Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SHARED CHURCHES (HERTFORDSHIRE AND BEDFORDSHIRE) LIMITED
Company Information for

SHARED CHURCHES (HERTFORDSHIRE AND BEDFORDSHIRE) LIMITED

140 NORTH ROAD, HERTFORD, HERTFORDSHIRE, SG14 2BZ,
Company Registration Number
01088000
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Shared Churches (hertfordshire And Bedfordshire) Ltd
SHARED CHURCHES (HERTFORDSHIRE AND BEDFORDSHIRE) LIMITED was founded on 1972-12-20 and has its registered office in Hertford. The organisation's status is listed as "Active". Shared Churches (hertfordshire And Bedfordshire) 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 TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SHARED CHURCHES (HERTFORDSHIRE AND BEDFORDSHIRE) LIMITED
 
Legal Registered Office
140 NORTH ROAD
HERTFORD
HERTFORDSHIRE
SG14 2BZ
Other companies in SG14
 
Charity Registration
Charity Number 265557
Charity Address 140 NORTH ROAD, HERTFORD, SG14 2BZ
Charter THE PRINCIPAL ACTIVITY OF THE CHARITY IN THE YEAR UNDER REVIEW CONTINUES TO BE TO PROMOTE AND ADVANCE THE DEVELOPMENT OF SUCH ECUMENICAL WORK OF ANY CHURCH RECOGNISED BY CHURCHES TOGETHER IN ENGLAND AS SHALL FURTHER THE CHRISTIAN RELIGION.
Filing Information
Company Number 01088000
Company ID Number 01088000
Date formed 1972-12-20
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 07/04/2016
Return next due 05/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 06:50:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SHARED CHURCHES (HERTFORDSHIRE AND BEDFORDSHIRE) LIMITED
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 SHARED CHURCHES (HERTFORDSHIRE AND BEDFORDSHIRE) LIMITED

Current Directors
Officer Role Date Appointed
COLIN GRAHAM BIRD
Company Secretary 2009-11-01
NOEL MICHAEL ROY BEASLEY
Director 2016-02-12
KEITH JOHN BROWN
Director 2005-09-23
PAOLO CAMOLETTO
Director 2012-03-02
DAVID MICHAEL CHAPMAN
Director 2016-10-24
GRAHAM CHARLES CLARKE
Director 2016-12-22
STEVEN ROBERT MCKAY COOPER
Director 2018-04-17
STEPHEN LEONARD COPSON
Director 2004-12-13
PAUL MCALEENAN
Director 2016-01-26
PAUL MCDERMOTT
Director 2017-03-31
ANDREW PRASAD
Director 2008-10-01
ARTHUR SCARROW
Director 2008-04-01
PAUL EDWARD SEYMOUR
Director 2012-01-01
ALLAN ROBERT SMITH
Director 2018-04-17
JONATHAN PETER SMITH
Director 2009-01-29
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD BYASS
Director 2013-01-11 2018-04-17
JOHN BYRNE
Director 2008-03-01 2017-03-31
ALAN HENRY COCKRAM
Director 1996-03-20 2016-12-22
ANNE ELIZABETH BROWN
Director 2002-09-01 2016-10-24
PAUL BAYES
Director 2010-11-15 2015-04-28
CHRISTOPHER DAVID FUTCHER
Director 2004-11-12 2012-01-09
CHRISTOPHER RICHARD JAMES FOSTER
Director 2002-03-18 2010-04-30
BRIAN JOHN SHARP
Company Secretary 1995-05-01 2009-11-01
DENIS JAMES ASTON
Director 1992-04-30 2008-04-01
HELEN MARGARET CUNLIFFE
Director 2003-01-11 2007-12-31
LEONARD RALPH BIGGS
Director 1992-04-30 2003-10-16
RICHARD IAN CHEETHAM
Director 1999-04-01 2003-01-11
STEPHEN LEONARD COPSON
Director 1999-04-01 2002-05-01
CARL GARNER
Director 1992-04-30 2001-03-12
ROY ANTHONY FREESTONE
Director 1992-04-30 1999-10-01
PHILIP BERTRAM DAVIES
Director 1992-04-30 1999-04-01
ANTONY CONVERY
Director 1992-04-30 1998-12-02
ERIC CHARLES DAVIES
Company Secretary 1992-04-30 1995-05-01
MARTIN VICTOR CALDWELL
Director 1992-04-30 1994-11-24
DAVID JOHN FARMBROUGH
Director 1992-04-30 1994-03-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEITH JOHN BROWN THE UNIVERSITY OF BEDFORDSHIRE ECUMENICAL CHAPLAINCY TRUST Director 2014-10-08 CURRENT 2007-04-05 Active
DAVID MICHAEL CHAPMAN QUEENSWOOD SCHOOL LIMITED Director 2016-11-26 CURRENT 1894-02-22 Active
STEPHEN LEONARD COPSON COMMUNITY DEVELOPMENT COMPANY, HOUGHTON REGIS Director 2016-02-25 CURRENT 2016-02-25 Active - Proposal to Strike off
PAUL MCALEENAN WESTMINSTER ROMAN CATHOLIC DIOCESE TRUSTEE(THE) Director 2016-02-03 CURRENT 1940-06-07 Active
JONATHAN PETER SMITH ST ALBANS DIOCESAN PROPERTY COMPANY LIMITED Director 2014-04-01 CURRENT 2014-02-18 Active
JONATHAN PETER SMITH ST. HILDA'S EDUCATIONAL TRUST LIMITED Director 2013-12-10 CURRENT 1960-12-14 Dissolved 2015-08-04
JONATHAN PETER SMITH THE ALDENHAM FOUNDATION Director 2013-12-10 CURRENT 1984-09-10 Active
JONATHAN PETER SMITH ST.ALBANS DIOCESAN BOARD OF FINANCE(THE) Director 2008-07-14 CURRENT 1916-11-03 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 01/04/24, WITH NO UPDATES
2024-03-19APPOINTMENT TERMINATED, DIRECTOR HEATHER WHYTE
2024-03-19DIRECTOR APPOINTED REVEREND LISA KATHERINE KERRY
2024-02-15DIRECTOR APPOINTED VENERABLE JANET MACKENZIE
2023-04-1331/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-01CONFIRMATION STATEMENT MADE ON 01/04/23, WITH NO UPDATES
2023-02-06Director's details changed for Venerable Jane Frances Mainwaring on 2022-02-02
2023-02-01APPOINTMENT TERMINATED, DIRECTOR ROSEMARY JANE FLETCHER
2023-01-20DIRECTOR APPOINTED MR ANDREW JOHN OPENSHAW
2023-01-10APPOINTMENT TERMINATED, DIRECTOR STEPHEN LEONARD COPSON
2022-12-20APPOINTMENT TERMINATED, DIRECTOR NOEL MICHAEL ROY BEASLEY
2022-12-20DIRECTOR APPOINTED REVEREND DAVID JEBB
2022-04-13AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-06CS01CONFIRMATION STATEMENT MADE ON 06/04/22, WITH NO UPDATES
2022-03-14AP01DIRECTOR APPOINTED REVEREND GEORGE DONALD WATT
2022-03-11AP01DIRECTOR APPOINTED MR BRIAN BURGESS
2022-03-11TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PRASAD
2021-10-05TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR SCARROW
2021-04-26AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-16CS01CONFIRMATION STATEMENT MADE ON 05/04/21, WITH NO UPDATES
2021-04-15AP01DIRECTOR APPOINTED REVERED KIM ROGER ADDISON
2020-04-24AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-20CS01CONFIRMATION STATEMENT MADE ON 05/04/20, WITH NO UPDATES
2020-04-17AP01DIRECTOR APPOINTED THE VENERABLE DR JANE FRANCES MAINWARING
2020-04-16AP01DIRECTOR APPOINTED REVEREND ROSEMARY JANE FLETCHER
2020-04-16TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN PETER SMITH
2019-04-10AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-08AP01DIRECTOR APPOINTED REV'D HEATHER WHYTE
2019-04-05CS01CONFIRMATION STATEMENT MADE ON 05/04/19, WITH NO UPDATES
2019-04-05TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MCDERMOTT
2018-04-23AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-18AP01DIRECTOR APPOINTED REV DR ALLAN ROBERT SMITH
2018-04-17AP01DIRECTOR APPOINTED REVEREND STEVEN ROBERT MCKAY COOPER
2018-04-17TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BYASS
2018-04-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GOW
2018-04-17CS01CONFIRMATION STATEMENT MADE ON 07/04/18, WITH NO UPDATES
2017-09-19AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-13CS01CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES
2017-04-05AP01DIRECTOR APPOINTED REVEREND PAUL MCDERMOTT
2017-04-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BYRNE
2016-12-22TM01APPOINTMENT TERMINATED, DIRECTOR ALAN HENRY COCKRAM
2016-12-22AP01DIRECTOR APPOINTED REVEREND GRAHAM CHARLES CLARKE
2016-10-25AP01DIRECTOR APPOINTED REVEREND DAVID MICHAEL CHAPMAN
2016-10-24TM01APPOINTMENT TERMINATED, DIRECTOR ANNE ELIZABETH BROWN
2016-05-02AR0107/04/16 ANNUAL RETURN FULL LIST
2016-05-02AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-24AP01DIRECTOR APPOINTED RIGHT REVEREND DR NOEL MICHAEL ROY BEASLEY
2016-03-22AP01DIRECTOR APPOINTED BISHOP PAUL MCALEENAN
2016-03-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FRANCIS SHERRINGTON
2015-04-28AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-28AR0107/04/15 NO MEMBER LIST
2015-04-28TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE PARKINSON
2015-04-28TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BAYES
2015-04-28TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BAYES
2014-10-14AA31/12/13 TOTAL EXEMPTION SMALL
2014-04-14AR0107/04/14 NO MEMBER LIST
2013-05-13AR0107/04/13 NO MEMBER LIST
2013-05-11AA31/12/12 TOTAL EXEMPTION SMALL
2013-01-11AP01DIRECTOR APPOINTED REVEREND RICHARD BYASS
2013-01-11TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MAGUIRE
2012-10-26AP01DIRECTOR APPOINTED REVEREND PAUL EDWARD SEYMOUR
2012-04-10AR0107/04/12 NO MEMBER LIST
2012-04-07AA31/12/11 TOTAL EXEMPTION SMALL
2012-03-22AP01DIRECTOR APPOINTED MR PAOLO CAMOLETTO
2012-03-20AP01DIRECTOR APPOINTED THE RIGHT REVEREND JOHN FRANCIS SHERRINGTON
2012-03-17TM01APPOINTMENT TERMINATED, DIRECTOR DENIS WATTERS
2012-03-17TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE STACK
2012-01-28TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FUTCHER
2011-06-16AR0108/05/11 NO MEMBER LIST
2011-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DENIS PATRICK WATTERS / 15/06/2011
2011-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR SCARROW / 15/06/2011
2011-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE NORA PARKINSON / 15/06/2011
2011-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / REVD CHRISTOPHER DAVID FUTCHER / 15/06/2011
2011-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN HENRY COCKRAM / 15/06/2011
2011-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / REV JOHN BYRNE / 15/06/2011
2011-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / REV KEITH JOHN BROWN / 15/06/2011
2011-04-11AA31/12/10 TOTAL EXEMPTION FULL
2010-11-30AP01DIRECTOR APPOINTED REVEREND PAUL BAYES
2010-05-25AR0108/05/10
2010-05-25TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FOSTER
2010-03-26AA31/12/09 TOTAL EXEMPTION FULL
2010-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/2010 FROM 1 MEADOW CLOSE MARSHALSWICK ST. ALBANS HERTFORDSHIRE AL4 9TG
2009-12-16AP03SECRETARY APPOINTED COLIN GRAHAM BIRD
2009-12-10TM02APPOINTMENT TERMINATED, SECRETARY BRIAN SHARP
2009-05-08363aANNUAL RETURN MADE UP TO 29/04/09
2009-04-05AA31/12/08 TOTAL EXEMPTION FULL
2009-02-08288aDIRECTOR APPOINTED JONATHAN PETER SMITH
2009-01-20288bAPPOINTMENT TERMINATED DIRECTOR ROBERTA ROMINGER
2009-01-08288aDIRECTOR APPOINTED REVD ANDREW PRASAD
2008-05-23AA31/12/07 TOTAL EXEMPTION FULL
2008-05-23363(288)DIRECTOR'S PARTICULARS CHANGED
2008-05-23363sANNUAL RETURN MADE UP TO 29/04/08
2008-04-04288bAPPOINTMENT TERMINATED DIRECTOR HELEN CUNLIFFE
2008-04-03288aDIRECTOR APPOINTED REV JOHN BYRNE
2008-04-03288aDIRECTOR APPOINTED ARTHUR SCARROW
2008-04-03288bAPPOINTMENT TERMINATED DIRECTOR DENIS ASTON
2007-05-14363sANNUAL RETURN MADE UP TO 29/04/07
2007-05-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-05-14363(288)DIRECTOR'S PARTICULARS CHANGED
2006-12-21288aNEW DIRECTOR APPOINTED
2006-05-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-05-10363sANNUAL RETURN MADE UP TO 29/04/06
2006-05-10288bDIRECTOR RESIGNED
2006-01-13288bDIRECTOR RESIGNED
2005-10-04288aNEW DIRECTOR APPOINTED
2005-05-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-05-16363sANNUAL RETURN MADE UP TO 29/04/05
2005-01-12288bDIRECTOR RESIGNED
2004-12-24288aNEW DIRECTOR APPOINTED
2004-12-13288bDIRECTOR RESIGNED
2004-12-13288aNEW DIRECTOR APPOINTED
2004-11-24288bDIRECTOR RESIGNED
2004-11-24288aNEW DIRECTOR APPOINTED
2004-08-06288bDIRECTOR RESIGNED
2004-05-08363sANNUAL RETURN MADE UP TO 29/04/04
2004-05-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to SHARED CHURCHES (HERTFORDSHIRE AND BEDFORDSHIRE) 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 SHARED CHURCHES (HERTFORDSHIRE AND BEDFORDSHIRE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SHARED CHURCHES (HERTFORDSHIRE AND BEDFORDSHIRE) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges4.9999
MortgagesNumMortOutstanding2.8899
MortgagesNumMortPartSatisfied0.019
MortgagesNumMortSatisfied2.0999

This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate

Creditors
Creditors Due After One Year 2012-01-01 £ 0
Creditors Due Within One Year 2012-01-01 £ 0
Provisions For Liabilities Charges 2012-01-01 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2015-12-31

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 SHARED CHURCHES (HERTFORDSHIRE AND BEDFORDSHIRE) LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-01-01 £ 7,409
Current Assets 2012-01-01 £ 7,409
Fixed Assets 2012-01-01 £ 433,879
Shareholder Funds 2012-01-01 £ 441,288
Tangible Fixed Assets 2012-01-01 £ 433,879

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SHARED CHURCHES (HERTFORDSHIRE AND BEDFORDSHIRE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SHARED CHURCHES (HERTFORDSHIRE AND BEDFORDSHIRE) LIMITED
Trademarks
We have not found any records of SHARED CHURCHES (HERTFORDSHIRE AND BEDFORDSHIRE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SHARED CHURCHES (HERTFORDSHIRE AND BEDFORDSHIRE) 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 (68100 - Buying and selling of own real estate) as SHARED CHURCHES (HERTFORDSHIRE AND BEDFORDSHIRE) LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where SHARED CHURCHES (HERTFORDSHIRE AND BEDFORDSHIRE) 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 SHARED CHURCHES (HERTFORDSHIRE AND BEDFORDSHIRE) 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 SHARED CHURCHES (HERTFORDSHIRE AND BEDFORDSHIRE) 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.