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

COMMUNITY ACTION DERBY LTD

MELBOURNE VILLA, 30 CHARNWOOD STREET, DERBY, DE1 2GU,
Company Registration Number
02994798
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Community Action Derby Ltd
COMMUNITY ACTION DERBY LTD was founded on 1994-11-25 and has its registered office in Derby. The organisation's status is listed as "Active". Community Action Derby Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
COMMUNITY ACTION DERBY LTD
 
Legal Registered Office
MELBOURNE VILLA
30 CHARNWOOD STREET
DERBY
DE1 2GU
Other companies in DE1
 
Previous Names
DERBY CVS LIMITED24/07/2009
Charity Registration
Charity Number 1043482
Charity Address COMMUNITY ACTION DERBY LTD, 4-5 CHARNWOOD STREET, DERBY, DE1 2GT
Charter THE CHARITY ENCOURAGES, SUPPORTS AND DEVELOPS GROUPS AND ORGANISATIONS INVOLVED IN VOLUNTARY ACTION. IT PROMOTES NEW INITIATIVES WHICH TACKLE SOCIAL EXCLUSION AND ECONOMIC DISADVANTAGE AND WORKS TO ESTABLISH PARTNERSHIPS BETWEEN THE PUBLIC, PRIVATE AND VOLUNTARY SECTORS.
Filing Information
Company Number 02994798
Company ID Number 02994798
Date formed 1994-11-25
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 25/11/2015
Return next due 23/12/2016
Type of accounts SMALL
Last Datalog update: 2024-03-07 00:33:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COMMUNITY ACTION DERBY LTD
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 COMMUNITY ACTION DERBY LTD
The following companies were found which have the same name as COMMUNITY ACTION DERBY LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COMMUNITY ACTION DERBYSHIRE LTD MELBOURNE VILLA 30 CHARNWOOD STREET DERBY DE1 2GU Active Company formed on the 2018-02-16

Company Officers of COMMUNITY ACTION DERBY LTD

Current Directors
Officer Role Date Appointed
KIM ELIZABETH HARPER
Company Secretary 2006-06-01
MARGARET ATTENBORROW
Director 2016-10-13
ADRIAN KEVIN CURLEY
Director 2012-01-26
PAMELA JANE HALLAM
Director 2017-10-11
SUSAN ELAINE HOLMES
Director 2001-11-15
RAYMOND GEORGE KHUMALO
Director 2017-10-11
MICHAEL TAPFUMANEYI MUDZAMIRI
Director 2011-09-21
ABDUL NAJEEB
Director 2007-01-18
BRENDA DAWN RHULE
Director 2015-09-09
MOHAMMAD ABDULLAH SHAHJAN
Director 2014-10-16
RUCHITA SHAIKH
Director 2011-09-21
MOHAMMED SHARIEF
Director 2001-11-15
DANIEL FRANCIS SMITH
Director 2015-09-09
Previous Officers
Officer Role Date Appointed Date Resigned
MARGARET ATTENBORROW
Director 2012-09-13 2015-07-29
SUZANNE MELODY CLIFF
Director 2009-09-23 2015-05-03
CHRISTOPHER EJIOFOR
Director 1995-03-01 2009-09-23
NAOMI CROSBY
Director 2007-11-02 2008-10-11
CARL TAYLOR
Company Secretary 2006-01-01 2006-06-01
MARK SCOTHERN
Company Secretary 1999-06-07 2005-12-31
JONATHAN PAUL BAYLISS
Director 2002-07-06 2003-07-02
PETER STANLEY BERRY
Director 2002-05-04 2003-07-02
LINDA MARGARET BLOUNT
Director 2000-01-01 2002-02-12
NICHOLAS JEREMY EDWARDS
Director 1998-11-10 2001-11-15
WALTER GERALD FRYER
Director 1996-11-06 2001-11-15
CHRISTINE ELIZABETH BARLOW
Director 1995-03-01 2000-11-15
ROY CHARLES DARLINGTON
Director 1997-11-12 2000-09-12
JENNETTA HEATHER EASINGWOOD
Director 1997-04-24 1999-09-15
DIANE PATRICIA LAWRENCE
Company Secretary 1995-11-30 1999-06-07
BEVERLEY JANE BROOKS
Director 1995-03-01 1998-11-18
SUSAN DOWEY
Director 1997-04-24 1998-06-24
MARIANO ALEXANDER PAUL BEHNER-KAMINSKI
Director 1995-11-28 1997-11-12
LINDA MARGARET BLOUNT
Director 1995-03-01 1997-11-12
ANTHONY CHRISTOPHER DEVEREUX
Director 1995-03-01 1996-11-06
ADRIAN KEVIN CURLEY
Company Secretary 1994-11-25 1995-11-30
JENNY MARY DENTON
Director 1994-11-25 1994-11-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAMELA JANE HALLAM CHILDREN AND YOUNG PEOPLE NETWORK (DERBY) C.I.C. Director 2012-12-20 CURRENT 2011-10-04 Active - Proposal to Strike off
SUSAN ELAINE HOLMES ACCESS 2 ADVICE COMMUNITY INTEREST COMPANY Director 2007-10-30 CURRENT 2007-10-30 Active
RAYMOND GEORGE KHUMALO WELLSPRING MARKETING LIMITED Director 2018-02-04 CURRENT 2018-01-02 Active
RAYMOND GEORGE KHUMALO BIGQUESTS LIMITED Director 2014-01-06 CURRENT 2014-01-06 Active
MICHAEL TAPFUMANEYI MUDZAMIRI GUSHAZ CONSULTANCY SERVICES LTD Director 2016-04-06 CURRENT 2016-04-06 Dissolved 2017-09-12
MICHAEL TAPFUMANEYI MUDZAMIRI THE LEARNING CONSORTIUM Director 2014-11-13 CURRENT 2005-12-19 Active - Proposal to Strike off
MICHAEL TAPFUMANEYI MUDZAMIRI HEALTHWATCH DERBY Director 2014-03-25 CURRENT 2012-09-28 Active
ABDUL NAJEEB DEAN ACADEMY LTD Director 2014-04-23 CURRENT 2014-04-23 Dissolved 2015-09-15
ABDUL NAJEEB COMMUNITY ENTERPRISE DERBY COMMUNITY INTEREST COMPANY Director 2009-07-03 CURRENT 2009-07-03 Liquidation
MOHAMMAD ABDULLAH SHAHJAN TRANSFORMING NARRATIVES LTD Director 2014-02-18 CURRENT 2014-02-18 Active - Proposal to Strike off
MOHAMMAD ABDULLAH SHAHJAN WHERE I AM LIMITED Director 2014-02-11 CURRENT 2014-02-11 Dissolved 2016-12-27
MOHAMMAD ABDULLAH SHAHJAN HEALING COMMUNITIES LIMITED Director 2012-11-29 CURRENT 2012-11-29 Dissolved 2017-01-03

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
2024-01-08SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-12-06CONFIRMATION STATEMENT MADE ON 25/11/23, WITH NO UPDATES
2023-11-29DIRECTOR APPOINTED MRS SOPHIE JESSICA BARRADELL
2023-11-29APPOINTMENT TERMINATED, DIRECTOR CECILE YVONNE WRIGHT
2023-08-29APPOINTMENT TERMINATED, DIRECTOR REBECCA SARA LOUISE MANSHIP
2022-12-09TM01APPOINTMENT TERMINATED, DIRECTOR HANNAH LATHAM
2022-12-09CS01CONFIRMATION STATEMENT MADE ON 25/11/22, WITH NO UPDATES
2022-12-09AP01DIRECTOR APPOINTED MISS BRENDA DAWN RHULE
2022-11-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-02-24TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN KEVIN CURLEY
2021-12-29SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-03CS01CONFIRMATION STATEMENT MADE ON 25/11/21, WITH NO UPDATES
2021-12-03AP01DIRECTOR APPOINTED MR ROGER ANTHONY DALE
2021-12-02AP01DIRECTOR APPOINTED SARITA WALIA
2021-12-02TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET ATTENBORROW
2021-12-01AP01DIRECTOR APPOINTED MR IRSHAD BAQUI
2021-11-30TM01APPOINTMENT TERMINATED, DIRECTOR KATHRYN WING
2021-08-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/21 FROM 4 Charnwood Street Derby Derbyshire DE1 2GT
2021-01-28AP01DIRECTOR APPOINTED COUNCILLOR JONATHON SMALE
2021-01-28AP01DIRECTOR APPOINTED COUNCILLOR JONATHON SMALE
2021-01-26CS01CONFIRMATION STATEMENT MADE ON 25/11/20, WITH NO UPDATES
2021-01-26CS01CONFIRMATION STATEMENT MADE ON 25/11/20, WITH NO UPDATES
2021-01-26AP01DIRECTOR APPOINTED MR MICK VERNON
2021-01-26AP01DIRECTOR APPOINTED MR MICK VERNON
2021-01-26TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN ELAINE HOLMES
2020-09-14AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-04CS01CONFIRMATION STATEMENT MADE ON 25/11/19, WITH NO UPDATES
2019-12-04TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMMED SHARIEF
2019-08-09AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-14AP01DIRECTOR APPOINTED MRS PAMELA JEAN RICKERBY
2018-12-24AP01DIRECTOR APPOINTED DR KATHRYN WING
2018-12-07AP01DIRECTOR APPOINTED MR MARK EDWARD NEWEY
2018-12-06CS01CONFIRMATION STATEMENT MADE ON 25/11/18, WITH NO UPDATES
2018-12-06TM01APPOINTMENT TERMINATED, DIRECTOR ABDUL NAJEEB
2018-09-14AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-14CH01Director's details changed for Mr Kevin Adrian Curley on 2018-02-14
2017-12-07CS01CONFIRMATION STATEMENT MADE ON 25/11/17, WITH NO UPDATES
2017-12-07TM01APPOINTMENT TERMINATED, DIRECTOR JAMES PATRICK MOORE
2017-11-17AP01DIRECTOR APPOINTED MR RAYMOND GEORGE KHUMALO
2017-11-17AP01DIRECTOR APPOINTED MRS PAMELA JANE HALLAM
2017-11-16TM01APPOINTMENT TERMINATED, DIRECTOR ABDULKADIR OMAR
2017-11-16TM01APPOINTMENT TERMINATED, DIRECTOR REJOICE KAMPENGELE
2017-11-14AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-02CS01CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES
2016-11-23AP01DIRECTOR APPOINTED MS MARGARET ATTENBORROW
2016-11-23AP01DIRECTOR APPOINTED MR REJOICE TUBINDI KAMPENGELE
2016-11-23TM01APPOINTMENT TERMINATED, DIRECTOR ALISHA JAHANGIR
2016-09-22AAFULL ACCOUNTS MADE UP TO 31/03/16
2015-12-22AR0125/11/15 NO MEMBER LIST
2015-11-27AP01DIRECTOR APPOINTED MISS BRENDA DAWN RHULE
2015-11-26AP01DIRECTOR APPOINTED MR MOHAMMAD ABDULLAH SHAHJAN
2015-11-26AP01DIRECTOR APPOINTED MR JAMES PATRICK MOORE
2015-11-26AP01DIRECTOR APPOINTED MR DANIEL SMITH
2015-11-26TM01APPOINTMENT TERMINATED, DIRECTOR PAUL PEGG
2015-11-26TM01APPOINTMENT TERMINATED, DIRECTOR JULIE HERON
2015-11-26TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET ATTENBORROW
2015-10-01AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-06-26TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW TRENIER
2015-06-26TM01APPOINTMENT TERMINATED, DIRECTOR SUZANNE CLIFF
2014-12-11AR0125/11/14 NO MEMBER LIST
2014-12-11AP01DIRECTOR APPOINTED MISS ALISHA JAHANGIR
2014-12-10TM01APPOINTMENT TERMINATED, DIRECTOR CARL TAYLOR
2014-12-10TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY MICHAEL
2014-12-10TM01APPOINTMENT TERMINATED, DIRECTOR ERIC MCKENZIE
2014-09-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2013-12-02AR0125/11/13 NO MEMBER LIST
2013-12-02TM01APPOINTMENT TERMINATED, DIRECTOR JULIE HOWELLS
2013-10-18AP01DIRECTOR APPOINTED MISS JULIE ANNE HERON
2013-10-11AP01DIRECTOR APPOINTED MR ERIC MCKENZIE
2013-10-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MILLAR
2013-08-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2012-12-07AR0125/11/12 NO MEMBER LIST
2012-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS RUCHITA SHAIKH / 04/12/2012
2012-10-05AP01DIRECTOR APPOINTED MS MARGARET ATTENBORROW
2012-10-05AP01DIRECTOR APPOINTED THE REV'D ANDREW PETER CHRISTOPHER TRENIER
2012-10-04TM01APPOINTMENT TERMINATED, DIRECTOR GOPA NATH
2012-08-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-06-19AP01DIRECTOR APPOINTED MR KEVIN ADRIAN CURLEY
2012-06-19TM01APPOINTMENT TERMINATED, DIRECTOR RUTH SANGSTER
2012-01-13AP01DIRECTOR APPOINTED MISS RUTH SANGSTER
2012-01-13AR0125/11/11 NO MEMBER LIST
2012-01-13AP01DIRECTOR APPOINTED MR MICHAEL TAPFUMANEYI MUDZAMIRI
2012-01-13AP01DIRECTOR APPOINTED MRS GOPA NATH
2012-01-13AP01DIRECTOR APPOINTED MRS RUCHITA SHAIKH
2012-01-13AP01DIRECTOR APPOINTED MR ABDULKADIR OMAR
2012-01-13AP01DIRECTOR APPOINTED MR ANTHONY MARK MICHAEL
2012-01-13TM01APPOINTMENT TERMINATED, DIRECTOR SONIA THOMPSON
2012-01-13TM01APPOINTMENT TERMINATED, DIRECTOR KIRIT MISTRY
2011-08-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2010-12-14AR0125/11/10 NO MEMBER LIST
2010-10-11TM01APPOINTMENT TERMINATED, DIRECTOR YASMIN NAZIR
2010-08-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-03-23AP01DIRECTOR APPOINTED MR JOHN CHARLES GEOFFREY MILLAR
2009-11-30AR0125/11/09 NO MEMBER LIST
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / SONIA YVETTE THOMPSON / 30/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CARL TAYLOR / 30/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMED SHARIEF / 30/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JAMES PEGG / 30/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / YASMIN NAZIR / 30/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ABDUL NAJEEB / 30/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KIRIT MISTRY / 30/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE HOWELLS / 30/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ELAINE HOLMES / 30/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUZANNE MELODY CLIFF / 30/11/2009
2009-11-24AP01DIRECTOR APPOINTED MRS SUZANNE MELODY CLIFF
2009-10-14AP01DIRECTOR APPOINTED MR PAUL JAMES PEGG
2009-10-14TM01APPOINTMENT TERMINATED, DIRECTOR NASMIN SHARIEF
2009-10-14TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN PREEDY
2009-10-14TM01APPOINTMENT TERMINATED, DIRECTOR MARK NEWEY
2009-10-14TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER EJIOFOR
2009-08-19AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-24CERTNMCOMPANY NAME CHANGED DERBY CVS LIMITED CERTIFICATE ISSUED ON 24/07/09
2009-07-01288bAPPOINTMENT TERMINATED DIRECTOR SEAN MARSHALL
2009-07-01288bAPPOINTMENT TERMINATED DIRECTOR LISA HIGGINBOTTOM
2009-01-09363aANNUAL RETURN MADE UP TO 25/11/08
2008-12-15288cDIRECTOR'S CHANGE OF PARTICULARS / CARL TAYLOR / 15/12/2008
2008-12-08288aDIRECTOR APPOINTED MRS JULIE MICHELLE HOWELLS
2008-12-08288aDIRECTOR APPOINTED MR KIRIT MISTRY
2008-12-05288bAPPOINTMENT TERMINATED DIRECTOR HAROLD JOHNSON
2008-12-05288bAPPOINTMENT TERMINATED DIRECTOR EDWARD RASEY
2008-12-05288bAPPOINTMENT TERMINATED DIRECTOR NAOMI CROSBY
2008-08-07AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-02-29288bAPPOINTMENT TERMINATED DIRECTOR KANWALJIT SINGH
2008-01-15363aANNUAL RETURN MADE UP TO 25/11/07
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94110 - Activities of business and employers membership organizations

94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.



Licences & Regulatory approval
We could not find any licences issued to COMMUNITY ACTION DERBY LTD 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 COMMUNITY ACTION DERBY LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2006-12-07 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2006-12-07 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2006-12-07 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 2006-12-07 Outstanding DERBY CITY COUNCIL
LEGAL CHARGE 2006-12-07 Outstanding DERBY CITY COUNCIL
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

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 COMMUNITY ACTION DERBY LTD

Intangible Assets
Patents
We have not found any records of COMMUNITY ACTION DERBY LTD registering or being granted any patents
Domain Names
We do not have the domain name information for COMMUNITY ACTION DERBY LTD
Trademarks
We have not found any records of COMMUNITY ACTION DERBY LTD registering or being granted any trademarks
Income
Government Income

Government spend with COMMUNITY ACTION DERBY LTD

Government Department Income DateTransaction(s) Value Services/Products
Derbyshire County Council 2016-8 GBP £3,000
Derbyshire County Council 2015-11 GBP £3,000
Derby City Council 2013-2 GBP £8,418 Agency Payments
Nottingham City Council 2012-10 GBP £396
Derby City Council 2012-5 GBP £147,346 Private Contractors - General
Derby City Council 2011-10 GBP £7,173 Private Contractors - General
Derby City Council 2011-9 GBP £7,173 Private Contractors - General
Derby City Council 2011-3 GBP £11,390
Derby City Council 2011-2 GBP £11,390 Private Contractors - General
Derby City Council 2011-1 GBP £32,357 Grants To Voluntary Organisations
Derby City Council 0-0 GBP £1,844,980 Private Contractors - General

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 COMMUNITY ACTION DERBY LTD 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 COMMUNITY ACTION DERBY LTD 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 COMMUNITY ACTION DERBY LTD 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.