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

CONCILIATION RESOURCES

UNIT 1.1, FIRST FLOOR, THE GRAYSTON CENTRE,, 28 CHARLES SQUARE, LONDON, N1 6HT,
Company Registration Number
03196482
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Conciliation Resources
CONCILIATION RESOURCES was founded on 1996-05-09 and has its registered office in London. The organisation's status is listed as "Active". Conciliation Resources 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 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
CONCILIATION RESOURCES
 
Legal Registered Office
UNIT 1.1, FIRST FLOOR, THE GRAYSTON CENTRE,
28 CHARLES SQUARE
LONDON
N1 6HT
Other companies in NW5
 
Charity Registration
Charity Number 1055436
Charity Address CONCILIATION RESOURCES, 173 UPPER STREET, LONDON, N1 1RG
Charter CONCILIATION RESOURCES WORKS TO PREVENT VIOLENCE, PROMOTE JUSTICE AND TRANSFORM CONFLICT INTO OPPORTUNITIES FOR DEVELOPMENT.
Filing Information
Company Number 03196482
Company ID Number 03196482
Date formed 1996-05-09
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 31/12/2023
Account next due 30/09/2025
Latest return 09/05/2016
Return next due 06/06/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB249002623  
Last Datalog update: 2024-08-06 01:14:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CONCILIATION RESOURCES
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 CONCILIATION RESOURCES
The following companies were found which have the same name as CONCILIATION RESOURCES. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CONCILIATION RESOURCES PTY LTD Active Company formed on the 2016-11-16
CONCILIATION RESOURCES PTY LTD VIC 3054 Active Company formed on the 2016-11-16
CONCILIATION RESOURCES AUSTRALIA LIMITED Active Company formed on the 2020-07-03
CONCILIATION RESOURCES AUSTRALIA LIMITED Active Company formed on the 2020-07-03

Company Officers of CONCILIATION RESOURCES

Current Directors
Officer Role Date Appointed
CAREY EDWARD CAVANAUGH
Director 2014-06-09
MICHELLE DAVIS
Director 2014-06-09
CATHERINE MARY FEARON
Director 2016-11-14
DIANA FRANCES GOOD
Director 2016-11-14
CATHERINE ANNE HAYWARD
Director 2016-11-14
AVILA MARIA KILMURRAY
Director 2012-12-10
ROSALIND MARY MARSDEN
Director 2016-11-14
MICHELLE BRIGITTE PARLEVLIET
Director 2014-06-09
ANDREW MICHAEL PECK
Director 2017-11-13
PETER PRICE
Director 2013-05-13
MARC GEORGES ALBERT VAN BELLINGHEN
Director 2014-06-09
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL WATERSON
Company Secretary 2011-11-14 2018-02-01
JEREMY PETER LESTER
Director 2013-08-05 2017-05-17
FREDERICK JAMES LYONS
Director 2012-12-10 2016-05-18
ANDREW DOUGLAS CARL
Director 1997-08-18 2016-01-06
MARGARET MUIR PICKEN
Director 2009-06-08 2014-06-09
JEAN ARNAULT
Director 2012-12-10 2014-02-21
ROBERT DAVID COOKE
Director 2005-12-05 2013-08-05
PHILIP BARNABAS AFAKO
Director 2011-10-10 2013-05-13
GEORGE DENIS DE MUSSENDEN CAREY
Director 2009-06-08 2013-05-13
MARK BRADBURY
Director 1998-03-23 2012-12-10
ELIZABETH PHILIPSON
Director 2006-03-20 2012-12-10
SONIA CLAIRE SINANAN
Company Secretary 2010-04-01 2011-10-27
KUSHMA RAM
Company Secretary 2002-08-29 2009-12-24
MISCHA NARA MANDERSON MILLS
Director 1998-03-23 2009-06-08
MARK JONATHAN HOFFMAN
Director 1996-05-09 2009-03-09
CHRISTINE BELL
Director 2007-12-03 2008-12-08
NEV JEFFERIES
Director 2001-05-01 2008-03-03
BRUCE DAVID JONES
Director 2004-02-23 2007-03-26
LAURENCE NEILL NATHAN
Director 2004-02-23 2007-03-26
GUUS MEIJER
Company Secretary 1997-08-18 2002-08-01
MARTIN AIDAN HENWOOD
Director 1996-05-09 2000-12-04
ANDREW DOUGLAS CARL
Company Secretary 1996-05-09 1997-08-18
DAVID LORD
Director 1996-05-09 1997-08-18
GUUS MEIJER
Director 1996-05-09 1997-08-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAREY EDWARD CAVANAUGH INTERNATIONAL ALERT Director 2018-08-01 CURRENT 1987-08-06 Active
CATHERINE ANNE HAYWARD INSTITUTE FOR CONFLICT RESEARCH Director 2015-11-12 CURRENT 1993-12-30 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
2025-01-08Appointment of Mr Callum Newman as company secretary on 2025-01-08
2025-01-08Termination of appointment of Gavin Salmon on 2025-01-08
2024-11-27DIRECTOR APPOINTED MS AMA AFRIFA-TCHIE
2024-11-27DIRECTOR APPOINTED MR GRAEME EDWARD RAMSHAW
2024-08-12DIRECTOR APPOINTED MS CAROLINE LUCY BROOKS
2024-07-03GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/23
2024-06-27APPOINTMENT TERMINATED, DIRECTOR JOANNA DESIREE KEMP
2024-06-11CONFIRMATION STATEMENT MADE ON 09/05/24, WITH NO UPDATES
2024-03-15REGISTERED OFFICE CHANGED ON 15/03/24 FROM The Grayston Centre 28 Charles Square London N1 6HT England
2024-03-15APPOINTMENT TERMINATED, DIRECTOR ELIZABETH MUIR
2024-03-04REGISTERED OFFICE CHANGED ON 04/03/24 FROM 28 Charles Square London N1 6HT England
2024-03-04REGISTERED OFFICE CHANGED ON 04/03/24 FROM The Graystone Centre 28 Charles Square London N1 6HT England
2024-01-08APPOINTMENT TERMINATED, DIRECTOR DIANA FRANCES GOOD
2024-01-08Director's details changed for Dr Christine Cheng on 2024-01-01
2024-01-08Director's details changed for Ms Megan Fearon on 2024-01-01
2024-01-08Director's details changed for Ms Nesta Kuziwa Mauwa Hatendi on 2024-01-01
2024-01-08Director's details changed for Ms Elizabeth Muir on 2024-01-01
2024-01-08Director's details changed for Mrs Dorothee Hutter on 2024-01-01
2024-01-08APPOINTMENT TERMINATED, DIRECTOR ANDREW MICHAEL PECK
2024-01-08Director's details changed for Ms Lucy Salek on 2024-01-01
2023-12-04REGISTERED OFFICE CHANGED ON 04/12/23 FROM Burghley Yard 106 Burghley Road London NW5 1AL
2023-12-04Appointment of Mr Gavin Richard Salmon as company secretary on 2023-11-28
2023-12-04SECRETARY'S DETAILS CHNAGED FOR MR GAVIN RICHARD SALMON on 2023-11-28
2023-10-25DIRECTOR APPOINTED MR NICHOLAS GRIFFIN
2023-10-23DIRECTOR APPOINTED MR HENRY RAINE
2023-10-10DIRECTOR APPOINTED MS MEGAN FEARON
2023-08-22FULL ACCOUNTS MADE UP TO 31/12/22
2023-05-18CONFIRMATION STATEMENT MADE ON 09/05/23, WITH NO UPDATES
2023-03-02APPOINTMENT TERMINATED, DIRECTOR TAYYIBA RABIA BAJWA
2022-06-09AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-09CS01CONFIRMATION STATEMENT MADE ON 09/05/22, WITH NO UPDATES
2022-04-28APPOINTMENT TERMINATED, DIRECTOR ROSALIND MARY MARSDEN
2022-04-28TM01APPOINTMENT TERMINATED, DIRECTOR ROSALIND MARY MARSDEN
2021-06-30CH01Director's details changed for Mr Jamille Jinnah on 2021-06-30
2021-06-30AP01DIRECTOR APPOINTED MS ELIZABETH MUIR
2021-06-24CS01CONFIRMATION STATEMENT MADE ON 09/05/21, WITH NO UPDATES
2021-06-24AP01DIRECTOR APPOINTED MR JAMILLE JINNAH
2021-06-21AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-15AP01DIRECTOR APPOINTED MS NESTA HATENDI
2021-06-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DONOGHUE
2020-11-02AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-20CS01CONFIRMATION STATEMENT MADE ON 09/05/20, WITH NO UPDATES
2020-05-20TM01APPOINTMENT TERMINATED, DIRECTOR AVILA MARIA KILMURRAY
2019-07-16AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-31CS01CONFIRMATION STATEMENT MADE ON 09/05/19, WITH NO UPDATES
2019-05-31AP01DIRECTOR APPOINTED MR DAVID DONOGHUE
2019-03-07AP01DIRECTOR APPOINTED MR GEORGE GRAHAM
2018-09-26TM01Termination of appointment of a director
2018-09-25TM01APPOINTMENT TERMINATED, DIRECTOR CAREY EDWARD CAVANAUGH
2018-09-20AP03Appointment of Mr Timothy Hansen as company secretary on 2018-09-10
2018-06-18CS01CONFIRMATION STATEMENT MADE ON 09/05/18, WITH NO UPDATES
2018-06-07AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-01TM02Termination of appointment of Michael Waterson on 2018-02-01
2017-11-22AP01DIRECTOR APPOINTED MR ANDREW MICHAEL PECK
2017-06-20AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-15RES01ADOPT ARTICLES 15/06/17
2017-05-18TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY PETER LESTER
2017-05-10CS01CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES
2016-11-24AP01DIRECTOR APPOINTED DR CATHERINE ANNE HAYWARD
2016-11-24AP01DIRECTOR APPOINTED MRS DIANA FRANCES GOOD
2016-11-24AP01DIRECTOR APPOINTED DAME ROSALIND MARY MARSDEN
2016-11-23AP01DIRECTOR APPOINTED MS CATHERINE MARY FEARON
2016-07-21AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-20RES01ADOPT ARTICLES 18/05/2016
2016-05-19TM01APPOINTMENT TERMINATED, DIRECTOR FREDERICK LYONS
2016-05-19TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE SEXTON
2016-05-12AR0109/05/16 NO MEMBER LIST
2016-01-29TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CARL
2015-09-04AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-12AR0109/05/15 NO MEMBER LIST
2015-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY PETER LESTER / 17/02/2015
2015-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MS MICHELLE DAVIS / 12/02/2015
2014-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MS CATHERINE SEXTON / 25/09/2014
2014-09-23RES01ADOPT ARTICLES 16/09/2014
2014-06-18AP01DIRECTOR APPOINTED MR CAREY EDWARD CAVANAUGH
2014-06-17AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-10AP01DIRECTOR APPOINTED MR MARC GEORGES ALBERT VAN BELLINGHEN
2014-06-10AP01DIRECTOR APPOINTED MS MICHELLE BRIGITTE PARLEVLIET
2014-06-10AP01DIRECTOR APPOINTED MS MICHELLE DAVIS
2014-06-10TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET PICKEN
2014-06-10TM01APPOINTMENT TERMINATED, DIRECTOR TERESA WHITFIELD
2014-05-12AR0109/05/14 NO MEMBER LIST
2014-05-12AD01REGISTERED OFFICE CHANGED ON 12/05/2014 FROM BURGHLEYYARD 106 BURGHLEY ROAD LONDON NW5 1AL ENGLAND
2014-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MS TERESA WHITFIELD / 06/06/2013
2014-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/2014 FROM 173 UPPER STREET LONDON N1 1RG
2014-03-04TM01APPOINTMENT TERMINATED, DIRECTOR JEAN ARNAULT
2013-08-14CH01DIRECTOR'S CHANGE OF PARTICULARS / THE RIGHT REVEREND PETER PRICE / 01/07/2013
2013-08-13AP01DIRECTOR APPOINTED MR JEREMY PETER LESTER
2013-08-13TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT COOKE
2013-07-17TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE CAREY
2013-07-12AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-15AR0109/05/13 NO MEMBER LIST
2013-05-15AP01DIRECTOR APPOINTED THE RIGHT REVEREND PETER PRICE
2013-05-14TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP AFAKO
2013-02-05AP01DIRECTOR APPOINTED MR JEAN ARNAULT
2013-01-29AP01DIRECTOR APPOINTED MR FREDERICK JAMES LYONS
2013-01-29AP01DIRECTOR APPOINTED DR AVILA MARIA KILMURRAY
2012-12-13TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH PHILIPSON
2012-12-13TM01APPOINTMENT TERMINATED, DIRECTOR MARK BRADBURY
2012-09-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-07-18TM01APPOINTMENT TERMINATED, DIRECTOR CHANDRA SRIRAM
2012-05-16AR0109/05/12 NO MEMBER LIST
2012-04-23AP01DIRECTOR APPOINTED MR PHILIP BARNABAS AFAKO
2012-04-19AP03SECRETARY APPOINTED MR MICHAEL WATERSON
2012-04-19TM02APPOINTMENT TERMINATED, SECRETARY SONIA SINANAN
2011-06-20AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-20AP01DIRECTOR APPOINTED MS CATHERINE SEXTON
2011-06-16AR0109/05/11 NO MEMBER LIST
2010-07-08RES01ADOPT ARTICLES 14/06/2010
2010-06-28AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-14AR0109/05/10 NO MEMBER LIST
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MS TERESA WHITFIELD / 09/05/2010
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MS CHANDRA LEKHA SRIRAM / 09/05/2010
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MS MARGARET MUIR PICKEN / 09/05/2010
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH PHILIPSON / 09/05/2010
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT COOKE / 09/05/2010
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DOUGLAS CARL / 09/05/2010
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK BRADBURY / 09/05/2010
2010-05-13AP03SECRETARY APPOINTED MS SONIA CLAIRE SINANAN
2010-05-13TM02APPOINTMENT TERMINATED, SECRETARY KUSHMA RAM
2010-05-13TM01APPOINTMENT TERMINATED, DIRECTOR MISCHA MANDERSON MILLS
2010-05-13TM01APPOINTMENT TERMINATED, DIRECTOR VESNA TERSELIC
2010-05-13TM01APPOINTMENT TERMINATED, DIRECTOR BEA STOLTE VAN EMPELEN
2010-05-13AP01DIRECTOR APPOINTED MS MARGARET MUIR PICKEN
2010-05-13AP01DIRECTOR APPOINTED MS CHANDRA LEKHA SRIRAM
2010-05-13AP01DIRECTOR APPOINTED MR GEORGE DENIS DE MUSSENDEN CAREY
2009-07-20AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-15363aANNUAL RETURN MADE UP TO 09/05/09
2009-06-03288cSECRETARY'S CHANGE OF PARTICULARS / KUSHMA RAM / 09/05/2009
2009-06-03288bAPPOINTMENT TERMINATED DIRECTOR MARK HOFFMAN
2009-06-03288bAPPOINTMENT TERMINATED DIRECTOR CHRISTINE BELL
2009-06-03288bAPPOINTMENT TERMINATED DIRECTOR SUE WILLIAMS
2009-04-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices

74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.

84 - Public administration and defence; compulsory social security
842 - Provision of services to the community as a whole
84210 - Foreign affairs


Licences & Regulatory approval
We could not find any licences issued to CONCILIATION RESOURCES 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 CONCILIATION RESOURCES
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF RENT DEPOSIT 2009-04-11 Outstanding LUCKY VOICE (SOHO) LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

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 CONCILIATION RESOURCES

Intangible Assets
Patents
We have not found any records of CONCILIATION RESOURCES registering or being granted any patents
Domain Names
We do not have the domain name information for CONCILIATION RESOURCES
Trademarks
We have not found any records of CONCILIATION RESOURCES registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CONCILIATION RESOURCES. 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 (70100 - Activities of head offices) as CONCILIATION RESOURCES are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Norsk Ressurssenter for Fredsbygging research and development services and related consultancy services 2011/12/05

The Contracting Authority is seeking to establish a roster of research institutes, practitioner organisations and individual consultants specialising in conflict analysis and peacebuilding. This in order to meet the current and future demand for written analyses, research, political advice and other specialised services.

Outgoings
Business Rates/Property Tax
No properties were found where CONCILIATION RESOURCES 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 CONCILIATION RESOURCES 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 CONCILIATION RESOURCES 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.