Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > ASHTON COMMUNITY TRUST
Company Information for

ASHTON COMMUNITY TRUST

ASHTON CENTRE, 5 CHURCHILL STREET, BELFAST, BT15 2BP,
Company Registration Number
NI034595
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Ashton Community Trust
ASHTON COMMUNITY TRUST was founded on 1998-08-05 and has its registered office in Belfast. The organisation's status is listed as "Active". Ashton Community Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) 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
ASHTON COMMUNITY TRUST
 
Legal Registered Office
ASHTON CENTRE
5 CHURCHILL STREET
BELFAST
BT15 2BP
Other companies in BT15
 
Filing Information
Company Number NI034595
Company ID Number NI034595
Date formed 1998-08-05
Country 
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 05/08/2015
Return next due 02/09/2016
Type of accounts FULL
Last Datalog update: 2024-03-07 02:42:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASHTON COMMUNITY TRUST
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 ASHTON COMMUNITY TRUST
The following companies were found which have the same name as ASHTON COMMUNITY TRUST. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ASHTON COMMUNITY CAR SERVICE, INC. 147-07 GUY BREWER BOULEVARD QUEENS JAMAICA NEW YORK 11434 Active Company formed on the 2010-11-05
ASHTON COMMUNITY SERVICE ASSOCIATION, INC. 10655 SPRINGFIELD PIKE - CINCINNATI OH 45215 Active Company formed on the 2000-08-17
ASHTON COMMUNITY CHURCH OF OSCEOLA COUNTY, INC. 922 WYOMING AVENUE ST. CLOUD FL 34770 Inactive Company formed on the 1974-12-23
ASHTON COMMUNITY FELLOWSHIP, INC. 2895 ASHTON RD. SARASOTA FL 34231 Inactive Company formed on the 1977-05-27
ASHTON COMMUNITY HALL INC South Dakota Unknown
ASHTON COMMUNITY FOUNDATION INC Idaho Unknown
ASHTON COMMUNITY UNITED METHODIST CHURCH INC Idaho Unknown

Company Officers of ASHTON COMMUNITY TRUST

Current Directors
Officer Role Date Appointed
PAUL GABRIEL ROBERTS
Company Secretary 1998-08-05
JOSEPH CHARLES BAKER
Director 1998-08-05
MAJELLA BARKLEY
Director 2018-06-19
NOELLE COLLINS
Director 2018-06-19
JOHN MARTIN FLEMING
Director 2007-03-01
KIERAN PETER MOLLOY
Director 2015-11-19
NICHOLE MULHOLLAND
Director 2018-03-06
LIAM FRANCIS NELLIS
Director 2012-06-13
MICEAL OLIVER O'KANE
Director 2016-08-06
RICHARD O'RAWE
Director 2017-11-01
MEAVE GERALDINE WILKINS
Director 2011-06-16
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP JAMES NICHOLLS
Director 2009-12-17 2017-11-16
JOHN MCGEOWN
Director 2013-10-01 2015-09-09
BEBHINN TREASA NI BHRIAIN
Director 2014-08-30 2015-09-09
MICHAEL LIGGETT
Director 2010-03-09 2015-02-28
BEBHINN TREASA NI BHRIAIN
Director 2012-06-13 2013-11-30
JOHN JAMES LOUGHRAN
Director 2003-09-09 2013-06-19
PATRICIA MCKEOWN
Director 2005-04-05 2013-01-24
MARY TONER
Director 2009-12-17 2013-01-24
LUKE MEENEMAN
Director 2005-07-20 2011-11-07
ANTHONY HOUSTON
Director 2010-03-09 2010-12-10
NUALA ANN CONLON
Director 2003-09-09 2010-08-20
KATHLEEN STANTON
Director 2003-09-09 2010-08-20
BRIAN MARTIN MULLAN
Director 2002-01-22 2006-10-25
PHILIP JAMES NICHOLLS
Director 2003-12-01 2005-10-19
FRANK ROBERTS
Director 1998-08-05 2005-06-21
CARAL CATRIONA NI CHUILIN
Director 2004-01-30 2004-12-13
ROISIN DONNELLY
Director 1998-08-05 2004-06-01
JOHN ANTHONY MAGEE
Director 1998-08-05 2004-06-01
TERRY O'NEILL
Director 1998-08-05 2004-06-01
MARGARET DOLORES LYNCH
Director 1998-08-05 2002-04-04
LIAM MASKEY
Director 1998-08-05 2002-04-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MAJELLA BARKLEY POSSIBILITIES (NI) LTD Director 2013-12-17 CURRENT 2008-07-22 Active
NOELLE COLLINS HOMELESS CONNECT Director 2012-11-22 CURRENT 1993-06-23 Active
KIERAN PETER MOLLOY NORTHERN IRELAND UNION OF SUPPORTED EMPLOYMENT (NIUSE) Director 2010-01-12 CURRENT 2006-03-14 Active
LIAM FRANCIS NELLIS GRAND OPERA HOUSE TRUST Director 2017-01-11 CURRENT 1994-01-11 Active
LIAM FRANCIS NELLIS THE GRAND OPERA HOUSE (THEATRE) LIMITED Director 2017-01-11 CURRENT 2004-05-27 Active
LIAM FRANCIS NELLIS CHILDREN IN CROSSFIRE Director 2015-09-15 CURRENT 2005-02-26 Active
LIAM FRANCIS NELLIS CCSL 2020 LIMITED Director 2014-10-02 CURRENT 2007-08-06 Liquidation
LIAM FRANCIS NELLIS NELLIS CONSULTING LTD Director 2014-03-03 CURRENT 2014-03-03 Active - Proposal to Strike off
LIAM FRANCIS NELLIS CARING BREAKS LIMITED Director 2008-11-17 CURRENT 2000-01-26 Active
MICEAL OLIVER O'KANE IF VENTURES LTD Director 2017-09-04 CURRENT 2017-09-04 Dissolved 2018-01-23
MICEAL OLIVER O'KANE 7TH VENTURE LIMITED Director 2016-01-14 CURRENT 2016-01-14 Active - Proposal to Strike off

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
2024-04-11APPOINTMENT TERMINATED, DIRECTOR GLYN ROBERTS
2024-01-29APPOINTMENT TERMINATED, DIRECTOR COLIN HUGH NEILL
2023-08-14APPOINTMENT TERMINATED, DIRECTOR THOMAS O'REILLY
2023-08-11CONFIRMATION STATEMENT MADE ON 05/08/23, WITH NO UPDATES
2022-12-22FULL ACCOUNTS MADE UP TO 31/03/22
2022-11-21APPOINTMENT TERMINATED, DIRECTOR TOM EVANS
2022-06-20APPOINTMENT TERMINATED, DIRECTOR ROWAN JOHN DAVISON
2022-06-20DIRECTOR APPOINTED MS KATIE MURPHY
2021-12-22FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-22AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-12-02AP03Appointment of Mrs Ciara Rea as company secretary on 2021-11-18
2021-12-02TM01APPOINTMENT TERMINATED, DIRECTOR MICEAL OLIVER O'KANE
2021-10-22TM02Termination of appointment of Myles Mckeown on 2021-09-13
2021-09-30TM01APPOINTMENT TERMINATED, DIRECTOR MYLES MCKEOWN
2021-09-07CS01CONFIRMATION STATEMENT MADE ON 05/08/21, WITH NO UPDATES
2021-09-07AP01DIRECTOR APPOINTED MR GLYN ROBERTS
2021-09-07TM01APPOINTMENT TERMINATED, DIRECTOR LIAM FRANCIS NELLIS
2021-05-26AAFULL ACCOUNTS MADE UP TO 31/03/20
2021-01-11TM01APPOINTMENT TERMINATED, DIRECTOR KIERAN PETER MOLLOY
2021-01-07TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH CHARLES BAKER
2020-11-11TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET JOY ALLEN
2020-10-07AP03Appointment of Mr Myles Mckeown as company secretary on 2020-10-02
2020-09-27AP01DIRECTOR APPOINTED MR ROWAN JOHN DAVISON
2020-09-18TM02Termination of appointment of Paul Gabriel Roberts on 2020-09-02
2020-09-16AP01DIRECTOR APPOINTED MR MYLES MCKEOWN
2020-08-19CS01CONFIRMATION STATEMENT MADE ON 05/08/20, WITH NO UPDATES
2020-08-19AP01DIRECTOR APPOINTED MR THOMAS O'REILLY
2020-05-27AP01DIRECTOR APPOINTED MR COLIN HUGH NEILL
2020-03-16TM01APPOINTMENT TERMINATED, DIRECTOR MAJELLA BARKLEY
2020-03-16AP01DIRECTOR APPOINTED MR TOM EVANS
2019-12-30TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLE TRACEY MULHOLLAND
2019-12-20AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-08-12CS01CONFIRMATION STATEMENT MADE ON 05/08/19, WITH NO UPDATES
2019-08-02TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD O'RAWE
2019-05-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MARTIN FLEMING
2019-01-03AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-11-09AP01DIRECTOR APPOINTED MS MARGARET JOY ALLEN
2018-08-13CS01CONFIRMATION STATEMENT MADE ON 05/08/18, WITH NO UPDATES
2018-07-09AP01DIRECTOR APPOINTED MS NOELLE COLLINS
2018-07-09AP01DIRECTOR APPOINTED DR MAJELLA BARKLEY
2018-04-11AP01DIRECTOR APPOINTED MS NICHOLE MULHOLLAND
2018-01-04CH01Director's details changed for Mr John Flemming on 2018-01-04
2017-11-22TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP JAMES NICHOLLS
2017-11-20AP01DIRECTOR APPOINTED MR RICHARD O'RAWE
2017-08-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-08-08CS01CONFIRMATION STATEMENT MADE ON 05/08/17, WITH NO UPDATES
2016-10-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-08-31AP01DIRECTOR APPOINTED MR MICEAL OLIVER O'KANE
2016-08-18CS01CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES
2016-08-17AP01DIRECTOR APPOINTED MR KIERAN PETER MOLLOY
2016-01-22TM01APPOINTMENT TERMINATED, DIRECTOR BEBHINN NI BHRIAIN
2016-01-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MCGEOWN
2015-09-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-08-14AR0105/08/15 ANNUAL RETURN FULL LIST
2015-08-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL LIGGETT
2014-11-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-09-16AR0105/08/14 ANNUAL RETURN FULL LIST
2014-09-16CH01Director's details changed for Miss Meave Geraldine Wilkins on 2014-08-02
2014-09-16AP01DIRECTOR APPOINTED MS BEBHINN NI BHRIAIN
2014-04-09AP01DIRECTOR APPOINTED MR JOHN MCGEOWN
2014-04-09TM01APPOINTMENT TERMINATED, DIRECTOR BEBHINN NI BHRIAIN
2014-03-27AA01CURRSHO FROM 31/08/2014 TO 31/03/2014
2014-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/13
2013-08-17AR0105/08/13 NO MEMBER LIST
2013-08-17TM01APPOINTMENT TERMINATED, DIRECTOR MARY TONER
2013-08-17TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA MCKEOWN
2013-08-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LOUGHRAN
2012-12-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12
2012-08-23AR0105/08/12 NO MEMBER LIST
2012-08-23AP01DIRECTOR APPOINTED MRS BEBHINN NI BHRIAIN
2012-08-23AP01DIRECTOR APPOINTED MR LIAM FRANCIS NELLIS
2012-08-23TM01APPOINTMENT TERMINATED, DIRECTOR LUKE MEENEMAN
2012-08-14CC04STATEMENT OF COMPANY'S OBJECTS
2012-08-03RES01ADOPT ARTICLES 25/07/2012
2012-01-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11
2011-08-26AR0105/08/11 NO MEMBER LIST
2011-08-26AP01DIRECTOR APPOINTED MISS MEAVE GERALDINE WILKINS
2011-08-25TM01APPOINTMENT TERMINATED, DIRECTOR KATHLEEN STANTON
2011-08-25TM01APPOINTMENT TERMINATED, DIRECTOR NUALA CONLON
2011-08-25TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY HOUSTON
2011-04-18AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10
2011-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10
2010-08-25AR0105/08/10 NO MEMBER LIST
2010-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA MCKEOWN / 01/01/2010
2010-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN STANTON / 01/01/2010
2010-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / LUKE MEENEMAN / 01/01/2010
2010-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN LOUGHRAN / 01/01/2010
2010-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN FLEMMING / 01/01/2010
2010-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / NUALA CONLON / 01/01/2010
2010-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH CHARLES BAKER / 01/01/2010
2010-05-27AP01DIRECTOR APPOINTED MICHAEL LIGGETT
2010-05-24AP01DIRECTOR APPOINTED MARY TONER
2010-05-24AP01DIRECTOR APPOINTED PHILIP JAMES NICHOLLS
2010-05-24AP01DIRECTOR APPOINTED ANTHONY HOUSTON
2010-04-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09
2009-08-21371S(NI)05/08/09 ANNUAL RETURN SHUTTLE
2009-08-01AC(NI)31/08/08 ANNUAL ACCTS
2008-08-08371S(NI)05/08/08 ANNUAL RETURN SHUTTLE
2008-04-09AC(NI)31/08/07 ANNUAL ACCTS
2007-09-05371S(NI)05/08/07 ANNUAL RETURN SHUTTLE
2007-08-30296(NI)CHANGE OF DIRS/SEC
2007-03-27AC(NI)31/08/06 ANNUAL ACCTS
2006-11-02296(NI)CHANGE OF DIRS/SEC
2006-10-03371S(NI)05/08/06 ANNUAL RETURN SHUTTLE
2006-05-09AC(NI)31/08/05 ANNUAL ACCTS
2006-01-11296(NI)CHANGE OF DIRS/SEC
2005-11-14402(NI)PARS RE MORTAGE
2005-09-06296(NI)CHANGE OF DIRS/SEC
2005-09-02371S(NI)05/08/05 ANNUAL RETURN SHUTTLE
2005-08-17402R(NI)0000
2005-08-08296(NI)CHANGE OF DIRS/SEC
2005-07-01296(NI)CHANGE OF DIRS/SEC
2005-06-20AC(NI)31/08/04 ANNUAL ACCTS
2005-01-11296(NI)CHANGE OF DIRS/SEC
2004-12-09296(NI)CHANGE OF DIRS/SEC
2004-12-09296(NI)CHANGE OF DIRS/SEC
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ASHTON COMMUNITY TRUST 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 ASHTON COMMUNITY TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE OR CHARGE 2005-11-14 Outstanding BELFAST LOCAL STRATEGY PARTNERSHIP
MORTGAGE OR CHARGE 2005-08-17 Outstanding AIB GROUP (UK) PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
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 ASHTON COMMUNITY TRUST

Intangible Assets
Patents
We have not found any records of ASHTON COMMUNITY TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for ASHTON COMMUNITY TRUST
Trademarks
We have not found any records of ASHTON COMMUNITY TRUST registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASHTON COMMUNITY TRUST. 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 (82990 - Other business support service activities n.e.c.) as ASHTON COMMUNITY TRUST are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where ASHTON COMMUNITY TRUST 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.
Import/Export of Goods
Goods imported/exported by ASHTON COMMUNITY TRUST
OriginDestinationDateImport CodeImported Goods classification description
2013-10-0184431970Printing machinery used for printing by means of plates, cylinders and other printing components of heading 8442 (excl. machinery for printing textile materials, those for use in the production of semiconductors, ink jet printing machines, hectograph or stencil duplicating machines, addressing machines and other office printing machines of heading 8469 to 8472 and offset, flexographic, letterpress and gravure printing machinery)
2013-09-0184561000Machine tools for working any material by removal of material, operated by laser or other light or photon beam processes (excl. soldering and welding machines, incl. those which can be used for cutting, material testing machines and machines for the manufacture of semiconductor devices or of electronic integrated circuits)
2013-05-0190132000Lasers (excl. laser diodes)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ASHTON COMMUNITY TRUST 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 ASHTON COMMUNITY TRUST 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.