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

THE ALBERT KENNEDY TRUST

128 Hoxton Street, Unit 3.1, London, N1 6SH,
Company Registration Number
04494989
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Albert Kennedy Trust
THE ALBERT KENNEDY TRUST was founded on 2002-07-25 and has its registered office in London. The organisation's status is listed as "Active". The Albert Kennedy Trust 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 SMALL
Key Data
Company Name
THE ALBERT KENNEDY TRUST
 
Legal Registered Office
128 Hoxton Street
Unit 3.1
London
N1 6SH
Other companies in EC1N
 
Previous Names
ALBERT KENNEDY TRUST23/12/2010
ALBERT KENNEDY TRUST LTD26/01/2010
THE ALBERT KENNEDY TRUST17/12/2009
Charity Registration
Charity Number 1093815
Charity Address ALBERT KENNEDY TRUST, UNIT 203 HATTON SQUARE, 16/16A BALDWINS GARDENS, LONDON, EC1N 7RJ
Charter THE PROVISION OF SUPPORTED LODGINGS PLACEMENTS WITHIN CARER HOUSEHOLDS; MENTORING AND BEFRIENDING; INFORMATION, ADVOCACY, SUPPORT AND TRAINING TO YOUNG LESBIAN, GAY, BISEXUAL AND TRANSGENDER PEOPLE (16-25) WHO ARE HOMELESS OR LIVING IN HOSTILE ENVIRONMENTS. PROVISION OF INFORMATION AND TRAINING TO MAINSTREAM SERVICE PROVIDERS.
Filing Information
Company Number 04494989
Company ID Number 04494989
Date formed 2002-07-25
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 2023-03-31
Account next due 2024-12-31
Latest return 2024-07-25
Return next due 2025-08-08
Type of accounts SMALL
Last Datalog update: 2024-08-07 16:32:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE ALBERT KENNEDY 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 ALBERT KENNEDY TRUST

Current Directors
Officer Role Date Appointed
SIMON OHARA
Company Secretary 2010-09-04
PAUL STUART BATES
Director 2015-09-26
RICHARD BAYLY
Director 2015-09-26
LESLEY SHARON BROOK
Director 2013-03-09
KATHERINE COWAN
Director 2013-03-09
STEPHEN CROCKER
Director 2013-03-09
SUSAN EASTOE
Director 2015-09-26
SALLY HILL
Director 2015-09-26
HELEN JOHNSTON
Director 2016-12-10
SIMON ANDREW O'HARA
Director 2012-03-03
SHARON PEARCE
Director 2015-09-26
TERRY STACY
Director 2013-03-09
GAVIN ANTHONY WILLS
Director 2013-03-09
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON DEREK ANTHONY FILLERY
Director 2008-11-29 2017-06-03
JAMIE CHARLES HOLYLAND
Director 2013-03-09 2017-02-01
SAMANTHA DAYS
Director 2005-10-16 2016-06-01
HUGH MATTHEW FELL
Director 2002-07-25 2015-03-01
LYNN KEENAGHAN
Director 2008-11-29 2014-05-07
NICHOLAS ANDREW DEARDEN
Director 2002-07-25 2013-10-31
BARRY KENNEDY
Director 2005-10-16 2013-08-01
AMANDA JANE HETHERTON
Director 2009-03-07 2012-12-02
ANE FREED KERNIS
Director 2006-11-18 2012-03-03
MARK JAMES HODGE
Director 2010-03-06 2012-03-03
JOE THOMAS GREEN
Director 2005-10-16 2011-06-24
TIMOTHY JOHN SIGSWORTH
Company Secretary 2006-11-18 2010-09-04
MARK JAMES HODGE
Director 2005-10-16 2008-09-20
CHRISTOPHER RONALD FOX
Director 2005-10-16 2008-01-12
CHARLES JOSEPH KEENEY
Director 2006-01-15 2007-07-10
RICHARD JOHN MCKENDRICK
Company Secretary 2003-06-30 2006-11-18
JOHN ROMAN GALLIGAN
Director 2002-07-25 2006-01-14
KELLY DE BURGH GADDES
Director 2004-05-22 2005-05-09
FURDOON EDWARD STEVEN CONTRACTOR
Director 2003-03-22 2004-04-20
HELEN VICTORIA COSIS BROWN
Director 2002-12-14 2003-12-06
CAROLE THOMSON
Company Secretary 2002-07-25 2003-06-30
PAUL DUGMORE
Director 2002-07-25 2003-03-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LESLEY SHARON BROOK FRINTON HEATH CONSULTANCY LIMITED Director 2017-05-22 CURRENT 2017-05-22 Active - Proposal to Strike off
STEPHEN CROCKER BLACKPOOL GRAND THEATRE (ARTS & ENTERTAINMENTS) LIMITED Director 2016-11-09 CURRENT 1993-06-08 Active
SIMON ANDREW O'HARA HOWDON LIMITED Director 2011-02-17 CURRENT 1891-04-21 Dissolved 2013-11-12
SIMON ANDREW O'HARA COOKSON PROJECTS LIMITED Director 2011-02-17 CURRENT 1987-09-11 Dissolved 2013-11-12
SIMON ANDREW O'HARA ELECTROVERT (UK) LIMITED Director 2011-02-17 CURRENT 1981-03-19 Dissolved 2013-11-13
SIMON ANDREW O'HARA DORMA INDUSTRIES LIMITED Director 2009-12-22 CURRENT 1989-01-27 Active
SIMON ANDREW O'HARA COOKSON PLASTICS (EUROPE) LTD Director 2002-10-11 CURRENT 1931-02-18 Dissolved 2013-11-16
SHARON PEARCE HYDE NEW BUILD LIMITED Director 2018-03-31 CURRENT 2010-05-11 Active
SHARON PEARCE HYDE VALE LIMITED Director 2018-03-31 CURRENT 2000-06-16 Active
SHARON PEARCE BRENT CO-EFFICIENT LIMITED Director 2014-02-27 CURRENT 2007-11-26 Active
GAVIN ANTHONY WILLS THE TERRENCE HIGGINS TRUST Director 2014-11-11 CURRENT 1983-12-14 Active
GAVIN ANTHONY WILLS GOLDMAN SACHS AUSTRALIA (UK) LIMITED Director 2013-03-12 CURRENT 1960-05-17 Dissolved 2016-02-02
GAVIN ANTHONY WILLS GOLDMAN SACHS LONDON PROPERTY LIMITED Director 2010-08-20 CURRENT 2002-02-13 Dissolved 2015-11-26
GAVIN ANTHONY WILLS BIRCHFIELD ESTATES LTD Director 2010-08-20 CURRENT 2006-09-13 Active
GAVIN ANTHONY WILLS GOLDMAN SACHS PROPERTY MANAGEMENT Director 2010-08-20 CURRENT 1989-10-16 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
2024-08-07CONFIRMATION STATEMENT MADE ON 25/07/24, WITH NO UPDATES
2024-01-31REGISTERED OFFICE CHANGED ON 31/01/24 FROM 19-20 Parr Street London N1 7GW England
2024-01-31REGISTERED OFFICE CHANGED ON 31/01/24 FROM 128 Unit 3.1 128 Hoxton Street London N1 6SH England
2024-01-08SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-10-24APPOINTMENT TERMINATED, DIRECTOR MATTHEW STUART ROSS CAMPION
2023-10-24APPOINTMENT TERMINATED, DIRECTOR JOANNE LOCKWOOD
2023-08-12APPOINTMENT TERMINATED, DIRECTOR ASAD DHUNNA
2023-07-31CONFIRMATION STATEMENT MADE ON 25/07/23, WITH NO UPDATES
2023-02-08DIRECTOR APPOINTED MR ED TYTHERLEIGH
2022-12-20APPOINTMENT TERMINATED, DIRECTOR HELEN JOHNSTON
2022-12-20TM01APPOINTMENT TERMINATED, DIRECTOR HELEN JOHNSTON
2022-12-13SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-10-03APPOINTMENT TERMINATED, DIRECTOR LEE ANNE BEATTIE
2022-10-03Termination of appointment of Richard Macmillan on 2022-10-01
2022-10-03Appointment of Mrs Joanne Patricia Mckenna as company secretary on 2022-10-01
2022-10-03AP03Appointment of Mrs Joanne Patricia Mckenna as company secretary on 2022-10-01
2022-10-03TM02Termination of appointment of Richard Macmillan on 2022-10-01
2022-10-03TM01APPOINTMENT TERMINATED, DIRECTOR LEE ANNE BEATTIE
2022-08-18CH01Director's details changed for Mr Matthew Stuart Ross Campion on 2022-08-14
2022-08-08CONFIRMATION STATEMENT MADE ON 25/07/22, WITH NO UPDATES
2022-08-08DIRECTOR APPOINTED MS BONTLE LINDA SENNE
2022-08-08AP01DIRECTOR APPOINTED MS BONTLE LINDA SENNE
2022-08-08CS01CONFIRMATION STATEMENT MADE ON 25/07/22, WITH NO UPDATES
2022-07-01RP04AP01Second filing of director appointment of Ms Joanne Lockwood
2022-06-30AP01DIRECTOR APPOINTED MS JOANNE LOCKWOOD
2022-06-30TM01APPOINTMENT TERMINATED, DIRECTOR TERRY STACY
2022-06-21DIRECTOR APPOINTED MS JOANNE LOCKWOOD
2022-06-21AP01DIRECTOR APPOINTED MS JOANNE LOCKWOOD
2022-06-20Director's details changed for Mr Terry Stacy on 2022-06-09
2022-06-20CH01Director's details changed for Mr Terry Stacy on 2022-06-09
2022-01-31APPOINTMENT TERMINATED, DIRECTOR FAZ HUSANIEN BUKHARI
2022-01-31TM01APPOINTMENT TERMINATED, DIRECTOR FAZ HUSANIEN BUKHARI
2021-12-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-11-24TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN EASTOE
2021-09-28RP04AP03Second filing of company secretary appointment of Richard Macmillan
2021-08-03CS01CONFIRMATION STATEMENT MADE ON 25/07/21, WITH NO UPDATES
2021-07-26AP01DIRECTOR APPOINTED MRS LEE ANNE BEATTIE
2021-07-26TM01APPOINTMENT TERMINATED, DIRECTOR PAUL STUART BATES
2021-03-26AP01DIRECTOR APPOINTED AMY PRENDERGAST
2021-03-24AP01DIRECTOR APPOINTED MS YONI EJO
2020-12-31AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-09-17MEM/ARTSARTICLES OF ASSOCIATION
2020-08-05CS01CONFIRMATION STATEMENT MADE ON 25/07/20, WITH NO UPDATES
2020-07-20AP01DIRECTOR APPOINTED MR FAZ HUSANIEN BUKHARI
2020-04-14TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BAYLY
2020-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/20 FROM Sawmill Studios 19-21 Parr Street London N1 7GW England
2019-12-30AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-12-16AP01DIRECTOR APPOINTED MR ASAD DHUNNA
2019-12-04TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN ANTHONY WILLS
2019-07-31CS01CONFIRMATION STATEMENT MADE ON 25/07/19, WITH NO UPDATES
2019-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/19 FROM Unit B 17-20 Parr Street London N1 7ET England
2019-06-05AD01REGISTERED OFFICE CHANGED ON 05/06/19 FROM 48 Chocolate Studios 7 Shepherdess Place London N1 7LJ England
2019-04-01AP01DIRECTOR APPOINTED DR THOMAS FLYNN
2019-04-01AP03Appointment of Mr Richard Macmillan as company secretary on 2018-01-26
2019-03-26TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE COWAN
2019-03-26TM02Termination of appointment of Simon Ohara on 2019-01-26
2018-10-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-08-16CS01CONFIRMATION STATEMENT MADE ON 25/07/18, WITH NO UPDATES
2017-11-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-09-18AP01DIRECTOR APPOINTED MS HELEN JOHNSTON
2017-08-07CS01CONFIRMATION STATEMENT MADE ON 25/07/17, WITH NO UPDATES
2017-08-07TM01APPOINTMENT TERMINATED, DIRECTOR SIMON DEREK ANTHONY FILLERY
2017-02-16TM01APPOINTMENT TERMINATED, DIRECTOR JAMIE CHARLES HOLYLAND
2017-01-10AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-21CS01CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES
2016-08-21TM01APPOINTMENT TERMINATED, DIRECTOR SAMANTHA DAYS
2016-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/16 FROM 112 Cremer Street London E2 8HD
2016-01-08AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-10-16AP01DIRECTOR APPOINTED MR RICHARD BAYLY
2015-09-30CH01Director's details changed for Ms Sally Hill on 2015-09-26
2015-09-30AP01DIRECTOR APPOINTED MS SALLY HILL
2015-09-29AP01DIRECTOR APPOINTED MR PAUL STUART BATES
2015-09-28AP01DIRECTOR APPOINTED MS SHARON PEARCE
2015-09-28AP01DIRECTOR APPOINTED MS SUSAN EASTOE
2015-08-27AR0125/07/15 NO MEMBER LIST
2015-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MS LESLEY SHARON BROOK / 01/09/2014
2015-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE CHARLES HOLYLAND / 01/09/2014
2015-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN ANTHONY WILLS / 01/09/2014
2015-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CROCKER / 01/09/2014
2015-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TERRY STACY / 01/09/2014
2015-08-27TM01APPOINTMENT TERMINATED, DIRECTOR HUGH FELL
2015-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MS KATHERINE COWAN / 01/09/2014
2015-08-27TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN LANGLEY
2015-02-11AA31/03/14 TOTAL EXEMPTION FULL
2014-10-17AD01REGISTERED OFFICE CHANGED ON 17/10/2014 FROM UNIT 203 HATTON SQUARE BUSINESS CENTRE 16/16 A BALDWINS GARDENS LONDON EC1N 7RJ
2014-09-02TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MCELDERRY
2014-09-02TM01APPOINTMENT TERMINATED, DIRECTOR PAUL TURNER
2014-08-11AR0125/07/14 NO MEMBER LIST
2014-06-11TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DEARDEN
2014-06-11TM01APPOINTMENT TERMINATED, DIRECTOR BARRY KENNEDY
2014-06-11TM01APPOINTMENT TERMINATED, DIRECTOR LYNN KEENAGHAN
2013-12-30AA31/03/13 TOTAL EXEMPTION FULL
2013-08-21AR0125/07/13 NO MEMBER LIST
2013-08-21AP01DIRECTOR APPOINTED MR JAMES MCELDERRY
2013-08-21AP01DIRECTOR APPOINTED MR BRIAN LANGLEY
2013-08-21TM02APPOINTMENT TERMINATED, SECRETARY TIMOTHY SIGSWORTH
2013-06-27AP01DIRECTOR APPOINTED MR STEPHEN CROCKER
2013-06-26AP01DIRECTOR APPOINTED MR JAMIE CHARLES HOLYLAND
2013-06-24AP01DIRECTOR APPOINTED MR GAVIN ANTHONY WILLS
2013-06-24AP01DIRECTOR APPOINTED MR TERRY STACY
2013-06-24AP01DIRECTOR APPOINTED MR STEPHEN CROCKER
2013-06-24AP01DIRECTOR APPOINTED MS LESLEY SHARON BROOK
2013-06-24TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES LORD
2013-06-24AP01DIRECTOR APPOINTED MS KATHERINE COWAN
2013-01-31TM01APPOINTMENT TERMINATED, DIRECTOR FRASER WOODWARD
2013-01-31TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA HETHERTON
2012-12-12AA31/03/12 TOTAL EXEMPTION FULL
2012-10-05AR0125/07/12 NO MEMBER LIST
2012-03-20TM01APPOINTMENT TERMINATED, DIRECTOR ANE FREED KERNIS
2012-03-20TM01APPOINTMENT TERMINATED, DIRECTOR MARK HODGE
2012-03-20AP01DIRECTOR APPOINTED MR CHARLES EDWARD LORD
2012-03-13AP01DIRECTOR APPOINTED MR SIMON ANDREW O'HARA
2011-12-19AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-12-01RES01ADOPT ARTICLES 10/09/2011
2011-08-25AR0125/07/11 NO MEMBER LIST
2011-08-25TM01APPOINTMENT TERMINATED, DIRECTOR JOE GREEN
2011-01-06AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-12-23RES15CHANGE OF NAME 28/11/2010
2010-12-23CERTNMCOMPANY NAME CHANGED ALBERT KENNEDY TRUST CERTIFICATE ISSUED ON 23/12/10
2010-12-23TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MEADOWS
2010-12-23AP03SECRETARY APPOINTED MR SIMON OHARA
2010-08-11AR0125/07/10 NO MEMBER LIST
2010-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / FRASER MATTHEW WOODWARD / 25/07/2010
2010-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL RAYMOND TURNER / 25/07/2010
2010-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY KENNEDY / 25/07/2010
2010-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MS LYNN KEENAGHAN / 25/07/2010
2010-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MS AMANDA JANE HETHERTON / 25/07/2010
2010-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ANE FREED KERNIS / 25/07/2010
2010-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DEREK ANTHONY FILLERY / 25/07/2010
2010-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ANDREW DEARDEN / 25/07/2010
2010-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS SAMANTHA DAYS / 25/07/2010
2010-08-11CH03SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN SIGSWORTH / 07/07/2010
2010-04-23AP01DIRECTOR APPOINTED MR. MARK JAMES HODGE
2010-04-21AP01DIRECTOR APPOINTED MR SIMON DEREK ANTHONY FILLERY
2010-04-21AP01DIRECTOR APPOINTED MS LYNN KEENAGHAN
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAMIAN MEADOWS / 21/04/2010
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOE THOMAS GREEN / 21/04/2010
2010-04-21TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL SINGER
2010-01-26NE01EXEMPTION FROM REQUIREMENT AS TO USE OF "LIMITED" OR "CYFYNGEDIG" ON CHANGE OF NAME
2010-01-26CERTNMCOMPANY NAME CHANGED ALBERT KENNEDY TRUST LTD CERTIFICATE ISSUED ON 26/01/10
2010-01-25AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-01-12CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-12-17RES15CHANGE OF NAME 04/12/2009
2009-12-17CERTNMCOMPANY NAME CHANGED THE ALBERT KENNEDY TRUST CERTIFICATE ISSUED ON 17/12/09
2009-12-17CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-08-05363aANNUAL RETURN MADE UP TO 25/07/09
2009-08-05287REGISTERED OFFICE CHANGED ON 05/08/2009 FROM UNIT 305A HATTON SQUARE BUSINESS CENTRE 16/16 A BALDWINS GARDENS LONDON EC1N 7RJ
2009-08-05353LOCATION OF REGISTER OF MEMBERS
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to THE ALBERT KENNEDY 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 ALBERT KENNEDY 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 ALBERT KENNEDY TRUST does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 88990 - Other social work activities without accommodation n.e.c.

Intangible Assets
Patents
We have not found any records of THE ALBERT KENNEDY TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for THE ALBERT KENNEDY TRUST
Trademarks
We have not found any records of THE ALBERT KENNEDY TRUST registering or being granted any trademarks
Income
Government Income

Government spend with THE ALBERT KENNEDY TRUST

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Waltham Forest 2014-8 GBP £1,032 OTHER AGENCIES
London Borough of Waltham Forest 2014-7 GBP £998 OTHER AGENCIES
London Borough of Waltham Forest 2014-6 GBP £1,032 OTHER AGENCIES
London Borough of Waltham Forest 2014-5 GBP £998 OTHER AGENCIES
London Borough of Waltham Forest 2014-4 GBP £1,032 OTHER AGENCIES
London Borough of Waltham Forest 2014-3 GBP £932 OTHER AGENCIES
London Borough of Waltham Forest 2014-2 GBP £1,032 OTHER AGENCIES
London Borough of Waltham Forest 2014-1 GBP £1,032 OTHER AGENCIES
London Borough of Waltham Forest 2013-12 GBP £998 OTHER AGENCIES
London Borough of Waltham Forest 2013-11 GBP £1,032 OTHER AGENCIES
London Borough of Waltham Forest 2013-10 GBP £998 OTHER AGENCIES
London Borough of Waltham Forest 2013-9 GBP £1,032 OTHER AGENCIES
London Borough of Waltham Forest 2013-7 GBP £2,030 Other Agencies
London Borough of Waltham Forest 2013-6 GBP £1,032 OTHER AGENCIES
London Borough of Waltham Forest 2013-5 GBP £998 OTHER AGENCIES
London Borough of Waltham Forest 2013-4 GBP £1,032 OTHER AGENCIES
London Borough of Waltham Forest 2013-3 GBP £932 OTHER AGENCIES
London Borough of Waltham Forest 2013-2 GBP £1,032 OTHER AGENCIES
London Borough of Waltham Forest 2012-12 GBP £2,030 OTHER AGENCIES
London Borough of Waltham Forest 2012-11 GBP £1,032 OTHER AGENCIES
London Borough of Waltham Forest 2012-10 GBP £998 OTHER AGENCIES
London Borough of Waltham Forest 2012-9 GBP £1,032 OTHER AGENCIES
London Borough of Waltham Forest 2012-8 GBP £1,032 OTHER AGENCIES
London Borough of Waltham Forest 2012-7 GBP £965 OTHER AGENCIES
London Borough of Waltham Forest 2012-6 GBP £2,030 OTHER AGENCIES
London Borough of Ealing 2012-5 GBP £1,001
London Borough of Waltham Forest 2012-4 GBP £998 OTHER AGENCIES
London Borough of Waltham Forest 2012-2 GBP £3,095 OTHER AGENCIES
London Borough of Waltham Forest 2011-12 GBP £3,028 OTHER AGENCIES
London Borough of Waltham Forest 2011-10 GBP £2,762 OTHER AGENCIES
Manchester City Council 2011-1 GBP £3,233

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 THE ALBERT KENNEDY 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 ALBERT KENNEDY 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 ALBERT KENNEDY 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.