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

SURREY CARE TRUST (THE)

ASTOLAT FF12, CONIERS WAY, GUILDFORD, GU4 7HL,
Company Registration Number
01658859
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Surrey Care Trust (the)
SURREY CARE TRUST (THE) was founded on 1982-08-17 and has its registered office in Guildford. The organisation's status is listed as "Active". Surrey Care Trust (the) is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SURREY CARE TRUST (THE)
 
Legal Registered Office
ASTOLAT FF12
CONIERS WAY
GUILDFORD
GU4 7HL
Other companies in GU22
 
Charity Registration
Charity Number 285543
Charity Address 1 OLD ELSTEAD ROAD, MILFORD, GODALMING, GU8 5EE
Charter THE SURREY CARE TRUSTÔÇÖS VISION IS TO TRANSFORM THE LIFE CHANCES AND ASPIRATIONS OF LOCAL PEOPLE WHO ARE MARGINALISED BY DISADVANTAGE AND LACK OF OPPORTUNITY OR WHO NEED A SECOND CHANCE. WE OFFER IMMEDIATE HELP TO PEOPLE IN GREAT FINANCIAL NEED AND PROVIDE LIFE-CHANGING OPPORTUNITIES THROUGH OUR EDUCATION AND TRAINING PROGRAMMES.
Filing Information
Company Number 01658859
Company ID Number 01658859
Date formed 1982-08-17
Country ENGLAND
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 18/12/2015
Return next due 15/01/2017
Type of accounts SMALL
Last Datalog update: 2024-12-05 06:44:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SURREY CARE TRUST (THE)
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 SURREY CARE TRUST (THE)

Current Directors
Officer Role Date Appointed
JOHN PAUL CHAPLIN
Director 2018-01-01
PETER JAMES CLANCHY
Director 2017-02-13
TRACEY CORNEY
Director 2018-01-01
ESTHER ROSALIND HAYES
Director 2011-09-05
DENIS FRANCIS O'CONNOR
Director 2015-06-30
PHILIP CHARLES OSBORNE
Director 2016-11-01
VIVIENNE JANE OTTAWAY
Director 2017-05-01
KARI ANNE PRIDDEN
Director 2010-09-06
RONALD GRAHAM SEARLE
Director 2018-03-01
RICHARD WHITTINGTON
Director 2018-03-01
NAOMI WINSTONE
Director 2018-01-01
VIVIENNE LAURA WINTER STUART
Director 2018-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
BRYAN BASIL CRADDOCK
Director 2011-09-05 2017-10-28
DOROTHY ANNE BUCKRELL
Company Secretary 2010-01-01 2017-07-31
NIGEL ROWLAND CLIFFORD
Director 2010-09-06 2017-06-22
DOROTHY ANN BUCKRELL
Director 2007-01-01 2010-10-11
GURBINDER SINGH GILL
Company Secretary 2008-11-24 2010-01-01
CAROL ANN BURNS
Company Secretary 2005-10-25 2008-11-24
CAROL ANN BURNS
Director 2001-07-16 2008-11-24
MICHAEL HAMILTON BOWACK
Company Secretary 2004-10-14 2005-10-25
MICHAEL HAMILTON BOWACK
Director 1999-01-11 2005-10-25
PETER ALLAN EDWARDS
Company Secretary 1995-05-13 2004-10-14
CAROL ANNE CUMBERLIDGE
Director 2000-03-06 2000-08-21
FELICITY JANE BUDGEN
Director 1996-11-18 1999-10-04
SUSAN CHILTON
Director 1998-01-12 1999-10-04
STEPHEN RONALD BATLEY
Director 1994-01-10 1996-11-18
JOHN WILLIAM BEER
Director 1992-11-22 1996-07-15
PETER JOHN WILSON
Company Secretary 1992-11-22 1996-05-13
PATRICIA MARY BARNES
Director 1995-11-13 1996-04-15
JILL HELEN BARROW
Director 1993-10-03 1995-10-31
JULIA BANDERIS
Director 1992-11-22 1995-08-08
GILLIAN MARY ALLDRIDGE
Director 1992-11-22 1995-07-10
PETER LEWIS CHAMBERS
Director 1993-10-04 1994-11-30
DAVID LIONEL ALLONBY
Director 1992-11-22 1994-04-01
ROGER JAMES COLLETT
Director 1992-11-22 1994-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN PAUL CHAPLIN GASP MOTOR PROJECT Director 2018-02-08 CURRENT 2009-02-26 Active
PETER JAMES CLANCHY CLANCHY CONSULTING LIMITED Director 2008-03-25 CURRENT 2006-08-17 Active
ESTHER ROSALIND HAYES DIGITAL STEPS LIMITED Director 2001-12-20 CURRENT 2001-12-20 Active - Proposal to Strike off
ESTHER ROSALIND HAYES ENERGYSYS LIMITED Director 1998-01-06 CURRENT 1998-01-02 Active
DENIS FRANCIS O'CONNOR BLUE ADVICE LTD Director 2013-05-14 CURRENT 2013-05-14 Active
DENIS FRANCIS O'CONNOR THE MIGRAINE TRUST Director 2012-10-16 CURRENT 2000-05-15 Active
PHILIP CHARLES OSBORNE PHIL OSBORNE INTERIM MANAGEMENT AND CONSULTANCY LIMITED Director 2016-11-11 CURRENT 2016-11-11 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
2024-11-29CONFIRMATION STATEMENT MADE ON 22/11/24, WITH NO UPDATES
2024-10-21DIRECTOR APPOINTED MS TRACEY CATER
2024-01-25SMALL COMPANY ACCOUNTS MADE UP TO 31/07/23
2023-11-30CONFIRMATION STATEMENT MADE ON 22/11/23, WITH NO UPDATES
2023-09-19Second filing of director appointment of Dr Naomi Winstone
2023-09-11DIRECTOR APPOINTED MS NATALIE ELEANOR PAYNE
2023-03-20SMALL COMPANY ACCOUNTS MADE UP TO 31/07/22
2022-11-07APPOINTMENT TERMINATED, DIRECTOR SARAH MARY AHCHOON
2022-03-15TM01APPOINTMENT TERMINATED, DIRECTOR DENIS FRANCIS O'CONNOR
2022-01-24FULL ACCOUNTS MADE UP TO 31/07/21
2022-01-24AAFULL ACCOUNTS MADE UP TO 31/07/21
2021-11-25CS01CONFIRMATION STATEMENT MADE ON 22/11/21, WITH NO UPDATES
2021-04-28AAFULL ACCOUNTS MADE UP TO 31/07/20
2020-11-22CS01CONFIRMATION STATEMENT MADE ON 22/11/20, WITH NO UPDATES
2020-10-14AP01DIRECTOR APPOINTED MS JULIE RICHARDSON
2020-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/20 FROM Asolat Ff12 Coniers Way New Inn Lane Burpham Guildford Surrey GU4 7HL England
2020-09-17CH01Director's details changed for Mr Philip Charles Osborne on 2020-09-17
2020-07-24AP01DIRECTOR APPOINTED MR PAUL WILLIAM EDWIN DOWNES
2020-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/20 FROM The Crescent Heathside Crescent Woking Surrey GU22 7AG
2020-05-05TM01APPOINTMENT TERMINATED, DIRECTOR DERMOT TIMOTHY ANDREW HEFFERNAN
2020-04-28TM01APPOINTMENT TERMINATED, DIRECTOR TRACEY CORNEY
2020-04-23AP01DIRECTOR APPOINTED MR DERMOT TIMOTHY ANDREW HEFFERNAN
2020-03-24AP01DIRECTOR APPOINTED MS SARAH MARY AHCHOON
2020-03-12TM01APPOINTMENT TERMINATED, DIRECTOR PETER JAMES CLANCHY
2019-12-24MEM/ARTSARTICLES OF ASSOCIATION
2019-12-24RES01ADOPT ARTICLES 24/12/19
2019-12-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/19
2019-11-22CS01CONFIRMATION STATEMENT MADE ON 22/11/19, WITH NO UPDATES
2019-08-09TM01APPOINTMENT TERMINATED, DIRECTOR ESTHER ROSALIND HAYES
2019-06-05CH01Director's details changed for Mr John Paul Chaplin on 2019-06-05
2019-05-23AAFULL ACCOUNTS MADE UP TO 31/07/18
2019-03-01PSC08Notification of a person with significant control statement
2018-12-05CS01CONFIRMATION STATEMENT MADE ON 22/11/18, WITH NO UPDATES
2018-12-05TM01APPOINTMENT TERMINATED, DIRECTOR VIVIENNE JANE OTTAWAY
2018-03-22AP01DIRECTOR APPOINTED MR RONALD GRAHAM SEARLE
2018-03-19CH01Director's details changed for Mrs Vivian Winter-Stuart on 2018-03-19
2018-03-14AP01DIRECTOR APPOINTED MR RICHARD WHITTINGTON
2018-01-31AAFULL ACCOUNTS MADE UP TO 31/07/17
2018-01-10CS01CONFIRMATION STATEMENT MADE ON 22/11/17, WITH NO UPDATES
2018-01-08AP01DIRECTOR APPOINTED MS TRACEY CORNEY
2018-01-08AP01DIRECTOR APPOINTED MRS VIVIAN WINTER-STUART
2018-01-08AP01DIRECTOR APPOINTED MR JOHN PAUL CHAPLIN
2018-01-08CH01Director's details changed for Mr Phil Osbourn on 2018-01-08
2018-01-08AP01DIRECTOR APPOINTED DR NAOMI WINSTONE
2018-01-08TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD TEARE
2018-01-08TM01APPOINTMENT TERMINATED, DIRECTOR NEIL MCCLELLAND
2017-11-02TM01APPOINTMENT TERMINATED, DIRECTOR BRYAN BASIL CRADDOCK
2017-08-14TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVID YOUNG
2017-08-14AP01DIRECTOR APPOINTED MR PETER JAMES CLANCHY
2017-07-31AP01DIRECTOR APPOINTED MRS VIVIENNE JANE OTTAWAY
2017-07-31AP01DIRECTOR APPOINTED MR PHIL OSBOURN
2017-07-31TM02Termination of appointment of Dorothy Anne Buckrell on 2017-07-31
2017-07-31PSC07CESSATION OF VIVIENNE JANE OTTAWAY AS A PSC
2017-07-31PSC07CESSATION OF PHIL PHIL OSBORNE AS A PSC
2017-07-31TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH OWEN
2017-07-31TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL CLIFFORD
2017-05-04AAFULL ACCOUNTS MADE UP TO 31/07/16
2017-01-30CS01CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES
2017-01-13RES01ADOPT ARTICLES 12/12/2016
2016-05-09AAFULL ACCOUNTS MADE UP TO 31/07/15
2016-01-15AP01DIRECTOR APPOINTED SIR DENIS FRANCIS O'CONNOR
2016-01-04AR0118/12/15
2015-01-15AR0122/11/14 NO MEMBER LIST
2014-12-16AAFULL ACCOUNTS MADE UP TO 31/07/14
2014-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/2014 FROM 1 OLD ELSTEAD ROAD MILFORD GODALMING SURREY GU8 5EE
2014-02-24AA01CURREXT FROM 31/03/2014 TO 31/07/2014
2013-11-28AR0122/11/13 NO MEMBER LIST
2013-09-18AAFULL ACCOUNTS MADE UP TO 31/03/13
2012-11-28AR0122/11/12 NO MEMBER LIST
2012-10-25AP01DIRECTOR APPOINTED MISS ELIZABETH APRIL OWEN
2012-10-25TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JEWKES
2012-09-19AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-06-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN STACEY
2012-06-13TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN DIMITROFF
2011-12-06AR0122/11/11 NO MEMBER LIST
2011-10-04AP01DIRECTOR APPOINTED MR BRYAN BASIL CRADDOCK
2011-10-04AP01DIRECTOR APPOINTED DR ESTHER ROSALIND HAYES
2011-09-12AAFULL ACCOUNTS MADE UP TO 31/03/11
2010-12-07AR0122/11/10 NO MEMBER LIST
2010-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID YOUNG / 22/11/2010
2010-12-07TM02APPOINTMENT TERMINATED, SECRETARY GURBINDER GILL
2010-11-04AP01DIRECTOR APPOINTED MR BRIAN JAMES DIMITROFF
2010-11-04AP01DIRECTOR APPOINTED MRS KARI ANNE PRIDDEN
2010-11-04AP01DIRECTOR APPOINTED MR NIGEL ROWLAND CLIFFORD
2010-10-25TM01APPOINTMENT TERMINATED, DIRECTOR GURBINDER GILL
2010-10-25TM01APPOINTMENT TERMINATED, DIRECTOR DOROTHY BUCKRELL
2010-10-13MEM/ARTSARTICLES OF ASSOCIATION
2010-10-13RES01ALTER ARTICLES 11/10/2010
2010-10-06AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-09-29TM01APPOINTMENT TERMINATED, DIRECTOR MARY PETERS
2010-09-29TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA KELLY
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY JEFFERIES PETERS / 01/10/2009
2010-01-12AP03SECRETARY APPOINTED MRS DOROTHY ANNE BUCKRELL
2009-12-01AR0122/11/09 NO MEMBER LIST
2009-12-01TM01APPOINTMENT TERMINATED, DIRECTOR JAMES THOMAS
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GREGORY TEARE / 01/12/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL STACEY / 01/12/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY JEFFERIES PETERS / 01/12/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL MCCLELLAND / 01/12/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / AMANDA LEE KELLY / 01/12/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARD JEWKES / 01/12/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GURBINDER SINGH GILL / 01/12/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DOROTHY ANN BUCKRELL / 01/12/2009
2009-12-01CH03SECRETARY'S CHANGE OF PARTICULARS / GURBINDER SINGH GILL / 01/12/2009
2009-09-10AAFULL ACCOUNTS MADE UP TO 31/03/09
2008-12-16288aSECRETARY APPOINTED GURBINDER GILL
2008-12-16288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY CAROL BURNS
2008-12-12363aANNUAL RETURN MADE UP TO 22/11/08
2008-12-12353LOCATION OF REGISTER OF MEMBERS
2008-12-01288aDIRECTOR APPOINTED NEIL MCCLELLAND
2008-11-28288aDIRECTOR APPOINTED AMANDA LEE KELLY
2008-11-25288aDIRECTOR APPOINTED RICHARD GREGORY TEARE LOGGED FORM
2008-11-06288bAPPOINTMENT TERMINATED DIRECTOR LESLEY MYLES
2008-11-06288bAPPOINTMENT TERMINATED DIRECTOR CECIL MACAULAY
2008-11-06288bAPPOINTMENT TERMINATED DIRECTOR BRIAN LITCHFIELD
2008-11-06288aDIRECTOR APPOINTED JAMES BOWEN THOMAS
2008-11-06288aDIRECTOR APPOINTED RICHARD GREGORY TEARE
2008-11-06288aDIRECTOR APPOINTED ANDREW DAVID YOUNG
2008-09-08288bAPPOINTMENT TERMINATED DIRECTOR BRIAN WILLEY
2008-09-05AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-03-07288aDIRECTOR APPOINTED BRIAN HAROLD WILLEY
2008-01-23MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-01-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-11-29363aANNUAL RETURN MADE UP TO 22/11/07
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education n.e.c.

85 - Education
856 - Educational support activities
85600 - Educational support services

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 SURREY CARE TRUST (THE) 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 SURREY CARE TRUST (THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SURREY CARE TRUST (THE) does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.189
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 85590 - Other education n.e.c.

Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

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 SURREY CARE TRUST (THE)

Intangible Assets
Patents
We have not found any records of SURREY CARE TRUST (THE) registering or being granted any patents
Domain Names
We do not have the domain name information for SURREY CARE TRUST (THE)
Trademarks
We have not found any records of SURREY CARE TRUST (THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SURREY CARE TRUST (THE). 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 (85590 - Other education n.e.c.) as SURREY CARE TRUST (THE) are:

LANCASHIRE SCHOOLS SPC PHASE 1 LTD £ 4,329,811
LANCASHIRE SCHOOLS SPC PHASE 2 LTD £ 1,794,413
NAS SERVICES LIMITED £ 1,245,653
AUTISM UNLIMITED LIMITED £ 1,016,241
LANCASHIRE SCHOOLS SPC PHASE 3 LTD £ 941,850
CAMBIAN AUTISM SERVICES LIMITED £ 724,912
THE DAVID LEWIS CENTRE £ 536,575
OPTIONS AUTISM (5) LIMITED £ 508,920
PROGRESS CARE AND EDUCATION LIMITED £ 495,717
SENAD LIMITED £ 493,072
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
Outgoings
Business Rates/Property Tax
No properties were found where SURREY CARE TRUST (THE) 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 SURREY CARE TRUST (THE) 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 SURREY CARE TRUST (THE) 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.