Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > CAPELLA CHARITY
Company Information for

CAPELLA CHARITY

60 RAVENSCROFT STREET, EDINBURGH, EH17 8QW,
Company Registration Number
SC182935
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Capella Charity
CAPELLA CHARITY was founded on 1998-02-12 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Capella Charity is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in UNITED KINGDOM 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
CAPELLA CHARITY
 
Legal Registered Office
60 RAVENSCROFT STREET
EDINBURGH
EH17 8QW
Other companies in EH8
 
Telephone01316511392
 
Previous Names
SLEEP SCOTLAND20/05/2022
Filing Information
Company Number SC182935
Company ID Number SC182935
Date formed 1998-02-12
Country UNITED KINGDOM
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 12/02/2016
Return next due 12/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-07 04:30:50
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.
Companies with same name CAPELLA CHARITY
The following companies were found which have the same name as CAPELLA CHARITY. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CAPELLA VICTORIA STREET Singapore 187996 Dissolved Company formed on the 2008-09-12
CAPELLA California Unknown
CAPELLA - 1431 & RR, LLC PO BOX 161627 BUILDING 3 AUSTIN TX 78716 Dissolved Company formed on the 2015-04-29
CAPELLA -CLEANING CORPORATION- MILTONIA CLOSE Singapore 768063 Active Company formed on the 2018-08-06
CAPELLA (BRISTOL) LIMITED METAL BOX FACTORY 30 GREAT GUILDFORD STREET SOUTH BANK LONDON SE1 0HS Dissolved Company formed on the 2015-02-04
CAPELLA (CHINA) CONCEPT CONSULTANCY JOO SENG ROAD Singapore 368357 Dissolved Company formed on the 2013-06-12
CAPELLA (HK) LIMITED Unknown Company formed on the 2017-07-19
CAPELLA (LONDON) LIMITED 43A BELSIZE PARK GARDENS LONDON UNITED KINGDOM NW3 4JJ Dissolved Company formed on the 2010-01-28
CAPELLA (NORWICH) LIMITED 22 TOMBLAND NORWICH UNITED KINGDOM NR3 1RF Dissolved Company formed on the 2016-04-24
CAPELLA (UK) LIMITED VICTORIA HOUSE 18 DALSTON GARDENS STANMORE MIDDLESEX HA7 1BU Dissolved Company formed on the 2013-01-21
CAPELLA & AURIGA INC. 601 30 AVENUE SW CALGARY ALBERTA T2S 0P5 Active Company formed on the 2012-07-23
CAPELLA & ASSOCIATES INC 1139 MUNSTER CT KISSIMMEE FL 34759 Inactive Company formed on the 2019-09-19
CAPELLA 1 LTD Delaware Unknown
CAPELLA 1 LEASING LIMITED 03RD FLOOR KILMORE HOUSE PARK LANE SPENCER DOCK DUBLIN 1 DUBLIN 1, DUBLIN, D01YE64, IRELAND D01YE64 Active Company formed on the 2018-11-01
CAPELLA 11 LTD 5 MADELEY COURT HEMINGFORD GREY HUNTINGDON CAMBS PE28 9DP Active Company formed on the 2022-02-07
CAPELLA 1979 PTY LTD Active Company formed on the 2013-04-15
CAPELLA 2 LEASING LIMITED 3RD FLOOR KILMORE HOUSE PARK LANE SPENCER DOCK DUBLIN 1 DUBLIN 1, DUBLIN, D01YE64, IRELAND D01YE64 Active Company formed on the 2018-10-01
CAPELLA 2 HOLDCO II LIMITED Third Floor 2 More London Riverside London SE1 2DB Active Company formed on the 2023-08-24
CAPELLA 2 HOLDCO LIMITED Third Floor 2 More London Riverside London SE1 2DB Active Company formed on the 2023-08-24
CAPELLA 2 ARTEMIS PLEDGECO LIMITED Third Floor 2 More London Riverside London SE1 2DB Active Company formed on the 2024-03-02

Company Officers of CAPELLA CHARITY

Current Directors
Officer Role Date Appointed
SHEILA JANE ANSELL
Company Secretary 1998-02-12
THOMAS COLIN CAMPBELL
Director 2018-02-06
ENRIQUE ELLIOTT
Director 2016-12-05
KAREN GARROTT
Director 2017-07-19
KIRSTY LOW
Director 2017-07-19
SHEILA SMITH
Director 2007-04-18
RICHARD JAMES STARK
Director 2018-02-06
ALAN NORMAN TAYLOR
Director 2016-03-14
Previous Officers
Officer Role Date Appointed Date Resigned
FIONA AITKEN
Director 2015-10-19 2018-02-06
ADAM ROSS POLLOCK
Director 2015-06-02 2017-08-01
ANITA JEAN BAGGS
Director 2016-03-14 2017-05-30
ALISTAIR RONALD DUNCAN
Director 2016-12-05 2017-05-04
RUTH DIANE HENDERY
Director 2007-04-18 2016-07-20
SONJA CHRISTINA MITCHELL
Director 2014-05-14 2016-04-25
JULIE KAY MCDONALD
Director 2013-08-20 2015-10-16
MARIT BOOT
Director 2013-08-20 2015-03-23
RACHAEL CRAIK
Director 2013-08-20 2014-09-29
CAROLYN ANN BROCK
Director 2010-10-26 2014-01-14
PATRICK JOHN LAYDEN
Director 2010-10-26 2014-01-14
THOMAS WHISTON GOWAN
Director 2011-09-01 2013-08-20
MAXINE MOY
Director 2011-06-23 2013-08-20
RUTH GEBBIE
Director 2008-06-11 2011-09-01
ANNE MARIE HAND
Director 2007-04-18 2010-12-14
PATRICIA GILFILLAN
Director 2009-06-17 2010-07-06
LOUISE PATRICIA KILBY
Director 2004-08-18 2009-06-17
CAROL RICE
Director 2004-06-09 2008-06-11
JOHN CULLEN
Director 2000-11-20 2007-06-20
SUSAN PEARL CRAWFORD-HARLAND
Director 1998-02-12 2006-10-25
MICHAEL CRAWFORD-HARLAND
Director 1998-02-12 2005-09-21
GEORGE JAMES BRECHIN
Director 1998-02-12 2003-10-28
EILEEN ANN PRIOR
Director 2000-10-23 2003-03-12
JOHN KEIR FORSYTH
Director 1998-02-12 2000-06-19
SHEILA RIDDELL
Director 1998-02-12 2000-06-19
LESLEY ANNE CLEMENSON
Director 1998-02-12 1999-05-18
SARAH JELANGAT SIELEY
Director 1998-02-12 1999-02-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THOMAS COLIN CAMPBELL OMNIA SCOTLAND LIMITED Director 2007-07-13 CURRENT 2006-09-21 Active
THOMAS COLIN CAMPBELL "O" HUB LIMITED Director 2006-06-15 CURRENT 2006-05-08 Dissolved 2017-09-13
ENRIQUE ELLIOTT DEKERR DEVELOPMENTS LIMITED Director 2017-06-14 CURRENT 2017-06-14 Active - Proposal to Strike off
ENRIQUE ELLIOTT MASTER PAINTINGS LIMITED Director 2013-01-01 CURRENT 2009-01-26 Active - Proposal to Strike off
ENRIQUE ELLIOTT KERRINGTON GROWTH LIMITED Director 2007-10-10 CURRENT 2007-10-10 Active
ENRIQUE ELLIOTT AMICREST (TIB STREET) LIMITED Director 2002-05-27 CURRENT 2000-06-21 Active
ENRIQUE ELLIOTT LONGFIELD INVESTMENTS LIMITED Director 2002-03-04 CURRENT 2001-01-10 Active
ENRIQUE ELLIOTT AMICREST HOLDINGS PLC Director 2001-06-06 CURRENT 1993-07-13 Active
ENRIQUE ELLIOTT VISTA HOMES LTD Director 2001-05-08 CURRENT 1998-05-08 Active - Proposal to Strike off
ENRIQUE ELLIOTT KERRINGTON LIMITED Director 2000-12-11 CURRENT 1985-11-21 Active
ENRIQUE ELLIOTT VISTA ESTATES LTD Director 2000-11-01 CURRENT 1998-10-29 Active
ENRIQUE ELLIOTT DE BREAM LTD Director 2000-06-22 CURRENT 2000-06-22 Active
ENRIQUE ELLIOTT KERRINGTON DEVELOPMENTS III LTD Director 2000-06-22 CURRENT 1991-01-22 Active - Proposal to Strike off
ENRIQUE ELLIOTT KERRINGTON DEVELOPMENTS LIMITED Director 1999-03-19 CURRENT 1988-10-19 Liquidation
ENRIQUE ELLIOTT KERRINGTON PROPERTY SERVICES LIMITED Director 1994-02-01 CURRENT 1993-08-10 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
2024-07-01APPOINTMENT TERMINATED, DIRECTOR PAUL EDWARD BOTT
2024-04-02DIRECTOR APPOINTED DR ADRIAN DE ANDRES
2024-03-29DIRECTOR APPOINTED MR IAN GLEN
2024-03-29DIRECTOR APPOINTED JANET HOLMES
2024-03-29Director's details changed for Mr Ian Glen on 2024-03-28
2024-03-01APPOINTMENT TERMINATED, DIRECTOR THOMAS COLIN CAMPBELL
2024-03-01APPOINTMENT TERMINATED, DIRECTOR RICHARD JAMES STARK
2024-02-12CONFIRMATION STATEMENT MADE ON 12/02/24, WITH NO UPDATES
2024-01-09APPOINTMENT TERMINATED, DIRECTOR ROBBIE LEWIS YOUNG
2023-11-2831/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-21CONFIRMATION STATEMENT MADE ON 12/02/23, WITH NO UPDATES
2023-02-03DIRECTOR APPOINTED MR COLIN BURROW
2023-02-03DIRECTOR APPOINTED MR MARC STRATHIE
2022-10-13FULL ACCOUNTS MADE UP TO 31/03/22
2022-08-17TM01APPOINTMENT TERMINATED, DIRECTOR ALAN NORMAN TAYLOR
2022-06-06AP01DIRECTOR APPOINTED MS ALISON MARY MCLAUGHLIN
2022-06-03AP01DIRECTOR APPOINTED DR MARIA GARDANI
2022-05-20CERTNMCompany name changed sleep scotland\certificate issued on 20/05/22
2022-05-20NM06Change of name with request to seek comments from relevant body
2022-05-20RES15CHANGE OF COMPANY NAME 06/10/22
2022-02-18CS01CONFIRMATION STATEMENT MADE ON 12/02/22, WITH NO UPDATES
2022-02-18AP01DIRECTOR APPOINTED MS JULIA MARGARET WHITE
2021-10-29AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/21 FROM 18G Liberton Brae Edinburgh EH16 6AE United Kingdom
2021-10-06AP01DIRECTOR APPOINTED MR ROBBIE LEWIS YOUNG
2021-10-06TM01APPOINTMENT TERMINATED, DIRECTOR KIRSTY LOW
2021-03-24CS01CONFIRMATION STATEMENT MADE ON 12/02/21, WITH NO UPDATES
2020-12-18AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-09-14AP01DIRECTOR APPOINTED DR LISA LYNNE OTTY
2020-08-31TM01APPOINTMENT TERMINATED, DIRECTOR HANNAH BAKER
2020-06-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RANKIN MCNIVEN
2020-06-09MEM/ARTSARTICLES OF ASSOCIATION
2020-06-08RES01ADOPT ARTICLES 08/06/20
2020-06-05AP01DIRECTOR APPOINTED MR PAUL EDWARD BOTT
2020-02-12CS01CONFIRMATION STATEMENT MADE ON 12/02/20, WITH NO UPDATES
2020-01-10CH01Director's details changed for Ms Kirsty Low on 2020-01-01
2019-12-03TM02Termination of appointment of Sheila Jane Ansell on 2019-11-14
2019-11-13AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-08TM01APPOINTMENT TERMINATED, DIRECTOR ENRIQUE ELLIOTT
2019-10-02AP01DIRECTOR APPOINTED MR DAVID RANKIN MCNIVEN
2019-08-13RES01ADOPT ARTICLES 13/08/19
2019-08-02TM01APPOINTMENT TERMINATED, DIRECTOR KAREN GARROTT
2019-02-19TM01APPOINTMENT TERMINATED, DIRECTOR SHEILA SMITH
2019-02-18CS01CONFIRMATION STATEMENT MADE ON 12/02/19, WITH NO UPDATES
2018-10-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-09-05AD01REGISTERED OFFICE CHANGED ON 05/09/18 FROM 8 Hope Park Square Edinburgh EH8 9NW
2018-04-17AP01DIRECTOR APPOINTED MR THOMAS COLIN CAMPBELL
2018-04-17AP01DIRECTOR APPOINTED MR RICHARD JAMES STARK
2018-04-16TM01APPOINTMENT TERMINATED, DIRECTOR FIONA AITKEN
2018-02-26CS01CONFIRMATION STATEMENT MADE ON 12/02/18, WITH NO UPDATES
2018-01-23TM01APPOINTMENT TERMINATED, DIRECTOR ADAM ROSS POLLOCK
2017-11-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-10-04AP01DIRECTOR APPOINTED MS KAREN GARROTT
2017-10-03AP01DIRECTOR APPOINTED MS KIRSTY LOW
2017-06-08TM01APPOINTMENT TERMINATED, DIRECTOR ANITA JEAN BAGGS
2017-05-09TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR RONALD DUNCAN
2017-02-13CS01CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES
2017-01-23AP01DIRECTOR APPOINTED MR ALISTAIR DUNCAN
2017-01-23AP01DIRECTOR APPOINTED MR ENRIQUE ELLIOTT
2016-12-23AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-10TM01APPOINTMENT TERMINATED, DIRECTOR JAMES TOAL
2016-08-10TM01APPOINTMENT TERMINATED, DIRECTOR RUTH HENDERY
2016-06-07TM01APPOINTMENT TERMINATED, DIRECTOR SONJA MITCHELL
2016-03-30AP01DIRECTOR APPOINTED MS ANITA JEAN BAGGS
2016-03-24AP01DIRECTOR APPOINTED MR ALAN NORMAN TAYLOR
2016-03-22AP01DIRECTOR APPOINTED MR ADAM ROSS POLLOCK
2016-03-22AP01DIRECTOR APPOINTED MR JAMES TOAL
2016-02-16AR0112/02/16 NO MEMBER LIST
2015-12-30AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-12-01TM01APPOINTMENT TERMINATED, DIRECTOR JULIE MCDONALD
2015-11-23AP01DIRECTOR APPOINTED FIONA AITKEN
2015-09-08TM01APPOINTMENT TERMINATED, DIRECTOR MARIT BOOT
2015-02-16AP01DIRECTOR APPOINTED MRS SONJA CHRISTINA MITCHELL
2015-02-16AR0112/02/15 NO MEMBER LIST
2014-12-02AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-12-02TM01APPOINTMENT TERMINATED, DIRECTOR RACHAEL CRAIK
2014-03-11AR0112/02/14 NO MEMBER LIST
2014-03-11TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK LAYDEN
2014-03-11TM01APPOINTMENT TERMINATED, DIRECTOR CAROLYN BROCK
2014-02-26TM01APPOINTMENT TERMINATED, DIRECTOR MAXINE MOY
2014-02-19TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS GOWAN
2014-02-19AP01DIRECTOR APPOINTED MRS JULIE KAY MCDONALD
2014-02-19AP01DIRECTOR APPOINTED DR MARIT BOOT
2014-02-19AP01DIRECTOR APPOINTED MRS RACHAEL CRAIK
2013-08-28AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-02-20AR0112/02/13 NO MEMBER LIST
2013-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / RUTH DIANE HENDERY / 20/02/2013
2012-09-04AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-02-21AR0112/02/12 NO MEMBER LIST
2011-11-18AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-09-06AP01DIRECTOR APPOINTED MR THOMAS WHISTON GOWAN
2011-09-06TM01APPOINTMENT TERMINATED, DIRECTOR RUTH GEBBIE
2011-06-23AP01DIRECTOR APPOINTED MS MAXINE MOY
2011-02-21AR0112/02/11 NO MEMBER LIST
2011-02-21TM01APPOINTMENT TERMINATED, DIRECTOR ANNE HAND
2010-10-26AP01DIRECTOR APPOINTED MS CAROLYN BROCK
2010-10-26AP01DIRECTOR APPOINTED MR PATRICK JOHN LAYDEN
2010-10-05AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-07-08TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA GILFILLAN
2010-02-17AR0112/02/10 NO MEMBER LIST
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / SHEILA SMITH / 17/02/2010
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / RUTH DIANE HENDERY / 17/02/2010
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNE MARIE HAND / 17/02/2010
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MS PATRICIA GILFILLAN / 17/02/2010
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / RUTH GEBBIE / 17/02/2010
2010-02-17AP01DIRECTOR APPOINTED MS PATRICIA GILFILLAN
2010-02-15TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE KILBY
2009-09-24225CURREXT FROM 31/01/2010 TO 31/03/2010
2009-06-18AAFULL ACCOUNTS MADE UP TO 31/01/09
2009-02-26363aANNUAL RETURN MADE UP TO 12/02/09
2008-08-15288aDIRECTOR APPOINTED RUTH GEBBIE
2008-08-15288bAPPOINTMENT TERMINATED DIRECTOR CAROL RICE
2008-06-17AAFULL ACCOUNTS MADE UP TO 31/01/08
2008-03-11363sANNUAL RETURN MADE UP TO 12/02/08
2007-09-05AAFULL ACCOUNTS MADE UP TO 31/01/07
2007-08-13288bDIRECTOR RESIGNED
2007-06-28288aNEW DIRECTOR APPOINTED
2007-06-21288aNEW DIRECTOR APPOINTED
2007-06-21288aNEW DIRECTOR APPOINTED
2007-03-08363sANNUAL RETURN MADE UP TO 12/02/07
2007-03-07288bDIRECTOR RESIGNED
2007-03-07288bDIRECTOR RESIGNED
2006-06-29AAFULL ACCOUNTS MADE UP TO 31/01/06
2006-03-31363(288)DIRECTOR RESIGNED
2006-03-31363sANNUAL RETURN MADE UP TO 12/02/06
2005-06-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-06-27AAFULL ACCOUNTS MADE UP TO 31/01/05
2005-03-09363sANNUAL RETURN MADE UP TO 12/02/05
2004-10-19288aNEW DIRECTOR APPOINTED
2004-09-03AAFULL ACCOUNTS MADE UP TO 31/01/04
2004-09-03288aNEW DIRECTOR APPOINTED
2004-09-03RES13REDUCTION OF DIRECTORS 18/08/04
2004-03-12363sANNUAL RETURN MADE UP TO 12/02/04
2004-03-12288aNEW DIRECTOR APPOINTED
2004-03-12363(288)DIRECTOR RESIGNED
2003-06-28AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/01/03
2003-02-17363sANNUAL RETURN MADE UP TO 12/02/03
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to CAPELLA CHARITY 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 CAPELLA CHARITY
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CAPELLA CHARITY does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5398
MortgagesNumMortOutstanding0.309
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.2397

This shows the max and average number of mortgages for companies with the same SIC code of 86900 - Other human health activities

Filed Financial Reports
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 CAPELLA CHARITY

Intangible Assets
Patents
We have not found any records of CAPELLA CHARITY registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of CAPELLA CHARITY registering or being granted any trademarks
Income
Government Income

Government spend with CAPELLA CHARITY

Government Department Income DateTransaction(s) Value Services/Products
Kent County Council 2015-07-24 GBP £990 External Training
Cambridgeshire County Council 2015-03-02 GBP £3,000 Staff Training & Development
Wiltshire Council 2014-12-22 GBP £1,980 Staff Training Course Costs
Bracknell Forest Council 2014-09-02 GBP £990 Training Costs
Bradford City Council 2014-04-11 GBP £14,831
London Borough of Camden 2014-02-01 GBP £990
Bracknell Forest Council 2013-08-13 GBP £990 Training Costs
Cambridgeshire County Council 2013-04-18 GBP £9,875 Staff Training & Development
Bracknell Forest Council 2013-03-04 GBP £891 Training Costs
Bracknell Forest Council 2013-02-08 GBP £891 Training Costs
Bradford City Council 2012-04-13 GBP £950
Torbay Council 2011-09-29 GBP £3,420 TRAINING GENERAL
London Borough of Redbridge 2011-06-28 GBP £8,550 External Training
Bracknell Forest Council 2011-03-02 GBP £855 Training Costs
Bracknell Forest Council 2011-02-24 GBP £855 Training Costs
Cambridgeshire County Council 2010-07-26 GBP £950 Staff Training & Development

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CAPELLA CHARITY 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 CAPELLA CHARITY 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 CAPELLA CHARITY 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.