Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CORPORATE ADMINISTRATION MANAGEMENT LIMITED
Company Information for

CORPORATE ADMINISTRATION MANAGEMENT LIMITED

ANSTY HOUSE HENFIELD ROAD, SMALL DOLE, HENFIELD, WEST SUSSEX, BN5 9XH,
Company Registration Number
03528301
Private Limited Company
Active

Company Overview

About Corporate Administration Management Ltd
CORPORATE ADMINISTRATION MANAGEMENT LIMITED was founded on 1998-03-16 and has its registered office in Henfield. The organisation's status is listed as "Active". Corporate Administration Management Limited is a Private Limited Company registered in UNITED KINGDOM 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
CORPORATE ADMINISTRATION MANAGEMENT LIMITED
 
Legal Registered Office
ANSTY HOUSE HENFIELD ROAD
SMALL DOLE
HENFIELD
WEST SUSSEX
BN5 9XH
Other companies in BN5
 
Filing Information
Company Number 03528301
Company ID Number 03528301
Date formed 1998-03-16
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 16/03/2016
Return next due 13/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 19:08:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CORPORATE ADMINISTRATION MANAGEMENT LIMITED
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 CORPORATE ADMINISTRATION MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
SIMON DEREK REBBETTS
Company Secretary 1998-03-17
CHESTER JOHN HUNT
Director 2005-06-16
DEBORAH SUSAN JENKINS
Director 1998-03-17
SIMON DEREK REBBETTS
Director 1998-03-17
Previous Officers
Officer Role Date Appointed Date Resigned
ST JAMES'S SECRETARIES LIMITED
Nominated Secretary 1998-03-16 1998-03-17
ST JAMES'S DIRECTORS LIMITED
Nominated Director 1998-03-16 1998-03-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON DEREK REBBETTS SINGING HILLS GOLF COURSE LIMITED Company Secretary 2008-10-13 CURRENT 1993-01-27 Active
SIMON DEREK REBBETTS EVO MEDICAL SOLUTIONS LIMITED Company Secretary 2008-09-09 CURRENT 2004-12-06 Dissolved 2014-10-28
SIMON DEREK REBBETTS BIRCHWOOD MOTOR GROUP LIMITED Company Secretary 2008-02-25 CURRENT 2008-02-25 Active
SIMON DEREK REBBETTS BIRCHWOOD INTERMEDIATE LIMITED Company Secretary 2008-02-21 CURRENT 2008-02-21 Active
SIMON DEREK REBBETTS BIRCHWOOD AUTO LIMITED Company Secretary 2008-02-20 CURRENT 2008-02-20 Active
SIMON DEREK REBBETTS METROPOLIS ENTERTAINMENT LIMITED Company Secretary 2007-10-04 CURRENT 2007-10-04 Active
SIMON DEREK REBBETTS SERVICED OFFICE COMPANY LTD Company Secretary 2007-09-27 CURRENT 2007-09-27 Active
SIMON DEREK REBBETTS BIOPHILLIC HOMES LTD Company Secretary 2007-07-12 CURRENT 2007-07-12 Active
SIMON DEREK REBBETTS HIPPO GOLF LIMITED Company Secretary 2007-07-03 CURRENT 2007-07-03 Active
SIMON DEREK REBBETTS BIRCHWOOD GARAGES LIMITED Company Secretary 2007-02-15 CURRENT 1996-03-18 Active
SIMON DEREK REBBETTS GLOBAL TRADEMARKS LIMITED Company Secretary 2005-03-21 CURRENT 2005-03-21 Liquidation
SIMON DEREK REBBETTS LYNX GOLF TRADE MARKS LTD Company Secretary 2004-12-01 CURRENT 2004-12-01 Dissolved 2015-09-29
SIMON DEREK REBBETTS EAST SUSSEX NATIONAL LIMITED Company Secretary 2002-12-06 CURRENT 2000-01-11 Active
SIMON DEREK REBBETTS SWYNSON LIMITED Company Secretary 2002-12-06 CURRENT 1999-12-15 Active
SIMON DEREK REBBETTS ZANLIA LIMITED Company Secretary 2002-12-06 CURRENT 1999-12-29 Active
SIMON DEREK REBBETTS PERINON LIMITED Company Secretary 2002-12-06 CURRENT 2000-01-25 Active
SIMON DEREK REBBETTS FICP LIMITED Company Secretary 1998-11-12 CURRENT 1998-11-12 Active
SIMON DEREK REBBETTS AUTOZONES 2000 LIMITED Company Secretary 1998-06-30 CURRENT 1995-04-18 Active
CHESTER JOHN HUNT PORT SOLENT PROPERTIES LIMITED Director 2010-04-27 CURRENT 2008-10-22 Active
CHESTER JOHN HUNT BIRCHWOOD INTERMEDIATE LIMITED Director 2008-02-21 CURRENT 2008-02-21 Active
CHESTER JOHN HUNT BIRCHWOOD GARAGES LIMITED Director 2007-02-15 CURRENT 1996-03-18 Active
CHESTER JOHN HUNT GLOBAL TRADEMARKS LIMITED Director 2005-03-21 CURRENT 2005-03-21 Liquidation
CHESTER JOHN HUNT AUTOZONES 2000 LIMITED Director 1995-04-18 CURRENT 1995-04-18 Active
DEBORAH SUSAN JENKINS CUDWEED MANAGEMENT COMPANY LIMITED Director 2016-07-12 CURRENT 2014-03-18 Active
DEBORAH SUSAN JENKINS METROPOLIS ENTERTAINMENT LIMITED Director 2016-04-22 CURRENT 2007-10-04 Active
DEBORAH SUSAN JENKINS HORSTED ESTATES LIMITED Director 2013-11-25 CURRENT 2013-11-25 Active
DEBORAH SUSAN JENKINS DESTINY FILMS LTD Director 2012-06-12 CURRENT 2012-06-12 Active
DEBORAH SUSAN JENKINS ANSTY PRODUCTIONS LIMITED Director 2012-06-11 CURRENT 2012-06-11 Active
DEBORAH SUSAN JENKINS RADMAN INTELLIGENCE LIMITED Director 2011-12-08 CURRENT 2009-09-10 Dissolved 2013-10-29
DEBORAH SUSAN JENKINS E914 LIMITED Director 2011-12-08 CURRENT 2000-04-26 Dissolved 2015-10-21
DEBORAH SUSAN JENKINS ANSTY A LTD. Director 2011-11-22 CURRENT 2000-06-08 Dissolved 2016-02-02
DEBORAH SUSAN JENKINS ANSTY H LTD. Director 2011-11-22 CURRENT 1987-03-19 Dissolved 2016-02-02
DEBORAH SUSAN JENKINS MANAGED LEGAL SOLUTIONS LIMITED Director 2011-09-13 CURRENT 2011-06-15 Active
DEBORAH SUSAN JENKINS PORT SOLENT PROPERTIES LIMITED Director 2010-05-20 CURRENT 2008-10-22 Active
DEBORAH SUSAN JENKINS RADMAN HOUSE GROUP LIMITED Director 2008-11-26 CURRENT 2007-05-31 Dissolved 2016-03-15
DEBORAH SUSAN JENKINS SINGING HILLS GOLF COURSE LIMITED Director 2008-10-13 CURRENT 1993-01-27 Active
DEBORAH SUSAN JENKINS SWYNSON LIMITED Director 2001-04-11 CURRENT 1999-12-15 Active
DEBORAH SUSAN JENKINS AUTOZONES 2000 LIMITED Director 1996-03-01 CURRENT 1995-04-18 Active
DEBORAH SUSAN JENKINS GROUNDSPARK LIMITED Director 1993-03-01 CURRENT 1980-12-24 Active
SIMON DEREK REBBETTS DESTINY FILMS LTD Director 2012-06-12 CURRENT 2012-06-12 Active
SIMON DEREK REBBETTS ANSTY PRODUCTIONS LIMITED Director 2012-06-11 CURRENT 2012-06-11 Active
SIMON DEREK REBBETTS RADMAN INTELLIGENCE LIMITED Director 2011-12-08 CURRENT 2009-09-10 Dissolved 2013-10-29
SIMON DEREK REBBETTS E914 LIMITED Director 2011-12-08 CURRENT 2000-04-26 Dissolved 2015-10-21
SIMON DEREK REBBETTS ANSTY A LTD. Director 2011-11-22 CURRENT 2000-06-08 Dissolved 2016-02-02
SIMON DEREK REBBETTS ANSTY H LTD. Director 2011-11-22 CURRENT 1987-03-19 Dissolved 2016-02-02
SIMON DEREK REBBETTS FACILITAS TECHNICAL ENGINEERING SERVICES LIMITED Director 2010-03-18 CURRENT 2010-03-18 Active
SIMON DEREK REBBETTS FACILITAS ENSURE LIMITED Director 2009-11-23 CURRENT 2006-10-31 Dissolved 2014-04-08
SIMON DEREK REBBETTS RADMAN HOUSE GROUP LIMITED Director 2008-11-26 CURRENT 2007-05-31 Dissolved 2016-03-15
SIMON DEREK REBBETTS EVO MEDICAL SOLUTIONS LIMITED Director 2008-10-08 CURRENT 2004-12-06 Dissolved 2014-10-28
SIMON DEREK REBBETTS FACILITAS GROUP LIMITED Director 2008-02-01 CURRENT 2005-07-27 Dissolved 2014-04-06
SIMON DEREK REBBETTS FICP LIMITED Director 1998-11-12 CURRENT 1998-11-12 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
2024-03-28CONFIRMATION STATEMENT MADE ON 16/03/24, WITH UPDATES
2023-10-2031/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-27CONFIRMATION STATEMENT MADE ON 16/03/23, WITH UPDATES
2023-03-27CONFIRMATION STATEMENT MADE ON 16/03/23, WITH UPDATES
2023-03-16Director's details changed for Mr Simon Derek Rebbetts on 2023-02-22
2022-09-1431/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-14AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-25CS01CONFIRMATION STATEMENT MADE ON 16/03/22, WITH UPDATES
2021-11-17AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-26CS01CONFIRMATION STATEMENT MADE ON 16/03/21, WITH UPDATES
2021-03-25AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-23CS01CONFIRMATION STATEMENT MADE ON 16/03/20, WITH UPDATES
2019-10-16AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-26CS01CONFIRMATION STATEMENT MADE ON 16/03/19, WITH UPDATES
2018-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/18 FROM Ansty House Henfield Road Smalldole West Wussex BN5 9XH
2018-10-31AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-20LATEST SOC20/03/18 STATEMENT OF CAPITAL;GBP 10000
2018-03-20CS01CONFIRMATION STATEMENT MADE ON 16/03/18, WITH UPDATES
2017-12-19AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-06LATEST SOC06/04/17 STATEMENT OF CAPITAL;GBP 10000
2017-04-06CS01CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES
2016-12-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-03-23LATEST SOC23/03/16 STATEMENT OF CAPITAL;GBP 10000
2016-03-23AR0116/03/16 ANNUAL RETURN FULL LIST
2015-12-22AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-25LATEST SOC25/03/15 STATEMENT OF CAPITAL;GBP 10000
2015-03-25AR0116/03/15 ANNUAL RETURN FULL LIST
2014-11-24AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-25LATEST SOC25/03/14 STATEMENT OF CAPITAL;GBP 10000
2014-03-25AR0116/03/14 ANNUAL RETURN FULL LIST
2013-12-09AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-25AR0116/03/13 ANNUAL RETURN FULL LIST
2012-12-19AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-17AR0116/03/12 ANNUAL RETURN FULL LIST
2011-12-21AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-17AR0116/03/11 ANNUAL RETURN FULL LIST
2011-01-04AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-31AR0116/03/10 ANNUAL RETURN FULL LIST
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DEREK REBBETTS / 01/03/2010
2010-03-24CH03SECRETARY'S DETAILS CHNAGED FOR MR SIMON DEREK REBBETTS on 2010-03-01
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH SUSAN JENKINS / 01/03/2010
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHESTER JOHN HUNT / 14/01/2010
2009-11-26AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-03-23363aReturn made up to 16/03/09; full list of members
2008-12-16AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-03363aRETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS
2007-12-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-30363aRETURN MADE UP TO 16/03/07; NO CHANGE OF MEMBERS
2006-12-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-24363aRETURN MADE UP TO 16/03/06; NO CHANGE OF MEMBERS
2006-02-22ELRESS386 DISP APP AUDS 10/01/06
2006-02-22ELRESS366A DISP HOLDING AGM 10/01/06
2006-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-06-29288aNEW DIRECTOR APPOINTED
2005-04-18363aRETURN MADE UP TO 16/03/05; FULL LIST OF MEMBERS
2005-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-04-06363aRETURN MADE UP TO 16/03/04; FULL LIST OF MEMBERS
2003-07-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-04-02363aRETURN MADE UP TO 16/03/03; FULL LIST OF MEMBERS
2002-09-23287REGISTERED OFFICE CHANGED ON 23/09/02 FROM: ANSTY HOUSE HIGH STREET HENFIELD WEST SUSSEX BN5 9DA
2002-09-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-08-21288cDIRECTOR'S PARTICULARS CHANGED
2002-03-27363aRETURN MADE UP TO 16/03/02; FULL LIST OF MEMBERS
2001-07-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-03-27363aRETURN MADE UP TO 16/03/01; FULL LIST OF MEMBERS
2000-06-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-03-22363sRETURN MADE UP TO 16/03/00; FULL LIST OF MEMBERS
1999-05-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-03-25363sRETURN MADE UP TO 16/03/99; FULL LIST OF MEMBERS
1998-04-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-04-21288bDIRECTOR RESIGNED
1998-04-21288aNEW DIRECTOR APPOINTED
1998-04-21287REGISTERED OFFICE CHANGED ON 21/04/98 FROM: 88 KINGSWAY HOLBORN LONDON WC2B 6AW
1998-04-21288bSECRETARY RESIGNED
1998-04-1488(2)RAD 01/04/98--------- £ SI 9998@1=9998 £ IC 2/10000
1998-03-20CERTNMCOMPANY NAME CHANGED CORPORATE AND LEGAL SERVICES LIM ITED CERTIFICATE ISSUED ON 23/03/98
1998-03-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to CORPORATE ADMINISTRATION MANAGEMENT LIMITED 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 CORPORATE ADMINISTRATION MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CORPORATE ADMINISTRATION MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management

Creditors
Creditors Due Within One Year 2013-03-31 £ 7,472,373
Creditors Due Within One Year 2012-03-31 £ 6,655,575

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
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 CORPORATE ADMINISTRATION MANAGEMENT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 10,000
Called Up Share Capital 2012-03-31 £ 10,000
Cash Bank In Hand 2013-03-31 £ 17,269
Cash Bank In Hand 2012-03-31 £ 9,670
Current Assets 2013-03-31 £ 2,379,123
Current Assets 2012-03-31 £ 1,521,391
Debtors 2013-03-31 £ 2,361,854
Debtors 2012-03-31 £ 1,511,721
Fixed Assets 2013-03-31 £ 5,177
Fixed Assets 2012-03-31 £ 5,889
Tangible Fixed Assets 2013-03-31 £ 5,176
Tangible Fixed Assets 2012-03-31 £ 5,888

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CORPORATE ADMINISTRATION MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CORPORATE ADMINISTRATION MANAGEMENT LIMITED
Trademarks
We have not found any records of CORPORATE ADMINISTRATION MANAGEMENT LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
DEBENTURE 3
LEGAL CHARGE 2
FLOATING CHARGE 1

We have found 6 mortgage charges which are owed to CORPORATE ADMINISTRATION MANAGEMENT LIMITED

Income
Government Income
We have not found government income sources for CORPORATE ADMINISTRATION MANAGEMENT LIMITED. 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 (70229 - Management consultancy activities other than financial management) as CORPORATE ADMINISTRATION MANAGEMENT LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where CORPORATE ADMINISTRATION MANAGEMENT LIMITED 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 CORPORATE ADMINISTRATION MANAGEMENT LIMITED 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 CORPORATE ADMINISTRATION MANAGEMENT LIMITED 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.