Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > THE CORRA FOUNDATION
Company Information for

THE CORRA FOUNDATION

OFFICE SUITE 30, PURE OFFICES, 4 LOCHSIDE WAY, EDINBURGH, EH12 9DT,
Company Registration Number
SC096068
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Corra Foundation
THE CORRA FOUNDATION was founded on 1985-11-20 and has its registered office in Edinburgh. The organisation's status is listed as "Active". The Corra Foundation is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in UNITED KINGDOM 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
THE CORRA FOUNDATION
 
Legal Registered Office
OFFICE SUITE 30, PURE OFFICES
4 LOCHSIDE WAY
EDINBURGH
EH12 9DT
Other companies in EH11
 
Previous Names
LLOYDS TSB FOUNDATION FOR SCOTLAND23/08/2017
Filing Information
Company Number SC096068
Company ID Number SC096068
Date formed 1985-11-20
Country UNITED KINGDOM
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 01/01/2016
Return next due 29/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB239177973  
Last Datalog update: 2024-06-07 15:08:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE CORRA FOUNDATION
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 CORRA FOUNDATION

Current Directors
Officer Role Date Appointed
KAREN LOUISE BROWN
Company Secretary 2013-09-17
HENRY CHARLES ABRAM
Director 2013-08-01
JOY MARGARET BARLOW
Director 2014-12-04
ELIZABETH YOUNG CARMICHAEL
Director 2016-08-04
TREVOR ANDREW CIVVAL
Director 2013-12-05
CLAIRE ANN GIBSON
Director 2016-12-01
DAVID RALPH JOHNSON
Director 2016-08-04
RICHARD MACINTYRE MARTIN
Director 2017-10-05
LUKE MCCULLOUGH
Director 2015-08-06
FIONA MACDONALD SANDFORD
Director 2015-08-06
DAVID MICHAEL URCH
Director 2014-04-03
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN PEEBLES ARBUTHNOTT
Director 2009-04-09 2016-04-07
ALEXANDER CAMERON
Director 2009-04-09 2016-04-07
JAMES GORDON DICKSON FERGUSON
Director 2004-10-07 2014-10-09
STEPHANIE MAY ROSE
Company Secretary 2012-08-02 2013-09-16
GEORGE MARTIN FRAZER CHEYNE
Director 2007-02-08 2013-02-07
KAREN LOUISE BROWN
Company Secretary 2006-02-09 2012-08-02
SANDRA ELIZABETH BRYDON
Director 2001-04-05 2009-04-09
NORMAN WALKER DRUMMOND
Director 2002-02-07 2009-02-05
FIONA MARY WILSON CRIGHTON
Director 2000-04-06 2006-04-06
ANDREW STEPHEN MUIRHEAD
Company Secretary 1993-07-29 2006-02-09
MICHAEL RICHARD BOND
Director 1999-04-22 2005-04-07
RANI DHIR
Director 1999-04-22 2005-04-07
RONALD FERGUSON
Director 1999-04-22 2005-04-07
ALASTAIR DONALD FRASER FINDLAY
Director 1998-05-28 2004-02-03
ELIZABETH AVRIL DENHOLM
Director 1994-10-13 2000-10-05
COLIN DUNLOP DONALD
Director 1994-10-13 2000-10-05
MARY DRUMMOND CORSAR
Director 1992-10-15 1997-06-12
JOHN WHITBY CRADOCK
Director 1992-10-15 1996-10-10
ALEXANDER DOUGLAS FOULIS
Director 1990-02-01 1996-01-25
ALASTAIR CHARLES LINDSAY BANNERMAN
Director 1992-10-15 1995-10-12
EARL OF ELGIN & KINCARDINE
Director 1990-02-01 1994-01-20
IVOR REGINALD GUILD
Director 1990-02-01 1994-01-20
MARGARET ELLEN ROBERTSON
Company Secretary 1992-10-15 1993-07-29
CHARLES MACGREGOR
Company Secretary 1990-02-01 1992-10-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HENRY CHARLES ABRAM HUNTER REIM LIMITED Director 2017-12-01 CURRENT 2017-08-11 Active
HENRY CHARLES ABRAM THE HONOURABLE COMPANY OF EDINBURGH GOLFERS (MANAGEMENT) LIMITED Director 2017-04-27 CURRENT 2007-02-22 Active
HENRY CHARLES ABRAM FORTIFY SOCIAL ENTERPRISE CIC Director 2015-06-03 CURRENT 2015-06-03 Active
HENRY CHARLES ABRAM CUTHBERTWHITE LIMITED Director 2014-12-10 CURRENT 2009-05-21 Active
HENRY CHARLES ABRAM HENRY ABRAM LIMITED Director 2012-09-14 CURRENT 1933-10-02 Liquidation
HENRY CHARLES ABRAM HCERF (GENERAL PARTNER) LIMITED Director 2011-05-31 CURRENT 2011-05-31 Active
HENRY CHARLES ABRAM ST WENCESLAS LIMITED Director 2009-01-31 CURRENT 2006-02-15 Active - Proposal to Strike off
HENRY CHARLES ABRAM RUTLAND (NOMINEES) NO. 2 LIMITED Director 2008-07-31 CURRENT 2008-06-24 Active - Proposal to Strike off
HENRY CHARLES ABRAM RUTLAND (NOMINEES) LIMITED Director 2008-02-01 CURRENT 2007-09-26 Active - Proposal to Strike off
HENRY CHARLES ABRAM ROSENORTH INVESTMENTS LTD. Director 2003-05-02 CURRENT 1999-08-31 Active - Proposal to Strike off
HENRY CHARLES ABRAM HUNTER REAL ESTATE INVESTMENT MANAGERS LIMITED Director 2003-03-17 CURRENT 1999-08-31 Active - Proposal to Strike off
JOY MARGARET BARLOW MELLOW PARENTING LIMITED Director 2015-03-17 CURRENT 2008-09-25 Active
TREVOR ANDREW CIVVAL PENFIDA TRUSTEE LIMITED Director 2014-03-26 CURRENT 2013-12-04 Active - Proposal to Strike off
TREVOR ANDREW CIVVAL PENFIDA LTD Director 2012-04-04 CURRENT 2012-04-04 Active
DAVID RALPH JOHNSON THE CHILDREN'S PARLIAMENT Director 2015-11-23 CURRENT 1996-12-24 Active
RICHARD MACINTYRE MARTIN ODYSSEUS PROJECTS LIMITED Director 2014-03-01 CURRENT 2011-07-28 Dissolved 2014-11-28
RICHARD MACINTYRE MARTIN AIT TRADING LIMITED Director 2011-06-28 CURRENT 1996-11-29 Dissolved 2017-02-14
RICHARD MACINTYRE MARTIN AURORA INVESTMENT TRUST PLC Director 2010-09-08 CURRENT 1997-01-10 Active
RICHARD MACINTYRE MARTIN CT GLOBAL MANAGED PORTFOLIO TRUST PLC Director 2008-02-21 CURRENT 2008-02-20 Active
DAVID MICHAEL URCH RUVAAL LTD Director 2018-02-20 CURRENT 2018-02-20 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
2024-05-27CONFIRMATION STATEMENT MADE ON 27/05/24, WITH NO UPDATES
2024-03-20APPOINTMENT TERMINATED, DIRECTOR CHRISTINE MCLAUGHLIN
2024-03-20DIRECTOR APPOINTED MR PRATUL CHOUDHARY
2023-12-12APPOINTMENT TERMINATED, DIRECTOR JOY MARGARET BARLOW
2023-10-02FULL ACCOUNTS MADE UP TO 31/03/23
2023-06-29Appointment of Ms Hana Graham as company secretary on 2023-06-22
2023-05-31CONFIRMATION STATEMENT MADE ON 31/05/23, WITH NO UPDATES
2023-04-13Termination of appointment of Natalia Best on 2023-04-13
2023-01-05CONFIRMATION STATEMENT MADE ON 01/01/23, WITH NO UPDATES
2022-09-15AP01DIRECTOR APPOINTED MS NOSHEEN AHMED
2022-09-05Current accounting period extended from 31/12/22 TO 31/03/23
2022-09-05AA01Current accounting period extended from 31/12/22 TO 31/03/23
2022-08-18TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH YOUNG CARMICHAEL
2022-06-17AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-14AP01DIRECTOR APPOINTED MR ANDREW JOHN DAVID HERBERTS
2022-01-13CONFIRMATION STATEMENT MADE ON 01/01/22, WITH NO UPDATES
2022-01-13CS01CONFIRMATION STATEMENT MADE ON 01/01/22, WITH NO UPDATES
2021-11-29CH01Director's details changed for Ms Claire Ann Gibson on 2019-06-28
2021-09-13CH01Director's details changed for Ms Christine Mclaughlin on 2021-06-25
2021-06-21CH01Director's details changed for Miss Michaela Collins on 2021-04-09
2021-06-16AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-30AAMDAmended group accounts made up to 2019-12-31
2021-01-05CS01CONFIRMATION STATEMENT MADE ON 01/01/21, WITH NO UPDATES
2020-12-14TM01APPOINTMENT TERMINATED, DIRECTOR ELAINE MCKEAN
2020-10-29CH01Director's details changed for Ms Christine Mclaughlin on 2020-10-29
2020-06-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-06-11AP01DIRECTOR APPOINTED MISS MICHAELA COLLINS
2020-06-11TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR ANDREW CIVVAL
2020-04-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MICHAEL URCH
2020-01-09CS01CONFIRMATION STATEMENT MADE ON 01/01/20, WITH NO UPDATES
2019-12-23TM02Termination of appointment of Karen Louise Brown on 2019-12-12
2019-12-23AP03Appointment of Mrs Natalia Best as company secretary on 2019-12-12
2019-11-07CH01Director's details changed for Mr Trevor Andrew Civval on 2014-07-01
2019-11-04CH01Director's details changed for Mr Richard Macintyre Martin on 2019-01-24
2019-08-21TM01APPOINTMENT TERMINATED, DIRECTOR HENRY CHARLES ABRAM
2019-06-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-01-08CS01CONFIRMATION STATEMENT MADE ON 01/01/19, WITH NO UPDATES
2018-10-23AP01DIRECTOR APPOINTED MRS ELAINE MCKEAN
2018-04-18TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS HALPIN
2018-04-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-04-10RES01ADOPT ARTICLES 10/04/18
2018-01-12CS01CONFIRMATION STATEMENT MADE ON 01/01/18, WITH NO UPDATES
2017-10-24AP01DIRECTOR APPOINTED MR RICHARD MACINTYRE MARTIN
2017-08-23CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-08-23CERTNMCompany name changed lloyds tsb foundation for scotland\certificate issued on 23/08/17
2017-08-11RES15CHANGE OF COMPANY NAME 30/08/20
2017-08-10TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JULIAN DALTON HALL
2017-05-08AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-07TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE LOW
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES
2017-01-04AP01DIRECTOR APPOINTED MS CLAIRE ANN GIBSON
2016-10-20TM01APPOINTMENT TERMINATED, DIRECTOR JANE ELIZABETH MACKIE
2016-09-05AP01DIRECTOR APPOINTED MR DAVID RALPH JOHNSON
2016-09-05AP01DIRECTOR APPOINTED MRS ELIZABETH YOUNG CARMICHAEL
2016-06-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ARBUTHNOTT
2016-04-26TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER CAMERON
2016-01-12AR0101/01/16 ANNUAL RETURN FULL LIST
2015-11-11AP01DIRECTOR APPOINTED MR LUKE MCCULLOUGH
2015-09-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2015-08-31AP01DIRECTOR APPOINTED MS FIONA MACDONALD SANDFORD
2015-04-07AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-07TM01APPOINTMENT TERMINATED, DIRECTOR IAN SMALL
2015-01-15AR0101/01/15 NO MEMBER LIST
2015-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY CHARLES ABRAM / 01/10/2014
2014-12-05AP01DIRECTOR APPOINTED MRS JOY MARGARET BARLOW
2014-12-04TM01APPOINTMENT TERMINATED, DIRECTOR IAIN WEBSTER
2014-10-23AP01DIRECTOR APPOINTED MR THOMAS HALPIN
2014-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY CHARLES ABRAM / 09/10/2014
2014-10-15TM01APPOINTMENT TERMINATED, DIRECTOR JAMES FERGUSON
2014-06-10TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE LENIHAN
2014-04-09AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-03AP01DIRECTOR APPOINTED MR DAVID MICHAEL URCH
2014-02-14MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 4
2014-02-06TM01APPOINTMENT TERMINATED, DIRECTOR MARIA MCGILL
2014-01-21AR0101/01/14 NO MEMBER LIST
2014-01-09AP01DIRECTOR APPOINTED MR TREVOR ANDREW CIVVAL
2013-09-17AP03SECRETARY APPOINTED MISS KAREN LOUISE BROWN
2013-09-17TM02APPOINTMENT TERMINATED, SECRETARY STEPHANIE ROSE
2013-08-01AP01DIRECTOR APPOINTED MS JACQUI LOW
2013-08-01AP01DIRECTOR APPOINTED MR HENRY CHARLES ABRAM
2013-06-17AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-08TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE CHEYNE
2013-01-31AR0101/01/13 NO MEMBER LIST
2012-09-28TM02APPOINTMENT TERMINATED, SECRETARY KAREN BROWN
2012-09-28AP03SECRETARY APPOINTED MRS STEPHANIE MAY ROSE
2012-07-06MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-04-17AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-12TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HARDIE
2012-01-05AR0101/01/12 NO MEMBER LIST
2011-12-01AP01DIRECTOR APPOINTED MR IAIN DOUGLAS COLLINS WEBSTER
2011-10-17AP01DIRECTOR APPOINTED MR TIMOTHY JULIAN DALTON HALL
2011-08-12MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 3
2011-06-20AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-04TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM HOPE
2011-02-16MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-01-10AR0101/01/11 NO MEMBER LIST
2010-10-26AP01DIRECTOR APPOINTED MRS JANE ELIZABETH MACKIE
2010-07-20MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 2
2010-07-20MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1
2010-04-27AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-09RES01ALTERATION TO MEMORANDUM AND ARTICLES 31/03/2010
2010-02-05TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN RICE
2010-01-05AR0101/01/10 NO MEMBER LIST
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN JOHN CHARLES SMALL / 01/01/2010
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN ILENE RICE / 01/01/2010
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MS MARIA LORETTO MCGILL / 01/01/2010
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE LENIHAN / 01/01/2010
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM HOPE / 01/01/2010
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MICHAEL HARDIE / 01/01/2010
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES GORDON DICKSON FERGUSON / 01/01/2010
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE MARTIN FRAZER CHEYNE / 01/01/2010
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR ALEXANDER CAMERON / 01/01/2010
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR JOHN ARBUTHNOTT / 01/01/2010
2010-01-05CH03SECRETARY'S CHANGE OF PARTICULARS / KAREN LOUISE BROWN / 01/01/2010
2009-12-22466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2
2009-12-22466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1
2009-12-22MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-12-22MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-07-01288bAPPOINTMENT TERMINATED DIRECTOR EILIDH WISEMAN
2009-06-04288aDIRECTOR APPOINTED MRS SUSAN RICE
2009-04-09288aDIRECTOR APPOINTED MR PAUL MICHAEL HARDIE
2009-04-09288aDIRECTOR APPOINTED PROFESSOR ALEXANDER CAMERON
2009-04-09288bAPPOINTMENT TERMINATED DIRECTOR SANDRA BRYDON
2009-04-09288aDIRECTOR APPOINTED SIR JOHN PEEBLES ARBUTHNOTT
2009-02-18288bAPPOINTMENT TERMINATED DIRECTOR JOYCE LISHMAN
2009-02-18288bAPPOINTMENT TERMINATED DIRECTOR NORMAN DRUMMOND
2009-02-18288bAPPOINTMENT TERMINATED DIRECTOR ELAINE ROSS
2009-02-14AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-05363aANNUAL RETURN MADE UP TO 01/01/09
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 THE CORRA FOUNDATION 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 CORRA FOUNDATION
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SHARE PLEDGE 2012-07-06 Satisfied AIRDRIE SAVINGS BANK
RESTRICTED FLOATING CHARGE 2011-02-11 Satisfied NOBLE GROSSART INVESTMENTS LIMITED
RESTRICTED FLOATING CHARGE 2009-12-09 Satisfied NOBLE GROSSART INVESTMENTS LIMITED
RESTRICTED FLOATING CHARGE 2009-12-09 Satisfied HALECREST INVESTMENTS (NO 2) LIMITED
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31

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 THE CORRA FOUNDATION

Intangible Assets
Patents
We have not found any records of THE CORRA FOUNDATION registering or being granted any patents
Domain Names
We do not have the domain name information for THE CORRA FOUNDATION
Trademarks
We have not found any records of THE CORRA FOUNDATION registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE CORRA FOUNDATION. 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 THE CORRA FOUNDATION 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 THE CORRA FOUNDATION 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 CORRA FOUNDATION 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 CORRA FOUNDATION 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.