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

TRANSAID WORLDWIDE SERVICES LIMITED

137 EUSTON ROAD, LONDON, NW1 2AA,
Company Registration Number
03511363
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Transaid Worldwide Services Ltd
TRANSAID WORLDWIDE SERVICES LIMITED was founded on 1998-02-16 and has its registered office in . The organisation's status is listed as "Active". Transaid Worldwide Services Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) 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
TRANSAID WORLDWIDE SERVICES LIMITED
 
Legal Registered Office
137 EUSTON ROAD
LONDON
NW1 2AA
Other companies in NW1
 
Charity Registration
Charity Number 1072105
Charity Address TRANSAID, 137 EUSTON ROAD, LONDON, NW1 2AA
Charter TRANSAID'S OBJECTIVE IS THE PROMOTION OF GOOD HEALTH AND COMMUNITY DEVELOPMENT, AND THE RELIEF OF THOSE IN NEED BY REASON OF THEIR AGE, ILL HEALTH, DISABILITY OR FINANCIAL HARDSHIP IN THE DEVELOPING COUNTRIES BY THE PROVISION OF EFFICIENT, EFFECTIVE AND SAFE TRANSPORT.
Filing Information
Company Number 03511363
Company ID Number 03511363
Date formed 1998-02-16
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 16/02/2016
Return next due 16/03/2017
Type of accounts FULL
VAT Number /Sales tax ID GB118299590  
Last Datalog update: 2024-03-07 13:02:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TRANSAID WORLDWIDE SERVICES 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 TRANSAID WORLDWIDE SERVICES LIMITED

Current Directors
Officer Role Date Appointed
JAMES HARRY EVANS
Company Secretary 2014-04-15
CLARE LUCY BOTTLE
Director 2011-10-18
RICHARD CAWSTON
Director 2017-10-09
HARRIET DODD
Director 2011-10-18
JOANNA DOROTHY GODSMARK
Director 2014-04-15
ROBERT JOHN GOUNDRY
Director 2002-11-25
SUZANNE CLAIRE GREEN
Director 2014-07-15
WILLIAM HOWIE
Director 2002-11-25
GRAHAM INGLIS
Director 2012-05-18
JAMES GREGORY KEELER
Director 2014-01-14
JULIA MARY MAEVE MAGNER
Director 2011-07-20
PAUL ORME
Director 2015-10-20
JEFFREY MARK TURNER
Director 2011-06-03
HELEN JANE VARMA
Director 2015-07-14
Previous Officers
Officer Role Date Appointed Date Resigned
PETER GERARD HENDY
Director 2014-03-01 2015-10-20
JOHN ANTHONY HARVEY
Director 2002-11-26 2014-10-14
DAVID WELLS
Company Secretary 2013-01-18 2014-04-15
PETER NEVILLE ACTON
Director 2007-10-09 2014-01-14
RUPERT HENRY CONQUEST NICHOLS
Company Secretary 2011-09-01 2013-01-17
JOHN KINLEY
Director 1999-11-23 2012-03-06
ROBERT WALLACE URIE
Company Secretary 1999-11-23 2011-08-31
VALERIE ELIZABETH CORRIGAN
Director 2004-02-09 2010-10-12
CYRIL BLEASDALE
Director 1998-03-06 2008-06-01
CLIVE JOHN BOURNE
Director 2004-08-14 2007-01-12
PENNY JANE LAWRENCE
Director 2005-08-30 2006-02-01
JOHN WILLIAM BRIDGE
Director 2003-07-23 2005-06-13
PETER JAMES FERRER HAWKINS
Director 2003-02-05 2004-06-24
ALAN DAVID JONES
Director 1998-03-06 2000-09-20
PETER LINNEY
Director 1998-03-06 2000-03-22
RUPERT HENRY CONQUEST NICHOLS
Company Secretary 1998-03-06 1999-11-23
RICHARD PRICE BOTWOOD
Director 1998-03-06 1999-08-17
PHILIP DEWHURST
Director 1998-03-06 1999-08-17
GERARD FRANCIS GINTY
Company Secretary 1998-02-16 1998-03-26
GERARD FRANCIS GINTY
Director 1998-02-16 1998-03-26
NORMAN HENRY DUCKWORTH
Director 1998-02-16 1998-03-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLARE LUCY BOTTLE CLARE BOTTLE LIMITED Director 2015-02-12 CURRENT 2015-02-12 Active
CLARE LUCY BOTTLE WOMEN IN LOGISTICS UK LIMITED Director 2014-08-01 CURRENT 2014-08-01 Active - Proposal to Strike off
RICHARD CAWSTON XPO HOLDINGS UK AND IRELAND LIMITED Director 2018-01-01 CURRENT 1993-06-25 Active
RICHARD CAWSTON GXO LOGISTICS SERVICES UK LIMITED Director 2016-02-24 CURRENT 1999-06-02 Active
RICHARD CAWSTON GXO LOGISTICS UK LIMITED Director 2014-10-01 CURRENT 1962-02-15 Active
JOANNA DOROTHY GODSMARK LABYRINTH LOGISTICS CONSULTING LIMITED Director 2008-08-18 CURRENT 2008-08-18 Liquidation
JOANNA DOROTHY GODSMARK THE SUPPLY CHAIN DESIGN COMPANY LIMITED Director 2006-04-10 CURRENT 2004-06-04 Dissolved 2014-10-14
WILLIAM HOWIE ROLL CAGE RENTAL LTD Director 2016-01-21 CURRENT 2016-01-21 Active
WILLIAM HOWIE VARIATION HOLDINGS UK LIMITED Director 2015-11-13 CURRENT 2015-11-13 Active
WILLIAM HOWIE SHCL (VHL) HOLDCO LIMITED Director 2015-11-10 CURRENT 2015-11-10 Dissolved 2017-07-05
WILLIAM HOWIE ACQSYS SUPPLY CHAIN HOLDINGS LIMITED Director 2015-11-10 CURRENT 2015-11-10 Active
WILLIAM HOWIE INTERGEN COMMUNITY INTEREST COMPANY Director 2011-05-26 CURRENT 2009-03-18 Dissolved 2014-09-23
WILLIAM HOWIE RECOCO LTD Director 2010-04-27 CURRENT 2010-04-27 Dissolved 2016-05-17
WILLIAM HOWIE ACQSYS SUPPLY CHAIN SOLUTIONS LIMITED Director 2009-05-13 CURRENT 2005-08-08 Active
WILLIAM HOWIE VARIATION HOLDINGS LIMITED Director 2006-07-31 CURRENT 2006-07-31 Active
WILLIAM HOWIE PILLAR AND POST HOMES LIMITED Director 2006-02-04 CURRENT 2006-01-21 Dissolved 2017-01-17
WILLIAM HOWIE TRANSAID WORLDWIDE TRADING LIMITED Director 2002-11-25 CURRENT 1998-04-22 Active
JAMES GREGORY KEELER GARNETT KEELER PUBLIC RELATIONS LIMITED Director 2005-07-01 CURRENT 1973-10-26 Active
JEFFREY MARK TURNER INTERNATIONAL FORUM FOR RURAL TRANSPORT AND DEVELOPMENT Director 2013-07-01 CURRENT 2009-03-03 Dissolved 2015-04-14
JEFFREY MARK TURNER JEFF TURNER TRANSPORT & SOCIAL DEVELOPMENT CONSULTANCY LTD Director 2003-04-02 CURRENT 2003-04-02 Active
HELEN JANE VARMA ALL IN DIARY Director 2016-11-25 CURRENT 2008-07-10 Active
HELEN JANE VARMA SABRE EDUCATION LIMITED Director 2011-09-10 CURRENT 2004-07-26 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
2024-03-07Notification of a person with significant control statement
2024-02-29APPOINTMENT TERMINATED, DIRECTOR JULIA MARY MAEVE MAGNER
2024-02-29CESSATION OF SAVE THE CHILDREN FUND AS A PERSON OF SIGNIFICANT CONTROL
2024-02-29CESSATION OF RUPERT HENRY CONQUEST NICHOLS AS A PERSON OF SIGNIFICANT CONTROL
2024-02-29CESSATION OF THE CHARTERED INSTITUTE OF LOGISTICS AND TRANSPORT IN THE UK AS A PERSON OF SIGNIFICANT CONTROL
2024-02-29CONFIRMATION STATEMENT MADE ON 16/02/24, WITH NO UPDATES
2023-09-21DIRECTOR APPOINTED MRS ASTRID JOSEPHINA HENDRIKA VAN DER BURGT
2023-09-21DIRECTOR APPOINTED MRS SHARNJIT SAMRA
2023-09-20DIRECTOR APPOINTED MR JOHN PAUL MILNER
2023-04-11Termination of appointment of James Harry Evans on 2022-09-28
2023-04-11Appointment of Ms Annie Morrin as company secretary on 2022-09-28
2023-04-11APPOINTMENT TERMINATED, DIRECTOR JOHN MICHAEL GURR
2023-04-11CONFIRMATION STATEMENT MADE ON 16/02/23, WITH NO UPDATES
2023-01-13APPOINTMENT TERMINATED, DIRECTOR ISHMAEL MUCHEMENYI
2022-12-08AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-09-02APPOINTMENT TERMINATED, DIRECTOR JOANNA DOROTHY GODSMARK
2022-09-02TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA DOROTHY GODSMARK
2022-03-27CS01CONFIRMATION STATEMENT MADE ON 16/02/22, WITH NO UPDATES
2022-01-27APPOINTMENT TERMINATED, DIRECTOR HELEN JANE VARMA
2022-01-27TM01APPOINTMENT TERMINATED, DIRECTOR HELEN JANE VARMA
2021-12-22DIRECTOR APPOINTED DR OLIVE CHIFEFE KOBUSINGYE
2021-12-22AP01DIRECTOR APPOINTED DR OLIVE CHIFEFE KOBUSINGYE
2021-12-21DIRECTOR APPOINTED MRS JULIA BUNTING
2021-12-21DIRECTOR APPOINTED MR GAVIN GLEN WILLIAMS
2021-12-21AP01DIRECTOR APPOINTED MRS JULIA BUNTING
2021-12-20FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-20AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-12-17APPOINTMENT TERMINATED, DIRECTOR PAUL ORME
2021-12-17APPOINTMENT TERMINATED, DIRECTOR PAUL ORME
2021-12-17TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ORME
2021-03-16CS01CONFIRMATION STATEMENT MADE ON 16/02/21, WITH NO UPDATES
2021-03-16TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CAWSTON
2020-12-01AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-02-27CS01CONFIRMATION STATEMENT MADE ON 16/02/20, WITH NO UPDATES
2020-02-25AP01DIRECTOR APPOINTED MISS JOAN NICOL AITKEN
2020-02-24TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN GOUNDRY
2019-09-06TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY MARK TURNER
2019-08-02AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-04-03AP01DIRECTOR APPOINTED MR ISHMAEL MUCHEMENYI
2019-04-02AP01DIRECTOR APPOINTED MR JOHN MICHAEL GURR
2019-04-02TM01APPOINTMENT TERMINATED, DIRECTOR SUZANNE CLAIRE GREEN
2019-02-24CS01CONFIRMATION STATEMENT MADE ON 16/02/19, WITH NO UPDATES
2019-02-24TM01APPOINTMENT TERMINATED, DIRECTOR CLARE LUCY BOTTLE
2018-12-18AP01DIRECTOR APPOINTED MS PHIDELIAH SICHONE MWABA
2018-11-20TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM INGLIS
2018-08-02AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-03-05PSC02Notification of Save the Children Fund as a person with significant control on 2016-04-06
2018-03-01CS01CONFIRMATION STATEMENT MADE ON 16/02/18, WITH NO UPDATES
2018-02-28PSC02Notification of The Chartered Institute of Logistics and Transport in the Uk as a person with significant control on 2016-04-06
2017-10-09AP01DIRECTOR APPOINTED MR RICHARD CAWSTON
2017-10-09TM01APPOINTMENT TERMINATED, DIRECTOR ALAN GEORGE WALLER
2017-08-04AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-04-06TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY WENDLER MECASKEY
2017-04-06CH01Director's details changed for Mrs Clare Lucy Bottle on 2017-04-06
2017-03-24CS01CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES
2016-12-07RES01ADOPT ARTICLES 07/12/16
2016-12-07CC04Statement of company's objects
2016-08-12AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-05-20TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME MCFAULL
2016-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CLARE LUCY BOTTLE / 09/11/2015
2016-03-07AR0116/02/16 NO MEMBER LIST
2016-03-07AP01DIRECTOR APPOINTED MRS HELEN JANE VARMA
2016-03-07TM01APPOINTMENT TERMINATED, DIRECTOR PETER HENDY
2016-03-07AP01DIRECTOR APPOINTED MR PAUL ORME
2015-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUZANNE CLAIRE GREEN / 12/10/2015
2015-09-07TM01APPOINTMENT TERMINATED, DIRECTOR STEWART OADES
2015-07-24AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-02-19AR0116/02/15 NO MEMBER LIST
2014-11-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MILLS
2014-11-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HARVEY
2014-10-21AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-20AP03SECRETARY APPOINTED MR JAMES HARRY EVANS
2014-10-20AP01DIRECTOR APPOINTED MRS SUZANNE CLAIRE GREEN
2014-10-20TM02APPOINTMENT TERMINATED, SECRETARY DAVID WELLS
2014-07-31AP01DIRECTOR APPOINTED MRS JOANNA DOROTHY GODSMARK
2014-07-31AP01DIRECTOR APPOINTED MR JAMES GREGORY GARNETT KEELER
2014-03-11AP01DIRECTOR APPOINTED SIR PETER GERARD HENDY
2014-03-11AP01DIRECTOR APPOINTED MR JEFFREY WENDLER MECASKEY
2014-03-07AR0116/02/14 NO MEMBER LIST
2014-01-28TM01APPOINTMENT TERMINATED, DIRECTOR PETER ACTON
2014-01-14TM01APPOINTMENT TERMINATED, DIRECTOR LEWIS SIDA
2014-01-14TM01APPOINTMENT TERMINATED, DIRECTOR LUCY SHAW
2013-12-10AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-02-25AR0116/02/13 NO MEMBER LIST
2013-02-22TM01APPOINTMENT TERMINATED, DIRECTOR NEIL MCGLYNN
2013-01-18AP03SECRETARY APPOINTED MR DAVID WELLS
2013-01-18TM02APPOINTMENT TERMINATED, SECRETARY RUPERT NICHOLS
2012-12-07AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-05-23AP01DIRECTOR APPOINTED GRAHAM INGLIS
2012-05-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KINLEY
2012-03-06AR0116/02/12 NO MEMBER LIST
2012-02-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-11-09AP01DIRECTOR APPOINTED CLARE LUCY BOTTLE
2011-11-09AP01DIRECTOR APPOINTED HARRIET DODD
2011-10-05AP03SECRETARY APPOINTED RUPERT HENRY CONQUEST NICHOLS
2011-10-03TM02APPOINTMENT TERMINATED, SECRETARY ROBERT URIE
2011-08-09AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-07-26AP01DIRECTOR APPOINTED JULIA MARY MAEVE MAGNER
2011-07-15TM01APPOINTMENT TERMINATED, DIRECTOR GARY WILLIAMS
2011-06-08AP01DIRECTOR APPOINTED MR JEFFREY MARK TURNER
2011-03-18AP01DIRECTOR APPOINTED LUCY NICOLA SHAW
2011-02-24AP01DIRECTOR APPOINTED MR NEIL HUGH MCGLYNN
2011-02-21AR0116/02/11 NO MEMBER LIST
2011-02-18TM01APPOINTMENT TERMINATED, DIRECTOR VALERIE CORRIGAN
2010-09-15AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-08-06AP01DIRECTOR APPOINTED MR GRAEME MCFAULL
2010-03-01AR0116/02/10 NO MEMBER LIST
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN GOUNDRY / 22/02/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / VALERIE ELIZABETH CORRIGAN / 22/02/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY SEMEKIN WILLIAMS / 22/02/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM HOWIE / 22/02/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / LEWIS ROBERT HENRY SIDA / 22/02/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALBERT MILLS / 22/02/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN KINLEY / 22/02/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANTHONY HARVEY / 22/01/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER NEVILLE ACTON / 22/02/2010
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART OADES / 07/10/2009
2009-10-07AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-09-02288bAPPOINTMENT TERMINATED DIRECTOR SIMON RATCLIFFE
2009-02-23363aANNUAL RETURN MADE UP TO 16/02/09
2008-10-17288aDIRECTOR APPOINTED STEWART OADES
2008-10-15AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-08-20RES01ALTER MEMORANDUM 05/08/2008
2008-08-20MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-06-06288bAPPOINTMENT TERMINATED DIRECTOR CYRIL BLEASDALE OBE
2008-02-27363aANNUAL RETURN MADE UP TO 16/02/08
2007-10-18288aNEW DIRECTOR APPOINTED
2007-08-29AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-05-14288cDIRECTOR'S PARTICULARS CHANGED
2007-02-21288aNEW DIRECTOR APPOINTED
2007-02-19363aANNUAL RETURN MADE UP TO 16/02/07
2007-02-19288cDIRECTOR'S PARTICULARS CHANGED
2007-01-19288bDIRECTOR RESIGNED
2006-10-06288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to TRANSAID WORLDWIDE SERVICES 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 TRANSAID WORLDWIDE SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT SECURITY DEPOSIT DEED 2012-02-08 Outstanding MARWIN SECURITIES LIMITED
RENT SECURITY DEPOSIT DEED 2002-02-21 Outstanding MARWIN SECURITIES LIMITED
Intangible Assets
Patents
We have not found any records of TRANSAID WORLDWIDE SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TRANSAID WORLDWIDE SERVICES LIMITED
Trademarks
We have not found any records of TRANSAID WORLDWIDE SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TRANSAID WORLDWIDE SERVICES 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 (70229 - Management consultancy activities other than financial management) as TRANSAID WORLDWIDE SERVICES LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where TRANSAID WORLDWIDE SERVICES 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 TRANSAID WORLDWIDE SERVICES 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 TRANSAID WORLDWIDE SERVICES 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.