Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SOLICITORS BENEVOLENT ASSOCIATION LIMITED
Company Information for

SOLICITORS BENEVOLENT ASSOCIATION LIMITED

1 JAGGARD WAY, WANDSWORTH COMMON, LONDON, SW12 8SG,
Company Registration Number
06601907
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Solicitors Benevolent Association Ltd
SOLICITORS BENEVOLENT ASSOCIATION LIMITED was founded on 2008-05-23 and has its registered office in London. The organisation's status is listed as "Active". Solicitors Benevolent Association Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SOLICITORS BENEVOLENT ASSOCIATION LIMITED
 
Legal Registered Office
1 JAGGARD WAY
WANDSWORTH COMMON
LONDON
SW12 8SG
Other companies in SW12
 
Filing Information
Company Number 06601907
Company ID Number 06601907
Date formed 2008-05-23
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 21/04/2016
Return next due 19/05/2017
Type of accounts FULL
Last Datalog update: 2023-09-05 10:09:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SOLICITORS BENEVOLENT ASSOCIATION LIMITED
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 SOLICITORS BENEVOLENT ASSOCIATION LIMITED
The following companies were found which have the same name as SOLICITORS BENEVOLENT ASSOCIATION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SOLICITORS BENEVOLENT ASSOCIATION TRUSTEES (THE) 1 JAGGARD WAY WANDSWORTH COMMON LONDON SW12 8SG Active Company formed on the 1935-08-23

Company Officers of SOLICITORS BENEVOLENT ASSOCIATION LIMITED

Current Directors
Officer Role Date Appointed
SARA GRIFFIN
Company Secretary 2017-08-01
ANTHONY CUMMING
Director 2008-05-23
TIMOTHY PETER CUTHBERTSON
Director 2008-11-12
TANYA INGRID DUNBAR
Director 2014-09-17
MICHAEL JOHN GILLMAN
Director 2009-06-18
ZOE BRANKA HOLLAND
Director 2017-06-14
CHRISTL ANNE HUGHES
Director 2013-06-20
KAREN MARGARET MATTHEWS
Director 2014-06-18
KIRSTEN MARY MCEWEN
Director 2014-06-18
ADAM PARKER
Director 2017-12-06
MOHAMMAD HAROON QAYUM
Director 2016-06-15
SHAMS-UR UR RAHMAN
Director 2016-06-15
MATTHEW GILBERT RHODES
Director 2011-12-14
MATTHEW GUY ROBBINS
Director 2010-03-10
HAZEL ANN RYAN
Director 2014-06-18
KAREN TINA SOUTH
Director 2015-06-17
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM EDWARD CAMPS
Director 2010-11-10 2018-06-13
JEREMY CHARLES ROGER BARNETT LEE
Director 2008-05-23 2018-03-14
JOHN LANGSTON PLATT
Company Secretary 2009-07-09 2017-08-01
DAVID LAWRENCE BIDDLE
Director 2008-05-23 2016-06-15
DAVID PATRICK LAINSON FIELD
Director 2009-04-15 2016-06-15
MALCOLM JAMIESON FARRER-BROWN
Director 2008-11-12 2014-06-18
STEPHEN JOHN MCCANN
Director 2008-05-23 2014-06-18
COLIN DICKINSON
Director 2008-05-23 2013-06-20
MICHAEL PHILLIP JOHN
Director 2008-05-23 2013-06-20
THOMAS DAVID BISHOP
Director 2008-11-12 2012-06-13
RICHARD EDWARD DEBENHAM
Director 2008-05-23 2012-06-13
CORDELLA BART-STEWART
Director 2008-05-23 2011-08-12
ROSALIND MARGARET BAX
Director 2008-11-12 2010-06-09
SARA JEAN MARY CHANDLER
Director 2008-05-23 2010-06-09
ADRIAN MERVYN REES
Company Secretary 2008-09-10 2009-07-09
WILSONS (COMPANY SECRETARIES) LIMITED
Company Secretary 2008-05-23 2009-07-09
MARTIN RAMON SAVILE BERTODANO
Director 2008-05-23 2009-06-17
JOHN BROWNING GRIFFIN
Director 2008-05-23 2009-04-28
COLIN LEE
Director 2008-05-23 2009-04-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY PETER CUTHBERTSON WARR INVESTMENTS LIMITED Director 2014-02-10 CURRENT 1975-12-04 Active
TIMOTHY PETER CUTHBERTSON SOLICITORS BENEVOLENT ASSOCIATION TRUSTEES (THE) Director 2013-09-18 CURRENT 1935-08-23 Active
TIMOTHY PETER CUTHBERTSON LENCH'S TRUST Director 2011-11-24 CURRENT 2011-11-24 Active
TIMOTHY PETER CUTHBERTSON THE POST SIXTEEN CENTRE AT ST. GEORGE'S LIMITED Director 1997-02-07 CURRENT 1995-11-08 Dissolved 2016-08-25
MICHAEL JOHN GILLMAN THE BISHOP & SEWELL FOUNDATION Director 2009-11-24 CURRENT 2008-04-08 Active
MICHAEL JOHN GILLMAN KINGSGATE NOMINEES LIMITED Director 2005-06-02 CURRENT 1981-03-25 Active
MICHAEL JOHN GILLMAN PORTIA NOMINEES LIMITED Director 2005-06-02 CURRENT 1982-03-09 Active
MICHAEL JOHN GILLMAN BISHOP & SEWELL DIRECTORS LIMITED Director 2005-05-31 CURRENT 2005-05-31 Active
MICHAEL JOHN GILLMAN BISHOP & SEWELL SECRETARIES LIMITED Director 2005-05-31 CURRENT 2005-05-31 Active
MICHAEL JOHN GILLMAN BISHOP & SEWELL TRUSTEE COMPANY LIMITED Director 2005-05-20 CURRENT 2005-05-20 Active
ZOE BRANKA HOLLAND ZEBRATD LIMITED Director 2013-09-17 CURRENT 2013-09-17 Active - Proposal to Strike off
ZOE BRANKA HOLLAND ZEBRALC LIMITED Director 2012-12-03 CURRENT 2012-11-12 Active
CHRISTL ANNE HUGHES SOLICITORS BENEVOLENT ASSOCIATION TRUSTEES (THE) Director 2016-06-15 CURRENT 1935-08-23 Active
CHRISTL ANNE HUGHES ASSOCIATION OF WOMEN SOLICITORS TRADING LIMITED Director 2010-03-18 CURRENT 2006-02-08 Dissolved 2014-02-18
KAREN MARGARET MATTHEWS SOLICITORS BENEVOLENT ASSOCIATION TRUSTEES (THE) Director 2016-06-15 CURRENT 1935-08-23 Active
MOHAMMAD HAROON QAYUM THE BIRMINGHAM CIVIC SOCIETY Director 2016-11-15 CURRENT 2007-11-13 Active
SHAMS-UR UR RAHMAN DUNSTONIAN INTERNATIONAL LIMITED Director 2017-02-16 CURRENT 2015-05-28 Dissolved 2018-05-15
MATTHEW GILBERT RHODES BCKR LIMITED Director 2012-05-01 CURRENT 2012-05-01 Active
MATTHEW GUY ROBBINS ALLIANCE PET PRODUCTS LIMITED Director 2013-07-22 CURRENT 2013-07-22 Dissolved 2016-09-20
MATTHEW GUY ROBBINS SILVERSTONE INCORPORATED LIMITED Director 2013-06-26 CURRENT 2013-06-10 Dissolved 2015-09-22
MATTHEW GUY ROBBINS JASPER VINCENT LIMITED Director 2012-09-20 CURRENT 2012-09-20 Active
MATTHEW GUY ROBBINS HAMPSHIRE INCORPORATED LAW SOCIETY Director 2005-12-01 CURRENT 1897-12-08 Active
MATTHEW GUY ROBBINS VIVA - LAW SOLICITORS LIMITED Director 2004-05-13 CURRENT 2004-05-13 Active
HAZEL ANN RYAN HAZELRYANCONSULTING LIMITED Director 2014-01-15 CURRENT 2014-01-15 Dissolved 2017-06-25

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
2024-01-02DIRECTOR APPOINTED MR EJIKE NDAJI
2023-09-13DIRECTOR APPOINTED MRS HANNAH AL-RIFAI
2023-09-04DIRECTOR APPOINTED MR SIMON ROBERT SAVERY DINNICK
2023-08-09FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-13APPOINTMENT TERMINATED, DIRECTOR MATTHEW GUY ROBBINS
2023-07-13APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN GILLMAN
2023-06-01CONFIRMATION STATEMENT MADE ON 01/06/23, WITH NO UPDATES
2022-09-15TM01APPOINTMENT TERMINATED, DIRECTOR KAREN TINA SOUTH
2022-07-05FULL ACCOUNTS MADE UP TO 31/12/21
2022-07-05AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-16AP01DIRECTOR APPOINTED MR ROBERT ROY BANNER
2022-06-16TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY CUMMING
2022-06-13CS01CONFIRMATION STATEMENT MADE ON 01/06/22, WITH NO UPDATES
2021-09-09AP01DIRECTOR APPOINTED MS REBECCA LITHERLAND
2021-08-16RES01ADOPT ARTICLES 16/08/21
2021-08-14AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-30RES01ADOPT ARTICLES 30/07/21
2021-07-30AP01DIRECTOR APPOINTED MR EUGENE PASCHAL FARRELL
2021-06-14CS01CONFIRMATION STATEMENT MADE ON 12/06/21, WITH NO UPDATES
2021-03-11TM01APPOINTMENT TERMINATED, DIRECTOR ADAM PARKER
2021-03-10CH01Director's details changed for Mr Andrew Wauchope on 2021-03-10
2021-03-10AP01DIRECTOR APPOINTED MR ANDREW WAUCHOPE
2020-09-16AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-18CH01Director's details changed for Mr Shams-Ur Ur Rahman on 2020-06-17
2020-06-17TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW GILBERT RHODES
2020-06-12CS01CONFIRMATION STATEMENT MADE ON 12/06/20, WITH NO UPDATES
2019-12-03AAMDAmended full accounts made up to 2018-12-31
2019-11-28TM01APPOINTMENT TERMINATED, DIRECTOR ZOE BRANKA HOLLAND
2019-08-19TM01APPOINTMENT TERMINATED, DIRECTOR HAZEL ANN RYAN
2019-07-11AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-13CS01CONFIRMATION STATEMENT MADE ON 13/06/19, WITH NO UPDATES
2019-04-18CS01CONFIRMATION STATEMENT MADE ON 14/03/19, WITH NO UPDATES
2019-03-14AP03Appointment of Mr Andrew Albert Imbrah as company secretary on 2019-03-13
2019-03-14TM02Termination of appointment of Sara Griffin on 2019-03-14
2018-09-19AAMDAmended full accounts made up to 2017-12-31
2018-08-22CH01Director's details changed for Ms Hazel Ann Ryan on 2018-08-22
2018-07-25AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-14TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM EDWARD CAMPS
2018-04-26CS01CONFIRMATION STATEMENT MADE ON 21/04/18, WITH NO UPDATES
2018-03-20TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY CHARLES ROGER BARNETT LEE
2018-02-14AP01DIRECTOR APPOINTED DR ADAM PARKER
2017-09-21TM02Termination of appointment of John Langston Platt on 2017-08-01
2017-09-21AP03Appointment of Sara Griffin as company secretary on 2017-08-01
2017-06-27AP01DIRECTOR APPOINTED MS ZOE BRANKA HOLLAND
2017-05-30AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-25CS01CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES
2017-02-07TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY CONYERS SURTEES
2016-11-29AP01DIRECTOR APPOINTED MR SHAMS-UR RAHMAN
2016-09-15AP01DIRECTOR APPOINTED MR MOHAMMAD HAROON QAYUM
2016-09-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FIELD
2016-09-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BIDDLE
2016-08-04AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-30RES01ALTER ARTICLES 15/01/2016
2016-06-24MEM/ARTSARTICLES OF ASSOCIATION
2016-04-26AR0121/04/16 NO MEMBER LIST
2016-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK DAVID LAINSON FIELD / 11/09/2015
2015-10-13AP01DIRECTOR APPOINTED MS KAREN TINA SOUTH
2015-10-13TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT THOMAS
2015-08-18AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-21AR0121/04/15 NO MEMBER LIST
2014-11-27AP01DIRECTOR APPOINTED MRS TANYA INGRID DUNBAR
2014-08-31AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-17AP01DIRECTOR APPOINTED MS KAREN MARGARET MATTHEWS
2014-08-17AP01DIRECTOR APPOINTED MS HAZEL ANN RYAN
2014-08-17AP01DIRECTOR APPOINTED MS KIRSTEN MARY MCEWEN
2014-08-17TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SHEFFIELD
2014-08-17TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MCCANN
2014-08-17TM01APPOINTMENT TERMINATED, DIRECTOR SALLY WILLIAMS
2014-08-17TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM FARRER-BROWN
2014-04-22AR0121/04/14 NO MEMBER LIST
2014-03-19RES01ALTER ARTICLES 07/02/2014
2014-03-19MEM/ARTSARTICLES OF ASSOCIATION
2013-10-16AP01DIRECTOR APPOINTED MRS CHRISTL HUGHES
2013-09-23AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-03TM01APPOINTMENT TERMINATED, DIRECTOR COLIN DICKINSON
2013-09-03TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WHEEN
2013-09-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN
2013-06-10AR0123/05/13 NO MEMBER LIST
2012-10-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WYATT
2012-10-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SCOTT
2012-10-10TM01APPOINTMENT TERMINATED, DIRECTOR EILA ROCHFORT
2012-10-10TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DEBENHAM
2012-10-10TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS BISHOP
2012-09-11AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-12AR0123/05/12 NO MEMBER LIST
2012-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN MCCANN / 11/06/2012
2012-01-23AP01DIRECTOR APPOINTED MATTHEW GILBERT RHODES
2012-01-13TM01APPOINTMENT TERMINATED, DIRECTOR CORDELLA BART-STEWART
2011-08-23AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN VERTIGAN
2011-08-01TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN SHEPHERD
2011-06-07AR0123/05/11 NO MEMBER LIST
2011-06-07TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT URQUHART
2011-06-07TM01APPOINTMENT TERMINATED, DIRECTOR MAURICE SPECTOR
2011-06-07TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC MILLS
2011-06-07TM01APPOINTMENT TERMINATED, DIRECTOR SARA CHANDLER
2011-06-07TM01APPOINTMENT TERMINATED, DIRECTOR ROSALIND BAX
2011-01-13AP01DIRECTOR APPOINTED GRAHAM EDWARD CAMPS
2010-07-14AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-12AR0123/05/10 NO MEMBER LIST
2010-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD EDWARD DERENHAM / 23/05/2010
2010-07-08AD02SAIL ADDRESS CREATED
2010-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / SALLY ELIZABETH WILLIAMS / 23/05/2010
2010-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL OVERTON VERTIGAN / 23/05/2010
2010-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT SCOTHERN URQUHART / 23/05/2010
2010-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MARK EVAN THOMAS / 23/05/2010
2010-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MAURICE LOUIS SPECTOR / 23/05/2010
2010-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBIN PETER SHEPHERD / 23/05/2010
2010-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / EILA DE BURGH ROCHFORT / 23/05/2010
2010-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC MARK MILLS / 23/05/2010
2010-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN MCCANN / 23/05/2010
2010-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM JAMIESON FARRER-BROWN / 23/05/2010
2010-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CUMMING / 23/05/2010
2010-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / SARA CHANDLER / 23/05/2010
2010-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS DAVID BISHOP / 23/05/2010
2010-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSALIND MARGARET BAX / 23/05/2010
2010-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / CORDELLA BART-STEWART / 23/05/2010
2010-05-18AP01DIRECTOR APPOINTED MR MATTHEW GUY ROBBINS
2010-02-02TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN BERTODANO
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.




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

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 88990 - Other social work activities without accommodation n.e.c.

Intangible Assets
Patents
We have not found any records of SOLICITORS BENEVOLENT ASSOCIATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SOLICITORS BENEVOLENT ASSOCIATION LIMITED
Trademarks
We have not found any records of SOLICITORS BENEVOLENT ASSOCIATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SOLICITORS BENEVOLENT ASSOCIATION LIMITED. 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 (88990 - Other social work activities without accommodation n.e.c.) as SOLICITORS BENEVOLENT ASSOCIATION LIMITED are:

NACRO £ 5,114,517
MENCAP LIMITED £ 2,931,689
HEALTH VISION UK LIMITED £ 2,504,206
FREEDOM FOSTERING LIMITED £ 1,153,449
CAPSTONE FOSTER CARE (NORTH) LIMITED £ 1,097,662
GROUNDWORK LONDON £ 895,241
FIRST CHOICE COMMUNITY SUPPORT SERVICES LIMITED £ 858,076
NEXUS FOSTERING LIMITED £ 851,969
SOUTH EAST LONDON MIND LIMITED £ 800,489
COMPASS FOSTERING CENTRAL LIMITED £ 769,817
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
Outgoings
Business Rates/Property Tax
No properties were found where SOLICITORS BENEVOLENT ASSOCIATION LIMITED 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 SOLICITORS BENEVOLENT ASSOCIATION LIMITED 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 SOLICITORS BENEVOLENT ASSOCIATION LIMITED 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.