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

PORCHLIGHT

2ND FLOOR WATLING CHAMBERS, 18-19 WATLING STREET, CANTERBURY, KENT, CT1 2UA,
Company Registration Number
01157482
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Porchlight
PORCHLIGHT was founded on 1974-01-18 and has its registered office in Canterbury. The organisation's status is listed as "Active". Porchlight is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PORCHLIGHT
 
Legal Registered Office
2ND FLOOR WATLING CHAMBERS
18-19 WATLING STREET
CANTERBURY
KENT
CT1 2UA
Other companies in CT1
 
Previous Names
PORCHLIGHT LIMITED10/06/2008
EAST KENT CYRENIANS LIMITED10/06/2008
Charity Registration
Charity Number 267116
Charity Address PORCHLIGHT, 18-19 WATLING STREET, CANTERBURY, CT1 2UA
Charter PORCHLIGHT IS AN INDEPENDENT REGISTERED CHARITY THAT PROVIDES ACCOMMODATION AND SUPPORT FOR SINGLE HOMELESS PEOPLE AND PEOPLE WHO ARE VULNERABLE TO HOMELESSNESS IN KENT.
Filing Information
Company Number 01157482
Company ID Number 01157482
Date formed 1974-01-18
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts FULL
Last Datalog update: 2024-02-05 15:16:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PORCHLIGHT
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 PORCHLIGHT

Current Directors
Officer Role Date Appointed
MICHAEL BARRETT
Company Secretary 2000-10-26
LOUISE ANN COAKLEY
Director 2018-06-25
HOWARD NORMAN COHN
Director 2015-01-24
DOMINIC MARK DEESON
Director 2017-02-15
HILARY ANNE EDRIDGE
Director 2015-04-29
THOMAS EVANS
Director 2017-02-15
CELIA GLYNN-WILLIAMS
Director 2008-02-02
ANGELA HENCHER
Director 2018-06-07
SUSAN ANNE HORNIBROOK
Director 2009-12-16
ROBERT ALAN PORTER
Director 2013-10-30
PATRICIA ANN UNWIN
Director 2006-10-25
COLIN JOHN WRIGHT
Director 2011-07-27
Previous Officers
Officer Role Date Appointed Date Resigned
JENNIFER CHRISTINE BOUGH
Director 2008-06-25 2017-05-24
STUART CHAPMAN
Director 2004-12-15 2017-01-25
ANDREW CROUCHER
Director 2013-10-30 2016-04-23
JIM GARDNER
Director 2013-10-30 2014-10-30
GRAEME BOSLEY
Director 2009-02-25 2012-09-26
ROSEMARY HAYES
Director 2008-12-17 2009-12-17
GEOFFREY THOMAS COOKE
Director 2006-02-08 2008-11-21
PATRICK ALAN CONRAD
Director 2006-02-08 2007-11-04
MICHAEL JOHN GILPIN
Director 2002-03-26 2007-09-26
SIMON CHARLES FARRER
Director 2000-12-20 2006-09-27
ANN LOUISE COAKLEY
Director 2002-03-26 2006-03-31
MARGARET MARY CONNOLLY
Director 2003-01-29 2004-10-25
JANET MARY CHANDLER
Director 2000-12-20 2003-07-30
MICHAEL FINCH
Director 1998-10-27 2001-02-28
HELEN RUTH LETLEY
Company Secretary 1998-08-25 2000-10-26
ADRIAN PETER COTTRELL
Company Secretary 1996-07-29 1998-06-30
ADRIAN PETER COTTRELL
Director 1996-06-09 1998-06-30
JILLIAN MARGARET BUTLER
Director 1993-11-25 1997-05-07
STEPHEN DAWSON
Director 1995-03-21 1996-06-09
JULIAN ANDREW SPURRIER
Company Secretary 1991-12-31 1996-02-19
COLIN TORQUIL RUSSELL GRAY
Director 1943-07-01 1995-09-01
CAROLE FRANK
Director 1993-10-24 1995-01-01
ANNE HAMMOND
Director 1991-12-31 1992-05-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HOWARD NORMAN COHN THE BRIARS RESIDENTS ASSOCIATION LIMITED Director 2017-04-24 CURRENT 1996-10-24 Active
HOWARD NORMAN COHN CIRCLES SOUTH EAST Director 2015-02-25 CURRENT 2008-01-31 Active
HOWARD NORMAN COHN THE CANTERBURY & DISTRICTS MEDIATION SERVICE Director 2014-12-12 CURRENT 2004-03-09 Active - Proposal to Strike off
DOMINIC MARK DEESON LUDDENHAM SCHOOL Director 2012-05-28 CURRENT 2012-03-02 Active
DOMINIC MARK DEESON PULSE COMMUNICATIONS LIMITED Director 1991-12-31 CURRENT 1972-11-06 Dissolved 2015-10-20
DOMINIC MARK DEESON WILLIAM FURNESS ASSOCIATES LIMITED Director 1990-12-31 CURRENT 1960-12-28 Dissolved 2015-10-27
CELIA GLYNN-WILLIAMS THE CANTERBURY FESTIVAL FOUNDATION Director 2016-07-25 CURRENT 2002-08-06 Active
CELIA GLYNN-WILLIAMS CANTERBURY THEATRE AND FESTIVAL TRUST Director 2016-07-24 CURRENT 1980-02-20 Active
ROBERT ALAN PORTER OSTIA CONSULTING LTD Director 2015-06-08 CURRENT 2015-06-08 Active - Proposal to Strike off
PATRICIA ANN UNWIN STRODE PARK FOUNDATION FOR PEOPLE WITH DISABILITIES Director 2013-11-27 CURRENT 1946-04-04 Active
COLIN JOHN WRIGHT COLIN WRIGHT ASSOCIATES LIMITED Director 2003-11-25 CURRENT 2003-11-25 Dissolved 2014-11-04

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
2024-04-03NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HILARY EDRIDGE
2024-04-03CESSATION OF MICHAEL BARRETT AS A PERSON OF SIGNIFICANT CONTROL
2024-03-11APPOINTMENT TERMINATED, DIRECTOR SUE BAKER
2024-03-11Appointment of Miss Catherine Keen as company secretary on 2024-02-28
2024-02-09DIRECTOR APPOINTED MR NEIL MARTIN OLDFIELD
2024-02-09DIRECTOR APPOINTED MRS CLAIRE ELLIS-WAGHORN
2024-02-09DIRECTOR APPOINTED MRS DANICA MCLEAN
2024-02-09DIRECTOR APPOINTED MR ADAM LOTT
2024-02-05DIRECTOR APPOINTED MR THOMAS DAVID ABBOTT
2024-02-05DIRECTOR APPOINTED MRS ANNE LESLEY CHAPMAN
2024-01-31Termination of appointment of Michael Barrett on 2023-12-31
2024-01-29Termination of appointment of Catherine Keen on 2024-01-08
2024-01-25CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2024-01-08Appointment of Miss Catherine Keen as company secretary on 2024-01-01
2023-08-03FULL ACCOUNTS MADE UP TO 31/03/23
2023-07-06APPOINTMENT TERMINATED, DIRECTOR SIMON RICHARD BRISCOE LANGWORTHY
2023-07-03APPOINTMENT TERMINATED, DIRECTOR NAOMI SIMCOX
2023-06-29STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011574820007
2023-06-29STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011574820006
2023-06-29STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011574820008
2023-06-29STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011574820005
2023-06-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011574820009
2023-06-13APPOINTMENT TERMINATED, DIRECTOR DOMINIC MARK DEESON
2023-05-25DIRECTOR APPOINTED MR SIMON RICHARD BRISCOE LANGWORTHY
2023-01-04CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-12-21DIRECTOR APPOINTED MR TIMOTHY JOHN CHILD
2022-12-21AP01DIRECTOR APPOINTED MR TIMOTHY JOHN CHILD
2022-12-05TM01APPOINTMENT TERMINATED, DIRECTOR COLIN JOHN WRIGHT
2022-08-12AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-01-04CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-09-16TM01APPOINTMENT TERMINATED, DIRECTOR BELINDA NAIKEN-PAYNE
2021-08-17AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-08-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 011574820009
2021-07-23AP01DIRECTOR APPOINTED MR DAVID RUSSELL LEAH
2021-05-28TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE ANN COAKLEY
2021-03-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 011574820007
2021-03-01AP01DIRECTOR APPOINTED MS SUE BAKER
2021-02-01TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN RIDGE
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-12-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 011574820006
2020-12-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 011574820005
2020-10-12AP01DIRECTOR APPOINTED MR PATRICK FULLER
2020-10-12MEM/ARTSARTICLES OF ASSOCIATION
2020-10-12RES01ADOPT ARTICLES 12/10/20
2020-10-01TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD NORMAN COHN
2020-08-18AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-07-30TM01APPOINTMENT TERMINATED, DIRECTOR STUART FIELD
2020-05-21AP01DIRECTOR APPOINTED DR NICHOLAS CHARLES WARD
2020-02-27TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN ANNE HORNIBROOK
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-08-08AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-07-26AP01DIRECTOR APPOINTED DR STUART FIELD
2019-06-24TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ALAN PORTER
2019-06-04AP01DIRECTOR APPOINTED MISS NAOMI SIMCOX
2019-06-03AP01DIRECTOR APPOINTED MRS GILLIAN RIDGE
2019-05-30TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA ANN UNWIN
2019-01-28TM01APPOINTMENT TERMINATED, DIRECTOR ELSPETH HUTCHISON
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-12-12AP01DIRECTOR APPOINTED MS ELSPETH HUTCHISON
2018-10-29TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA HENCHER
2018-09-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-07-16AP01DIRECTOR APPOINTED DR JENNY ROBSON
2018-07-06AP01DIRECTOR APPOINTED MS STEPHANIE JANE GOAD
2018-06-26AP01DIRECTOR APPOINTED MRS LOUISE ANN COAKLEY
2018-06-21AP01DIRECTOR APPOINTED MS ANGELA HENCHER
2018-04-23TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE CLAIRE ROSS
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2018-01-08TM01APPOINTMENT TERMINATED, DIRECTOR ALAN HOW
2018-01-02TM01APPOINTMENT TERMINATED, DIRECTOR GLENN MALCOLM MILLER
2017-08-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-08-11MEM/ARTSARTICLES OF ASSOCIATION
2017-08-11RES01ADOPT ARTICLES 11/08/17
2017-06-06TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER CHRISTINE BOUGH
2017-02-21AP01DIRECTOR APPOINTED MR DOMINIC MARK DEESON
2017-02-21AP01DIRECTOR APPOINTED MR THOMAS EVANS
2017-01-25TM01APPOINTMENT TERMINATED, DIRECTOR STUART CHAPMAN
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-09-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN TOWNEND
2016-07-13AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-05-23AP01DIRECTOR APPOINTED DR JOANNE ROSS
2016-05-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CROUCHER
2016-01-04AR0131/12/15 NO MEMBER LIST
2015-10-29AP01DIRECTOR APPOINTED MR ALAN HOW
2015-08-19AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-05-08AP01DIRECTOR APPOINTED MS HILARY ANNE EDRIDGE
2015-03-04TM01APPOINTMENT TERMINATED, DIRECTOR ANTON PIETERSE
2015-02-05AP01DIRECTOR APPOINTED MR HOWARD COHN
2015-01-05AR0131/12/14 NO MEMBER LIST
2014-12-03TM01APPOINTMENT TERMINATED, DIRECTOR ADAM ROWE
2014-12-03TM01APPOINTMENT TERMINATED, DIRECTOR JIM GARDNER
2014-09-03AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-01-02AR0131/12/13 NO MEMBER LIST
2013-11-06AP01DIRECTOR APPOINTED MR ANTON PIETERSE
2013-11-06AP01DIRECTOR APPOINTED MR ANDREW CROUCHER
2013-11-05AP01DIRECTOR APPOINTED MR ROBERT ALAN PORTER
2013-11-05AP01DIRECTOR APPOINTED MR JIM GARDNER
2013-10-09AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-03-14TM01APPOINTMENT TERMINATED, DIRECTOR IAN ROE
2013-02-01TM01APPOINTMENT TERMINATED, DIRECTOR ANNE NORRIS
2013-01-02AR0131/12/12 NO MEMBER LIST
2013-01-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM ROWE / 02/01/2013
2012-09-28TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME BOSLEY
2012-07-17AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-06-12AP01DIRECTOR APPOINTED MR IAN ROE
2012-01-18AR0131/12/11 NO MEMBER LIST
2012-01-18TM01APPOINTMENT TERMINATED, DIRECTOR KEITH WREN
2011-11-01TM01APPOINTMENT TERMINATED, DIRECTOR FIONA O'NEILL
2011-09-28AP01DIRECTOR APPOINTED MS FIONA O'NEILL
2011-08-17AP01DIRECTOR APPOINTED MR ADAM ROWE
2011-08-17AP01DIRECTOR APPOINTED MR COLIN JOHN WRIGHT
2011-07-08AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-05-25TM01APPOINTMENT TERMINATED, DIRECTOR LYNN PHILLIPS
2011-01-17AR0131/12/10 NO MEMBER LIST
2010-10-01AP01DIRECTOR APPOINTED MRS LYNN PHILLIPS
2010-07-28AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-07-02TM01APPOINTMENT TERMINATED, DIRECTOR ANNA STEVENS
2010-05-27TM01APPOINTMENT TERMINATED, DIRECTOR ARNAB SANYAL
2010-01-11AR0131/12/09 NO MEMBER LIST
2010-01-04CH03SECRETARY'S CHANGE OF PARTICULARS / MICHAEL BARRETT / 31/12/2009
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DR KEITH WREN / 31/12/2009
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ANN UNWIN / 01/10/2009
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STUART TOWNEND / 31/12/2009
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNA STEVENS / 31/12/2009
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ARNAB KUMAR SANYAL / 31/12/2009
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNE NORRIS / 31/12/2009
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GLENN MILLER / 31/12/2009
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / CELIA GLYNN-WILLIAMS / 31/12/2009
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART CHAPMAN / 31/12/2009
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER CHRISTINE BOUGH / 31/12/2009
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME BOSLEY / 31/12/2009
2009-12-22AP01DIRECTOR APPOINTED DOCTOR SUSAN ANNE HORNIBROOK
2009-12-18TM01APPOINTMENT TERMINATED, DIRECTOR ROSEMARY HAYES
2009-09-30RES01ADOPT ARTICLES 18/09/2009
2009-07-07AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-03-03288aDIRECTOR APPOINTED MR GLENN MILLER
2009-03-02288aDIRECTOR APPOINTED MR GRAEME BOSLEY
2009-02-10288aDIRECTOR APPOINTED ROSEMARY HAYES
2009-01-30363aANNUAL RETURN MADE UP TO 20/01/09
2009-01-30288cDIRECTOR'S CHANGE OF PARTICULARS / CELIA GLYNN-WILLIAMS / 15/12/2008
2009-01-30288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN TOWNEND / 26/01/2009
2009-01-30288cDIRECTOR'S CHANGE OF PARTICULARS / PATRICIA UNWIN / 26/01/2009
2008-11-27288bAPPOINTMENT TERMINATED DIRECTOR GEOFF COOKE
2008-11-01288bAPPOINTMENT TERMINATED DIRECTOR LEON JENKINS
2008-07-03AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-06-30288aDIRECTOR APPOINTED JENNIFER BOUGH
2008-06-12MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-06-10CERTNMCOMPANY NAME CHANGED EAST KENT CYRENIANS LIMITED CERTIFICATE ISSUED ON 10/06/08
2008-04-05AUDAUDITOR'S RESIGNATION
2008-02-18288aNEW DIRECTOR APPOINTED
2008-02-18288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
55 - Accommodation
559 - Other accommodation
55900 - Other accommodation




Licences & Regulatory approval
We could not find any licences issued to PORCHLIGHT 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 PORCHLIGHT
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1997-04-29 Satisfied HYDE HOUSING ASSOCIATION LIMITED
MORTGAGE DEED 1995-12-22 Satisfied LLOYDS BANK PLC
LEGAL MORTGAGE 1990-12-19 Satisfied LLOYDS BANK PLC
MEMORANDUM OF DEPOSIT. 1984-10-11 Satisfied LLOYDS 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

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 PORCHLIGHT

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

Government spend with PORCHLIGHT

Government Department Income DateTransaction(s) Value Services/Products
Kent County Council 2016-4 GBP £173,273 Services
Borough of Poole 2016-4 GBP £6,750 Supplier & Services Budget
Kent County Council 2016-3 GBP £233,114 Services
Kent County Council 2016-2 GBP £173,593 Services
Kent County Council 2016-1 GBP £172,593 Services
Canterbury City Council 2015-12 GBP £500 Community Safety Initiatives
Kent County Council 2015-12 GBP £354,155 Services
Kent County Council 2015-10 GBP £1,152,827 Services
Kent County Council 2015-9 GBP £354,112
Kent County Council 2015-8 GBP £172,593 Services
Kent County Council 2015-7 GBP £181,460 Services
Kent County Council 2015-6 GBP £461,257 Services
Kent County Council 2015-5 GBP £697,281 Services
Borough of Poole 2015-5 GBP £2,633 Supplier & Services Budget
Kent County Council 2015-4 GBP £23,075 Specialists Fees
Kent County Council 2015-3 GBP £476,108 Grants
Kent County Council 2015-2 GBP £195,965 Specialists Fees
Maidstone Borough Council 2015-2 GBP £7,590
Kent County Council 2015-1 GBP £203,202 Services
Kent County Council 2014-12 GBP £472,254 Specialists Fees
Kent County Council 2014-11 GBP £544,612 Services
Tunbridge Wells Borough Council 2014-10 GBP £250 PROJECTS & INITIATIVES
Kent County Council 2014-10 GBP £542,747 Services
Maidstone Borough Council 2014-9 GBP £7,590 Grants to Outside Bodies
Kent County Council 2014-9 GBP £472,254 Specialists Fees
Kent County Council 2014-8 GBP £195,965 Services
Canterbury City Council 2014-8 GBP £12,250 External Support
Kent County Council 2014-7 GBP £195,965 Specialists Fees
Thanet District Council 2014-6 GBP £6,000
Kent County Council 2014-6 GBP £449,179 Services
Maidstone Borough Council 2014-6 GBP £7,590 Grants to Outside Bodies
Maidstone Borough Council 2014-5 GBP £7,590 Grants to Outside Bodies
Tunbridge Wells Borough Council 2014-5 GBP £10,650 PROJECTS & INITIATIVES
Kent County Council 2014-4 GBP £45,325 Services
Maidstone Borough Council 2014-3 GBP £250 Professional Services
Kent County Council 2014-3 GBP £345,310 Voluntary Associations
Kent County Council 2014-2 GBP £283,319 Voluntary Associations
Tunbridge Wells Borough Council 2014-2 GBP £500 PROJECTS & INITIATIVES
Kent County Council 2014-1 GBP £230,127 Voluntary Associations
Kent County Council 2013-12 GBP £507,518 Voluntary Associations
Kent County Council 2013-11 GBP £255,674 Capital Grants and Advances
Kent County Council 2013-10 GBP £692,961 Voluntary Associations
Kent County Council 2013-9 GBP £175,845 Voluntary Associations
Kent County Council 2013-8 GBP £194,207 Voluntary Associations
Kent County Council 2013-7 GBP £175,845 Voluntary Associations
Kent County Council 2013-6 GBP £499,931 Voluntary Associations
Maidstone Borough Council 2013-6 GBP £5,474 Professional Services
Kent County Council 2013-5 GBP £173,642 Voluntary Associations
Dartford Borough Council 2013-4 GBP £539
Kent County Council 2013-4 GBP £237,004 Voluntary Associations
Maidstone Borough Council 2013-4 GBP £14,893 Professional Services
Canterbury City Council 2013-4 GBP £21,055 Bed & Breakfast Costs
Kent County Council 2013-3 GBP £466,492 #N/A
Kent County Council 2013-2 GBP £164,294 Voluntary Associations
Kent County Council 2013-1 GBP £207,539 Voluntary Associations
Dartford Borough Council 2013-1 GBP £2,594
Kent County Council 2012-12 GBP £189,306 Voluntary Associations
Kent County Council 2012-11 GBP £180,306 Voluntary Associations
Kent County Council 2012-10 GBP £958,137 Voluntary Associations
Kent County Council 2012-9 GBP £195,491 Voluntary Associations
Kent County Council 2012-8 GBP £258,576 Voluntary Associations
Kent County Council 2012-7 GBP £258,576 Voluntary Associations
Kent County Council 2012-6 GBP £258,576 Voluntary Associations
Kent County Council 2012-5 GBP £264,477 Grants
Kent County Council 2012-4 GBP £281,710 Voluntary Associations
Kent County Council 2012-3 GBP £324,628 Voluntary Associations
Maidstone Borough Council 2012-3 GBP £2,801 Professional Services
Kent County Council 2012-2 GBP £199,080 Voluntary Associations
Kent County Council 2012-1 GBP £245,079 Voluntary Associations
Kent County Council 2011-12 GBP £258,980 Voluntary Associations
Kent County Council 2011-11 GBP £499,960 Voluntary Associations
Kent County Council 2011-10 GBP £249,980 Voluntary Associations
Kent County Council 2011-9 GBP £258,980 Voluntary Associations
Kent County Council 2011-8 GBP £249,980 Voluntary Associations
Kent County Council 2011-7 GBP £251,730
Kent County Council 2011-6 GBP £251,036
Kent County Council 2011-5 GBP £249,615 Voluntary Associations
Kent County Council 2011-4 GBP £269,365 Service Agency Agreements
Maidstone Borough Council 2011-1 GBP £14,085 General Expenses
Maidstone Borough Council 2010-12 GBP £1,970 General Expenses

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.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Kent County Council health and social work services 2012/10/23 GBP 175,000

The service will be for vulnerable adults (18+) who reside in Thanet and who are categorised as high risk or hard to reach. The service will be provided for a maximum period of 8 weeks for each individual service user. Hours of support will vary dependent on individual requirements but will be monitored and recorded by the Provider as part of the performance framework.

Kent County Council social services 2011/12/08

Families and Social Care is making changes to the way we commission and deliver services for vulnerable children, young people and their families in order to make efficiency savings and reform service delivery. The Multiple Supplier Framework Agreement will enable Commissioners to commission early intervention and prevention services for Kent’s children, young people and families. Along with many other Local Authorities, we already use framework contracts in other areas of Kent County Council. These changes to the commissioning process will make it fairer, less bureaucratic and more transparent for providers while supplying commissioners with an improved choice of service models.

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