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

SUFFOLK COMMUNITY FOUNDATION

THE OLD BARNS PENINSULA BUSINESS CENTRE, WHERSTEAD, IPSWICH, SUFFOLK, IP9 2BB,
Company Registration Number
05369725
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Suffolk Community Foundation
SUFFOLK COMMUNITY FOUNDATION was founded on 2005-02-18 and has its registered office in Ipswich. The organisation's status is listed as "Active". Suffolk Community Foundation 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 SMALL
Key Data
Company Name
SUFFOLK COMMUNITY FOUNDATION
 
Legal Registered Office
THE OLD BARNS PENINSULA BUSINESS CENTRE
WHERSTEAD
IPSWICH
SUFFOLK
IP9 2BB
Other companies in IP9
 
Previous Names
THE SUFFOLK FOUNDATION03/06/2013
Charity Registration
Charity Number 1109453
Charity Address THE SUFFOLK FOUNDATION, OLD READING ROOMS, THE GREEN, GRUNDISBURGH, WOODBRIDGE, IP13 6TA
Charter THE PROMOTION OF ANY CHARITABLE PURPOSES FOR THE BENEFIT OF THE COMMUNITY IN THE COUNTY OF SUFFOLK INCLUDING BUT NOT LIMITED TO THE ADVANCEMENT OF EDUCATION, THE PROTECTION OF GOOD HEALTH BOTH MENTAL AND PHYSICAL AND THE RELIEF OF POVERTY AND SICKNESS.
Filing Information
Company Number 05369725
Company ID Number 05369725
Date formed 2005-02-18
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 18/02/2016
Return next due 18/03/2017
Type of accounts SMALL
Last Datalog update: 2024-03-05 23:38:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SUFFOLK COMMUNITY FOUNDATION
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 SUFFOLK COMMUNITY FOUNDATION

Current Directors
Officer Role Date Appointed
MANDY JANE ABDEL-AZIZ
Company Secretary 2018-04-01
JONATHAN GEORGE SHELTON AGAR
Director 2015-05-29
JAMES KENNEDY BUCKLE
Director 2010-09-20
SUSAN VALERIE GULL
Director 2017-06-19
SELINA HOPKINS
Director 2015-06-26
DAVID EDWARD HUGHES
Director 2017-06-19
IAIN DAVID JAMIE
Director 2013-02-18
GULSHANBIR KAUR KAYEMBE
Director 2009-04-30
WILLIAM BRUCE KENDALL
Director 2017-06-19
PETER GEORGE NEWNHAM
Director 2013-05-20
LOUISA CATHERINE PEPPER
Director 2018-06-18
NEIL RODERICK WALMSLEY
Director 2015-05-29
TERENCE ALAN WARD
Director 2013-02-18
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN DOUGLAS SINGLETON
Company Secretary 2005-02-18 2018-03-31
NIGEL HUGH HAMILTON SMITH
Director 2009-05-15 2017-11-27
FRANCES ELIZABETH FEARN WARD
Director 2013-05-20 2017-09-29
JOHN DAVID ROWLAND
Director 2009-01-25 2017-01-12
ELFRIDE CLARE HOWES
Director 2005-02-18 2016-12-08
JAMES MAYNARD DINWIDDY
Director 2006-03-06 2015-12-03
JOHN STEPHEN FLETCHER
Director 2005-11-28 2015-12-03
CLAIRE HAMILTON HORLSEY
Director 2005-11-28 2015-12-03
CLARE ANNABEL, MARGARET EUSTON
Director 2005-02-18 2015-03-09
GRAEME RICHARD KALBRAIER
Director 2006-12-08 2014-11-24
CAROLINE MARY LUDLOW
Director 2013-05-20 2014-03-23
DAVID WILLIAM BARCLAY
Director 2005-02-18 2013-11-25
GRAHAM HEDGER
Director 2005-02-18 2013-11-25
PETER FRANCIS BYE
Director 2009-05-01 2012-11-26
FIONA MARY MAHONY
Director 2006-12-08 2012-11-26
DAVID RICHARD SHEEPSHANKS
Director 2005-02-18 2012-05-20
DEBORAH ANN CADMAN
Director 2005-02-18 2011-11-28
TIMOTHY WILLIAM INGRAM
Director 2005-02-18 2009-02-19
RICHARD MIDDLETON
Director 2005-02-18 2008-09-22
GRAHAM EDWIN EMMERSON
Director 2006-12-08 2008-02-11
TERENCE DEAN HUNT
Director 2006-12-08 2008-02-11
SIMON PIERS DOMINIC LOFTUS
Director 2005-02-18 2006-10-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN GEORGE SHELTON AGAR ROYAL HOSPITAL SCHOOL ENTERPRISES LIMITED Director 2016-01-01 CURRENT 2008-03-31 Active
JONATHAN GEORGE SHELTON AGAR CAMBRIDGE AHEAD Director 2013-11-11 CURRENT 2012-12-04 Active
JONATHAN GEORGE SHELTON AGAR BIRKETTS LEGAL SERVICES LIMITED Director 2013-06-01 CURRENT 1993-01-22 Active
JAMES KENNEDY BUCKLE RIMER-ALCO LIMITED Director 2018-03-02 CURRENT 2006-11-21 Active
JAMES KENNEDY BUCKLE NUWCO LTD Director 2018-03-02 CURRENT 2014-10-15 Active
JAMES KENNEDY BUCKLE I4INNOVATION LTD Director 2018-03-02 CURRENT 1999-06-23 Active
JAMES KENNEDY BUCKLE SELMORE PROPERTIES LTD Director 2014-07-09 CURRENT 2006-06-01 Dissolved 2016-07-26
JAMES KENNEDY BUCKLE THE PORCH PROJECT Director 2011-05-05 CURRENT 2011-03-11 Active - Proposal to Strike off
JAMES KENNEDY BUCKLE KW HOLDINGS LIMITED Director 2010-10-31 CURRENT 2005-10-14 Active
JAMES KENNEDY BUCKLE CAMDEN BOSS LIMITED Director 2010-10-31 CURRENT 1986-04-14 Active
JAMES KENNEDY BUCKLE MATERIAL CHANGE LIMITED Director 2008-04-09 CURRENT 2006-07-06 Active
JAMES KENNEDY BUCKLE GLOBAL MACHINERY SOLUTIONS LIMITED Director 2008-04-09 CURRENT 2003-10-17 Active
JAMES KENNEDY BUCKLE HEATHPATCH LIMITED Director 2002-01-14 CURRENT 1997-06-05 Active
JAMES KENNEDY BUCKLE MANOR PROJECTS LIMITED Director 1992-02-18 CURRENT 1988-08-18 Active - Proposal to Strike off
DAVID EDWARD HUGHES HEALTH ENTERPRISE EAST LIMITED Director 2017-08-02 CURRENT 2004-11-12 Active
DAVID EDWARD HUGHES PARADIGM TRUST Director 2017-01-11 CURRENT 2013-04-02 Active
DAVID EDWARD HUGHES CASTLE CRAG COMMUNICATIONS LTD Director 2016-06-09 CURRENT 2016-06-09 Active - Proposal to Strike off
IAIN DAVID JAMIE JAMIE & KERR (DEVELOPMENTS) LTD Director 2018-03-26 CURRENT 2018-03-26 Active - Proposal to Strike off
IAIN DAVID JAMIE HOPKINS HOMES LIMITED Director 2015-05-01 CURRENT 1993-11-26 Active
IAIN DAVID JAMIE JAMIE & PARTNERS PROPERTY CONSULTANCY LTD Director 2013-02-21 CURRENT 2013-02-21 Active
WILLIAM BRUCE KENDALL BETTER TASTING DRINKS CO. LIMITED Director 2015-07-22 CURRENT 2015-07-22 Active
NEIL RODERICK WALMSLEY NEDRAG LIMITED Director 2016-10-31 CURRENT 2016-10-31 Active
NEIL RODERICK WALMSLEY BANKS EVENTS LIMITED Director 2015-02-23 CURRENT 2015-02-23 Dissolved 2016-06-28
NEIL RODERICK WALMSLEY GAG397 LIMITED Director 2014-09-26 CURRENT 2014-09-26 Dissolved 2016-02-09
NEIL RODERICK WALMSLEY GAG382 LIMITED Director 2013-09-18 CURRENT 2013-09-18 Dissolved 2015-02-10
NEIL RODERICK WALMSLEY GAG355 LIMITED Director 2012-06-01 CURRENT 2012-06-01 Dissolved 2013-11-05
NEIL RODERICK WALMSLEY NEIL WALMSLEY LIMITED Director 2011-03-22 CURRENT 2011-03-22 Active
NEIL RODERICK WALMSLEY BURY COMPANY SERVICES LIMITED Director 1997-02-28 CURRENT 1993-06-14 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Grants OfficerIpswich*As Grants Officer, your role will involve: * * Assessing and allocating grant applications * Managing relationships with applicants, grant beneficiaries and2016-11-02

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
2024-07-16APPOINTMENT TERMINATED, DIRECTOR ANNA LOUISE HUGHES
2024-03-13APPOINTMENT TERMINATED, DIRECTOR PETER GEORGE NEWNHAM
2024-03-13DIRECTOR APPOINTED MS LOUISE MARY LONG
2024-03-13DIRECTOR APPOINTED MS HELEN JUDITH TAYLOR
2024-03-13APPOINTMENT TERMINATED, DIRECTOR TERENCE ALAN WARD
2023-07-25Termination of appointment of Mandy Jane Abdel-Aziz on 2023-06-30
2023-07-25Appointment of Mrs Sarah Louise Cossey as company secretary on 2023-07-24
2023-03-27DIRECTOR APPOINTED MRS ANNA LOUISE HUGHES
2023-03-27DIRECTOR APPOINTED MRS ANNA LOUISE HUGHES
2023-03-27DIRECTOR APPOINTED MRS SARAH ANNE ZINS
2023-03-27DIRECTOR APPOINTED MRS SARAH ANNE ZINS
2023-03-27APPOINTMENT TERMINATED, DIRECTOR SELINA KAREN HOPKINS
2023-03-27APPOINTMENT TERMINATED, DIRECTOR SELINA KAREN HOPKINS
2023-03-27CONFIRMATION STATEMENT MADE ON 18/02/23, WITH NO UPDATES
2023-03-27CONFIRMATION STATEMENT MADE ON 18/02/23, WITH NO UPDATES
2022-10-20AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-06-27AP01DIRECTOR APPOINTED MR GARETH IAN WILSON
2022-02-24CS01CONFIRMATION STATEMENT MADE ON 18/02/22, WITH NO UPDATES
2022-01-14APPOINTMENT TERMINATED, DIRECTOR LOUISA CATHERINE PEPPER
2022-01-14APPOINTMENT TERMINATED, DIRECTOR GULSHANBIR KAUR KAYEMBE
2022-01-14TM01APPOINTMENT TERMINATED, DIRECTOR LOUISA CATHERINE PEPPER
2021-12-08TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD EDWIN TURNER
2021-11-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-10-06AP01DIRECTOR APPOINTED MR RICHARD EDWIN TURNER
2021-07-29AP01DIRECTOR APPOINTED MRS JANE ANN MILLAR
2021-04-01CS01CONFIRMATION STATEMENT MADE ON 18/02/21, WITH NO UPDATES
2020-12-31MEM/ARTSARTICLES OF ASSOCIATION
2020-12-31RES01ADOPT ARTICLES 31/12/20
2020-12-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID EDWARD HUGHES
2020-10-26AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2020-10-13RES01ADOPT ARTICLES 13/10/20
2020-09-21MEM/ARTSARTICLES OF ASSOCIATION
2020-09-18AP01DIRECTOR APPOINTED MR JORDAN ELSWORTH HOLDER
2020-07-07AP01DIRECTOR APPOINTED MRS GULSHANBIR KAUR KAYEMBE
2020-02-19CS01CONFIRMATION STATEMENT MADE ON 18/02/20, WITH NO UPDATES
2019-11-26TM01APPOINTMENT TERMINATED, DIRECTOR JAMES KENNEDY BUCKLE
2019-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-02-19CS01CONFIRMATION STATEMENT MADE ON 18/02/19, WITH NO UPDATES
2018-11-22TM01APPOINTMENT TERMINATED, DIRECTOR GULSHANBIR KAUR KAYEMBE
2018-10-11AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-10-08AP01DIRECTOR APPOINTED MR GEORGE MOUBRAY WILLIAM VESTEY
2018-06-27AP01DIRECTOR APPOINTED MRS LOUISA CATHERINE PEPPER
2018-04-10TM02Termination of appointment of Stephen Douglas Singleton on 2018-03-31
2018-04-10AP03Appointment of Mrs Mandy Jane Abdel-Aziz as company secretary on 2018-04-01
2018-03-13CS01CONFIRMATION STATEMENT MADE ON 18/02/18, WITH NO UPDATES
2017-12-05TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL HUGH HAMILTON SMITH
2017-10-23TM01APPOINTMENT TERMINATED, DIRECTOR FRANCES ELIZABETH FEARN WARD
2017-10-10AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-08-15AP01DIRECTOR APPOINTED MR WILLIAM BRUCE KENDALL
2017-08-01AP01DIRECTOR APPOINTED MR DAVID EDWARD HUGHES
2017-08-01AP01DIRECTOR APPOINTED MRS SUSAN VALERIE GULL
2017-03-02CS01CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES
2017-01-26TM01APPOINTMENT TERMINATED, DIRECTOR ELFRIDE HOWES
2017-01-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ROWLAND
2016-11-14AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-03-09AR0118/02/16 ANNUAL RETURN FULL LIST
2016-02-15TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE HORLSEY
2016-02-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FLETCHER
2016-02-15TM01APPOINTMENT TERMINATED, DIRECTOR JAMES DINWIDDY
2016-02-15TM01APPOINTMENT TERMINATED, DIRECTOR JAMES DINWIDDY
2015-11-15AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-07-22AP01DIRECTOR APPOINTED THE HON SELINA HOPKINS
2015-06-11AP01DIRECTOR APPOINTED MR NEIL RODERICK WALMSLEY
2015-06-09AP01DIRECTOR APPOINTED MR JONATHAN GEORGE SHELTON AGAR
2015-03-12AR0118/02/15 NO MEMBER LIST
2015-03-12TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME KALBRAIER
2015-03-12TM01APPOINTMENT TERMINATED, DIRECTOR CLARE EUSTON
2014-10-22AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE ALAN WARD / 04/06/2014
2014-07-08TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE LUDLOW
2014-02-24AR0118/02/14 NO MEMBER LIST
2013-11-28TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM HEDGER
2013-11-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BARCLAY
2013-10-16AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-06-03RES15CHANGE OF NAME 27/03/2013
2013-06-03CERTNMCOMPANY NAME CHANGED THE SUFFOLK FOUNDATION CERTIFICATE ISSUED ON 03/06/13
2013-06-03MISCNE01 FORM FILED
2013-05-23AP01DIRECTOR APPOINTED VERY REVD DR FRANCES ELIZABETH FEARN WARD
2013-05-22AP01DIRECTOR APPOINTED HER HONOUR CAROLINE MARY LUDLOW
2013-05-21AP01DIRECTOR APPOINTED MR PETER GEORGE NEWNHAM
2013-05-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SHEEPSHANKS
2013-05-07RES15CHANGE OF NAME 27/03/2013
2013-05-07CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-03-14AR0118/02/13 NO MEMBER LIST
2013-03-14AP01DIRECTOR APPOINTED MR IAIN DAVID JAMIE
2013-03-14AP01DIRECTOR APPOINTED MR TERENCE ALAN WARD
2013-03-14TM01APPOINTMENT TERMINATED, DIRECTOR FIONA MAHONY
2013-03-14TM01APPOINTMENT TERMINATED, DIRECTOR PETER BYE
2012-10-23AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-07-03AD01REGISTERED OFFICE CHANGED ON 03/07/2012 FROM OLD READING ROOMS, THE GREEN GRUNDISBURGH WOODBRIDGE SUFFOLK IP13 6TA
2012-03-15AR0118/02/12 NO MEMBER LIST
2012-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR JOHN DAVID ROWLAND / 24/10/2011
2012-03-15TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH CADMAN
2011-10-14AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-03-03AR0118/02/11 NO MEMBER LIST
2011-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MAYNARD DINWIDDY / 01/03/2011
2010-10-03AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-09-23AP01DIRECTOR APPOINTED MR JAMES KENNEDY BUCKLE
2010-03-12AR0118/02/10 NO MEMBER LIST
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / CANON GRAHAM HEDGER / 12/03/2010
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR JOHN DAVID ROWLAND / 12/03/2010
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / FIONA MARY MAHONY / 12/03/2010
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS GULSHANBIR KAUR KAYEMBE / 12/03/2010
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / LADY ELFRIDE CLARE HOWES / 12/03/2010
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE HAMILTON HORLSEY / 12/03/2010
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES MAYNARD DINWIDDY / 12/03/2010
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH ANN CADMAN / 12/03/2010
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER FRANCIS BYE / 12/03/2010
2009-09-29AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-08-05288aDIRECTOR APPOINTED SIR JOHN DAVID ROWLAND
2009-08-05288aDIRECTOR APPOINTED MR NIGEL HUGH HAMILTON SMITH
2009-08-05288aDIRECTOR APPOINTED MRS GULSHANBIR KAUR KAYEMBE
2009-08-04288aDIRECTOR APPOINTED MR PETER FRANCIS BYE
2009-03-06363aANNUAL RETURN MADE UP TO 18/02/09
2009-03-05288bAPPOINTMENT TERMINATED DIRECTOR RICHARD WYATT
2009-03-05288bAPPOINTMENT TERMINATED DIRECTOR RICHARD MIDDLETON
2009-03-05288cDIRECTOR'S CHANGE OF PARTICULARS / CLAIRE HORLSEY / 05/03/2009
2009-03-05288bAPPOINTMENT TERMINATED DIRECTOR TIMOTHY INGRAM
2008-10-14AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-03-12363aANNUAL RETURN MADE UP TO 18/02/08
2008-03-12288bAPPOINTMENT TERMINATED DIRECTOR TERENCE HUNT
2008-03-12288bAPPOINTMENT TERMINATED DIRECTOR GRAHAM EMMERSON
2008-01-04287REGISTERED OFFICE CHANGED ON 04/01/08 FROM: 5 ANCIENT HOUSE MEWS CHURCH STREET WOODBRIDGE SUFFOLK IP12 1DH
2007-09-03AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-03-12288aNEW DIRECTOR APPOINTED
2007-03-02363sANNUAL RETURN MADE UP TO 18/02/07
2007-03-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-03-01288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




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

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

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

Government spend with SUFFOLK COMMUNITY FOUNDATION

Government Department Income DateTransaction(s) Value Services/Products
Babergh District Council 2017-03-15 GBP £301 Contributions & Donations
Suffolk County Council 2017-01-18 GBP £11,000 Grants to Organisations
Suffolk County Council 2017-01-18 GBP £11,000 Grants to Organisations
Babergh District Council 2016-11-17 GBP £550 Contributions & Donations
Babergh District Council 2016-10-04 GBP £269 Contributions & Donations
Suffolk County Council 2016-08-26 GBP £103,474 Grants to Organisations
Suffolk County Council 2016-04-08 GBP £10,000 Payments to NHS authorities
Suffolk County Council 2015-03-06 GBP £88,675 Grants to Organisations
Suffolk County Council 2015-02-23 GBP £66,000 Contributions to Projects
Babergh District Council 2015-01-07 GBP £407 Contributions & Donations
Suffolk County Council 2014-05-02 GBP £106,258 Grants to Organisations
Suffolk County Council 2014-02-27 GBP £20,000 Grants to Organisations
Suffolk County Council 2014-02-19 GBP £36,000 Contributions to Projects

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 SUFFOLK COMMUNITY FOUNDATION 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 SUFFOLK COMMUNITY FOUNDATION 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 SUFFOLK COMMUNITY FOUNDATION 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.