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

GREENFINGERS CHARITY

FIRST FLOOR OFFICE, 9 STATION APPROACH, WENDOVER, BUCKINGHAMSHIRE, HP22 6BN,
Company Registration Number
03716044
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Greenfingers Charity
GREENFINGERS CHARITY was founded on 1999-02-15 and has its registered office in Wendover. The organisation's status is listed as "Active". Greenfingers Charity 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 TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GREENFINGERS CHARITY
 
Legal Registered Office
FIRST FLOOR OFFICE
9 STATION APPROACH
WENDOVER
BUCKINGHAMSHIRE
HP22 6BN
Other companies in HP9
 
Previous Names
GREENFINGERS APPEAL27/09/2009
Charity Registration
Charity Number 1076640
Charity Address 23 GREGORIES ROAD, BEACONSFIELD, HP9 1HH
Charter THE GREENFINGERS CHARITY CREATES MAGICAL GARDENS AND TRANQUIL SPACES FOR CHILDREN'S HOSPICES IN THE UK
Filing Information
Company Number 03716044
Company ID Number 03716044
Date formed 1999-02-15
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 15/02/2016
Return next due 15/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-05 22:17:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GREENFINGERS CHARITY
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 GREENFINGERS CHARITY
The following companies were found which have the same name as GREENFINGERS CHARITY. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GREENFINGERS & WOULDS LTD 18 THE ROPEWALK 1ST FLOOR NOTTINGHAM NG1 5DT Active Company formed on the 2008-10-17
GREENFINGERS (CORNWALL) LTD 11 GREEN LANE REDRUTH CORNWALL TR15 1JY Active - Proposal to Strike off Company formed on the 2011-06-06
GREENFINGERS (KENILWORTH) LIMITED KINGTON LANE KINGTON LANE CLAVERDON WARWICKSHIRE CV35 8PP Active Company formed on the 1980-02-29
GREENFINGERS ARBORICULTURALISTS LIMITED 304 HIGH ROAD BENFLEET SS7 5HB Active Company formed on the 2005-01-31
GREENFINGERS COMPOSTING LIMITED 2 ORMONDE COURT ST. EDMUNDS CLOSE LONDON NW8 7QT Active Company formed on the 2011-02-14
GREENFINGERS FLORISTS LTD HAMPSHIRE HOUSE 33 QUEENS ROAD NORTH CAMP FARNBOROUGH HAMPSHIRE GU14 6DU Dissolved Company formed on the 2009-11-14
GREENFINGERS GARDEN SERVICES HALIFAX LIMITED 9 CHURCH LANE HALIFAX ENGLAND HX2 0EF Dissolved Company formed on the 2013-06-25
GREENFINGERS GARDENING CLUB LIMITED 29 WOODSFORD SQUARE LONDON LONDON W14 8DP Dissolved Company formed on the 2006-07-21
GREENFINGERS GROUND FORCE LIMITED ST GEORGE'S COURT WINNINGTON AVENUE NORTHWICH CHESHIRE CW8 4EE Dissolved Company formed on the 2001-03-06
GREENFINGERS GROUND MAINTENANCE LIMITED 183 ROCHFORD GARDENS SLOUGH BERKSHIRE SL2 5XB Active Company formed on the 2007-09-12
GREENFINGERS HYDROPONICS LIMITED 30 BISHOPSLEA CLOSE WELLS SOMERSET BA5 1TG Active - Proposal to Strike off Company formed on the 2004-01-09
GREENFINGERS LANDSCAPE GARDENERS LIMITED 2 ORMONDE COURT ST. EDMUNDS CLOSE LONDON NW8 7QT Active Company formed on the 2011-02-14
GREENFINGERS LANDSCAPE LTD. KENNET SUITE EARL BUSINESS CENTRE DOWRY STREET OLDHAM OL8 2PF Active Company formed on the 1996-05-24
GREENFINGERS LANDSCAPES AND DESIGN LIMITED 135 HIGH STREET GREAT ABINGTON CAMBRIDGE CB21 6AE Active Company formed on the 2012-01-25
GREENFINGERS LANDSCAPING (ASHFORD) LIMITED HALE COTTAGE, MAIN ROAD SELLINDGE ASHFORD KENT TN25 6EQ Dissolved Company formed on the 2006-05-04
GREENFINGERS TRADING LTD. C/O BDO LLP 2 ATLANTIC SQUARE 31 YORK STREET GLASGOW G2 8NJ Liquidation Company formed on the 2002-05-24
GREENFINGERS CONTRACTING LTD THE KABIN STRAWBERRY LANE REDRUTH CORNWALL TR15 1HH Active Company formed on the 2014-04-08
GREENFINGERSMCRLTD LTD 83 VINE STREET MANCHESTER ENGLAND M18 8SR Dissolved Company formed on the 2014-06-11
GREENFINGERS IN BRISTOL LIMITED 2ND FLOOR 40 QUEEN SQUARE BRISTOL BS1 4QP Liquidation Company formed on the 2014-06-09
GREENFINGERS GARDENING CONTRACTORS LIMITED Main House, Sunnydale Princes Tower Road St Saviour Jersey JE2 7UD Live Company formed on the 2000-06-19

Company Officers of GREENFINGERS CHARITY

Current Directors
Officer Role Date Appointed
SALLY FIONA JENKINS
Company Secretary 2016-07-13
JOHN FRANCIS ASHLEY
Director 2015-07-14
BOYD JOHN DOUGLAS-DAVIES
Director 2015-01-21
DENNIS EDWARD ESPLEY
Director 2016-07-13
WARREN GEORGE HASKINS
Director 2018-01-10
ROBERT ANTHONY JONES
Director 2017-07-19
ANDREW SHIELDS MCINDOE
Director 2016-01-20
CAROLINE OWEN
Director 2013-01-17
CAROL PARIS
Director 2013-01-17
JEREMY STOREY-WALKER
Director 2017-04-26
COLIN WETHERLEY-MEIN
Director 2018-01-10
Previous Officers
Officer Role Date Appointed Date Resigned
PETER EDWARD FIELD
Director 2014-10-16 2018-01-10
PAUL ANTONY WILLIAM ORMOND
Director 2016-01-20 2016-10-19
MATTHEW WILSON
Director 2016-01-20 2016-07-18
SALLY WHITAKER
Company Secretary 2014-01-15 2016-07-13
SALLY WHITAKER
Director 2014-01-15 2016-07-13
MATTHEW WILSON
Director 2012-07-03 2015-07-14
MARK PANAYIOTIS MARIANO RACHOVIDES
Director 2014-01-15 2014-09-27
CHRIS WEBB
Company Secretary 2009-11-18 2014-01-15
RICHARD JEREMY JACKSON
Director 1999-02-15 2014-01-15
THE HTA
Company Secretary 1999-02-15 2009-11-18
PETER RUSSELL MARSH
Director 1999-02-15 2006-12-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BOYD JOHN DOUGLAS-DAVIES JAMES SMITH (SCOTLAND NURSERIES) LIMITED Director 2016-06-03 CURRENT 1986-08-08 Active
BOYD JOHN DOUGLAS-DAVIES HILLVIEW GARDEN CENTRES LIMITED Director 2015-10-27 CURRENT 2007-05-09 Active
BOYD JOHN DOUGLAS-DAVIES BURFORD HOUSE GARDEN STORE LIMITED Director 2014-09-10 CURRENT 2012-05-14 Active
BOYD JOHN DOUGLAS-DAVIES HILLVIEW GARDEN CENTRES (LITTLE HEATH) LIMITED Director 2014-03-26 CURRENT 2014-03-26 Active
BOYD JOHN DOUGLAS-DAVIES HILLVIEW GARDEN CENTRES (HILLTOP) LIMITED Director 2012-03-14 CURRENT 2012-03-14 Active
BOYD JOHN DOUGLAS-DAVIES HILLVIEW GARDEN CENTRES (REDDITCH) LIMITED Director 2011-08-05 CURRENT 2011-08-05 Active
DENNIS EDWARD ESPLEY THE OLD BOAT HOUSE (WEYBRIDGE) MANAGEMENT COMPANY LIMITED Director 2013-12-02 CURRENT 1998-10-13 Active
DENNIS EDWARD ESPLEY THE WEYSIDE CONSULTANCY LTD Director 2010-03-09 CURRENT 2010-03-09 Dissolved 2015-09-29
WARREN GEORGE HASKINS ROBINIA DEVELOPMENTS LIMITED Director 2010-09-02 CURRENT 2010-09-02 Liquidation
CAROL PARIS SOMERTON GROUP LTD Director 2018-04-05 CURRENT 2017-05-13 Liquidation
CAROL PARIS GARDENERS' ROYAL BENEVOLENT SOCIETY Director 2014-11-11 CURRENT 2013-12-31 Active
CAROL PARIS H.T.A. TRADING LIMITED Director 2012-08-13 CURRENT 1973-12-13 Dissolved 2015-01-06
CAROL PARIS PLANTS & FLOWERS PUBLICITY BUREAU LIMITED Director 2012-08-13 CURRENT 1997-08-26 Dissolved 2015-01-06

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Fundraising & Events AdministratorBeaconsfieldIncrease brand awareness on social media activity & website. 1.1 Greenfingers Charity is dedicated to supporting the children who use hospices around the UK,...2016-10-10

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
2024-05-28Appointment of Mr Neil Robbie Sewell as company secretary on 2024-05-28
2024-02-28CONFIRMATION STATEMENT MADE ON 15/02/24, WITH NO UPDATES
2024-02-08APPOINTMENT TERMINATED, DIRECTOR NEIL ROBBIE SEWELL
2023-11-23Director's details changed for Mr Boyd John Douglas-Davies on 2023-11-21
2023-08-2331/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-21CONFIRMATION STATEMENT MADE ON 15/02/23, WITH NO UPDATES
2022-09-22AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-26AP01DIRECTOR APPOINTED MS HEIDI TOWSE
2022-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/22 FROM C/O Azets Burnham Yard London End Beaconsfield Old Town Buckinghamshire HP9 2JH England
2022-02-17CONFIRMATION STATEMENT MADE ON 15/02/22, WITH NO UPDATES
2022-02-17CS01CONFIRMATION STATEMENT MADE ON 15/02/22, WITH NO UPDATES
2022-01-24DIRECTOR APPOINTED MR ADAM WILLIAM WIGGLESWORTH
2022-01-24APPOINTMENT TERMINATED, DIRECTOR BOYD JOHN DOUGLAS-DAVIES
2022-01-24APPOINTMENT TERMINATED, DIRECTOR ANDREW SHIELDS MCINDOE
2022-01-24TM01APPOINTMENT TERMINATED, DIRECTOR BOYD JOHN DOUGLAS-DAVIES
2022-01-24AP01DIRECTOR APPOINTED MR ADAM WILLIAM WIGGLESWORTH
2021-12-16REGISTERED OFFICE CHANGED ON 16/12/21 FROM 23 Gregories Road Beaconsfield Buckinghamshire HP9 1HH
2021-12-16REGISTERED OFFICE CHANGED ON 16/12/21 FROM 23 Gregories Road Beaconsfield Buckinghamshire HP9 1HH
2021-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/21 FROM 23 Gregories Road Beaconsfield Buckinghamshire HP9 1HH
2021-09-11AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-17TM01APPOINTMENT TERMINATED, DIRECTOR GUY TOPPING
2021-02-23CS01CONFIRMATION STATEMENT MADE ON 15/02/21, WITH NO UPDATES
2021-02-09AP01DIRECTOR APPOINTED MR GUY TOPPING
2020-09-11AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-20CS01CONFIRMATION STATEMENT MADE ON 15/02/20, WITH NO UPDATES
2020-01-30AP01DIRECTOR APPOINTED MR RICHARD TIMOTHY CAPEWELL
2020-01-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FRANCIS ASHLEY
2019-10-28AP01DIRECTOR APPOINTED MRS SUSAN ALLEN
2019-08-08AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-05TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY ALLAN STOREY-WALKER
2019-02-21CS01CONFIRMATION STATEMENT MADE ON 15/02/19, WITH NO UPDATES
2018-12-20AP01DIRECTOR APPOINTED MR NEIL ROBBIE SEWELL
2018-07-20AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-22CS01CONFIRMATION STATEMENT MADE ON 15/02/18, WITH NO UPDATES
2018-01-25RES01ADOPT ARTICLES 25/01/18
2018-01-23AP01DIRECTOR APPOINTED MR WARREN GEORGE HASKINS
2018-01-23AP01DIRECTOR APPOINTED MR COLIN WETHERLEY-MEIN
2018-01-23TM01APPOINTMENT TERMINATED, DIRECTOR PETER EDWARD FIELD
2017-08-24AP01DIRECTOR APPOINTED MR JEREMY STOREY-WALKER
2017-08-14AP01DIRECTOR APPOINTED MR ROBERT ANTHONY JONES
2017-08-08AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-08CH01Director's details changed for Mrs Carol Paris on 2017-04-28
2017-04-25CH01Director's details changed for Mr John Francis Ashley on 2017-04-12
2017-02-21CS01CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES
2017-01-30TM01APPOINTMENT TERMINATED, DIRECTOR SALLY WHITAKER
2017-01-30TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ORMOND
2016-08-16AA31/12/15 TOTAL EXEMPTION FULL
2016-07-25AP01DIRECTOR APPOINTED MR DENNIS EDWARD ESPLEY
2016-07-25AP03SECRETARY APPOINTED MRS SALLY FIONA JENKINS
2016-07-25TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW WILSON
2016-07-25TM02APPOINTMENT TERMINATED, SECRETARY SALLY WHITAKER
2016-03-14AR0115/02/16 NO MEMBER LIST
2016-03-14AP01DIRECTOR APPOINTED MRS CAROLINE OWEN
2016-03-13AP01DIRECTOR APPOINTED MR BOYD JOHN DOUGLAS-DAVIES
2016-03-13AP01DIRECTOR APPOINTED MRS CAROL PARIS
2016-03-13AP01DIRECTOR APPOINTED MR ANDREW SHIELDS MCINDOE
2016-03-13AP01DIRECTOR APPOINTED MR PAUL ANTHONY WILLIAM ORMOND
2016-03-13AP01DIRECTOR APPOINTED MR MATTHEW WILSON
2016-03-13AP01DIRECTOR APPOINTED MS SALLY WHITAKER
2015-10-05TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW WILSON
2015-10-05AP01DIRECTOR APPOINTED MR JOHN FRANCIS ASHLEY
2015-08-25AA31/12/14 TOTAL EXEMPTION FULL
2015-03-02AP01DIRECTOR APPOINTED MR PETER EDWARD FIELD
2015-03-02AR0115/02/15 NO MEMBER LIST
2015-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW WILSON / 06/02/2015
2015-02-24TM01APPOINTMENT TERMINATED, DIRECTOR MARK RACHOVIDES
2014-11-19AA31/12/13 TOTAL EXEMPTION FULL
2014-03-11AR0115/02/14 NO MEMBER LIST
2014-03-11AP01DIRECTOR APPOINTED MR MARK RACHOVIDES
2014-03-11AP03SECRETARY APPOINTED MRS SALLY WHITAKER
2014-03-11TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JACKSON
2014-03-11TM02APPOINTMENT TERMINATED, SECRETARY CHRIS WEBB
2013-05-29RES01ADOPT ARTICLES 10/04/2013
2013-05-20AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-26AR0115/02/13 NO MEMBER LIST
2013-02-18RES01ADOPT ARTICLES 17/01/2013
2012-09-25AP01DIRECTOR APPOINTED MR MATTHEW WILSON
2012-08-07AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-07AR0115/02/12 NO MEMBER LIST
2011-07-22AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-04AR0115/02/11 NO MEMBER LIST
2010-10-07AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-23AR0115/02/10 NO MEMBER LIST
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JEREMY JACKSON / 22/02/2010
2010-01-25TM02APPOINTMENT TERMINATED, SECRETARY THE HTA
2010-01-25AP03SECRETARY APPOINTED MR CHRIS WEBB
2010-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/2010 FROM HORTICULTURE HOUSE 19 HIGH STREET THEALE READING BERKSHIRE RG7 5AH
2009-11-03AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-30MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-09-24CERTNMCOMPANY NAME CHANGED GREENFINGERS APPEAL CERTIFICATE ISSUED ON 27/09/09
2009-05-06363aANNUAL RETURN MADE UP TO 15/02/09
2008-10-30AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-10287REGISTERED OFFICE CHANGED ON 10/10/2008 FROM 14 DUKE STREET HAUGHLEY STOWMARKET SUFFOLK IP14 3QS
2008-09-15225PREVSHO FROM 28/02/2008 TO 31/12/2007
2008-03-14363aANNUAL RETURN MADE UP TO 15/02/08
2008-03-14288cSECRETARY'S CHANGE OF PARTICULARS / ALAN SHAW / 01/01/2008
2007-11-27AAFULL ACCOUNTS MADE UP TO 28/02/07
2007-03-09363(288)DIRECTOR RESIGNED
2007-03-09363sANNUAL RETURN MADE UP TO 15/02/07
2006-12-21AAFULL ACCOUNTS MADE UP TO 28/02/06
2006-03-20363sANNUAL RETURN MADE UP TO 15/02/06
2005-12-20AAFULL ACCOUNTS MADE UP TO 28/02/05
2005-02-22363(288)DIRECTOR'S PARTICULARS CHANGED
2005-02-22363sANNUAL RETURN MADE UP TO 15/02/05
2004-10-29AAFULL ACCOUNTS MADE UP TO 29/02/04
2004-03-16363sANNUAL RETURN MADE UP TO 15/02/04
2003-12-06AAFULL ACCOUNTS MADE UP TO 28/02/03
2003-02-25363sANNUAL RETURN MADE UP TO 15/02/03
2002-09-26AAFULL ACCOUNTS MADE UP TO 28/02/02
2002-03-18363sANNUAL RETURN MADE UP TO 15/02/02
2001-12-18AAFULL ACCOUNTS MADE UP TO 28/02/01
2001-02-26363sANNUAL RETURN MADE UP TO 15/02/01
2000-12-08AAFULL ACCOUNTS MADE UP TO 29/02/00
2000-03-20363sANNUAL RETURN MADE UP TO 15/02/00
1999-08-25SRES01ALTER MEM AND ARTS 06/07/99
1999-08-25MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1999-02-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




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

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 GREENFINGERS CHARITY

Intangible Assets
Patents
We have not found any records of GREENFINGERS CHARITY registering or being granted any patents
Domain Names
We do not have the domain name information for GREENFINGERS CHARITY
Trademarks
We have not found any records of GREENFINGERS CHARITY registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GREENFINGERS CHARITY. 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 (82990 - Other business support service activities n.e.c.) as GREENFINGERS CHARITY are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where GREENFINGERS CHARITY 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 GREENFINGERS CHARITY 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 GREENFINGERS CHARITY 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.