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

FAMILY CHURCH

KOINIONIA KOINONIA, 31 CRANK ROAD, BILLINGE, WIGAN, LANCASHIRE, WN5 7DT,
Company Registration Number
01786058
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Family Church
FAMILY CHURCH was founded on 1984-01-25 and has its registered office in Wigan. The organisation's status is listed as "Active". Family Church is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in UNITED KINGDOM 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
FAMILY CHURCH
 
Legal Registered Office
KOINIONIA KOINONIA
31 CRANK ROAD, BILLINGE
WIGAN
LANCASHIRE
WN5 7DT
Other companies in WN5
 
Previous Names
BILLINGE FAMILY CHURCH09/04/2019
BILLINGE FAMILY CHURCH LIMITED03/10/2015
Charity Registration
Charity Number 514852
Charity Address 31 CRANK ROAD, BILLINGE, WIGAN, WN5 7DT
Charter A LOCAL INDEPENDENT CHURCH WITH MANY ACTIVITIES FOR CHURCH MEMBERS AND THE WIDER COMMUNITY, INCLUDING A PARENT & TODDLER GROUP, COMMUNITY CHOIR, DIVORCE CARE, BOYS BRIGADE, KIDS CHURCH, AND A YOUTH CLUB. CHARITABLE WORK OVERSEAS INCLUDES DONATIONS TO ORPHANAGES, CHURCHES AND KINDERGARTENS IN BELARUS, ROMANIA AND UKRAINE.
Filing Information
Company Number 01786058
Company ID Number 01786058
Date formed 1984-01-25
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 22/11/2015
Return next due 20/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-07 01:24:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FAMILY CHURCH
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 FAMILY CHURCH
The following companies were found which have the same name as FAMILY CHURCH. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FAMILY AND CORPORATE EVENTS SERVICES LIMITED 20 PEMBROKE ROAD NORTH WEMBLEY HA9 7PD Dissolved Company formed on the 2011-09-08
FAMILY AND COURT SERVICES, INC 700 LAVACA STE 1401 AUSTIN Texas 78701 FRANCHISE TAX INVOLUNTARILY ENDED Company formed on the 2011-04-16
FAMILY CARE CONNECTION PO BOX 763383 DALLAS TX 75376 Active Company formed on the 2004-05-18
FAMILY DOCTORS AT 365 CORPORATION DRIVE Singapore 610365 Active Company formed on the 2008-09-13
FAMILY FAVOURITE BAYSHORE ROAD Singapore 469986 Dissolved Company formed on the 2008-09-12
Family Financial Protection Group LLC 1250 S Buckley Rd Aurora CO 80017 Delinquent Company formed on the 2013-06-26
FAMILY FRIENDLY ENTERTAINMENT NETWORK, INC. PO BOX 217 GAINESVILLE TX 76241 Active Company formed on the 2008-07-22
FAMILY OF 7, LLC Active Company formed on the 2017-08-08
FAMILY RECYCLING 3917 LEEDS CT GARLAND Texas 75043 FRANCHISE TAX INVOLUNTARILY ENDED Company formed on the 2014-03-28
FAMILY RE DESIGN 4701 BRIAR BRUSH DR MCKINNEY TX 75071 ACTIVE Company formed on the 2014-04-07
FAMILY SOLUTIONS INC 11685 W 25TH AVE Lakewood CO 80215 Delinquent Company formed on the 2006-05-30
FAMILY - CARE ANG MO KIO INDUSTRIAL PARK 2 Singapore 569576 Dissolved Company formed on the 2008-09-09
Family - Peace of Mind, LLC 5700 S Sicily St Aurora CO 80015 Good Standing Company formed on the 2008-04-07
FAMILY - USA, INC. 13329 WHITMARSH ST SPRING HILL FL 34609 Inactive Company formed on the 1999-01-13
FAMILY - WATTS PTY LIMITED NSW 2096 Active Company formed on the 2007-05-21
FAMILY . FRIENDS ORGANIZATION.INC. 8009* RXPLORATION AVE. LAS VEGAS NV 89131 Permanently Revoked Company formed on the 1998-08-31
FAMILY 'D' CONSORTIUM BEDOK SOUTH AVENUE 3 Singapore 460049 Dissolved Company formed on the 2015-10-28
FAMILY (21 TUAS) FOOD COURT Singapore Dissolved Company formed on the 2008-09-12
FAMILY (510 CHAI CHEE) FOOD COURT Singapore Dissolved Company formed on the 2008-09-12
FAMILY (ACE) LIMITED MAGHULL BUSINESS CENTRE 1 LIVERPOOL ROAD NORTH MAGHULL MERSEYSIDE L31 2HB Active Company formed on the 2018-06-25

Company Officers of FAMILY CHURCH

Current Directors
Officer Role Date Appointed
GAYNOR MOBEY
Company Secretary 2013-11-28
PAUL ANDREW BOARDMAN
Director 2014-11-11
SUSAN JENNIFER BOARDMAN
Director 2005-11-05
NOLAN GEORGE BRADSHAW
Director 2015-11-17
COLIN RICHARD DICKSON
Director 1991-12-31
JONATHAN ALEXANDER DICKSON
Director 2005-11-05
MICHAEL KERRY
Director 1991-12-31
TANEL LOKUTA
Director 2011-07-07
GAYNOR MOBEY
Director 2011-07-07
MICHAEL GLEN RICKARD
Director 2005-11-05
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID DAWSON
Director 2004-10-26 2017-07-04
JOHN ALLAN JONES
Director 2008-09-23 2014-01-13
PAUL FRANCIS TARBUCK
Company Secretary 1999-08-31 2013-06-03
PAUL FRANCIS TARBUCK
Director 1998-10-11 2013-06-03
ROBERT JOHN DAVIES
Director 2004-10-26 2007-09-03
MARGARET ELIZABETH BARRACLOUGH
Director 2004-10-26 2006-10-19
NOLAN GEORGE BRADSHAW
Director 1998-10-11 2006-09-18
RAYMOND NORRIS
Director 2001-10-09 2004-10-24
ROBERT JOHN DAVIES
Director 2000-10-24 2003-10-28
JANE LESLEY MILLER
Director 1998-10-11 2003-01-26
IAN MCCAWLEY
Company Secretary 1991-12-31 1999-08-31
IAN MCCAWLEY
Director 1997-02-23 1998-10-11
EDWIN REDFERN
Director 1991-12-31 1998-05-22
BARRY HALL
Director 1991-12-31 1994-10-01
ANDREW SCOTT MILLER
Director 1991-12-31 1994-10-01
MICHAEL GLEN RICKARD
Director 1991-12-31 1994-01-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL ANDREW BOARDMAN PB AUDIO LTD Director 2013-04-12 CURRENT 2013-04-12 Active - Proposal to Strike off
MICHAEL GLEN RICKARD MG RICKARD LTD Director 2016-11-04 CURRENT 2016-11-04 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
2023-12-11CONFIRMATION STATEMENT MADE ON 22/11/23, WITH NO UPDATES
2023-10-17APPOINTMENT TERMINATED, DIRECTOR OLUFUNSO BABATUNDE ARIBISALA
2023-10-17APPOINTMENT TERMINATED, DIRECTOR MICHAEL KERRY
2023-07-04DIRECTOR APPOINTED MR MICHAEL KERRY
2023-07-04DIRECTOR APPOINTED MR PAUL ANDREW BOARDMAN
2023-07-04DIRECTOR APPOINTED MR JOHN WILLIAM MILLER
2023-07-04DIRECTOR APPOINTED MRS RACHEL ANN KERRY
2023-07-03APPOINTMENT TERMINATED, DIRECTOR BETHAN BOARDMAN
2023-05-03APPOINTMENT TERMINATED, DIRECTOR DANIEL JAMES BUCK
2023-05-03APPOINTMENT TERMINATED, DIRECTOR JONATHAN ALEXANDER DICKSON
2023-05-03APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE JANE HILL
2023-01-0931/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-09AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-07CS01CONFIRMATION STATEMENT MADE ON 22/11/22, WITH NO UPDATES
2022-01-19DIRECTOR APPOINTED MR DANIEL JAMES BUCK
2022-01-19AP01DIRECTOR APPOINTED MR DANIEL JAMES BUCK
2022-01-0731/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-07AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-01CS01CONFIRMATION STATEMENT MADE ON 22/11/21, WITH NO UPDATES
2021-11-30TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GLEN RICKARD
2021-03-10AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-28AP01DIRECTOR APPOINTED REVEREND STEPHEN KERRY
2021-01-06TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL KERRY
2020-12-30CS01CONFIRMATION STATEMENT MADE ON 22/11/20, WITH NO UPDATES
2020-11-30AP01DIRECTOR APPOINTED MRS EMMA DAVIES
2020-11-24CH01Director's details changed for Mrs Bethan Adlam Boardman on 2020-11-24
2020-11-23AP01DIRECTOR APPOINTED MRS BETHAN ADLAM BOARDMAN
2020-09-30TM01APPOINTMENT TERMINATED, DIRECTOR NOLAN GEORGE BRADSHAW
2020-01-03AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-28CS01CONFIRMATION STATEMENT MADE ON 22/11/19, WITH NO UPDATES
2019-04-09RES15CHANGE OF COMPANY NAME 06/02/23
2019-04-09MISCNE01
2019-03-11RES15CHANGE OF COMPANY NAME 06/02/23
2019-03-11CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-12-22AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-05CS01CONFIRMATION STATEMENT MADE ON 22/11/18, WITH NO UPDATES
2018-06-05TM01APPOINTMENT TERMINATED, DIRECTOR COLIN RICHARD DICKSON
2018-01-09AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-24CS01CONFIRMATION STATEMENT MADE ON 22/11/17, WITH NO UPDATES
2017-08-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DAWSON
2017-01-11AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ALEXANDER DICKSON / 13/12/2016
2016-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/16 FROM Koinonia 31 Crank Road, Billinge Wigan Lancashire WN5 7DT
2016-12-13CH03SECRETARY'S DETAILS CHNAGED FOR MRS GAYNOR MOBEY on 2016-12-13
2016-12-13CS01CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES
2016-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GLEN RICKARD / 13/12/2016
2016-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN JENNIFER BOARDMAN / 13/12/2016
2016-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN JENNIFER BOARDMAN / 13/12/2016
2016-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NOLAN GEORGE BRADSHAW / 13/12/2016
2016-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TANEL LOKUTA / 13/12/2016
2016-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL KERRY / 13/12/2016
2016-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ALEXANDER DICKSON / 13/12/2016
2016-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW BOARDMAN / 13/12/2016
2016-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS GAYNOR MOBEY / 13/12/2016
2016-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN RICHARD DICKSON / 13/12/2016
2016-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID DAWSON / 13/12/2016
2015-12-12AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-12-02AR0122/11/15 ANNUAL RETURN FULL LIST
2015-12-02AP01DIRECTOR APPOINTED MR NOLAN GEORGE BRADSHAW
2015-10-13AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/14
2015-10-03NE01EXEMPTION FROM REQUIREMENT AS TO USE OF "LIMITED" OR "CYFYNGEDIG" ON CHANGE OF NAME
2015-10-03CERTNMCOMPANY NAME CHANGED BILLINGE FAMILY CHURCH LIMITED CERTIFICATE ISSUED ON 03/10/15
2015-01-06AA31/03/14 TOTAL EXEMPTION FULL
2014-12-17AR0122/11/14 NO MEMBER LIST
2014-12-17AP01DIRECTOR APPOINTED MR PAUL ANDREW BOARDMAN
2014-04-04AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/13
2014-01-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JONES
2013-12-13MEM/ARTSARTICLES OF ASSOCIATION
2013-12-13RES01ALTER ARTICLES 28/11/2013
2013-12-10AA31/03/13 TOTAL EXEMPTION FULL
2013-12-03AR0122/11/13 NO MEMBER LIST
2013-12-03AP03SECRETARY APPOINTED MRS GAYNOR MOBEY
2013-10-08TM01APPOINTMENT TERMINATED, DIRECTOR PAUL TARBUCK
2013-10-08TM02APPOINTMENT TERMINATED, SECRETARY PAUL TARBUCK
2013-01-03AA31/03/12 TOTAL EXEMPTION FULL
2012-12-04AR0122/11/12 NO MEMBER LIST
2011-12-22AA31/03/11 TOTAL EXEMPTION FULL
2011-11-22AR0122/11/11 NO MEMBER LIST
2011-11-22AP01DIRECTOR APPOINTED MRS GAYNOR MOBEY
2011-11-22AP01DIRECTOR APPOINTED MR TANEL LOKUTA
2011-03-23AA31/03/10 TOTAL EXEMPTION FULL
2010-12-24AR0105/12/10 NO MEMBER LIST
2010-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL FRANCIS TARBUCK / 01/12/2010
2010-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GLEN RICKARD / 01/12/2010
2010-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL KERRY / 01/12/2010
2010-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ALLAN JONES / 01/12/2010
2010-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ALEXANDER DICKSON / 01/12/2010
2010-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN RICHARD DICKSON / 01/07/2010
2010-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID DAWSON / 01/12/2010
2010-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN JENNIFER BOARDMAN / 01/12/2010
2010-12-24CH03SECRETARY'S CHANGE OF PARTICULARS / MR PAUL FRANCIS TARBUCK / 01/12/2010
2010-01-26AA31/03/09 TOTAL EXEMPTION SMALL
2009-12-29AR0105/12/09 NO MEMBER LIST
2009-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL FRANCIS TARBUCK / 24/12/2009
2009-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GLEN RICKARD / 24/12/2009
2009-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL KERRY / 24/12/2009
2009-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ALLAN JONES / 24/12/2009
2009-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ALEXANDER DICKSON / 24/12/2009
2009-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN RICHARD DICKSON / 24/12/2009
2009-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID DAWSON / 24/12/2009
2009-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JENNIFER BOARDMAN / 24/12/2009
2009-01-09AA31/03/08 TOTAL EXEMPTION SMALL
2008-12-29363aANNUAL RETURN MADE UP TO 05/12/08
2008-10-29288aDIRECTOR APPOINTED MR JOHN ALLAN JONES
2008-01-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-12-05363aANNUAL RETURN MADE UP TO 05/12/07
2007-10-03288cDIRECTOR'S PARTICULARS CHANGED
2007-10-03288bDIRECTOR RESIGNED
2007-01-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2007-01-27288bDIRECTOR RESIGNED
2007-01-27363sANNUAL RETURN MADE UP TO 31/12/06
2006-10-10288bDIRECTOR RESIGNED
2006-02-08363sANNUAL RETURN MADE UP TO 31/12/05
2006-02-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2006-01-10288aNEW DIRECTOR APPOINTED
2006-01-10288aNEW DIRECTOR APPOINTED
2006-01-10288aNEW DIRECTOR APPOINTED
2005-04-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-04-19395PARTICULARS OF MORTGAGE/CHARGE
2005-01-25363sANNUAL RETURN MADE UP TO 31/12/04
2005-01-25288aNEW DIRECTOR APPOINTED
2005-01-25288aNEW DIRECTOR APPOINTED
2005-01-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-11-09288bDIRECTOR RESIGNED
2004-11-09288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94910 - Activities of religious organizations




Licences & Regulatory approval
We could not find any licences issued to FAMILY CHURCH 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 FAMILY CHURCH
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2005-04-19 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1988-03-31 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

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 FAMILY CHURCH

Intangible Assets
Patents
We have not found any records of FAMILY CHURCH registering or being granted any patents
Domain Names
We do not have the domain name information for FAMILY CHURCH
Trademarks
We have not found any records of FAMILY CHURCH registering or being granted any trademarks
Income
Government Income

Government spend with FAMILY CHURCH

Government Department Income DateTransaction(s) Value Services/Products
Wigan Council 2013-07-15 GBP £6,290 Supplies & Services
Wigan Council 2013-07-15 GBP £6,290 Supplies & Services
Wigan Council 2012-05-30 GBP £530 Supplies & Services
Wigan Council 2012-05-30 GBP £530 Supplies & Services
Wigan Council 2012-04-24 GBP £665 Supplies & Services
Wigan Council 2012-04-24 GBP £665 Supplies & Services

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 FAMILY CHURCH 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 FAMILY CHURCH 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 FAMILY CHURCH 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.