Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BOWNESS AND WINDERMERE COMMUNITY CARE TRUST
Company Information for

BOWNESS AND WINDERMERE COMMUNITY CARE TRUST

39 NORTHGATE, WHITE LUND INDUSTRIAL ESTATE, MORECAMBE, LANCASHIRE, LA3 3PA,
Company Registration Number
03857179
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Bowness And Windermere Community Care Trust
BOWNESS AND WINDERMERE COMMUNITY CARE TRUST was founded on 1999-10-11 and has its registered office in Morecambe. The organisation's status is listed as "Active". Bowness And Windermere Community Care Trust 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
BOWNESS AND WINDERMERE COMMUNITY CARE TRUST
 
Legal Registered Office
39 NORTHGATE
WHITE LUND INDUSTRIAL ESTATE
MORECAMBE
LANCASHIRE
LA3 3PA
Other companies in LA23
 
Charity Registration
Charity Number 1079452
Charity Address THE PHOENIX CENTRE, PHOENIX WAY, WINDERMERE, CUMBRIA, LA23 1BZ
Charter USING PART-TIME STAFF AND VOLUNTEERS WE PROVIDE SERVICES IN WINDERMERE AND SURROUNDING AREAS, OPERATING A DAY CARE CENTRE, A WEEKLY LUNCHEON CLUB FOR ELDERLY PERSONS, A DROP-IN CENTRE ONCE A WEEK OFFERING TEA, COFFEE AND A CHAT, AND THE PHOENIX CENTRE PROVIDING RECREATIONAL AND SPORTING FACILITIES MAINLY FOR YOUNGER PERSONS.
Filing Information
Company Number 03857179
Company ID Number 03857179
Date formed 1999-10-11
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 31/03/2023
Account next due 31/12/2024
Latest return 11/10/2015
Return next due 08/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-09 11:26:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BOWNESS AND WINDERMERE COMMUNITY CARE TRUST
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 BOWNESS AND WINDERMERE COMMUNITY CARE TRUST
The following companies were found which have the same name as BOWNESS AND WINDERMERE COMMUNITY CARE TRUST. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BOWNESS AND WINDERMERE COMMUNITY CARE HOME 11-12 CHURCH STREET WINDERMERE CUMBRIA LA23 1AQ Dissolved Company formed on the 2004-11-08

Company Officers of BOWNESS AND WINDERMERE COMMUNITY CARE TRUST

Current Directors
Officer Role Date Appointed
MICHAEL DAVID POLLARD
Company Secretary 2012-10-03
KEVAN PATRICK DORGAN
Director 2013-02-19
BRENDAN JOSEPH BERNARD DRURY
Director 2008-05-20
ANTHONY JACKSON
Director 2017-11-07
MICHAEL DAVID POLLARD
Director 2009-09-30
JAMES JOHNSTON RICHARDS
Director 1999-10-11
WILLIAM FREDERICK SMITH
Director 2005-09-06
DAVID MARK WILMOT
Director 2001-07-24
Previous Officers
Officer Role Date Appointed Date Resigned
LESLEY GILL
Director 2015-10-22 2018-05-18
SUSAN ANNE BLOY
Director 2013-08-20 2017-10-18
CLIVE WILLIAM LANGLEY
Director 1999-10-11 2015-10-22
DAVID FRANK THOMAS
Director 2008-11-04 2013-05-25
FRANCIS SLATTERY
Director 1999-10-11 2013-01-30
ANTHONY FRANCIS RICHARD CLOSE
Company Secretary 1999-10-11 2012-10-03
ANTHONY FRANCIS RICHARD CLOSE
Director 1999-10-11 2012-10-03
SYLVIA MARY WARING
Director 2008-01-07 2011-09-23
MARTIN JOSEPH EDWARD THWAITES
Director 2008-05-20 2010-05-18
CHRISTINE MARY PICKERING
Director 2003-11-24 2009-09-29
MARION PLATT
Director 1999-10-11 2009-02-27
ROBERT BARKER
Director 1999-10-11 2008-01-07
ALAN JACOB KATZ
Director 2000-05-10 2007-09-19
ELISABETH MARIAN MULLEN
Director 2002-05-15 2007-07-11
JOAN ELIZABETH STOCKER
Director 1999-10-11 2007-02-15
SYLVIA KATHLEEN NICHOLSON
Director 2004-02-26 2006-05-24
PATRICIA HOLMES
Director 2001-01-08 2005-09-06
RICHARD AMBLER OGDEN
Director 2000-04-13 2005-02-09
JOHN FLETCHER WARING
Director 1999-10-11 2004-09-30
EDWARD CARSON KING
Director 1999-10-11 2001-04-03
DEREK REGINALD JACKSON
Director 1999-10-11 2001-01-08
BRIAN JOWETT
Director 1999-10-11 2000-10-09
JAMES EDWARD ALBERT HOUSE
Director 1999-10-11 2000-02-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL DAVID POLLARD BOWNESS AND WINDERMERE COMMUNITY CARE HOME Director 2012-11-20 CURRENT 2004-11-08 Dissolved 2014-07-15
WILLIAM FREDERICK SMITH WINDERMERE YOUTH PROJECT Director 2017-03-01 CURRENT 2000-01-26 Active
WILLIAM FREDERICK SMITH LAKE DISTRICT PARADISE PROJECT LTD Director 2016-06-20 CURRENT 2016-06-20 Active - Proposal to Strike off
WILLIAM FREDERICK SMITH LET'S TALK SHOP LIMITED Director 2011-03-08 CURRENT 2011-03-08 Active
WILLIAM FREDERICK SMITH LAKELAND FELLS FURNITURE LIMITED Director 2004-04-05 CURRENT 2004-04-05 Active
DAVID MARK WILMOT RYDAL HALL LIMITED Director 2018-01-30 CURRENT 1990-11-21 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
2023-12-2831/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-11CONFIRMATION STATEMENT MADE ON 11/10/23, WITH NO UPDATES
2023-02-02Director's details changed for Mrs Elisabeth Marian Mullen on 2023-02-01
2023-02-02Director's details changed for Mr Anthony Jackson on 2023-02-01
2023-02-01REGISTERED OFFICE CHANGED ON 01/02/23 FROM 2 Windermere Works Oldfield Court Windermere Cumbria LA23 2HJ England
2023-02-01Director's details changed for Brendan Joseph Bernard Drury on 2023-02-01
2023-02-01Director's details changed for Mr Robert Agnew Pow on 2023-02-01
2022-11-1631/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-1631/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-16AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-18CS01CONFIRMATION STATEMENT MADE ON 11/10/22, WITH NO UPDATES
2022-08-08APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVID POLLARD
2022-08-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVID POLLARD
2022-01-1031/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-10AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-13CS01CONFIRMATION STATEMENT MADE ON 11/10/21, WITH UPDATES
2021-09-23TM02Termination of appointment of Peter Armer on 2021-09-01
2021-05-05TM01APPOINTMENT TERMINATED, DIRECTOR KEVAN PATRICK DORGAN
2020-12-23AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-19CS01CONFIRMATION STATEMENT MADE ON 11/10/20, WITH NO UPDATES
2019-10-31PSC08Notification of a person with significant control statement
2019-10-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MARK WILMOT
2019-10-21TM02Termination of appointment of Michael David Pollard on 2019-08-06
2019-10-18PSC07CESSATION OF WILLIAM FREDERICK SMITH AS A PERSON OF SIGNIFICANT CONTROL
2019-10-16CS01CONFIRMATION STATEMENT MADE ON 11/10/19, WITH NO UPDATES
2019-10-16AP03Appointment of Mr Peter Armer as company secretary on 2019-10-03
2019-10-15AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-03AD01REGISTERED OFFICE CHANGED ON 03/09/19 FROM 12 Church Street Windermere Cumbria LA23 1AQ England
2018-11-14AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-08AP01DIRECTOR APPOINTED MRS ELIZABETH MARION MULLEN
2018-10-30CS01CONFIRMATION STATEMENT MADE ON 11/10/18, WITH NO UPDATES
2018-05-29TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY GILL
2017-11-09AP01DIRECTOR APPOINTED MR ANTHONY JACKSON
2017-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVID POLLARD / 07/11/2017
2017-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / BRENDAN JOSEPH BERNARD DRURY / 07/11/2017
2017-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/17 FROM Overbeck Woodland Road Windermere LA23 2AN England
2017-11-01TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN ANNE BLOY
2017-11-01AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-16CS01CONFIRMATION STATEMENT MADE ON 11/10/17, WITH NO UPDATES
2017-02-27AD01REGISTERED OFFICE CHANGED ON 27/02/17 FROM 12 Church Street Windermere LA23 1AQ England
2016-11-07AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/16 FROM 11-12 Church Street Church Street Windermere Cumbria LA23 1AQ
2016-10-13CS01CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES
2015-12-12AR0111/10/15 ANNUAL RETURN FULL LIST
2015-12-12AP01DIRECTOR APPOINTED MRS LESLEY GILL
2015-12-12TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE WILLIAM LANGLEY
2015-11-08AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-01-03AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-10-24AR0111/10/14 ANNUAL RETURN FULL LIST
2013-11-27AR0111/10/13 ANNUAL RETURN FULL LIST
2013-11-27AD02Register inspection address changed from Phoenix Centre Phoenix Way Windermere Cumbria LA23 1BZ England
2013-11-18AP01DIRECTOR APPOINTED REVEREND FATHER KEVAN PATRICK DORGAN
2013-11-15AP01DIRECTOR APPOINTED MS SUSAN ANNE BLOY
2013-11-15TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS SLATTERY
2013-10-11AA31/03/13 TOTAL EXEMPTION FULL
2013-06-19AD01REGISTERED OFFICE CHANGED ON 19/06/2013 FROM STONECLIFFE LAKE ROAD BOWNESS ON WINDERMERE CUMBRIA LA23 3AR
2013-06-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID THOMAS
2012-11-01AR0111/10/12 NO MEMBER LIST
2012-11-01TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY CLOSE
2012-11-01TM02APPOINTMENT TERMINATED, SECRETARY ANTHONY CLOSE
2012-10-31AA31/03/12 TOTAL EXEMPTION FULL
2012-10-05AP03SECRETARY APPOINTED MR MICHAEL DAVID POLLARD
2011-11-15AA31/03/11 TOTAL EXEMPTION FULL
2011-11-02AR0111/10/11 NO MEMBER LIST
2011-10-06TM01APPOINTMENT TERMINATED, DIRECTOR SYLVIA WARING
2010-11-24AA31/03/10 TOTAL EXEMPTION FULL
2010-11-03AR0111/10/10 NO MEMBER LIST
2010-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MARK WILMOT / 10/10/2010
2010-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / SYLVIA MARY WARING / 10/10/2010
2010-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS SLATTERY / 10/10/2010
2010-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES JOHNSTON RICHARDS / 10/10/2010
2010-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVID POLLARD / 10/10/2010
2010-11-03CH03SECRETARY'S CHANGE OF PARTICULARS / ANTHONY FRANCIS RICHARD CLOSE / 10/10/2010
2010-05-19TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN THWAITES
2009-11-16AR0111/10/09 NO MEMBER LIST
2009-11-16AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2009-11-16AD02SAIL ADDRESS CREATED
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIVE WILLIAM LANGLEY / 02/10/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / BRENDAN JOSEPH BERNARD DRURY / 02/10/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY FRANCIS RICHARD CLOSE / 02/10/2009
2009-11-09AA31/03/09 TOTAL EXEMPTION FULL
2009-10-24TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE PICKERING
2009-10-02288aDIRECTOR APPOINTED MICHAEL DAVID POLLARD
2009-03-10288bAPPOINTMENT TERMINATED DIRECTOR MARION PLATT
2008-12-29288aDIRECTOR APPOINTED DAVID FRANK THOMAS
2008-10-23363aANNUAL RETURN MADE UP TO 11/10/08
2008-09-29MISCMINUTES OF MEETING
2008-09-29AA31/03/08 TOTAL EXEMPTION FULL
2008-05-23288aDIRECTOR APPOINTED BRENDAN JOSEPH BERNARD DRURY
2008-05-23288aDIRECTOR APPOINTED MARTIN JOSEPH EDWARD THWAITES
2008-01-18288aNEW DIRECTOR APPOINTED
2008-01-18288bDIRECTOR RESIGNED
2007-10-26288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-10-26363aANNUAL RETURN MADE UP TO 11/10/07
2007-10-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-09-25288bDIRECTOR RESIGNED
2007-07-26288bDIRECTOR RESIGNED
2007-03-06288bDIRECTOR RESIGNED
2007-03-06288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-10-13363aANNUAL RETURN MADE UP TO 11/10/06
2006-09-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-09-22287REGISTERED OFFICE CHANGED ON 22/09/06 FROM: 90 STRICKLANDGATE OFF LIBRARY ROAD KENDAL CUMBRIA LA9 4PU
2006-06-06288bDIRECTOR RESIGNED
2005-10-19363aANNUAL RETURN MADE UP TO 11/10/05
2005-10-19288cDIRECTOR'S PARTICULARS CHANGED
2005-09-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-09-15288aNEW DIRECTOR APPOINTED
2005-09-15288bDIRECTOR RESIGNED
2005-07-23288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




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

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 BOWNESS AND WINDERMERE COMMUNITY CARE TRUST

Intangible Assets
Patents
We have not found any records of BOWNESS AND WINDERMERE COMMUNITY CARE TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for BOWNESS AND WINDERMERE COMMUNITY CARE TRUST
Trademarks
We have not found any records of BOWNESS AND WINDERMERE COMMUNITY CARE TRUST registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
LEGAL CHARGE BOWNESS AND WINDERMERE COMMUNITY CARE HOME 2005-05-10 Outstanding

We have found 1 mortgage charges which are owed to BOWNESS AND WINDERMERE COMMUNITY CARE TRUST

Income
Government Income
We have not found government income sources for BOWNESS AND WINDERMERE COMMUNITY CARE TRUST. 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 (94990 - Activities of other membership organizations n.e.c.) as BOWNESS AND WINDERMERE COMMUNITY CARE TRUST are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where BOWNESS AND WINDERMERE COMMUNITY CARE TRUST 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 BOWNESS AND WINDERMERE COMMUNITY CARE TRUST 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 BOWNESS AND WINDERMERE COMMUNITY CARE TRUST 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.