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

COMMON PURPOSE INTERNATIONAL

MONMOUTH HOUSE, 38-40 ARTILLERY LANE, LONDON, E1 7LS,
Company Registration Number
03207453
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active - Proposal to Strike off

Company Overview

About Common Purpose International
COMMON PURPOSE INTERNATIONAL was founded on 1996-06-04 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Common Purpose International 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 SMALL
Key Data
Company Name
COMMON PURPOSE INTERNATIONAL
 
Legal Registered Office
MONMOUTH HOUSE
38-40 ARTILLERY LANE
LONDON
E1 7LS
Other companies in EC1Y
 
Charity Registration
Charity Number 1056573
Charity Address COMMON PURPOSE, DISCOVERY HOUSE, 28-42 BANNER STREET, LONDON, EC1Y 8QE
Charter COMMON PURPOSE INTERNATIONAL'S AIM IS THE ADVANCEMENT OF EDUCATION FOR THE PUBLIC BENEFIT. COMMON PURPOSE INTERNATIONAL ACTS AS THE DEVELOPMENT ARM OF COMMON PURPOSE, ESTABLISHING COMMON PURPOSE OPERATING ORGANISATIONS IN COUNTRIES OUTSIDE THE UK. ALL COMMON PURPOSE OPERATING ORGANISATIONS AIM TO GIVE LEADERS THE INSPIRATION, THE KNOWLEDGE AND THE CONNECTIONS THEY NEED TO PRODUCE REAL CHANGE.
Filing Information
Company Number 03207453
Company ID Number 03207453
Date formed 1996-06-04
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 31/07/2021
Account next due 31/07/2023
Latest return 03/07/2015
Return next due 31/07/2016
Type of accounts SMALL
Last Datalog update: 2023-10-08 08:50:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COMMON PURPOSE INTERNATIONAL
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 COMMON PURPOSE INTERNATIONAL
The following companies were found which have the same name as COMMON PURPOSE INTERNATIONAL. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COMMON PURPOSE INTERNATIONAL CORP North Carolina Unknown

Company Officers of COMMON PURPOSE INTERNATIONAL

Current Directors
Officer Role Date Appointed
LLOYD WILLIAM FLEMING
Company Secretary 2015-08-01
GRAHAM HUGH BOYCE
Director 2013-06-06
PETER ANDRAS KULLOI
Director 2008-02-28
EMMA LOUISE SHERCLIFF
Director 2013-10-28
PRINCE ALBERT TUCKER
Director 2013-01-25
Previous Officers
Officer Role Date Appointed Date Resigned
ANILA HUSSAIN
Company Secretary 2010-03-10 2015-07-31
MIRIAM MULCAHY
Director 2009-09-16 2013-01-22
JOHN GEOFFREY INGE
Director 2009-04-23 2011-01-28
FRASER WYMAN SEARLE
Company Secretary 2008-10-23 2010-03-10
DAVID CHARLES MAURICE BELL
Director 1996-06-04 2009-09-16
TAREK MOSTAFA BEN HALIM
Director 2003-12-08 2009-09-16
RODOLFO BOGNI
Director 2001-05-14 2009-07-01
RASHMI THAKRAR
Director 2005-09-19 2009-05-21
WILLIAM JOHN KNIGHT
Director 2007-10-23 2009-04-21
ALEXANDRA CLARE GELDART
Company Secretary 2006-10-19 2008-10-23
PHILIP DUNCAN WRIGHT
Director 1996-11-20 2008-07-23
MARK IAN ADAMS
Director 2005-09-19 2007-03-13
ANNETTE WARD
Company Secretary 2003-07-28 2006-10-19
HENRY BOURKE
Director 1998-06-09 2004-04-08
AMELIA SUSSMAN
Company Secretary 1996-06-04 2003-07-28
GENISTAMARY MCINTOSH
Director 1998-08-01 2002-05-17
MADELEINE ELIZABETH SCLATER WALL
Director 1996-06-04 2000-12-14
CHARLES BRANDON GOUGH
Director 1996-06-04 1998-12-04
GENISTA MARY MCINTOSH
Director 1998-02-17 1998-08-01
HENRY BOURKE
Director 1996-11-20 1998-06-09
GILLES COLOMBERT
Director 1996-11-20 1997-06-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM HUGH BOYCE CRISIS24 CONSULTING LIMITED Director 2016-04-01 CURRENT 2011-04-21 Active
GRAHAM HUGH BOYCE HINTON CAPITAL PARTNERS LIMITED Director 2015-09-11 CURRENT 2015-09-11 Dissolved 2017-01-03
GRAHAM HUGH BOYCE JAISCAL LIMITED Director 2015-07-22 CURRENT 2015-07-22 Active
GRAHAM HUGH BOYCE QATAR FOUNDATION UK Director 2013-08-02 CURRENT 2013-08-02 Active - Proposal to Strike off
GRAHAM HUGH BOYCE GULBENKIAN ENERGY UK LIMITED Director 2012-07-25 CURRENT 2012-07-25 Active
PRINCE ALBERT TUCKER THE COMMON PURPOSE CHARITABLE TRUST Director 2010-07-01 CURRENT 1993-06-29 Active
PRINCE ALBERT TUCKER ETICO THE ETHICAL TRADING COMPANY LIMITED Director 2009-10-15 CURRENT 2004-02-20 Active
PRINCE ALBERT TUCKER SOCIAL BUSINESS NETWORK Director 2008-03-04 CURRENT 2008-03-04 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
2023-10-03SECOND GAZETTE not voluntary dissolution
2023-08-15Voluntary dissolution strike-off suspended
2023-07-18FIRST GAZETTE notice for voluntary strike-off
2023-07-07CESSATION OF ALISON COBURN AS A PERSON OF SIGNIFICANT CONTROL
2023-07-07CONFIRMATION STATEMENT MADE ON 03/07/23, WITH NO UPDATES
2023-07-07Application to strike the company off the register
2023-06-23CESSATION OF PRINCE ALBERT TUCKER AS A PERSON OF SIGNIFICANT CONTROL
2023-06-23APPOINTMENT TERMINATED, DIRECTOR PRINCE ALBERT TUCKER
2023-06-23DIRECTOR APPOINTED MR LLOYD WILLIAM FLEMING
2022-07-15CS01CONFIRMATION STATEMENT MADE ON 03/07/22, WITH NO UPDATES
2022-03-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/21
2021-11-29PSC05Change of details for Common Purpose Charitable Turst as a person with significant control on 2021-11-29
2021-11-29PSC07CESSATION OF EMMA LOUISE SHERCLIFF AS A PERSON OF SIGNIFICANT CONTROL
2021-10-28PSC07CESSATION OF PETER ANDRES KULLOI AS A PERSON OF SIGNIFICANT CONTROL
2021-10-28TM01APPOINTMENT TERMINATED, DIRECTOR PETER ANDRAS KULLOI
2021-08-13RES01ADOPT ARTICLES 13/08/21
2021-08-13MEM/ARTSARTICLES OF ASSOCIATION
2021-07-08CS01CONFIRMATION STATEMENT MADE ON 03/07/21, WITH NO UPDATES
2021-02-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/20
2020-07-13CS01CONFIRMATION STATEMENT MADE ON 03/07/20, WITH NO UPDATES
2020-07-13PSC07CESSATION OF JULIA MIDDLETON AS A PERSON OF SIGNIFICANT CONTROL
2020-06-05AAFULL ACCOUNTS MADE UP TO 31/07/19
2020-02-06TM01APPOINTMENT TERMINATED, DIRECTOR MARJORIE CHIEDZA NGWENYA
2019-07-10CS01CONFIRMATION STATEMENT MADE ON 03/07/19, WITH NO UPDATES
2019-07-08PSC04Change of details for Mr Peter Andres Kulloi as a person with significant control on 2019-07-05
2019-07-08CH01Director's details changed for Mr Peter Andras Kulloi on 2019-07-05
2019-05-07AAFULL ACCOUNTS MADE UP TO 31/07/18
2018-09-21AP01DIRECTOR APPOINTED DR ROUBA MHAISSEN
2018-08-23AP01DIRECTOR APPOINTED MARJORIE CHIEDZA NGWENYA
2018-08-15TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM HUGH BOYCE
2018-08-15PSC07CESSATION OF GRAHAM BOYCE AS A PERSON OF SIGNIFICANT CONTROL
2018-07-13CS01CONFIRMATION STATEMENT MADE ON 03/07/18, WITH NO UPDATES
2018-07-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER ANDRES KULLOI
2018-07-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMA LOUISE SHERCLIFF
2018-07-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PRINCE ALBERT TUCKER
2018-04-30AAFULL ACCOUNTS MADE UP TO 31/07/17
2017-08-07AAFULL ACCOUNTS MADE UP TO 31/07/16
2017-07-14CS01CONFIRMATION STATEMENT MADE ON 03/07/17, WITH NO UPDATES
2017-07-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM BOYCE
2017-07-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIA MIDDLETON
2017-07-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALISON COBURN
2016-07-19CS01CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES
2016-05-03AAFULL ACCOUNTS MADE UP TO 31/07/15
2015-08-05AP03Appointment of Mr Lloyd William Fleming as company secretary on 2015-08-01
2015-08-05TM02Termination of appointment of Anila Hussain on 2015-07-31
2015-07-28AD01REGISTERED OFFICE CHANGED ON 28/07/15 FROM Discovery House 28-42 Banner Street London EC1Y 8QE
2015-07-03AR0103/07/15 ANNUAL RETURN FULL LIST
2015-04-22AAFULL ACCOUNTS MADE UP TO 31/07/14
2014-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MS EMMA LOUISE SHERCLIFF / 01/10/2014
2014-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ANDRAS KULLOI / 01/10/2014
2014-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR GRAHAM HUGH BOYCE / 01/10/2014
2014-07-01AR0127/06/14 NO MEMBER LIST
2014-04-24AAFULL ACCOUNTS MADE UP TO 31/07/13
2014-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MS EMMA LOUISE SHERCLIFF / 14/02/2014
2013-11-13AP01DIRECTOR APPOINTED MS EMMA LOUISE SHERCLIFF
2013-10-03AP01DIRECTOR APPOINTED SIR GRAHAM HUGH BOYCE
2013-06-14AR0103/06/13 NO MEMBER LIST
2013-04-11AAFULL ACCOUNTS MADE UP TO 31/07/12
2013-03-19AP01DIRECTOR APPOINTED MR PRINCE ALBERT TUCKER
2013-02-25TM01APPOINTMENT TERMINATED, DIRECTOR MIRIAM MULCAHY
2012-06-15AR0103/06/12 NO MEMBER LIST
2012-04-30AAFULL ACCOUNTS MADE UP TO 31/07/11
2011-06-03AR0103/06/11 NO MEMBER LIST
2011-03-30AAFULL ACCOUNTS MADE UP TO 31/07/10
2011-02-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN INGE
2010-06-04AR0104/06/10 NO MEMBER LIST
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MS MIRIAM MULCAHY / 04/06/2010
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ANDRAS KULLOI / 04/06/2010
2010-05-04AAFULL ACCOUNTS MADE UP TO 31/07/09
2010-03-24AP03SECRETARY APPOINTED MS ANILA HUSSAIN
2010-03-24TM02APPOINTMENT TERMINATED, SECRETARY FRASER SEARLE
2009-10-09AP01DIRECTOR APPOINTED MS MIRIAM MULCAHY
2009-10-09TM01APPOINTMENT TERMINATED, DIRECTOR TAREK BEN HALIM
2009-10-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BELL
2009-07-22288bAPPOINTMENT TERMINATED DIRECTOR RASHMI THAKRAR
2009-07-22288bAPPOINTMENT TERMINATED DIRECTOR RODOLFO BOGNI
2009-07-09363aANNUAL RETURN MADE UP TO 04/06/09
2009-06-05288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM KNIGHT
2009-06-05288aDIRECTOR APPOINTED THE RT REVD JOHN INGE
2009-05-28AAFULL ACCOUNTS MADE UP TO 31/07/08
2009-05-18288bAPPOINTMENT TERMINATED SECRETARY ALEXANDRA GELDART
2009-05-18288aSECRETARY APPOINTED FRASER WYMAN SEARLE
2008-11-17288bAPPOINTMENT TERMINATE, DIRECTOR PHILIP WRIGHT LOGGED FORM
2008-08-19288cDIRECTOR'S CHANGE OF PARTICULARS / WILLIAM KNIGHT / 15/08/2008
2008-07-28288bAPPOINTMENT TERMINATED DIRECTOR PHILIP WRIGHT
2008-07-28363sANNUAL RETURN MADE UP TO 04/06/08
2008-05-22288aDIRECTOR APPOINTED PETER ANDRAS KULLOI
2008-05-08AAFULL ACCOUNTS MADE UP TO 31/07/07
2008-04-08288aDIRECTOR APPOINTED WILLIAM JOHN LANGFORD KNIGHT
2007-08-10363sANNUAL RETURN MADE UP TO 04/06/07
2007-06-11AAFULL ACCOUNTS MADE UP TO 31/07/06
2007-03-22288bDIRECTOR RESIGNED
2007-02-22RES13RE-APPOINT SECRETARY 19/10/06
2007-02-22288aNEW SECRETARY APPOINTED
2007-02-22288bSECRETARY RESIGNED
2006-11-20288cDIRECTOR'S PARTICULARS CHANGED
2006-06-06363aANNUAL RETURN MADE UP TO 04/06/06
2006-06-06288cDIRECTOR'S PARTICULARS CHANGED
2006-06-06288cDIRECTOR'S PARTICULARS CHANGED
2006-03-17AAFULL ACCOUNTS MADE UP TO 31/07/05
2006-02-02363aANNUAL RETURN MADE UP TO 04/06/05
2005-10-14288aNEW DIRECTOR APPOINTED
2005-10-06288aNEW DIRECTOR APPOINTED
2005-03-17287REGISTERED OFFICE CHANGED ON 17/03/05 FROM: 35 ST THOMAS STREET LONDON SE1 9SN
2005-02-18AAFULL ACCOUNTS MADE UP TO 31/07/04
2004-09-06363sANNUAL RETURN MADE UP TO 04/06/04
2004-05-11288bDIRECTOR RESIGNED
2004-03-02AAFULL ACCOUNTS MADE UP TO 31/07/03
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 COMMON PURPOSE INTERNATIONAL 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 COMMON PURPOSE INTERNATIONAL
SELECT CourtName,CaseID,CONCAT('',MIN(Date),' to ',MAX(Date),'') AS Date,CaseText,JudgeName,CaseDescriptor,count(*) as NumRecords FROM legal_court_dates where PlaintiffCompanyNumber='03207453' OR DefendantCompanyNumber='03207453' GROUP BY CaseID
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
COMMON PURPOSE INTERNATIONAL 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.

Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31

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 COMMON PURPOSE INTERNATIONAL

Intangible Assets
Patents
We have not found any records of COMMON PURPOSE INTERNATIONAL registering or being granted any patents
Domain Names

Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 3480
We do not have the domain name information for COMMON PURPOSE INTERNATIONAL
Trademarks
select Authority, B.Date AS Date, C.TrademarkID AS TrademarkID, C.RegistrationID AS RegistrationID, A.CompanyName AS Assignor, D.CompanyName AS Assignee, D.Nationality AS Nationality, D.CompanyNUmber AS AssigneeCoNum, TEXT from trademark_companies AS A left join trademark_assignments AS B ON A.CompanyID=B.AssignorID LEFT JOIN trademarks AS C ON B.TrademarkID=C.TrademarkID LEFT JOIN trademark_companies AS D ON B.AssigneeID=D.CompanyID WHERE A.CompanyNumber='03207453' AND B.TrademarkID IS NOT NULL ORDER BY TrademarkID DESC
Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 3577
select Authority, B.Date AS Date, C.TrademarkID AS TrademarkID, C.RegistrationID AS RegistrationID, A.CompanyName AS Assignor, D.CompanyName AS Assignee, D.Nationality AS Nationality, D.CompanyNUmber AS AssigneeCoNum, TEXT from trademark_companies AS A left join trademark_assignments AS B ON A.CompanyID=B.AssigneeID LEFT JOIN trademarks AS C ON B.TrademarkID=C.TrademarkID LEFT JOIN trademark_companies AS D ON B.AssignorID=D.CompanyID WHERE A.CompanyNumber='03207453' AND B.TrademarkID IS NOT NULL ORDER BY Date DESC
Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 3615
We have not found any records of COMMON PURPOSE INTERNATIONAL registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COMMON PURPOSE INTERNATIONAL. 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 COMMON PURPOSE INTERNATIONAL 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
SELECT MD5(concat(contract_authority_official_name,contract_operator_official_name, document_title_text,contract_contract_award_year,contract_contract_award_year,contract_contract_description)) AS HASH, TED.* FROM TED WHERE SupplierCompanyNumber='03207453' GROUP BY HASHSELECT MD5(concat(contract_authority_official_name,contract_operator_official_name, document_title_text,contract_contract_award_year,contract_contract_award_year,contract_contract_description)) AS HASH, TED.* FROM TED WHERE PurchaserCompanyNumber ='03207453' GROUP BY HASH
Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 1488

Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 1488
Outgoings
Business Rates/Property Tax
No properties were found where COMMON PURPOSE INTERNATIONAL 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 COMMON PURPOSE INTERNATIONAL 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 COMMON PURPOSE INTERNATIONAL 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.