Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > HIGHLAND PERTHSHIRE COMMUNITIES PARTNERSHIP
Company Information for

HIGHLAND PERTHSHIRE COMMUNITIES PARTNERSHIP

51 ATHOLL ROAD, PITLOCHRY, PERTHSHIRE, PH16 5BU,
Company Registration Number
SC172194
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Highland Perthshire Communities Partnership
HIGHLAND PERTHSHIRE COMMUNITIES PARTNERSHIP was founded on 1997-02-10 and has its registered office in Perthshire. The organisation's status is listed as "Active". Highland Perthshire Communities Partnership 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 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
HIGHLAND PERTHSHIRE COMMUNITIES PARTNERSHIP
 
Legal Registered Office
51 ATHOLL ROAD
PITLOCHRY
PERTHSHIRE
PH16 5BU
Other companies in PH16
 
Filing Information
Company Number SC172194
Company ID Number SC172194
Date formed 1997-02-10
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 10/02/2016
Return next due 10/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB222679208  
Last Datalog update: 2024-03-06 06:36:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HIGHLAND PERTHSHIRE COMMUNITIES PARTNERSHIP
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 HIGHLAND PERTHSHIRE COMMUNITIES PARTNERSHIP

Current Directors
Officer Role Date Appointed
J & H MITCHELL WS
Company Secretary 1997-02-10
PETER METCALFE HOUNAM
Director 2018-02-09
KATHLEEN MARION HOWIE
Director 2012-06-27
GRAHAM KEITH HUGGINS
Director 2013-05-17
Previous Officers
Officer Role Date Appointed Date Resigned
DOROTHEA MARY ANN BANCROFT
Director 2012-08-13 2016-11-28
PETER GEORGE ELY
Director 2002-04-15 2016-11-28
VICTOR CLEMENTS
Director 2012-08-13 2014-06-16
IAN CAMERON DE SALES LA TERRIERE
Director 1997-02-17 2014-06-16
MURIEL HELEN DUNBAR
Director 2013-08-09 2014-06-16
JAMES DUNCAN MILLAR
Director 1997-02-17 2014-06-16
AGNES JOHNSTON
Director 2013-08-09 2014-06-16
IRENE BRYDEN MILLER
Director 1997-08-18 2014-06-16
ALEXANDER GROSSET
Director 2012-04-23 2014-03-16
PENELOPE MACKINLAY MCKERROW
Director 2006-01-12 2009-12-07
MICHAEL CHEESEWRIGHT
Director 2002-05-16 2009-09-30
DOUGLAS WILLIAM BAXTER
Director 2003-02-10 2008-12-01
JANET ELIZABETH BLAKELEY
Director 2005-08-16 2008-12-01
NORMAN DAVID MCCANDLISH
Director 1999-05-17 2008-12-01
ANTHONY PETER BLYTHE
Director 2003-03-19 2006-07-24
ANDREW HAY
Director 2003-06-16 2006-03-20
WILLIAM BARCLAY MILLER
Director 2003-04-28 2006-01-12
IAIN MACDONALD
Director 2001-03-19 2005-08-15
LIONEL GORDON DUNCAN BARCLAY
Director 1997-02-17 2003-11-17
JOHN CAMERON
Director 1998-05-18 2003-02-17
ANDREW COLE
Director 2001-03-19 2002-10-01
KATHRYN ALICIA CONWAY
Director 1997-02-17 2002-06-01
KEITH FRASER MITCHELL
Director 1999-08-16 2002-03-05
JULIAN ARTHUR CHARLES HAVILAND
Director 1997-08-18 2001-11-19
JANET ELIZABETH BLAKELEY
Director 1997-02-17 2000-12-31
THOMAS FINLAYSON
Director 1997-02-17 2000-07-25
DUNCAN MENZIES
Director 1997-02-17 1999-07-19
RODERICK KENNEDY
Director 1997-02-17 1999-03-01
ANDREW COLIN MACDUFF LIDDELL
Director 1997-02-10 1999-02-28
FINLAY CAMPBELL CLARK
Director 1997-02-17 1998-06-30
ARTHUR FREDERICK ANDREWS
Director 1997-02-17 1997-04-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
J & H MITCHELL WS KINROSS CURLING TRUST Company Secretary 2009-03-04 CURRENT 2009-03-04 Active
J & H MITCHELL WS FIFE CURLING TRUST Company Secretary 2007-11-06 CURRENT 2007-11-06 Dissolved 2014-11-28
J & H MITCHELL WS CRICHTON CARBON CENTRE Company Secretary 2007-07-12 CURRENT 2007-07-12 Active
J & H MITCHELL WS BIRSE TRADING COMPANY LIMITED Company Secretary 2007-07-03 CURRENT 2007-07-03 Active
J & H MITCHELL WS MRI TRADING LIMITED Company Secretary 2006-05-04 CURRENT 2006-05-04 Dissolved 2013-11-29
J & H MITCHELL WS AFRICAN LAKES PHILANTHROPY LTD Company Secretary 2005-09-23 CURRENT 2005-09-23 Active
J & H MITCHELL WS MOULIN KIRK TRUST Company Secretary 2005-08-12 CURRENT 2005-08-12 Active
J & H MITCHELL WS ATHOLL ICE & SPORTS TRUST Company Secretary 2005-07-22 CURRENT 2005-07-22 Dissolved 2016-07-19
J & H MITCHELL WS BENBECULA COMMUNITY ASSOCIATION Company Secretary 2005-02-21 CURRENT 2005-02-21 Active
J & H MITCHELL WS PITLOCHRY HIGHLAND GAMES Company Secretary 2004-08-13 CURRENT 2004-08-13 Active
J & H MITCHELL WS SCOTTISH AQUACULTURE RESEARCH FORUM Company Secretary 2004-07-31 CURRENT 2004-04-28 Active - Proposal to Strike off
J & H MITCHELL WS MERIT LIMITED Company Secretary 2004-07-29 CURRENT 2000-05-15 Active
J & H MITCHELL WS KINLOCH RANNOCH VILLAGE HALL TRUST Company Secretary 2004-05-12 CURRENT 2004-05-12 Active
J & H MITCHELL WS CLAN DONNACHAIDH SOCIETY Company Secretary 2004-05-03 CURRENT 2004-05-03 Active
J & H MITCHELL WS THE GUIDELINES INTERNATIONAL NETWORK Company Secretary 2003-02-10 CURRENT 2003-02-10 Active
J & H MITCHELL WS PITCASTLE ESTATE MANAGEMENT LIMITED Company Secretary 2003-01-30 CURRENT 2003-01-30 Active
J & H MITCHELL WS ENKUR LIMITED Company Secretary 2002-12-03 CURRENT 2002-12-03 Active - Proposal to Strike off
J & H MITCHELL WS CNOC AN RO-AIRE PROPERTIES LIMITED Company Secretary 2002-10-21 CURRENT 2001-03-23 Active
J & H MITCHELL WS ROBERT WORKMAN CONSULTANCY LTD. Company Secretary 2002-02-21 CURRENT 2002-02-21 Active - Proposal to Strike off
J & H MITCHELL WS HIGHLAND PERTHSHIRE COMMUNITIES LAND TRUST Company Secretary 2002-02-11 CURRENT 2002-02-11 Active
J & H MITCHELL WS MARITIME RESCUE INSTITUTE Company Secretary 2001-11-07 CURRENT 2001-11-07 Dissolved 2016-11-17
J & H MITCHELL WS EXPLORERS: THE SCOTTISH PLANT HUNTERS GARDEN Company Secretary 2001-06-18 CURRENT 2001-06-18 Dissolved 2014-10-31
J & H MITCHELL WS BLAIR PROSPECT LIMITED Company Secretary 2001-02-26 CURRENT 2001-01-19 Active
J & H MITCHELL WS NOVAFON LIMITED Company Secretary 2000-06-30 CURRENT 1986-01-20 Active
J & H MITCHELL WS THE CHILDREN'S PARLIAMENT Company Secretary 1999-10-22 CURRENT 1996-12-24 Active
J & H MITCHELL WS THE SOUTHERN UPLANDS PARTNERSHIP Company Secretary 1999-10-19 CURRENT 1999-10-19 Active
J & H MITCHELL WS BIRSE COMMUNITY TRUST Company Secretary 1998-08-26 CURRENT 1998-08-26 Active
J & H MITCHELL WS THE TARTAN AWARDS LIMITED Company Secretary 1998-02-26 CURRENT 1998-02-13 Active
J & H MITCHELL WS ATHOLL PROSPECT LIMITED Company Secretary 1998-01-14 CURRENT 1998-01-14 Active
J & H MITCHELL WS LOGIERAIT BRIDGE COMPANY Company Secretary 1997-08-28 CURRENT 1994-05-23 Active
J & H MITCHELL WS THE SCOTTISH TARTANS AUTHORITY Company Secretary 1995-12-27 CURRENT 1995-12-27 Active
J & H MITCHELL WS JHM NOMINEES LIMITED Company Secretary 1994-12-01 CURRENT 1994-12-01 Active
J & H MITCHELL WS THE HEARTLAND RADIO FOUNDATION LIMITED Company Secretary 1991-09-16 CURRENT 1991-09-16 Active
J & H MITCHELL WS PITLOCHRY FESTIVAL THEATRE Company Secretary 1989-09-24 CURRENT 1953-01-20 Active
J & H MITCHELL WS PITLOCHRY THEATRE TRADING LIMITED Company Secretary 1989-09-24 CURRENT 1983-03-29 Active
J & H MITCHELL WS LOCUS BREADALBANE LIMITED Company Secretary 1988-12-29 CURRENT 1988-12-29 Active
PETER METCALFE HOUNAM THE HEARTLAND RADIO FOUNDATION LIMITED Director 2017-09-11 CURRENT 1991-09-16 Active
KATHLEEN MARION HOWIE OSSIAN CONNECTED Director 2016-03-14 CURRENT 2016-03-14 Dissolved 2018-03-06
KATHLEEN MARION HOWIE THE HEARTLAND RADIO FOUNDATION LIMITED Director 2010-06-25 CURRENT 1991-09-16 Active
KATHLEEN MARION HOWIE LOGIERAIT BRIDGE COMPANY Director 2010-06-01 CURRENT 1994-05-23 Active
KATHLEEN MARION HOWIE PITLOCHRY FESTIVAL THEATRE Director 2008-05-02 CURRENT 1953-01-20 Active
GRAHAM KEITH HUGGINS CONQUEST FILM PRODUCTIONS LIMITED Director 2012-05-31 CURRENT 2006-09-21 Dissolved 2013-08-13
GRAHAM KEITH HUGGINS YOOZOO LIMITED Director 2012-04-26 CURRENT 2012-04-26 Dissolved 2014-06-24
GRAHAM KEITH HUGGINS SNEEK LIMITED Director 2012-04-26 CURRENT 2012-04-26 Dissolved 2014-06-24
GRAHAM KEITH HUGGINS WYVERN PRODUCTIONS LIMITED Director 2006-09-21 CURRENT 2006-09-21 Dissolved 2014-01-14

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
2024-02-13CONFIRMATION STATEMENT MADE ON 10/02/24, WITH NO UPDATES
2023-03-3031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-13CONFIRMATION STATEMENT MADE ON 10/02/23, WITH NO UPDATES
2022-02-24CS01CONFIRMATION STATEMENT MADE ON 10/02/22, WITH NO UPDATES
2021-12-3131/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-31AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-09PSC08Notification of a person with significant control statement
2021-09-08PSC09Withdrawal of a person with significant control statement on 2021-09-08
2021-09-08CH01Director's details changed for Mr Graham Keith Huggins on 2021-09-03
2021-03-16AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-24CH04SECRETARY'S DETAILS CHNAGED FOR J & H MITCHELL WS on 2020-12-31
2021-02-11PSC08Notification of a person with significant control statement
2021-02-11CS01CONFIRMATION STATEMENT MADE ON 10/02/21, WITH NO UPDATES
2021-02-11PSC07CESSATION OF GRAHAM KEITH HUGGINS AS A PERSON OF SIGNIFICANT CONTROL
2020-04-07AP01DIRECTOR APPOINTED MR JOHN LEWIS GRANT
2020-02-11CS01CONFIRMATION STATEMENT MADE ON 10/02/20, WITH NO UPDATES
2019-12-23AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-13CS01CONFIRMATION STATEMENT MADE ON 10/02/19, WITH NO UPDATES
2019-02-13CH01Director's details changed for Ms Kathleen Marion Howie on 2019-02-11
2019-01-22AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-22CS01CONFIRMATION STATEMENT MADE ON 10/02/18, WITH NO UPDATES
2018-02-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER METCALFE HOUNAM
2018-02-21AP01DIRECTOR APPOINTED MR PETER METCALFE HOUNAM
2018-02-21PSC07CESSATION OF IAN CHARLES RATTRAY AS A PERSON OF SIGNIFICANT CONTROL
2018-01-25TM01APPOINTMENT TERMINATED, DIRECTOR IAN CHARLES RATTRAY
2018-01-04AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-28CS01CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES
2017-02-20CH01Director's details changed for Mr Ian Charles Rattray on 2016-08-21
2016-12-12AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-09TM01APPOINTMENT TERMINATED, DIRECTOR PETER ELY
2016-12-09TM01APPOINTMENT TERMINATED, DIRECTOR DOROTHEA BANCROFT
2016-02-25AR0110/02/16 ANNUAL RETURN FULL LIST
2015-12-14AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-03-27AR0110/02/15 ANNUAL RETURN FULL LIST
2015-01-22AP01DIRECTOR APPOINTED MR IAN CHARLES RATTRAY
2014-11-10AP01DIRECTOR APPOINTED MR GRAHAM KEITH HUGGINS
2014-07-01AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-06-30RES01ADOPT ARTICLES 30/06/14
2014-06-26TM01APPOINTMENT TERMINATED, DIRECTOR RONALD YOUNG
2014-06-26TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD THOMSON
2014-06-26TM01APPOINTMENT TERMINATED, DIRECTOR DONALD TRAFFORD
2014-06-26TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA NICOLL
2014-06-26TM01APPOINTMENT TERMINATED, DIRECTOR IRENE MILLER
2014-06-26TM01TERMINATE DIR APPOINTMENT
2014-06-26TM01APPOINTMENT TERMINATED, DIRECTOR AGNES JOHNSTON
2014-06-26TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER GROSSET
2014-06-26TM01APPOINTMENT TERMINATED, DIRECTOR JAMES DUNCAN MILLAR
2014-06-26TM01APPOINTMENT TERMINATED, DIRECTOR MURIEL DUNBAR
2014-06-26TM01APPOINTMENT TERMINATED, DIRECTOR IAN DE SALES LA TERRIERE
2014-06-26TM01APPOINTMENT TERMINATED, DIRECTOR VICTOR CLEMENTS
2014-03-07AR0110/02/14 NO MEMBER LIST
2013-10-03AA31/03/13 TOTAL EXEMPTION FULL
2013-09-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WACKETT
2013-08-14AP01DIRECTOR APPOINTED MR EDWARD THOMSON
2013-08-14AP01DIRECTOR APPOINTED MRS AGNES JOHNSTON
2013-08-14AP01DIRECTOR APPOINTED DR MURIEL HELEN DUNBAR
2013-02-27AR0110/02/13 NO MEMBER LIST
2013-02-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DOROTHEA MARY ANN / 27/02/2013
2012-10-31AP01DIRECTOR APPOINTED MRS NICOLA NICOLL
2012-10-31AP01DIRECTOR APPOINTED MRS DOROTHEA MARY ANN
2012-10-31AP01DIRECTOR APPOINTED MR RONALD NEIL YOUNG
2012-10-31AP01DIRECTOR APPOINTED MR ALEXANDER GROSSET
2012-10-31AP01DIRECTOR APPOINTED MR VICTOR CLEMENTS
2012-10-31AP01DIRECTOR APPOINTED MR DONALD TIMOTHY TRAFFORD
2012-10-30AP01DIRECTOR APPOINTED MS KATHLEEN MARION HOWIE
2012-10-26TM01APPOINTMENT TERMINATED, DIRECTOR STUART SHILCOCK
2012-10-26TM01APPOINTMENT TERMINATED, DIRECTOR PETER RAMSDEN
2012-10-16AA31/03/12 TOTAL EXEMPTION FULL
2012-03-01AR0110/02/12 NO MEMBER LIST
2011-10-14AA31/03/11 TOTAL EXEMPTION FULL
2011-03-07AR0110/02/11 NO MEMBER LIST
2011-03-07TM01APPOINTMENT TERMINATED, DIRECTOR PENELOPE MCKERROW
2011-01-06AA31/03/10 TOTAL EXEMPTION FULL
2010-03-22AR0110/02/10 NO MEMBER LIST
2010-03-22CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / J & H MITCHELL WS / 22/03/2010
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN FRANK WACKETT / 22/03/2010
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART JOHN SHILCOCK / 22/03/2010
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES RAMSDEN / 22/03/2010
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / REVEREND IRENE BRYDEN MILLER / 22/03/2010
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PENELOPE MCKERROW / 22/03/2010
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER GEORGE ELY / 22/03/2010
2009-12-16AA31/03/09 TOTAL EXEMPTION FULL
2009-12-16RES01ADOPT MEM AND ARTS 07/12/2009
2009-12-16MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-10-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHEESEWRIGHT
2009-10-08TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SMITH
2009-03-17363aANNUAL RETURN MADE UP TO 10/02/09
2009-03-04288bAPPOINTMENT TERMINATED DIRECTOR ALASTAIR MORRISON
2009-03-04288bAPPOINTMENT TERMINATED DIRECTOR DAVID RIDDELL
2009-03-04288bAPPOINTMENT TERMINATED DIRECTOR JANET BLAKELEY
2009-03-04288bAPPOINTMENT TERMINATED DIRECTOR NORMAN MCCANDLISH
2009-03-04288cDIRECTOR'S CHANGE OF PARTICULARS / IRENE MILLER / 01/12/2008
2009-03-04288bAPPOINTMENT TERMINATED DIRECTOR DOUGLAS BAXTER
2009-03-04288bAPPOINTMENT TERMINATED DIRECTOR ROBIN SWINTON
2008-12-23AA31/03/08 TOTAL EXEMPTION FULL
2008-04-15363aANNUAL RETURN MADE UP TO 10/02/08
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 HIGHLAND PERTHSHIRE COMMUNITIES PARTNERSHIP 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 HIGHLAND PERTHSHIRE COMMUNITIES PARTNERSHIP
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HIGHLAND PERTHSHIRE COMMUNITIES PARTNERSHIP does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.

Intangible Assets
Patents
We have not found any records of HIGHLAND PERTHSHIRE COMMUNITIES PARTNERSHIP registering or being granted any patents
Domain Names
We do not have the domain name information for HIGHLAND PERTHSHIRE COMMUNITIES PARTNERSHIP
Trademarks
We have not found any records of HIGHLAND PERTHSHIRE COMMUNITIES PARTNERSHIP registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HIGHLAND PERTHSHIRE COMMUNITIES PARTNERSHIP. 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 (94990 - Activities of other membership organizations n.e.c.) as HIGHLAND PERTHSHIRE COMMUNITIES PARTNERSHIP are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where HIGHLAND PERTHSHIRE COMMUNITIES PARTNERSHIP 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 HIGHLAND PERTHSHIRE COMMUNITIES PARTNERSHIP 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 HIGHLAND PERTHSHIRE COMMUNITIES PARTNERSHIP 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.