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

GREAT OAKS HOSPICE

Great Oaks, The Gorse, Coleford, GLOUCESTERSHIRE, GL16 8QE,
Company Registration Number
03821527
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Great Oaks Hospice
GREAT OAKS HOSPICE was founded on 1999-08-06 and has its registered office in Coleford. The organisation's status is listed as "Active". Great Oaks Hospice is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in 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
GREAT OAKS HOSPICE
 
Legal Registered Office
Great Oaks
The Gorse
Coleford
GLOUCESTERSHIRE
GL16 8QE
Other companies in GL16
 
Previous Names
DEAN FOREST HOSPICE03/12/2020
Charity Registration
Charity Number 1078186
Charity Address DEAN FOREST HOSPICE, GREAT OAKS, THE GORSE, COLEFORD, GL16 8QE
Charter WE PROVIDE SUPPORTIVE & PALLIATIVE CARE ON A DAYTIME BASIS FOR ADULTS IN THE COMMUNITY WHOSE QUALITY OF LIFE IS AFFECTED BY ANY LIFE LIMITING CONDITION. FAMILY AND FRIENDS ARE INCLUDED IN THIS CARE.
Filing Information
Company Number 03821527
Company ID Number 03821527
Date formed 1999-08-06
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 2023-09-30
Account next due 2025-06-30
Latest return 2023-08-04
Return next due 2024-08-18
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB851154640  
Last Datalog update: 2024-05-07 15:17:21
Primary Source:Companies House
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 GREAT OAKS HOSPICE
The following companies were found which have the same name as GREAT OAKS HOSPICE. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GREAT OAKS CONSULTING LTD C/O PURNELLS GOLDFIELDS HOUSE 18A GOLD TOPS NEWPORT S. WALES NP20 4PH Liquidation Company formed on the 2013-02-18
GREAT OAKS ESTATES LIMITED 1ST FLOOR, CONEX HOUSE 148 FIELD END ROAD EASTCOTE MIDDLESEX HA5 1RT Active - Proposal to Strike off Company formed on the 2008-06-25
GREAT OAKS FINANCIAL SERVICES LIMITED Burwood House 14-16 Caxton Street London SW1H 0QY Active Company formed on the 1988-12-13
GREAT OAKS INVESTMENTS (UK) LIMITED GREAT OAKS LUBBOCK ROAD CHISLEHURST KENT BR7 5LA Active Company formed on the 2012-11-16
GREAT OAKS INVESTMENTS LIMITED 39 HILL ROAD PINNER PINNER MIDDLESEX HA5 1LB Dissolved Company formed on the 2005-12-08
GREAT OAKS KIDS CLUB (G.O. KIDS) 5 SOUTH CHARLOTTE STREET EDINBURGH EH2 4AN Active Company formed on the 1995-06-16
GREAT OAKS MANAGEMENT COMPANY LIMITED 22 WYCOMBE END BEACONSFIELD BUCKINGHAMSHIRE HP9 1NB Active Company formed on the 1997-07-23
GREAT OAKS POLO LIMITED 27 OLD GLOUCESTER STREET LONDON WC1N 3AX Active Company formed on the 2012-02-08
GREAT OAKS RESIDENTS ASSOCIATION LIMITED 9 FAIRLAWN PARK WINDSOR SL4 4HL Active Company formed on the 1988-06-16
GREAT OAKS SERVICES LIMITED 27 OLD GLOUCESTER STREET LONDON WC1N 3AX Active Company formed on the 2007-08-15
GREAT OAKS SMALL SCHOOL EBBSFLEET FARM HOUSE JUTES LANE RAMSGATE KENT CT12 5FH Active Company formed on the 2004-07-26
GREAT OAKS PROPERTY MANAGEMENT LIMITED FLAT 6, 108 CHORLEY NEW ROAD BOLTON BL1 4DH Active Company formed on the 2014-05-16
GREAT OAKS NANNIES LTD KILN GREEN HOUSE CLINT HARROGATE HG3 3DU Active - Proposal to Strike off Company formed on the 2014-02-19
GREAT OAKS COTTAGE LTD 16 NORTH COMMON ROAD UXBRIDGE UB8 1PD Active Company formed on the 2014-01-23
GREAT OAKS HOLDINGS LTD FLAT 9 ASH LEA GRANGE, 1 HALF EDGE LANE ECCLES MANCHESTER M30 9RG Active Company formed on the 2014-06-30
GREAT OAKS POLO HOLDINGS LIMITED 44 Esplanade St Helier Jersey JE4 9WG Live Company formed on the 2012-02-17
GREAT OAKS FOUNDATION, INC. 80 STATE STREET New York ALBANY NY 122072543 Active Company formed on the 2011-02-07
GREAT OAKS MECHANICAL INC. PO BOX 1544 RADIO CITY STATION NEW YORK NY 10101 Active Company formed on the 2010-07-15
GREAT OAKS RE LLC 660 MADISON AVENUE, SUITE 1600 New York NEW YORK NY 10065 Active Company formed on the 2011-10-18
GREAT OAKS LAND COMPANY, L.L.C. 100 12 EAST JACKSON US BANK BUILDING SUITE 100 PO BOX 825 CENTERVILLE IA 52544 Active Company formed on the 2003-11-03

Company Officers of GREAT OAKS HOSPICE

Current Directors
Officer Role Date Appointed
MARK JON HATCHER
Company Secretary 2005-04-28
HUGH RONALD ALDRIDGE
Director 2018-03-27
LORRAINE ELISE ALDRIDGE
Director 2018-03-27
PHILIP BLATCHLY
Director 2001-05-01
GEOFFREY CHARLES CAPPS
Director 2004-10-13
GARY JOHN DAVID ELLIS
Director 2016-09-13
CERI THOMAS EVANS
Director 2004-10-13
MARK JON HATCHER
Director 2006-12-13
CHRISTOPHER FRANK HAWKINS
Director 2004-10-13
ROGER ELLIS MARTIN
Director 2008-10-01
MALCOLM PATERSON
Director 2004-10-13
ALAN FRANK ROBINSON
Director 2018-03-27
JULIE SHARMA
Director 2011-09-21
SUSHIL ROY SHARMA
Director 2014-04-13
SUSAN ELISABETH WILLIAMS
Director 2018-03-27
Previous Officers
Officer Role Date Appointed Date Resigned
URSULA DEIGHTON
Director 2009-09-23 2017-03-28
ASHLEY CRAIG HANCOCK
Director 2010-09-22 2013-09-18
NICOLA ELIZABETH CHARLESWORTH
Director 2006-12-13 2010-09-22
PHILIP MACFARLANE
Director 1999-08-06 2008-03-19
DAVID JOHN ATHERLEY
Director 2006-03-29 2007-06-29
STEPHEN WAYGOOD
Director 2004-10-13 2006-06-28
FRANK WINTER RAINER
Director 1999-08-06 2005-10-05
LYNDA JENKINS
Company Secretary 1999-08-06 2005-04-28
SHEILA DOROTHY EVANS
Director 1999-08-06 2004-08-31
MICHAEL JOHN HODGES
Director 1999-08-06 2004-04-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK JON HATCHER ORIGINAL VIDEO UK LTD Company Secretary 2007-11-09 CURRENT 2005-06-30 Dissolved 2014-11-20
HUGH RONALD ALDRIDGE ORANJEHAUS LTD Director 2014-03-13 CURRENT 2014-03-13 Active - Proposal to Strike off
HUGH RONALD ALDRIDGE FOREST OF DEAN CROSSROADS-CARING FOR CARERS Director 2014-02-13 CURRENT 2001-03-13 Active
HUGH RONALD ALDRIDGE LYDNEY MASONIC HALL LIMITED Director 2008-12-08 CURRENT 1995-07-31 Active
HUGH RONALD ALDRIDGE 5 FORTFIELD TERRACE LTD Director 2006-07-28 CURRENT 2006-01-31 Active
LORRAINE ELISE ALDRIDGE HOME-START MONMOUTHSHIRE Director 2014-07-09 CURRENT 2010-02-15 Active - Proposal to Strike off
PHILIP BLATCHLY HIGHCROFT LIMITED Director 1998-01-30 CURRENT 1998-01-30 Active
PHILIP BLATCHLY PHILIP BLATCHLY & SON (FUNERAL DIRECTORS) LIMITED Director 1991-12-31 CURRENT 1977-04-21 Active
PHILIP BLATCHLY PHILIP BLATCHLY & SON (MONUMENTAL MASONS) LIMITED Director 1990-12-31 CURRENT 1984-12-12 Active
CHRISTOPHER FRANK HAWKINS THE VAT PRACTICE LIMITED Director 2006-04-10 CURRENT 2006-04-10 Active - Proposal to Strike off
SUSAN ELISABETH WILLIAMS LYDNEY DIAL-A-RIDE & COMMUNITY TRANSPORT Director 2015-06-01 CURRENT 1991-07-30 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
2024-05-07FULL ACCOUNTS MADE UP TO 30/09/23
2023-09-06APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FRANK HAWKINS
2023-08-15CONFIRMATION STATEMENT MADE ON 04/08/23, WITH NO UPDATES
2023-05-0430/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-28APPOINTMENT TERMINATED, DIRECTOR MALCOLM PATERSON
2023-03-28APPOINTMENT TERMINATED, DIRECTOR MALCOLM PATERSON
2022-08-04CS01CONFIRMATION STATEMENT MADE ON 04/08/22, WITH NO UPDATES
2022-07-27TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP BLATCHLY
2022-07-27TM02Termination of appointment of Geoffrey Charles Capps on 2022-04-05
2022-04-14AAFULL ACCOUNTS MADE UP TO 30/09/21
2022-04-07TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN FRANCIS WALLER
2021-10-31CH01Director's details changed for Dr Emma Husbands on 2021-10-31
2021-10-04AP01DIRECTOR APPOINTED MR STEPHEN RICHARD LEWIS
2021-09-27AP01DIRECTOR APPOINTED DR EMMA HUSBANDS
2021-09-27TM01APPOINTMENT TERMINATED, DIRECTOR ANNE MORRIS
2021-09-06CS01CONFIRMATION STATEMENT MADE ON 04/08/21, WITH NO UPDATES
2021-05-28RP04AP01Second filing of director appointment of Mr Gary John David Ellis
2021-02-09AAFULL ACCOUNTS MADE UP TO 30/09/20
2020-12-18MEM/ARTSARTICLES OF ASSOCIATION
2020-12-03RES15CHANGE OF COMPANY NAME 29/10/22
2020-12-03NE01Name change exemption from using 'limited' or 'cyfyngedig'
2020-12-03CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2020-11-24CC04Statement of company's objects
2020-11-24RES01ADOPT ARTICLES 24/11/20
2020-08-10CS01CONFIRMATION STATEMENT MADE ON 04/08/20, WITH NO UPDATES
2020-04-17AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-17AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-08TM01APPOINTMENT TERMINATED, DIRECTOR MARK JON HATCHER
2020-04-08TM01APPOINTMENT TERMINATED, DIRECTOR MARK JON HATCHER
2020-04-08AP03Appointment of Mr Geoffrey Charles Capps as company secretary on 2020-03-31
2020-04-08AP03Appointment of Mr Geoffrey Charles Capps as company secretary on 2020-03-31
2020-04-08TM02Termination of appointment of Mark Jon Hatcher on 2020-03-31
2020-04-08TM02Termination of appointment of Mark Jon Hatcher on 2020-03-31
2019-12-18AP01DIRECTOR APPOINTED ANNE MORRIS
2019-12-18TM01APPOINTMENT TERMINATED, DIRECTOR ROGER ELLIS MARTIN
2019-08-06CS01CONFIRMATION STATEMENT MADE ON 04/08/19, WITH NO UPDATES
2019-03-31TM01APPOINTMENT TERMINATED, DIRECTOR CERI THOMAS EVANS
2018-12-21AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-19AP01DIRECTOR APPOINTED MR JONATHAN FRANCIS WALLER
2018-08-06CS01CONFIRMATION STATEMENT MADE ON 04/08/18, WITH NO UPDATES
2018-03-30AP01DIRECTOR APPOINTED MRS LORRAINE ELISE ALDRIDGE
2018-03-30AP01DIRECTOR APPOINTED MRS SUSAN WILLIAMS
2018-03-30AP01DIRECTOR APPOINTED MR HUGH RONALD ALDRIDGE
2018-03-30AP01DIRECTOR APPOINTED MR ALAN FRANK ROBINSON
2018-01-17AAFULL ACCOUNTS MADE UP TO 30/09/17
2017-08-04CS01CONFIRMATION STATEMENT MADE ON 04/08/17, WITH NO UPDATES
2017-04-21TM01APPOINTMENT TERMINATED, DIRECTOR URSULA DEIGHTON
2017-01-09AAFULL ACCOUNTS MADE UP TO 30/09/16
2016-09-14AP01DIRECTOR APPOINTED MR GARY JOHN DAVID ELLIS
2016-08-09CS01CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES
2016-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DR SUSHIL ROY SHARMA / 13/04/2014
2016-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE SHARMA / 21/09/2011
2015-12-31AAFULL ACCOUNTS MADE UP TO 30/09/15
2015-08-22AR0104/08/15 ANNUAL RETURN FULL LIST
2015-05-15CH01Director's details changed for Mr Ceri Thomas Evans on 2015-05-15
2015-02-03CH01Director's details changed for Mr Malcolm Paterson on 2015-02-03
2015-01-20AAFULL ACCOUNTS MADE UP TO 30/09/14
2014-08-05AR0104/08/14 ANNUAL RETURN FULL LIST
2014-06-19AP01DIRECTOR APPOINTED DR SUSHIL ROY SHARMA
2013-09-24TM01APPOINTMENT TERMINATED, DIRECTOR ASHLEY HANCOCK
2013-08-06AR0104/08/13 ANNUAL RETURN FULL LIST
2013-01-14AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-08-14AR0104/08/12 NO MEMBER LIST
2012-01-09AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-09-23AP01DIRECTOR APPOINTED MRS JULIE SHARMA
2011-08-16AR0104/08/11 NO MEMBER LIST
2011-01-20AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-10-19AP01DIRECTOR APPOINTED MR ASHLEY CRAIG HANCOCK
2010-10-19TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA CHARLESWORTH
2010-08-11AR0104/08/10 NO MEMBER LIST
2010-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM PATERSON / 04/08/2010
2010-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ROGER ELLIS MARTIN / 04/08/2010
2010-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK JON HATCHER / 04/08/2010
2010-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS URSULA DEIGHTON / 04/08/2010
2010-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / NICOLA ELIZABETH CHARLESWORTH / 04/08/2010
2010-05-25AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-10-19AP01DIRECTOR APPOINTED MRS URSULA DEIGHTON
2009-08-21363aANNUAL RETURN MADE UP TO 04/08/09
2009-03-25AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-10-13288aDIRECTOR APPOINTED DR ROGER ELLIS MARTIN
2008-08-05363aANNUAL RETURN MADE UP TO 04/08/08
2008-08-04288bAPPOINTMENT TERMINATED DIRECTOR PHILIP MACFARLANE
2008-06-30AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-08-10363aANNUAL RETURN MADE UP TO 06/08/07
2007-07-09288bDIRECTOR RESIGNED
2007-04-21AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-01-09288aNEW DIRECTOR APPOINTED
2007-01-08288aNEW DIRECTOR APPOINTED
2006-08-18363aANNUAL RETURN MADE UP TO 06/08/06
2006-08-09288bDIRECTOR RESIGNED
2006-04-06288aNEW DIRECTOR APPOINTED
2006-03-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2006-01-06288aNEW DIRECTOR APPOINTED
2005-10-14288bDIRECTOR RESIGNED
2005-10-14363(288)SECRETARY RESIGNED
2005-10-14363sANNUAL RETURN MADE UP TO 06/08/05
2005-07-13288aNEW DIRECTOR APPOINTED
2005-06-07288aNEW DIRECTOR APPOINTED
2005-06-07288aNEW DIRECTOR APPOINTED
2005-06-07288aNEW DIRECTOR APPOINTED
2005-06-07288aNEW SECRETARY APPOINTED
2005-05-31AAFULL ACCOUNTS MADE UP TO 30/09/04
2004-12-20287REGISTERED OFFICE CHANGED ON 20/12/04 FROM: C/O MESSRS FRANCIS & CO OAKFIELD,HILL STREET LYDNEY GLOUCESTERSHIRE GL15 5HE
2004-12-20225ACC. REF. DATE SHORTENED FROM 31/12/04 TO 30/09/04
2004-11-17AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-11-17363(288)DIRECTOR RESIGNED
2004-11-17363sANNUAL RETURN MADE UP TO 06/08/04
2003-10-29AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-10-08363(288)DIRECTOR'S PARTICULARS CHANGED
2003-10-08363sANNUAL RETURN MADE UP TO 06/08/03
2002-11-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-08-18363(288)DIRECTOR'S PARTICULARS CHANGED
2002-08-18363sANNUAL RETURN MADE UP TO 06/08/02
2001-09-25363sANNUAL RETURN MADE UP TO 06/08/01
2001-06-22288aNEW DIRECTOR APPOINTED
2001-05-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-01-24225ACC. REF. DATE EXTENDED FROM 31/08/00 TO 31/12/00
2000-08-31363sANNUAL RETURN MADE UP TO 06/08/00
1999-10-27SRES01ADOPT MEM AND ARTS 19/10/99
1999-08-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
881 - Social work activities without accommodation for the elderly and disabled
88100 - Social work activities without accommodation for the elderly and disabled




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

  Average Max
MortgagesNumMortCharges0.399
MortgagesNumMortOutstanding0.309
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.098

This shows the max and average number of mortgages for companies with the same SIC code of 88100 - Social work activities without accommodation for the elderly and disabled

Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30

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 GREAT OAKS HOSPICE

Intangible Assets
Patents
We have not found any records of GREAT OAKS HOSPICE registering or being granted any patents
Domain Names
We do not have the domain name information for GREAT OAKS HOSPICE
Trademarks
We have not found any records of GREAT OAKS HOSPICE registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GREAT OAKS HOSPICE. 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 (88100 - Social work activities without accommodation for the elderly and disabled) as GREAT OAKS HOSPICE are:

Outgoings
Business Rates/Property Tax
No properties were found where GREAT OAKS HOSPICE 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 GREAT OAKS HOSPICE 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 GREAT OAKS HOSPICE 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.