Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CLIFTON DOWN CHARITABLE TRUST LIMITED
Company Information for

CLIFTON DOWN CHARITABLE TRUST LIMITED

MERCHANTS' HALL, THE PROMENADE, CLIFTON, BRISTOL, AVON,, BS8 3NH,
Company Registration Number
02732245
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Clifton Down Charitable Trust Ltd
CLIFTON DOWN CHARITABLE TRUST LIMITED was founded on 1992-07-17 and has its registered office in Clifton. The organisation's status is listed as "Active". Clifton Down Charitable Trust Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CLIFTON DOWN CHARITABLE TRUST LIMITED
 
Legal Registered Office
MERCHANTS' HALL
THE PROMENADE
CLIFTON
BRISTOL, AVON,
BS8 3NH
Other companies in BS8
 
Charity Registration
Charity Number 1013795
Charity Address MERCHANTS HALL, THE PROMENADE, CLIFTON, BRISTOL, BS8 3NH
Charter TO ACQUIRE & HOLD FREEHOLD OR LEASEHOLD LAND TO BE PROVIDED IN THE INTERESTS OF SOCIAL WELFARE FOR PUBLIC RECREATION/OPEN SPACE FOR THE USE OF MEMBERS OF THE PUBLIC GENERALLY WITH A PREFERENCE FOR THE INHABITANTS OF THE CITY OF BRISTOL & CLIFTON DOWN & PART OF AVON GORGE FOR PROTECTION/PRESERVATION OF ITS ECOLOGICAL FEATURES.
Filing Information
Company Number 02732245
Company ID Number 02732245
Date formed 1992-07-17
Country 
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 16/07/2015
Return next due 13/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-09-05 16:49:01
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 CLIFTON DOWN CHARITABLE TRUST LIMITED

Current Directors
Officer Role Date Appointed
JONATHON MARK MIDELTON BAKER
Director 2015-11-10
ANTHONY ROGER ERNEST BROWN
Director 2009-11-10
HENRY ANDREW CRIDLAND DENSHAM
Director 2012-11-12
CAROLINE JANE DUCKWORTH
Director 2015-11-10
FRANCIS WILLIAM GREENACRE
Director 1998-12-04
CULLUM MCALPINE
Director 2015-11-10
DAYRELL MCARTHUR
Director 2014-11-10
TIMOTHY STUART ROSS
Director 2014-11-10
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER JOHN CURLING
Director 2013-11-11 2015-11-10
RICHARD JOHN MORRIS
Director 2003-11-10 2015-11-10
CHRISTOPHER ARTHUR BOOY
Director 2012-04-27 2014-11-10
TOM ANGUS HOOD
Director 2010-11-10 2013-11-11
DAVID JOHN MARSH
Director 2010-11-10 2012-11-12
CHARLES GILES CLARKE
Director 2009-11-10 2011-11-10
ANTHONY EDWARD KENNY
Director 2006-11-10 2010-11-10
ANTHONY ROGER ERNEST BROWN
Director 2003-11-10 2008-11-10
WILLIAM NICHOLAS HOOD
Director 2006-11-10 2008-11-10
OVALSEC LIMITED
Nominated Secretary 1992-07-17 2008-07-07
ANDREW NISBET
Director 2003-11-10 2007-12-12
KENNETH TIM PEARCE
Director 2005-11-10 2007-12-12
RODERICK MACDONALD DAVIDSON
Director 2003-11-10 2006-11-10
DENIS ANDREW SOUTHERDEN BURN
Director 2003-11-10 2005-11-10
CHARLES HUMPHREY CRIDLAND DENSHAM
Director 2003-11-10 2004-11-10
RICHARD SIMON BROOKS
Director 2000-11-10 2003-11-10
HENRY ANDREW CRIDLAND DENSHAM
Director 2000-11-10 2003-11-10
RICHARD TREVOR JOHNSON
Director 1996-11-24 2003-11-10
JAMES JOHN DENNIS MCARTHUR
Director 1996-11-24 2003-11-10
RODERICK MACDONALD DAVIDSON
Director 1997-11-24 2000-11-10
TOM JAMES HOOD
Director 1997-11-24 2000-11-10
FRANCIS JOHN AVERY
Director 1995-07-16 1998-12-04
DAVID MICHAEL PARKES
Director 1996-01-26 1998-12-04
ROBERT EDWARD JOHN BERNAYS
Director 1995-07-16 1997-11-24
PATRICK HASTINGS LUCAS
Director 1993-01-28 1996-01-26
JOHN CHARLES TOLMIE HARVEY
Director 1992-07-17 1995-07-16
JAMES JOHN DENNIS MCARTHUR
Director 1992-07-17 1995-07-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHON MARK MIDELTON BAKER TRANSWORLD CONSULTING (TWC) LIMITED Director 2018-03-06 CURRENT 2016-12-05 Active - Proposal to Strike off
JONATHON MARK MIDELTON BAKER TRANSLATION & INTERPRETING PROVIDER LTD Director 2018-02-20 CURRENT 2012-02-21 Active
JONATHON MARK MIDELTON BAKER TIP LANGUAGE SERVICES LIMITED Director 2018-02-20 CURRENT 2016-02-18 Active - Proposal to Strike off
ANTHONY ROGER ERNEST BROWN 3C BRISTOL Director 2015-07-01 CURRENT 2015-05-19 Dissolved 2016-11-01
ANTHONY ROGER ERNEST BROWN VENTURERS TRUST Director 2015-01-01 CURRENT 2008-02-21 Active
ANTHONY ROGER ERNEST BROWN TRB HOLDINGS LTD. Director 1999-04-01 CURRENT 1999-03-01 Active
ANTHONY ROGER ERNEST BROWN T.R. BROWN & SONS LIMITED Director 1999-04-01 CURRENT 1985-03-14 Active - Proposal to Strike off
HENRY ANDREW CRIDLAND DENSHAM FARMLINK EDUCATION LIMITED Director 2006-11-10 CURRENT 2006-11-10 Active
CAROLINE JANE DUCKWORTH DURDHAM DOWN CHARITABLE TRUST LIMITED Director 2016-05-12 CURRENT 2002-07-09 Active
CAROLINE JANE DUCKWORTH SMV INVESTMENTS Director 2016-02-10 CURRENT 1979-11-09 Active
CAROLINE JANE DUCKWORTH VENTURERS TRUST Director 2015-12-10 CURRENT 2008-02-21 Active
CAROLINE JANE DUCKWORTH THE COLLEGIATE SCHOOL BRISTOL Director 2015-11-25 CURRENT 1993-02-22 Active
CAROLINE JANE DUCKWORTH MERCHANTS' ACADEMY TRUST Director 2015-11-24 CURRENT 2005-10-20 Active - Proposal to Strike off
CAROLINE JANE DUCKWORTH MV BRISTOL LIMITED Director 2015-11-10 CURRENT 2015-03-02 Active
CAROLINE JANE DUCKWORTH WYCLIFFE COLLEGE (INCORPORATED) Director 2013-09-04 CURRENT 1931-04-10 Active
FRANCIS WILLIAM GREENACRE WALKING THE CHAINS CIC Director 2014-06-05 CURRENT 2014-06-05 Dissolved 2016-04-19
FRANCIS WILLIAM GREENACRE THE BRITISH EMPIRE AND COMMONWEALTH MUSEUM Director 2005-06-23 CURRENT 2003-03-14 Dissolved 2015-07-07
CULLUM MCALPINE KNOTT PARK LIMITED Director 2011-11-14 CURRENT 2011-11-14 Active
TIMOTHY STUART ROSS GREAT WESTERN REGIONAL CAPITAL LIMITED Director 2018-02-27 CURRENT 2016-02-19 Active
TIMOTHY STUART ROSS ST MONICA TRUSTEE COMPANY LIMITED Director 2017-03-08 CURRENT 2014-12-16 Active
TIMOTHY STUART ROSS SMV TRUSTEE COMPANY LIMITED Director 2016-12-19 CURRENT 2016-12-19 Active
TIMOTHY STUART ROSS BRISTOL & BATH REGIONAL CAPITAL CIC Director 2015-07-06 CURRENT 2015-07-06 Active
TIMOTHY STUART ROSS THE COLLEGIATE SCHOOL BRISTOL Director 2015-06-17 CURRENT 1993-02-22 Active
TIMOTHY STUART ROSS CLARKE BOND GROUP LTD Director 2009-01-01 CURRENT 1999-08-13 Dissolved 2015-06-13
TIMOTHY STUART ROSS MERCHANTS' ACADEMY SERVICES LIMITED Director 2008-12-09 CURRENT 2008-09-24 Active
TIMOTHY STUART ROSS TPSFF HOLDINGS LIMITED Director 2008-02-20 CURRENT 2008-02-20 Active
TIMOTHY STUART ROSS TY CROES ESTATES LIMITED Director 2006-11-09 CURRENT 2006-08-09 Active
TIMOTHY STUART ROSS TY CROES PROPERTIES LIMITED Director 2006-08-08 CURRENT 2005-08-12 Active
TIMOTHY STUART ROSS TY CROES PROPERTY DEVELOPMENTS LIMITED Director 2006-08-08 CURRENT 2005-08-12 Active
TIMOTHY STUART ROSS THE PLASTIC SURGEON LIMITED Director 2004-01-01 CURRENT 1999-02-24 Active
TIMOTHY STUART ROSS CHURNGOLD CONSTRUCTION HOLDINGS LIMITED Director 2003-10-01 CURRENT 2001-08-13 Active
TIMOTHY STUART ROSS CROSSWATER RESOURCES LIMITED Director 2003-02-20 CURRENT 2003-02-04 Dissolved 2015-03-31
TIMOTHY STUART ROSS CONNAUGHT PLC Director 1998-10-16 CURRENT 1996-04-11 Liquidation

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
2024-02-14DIRECTOR APPOINTED MR DAVID MICHAEL POWELL
2024-02-13DIRECTOR APPOINTED MS FIONA FRANCOMBE
2024-02-13APPOINTMENT TERMINATED, DIRECTOR KAY PATRICK DESPARD
2024-02-13APPOINTMENT TERMINATED, DIRECTOR JONATHON MARK MIDELTON BAKER
2023-08-01CONFIRMATION STATEMENT MADE ON 16/07/23, WITH NO UPDATES
2023-08-01MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-01-13APPOINTMENT TERMINATED, DIRECTOR GILLIAN ELIZABETH CAMM
2023-01-13APPOINTMENT TERMINATED, DIRECTOR PETER JOHN RILETT
2023-01-13DIRECTOR APPOINTED MR ROBERT HENRY GLANVILLE BOURNS
2023-01-13DIRECTOR APPOINTED DR BEVIS MATTHEW WATTS
2022-08-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-07-28CS01CONFIRMATION STATEMENT MADE ON 16/07/22, WITH NO UPDATES
2022-01-19APPOINTMENT TERMINATED, DIRECTOR SIMON CHARLES BOWDEN COOPER
2022-01-19APPOINTMENT TERMINATED, DIRECTOR DAVID MICHAEL POWELL
2022-01-19DIRECTOR APPOINTED MR KAY PATRICK DESPARD
2022-01-19DIRECTOR APPOINTED MR MARK ASHLEY BURCHFIELD
2022-01-19AP01DIRECTOR APPOINTED MR KAY PATRICK DESPARD
2022-01-19TM01APPOINTMENT TERMINATED, DIRECTOR SIMON CHARLES BOWDEN COOPER
2021-09-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-07-27CS01CONFIRMATION STATEMENT MADE ON 16/07/21, WITH NO UPDATES
2020-12-24AP01DIRECTOR APPOINTED MR HENRY LOUIS MICHAEL BOTHAMLEY
2020-12-22AP01DIRECTOR APPOINTED MRS GILLIAN ELIZABETH CAMM
2020-12-14TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS WILLIAM GREENACRE
2020-10-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-07-20CS01CONFIRMATION STATEMENT MADE ON 16/07/20, WITH NO UPDATES
2019-07-23CH01Director's details changed for Mr Ross Ancell on 2019-07-23
2019-07-16CS01CONFIRMATION STATEMENT MADE ON 16/07/19, WITH NO UPDATES
2019-07-16AP01DIRECTOR APPOINTED MR ROSS ANCELL
2019-07-16TM01APPOINTMENT TERMINATED, DIRECTOR DAYRELL MCARTHUR
2019-07-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-08-13AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-30CS01CONFIRMATION STATEMENT MADE ON 16/07/18, WITH NO UPDATES
2018-07-30AP01DIRECTOR APPOINTED MR CHARLES ALEXANDER GRIFFITHS
2018-07-30TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY ROGER ERNEST BROWN
2017-10-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-07-31CS01CONFIRMATION STATEMENT MADE ON 16/07/17, WITH NO UPDATES
2016-08-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-28CS01CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES
2016-07-25AP01DIRECTOR APPOINTED MRS CAROLINE JANE DUCKWORTH
2016-07-25AP01DIRECTOR APPOINTED MR JONATHON MARK MIDELTON BAKER
2016-07-25AP01DIRECTOR APPOINTED MR CULLUM MCALPINE
2016-07-25TM01APPOINTMENT TERMINATED, DIRECTOR JAMES TIDMARSH KCVO MBE
2016-07-25TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MORRIS
2016-07-25TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CURLING
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-14AR0116/07/15 NO MEMBER LIST
2015-08-14AP01DIRECTOR APPOINTED MR TIMOTHY STUART ROSS
2015-08-14AP01DIRECTOR APPOINTED MR DAYRELL MCARTHUR
2015-08-14TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER POPLE
2015-08-14TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BOOY
2014-08-05AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-28AR0116/07/14 NO MEMBER LIST
2014-07-28AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN POPLE
2014-07-28AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN CURLING
2014-07-28TM01APPOINTMENT TERMINATED, DIRECTOR PETER RILETT
2014-07-28TM01APPOINTMENT TERMINATED, DIRECTOR TOM HOOD
2013-07-24AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-22AR0116/07/13 NO MEMBER LIST
2013-07-16AP01DIRECTOR APPOINTED MR HENRY ANDREW CRIDLAND DENSHAM
2013-07-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MARSH
2012-09-10AP01DIRECTOR APPOINTED MR CHRISTOPHER ARTHUR BOOY
2012-08-15AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-13AR0116/07/12 NO MEMBER LIST
2012-08-10TM01APPOINTMENT TERMINATED, DIRECTOR ROGER SMEDLEY
2012-04-26AP01DIRECTOR APPOINTED MR ROGER SMEDLEY
2012-04-04AP01DIRECTOR APPOINTED SIR JAMES TIDMARSH KCVO MBE
2012-04-03TM01APPOINTMENT TERMINATED, DIRECTOR ALAN TASKER
2012-04-03TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES CLARKE
2011-08-16AP01DIRECTOR APPOINTED MR TOM ANGUS HOOD
2011-08-16AP01DIRECTOR APPOINTED MR DAVID JOHN MARSH
2011-08-12AR0116/07/11 NO MEMBER LIST
2011-08-12TM01APPOINTMENT TERMINATED, DIRECTOR COLIN SKELLETT
2011-08-12TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY KENNY
2011-08-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-08-11AR0116/07/10 NO MEMBER LIST
2010-08-11AP01DIRECTOR APPOINTED MR ANTHONY ROGER ERNEST BROWN
2010-08-11AP01DIRECTOR APPOINTED MR ALAN DOUGLAS TASKER
2010-07-28AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-20AP01DIRECTOR APPOINTED MR CHARLES GILES CLARKE
2009-12-20TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW YATES
2009-12-20TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR SMALLWOOD
2009-12-20TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM HOOD
2009-12-20AP01DIRECTOR APPOINTED MR COLIN FRANK SKELLETT
2009-08-13AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-12363aANNUAL RETURN MADE UP TO 16/07/09
2009-08-12288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM HOOD
2009-08-12288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY BROWN
2008-10-01288aDIRECTOR APPOINTED PETER RILETT
2008-10-01288aDIRECTOR APPOINTED TREVOR SMALLWOOD
2008-08-14363aANNUAL RETURN MADE UP TO 16/07/08
2008-08-08AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-08353LOCATION OF REGISTER OF MEMBERS
2008-08-07288bAPPOINTMENT TERMINATED DIRECTOR KENNETH PEARCE
2008-08-07288bAPPOINTMENT TERMINATED DIRECTOR ANDREW NISBET
2008-08-07288bAPPOINTMENT TERMINATED SECRETARY OVALSEC LIMITED
2007-08-08AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-08363sANNUAL RETURN MADE UP TO 16/07/07
2007-04-13288aNEW DIRECTOR APPOINTED
2007-04-12288aNEW DIRECTOR APPOINTED
2007-04-12288bDIRECTOR RESIGNED
2007-04-12288bDIRECTOR RESIGNED
2006-08-31288aNEW DIRECTOR APPOINTED
2006-08-15288aNEW DIRECTOR APPOINTED
2006-08-15288aNEW DIRECTOR APPOINTED
2006-08-15363(288)DIRECTOR RESIGNED
2006-08-15363sANNUAL RETURN MADE UP TO 16/07/06
2006-08-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-12-28363aANNUAL RETURN MADE UP TO 16/07/05
2005-08-12AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-08-23AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-08-23225ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/12/03
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 CLIFTON DOWN CHARITABLE TRUST 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 CLIFTON DOWN CHARITABLE TRUST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CLIFTON DOWN CHARITABLE TRUST 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.

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2016-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 CLIFTON DOWN CHARITABLE TRUST LIMITED

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