Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PLAN INTERNATIONAL (UK)
Company Information for

PLAN INTERNATIONAL (UK)

FINSGATE, 5-7 CRANWOOD STREET, LONDON, EC1V 9LH,
Company Registration Number
01364201
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Plan International (uk)
PLAN INTERNATIONAL (UK) was founded on 1978-04-20 and has its registered office in London. The organisation's status is listed as "Active". Plan International (uk) 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 GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
PLAN INTERNATIONAL (UK)
 
Legal Registered Office
FINSGATE
5-7 CRANWOOD STREET
LONDON
EC1V 9LH
Other companies in EC1V
 
Charity Registration
Charity Number 276035
Charity Address FINSGATE, 5-7 CRANWOOD STREET, LONDON, EC1V 9LH
Charter PLAN, AN INTERNATIONAL CHILDREN AGENCY WITH NO RELIGIOUS OR POLITICAL AFFILIATION, WORKS WITH CHILDREN AND THEIR FAMILIES IN THE WORLD'S POOREST COUNTRIES TO OVERCOME POVERTY AND INJUSTICE BY ENCOURAGING THEM TO CLAIM THEIR RIGHTS. WE ENABLE COMMUNITIES TO TAKE ACTION FOR CHILDREN RIGHTS TO AN EDUCATION, HEALTHCARE, CLEAN WATER AND MORE SO THAT THEY CAN IMPROVE THE LIVES OF THEIR FAMILIES
Filing Information
Company Number 01364201
Company ID Number 01364201
Date formed 1978-04-20
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 14/12/2015
Return next due 11/01/2017
Type of accounts GROUP
Last Datalog update: 2024-01-07 08:02:13
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.
Companies with same name PLAN INTERNATIONAL (UK)
The following companies were found which have the same name as PLAN INTERNATIONAL (UK). These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Plan International Canada Inc. 245 EGLINGTON AVE. EAST SUITE 300 TORONTO Ontario M4P 0B3 Active Company formed on the 1968-09-02
PLAN INTERNATIONAL, INC. 80 STATE STREET New York ALBANY NY 122072543 Active Company formed on the 1973-12-03
PLAN INTERNATIONAL USA, INC. 235 promenade street suite 600 PROVIDENCE RI 02908 Active Company formed on the 1939-07-13
PLAN INTERNATIONAL AUSTRALIA VIC 3006 Active Company formed on the 1971-04-16
PLAN INTERNATIONAL HONG KONG LIMITED Active Company formed on the 2009-01-14
PLAN INTERNATIONAL LTD INC FL Inactive Company formed on the 1957-09-30
PLAN INTERNATIONAL USA, INC. 211 E 7TH ST STE 620 AUSTIN TX 78701 Active Company formed on the 1988-06-08
PLAN INTERNATIONAL USA INC Georgia Unknown
PLAN INTERNATIONAL USA INCORPORATED California Unknown
PLAN INTERNATIONAL USA INCORPORATED Michigan UNKNOWN
PLAN INTERNATIONAL USA CORPORATION New Jersey Unknown
PLAN INTERNATIONAL USA INC North Carolina Unknown
PLAN INTERNATIONAL USA INC South Dakota Unknown
PLAN INTERNATIONAL USA INC District of Columbia Unknown
PLAN INTERNATIONAL USA INC Oklahoma Unknown
PLAN INTERNATIONAL USA INC Idaho Unknown
PLAN INTERNATIONAL ADOPTION SERVICES Idaho Unknown
PLAN INTERNATIONAL INC RHode Island Unknown
PLAN INTERNATIONAL USA INC RHode Island Unknown

Company Officers of PLAN INTERNATIONAL (UK)

Current Directors
Officer Role Date Appointed
KRISTEN MORGAN
Company Secretary 2013-06-06
OLIVIA BEECHAM
Director 2016-03-10
HANAH MUNZER BURGESS
Director 2014-01-09
IAN DIAMOND
Director 2018-04-25
AMANDA ELLINGWORTH
Director 2016-03-10
JANE FRENCH
Director 2012-12-06
RICHARD GEORGE LAING
Director 2010-02-11
SPENCER MCHUGH
Director 2012-10-04
MEREDITH NILES
Director 2017-03-09
OMOLARA OYESANYA
Director 2014-10-07
GILLIAN SMITH
Director 2014-10-07
RICHARD NORMAN STREET
Director 2015-06-04
ADAM KENNETH COMPTON WOOD
Director 2017-03-09
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS CHRISTIAN HOEGH
Director 2004-01-29 2016-03-09
CHARLOTTE FRANCES IMBERT
Director 2008-05-22 2016-03-09
PETER JAMES DRISSELL
Director 2004-07-29 2013-11-04
JOHN PINCHARD
Company Secretary 1996-07-24 2013-06-06
JOHN LATTO FARQUHARSON BUIST
Director 1990-12-14 2012-05-09
ANNE GRANT
Director 1990-12-14 2011-11-10
DAVID CHARLES MAURICE BELL
Director 2009-02-19 2011-09-15
DORA DIXON-FYLE
Director 2008-05-22 2011-02-17
NIGEL CONRAD CHAPMAN
Director 2002-07-18 2009-03-31
JANET OLIVIA BOATENG
Director 1998-03-05 2008-02-21
JOHN CLARK
Director 2002-05-22 2008-02-21
JANE CARMEL CLARE
Director 1999-05-20 2006-05-25
MADELEINE THERESE KEANE
Director 2004-04-21 2006-05-25
TAMSYN SHERLLE BARTON
Director 2004-07-29 2006-02-23
GRAHAM MARTIN HELLIER
Director 2002-05-22 2005-05-19
NORMAN ASHLEY CHALMERS
Director 1990-12-14 2004-04-21
SUSAN ANGELA DOBSON
Director 1993-04-29 2004-01-29
RACHEL TRIXIE ANNE GARDNER OF PARKES
Director 1990-12-14 2003-10-23
SIMON ANTHONY ALLEN BLOCK
Director 1990-12-14 1999-01-28
WAYNE ALLISTER COOTS
Company Secretary 1994-10-10 1996-07-24
STEPHEN DENNIS BINGHAM
Company Secretary 1990-12-14 1994-10-10
DAVID BERNARD ALSTON JONES
Director 1990-12-14 1993-12-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HANAH MUNZER BURGESS PARKINSON'S UK SALES LIMITED Director 2018-04-30 CURRENT 1981-07-17 Active
HANAH MUNZER BURGESS PARKINSON'S RESEARCH VENTURES LIMITED Director 2018-03-05 CURRENT 2018-02-27 Active
HANAH MUNZER BURGESS ASSOCIATION OF MEDICAL RESEARCH CHARITIES Director 2015-11-26 CURRENT 1987-03-06 Active
HANAH MUNZER BURGESS LUXURY GIFTING LTD Director 2012-10-10 CURRENT 2012-10-10 Dissolved 2014-11-11
HANAH MUNZER BURGESS HANAH BURGESS LTD Director 2010-12-06 CURRENT 2010-12-06 Liquidation
AMANDA ELLINGWORTH BARNARDO'S Director 2009-09-16 CURRENT 1899-04-20 Active
RICHARD GEORGE LAING TRITAX BIG BOX REIT PLC Director 2018-05-16 CURRENT 2012-09-14 Active
RICHARD GEORGE LAING MIRO FORESTRY DEVELOPMENTS LIMITED Director 2015-01-28 CURRENT 2014-12-18 Active
RICHARD GEORGE LAING JPMORGAN EMERGING MARKETS INVESTMENT TRUST PLC Director 2015-01-15 CURRENT 1991-06-10 Active
RICHARD GEORGE LAING MIRO FORESTRY COMPANY LIMITED Director 2014-06-12 CURRENT 2014-05-01 Active
RICHARD GEORGE LAING PERPETUAL INCOME AND GROWTH INVESTMENT TRUST PLC Director 2012-11-20 CURRENT 1996-02-02 Liquidation
RICHARD GEORGE LAING LEEDS CASTLE FOUNDATION Director 2012-09-24 CURRENT 1974-05-30 Active
MEREDITH NILES MARIE CURIE TRADING LIMITED Director 2018-01-31 CURRENT 1988-09-05 Active
MEREDITH NILES TRUST FOR LONDON TRUSTEE Director 2017-03-28 CURRENT 2004-10-13 Active
RICHARD NORMAN STREET LONDON SYMPHONY CHORUS(THE) Director 2016-04-26 CURRENT 1976-07-30 Active
RICHARD NORMAN STREET HERITAGE WITHOUT BORDERS LIMITED Director 2014-09-25 CURRENT 2011-06-03 Dissolved 2017-04-25

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
2024-04-29DIRECTOR APPOINTED MRS CATHY ANN RILEY
2024-03-25Director's details changed for Ms Meredith Niles on 2024-03-14
2024-03-07APPOINTMENT TERMINATED, DIRECTOR OLIVIA BEECHAM
2024-03-07APPOINTMENT TERMINATED, DIRECTOR AMANDA PATRICIA ELLINGWORTH
2023-12-07GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/23
2023-03-31GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/22
2023-03-22DIRECTOR APPOINTED MS MINAL SHAH
2023-03-22DIRECTOR APPOINTED MS MARIE-FRANCE VAN HEEL
2023-03-22DIRECTOR APPOINTED MISS SARAH ANSAH
2023-03-22DIRECTOR APPOINTED MISS SARAH ANSAH
2023-02-27APPOINTMENT TERMINATED, DIRECTOR HANAH MUNZER BURGESS
2023-02-27APPOINTMENT TERMINATED, DIRECTOR GILLIAN SMITH
2023-02-27APPOINTMENT TERMINATED, DIRECTOR OMOLARA OLUSOLA OYESANYA
2022-12-20APPOINTMENT TERMINATED, DIRECTOR SALMA ELIA GEORGE AL-NIMS
2022-12-20CONFIRMATION STATEMENT MADE ON 14/12/22, WITH NO UPDATES
2022-12-20CS01CONFIRMATION STATEMENT MADE ON 14/12/22, WITH NO UPDATES
2022-12-20TM01APPOINTMENT TERMINATED, DIRECTOR SALMA ELIA GEORGE AL-NIMS
2022-03-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/21
2022-01-07APPOINTMENT TERMINATED, DIRECTOR RICHARD NORMAN STREET
2022-01-07TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD NORMAN STREET
2021-12-20CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES
2021-12-20CS01CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES
2021-10-04AP01DIRECTOR APPOINTED MR GIRISH KUMAR MENON
2021-08-09CH01Director's details changed for Miss Emily Kate Middleton on 2021-06-30
2021-06-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/20
2021-05-17CH01Director's details changed for Professor Sir Ian Diamond on 2020-05-31
2021-04-07TM01APPOINTMENT TERMINATED, DIRECTOR JANE FRENCH
2021-02-03AUDAUDITOR'S RESIGNATION
2021-01-05CS01CONFIRMATION STATEMENT MADE ON 14/12/20, WITH NO UPDATES
2019-12-18CS01CONFIRMATION STATEMENT MADE ON 14/12/19, WITH NO UPDATES
2019-10-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19
2019-10-09AP01DIRECTOR APPOINTED MR JOHN ANDREW KERR
2019-10-09AP03Appointment of Ms Caroline Ann Moore as company secretary on 2019-10-08
2019-10-09TM02Termination of appointment of Kristen Morgan on 2019-09-27
2019-10-04AP01DIRECTOR APPOINTED MS BEVERLEY JANE TEW
2019-06-03TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GEORGE LAING
2019-04-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18
2018-12-14CS01CONFIRMATION STATEMENT MADE ON 14/12/18, WITH NO UPDATES
2018-04-26AP01DIRECTOR APPOINTED PROFESSOR SIR IAN DIAMOND
2018-03-07TM01APPOINTMENT TERMINATED, DIRECTOR JAVAID KHAN
2018-03-07TM01APPOINTMENT TERMINATED, DIRECTOR JAVAID KHAN
2017-12-15CS01CONFIRMATION STATEMENT MADE ON 14/12/17, WITH NO UPDATES
2017-11-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17
2017-03-13AP01DIRECTOR APPOINTED MRS MEREDITH NILES
2017-03-10AP01DIRECTOR APPOINTED MR ADAM KENNETH COMPTON WOOD
2017-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16
2016-12-20CS01CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES
2016-10-10TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA JANE SECTOR
2016-06-20RES01ADOPT ARTICLES 20/06/16
2016-03-14AP01DIRECTOR APPOINTED LADY AMANDA ELLINGWORTH
2016-03-14AP01DIRECTOR APPOINTED MS OLIVIA BEECHAM
2016-03-14TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS HOEGH
2016-03-14TM01APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE IMBERT
2016-03-14TM01APPOINTMENT TERMINATED, DIRECTOR JANET PARESKEVA
2015-12-15AR0114/12/15 ANNUAL RETURN FULL LIST
2015-12-14TM01APPOINTMENT TERMINATED, DIRECTOR LEON JAMES WARD
2015-11-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15
2015-06-18AP01DIRECTOR APPOINTED MR RICHARD NORMAN STREET
2015-06-18TM01APPOINTMENT TERMINATED, DIRECTOR SURINA NARULA
2015-04-22TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PHILIP ROGERSON
2014-12-16AR0114/12/14 ANNUAL RETURN FULL LIST
2014-12-15AP01DIRECTOR APPOINTED MS GILLIAN SMITH
2014-12-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14
2014-10-29AP01DIRECTOR APPOINTED MS OMOLARA OYESANYA
2014-01-24AP01DIRECTOR APPOINTED MRS HANAH MUNZER BURGESS
2014-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13
2013-12-23AR0114/12/13 NO MEMBER LIST
2013-11-05TM01APPOINTMENT TERMINATED, DIRECTOR PETER DRISSELL
2013-11-05TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA PENROSE
2013-06-11TM02APPOINTMENT TERMINATED, SECRETARY JOHN PINCHARD
2013-06-11AP03SECRETARY APPOINTED MS KRISTEN MORGAN
2013-01-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12
2013-01-04AR0114/12/12 NO MEMBER LIST
2013-01-03AP01DIRECTOR APPOINTED MRS AMANDA JANE SECTOR
2013-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JANE FERENCH / 03/01/2013
2013-01-03AP01DIRECTOR APPOINTED MS JANE FERENCH
2012-12-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BUIST
2012-12-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BUIST
2012-12-04AP01DIRECTOR APPOINTED MR SPENCER MCHUGH
2012-01-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11
2011-12-22AR0114/12/11 NO MEMBER LIST
2011-12-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BELL
2011-12-22TM01APPOINTMENT TERMINATED, DIRECTOR ANNE GRANT
2011-12-22TM01APPOINTMENT TERMINATED, DIRECTOR DORA DIXON-FYLE
2011-01-05AR0114/12/10 NO MEMBER LIST
2010-12-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10
2010-05-18AD01REGISTERED OFFICE CHANGED ON 18/05/2010 FROM 5/6 UNDERHILL STREET LONDON NW1 7HS
2010-05-17AP01DIRECTOR APPOINTED MR ANDREW PHILIP ROGERSON
2010-05-17AP01DIRECTOR APPOINTED SIR DAVID CHARLES MAURICE BELL
2010-05-17AP01DIRECTOR APPOINTED MS JANET HELEN PARESKEVA
2010-05-17AP01DIRECTOR APPOINTED MR RICHARD GEORGE LAING
2010-04-13AP01DIRECTOR APPOINTED MR LEON JAMES WARD
2010-03-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09
2010-01-11AR0114/12/09 NO MEMBER LIST
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGELA MARY PENROSE / 11/01/2010
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CHARLOTTE FRANCES IMBERT / 11/01/2010
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / THE HONOURABLE ANNE GRANT / 11/01/2010
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES DRISSELL / 11/01/2010
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MS DORA DIXON-FYLE / 11/01/2010
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN LATTO FARQUHARSON BUIST / 11/01/2010
2010-01-11TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL CHAPMAN
2009-12-08CC04STATEMENT OF COMPANY'S OBJECTS
2009-11-26RES01ADOPT ARTICLES 05/11/2009
2009-04-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08
2009-01-09363aANNUAL RETURN MADE UP TO 14/12/08
2009-01-09288aDIRECTOR APPOINTED MS DORA DIXON-FYLE
2009-01-09288aDIRECTOR APPOINTED MRS CHARLOTTE FRANCES IMBERT
2009-01-09288bAPPOINTMENT TERMINATED DIRECTOR JOHN CLARK
2009-01-09288bAPPOINTMENT TERMINATED DIRECTOR JANET BOATENG
2008-04-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07
2008-01-31363aANNUAL RETURN MADE UP TO 14/12/07
2007-05-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06
2007-02-06363(288)DIRECTOR RESIGNED
2007-02-06363sANNUAL RETURN MADE UP TO 14/12/06
2006-05-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05
2006-01-16363(288)DIRECTOR RESIGNED
2006-01-16363sANNUAL RETURN MADE UP TO 14/12/05
2005-04-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/04
2005-02-05288aNEW DIRECTOR APPOINTED
2005-02-05363sANNUAL RETURN MADE UP TO 14/12/04
2004-11-16288aNEW DIRECTOR APPOINTED
2004-11-16288aNEW DIRECTOR APPOINTED
2004-11-16288bDIRECTOR RESIGNED
2004-11-16288aNEW DIRECTOR APPOINTED
2004-11-16288aNEW DIRECTOR APPOINTED
2004-11-16288bDIRECTOR RESIGNED
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 PLAN INTERNATIONAL (UK) 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 PLAN INTERNATIONAL (UK)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PLAN INTERNATIONAL (UK) does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

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
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30

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 PLAN INTERNATIONAL (UK)

Intangible Assets
Patents
We have not found any records of PLAN INTERNATIONAL (UK) registering or being granted any patents
Domain Names
We do not have the domain name information for PLAN INTERNATIONAL (UK)
Trademarks
We have not found any records of PLAN INTERNATIONAL (UK) registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
CLAUSE 3.5 OF AN AGREEMENT FOR LEASE THE PALMER GVA (FINSGATE) LLP 2009-11-27 Outstanding

We have found 1 mortgage charges which are owed to PLAN INTERNATIONAL (UK)

Income
Government Income

Government spend with PLAN INTERNATIONAL (UK)

Government Department Income DateTransaction(s) Value Services/Products
Devon County Council 2010-12-16 GBP £600

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 PLAN INTERNATIONAL (UK) 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 PLAN INTERNATIONAL (UK) 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 PLAN INTERNATIONAL (UK) 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.