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

FAITHHOMES LIMITED

UNIT 8 HEATHER COURT, SHAW WOOD WAY, DONCASTER, SOUTH YORKSHIRE, DN2 5YL,
Company Registration Number
03739743
Private Limited Company
Active

Company Overview

About Faithhomes Ltd
FAITHHOMES LIMITED was founded on 1999-03-24 and has its registered office in Doncaster. The organisation's status is listed as "Active". Faithhomes Limited is a Private Limited Company registered in ENGLAND 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
FAITHHOMES LIMITED
 
Legal Registered Office
UNIT 8 HEATHER COURT
SHAW WOOD WAY
DONCASTER
SOUTH YORKSHIRE
DN2 5YL
Other companies in DN4
 
Filing Information
Company Number 03739743
Company ID Number 03739743
Date formed 1999-03-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 24/03/2016
Return next due 21/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB772305047  
Last Datalog update: 2024-05-05 10:03:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FAITHHOMES 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.
Companies with same name FAITHHOMES LIMITED
The following companies were found which have the same name as FAITHHOMES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FAITHHOMESOLUTIONS LLC Michigan UNKNOWN

Company Officers of FAITHHOMES LIMITED

Current Directors
Officer Role Date Appointed
CHRISTINE FLETCHER
Company Secretary 2012-08-23
PAUL HEALAND
Director 2002-10-23
STEPHEN JACKSON
Director 2009-01-12
GAIL MICHELLE PARKIN
Director 1999-05-25
ANTHONY PHILLIPS
Director 1999-05-25
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN JACKSON
Company Secretary 2010-02-28 2012-08-23
DAVID LAURENCE EDELMAN
Director 2002-04-08 2011-11-01
PATRICIA ANNE SMITH
Company Secretary 2002-10-23 2010-02-28
STEPHEN JACKSON
Company Secretary 1999-05-25 2009-01-12
DAVID LAURENCE EDELMAN
Company Secretary 1999-05-25 2002-10-23
SEVERNSIDE SECRETARIAL LIMITED
Nominated Secretary 1999-03-24 1999-05-25
SEVERNSIDE NOMINEES LIMITED
Nominated Director 1999-03-24 1999-05-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL HEALAND GOLDBOX DEVELOPMENTS LIMITED Director 2009-11-13 CURRENT 1991-12-12 Dissolved 2014-02-25
PAUL HEALAND CONISBRO CROFT MANAGEMENT LIMITED Director 2007-05-08 CURRENT 2007-05-08 Dissolved 2013-08-27
PAUL HEALAND FREEDANCE PROPERTIES LIMITED Director 2003-05-27 CURRENT 1993-08-17 Active
PAUL HEALAND COMVEC PROPERTIES LIMITED Director 2003-05-27 CURRENT 1993-08-09 Active
STEPHEN JACKSON MANOR FARM (SOUTH YORKSHIRE) LIMITED Director 2008-02-29 CURRENT 1993-03-30 Active
STEPHEN JACKSON CONISBRO CROFT MANAGEMENT LIMITED Director 2007-05-08 CURRENT 2007-05-08 Dissolved 2013-08-27
STEPHEN JACKSON METROLAND LIMITED Director 2004-03-22 CURRENT 2000-06-08 Active
STEPHEN JACKSON SOLLISET PROPERTIES LIMITED Director 2003-05-27 CURRENT 1993-08-03 Active
STEPHEN JACKSON GOLDENMANE LIMITED Director 2001-03-30 CURRENT 2001-03-14 Active
STEPHEN JACKSON GREENWELL ESTATES LIMITED Director 2000-08-01 CURRENT 2000-05-30 Dissolved 2014-09-09
STEPHEN JACKSON B.J. PROPERTY LIMITED Director 1992-03-09 CURRENT 1974-10-23 Active - Proposal to Strike off
STEPHEN JACKSON FRAMECOURT HOMES LIMITED Director 1990-12-31 CURRENT 1975-05-29 Active
GAIL MICHELLE PARKIN BALACE LIMITED Director 2016-05-16 CURRENT 1980-02-15 Liquidation
GAIL MICHELLE PARKIN METROLAND LIMITED Director 2014-11-10 CURRENT 2000-06-08 Active
GAIL MICHELLE PARKIN NIDD PARK DEVELOPMENTS LIMITED Director 2014-01-28 CURRENT 2009-07-01 Active
GAIL MICHELLE PARKIN ENERGYTOTAL LIMITED Director 2013-08-13 CURRENT 2003-06-09 Active
GAIL MICHELLE PARKIN BCF HOMES LTD Director 2011-04-13 CURRENT 2011-04-13 Dissolved 2014-06-03
GAIL MICHELLE PARKIN MANOR FARM (SOUTH YORKSHIRE) LIMITED Director 2008-02-29 CURRENT 1993-03-30 Active
GAIL MICHELLE PARKIN CONISBRO CROFT MANAGEMENT LIMITED Director 2007-05-08 CURRENT 2007-05-08 Dissolved 2013-08-27
GAIL MICHELLE PARKIN GOLDBOX DEVELOPMENTS LIMITED Director 2005-04-29 CURRENT 1991-12-12 Dissolved 2014-02-25
GAIL MICHELLE PARKIN DUALMOOR INVESTMENTS LIMITED Director 2005-04-29 CURRENT 1979-10-24 Active
GAIL MICHELLE PARKIN BARUGH GREEN (DONCASTER) LIMITED Director 2005-01-19 CURRENT 2004-12-21 Dissolved 2016-02-25
GAIL MICHELLE PARKIN FREEDANCE PROPERTIES LIMITED Director 2003-05-27 CURRENT 1993-08-17 Active
GAIL MICHELLE PARKIN GREENWELL ESTATES LIMITED Director 2000-08-01 CURRENT 2000-05-30 Dissolved 2014-09-09
GAIL MICHELLE PARKIN BEACHMARK LIMITED Director 1993-09-28 CURRENT 1993-09-02 Active
GAIL MICHELLE PARKIN BABSAVE LIMITED Director 1992-12-31 CURRENT 1980-02-06 Active - Proposal to Strike off
GAIL MICHELLE PARKIN FIRSURE LIMITED Director 1990-12-31 CURRENT 1980-02-14 Active
ANTHONY PHILLIPS SANDCO 1200 LIMITED Director 2011-10-13 CURRENT 2011-08-16 Active - Proposal to Strike off
ANTHONY PHILLIPS BEACHMARK LIMITED Director 1993-09-10 CURRENT 1993-09-02 Active
ANTHONY PHILLIPS BABSAVE LIMITED Director 1992-12-31 CURRENT 1980-02-06 Active - Proposal to Strike off
ANTHONY PHILLIPS GOLDBOX DEVELOPMENTS LIMITED Director 1992-10-05 CURRENT 1991-12-12 Dissolved 2014-02-25
ANTHONY PHILLIPS DUALMOOR INVESTMENTS LIMITED Director 1992-10-05 CURRENT 1979-10-24 Active
ANTHONY PHILLIPS NOBLESKY LIMITED Director 1991-08-10 CURRENT 1989-08-10 Liquidation
ANTHONY PHILLIPS BALACE LIMITED Director 1990-12-31 CURRENT 1980-02-15 Liquidation
ANTHONY PHILLIPS FIRSURE LIMITED Director 1990-12-31 CURRENT 1980-02-14 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
2024-04-02CONFIRMATION STATEMENT MADE ON 24/03/24, WITH NO UPDATES
2024-03-28APPOINTMENT TERMINATED, DIRECTOR PAUL HEALAND
2024-03-28APPOINTMENT TERMINATED, DIRECTOR ANTHONY PHILLIPS
2023-04-2231/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-29CONFIRMATION STATEMENT MADE ON 24/03/23, WITH NO UPDATES
2022-04-01AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-24CS01CONFIRMATION STATEMENT MADE ON 24/03/22, WITH NO UPDATES
2021-06-07AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-24CS01CONFIRMATION STATEMENT MADE ON 24/03/21, WITH NO UPDATES
2020-08-27AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-30CS01CONFIRMATION STATEMENT MADE ON 24/03/20, WITH NO UPDATES
2019-05-14AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-26CS01CONFIRMATION STATEMENT MADE ON 24/03/19, WITH NO UPDATES
2018-05-21AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-26CS01CONFIRMATION STATEMENT MADE ON 24/03/18, WITH NO UPDATES
2017-03-30AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-28LATEST SOC28/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-28CS01CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES
2017-03-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037397430020
2017-03-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037397430019
2017-03-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2016-06-23AD01REGISTERED OFFICE CHANGED ON 23/06/16 FROM 5 Nidd House Richmond Business Park Sidings Court Doncaster South Yorkshire DN4 5NL
2016-05-06AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-30LATEST SOC30/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-30AR0124/03/16 ANNUAL RETURN FULL LIST
2015-08-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037397430018
2015-05-21AA01Current accounting period extended from 30/06/15 TO 31/08/15
2015-05-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 037397430020
2015-04-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 037397430019
2015-03-30LATEST SOC30/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-30AR0124/03/15 ANNUAL RETURN FULL LIST
2015-03-20AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-24AA01Previous accounting period shortened from 31/08/14 TO 30/06/14
2014-06-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 037397430018
2014-06-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2014-06-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-06-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-06-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-05-30AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-25LATEST SOC25/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-25AR0124/03/14 FULL LIST
2014-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY PHILLIPS / 19/03/2014
2014-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS GAIL MICHELLE PARKIN / 19/03/2014
2014-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JACKSON / 19/03/2014
2014-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HEALAND / 19/03/2014
2014-01-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2014-01-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2014-01-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2014-01-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2014-01-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2014-01-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2013-10-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2013-10-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2013-10-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-10-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-10-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-10-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-05-30AA31/08/12 TOTAL EXEMPTION SMALL
2013-04-16AR0124/03/13 FULL LIST
2012-12-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2012-09-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2012-08-23AP03SECRETARY APPOINTED MRS CHRISTINE FLETCHER
2012-08-23TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN JACKSON
2012-06-06AA31/08/11 TOTAL EXEMPTION SMALL
2012-04-13AR0124/03/12 FULL LIST
2012-03-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2011-11-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID EDELMAN
2011-06-01AA31/08/10 TOTAL EXEMPTION FULL
2011-04-13AR0124/03/11 FULL LIST
2011-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/2011 FROM 5 NIDD HOUSE RICHMOND BUSINESS PARK, SIDINGS COURT DONCASTER SOUTH YORKSHIRE DN4 5JH
2010-06-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2010-05-28AA31/08/09 TOTAL EXEMPTION FULL
2010-03-26AR0124/03/10 FULL LIST
2010-03-26AP03SECRETARY APPOINTED MR STEPHEN JACKSON
2010-03-26TM02APPOINTMENT TERMINATED, SECRETARY PATRICIA SMITH
2009-07-02AA31/08/08 TOTAL EXEMPTION FULL
2009-03-24363aRETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS
2009-01-12288aDIRECTOR APPOINTED MR STEPHEN JACKSON
2009-01-12288bAPPOINTMENT TERMINATED SECRETARY STEPHEN JACKSON
2008-11-21395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2008-10-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2008-06-26AA31/08/07 TOTAL EXEMPTION FULL
2008-03-26363aRETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS
2007-11-23395PARTICULARS OF MORTGAGE/CHARGE
2007-07-31287REGISTERED OFFICE CHANGED ON 31/07/07 FROM: 1 BENNETTHORPE DONCASTER SOUTH YORKSHIRE DN2 6AA
2007-06-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06
2007-04-04363aRETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS
2006-08-02395PARTICULARS OF MORTGAGE/CHARGE
2006-06-22AAFULL ACCOUNTS MADE UP TO 31/08/05
2006-04-04363aRETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS
2005-09-22395PARTICULARS OF MORTGAGE/CHARGE
2005-06-08AAFULL ACCOUNTS MADE UP TO 31/08/04
2005-04-06363sRETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to FAITHHOMES 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 FAITHHOMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 20
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 20
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-05-13 Satisfied LLOYDS BANK PLC
2015-04-04 Satisfied LLOYDS BANK PLC
2014-06-25 Satisfied CLYDESDALE BANK PLC (TRADING AS BOTH CLYDESDALE AND YORKSHIRE BANK)
LEGAL MORTGAGE 2012-12-13 Satisfied DAVID LAURENCE EDELMAN AND SANDRA MARICE EDELMAN
LEGAL MORTGAGE 2012-08-31 Satisfied CLYDESDALE BANK PLC
LEGAL CHARGE 2012-03-01 Satisfied SANDRA MARICE EDELMAN
LEGAL MORTGAGE 2010-06-08 Satisfied CLYDESDALE BANK PLC
LEGAL MORTGAGE 2008-11-10 Satisfied CLYDESDALE BANK PLC
LEGAL MORTGAGE 2008-09-29 Satisfied CLYDESDALE BANK PLC
LEGAL MORTGAGE 2007-11-19 Satisfied CLYDESDALE BANK PLC
LEGAL MORTGAGE 2006-07-28 Satisfied CLYDESDALE BANK PLC
LEGAL MORTGAGE 2005-09-19 Satisfied CLYDESDALE BANK PLC
LEGAL MORTGAGE 2005-03-14 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
DEBENTURE 2005-01-13 Satisfied CLYDESDALE BANK PLC
LEGAL CHARGE 2003-10-10 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE (OWN ACCOUNT) 2002-09-10 Satisfied YORKSHIRE BANK PLC
LEGAL MORTGAGE 2002-04-03 Satisfied YORKSHIRE BANK PLC
LEGAL MORTGAGE 2001-08-07 Satisfied YORKSHIRE BANK PLC
DEBENTURE 2001-08-01 Satisfied YORKSHIRE BANK PLC
LEGAL MORTGAGE 1999-07-30 Satisfied YORKSHIRE BANK PLC
Intangible Assets
Patents
We have not found any records of FAITHHOMES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FAITHHOMES LIMITED
Trademarks
We have not found any records of FAITHHOMES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FAITHHOMES 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 (68100 - Buying and selling of own real estate) as FAITHHOMES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where FAITHHOMES 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 FAITHHOMES 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 FAITHHOMES 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.