Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ACTION WITH COMMUNITIES IN RURAL ENGLAND
Company Information for

ACTION WITH COMMUNITIES IN RURAL ENGLAND

2 THE QUADRANGLE, BANBURY ROAD, WOODSTOCK, OXFORDSHIRE, OX20 1LH,
Company Registration Number
03336101
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Action With Communities In Rural England
ACTION WITH COMMUNITIES IN RURAL ENGLAND was founded on 1997-03-19 and has its registered office in Woodstock. The organisation's status is listed as "Active". Action With Communities In Rural England 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
ACTION WITH COMMUNITIES IN RURAL ENGLAND
 
Legal Registered Office
2 THE QUADRANGLE
BANBURY ROAD
WOODSTOCK
OXFORDSHIRE
OX20 1LH
Other companies in GL7
 
Charity Registration
Charity Number 1061568
Charity Address A C R E, SOMERFORD COURT, SOMERFORD ROAD, CIRENCESTER, GL7 1TW
Charter STRATEGIC INFLUENCING ROLE ON BEHALF OF RURAL COMMUNITIES. PERFORMANCE IMPROVEMENT WORK WITH MEMBERS. IMPROVING THE VISIBILITY OF RURAL NEEDS THROUGH RESEARCH. CONTINUING TO SUPPORT THE RCC/RURAL COMMUNITY ACTION NETWORK AND RURAL PRACTITIONERS THROUGH NETWORKING, BEST PRACTICE SHARING AND LEARNING.
Filing Information
Company Number 03336101
Company ID Number 03336101
Date formed 1997-03-19
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 11/03/2016
Return next due 08/04/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB477763003  
Last Datalog update: 2024-04-06 22:12:07
Primary Source:Companies House
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 ACTION WITH COMMUNITIES IN RURAL ENGLAND
The following companies were found which have the same name as ACTION WITH COMMUNITIES IN RURAL ENGLAND. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ACTION WITH COMMUNITIES IN RURAL KENT LIMITED THE OLD GRANARY PENSTOCK HALL FARM, CANTERBURY ROAD BRABOURNE ASHFORD KENT TN25 5LL Active - Proposal to Strike off Company formed on the 2016-06-12

Company Officers of ACTION WITH COMMUNITIES IN RURAL ENGLAND

Current Directors
Officer Role Date Appointed
RICHARD QUALLINGTON
Company Secretary 2016-01-18
IVAN PETER ANNIBAL
Director 2017-02-24
LOUISE OLIVIA BEATON
Director 2017-02-24
CHARLES COATS
Director 2017-11-29
DOMINIC KINGSLEY BERNARD DRIVER
Director 2016-01-18
JOHN DAVID EMERSON
Director 2014-11-12
JEREMY JOHN LEGGETT
Director 2014-01-29
DOROTHY FLORENCE POLLARD
Director 2015-11-16
JOHN DESMOND MARTIN ROSE
Director 2011-11-10
DAVID MARK SHUCKSMITH
Director 2014-04-30
JANET MARY THORNTON
Director 2016-11-29
Previous Officers
Officer Role Date Appointed Date Resigned
JON BRIGHT
Director 2014-11-12 2015-11-16
COLETTE WILLIAMS
Company Secretary 2014-07-30 2015-05-22
RALPH PETER CLEASBY
Director 2011-11-10 2014-11-12
TREVOR EDWARD BEVAN
Director 2012-11-08 2014-07-15
SUSAN ELIZABETH KIRKMAN
Company Secretary 2012-10-04 2014-05-16
JOHN ROBERT BUCKLEY
Company Secretary 2009-11-11 2012-07-27
PEARL ANN ANDERSON
Director 2006-11-15 2009-11-12
ROBERT BENJAMIN STUART BURSTON
Director 2003-11-21 2009-11-12
JULIE ANN SOUTTER
Company Secretary 2008-09-11 2009-10-23
JOHN DUNCAN BROWN
Director 1999-09-16 2008-12-10
LEONARD COULTHARD
Director 2002-11-27 2008-11-13
RICHARD JAMES CATHERALL
Company Secretary 2007-09-04 2008-09-11
COLETTE WILLIAMS
Company Secretary 2003-01-24 2007-09-04
DAVID ANDREW CAMPBELL
Director 2005-07-07 2006-09-01
IAN FOREMAN ATKINSON
Director 1997-03-19 2005-11-16
BRIAN JOHN CHALLIS
Director 2001-11-13 2005-05-05
DAVID JOHN BUCKTON
Director 2002-05-09 2003-11-21
SYLVIA BROWN
Company Secretary 2001-05-25 2003-01-24
COLETTE WILLIAMS
Company Secretary 2000-06-19 2001-05-25
SYLVIA BROWN
Director 1997-10-15 2001-05-10
JANE IRENE ROWELL
Company Secretary 1997-03-19 2000-06-18
ROBIN BARTON COOKE
Director 1997-10-15 1999-09-16
PHILIP JOHN WILLIAM BACK
Director 1998-10-22 1999-06-30
OLIVER HUMPHREY BAINES
Director 1997-03-19 1997-10-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IVAN PETER ANNIBAL NATIONAL CENTRE FOR RURAL HEALTH AND CARE COMMUNITY INTEREST COMPANY Director 2017-12-05 CURRENT 2017-12-05 Active
IVAN PETER ANNIBAL HIDDEN LINCOLN LIMITED Director 2015-04-23 CURRENT 2015-04-23 Active - Proposal to Strike off
IVAN PETER ANNIBAL RURAL COMMUNITY ACTION NOTTINGHAMSHIRE Director 2012-07-24 CURRENT 1987-04-01 Active
IVAN PETER ANNIBAL INTELLIGENCE FOUNDATION CIC Director 2011-05-09 CURRENT 2011-05-09 Active - Proposal to Strike off
IVAN PETER ANNIBAL ROSE REGENERATION LIMITED Director 2011-04-06 CURRENT 2008-09-18 Active
CHARLES COATS GLOUCESTERSHIRE RURAL COMMUNITY COUNCIL Director 2014-09-10 CURRENT 1996-04-02 Active
CHARLES COATS CHARLES COATS ASSOCIATES LTD Director 2009-03-04 CURRENT 2009-03-04 Dissolved 2017-08-08
CHARLES COATS GLEVUM FARM TRUST Director 1991-08-01 CURRENT 1988-09-08 Dissolved 2014-12-23
DOROTHY FLORENCE POLLARD CLEVELAND IRONSTONE MINING MUSEUM Director 2018-01-15 CURRENT 1999-09-07 Active
DOROTHY FLORENCE POLLARD TEES VALLEY ARTS Director 2012-09-26 CURRENT 1982-08-05 Active
DOROTHY FLORENCE POLLARD RURAL ARTS NORTH YORKSHIRE Director 2009-10-01 CURRENT 2000-03-16 Active
JOHN DESMOND MARTIN ROSE THE PHOENIX ACADEMY TRUST Director 2014-11-27 CURRENT 2013-01-11 Active - Proposal to Strike off
JOHN DESMOND MARTIN ROSE COMMUNITY CONSULTATION LIMITED Director 2003-02-10 CURRENT 2001-07-16 Active - Proposal to Strike off
JOHN DESMOND MARTIN ROSE COMMUNITY LINCS Director 1999-12-09 CURRENT 1995-05-05 Active - Proposal to Strike off
JANET MARY THORNTON YORKSHIRE AND THE HUMBER REGIONAL FORUM LIMITED Director 2010-03-02 CURRENT 2008-11-18 Dissolved 2016-07-05
JANET MARY THORNTON RURAL ENERGY YORKSHIRE LTD Director 2008-05-13 CURRENT 2008-05-13 Active
JANET MARY THORNTON COMMUNITY FIRST YORKSHIRE LTD Director 2005-10-15 CURRENT 1984-08-08 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
2024-03-21CONFIRMATION STATEMENT MADE ON 11/03/24, WITH NO UPDATES
2024-01-30APPOINTMENT TERMINATED, DIRECTOR DOROTHY FLORENCE POLLARD
2024-01-30APPOINTMENT TERMINATED, DIRECTOR NIGEL RUSSELL CURRY
2024-01-30APPOINTMENT TERMINATED, DIRECTOR DOMINIC KINGSLEY BERNARD DRIVER
2024-01-30APPOINTMENT TERMINATED, DIRECTOR JANET MARY THORNTON
2024-01-30DIRECTOR APPOINTED MR GARRY JONES
2023-09-11SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-08-15APPOINTMENT TERMINATED, DIRECTOR ELAINE BARBARA COOK
2023-03-28CONFIRMATION STATEMENT MADE ON 11/03/23, WITH NO UPDATES
2023-03-28CONFIRMATION STATEMENT MADE ON 11/03/23, WITH NO UPDATES
2023-03-15DIRECTOR APPOINTED MR GAVIN PARKER
2022-11-29AP01DIRECTOR APPOINTED MR JAMES MURRAY BLAKE
2022-11-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MARK SHUCKSMITH
2022-08-08SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-08-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-03-23CS01CONFIRMATION STATEMENT MADE ON 11/03/22, WITH NO UPDATES
2021-09-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-08-18AD01REGISTERED OFFICE CHANGED ON 18/08/21 FROM Corinium Suite, Unit 9, Cirencester Office Park Tetbury Road Cirencester GL7 6JJ England
2021-05-11CS01CONFIRMATION STATEMENT MADE ON 11/03/21, WITH NO UPDATES
2021-05-11CS01CONFIRMATION STATEMENT MADE ON 11/03/21, WITH NO UPDATES
2020-12-01CH01Director's details changed for Mr John David Emerson on 2020-12-01
2020-09-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-04-21CS01CONFIRMATION STATEMENT MADE ON 11/03/20, WITH NO UPDATES
2019-08-14AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-07-08RES01ADOPT ARTICLES 08/07/19
2019-04-15CS01CONFIRMATION STATEMENT MADE ON 11/03/19, WITH NO UPDATES
2019-01-15AP01DIRECTOR APPOINTED PROFESSOR NIGEL RUSSELL CURRY
2019-01-15TM01APPOINTMENT TERMINATED, DIRECTOR IVAN PETER ANNIBAL
2018-09-25AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-04-17CS01CONFIRMATION STATEMENT MADE ON 11/03/18, WITH NO UPDATES
2018-02-27AD01REGISTERED OFFICE CHANGED ON 27/02/18 FROM Suite 109, Unit 9 Cirencester Office Park Tetbury Road Cirencester Gloucestershire GL7 6JJ England
2017-12-13AP01DIRECTOR APPOINTED MR CHARLES COATS
2017-11-21AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-04-18CS01CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES
2017-03-08AP01DIRECTOR APPOINTED MRS LOUISE OLIVIA BEATON
2017-03-08AP01DIRECTOR APPOINTED MR IVAN PETER ANNIBAL
2017-03-08AP01DIRECTOR APPOINTED MRS LOUISE OLIVIA BEATON
2017-03-08AP01DIRECTOR APPOINTED MR IVAN PETER ANNIBAL
2017-01-19AP01DIRECTOR APPOINTED MRS JANET MARY THORNTON
2016-11-29AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-04-26AR0111/03/16 ANNUAL RETURN FULL LIST
2016-03-24AP01DIRECTOR APPOINTED MR DOMINIC KINGSLEY BERNARD DRIVER
2016-03-23AP03Appointment of Mr Richard Quallington as company secretary on 2016-01-18
2016-03-23TM01APPOINTMENT TERMINATED, DIRECTOR PETER MARK JEFFERSON
2015-12-01AP01DIRECTOR APPOINTED MS DOROTHY FLORENCE POLLARD
2015-12-01TM01APPOINTMENT TERMINATED, DIRECTOR JANET THORNTON
2015-12-01TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PRIEST
2015-12-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HAZELWOOD
2015-12-01TM01APPOINTMENT TERMINATED, DIRECTOR JON BRIGHT
2015-08-12AD01REGISTERED OFFICE CHANGED ON 12/08/2015 FROM FIRST FLOOR NORTHWAY HOUSE WEST THE FORUM CIRENCESTER GLOUCESTERSHIRE GL7 2QY
2015-08-05AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-05-22TM02APPOINTMENT TERMINATED, SECRETARY COLETTE WILLIAMS
2015-03-12AR0111/03/15 NO MEMBER LIST
2014-11-25MEM/ARTSARTICLES OF ASSOCIATION
2014-11-25RES01ALTER ARTICLES 18/11/2014
2014-11-18AP01DIRECTOR APPOINTED MR JON BRIGHT
2014-11-18AP01DIRECTOR APPOINTED MR JOHN DAVID EMERSON
2014-11-18AP01DIRECTOR APPOINTED MR JOHN GORE HAZELWOOD
2014-11-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HAZELWOOD
2014-11-18TM01APPOINTMENT TERMINATED, DIRECTOR JANICE WORTERS
2014-11-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID VOYSEY
2014-11-18TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN SHAW
2014-11-18TM01APPOINTMENT TERMINATED, DIRECTOR RALPH CLEASBY
2014-09-03AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-31AP03SECRETARY APPOINTED MS COLETTE WILLIAMS
2014-07-15TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR BEVAN
2014-07-01RES01ADOPT ARTICLES 18/06/2014
2014-05-16AP01DIRECTOR APPOINTED PROFESSOR DAVID MARK SHUCKSMITH
2014-05-16TM02APPOINTMENT TERMINATED, SECRETARY SUSAN KIRKMAN
2014-03-11AR0111/03/14 NO MEMBER LIST
2014-03-11AP01DIRECTOR APPOINTED MR JEREMY JOHN LEGGETT
2014-03-06AP01DIRECTOR APPOINTED MR PETER MARK JEFFERSON
2013-11-12TM01APPOINTMENT TERMINATED, DIRECTOR IAN SOANE
2013-08-15AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-08-06RES01ALTER ARTICLES 15/11/2006
2013-08-06RES01ALTER ARTICLES 16/11/2005
2013-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/2013 FROM SOMERFORD COURT SOMERFORD ROAD CIRENCESTER GLOUCESTERSHIRE GL7 1TW
2013-03-21AR0115/03/13 NO MEMBER LIST
2013-02-18TM01APPOINTMENT TERMINATED, DIRECTOR KEITH HARRISON
2013-02-18TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA HOLTOM
2012-11-20AP01DIRECTOR APPOINTED MR TREVOR EDWARD BEVAN
2012-11-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SPREADBURY
2012-10-08AP03SECRETARY APPOINTED MRS SUSAN ELIZABETH KIRKMAN
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-08-23TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD QUALLINGTON
2012-07-30TM02APPOINTMENT TERMINATED, SECRETARY JOHN BUCKLEY
2012-03-19AR0115/03/12 NO MEMBER LIST
2011-11-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SCUDAMORE
2011-11-29TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH GRANT
2011-11-29AP01DIRECTOR APPOINTED MR RALPH PETER CLEASBY
2011-11-29AP01DIRECTOR APPOINTED MR JOHN DESMOND MARTIN ROSE
2011-07-25AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-03-15AR0115/03/11 NO MEMBER LIST
2011-01-14AP01DIRECTOR APPOINTED MR IAN DAVID SOANE
2011-01-14AP01DIRECTOR APPOINTED MRS JANICE MARGARET WORTERS
2011-01-13TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SHAW
2011-01-13TM01APPOINTMENT TERMINATED, DIRECTOR CRISPIN MOOR
2010-09-13AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-03-23AR0119/03/10 NO MEMBER LIST
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / CRISPIN THOMAS MOOR / 19/03/2010
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN SHAW / 19/03/2010
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MICHAEL SHAW / 19/03/2010
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MAYNARD SCUDAMORE / 19/03/2010
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA RUTH HOLTOM / 19/03/2010
2010-03-09TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN DUNN
2009-12-16AP01DIRECTOR APPOINTED MR RICHARD PRIEST
2009-12-16AP01DIRECTOR APPOINTED MR NORMAN DUNN
2009-12-16AP01DIRECTOR APPOINTED DAVID VOYSEY
2009-12-16AP01DIRECTOR APPOINTED MRS JANET MARY THORNTON
2009-12-07AP03SECRETARY APPOINTED MR JOHN ROBERT BUCKLEY
2009-12-04TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN POTTER
2009-12-04TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BURSTON
2009-12-04TM01APPOINTMENT TERMINATED, DIRECTOR PEARL ANDERSON
2009-12-04TM01APPOINTMENT TERMINATED, DIRECTOR BRYAN DAVIS
2009-12-04TM02APPOINTMENT TERMINATED, SECRETARY JULIE SOUTTER
2009-07-23AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-03-20363aANNUAL RETURN MADE UP TO 19/03/09
2009-03-19288cDIRECTOR'S CHANGE OF PARTICULARS / BRYAN DAVIS / 19/03/2009
2009-03-19288bAPPOINTMENT TERMINATED DIRECTOR LEONARD COULTHARD
2009-01-14288bAPPOINTMENT TERMINATED DIRECTOR JOHN BROWN
2009-01-09288aDIRECTOR APPOINTED CHRISTOPHER MICHAEL SHAW
2008-11-26RES13COMPANY BUSINESS 13/11/2008
2008-09-16288aSECRETARY APPOINTED JULIE SOUTTER
2008-09-15288bAPPOINTMENT TERMINATED SECRETARY RICHARD CATHERALL
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




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

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.

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

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 ACTION WITH COMMUNITIES IN RURAL ENGLAND

Intangible Assets
Patents
We have not found any records of ACTION WITH COMMUNITIES IN RURAL ENGLAND registering or being granted any patents
Domain Names
We do not have the domain name information for ACTION WITH COMMUNITIES IN RURAL ENGLAND
Trademarks
We have not found any records of ACTION WITH COMMUNITIES IN RURAL ENGLAND registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACTION WITH COMMUNITIES IN RURAL ENGLAND. 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 (94990 - Activities of other membership organizations n.e.c.) as ACTION WITH COMMUNITIES IN RURAL ENGLAND are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where ACTION WITH COMMUNITIES IN RURAL ENGLAND 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 ACTION WITH COMMUNITIES IN RURAL ENGLAND 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 ACTION WITH COMMUNITIES IN RURAL ENGLAND 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.