Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HOME-START ARUN, WORTHING & ADUR
Company Information for

HOME-START ARUN, WORTHING & ADUR

E2 ARUNDEL COURT, PARK BOTTOM, ARUNDEL, WEST SUSSEX, BN18 0AA,
Company Registration Number
07007031
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Home-start Arun, Worthing & Adur
HOME-START ARUN, WORTHING & ADUR was founded on 2009-09-02 and has its registered office in Arundel. The organisation's status is listed as "Active". Home-start Arun, Worthing & Adur 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
HOME-START ARUN, WORTHING & ADUR
 
Legal Registered Office
E2 ARUNDEL COURT
PARK BOTTOM
ARUNDEL
WEST SUSSEX
BN18 0AA
Other companies in BN18
 
Previous Names
HOME-START ARUN07/12/2017
Charity Registration
Charity Number 1132416
Charity Address 5C PARK FARM, CHICHESTER ROAD, ARUNDEL, WEST SUSSEX, BN18 0AG
Charter HOME-START ARUN IS A VOLUNTARY HOME-VISITING SCHEME WHICH IS COMMITTED TO OFFERING FRIENDSHIP AND PROMOTING THE WELFARE OF FAMILIES WITH AT LEAST ONE CHILD UNDER THE AGE OF FIVE, TO ALLEVIATE STRESS AND CONFLICT IN THEIR HOME AND HELP TO PREVENT FAMILY. HOME-VISITING VOLUNTEERS ARE RECRUITED AND TRAINED TO ENABLE THEM TO SUPPORT FAMILIES IN THEIR OWN HOMES AND AT TWO FAMILY GROUPS HELD IN ARUN.
Filing Information
Company Number 07007031
Company ID Number 07007031
Date formed 2009-09-02
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 02/09/2015
Return next due 30/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-08 14:24:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HOME-START ARUN, WORTHING & ADUR
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 HOME-START ARUN, WORTHING & ADUR

Current Directors
Officer Role Date Appointed
GINA HOBSON
Company Secretary 2017-09-21
RUTH BLANCO
Director 2017-06-22
CAROLE ANN CLARIDGE
Director 2016-09-19
PETER ALAN CROWE
Director 2011-11-07
CATHERINE MARTINE ESLING
Director 2017-07-20
PETER JOHN FRY
Director 2017-06-22
SUE HEPBURN
Director 2017-11-16
GINA HOBSON
Director 2017-06-22
VINCE JOHN MEWETT
Director 2017-06-22
BLATHNAID O'ROURKE
Director 2017-06-22
JOHN PATON
Director 2012-02-27
Previous Officers
Officer Role Date Appointed Date Resigned
JEAN MARGARET FRANKLIN-JOHNSON
Director 2016-09-19 2017-11-16
IAN STUART GRAHAM
Director 2009-09-02 2017-11-16
CHRISTOPHER WARREN-ADAMSON
Director 2009-11-02 2017-11-16
PAULINE ALLEN
Company Secretary 2015-07-13 2017-06-22
PAULINE ANN ALLEN
Director 2009-09-02 2017-06-22
CLAIRE SUSAN COLE
Director 2015-07-15 2017-04-27
PAUL MATTHEW JONES
Director 2015-03-16 2016-03-08
MICHAEL JOHN BROOKS
Director 2015-08-20 2016-03-07
HEATHER ANNE AVERY
Director 2014-01-20 2015-07-31
PETER ALAN CROWE
Company Secretary 2013-11-12 2015-07-15
ANGELA UNDERDOWN
Director 2014-01-20 2015-05-18
ELIZABETH RIED'L
Director 2010-11-22 2015-03-15
REBECCA CLARE RAMSAY GRAY
Director 2009-11-02 2014-08-28
AMANDA DACEY
Director 2012-02-27 2014-04-20
IAN STUART GRAHAM
Company Secretary 2009-09-02 2013-11-12
LORINDA MONAGHAN
Director 2012-02-27 2013-07-08
GLENN JOHN MICHAEL POWELL
Director 2010-09-02 2012-07-12
BELINDA RAWORTH
Director 2009-11-02 2011-09-05
KATHLEEN LOUISE MORTLEY
Director 2010-11-22 2011-03-31
PENELOPE ANNE HADLEY
Director 2009-11-02 2010-11-22
LISA VAN DRIEL
Director 2009-09-02 2010-11-22
PETER JOHN CLARK
Director 2009-11-02 2010-05-20
ELIZABETH DAPHNE BEARD
Director 2009-09-02 2009-10-01
SUSAN JAYNE COOPER
Director 2009-09-02 2009-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RUTH BLANCO BLANCO COMMUNICATIONS LIMITED Director 2013-11-05 CURRENT 2013-11-05 Dissolved 2015-02-24
CAROLE ANN CLARIDGE HOME-START WORTHING & ADUR Director 2014-10-07 CURRENT 2009-09-30 Dissolved 2017-08-29
CATHERINE MARTINE ESLING BUSINESS STRATEGY CONSULTING LIMITED Director 2008-01-02 CURRENT 2003-02-05 Active
PETER JOHN FRY P2K (UK) LIMITED Director 2004-07-28 CURRENT 2004-07-28 Dissolved 2016-08-16
VINCE JOHN MEWETT ABILITY HOUSING ASSOCIATION Director 2011-02-23 CURRENT 1976-06-03 Active
JOHN PATON VICTORIA INSTITUTE ARUNDEL Director 2014-06-01 CURRENT 2014-01-28 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
2023-12-05REGISTERED OFFICE CHANGED ON 05/12/23 FROM Unit 5C Park Farm Chichester Road Arundel West Sussex BN18 0AG
2023-12-0431/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-11-24APPOINTMENT TERMINATED, DIRECTOR KALPNA SHARMA
2023-09-02CONFIRMATION STATEMENT MADE ON 02/09/23, WITH NO UPDATES
2023-06-08APPOINTMENT TERMINATED, DIRECTOR SUE HEPBURN
2022-12-22DIRECTOR APPOINTED MS HOLLY BAKER
2022-12-22AP01DIRECTOR APPOINTED MS HOLLY BAKER
2022-12-21DIRECTOR APPOINTED MR EDWARD FRY
2022-12-21Appointment of Mr Edward Fry as company secretary on 2022-11-24
2022-12-21AP03Appointment of Mr Edward Fry as company secretary on 2022-11-24
2022-12-21AP01DIRECTOR APPOINTED MR EDWARD FRY
2022-12-1531/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-15AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-13Termination of appointment of Gina Hobson on 2022-11-24
2022-12-13APPOINTMENT TERMINATED, DIRECTOR GINA HOBSON
2022-12-13APPOINTMENT TERMINATED, DIRECTOR MILLIE TARA ABRAHAMS
2022-12-13TM01APPOINTMENT TERMINATED, DIRECTOR GINA HOBSON
2022-12-13TM02Termination of appointment of Gina Hobson on 2022-11-24
2022-09-14Second filing of director appointment of Mrs Sue Hepburn
2022-09-14RP04AP01Second filing of director appointment of Mrs Sue Hepburn
2022-09-13CONFIRMATION STATEMENT MADE ON 02/09/22, WITH NO UPDATES
2022-09-13CS01CONFIRMATION STATEMENT MADE ON 02/09/22, WITH NO UPDATES
2021-12-21DIRECTOR APPOINTED MR TIM RIDGWAY
2021-12-21DIRECTOR APPOINTED MRS HEATHER HIGGINSON
2021-12-21DIRECTOR APPOINTED MS KALPNA SHARMA
2021-12-21AP01DIRECTOR APPOINTED MR TIM RIDGWAY
2021-12-14MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-09-09CS01CONFIRMATION STATEMENT MADE ON 02/09/21, WITH NO UPDATES
2021-03-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2021-03-02TM01APPOINTMENT TERMINATED, DIRECTOR PETER ALAN CROWE
2020-12-21TM01APPOINTMENT TERMINATED, DIRECTOR RUTH BLANCO
2020-10-23RP04AP01Second filing of director appointment of Miss Millie Tara Abrahams
2020-09-02CS01CONFIRMATION STATEMENT MADE ON 02/09/20, WITH NO UPDATES
2020-04-20TM01APPOINTMENT TERMINATED, DIRECTOR CAROLE ANN CLARIDGE
2020-04-20TM01APPOINTMENT TERMINATED, DIRECTOR CAROLE ANN CLARIDGE
2020-02-14TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN FRY
2020-02-14TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN FRY
2018-01-05MEM/ARTSARTICLES OF ASSOCIATION
2018-01-05CC04Statement of company's objects
2018-01-05RES01ADOPT ARTICLES 05/01/18
2018-01-05RES13NAME CHANGE 21/09/2017
2017-12-14AP03Appointment of Mrs Gina Hobson as company secretary on 2017-09-21
2017-12-14AP01DIRECTOR APPOINTED MS SUE HEPBURN
2017-12-07RES15CHANGE OF NAME 21/09/2017
2017-12-07CERTNMCompany name changed home-start arun\certificate issued on 07/12/17
2017-12-07MISCForm NE01
2017-11-30AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-28TM01APPOINTMENT TERMINATED, DIRECTOR JEAN FRANKLIN-JOHNSON
2017-11-28TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WARREN-ADAMSON
2017-11-28TM01APPOINTMENT TERMINATED, DIRECTOR IAN GRAHAM
2017-11-28RES15CHANGE OF NAME 18/09/2017
2017-11-28CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-09-15CS01CONFIRMATION STATEMENT MADE ON 02/09/17, NO UPDATES
2017-08-31AP01DIRECTOR APPOINTED MRS CATHERINE MARTINE ESLING
2017-07-14AP01DIRECTOR APPOINTED MS BLATHNAID O'ROURKE
2017-07-14AP01DIRECTOR APPOINTED MS GINA HOBSON
2017-07-14AP01DIRECTOR APPOINTED MS RUTH BLANCO
2017-07-14AP01DIRECTOR APPOINTED MR VINCE MEWETT
2017-07-14AP01DIRECTOR APPOINTED MR PETER JOHN FRY
2017-07-14TM01APPOINTMENT TERMINATED, DIRECTOR PAULINE ALLEN
2017-07-14TM02APPOINTMENT TERMINATED, SECRETARY PAULINE ALLEN
2017-07-14TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE COLE
2016-11-07AA31/03/16 TOTAL EXEMPTION FULL
2016-10-20AP01DIRECTOR APPOINTED MRS JEAN MARGARET FRANKLIN-JOHNSON
2016-10-18AP01DIRECTOR APPOINTED MS CAROLE CLARIDGE
2016-09-14CS01CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES
2016-03-16TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JONES
2016-03-16TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BROOKS
2015-12-15AA31/03/15 TOTAL EXEMPTION FULL
2015-11-05TM01APPOINTMENT TERMINATED, DIRECTOR HEATHER AVERY
2015-09-15AR0102/09/15 NO MEMBER LIST
2015-09-15AP03SECRETARY APPOINTED MRS PAULINE ALLEN
2015-09-15TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA UNDERDOWN
2015-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ALAN CROWE / 14/09/2015
2015-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULINE ANN ALLEN / 14/09/2015
2015-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MATTHEW JONES / 14/09/2015
2015-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN STUART GRAHAM / 14/09/2015
2015-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DR CHRISTOPHER WARREN-ADAMSON / 14/09/2015
2015-08-20AP01DIRECTOR APPOINTED MRS CLAIRE SUSAN COLE
2015-08-20AP01DIRECTOR APPOINTED MR MICHAEL JOHN BROOKS
2015-08-19TM02APPOINTMENT TERMINATED, SECRETARY PETER CROWE
2015-08-19TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH RIED'L
2015-05-20AP01DIRECTOR APPOINTED MR PAUL MATTHEW JONES
2014-12-30AA31/03/14 TOTAL EXEMPTION FULL
2014-09-23AR0102/09/14 NO MEMBER LIST
2014-09-22TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA GRAY
2014-04-29AP01DIRECTOR APPOINTED MRS HEATHER ANNE AVERY
2014-04-28TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA DACEY
2014-02-06AP01DIRECTOR APPOINTED DR ANGELA UNDERDOWN
2013-12-20AP03SECRETARY APPOINTED MR PETER ALAN CROWE
2013-12-20TM02APPOINTMENT TERMINATED, SECRETARY IAN GRAHAM
2013-11-26AA31/03/13 TOTAL EXEMPTION FULL
2013-09-27AR0102/09/13 NO MEMBER LIST
2013-07-22TM01APPOINTMENT TERMINATED, DIRECTOR LORINDA MONAGHAN
2013-02-15AP01DIRECTOR APPOINTED MRS LORINDA MONAGHAN
2012-11-06AA31/03/12 TOTAL EXEMPTION FULL
2012-09-03AR0102/09/12 NO MEMBER LIST
2012-09-03TM01APPOINTMENT TERMINATED, DIRECTOR GLENN POWELL
2012-06-28AP01DIRECTOR APPOINTED MRS AMANDA DACEY
2012-06-19AP01DIRECTOR APPOINTED MR JOHN PATON
2011-12-16AP01DIRECTOR APPOINTED MR PETER ALAN CROWE
2011-11-28AA31/03/11 TOTAL EXEMPTION FULL
2011-09-13AR0102/09/11 NO MEMBER LIST
2011-09-13AP01DIRECTOR APPOINTED MR GLENN JOHN MICHAEL POWELL
2011-09-13TM01APPOINTMENT TERMINATED, DIRECTOR BELINDA RAWORTH
2011-09-13TM01APPOINTMENT TERMINATED, DIRECTOR KATHLEEN MORTLEY
2011-09-13TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN COOPER
2011-09-13TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH BEARD
2010-12-07AP01DIRECTOR APPOINTED MRS ELIZABETH RIED'L
2010-12-07AP01DIRECTOR APPOINTED MRS KATHLEEN LOUISE MORTLEY
2010-12-06TM01APPOINTMENT TERMINATED, DIRECTOR LISA VAN DRIEL
2010-12-06TM01APPOINTMENT TERMINATED, DIRECTOR PENELOPE HADLEY
2010-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DR CHRIS WARREN-ADAMSON / 06/12/2010
2010-11-03AA31/03/10 TOTAL EXEMPTION FULL
2010-09-14AR0102/09/10 NO MEMBER LIST
2010-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA VAN DRIEL / 02/09/2010
2010-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN JAYNE COOPER / 02/09/2010
2010-08-02TM01APPOINTMENT TERMINATED, DIRECTOR PETER CLARK
2010-03-22AA01CURRSHO FROM 30/09/2010 TO 31/03/2010
2010-01-08AP01DIRECTOR APPOINTED LIEUTENANT PETER JOHN CLARK
2010-01-08AP01DIRECTOR APPOINTED BELINDA RAWORTH
2010-01-08AP01DIRECTOR APPOINTED DR CHRIS WARREN-ADAMSON
2010-01-08AP01DIRECTOR APPOINTED PENELOPE ANNE HADLEY
2010-01-08AP01DIRECTOR APPOINTED REBECCA CLARE RAMSAY GRAY
2009-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/2009 FROM THE HUB 73 QUEENSWAY BOGNOR REGIS WEST SUSSEX PO21 1QL
2009-09-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HOME-START ARUN, WORTHING & ADUR 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 HOME-START ARUN, WORTHING & ADUR
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HOME-START ARUN, WORTHING & ADUR does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 88990 - Other social work activities without accommodation n.e.c.

Filed Financial Reports
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 HOME-START ARUN, WORTHING & ADUR

Intangible Assets
Patents
We have not found any records of HOME-START ARUN, WORTHING & ADUR registering or being granted any patents
Domain Names
We do not have the domain name information for HOME-START ARUN, WORTHING & ADUR
Trademarks
We have not found any records of HOME-START ARUN, WORTHING & ADUR registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HOME-START ARUN, WORTHING & ADUR. 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 (88990 - Other social work activities without accommodation n.e.c.) as HOME-START ARUN, WORTHING & ADUR are:

NACRO £ 5,114,517
MENCAP LIMITED £ 2,931,689
HEALTH VISION UK LIMITED £ 2,504,206
FREEDOM FOSTERING LIMITED £ 1,153,449
CAPSTONE FOSTER CARE (NORTH) LIMITED £ 1,097,662
GROUNDWORK LONDON £ 895,241
FIRST CHOICE COMMUNITY SUPPORT SERVICES LIMITED £ 858,076
NEXUS FOSTERING LIMITED £ 851,969
SOUTH EAST LONDON MIND LIMITED £ 800,489
COMPASS FOSTERING CENTRAL LIMITED £ 769,817
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
Outgoings
Business Rates/Property Tax
No properties were found where HOME-START ARUN, WORTHING & ADUR 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 HOME-START ARUN, WORTHING & ADUR 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 HOME-START ARUN, WORTHING & ADUR 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.