Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CONFERENCE CENTRES OF EXCELLENCE LIMITED
Company Information for

CONFERENCE CENTRES OF EXCELLENCE LIMITED

POTTON HOUSE WYBOSTON LAKES, GREAT NORTH ROAD, WYBOSTON, BEDFORD, MK44 3BZ,
Company Registration Number
04998024
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active - Proposal to Strike off

Company Overview

About Conference Centres Of Excellence Ltd
CONFERENCE CENTRES OF EXCELLENCE LIMITED was founded on 2003-12-17 and has its registered office in Wyboston. The organisation's status is listed as "Active - Proposal to Strike off". Conference Centres Of Excellence Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in 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
CONFERENCE CENTRES OF EXCELLENCE LIMITED
 
Legal Registered Office
POTTON HOUSE WYBOSTON LAKES
GREAT NORTH ROAD
WYBOSTON
BEDFORD
MK44 3BZ
Other companies in MK44
 
Filing Information
Company Number 04998024
Company ID Number 04998024
Date formed 2003-12-17
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/05/2021
Account next due 28/02/2023
Latest return 17/12/2015
Return next due 14/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB614549733  
Last Datalog update: 2022-10-13 14:09:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CONFERENCE CENTRES OF EXCELLENCE 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 CONFERENCE CENTRES OF EXCELLENCE LIMITED

Current Directors
Officer Role Date Appointed
BRONAGH ELIZABETH MARY BELL
Director 2009-07-10
BRONAGH ELIZABETH MARY BELL
Director 2009-07-10
EAMONN PATRICK COLE
Director 2016-12-12
STEPHEN FREDERICK CRAWFORD
Director 2013-10-17
STEWART ARTHUR JAMES ELSMORE
Director 2013-10-17
KAY ELIZABETH ENGLAND
Director 2003-12-17
MARTIN JULAIN GARSIDE
Director 2017-05-19
MANDY CLAIRE JENNINGS
Director 2017-07-10
CLAIRE MAGDALENA PEARCE
Director 2015-11-23
BARRY VALENTINE STONHAM
Director 2005-05-26
IVOR JAMES TURNER
Director 2017-11-04
DAVID JOHN VAUGHTON
Director 2017-05-09
MARC WEBSTER
Director 2018-05-22
Previous Officers
Officer Role Date Appointed Date Resigned
BARRY VALENTINE STONHAM
Company Secretary 2008-10-30 2018-03-19
SHAUN BOWLES
Director 2013-03-20 2016-02-29
RICHARD EDWARD HARRISON
Director 2008-07-25 2015-10-09
JOHN WRIGHT CARSON
Director 2012-07-19 2015-07-02
NICHOLAS REX AKERMAN
Director 2011-06-08 2013-05-17
RACHEL SUSAN CORDIER
Director 2011-06-08 2013-01-31
STEPHEN FREDERICK CRAWFORD
Director 2005-07-19 2011-09-29
JOHN WRIGHT CARSON
Director 2006-12-07 2011-05-17
ANNA MARIE CLOVER
Director 2009-07-10 2011-03-18
ANNA MARIE CLOVER
Director 2009-07-10 2011-03-18
CHRISTOPHER PAUL CLARKE
Director 2003-12-17 2010-07-23
STEWART ARTHUR JAMES ELSMORE
Director 2003-12-17 2010-07-23
NICHOLAS REX AKERMAN
Director 2006-07-21 2009-07-10
PETER DARNELL
Director 2003-12-17 2009-07-10
HAZEL GOMM
Director 2008-01-30 2009-05-31
TIMOTHY FREDRICK WILLOWS
Company Secretary 2006-01-20 2008-10-30
BRIAN MICHAEL HEALY
Company Secretary 2003-12-17 2006-01-19
BRIAN MICHAEL HEALY
Director 2003-12-17 2006-01-19
CELIA ANNE LAWSON PEGG
Director 2003-12-17 2004-07-30
GILLIAN MARY HOLDOM
Director 2003-12-17 2004-04-20
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2003-12-17 2003-12-17
INSTANT COMPANIES LIMITED
Nominated Director 2003-12-17 2003-12-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEWART ARTHUR JAMES ELSMORE VOE CONFERENCES LIMITED Director 2016-03-18 CURRENT 2016-03-18 Active - Proposal to Strike off
STEWART ARTHUR JAMES ELSMORE THE MELROSE DIRECTORY LIMITED Director 2016-01-12 CURRENT 2016-01-12 Active - Proposal to Strike off
STEWART ARTHUR JAMES ELSMORE DESTINATION MILTON KEYNES LIMITED Director 2013-09-17 CURRENT 2006-08-03 Active
STEWART ARTHUR JAMES ELSMORE CRANFIELD QUALITY SERVICES LIMITED Director 2011-03-21 CURRENT 1988-05-31 Active
STEWART ARTHUR JAMES ELSMORE CRANFIELD CONFERENCE CENTRE LIMITED Director 1998-09-21 CURRENT 1993-11-19 Active
KAY ELIZABETH ENGLAND MEMBERSHIP SUPPORT SERVICES LIMITED Director 2018-03-07 CURRENT 2015-12-03 Active
KAY ELIZABETH ENGLAND IMAGO @ LOUGHBOROUGH LIMITED Director 2011-03-08 CURRENT 1989-03-06 Active
KAY ELIZABETH ENGLAND THE MEETINGS INDUSTRY ASSOCIATION Director 2010-01-25 CURRENT 1990-10-01 Active
MANDY CLAIRE JENNINGS PAJE CONSULTANCY LTD Director 2014-05-08 CURRENT 2014-05-08 Active
MANDY CLAIRE JENNINGS PAJE VENUE SOLUTIONS & CONSULTANCY LTD Director 2009-11-23 CURRENT 2009-11-23 Dissolved 2015-04-14
CLAIRE MAGDALENA PEARCE VOE CONFERENCES LIMITED Director 2016-03-18 CURRENT 2016-03-18 Active - Proposal to Strike off
IVOR JAMES TURNER MEMBERSHIP SUPPORT SERVICES LIMITED Director 2017-05-04 CURRENT 2015-12-03 Active
IVOR JAMES TURNER THE MEETINGS INDUSTRY ASSOCIATION Director 2017-03-21 CURRENT 1990-10-01 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
2022-08-23GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-08-11DS01Application to strike the company off the register
2022-03-24TM01APPOINTMENT TERMINATED, DIRECTOR MANDY CLAIRE JENNINGS
2022-02-15APPOINTMENT TERMINATED, DIRECTOR PAUL JAMES BARTLETT
2022-02-15TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JAMES BARTLETT
2022-02-02CONFIRMATION STATEMENT MADE ON 14/01/22, WITH NO UPDATES
2022-02-02CS01CONFIRMATION STATEMENT MADE ON 14/01/22, WITH NO UPDATES
2022-01-20APPOINTMENT TERMINATED, DIRECTOR STEPHEN FREDERICK CRAWFORD
2022-01-20TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN FREDERICK CRAWFORD
2021-10-06AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-24TM01APPOINTMENT TERMINATED, DIRECTOR KAY ELIZABETH ENGLAND
2021-09-15TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN JULAIN GARSIDE
2021-06-26TM01APPOINTMENT TERMINATED, DIRECTOR BRONAGH ELIZABETH MARY BELL
2021-01-26CS01CONFIRMATION STATEMENT MADE ON 14/01/21, WITH NO UPDATES
2020-11-10AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-09AP01DIRECTOR APPOINTED MR RICHARD JAMES SMITH
2020-08-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN VAUGHTON
2020-02-25TM01APPOINTMENT TERMINATED, DIRECTOR EAMONN PATRICK COLE
2020-02-25AP01DIRECTOR APPOINTED MS NICOLE LOUISE SADD
2019-12-23CS01CONFIRMATION STATEMENT MADE ON 17/12/19, WITH NO UPDATES
2019-09-24AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-03TM01APPOINTMENT TERMINATED, DIRECTOR BRONAGH ELIZABETH MARY BELL
2018-12-21CS01CONFIRMATION STATEMENT MADE ON 17/12/18, WITH NO UPDATES
2018-09-17AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-01AP01DIRECTOR APPOINTED MARC WEBSTER
2018-03-28TM02Termination of appointment of Barry Valentine Stonham on 2018-03-19
2018-01-26CH01Director's details changed for Bronagh Elizabeth Mary Bell on 2018-01-18
2018-01-18CS01CONFIRMATION STATEMENT MADE ON 17/12/17, WITH NO UPDATES
2017-11-13AP01DIRECTOR APPOINTED MR IVOR JAMES TURNER
2017-10-04AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-25TM01APPOINTMENT TERMINATED, DIRECTOR STUART JOHN WEBSDALE
2017-08-31TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN VAUGHTON
2017-07-21AP01DIRECTOR APPOINTED MRS MANDY CLAIRE JENNINGS
2017-06-05AP01DIRECTOR APPOINTED MARTIN JULAIN GARSIDE
2017-06-05AP01DIRECTOR APPOINTED DAVID JOHN VAUGHTON
2017-02-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN VAUGHTON
2017-01-20CS01CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES
2016-12-31AP01DIRECTOR APPOINTED EAMONN PATRICK COLE
2016-09-16AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-20CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART JOHN WEBSDALE / 10/06/2016
2016-06-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN VAUGHTON / 10/06/2016
2016-06-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN VAUGHTON / 10/06/2016
2016-03-15TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN BOWLES
2016-01-07AR0117/12/15 ANNUAL RETURN FULL LIST
2015-12-19AP01DIRECTOR APPOINTED CLAIRE MAGDALENA PEARCE
2015-12-07ANNOTATIONClarification
2015-11-14TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD EDWARD HARRISON
2015-10-23AA31/05/15 TOTAL EXEMPTION SMALL
2015-08-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CARSON
2015-01-06AR0117/12/14 NO MEMBER LIST
2014-09-23AA31/05/14 TOTAL EXEMPTION SMALL
2014-01-15AR0117/12/13 NO MEMBER LIST
2013-11-22AP01DIRECTOR APPOINTED MR STEWART ARTHUR JAMES ELSMORE
2013-11-22AP01DIRECTOR APPOINTED STEPHEN FREDERICK CRAWFORD
2013-08-08AA31/05/13 TOTAL EXEMPTION SMALL
2013-06-10TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS AKERMAN
2013-03-28AP01DIRECTOR APPOINTED SHAUN BOWLES
2013-03-22AP01DIRECTOR APPOINTED SHAUN BOWLES
2013-02-28AP01DIRECTOR APPOINTED DAVID JOHN VAUGHTON
2013-02-22TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL CORDIER
2013-02-19AD01REGISTERED OFFICE CHANGED ON 19/02/2013 FROM FAIRWAYS WYBOSTON LAKES, GREAT NORTH ROAD WYBOSTON BEDFORD MK44 3BZ UNITED KINGDOM
2013-02-19AD01REGISTERED OFFICE CHANGED ON 19/02/2013 FROM, FAIRWAYS WYBOSTON LAKES, GREAT NORTH ROAD, WYBOSTON, BEDFORD, MK44 3BZ, UNITED KINGDOM
2013-01-04AR0117/12/12 NO MEMBER LIST
2012-08-14AP01DIRECTOR APPOINTED JOHN WRIGHT CARSON
2012-08-01AA31/05/12 TOTAL EXEMPTION SMALL
2012-02-14TM01APPOINTMENT TERMINATED, DIRECTOR KERSTIN TAYLOR
2012-02-08AR0117/12/11 NO MEMBER LIST
2012-01-24ANNOTATIONClarification
2012-01-16TM01TERMINATE DIR APPOINTMENT
2012-01-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID VAUGHTON
2011-10-26TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CRAWFORD
2011-08-08AA31/05/11 TOTAL EXEMPTION SMALL
2011-07-07AP01DIRECTOR APPOINTED MISS RACHEL SUSAN CORDIER
2011-07-07AP01DIRECTOR APPOINTED NICHOLAS REX AKERMAN
2011-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD EDWARD HARRISON / 06/06/2011
2011-05-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CARSON
2011-03-23TM01APPOINTMENT TERMINATED, DIRECTOR ANNA CLOVER
2011-01-12AR0117/12/10 NO MEMBER LIST
2010-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/2010 FROM FAIRWAYS WYBOSTON LAKES GREAT NORTH ROAD BEDFORD MK44 3BZ UNITED KINGDOM
2010-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/2010 FROM, FAIRWAYS WYBOSTON LAKES, GREAT NORTH ROAD, BEDFORD, MK44 3BZ, UNITED KINGDOM
2010-08-20TM01APPOINTMENT TERMINATED, DIRECTOR STEWART ELSMORE
2010-08-20TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CLARKE
2010-08-20AP01DIRECTOR APPOINTED STUART JOHN WEBSDALE
2010-08-20AP01DIRECTOR APPOINTED DAVID JOHN VAUGHTON
2010-08-18AA31/05/10 TOTAL EXEMPTION SMALL
2010-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/2010 FROM WHITMARSH STERLAND THE SHRUBBERY CHURCH STREET ST NEOTS CAMBRIDGESHIRE PE19 2HT
2010-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/2010 FROM, WHITMARSH STERLAND, THE SHRUBBERY CHURCH STREET, ST NEOTS, CAMBRIDGESHIRE, PE19 2HT
2010-01-28AR0117/12/09 NO MEMBER LIST
2010-01-26TM01APPOINTMENT TERMINATED, DIRECTOR PETER DARNELL
2010-01-26TM01APPOINTMENT TERMINATED, DIRECTOR HAZEL GOMM
2010-01-26AP01DIRECTOR APPOINTED MRS KERSTIN TAYLOR
2010-01-26AP01DIRECTOR APPOINTED MRS ANNA MARIE CLOVER
2010-01-26AP01DIRECTOR APPOINTED MS BRONAGH ELIZABETH MARY BELL
2009-07-27AA31/05/09 TOTAL EXEMPTION SMALL
2009-07-20288bAPPOINTMENT TERMINATED DIRECTOR PETER DARNELL
2009-07-20288bAPPOINTMENT TERMINATED DIRECTOR NICHOLAS AKERMAN
2009-07-20288aDIRECTOR APPOINTED KERSTIN TAYLOR
2009-07-20288aDIRECTOR APPOINTED ANNA MARIE CLOVER
2009-07-20288aDIRECTOR APPOINTED BRONAGH ELIZABETH MARY BELL
2009-06-15288bAPPOINTMENT TERMINATED DIRECTOR HAZEL GOMM
2009-02-06363aANNUAL RETURN MADE UP TO 17/12/08
2008-12-30288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY TIMOTHY FREDRICK WILLOWS LOGGED FORM
2008-12-30288aSECRETARY APPOINTED BARRY VALENTINE STONHAM
2008-12-29288aDIRECTOR APPOINTED HAZEL GOMM
2008-08-18288aDIRECTOR APPOINTED RICHARD EDWARD HARRISON
2008-08-11AA31/05/08 TOTAL EXEMPTION SMALL
2008-06-10288bAPPOINTMENT TERMINATED DIRECTOR LYNNE SNOW
2008-03-06363aANNUAL RETURN MADE UP TO 17/12/07
2008-02-18288aNEW DIRECTOR APPOINTED
2008-02-18288cDIRECTOR'S PARTICULARS CHANGED
2008-02-13288cDIRECTOR'S PARTICULARS CHANGED
2007-08-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-03-02363sANNUAL RETURN MADE UP TO 17/12/06
2007-02-21288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CONFERENCE CENTRES OF EXCELLENCE 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 CONFERENCE CENTRES OF EXCELLENCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CONFERENCE CENTRES OF EXCELLENCE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.

Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

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 CONFERENCE CENTRES OF EXCELLENCE LIMITED

Intangible Assets
Patents
We have not found any records of CONFERENCE CENTRES OF EXCELLENCE LIMITED registering or being granted any patents
Domain Names

CONFERENCE CENTRES OF EXCELLENCE LIMITED owns 1 domain names.

cceonline.co.uk  

Trademarks
We have not found any records of CONFERENCE CENTRES OF EXCELLENCE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CONFERENCE CENTRES OF EXCELLENCE 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 (94990 - Activities of other membership organizations n.e.c.) as CONFERENCE CENTRES OF EXCELLENCE LIMITED are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where CONFERENCE CENTRES OF EXCELLENCE 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 CONFERENCE CENTRES OF EXCELLENCE 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 CONFERENCE CENTRES OF EXCELLENCE 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.