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

THE HARBOUR

30 FROGMORE STREET, BRISTOL, BS1 5NA,
Company Registration Number
02681075
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Harbour
THE HARBOUR was founded on 1992-01-24 and has its registered office in . The organisation's status is listed as "Active". The Harbour 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 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
THE HARBOUR
 
Legal Registered Office
30 FROGMORE STREET
BRISTOL
BS1 5NA
Other companies in BS1
 
Charity Registration
Charity Number 1008360
Charity Address DIRTY PIG COTTAGE, UPPER UP, SOUTH CERNEY, CIRENCESTER, GL7 5UT
Charter THE HARBOUR PROVIDES A PROFESSIONAL COUNSELLING AND PSYCHOTHERAPY SERVICE FREE OF CHARGE TO THOSE AFFECTED BY, A PHYSICAL LIFE-THREATENING ILLNESS. THE THERAPY PROVIDED AIMS TO EXPLORE THE IMPACT OF HAVING A LIFE-THREATENING ILLNESS ON THE INDIVIDUAL, FAMILY, CARERS AND THE WIDER COMMUNITY. THIS INCLUDES LOOKING AT CHOICES THAT HAVE TO BE CONSIDERED DURNG VERY DIFFICULT TIMES.
Filing Information
Company Number 02681075
Company ID Number 02681075
Date formed 1992-01-24
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 24/01/2016
Return next due 21/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB876110722  
Last Datalog update: 2024-02-05 08:33:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE HARBOUR
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 HARBOUR
The following companies were found which have the same name as THE HARBOUR. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE MARLBORO ALLIANCE, INC BOX 42 MARLBORO VT 05344 Active Company formed on the 2005-11-17
THE Georgia Unknown
THE DIGTAL EDGE, INC 2182 COVENTRY ROAD - CLEVLAND OH 44118 Active Company formed on the 2000-07-27
The 1st. Step,LLC 19152 E. Garden Pl Centennial CO 80015 Delinquent Company formed on the 2004-11-06
THE 28 GROUP, LLC 141 CLOVERLEAF AVE SAN ANTONIO TX 78209 Active Company formed on the 2018-11-06
THE A BAR BUSINESS LIMITED 63C STATION ROAD HAYLING ISLAND HAMPSHIRE PO11 0EB Dissolved Company formed on the 2010-05-24
THE A2Z TEAM LTD UNIT 5C BELLERTON LANE STOKE ON TRENT ENGLAND ST6 8ED Dissolved Company formed on the 2014-06-03
THE AFRICAN EYE TRUST LIMITED 1ST FLOOR 415 HIGH STREET LONDON E15 4QZ Active - Proposal to Strike off Company formed on the 2007-02-22
THE ALLYN FOUNDATION 41 SOUTH HIGH STREET SUITE 2800 COLUMBUS OH 43215 Active Company formed on the 2001-01-26
THE ALPHABET SOUP LANGUAGE CENTER MARYMOUNT TERRACE Singapore 574036 Dissolved Company formed on the 2013-03-13
THE AMERICAN LEGION, EDWARD B. RHODES POST#2 11204 PARK AVE S TACOMA WA 984445330 Active Company formed on the 1920-05-29
THE ANGEL CLEAN SERVICES LLC 971 10TH PL NE UNIT 108 ISSAQUAH WA 980297445 Delinquent Company formed on the 2021-11-03
the antique mall 9626 West Colfax Ave Lakewood CO 80215 Delinquent Company formed on the 2007-04-04
THE ARC PARTNERSHIP CHANGI SOUTH STREET 3 Singapore 486147 Dissolved Company formed on the 2008-09-12
The Aria Cohousing Community Homeowners Association, Inc. 1825 Lawrence St Ste 311 Denver CO 80202 Good Standing Company formed on the 2015-09-21
THE ASSOCIATION FOR CREATIVE PSYCHOTHERAPY, INC. 321 A. MAIN ST. Nassau ROSLYN NY 11576 Active Company formed on the 1984-04-11
THE ASSOCIATION OF CERTIFIED PUBLIC ACCOUNTANTS 27 Old Gloucester Street London WC1N 3AX Active Company formed on the 2021-07-28
THE ATLANTEAN GROUP, LLC 1818 SOUTH SALINA STREET STE. 5 SYRACUSE NY 13205 Active Company formed on the 2008-07-31
THE AV CONSULTANCY YISHUN INDUSTRIAL STREET 1 Singapore 768160 Dissolved Company formed on the 2014-12-02
THE BEAUTY BOX-WALSALL LTD THE BEAUTY BOX 71-75 PARK STREET WALSALL WS1 1NW Active - Proposal to Strike off Company formed on the 2020-06-30

Company Officers of THE HARBOUR

Current Directors
Officer Role Date Appointed
PHILIPPA RUTH BAYLEY
Director 2016-02-18
TINA MARIE DUFFY
Director 2017-11-03
JEAN GRANT
Director 2013-09-12
TOBY HOWKINS
Director 2016-12-09
PASCALE HUNT
Director 2015-09-10
ALYSUN JONES
Director 2016-05-12
VICKI LAMCH
Director 2015-05-07
CLIVE RICHARDS
Director 2012-01-25
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID KESSLER
Director 2015-11-19 2016-12-09
ALISON MYFANWY BURNETT
Director 2013-11-14 2015-01-07
GRAHAM OWEN BRISCOE
Director 2006-09-15 2014-11-20
JOHN HENRY DEVAL
Company Secretary 2013-11-14 2014-09-11
JOHN HENRY DEVAL
Director 2006-02-10 2014-09-11
GEOFFREY ROGER DAY
Director 2009-05-08 2014-06-26
GRAHAM OWEN BRISCOE
Company Secretary 2009-06-19 2013-11-14
ROBERT EDWARD JOHN BERNAYS
Director 2009-07-17 2013-07-24
GUNDULA DOREY
Director 2003-01-24 2012-01-25
PAMELA HITCHINS
Director 2007-03-30 2012-01-25
MARY LANYON
Director 1998-08-19 2010-03-31
MARY LANYON
Company Secretary 2007-01-12 2009-06-19
RICHARD CORP
Director 2006-01-13 2007-09-14
ALAN WALTER TARBARD
Company Secretary 2001-10-05 2007-01-12
JOHN ANTHONY CADDY
Director 1994-07-19 2005-11-04
ANGELA MONICA BEBBINGTON
Company Secretary 1997-09-03 2001-05-11
ANGELA MONICA BEBBINGTON
Director 1997-07-23 2001-05-11
BETTE CHRISTINE ENGLAND
Director 1993-07-20 1998-10-07
JOANNA HELEN KENT
Company Secretary 1995-02-08 1997-09-03
JOANNA HELEN KENT
Director 1994-11-29 1997-09-03
JOHN HENRY BESCOBY
Director 1993-07-20 1996-11-27
ALAN DOWSON
Director 1992-05-17 1995-11-29
BETTE CHRISTINE ENGLAND
Company Secretary 1994-01-18 1994-11-29
PETER JAMES BARWELL
Director 1992-01-21 1994-11-29
ALISON JANE SEGAR
Company Secretary 1992-01-21 1994-01-18
SUSAN BANDCROFT
Director 1992-01-21 1993-01-19
ALISON JONES
Director 1992-01-21 1992-10-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIPPA RUTH BAYLEY POURING NORTHWEST WINES LTD Director 2015-02-06 CURRENT 2015-02-06 Active - Proposal to Strike off
PHILIPPA RUTH BAYLEY ASHLEY COURT MANAGEMENT COMPANY (BRISTOL) LIMITED Director 2011-04-21 CURRENT 1988-05-26 Active
VICKI LAMCH PYRAMIS SOLUTIONS LTD Director 2017-11-27 CURRENT 2017-11-27 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
2024-01-27CONFIRMATION STATEMENT MADE ON 24/01/24, WITH NO UPDATES
2023-12-2731/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-11DIRECTOR APPOINTED MS ALICE YEVKO
2023-06-21Director's details changed for Ms Justine Williams on 2023-06-01
2023-06-07DIRECTOR APPOINTED MS JUSTINE WILLIAMS
2023-02-06CONFIRMATION STATEMENT MADE ON 24/01/23, WITH NO UPDATES
2023-02-06CS01CONFIRMATION STATEMENT MADE ON 24/01/23, WITH NO UPDATES
2023-01-0531/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-05AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-21DIRECTOR APPOINTED MS EMMA MILLINGTON
2022-12-21AP01DIRECTOR APPOINTED MS EMMA MILLINGTON
2022-09-30DIRECTOR APPOINTED MS LILY EASTWOOD
2022-09-30AP01DIRECTOR APPOINTED MS LILY EASTWOOD
2022-05-10TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DAVIS
2022-01-24CONFIRMATION STATEMENT MADE ON 24/01/22, WITH NO UPDATES
2022-01-24CS01CONFIRMATION STATEMENT MADE ON 24/01/22, WITH NO UPDATES
2021-12-1331/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-13AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-09AP01DIRECTOR APPOINTED MR RICHARD DAVIS
2021-08-25TM01APPOINTMENT TERMINATED, DIRECTOR VICKI LORRAINE LAMCH
2021-06-18AP01DIRECTOR APPOINTED MS CAROLINE DARRALL
2021-02-04CS01CONFIRMATION STATEMENT MADE ON 24/01/21, WITH NO UPDATES
2020-12-23AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-17TM01APPOINTMENT TERMINATED, DIRECTOR TINA MARIE DUFFY
2020-02-03CS01CONFIRMATION STATEMENT MADE ON 24/01/20, WITH NO UPDATES
2020-02-03TM01APPOINTMENT TERMINATED, DIRECTOR JEAN GRANT
2019-11-26AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-01AP01DIRECTOR APPOINTED MR ROB DAVENPORT
2019-10-01TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE RICHARDS
2019-07-31TM01APPOINTMENT TERMINATED, DIRECTOR PASCALE HUNT
2019-01-28CS01CONFIRMATION STATEMENT MADE ON 24/01/19, WITH NO UPDATES
2018-12-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-02CS01CONFIRMATION STATEMENT MADE ON 24/01/18, WITH NO UPDATES
2017-12-21AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-15AP01DIRECTOR APPOINTED MS TINA MARIE DUFFY
2017-01-24CS01CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES
2016-12-16AP01DIRECTOR APPOINTED MR TOBY HOWKINS
2016-12-16AP01DIRECTOR APPOINTED MS ALYSUN JONES
2016-12-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID KESSLER
2016-12-14AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-04-26AP01DIRECTOR APPOINTED MS PHILIPPA RUTH BAYLEY
2016-01-28AR0124/01/16 ANNUAL RETURN FULL LIST
2015-12-15AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-12-10TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA SIMMONS
2015-12-10AP01DIRECTOR APPOINTED MS PASCALE HUNT
2015-12-10AP01DIRECTOR APPOINTED DR DAVID KESSLER
2015-12-10AP01DIRECTOR APPOINTED MS VICKI LAMCH
2015-02-24AR0124/01/15 ANNUAL RETURN FULL LIST
2015-02-24TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY DAY
2015-02-24TM02Termination of appointment of John Henry Deval on 2014-09-11
2015-02-24TM01APPOINTMENT TERMINATED, DIRECTOR ALISON BURNETT
2015-02-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DEVAL
2015-02-24TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM BRISCOE
2014-12-19AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-02-06AR0124/01/14 ANNUAL RETURN FULL LIST
2013-12-18AP01DIRECTOR APPOINTED DR CLIVE RICHARDS
2013-12-16AA31/03/13 TOTAL EXEMPTION FULL
2013-12-14AP01DIRECTOR APPOINTED MS ALISON MYFANWY BURNETT
2013-12-14AP01DIRECTOR APPOINTED MS JEAN GRANT
2013-11-28AP03SECRETARY APPOINTED MR JOHN HENRY DEVAL
2013-11-28TM02APPOINTMENT TERMINATED, SECRETARY GRAHAM BRISCOE
2013-11-28TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BERNAYS
2013-01-24AR0124/01/13 NO MEMBER LIST
2012-12-27AA31/03/12 TOTAL EXEMPTION FULL
2012-03-06AR0124/01/12 NO MEMBER LIST
2012-03-06AP01DIRECTOR APPOINTED MRS PATRICIA SIMMONS
2012-03-06TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA HITCHINS
2012-03-06TM01APPOINTMENT TERMINATED, DIRECTOR GUNDULA DOREY
2011-08-08AA31/03/11 TOTAL EXEMPTION FULL
2011-03-10AR0124/01/11 NO MEMBER LIST
2010-06-25AA31/03/10 TOTAL EXEMPTION FULL
2010-04-15TM01APPOINTMENT TERMINATED, DIRECTOR MARY LANYON
2010-02-01AR0124/01/10 NO MEMBER LIST
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DR GUNDULA DOREY / 01/02/2010
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT EDWARD JOHN BERNAYS / 01/02/2010
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MARY LANYON / 01/02/2010
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / PAMELA HITCHINS / 01/02/2010
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY ROGER DAY / 01/02/2010
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM OWEN BRISCOE / 01/02/2010
2009-10-12TM02APPOINTMENT TERMINATED, SECRETARY MARY LANYON
2009-09-17288aSECRETARY APPOINTED GRAHAM OWEN BRISCOT
2009-08-19288aDIRECTOR APPOINTED ROBERT EDWARD JOHN BERNAYS
2009-06-30AA31/03/09 TOTAL EXEMPTION FULL
2009-06-25288aDIRECTOR APPOINTED GEOFFREY DAY
2009-02-03363aANNUAL RETURN MADE UP TO 24/01/09
2009-02-03288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARY LANYON / 24/01/2009
2009-01-20288bAPPOINTMENT TERMINATED DIRECTOR JOHN PEARCE
2008-06-17AA31/03/08 PARTIAL EXEMPTION
2008-04-10MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-04-10RES01ALTER MEM AND ARTS 11/03/2008
2008-02-01363(288)DIRECTOR'S PARTICULARS CHANGED
2008-02-01363sANNUAL RETURN MADE UP TO 24/01/08
2007-09-21288bDIRECTOR RESIGNED
2007-07-24AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-06-03288bDIRECTOR RESIGNED
2007-04-14288aNEW DIRECTOR APPOINTED
2007-02-22363sANNUAL RETURN MADE UP TO 24/01/07
2007-02-05288bDIRECTOR RESIGNED
2007-01-27288aNEW SECRETARY APPOINTED
2007-01-27288bSECRETARY RESIGNED
2006-10-10288aNEW DIRECTOR APPOINTED
2006-08-11AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-03-06288aNEW DIRECTOR APPOINTED
2006-02-20288aNEW DIRECTOR APPOINTED
2006-02-15363(288)DIRECTOR'S PARTICULARS CHANGED
2006-02-15363sANNUAL RETURN MADE UP TO 24/01/06
2006-01-23288bDIRECTOR RESIGNED
2006-01-23288bDIRECTOR RESIGNED
2005-07-05AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-06-02288aNEW DIRECTOR APPOINTED
2005-02-08363(288)DIRECTOR'S PARTICULARS CHANGED
2005-02-08363sANNUAL RETURN MADE UP TO 24/01/05
2004-08-06AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-07-15288bDIRECTOR RESIGNED
2004-03-29288aNEW DIRECTOR APPOINTED
2004-02-03363(288)DIRECTOR'S PARTICULARS CHANGED
2004-02-03363sANNUAL RETURN MADE UP TO 24/01/04
2003-08-22288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




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

  Average Max
MortgagesNumMortCharges0.5398
MortgagesNumMortOutstanding0.309
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.2397

This shows the max and average number of mortgages for companies with the same SIC code of 86900 - Other human health activities

Intangible Assets
Patents
We have not found any records of THE HARBOUR registering or being granted any patents
Domain Names
We do not have the domain name information for THE HARBOUR
Trademarks
We have not found any records of THE HARBOUR registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE HARBOUR. 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 (86900 - Other human health activities) as THE HARBOUR are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where THE HARBOUR 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 HARBOUR 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 HARBOUR 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.