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

CHURCH HOUSE INVESTMENTS LIMITED

York House, 6 Coldharbour, Sherborne, DORSET, DT9 4JW,
Company Registration Number
03475556
Private Limited Company
Active

Company Overview

About Church House Investments Ltd
CHURCH HOUSE INVESTMENTS LIMITED was founded on 1997-12-03 and has its registered office in Sherborne. The organisation's status is listed as "Active". Church House Investments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CHURCH HOUSE INVESTMENTS LIMITED
 
Legal Registered Office
York House
6 Coldharbour
Sherborne
DORSET
DT9 4JW
Other companies in DT9
 
Filing Information
Company Number 03475556
Company ID Number 03475556
Date formed 1997-12-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2023-12-03
Return next due 2024-12-17
Type of accounts FULL
VAT Number /Sales tax ID GB744568601  
Last Datalog update: 2024-04-24 14:54:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHURCH HOUSE INVESTMENTS 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 CHURCH HOUSE INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
CAROL ANN HOOPER
Company Secretary 2010-02-02
MICHAEL GEORGE CORIAT TALBOT BAINES
Director 2007-08-23
ROGER JOHN DAVIS
Director 2010-03-11
DOMINIC VAUGHAN GIBBS
Director 2009-12-09
JAMES WILLIAM JOHNSEN
Director 2007-03-20
JAMES PATRICK MAHON
Director 1999-02-25
ANDREW EVERARD MARTIN SMITH
Director 2009-12-09
JEREMY LLOYD WHARTON
Director 2010-03-11
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM JOHN HUGHES
Company Secretary 2001-10-30 2010-02-02
DAVID HENRY CARY BATTEN
Director 1999-02-25 2010-01-27
GRAHAM JOHN HUGHES
Director 1999-02-25 2010-01-27
KEITH CHARLES EDWARDS
Director 2007-03-20 2010-01-18
MERVYN BRIAN ELLIS
Director 1999-02-25 2004-01-31
BATTENS SECRETARIAL SERVICES LTD
Company Secretary 1997-12-03 2001-10-30
RAYMOND MARTIN EDWARDS
Director 1997-12-03 1999-02-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL GEORGE CORIAT TALBOT BAINES LIFE SETTLEMENT ASSETS PLC Director 2018-01-24 CURRENT 2017-08-16 Active
MICHAEL GEORGE CORIAT TALBOT BAINES WORLD HORSE WELFARE Director 2017-10-24 CURRENT 2017-10-24 Active
MICHAEL GEORGE CORIAT TALBOT BAINES ARMED FORCES CHARITIES ADVISORY COMPANY Director 2016-02-10 CURRENT 2002-08-28 Active - Proposal to Strike off
DOMINIC VAUGHAN GIBBS CREWKERNE INVESTMENTS LIMITED Director 2018-03-26 CURRENT 1961-12-08 Active
DOMINIC VAUGHAN GIBBS STERLING CREWKERNE LIMITED Director 2018-03-26 CURRENT 2015-10-08 Active
DOMINIC VAUGHAN GIBBS DUNCHURCH HOLDINGS LIMITED Director 2017-10-31 CURRENT 2017-10-31 Active
DOMINIC VAUGHAN GIBBS THE BRONZE OAK PROJECT LIMITED Director 2016-03-18 CURRENT 2016-03-18 Active - Proposal to Strike off
DOMINIC VAUGHAN GIBBS 44 BATHWICK STREET (BATH) MANAGEMENT CO. LIMITED Director 2013-10-11 CURRENT 1987-04-14 Active
DOMINIC VAUGHAN GIBBS FAMILY BUSINESSES UK LTD Director 2012-12-19 CURRENT 2001-07-25 Active
DOMINIC VAUGHAN GIBBS UCG ( TRADING ) LTD Director 2012-04-20 CURRENT 2012-04-20 Dissolved 2014-02-25
DOMINIC VAUGHAN GIBBS THE CAYZER FAMILY ARCHIVE Director 2007-05-31 CURRENT 2007-04-13 Active
DOMINIC VAUGHAN GIBBS THE CLAN LINE STEAMERS LIMITED Director 2004-02-20 CURRENT 1998-04-06 Active
DOMINIC VAUGHAN GIBBS THE CAYZER TRUST COMPANY LIMITED Director 2004-02-12 CURRENT 2003-12-08 Active
DOMINIC VAUGHAN GIBBS CAYZER & PARTNERS LIMITED Director 2003-05-19 CURRENT 1987-03-17 Active
DOMINIC VAUGHAN GIBBS CAYZER INVESTMENTS LIMITED Director 2003-05-19 CURRENT 1987-03-12 Active
DOMINIC VAUGHAN GIBBS CAYZER PROPERTY DEVELOPMENT LIMITED Director 2003-05-19 CURRENT 1987-03-30 Active
DOMINIC VAUGHAN GIBBS CAYZER INVESTMENT MANAGEMENT LIMITED Director 2003-05-19 CURRENT 1987-03-11 Active
DOMINIC VAUGHAN GIBBS CAYZER FINANCE LIMITED Director 2003-05-19 CURRENT 1987-03-12 Active
DOMINIC VAUGHAN GIBBS CAYZER HOLDINGS LIMITED Director 2003-05-19 CURRENT 1987-03-12 Active
DOMINIC VAUGHAN GIBBS CAYZER DEVELOPMENT CAPITAL LIMITED Director 2003-05-19 CURRENT 1987-03-17 Active
DOMINIC VAUGHAN GIBBS CAYZER LIMITED Director 2003-05-19 CURRENT 1987-03-12 Active
DOMINIC VAUGHAN GIBBS CAYZER PROPERTY MANAGEMENT LIMITED Director 2003-05-19 CURRENT 1987-03-30 Active
DOMINIC VAUGHAN GIBBS CAYZER PROPERTY INVESTMENTS LIMITED Director 2003-05-12 CURRENT 1991-05-22 Active
DOMINIC VAUGHAN GIBBS CAYTRUST FINANCE COMPANY LIMITED Director 2003-04-01 CURRENT 1965-03-31 Active
DOMINIC VAUGHAN GIBBS 143 FINBOROUGH ROAD LIMITED Director 1999-10-26 CURRENT 1999-10-26 Active
ANDREW EVERARD MARTIN SMITH THE JUNIUS S MORGAN BENEVOLENT FUND Director 2011-02-22 CURRENT 2008-04-14 Active
ANDREW EVERARD MARTIN SMITH GUINNESS CAPITAL MANAGEMENT LIMITED Director 2009-11-23 CURRENT 2009-11-23 Active
ANDREW EVERARD MARTIN SMITH THE EUROPEAN SMALLER COMPANIES TRUST PLC Director 2008-05-19 CURRENT 1990-07-10 Active
ANDREW EVERARD MARTIN SMITH THE BURDETT TRUST FOR NURSING Director 2007-12-04 CURRENT 2001-10-17 Active
ANDREW EVERARD MARTIN SMITH STEADFAITH LIMITED Director 2007-01-12 CURRENT 2007-01-12 Active
ANDREW EVERARD MARTIN SMITH EASTWOOD CAPITAL MANAGEMENT LIMITED Director 2006-11-13 CURRENT 2005-12-12 Liquidation
ANDREW EVERARD MARTIN SMITH M&G HIGH INCOME INVESTMENT TRUST P.L.C. Director 2004-10-20 CURRENT 1996-12-23 Liquidation
ANDREW EVERARD MARTIN SMITH GRESHAM'S SCHOOL Director 2004-08-25 CURRENT 2004-08-03 Active
ANDREW EVERARD MARTIN SMITH TWEEDFINE LIMITED Director 1991-09-08 CURRENT 1974-06-25 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
2024-04-24FULL ACCOUNTS MADE UP TO 31/12/23
2023-12-11CONFIRMATION STATEMENT MADE ON 03/12/23, WITH UPDATES
2023-10-24DIRECTOR APPOINTED MR JAMES WILLIAM EDGEDALE
2022-12-05CS01CONFIRMATION STATEMENT MADE ON 03/12/22, WITH UPDATES
2022-12-02CH01Director's details changed for Mr Dominic Vaughan Gibbs on 2022-12-01
2022-05-18SH0118/05/22 STATEMENT OF CAPITAL GBP 303098.8
2022-04-28FULL ACCOUNTS MADE UP TO 31/12/21
2022-04-28AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-12-10CS01CONFIRMATION STATEMENT MADE ON 03/12/21, WITH UPDATES
2021-08-06CH01Director's details changed for Mr Roger John Davis on 2021-08-01
2021-06-30TM01APPOINTMENT TERMINATED, DIRECTOR CAROL ANN HOOPER
2021-05-12CH01Director's details changed for Mr Roger John Davis on 2021-05-01
2021-04-29AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-01-08CS01CONFIRMATION STATEMENT MADE ON 03/12/20, WITH UPDATES
2020-06-11AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-15SH0122/04/20 STATEMENT OF CAPITAL GBP 290598.8
2019-12-03CS01CONFIRMATION STATEMENT MADE ON 03/12/19, WITH UPDATES
2019-09-10SH0104/09/19 STATEMENT OF CAPITAL GBP 285471.1
2019-04-02AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-12-04CS01CONFIRMATION STATEMENT MADE ON 03/12/18, WITH UPDATES
2018-08-23AP01DIRECTOR APPOINTED MRS CAROL ANN HOOPER
2018-08-17AP03Appointment of Mr Stephen Kershaw as company secretary on 2018-08-14
2018-08-17TM02Termination of appointment of Carol Ann Hooper on 2018-08-14
2018-04-12AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-12-07LATEST SOC07/12/17 STATEMENT OF CAPITAL;GBP 280598.8
2017-12-07CS01CONFIRMATION STATEMENT MADE ON 03/12/17, WITH UPDATES
2017-07-26LATEST SOC26/07/17 STATEMENT OF CAPITAL;GBP 280598.8
2017-07-26SH0126/06/17 STATEMENT OF CAPITAL GBP 280598.80
2017-04-18AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-13RES08Resolutions passed:
  • Resolution of authority to purchase own shares out of capital
2017-01-27SH03Purchase of own shares
2017-01-23LATEST SOC23/01/17 STATEMENT OF CAPITAL;GBP 278598.8
2017-01-23SH06Cancellation of shares. Statement of capital on 2016-12-21 GBP 278,598.80
2016-12-09LATEST SOC09/12/16 STATEMENT OF CAPITAL;GBP 280500
2016-12-09CS01CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES
2016-04-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-12-03LATEST SOC03/12/15 STATEMENT OF CAPITAL;GBP 280500
2015-12-03AR0103/12/15 ANNUAL RETURN FULL LIST
2015-09-03LATEST SOC03/09/15 STATEMENT OF CAPITAL;GBP 280500
2015-09-03SH0117/08/15 STATEMENT OF CAPITAL GBP 280500
2015-06-02AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-12-03LATEST SOC03/12/14 STATEMENT OF CAPITAL;GBP 280000
2014-12-03AR0103/12/14 ANNUAL RETURN FULL LIST
2014-04-28AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-12-30LATEST SOC30/12/13 STATEMENT OF CAPITAL;GBP 280000
2013-12-30AR0103/12/13 ANNUAL RETURN FULL LIST
2013-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/13 FROM 3 Goldcroft Yeovil Somerset BA21 4DQ
2013-05-08AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-12-19AR0103/12/12 ANNUAL RETURN FULL LIST
2012-06-26AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-03AR0104/12/11 ANNUAL RETURN FULL LIST
2011-12-30AR0103/12/11 FULL LIST
2011-05-09AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY LLOYD WHARTON / 16/12/2010
2010-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER JOHN DAVIS / 16/12/2010
2010-12-09AR0103/12/10 FULL LIST
2010-12-03RES01ADOPT ARTICLES 19/11/2009
2010-12-03RES12VARYING SHARE RIGHTS AND NAMES
2010-11-23SH02SUB-DIVISION 19/11/09
2010-06-17AUDAUDITOR'S RESIGNATION
2010-04-27AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-06AP03SECRETARY APPOINTED CAROL ANN HOOPER
2010-03-31TM01APPOINTMENT TERMINATED, DIRECTOR KEITH EDWARDS
2010-03-31TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM HUGHES
2010-03-31TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BATTEN
2010-03-31AP01DIRECTOR APPOINTED MR JEREMY LLOYD WHARTON
2010-03-31AP01DIRECTOR APPOINTED MR ROGER JOHN DAVIS
2010-03-22TM02APPOINTMENT TERMINATED, SECRETARY GRAHAM HUGHES
2009-12-10AP01DIRECTOR APPOINTED MR DOMINIC VAUGHAN GIBBS
2009-12-10AP01DIRECTOR APPOINTED MR ANDREW EVERARD MARTIN SMITH
2009-12-03AR0103/12/09 FULL LIST
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PATRICK MAHON / 03/12/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES WILLIAM JOHNSEN / 03/12/2009
2009-04-02AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-0288(2)AD 30/03/09 GBP SI 30000@1=30000 GBP IC 250000/280000
2009-04-0288(2)AD 23/02/09 GBP SI 100000@1=100000 GBP IC 150000/250000
2008-12-03363aRETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS
2008-12-03288cDIRECTOR'S CHANGE OF PARTICULARS / KEITH EDWARDS / 03/12/2008
2008-12-03288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BAINES / 03/12/2008
2008-12-03288cDIRECTOR'S CHANGE OF PARTICULARS / JAMES JOHNSEN / 03/12/2008
2008-03-26AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-12-05363aRETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS
2007-10-29288aNEW DIRECTOR APPOINTED
2007-04-04288aNEW DIRECTOR APPOINTED
2007-04-04288aNEW DIRECTOR APPOINTED
2007-03-30AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-12-19363sRETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS
2006-04-24AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-12-16363sRETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS
2005-05-10AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-02-1588(2)RAD 08/02/05--------- £ SI 25000@1=25000 £ IC 125000/150000
2004-12-09363sRETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS
2004-05-11AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-02-11288bDIRECTOR RESIGNED
2003-12-17363sRETURN MADE UP TO 03/12/03; FULL LIST OF MEMBERS
2003-05-17AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-02-26363sRETURN MADE UP TO 03/12/02; FULL LIST OF MEMBERS
2002-05-05AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-12-14363(288)SECRETARY'S PARTICULARS CHANGED
2001-12-14363sRETURN MADE UP TO 03/12/01; FULL LIST OF MEMBERS
2001-11-30288aNEW SECRETARY APPOINTED
2001-11-30287REGISTERED OFFICE CHANGED ON 30/11/01 FROM: 3 GOLDCROFT YEOVIL SOMERSET BA21 4DQ
2001-11-30288bSECRETARY RESIGNED
2001-11-27287REGISTERED OFFICE CHANGED ON 27/11/01 FROM: CHURCH HOUSE CHURCH STREET YEOVIL SOMERSET BA20 1HB
2001-10-30AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-12-19363sRETURN MADE UP TO 03/12/00; FULL LIST OF MEMBERS
2000-09-01SASHARES AGREEMENT OTC
2000-06-29AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-12-15363sRETURN MADE UP TO 03/12/99; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




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

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Filed Financial Reports
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

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 CHURCH HOUSE INVESTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of CHURCH HOUSE INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHURCH HOUSE INVESTMENTS LIMITED
Trademarks
We have not found any records of CHURCH HOUSE INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHURCH HOUSE INVESTMENTS 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 (64999 - Financial intermediation not elsewhere classified) as CHURCH HOUSE INVESTMENTS LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where CHURCH HOUSE INVESTMENTS 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 CHURCH HOUSE INVESTMENTS 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 CHURCH HOUSE INVESTMENTS 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.