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

THE RESEARCH CENTRE

CLOCKWISE OFFICES RENFREW STREET, OFFICE 5:07, GLASGOW, G2 3BZ,
Company Registration Number
SC184572
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Research Centre
THE RESEARCH CENTRE was founded on 1998-03-31 and has its registered office in Glasgow. The organisation's status is listed as "Active". The Research Centre is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in SCOTLAND 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 RESEARCH CENTRE
 
Legal Registered Office
CLOCKWISE OFFICES RENFREW STREET
OFFICE 5:07
GLASGOW
G2 3BZ
Other companies in G2
 
Filing Information
Company Number SC184572
Company ID Number SC184572
Date formed 1998-03-31
Country SCOTLAND
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 31/03/2016
Return next due 28/04/2017
Type of accounts FULL
Last Datalog update: 2024-06-07 15:05:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE RESEARCH CENTRE
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 THE RESEARCH CENTRE
The following companies were found which have the same name as THE RESEARCH CENTRE. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE RESEARCH AND DEVELOPMENT TAX SPECIALISTS LIMITED RUBIS HOUSE 15 FRIARN STREET BRIDGWATER SOMERSET TA6 3LH Active Company formed on the 1990-09-17
THE RESEARCH & DEVELOPMENT PARTNERSHIP LTD 145 - 157 ST JOHN ST LONDON ENGLAND EC1V 4PW Dissolved Company formed on the 2012-01-18
THE RESEARCH ADVANTAGE LTD PEL HOUSE STATION SQUARE PETTS WOOD ORPINGTON BR5 1LZ Active Company formed on the 1998-04-17
THE RESEARCH ADVISORY SERVICE LIMITED 1 QUEENS PARADE BROWNLOW ROAD LONDON N11 2DN Active - Proposal to Strike off Company formed on the 2012-08-17
THE RESEARCH ALCHEMIST LTD KINGFISHER HOUSE HURSTWOOD LANE HAYWARDS HEATH WEST SUSSEX RH17 7QX Active - Proposal to Strike off Company formed on the 2012-07-16
THE RESEARCH AND CONSULTANCY COMPANY LIMITED LONG ACRE 173 MAYALS ROAD MAYALS SWANSEA SA3 5HE Active - Proposal to Strike off Company formed on the 1996-05-23
THE RESEARCH BOUTIQUE LIMITED S31 Northwich Business Centre Meadow Street Northwich CHESHIRE CW9 5BF Active - Proposal to Strike off Company formed on the 2009-10-16
THE RESEARCH BOX LIMITED 701 STONEHOUSE PARK SPERRY WAY STONEHOUSE GLOUCESTERSHIRE GL10 3UT Active Company formed on the 1999-02-03
THE RESEARCH CENTRE OF CONTEMPORARY ARTS LTD 145-157 ST JOHN STREET LONDON ENGLAND EC1V 4PW Dissolved Company formed on the 2011-03-07
THE RESEARCH CHEMICAL GUY LIMITED 1 APT 134 1 JORDAN STREET MANCHESTER GREATER MANCHESTER M15 4QX Dissolved Company formed on the 2012-10-22
THE RESEARCH CLUB LIMITED 32 LONGFIELD DRIVE AMERSHAM HP6 5HE Active Company formed on the 2008-12-09
THE RESEARCH COMPANY LTD UNIT 14 RIDUNA PARK STATION ROAD, MELTON WOODBRIDGE SUFFOLK IP12 1QT Active - Proposal to Strike off Company formed on the 1994-04-19
THE RESEARCH CONSORTIUM (UK) LTD 23 PRINCES DRIVE COLWYN BAY CONWY WALES LL29 8HT Dissolved Company formed on the 2012-05-18
THE RESEARCH COUNCIL FOR COMPLEMENTARY MEDICINE 33 KENWAY ROAD LONDON SW5 0RP Active Company formed on the 2011-11-29
THE RESEARCH DEPARTMENT LIMITED 31 SACKVILLE STREET MANCHESTER M1 3LZ Active Company formed on the 2009-05-29
THE RESEARCH EXCHANGE LIMITED 123 GALLEYWOOD ROAD GREAT BADDOW CHELMSFORD UNITED KINGDOM CM2 8DR Dissolved Company formed on the 2005-10-07
THE RESEARCH HIVE LTD 18 MODEL COTTAGES EAST SHEEN EAST SHEEN LONDON SW14 7PH Dissolved Company formed on the 2010-04-28
THE RESEARCH HUT LTD 11 GATESDEN ROAD FETCHAM LEATHERHEAD SURREY KT22 9QW Dissolved Company formed on the 2012-01-04
THE RESEARCH MAFIA LIMITED GRANBY HOUSE 7 OTLEY ROAD 7 OTLEY ROAD LEEDS LS6 3AA Dissolved Company formed on the 2011-06-24
THE RESEARCH PARTNERSHIP LTD. 8TH FLOOR HOLBORN GATE SOUTHAMPTON BUILDINGS LONDON WC2A 1AN Active Company formed on the 1997-04-10

Company Officers of THE RESEARCH CENTRE

Current Directors
Officer Role Date Appointed
CLAIRE SCALLY
Company Secretary 2016-06-07
LEE ANNE BEATTIE
Director 2017-09-26
HELEN BLENKINSOP
Director 2012-01-25
DONALD IAIN BROWN
Director 2002-06-19
ANDREW JOHN CHITTY
Director 2006-06-27
STUART COSGROVE
Director 1998-03-31
ANDREW IAN ROSS DOBBIE
Director 2016-12-15
JANE PATRICIA MUIRHEAD
Director 2017-03-22
Previous Officers
Officer Role Date Appointed Date Resigned
NINA BHAGWAT
Director 2016-10-05 2018-04-24
NEVILLE MANUEL
Director 2007-02-15 2017-09-26
PAUL DOMINIC ANDERSON
Director 2009-05-28 2017-03-27
DENIS MOONEY
Company Secretary 2015-12-03 2016-06-14
CAROL SINCLAIR
Company Secretary 2007-05-10 2015-12-03
KATHLEEN POOLE
Director 2014-12-02 2015-07-02
DIANE MARY HERBERT
Director 2006-11-09 2013-03-21
EILEEN ROSE GALLAGHER
Director 2007-02-15 2012-01-25
KRISHAN ARORA
Director 2008-02-13 2011-07-27
JUDITH ANNE MACKENZIE
Director 2005-04-28 2010-07-29
COLIN CAMERON
Director 1999-04-23 2008-08-14
DAVID REILLY
Director 2005-01-27 2008-08-14
PHILIP RONALD SCHLESINGER
Director 1998-09-01 2008-08-14
MARGERET SCOTT
Director 2004-04-08 2008-08-14
JEFFREY AITKEN SOLICITORS
Company Secretary 1999-04-23 2007-05-10
KRISHAN ARORA
Director 2005-11-23 2006-07-26
JOHN ALEXANDER MCPHEDRAN
Director 2002-06-19 2006-05-11
ELAINE BEDELL
Director 2004-04-08 2005-11-23
DANIEL O'NEIL
Director 1998-09-01 2004-09-06
CLAIRE GRIMMOND
Director 1998-09-01 2004-04-08
RICHARD MUIR
Director 1998-09-01 2003-12-05
JOYCE TAYLOR
Director 1998-09-01 2002-06-13
EWAN ANGUS
Director 1998-09-01 2002-03-05
LYN MCGREGOR
Director 1998-09-01 2001-04-20
CHRISTINA MACAULAY
Director 1998-09-01 2000-11-17
IAN JONES
Director 1998-09-01 1999-11-19
MACLAY MURRAY & SPENS LLP
Nominated Secretary 1998-03-31 1999-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JOHN CHITTY DIGITAL LIFE SCIENCES GROUP LIMITED Director 2016-02-11 CURRENT 2013-10-02 Dissolved 2017-08-01
ANDREW JOHN CHITTY DIGITAL LIFE SCIENCES SCOTLAND LIMITED Director 2013-10-07 CURRENT 2013-10-04 Dissolved 2016-09-27
ANDREW JOHN CHITTY ILLUMINA DIGITAL LIMITED Director 2013-05-20 CURRENT 1998-06-24 Dissolved 2017-02-07
ANDREW JOHN CHITTY DIGITAL LIFE SCIENCES LTD Director 2013-03-14 CURRENT 2012-02-28 Liquidation
ANDREW JOHN CHITTY ILLUMINA GAMES OF SKILL LIMITED Director 2009-02-27 CURRENT 2009-02-27 Dissolved 2016-02-02
STUART COSGROVE BRIGHT DIGITAL MARKETING LTD Director 2015-10-07 CURRENT 2009-12-16 Active
ANDREW IAN ROSS DOBBIE ARTS ALLIANCE DISTRIBUTION LIMITED Director 2017-05-10 CURRENT 2014-04-24 Active
ANDREW IAN ROSS DOBBIE PARK CIRCUS GROUP LIMITED Director 2017-05-10 CURRENT 2014-03-19 Active
ANDREW IAN ROSS DOBBIE PARK CIRCUS PRODUCTIONS LIMITED Director 2017-05-10 CURRENT 2006-08-18 Active
ANDREW IAN ROSS DOBBIE PARK CIRCUS LIMITED Director 2017-05-10 CURRENT 2003-03-17 Active
ANDREW IAN ROSS DOBBIE WHISKY STASH LTD Director 2017-03-14 CURRENT 2017-03-14 Active - Proposal to Strike off
ANDREW IAN ROSS DOBBIE MADE BRAVE LTD Director 2012-01-11 CURRENT 2012-01-11 Active
JANE PATRICIA MUIRHEAD RAISING THE ROOF PRODUCTIONS LIMITED Director 2017-07-27 CURRENT 2017-07-27 Active
JANE PATRICIA MUIRHEAD RAISE THE ROOF PRODUCTIONS LIMITED Director 2017-04-13 CURRENT 2017-04-13 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
2024-05-06CONFIRMATION STATEMENT MADE ON 31/03/24, WITH NO UPDATES
2024-04-09DIRECTOR APPOINTED MR KEVIN BLACOE
2023-12-14FULL ACCOUNTS MADE UP TO 31/03/23
2023-12-11APPOINTMENT TERMINATED, DIRECTOR JOANNA ELIZABETH STREET
2023-06-08DIRECTOR APPOINTED MUSLIM ALIM
2023-06-08DIRECTOR APPOINTED DAWN BERESFORD
2023-04-12CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2023-03-22APPOINTMENT TERMINATED, DIRECTOR HELEN BLENKINSOP
2023-03-22APPOINTMENT TERMINATED, DIRECTOR HELEN BLENKINSOP
2023-03-22APPOINTMENT TERMINATED, DIRECTOR DONALD IAIN BROWN
2023-03-22APPOINTMENT TERMINATED, DIRECTOR DONALD IAIN BROWN
2023-03-22REGISTERED OFFICE CHANGED ON 22/03/23 FROM Office 3:07, Clockwise, Savoy Tower, 77 Renfrew Street Glasgow G2 3BZ Scotland
2023-03-22REGISTERED OFFICE CHANGED ON 22/03/23 FROM Office 3:07, Clockwise, Savoy Tower, 77 Renfrew Street Glasgow G2 3BZ Scotland
2022-05-18CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2022-05-18TM01APPOINTMENT TERMINATED, DIRECTOR LEE ANNE BEATTIE
2021-09-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-06-11CH01Director's details changed for Jane Kelly Bavan on 2021-04-15
2021-06-10AP01DIRECTOR APPOINTED JANE KELLY BAVAN
2021-06-08AP01DIRECTOR APPOINTED MS NORMA WISNEVITZ
2021-04-09TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA CHAN
2021-04-09CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2020-08-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-05-27CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2019-12-06AP01DIRECTOR APPOINTED JOANNA STREET
2019-11-13CH01Director's details changed for Angela Chan on 2019-09-03
2019-11-13TM01APPOINTMENT TERMINATED, DIRECTOR STUART COSGROVE
2019-07-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-06-06AP01DIRECTOR APPOINTED ANGELA CHAN
2019-04-25AD01REGISTERED OFFICE CHANGED ON 25/04/19 FROM Office 8:10, Clockwise, Savoy Tower, 77 Renfrew Street Glasgow G2 3BZ Scotland
2019-04-10CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2019-01-11PSC08Notification of a person with significant control statement
2019-01-11PSC07CESSATION OF ANDREW JOHN CHITTY AS A PERSON OF SIGNIFICANT CONTROL
2018-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/18 FROM Office 8:10, Savoy Tower Savoy Tower 77 Renfrew Street Glasgow G2 3DH Scotland
2018-07-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-06-27TM01APPOINTMENT TERMINATED, DIRECTOR NINA BHAGWAT
2018-04-04CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2018-04-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN CHITTY / 04/12/2017
2018-04-03PSC04Change of details for Mr Andrew John Chitty as a person with significant control on 2017-12-04
2018-04-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JANE PATRICIA MUIRHEAD / 04/12/2017
2017-12-20TM01APPOINTMENT TERMINATED, DIRECTOR NEVILLE MANUEL
2017-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/17 FROM 4th Floor 227 West George Street Glasgow Lanarkshire G2 2nd
2017-11-13AP01DIRECTOR APPOINTED MR LEE BEATTIE
2017-07-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-04-10CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-04-10AP01DIRECTOR APPOINTED MS NINA BHAGWAT
2017-04-10AP01DIRECTOR APPOINTED MS JANE PATRICIA MUIRHEAD
2017-04-10TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DOMINIC ANDERSON
2016-12-22AP01DIRECTOR APPOINTED MR ANDREW DOBBIE
2016-07-27AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-06-20TM02Termination of appointment of Denis Mooney on 2016-06-14
2016-06-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WIGHTMAN
2016-06-15AP03Appointment of Ms Claire Scally as company secretary on 2016-06-07
2016-04-04AR0131/03/16 ANNUAL RETURN FULL LIST
2016-01-13TM02Termination of appointment of Carol Sinclair on 2015-12-03
2016-01-07AP03Appointment of Mr Denis Mooney as company secretary on 2015-12-03
2015-08-12AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-08-05TM01APPOINTMENT TERMINATED, DIRECTOR KATHLEEN POOLE
2015-04-08AR0131/03/15 NO MEMBER LIST
2015-02-25AP01DIRECTOR APPOINTED MRS KATHLEEN POOLE
2015-02-13MISCSECTION 519
2014-07-07AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-04-22AR0131/03/14 NO MEMBER LIST
2013-07-15AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-04-05AR0131/03/13 NO MEMBER LIST
2013-03-21TM01APPOINTMENT TERMINATED, DIRECTOR DIANE HERBERT
2012-07-31AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-04-02AR0131/03/12 NO MEMBER LIST
2012-01-27AP01DIRECTOR APPOINTED MS HELEN BLENKINSOP
2012-01-25TM01APPOINTMENT TERMINATED, DIRECTOR EILEEN GALLAGHER
2011-08-10AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-01TM01APPOINTMENT TERMINATED, DIRECTOR KRISHAN ARORA
2011-04-04AR0131/03/11 NO MEMBER LIST
2011-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WIGHTMAN / 04/04/2011
2010-08-23AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-08-18AP01DIRECTOR APPOINTED MR DAVID WIGHTMAN
2010-08-16TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH MACKENZIE
2010-04-08AR0131/03/10 NO MEMBER LIST
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / NEVILLE MANUEL / 08/04/2010
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JUDITH ANNE MACKENZIE / 08/04/2010
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DIANE HERBERT / 08/04/2010
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DR STUART COSGROVE / 08/04/2010
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DONALD IAIN BROWN / 08/04/2010
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / KRISHAN ARORA / 08/04/2010
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR PAUL ANDERSON / 08/04/2010
2010-04-08CH03SECRETARY'S CHANGE OF PARTICULARS / CAROL SINCLAIR / 08/04/2010
2009-09-04AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-06-09288aDIRECTOR APPOINTED PROFESSOR PAUL ANDERSON
2009-03-31363aANNUAL RETURN MADE UP TO 31/03/09
2008-08-19AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-08-18288bAPPOINTMENT TERMINATED DIRECTOR DAVID REILLY
2008-08-18288bAPPOINTMENT TERMINATED DIRECTOR PHILIP SCHLESINGER
2008-08-18288bAPPOINTMENT TERMINATED DIRECTOR MARGARET SCOTT
2008-08-18288bAPPOINTMENT TERMINATED DIRECTOR COLIN CAMERON
2008-04-28363aANNUAL RETURN MADE UP TO 31/03/08
2008-04-28288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID REILLY / 31/03/2008
2008-02-19288aNEW DIRECTOR APPOINTED
2007-12-20AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-06-14288aNEW DIRECTOR APPOINTED
2007-05-22288bSECRETARY RESIGNED
2007-05-22288aNEW SECRETARY APPOINTED
2007-04-17363sANNUAL RETURN MADE UP TO 31/03/07
2007-03-19MEM/ARTSMEMORANDUM OF ASSOCIATION
2007-03-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-02-21288aNEW DIRECTOR APPOINTED
2007-01-16288aNEW DIRECTOR APPOINTED
2006-12-18AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-08-04288aNEW DIRECTOR APPOINTED
2006-07-28288bDIRECTOR RESIGNED
2006-05-18288bDIRECTOR RESIGNED
2006-03-27363sANNUAL RETURN MADE UP TO 31/03/06
2006-01-06288aNEW DIRECTOR APPOINTED
2005-12-09288bDIRECTOR RESIGNED
2005-08-09AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-06-08288aNEW DIRECTOR APPOINTED
2005-04-04363(288)DIRECTOR'S PARTICULARS CHANGED
2005-04-04363sANNUAL RETURN MADE UP TO 31/03/05
2005-02-01288aNEW DIRECTOR APPOINTED
2004-09-08288bDIRECTOR RESIGNED
2004-08-03288bDIRECTOR RESIGNED
2004-08-03288bDIRECTOR RESIGNED
2004-07-23AAFULL ACCOUNTS MADE UP TO 31/03/04
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85520 - Cultural education




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

  Average Max
MortgagesNumMortCharges0.229
MortgagesNumMortOutstanding0.127
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.1081

This shows the max and average number of mortgages for companies with the same SIC code of 85520 - Cultural education

Intangible Assets
Patents
We have not found any records of THE RESEARCH CENTRE registering or being granted any patents
Domain Names

THE RESEARCH CENTRE owns 1 domain names.

researchcentre.co.uk  

Trademarks
We have not found any records of THE RESEARCH CENTRE registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE RESEARCH CENTRE. 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 (85520 - Cultural education) as THE RESEARCH CENTRE are:

Outgoings
Business Rates/Property Tax
No properties were found where THE RESEARCH CENTRE 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 RESEARCH CENTRE 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 RESEARCH CENTRE 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.