Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHARNWOOD 20:20
Company Information for

CHARNWOOD 20:20

UNIT 15, 30 MEADOW LANE, LOUGHBOROUGH, LE11 1JY,
Company Registration Number
06245103
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Charnwood 20:20
CHARNWOOD 20:20 was founded on 2007-05-11 and has its registered office in Loughborough. The organisation's status is listed as "Active". Charnwood 20:20 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
CHARNWOOD 20:20
 
Legal Registered Office
UNIT 15
30 MEADOW LANE
LOUGHBOROUGH
LE11 1JY
Other companies in LE11
 
Charity Registration
Charity Number 1120694
Charity Address SCHOFIELD CENTRE, GREENCLOSE LANE, LOUGHBOROUGH, LE11 5AS
Charter LIFESKILLS CENTRE; CONTAINING: E2E (ENTRY2EMPLOYMENT) AND FAST FORWARD PROJECTS FOR NEET 16 - 19 YEAR OLDS; PRE16 PROJECT FOR UNDER 16'S AT RISK OF EXCLUSION; LOVE4LIFE;SUPPORTING VULNERABLE TEENAGE GIRLS; MENTORING SCHEME PAIRING VOLUNTEER MENTORS WITH 'AT RISK' OF ASB YOUNG PEOPLE. NRG;DETACHED WORK AND CLUBS ON AN EXTREMELY DEPRIVED ESTATE WITH CHILDREN,YOUNG PEOPLE AND FAMILIES.
Filing Information
Company Number 06245103
Company ID Number 06245103
Date formed 2007-05-11
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 31/03/2024
Account next due 31/12/2025
Latest return 11/05/2016
Return next due 08/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-10-05 17:52:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHARNWOOD 20:20
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 CHARNWOOD 20:20
The following companies were found which have the same name as CHARNWOOD 20:20. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CHARNWOOD (FREEHOLD) LIMITED FLAT 5 40 TOWER ROAD POOLE DORSET BH13 6JA Active Company formed on the 2007-11-16
CHARNWOOD ACCOMMODATION Unit 5 1st Floor Highgate Business Centre Highgate Road Birmingham B12 8EA Active Company formed on the 2006-04-26
CHARNWOOD ACCOMMODATION SERVICES LIMITED 3 The Courtyard Woodlands Bradley Stoke Bristol BS32 4NQ Liquidation Company formed on the 1999-08-03
CHARNWOOD ACCOUNTANTS & BUSINESS ADVISORS LLP THE POINT GRANITE WAY MOUNTSORREL LOUGHBOROUGH LE12 7TZ Active Company formed on the 2004-03-11
CHARNWOOD ACCOUNTING SERVICES LIMITED 78 LOUGHBOROUGH ROAD QUORN LOUGHBOROUGH LEICESTERSHIRE LE12 8DX Active Company formed on the 1986-10-29
CHARNWOOD AIRPORT TAXIS LIMITED 26 GRACEDIEU ROAD LOUGHBOROUGH LEICESTERSHIRE LE11 4QG Dissolved Company formed on the 2012-12-17
CHARNWOOD AND RUTLAND SCAFFOLDING LTD 41 MILL LANE BARROW UPON SOAR LOUGHBOROUGH LEICESTERSHIRE LE12 8LQ Dissolved Company formed on the 2012-10-23
CHARNWOOD ARCHERY LIMITED 77 WILLOW ROAD BARROW UPON SOAR LOUGHBOROUGH ENGLAND LE12 8GP Dissolved Company formed on the 2013-06-26
CHARNWOOD ARTS 27 RECTORY PLACE LOUGHBOROUGH LE11 1UW Active Company formed on the 2010-12-23
CHARNWOOD AUTO SERVICES LIMITED The High Street Accountant Ltd 5 High Street Sileby Loughborough LEICESTERSHIRE LE12 7RX Active Company formed on the 2009-06-15
CHARNWOOD BEAUFORT LIMITED The Gatehouse The Gatehouse Tagomago Park Cardiff CF24 5TW Active - Proposal to Strike off Company formed on the 2005-03-12
CHARNWOOD BUILDERS LIMITED 3 BOURNE ROAD BEXLEY KENT DA5 1LG Active Company formed on the 1961-12-13
CHARNWOOD BUSINESS PARK (NANTGARW) LIMITED MENZIES LLP 5TH FLOOR, HODGE HOUSE 114-116 ST MARY STREET CARDIFF SOUTH GLAMORGAN CF10 1DY Liquidation Company formed on the 2003-02-24
CHARNWOOD BUSINESS PARK MANAGEMENT COMPANY LIMITED 3 BANK COURT WELDON ROAD LOUGHBOROUGH LEICESTERSHIRE LE11 5RF Active Company formed on the 2003-11-03
CHARNWOOD BUSINESS SERVICES LTD CUMBERLAND HOUSE 24-28 BAXTER AVENUE SOUTHEND ON SEA ESSEX SS2 6HZ Active Company formed on the 2005-03-19
CHARNWOOD CABLING SYSTEMS LTD WESTGATE HOUSE ROYLAND ROAD LOUGHBOROUGH LEICESTERSHIRE LE11 2EH Dissolved Company formed on the 2009-09-04
CHARNWOOD CAR COMPANY LIMITED 8 DUKE STREET LOUGHBOROUGH LEICESTERSHIRE LE11 1ED Active Company formed on the 1980-10-22
CHARNWOOD CARE LIMITED 15 SELLY WICK DRIVE SELLY PARK BIRMINGHAM WEST MIDLANDS B29 7JQ Active Company formed on the 2003-08-19
CHARNWOOD CARS LIMITED PINNACLE HOUSE 1 PINNACLE WAY DERBY DERBYSHIRE DE24 8ZS Active Company formed on the 2004-03-02
CHARNWOOD CITIZENS ADVICE BUREAU WOODGATE CHAMBERS 70 WOODGATE LOUGHBOROUGH LEICESTERSHIRE LE11 2TZ Active Company formed on the 2003-12-03

Company Officers of CHARNWOOD 20:20

Current Directors
Officer Role Date Appointed
JOANNE HELDREICH
Company Secretary 2018-05-25
YIANNIS KOURSIS
Director 2016-12-28
SARAH TOMLINSON
Director 2017-09-12
SARAH MADELEINE WEBSTER
Director 2016-06-13
Previous Officers
Officer Role Date Appointed Date Resigned
IAN DAVID LEWIS
Director 2016-06-13 2018-06-19
MORAG CHILDS
Director 2016-10-10 2018-02-05
JOHN KEVIN CASEY
Director 2012-12-13 2018-01-12
HANNAH NEWTON
Director 2016-06-13 2017-06-07
RAFFAELE ROBERTO RUSSO
Director 2016-10-10 2016-12-28
HELEN TALLER
Company Secretary 2007-05-11 2016-07-01
HELEN TALLER
Director 2010-12-06 2016-06-13
PAUL DAVID WRIGHTON
Director 2013-04-27 2015-10-26
DAVID LESLIE JONES
Director 2007-05-11 2013-04-30
ANDREW ROYSTON MATTHEWS
Director 2007-05-11 2013-02-22
ANTHONY MICHAEL MEACOCK
Director 2010-12-06 2012-10-05
MICHAEL AUSTIN HUGHES
Director 2007-05-11 2010-12-06
BARBARA JANE WILLIAMS
Director 2008-12-11 2010-12-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
YIANNIS KOURSIS SOUTH YORKSHIRE COMMUNITY FOUNDATION LIMITED Director 2017-04-01 CURRENT 2011-02-28 Active
YIANNIS KOURSIS WELLSPRING ACADEMY TRUST Director 2016-05-25 CURRENT 2012-06-27 Active
SARAH MADELEINE WEBSTER 4 Q.P. MANAGEMENT CO. LTD Director 2015-06-01 CURRENT 2000-03-16 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
2024-09-1831/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-05-22CONFIRMATION STATEMENT MADE ON 10/05/24, WITH NO UPDATES
2024-01-23APPOINTMENT TERMINATED, DIRECTOR VINCENT MARK VYNER
2023-06-06Termination of appointment of Joanne Heldreich on 2023-05-22
2023-06-06APPOINTMENT TERMINATED, DIRECTOR AMY PETTERSON
2023-06-06DIRECTOR APPOINTED MRS SIMA BODALIKAR
2023-06-06DIRECTOR APPOINTED MRS HOLLY ANN NOCK
2023-06-06Appointment of Mrs Louise Adams as company secretary on 2023-05-22
2023-05-23Memorandum articles filed
2022-10-31AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-07Second filing of director appointment of Miss Cathy Ann Robinson
2022-10-07RP04AP01Second filing of director appointment of Miss Cathy Ann Robinson
2022-10-01DIRECTOR APPOINTED MISS CATHY ANN ROBINSON
2022-10-01APPOINTMENT TERMINATED, DIRECTOR VICTORIA JANE HOSSACK
2022-10-01TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA JANE HOSSACK
2022-10-01AP01DIRECTOR APPOINTED MISS CATHY ANN ROBINSON
2022-09-28DIRECTOR APPOINTED MRS FIONA HELEN COOK
2022-09-28AP01DIRECTOR APPOINTED MRS FIONA HELEN COOK
2022-05-12CS01CONFIRMATION STATEMENT MADE ON 10/05/22, WITH NO UPDATES
2021-12-29DIRECTOR APPOINTED DR BEN JOHN ELLIS
2021-12-29AP01DIRECTOR APPOINTED DR BEN JOHN ELLIS
2021-09-15TM01APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE REBECCA MAWHOOD
2021-08-06AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-26AP01DIRECTOR APPOINTED MRS CHARLOTTE REBECCA MAWHOOD
2021-05-10CS01CONFIRMATION STATEMENT MADE ON 10/05/21, WITH NO UPDATES
2021-02-25TM01APPOINTMENT TERMINATED, DIRECTOR SARAH MADELEINE WEBSTER
2021-01-08AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-05TM01APPOINTMENT TERMINATED, DIRECTOR JIMMY GEORGE ZACHARIAH
2020-07-03AP01DIRECTOR APPOINTED AMY PETTERSON
2020-07-02TM01APPOINTMENT TERMINATED, DIRECTOR SARAH VICTORIA TREMEER
2020-05-13CS01CONFIRMATION STATEMENT MADE ON 10/05/20, WITH NO UPDATES
2019-12-30AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-12-18AP01DIRECTOR APPOINTED MS VICTORIA JANE HOSSACK
2019-10-17TM01APPOINTMENT TERMINATED, DIRECTOR SARAH TOMLINSON
2019-05-14CS01CONFIRMATION STATEMENT MADE ON 11/05/19, WITH NO UPDATES
2019-05-14CS01CONFIRMATION STATEMENT MADE ON 11/05/19, WITH NO UPDATES
2019-05-13AP01DIRECTOR APPOINTED MR JIMMY GEORGE ZACHARIAH
2019-05-13AP01DIRECTOR APPOINTED MR JIMMY GEORGE ZACHARIAH
2019-05-10TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PAUL RUSSELL GARWOOD WATKINS
2019-04-02AD01REGISTERED OFFICE CHANGED ON 02/04/19 FROM Schofield Centre Greenclose Lane Loughborough Leicestershire LE11 5AS
2019-01-07AAFULL ACCOUNTS MADE UP TO 31/03/18
2019-01-02TM01APPOINTMENT TERMINATED, DIRECTOR YIANNIS KOURSIS
2018-08-29AP01DIRECTOR APPOINTED MRS SARAH VICTORIA TREMEER
2018-08-28AP01DIRECTOR APPOINTED MR ANDREW PAUL RUSSELL GARWOOD WATKINS
2018-06-19TM01APPOINTMENT TERMINATED, DIRECTOR IAN DAVID LEWIS
2018-05-25AP03Appointment of Mrs Joanne Heldreich as company secretary on 2018-05-25
2018-05-25CS01CONFIRMATION STATEMENT MADE ON 11/05/18, WITH NO UPDATES
2018-05-25PSC08Notification of a person with significant control statement
2018-05-25PSC07CESSATION OF IAN DAVID LEWIS AS A PERSON OF SIGNIFICANT CONTROL
2018-05-25AP01DIRECTOR APPOINTED SARAH TOMLINSON
2018-05-24TM01APPOINTMENT TERMINATED, DIRECTOR MORAG CHILDS
2018-05-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CASEY
2018-04-04AAFULL ACCOUNTS MADE UP TO 31/03/17
2018-03-28DISS40Compulsory strike-off action has been discontinued
2018-03-20GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-06-20CS01CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES
2017-06-20TM01APPOINTMENT TERMINATED, DIRECTOR HANNAH NEWTON
2017-01-09AAFULL ACCOUNTS MADE UP TO 31/03/16
2017-01-08AP01DIRECTOR APPOINTED MR YIANNIS KOURSIS
2017-01-06TM01APPOINTMENT TERMINATED, DIRECTOR RAFFAELE ROBERTO RUSSO
2016-10-10AP01DIRECTOR APPOINTED MR RAFFAELE ROBERTO RUSSO
2016-10-10AP01DIRECTOR APPOINTED MRS MORAG CHILDS
2016-07-05AP01DIRECTOR APPOINTED MR IAN DAVID LEWIS
2016-07-05TM01APPOINTMENT TERMINATED, DIRECTOR HELEN TALLER
2016-07-05AP01DIRECTOR APPOINTED MISS SARAH MADELEINE WEBSTER
2016-07-05AP01DIRECTOR APPOINTED MRS HANNAH NEWTON
2016-07-05TM02APPOINTMENT TERMINATED, SECRETARY HELEN TALLER
2016-06-06AR0111/05/16 NO MEMBER LIST
2016-05-10TM02TERMINATE SEC APPOINTMENT
2016-05-10CH03CHANGE PERSON AS SECRETARY
2016-05-09CH03SECRETARY'S CHANGE OF PARTICULARS / ANDREW COOK / 26/10/2015
2016-05-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WRIGHTON
2015-11-25AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-06-25TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JONES
2015-06-15AR0111/05/15 NO MEMBER LIST
2014-09-22AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-06-12AR0111/05/14 NO MEMBER LIST
2013-12-11AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-05-28AR0111/05/13 NO MEMBER LIST
2013-05-21AP01DIRECTOR APPOINTED MR JOHN CASEY
2013-05-21AP01DIRECTOR APPOINTED MR PAUL DAVID WRIGHTON
2013-05-21AP01DIRECTOR APPOINTED MR JOHN KEVIN CASEY
2013-05-21TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY MEACOCK
2013-05-21TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MATTHEWS
2013-01-09RES01ADOPT ARTICLES 24/12/2012
2012-11-19AA31/03/12 TOTAL EXEMPTION SMALL
2012-06-24AR0111/05/12 NO MEMBER LIST
2012-01-18TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA WILLIAMS
2012-01-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HUGHES
2012-01-18AP01DIRECTOR APPOINTED MR ANTHONY MICHAEL MEACOCK
2012-01-18AP01DIRECTOR APPOINTED MRS HELEN TALLER
2011-11-16AA31/03/11 TOTAL EXEMPTION SMALL
2011-06-02AR0111/05/11 NO MEMBER LIST
2010-10-13AA31/03/10 TOTAL EXEMPTION SMALL
2010-05-27AR0111/05/10 NO MEMBER LIST
2010-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID LESLIE JONES / 01/01/2010
2010-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL AUSTIN HUGHES / 01/01/2010
2010-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / BARBARA JANE WILLIAMS / 01/01/2010
2010-01-22AA31/03/09 TOTAL EXEMPTION SMALL
2009-05-29363aANNUAL RETURN MADE UP TO 11/05/09
2009-05-26288aDIRECTOR APPOINTED BARBARA JANE WILLIAMS
2008-11-20MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-11-20RES01ALTER ARTICLES 14/11/2008
2008-09-16AA31/03/08 TOTAL EXEMPTION SMALL
2008-09-16225PREVSHO FROM 31/05/2008 TO 31/03/2008
2008-05-12363aANNUAL RETURN MADE UP TO 11/05/08
2007-05-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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.

85 - Education
856 - Educational support activities
85600 - Educational support services



Licences & Regulatory approval
We could not find any licences issued to CHARNWOOD 20:20 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 CHARNWOOD 20:20
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CHARNWOOD 20:20 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.

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

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 CHARNWOOD 20:20

Intangible Assets
Patents
We have not found any records of CHARNWOOD 20:20 registering or being granted any patents
Domain Names
We do not have the domain name information for CHARNWOOD 20:20
Trademarks
We have not found any records of CHARNWOOD 20:20 registering or being granted any trademarks
Income
Government Income

Government spend with CHARNWOOD 20:20

Government Department Income DateTransaction(s) Value Services/Products
Leicestershire County Council 2015-10-23 GBP £6,251 Grants
CHARNWOOD BOROUGH COUNCIL 2014-06-12 GBP £-4,366 Strategic Partner Grants
CHARNWOOD BOROUGH COUNCIL 2014-05-13 GBP £4,300 Strategic Partner Grants
CHARNWOOD BOROUGH COUNCIL 2014-05-13 GBP £4,366 Strategic Partner Grants
CHARNWOOD BOROUGH COUNCIL 2014-01-31 GBP £2,500 Community Development Grants
CHARNWOOD BOROUGH COUNCIL 2013-05-24 GBP £2,500 Community Development Grants
Rutland County Council 2013-04-26 GBP £500 Grants
CHARNWOOD BOROUGH COUNCIL 2012-11-22 GBP £3,250 Community Development Grants
CHARNWOOD BOROUGH COUNCIL 2012-06-21 GBP £3,250 Community Development Grants
CHARNWOOD BOROUGH COUNCIL 2012-02-03 GBP £2,500 Shire Grants (Project Coded)
CHARNWOOD BOROUGH COUNCIL 2011-06-24 GBP £7,500 Community Development Grants
CHARNWOOD BOROUGH COUNCIL 2011-03-10 GBP £5,000 Expenditure

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
Business rates information was found for CHARNWOOD 20:20 for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
OFFICES AND PREMISES 34 WOODGATE LOUGHBOROUGH LEICESTERSHIRE LE11 2TY 6,70025/07/2011

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHARNWOOD 20:20 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 CHARNWOOD 20:20 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.