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

ESSENTIAL NEEDS

BACK GLADSTONE STREET, HARROGATE, NORTH YORKSHIRE, HG2 8DF,
Company Registration Number
05312941
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Essential Needs
ESSENTIAL NEEDS was founded on 2004-12-14 and has its registered office in North Yorkshire. The organisation's status is listed as "Active". Essential Needs 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
ESSENTIAL NEEDS
 
Legal Registered Office
BACK GLADSTONE STREET
HARROGATE
NORTH YORKSHIRE
HG2 8DF
Other companies in HG2
 
Charity Registration
Charity Number 1108046
Charity Address ESSENTIAL NEEDS, BACK GLADSTONE STREET, HARROGATE, HG2 8DF
Charter TO PROVIDE FURNITURE AND HOUSEHOLD ITEMS TO PEOPLE ON LOW INCOMES AND STATE BENEFITS FOR A MODEST CHARGE. TO PROTECT AND PRESERVE THE ENVIRONMENT FOR THE BENEFIT OF THE PUBLIC, INCLUDING (WITHOUT LIMITATION), THE RE-USE AND RECYCLING OF GOODS AND THEIR COMPONENT PARTS AND MATERIALS AS A MEANS OF WASTE REDUCTION.
Filing Information
Company Number 05312941
Company ID Number 05312941
Date formed 2004-12-14
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 15/09/2015
Return next due 13/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB664733416  
Last Datalog update: 2024-01-09 06:25:55
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.
Companies with same name ESSENTIAL NEEDS
The following companies were found which have the same name as ESSENTIAL NEEDS. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ESSENTIAL PRODUCTS LIMITED 154 OXFORD STREET WEST ASHTON-UNDER-LYNE OL7 0NB Active - Proposal to Strike off Company formed on the 2010-04-08
ESSENTIAL FOR EXCELLENCE LIMITED 7 BELL YARD LONDON WC2A 2JR Active Company formed on the 2011-06-24
ESSENTIAL PERSONNEL LTD 123 WELLINGTON ROAD SOUTH STOCKPORT CHESHIRE SK1 3TH Active Company formed on the 2008-09-01
ESSENTIAL CARE DORSET LIMITED ALUM HOUSE 5 ALUM CHINE ROAD WESTBOURNE BOURNEMOUTH BH4 8DT Active - Proposal to Strike off Company formed on the 2003-09-19
ESSENTIAL EVENT SAFETY LIMITED OAKLEY HOUSE HEADWAY BUSINESS PARK 3 SAXON WAY WEST CORBY NORTHAMPTONSHIRE NN18 9EZ Dissolved Company formed on the 2012-05-08
ESSENTIAL TUITION LTD 47 JUNIPER DRIVE CHELMSFORD CM2 9HN Active Company formed on the 2012-04-14
ESSENTIAL OIL RESEARCH LTD. Woodpeckers Chillies Lane High Hurstwood Uckfield EAST SUSSEX TN22 4AB Active Company formed on the 2010-05-25
ESSENTIAL CONTROL LIMITED EDISON HOUSE DANIEL ADAMSON ROAD SALFORD MANCHESTER M50 1DT Active Company formed on the 1995-09-21
ESSENTIAL & AFFORDABLE HOUSING LLP KILNSEY OLD HALL KILNSEY SKIPTON NORTH YORKSHIRE BD23 5PS Dissolved Company formed on the 2006-12-07
ESSENTIAL (BLACKBURN) LTD 84-86 RANDAL STREET CAMBRIDGE HOUSE BLACKBURN LANCASHIRE BB1 7LG Active Company formed on the 2008-03-13
ESSENTIAL 6 LTD 1 MARBLE COURT BUSINESS PARK LYMINGTON ROAD TORQUAY DEVON TQ1 4FB Active Company formed on the 2007-04-02
ESSENTIAL ACCESS LTD 181 DERBYSHIRE LANE SHEFFIELD S8 8SA Active Company formed on the 2011-04-26
ESSENTIAL ACCOUNTANCY & BUSINESS SERVICES LIMITED 33 ST JOHNS CLOSE WALTON CHESTERFIELD DERBYSHIRE S42 7HH Dissolved Company formed on the 2010-04-23
ESSENTIAL ACCOUNTING DATA ENTRIES LTD 15 SEABANK ROAD UNIT 4 UNIT 4 RHYL LL18 1EA Dissolved Company formed on the 2009-01-26
ESSENTIAL ACCOUNTING LTD. 80-83 LONG LANE LONDON EC1A 9ET Active Company formed on the 2001-05-29
ESSENTIAL ACCOUNTING SOLUTIONS LTD PENMORE HOUSE HASLAND ROAD HASLAND CHESTERFIELD DERBYSHIRE S41 0SJ Dissolved Company formed on the 2012-08-01
ESSENTIAL ACCOUNTS LTD LINENHALL EXCHANGE 1ST FLOOR, 26 LINENHALL STREET BELFAST BT2 8BG Active - Proposal to Strike off Company formed on the 2006-09-21
ESSENTIAL ADVANTAGE LTD RECOVERY HOUSE HAINAULT BUSINESS PARK 15-17 ROEBUCK ROAD ILFORD ESSEX IG6 3TU Liquidation Company formed on the 2013-06-05
ESSENTIAL ADVENTURE LIMITED NEWMINSTER HOUSE 27-29 BALDWIN STREET BRISTOL BS1 1LT Active Company formed on the 2005-01-25
ESSENTIAL ADVICE LTD APP 1 CITYWAY 33 CITY ROAD CHESTER ENGLAND CH1 3AB Dissolved Company formed on the 2004-01-28

Company Officers of ESSENTIAL NEEDS

Current Directors
Officer Role Date Appointed
DAVID RICHARD SIDDANS
Company Secretary 2018-03-19
JOY ROSEMARY ALLAN
Director 2018-06-18
NICHOLAS HUGH ANDERSON
Director 2004-12-15
LESLEY MARGARET DAVIS
Director 2007-07-09
JOHN HUBERT HOPKINS
Director 2006-07-18
MARTIN HAGUE JOBBINGS
Director 2017-04-24
DON JOHANNES JOSEF MACKENZIE
Director 2016-11-15
DAVID RICHARD SIDDANS
Director 2014-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID RICHARD SIDDANS
Director 2014-09-09 2018-03-12
PATRICIA BULMER
Company Secretary 2008-06-03 2018-02-28
PATRICIA BULMER
Director 2006-07-18 2018-02-28
EDMUND PAUL JACKSON
Director 2011-08-23 2017-04-24
DAVID ARTHUR REDHOUSE
Director 2015-08-24 2016-12-31
EDMUND PAUL JACKSON
Director 2014-09-01 2016-10-25
SUSAN JANE CAMPAGNA
Director 2012-08-28 2015-08-24
PETER ROBERT SMITH
Director 2013-09-03 2015-08-24
KEITH STEPHEN BARNES
Director 2008-08-26 2013-05-31
ERIC RICHARD COOPER
Director 2008-08-26 2010-03-13
PATRICK JAMES O'DONNELL
Director 2004-12-15 2008-08-26
NICHOLAS HUGH ANDERSON
Company Secretary 2005-07-15 2008-06-03
LYNDON DEREK SHEPPARD
Director 2004-12-15 2008-03-25
JOHN WALTER FLETCHER
Director 2004-12-15 2007-07-09
ANN LEA MORRIS
Director 2004-12-15 2006-07-18
BARRY ANTHONY POLLARD
Director 2004-12-15 2006-06-30
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 2004-12-14 2005-12-15
BARRY ANTHONY POLLARD
Company Secretary 2004-12-15 2005-07-10
PAUL DENIS GREGORY HOOPER
Director 2004-12-15 2005-06-07
JAMES ROGER WALTON
Director 2004-12-15 2005-04-27
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 2004-12-14 2004-12-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOY ROSEMARY ALLAN THE FRIENDS OF MARKENFIELD (PARISH, PARK & HALL) LIMITED Director 2015-04-16 CURRENT 2011-06-29 Active
NICHOLAS HUGH ANDERSON OPEN COUNTRY Director 2004-07-26 CURRENT 2004-06-16 Active
DON JOHANNES JOSEF MACKENZIE NYNET LIMITED Director 2017-09-22 CURRENT 2007-01-26 Active
DON JOHANNES JOSEF MACKENZIE NYNET 100 LIMITED Director 2017-09-22 CURRENT 2012-02-02 Active
DON JOHANNES JOSEF MACKENZIE RAIL NORTH LIMITED Director 2016-12-15 CURRENT 2014-09-22 Active - Proposal to Strike off
DON JOHANNES JOSEF MACKENZIE YPO PROCUREMENT HOLDINGS LIMITED Director 2014-07-23 CURRENT 2014-07-23 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Driver/Warehouse FacilitatorHarrogate*_Please read the job description and person specification below carefully. Use the requirements listed in the person specification as headings and2016-09-07

Jobs results powered by Indeed
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
2023-12-2831/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-26CONFIRMATION STATEMENT MADE ON 15/09/23, WITH NO UPDATES
2023-04-15APPOINTMENT TERMINATED, DIRECTOR MARTIN HAGUE JOBBINGS
2023-03-15Termination of appointment of Martin Hague Jobbings on 2023-03-07
2023-03-15DIRECTOR APPOINTED MR ADRIAN STUART HOLEY
2022-09-22CS01CONFIRMATION STATEMENT MADE ON 15/09/22, WITH NO UPDATES
2022-08-2531/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-25AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-18CS01CONFIRMATION STATEMENT MADE ON 15/09/21, WITH NO UPDATES
2021-08-21AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-17AP01DIRECTOR APPOINTED MR PETER GEORGE ROGERS
2021-04-14AP01DIRECTOR APPOINTED MR LLOYD ANTHONY CAMPBELL
2021-03-26TM01APPOINTMENT TERMINATED, DIRECTOR SUSANNAH LINDA CREELEY
2020-11-15AP03Appointment of Mr Martin Hague Jobbings as company secretary on 2020-11-12
2020-11-15AP01DIRECTOR APPOINTED MS LUCY MARY FRANCIS HIND
2020-11-15TM02Termination of appointment of David Richard Siddans on 2020-11-12
2020-11-15TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY MARGARET DAVIS
2020-10-13AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-18CS01CONFIRMATION STATEMENT MADE ON 15/09/20, WITH NO UPDATES
2020-02-16AP01DIRECTOR APPOINTED MR JOHN ENNIS
2019-12-09AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-23CS01CONFIRMATION STATEMENT MADE ON 15/09/19, WITH NO UPDATES
2019-09-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HUBERT HOPKINS
2019-07-27CH01Director's details changed for Mrs Susannah Linda Creeley on 2019-07-27
2019-01-01AP01DIRECTOR APPOINTED MRS SUSANNAH LINDA CREELEY
2018-11-15AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-09AP01DIRECTOR APPOINTED MRS CHRISTINE ANNE NORTON
2018-11-09TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HUGH ANDERSON
2018-11-05CS01CONFIRMATION STATEMENT MADE ON 15/09/18, WITH NO UPDATES
2018-06-19AP01DIRECTOR APPOINTED MS JOY ROSEMARY ALLAN
2018-03-20AP03Appointment of Mr David Richard Siddans as company secretary on 2018-03-19
2018-03-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SIDDANS
2018-03-15TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA BULMER
2018-03-15TM02Termination of appointment of Patricia Bulmer on 2018-02-28
2018-01-02AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-18CS01CONFIRMATION STATEMENT MADE ON 15/09/17, WITH NO UPDATES
2017-05-15AP01DIRECTOR APPOINTED MR MARTIN HAGUE JOBBINGS
2017-05-05TM01APPOINTMENT TERMINATED, DIRECTOR EDMUND PAUL JACKSON
2017-01-16CH01Director's details changed for Mr Don Jonnes Josef Mackenzie on 2017-01-13
2017-01-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ARTHUR REDHOUSE
2016-11-19AP01DIRECTOR APPOINTED MR DON JONNES JOSEF MACKENZIE
2016-11-01AP01DIRECTOR APPOINTED MR. DAVID RICHARD SIDDANS
2016-10-28CS01CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES
2016-10-28TM01APPOINTMENT TERMINATED, DIRECTOR EDMUND PAUL JACKSON
2016-10-28AP01DIRECTOR APPOINTED MR EDMUND PAUL JACKSON
2016-10-24AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2015-10-19AP01DIRECTOR APPOINTED MR DAVID ARTHUR REDHOUSE
2015-09-29AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-09-15AR0115/09/15 ANNUAL RETURN FULL LIST
2015-09-15TM01APPOINTMENT TERMINATED, DIRECTOR PETER SMITH
2015-09-15TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN CAMPAGNA
2014-11-04AP01DIRECTOR APPOINTED MR DAVID RICHARD SIDDANS
2014-11-04AR0104/11/14 NO MEMBER LIST
2014-09-17AA31/03/14 TOTAL EXEMPTION FULL
2013-12-11AA31/03/13 TOTAL EXEMPTION FULL
2013-12-04AR0104/12/13 NO MEMBER LIST
2013-12-04AP01DIRECTOR APPOINTED MR PETER ROBERT SMITH
2013-12-04TM01APPOINTMENT TERMINATED, DIRECTOR KEITH BARNES
2012-12-10AR0110/12/12 NO MEMBER LIST
2012-11-21AP01DIRECTOR APPOINTED MRS SUSAN JANE CAMPAGNA
2012-11-14AA31/03/12 TOTAL EXEMPTION FULL
2011-12-15AR0114/12/11 NO MEMBER LIST
2011-12-15AP01DIRECTOR APPOINTED MR EDMUND PAUL JACKSON
2011-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN HUBERT HOPKINS / 15/12/2011
2011-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / LESLEY MARGARET DAVIS / 15/12/2011
2011-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA BULMER / 15/12/2011
2011-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR KEITH STEPHEN BARNES / 15/12/2011
2011-09-20AA31/03/11 TOTAL EXEMPTION FULL
2011-01-12TM01APPOINTMENT TERMINATED, DIRECTOR ERIC COOPER
2011-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS HUGH ANDERSON / 16/12/2010
2010-12-21AR0116/12/10
2010-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / LESLEY MARGARET DAVIS / 16/12/2010
2010-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR KEITH STEPHEN BARNES / 16/12/2010
2010-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN HUBERT HOPKINS / 16/12/2010
2010-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA BULMER / 16/12/2010
2010-08-23AA31/03/10 TOTAL EXEMPTION FULL
2010-01-14AR0106/01/10
2009-12-15AA31/03/09 PARTIAL EXEMPTION
2009-01-16AA31/03/08 PARTIAL EXEMPTION
2008-12-22363aANNUAL RETURN MADE UP TO 14/12/08
2008-11-12MEM/ARTSMEMORANDUM OF ASSOCIATION
2008-11-12RES01ALTER MEMORANDUM 26/08/2008
2008-10-02288aDIRECTOR APPOINTED ERIC RICHARD COOPER
2008-10-02288aDIRECTOR APPOINTED DOCTOR KEITH STEPHEN BARNES
2008-10-02288bAPPOINTMENT TERMINATED DIRECTOR PATRICK O'DONNELL
2008-06-10288bAPPOINTMENT TERMINATED SECRETARY NICHOLAS ANDERSON
2008-06-10288aSECRETARY APPOINTED PATRICIA BULMER
2008-05-13288bAPPOINTMENT TERMINATED DIRECTOR LYNDON SHEPPARD
2008-01-31AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/07
2008-01-07363sANNUAL RETURN MADE UP TO 14/12/07
2007-08-03288bDIRECTOR RESIGNED
2007-08-03288aNEW DIRECTOR APPOINTED
2006-12-28363(288)DIRECTOR'S PARTICULARS CHANGED
2006-12-28363sANNUAL RETURN MADE UP TO 14/12/06
2006-10-18AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/06
2006-10-12288bDIRECTOR RESIGNED
2006-09-28288bDIRECTOR RESIGNED
2006-09-28288aNEW DIRECTOR APPOINTED
2006-09-28288aNEW DIRECTOR APPOINTED
2006-01-03363(288)DIRECTOR RESIGNED
2006-01-03363sANNUAL RETURN MADE UP TO 14/12/05
2005-12-23288bSECRETARY RESIGNED
2005-08-08288bDIRECTOR RESIGNED
2005-07-28288bDIRECTOR RESIGNED
2005-07-28288aNEW SECRETARY APPOINTED
2005-02-05225ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06
2005-01-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-01-25288aNEW DIRECTOR APPOINTED
2005-01-25288aNEW DIRECTOR APPOINTED
2005-01-25288aNEW DIRECTOR APPOINTED
2005-01-25288bSECRETARY RESIGNED
2005-01-25288aNEW DIRECTOR APPOINTED
2005-01-25288aNEW DIRECTOR APPOINTED
2005-01-25288aNEW DIRECTOR APPOINTED
2005-01-25288aNEW DIRECTOR APPOINTED
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 ESSENTIAL NEEDS 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 ESSENTIAL NEEDS
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ESSENTIAL NEEDS does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Intangible Assets
Patents
We have not found any records of ESSENTIAL NEEDS registering or being granted any patents
Domain Names
We do not have the domain name information for ESSENTIAL NEEDS
Trademarks
We have not found any records of ESSENTIAL NEEDS registering or being granted any trademarks
Income
Government Income

Government spend with ESSENTIAL NEEDS

Government Department Income DateTransaction(s) Value Services/Products
Harrogate Borough Council 2014-04-30 GBP £3,000 ESSENTIAL NEEDS REPLACEMENT VAN GRANT
Harrogate Borough Council 2014-04-30 GBP £3,000 ESSENTIAL NEEDS REPLACEMENT VAN GRANT
Harrogate Borough Council 2014-04-30 GBP £6,000 ESSENTIAL NEEDS REPLACEMENT VAN GRANT
North Yorkshire Council 2013-11-21 GBP £1,284 Reuse - Payment Credits

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ESSENTIAL NEEDS 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 ESSENTIAL NEEDS 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 ESSENTIAL NEEDS 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 HG2 8DF