Company Information for CAMBRIDGESHIRE ACRE
E-SPACE NORTH WISBECH ROAD, LITTLEPORT, ELY, CB6 1RA,
|
Company Registration Number
![]() PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active |
Company Name | |
---|---|
CAMBRIDGESHIRE ACRE | |
Legal Registered Office | |
E-SPACE NORTH WISBECH ROAD LITTLEPORT ELY CB6 1RA Other companies in CB6 | |
Charity Number | 1074032 |
---|---|
Charity Address | CAMBRIDGESHIRE ACRE, 32 MAIN STREET, LITTLEPORT, ELY, CB6 1PJ |
Charter | CAMBRIDGESHIRE ACRE IS AN INDEPENDENT REGISTERED CHARITY AND COMPANY WHOSE MEMBERS INCLUDE PARISH COUNCILS, COMMUNITY BUILDINGS MANAGEMENT COMMITTEES, STATUTORY AGENCIES, COMMUNITY GROUPS AND INDIVIDUALS WITH AN INTEREST IN COMMUNITY LIFE. |
Company Number | 03690881 | |
---|---|---|
Company ID Number | 03690881 | |
Date formed | 1998-12-31 | |
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 | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 05/12/2015 | |
Return next due | 02/01/2017 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID | GB838503517 |
Last Datalog update: | 2024-12-05 16:40:05 |
Companies House |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CAMBRIDGESHIRE AGRICULTURAL LIMITED | 6 LANCASTER WAY ERMINE BUSINESS PARK HUNTINGDON CAMBRIDGESHIRE PE29 6XU | Active | Company formed on the 2006-04-05 | |
CAMBRIDGESHIRE ACCOUNTANCY SERVICES LTD | ENTERPRISE HOUSE 38A HUNTINGDON STREET ST NEOTS CAMBRIDGESHIRE PE19 1BB | Dissolved | Company formed on the 2011-01-17 | |
CAMBRIDGESHIRE ACRE MANAGEMENT SERVICES LIMITED | 72 MARKET STREET ELY CAMBRIDGESHIRE ENGLAND CB7 4LS | Dissolved | Company formed on the 2002-01-21 | |
![]() |
CAMBRIDGESHIRE AEROSPACE TECHNICAL SUPPORT SERVICES LIMITED | ST GEORGE'S HOUSE 14 GEORGE STREET HUNTINGDON CAMBRIDGESHIRE PE29 3GH | Dissolved | Company formed on the 2007-05-04 |
CAMBRIDGESHIRE ALLIANCE FOR INDEPENDENT LIVING | C/O DISABILITY CAMBRIDGESHIRE COWLEY ROAD CAMBRIDGE CB4 0PP | Active - Proposal to Strike off | Company formed on the 2009-03-27 | |
CAMBRIDGESHIRE AND PETERBOROUGH MIND LTD | MORLEY WAY MORLEY WAY PETERBOROUGH PE2 7BW | Active - Proposal to Strike off | Company formed on the 2011-06-24 | |
CAMBRIDGESHIRE BATHROOMS LIMITED | UNIT 1 WILLOW ROAD THE LAKES BUSINESS PARK FENSTANTON CAMBRIDGESHIRE PE28 9RB | Active | Company formed on the 2002-10-23 | |
CAMBRIDGESHIRE BRICK & TILE CO LTD. | THE BRICKFIELDS HEDINGHAM ROAD BULMER NR SUDBURY SUFFOLK CO10 7EF | Active | Company formed on the 1992-10-22 | |
CAMBRIDGESHIRE CANINE CENTRE LTD | 43 BRIARS END WITCHFORD ELY CAMBRIDGESHIRE CB6 2GB | Active - Proposal to Strike off | Company formed on the 2012-01-09 | |
CAMBRIDGESHIRE CARE AGENCY LIMITED | CUDDLEDYKE HOUSE THE PINGLE UPWELL WISBECH CAMBS PE14 9BN | Active | Company formed on the 1995-06-30 | |
CAMBRIDGESHIRE CHAMBER OF COMMERCE AND INDUSTRY | CLIFFORD HOUSE 2 STATION YARD OAKINGTON CAMBRIDGE CB24 3AH | Active | Company formed on the 1975-05-12 | |
CAMBRIDGESHIRE CHAUFFEURS LTD | 101 HIGH STREET WRESTLINGWORTH SANDY BEDFORDSHIRE SG19 2EJ | Active - Proposal to Strike off | Company formed on the 2013-07-16 | |
CAMBRIDGESHIRE COLORECTAL SURGERY LTD. | 52 TINWELL ROAD STAMFORD LINCOLNSHIRE PE9 2SD | Active | Company formed on the 2013-02-18 | |
CAMBRIDGESHIRE COMMERCIAL CENTRE LIMITED | 14 PARLIAMENT STREET PETERBOROUGH ENGLAND PE1 2LS | Dissolved | Company formed on the 2013-01-29 | |
CAMBRIDGESHIRE COMMUNITY FOUNDATION | HANGAR ONE THE AIRPORT NEWMARKET ROAD CAMBRIDGE CB5 8TG | Active | Company formed on the 2003-12-18 | |
CAMBRIDGESHIRE COMMUNITY REUSE AND RECYCLING NETWORK LTD | 3 COMMERCIAL ROAD COMMERCIAL ROAD MARCH CAMBRIDGESHIRE PE15 8QP | Active | Company formed on the 2005-02-21 | |
CAMBRIDGESHIRE CONSTRUCTION LIMITED | PEM SALISBURY HOUSE STATION ROAD CAMBRIDGE CB1 2LA | Liquidation | Company formed on the 2010-07-20 | |
CAMBRIDGESHIRE COUNTRY MARKETS LIMITED | Active | Company formed on the 1981-01-01 | ||
CAMBRIDGESHIRE COUNTY HOMES LIMITED | 37 HARTFORD ROAD HUNTINGDON CAMBRIDGESHIRE PE29 3RF | Active | Company formed on the 2013-06-18 | |
CAMBRIDGESHIRE CREATIVE DEVELOPMENTS LTD | 65 PARK LANE HISTON CAMBRIDGE CB24 9JJ | Active | Company formed on the 2012-05-10 |
Officer | Role | Date Appointed |
---|---|---|
ALISON CATHERINE BROWN |
||
ANN LESLEY BLAIR |
||
DAVID ANTHONY GIBBS |
||
BRIAN WILFRED HAYES |
||
MICHAEL DAVID HELLOWELL |
||
TERRY JOHN JORDAN |
||
ROSEMARY JANE LOGAN |
||
HUGH KYLE MCCURDY |
||
NICHOLAS HUGH ALEXANDER PALLISTER |
||
DAVID SPREADBURY |
||
ELIZABETH ANN STAZICKER |
||
ROBERT JOHN TURNER |
||
HAZEL WILLIAMS |
||
JOHN FORREST YATES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANTHEA CHRISTINE DAVIDSON |
Director | ||
VANESSA SUSAN CONNOLLY |
Director | ||
KENNETH ANTHONY HOOK |
Director | ||
ANTHEA CHRISTINE DAVIDSON |
Director | ||
JOHN MICHAEL FARRAR |
Director | ||
JOHN MAURICE COUSINS |
Director | ||
KIRSTEN JEAN BENNETT |
Company Secretary | ||
PATRICIA ANN GOODJOHN |
Director | ||
SHIRLEY FIELDHOUSE |
Director | ||
ROBERT BURGIN |
Director | ||
ROBIN JEREMY MCRAE BLACKALL |
Director | ||
MALCOLM FRANCISCOE JAMES COTTERRELL |
Director | ||
MICHAEL DONALD INGLIS CHISHOLM |
Director | ||
IAIN GERRARD GOURLAY |
Director | ||
MICHAEL REGINALD BOND |
Company Secretary | ||
ROGER EVAN DEARLOVE |
Director | ||
FRANCES WITHERS HASSETT |
Company Secretary | ||
DEREK BRADLEY |
Director | ||
MICHAEL REGINALD BOND |
Director | ||
GORDON JACK BOATMAN |
Director | ||
RUTH LILIAN MILLS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BRANCHING OUT | Director | 2012-02-13 | CURRENT | 1995-06-15 | Active | |
EUROTECH INTERNATIONAL GROUP LTD | Director | 2001-01-10 | CURRENT | 2001-01-10 | Active | |
ELY DBF PROPERTY LIMITED | Director | 2017-09-07 | CURRENT | 2006-10-05 | Active | |
RIDLEY HALL, CAMBRIDGE | Director | 2014-04-25 | CURRENT | 2014-04-25 | Active | |
BEDFORDSHIRE AND CAMBRIDGESHIRE RURAL SUPPORT GROUP | Director | 2013-03-20 | CURRENT | 2002-01-14 | Active - Proposal to Strike off | |
THE CAMBRIDGE THEOLOGICAL FEDERATION | Director | 2007-09-01 | CURRENT | 2003-03-18 | Active | |
WISBECH EDUCATIONAL FOUNDATION | Director | 2006-10-16 | CURRENT | 2001-06-13 | Active | |
RURAL ACTION EAST | Director | 2008-10-13 | CURRENT | 2006-03-22 | Dissolved 2014-05-13 | |
CAMBRIDGESHIRE ACRE MANAGEMENT SERVICES LIMITED | Director | 2002-01-21 | CURRENT | 2002-01-21 | Dissolved 2017-11-14 | |
AGE UK CAMBRIDGESHIRE LIMITED | Director | 2010-10-15 | CURRENT | 2010-10-15 | Dissolved 2017-10-17 | |
AGE CONCERN CAMBRIDGESHIRE | Director | 2005-01-19 | CURRENT | 2004-12-07 | Dissolved 2018-05-01 | |
CAMBRIDGESHIRE ACRE MANAGEMENT SERVICES LIMITED | Director | 2002-01-21 | CURRENT | 2002-01-21 | Dissolved 2017-11-14 | |
BURWELL COMMUNITY PRINT CENTRE LIMITED | Director | 1996-02-08 | CURRENT | 1996-02-08 | Active |
Date | Document Type | Document Description |
---|---|---|
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/24 | ||
DIRECTOR APPOINTED MR JOHN RODGER MITCHELL | ||
APPOINTMENT TERMINATED, DIRECTOR STEPHANIE LOUISE BAXTER | ||
DIRECTOR APPOINTED THE VENERABLE RICHARD JOHN ST CLAIR HARLOW | ||
CONFIRMATION STATEMENT MADE ON 05/12/23, WITH NO UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23 | ||
DIRECTOR APPOINTED MR DAVID IAN OLNEY | ||
APPOINTMENT TERMINATED, DIRECTOR HELENA SCHOFIELD | ||
APPOINTMENT TERMINATED, DIRECTOR HELENA SCHOFIELD | ||
DIRECTOR APPOINTED MRS SARAH ELIZABETH RAE SEVERN | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22 | |
CONFIRMATION STATEMENT MADE ON 05/12/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 05/12/22, WITH NO UPDATES | |
Director's details changed for Mrs Ann Lesley Blair on 2022-09-28 | ||
CH01 | Director's details changed for Mrs Ann Lesley Blair on 2022-09-28 | |
APPOINTMENT TERMINATED, DIRECTOR BRIAN WILFRED HAYES | ||
APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ANN STAZICKER | ||
APPOINTMENT TERMINATED, DIRECTOR HAZEL WILLIAMS | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN WILFRED HAYES | |
APPOINTMENT TERMINATED, DIRECTOR BEN POULTON | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR BEN POULTON | |
DIRECTOR APPOINTED MISS JESSICA LUCY SELLICK | ||
DIRECTOR APPOINTED MS STEPHANIE LOUISE BAXTER | ||
DIRECTOR APPOINTED MS HELENA SCHOFIELD | ||
DIRECTOR APPOINTED MR RAY VIDLER | ||
Director's details changed for Mr Michael David Hellowell on 2022-02-10 | ||
Director's details changed for Mr Brian Wilfred Hayes on 2022-02-10 | ||
Director's details changed for Ms Hazel Williams on 2022-02-10 | ||
Director's details changed for Elizabeth Ann Stazicker on 2022-02-10 | ||
Director's details changed for The Ven Hugh Kyle Mccurdy on 2022-02-10 | ||
DIRECTOR APPOINTED MR BEN POULTON | ||
AP01 | DIRECTOR APPOINTED MISS JESSICA LUCY SELLICK | |
CH01 | Director's details changed for Mr Brian Wilfred Hayes on 2022-02-10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/12/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/12/20, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 07/09/20 FROM Unit 18, E-Space North Wisbech Road Littleport Ely CB6 1RA England | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN TURNER | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/12/19, WITH NO UPDATES | |
RES01 | ADOPT ARTICLES 14/10/19 | |
CC04 | Statement of company's objects | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HUGH ALEXANDER PALLISTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROSEMARY JANE LOGAN | |
AD01 | REGISTERED OFFICE CHANGED ON 18/06/19 FROM 72 Market Street Ely Cambridgeshire CB7 4LS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN FORREST YATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/12/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID SPREADBURY | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/18 | |
CH01 | Director's details changed for David Spreadbury on 2018-09-17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN OLIVER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEOFFREY FORRESTER TAYLOR | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/12/17, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR ROBERT JOHN TURNER | |
AP01 | DIRECTOR APPOINTED MS ROSEMARY JANE LOGAN | |
AP01 | DIRECTOR APPOINTED MRI DAVID ANTHONY GIBBS | |
AP01 | DIRECTOR APPOINTED MR ROBERT JOHN OLIVER | |
AP01 | DIRECTOR APPOINTED MRS ANN LESLEY BLAIR | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036908810002 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES | |
AR01 | 05/12/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 09/10/15 FROM 32 Main Street Littleport Ely Cambridgeshire CB6 1PJ | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 036908810002 | |
AR01 | 05/12/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHEA CHRISTINE DAVIDSON | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14 | |
AR01 | 05/12/13 NO MEMBER LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13 | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS HUGH ALEXANDER PALLISTER | |
AR01 | 05/12/12 NO MEMBER LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 05/12/11 NO MEMBER LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11 | |
AP01 | DIRECTOR APPOINTED MR TERRY JORDAN | |
AP01 | DIRECTOR APPOINTED MRS ANTHEA DAVIDSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ERNEST RAINE | |
AR01 | 05/12/10 NO MEMBER LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 05/12/09 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / THE VENERABLE HUGH KYLE MCCURDY / 11/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN FORREST YATES / 11/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HAZEL WILLIAMS / 11/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY FORRESTER TAYLOR / 11/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANN STAZICKER / 11/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID SPREADBURY / 11/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ERNEST IAN RAINE / 11/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVID HELLOWELL / 11/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN WILFRED HAYES / 11/12/2009 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09 | |
288a | DIRECTOR APPOINTED THE VENERABLE HUGH MCCURDY | |
288b | APPOINTMENT TERMINATED DIRECTOR VANESSA CONNOLLY | |
288b | APPOINTMENT TERMINATED DIRECTOR KENNETH HOOK | |
288b | APPOINTMENT TERMINATED DIRECTOR ANTHEA DAVIDSON | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 02/09/2008 | |
363a | ANNUAL RETURN MADE UP TO 05/12/08 | |
288a | DIRECTOR APPOINTED ELIZABETH ANN STAZICKER | |
288b | APPOINTMENT TERMINATED DIRECTOR JOHN FARRAR | |
288b | APPOINTMENT TERMINATED DIRECTOR IAN PURDY | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08 | |
363a | ANNUAL RETURN MADE UP TO 05/12/07 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | ANNUAL RETURN MADE UP TO 05/12/06 | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06 | |
288a | NEW DIRECTOR APPOINTED | |
363s | ANNUAL RETURN MADE UP TO 05/12/05 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 05/12/04 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | CAMBRIDGE & COUNTIES BANK LIMITED | ||
LEGAL CHARGE | Satisfied | CAMBRIDGE BUILDING SOCIETY |
|
|
|
|
|
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 CAMBRIDGESHIRE ACRE
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
East Cambridgeshire Council | |
|
|
East Cambridgeshire Council | |
|
|
Cambridgeshire County Council | |
|
Joint / Partnership Funding |
Cambridgeshire County Council | |
|
Joint / Partnership Funding |
Cambridgeshire County Council | |
|
Joint / Partnership Funding |
Huntingdonshire District Council | |
|
Training - Professional |
Peterborough City Council | |
|
|
Cambridgeshire County Council | |
|
Joint / Partnership Funding |
Cambridgeshire County Council | |
|
Joint / Partnership Funding |
Fenland District Council | |
|
Supplies and Services |
South Cambridgeshire District Council | |
|
Grants |
East Cambridgeshire Council | |
|
Housing Strategy |
Cambridgeshire County Council | |
|
Joint / Partnership Funding |
East Cambridgeshire Council | |
|
Community Safety |
Cambridgeshire County Council | |
|
Joint / Partnership Funding |
Cambridgeshire County Council | |
|
Joint / Partnership Funding |
East Cambridgeshire Council | |
|
Community Development |
Cambridgeshire County Council | |
|
Joint / Partnership Funding |
South Cambridgeshire District Council | |
|
Miscellaneous Other |
Peterborough City Council | |
|
|
Cambridgeshire County Council | |
|
Joint / Partnership Funding |
Huntingdonshire District Council | |
|
Grants (Paid Out) |
East Cambridgeshire Council | |
|
Community Development |
South Cambridgeshire District Council | |
|
Grants |
Fenland District Council | |
|
Supplies and Services |
East Cambridgeshire Council | |
|
Housing Strategy |
Huntingdonshire District Council | |
|
Grants (Paid Out) |
Cambridgeshire County Council | |
|
Joint / Partnership Funding |
South Cambridgeshire District Council | |
|
Miscellaneous Other |
Cambridgeshire County Council | |
|
Joint / Partnership Funding |
Cambridgeshire County Council | |
|
Joint / Partnership Funding |
Cambridgeshire County Council | |
|
Joint / Partnership Funding |
Cambridgeshire County Council | |
|
Joint / Partnership Funding |
Huntingdonshire District Council | |
|
Grants (Paid Out) |
Cambridgeshire County Council | |
|
Joint / Partnership Funding |
Fenland District Council | |
|
Supplies and Services |
Huntingdonshire District Council | |
|
Grants (Paid Out) |
South Cambridgeshire District Council | |
|
Miscellaneous Other |
East Cambridgeshire Council | |
|
Homelessness |
Cambridgeshire County Council | |
|
Joint / Partnership Funding |
Peterborough City Council | |
|
|
South Cambridgeshire District Council | |
|
Miscellaneous Other |
Cambridgeshire County Council | |
|
Joint / Partnership Funding |
South Cambridgeshire District Council | |
|
Grants |
Cambridgeshire County Council | |
|
Joint / Partnership Funding |
Cambridgeshire County Council | |
|
Consultancy & Hired Services |
South Cambridgeshire District Council | |
|
Miscellaneous Other |
Cambridgeshire County Council | |
|
Joint / Partnership Funding |
Borough Council of King's Lynn & West Norfolk | |
|
Grants |
Cambridgeshire County Council | |
|
Joint / Partnership Funding |
South Cambridgeshire District Council | |
|
Grants |
Cambridgeshire County Council | |
|
Joint / Partnership Funding |
Cambridgeshire County Council | |
|
Joint / Partnership Funding |
Fenland District Council | |
|
Supplies and Services |
Cambridgeshire County Council | |
|
Joint / Partnership Funding |
Fenland District Council | |
|
Supplies and Services |
East Cambridgeshire Council | |
|
Housing Strategy |
South Cambridgeshire District Council | |
|
Grants |
Cambridgeshire County Council | |
|
Joint / Partnership Funding |
East Cambridgeshire Council | |
|
Community Projects & Grants |
Cambridgeshire County Council | |
|
Joint / Partnership Funding |
Fenland District Council | |
|
Supplies and Services |
South Cambridgeshire District Council | |
|
Grants |
Cambridgeshire County Council | |
|
Consultancy & Hired Services |
Cambridgeshire County Council | |
|
Joint / Partnership Funding |
East Cambridgeshire Council | |
|
Best Value Citizens Panel |
Cambridgeshire County Council | |
|
Consultancy & Hired Services |
Cambridgeshire County Council | |
|
Pay - Agency Staff |
Cambridgeshire County Council | |
|
Joint / Partnership Funding |
Cambridgeshire County Council | |
|
Pay - Agency Staff |
Cambridgeshire County Council | |
|
Consultancy & Hired Services |
South Cambridgeshire District Council | |
|
Grants |
South Cambridgeshire District Council | |
|
Grants |
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.
The SIC code for this company is set to 74990 - Non-trading company - this is probably incorrect as has trading income
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. |