Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ST.PATRICKS COURT(BATH)LIMITED
Company Information for

ST.PATRICKS COURT(BATH)LIMITED

OFFICE F1, UNIT 23 LEAFIELD INDUSTRIAL ESTATE LEAFIELD WAY, NESTON, CORSHAM, SN13 9RS,
Company Registration Number
00939487
Private Limited Company
Active

Company Overview

About St.patricks Court(bath)limited
ST.PATRICKS COURT(BATH)LIMITED was founded on 1968-09-26 and has its registered office in Corsham. The organisation's status is listed as "Active". St.patricks Court(bath)limited is a Private Limited Company registered in ENGLAND 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
ST.PATRICKS COURT(BATH)LIMITED
 
Legal Registered Office
OFFICE F1, UNIT 23 LEAFIELD INDUSTRIAL ESTATE LEAFIELD WAY
NESTON
CORSHAM
SN13 9RS
Other companies in BA1
 
Filing Information
Company Number 00939487
Company ID Number 00939487
Date formed 1968-09-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 10/05/2016
Return next due 07/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-05 11:35:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ST.PATRICKS COURT(BATH)LIMITED
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 ST.PATRICKS COURT(BATH)LIMITED

Current Directors
Officer Role Date Appointed
PAUL MARTIN PERRY
Company Secretary 2001-05-17
ALEXANDER PAUL GASKELL
Director 2010-05-24
ADALGISA GIORGIO
Director 2006-11-30
STEPHEN WILLIAM CHARLES HOWARD
Director 2000-07-20
DAVID RICHARD NEWMAN
Director 1996-02-24
ALAN RAY TOOGOOD
Director 2015-11-05
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN FISHER
Director 1998-10-27 2013-10-14
PETER JOSEPH BODOANO
Director 2005-02-04 2012-11-19
SIMON GIDEON PICKERING
Director 2008-04-28 2010-05-24
ADAM SOMERVAIL HARRIS
Director 2004-04-15 2005-09-12
NICHOLAS HYDE
Director 1998-03-18 2005-08-02
PHILIP IAN POWELL
Company Secretary 1992-05-10 2001-08-14
PAUL MARTIN PERRY
Company Secretary 1998-07-01 2000-12-01
JOHN JAMIESON
Director 1997-03-19 1999-07-19
IRENE MARY BOARDMAN
Director 1997-03-19 1998-10-27
MICHAEL WAITE
Director 1998-03-18 1998-05-20
GEOFFREY RICHARD WILLIAMS
Director 1998-03-18 1998-05-01
AVIS POWELL
Director 1992-05-10 1998-03-18
GEOFFREY RICHARD WILLIAMS
Director 1995-03-04 1996-11-20
JOHN ALFRED LLOYD
Director 1992-05-10 1996-10-05
NICHOLAS KEITH FORRESTER HYDE
Director 1995-03-04 1996-08-26
PETER ALAN CAWSEY
Director 1992-05-10 1996-02-24
JOAN STEEDMAN
Director 1994-02-26 1996-02-24
MARGARET ELINE HANSEN
Director 1992-05-10 1995-03-04
STANLEY FREDERICK ROBERTS
Director 1992-05-10 1995-03-04
NIGEL PHILIP NORTHOVER
Director 1992-05-10 1992-09-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL MARTIN PERRY 17-18 WALCOT PARADE MANAGEMENT COMPANY LIMITED Company Secretary 2009-07-22 CURRENT 2000-11-21 Active
PAUL MARTIN PERRY CHATHAM PARK ESTATE MANAGEMENT COMPANY LIMITED(THE) Company Secretary 2009-03-31 CURRENT 1977-10-27 Active
PAUL MARTIN PERRY 3-5 CAVENDISH CRESCENT (BATH) LIMITED Company Secretary 2009-02-12 CURRENT 1984-07-12 Active
PAUL MARTIN PERRY THE FORUM (CALNE) MANAGEMENT COMPANY LIMITED Company Secretary 2009-01-01 CURRENT 2004-02-10 Active
PAUL MARTIN PERRY 14 CAMDEN CRESCENT (BATH) LIMITED Company Secretary 2008-12-08 CURRENT 1986-04-23 Active
PAUL MARTIN PERRY ST. NICHOLAS HOUSE MANAGEMENT (BATH) LIMITED Company Secretary 2008-12-03 CURRENT 1981-01-06 Active
PAUL MARTIN PERRY DRAYCOTT COURT (BATH) LIMITED Company Secretary 2008-05-01 CURRENT 1976-01-09 Active
PAUL MARTIN PERRY 5 THE CIRCUS BATH LIMITED Company Secretary 2007-08-21 CURRENT 2006-08-08 Active
PAUL MARTIN PERRY STONELEIGH COURT LEASEHOLDERS LIMITED Company Secretary 2007-05-18 CURRENT 2006-05-17 Active
PAUL MARTIN PERRY QUARRYMANS COURT MANAGEMENT COMPANY (BATH) LIMITED Company Secretary 2007-01-01 CURRENT 2001-01-04 Active
PAUL MARTIN PERRY WATERFRONT HOUSE BATH (MANAGEMENT) COMPANY LIMITED Company Secretary 2006-05-02 CURRENT 1993-09-24 Active
PAUL MARTIN PERRY 19 ROYAL CRESCENT LIMITED Company Secretary 2005-06-15 CURRENT 2004-05-17 Active
PAUL MARTIN PERRY WARLEIGH MANOR MANAGEMENT LIMITED Company Secretary 2005-03-24 CURRENT 1999-11-01 Active
PAUL MARTIN PERRY 6 & 7 WIDCOMBE PARADE (BATH) LIMITED Company Secretary 2004-10-01 CURRENT 1986-01-23 Active
PAUL MARTIN PERRY GROSVENOR BRIDGE MANAGEMENT COMPANY LIMITED Company Secretary 2004-03-01 CURRENT 1981-08-17 Active
PAUL MARTIN PERRY CONNAUGHT MANSIONS MANAGEMENT COMPANY LIMITED Company Secretary 2003-09-10 CURRENT 1979-06-12 Active
PAUL MARTIN PERRY KENSINGTON COURT (BATH) LIMITED Company Secretary 2003-06-25 CURRENT 1990-10-18 Active
PAUL MARTIN PERRY 17/18 HENRIETTA STREET (BATH) LIMITED Company Secretary 2003-04-01 CURRENT 1976-06-16 Active
PAUL MARTIN PERRY 10 BEAUFORT EAST (BATH) MANAGEMENT LIMITED Company Secretary 2003-04-01 CURRENT 1987-03-16 Active
PAUL MARTIN PERRY BRAMDEAN PROPERTY MANAGEMENT LIMITED Company Secretary 2001-02-16 CURRENT 1987-09-17 Active
PAUL MARTIN PERRY WESTON PARK COURT MANAGEMENT CO (BATH) LIMITED Company Secretary 2001-01-16 CURRENT 1972-04-13 Active
PAUL MARTIN PERRY LANSDOWN CRESCENT MANAGEMENT (BATH) LIMITED Company Secretary 2000-11-01 CURRENT 1993-02-25 Active
PAUL MARTIN PERRY FARBRIDGE PROPERTIES (BATH) LIMITED Company Secretary 2000-03-27 CURRENT 1974-10-15 Active
PAUL MARTIN PERRY 5 ROYAL CRESCENT (BATH) LIMITED Company Secretary 1999-10-25 CURRENT 1977-12-02 Active
PAUL MARTIN PERRY 5 ROYAL CRESCENT BATH (1989) LIMITED Company Secretary 1999-10-25 CURRENT 1989-11-23 Active
PAUL MARTIN PERRY 12/13 NEW KING STREET (BATH) LIMITED Company Secretary 1999-03-01 CURRENT 1985-02-28 Active
PAUL MARTIN PERRY MONAL LIMITED Company Secretary 1999-02-15 CURRENT 1984-12-13 Active
PAUL MARTIN PERRY SYDNEY PLACE BATH (MANAGEMENT) LIMITED Company Secretary 1998-04-06 CURRENT 1991-12-30 Active
PAUL MARTIN PERRY 13/14 ROYAL CRESCENT LIMITED Company Secretary 1997-10-01 CURRENT 1989-09-05 Active
PAUL MARTIN PERRY 11 GEORGE STREET (BATH) MANAGEMENT COMPANY LIMITED Company Secretary 1997-06-01 CURRENT 1981-01-23 Active
ADALGISA GIORGIO BATH ROYAL LITERARY AND SCIENTIFIC INSTITUTION TRUSTEES Director 2017-08-01 CURRENT 1993-09-27 Active
STEPHEN WILLIAM CHARLES HOWARD S W C HOWARD LIMITED Director 2014-04-02 CURRENT 2014-04-02 Active
ALAN RAY TOOGOOD F.W.TOOGOOD & SON LIMITED Director 1991-07-10 CURRENT 1962-02-13 Liquidation

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
2024-04-23APPOINTMENT TERMINATED, DIRECTOR DAVID RICHARD NEWMAN
2023-12-14Appointment of Spg Property Ltd as company secretary on 2023-12-14
2023-12-04REGISTERED OFFICE CHANGED ON 04/12/23 FROM 1 Belmont Bath Somerset BA1 5DZ
2023-09-2031/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-2031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-20AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-15AP01DIRECTOR APPOINTED STEPHEN COCKREM
2022-05-10CS01CONFIRMATION STATEMENT MADE ON 10/05/22, WITH UPDATES
2021-09-27AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-10CS01CONFIRMATION STATEMENT MADE ON 10/05/21, WITH NO UPDATES
2020-10-22AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-24TM01APPOINTMENT TERMINATED, DIRECTOR ALAN RAY TOOGOOD
2020-05-11CS01CONFIRMATION STATEMENT MADE ON 10/05/20, WITH UPDATES
2019-07-03AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-14CS01CONFIRMATION STATEMENT MADE ON 10/05/19, WITH UPDATES
2018-09-25AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-15CS01CONFIRMATION STATEMENT MADE ON 10/05/18, WITH UPDATES
2017-06-26AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-10LATEST SOC10/05/17 STATEMENT OF CAPITAL;GBP 25
2017-05-10CS01CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES
2016-07-22AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-05-12AR0110/05/16 ANNUAL RETURN FULL LIST
2015-11-23AP01DIRECTOR APPOINTED ALAN RAY TOOGOOD
2015-08-03AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-05-13LATEST SOC13/05/15 STATEMENT OF CAPITAL;GBP 25
2015-05-13AR0110/05/15 ANNUAL RETURN FULL LIST
2014-07-08AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-05-14LATEST SOC14/05/14 STATEMENT OF CAPITAL;GBP 25
2014-05-14AR0110/05/14 ANNUAL RETURN FULL LIST
2014-05-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FISHER
2013-07-05AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-05-21AR0110/05/13 ANNUAL RETURN FULL LIST
2012-11-19TM01APPOINTMENT TERMINATED, DIRECTOR PETER BODOANO
2012-06-20AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-05-16AR0110/05/12 ANNUAL RETURN FULL LIST
2011-07-04AA31/12/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-05-25AR0110/05/11 ANNUAL RETURN FULL LIST
2010-09-27AA31/12/09 ACCOUNTS TOTAL EXEMPTION FULL
2010-06-23AP01DIRECTOR APPOINTED ALEXANDER PAUL GASKELL
2010-05-24TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PICKERING
2010-05-11AR0110/05/10 ANNUAL RETURN FULL LIST
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON GIDEON PICKERING / 01/10/2009
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID RICHARD NEWMAN / 01/10/2009
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WILLIAM CHARLES HOWARD / 01/10/2009
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR ADALGISA GIORGIO / 01/10/2009
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN FISHER / 01/10/2009
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOSEPH BODOANO / 01/10/2009
2009-07-23AA31/12/08 TOTAL EXEMPTION FULL
2009-06-04363aRETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS
2009-06-03288cDIRECTOR'S CHANGE OF PARTICULARS / PETER BODOANO / 02/02/2007
2008-10-15AA31/12/07 TOTAL EXEMPTION FULL
2008-06-24288aDIRECTOR APPOINTED SIMON GIDEON PICKERING
2008-06-04363aRETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS
2007-07-02363sRETURN MADE UP TO 10/05/07; CHANGE OF MEMBERS
2007-06-25288aNEW DIRECTOR APPOINTED
2007-06-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-06-05287REGISTERED OFFICE CHANGED ON 05/06/07 FROM: O'DONOVAN & CO BLENHEIM HOUSE, HENRY STREET BATH BA1 1JR
2006-07-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-05-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-05-25363sRETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS
2005-11-28AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-10-19288bDIRECTOR RESIGNED
2005-08-25288bDIRECTOR RESIGNED
2005-07-04363sRETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS
2005-03-22288aNEW DIRECTOR APPOINTED
2004-06-08363sRETURN MADE UP TO 10/05/04; NO CHANGE OF MEMBERS
2004-05-21288aNEW DIRECTOR APPOINTED
2004-04-16AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-05-28363sRETURN MADE UP TO 10/05/03; NO CHANGE OF MEMBERS
2003-03-24AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-06-12363sRETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS
2002-04-19AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-10-19AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-09-07288bSECRETARY RESIGNED
2001-06-04288aNEW SECRETARY APPOINTED
2001-06-04287REGISTERED OFFICE CHANGED ON 04/06/01 FROM: 24 SAINT PATRICKS COURT BATHWICK HILL BATH BA2 6ER
2001-05-24288aNEW DIRECTOR APPOINTED
2001-05-24363(287)REGISTERED OFFICE CHANGED ON 24/05/01
2001-05-24363sRETURN MADE UP TO 10/05/01; CHANGE OF MEMBERS
2000-12-28288bSECRETARY RESIGNED
2000-12-28287REGISTERED OFFICE CHANGED ON 28/12/00 FROM: WESTCROSS HOUSE 73 MIDFORD ROAD BATH BA2 5RT
2000-06-19AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-05-16363sRETURN MADE UP TO 10/05/00; FULL LIST OF MEMBERS
1999-09-24AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-08-12288bDIRECTOR RESIGNED
1999-05-18363(288)DIRECTOR RESIGNED
1999-05-18363sRETURN MADE UP TO 10/05/99; FULL LIST OF MEMBERS
1998-11-17288aNEW DIRECTOR APPOINTED
1998-11-02AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/97
1998-08-04288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to ST.PATRICKS COURT(BATH)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 ST.PATRICKS COURT(BATH)LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ST.PATRICKS COURT(BATH)LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 ST.PATRICKS COURT(BATH)LIMITED

Intangible Assets
Patents
We have not found any records of ST.PATRICKS COURT(BATH)LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ST.PATRICKS COURT(BATH)LIMITED
Trademarks
We have not found any records of ST.PATRICKS COURT(BATH)LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ST.PATRICKS COURT(BATH)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 (98000 - Residents property management) as ST.PATRICKS COURT(BATH)LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where ST.PATRICKS COURT(BATH)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 ST.PATRICKS COURT(BATH)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 ST.PATRICKS COURT(BATH)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.