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

THE GENESIS AGENDUM

11 SADLERS GATE, WOMBWELL, BARNSLEY, YORKSHIRE, S73 8NG,
Company Registration Number
03175961
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Genesis Agendum
THE GENESIS AGENDUM was founded on 1996-03-21 and has its registered office in Barnsley. The organisation's status is listed as "Active". The Genesis Agendum 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 MICRO ENTITY
Key Data
Company Name
THE GENESIS AGENDUM
 
Legal Registered Office
11 SADLERS GATE
WOMBWELL
BARNSLEY
YORKSHIRE
S73 8NG
Other companies in SA3
 
Charity Registration
Charity Number 1054336
Charity Address 12 CARISBROOKE AVENUE, LEICESTER, LE2 3PA
Charter HOLDING LECTURES, DISTRIBUTING ACADEMIC LITERATURE AND DEVELOPING A SCIENCE BASED WEBSITE.
Filing Information
Company Number 03175961
Company ID Number 03175961
Date formed 1996-03-21
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 25/10/2015
Return next due 22/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-05 09:05:31
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 THE GENESIS AGENDUM
The following companies were found which have the same name as THE GENESIS AGENDUM. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE GENESIS DESIGN STUDIO LTD MEAD MILL MILL LANE ROMSEY HAMPSHIRE SO51 8EQ Active Company formed on the 1993-04-16
THE GENESIS INITIATIVE LIMITED CURZON HOUSE CHURCH ROAD WINDLESHAM SURREY GU20 6BH Active Company formed on the 1999-03-08
THE GENESIS MEDIA GROUP LIMITED 17 HEOL WEN CARDIFF SOUTH GLAMORGAN CF14 6EG Active Company formed on the 1999-10-29
THE GENESIS ARTS FOUNDATION, INC. 280 PARK AVE. New York NEW YORK NY 10017 Active Company formed on the 1982-10-22
THE GENESIS CENTER FOR SPIRITUALITY, INC. 35-50 170TH ST. Queens FLUSHING NY 11358 Active Company formed on the 1983-01-12
THE GENESIS CONFERENCE FOUNDATION, INC. 6500 MAIN STREET, SUITE 5 Monroe WILLIAMSVILLE NY 14221 Active Company formed on the 2002-08-22
THE GENESIS FOUNDATION, INC. 475 FIFTH AVE. New York NEW YORK NY 10017 Active Company formed on the 1983-06-10
THE GENESIS GROUP AMERICA, INC. 315 WEST 35TH STREET New York NEW YORK NY 10001 Active Company formed on the 1988-04-07
THE GENESIS GROUP, L.L.C. 15 BEACH ROAD Nassau GREAT NECK NY 11203 Active Company formed on the 1997-12-09
THE GENESIS GROUP-VISION TO REALITY, INC. SUNY INSTITUTE OF TECHNOLOGY DONOVAN HALL ROOM G 159 UTICA NY 13502 Active Company formed on the 2002-02-06
THE GENESIS NETWORK, INC 80 STATE ST. Bronx ALBANY NY 12207 Active Company formed on the 2014-06-19
THE GENESIS PLAN, INC. 1370 AVENUE OF THE AMERICAS 9TH FLOOR NEW YORK NY 10019 Active Company formed on the 1994-11-23
THE GENESIS PROJEKT LLC 180 SOUTH 4TH STREET SUITE 1S BROOKLYN NY 11211 Active Company formed on the 2000-01-21
THE GENESIS SOCIETY INC. 96-22 67TH AVENUE Queens REGO PARK NY 11374 Active Company formed on the 1996-09-19
The Genesis Way, LLC 4923 S Carson St #209 Aurora CO 80015 Delinquent Company formed on the 2014-10-27
THE GENESIS LLC 4194 W 97th Ct Westminster CO 80031 Good Standing Company formed on the 2008-11-13
THE GENESIS GROUP, ARCHITECTURE, INC. 336 Sawatch Edwards CO 81632 Good Standing Company formed on the 1999-11-01
THE GENESIS GROUP, INC. 9380 Station St Ste 600 Lone Tree CO 80124 Good Standing Company formed on the 1988-04-07
THE GENESIS GROUP, INC. 3601 BIG HORN RD SW CEDAR RAPIDS IA 52404 Active Company formed on the 1994-02-24
The Genesis Group WY, Inc. PO Box 626 Marshville NC 828103 Inactive - Administratively Dissolved (Tax) Company formed on the 2012-08-14

Company Officers of THE GENESIS AGENDUM

Current Directors
Officer Role Date Appointed
LINDSEY DAVID WALDER
Company Secretary 2011-03-26
STEPHEN CECIL BAZLINTON
Director 2015-06-20
NANCY MARGARET DARRALL
Director 2015-06-20
RICHARD JOHN HADDOW
Director 2016-02-20
MARTYN NICHOLAS HALLETT
Director 2015-06-20
COLIN RICHARD REEVES
Director 2015-06-20
DAVID JAMES TYLER
Director 2015-06-20
Previous Officers
Officer Role Date Appointed Date Resigned
RAYMOND WILLIAM TRAINER
Director 2011-01-15 2016-10-08
SYLVIA GWENDOLINE BAKER
Director 2011-01-15 2015-06-20
PAUL ANTHONY GARNER
Director 2000-04-07 2015-06-20
PETER SENIOR
Director 1996-03-21 2015-06-20
JEFFREY LOWE
Company Secretary 2000-04-07 2011-03-26
JAMES HENRY JOHN PEET
Director 1996-03-21 2011-03-25
JONATHAN EDWARD CHAMBERS
Director 2004-04-13 2011-01-20
ARTHUR JOHN JONES
Director 2003-01-06 2011-01-20
PAUL GILBERT WATTS
Director 2000-04-07 2011-01-20
GEOFFREY DAVID LEWIS
Director 1996-03-21 2008-06-09
JEFFREY LOWE
Director 1996-03-21 2008-06-09
GEOFFREY JOHN RUSSELL BARNARD
Director 2003-01-20 2006-06-24
PETER WILLIAM LOOSE
Director 2001-02-08 2003-10-01
RONALD BERESFORD CAPRON
Company Secretary 1996-03-21 2000-04-07
RONALD BERESFORD CAPRON
Director 1996-03-21 2000-04-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD JOHN HADDOW EMMAUS SCHOOL LTD Director 2014-10-09 CURRENT 1998-02-27 Active
MARTYN NICHOLAS HALLETT FOUR COUNTIES CHURCH PARTNERSHIP Director 2013-01-09 CURRENT 2013-01-09 Active - Proposal to Strike off
MARTYN NICHOLAS HALLETT GOLDINGTON ACADEMY TRUST Director 2011-03-09 CURRENT 2011-03-09 Active
MARTYN NICHOLAS HALLETT FAMILIES FIRST BEDFORDSHIRE Director 2010-12-15 CURRENT 2004-04-28 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
2023-12-27MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-10-24CONFIRMATION STATEMENT MADE ON 07/10/23, WITH NO UPDATES
2023-07-01Termination of appointment of Lindsey David Walder on 2023-06-30
2023-07-01Appointment of Mr Matthew Lloyd Pickhaver as company secretary on 2023-07-01
2023-07-01REGISTERED OFFICE CHANGED ON 01/07/23 FROM 6 Cornwall Place Swansea South Wales SA3 4DP
2022-10-08CONFIRMATION STATEMENT MADE ON 07/10/22, WITH NO UPDATES
2022-10-08CS01CONFIRMATION STATEMENT MADE ON 07/10/22, WITH NO UPDATES
2022-06-21MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-06-21Director's details changed for Dr. Colin Richard Reeves on 2022-02-12
2022-06-21CH01Director's details changed for Dr. Colin Richard Reeves on 2022-02-12
2022-06-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2021-10-07CS01CONFIRMATION STATEMENT MADE ON 07/10/21, WITH NO UPDATES
2021-10-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2020-10-15CS01CONFIRMATION STATEMENT MADE ON 11/10/20, WITH NO UPDATES
2020-10-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2019-10-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-10-11CS01CONFIRMATION STATEMENT MADE ON 11/10/19, WITH NO UPDATES
2018-11-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-10-17CS01CONFIRMATION STATEMENT MADE ON 11/10/18, WITH NO UPDATES
2018-02-19CH01Director's details changed for Mr. Stephen Cecil Bazlinton on 2018-02-17
2018-02-17CH01Director's details changed for Reverend Martyn Nicholas Hallett on 2018-02-17
2017-10-11CS01CONFIRMATION STATEMENT MADE ON 11/10/17, WITH NO UPDATES
2017-10-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2016-10-27TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND WILLIAM TRAINER
2016-10-27CS01CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES
2016-10-27AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-03AP01DIRECTOR APPOINTED MR RICHARD JOHN HADDOW
2015-11-03AR0125/10/15 ANNUAL RETURN FULL LIST
2015-11-03AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-16AP01DIRECTOR APPOINTED MR DAVID JAMES TYLER
2015-09-09AP01DIRECTOR APPOINTED MR. STEPHEN CECIL BAZLINTON
2015-09-08AP01DIRECTOR APPOINTED REVEREND MARTYN NICHOLAS HALLETT
2015-08-08AP01DIRECTOR APPOINTED DR. COLIN RICHARD REEVES
2015-08-08AP01DIRECTOR APPOINTED DR. NANCY MARGARET DARRALL
2015-08-07TM01APPOINTMENT TERMINATED, DIRECTOR PETER SENIOR
2015-08-07TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GARNER
2015-08-07TM01APPOINTMENT TERMINATED, DIRECTOR SYLVIA BAKER
2014-11-24AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-30AR0125/10/14 ANNUAL RETURN FULL LIST
2014-10-30CH01Director's details changed for Dr Sylvia Gwendoline Baker on 2014-01-14
2013-11-06AA31/03/13 TOTAL EXEMPTION SMALL
2013-10-29AR0125/10/13 NO MEMBER LIST
2013-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DR SYLVIA GWENDOLINE BAKER / 22/03/2013
2013-01-29AA31/03/12 TOTAL EXEMPTION SMALL
2012-11-09AR0125/10/12 NO MEMBER LIST
2011-12-30AA31/03/11 TOTAL EXEMPTION FULL
2011-10-26AR0125/10/11 NO MEMBER LIST
2011-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER SENIOR / 25/10/2011
2011-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/2011 FROM 12 CARISBROOKE AVENUE LEICESTER LEICESTERSHIRE LE2 3PA
2011-03-31AP03SECRETARY APPOINTED LINDSEY DAVID WALDER
2011-03-31TM01APPOINTMENT TERMINATED, DIRECTOR JAMES PEET
2011-03-31TM02APPOINTMENT TERMINATED, SECRETARY JEFFREY LOWE
2011-02-21AR0117/02/11
2011-02-03AP01DIRECTOR APPOINTED DR SYLVIA GWENDOLINE BAKER
2011-02-03AP01DIRECTOR APPOINTED REV RAYMOND WILLIAM TRAINER
2011-01-28TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WATTS
2011-01-28TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR JONES
2011-01-28TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN CHAMBERS
2010-11-23AA31/03/10 TOTAL EXEMPTION FULL
2010-03-03AR0120/02/10
2009-10-21AA31/03/09 TOTAL EXEMPTION FULL
2009-02-16363aANNUAL RETURN MADE UP TO 14/02/09
2009-01-19AA31/03/08 TOTAL EXEMPTION FULL
2008-06-24288bAPPOINTMENT TERMINATED DIRECTOR JEFFREY LOWE
2008-06-16288bAPPOINTMENT TERMINATED DIRECTOR GEOFFREY LEWIS
2008-02-28363(288)DIRECTOR'S PARTICULARS CHANGED
2008-02-28363sANNUAL RETURN MADE UP TO 14/02/08
2008-02-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-02-28363(288)DIRECTOR RESIGNED
2007-02-28363sANNUAL RETURN MADE UP TO 14/02/07
2007-02-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-02-17363sANNUAL RETURN MADE UP TO 14/02/06
2005-12-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-03-01363(288)DIRECTOR'S PARTICULARS CHANGED
2005-03-01363sANNUAL RETURN MADE UP TO 23/02/05
2004-12-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-04-26288aNEW DIRECTOR APPOINTED
2004-03-01363sANNUAL RETURN MADE UP TO 23/02/04
2003-10-23288bDIRECTOR RESIGNED
2003-10-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-03-02363sANNUAL RETURN MADE UP TO 23/02/03
2003-02-09288aNEW DIRECTOR APPOINTED
2003-02-09288aNEW DIRECTOR APPOINTED
2002-10-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-02-28363sANNUAL RETURN MADE UP TO 23/02/02
2001-11-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-03-28288aNEW SECRETARY APPOINTED
2001-03-28363(288)DIRECTOR'S PARTICULARS CHANGED
2001-03-28363sANNUAL RETURN MADE UP TO 11/03/01
2001-02-15288aNEW DIRECTOR APPOINTED
2000-10-09AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-09-18287REGISTERED OFFICE CHANGED ON 18/09/00 FROM: 12 MOUNTBATTEN ROAD OAKHAM LEICESTERSHIRE LE15 6LS
2000-04-19288aNEW DIRECTOR APPOINTED
2000-04-19288aNEW DIRECTOR APPOINTED
2000-04-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-03-24363sANNUAL RETURN MADE UP TO 21/03/00
1999-10-04AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-04-27363(288)DIRECTOR'S PARTICULARS CHANGED
1999-04-27363sANNUAL RETURN MADE UP TO 21/03/99
1998-10-21AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-04-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-04-08363sANNUAL RETURN MADE UP TO 21/03/98
1997-09-16AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-03-26363sANNUAL RETURN MADE UP TO 21/03/97
1996-05-01224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03
1996-03-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education n.e.c.




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

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.189
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 85590 - Other education n.e.c.

Creditors
Creditors Due After One Year 2012-04-01 £ 0
Creditors Due Within One Year 2012-04-01 £ 0
Provisions For Liabilities Charges 2012-04-01 £ 0

Creditors and other liabilities

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-04-01 £ 22,867
Cash Bank In Hand 2012-03-31 £ 25,464
Cash Bank In Hand 2011-03-31 £ 23,437
Current Assets 2012-04-01 £ 24,999
Current Assets 2012-03-31 £ 27,596
Current Assets 2011-03-31 £ 25,712
Debtors 2012-04-01 £ 2,132
Debtors 2012-03-31 £ 2,132
Debtors 2011-03-31 £ 2,275
Shareholder Funds 2012-04-01 £ 24,999
Shareholder Funds 2012-03-31 £ 27,596
Shareholder Funds 2011-03-31 £ 25,232

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of THE GENESIS AGENDUM registering or being granted any patents
Domain Names
We do not have the domain name information for THE GENESIS AGENDUM
Trademarks
We have not found any records of THE GENESIS AGENDUM registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE GENESIS AGENDUM. 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 (85590 - Other education n.e.c.) as THE GENESIS AGENDUM are:

LANCASHIRE SCHOOLS SPC PHASE 1 LTD £ 4,329,811
LANCASHIRE SCHOOLS SPC PHASE 2 LTD £ 1,794,413
NAS SERVICES LIMITED £ 1,245,653
AUTISM UNLIMITED LIMITED £ 1,016,241
LANCASHIRE SCHOOLS SPC PHASE 3 LTD £ 941,850
CAMBIAN AUTISM SERVICES LIMITED £ 724,912
THE DAVID LEWIS CENTRE £ 536,575
OPTIONS AUTISM (5) LIMITED £ 508,920
PROGRESS CARE AND EDUCATION LIMITED £ 495,717
SENAD LIMITED £ 493,072
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
Outgoings
Business Rates/Property Tax
No properties were found where THE GENESIS AGENDUM 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 THE GENESIS AGENDUM 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 THE GENESIS AGENDUM 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 S73 8NG