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

SOCIAL TECH TRUST

INVICTA HOUSE, 4TH FLOOR 108-114 GOLDEN LANE, LONDON, EC1Y 0TL,
Company Registration Number
06578379
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Social Tech Trust
SOCIAL TECH TRUST was founded on 2008-04-28 and has its registered office in London. The organisation's status is listed as "Active". Social Tech 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 FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SOCIAL TECH TRUST
 
Legal Registered Office
INVICTA HOUSE
4TH FLOOR 108-114 GOLDEN LANE
LONDON
EC1Y 0TL
Other companies in OX4
 
Previous Names
NOMINET CHARITABLE FOUNDATION23/05/2018
Charity Registration
Charity Number 1125735
Charity Address NOMINET, MINERVA HOUSE, EDMUND HALLEY ROAD, OXFORD, OX4 4DQ
Charter WE AIM TO SUPPORT DISTINCTIVE AND INVENTIVE INTERNET-RELATED PROJECTS THAT CAN MAKE A DIFFERENCE TO PEOPLE, PRIMARILY IN THE AREAS OF EDUCATION, ONLINE SAFETY AND INCLUSION.
Filing Information
Company Number 06578379
Company ID Number 06578379
Date formed 2008-04-28
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 28/04/2016
Return next due 26/05/2017
Type of accounts FULL
VAT Number /Sales tax ID GB330312167  
Last Datalog update: 2024-03-06 02:57:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SOCIAL TECH 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.
Companies with same name SOCIAL TECH TRUST
The following companies were found which have the same name as SOCIAL TECH TRUST. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SOCIAL TECH SOLUTIONS LIMITED UNIT 4 VISTA PLACE COY POND BUSINESS PARK INGWORTH ROAD POOLE DORSET BH12 1JY Dissolved Company formed on the 2008-10-21
SOCIAL TECHNOLOGY LTD PENNY LANE BUSINESS PARK 374 SMITHDOWN ROAD LIVERPOOL MERSEYSIDE L15 5AN Dissolved Company formed on the 2013-04-12
SOCIAL TECH MEDIA LIMITED 50 TRINITY WAY SALFORD MANCHESTER LANCASHIRE M3 7FX Liquidation Company formed on the 2014-05-09
Social Technology Marketing, LLC 2163 Imperial Ln Superior CO 80027 Good Standing Company formed on the 2009-11-03
SOCIAL TECHNOLOGIES L.L.C. 307 GIRARD ROYAL OAK Michigan 48073 UNKNOWN Company formed on the 2012-02-17
SOCIAL TECH, LLC 2100 W NORTHWEST HWY STE 114-1128 221 NORTH LUCAS DRIVE GRAPEVINE TX 76051 Forfeited Company formed on the 2012-10-19
SOCIAL TECHNOLOGY SOLUTIONS, INC. 4760 SOUTH PECOS RD STE 103 LAS VEGAS NV 89121 Permanently Revoked Company formed on the 2010-01-11
SOCIAL TECH UNLIMITED, LLC 6100 NEIL RD STE 500 RENO NV 89511 Active Company formed on the 2011-07-26
SOCIAL TECHNOLOGY GROUP, INC. NV Revoked Company formed on the 2012-08-17
SOCIAL TECHNIK DIGITAL PRIVATE LIMITED NO.15FF2 ZEN MADHURAM APARTMENTS FIRST CROSS STREET SRINIVASA NAGAR KOYAMBEDU CHENNAI Tamil Nadu 600107 ACTIVE Company formed on the 2013-07-01
SOCIAL TECH PTY LTD Dissolved Company formed on the 2015-10-01
SOCIAL TECHNOLOGIES PTY LTD NSW 2315 Dissolved Company formed on the 2011-11-07
Social Technology Solutions 910 Luray St Long Beach CA 90807 FTB Suspended Company formed on the 2006-05-15
Social Technologies Limited Unknown Company formed on the 2013-02-14
SOCIAL TECHNOLOGY SDN. BHD. Active
SOCIAL TECH AUSTRALIA PTY LTD NSW 2111 Dissolved Company formed on the 2017-04-18
SOCIAL TECHNOLOGY LLC 2700 N. MILITARY TRAIL BOCA RATON FL 33431 Inactive Company formed on the 2013-06-13
SOCIAL TECH AGENCY LLC 120 LEHANE TERRACE NORTH PALM BEACH FL 33408 Inactive Company formed on the 2015-11-09
Social Tech Solutions LLC 690 S Highway 89, Suite 200 Jackson Wyoming 83001 Inactive - Administratively Dissolved (Tax) Company formed on the 2017-07-26
SOCIAL TECHNOLOGY LIMITED 203 GEORGE'S STREET PORTLAW, WATERFORD, X91V0D5, IRELAND X91V0D5 Active Company formed on the 2018-01-09

Company Officers of SOCIAL TECH TRUST

Current Directors
Officer Role Date Appointed
SOCIAL INVESTMENT BUSINESS FOUNDATION
Company Secretary 2018-05-09
HANNAH JANE KEARTLAND
Director 2017-07-03
THOMAS SEBASTIEN ANTERO LAHTINEN
Director 2015-04-01
WILLIAM FU WEI LIAO
Director 2014-04-14
ELIZABETH COLLEEN MURRAY
Director 2016-10-01
NICOLAS MARK ALEXANDER TEMPLE
Director 2018-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
NOMINET UK
Company Secretary 2008-06-03 2018-05-09
NORA NANAYAKKARA
Director 2015-04-01 2018-01-05
JEMIMA MARY RELLIE
Director 2016-10-01 2018-01-05
NATALIE CAMPBELL
Director 2016-11-01 2018-01-03
CLIVE LESTER GRACE
Director 2015-05-01 2016-10-31
MARCUS DELANO EAST
Director 2011-12-01 2015-04-30
JAMES PHILIP KNIGHT
Director 2014-02-01 2015-04-30
CHARLES RICHARD LEADBEATER
Director 2011-12-01 2015-04-30
PETER JOHN GRADWELL
Director 2010-11-15 2015-04-24
ELAINE MARGARET QUINN
Director 2011-08-26 2015-03-23
SIMEON ANDREW FOREMAN
Director 2014-08-01 2015-01-19
THOMAS VOLLRATH
Director 2014-01-02 2014-05-21
IAN CLELAND RITCHIE
Director 2008-06-03 2014-04-14
URMILA BANERJEE
Director 2012-01-01 2014-02-18
MARIE LOUISE AINSWORTH
Director 2011-12-01 2014-02-03
NORA NANAYAKKARA
Director 2010-11-15 2014-01-02
VANESSA HELEN MINER
Director 2008-06-03 2012-04-30
JONATHAN WILLIAM WELFARE
Director 2008-06-03 2011-12-31
JAMES IAN CAMDEN KEMP
Director 2008-06-03 2011-07-29
LESLEY RUTH COWLEY
Director 2008-06-03 2010-11-15
STEPHEN GERARD CRISPIN DYER
Director 2008-06-03 2010-08-02
BLAKELAW SECRETARIES LIMITED
Company Secretary 2008-04-28 2008-06-03
BLAKELAW DIRECTOR SERVICES LIMITED
Director 2008-04-28 2008-06-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THOMAS SEBASTIEN ANTERO LAHTINEN LONDON INTERNET EXCHANGE LIMITED Director 2014-05-20 CURRENT 1995-12-14 Active
THOMAS SEBASTIEN ANTERO LAHTINEN LONDON INTERNET EXCHANGE TRADING LIMITED Director 2014-05-20 CURRENT 2013-08-13 Active
THOMAS SEBASTIEN ANTERO LAHTINEN THINKBROADBAND LTD Director 2007-01-17 CURRENT 2006-02-03 Active - Proposal to Strike off
THOMAS SEBASTIEN ANTERO LAHTINEN NETCONNEX BROADBAND LIMITED Director 2000-07-24 CURRENT 2000-07-24 Active
THOMAS SEBASTIEN ANTERO LAHTINEN NETCONNEX LTD. Director 1997-08-08 CURRENT 1997-08-08 Active
WILLIAM FU WEI LIAO CAIRN AGAINST DOMESTIC VIOLENCE LIMITED Director 2016-12-07 CURRENT 2011-08-18 Active - Proposal to Strike off
ELIZABETH COLLEEN MURRAY HATCH SOCIAL BUSINESS C.I.C. Director 2016-08-10 CURRENT 2015-11-16 Active
NICOLAS MARK ALEXANDER TEMPLE FUTUREBUILDERS ENGLAND LIMITED Director 2018-01-08 CURRENT 2004-03-08 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
2024-04-03APPOINTMENT TERMINATED, DIRECTOR WILLIAM FU WEI LIAO
2023-07-04DIRECTOR APPOINTED MRS MEHJABEEN PATRICK
2023-05-02CONFIRMATION STATEMENT MADE ON 28/04/23, WITH NO UPDATES
2023-04-28Resolutions passed:<ul><li>Resolution Company business 28/03/2023</ul>
2023-04-28Resolutions passed:<ul><li>Resolution Company business 31/03/2023</ul>
2023-01-06FULL ACCOUNTS MADE UP TO 31/03/22
2023-01-06AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-04-29CONFIRMATION STATEMENT MADE ON 28/04/22, WITH NO UPDATES
2022-04-29CS01CONFIRMATION STATEMENT MADE ON 28/04/22, WITH NO UPDATES
2021-12-02AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-11-15TM01APPOINTMENT TERMINATED, DIRECTOR HANNAH JANE KEARTLAND
2021-09-22TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS SEBASTIEN ANTERO LAHTINEN
2021-09-14CH01Director's details changed for Mr Russell Ian Jonhstone on 2021-09-14
2021-06-28AP01DIRECTOR APPOINTED MRS MARIA ALEKSANDRA SLOWINSKA NELSON
2021-05-03TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH COLLEEN MURRAY
2021-04-29CS01CONFIRMATION STATEMENT MADE ON 28/04/21, WITH NO UPDATES
2020-12-22AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-12-21AP01DIRECTOR APPOINTED MISS ANISAH OSMAN BRITTON
2020-12-18AP01DIRECTOR APPOINTED MR ROBERT PURVIS TASHIMA
2020-10-29AD01REGISTERED OFFICE CHANGED ON 29/10/20 FROM Oxford Centre for Innovation New Road Oxford OX1 1BY England
2020-08-07TM01APPOINTMENT TERMINATED, DIRECTOR ANASTASIA TARA LOUISE SHIACH
2020-04-29CS01CONFIRMATION STATEMENT MADE ON 28/04/20, WITH NO UPDATES
2020-01-22AD01REGISTERED OFFICE CHANGED ON 22/01/20 FROM 99 Park Drive Milton Park Abingdon OX14 4RY England
2019-01-07AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-13TM02Termination of appointment of Social Investment Business Foundation on 2018-12-13
2018-09-27CH01Director's details changed for Mr Nicolas Mark Alexander Temple on 2018-09-20
2018-09-20AD01REGISTERED OFFICE CHANGED ON 20/09/18 FROM Minerva House Edmund Halley Road Oxford Science Park Oxford Oxfordshire OX4 4DQ
2018-09-10CH01Director's details changed for Ms Elizabeth Colleen Murray on 2018-09-10
2018-08-06PSC08Notification of a person with significant control statement
2018-07-16RES01ADOPT ARTICLES 16/07/18
2018-06-19RES13Resolutions passed:
  • Company name changed, appointment of secretary. 09/05/2018
  • ADOPT ARTICLES
2018-06-19RES01ADOPT ARTICLES 09/05/2018
2018-06-06AP01DIRECTOR APPOINTED MR NICOLAS MARK ALEXANDER TEMPLE
2018-05-30RES13Resolutions passed:
  • Company change of name/sec app 09/05/2018
  • ADOPT ARTICLES
2018-05-30RES01ADOPT ARTICLES 09/05/2018
2018-05-23RES15CHANGE OF COMPANY NAME 11/01/21
2018-05-23CERTNMCOMPANY NAME CHANGED NOMINET CHARITABLE FOUNDATION CERTIFICATE ISSUED ON 23/05/18
2018-05-23MISCNE01
2018-05-23CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-05-22PSC07CESSATION OF NOMINET UK AS A PERSON OF SIGNIFICANT CONTROL
2018-05-22AP04Appointment of Social Investment Business Foundation as company secretary on 2018-05-09
2018-05-22TM02Termination of appointment of Nominet Uk on 2018-05-09
2018-05-08CS01CONFIRMATION STATEMENT MADE ON 28/04/18, WITH NO UPDATES
2018-02-07AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-25AA01Current accounting period shortened from 30/04/18 TO 31/03/18
2018-01-16TM01APPOINTMENT TERMINATED, DIRECTOR JEMIMA RELLIE
2018-01-16TM01APPOINTMENT TERMINATED, DIRECTOR NORA NANAYAKKARA
2018-01-16TM01APPOINTMENT TERMINATED, DIRECTOR NATALIE CAMPBELL
2017-07-11CH01Director's details changed for Ms Hannah Keartland on 2017-07-07
2017-07-10AP01DIRECTOR APPOINTED MS HANNAH KEARTLAND
2017-05-03CS01CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES
2016-11-01TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE GRACE
2016-11-01AP01DIRECTOR APPOINTED MS NATALIE CAMPBELL
2016-10-12AP01DIRECTOR APPOINTED MS JEMIMA MARY RELLIE
2016-10-12AP01DIRECTOR APPOINTED MS ELIZABETH COLLEEN MURRAY
2016-09-27AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-07-19RES01ADOPT ARTICLES 07/07/2016
2016-05-24AR0128/04/16 NO MEMBER LIST
2016-01-18AAFULL ACCOUNTS MADE UP TO 30/04/15
2015-05-15AR0128/04/15 NO MEMBER LIST
2015-05-13AP01DIRECTOR APPOINTED DR CLIVE LESTER GRACE
2015-05-12TM01APPOINTMENT TERMINATED, DIRECTOR MARCUS EAST
2015-05-12TM01APPOINTMENT TERMINATED, DIRECTOR PETER GRADWELL
2015-05-12TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES LEADBEATER
2015-05-12TM01APPOINTMENT TERMINATED, DIRECTOR JAMES KNIGHT
2015-05-12RES01ADOPT ARTICLES 02/04/2015
2015-04-01AP01DIRECTOR APPOINTED MR THOMAS SEBASTIEN ANTERO LAHTINEN
2015-04-01AP01DIRECTOR APPOINTED MRS NORA NANAYAKKARA
2015-03-25TM01APPOINTMENT TERMINATED, DIRECTOR ELAINE QUINN
2015-01-21TM01APPOINTMENT TERMINATED, DIRECTOR SIMEON FOREMAN
2014-10-23AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-08-21AP01DIRECTOR APPOINTED MR SIMEON ANDREW FOREMAN
2014-08-20TM01APPOINTMENT TERMINATED, DIRECTOR IAN RITCHIE
2014-05-27AP01DIRECTOR APPOINTED MR WILLIAM FU WEI LIAO
2014-05-24AR0128/04/14 NO MEMBER LIST
2014-05-24TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS VOLLRATH
2014-03-19AP01DIRECTOR APPOINTED LORD JAMES PHILIP KNIGHT
2014-03-19TM01APPOINTMENT TERMINATED, DIRECTOR URMILA BANERJEE
2014-03-19TM01APPOINTMENT TERMINATED, DIRECTOR MARIE AINSWORTH
2014-03-03AP01DIRECTOR APPOINTED MR THOMAS VOLLRATH
2014-03-03TM01APPOINTMENT TERMINATED, DIRECTOR NORA NANAYAKKARA
2013-11-12AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-05-21AR0128/04/13 NO MEMBER LIST
2013-01-04AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-05-04TM01APPOINTMENT TERMINATED, DIRECTOR VANESSA MINER
2012-04-30AR0128/04/12 NO MEMBER LIST
2012-01-11TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN WELFARE
2012-01-11AP01DIRECTOR APPOINTED MARIE LOUISE AINSWORTH
2012-01-11AP01DIRECTOR APPOINTED MR CHARLES RICHARD LEADBEATER
2012-01-11AP01DIRECTOR APPOINTED MR MARCUS DELANO EAST
2012-01-11AP01DIRECTOR APPOINTED URMILA BANERJEE
2011-11-21AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-11-04AP01DIRECTOR APPOINTED ELAINE MARGARET QUINN
2011-11-04TM01APPOINTMENT TERMINATED, DIRECTOR JAMES KEMP
2011-05-13AR0128/04/11 NO MEMBER LIST
2011-02-25AP01DIRECTOR APPOINTED MRS NORA NANAYAKKARA
2011-02-24AP01DIRECTOR APPOINTED MR PETER JOHN GRADWELL
2011-02-24TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY COWLEY
2010-09-14AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-09-02TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DYER
2010-06-30AR0128/04/10 NO MEMBER LIST
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN WILLIAM WELFARE / 28/04/2010
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN CLELAND RITCHIE / 28/04/2010
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / VANESSA MINER / 28/04/2010
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES IAN CAMDEN KEMP / 28/04/2010
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GERARD CRISPIN DYER / 28/04/2010
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / LESLEY RUTH COWLEY / 28/04/2010
2010-06-30CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NOMINET UK / 28/04/2010
2009-08-27AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-05-26363aANNUAL RETURN MADE UP TO 28/04/09
2009-05-26288cDIRECTOR'S CHANGE OF PARTICULARS / JAMES KEMP / 01/01/2009
2008-09-15288aDIRECTOR APPOINTED LESLEY RUTH COWLEY
2008-07-07288aDIRECTOR APPOINTED IAN CLELAND RITCHIE
2008-06-23288aSECRETARY APPOINTED NOMINET UK
2008-06-23288bAPPOINTMENT TERMINATED SECRETARY BLAKELAW SECRETARIES LIMITED
2008-06-23287REGISTERED OFFICE CHANGED ON 23/06/2008 FROM HARBOUR COURT COMPASS ROAD NORTH HARBOUR PORTSMOUTH HAMPSHIRE PO6 4ST
2008-06-20288aDIRECTOR APPOINTED JONATHAN WELFARE
2008-06-20288aDIRECTOR APPOINTED STEPHEN DYER
2008-06-20288aDIRECTOR APPOINTED VANESSA MINER
2008-06-20288aDIRECTOR APPOINTED JAMES IAN CAMDEN KEMP
2008-06-20288bAPPOINTMENT TERMINATED DIRECTOR BLAKELAW DIRECTOR SERVICES LIMITED
2008-04-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




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

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.

Intangible Assets
Patents
We have not found any records of SOCIAL TECH TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for SOCIAL TECH TRUST
Trademarks
We have not found any records of SOCIAL TECH TRUST registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SOCIAL TECH TRUST. 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 (94990 - Activities of other membership organizations n.e.c.) as SOCIAL TECH TRUST are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where SOCIAL TECH 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 SOCIAL TECH 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 SOCIAL TECH 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.