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

CITIZENS ADVICE COUNTY DURHAM

71 HIGH STREET, SPENNYMOOR, COUNTY DURHAM, 71 HIGH STREET, SPENNYMOOR, COUNTY DURHAM, DL16 6BB,
Company Registration Number
08357279
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Citizens Advice County Durham
CITIZENS ADVICE COUNTY DURHAM was founded on 2013-01-11 and has its registered office in Spennymoor. The organisation's status is listed as "Active". Citizens Advice County Durham 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
CITIZENS ADVICE COUNTY DURHAM
 
Legal Registered Office
71 HIGH STREET, SPENNYMOOR, COUNTY DURHAM
71 HIGH STREET
SPENNYMOOR
COUNTY DURHAM
DL16 6BB
Other companies in DH1
 
Previous Names
GREATER DURHAM CITIZENS ADVICE BUREAU23/04/2014
Filing Information
Company Number 08357279
Company ID Number 08357279
Date formed 2013-01-11
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 11/01/2016
Return next due 08/02/2017
Type of accounts FULL
VAT Number /Sales tax ID GB438030026  
Last Datalog update: 2024-03-06 11:10:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CITIZENS ADVICE COUNTY DURHAM
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 CITIZENS ADVICE COUNTY DURHAM

Current Directors
Officer Role Date Appointed
NEIL JOHN BRADBURY
Company Secretary 2014-03-25
ANGELA CHEEK
Director 2018-01-16
ALISON COLLINS
Director 2014-07-15
PATRICK STEPHEN CONWAY
Director 2013-01-11
KAMILA COULSON-PATEL
Director 2013-09-01
BRENDA DAVIDSON
Director 2013-07-01
DAVID HALL
Director 2016-07-19
GEORGE COLIN MCPHERSON
Director 2018-01-16
ANTHONY JOHN PENSOM
Director 2014-05-20
ALAN KEITH ROXBOROUGH
Director 2013-01-11
JOHN SCOLLEN
Director 2015-11-17
MICHAEL SMITH
Director 2014-05-20
ANGELA SURTEES
Director 2018-01-16
JOHN WILLIAM TAYLOR
Director 2016-03-15
Previous Officers
Officer Role Date Appointed Date Resigned
JANE BROWN
Director 2017-05-25 2018-01-16
LOUISE CLAIRE ALLCROFT
Director 2015-03-17 2017-12-19
RACHEL LUMSDON
Director 2014-09-24 2017-06-15
KEVIN JOSEPH SHAW
Director 2014-09-24 2016-07-19
DAVID ALLISON BOWERS
Director 2013-01-25 2016-03-15
JEAN CLARKE
Director 2014-07-15 2015-12-10
JOSEPH ANTHONY DIXON
Director 2014-05-20 2015-06-12
ELIZABETH MARGARET COLLEY
Director 2014-04-01 2014-09-24
ROBERT EASTON
Director 2013-01-11 2014-09-24
DENNIS RAMSEY
Director 2014-04-01 2014-09-24
ALEKSANDRA TURNER
Director 2014-04-01 2014-07-31
JOHN DAVID HOLLOWAY
Director 2013-01-25 2014-06-26
PHILIP GEORGE HANNS
Director 2013-01-11 2013-11-01
OLWYN ELIZABETH GUNN
Director 2013-01-25 2013-08-01
CATHERINE CHARIS HARVARD
Director 2013-01-25 2013-08-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PATRICK STEPHEN CONWAY DURHAM AGENCY AGAINST CRIME LIMITED Director 2016-06-23 CURRENT 1991-06-20 Active
PATRICK STEPHEN CONWAY DURHAM ACTION ON SINGLE HOUSING LIMITED Director 2012-10-30 CURRENT 1972-02-10 Active
PATRICK STEPHEN CONWAY COUNTY DURHAM CITIZENS ADVICE PARTNERSHIP Director 2008-10-17 CURRENT 2008-08-14 Dissolved 2015-03-10
PATRICK STEPHEN CONWAY DURHAM CITIZENS ADVICE BUREAU Director 2005-08-19 CURRENT 2005-08-19 Dissolved 2014-10-30
BRENDA DAVIDSON COUNTY DURHAM CITIZENS ADVICE PARTNERSHIP Director 2011-11-21 CURRENT 2008-08-14 Dissolved 2015-03-10
BRENDA DAVIDSON PIONEERING CARE PARTNERSHIP Director 2010-09-08 CURRENT 1998-01-07 Active
BRENDA DAVIDSON WEAR VALLEY CITIZENS ADVICE BUREAU Director 2003-12-16 CURRENT 2003-12-16 Dissolved 2014-05-06
ALAN KEITH ROXBOROUGH EAST DURHAM CITIZENS ADVICE BUREAU Director 2009-03-23 CURRENT 2009-03-23 Dissolved 2014-06-10
ALAN KEITH ROXBOROUGH COUNTY DURHAM CITIZENS ADVICE PARTNERSHIP Director 2008-10-17 CURRENT 2008-08-14 Dissolved 2015-03-10
JOHN SCOLLEN ESSENTRA PENSION TRUSTEES LIMITED Director 2005-04-29 CURRENT 2005-04-29 Active
MICHAEL SMITH DURHAM DRAMATIC SOCIETY LIMITED Director 2013-03-15 CURRENT 1946-07-26 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
AdministratorDurham*We will not accept CV's or applications via Indeed.com for instructions on how to apply please visit cdcab.org.uk or call 0300 323 1000* CITIZENS ADVICE2016-12-08
Finance & Resource OfficerDurhamProcess, review, gain authorisation & make bank payments going out. Create & process all invoices, record & bank payments coming in....2016-11-28

Jobs results powered by Indeed
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
2024-02-09REGISTERED OFFICE CHANGED ON 09/02/24 FROM Armstrong House Abbeywoods Business Park Pity Me Durham DH1 5GH
2024-02-09DIRECTOR APPOINTED PETER TOPPING
2024-01-30CONFIRMATION STATEMENT MADE ON 11/01/24, WITH NO UPDATES
2023-11-27FULL ACCOUNTS MADE UP TO 31/03/23
2023-10-18Director's details changed for Mrs Angela Marie Farhey on 2023-09-12
2023-10-18APPOINTMENT TERMINATED, DIRECTOR MARIE ABIGAIL ROE
2023-09-21DIRECTOR APPOINTED MRS ANGELA MARIE FARHEY
2023-09-20APPOINTMENT TERMINATED, DIRECTOR ANTHONY JOHN PENSOM
2023-09-20DIRECTOR APPOINTED MRS MARIE ABIGAIL ROE
2023-09-20DIRECTOR APPOINTED MS ADELE BARNETT
2023-08-30APPOINTMENT TERMINATED, DIRECTOR JOANNE WRIGLEY
2023-01-17CONFIRMATION STATEMENT MADE ON 11/01/23, WITH NO UPDATES
2023-01-17CS01CONFIRMATION STATEMENT MADE ON 11/01/23, WITH NO UPDATES
2023-01-12DIRECTOR APPOINTED JOANNE WRIGLEY
2023-01-12AP01DIRECTOR APPOINTED JOANNE WRIGLEY
2022-11-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-10-10Statement of company's objects
2022-10-10CC04Statement of company's objects
2022-09-15AP01DIRECTOR APPOINTED JENNIFER SMURTHWAITE
2022-05-16TM01APPOINTMENT TERMINATED, DIRECTOR MAGGIE PAVLOU
2022-01-19CONFIRMATION STATEMENT MADE ON 11/01/22, WITH NO UPDATES
2022-01-19CS01CONFIRMATION STATEMENT MADE ON 11/01/22, WITH NO UPDATES
2022-01-07APPOINTMENT TERMINATED, DIRECTOR KAMILA COULSON-PATEL
2022-01-07APPOINTMENT TERMINATED, DIRECTOR BRENDA DAVIDSON
2022-01-07TM01APPOINTMENT TERMINATED, DIRECTOR KAMILA COULSON-PATEL
2021-12-17DIRECTOR APPOINTED DAVID BLACKWELL
2021-12-17AP01DIRECTOR APPOINTED DAVID BLACKWELL
2021-11-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-10-08AP01DIRECTOR APPOINTED MR ALAN SHIELD
2021-10-08TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE COLIN MCPHERSON
2021-07-09TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM KELLETT
2021-03-02TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PETER BENSTEAD
2021-01-13CS01CONFIRMATION STATEMENT MADE ON 11/01/21, WITH NO UPDATES
2020-11-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-11-03CH01Director's details changed for Mr Richard Benstead on 2020-09-01
2020-10-06AP01DIRECTOR APPOINTED VICTORIA WILKINSON
2020-09-25AP01DIRECTOR APPOINTED MR RICHARD BENSTEAD
2020-09-25CH01Director's details changed for Ms Kamila Coulson-Patel on 2020-09-22
2020-04-08TM01APPOINTMENT TERMINATED, DIRECTOR ALISON COLLINS
2020-01-16CS01CONFIRMATION STATEMENT MADE ON 11/01/20, WITH UPDATES
2020-01-13CH01Director's details changed for Mr John Scollen on 2020-01-13
2019-11-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 083572790001
2019-11-18CH01Director's details changed for Ms Brenda Davidson on 2019-11-18
2019-10-30CH01Director's details changed for Mr Michael Smith on 2019-10-30
2019-10-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-10-15TM01APPOINTMENT TERMINATED, DIRECTOR ALAN KEITH ROXBOROUGH
2019-09-06TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA CHEEK
2019-08-30AP01DIRECTOR APPOINTED MRS LYNN POUNDER
2019-08-08TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA SURTEES
2019-07-02TM02Termination of appointment of Neil John Bradbury on 2019-07-02
2019-02-08AP01DIRECTOR APPOINTED MR WILLIAM KELLETT
2019-02-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HALL
2019-01-23CS01CONFIRMATION STATEMENT MADE ON 11/01/19, WITH NO UPDATES
2018-08-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-07-18TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK STEPHEN CONWAY
2018-01-26AP01DIRECTOR APPOINTED COUNCILLOR ANGELA SURTEES
2018-01-18TM01APPOINTMENT TERMINATED, DIRECTOR JANE BROWN
2018-01-18AP01DIRECTOR APPOINTED MR GEORGE COLIN MCPHERSON
2018-01-18AP01DIRECTOR APPOINTED MRS ANGELA CHEEK
2018-01-11CS01CONFIRMATION STATEMENT MADE ON 11/01/18, WITH NO UPDATES
2018-01-11TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE CLAIRE ALLCROFT
2017-09-11AP01DIRECTOR APPOINTED COUNCILLOR JANE BROWN
2017-08-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MS KAMILA COULSON-PATEL / 18/07/2017
2017-06-16TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL LUMSDON
2017-01-23CS01CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES
2017-01-05AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-07-26AP01DIRECTOR APPOINTED MR DAVID HALL
2016-07-25TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN SHAW
2016-03-16AP01DIRECTOR APPOINTED MR JOHN WILLIAM TAYLOR
2016-03-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BOWERS
2016-01-26AR0111/01/16 NO MEMBER LIST
2016-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. PATRICK STEPHEN CONWAY / 01/04/2015
2016-01-26CH03SECRETARY'S CHANGE OF PARTICULARS / NEIL JOHN BRADBURY / 01/04/2015
2016-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN KEITH ROXBOROUGH / 01/04/2015
2015-12-15TM01APPOINTMENT TERMINATED, DIRECTOR JEAN CLARKE
2015-11-19AP01DIRECTOR APPOINTED MR JOHN SCOLLEN
2015-09-14AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-06-25TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH DIXON
2015-05-08AD01REGISTERED OFFICE CHANGED ON 08/05/2015 FROM 32 CLAYPATH DURHAM DH1 1RH
2015-03-19AP01DIRECTOR APPOINTED MISS LOUISE ALLCROFT
2015-02-04AR0111/01/15 NO MEMBER LIST
2014-10-21AP01DIRECTOR APPOINTED MRS RACHEL LUMSDON
2014-10-21AP01DIRECTOR APPOINTED MR KEVIN JOSEPH SHAW
2014-10-03TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT EASTON
2014-10-03TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH COLLEY
2014-10-03TM01APPOINTMENT TERMINATED, DIRECTOR DENNIS RAMSEY
2014-10-01AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-08-22AP01DIRECTOR APPOINTED MRS JEAN CLARKE
2014-08-22AP01DIRECTOR APPOINTED MRS ALISON COLLINS
2014-08-01TM01APPOINTMENT TERMINATED, DIRECTOR ALEKSANDRA TURNER
2014-06-30AA01PREVEXT FROM 31/01/2014 TO 31/03/2014
2014-06-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HOLLOWAY
2014-06-25AP01DIRECTOR APPOINTED MS ALEKSANDRA TURNER
2014-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DRUMMOND MOVERLEY SMITH / 20/05/2014
2014-06-19AP01DIRECTOR APPOINTED MR MICHAEL DRUMMOND MOVERLEY SMITH
2014-06-18AP01DIRECTOR APPOINTED MR JOSEPH ANTHONY DIXON
2014-06-18AP01DIRECTOR APPOINTED MRS ELIZABETH COLLEY
2014-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT EASTON / 01/04/2014
2014-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. PATRICK STEPHEN CONWAY / 01/04/2014
2014-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALLISON BOWERS / 01/04/2014
2014-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID HOLLOWAY / 01/04/2014
2014-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT EASTON / 01/04/2014
2014-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALLISON BOWERS / 01/04/2014
2014-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALLISON BOWERS / 01/04/2014
2014-06-18AP01DIRECTOR APPOINTED MR DENNIS RAMSEY
2014-06-18AP01DIRECTOR APPOINTED MR ANTHONY JOHN PENSOM
2014-06-17TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE HARVARD
2014-04-23RES15CHANGE OF NAME 25/03/2014
2014-04-23CERTNMCOMPANY NAME CHANGED GREATER DURHAM CITIZENS ADVICE BUREAU CERTIFICATE ISSUED ON 23/04/14
2014-04-23MISCFORM NEO1
2014-04-08AP03SECRETARY APPOINTED NEIL JOHN BRADBURY
2014-04-03RES15CHANGE OF NAME 25/03/2014
2014-04-03CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-01-24AR0111/01/14 NO MEMBER LIST
2014-01-24AP01DIRECTOR APPOINTED MS KAMILA COULSON-PATEL
2014-01-24AP01DIRECTOR APPOINTED MS BRENDA DAVIDSON
2014-01-17TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP HANNS
2014-01-17TM01APPOINTMENT TERMINATED, DIRECTOR OLWYN GUNN
2013-01-31AP01DIRECTOR APPOINTED MISS CATHERINE CHARIS HARVARD
2013-01-31AP01DIRECTOR APPOINTED MS OLWYN ELIZABETH GUNN
2013-01-30AP01DIRECTOR APPOINTED MR DAVID ALLISON BOWERS
2013-01-30AP01DIRECTOR APPOINTED MR JOHN DAVID HOLLOWAY
2013-01-11NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 CITIZENS ADVICE COUNTY DURHAM 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 CITIZENS ADVICE COUNTY DURHAM
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of CITIZENS ADVICE COUNTY DURHAM's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-03-31

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 CITIZENS ADVICE COUNTY DURHAM

Intangible Assets
Patents
We have not found any records of CITIZENS ADVICE COUNTY DURHAM registering or being granted any patents
Domain Names
We do not have the domain name information for CITIZENS ADVICE COUNTY DURHAM
Trademarks
We have not found any records of CITIZENS ADVICE COUNTY DURHAM registering or being granted any trademarks
Income
Government Income

Government spend with CITIZENS ADVICE COUNTY DURHAM

Government Department Income DateTransaction(s) Value Services/Products
Durham County Council 2017-3 GBP £179,576 Other
Durham County Council 2017-2 GBP £17,542 Other Third Party Payments
Durham County Council 2017-1 GBP £30,000 Purchase of Care
Durham County Council 2016-12 GBP £38,284 Other Third Party Payments
Durham County Council 2016-10 GBP £238,176 Other
Durham County Council 2016-7 GBP £30,000 Purchase of Care
Durham County Council 2016-6 GBP £174,426 Other
Durham County Council 2016-5 GBP £15,000 Purchase of Care
Durham County Council 2016-4 GBP £230,562 Grants to Voluntary Organisations
Durham County Council 2016-1 GBP £199,576 Grants to Voluntary Organisations
Durham County Council 2015-12 GBP £4,850 Other
Durham County Council 2015-10 GBP £169,576 Grants to Voluntary Organisations
Durham County Council 2015-9 GBP £22,500 Purchase of Care
Durham County Council 2015-8 GBP £2,429 Contributions to other bodies
Durham County Council 2015-7 GBP £191,068 Purchase of Care
Durham County Council 2015-5 GBP £169,576 Grants to Voluntary Organisations
Durham County Council 2015-4 GBP £74,150 Other Third Party Payments
Durham County Council 2015-3 GBP £13,236 Other
Durham County Council 2015-2 GBP £23,740 Purchase of Care
Durham County Council 2014-12 GBP £203,433 Purchase of Care
Durham County Council 2014-11 GBP £22,500 Purchase of Care
Durham County Council 2014-10 GBP £174,123 Grants to Voluntary Organisations
Durham County Council 2014-9 GBP £15,000 Other
Durham County Council 2014-8 GBP £115,125
Durham County Council 2014-7 GBP £58,998
Durham County Council 2014-6 GBP £104,984
Durham County Council 2014-5 GBP £145,125
Durham County Council 2014-4 GBP £41,000

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.

Outgoings
Business Rates/Property Tax
No properties were found where CITIZENS ADVICE COUNTY DURHAM 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 CITIZENS ADVICE COUNTY DURHAM 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 CITIZENS ADVICE COUNTY DURHAM 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.