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

STAFFORDSHIRE BLIND

LONDON, ENGLAND, WC1H,
Company Registration Number
04154438
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Dissolved

Dissolved 2017-05-23

Company Overview

About Staffordshire Blind
STAFFORDSHIRE BLIND was founded on 2001-02-06 and had its registered office in London. The company was dissolved on the 2017-05-23 and is no longer trading or active.

Key Data
Company Name
STAFFORDSHIRE BLIND
 
Legal Registered Office
LONDON
ENGLAND
 
Charity Registration
Charity Number 1091458
Charity Address VERNEY ROAD, LONDON, SE16 3DZ
Charter TO SUPPORT PEOPLE OF ALL AGES, ETHNIC BACKGROUNDS WITH FAILING SIGHT BY PROVIDING SOCIAL CLUBS, HOME VISITING SERVICE, HELP DESKS IN MAJOR HOSPITALS, DEMONSTRATION/SALE OF SPECIALIST EQUIPMENT, INFORMATION AND ADVICE ABOUT BENEFITS AND SUPPORT AGENCIES. INCLUDES FAMILIES, PARTNERS AND CARERS.
Filing Information
Company Number 04154438
Date formed 2001-02-06
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Dissolved
Lastest accounts 2016-03-31
Date Dissolved 2017-05-23
Type of accounts DORMANT
Last Datalog update: 2017-08-17 09:24:00
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 STAFFORDSHIRE BLIND
The following companies were found which have the same name as STAFFORDSHIRE BLIND. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
STAFFORDSHIRE HEATING LTD STAFFORDSHIRE HEATING LTD HOME FARM STAFFORD ST21 6NF Active Company formed on the 2009-04-29
STAFFORDSHIRE FENCING LTD THE GRANARY BARN DOWNHOUSE FARM LEVEDALE STAFFORD ST18 9AH Active Company formed on the 2011-07-19
STAFFORDSHIRE STOVES LIMITED 6 CAIRNS DRIVE STAFFORD ST16 3PW Active Company formed on the 2012-03-20
STAFFORDSHIRE CHAMBERS OF COMMERCE AND INDUSTRY LTD. COMMERCE HOUSE FESTIVAL PARK STOKE-ON-TRENT ST1 5BE Active Company formed on the 1949-03-19
STAFFORDSHIRE POWDER COATING LIMITED UNIT 9D BLYTHE BUSINESS PARK SANDON ROAD CRESSWELL STOKE ON TRENT ST11 9RD Active Company formed on the 2009-09-08
STAFFORDSHIRE CARE LIMITED 318 FULHAM ROAD LONDON SW10 9UG Active Company formed on the 2003-10-24
STAFFORDSHIRE NETWORK FOR MENTAL HEALTH LTD DISTRICT COUNCIL OFFICES FROG LANE LICHFIELD WS13 6YU Active Company formed on the 2003-03-11
STAFFORDSHIRE FAMILY LAW SOLICITORS LIMITED 6 MARCONI GATE STAFFORDSHIRE TECHNOLOGY PARK STAFFORD ST18 0FZ Active Company formed on the 2012-03-22
STAFFORDSHIRE & BIRMINGHAM AGRICULTURAL SOCIETY THE COUNTY SHOWGROUND WESTON ROAD STAFFORD ST18 0BD Active Company formed on the 1998-12-08
STAFFORDSHIRE & CHESHIRE CLEANING SERVICES LIMITED EXCALIBUR INDUSTRIAL ESTATE FIELDS ROAD ALSAGER STOKE-ON-TRENT ST7 2LX Active Company formed on the 2010-12-10
STAFFORDSHIRE & CHESHIRE PLANT HIRE LIMITED 4 POOLWOOD COTTAGES HOLMES CHAPEL ROAD SOMERFORD CONGLETON CHESHIRE CW12 4SN Dissolved Company formed on the 2007-08-28
STAFFORDSHIRE & CHESHIRE SUPPLY LTD 20-22 WENLOCK ROAD LONDON N1 7GU Active - Proposal to Strike off Company formed on the 2012-09-06
STAFFORDSHIRE & DERBYSHIRE CONSTRUCTION AND SURFACING LIMITED RUT LAND HOUSE 23-25 FRIAR LANE LEICESTER LEICESTERSHIRE LE1 5QQ Dissolved Company formed on the 2009-12-24
STAFFORDSHIRE & MIDLANDS TIME RECORDERS LIMITED LYNCHFORD HOUSE LYNCHFORD LANE FARNBOROUGH HAMPSHIRE GU14 6JD Active Company formed on the 2002-10-01
STAFFORDSHIRE & SHROPSHIRE LAND ROVER CLUB LIMITED 493 HIGH STREET SANDY-FORD STOKE ON TRENT SRAFFORDSHIRE ST6 5PB Active Company formed on the 1983-05-27
STAFFORDSHIRE & SHROPSHIRE OFF ROAD CLUB LIMITED 493 HIGH STREET SANDY-FORD STOKE ON TRENT STAFFORDSHIRE ST6 5PB Active Company formed on the 2011-12-09
STAFFORDSHIRE & WARWICKSHIRE CLEANING SERVICES LIMITED 10 AQUA PLACE THE LAURELS RUGBY WARWICKSHIRE CV21 1BY Active Company formed on the 2013-01-21
STAFFORDSHIRE 4 X 4 LIMITED 6 MARSH PARADE NEWCASTLE ST5 1DU Active Company formed on the 2007-08-08
STAFFORDSHIRE ACCESS SCAFFOLDING LTD EBENEZER HOUSE RYECROFT NEWCASTLE UNDER LYME STAFFORDSHIRE ST5 2BE Active Company formed on the 2009-09-04
STAFFORDSHIRE ACTION SERVICES LTD 20 HUGHES AVENUE NEWCASTLE STAFFORDSHIRE ENGLAND ST5 9HA Dissolved Company formed on the 2012-02-02

Company Officers of STAFFORDSHIRE BLIND

Current Directors
Officer Role Date Appointed
AMY GELSTHORPE-HILL
Company Secretary 2016-04-25
MIRIAM JACQUELINE MARTIN
Director 2014-04-08
MICHAEL LESLIE NUSSBAUM
Director 2011-09-21
STUART ALAN TINGER
Director 2011-09-21
Previous Officers
Officer Role Date Appointed Date Resigned
MONICA VARRIALE
Company Secretary 2014-11-28 2015-10-31
JOHN CROWTHER
Company Secretary 2010-05-26 2014-11-28
STEPHEN REMINGTON
Director 2010-04-01 2014-03-31
MICHAEL GREVILLE DUDGEON
Director 2010-05-26 2011-09-21
CLIVE TIMMS
Director 2010-04-01 2011-09-21
ROBERT GRAHAM SHARP
Company Secretary 2001-02-06 2010-03-31
HARRY BAYLISS
Director 2001-02-06 2010-03-31
NADIA AIDA COUPLAND
Director 2005-09-13 2010-03-31
CLIFFORD DENTON
Director 2001-02-06 2010-03-31
IVAN ALAN JOSEPH FERNANDEZ
Director 2008-04-01 2010-03-31
JANET HEWITT
Director 2008-04-01 2010-03-31
NICHOLAS HUGH JOHN SANDY
Director 2004-07-01 2010-03-31
ANN SULLIVAN
Director 2001-02-06 2010-03-31
MARGARET THOMAS
Director 2005-04-01 2010-03-31
PAULINE MARGARET SALE
Director 2006-06-13 2009-10-13
PHILIP HANCOCK
Director 2004-10-26 2008-03-31
KATHLEEN BAILEY
Director 2003-01-21 2006-06-12
PHILIP JOHN WOODBURN EVANS
Director 2001-02-06 2006-01-24
EDITH MARY BATE
Director 2001-02-06 2005-04-02
JOHN LESLIE ALLMAN
Director 2001-02-06 2005-01-25
BERT TRANTER
Director 2001-02-06 2004-10-26
JENNY ROSE SPARKES
Director 2001-02-06 2004-06-30
WILLIAM FRANK JOHNSON
Director 2001-02-06 2002-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MIRIAM JACQUELINE MARTIN ACTION FOR BLIND PEOPLE ACTIVITIES LIMITED Director 2014-04-08 CURRENT 1986-12-03 Dissolved 2015-06-16
MIRIAM JACQUELINE MARTIN THE BLIND SOCIETY FOR NORTH TYNESIDE LIMITED Director 2014-04-08 CURRENT 1999-03-18 Dissolved 2017-05-23
MICHAEL LESLIE NUSSBAUM SHAW TRUST LIMITED(THE) Director 2016-02-08 CURRENT 1983-08-03 Active
MICHAEL LESLIE NUSSBAUM THE BLIND SOCIETY FOR NORTH TYNESIDE LIMITED Director 2011-09-21 CURRENT 1999-03-18 Dissolved 2017-05-23
MICHAEL LESLIE NUSSBAUM ACTION FOR BLIND PEOPLE Director 2011-03-30 CURRENT 1888-05-07 Active
MICHAEL LESLIE NUSSBAUM BLIND CHILDREN UK Director 2010-03-10 CURRENT 1995-12-01 Active
STUART ALAN TINGER NATIONAL EYE HEALTH WEEK Director 2012-06-14 CURRENT 2012-06-14 Active
STUART ALAN TINGER FEDERATION OF OPTOMETRISTS AND DISPENSING OPTICIANS Director 2011-11-08 CURRENT 1941-08-26 Active
STUART ALAN TINGER ACTION FOR BLIND PEOPLE ACTIVITIES LIMITED Director 2011-09-21 CURRENT 1986-12-03 Dissolved 2015-06-16
STUART ALAN TINGER THE BLIND SOCIETY FOR NORTH TYNESIDE LIMITED Director 2011-09-21 CURRENT 1999-03-18 Dissolved 2017-05-23
STUART ALAN TINGER PRIMARY EYECARE (CUMBRIA) LIMITED Director 2008-10-09 CURRENT 2008-10-09 Active
STUART ALAN TINGER LOC CENTRAL SUPPORT UNIT Director 2007-06-27 CURRENT 2007-06-27 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
2017-05-23GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-04-08SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2017-03-07GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-02-27DS01APPLICATION FOR STRIKING-OFF
2016-12-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16
2016-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/2016 FROM C/O RNIB ANITA SOUTH ACTION FOR BLIND PEOPLE C/O RNIB, 105 JUDD STREET LONDON WC1H 9NE ENGLAND
2016-06-21AP03SECRETARY APPOINTED MISS AMY GELSTHORPE-HILL
2016-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/2016 FROM C/O ANITA SOUTH ACTION HOUSE 53 SANDGATE STREET LONDON SE15 1LE
2016-02-18AR0106/02/16 NO MEMBER LIST
2015-12-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2015-11-20TM02APPOINTMENT TERMINATED, SECRETARY MONICA VARRIALE
2015-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL LESLIE NUSSBAUM / 22/09/2015
2015-09-23GUARANTEE1FILING EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/15
2015-09-23RES13AUTHORITY TO SIGN 01/04/2015
2015-02-23AR0106/02/15 NO MEMBER LIST
2014-11-28AP03SECRETARY APPOINTED MRS MONICA VARRIALE
2014-11-28TM02APPOINTMENT TERMINATED, SECRETARY JOHN CROWTHER
2014-08-13AGREEMENT1NOTICE OF AGREEMENT TO EXEMPTION FROM FILING OF ACCOUNTS FOR PERIOD ENDING 01/04/14
2014-07-16PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/14
2014-07-16GUARANTEE1FILING EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/14
2014-04-09AP01DIRECTOR APPOINTED MS MIRIAM JACQUELINE MARTIN
2014-04-08TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN REMINGTON
2014-02-20AR0106/02/14 NO MEMBER LIST
2014-01-07RES01ADOPT ARTICLES 12/11/2013
2013-10-23AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/13
2013-10-09GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/13
2013-10-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-02-07AR0106/02/13 NO MEMBER LIST
2012-10-29AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-31AD01REGISTERED OFFICE CHANGED ON 31/07/2012 FROM C/O ANITA SOUTH 14 - 16 VERNEY ROAD LONDON SE16 3DZ UNITED KINGDOM
2012-02-08AR0106/02/12 NO MEMBER LIST
2011-10-21AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-09-28TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE TIMMS
2011-09-28TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUDGEON
2011-09-28AP01DIRECTOR APPOINTED MR STUART ALAN TINGER
2011-09-28AP01DIRECTOR APPOINTED MR MICHAEL LESLIE NUSSBAUM
2011-03-29AR0106/02/11 NO MEMBER LIST
2011-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/2011 FROM C/O ACTION FOR BLIND PEOPLE 14-16 VERNEY ROAD LONDON SE16 3DZ ENGLAND
2011-02-22AD01REGISTERED OFFICE CHANGED ON 22/02/2011 FROM CENTRE FOR THE BLIND NORTH WALLS STAFFORD STAFFORDSHIRE ST16 3AD
2010-12-30AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-09-23AP01DIRECTOR APPOINTED MR CLIVE TIMMS
2010-09-23AP01DIRECTOR APPOINTED MR STEPHEN REMINGTON
2010-06-30AP03SECRETARY APPOINTED MR JOHN CROWTHER
2010-06-30AP01DIRECTOR APPOINTED MR MICHAEL GREVILLE DUDGEON
2010-05-20TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET THOMAS
2010-05-20TM01APPOINTMENT TERMINATED, DIRECTOR CLIFFORD DENTON
2010-05-20TM01APPOINTMENT TERMINATED, DIRECTOR ANN SULLIVAN
2010-05-20TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SANDY
2010-05-20TM01APPOINTMENT TERMINATED, DIRECTOR JANET HEWITT
2010-05-20TM01APPOINTMENT TERMINATED, DIRECTOR IVAN FERNANDEZ
2010-05-20TM01APPOINTMENT TERMINATED, DIRECTOR NADIA COUPLAND
2010-05-20TM01APPOINTMENT TERMINATED, DIRECTOR HARRY BAYLISS
2010-05-20TM02APPOINTMENT TERMINATED, SECRETARY ROBERT SHARP
2010-04-21RES01ALTER ARTICLES 25/03/2010
2010-03-05AR0106/02/10 NO MEMBER LIST
2010-03-05TM01APPOINTMENT TERMINATED, DIRECTOR PAULINE SALE
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET THOMAS / 13/10/2009
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ANN SULLIVAN / 13/10/2009
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS HUGH JOHN SANDY / 13/10/2009
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET HEWITT / 13/10/2009
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IVAN ALAN JOSEPH FERNANDEZ / 13/10/2009
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIFFORD DENTON / 13/10/2009
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / NADIA AIDA COUPLAND / 13/10/2009
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / HARRY BAYLISS / 13/10/2009
2010-03-02TM01APPOINTMENT TERMINATED, DIRECTOR PAULINE SALE
2009-12-16AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-03-08288aDIRECTOR APPOINTED MR IVAN ALAN JOSEPH FERNANDEZ
2009-03-06363aANNUAL RETURN MADE UP TO 06/02/09
2009-03-06288aDIRECTOR APPOINTED MRS JANET HEWITT
2008-11-25AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-10-30288bAPPOINTMENT TERMINATED DIRECTOR PHILIP HANCOCK
2008-05-15363aANNUAL RETURN MADE UP TO 06/02/08
2008-05-15288cSECRETARY'S CHANGE OF PARTICULARS / ROBERT SHARP / 02/02/2007
2008-01-23AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-03-07363sANNUAL RETURN MADE UP TO 06/02/07
2007-03-07288bDIRECTOR RESIGNED
2007-03-07288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




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

  Average Max
MortgagesNumMortCharges0.5398
MortgagesNumMortOutstanding0.309
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.2397

This shows the max and average number of mortgages for companies with the same SIC code of 86900 - Other human health activities

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 STAFFORDSHIRE BLIND

Intangible Assets
Patents
We have not found any records of STAFFORDSHIRE BLIND registering or being granted any patents
Domain Names
We do not have the domain name information for STAFFORDSHIRE BLIND
Trademarks
We have not found any records of STAFFORDSHIRE BLIND registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STAFFORDSHIRE BLIND. 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 (86900 - Other human health activities) as STAFFORDSHIRE BLIND are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where STAFFORDSHIRE BLIND 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 STAFFORDSHIRE BLIND 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 STAFFORDSHIRE BLIND 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.
    Other companies at postcode WC1H