Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE EARLS COURT & OLYMPIA CHARITABLE TRUST
Company Information for

THE EARLS COURT & OLYMPIA CHARITABLE TRUST

OLYMPIA EXHIBITION CENTRE, HAMMERSMITH ROAD, KENSINGTON, LONDON, W14 8UX,
Company Registration Number
04311973
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Earls Court & Olympia Charitable Trust
THE EARLS COURT & OLYMPIA CHARITABLE TRUST was founded on 2001-10-26 and has its registered office in Kensington. The organisation's status is listed as "Active". The Earls Court & Olympia Charitable Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in UNITED KINGDOM 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
THE EARLS COURT & OLYMPIA CHARITABLE TRUST
 
Legal Registered Office
OLYMPIA EXHIBITION CENTRE
HAMMERSMITH ROAD
KENSINGTON
LONDON
W14 8UX
Other companies in W1K
 
Charity Registration
Charity Number 1091254
Charity Address 40 BROADWAY, LONDON, SW1H 0BT
Charter THE PRIMARY FOCUS OF THE CHARITY IS TO BENEFIT YOUNG PEOPLE WITH AN EMPHASIS ON EDUCATION, HEALTH AND PERSONAL DEVELOPMENT (WHICH INCLUDES THE ARTS AND SPORTS).
Filing Information
Company Number 04311973
Company ID Number 04311973
Date formed 2001-10-26
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-06-07 15:10:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE EARLS COURT & OLYMPIA CHARITABLE 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.

Company Officers of THE EARLS COURT & OLYMPIA CHARITABLE TRUST

Current Directors
Officer Role Date Appointed
YVONNE LILLIAN DENYER
Company Secretary 2017-09-11
DARYL JANE ELEANOR BROWN
Director 2018-05-24
LLOYD ENG-MENG LEE
Director 2017-05-15
DAVID MORTON
Director 2018-05-24
NIGEL HOWARD NATHAN
Director 2018-05-24
MALCOLM DAVID SPALDING
Director 2014-06-11
ANDREW MATTHEW THORPE
Director 2017-05-15
Previous Officers
Officer Role Date Appointed Date Resigned
ANNA CATHERINE GOLDEN
Director 2009-03-13 2018-05-24
DEBORAH COLLINSON
Director 2010-05-26 2018-05-03
JAGDISH JOHAL
Company Secretary 2017-05-15 2017-09-11
ANNA CATHERINE GOLDEN
Company Secretary 2017-04-07 2017-05-15
LEIGH MCCAVENY
Company Secretary 2016-04-21 2017-04-07
RUTH ELIZABETH PAVEY
Company Secretary 2010-05-04 2017-04-07
JILL ELIZABETH PETT
Director 2012-11-12 2017-04-07
GARY JAMES YARDLEY
Director 2007-07-24 2017-04-07
TERENCE MARK BUXTON
Director 2001-10-30 2014-06-11
LUCY VIVIEN IVIMY
Director 2009-11-30 2014-06-10
MARK ALAN LOVEDAY
Director 2009-11-30 2014-06-10
IAN DAVID HAWKSWORTH
Director 2007-07-24 2012-11-01
BRYAN PHILIP LEVITT
Director 2001-10-30 2010-05-26
SUSAN FOLGER
Company Secretary 2007-07-24 2010-05-04
MINNIE SCOTT RUSSELL
Director 2006-11-01 2009-07-07
JEREMY MICHAEL PROBERT
Director 2008-10-22 2008-12-31
DAVID ANDREW FISCHEL
Director 2007-07-24 2008-10-22
AIDAN CHRISTOPHER SMITH
Director 2007-07-24 2008-03-31
SIMON ALEXANDER MALCOLM CONWAY
Company Secretary 2004-05-07 2007-07-24
SIMON ALEXANDER MALCOLM CONWAY
Director 2004-05-07 2007-07-24
ANTHONY LYONS
Director 2004-05-19 2007-07-24
CHARLES WILLIAM TRELOGGAN
Director 2001-10-30 2006-05-05
DAVID WILLIAMS
Director 2001-10-30 2006-05-05
ANDREW BERNARD MORRIS
Director 2001-10-26 2004-08-07
TIMOTHY JAMES PILCHER
Company Secretary 2001-10-26 2004-05-07
TIMOTHY JAMES PILCHER
Director 2001-10-26 2004-05-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LLOYD ENG-MENG LEE EARLS COURT & OLYMPIA GROUP PENSION TRUSTEES LIMITED Director 2017-04-13 CURRENT 2000-05-08 Active
LLOYD ENG-MENG LEE OLYMPIA CAR PARK LIMITED Director 2017-04-07 CURRENT 2004-05-13 Active
LLOYD ENG-MENG LEE OLYMPIA EXHIBITIONS GROUP LIMITED Director 2017-04-07 CURRENT 2007-06-26 Liquidation
LLOYD ENG-MENG LEE OLYMPIA GROUP LIMITED Director 2017-04-07 CURRENT 1999-05-04 Liquidation
LLOYD ENG-MENG LEE OLYMPIA HOLDINGS LIMITED Director 2017-04-07 CURRENT 2004-03-31 Liquidation
LLOYD ENG-MENG LEE OLYMPIA EXHIBITIONS HOLDINGS LIMITED Director 2017-04-07 CURRENT 2007-06-11 Liquidation
LLOYD ENG-MENG LEE OLYMPIA MANAGEMENT SERVICES LIMITED Director 2017-04-07 CURRENT 1929-04-18 Active
LLOYD ENG-MENG LEE OLYMPIA LIMITED Director 2017-04-07 CURRENT 1960-05-31 Active
LLOYD ENG-MENG LEE OLYMPIA LICENSING LIMITED Director 2017-04-07 CURRENT 2005-03-11 Active
LLOYD ENG-MENG LEE OLYMPUS MANAGEMENT LTD Director 2017-03-24 CURRENT 2017-03-24 Active
LLOYD ENG-MENG LEE 8 MONTAGU SQUARE RTM COMPANY LIMITED Director 2016-02-25 CURRENT 2011-11-15 Active
LLOYD ENG-MENG LEE YOO (VAUXHALL SKY GARDENS) LTD Director 2013-03-14 CURRENT 2013-03-14 Active - Proposal to Strike off
DAVID MORTON ST PAUL'S COURT LIMITED Director 2018-07-18 CURRENT 1980-08-18 Active
MALCOLM DAVID SPALDING KENSINGTON, CHELSEA & WESTMINSTER CHAMBER OF COMMERCE LIMITED Director 1997-06-10 CURRENT 1969-02-27 Active
MALCOLM DAVID SPALDING MONOBRIGHT LIMITED Director 1991-10-05 CURRENT 1984-01-31 Active - Proposal to Strike off
ANDREW MATTHEW THORPE OLYMPIA CAR PARK LIMITED Director 2017-04-07 CURRENT 2004-05-13 Active
ANDREW MATTHEW THORPE OLYMPIA MANAGEMENT SERVICES LIMITED Director 2017-04-07 CURRENT 1929-04-18 Active
ANDREW MATTHEW THORPE OLYMPIA LIMITED Director 2017-04-07 CURRENT 1960-05-31 Active
ANDREW MATTHEW THORPE OLYMPIA LICENSING LIMITED Director 2017-04-07 CURRENT 2005-03-11 Active
ANDREW MATTHEW THORPE I-YC C2 ACQUISITION COMPANY LIMITED Director 2014-10-02 CURRENT 2014-10-02 Dissolved 2016-03-22
ANDREW MATTHEW THORPE YOO SKY GARDENS LIMITED Director 2014-10-01 CURRENT 2010-06-15 Active - Proposal to Strike off
ANDREW MATTHEW THORPE YOO (VAUXHALL SKY GARDENS) LTD Director 2013-03-26 CURRENT 2013-03-14 Active - Proposal to Strike off
ANDREW MATTHEW THORPE COLN PARK ESTATE MANAGEMENT LIMITED Director 2011-12-08 CURRENT 2007-06-08 Active
ANDREW MATTHEW THORPE RESORT ESTATE MANAGEMENT LIMITED Director 2011-02-16 CURRENT 2007-06-08 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
2024-05-09DIRECTOR APPOINTED MR PAOLO RENZO SEDAZZARI
2024-05-08DIRECTOR APPOINTED MS VANESSA ELIZABETH EDEN
2024-05-01NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2024-05-01Name change exemption from using 'limited' or 'cyfyngedig'
2024-05-01Company name changed the earls court & olympia charitable trust\certificate issued on 01/05/24
2024-04-23APPOINTMENT TERMINATED, DIRECTOR LLOYD ENG-MENG LEE
2024-04-0231/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-19DIRECTOR APPOINTED DR ADAM PETER LANG
2024-03-15Director's details changed for Mr Aarien Uday Om Areti on 2024-03-14
2024-03-15DIRECTOR APPOINTED MISS LOUISE PAGE-JENNINGS
2024-03-14DIRECTOR APPOINTED MR ANDREW JEREMIAH O'SULLIVAN
2024-03-14DIRECTOR APPOINTED MR AARIEN UDAY OM ARETI
2023-09-19APPOINTMENT TERMINATED, DIRECTOR AARIEN UO ARETI
2023-09-19APPOINTMENT TERMINATED, DIRECTOR DARYL JANE ELEANOR BROWN
2023-09-19APPOINTMENT TERMINATED, DIRECTOR DAVID MORTON
2023-09-19APPOINTMENT TERMINATED, DIRECTOR LLOYD LEWIS NORTH
2023-06-0531/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-28DIRECTOR APPOINTED MRS JULIE ANNE DRISCOLL
2023-02-10Termination of appointment of Yvonne Lillian Denyer on 2023-01-31
2023-02-10Appointment of Ms Andrea Sophia Georgeou as company secretary on 2023-01-31
2023-01-10CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-08-18AP01DIRECTOR APPOINTED CLLR LLOYD LEWIS NORTH
2022-05-03APPOINTMENT TERMINATED, DIRECTOR NIGEL HOWARD NATHAN
2022-05-03TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL HOWARD NATHAN
2022-04-2831/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-28AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-05CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-10-07AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-27AD03Registers moved to registered inspection location of 72 Hammersmith Road London W14 8YP
2021-05-27AD02Register inspection address changed to 72 Hammersmith Road London W14 8YP
2021-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-11-10AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2020-01-09TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM DAVID SPALDING
2019-11-13CH01Director's details changed for Mr Nigel Howard Nathan on 2019-11-12
2019-05-29AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2019-01-09PSC08Notification of a person with significant control statement
2019-01-09PSC07CESSATION OF OLYMPIA GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-12-04AP01DIRECTOR APPOINTED MR AARIEN UDAY OM ARETI
2018-07-03AP01DIRECTOR APPOINTED MRS DARYL JANE ELEANOR BROWN
2018-06-14AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-12AP01DIRECTOR APPOINTED COUNCILLOR DAVID MORTON
2018-06-07AP01DIRECTOR APPOINTED MR NIGEL HOWARD NATHAN
2018-06-07TM01APPOINTMENT TERMINATED, DIRECTOR ANNA GOLDEN
2018-06-07TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH COLLINSON
2018-01-11PSC05Change of details for Olympia Group Limited as a person with significant control on 2017-08-30
2018-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-10-12TM02Termination of appointment of Jagdish Johal on 2017-09-11
2017-10-12AP03Appointment of Ms Yvonne Lillian Denyer as company secretary on 2017-09-11
2017-05-31AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-25MEM/ARTSARTICLES OF ASSOCIATION
2017-05-25RES01ADOPT ARTICLES 25/05/17
2017-05-19AP01DIRECTOR APPOINTED MR LLOYD ENG-MENG LEE
2017-05-19AP01DIRECTOR APPOINTED MR ANDREW MATTHEW THORPE
2017-05-18AP03Appointment of Mr Jagdish Johal as company secretary on 2017-05-15
2017-05-18TM02Termination of appointment of Anna Catherine Golden on 2017-05-15
2017-05-18AD01REGISTERED OFFICE CHANGED ON 18/05/17 FROM 15 Grosvenor Street London W1K 4QZ
2017-05-09TM01APPOINTMENT TERMINATED, DIRECTOR JILL ELIZABETH PETT
2017-04-12AP03Appointment of Anna Catherine Golden as company secretary on 2017-04-07
2017-04-12TM01APPOINTMENT TERMINATED, DIRECTOR GARY YARDLEY
2017-04-12TM02APPOINTMENT TERMINATED, SECRETARY RUTH PAVEY
2017-04-12TM02APPOINTMENT TERMINATED, SECRETARY LEIGH MCCAVENY
2017-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-05-19AA31/12/15 TOTAL EXEMPTION FULL
2016-05-05AP03SECRETARY APPOINTED MISS LEIGH MCCAVENY
2016-01-04AR0131/12/15 NO MEMBER LIST
2015-09-16AA31/12/14 TOTAL EXEMPTION FULL
2014-12-31AR0131/12/14 NO MEMBER LIST
2014-12-17AP01DIRECTOR APPOINTED COUNCILLOR MALCOLM DAVID SPALDING
2014-09-24AA31/12/13 TOTAL EXEMPTION FULL
2014-09-22TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE BUXTON
2014-09-22TM01APPOINTMENT TERMINATED, DIRECTOR LUCY IVIMY
2014-09-22TM01APPOINTMENT TERMINATED, DIRECTOR MARK LOVEDAY
2013-12-31AR0131/12/13 NO MEMBER LIST
2013-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JILL ELIZABETH PETT / 12/12/2013
2013-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JILL ELIZABETH PETT / 12/12/2013
2013-08-01AA31/12/12 TOTAL EXEMPTION FULL
2013-01-04AR0131/12/12 NO MEMBER LIST
2012-11-27AP01DIRECTOR APPOINTED MRS JILL ELIZABETH PETT
2012-11-02TM01APPOINTMENT TERMINATED, DIRECTOR IAN HAWKSWORTH
2012-09-27AA31/12/11 TOTAL EXEMPTION FULL
2012-01-09AR0131/12/11 NO MEMBER LIST
2012-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ALAN LOVEDAY / 04/01/2012
2012-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR LUCY VIVIEN IVIMY / 04/01/2012
2011-06-13AA31/12/10 TOTAL EXEMPTION FULL
2011-01-25AR0130/12/10 NO MEMBER LIST
2011-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY JAMES YARDLEY / 29/11/2010
2011-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ALAN LOVEDAY / 29/11/2010
2011-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR LUCY VIVIEN IVIMY / 29/11/2010
2011-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN DAVID HAWKSWORTH / 29/11/2010
2011-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE MARK BUXTON / 29/11/2010
2011-01-24CH03SECRETARY'S CHANGE OF PARTICULARS / RUTH ELIZABETH PAVEY / 29/11/2010
2010-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/2010 FROM 40 BROADWAY LONDON SW1H 0BU
2010-11-01AP01DIRECTOR APPOINTED DEBORAH COLLINSON
2010-10-06TM01APPOINTMENT TERMINATED, DIRECTOR BRYAN LEVITT
2010-08-13AA31/12/09 TOTAL EXEMPTION FULL
2010-05-24AP03SECRETARY APPOINTED RUTH ELIZABETH PAVEY
2010-05-18TM02APPOINTMENT TERMINATED, SECRETARY SUSAN FOLGER
2010-01-25AR0130/12/09 NO MEMBER LIST
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ALAN LOVEDAY / 30/11/2009
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNA CATHERINE GOLDEN / 01/10/2009
2009-12-24AP01DIRECTOR APPOINTED MR MARK ALAN LOVEDAY
2009-12-24AP01DIRECTOR APPOINTED COUNCILLOR LUCY VIVIEN IVIMY
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY JAMES YARDLEY / 01/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN DAVID HAWKSWORTH / 01/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRYAN PHILIP LEVITT / 01/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE MARK BUXTON / 01/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNA CATHERINE GOLDEN / 01/10/2009
2009-10-07CH03SECRETARY'S CHANGE OF PARTICULARS / SUSAN FOLGER / 01/10/2009
2009-09-27RES01ADOPT ARTICLES 14/09/2009
2009-07-20288bAPPOINTMENT TERMINATED DIRECTOR MINNIE SCOTT RUSSELL
2009-06-18AA31/12/08 TOTAL EXEMPTION FULL
2009-03-25288aDIRECTOR APPOINTED ANNA CATHERINE GOLDEN
2009-03-13288bAPPOINTMENT TERMINATED DIRECTOR JEREMY PROBERT
2009-01-23363aANNUAL RETURN MADE UP TO 30/12/08
2008-10-29AA31/12/07 TOTAL EXEMPTION FULL
2008-10-27288aDIRECTOR APPOINTED JEREMY MICHAEL PROBERT
2008-10-23288bAPPOINTMENT TERMINATED DIRECTOR DAVID FISCHEL
2008-08-29288cDIRECTOR'S CHANGE OF PARTICULARS / GARY YARDLEY / 22/08/2008
2008-04-09288bAPPOINTMENT TERMINATED DIRECTOR AIDAN SMITH
2008-01-22363aANNUAL RETURN MADE UP TO 31/12/07
2007-08-12288aNEW DIRECTOR APPOINTED
2007-08-12288aNEW DIRECTOR APPOINTED
2007-08-12288aNEW DIRECTOR APPOINTED
2007-08-12288aNEW DIRECTOR APPOINTED
2007-08-11288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-08-11288aNEW SECRETARY APPOINTED
2007-08-11287REGISTERED OFFICE CHANGED ON 11/08/07 FROM: EARLS COURT EXHIBITION CENTRE WARWICK ROAD LONDON SW5 9TA
2007-08-11288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to THE EARLS COURT & OLYMPIA CHARITABLE 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 THE EARLS COURT & OLYMPIA CHARITABLE TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE EARLS COURT & OLYMPIA CHARITABLE TRUST 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 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of THE EARLS COURT & OLYMPIA CHARITABLE TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for THE EARLS COURT & OLYMPIA CHARITABLE TRUST
Trademarks
We have not found any records of THE EARLS COURT & OLYMPIA CHARITABLE TRUST registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE EARLS COURT & OLYMPIA CHARITABLE 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 (82990 - Other business support service activities n.e.c.) as THE EARLS COURT & OLYMPIA CHARITABLE TRUST are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where THE EARLS COURT & OLYMPIA CHARITABLE 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 THE EARLS COURT & OLYMPIA CHARITABLE 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 THE EARLS COURT & OLYMPIA CHARITABLE 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.