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

COMMON PURPOSE UK

MONMOUTH HOUSE, 38-40 ARTILLERY LANE, LONDON, E1 7LS,
Company Registration Number
03556983
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active - Proposal to Strike off

Company Overview

About Common Purpose Uk
COMMON PURPOSE UK was founded on 1998-04-28 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Common Purpose Uk 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
COMMON PURPOSE UK
 
Legal Registered Office
MONMOUTH HOUSE
38-40 ARTILLERY LANE
LONDON
E1 7LS
Other companies in EC1Y
 
Filing Information
Company Number 03556983
Company ID Number 03556983
Date formed 1998-04-28
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/07/2021
Account next due 31/07/2023
Latest return 12/05/2016
Return next due 09/06/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB719100660  
Last Datalog update: 2023-10-08 08:50:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COMMON PURPOSE UK
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 COMMON PURPOSE UK
The following companies were found which have the same name as COMMON PURPOSE UK. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COMMON PURPOSE CUSTOMISED LIMITED MONMOUTH HOUSE 38-40 ARTILLERY LANE LONDON E1 7LS Active - Proposal to Strike off Company formed on the 1997-12-01
COMMON PURPOSE LIMITED MONMOUTH HOUSE 38-40 ARTILLERY LANE LONDON E1 7LS Active Company formed on the 2013-07-17
COMMON PURPOSE INTERNATIONAL MONMOUTH HOUSE 38-40 ARTILLERY LANE LONDON E1 7LS Active - Proposal to Strike off Company formed on the 1996-06-04
COMMON PURPOSE STUDENT EXPERIENCES LIMITED MONMOUTH HOUSE 38-40 ARTILLERY LANE LONDON E1 7LS Active Company formed on the 2015-04-07
Common Purpose Solutions, LLC 99 Castle Lane Williamsburg VA 23185 Active Company formed on the 2013-02-23
Common Purpose USA, Inc. 43674 WARBLER SQUARE LEESBURG VA 20176 Active Company formed on the 2015-03-26
COMMON PURPOSE TRAINING LTD 10 Stratton Street London W1J 8LG Active Company formed on the 2016-08-30
COMMON PURPOSE INDIA First Floor No.9 Hayes Road Cross Richmond Town Bangalore Karnataka 560025 ACTIVE Company formed on the 2008-02-04
COMMON PURPOSE ASIA-PACIFIC LIMITED STRAITS VIEW Singapore 018936 Active Company formed on the 2013-11-27
COMMON PURPOSE INSTITUTE Delaware Unknown
COMMON PURPOSES, INC. 1909 WILD HORSE CORRAL LEWISVILLE TX 75067 Forfeited Company formed on the 2018-05-09
Common Purpose Charitable Foundation Limited Active Company formed on the 2010-08-27
COMMON PURPOSE US INC Delaware Unknown
COMMON PURPOSE CLOTHING LLC Georgia Unknown
COMMON PURPOSE INTERNATIONAL CORP North Carolina Unknown
COMMON PURPOSE INCORPORATED New Jersey Unknown
Common Purpose Realty LLC Maryland Unknown
COMMON PURPOSE CLOTHING LTD 5 5 JAMES CLOSE STAFFORDSHIRE STAFFORDSHIRE STAFFORDSHIRE WS7 3RD Active - Proposal to Strike off Company formed on the 2019-08-16
COMMON PURPOSE TRAINING SERVICES LLC 7012 135TH ST SE SNOHOMISH WA 982967683 Dissolved Company formed on the 2018-03-01
COMMON PURPOSE PRODUCTIONS LLC 34763 SNOW ST SAINT HELENS OR 97051 Active Company formed on the 2019-02-04

Company Officers of COMMON PURPOSE UK

Current Directors
Officer Role Date Appointed
LLOYD WILLIAM FLEMING
Company Secretary 2015-08-01
LETITIA CORINNA ANDREWARTHA
Director 2014-03-14
EAMONN JOHN BOYLAN
Director 2014-03-14
AMANDA ELIZABETH BROMLEY
Director 2018-05-04
GORDON WILLIAM MERRYLEES
Director 2017-02-24
DAVID ROBINSON
Director 2017-07-05
SIMON RUSSELL
Director 2013-06-19
Previous Officers
Officer Role Date Appointed Date Resigned
ANILA HUSSAIN
Company Secretary 2010-03-10 2015-07-31
JOHN WILLIAM ELVIDGE
Director 2013-06-19 2013-11-09
RODOLFO BOGNI
Director 2009-06-16 2013-06-19
RICHARD DENIS PAUL CHARKIN
Director 2009-04-23 2013-06-19
PETER ANDRAS KULLOI
Director 2009-04-23 2013-06-19
MARK CORTLAND LINDER
Director 2009-04-23 2013-06-19
CHRISTOPHER ANTHONY MATHIAS
Director 2007-10-04 2013-06-19
DAVID CHARLES MAURICE BELL
Director 1998-06-10 2012-09-24
ANDREW CUBIE
Director 1999-03-15 2011-01-28
JOHN GEOFFREY INGE
Director 2009-04-23 2011-01-28
ALEXANDRA CLARE GELDART
Company Secretary 2006-10-19 2010-03-10
RICHARD SIMON DARLING
Director 2005-02-10 2009-06-16
KIERAN MCPOLIN
Director 1999-09-23 2009-04-23
PAMELA JOY CHESTERS
Director 2005-04-13 2009-03-21
VINCENT HUGH MCGINLAY
Director 1998-06-10 2009-02-09
LUCY MANUELA DE GROOT
Director 2000-09-21 2009-02-06
MARK IAN ADAMS
Director 2007-03-13 2008-10-02
RICHARD DENIS PAUL CHARKIN
Director 1998-06-10 2007-10-04
JOHN INGE
Director 2005-07-18 2007-07-16
ANNETTE WARD
Company Secretary 2003-07-28 2006-10-19
DEBORAH JOAN FINDLAY
Director 1998-09-16 2005-04-13
JUDITH ANNE HUNT
Director 1998-04-28 2004-12-01
IMTIAZ FAROOKHI
Director 1999-12-13 2004-10-27
CHRISTOPHER DWIGHT DE LAPUENTE
Director 2001-12-02 2004-09-20
AMELIA SUSSMAN
Company Secretary 1998-04-28 2003-07-28
CHRISTOPHER MARTIN GRANT
Director 1998-04-28 2001-12-13
JOHN ARTHUR LEE
Director 1998-04-28 2001-12-13
DAVID ROBERT BELL
Director 2001-03-29 2001-10-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LETITIA CORINNA ANDREWARTHA THE CIVIL LIBERTIES TRUST Director 2004-12-07 CURRENT 1993-06-08 Active
EAMONN JOHN BOYLAN COMMISSION FOR THE NEW ECONOMY LIMITED Director 2017-05-30 CURRENT 2006-01-17 Liquidation
EAMONN JOHN BOYLAN MANCHESTER INVESTMENT AND DEVELOPMENT AGENCY SERVICE LIMITED Director 2017-05-10 CURRENT 1997-02-19 Active
EAMONN JOHN BOYLAN GREATER MANCHESTER EVERGREEN 2 (GP) LIMITED Director 2017-01-31 CURRENT 2017-01-31 Active
EAMONN JOHN BOYLAN GREATER MANCHESTER LOW CARBON UDF (GP) LIMITED Director 2017-01-30 CURRENT 2017-01-30 Active
EAMONN JOHN BOYLAN NORTH WEST EVERGREEN (GP) LIMITED Director 2011-07-14 CURRENT 2010-12-06 Active
AMANDA ELIZABETH BROMLEY UCLAN (OVERSEAS) LIMITED Director 2016-10-20 CURRENT 2008-04-30 Active
AMANDA ELIZABETH BROMLEY MULBERRY SCHOOLS TRUST Director 2016-07-13 CURRENT 2016-03-01 Active
GORDON WILLIAM MERRYLEES RADIO CLYDE CASH FOR KIDS Director 2017-11-21 CURRENT 2009-09-08 Active
GORDON WILLIAM MERRYLEES SCOTTISH EDGE C.I.C. Director 2015-05-15 CURRENT 2014-12-10 Active
DAVID ROBINSON THE COMMON PURPOSE CHARITABLE TRUST Director 2017-07-12 CURRENT 1993-06-29 Active
SIMON RUSSELL COMMON PURPOSE CUSTOMISED LIMITED Director 2013-08-01 CURRENT 1997-12-01 Active - Proposal to Strike off

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Course Co-ordinator, ScotlandGlasgowCommon Purpose is looking for a dynamic and ambitious person to work as part of a team delivering exciting leadership development programmes to Scottish2016-10-07

Jobs results powered by Indeed
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
2023-10-03SECOND GAZETTE not voluntary dissolution
2023-08-15Voluntary dissolution strike-off suspended
2023-07-18FIRST GAZETTE notice for voluntary strike-off
2023-07-07Application to strike the company off the register
2023-06-20CONFIRMATION STATEMENT MADE ON 12/05/23, WITH NO UPDATES
2022-05-13CS01CONFIRMATION STATEMENT MADE ON 12/05/22, WITH NO UPDATES
2022-03-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/21
2021-08-11MEM/ARTSARTICLES OF ASSOCIATION
2021-08-11MEM/ARTSARTICLES OF ASSOCIATION
2021-08-11RES01ADOPT ARTICLES 11/08/21
2021-08-11RES01ADOPT ARTICLES 11/08/21
2021-08-11CC04Statement of company's objects
2021-08-02TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA ELIZABETH BROMLEY
2021-05-25CS01CONFIRMATION STATEMENT MADE ON 12/05/21, WITH NO UPDATES
2021-02-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/20
2020-06-05AAFULL ACCOUNTS MADE UP TO 31/07/19
2020-05-26TM01APPOINTMENT TERMINATED, DIRECTOR EAMONN JOHN BOYLAN
2020-05-26CS01CONFIRMATION STATEMENT MADE ON 12/05/20, WITH NO UPDATES
2019-08-09CH01Director's details changed for Mrs Amanda Elizabeth Bromley on 2019-08-05
2019-07-10CH01Director's details changed for Mr Gordon William Merrylees on 2019-07-05
2019-07-09CH01Director's details changed for Mrs Letitia Corinna Andrewartha on 2019-07-05
2019-05-17CS01CONFIRMATION STATEMENT MADE ON 12/05/19, WITH NO UPDATES
2019-05-03AAFULL ACCOUNTS MADE UP TO 31/07/18
2019-01-07PSC07CESSATION OF JULIA MIDDLETON AS A PERSON OF SIGNIFICANT CONTROL
2018-10-10AP01DIRECTOR APPOINTED MRS ALISON LEONA LAYNE-SMITH
2018-05-25CS01CONFIRMATION STATEMENT MADE ON 12/05/18, WITH NO UPDATES
2018-05-04AP01DIRECTOR APPOINTED MS AMANDA ELIZABETH BROMLEY
2018-04-30AAFULL ACCOUNTS MADE UP TO 31/07/17
2018-02-09TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP DUNCAN WRIGHT
2017-08-07AAFULL ACCOUNTS MADE UP TO 31/07/16
2017-07-18TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOHN STEVENS
2017-07-18AP01DIRECTOR APPOINTED MR DAVID ROBINSON
2017-05-24CS01CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES
2017-04-24AP01DIRECTOR APPOINTED MR GORDON WILLIAM MERRYLEES
2016-06-24AR0112/05/16 ANNUAL RETURN FULL LIST
2016-05-03AAFULL ACCOUNTS MADE UP TO 31/07/15
2015-11-09TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE JEAN STUART
2015-08-05AP03Appointment of Mr Lloyd William Fleming as company secretary on 2015-08-01
2015-08-05TM02Termination of appointment of Anila Hussain on 2015-07-31
2015-07-28AD01REGISTERED OFFICE CHANGED ON 28/07/15 FROM Discovery House 28-42 Banner Street London EC1Y 8QE
2015-06-22AR0112/05/15 ANNUAL RETURN FULL LIST
2015-04-22AAFULL ACCOUNTS MADE UP TO 31/07/14
2014-10-02CH01Director's details changed for The Right Reverend Timothy John Stevens on 2014-10-01
2014-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP DUNCAN WRIGHT / 01/10/2014
2014-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON RUSSELL / 01/10/2014
2014-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EAMONN JOHN BOYLAN / 01/10/2014
2014-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EAMONN JOHN BOYLAN / 01/10/2014
2014-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LETITIA CORINNA ANDREWARTHA / 01/10/2014
2014-05-12AR0112/05/14 NO MEMBER LIST
2014-04-29AP01DIRECTOR APPOINTED MR PHILIP WRIGHT
2014-04-29AP01DIRECTOR APPOINTED MR EAMONN JOHN BOYLAN
2014-04-09AAFULL ACCOUNTS MADE UP TO 31/07/13
2014-04-02AP01DIRECTOR APPOINTED MRS LETITIA CORINNA ANDREWARTHA
2013-12-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ELVIDGE
2013-10-02AP01DIRECTOR APPOINTED SIMON RUSSELL
2013-10-02AP01DIRECTOR APPOINTED THE RIGHT REVEREND TIMOTHY JOHN STEVENS
2013-10-02TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP WRIGHT
2013-10-02TM01APPOINTMENT TERMINATED, DIRECTOR GUY STOBART
2013-10-02TM01APPOINTMENT TERMINATED, DIRECTOR PRINCE TUCKER
2013-10-02TM01APPOINTMENT TERMINATED, DIRECTOR MARK LINDER
2013-10-02TM01APPOINTMENT TERMINATED, DIRECTOR PETER KULLOI
2013-10-02TM01APPOINTMENT TERMINATED, DIRECTOR RODOLFO BOGNI
2013-10-02TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CHARKIN
2013-10-02TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MATHIAS
2013-07-10AP01DIRECTOR APPOINTED SIR JOHN WILLIAM ELVIDGE KCB FRSE
2013-04-29AR0118/04/13 NO MEMBER LIST
2013-04-11AAFULL ACCOUNTS MADE UP TO 31/07/12
2013-02-12TM01APPOINTMENT TERMINATED, DIRECTOR MIRIAM MULCAHY
2012-11-21TM01APPOINTMENT TERMINATED, DIRECTOR YAVUZ ONGOR
2012-11-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BELL
2012-05-29AR0118/04/12 NO MEMBER LIST
2012-05-29AP01DIRECTOR APPOINTED MR YAVUZ AKIN ONGOR
2012-05-17AAFULL ACCOUNTS MADE UP TO 31/07/11
2011-04-18AR0118/04/11 NO MEMBER LIST
2011-03-30AAFULL ACCOUNTS MADE UP TO 31/07/10
2011-03-15AP01DIRECTOR APPOINTED MR PHILIP WRIGHT
2011-02-01TM01APPOINTMENT TERMINATED, DIRECTOR DIANA PARKER
2011-02-01TM01APPOINTMENT TERMINATED, DIRECTOR KUBEN NAIDOO
2011-02-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN INGE
2011-02-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CUBIE
2010-12-06AP01DIRECTOR APPOINTED MR GUY WINEARLS STOBART
2010-10-28AP01DIRECTOR APPOINTED MRS CAROLINE JEAN STUART
2010-07-09AP01DIRECTOR APPOINTED MR PRINCE ALBERT TUCKER
2010-06-04AR0128/04/10 NO MEMBER LIST
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DIANA PARKER / 28/04/2010
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / KUBEN NAIDOO / 28/04/2010
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MS MIRIAM MULCAHY / 28/04/2010
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK CORTLAND LINDER / 28/04/2010
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ANDRAS KULLOI / 28/04/2010
2010-05-04AAFULL ACCOUNTS MADE UP TO 31/07/09
2010-03-24AP03SECRETARY APPOINTED MS ANILA HUSSAIN
2010-03-24TM02APPOINTMENT TERMINATED, SECRETARY ALEXANDRA GELDART
2009-07-23288aDIRECTOR APPOINTED MR RODOLFO BOGNI
2009-06-17363aANNUAL RETURN MADE UP TO 28/04/09
2009-06-16288cSECRETARY'S CHANGE OF PARTICULARS / ALEXANDRA GELDART / 09/01/2009
2009-06-16288bAPPOINTMENT TERMINATED DIRECTOR RICHARD DARLING
2009-06-11288aDIRECTOR APPOINTED DIANA PARKER
2009-06-08288aDIRECTOR APPOINTED MARK CORTLAND LINDER
2009-06-06288aDIRECTOR APPOINTED THE REVEREND JOHN INGE
2009-06-06288aDIRECTOR APPOINTED PETER KULLOI
2009-06-06288aDIRECTOR APPOINTED RICHARD CHARKIN
2009-05-27288bAPPOINTMENT TERMINATED DIRECTOR OLU OLANREWAJU
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education n.e.c.




Licences & Regulatory approval
We could not find any licences issued to COMMON PURPOSE UK 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 COMMON PURPOSE UK
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-10-18 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31

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 COMMON PURPOSE UK

Intangible Assets
Patents
We have not found any records of COMMON PURPOSE UK registering or being granted any patents
Domain Names
We do not have the domain name information for COMMON PURPOSE UK
Trademarks
We have not found any records of COMMON PURPOSE UK registering or being granted any trademarks
Income
Government Income

Government spend with COMMON PURPOSE UK

Government Department Income DateTransaction(s) Value Services/Products
Solihull Metropolitan Borough Council 2016-11 GBP £4,590
Solihull Metropolitan Borough Council 2016-5 GBP £3,500
Durham County Council 2016-4 GBP £2,050 Conference Expenses
Solihull Metropolitan Borough Council 2015-11 GBP £4,590
Solihull Metropolitan Borough Council 2015-5 GBP £6,300
North Tyneside Council 2015-3 GBP £4,500 18.TRAINING
Stockton-On-Tees Borough Council 2015-1 GBP £750
Plymouth City Council 2015-1 GBP £6,750 Training
Stockton-On-Tees Borough Council 2014-12 GBP £6,500
Blackburn with Darwen Council 2014-9 GBP £2,500 Human Resources
Bradford Metropolitan District Council 2014-9 GBP £1,500 Materials
Solihull Metropolitan Borough Council 2014-8 GBP £12,500 Training
Solihull Metropolitan Borough Council 2014-7 GBP £7,000 Training
Warrington Borough Council 2014-3 GBP £6,500 Training
Birmingham City Council 2014-3 GBP £8,400
Carlisle City Council 2014-3 GBP £5,000
London City Hall 2014-2 GBP £800 Staff Training
Warrington Borough Council 2014-2 GBP £6,500 Training
Birmingham City Council 2014-1 GBP £7,200
Blackburn with Darwen Council 2014-1 GBP £2,000 Human Resources
Stockton-On-Tees Borough Council 2013-11 GBP £6,500
Blackburn with Darwen Council 2013-10 GBP £2,000 Human Resources
Solihull Metropolitan Borough Council 2013-10 GBP £4,500 Training
Bradford City Council 2013-8 GBP £3,000
Solihull Metropolitan Borough Council 2013-7 GBP £7,000 Training
Birmingham City Council 2013-7 GBP £2,400
London City Hall 2013-4 GBP £400 Staff Training
Bradford City Council 2013-3 GBP £8,000
Warrington Borough Council 2013-1 GBP £1,597 Training
Blackburn with Darwen Council 2013-1 GBP £1,750 Human Resources
Solihull Metropolitan Borough Council 2012-12 GBP £4,500 Training
Warrington Borough Council 2012-11 GBP £4,160 Training
Stockton-On-Tees Borough Council 2012-11 GBP £6,000
Blackburn with Darwen Council 2012-10 GBP £1,500 Human Resources
Warrington Borough Council 2012-10 GBP £3,500 Corporate Initiative
Warrington Borough Council 2012-8 GBP £6,100 Training
Croydon Council 2012-7 GBP £4,500
Wakefield Council 2012-6 GBP £750
Warrington Borough Council 2012-6 GBP £16,840 Training
Middlesbrough Council 2012-3 GBP £3,500
Blackburn with Darwen Council 2012-3 GBP £2,500 Human Resources
Oxfordshire County Council 2012-1 GBP £3,500 Training Expenses
Stockton-On-Tees Borough Council 2012-1 GBP £6,000
Manchester City Council 2011-12 GBP £675 Grant and subscriptions awarded
Blackburn with Darwen Council 2011-9 GBP £1,000 Human Resources
Carlisle City Council 2011-9 GBP £5,750
Vale of White Horse District Council 2011-8 GBP £800
Oxfordshire County Council 2011-7 GBP £1,000 Expenses
Bristol City Council 2011-6 GBP £1,000 ORGANISATION DEVELOPMENT
Leeds City Council 2011-6 GBP £10,000 Bought In Professional Services
Leeds City Council 2011-4 GBP £3,500 Training Costs
Bradford Metropolitan District Council 2011-4 GBP £4,000 Trng Soft Skills
Carlisle City Council 2011-3 GBP £5,750
SUNDERLAND CITY COUNCIL 2011-3 GBP £9,000 SERVICES
Bradford Metropolitan District Council 2011-3 GBP £3,000 Community Safety Sys
Oxford City Council 2011-2 GBP £2,995 T10.018 INSIDE OUT COURSE 2011
Derby City Council 2011-1 GBP £3,500 Course Fees
Oxfordshire County Council 2011-1 GBP £5,000 Training Expenses
London Borough of Brent 2010-12 GBP £4,500 Other Training
London Borough of Brent 2010-11 GBP £4,500 Other Training
Reading Borough Council 2009-10 GBP £3,500
Derby City Council 0-0 GBP £7,575 Conferences & Seminars
Dudley Metropolitan Council 0-0 GBP £4,500

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where COMMON PURPOSE UK 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 COMMON PURPOSE UK 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 COMMON PURPOSE UK 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.