Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AGE CONCERN SLOUGH AND BERKSHIRE EAST
Company Information for

AGE CONCERN SLOUGH AND BERKSHIRE EAST

THE PRIORY SUITE G4, STOMP ROAD, BURNHAM, SL1 7LW,
Company Registration Number
03892564
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Age Concern Slough And Berkshire East
AGE CONCERN SLOUGH AND BERKSHIRE EAST was founded on 1999-12-13 and has its registered office in Burnham. The organisation's status is listed as "Active". Age Concern Slough And Berkshire East is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
AGE CONCERN SLOUGH AND BERKSHIRE EAST
 
Legal Registered Office
THE PRIORY SUITE G4
STOMP ROAD
BURNHAM
SL1 7LW
Other companies in SL1
 
Previous Names
ONE DAY GIVING, CARING, HERE15/05/2014
AGE CONCERN SLOUGH & BERKSHIRE EAST28/06/2013
AGE CONCERN SLOUGH02/08/2007
Charity Registration
Charity Number 1079949
Charity Address THE VILLAGE, 102-110 HIGH STREET, SLOUGH, SL1 1HL
Charter ADVOCACY, LOBBYING, I&A,CARER SUPPORT, DAYCARE, DROP-IN-CENTRES, HANDYPERSON SERVICE, HOME SECURITY, HEALTH ACTIVIST, HOME VISITING, PERSONALISATION, HOME FROM HOSPITAL, BEFRIENDING, SHOPPING, TOE-NAIL CUTTING, IT TRAINING, "BACK TO WORK" ASSISTANCE. TRADING - AGE CONCERN ENTERPRISE PRODUCTS. SUBSIDIARY TRADING COMPANY - CAFE, SHOPPING, GARDENING, CLEANING, HANDYPERSON SERVICE.
Filing Information
Company Number 03892564
Company ID Number 03892564
Date formed 1999-12-13
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 12/11/2015
Return next due 10/12/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB133705042  
Last Datalog update: 2024-03-06 15:41:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AGE CONCERN SLOUGH AND BERKSHIRE EAST
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 AGE CONCERN SLOUGH AND BERKSHIRE EAST

Current Directors
Officer Role Date Appointed
ANTONY PAUL CANNINGS
Director 2016-04-14
PAULA GREVETT
Director 2009-07-08
BHARAT BHUSHAN MITTAL
Director 2017-02-23
GARETH POUNTAIN
Director 2016-11-23
GREGORY IAN SINCLAIR
Director 2017-02-23
Previous Officers
Officer Role Date Appointed Date Resigned
LOIS JULIA WHEELER
Company Secretary 2015-02-11 2018-06-14
RAJENDRA PREMJI DHOKIA
Director 2008-07-24 2018-06-07
STEVEN PAUL FREEDMAN
Director 2011-01-25 2016-07-22
ZAFAR ALI
Director 2008-07-24 2016-04-14
TRACEY DAWN MORGAN
Company Secretary 2002-08-01 2014-04-29
COLIN WILLIAM MACLEAN
Director 2013-07-14 2014-02-19
NEIL DOMINIC IMPIAZZI
Director 2012-11-09 2014-01-17
JOHN HAEFFELE
Director 2009-10-26 2012-11-09
AGE CONCERN SLOUGH AND BERKSHIRE EAST
Director 2009-01-25 2011-04-01
SUSAN BRENDA BALL
Director 2005-09-30 2009-07-01
JOHN TREVELYAN ADDRISON
Director 2006-10-27 2009-01-09
BENJAMIN PAUL BLACKDEN
Director 2006-10-27 2008-06-24
GRAHAM NIGEL BOX
Director 2007-10-12 2008-01-28
MALCOLM STUART CROCKER
Director 2006-10-27 2007-10-12
JAMES IAN HAY
Director 2003-07-22 2006-10-27
CLEMENT JOHN HEIGHAM
Director 2003-07-22 2006-10-27
ELIZABETH ANN HILL
Director 2002-10-04 2005-11-18
STEPHEN WILLIAM GILLIONS
Director 2000-07-20 2005-09-30
ZAFAR ALI
Director 2000-07-20 2004-08-06
MARGARET DOROTHY HUTCHINGS
Director 2000-04-19 2003-07-22
PAUL GRANT
Director 2000-11-02 2003-05-31
MICHAEL CHRISTOPHER MCCARTHY
Director 2002-11-04 2003-05-31
PAMELA MARY COOPER
Director 1999-12-13 2002-10-04
RAYMOND JOHN GRAY
Director 2000-07-20 2002-10-04
VICTOR JOHN HAMMOND
Director 2001-10-04 2002-10-04
ERIC JOHN CORNISH
Director 1999-12-13 2002-06-30
CHRISTINE COMMERFORD
Company Secretary 1999-12-13 2002-06-14
IRIS EILEEN MILLIS
Director 2000-04-19 2002-04-19
ELEANOR BERYL CRYER
Director 2000-04-19 2000-06-29
EDWARD MILLAR JOHNSTON
Director 1999-12-13 2000-06-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTONY PAUL CANNINGS HANDY HELP LTD Director 2015-09-30 CURRENT 2007-12-04 Active
ANTONY PAUL CANNINGS APCCO MANAGEMENT SERVICES LIMITED Director 1997-06-11 CURRENT 1997-06-11 Dissolved 2016-06-14
PAULA GREVETT CELEBRATION LIMITED Director 1994-11-19 CURRENT 1994-11-04 Active
BHARAT BHUSHAN MITTAL ELM VILLAGE BLOCK B FLAT MANAGEMENT LIMITED Director 2018-01-01 CURRENT 1983-11-21 Active
BHARAT BHUSHAN MITTAL ELM VILLAGE BLOCK C (FREEHOLD) LIMITED Director 2013-11-14 CURRENT 2013-11-14 Active
BHARAT BHUSHAN MITTAL ELM VILLAGE BLOCK C FLAT MANAGEMENT LIMITED Director 2011-07-21 CURRENT 1985-02-05 Active
GREGORY IAN SINCLAIR HANDY HELP LTD Director 2018-05-23 CURRENT 2007-12-04 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Hospital Discharge Assistant - Wexham Park HospitalSloughZero hours / bank staff, but many hours are available- permanent position may be available for right candidate....2016-09-26
Health & Wellbeing AssistantSloughSome experience working in a social care, cleaning or elderly support role. Health & Wellbeing Assistant (office & community based)*....2016-09-21
Shop Managers - Various LocationsSloughGenerating quality donated goods to increase income through Donated Stock and Gift Aid. It is a varied and exciting role making sure that the shop is at the hub...2016-07-08
Home From Hospital Assistant - SloughSlough*Home from Hospital Assistant* *Wexham Park Hospital, Slough* *7.40 hourly rate* *Contract (Bank Staff)* Age Concern Slough and Berkshire East are a local2016-05-26

Jobs results powered by Indeed
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
2024-01-29GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/23
2024-01-04APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ROBERT HERMAN
2023-05-04DIRECTOR APPOINTED MR DAVID BRIND
2023-01-26APPOINTMENT TERMINATED, DIRECTOR GREGORY IAN SINCLAIR
2022-11-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/22
2022-11-14Director's details changed for Mr Nigel Roger Cook on 2022-11-14
2022-11-14Director's details changed for Mr Nigel Roger Cook on 2022-11-14
2022-11-14CONFIRMATION STATEMENT MADE ON 12/11/22, WITH UPDATES
2022-11-14CONFIRMATION STATEMENT MADE ON 12/11/22, WITH UPDATES
2022-11-14CS01CONFIRMATION STATEMENT MADE ON 12/11/22, WITH UPDATES
2022-11-14CH01Director's details changed for Mr Nigel Roger Cook on 2022-11-14
2022-07-28CH01Director's details changed for Paul Avice on 2022-04-13
2022-07-20TM01APPOINTMENT TERMINATED, DIRECTOR PAULA GREVETT
2022-07-20AP01DIRECTOR APPOINTED PAUL AVICE
2022-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/22 FROM 551 Fairlie Road Slough SL1 4PY United Kingdom
2022-01-20GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/21
2022-01-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/21
2021-11-12CS01CONFIRMATION STATEMENT MADE ON 12/11/21, WITH UPDATES
2021-04-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/20
2021-04-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/20
2021-01-11AA01Previous accounting period shortened from 30/09/20 TO 30/04/20
2020-12-15CS01CONFIRMATION STATEMENT MADE ON 12/11/20, WITH UPDATES
2020-08-18AP01DIRECTOR APPOINTED DR CHRISTOPHER ROBERT HERMAN
2020-05-04TM01APPOINTMENT TERMINATED, DIRECTOR RAY AKWA
2020-04-02AA01Current accounting period extended from 31/03/20 TO 30/09/20
2020-01-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-12-18CS01CONFIRMATION STATEMENT MADE ON 12/11/19, WITH NO UPDATES
2019-12-09AP01DIRECTOR APPOINTED MR NIGEL ROGER COOK
2019-12-09TM01APPOINTMENT TERMINATED, DIRECTOR GARETH POUNTAIN
2019-07-26TM02Termination of appointment of Kevin Charles Griffiths on 2019-07-26
2019-07-24AP03Appointment of Ms Tereena Lorraine Davies as company secretary on 2019-07-24
2018-12-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-12-05CS01CONFIRMATION STATEMENT MADE ON 12/11/18, WITH NO UPDATES
2018-12-05TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY PAUL CANNINGS
2018-12-05AP01DIRECTOR APPOINTED MR RAY AKWA
2018-12-04TM01APPOINTMENT TERMINATED, DIRECTOR BHARAT BHUSHAN MITTAL
2018-12-04AP03Appointment of Mr Kevin Charles Griffiths as company secretary on 2018-11-28
2018-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/18 FROM The Village High Street Slough Berkshire SL1 1HL
2018-06-14TM02Termination of appointment of Lois Julia Wheeler on 2018-06-14
2018-06-14TM01APPOINTMENT TERMINATED, DIRECTOR RAJENDRA DHOKIA
2018-06-14TM01APPOINTMENT TERMINATED, DIRECTOR RAJENDRA DHOKIA
2018-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-11-24CS01CONFIRMATION STATEMENT MADE ON 12/11/17, WITH NO UPDATES
2017-10-05TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN WHITEHOUSE
2017-02-28AP01DIRECTOR APPOINTED MR BHARAT BHUSHAN MITTAL
2017-02-24AP01DIRECTOR APPOINTED MR GREGORY IAN SINCLAIR
2017-02-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2017-01-16AP01DIRECTOR APPOINTED MR GARETH POUNTAIN
2016-11-14CS01CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES
2016-07-22TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN PAUL FREEDMAN
2016-06-01RES01ADOPT ARTICLES 01/06/16
2016-05-24TM01APPOINTMENT TERMINATED, DIRECTOR EMMA LOUISE YOUNG
2016-05-09MEM/ARTSARTICLES OF ASSOCIATION
2016-04-15TM01APPOINTMENT TERMINATED, DIRECTOR ZAFAR ALI
2016-04-15AP01DIRECTOR APPOINTED MR ANTONY PAUL CANNINGS
2016-03-09TM01APPOINTMENT TERMINATED, DIRECTOR SARAH MAY RAYNER
2016-01-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-12-30AR0112/11/15 NO MEMBER LIST
2015-07-09AP01DIRECTOR APPOINTED MRS SARAH MAY RAYNER
2015-05-12MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2015-05-12RES13OTHER COMPANY BUSINESS 11/02/2015
2015-05-12RES01ALTER MEM AND ARTS 11/02/2015
2015-02-13AP01DIRECTOR APPOINTED MRS EMMA LOUISE YOUNG
2015-02-12AP03SECRETARY APPOINTED MISS LOIS JULIA WHEELER
2015-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-12-22AR0112/11/14 NO MEMBER LIST
2014-06-04TM01APPOINTMENT TERMINATED, DIRECTOR COLIN MACLEAN
2014-06-04TM02APPOINTMENT TERMINATED, SECRETARY TRACEY MORGAN
2014-05-15RES15CHANGE OF NAME 22/04/2014
2014-05-15CERTNMCOMPANY NAME CHANGED ONE DAY GIVING, CARING, HERE CERTIFICATE ISSUED ON 15/05/14
2014-05-15CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-05-15MISCNE01 EXEMPTION RE-APPLY
2014-01-27TM01APPOINTMENT TERMINATED, DIRECTOR NEIL IMPIAZZI
2013-12-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-12-17TM01APPOINTMENT TERMINATED, DIRECTOR MARCIA WRIGHT
2013-12-03AR0112/11/13 NO MEMBER LIST
2013-11-15AP01DIRECTOR APPOINTED MR STEVEN PAUL FREEDMAN
2013-10-17AP01DIRECTOR APPOINTED MR NEIL DOMINIC IMPIAZZI
2013-10-07AP01DIRECTOR APPOINTED MRS MARCIA MCBRIDE WRIGHT
2013-10-04AP01DIRECTOR APPOINTED MR COLIN WILLIAM MACLEAN
2013-10-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HAEFFELE
2013-06-28RES15CHANGE OF NAME 24/06/2013
2013-06-28CERTNMCOMPANY NAME CHANGED AGE CONCERN SLOUGH & BERKSHIRE EAST CERTIFICATE ISSUED ON 28/06/13
2013-06-28MISCFORM NE01
2013-06-28CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-06-05RES15CHANGE OF NAME 23/05/2013
2013-06-05MISCNE01 FORM
2013-05-21RES15CHANGE OF NAME 10/05/2013
2013-05-21CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-12-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-12-07AR0112/11/12 NO MEMBER LIST
2012-12-07TM01APPOINTMENT TERMINATED, DIRECTOR JEAN WILLIAMS
2012-12-07TM01APPOINTMENT TERMINATED, DIRECTOR SUTTICE SEEBURN
2012-01-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-12-15AR0112/11/11 NO MEMBER LIST
2011-12-15TM01APPOINTMENT TERMINATED, DIRECTOR AGE CONCERN SLOUGH AND BERKSHIRE EAST
2011-01-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-12-21RES01ADOPT ARTICLES 19/11/2010
2010-12-13AR0112/11/10 NO MEMBER LIST
2010-12-10TM01APPOINTMENT TERMINATED, DIRECTOR JANE SLATTER
2010-11-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2009-12-10AR0112/11/09 NO MEMBER LIST
2009-12-10AP01DIRECTOR APPOINTED MR JOHN HAEFFELE
2009-12-09TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN BALL
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN MARGARET WILLIAMS / 09/12/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN WHITEHOUSE / 09/12/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE SLATTER / 09/12/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / SUTTICE JAY SEEBURN / 09/12/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PAULA GREVETT / 09/12/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / RAJ DHOKIA / 09/12/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN BRENDA BALL / 09/12/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ZAFAR ALI / 09/12/2009
2009-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/2009 FROM THE OLD LIBRARY WILLIAM STREET SLOUGH BERKSHIRE SL1 1XX
2009-12-09AP02CORPORATE DIRECTOR APPOINTED AGE CONCERN SLOUGH AND BERKSHIRE EAST
2009-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-07-24288aDIRECTOR APPOINTED PAULA GREVETT
2009-05-18288bAPPOINTMENT TERMINATED DIRECTOR PAMELA MOHOMED HOSSEN
2009-02-09288bAPPOINTMENT TERMINATED DIRECTOR JOHN ADDRISON
2008-12-04363aANNUAL RETURN MADE UP TO 12/11/08
2008-12-04288bAPPOINTMENT TERMINATED DIRECTOR BENJAMIN BLACKDEN
2008-12-04288bAPPOINTMENT TERMINATED DIRECTOR MARCIA WRIGHT
2008-11-18AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-09-18288aDIRECTOR APPOINTED RAJ DHOKIA
2008-09-04288aDIRECTOR APPOINTED ZAFAR ALI
2008-06-23288aDIRECTOR APPOINTED JANE SLATTER
2008-02-06288bDIRECTOR RESIGNED
2007-11-26363(288)DIRECTOR'S PARTICULARS CHANGED
2007-11-26363sANNUAL RETURN MADE UP TO 12/11/07
2007-11-22288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
881 - Social work activities without accommodation for the elderly and disabled
88100 - Social work activities without accommodation for the elderly and disabled




Licences & Regulatory approval
We could not find any licences issued to AGE CONCERN SLOUGH AND BERKSHIRE EAST 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 AGE CONCERN SLOUGH AND BERKSHIRE EAST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2011-01-14 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of AGE CONCERN SLOUGH AND BERKSHIRE EAST registering or being granted any patents
Domain Names
We do not have the domain name information for AGE CONCERN SLOUGH AND BERKSHIRE EAST
Trademarks
We have not found any records of AGE CONCERN SLOUGH AND BERKSHIRE EAST registering or being granted any trademarks
Income
Government Income

Government spend with AGE CONCERN SLOUGH AND BERKSHIRE EAST

Government Department Income DateTransaction(s) Value Services/Products
Royal Borough of Windsor & Maidenhead 2012-04-02 GBP £6,000
Royal Borough of Windsor & Maidenhead 2011-09-01 GBP £18,000
Royal Borough of Windsor & Maidenhead 2011-05-16 GBP £8,750
Royal Borough of Windsor & Maidenhead 2011-04-18 GBP £2,500
Royal Borough of Windsor & Maidenhead 2011-04-04 GBP £2,000
Royal Borough of Windsor & Maidenhead 2011-04-04 GBP £2,000
Royal Borough of Windsor & Maidenhead 2011-04-04 GBP £2,000
Royal Borough of Windsor & Maidenhead 2011-03-08 GBP £8,150
Royal Borough of Windsor & Maidenhead 2011-02-08 GBP £9,850
Royal Borough of Windsor & Maidenhead 2011-02-08 GBP £17,450
Royal Borough of Windsor & Maidenhead 2011-02-08 GBP £15,350
Royal Borough of Windsor and Maidenhead 2010-06-04 GBP £5,000
Royal Borough of Windsor and Maidenhead 2010-05-24 GBP £15,000
Royal Borough of Windsor and Maidenhead 2010-05-18 GBP £5,850
Royal Borough of Windsor and Maidenhead 2010-04-26 GBP £3,000
Royal Borough of Windsor and Maidenhead 2010-04-26 GBP £2,000

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where AGE CONCERN SLOUGH AND BERKSHIRE EAST 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 AGE CONCERN SLOUGH AND BERKSHIRE EAST 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 AGE CONCERN SLOUGH AND BERKSHIRE EAST 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.