Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE GREEK ORTHODOX COMMUNITY THE TWELVE APOSTLES HERTFORDSHIRE TRUST
Company Information for

THE GREEK ORTHODOX COMMUNITY THE TWELVE APOSTLES HERTFORDSHIRE TRUST

CHURCH KENTISH LANE, BROOKMANS PARK, HATFIELD, HERTFORDSHIRE, AL9 6NG,
Company Registration Number
05059031
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Greek Orthodox Community The Twelve Apostles Hertfordshire Trust
THE GREEK ORTHODOX COMMUNITY THE TWELVE APOSTLES HERTFORDSHIRE TRUST was founded on 2004-03-01 and has its registered office in Hatfield. The organisation's status is listed as "Active". The Greek Orthodox Community The Twelve Apostles Hertfordshire Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) 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
THE GREEK ORTHODOX COMMUNITY THE TWELVE APOSTLES HERTFORDSHIRE TRUST
 
Legal Registered Office
CHURCH KENTISH LANE
BROOKMANS PARK
HATFIELD
HERTFORDSHIRE
AL9 6NG
Other companies in AL9
 
Charity Registration
Charity Number 1108369
Charity Address 21 GEORGES WOOD ROAD, BROOKMANS PARK, HATFIELD, AL9 7BY
Charter PROVIDING RELIGIOUS ACTIVITIES FOR THE GREEK ORTHODOX COMMUNITY.
Filing Information
Company Number 05059031
Company ID Number 05059031
Date formed 2004-03-01
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/03/2016
Return next due 29/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 23:02:13
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 THE GREEK ORTHODOX COMMUNITY THE TWELVE APOSTLES HERTFORDSHIRE TRUST

Current Directors
Officer Role Date Appointed
SAVVAS ANASTASIOU SAVVA
Company Secretary 2012-11-11
MARIOS ADAMOU
Director 2008-12-17
LEONTIOS CHRISTODOULOU
Director 2004-03-29
JOHN CHRONIAS
Director 2015-01-01
DEMOS HABESHIS
Director 2013-04-25
ANDREAS KYPRIANIDES
Director 2008-12-17
DIONYSIOS ANDREAS LIVERAS
Director 2011-12-20
LOUIS LOIZOU
Director 2009-10-01
CONSTANTINE BARRY ANDREW MALEKKOU
Director 2015-01-01
SAVVAS MASTRIDES
Director 2010-10-10
ANDREW CHRISTOPHER MICHAEL
Director 2012-10-11
YIOTA NICHOLAS
Director 2009-10-01
MICHAEL PILINAS
Director 2006-11-12
YEROLEMOS PONTIKIS
Director 2004-03-29
SAVVAS ANASTASIOU SAVVA
Director 2010-10-10
GREGORIOS THYATEIRA & GT.BRITAIN
Director 2009-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
MENELAOS REGAS
Director 2015-01-01 2016-05-10
GEORGE PANOS MICHAELIDES
Director 2013-04-24 2015-04-30
MICHAEL AGATHOCLEOUS
Director 2012-11-11 2014-12-31
PANOS MICHAEL
Director 2012-11-11 2014-12-31
CHRISTAKIS IOANNOU AMERICANOS
Director 2004-03-01 2014-05-11
CHRISTAKIS IOANNOU AMERICANOS
Company Secretary 2004-03-01 2012-11-11
YIANNIS CHRONIAS
Director 2004-03-29 2012-11-11
SOTOS CHARALAMBOUS
Director 2004-03-29 2010-10-10
EVANGELOS KRITIKOS
Director 2008-12-17 2010-10-10
ANDREW CHRISTOPHER MICHAEL
Director 2009-10-01 2010-10-10
PHILIP ONISSIPHOROU
Director 2008-12-17 2009-11-03
MICHAEL AGATHOCLEOUS
Director 2004-03-29 2008-12-17
PANAYIOTIS KARAGEORGHIS
Director 2006-11-12 2008-12-17
LOUIS LOIZOU
Director 2004-03-01 2008-12-17
ANDROS PERICLEOUS
Director 2004-03-29 2008-12-17
SAVAS KOUMENDOUROS
Director 2004-03-29 2006-11-12
ANDREAS KYPRIANIDES
Director 2004-03-29 2006-11-12
DEMETRIOS KYPRIANOU
Director 2004-03-29 2006-11-12
ANDREAS MICHAEL
Director 2004-03-29 2006-11-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARIOS ADAMOU M ADAMS & ASSOCIATES LIMITED Director 2000-01-05 CURRENT 2000-01-05 Active
DEMOS HABESHIS KATSOURIS BROTHERS LIMITED Director 1994-09-05 CURRENT 1964-10-22 Active
DEMOS HABESHIS CYPRESSA PRODUCTS LIMITED Director 1991-12-20 CURRENT 1983-03-07 Active - Proposal to Strike off
DIONYSIOS ANDREAS LIVERAS UNION PARK MAINTENANCE LTD Director 2016-12-06 CURRENT 2016-12-06 Active - Proposal to Strike off
DIONYSIOS ANDREAS LIVERAS L & A TRAD LIMITED Director 2015-04-22 CURRENT 2015-04-22 Active
DIONYSIOS ANDREAS LIVERAS PACKET BOAT LANE LTD. Director 2015-03-31 CURRENT 2015-02-24 In Administration
DIONYSIOS ANDREAS LIVERAS DL & HT INVESTMENTS LIMITED Director 2015-03-12 CURRENT 2015-03-12 Active
DIONYSIOS ANDREAS LIVERAS MAGDALEN HOUSE LIMITED Director 2014-09-24 CURRENT 2010-04-07 Active
DIONYSIOS ANDREAS LIVERAS CCB CARE LIMITED Director 2014-09-24 CURRENT 2010-04-13 Liquidation
DIONYSIOS ANDREAS LIVERAS CHERRY BLOSSOM CARE HOME LIMITED Director 2013-03-14 CURRENT 2013-03-13 Active
DIONYSIOS ANDREAS LIVERAS LAUREN & ALYSIA INVESTMENTS (UK) LIMITED Director 2009-06-03 CURRENT 2009-06-03 Active
LOUIS LOIZOU GREEK ORTHODOX ARCHDIOCESE THYATEIRA AND GREAT BRITAIN COMMUNITIES CENTRAL FUND LIMITED Director 2011-04-15 CURRENT 2011-04-15 Active
LOUIS LOIZOU KARIDA MANUFACTURING LIMITED Director 1991-07-27 CURRENT 1971-03-31 Active
CONSTANTINE BARRY ANDREW MALEKKOU DIPLOMATIC PROTECTIVE UK SERVICES LTD Director 2018-04-09 CURRENT 2018-03-15 Active
CONSTANTINE BARRY ANDREW MALEKKOU CASHBACK VAT RECLAIM UK LTD Director 2009-01-20 CURRENT 2009-01-20 Active - Proposal to Strike off
CONSTANTINE BARRY ANDREW MALEKKOU LYSI LIMITED Director 2003-07-17 CURRENT 2003-07-10 Active
YEROLEMOS PONTIKIS S & Y PROPERTIES LIMITED Director 1998-11-02 CURRENT 1998-10-27 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
2024-05-09DIRECTOR APPOINTED MR YIANNAKIS IOANNOU
2024-04-02CONFIRMATION STATEMENT MADE ON 01/03/24, WITH NO UPDATES
2024-03-21APPOINTMENT TERMINATED, DIRECTOR YIOTA NICHOLAS
2024-03-20Director's details changed for Mr John Chronias on 2015-01-01
2024-03-20APPOINTMENT TERMINATED, DIRECTOR DIONYSIOS ANDREAS LIVERAS
2023-05-3131/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-06CONFIRMATION STATEMENT MADE ON 01/03/23, WITH NO UPDATES
2022-10-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 050590310001
2022-09-2731/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-27AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-28CH01Director's details changed for Michael Pilinas on 2022-07-26
2022-07-19TM01APPOINTMENT TERMINATED, DIRECTOR EKATERINI DAVID-HARMANDA
2022-04-26CS01CONFIRMATION STATEMENT MADE ON 01/03/22, WITH NO UPDATES
2022-04-26AP01DIRECTOR APPOINTED MR KYRIAKOS KYRIAKOU
2022-04-26TM01APPOINTMENT TERMINATED, DIRECTOR LEONTIOS CHRISTODOULOU
2021-09-27AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-12CS01CONFIRMATION STATEMENT MADE ON 01/03/21, WITH NO UPDATES
2020-11-09AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-17CS01CONFIRMATION STATEMENT MADE ON 01/03/20, WITH NO UPDATES
2020-03-17AP01DIRECTOR APPOINTED ARCHBISHOP NIKITAS OF THYATEIRA AND GREAT BRITAIN
2020-03-17TM01APPOINTMENT TERMINATED, DIRECTOR GREGORIOS THYATEIRA & GT.BRITAIN
2020-03-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIKITAS OF THYATEIRA AND GREAT BRITAIN
2020-03-16PSC07CESSATION OF GREGORIOS OF THYATEI GREGORIOS AS A PERSON OF SIGNIFICANT CONTROL
2019-09-26AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-14CS01CONFIRMATION STATEMENT MADE ON 01/03/19, WITH NO UPDATES
2019-03-14CH01Director's details changed for Michael Pilinas on 2019-03-01
2019-03-14CH03SECRETARY'S DETAILS CHNAGED FOR MR SAVVAS ANASTASIOU SAVVA on 2019-03-01
2019-03-14AP01DIRECTOR APPOINTED MR SOTIRIOS ECONOMOU
2019-03-14TM01APPOINTMENT TERMINATED, DIRECTOR MARIOS ADAMOU
2018-09-25AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-11TM01APPOINTMENT TERMINATED, DIRECTOR CONSTANTINE BARRY ANDREW MALEKKOU
2018-09-10AP01DIRECTOR APPOINTED MR EVANGELOS KRITIKOS
2018-03-01CS01CONFIRMATION STATEMENT MADE ON 01/03/18, WITH NO UPDATES
2017-07-17AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-08CS01CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES
2016-10-02AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-21TM01APPOINTMENT TERMINATED, DIRECTOR MENELAOS REGAS
2016-03-31AR0101/03/16 ANNUAL RETURN FULL LIST
2015-10-04AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-10TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE PANOS MICHAELIDES
2015-09-03AUDAUDITOR'S RESIGNATION
2015-03-26AR0101/03/15 NO MEMBER LIST
2015-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CONSTANTINE BARRY ANDREW MALEKKOU / 28/02/2015
2015-01-13AP01DIRECTOR APPOINTED MR JOHN CHRONIAS
2015-01-13AP01DIRECTOR APPOINTED MR CONSTANTINE BARRY ANDREW MALEKKOU
2015-01-13AP01DIRECTOR APPOINTED MR MENELAOS REGAS
2015-01-06TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL AGATHOCLEOUS
2015-01-06TM01APPOINTMENT TERMINATED, DIRECTOR PANOS MICHAEL
2014-08-11AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-11TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTAKIS AMERICANOS
2014-03-25AR0101/03/14 NO MEMBER LIST
2013-08-12AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-29AP01DIRECTOR APPOINTED MR DEMOS HABESHIS
2013-07-29AP01DIRECTOR APPOINTED MR GEORGE PANOS MICHAELIDES
2013-04-08AR0101/03/13 NO MEMBER LIST
2012-12-27AP03SECRETARY APPOINTED MR SAVVAS ANASTASIOU SAVVA
2012-12-27TM02APPOINTMENT TERMINATED, SECRETARY CHRISTAKIS AMERICANOS
2012-12-27AP01DIRECTOR APPOINTED MR PANOS MICHAEL
2012-12-27AP01DIRECTOR APPOINTED MR ANDREW CHRISTOPHER MICHAEL
2012-12-19AP01DIRECTOR APPOINTED MR MICHAEL AGATHOCLEOUS
2012-12-19TM01APPOINTMENT TERMINATED, DIRECTOR YIANNIS CHRONIAS
2012-12-19TM01APPOINTMENT TERMINATED, DIRECTOR MENELAOS REGAS
2012-07-11AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-02AR0101/03/12 NO MEMBER LIST
2012-04-02AD01REGISTERED OFFICE CHANGED ON 02/04/2012 FROM CHURCH OF THE TWELVE APOSTLES KENTISH LANE BROOKMANS PARK HATFIELD HERTFORDSHIRE AL9 6NG
2012-01-04AP01DIRECTOR APPOINTED MR DIONYSSIOS LIVERAS
2011-11-02AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-24AR0101/03/11 NO MEMBER LIST
2010-12-08TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MICHAEL
2010-12-08TM01APPOINTMENT TERMINATED, DIRECTOR EVANGELOS KRITIKOS
2010-12-08AP01DIRECTOR APPOINTED MR SAVVAS ANASTASIOU SAVVA
2010-12-07TM01APPOINTMENT TERMINATED, DIRECTOR SOTOS CHARALAMBOUS
2010-12-07AP01DIRECTOR APPOINTED MR SAVVAS MASTRIDES
2010-05-07AP01DIRECTOR APPOINTED EMINENCE GREGORIOS THYATEIRA & GT.BRITAIN
2010-05-07AP01DIRECTOR APPOINTED MR ANDREW MICHAEL
2010-05-07AP01DIRECTOR APPOINTED MRS YIOTA NICHOLAS
2010-05-07AP01DIRECTOR APPOINTED MR LOUIS LOIZOU
2010-04-27AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-09AR0101/03/10 NO MEMBER LIST
2010-04-06TM01APPOINTMENT TERMINATED, DIRECTOR CONSTANTINOS VICTOROS
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MENELAOS REGAS / 01/10/2009
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PILINAS / 01/10/2009
2010-04-06TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP ONISSIPHOROU
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREAS KYPRIANIDES / 01/10/2009
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / EVANGELOS KRITIKOS / 01/10/2009
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / YIANNIS CHRONIAS / 01/10/2009
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / LEONTIOS CHRISTODOULOU / 01/10/2009
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / SOTOS CHARALAMBOUS / 01/10/2009
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTAKIS IOANNOU AMERICANOS / 01/10/2009
2009-08-18AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-31287REGISTERED OFFICE CHANGED ON 31/03/2009 FROM CHURCH OF THE TWELVE APOSTLES KENTISH LANE BROOKMANS PARK HATFIELD HERTFORDSHIRE AL9 6NG
2009-03-31363aANNUAL RETURN MADE UP TO 01/03/09
2009-03-31287REGISTERED OFFICE CHANGED ON 31/03/2009 FROM CHURCH OF THE TWELVE APOSTLES KENTISH LANE BROOKMANS PARK HATFIELD HERTFORDSHIRE AL9 6NG
2009-03-30287REGISTERED OFFICE CHANGED ON 30/03/2009 FROM CHURCH OF THE TWELVE APOSTLES KENISH LANE BROOKMANS PARK HATFIELD HERTFORDSHIRE AL9 6NG
2009-03-30288aDIRECTOR APPOINTED EVANGELOS KRITIKOS
2009-03-30288cDIRECTOR'S CHANGE OF PARTICULARS / CONSTANTINOS VICTOROS / 17/12/2008
2009-03-30288cDIRECTOR'S CHANGE OF PARTICULARS / LEONTIOS CHRISTODOULOU / 17/12/2008
2009-03-30288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PILINAS / 17/12/2008
2009-03-30288cDIRECTOR'S CHANGE OF PARTICULARS / SOTOS CHARALAMBOUS / 17/12/2008
2009-03-30288cDIRECTOR'S CHANGE OF PARTICULARS / MENELADS REGAS / 17/12/2008
2009-03-30288cDIRECTOR'S CHANGE OF PARTICULARS / YEROLEMOS PONTIKIS / 17/12/2008
2009-03-30288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHRISTAKIS AMERICANOS / 17/12/2008
2009-03-30288cDIRECTOR'S CHANGE OF PARTICULARS / YIANNIS CHRONIAS / 17/12/2008
2009-03-30288bAPPOINTMENT TERMINATED DIRECTOR ANDROS PERICLEOUS
2009-03-30288bAPPOINTMENT TERMINATED DIRECTOR LOUIS LOIZOU
2009-03-30288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL AGATHOCLEOUS
2009-03-30288bAPPOINTMENT TERMINATED DIRECTOR PANAYIOTIS KARAGEORGHIS
2009-03-30288aDIRECTOR APPOINTED ANDREAS KYPRIANIDES
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to THE GREEK ORTHODOX COMMUNITY THE TWELVE APOSTLES HERTFORDSHIRE 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 GREEK ORTHODOX COMMUNITY THE TWELVE APOSTLES HERTFORDSHIRE TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of THE GREEK ORTHODOX COMMUNITY THE TWELVE APOSTLES HERTFORDSHIRE TRUST's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 THE GREEK ORTHODOX COMMUNITY THE TWELVE APOSTLES HERTFORDSHIRE TRUST

Intangible Assets
Patents
We have not found any records of THE GREEK ORTHODOX COMMUNITY THE TWELVE APOSTLES HERTFORDSHIRE TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for THE GREEK ORTHODOX COMMUNITY THE TWELVE APOSTLES HERTFORDSHIRE TRUST
Trademarks
We have not found any records of THE GREEK ORTHODOX COMMUNITY THE TWELVE APOSTLES HERTFORDSHIRE TRUST registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE GREEK ORTHODOX COMMUNITY THE TWELVE APOSTLES HERTFORDSHIRE TRUST. 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 (96090 - Other service activities n.e.c.) as THE GREEK ORTHODOX COMMUNITY THE TWELVE APOSTLES HERTFORDSHIRE TRUST are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where THE GREEK ORTHODOX COMMUNITY THE TWELVE APOSTLES HERTFORDSHIRE 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 GREEK ORTHODOX COMMUNITY THE TWELVE APOSTLES HERTFORDSHIRE 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 GREEK ORTHODOX COMMUNITY THE TWELVE APOSTLES HERTFORDSHIRE 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.
    Other companies at postcode AL9 6NG