Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LLOYDS BANK FOUNDATION FOR THE CHANNEL ISLANDS
Company Information for

LLOYDS BANK FOUNDATION FOR THE CHANNEL ISLANDS

SOCIETY BUILDING, 8 ALL SAINTS STREET, LONDON, N1 9RL,
Company Registration Number
01971241
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Lloyds Bank Foundation For The Channel Islands
LLOYDS BANK FOUNDATION FOR THE CHANNEL ISLANDS was founded on 1985-12-13 and has its registered office in London. The organisation's status is listed as "Active". Lloyds Bank Foundation For The Channel Islands is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
LLOYDS BANK FOUNDATION FOR THE CHANNEL ISLANDS
 
Legal Registered Office
SOCIETY BUILDING
8 ALL SAINTS STREET
LONDON
N1 9RL
Other companies in SE1
 
Previous Names
LLOYDS TSB FOUNDATION FOR THE CHANNEL ISLANDS02/01/2014
Charity Registration
Charity Number 327113
Charity Address LLOYDS TSB BANK PLC, PENTAGON HOUSE, 52-54 SOUTHWARK STREET, LONDON, SE1 1UN
Charter THE LLOYDS TSB FOUNDATION FOR THE CHANNEL ISLANDS IS ESTABLISHED TO DO ANYTHING WHICH IS A CHARITABLE PURPOSE ACCORDING TO THE LAWS OF ENGLAND AND WALES FROM TIME TO TIME PRINCIPALLY IN, BUT NOT LIMITED TO, THE CHANNEL ISLANDS.
Filing Information
Company Number 01971241
Company ID Number 01971241
Date formed 1985-12-13
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 12/02/2016
Return next due 12/03/2017
Type of accounts FULL
Last Datalog update: 2024-06-05 21:00:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LLOYDS BANK FOUNDATION FOR THE CHANNEL ISLANDS
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 LLOYDS BANK FOUNDATION FOR THE CHANNEL ISLANDS

Current Directors
Officer Role Date Appointed
SARAH ANN BAMFORD
Director 2011-07-08
TIMOTHY JOHN COOKE
Director 2014-01-01
GAVIN SCOTT FERGUSON
Director 2017-07-10
JOHN PHILIP HENWOOD
Director 2017-01-01
DAVID PERCY LANGLEY HODGETTS
Director 2015-11-04
ALISON HEATHER LE FEUVRE
Director 2016-10-01
KATHRYN ANN LE QUESNE
Director 2014-03-25
HEATHER JANE MACCALLUM
Director 2018-04-09
MICHAEL JOSEPH STARKEY
Director 2013-11-30
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW JONATHAN DANN
Director 2012-01-02 2018-04-02
SIMON WILLIAM FRANCIS HOWITT
Director 2011-07-08 2017-07-08
JOHN CAMPBELL BOOTHMAN
Director 2010-03-30 2016-06-30
JOHN FERGUSON
Director 2011-01-01 2015-07-06
STEPHEN MURRAY JONES
Director 2009-03-27 2014-03-25
MARTIN FREDERICK FRICKER
Director 2011-01-01 2013-12-31
RODERICK HARVEY GOODALL
Director 2005-11-01 2011-10-31
WENDY HURFORD
Director 2008-04-01 2011-03-24
PETER DE CARTERET MOURANT
Director 2000-04-01 2011-03-24
DAVID JOHN CHRISTOPHER
Director 2001-03-01 2010-03-30
JOCELYN MOIRA BOUGHTON
Company Secretary 2008-04-03 2008-12-31
ROGER HENRY ALLSOPP
Director 2006-01-01 2008-11-30
WENDY HURFORD
Director 2002-04-01 2008-11-30
STEPHEN MURRAY JONES
Director 2008-11-30 2008-11-30
CEDRIC CHARLES BURKE
Company Secretary 2006-11-03 2007-11-07
TIMOTHY GEORGE READ
Company Secretary 2006-07-07 2006-11-03
CHRISTINE JOY MUSKETT
Company Secretary 2006-01-01 2006-07-07
KATHLEEN NORA DUNCAN
Company Secretary 1992-02-13 2005-12-31
CELIA JEUNE
Director 1997-01-01 2005-12-31
EDOUARD AMY LE MAISTRE
Director 1996-10-04 2005-10-31
ANTHONY JOHN CREASEY
Director 1992-02-13 2002-03-13
RICHARD FRANCIS LE MAISTRE
Director 1999-01-01 2000-10-21
CHERRY ANN NINNIM BISSON
Director 1992-02-13 1998-12-31
JOHN EDWARD GREADY
Director 1992-02-13 1998-12-31
CHARLES KEITH FROSSARD
Director 1992-02-10 1996-10-04
FRANK HAMEL
Director 1992-02-13 1994-02-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY JOHN COOKE OMAN UK INVESTMENT COMPANY LTD Director 2016-11-02 CURRENT 2016-11-02 Dissolved 2018-04-10
TIMOTHY JOHN COOKE WENTWORTH WOODHOUSE PRESERVATION TRUST Director 2014-02-07 CURRENT 2013-12-10 Active
TIMOTHY JOHN COOKE WATERLOO 200 ENTERPRISES LIMITED Director 2013-04-17 CURRENT 2013-04-17 Active - Proposal to Strike off
TIMOTHY JOHN COOKE WATERLOO 200 LIMITED Director 2007-04-23 CURRENT 2007-04-23 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
2024-05-07APPOINTMENT TERMINATED, DIRECTOR HEATHER JANE MACCALLUM
2024-02-05CONFIRMATION STATEMENT MADE ON 01/02/24, WITH NO UPDATES
2024-02-03DIRECTOR APPOINTED MISS ADELE LOUISE BOHLEN
2024-02-01Director's details changed for Mrs Hana Elizabeth Atkinson on 2024-02-01
2023-12-15APPOINTMENT TERMINATED, DIRECTOR ALASDAIR ROBERT GARDNER
2023-08-11DIRECTOR APPOINTED MRS HANA ELIZABETH ATKINSON
2023-08-10APPOINTMENT TERMINATED, DIRECTOR GAVIN SCOTT FERGUSON
2023-07-05FULL ACCOUNTS MADE UP TO 31/12/22
2023-02-01CONFIRMATION STATEMENT MADE ON 01/02/23, WITH NO UPDATES
2023-01-31Director's details changed for Ms Poppy Josephine Caitlin Murray on 2023-01-31
2023-01-05DIRECTOR APPOINTED MR DAVID ROBERT PIROUET
2023-01-04APPOINTMENT TERMINATED, DIRECTOR JOHN PHILIP HENWOOD
2022-06-13AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-02-25CS01CONFIRMATION STATEMENT MADE ON 12/02/22, WITH NO UPDATES
2022-01-25REGISTERED OFFICE CHANGED ON 25/01/22 FROM Pentagon House 52-54 Southwark Street London SE1 1UN
2022-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/22 FROM Pentagon House 52-54 Southwark Street London SE1 1UN
2021-12-07AP01DIRECTOR APPOINTED MS POPPY JOSEPHINE CAITLIN MURRAY
2021-11-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PERCY LANGLEY HODGETTS
2021-10-27CH01Director's details changed for Mr Neil Fellows on 2021-10-18
2021-08-09AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-20CH01Director's details changed for Mr John Philip Henwood on 2021-07-19
2021-05-05AP01DIRECTOR APPOINTED MRS PHILIPPA JANE STAHELIN
2021-04-16TM01APPOINTMENT TERMINATED, DIRECTOR KATHRYN ANN LE QUESNE
2021-03-17CS01CONFIRMATION STATEMENT MADE ON 12/02/21, WITH NO UPDATES
2020-07-15AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-15AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-06AP01DIRECTOR APPOINTED MR ALASDAIR ROBERT GARDNER
2020-02-24CS01CONFIRMATION STATEMENT MADE ON 12/02/20, WITH NO UPDATES
2020-02-12CH01Director's details changed for Mr David Percy Langley Hodgetts on 2020-01-01
2020-02-12AP01DIRECTOR APPOINTED MR BRIAN ANTHONY HEATH, MBE
2020-02-07TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN MUSTY
2020-01-17TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOHN COOKE
2020-01-03AP01DIRECTOR APPOINTED MR NEIL FELLOWS
2019-12-11AP01DIRECTOR APPOINTED MRS TRACEY JOHNSON
2019-11-25RES13Resolutions passed:
  • Waive provisions article 32 07/11/2019
2019-11-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOSEPH STARKEY
2019-10-30TM01APPOINTMENT TERMINATED, DIRECTOR ALISON HEATHER LE FEUVRE
2019-05-08AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-22CS01CONFIRMATION STATEMENT MADE ON 12/02/19, WITH NO UPDATES
2018-11-26TM01APPOINTMENT TERMINATED, DIRECTOR SARAH ANN BAMFORD
2018-11-07CH01Director's details changed for Ms Heather Jane Maccallum on 2018-11-06
2018-11-07AP01DIRECTOR APPOINTED MR RICHARD JOHN MUSTY
2018-07-20AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-25AP01DIRECTOR APPOINTED MS HEATHER JANE MACCALLUM
2018-04-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JONATHAN DANN
2018-02-14CS01CONFIRMATION STATEMENT MADE ON 12/02/18, WITH NO UPDATES
2018-02-14CH01Director's details changed for Mr Timothy John Cooke on 2018-02-14
2018-01-25TM01APPOINTMENT TERMINATED, DIRECTOR SIMON WILLIAM FRANCIS HOWITT
2017-12-05RES01ADOPT ARTICLES 09/11/2017
2017-12-05RES01ADOPT ARTICLES 09/11/2017
2017-08-08AP01DIRECTOR APPOINTED MR GAVIN SCOTT FERGUSON
2017-04-26AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-23RP04TM01Second filing for the termination of Patricia Tumelty
2017-03-23ANNOTATIONClarification
2017-02-14CS01CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES
2017-02-01AP01DIRECTOR APPOINTED MR JOHN PHILIP HENWOOD
2017-01-31TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA TUMELTY
2017-01-31TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA TUMELTY
2016-10-12AP01DIRECTOR APPOINTED MS ALISON HEATHER LE FEUVRE
2016-09-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CAMPBELL BOOTHMAN
2016-04-20AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-11MEM/ARTSARTICLES OF ASSOCIATION
2016-02-17AR0112/02/16 ANNUAL RETURN FULL LIST
2016-02-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FERGUSON
2015-12-09AP01DIRECTOR APPOINTED MR DAVID PERCY LANGLEY HODGETTS
2015-04-23AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-12AR0112/02/15 NO MEMBER LIST
2014-06-23AP01DIRECTOR APPOINTED KATHRYN ANN LE QUESNE
2014-04-23AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-07RES01ADOPT ARTICLES 25/03/2014
2014-03-27TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JONES
2014-02-12AR0112/02/14 NO MEMBER LIST
2014-01-29TM01APPOINTMENT TERMINATED, DIRECTOR PAULINE TORODE
2014-01-07RES01ADOPT ARTICLES 03/12/2013
2014-01-06AP01DIRECTOR APPOINTED MR TIMOTHY JOHN COOKE
2014-01-02RES15CHANGE OF NAME 03/12/2013
2014-01-02CERTNMCOMPANY NAME CHANGED LLOYDS TSB FOUNDATION FOR THE CHANNEL ISLANDS CERTIFICATE ISSUED ON 02/01/14
2014-01-02NE01EXEMPTION FROM REQUIREMENT AS TO USE OF "LIMITED" OR "CYFYNGEDIG" ON CHANGE OF NAME
2014-01-02CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-12-31TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN FRICKER
2013-12-03AP01DIRECTOR APPOINTED MR MICHAEL JOSEPH STARKEY
2013-04-30AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-12AR0112/02/13 NO MEMBER LIST
2012-04-10AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-13AR0112/02/12 NO MEMBER LIST
2012-02-07AP01DIRECTOR APPOINTED ANDREW JONATHAN DANN
2012-02-06TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN PEARMAIN
2012-02-06TM01APPOINTMENT TERMINATED, DIRECTOR RODERICK GOODALL
2011-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CAMPBELL BOOTHMAN / 18/11/2011
2011-09-27AP01DIRECTOR APPOINTED SIMON WILLIAM FRANCIS HOWITT
2011-09-27AP01DIRECTOR APPOINTED SARAH ANN BAMFORD
2011-04-15AP01DIRECTOR APPOINTED MARTIN FREDERICK FRICKER
2011-04-15AP01DIRECTOR APPOINTED DOCTOR JOHN FERGUSON
2011-04-15AP01DIRECTOR APPOINTED PATRICIA TUMELTY
2011-04-15TM01APPOINTMENT TERMINATED, DIRECTOR PETER MOURANT
2011-04-15TM01APPOINTMENT TERMINATED, DIRECTOR WENDY HURFORD
2011-04-07AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-31RES01ADOPT ARTICLES 24/03/2011
2011-02-25AR0112/02/11 NO MEMBER LIST
2010-05-17AP01DIRECTOR APPOINTED JOHN CAMPBELL BOOTHMAN
2010-05-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CHRISTOPHER
2010-04-23AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-12AR0112/02/10 NO MEMBER LIST
2009-05-08288aDIRECTOR APPOINTED STEPHEN MURRAY JONES
2009-04-21AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-08363aANNUAL RETURN MADE UP TO 12/02/09
2009-04-08190LOCATION OF DEBENTURE REGISTER
2009-04-08353LOCATION OF REGISTER OF MEMBERS
2009-04-08287REGISTERED OFFICE CHANGED ON 08/04/2009 FROM PENTAGON HOUSE 52-54 SOUTHWARK STREET LONDON SE1 1UN UNITED KINGDOM
2009-04-07288bAPPOINTMENT TERMINATED DIRECTOR ANDREW OZANNE
2009-04-06288aDIRECTOR APPOINTED WENDY HURFORD
2009-03-06288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN JONES
2009-03-02288aDIRECTOR APPOINTED MR STEPHEN JONES
2009-03-02288bAPPOINTMENT TERMINATED DIRECTOR ROGER ALLSOPP
2009-03-02288bAPPOINTMENT TERMINATED DIRECTOR WENDY HURFORD
2009-02-25288bAPPOINTMENT TERMINATED SECRETARY JOCELYN BOUGHTON
2008-09-16287REGISTERED OFFICE CHANGED ON 16/09/2008 FROM 3RD FLOOR 4 SAINT DUNSTANS HILL LONDON EC3R 8UL
2008-08-01363aANNUAL RETURN MADE UP TO 12/02/08
2008-07-31288aSECRETARY APPOINTED MS JOCELYN BOUGHTON
2008-07-30288bAPPOINTMENT TERMINATED SECRETARY CEDRIC BURKE
2008-07-30288bAPPOINTMENT TERMINATED DIRECTOR ROSEMARY STEVENSON
2008-07-29288aDIRECTOR APPOINTED MS PAULINE TORODE
2008-07-29288aDIRECTOR APPOINTED MS ROSEMARY STEVENSON
2008-07-24288bAPPOINTMENT TERMINATED DIRECTOR DIANA ROWLAND
2008-04-28AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-04-13AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-01363(288)SECRETARY'S PARTICULARS CHANGED
2007-03-01363sANNUAL RETURN MADE UP TO 12/02/07
2006-11-08288aNEW SECRETARY APPOINTED
1994-05-11FULL ACCOUNTS MADE UP TO 31/10/93
1993-02-22FULL ACCOUNTS MADE UP TO 31/10/92
1991-09-08FULL ACCOUNTS MADE UP TO 31/10/90
1990-05-21FULL ACCOUNTS MADE UP TO 31/10/89
1989-05-09FULL ACCOUNTS MADE UP TO 31/10/88
1988-04-28FULL ACCOUNTS MADE UP TO 31/10/87
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 LLOYDS BANK FOUNDATION FOR THE CHANNEL ISLANDS 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 LLOYDS BANK FOUNDATION FOR THE CHANNEL ISLANDS
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LLOYDS BANK FOUNDATION FOR THE CHANNEL ISLANDS does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

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
2015-12-31
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 LLOYDS BANK FOUNDATION FOR THE CHANNEL ISLANDS

Intangible Assets
Patents
We have not found any records of LLOYDS BANK FOUNDATION FOR THE CHANNEL ISLANDS registering or being granted any patents
Domain Names
We do not have the domain name information for LLOYDS BANK FOUNDATION FOR THE CHANNEL ISLANDS
Trademarks
We have not found any records of LLOYDS BANK FOUNDATION FOR THE CHANNEL ISLANDS registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LLOYDS BANK FOUNDATION FOR THE CHANNEL ISLANDS. 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 LLOYDS BANK FOUNDATION FOR THE CHANNEL ISLANDS 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 LLOYDS BANK FOUNDATION FOR THE CHANNEL ISLANDS 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 LLOYDS BANK FOUNDATION FOR THE CHANNEL ISLANDS 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 LLOYDS BANK FOUNDATION FOR THE CHANNEL ISLANDS 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.