Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > CO3 CHIEF OFFICERS THIRD SECTOR
Company Information for

CO3 CHIEF OFFICERS THIRD SECTOR

31 BRUCE STREET, BELFAST, BT2 7JD,
Company Registration Number
NI037439
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Co3 Chief Officers Third Sector
CO3 CHIEF OFFICERS THIRD SECTOR was founded on 1999-12-01 and has its registered office in Belfast. The organisation's status is listed as "Active". Co3 Chief Officers Third Sector is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in NORTHERN IRELAND 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
CO3 CHIEF OFFICERS THIRD SECTOR
 
Legal Registered Office
31 BRUCE STREET
BELFAST
BT2 7JD
Other companies in BT2
 
Filing Information
Company Number NI037439
Company ID Number NI037439
Date formed 1999-12-01
Country NORTHERN IRELAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 01/11/2015
Return next due 29/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-07 00:23:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CO3 CHIEF OFFICERS THIRD SECTOR
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 CO3 CHIEF OFFICERS THIRD SECTOR

Current Directors
Officer Role Date Appointed
NORA SMITH
Company Secretary 2016-05-20
ERICA GAYLE BAMFORD
Director 2017-10-18
CARA MARIA CASH
Director 2017-10-18
DECLAN CUNNANE
Director 2017-10-18
KATHLEEN ROSEANN FLECK
Director 2013-12-11
JENNIFER FULTON
Director 2017-10-18
PAULA MARIE JENNINGS
Director 2015-10-29
JACINTA LINDEN
Director 2016-10-19
JONATHAN SCOTT MCALPIN
Director 2017-10-18
ANNE-MARIE MARIE MCCLURE
Director 2016-10-19
ANDREW ROSS MCCRACKEN
Director 2015-10-29
CELINE MARGARET MCSTRAVICK
Director 2015-10-29
PATRICK MINNE
Director 2013-07-08
Previous Officers
Officer Role Date Appointed Date Resigned
KERRY ANTHONY
Director 2011-09-16 2017-10-18
KAREN ELIZABETH COLLINS
Director 2014-12-10 2017-10-18
KATHLEEN LAVERTY
Director 2014-12-10 2017-08-01
JENNIFER HANNAH IRVINE
Director 2010-12-08 2016-10-20
TRACEY EDITH MCCREANOR
Company Secretary 2014-01-29 2016-05-20
PAM HUNTER
Director 2014-12-10 2016-02-19
MAURICE WILLIAM KINKEAD
Director 2008-08-12 2014-12-10
MAJELLA MCCLOSKEY
Company Secretary 2005-05-31 2014-01-29
JUDITH EILEEN HILL
Director 2006-11-28 2012-12-12
JOAN DEVLIN
Director 2005-02-16 2011-12-07
DERMOT JOSEPH CURRAN
Director 2006-11-28 2011-09-16
OLWEN JEAN LYNER
Director 2003-10-02 2010-12-09
RICHARD DEVLIN
Director 2006-11-28 2009-09-17
STEVIE JOHNSTON
Director 2006-11-28 2008-08-29
GAIL FERGUSON
Director 2006-11-28 2008-06-26
MARIE CROSSIN
Director 2005-10-17 2006-11-28
MARIE CROSSIN
Director 2005-10-17 2006-11-25
GARY JOHN CROTHERS
Director 2003-10-02 2006-09-18
SARAH ALEXANDRA KELSO
Director 2003-10-02 2005-10-17
JOSEPHINE MARLEY
Company Secretary 2005-01-01 2005-06-28
MARGARET JOY ALLEN
Company Secretary 1999-12-01 2004-12-31
GERALDINE DONAGHY
Director 1999-12-01 2002-07-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DECLAN CUNNANE UK HEALTH FORUM Director 2016-12-16 CURRENT 1990-04-02 Active - Proposal to Strike off
DECLAN CUNNANE NORTHERN IRELAND CHEST HEART AND STROKE ENTERPRISES LIMITED Director 2015-09-23 CURRENT 1987-07-22 Active
DECLAN CUNNANE MALONE PARK RESIDENTS ASSOCIATION LIMITED Director 2014-05-18 CURRENT 1976-02-17 Active
DECLAN CUNNANE CRANFIELD GRANGE (RUBANE) MANAGEMENT CO. LIMITED Director 2006-11-13 CURRENT 2006-11-13 Active
DECLAN CUNNANE TULLANA GRANGE (LISNARICK) MANAGEMENT CO. LIMITED Director 2006-11-13 CURRENT 2006-11-13 Active
DECLAN CUNNANE OAKHILL AVENUE APARTMENTS MANAGEMENT COMPANY LIMITED Director 2006-11-10 CURRENT 2006-11-10 Dissolved 2013-11-29
DECLAN CUNNANE CEDAR COURT MANAGEMENT COMPANY (BANGOR) LIMITED Director 2002-11-29 CURRENT 2002-11-29 Dissolved 2013-11-29
DECLAN CUNNANE G. P. WILLIAMS LIMITED Director 1999-11-29 CURRENT 1999-11-29 Active
KATHLEEN ROSEANN FLECK OPEN COLLEGE NETWORK NORTHERN IRELAND Director 2012-10-11 CURRENT 2004-06-07 Active
JENNIFER FULTON NORTHERN IRELAND ENVIRONMENT LINK Director 2012-06-20 CURRENT 1998-10-13 Active
JONATHAN SCOTT MCALPIN ENTERPRISE NORTHERN IRELAND LTD Director 2016-09-27 CURRENT 2000-06-12 Active
JONATHAN SCOTT MCALPIN ORCHARDVILLE COMPANY LIMITED - THE Director 2015-09-14 CURRENT 1991-12-24 Active - Proposal to Strike off
JONATHAN SCOTT MCALPIN ORCHARDVILLE SOCIETY LIMITED Director 2015-09-14 CURRENT 2007-02-13 Active
JONATHAN SCOTT MCALPIN EASTSIDE PARTNERSHIP Director 2012-11-29 CURRENT 1996-07-22 Active
JONATHAN SCOTT MCALPIN EAST BELFAST SOCIAL ECONOMY COMPANY LTD Director 2010-12-10 CURRENT 2005-01-13 Dissolved 2017-03-14
JONATHAN SCOTT MCALPIN AVEC SOLUTIONS LTD Director 2010-12-10 CURRENT 1998-07-24 Active
JONATHAN SCOTT MCALPIN EASTSIDE PROPERTY BELFAST Director 2010-12-10 CURRENT 1998-07-07 Active
JONATHAN SCOTT MCALPIN THE SCHOOL FOR SOCIAL ENTERPRISES IN IRELAND LTD. Director 2009-04-09 CURRENT 1995-03-07 Active
ANNE-MARIE MARIE MCCLURE LINK FAMILY AND COMMUNITY CENTRE-THE Director 2008-04-23 CURRENT 2002-10-07 Active
ANNE-MARIE MARIE MCCLURE OPEN COLLEGE NETWORK NORTHERN IRELAND Director 2007-01-31 CURRENT 2004-06-07 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
2024-02-13APPOINTMENT TERMINATED, DIRECTOR ANDREW IRVINE
2024-01-0331/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-11-23APPOINTMENT TERMINATED, DIRECTOR ANNE-MARIE MARIE MCCLURE
2023-11-23DIRECTOR APPOINTED MS FIONA MCCABE
2023-11-23CONFIRMATION STATEMENT MADE ON 01/11/23, WITH NO UPDATES
2022-11-08Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-11-08Statement of company's objects
2022-01-0731/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-07AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-12CS01CONFIRMATION STATEMENT MADE ON 01/11/21, WITH NO UPDATES
2021-11-12AP01DIRECTOR APPOINTED MR MARTIN FLYNN
2021-11-11PSC07CESSATION OF PAULA JENNINGS AS A PERSON OF SIGNIFICANT CONTROL
2021-11-11AP03Appointment of Mrs Jacinta Linden as company secretary on 2021-11-03
2021-11-11TM02Termination of appointment of Nora Smith on 2021-11-03
2021-11-11AP01DIRECTOR APPOINTED MR STEPHEN DALLAS
2021-11-11TM01APPOINTMENT TERMINATED, DIRECTOR PAULA MARIE JENNINGS
2021-02-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ROSS MCCRACKEN
2021-01-05AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-14AP01DIRECTOR APPOINTED MR PETER BRYSON
2020-12-13CS01CONFIRMATION STATEMENT MADE ON 01/11/20, WITH NO UPDATES
2020-12-13AP01DIRECTOR APPOINTED MR ANDREW IRVINE
2020-12-11AP01DIRECTOR APPOINTED MR NIGEL ROBERT HAMPTON
2019-12-19AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-05CS01CONFIRMATION STATEMENT MADE ON 01/11/19, WITH NO UPDATES
2019-11-05PSC07CESSATION OF CARA MARIA CASH AS A PERSON OF SIGNIFICANT CONTROL
2019-11-05TM01APPOINTMENT TERMINATED, DIRECTOR ERICA GAYLE BAMFORD
2019-10-30TM01APPOINTMENT TERMINATED, DIRECTOR CARA MARIA CASH
2019-09-20AD01REGISTERED OFFICE CHANGED ON 20/09/19 FROM The Volunteer Centre 34 Shaftesbury Square Belfast BT2 7DB
2019-06-11PSC07CESSATION OF KATE FLECK AS A PERSON OF SIGNIFICANT CONTROL
2019-01-28PSC07CESSATION OF JENNIFER FULTON AS A PERSON OF SIGNIFICANT CONTROL
2019-01-28TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER FULTON
2019-01-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAREN GILMORE
2019-01-14PSC07CESSATION OF PATRICK MINNE AS A PERSON OF SIGNIFICANT CONTROL
2019-01-14AP01DIRECTOR APPOINTED MS KAREN GILMORE
2018-11-14AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-14AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-01CS01CONFIRMATION STATEMENT MADE ON 01/11/18, WITH NO UPDATES
2018-11-01CS01CONFIRMATION STATEMENT MADE ON 01/11/18, WITH NO UPDATES
2018-08-31TM01APPOINTMENT TERMINATED, DIRECTOR KATHLEEN ROSEANN FLECK
2018-08-31TM01APPOINTMENT TERMINATED, DIRECTOR KATHLEEN ROSEANN FLECK
2018-08-07RES01ADOPT ARTICLES 07/08/18
2018-06-16MEM/ARTSARTICLES OF ASSOCIATION
2017-12-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-11-16CH01Director's details changed for Ms Cara Maria Cash on 2017-11-16
2017-11-16PSC04Change of details for Ms Cara Maria Cash as a person with significant control on 2017-11-16
2017-11-06CS01CONFIRMATION STATEMENT MADE ON 01/11/17, WITH NO UPDATES
2017-10-24PSC04Change of details for Ms Cara Maria Cash as a person with significant control on 2017-10-18
2017-10-24AP01DIRECTOR APPOINTED MS ERICA GAYLE BAMFORD
2017-10-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ERICA GAYLE BAMFORD
2017-10-23AP01DIRECTOR APPOINTED MS CARA MARIA CASH
2017-10-23AP01DIRECTOR APPOINTED MR DECLAN CUNNANE
2017-10-23AP01DIRECTOR APPOINTED MS JENNIFER FULTON
2017-10-23AP01DIRECTOR APPOINTED MR JONATHAN SCOTT MCALPIN
2017-10-23PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN SCOTT MCALPIN
2017-10-23PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JENNIFER FULTON
2017-10-23PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DECLAN CUNNANE
2017-10-23PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARA MARIA CASH
2017-10-23PSC07CESSATION OF LAURI GERALD GABRIEL MCCUSKER AS A PSC
2017-10-23PSC07CESSATION OF KAREN COLLINS AS A PSC
2017-10-23TM01APPOINTMENT TERMINATED, DIRECTOR LAURI MCCUSKER
2017-10-23TM01APPOINTMENT TERMINATED, DIRECTOR KAREN COLLINS
2017-10-23TM01APPOINTMENT TERMINATED, DIRECTOR KERRY ANTHONY
2017-10-23PSC07CESSATION OF KERRY ANTHONY AS A PSC
2017-10-23TM01APPOINTMENT TERMINATED, DIRECTOR KERRY ANTHONY
2017-08-01PSC07CESSATION OF KATHLEEN ALICE LAVERTY AS A PSC
2017-08-01TM01APPOINTMENT TERMINATED, DIRECTOR KATHLEEN LAVERTY
2016-11-17AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-17AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-03CS01CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES
2016-11-01AP01DIRECTOR APPOINTED MS JACINTA LINDEN
2016-11-01AP01DIRECTOR APPOINTED MS ANNE-MARIE MARIE MCCLURE
2016-11-01TM01APPOINTMENT TERMINATED, DIRECTOR CAMERON WATT
2016-11-01TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER IRVINE
2016-06-14AP03SECRETARY APPOINTED MS NORA SMITH
2016-06-14TM02APPOINTMENT TERMINATED, SECRETARY TRACEY MCCREANOR
2016-04-04TM01APPOINTMENT TERMINATED, DIRECTOR PAM HUNTER
2015-11-26AR0101/11/15 NO MEMBER LIST
2015-11-26AP01DIRECTOR APPOINTED MS CELINE MARGARET MCSTRAVICK
2015-11-26AP01DIRECTOR APPOINTED MR ANDREW ROSS MCCRACKEN
2015-11-26AP01DIRECTOR APPOINTED MRS PAULA MARIE JENNINGS
2015-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS KATHLEEN LAVERTY / 01/09/2015
2015-11-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MCMULLAN
2015-11-26TM01APPOINTMENT TERMINATED, DIRECTOR DOUG SMITH
2015-11-16AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-05-05AP01DIRECTOR APPOINTED MISS KATHLEEN LAVERTY
2015-05-05AP01DIRECTOR APPOINTED MS KAREN ELIZABETH COLLINS
2015-04-30AP01DIRECTOR APPOINTED MISS PAM HUNTER
2015-04-30TM01APPOINTMENT TERMINATED, DIRECTOR MAEVE MONAGHAN
2015-04-29TM01APPOINTMENT TERMINATED, DIRECTOR MAURICE KINKEAD
2014-12-18AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-11-19AR0101/11/14 NO MEMBER LIST
2014-11-19AP01DIRECTOR APPOINTED MR CAMERON ROBERT WATT
2014-09-30AP01DIRECTOR APPOINTED MS KATHLEEN ROSEANN FLECK
2014-01-29AP03SECRETARY APPOINTED MRS TRACEY EDITH MCCREANOR
2014-01-29TM02APPOINTMENT TERMINATED, SECRETARY MAJELLA MCCLOSKEY
2013-12-17AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-11-14AR0101/11/13 NO MEMBER LIST
2013-11-14AP01DIRECTOR APPOINTED MR PATRICK MINNE
2013-11-14TM01APPOINTMENT TERMINATED, DIRECTOR ANNE O'REILLY
2013-11-14TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH HILL
2012-11-14AR0101/11/12 NO MEMBER LIST
2012-11-14AP01DIRECTOR APPOINTED MR LAURI GERALD GABRIEL MCCUSKER
2012-11-14TM01APPOINTMENT TERMINATED, DIRECTOR JOAN DEVLIN
2012-11-14AAFULL ACCOUNTS MADE UP TO 31/03/12
2011-12-15AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-12-01AR0101/11/11 NO MEMBER LIST
2011-12-01TM01APPOINTMENT TERMINATED, DIRECTOR DERMOT CURRAN
2011-11-28AP01DIRECTOR APPOINTED KERRY ANTHONY
2011-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ANNE O'REILLY / 03/08/2011
2011-02-25AR0101/11/10 NO MEMBER LIST
2011-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MAURICE WILLIAM KINKEAD / 01/11/2010
2011-02-17AP01DIRECTOR APPOINTED JOHN MCMULLAN
2011-01-13AP01DIRECTOR APPOINTED MRS JENNIFER HANNAH IRVINE
2011-01-13AP01DIRECTOR APPOINTED MS MAEVE MONAGHAN
2011-01-11AAFULL ACCOUNTS MADE UP TO 31/03/10
2011-01-05AP01DIRECTOR APPOINTED DOUG SMITH
2011-01-05TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MATTHEWS
2011-01-05TM01APPOINTMENT TERMINATED, DIRECTOR OLWEN LYNER
2010-03-02RES01ALTERATION TO MEMORANDUM AND ARTICLES 10/12/2009
2010-02-24AR0101/11/09 NO MEMBER LIST
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / OLWEN JEAN LYNER / 01/11/2009
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ANTHONY MATTHEWS / 01/11/2009
2010-02-24CH03SECRETARY'S CHANGE OF PARTICULARS / MAJELLA MCCLOSKEY / 01/11/2009
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DERMOT CURRAN / 01/11/2009
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JOAN DEVLIN / 01/11/2009
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MAURICE KINKEAD / 01/11/2009
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JUDITH EILEEN HILL / 01/11/2009
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ERIC RAINEY / 01/11/2009
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNE O'REILLY / 01/11/2009
2010-01-31AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-01-12TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM RAINEY
2010-01-12TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DEVLIN
2009-02-12AC(NI)31/03/08 ANNUAL ACCTS
2009-01-21296(NI)CHANGE OF DIRS/SEC
2009-01-21296(NI)CHANGE OF DIRS/SEC
2008-12-18371S(NI)01/12/08 ANNUAL RETURN SHUTTLE
2008-01-26371S(NI)01/12/07 ANNUAL RETURN SHUTTLE
2008-01-10AC(NI)31/03/07 ANNUAL ACCTS
2007-03-15CERTC(NI)CERT CHANGE
2007-03-15CNRES(NI)RESOLUTION TO CHANGE NAME
2007-03-14UDM+A(NI)UPDATED MEM AND ARTS
2007-01-17296(NI)CHANGE OF DIRS/SEC
2007-01-17296(NI)CHANGE OF DIRS/SEC
2007-01-17296(NI)CHANGE OF DIRS/SEC
2007-01-17296(NI)CHANGE OF DIRS/SEC
2007-01-17296(NI)CHANGE OF DIRS/SEC
2007-01-17371S(NI)01/12/06 ANNUAL RETURN SHUTTLE
2007-01-17296(NI)CHANGE OF DIRS/SEC
2007-01-17296(NI)CHANGE OF DIRS/SEC
2007-01-17296(NI)CHANGE OF DIRS/SEC
2007-01-17296(NI)CHANGE OF DIRS/SEC
2007-01-11UDM+A(NI)UPDATED MEM AND ARTS
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 CO3 CHIEF OFFICERS THIRD SECTOR 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 CO3 CHIEF OFFICERS THIRD SECTOR
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CO3 CHIEF OFFICERS THIRD SECTOR 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.

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

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 CO3 CHIEF OFFICERS THIRD SECTOR

Intangible Assets
Patents
We have not found any records of CO3 CHIEF OFFICERS THIRD SECTOR registering or being granted any patents
Domain Names
We do not have the domain name information for CO3 CHIEF OFFICERS THIRD SECTOR
Trademarks
We have not found any records of CO3 CHIEF OFFICERS THIRD SECTOR registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CO3 CHIEF OFFICERS THIRD SECTOR. 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 CO3 CHIEF OFFICERS THIRD SECTOR 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 CO3 CHIEF OFFICERS THIRD SECTOR 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 CO3 CHIEF OFFICERS THIRD SECTOR 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 CO3 CHIEF OFFICERS THIRD SECTOR 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.