Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PRISONERS OF CONSCIENCE APPEAL FUND (TRUSTEE) LIMITED
Company Information for

PRISONERS OF CONSCIENCE APPEAL FUND (TRUSTEE) LIMITED

10 QUEEN STREET PLACE, LONDON, EC4R 1BE,
Company Registration Number
07690599
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Prisoners Of Conscience Appeal Fund (trustee) Ltd
PRISONERS OF CONSCIENCE APPEAL FUND (TRUSTEE) LIMITED was founded on 2011-07-04 and has its registered office in London. The organisation's status is listed as "Active". Prisoners Of Conscience Appeal Fund (trustee) Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
PRISONERS OF CONSCIENCE APPEAL FUND (TRUSTEE) LIMITED
 
Legal Registered Office
10 QUEEN STREET PLACE
LONDON
EC4R 1BE
Other companies in EC4M
 
Filing Information
Company Number 07690599
Company ID Number 07690599
Date formed 2011-07-04
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 04/07/2015
Return next due 01/08/2016
Type of accounts DORMANT
Last Datalog update: 2024-03-06 18:46:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PRISONERS OF CONSCIENCE APPEAL FUND (TRUSTEE) LIMITED
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 PRISONERS OF CONSCIENCE APPEAL FUND (TRUSTEE) LIMITED

Current Directors
Officer Role Date Appointed
GARY MARK ALLISON
Company Secretary 2018-07-02
IAN EDWARD BAKER
Director 2012-04-04
LYNN JANICE BINDMAN
Director 2017-07-12
VICTORIA BRITTAIN
Director 2013-01-23
DOROTHY CONNELL
Director 2013-11-20
JOHN GORDON COOPER
Director 2011-07-04
STEFANIA MARY GRANT
Director 2014-10-29
ROGER CHARLES HARRISON
Director 2016-12-13
CATRIONA JARVIS
Director 2013-04-24
MARIA SARO-WIWA
Director 2013-11-20
ANSEL WONG
Director 2011-07-04
Previous Officers
Officer Role Date Appointed Date Resigned
LYNN CARTER
Company Secretary 2011-07-20 2018-06-29
DAVID RUDI IVY
Director 2011-07-04 2018-06-27
HENRY BROOKE
Director 2011-07-04 2016-04-27
KATY FATTUHI
Director 2011-07-04 2016-01-27
GARY MARK ALLISON
Director 2011-07-04 2013-11-20
ELIZABETH ANNE BOLITHO
Director 2011-07-04 2013-11-20
ROMNY GRAY
Director 2011-07-04 2013-01-23
LUCY BERTHA CHANDLER
Director 2011-07-04 2012-11-21
PRINS GUNASEKARA
Director 2011-07-04 2012-11-21
GILLIAN HARVEY
Director 2011-07-04 2011-12-07
JOHN ANDREW SCADDING
Director 2011-07-04 2011-12-07
SHERNA GHYARA CHATTERJEE
Director 2011-07-04 2011-07-20
DENIS MALCOLM NEALE
Director 2011-07-04 2011-07-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN EDWARD BAKER HANOVER SOLAR PARKS (UK) LTD Director 2014-10-16 CURRENT 2014-10-16 Active
IAN EDWARD BAKER TRANSEUROPEAN PROPERTIES (GENERAL PARTNER) LIMITED Director 2013-07-11 CURRENT 1989-05-12 Dissolved 2017-01-24
IAN EDWARD BAKER TRANSEUROPEAN PROPERTIES (GENERAL PARTNER) II LIMITED Director 2013-07-11 CURRENT 1994-12-16 Dissolved 2017-02-28
IAN EDWARD BAKER NPS 40 GP GENERAL PARTNER LIMITED Director 2012-12-21 CURRENT 2007-05-09 Dissolved 2014-01-01
IAN EDWARD BAKER NPS 40 GP NOMINEE LIMITED Director 2012-12-21 CURRENT 2007-05-09 Dissolved 2013-11-09
IAN EDWARD BAKER NPS VICTORIA INVESTMENTS (LONDON) LIMITED Director 2012-12-21 CURRENT 1997-08-04 Dissolved 2016-10-28
IAN EDWARD BAKER NPS 40 GPL LIMITED Director 2012-12-21 CURRENT 2000-08-16 Dissolved 2018-05-05
IAN EDWARD BAKER INNOVATION ACADEMIES TRUST Director 2012-12-20 CURRENT 2012-12-20 Dissolved 2016-06-07
IAN EDWARD BAKER TRANSEUROPEAN PROPERTIES (SLP) V LIMITED Director 2011-11-15 CURRENT 2011-11-15 Active
IAN EDWARD BAKER PATRIZIA TRANSEUROPEAN PROPERTIES (GENERAL PARTNER) V LIMITED Director 2011-11-09 CURRENT 2011-11-09 Active
IAN EDWARD BAKER PATRIZIA SINGLE EUROPE (GENERAL PARTNER) LIMITED Director 2010-06-21 CURRENT 2009-10-16 Active
IAN EDWARD BAKER ROCKSPRING PANEUROPEAN (GENERAL PARTNER SCOTLAND) LIMITED Director 2009-02-23 CURRENT 2009-02-23 Active - Proposal to Strike off
IAN EDWARD BAKER ROCKSPRING SINGLE CLIENT FUND (GENERAL PARTNER) LIMITED Director 2008-12-18 CURRENT 2008-11-17 Active
IAN EDWARD BAKER PATRIZIA UK VALUE SLP (SCOTLAND) LIMITED Director 2008-12-18 CURRENT 2008-12-18 Active
IAN EDWARD BAKER ROCKSPRING HANOVER FEEDER (GENERAL PARTNER) LIMITED Director 2008-10-27 CURRENT 2008-09-11 Active - Proposal to Strike off
IAN EDWARD BAKER ROCKSPRING TOTAL EUROPE (GENERAL PARTNER SCOTLAND) LIMITED Director 2008-10-09 CURRENT 2008-10-09 Active - Proposal to Strike off
IAN EDWARD BAKER ROCKSPRING UK VALUE (GENERAL PARTNER) LIMITED Director 2008-07-31 CURRENT 2008-04-17 Dissolved 2018-05-08
IAN EDWARD BAKER TRANSEUROPEAN PROPERTIES (SLP) IV LIMITED Director 2007-06-21 CURRENT 2007-05-29 Active
IAN EDWARD BAKER TRANSEUROPEAN PROPERTIES (GENERAL PARTNER) IV LIMITED Director 2007-06-21 CURRENT 2007-05-18 Active
IAN EDWARD BAKER PATRIZIA PORTUGUESE PROPERTY PARTNERSHIP (GENERAL PARTNER) LIMITED Director 2006-05-18 CURRENT 2006-03-17 Active
IAN EDWARD BAKER PATRIZIA GRB (GENERAL PARTNER) LIMITED Director 2005-02-09 CURRENT 2005-02-09 Active
IAN EDWARD BAKER PATRIZIA EUROPE LIMITED Director 2004-12-22 CURRENT 2004-12-22 Active
IAN EDWARD BAKER PATRIZIA PROPERTY HOLDINGS LIMITED Director 2004-06-30 CURRENT 2004-04-21 Active
IAN EDWARD BAKER TRANSEUROPEAN III (SLP) LIMITED Director 2003-09-19 CURRENT 2003-08-20 Dissolved 2017-09-12
IAN EDWARD BAKER TRANSEUROPEAN PROPERTIES (GENERAL PARTNER) III LIMITED Director 2002-10-02 CURRENT 2002-10-02 Dissolved 2017-09-12
IAN EDWARD BAKER SHEPLEY ESTATE (NO.2) LIMITED Director 2002-03-28 CURRENT 2000-11-08 Dissolved 2014-05-27
IAN EDWARD BAKER SHEPLEY ESTATE (NO.1) LIMITED Director 2002-03-28 CURRENT 2000-11-08 Dissolved 2014-05-27
IAN EDWARD BAKER PATRIZIA P.I.M. (REGULATED) LIMITED Director 2001-11-29 CURRENT 1993-01-04 Active
IAN EDWARD BAKER PATRIZIA PROPERTY ASSET MANAGEMENT Director 2001-06-13 CURRENT 1997-01-14 Active
IAN EDWARD BAKER ROCKSPRING PANEUROPEAN INVESTMENT LIMITED Director 2001-05-24 CURRENT 2001-05-24 Dissolved 2017-09-12
IAN EDWARD BAKER PATRIZIA PIM LIMITED Director 1997-01-01 CURRENT 1985-01-18 Active
STEFANIA MARY GRANT 106 HARMOOD STREET LIMITED Director 2011-04-01 CURRENT 2005-06-13 Active
STEFANIA MARY GRANT INDEPENDENT DIPLOMAT Director 2009-10-15 CURRENT 2005-03-23 Active
STEFANIA MARY GRANT REFUGEE AND MIGRANT JUSTICE Director 2008-03-01 CURRENT 1992-04-24 Dissolved 2016-09-23
ANSEL WONG CARNIVAL VILLAGE TRUST Director 2013-08-21 CURRENT 2007-09-12 Active
ANSEL WONG TSINGTAC ASSOCIATES LIMITED Director 2008-03-06 CURRENT 2008-03-06 Dissolved 2014-05-20

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
2024-02-05APPOINTMENT TERMINATED, DIRECTOR DIBA ALIKHANI
2024-02-04ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/23
2023-07-04DIRECTOR APPOINTED MS NORA WAITITU WA MUNYERI MBAGATHI
2023-07-04CONFIRMATION STATEMENT MADE ON 04/07/23, WITH NO UPDATES
2023-03-22ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/22
2023-03-22ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/22
2023-01-26DIRECTOR APPOINTED MR MICHAEL JOHN MORRISON
2022-11-18APPOINTMENT TERMINATED, DIRECTOR DOROTHY CONNELL
2022-07-04CONFIRMATION STATEMENT MADE ON 04/07/22, WITH NO UPDATES
2022-03-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/21
2022-01-21APPOINTMENT TERMINATED, DIRECTOR VICTORIA BRITTAIN
2022-01-21TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA BRITTAIN
2021-12-01TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN ALEXANDER GLENISTER
2021-10-15AP01DIRECTOR APPOINTED MR KEITH DAVIS
2021-10-12TM01APPOINTMENT TERMINATED, DIRECTOR STEFANIA MARY GRANT
2021-07-16CH03SECRETARY'S DETAILS CHNAGED FOR MR GARY MARK ALLISON on 2021-07-15
2021-07-15CH01Director's details changed for Ms Diba Alikhani on 2021-07-15
2021-07-04CS01CONFIRMATION STATEMENT MADE ON 04/07/21, WITH NO UPDATES
2021-07-04CS01CONFIRMATION STATEMENT MADE ON 04/07/21, WITH NO UPDATES
2021-05-18TM01APPOINTMENT TERMINATED, DIRECTOR IAN EDWARD BAKER
2021-05-18TM01APPOINTMENT TERMINATED, DIRECTOR IAN EDWARD BAKER
2021-03-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/20
2021-01-15CH01Director's details changed for Mr Justin Alexander Glenister on 2018-10-27
2020-12-01AP01DIRECTOR APPOINTED PROFESSOR DAVID ANTHONY LOCK
2020-11-29TM01APPOINTMENT TERMINATED, DIRECTOR MARIA SARO-WIWA
2020-07-04CS01CONFIRMATION STATEMENT MADE ON 04/07/20, WITH NO UPDATES
2020-04-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/19
2020-01-03AP01DIRECTOR APPOINTED MS DIBA ALIKHANI
2020-01-03TM01APPOINTMENT TERMINATED, DIRECTOR ANSEL WONG
2019-07-04CS01CONFIRMATION STATEMENT MADE ON 04/07/19, WITH NO UPDATES
2019-02-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/18
2018-12-06CH01Director's details changed for Mrs Maria Saro-Wiwa on 2018-12-06
2018-10-31AP01DIRECTOR APPOINTED MR JUSTIN ALEXANDER GLENISTER
2018-07-10AP03Appointment of Mr Gary Mark Allison as company secretary on 2018-07-02
2018-07-04CS01CONFIRMATION STATEMENT MADE ON 04/07/18, WITH NO UPDATES
2018-07-04TM02Termination of appointment of Lynn Carter on 2018-06-29
2018-07-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RUDI IVY
2018-04-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/17
2017-07-20AP01DIRECTOR APPOINTED DR LYNN JANICE BINDMAN
2017-07-14CS01CONFIRMATION STATEMENT MADE ON 04/07/17, WITH NO UPDATES
2017-04-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/16
2016-12-15AP01DIRECTOR APPOINTED DR ROGER CHARLES HARRISON
2016-07-04CS01CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES
2016-06-20TM01APPOINTMENT TERMINATED, DIRECTOR HENRY BROOKE
2016-04-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/15
2016-02-04TM01APPOINTMENT TERMINATED, DIRECTOR KATY FATTUHI
2015-07-07AR0104/07/15 ANNUAL RETURN FULL LIST
2015-03-25AD01REGISTERED OFFICE CHANGED ON 25/03/15 FROM 10 Queen Street Place London EC4R 1BE England
2015-03-25CH01Director's details changed for Mr Ian Edward Baker on 2015-03-01
2015-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/15 FROM 2-6 Cannon Street London EC4M 6YH
2015-03-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/14
2014-12-01AP01DIRECTOR APPOINTED MS STEFANIE GRANT
2014-07-11AR0104/07/14 ANNUAL RETURN FULL LIST
2014-07-11CH01Director's details changed for Ms Catriona Jarvis on 2013-09-27
2014-05-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13
2013-12-19AP01DIRECTOR APPOINTED MRS MARIA SARO-WIWA
2013-12-18AP01DIRECTOR APPOINTED DR DOROTHY CONNELL
2013-12-10TM01APPOINTMENT TERMINATED, DIRECTOR GARY ALLISON
2013-12-10TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH BOLITHO
2013-07-15AR0104/07/13 NO MEMBER LIST
2013-05-01AP01DIRECTOR APPOINTED MS CATRIONA JARVIS
2013-03-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12
2013-03-11AP01DIRECTOR APPOINTED MS VICTORIA BRITTAIN
2013-03-11TM01APPOINTMENT TERMINATED, DIRECTOR ROMNY GRAY
2012-12-21TM01APPOINTMENT TERMINATED, DIRECTOR PRINS GUNASEKARA
2012-12-21TM01APPOINTMENT TERMINATED, DIRECTOR LUCY CHANDLER
2012-08-30AP03SECRETARY APPOINTED LYNN CARTER
2012-08-02AR0104/07/12 NO MEMBER LIST
2012-07-30TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN HARVEY
2012-07-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SCADDING
2012-05-16AP01DIRECTOR APPOINTED MR IAN EDWARD BAKER
2011-07-27TM01APPOINTMENT TERMINATED, DIRECTOR DENIS NEALE
2011-07-27TM01APPOINTMENT TERMINATED, DIRECTOR SHERNA GHYARA CHATTERJEE
2011-07-04NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to PRISONERS OF CONSCIENCE APPEAL FUND (TRUSTEE) LIMITED 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 PRISONERS OF CONSCIENCE APPEAL FUND (TRUSTEE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PRISONERS OF CONSCIENCE APPEAL FUND (TRUSTEE) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2021-07-31

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 PRISONERS OF CONSCIENCE APPEAL FUND (TRUSTEE) LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2011-07-04 £ 0

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PRISONERS OF CONSCIENCE APPEAL FUND (TRUSTEE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PRISONERS OF CONSCIENCE APPEAL FUND (TRUSTEE) LIMITED
Trademarks
We have not found any records of PRISONERS OF CONSCIENCE APPEAL FUND (TRUSTEE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PRISONERS OF CONSCIENCE APPEAL FUND (TRUSTEE) LIMITED. 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 (99999 - Dormant Company) as PRISONERS OF CONSCIENCE APPEAL FUND (TRUSTEE) LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where PRISONERS OF CONSCIENCE APPEAL FUND (TRUSTEE) LIMITED 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 PRISONERS OF CONSCIENCE APPEAL FUND (TRUSTEE) LIMITED 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 PRISONERS OF CONSCIENCE APPEAL FUND (TRUSTEE) LIMITED 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.