Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DOMUS HEALTHCARE (EAST RIDING) LIMITED
Company Information for

DOMUS HEALTHCARE (EAST RIDING) LIMITED

178 Birmingham Road, West Bromwich, WEST MIDLANDS, B70 6QG,
Company Registration Number
03933304
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Domus Healthcare (east Riding) Ltd
DOMUS HEALTHCARE (EAST RIDING) LIMITED was founded on 2000-02-24 and has its registered office in West Bromwich. The organisation's status is listed as "Active - Proposal to Strike off". Domus Healthcare (east Riding) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
DOMUS HEALTHCARE (EAST RIDING) LIMITED
 
Legal Registered Office
178 Birmingham Road
West Bromwich
WEST MIDLANDS
B70 6QG
Other companies in HP17
 
Previous Names
ADVANCED CARE (EAST YORKSHIRE) LIMITED23/09/2008
Filing Information
Company Number 03933304
Company ID Number 03933304
Date formed 2000-02-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-03-31
Account next due 31/12/2022
Latest return 24/02/2016
Return next due 24/03/2017
Type of accounts DORMANT
Last Datalog update: 2023-01-11 07:38:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DOMUS HEALTHCARE (EAST RIDING) 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 DOMUS HEALTHCARE (EAST RIDING) LIMITED

Current Directors
Officer Role Date Appointed
STUART FISHER
Company Secretary 2015-06-03
CHRISTOPHER RONALD HANDY
Director 2014-08-26
JONATHAN VELLACOTT
Director 2014-08-26
Previous Officers
Officer Role Date Appointed Date Resigned
LAKHBIR JASPAL
Company Secretary 2014-08-26 2015-06-03
LAKHBIR SINGH JASPAL
Director 2014-08-26 2015-06-03
TERESA FIORENTINO
Company Secretary 2011-09-01 2014-08-26
TERESA FIORENTINO
Director 2009-07-26 2014-08-26
ANDREA JETTEN
Director 2009-07-26 2014-08-26
DAVID JOHN DOUGLAS
Director 2008-08-01 2012-05-31
PAUL DAVID LAWRENCE
Director 2008-08-01 2012-05-31
MARCUS DANIEL ARMSTRONG
Company Secretary 2008-07-24 2011-09-01
NOEL BADEN-THOMAS
Director 2008-07-24 2009-07-03
TIR LTD
Company Secretary 2003-02-20 2008-07-24
ANNE WOOD
Director 2003-02-20 2008-07-24
JOHN HOWARD WOOD
Director 2000-02-24 2008-07-24
JOHN HOWARD WOOD
Company Secretary 2000-02-24 2004-12-31
SHEENA KURRING
Director 2000-02-24 2003-02-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER RONALD HANDY DOMUS HEALTHCARE (OLDHAM) LIMITED Director 2014-08-26 CURRENT 2008-09-03 Active - Proposal to Strike off
CHRISTOPHER RONALD HANDY DOMUS HEALTHCARE (ROTHERHAM) LIMITED Director 2014-08-26 CURRENT 2011-12-20 Active - Proposal to Strike off
CHRISTOPHER RONALD HANDY DOMUS HEALTHCARE (KIRKLEES) LIMITED Director 2014-08-26 CURRENT 1999-12-09 Active - Proposal to Strike off
CHRISTOPHER RONALD HANDY DOMUS HEALTHCARE GROUP LIMITED Director 2014-08-26 CURRENT 2008-04-28 Active - Proposal to Strike off
CHRISTOPHER RONALD HANDY DOMUS HEALTHCARE (KIRKLEES & CALDERDALE) LIMITED Director 2014-08-26 CURRENT 2008-10-06 Active - Proposal to Strike off
CHRISTOPHER RONALD HANDY SCHOOL FOR SOCIAL ENTREPRENEURS - WEST MIDLANDS Director 2014-04-17 CURRENT 2013-03-06 Active - Proposal to Strike off
CHRISTOPHER RONALD HANDY GREENSQUAREACCORD INVESTMENTS LIMITED Director 2012-08-06 CURRENT 2012-08-06 Active
CHRISTOPHER RONALD HANDY BRICHESTER LIMITED Director 2012-06-18 CURRENT 2002-09-09 Dissolved 2016-01-12
CHRISTOPHER RONALD HANDY BLUE MENU LIMITED Director 2012-06-18 CURRENT 1999-06-22 Dissolved 2016-01-12
CHRISTOPHER RONALD HANDY COBCO 624 LIMITED Director 2012-06-18 CURRENT 2004-02-26 Dissolved 2015-12-01
CHRISTOPHER RONALD HANDY GREENSQUAREACCORD 1 LIMITED Director 2012-06-18 CURRENT 1999-03-25 Active
CHRISTOPHER RONALD HANDY DIRECT HEALTH (UK) LIMITED Director 2012-06-18 CURRENT 2003-01-13 Active - Proposal to Strike off
CHRISTOPHER RONALD HANDY GREENSQUAREACCORD 2 LIMITED Director 2012-06-18 CURRENT 2006-06-05 Active
CHRISTOPHER RONALD HANDY BLACK COUNTRY CONSORTIUM LIMITED Director 2012-05-01 CURRENT 2004-06-22 Liquidation
CHRISTOPHER RONALD HANDY GREEN HOMES GREEN SKILLS LIMITED Director 2010-12-06 CURRENT 2010-12-06 Active - Proposal to Strike off
CHRISTOPHER RONALD HANDY LOWCARBONLIVING HOMES LTD Director 2005-03-22 CURRENT 2001-04-27 Active
CHRISTOPHER RONALD HANDY WALSALL HOUSING REGENERATION COMMUNITY ASSOCIATION Director 2000-02-24 CURRENT 2000-02-24 Active - Proposal to Strike off
CHRISTOPHER RONALD HANDY REDDITCH CO-OPERATIVE HOMES Director 1998-11-10 CURRENT 1998-11-10 Converted / Closed
CHRISTOPHER RONALD HANDY ACCORD CARE SERVICES LIMITED Director 1997-11-07 CURRENT 1997-11-07 Active - Proposal to Strike off
JONATHAN VELLACOTT DOMUS HEALTHCARE (OLDHAM) LIMITED Director 2014-08-26 CURRENT 2008-09-03 Active - Proposal to Strike off
JONATHAN VELLACOTT DOMUS HEALTHCARE (KIRKLEES) LIMITED Director 2014-08-26 CURRENT 1999-12-09 Active - Proposal to Strike off
JONATHAN VELLACOTT DOMUS HEALTHCARE GROUP LIMITED Director 2014-08-26 CURRENT 2008-04-28 Active - Proposal to Strike off
JONATHAN VELLACOTT DOMUS HEALTHCARE (KIRKLEES & CALDERDALE) LIMITED Director 2014-08-26 CURRENT 2008-10-06 Active - Proposal to Strike off
JONATHAN VELLACOTT DOMUS HEALTHCARE (ROTHERHAM) LIMITED Director 2014-03-26 CURRENT 2011-12-20 Active - Proposal to Strike off
JONATHAN VELLACOTT DIRECT HEALTH (UK) LIMITED Director 2006-11-22 CURRENT 2003-01-13 Active - Proposal to Strike off
JONATHAN VELLACOTT GREENSQUAREACCORD 2 LIMITED Director 2006-06-13 CURRENT 2006-06-05 Active
JONATHAN VELLACOTT GREENSQUAREACCORD 1 LIMITED Director 2006-05-03 CURRENT 1999-03-25 Active
JONATHAN VELLACOTT DIRECT HEALTH GROUP LIMITED Director 2005-11-28 CURRENT 2005-11-28 Active - Proposal to Strike off
JONATHAN VELLACOTT COBCO 624 LIMITED Director 2004-03-22 CURRENT 2004-02-26 Dissolved 2015-12-01
JONATHAN VELLACOTT BRICHESTER LIMITED Director 2003-01-27 CURRENT 2002-09-09 Dissolved 2016-01-12
JONATHAN VELLACOTT BLUE MENU LIMITED Director 2003-01-27 CURRENT 1999-06-22 Dissolved 2016-01-12

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
2023-01-17SECOND GAZETTE not voluntary dissolution
2022-10-18FIRST GAZETTE notice for voluntary strike-off
2022-10-18GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-10-07Application to strike the company off the register
2022-10-07DS01Application to strike the company off the register
2022-03-09CS01CONFIRMATION STATEMENT MADE ON 24/02/22, WITH NO UPDATES
2021-11-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-08-16AP03Appointment of Ms Sophie Atkinson as company secretary on 2021-08-05
2021-07-27TM02Termination of appointment of Stuart Fisher on 2021-07-12
2021-06-08TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER RONALD HANDY
2021-04-27CS01CONFIRMATION STATEMENT MADE ON 24/02/21, WITH NO UPDATES
2021-03-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-09-03PSC02Notification of Accord Housing Association as a person with significant control on 2020-02-24
2020-08-28RP04CS01
2020-03-03CS01CONFIRMATION STATEMENT MADE ON 24/02/20, WITH NO UPDATES
2019-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/19 FROM 6th Floor, Pearl House Friar Lane Nottingham Nottinghamshire NG1 6BT England
2019-12-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-08-22AP01DIRECTOR APPOINTED MRS MAXINE ESPLEY
2019-08-22PSC07CESSATION OF DOMUS HEALTHCARE (KIRKLEES & CALDERDALE) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-06-08DISS40Compulsory strike-off action has been discontinued
2019-06-07CS01CONFIRMATION STATEMENT MADE ON 24/02/19, WITH NO UPDATES
2019-05-14GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-12-20PSC02Notification of Domus Healthcare Group Limited as a person with significant control on 2018-09-05
2018-12-20PSC07CESSATION OF JONATHAN VELLACOTT AS A PERSON OF SIGNIFICANT CONTROL
2018-12-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-12-20TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN VELLACOTT
2018-02-27CS01CONFIRMATION STATEMENT MADE ON 24/02/18, WITH UPDATES
2017-12-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-03-21CS01CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES
2017-03-17SH20Statement by Directors
2017-03-17LATEST SOC17/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-17SH19Statement of capital on 2017-03-17 GBP 1
2017-03-17CAP-SSSolvency Statement dated 16/03/17
2017-03-17RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2016-12-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-05-25DISS40Compulsory strike-off action has been discontinued
2016-05-24GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-05-23LATEST SOC23/05/16 STATEMENT OF CAPITAL;GBP 6000
2016-05-23AR0124/02/16 ANNUAL RETURN FULL LIST
2016-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/16 FROM Parkway House Haddenham Business Park Pegasus Way Haddenham Aylesbury Buckinghamshire HP17 8LJ
2015-10-21AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-08-06AP03Appointment of Mr Stuart Fisher as company secretary on 2015-06-03
2015-08-06TM01APPOINTMENT TERMINATED, DIRECTOR LAKHBIR SINGH JASPAL
2015-07-29TM02Termination of appointment of Lakhbir Jaspal on 2015-06-03
2015-04-14LATEST SOC14/04/15 STATEMENT OF CAPITAL;GBP 6000
2015-04-14AR0124/02/15 ANNUAL RETURN FULL LIST
2014-09-16TM01APPOINTMENT TERMINATED, DIRECTOR TERESA FIORENTINO
2014-09-16TM01APPOINTMENT TERMINATED, DIRECTOR ANDREA JETTEN
2014-09-16AP01DIRECTOR APPOINTED JONATHAN VELLACOTT
2014-09-16AP01DIRECTOR APPOINTED MR LAKHBIR SINGH JASPAL
2014-09-16AP01DIRECTOR APPOINTED CHRIS HANDY
2014-09-11AP03SECRETARY APPOINTED LAKHBIR JASPAL
2014-09-11TM02APPOINTMENT TERMINATED, SECRETARY TERESA FIORENTINO
2014-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/2014 FROM THE HACKINGS 7 THE MENAGERIE, SKIPWITH ROAD ESCRICK YORK NORTH YORKSHIRE YO19 6ET
2014-09-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 039333040007
2014-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14
2014-08-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 039333040006
2014-08-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039333040005
2014-08-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-08-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-04-07LATEST SOC07/04/14 STATEMENT OF CAPITAL;GBP 6000
2014-04-07AR0124/02/14 FULL LIST
2014-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MS TERESA FIORENTINO / 28/11/2013
2013-11-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-06-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 039333040005
2013-04-10AR0124/02/13 FULL LIST
2013-04-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ANDREA JETTEN / 08/03/2013
2012-12-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-06-25TM01APPOINTMENT TERMINATED, DIRECTOR PAUL LAWRENCE
2012-06-25TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DOUGLAS
2012-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/2012 FROM UNIT 11 ESCRICK BUSINESS PARK ESCRICK YORK NORTH YORKSHIRE YO19 6FD
2012-03-23AR0124/02/12 FULL LIST
2012-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREA JETTEN / 11/02/2011
2011-12-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-09-23TM02APPOINTMENT TERMINATED, SECRETARY MARCUS ARMSTRONG
2011-09-23AP03SECRETARY APPOINTED TERESA FIORENTINO
2011-05-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-04-05AR0124/02/11 FULL LIST
2011-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-03-10AR0124/02/10 FULL LIST
2010-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-07-31288aDIRECTOR APPOINTED TERESA FIORENTINO
2009-07-31288aDIRECTOR APPOINTED ANDREA JETTEN
2009-07-16288bAPPOINTMENT TERMINATED DIRECTOR NOEL BADEN-THOMAS
2009-06-26287REGISTERED OFFICE CHANGED ON 26/06/2009 FROM LUPTON FAWCETT YORKSHIRE HOUSE EAST PARADE LEEDS WEST YORKSHIRE LS1 5BD
2009-05-28363aRETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS
2009-04-28AA31/03/08 TOTAL EXEMPTION SMALL
2009-04-21287REGISTERED OFFICE CHANGED ON 21/04/2009 FROM 118 NORTH STREET LEEDS WEST YORKSHIRE LS2 7AN
2008-10-01MEM/ARTSMEMORANDUM OF ASSOCIATION
2008-09-20CERTNMCOMPANY NAME CHANGED ADVANCED CARE (EAST YORKSHIRE) LIMITED CERTIFICATE ISSUED ON 23/09/08
2008-08-20363aRETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS
2008-08-07288aDIRECTOR APPOINTED NOEL BADEN-THOMAS
2008-08-06155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-08-06RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-08-05288aDIRECTOR APPOINTED PAUL LAWRENCE
2008-08-05288aDIRECTOR APPOINTED DAVID DOUGLAS
2008-08-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-07-30288bAPPOINTMENT TERMINATED DIRECTOR JOHN WOOD
2008-07-30288bAPPOINTMENT TERMINATED DIRECTOR ANNE WOOD
2008-07-30288bAPPOINTMENT TERMINATED SECRETARY TIR LTD
2008-07-30288aSECRETARY APPOINTED MARCUS DANIEL ARMSTRONG
2008-07-30287REGISTERED OFFICE CHANGED ON 30/07/2008 FROM THORNHAM HOUSE 80 MAIN STREET, ELLOUGHTON BROUGH NORTH HUMBERSIDE HU15 1HU
2008-07-30403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-07-30403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-07-03288cSECRETARY'S CHANGE OF PARTICULARS / FRAZER BOARDMAN LTD / 31/03/2008
2008-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-02-27363aRETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS
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 DOMUS HEALTHCARE (EAST RIDING) 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 DOMUS HEALTHCARE (EAST RIDING) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-09-04 Outstanding SANTANDER UK PLC
2014-08-29 Outstanding HAMILTON GREENWOOD
2013-06-25 Satisfied ROBERT GREENSHIELDS
DEBENTURE 2011-05-12 Satisfied ROBERT MICHAEL GREENSHIELDS TIMOTHY BARKER DAVID DOUGLAS JAMES KABERRY JOHN SUGDEN
GUARANTEE AND DEBENTURE 2008-08-02 Satisfied BARCLAYS BANK PLC
DEBENTURE 2004-06-08 Satisfied HSBC BANK PLC
DEBENTURE 2003-06-10 Satisfied LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 DOMUS HEALTHCARE (EAST RIDING) LIMITED

Intangible Assets
Patents
We have not found any records of DOMUS HEALTHCARE (EAST RIDING) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DOMUS HEALTHCARE (EAST RIDING) LIMITED
Trademarks
We have not found any records of DOMUS HEALTHCARE (EAST RIDING) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with DOMUS HEALTHCARE (EAST RIDING) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
North Lincolnshire Council 2014-04-11 GBP £598 Pay - Operational Staff

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 DOMUS HEALTHCARE (EAST RIDING) 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 DOMUS HEALTHCARE (EAST RIDING) 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 DOMUS HEALTHCARE (EAST RIDING) 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.