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

ALTRUISM LIMITED

BEACON OF LIGHT, STADIUM PARK, SUNDERLAND, SR5 1SN,
Company Registration Number
04303983
Private Limited Company
Active

Company Overview

About Altruism Ltd
ALTRUISM LIMITED was founded on 2001-10-12 and has its registered office in Sunderland. The organisation's status is listed as "Active". Altruism Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ALTRUISM LIMITED
 
Legal Registered Office
BEACON OF LIGHT
STADIUM PARK
SUNDERLAND
SR5 1SN
Other companies in SR5
 
Previous Names
SAFC COMMUNITY LIMITED24/10/2014
Filing Information
Company Number 04303983
Company ID Number 04303983
Date formed 2001-10-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 12/10/2015
Return next due 09/11/2016
Type of accounts SMALL
Last Datalog update: 2023-11-06 16:34:02
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.
Companies with same name ALTRUISM LIMITED
The following companies were found which have the same name as ALTRUISM LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Altruism 3900 OLD BROOK CIRCLE #106 RICHMOND VA 23227 Active Company formed on the 2011-03-09
ALTRUISM New Jersey Unknown
ALTRUISM & LOVING INC 13315 SW 268TH ST HOMESTEAD FL 33032 Active Company formed on the 2019-12-03
ALTRUISM 17, LLC 2551 SALAMANCA STREET NAVARRE FL 32566 Active Company formed on the 2019-12-27
ALTRUISM 20 LLC California Unknown
ALTRUISM 2.0 HOLDING LTD THE PENTHOUSE, CAROLINA COURT, GIUSEPPE CALI STREET, TA' XBIEX Unknown
ALTRUISM 2.0 LTD THE PENTHOUSE, CAROLINA COURT, GIUSEPPE CALI STREET, TA' XBIEX Unknown
ALTRUISM ACCOMMODATIONS LIMITED 17A ORSETT TERRACE LONDON W2 6AJ Active Company formed on the 2016-12-05
ALTRUISM ACROSS BORDERS INC. 5300 W. ATLANTIC AVE DELRAY BEACH FL 33484 Inactive Company formed on the 2016-08-04
ALTRUISM ACADEMY LTD. BEDOK NORTH STREET 3 Singapore 460545 Active Company formed on the 2021-08-31
ALTRUISM ADULT FAMILY HOME, LLC 6508 63RD DR NE MARYSVILLE WA 982705336 Active Company formed on the 2022-03-07
Altruism Beauty LLC 1358 South Irving Street D46 Denver CO 80219 Delinquent Company formed on the 2022-06-10
ALTRUISM BEHAVIOR COMMUNITY DEVELOPMENT, INC. 3015 fulton st Kings BROOKLYN NY 11208 Active Company formed on the 2022-02-18
ALTRUISM COMPUTER SERVICES CANADA INC. 50 SCHELDT CRESCENT BORDEN Ontario L0M1C0 Dissolved Company formed on the 1995-07-21
ALTRUISM CONSULTING SERVICES, INCORPORATED P.O. BOX 380502 Kings BROOKLYN NY 11238 Active Company formed on the 2008-12-31
ALTRUISM COIN LTD 217B NEW NORTH ROAD LONDON N1 7BG Active - Proposal to Strike off Company formed on the 2018-10-30
ALTRUISM CONSULTING, LLC 12323 YARMONT WAY AUSTIN TX 78753 Active Company formed on the 2019-01-11
ALTRUISM CONSULTING PTY LTD Active Company formed on the 2019-09-03
ALTRUISM CONSULTING PTY LTD Active Company formed on the 2019-09-03
ALTRUISM CONCEPTS LLC 10221 BUSTER DR AUSTIN TX 78748 Active Company formed on the 2021-04-11

Company Officers of ALTRUISM LIMITED

Current Directors
Officer Role Date Appointed
GEORGE CLARKE
Director 2017-03-31
STEPHEN CRAM
Director 2017-03-31
LESLEY SPUHLER
Director 2005-05-06
Previous Officers
Officer Role Date Appointed Date Resigned
ANGELA LOWES
Director 2010-11-09 2017-03-31
ROBERT SYDNEY MURRAY
Director 2014-10-24 2017-03-31
MARGARET BYRNE
Company Secretary 2008-10-04 2014-10-24
SARAH JANE HOWELL
Director 2010-11-09 2014-10-24
KENNETH RICHARD TEEARS
Director 2010-11-09 2014-10-24
JAMES MICHAEL WRIGHT
Director 2014-05-16 2014-10-24
GRAHAM ANDREW ROBINSON
Director 2010-11-09 2013-10-24
PETER IAN WALKER
Company Secretary 2001-10-12 2008-10-04
PETER IAN WALKER
Director 2005-05-06 2008-10-04
RICHARD KRZYWICKI
Director 2001-10-12 2005-05-06
ROGER WILLIAM READE
Director 2001-10-12 2005-05-06
JIM SLATER
Director 2001-10-12 2004-08-20
HELEN DUNN
Director 2001-10-12 2004-07-29
ROBERT ANTHONY OATES
Director 2001-10-12 2004-07-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEORGE CLARKE AMAZING PRODUCTIONS LIMITED Director 2014-02-21 CURRENT 2014-02-21 Active
GEORGE CLARKE FOUNDATION OF LIGHT Director 2013-12-14 CURRENT 2001-06-28 Active
STEPHEN CRAM GOODNESS BRANDS LTD Director 2015-02-03 CURRENT 2014-03-13 Active - Proposal to Strike off
STEPHEN CRAM DS MEDIA AND EVENTS LTD Director 2009-12-31 CURRENT 2009-12-09 Active
STEPHEN CRAM EXTRA MILE MEDIA AND EVENTS LIMITED Director 2009-05-01 CURRENT 2009-04-02 Active
STEPHEN CRAM FOUNDATION OF LIGHT Director 2001-06-28 CURRENT 2001-06-28 Active
STEPHEN CRAM COMRADES OF CHILDREN OVERSEAS Director 2000-08-09 CURRENT 2000-08-09 Active
LESLEY SPUHLER BEACON OF LIGHT SCHOOL Director 2014-10-06 CURRENT 2014-10-06 Active
LESLEY SPUHLER BEACON OF LIGHT LIMITED Director 2014-09-16 CURRENT 2014-09-16 Active
LESLEY SPUHLER WASHINGTON MILLENNIUM CENTRE TRUST LTD Director 2009-03-31 CURRENT 2001-03-26 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
2024-02-13DIRECTOR APPOINTED MRS CLARE LOUISE WILSON
2024-01-25Director's details changed for Mrs Joanne Elizabeth Corlett on 2024-01-25
2023-10-16CONFIRMATION STATEMENT MADE ON 12/10/23, WITH NO UPDATES
2023-08-08DIRECTOR APPOINTED MR DARREN BRYANT
2023-07-12SECRETARY'S DETAILS CHNAGED FOR MRS DEB JAYNE HAMILTON on 2023-07-12
2023-06-22DIRECTOR APPOINTED MRS JOANNE ELIZABETH CORLETT
2023-06-22APPOINTMENT TERMINATED, DIRECTOR LOUISE ADELE BRADFORD
2023-06-22DIRECTOR APPOINTED MRS NATASHA MCDONOUGH
2023-03-23Appointment of Mrs Deb Jayne Hamilton as company secretary on 2023-03-23
2023-03-23Appointment of Mrs Deb Jayne Hamilton as company secretary on 2023-03-23
2023-03-23Termination of appointment of Ciaron Meik on 2023-03-23
2023-03-23Termination of appointment of Ciaron Meik on 2023-03-23
2023-03-21SMALL COMPANY ACCOUNTS MADE UP TO 31/08/22
2022-10-12APPOINTMENT TERMINATED, DIRECTOR ALLISON MARY THOMPSON
2022-10-12CONFIRMATION STATEMENT MADE ON 12/10/22, WITH NO UPDATES
2022-10-12CS01CONFIRMATION STATEMENT MADE ON 12/10/22, WITH NO UPDATES
2022-10-12TM01APPOINTMENT TERMINATED, DIRECTOR ALLISON MARY THOMPSON
2022-02-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/21
2022-02-10APPOINTMENT TERMINATED, DIRECTOR LESLEY SPUHLER
2022-02-10DIRECTOR APPOINTED COLONEL THE HON. JAMES RAMSBOTHAM CBE, DL
2022-02-10AP01DIRECTOR APPOINTED COLONEL THE HON. JAMES RAMSBOTHAM CBE, DL
2022-02-10TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY SPUHLER
2022-01-12DIRECTOR APPOINTED MRS ALLISON MARY THOMPSON
2022-01-12DIRECTOR APPOINTED MRS LOUISE ADELE BRADFORD
2022-01-12AP01DIRECTOR APPOINTED MRS ALLISON MARY THOMPSON
2021-12-21DIRECTOR APPOINTED MR STEVEN DAVID PARKER
2021-12-21AP01DIRECTOR APPOINTED MR STEVEN DAVID PARKER
2021-12-20DIRECTOR APPOINTED MR FAROOQ HAKIM
2021-12-20AP01DIRECTOR APPOINTED MR FAROOQ HAKIM
2021-11-12TM01APPOINTMENT TERMINATED, DIRECTOR NATHAN O'BRIEN
2021-10-15CS01CONFIRMATION STATEMENT MADE ON 12/10/21, WITH NO UPDATES
2021-10-15AP03Appointment of Miss Ciaron Meik as company secretary on 2021-10-12
2021-10-15TM02Termination of appointment of Ian Martin Smith on 2021-10-12
2021-07-15AP03Appointment of Mr Ian Martin Smith as company secretary on 2021-07-01
2021-07-14TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE CLARKE
2021-06-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/20
2021-04-09TM02Termination of appointment of Paul Richard Wright on 2021-04-09
2020-11-19CS01CONFIRMATION STATEMENT MADE ON 12/10/20, WITH NO UPDATES
2020-09-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/19
2020-04-30AP01DIRECTOR APPOINTED MR NATHAN O'BRIEN
2020-02-21AP03Appointment of Mr Paul Richard Wright as company secretary on 2020-02-08
2019-11-12CS01CONFIRMATION STATEMENT MADE ON 12/10/19, WITH UPDATES
2019-06-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/18
2019-06-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/18
2018-11-15CS01CONFIRMATION STATEMENT MADE ON 12/10/18, WITH NO UPDATES
2018-11-15CS01CONFIRMATION STATEMENT MADE ON 12/10/18, WITH NO UPDATES
2018-08-30AD01REGISTERED OFFICE CHANGED ON 30/08/18 FROM Sunderland Stadium of Light Sunderland Tyne & Wear SR5 1SU
2018-08-30AD01REGISTERED OFFICE CHANGED ON 30/08/18 FROM Sunderland Stadium of Light Sunderland Tyne & Wear SR5 1SU
2018-08-30AA01Current accounting period shortened from 31/12/18 TO 31/08/18
2018-08-30AA01Current accounting period shortened from 31/12/18 TO 31/08/18
2018-08-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-08-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-01-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 043039830001
2017-10-12CS01CONFIRMATION STATEMENT MADE ON 12/10/17, WITH NO UPDATES
2017-09-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-04-11AP01DIRECTOR APPOINTED MR GEORGE CLARKE
2017-04-11AP01DIRECTOR APPOINTED MR STEPHEN CRAM
2017-04-10TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MURRAY
2017-04-10TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA LOWES
2016-10-24LATEST SOC24/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-24CS01CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES
2016-08-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-10-21LATEST SOC21/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-21AR0112/10/15 ANNUAL RETURN FULL LIST
2015-07-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-03-06TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MICHAEL WRIGHT
2014-10-24AP01DIRECTOR APPOINTED SIR ROBERT SYDNEY MURRAY
2014-10-24TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH TEEARS
2014-10-24TM01APPOINTMENT TERMINATED, DIRECTOR SARAH HOWELL
2014-10-24TM02Termination of appointment of Margaret Byrne on 2014-10-24
2014-10-24RES15CHANGE OF NAME 04/10/2014
2014-10-24CERTNMCompany name changed safc community LIMITED\certificate issued on 24/10/14
2014-10-24LATEST SOC24/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-24AR0112/10/14 ANNUAL RETURN FULL LIST
2014-07-03AP01DIRECTOR APPOINTED MR JAMES MICHAEL WRIGHT
2014-05-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-02-27TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM ROBINSON
2013-10-18LATEST SOC18/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-18AR0112/10/13 FULL LIST
2013-07-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-11-01AR0112/10/12 FULL LIST
2012-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH RICHARD TEEARS / 01/01/2012
2012-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ANDREW ROBINSON / 01/01/2012
2012-07-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-11-23AR0112/10/11 FULL LIST
2011-11-23CH03SECRETARY'S CHANGE OF PARTICULARS / MARGARET BYRNE / 12/10/2011
2011-07-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-02-02AP01DIRECTOR APPOINTED MR KENNETH RICHARD TEEARS
2011-02-02AP01DIRECTOR APPOINTED MR GRAHAM ANDREW ROBINSON
2011-02-02AP01DIRECTOR APPOINTED MRS SARAH JANE HOWELL
2011-02-02AP01DIRECTOR APPOINTED MRS ANGELA LOWES
2010-11-03AR0112/10/10 FULL LIST
2010-04-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-10-30AR0112/10/09 FULL LIST
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / LESLEY SPUHLER / 14/10/2009
2009-05-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-12-09363aRETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS
2008-10-23288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY PETER WALKER
2008-10-23288aSECRETARY APPOINTED MARGARET BYRNE
2008-10-10225CURREXT FROM 31/07/2008 TO 31/12/2008
2008-04-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07
2007-11-12363sRETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS
2007-05-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06
2006-10-31363sRETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS
2006-03-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05
2005-11-16363sRETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS
2005-06-01288aNEW DIRECTOR APPOINTED
2005-06-01288aNEW DIRECTOR APPOINTED
2005-05-18288bDIRECTOR RESIGNED
2005-05-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04
2005-05-18288bDIRECTOR RESIGNED
2004-10-21363sRETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS
2004-10-18288bDIRECTOR RESIGNED
2004-09-15288bDIRECTOR RESIGNED
2004-09-15288bDIRECTOR RESIGNED
2004-07-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03
2003-10-20363sRETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS
2003-05-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02
2002-11-22363(288)DIRECTOR'S PARTICULARS CHANGED
2002-11-22363sRETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS
2002-08-12225ACC. REF. DATE SHORTENED FROM 31/10/02 TO 31/07/02
2001-10-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education n.e.c.

93 - Sports activities and amusement and recreation activities
931 - Sports activities
93110 - Operation of sports facilities



Licences & Regulatory approval
We could not find any licences issued to ALTRUISM 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 ALTRUISM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of ALTRUISM LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2016-12-31

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 ALTRUISM LIMITED

Intangible Assets
Patents
We have not found any records of ALTRUISM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALTRUISM LIMITED
Trademarks
We have not found any records of ALTRUISM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALTRUISM LIMITED. 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 (85590 - Other education n.e.c.) as ALTRUISM LIMITED are:

LANCASHIRE SCHOOLS SPC PHASE 1 LTD £ 4,329,811
LANCASHIRE SCHOOLS SPC PHASE 2 LTD £ 1,794,413
NAS SERVICES LIMITED £ 1,245,653
AUTISM UNLIMITED LIMITED £ 1,016,241
LANCASHIRE SCHOOLS SPC PHASE 3 LTD £ 941,850
CAMBIAN AUTISM SERVICES LIMITED £ 724,912
THE DAVID LEWIS CENTRE £ 536,575
OPTIONS AUTISM (5) LIMITED £ 508,920
PROGRESS CARE AND EDUCATION LIMITED £ 495,717
SENAD LIMITED £ 493,072
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
Outgoings
Business Rates/Property Tax
No properties were found where ALTRUISM 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 ALTRUISM 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 ALTRUISM 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.