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

MOSAIC CHURCH COVENTRY LIMITED

MCGLONE WARDZYNSKI EAGLE HOUSE, 14 QUEENS ROAD, COVENTRY, CV1 3EG,
Company Registration Number
04879548
Private Limited Company
Active

Company Overview

About Mosaic Church Coventry Ltd
MOSAIC CHURCH COVENTRY LIMITED was founded on 2003-08-27 and has its registered office in Coventry. The organisation's status is listed as "Active". Mosaic Church Coventry Limited is a Private Limited Company registered in ENGLAND 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
MOSAIC CHURCH COVENTRY LIMITED
 
Legal Registered Office
MCGLONE WARDZYNSKI EAGLE HOUSE
14 QUEENS ROAD
COVENTRY
CV1 3EG
Other companies in CV1
 
Previous Names
HOPE CENTRE, COVENTRY LTD27/07/2023
Filing Information
Company Number 04879548
Company ID Number 04879548
Date formed 2003-08-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 27/08/2015
Return next due 24/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-08 01:09:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MOSAIC CHURCH COVENTRY 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 MOSAIC CHURCH COVENTRY LIMITED

Current Directors
Officer Role Date Appointed
GAVIN STUART KIBBLE
Company Secretary 2010-02-01
ANDREW MARTIN EDMISTON
Director 2009-04-06
GAVIN STUART KIBBLE
Director 2007-06-26
SAM JAMES SMITH
Director 2015-11-26
GARY PAUL SPICER
Director 2009-04-06
WILLIAM FRASER WATT
Director 2009-09-30
YVONNE WYKES
Director 2015-11-26
Previous Officers
Officer Role Date Appointed Date Resigned
NEVIN ALBERT HIRD
Director 2011-02-15 2016-06-20
PAUL RAYMOND GODLEY
Director 2009-04-06 2014-01-24
GARRY WILLIAMS
Director 2009-03-25 2012-08-10
MATTHEW HENRY JAMES WATTIS
Director 2009-04-06 2010-09-13
JOHN CHARLES ALEXANDER PATTERSON
Director 2003-09-23 2010-06-15
AMANDA ANN KAY
Company Secretary 2003-09-23 2009-10-28
AMANDA ANN KAY
Director 2004-07-07 2009-10-28
MARGARET LORREENE PATTERSON
Director 2007-09-11 2009-09-30
DAVID EDWARD JONES
Director 2004-08-16 2007-10-26
ANTHONY JAMES HUGHES
Director 2007-05-01 2007-09-16
NIRMAL JONATHAN SANDHU
Director 2003-09-23 2007-09-16
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2003-08-27 2003-09-01
FORM 10 DIRECTORS FD LTD
Nominated Director 2003-08-27 2003-09-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW MARTIN EDMISTON GRACE ACADEMY Director 2016-12-14 CURRENT 2003-11-18 Active
ANDREW MARTIN EDMISTON I.M. UK TRADE COMPANY LIMITED Director 2015-03-05 CURRENT 2015-03-05 Active
ANDREW MARTIN EDMISTON I.M. NELCV (UK) LIMITED Director 2014-05-22 CURRENT 1979-11-08 Active
ANDREW MARTIN EDMISTON I.M. HOLDINGS LIMITED Director 2014-05-22 CURRENT 1993-04-19 Active
ANDREW MARTIN EDMISTON KVD LIMITED Director 2014-05-22 CURRENT 1993-04-19 Active
ANDREW MARTIN EDMISTON I.M. FINANCIAL SERVICES LIMITED Director 2014-05-22 CURRENT 1994-09-15 Active
ANDREW MARTIN EDMISTON I.M. FUNDING LIMITED Director 2014-05-22 CURRENT 2003-05-08 Active
ANDREW MARTIN EDMISTON I.M. FINANCE LIMITED Director 2014-05-20 CURRENT 2005-09-16 Active
ANDREW MARTIN EDMISTON I.M. NSC (UK) LIMITED Director 2012-09-27 CURRENT 2012-09-27 Active
ANDREW MARTIN EDMISTON I.M. MAPS (UK) LIMITED Director 2012-09-27 CURRENT 2012-09-27 Active
ANDREW MARTIN EDMISTON MAHINDRA CARS DISTRIBUTORS (UK) LIMITED Director 2012-09-27 CURRENT 2012-09-27 Active
ANDREW MARTIN EDMISTON ALEXANDRA CARS LIMITED Director 2012-06-01 CURRENT 2008-09-08 Dissolved 2017-12-19
ANDREW MARTIN EDMISTON I.M. AVIATION LIMITED Director 2012-05-31 CURRENT 1997-04-28 Active
ANDREW MARTIN EDMISTON I.M. PARTS AND SERVICE LIMITED Director 2010-07-27 CURRENT 1992-12-03 Active
ANDREW MARTIN EDMISTON THE FUNDING CORPORATION GROUP LIMITED Director 2010-07-27 CURRENT 2001-02-21 Active
ANDREW MARTIN EDMISTON I.M. FACILITIES LIMITED Director 2010-07-27 CURRENT 1991-07-05 Active
ANDREW MARTIN EDMISTON DAIHATSU VEHICLE DISTRIBUTORS LIMITED Director 2010-07-27 CURRENT 2000-01-28 Active
ANDREW MARTIN EDMISTON GREAT WALL MOTOR COMPANY LIMITED Director 2010-07-27 CURRENT 2007-08-23 Active
ANDREW MARTIN EDMISTON SUBARU (UK) LIMITED Director 2010-07-27 CURRENT 1977-01-21 Active
ANDREW MARTIN EDMISTON ISUZU (UK) LIMITED Director 2010-07-27 CURRENT 1986-10-15 Active
ANDREW MARTIN EDMISTON I.M. GROUP LIMITED Director 2009-08-21 CURRENT 1997-10-27 Active
ANDREW MARTIN EDMISTON INTERNATIONAL MOTORS LIMITED Director 2009-08-21 CURRENT 1976-07-21 Active
ANDREW MARTIN EDMISTON INTERNATIONAL MOTORS FINANCE LIMITED Director 2008-04-18 CURRENT 1994-08-05 Active
ANDREW MARTIN EDMISTON GREAT WALL MOTOR DISTRIBUTORS (UK) LIMITED Director 2007-08-25 CURRENT 2007-08-23 Active
ANDREW MARTIN EDMISTON I.M. TRADE ASSIST LIMITED Director 2005-03-07 CURRENT 1997-01-20 Active
ANDREW MARTIN EDMISTON IMAGINE THE DAY LIMITED Director 2003-10-23 CURRENT 2003-10-23 Active
GAVIN STUART KIBBLE POINTE THE WAY LIMITED Director 2016-04-12 CURRENT 2016-04-12 Active
GAVIN STUART KIBBLE COVENTRY INDEPENDENT ADVICE SERVICE LTD Director 2014-10-08 CURRENT 1992-11-02 Active
GAVIN STUART KIBBLE IMAGINE THE DAY LIMITED Director 2014-06-01 CURRENT 2003-10-23 Active
GAVIN STUART KIBBLE MOZAIC INNOVATE LIMITED Director 2009-07-23 CURRENT 2009-07-23 Active
GAVIN STUART KIBBLE BOSS UK HOLDING COMPANY LIMITED Director 2005-06-13 CURRENT 1997-02-14 Dissolved 2015-04-21
SAM JAMES SMITH BEAN & LEAF COFFEE HOUSE LTD Director 2017-07-26 CURRENT 2017-07-26 Active
GARY PAUL SPICER GRACE ACADEMY Director 2014-06-12 CURRENT 2003-11-18 Active
GARY PAUL SPICER IMAGINE THE DAY LIMITED Director 2003-10-23 CURRENT 2003-10-23 Active
GARY PAUL SPICER RADICAL OUTREACH LIMITED Director 2002-11-13 CURRENT 2002-11-13 Active
WILLIAM FRASER WATT SUNRISE COMMUNITY SOLUTIONS CIC Director 2012-07-04 CURRENT 2012-07-04 Active
WILLIAM FRASER WATT HOPE NURSERY (COVENTRY) LTD Director 2009-01-28 CURRENT 2009-01-28 Active - Proposal to Strike off

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
2023-09-2831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-19CONFIRMATION STATEMENT MADE ON 27/08/23, WITH NO UPDATES
2023-08-03Termination of appointment of Gavin Stuart Kibble on 2023-04-01
2023-08-02REGISTERED OFFICE CHANGED ON 02/08/23 FROM The Hope Centre Vauxhall Street Coventry CV1 5LF
2023-07-27Company name changed hope centre, coventry LTD\certificate issued on 27/07/23
2023-04-13APPOINTMENT TERMINATED, DIRECTOR GAVIN STUART KIBBLE
2023-04-13DIRECTOR APPOINTED MRS VIVIENNE CLARE KIBBLE
2022-12-15MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-12-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-29CONFIRMATION STATEMENT MADE ON 27/08/22, WITH NO UPDATES
2022-09-29CS01CONFIRMATION STATEMENT MADE ON 27/08/22, WITH NO UPDATES
2022-09-22TM01APPOINTMENT TERMINATED, DIRECTOR SAM JAMES SMITH
2021-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-09-30CS01CONFIRMATION STATEMENT MADE ON 27/08/21, WITH NO UPDATES
2021-01-06CH01Director's details changed for Mr Gary Paul Spicer on 2020-01-01
2020-09-29AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-02CS01CONFIRMATION STATEMENT MADE ON 27/08/20, WITH NO UPDATES
2019-09-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-09-09CS01CONFIRMATION STATEMENT MADE ON 27/08/19, WITH NO UPDATES
2019-05-10TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM FRASER WATT
2018-09-17AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-04CS01CONFIRMATION STATEMENT MADE ON 27/08/18, WITH NO UPDATES
2017-08-30CS01CONFIRMATION STATEMENT MADE ON 27/08/17, WITH NO UPDATES
2017-08-11AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN STUART KIBBLE / 14/02/2017
2017-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARTIN EDMISTON / 14/02/2017
2016-08-31LATEST SOC31/08/16 STATEMENT OF CAPITAL;GBP 1
2016-08-31CS01CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES
2016-08-31AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-30TM01APPOINTMENT TERMINATED, DIRECTOR NEVIN ALBERT HIRD
2016-04-17AP01DIRECTOR APPOINTED MRS YVONNE WYKES
2016-04-17AP01DIRECTOR APPOINTED MR SAM SMITH
2015-09-03LATEST SOC03/09/15 STATEMENT OF CAPITAL;GBP 1
2015-09-03AR0127/08/15 ANNUAL RETURN FULL LIST
2015-09-03CH01Director's details changed for Mr William Fraser Watt on 2014-07-01
2015-09-03TM01APPOINTMENT TERMINATED, DIRECTOR PAUL RAYMOND GODLEY
2015-09-03AD01REGISTERED OFFICE CHANGED ON 03/09/15 FROM Sparkbrook Street Hillfields Coventry West Midlands CV1 5LB
2015-07-23AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-31LATEST SOC31/08/14 STATEMENT OF CAPITAL;GBP 1
2014-08-31AR0127/08/14 ANNUAL RETURN FULL LIST
2014-07-17AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-23AR0127/08/13 ANNUAL RETURN FULL LIST
2013-06-06AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-19AR0127/08/12 ANNUAL RETURN FULL LIST
2012-09-19TM01APPOINTMENT TERMINATED, DIRECTOR GARRY WILLIAMS
2012-09-11AA31/12/11 TOTAL EXEMPTION SMALL
2011-10-11AR0127/08/11 FULL LIST
2011-09-08AA31/12/10 TOTAL EXEMPTION SMALL
2011-04-20TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW WATTIS
2011-04-20AP01DIRECTOR APPOINTED MR NEVIN ALBERT HIRD
2010-09-08AR0127/08/10 FULL LIST
2010-09-07AP03SECRETARY APPOINTED MR GAVIN STUART KIBBLE
2010-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / GARRY WILLIAMS / 27/08/2010
2010-09-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PATTERSON
2010-04-01AA31/12/09 TOTAL EXEMPTION SMALL
2009-11-23TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA KAY
2009-11-08TM02APPOINTMENT TERMINATED, SECRETARY AMANDA KAY
2009-11-08AP01DIRECTOR APPOINTED WILLIAM FRASER WATT
2009-10-31AA01CURREXT FROM 31/08/2009 TO 31/12/2009
2009-10-07TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET PATTERSON
2009-09-23363aRETURN MADE UP TO 27/08/09; FULL LIST OF MEMBERS
2009-06-23AA31/08/08 TOTAL EXEMPTION SMALL
2009-06-22288aDIRECTOR APPOINTED ANDREW MARTIN EDMISTON
2009-05-28288aDIRECTOR APPOINTED PAUL RAYMOND GODLEY
2009-05-09288aDIRECTOR APPOINTED MATTHEW HENRY JAMES WATTIS
2009-05-09288aDIRECTOR APPOINTED GARY PAUL SPICER
2009-04-06288aDIRECTOR APPOINTED GARRY WILLIAMS
2008-11-03363aRETURN MADE UP TO 27/08/08; FULL LIST OF MEMBERS
2008-04-25AA31/08/07 TOTAL EXEMPTION SMALL
2007-11-03288bDIRECTOR RESIGNED
2007-09-25363sRETURN MADE UP TO 27/08/07; FULL LIST OF MEMBERS
2007-09-23288aNEW DIRECTOR APPOINTED
2007-09-23288bDIRECTOR RESIGNED
2007-09-23288bDIRECTOR RESIGNED
2007-08-04288aNEW DIRECTOR APPOINTED
2007-07-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2007-07-04288aNEW DIRECTOR APPOINTED
2006-12-06288cDIRECTOR'S PARTICULARS CHANGED
2006-10-02363sRETURN MADE UP TO 27/08/06; FULL LIST OF MEMBERS
2006-10-02288cDIRECTOR'S PARTICULARS CHANGED
2006-09-13MEM/ARTSMEMORANDUM OF ASSOCIATION
2006-09-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-04-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-09-26363sRETURN MADE UP TO 27/08/05; FULL LIST OF MEMBERS
2005-06-20ELRESS366A DISP HOLDING AGM 23/02/05
2004-11-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-09-30363sRETURN MADE UP TO 27/08/04; FULL LIST OF MEMBERS
2004-09-03288aNEW DIRECTOR APPOINTED
2004-07-15288aNEW DIRECTOR APPOINTED
2004-06-12395PARTICULARS OF MORTGAGE/CHARGE
2004-03-10225ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/08/04
2003-11-28287REGISTERED OFFICE CHANGED ON 28/11/03 FROM: SPARKBROOK STREET HILLFIELDS COVENTRY CV1 5DE
2003-10-24225ACC. REF. DATE SHORTENED FROM 31/08/04 TO 31/12/03
2003-10-24288aNEW DIRECTOR APPOINTED
2003-10-24288aNEW DIRECTOR APPOINTED
2003-10-24288aNEW SECRETARY APPOINTED
2003-09-01288bSECRETARY RESIGNED
2003-09-01288bDIRECTOR RESIGNED
2003-08-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MOSAIC CHURCH COVENTRY 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 MOSAIC CHURCH COVENTRY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEED 2004-06-12 Outstanding LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 MOSAIC CHURCH COVENTRY LIMITED

Intangible Assets
Patents
We have not found any records of MOSAIC CHURCH COVENTRY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MOSAIC CHURCH COVENTRY LIMITED
Trademarks
We have not found any records of MOSAIC CHURCH COVENTRY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MOSAIC CHURCH COVENTRY 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 (85590 - Other education n.e.c.) as MOSAIC CHURCH COVENTRY LIMITED are:

LANCASHIRE SCHOOLS SPC PHASE 1 LTD £ 4,329,811
LANCASHIRE SCHOOLS SPC PHASE 2 LTD £ 1,794,413
NAS SERVICES LIMITED £ 1,245,653
AUTISM UNLIMITED LIMITED £ 1,016,241
LANCASHIRE SCHOOLS SPC PHASE 3 LTD £ 941,850
CAMBIAN AUTISM SERVICES LIMITED £ 724,912
THE DAVID LEWIS CENTRE £ 536,575
OPTIONS AUTISM (5) LIMITED £ 508,920
PROGRESS CARE AND EDUCATION LIMITED £ 495,717
SENAD LIMITED £ 493,072
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
Outgoings
Business Rates/Property Tax
No properties were found where MOSAIC CHURCH COVENTRY 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 MOSAIC CHURCH COVENTRY 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 MOSAIC CHURCH COVENTRY 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.