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

THE TITUS TRUST

12 LIME TREE MEWS, 2 LIME WALK, OXFORD, OX3 7DZ,
Company Registration Number
03473879
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Titus Trust
THE TITUS TRUST was founded on 1997-12-01 and has its registered office in Oxford. The organisation's status is listed as "Active". The Titus 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 SMALL
Key Data
Company Name
THE TITUS TRUST
 
Legal Registered Office
12 LIME TREE MEWS
2 LIME WALK
OXFORD
OX3 7DZ
Other companies in SW19
 
Charity Registration
Charity Number 1066751
Charity Address THE TITUS TRUST, CARETAKER'S FLAT, 63 YORK STREET, LONDON, W1H 1PS
Charter THE TRUST PROVIDES FUN ACTIVITY HOLIDAYS FOR YOUNG PEOPLE AT WHICH THE CORE TRUTHS OF THE CHRISTIAN FAITH ARE EXPLORED. IN ADDITION, THE TRUST SUPPORTS CHRISTIAN TEACHERS IN SCHOOLS AS THEY RUN CHRISTIAN MEETINGS AND ENCOURAGE YOUNG PEOPLE TO ATTEND THE HOLIDAYS. THE TRUST SEEKS TO BE TRANSPARENT IN ITS WORK AND HAS THE SUPPORT OF PARENTS, CHURCH LEADERS AND SENIOR FIGURES IN UK EDUCATION.
Filing Information
Company Number 03473879
Company ID Number 03473879
Date formed 1997-12-01
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 01/12/2015
Return next due 29/12/2016
Type of accounts SMALL
Last Datalog update: 2024-12-05 06:29:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE TITUS 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 TITUS TRUST
The following companies were found which have the same name as THE TITUS TRUST. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE TITUS FAMILY, LLC 1712 Pioneer Ave Ste 100 Cheyenne WY 82001 Inactive - Administratively Dissolved (Tax) Company formed on the 2013-04-02
THE TITUS CARS INC 7207 EVERGREEN WAY STE B1030 EVERETT WA 982030000 Dissolved Company formed on the 2014-11-18
THE TITUS GROUP, LLC 1930 VILLAGE CENTER CIRCLE, SUITE 3-164 LAS VEGAS NV 89134 Permanently Revoked Company formed on the 2006-04-24
THE TITUS CORPORATION Ontario Dissolved
THE TITUS GROUP PTE. LTD. OLD BIRDCAGE WALK Singapore 798484 Active Company formed on the 2013-12-17
THE TITUS HILL CEMETERY New Brunswick Unknown
THE TITUS GROUP INC Delaware Unknown
The Titus Corporation Delaware Unknown
THE TITUS GROUP, INC. 6641 LAKE KIRKLAND DR CLERMONT FL 34714 Inactive Company formed on the 2004-12-20
THE TITUS SCHOOL, LLC 90 JOHN STREET New York NEW YORK NY 10038 Active Company formed on the 2017-07-03
THE TITUS WOMAN MINISTRY 27110 FIELDS STORE RD WALLER TX 77484 Active Company formed on the 2006-03-16
The Titus Foundation 1720 S Bellaire St Suite 702 Denver CO 80222 Good Standing Company formed on the 2005-09-15
THE TITUS FAMILY INVESTMENT CLUB, LLC 823 MAGNOLIA AVENUE PANAMA CITY FL 32401 Active Company formed on the 2017-08-01
THE TITUS GILL PARTNERSHIP SA Delaware Unknown
THE TITUS 2 LLC Georgia Unknown
THE TITUS GROUP INC Georgia Unknown
THE TITUS GROUP INC California Unknown
THE TITUS CORPORATION California Unknown
THE TITUS COMPANY LLC North Carolina Unknown
THE TITUS ALLIANCE LLC North Carolina Unknown

Company Officers of THE TITUS TRUST

Current Directors
Officer Role Date Appointed
ADRIAN DOUGLAS JOHN MAY
Company Secretary 2016-12-03
DAVID WILLIAM NEVILLE ASTON
Director 2003-12-30
SIMON NEIL AUSTEN
Director 2017-12-02
SUSAN BRYONY BEARDSLEY
Director 2014-06-10
EDWARD CHARLES PATRICK CROSSLEY
Director 2017-12-02
RICHARD JONATHAN DRYER
Director 2006-03-16
SARAH FARRAR-BELL
Director 2014-06-10
CAROLINE LOUISA ROSE HOLE
Director 2017-12-02
DAVID JOHN HORROCKS
Director 2018-06-07
PAUL RICHARD HOUGHTON
Director 2000-03-11
ADRIAN DOUGLAS JOHN MAY
Director 2014-10-07
CLAIRE ODONOGHUE
Director 2002-11-24
PHILIP VERNON PARKER
Director 2014-06-10
MICHAEL BARCLAY PATERSON
Director 2018-01-20
SARAH SAMANTHA TOO
Director 2010-03-09
Previous Officers
Officer Role Date Appointed Date Resigned
IAIN JONATHAN BROOMFIELD
Director 2006-11-24 2018-05-12
FAYE BRIFFA
Director 2007-12-15 2016-12-15
JAMES DAVID WINN STILEMAN
Company Secretary 2013-12-07 2016-12-03
DAVID CLARE MOLYNEUX FLETCHER
Director 1997-12-01 2015-01-26
GILES ASHCROFT RAWLINSON
Director 1997-12-01 2015-01-26
MARK WILLIAM NICHOLAS
Company Secretary 2004-11-27 2013-12-07
PETER JOHN LEROY
Director 2000-03-11 2013-12-07
SARAH SAYER
Director 2006-03-16 2012-12-01
SUSAN ELIZABETH BERRY
Director 2001-11-09 2011-12-03
ANDREW SEARLE DALTON
Director 1997-12-01 2011-04-24
SIMON JAMES SCOTT
Director 2000-03-11 2009-11-28
RACHEL FRANCES DOWDY
Director 1997-12-01 2008-03-13
VAUGHAN EDWARD ROBERTS
Director 2001-03-07 2007-12-01
MICHAEL KEITH BEWES
Director 1997-12-01 2005-11-26
SIMON HUMPHREY WESTLAND PILCHER
Director 1997-12-01 2005-11-26
STEPHEN ANDREW HATHERALL
Company Secretary 2000-03-21 2004-11-27
DAVID BLAIR WILKINSON
Director 1997-12-01 2003-02-08
DAVID ANDREW EATON
Director 1997-12-01 2001-02-10
DAVID ANDREW EATON
Company Secretary 1999-03-23 2000-03-21
PETER HOPKINS
Company Secretary 1997-12-01 1998-12-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON NEIL AUSTEN ST MICHAEL'S CHURCH BUILDING HONITON Director 2013-09-11 CURRENT 2013-09-11 Dissolved 2015-08-04
SIMON NEIL AUSTEN ST MICHAEL'S CHURCH HONITON Director 2013-09-11 CURRENT 2013-09-11 Dissolved 2015-08-04
DAVID JOHN HORROCKS HORROCKS TECHNOLOGY LIMITED Director 2016-05-02 CURRENT 1995-03-13 Active
PAUL RICHARD HOUGHTON SHEFFIELD CITY REGION TEC HUB COMMUNITY INTEREST COMPANY Director 2016-06-10 CURRENT 2016-06-10 Active - Proposal to Strike off
PAUL RICHARD HOUGHTON YORKSHIRE ARTSPACE SOCIETY LIMITED Director 2008-04-29 CURRENT 1995-03-20 Active
SARAH SAMANTHA TOO GLOBAL FELLOWSHIP OF CONFESSING ANGLICANS Director 2014-09-24 CURRENT 2011-09-01 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
2024-07-01APPOINTMENT TERMINATED, DIRECTOR CLIFFORD ROBERT SWARTZ
2024-05-23SMALL COMPANY ACCOUNTS MADE UP TO 30/09/23
2023-12-05CONFIRMATION STATEMENT MADE ON 01/12/23, WITH NO UPDATES
2023-10-19DIRECTOR APPOINTED MS OLUWAFUNMILAYO OBEMBE
2023-10-19Director's details changed for Ms Oluwafunmilayo Obembe on 2023-10-19
2023-08-15APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN HORROCKS
2023-03-10SMALL COMPANY ACCOUNTS MADE UP TO 30/09/22
2023-02-09DIRECTOR APPOINTED MR TIMOTHY GUY MALTON
2022-12-05CS01CONFIRMATION STATEMENT MADE ON 01/12/22, WITH NO UPDATES
2022-05-19TM01APPOINTMENT TERMINATED, DIRECTOR SARAH FARRAR-BELL
2022-04-13RES01ADOPT ARTICLES 13/04/22
2022-04-13MEM/ARTSARTICLES OF ASSOCIATION
2022-02-25AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2021-12-17CONFIRMATION STATEMENT MADE ON 01/12/21, WITH NO UPDATES
2021-12-17CONFIRMATION STATEMENT MADE ON 01/12/21, WITH NO UPDATES
2021-12-17CS01CONFIRMATION STATEMENT MADE ON 01/12/21, WITH NO UPDATES
2021-09-14TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN DOUGLAS JOHN MAY
2021-03-24AP01DIRECTOR APPOINTED DR GILES NICHOLAS CATTERMOLE
2021-03-24TM01APPOINTMENT TERMINATED, DIRECTOR SARAH SAMANTHA TOO
2021-02-08AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/20
2020-12-17AP01DIRECTOR APPOINTED MR PETER JAMES WOODROFFE
2020-12-04CS01CONFIRMATION STATEMENT MADE ON 01/12/20, WITH NO UPDATES
2020-07-24TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP VERNON PARKER
2020-06-17AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/19
2020-04-22TM01APPOINTMENT TERMINATED, DIRECTOR SIMON NEIL AUSTEN
2020-01-30AP01DIRECTOR APPOINTED REVD CLIFFORD ROBERT SWARTZ
2020-01-29TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JONATHAN DRYER
2019-12-06CS01CONFIRMATION STATEMENT MADE ON 01/12/19, WITH NO UPDATES
2019-08-27TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE LOUISA ROSE HOLE
2019-07-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2019-02-11TM02Termination of appointment of Adrian Douglas John May on 2019-01-29
2019-02-11AP03Appointment of Ms Rosemary Patricia Dunn as company secretary on 2019-01-29
2019-01-31TM01APPOINTMENT TERMINATED, DIRECTOR PAUL RICHARD HOUGHTON
2018-12-03CS01CONFIRMATION STATEMENT MADE ON 01/12/18, WITH NO UPDATES
2018-09-13TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD CHARLES PATRICK CROSSLEY
2018-08-23CH01Director's details changed for Mr Michael Barclay Paterson on 2018-08-23
2018-06-08AP01DIRECTOR APPOINTED MR DAVID JOHN HORROCKS
2018-06-08TM01APPOINTMENT TERMINATED, DIRECTOR GARRY JOHN WILLIAMS
2018-06-06CH01Director's details changed for Mrs Susan Bryony Beardsley on 2018-06-04
2018-05-14TM01APPOINTMENT TERMINATED, DIRECTOR IAIN JONATHAN BROOMFIELD
2018-02-20AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2018-01-26CH01Director's details changed for Mr Michael Barclay Paterson on 2018-01-20
2018-01-23AP01DIRECTOR APPOINTED MR MICHAEL BARCLAY PATERSON
2017-12-09AP01DIRECTOR APPOINTED MISS CAROLINE LOUISA ROSE HOLE
2017-12-09AP01DIRECTOR APPOINTED REVD SIMON NEIL AUSTEN
2017-12-08AP01DIRECTOR APPOINTED MR EDWARD CHARLES PATRICK CROSSLEY
2017-12-04CS01CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES
2017-04-12AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-01-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DR GARRY JOHN WILLIAMS / 30/01/2017
2017-01-30CH01DIRECTOR'S CHANGE OF PARTICULARS / REVD PHILIP VERNON PARKER / 30/01/2017
2017-01-30CH01DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE ODONOGHUE / 30/01/2017
2017-01-30CH01DIRECTOR'S CHANGE OF PARTICULARS / REV ADRIAN DOUGLAS JOHN MAY / 30/01/2017
2017-01-30CH01DIRECTOR'S CHANGE OF PARTICULARS / REV IAIN JONATHAN BROOMFIELD / 30/01/2017
2017-01-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH FARRAR-BELL / 30/01/2017
2017-01-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN BRYONY BEARDSLEY / 30/01/2017
2016-12-19TM01APPOINTMENT TERMINATED, DIRECTOR FAYE BRIFFA
2016-12-19TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WILLIAMS
2016-12-08AP03SECRETARY APPOINTED MR ADRIAN DOUGLAS JOHN MAY
2016-12-08CS01CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES
2016-12-08TM02APPOINTMENT TERMINATED, SECRETARY JAMES STILEMAN
2016-01-28AAFULL ACCOUNTS MADE UP TO 30/09/15
2015-12-03AR0101/12/15 NO MEMBER LIST
2015-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM NEVILLE ASTON / 15/07/2015
2015-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS FAYE BRIFFA / 01/06/2015
2015-09-04TM01APPOINTMENT TERMINATED, DIRECTOR GILES RAWLINSON
2015-09-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FLETCHER
2014-12-29AR0101/12/14 NO MEMBER LIST
2014-12-29AD01REGISTERED OFFICE CHANGED ON 29/12/2014 FROM 10 DEEPDALE WIMBLEDON LONDON SW19 5EZ
2014-12-29AD02SAIL ADDRESS CHANGED FROM: CARETAKER'S FLAT 63 YORK STREET LONDON W1H 1PS UNITED KINGDOM
2014-12-29AP01DIRECTOR APPOINTED MRS SARAH FARRAR-BELL
2014-12-29AP01DIRECTOR APPOINTED MRS SUSAN BRYONY BEARDSLEY
2014-12-29AP01DIRECTOR APPOINTED REVD PHILIP VERNON PARKER
2014-12-29AP01DIRECTOR APPOINTED REV ADRIAN DOUGLAS JOHN MAY
2014-12-23AAFULL ACCOUNTS MADE UP TO 30/09/14
2014-07-07AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-12-11AR0101/12/13 NO MEMBER LIST
2013-12-10AP03SECRETARY APPOINTED MR JAMES DAVID WINN STILEMAN
2013-12-10TM02APPOINTMENT TERMINATED, SECRETARY MARK NICHOLAS
2013-12-10TM01APPOINTMENT TERMINATED, DIRECTOR PETER LEROY
2013-12-10TM01APPOINTMENT TERMINATED, DIRECTOR SARAH SAYER
2013-12-10TM02APPOINTMENT TERMINATED, SECRETARY MARK NICHOLAS
2013-01-22AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-01-02AR0101/12/12 NO MEMBER LIST
2013-01-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH SAYER / 01/09/2012
2012-12-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JONATHAN DRYER / 01/09/2012
2012-01-10AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-12-20AR0101/12/11 NO MEMBER LIST
2011-12-20AD02SAIL ADDRESS CHANGED FROM: CARETAKER'S FLAT 63 YORK STREET LONDON W1H 1PS UNITED KINGDOM
2011-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL GORDON WILLIAMS / 01/09/2010
2011-12-19TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN BERRY
2011-12-19TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DALTON
2011-01-27AR0101/12/10 NO MEMBER LIST
2011-01-04AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-11-29AP01DIRECTOR APPOINTED MISS SARAH SAMANTHA TOO
2010-11-26CH03SECRETARY'S CHANGE OF PARTICULARS / MARK WILLIAM NICHOLAS / 23/12/2009
2010-06-08AR0101/12/09 NO MEMBER LIST
2010-06-08AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-06-08AD02SAIL ADDRESS CREATED
2010-04-08AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / FAYE JACKSON / 03/10/2009
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / THE REV THE HON DAVID CLARE MOLYNEUX FLETCHER / 01/12/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL GORDON WILLIAMS / 01/12/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DR GARRY JOHN WILLIAMS / 01/12/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE ODONOGHUE / 01/12/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / FAYE JACKSON / 01/12/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JONATHAN DRYER / 01/12/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW SEARLE DALTON / 01/12/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / REV IAIN JONATHAN BROOMFIELD / 01/12/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ELIZABETH BERRY / 01/12/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM NEVILLE ASTON / 01/12/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DR GARRY JOHN WILLIAMS / 30/06/2009
2009-12-15TM01APPOINTMENT TERMINATED, DIRECTOR SIMON SCOTT
2008-12-16363aANNUAL RETURN MADE UP TO 01/12/08
2008-12-16288cDIRECTOR'S CHANGE OF PARTICULARS / SARAH SAYER / 01/09/2008
2008-12-16288bAPPOINTMENT TERMINATED DIRECTOR RACHEL DOWDY
2008-12-11AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-07-11AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-01-30288aNEW DIRECTOR APPOINTED
2008-01-30363aANNUAL RETURN MADE UP TO 01/12/07
2008-01-30288aNEW DIRECTOR APPOINTED
2008-01-29288cDIRECTOR'S PARTICULARS CHANGED
2007-12-17288cSECRETARY'S PARTICULARS CHANGED
2007-12-14288bDIRECTOR RESIGNED
2007-09-26288cDIRECTOR'S PARTICULARS CHANGED
2007-07-11AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-03-01288cDIRECTOR'S PARTICULARS CHANGED
2007-03-01288cDIRECTOR'S PARTICULARS CHANGED
2007-03-01288aNEW DIRECTOR APPOINTED
2007-03-01288aNEW DIRECTOR APPOINTED
2007-03-01363aANNUAL RETURN MADE UP TO 01/12/06
2006-02-08AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-01-16288bDIRECTOR RESIGNED
2006-01-16288cDIRECTOR'S PARTICULARS CHANGED
2006-01-16288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.

94 - Activities of membership organisations
949 - Activities of other membership organisations
94910 - Activities of religious organizations



Licences & Regulatory approval
We could not find any licences issued to THE TITUS 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 TITUS 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 TITUS TRUST does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 88990 - Other social work activities without accommodation n.e.c.

Intangible Assets
Patents
We have not found any records of THE TITUS TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for THE TITUS TRUST
Trademarks
We have not found any records of THE TITUS TRUST registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE TITUS 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 (88990 - Other social work activities without accommodation n.e.c.) as THE TITUS TRUST are:

NACRO £ 5,114,517
MENCAP LIMITED £ 2,931,689
HEALTH VISION UK LIMITED £ 2,504,206
FREEDOM FOSTERING LIMITED £ 1,153,449
CAPSTONE FOSTER CARE (NORTH) LIMITED £ 1,097,662
GROUNDWORK LONDON £ 895,241
FIRST CHOICE COMMUNITY SUPPORT SERVICES LIMITED £ 858,076
NEXUS FOSTERING LIMITED £ 851,969
SOUTH EAST LONDON MIND LIMITED £ 800,489
COMPASS FOSTERING CENTRAL LIMITED £ 769,817
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
Outgoings
Business Rates/Property Tax
No properties were found where THE TITUS 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 TITUS 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 TITUS 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.