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

THE WPH CHARITABLE TRUST

BARCLAYS BANK CHAMBERS, 20 BRIDGE STREET, STRATFORD UPON AVON, WARWICKSHIRE, CV37 6AH,
Company Registration Number
01354943
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About The Wph Charitable Trust
THE WPH CHARITABLE TRUST was founded on 1978-02-27 and has its registered office in Stratford Upon Avon. The organisation's status is listed as "Active". The Wph Charitable Trust 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 WPH CHARITABLE TRUST
 
Legal Registered Office
BARCLAYS BANK CHAMBERS
20 BRIDGE STREET
STRATFORD UPON AVON
WARWICKSHIRE
CV37 6AH
Other companies in CV37
 
Charity Registration
Charity Number 507325
Charity Address CO, BLYTHE LIGGINS, EDMUND HOUSE, RUGBY ROAD, LEAMINGTON SPA, CV32 6EL
Charter NO INFORMATION RECORDED
Filing Information
Company Number 01354943
Company ID Number 01354943
Date formed 1978-02-27
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 20/06/2016
Return next due 18/07/2017
Type of accounts SMALL
Last Datalog update: 2024-07-05 16:19:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE WPH CHARITABLE TRUST
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 WPH CHARITABLE TRUST

Current Directors
Officer Role Date Appointed
MICHAEL LAWRENCE HARWOOD
Company Secretary 2002-06-17
ELAINE HELEN ARCHIBALD
Director 2006-05-09
SIMON FLETCHER
Director 2010-01-19
ROBERT MARK GRAVILL
Director 2016-10-11
ROBERT JAMES GRIEVE
Director 2007-10-23
PETER DERMOT JOSEPH HANDSLIP
Director 2014-04-08
MICHAEL LAWRENCE HARWOOD
Director 1996-11-20
DAVID ANTHONY HOLT
Director 2006-05-09
ROBERT JORDAN
Director 1996-11-20
EILEEN MURPHY
Director 2015-07-21
DAVID JEREMY OWEN
Director 1992-07-24
MICHAEL ALFRED LAMBERT TANSEY
Director 1992-07-24
MARTIN JOHN TURNER
Director 2018-07-10
MARAKATHAM VENKATARAMAN
Director 2015-04-14
Previous Officers
Officer Role Date Appointed Date Resigned
ALEXANDER ROBERT EADIE BLACKLOCK
Director 1996-11-20 2018-06-29
RICHARD WILLIAM OLLIS
Director 2010-07-27 2018-02-16
HUGH RICHARD CABLE
Director 1996-11-20 2016-05-23
HARJINDER SINGH
Director 2005-05-09 2015-12-02
PAUL DESMOND MURPHY
Director 2010-04-27 2015-04-14
WILLIAM JOHN WHATMORE
Director 1992-07-24 2015-01-13
PETER GEOFFREY KING
Director 1992-07-24 2010-02-19
DAVID FRANK GUEST
Director 1994-03-22 2004-12-31
PETER GEOFFREY KING
Company Secretary 1996-11-20 2002-06-17
JANET MARGARET GLOVER
Company Secretary 1994-11-22 1996-11-20
QUINTON HAZELL
Director 1992-07-24 1996-04-24
WILLIAM JOHN WHATMORE
Company Secretary 1992-07-24 1994-11-22
ALEXANDER ROBERT EADIE BLACKLOCK
Director 1993-07-13 1994-11-22
HUGH RICHARD CABLE
Director 1992-07-24 1994-11-22
PETER MICHAEL HORROCKS
Director 1993-04-27 1994-11-22
BRUCE SARSON
Director 1992-07-24 1993-10-26
MALCOLM DAVID BOOBYER
Director 1992-07-24 1993-09-28
MARTIN EDWARD KIRKHAM
Director 1992-07-24 1993-07-13
RICHARD THOMAS MARCUS
Director 1992-09-01 1993-03-23
PETER ERNEST HEATON WILSON
Director 1992-07-24 1993-03-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT JAMES GRIEVE MIDLAND SPORTS CENTRE FOR THE DISABLED TRUST LIMITED Director 2012-06-14 CURRENT 1983-09-22 Active
PETER DERMOT JOSEPH HANDSLIP MARY ANN EVANS HOSPICE Director 2016-10-10 CURRENT 1992-09-25 Active
PETER DERMOT JOSEPH HANDSLIP PULLWOOD HOUSE MANAGEMENT COMPANY LIMITED Director 2015-02-23 CURRENT 2013-02-20 Active
MICHAEL LAWRENCE HARWOOD GREVILLE HOUSE SERVICES LIMITED Director 2000-12-05 CURRENT 2000-12-05 Active
MICHAEL LAWRENCE HARWOOD COVENTRY AND WARWICKSHIRE CHAMBERS OF COMMERCE TRAINING LIMITED Director 1992-06-16 CURRENT 1986-02-20 Active
DAVID ANTHONY HOLT ASHOW VILLAGE CLUB AND READING ROOM LIMITED Director 2012-03-13 CURRENT 2012-03-13 Active - Proposal to Strike off
DAVID ANTHONY HOLT HOLT PROPERTY LIMITED Director 2008-05-22 CURRENT 2008-03-26 Active
ROBERT JORDAN HADLEIGH PLC Director 1998-05-08 CURRENT 1977-02-22 Liquidation
MICHAEL ALFRED LAMBERT TANSEY THE ROSSALL FOUNDATION Director 2005-10-06 CURRENT 2005-10-06 Active
MARTIN JOHN TURNER 360 COMMERCIAL DEVELOPMENTS LIMITED Director 2013-12-17 CURRENT 2013-12-17 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
2025-02-14APPOINTMENT TERMINATED, DIRECTOR SUSAN TONKS
2025-02-14DIRECTOR APPOINTED MISS SUSAN TONKS
2025-02-10DIRECTOR APPOINTED MISS SUSAN TONKS
2025-02-07APPOINTMENT TERMINATED, DIRECTOR ROBERT JAMES GRIEVE
2024-08-05APPOINTMENT TERMINATED, DIRECTOR HAYDN ROBERT JONES
2024-06-25Director's details changed for Mr Neil Anthony Morris on 2024-06-19
2024-06-24CONFIRMATION STATEMENT MADE ON 20/06/24, WITH NO UPDATES
2024-04-22SMALL COMPANY ACCOUNTS MADE UP TO 30/09/23
2023-07-26DIRECTOR APPOINTED DR ANDREW KEITH SHORT
2023-07-26DIRECTOR APPOINTED MR JAGDEEP SINGH SANDHER
2023-06-22CONFIRMATION STATEMENT MADE ON 20/06/23, WITH NO UPDATES
2023-06-21SMALL COMPANY ACCOUNTS MADE UP TO 30/09/22
2023-05-17APPOINTMENT TERMINATED, DIRECTOR DAVID ANTHONY HOLT
2023-05-17APPOINTMENT TERMINATED, DIRECTOR MICHAEL ALFRED LAMBERT TANSEY
2022-09-09Appointment of Mr Neil Anthony Morris as company secretary on 2022-07-12
2022-09-08Termination of appointment of Michael Lawrence Harwood on 2022-07-12
2022-09-08APPOINTMENT TERMINATED, DIRECTOR MICHAEL LAWRENCE HARWOOD
2022-06-28CS01CONFIRMATION STATEMENT MADE ON 20/06/22, WITH NO UPDATES
2022-06-24AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-04-19AP01DIRECTOR APPOINTED MR GLENN WALKER
2022-04-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JEREMY OWEN
2021-07-02CS01CONFIRMATION STATEMENT MADE ON 20/06/21, WITH NO UPDATES
2021-04-23AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/20
2021-03-11CH01Director's details changed for Dr Eileen Murphy on 2021-03-11
2020-07-27AP01DIRECTOR APPOINTED SUSAN MARY EXON
2020-06-30CS01CONFIRMATION STATEMENT MADE ON 20/06/20, WITH NO UPDATES
2020-06-30TM01APPOINTMENT TERMINATED, DIRECTOR ELAINE HELEN ARCHIBALD
2020-04-17AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/19
2020-04-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-08-06AP01DIRECTOR APPOINTED MR PHILIP JAMES PERKINS
2019-07-17CS01CONFIRMATION STATEMENT MADE ON 20/06/19, WITH NO UPDATES
2019-05-20TM01APPOINTMENT TERMINATED, DIRECTOR SIMON FLETCHER
2019-02-26AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2018-11-07AP01DIRECTOR APPOINTED MR NEIL ANTHONY MORRIS
2018-11-02TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MARK GRAVILL
2018-11-01AP01DIRECTOR APPOINTED MR CHRIS MARGUERIE
2018-10-08TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JORDAN
2018-07-26CS01CONFIRMATION STATEMENT MADE ON 20/06/18, WITH NO UPDATES
2018-07-26AP01DIRECTOR APPOINTED MR MARTIN JOHN TURNER
2018-07-02TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER ROBERT EADIE BLACKLOCK
2018-04-17AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2018-03-01TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WILLIAM OLLIS
2017-07-24CS01CONFIRMATION STATEMENT MADE ON 20/06/17, WITH NO UPDATES
2017-07-24PSC08Notification of a person with significant control statement
2017-05-10RES01ADOPT ARTICLES 10/05/17
2017-03-08AAFULL ACCOUNTS MADE UP TO 30/09/16
2016-11-11AP01DIRECTOR APPOINTED MR ROBERT MARK GRAVILL
2016-06-30AR0120/06/16 ANNUAL RETURN FULL LIST
2016-06-30TM01APPOINTMENT TERMINATED, DIRECTOR HUGH RICHARD CABLE
2016-06-15CH01Director's details changed for Mr David Anthony Holt on 2016-06-14
2016-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MARAKATHAM VENKATARAMAN / 12/06/2016
2016-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ALFRED LAMBERT TANSEY / 12/06/2016
2016-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JEREMY OWEN / 14/06/2016
2016-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WILLIAM OLLIS / 14/06/2016
2016-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DR EILEEN MURPHY / 14/06/2016
2016-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JORDAN / 14/06/2016
2016-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY HOLT / 14/06/2016
2016-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL LAWRENCE HARWOOD / 14/06/2016
2016-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DR PETER DERMOT JOSEPH HANDSLIP / 14/06/2016
2016-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR ROBERT JAMES GRIEVE / 14/06/2016
2016-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR SIMON FLETCHER / 14/06/2016
2016-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR HUGH RICHARD CABLE / 14/06/2016
2016-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ELAINE HELEN ARCHIBALD / 14/06/2016
2016-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER ROBERT EADIE BLACKLOCK / 14/06/2016
2016-06-14CH03SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL LAWRENCE HARWOOD / 14/06/2016
2016-01-21AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-01-12TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MURPHY
2015-12-14AP01DIRECTOR APPOINTED MARAKATHAM VENKATARAMAN
2015-12-11TM01APPOINTMENT TERMINATED, DIRECTOR HARJINDER SINGH
2015-12-04AP01DIRECTOR APPOINTED DR EILEEN MURPHY
2015-07-01AR0120/06/15 NO MEMBER LIST
2015-07-01TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM WHATMORE
2015-04-17AAFULL ACCOUNTS MADE UP TO 30/09/14
2014-07-15AR0120/06/14 NO MEMBER LIST
2014-07-15AP01DIRECTOR APPOINTED DR PETER DERMOT JOSEPH HANDSLIP
2014-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JOHN WHATMORE / 20/06/2014
2014-01-23AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-07-16AR0120/06/13 NO MEMBER LIST
2013-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JEREMY OWEN / 03/03/2013
2013-01-25AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-07-19AR0120/06/12 NO MEMBER LIST
2012-01-20AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-07-26AR0120/06/11 NO MEMBER LIST
2011-02-22AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-01-07AP01DIRECTOR APPOINTED PAUL DESMOND MURPHY
2010-12-10AP01DIRECTOR APPOINTED RICHARD WILLIAM OLLIS
2010-07-22AR0120/06/10 NO MEMBER LIST
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JOHN WHATMORE / 20/06/2010
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HARJINDER SINGH / 20/06/2010
2010-07-22TM01APPOINTMENT TERMINATED, DIRECTOR PETER KING
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PROF ROBERT JAMES GRIEVE / 20/06/2010
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR HUGH RICHARD CABLE / 20/06/2010
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER ROBERT EADIE BLACKLOCK / 20/06/2010
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ELAINE HELEN ARCHIBALD / 20/06/2010
2010-01-29AP01DIRECTOR APPOINTED DOCTOR SIMON FLETCHER
2010-01-29AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-07-06363aANNUAL RETURN MADE UP TO 20/06/09
2009-07-06288cDIRECTOR'S CHANGE OF PARTICULARS / WILLIAM WHATMORE / 20/06/2009
2009-02-03AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-07-18363aANNUAL RETURN MADE UP TO 20/06/08
2008-02-03AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-01-11288aNEW DIRECTOR APPOINTED
2007-07-20363aANNUAL RETURN MADE UP TO 20/06/07
2007-07-03AAFULL ACCOUNTS MADE UP TO 30/09/06
2006-08-01AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-07-26363aANNUAL RETURN MADE UP TO 20/06/06
2006-07-26288cDIRECTOR'S PARTICULARS CHANGED
2006-07-25288aNEW DIRECTOR APPOINTED
2006-07-25288aNEW DIRECTOR APPOINTED
2005-08-03363aANNUAL RETURN MADE UP TO 20/06/05
2005-07-13AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-07-11288aNEW DIRECTOR APPOINTED
2005-06-16288bDIRECTOR RESIGNED
2004-07-15AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-07-15363sANNUAL RETURN MADE UP TO 20/06/04
2003-08-22363sANNUAL RETURN MADE UP TO 20/06/03
2003-07-16AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-07-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-08-08288aNEW SECRETARY APPOINTED
2002-08-08288bSECRETARY RESIGNED
2002-08-08363sANNUAL RETURN MADE UP TO 20/06/02
2002-06-24AAFULL ACCOUNTS MADE UP TO 30/09/01
2001-07-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00
2001-07-10363(288)DIRECTOR'S PARTICULARS CHANGED
2001-07-10363sANNUAL RETURN MADE UP TO 20/06/01
2000-07-14AAFULL ACCOUNTS MADE UP TO 30/09/99
2000-07-06363(288)SECRETARY'S PARTICULARS CHANGED
2000-07-06363sANNUAL RETURN MADE UP TO 20/06/00
1999-08-26288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-08-26363sANNUAL RETURN MADE UP TO 20/06/99
1999-07-14AAFULL ACCOUNTS MADE UP TO 30/09/98
1998-07-21363sANNUAL RETURN MADE UP TO 20/06/98
1998-05-12AAFULL ACCOUNTS MADE UP TO 30/09/97
1997-08-14363sANNUAL RETURN MADE UP TO 20/06/97
1997-02-21AAFULL ACCOUNTS MADE UP TO 30/09/96
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 WPH CHARITABLE TRUST 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 WPH CHARITABLE TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1985-01-05 Satisfied PRIVATE PATIENTS PLAN LIMITED
LEGAL CHARGE 1981-07-23 Satisfied THE PROVIDENT ASSOCIATION FOR MEDICAL CARE LIMITED
CHARGE 1978-07-12 Outstanding MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30

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 WPH CHARITABLE TRUST

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