Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRITISH LIMBLESS EX-SERVICE MEN'S ASSOCIATION
Company Information for

BRITISH LIMBLESS EX-SERVICE MEN'S ASSOCIATION

115 NEW LONDON ROAD, CHELMSFORD, CM2 0QT,
Company Registration Number
04102768
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About British Limbless Ex-service Men's Association
BRITISH LIMBLESS EX-SERVICE MEN'S ASSOCIATION was founded on 2000-11-06 and has its registered office in Chelmsford. The organisation's status is listed as "Active". British Limbless Ex-service Men's Association 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 FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BRITISH LIMBLESS EX-SERVICE MEN'S ASSOCIATION
 
Legal Registered Office
115 NEW LONDON ROAD
CHELMSFORD
CM2 0QT
Other companies in RM6
 
Charity Registration
Charity Number 1084189
Charity Address BLESMA, FRANKLAND MOORE HOUSE, 185-187 HIGH ROAD, CHADWELL HEATH, ROMFORD ESSEX, RM6 6NA
Charter BLESMA SUPPORTS ALL SERVING AND EX SERVICE MEN AND WOMEN WHO LOSE LIMBS OR THE USE OF LIMBS, OR ONE OR BOTH EYES IN SERVICE OR AS A RESULT OF SERVICE. IT ALSO SUPPORTS THOSE EX SERVICE MEN AND WOMEN WHO LOSE LIMBS NOT AS A RESULT OF SERVICE. ITS ACTIVITIES INCLUDE CHALLENGING REHABILITATION, WELFARE SUPPORT THROUGH LIFE, REPRESENTATION, AND RESIDENTIAL AND RESPITE CARE.
Filing Information
Company Number 04102768
Company ID Number 04102768
Date formed 2000-11-06
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 04/11/2015
Return next due 02/12/2016
Type of accounts FULL
Last Datalog update: 2023-11-06 15:00:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRITISH LIMBLESS EX-SERVICE MEN'S ASSOCIATION
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 BRITISH LIMBLESS EX-SERVICE MEN'S ASSOCIATION

Current Directors
Officer Role Date Appointed
BARRY JOHN LE GRYS
Company Secretary 2014-03-04
MILES COURTENAY AMBLER
Director 2018-06-10
ADRIAN JOHN BRADSHAW
Director 2017-06-11
WILLIAM LLOYD DIXON
Director 2013-06-16
ALISON LAURA GRANT
Director 2017-06-11
ANTHONY JOHN HARRIS
Director 2015-06-25
REBECCA CHARLOTTE MACIEJEWSKA
Director 2014-06-24
PHILIP DAVID MONKHOUSE
Director 2008-06-15
ANDREW KENNETH MUDD
Director 2004-06-13
MARK NICHOLAS PILLANS
Director 2015-06-25
COLIN ROUSE
Director 2007-07-05
ROBERT JOHN WATTS
Director 2015-06-25
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLES BISHOP
Director 2011-01-01 2018-06-10
CEDRIC NORMAN GEORGE DELVES
Director 2010-11-03 2017-06-11
MICHAEL ANTHONY GALLAGHER
Director 2014-06-24 2017-06-11
ANTHONY JOHN HARRIS
Director 2013-06-16 2015-06-25
ALLAN PAUL JACKSON
Director 2013-06-16 2015-06-25
IAN JAMES RITCHIE
Director 2003-12-06 2014-12-31
JAMES THOMAS KEATING
Director 2009-06-14 2014-06-24
JEROME WILFRID CHURCH
Company Secretary 2000-11-06 2014-01-01
SIMON DAVID RICHARD WYNN BREWIS
Director 2000-11-06 2013-12-31
DAVID ASDELL
Director 2004-06-13 2013-06-01
DUNCAN ANDREW DEWAR
Director 2009-10-05 2013-03-25
STANLEY PERCIVAL PERRETT
Director 2001-06-19 2011-06-18
KATHERINE KNELL
Director 2009-06-14 2011-06-17
NICHOLAS ANTHONY GOLD
Director 2001-01-01 2011-01-01
HENRY OWEN HUGH-SMITH
Director 2001-01-01 2010-11-03
CHRISTOPHER JOHN BIRKHEAD
Director 2006-08-12 2009-06-14
JOHN HENRY PHILLIPS
Director 2001-01-01 2009-06-14
FRANCES CASTLE
Director 2003-11-07 2006-08-11
REGINALD EDWARD FRANCIS SILK
Director 2001-01-01 2004-04-15
CHRISTOPHER JOHN MOON
Director 2001-01-01 2003-10-25
RODERICK ALEXANDER FERGUSON
Director 2001-01-01 2003-08-30
ROBERT MCQUEEN
Director 2000-11-06 2003-04-01
MILES JEREMY ALBERT STJOHN LEMON
Director 2001-01-01 2001-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM LLOYD DIXON THE GURKHA CURRY CLUB LTD Director 2014-10-08 CURRENT 2014-10-08 Dissolved 2016-03-22
ANTHONY JOHN HARRIS TONY HARRIS RACING LTD Director 2013-03-14 CURRENT 2013-03-14 Dissolved 2016-07-05
ANTHONY JOHN HARRIS RACE2RECOVERY RACING TEAM LIMITED Director 2012-02-03 CURRENT 2012-02-03 Dissolved 2014-05-20
MARK NICHOLAS PILLANS MIMIR COMMUNICATIONS LTD Director 2011-07-27 CURRENT 2011-07-27 Active - Proposal to Strike off
ROBERT JOHN WATTS BOB WATTS INVESTMENTS LIMITED Director 2014-10-15 CURRENT 2014-10-15 Active - Proposal to Strike off
ROBERT JOHN WATTS WATTS SILICONE LIMITED Director 2005-05-20 CURRENT 2005-05-20 Dissolved 2014-11-18
ROBERT JOHN WATTS WATTS PROSTHETICS LIMITED Director 2005-05-20 CURRENT 2005-05-20 Dissolved 2014-11-18

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
2023-10-24CONFIRMATION STATEMENT MADE ON 24/10/23, WITH NO UPDATES
2023-10-16Termination of appointment of Jonathan David Bryant on 2023-10-12
2023-10-12Appointment of Ms Vivienne Wendy Buck as company secretary on 2023-10-12
2023-09-19Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2023-08-31Memorandum articles filed
2023-08-23APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN WATTS
2023-08-23DIRECTOR APPOINTED MR ALAN MISTLIN
2023-08-23DIRECTOR APPOINTED MR NEIL HERITAGE
2023-08-23DIRECTOR APPOINTED MR COLIN WHITWORTH
2023-07-18FULL ACCOUNTS MADE UP TO 31/12/22
2023-03-14APPOINTMENT TERMINATED, DIRECTOR STUART JEREMY CROXFORD
2023-02-01Compulsory strike-off action has been discontinued
2023-02-01DISS40Compulsory strike-off action has been discontinued
2023-01-31FIRST GAZETTE notice for compulsory strike-off
2023-01-31GAZ1FIRST GAZETTE notice for compulsory strike-off
2023-01-30CONFIRMATION STATEMENT MADE ON 04/11/22, WITH NO UPDATES
2023-01-30CS01CONFIRMATION STATEMENT MADE ON 04/11/22, WITH NO UPDATES
2022-07-14AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-29AP01DIRECTOR APPOINTED MR RICHARD GILBERT
2022-06-29TM01APPOINTMENT TERMINATED, DIRECTOR BRENDAN MARC WEST
2021-11-04AP01DIRECTOR APPOINTED MR ROBERT DANIEL KERRIGAN
2021-11-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW KENNETH MUDD
2021-11-04CS01CONFIRMATION STATEMENT MADE ON 04/11/21, WITH NO UPDATES
2021-09-02AP01DIRECTOR APPOINTED MR BRENDAN MARC WEST
2021-07-31MEM/ARTSARTICLES OF ASSOCIATION
2021-07-31RES01ADOPT ARTICLES 31/07/21
2021-07-15AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-11-04CS01CONFIRMATION STATEMENT MADE ON 04/11/20, WITH NO UPDATES
2020-10-15AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-11AP01DIRECTOR APPOINTED MR STEPHEN WHITE
2020-10-02TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JOHN HARRIS
2020-04-02AP03Appointment of Mr Jonathan David Bryant as company secretary on 2020-04-01
2020-04-02TM02Termination of appointment of Ian Malcolm Gerald Waller on 2020-03-31
2019-12-12CS01CONFIRMATION STATEMENT MADE ON 05/11/19, WITH NO UPDATES
2019-09-25AP03Appointment of Mr Ian Malcolm Gerald Waller as company secretary on 2019-09-25
2019-09-25AD01REGISTERED OFFICE CHANGED ON 25/09/19 FROM Frankland Moore House 185-187 High Road Chadwell Heath Romford Essex RM6 6NA
2019-09-25TM02Termination of appointment of Barry John Le Grys on 2019-09-25
2019-05-07AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-22CH01Director's details changed for Andrew Kenneth Mudd on 2019-02-22
2018-11-05CS01CONFIRMATION STATEMENT MADE ON 05/11/18, WITH NO UPDATES
2018-06-13AP01DIRECTOR APPOINTED MR MILES COURTENAY AMBLER
2018-06-13TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES BISHOP
2018-05-14AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-11-07PSC08Notification of a person with significant control statement
2017-11-06PSC09Withdrawal of a person with significant control statement on 2017-11-06
2017-11-06CS01CONFIRMATION STATEMENT MADE ON 04/11/17, WITH NO UPDATES
2017-07-17AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-14AP01DIRECTOR APPOINTED MISS ALISON LAURA GRANT
2017-06-14AP01DIRECTOR APPOINTED GENERAL SIR ADRIAN JOHN BRADSHAW
2017-06-13TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GALLAGHER
2017-06-13TM01APPOINTMENT TERMINATED, DIRECTOR CEDRIC DELVES
2016-11-04CS01CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES
2016-07-14RES01ADOPT ARTICLES 14/07/16
2016-06-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-11-05AR0104/11/15 ANNUAL RETURN FULL LIST
2015-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR CEDRIC NORMAN GEORGE DELVES / 01/01/2015
2015-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA CHARLOTTE MACIEJEWSKA / 01/01/2015
2015-08-12AP01DIRECTOR APPOINTED MR ROBERT JOHN WATTS
2015-07-21AP01DIRECTOR APPOINTED MR ANTHONY JOHN HARRIS
2015-07-21AP01DIRECTOR APPOINTED MR MARK NICHOLAS PILLANS
2015-07-16TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN JACKSON
2015-07-16TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY HARRIS
2015-07-16TM01APPOINTMENT TERMINATED, DIRECTOR IAN RITCHIE
2015-07-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-11-05AR0104/11/14 NO MEMBER LIST
2014-08-05AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-25AP01DIRECTOR APPOINTED MRS REBECCA CHARLOTTE MACIEJEWSKA
2014-07-25AP01DIRECTOR APPOINTED MR MICHAEL ANTHONY GALLAGHER
2014-07-09TM01APPOINTMENT TERMINATED, DIRECTOR JAMES KEATING
2014-07-09TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN WARD
2014-07-09TM01APPOINTMENT TERMINATED, DIRECTOR SIMON BREWIS
2014-07-09AP03SECRETARY APPOINTED MR BARRY JOHN LE GRYS
2014-07-09TM02APPOINTMENT TERMINATED, SECRETARY JEROME CHURCH
2013-11-29AR0104/11/13 NO MEMBER LIST
2013-11-05AP01DIRECTOR APPOINTED MR WILLIAM LLOYD DIXON
2013-11-04AP01DIRECTOR APPOINTED MR ANTHONY JOHN HARRIS
2013-11-04AP01DIRECTOR APPOINTED MR ALLAN PAUL JACKSON
2013-11-04TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN DEWAR
2013-11-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ASDELL
2013-10-30AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-11-06AR0104/11/12 NO MEMBER LIST
2012-09-20AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-11-04AR0104/11/11 NO MEMBER LIST
2011-11-04TM01APPOINTMENT TERMINATED, DIRECTOR STANLEY PERRETT
2011-10-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-30TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE KNELL
2011-02-28AP01DIRECTOR APPOINTED MR CHARLES BISHOP
2011-02-24TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GOLD
2010-11-09AR0106/11/10 NO MEMBER LIST
2010-11-08AP01DIRECTOR APPOINTED LT GEN SIR CEDRIC NORMAN GEORGE DELVES
2010-11-08TM01APPOINTMENT TERMINATED, DIRECTOR HENRY HUGH-SMITH
2010-09-21AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-21AR0106/11/09 NO MEMBER LIST
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / GP. CAPT. MARTYN WARD / 06/11/2009
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / LT COL (RETD) JAMES THOMAS KEATING / 06/11/2009
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / LT COL KATHERINE KNELL / 06/11/2009
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / LT COL SIMON DAVID RICHARD WYNN BREWIS / 06/11/2009
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN ROUSE / 06/11/2009
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN JAMES RITCHIE / 06/11/2009
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / STANLEY PERCIVAL PERRETT / 06/11/2009
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW KENNETH MUDD / 06/11/2009
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP DAVID MONKHOUSE / 06/11/2009
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / COLONEL HENRY OWEN HUGH-SMITH / 06/11/2009
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ANTHONY GOLD / 06/11/2009
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / COLONEL DUNCAN ANDREW DEWAR / 06/11/2009
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ASDELL / 06/11/2009
2009-12-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PHILLIPS
2009-12-11TM01APPOINTMENT TERMINATED, DIRECTOR ROSEMARY WILSON
2009-11-12AP01DIRECTOR APPOINTED LT COL KATHERINE KNELL
2009-10-31AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-22AP01DIRECTOR APPOINTED COLONEL DUNCAN ANDREW DEWAR
2009-10-14AP01DIRECTOR APPOINTED LT COL (RETD) JAMES THOMAS KEATING
2009-10-14TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BIRKHEAD
2008-12-01363aANNUAL RETURN MADE UP TO 06/11/08
2008-12-01288cDIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS GOLD / 01/10/2008
2008-10-23AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-24288aDIRECTOR APPOINTED MR PHILIP DAVID MONKHOUSE
2007-11-12AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-11-07288aNEW DIRECTOR APPOINTED
2007-11-06363aANNUAL RETURN MADE UP TO 06/11/07
2006-11-23363aANNUAL RETURN MADE UP TO 06/11/06
2006-11-20AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-08288aNEW DIRECTOR APPOINTED
2006-09-08288cDIRECTOR'S PARTICULARS CHANGED
2006-09-08288bDIRECTOR 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 BRITISH LIMBLESS EX-SERVICE MEN'S ASSOCIATION 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 BRITISH LIMBLESS EX-SERVICE MEN'S ASSOCIATION
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BRITISH LIMBLESS EX-SERVICE MEN'S ASSOCIATION 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
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 BRITISH LIMBLESS EX-SERVICE MEN'S ASSOCIATION

Intangible Assets
Patents
We have not found any records of BRITISH LIMBLESS EX-SERVICE MEN'S ASSOCIATION registering or being granted any patents
Domain Names
We do not have the domain name information for BRITISH LIMBLESS EX-SERVICE MEN'S ASSOCIATION
Trademarks
We have not found any records of BRITISH LIMBLESS EX-SERVICE MEN'S ASSOCIATION registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRITISH LIMBLESS EX-SERVICE MEN'S ASSOCIATION. 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 BRITISH LIMBLESS EX-SERVICE MEN'S ASSOCIATION 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 BRITISH LIMBLESS EX-SERVICE MEN'S ASSOCIATION 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 BRITISH LIMBLESS EX-SERVICE MEN'S ASSOCIATION 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 BRITISH LIMBLESS EX-SERVICE MEN'S ASSOCIATION 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.