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

FISHAWACK FACILITATE LIMITED

3 BOOTHS PARK, BOOTHS HALL, KNUTSFORD, CHESHIRE, WA16 8GS,
Company Registration Number
04269638
Private Limited Company
Active

Company Overview

About Fishawack Facilitate Ltd
FISHAWACK FACILITATE LIMITED was founded on 2001-08-14 and has its registered office in Knutsford. The organisation's status is listed as "Active". Fishawack Facilitate Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
FISHAWACK FACILITATE LIMITED
 
Legal Registered Office
3 BOOTHS PARK
BOOTHS HALL
KNUTSFORD
CHESHIRE
WA16 8GS
Other companies in WA16
 
Previous Names
FACILITATE LIMITED08/07/2014
Filing Information
Company Number 04269638
Company ID Number 04269638
Date formed 2001-08-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 14/08/2015
Return next due 11/09/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB786444585  
Last Datalog update: 2024-06-06 01:40:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FISHAWACK FACILITATE LIMITED
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 FISHAWACK FACILITATE LIMITED

Current Directors
Officer Role Date Appointed
JENIFER KIRKLAND
Company Secretary 2017-06-19
OLIVER JOHN DENNIS
Director 2014-06-24
JENIFER KIRKLAND
Director 2017-09-14
DOMINIC THOMAS MILLER
Director 2014-06-24
Previous Officers
Officer Role Date Appointed Date Resigned
BARRY O'LOUGHLIN
Company Secretary 2016-03-24 2017-06-19
REBECCA GREEN
Company Secretary 2014-06-24 2016-03-24
ALAN KEITH BROMLEY
Company Secretary 2003-11-01 2014-06-24
ALAN KEITH BROMLEY
Director 2002-02-01 2014-06-24
ANN DIECKMANN
Director 2001-08-15 2014-06-24
MATTHEW JOHN ROWNTREE POTTER
Company Secretary 2001-08-15 2003-10-31
MATTHEW JOHN ROWNTREE POTTER
Director 2001-08-15 2003-10-31
STARTCO LIMITED
Company Secretary 2001-08-14 2001-08-15
NEWCO LIMITED
Director 2001-08-14 2001-08-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
OLIVER JOHN DENNIS CARLING COMMUNICATIONS LIMITED Director 2018-02-05 CURRENT 2018-02-05 Active
OLIVER JOHN DENNIS FISHAWACK CREATIVE LIMITED Director 2017-05-23 CURRENT 2017-05-23 Active
OLIVER JOHN DENNIS FISHAWACK LIMITED Director 2016-12-12 CURRENT 2016-11-22 Active
OLIVER JOHN DENNIS FISHAWACK MEDICAL COMMUNICATIONS LIMITED Director 2013-02-01 CURRENT 2012-11-02 Active
OLIVER JOHN DENNIS FISHAWACK INVESTMENT LIMITED Director 2013-02-01 CURRENT 2012-11-02 Active - Proposal to Strike off
OLIVER JOHN DENNIS INDICIA MEDICAL LIMITED Director 2010-05-28 CURRENT 2000-09-18 Active
OLIVER JOHN DENNIS FISHAWACK LIMITED Director 2008-01-30 CURRENT 2007-12-05 Active - Proposal to Strike off
OLIVER JOHN DENNIS FISHAWACK INDICIA LTD Director 2003-06-12 CURRENT 2003-06-12 Active
OLIVER JOHN DENNIS FISHAWACK HOLDINGS LIMITED Director 2002-08-09 CURRENT 2002-08-09 Active - Proposal to Strike off
OLIVER JOHN DENNIS FISHAWACK COMMUNICATIONS LIMITED Director 2001-04-04 CURRENT 2000-10-25 Active
JENIFER KIRKLAND CARLING COMMUNICATIONS LIMITED Director 2018-02-05 CURRENT 2018-02-05 Active
JENIFER KIRKLAND INDICIA MEDICAL LIMITED Director 2017-09-14 CURRENT 2000-09-18 Active
JENIFER KIRKLAND FISHAWACK INVESTMENT LIMITED Director 2017-09-14 CURRENT 2012-11-02 Active - Proposal to Strike off
JENIFER KIRKLAND FISHAWACK MEDICAL COMMUNICATIONS LIMITED Director 2017-09-12 CURRENT 2012-11-02 Active
JENIFER KIRKLAND FISHAWACK LIMITED Director 2017-05-22 CURRENT 2016-11-22 Active
JENIFER KIRKLAND ECK CONSULTING LIMITED Director 2014-11-07 CURRENT 2014-11-07 Dissolved 2017-07-04
JENIFER KIRKLAND KIRKY LIMITED Director 2012-06-01 CURRENT 2012-06-01 Dissolved 2014-12-23
DOMINIC THOMAS MILLER CARLING COMMUNICATIONS LIMITED Director 2018-02-05 CURRENT 2018-02-05 Active
DOMINIC THOMAS MILLER FISHAWACK LIMITED Director 2017-01-21 CURRENT 2016-11-22 Active
DOMINIC THOMAS MILLER FISHAWACK MEDICAL COMMUNICATIONS LIMITED Director 2013-02-01 CURRENT 2012-11-02 Active
DOMINIC THOMAS MILLER FISHAWACK INVESTMENT LIMITED Director 2013-02-01 CURRENT 2012-11-02 Active - Proposal to Strike off
DOMINIC THOMAS MILLER INDICIA MEDICAL LIMITED Director 2010-05-28 CURRENT 2000-09-18 Active
DOMINIC THOMAS MILLER FISHAWACK LIMITED Director 2008-01-30 CURRENT 2007-12-05 Active - Proposal to Strike off
DOMINIC THOMAS MILLER FISHAWACK INDICIA LTD Director 2003-06-12 CURRENT 2003-06-12 Active
DOMINIC THOMAS MILLER FISHAWACK HOLDINGS LIMITED Director 2002-08-09 CURRENT 2002-08-09 Active - Proposal to Strike off
DOMINIC THOMAS MILLER FISHAWACK COMMUNICATIONS LIMITED Director 2001-07-16 CURRENT 2000-10-25 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
2024-04-24Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2024-04-24Audit exemption subsidiary accounts made up to 2023-03-31
2024-02-02DIRECTOR APPOINTED MR JOHN RICHARD GRANSEE
2023-11-28Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2023-10-14CONFIRMATION STATEMENT MADE ON 30/09/23, WITH NO UPDATES
2023-10-14APPOINTMENT TERMINATED, DIRECTOR BRENDAN FERRETTI
2023-05-04Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2023-05-04Audit exemption subsidiary accounts made up to 2022-03-31
2023-03-28Audit exemption statement of guarantee by parent company for period ending 31/03/22
2023-03-28Audit exemption statement of guarantee by parent company for period ending 31/03/22
2023-03-28Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2023-03-28Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2023-03-16AUDITOR'S RESIGNATION
2022-10-16CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-06-27AP01DIRECTOR APPOINTED MR BRENDAN FERRETTI
2022-04-25TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SNOWBALL
2022-01-07SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-01-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-11-24CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES
2021-11-21AP01DIRECTOR APPOINTED MR JONATHAN KOCH
2021-09-17TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER JOHN DENNIS
2021-01-18CS01CONFIRMATION STATEMENT MADE ON 09/12/20, WITH NO UPDATES
2020-12-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-05-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042696380003
2020-02-12CS01CONFIRMATION STATEMENT MADE ON 11/01/20, WITH UPDATES
2020-01-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-09-19AP01DIRECTOR APPOINTED MR DAVID SNOWBALL
2019-09-19AP03Appointment of Mrs Amanda Vernon as company secretary on 2019-09-09
2019-09-19TM01APPOINTMENT TERMINATED, DIRECTOR JENIFER KIRKLAND
2019-09-19TM02Termination of appointment of Jenifer Kirkland on 2019-09-09
2019-04-01PSC02Notification of Fishawack Medical Communications Limited as a person with significant control on 2018-05-31
2019-04-01PSC07CESSATION OF FISHAWACK LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-03-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 042696380005
2019-01-14CS01CONFIRMATION STATEMENT MADE ON 11/01/19, WITH NO UPDATES
2019-01-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-08-28AD01REGISTERED OFFICE CHANGED ON 28/08/18 FROM 100-102 King Street Knutsford Cheshire WA16 6HQ
2018-01-23CS01CONFIRMATION STATEMENT MADE ON 11/01/18, WITH NO UPDATES
2017-11-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-09-14AP01DIRECTOR APPOINTED MISS JENIFER KIRKLAND
2017-06-29AP03Appointment of Jenifer Kirkland as company secretary on 2017-06-19
2017-06-19TM02Termination of appointment of Barry O'loughlin on 2017-06-19
2017-03-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042696380002
2017-02-16RES01ADOPT ARTICLES 16/02/17
2017-01-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 042696380004
2017-01-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 042696380003
2017-01-12CS01CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES
2017-01-09AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-19TM02Termination of appointment of Rebecca Green on 2016-03-24
2016-08-19AP03Appointment of Mr Barry O'loughlin as company secretary on 2016-03-24
2016-08-19LATEST SOC19/08/16 STATEMENT OF CAPITAL;GBP 3
2016-08-19CS01CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES
2016-01-08AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-08-19LATEST SOC19/08/15 STATEMENT OF CAPITAL;GBP 3
2015-08-19AR0114/08/15 ANNUAL RETURN FULL LIST
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 3
2014-08-28AR0114/08/14 ANNUAL RETURN FULL LIST
2014-07-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 042696380002
2014-07-10CC04Statement of company's objects
2014-07-10MISCResignation of auditors
2014-07-10RES12Resolution of varying share rights or name
2014-07-10RES01ADOPT ARTICLES 24/06/2014
2014-07-10SH08Change of share class name or designation
2014-07-08RES15CHANGE OF NAME 24/06/2014
2014-07-08CERTNMCOMPANY NAME CHANGED FACILITATE LIMITED CERTIFICATE ISSUED ON 08/07/14
2014-07-08CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-07-01TM01APPOINTMENT TERMINATED, DIRECTOR ALAN BROMLEY
2014-07-01AP01DIRECTOR APPOINTED MR DOMINIC THOMAS MILLER
2014-07-01TM01APPOINTMENT TERMINATED, DIRECTOR ANN DIECKMANN
2014-07-01AP01DIRECTOR APPOINTED MR OLIVER JOHN DENNIS
2014-07-01TM02APPOINTMENT TERMINATED, SECRETARY ALAN BROMLEY
2014-07-01AP03SECRETARY APPOINTED REBECCA GREEN
2014-07-01AA01CURREXT FROM 30/11/2014 TO 31/03/2015
2014-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/2014 FROM PAVILION VIEW 19 NEW ROAD BRIGHTON EAST SUSSEX BN1 1EY UNITED KINGDOM
2014-06-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-04-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/13
2013-08-22AR0114/08/13 FULL LIST
2013-05-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/12
2012-09-05AR0114/08/12 FULL LIST
2012-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/2012 FROM 30 NEW ROAD BRIGHTON EAST SUSSEX BN1 1BN
2012-05-11AUDAUDITOR'S RESIGNATION
2012-05-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/11
2011-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ANN DIECKMANN / 01/11/2011
2011-08-26AR0114/08/11 FULL LIST
2011-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10
2010-08-26AR0114/08/10 FULL LIST
2010-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ANN DIECKMANN / 14/08/2010
2010-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ALAN KEITH BROMLEY / 14/08/2010
2010-04-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09
2009-09-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08
2009-08-25363aRETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS
2008-10-17363aRETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS
2008-08-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07
2007-11-09363sRETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS
2007-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06
2007-02-21225ACC. REF. DATE EXTENDED FROM 31/08/07 TO 30/11/07
2006-10-03363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-10-03363sRETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS
2006-06-28395PARTICULARS OF MORTGAGE/CHARGE
2006-05-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05
2005-10-28363sRETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS
2005-03-16AAFULL ACCOUNTS MADE UP TO 31/08/04
2004-09-01363sRETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS
2004-01-09AAFULL ACCOUNTS MADE UP TO 31/08/03
2003-12-11288cDIRECTOR'S PARTICULARS CHANGED
2003-11-10288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-11-10288aNEW SECRETARY APPOINTED
2003-08-23363sRETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS
2003-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02
2002-09-25RES13RE SHARES 21/08/01
2002-09-25363sRETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS
2002-09-25RES04£ NC 1000/1100 21/08/0
2002-09-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-09-25123NC INC ALREADY ADJUSTED 21/08/01
2002-09-2588(2)RAD 21/08/01--------- £ SI 1@1=1 £ IC 2/3
2002-03-12288aNEW DIRECTOR APPOINTED
2002-03-1288(2)RAD 01/02/02--------- £ SI 1@1=1 £ IC 1/2
2001-08-31288aNEW DIRECTOR APPOINTED
2001-08-31288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-08-21287REGISTERED OFFICE CHANGED ON 21/08/01 FROM: 30 ALDWICK AVENUE BOGNOR REGIS WEST SUSSEX PO21 3AQ
2001-08-21288bDIRECTOR RESIGNED
2001-08-21288bSECRETARY RESIGNED
2001-08-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 FISHAWACK FACILITATE LIMITED 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 FISHAWACK FACILITATE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-01-21 Outstanding GLAS TRUST CORPORATION LIMITED (AS SECURITY AGENT)
2017-01-21 Outstanding LDC (MANAGERS) LIMITED AS SECURITY TRUSTEE FOR THE SECURED PARTIES
2014-07-23 Satisfied CLYDESDALE BANK PLC (TRADING AS YORKSHIRE BANK)
RENT DEPOSIT DEED 2006-06-26 Satisfied PHILLIP RONALD FAMILOE
Intangible Assets
Patents
We have not found any records of FISHAWACK FACILITATE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FISHAWACK FACILITATE LIMITED
Trademarks
We have not found any records of FISHAWACK FACILITATE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FISHAWACK FACILITATE LIMITED. 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 FISHAWACK FACILITATE LIMITED 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 FISHAWACK FACILITATE LIMITED 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.
Import/Export of Goods
Goods imported/exported by FISHAWACK FACILITATE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2017-04-0049021000Newspapers, journals and periodicals, whether or not illustrated or containing advertising material, appearing at least four times a week

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FISHAWACK FACILITATE LIMITED 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 FISHAWACK FACILITATE LIMITED 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.