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

FARESHARE

MILLBANK TOWER MILLBANK, 21-24 MILLBANK, LONDON, SW1P 4QP,
Company Registration Number
04837373
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Fareshare
FARESHARE was founded on 2003-07-18 and has its registered office in London. The organisation's status is listed as "Active". Fareshare is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
FARESHARE
 
Legal Registered Office
MILLBANK TOWER MILLBANK
21-24 MILLBANK
LONDON
SW1P 4QP
Other companies in SE8
 
Charity Registration
Charity Number 1100051
Charity Address UNIT H04, TOWER BRIDGE BUSINESS COMPLEX, 100 CLEMENTS ROAD, LONDON, SE16 4DG
Charter FARESHARE REDISTRIBUTES SURPLUS GOOD QUALITY FOOD TO CHARITABLE ORGANISATIONS WORKING WITH DISADVANTAGED INDIVIDUALS ACROSS THE UK FOR THE PRODUCTION OF MEALS. THE ORGANISATION ALSO PROVIDES EDUCATIONAL, ADVICE AND TRAINING FOR STAFF, VOLUNTEERS AND CLIENTS OF THOSE ORGANISATIONS AS WELL AS TO ITS OWN VOLUNTEERS.
Filing Information
Company Number 04837373
Company ID Number 04837373
Date formed 2003-07-18
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 18/07/2015
Return next due 15/08/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB900547060  
Last Datalog update: 2025-01-05 12:30:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FARESHARE
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 FARESHARE

Current Directors
Officer Role Date Appointed
IAN RICHARD HUXTABLE
Company Secretary 2014-09-11
JOHN GEORGE BASON
Director 2010-05-25
PAOLA BERGAMASCHI BROYD
Director 2014-09-11
VINCENT CRAIG
Director 2014-09-11
LUCY JANE DANGER
Director 2014-09-11
PETER MALCOLM FREEDMAN
Director 2013-09-14
WILLIAM MICHAEL MAXWELL GARNETT
Director 2012-04-17
JOHN MURRAY RAYNOR HINTON
Director 2017-07-17
STEVEN TERENCE JACKSON
Director 2017-07-17
STEPHEN ALLAN ROBINSON
Director 2006-11-21
HELEN MARGARET SISSON
Director 2017-09-20
KATHRYN ANN SOWERBY
Director 2012-10-08
ANTHONY JAMES SYKES
Director 2018-05-24
Previous Officers
Officer Role Date Appointed Date Resigned
EDITH MAUREEN SARAH EDMONDSON
Director 2012-11-27 2017-05-16
ATHENA LAMNISOS
Director 2013-06-18 2015-11-26
ADAM SAMPSON
Director 2010-02-23 2015-06-18
CRAWFORD LINDSAY SIMPSON BOSWELL
Company Secretary 2012-04-17 2014-09-11
ALAN JOHN COATES
Director 2004-06-21 2013-04-09
ELEANOR CRANMER
Director 2007-03-27 2013-04-09
SIMON LAIDLAW
Director 2004-07-29 2013-04-09
ADARSH NAGMOTI
Director 2010-03-23 2012-10-09
JULIAN CHARLES HUNT
Director 2009-04-06 2012-09-04
MARK PATERSON
Company Secretary 2004-12-02 2012-04-17
MARK PATERSON
Director 2004-06-21 2012-04-17
ATIQUR CHOWDHURY
Director 2006-11-21 2010-10-01
PAUL HASLAM
Director 2006-11-21 2010-10-01
JANE MIRIAM SADLER
Director 2003-07-18 2010-04-04
CAROLINE BARBARA NELSON PICKERING
Director 2003-07-18 2010-03-23
ELIZABETH SMITH
Director 2004-06-30 2009-04-07
SARAH JANE NOEL DORIN
Director 2003-07-18 2008-07-29
MICHAEL IAN SAMUEL
Director 2006-11-21 2008-07-29
ANDREW STREET
Director 2005-02-14 2006-10-02
FIONA DENISE YOUNG
Company Secretary 2003-07-18 2004-12-02
SUZANNE LEIGH HUDSON
Director 2003-07-21 2004-06-30
COLIN BRUCE SLEE
Director 2003-07-21 2004-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN GEORGE BASON COMPASS GROUP PLC Director 2011-06-21 CURRENT 2000-09-29 Active
JOHN GEORGE BASON FRIAR STREET DEVELOPMENTS LIMITED Director 2000-07-27 CURRENT 1999-01-19 Dissolved 2014-02-04
JOHN GEORGE BASON PRIMARK STORES LIMITED Director 2000-07-27 CURRENT 1983-11-09 Active
JOHN GEORGE BASON PRIMARK STORES LIMITED Director 2000-07-27 CURRENT 1948-04-30 Active
JOHN GEORGE BASON ASSOCIATED BRITISH FOODS PENSION TRUSTEES LIMITED Director 2000-06-01 CURRENT 1959-05-27 Active
JOHN GEORGE BASON A.B. EXPLORATION LIMITED Director 2000-05-31 CURRENT 1950-10-13 Active
JOHN GEORGE BASON CHIBNALLS HOLDINGS LIMITED Director 1999-09-10 CURRENT 1934-09-08 Dissolved 2013-12-06
JOHN GEORGE BASON PARK NORTH INVESTMENTS LIMITED Director 1999-09-10 CURRENT 1952-11-11 Dissolved 2013-12-06
JOHN GEORGE BASON PARKSTONE BAKERIES LIMITED Director 1999-09-10 CURRENT 1939-03-08 Dissolved 2017-04-18
JOHN GEORGE BASON EASTBOW SECURITIES LIMITED Director 1999-09-10 CURRENT 1987-10-05 Active
JOHN GEORGE BASON SERPENTINE SECURITIES LIMITED Director 1999-09-10 CURRENT 1986-06-17 Active - Proposal to Strike off
JOHN GEORGE BASON A.B.F. PROPERTIES LIMITED Director 1999-09-10 CURRENT 1961-02-14 Active
JOHN GEORGE BASON ABF INVESTMENTS PLC Director 1999-09-10 CURRENT 1935-11-02 Active
JOHN GEORGE BASON A.B.F.HOLDINGS LIMITED Director 1999-09-10 CURRENT 1936-04-22 Active
JOHN GEORGE BASON ABF (NO.2) LIMITED Director 1999-09-10 CURRENT 1997-05-13 Active
JOHN GEORGE BASON WESTON FOODS LIMITED Director 1999-09-10 CURRENT 1938-12-05 Active
JOHN GEORGE BASON ABF OVERSEAS LIMITED Director 1999-08-23 CURRENT 1997-02-05 Active
JOHN GEORGE BASON ASSOCIATED BRITISH FOODS PLC Director 1999-05-04 CURRENT 1934-10-20 Active
VINCENT CRAIG BRITISH FROZEN FOOD FEDERATION Director 2011-06-29 CURRENT 2011-06-29 Active
VINCENT CRAIG THE COMMUNITY COUNCIL OF SHROPSHIRE Director 2007-11-22 CURRENT 2003-01-30 Active
VINCENT CRAIG MEADOWBRAE TECHNICAL SERVICES LIMITED Director 2001-01-19 CURRENT 2001-01-18 Active
LUCY JANE DANGER EMERGE FOOD LIMITED Director 2008-10-30 CURRENT 2008-10-30 Active
JOHN MURRAY RAYNOR HINTON EDINBURGH VOLUNTARY ORGANISATIONS COUNCIL Director 2018-05-22 CURRENT 1997-03-18 Active
JOHN MURRAY RAYNOR HINTON SCOTTISH MENTORING NETWORK Director 2017-04-20 CURRENT 2005-04-01 Active
JOHN MURRAY RAYNOR HINTON THE CITYWIDE CONSORTIUM Director 2009-04-03 CURRENT 2009-04-03 Dissolved 2014-07-04
KATHRYN ANN SOWERBY HUMBER LEARNING CONSORTIUM Director 2015-10-09 CURRENT 2002-02-28 Active
KATHRYN ANN SOWERBY KS9 CONSULTING LIMITED Director 2015-01-05 CURRENT 2015-01-05 Active - Proposal to Strike off
KATHRYN ANN SOWERBY LEVEL SYSTEMS LTD Director 2014-11-04 CURRENT 2014-11-04 Active
KATHRYN ANN SOWERBY SEYH LTD Director 2009-12-03 CURRENT 2008-12-09 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
2024-12-24GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/24
2024-10-25Resolutions passed:<ul><li>Resolution Re: trustee retirement company business 26/09/2024</ul>
2024-09-04Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2024-08-01Memorandum articles filed
2024-06-25CONFIRMATION STATEMENT MADE ON 25/06/24, WITH NO UPDATES
2024-05-21DIRECTOR APPOINTED ANGELA TANGAS
2023-12-15Termination of appointment of Jerome Stewart Walls on 2023-12-14
2023-12-08APPOINTMENT TERMINATED, DIRECTOR ALICIA REYES REVUELTA
2023-10-23APPOINTMENT TERMINATED, DIRECTOR HELEN MARGARET SISSON
2023-09-29APPOINTMENT TERMINATED, DIRECTOR VINCENT CRAIG
2023-07-04CONFIRMATION STATEMENT MADE ON 04/07/23, WITH NO UPDATES
2023-06-09APPOINTMENT TERMINATED, DIRECTOR ANTHONY JAMES SYKES
2023-04-06APPOINTMENT TERMINATED, DIRECTOR ALAN GOSSCHALK
2023-04-06Director's details changed for Mr Adam James Eisenstadt on 2023-03-23
2023-04-06Director's details changed for Ms Angela Michelle Yotov on 2023-03-23
2023-04-06Director's details changed for Mr Anthony James Sykes on 2023-03-23
2023-04-05Director's details changed for Ms Simone Connolly on 2023-03-21
2022-12-16APPOINTMENT TERMINATED, DIRECTOR STEPHEN ALLAN ROBINSON
2022-08-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-07-11CS01CONFIRMATION STATEMENT MADE ON 11/07/22, WITH NO UPDATES
2022-07-11AP01DIRECTOR APPOINTED MR ALAN GOSSCHALK
2022-07-06MEM/ARTSARTICLES OF ASSOCIATION
2022-07-06RES01ADOPT ARTICLES 06/07/22
2022-04-25AD01REGISTERED OFFICE CHANGED ON 25/04/22 FROM Unit 7 Deptford Industrial Estate Blackhorse Road London SE8 5HY
2021-11-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-08-31CS01CONFIRMATION STATEMENT MADE ON 18/07/21, WITH NO UPDATES
2021-08-13AP01DIRECTOR APPOINTED MS SIMONE CONNOLLY
2021-02-01AP01DIRECTOR APPOINTED MR RICHARD WALTER KING
2021-01-25AP01DIRECTOR APPOINTED MR JUERGEN PINKER
2020-11-24TM02Termination of appointment of Ian Richard Huxtable on 2020-11-24
2020-11-24AP03Appointment of Mr Jerome Stewart Walls as company secretary on 2020-11-24
2020-11-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-10-02TM01APPOINTMENT TERMINATED, DIRECTOR LUCY JANE DANGER
2020-09-23TM01APPOINTMENT TERMINATED, DIRECTOR DAMIEN HARTE
2020-08-27TM01APPOINTMENT TERMINATED, DIRECTOR PAOLA BERGAMASCHI BROYD
2020-07-29CS01CONFIRMATION STATEMENT MADE ON 18/07/20, WITH NO UPDATES
2019-11-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-10-03AP01DIRECTOR APPOINTED MRS CHRISTèLE DELBé
2019-09-27AP01DIRECTOR APPOINTED MR ADAM JAMES EISENSTADT
2019-09-27TM01APPOINTMENT TERMINATED, DIRECTOR PETER MALCOLM FREEDMAN
2019-07-30CS01CONFIRMATION STATEMENT MADE ON 18/07/19, WITH NO UPDATES
2019-04-02CH01Director's details changed for Mr Damien Haile on 2019-02-14
2019-04-02TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN TERENCE JACKSON
2019-02-15AP01DIRECTOR APPOINTED MR ANDREW JOHN HOOD
2019-02-15TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MICHAEL MAXWELL GARNETT
2018-11-06TM01APPOINTMENT TERMINATED, DIRECTOR KATHRYN ANN SOWERBY
2018-10-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-08-06AP01DIRECTOR APPOINTED MR ANTHONY JAMES SYKES
2018-08-01CS01CONFIRMATION STATEMENT MADE ON 18/07/18, WITH NO UPDATES
2017-10-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-09-21AP01DIRECTOR APPOINTED MRS HELEN MARGARET SISSON
2017-07-21CS01CONFIRMATION STATEMENT MADE ON 18/07/17, WITH NO UPDATES
2017-07-18AP01DIRECTOR APPOINTED MR STEVEN TERENCE JACKSON
2017-07-18AP01DIRECTOR APPOINTED MR JOHN MURRAY RAYNOR HINTON
2017-05-17TM01APPOINTMENT TERMINATED, DIRECTOR EDITH MAUREEN SARAH EDMONDSON
2016-09-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-07-21CS01CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES
2015-12-22TM01APPOINTMENT TERMINATED, DIRECTOR ATHENA LAMNISOS
2015-11-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-07-22AR0118/07/15 ANNUAL RETURN FULL LIST
2015-07-02TM01APPOINTMENT TERMINATED, DIRECTOR ADAM SAMPSON
2015-01-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-11-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-09-17AP01DIRECTOR APPOINTED MS LUCY JANE DANGER
2014-09-12AP01DIRECTOR APPOINTED MR VINCENT CRAIG
2014-09-12AP01DIRECTOR APPOINTED MRS PAOLA BERGAMASCHI BROYD
2014-09-12TM02APPOINTMENT TERMINATED, SECRETARY CRAWFORD BOSWELL
2014-09-12AP03SECRETARY APPOINTED MR IAN RICHARD HUXTABLE
2014-08-13AR0118/07/14 NO MEMBER LIST
2014-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MALCOLM LOWTHAIN FREEDMAN / 14/09/2013
2014-08-13AP01DIRECTOR APPOINTED MR PETER MALCOLM LOWTHAIN FREEDMAN
2014-07-28CH03SECRETARY'S CHANGE OF PARTICULARS / MR CRAWFORD LINDSAY SIMPSON BOSWELL / 15/11/2012
2013-08-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-08-19AR0118/07/13 NO MEMBER LIST
2013-06-27AP01DIRECTOR APPOINTED DR EDITH MAUREEN SARAH EDMONDSON
2013-06-27AP01DIRECTOR APPOINTED MS ATHENA LAMNISOS
2013-05-24TM01APPOINTMENT TERMINATED, DIRECTOR SIMON LAIDLAW
2013-05-24TM01APPOINTMENT TERMINATED, DIRECTOR ELEANOR CRANMER
2013-05-24TM01APPOINTMENT TERMINATED, DIRECTOR ALAN COATES
2013-04-02AD01REGISTERED OFFICE CHANGED ON 02/04/2013 FROM UNIT H04 TOWER BRIDGE BUSINESS COMPLEX 100 CLEMENTS ROAD LONDON SE16 4DG
2012-12-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-11-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-11-01AP01DIRECTOR APPOINTED MRS KATHRYN ANN SOWERBY
2012-10-11TM01APPOINTMENT TERMINATED, DIRECTOR ADARSH NAGMOTI
2012-10-11TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN HUNT
2012-07-18AR0118/07/12 NO MEMBER LIST
2012-05-03AP01DIRECTOR APPOINTED MR WILLIAM MICHAEL MAXWELL GARNETT
2012-05-03TM01APPOINTMENT TERMINATED, DIRECTOR MARK PATERSON
2012-05-03CH03SECRETARY'S CHANGE OF PARTICULARS / MR CRAWFROD LINDSAY SIMPSON BOSWELL / 17/04/2012
2012-05-02AP03SECRETARY APPOINTED MR CRAWFROD LINDSAY SIMPSON BOSWELL
2012-05-02TM02APPOINTMENT TERMINATED, SECRETARY MARK PATERSON
2011-08-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-08-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-07-21AR0118/07/11 NO MEMBER LIST
2011-05-26TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HASLAM
2011-05-26TM01APPOINTMENT TERMINATED, DIRECTOR ATIQUR CHOWDHURY
2010-12-22AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-12-06AP01DIRECTOR APPOINTED MR JOHN GEORGE BASON
2010-12-06AP01DIRECTOR APPOINTED MR ADARSH NAGMOTI
2010-12-03TM01APPOINTMENT TERMINATED, DIRECTOR JANE SADLER
2010-12-03TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE PICKERING
2010-10-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-08-16AR0118/07/10 NO MEMBER LIST
2010-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE MIRIAM SADLER / 16/07/2010
2010-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ALLAN ROBINSON / 16/07/2010
2010-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE BARBARA NELSON PICKERING / 16/07/2010
2010-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN CHARLES HUNT / 16/07/2010
2010-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL HASLAM / 16/07/2010
2010-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ATIQUR CHOWDHURY / 16/07/2010
2010-05-21AP01DIRECTOR APPOINTED ADAM SAMPSON
2009-10-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-08-12363aANNUAL RETURN MADE UP TO 18/07/09
2009-07-29288aDIRECTOR APPOINTED MR JULIAN CHARLES HUNT
2009-07-23288bAPPOINTMENT TERMINATED DIRECTOR ELIZABETH SMITH
2009-02-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-08-13288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL SAMUEL
2008-08-13288bAPPOINTMENT TERMINATED DIRECTOR SARAH DORIN
2008-08-01363aANNUAL RETURN MADE UP TO 18/07/08
2008-01-29AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-10-09363aANNUAL RETURN MADE UP TO 18/07/07
2007-09-06288bDIRECTOR RESIGNED
2007-04-11288aNEW DIRECTOR APPOINTED
2007-02-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
Industry Information
SIC/NAIC Codes
52 - Warehousing and support activities for transportation
521 - Warehousing and storage
52103 - Operation of warehousing and storage facilities for land transport activities

52 - Warehousing and support activities for transportation
522 - Support activities for transportation
52290 - Other transportation support activities



Licences & Regulatory approval
We could not find any licences issued to FARESHARE 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 FARESHARE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2012-11-24 Outstanding BRIXTON LIMITED
RENT DEPOSIT DEED 2011-08-13 Outstanding RYON INVESTMENTS LIMITED
RENT DEPOSIT DEED 2010-10-22 Satisfied PREMIER GREENFORD GP LIMITED
Intangible Assets
Patents
We have not found any records of FARESHARE registering or being granted any patents
Domain Names
We do not have the domain name information for FARESHARE
Trademarks
We have not found any records of FARESHARE registering or being granted any trademarks
Income
Government Income

Government spend with FARESHARE

Government Department Income DateTransaction(s) Value Services/Products
KMBC 2015-01-15 GBP £860 CONTRACTOR PAYMENTS
London Borough of Waltham Forest 2014-07-01 GBP £336 PROVISIONS
Manchester City Council 2014-05-22 GBP £24,350
London Borough of Waltham Forest 2014-04-30 GBP £336 PROVISIONS
Knowsley Council 2013-11-28 GBP £609 CONTRACTOR PAYMENTS UNALLOCATED CODES

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where FARESHARE 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 FARESHARE 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 FARESHARE 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.