Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AGED PILGRIMS' FRIEND SOCIETY TRUST LIMITED
Company Information for

AGED PILGRIMS' FRIEND SOCIETY TRUST LIMITED

175 TOWER BRIDGE RD, LONDON, SE1 2AL,
Company Registration Number
00810168
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Aged Pilgrims' Friend Society Trust Ltd
AGED PILGRIMS' FRIEND SOCIETY TRUST LIMITED was founded on 1964-06-23 and has its registered office in . The organisation's status is listed as "Active". Aged Pilgrims' Friend Society Trust Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
AGED PILGRIMS' FRIEND SOCIETY TRUST LIMITED
 
Legal Registered Office
175 TOWER BRIDGE RD
LONDON
SE1 2AL
Other companies in SE1
 
Filing Information
Company Number 00810168
Company ID Number 00810168
Date formed 1964-06-23
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 30/06/2015
Return next due 28/07/2016
Type of accounts DORMANT
Last Datalog update: 2024-08-05 11:18:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AGED PILGRIMS' FRIEND SOCIETY TRUST LIMITED
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 AGED PILGRIMS' FRIEND SOCIETY TRUST LIMITED

Current Directors
Officer Role Date Appointed
ADRIAN PAUL BRAY
Company Secretary 2018-01-01
ALAN RICHARD COPEMAN
Director 1995-03-28
JOHN EDWARDS
Director 2013-07-16
ALAN JOHN HARE
Director 2006-07-04
BRYAN ROGER JARVIS
Director 2009-01-06
JUDITH ANN MCLAREN
Director 2013-07-16
ANDREW JOHN SYMONDS
Director 2002-04-23
ROBIN BARRY TURNBULL
Director 2011-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
GEOFFREY RICHARD NORRIS
Company Secretary 2014-01-01 2017-12-31
RAYMOND WILLIAM THURGOOD
Director 2001-04-24 2017-11-28
WILLIAM JOHN TAYLOR
Director 2013-07-16 2014-12-31
ANDREW PHILIP JESSOP
Company Secretary 2008-10-01 2014-01-01
RONALD SAMUEL CORDINGLEY
Director 1994-07-12 2013-07-16
JOHN ARTHUR HENRY RISBRIDGER
Director 2003-04-29 2012-04-03
GRAHAM FEDERICK BROWNSELL
Director 2007-07-03 2012-02-01
PETER ALEXANDER TERVET
Company Secretary 1997-01-01 2008-09-30
JOHN GORDON DENMAN
Director 1994-11-15 2007-05-12
NORMAN ROBERT JARRITT
Director 1991-06-26 2005-05-14
JOHN ALAN BURCH
Director 1992-01-07 2001-07-10
STANLEY WILLIAM BLAKE
Director 1991-06-26 2001-04-24
JOHN CLAYTON DOGGETT
Director 1993-07-02 2001-04-24
TREVOR JOHN DENNETT
Company Secretary 1992-01-07 1996-12-31
PAUL HELM
Director 1991-06-26 1994-07-12
JOHN PERCIVAL RAYNAR
Director 1991-06-26 1994-07-12
JOHN RAYMOND JARMAN
Director 1991-06-26 1993-05-09
JOHN ALAN BURCH
Director 1991-06-26 1991-10-30
JOHN CLAYTON DOGGETT
Director 1991-06-26 1991-09-24
REGINALD DONALD STEWART
Company Secretary 1991-06-26 1991-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN RICHARD COPEMAN PILGRIMS' FRIEND SOCIETY Director 2016-09-06 CURRENT 1995-02-22 Active
ALAN RICHARD COPEMAN THE PILGRIMS FRIEND GROUP Director 2010-02-25 CURRENT 2010-02-25 Active
ALAN RICHARD COPEMAN PFG TRADING LIMITED Director 2003-12-09 CURRENT 1973-07-19 Active
ALAN RICHARD COPEMAN GRACE BAPTIST TRUST CORPORATION Director 1991-05-14 CURRENT 1957-10-24 Active
JOHN EDWARDS PILGRIMS' FRIEND SOCIETY Director 2017-08-15 CURRENT 1995-02-22 Active
JOHN EDWARDS PFG TRADING LIMITED Director 2013-07-16 CURRENT 1973-07-19 Active
JOHN EDWARDS MANTON CLOSE LIMITED Director 2005-06-09 CURRENT 2005-06-09 Active
ALAN JOHN HARE FUNERAL SERVICE JOURNAL LTD Director 2017-07-20 CURRENT 2004-11-26 Active
ALAN JOHN HARE CHRISTIAN PUBLISHING & OUTREACH LIMITED Director 2017-07-20 CURRENT 1957-08-12 Active
ALAN JOHN HARE DAYLIGHT CHRISTIAN PRISON TRUST Director 2016-05-23 CURRENT 2004-06-21 Active
ALAN JOHN HARE PILGRIMS' FRIEND SOCIETY Director 2016-04-06 CURRENT 1995-02-22 Active
ALAN JOHN HARE LEVETOGRAPHY LIMITED Director 2016-03-02 CURRENT 2016-03-02 Active - Proposal to Strike off
ALAN JOHN HARE BRIGHTON AND HOVE CITY MISSION Director 2015-09-24 CURRENT 2005-07-28 Active
ALAN JOHN HARE PILGRIM SUPPORT SERVICES LIMITED Director 2014-09-09 CURRENT 2014-09-09 Dissolved 2016-02-02
ALAN JOHN HARE LEVERETS CONSULTANCY.CO.UK LIMITED Director 2011-05-09 CURRENT 2011-05-09 Active - Proposal to Strike off
ALAN JOHN HARE THE PILGRIMS FRIEND GROUP Director 2010-02-25 CURRENT 2010-02-25 Active
ALAN JOHN HARE PFG TRADING LIMITED Director 2008-03-04 CURRENT 1973-07-19 Active
ALAN JOHN HARE LEVERETS SERVICES LIMITED Director 1999-01-08 CURRENT 1999-01-08 Active
BRYAN ROGER JARVIS PILGRIMS' FRIEND SOCIETY Director 2016-09-06 CURRENT 1995-02-22 Active
BRYAN ROGER JARVIS PILGRIM SUPPORT SERVICES LIMITED Director 2014-09-09 CURRENT 2014-09-09 Dissolved 2016-02-02
BRYAN ROGER JARVIS PFG TRADING LIMITED Director 2012-04-03 CURRENT 1973-07-19 Active
BRYAN ROGER JARVIS THE PILGRIMS FRIEND GROUP Director 2010-02-25 CURRENT 2010-02-25 Active
JUDITH ANN MCLAREN PILGRIMS' FRIEND SOCIETY Director 2016-09-06 CURRENT 1995-02-22 Active
JUDITH ANN MCLAREN PFG TRADING LIMITED Director 2013-07-16 CURRENT 1973-07-19 Active
JUDITH ANN MCLAREN THE PILGRIMS FRIEND GROUP Director 2010-03-30 CURRENT 2010-02-25 Active
ANDREW JOHN SYMONDS PILGRIMS' FRIEND SOCIETY Director 2010-04-01 CURRENT 1995-02-22 Active
ANDREW JOHN SYMONDS PFG TRADING LIMITED Director 2003-05-19 CURRENT 1973-07-19 Active
ROBIN BARRY TURNBULL PILGRIMS' FRIEND SOCIETY Director 2016-09-06 CURRENT 1995-02-22 Active
ROBIN BARRY TURNBULL PFG TRADING LIMITED Director 2012-04-03 CURRENT 1973-07-19 Active
ROBIN BARRY TURNBULL KOINONIA CHRISTIAN CARE Director 2011-06-08 CURRENT 2010-01-29 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
2024-07-26ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/24
2024-07-01CONFIRMATION STATEMENT MADE ON 30/06/24, WITH NO UPDATES
2024-01-02APPOINTMENT TERMINATED, DIRECTOR BRYAN ROGER JARVIS
2024-01-02APPOINTMENT TERMINATED, DIRECTOR ROBIN BARRY TURNBULL
2023-10-12ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-10-09Appointment of Mr Robert Edwin Colin Fricker as company secretary on 2023-10-09
2023-10-09Termination of appointment of Deborah Ruth Buggs on 2023-10-09
2023-08-24CONFIRMATION STATEMENT MADE ON 30/06/23, WITH NO UPDATES
2022-08-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-07-22CS01CONFIRMATION STATEMENT MADE ON 30/06/22, WITH NO UPDATES
2022-02-07DIRECTOR APPOINTED MR MICHAEL RAYMOND ABBOTT
2022-02-07AP01DIRECTOR APPOINTED MR MICHAEL RAYMOND ABBOTT
2021-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-08-11CS01CONFIRMATION STATEMENT MADE ON 30/06/21, WITH NO UPDATES
2021-06-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 008101680003
2021-06-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 008101680002
2021-05-02MEM/ARTSARTICLES OF ASSOCIATION
2021-05-02RES01ADOPT ARTICLES 02/05/21
2020-12-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-09-02AP03Appointment of Miss Deborah Ruth Buggs as company secretary on 2020-08-01
2020-08-21TM01APPOINTMENT TERMINATED, DIRECTOR ALAN JOHN HARE
2020-07-31TM02Termination of appointment of Adrian Paul Bray on 2020-07-31
2020-07-31TM02Termination of appointment of Adrian Paul Bray on 2020-07-31
2020-07-24CS01CONFIRMATION STATEMENT MADE ON 30/06/20, WITH NO UPDATES
2020-07-24CS01CONFIRMATION STATEMENT MADE ON 30/06/20, WITH NO UPDATES
2020-07-24PSC02Notification of Pilgrim Homes Trust as a person with significant control on 2020-02-05
2020-07-24PSC02Notification of Pilgrim Homes Trust as a person with significant control on 2020-02-05
2020-07-24PSC09Withdrawal of a person with significant control statement on 2020-07-24
2020-07-24PSC09Withdrawal of a person with significant control statement on 2020-07-24
2020-02-14RES01ADOPT ARTICLES 14/02/20
2019-10-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-07-11CS01CONFIRMATION STATEMENT MADE ON 30/06/19, WITH NO UPDATES
2018-10-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-07-11CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES
2018-01-11AP03Appointment of Mr Adrian Paul Bray as company secretary on 2018-01-01
2018-01-11TM02Termination of appointment of Geoffrey Richard Norris on 2017-12-31
2017-12-07AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-12-07AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-12-01TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND WILLIAM THURGOOD
2017-06-30CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH NO UPDATES
2016-11-24AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-19CH01Director's details changed for Mr Raymond William Thurgood on 2016-08-19
2016-08-17CH01Director's details changed for Alan Richard Copeman on 2016-08-17
2016-08-03CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2015-09-03AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-07-02AR0130/06/15 ANNUAL RETURN FULL LIST
2015-02-03TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM JOHN TAYLOR
2014-09-16AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-06-30AR0130/06/14 ANNUAL RETURN FULL LIST
2014-06-30CH01Director's details changed for Mr Andrew John Symonds on 2014-06-30
2014-01-20AP03Appointment of Mr Geoffrey Richard Norris as company secretary
2014-01-20TM02APPOINTMENT TERMINATION COMPANY SECRETARY ANDREW JESSOP
2013-11-01AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-10-16TM01APPOINTMENT TERMINATED, DIRECTOR RONALD CORDINGLEY
2013-10-16AP01DIRECTOR APPOINTED MRS JUDY MCLAREN
2013-10-16AP01DIRECTOR APPOINTED MR WILLIAM JOHN TAYLOR
2013-10-16AP01DIRECTOR APPOINTED MR JOHN EDWARDS
2013-07-02AR0130/06/13 ANNUAL RETURN FULL LIST
2012-12-17AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-03AR0130/06/12 NO MEMBER LIST
2012-07-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RISBRIDGER
2012-07-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RISBRIDGER
2012-02-21TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM BROWNSELL
2011-12-28AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-11-23AA01CURREXT FROM 31/12/2011 TO 31/03/2012
2011-08-01AP01DIRECTOR APPOINTED MR ROBIN BARRY TURNBULL
2011-07-13AR0130/06/11 NO MEMBER LIST
2010-09-08AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-07AR0130/06/10 NO MEMBER LIST
2009-08-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-14363aANNUAL RETURN MADE UP TO 30/06/09
2009-07-14288cDIRECTOR'S CHANGE OF PARTICULARS / GRAHAM BROWNSELL / 14/07/2009
2009-01-19288aDIRECTOR APPOINTED BRYAN ROGER JARVIS
2008-10-09288bAPPOINTMENT TERMINATED SECRETARY PETER TERVET
2008-10-09288aSECRETARY APPOINTED ANDREW PHILIP JESSOP
2008-09-11AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-22363aANNUAL RETURN MADE UP TO 30/06/08
2007-10-12288aNEW DIRECTOR APPOINTED
2007-07-19288bDIRECTOR RESIGNED
2007-07-19363aANNUAL RETURN MADE UP TO 30/06/07
2007-07-19288cDIRECTOR'S PARTICULARS CHANGED
2007-05-25AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-12-07288aNEW DIRECTOR APPOINTED
2006-07-17363aANNUAL RETURN MADE UP TO 30/06/06
2006-06-02AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-07-26363aANNUAL RETURN MADE UP TO 30/06/05
2005-07-26287REGISTERED OFFICE CHANGED ON 26/07/05 FROM: 175 TOWER BRIDGE RD LONDON SE1 1AL
2005-07-25288cDIRECTOR'S PARTICULARS CHANGED
2005-07-25288bDIRECTOR RESIGNED
2005-05-12AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-07-06363(288)DIRECTOR'S PARTICULARS CHANGED
2004-07-06363sANNUAL RETURN MADE UP TO 30/06/04
2004-05-18AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-07-06363sANNUAL RETURN MADE UP TO 30/06/03
2003-06-20AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-06-09288aNEW DIRECTOR APPOINTED
2002-07-05363(288)DIRECTOR RESIGNED
2002-07-05363sANNUAL RETURN MADE UP TO 30/06/02
2002-05-08AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-05-07288aNEW DIRECTOR APPOINTED
2001-07-16363sANNUAL RETURN MADE UP TO 30/06/01
2001-07-05288aNEW DIRECTOR APPOINTED
2001-07-05288bDIRECTOR RESIGNED
2001-07-05288bDIRECTOR RESIGNED
2001-06-29AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-11-01AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-07-05363(288)DIRECTOR'S PARTICULARS CHANGED
2000-07-05363sANNUAL RETURN MADE UP TO 30/06/00
1999-07-08363sANNUAL RETURN MADE UP TO 30/06/99
1999-07-05AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-07-20363sANNUAL RETURN MADE UP TO 30/06/98
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices

74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company



Licences & Regulatory approval
We could not find any licences issued to AGED PILGRIMS' FRIEND SOCIETY TRUST LIMITED 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 AGED PILGRIMS' FRIEND SOCIETY TRUST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1973-08-09 Satisfied MAYOR, ALDERMAN & BURGESSES, BOROUGH OF ROYAL TUNBRIDGE WELLS KENT
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 AGED PILGRIMS' FRIEND SOCIETY TRUST LIMITED

Intangible Assets
Patents
We have not found any records of AGED PILGRIMS' FRIEND SOCIETY TRUST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AGED PILGRIMS' FRIEND SOCIETY TRUST LIMITED
Trademarks
We have not found any records of AGED PILGRIMS' FRIEND SOCIETY TRUST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AGED PILGRIMS' FRIEND SOCIETY TRUST LIMITED. 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 (70100 - Activities of head offices) as AGED PILGRIMS' FRIEND SOCIETY TRUST LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where AGED PILGRIMS' FRIEND SOCIETY TRUST LIMITED 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 AGED PILGRIMS' FRIEND SOCIETY TRUST LIMITED 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 AGED PILGRIMS' FRIEND SOCIETY TRUST LIMITED 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.