Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHILDREN OF UGANDA (UK) LIMITED
Company Information for

CHILDREN OF UGANDA (UK) LIMITED

14 SALTERNS COURT SANDBANKS ROAD, LILLIPUT, POOLE, DORSET, BH14 8HS,
Company Registration Number
06680445
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Children Of Uganda (uk) Ltd
CHILDREN OF UGANDA (UK) LIMITED was founded on 2008-08-26 and has its registered office in Poole. The organisation's status is listed as "Active". Children Of Uganda (uk) Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND 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
CHILDREN OF UGANDA (UK) LIMITED
 
Legal Registered Office
14 SALTERNS COURT SANDBANKS ROAD
LILLIPUT
POOLE
DORSET
BH14 8HS
Other companies in E14
 
Charity Registration
Charity Number 1126642
Charity Address FLAT 3, FLEET HOUSE, 6 VICTORY PLACE, LONDON, E14 8BG
Charter SUPPORT OF CHILDREN IN UGANDA
Filing Information
Company Number 06680445
Company ID Number 06680445
Date formed 2008-08-26
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 26/08/2015
Return next due 23/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-08 08:35:17
Primary Source:Companies House
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 CHILDREN OF UGANDA (UK) LIMITED

Current Directors
Officer Role Date Appointed
LIONEL JONATHAN EXTON
Director 2008-08-26
JOHN STEPHEN FAITH
Director 2008-09-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN STEPHEN FAITH DATUM HOMES LIMITED Director 2017-11-30 CURRENT 2017-11-30 Active - Proposal to Strike off
JOHN STEPHEN FAITH CASCADE PARTNERSHIPS CONTRACTING LIMITED Director 2017-11-21 CURRENT 2009-06-01 Active
JOHN STEPHEN FAITH LAWRIE PARK PLACE MANAGEMENT COMPANY LIMITED Director 2017-10-05 CURRENT 2017-10-05 Active
JOHN STEPHEN FAITH KITEWOOD (PECKHAM) LIMITED Director 2017-03-27 CURRENT 2017-03-27 Active
JOHN STEPHEN FAITH WHITESPACE HOMES LTD Director 2017-03-15 CURRENT 2017-01-24 Active
JOHN STEPHEN FAITH JOINT VENTURE DEVELOPMENT PROJECTS LTD Director 2017-01-24 CURRENT 2017-01-24 Active
JOHN STEPHEN FAITH KITEWOOD (CREEKSIDE) LIMITED Director 2016-12-15 CURRENT 2016-12-15 Active
JOHN STEPHEN FAITH KITEWOOD (PEASMARSH) LIMITED Director 2016-11-23 CURRENT 2016-11-23 Active
JOHN STEPHEN FAITH KITEWOOD (HOLLAND PARK) LIMITED Director 2016-09-21 CURRENT 2016-09-21 Active
JOHN STEPHEN FAITH CLARENDON PLACE RESIDENTS CO LIMITED Director 2016-09-16 CURRENT 2016-09-16 Active
JOHN STEPHEN FAITH ALTIRA PARK MANAGEMENT COMPANY LIMITED Director 2016-01-28 CURRENT 2016-01-28 Active
JOHN STEPHEN FAITH KITEWOOD (CONGLETON DEVELOPMENT) LIMITED Director 2016-01-25 CURRENT 2016-01-25 Active
JOHN STEPHEN FAITH KITEWOOD (FAIRCLOUGH FARM) LIMITED Director 2016-01-21 CURRENT 2016-01-21 Active
JOHN STEPHEN FAITH WESTWOOD ESTATES LIMITED Director 2015-11-02 CURRENT 1989-11-01 Dissolved 2017-04-25
JOHN STEPHEN FAITH KITEWOOD INVESTMENT HOLDINGS LIMITED Director 2015-08-28 CURRENT 2015-08-28 Active
JOHN STEPHEN FAITH CROWNCOAST LIMITED Director 2015-06-12 CURRENT 2002-03-18 Active
JOHN STEPHEN FAITH KNIGHTON MILL POTTERY LTD Director 2015-05-27 CURRENT 2015-05-27 Active
JOHN STEPHEN FAITH KITEWOOD (CONGLETON MILL) LIMITED Director 2015-05-23 CURRENT 2015-05-23 Active
JOHN STEPHEN FAITH WOODACRES MANAGEMENT COMPANY LIMITED Director 2015-02-20 CURRENT 2015-02-20 Active
JOHN STEPHEN FAITH PELTON PLACE MANAGEMENT CO LIMITED Director 2014-08-30 CURRENT 2014-08-30 Active
JOHN STEPHEN FAITH KITEWOOD PARTNERSHIPS LTD Director 2013-12-31 CURRENT 2000-02-22 Active - Proposal to Strike off
JOHN STEPHEN FAITH KITEWOOD HOLDINGS LIMITED Director 2013-12-31 CURRENT 2001-12-04 Active
JOHN STEPHEN FAITH KITEWOOD HOMES LIMITED Director 2013-12-31 CURRENT 1997-02-20 Active
JOHN STEPHEN FAITH KITEWOOD PROJECTS LIMITED Director 2013-12-31 CURRENT 1999-04-26 Active
JOHN STEPHEN FAITH GREENWICH 4 LIMITED Director 2012-12-10 CURRENT 2012-12-10 Active - Proposal to Strike off
JOHN STEPHEN FAITH TAVISTOCK PROJECTS LTD Director 2012-11-07 CURRENT 2006-03-01 Active
JOHN STEPHEN FAITH KITEWOOD (BROMLEY) LIMITED Director 2012-09-26 CURRENT 2012-09-26 Active
JOHN STEPHEN FAITH GREENWICH 1 LIMITED Director 2012-09-26 CURRENT 2012-09-26 Active
JOHN STEPHEN FAITH KITEWOOD DEVELOPMENT PROJECTS LTD Director 2012-08-06 CURRENT 2012-08-06 Active
JOHN STEPHEN FAITH KITEWOOD (STAVELEY) LIMITED Director 2012-08-06 CURRENT 2012-08-06 Active
JOHN STEPHEN FAITH KITEWOOD (SOUTHBURY) LIMITED Director 2012-06-29 CURRENT 2012-06-29 Active
JOHN STEPHEN FAITH KITEWOOD PROPERTY INVESTMENTS LIMITED Director 2012-03-26 CURRENT 2012-03-26 Active
JOHN STEPHEN FAITH KITEWOOD (CHARLWOOD) LTD Director 2012-03-13 CURRENT 2012-03-13 Active
JOHN STEPHEN FAITH OCTAVE PROPERTY HOLDINGS LTD Director 2012-02-16 CURRENT 2012-02-16 Dissolved 2016-06-21
JOHN STEPHEN FAITH KITEWOOD (COOMBE ROAD) LIMITED Director 2012-01-24 CURRENT 2012-01-24 Dissolved 2015-07-28
JOHN STEPHEN FAITH GREENWICH 2 LTD Director 2011-07-26 CURRENT 2011-07-26 Active
JOHN STEPHEN FAITH OCTAVE ESTATES LIMITED Director 2011-07-20 CURRENT 2011-07-20 Active - Proposal to Strike off
JOHN STEPHEN FAITH POLEGATE LAND LIMITED Director 2011-03-22 CURRENT 2006-05-22 Active
JOHN STEPHEN FAITH CASCADE EGHAM CLOSE CARE LIMITED Director 2011-02-25 CURRENT 2011-02-25 Active - Proposal to Strike off
JOHN STEPHEN FAITH 10 ROCHESTER ROW INVESTMENT PARTNERS LIMITED Director 2011-01-26 CURRENT 2011-01-26 Active
JOHN STEPHEN FAITH GREENWICH HEIGHTS LTD Director 2010-07-02 CURRENT 2007-03-23 Active
JOHN STEPHEN FAITH KINGSHALL HEIGHTS LIMITED Director 2010-06-25 CURRENT 2010-06-25 Active
JOHN STEPHEN FAITH CREST NICHOLSON (PECKHAM) LIMITED Director 2010-06-25 CURRENT 2010-06-25 Active
JOHN STEPHEN FAITH CREEKSIDE VILLAGE DEVELOPMENTS LTD Director 2010-06-25 CURRENT 2010-06-25 Active
JOHN STEPHEN FAITH BENTINCK PROJECTS LTD Director 2010-06-25 CURRENT 2010-06-25 Active
JOHN STEPHEN FAITH OCTAVE HOMES LIMITED Director 2010-03-23 CURRENT 2010-03-23 Active
JOHN STEPHEN FAITH NEVILLE WAY LIMITED Director 2010-02-19 CURRENT 2010-02-19 Active
JOHN STEPHEN FAITH OCTAVE DEVELOPMENTS LIMITED Director 2009-11-19 CURRENT 2009-11-19 Dissolved 2016-06-21
JOHN STEPHEN FAITH CASCADE PARTNERSHIPS LIMITED Director 2009-03-17 CURRENT 2009-03-17 Active
JOHN STEPHEN FAITH KITEWOOD (LEWES) LIMITED Director 2009-01-29 CURRENT 2009-01-29 Active
JOHN STEPHEN FAITH KITEWOOD SECURITIES LIMITED Director 2009-01-22 CURRENT 2009-01-22 Active
JOHN STEPHEN FAITH CASCADE EPSOM LIMITED Director 2008-12-17 CURRENT 2008-12-17 Dissolved 2015-07-28
JOHN STEPHEN FAITH CASCADE EGHAM LTD Director 2008-11-11 CURRENT 2008-11-11 Active
JOHN STEPHEN FAITH KITEWOOD (GRASMERE GARDENS) LIMITED Director 2008-11-04 CURRENT 1946-08-23 Active
JOHN STEPHEN FAITH KITEWOOD (CLARENDON) LTD Director 2008-10-21 CURRENT 2008-10-21 Active
JOHN STEPHEN FAITH KITEWOOD PROPERTIES LIMITED Director 2008-04-25 CURRENT 2008-04-25 Active - Proposal to Strike off
JOHN STEPHEN FAITH CHESTFIELD HEIGHTS LIMITED Director 2008-04-25 CURRENT 2008-04-25 Active
JOHN STEPHEN FAITH CASCADE AWBRIDGE LIMITED Director 2008-04-17 CURRENT 2008-04-17 Active
JOHN STEPHEN FAITH PRINTERS PLACE INVESTMENTS LTD Director 2008-02-28 CURRENT 2008-02-28 Dissolved 2015-06-30
JOHN STEPHEN FAITH GARDEN HEIGHTS LIMITED Director 2008-02-28 CURRENT 2008-02-28 Dissolved 2015-06-30
JOHN STEPHEN FAITH ALTON HEIGHTS LIMITED Director 2008-02-26 CURRENT 2008-02-26 Active
JOHN STEPHEN FAITH KITEWOOD (SANDGATE) LTD Director 2008-02-11 CURRENT 2008-02-11 Active
JOHN STEPHEN FAITH BELLFLOWER (CANTERBURY) LTD Director 2007-10-10 CURRENT 2007-10-10 Dissolved 2016-05-24
JOHN STEPHEN FAITH OCTAVE INVESTMENTS LIMITED Director 2007-09-17 CURRENT 2006-08-07 Dissolved 2016-06-07
JOHN STEPHEN FAITH MARY DEVELOPMENTS LIMITED Director 2007-07-27 CURRENT 2007-07-27 Active
JOHN STEPHEN FAITH BRINKLEY DEVELOPMENTS LIMITED Director 2007-07-18 CURRENT 2007-07-18 Dissolved 2015-07-28
JOHN STEPHEN FAITH ALTIRA MANAGEMENT CO LIMITED Director 2007-06-07 CURRENT 2007-06-07 Active
JOHN STEPHEN FAITH KITEWOOD (SYDENHAM) LTD Director 2007-06-01 CURRENT 2007-06-01 Active
JOHN STEPHEN FAITH ALTIRA BUSINESS PARK II LIMITED Director 2007-04-24 CURRENT 2007-04-24 Active
JOHN STEPHEN FAITH BOUGHTON HEIGHTS LIMITED Director 2007-04-23 CURRENT 2007-04-23 Dissolved 2016-05-24
JOHN STEPHEN FAITH YIEWSLEY LIMITED Director 2007-04-13 CURRENT 2007-04-13 Active
JOHN STEPHEN FAITH ZODIAC PROJECTS LTD Director 2007-02-05 CURRENT 2006-08-01 Active
JOHN STEPHEN FAITH MAY STREET DEVELOPMENTS LIMITED Director 2007-01-24 CURRENT 2007-01-24 Active
JOHN STEPHEN FAITH ORANGE LANE LIMITED Director 2007-01-11 CURRENT 2007-01-11 Active
JOHN STEPHEN FAITH FIRBANK DEVELOPMENTS LTD Director 2006-12-19 CURRENT 2006-12-19 Dissolved 2015-07-28
JOHN STEPHEN FAITH TAVISTOCK ROAD LIMITED Director 2006-11-29 CURRENT 2006-11-29 Active
JOHN STEPHEN FAITH LILAC RESIDENTIAL LTD Director 2006-10-18 CURRENT 2006-10-18 Dissolved 2015-07-28
JOHN STEPHEN FAITH ARLINGTON ROAD LIMITED Director 2006-10-11 CURRENT 2006-10-11 Active
JOHN STEPHEN FAITH CASCADE RURAL HOUSING SOLUTIONS LIMITED Director 2006-09-06 CURRENT 2006-09-06 Dissolved 2015-08-11
JOHN STEPHEN FAITH DOVER HEIGHTS LTD Director 2006-09-01 CURRENT 2006-09-01 Dissolved 2016-05-24
JOHN STEPHEN FAITH GLOBAL COURT LIMITED Director 2006-08-16 CURRENT 2006-08-16 Active
JOHN STEPHEN FAITH ALTIRA BUSINESS PARK 1 LTD Director 2006-08-09 CURRENT 2006-08-09 Active
JOHN STEPHEN FAITH OCTAVE HOMES WEST LIMITED Director 2006-08-07 CURRENT 2006-08-07 Dissolved 2015-09-22
JOHN STEPHEN FAITH KITEWOOD BESSELS GREEN LIMITED Director 2005-12-05 CURRENT 2005-12-05 Active - Proposal to Strike off
JOHN STEPHEN FAITH PADCROFT WORKS LIMITED Director 2005-11-25 CURRENT 2005-11-23 Active
JOHN STEPHEN FAITH BANKLODGE LIMITED Director 2005-04-12 CURRENT 2005-04-07 Dissolved 2014-09-23
JOHN STEPHEN FAITH RIDGEMILE LIMITED Director 2005-02-04 CURRENT 2003-06-25 Dissolved 2014-12-23
JOHN STEPHEN FAITH KITEWOOD INVESTMENTS LIMITED Director 2004-12-20 CURRENT 1997-03-19 Active
JOHN STEPHEN FAITH ASHFORD ROAD (KENT) LIMITED Director 2004-06-03 CURRENT 2004-06-03 Dissolved 2015-09-22
JOHN STEPHEN FAITH OCTAVE HOMES SOUTH EAST LTD Director 2004-06-03 CURRENT 2004-06-03 Active
JOHN STEPHEN FAITH KITEWOOD COMMERCIAL LIMITED Director 2004-05-26 CURRENT 2004-05-26 Active - Proposal to Strike off
JOHN STEPHEN FAITH GLOBE (WEST DRAYTON) LTD Director 2004-04-20 CURRENT 2004-04-20 Dissolved 2017-09-12
JOHN STEPHEN FAITH KITEWOOD LIMITED Director 2004-04-13 CURRENT 2000-11-24 Active
JOHN STEPHEN FAITH KITEWOOD RESIDENTIAL LIMITED Director 2004-04-08 CURRENT 2004-04-08 Active - Proposal to Strike off
JOHN STEPHEN FAITH SANDRINGHAM DEVELOPMENTS LTD Director 2004-02-25 CURRENT 2004-01-30 Dissolved 2018-01-09
JOHN STEPHEN FAITH CLAPHAM PARK ROAD LTD Director 2004-02-04 CURRENT 2004-02-04 Active
JOHN STEPHEN FAITH KITEWOOD DEVELOPMENTS LIMITED Director 1998-06-05 CURRENT 1997-08-01 Active - Proposal to Strike off
JOHN STEPHEN FAITH KITEWOOD ESTATES LIMITED Director 1997-01-07 CURRENT 1993-09-09 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
2023-10-03CONFIRMATION STATEMENT MADE ON 26/08/23, WITH NO UPDATES
2023-06-1630/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-01CONFIRMATION STATEMENT MADE ON 26/08/22, WITH NO UPDATES
2022-10-01CS01CONFIRMATION STATEMENT MADE ON 26/08/22, WITH NO UPDATES
2022-06-30AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-08CS01CONFIRMATION STATEMENT MADE ON 26/08/21, WITH NO UPDATES
2021-10-08PSC04Change of details for Mr Lionel Jonathan Exton as a person with significant control on 2021-04-01
2021-06-22AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-08CS01CONFIRMATION STATEMENT MADE ON 26/08/20, WITH NO UPDATES
2020-06-08AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-30CS01CONFIRMATION STATEMENT MADE ON 26/08/19, WITH NO UPDATES
2019-08-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN STEPHEN FAITH
2019-06-18AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-18CH01Director's details changed for Mr Lionel Jonathan Exton on 2019-06-18
2018-09-08CH01Director's details changed for Mr Lionel Jonathan Exton on 2018-04-06
2018-09-08CS01CONFIRMATION STATEMENT MADE ON 26/08/18, WITH NO UPDATES
2018-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/18 FROM 3 Fleet House Victory Place London E14 8BG
2018-07-02AAFULL ACCOUNTS MADE UP TO 30/09/17
2017-08-30CS01CONFIRMATION STATEMENT MADE ON 26/08/17, WITH NO UPDATES
2017-06-26AA30/09/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-05CS01CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES
2016-06-25AA30/09/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-11-03AR0126/08/15 ANNUAL RETURN FULL LIST
2015-11-03CH01Director's details changed for Mr John Stephen Faith on 2015-08-01
2015-07-31AA30/09/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-09-11AR0126/08/14 ANNUAL RETURN FULL LIST
2014-07-01AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-17AR0126/08/13 ANNUAL RETURN FULL LIST
2013-12-17CH01Director's details changed for Mr Lionel Jonathan Exton on 2013-06-30
2013-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/13 FROM C/O Jon Exton Flat 2 Salterns Court Sandbanks Road Lilliput Poole Dorset BH14 8HS United Kingdom
2013-06-28AA30/09/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-09-24AR0126/08/12 ANNUAL RETURN FULL LIST
2012-06-28AA30/09/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-05-07CH01Director's details changed for Mr Lionel Jonathan Exton on 2012-01-01
2012-05-04AD01REGISTERED OFFICE CHANGED ON 04/05/12 FROM 3 Fleet House 6 Victory Place London E14 8BG United Kingdom
2011-09-06AR0126/08/11 ANNUAL RETURN FULL LIST
2011-06-10AA30/09/10 TOTAL EXEMPTION FULL
2011-01-18AA01PREVEXT FROM 31/08/2010 TO 30/09/2010
2010-10-20AR0126/08/10 NO MEMBER LIST
2010-05-25AA25/08/09 TOTAL EXEMPTION FULL
2009-09-25363aANNUAL RETURN MADE UP TO 26/08/09
2009-03-02288aDIRECTOR APPOINTED JOHN STEPHEN FAITH
2008-11-03RES01ADOPT MEM AND ARTS 27/10/2008
2008-08-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 CHILDREN OF UGANDA (UK) 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 CHILDREN OF UGANDA (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CHILDREN OF UGANDA (UK) 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
2013-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 CHILDREN OF UGANDA (UK) LIMITED

Intangible Assets
Patents
We have not found any records of CHILDREN OF UGANDA (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHILDREN OF UGANDA (UK) LIMITED
Trademarks
We have not found any records of CHILDREN OF UGANDA (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHILDREN OF UGANDA (UK) 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 CHILDREN OF UGANDA (UK) 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 CHILDREN OF UGANDA (UK) 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 CHILDREN OF UGANDA (UK) 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 CHILDREN OF UGANDA (UK) 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.