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

THE SUNFLOWER TRUST

7 WEY COURT, MARY ROAD, GUILDFORD, GU1 4QU,
Company Registration Number
03201965
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active - Proposal to Strike off

Company Overview

About The Sunflower Trust
THE SUNFLOWER TRUST was founded on 1996-05-21 and has its registered office in Guildford. The organisation's status is listed as "Active - Proposal to Strike off". The Sunflower Trust 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 TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THE SUNFLOWER TRUST
 
Legal Registered Office
7 WEY COURT
MARY ROAD
GUILDFORD
GU1 4QU
Other companies in GU2
 
Charity Registration
Charity Number 1055712
Charity Address THE SUNFLOWER TRUST, 10 GUILDFORD PARK ROAD, GUILDFORD, GU2 7ND
Charter TO IMPROVE THE QUALITY OF LIFE, AND RELIEVE THE SUFFERING, OF SCHOOL-AGE CHILDREN WITH LEARNING AND BEHAVIOURAL DIFFICULTIES, THROUGH THE USE OF FUNCTIONAL NEUROLOGY AND OTHER RELEVANT METHODS OF DIAGNOSIS, UNIQUELY COMBINING CONVENTIONAL MEDICINE WITH NATURAL THERAPIES, INDIVIDUALLY MATCHED TO THE PATIENT'S NEEDS, TO ASSESS THE MOST EFFECTIVE FORM(S) OF TREATMENT.
Filing Information
Company Number 03201965
Company ID Number 03201965
Date formed 1996-05-21
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/05/2020
Account next due 28/02/2022
Latest return 21/05/2016
Return next due 18/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2021-06-01 16:20:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE SUNFLOWER TRUST
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 SUNFLOWER TRUST
The following companies were found which have the same name as THE SUNFLOWER TRUST. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE SUNFLOWER CLOTHING COMPANY LIMITED 19 DUDLEY COURT CARLTON ROAD MANCHESTER ENGLAND M16 8DA Dissolved Company formed on the 2013-02-11
THE SUNFLOWER HOUSE LIMITED 15 SIMMONDS CRESCENT LOWER EARLEY READING UNITED KINGDOM RG6 3WF Dissolved Company formed on the 2004-12-02
THE SUNFLOWER JAM ACRE HOUSE 11/15 WILLIAM HOUSE LONDON NW1 3ER Active Company formed on the 2010-08-25
THE SUNFLOWER JAM TRADING LIMITED ACRE HOUSE 11/15 WILLIAM ROAD LONDON NW1 3ER Active Company formed on the 2010-09-10
THE SUNFLOWER RADIO LTD 36 THE MEER, FLECKNEY LEICESTER LEICESTER LEICESTERSHIRE LE8 8UN Dissolved Company formed on the 2007-12-13
THE SUNFLOWER CHILDRENS CENTRE LIMITED THE SUNFLOWER CHILDREN'S CENTRE VICTORIA STREET NEWTON HYDE CHESHIRE SK14 4AA Active Company formed on the 2014-02-17
THE SUNFLOWER COLLECTIVE LTD. 98 HURST ROAD TWYFORD READING UNITED KINGDOM RG10 0AN Dissolved Company formed on the 2013-09-04
The Sunflower Clan Cuisine Ltd 2678 W 4TH AV Vancouver British Columbia BC V6K 1P7 Active
THE SUNFLOWER - A GROWING PLACE FOR CHILDREN, INC. 3994 CARREL BOULEVARD Nassau OCEANSIDE NY 11572 Active Company formed on the 1984-12-27
THE SUNFLOWER BAKE SHOP LLC 42 OVERVIEW CIRCLE New York ROCHESTER NY 14623 Active Company formed on the 2012-02-06
THE SUNFLOWER PATCH, INC. 495 TUCKERS LANE Suffolk SOUTHOLD NY 11971 Active Company formed on the 2012-10-15
The Sunflower, LLC 214 Elk Ave Crested Butte CO 81224 Good Standing Company formed on the 2008-04-27
The Sunflower Farm, LLC. 9404 Devils Head Drive Parker CO 80138 Voluntarily Dissolved Company formed on the 2014-11-03
THE SUNFLOWER TOWNHOUSES CONDOMINIUM ASSOCIATION 2205 Pine St #B Boulder CO 80302 Delinquent Company formed on the 1987-06-11
THE SUNFLOWER VALLEY PIPELINE ASSOCIATION 19500 CR 38.4 TRINIDAD CO 81082 Good Standing Company formed on the 0000-00-00
The Sunflower House LLC 4300 D W Antelope Dr USAF Academy CO 80840 Voluntarily Dissolved Company formed on the 2006-03-13
THE SUNFLOWER GROUP LTD 2 Firview Close Marlow SL7 1SZ Active Company formed on the 2015-08-13
THE SUNFLOWER PROJECT LTD. 10 LAIDLAW SUITE 730 TORONTO Ontario M6K 1X2 Dissolved Company formed on the 2015-09-28
THE SUNFLOWER PATCH SOUTHAMPTON, INC. 495 TUCKERS LANE Suffolk SOUTHOLD NY 11971 Active Company formed on the 2015-10-06
The Sunflower Initiative, Inc. 3487 JOPPA MILL ROAD BEDFORD VA 24523 Active Company formed on the 2009-11-23

Company Officers of THE SUNFLOWER TRUST

Current Directors
Officer Role Date Appointed
VALERIE ANNE BARNES
Director 2009-05-16
KRISTIN CORBET-MILWARD
Director 2015-02-13
ELISABETH DE BOER
Director 2015-02-13
CAROLINE GORDON-SMITH
Director 2018-02-22
LYNNE PATRICIA MATTHEWS
Director 2015-02-13
THEA CHARLOTTE ROBSON
Director 2015-09-17
SHARON ELIZABETH WARD
Director 2015-07-18
DAVID FRANKLIN WHEATLEY
Director 2015-02-13
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN RAYMOND HUBBELL
Director 2015-02-13 2018-05-17
MARK OLIVER MATHEWS
Director 2008-11-23 2016-06-30
CLAIRE-LISE HONSINGER
Director 2015-02-13 2015-06-18
RICHARD MARTIN ALLEN
Company Secretary 2009-05-16 2015-04-15
RICHARD MARTIN ALLEN
Director 2009-05-16 2015-04-15
HARRY CRUICKSHANK
Director 2009-04-01 2009-12-06
SARAH NOBLE
Director 2009-03-27 2009-07-01
HARRY CRUICKSHANK
Director 2008-05-07 2009-01-11
SARAH NOBLE
Director 2008-09-30 2009-01-11
ELIZABETH THOMAS
Director 1996-05-21 2008-11-23
ALISON JAYNE BATE
Company Secretary 2006-05-03 2008-05-07
ALISON JAYNE BATE
Director 2006-05-03 2008-05-07
GEOFFREY PYE
Company Secretary 2003-07-09 2006-05-03
GEOFFREY PYE
Director 2003-07-09 2006-05-03
RODNEY NICHOLAS RAPLEY
Director 2003-07-09 2004-12-31
JOHN ROGER NEWNHAM
Company Secretary 1998-06-03 2003-07-09
JOHN ROGER NEWNHAM
Director 1996-05-21 2003-07-09
FRANK SOMERVILLE TELFER
Director 1996-05-21 2003-07-09
RICHARD MARTIN ALLEN
Company Secretary 1996-05-21 1998-06-03
RICHARD MARTIN ALLEN
Director 1996-05-21 1998-06-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THEA CHARLOTTE ROBSON TCR ADVISORS LIMITED Director 2016-08-10 CURRENT 2016-08-10 Active
THEA CHARLOTTE ROBSON 12 PARK HALL ROAD LIMITED Director 2009-03-10 CURRENT 1991-11-29 Active
SHARON ELIZABETH WARD ROFFE SWAYNE LIMITED Director 2007-04-18 CURRENT 1987-10-16 Active
SHARON ELIZABETH WARD RS CORPORATE FINANCE LIMITED Director 2006-10-05 CURRENT 2001-10-01 Active - Proposal to Strike off
SHARON ELIZABETH WARD ROFFE SWAYNE SECRETARIES LIMITED Director 2004-03-12 CURRENT 2004-03-12 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
2021-05-25GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-05-17DS01Application to strike the company off the register
2020-11-03AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-03CS01CONFIRMATION STATEMENT MADE ON 21/05/20, WITH NO UPDATES
2020-04-21TM01APPOINTMENT TERMINATED, DIRECTOR VALERIE ANNE BARNES
2020-04-21PSC08Notification of a person with significant control statement
2020-02-10PSC07CESSATION OF DAVID FRANKLIN WHEATLEY AS A PERSON OF SIGNIFICANT CONTROL
2020-02-10TM01APPOINTMENT TERMINATED, DIRECTOR ELISABETH DE BOER
2019-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/19 FROM C/O Cmb Partnership Ltd, 1 Chapel House 1 Chapel Street Guildford GU1 3UH United Kingdom
2019-10-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/19
2019-05-21CS01CONFIRMATION STATEMENT MADE ON 21/05/19, WITH NO UPDATES
2018-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/18
2018-09-20TM01APPOINTMENT TERMINATED, DIRECTOR LYNNE PATRICIA MATTHEWS
2018-05-22CS01CONFIRMATION STATEMENT MADE ON 21/05/18, WITH NO UPDATES
2018-05-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RAYMOND HUBBELL
2018-03-19AP01DIRECTOR APPOINTED MS CAROLINE GORDON-SMITH
2018-01-29AD01REGISTERED OFFICE CHANGED ON 29/01/18 FROM 10 Guildford Park Road Guildord Surrey GU2 7nd
2017-10-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/17
2017-05-22CS01CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES
2016-08-23AA31/05/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-07-04TM01APPOINTMENT TERMINATED, DIRECTOR MARK OLIVER MATHEWS
2016-06-16AR0121/05/16 ANNUAL RETURN FULL LIST
2016-04-12AP01DIRECTOR APPOINTED MISS THEA ROBSON
2015-11-26AA31/05/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-08-11AP01DIRECTOR APPOINTED MRS SHARON ELIZABETH WARD
2015-06-22CH01Director's details changed for Mr David Franklin Wheatley on 2015-06-18
2015-06-22TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE-LISE HONSINGER
2015-05-21AR0121/05/15 ANNUAL RETURN FULL LIST
2015-04-21TM01Termination of appointment of a director
2015-04-20TM02Termination of appointment of Richard Martin Allen on 2015-04-15
2015-04-20TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MARTIN ALLEN
2015-02-24AP01DIRECTOR APPOINTED MRS KRISTIN CORBET-MILWARD
2015-02-24AP01DIRECTOR APPOINTED MR DAVID FRANKLIN WHEATLEY
2015-02-24AP01DIRECTOR APPOINTED MR JOHN RAYMOND HUBBELL
2015-02-24AP01DIRECTOR APPOINTED MRS ELISABETH DE BOER
2015-02-24AP01DIRECTOR APPOINTED MRS LYNNE PATRICIA MATTHEWS
2015-02-24AP01DIRECTOR APPOINTED MISS CLAIRE-LISE HONSINGER
2014-12-09AA31/05/14 TOTAL EXEMPTION FULL
2014-06-24CH03SECRETARY'S CHANGE OF PARTICULARS / MR. RICHARD MARTIN ALLEN / 24/06/2014
2014-06-19AR0121/05/14 NO MEMBER LIST
2013-12-13AA31/05/13 TOTAL EXEMPTION FULL
2013-06-17AR0121/05/13 NO MEMBER LIST
2013-01-18AA31/05/12 TOTAL EXEMPTION FULL
2012-06-14AR0121/05/12 NO MEMBER LIST
2012-02-29AA31/05/11 TOTAL EXEMPTION FULL
2011-05-26AR0121/05/11 NO MEMBER LIST
2011-02-15AA31/05/10 TOTAL EXEMPTION FULL
2010-06-14AR0121/05/10 NO MEMBER LIST
2010-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK OLIVER MATHEWS / 21/05/2010
2010-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS. VALERIE ANNE BARNES / 21/05/2010
2010-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. RICHARD MARTIN ALLEN / 21/05/2010
2010-02-23AA31/05/09 TOTAL EXEMPTION FULL
2010-02-19TM01APPOINTMENT TERMINATED, DIRECTOR HARRY CRUICKSHANK
2009-07-14287REGISTERED OFFICE CHANGED ON 14/07/2009 FROM 32 FARRINGDON STREET LONDON EC4A 4HJ
2009-07-14288bAPPOINTMENT TERMINATED DIRECTOR SARAH NOBLE
2009-06-17363aANNUAL RETURN MADE UP TO 21/05/09
2009-06-11288aDIRECTOR APPOINTED MS SARAH NOBLE
2009-06-10288aDIRECTOR APPOINTED MR HARRY CRUICKSHANK
2009-06-10288bAPPOINTMENT TERMINATED DIRECTOR HARRY CRUICKSHANK
2009-06-10288bAPPOINTMENT TERMINATED DIRECTOR SARAH NOBLE
2009-06-01288aDIRECTOR APPOINTED MRS. VALERIE ANNE BARNES
2009-06-01288aDIRECTOR APPOINTED MS SARAH NOBLE
2009-06-01288aDIRECTOR APPOINTED MR HARRY CRUICKSHANK
2009-06-01288aDIRECTOR APPOINTED MR. RICHARD MARTIN ALLEN
2009-06-01288aSECRETARY APPOINTED MR. RICHARD MARTIN ALLEN
2009-05-28AA31/05/08 TOTAL EXEMPTION FULL
2009-01-21288aDIRECTOR APPOINTED MARK MATHEWS LOGGED FORM
2009-01-06288bAPPOINTMENT TERMINATED DIRECTOR ELIZABETH THOMAS
2008-06-17363aANNUAL RETURN MADE UP TO 21/05/08
2008-05-14288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY ALISON BATE
2008-03-17AA31/05/07 TOTAL EXEMPTION FULL
2007-07-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2007-07-13287REGISTERED OFFICE CHANGED ON 13/07/07 FROM: HUGHMANS SOLICITORS 59 BRITTON STREET LONDON EC1M 5NA
2007-07-13363aANNUAL RETURN MADE UP TO 21/05/07
2006-06-16288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-06-16363sANNUAL RETURN MADE UP TO 21/05/06
2006-06-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-06-16363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2005-11-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05
2005-07-12288bDIRECTOR RESIGNED
2005-07-12363sANNUAL RETURN MADE UP TO 21/05/05
2005-02-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04
2004-06-24363sANNUAL RETURN MADE UP TO 21/05/04
2004-04-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03
2003-07-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-07-29288aNEW DIRECTOR APPOINTED
2003-07-29363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2003-07-29363sANNUAL RETURN MADE UP TO 21/05/03
2003-03-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2002-06-07363sANNUAL RETURN MADE UP TO 21/05/02
2002-04-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01
2001-08-15363sANNUAL RETURN MADE UP TO 21/05/01
2001-03-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2000-06-16363sANNUAL RETURN MADE UP TO 21/05/00
2000-03-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
1999-06-11363(288)SECRETARY'S PARTICULARS CHANGED
1999-06-11363sANNUAL RETURN MADE UP TO 21/05/99
1999-03-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98
1998-10-27288aNEW SECRETARY APPOINTED
1998-10-27288bSECRETARY RESIGNED;DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




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

  Average Max
MortgagesNumMortCharges0.5398
MortgagesNumMortOutstanding0.309
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.2397

This shows the max and average number of mortgages for companies with the same SIC code of 86900 - Other human health activities

Filed Financial Reports
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31

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 THE SUNFLOWER TRUST

Intangible Assets
Patents
We have not found any records of THE SUNFLOWER TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for THE SUNFLOWER TRUST
Trademarks
We have not found any records of THE SUNFLOWER TRUST registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE SUNFLOWER TRUST. 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 (86900 - Other human health activities) as THE SUNFLOWER TRUST are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where THE SUNFLOWER 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 THE SUNFLOWER 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 THE SUNFLOWER 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.