Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > CHRISTIAN AID IRELAND
Company Information for

CHRISTIAN AID IRELAND

LINDEN HOUSE BEECHILL BUSINESS PARK, 96 BEECHILL ROAD, BELFAST, DOWN, BT8 7QN,
Company Registration Number
NI059154
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Christian Aid Ireland
CHRISTIAN AID IRELAND was founded on 2006-04-27 and has its registered office in Belfast. The organisation's status is listed as "Active". Christian Aid Ireland 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 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
CHRISTIAN AID IRELAND
 
Legal Registered Office
LINDEN HOUSE BEECHILL BUSINESS PARK
96 BEECHILL ROAD
BELFAST
DOWN
BT8 7QN
Other companies in BT8
 
Filing Information
Company Number NI059154
Company ID Number NI059154
Date formed 2006-04-27
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 27/04/2016
Return next due 25/05/2017
Type of accounts FULL
Last Datalog update: 2024-05-05 14:07:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHRISTIAN AID IRELAND
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 CHRISTIAN AID IRELAND
The following companies were found which have the same name as CHRISTIAN AID IRELAND. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CHRISTIAN AID INTER-CHURCH HOUSE 35-41 LOWER MARSH LONDON SE1 7RL Active Company formed on the 2004-07-06
CHRISTIAN AID TRADING LIMITED INTER CHURCH HOUSE 35-41 LOWER MARSH WATERLOO LONDON SE1 7RL Active Company formed on the 1971-02-04
CHRISTIAN AID IRELAND CANAL HOUSE CANAL ROAD DUBLIN 6, DUBLIN, D06E7F6, IRELAND D06E7F6 Active Company formed on the 2006-09-25
Christian Aid & Relational Evangelism Incorporated 109 IAN BARON AVENUE UNIONVILLE Ontario L3R 5C3 Active Company formed on the 1990-03-09
CHRISTIAN AID SOCIETY, INC. New York Active Company formed on the 1958-10-20
CHRISTIAN AIDS RESPONSE TEAMS ATT: MR. ROY FRIBERG 1723 VAN BUREN STREET BRONX NY 10460 Active Company formed on the 1992-04-30
CHRISTIAN AID CENTER 211 W BIRCH ST WALLA WALLA WA 993622917 Active Company formed on the 1951-05-31
CHRISTIAN AID MINISTRIES FOUNDATION 225 N. MARKET ST - WOOSTER OH 44691 Active Company formed on the 2011-10-31
CHRISTIAN AID HOLDINGS, LLC 138 EAST JACKSON STREET - MILLERSBURG OH 44654 Active Company formed on the 2013-06-12
CHRISTIAN AIDS LIFE FOUNDATION 4016 DANDINI BLVD. SPARKS NV 89433 Permanently Revoked Company formed on the 1993-09-16
Christian Aid Center 2133 E 115th St Los Angeles CA 90059 Active Company formed on the 2004-06-21
Christian Aids Council Of San Francisco 1350 Lawton St San Francisco CA 94122 SOS/FTB Suspended Company formed on the 1988-12-13
Christian Aids Services Alliance, Inc. 1698 N Holliston Ave Pasadena CA 91104 Dissolved Company formed on the 1992-10-22
CHRISTIAN AID SOCIETY NUMBER 10, INCORPORATED FL Inactive Company formed on the 1961-12-08
CHRISTIAN AID SOCIETY #5, INC. 920 W. 12TH ST. JACKSONVILLE FL Inactive Company formed on the 1975-05-02
CHRISTIAN AID ASSOCIATION INCORPORATED 511 SW 146TH TERR PEMBROKE PINES FL 33027 Active Company formed on the 2016-11-28
CHRISTIAN AID, INC. 1486 VALENCIA AVENUE HOLLY HILL FL 32117 Inactive Company formed on the 1986-03-18
CHRISTIAN AIDES, INC. 4088 BARNES ROAD JACKSONVILLE FL 32207 Inactive Company formed on the 1977-09-06
CHRISTIAN AID BIBLE CLASS OF MIAMI, INC. FL Inactive Company formed on the 1964-12-22
CHRISTIAN AID FOR AFRICAN EMPOWERMENT (CHAFARE) PO BOX 803 HUNTSVILLE TX 77342 Active Company formed on the 2018-04-02

Company Officers of CHRISTIAN AID IRELAND

Current Directors
Officer Role Date Appointed
NEIL PAYNE
Company Secretary 2015-09-22
ELIZABETH CAROL ACKAH
Director 2011-11-28
HAZEL ANNE BAIRD
Director 2014-12-01
NICOLA THERESE BRADY
Director 2016-10-18
JOSEPH GRAHAM CAMPBELL
Director 2017-10-05
ALEXIS JANE CHAPMAN
Director 2014-12-01
GARETH DUNLOP
Director 2015-10-20
WILLIAM SAMUEL MARRS
Director 2013-12-02
COLIN DAVID MCCLURE
Director 2016-10-18
MICHAEL PARKER
Director 2013-12-02
NEIL HENRY PAYNE
Director 2014-12-01
PAUL ROWLAND SPRAY
Director 2015-10-20
TREVOR RUSSELL WILLIAMS
Director 2010-12-06
GILLIAN WYLIE
Director 2014-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN EDWIN THOMAS HARPER
Director 2013-12-02 2017-10-05
DIANE SUSAN CLUTTERBUCK
Director 2012-12-03 2016-10-18
MERVYN STUART MCCULLAGH
Director 2011-11-28 2016-04-19
BRIAN RIDSDALE
Director 2011-01-27 2015-10-20
MARTIN PHILIP BIRCH
Company Secretary 2006-10-02 2015-09-22
GILLIAN MARY KINGSTON
Director 2009-01-01 2014-12-01
COLIN DAVID MCCLURE
Director 2012-12-03 2014-12-01
SCOTT PEDDIE
Director 2010-12-06 2014-04-21
ANN CHRISTINE EAMES
Director 2006-06-02 2013-12-02
GRAHAM RUSSELL SPARKES
Director 2006-10-02 2013-02-28
MARK CHARLES GRAY
Director 2006-10-02 2012-12-03
MARION ELIZABETH WOODS
Director 2009-11-30 2012-12-03
MARTIN PHILIP BIRCH
Director 2006-10-02 2011-11-28
EILEEN ROBERTA MCKELVEY
Director 2006-10-02 2010-12-06
DAVID ROGER PURCE
Director 2006-04-27 2010-12-06
MATTHEW GRAHAM REED
Director 2006-10-02 2010-09-01
FIONA MARGARET WATTS
Director 2006-10-02 2009-11-30
NORMAN HUTTON
Director 2006-07-02 2008-12-31
DAVID ROGER PURCE
Company Secretary 2006-04-27 2006-10-02
MICHAEL MAYES
Director 2006-04-27 2006-10-02
IAN PETER POULTON
Director 2006-04-27 2006-10-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ELIZABETH CAROL ACKAH SENTINUS Director 2013-09-01 CURRENT 1987-03-23 Active
HAZEL ANNE BAIRD CHRISTIAN AID Director 2016-10-19 CURRENT 2004-07-06 Active
NICOLA THERESE BRADY CHURCHES COMMUNITY WORK ALLIANCE (NI) Director 2015-11-24 CURRENT 2008-12-19 Dissolved 2018-06-15
ALEXIS JANE CHAPMAN THE BORDER CONSORTIUM Director 2011-10-28 CURRENT 2004-10-11 Active
JAMES ROBERT DYER J & S SECURITY LTD Director 2018-03-07 CURRENT 2018-03-07 Active
PAUL ROWLAND SPRAY CHRISTIAN AID Director 2010-11-24 CURRENT 2004-07-06 Active
TREVOR RUSSELL WILLIAMS CORRYMEELA COMMUNITY-THE. Director 2015-01-24 CURRENT 1966-11-01 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Database and Digital Marketing Officer - Belfast or Dublin basedBelfastDuties will include supporting the fulfilment of Christian Aid Irelands database and online marketing needs through working collaboratively with teams in...2015-11-11

Jobs results powered by Indeed
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
2024-04-29CONFIRMATION STATEMENT MADE ON 27/04/24, WITH NO UPDATES
2023-09-15FULL ACCOUNTS MADE UP TO 31/03/23
2023-05-02CONFIRMATION STATEMENT MADE ON 27/04/23, WITH NO UPDATES
2022-11-16APPOINTMENT TERMINATED, DIRECTOR WILLIAM SAMUEL MARRS
2022-11-16APPOINTMENT TERMINATED, DIRECTOR WILLIAM SAMUEL MARRS
2022-11-16APPOINTMENT TERMINATED, DIRECTOR HAZEL ANNE BAIRD
2022-11-16APPOINTMENT TERMINATED, DIRECTOR HAZEL ANNE BAIRD
2022-11-16APPOINTMENT TERMINATED, DIRECTOR GILLIAN WYLIE
2022-11-16APPOINTMENT TERMINATED, DIRECTOR GILLIAN WYLIE
2022-11-16APPOINTMENT TERMINATED, DIRECTOR GARETH DUNLOP
2022-11-16APPOINTMENT TERMINATED, DIRECTOR GARETH DUNLOP
2022-11-16DIRECTOR APPOINTED MRS MAEVE MARNELL
2022-11-16DIRECTOR APPOINTED MRS MAEVE MARNELL
2022-04-27CS01CONFIRMATION STATEMENT MADE ON 27/04/22, WITH NO UPDATES
2021-10-28AP01DIRECTOR APPOINTED REV COLIN PATRICK DARLING
2021-10-28TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH GRAHAM CAMPBELL
2021-09-02AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-04-27CS01CONFIRMATION STATEMENT MADE ON 27/04/21, WITH NO UPDATES
2021-03-31TM02Termination of appointment of Neil Payne on 2021-03-30
2021-03-31TM01APPOINTMENT TERMINATED, DIRECTOR NEIL HENRY PAYNE
2021-01-13RES01ADOPT ARTICLES 13/01/21
2021-01-13MEM/ARTSARTICLES OF ASSOCIATION
2020-12-30MEM/ARTSARTICLES OF ASSOCIATION
2020-10-19AP01DIRECTOR APPOINTED REV LIVINGSTONE ANTHONY THOMPSON
2020-10-19CH01Director's details changed for Rev Livingstone Anthony Thompson on 2020-10-13
2020-10-19TM01APPOINTMENT TERMINATED, DIRECTOR ALEXIS JANE CHAPMAN
2020-09-24AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-05-04CS01CONFIRMATION STATEMENT MADE ON 27/04/20, WITH NO UPDATES
2020-01-22AP03Appointment of Mr Henry Ivan Hosford as company secretary on 2020-01-21
2020-01-22AP01DIRECTOR APPOINTED MR HENRY IVAN HOSFORD
2019-11-15AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-10-18AP01DIRECTOR APPOINTED DR STEPHEN RONALD AIKEN
2019-10-18TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH CAROL ACKAH
2019-05-01CS01CONFIRMATION STATEMENT MADE ON 27/04/19, WITH NO UPDATES
2018-11-14AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-10-10TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR RUSSELL WILLIAMS
2018-10-10AP01DIRECTOR APPOINTED MRS SARAH ELIZABETH HUGHES
2018-05-01CS01CONFIRMATION STATEMENT MADE ON 27/04/18, WITH NO UPDATES
2018-03-09PSC08Notification of a person with significant control statement
2018-03-09PSC09Withdrawal of a person with significant control statement on 2018-03-09
2017-10-10AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-10-06AP01DIRECTOR APPOINTED MR JOSEPH GRAHAM CAMPBELL
2017-10-06TM01APPOINTMENT TERMINATED, DIRECTOR ALAN EDWIN THOMAS HARPER
2017-04-27CS01CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES
2016-11-22AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-03AP01DIRECTOR APPOINTED REV DR COLIN DAVID MCCLURE
2016-11-03AP01DIRECTOR APPOINTED MRS NICOLA THERESE BRADY
2016-11-03TM01APPOINTMENT TERMINATED, DIRECTOR DIANE SUSAN CLUTTERBUCK
2016-04-29AR0127/04/16 ANNUAL RETURN FULL LIST
2016-04-28TM01APPOINTMENT TERMINATED, DIRECTOR MERVYN STUART MCCULLAGH
2015-12-31AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-11-03AP01DIRECTOR APPOINTED MR GARETH DUNLOP
2015-11-03AP01DIRECTOR APPOINTED MR PAUL ROWLAND SPRAY
2015-11-03TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN RIDSDALE
2015-09-24AP03Appointment of Mr Neil Payne as company secretary on 2015-09-22
2015-09-24TM02Termination of appointment of Martin Phillip Birch on 2015-09-22
2015-05-22AR0127/04/15 ANNUAL RETURN FULL LIST
2015-05-22CH01Director's details changed for Right Reverend Trevor Russell Williams on 2014-07-01
2014-12-24AP01DIRECTOR APPOINTED DR GILLIAN WYLIE
2014-12-24AP01DIRECTOR APPOINTED MR NEIL PAYNE
2014-12-24AP01DIRECTOR APPOINTED MRS HAZEL ANNE BAIRD
2014-12-24AP01DIRECTOR APPOINTED MS ALEXIS CHAPMAN
2014-12-24TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN KINGSTON
2014-12-24TM01APPOINTMENT TERMINATED, DIRECTOR COLIN MCCLURE
2014-12-24AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-06-06TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT PEDDIE
2014-04-28AR0127/04/14 NO MEMBER LIST
2013-12-16AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-12-05AP01DIRECTOR APPOINTED REV. WILLIAM SAMUEL MARRS
2013-12-05AP01DIRECTOR APPOINTED REV. MICHAEL PARKER
2013-12-05AP01DIRECTOR APPOINTED RT. REV. ALAN EDWIN THOMAS HARPER
2013-12-05TM01APPOINTMENT TERMINATED, DIRECTOR ANN EAMES
2013-05-30CH01DIRECTOR'S CHANGE OF PARTICULARS / REV. DR. SCOTT PEDDIE / 02/05/2013
2013-04-29AR0127/04/13 NO MEMBER LIST
2013-04-15AUDAUDITOR'S RESIGNATION
2013-03-04TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM SPARKES
2012-12-17MEM/ARTSARTICLES OF ASSOCIATION
2012-12-17RES01ALTER ARTICLES 03/12/2012
2012-12-07AP01DIRECTOR APPOINTED REV DR COLIN DAVID MCCLURE
2012-12-07TM01APPOINTMENT TERMINATED, DIRECTOR MARK GRAY
2012-12-07TM01APPOINTMENT TERMINATED, DIRECTOR MARION WOODS
2012-12-07AP01DIRECTOR APPOINTED REV DIANE SUSAN CLUTTERBUCK
2012-11-29AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-04-30AR0127/04/12 NO MEMBER LIST
2012-02-27AP01DIRECTOR APPOINTED MR MERVYN STUART MCCULLAGH
2012-02-27AP01DIRECTOR APPOINTED MRS ELIZABETH CAROL ACKAH
2012-02-27TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN BIRCH
2011-12-13AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-06-29AP01DIRECTOR APPOINTED MR BRIAN RIDSDALE
2011-05-03AR0127/04/11 NO MEMBER LIST
2011-05-03TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW REED
2011-05-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PURCE
2011-05-03TM01APPOINTMENT TERMINATED, DIRECTOR EILEEN MCKELVEY
2011-01-13AP01DIRECTOR APPOINTED RIGHT REVEREND TREVOR WILLIAMS
2011-01-13AP01DIRECTOR APPOINTED REV DR SCOTT PEDDIE
2011-01-05AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-05-04AR0127/04/10 NO MEMBER LIST
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARION ELIZABETH WOODS / 01/01/2010
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM RUSSELL SPARKES / 01/01/2010
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW GRAHAM REED / 01/01/2010
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROGER PURCE / 01/01/2010
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / EILEEN ROBERTA MCKELVEY / 01/01/2010
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN KINGSTON / 01/01/2010
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK CHARLES GRAY / 01/01/2010
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / LADY ANN CHRISTINE EAMES / 01/01/2010
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN PHILLIP BIRCH / 01/01/2010
2010-05-04CH03SECRETARY'S CHANGE OF PARTICULARS / MARTIN PHILIP BIRCH / 01/01/2010
2010-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/2010 FROM MURRAY HOUSE MURRAY STREET BELFAST BT1 6DN
2009-12-21TM01APPOINTMENT TERMINATED, DIRECTOR IAN POULTON
2009-12-21TM01APPOINTMENT TERMINATED, DIRECTOR FIONA WATTS
2009-12-21AP01DIRECTOR APPOINTED MRS MARION ELIZABETH WOODS
2009-12-18AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-05-29296(NI)CHANGE OF DIRS/SEC
2009-05-29371S(NI)27/04/09 ANNUAL RETURN SHUTTLE
2009-02-22296(NI)CHANGE OF DIRS/SEC
2008-12-31AC(NI)31/03/08 ANNUAL ACCTS
2008-05-21371S(NI)27/04/08 ANNUAL RETURN SHUTTLE
2008-02-05UDM+A(NI)UPDATED MEM AND ARTS
2008-02-05RES(NI)SPECIAL/EXTRA RESOLUTION
2008-01-14AC(NI)31/03/07 ANNUAL ACCTS
2008-01-14233(NI)CHANGE OF ARD
2007-07-30371S(NI)27/04/07 ANNUAL RETURN SHUTTLE
2007-07-25296(NI)CHANGE OF DIRS/SEC
2007-07-25296(NI)CHANGE OF DIRS/SEC
2007-07-25296(NI)CHANGE OF DIRS/SEC
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




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

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

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

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 CHRISTIAN AID IRELAND

Intangible Assets
Patents
We have not found any records of CHRISTIAN AID IRELAND registering or being granted any patents
Domain Names
We do not have the domain name information for CHRISTIAN AID IRELAND
Trademarks
We have not found any records of CHRISTIAN AID IRELAND registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHRISTIAN AID IRELAND. 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 (82990 - Other business support service activities n.e.c.) as CHRISTIAN AID IRELAND are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where CHRISTIAN AID IRELAND 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 CHRISTIAN AID IRELAND 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 CHRISTIAN AID IRELAND 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.