Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NEWMAN ASSOCIATION (THE)
Company Information for

NEWMAN ASSOCIATION (THE)

C/O David Swallow Commercial House Bridge Road, Stokesley, Middlesbrough, TS9 5AA,
Company Registration Number
00434364
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Newman Association (the)
NEWMAN ASSOCIATION (THE) was founded on 1947-05-01 and has its registered office in Middlesbrough. The organisation's status is listed as "Active". Newman Association (the) is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
NEWMAN ASSOCIATION (THE)
 
Legal Registered Office
C/O David Swallow Commercial House Bridge Road
Stokesley
Middlesbrough
TS9 5AA
Other companies in WC1R
 
Filing Information
Company Number 00434364
Company ID Number 00434364
Date formed 1947-05-01
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/01/2022
Account next due 31/10/2023
Latest return 25/06/2016
Return next due 23/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-04 13:05:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NEWMAN ASSOCIATION (THE)
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 NEWMAN ASSOCIATION (THE)
The following companies were found which have the same name as NEWMAN ASSOCIATION (THE). These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Newman Association Management, Inc. 560 Hawthorne Ave El Cajon CA 92020 Dissolved Company formed on the 1998-08-26
NEWMAN ASSOCIATION OF AMERICA Pennsylvannia Unknown
NEWMAN ASSOCIATION (THE) Active Company formed on the 2022-11-23

Company Officers of NEWMAN ASSOCIATION (THE)

Current Directors
Officer Role Date Appointed
BRIAN PATRICK HAMILL
Company Secretary 2016-06-11
ANTHONY BAKER
Director 2004-06-19
HARCOURT MARTIN GRANT CONCANNON
Director 2017-06-10
PATRICIA ANNE EGERTON
Director 2017-06-10
WINIFRED FLANAGAN
Director 2018-01-06
BRIAN PATRICK HAMILL
Director 2012-06-16
MICHAEL JAMES JAMESON
Director 2016-06-11
IAN MCDONNELL JESSIMAN
Director 1995-06-10
KEVIN JAMES RYAN
Director 2015-06-13
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER QUIRKE
Company Secretary 2011-06-18 2016-06-11
GERARD CHARLES CARRUTHERS
Director 2004-06-19 2014-06-14
LORRAINE CANNNG
Director 2012-06-16 2013-06-15
CHRISTOPHER WILLIAM SHERWOOD DAVIDSON
Director 2009-06-13 2013-06-15
ANTHONY BAKER
Company Secretary 2007-06-23 2011-06-18
HANORA BIRCHAM
Director 2004-06-19 2011-06-18
HANORA BIRCHAM
Company Secretary 2004-06-19 2007-06-23
JUDITH CLARE BENNETT
Director 1993-06-25 2005-06-18
MICHAEL KEVIN LAMBERT
Company Secretary 2001-06-02 2004-06-19
LOUIS PETER KIRWAN BRINDLEY
Director 1999-06-05 2004-06-19
ALAN JOHN BENNETT
Director 1999-06-05 2002-06-15
JAMES JOSEPH COGHLAN
Director 1991-06-25 2002-06-15
MAUREEN THOMAS
Company Secretary 1998-05-16 2001-06-02
EILEEN MARY PATRICIA CHEVERTON
Director 1991-06-25 1999-06-05
HEATHER DOWN
Company Secretary 1995-07-21 1998-05-16
MOYRA BERNADETTE ARCHIBALD
Director 1994-06-11 1998-05-16
HEATHER DOWN
Director 1993-06-12 1998-05-16
JOHN FRANCIS ELTON
Director 1993-06-25 1998-05-16
JUDITH CLARE BENNETT
Company Secretary 1993-06-12 1995-07-21
PATRICK JOSEPH COYLE
Director 1992-11-28 1995-06-10
ANTHONY ALEXANDER DREW
Director 1993-06-25 1994-06-11
MOYRA BERNADETTE ARCHIBALD
Director 1991-06-25 1993-06-12
MARY CATHERINE BROGAN
Director 1991-06-25 1993-06-12
KENNETH WILLIAM BROOKS
Director 1991-06-25 1993-06-12
JOHN FRANCIS ELTON
Director 1991-06-25 1993-06-12
JOHN FRANCIS ELTON
Company Secretary 1991-06-25 1992-06-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIAN PATRICK HAMILL BETHANY HOUSE HEALING CENTRE Director 2012-04-18 CURRENT 2007-05-25 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
2022-10-04MICRO ENTITY ACCOUNTS MADE UP TO 31/01/22
2022-10-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/22
2022-08-19RES01ADOPT ARTICLES 19/08/22
2022-08-19MEM/ARTSARTICLES OF ASSOCIATION
2022-07-20MEM/ARTSARTICLES OF ASSOCIATION
2022-07-20RES01ADOPT ARTICLES 20/07/22
2022-07-15CS01CONFIRMATION STATEMENT MADE ON 05/07/22, WITH NO UPDATES
2022-07-11TM02Termination of appointment of Brian Patrick Hamill on 2022-06-25
2022-07-11AP01DIRECTOR APPOINTED MR BRIAN PATRICK HAMILL
2022-07-11TM01APPOINTMENT TERMINATED, DIRECTOR HARCOURT MARTIN GRANT CONCANNON
2021-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/21 FROM Suite 1, 3rd Floor, 11-12 st James Square, London St. James's Square London SW1Y 4LB England
2021-10-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/21
2021-07-06CS01CONFIRMATION STATEMENT MADE ON 05/07/21, WITH NO UPDATES
2021-07-06AP03Appointment of Mrs Sophie Anne Mary Rudge as company secretary on 2021-07-01
2021-01-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/20
2021-01-29TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES JAMESON
2020-06-27CS01CONFIRMATION STATEMENT MADE ON 27/06/20, WITH NO UPDATES
2019-10-18AP01DIRECTOR APPOINTED MRS SOPHIE ANNE MARY RUDGE
2019-09-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/19
2019-06-27CS01CONFIRMATION STATEMENT MADE ON 27/06/19, WITH NO UPDATES
2018-10-09AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-01AP01DIRECTOR APPOINTED MR ALEX BONGANI MTHOBI
2018-06-25CS01CONFIRMATION STATEMENT MADE ON 25/06/18, WITH NO UPDATES
2018-06-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN POTTS
2018-06-19CH03SECRETARY'S DETAILS CHNAGED FOR MR BRIAN PATRICK HAMILL on 2018-06-19
2018-06-19CH01Director's details changed for Mrs Patricia Anne Egerton on 2018-06-19
2018-06-19TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM WHITE
2018-06-19TM01APPOINTMENT TERMINATED, DIRECTOR ALEX MTHOBI
2018-06-19TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL LAMBERT
2018-06-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HOLLAND
2018-06-19TM01APPOINTMENT TERMINATED, DIRECTOR JANET EVERS
2018-02-08AP01DIRECTOR APPOINTED MISS WINIFRED FLANAGAN
2018-02-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SIBBALD
2018-02-05TM01APPOINTMENT TERMINATED, DIRECTOR PETER FIRTH
2017-07-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/17
2017-07-03AP01DIRECTOR APPOINTED MR HARCOURT MARTIN GRANT CONCANNON
2017-07-03AP01DIRECTOR APPOINTED MR PETER FIRTH
2017-06-30CS01CONFIRMATION STATEMENT MADE ON 25/06/17, WITH NO UPDATES
2017-06-30PSC08Notification of a person with significant control statement
2017-06-30AP01DIRECTOR APPOINTED MRS PATRICIA ANNE EGERTON
2017-06-29TM01APPOINTMENT TERMINATED, DIRECTOR GERALD WILLIAMS
2017-06-29TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM RUSSELL
2017-06-29TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER QUIRKE
2017-06-29TM01APPOINTMENT TERMINATED, DIRECTOR CAROLE O'TOOLE
2017-06-29TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE NEWMAN
2017-06-29TM01APPOINTMENT TERMINATED, DIRECTOR MARIE LOW
2017-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/2017 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS
2016-08-26AA31/01/16 TOTAL EXEMPTION SMALL
2016-06-28AR0125/06/16 NO MEMBER LIST
2016-06-28AP01DIRECTOR APPOINTED DR MICHAEL JAMES JAMESON
2016-06-28TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR MCLAY
2016-06-28AP01DIRECTOR APPOINTED SIR JOHN ANTHONY HOLLAND
2016-06-28TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER QUIRKE
2016-06-28AP01DIRECTOR APPOINTED MR JOHN ARNOLD SIBBALD
2016-06-28AP03SECRETARY APPOINTED MR BRIAN PATRICK HAMILL
2015-10-19AA31/01/15 TOTAL EXEMPTION SMALL
2015-07-20AR0125/06/15 NO MEMBER LIST
2015-07-20AP01DIRECTOR APPOINTED KEVIN JAMES RYAN
2015-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ARTHUR LAURENCE CUNNINGHAM MCLAY / 13/06/2015
2015-07-18AP01DIRECTOR APPOINTED MR ALEX BONGANI MTHOBI
2015-07-18AP01DIRECTOR APPOINTED MRS JANET MARY EVERS
2015-07-18TM01APPOINTMENT TERMINATED, DIRECTOR PETER HAVARD
2014-12-05AP01DIRECTOR APPOINTED DR ARTHUR LAURENCE CUNNINGHAM MCLAY
2014-07-22AR0125/06/14 NO MEMBER LIST
2014-07-22TM01APPOINTMENT TERMINATED, DIRECTOR GERARD CARRUTHERS
2014-07-17AA31/01/14 TOTAL EXEMPTION SMALL
2013-10-14AA31/01/13 TOTAL EXEMPTION SMALL
2013-07-23AR0125/06/13 NO MEMBER LIST
2013-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR WILLIAM RUSSELL / 22/07/2013
2013-07-22AP01DIRECTOR APPOINTED MRS CAROLE GEORGINA TETLEY O'TOOLE
2013-07-22TM01APPOINTMENT TERMINATED, DIRECTOR BRENDA FAZIKAS
2013-07-22AP01DIRECTOR APPOINTED DOCTOR WILLIAM RUSSELL
2013-07-22TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DAVIDSON
2013-07-22TM01APPOINTMENT TERMINATED, DIRECTOR LORRAINE CANNNG
2012-10-31AA31/01/12 TOTAL EXEMPTION FULL
2012-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DR CHRISTINE MARY NEWMAN / 03/08/2012
2012-07-30AR0125/06/12 NO MEMBER LIST
2012-07-30AP01DIRECTOR APPOINTED MR PETER LAURENCE HAVARD
2012-07-30AP01DIRECTOR APPOINTED MRS LORRAINE CANNNG
2012-07-30AP01DIRECTOR APPOINTED MR BRIAN PATRICK HAMILL
2012-07-30AP01DIRECTOR APPOINTED MRS BRENDA MARGARET FAZIKAS
2012-07-30AP01DIRECTOR APPOINTED MR JOHN POTTS
2012-07-27TM01APPOINTMENT TERMINATED, DIRECTOR MAUREEN THOMAS
2012-07-27TM01APPOINTMENT TERMINATED, DIRECTOR MAUREEN SHIRREN
2012-07-27TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK POUPARD
2011-09-30AA31/01/11 TOTAL EXEMPTION FULL
2011-08-25AR0125/06/11 NO MEMBER LIST
2011-07-25TM02APPOINTMENT TERMINATED, SECRETARY ANTHONY BAKER
2011-07-24AP01DIRECTOR APPOINTED MR GERALD WILLIAMS
2011-07-23TM01APPOINTMENT TERMINATED, DIRECTOR HANORA BIRCHAM
2011-07-23TM02APPOINTMENT TERMINATED, SECRETARY ANTHONY BAKER
2011-07-23AP03SECRETARY APPOINTED DR CHRISTOPHER QUIRKE
2010-07-12AA31/01/10 TOTAL EXEMPTION FULL
2010-07-08AR0125/06/10 NO MEMBER LIST
2010-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM HENRY WHITE / 25/06/2010
2010-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN THOMAS / 25/06/2010
2010-07-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID TAYLOR
2010-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN ANN SHIRREN / 25/06/2010
2010-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DR CHRISTOPHER QUIRKE / 25/06/2010
2010-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MARIE ROSE LOW / 25/06/2010
2010-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL KEVIN LAMBERT / 25/06/2010
2010-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR IAN MCDONNELL JESSIMAN / 25/06/2010
2010-07-04TM01APPOINTMENT TERMINATED, DIRECTOR CLARE HAYNES
2010-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER WILLIAM SHERWOOD DAVIDSON / 25/06/2010
2010-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DR GERARD CHARLES CARRUTHERS / 25/06/2010
2010-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / HANORA BIRCHAM / 25/06/2010
2010-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY BAKER / 25/06/2010
2009-06-30363aANNUAL RETURN MADE UP TO 25/06/09
2009-06-29288cDIRECTOR'S CHANGE OF PARTICULARS / IAN JESSIMAN / 25/06/2009
2009-06-29287REGISTERED OFFICE CHANGED ON 29/06/2009 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS
2009-06-29353LOCATION OF REGISTER OF MEMBERS
2009-06-29288cDIRECTOR'S CHANGE OF PARTICULARS / WILLIAM WHITE / 27/06/2009
2009-06-23288aDIRECTOR APPOINTED MAUREEN ANN SHIRREN
2009-06-23288aDIRECTOR APPOINTED CHRISTOPHER WILLIAM SHERWOOD DAVIDSON
2009-06-23AA31/01/09 TOTAL EXEMPTION FULL
2009-06-16288bAPPOINTMENT TERMINATED DIRECTOR JOSEPH RATNANATHER
2008-07-17AA31/01/08 PARTIAL EXEMPTION
2008-06-27363aANNUAL RETURN MADE UP TO 25/06/08
2008-05-13288aDIRECTOR APPOINTED PATRICK VINCENT POUPARD
2008-05-05288bAPPOINTMENT TERMINATED DIRECTOR CHRISTINA GAVIGAN
2007-11-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07
2007-07-17288aNEW DIRECTOR APPOINTED
2007-07-12288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education n.e.c.




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

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.189
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 85590 - Other education n.e.c.

Creditors
Creditors Due After One Year 2012-02-01 £ 0
Creditors Due Within One Year 2012-02-01 £ 0
Provisions For Liabilities Charges 2012-02-01 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2022-01-31

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 NEWMAN ASSOCIATION (THE)

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-02-01 £ 168,362
Current Assets 2012-02-01 £ 171,082
Debtors 2012-02-01 £ 2,720
Fixed Assets 2012-02-01 £ 145
Shareholder Funds 2012-02-01 £ 171,227

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of NEWMAN ASSOCIATION (THE) registering or being granted any patents
Domain Names
We do not have the domain name information for NEWMAN ASSOCIATION (THE)
Trademarks
We have not found any records of NEWMAN ASSOCIATION (THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NEWMAN ASSOCIATION (THE). 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 (85590 - Other education n.e.c.) as NEWMAN ASSOCIATION (THE) are:

LANCASHIRE SCHOOLS SPC PHASE 1 LTD £ 4,329,811
LANCASHIRE SCHOOLS SPC PHASE 2 LTD £ 1,794,413
NAS SERVICES LIMITED £ 1,245,653
AUTISM UNLIMITED LIMITED £ 1,016,241
LANCASHIRE SCHOOLS SPC PHASE 3 LTD £ 941,850
CAMBIAN AUTISM SERVICES LIMITED £ 724,912
THE DAVID LEWIS CENTRE £ 536,575
OPTIONS AUTISM (5) LIMITED £ 508,920
PROGRESS CARE AND EDUCATION LIMITED £ 495,717
SENAD LIMITED £ 493,072
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
Outgoings
Business Rates/Property Tax
No properties were found where NEWMAN ASSOCIATION (THE) 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 NEWMAN ASSOCIATION (THE) 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 NEWMAN ASSOCIATION (THE) 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.