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

SENSE INTERNATIONAL

101 PENTONVILLE ROAD, LONDON, N1 9LG,
Company Registration Number
03742986
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Sense International
SENSE INTERNATIONAL was founded on 1999-03-29 and has its registered office in London. The organisation's status is listed as "Active". Sense International 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 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
SENSE INTERNATIONAL
 
Legal Registered Office
101 PENTONVILLE ROAD
LONDON
N1 9LG
Other companies in N1
 
Charity Registration
Charity Number 1076497
Charity Address SENSE INTERNATIONAL, 101 PENTONVILLE ROAD, LONDON, N1 9LG
Charter SENSE INTERNATIONAL EXISITS TO SUPPORT DEAFBLIND PEOPLE AND THEIR FAMILIES THROUGHOUT THE WORLD.OUR VISION IS OF A WORLD IN WHICH ALL DEAFBLIND PEOPLE CAN BE FULL AND ACTIVE MEMBERS OF SOCIETY.
Filing Information
Company Number 03742986
Company ID Number 03742986
Date formed 1999-03-29
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 04/03/2016
Return next due 01/04/2017
Type of accounts FULL
Last Datalog update: 2024-03-06 17:11:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SENSE INTERNATIONAL
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 SENSE INTERNATIONAL
The following companies were found which have the same name as SENSE INTERNATIONAL. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SENSE INTERNATIONAL GROUP PTE. LTD. TAMPINES STREET 93 Singapore 528837 Dissolved Company formed on the 2008-09-13
SENSE INTERNATIONAL TRADING PTE. LTD. SENNETT TERRACE Singapore 466718 Active Company formed on the 2014-01-23
SENSE INTERNATIONAL EDUCATION DEVELOPMENT LIMITED Active Company formed on the 2009-01-02
SENSE INTERNATIONAL LIMITED Active Company formed on the 2011-03-10
SENSE INTERNATIONAL LIMITED Dissolved Company formed on the 2004-11-19
SENSE INTERNATIONAL EDUCATION GROUP INC British Columbia Active Company formed on the 2018-03-22
SENSE INTERNATIONAL INVESTMENT GROUP LIMITED Unknown Company formed on the 2017-11-30
SENSE INTERNATIONAL ACADEMY OF PERFORMING ARTS INC. 132-29 BLOSSOM AVE Queens FLUSHING NY 11355 Active Company formed on the 2018-08-15
SENSE INTERNATIONAL LLC California Unknown
Sense International (Holdings) Limited Unknown Company formed on the 2020-01-23
Sense International Trade Co., Limited Unknown Company formed on the 2021-03-12

Company Officers of SENSE INTERNATIONAL

Current Directors
Officer Role Date Appointed
GILLIAN MORBEY
Company Secretary 2011-10-10
MARIA CONCEPCION ARCE MOREIRA
Director 2017-12-05
RICHARD DAVID COOPER
Director 2017-12-05
NICHOLAS JAMES JOHN CORBY
Director 2017-12-05
PAUL WILLIAM FEENEY
Director 2013-08-30
ROBIN VIRGINIA HEBER-PERCY
Director 2009-06-22
DEAN JOHN LUMER
Director 2013-08-30
PANKAJ NATHALAL SHAH
Director 2008-10-06
SUNIL PREMCHAND HEMRAJ SHAH
Director 2017-12-05
SUNIL PRANLAL SHETH
Director 2004-10-06
VERITY STIFF
Director 2013-05-14
SUSAN GAIL TURNER
Director 2001-11-08
Previous Officers
Officer Role Date Appointed Date Resigned
LEONA KATE FORSYTH
Director 2013-05-14 2017-06-06
SUBO SHANMUGANATHAN
Director 2013-05-14 2017-03-07
DENIS KNOWLES TINSLEY
Director 2008-03-05 2015-09-14
JEREMY DOUGLAS CHARLES
Director 2001-11-08 2011-09-29
RICHARD BROOK
Company Secretary 2009-02-25 2010-10-25
CATHERINE CROSS
Director 2001-11-08 2009-06-22
ELIZABETH ANNE BICKHAM
Director 2007-11-29 2009-01-21
RAYMOND FRANCIS PIERCE
Director 2004-10-06 2008-07-16
PHILIP CHRISTOPHER BROWN
Director 2003-06-11 2008-01-31
ANNE JESSICA HILLS
Director 1999-03-29 2007-12-12
KUNLE ONABOLU
Director 2003-06-11 2007-11-28
MARIA ANDRUSZKIEWICZ
Director 2001-11-08 2007-09-30
EMANUELA RITA BRAMAMSHA
Company Secretary 2006-09-16 2007-03-06
PAMELA WILLIAMS JONES
Company Secretary 2007-03-06 2007-03-06
RICHARD CHARLES HAWKES
Company Secretary 1999-03-29 2006-09-15
PAUL MARTIN ENNALS
Director 1999-03-29 2004-10-06
PRANLAL SHETH
Director 1999-03-29 2003-06-30
NORMAN BROWN
Director 2001-11-08 2003-03-03
ANTHONY BERNARD BEST
Director 1999-03-29 2001-11-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD DAVID COOPER COOPER RACING LTD Director 2002-11-14 CURRENT 2002-11-14 Active
NICHOLAS JAMES JOHN CORBY LOCAL SOURCE EWELL LIMITED Director 2018-04-13 CURRENT 2018-04-13 Active
PAUL WILLIAM FEENEY THE INVESTMENT ASSOCIATION Director 2015-09-08 CURRENT 2001-12-20 Active
DEAN JOHN LUMER KNADEL SOFTWARE SOLUTIONS LIMITED Director 2013-03-13 CURRENT 2013-03-13 Active
DEAN JOHN LUMER KNADEL TRADING LIMITED Director 2012-02-10 CURRENT 2012-02-10 Dissolved 2016-01-19
PANKAJ NATHALAL SHAH THE LUDGATE BOND COMPANY LIMITED Director 2018-05-02 CURRENT 1998-03-27 Active
PANKAJ NATHALAL SHAH DELTAMAX INVESTMENTS LIMITED Director 2018-02-01 CURRENT 2004-05-25 Active
PANKAJ NATHALAL SHAH STEVENAGE INVESTMENTS LIMITED Director 2009-11-30 CURRENT 2000-02-14 Active - Proposal to Strike off
PANKAJ NATHALAL SHAH BERBERA FINANCE LIMITED Director 2003-11-27 CURRENT 1978-09-26 Active
PANKAJ NATHALAL SHAH LORDHALL SECURITIES LIMITED Director 2003-11-27 CURRENT 1974-11-26 Active
PANKAJ NATHALAL SHAH BALLORA LIMITED Director 2003-11-27 CURRENT 1964-09-01 Active
PANKAJ NATHALAL SHAH STAR INTERNATIONAL SERVICES LIMITED Director 2003-11-27 CURRENT 1959-05-11 Active
PANKAJ NATHALAL SHAH SOLEGUARD LIMITED Director 2003-11-27 CURRENT 1978-07-28 Active - Proposal to Strike off
PANKAJ NATHALAL SHAH LUBBOCK FINE (UK) LIMITED Director 2003-11-27 CURRENT 1990-08-14 Active
PANKAJ NATHALAL SHAH RUSSELL-BEDFORD LIMITED Director 2002-06-17 CURRENT 1980-02-01 Active
PANKAJ NATHALAL SHAH GUARDHEATH SECURITIES LIMITED Director 2000-12-06 CURRENT 1974-11-27 Active
PANKAJ NATHALAL SHAH BARLEIGH WELLS LIMITED Director 1995-07-05 CURRENT 1978-04-17 Active
PANKAJ NATHALAL SHAH MORGRACE LIMITED Director 1991-09-05 CURRENT 1991-08-09 Active
SUNIL PREMCHAND HEMRAJ SHAH DANDYLION CONSULTING LTD Director 2015-10-14 CURRENT 2015-10-14 Active
SUNIL PREMCHAND HEMRAJ SHAH BRICK PROJECTS (MARLAND) LIMITED Director 2014-07-21 CURRENT 2014-07-21 Active
SUNIL PREMCHAND HEMRAJ SHAH BRICK PROJECTS (MARKET PLACE) LIMITED Director 2014-01-30 CURRENT 2013-09-18 Active
SUNIL PREMCHAND HEMRAJ SHAH BRICK PROJECTS (QUEENSGATE) LIMITED Director 2013-10-03 CURRENT 2013-10-02 Active
SUNIL PREMCHAND HEMRAJ SHAH STK PROPERTI LIMITED Director 2013-09-17 CURRENT 2013-09-17 Active
SUNIL PREMCHAND HEMRAJ SHAH STK CONSORTIUM 3 LIMITED Director 2013-09-16 CURRENT 2013-09-16 Liquidation
SUNIL PREMCHAND HEMRAJ SHAH STK CONSORTIUM 2 LIMITED Director 2013-09-16 CURRENT 2013-09-16 Liquidation
SUNIL PREMCHAND HEMRAJ SHAH ST KATHERINE INVESTMENT GROUP LIMITED Director 2013-09-10 CURRENT 2013-09-10 Active
SUNIL PREMCHAND HEMRAJ SHAH STK FINANCE MANAGEMENT LIMITED Director 2013-09-10 CURRENT 2013-09-10 Active - Proposal to Strike off
SUNIL PREMCHAND HEMRAJ SHAH BRICK PROJECTS (CHERTSEY) LIMITED Director 2013-07-24 CURRENT 2012-04-13 Active
SUNIL PREMCHAND HEMRAJ SHAH STK HEDGEROW INVESTMENT LTD Director 2012-10-04 CURRENT 2012-10-04 Liquidation
SUNIL PREMCHAND HEMRAJ SHAH NOMCO 2008 LIMITED Director 2008-12-09 CURRENT 2008-05-06 Active - Proposal to Strike off
SUNIL PRANLAL SHETH MEDICENTRES (UK) LIMITED Director 2009-09-01 CURRENT 1980-12-29 Liquidation
SUNIL PRANLAL SHETH CASUALTY PLUS LIMITED Director 2003-07-02 CURRENT 2001-08-13 Liquidation
SUNIL PRANLAL SHETH JENSON & NICHOLSON (ASIA) LIMITED Director 1991-11-19 CURRENT 1988-03-01 Active
SUNIL PRANLAL SHETH J & N INVESTMENTS (ASIA) LIMITED Director 1991-09-17 CURRENT 1991-07-19 Active
SUSAN GAIL TURNER SENSE, THE NATIONAL DEAFBLIND AND RUBELLA ASSOCIATION Director 2008-11-25 CURRENT 1984-06-15 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
2024-03-04CONFIRMATION STATEMENT MADE ON 27/02/24, WITH NO UPDATES
2024-01-08FULL ACCOUNTS MADE UP TO 31/03/23
2023-10-16APPOINTMENT TERMINATED, DIRECTOR LUCY ROBERTS
2023-10-16Director's details changed for Mrs Suzi Nandero on 2023-10-16
2023-04-19DIRECTOR APPOINTED MRS LISA SZUCS
2023-04-18DIRECTOR APPOINTED MRS SUZI NANDERO
2023-04-18DIRECTOR APPOINTED MR KIRAN VIRDEE
2023-03-07CONFIRMATION STATEMENT MADE ON 04/03/23, WITH NO UPDATES
2023-01-13APPOINTMENT TERMINATED, DIRECTOR DEAN JOHN LUMER
2023-01-13APPOINTMENT TERMINATED, DIRECTOR SUNIL PRANLAL SHETH
2023-01-13APPOINTMENT TERMINATED, DIRECTOR VERITY STIFF
2023-01-13TM01APPOINTMENT TERMINATED, DIRECTOR DEAN JOHN LUMER
2023-01-04FULL ACCOUNTS MADE UP TO 31/03/22
2023-01-04AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-03-04CS01CONFIRMATION STATEMENT MADE ON 04/03/22, WITH NO UPDATES
2021-11-15AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-10-04RES01ADOPT ARTICLES 04/10/21
2021-10-01MEM/ARTSARTICLES OF ASSOCIATION
2021-09-21AP01DIRECTOR APPOINTED MRS MYTHILY KATSARIS
2021-03-17CS01CONFIRMATION STATEMENT MADE ON 04/03/21, WITH NO UPDATES
2021-03-02AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-09-21AP01DIRECTOR APPOINTED MS GILLIAN WOOD
2020-09-21TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN GAIL TURNER
2020-06-10AP03Appointment of Mr Richard Leslie Kramer as company secretary on 2020-05-29
2020-06-10TM02Termination of appointment of Krishnaswami Murali on 2020-05-28
2020-03-04CS01CONFIRMATION STATEMENT MADE ON 04/03/20, WITH NO UPDATES
2019-12-13AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-09-19AP01DIRECTOR APPOINTED MS LAUREN WATTERS
2019-09-17AP01DIRECTOR APPOINTED MS LUCY ROBERTS
2019-09-17TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN VIRGINIA HEBER-PERCY
2019-03-04CS01CONFIRMATION STATEMENT MADE ON 04/03/19, WITH NO UPDATES
2019-03-04TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WILLIAM FEENEY
2018-12-14AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-08-08CH01Director's details changed for Ms Verity Stiff on 2018-08-03
2018-07-27AP03Appointment of Mr Krishnaswami Murali as company secretary on 2018-07-23
2018-07-27TM02Termination of appointment of Gillian Morbey on 2018-07-23
2018-03-05CS01CONFIRMATION STATEMENT MADE ON 04/03/18, WITH NO UPDATES
2017-12-28AP01DIRECTOR APPOINTED MR RICHARD DAVID COOPER
2017-12-27AP01DIRECTOR APPOINTED MR SUNIL PREMCHAND HEMRAJ SHAH
2017-12-22AP01DIRECTOR APPOINTED MS MARIA CONCEPCION ARCE MOREIRA
2017-12-21AP01DIRECTOR APPOINTED MR NICHOLAS JAMES JOHN CORBY
2017-12-06AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-09-25RES01ADOPT ARTICLES 25/09/17
2017-06-08TM01APPOINTMENT TERMINATED, DIRECTOR SUBO SHANMUGANATHAN
2017-06-08TM01APPOINTMENT TERMINATED, DIRECTOR LEONA FORSYTH
2017-03-08CS01CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES
2016-12-12AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-03-09AR0104/03/16 ANNUAL RETURN FULL LIST
2016-03-09CH01Director's details changed for Ms Verity Stiff on 2016-01-08
2016-03-09TM01APPOINTMENT TERMINATED, DIRECTOR DENIS KNOWLES TINSLEY
2015-12-03AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-03-11AR0104/03/15 ANNUAL RETURN FULL LIST
2015-03-11CH03SECRETARY'S DETAILS CHNAGED FOR MRS GILLIAN MOBEY on 2015-03-11
2014-10-21AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-09-29CH01Director's details changed for Ms Verity Stiff on 2014-05-01
2014-03-18AR0104/03/14 ANNUAL RETURN FULL LIST
2014-03-18CH01Director's details changed for Ms Verity Stiff on 2014-03-17
2014-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN GAIL TURNER / 17/03/2014
2013-12-10AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-09-13AP01DIRECTOR APPOINTED MR DEAN JOHN LUMER
2013-09-13AP01DIRECTOR APPOINTED MR PAUL FEENEY
2013-07-31AP01DIRECTOR APPOINTED DR SUBO SHANMUGANATHAN
2013-07-31AP01DIRECTOR APPOINTED MS LEONA KATE FORSYTH
2013-07-31AP01DIRECTOR APPOINTED MS VERITY STIFF
2013-03-13AR0104/03/13 NO MEMBER LIST
2012-11-07AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-03-16AR0104/03/12 NO MEMBER LIST
2012-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN GAIL TURNER / 16/03/2012
2012-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DENIS KNOWLES TINSLEY / 16/03/2012
2012-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / SUNIL PRANLAL SHETH / 16/03/2012
2012-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PANKAJ NATHALAL SHAH / 16/03/2012
2012-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ROBIN VIRGINIA HEBER-PERCY / 16/03/2012
2011-10-19AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-10-19AP03SECRETARY APPOINTED MRS GILLIAN MOBEY
2011-10-17TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY CHARLES
2011-03-04AR0104/03/11 NO MEMBER LIST
2010-12-29AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-11-01TM02APPOINTMENT TERMINATED, SECRETARY RICHARD BROOK
2010-03-04AR0104/03/10 NO MEMBER LIST
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ROBIN VIRGINIA HEBER-PERCY / 04/03/2010
2010-01-15AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-11-17MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-11-17RES01ALTER MEMORANDUM 14/06/1999
2009-08-25288aSECRETARY APPOINTED MR RICHARD BROOK
2009-07-13288aDIRECTOR APPOINTED MS ROBIN VIRGINIA HEBER-PERCY
2009-07-01288bAPPOINTMENT TERMINATED DIRECTOR CATHERINE CROSS
2009-03-18287REGISTERED OFFICE CHANGED ON 18/03/2009 FROM 101 PENTONVILLE ROAD LONDON N1 9LG UNITED KINGDOM
2009-03-05363aANNUAL RETURN MADE UP TO 05/03/09
2009-03-05287REGISTERED OFFICE CHANGED ON 05/03/2009 FROM 32-36 LOMAN STREET SOUTHWARK LONDON SE1 0EH
2009-01-21288bAPPOINTMENT TERMINATED DIRECTOR ELIZABETH BICKHAM
2008-11-06288aDIRECTOR APPOINTED PANKAJ SHAH
2008-11-05AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-08-11363aANNUAL RETURN MADE UP TO 29/03/08
2008-07-18288bAPPOINTMENT TERMINATED DIRECTOR RAYMOND PIERCE
2008-03-28288aDIRECTOR APPOINTED DENIS TINSLEY
2008-01-25288bDIRECTOR RESIGNED
2008-01-15288bDIRECTOR RESIGNED
2008-01-15288bDIRECTOR RESIGNED
2008-01-15288bDIRECTOR RESIGNED
2008-01-15288aNEW DIRECTOR APPOINTED
2007-11-09AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-09-19287REGISTERED OFFICE CHANGED ON 19/09/07 FROM: 11-13 CLIFTON TERRACE FINSBURY PARK LONDON N4 3SR
2007-04-21288aNEW SECRETARY APPOINTED
2007-04-21288bSECRETARY RESIGNED
2007-04-21363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2007-04-21363sANNUAL RETURN MADE UP TO 29/03/07
2007-01-16AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-09-15288bSECRETARY RESIGNED
2006-09-15288aNEW SECRETARY APPOINTED
2006-04-21363aANNUAL RETURN MADE UP TO 29/03/06
2006-01-06AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-04-08363sANNUAL RETURN MADE UP TO 29/03/05
2005-02-11288aNEW DIRECTOR APPOINTED
2005-01-27288aNEW DIRECTOR APPOINTED
2005-01-27288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.




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

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 88990 - Other social work activities without accommodation n.e.c.

Intangible Assets
Patents
We have not found any records of SENSE INTERNATIONAL registering or being granted any patents
Domain Names
We do not have the domain name information for SENSE INTERNATIONAL
Trademarks
We have not found any records of SENSE INTERNATIONAL registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SENSE INTERNATIONAL. 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 (88990 - Other social work activities without accommodation n.e.c.) as SENSE INTERNATIONAL are:

NACRO £ 5,114,517
MENCAP LIMITED £ 2,931,689
HEALTH VISION UK LIMITED £ 2,504,206
FREEDOM FOSTERING LIMITED £ 1,153,449
CAPSTONE FOSTER CARE (NORTH) LIMITED £ 1,097,662
GROUNDWORK LONDON £ 895,241
FIRST CHOICE COMMUNITY SUPPORT SERVICES LIMITED £ 858,076
NEXUS FOSTERING LIMITED £ 851,969
SOUTH EAST LONDON MIND LIMITED £ 800,489
COMPASS FOSTERING CENTRAL LIMITED £ 769,817
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
Outgoings
Business Rates/Property Tax
No properties were found where SENSE INTERNATIONAL 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 SENSE INTERNATIONAL 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 SENSE INTERNATIONAL 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.