Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EAST SURREY DOMESTIC ABUSE SERVICES ACRONYM - ESDAS
Company Information for

EAST SURREY DOMESTIC ABUSE SERVICES ACRONYM - ESDAS

Redhill Chambers, 2d High Street, Redhill, SURREY, RH1 1RJ,
Company Registration Number
03585674
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About East Surrey Domestic Abuse Services Acronym - Esdas
EAST SURREY DOMESTIC ABUSE SERVICES ACRONYM - ESDAS was founded on 1998-06-23 and has its registered office in Redhill. The organisation's status is listed as "Active". East Surrey Domestic Abuse Services Acronym - Esdas 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
EAST SURREY DOMESTIC ABUSE SERVICES ACRONYM - ESDAS
 
Legal Registered Office
Redhill Chambers
2d High Street
Redhill
SURREY
RH1 1RJ
Other companies in RH1
 
Telephone01737771350
 
Previous Names
EAST SURREY DOMESTIC VIOLENCE FORUM07/11/2007
Charity Registration
Charity Number 1092643
Charity Address EAST SURREY DOMESTIC ABUSE SERVICES, SUITE 3C VICTORIA HOUSE, BRIGHTON ROAD, REDHILL, SURREY, RH1 6QZ
Charter PROVISION OF OUTREACH AND ASSOCIATED SERVICES TO SURVIVORS OF DOMESTIC ABUSE
Filing Information
Company Number 03585674
Company ID Number 03585674
Date formed 1998-06-23
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-07-30
Return next due 2025-08-13
Type of accounts SMALL
Last Datalog update: 2024-08-12 13:26:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EAST SURREY DOMESTIC ABUSE SERVICES ACRONYM - ESDAS
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 EAST SURREY DOMESTIC ABUSE SERVICES ACRONYM - ESDAS

Current Directors
Officer Role Date Appointed
PHILLIP THOMAS BELL
Director 2017-06-26
SIMON ERIC BLAND
Director 2014-11-03
SARAH LOUISE CROSBIE
Director 2017-06-26
JANET SUSAN HAILS
Director 2007-06-11
LUKE HART
Director 2018-07-24
JOANNA LESLEY JEFFERY
Director 2018-05-31
PAUL KENNETH ALEXANDER STUDLEY
Director 2018-05-31
Previous Officers
Officer Role Date Appointed Date Resigned
TRACEY LOUISE AGNEW
Director 2012-07-02 2018-06-04
GILLIAN MAUREEN HILES
Director 2014-11-03 2018-01-22
KATIE ANGELA KEMPEN
Director 2016-01-25 2017-10-30
KAREN ELIZABETH COTTLE
Director 2009-10-26 2016-11-21
ELAINE MARGUERITE PARR
Director 2012-07-02 2016-04-14
CHRISTINE ANN DAVIS
Director 2013-07-04 2014-11-21
PATRICIA EVA SNOWDEN
Director 2006-06-12 2013-12-02
SALLY VICTORIA WYKEHAM SMITH
Director 2010-05-28 2013-03-22
DIANE MARTIN
Director 2009-01-01 2013-01-31
SUSAN PATRICIA SWAIN-FOSSEY
Director 2009-10-27 2011-02-22
BRIAN JONES
Director 2010-03-05 2011-02-07
JANE RUSSEL ROWE
Director 2008-04-21 2011-01-26
MARY BEATRICE WHITFIELD
Director 1998-06-23 2010-06-23
MAVIS BLOOMFIELD
Director 2007-06-11 2010-04-28
MARJORY BROUGHTON
Director 2005-06-13 2008-10-30
JEAN MARGARET BAKER
Company Secretary 2004-04-01 2007-06-11
JEAN MARGARET BAKER
Director 2004-04-01 2007-06-11
LINDA PIRIE
Director 2004-12-06 2007-02-26
BRENDA ROYETT ALLEYNE
Director 2005-06-13 2006-12-04
JENNY BALDREY
Director 2001-06-24 2005-12-05
LYNNE PATRICIA LOVING
Company Secretary 1998-06-23 2005-06-13
YVONNE LESLEINA ROWE
Director 2003-07-03 2005-03-31
JOAN SANDERSON
Director 2003-07-03 2004-05-14
FIONA LOUISE CONNAH
Director 2001-06-24 2004-03-31
PHILIP MARCUS JAMES
Director 2001-06-24 2003-06-02
ZILLAH PITTOCK
Director 1998-06-23 2002-04-26
LISA JANE GOLD
Director 1998-06-23 2002-04-01
GILLIAN SAMUEL
Director 1998-06-23 2001-06-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SARAH LOUISE CROSBIE CHALK HOMES LIMITED Director 2006-04-19 CURRENT 1984-01-16 Active
LUKE HART COCOAWARENESS LTD Director 2018-06-20 CURRENT 2018-06-20 Active
JOANNA LESLEY JEFFERY SANDERLING ASSOCIATES LTD Director 2015-10-09 CURRENT 2015-10-09 Active
PAUL KENNETH ALEXANDER STUDLEY PKAS CONSULTING LTD Director 2011-05-16 CURRENT 2011-05-16 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
2024-08-12CONFIRMATION STATEMENT MADE ON 30/07/24, WITH NO UPDATES
2024-08-12APPOINTMENT TERMINATED, DIRECTOR JULIET MARY SMITH
2024-04-23Amended small company accounts made up to 2023-03-31
2023-08-09CONFIRMATION STATEMENT MADE ON 30/07/23, WITH NO UPDATES
2023-07-10APPOINTMENT TERMINATED, DIRECTOR CAROLINE SMITH
2023-06-01DIRECTOR APPOINTED MS TOLUWASE VICTORIA OLADOSU
2023-06-01DIRECTOR APPOINTED MS JOANNA MARIE HYNES
2023-05-30DIRECTOR APPOINTED MS JULIET MARY SMITH
2022-12-20APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES ANTHONY MOLONEY
2022-12-20APPOINTMENT TERMINATED, DIRECTOR BRYONY SHERWOOD NEALE
2022-12-20TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES ANTHONY MOLONEY
2022-11-1131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-11AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-16TM01APPOINTMENT TERMINATED, DIRECTOR OLAAKANWA UGWU
2022-08-01CS01CONFIRMATION STATEMENT MADE ON 30/07/22, WITH NO UPDATES
2022-07-13MEM/ARTSARTICLES OF ASSOCIATION
2022-07-11AP01DIRECTOR APPOINTED MS CAROLINE SMITH
2022-05-25TM01APPOINTMENT TERMINATED, DIRECTOR NICOLE CLAIRE JAMES
2022-04-21MEM/ARTSARTICLES OF ASSOCIATION
2022-04-09RES01ADOPT ARTICLES 09/04/22
2022-01-12Memorandum articles filed
2022-01-12MEM/ARTSARTICLES OF ASSOCIATION
2021-12-15APPOINTMENT TERMINATED, DIRECTOR JANET SUSAN HAILS
2021-12-15Termination of appointment of Janet Hails on 2021-12-15
2021-12-15TM02Termination of appointment of Janet Hails on 2021-12-15
2021-12-15TM01APPOINTMENT TERMINATED, DIRECTOR JANET SUSAN HAILS
2021-11-19AP01DIRECTOR APPOINTED MS OLAAKANWA UGWU
2021-10-12AP01DIRECTOR APPOINTED MRS REBECCA CLAIRE BERRY
2021-10-04AP01DIRECTOR APPOINTED MR MICHAEL JAMES ANTHONY MOLONEY
2021-09-27AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-30CS01CONFIRMATION STATEMENT MADE ON 30/07/21, WITH NO UPDATES
2021-06-29AP01DIRECTOR APPOINTED MS CHARLOTTE NICOLA MATIER
2021-06-13AP01DIRECTOR APPOINTED MS MICHELLE DIANE ARNOLD
2021-05-22TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA LESLEY JEFFERY
2021-01-25AP03Appointment of Mrs Janet Hails as company secretary on 2021-01-12
2021-01-25TM01APPOINTMENT TERMINATED, DIRECTOR JUTTA SWAEB
2020-12-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-09-02TM01APPOINTMENT TERMINATED, DIRECTOR PAUL KENNETH ALEXANDER STUDLEY
2020-07-30CS01CONFIRMATION STATEMENT MADE ON 30/07/20, WITH NO UPDATES
2020-07-14AP01DIRECTOR APPOINTED MR IAN VINALL
2020-01-30TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE SMITH
2020-01-10AP01DIRECTOR APPOINTED MS MANDY KEMPENICH
2020-01-08AP01DIRECTOR APPOINTED MS CAROLINE SMITH
2019-12-10AP01DIRECTOR APPOINTED MRS BRYONY SHERWOOD NEALE
2019-12-09TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP THOMAS BELL
2019-12-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-08-06CS01CONFIRMATION STATEMENT MADE ON 30/07/19, WITH NO UPDATES
2019-01-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-08-09CS01CONFIRMATION STATEMENT MADE ON 30/07/18, WITH NO UPDATES
2018-08-09TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN MAUREEN HILES
2018-07-24AP01DIRECTOR APPOINTED MR LUKE HART
2018-06-06AP01DIRECTOR APPOINTED MRS JOANNA LESLEY JEFFERY
2018-06-05AP01DIRECTOR APPOINTED MR PAUL KENNETH ALEXANDER STUDLEY
2018-06-05TM01APPOINTMENT TERMINATED, DIRECTOR TRACEY LOUISE AGNEW
2017-11-01TM01APPOINTMENT TERMINATED, DIRECTOR KATIE ANGELA KEMPEN
2017-09-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-09-06CS01CONFIRMATION STATEMENT MADE ON 30/07/17, WITH NO UPDATES
2017-09-06AP01DIRECTOR APPOINTED MS SARAH LOUISE CROSBIE
2017-09-06AP01DIRECTOR APPOINTED MR PHILLIP THOMAS BELL
2017-09-06TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN WYETH
2016-12-17TM01APPOINTMENT TERMINATED, DIRECTOR KAREN ELIZABETH COTTLE
2016-08-07CS01CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES
2016-07-02AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-25AD01REGISTERED OFFICE CHANGED ON 25/05/16 FROM Fileturn House 10 Brighton Road Redhill RH1 6QZ England
2016-05-22AP01DIRECTOR APPOINTED MS KATIE ANGELA KEMPEN
2016-05-01TM01APPOINTMENT TERMINATED, DIRECTOR ELAINE MARGUERITE PARR
2016-03-26AD01REGISTERED OFFICE CHANGED ON 26/03/16 FROM C/O Esdas Suite 3C Victoria House Brighton Road Redhill Surrey RH1 6QZ
2016-03-26CH01Director's details changed for Ms Karen Elizabeth Nicholls on 2014-09-01
2015-08-20AR0130/07/15 ANNUAL RETURN FULL LIST
2015-07-20AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-23TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE ANN DAVIS
2014-12-17AP01DIRECTOR APPOINTED MR SIMON ERIC BLAND
2014-12-14AP01DIRECTOR APPOINTED MRS GILLIAN MAUREEN HILES
2014-08-04AR0130/07/14 NO MEMBER LIST
2014-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE ANN DAVIS / 04/07/2014
2014-07-21AA31/03/14 TOTAL EXEMPTION FULL
2013-12-06TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA SNOWDEN
2013-09-23AP01DIRECTOR APPOINTED MRS CHRISTINE ANN DAVIS
2013-08-07AR0130/07/13 NO MEMBER LIST
2013-08-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN WYETH / 31/03/2010
2013-07-23AA31/03/13 TOTAL EXEMPTION FULL
2013-03-28TM01APPOINTMENT TERMINATED, DIRECTOR SALLY SMITH
2013-02-23TM01APPOINTMENT TERMINATED, DIRECTOR DIANE MARTIN
2012-12-10AA31/03/12 TOTAL EXEMPTION FULL
2012-12-03AP01DIRECTOR APPOINTED MS TRACEY LOUISE AGNEW
2012-11-14AP01DIRECTOR APPOINTED MRS ELAINE MARGUERITE PARR
2012-07-31AR0130/07/12 NO MEMBER LIST
2012-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DIANE MARTIN / 30/07/2012
2011-07-18AA31/03/11 TOTAL EXEMPTION FULL
2011-07-13AR0123/06/11 NO MEMBER LIST
2011-02-22TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN SWAIN-FOSSEY
2011-02-22TM01APPOINTMENT TERMINATED, DIRECTOR JANE ROWE
2011-02-22TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN JONES
2010-07-08AA31/03/10 TOTAL EXEMPTION FULL
2010-07-02AR0123/06/10 NO MEMBER LIST
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN WYETH / 23/06/2010
2010-07-02TM01APPOINTMENT TERMINATED, DIRECTOR MARY WHITFIELD
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA EVA SNOWDEN / 23/06/2010
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE RUSSEL ROWE / 23/06/2010
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JANET SUSAN HAILS / 23/06/2010
2010-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/2010 FROM 76 STATION ROAD REDHILL RH1 1PL
2010-06-01AP01DIRECTOR APPOINTED MISS SALLY VICTORIA WYKEHAM SMITH
2010-05-05TM01APPOINTMENT TERMINATED, DIRECTOR MAVIS BLOOMFIELD
2010-03-05AP01DIRECTOR APPOINTED MR BRIAN JONES
2009-10-27AP01DIRECTOR APPOINTED MRS SUSAN PATRICIA SWAIN-FOSSEY
2009-10-26AP01DIRECTOR APPOINTED MS KAREN ELIZABETH NICHOLLS
2009-07-13AA31/03/09 PARTIAL EXEMPTION
2009-07-07363aANNUAL RETURN MADE UP TO 23/06/09
2009-04-14288aDIRECTOR APPOINTED DIANE MARTIN
2008-10-31288bAPPOINTMENT TERMINATED DIRECTOR MARJORY BROUGHTON
2008-08-27AA31/03/08 TOTAL EXEMPTION FULL
2008-07-14363aANNUAL RETURN MADE UP TO 23/06/08
2008-05-07288aDIRECTOR APPOINTED MRS JANE ROWE
2007-11-07CERTNMCOMPANY NAME CHANGED EAST SURREY DOMESTIC VIOLENCE FO RUM CERTIFICATE ISSUED ON 07/11/07
2007-08-09AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-07-20363aANNUAL RETURN MADE UP TO 23/06/07
2007-07-20288aNEW DIRECTOR APPOINTED
2007-07-20288aNEW DIRECTOR APPOINTED
2007-07-20288bDIRECTOR RESIGNED
2007-07-20288bDIRECTOR RESIGNED
2007-07-20288bSECRETARY RESIGNED
2006-12-14288bDIRECTOR RESIGNED
2006-07-21AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-07-21363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2006-07-21363sANNUAL RETURN MADE UP TO 23/06/06
2006-06-30288aNEW DIRECTOR APPOINTED
2006-03-23288bDIRECTOR RESIGNED
2005-09-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-09-01288aNEW DIRECTOR APPOINTED
2005-09-01288aNEW DIRECTOR APPOINTED
2005-09-01288aNEW DIRECTOR APPOINTED
2005-08-19363aANNUAL RETURN MADE UP TO 23/06/05
2005-08-18288aNEW SECRETARY APPOINTED
2005-08-16288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
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 EAST SURREY DOMESTIC ABUSE SERVICES ACRONYM - ESDAS 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 EAST SURREY DOMESTIC ABUSE SERVICES ACRONYM - ESDAS
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EAST SURREY DOMESTIC ABUSE SERVICES ACRONYM - ESDAS does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31

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 EAST SURREY DOMESTIC ABUSE SERVICES ACRONYM - ESDAS

Intangible Assets
Patents
We have not found any records of EAST SURREY DOMESTIC ABUSE SERVICES ACRONYM - ESDAS registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of EAST SURREY DOMESTIC ABUSE SERVICES ACRONYM - ESDAS registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EAST SURREY DOMESTIC ABUSE SERVICES ACRONYM - ESDAS. 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 (94990 - Activities of other membership organizations n.e.c.) as EAST SURREY DOMESTIC ABUSE SERVICES ACRONYM - ESDAS are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where EAST SURREY DOMESTIC ABUSE SERVICES ACRONYM - ESDAS 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 EAST SURREY DOMESTIC ABUSE SERVICES ACRONYM - ESDAS 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 EAST SURREY DOMESTIC ABUSE SERVICES ACRONYM - ESDAS 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.