Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NATIONAL FEDERATION OF ALMOS LIMITED
Company Information for

NATIONAL FEDERATION OF ALMOS LIMITED

UNIT A1 VISCOUNT CENTRE, MILLBURN HILL ROAD, COVENTRY, CV4 7HS,
Company Registration Number
06781539
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About National Federation Of Almos Ltd
NATIONAL FEDERATION OF ALMOS LIMITED was founded on 2008-12-31 and has its registered office in Coventry. The organisation's status is listed as "Active". National Federation Of Almos Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
NATIONAL FEDERATION OF ALMOS LIMITED
 
Legal Registered Office
UNIT A1 VISCOUNT CENTRE
MILLBURN HILL ROAD
COVENTRY
CV4 7HS
Other companies in CV4
 
Filing Information
Company Number 06781539
Company ID Number 06781539
Date formed 2008-12-31
Country ENGLAND
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 31/12/2015
Return next due 28/01/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB948050810  
Last Datalog update: 2024-02-05 19:36:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NATIONAL FEDERATION OF ALMOS 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.

Company Officers of NATIONAL FEDERATION OF ALMOS LIMITED

Current Directors
Officer Role Date Appointed
EAMON PETER MCGOLDRICK
Company Secretary 2018-03-26
SUSAN ABBOTT
Director 2017-04-27
MIKE AINSLEY
Director 2017-04-27
HUGH BROADBENT
Director 2011-07-12
ROGER CLIVE EASTWOOD
Director 2018-03-28
AINSLEY PATRICK ST AUBYN FORBES
Director 2016-02-19
PAUL HAYES
Director 2017-01-01
JASON CHARLES LANGLEY
Director 2017-04-27
SARITA-MARIE REHMAN-WALL
Director 2017-04-27
PETER CERI WALTERS
Director 2016-06-15
Previous Officers
Officer Role Date Appointed Date Resigned
COMPANY SERVICES(UK) LIMITED
Company Secretary 2009-06-18 2018-03-26
ANTHONY CLIVE CHURTON
Director 2014-10-01 2018-02-20
LYNN CLAYTON
Director 2014-07-01 2017-04-27
RICHARD HUDSON
Director 2014-12-01 2017-04-27
MELVYN LUNN
Director 2014-04-01 2016-09-20
KEITH JENKINS
Director 2014-05-01 2016-06-01
JULIA ANN COTTON
Director 2014-07-01 2016-02-12
WILLIAM LEONARD CONSTANCE
Director 2009-06-17 2014-12-01
BARBARA ELAINE DENNIS
Director 2008-12-31 2014-10-02
GINETTE HUGHES
Director 2009-06-17 2014-07-01
PHILIP HARRY GOODWIN
Director 2012-03-26 2014-05-01
SUSAN MARIA BRAIN-ENGLAND OBE
Director 2012-07-11 2013-12-01
PHILIP JOHN LYONS
Director 2011-07-12 2013-09-01
JANET DEAN
Director 2009-06-18 2012-04-11
THERESA COYLE MBE
Director 2009-06-18 2012-03-30
ALISON JANE INMAN
Director 2008-12-31 2011-07-12
REGINALD RONALD KERR-BELL
Director 2010-03-16 2011-07-12
ROGER PHILLIPS
Director 2008-12-31 2011-07-12
MATTHEW COONEY
Company Secretary 2008-12-31 2009-06-18
ADAM DAVID BORRIE
Director 2009-06-17 2009-06-18
BELLY JOSEPHINE DERRICK
Director 2008-12-31 2009-06-18
PHILIP ANDREW BRANDUM
Director 2008-12-31 2009-06-17
GERALD WILLIAM CHIN-QEE
Director 2008-12-31 2009-06-17
ANN COOK
Director 2008-12-31 2009-06-17
IAN GEOFFREY DOOLITTLE
Company Secretary 2008-12-31 2008-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUSAN ABBOTT NORTHWARDS HOUSING LIMITED Director 2011-10-20 CURRENT 2005-04-25 Active
MIKE AINSLEY THE NORTHWORTHY TRUST Director 2017-01-01 CURRENT 2011-02-16 Active - Proposal to Strike off
MIKE AINSLEY LEES BROOK COMMUNITY SCHOOL Director 2016-04-29 CURRENT 2011-08-05 Dissolved 2017-11-14
HUGH BROADBENT SIX TOWN HOUSING LIMITED Director 2010-11-29 CURRENT 2003-10-30 Active
ROGER CLIVE EASTWOOD SOUTH ESSEX HOMES LIMITED Director 2016-07-27 CURRENT 2005-05-16 Active
ROGER CLIVE EASTWOOD EASTBOURNE HOUSING INVESTMENT COMPANY LIMITED Director 2015-05-01 CURRENT 2015-05-01 Active
ROGER CLIVE EASTWOOD SOUTH EAST INDEPENDENT LIVING LIMITED Director 2013-09-30 CURRENT 2013-09-30 Active
ROGER CLIVE EASTWOOD EASTBOURNE HOMES LIMITED Director 2006-10-19 CURRENT 2005-01-24 Active
ROGER CLIVE EASTWOOD EASTWOOD CONSULTANTS LIMITED Director 2004-02-18 CURRENT 2004-02-18 Active
PAUL HAYES LAND AND DESIGN LIMITED Director 2016-03-21 CURRENT 2016-03-21 Active - Proposal to Strike off
PAUL HAYES BERNESLAI HOMES LIMITED Director 2016-01-14 CURRENT 2002-09-30 Active
PAUL HAYES BIGSKYE HORIZONS LTD Director 2015-03-20 CURRENT 2015-03-20 Active
PAUL HAYES SYNERGY HOUSING SOLUTIONS LIMITED Director 2013-01-31 CURRENT 2002-02-05 Active
JASON CHARLES LANGLEY CHELTENHAM BOROUGH HOMES LIMITED Director 2015-09-23 CURRENT 2002-11-12 Active
SARITA-MARIE REHMAN-WALL NOTTINGHAM CITY HOMES LIMITED Director 2015-01-22 CURRENT 2004-11-22 Active
PETER CERI WALTERS PETER WALTERS CONSULTANCY LTD Director 2017-10-18 CURRENT 2017-10-18 Active
PETER CERI WALTERS SUTTON HOUSING PARTNERSHIP LIMITED Director 2014-10-15 CURRENT 2005-10-11 Active
PETER CERI WALTERS HOUSING JUSTICE Director 2004-11-30 CURRENT 1986-05-06 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
2024-01-28Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2023-10-23REGISTERED OFFICE CHANGED ON 23/10/23 FROM 4 Riley Court C/O Housemark Milburn Hill Road Coventry West Midlands CV4 7HP England
2023-10-04APPOINTMENT TERMINATED, DIRECTOR TONY GATES
2023-06-13SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-06-08Director's details changed for Mr Mike Ainsley on 2023-06-08
2023-06-05Director's details changed for Sir Steve Bullock Dl on 2023-06-05
2023-03-29APPOINTMENT TERMINATED, DIRECTOR DAVID MICHAEL CLOWES
2023-03-29DIRECTOR APPOINTED MRS SARAH ANN GODFREY
2023-03-01DIRECTOR APPOINTED COUNCILLOR BERNADETTE ANN DONNELLY
2023-01-13CONFIRMATION STATEMENT MADE ON 12/01/23, WITH NO UPDATES
2023-01-13CS01CONFIRMATION STATEMENT MADE ON 12/01/23, WITH NO UPDATES
2022-06-20SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-06-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-05-18TM01APPOINTMENT TERMINATED, DIRECTOR AINSLEY PATRICK ST AUBYN FORBES
2022-05-03APPOINTMENT TERMINATED, DIRECTOR SARITA-MARIE REHMAN-WALL
2022-05-03TM01APPOINTMENT TERMINATED, DIRECTOR SARITA-MARIE REHMAN-WALL
2022-01-27APPOINTMENT TERMINATED, DIRECTOR JOYCE MCCARTY
2022-01-27TM01APPOINTMENT TERMINATED, DIRECTOR JOYCE MCCARTY
2022-01-13CONFIRMATION STATEMENT MADE ON 12/01/22, WITH NO UPDATES
2022-01-13CS01CONFIRMATION STATEMENT MADE ON 12/01/22, WITH NO UPDATES
2021-09-29CH01Director's details changed for Mr David Michael Clowes on 2021-09-29
2021-09-14AP01DIRECTOR APPOINTED MR DAVID MICHAEL CLOWES
2021-08-16TM01APPOINTMENT TERMINATED, DIRECTOR SHANE BRIMFIELD
2021-05-28AP01DIRECTOR APPOINTED MR TONY GATES
2021-04-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-02-12CH01Director's details changed for Mr Roger Clive Eastwood on 2021-02-12
2021-01-12CS01CONFIRMATION STATEMENT MADE ON 12/01/21, WITH NO UPDATES
2021-01-12TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN ABBOTT
2020-05-28AP01DIRECTOR APPOINTED CLLR JOYCE MCCARTY
2020-05-27TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HAYES
2020-03-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 13/01/20, WITH NO UPDATES
2019-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-05-10AP01DIRECTOR APPOINTED MS JENNY OSBOURNE
2019-05-10TM01APPOINTMENT TERMINATED, DIRECTOR HUGH BROADBENT
2019-04-25AP01DIRECTOR APPOINTED MR SHANE BRIMFIELD
2019-04-25TM01APPOINTMENT TERMINATED, DIRECTOR JASON CHARLES LANGLEY
2019-01-18CS01CONFIRMATION STATEMENT MADE ON 16/01/19, WITH NO UPDATES
2018-11-26AP01DIRECTOR APPOINTED SIR STEVE BULLOCK DL
2018-11-14TM01APPOINTMENT TERMINATED, DIRECTOR PETER CERI WALTERS
2018-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-03-28AP01DIRECTOR APPOINTED MR ROGER CLIVE EASTWOOD
2018-03-27TM02Termination of appointment of Company Services(Uk) Limited on 2018-03-26
2018-03-27AP03Appointment of Mr Eamon Peter Mcgoldrick as company secretary on 2018-03-26
2018-02-20TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY CLIVE CHURTON
2018-01-17CS01CONFIRMATION STATEMENT MADE ON 16/01/18, WITH NO UPDATES
2017-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/2017 FROM 4 RILEY COURT C/O HOUSEMARK MILBURN HILL ROAD COVENTRY WEST MIDLANDS CV4 7HP ENGLAND
2017-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/2017 FROM OCTAVIA HOUSE WESTWOOD WAY COVENTRY CV4 8JP
2017-05-15CH01Director's details changed for Ms Saita-Marie Rehman-Wall on 2017-04-28
2017-05-11AP01DIRECTOR APPOINTED MS SAITA-MARIE REHMAN-WALL
2017-05-10AP01DIRECTOR APPOINTED MRS SUSAN ABBOTT
2017-05-10AP01DIRECTOR APPOINTED MR JASON CHARLES LANGLEY
2017-05-10AP01DIRECTOR APPOINTED MR MIKE AINSLEY
2017-05-10TM01APPOINTMENT TERMINATED, DIRECTOR NEIL TURNER
2017-05-10TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN ROBERTS MBE
2017-05-10TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HUDSON
2017-05-10TM01APPOINTMENT TERMINATED, DIRECTOR LYNN CLAYTON
2017-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TONY CHURTON / 01/03/2017
2017-01-17CS01CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES
2017-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HAYES / 15/01/2017
2017-01-10AP01DIRECTOR APPOINTED MR PAUL HAYES
2017-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-09-30AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-27TM01APPOINTMENT TERMINATED, DIRECTOR MELVYN LUNN
2016-06-20AP01DIRECTOR APPOINTED MR PETER CERI WALTERS
2016-06-02TM01APPOINTMENT TERMINATED, DIRECTOR KEITH JENKINS
2016-02-22AP01DIRECTOR APPOINTED MR AINSLEY PATRICK ST AUBYN FORBES
2016-02-19TM01APPOINTMENT TERMINATED, DIRECTOR JULIA COTTON
2016-01-15AR0131/12/15 NO MEMBER LIST
2015-10-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-10-02AP01DIRECTOR APPOINTED MR NEIL TURNER
2015-03-02AR0131/12/14 NO MEMBER LIST
2015-02-27AP01DIRECTOR APPOINTED MR RICHARD HUDSON
2015-02-27AP01DIRECTOR APPOINTED MR TONY CHURTON
2015-02-27TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM CONSTANCE
2014-10-09AP01DIRECTOR APPOINTED MS JULIA ANN COTTON
2014-10-02TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA DENNIS
2014-10-02AP01DIRECTOR APPOINTED MS LYNN CLAYTON
2014-10-02AP01DIRECTOR APPOINTED MR KEITH JENKINS
2014-10-02AP01DIRECTOR APPOINTED MR MELVYN LUNN
2014-09-30TM01APPOINTMENT TERMINATED, DIRECTOR GINETTE HUGHES
2014-09-30TM01APPOINTMENT TERMINATED, DIRECTOR RUPERT TYSON MBE
2014-09-30TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP GOODWIN
2014-08-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-02-03AR0131/12/13 NO MEMBER LIST
2014-02-03TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP LYONS
2014-02-03TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN BRAIN-ENGLAND OBE
2014-02-03TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN BRAIN-ENGLAND OBE
2013-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/2013 FROM ROCKINGHAM HOUSE ST. MAURICE'S ROAD YORK YO31 7JA ENGLAND
2013-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-01-10AR0131/12/12 NO MEMBER LIST
2012-07-26RES01ADOPT ARTICLES 11/07/2012
2012-07-22AP01DIRECTOR APPOINTED SUSAN MARIA BRAIN-ENGLAND OBE
2012-04-27AA31/12/11 TOTAL EXEMPTION SMALL
2012-04-20TM01APPOINTMENT TERMINATED, DIRECTOR JANET DEAN
2012-04-20AP01DIRECTOR APPOINTED MR PHILIP HARRY GOODWIN
2012-04-05TM01APPOINTMENT TERMINATED, DIRECTOR THERESA COYLE MBE
2012-01-04AR0131/12/11 NO MEMBER LIST
2011-09-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-09-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN LYONS / 05/09/2011
2011-07-27AP01DIRECTOR APPOINTED MR RUPERT LENNOX TYSON MBE
2011-07-26TM01APPOINTMENT TERMINATED, DIRECTOR ROGER PHILLIPS
2011-07-26TM01APPOINTMENT TERMINATED, DIRECTOR REGINALD KERR-BELL
2011-07-26TM01APPOINTMENT TERMINATED, DIRECTOR ALISON INMAN
2011-07-26AP01DIRECTOR APPOINTED MR PHILIP JOHN LYONS
2011-07-26AP01DIRECTOR APPOINTED MR HUGH BROADBENT
2011-01-06AR0131/12/10 NO MEMBER LIST
2011-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN MAY ROBERTS / 01/10/2009
2011-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR REGINALD KERR-BELL / 16/03/2010
2011-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / BARBARA ELAINE DENNIS / 01/10/2009
2011-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JANET DEAN / 01/10/2009
2011-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/2011 FROM ROCKINGHAM HOUSE ST. MAURICES ROAD YORK YO31 7JA
2010-09-08RES01ADOPT ARTICLES 15/07/2010
2010-09-08CC04STATEMENT OF COMPANY'S OBJECTS
2010-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-04-06AP01DIRECTOR APPOINTED MR REGINALD KERR-BELL
2010-04-06TM01APPOINTMENT TERMINATED, DIRECTOR JULIET RAWLINGS
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS TERESA COYLE / 01/01/2010
2010-02-12AR0131/12/09 NO MEMBER LIST
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MAY ROBERTS / 01/10/2009
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIET RAWLINGS / 01/10/2009
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER PHILLIPS / 01/10/2009
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ALISON JANE INMAN / 01/10/2009
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS TERESA COYLE / 01/10/2009
2010-02-12CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COMPANY SERVICES(UK) LIMITED / 01/10/2009
2010-02-12AP01DIRECTOR APPOINTED MRS TERESA COYLE
2010-02-10AP01DIRECTOR APPOINTED JANET DEAN
2010-02-10TM02APPOINTMENT TERMINATED, SECRETARY MATTHEW COONEY
2010-02-10TM01APPOINTMENT TERMINATED, DIRECTOR BELLY DERRICK
2010-02-10TM01APPOINTMENT TERMINATED, DIRECTOR ADAM BORRIE
2010-02-10AP04CORPORATE SECRETARY APPOINTED COMPANY SERVICES(UK) LIMITED
2009-06-26288aDIRECTOR APPOINTED SUSAN MAY ROBERTS
2009-06-26288aDIRECTOR APPOINTED GINETTE HUGHES
2009-06-26288aDIRECTOR APPOINTED WILLIAM LEONARD CONSTANCE
2009-06-26288aDIRECTOR APPOINTED ADAM DAVID BORRIE
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70210 - Public relations and communications activities




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

  Average Max
MortgagesNumMortCharges0.239
MortgagesNumMortOutstanding0.169
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.078

This shows the max and average number of mortgages for companies with the same SIC code of 70210 - Public relations and communications activities

Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

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 NATIONAL FEDERATION OF ALMOS LIMITED

Intangible Assets
Patents
We have not found any records of NATIONAL FEDERATION OF ALMOS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NATIONAL FEDERATION OF ALMOS LIMITED
Trademarks
We have not found any records of NATIONAL FEDERATION OF ALMOS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with NATIONAL FEDERATION OF ALMOS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Poole Housing Partnership 2014-12-19 GBP £7,350 Subscriptions
West - North West 2013-04-02 GBP £10,000 Subscriptions
Shropshire Council 2013-03-22 GBP £4,125 Supplies And Services-Grants & Subscriptions
East - North East 2013-02-06 GBP £8,500 Subscriptions
Aire Valley Homes Leeds 2013-01-29 GBP £8,500 Subscriptions
Borough of Poole 2012-12-14 GBP £7,000
West - North West 2012-08-09 GBP £587
Shropshire Council 2012-07-30 GBP £900 Supplies And Services-Miscellaneous Expenses
Borough of Poole 2012-06-22 GBP £450
Borough of Poole 2012-06-22 GBP £450
Borough of Poole 2012-06-22 GBP £450
Borough of Poole 2012-06-22 GBP £450
Aire Valley Homes Leeds 2012-03-08 GBP £7,098
East - North East 2012-02-29 GBP £7,098
West - North West 2012-02-20 GBP £8,464
Borough of Poole 2011-12-14 GBP £5,734
West - North West 2011-07-28 GBP £450 Conference Fees
Borough of Poole 2011-05-17 GBP £2,630
West - North West Homes Leeds 2011-03-25 GBP £8,138 Subscriptions
Borough of Poole 2011-03-01 GBP £250
Borough of Poole 2011-03-01 GBP £250
Aire Valley Homes Leeds 2011-02-09 GBP £6,825 Subscriptions
East - North East Homes Leeds 2011-02-03 GBP £6,825 Subscriptions
Rotherham Metropolitan Borough Council 2011-01-17 GBP £4,069
Aire Valley Homes Leeds 2010-12-03 GBP £696 Conference Fees
West North West Homes Leeds 2010-12-03 GBP £464 Conference Fees

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 NATIONAL FEDERATION OF ALMOS 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 NATIONAL FEDERATION OF ALMOS 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 NATIONAL FEDERATION OF ALMOS 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.