Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MILTON KEYNES DONS FOOTBALL CLUB SPORTS & EDUCATION TRUST
Company Information for

MILTON KEYNES DONS FOOTBALL CLUB SPORTS & EDUCATION TRUST

STADIUM MK, STADIUM WAY, MILTON KEYNES, BUCKINGHAMSHIRE, MK1 1ST,
Company Registration Number
06496491
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Milton Keynes Dons Football Club Sports & Education Trust
MILTON KEYNES DONS FOOTBALL CLUB SPORTS & EDUCATION TRUST was founded on 2008-02-07 and has its registered office in Milton Keynes. The organisation's status is listed as "Active". Milton Keynes Dons Football Club Sports & Education Trust 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 SMALL
Key Data
Company Name
MILTON KEYNES DONS FOOTBALL CLUB SPORTS & EDUCATION TRUST
 
Legal Registered Office
STADIUM MK
STADIUM WAY
MILTON KEYNES
BUCKINGHAMSHIRE
MK1 1ST
Other companies in MK5
 
Previous Names
MILTON KEYNES FOOTBALL CLUB SPORTS & EDUCATION TRUST13/03/2009
MILTON KEYNES DONS FOOTBALL CLUB EDUCATION AND SPORTS TRUST10/06/2008
Charity Registration
Charity Number 1123762
Charity Address EMW PICTON HOWELL LLP, SEEBECK HOUSE, 1 SEEBECK PLACE, KNOWLHILL, MILTON KEYNES, MK5 8FR
Charter ADVANCE AND ASSIST IN ADVANCING EDUCATION; PROMOTE OR ASSIST IN PROMOTING COMMUNITY PARTICIPATION IN HEALTHY RECREATION; PROVIDE OR ASSIST IN THE PROVISION OF FACILITIES FOR RECREATION AND OTHER LEISURE TIME OCCUPATION IN THE INTERESTS OF SOCIAL WELFARE AND WITH THE OBJECT OF IMPROVING THE CONDITIONS OF LIFE FOR THOSE FOR WHOM THE FACILITIES ARE PROVIDED; RELIEVE SICKNESS AND DISABILITY.
Filing Information
Company Number 06496491
Company ID Number 06496491
Date formed 2008-02-07
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 30/06/2023
Account next due 31/03/2025
Latest return 07/02/2016
Return next due 07/03/2017
Type of accounts SMALL
Last Datalog update: 2024-03-06 22:25:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MILTON KEYNES DONS FOOTBALL CLUB SPORTS & EDUCATION TRUST
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 MILTON KEYNES DONS FOOTBALL CLUB SPORTS & EDUCATION TRUST

Current Directors
Officer Role Date Appointed
IAN LESLIE ZANT-BOER
Company Secretary 2008-02-07
RIC ANDREW BRACKENBURY
Director 2010-11-29
JOHN ROBERT COVE
Director 2017-11-01
ANDREW PETER DRANSFIELD
Director 2009-05-01
JANICE EVELYN FLAWN
Director 2016-06-08
SIMON CHARLES INGRAM
Director 2008-02-07
JULIE MARY MILLS
Director 2016-06-08
ANTHONY RICHENS
Director 2015-11-02
MICHAEL SHERIDAN
Director 2016-06-20
VIJAY CHAMPAKLAL THAKRAR
Director 2016-06-08
KEVIN JOHN WILSON
Director 2015-01-22
PETER JOHN WINKLEMAN
Director 2008-02-07
IAN LESLIE ZANT-BOER
Director 2008-02-07
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN CYRIL BROCKWELL
Director 2010-04-20 2016-06-20
DARREN LYCO-EDWARDS
Director 2015-01-30 2015-11-02
NORMAN MILES
Director 2009-05-01 2015-06-30
SHAUN O'HARA
Director 2009-05-01 2015-01-30
SANDRA CLARK
Director 2010-11-01 2014-03-01
JOHN ROBERT COVE
Director 2008-02-07 2008-11-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN LESLIE ZANT-BOER BRYNTOWY TRUSTEES LIMITED Company Secretary 2009-05-01 CURRENT 2000-12-08 Active
IAN LESLIE ZANT-BOER CALLIDUS PROPERTIES LIMITED Company Secretary 2007-05-04 CURRENT 2007-04-23 Active - Proposal to Strike off
JOHN ROBERT COVE CONSORTIUM MK CIC Director 2018-03-19 CURRENT 2018-03-19 Active - Proposal to Strike off
JOHN ROBERT COVE STREETGAMES UK Director 2017-12-14 CURRENT 2005-03-07 Active
JOHN ROBERT COVE MILTON KEYNES DONS LIMITED Director 2015-11-12 CURRENT 2003-06-04 Active
JOHN ROBERT COVE MK ARTS FOR HEALTH Director 2012-11-15 CURRENT 2004-05-25 Active
JOHN ROBERT COVE DESTINATION MILTON KEYNES LIMITED Director 2011-12-13 CURRENT 2006-08-03 Active
JOHN ROBERT COVE THE NATIONAL HOCKEY FOUNDATION Director 2009-01-29 CURRENT 1992-01-03 Active
ANDREW PETER DRANSFIELD THE DENBIGH ALLIANCE Director 2011-04-01 CURRENT 2011-02-11 Active
ANDREW PETER DRANSFIELD THE NATIONAL HOCKEY FOUNDATION Director 2001-11-01 CURRENT 1992-01-03 Active
ANDREW PETER DRANSFIELD SHENLEY LEISURE CENTRE TRUST LIMITED Director 1998-03-20 CURRENT 1998-03-05 Active
JANICE EVELYN FLAWN PJ CARE GROUP LIMITED Director 2016-06-27 CURRENT 2016-06-01 Active - Proposal to Strike off
JANICE EVELYN FLAWN SNRDCO 3230 LIMITED Director 2016-05-23 CURRENT 2016-03-30 Dissolved 2017-04-11
JANICE EVELYN FLAWN MILTON KEYNES BUSINESS LEADERS PARTNERSHIP LIMITED Director 2015-04-13 CURRENT 2008-08-27 Active
JANICE EVELYN FLAWN CHRISTIAN BLIND MISSION (UNITED KINGDOM) LIMITED Director 2014-11-26 CURRENT 1996-01-19 Active
JANICE EVELYN FLAWN PJ CARE PETERBOROUGH LIMITED Director 2009-12-18 CURRENT 2009-12-08 Active - Proposal to Strike off
JANICE EVELYN FLAWN P J CARE HOLDINGS LIMITED Director 2008-07-18 CURRENT 2008-06-02 Active - Proposal to Strike off
JANICE EVELYN FLAWN PJ CARE DEVELOPMENTS LIMITED Director 2002-07-11 CURRENT 2002-07-11 Active
JANICE EVELYN FLAWN PJ CARE LIMITED Director 2000-02-29 CURRENT 2000-02-29 Active
SIMON CHARLES INGRAM EMW LEGAL SERVICES LIMITED Director 2014-01-01 CURRENT 2010-08-20 Dissolved 2016-06-11
JULIE MARY MILLS SOUTH EAST MIDLANDS LOCAL ENTERPRISE PARTNERSHIP LIMITED Director 2018-05-17 CURRENT 2011-05-31 Active
JULIE MARY MILLS MILTON KEYNES BUSINESS LEADERS PARTNERSHIP LIMITED Director 2014-06-16 CURRENT 2008-08-27 Active
JULIE MARY MILLS PRISON EDUCATION TRAINING SERVICES (MK) LIMITED Director 2011-02-01 CURRENT 2001-01-30 Active - Proposal to Strike off
JULIE MARY MILLS MILTON KEYNES MANPOWER FORUM LIMITED Director 2011-02-01 CURRENT 1984-02-27 Active - Proposal to Strike off
JULIE MARY MILLS BORDER ENGINEERING LIMITED Director 1999-04-06 CURRENT 1987-05-06 Active
KEVIN JOHN WILSON MILTON KEYNES ACADEMY TRUST Director 2009-03-01 CURRENT 2007-03-29 Active - Proposal to Strike off
IAN LESLIE ZANT-BOER NEWDIGATE HCO LIMITED Director 2016-08-24 CURRENT 2012-07-16 Dissolved 2017-09-15
IAN LESLIE ZANT-BOER CHAMBERY LIMITED Director 2015-12-15 CURRENT 2011-05-05 Dissolved 2016-05-24
IAN LESLIE ZANT-BOER LEABROOK ESTATES LIMITED Director 2015-12-15 CURRENT 1995-02-02 Dissolved 2016-07-05
IAN LESLIE ZANT-BOER SHROPSHIRE LEISURE LIMITED Director 2015-12-15 CURRENT 1997-07-01 Dissolved 2016-09-27
IAN LESLIE ZANT-BOER CFG LEISURE 5 LIMITED Director 2015-12-15 CURRENT 2007-11-16 Dissolved 2017-04-23
IAN LESLIE ZANT-BOER CFG LEISURE 4 LIMITED Director 2015-12-15 CURRENT 2009-07-11 Dissolved 2017-04-23
IAN LESLIE ZANT-BOER DDGS & C REALISATIONS LIMITED Director 2015-12-15 CURRENT 1974-08-22 Liquidation
IAN LESLIE ZANT-BOER CFG LEISURE 6 LIMITED Director 2015-12-15 CURRENT 2007-11-16 Active
IAN LESLIE ZANT-BOER SEEBECK 135 LIMITED Director 2015-11-11 CURRENT 2015-11-11 Dissolved 2016-10-11
IAN LESLIE ZANT-BOER GALILEO GROUP SERVICES (UK) LIMITED Director 2015-04-07 CURRENT 2015-04-07 Active - Proposal to Strike off
IAN LESLIE ZANT-BOER SEEBECK 125 LIMITED Director 2015-03-30 CURRENT 2015-03-30 Dissolved 2017-05-16
IAN LESLIE ZANT-BOER SEEBECK 121 LIMITED Director 2015-03-20 CURRENT 2015-03-20 Active - Proposal to Strike off
IAN LESLIE ZANT-BOER WEAVE INTELLIGENCE LIMITED Director 2014-07-02 CURRENT 2014-07-02 Active
IAN LESLIE ZANT-BOER WATERMARK HOLDINGS LIMITED Director 2014-06-16 CURRENT 2010-09-08 Active
IAN LESLIE ZANT-BOER VALARIS CAPITAL INVESTMENTS LIMITED Director 2014-02-01 CURRENT 2012-02-09 Dissolved 2015-07-07
IAN LESLIE ZANT-BOER SEEBECK 108 LIMITED Director 2014-01-16 CURRENT 2014-01-16 Dissolved 2015-04-07
IAN LESLIE ZANT-BOER EMW LEGAL SERVICES LIMITED Director 2014-01-01 CURRENT 2010-08-20 Dissolved 2016-06-11
IAN LESLIE ZANT-BOER BANBURY (NSD) LIMITED Director 2013-08-16 CURRENT 2010-07-21 Dissolved 2015-01-13
IAN LESLIE ZANT-BOER SEEBECK 94 LIMITED Director 2013-02-14 CURRENT 2013-02-14 Dissolved 2014-09-23
IAN LESLIE ZANT-BOER SEEBECK 91 LIMITED Director 2013-02-01 CURRENT 2013-02-01 Dissolved 2014-09-23
IAN LESLIE ZANT-BOER SEEBECK 92 LIMITED Director 2013-02-01 CURRENT 2013-02-01 Dissolved 2015-05-19
IAN LESLIE ZANT-BOER CRD ENERGY SYSTEMS PLC Director 2012-11-28 CURRENT 2012-11-28 Dissolved 2014-07-15
IAN LESLIE ZANT-BOER SEEBECK 86 LIMITED Director 2012-10-17 CURRENT 2012-10-17 Dissolved 2015-06-02
IAN LESLIE ZANT-BOER AFFARI SOLUTIONS LIMITED Director 2012-10-16 CURRENT 2012-10-16 Dissolved 2014-06-03
IAN LESLIE ZANT-BOER HYDREX LIMITED Director 2012-10-05 CURRENT 2012-10-05 Dissolved 2014-05-27
IAN LESLIE ZANT-BOER XERXES EQUITY LIMITED Director 2012-08-16 CURRENT 2011-11-18 Liquidation
IAN LESLIE ZANT-BOER PYRO ENERGY SYSTEMS LIMITED Director 2012-06-06 CURRENT 2012-06-06 Dissolved 2014-09-23
IAN LESLIE ZANT-BOER SEEBECK 72 LIMITED Director 2010-07-12 CURRENT 2010-07-12 Active - Proposal to Strike off
IAN LESLIE ZANT-BOER BRYNTOWY TRUSTEES LIMITED Director 2009-05-01 CURRENT 2000-12-08 Active
IAN LESLIE ZANT-BOER TOWER VIDEO LIMITED Director 2007-11-14 CURRENT 2007-09-18 Dissolved 2014-05-06
IAN LESLIE ZANT-BOER TOWER VIDEO INVESTMENTS LIMITED Director 2007-11-12 CURRENT 2005-01-05 Dissolved 2017-06-13
IAN LESLIE ZANT-BOER BAF THREE LIMITED Director 2007-10-05 CURRENT 2006-08-29 Active
IAN LESLIE ZANT-BOER BAF PROPERTIES LIMITED Director 2007-07-10 CURRENT 2007-06-29 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
2024-02-14DIRECTOR APPOINTED SARAH ASHMEAD
2024-01-04SMALL COMPANY ACCOUNTS MADE UP TO 30/06/23
2023-09-27DIRECTOR APPOINTED MR ADAM JAMES ROLFE
2023-09-27APPOINTMENT TERMINATED, DIRECTOR JAMES LANCASTER
2023-07-04DIRECTOR APPOINTED MR MARTIN DEREK LLOYD
2023-04-05SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2023-02-17DIRECTOR APPOINTED MRS LOUISE GEAR
2023-02-17CONFIRMATION STATEMENT MADE ON 07/02/23, WITH NO UPDATES
2023-02-15DIRECTOR APPOINTED MS BRIGID MCBRIDE
2023-02-15DIRECTOR APPOINTED CLLR JAMES LANCASTER
2022-10-04APPOINTMENT TERMINATED, DIRECTOR ANDREW JOSEPH GEARY
2022-10-04APPOINTMENT TERMINATED, DIRECTOR ANDREW PETER DRANSFIELD
2022-10-04APPOINTMENT TERMINATED, DIRECTOR JULIE MARY MILLS
2022-02-24CS01CONFIRMATION STATEMENT MADE ON 07/02/22, WITH NO UPDATES
2022-01-24SMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2022-01-24AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-12-29REGISTERED OFFICE CHANGED ON 29/12/21 FROM Seebeck House One Seebeck Place Knowlhill Milton Keynes Bucks MK5 8FR
2021-12-29AD01REGISTERED OFFICE CHANGED ON 29/12/21 FROM Seebeck House One Seebeck Place Knowlhill Milton Keynes Bucks MK5 8FR
2021-11-05AP01DIRECTOR APPOINTED MR SAMUEL BENNETT CROOKS
2021-11-05TM01APPOINTMENT TERMINATED, DIRECTOR RIC ANDREW BRACKENBURY
2021-07-05TM01APPOINTMENT TERMINATED, DIRECTOR SIMON CHARLES INGRAM
2021-06-11AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2021-02-19CS01CONFIRMATION STATEMENT MADE ON 07/02/21, WITH NO UPDATES
2020-11-24TM01APPOINTMENT TERMINATED, DIRECTOR VIJAY CHAMPAKLAL THAKRAR
2020-11-04AP03Appointment of Mr Ryan Gawley as company secretary on 2020-06-26
2020-07-23AP01DIRECTOR APPOINTED RYAN GAWLEY
2020-07-23TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY RICHENS
2020-02-19TM02Termination of appointment of Ian Leslie Zant-Boer on 2019-11-18
2020-02-19CS01CONFIRMATION STATEMENT MADE ON 07/02/20, WITH NO UPDATES
2020-02-18TM01APPOINTMENT TERMINATED, DIRECTOR IAN LESLIE ZANT-BOER
2020-02-18AP01DIRECTOR APPOINTED COUNCILLOR ANDREW JOSEPH GEARY
2020-02-13AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-03-11AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2019-02-21CS01CONFIRMATION STATEMENT MADE ON 07/02/19, WITH NO UPDATES
2019-02-21TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN JOHN WILSON
2019-02-21AP01DIRECTOR APPOINTED MRS MORIAH PRIESTLEY
2018-04-13AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2018-02-12CS01CONFIRMATION STATEMENT MADE ON 07/02/18, WITH NO UPDATES
2018-02-09AP01DIRECTOR APPOINTED MICHAEL SHERIDAN
2017-11-15AP01DIRECTOR APPOINTED MR JOHN ROBERT COVE
2017-03-06CS01CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES
2017-02-16AP01DIRECTOR APPOINTED VIJAY CHAMPAKLAL THAKRAR
2017-02-15AP01DIRECTOR APPOINTED MRS JANICE EVELYN FLAWN
2017-02-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CYRIL BROCKWELL
2017-02-15AP01DIRECTOR APPOINTED JULIE MILLS
2017-01-27AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-05-18AP01DIRECTOR APPOINTED MR KEVIN JOHN WILSON
2016-04-21TM01APPOINTMENT TERMINATED, DIRECTOR DARREN LYCO-EDWARDS
2016-03-09TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN MILES
2016-03-09AR0107/02/16 ANNUAL RETURN FULL LIST
2016-03-08AP01DIRECTOR APPOINTED ANTHONY RICHENS
2016-02-15AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-02-13AR0107/02/15 ANNUAL RETURN FULL LIST
2015-02-13AP01DIRECTOR APPOINTED DARREN LYCO-EDWARDS
2015-02-13TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN O'HARA
2014-12-10AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-11-18TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA CLARK
2014-02-11AR0107/02/14 NO MEMBER LIST
2013-11-07AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-02-28AR0107/02/13 NO MEMBER LIST
2013-02-07AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-03-01AR0107/02/12 NO MEMBER LIST
2012-02-15AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-03-03AR0107/02/11 NO MEMBER LIST
2011-03-03AP01DIRECTOR APPOINTED COUNCILLOR SANDRA CLARK
2011-02-24AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-12-17AP01DIRECTOR APPOINTED RIC BRACKENBURY
2010-12-14AP01DIRECTOR APPOINTED NORMAN MILES
2010-12-01AP01DIRECTOR APPOINTED JOHN CYRIL BROCKWELL
2010-12-01AP01DIRECTOR APPOINTED ANDY DRANSFIELD
2010-12-01AP01DIRECTOR APPOINTED SHAUN O'HARA
2010-02-26AR0107/02/10 NO MEMBER LIST
2009-12-12AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN ZANT-BOER / 01/10/2009
2009-11-10CH03SECRETARY'S CHANGE OF PARTICULARS / IAN ZANT-BOER / 01/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON CHARLES INGRAM / 01/10/2009
2009-03-19363aANNUAL RETURN MADE UP TO 07/02/09
2009-03-18225CURREXT FROM 28/02/2009 TO 30/06/2009
2009-03-12CERTNMCOMPANY NAME CHANGED MILTON KEYNES FOOTBALL CLUB SPORTS & EDUCATION TRUST CERTIFICATE ISSUED ON 13/03/09
2008-12-12288bAPPOINTMENT TERMINATED DIRECTOR JOHN COVE
2008-06-07CERTNMCOMPANY NAME CHANGED MILTON KEYNES DONS FOOTBALL CLUB EDUCATION AND SPORTS TRUST CERTIFICATE ISSUED ON 10/06/08
2008-02-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85510 - Sports and recreation education

85 - Education
855 - Other education
85590 - Other education n.e.c.

93 - Sports activities and amusement and recreation activities
931 - Sports activities
93110 - Operation of sports facilities

93 - Sports activities and amusement and recreation activities
932 - Amusement and recreation activities
93290 - Other amusement and recreation activities n.e.c.

Licences & Regulatory approval
We could not find any licences issued to MILTON KEYNES DONS FOOTBALL CLUB SPORTS & EDUCATION TRUST 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 MILTON KEYNES DONS FOOTBALL CLUB SPORTS & EDUCATION TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MILTON KEYNES DONS FOOTBALL CLUB SPORTS & EDUCATION TRUST does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.209
MortgagesNumMortOutstanding0.169
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.039

This shows the max and average number of mortgages for companies with the same SIC code of 85510 - Sports and recreation education

Intangible Assets
Patents
We have not found any records of MILTON KEYNES DONS FOOTBALL CLUB SPORTS & EDUCATION TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for MILTON KEYNES DONS FOOTBALL CLUB SPORTS & EDUCATION TRUST
Trademarks
We have not found any records of MILTON KEYNES DONS FOOTBALL CLUB SPORTS & EDUCATION TRUST registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MILTON KEYNES DONS FOOTBALL CLUB SPORTS & EDUCATION TRUST. 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 (85510 - Sports and recreation education) as MILTON KEYNES DONS FOOTBALL CLUB SPORTS & EDUCATION TRUST are:

Outgoings
Business Rates/Property Tax
No properties were found where MILTON KEYNES DONS FOOTBALL CLUB SPORTS & EDUCATION TRUST 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 MILTON KEYNES DONS FOOTBALL CLUB SPORTS & EDUCATION TRUST 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 MILTON KEYNES DONS FOOTBALL CLUB SPORTS & EDUCATION TRUST 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.