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

THE CLOCK TOWER SANCTUARY

WENLOCK HOUSE, 41 - 43 NORTH STREET, BRIGHTON, BN1 1RH,
Company Registration Number
07311390
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Clock Tower Sanctuary
THE CLOCK TOWER SANCTUARY was founded on 2010-07-12 and has its registered office in Brighton. The organisation's status is listed as "Active". The Clock Tower Sanctuary is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in 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
THE CLOCK TOWER SANCTUARY
 
Legal Registered Office
WENLOCK HOUSE
41 - 43 NORTH STREET
BRIGHTON
BN1 1RH
Other companies in BN1
 
Filing Information
Company Number 07311390
Company ID Number 07311390
Date formed 2010-07-12
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 12/07/2015
Return next due 09/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 08:09:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE CLOCK TOWER SANCTUARY
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 THE CLOCK TOWER SANCTUARY

Current Directors
Officer Role Date Appointed
DOMINIC JOHN FORD
Company Secretary 2017-06-14
DOMINIC JOHN FORD
Director 2017-03-07
GEORGINA ANNE HOVEY
Director 2015-10-27
SIMON HUGHES
Director 2015-04-20
ROBERT BENJAMIN KIDD
Director 2017-12-09
GERARD STEPHEN MAYE
Director 2017-03-07
EMILY MUNFORD
Director 2017-06-12
ANDREW GEORGE PAINTON
Director 2016-12-06
GEOFF OWEN PIKE
Director 2015-04-20
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD DENYER-BEWICK
Director 2016-12-06 2018-05-24
LIANNE FRANCES CAPON
Director 2017-03-07 2018-03-31
KATE KIRKHAM
Company Secretary 2016-12-06 2017-06-14
SUSAN HUDSON
Director 2010-07-12 2017-06-12
GEORGINA ANNE HOVEY
Company Secretary 2015-10-27 2016-12-06
ISABELLE DOYLE
Director 2015-06-01 2016-12-06
HAZEL ANN HARRIS
Director 2014-02-01 2016-09-13
SARA JANE SPENCER
Director 2013-09-01 2016-04-27
SARA JANE SPENCER
Director 2013-06-01 2016-02-25
PAUL MARTIN MCLAFFERTY
Director 2010-07-12 2015-11-27
ANNE PETERKIN
Director 2010-07-12 2015-11-27
PATRICIA MARIE WEEDALL
Director 2010-07-12 2015-11-27
DAVID LEONARD JANUARY
Director 2012-11-01 2015-11-04
PHILIP LIONEL PEARSON
Director 2010-07-12 2015-04-23
ANN WILLIAMS
Director 2012-07-10 2013-12-18
SEAN CONOR PATRICK GIBSON
Director 2010-07-12 2013-07-09
PHILIP ALBERT ECKSTEIN
Director 2012-07-10 2013-02-26
GILLIAN UNSWORTH
Director 2010-07-12 2012-07-02
MELITA FRANCES DENNETT
Director 2012-02-10 2012-06-22
SIMON-PIERRE HEDGER-COOPER
Director 2012-02-06 2012-05-09
TESSA JANE RICKETTS
Director 2010-07-12 2012-02-01
BERNARD EDWARD HIGGINS
Director 2010-07-12 2011-10-24
ACI SECRETARIES LIMITED
Company Secretary 2010-07-12 2010-07-12
JOHN ANTHONY KING
Director 2010-07-12 2010-07-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEORGINA ANNE HOVEY MARTHA TRUST Director 2018-04-12 CURRENT 1997-11-18 Active
ROBERT BENJAMIN KIDD RUBIKON CONSULTING LIMITED Director 2016-02-17 CURRENT 2016-02-17 Active
GERARD STEPHEN MAYE GERARD MAYE CONSULTING LIMITED Director 2017-04-21 CURRENT 2017-04-21 Active
GERARD STEPHEN MAYE MATTHEW GIBBONS & CO LIMITED Director 2007-02-23 CURRENT 2005-07-15 Dissolved 2016-11-01
GERARD STEPHEN MAYE GERARD MAYE LEGAL LIMITED Director 2006-03-29 CURRENT 2006-03-29 Active
EMILY MUNFORD SCUDAMORE LTD Director 2015-05-22 CURRENT 2015-05-22 Dissolved 2017-08-08

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
2024-04-04APPOINTMENT TERMINATED, DIRECTOR STANLEY FOWLER
2024-04-04APPOINTMENT TERMINATED, DIRECTOR BARBARA MACPHERSON
2023-10-0631/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-27APPOINTMENT TERMINATED, DIRECTOR EMILY BROCK
2023-09-27APPOINTMENT TERMINATED, DIRECTOR RICHARD STOKOE
2023-09-27APPOINTMENT TERMINATED, DIRECTOR HAYLEY TERRITT
2023-09-27DIRECTOR APPOINTED MR OLIVER FITZGERALD
2023-09-27DIRECTOR APPOINTED MR ALEXANDER REES
2023-08-23CONFIRMATION STATEMENT MADE ON 18/08/23, WITH NO UPDATES
2023-06-14Director's details changed for Mr Stanley Fowler on 2023-06-14
2023-06-14Director's details changed for Mr Stanley Fowler on 2023-06-14
2023-06-14Director's details changed for Mrs Hayley Territt on 2023-06-14
2023-06-14Director's details changed for Mrs Hayley Territt on 2023-06-14
2023-06-14Director's details changed for Miss Naomi Wearing on 2023-06-14
2023-06-14Director's details changed for Miss Naomi Wearing on 2023-06-14
2023-05-30DIRECTOR APPOINTED MRS HAYLEY TERRITT
2023-05-30DIRECTOR APPOINTED MR STANLEY FOWLER
2023-05-30DIRECTOR APPOINTED MISS NAOMI WEARING
2022-10-05APPOINTMENT TERMINATED, DIRECTOR ROBERT BENJAMIN KIDD
2022-10-05APPOINTMENT TERMINATED, DIRECTOR FELICITY AMY MORGAN
2022-10-05DIRECTOR APPOINTED MISS GRACE ELIZABETH JANE PRIOR
2022-10-05DIRECTOR APPOINTED MS LISA JEANNETTE SCHREVEL
2022-10-05AP01DIRECTOR APPOINTED MISS GRACE ELIZABETH JANE PRIOR
2022-10-05TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BENJAMIN KIDD
2022-09-2631/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-26AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-31Director's details changed for Ms Emily Brock on 2022-08-27
2022-08-31CH01Director's details changed for Ms Emily Brock on 2022-08-27
2022-08-19CS01CONFIRMATION STATEMENT MADE ON 18/08/22, WITH NO UPDATES
2022-07-20TM01APPOINTMENT TERMINATED, DIRECTOR LEANN STOLLENWERK
2022-04-11TM01APPOINTMENT TERMINATED, DIRECTOR KATE HUNT
2022-03-28CH01Director's details changed for Mrs Emily Munford on 2021-09-01
2022-01-05APPOINTMENT TERMINATED, DIRECTOR GEOFF OWEN PIKE
2022-01-05TM01APPOINTMENT TERMINATED, DIRECTOR GEOFF OWEN PIKE
2021-10-05AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-18CS01CONFIRMATION STATEMENT MADE ON 18/08/21, WITH NO UPDATES
2021-05-13AP01DIRECTOR APPOINTED MS BARBARA MACPHERSON
2021-05-12AP01DIRECTOR APPOINTED MR RICHARD STOKOE
2021-05-12TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC JOHN FORD
2020-10-30AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-29CS01CONFIRMATION STATEMENT MADE ON 12/07/20, WITH NO UPDATES
2020-01-02MEM/ARTSARTICLES OF ASSOCIATION
2019-12-09RES01ADOPT ARTICLES 09/12/19
2019-10-03AP01DIRECTOR APPOINTED MS RACHEL JANE BRETT
2019-09-23TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN DAVID HYMAN
2019-09-04AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-21CS01CONFIRMATION STATEMENT MADE ON 12/07/19, WITH NO UPDATES
2019-04-09TM02Termination of appointment of Dominic John Ford on 2018-11-28
2019-04-09TM01APPOINTMENT TERMINATED, DIRECTOR GERARD STEPHEN MAYE
2019-01-28AP03Appointment of Ms Anne Frances Duncan as company secretary on 2018-11-28
2018-10-03AP01DIRECTOR APPOINTED MR JONATHAN DAVID HYMAN
2018-08-14AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GEORGE PAINTON
2018-07-25CS01CONFIRMATION STATEMENT MADE ON 12/07/18, WITH NO UPDATES
2018-05-29TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DENYER-BEWICK
2018-04-27TM01APPOINTMENT TERMINATED, DIRECTOR LIANNE FRANCES CAPON
2018-04-27AP01DIRECTOR APPOINTED MR ROBERT BENJAMIN KIDD
2017-07-25CS01CONFIRMATION STATEMENT MADE ON 12/07/17, WITH NO UPDATES
2017-06-28AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-27AP01DIRECTOR APPOINTED MS EMILY MUNFORD
2017-06-27TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN HUDSON
2017-06-27AP03Appointment of Mr Dominic John Ford as company secretary on 2017-06-14
2017-06-27TM02Termination of appointment of Kate Kirkham on 2017-06-14
2017-03-24AP01DIRECTOR APPOINTED MR DOMINIC JOHN FORD
2017-03-24AP01DIRECTOR APPOINTED MR GERARD STEPHEN MAYE
2017-03-24AP01DIRECTOR APPOINTED MS LIANNE FRANCES CAPON
2017-02-10AP01DIRECTOR APPOINTED MR ANDREW GEORGE PAINTON
2017-01-12MEM/ARTSARTICLES OF ASSOCIATION
2017-01-12RES13REVISE TERMS OF APPOINTMENT 06/12/2016
2017-01-05AP01DIRECTOR APPOINTED MR RICHARD DENYER-BEWICK
2016-12-13AP03SECRETARY APPOINTED MS KATE KIRKHAM
2016-12-13TM01APPOINTMENT TERMINATED, DIRECTOR ISABELLE DOYLE
2016-12-13TM02APPOINTMENT TERMINATED, SECRETARY GEORGINA HOVEY
2016-10-01AA31/12/15 TOTAL EXEMPTION FULL
2016-09-14TM01APPOINTMENT TERMINATED, DIRECTOR HAZEL HARRIS
2016-07-23CS01CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES
2016-05-26TM01APPOINTMENT TERMINATED, DIRECTOR SARA SPENCER
2016-02-26AP01DIRECTOR APPOINTED MISS SARA JANE SPENCER
2016-02-25TM01APPOINTMENT TERMINATED, DIRECTOR SARA SPENCER
2016-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFF OEN PIKE / 11/02/2016
2016-02-10AP01DIRECTOR APPOINTED MR GEOFF OEN PIKE
2016-02-09AP01DIRECTOR APPOINTED MS ISABEL DOYLE
2016-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON HUGHE / 09/02/2016
2016-02-09AP01DIRECTOR APPOINTED MRS GEORGINA ANNE HOVEY
2016-02-09AP03SECRETARY APPOINTED MRS GEORGINA ANNE HOVEY
2016-02-09AP01DIRECTOR APPOINTED MR SIMON HUGHE
2016-02-09AP01DIRECTOR APPOINTED MRS HAZEL ANN HARRIS
2016-02-09AP01DIRECTOR APPOINTED MISS SARA JANE SPENCER
2016-02-09TM01APPOINTMENT TERMINATED, DIRECTOR ANNE PETERKIN
2016-02-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MARTIN MCLAFFERTY
2016-02-09TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA WEEDALL
2016-02-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JANUARY
2015-09-13AR0112/07/15 NO MEMBER LIST
2015-06-17AA31/12/14 TOTAL EXEMPTION FULL
2015-04-23TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP PEARSON
2014-12-02AAMDAMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-09-29AAMICRO COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-07-14AR0112/07/14 NO MEMBER LIST
2013-12-30TM01APPOINTMENT TERMINATED, DIRECTOR ANN WILLIAMS
2013-08-20AAMDAMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-07-25AR0112/07/13 NO MEMBER LIST
2013-07-25AP01DIRECTOR APPOINTED MR DAVID LEONARD JANUARY
2013-07-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP LIONEL PEARSON / 12/07/2012
2013-07-25TM01APPOINTMENT TERMINATED, DIRECTOR SEAN GIBSON
2013-06-19AA31/12/12 TOTAL EXEMPTION FULL
2013-05-29TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP ECKSTEIN
2012-09-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-08-06AR0112/07/12 NO MEMBER LIST
2012-08-06AP01DIRECTOR APPOINTED ANN WILLIAMS
2012-08-06AP01DIRECTOR APPOINTED MR PHILIP ALBERT ECKSTEIN
2012-08-06TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN UNSWORTH
2012-08-06TM01APPOINTMENT TERMINATED, DIRECTOR SIMON-PIERRE HEDGER-COOPER
2012-08-06TM01APPOINTMENT TERMINATED, DIRECTOR MELITA DENNETT
2012-02-10AP01DIRECTOR APPOINTED MS MELITA DENNET
2012-02-06AP01DIRECTOR APPOINTED MR SIMON-PIERRE HEDGER-COOPER
2012-02-01TM01APPOINTMENT TERMINATED, DIRECTOR TESSA RICKETTS
2011-11-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11
2011-10-25AR0112/07/11 NO MEMBER LIST
2011-10-25AD01REGISTERED OFFICE CHANGED ON 25/10/2011 FROM WENLOCK HOUSE 41 -43 NORTH STREET BRIGHTON BN1 1RH ENGLAND
2011-10-24AD01REGISTERED OFFICE CHANGED ON 24/10/2011 FROM 154 CHURCH ROAD HOVE EAST SUSSEX BN3 2DL UNITED KINGDOM
2011-10-24TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD HIGGINS
2011-10-24AA01CURRSHO FROM 31/07/2012 TO 31/12/2011
2011-02-01AP01DIRECTOR APPOINTED GILLIAN UNSWORTH
2011-02-01AP01DIRECTOR APPOINTED TESSA JANE RICKETTS
2011-01-24AP01DIRECTOR APPOINTED BERNARD EDWARD HIGGINS
2011-01-20AP01DIRECTOR APPOINTED PATRICIA MARIE WEEDALL
2011-01-20AP01DIRECTOR APPOINTED ANNE PETERKIN
2011-01-20AP01DIRECTOR APPOINTED MR PHILIP LIONEL PEARSON
2011-01-20AP01DIRECTOR APPOINTED PAUL MARTIN MCLAFFERTY
2011-01-20AP01DIRECTOR APPOINTED SUSAN HUDSON
2011-01-20AP01DIRECTOR APPOINTED SEAN CONOR PATRICK GIBSON
2011-01-20TM02APPOINTMENT TERMINATED, SECRETARY ACI SECRETARIES LIMITED
2011-01-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KING
2010-07-12NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 THE CLOCK TOWER SANCTUARY 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 THE CLOCK TOWER SANCTUARY
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE CLOCK TOWER SANCTUARY 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
2013-12-31

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 THE CLOCK TOWER SANCTUARY

Intangible Assets
Patents
We have not found any records of THE CLOCK TOWER SANCTUARY registering or being granted any patents
Domain Names
We do not have the domain name information for THE CLOCK TOWER SANCTUARY
Trademarks
We have not found any records of THE CLOCK TOWER SANCTUARY registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE CLOCK TOWER SANCTUARY. 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 THE CLOCK TOWER SANCTUARY 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 THE CLOCK TOWER SANCTUARY 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 THE CLOCK TOWER SANCTUARY 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 THE CLOCK TOWER SANCTUARY 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.