Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THORNLEIGH CAMPHILL COMMUNITIES LIMITED
Company Information for

THORNLEIGH CAMPHILL COMMUNITIES LIMITED

THORNBURY PARK, THORNBURY, BRISTOL, BS35 1HP,
Company Registration Number
00497029
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Thornleigh Camphill Communities Ltd
THORNLEIGH CAMPHILL COMMUNITIES LIMITED was founded on 1951-06-29 and has its registered office in Bristol. The organisation's status is listed as "Active". Thornleigh Camphill Communities Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
THORNLEIGH CAMPHILL COMMUNITIES LIMITED
 
Legal Registered Office
THORNBURY PARK
THORNBURY
BRISTOL
BS35 1HP
Other companies in BS35
 
Previous Names
CAMPHILL COMMUNITIES THORNBURY LIMITED06/04/2017
SHEILING CURATIVE SCHOOL (THORNBURY) LTD(THE)07/06/2004
Filing Information
Company Number 00497029
Company ID Number 00497029
Date formed 1951-06-29
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 17/12/2015
Return next due 14/01/2017
Type of accounts SMALL
Last Datalog update: 2024-03-05 20:11:52
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 THORNLEIGH CAMPHILL COMMUNITIES LIMITED

Current Directors
Officer Role Date Appointed
CECILIE BRADSHAW
Company Secretary 2011-10-31
IAN STANLEY BAILEY
Director 2017-04-01
SARAH ANNE COMPSON
Director 2017-04-01
PAUL JAMES GLOVER
Director 2015-03-18
WILLIAM ANTHONY NOWLAN
Director 2017-04-01
ROSEMARY ELIZABETH PHILLPOT
Director 2006-10-03
NICHOLAS KEITH PIKE
Director 2013-03-20
GRAHAM HOWARD SNELL
Director 2017-04-01
WILLIAM JOHN SOUTHCOMBE
Director 2014-03-19
Previous Officers
Officer Role Date Appointed Date Resigned
EVAN DAVIES
Director 2004-11-23 2017-06-07
MAUREEN HOWARD-KINSLEY
Director 1994-11-15 2016-03-16
PHYLLIDA PARSLOE
Director 2006-10-03 2015-03-18
RICHARD OWEN LUCK
Company Secretary 2010-01-26 2011-10-31
ROSEMARY NEWMAN
Director 2007-12-12 2009-11-01
PAUL PIETERSE
Director 2005-10-10 2009-11-01
RUPERT FRANCOIS ROHAN
Company Secretary 2008-01-31 2008-11-13
HEND RITA ELLIOTT
Director 2008-02-05 2008-11-13
PETER STEWART BATESON
Company Secretary 2007-02-06 2007-12-12
ROBERT BALLARD
Director 2006-10-03 2007-12-12
PETER STEWART BATESON
Director 2003-11-25 2007-12-12
SYLVIA ANN EDGELEY
Director 2003-11-25 2007-12-12
PATRICIA MARY SCHOFIELD
Company Secretary 1991-12-21 2007-02-06
SANDRA HAVNERAAS
Director 1993-02-13 2006-10-03
HUGH MORGAN JONES
Director 2003-04-08 2006-10-03
THOMAS BURNS
Director 2003-11-25 2005-11-10
ANN JONES
Director 1996-11-12 2004-11-23
JENS HOLBEK
Director 1991-12-21 2003-11-25
RAYMOND THOMAS MITCHELL
Director 1991-12-21 2003-04-08
HEND RITA ELLIOTT
Director 1996-06-18 2002-11-26
HAROLD THOMSON COWIE
Director 1994-11-15 1998-11-17
PETER BIRKETT
Director 1991-12-21 1996-10-21
MAX ABRAHAM
Director 1991-12-21 1996-06-18
ERLEND HAVNERAAS
Director 1991-12-21 1995-11-15
GLADYS MARGARETE MACDONALD BAIN
Director 1991-12-21 1993-11-16
MICHAEL JOHN HAILEY
Director 1991-12-21 1992-11-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN STANLEY BAILEY CAMPHILL BENEVOLENT FUND Director 2015-07-08 CURRENT 2008-03-20 Active
WILLIAM ANTHONY NOWLAN ORCHARD LEIGH CAMPHILL COMMUNITY Director 2014-04-28 CURRENT 2013-02-27 Active
WILLIAM ANTHONY NOWLAN COMPANION HEALTH LTD Director 2008-06-11 CURRENT 2008-06-11 Active
WILLIAM ANTHONY NOWLAN PERSONAL HEALTH SYSTEMS LIMITED Director 2004-02-02 CURRENT 2004-02-02 Liquidation
NICHOLAS KEITH PIKE OXFORD YOUTH WORKS Director 2007-09-19 CURRENT 1988-07-07 Dissolved 2018-05-08
GRAHAM HOWARD SNELL ORCHARD LEIGH CAMPHILL COMMUNITY Director 2016-10-11 CURRENT 2013-02-27 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
2024-01-17AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/23
2023-12-18CS01CONFIRMATION STATEMENT MADE ON 17/12/23, WITH NO UPDATES
2023-06-28CESSATION OF PAUL JAMES GLOVER AS A PERSON OF SIGNIFICANT CONTROL
2023-06-28PSC07CESSATION OF PAUL JAMES GLOVER AS A PERSON OF SIGNIFICANT CONTROL
2023-06-27APPOINTMENT TERMINATED, DIRECTOR PAUL JAMES GLOVER
2023-06-27TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JAMES GLOVER
2023-03-06Second filing of director appointment of Mr William John Southcombe
2023-03-06RP04AP01Second filing of director appointment of Mr William John Southcombe
2023-01-10SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2023-01-10AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-12-21CONFIRMATION STATEMENT MADE ON 17/12/22, WITH NO UPDATES
2022-12-21Appointment of Mrs Cecilie Ann Bradshaw as company secretary on 2022-12-14
2022-12-21APPOINTMENT TERMINATED, DIRECTOR SARAH ANNE COMPSON
2022-12-21TM01APPOINTMENT TERMINATED, DIRECTOR SARAH ANNE COMPSON
2022-12-21AP03Appointment of Mrs Cecilie Ann Bradshaw as company secretary on 2022-12-14
2022-12-21CS01CONFIRMATION STATEMENT MADE ON 17/12/22, WITH NO UPDATES
2021-12-29SMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-12-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-12-17CONFIRMATION STATEMENT MADE ON 17/12/21, WITH NO UPDATES
2021-12-17CS01CONFIRMATION STATEMENT MADE ON 17/12/21, WITH NO UPDATES
2021-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2020-12-17CS01CONFIRMATION STATEMENT MADE ON 17/12/20, WITH NO UPDATES
2019-12-18AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-12-17CS01CONFIRMATION STATEMENT MADE ON 17/12/19, WITH NO UPDATES
2019-03-30PSC07CESSATION OF ROSEMARY ELIZABETH PHILLPOT AS A PERSON OF SIGNIFICANT CONTROL
2019-03-30TM01APPOINTMENT TERMINATED, DIRECTOR ROSEMARY ELIZABETH PHILLPOT
2018-12-23CS01CONFIRMATION STATEMENT MADE ON 17/12/18, WITH NO UPDATES
2018-12-14AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-12-13PSC07CESSATION OF NICHOLAS KEITH PIKE AS A PERSON OF SIGNIFICANT CONTROL
2018-12-13TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS KEITH PIKE
2018-12-13TM02Termination of appointment of Cecilie Bradshaw on 2018-12-05
2018-04-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-12-28CS01CONFIRMATION STATEMENT MADE ON 17/12/17, WITH NO UPDATES
2017-12-28PSC07CESSATION OF SIMON PAUL RANDON AS A PSC
2017-12-28PSC07CESSATION OF EVAN DAVIES AS A PSC
2017-12-04TM01APPOINTMENT TERMINATED, DIRECTOR PAUL RANDON
2017-12-04TM01APPOINTMENT TERMINATED, DIRECTOR EVAN DAVIES
2017-04-19RES13Resolutions passed:
  • Change of company name 29/03/2017
  • ADOPT ARTICLES
2017-04-19RES01ADOPT ARTICLES 29/03/2017
2017-04-07AP01DIRECTOR APPOINTED MR WILLIAM ANTHONY NOWLAN
2017-04-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/16
2017-04-07AP01DIRECTOR APPOINTED MR GRAHAM HOWARD SNELL
2017-04-07AP01DIRECTOR APPOINTED MISS SARAH ANNE COMPSON
2017-04-07AP01DIRECTOR APPOINTED MR IAN STANLEY BAILEY
2017-04-06RES15CHANGE OF COMPANY NAME 06/04/17
2017-04-06CERTNMCOMPANY NAME CHANGED CAMPHILL COMMUNITIES THORNBURY LIMITED CERTIFICATE ISSUED ON 06/04/17
2017-01-31CS01CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES
2016-04-28TM01APPOINTMENT TERMINATED, DIRECTOR MAUREEN HOWARD-KINSLEY
2016-04-04AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-01-27AR0117/12/15 ANNUAL RETURN FULL LIST
2015-04-29TM01APPOINTMENT TERMINATED, DIRECTOR PHYLLIDA PARSLOE
2015-04-29AP01DIRECTOR APPOINTED MR PAUL JAMES GLOVER
2015-04-13AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-01-27AR0117/12/14 NO MEMBER LIST
2015-01-27AD02SAIL ADDRESS CHANGED FROM: CAMPHILL COMMUNITIES THORNBURY PARK THORNBURY BRISTOL BS35 1HP UNITED KINGDOM
2014-04-09AP01DIRECTOR APPOINTED MR WILLIAM JOHN SOUTHCOMBE
2014-04-07AAFULL ACCOUNTS MADE UP TO 30/06/13
2014-04-01TM01APPOINTMENT TERMINATED, DIRECTOR RUPERT ROHAN
2014-01-14AR0117/12/13 NO MEMBER LIST
2013-12-19AP01DIRECTOR APPOINTED REV DR NICHOLAS KEITH PIKE
2013-12-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN STANDRING
2013-03-06AAFULL ACCOUNTS MADE UP TO 30/06/12
2013-01-16AR0117/12/12 NO MEMBER LIST
2013-01-15AP01DIRECTOR APPOINTED MR PAUL RANDON
2013-01-14AD02SAIL ADDRESS CHANGED FROM: CAMPHILL COMMUNITIES THORNBURY PARK THORNBURY BRISTOL BS35 1HP UNITED KINGDOM
2012-03-07AAFULL ACCOUNTS MADE UP TO 30/06/11
2012-01-13AR0117/12/11 NO MEMBER LIST
2012-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY ELIZABETH PHILLPOT / 13/01/2012
2012-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN HOWARD-KINSLEY / 13/01/2012
2011-11-29TM02APPOINTMENT TERMINATED, SECRETARY RICHARD LUCK
2011-11-29AP03SECRETARY APPOINTED CECILIE BRADSHAW
2011-03-24AAFULL ACCOUNTS MADE UP TO 30/06/10
2011-01-31AR0117/12/10 NO MEMBER LIST
2011-01-31TM01APPOINTMENT TERMINATED, DIRECTOR ROSALIND WISE
2011-01-31TM01APPOINTMENT TERMINATED, DIRECTOR CLARE STONE
2010-03-30AR0117/12/09 NO MEMBER LIST
2010-03-29AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2010-03-29AP03SECRETARY APPOINTED COMPANY SECRETARY RICHARD OWEN LUCK
2010-03-29TM01APPOINTMENT TERMINATED, DIRECTOR ROSEMARY NEWMAN
2010-03-29TM01APPOINTMENT TERMINATED, DIRECTOR PAUL PIETERSE
2010-03-29AD02SAIL ADDRESS CREATED
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSALIND WISE / 28/03/2010
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / CLARE STONE / 28/03/2010
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ADRIAN STANDRING / 28/03/2010
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY ELIZABETH PHILLPOT / 28/03/2010
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / PHYLLIDA PARSLOE / 28/03/2010
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN HOWARD-KINSLEY / 28/03/2010
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EVAN DAVIES / 28/03/2010
2010-02-15TM01APPOINTMENT TERMINATED, DIRECTOR PAUL PIETERSE
2010-02-15TM01APPOINTMENT TERMINATED, DIRECTOR ROSEMARY NEWMAN
2010-02-09AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-03-18363aANNUAL RETURN MADE UP TO 17/12/08
2009-03-17288bAPPOINTMENT TERMINATED SECRETARY RUPERT ROHAN
2009-03-17288bAPPOINTMENT TERMINATED DIRECTOR HEND ELLIOTT
2009-03-17288bAPPOINTMENT TERMINATED DIRECTOR AUDREY REISSIG
2008-12-03AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-03-13288aDIRECTOR APPOINTED AUDREY ALISON REISSIG
2008-03-13288aDIRECTOR APPOINTED HEND RITA ELLIOTT
2008-03-12288aDIRECTOR APPOINTED ROSEMARY NEWMAN
2008-03-12288aDIRECTOR APPOINTED CLARE STONE
2008-03-07288aSECRETARY APPOINTED RUPERT FRANCOIS ROHAN
2008-03-07288aDIRECTOR APPOINTED ROSALIND WISE
2008-03-05AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-02-19363sANNUAL RETURN MADE UP TO 17/12/07
2008-02-19288bDIRECTOR RESIGNED
2008-02-19288bDIRECTOR RESIGNED
2008-02-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-06-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-03-15288aNEW SECRETARY APPOINTED
2007-03-15288bSECRETARY RESIGNED
2007-02-07288aNEW DIRECTOR APPOINTED
2007-01-18288aNEW DIRECTOR APPOINTED
2007-01-18288aNEW DIRECTOR APPOINTED
2007-01-18288aNEW DIRECTOR APPOINTED
2007-01-18363(288)DIRECTOR RESIGNED
2007-01-18363sANNUAL RETURN MADE UP TO 17/12/06
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education n.e.c.




Licences & Regulatory approval
We could not find any licences issued to THORNLEIGH CAMPHILL COMMUNITIES 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 THORNLEIGH CAMPHILL COMMUNITIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1997-12-03 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1987-10-02 Outstanding MERCURY PROVIDENT PLC
LEGAL MORTGAGE 1985-05-31 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1982-04-01 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1975-08-15 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1975-08-15 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1971-05-01 Satisfied HANTS COUNTY COUNCIL
MORTGAGE DEED 1971-04-26 Satisfied THE COUNTY COUNCIL OF THE ADMINISTRATIVE COUNTY OF GLOUCESTER
MORTGAGE 1968-09-20 Satisfied THE COUNTY COUNCIL OF THE ADMINISTRATIVE COUNTY OF GLOUCESTER
MORTGAGE 1967-03-28 Satisfied I.B.G CLIFFORD
MORTGAGE 1953-12-04 Satisfied D.J. GLEED
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30

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 THORNLEIGH CAMPHILL COMMUNITIES LIMITED

Intangible Assets
Patents
We have not found any records of THORNLEIGH CAMPHILL COMMUNITIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THORNLEIGH CAMPHILL COMMUNITIES LIMITED
Trademarks
We have not found any records of THORNLEIGH CAMPHILL COMMUNITIES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with THORNLEIGH CAMPHILL COMMUNITIES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
South Gloucestershire Council 2016-12 GBP £13,303 Day Care / Social Activities
South Gloucestershire Council 2016-11 GBP £6,260 Day Care / Social Activities
South Gloucestershire Council 2016-10 GBP £8,616 Day Care / Social Activities
South Gloucestershire Council 2016-9 GBP £8,620 Day Care / Social Activities
South Gloucestershire Council 2016-8 GBP £11,308 Day Care / Social Activities
South Gloucestershire Council 2016-7 GBP £6,940 Day Care / Social Activities
South Gloucestershire Council 2016-6 GBP £12,644 Day Care / Social Activities
South Gloucestershire Council 2016-5 GBP £8,647 Day Care / Social Activities
South Gloucestershire Council 2016-4 GBP £9,194 Day Care / Social Activities
South Gloucestershire Council 2016-3 GBP £11,808 Day Care / Social Activities
South Gloucestershire Council 2016-2 GBP £8,284 Day Care / Social Activities
South Gloucestershire Council 2016-1 GBP £6,769 Day Care / Social Activities
South Gloucestershire Council 2015-12 GBP £12,939 Supported Living
South Gloucestershire Council 2015-11 GBP £10,949 Supported Living
South Gloucestershire Council 2015-10 GBP £13,825 Supported Living
South Gloucestershire Council 2015-9 GBP £7,301 Day Care / Social Activities
South Gloucestershire Council 2015-8 GBP £9,926 Day Care / Social Activities
South Gloucestershire Council 2015-7 GBP £10,563 Day Care / Social Activities
South Gloucestershire Council 2015-6 GBP £17,157 Private & Voluntary Home Care
South Gloucestershire Council 2015-5 GBP £14,202 Private & Voluntary Home Care
South Gloucestershire Council 2015-4 GBP £28,404 Private & Voluntary Home Care
South Gloucestershire Council 2015-3 GBP £15,226 Private & Voluntary Home Care
South Gloucestershire Council 2015-2 GBP £14,202 Private & Voluntary Home Care
The Borough of Calderdale 2015-1 GBP £2,500 Voluntary Associations
South Gloucestershire Council 2015-1 GBP £17,921 Private & Voluntary Home Care
South Gloucestershire Council 2014-12 GBP £4,730 Private & Voluntary Home Care
Oxfordshire County Council 2014-12 GBP £3,812 Balance Sheet General
The Borough of Calderdale 2014-12 GBP £4,999 Voluntary Associations
Oxfordshire County Council 2014-11 GBP £3,689 Balance Sheet General
The Borough of Calderdale 2014-11 GBP £4,999 Voluntary Associations
South Gloucestershire Council 2014-10 GBP £53,725 Day Care / Social Activities
Oxfordshire County Council 2014-10 GBP £3,812 Balance Sheet General
South Gloucestershire Council 2014-9 GBP £42,676 Day Care / Social Activities
Oxfordshire County Council 2014-9 GBP £3,689 Balance Sheet General
The Borough of Calderdale 2014-9 GBP £2,500 Voluntary Associations
Gloucestershire County Council 2014-8 GBP £3,630
The Borough of Calderdale 2014-8 GBP £2,500 Voluntary Associations
Oxfordshire County Council 2014-8 GBP £3,812 Balance Sheet General
South Gloucestershire Council 2014-8 GBP £37,459 Private & Voluntary Home Care
London Borough of Haringey 2014-7 GBP £2,128
Oxfordshire County Council 2014-7 GBP £3,812 Balance Sheet General
Gloucestershire County Council 2014-7 GBP £3,630
The Borough of Calderdale 2014-7 GBP £4,999 Voluntary Associations
South Gloucestershire Council 2014-7 GBP £41,678 Private & Voluntary Home Care
London Borough of Haringey 2014-6 GBP £2,128
Gloucestershire County Council 2014-6 GBP £3,630
Oxfordshire County Council 2014-6 GBP £16,476 Balance Sheet General
The Borough of Calderdale 2014-6 GBP £2,500 Voluntary Associations
South Gloucestershire Council 2014-6 GBP £34,412 Private & Voluntary Home Care
London Borough of Haringey 2014-5 GBP £2,128
South Gloucestershire Council 2014-5 GBP £36,869 Private & Voluntary Home Care
London Borough of Haringey 2014-4 GBP £2,128
The Borough of Calderdale 2014-4 GBP £2,500 Voluntary Associations
South Gloucestershire Council 2014-4 GBP £42,835 Private & Voluntary Home Care
London Borough of Haringey 2014-3 GBP £4,256
The Borough of Calderdale 2014-3 GBP £2,500 Voluntary Associations
Gloucestershire County Council 2014-3 GBP £1,815
South Gloucestershire Council 2014-3 GBP £35,986 Private & Voluntary Home Care
The Borough of Calderdale 2014-2 GBP £2,500 Voluntary Associations
Gloucestershire County Council 2014-2 GBP £1,815
South Gloucestershire Council 2014-2 GBP £35,986 Private & Voluntary Home Care
London Borough of Haringey 2014-1 GBP £4,257
The Borough of Calderdale 2014-1 GBP £4,999 Voluntary Associations
South Gloucestershire Council 2014-1 GBP £38,780 Private & Voluntary Home Care
South Gloucestershire Council 2013-12 GBP £33,192 Private & Voluntary Home Care
The Borough of Calderdale 2013-12 GBP £2,500 Voluntary Associations
The Borough of Calderdale 2013-11 GBP £2,500 Voluntary Associations
South Gloucestershire Council 2013-11 GBP £33,538 Private & Voluntary Home Care
The Borough of Calderdale 2013-10 GBP £2,500 Voluntary Associations
South Gloucestershire Council 2013-10 GBP £48,096 Private & Voluntary Home Care
The Borough of Calderdale 2013-9 GBP £2,500 Voluntary Associations
South Gloucestershire Council 2013-9 GBP £32,959 Private & Voluntary Home Care
The Borough of Calderdale 2013-8 GBP £2,500 Voluntary Associations
South Gloucestershire Council 2013-8 GBP £32,959 Private & Voluntary Home Care
The Borough of Calderdale 2013-7 GBP £2,500 Voluntary Associations
South Gloucestershire Council 2013-7 GBP £36,523 Private & Voluntary Home Care
The Borough of Calderdale 2013-6 GBP £4,999 Voluntary Associations
South Gloucestershire Council 2013-6 GBP £30,626 Private & Voluntary Home Care
The Borough of Calderdale 2013-5 GBP £2,150 Voluntary Associations
South Gloucestershire Council 2013-5 GBP £39,140 Private & Voluntary Home Care
South Gloucestershire Council 2013-4 GBP £35,463 Private & Voluntary Home Care
The Borough of Calderdale 2013-4 GBP £2,150 Voluntary Associations
South Gloucestershire Council 2013-3 GBP £25,075 Private & Voluntary Home Care
South Gloucestershire Council 2013-2 GBP £28,655 Private & Voluntary Home Care
The Borough of Calderdale 2013-2 GBP £4,299 Voluntary Associations
The Borough of Calderdale 2013-1 GBP £2,150 Voluntary Associations
South Gloucestershire Council 2013-1 GBP £28,937 Private & Voluntary Home Care
The Borough of Calderdale 2012-12 GBP £2,150 Voluntary Associations
South Gloucestershire Council 2012-12 GBP £23,017 Private & Voluntary Home Care
South Gloucestershire Council 2012-11 GBP £23,270 Private & Voluntary Home Care
The Borough of Calderdale 2012-11 GBP £2,150 Voluntary Associations
South Gloucestershire Council 2012-10 GBP £33,789 Private & Voluntary Home Care
The Borough of Calderdale 2012-10 GBP £2,150 Voluntary Associations
The Borough of Calderdale 2012-9 GBP £2,150 Voluntary Associations
South Gloucestershire Council 2012-9 GBP £18,299 Private & Voluntary Home Care
South Gloucestershire Council 2012-8 GBP £23,444 Private & Voluntary Home Care
The Borough of Calderdale 2012-8 GBP £4,299 Voluntary Associations
Bristol City Council 2012-7 GBP £3,886
South Gloucestershire Council 2012-7 GBP £30,620 Private & Voluntary Home Care
The Borough of Calderdale 2012-6 GBP £2,150 Voluntary Associations
South Gloucestershire Council 2012-6 GBP £33,188 Private & Voluntary Home Care
The Borough of Calderdale 2012-5 GBP £2,150 Voluntary Associations
South Gloucestershire Council 2012-5 GBP £15,421 Private & Voluntary Home Care
The Borough of Calderdale 2012-4 GBP £2,150 Voluntary Associations
South Gloucestershire Council 2012-4 GBP £23,493 Private & Voluntary Home Care
South Gloucestershire Council 2012-3 GBP £17,350 Private & Voluntary Home Care
The Borough of Calderdale 2012-3 GBP £4,299 Voluntary Associations
South Gloucestershire Council 2012-2 GBP £20,075 Private & Voluntary Home Care
The Borough of Calderdale 2012-2 GBP £2,150 Voluntary Associations
The Borough of Calderdale 2012-1 GBP £2,150 Voluntary Associations
South Gloucestershire Council 2012-1 GBP £18,368 Private & Voluntary Home Care
South Gloucestershire Council 2011-12 GBP £20,239 Private & Voluntary Home Care
South Gloucestershire Council 2011-11 GBP £16,660 Private & Voluntary Home Care
South Gloucestershire Council 2011-10 GBP £43,494 Private & Voluntary Day Care
South Gloucestershire Council 2011-9 GBP £39,670 Private & Voluntary Day Care
South Gloucestershire Council 2011-7 GBP £1,754 Private & Voluntary Home Care
South Gloucestershire Council 2011-6 GBP £19,950 Private & Voluntary Home Care
South Gloucestershire Council 2011-5 GBP £5,302 Private & Voluntary Home Care
South Gloucestershire Council 2011-4 GBP £9,662 Private & Voluntary Home Care
South Gloucestershire Council 2011-3 GBP £28,573 Private & Voluntary Home Care
South Gloucestershire Council 2011-2 GBP £3,816 Private & Voluntary Home Care
South Gloucestershire Council 2010-11 GBP £10,471 Private & Voluntary Home Care
South Gloucestershire Council 2010-10 GBP £15,936 Private & Voluntary Home Care

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 THORNLEIGH CAMPHILL COMMUNITIES 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 THORNLEIGH CAMPHILL COMMUNITIES 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 THORNLEIGH CAMPHILL COMMUNITIES 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.