Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE AVON AND SOMERSET CONSTABULARY BENEVOLENT FUND
Company Information for

THE AVON AND SOMERSET CONSTABULARY BENEVOLENT FUND

AVON & SOMERSET CONSTABULARY, PO BOX 37 VALLEY ROAD, PORTISHEAD, BRISTOL, BS20 8QJ,
Company Registration Number
03837167
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Avon And Somerset Constabulary Benevolent Fund
THE AVON AND SOMERSET CONSTABULARY BENEVOLENT FUND was founded on 1999-09-07 and has its registered office in Portishead. The organisation's status is listed as "Active". The Avon And Somerset Constabulary Benevolent Fund 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 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
THE AVON AND SOMERSET CONSTABULARY BENEVOLENT FUND
 
Legal Registered Office
AVON & SOMERSET CONSTABULARY
PO BOX 37 VALLEY ROAD
PORTISHEAD
BRISTOL
BS20 8QJ
Other companies in BS20
 
Charity Registration
Charity Number 1085497
Charity Address POLICE HEADQUARTERS, PO BOX 37, VALLEY ROAD, PORTISHEAD, BRISTOL, BS20 8QJ
Charter TO RELIEVE BY GRANTS OR LOANS OR OTHERWISE NECESSITOUS MEMBERS OF (I) THE AVON AND SOMERSET CONSTABULARY (II) PENSIONED MEMBERS OF THE CONSTABULARY AND FORMER CONSTITUENT FORCES OF THE CONSTABULARY, TOGETHER WITH NECESSITOUS WIDOWS AND DEPENDANTS OF ANY SUCH PERSONS.
Filing Information
Company Number 03837167
Company ID Number 03837167
Date formed 1999-09-07
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 30/12/2022
Account next due 30/09/2024
Latest return 12/08/2015
Return next due 09/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 15:00:27
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.

Company Officers of THE AVON AND SOMERSET CONSTABULARY BENEVOLENT FUND

Current Directors
Officer Role Date Appointed
CAROLINE ANN PETERS MBE
Company Secretary 2014-01-09
ALAN BELL
Director 2012-02-23
BRYAN BRICE QPM
Director 2001-06-01
TRACEY CLEGG
Director 2008-11-24
ROBIN PHILIP HOBBS
Director 2014-07-15
KENNETH JOHN JONES
Director 2001-06-01
ANDREW DAVID MARSH
Director 2016-04-13
PAUL JULIAN MOGG
Director 2016-04-13
CAROLINE ANN PETERS
Director 2012-06-14
Previous Officers
Officer Role Date Appointed Date Resigned
ANDY BRAUND
Director 2016-12-12 2018-06-25
KEITH GERALD HAWKINS
Director 2010-04-29 2018-06-25
PAUL BUDD
Director 2014-07-15 2016-12-12
NICHOLAS JAMES GARGAN
Director 2013-03-18 2016-03-02
KEVIN MARK INSTANCE
Director 2014-07-15 2016-03-02
LOUISA HELEN ROLFE
Director 2012-06-14 2016-03-02
DAVID JOHN HAYLER
Director 2001-12-05 2014-07-15
ELIZABETH ANN KEOGH
Director 2008-04-30 2014-07-15
BRIAN CARL MC DOWELL
Director 2001-06-01 2014-07-15
ALEXANDER JOHN DUNCAN
Director 2007-05-02 2014-07-08
DAVID JOHN HAYLER
Company Secretary 2001-12-05 2014-01-09
ROBERT JOHN BECKLEY
Director 2007-04-24 2013-08-01
COLIN PORT
Director 2005-03-03 2013-02-28
LAWRENCE LEWIS
Director 2004-04-01 2012-06-14
JOHN TREVOR JONES
Director 2001-06-01 2009-05-05
STEPHEN MORTIMORE
Director 2004-11-16 2009-05-05
OLIVIA CLARE PINKNEY
Director 2004-11-16 2009-05-05
LINDA EMILY GITTINGS
Director 2004-04-01 2007-05-02
STEPHEN OTTER
Director 2004-11-16 2007-05-02
JAMES SHEARER
Director 1999-09-07 2007-05-02
MICHAEL JOHN ARROWSMITH
Director 2001-06-01 2005-08-01
STEPHEN PILKINGTON
Director 1999-09-07 2005-08-01
MARTIN BARNABAS RICHARDS
Director 2001-06-01 2004-11-16
DAVID PETER ROBERTS
Director 2001-06-01 2002-10-15
STEPHEN MICHAEL LIVINGS
Company Secretary 1999-09-07 2001-12-31
JOHN LAWRENCE BRIGHAM-CURTIS
Director 1999-09-07 2001-08-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TRACEY CLEGG 107 NEWBRIDGE ROAD (BATH) MANAGEMENT COMPANY LIMITED Director 2015-11-27 CURRENT 1990-02-22 Active
CAROLINE ANN PETERS GREAT WESTERN AIR AMBULANCE CHARITY Director 2016-09-21 CURRENT 2007-10-01 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
2023-10-17CONFIRMATION STATEMENT MADE ON 09/10/23, WITH NO UPDATES
2023-09-29Previous accounting period shortened from 31/12/22 TO 30/12/22
2023-06-08Memorandum articles filed
2023-06-08Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-11-1031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-1031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-10AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-31CS01CONFIRMATION STATEMENT MADE ON 09/10/22, WITH UPDATES
2022-10-31AP01DIRECTOR APPOINTED AQUIL FAROOQ
2022-07-27TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CHARLES LOCKYER
2022-04-07AP01DIRECTOR APPOINTED MR RICHARD WAND
2022-04-07TM02Termination of appointment of Andrew Robert Parsons on 2022-04-07
2022-04-07AP03Appointment of Mr Simon Lancey as company secretary on 2022-04-07
2022-04-07TM01APPOINTMENT TERMINATED, DIRECTOR BRYAN BRICE QPM
2021-12-21APPOINTMENT TERMINATED, DIRECTOR STEPHEN BELL
2021-12-21TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BELL
2021-12-10AP01DIRECTOR APPOINTED MISS ABIGAIL SAMANTHA JENNISON
2021-12-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JULIAN MOGG
2021-12-09AP01DIRECTOR APPOINTED MR MARK PETER EDGINGTON
2021-11-23TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN PHILIP HOBBS
2021-10-11CH01Director's details changed for Mr James Turner on 2021-10-11
2021-10-11CS01CONFIRMATION STATEMENT MADE ON 09/10/21, WITH UPDATES
2021-09-30AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-05AP01DIRECTOR APPOINTED MR NIGEL PAUL LAST
2021-08-03AP01DIRECTOR APPOINTED MR ANTONY JEFF HENLEY
2021-08-02AP01DIRECTOR APPOINTED MS SARAH JANE CREW
2021-07-27TM01APPOINTMENT TERMINATED, DIRECTOR TRACEY CLEGG
2021-03-30AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-02-02DISS40Compulsory strike-off action has been discontinued
2021-02-01CS01CONFIRMATION STATEMENT MADE ON 09/10/20, WITH UPDATES
2021-01-26GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-10-22AP01DIRECTOR APPOINTED MR SIMON CLEITON JEWELL
2020-10-19TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA LOUISE HAYWARD - MELEN
2020-10-19AP01DIRECTOR APPOINTED MRS TINA JUSTINE ROBINSON
2020-10-07AP01DIRECTOR APPOINTED MR JAMES TURNER
2020-10-06AP01DIRECTOR APPOINTED MR CHRISTOPHER CHARLES LOCKYER
2020-10-06TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY EDWIN BUSH
2020-01-09TM01APPOINTMENT TERMINATED, DIRECTOR MARK ANTHONY PROBERT
2019-11-20CS01CONFIRMATION STATEMENT MADE ON 09/10/19, WITH NO UPDATES
2019-10-22AP01DIRECTOR APPOINTED MR PETER LAND
2019-10-22TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE ANN PETERS
2019-10-22AP03Appointment of Mr Andrew Robert Parsons as company secretary on 2019-09-05
2019-10-22TM02Termination of appointment of Caroline Ann Peters Mbe on 2019-09-05
2019-10-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-05-24CH01Director's details changed for Victoria Louise Haywood on 2019-05-23
2019-05-23AP01DIRECTOR APPOINTED MR ANDREW ROBERT PARSONS
2019-05-23TM01APPOINTMENT TERMINATED, DIRECTOR CHRIS BURKE
2018-10-24CS01CONFIRMATION STATEMENT MADE ON 09/10/18, WITH NO UPDATES
2018-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-07-18AP01DIRECTOR APPOINTED HELEN RIDDELL
2018-07-18CH01Director's details changed for Mr Andrew David Marsh on 2017-12-30
2018-06-25TM01APPOINTMENT TERMINATED, DIRECTOR KEITH HAWKINS
2018-06-25TM01APPOINTMENT TERMINATED, DIRECTOR ANDY BRAUND
2017-10-09CS01CONFIRMATION STATEMENT MADE ON 09/10/17, WITH NO UPDATES
2017-10-09TM01APPOINTMENT TERMINATED, DIRECTOR WENDY THOMPSON
2017-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / BRYAN BRICE / 09/10/2017
2017-10-09CH03SECRETARY'S CHANGE OF PARTICULARS / MRS CAROLINE ANN PETERS / 09/10/2017
2017-10-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-12-12AP01DIRECTOR APPOINTED MR ANDY BRAUND
2016-12-12TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BUDD
2016-08-26CS01CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES
2016-06-28AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-27AP01DIRECTOR APPOINTED MR ANDREW DAVID MARSH
2016-05-26AP01DIRECTOR APPOINTED MR PAUL JULIAN MOGG
2016-03-02TM01APPOINTMENT TERMINATED, DIRECTOR LOUISA ROLFE
2016-03-02TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GARGAN
2016-03-02TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN INSTANCE
2015-08-12AR0112/08/15 NO MEMBER LIST
2015-06-15AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-11-26AR0111/09/14 NO MEMBER LIST
2014-11-26AP01DIRECTOR APPOINTED MR KEVIN MARK INSTANCE
2014-11-26AP01DIRECTOR APPOINTED MR PAUL BUDD
2014-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN PHILIP HOBBS / 26/11/2014
2014-07-18TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH KEOGH
2014-07-18AP01DIRECTOR APPOINTED MR ROBIN PHILIP HOBBS
2014-07-18CH01DIRECTOR'S CHANGE OF PARTICULARS / BRYAN BRICE / 15/07/2014
2014-07-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HAYLER
2014-07-15TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN MC DOWELL
2014-07-15TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER DUNCAN
2014-07-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-09TM02APPOINTMENT TERMINATED, SECRETARY DAVID HAYLER
2014-01-09AP03SECRETARY APPOINTED MRS CAROLINE ANN PETERS
2013-10-01AR0111/09/13 NO MEMBER LIST
2013-10-01TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BECKLEY
2013-06-20AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-25AP01DIRECTOR APPOINTED MR NICHOLAS JAMES GARGAN
2013-03-22TM01APPOINTMENT TERMINATED, DIRECTOR COLIN PORT
2012-10-04AR0111/09/12 NO MEMBER LIST
2012-07-17AP01DIRECTOR APPOINTED CAROLINE ANN PETERS
2012-07-11AP01DIRECTOR APPOINTED MRS LOUISA HELEN ROLFE
2012-07-11AP01DIRECTOR APPOINTED MR ALAN BELL
2012-07-05TM01APPOINTMENT TERMINATED, DIRECTOR PAUL UPHAM
2012-07-05TM01APPOINTMENT TERMINATED, DIRECTOR LAWRENCE LEWIS
2012-05-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-09-17AR0111/09/11 NO MEMBER LIST
2011-06-21AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-09-15AR0111/09/10 NO MEMBER LIST
2010-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN PORT / 11/09/2010
2010-08-25AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-05AP01DIRECTOR APPOINTED MR KEITH GERALD HAWKINS
2009-11-05AR0111/09/09 NO MEMBER LIST
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN UPHAM / 04/11/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / WENDY THOMPSON / 04/11/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN CARL MC DOWELL / 04/11/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE LEWIS / 04/11/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANN KEOGH / 04/11/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN HAYLER / 04/11/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH JOHN JONES / 04/11/2009
2009-11-04TM01APPOINTMENT TERMINATED, DIRECTOR OLIVIA PINKNEY
2009-11-04TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MORTIMORE
2009-11-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JONES
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER JOHN DUNCAN / 04/11/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / TRACEY CLEGG / 04/11/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / BRYAN BRICE / 04/11/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN BECKLEY / 04/11/2009
2009-11-04CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID JOHN HAYLER / 04/11/2009
2009-05-26AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-09288aDIRECTOR APPOINTED TRACEY CLEGG
2008-10-07363aANNUAL RETURN MADE UP TO 11/09/08
2008-10-07288cDIRECTOR'S CHANGE OF PARTICULARS / OLIVIA PINKEY / 07/10/2008
2008-10-07288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERT BECKLEY / 07/10/2008
2008-07-29288aDIRECTOR APPOINTED ELIZABETH ANN KEOGH
2008-05-28AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-10-01288aNEW DIRECTOR APPOINTED
2007-10-01363(288)DIRECTOR RESIGNED
2007-10-01363sANNUAL RETURN MADE UP TO 11/09/07
2007-09-03288aNEW DIRECTOR APPOINTED
2007-06-19AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-10-18363sANNUAL RETURN MADE UP TO 11/09/06
2006-04-28AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-17288aNEW DIRECTOR APPOINTED
2005-11-09363(288)DIRECTOR RESIGNED
2005-11-09363sANNUAL RETURN MADE UP TO 11/09/05
2005-08-11AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-01-31288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




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

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.

Filed Financial Reports
Annual Accounts
2020-12-31

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 THE AVON AND SOMERSET CONSTABULARY BENEVOLENT FUND

Intangible Assets
Patents
We have not found any records of THE AVON AND SOMERSET CONSTABULARY BENEVOLENT FUND registering or being granted any patents
Domain Names
We do not have the domain name information for THE AVON AND SOMERSET CONSTABULARY BENEVOLENT FUND
Trademarks
We have not found any records of THE AVON AND SOMERSET CONSTABULARY BENEVOLENT FUND registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE AVON AND SOMERSET CONSTABULARY BENEVOLENT FUND. 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 (94990 - Activities of other membership organizations n.e.c.) as THE AVON AND SOMERSET CONSTABULARY BENEVOLENT FUND are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where THE AVON AND SOMERSET CONSTABULARY BENEVOLENT FUND 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 THE AVON AND SOMERSET CONSTABULARY BENEVOLENT FUND 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 THE AVON AND SOMERSET CONSTABULARY BENEVOLENT FUND 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.