Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE BRITISH SOCIETY OF DOWSERS
Company Information for

THE BRITISH SOCIETY OF DOWSERS

WYCHE INNOVATION CENTRE WALWYN ROAD, UPPER COLWALL, MALVERN, WR13 6PL,
Company Registration Number
02154580
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About The British Society Of Dowsers
THE BRITISH SOCIETY OF DOWSERS was founded on 1987-08-13 and has its registered office in Malvern. The organisation's status is listed as "Active". The British Society Of Dowsers 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 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
THE BRITISH SOCIETY OF DOWSERS
 
Legal Registered Office
WYCHE INNOVATION CENTRE WALWYN ROAD
UPPER COLWALL
MALVERN
WR13 6PL
Other companies in WR8
 
Charity Registration
Charity Number 295911
Charity Address 4/5 CYGNET BUSINESS CENTRE, HANLEY SWAN, WORCESTERSHIRE, WR8 0AE
Charter THE OBJECTS OF THE CHARITY ARE TO ENCOURAGE THE STUDY AND ADVANCEMENT OF THE KNOWLEDGE OF THE PRINCIPLES OF DOWSING. THE SOCIETY REPRESENTS THE INTERESTS OF DOWSERS IN THE UK, RUNS A TRAINING PORGRAMME , A REGISTER OF APPROVED TUTORS AND PROFESSIONAL DOWSERS. IT MAINTAINS CONTACTS WITH DOWSING ORGANISATIONS AROUND THE WORLD AND HAS A NUMBER OF AFFILIATED LOCAL GROUPS IN THE UK.
Filing Information
Company Number 02154580
Company ID Number 02154580
Date formed 1987-08-13
Country ENGLAND
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 18/12/2015
Return next due 15/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-05 09:12:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE BRITISH SOCIETY OF DOWSERS
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 THE BRITISH SOCIETY OF DOWSERS
The following companies were found which have the same name as THE BRITISH SOCIETY OF DOWSERS. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE BRITISH SOCIETY OF AUDIOLOGY 32 QUEENS ROAD READING RG1 4AU Active Company formed on the 2011-01-05
THE BRITISH SOCIETY OF CHINESE MEDICINE 430 ARCHWAY ROAD LONDON N6 4JH Active Company formed on the 2005-02-23
THE BRITISH SOCIETY OF DENTAL HYGIENE AND THERAPY LIMITED SWALLOW BRAGBOROUGH HALL BUSINESS CENTRE WELTON ROAD, BRAUNSTON DAVENTRY NORTHAMPTONSHIRE NN11 7JG Active Company formed on the 2001-12-11
THE BRITISH SOCIETY OF INTRAOPERATIVE NEUROPHYSIOLOGY 49 STATION ROAD POLEGATE EAST SUSSEX BN26 6EA Active Company formed on the 2015-04-27
THE BRITISH SOCIETY OF SPORTS HISTORY Active Company formed on the 2018-04-10
THE BRITISH SOCIETY OF PHARMACY SLEEP SERVICES Active Company formed on the 2022-04-07

Company Officers of THE BRITISH SOCIETY OF DOWSERS

Current Directors
Officer Role Date Appointed
COLIN HAMLING
Company Secretary 2018-04-26
ISABEL MARGARET DERRY
Director 2011-09-24
MARK WILSON HARRIS
Director 2017-09-15
BEVERLEY ANN READON
Director 2017-09-15
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN PETER HASTINGS-BASS
Director 2015-09-18 2018-03-21
RICHARD PAUL SPENCER
Company Secretary 2017-09-15 2018-01-16
RICHARD MICHAEL MILES
Company Secretary 2015-04-01 2017-09-15
MATTHEW FRENCH
Director 2013-09-20 2017-07-17
LARAMIE SHARON GWILLIAM
Director 2015-09-18 2016-08-20
PETER FARRALL
Company Secretary 2012-11-29 2015-04-25
GRAHAME GARDNER
Director 2004-01-28 2014-09-04
TERESA DENNIS
Director 2012-09-22 2014-02-08
COLIN HAMLING
Director 2010-09-12 2013-09-20
JOHN MELVYN MOSS
Company Secretary 2004-10-03 2012-11-29
KEITH HARMON
Director 2006-09-17 2012-09-22
JOHN HOWARD FLAVELL
Director 2008-10-07 2010-09-12
SARA JANE GREENWOOD
Director 2002-10-22 2008-11-23
JOHN LESLIE BAKER
Director 2005-01-30 2008-11-17
MARIA ALICIA JOSEPHINE HAYDEN
Director 2007-10-20 2008-11-17
MIKE CALNAN
Director 2006-09-17 2008-10-26
DAVID JOHN DIXON
Director 2000-01-26 2008-10-19
IAN KEITH CLEMENTS
Company Secretary 2004-01-01 2004-10-03
JOHN GETHYN HUDSON
Director 1996-01-31 2004-10-03
PHILIP HUGO GARCIN
Director 1992-12-05 2004-01-28
MICHAEL DAVID RUST
Company Secretary 1992-12-05 2003-12-31
PETER CHARLES DOYE
Director 2002-07-10 2003-05-14
BEULAH KATHLEEN GARCIN
Director 1992-12-05 2003-01-23
WILLIAM ANDREW GAWN
Director 1997-01-28 2000-07-12
MICHAEL GUEST
Director 1992-12-05 2000-07-12
WILLIAM FRANK COOPER
Director 1992-12-05 2000-01-26
WILLIAM HAZELL
Director 1992-12-05 2000-01-07
MARY FLORA CANNON
Director 1992-11-26 1996-01-31
NORMAN BERWYN EASTWOOD
Director 1992-11-26 1995-12-12
ROBERT W T BRITTEN
Director 1992-12-05 1995-07-11
CHRISTOPHER FREDERICK HINSLEY
Director 1992-12-05 1993-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK WILSON HARRIS ALDER HOLLY LTD. Director 2005-10-28 CURRENT 2005-10-28 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
2023-12-31CONFIRMATION STATEMENT MADE ON 18/12/23, WITH NO UPDATES
2023-12-2831/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-23DIRECTOR APPOINTED MRS DAWN MARY KIRKHAM
2023-10-20APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HAYWOOD
2023-10-20APPOINTMENT TERMINATED, DIRECTOR CORNELIUS RICHARD CAVENDISH
2022-12-22CONFIRMATION STATEMENT MADE ON 18/12/22, WITH NO UPDATES
2022-12-22CS01CONFIRMATION STATEMENT MADE ON 18/12/22, WITH NO UPDATES
2022-12-1431/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-14AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-28Memorandum articles filed
2022-09-28MEM/ARTSARTICLES OF ASSOCIATION
2022-03-04TM01APPOINTMENT TERMINATED, DIRECTOR JAMES JOSEPH DOYLE
2022-01-12DIRECTOR APPOINTED DR NICHOLAS HAYWOOD
2022-01-12AP01DIRECTOR APPOINTED DR NICHOLAS HAYWOOD
2021-12-22CONFIRMATION STATEMENT MADE ON 18/12/21, WITH NO UPDATES
2021-12-22CONFIRMATION STATEMENT MADE ON 18/12/21, WITH NO UPDATES
2021-12-22CS01CONFIRMATION STATEMENT MADE ON 18/12/21, WITH NO UPDATES
2021-10-14AP01DIRECTOR APPOINTED MR CORNELIUS RICHARD CAVENDISH
2021-10-12TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA MASTROPIRRO
2021-10-12AP01DIRECTOR APPOINTED MRS JONQUIL PATRICIA WEBBER
2021-10-02AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-30CS01CONFIRMATION STATEMENT MADE ON 18/12/20, WITH NO UPDATES
2020-12-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-07-13TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TAYLOR
2019-12-19CS01CONFIRMATION STATEMENT MADE ON 18/12/19, WITH NO UPDATES
2019-10-04AP01DIRECTOR APPOINTED BARBARA MASTROPIRRO
2019-10-02TM01APPOINTMENT TERMINATED, DIRECTOR BEVERLEY ANN REARDON
2019-09-09TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY ADRIAN GRAY WHITEHOUSE
2019-09-03AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-05AP01DIRECTOR APPOINTED MR ANTHONY ADRIAN GRAY WHITEHOUSE
2019-02-04CH01Director's details changed for Ms Beverley Ann Readon on 2019-02-04
2019-02-04CS01CONFIRMATION STATEMENT MADE ON 18/12/18, WITH NO UPDATES
2019-02-04TM02Termination of appointment of Gordon Brough on 2018-12-06
2019-02-04TM01APPOINTMENT TERMINATED, DIRECTOR GORDON BROUGH
2019-02-04AP01DIRECTOR APPOINTED GRAHAM LESLIE WAYT
2019-02-04AP03Appointment of Gordon Brough as company secretary on 2018-09-14
2018-08-29AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PETER HASTINGS-BASS
2018-05-02AP03Appointment of Mr Colin Hamling as company secretary on 2018-04-26
2018-02-06AP01DIRECTOR APPOINTED MR MARK WILSON HARRIS
2018-02-06AP01DIRECTOR APPOINTED MS BEVERLEY ANN READON
2018-02-06CS01CONFIRMATION STATEMENT MADE ON 18/12/17, NO UPDATES
2018-01-22TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SPENCER
2018-01-22TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MILES
2018-01-22TM02APPOINTMENT TERMINATED, SECRETARY RICHARD SPENCER
2017-09-18AP01DIRECTOR APPOINTED MR RICHARD PAUL SPENCER
2017-09-16AP03SECRETARY APPOINTED MR RICHARD PAUL SPENCER
2017-09-16TM02APPOINTMENT TERMINATED, SECRETARY RICHARD MILES
2017-08-03AA31/03/17 TOTAL EXEMPTION FULL
2017-07-21TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW FRENCH
2016-12-29CS01CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES
2016-12-29TM01APPOINTMENT TERMINATED, DIRECTOR CAROL WHITE
2016-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/2016 FROM 4- 5 CYGNET BUSINESS CENTRE WORCESTER ROAD HANLEY SWAN WORCESTER WR8 0EA
2016-09-09TM01APPOINTMENT TERMINATED, DIRECTOR LARAMIE GWILLIAM
2016-08-31AA31/03/16 TOTAL EXEMPTION FULL
2016-01-01AR0118/12/15 NO MEMBER LIST
2015-11-17AP01DIRECTOR APPOINTED MRS LARAMIE SHARON GWILLIAM
2015-11-17AP01DIRECTOR APPOINTED MR JOHN PETER HASTINGS-BASS
2015-08-22AA31/03/15 TOTAL EXEMPTION FULL
2015-05-18TM01APPOINTMENT TERMINATED, DIRECTOR FAY PALMER
2015-05-18TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SUMMERS
2015-05-18AP03SECRETARY APPOINTED RICHARD MICHAEL MILES
2015-05-18TM02APPOINTMENT TERMINATED, SECRETARY PETER FARRALL
2015-01-12AP01DIRECTOR APPOINTED MRS FAY ANDREA PALMER
2015-01-12AR0118/12/14 NO MEMBER LIST
2015-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/2015 FROM 4-5 CYGNET BUSINESS CENTRE WORCESTER ROAD HANLEY SWAN WORCESTERSHIRE WR8 2EA
2015-01-12AP01DIRECTOR APPOINTED MR RICHARD SUMMERS
2015-01-12AP01DIRECTOR APPOINTED MR RICHARD MICHAEL MILES
2015-01-12AP01DIRECTOR APPOINTED MRS CAROL ANN WHITE
2015-01-12TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAME GARDNER
2015-01-12TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN INCLEDON-WEBER
2014-09-04AA31/03/14 TOTAL EXEMPTION FULL
2014-02-24AP01DIRECTOR APPOINTED MR ADRIAN INCLEDON-WEBER
2014-02-24AP01DIRECTOR APPOINTED MR MATTHEW FRENCH
2014-02-11TM01APPOINTMENT TERMINATED, DIRECTOR TERESA DENNIS
2014-01-14AR0118/12/13 NO MEMBER LIST
2014-01-13TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE NOTMAN
2014-01-13TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE NOTMAN
2014-01-13TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL TWINN
2014-01-13TM01APPOINTMENT TERMINATED, DIRECTOR COLIN HAMLING
2013-09-17AA31/03/13 TOTAL EXEMPTION FULL
2013-01-10AR0118/12/12 NO MEMBER LIST
2012-12-18MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2012-11-29AP03SECRETARY APPOINTED MR PETER FARRALL
2012-11-29TM02APPOINTMENT TERMINATED, SECRETARY JOHN MOSS
2012-10-30AA31/03/12 TOTAL EXEMPTION FULL
2012-10-11AP01DIRECTOR APPOINTED MS TERESA DENNIS
2012-10-02TM01APPOINTMENT TERMINATED, DIRECTOR KEITH HARMON
2011-12-21AR0118/12/11 NO MEMBER LIST
2011-12-21CH03SECRETARY'S CHANGE OF PARTICULARS / MR JOHN MELVYN MOSS / 01/09/2011
2011-10-19AP01DIRECTOR APPOINTED MRS ISABEL MARGARET DERRY
2011-10-17TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN INCLEDON WEBBER
2011-09-01AA31/03/11 TOTAL EXEMPTION FULL
2011-01-12AR0118/12/10 NO MEMBER LIST
2010-09-22AP01DIRECTOR APPOINTED MS JACQUELINE PATRICIA NOTMAN
2010-09-22AP01DIRECTOR APPOINTED MR NIGEL TWINN
2010-09-22AP01DIRECTOR APPOINTED MR COLIN HAMLING
2010-09-21TM01APPOINTMENT TERMINATED, DIRECTOR ANNE LEONARD
2010-09-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN IRWIN
2010-09-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FLAVELL
2010-08-06AA31/03/10 TOTAL EXEMPTION FULL
2009-12-21AR0118/12/09 NO MEMBER LIST
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNE LEONARD / 21/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN INGHAM IRWIN / 21/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN INCLEDON WEBBER / 17/11/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH HARMON / 21/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAME GARDNER / 21/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR JOHN HOWARD FLAVELL / 21/12/2009
2009-12-21CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN MELVYN MOSS / 21/12/2009
2009-09-05AA31/03/09 TOTAL EXEMPTION FULL
2009-08-12287REGISTERED OFFICE CHANGED ON 12/08/2009 FROM 2 SAINT ANNS ROAD MALVERN WORCESTERSHIRE WR14 4RG
2008-12-19363aANNUAL RETURN MADE UP TO 18/12/08
2008-12-16288bAPPOINTMENT TERMINATED DIRECTOR JOHN HUDSON
2008-12-15288aDIRECTOR APPOINTED PROFESSOR JOHN HOWARD FLAVELL
2008-12-04288bAPPOINTMENT TERMINATED DIRECTOR RICHARD WEST
2008-12-04288bAPPOINTMENT TERMINATED DIRECTOR SARA GREENWOOD
2008-12-04288bAPPOINTMENT TERMINATED DIRECTOR DAVID DIXON
2008-12-01288bAPPOINTMENT TERMINATED DIRECTOR MARIA HAYDEN
2008-12-01288bAPPOINTMENT TERMINATED DIRECTOR PATRICK MACMANAWAY
2008-12-01288bAPPOINTMENT TERMINATED DIRECTOR MIKE CALNAN
2008-12-01288bAPPOINTMENT TERMINATED DIRECTOR JOHN BAKER
2008-08-15AA31/03/08 PARTIAL EXEMPTION
2007-12-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-12-17363aANNUAL RETURN MADE UP TO 05/12/07
2007-12-17288aNEW DIRECTOR APPOINTED
2007-12-17288bDIRECTOR RESIGNED
2007-12-17288aNEW DIRECTOR APPOINTED
2007-02-02288aNEW DIRECTOR APPOINTED
2007-02-02363(288)DIRECTOR RESIGNED
2007-02-02363sANNUAL RETURN MADE UP TO 05/12/06
2007-01-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-11-09288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




Licences & Regulatory approval
We could not find any licences issued to THE BRITISH SOCIETY OF DOWSERS 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 THE BRITISH SOCIETY OF DOWSERS
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE BRITISH SOCIETY OF DOWSERS 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 94990 - Activities of other membership organizations n.e.c.

Filed Financial Reports
Annual Accounts
2020-03-31

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 THE BRITISH SOCIETY OF DOWSERS

Intangible Assets
Patents
We have not found any records of THE BRITISH SOCIETY OF DOWSERS registering or being granted any patents
Domain Names
We do not have the domain name information for THE BRITISH SOCIETY OF DOWSERS
Trademarks
We have not found any records of THE BRITISH SOCIETY OF DOWSERS registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE BRITISH SOCIETY OF DOWSERS. 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 (94990 - Activities of other membership organizations n.e.c.) as THE BRITISH SOCIETY OF DOWSERS are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where THE BRITISH SOCIETY OF DOWSERS 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 THE BRITISH SOCIETY OF DOWSERS 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 THE BRITISH SOCIETY OF DOWSERS 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.