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

THE CYRENIANS LTD

H26 THE AVENUES ELEVENTH AVENUE NORTH, TEAM VALLEY TRADING ESTATE, GATESHEAD, NE11 0NJ,
Company Registration Number
00995799
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About The Cyrenians Ltd
THE CYRENIANS LTD was founded on 1970-12-01 and has its registered office in Gateshead. The organisation's status is listed as "Active". The Cyrenians Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in UNITED KINGDOM 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
THE CYRENIANS LTD
 
Legal Registered Office
H26 THE AVENUES ELEVENTH AVENUE NORTH
TEAM VALLEY TRADING ESTATE
GATESHEAD
NE11 0NJ
Other companies in NE11
 
Previous Names
TYNESIDE CYRENIANS LIMITED03/12/2009
Filing Information
Company Number 00995799
Company ID Number 00995799
Date formed 1970-12-01
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 07/12/2015
Return next due 04/01/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB974829953  
Last Datalog update: 2024-01-05 09:07:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE CYRENIANS LTD
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 CYRENIANS LTD

Current Directors
Officer Role Date Appointed
SUSAN CARR
Company Secretary 2007-07-02
HILARY JANE ARMSTRONG
Director 2007-11-22
PETE EDWIN BROWN
Director 2017-01-27
DEAN ANDREW FIELDING
Director 2016-04-22
STEPHEN GUYON
Director 2015-05-26
GERALDINE KAY
Director 2017-04-28
MAGGIE PAVLOU
Director 2013-03-08
JAMES DAVID ALEXANDER RAMSBOTHAM
Director 2018-01-26
LESLEY TELFORD
Director 2016-05-10
FIONA WHARTON
Director 2016-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN MANNING
Director 2010-09-24 2017-04-27
JEZ CORFIELD
Director 2004-01-29 2016-12-01
SAMANTHA CRAWLEY
Director 2014-07-18 2015-05-26
JOANNE JANE CURRY
Director 2012-01-13 2015-01-15
KAREN ANN HUMBLE
Director 2007-11-22 2014-10-17
GORDON MACGREGOR BURNS
Director 2010-09-24 2014-07-21
DIPU AHAD
Director 2007-11-22 2012-11-15
STEPHEN BELL
Company Secretary 2002-05-28 2012-03-13
JACQUELINE CROMBIE
Director 2009-01-09 2011-12-31
RANJANA BELL
Director 2006-01-20 2010-10-18
JOHNATHON HESLOP
Director 2002-09-26 2010-03-27
JIM HALLIDAY
Director 2002-09-26 2007-04-11
CHRISTOPHER JOHN GREGORY
Director 2001-12-11 2003-12-01
RAYMOND COLVILLE
Director 1999-11-23 2002-09-26
THOMAS GWILYM EVANS
Director 1992-11-24 2002-09-26
JOHN THOMPSON
Company Secretary 1991-12-07 2002-05-31
JOCELYN NORA COLEMAN
Director 1998-11-17 2002-05-28
MAUREEN COCKBURN
Director 1999-11-23 2002-03-21
THOMAS HAMMILL
Director 1991-12-07 2001-10-30
DANIEL CAMPBELL
Director 1999-11-23 2001-01-09
JOHN ELLIOTT
Director 1991-12-07 1999-01-17
WILLIAM ANTHONY BARKER
Director 1996-11-14 1997-12-11
ROBERT HIGGINS
Director 1996-11-12 1997-11-04
LYNNE GILROY
Director 1992-11-24 1997-10-04
MICHAEL BALL
Director 1991-12-07 1995-11-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HILARY JANE ARMSTRONG THE TONY BLAIR GOVERNANCE INITIATIVE Director 2009-02-20 CURRENT 2008-12-23 Active - Proposal to Strike off
PETE EDWIN BROWN TRANSITION SPACE C.I.C. Director 2015-08-03 CURRENT 2014-11-20 Dissolved 2017-01-17
PETE EDWIN BROWN SOCIAL VISION CONSULTING LIMITED Director 2014-09-09 CURRENT 2014-07-10 Dissolved 2016-01-19
DEAN ANDREW FIELDING DEXTERS LONDON LIMITED Director 2013-09-01 CURRENT 2001-02-14 Active
DEAN ANDREW FIELDING PROFESSIONAL SOCIAL MEDIA LIMITED Director 2012-04-23 CURRENT 2011-04-26 Dissolved 2016-04-12
DEAN ANDREW FIELDING YORK ARC LIGHT LIMITED Director 2011-06-13 CURRENT 2006-01-16 Active - Proposal to Strike off
STEPHEN GUYON THE NOAH ENTERPRISE Director 2015-10-28 CURRENT 1996-09-11 Active
STEPHEN GUYON ST BASIL'S Director 2015-07-27 CURRENT 2000-03-30 Active
MAGGIE PAVLOU NORTHERN SKILLS GROUP BUSINESS SERVICES LIMITED Director 2013-03-26 CURRENT 1987-01-12 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
2024-03-11Director's details changed for Mr Anthony May on 2024-01-24
2024-01-30DIRECTOR APPOINTED MRS SANDRA LOUISE ERICKSON
2024-01-30DIRECTOR APPOINTED MRS LISA BOYACK
2024-01-30DIRECTOR APPOINTED MR ANTHONY MAY
2023-11-29APPOINTMENT TERMINATED, DIRECTOR GERALDINE KAY
2023-11-29APPOINTMENT TERMINATED, DIRECTOR CATHERINE MARY HEARNE
2023-10-03Director's details changed for Ms Catherine Mary Hearne on 2023-09-29
2023-07-25REGISTERED OFFICE CHANGED ON 25/07/23 FROM Unit D13 Marquis Court Team Valley Trading Estate Gateshead NE11 0RU England
2023-01-16DIRECTOR APPOINTED MRS GLYNIS JOAN FREW
2023-01-05GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-12-08CS01CONFIRMATION STATEMENT MADE ON 07/12/22, WITH NO UPDATES
2021-12-19GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-12-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-12-08CS01CONFIRMATION STATEMENT MADE ON 07/12/21, WITH NO UPDATES
2021-03-30TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLIAM MCFARLANE
2020-12-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-12-07CS01CONFIRMATION STATEMENT MADE ON 07/12/20, WITH NO UPDATES
2020-12-07TM01APPOINTMENT TERMINATED, DIRECTOR MAGGIE PAVLOU
2020-11-12TM01APPOINTMENT TERMINATED, DIRECTOR FIONA WHARTON
2020-06-15AP01DIRECTOR APPOINTED MR ANDREW MCFARLANE
2019-12-12AP01DIRECTOR APPOINTED MR MICHAEL BARTON
2019-12-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-12-10CS01CONFIRMATION STATEMENT MADE ON 07/12/19, WITH NO UPDATES
2019-04-17TM01APPOINTMENT TERMINATED, DIRECTOR JAMES DAVID ALEXANDER RAMSBOTHAM
2019-01-10CS01CONFIRMATION STATEMENT MADE ON 07/12/18, WITH NO UPDATES
2018-12-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-11-29TM01APPOINTMENT TERMINATED, DIRECTOR HILARY JANE ARMSTRONG
2018-10-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 009957990033
2018-07-23CH01Director's details changed for Miss Fiona Wharton on 2018-07-13
2018-01-31AP01DIRECTOR APPOINTED MR JAMES RAMSBOTHAM
2018-01-31TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY PETER MIDDLETON
2018-01-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 009957990032
2017-12-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 009957990029
2017-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 009957990031
2017-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 009957990030
2017-12-20CS01CONFIRMATION STATEMENT MADE ON 07/12/17, WITH NO UPDATES
2017-12-20TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN PARKER
2017-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/17 FROM Textile House Dukesway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0LF
2017-07-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 009957990023
2017-07-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 009957990024
2017-07-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 009957990025
2017-07-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 009957990027
2017-07-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 009957990028
2017-07-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 009957990026
2017-06-02AUDAUDITOR'S RESIGNATION
2017-05-24RES01ADOPT ARTICLES 24/05/17
2017-05-03AP01DIRECTOR APPOINTED MS GERALDINE KAY
2017-05-03TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN MANNING
2017-03-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 009957990022
2017-02-10AP01DIRECTOR APPOINTED MR PETER BROWN
2016-12-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-12-07CS01CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES
2016-12-07AP01DIRECTOR APPOINTED MISS FIONA WHARTON
2016-12-07TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER SHIEL
2016-12-07TM01APPOINTMENT TERMINATED, DIRECTOR JEZ CORFIELD
2016-05-10AP01DIRECTOR APPOINTED MRS LESLEY TELFORD
2016-04-22AP01DIRECTOR APPOINTED MR DEAN ANDREW FIELDING
2015-12-09AR0107/12/15 NO MEMBER LIST
2015-10-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-10-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 009957990014
2015-10-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 009957990016
2015-10-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 009957990017
2015-10-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 009957990019
2015-10-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 009957990020
2015-10-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 009957990015
2015-10-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 009957990018
2015-10-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 009957990021
2015-05-26AP01DIRECTOR APPOINTED MR STEPHEN GUYON
2015-05-26TM01APPOINTMENT TERMINATED, DIRECTOR SAMANTHA CRAWLEY
2015-01-16TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE CURRY
2014-12-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-12-08AR0107/12/14 NO MEMBER LIST
2014-10-27TM01APPOINTMENT TERMINATED, DIRECTOR KAREN HUMBLE
2014-08-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 009957990013
2014-07-22AP01DIRECTOR APPOINTED MS SAMANTHA CRAWLEY
2014-07-22TM01APPOINTMENT TERMINATED, DIRECTOR GORDON BURNS
2013-12-12AR0107/12/13 NO MEMBER LIST
2013-12-12AD02SAIL ADDRESS CHANGED FROM: ARCHITECTURAL HOUSE PLUMMER STREET NEWCASTLE UPON TYNE TYNE & WEAR NE4 7AB ENGLAND
2013-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/2013 FROM ARCHITECTURAL HOUSE PLUMMER STREET NEWCASTLE UPON TYNE NE4 7AB UNITED KINGDOM
2013-10-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-10-10CC04STATEMENT OF COMPANY'S OBJECTS
2013-10-10MEM/ARTSARTICLES OF ASSOCIATION
2013-10-10RES01ALTER ARTICLES 27/09/2013
2013-05-13AP01DIRECTOR APPOINTED MRS MAGGIE PAVLOU
2013-03-13TM01APPOINTMENT TERMINATED, DIRECTOR DIPU AHAD
2013-01-10AP01DIRECTOR APPOINTED MR JEREMY PETER MIDDLETON
2012-12-10AR0107/12/12 NO MEMBER LIST
2012-11-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-08-02TM01APPOINTMENT TERMINATED, DIRECTOR MARION TALBOT
2012-08-01AP01DIRECTOR APPOINTED JOANNE JANE CURRY
2012-05-21RES13DELETE MEMORANDUM 03/05/2012
2012-05-21RES01ADOPT ARTICLES 03/05/2012
2012-03-13TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN BELL
2012-01-19AR0107/12/11 NO MEMBER LIST
2012-01-19AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2012-01-04TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE CROMBIE
2011-10-27TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WORTHINGTON
2011-10-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-04-13CH03SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN BELL / 11/04/2011
2011-01-21AR0107/12/10 NO MEMBER LIST
2010-12-07AP01DIRECTOR APPOINTED MS MARION ELIZABETH TALBOT
2010-11-08AP01DIRECTOR APPOINTED MR BRIAN MANNING
2010-11-08AP01DIRECTOR APPOINTED MR GORDON MACGREGOR BURNS
2010-11-08TM01APPOINTMENT TERMINATED, DIRECTOR RANJANA BELL
2010-08-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-07-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2010-07-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2010-07-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2010-06-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER WATSON
2010-06-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHNATHON HESLOP
2009-12-10AR0107/12/09 NO MEMBER LIST
2009-12-10CH03SECRETARY'S CHANGE OF PARTICULARS / SUSAN ATKINSON / 02/10/2009
2009-12-10AD03REGISTER(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
2009-12-10AD02SAIL ADDRESS CREATED
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / RT HON HILARY JANE ARMSTRONG / 02/10/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN WORTHINGTON / 02/10/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WATSON / 02/10/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER THOMAS MICHAEL SHIEL / 02/10/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN PARKER / 02/10/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / KAREN HUMBLE / 02/10/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHNATHON HESLOP / 02/10/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS JACQUELINE CROMBIE / 02/10/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JEZ CORFIELD / 02/10/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MS RANJANA BELL / 02/10/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DIPU AHAD / 02/10/2009
2009-12-03RES15CHANGE OF NAME 17/11/2009
2009-12-03CERTNMCOMPANY NAME CHANGED TYNESIDE CYRENIANS LIMITED CERTIFICATE ISSUED ON 03/12/09
2009-11-27MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-11-19CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-11-17AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/03/09
2009-10-09AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2009-04-07288cDIRECTOR'S CHANGE OF PARTICULARS / HILARY ARMSTRONG / 05/03/2009
2009-03-10288aDIRECTOR APPOINTED MISS JACQUELINE CROMBIE
Industry Information
SIC/NAIC Codes
55 - Accommodation
559 - Other accommodation
55900 - Other accommodation




Licences & Regulatory approval
We could not find any licences issued to THE CYRENIANS LTD 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 CYRENIANS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 33
Mortgages/Charges outstanding 33
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-12-20 Outstanding THE COUNCIL OF THE CITY OF NEWCASTLE UPON TYNE
2017-12-20 Outstanding THE COUNCIL OF THE CITY OF NEWCASTLE UPON TYNE
2017-07-05 Outstanding THE COUNCIL OF THE CITY OF NEWCASTLE UPON TYNE
2017-07-05 Outstanding THE COUNCIL OF THE CITY OF NEWCASTLE UPON TYNE
2017-07-05 Outstanding THE COUNCIL OF THE CITY OF NEWCASTLE UPON TYNE
2017-07-05 Outstanding THE COUNCIL OF THE CITY OF NEWCASTLE UPON TYNE
2017-07-05 Outstanding THE COUNCIL OF THE CITY OF NEWCASTLE UPON TYNE
2017-07-05 Outstanding THE COUNCIL OF THE CITY OF NEWCASTLE UPON TYNE
2017-03-17 Outstanding BARCLAYS BANK PLC
2015-10-15 Outstanding BARCLAYS BANK PLC
2015-10-15 Outstanding BARCLAYS BANK PLC
2015-10-15 Outstanding BARCLAYS BANK PLC
2015-10-15 Outstanding BARCLAYS BANK PLC
2015-10-15 Outstanding BARCLAYS BANK PLC
2015-10-15 Outstanding BARCLAYS BANK PLC
2015-10-15 Outstanding BARCLAYS BANK PLC
2015-10-15 Outstanding BARCLAYS BANK PLC
2014-08-12 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2010-07-20 Outstanding BARCLAYS BANK PLC
DEBENTURE 2010-07-17 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2010-07-15 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2009-07-15 Outstanding NORTH EAST DIRECT ACCESS LIMITED
LEGAL CHARGE 2006-07-13 Outstanding THE COUNCIL OF THE CITY OF NEWCASTLE UPON TYNE
LEGAL CHARGE 2000-02-10 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1996-11-25 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1996-11-22 Outstanding MARIE CURIE CANCER CARE
LEGAL CHARGE 1995-12-13 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1992-11-25 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1992-06-25 Outstanding THE COUNCIL OF THE CITY OF NEWCASTLE UPON TYNE
LEGAL CHARGE 1992-03-18 Outstanding THE COUNCIL OF THE CITY OF NEWCASTLE UPON TYNE
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

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 THE CYRENIANS LTD

Intangible Assets
Patents
We have not found any records of THE CYRENIANS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for THE CYRENIANS LTD
Trademarks
We have not found any records of THE CYRENIANS LTD registering or being granted any trademarks
Income
Government Income

Government spend with THE CYRENIANS LTD

Government Department Income DateTransaction(s) Value Services/Products
Durham County Council 2015-5 GBP £19,231 Supporting People
Durham County Council 2015-4 GBP £19,231 Supporting People
Durham County Council 2015-3 GBP £19,231 Supporting People
South Tyneside Council 2015-2 GBP £24,646 Floating Support Costs
Durham County Council 2015-2 GBP £19,231 Supporting People
North Tyneside Council 2015-2 GBP £100,000
South Tyneside Council 2015-1 GBP £49,291 Block Gross Floating Support
Durham County Council 2015-1 GBP £19,231 Supporting People
Newcastle City Council 2015-1 GBP £165,602 Third Party Payments
Newcastle City Council 2014-12 GBP £192,104 Supplies & Services
Durham County Council 2014-12 GBP £19,231 Supporting People
South Tyneside Council 2014-11 GBP £24,646 Block Gross Floating Support
Durham County Council 2014-11 GBP £19,231 Supporting People
South Tyneside Council 2014-10 GBP £49,291 Block Gross Floating Support
Newcastle City Council 2014-10 GBP £165,602 Third Party Payments
Durham County Council 2014-10 GBP £38,462 Supporting People
South Tyneside Council 2014-9 GBP £24,646 Floating Support Costs
Newcastle City Council 2014-9 GBP £233,137 Supplies & Services
Durham County Council 2014-9 GBP £19,231 Supporting People
South Tyneside Council 2014-8 GBP £24,646 Floating Support Costs
Newcastle City Council 2014-8 GBP £208,520
Durham County Council 2014-8 GBP £19,231
Durham County Council 2014-7 GBP £19,231
Newcastle City Council 2014-7 GBP £148,801
South Tyneside Council 2014-7 GBP £225,638
South Tyneside Council 2014-6 GBP £28,333
Newcastle City Council 2014-6 GBP £189,982
Durham County Council 2014-6 GBP £19,231
South Tyneside Council 2014-5 GBP £56,667
Newcastle City Council 2014-5 GBP £109,631
Durham County Council 2014-5 GBP £19,231
South Tyneside Council 2014-4 GBP £94,811
Newcastle City Council 2014-4 GBP £138,313
Durham County Council 2014-4 GBP £31,731
South Tyneside Council 2014-3 GBP £70,683
Durham County Council 2014-3 GBP £19,231
Newcastle City Council 2014-3 GBP £111,483
South Tyneside Council 2014-2 GBP £11,666
Durham County Council 2014-2 GBP £19,231
Newcastle City Council 2014-2 GBP £143,373
South Tyneside Council 2014-1 GBP £70,683
Newcastle City Council 2014-1 GBP £177,090
Durham County Council 2014-1 GBP £49,231
Newcastle City Council 2013-12 GBP £137,862
Durham County Council 2013-12 GBP £19,231
South Tyneside Council 2013-12 GBP £70,683
City of York Council 2013-12 GBP £50,169
South Tyneside Council 2013-11 GBP £70,683
Durham County Council 2013-11 GBP £19,231
Middlesbrough Council 2013-11 GBP £5,775
Newcastle City Council 2013-11 GBP £274,542
Newcastle City Council 2013-10 GBP £131,776
City of York Council 2013-10 GBP £5,924
South Tyneside Council 2013-10 GBP £70,683
Durham County Council 2013-10 GBP £50,331
South Tyneside Council 2013-9 GBP £11,666
Newcastle City Council 2013-9 GBP £199,573
City of York Council 2013-9 GBP £146,007
Durham County Council 2013-9 GBP £19,231
City of York Council 2013-8 GBP £2,820
South Tyneside Council 2013-8 GBP £82,349
Newcastle City Council 2013-8 GBP £141,022
Durham County Council 2013-8 GBP £25,481
South Tyneside Council 2013-7 GBP £23,332
Newcastle City Council 2013-7 GBP £141,522
Durham County Council 2013-7 GBP £44,231
Durham County Council 2013-6 GBP £19,231
Newcastle City Council 2013-6 GBP £136,179
South Tyneside Council 2013-6 GBP £188,716
South Tyneside Council 2013-5 GBP £59,017
Durham County Council 2013-5 GBP £89,741
Newcastle City Council 2013-5 GBP £200,970
Durham County Council 2013-4 GBP £24,881
Middlesbrough Council 2013-4 GBP £3,464
City of York Council 2013-3 GBP £10,000
Durham County Council 2013-3 GBP £23,195 Miscellaneous Expenses
South Tyneside Council 2013-3 GBP £66,859
Newcastle City Council 2013-2 GBP £109,436
City of York Council 2013-2 GBP £101,839
Durham County Council 2013-1 GBP £19,581 Supporting People
Newcastle City Council 2013-1 GBP £149,423
Newcastle City Council 2012-12 GBP £255,901
Durham County Council 2012-12 GBP £19,531 Supporting People
Durham County Council 2012-11 GBP £39,312 Supporting People
Newcastle City Council 2012-11 GBP £479,487
City of York Council 2012-10 GBP £47,500
Durham County Council 2012-10 GBP £19,231 Supporting People
Newcastle City Council 2012-10 GBP £74,411
Newcastle City Council 2012-9 GBP £171,329
Middlesbrough Council 2012-9 GBP £60,000
City of York Council 2012-8 GBP £67,500
Newcastle City Council 2012-8 GBP £111,847 Social Services-Care Support
Durham County Council 2012-8 GBP £19,231 Supporting People
Newcastle City Council 2012-7 GBP £74,411
Durham County Council 2012-7 GBP £19,231 Supporting People
Newcastle City Council 2012-6 GBP £255,145
Durham County Council 2012-6 GBP £41,167 Supporting People
Durham County Council 2012-5 GBP £20,311 Furniture
Newcastle City Council 2012-5 GBP £63,203
Newcastle City Council 2012-4 GBP £132,320
Durham County Council 2012-4 GBP £19,581 Supporting People
Middlesbrough Council 2012-4 GBP £4,000
Newcastle City Council 2012-3 GBP £310,747
Newcastle City Council 2012-2 GBP £111,686
Middlesbrough Council 2012-2 GBP £3,100
Newcastle City Council 2012-1 GBP £111,674
Newcastle City Council 2011-12 GBP £323,252
Newcastle City Council 2011-11 GBP £111,674
Newcastle City Council 2011-10 GBP £185,168
Newcastle City Council 2011-9 GBP £240,563
Newcastle City Council 2011-8 GBP £110,997
Newcastle City Council 2011-7 GBP £110,997
Newcastle City Council 2011-6 GBP £201,367
Newcastle City Council 2011-5 GBP £133,997
Newcastle City Council 2011-4 GBP £215,334
Newcastle City Council 2011-3 GBP £167,777
Newcastle City Council 2011-2 GBP £117,368
Newcastle City Council 2011-1 GBP £317,346
Newcastle City Council 2010-12 GBP £618,366 Adult Serv Future Jobs Fund
Durham County Council 2010-11 GBP £38,462
Newcastle City Council 2010-11 GBP £366,930 Social Services
Newcastle City Council 2010-10 GBP £309,176 Social Services
Durham County Council 2010-10 GBP £19,231
Newcastle City Council 2010-9 GBP £624,541 Social Services
Newcastle City Council 2010-8 GBP £141,731 Social Services-Care Support
Newcastle City Council 2010-7 GBP £324,610 Social Services
Newcastle City Council 2010-6 GBP £611,320 Social Services
Newcastle City Council 2010-5 GBP £457,358 Social Services
Newcastle City Council 2010-4 GBP £424,219 Social Services

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 THE CYRENIANS LTD 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 CYRENIANS LTD 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 CYRENIANS LTD 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.