Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COMMUNITY FOUNDATIONS FOR LANCASHIRE AND MERSEYSIDE
Company Information for

COMMUNITY FOUNDATIONS FOR LANCASHIRE AND MERSEYSIDE

THIRD FLOOR STANLEY BUILDING 43, HANOVER STREET, LIVERPOOL, L1 3DN,
Company Registration Number
03422207
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Community Foundations For Lancashire And Merseyside
COMMUNITY FOUNDATIONS FOR LANCASHIRE AND MERSEYSIDE was founded on 1997-08-20 and has its registered office in Liverpool. The organisation's status is listed as "Active". Community Foundations For Lancashire And Merseyside 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 GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
COMMUNITY FOUNDATIONS FOR LANCASHIRE AND MERSEYSIDE
 
Legal Registered Office
THIRD FLOOR STANLEY BUILDING 43
HANOVER STREET
LIVERPOOL
L1 3DN
Other companies in L1
 
Previous Names
COMMUNITY FOUNDATION FOR MERSEYSIDE06/01/2014
Charity Registration
Charity Number 1068887
Charity Address CO ALLIANCE AND LEICESTER, BRIDLE ROAD, BOOTLE, LIVERPOOL, G1R 0AA
Charter THE MAIN AREA OF CHARITABLE ACTIVITY IS THE AWARDING OF GRANTS WITHIN THE LOCAL COMMUNITY. THIS IS ACHIEVED BY RAISING DONATIONS FROM PRIVATE, PUBLIC AND CHARITABLE SOURCES AND REDISTRIBUTING THEM (OR THE INCOME THEY GENERATE IN THE CASE OF INVESTED OR ENDOWED FUNDS) AS CONSTRUCTIVE GRANTS TO THE LOCAL COMMUNITY, ACCORDING TO THE DONORS' WISHES.
Filing Information
Company Number 03422207
Company ID Number 03422207
Date formed 1997-08-20
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 20/08/2015
Return next due 17/09/2016
Type of accounts GROUP
Last Datalog update: 2024-03-07 00:33:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COMMUNITY FOUNDATIONS FOR LANCASHIRE AND MERSEYSIDE
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 COMMUNITY FOUNDATIONS FOR LANCASHIRE AND MERSEYSIDE

Current Directors
Officer Role Date Appointed
CHRISTOPHER JAMES BLISS
Director 2014-12-17
MILES DUNNETT
Director 2017-10-31
CARMEL ANNE HALL
Director 2018-05-21
AMANDA JANE MEACHIN
Director 2015-01-27
CAROLE BARBARA MURPHY
Director 2015-04-14
ANDREW JOHN MYERS
Director 2014-01-13
ARTHUR ROBERTS
Director 2013-07-15
COLIN CHARLES WARDALE
Director 2018-05-21
WILLIAM DAVID WAREING
Director 2015-07-15
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW STEPHEN BARROW
Director 2015-04-14 2017-04-28
CATHERINE ELLIOTT
Company Secretary 2009-04-20 2016-12-09
WILLIAM JOHN BOWLEY
Director 2009-07-20 2015-10-13
DAVID CROFT MCDONNELL
Director 2011-07-19 2015-04-14
MICHAEL JOHN EASTWOOD
Director 2007-01-12 2014-12-17
TERENCE HEPHRUN
Director 2013-12-04 2014-07-15
ROSEMARY HELEN HAWLEY
Director 2006-09-05 2011-07-18
MUMIN KHAN
Director 2004-03-23 2009-10-16
JOHN ANDREW KELLAWAY
Director 2004-05-24 2009-10-15
DAVID WILLIAM ROBERTS
Company Secretary 1999-05-26 2009-04-20
VICTORIA MATTHEWS
Director 2004-01-12 2009-03-31
IAN MELSON CHAPMAN
Director 2000-12-06 2007-12-11
IAN ANDREW MC COMBE
Director 2001-03-08 2007-12-11
ALISON BRENDA CLARE
Director 2005-04-19 2007-03-06
ANTHONY JAMES MCGUIRK
Director 2004-03-30 2006-02-20
JAMES FLYNN
Director 1997-08-20 2003-12-01
LOU BARNETT
Director 1997-09-08 2002-12-11
PAUL JAMES MCVEY
Director 1998-08-19 2002-04-11
ANTHONY KWOK
Director 2000-02-17 2002-01-22
MARY JOYCE ALPERT
Director 1997-09-08 2000-11-23
WILLIAM BURKE
Director 1997-09-08 2000-11-23
FREDERICK GRAHAM KAY
Director 1997-08-20 2000-11-23
JENNIFER BRADBURY
Director 1999-07-13 2000-07-11
ANGELA WHITE
Company Secretary 1997-08-20 1999-05-26
SHIRLEY DUELL
Director 1999-01-05 1999-01-19
CAROL ANN BATCHELOR
Director 1997-08-20 1998-08-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER JAMES BLISS MOMENTUM BUILD (NW) LTD Director 2018-05-25 CURRENT 2018-05-25 Active
CHRISTOPHER JAMES BLISS L1 HOTELS LTD Director 2018-02-13 CURRENT 2018-01-30 Active
CHRISTOPHER JAMES BLISS UNITY THEATRE Director 2014-07-29 CURRENT 1997-03-11 Active
CHRISTOPHER JAMES BLISS DECOY BARNS PROPERTY MANAGEMENT COMPANY LIMITED Director 2013-07-04 CURRENT 2013-07-04 Active
CAROLE BARBARA MURPHY CCNW CONTRACTS LIMITED Director 2006-07-03 CURRENT 2006-07-03 Dissolved 2016-02-09
ANDREW JOHN MYERS BIG HELP TRADING CO LTD Director 2014-12-23 CURRENT 2014-12-23 Active
ARTHUR ROBERTS UK COMMUNITY FOUNDATIONS Director 2016-11-01 CURRENT 1991-10-07 Active
ARTHUR ROBERTS COMMUNITY FOUNDATION FOR LANCASHIRE (FORMER) Director 2008-01-01 CURRENT 2007-09-27 Active
WILLIAM DAVID WAREING WORKSHIELD LIMITED Director 2014-06-20 CURRENT 2008-09-24 Dissolved 2017-06-06
WILLIAM DAVID WAREING ONE LIABILITY SERVICES LIMITED Director 2014-06-20 CURRENT 2009-04-22 Dissolved 2017-06-06
WILLIAM DAVID WAREING ST. PAULS TRUSTEES LIMITED Director 2014-06-20 CURRENT 2002-10-04 Active
WILLIAM DAVID WAREING HILL DICKINSON TRUST CORPORATION LIMITED Director 2014-06-20 CURRENT 2005-11-01 Active
WILLIAM DAVID WAREING HILL DICKINSON INTERNATIONAL LIMITED Director 2014-06-20 CURRENT 2008-09-23 Active
WILLIAM DAVID WAREING HILL DICKINSON BUSINESS SERVICES LIMITED Director 2014-06-20 CURRENT 2011-02-10 Active
WILLIAM DAVID WAREING HILL DICKINSON SERVICES LIMITED Director 2014-06-20 CURRENT 1994-10-26 Active
WILLIAM DAVID WAREING HILL DICKINSON LIMITED Director 2014-06-20 CURRENT 1994-12-13 Active
WILLIAM DAVID WAREING HDCO5 LIMITED Director 2014-06-20 CURRENT 2004-03-25 Active
WILLIAM DAVID WAREING HILL DICKINSON BUSINESS SCHOOL LIMITED Director 2014-06-20 CURRENT 2008-09-23 Active
WILLIAM DAVID WAREING ST PAULS SECRETARIES LIMITED Director 2014-06-20 CURRENT 1991-07-16 Active
WILLIAM DAVID WAREING HILL TAYLOR DICKINSON Director 2014-06-20 CURRENT 1980-04-01 Active
WILLIAM DAVID WAREING HILL DICKINSON SERVICES (LONDON) LIMITED Director 2014-06-18 CURRENT 1993-03-18 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
2024-05-07APPOINTMENT TERMINATED, DIRECTOR COLIN CHARLES WARDALE
2024-01-04APPOINTMENT TERMINATED, DIRECTOR AMANDA JANE MEACHIN
2024-01-04APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JAMES BLISS
2024-01-04APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN MYERS
2024-01-04APPOINTMENT TERMINATED, DIRECTOR ARTHUR ROBERTS
2024-01-04DIRECTOR APPOINTED MRS SARAH PICKERILL
2024-01-04DIRECTOR APPOINTED MRS RAJNI DEV
2023-08-21CONFIRMATION STATEMENT MADE ON 20/08/23, WITH NO UPDATES
2023-01-25DIRECTOR APPOINTED MR NEIL ANDREW WELSH
2023-01-23DIRECTOR APPOINTED MR WILLIAM DAVID WAREING
2022-12-29GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-12-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-10-25CS01CONFIRMATION STATEMENT MADE ON 20/08/22, WITH NO UPDATES
2021-12-22GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-12-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-11-22TM01APPOINTMENT TERMINATED, DIRECTOR CARMEL ANNE HALL
2021-08-27CS01CONFIRMATION STATEMENT MADE ON 20/08/21, WITH NO UPDATES
2021-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-11-12AP01DIRECTOR APPOINTED MRS NASIMA BAHADUR ZAMAN
2020-11-12TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN JOHN CONNOLLY
2020-10-19CS01CONFIRMATION STATEMENT MADE ON 20/08/20, WITH NO UPDATES
2019-12-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-09-27CS01CONFIRMATION STATEMENT MADE ON 20/08/19, WITH NO UPDATES
2019-09-03AP01DIRECTOR APPOINTED MR STEVEN JOHN CONNOLLY
2019-09-02TM01APPOINTMENT TERMINATED, DIRECTOR MILES DUNNETT
2018-12-04AP01DIRECTOR APPOINTED MR DENNIS GEORGE MENDOROS
2018-12-04TM01APPOINTMENT TERMINATED, DIRECTOR CAROLE BARBARA MURPHY
2018-11-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-08-28CS01CONFIRMATION STATEMENT MADE ON 20/08/18, WITH NO UPDATES
2018-06-07AP01DIRECTOR APPOINTED MS CARMEL ANNE HALL
2018-06-06AP01DIRECTOR APPOINTED MR COLIN CHARLES WARDALE
2018-04-13AP01DIRECTOR APPOINTED MR MILES DUNNETT
2017-12-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-08-25CS01CONFIRMATION STATEMENT MADE ON 20/08/17, WITH NO UPDATES
2017-05-09TM02Termination of appointment of Catherine Elliott on 2016-12-09
2017-05-09TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW STEPHEN BARROW
2016-11-08AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-25CS01CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES
2015-12-04TM01APPOINTMENT TERMINATED, DIRECTOR WENDY SWIFT
2015-12-04TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM BOWLEY
2015-11-23AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-08-25AR0120/08/15 ANNUAL RETURN FULL LIST
2015-08-25AP01DIRECTOR APPOINTED MR WILLIAM DAVID WAREING
2015-04-22AP01DIRECTOR APPOINTED MS AMANDA JANE MEACHIN
2015-04-22AP01DIRECTOR APPOINTED MS CAROLE BARBARA MURPHY
2015-04-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MCDONNELL
2015-04-22AP01DIRECTOR APPOINTED MR ANDREW STEPHEN BARROW
2015-04-22TM01APPOINTMENT TERMINATED, DIRECTOR ABILA POINTING
2015-01-13AP01DIRECTOR APPOINTED MR CHRIS BLISS
2015-01-13TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL EASTWOOD
2015-01-13TM01APPOINTMENT TERMINATED, DIRECTOR SALLY YEOMAN
2015-01-09AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-09-01AR0120/08/14 NO MEMBER LIST
2014-07-18TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WALLIS
2014-07-18TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE HEPHRUN
2014-02-05AP01DIRECTOR APPOINTED MS WENDY ANNE SWIFT
2014-02-05AP01DIRECTOR APPOINTED MR TERENCE HEPHRUN
2014-02-05AP01DIRECTOR APPOINTED MR ANDREW JOHN MYERS
2014-01-09TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT TOWERS
2014-01-06RES15CHANGE OF NAME 04/12/2013
2014-01-06CERTNMCOMPANY NAME CHANGED COMMUNITY FOUNDATION FOR MERSEYSIDE CERTIFICATE ISSUED ON 06/01/14
2014-01-06MISCNE01
2014-01-06CC04STATEMENT OF COMPANY'S OBJECTS
2014-01-02RES01ADOPT ARTICLES 04/12/2013
2013-12-24RES15CHANGE OF NAME 04/12/2013
2013-12-24CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-12-11AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-09-09AP01DIRECTOR APPOINTED MR ARTHUR ROBERTS
2013-08-23AR0120/08/13 NO MEMBER LIST
2013-04-22TM01APPOINTMENT TERMINATED, DIRECTOR JAYNE PUGH
2012-10-26AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-17MEM/ARTSARTICLES OF ASSOCIATION
2012-10-17RES01ALTER ARTICLES 15/10/2012
2012-09-12AR0120/08/12 NO MEMBER LIST
2012-02-06AUDAUDITOR'S RESIGNATION
2012-01-24CH03SECRETARY'S CHANGE OF PARTICULARS / MISS CATHERINE ELLIOTT / 23/01/2012
2012-01-23AUDAUDITOR'S RESIGNATION
2011-11-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-10-24RES01ADOPT ARTICLES 17/10/2011
2011-09-16AR0120/08/11 NO MEMBER LIST
2011-09-16AP01DIRECTOR APPOINTED MS JAYNE PUGH
2011-09-16TM01APPOINTMENT TERMINATED, DIRECTOR ROSEMARY HAWLEY
2011-07-19AP01DIRECTOR APPOINTED MR DAVID CROFT MCDONNELL
2011-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHARLES WALLIS / 08/04/2011
2011-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/2011 FROM C/O ALLIANCE & LEICESTER BRIDAL ROAD BOOTLE GIR 0AA
2010-12-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-09-15AR0120/08/10 NO MEMBER LIST
2010-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / SALLY ANNE ROISIN YEOMAN / 20/08/2010
2010-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ABILA POINTING / 20/08/2010
2010-05-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KELLAWAY
2009-10-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-10-16TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM PEARSON
2009-10-16TM01APPOINTMENT TERMINATED, DIRECTOR MUMIN KHAN
2009-09-18363aANNUAL RETURN MADE UP TO 20/08/09
2009-09-18288aDIRECTOR APPOINTED MR WILLIAM JOHN BOWLEY
2009-09-18288aDIRECTOR APPOINTED MRS ABILA POINTING
2009-09-17288cSECRETARY'S CHANGE OF PARTICULARS / CATHY ELLIOTT / 16/09/2009
2009-04-29288aSECRETARY APPOINTED MISS CATHY ELLIOTT
2009-04-29288bAPPOINTMENT TERMINATED SECRETARY DAVID ROBERTS
2009-04-14288bAPPOINTMENT TERMINATED DIRECTOR VICTORIA MATTHEWS
2009-01-06AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-09-16363aANNUAL RETURN MADE UP TO 20/08/08
2008-09-15288cSECRETARY'S CHANGE OF PARTICULARS / DAVID ROBERTS / 19/12/2007
2008-06-30288aDIRECTOR APPOINTED SALLY ANNE ROISIN YEOMAN
2008-01-14288bDIRECTOR RESIGNED
2007-12-30288bDIRECTOR RESIGNED
2007-12-30288bDIRECTOR RESIGNED
2007-12-30288bDIRECTOR RESIGNED
2007-12-30AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-11-27MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-11-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-09-17363sANNUAL RETURN MADE UP TO 20/08/07
2007-09-17288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




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

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

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 COMMUNITY FOUNDATIONS FOR LANCASHIRE AND MERSEYSIDE

Intangible Assets
Patents
We have not found any records of COMMUNITY FOUNDATIONS FOR LANCASHIRE AND MERSEYSIDE registering or being granted any patents
Domain Names
We do not have the domain name information for COMMUNITY FOUNDATIONS FOR LANCASHIRE AND MERSEYSIDE
Trademarks
We have not found any records of COMMUNITY FOUNDATIONS FOR LANCASHIRE AND MERSEYSIDE registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COMMUNITY FOUNDATIONS FOR LANCASHIRE AND MERSEYSIDE. 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 (74990 - Non-trading company) as COMMUNITY FOUNDATIONS FOR LANCASHIRE AND MERSEYSIDE are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where COMMUNITY FOUNDATIONS FOR LANCASHIRE AND MERSEYSIDE 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 COMMUNITY FOUNDATIONS FOR LANCASHIRE AND MERSEYSIDE 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 COMMUNITY FOUNDATIONS FOR LANCASHIRE AND MERSEYSIDE 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.