Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHILDREN'S UNIVERSITY TRUST
Company Information for

CHILDREN'S UNIVERSITY TRUST

C/O SLADE & COOPER BEEHIVE MILL, JERSEY STREET, MANCHESTER, M4 6JG,
Company Registration Number
06018900
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Children's University Trust
CHILDREN'S UNIVERSITY TRUST was founded on 2006-12-05 and has its registered office in Manchester. The organisation's status is listed as "Active". Children's University Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CHILDREN'S UNIVERSITY TRUST
 
Legal Registered Office
C/O SLADE & COOPER BEEHIVE MILL
JERSEY STREET
MANCHESTER
M4 6JG
Other companies in M13
 
Previous Names
CU TRUST11/10/2019
Charity Registration
Charity Number 1118315
Charity Address ROOM 103, ROYAL NORTHERN COLLEGE OF MUSIC, 124 OXFORD ROAD, MANCHESTER, M13 9RD
Charter TO PROVIDE FOR THE EDUCATION, CARE AND RECREATION OF YOUNG PEOPLE PRINCIPALLY IN THE 7 - 14 AGE RANGE BY MAKING FACILITIES, SUPPORT AND SERVICES AVAILABLE TO THEM, ESPECIALLY DURING OUT OF SCHOOL HOURS AND SCHOOL HOLIDAYS.
Filing Information
Company Number 06018900
Company ID Number 06018900
Date formed 2006-12-05
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 16/10/2015
Return next due 13/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 12:23:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHILDREN'S UNIVERSITY TRUST
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CHILDREN'S UNIVERSITY TRUST

Current Directors
Officer Role Date Appointed
JOHN WINTON BROWN
Company Secretary 2015-06-10
RICHARD HUGH ANNANDALE
Director 2015-12-16
ANITA KUMARI BHALLA
Director 2013-01-16
JOHN WINTON BROWN
Director 2013-01-16
JACQUELYN DUNNE
Director 2018-03-13
ANTHONY MARK HOPKINSON
Director 2018-03-13
ALEC JOHN MCGIVAN
Director 2012-05-16
ALEXANDER KENNETH MCLEAN
Director 2018-03-13
JAMES ANDERSON MUIR
Director 2016-10-01
BANDHANA KUMARI RAWAL
Director 2018-03-13
KATE REDHEAD
Director 2018-03-13
CHRISTINE LYNNE UPTON
Director 2016-10-06
JANET WILKINSON
Director 2018-03-13
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES ANDERSON MUIR
Director 2016-10-06 2017-10-16
JAMES ANDERSON MUIR
Director 2016-10-06 2017-10-16
LYNNE CHRISTINE UPTON
Director 2016-10-01 2017-10-16
SANDY BRADBROOK
Director 2009-10-07 2016-03-16
SANDY BRADBROOK
Director 2009-10-07 2016-03-16
RICHARD GRENVILLE HOWARD
Director 2006-12-05 2016-03-16
DAVID ROSS WINKLEY
Director 2006-12-05 2016-03-16
SARAH CAROLINE HAYES
Director 2010-01-20 2015-08-25
JILL ELIZABETH ROBERTSON
Director 2014-01-22 2015-08-19
ANDREA MARIE WOOD
Company Secretary 2007-08-01 2014-10-10
MICHAEL JOHN WATERS
Director 2009-10-07 2014-03-31
TESSA JANE STONE
Director 2006-12-05 2011-10-05
JAMES EDWARD TURNER
Director 2007-11-06 2011-03-23
KEVIN LEIGH JONES
Director 2006-12-05 2010-03-31
ADRIAN PASHLEY
Director 2006-12-05 2009-10-07
BLAKELAW SECRETARIES LIMITED
Company Secretary 2006-12-05 2007-08-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD HUGH ANNANDALE CU TRADING LIMITED Director 2013-05-15 CURRENT 2012-10-19 Dissolved 2018-02-13
ANITA KUMARI BHALLA THE GREATER BIRMINGHAM AND SOLIHULL LOCAL ENTERPRISE PARTNERSHIP LIMITED Director 2014-04-30 CURRENT 2011-05-16 Liquidation
ANITA KUMARI BHALLA THE INSTITUTE OF INTERNATIONAL VISUAL ARTS Director 2013-11-08 CURRENT 1993-12-17 Active
ANITA KUMARI BHALLA INIVA ENTERPRISES LIMITED Director 2013-10-08 CURRENT 2005-08-09 Dissolved 2018-06-05
ANITA KUMARI BHALLA B:MUSIC LTD Director 1996-08-19 CURRENT 1996-03-05 Active
JOHN WINTON BROWN CURIOSITY COLLECTIVE Director 2013-04-29 CURRENT 2013-04-29 Active
JOHN WINTON BROWN COGNITO EVENTS LTD. Director 2010-03-26 CURRENT 2010-03-26 Dissolved 2015-07-31
JOHN WINTON BROWN DIEGO ENTERPRISES LIMITED Director 1989-09-30 CURRENT 1973-11-26 Dissolved 2015-05-15
JACQUELYN DUNNE RICH TECHNOLOGIES UTC LIMITED Director 2016-01-21 CURRENT 2016-01-21 Dissolved 2017-07-25
JACQUELYN DUNNE DIOCESE OF LICHFIELD EDUCATION TRUST LTD Director 2015-03-24 CURRENT 2012-04-03 Active
JACQUELYN DUNNE GREENHEART LEARNING PARTNERSHIP Director 2014-12-09 CURRENT 2012-10-16 Active
JAMES ANDERSON MUIR WARRINGTON PRIMARY ACADEMY TRUST Director 2017-04-26 CURRENT 2016-05-16 Active
BANDHANA KUMARI RAWAL TIVANA LIMITED Director 2015-05-13 CURRENT 2015-05-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-23Appointment of Mrs Sonjia Victoria Peers as company secretary on 2024-04-22
2024-04-23Termination of appointment of Liam John Nolan on 2024-04-22
2024-01-0931/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-15Appointment of Mr Liam John Nolan as company secretary on 2023-12-13
2023-12-11Termination of appointment of Helen Louise O'donnell on 2023-12-11
2023-10-18CONFIRMATION STATEMENT MADE ON 14/10/23, WITH NO UPDATES
2023-04-06DIRECTOR APPOINTED MS NATASHA BLUNT
2023-03-29Director's details changed for Ms Tania Sultana Hardcastle on 2023-03-24
2023-02-27APPOINTMENT TERMINATED, DIRECTOR KATE REDHEAD
2023-01-0431/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-04AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-17CS01CONFIRMATION STATEMENT MADE ON 14/10/22, WITH NO UPDATES
2022-09-29Memorandum articles filed
2022-09-29Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-09-29RES01ADOPT ARTICLES 29/09/22
2022-09-29MEM/ARTSARTICLES OF ASSOCIATION
2022-03-28AP01DIRECTOR APPOINTED MS LOUISE RICHMOND
2022-03-28TM01APPOINTMENT TERMINATED, DIRECTOR BANDHANA KUMARI RAWAL
2022-02-09Director's details changed for Ms Victoria Edith Charles on 2022-02-09
2022-02-09CH01Director's details changed for Ms Victoria Edith Charles on 2022-02-09
2021-12-3031/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-30AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-14CS01CONFIRMATION STATEMENT MADE ON 14/10/21, WITH NO UPDATES
2021-03-11AP01DIRECTOR APPOINTED MS VICTORIA EDITH CHARLES
2021-03-10AP01DIRECTOR APPOINTED MS TANIA SULTANA HARDCASTLE
2021-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/21 FROM Green Fish Resource Centre C/O Slade & Cooper 46-50 Oldham Street Manchester M4 1LE England
2020-10-29AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-16CS01CONFIRMATION STATEMENT MADE ON 16/10/20, WITH NO UPDATES
2020-08-03TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE LYNNE UPTON
2019-12-11AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-16CS01CONFIRMATION STATEMENT MADE ON 16/10/19, WITH NO UPDATES
2019-10-14AP03Appointment of Mrs Helen Louise O'donnell as company secretary on 2019-09-24
2019-10-14TM01APPOINTMENT TERMINATED, DIRECTOR ANITA KUMARI BHALLA
2019-10-14TM02Termination of appointment of John Winton Brown on 2019-09-24
2019-10-11RES15CHANGE OF COMPANY NAME 21/01/23
2019-10-11MISCForm NE01 filed
2019-10-11CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2019-09-06TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY MARK HOPKINSON
2019-07-16NM06Change of name with request to seek comments from relevant body
2019-06-25AP01DIRECTOR APPOINTED MR PETER RICHARD BEDDOWS
2018-10-16CS01CONFIRMATION STATEMENT MADE ON 16/10/18, WITH NO UPDATES
2018-10-16TM01APPOINTMENT TERMINATED, DIRECTOR ALEC JOHN MCGIVAN
2018-10-11AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-18AD01REGISTERED OFFICE CHANGED ON 18/05/18 FROM 36-40 Edge Street, Manchester, Edge Street C/O Mad Lab Manchester M4 1HN England
2018-04-25AP01DIRECTOR APPOINTED MR ALEXANDER KENNETH MCLEAN
2018-04-25AP01DIRECTOR APPOINTED MS KATE REDHEAD
2018-04-25AP01DIRECTOR APPOINTED MS JANET WILKINSON
2018-04-25AP01DIRECTOR APPOINTED MS JACKIE DUNNE
2018-04-25AP01DIRECTOR APPOINTED DR BANDHANA KUMARI RAWAL
2018-04-25AP01DIRECTOR APPOINTED MR ANTHONY MARK HOPKINSON
2017-12-20AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-16CS01CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES
2017-10-16TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MUIR
2017-10-16TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MUIR
2017-10-16TM01APPOINTMENT TERMINATED, DIRECTOR LYNNE UPTON
2017-10-16AP01DIRECTOR APPOINTED MR JAMES ANDERSON MUIR
2017-07-10AP01DIRECTOR APPOINTED MR JAMES ANDERSON MUIR
2017-07-07AP01DIRECTOR APPOINTED MRS LYNNE CHRISTINE UPTON
2017-04-24AD01REGISTERED OFFICE CHANGED ON 24/04/2017 FROM R.N.C.M 124 OXFORD ROAD MANCHESTER GREATER MANCHESTER M13 9RD
2017-01-27RES01ADOPT ARTICLES 14/12/2016
2016-11-14AP01DIRECTOR APPOINTED MRS CHRISTINE LYNNE UPTON
2016-11-14AP01DIRECTOR APPOINTED MR JAMES ANDERSON MUIR
2016-11-03AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-17CS01CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES
2016-04-08AP01DIRECTOR APPOINTED MR RICHARD HUGH ANNANDALE
2016-04-08TM01APPOINTMENT TERMINATED, DIRECTOR SANDY BRADBROOK
2016-04-06TM01APPOINTMENT TERMINATED, DIRECTOR SANDY BRADBROOK
2016-04-06TM01APPOINTMENT TERMINATED, DIRECTOR SANDY BRADBROOK
2016-04-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WINKLEY
2016-04-06TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HOWARD
2016-04-06TM01APPOINTMENT TERMINATED, DIRECTOR SANDY BRADBROOK
2016-01-06AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-11-10AR0116/10/15 NO MEMBER LIST
2015-11-09TM01APPOINTMENT TERMINATED, DIRECTOR JILL ROBERTSON
2015-11-09TM01APPOINTMENT TERMINATED, DIRECTOR SARAH HAYES
2015-06-11AP03SECRETARY APPOINTED MR JOHN WINTON BROWN
2015-01-12AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-11-12AR0116/10/14 NO MEMBER LIST
2014-11-12TM02APPOINTMENT TERMINATED, SECRETARY ANDREA WOOD
2014-04-07TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WATERS
2014-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JILL ELIZABETH ROBINSON / 29/01/2014
2014-01-28AP01DIRECTOR APPOINTED MRS JILL ELIZABETH ROBINSON
2013-10-16AR0116/10/13 NO MEMBER LIST
2013-10-14AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-08-28AP01DIRECTOR APPOINTED MR ALEC MCGIVAN
2013-08-09AP01DIRECTOR APPOINTED MR JOHN WINTON BROWN
2013-08-09AP01DIRECTOR APPOINTED MRS ANITA KUMARI BHALLA
2012-12-24AR0105/12/12 NO MEMBER LIST
2012-10-11AAFULL ACCOUNTS MADE UP TO 31/03/12
2011-12-14AR0105/12/11 NO MEMBER LIST
2011-12-14TM01APPOINTMENT TERMINATED, DIRECTOR JAMES TURNER
2011-12-14TM01APPOINTMENT TERMINATED, DIRECTOR TESSA STONE
2011-10-10AAFULL ACCOUNTS MADE UP TO 31/03/11
2010-12-09AR0105/12/10 NO MEMBER LIST
2010-09-28AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-04-02TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN JONES
2010-04-01AP01DIRECTOR APPOINTED REV SARAH CAROLINE HAYES
2010-02-24AP01DIRECTOR APPOINTED DR. SANDY BRADBROOK
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES EDWARD TURNER / 07/10/2009
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN LEIGH JONES / 07/10/2009
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HOWARD / 07/10/2009
2010-01-19AR0105/12/09 NO MEMBER LIST
2010-01-19AP01DIRECTOR APPOINTED DR SANDY BRADBROOK
2010-01-19AP01DIRECTOR APPOINTED PROFESSOR MICHAEL JOHN WATERS
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES EDWARD TURNER / 07/10/2009
2010-01-19TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN PASHLEY
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN LEIGH JONES / 07/10/2009
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HOWARD / 07/10/2009
2009-09-24AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-02-10363aANNUAL RETURN MADE UP TO 05/12/08
2009-02-10353LOCATION OF REGISTER OF MEMBERS
2009-02-09287REGISTERED OFFICE CHANGED ON 09/02/2009 FROM ROOM 103 C/O ROYAL NORTHERN COLLEGE OF MUSIC 124 OXFORD ROAD MANCHESTER GREATER MANCHESTER M13 9RD
2009-02-09190LOCATION OF DEBENTURE REGISTER
2009-02-09288cSECRETARY'S CHANGE OF PARTICULARS / ANDREA WALSH / 05/12/2008
2009-02-09288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD HOWARD / 05/12/2008
2008-11-21AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-05-12287REGISTERED OFFICE CHANGED ON 12/05/2008 FROM TRIDENT ONE TRIDENT BUSINESS PARK STYAL ROAD MANCHESTER M22 5XB
2008-01-08363aANNUAL RETURN MADE UP TO 05/12/07
2007-12-18353LOCATION OF REGISTER OF MEMBERS
2007-11-29288bSECRETARY RESIGNED
2007-11-14288aNEW DIRECTOR APPOINTED
2007-11-12225ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08
2007-08-09288aNEW SECRETARY APPOINTED
2007-08-09287REGISTERED OFFICE CHANGED ON 09/08/07 FROM: HARBOUR COURT COMPASS ROAD NORTH HARBOUR PORTSMOUTH HAMPSHIRE PO6 4ST
2006-12-21287REGISTERED OFFICE CHANGED ON 21/12/06 FROM: BLAKE LAPTHORN LINNELL HARBOUR COURT NORTH HARBOUR PORTSMOUTH HAMPSHIRE PO6 4ST
2006-12-21288cDIRECTOR'S PARTICULARS CHANGED
2006-12-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
856 - Educational support activities
85600 - Educational support services




Licences & Regulatory approval
We could not find any licences issued to CHILDREN'S UNIVERSITY TRUST or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CHILDREN'S UNIVERSITY TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CHILDREN'S UNIVERSITY TRUST does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.129
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.049

This shows the max and average number of mortgages for companies with the same SIC code of 85600 - Educational support services

Intangible Assets
Patents
We have not found any records of CHILDREN'S UNIVERSITY TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for CHILDREN'S UNIVERSITY TRUST
Trademarks
We have not found any records of CHILDREN'S UNIVERSITY TRUST registering or being granted any trademarks
Income
Government Income

Government spend with CHILDREN'S UNIVERSITY TRUST

Government Department Income DateTransaction(s) Value Services/Products
KMBC 2015-03-12 GBP £1,250 RAISING STANDARDS
Norfolk County Council 2014-11-19 GBP £550 HR-TRAINING
Norfolk County Council 2014-11-12 GBP £1,250 EDUCATION & LEARNING MATERIALS & EQUIPT
Knowsley Council 2014-10-28 GBP £1,250 RAISING STANDARDS CHILDRENS AND EDUCATION SERVICES
Knowsley Council 2014-10-22 GBP £550 RAISING STANDARDS CHILDRENS AND EDUCATION SERVICES
Knowsley Council 2014-04-11 GBP £1,350 RAISING STANDARDS CHILDRENS AND EDUCATION SERVICES
Knowsley Council 2014-04-11 GBP £2,250 RAISING STANDARDS CHILDRENS AND EDUCATION SERVICES
Knowsley Council 2014-04-11 GBP £1,350 RAISING STANDARDS CHILDRENS AND EDUCATION SERVICES
Knowsley Council 2013-04-24 GBP £1,750 RAISING STANDARDS CHILDRENS AND EDUCATION SERVICES
Knowsley Council 2013-04-24 GBP £1,000 RAISING STANDARDS CHILDRENS AND EDUCATION SERVICES
Northamptonshire County Council 2013-04-23 GBP £2,500 Supplies & Services
Warwickshire County Council 2012-08-29 GBP £1,000 Books
Warwickshire County Council 2012-04-13 GBP £1,750 Subscriptions To Organisations
Warwickshire County Council 2012-04-13 GBP £1,750 Subscriptions To Organisations
Knowsley Council 2012-03-30 GBP £3,000 RAISING STANDARDS CHILDRENS AND EDUCATION SERVICES
Knowsley Council 2012-03-23 GBP £1,750 RAISING STANDARDS CHILDRENS AND EDUCATION SERVICES
Knowsley Council 2012-03-23 GBP £1,000 RAISING STANDARDS CHILDRENS AND EDUCATION SERVICES
Northamptonshire County Council 2012-03-23 GBP £1,750 Supplies & Services
Warwickshire County Council 2012-02-22 GBP £1,000 Books
Warwickshire County Council 2012-02-22 GBP £1,000 Books
Warwickshire County Council 2011-10-17 GBP £2,000 CONSUMABLES
Rotherham Metropolitan Borough Council 2011-06-20 GBP £1,750
Warwickshire County Council 2011-06-20 GBP £2,000 CONSUMABLES
Warwickshire County Council 2011-04-14 GBP £2,500 GRANTS TO EXTERNAL ORGANISATIONS
Northamptonshire County Council 2011-04-01 GBP £2,000 Supplies & Services
Northamptonshire County Council 2011-03-28 GBP £2,500 Supplies & Services
Knowsley Council 2011-03-16 GBP £1,750 RAISING STANDARDS CHILDRENS AND EDUCATION SERVICES
Warwickshire County Council 2011-02-24 GBP £2,000 CONSUMABLES
Wirral Borough Council 2011-01-31 GBP £1,750 Subscriptions
Northamptonshire County Council 2010-11-03 GBP £3,000 Supplies & Services

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CHILDREN'S UNIVERSITY TRUST is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHILDREN'S UNIVERSITY TRUST any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHILDREN'S UNIVERSITY TRUST any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.