Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > BREAK THE SILENCE
Company Information for

BREAK THE SILENCE

11 Portland Road, Kilmarnock, KA1 2BT,
Company Registration Number
SC341157
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Break The Silence
BREAK THE SILENCE was founded on 2008-04-10 and has its registered office in Kilmarnock. The organisation's status is listed as "Active". Break The Silence is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in SCOTLAND 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
BREAK THE SILENCE
 
Legal Registered Office
11 Portland Road
Kilmarnock
KA1 2BT
Other companies in KA1
 
Filing Information
Company Number SC341157
Company ID Number SC341157
Date formed 2008-04-10
Country SCOTLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-04-10
Return next due 2025-04-24
Type of accounts FULL
Last Datalog update: 2024-04-10 17:37:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BREAK THE SILENCE
The accountancy firm based at this address is JRD PARTNERSHIP LTD
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 BREAK THE SILENCE
The following companies were found which have the same name as BREAK THE SILENCE. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BREAK THE CHAIN LTD 698 CHESTER ROAD KINGSHURST BIRMINGHAM UNITED KINGDOM B36 0LJ Dissolved Company formed on the 2013-04-26
BREAK THE CYCLE KENT HOUSE ROMNEY PLACE MAIDSTONE KENT ME15 6LH Dissolved Company formed on the 2011-03-11
BREAK THE ICE LIMITED 727 Capability Green Luton BEDS LU1 3LU Active Company formed on the 2003-07-08
BREAK THE LIMIT LTD 10 HOLLYBANK DRIVE INTAKE SHEFFIELD SOUTH YORKSHIRE S12 2BR Dissolved Company formed on the 2012-02-06
BREAK THE MOULD LIMITED 6 ROSSINGTON PLACE GRAPHITE WAY HADFIELD HIGH PEAK SK13 1QG Dissolved Company formed on the 2012-10-08
BREAK THE MOULD MAKE A CHANGE 169 GREAT BRAYS HARLOW ESSEX CM18 6DT Dissolved Company formed on the 2012-08-02
Break The Pattern Inc. 802 Lawson Avenue Kelowna British Columbia V1Y 6S8 Dissolved Company formed on the 2007-03-06
Break The Stigma 15366 The Gore Road Caledon Ontario L7C 3E4 Active - Dissolution Pending (Non-compliance) Company formed on the 2014-10-21
BREAK THE CYCLE FOUNDATION PROVINCIAL BUILDING 3RD FLOOR CANMORE Alberta T0L0M0 Dissolved Company formed on the 1992-01-16
BREAK THE FLOOR PRODUCTIONS LLC 28 LIBERTY STREET New York NEW YORK NY 10005 Active Company formed on the 2001-04-18
BREAK THE ICE INC. 1044 73RD STREET Kings BROOKLYN NY 11228 Active Company formed on the 2007-07-02
BREAK THE ICE MEDIA, INC. 5532 ROSSIER RD Ontario CANANDAIGUA NY 14424 Active Company formed on the 2009-12-04
BREAK THE MOLD LLC 12 EAST 86TH ST., APT. 220 New York NEW YORK NY 10028 Active Company formed on the 2011-10-03
BREAK THE NORMS CORP PO BOX 2349 SUFFOLK RIVERHEAD NEW YORK 11901 Active Company formed on the 2011-01-12
BREAK THE NORMS MOVEMENT CORP 47 W NICHOLAI STREET Nassau HICKSVILLE NY 11801 Active Company formed on the 2015-01-29
BREAK THE CHAIN APPAREL LLC 349 N 3RD AVE STE B STAYTON OR 97383 Active Company formed on the 2006-08-30
BREAK THE CHAIN LIMITED 328 CHERRYWOOD ROAD BORDESLEY GREEN BIRMINGHAM ENGLAND B9 4UU Dissolved Company formed on the 2015-04-29
BREAK THE GLASS CEILING FOUNDATION 2400 4TH AVE # 543 PO BOX 23311 SEATTLE WA 98102 Dissolved Company formed on the 2002-03-11
BREAK THE CYCLE FAMILIES 5318 65TH AVE SE OLYMPIA WA 98513 Dissolved Company formed on the 2005-06-06
BREAK THE CIRCLE 8 SANDLING RISE ELTHAM LONDON SE9 3AT Active - Proposal to Strike off Company formed on the 2015-05-21

Company Officers of BREAK THE SILENCE

Current Directors
Officer Role Date Appointed
ALISON CAMPBELL TAIT
Company Secretary 2015-10-26
VIKKI BINNIE
Director 2017-05-08
LYNN BARBARA BURNS
Director 2015-04-13
MARILYN ELIZABETH MCQUILLAN CAIRNS
Director 2015-04-13
ANNE FRASER
Director 2016-06-20
CAROLINE NICOLA HARRISON
Director 2018-05-07
ELIZABETH ANN KELLY
Director 2008-04-10
ANITA LINDSAY
Director 2016-01-18
MICHAEL MALONE
Director 2017-08-07
JACQUELINE MARY MCILVANNEY
Director 2018-08-06
ANNE MORGAN REID
Director 2009-08-17
LESLEY WILSON
Director 2016-09-05
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY JOHN MCCAFFERTY
Director 2015-11-02 2017-02-23
MARGARET CAMPBELL BROWN
Director 2013-10-28 2016-06-14
BRENDA FULTON
Director 2013-10-28 2016-02-18
KATHLEEN SHORT
Company Secretary 2008-04-10 2015-10-26
LORRAINE FULTON
Director 2015-04-13 2015-10-26
ALISON CAMPBELL TAIT
Director 2008-04-10 2015-05-07
KATHLEEN SHORT
Director 2008-04-10 2013-11-28
TREVOR MARK PHILLIPS
Director 2010-10-25 2012-06-18
LESLEY DOWDALLS
Director 2010-10-25 2012-05-21
MORAG GILLIES MCCLURG
Director 2008-04-10 2010-10-25
BRENDAN JOHN ROONEY
Director 2008-04-10 2009-07-02
NANCY MAY
Director 2008-04-10 2009-01-26
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 2008-04-10 2008-04-10
JORDAN COMPANY SECRETARIES LIMITED
Nominated Director 2008-04-10 2008-04-10
OSWALDS OF EDINBURGH LIMITED
Nominated Director 2008-04-10 2008-04-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LYNN BARBARA BURNS SUDDENLY SINGLE MONEY LIMITED Director 2018-02-12 CURRENT 2018-02-12 Active - Proposal to Strike off
LYNN BARBARA BURNS SUDDENLY SINGLE MONEY LTD Director 2013-04-22 CURRENT 2013-04-22 Dissolved 2015-08-14
MARILYN ELIZABETH MCQUILLAN CAIRNS FASTNET DEVELOPMENTS LIMITED Director 2008-01-07 CURRENT 1999-03-08 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
2024-04-10CONFIRMATION STATEMENT MADE ON 10/04/24, WITH NO UPDATES
2023-10-04Director's details changed for Emma Donnelly on 2023-10-03
2023-09-22Director's details changed for Miss Keara Donnachie on 2023-09-08
2023-09-13DIRECTOR APPOINTED MRS NICOLA CLAIRE BUCHANAN
2023-07-05FULL ACCOUNTS MADE UP TO 31/03/23
2023-04-25CONFIRMATION STATEMENT MADE ON 10/04/23, WITH NO UPDATES
2022-11-10Statement of company's objects
2022-10-12REGISTERED OFFICE CHANGED ON 12/10/22 FROM 16 College Wynd Kilmarnock East Ayrshire KA1 1HN Scotland
2022-08-31FULL ACCOUNTS MADE UP TO 31/03/22
2022-05-04TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ANN KELLY
2022-05-04CS01CONFIRMATION STATEMENT MADE ON 10/04/22, WITH NO UPDATES
2022-03-31AP01DIRECTOR APPOINTED MR SHAUN WILLIAM ALEXANDER
2022-03-31TM01APPOINTMENT TERMINATED, DIRECTOR ANNE FRASER
2022-02-21AP01DIRECTOR APPOINTED EMMA DONNELLY
2022-02-07DIRECTOR APPOINTED MISS KEARA DONNACHIE
2022-02-07DIRECTOR APPOINTED MS KATIE RALSTON
2022-02-07DIRECTOR APPOINTED MS NOELLE MARGUERITE MAYE
2022-02-07AP01DIRECTOR APPOINTED MISS KEARA DONNACHIE
2022-01-31Director's details changed for Ms Elaine Patricia Crichton on 2022-01-31
2022-01-31CH01Director's details changed for Ms Elaine Patricia Crichton on 2022-01-31
2021-12-13FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-13AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-11-12AP01DIRECTOR APPOINTED MS ELAINE PATRICIA CRICHTON
2021-05-04TM01APPOINTMENT TERMINATED, DIRECTOR ANITA LINDSAY
2021-04-12CS01CONFIRMATION STATEMENT MADE ON 10/04/21, WITH NO UPDATES
2021-02-09TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE MARY MCILVANNEY
2020-11-30AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-10CS01CONFIRMATION STATEMENT MADE ON 10/04/20, WITH NO UPDATES
2019-12-02TM02Termination of appointment of Alison Campbell Tait on 2019-10-25
2019-12-02TM01APPOINTMENT TERMINATED, DIRECTOR KATHLEEN MARIE MCNAMARA
2019-10-21TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE NICOLA HARRISON
2019-08-09AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-10CS01CONFIRMATION STATEMENT MADE ON 10/04/19, WITH NO UPDATES
2019-02-13CH01Director's details changed for Mrs Anne Fraser on 2019-02-10
2018-11-08AP01DIRECTOR APPOINTED MRS KATHLEEN MARIE MCNAMARA
2018-08-07AP01DIRECTOR APPOINTED MRS JACQUELINE MARY MCILVANNEY
2018-06-25AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-14AP01DIRECTOR APPOINTED MRS CAROLINE NICOLA HARRISON
2018-04-10CS01CONFIRMATION STATEMENT MADE ON 10/04/18, WITH NO UPDATES
2018-02-08CH01Director's details changed for Mrs Anne Fraser on 2018-02-08
2017-08-08AP01DIRECTOR APPOINTED MR MICHAEL MICHAEL MALONE
2017-07-03AD01REGISTERED OFFICE CHANGED ON 03/07/17 FROM C/O Break the Silence Carlton House 11 Grange Place Kilmarnock East Ayrshire KA1 2AB
2017-06-12AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-10AP01DIRECTOR APPOINTED MS VIKKI BINNIE
2017-05-02CH01Director's details changed for Mrs Lesley Wilson on 2017-05-01
2017-04-11CS01CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES
2017-02-23TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JOHN MCCAFFERTY
2016-09-06AP01DIRECTOR APPOINTED MRS LESLEY WILSON
2016-07-12AP01DIRECTOR APPOINTED MRS ANNE FRASER
2016-06-27AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-06-16TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET BROWN
2016-06-16TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET BROWN
2016-04-18MEM/ARTSARTICLES OF ASSOCIATION
2016-04-18RES01ADOPT ARTICLES 18/04/16
2016-04-11AR0110/04/16 NO MEMBER LIST
2016-02-19TM01APPOINTMENT TERMINATED, DIRECTOR BRENDA FULTON
2016-02-11AP01DIRECTOR APPOINTED MS ANITA LINDSAY
2016-02-01CC04STATEMENT OF COMPANY'S OBJECTS
2015-12-18AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/15
2015-11-30AA31/03/15 TOTAL EXEMPTION SMALL
2015-11-03AP01DIRECTOR APPOINTED MR ANTHONY JOHN MCCAFFERTY
2015-10-31TM01APPOINTMENT TERMINATED, DIRECTOR LORRAINE FULTON
2015-10-31TM02APPOINTMENT TERMINATED, SECRETARY KATHLEEN SHORT
2015-10-31AP03SECRETARY APPOINTED MRS ALISON CAMPBELL TAIT
2015-05-07AR0110/04/15 NO MEMBER LIST
2015-05-07AP01DIRECTOR APPOINTED MS LORRAINE FULTON
2015-05-07AP01DIRECTOR APPOINTED MRS LYNN BARBARA BURNS
2015-05-07AP01DIRECTOR APPOINTED MRS MARILYN ELIZABETH MCQUILLAN CAIRNS
2015-05-07TM01APPOINTMENT TERMINATED, DIRECTOR ALISON TAIT
2015-05-07TM01APPOINTMENT TERMINATED, DIRECTOR ALISON TAIT
2014-12-08AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/14
2014-11-18AA31/03/14 TOTAL EXEMPTION SMALL
2014-04-17AR0110/04/14 NO MEMBER LIST
2014-04-17AP01DIRECTOR APPOINTED MRS MARGARET CAMPBELL BROWN
2014-04-17AP01DIRECTOR APPOINTED MS BRENDA FULTON
2013-12-20AA31/03/13 TOTAL EXEMPTION FULL
2013-11-28TM01APPOINTMENT TERMINATED, DIRECTOR KATHLEEN SHORT
2013-09-20CC04STATEMENT OF COMPANY'S OBJECTS
2013-09-20MEM/ARTSARTICLES OF ASSOCIATION
2013-08-28RES01ALTER ARTICLES 19/08/2013
2013-04-16AR0110/04/13 NO MEMBER LIST
2012-12-12AA31/03/12 TOTAL EXEMPTION FULL
2012-06-18TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR PHILLIPS
2012-06-02TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY DOWDALLS
2012-04-16AR0110/04/12 NO MEMBER LIST
2011-11-14AA31/03/11 TOTAL EXEMPTION FULL
2011-04-18AR0110/04/11 NO MEMBER LIST
2011-04-18AP01DIRECTOR APPOINTED MR TREVOR MARK PHILLIPS
2011-04-18AP01DIRECTOR APPOINTED MS LESLEY DOWDALLS
2011-04-18TM01APPOINTMENT TERMINATED, DIRECTOR MORAG MCCLURG
2010-12-13AA31/03/10 TOTAL EXEMPTION FULL
2010-05-04AR0110/04/10 NO MEMBER LIST
2010-05-04AD01REGISTERED OFFICE CHANGED ON 04/05/2010 FROM CARLTON HOUSE 11 GRANGE PLACE KILMARNOCK EAST AYRSHIRE KA1 2AB
2010-04-30CH03SECRETARY'S CHANGE OF PARTICULARS / MRS KATHLEEN SHORT / 10/04/2010
2010-04-30TM01APPOINTMENT TERMINATED, DIRECTOR BRENDAN ROONEY
2010-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ALISON CAMPBELL TAIT / 10/04/2010
2010-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MS KATHLEEN SHORT / 10/04/2010
2010-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MS MORAG GILLIES MCCLURG / 10/04/2010
2010-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ELIZABETH ANN KELLY / 10/04/2010
2010-02-02AA31/03/09 TOTAL EXEMPTION FULL
2009-11-24AP01DIRECTOR APPOINTED ANNE MORGAN REID
2009-06-08363aANNUAL RETURN MADE UP TO 10/04/09
2009-06-08288bAPPOINTMENT TERMINATED DIRECTOR NANCY MAY
2009-05-21225PREVSHO FROM 30/04/2009 TO 31/03/2009
2009-01-05287REGISTERED OFFICE CHANGED ON 05/01/2009 FROM 55 TITCHFIELD STREET KILMARNOCK KA1 1QS
2008-04-24288bAPPOINTMENT TERMINATE, DIRECTOR LOGGED FORM
2008-04-24288aDIRECTOR APPOINTED MS MORAG GILLIES MCCLURG
2008-04-22288aDIRECTOR APPOINTED MS ELIZABETH ANN KELLY
2008-04-22288aDIRECTOR APPOINTED MR BRENDAN ROONEY
2008-04-21288bAPPOINTMENT TERMINATED SECRETARY OSWALDS OF EDINBURGH LIMITED
2008-04-21288bAPPOINTMENT TERMINATED DIRECTOR OSWALDS OF EDINBURGH LIMITED
2008-04-21288bAPPOINTMENT TERMINATED DIRECTOR JORDAN NOMINEES (SCOTLAND) LIMITED
2008-04-21288aDIRECTOR APPOINTED MS NANCY MAY
2008-04-21288aDIRECTOR APPOINTED MS KATHLEEN SHORT
2008-04-21288aSECRETARY APPOINTED MS KATHLEEN SHORT
2008-04-21288aDIRECTOR APPOINTED MS ALISON CAMPBELL TAIT
2008-04-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
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 BREAK THE SILENCE 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 BREAK THE SILENCE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BREAK THE SILENCE does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5398
MortgagesNumMortOutstanding0.309
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.2397

This shows the max and average number of mortgages for companies with the same SIC code of 86900 - Other human health activities

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31

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 BREAK THE SILENCE

Intangible Assets
Patents
We have not found any records of BREAK THE SILENCE registering or being granted any patents
Domain Names
We do not have the domain name information for BREAK THE SILENCE
Trademarks
We have not found any records of BREAK THE SILENCE registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BREAK THE SILENCE. 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 (86900 - Other human health activities) as BREAK THE SILENCE are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where BREAK THE SILENCE 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 BREAK THE SILENCE 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 BREAK THE SILENCE 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.