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

PROMOTING CHILDREN IN PLYMOUTH

Plymouth Science Park Davy Road, Derriford, Plymouth, PL6 8BX,
Company Registration Number
03890341
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Promoting Children In Plymouth
PROMOTING CHILDREN IN PLYMOUTH was founded on 1999-12-08 and has its registered office in Plymouth. The organisation's status is listed as "Active". Promoting Children In Plymouth 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
PROMOTING CHILDREN IN PLYMOUTH
 
Legal Registered Office
Plymouth Science Park Davy Road
Derriford
Plymouth
PL6 8BX
Other companies in PL6
 
Previous Names
THE DRAKE FOUNDATION15/04/2011
MOUNT BATTEN CENTRE TRUST08/02/2007
Charity Registration
Charity Number 1079458
Charity Address THE DRAKE FOUNDATION, TAMAR SCIENCE PARK, DERRIFORD, PLYMOUTH, PL6 8BX
Charter TO BUILD AND MANAGE WITH CARE SYMPATHY AND ENTHUSIASM A CHARITABLE TRUST FOR THE BENEFIT OF THE PEOPLE OF THE PLYMOUTH CITY REGION. ASSISTING ACCESS FOR MEMBERS OF THE PUBLIC TO EDUCATIONAL, SUPPORT AND DEVELOPMENT OPPORTUNITIES WITH THE AIM OF IMPROVING INDIVIDUAL SELF AWARENESS AND SELF ESTEEM.
Filing Information
Company Number 03890341
Company ID Number 03890341
Date formed 1999-12-08
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-05-04
Return next due 2025-05-18
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-06-17 13:55:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PROMOTING CHILDREN IN PLYMOUTH
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 PROMOTING CHILDREN IN PLYMOUTH

Current Directors
Officer Role Date Appointed
ARTHUR ANDREW AINSLIE
Director 2008-11-20
ELAINE PATRICIA BLEAZARD
Director 2014-11-24
MICHAEL JOHN BOON
Director 2017-04-24
JONATHAN CHARLES THOMAS DREAN
Director 2015-07-01
VERITY FRENCH
Director 2016-04-24
JEFFREY MADDISON
Director 2013-04-16
STEPHEN RONALD PATEY
Director 2014-01-28
STEPHEN JOHN PEARCE
Director 2008-11-21
SAMUEL PHILPOTT
Director 2008-11-21
NIGEL JAMES PITT
Director 2014-01-26
CHRISTOPHER MICHAEL HOWARD STEEL
Director 2013-02-11
NIGEL ANTHONY THEYER
Director 2015-08-10
PETER ALEXANDER THISTLETHWAITE
Director 2008-11-21
JAMIE MARC ALBERT WATTS
Director 2017-01-24
MAURICE ARNOLD WEST
Director 2018-02-16
Previous Officers
Officer Role Date Appointed Date Resigned
JOE CONSIDINE
Director 2017-04-24 2018-02-01
JOHN MCNULTY
Director 2013-02-11 2017-12-12
CHRISTOPHER JOHN PENBERTHY
Director 2015-05-11 2017-12-12
MICHELLE GROVE
Director 2013-02-11 2015-11-25
CRAIG MCWHINNIE
Director 2014-07-28 2015-11-25
PAUL SEBASTIAN DAVIES
Company Secretary 2014-03-17 2015-04-01
PAUL SEBASTIAN DAVIES
Director 2008-11-21 2015-04-01
ALAN JOHN COOPER
Director 2011-10-03 2014-05-27
DAVID IAN SEARLE
Company Secretary 1999-12-08 2014-03-17
NIGEL ARNOLD
Director 2011-11-14 2014-03-17
EUGENE COLIN MCCANN
Director 2009-11-06 2014-01-27
DAVID RUTHERFORD LARMOUR
Director 2008-11-21 2013-06-27
CHRISTOPHER DAVID FORREST
Director 2008-11-21 2013-01-26
ASHLEY JOHN BEARE
Director 2011-04-11 2012-04-18
CHARLES ARTHUR HOWESON
Director 2005-06-01 2012-03-31
STEPHEN JOHN PEARCE
Company Secretary 2008-11-21 2009-11-21
MARK STEPHEN HORSLEY HESELTINE
Director 1999-12-08 2008-11-21
MICHAEL PHILIP GILBERT
Director 2005-07-01 2008-11-15
ROBERT WILLIAM FRANK GERKEN
Director 1999-12-08 2005-05-10
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1999-12-08 1999-12-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ELAINE PATRICIA BLEAZARD PLYMOUTH CITY CENTRE COMPANY LIMITED Director 2016-03-30 CURRENT 2004-05-11 Active
ELAINE PATRICIA BLEAZARD BEACHSIDE APARTMENTS HOLYWELL BAY MANAGEMENT COMPANY LIMITED Director 2015-12-13 CURRENT 2013-02-07 Active
MICHAEL JOHN BOON LIFEWORKS CHARITY LIMITED Director 2016-12-06 CURRENT 1996-03-25 Active
JONATHAN CHARLES THOMAS DREAN FOUR GREENS COMMUNITY TRUST CIC Director 2018-05-18 CURRENT 2014-09-05 Active
STEPHEN JOHN PEARCE HAMOAZE HOUSE Director 2008-11-13 CURRENT 1998-06-30 Active
SAMUEL PHILPOTT MILLFIELDS COMMUNITY ECONOMIC DEVELOPMENT TRUST COMMUNITY INTEREST COMPANY Director 1998-07-15 CURRENT 1998-02-19 Active
CHRISTOPHER MICHAEL HOWARD STEEL RB SAFETY CONSULTANTS LIMITED Director 2016-07-01 CURRENT 2007-04-11 Active
PETER ALEXANDER THISTLETHWAITE SALTASH GATEWAY COMMUNITY INTEREST COMPANY Director 2008-07-10 CURRENT 2006-07-03 Active
PETER ALEXANDER THISTLETHWAITE S J P (CORNWALL) LIMITED Director 2005-06-01 CURRENT 2005-06-01 Active
MAURICE ARNOLD WEST DEVONPORT LIVE CIC Director 2017-06-03 CURRENT 2017-06-03 Active
MAURICE ARNOLD WEST DEVONPORT HIGH SCHOOL FOR BOYS ACADEMY TRUST Director 2016-12-06 CURRENT 2011-02-09 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
2024-06-17NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2024-06-17Name change exemption from using 'limited' or 'cyfyngedig'
2024-06-17Company name changed the plymouth drake foundation\certificate issued on 17/06/24
2024-05-08CONFIRMATION STATEMENT MADE ON 04/05/24, WITH NO UPDATES
2024-04-30Director's details changed for Mr Stephen Ronald Patey on 2024-04-30
2024-03-15APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN PEARCE
2023-12-13DIRECTOR APPOINTED MRS CHARLIE LAUREN JONES
2023-12-08DIRECTOR APPOINTED MR ADAM ROBERT CRONEY
2023-12-08DIRECTOR APPOINTED MRS LYNNETTE DAWN SELBIE
2023-12-01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN BOON
2023-10-04Appointment of Ms Caroline Jane Perry as company secretary on 2023-09-11
2023-01-0331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-03AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-19CH01Director's details changed for Reverend Samuel Philpott on 2022-07-06
2022-05-09CS01CONFIRMATION STATEMENT MADE ON 04/05/22, WITH NO UPDATES
2021-12-03AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-07CS01CONFIRMATION STATEMENT MADE ON 04/05/21, WITH NO UPDATES
2021-01-22AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-21TM01APPOINTMENT TERMINATED, DIRECTOR PETER ALEXANDER THISTLETHWAITE
2020-07-15CH01Director's details changed for Mrs Elaine Patricia Bleazard on 2020-07-14
2020-05-04CS01CONFIRMATION STATEMENT MADE ON 04/05/20, WITH NO UPDATES
2019-12-30AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-13TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY MADDISON
2019-07-08TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR ANDREW AINSLIE
2019-06-13TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN CHARLES THOMAS DREAN
2019-05-14CS01CONFIRMATION STATEMENT MADE ON 04/05/19, WITH NO UPDATES
2019-01-02AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-20TM01APPOINTMENT TERMINATED, DIRECTOR JAMIE MARC ALBERT WATTS
2018-05-04CS01CONFIRMATION STATEMENT MADE ON 04/05/18, WITH UPDATES
2018-02-23AP01DIRECTOR APPOINTED MR MAURICE ARNOLD WEST
2018-02-05TM01APPOINTMENT TERMINATED, DIRECTOR JOE CONSIDINE
2018-01-08TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PENBERTHY
2018-01-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MCNULTY
2018-01-04AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-12CS01CONFIRMATION STATEMENT MADE ON 08/12/17, WITH NO UPDATES
2017-11-24CH01Director's details changed for Mr Nigel Anthony Theyer on 2017-10-30
2017-05-15CH01Director's details changed for Mr Christopher John Penberthy on 2016-04-03
2017-04-27AP01DIRECTOR APPOINTED MR MICHAEL JOHN BOON
2017-04-27AP01DIRECTOR APPOINTED MR JOE CONSIDINE
2017-03-27AP01DIRECTOR APPOINTED MR JAMIE MARC ALBERT WATTS
2017-01-18AAMDAmended account full exemption
2016-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/16
2016-12-12CS01CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES
2016-12-01AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN PENBERTHY
2016-12-01CH01Director's details changed for Peter Alexander Thistlehwaite on 2016-12-01
2016-12-01AP01DIRECTOR APPOINTED MRS VERITY FRENCH
2015-12-21AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-12-14AR0108/12/15 ANNUAL RETURN FULL LIST
2015-12-14TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG MCWHINNIE
2015-12-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE GROVE
2015-12-14CH01Director's details changed for Mr Arthur Andrew Ainslie on 2015-05-01
2015-08-26AP01DIRECTOR APPOINTED MR NIGEL ANTHONY THEYER
2015-07-01AP01DIRECTOR APPOINTED MR JONATHAN CHARLES THOMAS DREAN
2015-06-01TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DAVIES
2015-06-01TM02APPOINTMENT TERMINATED, SECRETARY PAUL DAVIES
2015-01-08AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-12-17AR0108/12/14 NO MEMBER LIST
2014-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG MCWHINNIE / 25/11/2014
2014-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/2014 FROM PLYMOUTH SCIENCE PARK PLYMOUTH SCIENCE PARK DAVY ROAD, DERRIFORD PLYMOUTH DEVON PL6 8BX ENGLAND
2014-12-16AP01DIRECTOR APPOINTED MRS ELAINE BLEAZARD
2014-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/2014 FROM TAMAR SCIENCE PARK DAVY ROAD DERRIFORD PLYMOUTH DEVON PL6 8BX
2014-10-27MEM/ARTSARTICLES OF ASSOCIATION
2014-10-27RES01ALTER ARTICLES 25/07/2014
2014-09-22AP01DIRECTOR APPOINTED MR CRAIG MCWHINNIE
2014-05-29TM01APPOINTMENT TERMINATED, DIRECTOR ALAN COOPER
2014-05-29AP01DIRECTOR APPOINTED MR STEPHEN RONALD PATEY
2014-05-28AP03SECRETARY APPOINTED MR PAUL SEBASTIAN DAVIES
2014-05-27AP01DIRECTOR APPOINTED MR NIGEL JAMES PITT
2014-05-27TM02APPOINTMENT TERMINATED, SECRETARY DAVID SEARLE
2014-05-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SEARLE
2014-05-06TM01APPOINTMENT TERMINATED, DIRECTOR EUGENE MCCANN
2014-05-06TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL ARNOLD
2013-12-09AR0108/12/13 NO MEMBER LIST
2013-12-09TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN PEARCE
2013-07-18AA01CURREXT FROM 31/10/2013 TO 31/03/2014
2013-07-12AAFULL ACCOUNTS MADE UP TO 31/10/12
2013-07-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LARMOUR
2013-05-20AP01DIRECTOR APPOINTED MR JEFFREY MADDISON
2013-03-19AP01DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL HOWARD STEEL
2013-03-18AP01DIRECTOR APPOINTED MR JOHN MCNULTY
2013-03-18AP01DIRECTOR APPOINTED MISS MICHELLE GROVE
2013-02-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FORREST
2013-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / EUGENE COLIN MCCANN / 01/01/2013
2012-12-10AR0108/12/12 NO MEMBER LIST
2012-08-02AAFULL ACCOUNTS MADE UP TO 31/10/11
2012-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID FORREST / 09/07/2012
2012-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / CAPTAIN DAVID RUTHERFORD LARMOUR / 09/07/2012
2012-05-04TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES HOWESON
2012-05-04TM01APPOINTMENT TERMINATED, DIRECTOR ASHLEY BEARE
2012-01-04AP01DIRECTOR APPOINTED ALAN COOPER
2012-01-03AP01DIRECTOR APPOINTED NIGEL ARNOLD
2011-12-21AR0108/12/11 NO MEMBER LIST
2011-08-04AA31/10/10 TOTAL EXEMPTION FULL
2011-04-19MEM/ARTSARTICLES OF ASSOCIATION
2011-04-19RES13OBJECTS CHANGED 11/04/2011
2011-04-19AP01DIRECTOR APPOINTED ASHLEY JOHN BEARE
2011-04-19CC04STATEMENT OF COMPANY'S OBJECTS
2011-04-15RES15CHANGE OF NAME 11/04/2011
2011-04-15CERTNMCOMPANY NAME CHANGED THE DRAKE FOUNDATION CERTIFICATE ISSUED ON 15/04/11
2011-04-15CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-12-15AR0108/12/10 NO MEMBER LIST
2010-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/2010 FROM 25 LOCKYER STREET PLYMOUTH DEVON PL1 2QW
2010-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID IAN SEARLE / 21/04/2010
2010-12-14CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID IAN SEARLE / 21/04/2010
2010-11-24AP01DIRECTOR APPOINTED EUGENE COLIN MCCANN
2010-08-04AA31/10/09 TOTAL EXEMPTION FULL
2009-12-10AR0108/12/09 NO MEMBER LIST
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / CAPTAIN DAVID RUTHERFORD LARMEUR / 08/12/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / COMMANDER CHARLES ARTHUR HOWESON / 08/12/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID IAN SEARLE / 08/12/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN PEARCE / 08/12/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID FORREST / 08/12/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR ANDREW AINSLIE / 08/12/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ALEXANDER THISTLEHWAITE / 08/12/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / REVEREND SAMUEL PHILPOTT / 08/12/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL SEBASTIAN DAVIES / 08/12/2009
2009-08-21AA31/10/08 TOTAL EXEMPTION FULL
2009-06-18288bAPPOINTMENT TERMINATED DIRECTOR GRAHAM RAIKES
2009-03-13363aANNUAL RETURN MADE UP TO 08/12/08
2009-03-12288bAPPOINTMENT TERMINATED DIRECTOR PETER THISTLETHWAITE
2009-03-12288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL GILBERT
2008-12-18288aDIRECTOR APPOINTED PAUL SEBASTIAN DAVIES LOGGED FORM
2008-12-18288aDIRECTOR APPOINTED STEPHEN JOHN PEARCE LOGGED FORM
2008-12-18288aDIRECTOR APPOINTED PETER ALEXANDER THISTLEHWAITE
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 PROMOTING CHILDREN IN PLYMOUTH 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 PROMOTING CHILDREN IN PLYMOUTH
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PROMOTING CHILDREN IN PLYMOUTH 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 94990 - Activities of other membership organizations n.e.c.

Filed Financial Reports
Annual Accounts
2016-03-31

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 PROMOTING CHILDREN IN PLYMOUTH

Intangible Assets
Patents
We have not found any records of PROMOTING CHILDREN IN PLYMOUTH registering or being granted any patents
Domain Names
We do not have the domain name information for PROMOTING CHILDREN IN PLYMOUTH
Trademarks
We have not found any records of PROMOTING CHILDREN IN PLYMOUTH registering or being granted any trademarks
Income
Government Income

Government spend with PROMOTING CHILDREN IN PLYMOUTH

Government Department Income DateTransaction(s) Value Services/Products
Plymouth City Council 2015-03-24 GBP £1,500 Grants To Other Bodies
Plymouth City Council 2014-03-04 GBP £2,585
Plymouth City Council 2014-03-04 GBP £2,585 Grants To Other Bodies
Plymouth City Council 2012-06-12 GBP £1,000
Plymouth City Council 2012-06-12 GBP £1,000 Grants To Other Bodies

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 PROMOTING CHILDREN IN PLYMOUTH 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 PROMOTING CHILDREN IN PLYMOUTH 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 PROMOTING CHILDREN IN PLYMOUTH 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.