Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHURCH ACTION ON POVERTY LIMITED
Company Information for

CHURCH ACTION ON POVERTY LIMITED

UNIT 28 WATERS EDGE BUSINESS PARK, MODWEN ROAD, SALFORD, M5 3EZ,
Company Registration Number
03780243
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Church Action On Poverty Ltd
CHURCH ACTION ON POVERTY LIMITED was founded on 1999-06-01 and has its registered office in Salford. The organisation's status is listed as "Active". Church Action On Poverty Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CHURCH ACTION ON POVERTY LIMITED
 
Legal Registered Office
UNIT 28 WATERS EDGE BUSINESS PARK
MODWEN ROAD
SALFORD
M5 3EZ
Other companies in M1
 
Charity Registration
Charity Number 1079986
Charity Address 3RD FLOOR, DALE HOUSE, 35 DALE STREET, MANCHESTER, M1 2HF
Charter CHURCH ACTION ON POVERTY WORKS WITH PEOPLE LIVING IN POVERTY, THE CHURCHES AND OTHERS TO OVERCOME POVERTY IN THE UK. WE AIM TO HAVE A SUSTAINABLE LIVLIHOOD FOR ALL; GIVE A VOICE TO PEOPLE LIVING IN POVERTY AND ENCOURAGING A CHURCH THAT IS MOBILISED TO WORK WITH OTHERS TO OVERCOME POVERTY,FORMING ALLIANCES WITH THOSE OF GOOD WILL FROM ALL FAITH AND NONE.
Filing Information
Company Number 03780243
Company ID Number 03780243
Date formed 1999-06-01
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 01/06/2016
Return next due 29/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-06-07 10:21:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHURCH ACTION ON POVERTY LIMITED
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 CHURCH ACTION ON POVERTY LIMITED

Current Directors
Officer Role Date Appointed
SUSAN COCKERILL
Company Secretary 2018-01-27
JOHN KEIRON ALLISON-WALSH
Director 2017-11-18
MARGARET ISABELLA CAIRNEY
Director 2016-06-11
ANDEW PAUL CONNELL
Director 2015-01-24
SANDRA DUTSON
Director 2014-11-08
MARTIN JOHN GREEN
Director 2016-01-30
LYDIA CATHARINE GROENEWALD
Director 2015-01-24
HELEN PATRICIA HOOD
Director 2006-11-11
ALISON MURIEL JACKSON
Director 2006-07-15
RICHARD MACHIN
Director 2015-01-24
NORBERT MBU-MPUTU
Director 2007-11-14
PHILLIP GERARD MCGRATH
Director 2017-11-18
DAVID EDWARD SNODGRASS PRIMROSE
Director 2014-01-26
ANTONY WOODS
Director 2015-05-09
Previous Officers
Officer Role Date Appointed Date Resigned
JULIE JARMAN
Company Secretary 2015-01-24 2017-11-01
SANDRA MARY BREEN
Director 2012-04-28 2016-01-30
MILLICENT DEWS
Director 2002-10-20 2015-12-16
LEWIS WILLIAM ROSE
Company Secretary 2013-04-27 2014-11-08
ELSPETH BRIGHTON
Director 2008-11-15 2014-11-08
KATHLEEN CARTER
Director 2010-11-14 2013-11-09
JENNIFER FRANCES COOKE
Director 2010-11-14 2013-11-09
ADE AROGUNDADE
Company Secretary 2010-04-26 2013-04-27
JULIE ELIZABETH GREEN
Director 2000-10-14 2012-11-10
WAYNE FRANKLIN JOHN GREEN
Director 2005-11-12 2010-12-04
FRANCIS PATRICIA BALLIN
Director 2007-11-01 2010-12-03
CHRISTOPHER LAWRENCE PIETRONI
Director 2000-10-14 2010-11-14
DIANA MARIA CAMPBELL
Company Secretary 2004-03-01 2010-03-31
JOHN JEREMY COLLIER FREEMAN
Director 2000-05-06 2008-11-15
JOYCE HUMPHREYS
Director 2006-11-11 2008-01-13
ANNE FORBES
Director 2000-05-06 2006-11-11
DIANA MARIA MAINDS
Company Secretary 2000-05-06 2004-03-15
ERIK CRAMB
Director 2000-05-06 2003-11-02
PATRICIA MARY DEVLIN
Director 2000-05-06 2001-11-10
SIDNEY JOHN FIDLER
Director 2000-05-06 2000-10-14
HILARY ENID RUSSELL
Company Secretary 1999-06-01 2000-05-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN KEIRON ALLISON-WALSH SCHUMACHER NORTH Director 2016-10-08 CURRENT 2015-04-10 Active - Proposal to Strike off
JOHN KEIRON ALLISON-WALSH SEYH LTD Director 2016-01-29 CURRENT 2008-12-09 Active
LYDIA CATHARINE GROENEWALD TRADE INJUSTICE AND DEBT ACTION LEEDS Director 2016-03-08 CURRENT 2005-09-26 Active
LYDIA CATHARINE GROENEWALD CATCH LEEDS Director 2015-08-21 CURRENT 2012-11-01 Active
NORBERT MBU-MPUTU MEDIACOMX LTD Director 2012-05-16 CURRENT 2012-05-16 Dissolved 2015-09-15
PHILLIP GERARD MCGRATH RADIO NORTHUMBERLAND LIMITED Director 2017-11-30 CURRENT 2012-11-19 Active
DAVID EDWARD SNODGRASS PRIMROSE TRANSFORMING COMMUNITIES TOGETHER Director 2014-04-24 CURRENT 2014-04-24 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
2023-12-07DIRECTOR APPOINTED MISS ASHLEIGH CAROLINE MAY
2023-12-06DIRECTOR APPOINTED MR MARTIN DOMINIC STRINGER
2023-12-06DIRECTOR APPOINTED REV AMANDA MALLEN
2023-12-06DIRECTOR APPOINTED MR RICHARD JONES
2023-12-06DIRECTOR APPOINTED MRS TRACY PORTER
2023-11-23APPOINTMENT TERMINATED, DIRECTOR STEF BENSTEAD
2023-11-23APPOINTMENT TERMINATED, DIRECTOR JOHN ANTHONY DALE
2023-11-23APPOINTMENT TERMINATED, DIRECTOR SANDRA DUTSON
2023-11-23APPOINTMENT TERMINATED, DIRECTOR PHILLIP GERARD MCGRATH
2023-11-21MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-06-01CONFIRMATION STATEMENT MADE ON 01/06/23, WITH NO UPDATES
2023-03-03Appointment of Mrs Karen Mary Wilson as company secretary on 2023-01-31
2023-03-02Termination of appointment of Kathryn Elizabeth Cheetham on 2023-01-31
2023-03-02APPOINTMENT TERMINATED, DIRECTOR URZULA GLIENECKE
2023-03-02APPOINTMENT TERMINATED, DIRECTOR MARTIN JOHN GREEN
2023-03-02APPOINTMENT TERMINATED, DIRECTOR ANTONY WOODS
2023-03-02APPOINTMENT TERMINATED, DIRECTOR LYDIA CATHARINE GROENEWALD
2023-03-02DIRECTOR APPOINTED MISS GEMMA ATHANASIUS-COLEMAN
2023-03-02DIRECTOR APPOINTED MR CHARLES PETER HUGH ELLIOTT
2022-12-1431/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-14AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-14CS01CONFIRMATION STATEMENT MADE ON 01/06/22, WITH NO UPDATES
2022-01-0631/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-06AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-10CS01CONFIRMATION STATEMENT MADE ON 01/06/21, WITH NO UPDATES
2021-02-04AP01DIRECTOR APPOINTED MR JOHN ANTHONY DALE
2021-02-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2021-02-03AP01DIRECTOR APPOINTED MS URZULA GLIENECKE
2021-02-03TM01APPOINTMENT TERMINATED, DIRECTOR ALISON MURIEL JACKSON
2020-06-12CS01CONFIRMATION STATEMENT MADE ON 01/06/20, WITH NO UPDATES
2020-03-17AP03Appointment of Ms Kathryn Elizabeth Cheetham as company secretary on 2019-11-01
2020-03-17TM01APPOINTMENT TERMINATED, DIRECTOR NORBERT MBU-MPUTU
2020-03-17TM02Termination of appointment of Susan Cockerill on 2019-11-12
2019-12-11AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-24AP01DIRECTOR APPOINTED MS STEF BENSTEAD
2019-06-12CS01CONFIRMATION STATEMENT MADE ON 01/06/19, WITH NO UPDATES
2018-12-07AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-13CS01CONFIRMATION STATEMENT MADE ON 01/06/18, WITH NO UPDATES
2018-06-12CH01Director's details changed for Mr Antony Woods on 2018-06-11
2018-05-30CH01Director's details changed for Mrs Lydia Catharine Groenewald on 2018-05-30
2018-04-04AP01DIRECTOR APPOINTED MR PHIL MCGRATH
2018-03-29AP03Appointment of Mrs Susan Cockerill as company secretary on 2018-01-27
2018-03-29AP01DIRECTOR APPOINTED MR JOHN KEIRON ALLISON-WALSH
2018-03-29TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN SMITH
2018-03-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WEIGHTMAN MBE
2018-03-29TM02Termination of appointment of Julie Jarman on 2017-11-01
2018-02-07AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-14CS01CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2017-06-14TM01APPOINTMENT TERMINATED, DIRECTOR LETITIA ROSE
2017-06-14TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA BREEN
2017-06-14TM01APPOINTMENT TERMINATED, DIRECTOR ROSE TYRRELL
2016-12-15AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-11AP01DIRECTOR APPOINTED MR MARTIN JOHN GREEN
2016-07-11AP01DIRECTOR APPOINTED MS MARGARET ISABELLA CAIRNEY
2016-07-11AP01DIRECTOR APPOINTED MS LETITIA MIRIAM ROSE
2016-06-02AR0101/06/16 ANNUAL RETURN FULL LIST
2016-06-02AD01REGISTERED OFFICE CHANGED ON 02/06/16 FROM Unit 28 Waters Edge Business Park Unit 28 Waters Edge Business Park Modwen Road Salford Lancashire M5 3EZ United Kingdom
2016-06-02TM01APPOINTMENT TERMINATED, DIRECTOR MILLICENT DEWS
2016-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/16 FROM Dale House 3rd Floor 35 Dale Street Manchester M1 2HF
2015-12-11AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-07-14AP01DIRECTOR APPOINTED MR ANTONY WOODS
2015-06-17AR0101/06/15 NO MEMBER LIST
2015-03-03AP03SECRETARY APPOINTED MS JULIE JARMAN
2015-03-03AP01DIRECTOR APPOINTED MR JOHN WEIGHTMAN MBE
2015-03-02AP01DIRECTOR APPOINTED MR RICHARD MACHIN
2015-03-02AP01DIRECTOR APPOINTED MR ANDEW PAUL CONNELL
2015-03-02AP01DIRECTOR APPOINTED MR DAVID EDWARD SNODGRASS PRIMROSE
2015-03-02AP01DIRECTOR APPOINTED MRS LYDIA GROENEWALD
2015-02-05TM02APPOINTMENT TERMINATED, SECRETARY LEWIS ROSE
2015-02-05TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN ONEILL
2015-01-05AP01DIRECTOR APPOINTED MISS SANDRA DUTSON
2014-11-17TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE WORTHINGTON
2014-11-17TM01APPOINTMENT TERMINATED, DIRECTOR BANDI MBUBI
2014-11-17TM01APPOINTMENT TERMINATED, DIRECTOR LEWIS ROSE
2014-11-17AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-11-17TM01APPOINTMENT TERMINATED, DIRECTOR ELSPETH BRIGHTON
2014-10-15TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT PEDDIE
2014-10-15TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER COOKE
2014-10-15TM01APPOINTMENT TERMINATED, DIRECTOR KATHLEEN CARTER
2014-06-03AR0101/06/14 NO MEMBER LIST
2013-12-02AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-06-19AR0101/06/13 NO MEMBER LIST
2013-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / REV. DR. SCOTT PEDDIE / 02/05/2013
2013-05-15AP03SECRETARY APPOINTED MR LEWIS WILLIAM ROSE
2013-05-15TM02APPOINTMENT TERMINATED, SECRETARY ADE AROGUNDADE
2013-01-30TM01APPOINTMENT TERMINATED, DIRECTOR JULIE GREEN
2013-01-29AP01DIRECTOR APPOINTED REV. DR. SCOTT PEDDIE
2012-11-27AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-06-22AR0101/06/12 NO MEMBER LIST
2012-06-22AP01DIRECTOR APPOINTED MS SANDRA MARY BREEN
2012-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / LEWIS WILLIAM ROSE / 22/06/2012
2012-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ELSPETH BRIGHTON / 22/06/2012
2011-11-18AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-06-15AR0101/06/11 NO MEMBER LIST
2011-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE WORTHINGTON / 15/06/2011
2011-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN SMITH / 15/06/2011
2011-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / LEWIS WILLIAM ROSE / 15/06/2011
2011-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / REV BRIAN ONEILL / 15/06/2011
2011-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / BANDI MBUBI / 15/06/2011
2011-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISON MURIEL JACKSON / 15/06/2011
2011-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN PATRICIA HOOD / 15/06/2011
2011-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIE ELIZABETH GREEN / 15/06/2011
2011-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MILLICENT DEWS / 15/06/2011
2011-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ELSPETH BRIGHTON / 15/06/2011
2011-06-15AP01DIRECTOR APPOINTED MRS KATHLEEN CARTER
2011-05-24AP01DIRECTOR APPOINTED MRS ROSE FRANCES TYRRELL
2011-05-23AP01DIRECTOR APPOINTED MRS JENNIFER FRANCES COOKE
2011-03-03TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS BALLIN
2011-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NORBERT MBU-MPUTU / 15/02/2011
2011-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MILLICENT DEWS / 02/02/2011
2011-02-02TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LAWRENCE PIETRONI
2011-02-02TM01APPOINTMENT TERMINATED, DIRECTOR WAYNE GREEN
2010-12-23AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-07-13TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MARX
2010-06-14AR0101/06/10 NO MEMBER LIST
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE WORTHINGTON / 01/06/2010
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN SMITH / 01/06/2010
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / LEWIS WILLIAM ROSE / 01/06/2010
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / BANDI MBUBI / 01/06/2010
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NORBERT MBU-MPUTU / 01/06/2010
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MARX / 01/06/2010
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER LAWRENCE PIETRONI / 01/06/2010
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISON MURIEL JACKSON / 01/06/2010
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN PATRICIA HOOD / 01/06/2010
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIE ELIZABETH GREEN / 01/06/2010
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ELSPETH BRIGHTON / 01/06/2010
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS FRANCIS PATRICIA BALLIN / 01/06/2010
2010-06-11TM01APPOINTMENT TERMINATED, DIRECTOR ROSE TYRRELL
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MILLICENT DEWS / 24/04/2010
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / WAYNE FRANKLIN JOHN GREEN / 02/04/2010
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN SMITH / 08/08/2009
2010-05-20AD01REGISTERED OFFICE CHANGED ON 20/05/2010 FROM CENTRAL BUILDINGS OLDHAM STREET MANCHESTER LANCASHIRE M1 1JQ
2010-05-19TM02APPOINTMENT TERMINATED, SECRETARY DIANA CAMPBELL
2010-05-19AP03SECRETARY APPOINTED MR. ADE AROGUNDADE
2009-10-06AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-01363aANNUAL RETURN MADE UP TO 01/06/09
2009-06-30288cDIRECTOR'S CHANGE OF PARTICULARS / JULIE GREEN / 29/06/2009
2009-06-30288bAPPOINTMENT TERMINATED DIRECTOR VALERIE SIMCOCK
2009-06-30288aDIRECTOR APPOINTED MR ADRIAN SMITH
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education n.e.c.




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

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.189
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 85590 - Other education n.e.c.

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2016-03-31
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 CHURCH ACTION ON POVERTY LIMITED

Intangible Assets
Patents
We have not found any records of CHURCH ACTION ON POVERTY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHURCH ACTION ON POVERTY LIMITED
Trademarks
We have not found any records of CHURCH ACTION ON POVERTY LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CHURCH ACTION ON POVERTY LIMITED

Government Department Income DateTransaction(s) Value Services/Products
East Sussex County Council 2012-06-30 GBP £1,700
Cambridgeshire County Council 2011-03-11 GBP £500 Consultancy & Hired Services
Durham County Council 2010-11-11 GBP £1,200

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.

Outgoings
Business Rates/Property Tax
No properties were found where CHURCH ACTION ON POVERTY LIMITED 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 CHURCH ACTION ON POVERTY LIMITED 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 CHURCH ACTION ON POVERTY LIMITED 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.