Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COUNCIL FOR BRITISH RESEARCH IN THE LEVANT
Company Information for

COUNCIL FOR BRITISH RESEARCH IN THE LEVANT

THE BRITISH ACADEMY, 10 CARLTON HOUSE TERRACE, LONDON, SW1Y 5AH,
Company Registration Number
03566646
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Council For British Research In The Levant
COUNCIL FOR BRITISH RESEARCH IN THE LEVANT was founded on 1998-05-19 and has its registered office in London. The organisation's status is listed as "Active". Council For British Research In The Levant 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
COUNCIL FOR BRITISH RESEARCH IN THE LEVANT
 
Legal Registered Office
THE BRITISH ACADEMY
10 CARLTON HOUSE TERRACE
LONDON
SW1Y 5AH
Other companies in SW1Y
 
Charity Registration
Charity Number 1073015
Charity Address 10 CARLTON HOUSE TERRACE, LONDON, SW1Y 5AH
Charter THE COUNCIL FOR BRITISH RESEARCH IN THE LEVANT IS ESTABLISHED TO ADVANCE PUBLIC EDUCATION THROUGH PROMOTING RESEARCH IN THE HUMANITIES, SOCIAL SCIENCES, AND RELATED SUBJECTS IN CONNECTION WITH CYPRUS, ISRAEL, JORDAN, LEBANON, PALESTINE, SYRIA AND ADJACENT TERRITORIES (THE LEVANT), AND THE DISSEMINATION OF THE USEFUL RESULTS OF SUCH RESEARCH.
Filing Information
Company Number 03566646
Company ID Number 03566646
Date formed 1998-05-19
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 09/05/2016
Return next due 06/06/2017
Type of accounts SMALL
Last Datalog update: 2024-06-07 12:21:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COUNCIL FOR BRITISH RESEARCH IN THE LEVANT
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 COUNCIL FOR BRITISH RESEARCH IN THE LEVANT

Current Directors
Officer Role Date Appointed
ALEX BELLEM
Company Secretary 2017-12-13
GRAEME BARKER
Director 2017-12-13
ALEXANDRA BELLEM
Director 2016-12-14
JOANNE TRUDIE CLARKE
Director 2016-12-14
MAY DARWICH
Director 2017-12-13
GEORGE FINDLATER
Director 2016-01-01
ROSEMARY HOLLIS
Director 2014-12-17
MATTHEW DAVID JONES
Director 2016-12-14
LOUISE ANNE MARTIN
Director 2013-12-11
VIVIEN ELISSA MORGAN
Director 2017-12-13
MICHELLE OBEID
Director 2010-12-08
GRAHAM PHILIP
Director 2007-12-17
NICOLA PRATT
Director 2016-01-01
FIONA SALZEN
Director 2014-12-17
JAMES WILFRID WATT
Director 2016-12-14
ELIAN WEIZMAN
Director 2017-12-13
Previous Officers
Officer Role Date Appointed Date Resigned
REEM ABOUELFADL
Director 2016-01-01 2018-03-28
DAWN CHATTY
Company Secretary 2012-12-12 2017-12-13
JAMIE ALLINSON
Director 2014-12-17 2017-09-13
MARILYN LOUISE BOOTH
Director 2011-12-14 2015-12-17
PATRICK MARTIN ALTERN
Director 2011-12-14 2014-12-17
ELENI ASOUTI
Director 2009-12-08 2013-12-11
ANDREW NEAL GARRARD
Company Secretary 2007-01-10 2012-12-12
LORI ALLEN
Director 2007-12-17 2011-12-14
ROBERT HOWARD BEWLEY
Director 2007-12-17 2011-12-14
NADJE AL-ALI
Director 2008-12-11 2011-07-27
DIANE BOLGER
Director 2007-01-10 2010-12-08
REGINALD DENYS PRINGLE
Company Secretary 2001-12-18 2007-01-10
DOUGLAS DAVID BAIRD
Director 2003-01-28 2007-01-10
PIOTR BIENKOWSKI
Director 1998-05-19 2003-06-02
MARK WHITTOW
Company Secretary 1999-07-06 2001-12-18
MARTIN BIDDLE
Director 1999-12-16 2001-12-18
DOUGLAS DAVID BAIRD
Company Secretary 1998-05-19 1999-12-16
ALAN GRAEME AULD
Director 1998-05-19 1999-12-16
DOUGLAS DAVID BAIRD
Director 1998-05-19 1999-12-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAEME BARKER ARCHAEOLINK Director 2018-03-01 CURRENT 2012-09-06 Active - Proposal to Strike off
JAMES WILFRID WATT LONDON MIDDLE EAST INSTITUTE Director 2018-03-19 CURRENT 2003-05-09 Active - Proposal to Strike off
JAMES WILFRID WATT THE BUDDHIST SOCIETY TRUST Director 2017-07-09 CURRENT 1965-07-13 Active
JAMES WILFRID WATT BRITISH LEBANESE ASSOCIATION LIMITED Director 2015-12-10 CURRENT 1985-07-26 Active
JAMES WILFRID WATT ABEY ASSOCIATES LTD Director 2015-04-15 CURRENT 2015-04-15 Liquidation
JAMES WILFRID WATT WESTMINSTER GARDENS LIMITED Director 2014-10-22 CURRENT 1989-06-30 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
2024-08-09DIRECTOR APPOINTED PROFESSOR LOUISE ANNE MARTIN
2024-06-28APPOINTMENT TERMINATED, DIRECTOR NADIA NASER-NAJJAB
2024-06-25APPOINTMENT TERMINATED, DIRECTOR BAHAR BASER OZTURK
2024-04-04APPOINTMENT TERMINATED, DIRECTOR SARAH CATHERINE EWANS
2024-02-08DIRECTOR APPOINTED PROFESSOR TIMOTHY ALEXANDER INSOLL
2024-02-08DIRECTOR APPOINTED PROFESSOR ANDREW KERIM ARSAN
2024-02-08Director's details changed for Mr Graham Philip on 2024-02-08
2024-02-08DIRECTOR APPOINTED PROFESSOR BAHAR BASER OZTURK
2024-02-07APPOINTMENT TERMINATED, DIRECTOR GRAEME BARKER
2024-02-07APPOINTMENT TERMINATED, DIRECTOR NELLIE ELLY HELEN PHOCA-COSMETATOU
2024-02-07APPOINTMENT TERMINATED, DIRECTOR KATE OWEN
2024-02-07APPOINTMENT TERMINATED, DIRECTOR RACHAEL SPARKS
2024-02-07DIRECTOR APPOINTED MR GRAHAM PHILIP
2023-09-27APPOINTMENT TERMINATED, DIRECTOR ANDREW MICHAEL MACLEOD
2023-06-19CONFIRMATION STATEMENT MADE ON 09/05/23, WITH NO UPDATES
2023-01-24DIRECTOR APPOINTED REV DAVID LONGE
2023-01-19DIRECTOR APPOINTED PROFESSOR ANDREW MICHAEL MACLEOD
2023-01-19DIRECTOR APPOINTED MS SARAH CATHERINE EWANS
2023-01-18Termination of appointment of Elian Weizman on 2022-12-14
2023-01-18Appointment of Mr Tom Thomson as company secretary on 2022-12-14
2023-01-18APPOINTMENT TERMINATED, DIRECTOR GERASIMOS TSOURAPAS
2023-01-18APPOINTMENT TERMINATED, DIRECTOR ELIAN WEIZMAN
2023-01-18DIRECTOR APPOINTED MR SEAN MICHAEL HIRD
2022-11-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-05-12CS01CONFIRMATION STATEMENT MADE ON 09/05/22, WITH NO UPDATES
2021-11-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-05-18CS01CONFIRMATION STATEMENT MADE ON 09/05/21, WITH NO UPDATES
2021-03-31TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW DAVID JONES
2021-01-29AP01DIRECTOR APPOINTED MR JOHN SHAKESHAFT
2021-01-29TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WILFRID WATT
2021-01-13AP01DIRECTOR APPOINTED DR ROBERT HOWARD BEWLEY
2020-11-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-06-22AP03Appointment of Dr Elian Weizman as company secretary on 2020-06-19
2020-05-20CS01CONFIRMATION STATEMENT MADE ON 09/05/20, WITH NO UPDATES
2020-05-18TM02Termination of appointment of Patricia Sucher on 2020-03-18
2020-04-16TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA SUCHER
2020-01-29AP01DIRECTOR APPOINTED DR RACHAEL SPARKS
2020-01-28AP03Appointment of Mrs Patricia Sucher as company secretary on 2019-12-11
2020-01-28TM02Termination of appointment of Alex Bellem on 2019-12-11
2020-01-22AP01DIRECTOR APPOINTED MR TOM THOMSON
2020-01-20TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA PRATT
2019-12-24AUDAUDITOR'S RESIGNATION
2019-09-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-05-10CS01CONFIRMATION STATEMENT MADE ON 09/05/19, WITH NO UPDATES
2019-01-09AP01DIRECTOR APPOINTED PATRICIA SUCHER
2018-12-20TM01APPOINTMENT TERMINATED, DIRECTOR FIONA SALZEN
2018-09-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-08-10TM01APPOINTMENT TERMINATED, DIRECTOR JENNIE BRADBURY
2018-05-21CS01CONFIRMATION STATEMENT MADE ON 09/05/18, WITH NO UPDATES
2018-04-17TM01APPOINTMENT TERMINATED, DIRECTOR REEM ABOUELFADL
2018-01-25AP01DIRECTOR APPOINTED DR ELIAN WEIZMAN
2018-01-24AP01DIRECTOR APPOINTED DR MAY DARWICH
2018-01-24AP01DIRECTOR APPOINTED MS VIVIEN ELISSA MORGAN
2017-12-22AP01DIRECTOR APPOINTED PROFESSOR GRAEME BARKER
2017-12-21AP03Appointment of Dr Alex Bellem as company secretary on 2017-12-13
2017-12-21TM01APPOINTMENT TERMINATED, DIRECTOR ALICE WILSON
2017-12-21TM02Termination of appointment of Dawn Chatty on 2017-12-13
2017-09-27TM01APPOINTMENT TERMINATED, DIRECTOR JAMIE ALLINSON
2017-09-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-08-14ANNOTATIONPart Rectified
2017-08-01TM01APPOINTMENT TERMINATED, DIRECTOR LINDY CREWE
2017-06-17AP01DIRECTOR APPOINTED MR JAMES WILFRID WATT
2017-06-17Annotation
2017-05-11CS01CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES
2017-02-09AP01DIRECTOR APPOINTED DR. MATTHEW DAVID JONES
2017-02-09AP01DIRECTOR APPOINTED DR. MATTHEW DAVID JONES
2017-02-09AP01DIRECTOR APPOINTED DR. JOANNE TRUDIE CLARKE
2017-02-09AP01DIRECTOR APPOINTED DR. JOANNE TRUDIE CLARKE
2017-02-09AP01DIRECTOR APPOINTED DR. ALEXANDRA BELLEM
2017-02-09AP01DIRECTOR APPOINTED DR. ALEXANDRA BELLEM
2017-01-31AP01DIRECTOR APPOINTED DR JOANNE TRUDIE CLARKE
2017-01-31AP01DIRECTOR APPOINTED DR JOANNE TRUDIE CLARKE
2017-01-31AP01DIRECTOR APPOINTED DR MATTHEW DAVID JONES
2017-01-31AP01DIRECTOR APPOINTED DR MATTHEW DAVID JONES
2017-01-31AP01DIRECTOR APPOINTED DR ALEXANDRA BELLEM
2017-01-31AP01DIRECTOR APPOINTED DR ALEXANDRA BELLEM
2017-01-31AP01DIRECTOR APPOINTED DR ALEXANDRA BELLEM
2017-01-30AP01DIRECTOR APPOINTED MR JAMES WILFRID WATT
2017-01-30AP01DIRECTOR APPOINTED MR JAMES WILFRID WATT
2017-01-30TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN BUTCHER
2017-01-30TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN BUTCHER
2017-01-30TM01APPOINTMENT TERMINATED, DIRECTOR NOEL BREHONY
2017-01-30TM01APPOINTMENT TERMINATED, DIRECTOR NOEL BREHONY
2017-01-30TM01APPOINTMENT TERMINATED, DIRECTOR EDGAR PELTENBURG
2017-01-30TM01APPOINTMENT TERMINATED, DIRECTOR EDGAR PELTENBURG
2017-01-30TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN WHITE
2017-01-30TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN WHITE
2016-12-28AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-28AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-05-16AR0109/05/16 NO MEMBER LIST
2016-04-14AP01DIRECTOR APPOINTED DR REEM ABOUELFADL
2016-04-14AP01DIRECTOR APPOINTED DR NICOLA PRATT
2016-04-14AP01DIRECTOR APPOINTED MR GEORGE FINDLATER
2016-04-14AP01DIRECTOR APPOINTED DR JENNIE BRADBURY
2015-12-21TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MACDONALD
2015-12-21TM01APPOINTMENT TERMINATED, DIRECTOR ANDREAS KROPP
2015-12-21TM01APPOINTMENT TERMINATED, DIRECTOR HUGH KENNEDY
2015-12-21TM01APPOINTMENT TERMINATED, DIRECTOR MARILYN BOOTH
2015-10-02AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-06-04AR0109/05/15 NO MEMBER LIST
2015-04-23MISCSECTION 519
2015-04-17MISCSECTION 519 CA 2006
2015-02-24AP01DIRECTOR APPOINTED PROF KEVIN BUTCHER
2015-02-20AP01DIRECTOR APPOINTED MS FIONA SALZEN
2015-02-18AP01DIRECTOR APPOINTED PROF ROSEMARY HOLLIS
2015-02-18AP01DIRECTOR APPOINTED DR JAMIE ALLINSON
2015-02-18TM01APPOINTMENT TERMINATED, DIRECTOR TED KAIZER
2015-02-18TM01APPOINTMENT TERMINATED, DIRECTOR ADAM HANIEH
2015-02-18TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK ALTERN
2014-10-02AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-05-28AR0109/05/14 NO MEMBER LIST
2014-05-28TM01APPOINTMENT TERMINATED, DIRECTOR LALEH KHALILI
2014-01-20AP01DIRECTOR APPOINTED DR LOUISE ANNE MARTIN
2014-01-20AP01DIRECTOR APPOINTED DR ALICE WILSON
2014-01-20AP01DIRECTOR APPOINTED DR NOEL BREHONY
2014-01-20TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP MARFLEET
2014-01-20TM01APPOINTMENT TERMINATED, DIRECTOR HENRY HOGGER
2014-01-20TM01APPOINTMENT TERMINATED, DIRECTOR ELENI ASOUTI
2013-10-18AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-05-17AR0109/05/13 NO MEMBER LIST
2013-05-03AUDAUDITOR'S RESIGNATION
2013-05-03AUDAUDITOR'S RESIGNATION
2013-04-11AP03SECRETARY APPOINTED PROF DAWN CHATTY
2013-04-11AP01DIRECTOR APPOINTED PROF EDGAR PELTENBURG
2013-03-26AP01DIRECTOR APPOINTED DR BENJAMIN THOMAS WHITE
2013-03-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROBINSON
2013-03-18TM01APPOINTMENT TERMINATED, DIRECTOR KAY DICKINSON
2013-03-18TM02APPOINTMENT TERMINATED, SECRETARY ANDREW GARRARD
2012-10-19AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-16AP01DIRECTOR APPOINTED DR LALEH KHALILI
2012-06-07AR0109/05/12 NO MEMBER LIST
2012-06-07AP01DIRECTOR APPOINTED MR MICHAEL CHRISTOPHER ARCHIBALD MACDONALD
2012-06-07AP01DIRECTOR APPOINTED PROF MARILYN LOUISE BOOTH
2012-06-06AP01DIRECTOR APPOINTED DR ANDREAS JAKOB MARWAN KROPP
2012-06-06AP01DIRECTOR APPOINTED PROF HUGH NIGEL KENNEDY
2012-06-06AP01DIRECTOR APPOINTED DR KAY DICKINSON
2012-06-06AP01DIRECTOR APPOINTED MR PATRICK MARTIN ALTERN
2012-06-06TM01APPOINTMENT TERMINATED, DIRECTOR AUGUSTA MCMAHON
2012-06-06TM01APPOINTMENT TERMINATED, DIRECTOR BRENNAN HIORNS
2012-06-06TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BEWLEY
2012-06-06TM01APPOINTMENT TERMINATED, DIRECTOR LORI ALLEN
2011-10-06AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-08TM01APPOINTMENT TERMINATED, DIRECTOR MAHMOUD HAWARI
2011-07-27TM01APPOINTMENT TERMINATED, DIRECTOR NADJE AL-ALI
2011-07-07MEM/ARTSARTICLES OF ASSOCIATION
2011-07-07RES01ALTER ARTICLES 08/12/2010
2011-07-07CC04STATEMENT OF COMPANY'S OBJECTS
2011-05-10AR0109/05/11 NO MEMBER LIST
2011-05-10TM01APPOINTMENT TERMINATED, DIRECTOR EMMA MURPHY
2011-05-10TM01APPOINTMENT TERMINATED, DIRECTOR TOBIAS KELLY
2011-05-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HEALEY
2011-05-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CHALCRAFT
2011-05-10TM01APPOINTMENT TERMINATED, DIRECTOR DIANE BOLGER
2011-03-09AP01DIRECTOR APPOINTED DR TED KAIZER
2011-03-09AP01DIRECTOR APPOINTED DR MICHELLE OBEID
2011-03-08AP01DIRECTOR APPOINTED DR LINDY CREWE
2011-03-08AP01DIRECTOR APPOINTED DR ADAM HANIEH
2010-09-28AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-05-26AR0109/05/10 NO MEMBER LIST
2010-05-25AP01DIRECTOR APPOINTED DR PHILIP MARFLEET
2010-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / PROF MICHAEL DAVID ROBINSON / 01/05/2010
2010-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR GRAHAM PHILIP / 01/05/2010
2010-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DR EMMA MURPHY / 01/05/2010
2010-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DR AUGUSTA MADELINE MCMAHON / 01/05/2010
2010-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / TOBIAS WILLIAM KELLY / 01/05/2010
2010-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / BRENNAN MARTIN HIORNS / 01/05/2010
2010-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MAHMOUD HAWARI / 01/05/2010
2010-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN CHALCRAFT / 01/05/2010
2010-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DR. DIANE BOLGER / 01/05/2010
Industry Information
SIC/NAIC Codes
72 - Scientific research and development
722 - Research and experimental development on social sciences and humanities
72200 - Research and experimental development on social sciences and humanities

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 COUNCIL FOR BRITISH RESEARCH IN THE LEVANT 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 COUNCIL FOR BRITISH RESEARCH IN THE LEVANT
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
COUNCIL FOR BRITISH RESEARCH IN THE LEVANT does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.138
MortgagesNumMortOutstanding0.107
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.033

This shows the max and average number of mortgages for companies with the same SIC code of 72200 - Research and experimental development on social sciences and humanities

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 COUNCIL FOR BRITISH RESEARCH IN THE LEVANT

Intangible Assets
Patents
We have not found any records of COUNCIL FOR BRITISH RESEARCH IN THE LEVANT registering or being granted any patents
Domain Names
We do not have the domain name information for COUNCIL FOR BRITISH RESEARCH IN THE LEVANT
Trademarks
We have not found any records of COUNCIL FOR BRITISH RESEARCH IN THE LEVANT registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COUNCIL FOR BRITISH RESEARCH IN THE LEVANT. 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 (72200 - Research and experimental development on social sciences and humanities) as COUNCIL FOR BRITISH RESEARCH IN THE LEVANT are:

Outgoings
Business Rates/Property Tax
No properties were found where COUNCIL FOR BRITISH RESEARCH IN THE LEVANT 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 COUNCIL FOR BRITISH RESEARCH IN THE LEVANT 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 COUNCIL FOR BRITISH RESEARCH IN THE LEVANT 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.