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

HEREFORDSHIRE COMMUNITY FOUNDATION

THE FRED BULMER CENTRE, WALL STREET, HEREFORD, HR4 9HP,
Company Registration Number
04468139
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Herefordshire Community Foundation
HEREFORDSHIRE COMMUNITY FOUNDATION was founded on 2002-06-24 and has its registered office in Hereford. The organisation's status is listed as "Active". Herefordshire Community Foundation 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
HEREFORDSHIRE COMMUNITY FOUNDATION
 
Legal Registered Office
THE FRED BULMER CENTRE
WALL STREET
HEREFORD
HR4 9HP
Other companies in HR4
 
Charity Registration
Charity Number 1094935
Charity Address THE SECRETARY, THE FRED BULMER CENTRE, WALL STREET, HEREFORD, HR4 9HP
Charter HEREFORDSHIRE COMMUNITY FOUNDATION IS A LOCAL, INDEPENDENT GRANT MAKING ORGANISATION. IT DEVELOPS LOCAL PHILANTHROPIC GIVING IN ORDER TO SUPPORT LOCAL ACTIVITIES AND ALSO ADMINSTERS A VARIETY OF DIFFERENT CHARITABLE FUNDS. GRANTS CAN BE GIVEN TO LOCAL CHARITIES OR COMMUNITY GROUPS AND COVER ALL AGES AND MANY DIFFERENT ACTIVITIES. THE ORGANISATION NORMALLY WORKS WITHIN THE COUNTY BOUNDARIES.
Filing Information
Company Number 04468139
Company ID Number 04468139
Date formed 2002-06-24
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 24/06/2016
Return next due 22/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-08 16:04:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HEREFORDSHIRE COMMUNITY FOUNDATION
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 HEREFORDSHIRE COMMUNITY FOUNDATION

Current Directors
Officer Role Date Appointed
WILMA GILMOUR
Company Secretary 2017-09-11
OLIVER CHARLES HEWARDINE COOKE
Director 2014-07-28
WILMA GILMOUR
Director 2011-05-23
WILLIAM DESMOND LINDESAY
Director 2007-06-29
RICHARD CHARLES MORGAN
Director 2016-12-08
FRANK MYERS
Director 2016-12-08
SALLY ELIZABETH PETTIPHER
Director 2012-08-01
DAVID WALLACE BALLINTINE SNOW
Director 2012-05-08
SHELAGH JEAN MACSORLEY WYNN
Director 2013-08-14
Previous Officers
Officer Role Date Appointed Date Resigned
JULIA HELEN SAVAGAR
Company Secretary 2016-12-08 2017-09-11
THOMAS NATHANIEL HONE
Director 2011-07-26 2017-05-15
JULIA HELEN SAVAGAR
Company Secretary 2016-12-08 2016-12-14
WILMA GILMOUR
Company Secretary 2012-11-30 2016-12-08
RAYMOND DOUGLAS HUNTER
Director 2011-03-15 2016-12-08
TREVOR JOHN GREGORY
Director 2016-05-09 2016-08-04
JOHN DRUMMOND KENNEDY
Director 2013-08-14 2014-10-09
BARBARA PARKINSON
Director 2009-09-17 2013-11-13
CHRISTINE JENNIFER FORRESTER
Company Secretary 2002-06-24 2012-11-30
CHRISTINE JENNIFER FORRESTER
Director 2002-06-24 2012-11-30
SUZANNE ELIZABETH EVANS
Director 2009-01-27 2012-01-31
WILLIAM LAWRENCE BANKS
Director 2002-06-24 2011-03-15
RICHARD STEPHEN KELLY
Director 2003-07-18 2010-02-25
JANET LINDA PERRIDGE
Director 2006-02-27 2009-09-07
MICHAEL JOHN GRUNDY
Director 2003-10-13 2007-11-27
SIMON DAVIES
Director 2003-07-18 2007-07-01
MARY ELIZABETH BULMER
Director 2004-02-26 2006-02-01
SHEENAGH MARGARET DAVIS
Director 2003-09-03 2006-02-01
IAN HYSON
Director 2003-07-18 2005-09-01
PHILIPPA JANE PASMORE MONEY
Director 2004-02-26 2005-04-01
RICHARD BERTRAM BULMER
Director 2002-06-24 2003-10-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
OLIVER CHARLES HEWARDINE COOKE CORNERSTONE ASSET HOLDINGS LIMITED Director 2018-07-24 CURRENT 2011-05-12 Active
OLIVER CHARLES HEWARDINE COOKE STERLING MCCALL LIMITED Director 2018-07-24 CURRENT 2014-03-11 Active - Proposal to Strike off
OLIVER CHARLES HEWARDINE COOKE THE TAVISTOCK PARTNERSHIP LIMITED Director 2017-03-24 CURRENT 2001-10-15 Active
OLIVER CHARLES HEWARDINE COOKE TAVISTOCK PRIVATE CLIENT LIMITED Director 2016-12-01 CURRENT 2001-10-03 Active
OLIVER CHARLES HEWARDINE COOKE TAVISTOCK GROUP HOLDINGS LIMITED Director 2016-12-01 CURRENT 2016-02-23 Active
OLIVER CHARLES HEWARDINE COOKE CHEVIOT FINANCIAL PLANNING LIMITED Director 2016-12-01 CURRENT 1991-12-12 Active - Proposal to Strike off
OLIVER CHARLES HEWARDINE COOKE TAVISTOCK PARTNERS (UK) LTD Director 2016-04-01 CURRENT 2003-11-12 Active
OLIVER CHARLES HEWARDINE COOKE TAVISTOCK PARTNERS LIMITED Director 2015-09-23 CURRENT 2006-02-14 Active
WILMA GILMOUR GUARDIAN COURT (HEREFORD) RTM COMPANY LIMITED Director 2011-11-09 CURRENT 2010-06-22 Active
WILLIAM DESMOND LINDESAY NATIONAL ASSOCIATION FOR VOLUNTARY AND COMMUNITY ACTION Director 2014-10-16 CURRENT 1991-01-21 Active
WILLIAM DESMOND LINDESAY THE SOUTH WYE REGENERATION PARTNERSHIP Director 2007-06-06 CURRENT 2001-06-01 Dissolved 2014-05-20
FRANK MYERS M C P SYSTEMS CONSULTANTS LTD Director 2010-04-20 CURRENT 2010-04-06 Active
FRANK MYERS HEWELL GRANGE TENNIS COURT CLUB LIMITED Director 1996-07-30 CURRENT 1996-07-26 Dissolved 2015-11-17
FRANK MYERS MYERS ROAD SAFETY LIMITED Director 1992-03-15 CURRENT 1990-03-15 Active
SALLY ELIZABETH PETTIPHER GREEN AND GOLD (COURT HOUSE) LIMITED Director 2011-08-05 CURRENT 2011-08-05 Active
DAVID WALLACE BALLINTINE SNOW JUST WHOLEFOODS LTD. Director 2018-04-04 CURRENT 1998-10-13 Active
DAVID WALLACE BALLINTINE SNOW CERTAINLY WOOD LIMITED Director 2017-11-01 CURRENT 2005-06-07 Active
DAVID WALLACE BALLINTINE SNOW RIVERSEA HOLDINGS LTD Director 2017-04-12 CURRENT 2016-05-04 Active
DAVID WALLACE BALLINTINE SNOW ROSS TENNIS CENTRE CIC Director 2017-01-26 CURRENT 2017-01-26 Active
DAVID WALLACE BALLINTINE SNOW ASTAIRE GROUP LIMITED Director 2016-03-09 CURRENT 1984-02-29 Liquidation
DAVID WALLACE BALLINTINE SNOW SNOWCO INVESTMENTS LTD Director 2015-06-25 CURRENT 2015-06-25 Active
DAVID WALLACE BALLINTINE SNOW EVOLVE ASSETS LIMITED Director 2015-01-15 CURRENT 2015-01-15 Active
DAVID WALLACE BALLINTINE SNOW EVOLVE ASSETS (RD INVESTMENT) LIMITED Director 2015-01-15 CURRENT 2015-01-15 Liquidation
DAVID WALLACE BALLINTINE SNOW VOW SECURITY LTD Director 2015-01-13 CURRENT 2015-01-13 Dissolved 2018-05-29
DAVID WALLACE BALLINTINE SNOW THE HEREFORD SECURITY GROUP LTD Director 2014-05-02 CURRENT 2014-05-02 Active
DAVID WALLACE BALLINTINE SNOW CARIESCAN LIMITED Director 2012-11-28 CURRENT 2008-05-21 Dissolved 2015-02-20
DAVID WALLACE BALLINTINE SNOW TWENTY 4 SEVEN SECURITY SYSTEMS LTD Director 2009-02-17 CURRENT 2005-11-16 Active
DAVID WALLACE BALLINTINE SNOW EVOLVE CAPITAL PLC Director 2007-12-05 CURRENT 2007-09-27 Dissolved 2018-04-09
DAVID WALLACE BALLINTINE SNOW IMPACT PRINT AND DESIGN LTD. Director 1996-02-29 CURRENT 1982-11-12 Active
SHELAGH JEAN MACSORLEY WYNN MALVERN ST JAMES LIMITED Director 2014-06-11 CURRENT 1928-07-18 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
2023-12-0631/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-28DIRECTOR APPOINTED MR JEREMY JOHN EDWIN WILDING
2023-08-22DIRECTOR APPOINTED MRS PATRICIA CLAIRE THOMAS
2023-08-15DIRECTOR APPOINTED MRS SARAH LOUISE DE ROHAN
2023-07-11CONFIRMATION STATEMENT MADE ON 11/07/23, WITH NO UPDATES
2023-05-31APPOINTMENT TERMINATED, DIRECTOR RACHEL VERITY ANNE CARR
2023-02-02Memorandum articles filed
2023-02-02Resolutions passed:<ul><li>Resolution Re-article 35/company business 30/01/2023</ul>
2022-11-21APPOINTMENT TERMINATED, DIRECTOR BEATA DAVISON
2022-11-21TM01APPOINTMENT TERMINATED, DIRECTOR BEATA DAVISON
2022-11-1831/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-18AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-11CS01CONFIRMATION STATEMENT MADE ON 11/07/22, WITH NO UPDATES
2022-05-11AP01DIRECTOR APPOINTED MS RACHEL VERITY ANNE CARR
2022-05-03DIRECTOR APPOINTED MS NELL PEARCE-HIGGINS
2022-05-03AP01DIRECTOR APPOINTED MS NELL PEARCE-HIGGINS
2022-04-27DIRECTOR APPOINTED MR ALEX DAVIES
2022-04-27AP01DIRECTOR APPOINTED MR ALEX DAVIES
2021-11-16AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-11-01TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER CHARLES HEWARDINE COOKE
2021-08-02TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM DESMOND LINDESAY
2021-07-12CS01CONFIRMATION STATEMENT MADE ON 11/07/21, WITH NO UPDATES
2021-06-30TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE LOUISE RIXON
2021-02-22AP01DIRECTOR APPOINTED MRS KAREN JOY HALL
2021-02-15AP01DIRECTOR APPOINTED MS PHILIPPA PATRICIA SPENS
2020-11-13AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-10-27AP01DIRECTOR APPOINTED MRS SHELAGH JEAN MACSORLEY WYNN
2020-07-13CS01CONFIRMATION STATEMENT MADE ON 11/07/20, WITH NO UPDATES
2020-05-27AP01DIRECTOR APPOINTED MRS LAURA HUGHES
2019-11-26AP01DIRECTOR APPOINTED MR WILLIAM DESMOND LINDESAY
2019-11-25TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WALLACE BALLINTINE SNOW
2019-11-13MEM/ARTSARTICLES OF ASSOCIATION
2019-11-13RES01ADOPT ARTICLES 13/11/19
2019-11-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-07-16CS01CONFIRMATION STATEMENT MADE ON 11/07/19, WITH NO UPDATES
2019-07-16AP01DIRECTOR APPOINTED MS CAROLINE LOUISE RIXON
2019-05-20AP01DIRECTOR APPOINTED MRS BEATA DAVISON
2019-01-02CH01Director's details changed for Dr Shelagh Jean Macsorley Wynn on 2019-01-02
2018-12-11MEM/ARTSARTICLES OF ASSOCIATION
2018-12-05AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-04AP01DIRECTOR APPOINTED MR GEOFFREY JOHN HUGHES
2018-11-20TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM DESMOND LINDESAY
2018-11-20TM02Termination of appointment of Wilma Gilmour on 2018-11-19
2018-11-20AP03Appointment of Mrs Claire Frowd as company secretary on 2018-11-19
2018-10-30AP01DIRECTOR APPOINTED MR ANTONY JOHN INNES LOWTHER
2018-10-30TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN WILLIAMS
2018-09-04TM01APPOINTMENT TERMINATED, DIRECTOR SALLY ELIZABETH PETTIPHER
2018-09-03CS01CONFIRMATION STATEMENT MADE ON 11/07/18, WITH UPDATES
2018-08-21AP01DIRECTOR APPOINTED MR ANDREW JOHN WILLIAMS
2018-01-09AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-25AP03Appointment of Ms Wilma Gilmour as company secretary on 2017-09-11
2017-09-25TM02Termination of appointment of Julia Helen Savagar on 2017-09-11
2017-08-17CS01CONFIRMATION STATEMENT MADE ON 11/07/17, WITH NO UPDATES
2017-06-06TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS NATHANIEL HONE
2017-05-16AP03Appointment of Mrs Julia Helen Savagar as company secretary on 2016-12-08
2017-05-16TM02Termination of appointment of Wilma Gilmour on 2016-12-08
2016-12-21AP01DIRECTOR APPOINTED MR FRANK MYERS
2016-12-21AP01DIRECTOR APPOINTED MR RICHARD CHARLES MORGAN
2016-12-21TM02Termination of appointment of Julia Helen Savagar on 2016-12-14
2016-12-14AP03SECRETARY APPOINTED MRS JULIA HELEN SAVAGAR
2016-12-13CH03SECRETARY'S CHANGE OF PARTICULARS / MS. WILMA GILMOUR / 08/12/2016
2016-12-13TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND HUNTER
2016-12-13AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-13Annotation
2016-08-10TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR GREGORY
2016-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR JOHN GREGORY / 14/07/2016
2016-07-11CS01CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES
2016-07-11AR0124/06/16 NO MEMBER LIST
2016-07-11AP01DIRECTOR APPOINTED MR TREVOR JOHN GREGORY
2015-12-21AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-07-06AR0124/06/15 NO MEMBER LIST
2015-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM DESMOND LINDESAY / 06/07/2015
2014-12-01AA31/03/14 TOTAL EXEMPTION FULL
2014-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER CHARLES HEWARDINE COOKE / 16/10/2014
2014-10-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KENNEDY
2014-10-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KENNEDY
2014-07-31AP01DIRECTOR APPOINTED MR OLIVER CHARLES COOKE
2014-06-24AR0124/06/14 NO MEMBER LIST
2013-12-30AA31/03/13 TOTAL EXEMPTION FULL
2013-11-14TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA PARKINSON
2013-09-26AP01DIRECTOR APPOINTED MRS SHELAGH JEAN MACSORLEY WYNN
2013-09-25AP01DIRECTOR APPOINTED MR JOHN DRUMMOND KENNEDY
2013-07-03AR0124/06/13 NO MEMBER LIST
2012-12-03AP03SECRETARY APPOINTED MS. WILMA GILMOUR
2012-12-03TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE FORRESTER
2012-12-03TM02APPOINTMENT TERMINATED, SECRETARY CHRISTINE FORRESTER
2012-11-19AA31/03/12 TOTAL EXEMPTION FULL
2012-11-09CH03SECRETARY'S CHANGE OF PARTICULARS / MRS CHRISTINE JENNIFER FORRESTER / 30/10/2012
2012-09-12AP01DIRECTOR APPOINTED MRS SALLY ELIZABETH PETTIPHER
2012-07-02AP01DIRECTOR APPOINTED MR DAVID WALLIS BALLINTINE SNOW
2012-06-25AR0124/06/12 NO MEMBER LIST
2012-02-01TM01APPOINTMENT TERMINATED, DIRECTOR SUZANNE EVANS
2011-11-03AA31/03/11 TOTAL EXEMPTION FULL
2011-09-01AP01DIRECTOR APPOINTED MR THOMAS NATHANIEL HONE
2011-06-27AR0124/06/11 NO MEMBER LIST
2011-06-01AP01DIRECTOR APPOINTED MS. WILMA GILMOUR
2011-03-28AP01DIRECTOR APPOINTED MR RAYMOND DOUGLAS HUNTER
2011-03-28TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM BANKS
2010-12-01AA31/03/10 TOTAL EXEMPTION FULL
2010-06-29AR0124/06/10 NO MEMBER LIST
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS SUE EVANS / 24/06/2010
2010-06-28AD02SAIL ADDRESS CREATED
2010-03-01TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD KELLY
2009-12-18AA31/03/09 TOTAL EXEMPTION FULL
2009-10-06AP01DIRECTOR APPOINTED MS BARBARA PARKINSON
2009-09-14288bAPPOINTMENT TERMINATED DIRECTOR JANET PERRIDGE
2009-06-24363aANNUAL RETURN MADE UP TO 24/06/09
2009-06-19288aDIRECTOR APPOINTED MISS SUE EVANS
2009-02-05AA31/03/08 PARTIAL EXEMPTION
2008-07-03288aDIRECTOR APPOINTED MR WILLIAM DESMOND LINDESAY
2008-06-24363aANNUAL RETURN MADE UP TO 24/06/08
2008-06-24288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL GRUNDY
2008-01-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-08-21288bDIRECTOR RESIGNED
2007-08-07288aNEW DIRECTOR APPOINTED
2007-08-07363sANNUAL RETURN MADE UP TO 24/06/07
2007-02-01AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-08-25363(288)DIRECTOR RESIGNED
2006-08-25363sANNUAL RETURN MADE UP TO 24/06/06
2006-02-03AAFULL ACCOUNTS MADE UP TO 31/03/05
2006-02-03225ACC. REF. DATE SHORTENED FROM 23/12/05 TO 31/03/05
2005-10-31AAFULL ACCOUNTS MADE UP TO 23/12/04
2005-07-27363sANNUAL RETURN MADE UP TO 24/06/05
2004-08-16288aNEW DIRECTOR APPOINTED
2004-08-05288aNEW DIRECTOR APPOINTED
2004-08-05288aNEW DIRECTOR APPOINTED
2004-08-05288aNEW DIRECTOR APPOINTED
2004-08-05363(288)DIRECTOR RESIGNED
2004-08-05363sANNUAL RETURN MADE UP TO 24/06/04
2004-04-28AAFULL ACCOUNTS MADE UP TO 23/12/03
2004-03-04225ACC. REF. DATE EXTENDED FROM 30/06/03 TO 23/12/03
2003-09-11288aNEW DIRECTOR APPOINTED
2003-08-28288aNEW DIRECTOR APPOINTED
2003-08-28288aNEW DIRECTOR APPOINTED
2003-07-14363(287)REGISTERED OFFICE CHANGED ON 14/07/03
2003-07-14363sANNUAL RETURN MADE UP TO 24/06/03
2002-06-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HEREFORDSHIRE COMMUNITY FOUNDATION 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 HEREFORDSHIRE COMMUNITY FOUNDATION
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HEREFORDSHIRE COMMUNITY FOUNDATION does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.249
MortgagesNumMortOutstanding0.1699
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.

Intangible Assets
Patents
We have not found any records of HEREFORDSHIRE COMMUNITY FOUNDATION registering or being granted any patents
Domain Names
We do not have the domain name information for HEREFORDSHIRE COMMUNITY FOUNDATION
Trademarks
We have not found any records of HEREFORDSHIRE COMMUNITY FOUNDATION registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HEREFORDSHIRE COMMUNITY FOUNDATION. 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 (74909 - Other professional, scientific and technical activities n.e.c.) as HEREFORDSHIRE COMMUNITY FOUNDATION are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where HEREFORDSHIRE COMMUNITY FOUNDATION 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 HEREFORDSHIRE COMMUNITY FOUNDATION 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 HEREFORDSHIRE COMMUNITY FOUNDATION 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.