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

TOWN CLOSE EDUCATIONAL TRUST LIMITED

TOWN CLOSE PREP SCHOOL, IPSWICH ROAD, NORWICH, NR2 2LR,
Company Registration Number
00940118
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Town Close Educational Trust Ltd
TOWN CLOSE EDUCATIONAL TRUST LIMITED was founded on 1968-10-07 and has its registered office in Norwich. The organisation's status is listed as "Active". Town Close Educational Trust Limited 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 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
TOWN CLOSE EDUCATIONAL TRUST LIMITED
 
Legal Registered Office
TOWN CLOSE PREP SCHOOL
IPSWICH ROAD
NORWICH
NR2 2LR
Other companies in NR2
 
Previous Names
TOWN CLOSE HOUSE EDUCATIONAL TRUST LIMITED08/07/2021
Filing Information
Company Number 00940118
Company ID Number 00940118
Date formed 1968-10-07
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 07/05/2016
Return next due 04/06/2017
Type of accounts FULL
Last Datalog update: 2024-05-05 05:57:07
Primary Source:Companies House
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 TOWN CLOSE EDUCATIONAL TRUST LIMITED

Current Directors
Officer Role Date Appointed
BENITA OGG
Company Secretary 2010-04-12
SARAH JAYNE ANTHONY
Director 2016-05-11
DAVID JOHN HARGREAVES BOLTON
Director 2003-06-20
SIMON MICHAEL CARROLL
Director 2012-11-23
CLARE ROSINA COSTELLO
Director 2006-11-24
PETER ANTHONY GRANT DAVIES
Director 2012-11-23
ALISTAIR JOHN FISH
Director 2015-02-19
SUSAN JACK
Director 2009-10-01
ALEC WILLIAM SIDNEY KINGHAM
Director 2014-10-15
NICOLA OVENDEN
Director 2013-08-01
PAUL TAYLOR
Director 2011-01-01
SARAH WADDINGTON
Director 2013-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
JULIA MARY LEACH
Director 2004-09-01 2016-07-08
PHILIP CHARLES EASTER
Director 2004-09-01 2015-10-15
NIGEL BARRY QUARLES BACK
Director 2004-09-01 2014-08-31
GRAHAM CHARLES MACKINTOSH
Director 2009-09-01 2013-07-31
JOHN RICHARD LISTER BECK
Director 2002-06-21 2012-07-31
PHILIP PETER COUZENS
Director 2001-11-16 2010-07-31
CHRISTINE MARY YEOMANS
Company Secretary 1996-09-01 2010-04-12
ANNE DRUMMOND COCKBURN
Director 1993-11-26 2006-11-24
RICHARD MARK JEFFRIES
Director 1993-11-26 2006-11-24
STELLA RIMINGTON
Director 1998-07-01 2005-08-31
JOHN HARDY ARKELL
Director 1998-04-01 2005-08-21
SHEILA VIVIEN ASHFORD
Director 1992-05-23 2004-08-31
DAVID BRANFORD COLMAN
Director 1992-05-23 2004-08-31
MICHAEL GRAND QUINTON
Director 1993-11-26 2004-08-31
BRYAN COLMAN READ
Director 1992-05-23 2004-08-31
EDITH ELIZABETH JESSUP
Director 2002-03-15 2004-03-12
ALISON CATHERINE HARSTON
Director 1992-06-26 2002-06-21
MACKINTOSH OF HALIFAX
Director 1992-05-23 2002-06-21
DAVID MICHAEL JOHN JESSUP
Director 1998-11-01 2002-03-01
PETER GEORGE CORRAN
Director 1992-05-23 2001-07-31
ALAN WALLACE GIDNEY
Company Secretary 1992-05-23 1996-07-31
FREDERICK KENNETH GERALD COLLIER
Director 1992-05-23 1995-06-23
ANTHONY PETER HANSELL
Director 1992-05-23 1993-07-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SARAH JAYNE ANTHONY JESSE SCOTT LIMITED Director 2014-03-03 CURRENT 1958-03-06 Active
SARAH JAYNE ANTHONY GATEWELL LIMITED Director 2013-08-22 CURRENT 2013-07-22 Active
SARAH JAYNE ANTHONY GRANGE DYNAMICS LIMITED Director 1996-01-29 CURRENT 1996-01-29 Active
DAVID JOHN HARGREAVES BOLTON WHITLINGHAM BOATHOUSES LIMITED Director 2009-05-16 CURRENT 2007-02-06 Active - Proposal to Strike off
SIMON MICHAEL CARROLL ELMHAM CLINICAL SERVICES LIMITED Director 2008-01-11 CURRENT 2008-01-11 Active
PETER ANTHONY GRANT DAVIES SHERINGHAM HUB LIMITED Director 2015-07-02 CURRENT 2012-07-06 Active
PETER ANTHONY GRANT DAVIES SHERINGHAM LITTLE THEATRE SOCIETY Director 2014-07-10 CURRENT 2001-10-24 Active
PETER ANTHONY GRANT DAVIES THE CENTRAL NORWICH HOCKEY CONSORTIUM LIMITED Director 2014-04-02 CURRENT 2010-08-17 Active
ALISTAIR JOHN FISH M&A CORPORATE FINANCE LIMITED Director 2011-07-13 CURRENT 2011-07-13 Active
ALISTAIR JOHN FISH MA PARTNERS ACCOUNTANTS LIMITED Director 2011-01-05 CURRENT 2011-01-05 Active
ALISTAIR JOHN FISH FISHFIN LIMITED Director 2010-03-16 CURRENT 2010-03-16 Active
ALISTAIR JOHN FISH M+A EQUITY LIMITED Director 2008-08-11 CURRENT 2008-08-11 Active - Proposal to Strike off
ALISTAIR JOHN FISH MOORE STEPHENS M+A LIMITED Director 2008-04-09 CURRENT 2008-04-09 Dissolved 2017-04-11
ALISTAIR JOHN FISH MARTIN & ACOCK LIMITED Director 2005-03-02 CURRENT 2005-03-02 Active
ALISTAIR JOHN FISH ALMARY GREEN INVESTMENTS LIMITED Director 2001-04-25 CURRENT 2001-04-25 Active
ALEC WILLIAM SIDNEY KINGHAM 23 OSWIN STREET LIMITED Director 2015-05-15 CURRENT 2015-05-15 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
2024-04-08CONFIRMATION STATEMENT MADE ON 30/03/24, WITH NO UPDATES
2024-01-23DIRECTOR APPOINTED PROFESSOR GERARD PARR
2023-08-29APPOINTMENT TERMINATED, DIRECTOR ALISTAIR JOHN FISH
2023-04-14FULL ACCOUNTS MADE UP TO 31/07/22
2023-02-27DIRECTOR APPOINTED MRS FAYE VICTORIA FENTON-STONE
2023-01-13DIRECTOR APPOINTED MRS HELEN RUTH RIPMAN
2022-07-29TM01APPOINTMENT TERMINATED, DIRECTOR SARAH WADDINGTON
2022-07-21AP03Appointment of Mrs Kate Deborah Artherton as company secretary on 2022-07-21
2022-07-21TM02Termination of appointment of Benita Ogg on 2022-07-21
2022-04-27AP01DIRECTOR APPOINTED MR DENIS RICHARD COSTELLO
2022-04-12CS01CONFIRMATION STATEMENT MADE ON 30/03/22, WITH NO UPDATES
2022-02-07DIRECTOR APPOINTED DR SANJAY KAUSHAL
2022-02-07REGISTERED OFFICE CHANGED ON 07/02/22 FROM Town Close House 14 Ipswich Road Norwich NR2 2LR
2022-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/22 FROM Town Close House 14 Ipswich Road Norwich NR2 2LR
2022-02-07AP01DIRECTOR APPOINTED DR SANJAY KAUSHAL
2022-01-10FULL ACCOUNTS MADE UP TO 31/07/21
2022-01-10AAFULL ACCOUNTS MADE UP TO 31/07/21
2021-08-04TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA OVENDEN
2021-07-25MEM/ARTSARTICLES OF ASSOCIATION
2021-07-25RES01ADOPT ARTICLES 25/07/21
2021-07-08RES15CHANGE OF COMPANY NAME 08/07/21
2021-04-13CS01CONFIRMATION STATEMENT MADE ON 30/03/21, WITH NO UPDATES
2021-04-13CS01CONFIRMATION STATEMENT MADE ON 30/03/21, WITH NO UPDATES
2021-03-16AP01DIRECTOR APPOINTED DR SONAL ASHVIN PATEL
2021-03-16AP01DIRECTOR APPOINTED DR SONAL ASHVIN PATEL
2020-12-31AAFULL ACCOUNTS MADE UP TO 31/07/20
2020-06-22AP01DIRECTOR APPOINTED MRS JEAN LOUISE NORTH
2020-03-30TM01APPOINTMENT TERMINATED, DIRECTOR SIMON MICHAEL CARROLL
2020-03-30CS01CONFIRMATION STATEMENT MADE ON 30/03/20, WITH NO UPDATES
2019-12-18AAFULL ACCOUNTS MADE UP TO 31/07/19
2019-08-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN HARGREAVES BOLTON
2019-05-09AP01DIRECTOR APPOINTED MR ADRIAN MARTIN ALEXANDER FENNELL
2019-05-09AP01DIRECTOR APPOINTED MR ADRIAN MARTIN ALEXANDER FENNELL
2019-05-07CS01CONFIRMATION STATEMENT MADE ON 07/05/19, WITH NO UPDATES
2019-02-05AAFULL ACCOUNTS MADE UP TO 31/07/18
2018-12-17TM01APPOINTMENT TERMINATED, DIRECTOR PETER ANTHONY GRANT DAVIES
2018-12-17AP01DIRECTOR APPOINTED MR ADRIAN MARCUS POSSENER
2018-12-17CH03SECRETARY'S DETAILS CHNAGED FOR MRS BENITA OGG on 2018-12-17
2018-09-28TM01APPOINTMENT TERMINATED, DIRECTOR PAUL TAYLOR
2018-05-08CS01CONFIRMATION STATEMENT MADE ON 07/05/18, WITH NO UPDATES
2017-12-19AAFULL ACCOUNTS MADE UP TO 31/07/17
2017-05-08CS01CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES
2017-01-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2017-01-06AAFULL ACCOUNTS MADE UP TO 31/07/16
2016-07-12TM01APPOINTMENT TERMINATED, DIRECTOR JULIA MARY LEACH
2016-07-12CH01Director's details changed for Mr Peter Anthony Grant Davies on 2016-07-08
2016-05-11AP01DIRECTOR APPOINTED MRS SARAH JAYNE ANTHONY
2016-05-09AR0107/05/16 ANNUAL RETURN FULL LIST
2016-04-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 009401180003
2016-04-18AAFULL ACCOUNTS MADE UP TO 31/07/15
2015-11-10TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP CHARLES EASTER
2015-05-11AR0107/05/15 ANNUAL RETURN FULL LIST
2015-04-28AAFULL ACCOUNTS MADE UP TO 31/07/14
2015-02-19AP01DIRECTOR APPOINTED MR ALISTAIR JOHN FISH
2015-02-16CH01Director's details changed for Mr Peter Davis on 2015-02-16
2014-10-20AP01DIRECTOR APPOINTED MR ALEC WILLIAM SIDNEY KINGHAM
2014-10-16TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL BARRY QUARLES BACK
2014-06-19AP01DIRECTOR APPOINTED DR SIMON MICHAEL CARROLL
2014-06-18AR0107/05/14 ANNUAL RETURN FULL LIST
2014-06-18AP01DIRECTOR APPOINTED MR PETER DAVIS
2014-04-16AAFULL ACCOUNTS MADE UP TO 31/07/13
2013-08-21AP01DIRECTOR APPOINTED MRS NICOLA OVENDEN
2013-08-02AP01DIRECTOR APPOINTED MRS SARAH WADDINGTON
2013-08-01TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN SMART
2013-08-01TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM MACKINTOSH
2013-05-14AR0107/05/13 NO MEMBER LIST
2013-04-10AAFULL ACCOUNTS MADE UP TO 31/07/12
2012-09-18AUDAUDITOR'S RESIGNATION
2012-08-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BECK
2012-05-08AR0107/05/12 NO MEMBER LIST
2012-04-02AAFULL ACCOUNTS MADE UP TO 31/07/11
2011-10-04CC01NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES
2011-09-23MEM/ARTSARTICLES OF ASSOCIATION
2011-09-23CC04STATEMENT OF COMPANY'S OBJECTS
2011-09-23CC02NOTICE OF REMOVAL OF RESTRICTION ON THE COMPANY'S ARTICLES
2011-09-23RES01ADOPT ARTICLES 09/09/2011
2011-05-09AR0107/05/11 NO MEMBER LIST
2011-03-23AAFULL ACCOUNTS MADE UP TO 31/07/10
2011-03-17AP01DIRECTOR APPOINTED MR PAUL TAYLOR
2010-09-20TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP COUZENS
2010-05-19AR0107/05/10 NO MEMBER LIST
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JULIA MARY LEACH / 07/05/2010
2010-05-19AP03SECRETARY APPOINTED MRS BENITA OGG
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / THE HONOURABLE GRAHAM CHARLES MACKINTOSH / 07/05/2010
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP PETER COUZENS / 07/05/2010
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / CLARE ROSINA COSTELLO / 07/05/2010
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARD LISTER BECK / 07/05/2010
2010-05-19TM02APPOINTMENT TERMINATED, SECRETARY CHRISTINE YEOMANS
2010-03-22AAFULL ACCOUNTS MADE UP TO 31/07/09
2010-02-23AP01DIRECTOR APPOINTED THE HONOURABLE GRAHAM CHARLES MACKINTOSH
2010-02-17AP01DIRECTOR APPOINTED MS SUSAN JACK
2009-10-02288bAPPOINTMENT TERMINATED DIRECTOR RICHARD STEPHENSON
2009-05-27363aANNUAL RETURN MADE UP TO 07/05/09
2009-01-27AAFULL ACCOUNTS MADE UP TO 31/07/08
2008-12-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-12-02403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-05-12363aANNUAL RETURN MADE UP TO 07/05/08
2008-01-09AAFULL ACCOUNTS MADE UP TO 31/07/07
2007-06-14363aANNUAL RETURN MADE UP TO 07/05/07
2007-02-17288aNEW DIRECTOR APPOINTED
2007-01-27288bDIRECTOR RESIGNED
2007-01-27288bDIRECTOR RESIGNED
2007-01-25AAFULL ACCOUNTS MADE UP TO 31/07/06
2006-12-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-12-07288aNEW DIRECTOR APPOINTED
2006-05-09363aANNUAL RETURN MADE UP TO 07/05/06
2006-04-27288bDIRECTOR RESIGNED
2006-04-27288bDIRECTOR RESIGNED
2006-01-13AAFULL ACCOUNTS MADE UP TO 31/07/05
2005-09-15288aNEW DIRECTOR APPOINTED
2005-06-08363(288)SECRETARY'S PARTICULARS CHANGED
2005-06-08363sANNUAL RETURN MADE UP TO 07/05/05
2005-02-25288aNEW DIRECTOR APPOINTED
2005-02-15AAFULL ACCOUNTS MADE UP TO 31/07/04
2005-02-10288aNEW DIRECTOR APPOINTED
2005-02-10288aNEW DIRECTOR APPOINTED
2005-01-07288bDIRECTOR RESIGNED
2004-11-16288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
85 - Education
851 - Pre-primary education
85100 - Pre-primary education

85 - Education
852 - Primary education
85200 - Primary education



Licences & Regulatory approval
We could not find any licences issued to TOWN CLOSE EDUCATIONAL 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 TOWN CLOSE EDUCATIONAL TRUST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2008-12-03 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE 1991-08-15 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31

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 TOWN CLOSE EDUCATIONAL TRUST LIMITED

Intangible Assets
Patents
We have not found any records of TOWN CLOSE EDUCATIONAL TRUST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TOWN CLOSE EDUCATIONAL TRUST LIMITED
Trademarks
We have not found any records of TOWN CLOSE EDUCATIONAL TRUST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TOWN CLOSE EDUCATIONAL 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 (85100 - Pre-primary education) as TOWN CLOSE EDUCATIONAL TRUST LIMITED are:

CHAILEY HERITAGE FOUNDATION £ 1,314,921
PRE-SCHOOL LEARNING ALLIANCE £ 759,365
CONEWOOD STREET CHILDREN'S CENTRE £ 405,292
BUSY BEES DAY NURSERIES LIMITED £ 404,226
GRANBY NURSERIES LIMITED £ 368,993
POPPINS NURSERIES LIMITED £ 297,788
JUST LEARNING LTD. £ 226,931
CHILDCARE AND BUSINESS CONSULTANCY SERVICES £ 223,355
LADYBIRD DAY NURSERY LIMITED £ 193,801
FOR UNDER FIVES LIMITED £ 188,293
PRE-SCHOOL LEARNING ALLIANCE £ 13,326,168
BRIGHT HORIZONS FAMILY SOLUTIONS LIMITED £ 7,437,263
BLOSSOMS LIMITED £ 5,071,830
BRAVO BENEFITS LIMITED £ 4,560,007
CHAILEY HERITAGE FOUNDATION £ 3,888,048
JAMES BRINDLEY SCHOOL £ 3,616,785
JUST LEARNING LTD. £ 3,047,024
STEPPING STONES PRE-SCHOOL LTD £ 2,888,537
HAPPY DAYS SOUTH WEST LIMITED £ 2,725,101
THE LINKS DAYCARE CENTRE LTD £ 2,406,540
PRE-SCHOOL LEARNING ALLIANCE £ 13,326,168
BRIGHT HORIZONS FAMILY SOLUTIONS LIMITED £ 7,437,263
BLOSSOMS LIMITED £ 5,071,830
BRAVO BENEFITS LIMITED £ 4,560,007
CHAILEY HERITAGE FOUNDATION £ 3,888,048
JAMES BRINDLEY SCHOOL £ 3,616,785
JUST LEARNING LTD. £ 3,047,024
STEPPING STONES PRE-SCHOOL LTD £ 2,888,537
HAPPY DAYS SOUTH WEST LIMITED £ 2,725,101
THE LINKS DAYCARE CENTRE LTD £ 2,406,540
PRE-SCHOOL LEARNING ALLIANCE £ 13,326,168
BRIGHT HORIZONS FAMILY SOLUTIONS LIMITED £ 7,437,263
BLOSSOMS LIMITED £ 5,071,830
BRAVO BENEFITS LIMITED £ 4,560,007
CHAILEY HERITAGE FOUNDATION £ 3,888,048
JAMES BRINDLEY SCHOOL £ 3,616,785
JUST LEARNING LTD. £ 3,047,024
STEPPING STONES PRE-SCHOOL LTD £ 2,888,537
HAPPY DAYS SOUTH WEST LIMITED £ 2,725,101
THE LINKS DAYCARE CENTRE LTD £ 2,406,540
Outgoings
Business Rates/Property Tax
No properties were found where TOWN CLOSE EDUCATIONAL 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 TOWN CLOSE EDUCATIONAL 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 TOWN CLOSE EDUCATIONAL 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.
    Other companies at postcode NR2 2LR