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

THE INSTITUTE FOR PHILANTHROPY

T2 WEST WING SOMERSET HOUSE, STRAND, LONDON, WC2R 1LA,
Company Registration Number
04531222
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Institute For Philanthropy
THE INSTITUTE FOR PHILANTHROPY was founded on 2002-09-10 and has its registered office in London. The organisation's status is listed as "Active". The Institute For Philanthropy 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 INSTITUTE FOR PHILANTHROPY
 
Legal Registered Office
T2 WEST WING SOMERSET HOUSE
STRAND
LONDON
WC2R 1LA
Other companies in WC2R
 
Charity Registration
Charity Number 1093927
Charity Address INSTITUTE FOR PHILANTHROPY, 2 TEMPLE PLACE, LONDON, WC2R 3BD
Charter ACTIVITIES IN RELATION TO ADVANCING EDUCATION AND PROMOTING THE EFFICIENCY AND EFFECTIVENESS OF CHARITIES AND THE EFFECTIVE USE OF CHARITABLE RESOURCES.
Filing Information
Company Number 04531222
Company ID Number 04531222
Date formed 2002-09-10
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 10/09/2015
Return next due 08/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-05 13:39:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE INSTITUTE FOR PHILANTHROPY
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 THE INSTITUTE FOR PHILANTHROPY

Current Directors
Officer Role Date Appointed
JO ENSOR
Company Secretary 2015-01-16
MATTHEW PHILIP BOWCOCK
Director 2014-10-27
KATHERINE CLAIRE LORENZ
Director 2014-10-03
WILLIAM JOHN PERRIN
Director 2017-11-03
Previous Officers
Officer Role Date Appointed Date Resigned
FRANCESCA ELIZABETH SAINSBURY PERRIN
Director 2010-06-15 2017-11-03
BEATRICE HANNAH MILLICENT HOLLOND
Director 2011-09-30 2016-06-02
NICHOLAS LATHAM
Company Secretary 2012-11-28 2015-01-16
CHARLES HAROLD STUART ALDINGTON
Director 2014-03-20 2014-09-24
CYNTHIA WU
Director 2007-06-27 2014-09-24
CHARLES HAROLD STUART ALDINGTON
Director 2008-08-26 2014-03-01
ANTHEA FIENDLEY CASE
Director 2007-12-03 2014-03-01
CATHERINE SUZANNE ZENNSTROM
Director 2007-01-30 2014-03-01
KENNETH WILD
Director 2010-09-23 2013-07-01
HARRY KURT HOFFMAN
Company Secretary 2011-12-02 2012-11-20
SALVATORE LA SPADA
Company Secretary 2006-10-25 2011-11-30
NICHOLAS EUSTACE HADDON FERGUSON
Director 2004-01-13 2011-11-30
DIANA BARRETT
Director 2008-09-30 2011-11-29
ARTHER WALTER SCHMIDT
Director 2004-01-13 2011-04-13
BRIAN ANDREW SMOUHA
Director 2004-01-13 2010-09-23
DIANA CLARE PARKER
Director 2004-09-23 2009-12-31
SUSAN JENNIFER MAGDALEN HITCH
Director 2004-09-23 2009-11-24
BARRY EMANUEL SUPPLE
Director 2004-09-23 2007-11-20
PETER HUGH TREVOR MIMPRISS
Director 2004-01-13 2007-01-15
HILARY ISABELLA JANE BROWNE-WILKINSON
Company Secretary 2002-09-10 2006-10-25
BRAIN ANDREW SMOUHA
Director 2002-09-10 2004-01-13
JEFFREY LIONEL JOWELL
Director 2002-09-10 2003-10-28
HEATHER JILL MAIZELS
Director 2002-09-10 2003-10-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW PHILIP BOWCOCK CANDY MECHANICS LTD Director 2016-08-10 CURRENT 2015-08-26 Active
MATTHEW PHILIP BOWCOCK PRIVITAR LIMITED Director 2016-07-29 CURRENT 2014-11-11 Active
MATTHEW PHILIP BOWCOCK HOP HOUSE FREEHOLD LIMITED Director 2016-04-11 CURRENT 2016-04-11 Active
MATTHEW PHILIP BOWCOCK STRATEGIC FUSION LIMITED Director 2015-07-07 CURRENT 2003-11-17 Active
MATTHEW PHILIP BOWCOCK WATTS GALLERY TRADING LIMITED Director 2015-04-21 CURRENT 2010-03-10 Active
MATTHEW PHILIP BOWCOCK WATTS GALLERY TRUST Director 2014-05-08 CURRENT 2007-03-08 Active
MATTHEW PHILIP BOWCOCK LOCAL MEANS LTD Director 2013-08-15 CURRENT 2013-08-15 Dissolved 2018-06-26
MATTHEW PHILIP BOWCOCK HASLEMERE VISION LTD Director 2013-02-25 CURRENT 2013-02-25 Active
MATTHEW PHILIP BOWCOCK PHILANTHROPY IMPACT Director 2012-12-03 CURRENT 1998-09-03 Active
MATTHEW PHILIP BOWCOCK THE HAZELHURST TRUST Director 2011-11-14 CURRENT 2011-11-14 Active
MATTHEW PHILIP BOWCOCK THE BEACON FELLOWSHIP CHARITABLE TRUST Director 2009-03-19 CURRENT 2003-03-06 Active
KATHERINE CLAIRE LORENZ ENVIRONMENTAL DEFENSE FUND UK Director 2014-09-15 CURRENT 2014-09-15 Active
WILLIAM JOHN PERRIN CONNECTEIGHT LIMITED Director 2016-10-19 CURRENT 2016-10-19 Active
WILLIAM JOHN PERRIN GOOD THINGS FOUNDATION Director 2012-12-02 CURRENT 2006-07-26 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
2024-02-0631/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-19APPOINTMENT TERMINATED, DIRECTOR WILLIAM JOHN PERRIN
2023-09-19CONFIRMATION STATEMENT MADE ON 10/09/23, WITH NO UPDATES
2023-01-04CESSATION OF ELLIOTT DONNELLEY AS A PERSON OF SIGNIFICANT CONTROL
2023-01-04CESSATION OF TRACI SUSAN MADDOCK AS A PERSON OF SIGNIFICANT CONTROL
2023-01-04CESSATION OF WILLIAM JOHN PERRIN AS A PERSON OF SIGNIFICANT CONTROL
2023-01-04Notification of The Philanthropy Workshop Inc as a person with significant control on 2022-10-21
2023-01-04PSC02Notification of The Philanthropy Workshop Inc as a person with significant control on 2022-10-21
2023-01-04PSC07CESSATION OF ELLIOTT DONNELLEY AS A PERSON OF SIGNIFICANT CONTROL
2022-12-30MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-12-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-11-14APPOINTMENT TERMINATED, DIRECTOR LISA WOLVERTON
2022-11-14APPOINTMENT TERMINATED, DIRECTOR LISA WOLVERTON
2022-11-14Withdrawal of a person with significant control statement on 2022-11-14
2022-11-14Withdrawal of a person with significant control statement on 2022-11-14
2022-11-14NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRACI SUSAN MADDOCK
2022-11-14NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRACI SUSAN MADDOCK
2022-11-14NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM JOHN PERRIN
2022-11-14NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM JOHN PERRIN
2022-11-14NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELLIOTT DONNELLEY
2022-11-14NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELLIOTT DONNELLEY
2022-11-14CONFIRMATION STATEMENT MADE ON 10/09/22, WITH NO UPDATES
2022-11-14CONFIRMATION STATEMENT MADE ON 10/09/22, WITH NO UPDATES
2022-11-14CS01CONFIRMATION STATEMENT MADE ON 10/09/22, WITH NO UPDATES
2022-11-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRACI SUSAN MADDOCK
2022-11-14PSC09Withdrawal of a person with significant control statement on 2022-11-14
2022-11-14TM01APPOINTMENT TERMINATED, DIRECTOR LISA WOLVERTON
2021-11-16PSC08Notification of a person with significant control statement
2021-11-01AP01DIRECTOR APPOINTED MR ELLIOTT DONNELLEY
2021-10-25TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE CLAIRE LORENZ
2021-10-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-09-27CS01CONFIRMATION STATEMENT MADE ON 10/09/21, WITH NO UPDATES
2020-12-01CS01CONFIRMATION STATEMENT MADE ON 10/09/20, WITH NO UPDATES
2020-11-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-08-06PSC07CESSATION OF MATHEW PHILIP BOWCOCK AS A PERSON OF SIGNIFICANT CONTROL
2020-08-06AP01DIRECTOR APPOINTED LISA WOLVERTON
2020-08-06TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW PHILIP BOWCOCK
2019-10-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-09-19TM02Termination of appointment of Jo Ensor on 2019-09-01
2019-09-19CS01CONFIRMATION STATEMENT MADE ON 10/09/19, WITH NO UPDATES
2019-08-05AA01Previous accounting period shortened from 30/06/19 TO 31/12/18
2019-03-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-10-01CS01CONFIRMATION STATEMENT MADE ON 10/09/18, WITH NO UPDATES
2018-10-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM JOHN PERRIN
2018-10-01PSC07CESSATION OF FRANCESCA ELIZABETH SAINSBURY PERRIN AS A PERSON OF SIGNIFICANT CONTROL
2018-03-22AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-11-17AP01DIRECTOR APPOINTED MR WILLIAM JOHN PERRIN
2017-11-17TM01APPOINTMENT TERMINATED, DIRECTOR FRANCESCA ELIZABETH SAINSBURY PERRIN
2017-10-18CS01CONFIRMATION STATEMENT MADE ON 10/09/17, WITH NO UPDATES
2017-03-07AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-19CS01CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES
2016-09-16TM01APPOINTMENT TERMINATED, DIRECTOR BEATRICE HANNAH MILLICENT HOLLOND
2016-03-21AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-19DISS40Compulsory strike-off action has been discontinued
2015-12-17AR0110/09/15 ANNUAL RETURN FULL LIST
2015-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/15 FROM T" the West Wing, Somerset House Strand London WC2R 1LA England
2015-12-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-04-08AA30/06/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/15 FROM 2 Temple Place London WC2R 3BD
2015-01-16AP03Appointment of Ms Jo Ensor as company secretary on 2015-01-16
2015-01-16TM02Termination of appointment of Nicholas Latham on 2015-01-16
2014-11-13AP01DIRECTOR APPOINTED MS KATHERINE CLAIRE LORENZ
2014-11-13AP01DIRECTOR APPOINTED MR MATTHEW PHILIP BOWCOCK
2014-09-30AA01Previous accounting period shortened from 31/12/14 TO 30/06/14
2014-09-26AR0110/09/14 ANNUAL RETURN FULL LIST
2014-09-26TM01APPOINTMENT TERMINATED, DIRECTOR CYNTHIA WU
2014-09-26TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES ALDINGTON
2014-09-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-03-21AP01DIRECTOR APPOINTED LORD CHARLES HAROLD STUART ALDINGTON
2014-03-10RES01ADOPT ARTICLES 19/12/2013
2014-03-06TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE ZENNSTROM
2014-03-06TM01APPOINTMENT TERMINATED, DIRECTOR ANTHEA CASE
2014-03-06TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES ALDINGTON
2013-10-08AR0110/09/13 NO MEMBER LIST
2013-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE SUZANNE ZENNSTROM / 01/09/2013
2013-09-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-07-04TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH WILD
2013-06-18RES01ADOPT ARTICLES 03/06/2013
2013-03-06RES01ADOPT ARTICLES 27/02/2013
2012-11-30AP03SECRETARY APPOINTED MR NICHOLAS LATHAM
2012-11-30TM02APPOINTMENT TERMINATED, SECRETARY HARRY HOFFMAN
2012-10-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-10-05AR0110/09/12 NO MEMBER LIST
2012-01-27TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS FERGUSON
2011-12-22AP03SECRETARY APPOINTED MR HARRY KURT HOFFMAN
2011-12-16TM01APPOINTMENT TERMINATED, DIRECTOR DIANA BARRETT
2011-12-16TM02APPOINTMENT TERMINATED, SECRETARY SALVATORE LA SPADA
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-30AP01DIRECTOR APPOINTED MS BEATRICE HANNAH MILLICENT HOLLOND
2011-09-23AR0110/09/11 NO MEMBER LIST
2011-05-20TM01APPOINTMENT TERMINATED, DIRECTOR ARTHER SCHMIDT
2011-01-27AUDAUDITOR'S RESIGNATION
2010-10-04AR0110/09/10 NO MEMBER LIST
2010-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DIANA BARRETT / 10/09/2010
2010-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / CYNTHIA WU / 10/09/2010
2010-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ARTHER WALTER SCHMIDT / 10/09/2010
2010-10-01TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN SMOUHA
2010-09-24AP01DIRECTOR APPOINTED MR KENNETH WILD
2010-09-21AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-12AP01DIRECTOR APPOINTED MRS FRANCESCA ELIZABETH SAINSBURY PERRIN
2010-01-26MEM/ARTSMEMORANDUM OF ASSOCIATION
2010-01-26MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2010-01-26RES01ALTER ARTICLES 24/11/2009
2010-01-18TM01APPOINTMENT TERMINATED, DIRECTOR DIANA PARKER
2010-01-18TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN HITCH
2009-12-22MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-09-29363aANNUAL RETURN MADE UP TO 10/09/09
2009-06-08AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-09288aDIRECTOR APPOINTED DIANA BARRETT
2008-12-22288cDIRECTOR'S CHANGE OF PARTICULARS / CHARLES ALDINGTON / 12/12/2008
2008-12-22288cDIRECTOR'S CHANGE OF PARTICULARS / SUSAN HITCH / 17/12/2008
2008-11-28363aANNUAL RETURN MADE UP TO 10/09/08
2008-11-28363aANNUAL RETURN MADE UP TO 08/10/08
2008-11-24288cDIRECTOR'S CHANGE OF PARTICULARS / BRIAN SMOUHA / 25/09/2008
2008-11-24288cDIRECTOR'S CHANGE OF PARTICULARS / CATHERINE ZENNSTROM / 07/03/2007
2008-11-24288cDIRECTOR'S CHANGE OF PARTICULARS / ARTHER SCHMIDT / 01/09/2008
2008-11-24288cDIRECTOR'S CHANGE OF PARTICULARS / CYNTHIA WU / 01/09/2008
2008-10-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-11288aDIRECTOR APPOINTED LORD CHARLES HAROLD STUART ALDINGTON
2008-02-21288aNEW DIRECTOR APPOINTED
2008-01-15288aNEW DIRECTOR APPOINTED
2007-11-23288bDIRECTOR RESIGNED
2007-10-09288aNEW DIRECTOR APPOINTED
2007-10-09288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




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

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.

Filed Financial Reports
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-12-31

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 THE INSTITUTE FOR PHILANTHROPY

Intangible Assets
Patents
We have not found any records of THE INSTITUTE FOR PHILANTHROPY registering or being granted any patents
Domain Names
We do not have the domain name information for THE INSTITUTE FOR PHILANTHROPY
Trademarks
We have not found any records of THE INSTITUTE FOR PHILANTHROPY registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE INSTITUTE FOR PHILANTHROPY. 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 (94990 - Activities of other membership organizations n.e.c.) as THE INSTITUTE FOR PHILANTHROPY are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where THE INSTITUTE FOR PHILANTHROPY 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 INSTITUTE FOR PHILANTHROPY 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 INSTITUTE FOR PHILANTHROPY 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.