Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE KENNEDY TRUST FOR RHEUMATOLOGY RESEARCH
Company Information for

THE KENNEDY TRUST FOR RHEUMATOLOGY RESEARCH

STONE KING LLP, Boundary House, 91 Charterhouse Street, London, EC1M 6HR,
Company Registration Number
00963832
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About The Kennedy Trust For Rheumatology Research
THE KENNEDY TRUST FOR RHEUMATOLOGY RESEARCH was founded on 1969-10-13 and has its registered office in London. The organisation's status is listed as "Active". The Kennedy Trust For Rheumatology Research 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 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
THE KENNEDY TRUST FOR RHEUMATOLOGY RESEARCH
 
Legal Registered Office
STONE KING LLP
Boundary House
91 Charterhouse Street
London
EC1M 6HR
Other companies in EC1M
 
Previous Names
THE MATHILDA AND TERENCE KENNEDY INSTITUTE OF RHEUMATOLOGY TRUST05/07/2012
Filing Information
Company Number 00963832
Company ID Number 00963832
Date formed 1969-10-13
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 2023-09-30
Account next due 2025-06-30
Latest return 2024-05-09
Return next due 2025-05-23
Type of accounts FULL
Last Datalog update: 2024-05-09 11:35:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE KENNEDY TRUST FOR RHEUMATOLOGY RESEARCH
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 THE KENNEDY TRUST FOR RHEUMATOLOGY RESEARCH

Current Directors
Officer Role Date Appointed
MARGARET SUSAN PRESTON
Company Secretary 2008-10-07
ANDREW PAUL COPE
Director 2014-12-09
NICOLA DAVIES
Director 2006-01-24
JAMES PATRICK LAMERT DAVIS
Director 2007-04-17
MARGARET FLYNN FROST
Director 2011-09-27
JOHN STANLEY HILL GASTON
Director 2000-08-01
STEPHEN TOWNLEY HOLGATE
Director 2013-03-12
RODNEY MAXWELL HORNSTEIN
Director 2005-10-10
JENNIFER JOHNSON
Director 2008-07-15
RAVINDER NATH MAINI
Director 2000-08-01
DAVID RONALD GEORGE PATERSON
Director 2008-07-15
GREGORY PAUL WINTER
Director 2011-09-27
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN RICHARD BATCHELOR
Director 1997-07-16 2014-12-31
COLIN GREENHILL BARNES
Director 1991-05-31 2013-06-12
JOHN TIMOTHY GREEN
Director 1999-07-13 2010-07-31
RICHARD CLIVE BUTLER
Director 1991-05-31 2009-04-07
MARY ALISON GLEN-HAIG
Director 1992-05-06 2009-03-31
COLIN RAYMOND LEY BODEN
Company Secretary 1991-05-31 2008-10-07
OLIVER NAIMBY DAWSON
Director 2001-07-09 2008-07-15
ROGER JOHNSON FENNEY
Director 1991-05-31 2004-05-04
JOHN IRVING BELL
Director 1997-07-16 1998-06-30
BARBARA MARY ANSELL
Director 1991-05-31 1997-07-16
ERIC GEORGE LAPTHORNE BYWATERS
Director 1991-05-31 1997-07-16
PETER WILLIAM MONCKTON COPEMAN
Director 1992-05-06 1997-07-16
FREDERICK SYDNEY DAINTON
Director 1991-05-31 1997-07-16
OLIVER NAIMBY DAWSON
Director 1991-05-31 1997-07-16
PAUL ADRIAN DIEPPE
Director 1993-05-05 1997-07-16
THOMAS DUCKWORTH
Director 1993-05-05 1997-07-16
FRANCIS DUDLEY HART
Director 1991-05-31 1997-07-16
ROGER MALCOLM GREENHALGH
Director 1994-05-04 1997-05-14
JOHN RICHARD BATCHELOR
Director 1991-05-31 1996-07-17
JANE MERIEL GROSVENOR
Director 1991-05-31 1995-06-16
IAN GRIFFITHS
Director 1991-05-31 1993-04-30
MELVILLE ARNOTT
Director 1991-05-31 1992-04-30
JOHN MARTIN DAVENPORT
Director 1991-05-31 1992-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW PAUL COPE COPE CONSULTS LIMITED Director 2009-10-20 CURRENT 2009-10-20 Active
JAMES PATRICK LAMERT DAVIS THE CAYZER TRUST COMPANY LIMITED Director 2012-10-29 CURRENT 2003-12-08 Active
JAMES PATRICK LAMERT DAVIS CAYTRUST FINANCE COMPANY LIMITED Director 2012-10-29 CURRENT 1965-03-31 Active
MARGARET FLYNN FROST ALLIANZ HOME EQUITY INCOME GP 1 LIMITED Director 2018-04-09 CURRENT 2018-04-09 Active
MARGARET FLYNN FROST ALLIANZ UK INFRASTRUCTURE DEBT GP 2 LIMITED Director 2017-05-05 CURRENT 2017-05-05 Active
MARGARET FLYNN FROST ALLIANZ UK INFRASTRUCTURE DEBT GP LIMITED Director 2017-04-24 CURRENT 2014-05-23 Active
JOHN STANLEY HILL GASTON THE FARADAY INSTITUTE FOR SCIENCE AND RELIGION Director 2013-03-01 CURRENT 2013-03-01 Active
STEPHEN TOWNLEY HOLGATE SPARKS CHARITY Director 2018-01-25 CURRENT 1991-08-01 Active - Proposal to Strike off
STEPHEN TOWNLEY HOLGATE GREAT ORMOND STREET HOSPITAL CHILDREN'S CHARITY Director 2018-01-01 CURRENT 2014-12-03 Active
STEPHEN TOWNLEY HOLGATE CANCER RESEARCH UK Director 2014-06-11 CURRENT 2001-11-20 Active
STEPHEN TOWNLEY HOLGATE ASTHMA AND LUNG UK Director 2013-06-30 CURRENT 1984-11-14 Active
STEPHEN TOWNLEY HOLGATE ASTHMA ALLERGY & INFLAMMATION RESEARCH TRUST LTD Director 2009-04-21 CURRENT 2008-12-08 Active
STEPHEN TOWNLEY HOLGATE SYNAIRGEN PLC Director 2004-09-16 CURRENT 2004-09-16 Active
STEPHEN TOWNLEY HOLGATE SYNAIRGEN RESEARCH LIMITED Director 2003-06-10 CURRENT 2003-06-10 Active
RODNEY MAXWELL HORNSTEIN ON PLATFORM LIMITED Director 2013-09-23 CURRENT 2013-09-23 Active
RODNEY MAXWELL HORNSTEIN AEROGILITY LIMITED Director 2009-09-30 CURRENT 2009-09-09 Active
RODNEY MAXWELL HORNSTEIN LOST WAX MEDIA LIMITED Director 2001-01-01 CURRENT 1995-12-08 Dissolved 2014-04-08
GREGORY PAUL WINTER BICYCLE THERAPEUTICS PLC Director 2017-12-04 CURRENT 2017-10-27 Active
GREGORY PAUL WINTER BICYCLETX LIMITED Director 2017-12-04 CURRENT 2017-10-27 Active
GREGORY PAUL WINTER BIOSCEPTRE INTERNATIONAL LIMITED Director 2016-04-27 CURRENT 2013-10-11 Active
GREGORY PAUL WINTER BICYCLERD LIMITED Director 2009-07-21 CURRENT 2009-07-13 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
2024-05-09CONFIRMATION STATEMENT MADE ON 09/05/24, WITH NO UPDATES
2023-12-12APPOINTMENT TERMINATED, DIRECTOR MARGARET FLYNN FROST
2023-10-03DIRECTOR APPOINTED MRS HARSHA PATEL
2023-04-21FULL ACCOUNTS MADE UP TO 30/09/22
2023-03-29Termination of appointment of Susan Margaret Johanson on 2023-03-28
2023-03-29Appointment of Mrs Hazel Fiona Middleton as company secretary on 2023-03-28
2022-06-22APPOINTMENT TERMINATED, DIRECTOR JENNIFER JOHNSON
2022-06-22APPOINTMENT TERMINATED, DIRECTOR JOHN STANLEY HILL GASTON
2022-06-22TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER JOHNSON
2022-05-19CS01CONFIRMATION STATEMENT MADE ON 09/05/22, WITH NO UPDATES
2022-04-06AAFULL ACCOUNTS MADE UP TO 30/09/21
2021-10-15AP01DIRECTOR APPOINTED PROFESSOR TRACY HUSSELL
2021-10-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RONALD GEORGE PATERSON
2021-08-18TM01APPOINTMENT TERMINATED, DIRECTOR RODNEY MAXWELL HORNSTEIN
2021-07-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 009638320001
2021-06-29AP01DIRECTOR APPOINTED MR RICHARD KENNETH PUNT
2021-06-23AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN COOMBE
2021-05-17CS01CONFIRMATION STATEMENT MADE ON 09/05/21, WITH NO UPDATES
2021-04-15AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-03-26TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY PAUL WINTER
2020-09-07RES01ADOPT ARTICLES 07/09/20
2020-09-07MEM/ARTSARTICLES OF ASSOCIATION
2020-07-02AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-05-20CS01CONFIRMATION STATEMENT MADE ON 09/05/20, WITH NO UPDATES
2019-12-11AP03Appointment of Mrs Susan Margaret Johanson as company secretary on 2019-12-11
2019-12-11TM02Termination of appointment of Margaret Susan Preston on 2019-12-11
2019-08-15AD02Register inspection address changed from 26-28 Hammersmith Grove London W6 7BA United Kingdom to One Lyric Square One Lyric Square London W6 0NB
2019-07-02AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-05-09CS01CONFIRMATION STATEMENT MADE ON 09/05/19, WITH NO UPDATES
2019-02-08TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA DAVIES
2019-01-09AP01DIRECTOR APPOINTED MS VICTORIA LOUISE WHITE
2019-01-08AP01DIRECTOR APPOINTED MR MARK STEFANO DIGHERO
2018-12-16TM01APPOINTMENT TERMINATED, DIRECTOR RAVINDER NATH MAINI
2018-10-22AP01DIRECTOR APPOINTED MR EDMUND BUCKLEY
2018-10-17TM01APPOINTMENT TERMINATED, DIRECTOR JAMES PATRICK LAMERT DAVIS
2018-07-06AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-07-06AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-06-12CS01CONFIRMATION STATEMENT MADE ON 09/05/18, WITH NO UPDATES
2017-07-10AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-05-22CS01CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES
2016-08-05AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-06-03AR0109/05/16 ANNUAL RETURN FULL LIST
2015-07-17AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-06-03AR0109/05/15 ANNUAL RETURN FULL LIST
2015-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/15 FROM 16 St. John's Lane London EC1M 4BS
2015-03-20AP01DIRECTOR APPOINTED PROFESSOR ANDREW COPE
2015-01-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RICHARD BATCHELOR
2015-01-02RES01ADOPT ARTICLES 02/01/15
2014-07-08AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-06-05AR0109/05/14 ANNUAL RETURN FULL LIST
2013-06-27AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-06-12TM01APPOINTMENT TERMINATED, DIRECTOR COLIN BARNES
2013-06-07AR0109/05/13 NO MEMBER LIST
2013-06-06AP01DIRECTOR APPOINTED PROFESSOR STEPHEN TOWNLEY HOLGATE
2012-08-14AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2012-08-14AD02SAIL ADDRESS CHANGED FROM: 26-28 HAMMERSMITH GROVE LONDON W6 7BA UNITED KINGDOM
2012-08-14AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2012-08-14AD02SAIL ADDRESS CREATED
2012-08-14AD01REGISTERED OFFICE CHANGED ON 14/08/2012 FROM C/O STONE KING 16 ST. JOHN'S LANE LONDON EC1M 4BS UNITED KINGDOM
2012-07-16MISCCERTIFICATE OF FACT - NAME CORRECTION FROM THE KENNEDY TRUST FOR RHEUMATOLOGY TRUST TO THE KENNEDY TRUST FOR RHEUMATOLOGY RESEARCH
2012-07-16ANNOTATIONOther
2012-07-12RES13NAME CHANGED ACTIONED 18/06/2012
2012-07-12RES01ADOPT ARTICLES 18/06/2012
2012-07-05CERTNMCOMPANY NAME CHANGED THE MATHILDA AND TERENCE KENNEDY INSTITUTE OF RHEUMATOLOGY TRUST CERTIFICATE ISSUED ON 05/07/12
2012-07-05CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/2012 FROM 65 ASPENLEA ROAD HAMMERSMITH LONDON W6 8LH
2012-06-22AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-06-21AR0109/05/12 NO MEMBER LIST
2011-12-06AP01DIRECTOR APPOINTED SIR GREGORY PAUL WINTER
2011-12-06AP01DIRECTOR APPOINTED MRS MARGARET FROST
2011-07-06AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-06-02AR0109/05/11 NO MEMBER LIST
2011-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / NICOLA DAVIES / 01/06/2011
2010-08-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GREEN
2010-06-29AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-05-27AR0109/05/10 NO MEMBER LIST
2009-12-12MEM/ARTSARTICLES OF ASSOCIATION
2009-12-12RES01ALTER ARTICLES 14/07/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID RONALD GEORGE PATERSON / 13/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER JOHNSON / 13/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR RAVINDER NATH MAINI / 13/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RODNEY MAXWELL HORNSTEIN / 13/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN TIMOTHY GREEN / 13/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN STANLEY HILL GASTON / 13/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES PATRICK LAMERT DAVIS / 13/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / NICOLA DAVIES / 13/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR JOHN RICHARD BATCHELOR / 13/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN GREENHILL BARNES / 13/10/2009
2009-10-13CH03SECRETARY'S CHANGE OF PARTICULARS / MARGARET SUSAN PRESTON / 13/10/2009
2009-08-05MISCSEC 519
2009-05-14363aANNUAL RETURN MADE UP TO 09/05/09
2009-05-01AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-04-21288bAPPOINTMENT TERMINATED DIRECTOR RICHARD BUTLER
2009-04-08288bAPPOINTMENT TERMINATED DIRECTOR MARY GLEN-HAIG
2009-04-08288bAPPOINTMENT TERMINATED DIRECTOR BELLA SUNLEY
2009-04-08288bAPPOINTMENT TERMINATED DIRECTOR SIMONE PRENDERGAST
2008-12-09288aDIRECTOR APPOINTED DAVID RONALD GEORGE PATERSON
2008-11-21288aDIRECTOR APPOINTED JENNIFER JOHNSON
2008-11-11288bAPPOINTMENT TERMINATED SECRETARY COLIN BODEN
2008-11-11288aSECRETARY APPOINTED MARGARET SUSAN PRESTON
2008-10-17288bAPPOINTMENT TERMINATE, DIRECTOR OLIVER NAINBY DAWSON LOGGED FORM
2008-07-22288bAPPOINTMENT TERMINATED DIRECTOR OLIVER DAWSON
2008-07-22288bAPPOINTMENT TERMINATED DIRECTOR LOIS SIEFF
2008-07-14AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-05-21363aANNUAL RETURN MADE UP TO 09/05/08
2008-05-21287REGISTERED OFFICE CHANGED ON 21/05/2008 FROM 1 ASPENLEA ROAD HAMMERSMITH LONDON W6 8LH
2007-05-29363sANNUAL RETURN MADE UP TO 09/05/07
2007-05-29288aNEW DIRECTOR APPOINTED
2007-05-02MEM/ARTSMEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72190 - Other research and experimental development on natural sciences and engineering




Licences & Regulatory approval
We could not find any licences issued to THE KENNEDY TRUST FOR RHEUMATOLOGY RESEARCH 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 THE KENNEDY TRUST FOR RHEUMATOLOGY RESEARCH
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of THE KENNEDY TRUST FOR RHEUMATOLOGY RESEARCH's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30

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 THE KENNEDY TRUST FOR RHEUMATOLOGY RESEARCH

Intangible Assets
Patents
We have not found any records of THE KENNEDY TRUST FOR RHEUMATOLOGY RESEARCH registering or being granted any patents
Domain Names
We do not have the domain name information for THE KENNEDY TRUST FOR RHEUMATOLOGY RESEARCH
Trademarks
We have not found any records of THE KENNEDY TRUST FOR RHEUMATOLOGY RESEARCH registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE KENNEDY TRUST FOR RHEUMATOLOGY RESEARCH. 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 (72190 - Other research and experimental development on natural sciences and engineering) as THE KENNEDY TRUST FOR RHEUMATOLOGY RESEARCH are:

OAKLEA LTD. £ 237,880
TRL LIMITED £ 130,521
SGS MIS ENVIRONMENTAL LTD £ 18,077
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 13,354
WILDKNOWLEDGE LTD £ 8,604
FONTENERGY LTD £ 4,300
T-CUBED LTD £ 2,599
MARWELL WILDLIFE £ 1,089
CAMPDEN BRI (CHIPPING CAMPDEN) LIMITED £ 1,000
SITE ANALYTICAL SERVICES LIMITED £ 950
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
Outgoings
Business Rates/Property Tax
No properties were found where THE KENNEDY TRUST FOR RHEUMATOLOGY RESEARCH 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 THE KENNEDY TRUST FOR RHEUMATOLOGY RESEARCH 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 THE KENNEDY TRUST FOR RHEUMATOLOGY RESEARCH 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.