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

THE ORPHEUS CENTRE TRUST

ORPHEUS CENTRE, NORTH PARK LANE, GODSTONE, SURREY, RH9 8ND,
Company Registration Number
05089501
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Orpheus Centre Trust
THE ORPHEUS CENTRE TRUST was founded on 2004-03-31 and has its registered office in Godstone. The organisation's status is listed as "Active". The Orpheus Centre 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 FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
THE ORPHEUS CENTRE TRUST
 
Legal Registered Office
ORPHEUS CENTRE
NORTH PARK LANE
GODSTONE
SURREY
RH9 8ND
Other companies in RH9
 
Charity Registration
Charity Number 1105213
Charity Address TREVEREUX MANOR, LIMPSFIELD CHART, OXTED, SURREY, RH8 0TL
Charter AN INCLUSIVE, PERFORMING ARTS CENTRE, ORPHEUS AIMS TO PROVIDE OPPORTUNITIES FOR PERSONAL DEVELOPMENT THROUGH THE PERFORMING ARTS AND OTHER LEARNING EXPERIENCES FOR YOUNG. DISABLED ADULTS SO THAT THEY CAN MAKE INFORMED CHOICES ABOUT THE FUTURE AND GAIN THE SKILLS TO LIVE MORE INDEPENDENTLY IN THE COMMUNITY.
Filing Information
Company Number 05089501
Company ID Number 05089501
Date formed 2004-03-31
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts FULL
Last Datalog update: 2024-05-05 16:37:09
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 ORPHEUS CENTRE TRUST

Current Directors
Officer Role Date Appointed
GRAHAM WHITEHEAD
Company Secretary 2011-12-05
RUSSELL GEOFFREY BARROW
Director 2009-05-18
JOHN WILLIAM BEER
Director 2010-01-25
ANTOUN EDOUARD ELIAS
Director 2004-03-31
RICHARD JOHN GROOM
Director 2004-05-24
JANE MCSHERRY
Director 2017-12-23
RICHARD HENRY SIMPSON STILGOE
Director 2004-03-31
HELEN MARY SWAIN
Director 2004-05-24
MATTHEW CHARLES TRUELOVE
Director 2016-02-09
NEIL WHITE
Director 2016-02-09
Previous Officers
Officer Role Date Appointed Date Resigned
JOSEPH STILGOE
Director 2014-02-17 2017-10-16
GILES HITE PAKENHAM MABERLY
Director 2013-02-18 2014-12-09
DANIEL MAX BRAVERMAN
Company Secretary 2010-03-23 2011-12-05
JAMES ALAN LEIGH BURTON
Director 2004-05-24 2009-09-07
MICHAEL JOHN GOULD
Director 2004-05-24 2009-09-07
PHILIP ANTHONY POULTON
Company Secretary 2009-01-12 2009-07-31
JACK STILGOE
Director 2004-05-24 2009-03-16
RICHARD JOHN GROOM
Company Secretary 2007-10-20 2009-01-12
ANNE ELIZABETH JAKEMAN
Director 2006-01-16 2008-01-14
MEGAN DAPHNE JOHNSON
Company Secretary 2004-03-31 2007-10-19
ANGELA MARY PALMER MELHAM
Director 2004-05-24 2005-11-14
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2004-03-31 2004-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN WILLIAM BEER HOURGLASS (SAFER AGEING) Director 2012-04-01 CURRENT 2010-06-21 Active
RICHARD JOHN GROOM ADELAIDE ESTATES LIMITED Director 2017-03-16 CURRENT 2016-03-17 Active
RICHARD JOHN GROOM MONTBURRY ESTATES LIMITED Director 2017-03-16 CURRENT 2016-03-17 Active
RICHARD JOHN GROOM APELDOORN PROPERTIES LIMITED Director 2016-10-27 CURRENT 2013-09-11 Active
RICHARD JOHN GROOM VECTIS PROPERTY MANAGEMENT LTD Director 2016-07-14 CURRENT 2016-07-14 Active
RICHARD JOHN GROOM STROME PARK LIMITED Director 2011-06-22 CURRENT 2011-03-11 Active - Proposal to Strike off
RICHARD JOHN GROOM TWO RIVERS INVESTMENTS LIMITED Director 2011-03-11 CURRENT 2004-05-27 Active
RICHARD JOHN GROOM THE DORSET TRUST LIMITED Director 2010-10-13 CURRENT 2004-04-29 Active - Proposal to Strike off
RICHARD JOHN GROOM CARE SOUTH DEVELOPMENTS LIMITED Director 2010-10-13 CURRENT 2004-09-29 Active - Proposal to Strike off
RICHARD JOHN GROOM BEAUCHAMP HOUSE NURSING HOME LIMITED Director 2010-05-26 CURRENT 1973-07-24 Active
RICHARD JOHN GROOM CARE SOUTH Director 2010-05-26 CURRENT 1990-12-04 Active
RICHARD JOHN GROOM ENNERSDALE INVESTMENTS LIMITED Director 2005-05-31 CURRENT 1953-08-05 Active
RICHARD JOHN GROOM IMBERHORNE INVESTMENTS LIMITED Director 2005-05-31 CURRENT 1959-07-29 Active
RICHARD JOHN GROOM ATTLEBOROUGH ESTATES LIMITED Director 2005-05-31 CURRENT 1992-12-02 Active
RICHARD JOHN GROOM ALBERTA PROPERTIES LIMITED Director 2005-05-31 CURRENT 1996-09-19 Active
RICHARD JOHN GROOM VECTIS PROPERTY CO. LIMITED Director 2005-05-31 CURRENT 1952-09-16 Active
RICHARD JOHN GROOM REO ESTATES AND PROPERTY INVESTMENT COMPANY LIMITED Director 2005-05-31 CURRENT 1946-07-31 Active
RICHARD JOHN GROOM PRELANGLEN LIMITED Director 2005-05-31 CURRENT 1975-02-20 Active
RICHARD JOHN GROOM ASPECT MANAGEMENTS LIMITED Director 2005-05-27 CURRENT 1964-02-21 Active
RICHARD HENRY SIMPSON STILGOE 25-29 HENRIETTA STREET RESIDENTS LIMITED Director 2006-11-16 CURRENT 1994-08-12 Active
RICHARD HENRY SIMPSON STILGOE ALCHEMY LIMITED Director 1991-05-23 CURRENT 1980-11-04 Active
MATTHEW CHARLES TRUELOVE A.E.THOROGOOD LIMITED Director 2012-10-29 CURRENT 1954-08-21 Active
MATTHEW CHARLES TRUELOVE A.E. THOROGOOD INVESTMENTS LIMITED Director 2012-10-29 CURRENT 1964-02-26 Active
MATTHEW CHARLES TRUELOVE AET CONSTRUCTION LIMITED Director 2012-10-29 CURRENT 2010-09-22 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
2024-05-22Director's details changed for Mrs Helen Elizabeth Ashley Taylor on 2024-05-22
2024-05-10DIRECTOR APPOINTED MRS HELEN ELIZABETH ASHLEY TAYLOR
2024-05-09DIRECTOR APPOINTED MS JOELLE LEADER
2024-01-26DIRECTOR APPOINTED MRS KATIE STEVENS
2023-08-04APPOINTMENT TERMINATED, DIRECTOR SAMUEL TIMOTHY O'BRIEN MASSIAH
2023-05-26DIRECTOR APPOINTED JESSICA DALLYN
2023-05-24FULL ACCOUNTS MADE UP TO 31/08/22
2023-05-23APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN BURLING
2023-05-23APPOINTMENT TERMINATED, DIRECTOR RICHARD HENRY SIMPSON STILGOE
2023-04-13CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2022-11-07Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2022-09-09APPOINTMENT TERMINATED, DIRECTOR SONETTE ANDREA SCHWARTZ
2022-05-27CH01Director's details changed for Mr Christopher John Burling on 2022-05-20
2022-05-17MEM/ARTSARTICLES OF ASSOCIATION
2022-05-16MEM/ARTSARTICLES OF ASSOCIATION
2022-05-16RES01ADOPT ARTICLES 16/05/22
2022-05-09AAFULL ACCOUNTS MADE UP TO 31/08/21
2022-05-04AP01DIRECTOR APPOINTED THOMAS OSBORNE MCLAUGHLAN
2022-05-03DIRECTOR APPOINTED MRS SONETTE ANDREA SCHWARTZ
2022-05-03Director's details changed for Mr Samuel Timothy O'brien Massiah Massiah on 2022-05-03
2022-05-03DIRECTOR APPOINTED MR VIKRANTH CHANDRAN
2022-05-03AP01DIRECTOR APPOINTED MRS SONETTE ANDREA SCHWARTZ
2022-05-03CH01Director's details changed for Mr Samuel Timothy O'brien Massiah Massiah on 2022-05-03
2022-04-28APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIAM BEER
2022-04-28APPOINTMENT TERMINATED, DIRECTOR ANTOUN EDOUARD ELIAS
2022-04-28APPOINTMENT TERMINATED, DIRECTOR HELEN MARY SWAIN
2022-04-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIAM BEER
2022-04-04CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2022-03-31TM01APPOINTMENT TERMINATED, DIRECTOR JANE MCSHERRY
2021-12-29DIRECTOR APPOINTED MR SAMUEL TIMOTHY O'BRIEN MASSIAH MASSIAH
2021-12-29AP01DIRECTOR APPOINTED MR SAMUEL TIMOTHY O'BRIEN MASSIAH MASSIAH
2021-07-30AP01DIRECTOR APPOINTED MR GORDON OLIVER CURTIS
2021-07-30TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN GROOM
2021-06-08AAFULL ACCOUNTS MADE UP TO 31/08/20
2021-04-14CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2021-03-04TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL GEOFFREY BARROW
2020-12-23TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW CHARLES TRUELOVE
2020-06-23TM02Termination of appointment of Rachel Black on 2020-06-23
2020-06-23AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN BURLING
2020-05-21AAFULL ACCOUNTS MADE UP TO 31/08/19
2020-04-14CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2019-06-20AA01Current accounting period extended from 31/07/19 TO 31/08/19
2019-05-08AAFULL ACCOUNTS MADE UP TO 31/07/18
2019-04-08CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2019-03-22AP03Appointment of Mrs Rachel Black as company secretary on 2019-03-18
2019-03-22TM02Termination of appointment of Graham Whitehead on 2019-03-17
2019-02-22CH01Director's details changed for Ms Virginia Kay Fenton on 2019-02-22
2019-02-22AP01DIRECTOR APPOINTED MS VIRGINIA KAY FENTON
2018-06-25CH01Director's details changed for Dr Jane Mcsherry on 2018-06-22
2018-06-22AP01DIRECTOR APPOINTED DR JANE MCSHERRY
2018-05-04AAFULL ACCOUNTS MADE UP TO 31/07/17
2018-04-04CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2018-01-04TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH STILGOE
2017-05-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-05-04AAFULL ACCOUNTS MADE UP TO 31/07/16
2017-04-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 050895010004
2017-04-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 050895010003
2017-04-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 050895010002
2017-04-07CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2016-05-17ANNOTATIONClarification
2016-05-17RP04
2016-04-27AP01DIRECTOR APPOINTED MR NEIL WHITE
2016-04-20AR0131/03/16 ANNUAL RETURN FULL LIST
2016-04-19AP01DIRECTOR APPOINTED MR MATTHEW CHARLES TRUELOVE
2016-01-11AAFULL ACCOUNTS MADE UP TO 31/07/15
2015-04-14AR0131/03/15 ANNUAL RETURN FULL LIST
2015-01-30AAFULL ACCOUNTS MADE UP TO 31/07/14
2014-12-15TM01APPOINTMENT TERMINATED, DIRECTOR GILES HITE PAKENHAM MABERLY
2014-10-28AP01DIRECTOR APPOINTED MR JOSEPH STILGOE
2014-04-08AR0131/03/14 NO MEMBER LIST
2014-02-19AAFULL ACCOUNTS MADE UP TO 31/07/13
2013-04-12AR0131/03/13 NO MEMBER LIST
2013-02-25AAFULL ACCOUNTS MADE UP TO 31/07/12
2013-02-21AP01DIRECTOR APPOINTED MR GILES MABERLY
2012-12-05AUDAUDITOR'S RESIGNATION
2012-04-25AAFULL ACCOUNTS MADE UP TO 31/07/11
2012-04-13AR0131/03/12 NO MEMBER LIST
2012-02-29TM02APPOINTMENT TERMINATED, SECRETARY DANIEL BRAVERMAN
2012-02-29AP03SECRETARY APPOINTED MR GRAHAM WHITEHEAD
2011-04-26AR0131/03/11 NO MEMBER LIST
2011-03-07AAFULL ACCOUNTS MADE UP TO 31/07/10
2010-06-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-04-28AA31/07/09 TOTAL EXEMPTION FULL
2010-04-27AR0131/03/10 NO MEMBER LIST
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DR HELEN MARY SWAIN / 31/03/2010
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HENRY SIMPSON STILGOE / 31/03/2010
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTOUN EDOUARD ELIAS / 31/03/2010
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL GEOFFREY BARROW / 31/03/2010
2010-04-27AP03SECRETARY APPOINTED MR DANIEL MAX BRAVERMAN
2010-04-22AP01DIRECTOR APPOINTED MR RUSSELL GEOFFREY BARROW
2010-04-22AP01DIRECTOR APPOINTED DR JOHN WILLIAM BEER
2010-03-22TM02APPOINTMENT TERMINATED, SECRETARY PHILIP POULTON
2010-03-22TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GOULD
2010-03-22TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BURTON
2009-04-17363aANNUAL RETURN MADE UP TO 31/03/09
2009-04-13AAFULL ACCOUNTS MADE UP TO 31/07/08
2009-04-07288aSECRETARY APPOINTED MR PHILIP ANTHONY POULTON
2009-04-06288bAPPOINTMENT TERMINATED DIRECTOR JACK STILGOE
2009-04-06288bAPPOINTMENT TERMINATED SECRETARY RICHARD GROOM
2008-05-20AAFULL ACCOUNTS MADE UP TO 31/07/07
2008-04-28363aANNUAL RETURN MADE UP TO 31/03/08
2008-04-28288bAPPOINTMENT TERMINATED DIRECTOR ANNE JAKEMAN
2007-12-21288cDIRECTOR'S PARTICULARS CHANGED
2007-11-14288aNEW SECRETARY APPOINTED
2007-11-14288bSECRETARY RESIGNED
2007-04-23363sANNUAL RETURN MADE UP TO 31/03/07
2007-01-07AAFULL ACCOUNTS MADE UP TO 31/07/06
2006-04-26363aANNUAL RETURN MADE UP TO 31/03/06
2006-04-26288bDIRECTOR RESIGNED
2006-04-26288aNEW DIRECTOR APPOINTED
2006-02-09225ACC. REF. DATE EXTENDED FROM 31/03/06 TO 31/07/06
2005-09-20AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-05-06363(287)REGISTERED OFFICE CHANGED ON 06/05/05
2005-05-06363sANNUAL RETURN MADE UP TO 31/03/05
2004-07-30MEM/ARTSMEMORANDUM OF ASSOCIATION
2004-07-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-07-12288aNEW DIRECTOR APPOINTED
2004-07-12288aNEW DIRECTOR APPOINTED
2004-07-12288aNEW DIRECTOR APPOINTED
2004-07-12288aNEW DIRECTOR APPOINTED
2004-07-12288aNEW DIRECTOR APPOINTED
2004-07-01288aNEW DIRECTOR APPOINTED
2004-04-08288bSECRETARY RESIGNED
2004-03-31NEWINCINCORPORATION 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 THE ORPHEUS CENTRE 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 ORPHEUS CENTRE TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-04-20 Outstanding THE PRUDENTIAL ASSURANCE COMPANY LIMITED
2017-04-20 Outstanding MICHAEL FREDERICK CLIVE FITZGERALD OBE
2017-04-20 Outstanding ELIZABETH ANGELA MELLOWS
LEGAL CHARGE 2010-06-30 Satisfied COUTTS & COMPANY
Intangible Assets
Patents
We have not found any records of THE ORPHEUS CENTRE TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for THE ORPHEUS CENTRE TRUST
Trademarks
We have not found any records of THE ORPHEUS CENTRE TRUST registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE ORPHEUS CENTRE 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 (85590 - Other education n.e.c.) as THE ORPHEUS CENTRE TRUST 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 THE ORPHEUS CENTRE 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 ORPHEUS CENTRE 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 ORPHEUS CENTRE 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 RH9 8ND