Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DOVE NEST MANAGEMENT TRAINING AND DEVELOPMENT LIMITED
Company Information for

DOVE NEST MANAGEMENT TRAINING AND DEVELOPMENT LIMITED

95 KING STREET, LANCASTER, LA1 1RH,
Company Registration Number
01588547
Private Limited Company
Active

Company Overview

About Dove Nest Management Training And Development Ltd
DOVE NEST MANAGEMENT TRAINING AND DEVELOPMENT LIMITED was founded on 1981-09-30 and has its registered office in . The organisation's status is listed as "Active". Dove Nest Management Training And Development Limited is a Private Limited Company 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
DOVE NEST MANAGEMENT TRAINING AND DEVELOPMENT LIMITED
 
Legal Registered Office
95 KING STREET
LANCASTER
LA1 1RH
Other companies in LA1
 
Filing Information
Company Number 01588547
Company ID Number 01588547
Date formed 1981-09-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 14/02/2016
Return next due 14/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB363981128  
Last Datalog update: 2024-03-06 10:06:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DOVE NEST MANAGEMENT TRAINING AND DEVELOPMENT LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   SPS SERVICES LIMITED   TAYLOR, ROBERTSON & WILLETT LTD
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 DOVE NEST MANAGEMENT TRAINING AND DEVELOPMENT LIMITED

Current Directors
Officer Role Date Appointed
JOHN BRUCE PARKER
Company Secretary 2004-05-17
ELIZABETH MARGARET BURROW
Director 2015-01-30
VINCENT PAUL HANNANT
Director 2012-03-01
JENNIFER HAZEL JONES
Director 2015-01-30
KIERAN FRANCIS MACCOURT
Director 2017-05-08
DAVID JOHN MOORE
Director 1992-06-08
KAREN ANN MOORE
Director 1981-11-24
JOHN BRUCE PARKER
Director 1992-12-04
Previous Officers
Officer Role Date Appointed Date Resigned
DANIEL ROBERT ROSS
Director 2015-01-30 2016-11-04
JOHN HOWARD BOOKLESS
Director 2016-01-01 2016-02-01
STEVEN KENNETH ADAMS
Director 2013-04-15 2016-01-31
DANIEL STEWART TOMLINSON
Director 2010-04-02 2014-09-25
RICHARD PAUL BOLAND
Director 2010-04-02 2014-05-31
EDWARD MATTHEW CREED
Director 1995-06-15 2011-11-03
CLIVE STEPHEN BRADLEY
Director 2006-04-01 2010-08-20
MARY TERESA WOODWARD
Director 2008-01-01 2010-08-20
JOHN PERCY WATKINS DRISCOLL
Director 1999-03-08 2008-01-02
DAVID WILLIAM TAYLOR
Company Secretary 1993-02-10 2004-05-17
DAVID WILLIAM TAYLOR
Director 1992-06-08 2004-05-17
DAVID JOHN TILL
Director 1992-06-08 1997-08-15
KAREN ANN MOORE
Company Secretary 1992-06-08 1993-02-10
KAREN ANN MOORE
Director 1992-06-08 1993-02-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ELIZABETH MARGARET BURROW GREENHEAD FARM EQUESTRIAN LIMITED Director 2017-01-04 CURRENT 2017-01-04 Active - Proposal to Strike off
KIERAN FRANCIS MACCOURT RORSCHACH CONSULTING LTD Director 2014-09-25 CURRENT 2014-09-25 Active
DAVID JOHN MOORE Y6MINUTES LTD Director 2008-03-07 CURRENT 2008-03-07 Dissolved 2018-01-09
KAREN ANN MOORE GREENHEAD FARM EQUESTRIAN LIMITED Director 2017-01-04 CURRENT 2017-01-04 Active - Proposal to Strike off
KAREN ANN MOORE PSYENCE LIMITED Director 2015-06-16 CURRENT 2015-06-16 Active - Proposal to Strike off
KAREN ANN MOORE GREENHEAD FARM LTD Director 2012-07-26 CURRENT 2012-07-26 Active
KAREN ANN MOORE AIRLINE CREW EXCHANGE LTD Director 2009-11-07 CURRENT 2009-11-07 Active - Proposal to Strike off
KAREN ANN MOORE WASHBOX LIMITED Director 2003-11-07 CURRENT 2003-11-07 Active - Proposal to Strike off

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
2023-12-28DIRECTOR APPOINTED MR DAVID JOHN MOORE
2023-12-1531/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-14CONFIRMATION STATEMENT MADE ON 14/02/23, WITH UPDATES
2023-01-1231/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-12AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-15CONFIRMATION STATEMENT MADE ON 14/02/22, WITH UPDATES
2022-02-15CS01CONFIRMATION STATEMENT MADE ON 14/02/22, WITH UPDATES
2021-12-2431/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-24AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-15CS01CONFIRMATION STATEMENT MADE ON 14/02/21, WITH UPDATES
2020-12-14AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-19TM01APPOINTMENT TERMINATED, DIRECTOR VINCENT PAUL HANNANT
2020-06-03TM01Termination of appointment of a director
2020-02-14CS01CONFIRMATION STATEMENT MADE ON 14/02/20, WITH UPDATES
2019-12-19AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-10AP01DIRECTOR APPOINTED MR GRAHAM MURPHY
2019-02-14TM01APPOINTMENT TERMINATED, DIRECTOR KIERAN FRANCIS MACCOURT
2019-02-14CS01CONFIRMATION STATEMENT MADE ON 14/02/19, WITH UPDATES
2018-12-17AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2018-08-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2018-08-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 015885470010
2018-06-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2018-05-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2018-04-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 015885470009
2018-02-16LATEST SOC16/02/18 STATEMENT OF CAPITAL;GBP 1409.3
2018-02-16CS01CONFIRMATION STATEMENT MADE ON 14/02/18, WITH UPDATES
2017-12-11AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-08AP01DIRECTOR APPOINTED MR KIERAN FRANCIS MACCOURT
2017-05-02CH01Director's details changed for Miss Elizabeth Margaret Moore on 2017-05-02
2017-02-16LATEST SOC16/02/17 STATEMENT OF CAPITAL;GBP 1409.3
2017-02-16CS01CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES
2016-11-04TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL ROBERT ROSS
2016-07-29AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-23LATEST SOC23/02/16 STATEMENT OF CAPITAL;GBP 1509.3
2016-02-23AR0114/02/16 ANNUAL RETURN FULL LIST
2016-02-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BOOKLESS
2016-02-01TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN ADAMS
2016-01-22AP01DIRECTOR APPOINTED MR JOHN HOWARD BOOKLESS
2015-06-01AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-05LATEST SOC05/03/15 STATEMENT OF CAPITAL;GBP 1509.3
2015-03-05AR0114/02/15 ANNUAL RETURN FULL LIST
2015-02-10AP01DIRECTOR APPOINTED MR DANIEL ROBERT ROSS
2015-02-10AP01DIRECTOR APPOINTED MISS ELIZABETH MARGARET MOORE
2015-02-10AP01DIRECTOR APPOINTED MRS JENNIFER HAZEL JONES
2014-12-08AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-25TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL TOMLINSON
2014-06-04TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BOLAND
2014-03-05LATEST SOC05/03/14 STATEMENT OF CAPITAL;GBP 1509.3
2014-03-05AR0114/02/14 FULL LIST
2013-12-09AA31/03/13 TOTAL EXEMPTION SMALL
2013-04-15AP01DIRECTOR APPOINTED MR STEVEN KENNETH ADAMS
2013-03-05AR0114/02/13 FULL LIST
2012-12-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-09-25AA31/03/12 TOTAL EXEMPTION SMALL
2012-07-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2012-03-02AR0114/02/12 FULL LIST
2012-03-02AP01DIRECTOR APPOINTED VINCENT PAUL HANNANT
2011-11-16TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD CREED
2011-11-11AA31/03/11 TOTAL EXEMPTION SMALL
2011-08-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-03-01AR0114/02/11 FULL LIST
2010-09-22AA31/03/10 TOTAL EXEMPTION SMALL
2010-09-10TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE BRADLEY
2010-09-10TM01APPOINTMENT TERMINATED, DIRECTOR MARY WOODWARD
2010-07-01AP01DIRECTOR APPOINTED DANIEL STEWART TOMLINSON
2010-07-01AP01DIRECTOR APPOINTED MR RICHARD PAUL BOLAND
2010-03-02AR0114/02/10 FULL LIST
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BRUCE PARKER / 02/03/2010
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN MOORE / 02/03/2010
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD MATTHEW CREED / 02/03/2010
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIVE STEPHEN BRADLEY / 02/03/2010
2009-11-26AA31/03/09 TOTAL EXEMPTION SMALL
2009-09-22225PREVEXT FROM 31/12/2008 TO 31/03/2009
2009-03-16363aRETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS
2008-08-18AA31/12/07 TOTAL EXEMPTION SMALL
2008-03-07363aRETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS
2008-02-21395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-02-11288aNEW DIRECTOR APPOINTED
2008-01-25169£ IC 1499/1310 02/01/08 £ SR 899@.1=89 £ SR 100@1=100
2008-01-08288bDIRECTOR RESIGNED
2007-09-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-04-12363(287)REGISTERED OFFICE CHANGED ON 12/04/07
2007-04-12363sRETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS
2007-02-21169£ IC 1937/1499 25/01/07 £ SR 4@.1 £ SR 438@1=438
2007-02-14287REGISTERED OFFICE CHANGED ON 14/02/07 FROM: 18 VICTORIA STREET WINDERMERE CUMBRIA LA23 1AB
2007-02-14Registered office changed on 14/02/07 from:\18 victoria street, windermere, cumbria LA23 1AB
2006-09-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-07-12288aNEW DIRECTOR APPOINTED
2006-05-10363aRETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS
2006-05-10288cDIRECTOR'S PARTICULARS CHANGED
2006-04-1188(2)RAD 01/03/05--------- £ SI 95@1=95 £ IC 1699/1794
2006-04-1188(2)RAD 01/03/05--------- £ SI 2@.1 £ IC 1699/1699
2006-04-1188(2)RAD 01/03/05--------- £ SI 143@1=143 £ IC 1794/1937
2006-04-10363sRETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS
2005-10-22395PARTICULARS OF MORTGAGE/CHARGE
2005-07-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-09-30288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-09-30RES12VARYING SHARE RIGHTS AND NAMES
2004-09-30363sRETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS
2004-09-30123NC INC ALREADY ADJUSTED 28/04/03
2004-09-30288aNEW SECRETARY APPOINTED
2004-09-30RES04£ NC 22000/23800 28/04/
2004-09-3088(2)RAD 28/04/03--------- £ SI 300@1=300 £ IC 21800/22100
2004-09-3088(2)RAD 28/04/03--------- £ SI 3995@.1=399 £ IC 22499/22898
2004-09-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-05-07395PARTICULARS OF MORTGAGE/CHARGE
2003-03-20363sRETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS
2003-03-20RES12VARYING SHARE RIGHTS AND NAMES
2002-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-02-25363sRETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS
2001-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-04-18363(288)DIRECTOR'S PARTICULARS CHANGED
2001-04-18363sRETURN MADE UP TO 18/03/01; FULL LIST OF MEMBERS
1997-09-24Registered office changed on 24/09/97 from:\41 crescent road, windermere, cumbria, LA23 1BL
1995-01-03Registered office changed on 03/01/95 from:\postal buildings, ash street, windermere, cumbria LA23 3EB
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to DOVE NEST MANAGEMENT TRAINING AND DEVELOPMENT 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 DOVE NEST MANAGEMENT TRAINING AND DEVELOPMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2012-07-26 Outstanding SKIPTON BUSINESS FINANCE LIMITED
FIXED CHARGE ON ALL DEBTS AND RELATED RIGHTS AND FLOATING CHARGE ON ALL OTHER PROPERTY 2008-02-21 Outstanding SKIPTON BUSINESS FINANCE LIMITED
LEGAL MORTGAGE 2005-10-21 Satisfied HSBC BANK PLC
DEBENTURE 2003-05-07 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 1996-06-05 Outstanding MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1996-05-10 Outstanding MIDLAND BANK PLC
MORTGAGE 1993-04-20 Satisfied LLOYDS BANK PLC
DEBENTURE 1989-01-19 Satisfied LLOYDS BANK PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 277,963
Creditors Due After One Year 2012-03-31 £ 435,176
Creditors Due Within One Year 2013-03-31 £ 449,917
Creditors Due Within One Year 2012-03-31 £ 795,787

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 DOVE NEST MANAGEMENT TRAINING AND DEVELOPMENT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 1,509
Called Up Share Capital 2012-03-31 £ 1,509
Current Assets 2013-03-31 £ 336,921
Current Assets 2012-03-31 £ 701,798
Debtors 2013-03-31 £ 333,683
Debtors 2012-03-31 £ 698,585
Fixed Assets 2013-03-31 £ 1,252,149
Fixed Assets 2012-03-31 £ 1,587,130
Shareholder Funds 2013-03-31 £ 861,190
Shareholder Funds 2012-03-31 £ 1,057,965
Stocks Inventory 2013-03-31 £ 3,119
Stocks Inventory 2012-03-31 £ 3,119
Tangible Fixed Assets 2013-03-31 £ 1,195,396
Tangible Fixed Assets 2012-03-31 £ 1,533,134

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DOVE NEST MANAGEMENT TRAINING AND DEVELOPMENT LIMITED registering or being granted any patents
Domain Names

DOVE NEST MANAGEMENT TRAINING AND DEVELOPMENT LIMITED owns 3 domain names.

dovenest.co.uk   dovenestgroup.co.uk   hrbase.co.uk  

Trademarks
We have not found any records of DOVE NEST MANAGEMENT TRAINING AND DEVELOPMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DOVE NEST MANAGEMENT TRAINING AND DEVELOPMENT 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 (82990 - Other business support service activities n.e.c.) as DOVE NEST MANAGEMENT TRAINING AND DEVELOPMENT LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where DOVE NEST MANAGEMENT TRAINING AND DEVELOPMENT 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 DOVE NEST MANAGEMENT TRAINING AND DEVELOPMENT 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 DOVE NEST MANAGEMENT TRAINING AND DEVELOPMENT 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.