Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHRISTINA NOBLE CHILDRENS FOUNDATION LIMITED
Company Information for

CHRISTINA NOBLE CHILDRENS FOUNDATION LIMITED

38 DEODAR ROAD, LONDON, SW15 2NN,
Company Registration Number
02680268
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Christina Noble Childrens Foundation Ltd
CHRISTINA NOBLE CHILDRENS FOUNDATION LIMITED was founded on 1992-01-17 and has its registered office in London. The organisation's status is listed as "Active". Christina Noble Childrens Foundation Limited 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
CHRISTINA NOBLE CHILDRENS FOUNDATION LIMITED
 
Legal Registered Office
38 DEODAR ROAD
LONDON
SW15 2NN
Other companies in SW6
 
Previous Names
THE CHRISTINA NOBLE CHILDRENS FOUNDATION LIMITED20/11/2019
Charity Registration
Charity Number 1007484
Charity Address CHRISTINA NOBLE CHILDRENS FOUNDATIO, 11-15 LILLIE ROAD, LONDON, SW6 1TX
Charter THE PRINCIPAL ACTIVITIES OF THE COMPANY DURING THE YEAR WERE THE RELIEF OF POVERTY, SICKNESS AND THE ADVANCEMENT OF EDUCATION IN ANY PART OF THE WORLD, IN PARTICULAR TO SUPPORT THE FOLLOWING WORK: A) THE CHILDREN'S MEDICAL AND SOCIAL ENTERPRISE CENTRE AT 38 TU XUONG, HO CHI MINH CITY, VIETNAM B) THE MEDICAL PROGRAMME AND BLUE SKIES GER VILLAGE IN ULAANBAATAR, MONGOLIA
Filing Information
Company Number 02680268
Company ID Number 02680268
Date formed 1992-01-17
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 17/01/2016
Return next due 14/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-07 02:36:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHRISTINA NOBLE CHILDRENS FOUNDATION LIMITED
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 CHRISTINA NOBLE CHILDRENS FOUNDATION LIMITED

Current Directors
Officer Role Date Appointed
SHANE BANNERTON
Company Secretary 2018-06-15
SHANE CLEMENT BANNERTON
Director 2011-06-01
KATE ANN GREER
Director 2002-06-01
BEATA OGMORE
Director 2011-06-01
KAREN POCOCK
Director 2017-11-23
THOMAS JOSEPH WARD
Director 2002-05-15
Previous Officers
Officer Role Date Appointed Date Resigned
KATE ANN GREER
Company Secretary 2004-08-01 2018-06-15
VICTORIA MOIR
Director 2012-06-12 2016-11-28
ROBERT EDWARD CASEY
Director 2002-06-18 2015-08-18
TARA CRONIN
Director 2009-05-01 2013-09-30
HARRY BEAUCHAMP
Director 2002-06-01 2011-03-02
CAROLINE DEMONCHY
Director 2002-06-19 2009-10-01
MARY BRIDGET BREW
Director 2002-07-23 2009-04-06
RACHEL ANN GORMAN
Company Secretary 2002-05-17 2004-08-01
JUSTIN JAMES CECIL COLDWELL
Director 1994-02-11 2002-07-09
AVERIL GOOD
Director 1999-03-29 2002-07-09
EMMA ROSE HEBER-PERCY
Director 1999-03-29 2002-07-09
CAROLINE ANGELA KNOX
Director 1994-02-11 2002-07-09
HANNAH SIMONE EDWARDS
Company Secretary 2002-01-31 2002-03-15
JULIE ANNE SMITH
Company Secretary 2000-06-28 2002-01-31
LAURA MARY LINDSAY
Director 1994-02-11 2002-01-31
MADELEINE MARY LOULOUDIS
Director 1999-09-16 2002-01-31
RAYMOND MAURICE DAFTER
Director 1994-02-11 2000-10-05
CHRISTINE DAFTER
Company Secretary 1996-12-04 2000-06-28
CATHERINE LUCY HICKMAN
Director 1997-01-22 2000-02-01
ANNA ALEXANDRA CRAVEN SMITH MILNES
Director 1994-06-29 1999-08-16
ANTHONY FRANCIS TRESIGNE
Company Secretary 1992-10-14 1996-12-04
MARK DAWSON
Director 1993-01-17 1995-08-02
CATHERINE FRANCES CARDONA
Director 1994-02-11 1995-05-02
RICHARD LOCKTON LEWIS FORWOOD
Director 1993-01-17 1995-01-09
COLIN WILLIAM HUMPHREYS
Director 1992-10-14 1994-02-24
PETER COULSTON
Director 1993-07-08 1994-02-23
PETER BANHAM
Director 1992-01-20 1993-01-17
MALCOLM WILLIAM DAWSON
Director 1992-10-14 1993-01-17
THOMAS JOSEPH WARD
Company Secretary 1992-01-20 1992-07-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHANE CLEMENT BANNERTON SOS INTELLIGENCE LTD Director 2018-05-29 CURRENT 2014-08-21 Active
BEATA OGMORE 176 NKR RESIDENTS LIMITED Director 2013-02-18 CURRENT 2013-02-18 Active
KAREN POCOCK DESIGN BY APPOINTMENT LIMITED Director 1998-02-02 CURRENT 1990-10-08 Active
THOMAS JOSEPH WARD BANHAM STEALTH LTD Director 2016-02-20 CURRENT 2016-02-20 Active
THOMAS JOSEPH WARD BANHAM CLOSE PROTECTION LIMITED Director 2016-02-20 CURRENT 2016-02-20 Active
THOMAS JOSEPH WARD RECRUIT SECURITY TRAINING LIMITED Director 2014-03-24 CURRENT 2014-03-24 Dissolved 2016-04-19
THOMAS JOSEPH WARD BRIDGER ALARMS LIMITED Director 2013-09-24 CURRENT 2013-09-24 Active
THOMAS JOSEPH WARD GSM SECURITY LIMITED Director 2013-06-20 CURRENT 2013-06-20 Active
THOMAS JOSEPH WARD BANHAM SECURITY HOLDINGS LIMITED Director 2012-09-10 CURRENT 2012-09-10 Active
THOMAS JOSEPH WARD BANHAM PATENT LOCKS HOLDINGS LIMITED Director 2012-09-10 CURRENT 2012-09-10 Active
THOMAS JOSEPH WARD WATERSIDE 22 LIMITED Director 2012-07-30 CURRENT 2012-07-30 Dissolved 2014-11-15
THOMAS JOSEPH WARD SECURITY 201 LIMITED Director 2012-03-28 CURRENT 2012-03-28 Active
THOMAS JOSEPH WARD LOST KEYS. CO.UK LIMITED Director 2011-05-18 CURRENT 2011-05-18 Active
THOMAS JOSEPH WARD CNCF LIMITED Director 2011-04-12 CURRENT 2011-04-12 Dissolved 2014-11-25
THOMAS JOSEPH WARD AFRICA SINGS,AFRICA DANCES LIMITED Director 2011-04-12 CURRENT 2011-04-12 Dissolved 2014-11-25
THOMAS JOSEPH WARD BANHAM SECURITY GROUP LIMITED Director 2011-03-31 CURRENT 2011-03-31 Active
THOMAS JOSEPH WARD BALHAM SECURITY LIMITED Director 2011-03-25 CURRENT 2011-03-25 Active
THOMAS JOSEPH WARD BALHAM ALARMS LIMITED Director 2011-03-24 CURRENT 2011-03-24 Active
THOMAS JOSEPH WARD SECURISYS LINK LIMITED Director 2011-02-25 CURRENT 2011-02-25 Active
THOMAS JOSEPH WARD BANHAM ACADEMY LIMITED Director 2011-02-16 CURRENT 2011-02-16 Active
THOMAS JOSEPH WARD COMPLETE SECURITY (ESSEX) LIMITED Director 2010-08-23 CURRENT 2010-08-23 Active
THOMAS JOSEPH WARD BANHAM FOUNDATION LIMITED Director 2010-07-23 CURRENT 2010-07-23 Active
THOMAS JOSEPH WARD CLOSE LINK SECURITY LIMITED Director 2010-06-17 CURRENT 2010-06-17 Active - Proposal to Strike off
THOMAS JOSEPH WARD CMS KEYHOLDING LIMITED Director 2010-01-01 CURRENT 1989-07-20 Active
THOMAS JOSEPH WARD BANHAM SECURITY LIMITED Director 2009-10-01 CURRENT 1995-04-18 Active
THOMAS JOSEPH WARD AEGIS ALARM SYSTEMS LIMITED Director 2002-09-19 CURRENT 1988-10-17 Active
THOMAS JOSEPH WARD CAPSTAN SECURITY LIMITED Director 2000-03-31 CURRENT 1978-08-10 Active
THOMAS JOSEPH WARD TARA SECURITY LIMITED Director 1998-06-01 CURRENT 1998-06-01 Active
THOMAS JOSEPH WARD BANHAM PATENT LOCKS LIMITED Director 1997-07-01 CURRENT 1948-08-12 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
2024-04-30DIRECTOR APPOINTED MR THOMAS MINTER
2024-01-28CONFIRMATION STATEMENT MADE ON 25/01/24, WITH NO UPDATES
2023-10-0631/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-13CONFIRMATION STATEMENT MADE ON 25/01/23, WITH NO UPDATES
2022-10-0531/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-05AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-07CONFIRMATION STATEMENT MADE ON 25/01/22, WITH NO UPDATES
2022-02-07CS01CONFIRMATION STATEMENT MADE ON 25/01/22, WITH NO UPDATES
2021-10-08AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-05CS01CONFIRMATION STATEMENT MADE ON 25/01/21, WITH NO UPDATES
2021-01-08AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-02CS01CONFIRMATION STATEMENT MADE ON 25/01/20, WITH NO UPDATES
2019-11-21CH01Director's details changed for Mrs Karen Pocock on 2019-11-21
2019-11-20RES15CHANGE OF COMPANY NAME 20/11/19
2019-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/19 FROM 11 Harwood Road Fulham Broadway London SW6 4QP England
2019-07-02AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-03CH01Director's details changed for Mr Shane Clement Bannerton on 2019-03-03
2019-02-02CS01CONFIRMATION STATEMENT MADE ON 25/01/19, WITH NO UPDATES
2018-07-11AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-20TM02Termination of appointment of Kate Ann Greer on 2018-06-15
2018-06-20AP03Appointment of Mr Shane Bannerton as company secretary on 2018-06-15
2018-02-21CH01Director's details changed for Mrs Karen Wright Pocock on 2018-02-21
2018-01-25CS01CONFIRMATION STATEMENT MADE ON 25/01/18, WITH NO UPDATES
2017-11-28AP01DIRECTOR APPOINTED MRS KAREN WRIGHT POCOCK
2017-10-07AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-19CH01Director's details changed for Mr. Shane Bannerton on 2017-04-09
2017-02-23TM01APPOINTMENT TERMINATED, DIRECTOR SEAMAS O'LAIGHLEIS
2017-01-19CS01CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES
2016-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/16 FROM 11-15 Lillie Road West Brompton London SW6 1TX
2016-12-08TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA MOIR
2016-11-07AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-18AP01DIRECTOR APPOINTED DR SEAMAS O'LAIGHLEIS
2016-01-19AR0117/01/16 ANNUAL RETURN FULL LIST
2016-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MS. KATE ANN GREER / 01/01/2015
2016-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS VICTORIA KINMONTH GORDON / 01/08/2014
2016-01-19TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT EDWARD CASEY
2015-10-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-25AUDAUDITOR'S RESIGNATION
2015-01-22AR0117/01/15 NO MEMBER LIST
2014-10-07AA31/12/13 TOTAL EXEMPTION FULL
2014-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MS. KATE ANN GREER / 03/02/2014
2014-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JOSEPH WARD / 03/02/2014
2014-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / LADY BEATA OGMORE / 03/02/2014
2014-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MS. KATE ANN GREER / 03/02/2014
2014-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JOSEPH WARD / 03/02/2014
2014-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MS. KATE ANN GREER / 03/02/2014
2014-02-03CH03SECRETARY'S CHANGE OF PARTICULARS / MS. KATE ANN GREER / 03/02/2014
2014-01-20AR0117/01/14 NO MEMBER LIST
2014-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. ROBERT EDWARD CASEY / 31/03/2012
2014-01-20TM01APPOINTMENT TERMINATED, DIRECTOR TARA CRONIN
2013-10-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-15TM01APPOINTMENT TERMINATED, DIRECTOR HELEN PISTOLAS
2013-01-22AR0117/01/13 NO MEMBER LIST
2012-09-17AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-13AP01DIRECTOR APPOINTED MISS VICKY KINMONTH GORDON
2012-01-23AR0117/01/12 NO MEMBER LIST
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-10-04AP01DIRECTOR APPOINTED MISS HELEN CHRISTINA PISTOLAS
2011-10-04AP01DIRECTOR APPOINTED LADY BEATA OGMORE
2011-10-03AP01DIRECTOR APPOINTED MR. SHANE BANNERTON
2011-03-24TM01APPOINTMENT TERMINATED, DIRECTOR HARRY BEAUCHAMP
2011-01-19AR0117/01/11 NO MEMBER LIST
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-20AR0117/01/10 NO MEMBER LIST
2010-01-20TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE DEMONCHY
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / KATE ANN GREER / 19/01/2010
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / TARA CRONIN / 19/01/2010
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CASEY / 19/01/2010
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DR HARRY BEAUCHAMP / 19/01/2010
2010-01-19TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE DEMONCHY
2009-06-17288aDIRECTOR APPOINTED TARA CRONIN
2009-05-26288bAPPOINTMENT TERMINATE, DIRECTOR MARY BREW LOGGED FORM
2009-04-30AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-06288bAPPOINTMENT TERMINATED DIRECTOR MARY BREW
2009-02-25AAFULL ACCOUNTS MADE UP TO 31/12/07
2009-01-22363aANNUAL RETURN MADE UP TO 17/01/09
2009-01-20363aANNUAL RETURN MADE UP TO 17/01/08
2007-12-31AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-02-08288cDIRECTOR'S PARTICULARS CHANGED
2007-02-08363aANNUAL RETURN MADE UP TO 17/01/07
2007-02-08288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-11-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-22363(288)DIRECTOR'S PARTICULARS CHANGED
2006-02-22363sANNUAL RETURN MADE UP TO 17/01/06
2005-12-06AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-01-26363sANNUAL RETURN MADE UP TO 17/01/05
2004-11-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-08-18AAFULL ACCOUNTS MADE UP TO 31/12/02
2004-08-11288bSECRETARY RESIGNED
2004-08-11288aNEW SECRETARY APPOINTED
2004-04-22363sANNUAL RETURN MADE UP TO 17/01/04
2003-01-25288bSECRETARY RESIGNED
2003-01-25288bDIRECTOR RESIGNED
2003-01-25363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2003-01-25363sANNUAL RETURN MADE UP TO 17/01/03
2002-11-02AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-08-09288aNEW DIRECTOR APPOINTED
2002-07-23288bDIRECTOR RESIGNED
2002-07-23288bDIRECTOR RESIGNED
2002-07-23288bDIRECTOR RESIGNED
2002-06-29288aNEW DIRECTOR APPOINTED
2002-06-27288aNEW DIRECTOR APPOINTED
1993-12-03Company name changed christina noble rig aid foundati on LIMITED\certificate issued on 06/12/93
1993-12-03Company name changed\certificate issued on 03/12/93
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 CHRISTINA NOBLE CHILDRENS FOUNDATION LIMITED 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 CHRISTINA NOBLE CHILDRENS FOUNDATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CHRISTINA NOBLE CHILDRENS FOUNDATION LIMITED 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 CHRISTINA NOBLE CHILDRENS FOUNDATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHRISTINA NOBLE CHILDRENS FOUNDATION LIMITED
Trademarks
We have not found any records of CHRISTINA NOBLE CHILDRENS FOUNDATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHRISTINA NOBLE CHILDRENS FOUNDATION LIMITED. 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 CHRISTINA NOBLE CHILDRENS FOUNDATION LIMITED 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 CHRISTINA NOBLE CHILDRENS FOUNDATION LIMITED 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 CHRISTINA NOBLE CHILDRENS FOUNDATION LIMITED 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 CHRISTINA NOBLE CHILDRENS FOUNDATION LIMITED 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.