Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE COMMUNITY FOUNDATION FOR WILTSHIRE & SWINDON
Company Information for

THE COMMUNITY FOUNDATION FOR WILTSHIRE & SWINDON

SANDCLIFF HOUSE, 21 NORTHGATE STREET, DEVIZES, WILTSHIRE, SN10 1JT,
Company Registration Number
06504318
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Community Foundation For Wiltshire & Swindon
THE COMMUNITY FOUNDATION FOR WILTSHIRE & SWINDON was founded on 2008-02-14 and has its registered office in Devizes. The organisation's status is listed as "Active". The Community Foundation For Wiltshire & Swindon is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
THE COMMUNITY FOUNDATION FOR WILTSHIRE & SWINDON
 
Legal Registered Office
SANDCLIFF HOUSE
21 NORTHGATE STREET
DEVIZES
WILTSHIRE
SN10 1JT
Other companies in SN10
 
Charity Registration
Charity Number 1123126
Charity Address WILTSHIRE COMMUNITY FOUNDATION, 48 NEW PARK STREET, DEVIZES, SN10 1DS
Charter THE OBJECTS OF THE COMMUNITY FOUNDATION ARE THE PROMOTION OF ANY CHARITABLE PURPOSES FOR THE COMMUNITY IN THE COUNTY OF WILTSHIRE AND THE BOROUGH OF SWINDON AND ITS IMMEDIATE NEIGHBOURHOOD AND OTHER EXCLUSIVELY CHARITABLE PURPOSES WHICH ARE IN THE OPINION OF THE TRUSTEES BENEFICIAL TO THE COMMUNITY IN THE COUNTY OF WILTSHIRE AND BOROUGH OF SWINDON.
Filing Information
Company Number 06504318
Company ID Number 06504318
Date formed 2008-02-14
Country 
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 14/02/2016
Return next due 14/03/2017
Type of accounts SMALL
Last Datalog update: 2024-03-05 21:24:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE COMMUNITY FOUNDATION FOR WILTSHIRE & SWINDON
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 THE COMMUNITY FOUNDATION FOR WILTSHIRE & SWINDON

Current Directors
Officer Role Date Appointed
ROSEMARY ELLEN MACDONALD
Company Secretary 2008-02-14
JOHN DAVID ADAMS
Director 2014-09-26
DENISE ANGELA BENTLEY
Director 2009-12-11
HELEN JUDITH BIRCHENOUGH
Director 2011-10-03
CHRISTPOHER JOHN BERTRAM BROMFIELD
Director 2009-12-11
JASON HENRY STUART DALLEY
Director 2012-10-05
EMMA GIBBONS
Director 2012-12-14
ELIZABETH LOUISE NEVILLE
Director 2011-10-03
JAMES PAUL PHIPPS
Director 2018-03-16
ALISON JANE RADEVSKY
Director 2010-03-19
ANDREW JAMES TAIT
Director 2017-06-23
STEVEN LEWIS WALL
Director 2015-03-20
SUSAN WEBBER
Director 2016-06-17
WILLIAM FRANCIS WYLDBORE-SMITH
Director 2014-09-26
Previous Officers
Officer Role Date Appointed Date Resigned
RAM THIAGARAJAH
Director 2008-03-14 2017-12-06
SALLY ELIZABETH WALDEN
Director 2014-09-26 2017-12-06
ELIZABETH ROSEMARY WEBBE
Director 2008-09-19 2017-12-06
ANGUS STUART MACPHERSON
Director 2008-03-14 2015-10-02
JOHN PAUL WOODGET
Director 2009-12-11 2015-07-19
RICHARD GORDON HANDOVER
Director 2008-03-14 2014-09-26
DAVID JAMES HOLDER
Director 2008-02-14 2014-09-26
TIMOTHY EDWARD ODOIRE
Director 2008-03-14 2013-10-04
ANDREW CAMERON KERR
Director 2010-09-17 2012-06-16
SARAH ROSE TROUGHTON
Director 2008-03-14 2012-03-16
SIMON DAVID WRIGHT
Director 2008-03-14 2012-03-16
CLARE JENNIFER EVANS
Director 2008-03-14 2011-10-03
JOHN AUSTIN RENDELL
Director 2008-03-14 2011-10-03
RAYMOND WILLIAM FISHER
Director 2008-03-14 2011-03-11
NICOLA ALBERRY
Director 2008-03-14 2010-09-17
ELIZABETH GERALDINE WIMBLE
Director 2008-03-14 2010-09-17
DADID SYER BOUSFIELD
Director 2008-02-14 2009-09-18
CAROLINE MARY CAUNTER
Director 2008-03-14 2009-09-18
ROSEMARY ELLEN MACDONALD
Director 2008-02-14 2008-03-14
BRISTOL LEGAL SERVICES LIMITED
Nominated Secretary 2008-02-14 2008-02-14
BOURSE NOMINEES LIMITED
Nominated Director 2008-02-14 2008-02-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN DAVID ADAMS EBBLE ASSOCIATES LIMITED Director 2005-04-12 CURRENT 2005-04-12 Active - Proposal to Strike off
HELEN JUDITH BIRCHENOUGH PLAYHOUSE SERVICES LIMITED Director 2018-02-01 CURRENT 1992-03-06 Active
HELEN JUDITH BIRCHENOUGH WILTSHIRE CREATIVE Director 2018-02-01 CURRENT 1951-08-31 Active
HELEN JUDITH BIRCHENOUGH SEA VIEW YACHT CLUB LIMITED Director 2017-09-01 CURRENT 2002-05-24 Active
HELEN JUDITH BIRCHENOUGH SALISBURY FESTIVAL LIMITED Director 2012-01-23 CURRENT 1978-10-25 Liquidation
JASON HENRY STUART DALLEY 10 BURLINGTON STREET BATH MANAGEMENT LIMITED Director 2016-05-16 CURRENT 1988-06-27 Active
JAMES PAUL PHIPPS SENSATA LIMITED Director 2018-07-02 CURRENT 2003-12-10 Active - Proposal to Strike off
JAMES PAUL PHIPPS IRONSHARE LTD Director 2018-06-19 CURRENT 2016-04-06 Active
JAMES PAUL PHIPPS EXCALIBUR COMMUNICATIONS GROUP LIMITED Director 2018-02-20 CURRENT 2018-02-20 Active
JAMES PAUL PHIPPS TECHS4EDUCATION LIMITED Director 2018-01-02 CURRENT 2009-12-01 Active
JAMES PAUL PHIPPS MYFUTUREMOT.CO.UK LIMITED Director 2017-07-06 CURRENT 2016-02-26 Active - Proposal to Strike off
JAMES PAUL PHIPPS STONELEA (PURTON) ESTATE MANAGEMENT COMPANY LIMITED Director 2015-03-30 CURRENT 2012-03-13 Active
JAMES PAUL PHIPPS YOUNITE OUTREACH PROJECT CIC Director 2015-03-26 CURRENT 2012-05-16 Dissolved 2018-05-15
JAMES PAUL PHIPPS SWINDON PUBLICATIONS LIMITED Director 2015-03-12 CURRENT 2015-03-12 Active - Proposal to Strike off
JAMES PAUL PHIPPS POSITIVE MEDIA GROUP LIMITED Director 2014-08-08 CURRENT 2002-08-16 Active
JAMES PAUL PHIPPS YOUNIQUE TRAVEL ADVENTURES LTD Director 2014-08-08 CURRENT 2003-07-16 Active - Proposal to Strike off
STEVEN LEWIS WALL EAGLE STAR (LEASING) LIMITED Director 2016-04-01 CURRENT 1983-05-18 Active
STEVEN LEWIS WALL ALLIED DUNBAR ASSURANCE PLC Director 2016-04-01 CURRENT 1965-11-30 Active
STEVEN LEWIS WALL EAGLE STAR FARMS LIMITED Director 2014-04-08 CURRENT 1970-11-24 Liquidation
STEVEN LEWIS WALL EAGLE STAR ESTATES LIMITED Director 2014-04-08 CURRENT 1990-06-13 Liquidation
WILLIAM FRANCIS WYLDBORE-SMITH BRUNEL ACADEMIES TRUST Director 2018-02-26 CURRENT 2016-03-21 Active
WILLIAM FRANCIS WYLDBORE-SMITH LAYNER LIMITED Director 2012-06-18 CURRENT 2012-06-18 Dissolved 2017-07-04
WILLIAM FRANCIS WYLDBORE-SMITH WESTCOUNTRY RIVERS TRUST Director 2009-06-05 CURRENT 2008-03-27 Active
WILLIAM FRANCIS WYLDBORE-SMITH YOUTH ACTION WILTSHIRE Director 1997-03-03 CURRENT 1990-07-23 Active
WILLIAM FRANCIS WYLDBORE-SMITH LANDJUST LIMITED Director 1997-01-28 CURRENT 1997-01-08 Active
WILLIAM FRANCIS WYLDBORE-SMITH SKOPE INDUSTRIES (UK) LIMITED Director 1991-10-31 CURRENT 1987-11-17 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
2023-09-13DIRECTOR APPOINTED MR DENIS RICHARD TWOMEY
2023-03-06DIRECTOR APPOINTED SIR CHARLES HOBHOUSE BT.
2023-03-06DIRECTOR APPOINTED MR DAMIEN HAASJES
2023-02-24CONFIRMATION STATEMENT MADE ON 14/02/23, WITH NO UPDATES
2023-02-15Director's details changed for Ms Elizabeth Rosemary Webb on 2022-12-09
2023-01-10DIRECTOR APPOINTED MS ELIZABETH ROSEMARY WEBB
2023-01-10AP01DIRECTOR APPOINTED MS ELIZABETH ROSEMARY WEBB
2022-12-21SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-06-10TM01APPOINTMENT TERMINATED, DIRECTOR ASHLEY ERNEST GEORGE TRULUCK
2022-05-26TM01APPOINTMENT TERMINATED, DIRECTOR IAN TANTER THOMAS
2022-05-26AP01DIRECTOR APPOINTED MR DAVID JOHN COOMBS
2022-03-18CS01CONFIRMATION STATEMENT MADE ON 14/02/22, WITH NO UPDATES
2021-12-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-10-20AP01DIRECTOR APPOINTED MR MARK WILLIAM BARNETT
2021-10-20TM01APPOINTMENT TERMINATED, DIRECTOR JASON HENRY STUART DALLEY
2021-03-31TM01APPOINTMENT TERMINATED, DIRECTOR JAMES PAUL PHIPPS
2021-03-10CS01CONFIRMATION STATEMENT MADE ON 14/02/21, WITH NO UPDATES
2020-11-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-10-02TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH LOUISE NEVILLE
2020-09-15AP01DIRECTOR APPOINTED MR JUNAB ALI
2020-07-15TM02Termination of appointment of Rosemary Ellen Macdonald on 2020-07-01
2020-03-18CS01CONFIRMATION STATEMENT MADE ON 14/02/20, WITH NO UPDATES
2020-03-18CS01CONFIRMATION STATEMENT MADE ON 14/02/20, WITH NO UPDATES
2019-12-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-10-08TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM FRANCIS WYLDBORE-SMITH
2019-06-24AP01DIRECTOR APPOINTED MR ASHLEY ERNEST GEORGE TRULUCK
2019-03-20AP01DIRECTOR APPOINTED MR OLIVER JONES-DAVIES
2019-03-19AP01DIRECTOR APPOINTED MR ANGUS STUART MACPHERSON
2019-03-19TM01APPOINTMENT TERMINATED, DIRECTOR EMMA GIBBONS
2019-02-15CS01CONFIRMATION STATEMENT MADE ON 14/02/19, WITH NO UPDATES
2018-11-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-10-08TM01APPOINTMENT TERMINATED, DIRECTOR HELEN JUDITH BIRCHENOUGH
2018-07-16MEM/ARTSARTICLES OF ASSOCIATION
2018-07-06RES01ADOPT ARTICLES 06/07/18
2018-07-06CC04Statement of company's objects
2018-03-20AP01DIRECTOR APPOINTED MR JAMES PAUL PHIPPS
2018-02-14CS01CONFIRMATION STATEMENT MADE ON 14/02/18, WITH NO UPDATES
2017-12-07TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH WEBBE
2017-12-07TM01APPOINTMENT TERMINATED, DIRECTOR SALLY WALDEN
2017-12-07TM01APPOINTMENT TERMINATED, DIRECTOR RAM THIAGARAJAH
2017-11-14AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-06-27AP01DIRECTOR APPOINTED DR ANDREW JAMES TAIT
2017-02-14CS01CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES
2016-11-28AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-06-20AP01DIRECTOR APPOINTED MRS SUSAN WEBBER
2016-02-16AR0114/02/16 NO MEMBER LIST
2016-02-16TM01APPOINTMENT TERMINATED, DIRECTOR ANGUS MACPHERSON
2015-11-04AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-08-25AP01DIRECTOR APPOINTED MR STEVEN LEWIS WALL
2015-08-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WOODGET
2015-02-18AR0114/02/15 NO MEMBER LIST
2015-02-18AP01DIRECTOR APPOINTED MS SALLY ELIZABETH WALDEN
2015-02-18AP01DIRECTOR APPOINTED MR JOHN DAVID ADAMS
2015-02-18AP01DIRECTOR APPOINTED MR WILLIAM FRANCIS WYLDBORE-SMITH
2015-01-12TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HANDOVER
2015-01-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HOLDER
2015-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/2015 FROM SANDCLIFF 21 NORTHGATE STREET DEVIZES WILTSHIRE SN10 1JX
2014-10-29AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-03-28AR0114/02/14 NO MEMBER LIST
2014-03-28AP01DIRECTOR APPOINTED MRS EMMA GIBBONS
2014-03-28TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ODOIRE
2013-11-19AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-02-20AR0114/02/13 NO MEMBER LIST
2013-02-20AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 358-REC OF RES ETC
2013-02-20AD02SAIL ADDRESS CHANGED FROM: C/O ANCHOR STORAGE 1 CLEARWATER BUSINESS PARK FRANKLAND ROAD, BLAGRAVE INDUSTRIAL ESTATE SWINDON SN5 8YP UNITED KINGDOM
2013-01-17AP01DIRECTOR APPOINTED MR JASON HENRY STUART DALLEY
2013-01-17TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW KERR
2012-11-19AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/2012 FROM 48 NEW PARK STREET DEVIZES WILTSHIRE SN10 1DS
2012-06-11TM01APPOINTMENT TERMINATED, DIRECTOR SIMON WRIGHT
2012-06-11TM01APPOINTMENT TERMINATED, DIRECTOR SARAH TROUGHTON
2012-02-21AR0114/02/12 NO MEMBER LIST
2012-02-21AP01DIRECTOR APPOINTED DAME ELIZABETH LOUISE NEVILLE
2012-02-21AP01DIRECTOR APPOINTED MRS HELEN JUDITH BIRCHENOUGH
2011-12-15AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/03/11
2011-12-13AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-11-14TM01APPOINTMENT TERMINATED, DIRECTOR CLARE EVANS
2011-11-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RENDELL
2011-11-14TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND FISHER
2011-11-14TM01APPOINTMENT TERMINATED, DIRECTOR CLARE EVANS
2011-02-16AR0114/02/11 NO MEMBER LIST
2011-02-16AD03REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC
2011-02-16AD02SAIL ADDRESS CREATED
2011-02-16TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH WIMBLE
2011-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS ELIZABETH ROSEMARY WEBBE / 16/02/2011
2011-02-16TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA ALBERRY
2010-12-22AA31/03/10 TOTAL EXEMPTION SMALL
2010-11-04AP01DIRECTOR APPOINTED MR ANDREW CAMERON KERR
2010-08-17AP01DIRECTOR APPOINTED MR JOHN PAUL WOODGET
2010-08-17AP01DIRECTOR APPOINTED MR CHRISTPOHER JOHN BERTRAM BROMFIELD
2010-08-16AP01DIRECTOR APPOINTED MISS ELIZABETH ROSEMARY WEBBE
2010-08-16AP01DIRECTOR APPOINTED MS DENISE ANGELA BENTLEY
2010-04-07AP01DIRECTOR APPOINTED MRS ALISON JANE RADEVSKY
2010-03-10AR0114/02/10 NO MEMBER LIST
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CLARE JENNIFER EVANS / 09/03/2010
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH ROSE TROUGHTON / 09/03/2010
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON DAVID WRIGHT / 09/03/2010
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH GERALDINE WIMBLE / 09/03/2010
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / RAM THIAGARAJAH / 09/03/2010
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES HOLDER / 09/03/2010
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GORDON HANDOVER / 09/03/2010
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND WILLIAM FISHER / 09/03/2010
2010-02-11AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-01-12TM01APPOINTMENT TERMINATED, DIRECTOR DADID BOUSFIELD
2010-01-12TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE CAUNTER
2009-06-22225PREVEXT FROM 28/02/2009 TO 31/03/2009
2009-06-22363aANNUAL RETURN MADE UP TO 14/02/09
2009-03-13287REGISTERED OFFICE CHANGED ON 13/03/2009 FROM 48 NEW PARK STREET DEVIZES WILTSHIRE SN10 1DN
2009-03-13288cDIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY ODDIRE / 12/03/2009
2009-03-12288cSECRETARY'S CHANGE OF PARTICULARS / ROSEMARY MACDONALD / 12/03/2009
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to THE COMMUNITY FOUNDATION FOR WILTSHIRE & SWINDON 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 THE COMMUNITY FOUNDATION FOR WILTSHIRE & SWINDON
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE COMMUNITY FOUNDATION FOR WILTSHIRE & SWINDON does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Intangible Assets
Patents
We have not found any records of THE COMMUNITY FOUNDATION FOR WILTSHIRE & SWINDON registering or being granted any patents
Domain Names
We do not have the domain name information for THE COMMUNITY FOUNDATION FOR WILTSHIRE & SWINDON
Trademarks
We have not found any records of THE COMMUNITY FOUNDATION FOR WILTSHIRE & SWINDON registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE COMMUNITY FOUNDATION FOR WILTSHIRE & SWINDON. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as THE COMMUNITY FOUNDATION FOR WILTSHIRE & SWINDON are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where THE COMMUNITY FOUNDATION FOR WILTSHIRE & SWINDON 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 THE COMMUNITY FOUNDATION FOR WILTSHIRE & SWINDON 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 THE COMMUNITY FOUNDATION FOR WILTSHIRE & SWINDON 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.