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

TURNING TIDES HOMELESSNESS

WORTHING TOWN HALL, CHAPEL ROAD, WORTHING, WEST SUSSEX, BN11 1HA,
Company Registration Number
02708334
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Turning Tides Homelessness
TURNING TIDES HOMELESSNESS was founded on 1992-04-21 and has its registered office in Worthing. The organisation's status is listed as "Active". Turning Tides Homelessness 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
TURNING TIDES HOMELESSNESS
 
Legal Registered Office
WORTHING TOWN HALL
CHAPEL ROAD
WORTHING
WEST SUSSEX
BN11 1HA
Other companies in BN11
 
Previous Names
WORTHING CHURCHES HOMELESS PROJECTS29/10/2018
Charity Registration
Charity Number 1027832
Charity Address 36 UPLANDS AVENUE, WORTHING, BN13 3AE
Charter RELIEF OF POVERTY BY THE PROVISION OF EMERGENCY AND OTHER ACCOMMODATION, ADVICE AND ASSISTANCE FOR PERSONS WHO ARE DEEMED HOMELESS AND/OR IN NEED OF SUCH ACCOMMODATION, ADVICE OR ASSISTANCE.
Filing Information
Company Number 02708334
Company ID Number 02708334
Date formed 1992-04-21
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 31/03/2023
Account next due 31/12/2024
Latest return 21/04/2016
Return next due 19/05/2017
Type of accounts FULL
Last Datalog update: 2024-06-06 06:28:56
Primary Source:Companies House
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 TURNING TIDES HOMELESSNESS

Current Directors
Officer Role Date Appointed
RICHENDA KULLAR
Company Secretary 2016-11-07
BENJAMIN EADON
Director 2015-11-09
MATTHEW JOHN HODSON
Director 2010-11-22
MOIRA SUZANNE JAMES
Director 2016-11-07
RICHENDA MARGARET KULLAR
Director 2015-07-13
IAN MINTRAM
Director 2015-11-09
LINDA JANE ROCKALL
Director 2010-05-24
DAVID JOHN STANDING
Director 2017-02-06
GEOFFREY WHEELER
Director 2015-07-13
Previous Officers
Officer Role Date Appointed Date Resigned
CAROL FLETCHER
Company Secretary 2013-03-18 2016-11-07
CAROL FLETCHER
Director 2011-07-25 2016-11-07
PAUL ALAN BURTENSHAW
Director 2014-07-14 2016-06-14
SIMON RUSSELL ALLCHIN
Director 2015-07-13 2016-01-30
JOHN KENNETH TRISTAN ELDRIDGE
Director 2007-10-22 2015-11-09
JOHN HARKER
Director 2007-08-20 2013-07-15
PETER DELAMERE
Company Secretary 2007-07-23 2013-03-18
PETER DELAMERE
Director 2005-12-16 2013-03-18
JOAN BRADLEY
Director 2008-01-06 2008-05-19
DAVID ALAN BURT
Director 2003-12-03 2008-01-21
IAN REGINALD CHEAL
Director 1992-04-21 2007-10-22
ALISON JANE MALCOLMSON
Company Secretary 2005-10-24 2007-07-23
MICHAEL JOHN KAVANAGH
Company Secretary 2004-04-26 2005-10-23
BARRY READING
Company Secretary 2002-03-08 2004-04-26
MAURICE DOUGLAS GAMBLING
Director 2003-06-04 2004-01-26
GARRY GRATTAN GUINNESS
Director 1992-08-05 2003-10-09
DAVID ALAN BURT
Director 1993-10-06 2002-06-30
DAVID TISDALL
Company Secretary 1998-10-23 2002-03-08
NICOLA SUZANNE JUPP
Company Secretary 1995-06-08 1998-06-18
PETER FEBEN
Director 1993-09-09 1996-08-01
DAVID ALAN BURT
Company Secretary 1993-12-03 1996-04-11
DAVID HARRIES
Director 1994-06-02 1994-09-28
CATHERINE ELIZABETH BURTON
Company Secretary 1992-04-21 1993-12-03
CATHERINE ELIZABETH BURTON
Director 1992-04-21 1993-12-01
PETER FEBEN
Director 1993-01-14 1993-04-11
JOHN HAGGARTY
Director 1992-04-21 1993-01-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW JOHN HODSON RANGE PLANT & ADVISORY SERVICES LTD Director 2013-03-01 CURRENT 2012-05-23 Active
MATTHEW JOHN HODSON ANGOLA PROPERTY COMPANY LIMITED (THE) Director 1996-12-31 CURRENT 1972-01-26 Active
MOIRA SUZANNE JAMES KITHURST CONSULTANCY LIMITED Director 2016-03-17 CURRENT 2016-03-17 Active
RICHENDA MARGARET KULLAR KINGFISHER PRE-SCHOOL LIMITED Director 2008-12-16 CURRENT 2008-12-16 Active - Proposal to Strike off
DAVID JOHN STANDING EASTBOURNE AND WEALDEN YOUNG MEN'S CHRISTIAN ASSOCIATION Director 2016-02-15 CURRENT 2010-06-21 Active - Proposal to Strike off
DAVID JOHN STANDING WEST SUSSEX COUNCIL FOR VOLUNTARY YOUTH SERVICES Director 2010-11-29 CURRENT 2010-09-09 Dissolved 2015-02-24
DAVID JOHN STANDING SUSSEX CENTRAL YMCA (TRADING) LIMITED Director 2004-03-31 CURRENT 1999-11-01 Dissolved 2017-02-07
GEOFFREY WHEELER THE ABBEYFIELD WORTHING SOCIETY Director 2014-10-29 CURRENT 1961-06-22 Active - Proposal to Strike off
GEOFFREY WHEELER NEWHAM CROSSROADS CARE ATTENDANT SCHEME Director 2005-11-08 CURRENT 1993-02-09 Dissolved 2015-09-16

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Residential Substance Misuse WorkerWorthing*1x Full Time Residential Substance Misuse Worker* *Location Recovery Project* The post entails working as part of a rolling shift pattern that includes2016-02-24

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
2024-05-28DIRECTOR APPOINTED MR JONATHAN HOWE ROSSER
2024-05-28Director's details changed for Mrs Marianne Wright on 2024-05-28
2024-05-10DIRECTOR APPOINTED MR DANIEL GEORGE ANTHONY KEECH
2024-05-09DIRECTOR APPOINTED MRS MARIANNE WRIGHT
2024-05-09CONFIRMATION STATEMENT MADE ON 21/04/24, WITH NO UPDATES
2024-02-06APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN STANDING
2024-02-06DIRECTOR APPOINTED MR NICK BEVERLEY-HEDGER
2024-02-06APPOINTMENT TERMINATED, DIRECTOR ALWEN LYONS
2023-08-08APPOINTMENT TERMINATED, DIRECTOR MOIRA SUZANNE JAMES
2023-05-04CONFIRMATION STATEMENT MADE ON 21/04/23, WITH NO UPDATES
2022-09-05FULL ACCOUNTS MADE UP TO 31/03/22
2022-09-05AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-08-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027083340005
2022-08-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027083340007
2022-08-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027083340007
2022-04-25CS01CONFIRMATION STATEMENT MADE ON 21/04/22, WITH NO UPDATES
2022-01-05Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2022-01-05RES01ADOPT ARTICLES 05/01/22
2021-11-18MEM/ARTSARTICLES OF ASSOCIATION
2021-09-21TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW JOHN HODSON
2021-09-20AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-04-21CS01CONFIRMATION STATEMENT MADE ON 21/04/21, WITH NO UPDATES
2020-11-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 027083340011
2020-10-01AP01DIRECTOR APPOINTED MR TIMOTHY MARK COOPER
2020-09-30AP01DIRECTOR APPOINTED MR BILL JONES
2020-09-01AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-07-08TM01APPOINTMENT TERMINATED, DIRECTOR LINDA JANE ROCKALL
2020-04-22CS01CONFIRMATION STATEMENT MADE ON 21/04/20, WITH NO UPDATES
2020-04-21TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN EADON
2020-01-14TM01APPOINTMENT TERMINATED, DIRECTOR TONY FRANKS
2019-10-08MEM/ARTSARTICLES OF ASSOCIATION
2019-10-08RES01ADOPT ARTICLES 08/10/19
2019-07-24AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-04-23CS01CONFIRMATION STATEMENT MADE ON 21/04/19, WITH NO UPDATES
2018-10-29RES15CHANGE OF COMPANY NAME 14/10/22
2018-10-29MISCForm NE01 filed
2018-10-10RES15CHANGE OF COMPANY NAME 09/08/22
2018-10-10CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-10-04AP01DIRECTOR APPOINTED MR DUNCAN ANDERSON
2018-10-04TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY WHEELER
2018-07-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-05-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MITCHELL
2018-04-23CS01CONFIRMATION STATEMENT MADE ON 21/04/18, WITH NO UPDATES
2017-09-28TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLIAMS
2017-09-28TM01APPOINTMENT TERMINATED, DIRECTOR SALLY ROFF
2017-09-28TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA MAGGS
2017-09-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 027083340009
2017-08-14AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-04-24CS01CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES
2017-02-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 027083340008
2017-02-10AP01DIRECTOR APPOINTED MR DAVID JOHN STANDING
2017-02-10TM01APPOINTMENT TERMINATED, DIRECTOR JEAN MARGARET SAUNDERS
2017-01-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 027083340007
2016-11-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MS MOIRA JAMES / 21/11/2016
2016-11-17TM01APPOINTMENT TERMINATED, DIRECTOR CAROL FLETCHER
2016-11-17AP01DIRECTOR APPOINTED MR JOHN MITCHELL
2016-11-17AP01DIRECTOR APPOINTED MS MOIRA JAMES
2016-11-10AP03SECRETARY APPOINTED MRS RICHENDA KULLAR
2016-11-10TM02APPOINTMENT TERMINATED, SECRETARY CAROL FLETCHER
2016-10-27TM01APPOINTMENT TERMINATED, DIRECTOR TOM WOLSTENHOLME
2016-08-31AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-07-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 027083340006
2016-07-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 027083340005
2016-06-23TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BURTENSHAW
2016-04-25AR0121/04/16 NO MEMBER LIST
2016-02-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 027083340004
2016-02-02TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ALLCHIN
2015-11-30AP01DIRECTOR APPOINTED FR BENJAMIN EADON
2015-11-27AP01DIRECTOR APPOINTED MR IAN MINTRAM
2015-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/2015 FROM 13 GRAFTON ROAD WORTHING WEST SUSSEX BN11 1QP
2015-11-25TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ELDRIDGE
2015-08-11AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-07-17AP01DIRECTOR APPOINTED MR ANDREW CHARLES WILLIAMS
2015-07-17AP01DIRECTOR APPOINTED MR GEOFFREY WHEELER
2015-07-17AP01DIRECTOR APPOINTED MRS RICHENDA MARGARET KULLAR
2015-07-17AP01DIRECTOR APPOINTED MR SIMON RUSSELL ALLCHIN
2015-04-24AR0121/04/15 NO MEMBER LIST
2015-02-26TM01APPOINTMENT TERMINATED, DIRECTOR RONALD SKIPP
2014-08-20AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-17AP01DIRECTOR APPOINTED MR PAUL ALAN BURTENSHAW
2014-05-30TM01APPOINTMENT TERMINATED, DIRECTOR MAXWELL WEBBER
2014-04-30AR0121/04/14 NO MEMBER LIST
2014-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / SALLY ROFF / 25/04/2014
2014-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN MARGARET SAUNDERS / 25/04/2014
2013-09-20AP01DIRECTOR APPOINTED MR RONALD SKIPP
2013-07-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HARKER
2013-07-08AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-04-22AR0121/04/13 NO MEMBER LIST
2013-03-22AP03SECRETARY APPOINTED MISS CAROL FLETCHER
2013-03-22TM02APPOINTMENT TERMINATED, SECRETARY PETER DELAMERE
2013-03-22TM01APPOINTMENT TERMINATED, DIRECTOR PETER DELAMERE
2013-02-08TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN LEDGER
2012-07-10AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-04-23AR0121/04/12 NO MEMBER LIST
2012-02-10TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL O'DWYER
2011-09-06AP01DIRECTOR APPOINTED MISS CAROL FLETCHER
2011-07-13AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-05-24TM01APPOINTMENT TERMINATED, DIRECTOR BRENDA MCCURDIE
2011-04-26AR0121/04/11 NO MEMBER LIST
2011-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TOM VINCENT WOLSTENHOLME / 31/03/2011
2011-02-01MISCRE AUDS RES
2010-12-24AP01DIRECTOR APPOINTED MR MATTHEW JOHN HODSON
2010-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/2010 FROM 6-8 MARINE PLACE WORTHING WEST SUSSEX BN11 3DE
2010-11-30RES01ALTER ARTICLES 27/09/2010
2010-08-18AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-08-11TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH HOBBS
2010-08-11AP01DIRECTOR APPOINTED DR LINDA JANE ROCKALL
2010-05-19AR0121/04/10 NO MEMBER LIST
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / REVEREND NIGEL CHARLES O'DWYER / 21/04/2010
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS BRENDA MCCURDIE / 21/04/2010
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN HARKER / 21/04/2010
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MAXWELL JOHN WEBBER / 21/04/2010
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / SALLY ROFF / 21/04/2010
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PAMELA ANN MAGGS / 21/04/2010
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN MALCOLM LEDGER / 21/04/2010
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH HOBBS / 21/04/2010
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / REVEREND JOHN KENNETH TRISTAN ELDRIDGE / 21/04/2010
2010-05-18AP01DIRECTOR APPOINTED MRS BRENDA MCCURDIE
2010-05-10TM01APPOINTMENT TERMINATED, DIRECTOR RUTH JEPSON
2009-07-08AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-05-19363aANNUAL RETURN MADE UP TO 21/04/09
2009-01-07AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-12-02288aDIRECTOR APPOINTED MR MAXWELL WEBBER
2008-11-06288aDIRECTOR APPOINTED MR ADRIAN MALCOLM LEDGER
2008-11-06288bAPPOINTMENT TERMINATED DIRECTOR BRENDA MCCURDIE
2008-06-04288bAPPOINTMENT TERMINATED DIRECTOR JOAN BRADLEY
2008-05-08363aANNUAL RETURN MADE UP TO 21/04/08
2008-05-07288aDIRECTOR APPOINTED MS JOAN BRADLEY
2008-05-06288bAPPOINTMENT TERMINATED DIRECTOR DAVID BURT
2008-05-06288bAPPOINTMENT TERMINATED DIRECTOR IAN CHEAL
2008-05-06288aDIRECTOR APPOINTED REVEREND NIGEL CHARLES O'DWYER
2008-05-06288aDIRECTOR APPOINTED REVEREND JOHN KENNETH TRISTAN ELDRIDGE
2007-12-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-17288aNEW DIRECTOR APPOINTED
2007-09-08AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-08-31288aNEW SECRETARY APPOINTED
2007-08-31288bSECRETARY RESIGNED
2007-05-31363(288)DIRECTOR'S PARTICULARS CHANGED
2007-05-31363sANNUAL RETURN MADE UP TO 21/04/07
Industry Information
SIC/NAIC Codes
55 - Accommodation
559 - Other accommodation
55900 - Other accommodation




Licences & Regulatory approval
We could not find any licences issued to TURNING TIDES HOMELESSNESS 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 TURNING TIDES HOMELESSNESS
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-09-08 Outstanding WEST SUSSEX COUNTY COUNCIL
2017-02-14 Outstanding WEST SUSSEX COUNTY COUNCIL
2017-01-24 Outstanding THE BOROUGH COUNCIL OF WORTHING
2016-07-21 Outstanding WEST SUSSEX COUNTY COUNCIL
2016-07-04 Outstanding THE BOROUGH COUNCIL OF WORTHING
2016-02-23 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2006-09-23 Outstanding HSBC BANK PLC
LEGAL CHARGE 2001-05-14 Satisfied THE WORKMAN'S READING ROOM
LEGAL CHARGE 2001-05-14 Satisfied GRAHAM ANTHONY PINNER
Intangible Assets
Patents
We have not found any records of TURNING TIDES HOMELESSNESS registering or being granted any patents
Domain Names
We do not have the domain name information for TURNING TIDES HOMELESSNESS
Trademarks
We have not found any records of TURNING TIDES HOMELESSNESS registering or being granted any trademarks
Income
Government Income

Government spend with TURNING TIDES HOMELESSNESS

Government Department Income DateTransaction(s) Value Services/Products
Eastbourne Borough Council 2016-05-17 GBP £5,000 Supplies & Services
Eastbourne Borough Council 2016-04-26 GBP £12,500 Supplies & Services
Eastbourne Borough Council 2016-01-14 GBP £19,727 Supplies & Services
Eastbourne Borough Council 2015-10-22 GBP £12,500 Supplies & Services
Eastbourne Borough Council 2015-10-22 GBP £19,726 Supplies & Services
West Sussex County Council 2015-02-27 GBP £20,000 Pay: Private Cntrctr
West Sussex County Council 2014-09-22 GBP £181,000 Other Consultant

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 TURNING TIDES HOMELESSNESS 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 TURNING TIDES HOMELESSNESS 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 TURNING TIDES HOMELESSNESS 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.