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

GLOUCESTERSHIRE RURAL COMMUNITY COUNCIL

COMMUNITY HOUSE, 15 COLLEGE GREEN, GLOUCESTER, GL1 2LZ,
Company Registration Number
03181755
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Gloucestershire Rural Community Council
GLOUCESTERSHIRE RURAL COMMUNITY COUNCIL was founded on 1996-04-02 and has its registered office in Gloucester. The organisation's status is listed as "Active". Gloucestershire Rural Community Council 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 SMALL
Key Data
Company Name
GLOUCESTERSHIRE RURAL COMMUNITY COUNCIL
 
Legal Registered Office
COMMUNITY HOUSE
15 COLLEGE GREEN
GLOUCESTER
GL1 2LZ
Other companies in GL1
 
Charity Registration
Charity Number 1054282
Charity Address COMMUNITY HOUSE, 15 COLLEGE GREEN, GLOUCESTER, GL1 2LZ
Charter GRCC IS DEDICATED TO ENRICHING THE LIVES OF PEOPLE LIVING IN RURAL GLOUCESTERSHIRE BY SUPPORTING THEM THROUGH CHANGE AND BY ENABLING THEM TO DETERMINE AND DEVELOP THEIR OWN COMMUNITIES
Filing Information
Company Number 03181755
Company ID Number 03181755
Date formed 1996-04-02
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 30/12/2024
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB826479592  GB371408995  
Last Datalog update: 2024-05-05 10:47:15
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 GLOUCESTERSHIRE RURAL COMMUNITY COUNCIL

Current Directors
Officer Role Date Appointed
CHARLES COATS
Director 2014-09-10
KATE HULL
Director 2013-09-12
SIMON KING
Director 2017-05-23
SALLY ANN LOUISE LEWIS
Director 2014-09-10
DUNCAN MCGAW
Director 2017-07-31
CAROLE HELEN TOPPLE
Director 2015-09-03
STEPHEN FRANCIS WOOD
Director 2011-10-13
Previous Officers
Officer Role Date Appointed Date Resigned
LESLEY ANNE ARCHER
Director 2016-03-01 2016-11-10
MICHAEL HEENAN
Director 2007-09-27 2016-11-10
GORDON BRYAN LOVE
Director 2005-09-22 2014-08-10
DAVID FOWLES
Director 2006-09-28 2013-12-16
JILL CROOKE
Director 2008-10-14 2012-09-13
EDWARD HERVEY ELWES
Company Secretary 2006-06-27 2011-10-13
NIGEL CURRY
Director 2002-10-09 2011-10-13
EDWARD HERVEY ELWES
Director 2001-10-03 2011-10-13
JOHN GORE HAZELWOOD
Director 2001-01-29 2011-10-13
HENRY WILLIAM GEORGE ELWES
Director 2000-10-14 2010-09-30
JOHN RICHARD LOOSLEY
Director 1998-10-19 2010-09-30
RICHARD JOHN KEENE
Director 1997-09-18 2010-04-21
CHARLES ALFRED RICHARD GILLAMS
Director 2007-09-01 2010-03-31
VALERIE LESLEY HOOPER
Director 2007-09-01 2010-01-25
MARY ELIZABETH ANN COPE
Director 2005-09-22 2008-01-14
MAVIS DAWN DUNROSSIL
Director 1997-09-18 2007-09-27
MICHAEL EDMUND CHIVERS
Company Secretary 1996-04-02 2006-05-31
EDWARD JOHN WRIGHT HORSFALL
Director 2005-09-22 2006-01-23
JULIA DAWN CHAMBERLAYNE
Director 1997-09-18 2005-09-22
DEREK MALCOLM MANSEL DAVIES
Director 1997-09-18 2005-03-31
EFFIE MARGARET EDNEY
Director 1998-07-20 2005-03-01
ALASTAIR GEOFFREY KENDALL
Director 2000-10-12 2004-04-27
RICHARD ATKINSON
Director 1996-04-02 2003-10-08
CAROLE ANN AYLIFFE BEVAN
Director 1997-09-18 2002-01-28
RICHARD JOHN BARTON
Director 2001-01-29 2001-10-03
BERYL EVANS
Director 1997-09-18 1999-09-23
HERBERT FRED HAMEL
Director 1997-09-18 1998-10-19
BRYAN COOMBS JERRARD
Director 1997-09-18 1998-10-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES COATS ACTION WITH COMMUNITIES IN RURAL ENGLAND Director 2017-11-29 CURRENT 1997-03-19 Active
CHARLES COATS CHARLES COATS ASSOCIATES LTD Director 2009-03-04 CURRENT 2009-03-04 Dissolved 2017-08-08
CHARLES COATS GLEVUM FARM TRUST Director 1991-08-01 CURRENT 1988-09-08 Dissolved 2014-12-23
STEPHEN FRANCIS WOOD THE HOLST BIRTHPLACE TRUST Director 2015-03-15 CURRENT 1999-11-10 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
2024-04-10CONFIRMATION STATEMENT MADE ON 31/03/24, WITH NO UPDATES
2023-11-22APPOINTMENT TERMINATED, DIRECTOR ADRIAN PAUL HINCHCLIFFE
2023-09-14SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-04-03CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2023-03-27APPOINTMENT TERMINATED, DIRECTOR PHILIP WILLIAM AWFORD
2023-03-09APPOINTMENT TERMINATED, DIRECTOR CAROLE HELEN TOPPLE
2022-11-03AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-11-01CH01Director's details changed for Mr Adrian Paul Hinchcliffe on 2022-10-25
2022-11-01TM01APPOINTMENT TERMINATED, DIRECTOR SIMON KING
2022-04-13CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2022-03-09AP01DIRECTOR APPOINTED MR ADRIAN PAUL HINCHCLIFFE
2022-01-31FULL ACCOUNTS MADE UP TO 31/03/21
2022-01-31AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-10-05TM01APPOINTMENT TERMINATED, DIRECTOR BARRIE JOHN WYATT
2021-05-04CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2021-01-28AAFULL ACCOUNTS MADE UP TO 31/03/20
2021-01-14MEM/ARTSARTICLES OF ASSOCIATION
2021-01-14RES01ADOPT ARTICLES 14/01/21
2020-04-06CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2020-04-06CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2020-01-07TM01APPOINTMENT TERMINATED, DIRECTOR KATE HULL
2019-10-12AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-04-01CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2018-11-01AP01DIRECTOR APPOINTED MR BARRIE JOHN WYATT
2018-10-30AP01DIRECTOR APPOINTED CLLR PHILIP WILLIAM AWFORD
2018-10-30TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN FRANCIS WOOD
2018-10-25RES01ADOPT ARTICLES 25/10/18
2018-10-12AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2017-10-19AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-09-26AP01DIRECTOR APPOINTED MR SIMON KING
2017-08-22AP01DIRECTOR APPOINTED MR DUNCAN MCGAW
2017-08-22TM01APPOINTMENT TERMINATED, DIRECTOR ROGER EDWARD WILSON
2017-04-03CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-02-27TM01APPOINTMENT TERMINATED, DIRECTOR ROSEMARY ANNE MCDONALD LYNN
2017-01-04AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-30CH01Director's details changed for Miss Kate Forrest on 2016-11-29
2016-11-21TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY ARCHER
2016-11-21TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HEENAN
2016-11-21TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN PARSONS
2016-11-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS SALLY ANN LOUISE LEWIS / 10/11/2016
2016-11-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES COATES / 10/11/2016
2016-11-21TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY ARCHER
2016-04-27AR0131/03/16 ANNUAL RETURN FULL LIST
2016-03-22AP01DIRECTOR APPOINTED MRS LESLEY ANNE ARCHER
2016-03-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID OWEN
2015-12-30AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-27AP01DIRECTOR APPOINTED MRS CAROLE HELEN TOPPLE
2015-10-27AP01DIRECTOR APPOINTED MR ROGER WILSON
2015-10-27TM01APPOINTMENT TERMINATED, DIRECTOR KEITH ROG
2015-04-28AR0131/03/15 NO MEMBER LIST
2015-04-28AP01DIRECTOR APPOINTED MRS ROSEMARY ANNE MCDONALD LYNN
2015-04-28AP01DIRECTOR APPOINTED MISS SALLY ANN LOUISE LEWIS
2015-04-28AP01DIRECTOR APPOINTED MISS KATE FORREST
2015-04-28AP01DIRECTOR APPOINTED MR CHARLES COATES
2015-04-27AP01DIRECTOR APPOINTED MR SHAUN PARSONS
2014-12-16AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-14TM01APPOINTMENT TERMINATED, DIRECTOR GORDON LOVE
2014-05-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FOWLES
2014-04-29AR0131/03/14 NO MEMBER LIST
2013-11-08AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-04-10AR0131/03/13 NO MEMBER LIST
2013-04-10TM01APPOINTMENT TERMINATED, DIRECTOR JILL CROOKE
2013-04-09TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN OWEN
2013-04-09TM01APPOINTMENT TERMINATED, DIRECTOR JILL CROOKE
2012-07-16AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-04-24AR0131/03/12 NO MEMBER LIST
2012-04-24AP01DIRECTOR APPOINTED MR DAVID GWYNN OWEN
2012-04-24AP01DIRECTOR APPOINTED MR STEPHEN FRANCIS WOOD
2012-04-24TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE PARKER
2011-11-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HAZELWOOD
2011-11-21TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD ELWES
2011-11-08TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL CURRY
2011-11-02TM02APPOINTMENT TERMINATED, SECRETARY EDWARD ELWES
2011-11-01TM02APPOINTMENT TERMINATED, SECRETARY EDWARD ELWES
2011-09-29AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-04-06AR0131/03/11 NO MEMBER LIST
2011-04-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LOOSLEY
2011-04-05TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD KEENE
2011-04-05TM01APPOINTMENT TERMINATED, DIRECTOR VALERIE HOOPER
2011-04-05TM01APPOINTMENT TERMINATED, DIRECTOR HENRY ELWES
2010-08-27AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-04-22AR0131/03/10 NO MEMBER LIST
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN KEENE / 31/03/2010
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH JULIAN ROG / 31/03/2010
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR STEPHEN OWEN / 31/03/2010
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / GORDON BRYAN LOVE / 31/03/2010
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / VALERIE LESLEY HOOPER / 31/03/2010
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HEENAN / 31/03/2010
2010-04-22TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES GILLAMS
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID FOWLES / 31/03/2010
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR NIGEL CURRY / 31/03/2010
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JILL CROOKE / 31/03/2010
2010-01-18AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-12-15AP01DIRECTOR APPOINTED JILL CROOKE
2009-06-06288aDIRECTOR APPOINTED CHARLES ALFRED RICHARD GILLAMS
2009-06-06288aDIRECTOR APPOINTED VALERIE LESLEY HOOPER
2009-04-29363aANNUAL RETURN MADE UP TO 31/03/09
2009-01-07AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-09-11288aDIRECTOR APPOINTED PROFESSOR STEPHEN OWEN
2008-09-11288aDIRECTOR APPOINTED MICHAEL HEENAN
2008-09-02363aANNUAL RETURN MADE UP TO 31/03/08
2008-09-02288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM WINDSOR-CLIVE
2008-09-02288bAPPOINTMENT TERMINATED DIRECTOR PHILIP RANDALL
2008-09-02288bAPPOINTMENT TERMINATED DIRECTOR RICHARD MARTIN
2008-09-02288bAPPOINTMENT TERMINATED DIRECTOR PATRICIA STEPHENS
2008-09-02288bAPPOINTMENT TERMINATED DIRECTOR MARY COPE
2008-09-02288bAPPOINTMENT TERMINATED DIRECTOR MAVIS DUNROSSIL
2007-09-07AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-07-13288aNEW DIRECTOR APPOINTED
2007-06-26288aNEW DIRECTOR APPOINTED
2007-06-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-06-26363sANNUAL RETURN MADE UP TO 31/03/07
2007-01-25AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-07-03288aNEW SECRETARY APPOINTED
2006-06-26363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2006-06-26363sANNUAL RETURN MADE UP TO 31/03/06
2006-04-28288bDIRECTOR RESIGNED
2005-11-30288aNEW DIRECTOR APPOINTED
2005-11-16AAFULL ACCOUNTS MADE UP TO 31/03/05
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
881 - Social work activities without accommodation for the elderly and disabled
88100 - Social work activities without accommodation for the elderly and disabled




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

  Average Max
MortgagesNumMortCharges0.399
MortgagesNumMortOutstanding0.309
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.098

This shows the max and average number of mortgages for companies with the same SIC code of 88100 - Social work activities without accommodation for the elderly and disabled

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2021-03-31

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 GLOUCESTERSHIRE RURAL COMMUNITY COUNCIL

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

Government spend with GLOUCESTERSHIRE RURAL COMMUNITY COUNCIL

Government Department Income DateTransaction(s) Value Services/Products
Stroud District Council 2015-5 GBP £5,500 Community Development
Cotswold District Council 2015-1 GBP £4,889 Other Contractors Fees
Forest of Dean Council 2014-10 GBP £1,507 SLA Agreements Fees
Cotswold District Council 2014-10 GBP £4,000 Other Contractors Fees
Stroud District Council 2014-10 GBP £5,500 Service Level Agreements
Gloucester City Council 2014-10 GBP £60 Corporate: neighbourhood planning
Cotswold District Council 2014-9 GBP £6,550 Grants
Forest of Dean Council 2014-8 GBP £6,667 Consultancy Fees
Forest of Dean Council 2014-7 GBP £5,507 Miscellaneous Expenses
Stroud District Council 2014-6 GBP £5,500 Service Level Agreements
Gloucester City Council 2014-3 GBP £8,052 Ward Engagement Consultation
Forest of Dean Council 2014-2 GBP £1,507 SLA Agreements Fees
Forest of Dean Council 2013-12 GBP £779 Consultancy Fees
Cotswold District Council 2013-11 GBP £60 Training Fees (External)
Forest of Dean Council 2013-11 GBP £1,567 SLA Agreements Fees
Stroud District Council 2013-10 GBP £5,500 Community Development
Forest of Dean Council 2013-9 GBP £908 Consultancy Fees
Forest of Dean Council 2013-7 GBP £1,507 SLA Agreements Fees
Cotswold District Council 2013-6 GBP £4,000 Other Contractors Fees
Stroud District Council 2013-6 GBP £5,500 Community Development
Forest of Dean Council 2013-6 GBP £4,000 Consultancy Fees
Forest of Dean Council 2013-5 GBP £3,013 SLA Agreements Fees
Forest of Dean Council 2013-3 GBP £1,507 SLA Agreements Fees
Forest of Dean Council 2013-2 GBP £1,500 Consultancy Fees
Stroud District Council 2013-1 GBP £3,000 Community Development
Stroud District Council 2012-10 GBP £5,500 Community Development
Forest of Dean Council 2012-8 GBP £5,507 SLA Agreements Fees
Stroud District Council 2012-7 GBP £5,500 Community Development
Forest of Dean Council 2012-5 GBP £1,507 SLA Agreements Fees
Cotswold District Council 2012-4 GBP £4,000
Stroud District Council 2012-4 GBP £1,350 Community Development
Cheltenham Borough Council 2012-3 GBP £6,992 Joint Core Stra-Consultation
Stroud District Council 2012-2 GBP £1,350 Community Development
Forest of Dean Council 2012-1 GBP £1,507 Grants
Forest of Dean Council 2011-12 GBP £609 Consultancy Fees
Stroud District Council 2011-8 GBP £1,350 Community Development
Cotswold District Council 2011-4 GBP £2,450
Cheltenham Borough Council 0-0 GBP £9,800 Services - Professional Fees
Cotswold District Council 0-0 GBP £20,500

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.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Gloucestershire County Council Education and training services 2012/09/11 GBP 150,000

To work with children's centres to promote opportunities for all parents and carers to develop skills, knowledge, confidence and responsibility to be involved, engaged and participate in their children's centre services into the future.

Gloucestershire County Council Health and social work services 2013/01/02 GBP

Gloucestershire County Council – HealthWatch Gloucestershire from April 2013. The Health and Social Care Act 2012 aims to put patients and the public at the heart of everything our health and care services do. The Act establishes an independent consumer champion called Healthwatch that will give citizens and communities a stronger voice to influence and challenge how health and care services are delivered at both a national and local level. Further information regarding HealthWatch visit: http://www.dh.gov.uk/health/tag/healthwatch/

Outgoings
Business Rates/Property Tax
No properties were found where GLOUCESTERSHIRE RURAL COMMUNITY COUNCIL 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 GLOUCESTERSHIRE RURAL COMMUNITY COUNCIL 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 GLOUCESTERSHIRE RURAL COMMUNITY COUNCIL 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.