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

THE ANGLICAN CONSULTATIVE COUNCIL

ST. ANDREWS HOUSE, 16 TAVISTOCK CRESCENT, LONDON, W11 1AP,
Company Registration Number
07311767
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Anglican Consultative Council
THE ANGLICAN CONSULTATIVE COUNCIL was founded on 2010-07-12 and has its registered office in London. The organisation's status is listed as "Active". The Anglican Consultative Council 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 GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
THE ANGLICAN CONSULTATIVE COUNCIL
 
Legal Registered Office
ST. ANDREWS HOUSE
16 TAVISTOCK CRESCENT
LONDON
W11 1AP
Other companies in W11
 
Charity Registration
Charity Number 1137273
Charity Address 36 CUMNOR HILL, OXFORD, OX2 9HB
Charter
Filing Information
Company Number 07311767
Company ID Number 07311767
Date formed 2010-07-12
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 12/07/2015
Return next due 09/08/2016
Type of accounts GROUP
Last Datalog update: 2024-08-05 17:12:51
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 THE ANGLICAN CONSULTATIVE COUNCIL

Current Directors
Officer Role Date Appointed
MICHAELA SOUTHWORTH
Company Secretary 2017-09-07
JANE ALEXANDER
Director 2016-04-18
ERASTE BIGIRIMANA
Director 2012-11-06
RICHARD LIONEL CLARKE
Director 2016-01-15
ALISTAIR DINNIE
Director 2016-04-18
PHILIP LESLIE FREIER
Director 2016-01-15
JOHN WALDER DUNLOP HOLDER
Director 2016-01-15
PAUL KWONG
Director 2011-03-25
THABO CECIL MAKGOBA
Director 2016-01-15
JEROHAM MELENDEZ
Director 2016-04-18
LOUISA MOJELA
Director 2012-11-06
JOEL WAWERU MWANGI
Director 2016-04-18
NIGEL LLEWELLYN POPE
Director 2016-04-18
MARGARET ANNE SWINSON
Director 2016-04-18
JUSTIN PORTAL WELBY
Director 2013-02-04
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY TRIMBLE
Company Secretary 2012-01-01 2017-09-07
MOUNEER HANNA ANIS
Director 2016-01-15 2017-05-17
HELEN CLARE BIGGIN
Director 2012-11-06 2016-04-18
JOANILDO ALBUQUERQUE BURITY
Director 2012-11-06 2016-04-18
IAN THEODORE DOUGLAS
Director 2010-07-21 2016-04-18
SARAH MACNEIL
Director 2014-11-28 2016-04-18
SAMUEL NDHNGH MUKUNYA
Director 2012-11-06 2016-04-18
ELIZABETH CAROLINE PAVER
Director 2010-07-21 2016-04-18
SAMUEL ROBERT AZARIAH
Director 2011-01-10 2016-01-15
DAVID CHILLINGWORTH
Director 2011-08-04 2016-01-15
KATHARINE JEFFERTS SCHORI
Director 2010-07-21 2016-01-15
SARAH ANNE MACNEIL
Director 2012-11-06 2014-05-06
MARIA CHRISTINA BORGES ALVAREZ
Director 2011-03-25 2012-11-06
PHILIPPA AMABLE
Director 2010-07-21 2012-11-06
ANTHONY EVERARD JAMES FITCHETT
Director 2010-07-21 2012-11-06
STANLEY ISAACS
Director 2010-07-21 2012-11-06
PHILLIP ASPINALL
Director 2010-07-21 2011-03-25
KUKARA BANDARA SAMUEL ILLANGASINGHE
Director 2010-07-21 2011-03-25
BARRY CENNYDD MORGAN
Director 2010-07-21 2011-03-25
CORDELIA MARY HALL
Director 2010-07-12 2010-07-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARGARET ANNE SWINSON CHRISTIAN AID Director 2017-10-17 CURRENT 2004-07-06 Active
MARGARET ANNE SWINSON LIVERPOOL DIOCESAN SCHOOLS TRUST Director 2017-03-31 CURRENT 2014-09-25 Active
MARGARET ANNE SWINSON LIVERPOOL HOPE UNIVERSITY Director 2012-04-17 CURRENT 1996-11-29 Active
JUSTIN PORTAL WELBY CANTERBURY DIOCESAN BOARD OF FINANCE Director 2013-06-13 CURRENT 1916-12-29 Active
JUSTIN PORTAL WELBY THE ARCHBISHOP OF CANTERBURY'S CHARITABLE FOUNDATION Director 2013-03-15 CURRENT 2010-11-26 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
2024-09-03Director's details changed for Miss Aishi Sama Drong on 2024-09-02
2024-08-05CONFIRMATION STATEMENT MADE ON 20/07/24, WITH NO UPDATES
2024-06-12DIRECTOR APPOINTED THE MOST REVD LEONARD DAWEA
2023-10-11GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-07-20CONFIRMATION STATEMENT MADE ON 20/07/23, WITH NO UPDATES
2023-07-13APPOINTMENT TERMINATED, DIRECTOR PHILIP RICHARDSON
2023-03-14DIRECTOR APPOINTED LAY CANON ANDREW KHOO CHIN HOCK
2023-03-08DIRECTOR APPOINTED MISS AISHI SAMA DRONG
2023-03-06DIRECTOR APPOINTED THE MOST REVD AZAD MARSHALL
2023-03-03DIRECTOR APPOINTED THE REVD WENDY PATRICIA HOPE SCOTT
2023-03-03DIRECTOR APPOINTED THE REVD TSZ LEUNG IP
2023-03-03DIRECTOR APPOINTED THE RT REVD WILLIAM BAHEMUKA MUGENYI
2023-03-02APPOINTMENT TERMINATED, DIRECTOR ALISTAIR DINNIE
2023-03-02APPOINTMENT TERMINATED, DIRECTOR PAUL KWONG
2023-03-02APPOINTMENT TERMINATED, DIRECTOR BASETSANA MAKENA
2023-03-02APPOINTMENT TERMINATED, DIRECTOR JEROHAM MELENDEZ
2023-03-02APPOINTMENT TERMINATED, DIRECTOR JOEL WAWERU MWANGI
2023-03-01Termination of appointment of Michelle Anne Ormesher on 2023-02-28
2023-03-01Appointment of Miss Grace Barlow as company secretary on 2023-03-01
2022-10-12Compulsory strike-off action has been discontinued
2022-10-12DISS40Compulsory strike-off action has been discontinued
2022-10-11FIRST GAZETTE notice for compulsory strike-off
2022-10-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-10-05GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-10-05APPOINTMENT TERMINATED, DIRECTOR PREM CHAND SINGH
2022-10-05CONFIRMATION STATEMENT MADE ON 23/07/22, WITH NO UPDATES
2022-10-05CS01CONFIRMATION STATEMENT MADE ON 23/07/22, WITH NO UPDATES
2022-10-05TM01APPOINTMENT TERMINATED, DIRECTOR PREM CHAND SINGH
2022-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-09-01DIRECTOR APPOINTED THE MOST REVD LINDA CAROL NICHOLLS
2022-09-01AP01DIRECTOR APPOINTED THE MOST REVD LINDA CAROL NICHOLLS
2022-08-31APPOINTMENT TERMINATED, DIRECTOR JULIO EMESTO MURRAY THOMPSON
2022-08-31TM01APPOINTMENT TERMINATED, DIRECTOR JULIO EMESTO MURRAY THOMPSON
2022-04-29DIRECTOR APPOINTED THE MOST REVD DR PREM PREM CHAND SINGH
2022-04-29AP01DIRECTOR APPOINTED THE MOST REVD DR PREM PREM CHAND SINGH
2022-02-07DIRECTOR APPOINTED THE MOST REVD FRANCIS JOHN MCDOWELL
2022-02-07AP01DIRECTOR APPOINTED THE MOST REVD FRANCIS JOHN MCDOWELL
2021-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-09-28AP01DIRECTOR APPOINTED REVD INAMAR CORREA DE SOUZA
2021-09-09CS01CONFIRMATION STATEMENT MADE ON 23/07/21, WITH NO UPDATES
2021-06-30TM01APPOINTMENT TERMINATED, DIRECTOR HUMPHREY PETERS
2021-05-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DAVID EDWARD DAVIES
2021-02-26TM02Termination of appointment of Michaela Southworth on 2021-02-25
2021-02-26AP03Appointment of Mrs Michelle Anne Ormesher as company secretary on 2021-02-25
2020-10-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-08-05CS01CONFIRMATION STATEMENT MADE ON 23/07/20, WITH NO UPDATES
2020-05-07AP01DIRECTOR APPOINTED THE MOST REVD JOHN DAVID EDWARD DAVIES
2020-05-07TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP LESLIE FREIER
2019-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-07-25CS01CONFIRMATION STATEMENT MADE ON 23/07/19, WITH NO UPDATES
2019-06-17AP01DIRECTOR APPOINTED THE VERY REVEREND HOSAM NAOUM
2019-06-14AP01DIRECTOR APPOINTED MISS BASETSANA MAKENA
2019-06-14TM01APPOINTMENT TERMINATED, DIRECTOR ERASTE BIGIRIMANA
2019-03-26AP01DIRECTOR APPOINTED THE MOST REVD JULIO EMESTO MURRAY THOMPSON
2019-03-25TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL LLEWELLYN POPE
2018-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-07-23CS01CONFIRMATION STATEMENT MADE ON 23/07/18, WITH UPDATES
2018-07-20CS01CONFIRMATION STATEMENT MADE ON 12/07/18, WITH UPDATES
2017-10-27AP03Appointment of Mrs Michaela Southworth as company secretary on 2017-09-07
2017-10-27TM02Termination of appointment of Timothy Trimble on 2017-09-07
2017-10-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-07-25CS01CONFIRMATION STATEMENT MADE ON 12/07/17, WITH NO UPDATES
2017-06-07TM01APPOINTMENT TERMINATED, DIRECTOR MOUNEER HANNA ANIS
2016-10-20RES01ADOPT ARTICLES 20/10/16
2016-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-09-06MEM/ARTSARTICLES OF ASSOCIATION
2016-08-09AP01DIRECTOR APPOINTED THE MOST REVD DR MOUNEER HANNA ANIS
2016-07-20CS01CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES
2016-05-20AP01DIRECTOR APPOINTED REVD NIGEL LLEWELLYN POPE
2016-05-20AP01DIRECTOR APPOINTED RT REVD JOEL WAWERU MWANGI
2016-05-20AP01DIRECTOR APPOINTED THE MOST REVD AND THE HON DR JOHN WALDER DUNLOP HOLDER
2016-05-20AP01DIRECTOR APPOINTED THE MOST REVD RICHARD LIONEL CLARKE
2016-05-20AP01DIRECTOR APPOINTED THE MOST REVD THABO CECIL MAKGOBA
2016-05-20AP01DIRECTOR APPOINTED RT REVD JANE ALEXANDER
2016-05-20AP01DIRECTOR APPOINTED THE MOST REVD PHILIP LESLIE FREIER
2016-05-19AP01DIRECTOR APPOINTED MS MARGARET ANNE SWINSON
2016-05-19AP01DIRECTOR APPOINTED MR JEROHAM MELENDEZ
2016-05-19AP01DIRECTOR APPOINTED MR ALISTAIR DINNIE
2016-05-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CHILLINGWORTH
2016-05-19TM01APPOINTMENT TERMINATED, DIRECTOR KATHARINE JEFFERTS SCHORI
2016-05-19TM01APPOINTMENT TERMINATED, DIRECTOR IAN DOUGLAS
2016-05-19TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL MUKUNYA
2016-05-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID YAK
2016-05-19TM01APPOINTMENT TERMINATED, DIRECTOR SARAH MACNEIL
2016-05-19TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH PAVER
2016-05-19TM01APPOINTMENT TERMINATED, DIRECTOR JAMES TENGA TENGA
2016-05-19TM01APPOINTMENT TERMINATED, DIRECTOR HELEN BIGGIN
2016-05-19TM01APPOINTMENT TERMINATED, DIRECTOR JOANILDO BURITY
2016-05-19TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL AZARIAH
2015-10-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-07-29AR0112/07/15 NO MEMBER LIST
2015-07-29AP01DIRECTOR APPOINTED THE RT REVD DR SARAH MACNEIL
2014-09-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-08-28AR0112/07/14 NO MEMBER LIST
2014-08-28TM01APPOINTMENT TERMINATED, DIRECTOR SARAH MACNEIL
2013-10-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-16AR0112/07/13 NO MEMBER LIST
2013-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / RIGHT REVEREND IAN THEODORE DOUGLAS / 01/07/2013
2013-04-30AP01DIRECTOR APPOINTED THE REVD DR SARAH ANNE MACNEIL
2013-04-30AP01DIRECTOR APPOINTED THE RT REVD ERASTE BIGIRIMANA
2013-04-30AP01DIRECTOR APPOINTED THE MOST REVD DR DAVID DENG BUL YAK
2013-04-30AP01DIRECTOR APPOINTED THE MOST REVD AND RT HON ARCHBISHOP OF CANTERBURY JUSTIN PORTAL WELBY
2013-04-29AP01DIRECTOR APPOINTED MS LOUISA MOJELA
2013-04-29AP01DIRECTOR APPOINTED MR JOANILDO ALBUQUERQUE BURITY
2013-04-29AP01DIRECTOR APPOINTED MS HELEN CLARE BIGGIN
2013-04-29AP01DIRECTOR APPOINTED MR SAMUEL NDHNGH MUKUNYA
2013-04-29TM01APPOINTMENT TERMINATED, DIRECTOR ROWAN WILLIAMS
2013-04-29TM01APPOINTMENT TERMINATED, DIRECTOR JANET TRISK
2013-04-29TM01APPOINTMENT TERMINATED, DIRECTOR STANLEY ISAACS
2013-04-29TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY FITCHETT
2013-04-29TM01APPOINTMENT TERMINATED, DIRECTOR PHILIPPA AMABLE
2013-04-29TM01APPOINTMENT TERMINATED, DIRECTOR MARIA ALVAREZ
2012-07-19AR0112/07/12 NO MEMBER LIST
2012-07-19AP01DIRECTOR APPOINTED BISHOP SAMUEL ROBERT AZARIAH
2012-04-18AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-16AA01PREVSHO FROM 31/07/2012 TO 31/12/2011
2012-01-31AP03SECRETARY APPOINTED MR TIMOTHY TRIMBLE
2011-08-17AP01DIRECTOR APPOINTED THE MOST REVEREND DAVID CHILLINGWORTH
2011-08-02AR0112/07/11 NO MEMBER LIST
2011-08-01TM01APPOINTMENT TERMINATED, DIRECTOR VIVIAN REES
2011-08-01TM01APPOINTMENT TERMINATED, DIRECTOR CORDELIA HALL
2011-06-06TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SARKER
2011-06-06TM01APPOINTMENT TERMINATED, DIRECTOR BARRY MORGAN
2011-06-06TM01APPOINTMENT TERMINATED, DIRECTOR KUKARA ILLANGASINGHE
2011-06-06TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP ASPINALL
2011-04-12AP01DIRECTOR APPOINTED REVEREND MARIA CHRISTINA BORGES ALVAREZ
2011-04-05AP01DIRECTOR APPOINTED MOST REVEREND PAUL KWONG
2010-08-03AP01DIRECTOR APPOINTED REVD CANNON JANET ELIZABETH TRISK
2010-08-03AP01DIRECTOR APPOINTED RIGHT REVEREND IAN THEODORE DOUGLAS
2010-08-03AP01DIRECTOR APPOINTED MOST REVD AND RT HON ROWAN DOUGLAS WILLIAMS
2010-08-03AP01DIRECTOR APPOINTED RIGHT REVEREND KUKARA BANDARA SAMUEL ILLANGASINGHE
2010-08-03AP01DIRECTOR APPOINTED RIGHT REVEREND PAUL SHISHIR SARKER
2010-07-28AP01DIRECTOR APPOINTED STANLEY ISAACS
2010-07-28AP01DIRECTOR APPOINTED MRS ELIZABETH CAROLINE PAVER
2010-07-28AP01DIRECTOR APPOINTED PHILIPPA AMABLE
2010-07-28AP01DIRECTOR APPOINTED MOST REVEREND KATHARINE JEFFERTS SCHORI
2010-07-28AP01DIRECTOR APPOINTED MOST REVEREND PHILLIP ASPINALL
2010-07-28AP01DIRECTOR APPOINTED RIGHT REVEREND JAMES TENGA TENGA
2010-07-28AP01DIRECTOR APPOINTED ANTHONY EVERARD JAMES FITCHETT
2010-07-28AP01DIRECTOR APPOINTED MOST REVEREND BARRY CENNYDD MORGAN
2010-07-12NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94910 - Activities of religious organizations




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

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 94910 - Activities of religious organizations

Intangible Assets
Patents
We have not found any records of THE ANGLICAN CONSULTATIVE COUNCIL registering or being granted any patents
Domain Names
We do not have the domain name information for THE ANGLICAN CONSULTATIVE COUNCIL
Trademarks
We have not found any records of THE ANGLICAN CONSULTATIVE COUNCIL registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE ANGLICAN CONSULTATIVE COUNCIL. 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 (94910 - Activities of religious organizations) as THE ANGLICAN CONSULTATIVE COUNCIL are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where THE ANGLICAN CONSULTATIVE COUNCIL 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 ANGLICAN CONSULTATIVE COUNCIL 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 ANGLICAN CONSULTATIVE COUNCIL 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.