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

LOTUS FAMILIES

NEWHAVEN ENTERPRISE CENTRE, DENTON ISLAND, NEWHAVEN, EAST SUSSEX, BN9 9BA,
Company Registration Number
05368531
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Lotus Families
LOTUS FAMILIES was founded on 2005-02-17 and has its registered office in Newhaven. The organisation's status is listed as "Active". Lotus Families is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) 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
LOTUS FAMILIES
 
Legal Registered Office
NEWHAVEN ENTERPRISE CENTRE
DENTON ISLAND
NEWHAVEN
EAST SUSSEX
BN9 9BA
Other companies in BN9
 
Previous Names
LOTUS FAMILIES LIMITED27/03/2024
HOME-START EAST SUSSEX06/03/2024
HOME-START SOUTH DOWNS01/04/2014
Charity Registration
Charity Number 1108855
Charity Address 46 FOXHILL, PEACEHAVEN, BN10 7SE
Charter HOME-START SOUTH DOWNS IS A VOLUNTARY ORGANISATION HELPING FAMILIES WITH AT LEAST ONE CHILD UNDER FIVE WHICH ARE VULNERABLE AND EXPERIENCING STRESS. THIS WORK IS CARRIED OUT BY TRAINED VOLUNTEERS WHO VISIT FAMILIES IN THEIR OWN HOMES AND PROVIDE PRACTICAL SUPPORT TO DEVELOP PARENTING SKILLS, SELF CONFIDENCE AND SELF SUFFICIENCY. THE VOLUNTEERS ARE SUPPORTED BY A SMALL PART TIME TEAM OF PAID STAFF.
Filing Information
Company Number 05368531
Company ID Number 05368531
Date formed 2005-02-17
Country ENGLAND
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 17/02/2016
Return next due 17/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-07 00:34:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LOTUS FAMILIES
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 LOTUS FAMILIES

Current Directors
Officer Role Date Appointed
CHARLES RONALD HUNTER
Company Secretary 2005-02-17
DEREK ANTHONY ANDREWS
Director 2006-07-14
MARK ADRIAN BREWER
Director 2011-11-03
CHARLES RONALD HUNTER
Director 2009-03-24
SARAH JANE LAST
Director 2016-05-31
CHRISTINE ELIZABETH MOON
Director 2009-03-24
SARA RUSSET
Director 2017-03-22
KENNETH STARNES
Director 2016-07-12
JOANNA MIRIAM SZALAY
Director 2014-12-11
JOHN WARING THURLEY
Director 2010-02-25
Previous Officers
Officer Role Date Appointed Date Resigned
MAXINE ZENA TOFF
Director 2005-11-11 2018-05-22
VICTORIA RICHARDS
Director 2010-07-29 2015-10-13
SARAH JANE OSBORNE
Director 2011-08-19 2015-09-29
ADAM JAN HUSZCZA
Director 2011-11-03 2014-03-31
VERONICA JOHNSON
Director 2007-07-13 2010-12-16
A.RENEE ROCKWOOD
Director 2009-05-08 2010-12-16
JOHN MALCOLM CAREY
Director 2005-02-17 2010-01-28
ANN BRYAN
Director 2005-11-11 2009-03-13
JOHN JAMES CROWHURST
Director 2005-02-17 2008-07-04
JEFFEREY HOWARD LUTTERLOCH
Director 2005-07-08 2007-09-14
SHIRLEY BACH
Director 2005-07-08 2007-07-13
PETER BERTRAM EDISS
Director 2005-07-08 2007-07-13
JILL SANDRA MUGGLETON
Director 2006-07-14 2007-01-09
CHERYLL ANNE HUNTER
Director 2005-07-08 2006-07-14
MARY ANNE ETHERTON
Director 2005-07-08 2005-11-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEREK ANTHONY ANDREWS HOME-START HASTINGS & ROTHER Director 2014-01-01 CURRENT 2004-05-25 Dissolved 2014-12-23
MARK ADRIAN BREWER PAINT AND DECORATIVE SUPPLIES LIMITED Director 2015-04-02 CURRENT 1996-04-19 Active
MARK ADRIAN BREWER HUMBERSIDE DECORATIVE SUPPLIES LIMITED Director 2015-01-30 CURRENT 1983-07-20 Active
MARK ADRIAN BREWER HANDYMAN'S CORNER (BRIXTON) LIMITED Director 2014-09-11 CURRENT 1977-12-21 Active
MARK ADRIAN BREWER ABX COATINGS LIMITED Director 2013-04-26 CURRENT 2013-04-26 Active
MARK ADRIAN BREWER SCOTTS DECORATORS MERCHANTS LIMITED Director 2011-10-31 CURRENT 1988-03-14 Dissolved 2014-12-23
MARK ADRIAN BREWER STUART DECORATING SUPPLIES LIMITED Director 2011-03-04 CURRENT 1995-05-31 Dissolved 2014-12-23
MARK ADRIAN BREWER DAYS COLOUR CENTRE LIMITED Director 2009-09-30 CURRENT 2005-10-28 Dissolved 2014-12-23
MARK ADRIAN BREWER SPRAYSTORE LIMITED Director 2009-03-28 CURRENT 2009-03-28 Active
MARK ADRIAN BREWER BOW DECOR LTD Director 2008-12-01 CURRENT 1997-12-04 Dissolved 2014-12-23
MARK ADRIAN BREWER PETER TOWNEND (PAINTS) LIMITED Director 2008-08-01 CURRENT 1985-12-16 Dissolved 2014-12-23
MARK ADRIAN BREWER BACON BROTHERS PAINTS (NUNEATON) LIMITED Director 2008-04-04 CURRENT 1949-12-23 Dissolved 2014-12-23
MARK ADRIAN BREWER A.J. PAINTS LIMITED Director 2008-03-31 CURRENT 1981-05-15 Dissolved 2014-12-23
MARK ADRIAN BREWER D.G. READ (CANNOCK) LIMITED Director 2008-03-03 CURRENT 2006-02-28 Dissolved 2014-12-23
MARK ADRIAN BREWER G I SYKES TRADE PAINT SERVICES LIMITED Director 2008-01-08 CURRENT 2007-06-26 Dissolved 2014-12-23
MARK ADRIAN BREWER ROGER HICKMAN (PAINTS & WALLCOVERINGS) LIMITED Director 2007-10-22 CURRENT 1984-11-21 Dissolved 2014-12-23
MARK ADRIAN BREWER THE PADDOCK Director 2005-09-19 CURRENT 2002-05-02 Dissolved 2013-11-12
MARK ADRIAN BREWER DESIGNERPAINT LIMITED Director 2003-08-22 CURRENT 2003-08-22 Active
MARK ADRIAN BREWER E. MILNER (OXFORD) LIMITED Director 2003-05-07 CURRENT 1980-02-01 Dissolved 2014-12-23
MARK ADRIAN BREWER HURST PAINTS & WALLCOVERINGS LTD Director 2003-05-07 CURRENT 1984-12-04 Dissolved 2014-12-23
MARK ADRIAN BREWER COLLINGS PAINTS LTD Director 2003-05-07 CURRENT 1997-04-22 Dissolved 2014-12-23
MARK ADRIAN BREWER M & S DISCOUNT BUILDING SUPPLIES LIMITED Director 2003-05-07 CURRENT 2000-01-14 Dissolved 2014-12-23
MARK ADRIAN BREWER B. G. TRADE PAINTS LIMITED Director 2003-05-07 CURRENT 1977-12-08 Dissolved 2014-12-23
MARK ADRIAN BREWER DECORATORS WAREHOUSE LIMITED Director 2003-05-07 CURRENT 1995-07-10 Active
MARK ADRIAN BREWER TRADIPAINTS LIMITED Director 2003-05-07 CURRENT 1994-11-22 Active
MARK ADRIAN BREWER CANE ADAM LIMITED Director 2003-05-07 CURRENT 1985-07-16 Active
MARK ADRIAN BREWER COLOUR CONSULTANT SERVICE LIMITED Director 2003-05-07 CURRENT 1965-04-14 Active
MARK ADRIAN BREWER WILSON MEADE HOLDINGS LTD Director 2002-11-01 CURRENT 1987-11-16 Dissolved 2014-12-23
MARK ADRIAN BREWER DECORATE NOW LTD Director 2002-11-01 CURRENT 1992-03-17 Active
MARK ADRIAN BREWER WALLPAPERDIRECT LTD Director 2000-04-05 CURRENT 2000-03-27 Active
MARK ADRIAN BREWER C.BREWER & SONS LIMITED Director 1994-04-01 CURRENT 1925-02-16 Active
JOHN WARING THURLEY BERNHARD BARON CARE HOME Director 2017-04-21 CURRENT 1998-06-12 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
2024-03-30DIRECTOR APPOINTED MS SARAH JANE JOHNSTON-ELLIS
2024-03-28DIRECTOR APPOINTED MS ANNA BACCHOO
2024-03-27Company name changed lotus families LIMITED\certificate issued on 27/03/24
2024-03-06Company name changed home-start east sussex\certificate issued on 06/03/24
2024-01-10CONFIRMATION STATEMENT MADE ON 03/01/24, WITH NO UPDATES
2023-08-2131/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-27APPOINTMENT TERMINATED, DIRECTOR DEREK ANTHONY ANDREWS
2023-03-27APPOINTMENT TERMINATED, DIRECTOR DEREK ANTHONY ANDREWS
2023-03-27Director's details changed for Mrs Maureen Patricia Jackson on 2022-05-01
2023-03-27Director's details changed for Mrs Maureen Patricia Jackson on 2022-05-01
2023-03-27Director's details changed for Ms Cheryl Tricia Titherly on 2022-08-01
2023-03-27Director's details changed for Ms Cheryl Tricia Titherly on 2022-08-01
2023-01-11CONFIRMATION STATEMENT MADE ON 03/01/23, WITH NO UPDATES
2023-01-11CS01CONFIRMATION STATEMENT MADE ON 03/01/23, WITH NO UPDATES
2022-12-08AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-17CH01Director's details changed for Ms Jayne Marian Patricia Rice-Oxley on 2022-10-17
2022-10-17AP03Appointment of Ms Katharine Ann Lawrence as company secretary on 2022-10-17
2022-10-17TM02Termination of appointment of Emily Rose Hall on 2022-10-17
2022-08-17TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH STARNES
2022-08-17AP03Appointment of Ms Emily Rose Hall as company secretary on 2022-08-17
2022-01-15CONFIRMATION STATEMENT MADE ON 03/01/22, WITH NO UPDATES
2022-01-15CS01CONFIRMATION STATEMENT MADE ON 03/01/22, WITH NO UPDATES
2021-10-19AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-30AP01DIRECTOR APPOINTED MS CHERYL TRICIA TITHERLY
2021-07-05CH01Director's details changed for Mrs Sarah Jane Last on 2021-07-05
2021-02-15CS01CONFIRMATION STATEMENT MADE ON 03/01/21, WITH NO UPDATES
2021-02-13TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA MIRIAM SZALAY
2020-10-13AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-27AP01DIRECTOR APPOINTED MRS HELEN EDWARDS
2020-01-16CS01CONFIRMATION STATEMENT MADE ON 03/01/20, WITH NO UPDATES
2020-01-16TM02Termination of appointment of Charles Ronald Hunter on 2019-10-22
2019-10-31TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES RONALD HUNTER
2019-10-31AP01DIRECTOR APPOINTED MS JAYNE MARIAN PATRICIA RICE-OXLEY
2019-09-18AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-15CS01CONFIRMATION STATEMENT MADE ON 03/01/19, WITH NO UPDATES
2019-01-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-05-29TM01APPOINTMENT TERMINATED, DIRECTOR MAXINE TOFF
2018-05-29TM01APPOINTMENT TERMINATED, DIRECTOR MAXINE TOFF
2018-05-21AD01REGISTERED OFFICE CHANGED ON 21/05/18 FROM 30a High Street Newhaven East Sussex BN9 9PD
2018-01-04CH01Director's details changed for Ms Sara Rutter on 2017-03-22
2018-01-03CS01CONFIRMATION STATEMENT MADE ON 03/01/18, WITH NO UPDATES
2017-11-27AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-16AP01DIRECTOR APPOINTED MS SARA RUTTER
2017-02-24CS01CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES
2016-11-03AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-13AP01DIRECTOR APPOINTED MR KENNETH STARNES
2016-06-01AP01DIRECTOR APPOINTED MRS SARAH JANE LAST
2016-02-18AR0117/02/16 ANNUAL RETURN FULL LIST
2015-10-14AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-13TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA RICHARDS
2015-10-13TM01APPOINTMENT TERMINATED, DIRECTOR SARAH OSBORNE
2015-03-12AR0117/02/15 ANNUAL RETURN FULL LIST
2014-12-16AP01DIRECTOR APPOINTED MRS JOANNA MIRIAM SZALAY
2014-12-15AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-14TM01APPOINTMENT TERMINATED, DIRECTOR ADAM HUSZCZA
2014-04-07MEM/ARTSARTICLES OF ASSOCIATION
2014-04-01MISCNE01
2014-04-01RES15CHANGE OF NAME 13/03/2014
2014-04-01CERTNMCompany name changed home-start south downs\certificate issued on 01/04/14
2014-04-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-03-01AR0117/02/14 NO MEMBER LIST
2013-12-17AA31/03/13 TOTAL EXEMPTION SMALL
2013-03-16AR0117/02/13 NO MEMBER LIST
2012-12-27AA31/03/12 TOTAL EXEMPTION SMALL
2012-02-28AR0117/02/12 NO MEMBER LIST
2011-11-25AA31/03/11 TOTAL EXEMPTION SMALL
2011-11-08AP01DIRECTOR APPOINTED MR MARK ADRIAN BREWER
2011-11-03AP01DIRECTOR APPOINTED MR ADAM JAN HUSZCZA
2011-09-01AP01DIRECTOR APPOINTED MS SARAH JANE OSBORNE
2011-03-29AR0117/02/11 NO MEMBER LIST
2010-12-24TM01APPOINTMENT TERMINATED, DIRECTOR A.RENEE ROCKWOOD
2010-12-24TM01APPOINTMENT TERMINATED, DIRECTOR VERONICA JOHNSON
2010-10-16AA31/03/10 TOTAL EXEMPTION SMALL
2010-08-05AP01DIRECTOR APPOINTED MS VICTORIA RICHARDS
2010-03-16AR0117/02/10 NO MEMBER LIST
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MAXINE ZENA TOFF / 16/03/2010
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MS A.RENEE ROCKWOOD / 16/03/2010
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS CHRISTINE ELIZABETH MOON / 16/03/2010
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / VERONICA JOHNSON / 16/03/2010
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES RONALD HUNTER / 16/03/2010
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK ANTHONY ANDREWS / 16/03/2010
2010-03-08AP01DIRECTOR APPOINTED MR JOHN WARING THURLEY
2010-02-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CAREY
2009-09-18AA31/03/09 TOTAL EXEMPTION SMALL
2009-05-12288aDIRECTOR APPOINTED MS A.RENEE ROCKWOOD
2009-04-07288aDIRECTOR APPOINTED MISS CHRISTINE ELIZABETH MOON
2009-03-26288aDIRECTOR APPOINTED MR CHARLES RONALD HUNTER
2009-03-25288bAPPOINTMENT TERMINATED DIRECTOR ANN BRYAN
2009-02-18363aANNUAL RETURN MADE UP TO 17/02/09
2009-02-18288cSECRETARY'S CHANGE OF PARTICULARS / CHARLES HUNTER / 17/02/2009
2009-01-02RES01ADOPT MEM AND ARTS 26/11/2008
2008-07-10288bAPPOINTMENT TERMINATED DIRECTOR JOHN CROWHURST
2008-07-02AA31/03/08 TOTAL EXEMPTION SMALL
2008-03-03363aANNUAL RETURN MADE UP TO 17/02/08
2007-09-21288bDIRECTOR RESIGNED
2007-07-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-07-24288bDIRECTOR RESIGNED
2007-07-24288bDIRECTOR RESIGNED
2007-07-24288aNEW DIRECTOR APPOINTED
2007-07-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-22363(288)DIRECTOR'S PARTICULARS CHANGED
2007-03-22363sANNUAL RETURN MADE UP TO 17/02/07
2007-01-18288bDIRECTOR RESIGNED
2006-08-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-07-28288bDIRECTOR RESIGNED
2006-07-28288aNEW DIRECTOR APPOINTED
2006-07-28288aNEW DIRECTOR APPOINTED
2006-03-13363sANNUAL RETURN MADE UP TO 17/02/06
2006-02-05225ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06
2005-12-13288bDIRECTOR RESIGNED
2005-12-13288aNEW DIRECTOR APPOINTED
2005-12-13288aNEW DIRECTOR APPOINTED
2005-08-02288aNEW DIRECTOR APPOINTED
2005-08-02288aNEW DIRECTOR APPOINTED
2005-07-21288aNEW DIRECTOR APPOINTED
2005-07-21288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.




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

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 88990 - Other social work activities without accommodation n.e.c.

Creditors
Creditors Due After One Year 2012-04-01 £ 0
Creditors Due Within One Year 2012-04-01 £ 4,759
Provisions For Liabilities Charges 2012-04-01 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2018-03-31

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 LOTUS FAMILIES

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-04-01 £ 73,002
Current Assets 2012-04-01 £ 85,348
Debtors 2012-04-01 £ 12,346
Shareholder Funds 2012-04-01 £ 81,363

Debtors and other cash assets

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

Government spend with LOTUS FAMILIES

Government Department Income DateTransaction(s) Value Services/Products
Wealden District Council 2017-01-19 GBP £1,625 Community Grant Service Level
Wealden District Council 2016-10-20 GBP £1,625 Community Grant Service Level
Wealden District Council 2016-10-20 GBP £1,625 Community Grant Service Level
Wealden District Council 2016-07-21 GBP £1,625 Community Grant Service Level
Wealden District Council 2016-07-21 GBP £1,625 Community Grant Service Level
Wealden District Council 2016-05-19 GBP £8,856 PL00138-201720-Grants
Wealden District Council 2016-05-19 GBP £8,856 PL00138-201720-Grants
Wealden District Council 2016-04-21 GBP £1,625 Community Grant Service Level
Wealden District Council 2016-04-21 GBP £1,625 Community Grant Service Level
Wealden District Council 2016-01-21 GBP £1,750 Community Grant SLA Part Year
East Sussex County Council 2014-12-05 GBP £12,500 Hired & Contract Services
East Sussex County Council 2014-11-11 GBP £12,500 Hired & Contract Services
East Sussex County Council 2014-10-22 GBP £12,500 Hired & Contract Services
East Sussex County Council 2014-09-09 GBP £12,500 Reactive Maintenance
East Sussex County Council 2014-08-04 GBP £12,500 Reactive Maintenance
East Sussex County Council 2014-07-11 GBP £12,500 Reactive Maintenance

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 LOTUS FAMILIES 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 LOTUS FAMILIES 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 LOTUS FAMILIES 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.