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

CAPITALISE BUSINESS SUPPORT LIMITED

7 WELLINGTON SQUARE, HASTINGS, EAST SUSSEX, TN34 1PD,
Company Registration Number
05003078
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Capitalise Business Support Ltd
CAPITALISE BUSINESS SUPPORT LIMITED was founded on 2003-12-23 and has its registered office in Hastings. The organisation's status is listed as "Active". Capitalise Business Support Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CAPITALISE BUSINESS SUPPORT LIMITED
 
Legal Registered Office
7 WELLINGTON SQUARE
HASTINGS
EAST SUSSEX
TN34 1PD
Other companies in TN34
 
Filing Information
Company Number 05003078
Company ID Number 05003078
Date formed 2003-12-23
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 23/12/2015
Return next due 20/01/2017
Type of accounts SMALL
Last Datalog update: 2024-01-09 11:54:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAPITALISE BUSINESS SUPPORT LIMITED
The accountancy firm based at this address is A R RAYMOND AND CO 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.

Company Officers of CAPITALISE BUSINESS SUPPORT LIMITED

Current Directors
Officer Role Date Appointed
ALEXANDER JOHN THOMSON
Company Secretary 2003-12-23
ANTHONY PETER ADLINGTON
Director 2015-10-25
SONIA JANE BLIZZARD
Director 2015-10-25
SEAN DENNIS
Director 2015-10-25
CLIVE SCOTT GALBRAITH
Director 2009-09-30
ANN MARIE GRANT
Director 2009-09-30
ANDREW PAUL HILL
Director 2015-10-25
GRAHAM MARLEY
Director 2003-12-23
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN IAN WIBBERLEY
Director 2013-03-01 2018-03-13
JOHN ALAN HODGES
Director 2015-10-25 2016-02-10
JON MARC FIELDEN
Director 2015-04-07 2015-10-20
PAUL EVANS
Director 2004-02-02 2015-04-14
SEAN DENNIS
Director 2004-02-02 2012-11-30
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2003-12-23 2003-12-23
LONDON LAW SERVICES LIMITED
Nominated Director 2003-12-23 2003-12-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXANDER JOHN THOMSON ST. JUDE`S WOMEN`S REFUGE Company Secretary 2006-07-11 CURRENT 2006-07-10 Dissolved 2013-08-13
ALEXANDER JOHN THOMSON TEN SIXTY SIX ENTERPRISE Company Secretary 1993-03-08 CURRENT 1993-02-12 Active - Proposal to Strike off
ANTHONY PETER ADLINGTON LET'S DO BUSINESS (SOUTH EAST) GROUP LIMITED Director 2014-07-07 CURRENT 2010-10-28 Active
ANTHONY PETER ADLINGTON HASTINGS AND BEXHILL RENAISSANCE LIMITED Director 2007-07-10 CURRENT 2004-05-06 Active
ANTHONY PETER ADLINGTON NAPIER HOLDINGS LIMITED Director 2001-10-04 CURRENT 2001-10-04 Active
ANTHONY PETER ADLINGTON PLASTIPACK LIMITED Director 1998-06-11 CURRENT 1998-05-18 Active
ANTHONY PETER ADLINGTON MERMAID INN LIMITED Director 1993-05-25 CURRENT 1993-05-11 Active
ANTHONY PETER ADLINGTON PLASTICA LIMITED Director 1991-05-04 CURRENT 1984-10-17 Active
SONIA JANE BLIZZARD YOU'RE A STAR LIMITED Director 2018-05-31 CURRENT 2018-05-31 Active
SONIA JANE BLIZZARD LET'S DO BUSINESS (SOUTH EAST) GROUP LIMITED Director 2015-07-22 CURRENT 2010-10-28 Active
SONIA JANE BLIZZARD EAST SUSSEX ENERGY INFRASTRUCTURE AND DEVELOPMENT LIMITED Director 2012-01-11 CURRENT 2011-05-12 Active
SONIA JANE BLIZZARD HASTINGS, BEXHILL AND EAST SUSSEX BUSINESS ASSOCIATION LIMITED Director 2011-07-01 CURRENT 2011-07-01 Active
SONIA JANE BLIZZARD HASTINGS AND BEXHILL RENAISSANCE LIMITED Director 2009-02-18 CURRENT 2004-05-06 Active
SONIA JANE BLIZZARD BEAMING LTD Director 2004-06-25 CURRENT 2004-06-25 Active
SEAN DENNIS LET'S DO BUSINESS (SOUTH EAST) GROUP LIMITED Director 2015-10-25 CURRENT 2010-10-28 Active
CLIVE SCOTT GALBRAITH LET'S DO BUSINESS (SOUTH EAST) GROUP LIMITED Director 2011-05-17 CURRENT 2010-10-28 Active
CLIVE SCOTT GALBRAITH TEN SIXTY SIX ENTERPRISE Director 2006-09-12 CURRENT 1993-02-12 Active - Proposal to Strike off
ANN MARIE GRANT LET'S DO BUSINESS (SOUTH EAST) GROUP LIMITED Director 2015-10-25 CURRENT 2010-10-28 Active
ANDREW PAUL HILL BLUE TREE BEACONS LTD Director 2016-12-05 CURRENT 2016-12-05 Active - Proposal to Strike off
ANDREW PAUL HILL METEOVUE LIMITED Director 2013-11-07 CURRENT 2012-09-20 Active - Proposal to Strike off
ANDREW PAUL HILL BLACKBURN IT SERVICES LIMITED Director 2013-06-19 CURRENT 1999-01-21 Active
ANDREW PAUL HILL LET'S DO BUSINESS (SOUTH EAST) GROUP LIMITED Director 2012-12-01 CURRENT 2010-10-28 Active
ANDREW PAUL HILL AURIS MEDTECH EUROPE LIMITED Director 2011-11-03 CURRENT 2011-05-13 Dissolved 2016-10-19
ANDREW PAUL HILL AURIS MEDICAL LIMITED Director 2010-06-27 CURRENT 2008-01-03 Active - Proposal to Strike off
ANDREW PAUL HILL AURIS MEDTECH LIMITED Director 2010-05-28 CURRENT 2009-10-22 Active - Proposal to Strike off
ANDREW PAUL HILL WEALTH IMPROVEMENT NETWORK LIMITED Director 2004-11-01 CURRENT 2000-10-19 Active
ANDREW PAUL HILL OBC THE ACCOUNTANTS LIMITED Director 2004-11-01 CURRENT 2004-09-23 Active
ANDREW PAUL HILL THE PROFIT TEAM LIMITED Director 2004-11-01 CURRENT 2000-09-19 Active
GRAHAM MARLEY LET'S DO BUSINESS (SOUTH EAST) GROUP LIMITED Director 2015-10-25 CURRENT 2010-10-28 Active
GRAHAM MARLEY NATIONAL ENTERPRISE NETWORK Director 2012-09-19 CURRENT 1993-02-02 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
2024-01-04CONFIRMATION STATEMENT MADE ON 23/12/23, WITH NO UPDATES
2023-10-09SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-01-18DIRECTOR APPOINTED MS NICHOLA HELEN HISTED
2023-01-13CONFIRMATION STATEMENT MADE ON 23/12/22, WITH NO UPDATES
2022-10-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-06-27AP01DIRECTOR APPOINTED MR SAM ASHLEY CARTER
2022-06-22APPOINTMENT TERMINATED, DIRECTOR CLIVE SCOTT GALBRAITH
2022-06-22TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE SCOTT GALBRAITH
2022-05-03APPOINTMENT TERMINATED, DIRECTOR MARGUERITE ELLEN GILLOUGLEY
2022-05-03DIRECTOR APPOINTED ANDEW POPE
2022-05-03AP01DIRECTOR APPOINTED ANDEW POPE
2022-05-03TM01APPOINTMENT TERMINATED, DIRECTOR MARGUERITE ELLEN GILLOUGLEY
2022-01-11CONFIRMATION STATEMENT MADE ON 23/12/21, WITH NO UPDATES
2022-01-11CS01CONFIRMATION STATEMENT MADE ON 23/12/21, WITH NO UPDATES
2022-01-10SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-01-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-09-24AP01DIRECTOR APPOINTED MR CHRISTOPHER JAMES BEAN
2021-04-09TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY NICHOLAS HORN
2021-02-19AP01DIRECTOR APPOINTED MR SIMON GEOFFREY HUBBARD
2021-01-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-01-15CS01CONFIRMATION STATEMENT MADE ON 23/12/20, WITH NO UPDATES
2021-01-05AP01DIRECTOR APPOINTED MR ANTONY NICHOLAS HORN
2020-12-21AP01DIRECTOR APPOINTED MARGUERITE ELLEN GILLOUGLEY
2020-12-18TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY NICHOLAS HORN
2020-06-30CH01Director's details changed for Mr Graham Marley on 2020-06-30
2020-01-22CS01CONFIRMATION STATEMENT MADE ON 23/12/19, WITH NO UPDATES
2019-12-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-05-31AP01DIRECTOR APPOINTED MR ANTONY NICHOLAS HORN
2019-05-16TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY PETER ADLINGTON
2019-01-23CS01CONFIRMATION STATEMENT MADE ON 23/12/18, WITH NO UPDATES
2018-10-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-09-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 050030780020
2018-04-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050030780003
2018-04-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050030780004
2018-04-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050030780005
2018-04-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050030780006
2018-04-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050030780007
2018-04-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050030780008
2018-04-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050030780009
2018-04-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050030780010
2018-04-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050030780011
2018-04-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050030780012
2018-04-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050030780013
2018-04-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050030780014
2018-04-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050030780015
2018-04-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050030780016
2018-04-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050030780017
2018-04-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050030780018
2018-03-14TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN IAN WIBBERLEY
2018-02-28CH03SECRETARY'S DETAILS CHNAGED FOR ALEXANDER JOHN THOMSON on 2018-02-28
2018-02-22ANNOTATIONOther
2018-02-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 050030780019
2018-01-11CS01CONFIRMATION STATEMENT MADE ON 23/12/17, WITH NO UPDATES
2018-01-03ANNOTATIONOther
2017-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 050030780018
2017-09-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17
2017-01-20CS01CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES
2017-01-05AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-23ANNOTATIONOther
2016-11-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 050030780017
2016-09-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 050030780016
2016-06-17AP01DIRECTOR APPOINTED ANTHONY PETER ADLINGTON
2016-05-03ANNOTATIONOther
2016-04-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 050030780015
2016-02-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HODGES
2016-01-20AR0123/12/15 NO MEMBER LIST
2016-01-07ANNOTATIONOther
2015-12-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 050030780014
2015-10-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 050030780013
2015-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PAUL HILL / 28/10/2015
2015-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ALAN HODGES / 28/10/2015
2015-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / SONIA JANE BLIZZARD / 28/10/2015
2015-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / SEAN DENNIS / 28/10/2015
2015-10-28AP01DIRECTOR APPOINTED MR JOHN ALAN HODGES
2015-10-28AP01DIRECTOR APPOINTED SEAN DENNIS
2015-10-28AP01DIRECTOR APPOINTED SONIA JANE BLIZZARD
2015-10-28AP01DIRECTOR APPOINTED MR ANDREW PAUL HILL
2015-10-21TM01APPOINTMENT TERMINATED, DIRECTOR JON FIELDEN
2015-10-17AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-08-19ANNOTATIONOther
2015-08-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 050030780012
2015-07-08TM01APPOINTMENT TERMINATED, DIRECTOR PAUL EVANS
2015-05-13AP01DIRECTOR APPOINTED MR JON MARC FIELDEN
2015-04-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 050030780011
2015-02-13ANNOTATIONOther
2015-02-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 050030780010
2015-01-23AR0123/12/14 NO MEMBER LIST
2014-11-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 050030780009
2014-10-16AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-08-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 050030780008
2014-05-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 050030780007
2014-03-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 050030780006
2014-02-05AR0123/12/13 NO MEMBER LIST
2013-12-30AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-11-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 050030780005
2013-08-30ANNOTATIONOther
2013-08-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 050030780004
2013-05-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 050030780003
2013-03-06AP01DIRECTOR APPOINTED MR STEPHEN IAN WIBBERLEY
2013-02-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2013-02-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2013-01-08AR0123/12/12 NO MEMBER LIST
2013-01-02TM01APPOINTMENT TERMINATED, DIRECTOR SEAN DENNIS
2012-10-18AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-09-19AD01REGISTERED OFFICE CHANGED ON 19/09/2012 FROM 7-9 WELLINGTON SQUARE HASTINGS EAST SUSSEX TN34 1PD
2012-01-13AR0123/12/11 NO MEMBER LIST
2011-10-11AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-03-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL EVANS / 01/11/2010
2011-01-10AR0123/12/10 NO MEMBER LIST
2010-11-02AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM MARLEY / 08/06/2010
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN MARIE GRANT / 08/06/2010
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE GALBRAITH / 08/06/2010
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL EVANS / 08/06/2010
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / SEAN DENNIS / 08/06/2010
2010-01-25AR0123/12/09 NO MEMBER LIST
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM MARLEY / 05/10/2009
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN MARIE GRANT / 05/10/2009
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE GALBRAITH / 05/10/2009
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL EVANS / 05/10/2009
2009-11-16AP01DIRECTOR APPOINTED MRS ANN MARIE GRANT
2009-11-16AP01DIRECTOR APPOINTED MR CLIVE GALBRAITH
2009-10-16AAFULL ACCOUNTS MADE UP TO 31/03/09
2008-12-24363aANNUAL RETURN MADE UP TO 23/12/08
2008-12-24288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL EVANS / 12/12/2008
2008-07-22AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-01-15363aANNUAL RETURN MADE UP TO 23/12/07
2007-08-29AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-01-17363aANNUAL RETURN MADE UP TO 23/12/06
2006-08-16AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-01-03363aANNUAL RETURN MADE UP TO 23/12/05
2005-12-07288cDIRECTOR'S PARTICULARS CHANGED
2005-09-08AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-05-25287REGISTERED OFFICE CHANGED ON 25/05/05 FROM: GREENACRE COURT STATION RAOD BURGESS HILL WEST SUSSEX RH15 9DS
2005-01-13363sANNUAL RETURN MADE UP TO 23/12/04
2004-06-16225ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05
2004-02-18288aNEW DIRECTOR APPOINTED
2004-02-18288aNEW DIRECTOR APPOINTED
2004-01-12287REGISTERED OFFICE CHANGED ON 12/01/04 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET
2004-01-12288aNEW DIRECTOR APPOINTED
2004-01-12288bDIRECTOR RESIGNED
2004-01-12288aNEW SECRETARY APPOINTED
2004-01-12288bSECRETARY RESIGNED
2003-12-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
641 - Monetary intermediation
64192 - Building societies




Licences & Regulatory approval
We could not find any licences issued to CAPITALISE BUSINESS SUPPORT 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 CAPITALISE BUSINESS SUPPORT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 20
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 16
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-12-20 Outstanding UNITY TRUST BANK PLC
2016-11-15 Outstanding UNITY TRUST BANK PLC
2016-09-16 Outstanding UNITY TRUST BANK PLC
2016-04-20 Outstanding UNITY TRUST BANK PLC
2015-12-22 Outstanding UNITY TRUST BANK PLC
2015-10-30 Outstanding UNITY TRUST BANK PLC
2015-08-10 Outstanding UNITY TRUST BANK PLC
2015-04-22 Outstanding UNITY TRUST BANK PLC
2015-02-07 Outstanding UNITY TRUST BANK PLC
2014-11-19 Outstanding UNITY TRUST BANK PLC
2014-08-12 Outstanding UNITY TRUST BANK PLC
2014-05-28 Outstanding UNITY TRUST BANK PLC
2014-03-03 Outstanding UNITY TRUST BANK PLC
2013-11-18 Outstanding UNITY TRUST BANK PLC
2013-08-28 Outstanding UNITY TRUST BANK PLC
2013-05-24 Outstanding UNITY TRUST BANK PLC
ASSIGNMENT 2013-02-15 Outstanding UNITY TRUST BANK PLC
DEBENTURE 2013-02-07 Outstanding UNITY TRUST BANK PLC
Intangible Assets
Patents
We have not found any records of CAPITALISE BUSINESS SUPPORT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAPITALISE BUSINESS SUPPORT LIMITED
Trademarks
We have not found any records of CAPITALISE BUSINESS SUPPORT LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
ARTEMIS CHILDCARE LIMITED 2014-06-18 Outstanding
DEBENTURE ECOFURB (UK) LIMITED 2011-03-03 Outstanding
DEBENTURE SMART & SIMPLE HOTEL LIMITED 2012-12-12 Outstanding
DEBENTURE CAJANNELLI LIMITED 2011-11-05 Outstanding
DEBENTURE SPECTIQUE LIMITED 2009-02-26 Outstanding

We have found 5 mortgage charges which are owed to CAPITALISE BUSINESS SUPPORT LIMITED

Income
Government Income
We have not found government income sources for CAPITALISE BUSINESS SUPPORT 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 (64192 - Building societies) as CAPITALISE BUSINESS SUPPORT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CAPITALISE BUSINESS SUPPORT 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 CAPITALISE BUSINESS SUPPORT 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 CAPITALISE BUSINESS SUPPORT 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.