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

CHARITABLE GIVING

UNIT C4 UNION MINE ROAD, PITTS CLEAVE INDUSTRIAL ESTATE, TAVISTOCK, PL19 0NS,
Company Registration Number
06754603
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Charitable Giving
CHARITABLE GIVING was founded on 2008-11-20 and has its registered office in Tavistock. The organisation's status is listed as "Active". Charitable Giving 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
CHARITABLE GIVING
 
Legal Registered Office
UNIT C4 UNION MINE ROAD
PITTS CLEAVE INDUSTRIAL ESTATE
TAVISTOCK
PL19 0NS
Other companies in PL19
 
Charity Registration
Charity Number 1128013
Charity Address CHARITABLE GIVING, UNIT C4, UNION MINE ROAD, PITTS CLEAVE INDUSTRIAL ESTATE, TAVISTOCK, PL19 0PW
Charter NO INFORMATION RECORDED
Filing Information
Company Number 06754603
Company ID Number 06754603
Date formed 2008-11-20
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 30/04/2023
Account next due 31/01/2025
Latest return 01/10/2015
Return next due 29/10/2016
Type of accounts FULL
Last Datalog update: 2023-11-06 14:31:05
Primary Source:Companies House
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 CHARITABLE GIVING
The following companies were found which have the same name as CHARITABLE GIVING. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Charitable Donations A.S. & A. Inc. 138 SCOTT ROAD RR 1, BOX 235 CHELSEA Quebec J0X1N0 Dissolved Company formed on the 1995-08-29
Charitable Influence Ltd. 1352 Cloverdale Rd. RR# 6 Peterborough Ontario K9J 6X7 Dissolved Company formed on the 2012-04-13
CHARITABLE CARE INVESTMENT FUND L.P. 4TH FLOOR 8 OLD JEWRY LONDON EC2R 8DN Active Company formed on the 2014-11-06
CHARITABLE TRUSTEE (C.I.) LIMITED 44 Esplanade St Helier Jersey JE4 9WG Live Company formed on the 1993-07-15
CHARITABLE ADVISORS GROUP L.P. 762 N. BEDFORD RD Westchester BEDFORD HILLS NY 10507 Active Company formed on the 1998-03-03
CHARITABLE ASSOCIATION LOTOS, INC. 170 72ND STREET Kings BROOKLYN NY 11209 Active Company formed on the 1994-09-13
CHARITABLE CHARIOTS, INC. 27 BANGALL-AMENIA RD. Dutchess STANFORDVILLE NY 12581 Active Company formed on the 2007-03-12
CHARITABLE CHECKOFF CLEARINGHOUSE, CORP. 30 BROAD STREET 46TH FLOOR NEW YORK NY 10004 Active Company formed on the 1998-02-17
CHARITABLE CHRISTMAN CARD FOUNDATION Erie Active Company formed on the 1972-05-15
CHARITABLE DEVELOPMENT CORPORATION 2 STONELEIGH PLAZA New York BRONXVILLE NY 10708 Active Company formed on the 1988-02-12
CHARITABLE-E 80 STATE STREET New York ALBANY NY 12207 Active Company formed on the 2000-01-24
CHARITABLE FOUNDATION OF JIM BALL AUTO GROUP, INC. 3475 SOUTHWESTERN BLVD. Erie ORCHARD PARK NY 14127 Active Company formed on the 2005-05-24
CHARITABLE FUND "DAGESTAN", INC. 350 FIFTH AVENUE EMPIRE STATE BLDG., SUITE 5700 NEW YORK NY 10118 Active Company formed on the 1997-07-03
CHARITABLE FUND KHODJAND 65-38 booth st #3g Queens REGO PARK NY 11374 Active Company formed on the 2007-05-15
CHARITABLE FUND "SAMARKAND", INC. 98-25 65 AVE. APT. 3E REGO PARK NY 11374 Active Company formed on the 1997-11-19
CHARITABLE FUND TURKISTAN, INC. 82-24 167TH STREET Queens JAMAICA ESTATE NY 11432 Active Company formed on the 2011-10-04
CHARITABLE GAMING ASSOCIATION OF NEW YORK, INC. PO BOX 291 Albany RAVENA NY 12143 Active Company formed on the 1999-04-13
CHARITABLE HEART.COM, INC. 125 LINDEN STREET Nassau WOODMERE NY 11598 Active Company formed on the 2000-02-02
CHARITABLE MISSION INC. 500 SOUTH SALINA ST. Onondaga SYRACUSE NY 13202 Active Company formed on the 2009-08-28
CHARITABLE ORGANIZATION FOR CHILDREN'S EDUCATION & SPORTS LTD. 130 EAST 63RD STREET New York NEW YORK NY 10065 Active Company formed on the 2011-07-15

Company Officers of CHARITABLE GIVING

Current Directors
Officer Role Date Appointed
JOANNA SMART
Company Secretary 2018-01-01
DAVID ANDREW ALCOCK
Director 2016-08-01
CHARLES RICHARD BEALE BROOK
Director 2017-04-21
JOHN PATRICK AUBONE BURNETT OF WHITCHURCH
Director 2014-11-01
PETER VERNHAM CLARKE
Director 2009-01-05
KENNETH GODFREY REGINALD FARNHAM
Director 2009-01-05
RICHARD PAUL JONES
Director 2014-11-01
PAUL RICHARD LORIMER LANE
Director 2009-01-05
JOANNA SMART
Director 2017-04-21
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JOHN BULLOCKE
Director 2009-05-01 2018-05-18
WILLIAM LORIMER SELBY LANE
Company Secretary 2008-11-20 2018-01-01
WILLIAM LORIMER SELBY LANE
Director 2008-11-20 2016-11-04
TERENCE JOHN HEWITT
Director 2013-01-01 2014-05-13
COLIN SIDNEY DAVIES
Director 2008-11-20 2014-03-25
BRIAN EDWARD ROBBINS
Company Secretary 2009-04-08 2009-11-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KENNETH GODFREY REGINALD FARNHAM FEDERATION OF MASTER BUILDERS LIMITED Director 1998-06-17 CURRENT 1941-07-17 Active
KENNETH GODFREY REGINALD FARNHAM YOULDON & BARRETT LIMITED Director 1992-04-29 CURRENT 1948-11-27 Liquidation
KENNETH GODFREY REGINALD FARNHAM ABBEYFIELD BUCKLAND MONACHORUM SOCIETY LIMITED (THE) Director 1992-01-10 CURRENT 1973-04-13 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
2024-03-02DIRECTOR APPOINTED MR DAVID PRESSEY
2023-10-12CONFIRMATION STATEMENT MADE ON 01/10/23, WITH NO UPDATES
2023-10-02FULL ACCOUNTS MADE UP TO 30/04/23
2023-09-14Memorandum articles filed
2023-09-11Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-09-11APPOINTMENT TERMINATED, DIRECTOR RICHARD PAUL JONES
2023-09-11DIRECTOR APPOINTED MR CHRISTOPHER JAMES TREMAIN
2023-05-19DIRECTOR APPOINTED MS CAROLINE FURZE
2022-10-05CONFIRMATION STATEMENT MADE ON 01/10/22, WITH NO UPDATES
2022-10-05CS01CONFIRMATION STATEMENT MADE ON 01/10/22, WITH NO UPDATES
2022-09-15AD01REGISTERED OFFICE CHANGED ON 15/09/22 FROM C4 Union Mine Road Union Mine Road Pitts Cleave Industrial Estate Tavistock PL19 0NS England
2022-09-12FULL ACCOUNTS MADE UP TO 30/04/22
2022-09-12AAFULL ACCOUNTS MADE UP TO 30/04/22
2022-08-21AP01DIRECTOR APPOINTED MR PAUL RICHARD LORIMER LANE
2022-08-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PATRICK AUBONE BURNETT OF WHITCHURCH
2022-07-08AP01DIRECTOR APPOINTED MR EDWARD MATTHEW GILES ROBERTS
2021-10-25AAFULL ACCOUNTS MADE UP TO 30/04/21
2021-10-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANDREW ALCOCK
2021-10-10CS01CONFIRMATION STATEMENT MADE ON 01/10/21, WITH NO UPDATES
2021-08-30TM01APPOINTMENT TERMINATED, DIRECTOR PAUL RICHARD LORIMER LANE
2021-02-16AP01DIRECTOR APPOINTED MR PETER DAVID ARMSTRONG
2020-10-03CS01CONFIRMATION STATEMENT MADE ON 01/10/20, WITH NO UPDATES
2020-09-16AAFULL ACCOUNTS MADE UP TO 30/04/20
2020-08-27TM01APPOINTMENT TERMINATED, DIRECTOR PETER VERNHAM CLARKE
2019-10-03CS01CONFIRMATION STATEMENT MADE ON 01/10/19, WITH NO UPDATES
2019-09-24AAFULL ACCOUNTS MADE UP TO 30/04/19
2019-09-16AP01DIRECTOR APPOINTED MR JOHN RICHARD SALE
2019-08-23TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH GODFREY REGINALD FARNHAM
2018-10-17AAFULL ACCOUNTS MADE UP TO 30/04/18
2018-10-02CS01CONFIRMATION STATEMENT MADE ON 01/10/18, WITH NO UPDATES
2018-08-19AP01DIRECTOR APPOINTED MRS CLAIRE PITCHER
2018-06-04CH01Director's details changed for Mr David Andrew Alcock on 2018-05-18
2018-06-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN BULLOCKE
2018-01-05AP03Appointment of Mrs Joanna Smart as company secretary on 2018-01-01
2018-01-05TM02Termination of appointment of William Lorimer Selby Lane on 2018-01-01
2018-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/18 FROM C4 Union Mine Road Pitts Cleave Industrial Estate Tavistock Devon PL19 0PW England
2017-11-20AD01REGISTERED OFFICE CHANGED ON 20/11/17 FROM Unit C4 Union Mine Road Pitts Cleave Union Mine Road Pitts Cleave Industrial Estate Tavistock Devon PL19 0NS
2017-11-20MEM/ARTSARTICLES OF ASSOCIATION
2017-11-06AAFULL ACCOUNTS MADE UP TO 30/04/17
2017-10-09CS01CONFIRMATION STATEMENT MADE ON 01/10/17, WITH NO UPDATES
2017-09-22RES01ADOPT ARTICLES 22/09/17
2017-05-17AP01DIRECTOR APPOINTED MR CHARLES RICHARD BEALE BROOK
2017-05-17AP01DIRECTOR APPOINTED MRS JOANNA SMART
2017-01-19AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-12-08TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM LORIMER SELBY LANE
2016-10-10CS01CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES
2016-08-15AP01DIRECTOR APPOINTED MR DAVID ANDREW ALCOCK
2016-08-08CH01Director's details changed for Major William Lorimer Selby Lane on 2015-11-30
2015-10-12AR0101/10/15 ANNUAL RETURN FULL LIST
2015-09-25AA30/04/15 TOTAL EXEMPTION FULL
2014-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / BARON JOHN PATRICK AUBONE BUTNETT OF WHITCHURCH / 01/11/2014
2014-11-20AR0120/11/14 NO MEMBER LIST
2014-11-20AP01DIRECTOR APPOINTED BARON JOHN PATRICK AUBONE BUTNETT OF WHITCHURCH
2014-11-20AP01DIRECTOR APPOINTED MR RICHARD PAUL JONES
2014-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/2014 FROM UNIT C4 UNION MINE ROAD PITTS CLEAVE TAVISTOCK DEVON PL19 0PW
2014-08-07AA30/04/14 TOTAL EXEMPTION FULL
2014-05-14TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE HEWITT
2014-04-28TM01APPOINTMENT TERMINATED, DIRECTOR COLIN DAVIES
2013-11-22AP01DIRECTOR APPOINTED MR TERENCE JOHN HEWITT
2013-11-21AR0120/11/13 NO MEMBER LIST
2013-11-21CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER VERNHAM CLARKE / 07/11/2013
2013-10-01AA30/04/13 TOTAL EXEMPTION FULL
2012-11-23AR0120/11/12 NO MEMBER LIST
2012-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / COLONEL PAUL RICHARD LORIMER LANE / 01/01/2012
2012-10-08AA30/04/12 TOTAL EXEMPTION FULL
2012-03-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-11-22AR0120/11/11 NO MEMBER LIST
2011-10-27AA30/04/11 TOTAL EXEMPTION FULL
2010-11-23AR0120/11/10 NO MEMBER LIST
2010-08-20AA30/04/10 TOTAL EXEMPTION FULL
2009-11-29AR0120/11/09 NO MEMBER LIST
2009-11-29CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH GODFREY REGINALD FARNHAM / 27/11/2009
2009-11-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN BULLOCKE / 27/11/2009
2009-11-19TM02APPOINTMENT TERMINATED, SECRETARY BRIAN ROBBINS
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MAJOR WILLIAM LORIMER SELBY LANE / 06/11/2009
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / COLONEL PAUL RICHARD LORIMER LANE / 06/11/2009
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DR COLIN SIDNEY DAVIES / 06/11/2009
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER VERNHAM CLARKE / 06/11/2009
2009-11-06CH03SECRETARY'S CHANGE OF PARTICULARS / BRIAN EDWARD ROBBINS / 06/11/2009
2009-11-06CH03SECRETARY'S CHANGE OF PARTICULARS / MAJOR WILLIAM LORIMER SELBY LANE / 06/11/2009
2009-05-28288aDIRECTOR APPOINTED DAVID JOHN BULLOCKE
2009-05-05288aDIRECTOR APPOINTED KENNETH GODFREY REGINALD FARNHAM
2009-05-05288aDIRECTOR APPOINTED COLONEL PAUL RICHARD LORIMER LANE
2009-05-05288aDIRECTOR APPOINTED PETER VERNHAM CLARKE
2009-04-22288aSECRETARY APPOINTED BRIAN EDWARD ROBBINS
2009-01-27225CURREXT FROM 30/11/2009 TO 30/04/2010
2008-11-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to CHARITABLE GIVING 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 CHARITABLE GIVING
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2012-03-17 Outstanding LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHARITABLE GIVING

Intangible Assets
Patents
We have not found any records of CHARITABLE GIVING registering or being granted any patents
Domain Names
We do not have the domain name information for CHARITABLE GIVING
Trademarks

Trademark applications by CHARITABLE GIVING

CHARITABLE GIVING is the Original Applicant for the trademark Image for mark UK00003041645 EVERY PENNY HELPS ™ (UK00003041645) through the UKIPO on the 2014-02-10
Trademark classes: Computer programs in printed form;Handbooks [manuals];Instructional material (except apparatus);Manuals [handbooks];Forms, printed. Charitable services, namely business management and administration;Data collection [for others];Data compilation for others;Data entry and data processing;Data management services;Data processing;Data processing for businesses;Data processing management;Data processing services;Data processing verification. Charitable collections;Charitable fund raising;Charitable fund raising services;Charitable fundraising;Charitable fund-raising;Charitable fundraising services;Charitable services, namely financial services;Fund raising;Fund raising (Charitable -);Fund raising for charitable purposes;Fund raising for charity;Fund raising services;Payment administration services;Payment and receipt of money as agents;Payment processing.
Income
Government Income

Government spend with CHARITABLE GIVING

Government Department Income DateTransaction(s) Value Services/Products
Leicestershire County Council 2015-10 GBP £1,378 Personal Accounts - Other
Leicestershire County Council 2015-9 GBP £1,413 Personal Accounts - Other
Leicestershire County Council 2015-8 GBP £1,415 Personal Accounts - Other
Leicestershire County Council 2015-7 GBP £1,429 Personal Accounts - Other
Leicestershire County Council 2015-6 GBP £1,430 Personal Accounts - Other
Leicestershire County Council 2015-5 GBP £1,430 Personal Accounts - Other
Leicestershire County Council 2015-4 GBP £1,434 Personal Accounts - Other
Leicestershire County Council 2015-2 GBP £1,434 Personal Accounts - Other
Leicestershire County Council 2015-1 GBP £1,439 Personal Accounts - Other
London Borough of Redbridge 2014-10 GBP £1,158 Personal Account - Debtor
Leicestershire County Council 2014-9 GBP £2,816 Personal Accounts - Other
London Borough of Redbridge 2014-8 GBP £1,163 Personal Account - Debtor
Leicestershire County Council 2014-8 GBP £1,401 Personal Accounts - Other
London Borough of Redbridge 2014-7 GBP £1,163 Personal Account - Debtor
Leicestershire County Council 2014-7 GBP £1,401 Personal Accounts - Other
South Cambridgeshire District Council 2014-6 GBP £584 Amounts Paid
Leicestershire County Council 2014-6 GBP £1,379 Personal Accounts - Other
London Borough of Redbridge 2014-6 GBP £2,388 Personal Account - Debtor
Leicestershire County Council 2014-5 GBP £1,384 Personal Accounts - Other
London Borough of Redbridge 2014-4 GBP £1,205 Personal Account - Debtor
South Cambridgeshire District Council 2014-4 GBP £584 Amounts Paid
London Borough of Redbridge 2014-3 GBP £1,205 Personal Account - Debtor
South Cambridgeshire District Council 2014-3 GBP £584 Amounts Paid
Hambleton District Council 2014-3 GBP £15 S&W Control Deductions
London Borough of Redbridge 2014-2 GBP £1,205 Personal Account - Debtor
South Cambridgeshire District Council 2014-2 GBP £584 Amounts Paid
Leicestershire County Council 2014-2 GBP £1,404 Personal Accounts - Other
Hambleton District Council 2014-2 GBP £15 S&W Control Deductions
London Borough of Redbridge 2014-1 GBP £1,210 Personal Account - Debtor
South Cambridgeshire District Council 2014-1 GBP £584 Amounts Paid
Leicestershire County Council 2014-1 GBP £2,848 Fees & Charges
South Cambridgeshire District Council 2013-12 GBP £584 Amounts Paid
South Cambridgeshire District Council 2013-11 GBP £584 Amounts Paid
London Borough of Redbridge 2013-11 GBP £1,215 Personal Account - Debtor
South Cambridgeshire District Council 2013-10 GBP £584 Amounts Paid
London Borough of Redbridge 2013-10 GBP £1,225 Personal Account - Debtor
South Cambridgeshire District Council 2013-9 GBP £579 Amounts Paid
London Borough of Redbridge 2013-8 GBP £1,325 Personal Account - Debtor
South Cambridgeshire District Council 2013-8 GBP £579 Amounts Paid
London Borough of Redbridge 2013-7 GBP £1,939 Personal Account - Debtor
South Cambridgeshire District Council 2013-7 GBP £579 Amounts Paid
South Cambridgeshire District Council 2013-6 GBP £579 Amounts Paid
London Borough of Redbridge 2013-5 GBP £970 Personal Account - Debtor
South Cambridgeshire District Council 2013-5 GBP £579 Amounts Paid
London Borough of Redbridge 2013-4 GBP £980 Personal Account - Debtor
South Cambridgeshire District Council 2013-4 GBP £579 Amounts Paid
London Borough of Redbridge 2013-3 GBP £1,022 Personal Account - Debtor
South Cambridgeshire District Council 2013-3 GBP £579 Amounts Paid
London Borough of Redbridge 2013-2 GBP £1,032 Personal Account - Debtor
South Cambridgeshire District Council 2013-2 GBP £579 Amounts Paid
South Cambridgeshire District Council 2013-1 GBP £579 Amounts Paid
London Borough of Redbridge 2013-1 GBP £2,333 Personal Account - Debtor
South Cambridgeshire District Council 2012-12 GBP £579 Amounts Paid
London Borough of Redbridge 2012-11 GBP £1,316 Personal Account - Debtor
South Cambridgeshire District Council 2012-11 GBP £579 Amounts Paid
South Cambridgeshire District Council 2012-10 GBP £579 Amounts Paid
London Borough of Redbridge 2012-10 GBP £2,626 Personal Account - Debtor
South Cambridgeshire District Council 2012-9 GBP £579 Amounts Paid
London Borough of Redbridge 2012-8 GBP £1,318 Personal Account - Debtor
South Cambridgeshire District Council 2012-8 GBP £579 Amounts Paid
London Borough of Redbridge 2012-7 GBP £2,645 Personal Account - Debtor
South Cambridgeshire District Council 2012-7 GBP £579 Amounts Paid
South Cambridgeshire District Council 2012-6 GBP £579 Amounts Paid
London Borough of Redbridge 2012-5 GBP £1,323 Personal Account - Debtor
South Cambridgeshire District Council 2012-5 GBP £579 Amounts Paid
London Borough of Redbridge 2012-4 GBP £2,709 Personal Account - Debtor
South Cambridgeshire District Council 2012-4 GBP £579 Amounts Paid
South Cambridgeshire District Council 2012-3 GBP £579 Amounts Paid
London Borough of Redbridge 2012-2 GBP £1,380 Personal Account - Debtor
South Cambridgeshire District Council 2012-2 GBP £579 Amounts Paid
London Borough of Redbridge 2012-1 GBP £1,416 Personal Account - Debtor
South Cambridgeshire District Council 2012-1 GBP £579 Amounts Paid
London Borough of Redbridge 2011-12 GBP £1,386 Personal Account - Debtor
South Cambridgeshire District Council 2011-12 GBP £579 Amounts Paid
London Borough of Redbridge 2011-11 GBP £1,419 Personal Account - Debtor
London Borough of Redbridge 2011-8 GBP £1,472 Personal Account - Debtor
London Borough of Redbridge 2011-7 GBP £2,978 Personal Account - Debtor
London Borough of Redbridge 2011-5 GBP £1,287 Personal Account - Debtor
London Borough of Redbridge 2011-4 GBP £1,320 Personal Account - Debtor
London Borough of Redbridge 2011-3 GBP £1,320 Personal Account - Debtor
London Borough of Redbridge 2011-2 GBP £2,658 Personal Accounts - Income
London Borough of Redbridge 2011-1 GBP £1,340 Personal Accounts - Income
London Borough of Redbridge 2010-10 GBP £2,669 Personal Accounts - Income
London Borough of Redbridge 2010-8 GBP £2,665 Personal Accounts - Income
London Borough of Redbridge 2010-7 GBP £1,334 Personal Accounts - Income
London Borough of Redbridge 2010-6 GBP £1,323 Personal Accounts - Income
London Borough of Redbridge 2010-4 GBP £1,337 Personal Accounts - Income

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.
The SIC code for this company is set to 74990 - Non-trading company - this is probably incorrect as has trading income

Outgoings
Business Rates/Property Tax
No properties were found where CHARITABLE GIVING 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 CHARITABLE GIVING 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 CHARITABLE GIVING 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.
    Other companies at postcode PL19 0NS