Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DONATING CHARITY LIMITED
Company Information for

DONATING CHARITY LIMITED

121 PRINCES PARK AVENUE, LONDON, NW11 0JS,
Company Registration Number
00873763
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Donating Charity Ltd
DONATING CHARITY LIMITED was founded on 1966-03-14 and has its registered office in London. The organisation's status is listed as "Active". Donating Charity 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 SMALL
Key Data
Company Name
DONATING CHARITY LIMITED
 
Legal Registered Office
121 PRINCES PARK AVENUE
LONDON
NW11 0JS
Other companies in NW11
 
Filing Information
Company Number 00873763
Company ID Number 00873763
Date formed 1966-03-14
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 30/12/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts SMALL
Last Datalog update: 2024-03-06 10:12:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DONATING CHARITY 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 DONATING CHARITY LIMITED

Current Directors
Officer Role Date Appointed
JEFFREY STANTON COOPER
Director 2003-05-28
JACOB SCHIMMEL
Director 2001-12-19
Previous Officers
Officer Role Date Appointed Date Resigned
ANNA SCHIMMEL
Company Secretary 2003-05-28 2015-03-31
ANNA SCHIMMEL
Director 1991-12-31 2015-03-31
STUART FELDMAN
Company Secretary 2005-07-21 2006-05-23
HARRY CHAIM SCHIMMEL
Company Secretary 1991-12-31 2003-05-28
ABRAHAM MOSES SCHIMMEL
Director 2003-02-06 2003-05-28
HARRY CHAIM SCHIMMEL
Director 1991-12-31 2003-05-28
EVA OESTREICHER
Director 1991-12-31 2000-12-04
MARTIN OESTREICHER
Director 1991-12-31 2000-12-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEFFREY STANTON COOPER FARMWOOD CHARITABLE FOUNDATION Director 2016-02-05 CURRENT 2016-02-05 Active
JEFFREY STANTON COOPER BETTENHURST CHARITY LIMITED Director 2003-09-29 CURRENT 1976-12-01 Active
JEFFREY STANTON COOPER EASINGWOOD ESTATES LIMITED Director 2002-05-29 CURRENT 2002-05-02 Active
JEFFREY STANTON COOPER TRUEQUEST LIMITED Director 1994-12-22 CURRENT 1994-12-16 Active
JACOB SCHIMMEL UKI CAPITAL INVESTMENTS LTD Director 2017-06-27 CURRENT 2016-12-08 Active
JACOB SCHIMMEL TAREAVE LIMITED Director 2017-03-31 CURRENT 1976-03-26 Active
JACOB SCHIMMEL AX1 FILM HOLDINGS LIMITED Director 2016-12-23 CURRENT 2016-12-23 Active
JACOB SCHIMMEL GIRL EFFECT ENTERPRISE LTD Director 2016-12-09 CURRENT 2016-12-09 Active
JACOB SCHIMMEL GRANGEHILL ESTATES LTD Director 2016-11-24 CURRENT 2016-11-24 Active
JACOB SCHIMMEL JDC INTERNATIONAL CENTRE FOR COMMUNITY DEVELOPMENT Director 2015-01-14 CURRENT 2004-07-16 Dissolved 2017-08-29
JACOB SCHIMMEL FRANK HUDSON LIMITED Director 2014-05-16 CURRENT 1997-01-14 Active
JACOB SCHIMMEL AFRICA ADVISERS (UK) LIMITED Director 2013-09-13 CURRENT 2013-09-13 Dissolved 2016-10-18
JACOB SCHIMMEL RABBI SACKS LEGACY TRUST Director 2013-06-04 CURRENT 2013-06-04 Active
JACOB SCHIMMEL GALLERY DIRECT HOLDINGS LIMITED Director 2013-01-02 CURRENT 2006-04-21 Active
JACOB SCHIMMEL GALLERY DIRECT LIMITED Director 2013-01-02 CURRENT 2000-02-02 Active
JACOB SCHIMMEL GALLERY DIRECT 2013 LIMITED Director 2012-12-21 CURRENT 2012-12-21 Active
JACOB SCHIMMEL UKI INVEST LTD Director 2012-09-03 CURRENT 2012-09-03 Active
JACOB SCHIMMEL ASTON PROPERTY (UK) LIMITED Director 2012-07-26 CURRENT 2011-10-17 Dissolved 2014-01-14
JACOB SCHIMMEL STATE OF THE ART LIMITED Director 2012-07-26 CURRENT 2012-05-11 Active - Proposal to Strike off
JACOB SCHIMMEL GRENFLEX LIMITED Director 2012-07-22 CURRENT 2011-07-29 Active - Proposal to Strike off
JACOB SCHIMMEL UKI INVESTMENTS LTD Director 2012-03-07 CURRENT 2012-03-07 Active - Proposal to Strike off
JACOB SCHIMMEL BETTENHURST CHARITY LIMITED Director 2012-03-05 CURRENT 1976-12-01 Active
JACOB SCHIMMEL AFRICA ADVISERS LIMITED Director 2011-06-14 CURRENT 2011-06-14 Active - Proposal to Strike off
JACOB SCHIMMEL GIRL EFFECT Director 2011-06-01 CURRENT 2011-02-03 Active
JACOB SCHIMMEL PANTALIMON U.K. LTD Director 2007-10-19 CURRENT 2007-10-19 Active - Proposal to Strike off
JACOB SCHIMMEL FLINTSTONE LIMITED Director 2006-09-22 CURRENT 2006-06-05 Active
JACOB SCHIMMEL UKI CAPITAL LIMITED Director 2006-08-08 CURRENT 2006-08-08 Dissolved 2013-12-10
JACOB SCHIMMEL OPENACRE ESTATES LIMITED Director 2006-05-12 CURRENT 2006-05-05 Active - Proposal to Strike off
JACOB SCHIMMEL HITOWER LIMITED Director 2005-07-18 CURRENT 2005-07-18 Active - Proposal to Strike off
JACOB SCHIMMEL CHADBURY HOMES LIMITED Director 2005-04-06 CURRENT 2005-04-06 Dissolved 2013-12-23
JACOB SCHIMMEL CLOUDVALLEY LIMITED Director 2004-11-16 CURRENT 2004-11-16 Active - Proposal to Strike off
JACOB SCHIMMEL JUDGE PROPERTIES LIMITED Director 2001-01-31 CURRENT 2001-01-09 Active
JACOB SCHIMMEL MENTOR PROPERTIES LIMITED Director 1999-12-01 CURRENT 1997-11-17 Active - Proposal to Strike off
JACOB SCHIMMEL DAUPHIN PROPERTIES LIMITED Director 1999-11-15 CURRENT 1999-11-15 Active - Proposal to Strike off
JACOB SCHIMMEL FARMWOOD INVESTMENTS LIMITED Director 1999-07-23 CURRENT 1961-04-21 Active
JACOB SCHIMMEL 4 CHARITY FOUNDATION Director 1999-06-10 CURRENT 1999-06-10 Active
JACOB SCHIMMEL MONTERVALE PROPERTIES LIMITED Director 1999-05-05 CURRENT 1999-04-28 Active - Proposal to Strike off
JACOB SCHIMMEL THE UKI CHARITABLE FOUNDATION Director 1998-07-30 CURRENT 1998-07-30 Active
JACOB SCHIMMEL MATRIX ESTATES (UK) LIMITED Director 1998-07-01 CURRENT 1998-04-27 Active
JACOB SCHIMMEL ASTON PROPERTY LIMITED Director 1998-06-03 CURRENT 1998-06-03 Active
JACOB SCHIMMEL DESCARTES PROPERTIES LIMITED Director 1997-12-12 CURRENT 1997-07-21 Active
JACOB SCHIMMEL UKI LIMITED Director 1997-07-18 CURRENT 1997-05-29 Active
JACOB SCHIMMEL BLACK PROPERTIES LIMITED Director 1997-03-13 CURRENT 1997-01-16 Dissolved 2015-01-27
JACOB SCHIMMEL GLENCASTLE LIMITED Director 1997-03-01 CURRENT 1994-06-17 Active
JACOB SCHIMMEL MODERNPICK LIMITED Director 1996-10-23 CURRENT 1996-10-18 Active - Proposal to Strike off
JACOB SCHIMMEL MOLEDENE LIMITED Director 1995-09-01 CURRENT 1974-01-09 Dissolved 2014-09-06
JACOB SCHIMMEL BOUNDSTREAM LIMITED Director 1994-07-05 CURRENT 1994-06-09 Active
JACOB SCHIMMEL MARKNEWEN INVESTMENTS LIMITED Director 1993-03-01 CURRENT 1962-10-02 Active
JACOB SCHIMMEL NATIONAL LIGHTING LIMITED Director 1993-01-06 CURRENT 1993-01-06 Active
JACOB SCHIMMEL DEERLODGE LIMITED Director 1992-03-17 CURRENT 1989-03-17 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
2024-01-23CONFIRMATION STATEMENT MADE ON 31/12/23, WITH UPDATES
2024-01-02SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-07-07DIRECTOR APPOINTED RABBI SAMUEL SIMONS
2023-07-06DIRECTOR APPOINTED RABBI DAVID CONICK
2023-07-05APPOINTMENT TERMINATED, DIRECTOR JEFFREY STANTON COOPER
2023-01-16CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2023-01-16CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2023-01-07SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2023-01-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-11-23PSC07CESSATION OF HARRY CHAIM SCHIMMEL AS A PERSON OF SIGNIFICANT CONTROL
2022-02-07CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2022-02-07CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2021-12-17SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-02-10AAFULL ACCOUNTS MADE UP TO 31/03/20
2021-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES
2020-09-07CH01Director's details changed for Mr Jacob Schimmel on 2020-09-07
2020-05-15AP01DIRECTOR APPOINTED MR MICHAEL WALTER STASZEWSKI
2020-05-15AP01DIRECTOR APPOINTED MR MICHAEL WALTER STASZEWSKI
2020-05-15AP01DIRECTOR APPOINTED MR MICHAEL WALTER STASZEWSKI
2020-01-17CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES
2020-01-02AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-03-01CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2018-12-22AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-01-09AAFULL ACCOUNTS MADE UP TO 31/03/17
2018-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2017-02-09CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-12-28AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-01-09AAFULL ACCOUNTS MADE UP TO 31/03/15
2016-01-05AR0131/12/15 ANNUAL RETURN FULL LIST
2015-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/15 FROM Suite 137 Devonshire House 582 Honeypot Lane Stanmore Middx HA7 1JS England
2015-04-16TM02Termination of appointment of Anna Schimmel on 2015-03-31
2015-04-16TM01APPOINTMENT TERMINATED, DIRECTOR ANNA SCHIMMEL
2015-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/2015 FROM SUITE 137 DEVONSHIRE HOUSE 582 HONEYPOT LANE STANMORE MIDDX HA7 1JS ENGLAND
2015-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/2015 FROM 121 PRINCES PARK AVENUE LONDON NW11 0JS
2015-01-09AR0131/12/14 ANNUAL RETURN FULL LIST
2014-12-16AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-01-16AR0131/12/13 ANNUAL RETURN FULL LIST
2013-11-15AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-02-25AR0131/12/12 ANNUAL RETURN FULL LIST
2012-12-31AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-01-04AR0131/12/11 ANNUAL RETURN FULL LIST
2011-12-16AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-03-08AAFULL ACCOUNTS MADE UP TO 31/03/10
2011-02-09AR0131/12/10 ANNUAL RETURN FULL LIST
2011-02-09CH03SECRETARY'S DETAILS CHNAGED FOR MRS ANNA SCHIMMEL on 2010-12-31
2011-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JACOB SCHIMMEL / 26/07/2010
2011-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNA SCHIMMEL / 31/12/2010
2011-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY STANTON COOPER / 31/12/2010
2010-12-22AA01PREVSHO FROM 31/03/2010 TO 30/03/2010
2010-02-01AR0131/12/09 NO MEMBER LIST
2009-11-07AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-01-21AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-01-05363aANNUAL RETURN MADE UP TO 31/12/08
2008-04-29363aANNUAL RETURN MADE UP TO 31/12/07
2008-01-14AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-02-01363aANNUAL RETURN MADE UP TO 31/12/06
2007-01-24AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-05-24363aANNUAL RETURN MADE UP TO 31/12/05
2006-05-23288bSECRETARY RESIGNED
2006-02-01AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-08-01288aNEW SECRETARY APPOINTED
2005-05-27363sANNUAL RETURN MADE UP TO 31/12/04
2005-01-31AAFULL ACCOUNTS MADE UP TO 31/03/04
2005-01-05395PARTICULARS OF MORTGAGE/CHARGE
2004-04-07287REGISTERED OFFICE CHANGED ON 07/04/04 FROM: 54 56 EUSTON STREET LONDON NW1 2ES
2004-03-02363sANNUAL RETURN MADE UP TO 31/12/03
2004-01-10AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-07-11288aNEW SECRETARY APPOINTED
2003-07-06288bDIRECTOR RESIGNED
2003-07-03288aNEW DIRECTOR APPOINTED
2003-06-23288bSECRETARY RESIGNED
2003-06-07288bDIRECTOR RESIGNED
2003-02-14288aNEW DIRECTOR APPOINTED
2003-01-31287REGISTERED OFFICE CHANGED ON 31/01/03 FROM: 13-17 NEW BURLINGTON PLACE REGENT STREET LONDON W1S 2HL
2003-01-31363sANNUAL RETURN MADE UP TO 31/12/02
2003-01-31AAFULL ACCOUNTS MADE UP TO 31/03/02
2003-01-31363(288)DIRECTOR'S PARTICULARS CHANGED
2002-03-14AAFULL ACCOUNTS MADE UP TO 31/03/01
2002-01-29288aNEW DIRECTOR APPOINTED
2002-01-29363sANNUAL RETURN MADE UP TO 31/12/01
2001-07-09363sANNUAL RETURN MADE UP TO 31/12/00
2001-02-01AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-12-06288bDIRECTOR RESIGNED
2000-12-06288bDIRECTOR RESIGNED
2000-10-17363(287)REGISTERED OFFICE CHANGED ON 17/10/00
2000-10-17363sANNUAL RETURN MADE UP TO 31/12/99
2000-03-03395PARTICULARS OF MORTGAGE/CHARGE
2000-01-31AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-09-15AAFULL ACCOUNTS MADE UP TO 31/03/98
1999-05-13363sANNUAL RETURN MADE UP TO 31/12/98
1999-02-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-02-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-02-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-08-04363(287)REGISTERED OFFICE CHANGED ON 04/08/98
1998-08-04363sANNUAL RETURN MADE UP TO 31/12/97
1998-05-06AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-04-01395PARTICULARS OF MORTGAGE/CHARGE
1997-04-01395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
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 DONATING CHARITY 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 DONATING CHARITY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2005-01-05 Outstanding BARCLAYS BANK PLC
LEGAL MORTGAGE 2000-03-03 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1997-04-01 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1997-04-01 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1994-06-13 Satisfied SENPORT INVESTMENTS LIMITED
LEGAL CHARGE 1986-03-19 Satisfied NORWICH UNION FIRE INSURANCE SOCIETY LIMITED.
LEGAL CHARGE 1978-08-23 Satisfied A.P. BANK LTD
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31

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 DONATING CHARITY LIMITED

Intangible Assets
Patents
We have not found any records of DONATING CHARITY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DONATING CHARITY LIMITED
Trademarks
We have not found any records of DONATING CHARITY LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED ID COMMS LIMITED 2012-07-18 Outstanding
RENT DEPOSIT DEED TIMOTHY EVEREST GROUP LIMITED 2010-08-07 Outstanding

We have found 2 mortgage charges which are owed to DONATING CHARITY LIMITED

Income
Government Income
We have not found government income sources for DONATING CHARITY 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 (74990 - Non-trading company) as DONATING CHARITY LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where DONATING CHARITY 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 DONATING CHARITY 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 DONATING CHARITY 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.