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

AMERA INTERNATIONAL LIMITED

C/O AZETS BURNHAM YARD, LONDON END, BEACONSFIELD, BUCKS, HP9 2JH,
Company Registration Number
04644642
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Amera International Ltd
AMERA INTERNATIONAL LIMITED was founded on 2003-01-22 and has its registered office in Beaconsfield. The organisation's status is listed as "Active". Amera International Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in UNITED KINGDOM 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
AMERA INTERNATIONAL LIMITED
 
Legal Registered Office
C/O AZETS BURNHAM YARD
LONDON END
BEACONSFIELD
BUCKS
HP9 2JH
Other companies in OX7
 
Previous Names
INTERNATIONAL REFUGEE RIGHTS INITIATIVE (IRRI)02/12/2015
AFRICA & MIDDLE EAST REFUGEE ASSISTANCE (AMERA)08/04/2015
Charity Registration
Charity Number 1098788
Charity Address 298 BANBURY ROAD, OXFORD, OX2 7ED
Charter PROVISION OF LEGAL AID TO REFUGEES IN EGYPT. FUNDRAISING IN ORDER TO SUBGRANT TO LEGAL AID PROVIDER IN UGANDA. ALSO FUNDS PROVISION OF PSYCHOSOCIAL SERVICES TO REFUGEES IN EGYPT AND UGANDA.
Filing Information
Company Number 04644642
Company ID Number 04644642
Date formed 2003-01-22
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 22/01/2016
Return next due 19/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 22:45:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AMERA INTERNATIONAL LIMITED
The accountancy firm based at this address is KINWOOD 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.
Companies with same name AMERA INTERNATIONAL LIMITED
The following companies were found which have the same name as AMERA INTERNATIONAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AMERA INTERNATIONAL INC. Ontario Unknown

Company Officers of AMERA INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
TABEA SARAH DILLING
Director 2017-10-14
NAVA HINRICHS
Director 2017-10-14
DAVID ST GEORGE DILLON JOHNSTON
Director 2011-06-04
MARTIN DAVID JONES
Director 2014-01-17
ZAKARIA SAAD ZAKARIA MOBARIZ
Director 2014-11-29
OLIVER GEORGE TRINGHAM
Director 2015-09-19
Previous Officers
Officer Role Date Appointed Date Resigned
BARBARA ELAINE HARRELL BOND
Director 2003-01-22 2018-08-22
FIONA JANE CAMERON
Director 2016-07-30 2018-08-20
CAROLINE MARY MOOREHEAD
Company Secretary 2005-09-23 2015-09-19
STEFANIA MARY GRANT
Director 2006-05-01 2015-09-19
CAROLINE MARY MOOREHEAD
Director 2003-01-22 2015-09-19
SALLY BARBARA VERITY SMITH
Director 2011-06-04 2015-09-19
PUSHPAGAVALLI RAJAGOPAL
Director 2012-06-01 2015-02-14
MARTA MUELLER GUICCIARDINI
Director 2007-11-20 2013-02-28
CHRISTINE VANESSA TAYLOR
Director 2012-09-09 2012-12-31
GUGLIELMO VERDIRAME
Director 2003-01-22 2012-12-09
SULEMANA ABUDULAI
Director 2010-10-04 2012-09-09
SHERIF ELSAYED ALI
Director 2005-05-11 2010-12-14
BADIYA EL HASSAN
Director 2004-10-15 2010-10-01
ADRIAAN DE MOL VAN OTTERLOO
Director 2010-02-01 2010-07-14
IAN CHRISTOPHER SIMON BARBY
Director 2006-05-01 2009-11-17
PHILIP RUDGE
Director 2006-10-02 2009-11-17
ENID DOWNHAM HILL
Director 2003-01-22 2006-10-02
LYNDALL PASSERINI
Director 2003-01-22 2006-10-02
MARK EDWARD PALLIS
Company Secretary 2003-01-22 2005-09-23
MARK EDWARD PALLIS
Director 2003-01-22 2005-09-23
SEVERNSIDE SECRETARIAL LIMITED
Nominated Secretary 2003-01-22 2003-01-22
SEVERNSIDE NOMINEES LIMITED
Nominated Director 2003-01-22 2003-01-22
SEVERNSIDE SECRETARIAL LIMITED
Nominated Director 2003-01-22 2003-01-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ST GEORGE DILLON JOHNSTON AMLIB UK LIMITED Director 2008-06-30 CURRENT 2008-06-30 Active
DAVID ST GEORGE DILLON JOHNSTON APPLIED NETWORK SOLUTIONS LIMITED Director 1992-01-30 CURRENT 1984-05-03 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
2024-03-19Director's details changed for Ms Griselda Denizi on 2024-01-01
2024-03-19CONFIRMATION STATEMENT MADE ON 02/02/24, WITH UPDATES
2023-08-2331/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-15DIRECTOR APPOINTED MR SHARMARKE DUBOW
2023-08-10APPOINTMENT TERMINATED, DIRECTOR FIONA JANE CAMERON
2023-08-10Director's details changed for Ms Alice Johnson on 2023-07-31
2023-08-10DIRECTOR APPOINTED MS SARAH WAHBY
2023-03-14CONFIRMATION STATEMENT MADE ON 02/02/23, WITH NO UPDATES
2022-11-14Current accounting period shortened from 31/01/23 TO 31/12/22
2022-11-14Current accounting period shortened from 31/01/23 TO 31/12/22
2022-11-14AA01Current accounting period shortened from 31/01/23 TO 31/12/22
2022-10-31AA31/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-11TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW ADDISON LEWIS
2022-02-02CONFIRMATION STATEMENT MADE ON 02/02/22, WITH NO UPDATES
2022-02-02CS01CONFIRMATION STATEMENT MADE ON 02/02/22, WITH NO UPDATES
2021-12-13REGISTERED OFFICE CHANGED ON 13/12/21 FROM The Mill House Boundary Road Loudwater High Wycombe Buckinghamshire HP10 9QN United Kingdom
2021-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/21 FROM The Mill House Boundary Road Loudwater High Wycombe Buckinghamshire HP10 9QN United Kingdom
2021-10-13AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-17TM01APPOINTMENT TERMINATED, DIRECTOR SARAH DOBBIE
2021-08-04CH01Director's details changed for Mrs Fiona Jane Cameron on 2021-07-27
2021-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/21 FROM 25 Meadow Way Theale Reading RG7 4AU England
2021-05-05TM01APPOINTMENT TERMINATED, DIRECTOR TABEA SARAH DILLING
2021-05-05PSC04Change of details for Ms Alice Johnston as a person with significant control on 2021-05-03
2021-05-03PSC07CESSATION OF TABEA SARAH DILLING AS A PERSON OF SIGNIFICANT CONTROL
2021-05-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALICE JOHNSTON
2021-03-27CS01CONFIRMATION STATEMENT MADE ON 22/01/21, WITH NO UPDATES
2021-02-10TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER GEORGE TRINGHAM
2021-02-08RES01ADOPT ARTICLES 08/02/21
2021-02-03TM01APPOINTMENT TERMINATED, DIRECTOR ZAKARIA SAAD ZAKARIA MOBARIZ
2020-11-16AP01DIRECTOR APPOINTED MS GRISELDA DENIZI
2020-11-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ST GEORGE DILLON JOHNSTON
2020-10-29AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-17AP01DIRECTOR APPOINTED MS SARAH DOBBIE
2020-08-13AP01DIRECTOR APPOINTED MS ALICE JOHNSON
2020-02-10CH01Director's details changed for Mr Zakaria Saad Zakaria Mobariz on 2020-02-06
2020-01-31CS01CONFIRMATION STATEMENT MADE ON 22/01/20, WITH NO UPDATES
2019-10-28AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-22RES01ADOPT ARTICLES 22/05/19
2019-05-22CC04Statement of company's objects
2019-02-18CS01CONFIRMATION STATEMENT MADE ON 22/01/19, WITH NO UPDATES
2019-02-15AP01DIRECTOR APPOINTED MRS FIONA JANE CAMERON
2019-02-15TM01APPOINTMENT TERMINATED, DIRECTOR NAVA HINRICHS
2018-11-14CH01Director's details changed for Ms Nava Hinrichs on 2018-11-01
2018-11-01AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-01AP01DIRECTOR APPOINTED MR MATTHEW ADDISON LEWIS
2018-09-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TABEA SARAH DILLING
2018-09-29PSC07CESSATION OF BARBARA ELAINE HARRELL-BOND AS A PERSON OF SIGNIFICANT CONTROL
2018-09-29CH01Director's details changed for Ms Tabea Sarah Dilling on 2018-09-16
2018-08-24TM01APPOINTMENT TERMINATED, DIRECTOR FIONA JANE CAMERON
2018-02-22CS01CONFIRMATION STATEMENT MADE ON 22/01/18, WITH NO UPDATES
2017-11-02AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-25AP01DIRECTOR APPOINTED MS NAVA HINRICHS
2017-10-24AP01DIRECTOR APPOINTED MS TABEA SARAH DILLING
2017-02-27CS01CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES
2016-12-13CH01Director's details changed for Mr Zakaria Saad Zakaria Mobariz on 2016-12-12
2016-11-30AA31/01/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-08-11AP01DIRECTOR APPOINTED MS FIONA JANE CAMERON
2016-02-22CH01Director's details changed for Mr Zakaria Saad Sakaria Mobariz on 2016-02-01
2016-02-05AR0122/01/16 ANNUAL RETURN FULL LIST
2015-12-08AAFULL ACCOUNTS MADE UP TO 31/01/15
2015-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ZAKARIA SAAD SAKARIA MOBARIZ / 19/09/2015
2015-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN DAVID JONES / 19/09/2015
2015-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DR BARBARA ELAINE HARRELL BOND / 19/09/2015
2015-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER TRINGHAM / 19/09/2015
2015-12-04AP01DIRECTOR APPOINTED MR OLIVER TRINGHAM
2015-12-02RES15CHANGE OF NAME 28/11/2015
2015-12-02CERTNMCompany name changed international refugee rights initiative (irri)\certificate issued on 02/12/15
2015-12-01TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE MOOREHEAD
2015-11-07TM01APPOINTMENT TERMINATED, DIRECTOR SALLY VERITY SMITH
2015-11-07TM01APPOINTMENT TERMINATED, DIRECTOR PUSHPAGAVALLI RAJAGOPAL
2015-11-07TM01APPOINTMENT TERMINATED, DIRECTOR STEFANIA GRANT
2015-11-07TM02APPOINTMENT TERMINATED, SECRETARY CAROLINE MOOREHEAD
2015-11-07TM02APPOINTMENT TERMINATED, SECRETARY CAROLINE MOOREHEAD
2015-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/2015 FROM 30 BURFORD ROAD CHIPPING NORTON OXFORDSHIRE OX7 5DZ
2015-04-08RES15CHANGE OF NAME 06/09/2014
2015-04-08CERTNMCOMPANY NAME CHANGED AFRICA & MIDDLE EAST REFUGEE ASSISTANCE (AMERA) CERTIFICATE ISSUED ON 08/04/15
2015-04-08MISCNE01
2015-03-12CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-01-25AR0122/01/15 NO MEMBER LIST
2015-01-25AP01DIRECTOR APPOINTED MR ZAKARIA SAAD SAKARIA MOBARIZ
2014-09-09AAFULL ACCOUNTS MADE UP TO 31/01/14
2014-06-25AP01DIRECTOR APPOINTED MR MARTIN DAVID JONES
2014-01-23AR0122/01/14 NO MEMBER LIST
2014-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/2014 FROM FLAT 2, 298 BANBURY ROAD OXFORD OX2 7ED ENGLAND
2013-10-29AAFULL ACCOUNTS MADE UP TO 31/01/13
2013-08-05TM01APPOINTMENT TERMINATED, DIRECTOR MARTA MUELLER GUICCIARDINI
2013-08-05TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE TAYLOR
2013-01-25AP01DIRECTOR APPOINTED MS CHRISTINE VANESSA TAYLOR
2013-01-25AR0122/01/13 NO MEMBER LIST
2013-01-25TM01APPOINTMENT TERMINATED, DIRECTOR GUGLIELMO VERDIRAME
2012-10-09AAFULL ACCOUNTS MADE UP TO 31/01/12
2012-09-17TM01APPOINTMENT TERMINATED, DIRECTOR SULEMANA ABUDULAI
2012-06-18AP01DIRECTOR APPOINTED PUSHPAGAVALLI RAJAGOPAL
2012-04-03AP01DIRECTOR APPOINTED MR DAVID ST GEORGE DILLON JOHNSTON
2012-02-14AR0122/01/12 NO MEMBER LIST
2012-02-14AP01DIRECTOR APPOINTED SALLY BARBARA VERITY SMITH
2011-11-01AAFULL ACCOUNTS MADE UP TO 31/01/11
2011-01-25AR0122/01/11 NO MEMBER LIST
2011-01-25TM01APPOINTMENT TERMINATED, DIRECTOR SHERIF ELSAYED ALI
2010-11-01AAFULL ACCOUNTS MADE UP TO 31/01/10
2010-10-26AP01DIRECTOR APPOINTED DR SULEMANA ABUDULAI
2010-10-26TM01APPOINTMENT TERMINATED, DIRECTOR BADIYA EL HASSAN
2010-10-22TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAAN DE MOL VAN OTTERLOO
2010-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/2010 FROM 3 DERBY COURT DERBYSHIRE STREET LONDON E2 6HX UNITED KINGDOM
2010-03-30AR0122/01/10 NO MEMBER LIST
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / PRINCESS BADIYA EL HASSAN / 29/03/2010
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DR GUGLIELMO VERDIRAME / 29/03/2010
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARTA MUELLER GUICCIARDINI / 29/03/2010
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE MOOREHEAD / 29/03/2010
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DR BARBARA ELAINE HARRELL BOND / 29/03/2010
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / STEFANIA MARY GRANT / 29/03/2010
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / SHERIF ELSAYED ALI / 29/03/2010
2010-03-22AP01DIRECTOR APPOINTED MR ADRIAAN DE MOL VAN OTTERLOO
2010-03-22TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP RUDGE
2010-03-22TM01APPOINTMENT TERMINATED, DIRECTOR IAN BARBY
2010-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/2010 FROM FLAT 13 DRON HOUSE ADELINA GROVE LONDON E13AA
2009-12-07AAFULL ACCOUNTS MADE UP TO 31/01/09
2009-07-01AAFULL ACCOUNTS MADE UP TO 31/01/08
2009-06-05288aDIRECTOR APPOINTED MRS MARTA MUELLER GUICCIARDINI
2009-02-13363aANNUAL RETURN MADE UP TO 22/01/09
2008-01-25363aANNUAL RETURN MADE UP TO 22/01/08
2007-11-16AAFULL ACCOUNTS MADE UP TO 31/01/07
2007-10-30287REGISTERED OFFICE CHANGED ON 30/10/07 FROM: 135A BRACKENBURY ROAD LONDON W6 0BQ
2007-06-06288aNEW DIRECTOR APPOINTED
2007-05-30288aNEW DIRECTOR APPOINTED
2007-02-28363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2007-02-28363sANNUAL RETURN MADE UP TO 22/01/07
2006-10-30288aNEW DIRECTOR APPOINTED
2006-10-12AAFULL ACCOUNTS MADE UP TO 31/01/06
2006-09-26287REGISTERED OFFICE CHANGED ON 26/09/06 FROM: 22B HIGH STREET WITNEY OXON OX28 6RB
2006-03-07AUDAUDITOR'S RESIGNATION
2006-02-21287REGISTERED OFFICE CHANGED ON 21/02/06 FROM: 65 DUKE STREET LONDON W1K 5AJ
2006-02-13363sANNUAL RETURN MADE UP TO 22/01/06
2005-10-27288aNEW SECRETARY APPOINTED
2005-10-27288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-10-18AAFULL ACCOUNTS MADE UP TO 31/01/05
2005-09-30288aNEW DIRECTOR APPOINTED
2005-04-18288aNEW DIRECTOR APPOINTED
2005-02-15363sANNUAL RETURN MADE UP TO 22/01/05
2004-12-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04
2004-11-25244DELIVERY EXT'D 3 MTH 31/01/04
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.




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

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 88990 - Other social work activities without accommodation n.e.c.

Filed Financial Reports
Annual Accounts
2014-01-31
Annual Accounts
2013-01-31
Annual Accounts
2012-01-31
Annual Accounts
2011-01-31
Annual Accounts
2010-01-31

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 AMERA INTERNATIONAL LIMITED

Intangible Assets
Patents
We have not found any records of AMERA INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AMERA INTERNATIONAL LIMITED
Trademarks
We have not found any records of AMERA INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AMERA INTERNATIONAL 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 (88990 - Other social work activities without accommodation n.e.c.) as AMERA INTERNATIONAL LIMITED are:

NACRO £ 5,114,517
MENCAP LIMITED £ 2,931,689
HEALTH VISION UK LIMITED £ 2,504,206
FREEDOM FOSTERING LIMITED £ 1,153,449
CAPSTONE FOSTER CARE (NORTH) LIMITED £ 1,097,662
GROUNDWORK LONDON £ 895,241
FIRST CHOICE COMMUNITY SUPPORT SERVICES LIMITED £ 858,076
NEXUS FOSTERING LIMITED £ 851,969
SOUTH EAST LONDON MIND LIMITED £ 800,489
COMPASS FOSTERING CENTRAL LIMITED £ 769,817
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
Outgoings
Business Rates/Property Tax
No properties were found where AMERA INTERNATIONAL 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 AMERA INTERNATIONAL 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 AMERA INTERNATIONAL 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.