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

PRATHAM UK

483 GREEN LANES, LONDON, N13 4BS,
Company Registration Number
04708800
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Pratham Uk
PRATHAM UK was founded on 2003-03-24 and has its registered office in London. The organisation's status is listed as "Active". Pratham Uk 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
PRATHAM UK
 
Legal Registered Office
483 GREEN LANES
LONDON
N13 4BS
Other companies in W8
 
Charity Registration
Charity Number 1099386
Charity Address SUITE 21, VICARAGE HOUSE, 58-60 KENSINGTON CHURCH STREET, LONDON, W8 4DB
Charter PRATHAMUK ENGAGES IN FUND-RAISING ACTIVITIES TO SUPPORT EDUCATION OR UNDERPRIVILEGED CHILDREN AND ALSO ADVOCATES THE UNIVERSALIZATION OF PRE-PRIMARY AND PRIMARY EDUCATION. THE ACTIVITIES INCLUDE AN ANNUAL CHARITY BALL, ART AUCTIONS AND CONCERTS, SPORTS-RELATED EVENTS SUCH AS LONDON 10K RUN, WORD-OF-MOUTH DONATIONS AND STANDING ORDERS, AND VOLUNTEER MEETINGS TO LEARN ABOUT EDUCATION PROGRAMMES.
Filing Information
Company Number 04708800
Company ID Number 04708800
Date formed 2003-03-24
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 31/03/2023
Account next due 31/12/2024
Latest return 29/04/2016
Return next due 27/05/2017
Type of accounts SMALL
Last Datalog update: 2024-06-05 16:44:08
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.

Company Officers of PRATHAM UK

Current Directors
Officer Role Date Appointed
VINATI SUKHDEV
Company Secretary 2012-09-18
ALKA DEOL
Director 2015-08-31
SANJEEV DHUNA
Director 2011-06-21
KARTHIC JAYARAMAN
Director 2018-06-26
DIXIT JOSHI
Director 2015-08-31
RITU KAPOOR
Director 2013-02-14
SAKATE KHAITAN
Director 2018-03-26
DEEPAK KHILNANI
Director 2008-03-27
ROY THOMAS MARTINS
Director 2005-06-01
RAVI RAJAGOPAL
Director 2015-12-14
ADARSH SARMA
Director 2017-09-14
RAJEEV SIBAL
Director 2016-09-14
VINATI SUKHDEV
Director 2011-11-02
AVINASH VAZIRANI
Director 2015-12-14
Previous Officers
Officer Role Date Appointed Date Resigned
BIPINKUMAR KANUBHAI RAMBHAI DESAI
Director 2008-03-27 2016-04-29
VILAS GADKARI
Director 2008-03-27 2015-09-10
SANGEETA CHAWLA
Director 2003-03-24 2013-11-19
ZED CAMA
Director 2011-11-02 2013-07-22
REITA GADKARI
Director 2006-06-26 2013-03-13
SUBODH NARAIN AGRAWAL
Director 2008-03-27 2012-01-07
ABHAY JAISWAL
Company Secretary 2008-03-27 2011-11-02
VIKRANT BHARGAVA
Director 2010-01-18 2011-11-02
ABHAY JAISWAL
Director 2008-03-27 2011-11-02
PRABHA CHOPRA
Director 2004-03-25 2011-01-21
VIRAL ACHARYA
Director 2003-03-24 2010-11-23
MANJIREE ARUN JOG
Director 2007-07-23 2009-01-01
SEEMA RAM
Company Secretary 2005-04-01 2007-10-17
NINA SODHA
Company Secretary 2006-06-26 2007-10-17
RAMOLA BACHCHAN
Director 2004-02-10 2007-10-17
SONAL RAHUL DHADPHALE
Director 2007-07-26 2007-10-17
EVELYN HUGH EDMEADES
Director 2005-06-01 2007-10-17
SADHNA GOPICHAND HINDUJA
Director 2005-06-01 2007-10-17
MANJIREE ARUN JOG
Company Secretary 2003-03-24 2006-06-30
MANJIREE ARUN JOG
Director 2003-03-24 2005-03-31
APOORVA KUMUDCHANDRA KOTICHA
Director 2003-03-24 2005-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KARTHIC JAYARAMAN TURNSTONE EQUITYCO 1 LIMITED Director 2016-10-03 CURRENT 2011-01-18 Active
KARTHIC JAYARAMAN TURNSTONE MIDCO 1 LIMITED Director 2016-10-03 CURRENT 2011-01-18 Active
KARTHIC JAYARAMAN TURNSTONE BIDCO 1 LIMITED Director 2016-10-03 CURRENT 2011-01-18 Active
KARTHIC JAYARAMAN TURNSTONE MANAGEMENT INVESTMENTS LIMITED Director 2016-10-03 CURRENT 2011-05-04 Active
KARTHIC JAYARAMAN MYDENTIST FINANCE LIMITED Director 2016-10-03 CURRENT 2013-05-07 Active
KARTHIC JAYARAMAN TURNSTONE MIDCO 2 LIMITED Director 2016-10-03 CURRENT 2011-01-18 Active
KARTHIC JAYARAMAN BLUE UK TOPCO LIMITED Director 2015-12-04 CURRENT 2015-12-04 Dissolved 2016-08-09
KARTHIC JAYARAMAN BLUE MIDCO LIMITED Director 2015-12-04 CURRENT 2015-12-04 Dissolved 2016-08-09
KARTHIC JAYARAMAN BLUE CLEANCO LIMITED Director 2015-11-27 CURRENT 2015-11-27 Dissolved 2016-08-09
KARTHIC JAYARAMAN BLUE BIDCO LIMITED Director 2015-11-27 CURRENT 2015-11-27 Dissolved 2016-08-09
DEEPAK KHILNANI MARCHAIN INC Director 2017-12-27 CURRENT 2017-12-01 Active
DEEPAK KHILNANI EBEDEI HOLDINGS LIMITED Director 2017-10-19 CURRENT 2017-10-19 Active
DEEPAK KHILNANI POWERGAS AFRICA LIMITED Director 2014-09-10 CURRENT 2014-09-10 Active
DEEPAK KHILNANI COGENERATION HOLDINGS LIMITED Director 2009-07-13 CURRENT 2009-07-13 Active - Proposal to Strike off
DEEPAK KHILNANI CUMMINS ESB NIGERIA LIMITED Director 2009-07-13 CURRENT 2009-07-13 Active
ROY THOMAS MARTINS 26MLW LIMITED Director 2015-10-23 CURRENT 2015-10-23 Active
RAVI RAJAGOPAL SCIENCE MUSEUM FOUNDATION Director 2018-06-22 CURRENT 2012-07-25 Active
RAVI RAJAGOPAL HENI LIMITED Director 2017-12-14 CURRENT 2017-12-14 Active
RAVI RAJAGOPAL HENI HOLDINGS LIMITED Director 2017-11-23 CURRENT 2017-11-23 Active
VINATI SUKHDEV BLENDCROWN LIMITED Director 2013-03-18 CURRENT 2000-03-15 Active
AVINASH VAZIRANI UK-INDIA BUSINESS COUNCIL Director 2016-07-26 CURRENT 2005-04-11 Active
AVINASH VAZIRANI CONSILIUM SERVICES EUROPE LIMITED Director 2012-12-17 CURRENT 2012-12-17 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
2024-06-13APPOINTMENT TERMINATED, DIRECTOR SURESH KANWAR
2024-05-24CONFIRMATION STATEMENT MADE ON 24/05/24, WITH NO UPDATES
2024-01-09APPOINTMENT TERMINATED, DIRECTOR AVINASH VAZIRANI
2023-12-29SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-06-22Registers moved to registered inspection location of 483 Green Lanes London N13 4BS
2023-06-21Register inspection address changed to 483 Green Lanes London N13 4BS
2023-06-21REGISTERED OFFICE CHANGED ON 21/06/23 FROM Suite 21 58-60 Kensington Church Street London W8 4DB
2023-06-05CONFIRMATION STATEMENT MADE ON 24/05/23, WITH NO UPDATES
2023-01-10DIRECTOR APPOINTED MR MANISH GUPTA
2022-10-11SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-10-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-10-10APPOINTMENT TERMINATED, DIRECTOR ASHOK VALIRAM VASWANI
2022-10-10TM01APPOINTMENT TERMINATED, DIRECTOR ASHOK VALIRAM VASWANI
2022-07-29AP01DIRECTOR APPOINTED MR KANESH BALASUBRAMANIAM
2022-06-28TM01APPOINTMENT TERMINATED, DIRECTOR CHARU SARMA
2022-06-14TM01APPOINTMENT TERMINATED, DIRECTOR SAURAV CHOPRA
2022-06-10AP01DIRECTOR APPOINTED MS SUNAYNA SETHI
2022-06-03CS01CONFIRMATION STATEMENT MADE ON 24/05/22, WITH NO UPDATES
2022-04-28DIRECTOR APPOINTED ALPONA BANERJI
2022-04-28AP01DIRECTOR APPOINTED ALPONA BANERJI
2022-03-03AP03Appointment of Mr Nicholas David Sankey as company secretary on 2022-03-01
2022-03-03TM02Termination of appointment of Vinati Sukhdev on 2022-02-28
2021-11-02AP01DIRECTOR APPOINTED MS MANISHA BHARTI
2021-11-02TM01APPOINTMENT TERMINATED, DIRECTOR DINYAR S DEVITRE
2021-10-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-27AP01DIRECTOR APPOINTED MR SHAILESH RAMNIKLAL SOLANKI
2021-07-27TM01APPOINTMENT TERMINATED, DIRECTOR RAVI RAJAGOPAL
2021-05-24CS01CONFIRMATION STATEMENT MADE ON 24/05/21, WITH NO UPDATES
2021-05-04TM01APPOINTMENT TERMINATED, DIRECTOR SANJEEV DHUNA
2021-01-11AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-10-30AP01DIRECTOR APPOINTED MR DINYAR S DEVITRE
2020-10-30TM01APPOINTMENT TERMINATED, DIRECTOR ALKA DEOL
2020-10-24CH01Director's details changed for Mr Ravi Rajagopal on 2020-09-17
2020-10-24AP03Appointment of Vinati Sukhdev as company secretary on 2020-10-21
2020-10-24TM02Termination of appointment of Sarah George Kotak on 2020-10-21
2020-06-14TM01APPOINTMENT TERMINATED, DIRECTOR RITU KAPOOR
2020-05-05CS01CONFIRMATION STATEMENT MADE ON 02/05/20, WITH NO UPDATES
2020-04-04AP01DIRECTOR APPOINTED MS CHARU SARMA
2020-03-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RAJEEV SIBAL
2020-03-28TM02Termination of appointment of David Rajeev Sibal on 2020-03-23
2020-01-30AP01DIRECTOR APPOINTED MR SAURAV CHOPRA
2020-01-28TM01APPOINTMENT TERMINATED, DIRECTOR ROY THOMAS MARTINS
2019-12-19AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-10-13AP01DIRECTOR APPOINTED MR WILLIAM SAMUEL NICHOLSON TULLY
2019-09-19AP03Appointment of Ms Sarah George Kotak as company secretary on 2019-09-13
2019-06-21RES01ADOPT ARTICLES 21/06/19
2019-05-21MEM/ARTSARTICLES OF ASSOCIATION
2019-05-05CS01CONFIRMATION STATEMENT MADE ON 02/05/19, WITH NO UPDATES
2019-05-05CH01Director's details changed for Mr Roy Thomas Martins on 2019-05-01
2019-01-15CH03SECRETARY'S DETAILS CHNAGED FOR RAJEEV SIBAL on 2019-01-15
2019-01-15CH01Director's details changed for Dr Rajeev Sibal on 2019-01-15
2018-12-24AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-11-30AP03Appointment of Rajeev Sibal as company secretary on 2018-11-28
2018-11-30TM01APPOINTMENT TERMINATED, DIRECTOR VINATI SUKHDEV
2018-11-30TM02Termination of appointment of Vinati Sukhdev on 2018-11-28
2018-11-06TM01APPOINTMENT TERMINATED, DIRECTOR DEEPAK KHILNANI
2018-08-23AP01DIRECTOR APPOINTED MR ASHOK VALIRAM VASWANI
2018-07-06AP01DIRECTOR APPOINTED MR KARTHIC JAYARAMAN
2018-05-09AP01DIRECTOR APPOINTED MR SAKATE KHAITAN
2018-05-03CS01CONFIRMATION STATEMENT MADE ON 02/05/18, WITH UPDATES
2017-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-09-22AP01DIRECTOR APPOINTED MR ADARSH SARMA
2017-05-02CS01CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES
2016-12-28AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-09-30AP01DIRECTOR APPOINTED DR RAJEEV SIBAL
2016-09-28TM01APPOINTMENT TERMINATED, DIRECTOR CHANDRIKA PATHAK
2016-05-03AR0129/04/16 ANNUAL RETURN FULL LIST
2016-04-29TM01APPOINTMENT TERMINATED, DIRECTOR BIPINKUMAR KANUBHAI RAMBHAI DESAI
2016-03-29AAFULL ACCOUNTS MADE UP TO 31/03/15
2016-01-13AP01DIRECTOR APPOINTED MR RAVI RAJAGOPAL
2016-01-12AP01DIRECTOR APPOINTED MR AVINASH VAZIRANI
2015-11-18AP01DIRECTOR APPOINTED MR DIXIT JOSHI
2015-11-18AP01DIRECTOR APPOINTED MRS ALKA DEOL
2015-09-11TM01APPOINTMENT TERMINATED, DIRECTOR ASHWIN KUMAR
2015-09-11TM01APPOINTMENT TERMINATED, DIRECTOR VILAS GADKARI
2015-07-20MEM/ARTSARTICLES OF ASSOCIATION
2015-07-15AP01DIRECTOR APPOINTED MRS CHANDRIKA PATHAK
2015-07-08AR0130/06/15 NO MEMBER LIST
2015-01-11AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-09AR0130/06/14 NO MEMBER LIST
2014-07-08AD01REGISTERED OFFICE CHANGED ON 08/07/2014 FROM SUITE 21 58-60 KENSINGTON CHURCH STREET LONDON SUITE 21 58-60 KENSINGTON CHURCH STREET LONDON W8 4DB UNITED KINGDOM
2013-12-24AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-11-21TM01APPOINTMENT TERMINATED, DIRECTOR DENISE VALENTINE
2013-11-21TM01APPOINTMENT TERMINATED, DIRECTOR SANGEETA CHAWLA
2013-09-12AR0130/06/13 NO MEMBER LIST
2013-09-12AP01DIRECTOR APPOINTED MRS RITU KAPOOR
2013-09-12TM01APPOINTMENT TERMINATED, DIRECTOR ZED CAMA
2013-09-12TM01APPOINTMENT TERMINATED, DIRECTOR SUBODH AGRAWAL
2013-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/2013 FROM VICARAGE HOUSE SUITE 17, 58-60 KENSINGTON CHURCH STREET LONDON W8 4DB UNITED KINGDOM
2013-09-12TM01APPOINTMENT TERMINATED, DIRECTOR REITA GADKARI
2012-12-28AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-09-18AP03SECRETARY APPOINTED VINATI SUKHDEV
2012-08-24AR0130/06/12 NO MEMBER LIST
2012-08-24AP01DIRECTOR APPOINTED MR ZED CAMA
2012-08-24AP01DIRECTOR APPOINTED VINATI SUKHDEV
2012-08-24TM01APPOINTMENT TERMINATED, DIRECTOR ABHAY JAISWAL
2012-08-24TM01APPOINTMENT TERMINATED, DIRECTOR VIKRANT BHARGAVA
2012-07-03TM02APPOINTMENT TERMINATED, SECRETARY ABHAY JAISWAL
2011-12-23AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-07-28AR0130/06/11 NO MEMBER LIST
2011-07-14AP01DIRECTOR APPOINTED MR SANJEEV DHUNA
2011-06-30AP01DIRECTOR APPOINTED MR ASHWIN KUMAR
2011-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/2011 FROM SUITE 21 58-60 KENSINGTON CHURCH STREET LONDON W8 4DB
2011-06-29TM01APPOINTMENT TERMINATED, DIRECTOR PRABHA CHOPRA
2011-01-13TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE MOWSCHENSON
2011-01-13TM01APPOINTMENT TERMINATED, DIRECTOR VIRAL ACHARYA
2010-12-30AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-07-16AR0130/06/10 NO MEMBER LIST
2010-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PROF VIRAL ACHARYA / 30/06/2010
2010-07-15AP01DIRECTOR APPOINTED MR VIKRANT BHARGAVA
2010-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TERRENCE MOWSCHENSON / 30/06/2010
2010-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ROY THOMAS MARTINS / 30/06/2010
2010-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEEPAK KHILNANI / 30/06/2010
2010-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ABHAY JAISWAL / 30/06/2010
2010-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR VILAS GADKARI / 30/06/2010
2010-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / REITA GADKARI / 30/06/2010
2010-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PRABHA CHOPRA / 30/06/2010
2010-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / SANGEETA CHAWLA / 30/06/2010
2010-02-03AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-01-29AP01DIRECTOR APPOINTED MR TERRENCE MOWSCHENSON
2010-01-28AP01DIRECTOR APPOINTED MRS DENISE VALENTINE
2009-09-22363aANNUAL RETURN MADE UP TO 30/06/09
2009-09-22288bAPPOINTMENT TERMINATED DIRECTOR MANJIREE JOG
2009-09-22288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ABHAY JAISWAL / 01/01/2009
2009-09-22288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ABHAY JAISWAL / 17/09/2009
2009-09-22288cDIRECTOR'S CHANGE OF PARTICULARS / VIRAL ACHARYA / 01/01/2009
2009-03-26MISCNO CIRCUMSTANCES SECTION 519 CEASING TO HOLD OFFICE AS AUDITOR
2008-12-16AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-07-23363aANNUAL RETURN MADE UP TO 30/06/08
2008-07-14288aDIRECTOR APPOINTED BIPINKUMAR KANUBHAI RAMBHAI DESAI
2008-07-10288bAPPOINTMENT TERMINATED DIRECTOR ANITA MARTINS
2008-07-10288bAPPOINTMENT TERMINATED DIRECTOR NINA SODHA
2008-07-10288bAPPOINTMENT TERMINATED DIRECTOR SURINA NARULA
2008-07-10288bAPPOINTMENT TERMINATED DIRECTOR JASJYOT SINGH
2008-07-10288bAPPOINTMENT TERMINATED DIRECTOR SEEMA RAM
2008-07-10288bAPPOINTMENT TERMINATED DIRECTOR SONAL DHADPHALE
2008-07-10288bAPPOINTMENT TERMINATED DIRECTOR RAMOLA BACHCHAN
2008-07-10288bAPPOINTMENT TERMINATED DIRECTOR SADHNA HINDUJA
2008-07-10288bAPPOINTMENT TERMINATED SECRETARY NINA SODHA
Industry Information
SIC/NAIC Codes
85 - Education
852 - Primary education
85200 - Primary education




Licences & Regulatory approval
We could not find any licences issued to PRATHAM UK 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 PRATHAM UK
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PRATHAM UK 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 85200 - Primary education

Intangible Assets
Patents
We have not found any records of PRATHAM UK registering or being granted any patents
Domain Names
We do not have the domain name information for PRATHAM UK
Trademarks
We have not found any records of PRATHAM UK registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PRATHAM UK. 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 (85200 - Primary education) as PRATHAM UK are:

NACRO £ 5,114,517
MENCAP LIMITED £ 2,931,689
HEALTH VISION UK LIMITED £ 2,504,206
FREEDOM FOSTERING LIMITED £ 1,153,449
CAPSTONE FOSTER CARE (NORTH) LIMITED £ 1,097,662
GROUNDWORK LONDON £ 895,241
FIRST CHOICE COMMUNITY SUPPORT SERVICES LIMITED £ 858,076
NEXUS FOSTERING LIMITED £ 851,969
SOUTH EAST LONDON MIND LIMITED £ 800,489
COMPASS FOSTERING CENTRAL LIMITED £ 769,817
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
Outgoings
Business Rates/Property Tax
No properties were found where PRATHAM UK 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 PRATHAM UK
OriginDestinationDateImport CodeImported Goods classification description
2018-09-0071131900Articles of jewellery and parts thereof, of precious metal other than silver, whether or not plated or clad with precious metal (excl. articles > 100 years old)
2018-09-0071131900Articles of jewellery and parts thereof, of precious metal other than silver, whether or not plated or clad with precious metal (excl. articles > 100 years old)
2016-09-0097019000Collages and similar decorative plaques
2015-10-0042021190Trunks, suitcases, vanity cases and similar containers, with outer surface of leather, composition leather or patent leather (excl. executive-cases)
2015-10-0097030000Original sculptures and statuary, in any material

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 PRATHAM UK 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 PRATHAM UK 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.