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

MENINGITIS NOW

FERN HOUSE, BATH ROAD, STROUD, GLOS, GL5 3TJ,
Company Registration Number
02469130
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Meningitis Now
MENINGITIS NOW was founded on 1990-02-12 and has its registered office in Stroud. The organisation's status is listed as "Active". Meningitis Now is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
MENINGITIS NOW
 
Legal Registered Office
FERN HOUSE
BATH ROAD
STROUD
GLOS
GL5 3TJ
Other companies in GL5
 
Previous Names
MENINGITIS TRUST25/09/2013
Charity Registration
Charity Number 803016
Charity Address MENINGITIS TRUST, FERN HOUSE, BATH ROAD, STROUD, GLOUCESTERSHIRE, GL5 3TJ
Charter THE MENINGITIS TRUST PROVIDES ONGOING PRACTICAL & EMOTIONAL SUPPORT TO FAMILIES & INDIVIDUALS THROUGH A UNIQUE RANGE OF FREE SERVICES, INCL A 24-HOUR NURSE HELPLINE, FINANCIAL SUPPORT GRANTS, COUNSELLING, ART THERAPY, HOME VISITS, FAMILY DAYS & COMMUNITY SUPPORT. IT IS COMMITTED TO RAISING AWARENESS OF MENINGITIS & PRODUCES & DISTRIBUTES MILLIONS OF LEAFLETS, POSTERS & SYMPTOMS CARDS EVERY YEAR.
Filing Information
Company Number 02469130
Company ID Number 02469130
Date formed 1990-02-12
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 12/02/2016
Return next due 12/03/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB801071975  
Last Datalog update: 2025-01-05 09:22:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MENINGITIS NOW
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 MENINGITIS NOW
The following companies were found which have the same name as MENINGITIS NOW. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MENINGITIS PROMOTIONS LIMITED THE PROGRAMME BUILDING THE PITHAY BRISTOL BS1 2NB Active Company formed on the 2002-07-24
MENINGITIS RESEARCH FOUNDATION ROOM 703 THE PROGRAMME BUILDING, 7TH FLOOR THE PITHAY BRISTOL BS1 2NB Active Company formed on the 2002-02-06
MENINGITIS TRUST TRADING LIMITED FERN HOUSE BATH ROAD STROUD GLOS GL5 3TJ Active Company formed on the 1990-12-12
MENINGITIS SURVIVORS LIMITED BELL COTTAGE BARNET ROAD ARKLEY HERTFORDSHIRE EN5 3LB Dissolved Company formed on the 2013-10-14
MENINGITIS TRUST FERN HOUSE BATH ROAD STROUD GL5 3TJ Active Company formed on the 2013-11-11
Meningitis Association of Canada 26 BANTING ST PO BOX 1349 WABUSH Newfoundland and Labrador A0R 1B0 Dissolved Company formed on the 1994-06-14
MENINGITIS RELIEF CANADA (MRC) 266 THORNDALE ROAD BRAMPTON Ontario L6P 3H2 Active Company formed on the 2012-08-13
Meningitis Foundation Canada 331 Golf Course Road Conestogo Ontario N0B 1N0 Active Company formed on the 1998-06-30
MENINGITIS TRUST LIMITED 26 UPPER PEMBROKE STREET DUBLIN 2 Dissolved Company formed on the 2002-06-21
MENINGITIS BOLTON 276 ST HELENS ROAD BOLTON BL3 3PZ Active - Proposal to Strike off Company formed on the 2015-11-04
Meningitis Research Foundation FTB Suspended Company formed on the 1964-08-27
MENINGITIS ANGELS HEAVEN AND EARTH BOUND, INC. PO BOX 1198 PINELAND TX 75968 Active Company formed on the 2001-02-09
MENINGITIS SUPPORT SHOP BOLTON LTD 3 MELLOW CLOSE BOLTON BL1 4SU Active - Proposal to Strike off Company formed on the 2019-02-04
Meningitis Fund International Inc Maryland Unknown
MENINGITIS ACTION LTD 3 MARCO POLO HOUSE COOK WAY TAUNTON TA2 6BJ Active Company formed on the 2024-10-07

Company Officers of MENINGITIS NOW

Current Directors
Officer Role Date Appointed
RODERICK PIERS ADLINGTON
Director 2017-10-12
SAMANTHA LOUISE BLACKIE
Director 2017-10-12
ANDREW FLETCHER
Director 2014-12-17
ANNA JANE FREEMAN
Director 2013-04-01
STEPHEN CHARLES GAZARD
Director 2013-04-01
ALASTAIR CHARLES HAMILTON IRVINE
Director 2009-07-29
CRAIG MARTIN JONES
Director 2014-12-17
HANNAH MARSH
Director 2017-10-12
GARY PRICE
Director 2017-10-12
JAMES DOUGLAS SUTHERLAND
Director 2017-10-12
MITCHELL BERKELEY WOLFE
Director 2010-07-28
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD DAVID GREENHALGH
Director 2008-12-10 2017-10-12
ALISON LOUISE GRIFFITHS
Director 2014-07-01 2017-10-12
RACHEL ROBINSON
Company Secretary 2016-11-23 2017-03-15
LIZ BROWN
Company Secretary 2016-04-01 2016-11-22
SUE DAVIE
Company Secretary 2007-01-30 2016-03-31
RICHARD NEAL GILLETT
Director 2013-04-01 2014-09-25
KEITH ANTHONY VINCENT CARTWRIGHT
Director 2009-09-23 2013-03-31
LESLIE ERNEST GREEN
Director 2005-10-20 2013-03-31
MICHAEL ANTHONY CARROLL
Director 2008-12-10 2010-09-22
SUZANNE DEVINE
Director 2000-11-16 2010-02-23
PHILIP ADRIAN KIRBY
Company Secretary 1999-12-09 2006-12-22
BASIL EDMOND
Director 1996-07-05 2006-10-19
LESLEY DENISE FOSTER
Director 1996-07-05 2000-10-19
CELINE JOSEPHINE NICHOLLS
Company Secretary 1998-02-02 1999-07-29
ROBERT CHARLES GREEN
Director 1996-07-05 1998-10-12
JAMES ANTHONY HENRY BOULTON
Company Secretary 1995-12-01 1998-01-31
VIRGINIA MARY CLARKE
Director 1992-02-12 1996-09-12
CAROLYN HEATHER ROBERTS
Company Secretary 1994-07-01 1995-08-10
MARILYN LESLEY BRAZIER
Director 1992-02-12 1994-08-12
CLAUDE DAVID COTTREL
Director 1992-02-12 1994-06-25
SUSAN JOAN HAIGH
Director 1992-02-12 1994-04-18
HELEN FRANCES BUTTERY
Company Secretary 1992-08-31 1993-09-03
JOHN MICHAEL TOMLINSON
Company Secretary 1992-02-12 1992-08-31
ALGERNON JOHN NEWMAN CURTIS
Director 1992-02-12 1991-05-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALASTAIR CHARLES HAMILTON IRVINE THE ROYAL AIR FORCE BENEVOLENT FUND Director 2012-11-27 CURRENT 2002-04-29 Active
ALASTAIR CHARLES HAMILTON IRVINE PAN-EUROPEAN SATELLITE SERVICES LIMITED Director 2010-07-21 CURRENT 2006-12-01 Dissolved 2014-09-05
ALASTAIR CHARLES HAMILTON IRVINE SATELLITE BROADBAND ACCESS SOLUTIONS LIMITED Director 2010-07-15 CURRENT 2006-06-21 Dissolved 2014-09-12
ALASTAIR CHARLES HAMILTON IRVINE BROADSWORD SATELLITE COMMUNICATIONS LIMITED Director 2010-06-29 CURRENT 2006-06-21 Dissolved 2014-09-12
CRAIG MARTIN JONES RED ANT CONSULTING LIMITED Director 2004-01-19 CURRENT 2004-01-19 Active
HANNAH MARSH VENTURE FORCE FOUNDATION Director 2018-01-01 CURRENT 2012-10-17 Active - Proposal to Strike off
MITCHELL BERKELEY WOLFE MENINGITIS TRUST TRADING LIMITED Director 2017-07-06 CURRENT 1990-12-12 Active
MITCHELL BERKELEY WOLFE SHARP EDGE BCS LIMITED Director 2014-11-13 CURRENT 2014-11-13 Active
MITCHELL BERKELEY WOLFE NATIONAL MENINGITIS TRUST Director 2014-04-01 CURRENT 2000-06-28 Active - Proposal to Strike off
MITCHELL BERKELEY WOLFE BROADLANDS PRE-SCHOOL CENTRE Director 2013-05-14 CURRENT 1994-04-15 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Communications OfficerStroudSocial media and web comms form a critical part of our output, so we will also be looking for good levels of competency in this area....2016-12-02
Community Support Officer - Part TimeStroud*28 hours. 20,000 - 22,00 per annum* *(pro rata, depending on experience)* *Stroud, Gloucestershire.* The largest meningitis organisation in the world,2016-05-10
Communications OfficerStroudSocial media and web communications form a crucial part of our output, so we will also be looking for good levels of competency in this area....2016-02-17
Community Support Officer - ScotlandEdinburghSocial care/health care/community outreach:. Community Support Officer Scotland*....2015-11-11
Community Support Officer - ScotlandGlasgowSocial care/health care/community outreach:. Community Support Officer Scotland*....2015-11-11
Social Media and Digital Content EditorStroudTo take us a step closer to achieving that vision, the Charity are recruiting for a full time Social Media and Digital Content Editor....2015-10-23

Jobs results powered by Indeed
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
2024-12-17GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/24
2024-10-25APPOINTMENT TERMINATED, DIRECTOR SAMANTHA LOUISE BLACKIE
2024-01-08GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-03-08CONFIRMATION STATEMENT MADE ON 12/02/23, WITH NO UPDATES
2022-12-16GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-12-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-10-27MEM/ARTSARTICLES OF ASSOCIATION
2022-10-27RES01ADOPT ARTICLES 27/10/22
2022-03-21AP01DIRECTOR APPOINTED MR CHRISTOPHER EDWIN PHILIPSBORN
2022-03-18CS01CONFIRMATION STATEMENT MADE ON 12/02/22, WITH NO UPDATES
2021-12-09AP01DIRECTOR APPOINTED MRS HOLLY LAUREN BYRNE
2021-12-09TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW FLETCHER
2021-10-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-04-20CS01CONFIRMATION STATEMENT MADE ON 12/02/21, WITH NO UPDATES
2021-02-24AP01DIRECTOR APPOINTED MRS EMMA NICOLE THOMAS
2021-02-24TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG MARTIN JONES
2020-12-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-03-20CS01CONFIRMATION STATEMENT MADE ON 12/02/20, WITH NO UPDATES
2020-03-20AP01DIRECTOR APPOINTED PROFESSOR SIMON KROLL
2020-03-20ANNOTATIONAnnotation
2019-11-26AP01DIRECTOR APPOINTED MS JULIE ELIZABETH MARSH
2019-11-25TM01APPOINTMENT TERMINATED, DIRECTOR MITCHELL BERKELEY WOLFE
2019-10-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-03-25CS01CONFIRMATION STATEMENT MADE ON 12/02/19, WITH NO UPDATES
2018-11-22TM01APPOINTMENT TERMINATED, DIRECTOR ANNA JANE FREEMAN
2018-11-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-03-15CS01CONFIRMATION STATEMENT MADE ON 12/02/18, WITH NO UPDATES
2017-12-06TM01APPOINTMENT TERMINATED, DIRECTOR ROD MICHAEL IAN SHAW
2017-11-10CH01Director's details changed for Mr James Douglas Sutherland on 2017-11-01
2017-11-10TM01APPOINTMENT TERMINATED, DIRECTOR ALISON GRIFFITHS
2017-11-10TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GREENHALGH
2017-11-10AP01DIRECTOR APPOINTED HANNAH MARSH
2017-11-10AP01DIRECTOR APPOINTED MRS SAMANTHA LOUISE BLACKIE
2017-11-10AP01DIRECTOR APPOINTED MR GARY PRICE
2017-11-10AP01DIRECTOR APPOINTED MR JAMES DOUGLAS SUTHERLAND
2017-11-08AP01DIRECTOR APPOINTED MR RODERICK PIERS ADLINGTON
2017-10-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-07-06TM02Termination of appointment of Rachel Robinson on 2017-03-15
2017-02-28TM01APPOINTMENT TERMINATED, DIRECTOR DANI MUIR
2017-02-23CS01CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES
2016-11-29TM02Termination of appointment of Liz Brown on 2016-11-22
2016-11-29AP03Appointment of Mrs Rachel Robinson as company secretary on 2016-11-23
2016-10-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-04-02TM02Termination of appointment of Sue Davie on 2016-03-31
2016-04-02AP03Appointment of Mrs Liz Brown as company secretary on 2016-04-01
2016-02-18AR0112/02/16 ANNUAL RETURN FULL LIST
2015-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-02-27AR0112/02/15 ANNUAL RETURN FULL LIST
2015-01-15AP01DIRECTOR APPOINTED MR CRAIG MARTIN JONES
2015-01-15TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GILLETT
2015-01-15TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN NOBLE
2015-01-15AP01DIRECTOR APPOINTED MS DANI MUIR
2015-01-15AP01DIRECTOR APPOINTED MR ANDREW FLETCHER
2014-11-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-07-25AP01DIRECTOR APPOINTED MR ROD SHAW
2014-07-25AP01DIRECTOR APPOINTED MRS ALISON LOUISE GRIFFITHS
2014-02-21AR0112/02/14 NO MEMBER LIST
2014-02-21TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE HARVEY-JONES
2013-09-30RES01ADOPT ARTICLES 11/09/2013
2013-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-09-25RES15CHANGE OF NAME 11/09/2013
2013-09-25CERTNMCOMPANY NAME CHANGED MENINGITIS TRUST CERTIFICATE ISSUED ON 25/09/13
2013-09-25CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-09-25MISCFORM NE01
2013-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN MAE NOBLE / 01/04/2013
2013-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR CHARLES HAMILTON IRVINE / 01/04/2013
2013-04-04CH03SECRETARY'S CHANGE OF PARTICULARS / MISS SUE DAVIE / 01/04/2013
2013-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DAVID GREENHALGH / 01/04/2013
2013-04-04AP01DIRECTOR APPOINTED MR RICHARD GILLETT
2013-04-04AP01DIRECTOR APPOINTED MS ANNA FREEMAN
2013-04-04AP01DIRECTOR APPOINTED MR STEPHEN CHARLES GAZARD
2013-04-04AP01DIRECTOR APPOINTED MS MICHELLE TERESA HARVEY-JONES
2013-04-04TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WILSON
2013-04-04TM01APPOINTMENT TERMINATED, DIRECTOR BERNADETTE MCGHIE
2013-04-04TM01APPOINTMENT TERMINATED, DIRECTOR JAMES KILMISTER
2013-04-04TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHNSON
2013-04-04TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHNSON
2013-04-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HALL
2013-04-04TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE GREEN
2013-04-04TM01APPOINTMENT TERMINATED, DIRECTOR KEITH CARTWRIGHT
2013-02-18AR0112/02/13 NO MEMBER LIST
2012-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-02-22AR0112/02/12 NO MEMBER LIST
2011-11-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-02-14AR0112/02/11 NO MEMBER LIST
2010-09-30TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CARROLL
2010-09-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-07-30AP01DIRECTOR APPOINTED MR MITCHELL BERKELEY WOLFE
2010-02-24AR0112/02/10 NO MEMBER LIST
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY CARROLL / 23/02/2010
2010-02-23TM01APPOINTMENT TERMINATED, DIRECTOR SUZANNE DEVINE
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / BERNADETTE JULIA MCGHIE / 23/02/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BRIAN JOHNSON / 23/02/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR IRVINE / 23/02/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DAVID GREENHALGH / 23/02/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE DEVINE / 23/02/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR KEITH ANTHONY VINCENT CARTWRIGHT / 23/02/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / LESLIE ERNEST GREEN / 23/02/2010
2009-10-30AP01DIRECTOR APPOINTED PROFESSOR KEITH ANTHONY VINCENT CARTWRIGHT
2009-09-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-08-18288aDIRECTOR APPOINTED MR ALASTAIR IRVINE
2009-02-17363aANNUAL RETURN MADE UP TO 12/02/09
2009-02-16288aDIRECTOR APPOINTED MR JAMES IVOR KILMISTER
2009-02-13288aDIRECTOR APPOINTED MR MICHAEL ANTHONY CARROLL
2009-02-13288aDIRECTOR APPOINTED MR RICHARD DAVID GREENHALGH
2008-10-27MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-10-27RES13MISCELLANEOUS BUSINESS AS ORDINARY RESOLUTIONS 15/10/2008
2008-10-27RES01ADOPT MEM AND ARTS 15/10/2008
2008-10-23288bAPPOINTMENT TERMINATED DIRECTOR ALBERT SHAW
2008-10-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-08-28288bAPPOINTMENT TERMINATE, DIRECTOR JANE WELLS LOGGED FORM
2008-07-01288bAPPOINTMENT TERMINATED DIRECTOR JANE WELLS
2008-02-12363aANNUAL RETURN MADE UP TO 12/02/08
2007-09-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-05-25288bDIRECTOR RESIGNED
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 MENINGITIS NOW 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 MENINGITIS NOW
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MENINGITIS NOW 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.

Intangible Assets
Patents
We have not found any records of MENINGITIS NOW registering or being granted any patents
Domain Names
We do not have the domain name information for MENINGITIS NOW
Trademarks
We have not found any records of MENINGITIS NOW registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MENINGITIS NOW. 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 MENINGITIS NOW 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 MENINGITIS NOW 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 MENINGITIS NOW 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 MENINGITIS NOW 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.