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

MINSTEAD TRUST

MINSTEAD LODGE, SEAMANS LANE, MINSTEAD, HAMPSHIRE, SO43 7FT,
Company Registration Number
03149116
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Minstead Trust
MINSTEAD TRUST was founded on 1996-01-22 and has its registered office in Minstead. The organisation's status is listed as "Active". Minstead Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
MINSTEAD TRUST
 
Legal Registered Office
MINSTEAD LODGE
SEAMANS LANE
MINSTEAD
HAMPSHIRE
SO43 7FT
Other companies in SO53
 
Previous Names
MINSTEAD TRAINING TRUST LIMITED13/03/2017
MINSTEAD TRAINING PROJECT LIMITED24/06/2013
Charity Registration
Charity Number 1053319
Charity Address 75 BOURNEMOUTH ROAD, CHANDLERS FORD, EASTLEIGH, SO53 3AP
Charter PROVISION OF RESIDENTIAL AND DAY TRAINING WORK, SOCIAL AND DOMESTIC SKILLS FOR YOUNG ADULTS WITH LEARNING DISABILITIES. PROVIDED THROUGH A RANGE OF ACTIVITIES FROM CLASSROOM STUDIES, DIFFERENT LEVELS OF SUPERVISED ACCOMMODATION IN OUR OWN PREMISES AT LOCAL SUPPORTED HOUSING, WORK PLACE SKILLS THROUGH EXTENSIVE HORTICULTURAL AND WORKPLACE FACILITIES AS WELL AS WORK PLACEMENTS IN THE COMMUNITY.
Filing Information
Company Number 03149116
Company ID Number 03149116
Date formed 1996-01-22
Country 
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 05/01/2025
Latest return 22/01/2016
Return next due 19/02/2017
Type of accounts GROUP
Last Datalog update: 2024-01-07 21:20:50
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.
Companies with same name MINSTEAD TRUST
The following companies were found which have the same name as MINSTEAD TRUST. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MINSTEAD 4X4 LIMITED ARTERS LAWN FARMHOUSE ARTERS LAWN MARCHWOOD SO40 4UL Active - Proposal to Strike off Company formed on the 2020-07-29
MINSTEAD COURT AND WESSEX COURT (WESTWOOD ROAD SOUTHAMPTON) MANAGEMENT CO. LIMITED PEARSONS PROPERTY MANAGEMENT 2 & 4 NEW ROAD SOUTHAMPTON SO14 0AA Active Company formed on the 1989-01-25
MINSTEAD COURT MANAGEMENT LIMITED 2 PARK FARM CHICHESTER ROAD ARUNDEL WEST SUSSEX BN18 0AG Active Company formed on the 1994-12-08
MINSTEAD COMMUNITY SHOP LIMITED Active Company formed on the 2019-06-11
MINSTEAD EXPLORATION COMPANY LTD British Columbia Dissolved
MINSTEAD HOMES LIMITED CARRICK READ SOLICITORS 4TH FLOOR NORWICH HOUSE SAVILE STREET HULL EAST YORKSHIRE HU1 3ES Dissolved Company formed on the 1987-11-30
MINSTEAD INVESTMENTS (BOSCOMBE) LIMITED EBENEZER HOUSE 5A POOLE ROAD BOURNEMOUTH DORSET BH2 5QJ Active Company formed on the 2006-03-01
MINSTEAD INVESTMENTS LIMITED 5TH FLOOR THE UNION BUILDING 51-59 ROSE LANE NORWICH NR1 1BY Liquidation Company formed on the 1960-05-31
MINSTEAD INVESTMENTS LIMITED Singapore Active Company formed on the 2008-12-16
MINSTEAD LTD Suite 13 4-6 Bridge Street 4-6 BRIDGE STREET Tadcaster LS24 9AL Active - Proposal to Strike off Company formed on the 2021-09-17
MINSTEAD LIMITED 80 MAIN STREET PO BOX 3200 ROAD TOWN TORTOLA VG1110 Active Company formed on the 2023-02-09
MINSTEAD PROPERTIES LTD 3 GLENMORE BUSINESS PARK COLEBROOK WAY ANDOVER HAMPSHIRE SP10 3GL Dissolved Company formed on the 2004-05-07
MINSTEAD PTY LTD NSW 2576 Active Company formed on the 1977-07-07

Company Officers of MINSTEAD TRUST

Current Directors
Officer Role Date Appointed
WENDY ELIZABETH NEWTON
Company Secretary 2016-02-25
DAVID ASHLEY CLUTTERBUCK
Director 2015-02-16
AMANDA VIRGINIA JANE DIXON
Director 2013-04-30
JOSEPHINE ANNE GRUNWELL
Director 2018-01-24
OLIVIA MARY MCDONALD
Director 2018-01-24
ZAHID NAWAZ
Director 2016-11-26
ELIZABETH SELBY
Director 2016-11-26
ROBERT ALEXANDER STIRLING
Director 2017-04-01
GRAHAM KEITH WATERS
Director 2015-02-16
RICHARD GEORGE WOOLGAR
Director 2007-01-03
Previous Officers
Officer Role Date Appointed Date Resigned
ALISTAIR JAMES DUNCAN
Director 2016-01-28 2018-06-12
TIMOTHY JOHN SELWOOD
Director 1996-01-22 2018-04-18
DIANA JANE JACKSON
Director 2007-11-29 2017-09-27
NICHOLAS CHARLES MASON
Director 2014-11-05 2016-11-26
SECRETARIAL LAW LIMITED
Company Secretary 1996-01-22 2016-02-25
PAUL ANDREW KEMP
Director 2014-11-05 2015-06-22
MALCOLM JOHN RITTMAN
Director 2007-08-30 2014-11-05
DAVID ROBINSON
Director 2007-01-03 2014-11-05
WILLIAM GILES ANDREWS
Director 2007-01-03 2013-04-30
MICHAEL HOWSON-GREEN
Director 1996-01-22 2010-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ASHLEY CLUTTERBUCK THE MOWGLI FOUNDATION Director 2014-08-28 CURRENT 2008-05-08 Active - Proposal to Strike off
DAVID ASHLEY CLUTTERBUCK THE COMEDY SCHOOL LIMITED Director 2014-04-13 CURRENT 1998-06-03 Active
DAVID ASHLEY CLUTTERBUCK THE PROFESSIONAL MENTOR ACADEMY LIMITED Director 2013-11-13 CURRENT 2013-11-13 Active - Proposal to Strike off
DAVID ASHLEY CLUTTERBUCK COACHING AND MENTORING INTERNATIONAL LTD Director 2012-07-26 CURRENT 2012-07-26 Active
AMANDA VIRGINIA JANE DIXON B14 TAX LTD Director 2006-11-07 CURRENT 2006-11-07 Active - Proposal to Strike off
ROBERT ALEXANDER STIRLING DOWN'S SYNDROME ASSOCIATION Director 2010-11-27 CURRENT 1997-01-30 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
2024-02-08DIRECTOR APPOINTED MS ELANOR JULIA CLARK
2024-02-08DIRECTOR APPOINTED DR DAVID WILLIAM NAYLOR
2024-02-08DIRECTOR APPOINTED MS JANE ANN BLISS
2024-02-08DIRECTOR APPOINTED MRS NICOLA LOUISE PESTELL
2023-11-29CONFIRMATION STATEMENT MADE ON 29/11/23, WITH NO UPDATES
2023-07-06DIRECTOR APPOINTED MR EDWARD MAXIMINO CASANOVA
2023-04-27GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2023-02-23DIRECTOR APPOINTED MRS GAEL LOUISE SELLWOOD
2023-01-07GROUP OF COMPANIES' ACCOUNTS MADE UP TO 05/04/22
2023-01-07GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-11-10DIRECTOR APPOINTED MRS SAMANTHA AGNEW
2022-11-10DIRECTOR APPOINTED MRS SAMANTHA AGNEW
2022-11-09APPOINTMENT TERMINATED, DIRECTOR ZAHID NAWAZ
2022-11-09APPOINTMENT TERMINATED, DIRECTOR ROBERT ALEXANDER STIRLING
2022-10-14APPOINTMENT TERMINATED, DIRECTOR AMANDA VIRGINIA JANE DIXON
2022-08-02AP01DIRECTOR APPOINTED MR OLIVER DOUGLAS TRUMBLE
2022-02-01APPOINTMENT TERMINATED, DIRECTOR KELLY LOUISE WEST
2022-02-01APPOINTMENT TERMINATED, DIRECTOR KELLY LOUISE WEST
2022-02-01TM01APPOINTMENT TERMINATED, DIRECTOR KELLY LOUISE WEST
2021-12-06CS01CONFIRMATION STATEMENT MADE ON 06/12/21, WITH NO UPDATES
2021-12-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-11-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ASHLEY CLUTTERBUCK
2021-05-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 031491160005
2021-01-05CS01CONFIRMATION STATEMENT MADE ON 05/01/21, WITH NO UPDATES
2020-12-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-12-04AP01DIRECTOR APPOINTED MR MARTIN JOHN CALLAGHAN
2020-12-03AP01DIRECTOR APPOINTED MRS KELLY LOUISE WEST
2020-07-24TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GEORGE WOOLGAR
2020-07-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PHILIP DUTTON
2020-01-22CS01CONFIRMATION STATEMENT MADE ON 22/01/20, WITH NO UPDATES
2019-12-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-02-07AP01DIRECTOR APPOINTED MR. MICHAEL PHILIP DUTTON
2019-01-22CS01CONFIRMATION STATEMENT MADE ON 22/01/19, WITH NO UPDATES
2019-01-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 031491160004
2019-01-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 031491160003
2018-12-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 05/04/18
2018-12-13AP01DIRECTOR APPOINTED MR IAN MORRIS CLARK
2018-08-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 031491160002
2018-06-13TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR JAMES DUNCAN
2018-04-23TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOHN SELWOOD
2018-02-21RES01ADOPT ARTICLES 21/02/18
2018-02-21CC04Statement of company's objects
2018-02-01CS01CONFIRMATION STATEMENT MADE ON 22/01/18, WITH NO UPDATES
2018-02-01AP01DIRECTOR APPOINTED MS JOSEPHINE ANNE GRUNWELL
2018-02-01AP01DIRECTOR APPOINTED MRS OLIVIA MARY MCDONALD
2017-11-30AASMALL COMPANY ACCOUNTS MADE UP TO 05/04/17
2017-10-04TM01APPOINTMENT TERMINATED, DIRECTOR DIANA JANE JACKSON
2017-08-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 031491160001
2017-04-04AP01DIRECTOR APPOINTED MR ROBERT ALEXANDER STIRLING
2017-03-14AUDAUDITOR'S RESIGNATION
2017-03-13RES15CHANGE OF COMPANY NAME 13/07/20
2017-03-13CERTNMCOMPANY NAME CHANGED MINSTEAD TRAINING TRUST LIMITED CERTIFICATE ISSUED ON 13/03/17
2017-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/17 FROM 75 Bournemouth Road Chandlers Ford Eastleigh Hampshire SO53 3AP
2017-02-21MISCNE01
2017-02-21CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-01-27CS01CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES
2017-01-06AAFULL ACCOUNTS MADE UP TO 05/04/16
2016-12-06AP01DIRECTOR APPOINTED MR. ZAHID NAWAZ
2016-12-05TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CHARLES MASON
2016-12-05AP01DIRECTOR APPOINTED MRS ELIZABETH SELBY
2016-02-25AP01DIRECTOR APPOINTED MR ALISTAIR JAMES DUNCAN
2016-02-25TM02APPOINTMENT TERMINATED, SECRETARY SECRETARIAL LAW LIMITED
2016-02-25AP03SECRETARY APPOINTED MRS WENDY ELIZABETH NEWTON
2016-02-01AR0122/01/16 NO MEMBER LIST
2016-01-04AAFULL ACCOUNTS MADE UP TO 05/04/15
2015-07-02TM01APPOINTMENT TERMINATED, DIRECTOR PAUL KEMP
2015-03-31AP01DIRECTOR APPOINTED MR NICHOLAS CHARLES MASON
2015-03-31AP01DIRECTOR APPOINTED DR DAVID ASHLEY CLUTTERBUCK
2015-03-31AP01DIRECTOR APPOINTED GRAHAM KEITH WATERS
2015-03-30AP01DIRECTOR APPOINTED PAUL ANDREW KEMP
2015-03-16AR0122/01/15 NO MEMBER LIST
2015-03-16TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM RITTMAN
2015-03-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROBINSON
2015-01-17AAFULL ACCOUNTS MADE UP TO 05/04/14
2014-01-30AR0122/01/14 NO MEMBER LIST
2013-09-24AAFULL ACCOUNTS MADE UP TO 05/04/13
2013-06-24RES15CHANGE OF NAME 17/06/2013
2013-06-24CERTNMCOMPANY NAME CHANGED MINSTEAD TRAINING PROJECT LIMITED CERTIFICATE ISSUED ON 24/06/13
2013-06-24CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-06-24AP01DIRECTOR APPOINTED AMANDA DIXON
2013-06-13TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ANDREWS
2013-02-04AR0122/01/13 NO MEMBER LIST
2012-12-19AAFULL ACCOUNTS MADE UP TO 05/04/12
2012-01-25AR0122/01/12 NO MEMBER LIST
2012-01-02AAFULL ACCOUNTS MADE UP TO 05/04/11
2011-02-01AR0122/01/11 NO MEMBER LIST
2011-01-31TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOWSON-GREEN
2010-10-02AAFULL ACCOUNTS MADE UP TO 05/04/10
2010-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN SELWOOD / 22/06/2010
2010-01-26AR0122/01/10 NO MEMBER LIST
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GEORGE WOOLGAR / 26/01/2010
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBINSON / 26/01/2010
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM JOHN RITTMAN / 26/01/2010
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DIANA JANE JACKSON / 26/01/2010
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HOWSON-GREEN / 26/01/2010
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM GILES ANDREWS / 26/01/2010
2010-01-26CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SECRETARIAL LAW LIMITED / 26/01/2010
2009-12-12AAFULL ACCOUNTS MADE UP TO 05/04/09
2009-02-06363aANNUAL RETURN MADE UP TO 22/01/09
2009-01-31AAFULL ACCOUNTS MADE UP TO 05/04/08
2008-01-28363aANNUAL RETURN MADE UP TO 22/01/08
2008-01-28288cDIRECTOR'S PARTICULARS CHANGED
2008-01-24288aNEW DIRECTOR APPOINTED
2008-01-24288aNEW DIRECTOR APPOINTED
2007-12-13AAFULL ACCOUNTS MADE UP TO 05/04/07
2007-02-09363aANNUAL RETURN MADE UP TO 22/01/07
2007-01-26288aNEW DIRECTOR APPOINTED
2007-01-15288aNEW DIRECTOR APPOINTED
2007-01-15288aNEW DIRECTOR APPOINTED
2006-12-13AAMDAMENDED FULL ACCOUNTS MADE UP TO 05/04/06
2006-10-18AAFULL ACCOUNTS MADE UP TO 05/04/06
2006-01-26288cDIRECTOR'S PARTICULARS CHANGED
2006-01-26363aANNUAL RETURN MADE UP TO 22/01/06
2005-12-29AAFULL ACCOUNTS MADE UP TO 05/04/05
2005-02-17MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-02-16363sANNUAL RETURN MADE UP TO 22/01/05
2004-11-10AAFULL ACCOUNTS MADE UP TO 05/04/04
2004-02-20363(288)SECRETARY'S PARTICULARS CHANGED
2004-02-20363sANNUAL RETURN MADE UP TO 22/01/04
2003-11-18AAFULL ACCOUNTS MADE UP TO 05/04/03
2003-02-05363sANNUAL RETURN MADE UP TO 22/01/03
2002-11-16AAFULL ACCOUNTS MADE UP TO 05/04/02
2002-10-15288cSECRETARY'S PARTICULARS CHANGED
2002-02-13363sANNUAL RETURN MADE UP TO 22/01/02
2001-10-04AAFULL ACCOUNTS MADE UP TO 05/04/01
2001-01-25363sANNUAL RETURN MADE UP TO 22/01/01
2000-10-04AAFULL ACCOUNTS MADE UP TO 05/04/00
2000-01-21363sANNUAL RETURN MADE UP TO 22/01/00
1999-10-21AAFULL ACCOUNTS MADE UP TO 05/04/99
1999-01-28363aANNUAL RETURN MADE UP TO 22/01/99
1998-11-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/98
1998-01-25363sANNUAL RETURN MADE UP TO 22/01/98
1997-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/97
1997-04-22363sANNUAL RETURN MADE UP TO 22/01/97
1997-04-21287REGISTERED OFFICE CHANGED ON 21/04/97 FROM: CHARTER COURT THIRD AVENUE SOUTHAMPTON HAMPSHIRE SO9 1QS
1996-04-01224ACCOUNTING REFERENCE DATE NOTIFIED AS 05/04
Industry Information
SIC/NAIC Codes
85 - Education
853 - Secondary education
85320 - Technical and vocational secondary education




Licences & Regulatory approval
We could not find any licences issued to MINSTEAD TRUST 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 MINSTEAD TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of MINSTEAD TRUST's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of MINSTEAD TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for MINSTEAD TRUST
Trademarks
We have not found any records of MINSTEAD TRUST registering or being granted any trademarks
Income
Government Income

Government spend with MINSTEAD TRUST

Government Department Income DateTransaction(s) Value Services/Products
Windsor and Maidenhead Council 2015-1 GBP £4,642
Windsor and Maidenhead Council 2014-12 GBP £4,695
Windsor and Maidenhead Council 2014-11 GBP £4,424
Windsor and Maidenhead Council 2014-10 GBP £4,695
Windsor and Maidenhead Council 2014-9 GBP £4,530
Windsor and Maidenhead Council 2014-8 GBP £4,589
Windsor and Maidenhead Council 2014-7 GBP £4,695
Windsor and Maidenhead Council 2014-6 GBP £4,477
Windsor and Maidenhead Council 2014-5 GBP £4,642
Windsor and Maidenhead Council 2014-4 GBP £4,530
Windsor and Maidenhead Council 2014-3 GBP £4,589
Windsor and Maidenhead Council 2014-2 GBP £4,200
Windsor and Maidenhead Council 2014-1 GBP £4,695
Windsor and Maidenhead Council 2013-12 GBP £4,642
Windsor and Maidenhead Council 2013-11 GBP £4,477
Windsor and Maidenhead Council 2013-10 GBP £4,695
Windsor and Maidenhead Council 2013-9 GBP £4,477
London Borough of Hillingdon 2011-8 GBP £10,272
London Borough of Hillingdon 2011-6 GBP £14,252
London Borough of Hillingdon 2011-2 GBP £3,563
London Borough of Hillingdon 2011-1 GBP £10,689
Hampshire County Council 2011-1 GBP £20,927
Hampshire County Council 2010-12 GBP £49,975
Hampshire County Council 2010-11 GBP £43,605
Hampshire County Council 2010-10 GBP £104,121
London Borough of Hillingdon 2010-10 GBP £10,689
London Borough of Barnet 2010-9 GBP £17,202
Hampshire County Council 2010-9 GBP £8,305
Hampshire County Council 2010-8 GBP £8,305
London Borough of Hillingdon 2010-7 GBP £3,563
Hampshire County Council 2010-7 GBP £9,105
Hampshire County Council 2010-6 GBP £8,305
London Borough of Hillingdon 2010-6 GBP £10,689
London Borough of Barnet 2010-6 GBP £18,665
Hampshire County Council 2010-5 GBP £30,028
London Borough of Hillingdon 2010-5 GBP £3,563
London Borough of Barnet 2010-5 GBP £9,485
Surrey County Council 2010-4 GBP £26,448
London Borough of Barnet 2010-4 GBP £10,891
Hampshire County Council 2010-4 GBP £8,305

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 MINSTEAD TRUST 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 MINSTEAD TRUST 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 MINSTEAD TRUST 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.