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

THE CARP SOCIETY

HORSESHOE LAKE, BURFORD ROAD, LECHLADE, GLOUCESTERSHIRE, GL7 3QQ,
Company Registration Number
04235907
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Carp Society
THE CARP SOCIETY was founded on 2001-06-15 and has its registered office in Lechlade. The organisation's status is listed as "Active". The Carp Society 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 CARP SOCIETY
 
Legal Registered Office
HORSESHOE LAKE
BURFORD ROAD
LECHLADE
GLOUCESTERSHIRE
GL7 3QQ
Other companies in GL7
 
Previous Names
THE CARP SOCIETY LIMITED05/08/2014
HORSESHOE FISHERIES23/07/2014
THE CARP SOCIETY11/06/2014
Filing Information
Company Number 04235907
Company ID Number 04235907
Date formed 2001-06-15
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 14/06/2016
Return next due 12/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB791107925  
Last Datalog update: 2024-01-05 10:10:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE CARP SOCIETY
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 THE CARP SOCIETY
The following companies were found which have the same name as THE CARP SOCIETY. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE CARP CORPORATION 310 E. WATERS AVENUE TAMPA FL 33604 Inactive Company formed on the 1984-04-02
THE CARP COLLECTION LTD 28 Barkhill Road Vicars Cross Chester CH3 5JJ Active - Proposal to Strike off Company formed on the 2020-09-15
THE CARP FIRM LIMITED UINIT 5 HANDFORD COURT WATFORD WD25 9EJ Active Company formed on the 2011-11-14
The Carp Fund, LLC Delaware Unknown
The Carp Family LLC Maryland Unknown
THE CARP GROUP LLC Georgia Unknown
THE CARP GROUP L.L.C Georgia Unknown
THE CARP RIDGE FURNITURE COMPANY LIMITED 3123 CARP ROAD CARP Ontario K0A1L0 Dissolved Company formed on the 1991-07-11
THE CARP SHOP LIMITED 6-8 FREEMAN STREET GRIMSBY DN32 7AA Active - Proposal to Strike off Company formed on the 2003-06-26
THE CARP STORE LIMITED 11 Trevino Drive Chatham ME5 9HH Active - Proposal to Strike off Company formed on the 2003-03-27
THE CARP SYNDICATE LIMITED 14 Beagleswood Road Pembury Tunbridge Wells KENT TN2 4HX Active Company formed on the 2011-03-21
THE CARP SHACK INC North Carolina Unknown
THE CARPAINTER SOON LEE STREET Singapore 627607 Active Company formed on the 2017-04-10
The Carpal Tunnel Center Indiana Unknown
THE CARPARK (SA) PTY LTD Active Company formed on the 2011-05-06
THE CARPARK AND MOBILECARWASH LTD 7 VICARAGE COURT EGHAM TW20 8NS Active - Proposal to Strike off Company formed on the 2020-12-30
THE CARPATHIAN COURT MANAGEMENT COMPANY LIMITED SUITE K, PRIEST HOUSE 1624 HIGH STREET KNOWLE, SOLIHULL WEST MIDLANDS B93 0JU Active Company formed on the 1999-09-21
THE CARPATHO-RUSYN RESEARCH CENTER, INC. NO. 25 WEST 45TH STREET New York NEW YORK NY 10036 Active Company formed on the 1979-03-01
THE CARPATHIANS NATURALS LIMITED ALL ACCOUNTANCY SERVICES LTD 263-265 SOHO ROAD (UNITS 3-5) HANDSWORTH BIRMINGHAM WEST MIDLANDS B21 9RY Dissolved Company formed on the 2015-04-13
THE CARPATHIA GROUP LLC Delaware Unknown

Company Officers of THE CARP SOCIETY

Current Directors
Officer Role Date Appointed
PAUL BOICHAT
Company Secretary 2016-05-17
PAUL BOICHAT
Director 2016-05-17
JOHN MILES CARTER
Director 2016-05-12
GREGORY DUNCAN FLETCHER
Director 2016-05-12
STEVEN HALL
Director 2007-10-30
MARSHALL JOHN PRATLEY
Director 2016-05-17
ROBERT JOHN SAUNDERS
Director 2017-10-07
BRIAN HAROLD SEFTON
Director 2016-05-12
DEREK CHARLES STRITTON
Director 2016-05-12
SABRINA WIDDOWS
Director 2017-03-18
Previous Officers
Officer Role Date Appointed Date Resigned
MALCOLM TUCKWELL
Director 2003-06-25 2016-06-13
MALCOLM COLLER
Company Secretary 2001-06-15 2016-05-12
DEREK ROY BUXTON
Director 2004-03-28 2016-05-12
MALCOLM COLLER
Director 2006-01-03 2016-05-12
DAVID JOHN MANNALL
Director 2001-10-06 2016-05-12
SHANE PATRICK THOMPSON
Director 2007-12-15 2016-05-12
PAUL BOICHAT
Director 2009-03-07 2015-05-27
TIMOTHY JOHN WAGNER
Director 2005-01-30 2012-10-04
IAN RONALD MARTIN WELCH
Director 2002-10-06 2010-06-13
WILLIAM WARD
Director 2001-06-15 2008-08-29
MACOLM JAMES RICKETTS
Director 2004-01-27 2006-09-15
CHRISTOPHER MARK GREGORY
Director 2002-08-04 2005-12-14
ELLIOTT CHARLES SYMAK
Director 2004-03-28 2005-05-04
MICHAEL JOHN WINSTONE
Director 2004-01-27 2004-03-29
KEITH RICHARD NAPIER
Director 2001-10-06 2003-09-13
JOHN NICOLAS DEAN
Director 2001-10-06 2003-02-23
MITCHELL ALAN SMITH
Director 2001-10-06 2003-01-29
MALCOLM COLLER
Director 2001-06-15 2003-01-06
PAUL BOICHAT
Director 2001-10-06 2002-08-04
ANDREW PETER MURRAY
Director 2001-10-06 2002-02-20

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
2023-12-0431/05/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-15CONFIRMATION STATEMENT MADE ON 14/06/23, WITH NO UPDATES
2022-11-22AA31/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 042359070003
2022-06-14CS01CONFIRMATION STATEMENT MADE ON 14/06/22, WITH NO UPDATES
2021-12-02CH01Director's details changed for Mr Richard Seeds on 2021-11-30
2021-11-29AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-29AP03Appointment of Miss Sabrina Widdows as company secretary on 2021-11-28
2021-11-29AP01DIRECTOR APPOINTED MR JOSHUA JOHN BOYES
2021-11-29TM02Termination of appointment of Paul Boichat on 2021-11-28
2021-11-29TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BOICHAT
2021-06-14CS01CONFIRMATION STATEMENT MADE ON 14/06/21, WITH NO UPDATES
2021-02-10AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-15CS01CONFIRMATION STATEMENT MADE ON 14/06/20, WITH NO UPDATES
2020-02-08AP01DIRECTOR APPOINTED MR ANDREW ELLIS
2020-02-08TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN SAUNDERS
2019-10-16AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-20CS01CONFIRMATION STATEMENT MADE ON 14/06/19, WITH NO UPDATES
2018-10-15AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-12AP01DIRECTOR APPOINTED MR STEVEN KENNETH BOWLES
2018-07-09TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN HAROLD SEFTON
2018-06-18CS01CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES
2018-06-18CS01CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES
2018-03-09RES01ALTER ARTICLES 06/03/2011
2018-03-09MEM/ARTSARTICLES OF ASSOCIATION
2018-03-09RES01ALTER ARTICLES 06/03/2011
2018-03-09MEM/ARTSARTICLES OF ASSOCIATION
2018-02-21AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-17AP01DIRECTOR APPOINTED MR ROBERT JOHN SAUNDERS
2017-06-14CS01CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES
2017-03-31AP01DIRECTOR APPOINTED MISS SABRINA WIDDOWS
2017-03-31AP03Appointment of Mr Paul Boichat as company secretary on 2016-05-17
2017-02-16AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-24RES13Resolutions passed:
  • Re-company business 01/06/2016
  • ADOPT ARTICLES
2016-06-24RES01ADOPT ARTICLES 01/06/2016
2016-06-23RES01ADOPT ARTICLES 01/06/2016
2016-06-23RES01ALTER ARTICLES 01/06/2016
2016-06-15AR0114/06/16 ANNUAL RETURN FULL LIST
2016-06-14TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM TUCKWELL
2016-05-18AP01DIRECTOR APPOINTED MR PAUL BOICHAT
2016-05-18AP01DIRECTOR APPOINTED MR MARSHALL JOHN PRATLEY
2016-05-16AP01DIRECTOR APPOINTED MR GREGORY DUNCAN FLETCHER
2016-05-15AP01DIRECTOR APPOINTED MR BRIAN HAROLD SEFTON
2016-05-15AP01DIRECTOR APPOINTED MR DEREK CHARLES STRITTON
2016-05-15AP01DIRECTOR APPOINTED MR JOHN MILES CARTER
2016-05-15TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM COLLER
2016-05-15TM01APPOINTMENT TERMINATED, DIRECTOR SHANE THOMPSON
2016-05-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MANNALL
2016-05-15TM01APPOINTMENT TERMINATED, DIRECTOR DEREK BUXTON
2016-05-15TM02APPOINTMENT TERMINATED, SECRETARY MALCOLM COLLER
2015-11-30AA31/05/15 TOTAL EXEMPTION SMALL
2015-06-22AR0114/06/15 NO MEMBER LIST
2015-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN MANNALL / 17/12/2013
2015-05-28TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BOICHAT
2015-02-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 042359070002
2015-01-21AA31/05/14 TOTAL EXEMPTION SMALL
2014-08-05NE01EXEMPTION FROM REQUIREMENT AS TO USE OF "LIMITED" OR "CYFYNGEDIG" ON CHANGE OF NAME
2014-08-05CERTNMCOMPANY NAME CHANGED THE CARP SOCIETY LIMITED CERTIFICATE ISSUED ON 05/08/14
2014-07-23RES15CHANGE OF NAME 23/07/2014
2014-07-23CERTNMCOMPANY NAME CHANGED HORSESHOE FISHERIES CERTIFICATE ISSUED ON 23/07/14
2014-06-18AR0114/06/14 NO MEMBER LIST
2014-06-11RES15CHANGE OF NAME 01/04/2014
2014-06-11CERTNMCOMPANY NAME CHANGED THE CARP SOCIETY CERTIFICATE ISSUED ON 11/06/14
2014-06-11MISCNE01
2014-04-30RES15CHANGE OF NAME 01/04/2014
2014-04-30CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-12-16AA31/05/13 TOTAL EXEMPTION SMALL
2013-06-14AR0114/06/13 NO MEMBER LIST
2013-01-22AA31/05/12 TOTAL EXEMPTION SMALL
2012-10-22TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WAGNER
2012-06-15AR0115/06/12 NO MEMBER LIST
2012-01-10AA31/05/11 TOTAL EXEMPTION SMALL
2011-06-21AR0115/06/11 NO MEMBER LIST
2011-02-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10
2010-09-02AR0115/06/10 NO MEMBER LIST
2010-09-02TM01APPOINTMENT TERMINATED, DIRECTOR IAN WELCH
2010-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN WAGNER / 15/06/2010
2010-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM TUCKWELL / 15/06/2010
2010-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / SHANE PATRICK THOMPSON / 15/06/2010
2010-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN MANNALL / 13/06/2010
2010-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN HALL / 15/06/2010
2010-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK ROY BUXTON / 15/06/2010
2010-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL BOICHAT / 15/06/2010
2010-02-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09
2009-07-06363aANNUAL RETURN MADE UP TO 15/06/09
2009-05-15288aDIRECTOR APPOINTED PAUL BOICHAT
2008-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08
2008-10-14288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM WARD
2008-07-25363aANNUAL RETURN MADE UP TO 15/06/08
2008-03-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07
2008-01-25288aNEW DIRECTOR APPOINTED
2007-11-06288aNEW DIRECTOR APPOINTED
2007-07-04363sANNUAL RETURN MADE UP TO 15/06/07
2006-11-04AAFULL ACCOUNTS MADE UP TO 31/05/06
2006-09-29288bDIRECTOR RESIGNED
2006-06-19363(288)DIRECTOR'S PARTICULARS CHANGED
2006-06-19363sANNUAL RETURN MADE UP TO 15/06/06
2006-04-25395PARTICULARS OF MORTGAGE/CHARGE
2006-03-15AAFULL ACCOUNTS MADE UP TO 31/05/05
2006-01-17288aNEW DIRECTOR APPOINTED
2006-01-11288bDIRECTOR RESIGNED
2005-09-26363sANNUAL RETURN MADE UP TO 15/06/05
2005-06-24288bDIRECTOR RESIGNED
2005-02-22288aNEW DIRECTOR APPOINTED
2005-02-17AAFULL ACCOUNTS MADE UP TO 31/05/04
2004-11-19363(288)DIRECTOR'S PARTICULARS CHANGED
2004-11-19363sANNUAL RETURN MADE UP TO 15/06/04
2004-04-06AAFULL ACCOUNTS MADE UP TO 31/05/03
2004-04-05288bDIRECTOR RESIGNED
2004-04-05288aNEW DIRECTOR APPOINTED
2004-04-05288aNEW DIRECTOR APPOINTED
2004-02-12288aNEW DIRECTOR APPOINTED
2004-02-12288aNEW DIRECTOR APPOINTED
2003-10-08288bDIRECTOR RESIGNED
2003-07-30225ACC. REF. DATE SHORTENED FROM 30/06/02 TO 31/05/02
2003-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02
2003-07-25288aNEW DIRECTOR APPOINTED
2003-06-24363(288)DIRECTOR'S PARTICULARS CHANGED
2003-06-24363sANNUAL RETURN MADE UP TO 15/06/03
2003-03-09288bDIRECTOR RESIGNED
2003-02-13225ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/05/03
2003-02-10288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93199 - Other sports activities




Licences & Regulatory approval
We could not find any licences issued to THE CARP SOCIETY 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 CARP SOCIETY
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-02-27 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2006-04-25 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2012-06-01 £ 286,997
Creditors Due Within One Year 2012-06-01 £ 128,759

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2018-05-31
Annual Accounts
2018-05-31
Annual Accounts
2018-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

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 CARP SOCIETY

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-06-01 £ 46,200
Cash Bank In Hand 2012-05-31 £ 68,398
Cash Bank In Hand 2011-05-31 £ 123,753
Current Assets 2012-06-01 £ 158,487
Current Assets 2012-05-31 £ 125,075
Current Assets 2011-05-31 £ 154,949
Debtors 2012-06-01 £ 96,888
Debtors 2012-05-31 £ 36,307
Debtors 2011-05-31 £ 2,700
Fixed Assets 2012-06-01 £ 1,129,399
Fixed Assets 2012-05-31 £ 1,144,663
Fixed Assets 2011-05-31 £ 1,111,077
Secured Debts 2012-06-01 £ 320,828
Shareholder Funds 2012-06-01 £ 872,130
Shareholder Funds 2012-05-31 £ 871,078
Shareholder Funds 2011-05-31 £ 819,665
Stocks Inventory 2012-06-01 £ 15,399
Stocks Inventory 2012-05-31 £ 20,370
Stocks Inventory 2011-05-31 £ 28,496
Tangible Fixed Assets 2012-06-01 £ 1,129,399
Tangible Fixed Assets 2012-05-31 £ 1,144,663
Tangible Fixed Assets 2011-05-31 £ 1,111,077

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of THE CARP SOCIETY registering or being granted any patents
Domain Names
We do not have the domain name information for THE CARP SOCIETY
Trademarks
We have not found any records of THE CARP SOCIETY registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE CARP SOCIETY. 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 (93199 - Other sports activities) as THE CARP SOCIETY are:

SOCCER COACHING 2000 LIMITED £ 247,920
SPORTS PLUS SCHEME LIMITED £ 241,540
LET ME PLAY LIMITED £ 233,458
ALL POINTS WEST LIMITED £ 135,262
ROTHERHAM UNITED COMMUNITY TRUST £ 118,051
LET US PLAY (WOLVERHAMPTON) £ 64,872
ACTIVE CHESHIRE £ 60,844
CONTINUUM SPORT AND LEISURE LTD £ 48,129
WYCOMBE WANDERERS FOOTBALL CLUB LIMITED £ 40,787
READING FC COMMUNITY TRUST £ 39,557
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
Outgoings
Business Rates/Property Tax
No properties were found where THE CARP SOCIETY 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 CARP SOCIETY 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 CARP SOCIETY 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4