Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHEPSTOW HOUSE (ROSS) LIMITED
Company Information for

CHEPSTOW HOUSE (ROSS) LIMITED

MAYBROOK HOUSE, SECOND FLOOR, QUEENSWAY, HALESOWEN, B63 4AH,
Company Registration Number
04584013
Private Limited Company
Active

Company Overview

About Chepstow House (ross) Ltd
CHEPSTOW HOUSE (ROSS) LIMITED was founded on 2002-11-07 and has its registered office in Halesowen. The organisation's status is listed as "Active". Chepstow House (ross) 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
CHEPSTOW HOUSE (ROSS) LIMITED
 
Legal Registered Office
MAYBROOK HOUSE, SECOND FLOOR
QUEENSWAY
HALESOWEN
B63 4AH
Other companies in WR1
 
Filing Information
Company Number 04584013
Company ID Number 04584013
Date formed 2002-11-07
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 07/11/2015
Return next due 05/12/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB991233316  
Last Datalog update: 2024-06-07 12:36:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHEPSTOW HOUSE (ROSS) 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 CHEPSTOW HOUSE (ROSS) LIMITED

Current Directors
Officer Role Date Appointed
KEVIN ERIC BETTS
Director 2002-11-22
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL GILLIGAN
Director 2016-11-29 2017-12-20
KEVIN ERIC BETTS
Company Secretary 2002-11-22 2008-09-22
KEITH ROBERT FRANKS
Director 2002-11-22 2008-07-08
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2002-11-07 2002-11-22
INSTANT COMPANIES LIMITED
Nominated Director 2002-11-07 2002-11-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN ERIC BETTS ST. PIRAN'S HEALTH CARE (FALMOUTH) LIMITED Director 2009-06-19 CURRENT 2009-06-19 Active
KEVIN ERIC BETTS SELWOOD HOUSE (ST AUSTELL) LIMITED Director 2009-06-04 CURRENT 2009-06-04 Active
KEVIN ERIC BETTS HC 1114 LIMITED Director 2009-05-29 CURRENT 2009-05-29 Dissolved 2014-01-21
KEVIN ERIC BETTS LAUREL RESIDENTIAL HOMES LIMITED Director 2008-03-13 CURRENT 1997-08-29 Active
KEVIN ERIC BETTS ST. PIRAN'S HEALTH CARE LIMITED Director 2008-02-26 CURRENT 2007-12-10 Active
KEVIN ERIC BETTS PAPERSCOPE LIMITED Director 2008-02-07 CURRENT 2007-11-07 Active
KEVIN ERIC BETTS HAZELEY SERVICES LIMITED Director 2007-09-28 CURRENT 2003-03-19 Dissolved 2014-01-21
KEVIN ERIC BETTS EVENMOAT LIMITED Director 2007-04-20 CURRENT 2005-02-18 Dissolved 2014-01-21
KEVIN ERIC BETTS BLUE OPAL LIMITED Director 2006-06-22 CURRENT 2006-01-06 Active
KEVIN ERIC BETTS LANCEFLAG LIMITED Director 2006-05-25 CURRENT 2000-10-02 Dissolved 2016-02-23
KEVIN ERIC BETTS BLACKWELLS (HEREFORD) LIMITED Director 2004-05-10 CURRENT 2003-11-05 Active
KEVIN ERIC BETTS MALVERN VIEW (LYDIATE) LIMITED Director 2002-11-22 CURRENT 2002-11-01 Active
KEVIN ERIC BETTS LYNDALE (HEREFORD) LIMITED Director 2002-11-22 CURRENT 2002-11-06 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
2024-02-13DIRECTOR APPOINTED MR SIMON DAVID MARTLE
2024-02-05APPOINTMENT TERMINATED, DIRECTOR ALAN DINGWALL
2023-11-28Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2023-11-28Audit exemption subsidiary accounts made up to 2023-03-31
2023-10-16DIRECTOR APPOINTED MR ALAN DINGWALL
2023-10-02Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2023-10-02Audit exemption statement of guarantee by parent company for period ending 31/03/23
2023-09-18DIRECTOR APPOINTED MRS PAULINE CLARE PATERSON
2023-09-18APPOINTMENT TERMINATED, DIRECTOR COLIN JAMES ANDERTON
2023-01-23Change of details for Accomplish Group Bidco Limited as a person with significant control on 2022-09-01
2023-01-05FULL ACCOUNTS MADE UP TO 31/03/22
2022-11-21CONFIRMATION STATEMENT MADE ON 07/11/22, WITH NO UPDATES
2022-09-01REGISTERED OFFICE CHANGED ON 01/09/22 FROM 2 Parklands Ground Floor Rubery B45 9PZ United Kingdom
2022-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/22 FROM 2 Parklands Ground Floor Rubery B45 9PZ United Kingdom
2022-07-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045840130005
2022-07-08TM01APPOINTMENT TERMINATED, DIRECTOR LIAN MARIE DUTTON
2022-07-04DIRECTOR APPOINTED MR COLIN JAMES ANDERTON
2022-07-04DIRECTOR APPOINTED MR DAVID MANSON
2022-07-04AP01DIRECTOR APPOINTED MR COLIN JAMES ANDERTON
2022-05-19CH01Director's details changed for Miss Lian Marie Dutton on 2022-04-07
2022-02-10DIRECTOR APPOINTED MISS LIAN MARIE DUTTON
2022-02-10APPOINTMENT TERMINATED, DIRECTOR VENETIA LOIS COOPER
2022-02-10TM01APPOINTMENT TERMINATED, DIRECTOR VENETIA LOIS COOPER
2022-02-10AP01DIRECTOR APPOINTED MISS LIAN MARIE DUTTON
2021-12-31REGISTRATION OF A CHARGE / CHARGE CODE 045840130005
2021-12-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 045840130005
2021-12-29FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-29AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-11-08CS01CONFIRMATION STATEMENT MADE ON 07/11/21, WITH NO UPDATES
2021-02-10AA27/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-10AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-11-09CS01CONFIRMATION STATEMENT MADE ON 07/11/20, WITH UPDATES
2020-06-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045840130003
2020-05-04AA01Previous accounting period shortened from 30/04/20 TO 27/02/20
2020-03-10SH10Particulars of variation of rights attached to shares
2020-03-10SH08Change of share class name or designation
2020-03-09RES12Resolution of varying share rights or name
2020-03-02PSC07CESSATION OF KEVIN BETTS AS A PERSON OF SIGNIFICANT CONTROL
2020-03-02PSC02Notification of Accomplish Group Bidco Limited as a person with significant control on 2020-02-27
2020-03-02TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN ERIC BETTS
2020-03-02AP01DIRECTOR APPOINTED MS MELANIE RAMSEY
2020-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/20 FROM 5 Deansway Worcester WR1 2JG
2019-11-21AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-07CS01CONFIRMATION STATEMENT MADE ON 07/11/19, WITH UPDATES
2018-12-27AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-16CH01Director's details changed for Ms Kathryn Elizabeth Wymer on 2018-08-06
2018-11-09CS01CONFIRMATION STATEMENT MADE ON 07/11/18, WITH UPDATES
2018-05-21AP01DIRECTOR APPOINTED MS KATHRYN ELIZABETH WYMER
2018-02-02AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-18TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GILLIGAN
2017-12-06RES01ADOPT ARTICLES 06/12/17
2017-11-16CS01CONFIRMATION STATEMENT MADE ON 07/11/17, WITH UPDATES
2017-03-08AP01DIRECTOR APPOINTED PAUL GILLIGAN
2017-02-23LATEST SOC23/02/17 STATEMENT OF CAPITAL;GBP 1177
2017-02-23SH0101/01/17 STATEMENT OF CAPITAL GBP 1177.00
2017-01-31AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 045840130004
2016-12-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 045840130003
2016-12-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-12-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-11-15LATEST SOC15/11/16 STATEMENT OF CAPITAL;GBP 1000
2016-11-15CS01CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES
2016-02-05AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-02LATEST SOC02/12/15 STATEMENT OF CAPITAL;GBP 1000
2015-12-02AR0107/11/15 ANNUAL RETURN FULL LIST
2014-11-28LATEST SOC28/11/14 STATEMENT OF CAPITAL;GBP 1000
2014-11-28AR0107/11/14 ANNUAL RETURN FULL LIST
2014-11-19AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-15AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-02LATEST SOC02/12/13 STATEMENT OF CAPITAL;GBP 1000
2013-12-02AR0107/11/13 ANNUAL RETURN FULL LIST
2012-12-04AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-29AR0107/11/12 ANNUAL RETURN FULL LIST
2012-01-13AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-09AR0107/11/11 FULL LIST
2010-12-24AR0107/11/10 FULL LIST
2010-10-26AA30/04/10 TOTAL EXEMPTION SMALL
2010-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/2010 FROM 297A LICHFIELD ROAD SUTTON COLDFIELD WEST MIDLANDS B74 4BZ
2010-01-19AA30/04/09 TOTAL EXEMPTION SMALL
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ERIC BETTS / 23/12/2009
2009-11-26AR0107/11/09 FULL LIST
2009-03-04AA30/04/08 TOTAL EXEMPTION SMALL
2008-12-30288cDIRECTOR'S CHANGE OF PARTICULARS / KEVIN BETTS / 12/12/2008
2008-12-17MEM/ARTSMEMORANDUM OF ASSOCIATION
2008-12-17RES01ALTER MEMORANDUM 12/12/2008
2008-12-17RES12VARYING SHARE RIGHTS AND NAMES
2008-12-17RES12VARYING SHARE RIGHTS AND NAMES
2008-12-08363aRETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS
2008-09-22288bAPPOINTMENT TERMINATED SECRETARY KEVIN BETTS
2008-09-22288bAPPOINTMENT TERMINATED DIRECTOR KEITH FRANKS
2008-02-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-11-12363aRETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS
2007-03-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2007-01-16287REGISTERED OFFICE CHANGED ON 16/01/07 FROM: 59 THORNHILL ROAD STREETLY SUTTON COLDFIELD WEST MIDLANDS B74 3EN
2006-11-21363aRETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS
2006-07-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-11-16363sRETURN MADE UP TO 07/11/05; FULL LIST OF MEMBERS
2005-10-10287REGISTERED OFFICE CHANGED ON 10/10/05 FROM: 15 APPLECROSS FOUR OAKS SUTTON COLDFIELD WEST MIDLANDS B74 2RD
2004-12-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-11-12363sRETURN MADE UP TO 07/11/04; FULL LIST OF MEMBERS
2004-03-30288cDIRECTOR'S PARTICULARS CHANGED
2003-12-15363(287)REGISTERED OFFICE CHANGED ON 15/12/03
2003-12-15363sRETURN MADE UP TO 07/11/03; FULL LIST OF MEMBERS
2003-11-05CERTNMCOMPANY NAME CHANGED DRAFTCREATE LIMITED CERTIFICATE ISSUED ON 05/11/03
2003-11-03225ACC. REF. DATE EXTENDED FROM 30/11/03 TO 30/04/04
2003-08-20395PARTICULARS OF MORTGAGE/CHARGE
2003-08-16395PARTICULARS OF MORTGAGE/CHARGE
2003-08-14288bSECRETARY RESIGNED
2003-08-14287REGISTERED OFFICE CHANGED ON 14/08/03 FROM: 15 APPLECROSS FOUR OAKS PARK SUTTON COLDFIELD B74 2RD
2003-08-14288bDIRECTOR RESIGNED
2003-06-02288aNEW DIRECTOR APPOINTED
2003-06-02288aNEW SECRETARY APPOINTED
2003-06-02287REGISTERED OFFICE CHANGED ON 02/06/03 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
2003-06-02288aNEW DIRECTOR APPOINTED
2002-11-07NEWINCINCORPORATION 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 CHEPSTOW HOUSE (ROSS) 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 CHEPSTOW HOUSE (ROSS) 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
LEGAL CHARGE 2003-08-20 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2003-08-16 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30
Annual Accounts
2008-04-30
Annual Accounts
2007-04-30

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 CHEPSTOW HOUSE (ROSS) LIMITED

Intangible Assets
Patents
We have not found any records of CHEPSTOW HOUSE (ROSS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHEPSTOW HOUSE (ROSS) LIMITED
Trademarks
We have not found any records of CHEPSTOW HOUSE (ROSS) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CHEPSTOW HOUSE (ROSS) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Worcestershire County Council 2015-12 GBP £6,727 Receipts Sales Long Term Residents
Worcestershire County Council 2015-11 GBP £13,453 Receipts Sales Long Term Residents
Worcestershire County Council 2015-10 GBP £6,727 Receipts Sales Long Term Residents
Worcestershire County Council 2015-9 GBP £6,727 Receipts Sales Long Term Residents
Worcestershire County Council 2015-8 GBP £6,727 Receipts Sales Long Term Residents
Worcestershire County Council 2015-7 GBP £6,753 Receipts Sales Long Term Residents
Worcestershire County Council 2015-6 GBP £6,723 Receipts Sales Long Term Residents
Worcestershire County Council 2015-5 GBP £39,297 Receipts Sales Long Term Residents
Herefordshire Council 2015-5 GBP £7,028
Birmingham City Council 2015-1 GBP £16,018
Birmingham City Council 2014-12 GBP £32,036
Birmingham City Council 2014-11 GBP £16,018
Birmingham City Council 2014-10 GBP £16,018
Birmingham City Council 2014-9 GBP £16,018
Birmingham City Council 2014-8 GBP £16,018
Herefordshire Council 2014-8 GBP £6,632
Birmingham City Council 2014-7 GBP £32,036
Birmingham City Council 2014-6 GBP £32,036
Birmingham City Council 2014-5 GBP £32,036
London Borough of Hackney 2014-5 GBP £6,947
Birmingham City Council 2014-4 GBP £32,036
Birmingham City Council 2014-3 GBP £32,056
London Borough of Hackney 2014-3 GBP £3,423
Birmingham City Council 2014-2 GBP £32,056
London Borough of Hackney 2014-2 GBP £3,423
Birmingham City Council 2014-1 GBP £32,056
London Borough of Hackney 2014-1 GBP £6,846
Birmingham City Council 2013-12 GBP £32,056
London Borough of Hackney 2013-12 GBP £3,423
Birmingham City Council 2013-11 GBP £16,028
London Borough of Hackney 2013-11 GBP £3,423
Birmingham City Council 2013-10 GBP £16,028
London Borough of Hackney 2013-10 GBP £3,423
Birmingham City Council 2013-9 GBP £16,028
London Borough of Hackney 2013-9 GBP £3,423
Birmingham City Council 2013-8 GBP £16,028
London Borough of Hackney 2013-8 GBP £3,423
Birmingham City Council 2013-7 GBP £16,028
London Borough of Hackney 2013-7 GBP £3,423
London Borough of Hackney 2013-6 GBP £3,423
London Borough of Hackney 2013-5 GBP £3,423
London Borough of Hackney 2013-4 GBP £3,548
London Borough of Waltham Forest 2013-3 GBP £6,076 RESIDENTIAL CARE HOMES
London Borough of Hackney 2013-3 GBP £3,432
London Borough of Waltham Forest 2013-2 GBP £3,038 RESIDENTIAL CARE HOMES
London Borough of Hackney 2013-2 GBP £3,432
London Borough of Waltham Forest 2013-1 GBP £3,038 RESIDENTIAL CARE HOMES
London Borough of Hackney 2013-1 GBP £6,865
London Borough of Waltham Forest 2012-12 GBP £3,038 RESIDENTIAL CARE HOMES
London Borough of Waltham Forest 2012-11 GBP £3,038 RESIDENTIAL CARE HOMES
London Borough of Hackney 2012-11 GBP £6,865
London Borough of Waltham Forest 2012-10 GBP £3,038 RESIDENTIAL CARE HOMES
London Borough of Hackney 2012-10 GBP £3,432
London Borough of Waltham Forest 2012-9 GBP £3,038 RESIDENTIAL CARE HOMES
London Borough of Hackney 2012-9 GBP £3,432
London Borough of Hackney 2012-8 GBP £3,432
London Borough of Waltham Forest 2012-8 GBP £6,076 RESIDENTIAL CARE HOMES
London Borough of Waltham Forest 2012-7 GBP £3,038 RESIDENTIAL CARE HOMES
London Borough of Hackney 2012-7 GBP £3,432
London Borough of Waltham Forest 2012-6 GBP £3,038 RESIDENTIAL CARE HOMES
London Borough of Hackney 2012-6 GBP £10,425
London Borough of Waltham Forest 2012-5 GBP £3,038 RESIDENTIAL CARE HOMES
London Borough of Waltham Forest 2012-3 GBP £9,114 SUPPORTED ACCOMODATION
London Borough of Hackney 2012-3 GBP £3,450
London Borough of Waltham Forest 2012-2 GBP £3,038 SUPPORTED ACCOMODATION
London Borough of Hackney 2012-2 GBP £3,450
London Borough of Waltham Forest 2012-1 GBP £3,038 SUPPORTED ACCOMODATION
London Borough of Hackney 2012-1 GBP £3,450
London Borough of Waltham Forest 2011-12 GBP £6,076 SUPPORTED ACCOMODATION
London Borough of Waltham Forest 2011-11 GBP £3,038 SUPPORTED ACCOMODATION
London Borough of Waltham Forest 2011-10 GBP £3,038 SUPPORTED ACCOMODATION
London Borough of Waltham Forest 2011-9 GBP £3,038 SUPPORTED ACCOMODATION
London Borough of Waltham Forest 2011-8 GBP £3,038 SUPPORTED ACCOMODATION
London Borough of Waltham Forest 2011-7 GBP £3,038 SUPPORTED ACCOMODATION
London Borough of Waltham Forest 2011-6 GBP £6,076 SUPPORTED ACCOMODATION
London Borough of Waltham Forest 2011-2 GBP £3,038 PCT SPOT PLACEMENTS
London Borough of Waltham Forest 2011-1 GBP £3,038 PCT SPOT PLACEMENTS
London Borough of Lambeth 2010-12 GBP £2,624
London Borough of Waltham Forest 2010-12 GBP £6,076 PCT SPOT PLACEMENTS
2010-11 GBP £3,038
2010-10 GBP £3,038
2010-9 GBP £3,038
2010-8 GBP £3,038 PCT SPOT PLACEMENTS

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 CHEPSTOW HOUSE (ROSS) 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHEPSTOW HOUSE (ROSS) 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 CHEPSTOW HOUSE (ROSS) 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.