Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > MERCY CORPS EUROPE
Company Information for

MERCY CORPS EUROPE

96/3 COMMERCIAL QUAY, EDINBURGH, EH6 6LX,
Company Registration Number
SC208829
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Mercy Corps Europe
MERCY CORPS EUROPE was founded on 2000-06-30 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Mercy Corps Europe 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 GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
MERCY CORPS EUROPE
 
Legal Registered Office
96/3 COMMERCIAL QUAY
EDINBURGH
EH6 6LX
Other companies in EH9
 
Previous Names
MERCY CORPS SCOTLAND15/07/2015
Filing Information
Company Number SC208829
Company ID Number SC208829
Date formed 2000-06-30
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 30/06/2025
Account next due 31/03/2027
Latest return 29/06/2016
Return next due 28/07/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB458661848  
Last Datalog update: 2025-12-05 09:32:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MERCY CORPS EUROPE
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 MERCY CORPS EUROPE
The following companies were found which have the same name as MERCY CORPS EUROPE. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MERCY CORPS HEADQUARTERS BUILDING, LLC 45 SW ANKENY ST PORTLAND OR 97204 Active Company formed on the 2008-02-04
MERCY CORPS HEADQUARTERS MASTER TENANT MANAGER, LLC 45 SW ANKENY ST PORTLAND OR 97204 Active Company formed on the 2008-02-04
MERCY CORPS HEADQUARTERS MASTER TENANT, LLC 45 SW ANKENY ST PORTLAND OR 97204 Active Company formed on the 2008-02-04
MERCY CORPS CONDOMINIUMS UNIT OWNERS ASSOCIATION 45 SW ANKENY ST PORTLAND OR 97204 Active Company formed on the 2009-07-17
MERCY CORPS 2015 33RD ST EVERETT WA 982014416 Active Company formed on the 1981-07-01
MERCY CORPS FOUNDATION 920 FIFTH AVE SUITE 3300 SEATTLE WA 981041610 Dissolved Company formed on the 1986-07-16
MERCY CORPS INDIA C/o Ajay K Sud & Associates Chartered Accountants 219 Anarkali Bazar Jhandewalan Extension New Delhi 110055 ACTIVE Company formed on the 2009-06-16
MERCY CORPS SINGAPORE LTD. BEACH ROAD Singapore 189677 Dissolved Company formed on the 2010-04-09
Mercy Corps/Ncf Sub-Cde, LLC Delaware Unknown
MERCY CORPS DEVELOPMENT HOLDINGS LLC Delaware Unknown
MERCY CORPS CHINA HOLDINGS LLC Delaware Unknown
MERCY CORPS LIAONING HOLDINGS LLC Delaware Unknown
MERCY CORPS INTERNATIONAL INC Georgia Unknown
MERCY CORPS North Carolina Unknown
MERCY CORPS Michigan UNKNOWN
MERCY CORPS New Jersey Unknown
MERCY CORPS California Unknown
MERCY CORPS INTERNATIONAL INC Georgia Unknown
MERCY CORPS District of Columbia Unknown
MERCY CORPS Louisiana Unknown

Company Officers of MERCY CORPS EUROPE

Current Directors
Officer Role Date Appointed
ADRIENNE ANNE AIRLIE
Director 2010-05-07
NICHOLAS BODO BLAZQUEZ
Director 2009-11-18
ROBERTO BOCCA
Director 2009-11-23
IMAN DAKHIL
Director 2017-10-26
PAUL DUDLEY HART
Director 2007-11-14
ALLEN STEPHEN GROSSMAN
Director 2015-06-18
ELSIE SIA KANZA
Director 2016-07-01
NEAL LEONARD KENY-GUYER
Director 2000-07-11
THOMAS KENNETH MURRAY
Director 2008-11-19
DEBAPRIYA PURKAYASTHA
Director 2012-06-14
HOWARD TAYLOR
Director 2015-11-19
Previous Officers
Officer Role Date Appointed Date Resigned
ALEXANDER MICHAEL GREGORY
Director 2008-05-23 2016-03-31
JOCK FRANCIS ENCOMBE
Director 2006-06-30 2015-11-19
THOMAS KENNETH MURRAY
Company Secretary 2010-04-30 2015-06-18
MALINI MEHRA
Director 2014-03-20 2014-09-17
ILSE ROBIN CHARIS HOWLING
Director 2009-08-03 2013-06-13
KATHLEEN GRAHAM-HARRISON
Director 2007-05-17 2010-11-18
NANCY LINDBORG
Director 2005-02-24 2010-11-18
STEPHEN FAZACKERLY HAMPSON
Director 2008-05-14 2009-12-12
GEORGE MACBETH MENZIES
Company Secretary 2001-09-11 2009-11-18
BARRY LOGAN AYRE
Director 2006-06-30 2009-11-18
COPE OF BERKELEY
Director 2000-07-11 2009-11-18
GEORGE MACBETH MENZIES
Director 2001-02-13 2009-11-18
SIMON PETER SCOTT
Director 2000-10-10 2009-05-30
JAMES HARKNESS
Director 2001-02-13 2009-05-07
ANN MCKECHIN
Director 2002-11-11 2008-09-12
FRANCIS ALLAN LITTLEJOHNS ALSTEAD
Director 2000-08-05 2008-06-30
ELENA FRANCESCA ENGEL
Director 2007-05-17 2008-06-30
J STEPHEN MITCHELL CPA CTP MBA
Director 2006-04-05 2007-11-14
ELIZABETH ASHLEY MANN
Director 2005-02-24 2006-01-20
ELLSWORTH CULVER
Director 2000-07-11 2005-10-12
JOHN NICHOLAS WHITAKER MUSSON
Company Secretary 2000-06-30 2001-09-11
JOHN NICHOLAS WHITAKER MUSSON
Director 2000-06-30 2001-09-11
FRANCIS THOMAS DAVIS
Director 2000-07-11 2001-06-01
CLIFFORD WILLIAM SQUIRE
Director 2000-07-11 2001-06-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADRIENNE ANNE AIRLIE P3T CONSULTING LTD Director 2017-01-01 CURRENT 2016-05-19 Liquidation
ADRIENNE ANNE AIRLIE MARTIN AITKEN & CO LTD Director 2009-12-31 CURRENT 2001-11-28 Active
ADRIENNE ANNE AIRLIE MARTIN AITKEN FINANCIAL SERVICES LIMITED Director 2001-11-28 CURRENT 2001-11-28 Active
ADRIENNE ANNE AIRLIE CALEDONIAN ACCOUNTING SERVICES LTD. Director 1997-07-01 CURRENT 1980-10-28 Active
NICHOLAS BODO BLAZQUEZ HUMANLEARNING LTD Director 2017-11-02 CURRENT 2013-02-06 Active
NICHOLAS BODO BLAZQUEZ NBB CONSULTING LTD Director 2016-06-20 CURRENT 2016-06-20 Active
IMAN DAKHIL APPVANCE TEAM LIMITED Director 2014-06-09 CURRENT 2014-06-09 Active
THOMAS KENNETH MURRAY SILVER OF THE STARS Director 2006-01-06 CURRENT 2006-01-06 Active
THOMAS KENNETH MURRAY THE SCOTTISH GOLDSMITHS TRUST Director 2004-12-14 CURRENT 2000-05-02 Active
DEBAPRIYA PURKAYASTHA CAMBRIDGE ENTERPRISE LIMITED Director 2015-09-25 CURRENT 1972-09-05 Active
DEBAPRIYA PURKAYASTHA DEBUSULTAN LIMITED Director 2014-12-08 CURRENT 2014-12-08 Dissolved 2017-06-30

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
2025-11-26GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/25
2025-01-07GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/24
2024-10-31APPOINTMENT TERMINATED, DIRECTOR MARK ANTONIO DE BOER
2024-07-03APPOINTMENT TERMINATED, DIRECTOR LUCY LEE HELM
2024-07-03DIRECTOR APPOINTED MRS VIJAYA VENKATA GADDE
2024-03-04GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/23
2023-07-17DIRECTOR APPOINTED MR STANLEY WANYOIKE NJOROGE
2023-07-17DIRECTOR APPOINTED MR MARK ANTONIO DE BOER
2023-07-17CONFIRMATION STATEMENT MADE ON 01/07/23, WITH NO UPDATES
2023-07-13APPOINTMENT TERMINATED, DIRECTOR IMAN DAKHIL
2022-10-10DIRECTOR APPOINTED MR JOHN CROWTHER MAKINSON
2022-09-08APPOINTMENT TERMINATED, DIRECTOR MARIE ELISABETH ALEXANDRA MOUSAVIZADEH
2022-07-04APPOINTMENT TERMINATED, DIRECTOR NICOLA JOSEPHINE COBBOLD
2022-07-04APPOINTMENT TERMINATED, DIRECTOR LUDOVIC ANDRE MARCEL SUBRAN
2022-07-04APPOINTMENT TERMINATED, DIRECTOR GISEL LYNN KORDESTANI
2022-07-04DIRECTOR APPOINTED MS LUCY LEE HELM
2021-12-09CH01Director's details changed for Ms Alexandra Marie Elisabeth Mousavizadeh on 2021-12-09
2021-12-09TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT SINCLAIR BROWN
2021-11-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/21
2021-10-22AP01DIRECTOR APPOINTED MR FRANCK EMMANUEL LULIN
2021-07-13CS01CONFIRMATION STATEMENT MADE ON 01/07/21, WITH NO UPDATES
2021-07-12MEM/ARTSARTICLES OF ASSOCIATION
2021-07-12RES01ADOPT ARTICLES 12/07/21
2021-07-09AP01DIRECTOR APPOINTED MR ALAN JAMES HARTLEY
2021-07-09TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS KENNETH MURRAY
2020-11-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/20
2020-11-12AP01DIRECTOR APPOINTED MS ALEXANDRA MARIE ELISABETH MOUSAVIZADEH
2020-10-26TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DUDLEY HART
2020-10-22AP01DIRECTOR APPOINTED TJADA D’OYEN MCKENNA
2020-10-22TM01APPOINTMENT TERMINATED, DIRECTOR BETH ANN DEHAMEL
2020-07-01CS01CONFIRMATION STATEMENT MADE ON 01/07/20, WITH NO UPDATES
2020-06-25TM01APPOINTMENT TERMINATED, DIRECTOR ROBERTO BOCCA
2020-06-02MEM/ARTSARTICLES OF ASSOCIATION
2020-06-02RES01ADOPT ARTICLES 02/06/20
2020-04-22AP01DIRECTOR APPOINTED MR SCOTT SINCLAIR BROWN
2020-03-13TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BODO BLAZQUEZ
2019-12-17TM01APPOINTMENT TERMINATED, DIRECTOR ADRIENNE ANNE AIRLIE
2019-11-15AP01DIRECTOR APPOINTED BETH ANN DEHAMEL
2019-11-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19
2019-11-07TM01APPOINTMENT TERMINATED, DIRECTOR NEAL LEONARD KENY-GUYER
2019-08-06RES01ADOPT ARTICLES 06/08/19
2019-07-03CS01CONFIRMATION STATEMENT MADE ON 28/06/19, WITH NO UPDATES
2019-07-03AP01DIRECTOR APPOINTED GISEL LYNN KORDESTANI
2019-06-28TM01APPOINTMENT TERMINATED, DIRECTOR ELSIE SIA KANZA
2018-10-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18
2018-10-26AD01REGISTERED OFFICE CHANGED ON 26/10/18 FROM 40 Sciennes Edinburgh Midlothian EH9 1NJ
2018-09-26AP01DIRECTOR APPOINTED MS NICOLA JOSEPHINE COBBOLD
2018-06-28CS01CONFIRMATION STATEMENT MADE ON 28/06/18, WITH NO UPDATES
2018-05-31AP01DIRECTOR APPOINTED IMAN DAKHIL
2017-11-09AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-07-04CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH NO UPDATES
2017-04-26AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-08-08AR0129/06/16 ANNUAL RETURN FULL LIST
2016-08-08AP01DIRECTOR APPOINTED MS ELSIE SIA KANZA
2016-08-08CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-06-20RES01ADOPT ARTICLES 20/06/16
2016-04-25TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MICHAEL GREGORY
2016-01-15AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-12-14AP01DIRECTOR APPOINTED MR HOWARD TAYLOR
2015-12-03TM01APPOINTMENT TERMINATED, DIRECTOR JOCK ENCOMBE
2015-09-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ALLEN STEPHEN GROSSMAN / 18/09/2015
2015-09-07AR0130/06/15 NO MEMBER LIST
2015-09-07AP01DIRECTOR APPOINTED ALLEN STEPHEN GROSSMAN
2015-09-07TM02APPOINTMENT TERMINATED, SECRETARY THOMAS MURRAY
2015-07-15RES01ADOPT ARTICLES 06/07/2015
2015-07-15CC04STATEMENT OF COMPANY'S OBJECTS
2015-07-15CC01NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES
2015-07-15CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-07-15CERTNMCOMPANY NAME CHANGED MERCY CORPS SCOTLAND CERTIFICATE ISSUED ON 15/07/15
2015-07-15RES15CHANGE OF NAME 18/06/2015
2015-03-02AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-10-09TM01APPOINTMENT TERMINATED, DIRECTOR MALINI MEHRA
2014-10-09TM01APPOINTMENT TERMINATED, DIRECTOR MALINI MEHRA
2014-07-24AR0130/06/14 NO MEMBER LIST
2014-04-03AP01DIRECTOR APPOINTED MRS MALINI MEHRA
2013-12-11AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-07-10AR0130/06/13 NO MEMBER LIST
2013-07-10TM01APPOINTMENT TERMINATED, DIRECTOR ILSE HOWLING
2013-07-10TM01APPOINTMENT TERMINATED, DIRECTOR ILSE HOWLING
2012-12-20AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-07-17AR0130/06/12 NO MEMBER LIST
2012-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS KENNETH MURRAY / 16/07/2012
2012-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS BODO BLAZQUEZ / 16/07/2012
2012-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ADRIENNE ANNE AIRLIE / 16/07/2012
2012-07-16CH03SECRETARY'S CHANGE OF PARTICULARS / MR THOMAS KENNETH MURRAY / 16/07/2012
2012-07-09AP01DIRECTOR APPOINTED MR DEBAPRIYA PURKAYASTHA
2012-02-15AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-07-07AR0130/06/11 NO MEMBER LIST
2011-04-01TM01APPOINTMENT TERMINATED, DIRECTOR NANCY LINDBORG
2011-04-01TM01APPOINTMENT TERMINATED, DIRECTOR KATHLEEN GRAHAM-HARRISON
2011-02-25AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-07-06AR0130/06/10 NO MEMBER LIST
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / NEAL LEONARD KENY-GUYER / 30/06/2010
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / NANCY LINDBORG / 30/06/2010
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL DUDLEY HART / 30/06/2010
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN GRAHAM-HARRISON / 30/06/2010
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JOCK FRANCIS ENCOMBE / 30/06/2010
2010-05-25AP01DIRECTOR APPOINTED MRS ADRIENNE ANNE AIRLIE
2010-05-05TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HAMPSON
2010-05-05AP03SECRETARY APPOINTED MR THOMAS KENNETH MURRAY
2010-03-04AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-12-17TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE MENZIES
2009-12-17AP01DIRECTOR APPOINTED MR ROBERTO BOCCA
2009-12-15AP01DIRECTOR APPOINTED MR NICK BLAZQUEZ
2009-12-15TM01APPOINTMENT TERMINATED, DIRECTOR COPE OF BERKELEY
2009-12-15TM01APPOINTMENT TERMINATED, DIRECTOR BARRY AYRE
2009-12-15TM02APPOINTMENT TERMINATED, SECRETARY GEORGE MENZIES
2009-08-24288aDIRECTOR APPOINTED MS ILSE ROBIN CHARIS HOWLING
2009-07-16363aANNUAL RETURN MADE UP TO 30/06/09
2009-07-14288bAPPOINTMENT TERMINATED DIRECTOR SIMON SCOTT
2009-07-14288bAPPOINTMENT TERMINATED DIRECTOR JAMES HARKNESS
2009-04-28AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-03-31288aDIRECTOR APPOINTED MR THOMAS KENNETH MURRAY
2009-01-20287REGISTERED OFFICE CHANGED ON 20/01/2009 FROM 17 CLAREMONT CRESCENT EDINBURGH EH7 4HX
2008-09-24288bAPPOINTMENT TERMINATED DIRECTOR ANN MCKECHIN
2008-07-29288aDIRECTOR APPOINTED RADM ALEXANDER MICHAEL GREGORY
2008-07-29288aDIRECTOR APPOINTED STEPHEN FAZACKERLY HAMPSON
2008-07-25363aANNUAL RETURN MADE UP TO 30/06/08
2008-07-24288bAPPOINTMENT TERMINATED DIRECTOR ELENA ENGEL
2008-07-24288bAPPOINTMENT TERMINATED DIRECTOR FRANCIS ALSTEAD
2008-06-17MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-02-21AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-12-07288aNEW DIRECTOR APPOINTED
2007-11-20288bDIRECTOR RESIGNED
2007-07-24363aANNUAL RETURN MADE UP TO 30/06/07
2007-07-12288aNEW DIRECTOR APPOINTED
2007-05-22288aNEW DIRECTOR APPOINTED
2007-05-02AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-07-21288bDIRECTOR RESIGNED
2006-07-21363aANNUAL RETURN MADE UP TO 30/06/06
2006-07-14288aNEW DIRECTOR APPOINTED
2006-07-14288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MERCY CORPS EUROPE 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 MERCY CORPS EUROPE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MERCY CORPS EUROPE does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 88990 - Other social work activities without accommodation n.e.c.

Intangible Assets
Patents
We have not found any records of MERCY CORPS EUROPE registering or being granted any patents
Domain Names
We do not have the domain name information for MERCY CORPS EUROPE
Trademarks
We have not found any records of MERCY CORPS EUROPE registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MERCY CORPS EUROPE. 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 (88990 - Other social work activities without accommodation n.e.c.) as MERCY CORPS EUROPE are:

NACRO £ 5,114,517
MENCAP LIMITED £ 2,931,689
HEALTH VISION UK LIMITED £ 2,504,206
FREEDOM FOSTERING LIMITED £ 1,153,449
CAPSTONE FOSTER CARE (NORTH) LIMITED £ 1,097,662
GROUNDWORK LONDON £ 895,241
FIRST CHOICE COMMUNITY SUPPORT SERVICES LIMITED £ 858,076
NEXUS FOSTERING LIMITED £ 851,969
SOUTH EAST LONDON MIND LIMITED £ 800,489
COMPASS FOSTERING CENTRAL LIMITED £ 769,817
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
Outgoings
Business Rates/Property Tax
No properties were found where MERCY CORPS EUROPE 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 MERCY CORPS EUROPE
OriginDestinationDateImport CodeImported Goods classification description
2012-06-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2012-04-0185258030Digital cameras

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 MERCY CORPS EUROPE 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 MERCY CORPS EUROPE 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.