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

THE CAMPAIGN FOR DRAWING

THE BIG DRAW HQ STUDIO 36, RIVERSIDE BUILDING,, 55 TRINITY BUOY WHARF, ORCHARD PLACE, LONDON, E14 0FN,
Company Registration Number
05763509
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Campaign For Drawing
THE CAMPAIGN FOR DRAWING was founded on 2006-03-30 and has its registered office in London. The organisation's status is listed as "Active". The Campaign For Drawing 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 CAMPAIGN FOR DRAWING
 
Legal Registered Office
THE BIG DRAW HQ STUDIO 36, RIVERSIDE BUILDING,
55 TRINITY BUOY WHARF, ORCHARD PLACE
LONDON
E14 0FN
Other companies in EN2
 
Charity Registration
Charity Number 1114811
Charity Address 7 GENTLEMANS ROW, ENFIELD, EN2 6PT
Charter THE CHARITY DELIVERS TWO PROGRAMMES TO ENCOURAGE AND DEVELOP THE USE OF DRAWING BOTH BY THE GENERAL PUBLIC AND BY PROFESSIONALS. THE ANNUAL BIG DRAW IS A MONTH-LONG SEASON OF DRAWING EVENTS IN OCTOBER ACROSS THE UK. THE POWER DRAWING: PROFESSIONAL DEVELOPMENT PROGRAMME SHARES WITH EDUCATORS WHAT THE CHARITY HAS LEARNT ABOUT THE PURPOSES AND USES OF DRAWING AS AN AID TO LEARNING.
Filing Information
Company Number 05763509
Company ID Number 05763509
Date formed 2006-03-30
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 26/01/2016
Return next due 23/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 22:57:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE CAMPAIGN FOR DRAWING
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 THE CAMPAIGN FOR DRAWING
The following companies were found which have the same name as THE CAMPAIGN FOR DRAWING. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE CAMPAIGN FOR FAIR TAXATION 9 TWINING ROAD COLCHESTER COLCHESTER ESSEX CO3 9XG Dissolved Company formed on the 1994-02-16
THE CAMPAIGN FOR OWNER MANAGED BUSINESSES AVN HOUSE 7 MIDLAND WAY BARLBOROUGH LINKS BARLBOROUGH DERBYSHIRE S43 4XA Dissolved Company formed on the 2004-02-24
THE CAMPAIGN FOR PUBLIC OWNERSHIP LTD 67 CEDAR ROAD OXFORD OXON OX2 9ED Active - Proposal to Strike off Company formed on the 2013-07-22
THE CAMPAIGN FOR REAL GRAVY LTD THE SHIP INN LOW ROAD ALDBOROUGH, BOROUGHBRIDGE YORK YORKSHIRE YO51 9ER Dissolved Company formed on the 2007-08-24
THE CAMPAIGN FOR WOOL LTD WOOL HOUSE SIDINGS CLOSE CANAL ROAD BRADFORD WEST YORKSHIRE BD2 1AZ Active Company formed on the 2009-03-12
THE CAMPAIGN FOR AN INDEPENDENT BRITAIN LIMITED 78 CARLTON ROAD WORKSOP NOTTINGHAMSHIRE S80 1PH Active - Proposal to Strike off Company formed on the 2013-08-27
THE CAMPAIGN FOR REDUCED TOURISM VAT LTD 6 QUADRANT GROVE LONDON NW5 4JN Dissolved Company formed on the 2014-11-21
THE CAMPAIGN FOR BUFFALO HISTORY, ARCHITECTURE & CULTURE, INC. 65 KETCHUM PLACE Erie BUFFALO NY 14213 Active Company formed on the 2003-04-15
THE CAMPAIGN FOR CARDINAL SPELLMAN HIGH SCHOOL FOUNDATION, INC. C/O CARDINAL SPELLMAN HIGH SCH ONE CARDINAL SPELLMAN PLACE BRONX NY 104665897 Active Company formed on the 1997-06-03
THE CAMPAIGN FOR NEW YORK HEALTH, INC. 131 WEST 33RD STREET, TH FLOOR New York NEW YORK NY 10001 Active Company formed on the 2015-02-17
THE CAMPAIGN FOR SAFE BUILDINGS, INC. 17 WEST 17TH STREET 9TH FLOOR New York NEW YORK NY 10011 Active Company formed on the 2012-03-21
THE CAMPAIGN FOR STUYVESANT/ALUMNI & FRIENDS ENDOWMENT FUND, INC. 375 PARK AVENUE, 17TH FLOOR New York NEW YORK NY 10152 Active Company formed on the 1999-12-30
THE CAMPAIGN FOR THE WESTCHESTER CHILDREN'S MUSEUM, INC. 39 MAPLE HILL DRIVE WESTCHESTER LARCHMONT NEW YORK 10538 Active Company formed on the 2001-03-08
THE CAMPAIGN FOR VIRTUOUS DEMOCRACY, INC. 1160 RICHMOND ROAD SUITE 4D Richmond STATEN ISLAND NY 10304 Active Company formed on the 2003-09-25
THE CAMPAIGN FOR COLORADO 633 17TH ST STE 2200 ISAACSON ROSENBAUM WOODS LEV Denver CO 80202 Delinquent Company formed on the 2004-04-27
The Campaign for Depression Awareness 2932 Shadow Creek Drive #308 Boulder CO 80303 Delinquent Company formed on the 2005-08-02
THE CAMPAIGN FOR REAL ALE SOCIETY OF ALBERTA 100-111 5 AVENUE SW SUITE #234 CALGARY Alberta T2P 3Y6 Active Company formed on the 2014-05-15
THE CAMPAIGN FOR ETHICAL ADVERTISING LTD C/O OZKAN ACCOUNTANTS LTD VANTAGE POINT, 2ND FLOOR, SUITE12 NEW ENGLAND ROAD BRIGHTON BN1 4GW Active - Proposal to Strike off Company formed on the 2016-10-17
The Campaign For Aging Research 480 Prescott Avenue Monterey CA 93940 FTB Suspended Company formed on the 2008-02-08
THE CAMPAIGN FOR MILITARY SERVICE Delaware Unknown

Company Officers of THE CAMPAIGN FOR DRAWING

Current Directors
Officer Role Date Appointed
JOHN KWEST ARMAH
Director 2014-04-02
EMMA BLACK
Director 2014-08-12
RACHEL SINDY GADSDEN
Director 2014-08-12
DAVID SAMUEL GILBERT
Director 2014-08-28
CHRISTOPHER GAVIN CAIRD GOODHART
Director 2010-06-28
ISOBEL MARGARET MACLEOD
Director 2009-11-25
ALICE YOUNG
Director 2014-08-12
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW DAVID SILVERMAN
Director 2015-06-17 2017-01-25
PHILIP DAVID HODGKINSON
Director 2015-09-23 2017-01-18
STEPHEN SNODDY
Director 2010-04-07 2016-11-22
NICK KILBY
Director 2013-09-16 2015-04-24
JOANNA CLAIRE NATALIE GEARY
Director 2011-02-01 2014-08-12
NARINDER SINGH SAGOO
Director 2006-10-16 2013-11-19
JOANNA SARAH REED
Director 2010-03-27 2012-05-02
LAURA ILONIEMI
Director 2010-03-26 2012-03-14
VICKY RICHARDSON
Director 2006-03-30 2011-11-01
IAN FRANCIS ELDER
Director 2006-03-30 2011-06-13
PAUL HILL
Director 2010-03-29 2011-04-08
ELLYNNE DEC
Director 2006-11-20 2010-03-22
HOWARD ALAN KARSHAN
Director 2006-10-16 2010-03-22
ELIZABETH HELEN BROWNSELL
Company Secretary 2006-09-11 2008-10-17
SUE JOAN FRANCES GRAYSON FORD
Company Secretary 2006-03-30 2006-10-16
JOHN ALLEN NICHOLLS
Director 2006-09-18 2006-10-16
JULIAN SPALDING
Director 2006-03-30 2006-09-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RACHEL SINDY GADSDEN ARDENT HARE LTD Director 2010-07-19 CURRENT 2005-09-26 Dissolved 2014-02-11
DAVID SAMUEL GILBERT ASSOCIATION OF ILLUSTRATORS LIMITED(THE) Director 2016-10-24 CURRENT 1975-12-15 Active
DAVID SAMUEL GILBERT NATIONAL CENTRE FOR WRITING Director 2014-02-25 CURRENT 2004-09-27 Active
DAVID SAMUEL GILBERT CREATIVE SECTOR SERVICES C.I.C. Director 2013-01-09 CURRENT 2012-11-05 Active
DAVID SAMUEL GILBERT WHITECHAPEL GALLERY VENTURES LIMITED Director 2006-05-09 CURRENT 2005-04-01 Active
DAVID SAMUEL GILBERT MASTERCARE SERVICE AND DISTRIBUTION LIMITED Director 2000-01-20 CURRENT 1998-06-24 Converted / Closed
CHRISTOPHER GAVIN CAIRD GOODHART THE LONDON SCHOOL OF PICTURE & FRAME CONSERVATION LIMITED Director 2017-06-25 CURRENT 2013-12-13 Active
CHRISTOPHER GAVIN CAIRD GOODHART GLOBAL THEATRE TECH LIMITED Director 2016-09-29 CURRENT 2016-08-01 Active - Proposal to Strike off
CHRISTOPHER GAVIN CAIRD GOODHART THE ART PROVENANCE REGISTER LIMITED Director 2016-07-08 CURRENT 2016-07-08 Active - Proposal to Strike off
CHRISTOPHER GAVIN CAIRD GOODHART AFFIDATO LIMITED Director 2015-04-02 CURRENT 2015-04-02 Active - Proposal to Strike off
CHRISTOPHER GAVIN CAIRD GOODHART BANKSIDE GALLERY LIMITED Director 2012-08-14 CURRENT 1985-06-14 Active
CHRISTOPHER GAVIN CAIRD GOODHART BANKSIDE GALLERY (TRADING) LIMITED Director 2012-08-14 CURRENT 1986-02-05 Active
ALICE YOUNG WESTMINSTER ARTS Director 2014-06-17 CURRENT 1992-09-17 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
2024-03-23CONFIRMATION STATEMENT MADE ON 13/02/24, WITH NO UPDATES
2023-07-03CONFIRMATION STATEMENT MADE ON 13/02/23, WITH NO UPDATES
2023-03-1331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-25CS01CONFIRMATION STATEMENT MADE ON 13/02/22, WITH NO UPDATES
2022-02-1131/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-11AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-15AP01DIRECTOR APPOINTED MR THOMAS IAIN CURTIS
2021-09-13AP01DIRECTOR APPOINTED MS MELISSA MELANESE STERLING
2021-07-13AD01REGISTERED OFFICE CHANGED ON 13/07/21 FROM Electricians' Shop Trinity Buoy Wharf 64 Orchard Place London E14 0JY England
2021-07-13AP01DIRECTOR APPOINTED MR JOHN NICHOLAS STACHIEWICZ
2021-07-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WARWICK GRAHAM
2021-04-20CS01CONFIRMATION STATEMENT MADE ON 13/02/21, WITH NO UPDATES
2021-02-12AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-28TM01APPOINTMENT TERMINATED, DIRECTOR ALICE YOUNG
2020-03-26CS01CONFIRMATION STATEMENT MADE ON 13/02/20, WITH NO UPDATES
2020-03-26TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GAVIN CAIRD GOODHART
2019-12-23AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-21AP01DIRECTOR APPOINTED MR DAVID WARWICK GRAHAM
2019-02-20CS01CONFIRMATION STATEMENT MADE ON 13/02/19, WITH NO UPDATES
2019-02-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SAMUEL GILBERT
2018-12-10AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-12PSC08Notification of a person with significant control statement
2018-03-07PSC09Withdrawal of a person with significant control statement on 2018-03-07
2018-02-14CS01CONFIRMATION STATEMENT MADE ON 13/02/18, WITH NO UPDATES
2018-01-17AAMDAmended account full exemption
2017-12-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-02-08CS01CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES
2017-01-28TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVID SILVERMAN
2017-01-18TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP DAVID HODGKINSON
2017-01-16AAMDAmended account full exemption
2017-01-04CH01Director's details changed for Isobel Margaret George on 2017-01-04
2017-01-04AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-05TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN SNODDY
2016-02-24AR0126/01/16 ANNUAL RETURN FULL LIST
2016-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER GAVIN CAIRD GOODHART / 01/06/2015
2016-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS EMMA BLACK / 01/11/2015
2016-01-02AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-10-08AP01DIRECTOR APPOINTED MR PHILLIP HODGKINSON
2015-08-04AD01REGISTERED OFFICE CHANGED ON 04/08/15 FROM 7 Gentleman's Row Enfield Middlesex EN2 6SD
2015-06-29AP01DIRECTOR APPOINTED MR ANDREW SILVERMAN
2015-05-19TM01APPOINTMENT TERMINATED, DIRECTOR NICK KILBY
2015-02-02AR0126/01/15 NO MEMBER LIST
2015-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICK KILBY / 08/12/2014
2015-02-02AR0126/01/15 NO MEMBER LIST
2015-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICK KILBY / 08/12/2014
2015-01-06AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-12-08CH01Director's details changed for Mr Nick Kilby on 2014-12-08
2014-09-08AP01DIRECTOR APPOINTED MS RACHEL SINDY GADSDEN
2014-09-04AP01DIRECTOR APPOINTED MR DAVID SAMUEL GILBERT
2014-08-29AP01DIRECTOR APPOINTED MISS EMMA BLACK
2014-08-21AP01DIRECTOR APPOINTED MISS ALICE YOUNG
2014-08-20TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA GEARY
2014-04-09AP01DIRECTOR APPOINTED MR JOHN KWEST ARMAH
2014-03-14AR0126/01/14 NO MEMBER LIST
2014-03-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JOANNA CLAIRE NATALIE GEARY / 16/09/2013
2014-03-07AP01DIRECTOR APPOINTED MR NICK KILBY
2014-03-06TM01APPOINTMENT TERMINATED, DIRECTOR NARINDER SAGOO
2014-01-03AA31/03/13 TOTAL EXEMPTION FULL
2013-01-31AR0126/01/13 NO MEMBER LIST
2012-12-28AA31/03/12 TOTAL EXEMPTION FULL
2012-11-14TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA REED
2012-11-14TM01APPOINTMENT TERMINATED, DIRECTOR LAURA ILONIEMI
2012-01-31AR0126/01/12 NO MEMBER LIST
2012-01-30TM01APPOINTMENT TERMINATED, DIRECTOR VICKY RICHARDSON
2012-01-12AA31/03/11 TOTAL EXEMPTION FULL
2011-08-25TM01APPOINTMENT TERMINATED, DIRECTOR IAN ELDER
2011-04-08TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HILL
2011-02-23CC04STATEMENT OF COMPANY'S OBJECTS
2011-02-23RES13APPOINT TRUSTEE 14/02/2011
2011-02-23RES01ADOPT ARTICLES 14/02/2011
2011-02-02AR0126/01/11 NO MEMBER LIST
2011-02-02AP01DIRECTOR APPOINTED MS JOANNA CLAIRE NATALIE GEARY
2011-01-26AP01DIRECTOR APPOINTED MR CHRISTOPHER GAVIN CAIRD GOODHART
2011-01-10AA31/03/10 TOTAL EXEMPTION FULL
2010-04-08AP01DIRECTOR APPOINTED MR STEPHEN SNODDY
2010-04-08AP01DIRECTOR APPOINTED MR PAUL HILL
2010-04-08AP01DIRECTOR APPOINTED MS JOANNA SARAH REED
2010-04-08AP01DIRECTOR APPOINTED MS LAURA ILONIEMI
2010-04-08TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD KARSHAN
2010-04-08TM01APPOINTMENT TERMINATED, DIRECTOR ELLYNNE DEC
2010-01-30AA31/03/09 TOTAL EXEMPTION FULL
2010-01-27AR0126/01/10 NO MEMBER LIST
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / NARINDER SINGH SAGOO / 26/01/2010
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / VICKY RICHARDSON / 26/01/2010
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / HOWARD ALAN KARSHAN / 26/01/2010
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ELLYNNE DEC / 26/01/2010
2009-12-16AP01DIRECTOR APPOINTED ISOBEL MARGARET GEORGE
2009-04-02363aANNUAL RETURN MADE UP TO 30/03/09
2009-04-02287REGISTERED OFFICE CHANGED ON 02/04/2009 FROM 7 GENTLEMAN'S ROW ENFIELD MIDDLESEX EN2 6SD ENGLAND
2009-02-05AA31/03/08 TOTAL EXEMPTION SMALL
2009-01-13287REGISTERED OFFICE CHANGED ON 13/01/2009 FROM ONE BISHOPS SQUARE LONDON E1 6AO
2008-10-17288bAPPOINTMENT TERMINATED SECRETARY ELIZABETH BROWNSELL
2008-07-09288cSECRETARY'S CHANGE OF PARTICULARS / ELIZABETH BROWNSELL / 01/04/2007
2008-04-29363aANNUAL RETURN MADE UP TO 30/03/08
2008-01-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-17363aANNUAL RETURN MADE UP TO 30/03/07
2007-04-17288cSECRETARY'S PARTICULARS CHANGED
2007-04-17288cDIRECTOR'S PARTICULARS CHANGED
2007-04-17288cSECRETARY'S PARTICULARS CHANGED
2006-11-30288aNEW DIRECTOR APPOINTED
2006-11-30288aNEW DIRECTOR APPOINTED
2006-11-30287REGISTERED OFFICE CHANGED ON 30/11/06 FROM: 7 GENTLEMANS ROW ENFIELD MIDDLESEX EN2 6PT
2006-10-24288aNEW DIRECTOR APPOINTED
2006-10-24288bDIRECTOR RESIGNED
2006-10-24288bDIRECTOR RESIGNED
2006-10-24288bSECRETARY RESIGNED
2006-10-13288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85520 - Cultural education




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

  Average Max
MortgagesNumMortCharges0.229
MortgagesNumMortOutstanding0.127
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.1081

This shows the max and average number of mortgages for companies with the same SIC code of 85520 - Cultural education

Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31

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 THE CAMPAIGN FOR DRAWING

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

Government spend with THE CAMPAIGN FOR DRAWING

Government Department Income DateTransaction(s) Value Services/Products
City of London 2011-09-28 GBP £11,400 Grants & Subscriptions
City of London 0000-00-00 GBP £1,500 Fees & Services
City of London 0000-00-00 GBP £741 Capital Outlay

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 THE CAMPAIGN FOR DRAWING 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 CAMPAIGN FOR DRAWING 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 CAMPAIGN FOR DRAWING 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.