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

CRESCENT CARE LIMITED

CRANN MOR, 151 OLD WOKING ROAD, WOKING, SURREY, GU22 8PD,
Company Registration Number
03086682
Private Limited Company
Active

Company Overview

About Crescent Care Ltd
CRESCENT CARE LIMITED was founded on 1995-08-02 and has its registered office in Woking. The organisation's status is listed as "Active". Crescent Care Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
CRESCENT CARE LIMITED
 
Legal Registered Office
CRANN MOR
151 OLD WOKING ROAD
WOKING
SURREY
GU22 8PD
Other companies in PO30
 
Filing Information
Company Number 03086682
Company ID Number 03086682
Date formed 1995-08-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 02/08/2015
Return next due 30/08/2016
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-03-07 01:52:36
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 CRESCENT CARE LIMITED
The following companies were found which have the same name as CRESCENT CARE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CRESCENT CAREERS LIMITED 143 DROMORE ROAD BALLYNAHINCH COUNTY DOWN NORTHERN IRELAND BT24 8HZ Dissolved Company formed on the 2013-11-29
CRESCENT CARE CORPORATION 2301 s us highway 17 crescent city FL 32112 Inactive Company formed on the 2013-11-05
CRESCENT CARE PTY LTD VIC 3058 Active Company formed on the 2017-06-28
CRESCENT CARE HOME CORNWALL LIMITED BRIMSCOMBE FARM BRIMSCOMBE HILL BRIMSCOMBE STROUD GL5 2QW Active Company formed on the 2018-02-01
CRESCENT CARE LLC 2300 VALLEY VIEW LN STE 239 IRVING TX 75062 Active Company formed on the 2009-09-18
CRESCENT CARE INC. 4672 LUXBERRY DR FAIRFAX VA 22032 ACTIVE Company formed on the 2018-05-21
CRESCENT CARE SERVICES INCORPORATED California Unknown
CRESCENT CARE LLC New Jersey Unknown
CRESCENT CARE OF NJ INCORPORATED New Jersey Unknown
CRESCENT CARE ESSENCE LLC California Unknown
CRESCENT CARE CORPORATION California Unknown
CRESCENT CARE CORPORATION PTY LTD WA 6107 Dissolved Company formed on the 2018-03-23
Crescent Care Inc Maryland Unknown
Crescent Care Trust LLC Maryland Unknown
CRESCENT CARE SOLUTIONS LTD 44 RUTLAND DRIVE MORDEN SM4 5QH Active - Proposal to Strike off Company formed on the 2020-08-27
CRESCENT CARE SOLUTIONS, LLC 125 N HAYDEN BAY DR PORTLAND OR 97217 Active Company formed on the 2020-11-30
CRESCENT CARE FOUNDATION LTD 14A GLADSTONE ROAD LONDON SW19 1QT Active - Proposal to Strike off Company formed on the 2021-05-27
CRESCENT CARE SERVICES PTY LTD Active Company formed on the 2021-10-05
CRESCENT CARE FOUNDATION PTY LTD Active Company formed on the 2022-01-13
CRESCENT CARE FOUNDATION PTY LTD Active Company formed on the 2022-01-13

Company Officers of CRESCENT CARE LIMITED

Current Directors
Officer Role Date Appointed
MUNIRA EMAMBUX
Director 2015-02-26
SAMIR JEHAN EMAMBUX
Director 2015-02-26
Previous Officers
Officer Role Date Appointed Date Resigned
ABDOOL MONAF EMAMBUX
Director 2015-02-26 2018-03-29
MICHAEL MARTIN HOLMES
Company Secretary 1998-02-27 2015-02-26
LAURENCE WOODFORD GUSTAR
Director 1995-10-12 2015-02-26
MICHAEL MARTIN HOLMES
Director 1995-10-12 2015-02-26
PETER DAVIES
Company Secretary 1995-10-12 1998-02-27
PETER DAVIES
Director 1995-10-12 1998-02-27
EDWARD KEITH PASSMORE
Director 1995-10-12 1997-06-30
ANTHONY PETER HOLMES
Nominated Secretary 1995-08-02 1995-10-12
ANTHONY PETER HOLMES
Nominated Director 1995-08-02 1995-10-12
PHILIP PETER LEDGER
Nominated Director 1995-08-02 1995-10-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SAMIR JEHAN EMAMBUX LANDMARK CARE HOMES LIMITED Director 2018-05-01 CURRENT 2014-05-22 Active
SAMIR JEHAN EMAMBUX CRANN MOR CARE HOME LIMITED Director 2012-05-28 CURRENT 2012-05-28 Dissolved 2015-01-06

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
2024-04-0916/11/22 STATEMENT OF CAPITAL GBP 754
2024-01-23Unaudited abridged accounts made up to 2023-03-31
2023-08-15CONFIRMATION STATEMENT MADE ON 02/08/23, WITH UPDATES
2023-01-04Unaudited abridged accounts made up to 2022-03-31
2022-11-18Memorandum articles filed
2022-11-18Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-11-18Statement of company's objects
2022-11-18Particulars of variation of rights attached to shares
2022-11-18SH10Particulars of variation of rights attached to shares
2022-11-18CC04Statement of company's objects
2022-11-18RES01ADOPT ARTICLES 18/11/22
2022-11-18MEM/ARTSARTICLES OF ASSOCIATION
2022-08-02CS01CONFIRMATION STATEMENT MADE ON 02/08/22, WITH UPDATES
2021-12-1531/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-15AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-02CS01CONFIRMATION STATEMENT MADE ON 02/08/21, WITH NO UPDATES
2020-11-24CH01Director's details changed for Mrs Munira Emambux on 2020-11-10
2020-11-23AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-03CS01CONFIRMATION STATEMENT MADE ON 02/08/20, WITH NO UPDATES
2019-08-07CS01CONFIRMATION STATEMENT MADE ON 02/08/19, WITH NO UPDATES
2019-07-03AP01DIRECTOR APPOINTED MS SHAZEEN EMAMBUX
2019-07-03AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-28CH01Director's details changed for Mr Samir Jehan Emambux on 2018-09-07
2018-11-01AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-02CS01CONFIRMATION STATEMENT MADE ON 02/08/18, WITH NO UPDATES
2018-07-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-07-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-05-17TM01APPOINTMENT TERMINATED, DIRECTOR ABDOOL MONAF EMAMBUX
2018-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/18 FROM 10 Merton Road Southsea Hampshire PO5 2AG
2017-10-16AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-03CS01CONFIRMATION STATEMENT MADE ON 02/08/17, WITH NO UPDATES
2017-04-12AA01Previous accounting period extended from 27/02/17 TO 31/03/17
2016-11-28AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-15LATEST SOC15/08/16 STATEMENT OF CAPITAL;GBP 751
2016-08-15CS01CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES
2016-05-14RP04Second filing of form AR01 previously delivered to Companies House made up to 2015-08-02
2016-05-14ANNOTATIONClarification
2015-12-03AA27/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-23LATEST SOC23/10/15 STATEMENT OF CAPITAL;GBP 751
2015-10-23AR0102/08/15 FULL LIST
2015-10-23AR0102/08/15 FULL LIST
2015-04-23AA01Previous accounting period extended from 31/12/14 TO 27/02/15
2015-03-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOLMES
2015-03-11TM01APPOINTMENT TERMINATED, DIRECTOR LAURENCE GUSTAR
2015-03-11TM02Termination of appointment of Michael Martin Holmes on 2015-02-26
2015-03-11AP01DIRECTOR APPOINTED MR SAMIR JEHAN EMAMBUX
2015-03-11AP01DIRECTOR APPOINTED MRS MUNIRA EMAMBUX
2015-03-11AP01DIRECTOR APPOINTED MR ABDOOL MONAF EMAMBUX
2015-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/2015 FROM CORNER HOUSE 68-70 LUGLEY STREET NEWPORT ISLE OF WIGHT PO30 5ET
2015-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/2015 FROM, CORNER HOUSE, 68-70 LUGLEY STREET, NEWPORT, ISLE OF WIGHT, PO30 5ET
2015-03-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 030866820003
2014-08-08LATEST SOC08/08/14 STATEMENT OF CAPITAL;GBP 751
2014-08-08AR0102/08/14 ANNUAL RETURN FULL LIST
2014-03-25AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-25SH20STATEMENT BY DIRECTORS
2014-03-25SH1925/03/14 STATEMENT OF CAPITAL GBP 751
2014-03-25CAP-SSSOLVENCY STATEMENT DATED 17/03/14
2014-03-25RES06REDUCE ISSUED CAPITAL 17/03/2014
2013-09-30AA31/12/12 TOTAL EXEMPTION SMALL
2013-08-28AR0102/08/13 FULL LIST
2012-09-25AA31/12/11 TOTAL EXEMPTION SMALL
2012-08-13AR0102/08/12 FULL LIST
2011-08-16AR0102/08/11 FULL LIST
2011-07-28AA31/12/10 TOTAL EXEMPTION SMALL
2010-09-15AA31/12/09 TOTAL EXEMPTION SMALL
2010-08-16AR0102/08/10 FULL LIST
2010-08-16AD02SAIL ADDRESS CREATED
2009-09-02363aRETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS
2009-04-14AA31/12/08 TOTAL EXEMPTION SMALL
2008-08-13363aRETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS
2008-07-10AA31/12/07 TOTAL EXEMPTION SMALL
2007-09-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-08-28363aRETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS
2006-10-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-08-31363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-08-31363sRETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS
2005-10-10363sRETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS
2005-04-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-09-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-08-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-08-19363sRETURN MADE UP TO 02/08/04; FULL LIST OF MEMBERS
2003-07-23363sRETURN MADE UP TO 02/08/03; FULL LIST OF MEMBERS
2003-04-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-09-24363sRETURN MADE UP TO 02/08/02; FULL LIST OF MEMBERS
2002-05-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2001-09-24363(288)DIRECTOR'S PARTICULARS CHANGED
2001-09-24363sRETURN MADE UP TO 02/08/01; FULL LIST OF MEMBERS
2001-04-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-11-02AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-08-10363sRETURN MADE UP TO 02/08/00; FULL LIST OF MEMBERS
1999-10-28AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-08-23363(287)REGISTERED OFFICE CHANGED ON 23/08/99
1999-08-23363sRETURN MADE UP TO 02/08/99; NO CHANGE OF MEMBERS
1998-10-28AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-08-19363(287)REGISTERED OFFICE CHANGED ON 19/08/98
1998-08-19363sRETURN MADE UP TO 02/08/98; FULL LIST OF MEMBERS
1998-03-24288aNEW SECRETARY APPOINTED
1998-03-23288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1997-11-07363(288)DIRECTOR RESIGNED
1997-11-07363sRETURN MADE UP TO 02/08/97; FULL LIST OF MEMBERS; AMEND
1997-10-22363sRETURN MADE UP TO 02/08/97; FULL LIST OF MEMBERS
1997-06-04AAFULL ACCOUNTS MADE UP TO 31/12/96
1996-10-04MISCAMENDING FORM 88(2)R
1996-09-19363sRETURN MADE UP TO 02/08/96; FULL LIST OF MEMBERS
1996-04-10MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1996-04-10SRES01ALTER MEM AND ARTS 19/12/95
1996-04-02224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
1996-01-08395PARTICULARS OF MORTGAGE/CHARGE
1996-01-08395PARTICULARS OF MORTGAGE/CHARGE
1996-01-05288NEW DIRECTOR APPOINTED
1996-01-05288NEW DIRECTOR APPOINTED
1996-01-05288NEW DIRECTOR APPOINTED
1996-01-05288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-01-05287REGISTERED OFFICE CHANGED ON 05/01/96 FROM: 64 LUGLEY STREET NEWPORT ISLE OF WIGHT PO30 5EU
1996-01-05288DIRECTOR RESIGNED
1996-01-05288SECRETARY RESIGNED;DIRECTOR RESIGNED
1995-10-12CERTNMCOMPANY NAME CHANGED RP 166 LIMITED CERTIFICATE ISSUED ON 13/10/95
1995-08-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
87 - Residential care activities
871 - Residential nursing care activities
87100 - Residential nursing care facilities

87 - Residential care activities
873 - Residential care activities for the elderly and disabled
87300 - Residential care activities for the elderly and disabled



Licences & Regulatory approval
We could not find any licences issued to CRESCENT CARE 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 CRESCENT CARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-02-27 Outstanding
MORTGAGE DEBENTURE 1996-01-08 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1996-01-08 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2016-02-29
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 CRESCENT CARE LIMITED

Intangible Assets
Patents
We have not found any records of CRESCENT CARE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CRESCENT CARE LIMITED
Trademarks
We have not found any records of CRESCENT CARE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CRESCENT CARE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Portsmouth City Council 2017-2 GBP £48,541 Other establishments
Portsmouth City Council 2017-1 GBP £15,991 Other establishments
Portsmouth City Council 2016-12 GBP £18,006 Other establishments
Portsmouth City Council 2016-11 GBP £14,495 Other establishments
Portsmouth City Council 2016-10 GBP £20,935 Other establishments
Portsmouth City Council 2016-9 GBP £27,098 Other establishments
Portsmouth City Council 2016-8 GBP £23,837 Other establishments
Portsmouth City Council 2016-6 GBP £17,111 Other establishments
Portsmouth City Council 2016-5 GBP £24,770 Other establishments
Portsmouth City Council 2016-4 GBP £14,350 Other establishments
Portsmouth City Council 2016-3 GBP £42,394 Other establishments
Portsmouth City Council 2016-2 GBP £21,777 Other establishments
Portsmouth City Council 2016-1 GBP £62,004 Other establishments
Portsmouth City Council 2015-11 GBP £31,357 Other establishments
Portsmouth City Council 2015-10 GBP £38,188 Other establishments
Portsmouth City Council 2015-9 GBP £40,257 Other establishments
Portsmouth City Council 2015-8 GBP £29,587 Other establishments
Portsmouth City Council 2015-7 GBP £35,875 Other establishments
Portsmouth City Council 2015-6 GBP £29,112 Other establishments
Portsmouth City Council 2015-5 GBP £38,122 Other establishments
Portsmouth City Council 2015-2 GBP £19,995 Other establishments
Portsmouth City Council 2015-1 GBP £25,504 Other establishments
Portsmouth City Council 2014-12 GBP £25,274 Other establishments
Portsmouth City Council 2014-11 GBP £22,959 Other establishments
Portsmouth City Council 2014-10 GBP £26,620 Other establishments
Portsmouth City Council 2014-9 GBP £23,707 Other establishments
Portsmouth City Council 2014-8 GBP £21,555 Other establishments
Portsmouth City Council 2014-7 GBP £25,780 Other establishments
Portsmouth City Council 2014-6 GBP £51,672 Other establishments
Portsmouth City Council 2014-5 GBP £29,251 Other establishments
Portsmouth City Council 2014-4 GBP £60,855 Other establishments
Portsmouth City Council 2014-3 GBP £30,800 Other establishments
Portsmouth City Council 2014-2 GBP £29,483 Other establishments
Portsmouth City Council 2014-1 GBP £33,435 Other establishments
Portsmouth City Council 2013-11 GBP £29,807 Other establishments
Portsmouth City Council 2013-10 GBP £27,799 Other establishments
Portsmouth City Council 2013-8 GBP £67,992 Other establishments
Portsmouth City Council 2013-7 GBP £34,554 Other establishments
Portsmouth City Council 2013-6 GBP £34,237 Other establishments
Portsmouth City Council 2013-5 GBP £2,003 Other establishments
Portsmouth City Council 2013-4 GBP £64,998 Other establishments
Portsmouth City Council 2013-3 GBP £31,474 Other establishments
Portsmouth City Council 2013-2 GBP £26,735 Other establishments
Portsmouth City Council 2013-1 GBP £29,600 Other establishments
Portsmouth City Council 2012-12 GBP £34,367 Other establishments
Portsmouth City Council 2012-10 GBP £29,600 Other establishments
Portsmouth City Council 2012-8 GBP £31,658 Other establishments
Portsmouth City Council 2012-7 GBP £30,046 Other establishments
Portsmouth City Council 2012-6 GBP £32,370 Other establishments
Portsmouth City Council 2012-5 GBP £37,766 Other establishments
Portsmouth City Council 2012-4 GBP £34,936 Other establishments
Portsmouth City Council 2012-3 GBP £32,269 Other establishments
Portsmouth City Council 2012-2 GBP £38,942 Other establishments
Portsmouth City Council 2012-1 GBP £31,682 Other establishments
Portsmouth City Council 2011-12 GBP £40,184 Other establishments
Portsmouth City Council 2011-11 GBP £27,305 Other establishments
Portsmouth City Council 2011-10 GBP £32,139 Other establishements
Portsmouth City Council 2011-9 GBP £31,172 Other establishements
Portsmouth City Council 2011-8 GBP £27,457 Other establishements
Portsmouth City Council 2011-7 GBP £30,253 Other establishements
Portsmouth City Council 2011-6 GBP £29,277 Other establishements
Portsmouth City Council 2011-5 GBP £30,253 Other establishements
Portsmouth City Council 2011-4 GBP £56,877 Other establishements
Portsmouth City Council 2011-3 GBP £66,882
Portsmouth City Council 2011-2 GBP £32,247 Other establishements
Portsmouth City Council 2011-1 GBP £30,362 Other establishements

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CRESCENT CARE 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 CRESCENT CARE 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 CRESCENT CARE 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.
    Other companies at postcode GU22 8PD