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

THE BLACKTHORN TRUST

BLACKTHORN MEDICAL CENTRE, ST ANDREWS ROAD, MAIDSTONE, KENT, ME16 9AN,
Company Registration Number
05964574
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Blackthorn Trust
THE BLACKTHORN TRUST was founded on 2006-10-12 and has its registered office in Maidstone. The organisation's status is listed as "Active". The Blackthorn 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 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 BLACKTHORN TRUST
 
Legal Registered Office
BLACKTHORN MEDICAL CENTRE
ST ANDREWS ROAD
MAIDSTONE
KENT
ME16 9AN
Other companies in ME16
 
Filing Information
Company Number 05964574
Company ID Number 05964574
Date formed 2006-10-12
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 12/10/2015
Return next due 09/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB460718589  
Last Datalog update: 2024-11-05 07:25:53
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 THE BLACKTHORN TRUST
The following companies were found which have the same name as THE BLACKTHORN TRUST. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE BLACKTHORN CLUB INC. Erie Active Company formed on the 1917-03-20
THE BLACKTHORNE CORPORATION 348 SUNSIDE RD Greene EAST DURHAM NY 12423 Active Company formed on the 1993-02-19
THE BLACKTHORN GROUP, LLC 290 EAST CENTRAL AVENUE Rockland PEARL RIVER NY 10965 Active Company formed on the 2013-04-05
THE BLACKTHORN COMPANY, INC. 8620 S EASTERN LAS VEGAS NV 89784 Permanently Revoked Company formed on the 1992-10-05
THE BLACKTHORN GROUP, LLC 500 N RAINBOW BLVD STE 300A LAS VEGAS NV 89107 Dissolved Company formed on the 2009-01-14
THE BLACKTHORN COMPANY PTY LTD NSW 2060 Active Company formed on the 2013-04-02
The Blackthorn Group Inc. Delaware Unknown
THE BLACKTHORN GROUP LLC 24 MIDDLE ROAD STUART FL 34996 Active Company formed on the 2009-01-05
THE BLACKTHORN FITNESS COACH LTD. 2 HILSEA CLOSE PENDEFORD WOLVERHAMPTON WV8 1XY Active - Proposal to Strike off Company formed on the 2017-12-20
The Blackthorn Foundation 3190 FAIRVIEW PARK DRIVE SUITE 800 FALLS CHURCH VA 22042 ACTIVE Company formed on the 2017-11-14
The Blackthorn Project 1207 Whitehouse Drive Colorado Springs CO 80904 Voluntarily Dissolved Company formed on the 2006-06-05
The Blackthorne School LLC 2150 West 29th Avenue Suite 310 Denver CO 80211 Voluntarily Dissolved Company formed on the 2018-10-10
The Blackthorne Group Inc Connecticut Unknown
THE BLACKTHORNE GROUP LLC North Carolina Unknown
The Blackthorn Ceili Band Inc Maryland Unknown
The Blackthorn Stick Inc Maryland Unknown
THE BLACKTHORN CONSULTANCY (UK) LTD 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ Active - Proposal to Strike off Company formed on the 2020-01-17
THE BLACKTHORN CAFE LTD 3 ORCHARD CLOSE GLASTON RUTLAND LE15 9BU Active - Proposal to Strike off Company formed on the 2020-02-18
THE BLACKTHORN COMPANY, LLC 2211 COLUMBIA AVE EVERETT WA 982035335 Delinquent Company formed on the 2020-10-02
THE BLACKTHORN CHATEAU LLC 2213 SHADYWOOD CT ARLINGTON TX 76012 Dissolved Company formed on the 2020-12-03

Company Officers of THE BLACKTHORN TRUST

Current Directors
Officer Role Date Appointed
DENISE THURSBY
Company Secretary 2016-07-27
HAZEL CHRISTINE ADAMS
Director 2007-05-16
MARIAN HEATHER BOSWALL
Director 2017-07-21
ALEXANDER EWART HAY FFRENCH
Director 2014-03-26
ABBIE HOLYER
Director 2018-05-29
DAVID MCGAVIN
Director 2007-05-16
JESSICA MOOKHERJEE
Director 2016-07-27
SARAH SALWAY
Director 2015-07-29
JONATHAN SHAW
Director 2012-08-22
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM ROY MOSS
Director 2013-11-27 2018-02-14
EMMA ELIZABETH HALPIN
Company Secretary 2015-07-29 2016-07-27
ELIZABETH ANNE BENDALL
Company Secretary 2009-11-23 2015-07-29
ELIZABETH ANNE BENDALL
Director 2009-04-22 2015-07-29
ANTHONY SIMON PALMER
Director 2012-08-22 2015-07-29
JANET MARGARET PRIOR
Director 2007-05-16 2014-07-30
PIET BLOK
Director 2006-10-12 2014-05-21
MAUREEN BORTOLOZZO
Director 2008-09-17 2012-12-31
PHILIP MARTYN
Director 2009-10-01 2011-12-12
GEORGE BELL
Company Secretary 2007-09-17 2009-11-23
CHARLES PHILIP BICKER
Director 2007-05-16 2009-11-23
SUZANNE HENRIETTE HILLEN
Director 2006-10-12 2009-11-23
JOHN WILLIAM CLAYTON
Director 2006-10-12 2009-10-01
BRYAN IVOR FOLLETT
Director 2006-10-12 2009-10-01
GRAHAM ROBERT CARPENTER
Director 2007-06-13 2008-05-21
LOUISE PHILIPPA TONKIN
Company Secretary 2007-05-16 2007-09-17
BRIAN IVOR FOLLETT
Director 2006-10-12 2007-06-26
CORNELIS JACOBUS CONSTANTIJN VOORS
Company Secretary 2006-10-12 2007-03-20
BRIAN OATLEY
Director 2006-10-12 2007-03-20
CORNELIS JACOBUS CONSTANTIJN VOORS
Director 2006-10-12 2007-03-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARIAN HEATHER BOSWALL MARIAN BOSWALL LANDSCAPE DESIGN LIMITED Director 2018-03-29 CURRENT 2018-03-29 Active
MARIAN HEATHER BOSWALL BRITISH ASSOCIATION OF LANDSCAPE INDUSTRIES(THE) Director 2017-09-07 CURRENT 1976-04-12 Active
JONATHAN SHAW POLICY CONNECT LIMITED Director 2016-05-04 CURRENT 1995-10-25 Active
JONATHAN SHAW THE SHAW BUSINESS PARTNERSHIP LTD Director 2013-02-26 CURRENT 2013-02-26 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
2024-10-23CONFIRMATION STATEMENT MADE ON 19/10/24, WITH NO UPDATES
2024-09-0431/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-08-01DIRECTOR APPOINTED MS ALICE LAURA CHAPMAN-HATCHETT
2023-10-19CONFIRMATION STATEMENT MADE ON 19/10/23, WITH NO UPDATES
2023-07-07APPOINTMENT TERMINATED, DIRECTOR MAUREEN BORTOLOZZO
2023-06-2831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-15APPOINTMENT TERMINATED, DIRECTOR WILLIAM MANGAR
2022-10-21CS01CONFIRMATION STATEMENT MADE ON 19/10/22, WITH NO UPDATES
2022-10-12DIRECTOR APPOINTED DR WILLIAM MANGAR
2022-10-12AP01DIRECTOR APPOINTED DR WILLIAM MANGAR
2022-10-10APPOINTMENT TERMINATED, DIRECTOR ABBIE HOLYER
2022-10-10DIRECTOR APPOINTED MR KEVIN ANDREW MOULE
2022-10-10DIRECTOR APPOINTED MR GEORGE ALAN PERRY
2022-10-10AP01DIRECTOR APPOINTED MR KEVIN ANDREW MOULE
2022-10-10TM01APPOINTMENT TERMINATED, DIRECTOR ABBIE HOLYER
2022-09-2431/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-24AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-16DIRECTOR APPOINTED MR ANDREW JAMES
2021-12-16DIRECTOR APPOINTED MR ANDREW JAMES
2021-12-16AP01DIRECTOR APPOINTED MR ANDREW JAMES
2021-10-20CS01CONFIRMATION STATEMENT MADE ON 20/10/21, WITH NO UPDATES
2021-10-20AP01DIRECTOR APPOINTED MRS MAUREEN BORTOLOZZO
2021-07-07AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-17TM01APPOINTMENT TERMINATED, DIRECTOR MARIAN HEATHER BOSWALL
2021-01-08CH01Director's details changed for Mrs Marian Heather Boswall on 2021-01-08
2020-11-05AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-29CS01CONFIRMATION STATEMENT MADE ON 24/10/20, WITH NO UPDATES
2020-04-03TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER EWART HAY FFRENCH
2019-12-05TM01APPOINTMENT TERMINATED, DIRECTOR SARAH SALWAY
2019-10-24CS01CONFIRMATION STATEMENT MADE ON 24/10/19, WITH NO UPDATES
2019-08-08AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-28AP01DIRECTOR APPOINTED MS JUSTINE SLOOVER
2018-10-24CS01CONFIRMATION STATEMENT MADE ON 24/10/18, WITH NO UPDATES
2018-10-11AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-06AP01DIRECTOR APPOINTED MRS ABBIE HOLYER
2018-02-23TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ROY MOSS
2017-12-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 059645740002
2017-10-23CS01CONFIRMATION STATEMENT MADE ON 12/10/17, WITH NO UPDATES
2017-10-23AP01DIRECTOR APPOINTED MRS MARIAN HEATHER BOSWALL
2017-07-11AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-10-26CS01CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES
2016-10-26TM02APPOINTMENT TERMINATED, SECRETARY EMMA HALPIN
2016-10-26AP03Appointment of Mrs Denise Thursby as company secretary on 2016-07-27
2016-10-26TM02APPOINTMENT TERMINATED, SECRETARY EMMA HALPIN
2016-09-30AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-09AP01DIRECTOR APPOINTED MS JESSICA MOOKHERJEE
2015-10-19AR0112/10/15 ANNUAL RETURN FULL LIST
2015-10-09AP01DIRECTOR APPOINTED MS SARAH SALWAY
2015-10-09AP03Appointment of Mrs Emma Elizabeth Halpin as company secretary on 2015-07-29
2015-10-09TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH BENDALL
2015-10-09TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY PALMER
2015-10-09TM02Termination of appointment of Elizabeth Anne Bendall on 2015-07-29
2015-05-30AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER EWART HAY FFRENCH / 28/02/2015
2014-10-15AR0112/10/14 NO MEMBER LIST
2014-08-31AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-28TM01APPOINTMENT TERMINATED, DIRECTOR JANET PRIOR
2014-07-04AP01DIRECTOR APPOINTED MR ALEXANDER EWART HAY FFRENCH
2014-07-04TM01APPOINTMENT TERMINATED, DIRECTOR PIET BLOK
2014-02-25AP01DIRECTOR APPOINTED MR WILLIAM ROY MOSS
2014-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ANTHONY PALMER / 22/02/2014
2013-10-23AR0112/10/13 NO MEMBER LIST
2013-06-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-02-21TM01APPOINTMENT TERMINATED, DIRECTOR MAUREEN BORTOLOZZO
2012-10-15AR0112/10/12 NO MEMBER LIST
2012-09-11CH01DIRECTOR'S CHANGE OF PARTICULARS / HAZEL CHRISTINE ADAMS / 22/08/2012
2012-09-10AP01DIRECTOR APPOINTED MR JONATHAN SHAW
2012-09-10AP01DIRECTOR APPOINTED MR SIMON ANTHONY PALMER
2012-07-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-05-17MISCSECTION 519
2012-01-23TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP MARTYN
2011-10-20AR0112/10/11 NO MEMBER LIST
2011-05-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2010-10-22AR0112/10/10 NO MEMBER LIST
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MAUREEN BORTOLLOZO / 28/05/2010
2010-05-28AA01CURREXT FROM 31/08/2010 TO 31/12/2010
2010-05-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09
2010-01-04TM01APPOINTMENT TERMINATED, DIRECTOR SUZANNE HILLEN
2010-01-04TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES BICKER
2010-01-04AP03SECRETARY APPOINTED MS ELIZABETH ANNE BENDALL
2010-01-04TM02APPOINTMENT TERMINATED, SECRETARY GEORGE BELL
2009-11-25AR0112/10/09 NO MEMBER LIST
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / HAZEL CHRISTINE ADAMS / 01/10/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JANET MARGARET PRIOR / 01/10/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID MCGAVIN / 01/10/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE HENRIETTE HILLEN / 01/10/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MAUREEN BORTOLLOZO / 01/10/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PIET BLOK / 01/10/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES PHILIP BICKER / 01/10/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANNE BENDALL / 01/10/2009
2009-11-25AP01DIRECTOR APPOINTED MR PHILIP MARTYN
2009-11-11TM01APPOINTMENT TERMINATED, DIRECTOR BRYAN FOLLETT
2009-11-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CLAYTON
2009-07-24288aDIRECTOR APPOINTED ELIZABETH ANNE BENDALL
2009-06-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08
2008-12-15363aANNUAL RETURN MADE UP TO 12/10/08
2008-12-15288aDIRECTOR APPOINTED MRS MAUREEN BORTOLLOZO
2008-12-15288bAPPOINTMENT TERMINATED DIRECTOR GRAHAM CARPENTER
2008-07-02AAFULL ACCOUNTS MADE UP TO 31/08/07
2007-11-02225ACC. REF. DATE SHORTENED FROM 31/10/07 TO 31/08/07
2007-11-02363aANNUAL RETURN MADE UP TO 12/10/07
2007-09-20288bSECRETARY RESIGNED
2007-09-20288aNEW SECRETARY APPOINTED
2007-07-06288bDIRECTOR RESIGNED
2007-06-25288aNEW DIRECTOR APPOINTED
2007-06-18288aNEW DIRECTOR APPOINTED
2007-06-18288aNEW DIRECTOR APPOINTED
2007-06-15395PARTICULARS OF MORTGAGE/CHARGE
2007-06-04288aNEW DIRECTOR APPOINTED
2007-06-04288aNEW DIRECTOR APPOINTED
2007-06-04288aNEW SECRETARY APPOINTED
2007-04-28288bDIRECTOR RESIGNED
2007-04-28288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-10-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to THE BLACKTHORN 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 BLACKTHORN TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2007-06-15 Satisfied TRIODOS BANK NV
Intangible Assets
Patents
We have not found any records of THE BLACKTHORN TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for THE BLACKTHORN TRUST
Trademarks
We have not found any records of THE BLACKTHORN TRUST registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE BLACKTHORN 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 (86900 - Other human health activities) as THE BLACKTHORN TRUST are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where THE BLACKTHORN 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 BLACKTHORN 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 BLACKTHORN 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 ME16 9AN