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

THE MOUNT CAMPHILL COMMUNITY LIMITED

THE MOUNT, THE MOUNT CAMPHILL COMMUNITY, FAIRCROUCH LANE, WADHURST, E SUSSEX, TN5 6PT,
Company Registration Number
01004194
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About The Mount Camphill Community Ltd
THE MOUNT CAMPHILL COMMUNITY LIMITED was founded on 1971-03-09 and has its registered office in Faircrouch Lane, Wadhurst. The organisation's status is listed as "Active". The Mount Camphill Community 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
THE MOUNT CAMPHILL COMMUNITY LIMITED
 
Legal Registered Office
THE MOUNT
THE MOUNT CAMPHILL COMMUNITY
FAIRCROUCH LANE, WADHURST
E SUSSEX
TN5 6PT
Other companies in TN5
 
Charity Registration
Charity Number 307027
Charity Address THE MOUNT, FAIRCROUCH LANE, WADHURST, TN5 6PT
Charter THE CHARITY IS PART OF THE ASSOCIATION OF CAMPHILL COMMUNITIES AND WAS ESTABLISHED SPECIFICALLY DEDICATED TO SERVING THE NEEDS OF YOUNG PEOPLE WITH LEARNING DIFFICULTIES OVER THE AGE OF 16, IN THEIR TRANSITION TO ADULTHOOD BY CREATING COMMUNITY THROUGH LIVING, LEARNING AND WORKING. THE MOUNT IS GUIDED BY THE PRINCIPLES OF DR KARL KONIG, AND IS BASED ON ANTHROPOSOPHY INSPIRED BY RUDOLF STEINER.
Filing Information
Company Number 01004194
Company ID Number 01004194
Date formed 1971-03-09
Country 
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 23/10/2015
Return next due 20/11/2016
Type of accounts SMALL
Last Datalog update: 2024-05-05 16:36:27
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 THE MOUNT CAMPHILL COMMUNITY LIMITED

Current Directors
Officer Role Date Appointed
PETER STEWART BATESON
Director 2016-12-14
STEPHEN FRANCIS BRIAULT
Director 2011-10-12
VIRGINIA CHARLOTTE IBBOTT
Director 2013-12-03
JO-ANNE KING
Director 2009-09-30
ALASTAIR PATERSON
Director 2013-05-08
HELLENA JANE PHILLIPS BARNETT
Director 2012-05-09
BRIGITTE VAN ROOIJ
Director 2017-12-06
Previous Officers
Officer Role Date Appointed Date Resigned
DIANE JEANETTE HUME
Company Secretary 2010-05-25 2017-12-01
MICHAEL COLLINS
Director 2010-01-04 2016-12-14
THOMAS CHRISTOPHER LEONARD
Director 2003-07-02 2014-09-23
SIMON HENRY BLAXLAND DE LANGE
Director 2004-04-01 2013-09-30
ELAINE LESLEY BRADLEY
Director 2010-01-04 2013-02-05
JULIA MARGARET DIXON
Director 2004-04-01 2012-10-03
PAUL MALCOLM COBLEY
Director 2007-06-20 2011-10-12
BRIGHID MARGARET SOUTHWELL
Company Secretary 2007-02-07 2010-05-19
RAYMOND JOHN HUGHES
Director 2010-02-24 2010-05-19
ANDREW MCDOUGALL
Director 2007-02-07 2010-05-19
IRMTRAUT JOHANNA BAKER
Director 1992-03-05 2010-01-29
ALAN REGINALD HUNTER KARN
Company Secretary 2004-04-01 2007-02-07
BJARTE HAUGEN
Director 1995-11-09 2007-02-07
JOHN PHILIP GODWOOD
Director 2000-11-09 2005-09-22
DAVID LEONARD JAMES
Director 1992-03-05 2004-11-18
MICHAEL LAUPPE
Director 1991-10-23 2004-11-18
PIET BLOK
Company Secretary 1995-11-09 2004-04-01
CHRISTOPHER JOHN BECKETT
Director 1995-11-09 2003-11-20
JULIA MARGERET DIXON
Director 1998-03-05 2002-03-26
GILLIAN MARY BRAND
Director 1991-10-23 2001-11-15
CYNTHIA HART
Director 1991-10-23 2001-11-15
ANKER PEDERSEN
Director 1998-03-05 1999-11-02
AUDREY JOY MITCHELL
Director 1995-11-09 1997-07-03
WILLIAM FRANCIS MEDHURST
Director 1991-10-23 1996-11-07
MICHAEL JOHN HAILEY
Company Secretary 1991-10-23 1995-11-09
GERDA BLOK
Director 1992-03-05 1995-11-09
JOHN MARDON OSBORNE
Director 1991-10-23 1994-11-20
WILLIS IDE COMBS
Director 1991-10-23 1993-11-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN FRANCIS BRIAULT EMERSON COLLEGE ENTERPRISES LIMITED Director 2016-12-21 CURRENT 2016-12-21 Active
STEPHEN FRANCIS BRIAULT PIXTON PARK ASSOCIATION LTD Director 2014-11-19 CURRENT 2014-11-19 Active
STEPHEN FRANCIS BRIAULT 7454430 LIMITED Director 2010-11-29 CURRENT 2010-11-29 Active - Proposal to Strike off
STEPHEN FRANCIS BRIAULT LANDING POINT LTD Director 2006-02-21 CURRENT 2006-02-21 Active
STEPHEN FRANCIS BRIAULT RUBICON ASSOCIATES LIMITED Director 1991-12-30 CURRENT 1981-12-11 Dissolved 2018-07-10
VIRGINIA CHARLOTTE IBBOTT MANENTI'S CHELSEA STUDIOS LIMITED Director 2010-12-12 CURRENT 1992-03-13 Active
JO-ANNE KING GREEN TRACKS ENTERPRISE LTD Director 2008-06-16 CURRENT 2008-06-16 Active
ALASTAIR PATERSON KENTLANDS LIMITED Director 2008-10-01 CURRENT 2008-10-01 Dissolved 2014-11-25

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
2024-05-24APPOINTMENT TERMINATED, DIRECTOR GERALDENE ANN CLARE STEADMAN
2024-04-20SMALL COMPANY ACCOUNTS MADE UP TO 31/07/23
2024-01-29STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2023-10-25DIRECTOR APPOINTED MR WILLIAM NEWELL TAYLOR
2023-04-27SMALL COMPANY ACCOUNTS MADE UP TO 31/07/22
2022-10-24CS01CONFIRMATION STATEMENT MADE ON 23/10/22, WITH NO UPDATES
2022-08-09TM01APPOINTMENT TERMINATED, DIRECTOR VIRGINIA CHARLOTTE IBBOTT
2022-06-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/21
2021-11-04CS01CONFIRMATION STATEMENT MADE ON 23/10/21, WITH NO UPDATES
2021-08-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/20
2021-05-17AP01DIRECTOR APPOINTED MR ANDREW VESTRINI
2021-05-11TM01APPOINTMENT TERMINATED, DIRECTOR BRIGITTE VAN ROOIJ
2020-10-23CS01CONFIRMATION STATEMENT MADE ON 23/10/20, WITH NO UPDATES
2020-10-23TM01APPOINTMENT TERMINATED, DIRECTOR JO-ANNE KING
2020-05-19AAFULL ACCOUNTS MADE UP TO 31/07/19
2020-05-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2020-01-07AP01DIRECTOR APPOINTED MRS GERALDENE ANN CLARE STEADMAN
2019-10-23CS01CONFIRMATION STATEMENT MADE ON 23/10/19, WITH NO UPDATES
2019-06-20AAMDAmended full accounts made up to 2018-07-31
2019-05-07AAFULL ACCOUNTS MADE UP TO 31/07/18
2019-04-05AP01DIRECTOR APPOINTED MR PHILIPPE MARC MARIE MAZAS
2018-12-20TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR PATERSON
2018-10-31CS01CONFIRMATION STATEMENT MADE ON 23/10/18, WITH NO UPDATES
2018-10-31CH01Director's details changed for Mr Alastair Paterson on 2018-10-23
2018-10-31TM01APPOINTMENT TERMINATED, DIRECTOR HELLENA JANE PHILLIPS BARNETT
2018-05-23AP01DIRECTOR APPOINTED MRS BRIGITTE VAN ROOIJ
2018-05-10AAFULL ACCOUNTS MADE UP TO 31/07/17
2018-01-19TM02Termination of appointment of Diane Jeanette Hume on 2017-12-01
2017-10-25CS01CONFIRMATION STATEMENT MADE ON 23/10/17, WITH UPDATES
2017-06-19TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL COLLINS
2017-06-19AP01DIRECTOR APPOINTED MR PETER STEWART BATESON
2017-03-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 010041940005
2017-01-04AAFULL ACCOUNTS MADE UP TO 31/07/16
2016-11-04CS01CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES
2016-10-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-10-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-09-27TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH JANE PLUSS
2016-09-27MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1
2016-09-27MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2
2016-09-27MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1
2016-09-27MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1
2016-07-27AA01Current accounting period extended from 05/04/16 TO 31/07/16
2015-11-18AR0123/10/15 ANNUAL RETURN FULL LIST
2015-10-17AAFULL ACCOUNTS MADE UP TO 31/03/15
2014-11-21AR0123/10/14 NO MEMBER LIST
2014-11-21TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS LEONARD
2014-10-10AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-08-12AP01DIRECTOR APPOINTED MRS DEBORAH JANE PLUSS
2014-02-26AP01DIRECTOR APPOINTED MS VIRGINIA CHARLOTTE IBBOTT
2013-11-20AR0123/10/13 NO MEMBER LIST
2013-11-01AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-10-04TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES REYNOLDS
2013-10-04TM01APPOINTMENT TERMINATED, DIRECTOR SIMON BLAXLAND DE LANGE
2013-05-16TM01APPOINTMENT TERMINATED, DIRECTOR ELAINE BRADLEY
2013-05-16AP01DIRECTOR APPOINTED MR ALASDAIR PATERSON
2012-11-23AR0123/10/12 NO MEMBER LIST
2012-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS CHRISTOPHER LEONARD / 01/10/2012
2012-10-10AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-05TM01APPOINTMENT TERMINATED, DIRECTOR JULIA DIXON
2012-08-29AP01DIRECTOR APPOINTED MRS HELLENA JANE PHILLIPS BARNETT
2011-11-22AR0123/10/11 NO MEMBER LIST
2011-10-21AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-10-14AP01DIRECTOR APPOINTED MR STEPHEN FRANCIS BRIAULT
2011-10-13TM01APPOINTMENT TERMINATED, DIRECTOR PAUL COBLEY
2010-11-19AR0123/10/10 NO MEMBER LIST
2010-11-19TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH WRIGHT
2010-10-07AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-05-25AP03SECRETARY APPOINTED MRS DIANE JEANETTE HUME
2010-05-20TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MCDOUGALL
2010-05-19TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MCDOUGALL
2010-05-19TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND HUGHES
2010-05-19TM02APPOINTMENT TERMINATED, SECRETARY BRIGHID SOUTHWELL
2010-02-25AP01DIRECTOR APPOINTED MR MICHAEL COLLINS
2010-02-24AP01DIRECTOR APPOINTED MR RAYMOND JOHN HUGHES
2010-02-24TM01APPOINTMENT TERMINATED, DIRECTOR HENRIE VAN ROOIJ
2010-02-08AP01DIRECTOR APPOINTED ELAINE LESLEY BRADLEY
2010-02-03TM01APPOINTMENT TERMINATED, DIRECTOR IRMTRAUT BAKER
2009-12-01AR0123/10/09 NO MEMBER LIST
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANN WRIGHT / 25/11/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / HENRIE VAN ROOIJ / 25/11/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES REYNOLDS / 25/11/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MCDOUGALL / 25/11/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS CHRISTOPHER LEONARD / 25/11/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIA MARGARET DIXON / 25/11/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL MALCOLM COBLEY / 25/11/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON BLAXLAND DE LANGE / 25/11/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS IRMTRAUT JOHANNA BAKER / 25/11/2009
2009-10-06AP01DIRECTOR APPOINTED JO ANNE KING
2009-10-06AAFULL ACCOUNTS MADE UP TO 31/03/09
2008-11-11363aANNUAL RETURN MADE UP TO 23/10/08
2008-09-25AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-05-06395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4
2008-04-26395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-04-26395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2007-11-27363aANNUAL RETURN MADE UP TO 23/10/07
2007-11-27287REGISTERED OFFICE CHANGED ON 27/11/07 FROM: THE MOUNT, WADHURST, SUSSEX TN5 6PT
2007-11-06AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-09-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-07-06288aNEW DIRECTOR APPOINTED
2007-07-06288aNEW DIRECTOR APPOINTED
2007-06-04288aNEW DIRECTOR APPOINTED
2007-06-04288aNEW DIRECTOR APPOINTED
2007-03-10288bDIRECTOR RESIGNED
2007-02-21288bSECRETARY RESIGNED
2007-02-21288aNEW SECRETARY APPOINTED
2007-02-21288bDIRECTOR RESIGNED
2007-02-13AAFULL ACCOUNTS MADE UP TO 31/03/06
1989-09-26Company name changed mount school wadhurst (sussex) l imited (the)\certificate issued on 27/09/89
1989-09-26Company name changed\certificate issued on 26/09/89
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education n.e.c.

87 - Residential care activities
872 - Residential care activities for learning disabilities, mental health and substance abuse
87200 - Residential care activities for learning difficulties, mental health and substance abuse

87 - Residential care activities
879 - Other residential care activities
87900 - Other residential care activities n.e.c.


Licences & Regulatory approval
We could not find any licences issued to THE MOUNT CAMPHILL COMMUNITY 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 THE MOUNT CAMPHILL COMMUNITY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-03-08 Outstanding ANNE CAROLINE RAMM
LEGAL MORTGAGE 2008-04-26 Outstanding TRIODOS BANK NV
LEGAL CHARGE 2008-04-26 Outstanding THE CAMPHILL VILLAGE TRUST LIMITED
LEGAL MORTGAGE 1978-11-24 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1977-11-17 Satisfied REV J. F. MORRIS
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

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 MOUNT CAMPHILL COMMUNITY LIMITED

Intangible Assets
Patents
We have not found any records of THE MOUNT CAMPHILL COMMUNITY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE MOUNT CAMPHILL COMMUNITY LIMITED
Trademarks
We have not found any records of THE MOUNT CAMPHILL COMMUNITY LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with THE MOUNT CAMPHILL COMMUNITY LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Kent County Council 2016-5 GBP £54,557
Kent County Council 2016-2 GBP £54,557 Agency and Contracted Services
Kent County Council 2015-10 GBP £109,114 Agency and Contracted Services
Kent County Council 2015-7 GBP £7,323 Voluntary Associations
Kent County Council 2015-6 GBP £18,466 Voluntary Associations
Kent County Council 2015-5 GBP £88,090 Agency and Contracted Services
London Borough of Southwark 2015-3 GBP £10,638
Kent County Council 2015-2 GBP £74,400 Agency and Contracted Services
London Borough of Wandsworth 2015-2 GBP £19,667 ENABLERS/EDUCATION FEES
West Sussex County Council 2015-2 GBP £14,660 Ad-Hoc Accommodation
Kent County Council 2015-1 GBP £12,417 Voluntary Associations
Kent County Council 2014-12 GBP £7,959 Voluntary Associations
Kent County Council 2014-11 GBP £13,610 Voluntary Associations
London Borough of Lewisham 2014-10 GBP £83,505 PAYMENT TO OTHER ESTABLISHMENTS - GENERAL
Wandsworth Council 2014-10 GBP £19,667
London Borough of Wandsworth 2014-10 GBP £19,667 ENABLERS/EDUCATION FEES
Windsor and Maidenhead Council 2014-10 GBP £12,786
Kent County Council 2014-10 GBP £87,215 Agency and Contracted Services
Wandsworth Council 2014-7 GBP £19,667
London Borough of Wandsworth 2014-7 GBP £19,667 ENABLERS/EDUCATION FEES
East Sussex County Council 2014-6 GBP £22,070
London Borough of Brent 2014-6 GBP £42,319
Windsor and Maidenhead Council 2014-6 GBP £16,855
Windsor and Maidenhead Council 2014-5 GBP £33,710
Hampshire County Council 2014-5 GBP £14,573 Payments to Other Establishments
Lewisham Council 2014-5 GBP £15,283
Kent County Council 2014-4 GBP £143,850 Agency and Contracted Services
Wandsworth Council 2014-4 GBP £19,667
London Borough of Wandsworth 2014-4 GBP £19,667 ENABLERS/EDUCATION FEES
Lewisham Council 2014-4 GBP £12,552
London Borough of Brent 2014-3 GBP £42,319
Lewisham Council 2014-3 GBP £68,796
Kent County Council 2014-1 GBP £143,850 Agency and Contracted Services
Wandsworth Council 2014-1 GBP £10,614
London Borough of Wandsworth 2014-1 GBP £10,614 ENABLERS/EDUCATION FEES
Hampshire County Council 2014-1 GBP £14,573 Payments To Independent and Voluntary
Lewisham Council 2014-1 GBP £14,644
East Sussex County Council 2013-12 GBP £27,145
Wandsworth Council 2013-12 GBP £9,053
London Borough of Wandsworth 2013-12 GBP £9,053 ENABLERS/EDUCATION FEES
Lewisham Council 2013-11 GBP £27,280
Hampshire County Council 2013-10 GBP £20,626 Purch Care-Indep Sector
Kent County Council 2013-10 GBP £143,850 Agency and Contracted Services
Lewisham Council 2013-7 GBP £7,757
Surrey County Council 2013-6 GBP £11,089
Kent County Council 2013-6 GBP £94,081 Voluntary Associations
Windsor and Maidenhead Council 2013-5 GBP £1,392
Wandsworth Council 2013-5 GBP £10,989
London Borough of Wandsworth 2013-5 GBP £10,989 ENABLERS/EDUCATION FEES
Kent County Council 2013-5 GBP £73,984 Voluntary Associations
Kent County Council 2013-4 GBP £44,134 Voluntary Associations
Hampshire County Council 2013-3 GBP £5,496 Purch Care-Indep Sector
Kent County Council 2013-3 GBP £7,131 Voluntary Associations
Lewisham Council 2013-3 GBP £7,137
Kent County Council 2013-2 GBP £11,866 Voluntary Associations
Windsor and Maidenhead Council 2013-2 GBP £1,280
Wandsworth Council 2013-2 GBP £10,989
London Borough of Wandsworth 2013-2 GBP £10,989 ENABLERS/EDUCATION FEES
Royal Borough of Windsor & Maidenhead 2013-2 GBP £1,280
Wandsworth Council 2012-12 GBP £10,989
London Borough of Wandsworth 2012-12 GBP £10,989 ENABLERS/EDUCATION FEES
Kent County Council 2012-11 GBP £12,423 Voluntary Associations
Lewisham Council 2012-11 GBP £8,688
Windsor and Maidenhead Council 2012-10 GBP £1,559
Royal Borough of Windsor & Maidenhead 2012-10 GBP £1,559
Windsor and Maidenhead Council 2012-8 GBP £4,230
Royal Borough of Windsor & Maidenhead 2012-8 GBP £4,230
Oxfordshire County Council 2012-7 GBP £1,816 Balance Sheet General
Hampshire County Council 2012-6 GBP £5,496 Purch Care-Indep Sector
Oxfordshire County Council 2012-6 GBP £3,027 Balance Sheet General
Oxfordshire County Council 2012-5 GBP £3,128 Balance Sheet General
Oxfordshire County Council 2012-4 GBP £3,027 Balance Sheet General
Oxfordshire County Council 2012-3 GBP £3,128 Balance Sheet General
Oxfordshire County Council 2012-2 GBP £2,926 Balance Sheet General
Hampshire County Council 2012-2 GBP £5,702
Oxfordshire County Council 2012-1 GBP £3,128 Balance Sheet General
Kent County Council 2012-1 GBP £54,564 Voluntary Associations
Oxfordshire County Council 2011-12 GBP £3,128 Balance Sheet General
Oxfordshire County Council 2011-11 GBP £3,027 Balance Sheet General
Hampshire County Council 2011-11 GBP £713 Purch Care-Indep Sector
Hampshire County Council 2011-10 GBP £7,765 Independent Client Conts
Oxfordshire County Council 2011-10 GBP £3,128 Balance Sheet General
Oxfordshire County Council 2011-9 GBP £3,027 Balance Sheet General
Oxfordshire County Council 2011-8 GBP £4,440 Balance Sheet General
Oxfordshire County Council 2011-7 GBP £1,816 Balance Sheet General
Kent County Council 2011-6 GBP £19,264
Oxfordshire County Council 2011-6 GBP £3,027 Balance Sheet General
Oxfordshire County Council 2011-5 GBP £3,128 Balance Sheet General
Oxfordshire County Council 2011-4 GBP £3,027 Balance Sheet General
Oxfordshire County Council 2011-3 GBP £3,128 Balance Sheet General
Oxfordshire County Council 2011-2 GBP £2,825 Balance Sheet General
Oxfordshire County Council 2011-1 GBP £3,128 Balance Sheet General
Oxfordshire County Council 2010-12 GBP £3,128 Balance Sheet General
Oxfordshire County Council 2010-11 GBP £3,027 Balance Sheet General
London Borough of Richmond upon Thames 2010-6 GBP £22,796
London Borough of Redbridge 2010-4 GBP £10,941 Residential Homes

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where THE MOUNT CAMPHILL COMMUNITY 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 THE MOUNT CAMPHILL COMMUNITY 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 THE MOUNT CAMPHILL COMMUNITY 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.