Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ANGLIAN COMMUNITY ENTERPRISE (ACE) COMMUNITY INTEREST COMPANY
Company Information for

ANGLIAN COMMUNITY ENTERPRISE (ACE) COMMUNITY INTEREST COMPANY

C/O BEGBIES TRAYNOR (CENTRAL)LLP, 3rd Floor Castlemead Lower Castle Street, Bristol, BS1 3AG,
Company Registration Number
07376913
Community Interest Company
Liquidation

Company Overview

About Anglian Community Enterprise (ace) Community Interest Company
ANGLIAN COMMUNITY ENTERPRISE (ACE) COMMUNITY INTEREST COMPANY was founded on 2010-09-15 and has its registered office in Bristol. The organisation's status is listed as "Liquidation". Anglian Community Enterprise (ace) Community Interest Company is a Community Interest Company registered in 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
ANGLIAN COMMUNITY ENTERPRISE (ACE) COMMUNITY INTEREST COMPANY
 
Legal Registered Office
C/O BEGBIES TRAYNOR (CENTRAL)LLP
3rd Floor Castlemead Lower Castle Street
Bristol
BS1 3AG
Other companies in CO4
 
Filing Information
Company Number 07376913
Company ID Number 07376913
Date formed 2010-09-15
Country 
Origin Country United Kingdom
Type Community Interest Company
CompanyStatus Liquidation
Lastest accounts 2020-03-31
Account next due 31/12/2021
Latest return 2021-06-14
Return next due 13/10/2016
Type of accounts FULL
Last Datalog update: 2025-09-26 13:03:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANGLIAN COMMUNITY ENTERPRISE (ACE) COMMUNITY INTEREST COMPANY
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 ANGLIAN COMMUNITY ENTERPRISE (ACE) COMMUNITY INTEREST COMPANY

Current Directors
Officer Role Date Appointed
SHARON JANE CHARLTON
Director 2010-10-01
DAVID JOHN HARRISON
Director 2011-01-01
JAYNE HILEY
Director 2013-05-13
LAWRENCE PAYNE
Director 2010-11-01
ANNE ELIZABETH THAIN
Director 2010-11-01
LYNNE WOODCOCK
Director 2010-09-15
Previous Officers
Officer Role Date Appointed Date Resigned
SHEILA JEAN CHILDERHOUSE
Director 2016-03-01 2017-10-31
PAUL ROGER COOKE
Director 2016-07-01 2017-09-30
NICOLA JANE CARMICHAEL
Director 2010-12-06 2016-02-29
RICHARD JOHN KEARTON
Director 2011-01-01 2016-02-29
TARJA ELINA MATILAINEN
Director 2011-04-04 2012-10-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JOHN HARRISON CANDO FOUNDATION Director 2015-06-16 CURRENT 2015-06-16 Active - Proposal to Strike off
DAVID JOHN HARRISON USER VOICE Director 2012-03-28 CURRENT 2009-02-16 Active
DAVID JOHN HARRISON PITCHFORK LIMITED Director 2011-10-18 CURRENT 2011-10-18 Active - Proposal to Strike off
ANNE ELIZABETH THAIN EACH LIFE LTD Director 2013-06-14 CURRENT 2013-06-14 Active - Proposal to Strike off
ANNE ELIZABETH THAIN THAIN MANAGEMENT SOLUTIONS LIMITED Director 2012-04-25 CURRENT 2012-04-25 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
2025-09-26Final Gazette dissolved via compulsory strike-off
2025-06-26Voluntary liquidation. Notice of members return of final meeting
2024-10-19Voluntary liquidation Statement of receipts and payments to 2024-08-30
2023-03-31REGISTERED OFFICE CHANGED ON 31/03/23 FROM C/O Begbies Traynor (Central) Llp St James Court St James Parade Bristol BS1 3LH
2022-11-03LIQ03Voluntary liquidation Statement of receipts and payments to 2022-08-30
2021-09-15AD01REGISTERED OFFICE CHANGED ON 15/09/21 FROM 658 the Crescent Colchester Business Park Colchester Essex CO4 9YQ England
2021-09-15600Appointment of a voluntary liquidator
2021-09-15LRESSPResolutions passed:
  • Special resolution to wind up on 2021-08-31
2021-09-15LIQ01Voluntary liquidation declaration of solvency
2021-07-19TM01APPOINTMENT TERMINATED, DIRECTOR JAYNE HILEY
2021-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/21 FROM 659-662 the Crescent Colchester Business Park Colchester Essex CO4 9YQ
2021-06-30TM01APPOINTMENT TERMINATED, DIRECTOR CLARE MARIA JONES
2021-06-19CS01CONFIRMATION STATEMENT MADE ON 14/06/21, WITH UPDATES
2021-06-09CS01CONFIRMATION STATEMENT MADE ON 08/06/21, WITH NO UPDATES
2021-05-17MEM/ARTSARTICLES OF ASSOCIATION
2021-05-17RES01ADOPT ARTICLES 17/05/21
2021-03-22AAFULL ACCOUNTS MADE UP TO 31/03/20
2021-01-04AP01DIRECTOR APPOINTED MRS CLARE MARIA JONES
2021-01-04TM01APPOINTMENT TERMINATED, DIRECTOR NOREEN CUSHEN-BREWSTER
2020-09-16TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD TIERNEY
2020-08-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-06-10CS01CONFIRMATION STATEMENT MADE ON 08/06/20, WITH UPDATES
2020-01-20CS01CONFIRMATION STATEMENT MADE ON 16/01/20, WITH UPDATES
2019-10-23AP01DIRECTOR APPOINTED MR FRANK SIMS
2019-10-23TM01APPOINTMENT TERMINATED, DIRECTOR ANNE ELIZABETH THAIN
2019-10-15AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-07-18TM01APPOINTMENT TERMINATED, DIRECTOR LYNNE WOODCOCK
2019-02-05CS01CONFIRMATION STATEMENT MADE ON 16/01/19, WITH UPDATES
2019-01-10AP01DIRECTOR APPOINTED MR RICHARD TIERNEY
2018-11-19CS01CONFIRMATION STATEMENT MADE ON 07/11/18, WITH NO UPDATES
2018-10-10AAFULL ACCOUNTS MADE UP TO 31/03/18
2017-11-29LATEST SOC29/11/17 STATEMENT OF CAPITAL;GBP 633
2017-11-29CS01CONFIRMATION STATEMENT MADE ON 07/11/17, WITH UPDATES
2017-11-01TM01APPOINTMENT TERMINATED, DIRECTOR SHEILA JEAN CHILDERHOUSE
2017-10-04TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ROGER COOKE
2017-09-20CS01CONFIRMATION STATEMENT MADE ON 15/09/17, NO UPDATES
2017-09-20CS01CONFIRMATION STATEMENT MADE ON 15/09/17, NO UPDATES
2017-08-23AAFULL ACCOUNTS MADE UP TO 31/03/17
2016-10-17RES01ADOPT ARTICLES 17/10/16
2016-09-28LATEST SOC28/09/16 STATEMENT OF CAPITAL;GBP 600
2016-09-28CS01CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES
2016-09-13AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-07-27AP01DIRECTOR APPOINTED MR PAUL COOKE
2016-03-02AP01DIRECTOR APPOINTED MRS SHEILA JEAN CHILDERHOUSE
2016-03-02TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD KEARTON
2016-03-02TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA CARMICHAEL
2016-01-12AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-12LATEST SOC12/10/15 STATEMENT OF CAPITAL;GBP 582
2015-10-12AR0115/09/15 ANNUAL RETURN FULL LIST
2015-08-05CH01Director's details changed for Mrs Anne Elizabeth Thain on 2015-07-31
2015-07-31SH0117/07/15 STATEMENT OF CAPITAL GBP 579
2015-06-23CH01Director's details changed for Mr Richard John Kearton on 2015-05-04
2015-06-08LATEST SOC08/06/15 STATEMENT OF CAPITAL;GBP 578
2015-06-08SH0115/05/15 STATEMENT OF CAPITAL GBP 578
2015-06-03SH0131/03/15 STATEMENT OF CAPITAL GBP 555
2014-10-10LATEST SOC10/10/14 STATEMENT OF CAPITAL;GBP 531
2014-10-10AR0115/09/14 ANNUAL RETURN FULL LIST
2014-09-17AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-09-17AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-06-11SH0127/05/14 STATEMENT OF CAPITAL GBP 522
2013-10-22AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-10-11AR0115/09/13 FULL LIST
2013-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / LYNNE WOODCOCK / 12/08/2013
2013-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE ELIZABETH THAIN / 12/08/2013
2013-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LAWRENCE PAYNE / 12/08/2013
2013-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN KEARTON / 12/08/2013
2013-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JAYNE HILEY / 12/08/2013
2013-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN HARRISON / 12/08/2013
2013-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / SHARON JANE CHARLTON / 12/08/2013
2013-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JANE CARMICHAEL / 12/08/2013
2013-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/2013 FROM, KENNEDY HOUSE KENNEDY WAY, CLACTON-ON-SEA, ESSEX, CO15 4AB
2013-08-06SH0129/07/13 STATEMENT OF CAPITAL GBP 504
2013-07-05SH0120/06/13 STATEMENT OF CAPITAL GBP 502
2013-06-13AUDAUDITOR'S RESIGNATION
2013-05-20AUDAUDITOR'S RESIGNATION
2013-05-13AP01DIRECTOR APPOINTED MRS JAYNE HILEY
2013-01-29SH0122/01/13 STATEMENT OF CAPITAL GBP 498
2012-11-01RES01ADOPT ARTICLES 19/09/2012
2012-10-15TM01APPOINTMENT TERMINATED, DIRECTOR TARJA MATILAINEN
2012-10-12AR0115/09/12 FULL LIST
2012-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / TARJA ELINA MATINAINEN / 27/09/2012
2012-10-08AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-05-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2012-05-01SH0101/04/12 STATEMENT OF CAPITAL GBP 434
2012-03-23SH0101/03/12 STATEMENT OF CAPITAL GBP 430
2012-03-02AA01CURREXT FROM 31/12/2011 TO 31/03/2012
2012-02-24SH0131/01/12 STATEMENT OF CAPITAL GBP 425
2012-02-21SH0110/01/12 STATEMENT OF CAPITAL GBP 424
2011-12-15AA01PREVSHO FROM 30/09/2011 TO 31/12/2010
2011-11-07RES01ADOPT ARTICLES 31/10/2011
2011-09-27AR0115/09/11 FULL LIST
2011-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / TARJA ELINA MATINAINEN / 16/09/2011
2011-08-25RES01ADOPT ARTICLES 17/08/2011
2011-08-10SH0610/08/11 STATEMENT OF CAPITAL GBP 2
2011-08-10SH03RETURN OF PURCHASE OF OWN SHARES
2011-07-04MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1
2011-06-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-04-12AP01DIRECTOR APPOINTED TARJA ELINA MATINAINEN
2011-01-18AP01DIRECTOR APPOINTED MR LAWRENCE PAYNE
2011-01-11AP01DIRECTOR APPOINTED MRS ANNE ELIZABETH THAIN
2011-01-11AP01DIRECTOR APPOINTED MR RICHARD JOHN KEARTON
2011-01-11AP01DIRECTOR APPOINTED NICOLA JANE CARMICHAEL
2011-01-11AP01DIRECTOR APPOINTED MR DAVID JOHN HARRISON
2010-11-29AP01DIRECTOR APPOINTED SHARON JANE CHARLTON
2010-09-15CICINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
861 - Hospital activities
86101 - Hospital activities

86 - Human health activities
862 - Medical and dental practice activities
86210 - General medical practice activities

86 - Human health activities
862 - Medical and dental practice activities
86230 - Dental practice activities

86 - Human health activities
869 - Other human health activities
86900 - Other human health activities

Licences & Regulatory approval
We could not find any licences issued to ANGLIAN COMMUNITY ENTERPRISE (ACE) COMMUNITY INTEREST COMPANY or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Dividends2022-03-09
Resolutions for Winding-up2021-09-14
Notices to Creditors2021-09-14
Appointment of Liquidators2021-09-14
Fines / Sanctions
No fines or sanctions have been issued against ANGLIAN COMMUNITY ENTERPRISE (ACE) COMMUNITY INTEREST COMPANY
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-06-29 Outstanding THE SECRETARY OF STATE FOR HEALTH ACTING BY FUTUREBUILDERS ENGLAND LIMITED
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31

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 ANGLIAN COMMUNITY ENTERPRISE (ACE) COMMUNITY INTEREST COMPANY

Intangible Assets
Patents
We have not found any records of ANGLIAN COMMUNITY ENTERPRISE (ACE) COMMUNITY INTEREST COMPANY registering or being granted any patents
Domain Names
We do not have the domain name information for ANGLIAN COMMUNITY ENTERPRISE (ACE) COMMUNITY INTEREST COMPANY
Trademarks
We have not found any records of ANGLIAN COMMUNITY ENTERPRISE (ACE) COMMUNITY INTEREST COMPANY registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANGLIAN COMMUNITY ENTERPRISE (ACE) COMMUNITY INTEREST COMPANY. 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 (86101 - Hospital activities) as ANGLIAN COMMUNITY ENTERPRISE (ACE) COMMUNITY INTEREST COMPANY are:

LIAISE (LONDON) LIMITED £ 475,144
CYGNET HEALTH CARE LIMITED £ 310,759
KINGSBRIDGE PRIVATE HOSPITAL BELFAST LIMITED £ 290,508
SHELLEY PARK LIMITED £ 253,898
ALTERNATIVE FUTURES GROUP LIMITED £ 60,960
UPLANDS (FAREHAM) LIMITED £ 41,657
CYGNET BEHAVIOURAL HEALTH LIMITED £ 31,683
CYGNET SURREY LIMITED £ 22,685
WINGREACH LIMITED £ 16,869
KEY CARE AND SUPPORT LTD £ 16,728
ALTERNATIVE FUTURES GROUP LIMITED £ 52,699,733
MAKING SPACE £ 21,397,828
LIVEWELL SOUTHWEST CIC £ 15,112,126
PARTNERSHIPS IN CARE LIMITED £ 6,436,197
CYGNET BEHAVIOURAL HEALTH LIMITED £ 5,023,401
EQUILIBRIUM HEALTHCARE LIMITED £ 3,295,598
PENINSULA COMMUNITY HEALTH C.I.C. £ 3,190,106
EAST COAST COMMUNITY HEALTHCARE C.I.C. £ 2,879,846
CYGNET HEALTH CARE LIMITED £ 2,606,321
GLENSIDE MANOR HEALTHCARE SERVICES LIMITED £ 1,921,772
ALTERNATIVE FUTURES GROUP LIMITED £ 52,699,733
MAKING SPACE £ 21,397,828
LIVEWELL SOUTHWEST CIC £ 15,112,126
PARTNERSHIPS IN CARE LIMITED £ 6,436,197
CYGNET BEHAVIOURAL HEALTH LIMITED £ 5,023,401
EQUILIBRIUM HEALTHCARE LIMITED £ 3,295,598
PENINSULA COMMUNITY HEALTH C.I.C. £ 3,190,106
EAST COAST COMMUNITY HEALTHCARE C.I.C. £ 2,879,846
CYGNET HEALTH CARE LIMITED £ 2,606,321
GLENSIDE MANOR HEALTHCARE SERVICES LIMITED £ 1,921,772
ALTERNATIVE FUTURES GROUP LIMITED £ 52,699,733
MAKING SPACE £ 21,397,828
LIVEWELL SOUTHWEST CIC £ 15,112,126
PARTNERSHIPS IN CARE LIMITED £ 6,436,197
CYGNET BEHAVIOURAL HEALTH LIMITED £ 5,023,401
EQUILIBRIUM HEALTHCARE LIMITED £ 3,295,598
PENINSULA COMMUNITY HEALTH C.I.C. £ 3,190,106
EAST COAST COMMUNITY HEALTHCARE C.I.C. £ 2,879,846
CYGNET HEALTH CARE LIMITED £ 2,606,321
GLENSIDE MANOR HEALTHCARE SERVICES LIMITED £ 1,921,772
ALTERNATIVE FUTURES GROUP LIMITED £ 52,699,733
MAKING SPACE £ 21,397,828
LIVEWELL SOUTHWEST CIC £ 15,112,126
PARTNERSHIPS IN CARE LIMITED £ 6,436,197
CYGNET BEHAVIOURAL HEALTH LIMITED £ 5,023,401
EQUILIBRIUM HEALTHCARE LIMITED £ 3,295,598
PENINSULA COMMUNITY HEALTH C.I.C. £ 3,190,106
EAST COAST COMMUNITY HEALTHCARE C.I.C. £ 2,879,846
CYGNET HEALTH CARE LIMITED £ 2,606,321
GLENSIDE MANOR HEALTHCARE SERVICES LIMITED £ 1,921,772
ALTERNATIVE FUTURES GROUP LIMITED £ 52,699,733
MAKING SPACE £ 21,397,828
LIVEWELL SOUTHWEST CIC £ 15,112,126
PARTNERSHIPS IN CARE LIMITED £ 6,436,197
CYGNET BEHAVIOURAL HEALTH LIMITED £ 5,023,401
EQUILIBRIUM HEALTHCARE LIMITED £ 3,295,598
PENINSULA COMMUNITY HEALTH C.I.C. £ 3,190,106
EAST COAST COMMUNITY HEALTHCARE C.I.C. £ 2,879,846
CYGNET HEALTH CARE LIMITED £ 2,606,321
GLENSIDE MANOR HEALTHCARE SERVICES LIMITED £ 1,921,772
ALTERNATIVE FUTURES GROUP LIMITED £ 52,699,733
MAKING SPACE £ 21,397,828
LIVEWELL SOUTHWEST CIC £ 15,112,126
PARTNERSHIPS IN CARE LIMITED £ 6,436,197
CYGNET BEHAVIOURAL HEALTH LIMITED £ 5,023,401
EQUILIBRIUM HEALTHCARE LIMITED £ 3,295,598
PENINSULA COMMUNITY HEALTH C.I.C. £ 3,190,106
EAST COAST COMMUNITY HEALTHCARE C.I.C. £ 2,879,846
CYGNET HEALTH CARE LIMITED £ 2,606,321
GLENSIDE MANOR HEALTHCARE SERVICES LIMITED £ 1,921,772
ALTERNATIVE FUTURES GROUP LIMITED £ 52,699,733
MAKING SPACE £ 21,397,828
LIVEWELL SOUTHWEST CIC £ 15,112,126
PARTNERSHIPS IN CARE LIMITED £ 6,436,197
CYGNET BEHAVIOURAL HEALTH LIMITED £ 5,023,401
EQUILIBRIUM HEALTHCARE LIMITED £ 3,295,598
PENINSULA COMMUNITY HEALTH C.I.C. £ 3,190,106
EAST COAST COMMUNITY HEALTHCARE C.I.C. £ 2,879,846
CYGNET HEALTH CARE LIMITED £ 2,606,321
GLENSIDE MANOR HEALTHCARE SERVICES LIMITED £ 1,921,772
ALTERNATIVE FUTURES GROUP LIMITED £ 52,699,733
MAKING SPACE £ 21,397,828
LIVEWELL SOUTHWEST CIC £ 15,112,126
PARTNERSHIPS IN CARE LIMITED £ 6,436,197
CYGNET BEHAVIOURAL HEALTH LIMITED £ 5,023,401
EQUILIBRIUM HEALTHCARE LIMITED £ 3,295,598
PENINSULA COMMUNITY HEALTH C.I.C. £ 3,190,106
EAST COAST COMMUNITY HEALTHCARE C.I.C. £ 2,879,846
CYGNET HEALTH CARE LIMITED £ 2,606,321
GLENSIDE MANOR HEALTHCARE SERVICES LIMITED £ 1,921,772
Outgoings
Business Rates/Property Tax
No properties were found where ANGLIAN COMMUNITY ENTERPRISE (ACE) COMMUNITY INTEREST COMPANY 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 ANGLIAN COMMUNITY ENTERPRISE (ACE) COMMUNITY INTEREST COMPANY 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 ANGLIAN COMMUNITY ENTERPRISE (ACE) COMMUNITY INTEREST COMPANY 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.