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

FRIENDS TRUSTS LIMITED

FRIENDS HOUSE,, 173-177 EUSTON ROAD, LONDON, NW1 2BJ,
Company Registration Number
00188362
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Friends Trusts Ltd
FRIENDS TRUSTS LIMITED was founded on 1923-03-08 and has its registered office in London. The organisation's status is listed as "Active". Friends Trusts Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
FRIENDS TRUSTS LIMITED
 
Legal Registered Office
FRIENDS HOUSE,
173-177 EUSTON ROAD
LONDON
NW1 2BJ
Other companies in NW1
 
Previous Names
FRIENDS TRUSTS,LIMITED09/12/2015
Filing Information
Company Number 00188362
Company ID Number 00188362
Date formed 1923-03-08
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 18/05/2016
Return next due 15/06/2017
Type of accounts SMALL
Last Datalog update: 2023-11-06 13:32:08
Primary Source:Companies House
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 FRIENDS TRUSTS LIMITED
The following companies were found which have the same name as FRIENDS TRUSTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FRIENDS TRUSTS (EIRE) COMPANY LIMITED BY GUARANTEE QUAKER HOUSE DUBLIN STOCKING LANE DUBLIN 16. DUBLIN 16, DUBLIN, D16V3F8 D16V3F8 Active Company formed on the 1940-12-20

Company Officers of FRIENDS TRUSTS LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER PAUL GREGORY
Company Secretary 2000-06-29
RACHEL MARY ASHTON
Director 2015-06-01
NIGEL GEOFFREY BARNES
Director 2016-12-03
PETER FRANCIS GREEN
Director 2016-06-01
KATHARINE LUCY PARKER
Director 2015-06-01
JANET MARGARET SLADE
Director 2014-06-01
PETER JOHN ULLATHORNE
Director 2012-12-10
PAUL CHAPPLE WHITEHOUSE
Director 2013-04-13
WILLIAM PAUL WYATT
Director 2018-07-07
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD ANDERSON
Director 2014-06-01 2017-12-02
COLIN HULSE
Director 2012-06-01 2017-05-31
TONY CROFTS
Director 2016-06-01 2017-03-09
RICHARD JOHN BLOOMFIELD
Director 2010-06-01 2016-05-31
PHILIP VAZEILLE HILLS
Director 2010-06-01 2016-05-31
RONALD BARDEN
Director 2006-09-01 2012-08-31
PAUL HOWEY GIBSON
Director 2003-11-01 2011-05-31
RACHEL MARY ASHTON
Director 2004-06-01 2010-05-31
JOHN DE LANOY LEWIS
Director 2007-06-01 2010-05-31
JONATHAN FOX
Director 2003-06-01 2009-05-31
BEN JOHN DAVIES
Director 2001-07-07 2008-05-31
JOHN ELFED DAVIES
Director 2001-06-01 2006-05-31
JONATHAN GEORGE HODGKIN
Director 1995-06-01 2004-05-31
CHRISTOPHER DENMAN
Director 1991-05-18 2003-05-31
PAUL ENDA KENNY
Director 2001-06-01 2003-05-31
JANETTE MARIE DENLEY
Director 1998-06-01 2001-05-31
EVELYN MORSE INGRAM
Director 1991-05-18 2001-05-31
GEORGE BUNNEY
Director 1991-09-01 2000-08-31
DAVID WILLIAM HOLMES
Company Secretary 1994-08-06 2000-06-29
ADRIAN BENJAMIN BARMAN
Director 1996-01-01 1998-05-31
MICHAEL RICHARD CREWDSON
Director 1992-06-01 1998-05-31
RICHARD PAUL LLOYD
Director 1991-05-18 1995-12-31
IRENE JACOBY
Director 1991-05-18 1995-05-31
ALFRED JOHN LOCKETT
Director 1991-05-18 1995-05-31
DONALD JAMES ROBERTSON
Company Secretary 1991-05-18 1994-08-05
ARNOLD BENJAMIN RUSSELL BURNELL
Director 1991-05-18 1992-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER FRANCIS GREEN THE BROOK STREET BAND TRUST Director 2014-08-26 CURRENT 2007-08-06 Active
KATHARINE LUCY PARKER THE NORFOLK INITIATIVE STEINER SCHOOL Director 2007-06-28 CURRENT 2003-06-30 Active
JANET MARGARET SLADE VICTORIA BATHS TRADING LIMITED Director 2013-09-11 CURRENT 2013-03-04 Active
JANET MARGARET SLADE THE MANCHESTER VICTORIA BATHS TRUST Director 2013-03-11 CURRENT 1993-08-02 Active
JANET MARGARET SLADE THE ECOLOGY BUILDING SOCIETY FOUNDATION Director 2008-11-28 CURRENT 2008-08-26 Active
PETER JOHN ULLATHORNE FRIENDS HOUSE (LONDON) HOSPITALITY LIMITED Director 2012-09-13 CURRENT 2007-04-05 Active
PETER JOHN ULLATHORNE PRIORY ROOMS (BULL STREET) LIMITED Director 2012-07-01 CURRENT 2004-05-17 Active
PETER JOHN ULLATHORNE WESTHILL ENDOWMENT Director 2009-02-11 CURRENT 2004-05-13 Active
PETER JOHN ULLATHORNE WOODBROOKE QUAKER CENTRE LIMITED Director 2008-02-19 CURRENT 2000-12-28 Active
PAUL CHAPPLE WHITEHOUSE WEST SOMERSET RAILWAY ASSOCIATION Director 2016-10-22 CURRENT 1994-09-15 Active
PAUL CHAPPLE WHITEHOUSE THE FOUNDATION FOR BUSINESS TRUSTS Director 2012-05-28 CURRENT 2012-05-28 Dissolved 2017-03-07

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
2023-12-01Appointment of Mr John Dash as company secretary on 2023-09-28
2023-10-11SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-10-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-07-11APPOINTMENT TERMINATED, DIRECTOR WILLIAM PAUL WYATT
2023-07-11TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM PAUL WYATT
2023-06-21CONFIRMATION STATEMENT MADE ON 18/05/23, WITH NO UPDATES
2023-06-21CS01CONFIRMATION STATEMENT MADE ON 18/05/23, WITH NO UPDATES
2023-03-30Appointment of Ms Sarah Chemonges as company secretary on 2022-09-09
2023-03-30AP03Appointment of Ms Sarah Chemonges as company secretary on 2022-09-09
2023-03-29Termination of appointment of Maureen Ndagire Sebanakitta on 2022-08-12
2023-03-29APPOINTMENT TERMINATED, DIRECTOR STEPHEN WRIGHT
2023-03-29APPOINTMENT TERMINATED, DIRECTOR LINDA BATTEN
2023-03-29APPOINTMENT TERMINATED, DIRECTOR PETER FRANCIS GREEN
2023-03-29TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WRIGHT
2023-03-29TM02Termination of appointment of Maureen Ndagire Sebanakitta on 2022-08-12
2022-10-05SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-05-28CS01CONFIRMATION STATEMENT MADE ON 18/05/22, WITH NO UPDATES
2022-05-28TM01APPOINTMENT TERMINATED, DIRECTOR KATHARINE LUCY PARKER
2022-05-28CH01Director's details changed for Mr Stephen Burkeman on 2022-05-28
2021-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-09-14AP01DIRECTOR APPOINTED MR STEPHEN BURKEMAN
2021-06-07TM01APPOINTMENT TERMINATED, DIRECTOR JANET MARGARET SLADE
2021-05-19CS01CONFIRMATION STATEMENT MADE ON 18/05/21, WITH NO UPDATES
2021-05-19TM02Termination of appointment of Maureen Sebanakitta on 2021-05-18
2021-02-12AP03Appointment of Maureen Ndagire Sebanakitta as company secretary on 2021-02-01
2021-02-11AP03Appointment of Mrs Maureen Sebanakitta as company secretary on 2020-12-14
2021-02-11TM02Termination of appointment of Christopher Paul Gregory on 2021-01-31
2021-02-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-10-22CH01Director's details changed for Ms Linda Batten on 2020-09-24
2020-06-12RP04AP01Second filing of director appointment of Linds Margaret Batten
2020-06-04AP01DIRECTOR APPOINTED NICHOLAS GRAHAM ALARIC PERKS
2020-06-01CS01CONFIRMATION STATEMENT MADE ON 18/05/20, WITH NO UPDATES
2019-08-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-06-06AP01DIRECTOR APPOINTED DAVID RONALD HARRIES
2019-05-30CS01CONFIRMATION STATEMENT MADE ON 18/05/19, WITH NO UPDATES
2019-05-30TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL MARY ASHTON
2019-01-14AP01DIRECTOR APPOINTED LINDA MARGARET BATTEN
2019-01-09TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN ULLATHORNE
2018-11-30CH01Director's details changed for Katharine Lucy Parker on 2018-11-30
2018-07-26AP01DIRECTOR APPOINTED WILLIAM PAUL WYATT
2018-07-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-06-11CS01CONFIRMATION STATEMENT MADE ON 18/05/18, WITH NO UPDATES
2018-01-23CH01Director's details changed for Mr Peter Francis Green on 2018-01-19
2017-12-05TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ANDERSON
2017-07-17AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-05TM01APPOINTMENT TERMINATED, DIRECTOR COLIN HULSE
2017-05-19CS01CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES
2017-03-09TM01APPOINTMENT TERMINATED, DIRECTOR TONY CROFTS
2016-12-16AP01DIRECTOR APPOINTED MR NIGEL GEOFFREY BARNES
2016-06-20AP01DIRECTOR APPOINTED TONY CROFTS
2016-06-03TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BLOOMFIELD
2016-06-03AP01DIRECTOR APPOINTED MR PETER FRANCIS GREEN
2016-06-03TM01APPOINTMENT TERMINATED, DIRECTOR DELIA SUFFLING
2016-06-03TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP HILLS
2016-05-24AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-20AR0118/05/16 ANNUAL RETURN FULL LIST
2015-12-17RES01ADOPT ARTICLES 17/12/15
2015-12-09RES15CHANGE OF NAME 07/12/2015
2015-12-09CERTNMCOMPANY NAME CHANGED FRIENDS TRUSTS,LIMITED CERTIFICATE ISSUED ON 09/12/15
2015-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANDERSON / 22/06/2015
2015-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHARINE LUCY PARKER / 01/06/2015
2015-06-02AP01DIRECTOR APPOINTED KATHARINE LUCY PARKER
2015-06-01AP01DIRECTOR APPOINTED RACHEL MARY ASHTON
2015-06-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID STANTON
2015-06-01TM01APPOINTMENT TERMINATED, DIRECTOR IAN WATSON
2015-05-22AR0118/05/15 NO MEMBER LIST
2015-05-20AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-06-02AP01DIRECTOR APPOINTED MS JANET MARGARET SLADE
2014-06-02TM01APPOINTMENT TERMINATED, DIRECTOR MARK TOD
2014-06-02AP01DIRECTOR APPOINTED RICHARD ANDERSON
2014-06-02TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN PULLAN
2014-05-29AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-22AR0118/05/14 NO MEMBER LIST
2014-05-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 25
2014-05-01MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 25
2014-04-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN BLOOMFIELD / 24/03/2014
2013-05-24AR0118/05/13 NO MEMBER LIST
2013-05-07AP01DIRECTOR APPOINTED MR PAUL CHAPPLE WHITEHOUSE
2013-05-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN BLOOMFIELD / 12/02/2013
2013-01-06AP01DIRECTOR APPOINTED PETER JOHN ULLATHORNE
2013-01-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK NIEBUHR TOD / 02/01/2013
2012-12-06TM01APPOINTMENT TERMINATED, DIRECTOR RODNEY USHER
2012-09-05TM01APPOINTMENT TERMINATED, DIRECTOR RONALD BARDEN
2012-06-21AP01DIRECTOR APPOINTED IAN KENDALL WATSON
2012-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK NIEBUHR TOD / 25/05/2012
2012-06-12AP01DIRECTOR APPOINTED MR COLIN HULSE
2012-06-01AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-24AR0118/05/12 NO MEMBER LIST
2012-03-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 27
2012-03-16TM01APPOINTMENT TERMINATED, DIRECTOR HEATHER WILCOX
2012-01-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 26
2011-07-18TM01APPOINTMENT TERMINATED, DIRECTOR MARION STRACHAN
2011-06-13AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-10AP01DIRECTOR APPOINTED MARION MARGARET STRACHAN
2011-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN GEOFFREY PULLAN / 03/06/2011
2011-06-03AP01DIRECTOR APPOINTED MR STEVEN GEOFFREY PULLAN
2011-06-03TM01APPOINTMENT TERMINATED, DIRECTOR DONALD ROBERTSON
2011-06-03TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GIBSON
2011-05-24AR0118/05/11 NO MEMBER LIST
2010-07-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 24
2010-06-04AP01DIRECTOR APPOINTED PHILIP VAZEILLE HILLS
2010-06-04AP01DIRECTOR APPOINTED DELIA MARGARET SUFFLING
2010-06-04AP01DIRECTOR APPOINTED MR RICHARD JOHN BLOOMFIELD
2010-06-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LEWIS
2010-06-01TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL ASHTON
2010-05-25AR0118/05/10 NO MEMBER LIST
2010-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN DE LANOY LEWIS / 18/05/2010
2010-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / RACHEL MARY ASHTON / 18/05/2010
2010-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / HEATHER LOUISE WILCOX / 18/05/2010
2010-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / RODNEY GORDON USHER / 18/05/2010
2010-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID LESLIE STANTON / 18/05/2010
2010-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DONALD JAMES ROBERTSON / 18/05/2010
2010-05-18AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 25
2010-01-11TM01APPOINTMENT TERMINATED, DIRECTOR JOAN SILVESTER
2009-06-02288aDIRECTOR APPOINTED DAVID LESLIE STANTON
2009-06-01288aDIRECTOR APPOINTED RODNEY GORDON USHER
2009-06-01288bAPPOINTMENT TERMINATED DIRECTOR DAVID ROLFE
2009-06-01288bAPPOINTMENT TERMINATED DIRECTOR JONATHAN FOX
2009-06-01288aDIRECTOR APPOINTED MARK NIEBUHR TOD LOGGED FORM
2009-05-28363aANNUAL RETURN MADE UP TO 18/05/09
2009-05-27288cDIRECTOR'S CHANGE OF PARTICULARS / MARK TOD / 27/05/2009
2009-05-27288cDIRECTOR'S CHANGE OF PARTICULARS / DONALD ROBERTSON / 27/05/2009
2009-05-16AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-06-09288bAPPOINTMENT TERMINATED DIRECTOR BEN DAVIES
2008-06-09288cSECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER GREGORY / 01/06/2008
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94910 - Activities of religious organizations




Licences & Regulatory approval
We could not find any licences issued to FRIENDS TRUSTS LIMITED 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 FRIENDS TRUSTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 26
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 22
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2012-03-28 Outstanding QUAKER HOUSING TRUST
LEGAL MORTGAGE 2012-01-05 Outstanding TRIODOS BANK NV
LEGAL MORTGAGE 2010-02-26 Satisfied TRIDOS BANK NV
LEGAL CHARGE 2006-10-31 Satisfied QUAKER HOUSING TRUST
LEGAL MORTGAGE 2006-01-13 Satisfied TRIODOS BANK NV
SUPPLEMENTAL LEGAL CHARGE 2003-05-10 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2003-05-06 Satisfied TRIDOS BANK NV
LEGAL CHARGE 2003-04-22 Outstanding BARCLAYS BANK PLC
MORTGAGE 2002-07-08 Satisfied THE MANAGING TRUSTEES OF THE LINCOLNSHIRE MONTHLY MEETING OF THE SOCIETY OF FRIENDS
MORTGAGE DEED 1999-04-28 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1997-12-08 Satisfied THE CO-OPERATIVE BANK PLC
SECOND MORTGAGE 1997-07-18 Satisfied THE TRUSTEES OF THE JOSEPH ROWNTREE CHARITABLE TRUST (AS DEFINED)
FURTHER CHARGE 1997-07-18 Satisfied THE TRUSTEES OF THE JOSEPH ROWNTREE CHARITABLE TRUST (AS DEFINED)
LEGAL CHARGE 1994-12-12 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1992-03-23 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1992-01-30 Satisfied QUAKER HOUSING TRUST
LEGAL CHARGE 1992-01-30 Satisfied THE TRUSTEES OF THE JOSEPH ROWNTREE CHARITABLE TRUST
LEGAL CHARGE 1991-02-13 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1991-02-13 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1990-06-06 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1989-05-19 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1987-06-22 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1986-01-06 Satisfied ALISON ROBBINS
EQUITABLE CHARGE 1985-05-29 Satisfied QUAKER HOUSING TRUST LIMITED
LEGAL MORTGAGE 1984-04-10 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1948-09-02 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

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 FRIENDS TRUSTS LIMITED

Intangible Assets
Patents
We have not found any records of FRIENDS TRUSTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FRIENDS TRUSTS LIMITED
Trademarks
We have not found any records of FRIENDS TRUSTS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
MORTGAGE PETER BEDFORD TRUST(THE) 1990-08-07 Outstanding

We have found 1 mortgage charges which are owed to FRIENDS TRUSTS LIMITED

Income
Government Income
We have not found government income sources for FRIENDS TRUSTS LIMITED. 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 (94910 - Activities of religious organizations) as FRIENDS TRUSTS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FRIENDS TRUSTS LIMITED 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 FRIENDS TRUSTS LIMITED 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 FRIENDS TRUSTS LIMITED 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.