Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EMBRACE THE MIDDLE EAST
Company Information for

EMBRACE THE MIDDLE EAST

OLD LIBRARY BUILDING, QUEEN VICTORIA ROAD, HIGH WYCOMBE, HP11 1BG,
Company Registration Number
03706037
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Embrace The Middle East
EMBRACE THE MIDDLE EAST was founded on 1999-02-02 and has its registered office in High Wycombe. The organisation's status is listed as "Active". Embrace The Middle East 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 GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
EMBRACE THE MIDDLE EAST
 
Legal Registered Office
OLD LIBRARY BUILDING
QUEEN VICTORIA ROAD
HIGH WYCOMBE
HP11 1BG
Other companies in HP7
 
Previous Names
EMBRACE THE MIDDLE EAST LIMITED17/07/2012
BIBLELANDS13/07/2012
Charity Registration
Charity Number 1076329
Charity Address PO BOX 50, HIGH WYCOMBE, HP15 7QU
Charter BIBLELANDS SEEKS TO IMPROVE THE LIVES OF VULNERABLE AND DISADVANTAGED PEOPLE IN THE MIDDLE EAST. WE DO THIS IN PARTNERSHIP WITH LOCAL CHRISTIANS, FOCUSING ON EDUCATION, HEALTHCARE AND COMMUNITY DEVELOPMENT.
Filing Information
Company Number 03706037
Company ID Number 03706037
Date formed 1999-02-02
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 31/12/2022
Account next due 30/09/2024
Latest return 02/02/2016
Return next due 02/03/2017
Type of accounts GROUP
Last Datalog update: 2024-03-06 09:09:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EMBRACE THE MIDDLE EAST
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 EMBRACE THE MIDDLE EAST
The following companies were found which have the same name as EMBRACE THE MIDDLE EAST. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EMBRACE THE MIDDLE EAST TRADING LIMITED OLD LIBRARY BUILDING QUEEN VICTORIA ROAD HIGH WYCOMBE HP11 1BG Active Company formed on the 1967-03-16

Company Officers of EMBRACE THE MIDDLE EAST

Current Directors
Officer Role Date Appointed
TIMOTHY PETER NICHOLAS LIVESEY
Company Secretary 2017-07-10
TANAS EMILL TANAS ALQASSIS
Director 2012-02-02
ANTHONY JAMES BALL
Director 2012-11-01
CHRISTINE ANNE CLAYTON
Director 2016-03-16
MADELEINE DAVIES
Director 2016-03-16
STEPHEN PHILIP DENGATE
Director 2016-03-16
ALANNA JANE HARRIS
Director 2017-03-21
KATHRYN ANN KRAFT
Director 2016-03-16
JOHN PHILIP GREVILLE NEATE
Director 2013-12-03
MARY ELIZABETH SMITH
Director 2017-10-01
MARIAM TADROS
Director 2012-02-02
GARETH DAVID WILLIAMS
Director 2017-03-21
Previous Officers
Officer Role Date Appointed Date Resigned
HUGH ROWLAND BRADLEY
Director 2006-12-05 2018-03-14
JAMIE EYRE
Company Secretary 2017-03-03 2017-07-09
JEREMY MICHAEL MOODEY
Company Secretary 2009-11-01 2017-03-31
BRIAN STEPHEN JOLLY
Director 2006-07-05 2017-03-21
NEIL LAWRENCE
Director 2013-12-03 2016-09-27
JUDITH ANN RYLAND HACKNEY
Director 2005-07-05 2016-03-16
ANDREW WILLIAM HARVEY ASHDOWN
Director 2012-11-01 2015-03-10
DOUGLAS ROBIN CALLANDER
Director 2004-05-27 2015-03-10
DANIEL JOHN ASHWORTH BURTON
Director 1999-02-02 2013-03-12
HUGH JOHN BOULTER
Director 1999-02-02 2011-03-15
MICHAEL JOHN CLEAVES
Director 1999-02-02 2011-03-15
NICHOLA GRACE JONES
Director 2006-07-05 2010-01-01
VICTORIA JANE SMITH
Company Secretary 2009-08-14 2009-11-01
ROSALYN ANNE DAVIES
Director 2004-09-30 2009-09-17
NICHOLAS PLANT
Company Secretary 2002-09-06 2009-08-14
IRENE DORRETT
Director 2004-05-27 2008-03-06
ANTHONY MURRAY CROWE
Director 1999-02-02 2005-03-09
JANE ELIZABETH BISSON
Director 1999-02-02 2003-03-13
DOUGLAS ALLAN DENNIS
Director 1999-02-02 2003-03-13
TIMOTHY ROGER JOHN IZZETT
Director 1999-02-02 2003-03-01
ANDREW PETER JONG
Company Secretary 1999-02-02 2002-09-06
ELIZABETH ALEXINA CLEMENTS
Director 1999-02-02 2000-04-08
DAVID STEWART THOMAS IZZETT
Director 1999-02-02 1999-05-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY JAMES BALL WESTMINSTER CITY SCHOOL Director 2016-11-29 CURRENT 2012-06-11 Active
ANTHONY JAMES BALL THE JERUSALEM AND THE MIDDLE EAST CHURCH ASSOCIATION Director 2016-11-23 CURRENT 2014-06-03 Active
STEPHEN PHILIP DENGATE THE CRUSADERS' UNION Director 2018-04-21 CURRENT 2011-09-12 Active
STEPHEN PHILIP DENGATE SAT-7 UK TRUST LIMITED Director 2013-10-03 CURRENT 1997-01-14 Active
STEPHEN PHILIP DENGATE NEW START FRESH START LTD Director 2004-04-14 CURRENT 2004-04-14 Active
JOHN PHILIP GREVILLE NEATE LIFT GHANA LTD Director 2013-06-07 CURRENT 2011-02-08 Dissolved 2015-04-07
JOHN PHILIP GREVILLE NEATE JOHN NEATE CONSULTING AND MANAGEMENT LTD Director 2011-07-04 CURRENT 2011-07-04 Active - Proposal to Strike off
JOHN PHILIP GREVILLE NEATE MERCY CENTRAL Director 2011-04-07 CURRENT 2011-04-07 Active - Proposal to Strike off
GARETH DAVID WILLIAMS NORTHGATE (WARWICK) DEVELOPMENTS LIMITED Director 2013-12-13 CURRENT 2013-06-24 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
2024-06-13APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JONATHON CAYSEE WOO
2024-01-30CONFIRMATION STATEMENT MADE ON 30/01/24, WITH NO UPDATES
2024-01-23REGISTERED OFFICE CHANGED ON 23/01/24 FROM 24 London Road West Amersham Buckinghamshire HP7 0EZ
2023-07-24GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-07-12Director's details changed for Mrs Mary Elizabeth Oakes on 2023-07-11
2023-07-11Director's details changed for Mrs Katherine May Hodkinson on 2023-07-10
2023-06-27Director's details changed for Mr Joshua Lloyd Harris on 2023-06-14
2023-03-13APPOINTMENT TERMINATED, DIRECTOR SOURAYA ELIE BECHEALANY
2023-03-13APPOINTMENT TERMINATED, DIRECTOR MADELEINE RADFORD
2023-01-30CONFIRMATION STATEMENT MADE ON 30/01/23, WITH NO UPDATES
2022-09-29DIRECTOR APPOINTED MR JOSHUA LLOYD HARRIS
2022-09-29AP01DIRECTOR APPOINTED MR JOSHUA LLOYD HARRIS
2022-08-30GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-08-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-05-10CH01Director's details changed for Mrs Mary Elizabeth Oakes on 2022-05-10
2022-04-04CH01Director's details changed for Mr Benjamin William Edward Morgan on 2022-03-31
2022-04-04TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JAMES BALL
2022-02-01Director's details changed for Mrs Mary Elizabeth Oakes on 2022-01-31
2022-02-01Director's details changed for Mrs Mary Elizabeth Oakes on 2022-01-31
2022-02-01CH01Director's details changed for Mrs Mary Elizabeth Oakes on 2022-01-31
2022-01-31CONFIRMATION STATEMENT MADE ON 30/01/22, WITH NO UPDATES
2022-01-31Director's details changed for Ms Madeleine Davies on 2022-01-31
2022-01-31CH01Director's details changed for Ms Madeleine Davies on 2022-01-31
2022-01-31CS01CONFIRMATION STATEMENT MADE ON 30/01/22, WITH NO UPDATES
2021-08-25CH01Director's details changed for Dr Kathryn Ann Kraft on 2021-08-24
2021-08-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-07-06AP01DIRECTOR APPOINTED THE REV DR MUNTHER ISAAC
2021-07-05AP01DIRECTOR APPOINTED DR SOURAYA ELIE BECHEALANY
2021-02-04CH01Director's details changed for Mr Benjamin William Edward Morgan on 2021-02-01
2021-02-01CS01CONFIRMATION STATEMENT MADE ON 30/01/21, WITH NO UPDATES
2020-10-09MEM/ARTSARTICLES OF ASSOCIATION
2020-10-09RES01ADOPT ARTICLES 09/10/20
2020-10-09CC04Statement of company's objects
2020-10-06CC04Statement of company's objects
2020-10-06AP01DIRECTOR APPOINTED MRS KATHARINE LUCY VON SCHUBERT
2020-10-05AP01DIRECTOR APPOINTED MR CHRISTOPHER JONATHON CAYSEE WOO
2020-09-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-07-03TM01APPOINTMENT TERMINATED, DIRECTOR TANAS EMILL TANAS ALQASSIS
2020-06-22TM01APPOINTMENT TERMINATED, DIRECTOR MARIAM TADROS
2020-04-22AP01DIRECTOR APPOINTED THE REVD DR JAMES DOUGLAS THOMAS HAWKEY
2020-04-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PHILIP GREVILLE NEATE
2020-03-23CH01Director's details changed for Ms Mariam Tadros on 2020-03-20
2020-01-30CS01CONFIRMATION STATEMENT MADE ON 30/01/20, WITH NO UPDATES
2019-11-13CH01Director's details changed for Ms Mary Elizabeth Smith on 2019-11-13
2019-09-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-05-23CH01Director's details changed for Mr Benjamin William Edward Morgan on 2019-05-19
2019-04-08AP01DIRECTOR APPOINTED MRS VICTORIA JANE SMITH
2019-04-08TM01APPOINTMENT TERMINATED, DIRECTOR ALANNA JANE HARRIS
2019-01-30CS01CONFIRMATION STATEMENT MADE ON 30/01/19, WITH NO UPDATES
2018-10-29AP01DIRECTOR APPOINTED MR BENJAMIN WILLIAM EDWARD MORGAN
2018-07-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-03-15TM01APPOINTMENT TERMINATED, DIRECTOR HUGH BRADLEY
2018-03-15TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MCGUCKEN
2018-03-13CH01Director's details changed for Ms Alanna Jane Harris on 2018-03-13
2018-02-05CS01CONFIRMATION STATEMENT MADE ON 02/02/18, WITH NO UPDATES
2017-10-06AP01DIRECTOR APPOINTED MS MARY ELIZABETH SMITH
2017-09-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-07-10AP03Appointment of Mr Timothy Peter Nicholas Livesey as company secretary on 2017-07-10
2017-07-10TM02Termination of appointment of Jamie Eyre on 2017-07-09
2017-07-03TM01APPOINTMENT TERMINATED, DIRECTOR LISA JANE TONER
2017-03-31TM02Termination of appointment of Jeremy Michael Moodey on 2017-03-31
2017-03-21AP01DIRECTOR APPOINTED MS ALANNA JANE HARRIS
2017-03-21AP01DIRECTOR APPOINTED MR GARETH DAVID WILLIAMS
2017-03-21TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN STEPHEN JOLLY
2017-03-03AP03Appointment of Mr Jamie Eyre as company secretary on 2017-03-03
2017-02-03CH01Director's details changed for The Revd Canon Anthony James Ball on 2017-02-02
2017-02-02CS01CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES
2016-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-09-27TM01APPOINTMENT TERMINATED, DIRECTOR NEIL LAWRENCE
2016-03-17AP01DIRECTOR APPOINTED MR STEPHEN PHILIP DENGATE
2016-03-17AP01DIRECTOR APPOINTED MS MADELEINE DAVIES
2016-03-17AP01DIRECTOR APPOINTED MRS CHRISTINE ANNE CLAYTON
2016-03-17AP01DIRECTOR APPOINTED DR KATHRYN ANN KRAFT
2016-03-17TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA SMITH
2016-03-17TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH HACKNEY
2016-02-02AR0102/02/16 NO MEMBER LIST
2015-08-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-07-07RES01ADOPT ARTICLES 16/06/2015
2015-03-10TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA ROBERTSON
2015-03-10TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS CALLANDER
2015-03-10TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ASHDOWN
2015-02-02AR0102/02/15 NO MEMBER LIST
2014-09-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-02-03AR0102/02/14 NO MEMBER LIST
2014-01-07AP01DIRECTOR APPOINTED MR JOHN PHILIP GREVILLE NEATE
2013-12-18AP01DIRECTOR APPOINTED MR NEIL LAWRENCE
2013-07-18AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-18TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL BURTON
2013-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JAMES BALL / 01/11/2012
2013-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / REVEREND DANIEL JOHN ASHWORTH BURTON / 01/11/2012
2013-02-03AR0102/02/13 NO MEMBER LIST
2013-02-02AP01DIRECTOR APPOINTED REVEREND ANDREW WILLIAM HARVEY ASHDOWN
2013-02-02AP01DIRECTOR APPOINTED MR ANTHONY JAMES BALL
2012-07-17NE01EXEMPTION FROM REQUIREMENT AS TO USE OF "LIMITED" OR "CYFYNGEDIG" ON CHANGE OF NAME
2012-07-17CERTNMCOMPANY NAME CHANGED EMBRACE THE MIDDLE EAST LIMITED CERTIFICATE ISSUED ON 17/07/12
2012-07-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-07-13RES15CHANGE OF NAME 19/06/2012
2012-07-13CERTNMCOMPANY NAME CHANGED BIBLELANDS CERTIFICATE ISSUED ON 13/07/12
2012-03-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MS MARIAM TADROS / 13/03/2012
2012-03-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TANAS EMILL TANAS ALQASSIS / 13/03/2012
2012-03-14TM01APPOINTMENT TERMINATED, DIRECTOR CYRIL YOUNG
2012-02-07AP01DIRECTOR APPOINTED MS MARIAM TADROS
2012-02-06AP01DIRECTOR APPOINTED MR TANAS EMILL TANAS ALQASSIS
2012-02-02AR0102/02/12 NO MEMBER LIST
2012-01-31TM01APPOINTMENT TERMINATED, DIRECTOR KEREN LEWIS
2011-10-25AA03NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY
2011-09-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-07-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CLEAVES
2011-07-15TM01APPOINTMENT TERMINATED, DIRECTOR HUGH BOULTER
2011-02-08AR0102/02/11 NO MEMBER LIST
2010-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/2010 FROM THE OLD KILN WILLOW CHASE HAZLEMERE HIGH WYCOMBE BUCKINGHAMSHIRE HP15 7QP
2010-08-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-03-25AP01DIRECTOR APPOINTED MRS KEREN ELISE LEWIS
2010-02-04AR0102/02/10 NO MEMBER LIST
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR CYRIL JOHN YOUNG / 04/02/2010
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA JANE TONER / 04/02/2010
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA JANE SMITH / 04/02/2010
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JOANNA ROBERTSON / 04/02/2010
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DR RICHARD BRIAN MCGUCKEN / 04/02/2010
2010-02-04TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLA JONES
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / REV BRIAN STEPHEN JOLLY / 04/02/2010
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JUDITH ANN RYLAND HACKNEY / 04/02/2010
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / REVEREND MICHAEL JOHN CLEAVES / 04/02/2010
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS ROBIN CALLANDER / 04/02/2010
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / REVEREND DANIEL JOHN ASHWORTH BURTON / 04/02/2010
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / HUGH JOHN BOULTER / 04/02/2010
2009-11-26TM02APPOINTMENT TERMINATED, SECRETARY VICTORIA SMITH
2009-11-26TM01APPOINTMENT TERMINATED, DIRECTOR ROSALYN DAVIES
2009-11-25AP03SECRETARY APPOINTED MR JEREMY MICHAEL MOODEY
2009-08-14288bAPPOINTMENT TERMINATED SECRETARY NICHOLAS PLANT
2009-08-14288aSECRETARY APPOINTED MRS VICTORIA JANE SMITH
2009-07-28288aDIRECTOR APPOINTED DR RICHARD BRIAN MCGUCKEN
2009-07-28288aDIRECTOR APPOINTED MRS LISA JANE TONER
2009-07-24AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-13225PREVSHO FROM 30/04/2009 TO 31/12/2008
2009-02-04363aANNUAL RETURN MADE UP TO 02/02/09
2008-12-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/08
2008-09-03288bAPPOINTMENT TERMINATED DIRECTOR IRENE DORRETT
2008-02-04288cDIRECTOR'S PARTICULARS CHANGED
2008-02-04363aANNUAL RETURN MADE UP TO 02/02/08
2007-11-04AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-03-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-02-02363aANNUAL RETURN MADE UP TO 02/02/07
2007-01-08AAFULL ACCOUNTS MADE UP TO 30/04/06
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company

88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.



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

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 EMBRACE THE MIDDLE EAST

Intangible Assets
Patents
We have not found any records of EMBRACE THE MIDDLE EAST registering or being granted any patents
Domain Names

EMBRACE THE MIDDLE EAST owns 1 domain names.

biblelands.co.uk  

Trademarks
We have not found any records of EMBRACE THE MIDDLE EAST registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EMBRACE THE MIDDLE EAST. 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 (74990 - Non-trading company) as EMBRACE THE MIDDLE EAST are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where EMBRACE THE MIDDLE EAST 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 EMBRACE THE MIDDLE EAST 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 EMBRACE THE MIDDLE EAST 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.