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

BARING FOUNDATION (THE)

8-10 MOORGATE, LONDON, EC2R 6DA,
Company Registration Number
00950696
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Baring Foundation (the)
BARING FOUNDATION (THE) was founded on 1969-03-25 and has its registered office in London. The organisation's status is listed as "Active". Baring Foundation (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 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
BARING FOUNDATION (THE)
 
Legal Registered Office
8-10 MOORGATE
LONDON
EC2R 6DA
Other companies in EC2M
 
Filing Information
Company Number 00950696
Company ID Number 00950696
Date formed 1969-03-25
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 24/06/2016
Return next due 22/07/2017
Type of accounts FULL
Last Datalog update: 2023-11-06 15:40:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BARING FOUNDATION (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.

Company Officers of BARING FOUNDATION (THE)

Current Directors
Officer Role Date Appointed
DAVID IAN CUTLER
Company Secretary 2003-10-09
VICKI AMEDUME
Director 2017-09-14
EMMA VICTORIA BADMAN
Director 2017-09-14
ROBERT DEAN JOSEPH BERKELEY
Director 2013-03-18
LUCY MANUELA DE GROOT
Director 2013-06-17
DAVID STEWART INNES ELLIOTT
Director 2011-06-20
ALISON MARGARET EVANS
Director 2017-12-11
KATHERINE LUCY GARRETT-COX
Director 2006-05-24
ANDREW FLEMING HIND
Director 2010-09-30
JAMES EDWARD THOMAS MOUBRAY JENKINS
Director 2017-12-11
POONAM JOSHI
Director 2017-03-16
SHAUNEEN CLAIRE LAMBE
Director 2013-06-17
FRANCOIS LOUIS ANDRE MATARASSO
Director 2013-09-16
JANET RACHEL MORRISON
Director 2008-06-02
MARIE RITA STAUNTON
Director 2013-06-17
MYLES ANTONY WICKSTEAD
Director 2006-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
EDWARD THOMAS BROWN
Director 2013-06-17 2017-08-30
AMANDA JANET JORDAN
Director 2004-07-08 2017-06-27
MARK FRANCIS ROBERT BARING
Director 2003-07-03 2015-06-17
GEOFFREY GRANT FULTON BARNETT
Director 2005-03-09 2013-06-17
ANN HERMIONE BUCHANAN
Director 2000-01-01 2012-06-18
NICHOLAS DAMPIER DEAKIN
Director 2005-05-10 2010-10-27
JANET ANN LEWIS JONES
Director 1996-12-18 2009-06-08
TERESA ANNE BARING
Director 1991-06-27 2008-06-02
MARTIN CHARLES FINDLAY
Director 1993-06-26 2007-06-11
NICHOLAS HUGO BARING
Director 1991-06-27 2004-07-07
JAMES ROGER PEERS
Company Secretary 2003-04-30 2003-10-09
ROBIN DAVID BROADLEY
Director 1991-06-27 2003-07-03
TOBY JOHNS
Company Secretary 1999-06-23 2003-04-30
JAMES ROGER PEERS
Company Secretary 1998-06-17 1999-06-23
JOHN FRANCIS HARCOURT ASHBURTON
Director 1991-06-27 1998-12-31
DAVID JOHN CARRINGTON
Company Secretary 1993-12-31 1998-06-17
ADRIAN
Director 1991-06-27 1994-10-19
ROSEMARY GRACE HAWKINS
Company Secretary 1991-06-27 1993-12-31
JOHN LINDSAY ALEXANDER
Director 1991-06-27 1992-06-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VICKI AMEDUME THE ALBANY 2001 COMPANY Director 2013-01-24 CURRENT 2001-12-03 Active
ROBERT DEAN JOSEPH BERKELEY DOC SOCIETY Director 2016-05-12 CURRENT 2004-11-04 Active
LUCY MANUELA DE GROOT NEW PHILANTHROPY CAPITAL Director 2017-12-13 CURRENT 2001-07-02 Active
LUCY MANUELA DE GROOT JOIN IN ENTERPRISES LIMITED Director 2017-04-06 CURRENT 2013-05-22 Liquidation
LUCY MANUELA DE GROOT WHOLE BAKED LIMITED Director 2012-03-12 CURRENT 1986-09-04 Dissolved 2014-12-23
LUCY MANUELA DE GROOT COMMUNITY ACTION TRUST Director 2012-03-12 CURRENT 1993-05-21 Dissolved 2014-12-23
LUCY MANUELA DE GROOT CAMDEN ITEC Director 2010-08-03 CURRENT 1982-03-25 Dissolved 2013-10-02
ALISON MARGARET EVANS SOCIAL FINANCE LIMITED Director 2014-08-05 CURRENT 2007-10-17 Active
KATHERINE LUCY GARRETT-COX GULF INTERNATIONAL BANK (UK) LIMITED Director 2017-12-20 CURRENT 1975-08-22 Active
KATHERINE LUCY GARRETT-COX CDP WORLDWIDE Director 2017-12-12 CURRENT 2004-01-13 Active
KATHERINE LUCY GARRETT-COX SECOND ALLIANCE LEASING LIMITED Director 2008-08-29 CURRENT 1992-05-27 Dissolved 2016-12-22
KATHERINE LUCY GARRETT-COX ALLIANCE TRUST (PE MANCO) LIMITED Director 2008-06-18 CURRENT 2008-02-26 Dissolved 2016-12-22
KATHERINE LUCY GARRETT-COX ALLIANCE TRUST (FINANCE) LIMITED Director 2007-05-01 CURRENT 1979-01-18 Dissolved 2016-12-22
KATHERINE LUCY GARRETT-COX ALLIANCE TRUST EQUITY PARTNERS (HOLDINGS) LIMITED Director 2007-05-01 CURRENT 2000-05-18 Dissolved 2016-12-22
ANDREW FLEMING HIND FUNDRAISING STANDARDS BOARD C.I.C. Director 2015-09-16 CURRENT 2006-06-09 Dissolved 2018-08-04
ANDREW FLEMING HIND CIVIL SOCIETY MEDIA LIMITED Director 2014-04-10 CURRENT 1993-09-22 Active
ANDREW FLEMING HIND THE VOLUNTARY SECTOR PRESS LIMITED Director 1995-04-10 CURRENT 1995-04-10 Dissolved 2016-01-12
SHAUNEEN CLAIRE LAMBE ASHOKA UK Director 2017-09-12 CURRENT 2003-09-18 Active
SHAUNEEN CLAIRE LAMBE THE CENTRE FOR JUSTICE INNOVATION UK Director 2016-03-10 CURRENT 2012-10-30 Active
SHAUNEEN CLAIRE LAMBE THE MICHAEL SIEFF FOUNDATION Director 2015-10-01 CURRENT 2004-04-08 Active
JANET RACHEL MORRISON RECONNECTIONS LIMITED Director 2015-04-27 CURRENT 2015-03-25 Active - Proposal to Strike off
JANET RACHEL MORRISON INDEPENDENT AGE ENTERPRISES LIMITED Director 2007-07-05 CURRENT 2003-04-15 Active
MARIE RITA STAUNTON INTERNATIONAL BROADCASTING TRUST Director 2014-07-03 CURRENT 2012-10-31 Active
MARIE RITA STAUNTON CAMBERWELL CONSULTING LIMITED Director 2014-07-03 CURRENT 2014-07-03 Active - Proposal to Strike off
MARIE RITA STAUNTON CROWN AGENTS LIMITED Director 2013-01-01 CURRENT 1996-10-07 Active
MYLES ANTONY WICKSTEAD DI INTERNATIONAL LTD Director 2016-10-07 CURRENT 2006-05-02 Active
MYLES ANTONY WICKSTEAD RESTLESS DEVELOPMENT Director 2015-07-28 CURRENT 2008-11-04 Active
MYLES ANTONY WICKSTEAD DEVELOPMENT INITIATIVES POVERTY RESEARCH LIMITED Director 2015-02-15 CURRENT 2007-09-12 Active
MYLES ANTONY WICKSTEAD INTERNATIONAL INSPIRATION Director 2013-01-31 CURRENT 2008-09-24 Dissolved 2017-07-04
MYLES ANTONY WICKSTEAD I.I. FOUNDATION Director 2009-10-01 CURRENT 2009-07-30 Dissolved 2013-11-26

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
2023-10-17FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-05DIRECTOR APPOINTED MR TOBY NANGLE
2023-06-26CONFIRMATION STATEMENT MADE ON 24/06/23, WITH NO UPDATES
2023-06-26APPOINTMENT TERMINATED, DIRECTOR DAVID STEWART INNES ELLIOTT
2022-09-13DIRECTOR APPOINTED MS PONTSO MAFETHE
2022-09-13AP01DIRECTOR APPOINTED MS PONTSO MAFETHE
2022-08-30FULL ACCOUNTS MADE UP TO 31/12/21
2022-08-30AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-04AP01DIRECTOR APPOINTED MS JUDITH CATHERINE ROBERTSON
2022-06-29CS01CONFIRMATION STATEMENT MADE ON 24/06/22, WITH NO UPDATES
2022-06-28TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW FLEMING HIND
2022-04-21AP01DIRECTOR APPOINTED MS DIPUO VIRGINIA MAGWAZA
2021-09-15TM01APPOINTMENT TERMINATED, DIRECTOR FRANCOIS LOUIS ANDRE MATARASSO
2021-07-21AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-14AP01DIRECTOR APPOINTED MS ASHLEY CLAIRE COOMBES
2021-06-24CS01CONFIRMATION STATEMENT MADE ON 24/06/21, WITH NO UPDATES
2020-07-16AP01DIRECTOR APPOINTED MS JILLIAN EMMA POPKINS
2020-07-15AP01DIRECTOR APPOINTED MR ASIF MAHMOOD KHAN AFRIDI
2020-07-15TM01APPOINTMENT TERMINATED, DIRECTOR JANET RACHEL MORRISON
2020-07-07AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-29CS01CONFIRMATION STATEMENT MADE ON 19/06/20, WITH NO UPDATES
2019-08-27AP01DIRECTOR APPOINTED MR RHYS JOHN MICHAEL PULLEN
2019-07-24AP01DIRECTOR APPOINTED MS EMEBET WUHIB-MUTUNGI
2019-07-11TM01APPOINTMENT TERMINATED, DIRECTOR EMMA VICTORIA BADMAN
2019-07-04AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-19CS01CONFIRMATION STATEMENT MADE ON 19/06/19, WITH NO UPDATES
2018-10-18AP01DIRECTOR APPOINTED MR SAMUEL DAVID ZEBEDEE THORNE
2018-09-26TM01APPOINTMENT TERMINATED, DIRECTOR ALISON MARGARET EVANS
2018-09-25AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-03CS01CONFIRMATION STATEMENT MADE ON 24/06/18, WITH NO UPDATES
2018-01-18AP01DIRECTOR APPOINTED MS ALISON MARGARET EVANS
2018-01-12AP01DIRECTOR APPOINTED MR JAMES EDWARD THOMAS MOUBRAY JENKINS
2017-11-08AP01DIRECTOR APPOINTED MS VICTORIA AMEDUME
2017-10-04AP01DIRECTOR APPOINTED MRS EMMA VICTORIA BADMAN
2017-09-27AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-30TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD THOMAS BROWN
2017-07-11PSC08Notification of a person with significant control statement
2017-07-04CS01CONFIRMATION STATEMENT MADE ON 24/06/17, WITH NO UPDATES
2017-07-04TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA JANET JORDAN
2017-04-21AP01DIRECTOR APPOINTED MS POONAM JOSHI
2017-04-11TM01APPOINTMENT TERMINATED, DIRECTOR DHANANJAYAN SIVAGURU SRISKANDARAJAH
2016-10-04AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-19AR0124/06/16 ANNUAL RETURN FULL LIST
2016-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/16 FROM 8-10 Moorgate Moorgate London EC2R 6DA England
2016-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/2016 FROM 60 LONDON WALL LONDON EC2M 5TQ
2015-07-13AR0124/06/15 NO MEMBER LIST
2015-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DEAN JOSEPH BERKELEY / 01/02/2015
2015-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MS LUCY MANUELA DE GROOT / 01/10/2014
2015-07-07TM01APPOINTMENT TERMINATED, DIRECTOR MARK BARING
2015-07-06RES01ADOPT ARTICLES 17/06/2015
2015-07-02AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-07-02AR0124/06/14 NO MEMBER LIST
2014-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / THE HON MARK FRANCIS ROBERT BARING / 20/06/2014
2014-06-25AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-10-28AP01DIRECTOR APPOINTED MR FRANCOIS LOUIS ANDRE MATARASSO
2013-08-15AP01DIRECTOR APPOINTED MS SHAUNEEN LAMBE
2013-07-31AP01DIRECTOR APPOINTED MS LUCY MANUELA DE GROOT
2013-07-24AP01DIRECTOR APPOINTED MR EDWARD THOMAS BROWN
2013-07-24AP01DIRECTOR APPOINTED MS MARIE RITA STAUNTON
2013-07-17AR0124/06/13 NO MEMBER LIST
2013-07-16TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER STEANE
2013-07-16TM01APPOINTMENT TERMINATED, DIRECTOR RANJIT SONDHI
2013-07-16TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY BARNETT
2013-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / THE HON MARK FRANCIS ROBERT BARING / 16/07/2013
2013-06-25AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-18AP01DIRECTOR APPOINTED DR. ROBERT DEAN JOSEPH BERKELEY
2012-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / THE HON MARK FRANCIS ROBERT BARING / 30/07/2012
2012-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / THE HON MARK FRANCIS ROBERT BARING / 26/07/2012
2012-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RANJIT SONDHI / 26/07/2012
2012-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DR DHANANJAYAN SIVAGURU SRISKANDARAJAH / 26/07/2012
2012-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STEWART INNES ELLIOTT / 26/07/2012
2012-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JANET MORRISON / 26/07/2012
2012-07-25AR0124/06/12 NO MEMBER LIST
2012-07-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MYLES ANTONY WICKSTEAD / 25/07/2012
2012-07-25CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN STEANE / 25/07/2012
2012-07-25CH01DIRECTOR'S CHANGE OF PARTICULARS / AMANDA JANET JORDAN / 25/07/2012
2012-07-25CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE LUCY GARRETT-COX / 25/07/2012
2012-07-25TM01APPOINTMENT TERMINATED, DIRECTOR ANN BUCHANAN
2012-07-25CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY GRANT FULTON BARNETT / 25/07/2012
2012-07-25CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID IAN CUTLER / 25/07/2012
2012-06-25AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-10-27AP01DIRECTOR APPOINTED MR DAVID STEWART INNES ELLIOTT
2011-07-14AR0124/06/11 NO MEMBER LIST
2011-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW FLEMING HIND / 14/07/2011
2011-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN STEANE / 14/07/2011
2011-07-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / THE HON MARK FRANCIS ROBERT BARING / 24/01/2011
2010-11-03AP01DIRECTOR APPOINTED MR ANDREW HIND
2010-11-02TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DEAKIN
2010-08-05AR0124/06/10 NO MEMBER LIST
2010-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN STEANE / 24/06/2010
2010-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DR DHANANJAYAN SRISKANDARAJAH / 24/06/2010
2010-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RANJIT SONDHI / 24/06/2010
2010-08-05TM01APPOINTMENT TERMINATED, DIRECTOR JAMES PEERS
2010-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JANET MORRISON / 24/06/2010
2010-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR NICHOLAS DAMPIER DEAKIN / 24/06/2010
2010-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR ANN HERMIONE BUCHANAN / 24/06/2010
2010-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / THE HON MARK FRANCIS ROBERT BARING / 24/06/2010
2010-07-12AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-27AP01DIRECTOR APPOINTED DR DHANANJAYAN SRISKANDARAJAH
2009-06-25363aANNUAL RETURN MADE UP TO 24/06/09
2009-06-24288bAPPOINTMENT TERMINATED DIRECTOR JANET LEWIS JONES
2009-06-18AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-07-16288bAPPOINTMENT TERMINATE, DIRECTOR TERESA ANNE BARING LOGGED FORM
2008-07-16288aDIRECTOR APPOINTED JANET MORRISON
2008-07-15363aANNUAL RETURN MADE UP TO 24/06/08
2008-07-14288bAPPOINTMENT TERMINATED DIRECTOR TERESA BARING
2008-06-09AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-07-24288bDIRECTOR RESIGNED
2007-07-24363(288)DIRECTOR'S PARTICULARS CHANGED
2007-07-24363sANNUAL RETURN MADE UP TO 24/06/07
2007-06-27AAFULL ACCOUNTS MADE UP TO 31/12/06
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 BARING FOUNDATION (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 BARING FOUNDATION (THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BARING FOUNDATION (THE) 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.

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

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 BARING FOUNDATION (THE)

Intangible Assets
Patents
We have not found any records of BARING FOUNDATION (THE) registering or being granted any patents
Domain Names
We do not have the domain name information for BARING FOUNDATION (THE)
Trademarks
We have not found any records of BARING FOUNDATION (THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BARING FOUNDATION (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 (88990 - Other social work activities without accommodation n.e.c.) as BARING FOUNDATION (THE) 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
Outgoings
Business Rates/Property Tax
No properties were found where BARING FOUNDATION (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 BARING FOUNDATION (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 BARING FOUNDATION (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.