Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > REGAIN - THE TRUST FOR SPORTS TETRAPLEGICS
Company Information for

REGAIN - THE TRUST FOR SPORTS TETRAPLEGICS

1 HOWE CLOSE, SHENLEY, RADLETT, WD7 9JF,
Company Registration Number
02883419
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Regain - The Trust For Sports Tetraplegics
REGAIN - THE TRUST FOR SPORTS TETRAPLEGICS was founded on 1993-12-17 and has its registered office in Radlett. The organisation's status is listed as "Active". Regain - The Trust For Sports Tetraplegics 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 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
REGAIN - THE TRUST FOR SPORTS TETRAPLEGICS
 
Legal Registered Office
1 HOWE CLOSE
SHENLEY
RADLETT
WD7 9JF
Other companies in GU6
 
Charity Registration
Charity Number 1030693
Charity Address 78 SHIRBURN ROAD, WATLINGTON, OX49 5BZ
Charter TO SUPPORT TETRAPLEGICS LEAD INDEPENDENT AND FULFILLING LIVES.
Filing Information
Company Number 02883419
Company ID Number 02883419
Date formed 1993-12-17
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 31/12/2022
Account next due 30/09/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 17:46:00
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 REGAIN - THE TRUST FOR SPORTS TETRAPLEGICS

Current Directors
Officer Role Date Appointed
DOMINIC JOHN COLEMAN
Director 2008-09-04
PAUL GERARD COLEMAN
Director 2012-12-11
MILES QUENTIN DEAN
Director 2015-03-05
ANN FRAMPTON
Director 2017-01-01
GWYNNE PATRICK FURLONG
Director 2017-01-01
KEITH ANTHONY HOAD
Director 2017-09-05
TIMOTHY MICHAEL RICHARD HOLLAND
Director 2006-03-29
BENEDICT ROBERT KIRWAN MOORHEAD
Director 2001-03-29
IVAR ALEXANDER MICHAEL MOUNTBATTEN
Director 1993-12-17
TOM ADAM NABARRO
Director 2012-12-11
Previous Officers
Officer Role Date Appointed Date Resigned
CLAIRE ELISABETH GUY
Director 2012-12-11 2018-06-13
NICHOLAS GRAHAM ARNOULD RUSSELL-DAVIS
Director 2005-06-02 2017-09-05
GWYNNE PATRICK FURLONG
Director 2010-07-15 2017-01-01
ROBIN GEOFFREY RAWSON BLOOR
Director 2007-12-06 2014-10-06
SARAH PENELOPE SINCLAIR
Director 2005-09-15 2012-03-01
ROGER WILLIAM BELSON
Company Secretary 1998-03-27 2011-12-25
JONATHAN SIGMUND SHALIT
Director 1995-07-06 2010-07-15
JAMES EDWARD KELLY
Director 1999-01-20 2008-06-12
HUGH GERALD BROOME SALMON
Director 2000-05-24 2007-07-11
STEPHEN CHARLES DUCKWORTH
Director 1993-12-17 2003-06-01
ANTONY REX JOHN LE RAY-COOK
Director 2000-05-24 2003-06-01
VERNON RAY HARLOW
Director 1997-03-19 2000-05-24
EPS SECRETARIES LIMITED
Company Secretary 1995-12-12 1998-03-27
CHARLES GABRIEL WYLIE
Director 1993-12-17 1996-11-21
TKB REGISTRARS LIMITED
Company Secretary 1994-05-12 1995-12-12
FELICITY LOIS BUXTON
Director 1994-05-26 1995-03-27
RICHARD ALAN FENSOME
Company Secretary 1994-01-27 1994-05-12
RICHARD ALAN FENSOME
Director 1993-12-17 1994-05-12
FELICITY HYDE PEAKE
Director 1993-12-17 1994-01-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL GERARD COLEMAN CITIZEN BIRD LIMITED Director 2016-02-27 CURRENT 2016-02-27 Active
PAUL GERARD COLEMAN SOCIAL ENTERPRISES HOLDINGS LIMITED Director 2015-04-10 CURRENT 2015-04-10 Active
PAUL GERARD COLEMAN SOCIAL ENTERPRISES EVERGREEN LIMITED Director 2015-03-23 CURRENT 2015-03-23 Active
PAUL GERARD COLEMAN H2O VENTURE PARTNERS LIMITED Director 2013-01-15 CURRENT 2013-01-15 Active
PAUL GERARD COLEMAN FARMNET SYSTEMS LIMITED Director 2010-02-26 CURRENT 2010-02-26 Dissolved 2016-09-27
PAUL GERARD COLEMAN LIPONOSTYX LIMITED Director 2009-02-04 CURRENT 2009-02-04 Dissolved 2015-07-21
PAUL GERARD COLEMAN CARTESIA INVESTMENTS LIMITED Director 2008-01-24 CURRENT 2007-08-31 Dissolved 2014-05-06
PAUL GERARD COLEMAN H2O VENTURE PARTNERS PE LIMITED Director 2006-02-10 CURRENT 2006-02-10 Active - Proposal to Strike off
MILES QUENTIN DEAN MILESTONE INTERNATIONAL TAX LTD Director 2015-08-25 CURRENT 2015-08-25 Active - Proposal to Strike off
MILES QUENTIN DEAN IP ACQUISITIONS LTD Director 2015-04-27 CURRENT 2015-04-27 Dissolved 2017-06-13
MILES QUENTIN DEAN MILESTONE INTERNATIONAL TAX CONSULTANTS LIMITED Director 2000-01-26 CURRENT 1985-01-16 Active - Proposal to Strike off
GWYNNE PATRICK FURLONG CONCERT LIVING LIMITED Director 2017-10-09 CURRENT 2017-04-07 Active
GWYNNE PATRICK FURLONG CHORLEY YOUTH ZONE Director 2016-01-27 CURRENT 2016-01-27 Active
GWYNNE PATRICK FURLONG RED ROSE CORPORATE SERVICES (NOMINEE NO.1) LIMITED Director 2013-10-15 CURRENT 2010-10-26 Active - Proposal to Strike off
GWYNNE PATRICK FURLONG RED ROSE CORPORATE SERVICES (NOMINEE NO.2) LIMITED Director 2013-10-15 CURRENT 2010-10-26 Active - Proposal to Strike off
GWYNNE PATRICK FURLONG THE ARTS PARTNERSHIP Director 2007-09-04 CURRENT 2000-10-27 Dissolved 2017-04-11
KEITH ANTHONY HOAD AZINI 3 (FP) LIMITED Director 2013-11-14 CURRENT 2013-11-14 Active
KEITH ANTHONY HOAD AZINI 2 (FP) LIMITED Director 2010-03-25 CURRENT 2010-03-25 Active
KEITH ANTHONY HOAD AZINI 2 (GP) LIMITED Director 2010-03-25 CURRENT 2010-03-25 Active
KEITH ANTHONY HOAD KAH ACCOUNTING SERVICES LIMITED Director 2010-02-15 CURRENT 2010-02-15 Active
BENEDICT ROBERT KIRWAN MOORHEAD THE NATIONAL ASSOCIATION OF DECORATIVE & FINE ARTS SOCIETIES Director 2018-05-16 CURRENT 2001-10-19 Active
BENEDICT ROBERT KIRWAN MOORHEAD TRF TRADING LIMITED Director 2017-06-29 CURRENT 2011-01-26 Active
BENEDICT ROBERT KIRWAN MOORHEAD BRITISH UNIVERSITIES AND COLLEGES SPORT LIMITED Director 2014-07-10 CURRENT 2008-01-24 Active
BENEDICT ROBERT KIRWAN MOORHEAD L'ARCHE Director 2014-03-01 CURRENT 1972-05-18 Active
BENEDICT ROBERT KIRWAN MOORHEAD CLAY PIGEON SHOOTING ASSOCIATION LIMITED Director 2014-02-01 CURRENT 1996-01-16 Active
IVAR ALEXANDER MICHAEL MOUNTBATTEN LUTON HOO ESTATE ELECTRICITY LIMITED Director 2015-09-29 CURRENT 2015-09-29 Active
IVAR ALEXANDER MICHAEL MOUNTBATTEN WILD AT HART LIMITED Director 2013-06-21 CURRENT 2013-06-21 Dissolved 2016-08-16
IVAR ALEXANDER MICHAEL MOUNTBATTEN BRIDWELL PARK ESTATE LIMITED Director 2008-04-30 CURRENT 2008-04-30 Active - Proposal to Strike off

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
2023-07-2531/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-02DIRECTOR APPOINTED MR IVAN BARTHOLOMEW LEONARD JONES
2023-04-30APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MICHAEL RICHARD HOLLAND
2023-04-30APPOINTMENT TERMINATED, DIRECTOR FAISAL SULTAN
2023-02-26CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-08-3031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-30AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-18CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-09-29AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-02AP01DIRECTOR APPOINTED MR ROBERT PAUL SMITH
2021-08-26AP01DIRECTOR APPOINTED MR FAISAL SULTAN
2021-08-23AP01DIRECTOR APPOINTED MISS ALEXANDRA SARAH RACHEL HODGES
2021-03-01CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-09-04AD01REGISTERED OFFICE CHANGED ON 04/09/20 FROM The Foundry 17 Oval Way London SE11 5RR England
2020-07-20AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-03CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2020-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/20 FROM C/O Mr Ben Moorhead 3 Dorset Rise Hewitson Moorhead London EC4Y 8EN
2020-01-07AP01DIRECTOR APPOINTED MR STEPHEN KILLICK
2019-07-29TM01APPOINTMENT TERMINATED, DIRECTOR KEITH ANTHONY HOAD
2019-03-21AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-06CC04Statement of company's objects
2019-02-26RES01ADOPT ARTICLES 26/02/19
2019-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2019-01-09TM01APPOINTMENT TERMINATED, DIRECTOR TOM ADAM NABARRO
2019-01-07TM01APPOINTMENT TERMINATED, DIRECTOR GWYNNE PATRICK FURLONG
2018-06-22TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE ELISABETH GUY
2018-05-09AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-09-20AA31/12/16 TOTAL EXEMPTION FULL
2017-09-20AA31/12/16 TOTAL EXEMPTION FULL
2017-09-19TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GRAHAM ARNOULD RUSSELL-DAVIS
2017-09-19AP01DIRECTOR APPOINTED MR KEITH ANTHONY HOAD
2017-01-09AP01DIRECTOR APPOINTED MR GWYNNE PATRICK FURLONG
2017-01-09AP01DIRECTOR APPOINTED MRS ANN FRAMPTON
2017-01-06TM01APPOINTMENT TERMINATED, DIRECTOR GWYNNE PATRICK FURLONG
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-10-13AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-01-06AR0131/12/15 ANNUAL RETURN FULL LIST
2016-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/16 FROM C/O Mr Ben Moorhead 3 Dorset Rise Moorhead James Llp Solicitors 3 Dorset Rise London EC4Y 8EN England
2016-01-05CH01Director's details changed for Domonic John Coleman on 2016-01-05
2015-11-20AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/15 FROM 2 Bank Building 147 High Street Cranleigh Surrey GU6 8BE
2015-05-06AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2015-04-18DISS40Compulsory strike-off action has been discontinued
2015-04-17AR0131/12/14 ANNUAL RETURN FULL LIST
2015-04-17AP01DIRECTOR APPOINTED MR MILES QUENTIN DEAN
2015-03-25AP01DIRECTOR APPOINTED MR MILES QUENTIN DEAN
2015-02-03GAZ1FIRST GAZETTE
2014-12-16TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN BLOOR
2014-03-17AR0131/12/13 NO MEMBER LIST
2014-03-17AD02SAIL ADDRESS CHANGED FROM: C/O ROGER BELSON 78 SHIRBURN ROAD WATLINGTON OXFORDSHIRE OX49 5BZ ENGLAND
2014-03-14AP01DIRECTOR APPOINTED MR TOM ADAM NABARRO
2014-03-14AP01DIRECTOR APPOINTED MR TOM ADAM NABARRO
2014-03-14AP01DIRECTOR APPOINTED MISS CLAIRE ELISABETH GUY
2014-03-14AP01DIRECTOR APPOINTED MR PAUL GERARD COLEMAN
2013-10-02AA31/12/12 TOTAL EXEMPTION FULL
2013-01-14AR0131/12/12
2012-10-03AA31/12/11 TOTAL EXEMPTION FULL
2012-07-06TM01APPOINTMENT TERMINATED, DIRECTOR SARAH SINCLAIR
2012-03-07AR0131/12/11
2012-03-07TM02APPOINTMENT TERMINATED, SECRETARY ROGER BELSON
2011-09-14AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-12MEM/ARTSARTICLES OF ASSOCIATION
2011-05-10RES01ALTER ARTICLES 18/03/2011
2011-01-14AR0117/12/10 NO MEMBER LIST
2011-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / BENEDICT ROBERT KIRWAN MOORHEAD / 14/01/2011
2011-01-13AP01DIRECTOR APPOINTED GWYNNE PATRICK FURLONG
2010-10-14TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN SHALIT
2010-09-29AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-15AUDAUDITOR'S RESIGNATION
2009-12-30AR0117/12/09 NO MEMBER LIST
2009-12-30AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC
2009-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN SIGMUND SHALIT / 30/12/2009
2009-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / LORD IVAR MOUNTBATTEN / 30/12/2009
2009-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MICHAEL RICHARD HOLLAND / 30/12/2009
2009-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DOMONIC JOHN COLEMAN / 30/12/2009
2009-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBIN GEOFFREY RAWSON BLOOR / 30/12/2009
2009-12-30AD02SAIL ADDRESS CREATED
2009-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH PENELOPE SINCLAIR / 30/12/2009
2009-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / BENEDICT ROBERT KIRWAN MOORHEAD / 30/12/2009
2009-10-06AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-30363aANNUAL RETURN MADE UP TO 17/12/08
2008-10-30AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-10288aDIRECTOR APPOINTED DOMONIC JOHN COLEMAN
2008-09-19288bAPPOINTMENT TERMINATED DIRECTOR JAMES KELLY
2008-03-06363sANNUAL RETURN MADE UP TO 17/12/07
2008-02-07288aNEW DIRECTOR APPOINTED
2007-10-15AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-30288bDIRECTOR RESIGNED
2007-01-19363sANNUAL RETURN MADE UP TO 17/12/06
2006-10-09AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-11288aNEW DIRECTOR APPOINTED
2006-01-17363sANNUAL RETURN MADE UP TO 17/12/05
2005-10-13288aNEW DIRECTOR APPOINTED
2005-10-11AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-09-19288aNEW DIRECTOR APPOINTED
2005-01-14363sANNUAL RETURN MADE UP TO 17/12/04
2004-09-03AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-12-15363(288)DIRECTOR RESIGNED
2003-12-15363sANNUAL RETURN MADE UP TO 17/12/03
2003-10-16AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-04-25288aNEW DIRECTOR APPOINTED
2003-01-23363sANNUAL RETURN MADE UP TO 17/12/02
2002-10-10AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-04-15363sANNUAL RETURN MADE UP TO 17/12/01
2001-06-14AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-01-26288aNEW DIRECTOR APPOINTED
2001-01-11288aNEW DIRECTOR APPOINTED
2001-01-11288aNEW DIRECTOR APPOINTED
2000-12-20363(288)DIRECTOR RESIGNED
2000-12-20363sANNUAL RETURN MADE UP TO 17/12/00
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to REGAIN - THE TRUST FOR SPORTS TETRAPLEGICS 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 REGAIN - THE TRUST FOR SPORTS TETRAPLEGICS
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
REGAIN - THE TRUST FOR SPORTS TETRAPLEGICS does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of REGAIN - THE TRUST FOR SPORTS TETRAPLEGICS registering or being granted any patents
Domain Names
We do not have the domain name information for REGAIN - THE TRUST FOR SPORTS TETRAPLEGICS
Trademarks
We have not found any records of REGAIN - THE TRUST FOR SPORTS TETRAPLEGICS registering or being granted any trademarks
Income
Government Income
We have not found government income sources for REGAIN - THE TRUST FOR SPORTS TETRAPLEGICS. 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 (82990 - Other business support service activities n.e.c.) as REGAIN - THE TRUST FOR SPORTS TETRAPLEGICS are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where REGAIN - THE TRUST FOR SPORTS TETRAPLEGICS 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 REGAIN - THE TRUST FOR SPORTS TETRAPLEGICS 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 REGAIN - THE TRUST FOR SPORTS TETRAPLEGICS 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.
    Other companies at postcode WD7 9JF