Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 42ND STREET - COMMUNITY BASED RESOURCE FOR YOUNG PEOPLE UNDER STRESS
Company Information for

42ND STREET - COMMUNITY BASED RESOURCE FOR YOUNG PEOPLE UNDER STRESS

THE SPACE, 87-91 GREAT ANCOATS STREET, MANCHESTER, M4 5AG,
Company Registration Number
02476342
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About 42nd Street - Community Based Resource For Young People Under Stress
42ND STREET - COMMUNITY BASED RESOURCE FOR YOUNG PEOPLE UNDER STRESS was founded on 1990-03-02 and has its registered office in Manchester. The organisation's status is listed as "Active". 42nd Street - Community Based Resource For Young People Under Stress 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 SMALL
Key Data
Company Name
42ND STREET - COMMUNITY BASED RESOURCE FOR YOUNG PEOPLE UNDER STRESS
 
Legal Registered Office
THE SPACE
87-91 GREAT ANCOATS STREET
MANCHESTER
M4 5AG
Other companies in M4
 
Charity Registration
Charity Number 702687
Charity Address SECOND FLOOR, SWAN BUILDING, 20 SWAN STREET, MANCHESTER, M4 5JW
Charter NO INFORMATION RECORDED
Filing Information
Company Number 02476342
Company ID Number 02476342
Date formed 1990-03-02
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 02/03/2016
Return next due 30/03/2017
Type of accounts SMALL
Last Datalog update: 2025-02-05 12:58:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 42ND STREET - COMMUNITY BASED RESOURCE FOR YOUNG PEOPLE UNDER STRESS
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 42ND STREET - COMMUNITY BASED RESOURCE FOR YOUNG PEOPLE UNDER STRESS

Current Directors
Officer Role Date Appointed
HARRIET GIBSON
Company Secretary 2014-11-10
ELIZABETH JOANNE ALLEN
Director 2011-11-14
JACQUELINE KAY COTTON
Director 2010-04-12
HARRIET BETHANY ELIZABETH JOYCE GIBSON
Director 2011-09-12
RICHARD HAWKINS
Director 2012-08-13
KEVIN JONES
Director 2013-07-08
PARMJEET KAUR NAZRAN
Director 2017-10-26
RICHARD SPEARING
Director 2010-04-12
HYWEL GRUFFYDD THOMAS
Director 2014-11-10
Previous Officers
Officer Role Date Appointed Date Resigned
ZOE ANNN LOUISE DOYLE
Company Secretary 2012-12-03 2014-11-10
EULA MAUDE MESQUITA
Company Secretary 2009-12-14 2012-11-08
JANET BATSLEER
Director 1994-10-12 2012-11-08
VALERIE JANE BAYLISS-BRIDEAUX
Director 2010-04-12 2012-05-14
JASMINE LORRAINE CECILIA CLARKE
Director 2010-03-08 2011-06-06
RICHARD ANTHONY CARTWRIGHT
Director 2009-02-09 2010-04-12
ANDREW CHIU
Company Secretary 2008-11-13 2009-10-08
ANDREW CHIU
Director 2007-10-11 2009-10-08
DEREK MCAULEY
Company Secretary 2002-10-01 2008-11-13
JOY ROSE BROWN
Director 1996-10-16 2004-10-14
CHRISTINE MARY VERDUYN
Company Secretary 2000-10-25 2002-10-01
ANDREA MARGARET ANTHONY
Director 2000-10-25 2002-10-01
ANTHEA EILEEN BROWN
Director 2000-10-25 2002-10-01
LORNA DAVIES
Company Secretary 1993-10-13 2000-10-25
REBECCA BODEN
Director 1996-10-16 1998-09-09
MICHAEL ALAN COOPER
Director 1996-10-16 1997-10-15
MAUREEN BURNS
Director 1994-10-12 1996-10-16
ASHA MAHENDRA BHATT
Director 1996-01-10 1996-09-11
JENNIFER ELLEN BRAVO
Director 1996-01-10 1996-09-11
NEIL CONRAD BUCKLEY
Director 1993-10-13 1995-10-12
KELLY BURKE
Director 1992-03-02 1994-10-12
ELYSABETH WILLIAMS
Company Secretary 1992-09-09 1993-10-13
MARK JOHN BAILEY
Director 1992-09-09 1993-10-13
LYNNE BEVERLEY CATLEY
Director 1992-09-09 1993-10-13
JILL ROSE
Company Secretary 1992-03-02 1992-09-09
ANN CURLEY
Director 1992-03-02 1992-09-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ELIZABETH JOANNE ALLEN MERLEWOOD MANAGEMENT COMPANY LIMITED Director 2015-06-21 CURRENT 1993-06-23 Active
ELIZABETH JOANNE ALLEN SOCIAL ENTERPRISE COALITION CIC Director 2015-04-15 CURRENT 2002-04-29 Active
ELIZABETH JOANNE ALLEN THE CONNECTIVES LIMITED Director 2009-01-01 CURRENT 2006-10-03 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
2025-01-17APPOINTMENT TERMINATED, DIRECTOR PARMJEET KAUR NAZRAN
2025-01-17APPOINTMENT TERMINATED, DIRECTOR HARRIET BETHANY ELIZABETH JOYCE GIBSON
2025-01-17CONFIRMATION STATEMENT MADE ON 10/01/25, WITH NO UPDATES
2024-11-28SMALL COMPANY ACCOUNTS MADE UP TO 31/03/24
2024-01-22SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-03-07Director's details changed for Ms Harriet Bethany Elizabeth Joyce Kite on 2023-03-07
2023-01-27CONFIRMATION STATEMENT MADE ON 26/01/23, WITH NO UPDATES
2023-01-27Director's details changed for Ms Harriet Bethany Elizabeth Joyce Gibson on 2023-01-19
2023-01-26Appointment of Vicky Sharrock as company secretary on 2023-01-19
2023-01-26APPOINTMENT TERMINATED, DIRECTOR HYWEL GRUFFYDD THOMAS
2023-01-26APPOINTMENT TERMINATED, DIRECTOR JACQUELINE KAY COTTON
2023-01-26Termination of appointment of Harriet Gibson on 2023-01-19
2022-12-15SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-01-28CS01CONFIRMATION STATEMENT MADE ON 28/01/22, WITH NO UPDATES
2022-01-28AP01DIRECTOR APPOINTED MR WILLIAM GARDNER THOMSON
2022-01-26APPOINTMENT TERMINATED, DIRECTOR RICHARD SPEARING
2022-01-26TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SPEARING
2021-12-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-02-25CS01CONFIRMATION STATEMENT MADE ON 25/02/21, WITH NO UPDATES
2021-02-25TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HAWKINS
2021-02-12CH01Director's details changed for Ms Vicky Sharrock on 2019-08-31
2021-02-11CH01Director's details changed for Ms Harriet Bethany Elizabeth Joyce Gibson on 2019-12-01
2020-10-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-03-05CS01CONFIRMATION STATEMENT MADE ON 05/03/20, WITH NO UPDATES
2020-01-15AP01DIRECTOR APPOINTED MR HORMOZ AHMADZADEH
2019-11-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-03-05CS01CONFIRMATION STATEMENT MADE ON 05/03/19, WITH NO UPDATES
2019-01-23AP01DIRECTOR APPOINTED MS VICKY SHARROCK
2019-01-17AP01DIRECTOR APPOINTED MS ROXANNA LOCKE
2018-11-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-03-05CS01CONFIRMATION STATEMENT MADE ON 02/03/18, WITH NO UPDATES
2018-02-27AP01DIRECTOR APPOINTED MS PARMJEET KAUR NAZRAN
2018-02-15TM01APPOINTMENT TERMINATED, DIRECTOR SUTINDER RAI
2018-02-15TM01APPOINTMENT TERMINATED, DIRECTOR JUSTINE MCGUINN
2018-02-15TM01APPOINTMENT TERMINATED, DIRECTOR SARAH MCGRATH
2018-02-15TM01APPOINTMENT TERMINATED, DIRECTOR SARAH KENDAL
2018-02-15TM01APPOINTMENT TERMINATED, DIRECTOR IYABO FATIMILEHIN
2018-02-15TM01APPOINTMENT TERMINATED, DIRECTOR IYABO FATIMILEHIN
2017-11-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-03-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 024763420006
2017-03-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2017-03-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 024763420005
2017-03-07CS01CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES
2017-03-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH MCGRATH / 01/07/2013
2017-03-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JUSTINE MCGUINN / 01/08/2014
2017-03-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ELIZABETH JOANNE ALLEN / 04/04/2015
2017-03-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2016-10-26AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-03-15AR0102/03/16 ANNUAL RETURN FULL LIST
2015-10-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-03-04AR0102/03/15 ANNUAL RETURN FULL LIST
2015-02-04AP03Appointment of Miss Harriet Gibson as company secretary on 2014-11-10
2015-02-04AP01DIRECTOR APPOINTED MR HYWEL GRUFFYDD THOMAS
2015-01-12TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD DAVIES
2015-01-12TM02APPOINTMENT TERMINATED, SECRETARY ZOE DOYLE
2015-01-12TM01APPOINTMENT TERMINATED, DIRECTOR ZOE DOYLE
2014-10-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-04-23TM01APPOINTMENT TERMINATED, DIRECTOR SIMONE SPRAY
2014-03-05AR0102/03/14 NO MEMBER LIST
2014-02-26AP01DIRECTOR APPOINTED DR IYABO AYODELE FATIMILEHIN
2014-02-26AP01DIRECTOR APPOINTED MR KEVIN JONES
2014-02-26AP01DIRECTOR APPOINTED MS SIMONE SPRAY
2014-02-26AP01DIRECTOR APPOINTED MS JUSTINE MCGUINN
2014-02-26AP01DIRECTOR APPOINTED MS SARAH MCGRATH
2014-02-20AP01DIRECTOR APPOINTED MS SARAH KENDAL
2014-02-19TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ISHERWOOD
2013-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ELIZABETH JOANNE BROOKS-ALLEN / 01/08/2013
2013-10-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-04-04AP03SECRETARY APPOINTED MISS ZOE ANNN LOUISE DOYLE
2013-04-04TM02APPOINTMENT TERMINATED, SECRETARY EULA MESQUITA
2013-03-13AR0102/03/13 NO MEMBER LIST
2013-03-13AP01DIRECTOR APPOINTED MS SUTINDER RAI
2013-03-13AP01DIRECTOR APPOINTED MR RICHARD HAWKINS
2013-03-13TM01APPOINTMENT TERMINATED, DIRECTOR TERESA O'NEILL
2013-03-13TM01APPOINTMENT TERMINATED, DIRECTOR EULA MESQUITA
2013-03-13TM01APPOINTMENT TERMINATED, DIRECTOR BARRY JAMES
2013-03-13TM01APPOINTMENT TERMINATED, DIRECTOR VALERIE BAYLISS-BRIDEAUX
2013-03-13TM01APPOINTMENT TERMINATED, DIRECTOR JANET BATSLEER
2013-03-13CH03SECRETARY'S CHANGE OF PARTICULARS / MRS EULA MAUDE MESQUITA / 03/12/2012
2012-11-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-03-20AR0102/03/12 NO MEMBER LIST
2012-03-19AP01DIRECTOR APPOINTED MR JAMES ROBERT ISHERWOOD
2012-03-19AP01DIRECTOR APPOINTED MS ELIZABETH JOANNE BROOKS-ALLEN
2012-03-19AP01DIRECTOR APPOINTED MS HARRIET BETHANY ELIZABETH JOYCE GIBSON
2012-03-19AP01DIRECTOR APPOINTED MS ZOE ANN LOUISE DOYLE
2012-03-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SHIERS
2012-03-19TM01APPOINTMENT TERMINATED, DIRECTOR CLARE FARNSWORTH
2012-03-19TM01APPOINTMENT TERMINATED, DIRECTOR JASMINE CLARKE
2011-12-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/2011 FROM 2ND FLOOR SWAN BUILDINGS 20 SWAN STREET MANCHESTER M4 5JW
2011-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-08-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-03-10AR0102/03/11 NO MEMBER LIST
2011-03-09AP01DIRECTOR APPOINTED MRS VALERIE JANE BAYLISS-BRIDEAUX
2011-03-09AP01DIRECTOR APPOINTED MR RICHARD SPEARING
2011-03-09AP01DIRECTOR APPOINTED MS JACQUELINE KAY COTTON
2011-03-09AP01DIRECTOR APPOINTED MRS JASMINE LORRAINE CECILIA CLARKE
2011-01-19TM01APPOINTMENT TERMINATED, DIRECTOR TOM O'HARE
2011-01-19TM01APPOINTMENT TERMINATED, DIRECTOR SUE HAWKINS
2011-01-19TM01APPOINTMENT TERMINATED, DIRECTOR PHILOMENA HARRISON
2011-01-19TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CARTWRIGHT
2010-12-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-12-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-10-19AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-04-12AR0102/03/10 NO MEMBER LIST
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN SHIERS / 01/03/2010
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / TERESA EVA O'NEILL / 01/03/2010
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / EULA MESQUITA / 01/03/2010
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY CHRISTOPHER JAMES / 01/03/2010
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / SUE HAWKINS / 01/03/2010
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILOMENA CARLOTTA HILARIA HARRISON / 01/03/2010
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / CLARE FARNSWORTH / 01/03/2010
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANTHONY CARTWRIGHT / 01/03/2010
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JANET BATSLEER / 01/03/2010
2010-03-30TM02APPOINTMENT TERMINATED, SECRETARY ANDREW CHIU
2010-03-29AP03SECRETARY APPOINTED MRS EULA MAUDE MESQUITA
2010-03-29TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CHIU
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to 42ND STREET - COMMUNITY BASED RESOURCE FOR YOUNG PEOPLE UNDER STRESS 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 42ND STREET - COMMUNITY BASED RESOURCE FOR YOUNG PEOPLE UNDER STRESS
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2011-12-07 Outstanding CLYDESDALE BANK PLC
LEGAL CHARGE 2011-08-04 Outstanding LEESLAND LIMITED
CHARGE OVER PROPERTY 2010-12-20 Outstanding FUTUREBUILDERS ENGLAND LIMITED
CHARGE OVER BUILDING AGREEMENT 2010-12-20 Outstanding FUTUREBUILDERS ENGLAND LIMITED
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 42ND STREET - COMMUNITY BASED RESOURCE FOR YOUNG PEOPLE UNDER STRESS

Intangible Assets
Patents
We have not found any records of 42ND STREET - COMMUNITY BASED RESOURCE FOR YOUNG PEOPLE UNDER STRESS registering or being granted any patents
Domain Names
We do not have the domain name information for 42ND STREET - COMMUNITY BASED RESOURCE FOR YOUNG PEOPLE UNDER STRESS
Trademarks
We have not found any records of 42ND STREET - COMMUNITY BASED RESOURCE FOR YOUNG PEOPLE UNDER STRESS registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 42ND STREET - COMMUNITY BASED RESOURCE FOR YOUNG PEOPLE UNDER STRESS. 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 (88990 - Other social work activities without accommodation n.e.c.) as 42ND STREET - COMMUNITY BASED RESOURCE FOR YOUNG PEOPLE UNDER STRESS are:

NACRO £ 5,114,517
MENCAP LIMITED £ 2,931,689
HEALTH VISION UK LIMITED £ 2,504,206
FREEDOM FOSTERING LIMITED £ 1,153,449
CAPSTONE FOSTER CARE (NORTH) LIMITED £ 1,097,662
GROUNDWORK LONDON £ 895,241
FIRST CHOICE COMMUNITY SUPPORT SERVICES LIMITED £ 858,076
NEXUS FOSTERING LIMITED £ 851,969
SOUTH EAST LONDON MIND LIMITED £ 800,489
COMPASS FOSTERING CENTRAL LIMITED £ 769,817
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
Outgoings
Business Rates/Property Tax
No properties were found where 42ND STREET - COMMUNITY BASED RESOURCE FOR YOUNG PEOPLE UNDER STRESS 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 42ND STREET - COMMUNITY BASED RESOURCE FOR YOUNG PEOPLE UNDER STRESS 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 42ND STREET - COMMUNITY BASED RESOURCE FOR YOUNG PEOPLE UNDER STRESS 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.