Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KIVETON PARK AND WALES COMMUNITY DEVELOPMENT TRUST
Company Information for

KIVETON PARK AND WALES COMMUNITY DEVELOPMENT TRUST

OLD COLLIERY OFFICES, COLLIERY ROAD KIVETON PARK, SHEFFIELD, S26 6LR,
Company Registration Number
03298583
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Kiveton Park And Wales Community Development Trust
KIVETON PARK AND WALES COMMUNITY DEVELOPMENT TRUST was founded on 1997-01-02 and has its registered office in Sheffield. The organisation's status is listed as "Active". Kiveton Park And Wales Community Development Trust 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 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
KIVETON PARK AND WALES COMMUNITY DEVELOPMENT TRUST
 
Legal Registered Office
OLD COLLIERY OFFICES
COLLIERY ROAD KIVETON PARK
SHEFFIELD
S26 6LR
Other companies in S26
 
Charity Registration
Charity Number 1075184
Charity Address OLD COLLIERY OFFICES, COLLIERY ROAD, KIVETON PARK, SHEFFIELD, S26 6LR
Charter COMMUNITY REGENERATION
Filing Information
Company Number 03298583
Company ID Number 03298583
Date formed 1997-01-02
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 31/12/2024
Latest return 10/01/2016
Return next due 07/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB220752342  
Last Datalog update: 2024-06-07 16:38:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KIVETON PARK AND WALES COMMUNITY DEVELOPMENT 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.

Company Officers of KIVETON PARK AND WALES COMMUNITY DEVELOPMENT TRUST

Current Directors
Officer Role Date Appointed
DOMINIC BECK
Director 2012-11-30
PETER HAROLD BLANKSBY
Director 2009-12-06
RITA BULLOCK
Director 2015-10-14
MARTIN GRAY
Director 2016-11-24
AMANDA HANTKE
Director 2010-01-11
STEPHANIE MARY HRYSCHKO
Director 2016-11-24
SIMON NUTALL
Director 2016-06-23
ARTHUR WHITEWAY
Director 2006-02-09
YVONNE WOOLLEY
Director 2014-04-03
MICHAEL WRIGHT
Director 2013-10-28
Previous Officers
Officer Role Date Appointed Date Resigned
KEITH STONE
Company Secretary 2010-04-01 2018-02-24
SHARRON BAROUDI
Director 2014-04-03 2015-02-23
MARK BAGSHAW
Director 2007-02-06 2013-06-29
BRENDA RACHEL BRADLEY
Company Secretary 2007-02-06 2010-04-01
EDWARD KEITH BAMFORTH
Director 2007-06-04 2007-11-28
FRANCES KATHERINE BLANKSBY
Company Secretary 2006-06-06 2007-02-01
FRANCES KATHERINE BLANKSBY
Director 2006-06-06 2007-02-01
LINDA ANNE MURRAY
Company Secretary 2006-03-02 2006-05-17
SUSAN COPE
Company Secretary 2004-11-03 2006-03-03
KARL SAM BARTON
Director 2001-07-04 2006-01-17
CRAIG HARPER
Company Secretary 2003-07-16 2004-11-03
SUSAN ANNE QUAY
Company Secretary 2003-02-19 2003-07-16
BRIAN NEELY
Company Secretary 2002-10-24 2003-02-19
RUTH JEAN BLANKSBY
Company Secretary 2002-07-24 2002-10-23
KEITH AYLING
Director 2002-04-17 2002-10-16
ROGER CLIVE BASS
Director 1999-07-26 2002-07-24
STEPHANIE MARY HRYSCHKO
Company Secretary 2000-07-05 2002-07-03
KEITH AYLING
Director 1998-01-08 2001-08-22
DERRICK BENSLEY
Director 1997-01-02 2001-03-29
SUSAN ANNE QUAY
Company Secretary 2000-03-27 2000-07-05
KARL SAM BARTON
Director 1998-01-29 2000-07-05
DERRICK BENSLEY
Company Secretary 1999-07-26 2000-03-21
FRASER ANDREW IRVING
Company Secretary 1998-07-15 1999-07-26
BEVERLEY FIONA FLOWER
Company Secretary 1997-01-02 1999-01-06
FRANCES KATHERINE BLANKSBY
Director 1998-01-08 1998-07-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DOMINIC BECK WALES HIGH SCHOOL TRADING COMPANY LIMITED Director 2015-08-12 CURRENT 2015-08-12 Active
DOMINIC BECK WALES HIGH SCHOOL ACADEMY TRUST Director 2013-10-21 CURRENT 2010-09-10 Active
PETER HAROLD BLANKSBY KIVETON CREATIVE LIMITED Director 2008-03-05 CURRENT 2008-03-05 Active - Proposal to Strike off
MARTIN GRAY ACTIVE REGEN COMMUNITY FOUNDATION LTD Director 2017-03-02 CURRENT 2010-03-16 Active
STEPHANIE MARY HRYSCHKO KIVETON CREATIVE LIMITED Director 2014-08-15 CURRENT 2008-03-05 Active - Proposal to Strike off
STEPHANIE MARY HRYSCHKO VOLUNTARY ACTION ROTHERHAM LIMITED Director 2009-11-13 CURRENT 1988-02-17 Active
STEPHANIE MARY HRYSCHKO KIVO EBIZ LIMITED Director 2008-03-05 CURRENT 2008-03-05 Active - Proposal to Strike off
ARTHUR WHITEWAY KIVETON CREATIVE LIMITED Director 2008-03-05 CURRENT 2008-03-05 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
2024-01-02APPOINTMENT TERMINATED, DIRECTOR JOY WRIGHT
2024-01-02DIRECTOR APPOINTED MRS CAROLYNN OGDEN
2023-12-2731/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-03DIRECTOR APPOINTED MRS KERRY LOWE
2023-10-02APPOINTMENT TERMINATED, DIRECTOR HELEN RUTH GREER- WARING
2023-10-02APPOINTMENT TERMINATED, DIRECTOR KATHLEEN PAYNE
2023-10-02DIRECTOR APPOINTED MRS SHERIE ROBINSON
2023-07-18DIRECTOR APPOINTED MR JEREMY CLARK
2023-04-25CONFIRMATION STATEMENT MADE ON 13/04/23, WITH NO UPDATES
2023-02-27APPOINTMENT TERMINATED, DIRECTOR MARTIN GRAY
2023-02-13APPOINTMENT TERMINATED, DIRECTOR KEITH PAYNE
2022-12-2031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-20AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-26AP01DIRECTOR APPOINTED MRS HELEN RUTH GREER- WARING
2022-04-26CS01CONFIRMATION STATEMENT MADE ON 13/04/22, WITH NO UPDATES
2022-04-26TM01APPOINTMENT TERMINATED, DIRECTOR HELEN RUTH GREER-WARING
2022-03-23AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-18AP01DIRECTOR APPOINTED MRS LINDSEY ANNE TURNER
2022-02-28TM01APPOINTMENT TERMINATED, DIRECTOR CAROLYNN OGDEN
2022-01-02APPOINTMENT TERMINATED, DIRECTOR STEPHANIE MARY HRYSCHKO
2022-01-02APPOINTMENT TERMINATED, DIRECTOR RITA BULLOCK
2022-01-02TM01APPOINTMENT TERMINATED, DIRECTOR RITA BULLOCK
2021-12-17DIRECTOR APPOINTED MRS JOY WRIGHT
2021-12-17DIRECTOR APPOINTED MRS JOY WRIGHT
2021-12-17AP01DIRECTOR APPOINTED MRS JOY WRIGHT
2021-11-30TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES WRIGHT
2021-11-19AP01DIRECTOR APPOINTED MRS CAROLYNN OGDEN
2021-11-19TM01APPOINTMENT TERMINATED, DIRECTOR JANINE COPE
2021-09-13TM01APPOINTMENT TERMINATED, DIRECTOR PETER HAROLD BLANKSBY
2021-07-30AP01DIRECTOR APPOINTED MRS HELEN RUTH GREER-WARING
2021-04-29AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-13CS01CONFIRMATION STATEMENT MADE ON 13/04/21, WITH NO UPDATES
2021-03-17AP01DIRECTOR APPOINTED MRS JANINE COPE
2021-01-11TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC BECK
2020-04-30CS01CONFIRMATION STATEMENT MADE ON 28/03/20, WITH NO UPDATES
2020-04-30CS01CONFIRMATION STATEMENT MADE ON 28/03/20, WITH NO UPDATES
2019-12-02AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-09AP01DIRECTOR APPOINTED MRS KATHLEEN PAYNE
2019-04-02CS01CONFIRMATION STATEMENT MADE ON 28/03/19, WITH NO UPDATES
2019-04-02CS01CONFIRMATION STATEMENT MADE ON 28/03/19, WITH NO UPDATES
2019-03-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032985830001
2019-03-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032985830001
2019-01-15TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA HANTKE
2019-01-15TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA HANTKE
2018-12-18AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-28CS01CONFIRMATION STATEMENT MADE ON 28/03/18, WITH NO UPDATES
2018-03-28TM02Termination of appointment of Keith Stone on 2018-02-24
2018-03-28TM01APPOINTMENT TERMINATED, DIRECTOR ELAINE SHORTRIDGE
2018-03-28TM01APPOINTMENT TERMINATED, DIRECTOR KEITH STONE
2017-11-09AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-05CS01CONFIRMATION STATEMENT MADE ON 05/04/17, WITH NO UPDATES
2017-01-24CS01CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES
2016-12-08AP01DIRECTOR APPOINTED MRS STEPHANIE MARY HRYSCHKO
2016-11-25TM01APPOINTMENT TERMINATED, DIRECTOR STEPHANIE MARY HRYSCHKO
2016-11-25AP01DIRECTOR APPOINTED MR MARTIN GRAY
2016-09-19AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-24AP01DIRECTOR APPOINTED MR SIMON NUTALL
2016-06-24TM01APPOINTMENT TERMINATED, DIRECTOR JUNE GIBBONS
2016-01-13AR0110/01/16 ANNUAL RETURN FULL LIST
2015-12-09AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-27RES01ADOPT ARTICLES 27/11/15
2015-10-19AP01DIRECTOR APPOINTED MRS RITA BULLOCK
2015-09-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 032985830001
2015-07-29AP01DIRECTOR APPOINTED MRS ELAINE SHORTRIDGE
2015-07-29TM01APPOINTMENT TERMINATED, DIRECTOR SHARRON BAROUDI
2015-01-30AR0111/01/15 ANNUAL RETURN FULL LIST
2014-10-02AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-20TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JODY WHITFIELD
2014-05-02AP01DIRECTOR APPOINTED MRS SHARRON BAROUDI
2014-05-02AP01DIRECTOR APPOINTED MRS YVONNE WOOLLEY
2014-05-02AP01DIRECTOR APPOINTED MR MICHAEL WRIGHT
2014-01-22AR0111/01/14 NO MEMBER LIST
2013-11-14AA31/03/13 TOTAL EXEMPTION SMALL
2013-09-06TM01APPOINTMENT TERMINATED, DIRECTOR BRENDA BRADLEY
2013-09-06TM01APPOINTMENT TERMINATED, DIRECTOR MARK BAGSHAW
2013-01-18AP01DIRECTOR APPOINTED MR PETER HAROLD BLANKSBY
2013-01-17AP01DIRECTOR APPOINTED CLLR DOMINIC BECK
2013-01-14AR0111/01/13 NO MEMBER LIST
2012-10-08AA31/03/12 TOTAL EXEMPTION FULL
2012-09-26AP01DIRECTOR APPOINTED MRS JUNE GIBBONS
2012-07-10TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR GROSSETT
2012-01-11AP01DIRECTOR APPOINTED MR MICHAEL JODY WHITFIELD
2012-01-11AR0102/01/12 NO MEMBER LIST
2012-01-10TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER STONE
2011-08-12AA31/03/11 TOTAL EXEMPTION FULL
2011-07-01AP01DIRECTOR APPOINTED MRS BRENDA BRADLEY
2011-06-28TM01APPOINTMENT TERMINATED, DIRECTOR STUART WALLS
2011-01-12AR0102/01/11 NO MEMBER LIST
2011-01-12AP01DIRECTOR APPOINTED MR TREVOR GROSSETT
2011-01-12AP03SECRETARY APPOINTED MR KEITH STONE
2011-01-12AP01DIRECTOR APPOINTED MRS AMANDA HANTKE
2011-01-12TM02APPOINTMENT TERMINATED, SECRETARY BRENDA BRADLEY
2010-12-13AA31/03/10 TOTAL EXEMPTION FULL
2010-01-19AR0102/01/10 NO MEMBER LIST
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ARTHUR WHITEWAY / 02/01/2010
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH STONE / 02/01/2010
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER STONE / 02/01/2010
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK BAGSHAW / 02/01/2010
2010-01-15AA31/03/09 TOTAL EXEMPTION SMALL
2009-12-10AP01DIRECTOR APPOINTED MR STUART JOHN WALLS
2009-01-28AA31/03/08 TOTAL EXEMPTION SMALL
2009-01-26363aANNUAL RETURN MADE UP TO 02/01/09
2009-01-26288bAPPOINTMENT TERMINATED DIRECTOR PETER BLANKSBY
2009-01-24288bAPPOINTMENT TERMINATED DIRECTOR GEORGE COPE
2009-01-24288bAPPOINTMENT TERMINATED DIRECTOR COLIN SAVAGE
2008-03-29363aANNUAL RETURN MADE UP TO 02/01/08
2008-03-28288bAPPOINTMENT TERMINATED SECRETARY FRANCES BLANKSBY
2008-03-28288bAPPOINTMENT TERMINATED DIRECTOR FRANCES BLANKSBY
2008-03-27288bAPPOINTMENT TERMINATED DIRECTOR ALEXANDER MCAUSLIN
2008-01-29AAFULL ACCOUNTS MADE UP TO 31/03/07
2008-01-24288aNEW DIRECTOR APPOINTED
2008-01-24288aNEW DIRECTOR APPOINTED
2008-01-07288bDIRECTOR RESIGNED
2007-12-17288bDIRECTOR RESIGNED
2007-12-17288bDIRECTOR RESIGNED
2007-11-28288bDIRECTOR RESIGNED
2007-07-23288aNEW DIRECTOR APPOINTED
2007-03-28288aNEW SECRETARY APPOINTED
2007-03-13288aNEW SECRETARY APPOINTED
2007-03-12288aNEW DIRECTOR APPOINTED
2007-03-10288bDIRECTOR RESIGNED
2007-03-10288cDIRECTOR'S PARTICULARS CHANGED
2007-03-10288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-02-19288bDIRECTOR RESIGNED
2007-02-19288aNEW DIRECTOR APPOINTED
2007-02-19363(288)DIRECTOR RESIGNED
2007-02-19363sANNUAL RETURN MADE UP TO 02/01/07
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education n.e.c.

93 - Sports activities and amusement and recreation activities
931 - Sports activities
93110 - Operation of sports facilities



Licences & Regulatory approval
We could not find any licences issued to KIVETON PARK AND WALES COMMUNITY DEVELOPMENT 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 KIVETON PARK AND WALES COMMUNITY DEVELOPMENT TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of KIVETON PARK AND WALES COMMUNITY DEVELOPMENT TRUST's previous or outstanding mortgage charges.
Creditors
Creditors Due After One Year 2012-04-01 £ 4,763
Creditors Due Within One Year 2012-04-01 £ 10,602

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31

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 KIVETON PARK AND WALES COMMUNITY DEVELOPMENT TRUST

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-04-01 £ 8,184
Current Assets 2012-04-01 £ 10,342
Debtors 2012-04-01 £ 2,158
Fixed Assets 2012-04-01 £ 503,873
Shareholder Funds 2012-04-01 £ 498,850
Tangible Fixed Assets 2012-04-01 £ 503,873

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of KIVETON PARK AND WALES COMMUNITY DEVELOPMENT TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for KIVETON PARK AND WALES COMMUNITY DEVELOPMENT TRUST
Trademarks
We have not found any records of KIVETON PARK AND WALES COMMUNITY DEVELOPMENT TRUST registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KIVETON PARK AND WALES COMMUNITY DEVELOPMENT 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 (85590 - Other education n.e.c.) as KIVETON PARK AND WALES COMMUNITY DEVELOPMENT TRUST 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
Outgoings
Business Rates/Property Tax
No properties were found where KIVETON PARK AND WALES COMMUNITY DEVELOPMENT 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 KIVETON PARK AND WALES COMMUNITY DEVELOPMENT 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 KIVETON PARK AND WALES COMMUNITY DEVELOPMENT 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.