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

EBBW VALE CONSORTIUM LIMITED

WELL, Merchants Warehouse, Castle Street, Manchester, M3 4LZ,
Company Registration Number
01338409
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Ebbw Vale Consortium Ltd
EBBW VALE CONSORTIUM LIMITED was founded on 1977-11-11 and has its registered office in Manchester. The organisation's status is listed as "Active - Proposal to Strike off". Ebbw Vale Consortium Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
EBBW VALE CONSORTIUM LIMITED
 
Legal Registered Office
WELL
Merchants Warehouse
Castle Street
Manchester
M3 4LZ
Other companies in M60
 
Filing Information
Company Number 01338409
Company ID Number 01338409
Date formed 1977-11-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-06-30
Account next due 2024-03-31
Latest return 2023-07-28
Return next due 2024-08-11
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-02-15 10:59:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EBBW VALE CONSORTIUM 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.

Company Officers of EBBW VALE CONSORTIUM LIMITED

Current Directors
Officer Role Date Appointed
CAROLINE HILTON
Company Secretary 2014-12-17
JOHN BRANSON NUTTALL
Director 2014-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY JOHN SMITH
Director 2010-09-29 2017-07-19
CAROLINE JANE SELLERS
Company Secretary 2012-10-23 2014-09-30
NATIONAL COOPERATIVE CHEMISTS LTD
Director 1991-01-31 2014-09-30
SIMON JAMES EDWARD BARRATT
Company Secretary 2010-10-05 2012-10-23
BOOTS UK LIMITED
Director 1991-01-31 2011-11-30
TREVOR ALBERT HOWLETT
Company Secretary 2003-06-18 2010-10-05
GARETH LYNDON HOLYFIELD
Company Secretary 2000-08-14 2003-06-18
GARETH JOHN SMITH
Company Secretary 1999-03-26 2000-08-09
ANTHONY JOHN SUTTON
Company Secretary 1994-01-01 1999-03-26
ANTHONY JOHN SUTTON
Director 1994-01-01 1995-01-01
JOHN STANLEY MCGRATH
Company Secretary 1991-01-31 1994-01-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN BRANSON NUTTALL PROSPECT PHARMACEUTICALS LIMITED Director 2014-09-18 CURRENT 2014-09-18 Dissolved 2016-08-09
JOHN BRANSON NUTTALL BESTWAY NATIONAL CHEMISTS LIMITED Director 2014-09-18 CURRENT 2014-09-18 Active
JOHN BRANSON NUTTALL BESTWAY PANACEA HOLDINGS LIMITED Director 2014-09-18 CURRENT 2014-09-18 Active
JOHN BRANSON NUTTALL BESTWAY PANACEA HEALTHCARE LIMITED Director 2014-09-18 CURRENT 2014-09-18 Active
JOHN BRANSON NUTTALL BESTWAY BELFAST CHEMISTS LIMITED Director 2014-09-12 CURRENT 2014-09-12 Active
JOHN BRANSON NUTTALL ABBERTON TRADING LIMITED Director 2014-07-17 CURRENT 1992-01-15 Dissolved 2015-12-15
JOHN BRANSON NUTTALL PORTSLADE MEDICAL SUPPLIES LIMITED Director 2013-09-27 CURRENT 1982-09-09 Active - Proposal to Strike off
JOHN BRANSON NUTTALL A. ROBERTSON & SON (CHEMISTS) LIMITED Director 2008-03-31 CURRENT 1953-10-24 Dissolved 2014-06-06
JOHN BRANSON NUTTALL PARKINSON (PAISLEY) LIMITED Director 2008-02-29 CURRENT 2000-02-23 Active
JOHN BRANSON NUTTALL A.E. SAFFER CHEMISTS LIMITED Director 2007-12-14 CURRENT 1997-06-11 Dissolved 2015-12-15
JOHN BRANSON NUTTALL PILLS LIMITED Director 2007-12-05 CURRENT 2004-08-10 Active - Proposal to Strike off
JOHN BRANSON NUTTALL GORDON DAVIS(CHEMISTS)LTD Director 2007-10-25 CURRENT 1964-05-20 Dissolved 2015-07-28
JOHN BRANSON NUTTALL J.H. CAPLAN PHARMACY LIMITED Director 2007-10-25 CURRENT 1996-06-17 Dissolved 2015-12-15
JOHN BRANSON NUTTALL J. WALL PHARMACY LIMITED Director 2007-10-25 CURRENT 2000-11-29 Dissolved 2015-12-15
JOHN BRANSON NUTTALL INDEPENDENT MEDICAL HOLDINGS LIMITED Director 2007-10-25 CURRENT 1995-02-15 Dissolved 2015-12-15
JOHN BRANSON NUTTALL HIGH HALL LIMITED Director 2007-10-25 CURRENT 1973-05-30 Dissolved 2015-12-15
JOHN BRANSON NUTTALL FULSHAW INVESTMENTS Director 2007-10-25 CURRENT 1994-06-30 Dissolved 2015-12-15
JOHN BRANSON NUTTALL CRIMONSEA LIMITED Director 2007-10-25 CURRENT 1960-03-24 Dissolved 2015-12-15
JOHN BRANSON NUTTALL COASTAL PHARMACY LIMITED Director 2007-10-25 CURRENT 1995-07-26 Dissolved 2015-12-15
JOHN BRANSON NUTTALL MAURICE CUTLER LIMITED Director 2007-10-25 CURRENT 1966-11-30 Dissolved 2015-12-15
JOHN BRANSON NUTTALL NEW CENTURY CHEMISTS LIMITED Director 2007-10-25 CURRENT 1972-06-05 Dissolved 2015-12-15
JOHN BRANSON NUTTALL PEAR CHEMIST (SOUTH NORMANTON) LIMITED Director 2007-10-25 CURRENT 1990-09-28 Dissolved 2015-12-15
JOHN BRANSON NUTTALL S A SHEARD LIMITED Director 2007-10-25 CURRENT 2003-05-12 Dissolved 2015-12-15
JOHN BRANSON NUTTALL WOODSTOCK PHARMACY LIMITED Director 2007-10-25 CURRENT 2002-08-30 Dissolved 2015-12-15
JOHN BRANSON NUTTALL ACCRUEDIRECT LIMITED Director 2007-10-25 CURRENT 1998-09-17 Dissolved 2015-12-15
JOHN BRANSON NUTTALL ANDREW BASS LIMITED Director 2007-10-25 CURRENT 1980-03-13 Dissolved 2015-12-15
JOHN BRANSON NUTTALL SOCIETY SPECIALISTS LIMITED Director 2007-10-25 CURRENT 1960-01-06 Dissolved 2016-04-26
JOHN BRANSON NUTTALL RLJ CONSULTANCY LIMITED Director 2007-10-25 CURRENT 1996-11-25 Active
JOHN BRANSON NUTTALL CCS (WEST STREET) LIMITED Director 2007-03-15 CURRENT 2007-03-09 Active - Proposal to Strike off
JOHN BRANSON NUTTALL OPUS PHARMACEUTICALS LIMITED Director 2006-07-26 CURRENT 2006-07-26 Active - Proposal to Strike off
JOHN BRANSON NUTTALL CREWE COMPLETE SOLUTION LIMITED Director 2006-07-14 CURRENT 2006-04-03 Active
JOHN BRANSON NUTTALL P WILLIAMS CHEMISTS (WIRRAL) LIMITED Director 2006-05-31 CURRENT 1994-11-07 Dissolved 2015-12-15
JOHN BRANSON NUTTALL UTTOXETER PHARMACY LIMITED Director 2006-05-31 CURRENT 2001-07-26 Dissolved 2015-12-15
JOHN BRANSON NUTTALL HULMES CHEMISTS LIMITED Director 2006-05-31 CURRENT 1998-05-21 Dissolved 2016-04-26
JOHN BRANSON NUTTALL P WILLIAMS CHEMISTS (CHESTER) LIMITED Director 2006-05-31 CURRENT 1996-06-11 Active - Proposal to Strike off
JOHN BRANSON NUTTALL CROWN IMPERIAL ASSOCIATES LIMITED Director 2006-05-31 CURRENT 1996-10-14 Active - Proposal to Strike off
JOHN BRANSON NUTTALL STEPHEN BASKIND PHARMACY LIMITED Director 2006-04-28 CURRENT 2002-04-03 Dissolved 2015-12-15
JOHN BRANSON NUTTALL ROUNDHAY HEALTH CARE LIMITED Director 2006-03-31 CURRENT 2002-05-07 Dissolved 2015-12-15
JOHN BRANSON NUTTALL JOHN DERBYSHIRE LIMITED Director 2006-02-28 CURRENT 1982-08-05 Dissolved 2015-12-15
JOHN BRANSON NUTTALL RJ & K GOODYEAR LTD Director 2006-02-01 CURRENT 2003-05-30 Dissolved 2016-04-26
JOHN BRANSON NUTTALL KENNETH R.RUTTER LIMITED Director 2006-01-31 CURRENT 1971-08-25 Dissolved 2016-04-26
JOHN BRANSON NUTTALL MEDICHEM (NORTHERN) LIMITED Director 2006-01-31 CURRENT 1996-11-20 Dissolved 2016-04-26

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
2023-08-22CONFIRMATION STATEMENT MADE ON 28/07/23, WITH NO UPDATES
2023-08-15Voluntary dissolution strike-off suspended
2023-07-25FIRST GAZETTE notice for voluntary strike-off
2023-07-13Application to strike the company off the register
2023-03-14Audit exemption statement of guarantee by parent company for period ending 30/06/22
2023-03-14Notice of agreement to exemption from audit of accounts for period ending 30/06/22
2023-03-14Consolidated accounts of parent company for subsidiary company period ending 30/06/22
2023-03-14Audit exemption subsidiary accounts made up to 2022-06-30
2022-08-04CS01CONFIRMATION STATEMENT MADE ON 28/07/22, WITH NO UPDATES
2022-04-28Notice of agreement to exemption from audit of accounts for period ending 30/06/21
2022-04-28Audit exemption statement of guarantee by parent company for period ending 30/06/21
2022-04-28Consolidated accounts of parent company for subsidiary company period ending 30/06/21
2022-04-28Audit exemption subsidiary accounts made up to 2021-06-30
2022-04-28PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/21
2022-04-28GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/21
2022-04-28AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/21
2022-04-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/21
2022-03-30PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/21
2022-03-30AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/21
2021-08-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/20
2021-08-02CS01CONFIRMATION STATEMENT MADE ON 28/07/21, WITH NO UPDATES
2021-06-29PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/20
2021-06-29AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/20
2021-02-09TM01APPOINTMENT TERMINATED, DIRECTOR LYNETTE GILLIAN KRIGE
2021-02-09AP01DIRECTOR APPOINTED MISS KATHERINE REBECCA JACOB
2020-08-05CS01CONFIRMATION STATEMENT MADE ON 28/07/20, WITH NO UPDATES
2020-04-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/19
2020-03-30GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/19
2020-03-30AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/19
2019-10-02AP01DIRECTOR APPOINTED MR SEBASTIAN HOBBS
2019-10-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BRANSON NUTTALL
2019-08-06CS01CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES
2019-04-26AP03Appointment of Mr Thomas Richard John Ferguson as company secretary on 2019-04-26
2019-03-14PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/18
2019-03-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/18
2019-03-14AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/18
2018-08-10TM02Termination of appointment of Caroline Hilton on 2018-08-10
2018-07-31CS01CONFIRMATION STATEMENT MADE ON 31/07/18, WITH NO UPDATES
2018-03-28PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/17
2018-03-28GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/17
2018-03-28AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/17
2017-07-31CS01CONFIRMATION STATEMENT MADE ON 31/07/17, WITH NO UPDATES
2017-07-31TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JOHN SMITH
2017-05-02AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/16
2017-05-02PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/16
2017-04-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/16
2016-09-13LATEST SOC13/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-13CS01CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES
2016-09-13AD04Register(s) moved to registered office address C/O Well Merchants Warehouse Castle Street Manchester M3 4LZ
2016-09-13AD02Register inspection address changed from C/O Tlt Llp One Redcliff Street Bristol BS1 6TP England to Merchants Warehouse Castle Street Manchester M3 4LZ
2016-02-02CH01Director's details changed for Mr Anthony John Smith on 2015-10-01
2015-12-15AAFULL ACCOUNTS MADE UP TO 04/07/15
2015-09-18AA01Previous accounting period extended from 04/01/15 TO 30/06/15
2015-09-16AA01Current accounting period extended from 04/01/16 TO 30/01/16
2015-09-14AD01REGISTERED OFFICE CHANGED ON 14/09/15 FROM 1 Angel Square Manchester M60 0AG
2015-08-05LATEST SOC05/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-05AR0131/07/15 FULL LIST
2015-08-05AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2015-08-04AD02SAIL ADDRESS CREATED
2014-12-18AP03SECRETARY APPOINTED MISS CAROLINE HILTON
2014-10-24RES01ADOPT ARTICLES 30/09/2014
2014-10-17AP01DIRECTOR APPOINTED MR JOHN BRANSON NUTTALL
2014-10-08TM02APPOINTMENT TERMINATED, SECRETARY CAROLINE SELLERS
2014-10-08TM01APPOINTMENT TERMINATED, DIRECTOR NATIONAL COOPERATIVE CHEMISTS LTD
2014-09-24AA04/01/14 TOTAL EXEMPTION SMALL
2014-09-24AA04/01/14 TOTAL EXEMPTION SMALL
2014-08-04LATEST SOC04/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-04AR0131/07/14 FULL LIST
2014-03-13AD01REGISTERED OFFICE CHANGED ON 13/03/2014 FROM C/O C/O CO-OPERATIVE GROUP LTD SANDBROOK WAY ROCHDALE LANCASHIRE OL11 1RY
2014-03-11AR0106/02/14 FULL LIST
2013-10-08AA05/01/13 TOTAL EXEMPTION SMALL
2013-04-16AR0106/02/13 FULL LIST
2012-11-30AP03SECRETARY APPOINTED CAROLINE JANE SELLERS
2012-11-30TM02APPOINTMENT TERMINATED, SECRETARY SIMON BARRATT
2012-11-30AA01CURREXT FROM 30/11/2012 TO 04/01/2013
2012-06-25AA30/11/11 TOTAL EXEMPTION SMALL
2012-02-16AR0106/02/12 FULL LIST
2012-02-02TM01APPOINTMENT TERMINATED, DIRECTOR BOOTS UK LIMITED
2012-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/2012 FROM THE HEALTH CENTRE BRIDGE ST EBBW VALE NP23 6EY
2011-03-30AA30/11/10 TOTAL EXEMPTION SMALL
2011-02-18AR0106/02/11 FULL LIST
2010-10-05AP03SECRETARY APPOINTED SIMON JAMES EDWARD BARRATT
2010-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN SMITH / 05/10/2010
2010-10-05TM02APPOINTMENT TERMINATED, SECRETARY TREVOR HOWLETT
2010-09-29AP01DIRECTOR APPOINTED ANTHONY JOHN SMITH
2010-03-19AA30/11/09 TOTAL EXEMPTION SMALL
2010-02-10AR0106/02/10 FULL LIST
2010-02-10CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BOOTS UK LIMITED / 01/10/2009
2010-02-10CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / NATIONAL COOPERATIVE CHEMISTS LTD / 01/10/2009
2009-09-02288cDIRECTOR'S CHANGE OF PARTICULARS / NATIONAL COOPERATIVE CHEMISTS LTD / 23/07/2009
2009-03-05AA30/11/08 TOTAL EXEMPTION SMALL
2009-02-16363aRETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS
2008-04-28AA30/11/07 TOTAL EXEMPTION SMALL
2008-02-21363aRETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS
2007-08-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06
2007-02-12363aRETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS
2006-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05
2006-02-08363aRETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS
2005-05-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04
2005-03-10363sRETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS
2004-08-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03
2004-02-20363sRETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS
2003-06-26288bSECRETARY RESIGNED
2003-06-26288aNEW SECRETARY APPOINTED
2003-03-24AAFULL ACCOUNTS MADE UP TO 30/11/02
2003-02-14363sRETURN MADE UP TO 06/02/03; FULL LIST OF MEMBERS
2002-03-19AAFULL ACCOUNTS MADE UP TO 30/11/01
2002-02-27363sRETURN MADE UP TO 06/02/02; FULL LIST OF MEMBERS
2001-02-16363sRETURN MADE UP TO 06/02/01; FULL LIST OF MEMBERS
2001-02-16AAFULL ACCOUNTS MADE UP TO 30/11/00
2001-02-16363(288)DIRECTOR'S PARTICULARS CHANGED
2000-08-23288bSECRETARY RESIGNED
2000-08-18288aNEW SECRETARY APPOINTED
2000-04-04AAFULL ACCOUNTS MADE UP TO 30/11/99
2000-02-22363(287)REGISTERED OFFICE CHANGED ON 22/02/00
2000-02-22363sRETURN MADE UP TO 06/02/00; FULL LIST OF MEMBERS
1999-04-22288aNEW SECRETARY APPOINTED
1999-03-25288bSECRETARY RESIGNED
1999-03-09363sRETURN MADE UP TO 06/02/99; NO CHANGE OF MEMBERS
1999-03-09AAFULL ACCOUNTS MADE UP TO 30/11/98
1998-03-11AAFULL ACCOUNTS MADE UP TO 30/11/97
1998-03-11363sRETURN MADE UP TO 06/02/98; FULL LIST OF MEMBERS
1997-09-09AAFULL ACCOUNTS MADE UP TO 30/11/96
1997-04-01363sRETURN MADE UP TO 06/02/97; NO CHANGE OF MEMBERS
1996-03-08363sRETURN MADE UP TO 06/02/96; FULL LIST OF MEMBERS
1996-02-23AAFULL ACCOUNTS MADE UP TO 30/11/95
1995-05-16363sRETURN MADE UP TO 06/02/95; NO CHANGE OF MEMBERS
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 EBBW VALE CONSORTIUM 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 EBBW VALE CONSORTIUM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EBBW VALE CONSORTIUM LIMITED does not have any mortgage charges so there is no mortgagee data available

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

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2014-01-04
Annual Accounts
2013-01-05
Annual Accounts
2011-11-30
Annual Accounts
2010-11-30

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 EBBW VALE CONSORTIUM LIMITED

Intangible Assets
Patents
We have not found any records of EBBW VALE CONSORTIUM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EBBW VALE CONSORTIUM LIMITED
Trademarks
We have not found any records of EBBW VALE CONSORTIUM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EBBW VALE CONSORTIUM LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as EBBW VALE CONSORTIUM LIMITED are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where EBBW VALE CONSORTIUM 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 EBBW VALE CONSORTIUM 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 EBBW VALE CONSORTIUM 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.