Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > DYNAMIC EARTH CHARITABLE TRUST
Company Information for

DYNAMIC EARTH CHARITABLE TRUST

112 HOLYROOD ROAD, EDINBURGH, MIDLOTHIAN, EH8 8AS,
Company Registration Number
SC138695
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Dynamic Earth Charitable Trust
DYNAMIC EARTH CHARITABLE TRUST was founded on 1992-06-08 and has its registered office in Midlothian. The organisation's status is listed as "Active". Dynamic Earth Charitable Trust 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 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
DYNAMIC EARTH CHARITABLE TRUST
 
Legal Registered Office
112 HOLYROOD ROAD
EDINBURGH
MIDLOTHIAN
EH8 8AS
Other companies in EH8
 
Filing Information
Company Number SC138695
Company ID Number SC138695
Date formed 1992-06-08
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 08/06/2016
Return next due 06/07/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB593257316  
Last Datalog update: 2023-12-07 01:27:11
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 DYNAMIC EARTH CHARITABLE TRUST

Current Directors
Officer Role Date Appointed
JOHN STUART SIMPSON
Company Secretary 1999-11-16
RHONA CALLANDER
Director 2012-05-31
DAVID COCHRANE
Director 2014-08-28
GARY JOHN MOXON DAVIS
Director 2017-03-15
COLIN GRAHAM
Director 2014-05-23
IAN CLELAND RITCHIE
Director 2004-09-01
FRANK ROSS
Director 2017-06-23
JOHN STUART SIMPSON
Director 2000-03-02
MALCOLM SHAW THOMS
Director 2014-05-23
SALLY VICTORIA WEATHERLY
Director 2014-05-23
Previous Officers
Officer Role Date Appointed Date Resigned
EDWARD BRANDWOOD CUNNINGHAM
Director 2003-12-04 2017-03-02
AUBREY WILLIAM GEORGE MANNING
Director 2000-08-01 2014-05-23
MALCOLM CAMPBELL ROUGHEAD
Director 2010-12-10 2014-03-05
COLIN HUNTER JAMES MACLEAN
Director 2010-05-27 2013-02-28
GEORGE DARLINGTON WILSON GRUBB
Director 2007-05-24 2012-06-25
ROGER JOHN WHEATER
Director 1998-12-04 2012-05-31
DESMOND MICHAEL BONNAR
Director 2001-11-27 2010-12-31
LESLEY ADELAIDE HINDS
Director 2003-05-22 2007-05-24
MARGARET PATRICIA HENTON
Director 2004-09-01 2005-01-17
ERIC MILLIGAN
Director 1996-11-19 2003-05-22
JULIA FAWCETT
Director 2000-03-02 2002-07-31
MAURICE WILLIAM KELLY
Director 2000-03-02 2002-02-21
CHARLES ANNAND FRASER
Director 1995-03-28 2001-11-27
PETER JULIAN LEDERER
Director 2000-03-02 2001-04-17
GORDON YOUNGER CRAIG
Director 1995-03-28 2001-01-30
DAVID CRICHTON
Director 1998-12-04 2001-01-30
WILLIAM ARTHUR TURMEAU
Director 1995-04-26 2001-01-30
DAVID STANLEY INGRAM
Director 1998-12-04 2000-07-31
ANDREW MILLAR DOWNIE
Company Secretary 1997-02-25 1999-11-16
DESMOND MICHAEL BONNAR
Director 1995-03-28 1998-09-22
ANGUS JOHN MACDONALD
Director 1998-03-17 1998-08-06
LAURA FRANCESCA MARCANTONIO
Company Secretary 1996-05-21 1997-02-25
QUEENSFERRY SECRETARIES LIMITED
Company Secretary 1994-04-05 1996-06-04
NORMAN MACFARLANE IRONS
Director 1995-03-28 1996-03-30
PETER GEOFFREY SELMAN
Director 1992-06-08 1995-03-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN STUART SIMPSON DYNAMIC EARTH ENTERPRISES LIMITED Company Secretary 1999-11-16 CURRENT 1992-07-01 Active
RHONA CALLANDER LAURENCE MCINTOSH HOLDINGS LIMITED Director 2013-03-22 CURRENT 2011-05-16 Active
GARY JOHN MOXON DAVIS ECOMETRICA LIMITED Director 2008-04-11 CURRENT 2008-03-11 Active
IAN CLELAND RITCHIE THE SCOTTISH COUNCIL FOR DEVELOPMENT AND INDUSTRY Director 2018-01-19 CURRENT 1946-11-08 Active
IAN CLELAND RITCHIE TERN PLC Director 2017-06-01 CURRENT 2004-05-18 Active
IAN CLELAND RITCHIE KROTOS LTD Director 2015-10-30 CURRENT 2013-09-09 Active
IAN CLELAND RITCHIE NATIONAL THEATRE OF SCOTLAND Director 2014-05-28 CURRENT 2002-07-18 Active
IAN CLELAND RITCHIE CAS (EBT) LIMITED Director 2014-01-09 CURRENT 2013-10-21 Active
IAN CLELAND RITCHIE RED FOX MEDIA LTD Director 2012-11-29 CURRENT 2011-05-19 In Administration/Administrative Receiver
IAN CLELAND RITCHIE SALTIRE VENTURES LIMITED Director 2012-05-14 CURRENT 2012-05-14 Dissolved 2017-11-07
IAN CLELAND RITCHIE BLIPFOTO LIMITED Director 2012-03-29 CURRENT 2007-07-10 Dissolved 2017-08-12
IAN CLELAND RITCHIE EDINBURGH SCIENCE WORLDWIDE LTD Director 2011-01-28 CURRENT 2011-01-28 Active
IAN CLELAND RITCHIE DYNAMIC EARTH ENTERPRISES LIMITED Director 2011-01-01 CURRENT 1992-07-01 Active
IAN CLELAND RITCHIE THE GO GROUP UK LTD Director 2009-04-28 CURRENT 1998-12-21 Dissolved 2015-06-02
IAN CLELAND RITCHIE GLASGOW OPPORTUNITIES Director 2008-08-27 CURRENT 1983-07-04 Dissolved 2015-08-11
IAN CLELAND RITCHIE IOMART GROUP PLC Director 2007-12-21 CURRENT 2000-02-28 Active
IAN CLELAND RITCHIE EDINBURGH SCIENCE LTD Director 2007-03-09 CURRENT 1987-08-31 Active
IAN CLELAND RITCHIE COMPUTER APPLICATION SERVICES LIMITED Director 2005-12-16 CURRENT 1986-12-12 Active
IAN CLELAND RITCHIE PENTECH ADVISORY LP LIMITED Director 2001-06-06 CURRENT 2001-06-06 Active
IAN CLELAND RITCHIE COPPERTOP CONCEPTS LIMITED Director 1997-12-17 CURRENT 1997-10-29 Dissolved 2013-12-06
IAN CLELAND RITCHIE VIS ENTERTAINMENT LIMITED Director 1996-06-11 CURRENT 1995-09-20 Dissolved 2014-07-29
JOHN STUART SIMPSON DYNAMIC EARTH SERVICES LIMITED Director 2000-03-03 CURRENT 1994-09-30 Active - Proposal to Strike off
JOHN STUART SIMPSON DYNAMIC EARTH ENTERPRISES LIMITED Director 2000-02-27 CURRENT 1992-07-01 Active
MALCOLM SHAW THOMS DISREGARDED BRIDGE LIMITED Director 2014-02-21 CURRENT 2014-01-24 Dissolved 2014-11-11
MALCOLM SHAW THOMS DOG HOUSE PROPERTIES LTD. Director 2007-02-07 CURRENT 2007-01-12 Dissolved 2018-04-03
SALLY VICTORIA WEATHERLY GRADEPOD LTD Director 2014-01-07 CURRENT 2014-01-07 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
2023-12-14DIRECTOR APPOINTED MR JEREMY HARPER
2023-12-14NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEREMY HARPER
2023-12-14DIRECTOR APPOINTED MISS NAOMI JANE WALKER
2023-12-14NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NAOMI JANE WALKER
2023-12-14DIRECTOR APPOINTED DR ROBERT WILLIAM HOYLE
2023-12-14NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT WILLIAM HOYLE
2023-12-14Appointment of Mrs Anastasia Patricia Catharine Rocke as company secretary on 2023-12-13
2023-12-14Termination of appointment of Douglas Walker on 2023-12-13
2023-12-14Director's details changed for Jennifer Amanda Harrison on 2023-12-13
2023-12-14Change of details for Dr Jennifer Amanda Harrison as a person with significant control on 2023-12-13
2023-10-17GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-07-13NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JO COOMBER
2023-07-13DIRECTOR APPOINTED MS JO COOMBER
2023-07-13CONFIRMATION STATEMENT MADE ON 08/06/23, WITH NO UPDATES
2023-07-13CESSATION OF MALCOLM SHAW THOMS AS A PERSON OF SIGNIFICANT CONTROL
2023-07-10APPOINTMENT TERMINATED, DIRECTOR MALCOLM SHAW THOMS
2023-07-05DIRECTOR APPOINTED MR JAMIE DUNLOP
2023-07-05NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMIE DUNLOP
2023-07-03APPOINTMENT TERMINATED, DIRECTOR GARY JOHN MOXON DAVIS
2023-07-03APPOINTMENT TERMINATED, DIRECTOR DAVID COCHRANE
2023-07-03APPOINTMENT TERMINATED, DIRECTOR COLIN GRAHAM
2023-07-03CESSATION OF DAVID COCHRANE AS A PERSON OF SIGNIFICANT CONTROL
2023-07-03CESSATION OF GARY JOHN MOXON DAVIS AS A PERSON OF SIGNIFICANT CONTROL
2023-07-03CESSATION OF COLIN GRAHAM AS A PERSON OF SIGNIFICANT CONTROL
2022-09-23AP01DIRECTOR APPOINTED MISS CANDICE ELIZABETH PHILIPPA DONNELLY
2022-09-23PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HEATHER MARGARET MURRAY REID
2022-09-23RP04AP01Second filing of director appointment of Candice Elizabeth Philippa Donnelly
2022-09-22AA01Current accounting period extended from 31/10/22 TO 31/03/23
2022-09-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK BISHOP
2022-09-22AP01DIRECTOR APPOINTED MR MARK ASHLEY BISHOP
2022-08-09AP01DIRECTOR APPOINTED MR ROBERT CHRISTOPHER ALDRIDGE
2022-07-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/21
2022-07-04CESSATION OF JOHN STUART SIMPSON AS A PERSON OF SIGNIFICANT CONTROL
2022-07-04Appointment of Mr Douglas Walker as company secretary on 2022-07-01
2022-07-04Termination of appointment of John Stuart Simpson on 2022-07-01
2022-07-04APPOINTMENT TERMINATED, DIRECTOR JOHN STUART SIMPSON
2022-07-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN STUART SIMPSON
2022-07-04TM02Termination of appointment of John Stuart Simpson on 2022-07-01
2022-07-04AP03Appointment of Mr Douglas Walker as company secretary on 2022-07-01
2022-07-04PSC07CESSATION OF JOHN STUART SIMPSON AS A PERSON OF SIGNIFICANT CONTROL
2022-06-09CS01CONFIRMATION STATEMENT MADE ON 08/06/22, WITH NO UPDATES
2022-06-09TM01APPOINTMENT TERMINATED, DIRECTOR FRANK ROSS
2022-04-06CH01Director's details changed for Professor Sir Peter Downes on 2022-04-06
2022-04-06PSC04Change of details for Professor Sir Peter Downes as a person with significant control on 2022-04-06
2021-08-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/20
2021-07-07TM01APPOINTMENT TERMINATED, DIRECTOR SALLY VICTORIA WEATHERLY
2021-07-07PSC07CESSATION OF SALLY VICTORIA WEATHERLY AS A PERSON OF SIGNIFICANT CONTROL
2021-06-08CS01CONFIRMATION STATEMENT MADE ON 08/06/21, WITH NO UPDATES
2021-04-28PSC04Change of details for Professor Sir Peter Downes as a person with significant control on 2021-04-28
2020-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/19
2020-06-08CS01CONFIRMATION STATEMENT MADE ON 08/06/20, WITH NO UPDATES
2020-01-23TM01APPOINTMENT TERMINATED, DIRECTOR RHONA CALLANDER
2020-01-23PSC07CESSATION OF RHONA CALLANDER AS A PERSON OF SIGNIFICANT CONTROL
2019-07-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/18
2019-06-10CS01CONFIRMATION STATEMENT MADE ON 08/06/19, WITH NO UPDATES
2019-05-16CH01Director's details changed for Professor Sir Peter Downes on 2019-05-16
2019-03-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER DOWNES
2019-03-13AP01DIRECTOR APPOINTED PROFESSOR SIR PETER DOWNES
2019-02-06PSC07CESSATION OF IAN CLELAND RITCHIE AS A PERSON OF SIGNIFICANT CONTROL
2019-02-06TM01APPOINTMENT TERMINATED, DIRECTOR IAN CLELAND RITCHIE
2019-01-25RES01ADOPT ARTICLES 25/01/19
2018-07-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/17
2018-07-03CS01CONFIRMATION STATEMENT MADE ON 08/06/18, WITH NO UPDATES
2017-07-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/16
2017-07-05AP01DIRECTOR APPOINTED MR FRANK ROSS
2017-07-05TM01APPOINTMENT TERMINATED, DIRECTOR DONALD WILSON
2017-06-19CS01CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES
2017-03-15AP01DIRECTOR APPOINTED MR GARY JOHN MOXON DAVIS
2017-03-15TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD BRANDWOOD CUNNINGHAM
2016-06-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/15
2016-06-08AR0108/06/16 ANNUAL RETURN FULL LIST
2015-07-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/14
2015-06-08AR0108/06/15 ANNUAL RETURN FULL LIST
2015-05-22TM01APPOINTMENT TERMINATED, DIRECTOR AUBREY WILLIAM GEORGE MANNING
2014-09-03AP01DIRECTOR APPOINTED MR DAVID COCHRANE
2014-06-10AR0108/06/14 ANNUAL RETURN FULL LIST
2014-06-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/13
2014-06-02AP01DIRECTOR APPOINTED PROFESSOR COLIN GRAHAM
2014-05-29AP01DIRECTOR APPOINTED MRS SALLY VICTORIA WEATHERLY
2014-05-26AP01DIRECTOR APPOINTED MR MALCOLM SHAW THOMS
2014-03-19TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM ROUGHEAD
2013-07-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/12
2013-06-10AR0108/06/13 NO MEMBER LIST
2013-05-21AP01DIRECTOR APPOINTED LORD PROVOST DONALD WILSON
2013-04-09AP01DIRECTOR APPOINTED MRS RHONA CALLANDER
2013-04-05TM01APPOINTMENT TERMINATED, DIRECTOR ROGER WHEATER
2013-04-05TM01APPOINTMENT TERMINATED, DIRECTOR COLIN MACLEAN
2012-11-09AUDAUDITOR'S RESIGNATION
2012-07-26AR0108/06/12 NO MEMBER LIST
2012-07-26TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE GRUBB
2012-06-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/11
2011-06-14AR0108/06/11 NO MEMBER LIST
2011-06-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/10
2011-01-13AP01DIRECTOR APPOINTED MR MALCOLM CAMPBELL ROUGHEAD
2011-01-13TM01APPOINTMENT TERMINATED, DIRECTOR DESMOND BONNAR
2010-06-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/09
2010-06-08AR0108/06/10 NO MEMBER LIST
2010-06-08AP01DIRECTOR APPOINTED MR COLIN HUNTER JAMES MACLEAN
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN SIMPSON / 27/05/2010
2009-06-10363aANNUAL RETURN MADE UP TO 08/06/09
2009-06-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/08
2008-07-21363aANNUAL RETURN MADE UP TO 08/06/08
2008-06-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/07
2007-08-13288aNEW DIRECTOR APPOINTED
2007-08-06363sANNUAL RETURN MADE UP TO 08/06/07
2007-08-06288bDIRECTOR RESIGNED
2007-06-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/06
2006-06-08363(288)DIRECTOR'S PARTICULARS CHANGED
2006-06-08363sANNUAL RETURN MADE UP TO 08/06/06
2006-05-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/05
2006-04-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-11-08466(Scot)ALTERATION TO MORTGAGE/CHARGE
2005-11-08410(Scot)PARTIC OF MORT/CHARGE *****
2005-11-07466(Scot)ALTERATION TO MORTGAGE/CHARGE
2005-11-03466(Scot)ALTERATION TO MORTGAGE/CHARGE
2005-11-01419a(Scot)DEC MORT/CHARGE *****
2005-11-01410(Scot)PARTIC OF MORT/CHARGE *****
2005-11-01419a(Scot)DEC MORT/CHARGE *****
2005-06-20363(288)DIRECTOR'S PARTICULARS CHANGED
2005-06-20363sANNUAL RETURN MADE UP TO 08/06/05
2005-05-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/04
2005-02-21288bDIRECTOR RESIGNED
2004-09-14288aNEW DIRECTOR APPOINTED
2004-09-14288aNEW DIRECTOR APPOINTED
2004-06-29363sANNUAL RETURN MADE UP TO 08/06/04
2004-05-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/03
2003-12-06288aNEW DIRECTOR APPOINTED
2003-09-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/02
2003-07-16288aNEW DIRECTOR APPOINTED
2003-07-07288bDIRECTOR RESIGNED
2003-06-23363sANNUAL RETURN MADE UP TO 08/06/03
2002-09-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/01
2002-09-02288bDIRECTOR RESIGNED
2002-06-17363(288)DIRECTOR'S PARTICULARS CHANGED
2002-06-17363sANNUAL RETURN MADE UP TO 08/06/02
2002-03-20288bDIRECTOR RESIGNED
2001-12-05288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
85 - Education
852 - Primary education
85200 - Primary education

85 - Education
853 - Secondary education
85310 - General secondary education

91 - Libraries, archives, museums and other cultural activities
910 - Libraries, archives, museums and other cultural activities
91020 - Museums activities


Licences & Regulatory approval
We could not find any licences issued to DYNAMIC EARTH CHARITABLE 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 DYNAMIC EARTH CHARITABLE TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2005-11-08 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 2005-11-01 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 2001-05-29 Outstanding THE MILLENNIUM COMMISSION
FLOATING CHARGE 2001-05-25 Outstanding SCOTTISH ENTERPRISE EDINBURGH AND LOTHIAN LIMITED
STANDARD SECURITY 2001-05-24 Satisfied NATIONAL WESTMINSTER BANK PLC
FLOATING CHARGE 2001-05-17 Satisfied NATIONAL WESTMINSTER BANK PLC
STANDARD SECURITY 1998-09-07 Outstanding LOTHIAN AND EDINBURGH ENTERPRISE LIMITED
STANDARD SECURITY 1998-08-21 Satisfied THE CITY OF EDINBURGH COUNCIL
STANDARD SECURITY 1997-12-10 Outstanding THE MILLENNIUM COMMISSION
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31
Annual Accounts
2009-10-31

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 DYNAMIC EARTH CHARITABLE TRUST

Intangible Assets
Patents
We have not found any records of DYNAMIC EARTH CHARITABLE TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for DYNAMIC EARTH CHARITABLE TRUST
Trademarks
We have not found any records of DYNAMIC EARTH CHARITABLE TRUST registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DYNAMIC EARTH CHARITABLE 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 (85200 - Primary education) as DYNAMIC EARTH CHARITABLE TRUST are:

Outgoings
Business Rates/Property Tax
No properties were found where DYNAMIC EARTH CHARITABLE 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 DYNAMIC EARTH CHARITABLE 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 DYNAMIC EARTH CHARITABLE 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.