Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > UK COHOUSING NETWORK C.I.C.
Company Information for

UK COHOUSING NETWORK C.I.C.

10 MARMALADE LANE, MARMALADE LANE, CAMBRIDGE, CB4 2ZE,
Company Registration Number
06313462
Community Interest Company
Active

Company Overview

About Uk Cohousing Network C.i.c.
UK COHOUSING NETWORK C.I.C. was founded on 2007-07-16 and has its registered office in Cambridge. The organisation's status is listed as "Active". Uk Cohousing Network C.i.c. is a Community Interest Company 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
UK COHOUSING NETWORK C.I.C.
 
Legal Registered Office
10 MARMALADE LANE
MARMALADE LANE
CAMBRIDGE
CB4 2ZE
Other companies in LA2
 
Previous Names
UK COHOUSING NETWORK22/04/2022
Filing Information
Company Number 06313462
Company ID Number 06313462
Date formed 2007-07-16
Country ENGLAND
Origin Country United Kingdom
Type Community Interest Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 16/07/2015
Return next due 13/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-09 18:34:10
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.

Company Officers of UK COHOUSING NETWORK C.I.C.

Current Directors
Officer Role Date Appointed
ANNA LOUISE KEAR
Company Secretary 2016-03-21
JACQUELINE MARGARET CARPENTER
Director 2015-11-07
CHRISTOPHER BRUCE COATES
Director 2016-10-25
DANIEL WILLIAM DUNLEAVY
Director 2016-10-25
STEPHEN MILES DAVENEY HILL
Director 2012-04-21
PHILIP ALEXANDER MCGEEVOR
Director 2013-05-19
NEIL STEPHENS
Director 2012-04-21
ANGELA MARIE VINCENT
Director 2015-11-07
Previous Officers
Officer Role Date Appointed Date Resigned
HELEN CLARE JARVIS
Director 2014-07-09 2017-11-27
CAROLINE MACFARLAND
Director 2016-10-25 2017-11-27
LAURA MOSS
Director 2015-11-07 2017-11-27
TIMOTHY JOHN WOODWARD
Director 2016-07-26 2017-11-27
MARIA BRENTON
Director 2007-07-16 2016-05-31
VALERIE SUSAN SANTI IRESON
Director 2014-07-25 2015-11-26
PAUL CHATTERTON
Director 2013-05-18 2015-06-16
AMANDA ELAINE PEARSON
Director 2012-04-21 2015-06-16
MARK MILES WESTCOMBE
Director 2009-10-02 2014-05-17
MELANIE CLAIRE NOCK
Company Secretary 2011-08-05 2013-05-19
MARTIN FIELD
Director 2012-04-21 2013-05-19
JOHN GOODMAN
Director 2008-12-10 2013-05-19
STEPHEN DAVID OWEN LANCASHIRE
Director 2012-04-21 2013-05-19
BARNEY MILNER
Director 2012-04-21 2013-05-19
MELANIE CLAIRE NOCK
Director 2007-07-16 2013-05-18
ALEXANDER SANDY MCMILLAN
Director 2012-04-21 2012-08-10
ROBERT CHARLES COPCUTT
Director 2007-07-16 2012-04-21
RICHARD MAXWELL COMFORT
Director 2007-07-16 2012-04-21
MARK JAMES JOHNSTON SPRING
Director 2007-07-16 2012-04-21
ALAN DAVID HEEKS
Director 2007-07-16 2011-10-24
SARAH ANNE BERGER
Company Secretary 2007-07-16 2011-08-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JACQUELINE MARGARET CARPENTER TRELAY COHO LTD Director 2011-05-05 CURRENT 2011-05-05 Dissolved 2016-01-12
JACQUELINE MARGARET CARPENTER SOUTH WEST ENGLAND SUSTAINABLE ENTERPRISES (TRELAY) LIMITED Director 2007-02-22 CURRENT 2007-02-22 Active
CHRISTOPHER BRUCE COATES HALTON SENIOR COHOUSING LTD Director 2018-03-29 CURRENT 2018-03-29 Active
CHRISTOPHER BRUCE COATES LANCASTER COHOUSING COMPANY LTD. Director 2016-11-12 CURRENT 2006-04-29 Active
CHRISTOPHER BRUCE COATES LESS (LANCASTER DISTRICT) CIC Director 2007-03-23 CURRENT 2007-03-23 Active
CHRISTOPHER BRUCE COATES EDGE OF TIME LTD Director 1994-10-25 CURRENT 1994-10-25 Active
DANIEL WILLIAM DUNLEAVY GRAY HARES ACCELERATOR LTD Director 2013-09-16 CURRENT 2013-03-08 Dissolved 2014-01-28
STEPHEN MILES DAVENEY HILL UK COHOUSING TRUST Director 2017-02-21 CURRENT 2013-03-13 Active
STEPHEN MILES DAVENEY HILL FLEET COHO LTD Director 2016-04-25 CURRENT 2016-04-25 Active
STEPHEN MILES DAVENEY HILL THE BUILDING EXPLORATORY LIMITED Director 2012-11-06 CURRENT 1998-12-16 Liquidation
STEPHEN MILES DAVENEY HILL C20 FUTUREPLANNERS LIMITED Director 1992-01-15 CURRENT 1992-01-15 Active - Proposal to Strike off
PHILIP ALEXANDER MCGEEVOR CANNOCK MILL COHOUSING COLCHESTER LTD Director 2009-01-29 CURRENT 2009-01-29 Active
ANGELA MARIE VINCENT KENT COHOUSING LTD Director 2018-01-11 CURRENT 2018-01-11 Active - Proposal to Strike off
ANGELA MARIE VINCENT VANILLA MARKETING COMPANY LIMITED Director 2000-10-18 CURRENT 2000-10-18 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
2023-07-25CONFIRMATION STATEMENT MADE ON 16/07/23, WITH NO UPDATES
2023-07-17DIRECTOR APPOINTED MS SACHA CLARE INGRID WRIGHT
2023-07-12APPOINTMENT TERMINATED, DIRECTOR SACHA CLARE INGRID WRIGHT
2023-07-12APPOINTMENT TERMINATED, DIRECTOR ANGELA MARIE VINCENT
2023-07-12DIRECTOR APPOINTED MS MARY RACHEL DOUGLAS
2023-07-12DIRECTOR APPOINTED MR JULIAN JAMES BROOKS
2023-01-2631/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-01CS01CONFIRMATION STATEMENT MADE ON 16/07/22, WITH NO UPDATES
2022-06-23AP01DIRECTOR APPOINTED MS LEONNIE SIMONé HéLèNé RAMONDT
2022-06-22APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BRUCE COATES
2022-06-22APPOINTMENT TERMINATED, DIRECTOR CATHERINE BOSWELL
2022-06-22DIRECTOR APPOINTED MRS JENNIFER EDITH BORDEN
2022-06-22AP01DIRECTOR APPOINTED MRS JENNIFER EDITH BORDEN
2022-06-22TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BRUCE COATES
2022-04-22CERTNMCompany name changed uk cohousing network\certificate issued on 22/04/22
2022-04-22CICCONChange of name - community interest company
2022-04-22CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2022-03-31CC04Statement of company's objects
2022-02-22TM01APPOINTMENT TERMINATED, DIRECTOR ROGER JAMES WADE
2021-12-09AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-30CC04Statement of company's objects
2021-07-19CS01CONFIRMATION STATEMENT MADE ON 16/07/21, WITH NO UPDATES
2021-07-19AP01DIRECTOR APPOINTED MS CATHERINE BOSWELL
2021-07-13TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE MARGARET CARPENTER
2021-03-02AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/21 FROM 9 Wickham Road London SE4 1PF
2021-02-03AP01DIRECTOR APPOINTED MR PAUL JAMES JENNINGS
2020-11-18TM01APPOINTMENT TERMINATED, DIRECTOR BRUFORD DAVID LOW
2020-08-13CS01CONFIRMATION STATEMENT MADE ON 16/07/20, WITH NO UPDATES
2020-08-13TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN JAMES BROOKS
2020-05-29AP03Appointment of Ms Frances Rebecca Anne Wright as company secretary on 2020-05-28
2020-05-29TM02Termination of appointment of Laura Moss on 2020-05-28
2020-03-19AP01DIRECTOR APPOINTED MR JULIAN JAMES BROOKS
2020-02-21AP01DIRECTOR APPOINTED DR ROGER JAMES WADE
2020-02-20TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MILES DAVENEY HILL
2020-02-20AP01DIRECTOR APPOINTED MR SIMON MARK GOODENOUGH BAYLY
2019-12-19AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-24CS01CONFIRMATION STATEMENT MADE ON 16/07/19, WITH NO UPDATES
2019-04-09RES01ADOPT ARTICLES 09/04/19
2019-04-09CC04Statement of company's objects
2019-03-14AP03Appointment of Ms Laura Moss as company secretary on 2018-08-03
2018-12-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-19CS01CONFIRMATION STATEMENT MADE ON 16/07/18, WITH NO UPDATES
2018-04-12TM02Termination of appointment of Anna Louise Kear on 2018-04-12
2017-12-06TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WOODWARD
2017-12-06TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE MACFARLAND
2017-12-06TM01APPOINTMENT TERMINATED, DIRECTOR LAURA MOSS
2017-12-06TM01APPOINTMENT TERMINATED, DIRECTOR HELEN JARVIS
2017-12-01AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-24CS01CONFIRMATION STATEMENT MADE ON 16/07/17, WITH NO UPDATES
2017-03-07AP01DIRECTOR APPOINTED MR CHRISTOPHER BRUCE COATES
2017-03-07AP01DIRECTOR APPOINTED MR TIMOTHY JOHN WOODWARD
2017-03-07AP01DIRECTOR APPOINTED MR DANIEL WILLIAM DUNLEAVY
2017-03-07AP01DIRECTOR APPOINTED MS CAROLINE MACFARLAND
2017-03-07CH01Director's details changed for Mr Philip Alexander Mcgeevor on 2017-03-07
2016-12-23AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-05AA01Previous accounting period shortened from 31/07/16 TO 31/03/16
2016-07-27CS01CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES
2016-07-27AP03Appointment of Ms Anna Louise Kear as company secretary on 2016-03-21
2016-07-27TM01APPOINTMENT TERMINATED, DIRECTOR VALERIE SANTI IRESON
2016-07-27TM01APPOINTMENT TERMINATED, DIRECTOR MARIA BRENTON
2016-06-28RES01ADOPT ARTICLES 28/06/16
2016-04-28AA31/07/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-11-19AP01DIRECTOR APPOINTED MRS JACQUELINE MARGARET CARPENTER
2015-11-11AP01DIRECTOR APPOINTED MRS ANGELA MARIE VINCENT
2015-11-11AP01DIRECTOR APPOINTED MS LAURA MOSS
2015-07-23AR0116/07/15 NO MEMBER LIST
2015-06-17TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA PEARSON
2015-06-17TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CHATTERTON
2015-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/2015 FROM 13 FORGEBANK WALK HALTON LANCASTER LA2 6FD
2015-04-24AA31/07/14 TOTAL EXEMPTION SMALL
2015-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / AMANDA PEARSON / 01/01/2015
2014-07-28AP01DIRECTOR APPOINTED MS VALERIE SUSAN SANTI IRESON
2014-07-21AR0116/07/14 NO MEMBER LIST
2014-07-21AP01DIRECTOR APPOINTED DR HELEN CLARE JARVIS
2014-06-30TM01APPOINTMENT TERMINATED, DIRECTOR MARK WESTCOMBE
2014-02-26AA31/07/13 TOTAL EXEMPTION SMALL
2013-09-26AD01REGISTERED OFFICE CHANGED ON 26/09/2013 FROM C/O 17 LAUGHTON LODGE 17 LAUGHTON LODGE COMMON LANE LAUGHTON LEWES EAST SUSSEX BN8 6BY UNITED KINGDOM
2013-07-29AR0116/07/13 NO MEMBER LIST
2013-06-20AP01DIRECTOR APPOINTED MR PAUL CHATTERTON
2013-06-20TM01APPOINTMENT TERMINATED, DIRECTOR MELANIE NOCK
2013-06-05AP01DIRECTOR APPOINTED MR PHIILIP MCGEEVOR
2013-06-05TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN LANCASHIRE
2013-06-05TM01APPOINTMENT TERMINATED, DIRECTOR BARNEY MILNER
2013-06-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GOODMAN
2013-06-05TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN FIELD
2013-06-05TM02APPOINTMENT TERMINATED, SECRETARY MELANIE NOCK
2013-04-25AA31/07/12 TOTAL EXEMPTION SMALL
2012-09-03AR0116/07/12 NO MEMBER LIST
2012-09-01TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MCMILLAN
2012-07-31AP01DIRECTOR APPOINTED MR MARTIN FIELD
2012-05-25AA31/07/11 TOTAL EXEMPTION SMALL
2012-05-25AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/10
2012-05-22AP01DIRECTOR APPOINTED MR MARK MILES WESTCOMBE
2012-05-14AP01DIRECTOR APPOINTED AMANDA PEARSON
2012-05-14AP01DIRECTOR APPOINTED AMANDA PEARSON
2012-05-14AP01DIRECTOR APPOINTED NEIL STEPHENS
2012-05-14AP01DIRECTOR APPOINTED MR STEPHEN MILES DAVENEY HILL
2012-05-14AP01DIRECTOR APPOINTED MR STEPHEN DAVID OWEN LANCASHIRE
2012-05-09AP01DIRECTOR APPOINTED MR ALEXANDER SANDY MCMILLAN
2012-05-08AP01DIRECTOR APPOINTED MR BARNEY MILNER
2012-05-08TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MAXWELL COMFORT
2012-05-08TM01APPOINTMENT TERMINATED, DIRECTOR MARK SPRING
2012-05-08TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT COPCUTT
2011-10-26TM01APPOINTMENT TERMINATED, DIRECTOR ALAN HEEKS
2011-08-10AR0116/07/11 NO MEMBER LIST
2011-08-10AD01REGISTERED OFFICE CHANGED ON 10/08/2011 FROM 15 LAUGHTON LODGE LAUGHTON LEWES EAST SUSSEX BN8 6BY
2011-08-10TM02APPOINTMENT TERMINATED, SECRETARY SARAH BERGER
2011-08-10AP03SECRETARY APPOINTED MS MELANIE CLAIRE NOCK
2011-08-10TM02APPOINTMENT TERMINATED, SECRETARY SARAH BERGER
2011-05-16AA31/07/10 TOTAL EXEMPTION FULL
2010-08-10AR0116/07/10 NO MEMBER LIST
2010-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN DAVID HEEKS / 16/07/2010
2010-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN GOODMAN / 16/07/2010
2010-04-13AA31/07/09 TOTAL EXEMPTION SMALL
2009-07-16363aANNUAL RETURN MADE UP TO 16/07/09
2009-07-16288cDIRECTOR'S CHANGE OF PARTICULARS / MARK JOHNSTON / 16/07/2009
2009-04-29AA31/07/08 TOTAL EXEMPTION SMALL
2009-01-13288aDIRECTOR APPOINTED JOHN GOODMAN
2008-07-21363aANNUAL RETURN MADE UP TO 16/07/08
2007-07-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




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

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.

Creditors
Creditors Due Within One Year 2012-07-31 £ 25,224
Creditors Due Within One Year 2011-07-31 £ 1,200

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2014-07-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 UK COHOUSING NETWORK C.I.C.

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-07-31 £ 33,808
Cash Bank In Hand 2011-07-31 £ 1,816
Current Assets 2012-07-31 £ 33,869
Current Assets 2011-07-31 £ 1,816
Shareholder Funds 2012-07-31 £ 8,645

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of UK COHOUSING NETWORK C.I.C. registering or being granted any patents
Domain Names
We do not have the domain name information for UK COHOUSING NETWORK C.I.C.
Trademarks
We have not found any records of UK COHOUSING NETWORK C.I.C. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UK COHOUSING NETWORK C.I.C.. 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 (94990 - Activities of other membership organizations n.e.c.) as UK COHOUSING NETWORK C.I.C. are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where UK COHOUSING NETWORK C.I.C. 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 UK COHOUSING NETWORK C.I.C. 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 UK COHOUSING NETWORK C.I.C. 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 CB4 2ZE