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

CHARNWOOD ARTS

27 Rectory Place, Loughborough, LE11 1UW,
Company Registration Number
07477378
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Charnwood Arts
CHARNWOOD ARTS was founded on 2010-12-23 and has its registered office in Loughborough. The organisation's status is listed as "Active". Charnwood Arts 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 ARTS
 
Legal Registered Office
27 Rectory Place
Loughborough
LE11 1UW
Other companies in LE11
 
Charity Registration
Charity Number 1143163
Charity Address CHARNWOOD ARTS, 31 GRANBY STREET, LOUGHBOROUGH, LEICESTERSHIRE, LE11 3DU
Charter
Filing Information
Company Number 07477378
Company ID Number 07477378
Date formed 2010-12-23
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 2023-03-31
Account next due 2024-12-31
Latest return 2024-06-07
Return next due 2025-06-21
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-06-07 13:45:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHARNWOOD ARTS
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 ARTS
The following companies were found which have the same name as CHARNWOOD ARTS. 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 20:20 UNIT 15 30 MEADOW LANE LOUGHBOROUGH LE11 1JY Active Company formed on the 2007-05-11
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 AUTO SERVICES LIMITED 78 LOUGHBOROUGH ROAD QUORN LOUGHBOROUGH LEICESTERSHIRE LE12 8DX 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 2 SOVEREIGN QUAY HAVANNAH STREET CARDIFF CF10 5SF 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 ARTS

Current Directors
Officer Role Date Appointed
SUDHA AMIN
Director 2014-12-01
KATE CLIFT
Director 2017-12-04
MICHAEL CROLL
Director 2016-12-05
ELIZABETH JACQUELINE EDWARDS
Director 2010-12-23
RICHARD GATWARD
Director 2017-12-04
EMMA LEDSAM
Director 2015-11-09
GABRIELLA MAFFIOLI
Director 2017-12-04
DAVID MCKEON
Director 2017-12-04
UPESH MISTRY
Director 2015-03-16
JILL VINCENT
Director 2011-09-19
Previous Officers
Officer Role Date Appointed Date Resigned
CHRIS TRAILL
Director 2014-12-01 2017-07-19
VICKI ANN CALVERT-GOOCH
Director 2013-12-02 2017-01-09
MARTIN PATRICK KILLEEN
Director 2015-05-11 2016-05-24
HAYLEY JANE FERN
Director 2012-02-27 2016-01-21
DANIELLE ELIZABETH INGRAM
Director 2013-12-02 2015-09-02
STEPHEN ANDREW RANKINE
Director 2012-01-16 2013-11-12
JO-ANNE MARLOW
Director 2010-12-23 2013-09-02
JANET CURRIE
Director 2010-12-23 2013-07-01
LUCY REBECCA PHILLIPS
Company Secretary 2010-12-23 2013-03-04
LUCY REBECCA PHILLIPS
Director 2010-12-23 2013-03-04
RACHEL LOUISE HARGRAVE
Director 2012-02-27 2013-01-30
HELEN FLACH
Director 2010-12-23 2011-11-21
ROBERT NIGEL TRUBSHAW
Director 2010-12-23 2011-11-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID MCKEON LA VERNA LIMITED Director 2017-08-25 CURRENT 2017-08-25 Active - Proposal to Strike off
JILL VINCENT THE GENERATOR LOUGHBOROUGH CIC Director 2015-06-20 CURRENT 2015-06-20 Active
JILL VINCENT EQUALITY ACTION LTD Director 2012-06-27 CURRENT 2001-04-11 Active
JILL VINCENT JOHN STORER CHARNWOOD Director 2011-11-16 CURRENT 2001-02-07 Active
JILL VINCENT INVOLVE : LEICESTERSHIRE LIMITED Director 2008-04-03 CURRENT 2008-04-03 Dissolved 2014-05-06

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
2024-01-23APPOINTMENT TERMINATED, DIRECTOR JANET OVERFIELD SHAW
2023-09-04DIRECTOR APPOINTED MS JANET OVERFIELD SHAW
2023-09-01DIRECTOR APPOINTED EMILY GILL-HOWE
2023-09-01APPOINTMENT TERMINATED, DIRECTOR SIMON THOMAS DOWNS
2023-08-30Director's details changed for Farah Alalmgir on 2023-08-30
2023-08-30APPOINTMENT TERMINATED, DIRECTOR FARAH ALAMGIR
2023-08-30DIRECTOR APPOINTED MRS PAYAL WALKER
2023-07-1231/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-06APPOINTMENT TERMINATED, DIRECTOR ABIDA AKRAM
2023-07-06DIRECTOR APPOINTED MICHAEL ARROWSMITH
2023-07-06DIRECTOR APPOINTED FARAH ALALMGIR
2023-07-06DIRECTOR APPOINTED INES VARELA-SILVA
2023-06-14APPOINTMENT TERMINATED, DIRECTOR KATE CLIFT
2023-06-14APPOINTMENT TERMINATED, DIRECTOR KATE CLIFT
2023-06-07DIRECTOR APPOINTED JEREMY WEBSTER
2023-06-07CONFIRMATION STATEMENT MADE ON 07/06/23, WITH UPDATES
2023-06-06APPOINTMENT TERMINATED, DIRECTOR SUSAN LYN WARNER
2023-06-06Director's details changed for Mrs Kate Clift on 2023-06-06
2023-06-06Director's details changed for Ms Kamini Patel on 2023-06-06
2022-12-22Director's details changed for Ms Kamini Patel on 2022-12-22
2022-12-22CONFIRMATION STATEMENT MADE ON 21/12/22, WITH UPDATES
2022-12-22CS01CONFIRMATION STATEMENT MADE ON 21/12/22, WITH UPDATES
2022-12-22CH01Director's details changed for Ms Kamini Patel on 2022-12-22
2022-11-08APPOINTMENT TERMINATED, DIRECTOR GABRIELLA MAFFIOLI
2022-11-08TM01APPOINTMENT TERMINATED, DIRECTOR GABRIELLA MAFFIOLI
2022-06-15AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/22 FROM Fearon Hall Rectory Road Loughborough LE11 1PL England
2021-12-21CONFIRMATION STATEMENT MADE ON 21/12/21, WITH NO UPDATES
2021-12-21CS01CONFIRMATION STATEMENT MADE ON 21/12/21, WITH NO UPDATES
2021-08-18TM01APPOINTMENT TERMINATED, DIRECTOR EMMA NAING
2021-08-16CH01Director's details changed for Mrs Kate Clift on 2021-08-16
2021-06-23AP01DIRECTOR APPOINTED SIMON THOMAS DOWNS
2021-06-22AP01DIRECTOR APPOINTED EMMA NAING
2021-06-21AP01DIRECTOR APPOINTED MS ABIDA AKRAM
2021-06-21TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GATWARD
2021-06-08AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-29TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH JACQUELINE EDWARDS
2021-01-05CS01CONFIRMATION STATEMENT MADE ON 23/12/20, WITH NO UPDATES
2020-10-28TM01APPOINTMENT TERMINATED, DIRECTOR SUDHA AMIN
2020-10-08AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-10TM01APPOINTMENT TERMINATED, DIRECTOR UPESH MISTRY
2020-01-14CS01CONFIRMATION STATEMENT MADE ON 23/12/19, WITH NO UPDATES
2020-01-13AP01DIRECTOR APPOINTED MS KAMINI PATEL
2019-12-11AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PATRICK MCKEON
2019-07-24CH01Director's details changed for Mr Upesh Mistry on 2019-07-24
2019-02-11AAMDAmended account full exemption
2019-01-08TM01APPOINTMENT TERMINATED, DIRECTOR EMMA LEDSAM
2019-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/19 FROM 27 Granby Street Loughborough Leicestershire LE11 3DU
2018-12-27CS01CONFIRMATION STATEMENT MADE ON 23/12/18, WITH NO UPDATES
2018-12-23AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-16CS01CONFIRMATION STATEMENT MADE ON 23/12/17, WITH NO UPDATES
2018-02-12AP01DIRECTOR APPOINTED MR DAVID MCKEON
2018-02-12AP01DIRECTOR APPOINTED MR RICHARD GATWARD
2018-02-12AP01DIRECTOR APPOINTED MRS GABRIELLA MAFFIOLI
2018-02-12AP01DIRECTOR APPOINTED MRS KATE CLIFT
2017-12-14AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-26TM01APPOINTMENT TERMINATED, DIRECTOR CHRIS TRAILL
2017-01-12AP01DIRECTOR APPOINTED MS EMMA LEDSAM
2017-01-10AP01DIRECTOR APPOINTED MR MICHAEL CROLL
2017-01-10TM01APPOINTMENT TERMINATED, DIRECTOR VICKI ANN CALVERT-GOOCH
2017-01-06CS01CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES
2016-12-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-13TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN KILLEEN
2016-09-13TM01APPOINTMENT TERMINATED, DIRECTOR HAYLEY FERN
2016-01-19AR0123/12/15 ANNUAL RETURN FULL LIST
2015-12-24AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-09-16AP01DIRECTOR APPOINTED MR MARTIN PATRICK KILLEEN
2015-09-07AP01DIRECTOR APPOINTED MR UPESH MISTRY
2015-09-03TM01APPOINTMENT TERMINATED, DIRECTOR DANIELLE ELIZABETH INGRAM
2015-01-20AR0123/12/14 ANNUAL RETURN FULL LIST
2015-01-20AP01DIRECTOR APPOINTED MR CHRIS TRAILL
2015-01-20AP01DIRECTOR APPOINTED MRS SUDHA AMIN
2014-12-11AA31/03/14 TOTAL EXEMPTION FULL
2014-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH JACQUELINE EDWARDS / 11/04/2014
2014-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JILL VINCENT / 11/04/2014
2014-01-07AP01DIRECTOR APPOINTED MRS VICKI ANN CALVERT-GOOCH
2014-01-07AP01DIRECTOR APPOINTED MISS DANIELLE ELIZABETH INGRAM
2014-01-06AR0123/12/13 NO MEMBER LIST
2013-12-20AA31/03/13 TOTAL EXEMPTION FULL
2013-11-18TM01APPOINTMENT TERMINATED, DIRECTOR JO-ANNE MARLOW
2013-11-18TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN RANKINE
2013-07-05TM01APPOINTMENT TERMINATED, DIRECTOR JANET CURRIE
2013-07-05TM01APPOINTMENT TERMINATED, DIRECTOR JANET CURRIE
2013-03-20TM01APPOINTMENT TERMINATED, DIRECTOR LUCY PHILLIPS
2013-03-20TM02APPOINTMENT TERMINATED, SECRETARY LUCY PHILLIPS
2013-02-05AR0123/12/12 NO MEMBER LIST
2013-02-05TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL HARGRAVE
2013-01-30TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL HARGRAVE
2012-09-21AA31/03/12 TOTAL EXEMPTION SMALL
2012-06-28AP01DIRECTOR APPOINTED MISS RACHEL LOUISE HARGRAVE
2012-03-27AP01DIRECTOR APPOINTED MRS HAYLEY JANE FERN
2012-02-02AP01DIRECTOR APPOINTED MR STEPHEN ANDREW RANKINE
2012-01-04AR0123/12/11 NO MEMBER LIST
2011-12-09TM01APPOINTMENT TERMINATED, DIRECTOR HELEN FLACH
2011-12-09TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT TRUBSHAW
2011-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/2011 FROM 31 GRANBY STREET LOUGHBOROUGH LEICESTERSHIRE LE11 3DU UNITED KINGDOM
2011-10-10AA01CURREXT FROM 31/12/2011 TO 31/03/2012
2011-10-07AP01DIRECTOR APPOINTED DR. JILL VINCENT
2011-07-01MEM/ARTSARTICLES OF ASSOCIATION
2011-07-01RES01ALTER ARTICLES 23/05/2011
2010-12-23MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY GUARANTEE (AMENDED PROVISIONS)
2010-12-23NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58110 - Book publishing

59 - Motion picture, video and television programme production, sound recording and music publishing activities
591 - Motion picture, video and television programme activities
59112 - Video production activities

85 - Education
855 - Other education
85520 - Cultural education

90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90030 - Artistic creation

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

  Average Max
MortgagesNumMortCharges0.469
MortgagesNumMortOutstanding0.249
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.229

This shows the max and average number of mortgages for companies with the same SIC code of 58110 - Book publishing

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2016-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 ARTS

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

Government spend with CHARNWOOD ARTS

Government Department Income DateTransaction(s) Value Services/Products
CHARNWOOD BOROUGH COUNCIL 2014-08-05 GBP £17,100 Charnwood Arts Council
CHARNWOOD BOROUGH COUNCIL 2014-07-25 GBP £5,200 Expenditure
CHARNWOOD BOROUGH COUNCIL 2013-12-17 GBP £17,100 Charnwood Arts Council
CHARNWOOD BOROUGH COUNCIL 2013-12-06 GBP £17,100 Charnwood Arts Council
CHARNWOOD BOROUGH COUNCIL 2013-05-21 GBP £17,100 Charnwood Arts Council
CHARNWOOD BOROUGH COUNCIL 2012-07-18 GBP £17,100 Charnwood Arts Council
CHARNWOOD BOROUGH COUNCIL 2012-06-07 GBP £700 Expenditure
CHARNWOOD BOROUGH COUNCIL 2012-01-24 GBP £17,100 Charnwood Arts Council
CHARNWOOD BOROUGH COUNCIL 2011-09-16 GBP £1,000 Publicity
CHARNWOOD BOROUGH COUNCIL 2011-09-08 GBP £1,835 Streets Alive & Other Events
CHARNWOOD BOROUGH COUNCIL 2011-08-19 GBP £2,000 Expenditure
CHARNWOOD BOROUGH COUNCIL 2011-08-10 GBP £17,100 Charnwood Arts Council
CHARNWOOD BOROUGH COUNCIL 2011-07-26 GBP £4,900 Expenditure
CHARNWOOD BOROUGH COUNCIL 2011-05-09 GBP £600 Expenditure
CHARNWOOD BOROUGH COUNCIL 2011-03-30 GBP £1,500 Youth Forum
CHARNWOOD BOROUGH COUNCIL 2011-03-30 GBP £689 Expenditure
CHARNWOOD BOROUGH COUNCIL 2011-02-18 GBP £24,100 Charnwood Arts Council
CHARNWOOD BOROUGH COUNCIL 2011-02-03 GBP £924 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
No properties were found where CHARNWOOD ARTS 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 CHARNWOOD ARTS 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 ARTS 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.