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

THE CAMERON FUND

BMA HOUSE, TAVISTOCK SQUARE, LONDON, WC1H 9JP,
Company Registration Number
00993060
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About The Cameron Fund
THE CAMERON FUND was founded on 1970-10-29 and has its registered office in London. The organisation's status is listed as "Active". The Cameron Fund 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
THE CAMERON FUND
 
Legal Registered Office
BMA HOUSE
TAVISTOCK SQUARE
LONDON
WC1H 9JP
Other companies in WC1H
 
Filing Information
Company Number 00993060
Company ID Number 00993060
Date formed 1970-10-29
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 05/07/2015
Return next due 02/08/2016
Type of accounts SMALL
Last Datalog update: 2024-04-06 22:57:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE CAMERON FUND
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.
Companies with same name THE CAMERON FUND
The following companies were found which have the same name as THE CAMERON FUND. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE CAMERON CHARITABLE TRUST HENSMILL HOUSE 9-13 MANCHESTER ROAD WILMSLOW CHESHIRE SK9 1BQ Active Company formed on the 2008-07-22
THE CAMERON LAND COMPANY LIMITED 27 GREENHILL AVENUE GIFFNOCK GLASGOW STRATHCLYDE G46 6QQ Active Company formed on the 1998-08-24
THE CAMERON JAMES PARTNERSHIP LIMITED 17 LINFORD FORUM, ROCKINGHAM DRIVE LINFORD WOOD MILTON KEYNES BUCKINGHAMSHIRE MK14 6LY Dissolved Company formed on the 2014-03-17
THE CAMERON INSTITUTE 1539 KING STREET EAST PO BOX 28043 CAMBRIDGE Ontario N3H 5N4 Dissolved Company formed on the 2009-01-20
THE CAMERON HIGHLANDERS OF OTTAWA FOUNDATION CARTIER SQUARE DRILL HALL 2 QUEEN ELIZABETH DRIVEWAY OTTAWA Ontario K2P 2H9 Active Company formed on the 1996-02-05
THE CAMERON CLUB OF STATEN ISLAND, INC. ISLAND, INC., S. LEOTTA POB 33 STATEN ISLAND NY 10305 Active Company formed on the 1930-08-21
THE CAMERON FAMILY LIMITED PARTNERSHIP 48 MAIN ST. Suffolk SAYVILLE NY 11782 Active Company formed on the 1998-03-31
THE CAMERON FIRM, LLC 1214 W BOSTON POST RD #161 Kings MAMARONECK NY 10543 Active Company formed on the 2008-05-01
THE CAMERON GROUP, LLC 1420 KENTUCKY ST BELLINGHAM WA 98226 Dissolved Company formed on the 1997-07-15
THE CAMERON CENTER, LLC 190 FAIRWAY DR SEQUIM WA 98382 Dissolved Company formed on the 2001-08-14
THE CAMERON BUILDING L.L.C. 19103 NE 84TH AVE BATTLE GROUND WA 986040000 Dissolved Company formed on the 2009-12-28
THE CAMERON DOLLAR LIMITED LIABILITY COMPANY 100 S KING ST STE 400 SEATTLE WA 98104 Dissolved Company formed on the 2010-04-30
THE CAMERON COLLECTIVE, LLC 7014 13TH AVENUE, SUITE 202 Kings BROOKLYN NY 11228 Active Company formed on the 2015-06-24
The Cameron Collector, LLC 6480 Mesedge Drive Colorado Springs CO 80919 Delinquent Company formed on the 2007-12-05
THE CAMERON PUBLIC HOUSE LTD 408 QUEEN ST W TORONTO, ON Ontario M5V 2A7 Active Company formed on the 2011-03-23
The Cameron Foundation 228 SOUTH SYCAMORE ST PETERSBURG VA 23803 Active Company formed on the 2003-03-10
The Cameron K. Gallagher Memorial Foundation 9700 GAYTON ROAD HENRICO VA 23238 Active Company formed on the 2014-03-24
THE CAMERON GROUP INC. Ontario Unknown
THE CAMERON COMPANY, LLC. 8931 SYCAMORE TRAIL - SYLVANIA OH 43560 Active Company formed on the 2005-10-06
THE CAMERON BUILDING, INC. 300 MADISON AVE., #1100 - TOLEDO OH 43604 Active Company formed on the 2013-12-26

Company Officers of THE CAMERON FUND

Current Directors
Officer Role Date Appointed
ADRIAN CHARLES MUMFORD
Company Secretary 2018-07-01
HELENA AMEY
Director 2015-05-21
CHARLES JOHN BRETT
Director 2012-11-01
RICHARD MICHAEL BROWN
Director 2011-07-28
GARY DENNIS CALVER
Director 2008-02-28
EUGENE DOMINICK MARTIN DEENY
Director 2009-10-09
DENISE MUTINTA GLOVER
Director 2016-05-20
ANTHONY GREWAL
Director 2016-05-20
ROBERT ALAN INGLES
Director 2015-05-21
TERRY MARTIN JOHN
Director 2013-10-24
STEPHEN PAUL LINTON
Director 2007-06-14
SIMON RICHARD LOCKETT
Director 2015-05-21
WILLIAM MCALPINE
Director 2018-05-03
SHEENA MILNE
Director 2007-06-14
DOUGLAS ANDREW MOEDERLE-LUMB
Director 2015-05-21
SEAN THOMAS PHELAN
Director 2017-06-01
ANDREW FRANCIS RODGETT
Director 2012-05-23
OLIVER DOMINIC STARR
Director 2017-06-01
IAN STEWART WINTERTON
Director 2010-06-10
DAVID GEORGE WRIGLEY
Director 2009-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID RICHARD HARRIS
Company Secretary 2006-10-23 2018-07-01
ROGER GEOFFREY CHAPMAN
Director 2005-06-16 2017-06-01
MOYA FRANCES DUFFY
Director 2000-06-14 2017-06-01
DAVID STANLEY BROWNBRIDGE
Director 2006-06-15 2015-05-21
ROBERT IAN BUTTON
Director 1999-06-24 2011-06-10
ALAN MARTIN DAVISON
Director 1995-06-21 2010-06-10
MARGARET GILCHRIST ANDERSON
Director 1999-06-24 2007-06-14
LINDA DLUSKA MIZIURA
Company Secretary 2001-12-03 2006-10-22
JOHN GEOFREY BALL
Director 2004-06-17 2006-06-15
EWEN CRIGHTON BRAMWELL
Director 1991-07-05 2005-07-05
JOHN HOPE CARLTON
Director 1996-06-12 2005-06-16
DAVID JOHN DUNCAN FARROW
Director 1991-07-05 2002-06-19
JOHANN MARTIN
Company Secretary 1991-07-05 2001-12-31
ALAN DAVID COLE
Director 1991-07-05 1999-06-24
JOHN CALLANDER
Director 1992-06-25 1998-10-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EUGENE DOMINICK MARTIN DEENY ARC HEALTHY LIVING CENTRE LIMITED Director 2015-09-22 CURRENT 2000-11-15 Active
DENISE MUTINTA GLOVER SKEGBY FAMILY MEDICAL SERVICES LIMITED Director 2016-08-03 CURRENT 2016-07-29 Liquidation
WILLIAM MCALPINE AYRSHIRE AND ARRAN LOCAL MEDICAL COMMITTEE LIMITED Director 2018-01-05 CURRENT 2018-01-05 Active
DOUGLAS ANDREW MOEDERLE-LUMB GPDF LIMITED Director 2015-09-17 CURRENT 1980-07-18 Active
DOUGLAS ANDREW MOEDERLE-LUMB YOR LOCAL MEDICAL COMMITTEE LIMITED Director 2007-08-21 CURRENT 2007-08-21 Active
ANDREW FRANCIS RODGETT MAROCH HEALTHCARE LIMITED Director 1994-04-27 CURRENT 1993-10-18 Active
IAN STEWART WINTERTON FREEMAN CLINICS LIMITED Director 2014-09-16 CURRENT 2007-08-01 Liquidation
DAVID GEORGE WRIGLEY ASH TREES HOLDINGS (CARNFORTH) LIMITED Director 2017-03-15 CURRENT 2017-03-15 Active
DAVID GEORGE WRIGLEY ASH TREES (HEALTHCARE) LIMITED Director 2008-03-03 CURRENT 2005-08-10 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
2024-05-17Memorandum articles filed
2024-05-10APPOINTMENT TERMINATED, DIRECTOR RICHARD MICHAEL BROWN
2024-05-10APPOINTMENT TERMINATED, DIRECTOR GARY DENNIS CALVER
2024-05-10APPOINTMENT TERMINATED, DIRECTOR DURAI RAJ JAWAHAR
2024-05-10DIRECTOR APPOINTED DR CAROLINE RICKARD
2024-05-10DIRECTOR APPOINTED DR ROBERT LUIGI MORLEY
2024-03-30SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23
2023-07-10CONFIRMATION STATEMENT MADE ON 05/07/23, WITH NO UPDATES
2023-05-23Memorandum articles filed
2023-05-23Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-05-20SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-04-13APPOINTMENT TERMINATED, DIRECTOR DOUGLAS ANDREW MOEDERLE-LUMB
2022-07-14CS01CONFIRMATION STATEMENT MADE ON 05/07/22, WITH NO UPDATES
2022-07-05APPOINTMENT TERMINATED, DIRECTOR ANTHONY GREWAL
2022-07-05TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY GREWAL
2022-06-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-09-06RES01ADOPT ARTICLES 06/09/21
2021-09-06MEM/ARTSARTICLES OF ASSOCIATION
2021-08-17AP01DIRECTOR APPOINTED DR DURAI RAJ JAWAHAR
2021-08-16AP01DIRECTOR APPOINTED DR SARAH FRANCES RANN
2021-08-16TM01APPOINTMENT TERMINATED, DIRECTOR HELENA AMEY
2021-07-06CS01CONFIRMATION STATEMENT MADE ON 05/07/21, WITH NO UPDATES
2021-04-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-03-30TM01APPOINTMENT TERMINATED, DIRECTOR DENISE MUTINTA GLOVER
2021-02-12TM01APPOINTMENT TERMINATED, DIRECTOR IAIN KENNEDY
2020-10-15AP01DIRECTOR APPOINTED DR SIMON JOHN PARKINSON
2020-10-15TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ALAN INGLES
2020-09-28RES01ADOPT ARTICLES 28/09/20
2020-08-25MEM/ARTSARTICLES OF ASSOCIATION
2020-08-14AP01DIRECTOR APPOINTED DR WILLIAM ARNOLD MCDOWELL
2020-08-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GEORGE WRIGLEY
2020-07-06CS01CONFIRMATION STATEMENT MADE ON 05/07/20, WITH NO UPDATES
2020-05-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-05-15TM01APPOINTMENT TERMINATED, DIRECTOR EUGENE DOMINICK MARTIN DEENY
2019-12-05AP01DIRECTOR APPOINTED DR ZOE JANE NORRIS
2019-07-08CS01CONFIRMATION STATEMENT MADE ON 05/07/19, WITH NO UPDATES
2019-06-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-05-22AP01DIRECTOR APPOINTED DR VERNON HAROLD NEEDHAM
2019-05-22TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PAUL LINTON
2019-03-19AP01DIRECTOR APPOINTED DR IAIN KENNEDY
2019-03-19AP03Appointment of Mrs Jill Rowlinson as company secretary on 2019-03-19
2019-03-19TM02Termination of appointment of Adrian Charles Mumford on 2019-01-01
2018-08-14CS01CONFIRMATION STATEMENT MADE ON 05/07/18, WITH NO UPDATES
2018-07-03AP03Appointment of Mr Adrian Charles Mumford as company secretary on 2018-07-01
2018-07-03AP01DIRECTOR APPOINTED DR WILLIAM MCALPINE
2018-07-03TM02Termination of appointment of David Richard Harris on 2018-07-01
2018-05-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-11-09TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SCOTT THOMSON
2017-08-15RES01ADOPT ARTICLES 15/08/17
2017-07-12CS01CONFIRMATION STATEMENT MADE ON 05/07/17, WITH NO UPDATES
2017-06-07AP01DIRECTOR APPOINTED DR OLIVER DOMINIC STARR
2017-06-06TM01APPOINTMENT TERMINATED, DIRECTOR MOYA DUFFY
2017-06-06TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY GRAHAM
2017-06-06TM01APPOINTMENT TERMINATED, DIRECTOR ROGER CHAPMAN
2017-06-06AP01DIRECTOR APPOINTED DR SEAN THOMAS PHELAN
2017-05-22AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-07-05CS01CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES
2016-07-01AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-22AP01DIRECTOR APPOINTED DR DENISE MUTINTA GLOVER
2016-06-22AP01DIRECTOR APPOINTED DR ANTHONY GREWAL
2016-06-22TM01APPOINTMENT TERMINATED, DIRECTOR GERALDINE HEARN
2016-06-22TM01APPOINTMENT TERMINATED, DIRECTOR ELEANOR SCOTT
2016-05-31RES01ADOPT ARTICLES 20/05/2016
2015-08-21AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-20AR0105/07/15 NO MEMBER LIST
2015-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/2015 FROM TAVISTOCK HOUSE NORTH TAVISTOCK SQUARE LONDON WC1H 9HR
2015-07-06AP01DIRECTOR APPOINTED DR HELENA AMEY
2015-06-19AP01DIRECTOR APPOINTED DR ROBERT ALAN INGLES
2015-06-19AP01DIRECTOR APPOINTED DR DOUGLAS ANDREW MOEDERLE-LUMB
2015-06-19AP01DIRECTOR APPOINTED DR SIMON RICHARD LOCKETT
2015-06-19TM01APPOINTMENT TERMINATED, DIRECTOR DONALD RICHARDSON
2015-06-19TM01APPOINTMENT TERMINATED, DIRECTOR DURAIRAJ JAWAHAR
2015-06-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BROWNBRIDGE
2015-06-19TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GIVANS
2014-07-08AR0105/07/14 NO MEMBER LIST
2014-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DR GARY DENNIS CALVER / 14/01/2014
2014-06-12AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-12-02AP01DIRECTOR APPOINTED DR TERRY MARTIN JOHN
2013-07-25AR0105/07/13 NO MEMBER LIST
2013-07-24TM01APPOINTMENT TERMINATED, DIRECTOR FIONA MARSHALL
2013-05-22AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/2013 FROM TAVISTOCK HOUSE NORTH TAVISTOCK SQUARE LONDON WC1H 9HR
2012-12-05AP01DIRECTOR APPOINTED DR CHARLES JOHN BRETT
2012-07-26AR0105/07/12 NO MEMBER LIST
2012-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DR GARY DENNIS CALVER / 05/07/2012
2012-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID STANLEY BROWNBRIDGE / 05/07/2012
2012-06-19AP01DIRECTOR APPOINTED DR ANDREW FRANCIS RODGETT
2012-05-31TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ROCYN JONES
2012-05-01AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-08-19AP01DIRECTOR APPOINTED DOCTOR RICHARD MICHAEL BROWN
2011-08-10AP01DIRECTOR APPOINTED DR ANDREW SCOTT THOMSON
2011-07-13AR0105/07/11 NO MEMBER LIST
2011-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN ROCYN JONES / 31/01/2011
2011-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DR DONALD ARTHUR RICHARDSON / 31/01/2011
2011-07-11CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID RICHARD HARRIS / 28/10/2010
2011-06-13TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BUTTON
2011-06-07AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-08-20AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-20AR0105/07/10 NO MEMBER LIST
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ELEANOR SCOTT / 05/07/2010
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN ROCYN JONES / 05/07/2010
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DR DONALD ARTHUR RICHARDSON / 05/07/2010
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DR SHEENA MILNE / 05/07/2010
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DR STEPHEN PAUL LINTON / 05/07/2010
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DR GERALDINE MAY HEARN / 05/07/2010
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DR GREGORY IAN GRAHAM / 05/07/2010
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ROBERT JOHN GIVANS / 05/07/2010
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MOYA FRANCES DUFFY / 05/07/2010
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ROGER GEOFFREY CHAPMAN / 05/07/2010
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DR GARY DENNIS CALVER / 04/07/2010
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID STANLEY BROWNBRIDGE / 04/07/2010
2010-06-21AP01DIRECTOR APPOINTED DR IAN STEWART WINTERTON
2010-06-18TM01APPOINTMENT TERMINATED, DIRECTOR ALAN DAVISON
2009-11-30AP01DIRECTOR APPOINTED DR DAVID GEORGE WRIGLEY
2009-11-13AP01DIRECTOR APPOINTED DR EUGENE DEENY
2009-08-18363aANNUAL RETURN MADE UP TO 05/07/09
2009-08-18287REGISTERED OFFICE CHANGED ON 18/08/2009 FROM TAVISTOCK HOUSE NORTH TAVISTOCK SQUARE LONDON WC1H 9HR
2009-08-08AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-15363aANNUAL RETURN MADE UP TO 05/07/08
2009-06-15RES01ADOPT MEM AND ARTS 11/06/2009
2008-08-06AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-04363aANNUAL RETURN MADE UP TO 26/05/08
2008-06-04288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERT BUTTON / 11/01/2008
2008-04-01288aDIRECTOR APPOINTED DR GARY DENNIS CALVER
2007-09-11288aNEW DIRECTOR APPOINTED
2007-08-08AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-27288aNEW DIRECTOR APPOINTED
2007-07-25288aNEW DIRECTOR APPOINTED
2007-07-23288aNEW DIRECTOR APPOINTED
2007-07-19363sANNUAL RETURN MADE UP TO 26/05/07
2007-06-27288bDIRECTOR RESIGNED
2007-04-12288aNEW SECRETARY APPOINTED
2007-04-12288bSECRETARY RESIGNED
2006-07-25288aNEW DIRECTOR APPOINTED
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 THE CAMERON FUND 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 CAMERON FUND
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE CAMERON FUND 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 THE CAMERON FUND

Intangible Assets
Patents
We have not found any records of THE CAMERON FUND registering or being granted any patents
Domain Names
We do not have the domain name information for THE CAMERON FUND
Trademarks
We have not found any records of THE CAMERON FUND registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE CAMERON FUND. 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 THE CAMERON FUND 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 THE CAMERON FUND 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 CAMERON FUND 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 CAMERON FUND 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.