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

THE DALES TRUST

OFFICE B1 DALES BREWERY, GWYDIR STREET, CAMBRIDGE, CB1 2LJ,
Company Registration Number
03249464
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Dales Trust
THE DALES TRUST was founded on 1996-09-13 and has its registered office in Cambridge. The organisation's status is listed as "Active". The Dales 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 DALES TRUST
 
Legal Registered Office
OFFICE B1 DALES BREWERY
GWYDIR STREET
CAMBRIDGE
CB1 2LJ
Other companies in CB1
 
Previous Names
DHIVERSE05/08/2011
Charity Registration
Charity Number 1058307
Charity Address MALCOLM WOOD, UNIT B, DALES BREWERY, GWYDIR STREET, CAMBRIDGE, CB1 2LJ
Charter CURRENT ACTIVITIES TO IMPROVE EMOTIONAL AND PHYSICAL SEXUAL HEALTH INCLUDE COUNSELLING, INFORMATION PROVISION, OUTREACH, PEER AND COMMUNITY EDUCATION PROGRAMMES, GRANTS TO OTHER GROUPS AND TRAINING. ACTIVITIES TO SUPPORT AND EMPOWER PEOPLE WITH HIV INCLUDE WELFARE, EMPLOYMENT AND HOUSING INFORMATION, COUNSELLING, PEER SUPPORT AND ONE-TO-ONE SUPPORT.
Filing Information
Company Number 03249464
Company ID Number 03249464
Date formed 1996-09-13
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 24/08/2015
Return next due 21/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 16:33:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE DALES 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 DALES TRUST
The following companies were found which have the same name as THE DALES TRUST. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE DALES NURSING HOME LIMITED Artemis House, 4a Bramley Road Bletchley Milton Keynes MK1 1PT Active Company formed on the 2008-03-07
THE DALES & OKELL LIMITED UNIT 1 QUEENSWAY TRADING ESTATE WATERLOO ROAD WIDNES WA8 0FD Active - Proposal to Strike off Company formed on the 2008-10-15
THE DALES (ASHOVER) MANAGEMENT COMPANY LIMITED 102 MALTHOUSE LANE ASHOVER CHESTERFIELD S45 0BU Active Company formed on the 2002-02-26
THE DALES (NORTHWEST) LIMITED 1ST FLOOR, 44-50 THE BROADWAY SOUTHALL UB1 1QB Active Company formed on the 2007-07-18
THE DALES (WILSDEN) MANAGEMENT LIMITED ARNCLIFFE HOUSE BRAMLEY GRANGE SKELTONS LANE THORNER LEEDS WEST YORKSHIRE LS14 3DW Active Company formed on the 2005-07-22
THE DALES MANAGEMENT COMPANY LIMITED 116 DUKE STREET LIVERPOOL MERSEYSIDE L1 5JW Active - Proposal to Strike off Company formed on the 2008-02-25
THE DALES MINI RUN LIMITED 28 HAWKCLIFFE VIEW SILSDEN KEIGHLEY WEST YORKSHIRE BD20 0BS Active - Proposal to Strike off Company formed on the 2009-03-12
THE DALES OF LONDON LTD 11 SCHOOL LANE WARMINGTON PETERBOROUGH PE8 6TA Active Company formed on the 2011-05-05
THE DALES ONLINE SERVICE LIMITED HAMMERAIN HOUSE HOOKSTONE AVENUE HARROGATE NORTH YORKSHIRE HG2 8ER Dissolved Company formed on the 2008-11-27
THE DALES PONY SOCIETY VAUGHAN FARM LEA LANE RUGELEY WS15 3NP Active Company formed on the 1998-04-27
THE DALES SWEEP LTD 34 HUTTON ROAD CRANSWICK DRIFFIELD YO25 9PH Active Company formed on the 2012-09-27
THE DALES MEDICAL CO LTD 2 OVERDALE GRANGE SKIPTON NORTH YORKS BD23 6AG Active Company formed on the 2014-02-05
THE DALES PRACTICE LTD UNIT A16 CHAMPIONS BUSINESS PARK ARROWE BROOK ROAD UPTON WIRRAL CH49 0AB Active Company formed on the 2013-11-05
THE DALES BREWERY LTD. UNIT 8 THE SIDINGS INDUSTRIAL ESTATE SETTLE NORTH YORKSHIRE BD24 9RP Dissolved Company formed on the 2015-04-21
THE DALES DEVELOPMENT COMPANY 631 MEREDITH LN - CUYAHOGA FALLS OH 44223 Active Company formed on the 1992-10-13
THE DALES ACCOUNTANCY SERVICE LIMITED HAMMERAIN HOUSE HOOKSTONE AVENUE HARROGATE NORTH YORKSHIRE HG2 8ER Active - Proposal to Strike off Company formed on the 2016-04-22
THE DALES MANUFACTURING COMPANY 445 GREYTWIG RD VERO BCH FL 32960 Inactive Company formed on the 1957-04-04
THE DALES NATURAL SOAP COMPANY LIMITED 11 LITTLE STUDLEY ROAD RIPON NORTH YORKSHIRE HG4 1HD Active Company formed on the 2017-06-26
THE DALES HERITAGE HOLDING COMPANY LIMITED 11 LITTLE STUDLEY ROAD RIPON NORTH YORKSHIRE HG4 1HD Active Company formed on the 2017-06-26
THE DALES HERITAGE SOAP COMPANY LIMITED 11 LITTLE STUDLEY ROAD RIPON NORTH YORKSHIRE HG4 1HD Active Company formed on the 2017-06-26

Company Officers of THE DALES TRUST

Current Directors
Officer Role Date Appointed
ANDREW JAMES CARMICHAEL
Director 2017-04-23
JEFFREY WILLIAM GRIERSON
Director 2016-04-12
HANNAH ELIZABETH SCHOBER
Director 2016-11-13
SUSAN HILDA WALKER
Director 2016-04-12
RENEE MARCELLE WEST
Director 2018-03-27
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN BENTLEY
Director 2013-06-19 2018-01-29
SANI ALIYU
Director 2011-07-19 2015-12-17
THOMAS OLIVER ANGHILERI
Director 2010-01-25 2013-06-19
SARAH DOUGAN
Director 2008-04-10 2012-09-26
JEANINE BOSSY
Director 2009-03-31 2012-04-01
PIA GISELE MARCELLE CHEVALLIER
Director 2009-02-18 2012-04-01
MALCOLM VINCENT WOOD
Company Secretary 2009-06-22 2011-10-17
MEG BATTERSBY
Director 2007-01-25 2011-04-01
LYNDA ANNE CONNON
Director 2004-03-17 2009-03-31
KIRSTIN JESSICA CRONEY
Director 2004-03-17 2009-02-18
JACKIE FERNANDEZ
Company Secretary 2008-05-28 2008-12-09
CHRISTOPHER ALAN CARNE
Director 2004-11-08 2008-11-24
LUKE MALLETT
Company Secretary 2003-03-03 2008-01-01
SIBONISIWE CHIPEMBERE
Director 2005-10-25 2007-04-18
RICHARD MICHAEL DISBURY
Director 2004-11-08 2005-10-25
THEMBA DIAMINI
Director 2004-11-08 2005-07-21
PHILIP CHAPMAN
Director 2004-03-17 2004-06-26
DAVID LESLIE COOPER
Director 1999-11-15 2003-09-25
ANNE ELIZABETH STREATHER
Company Secretary 2002-09-01 2003-03-03
JULIA MARIA LONG
Company Secretary 2000-09-13 2002-09-01
JOHN ROBERT ABRAHAM
Director 1998-12-14 2002-07-16
TARQUIN BENNETT-COLES
Director 2000-03-16 2001-07-18
LAURENCE HERBERT
Company Secretary 2000-03-16 2000-09-13
MICHELLE LORNA DODSWORTH
Director 1999-03-10 2000-09-13
CATRIONA ROSS
Company Secretary 1996-09-13 2000-03-09
LYNDA MAUREEN BUSBY
Director 1998-06-29 2000-01-28
GRANT RAE CHAMBERS
Director 1999-07-08 1999-11-08
MICHAEL JOHN ADAMS
Director 1997-07-07 1999-07-08
ELEANOR JANE BOHME
Director 1996-09-13 1998-07-13
GRANT RAE CHAMBERS
Director 1996-09-13 1997-07-07

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
2024-03-27DIRECTOR APPOINTED MR RIAN PERRY
2023-09-28Director's details changed for Mr Jeffrey William Grierson on 2023-09-20
2023-09-21CONFIRMATION STATEMENT MADE ON 24/08/23, WITH NO UPDATES
2023-09-2031/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-23APPOINTMENT TERMINATED, DIRECTOR WILHELMENA JANET VARNHAM JEREMY ALLIN
2022-11-22DIRECTOR APPOINTED MS VANESSA JAY COOPER
2022-11-22AP01DIRECTOR APPOINTED MS VANESSA JAY COOPER
2022-11-1531/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-1531/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-15AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-04CONFIRMATION STATEMENT MADE ON 24/08/22, WITH NO UPDATES
2022-10-04CS01CONFIRMATION STATEMENT MADE ON 24/08/22, WITH NO UPDATES
2022-09-26DIRECTOR APPOINTED WILHELMENA JANET VARNHAM JEREMY ALLIN
2022-09-26AP01DIRECTOR APPOINTED WILHELMENA JANET VARNHAM JEREMY ALLIN
2021-09-22CS01CONFIRMATION STATEMENT MADE ON 24/08/21, WITH NO UPDATES
2021-09-22TM01APPOINTMENT TERMINATED, DIRECTOR ISOBEL JENE ROSE
2021-08-28AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-24CH01Director's details changed for Ms Hannah Elizabeth Schober on 2021-08-01
2021-05-25AP01DIRECTOR APPOINTED MS ISOBEL JENE ROSE
2021-05-17AP01DIRECTOR APPOINTED MISS GABRIELLE JAYNE HARRIS-CLEMENTS
2021-02-26AD01REGISTERED OFFICE CHANGED ON 26/02/21 FROM Office B Dales Brewery Gwydir Street Cambridge Cambridgeshire CB1 2LJ
2021-01-11TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN TURNER
2020-11-03AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-31CS01CONFIRMATION STATEMENT MADE ON 24/08/20, WITH NO UPDATES
2019-09-18AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-10CS01CONFIRMATION STATEMENT MADE ON 24/08/19, WITH NO UPDATES
2019-08-18AP03Appointment of Mrs Sharron Mary Spindler as company secretary on 2011-11-01
2019-08-18TM01APPOINTMENT TERMINATED, DIRECTOR RENEE MARCELLE WEST
2019-03-11AP01DIRECTOR APPOINTED MR ROBERT JOHN TURNER
2018-12-11AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-18CS01CONFIRMATION STATEMENT MADE ON 24/08/18, WITH NO UPDATES
2018-09-06TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN TURNER
2018-03-29AP01DIRECTOR APPOINTED DR RENEE MARCELLE WEST
2018-01-31TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BENTLEY
2017-10-04CS01CONFIRMATION STATEMENT MADE ON 24/08/17, WITH NO UPDATES
2017-09-21AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-28AP01DIRECTOR APPOINTED DR ANDREW JAMES CARMICHAEL
2017-03-02TM01APPOINTMENT TERMINATED, DIRECTOR AMY BROOK NOWELL
2016-11-24AP01DIRECTOR APPOINTED MS HANNAH ELIZABETH SCHOBER
2016-10-10AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-20CS01CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES
2016-07-07TM01APPOINTMENT TERMINATED, DIRECTOR POUL ANDREW ROHLEDER
2016-04-21AP01DIRECTOR APPOINTED MISS AMY BROOK NOWELL
2016-04-18AP01DIRECTOR APPOINTED MR JEFFREY WILLIAM GRIERSON
2016-04-15AP01DIRECTOR APPOINTED MS SUSAN HILDA WALKER
2016-01-21TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN MARK VAN DER KERKHOVE
2016-01-03TM01APPOINTMENT TERMINATED, DIRECTOR CLIFFORD HAMMOND-REED
2016-01-03TM01APPOINTMENT TERMINATED, DIRECTOR SANI ALIYU
2015-10-05CH01Director's details changed for Mr Robert Turner on 2015-10-04
2015-10-05AP01DIRECTOR APPOINTED MR CLIFFORD LESLIE HAMMOND-REED
2015-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT TURNER / 04/10/2015
2015-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR POUL ANDREW ROHLEDER / 04/10/2015
2015-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN BENTLEY / 04/10/2015
2015-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DR SANI ALIYU / 04/10/2015
2015-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN MARK VAN DER KERKHOVE / 04/09/2015
2015-09-29AR0124/08/15 NO MEMBER LIST
2015-09-21AA31/03/15 TOTAL EXEMPTION FULL
2015-09-04TM01APPOINTMENT TERMINATED, DIRECTOR DONNA O'DONOVAN
2014-11-28AA31/03/14 TOTAL EXEMPTION FULL
2014-10-10AR0124/08/14 NO MEMBER LIST
2014-09-23TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER WORT
2013-12-06AA31/03/13 TOTAL EXEMPTION FULL
2013-10-01AR0124/08/13 NO MEMBER LIST
2013-07-04AP01DIRECTOR APPOINTED MR POUL ANDREW ROHLEDER
2013-07-03AP01DIRECTOR APPOINTED MR STEPHEN BENTLEY
2013-07-02TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS ANGHILERI
2012-12-12AP01DIRECTOR APPOINTED MR ROBERT TURNER
2012-12-05AP01DIRECTOR APPOINTED MR OLIVER PATRICK WORT
2012-12-04TM01APPOINTMENT TERMINATED, DIRECTOR SARAH DOUGAN
2012-10-09AA31/03/12 TOTAL EXEMPTION FULL
2012-09-18AR0124/08/12 NO MEMBER LIST
2012-09-18AP01DIRECTOR APPOINTED DR OLIVER WORT
2012-09-18AP01DIRECTOR APPOINTED MR STEVEN MARK VAN DER KERKHOVE
2012-09-18AP01DIRECTOR APPOINTED MS DONNA O'DONOVAN
2012-09-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS OLIVER ANGHILERI / 20/08/2012
2012-05-16TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HUNN
2012-05-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID TOMLINSON
2012-05-16TM01APPOINTMENT TERMINATED, DIRECTOR PIA CHEVALLIER
2012-05-16TM01APPOINTMENT TERMINATED, DIRECTOR JEANINE BOSSY
2012-05-16TM02APPOINTMENT TERMINATED, SECRETARY MALCOLM WOOD
2012-05-16TM01APPOINTMENT TERMINATED, DIRECTOR MEG BATTERSBY
2012-01-04AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-10-20AR0124/08/11 NO MEMBER LIST
2011-09-15TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WINLAW
2011-09-15AP01DIRECTOR APPOINTED DR SANI ALIYU
2011-09-15AP01DIRECTOR APPOINTED MR DAVID TOMLINSON
2011-08-10RES01ADOPT ARTICLES 13/06/2011
2011-08-10RES13CHANGE OF NAME 13/06/2011
2011-08-09MISCFORM NE01 EXEMPTION FROM REQUIREMENT TO USE 'LIMITED'
2011-08-05RES15CHANGE OF NAME 13/06/2011
2011-08-05CERTNMCOMPANY NAME CHANGED DHIVERSE CERTIFICATE ISSUED ON 05/08/11
2011-08-05MISCNEO1
2011-08-02RES15CHANGE OF NAME 13/06/2011
2011-08-02CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-01-18AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-09-23AR0124/08/10 NO MEMBER LIST
2010-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ANDREW WINLAW / 01/10/2009
2010-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH DOUGAN / 01/10/2009
2010-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MS PIA GISELE MARCELLE CHEVALLIER / 01/10/2009
2010-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JEANINE BOSSY / 01/10/2009
2010-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MEG BATTERSBY / 01/10/2009
2010-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH DOUGAN / 03/09/2010
2010-09-21AP01DIRECTOR APPOINTED MR NICHOLAS JOHN HUNN
2010-05-26AP01DIRECTOR APPOINTED MR THOMAS OLIVER ANGHILERI
2010-02-04AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-10-07AP03SECRETARY APPOINTED MR MALCOLM VINCENT WOOD
2009-10-07AR0124/08/09 NO MEMBER LIST
2009-07-16288bAPPOINTMENT TERMINATED DIRECTOR MALCOLM WOOD
2009-06-25288aDIRECTOR APPOINTED MR MALCOLM VINCENT WOOD
2009-06-23288bAPPOINTMENT TERMINATED DIRECTOR MARTIN MACE
2009-04-07288bAPPOINTMENT TERMINATED DIRECTOR LYNDA CONNON
2009-04-07288aDIRECTOR APPOINTED MS JEANINE BOSSY
2009-03-31288bAPPOINTMENT TERMINATED DIRECTOR KIRSTIN CRONEY
2009-03-31288aDIRECTOR APPOINTED MS PIA CHEVALLIER
2009-02-03AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-01-26288bAPPOINTMENT TERMINATED DIRECTOR CHISTOPHER PHILLIPS
2009-01-26288bAPPOINTMENT TERMINATED SECRETARY JACKIE FERNANDEZ
2008-12-10288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER CARNE
2008-12-10288aDIRECTOR APPOINTED CHRISTOPHER ANDREW WINLAW
2008-12-10288aDIRECTOR APPOINTED SARAH DOUGAN
2008-12-10288aDIRECTOR APPOINTED MARTIN JOHN MACE
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 DALES 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 DALES 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 DALES 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
2018-03-31

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 THE DALES TRUST

Intangible Assets
Patents
We have not found any records of THE DALES TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for THE DALES TRUST
Trademarks
We have not found any records of THE DALES TRUST registering or being granted any trademarks
Income
Government Income

Government spend with THE DALES TRUST

Government Department Income DateTransaction(s) Value Services/Products
Cambridgeshire County Council 2011-02-02 GBP £1,868
Cambridgeshire County Council 2011-01-05 GBP £947
Cambridgeshire County Council 2010-12-24 GBP £1,868
Cambridgeshire County Council 2010-12-17 GBP £5,000
Cambridgeshire County Council 2010-12-01 GBP £1,868
Cambridgeshire County Council 2010-11-25 GBP £516
Cambridgeshire County Council 2010-11-01 GBP £1,868
Cambridgeshire County Council 2010-10-14 GBP £950
Cambridgeshire County Council 2010-09-30 GBP £900
Cambridgeshire County Council 2010-09-29 GBP £1,868
Cambridgeshire County Council 2010-09-24 GBP £5,000
Cambridgeshire County Council 2010-09-24 GBP £1,596
Cambridgeshire County Council 2010-09-03 GBP £4,773
Cambridgeshire County Council 2010-09-02 GBP £1,868
Cambridgeshire County Council 2010-08-18 GBP £1,183
Cambridgeshire County Council 2010-08-04 GBP £830
Cambridgeshire County Council 2010-08-03 GBP £2,478
Cambridgeshire County Council 2010-08-03 GBP £585
Cambridgeshire County Council 2010-07-30 GBP £1,868
Cambridgeshire County Council 2010-07-23 GBP £4,572
Cambridgeshire County Council 2010-07-23 GBP £1,900
Cambridgeshire County Council 2010-07-21 GBP £2,213

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.

Outgoings
Business Rates/Property Tax
No properties were found where THE DALES 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 DALES 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 DALES 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1