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

SERVELEC YOUTH SERVICES LIMITED

ARMSTRONG BUILDING OAKWOOD DRIVE, LOUGHBOROUGH UNIVERSITY SCIENCE & ENTERPRISE PARK, LOUGHBOROUGH, LE11 3QF,
Company Registration Number
01152473
Private Limited Company
Active

Company Overview

About Servelec Youth Services Ltd
SERVELEC YOUTH SERVICES LIMITED was founded on 1973-12-19 and has its registered office in Loughborough. The organisation's status is listed as "Active". Servelec Youth Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
SERVELEC YOUTH SERVICES LIMITED
 
Legal Registered Office
ARMSTRONG BUILDING OAKWOOD DRIVE
LOUGHBOROUGH UNIVERSITY SCIENCE & ENTERPRISE PARK
LOUGHBOROUGH
LE11 3QF
Other companies in CW9
 
Telephone0870 011 6713
 
Previous Names
CAREERVISION LIMITED29/03/2019
Filing Information
Company Number 01152473
Company ID Number 01152473
Date formed 1973-12-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 16/01/2016
Return next due 13/02/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB173627942  
Last Datalog update: 2024-04-07 04:14:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SERVELEC YOUTH SERVICES LIMITED
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 SERVELEC YOUTH SERVICES LIMITED
The following companies were found which have the same name as SERVELEC YOUTH SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SERVELEC YOUTH SERVICES HOLDINGS LIMITED THE OLD SCHOOL SCHOOL LANE STRATFORD ST. MARY COLCHESTER CO7 6LZ Active - Proposal to Strike off Company formed on the 2008-05-22

Company Officers of SERVELEC YOUTH SERVICES LIMITED

Current Directors
Officer Role Date Appointed
TINA KERR
Company Secretary 2001-11-01
TINA KERR
Director 2003-04-06
RAYMOND HAINEY NORRISH
Director 2001-10-01
JASON STEVENS
Director 2001-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS WEDGE
Director 1998-02-01 2017-10-03
IAN GEOFFREY CRABB
Director 1994-12-16 2015-09-30
KEVIN O'DONNELL
Director 2006-09-01 2012-06-21
IAN GEOFFREY CRABB
Company Secretary 1994-12-16 2001-10-31
ROBERT FRANK CRABB
Director 1996-10-02 2001-09-30
THOMAS JAMES THOMAS
Director 1994-12-16 1996-10-02
LYNNE VICTORIA BAKER
Company Secretary 1993-12-31 1994-12-16
JOHN RYAN BATTLE
Director 1992-01-16 1994-12-16
VERLON BATTLE
Director 1992-01-16 1994-12-16
JEAN ALICE LISTER
Director 1992-01-16 1994-12-16
JESSIE BESWICK
Company Secretary 1992-01-16 1993-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RAYMOND HAINEY NORRISH SERVELEC YOUTH SERVICES HOLDINGS LIMITED Director 2008-07-14 CURRENT 2008-05-22 Active - Proposal to Strike off

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
2024-03-22MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2024-01-03FULL ACCOUNTS MADE UP TO 30/06/22
2023-09-02Compulsory strike-off action has been discontinued
2023-08-29FIRST GAZETTE notice for compulsory strike-off
2023-04-21REGISTERED OFFICE CHANGED ON 21/04/23 FROM The Old School School Lane Stratford St. Mary Colchester CO7 6LZ England
2023-01-18CONFIRMATION STATEMENT MADE ON 16/01/23, WITH UPDATES
2023-01-18CS01CONFIRMATION STATEMENT MADE ON 16/01/23, WITH UPDATES
2022-01-18CONFIRMATION STATEMENT MADE ON 16/01/22, WITH NO UPDATES
2022-01-18CS01CONFIRMATION STATEMENT MADE ON 16/01/22, WITH NO UPDATES
2021-10-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2021-09-21AA01Current accounting period extended from 31/12/21 TO 30/06/22
2021-09-11AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-02AP01DIRECTOR APPOINTED MR ADAM JOHN WITHEROW BROWN
2021-09-02TM01APPOINTMENT TERMINATED, DIRECTOR SIMON LEO BELFER
2021-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/21 FROM The Straddle Wharf Street Sheffield S2 5SY England
2021-05-04PSC07CESSATION OF SERVELEC YOUTH SERVICES HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-05-04PSC02Notification of Servelec Education Limited as a person with significant control on 2021-03-01
2021-02-01CS01CONFIRMATION STATEMENT MADE ON 16/01/21, WITH NO UPDATES
2021-01-05AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-01-29CS01CONFIRMATION STATEMENT MADE ON 16/01/20, WITH UPDATES
2020-01-29PSC05Change of details for Careervision Holdings Limited as a person with significant control on 2019-04-01
2020-01-02AP01DIRECTOR APPOINTED MR SIMON LEO BELFER
2020-01-02TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND HAINEY NORRISH
2019-07-25AP01DIRECTOR APPOINTED MR IAN CRICHTON
2019-07-25TM01APPOINTMENT TERMINATED, DIRECTOR ALAN STUBBS
2019-05-08AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-29RES15CHANGE OF COMPANY NAME 29/03/19
2019-03-29AP01DIRECTOR APPOINTED MR RICHARD BETTS
2019-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/19 FROM Rotherside Road Eckington Sheffield South Yorkshire S21 4HL England
2019-03-11CS01CONFIRMATION STATEMENT MADE ON 16/01/19, WITH UPDATES
2019-01-08RES01ADOPT ARTICLES 08/01/19
2018-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/18 FROM Sherwood House Gadbrook Business Centre Rudheath Northwich Cheshire CW9 7TN
2018-12-21AA01Current accounting period shortened from 31/03/19 TO 31/12/18
2018-12-21AP01DIRECTOR APPOINTED MR ALAN STUBBS
2018-12-21TM01APPOINTMENT TERMINATED, DIRECTOR TINA KERR
2018-12-21TM02Termination of appointment of Tina Kerr on 2018-12-20
2018-11-26SH06Cancellation of shares. Statement of capital on 2018-09-21 GBP 65.00
2018-11-26SH03Purchase of own shares
2018-11-14SH06Cancellation of shares. Statement of capital on 2018-09-21 GBP 65
2018-08-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-06-08LATEST SOC08/06/18 STATEMENT OF CAPITAL;GBP 85
2018-06-08SH0606/04/18 STATEMENT OF CAPITAL GBP 85.00
2018-06-08SH03RETURN OF PURCHASE OF OWN SHARES
2018-06-08SH0606/04/18 STATEMENT OF CAPITAL GBP 85.00
2018-06-08SH03RETURN OF PURCHASE OF OWN SHARES
2018-04-18PSC07CESSATION OF IAN GEOFFREY CRABB AS A PERSON OF SIGNIFICANT CONTROL
2018-01-26CS01CONFIRMATION STATEMENT MADE ON 16/01/18, WITH UPDATES
2017-10-10TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS WEDGE
2017-09-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-05-17LATEST SOC17/05/17 STATEMENT OF CAPITAL;GBP 90
2017-05-17SH06Cancellation of shares. Statement of capital on 2017-04-06 GBP 90.00
2017-05-17SH03Purchase of own shares
2017-01-25LATEST SOC25/01/17 STATEMENT OF CAPITAL;GBP 95
2017-01-25CS01CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES
2017-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS TINA KERR / 01/05/2014
2017-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JASON STEVENS / 30/11/2014
2016-08-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-05-18LATEST SOC18/05/16 STATEMENT OF CAPITAL;GBP 95
2016-05-18SH06Cancellation of shares. Statement of capital on 2016-04-06 GBP 95
2016-05-18SH03Purchase of own shares
2016-01-25LATEST SOC25/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-25AR0116/01/16 ANNUAL RETURN FULL LIST
2015-10-07TM01APPOINTMENT TERMINATED, DIRECTOR IAN CRABB
2015-07-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15
2015-07-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15
2015-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/2015 FROM UNIT 3-4 BRICKFIELD BUSINESS CENTRE 60 MANCHESTER ROAD NORTHWICH CHESHIRE CW9 7LS
2015-01-26LATEST SOC26/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-26AR0116/01/15 FULL LIST
2014-07-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14
2014-02-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-01-29LATEST SOC29/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-29AR0116/01/14 FULL LIST
2014-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN GEOFFREY CRABB / 21/10/2013
2013-06-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-01-18AR0116/01/13 FULL LIST
2012-08-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-07-06TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN O'DONNELL
2012-07-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-01-16AR0116/01/12 FULL LIST
2012-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN GEOFFREY CRABB / 10/02/2011
2011-07-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-02-02AR0116/01/11 FULL LIST
2010-06-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-01-28AR0116/01/10 FULL LIST
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS WEDGE / 16/01/2010
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JASON STEVENS / 16/01/2010
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND HAINEY NORRISH / 16/01/2010
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS TINA KERR / 16/01/2010
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN O'DONNELL / 16/01/2010
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN GEOFFREY CRABB / 16/01/2010
2010-01-28CH03SECRETARY'S CHANGE OF PARTICULARS / TINA KERR / 16/01/2010
2009-08-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-02-13AA31/03/08 TOTAL EXEMPTION SMALL
2009-01-27363aRETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS
2008-09-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-09-04155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-09-04RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-09-04RES01ALTER MEMORANDUM 29/08/2008
2008-08-08403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-02-21363aRETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS
2008-02-21288cDIRECTOR'S PARTICULARS CHANGED
2008-02-20288cDIRECTOR'S PARTICULARS CHANGED
2008-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-02-07363aRETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS
2006-12-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-09-12288cDIRECTOR'S PARTICULARS CHANGED
2006-09-12288cDIRECTOR'S PARTICULARS CHANGED
2006-09-12288aNEW DIRECTOR APPOINTED
2006-03-03363aRETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS
2005-07-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-01-26363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-26363sRETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS
2004-09-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-02-27363sRETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS
2004-01-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-10-25287REGISTERED OFFICE CHANGED ON 25/10/03 FROM: 71 WHEELOCK STREET MIDDLEWICH CHESHIRE CW10 9AE
2003-05-02288aNEW DIRECTOR APPOINTED
2003-02-13363sRETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS
2002-12-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-02-08363(288)DIRECTOR'S PARTICULARS CHANGED
2002-02-08363sRETURN MADE UP TO 16/01/02; FULL LIST OF MEMBERS
2001-12-10288aNEW SECRETARY APPOINTED
2001-12-10288bSECRETARY RESIGNED
2001-11-27288bDIRECTOR RESIGNED
2001-11-16288aNEW DIRECTOR APPOINTED
2001-11-16288aNEW DIRECTOR APPOINTED
2001-09-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-02-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-02-19363sRETURN MADE UP TO 16/01/01; FULL LIST OF MEMBERS
2000-12-28395PARTICULARS OF MORTGAGE/CHARGE
2000-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-08-15287REGISTERED OFFICE CHANGED ON 15/08/00 FROM: LEX HOUSE 10 LEADSMITHY STREET MIDDLEWICH CHESHIRE CW10 9DF
2000-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to SERVELEC YOUTH SERVICES 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 SERVELEC YOUTH SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-08-21 Satisfied THE NORTH WEST FUND FOR BUSINESS LOANS LP
DEBENTURE 2008-09-13 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2000-12-13 Satisfied LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

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 SERVELEC YOUTH SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of SERVELEC YOUTH SERVICES LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

SERVELEC YOUTH SERVICES LIMITED owns 7 domain names.

careervision.co.uk   cv-support.co.uk   cvindex.co.uk   cv-index.co.uk   cv-managed.co.uk   lccis.co.uk   e-visionware.co.uk  

Trademarks
We have not found any records of SERVELEC YOUTH SERVICES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SERVELEC YOUTH SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Derbyshire County Council 2017-4 GBP £69,630
Derbyshire County Council 2017-3 GBP £12,240
Portsmouth City Council 2017-2 GBP £1,040 Communications and computing
Borough of Poole 2016-11 GBP £6,947 Software
Suffolk County Council 2016-10 GBP £37,410 Server Maintenance Software
Stockton-On-Tees Borough Council 2016-7 GBP £22,260
Borough of Poole 2016-7 GBP £586 Software
Borough of Poole 2015-11 GBP £16,388 Software
Bolton Council 2015-8 GBP £725 Computer Software Licences
Bradford Metropolitan District Council 2015-7 GBP £0 ICT Software
Stockton-On-Tees Borough Council 2015-7 GBP £27,602
Bolton Council 2015-6 GBP £9,664 Computer Software Licences
Bath & North East Somerset Council 2015-6 GBP £42,996 Software Purchase
North Lincolnshire Council 2015-4 GBP £44,444 It Software-Purchase
Bolton Council 2015-4 GBP £18,546 Computer Software Licences
Southampton City Council 2015-3 GBP £14,325 Computer Licenses
Warrington Borough Council 2015-3 GBP £27,852 Computer Software - Maintenance
Wigan Council 2015-2 GBP £28,811 Supplies & Services
Warrington Borough Council 2015-2 GBP £1,000 Training
London Borough of Waltham Forest 2015-1 GBP £23,064 Education
Bolton Council 2015-1 GBP £27,200 Other Fees
Wigan Council 2015-1 GBP £500 Salaries
Warrington Borough Council 2014-11 GBP £850 Training
Borough of Poole 2014-11 GBP £16,388 Software
Warrington Borough Council 2014-10 GBP £600 Computer Software - Purchase
Borough of Poole 2014-10 GBP £2,480 *Supplies & Services
Wigan Council 2014-10 GBP £7,784 Salaries
London Borough of Waltham Forest 2014-7 GBP £25,000 COMPUTER SOFTWARE
Wigan Council 2014-6 GBP £2,100 Supplies & Services
Bristol City Council 2014-6 GBP £650
London Borough of Haringey 2014-5 GBP £20,833
Bradford City Council 2014-5 GBP £37,824
Cheshire East Council 2014-5 GBP £40,430
Windsor and Maidenhead Council 2014-5 GBP £3,600
Hampshire County Council 2014-5 GBP £24,940 IT Software
Warrington Borough Council 2014-4 GBP £5,850 Computer Software - Maintenance
Milton Keynes Council 2014-4 GBP £18,105 Supplies and services
Bolton Council 2014-4 GBP £19,596 Computer Software Licences
Windsor and Maidenhead Council 2014-4 GBP £8,350
Wigan Council 2014-4 GBP £23,500 Supplies & Services
Southampton City Council 2014-4 GBP £14,610 Computer Licenses
Hampshire County Council 2014-3 GBP £1,250 IT Software
Wigan Council 2014-3 GBP £37,015 Supplies & Services
Barnsley Metropolitan Borough Council 2014-3 GBP £6,780 Computer Software - Maintenance
Portsmouth City Council 2014-3 GBP £2,210 Indirect employee expenses
London Borough of Hackney 2014-3 GBP £600
Bradford City Council 2014-2 GBP £500
Southampton City Council 2014-2 GBP £8,970
Hampshire County Council 2014-2 GBP £11,370 Admin IT Equipment
Windsor and Maidenhead Council 2014-2 GBP £22,500
Bolton Council 2014-2 GBP £2,220 Computer Software Licences
Warrington Borough Council 2014-2 GBP £7,150 Computer Software - Purchase
Wigan Council 2014-2 GBP £6,600 Supplies & Services
Bolton Council 2014-1 GBP £3,159 Computer Software Licences
Wigan Council 2014-1 GBP £29,925 Supplies & Services
Borough of Poole 2014-1 GBP £3,923 *Supplies & Services
Bristol City Council 2014-1 GBP £4,450
Warrington Borough Council 2013-12 GBP £1,950 Computer Software - Maintenance
Borough of Poole 2013-11 GBP £26,571
London Borough of Waltham Forest 2013-10 GBP £35,000 CONTRACTORS
Bristol City Council 2013-10 GBP £4,450
Borough of Poole 2013-9 GBP £5,800
Bolton Council 2013-9 GBP £14,200 Computer Software Installation
Wigan Council 2013-9 GBP £12,075 Supplies & Services
Warrington Borough Council 2013-8 GBP £2,800 Computer Software - Maintenance
London Borough of Hackney 2013-8 GBP £1,000
Warrington Borough Council 2013-7 GBP £667 Computer Software - Maintenance
Bradford City Council 2013-7 GBP £35,193
Cheshire East Council 2013-5 GBP £38,142
Milton Keynes Council 2013-5 GBP £41,960 Supplies and services
Wigan Council 2013-4 GBP £12,075 Supplies & Services
Warrington Borough Council 2013-4 GBP £21,439 Stationery
Bournemouth Borough Council 2013-3 GBP £2,000
Bristol City Council 2013-3 GBP £4,200
Windsor and Maidenhead Council 2013-3 GBP £20,100
London Borough of Hackney 2013-3 GBP £2,400
Wigan Council 2013-2 GBP £4,620 Supplies & Services
Royal Borough of Windsor & Maidenhead 2013-2 GBP £20,100
Bradford City Council 2013-2 GBP £2,668
Warrington Borough Council 2013-1 GBP £30,200 Computer Software - Purchase
London Borough of Redbridge 2013-1 GBP £2,310 Equipment Purchase
Bristol City Council 2013-1 GBP £4,450
Bournemouth Borough Council 2013-1 GBP £6,200
Borough of Poole 2012-12 GBP £13,570
Bournemouth Borough Council 2012-12 GBP £1,950
London Borough of Hackney 2012-12 GBP £650
Bradford City Council 2012-11 GBP £650
Borough of Poole 2012-11 GBP £1,200
Portsmouth City Council 2012-10 GBP £2,400 Indirect employee expenses
HAMPSHIRE COUNTY COUNCIL 2012-10 GBP £1,800 IT Equipment - Software
London Borough of Waltham Forest 2012-8 GBP £62,254 CONTRACTORS
Bristol City Council 2012-7 GBP £4,450 259 STATEGY LEADER - INTEGRATED ASSESSME
Borough of Poole 2012-7 GBP £21,700
Warrington Borough Council 2012-6 GBP £17,230 Licences
Bradford City Council 2012-4 GBP £61,842
Bristol City Council 2012-4 GBP £4,450 868 B L I S S & E C A F
Bournemouth Borough Council 2012-4 GBP £35,132
Warrington Borough Council 2012-4 GBP £3,000 Training
Bristol City Council 2012-3 GBP £25,700
Windsor and Maidenhead Council 2012-2 GBP £21,700
Warrington Borough Council 2012-2 GBP £11,427
Royal Borough of Windsor & Maidenhead 2012-2 GBP £21,700
Wigan Council 2012-2 GBP £2,310 Supplies & Services
Warrington Borough Council 2012-1 GBP £31,800
Windsor and Maidenhead Council 2012-1 GBP £130
London Borough of Redbridge 2012-1 GBP £2,310 Equipment Purchase
Wigan Council 2012-1 GBP £12,075 Supplies & Services
Bristol City Council 2011-10 GBP £4,450 868 B L I S S & E C A F
London Borough of Waltham Forest 2011-10 GBP £4,008 COMPUTER HARDWARE
London Borough of Hillingdon 2011-10 GBP £4,963
Rotherham Metropolitan Borough Council 2011-9 GBP £4,620
London Borough of Waltham Forest 2011-9 GBP £67,054 GENERAL MATERIALS
Windsor and Maidenhead Council 2011-8 GBP £130
Rotherham Metropolitan Borough Council 2011-8 GBP £3,396
HAMPSHIRE COUNTY COUNCIL 2011-7 GBP £1,200 IT Skills Training
Windsor and Maidenhead Council 2011-6 GBP £24,100
Royal Borough of Windsor & Maidenhead 2011-5 GBP £24,100
Warrington Borough Council 2011-5 GBP £5,935
London Borough of Brent 2011-5 GBP £4,963 Software Maintenance
London Borough of Brent 2011-3 GBP £1,067 Software Maintenance
Bristol City Council 2011-3 GBP £12,850 868 B L I S S & E C A F
Warrington Borough Council 2011-3 GBP £540
Warrington Borough Council 2011-2 GBP £1,690
London Borough of Redbridge 2011-1 GBP £2,310 Licences
Warrington Borough Council 2011-1 GBP £1,840
Bristol City Council 2011-1 GBP £5,325 868 B L I S S & E C A F
Warrington Borough Council 2010-10 GBP £7,188 ICT Comms - Line Purchase
2010-10 GBP £63,022
Hartlepool Borough Council 2010-5 GBP £2,657 Purchase-Computer/Audio/Visual
Barnsley Metropolitan Borough Council 0-0 GBP £5,025 Computer Software - Maintenance
Bolton Council 0-0 GBP £604 Other Publications

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 SERVELEC YOUTH SERVICES 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 SERVELEC YOUTH SERVICES 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 SERVELEC YOUTH SERVICES 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.