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

PLYMOUTH AGE CONCERN

WILLIAM & PATRICIA VENTON CENTRE ASTOR DRIVE, MOUNT GOULD, PLYMOUTH, DEVON, PL4 9RD,
Company Registration Number
01499927
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Plymouth Age Concern
PLYMOUTH AGE CONCERN was founded on 1980-06-04 and has its registered office in Plymouth. The organisation's status is listed as "Active". Plymouth Age Concern is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
PLYMOUTH AGE CONCERN
 
Legal Registered Office
WILLIAM & PATRICIA VENTON CENTRE ASTOR DRIVE
MOUNT GOULD
PLYMOUTH
DEVON
PL4 9RD
Other companies in PL1
 
Charity Registration
Charity Number 281820
Charity Address RIVER VIEW CENTRE, ASTOR DRIVE, MOUNT GOULD, PLYMOUTH, PL4 9RD
Charter PLYMOUTH AGE CONCERN EXISTS TO CARE FOR AND WORK WITH OLDER PEOPLE AND THEIR CARERS IN AND AROUND THE CITY OF PLYMOUTH.
Filing Information
Company Number 01499927
Company ID Number 01499927
Date formed 1980-06-04
Country ENGLAND
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 26/07/2015
Return next due 23/08/2016
Type of accounts SMALL
Last Datalog update: 2024-03-06 18:51:34
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name PLYMOUTH AGE CONCERN
The following companies were found which have the same name as PLYMOUTH AGE CONCERN. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PLYMOUTH AGENCIES LIMITED OXNEY ROAD WEST INDUSTRIAL ESTATE OXNEY ROAD PETERBOROUGH CAMBRIDGESHIRE PE1 5YW Active Company formed on the 2001-04-19
Plymouth Agency, Inc. * 3350 Wilshire Bl #435 Los Angeles CA 90010 SOS/FTB Suspended Company formed on the 1971-07-14
PLYMOUTH AGENCY INCORPORATED New Jersey Unknown

Company Officers of PLYMOUTH AGE CONCERN

Current Directors
Officer Role Date Appointed
DONNA MICHELLE BARNES
Director 2018-01-26
ELIZABETH EDWARDS-SMITH
Director 2015-12-02
STUART ALAN KEEGAN
Director 2018-01-26
MARY MCCLAREY
Director 2012-05-30
LINDA WHEELER
Director 2018-03-18
ANDREA WRIGHT
Director 2016-12-07
BENNY WRIGHT
Director 2017-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
NAOMI KEEGAN
Director 2017-06-21 2018-07-30
KEVIN AISH
Company Secretary 2018-03-26 2018-05-08
FRANCES THERESA WEST
Company Secretary 2017-10-16 2018-03-26
BARBARA DUFFY
Company Secretary 2010-12-31 2016-12-23
WENDY LOUISE COULTON
Director 2015-09-30 2016-08-31
SHEENA NADINE MARIE ASTHANA
Director 2011-12-07 2015-12-02
SIMON RICHARD ARTHURS
Director 2014-09-24 2015-08-14
CATHERINE HELENE BAILEY
Director 2013-07-30 2015-03-25
JAMES ROBERT COPPER
Director 2006-10-04 2014-09-24
AMANDA LOUISE GOODISON
Director 2011-09-28 2013-09-25
CATHERINE HENNESSY
Director 2005-10-05 2013-02-06
GEORGE BRIAN HILLMAN LIGGETT
Director 1992-09-30 2012-09-26
JANE MARY GUY
Director 2008-10-01 2011-09-28
PETER TREMLETT
Company Secretary 1991-07-26 2010-12-31
CATHERINE ELIZABETH EASTON
Director 1991-07-26 2008-10-01
GEORGE GIARCHI
Director 1991-07-26 2008-10-01
MARGARET HALLIDAY
Director 2001-10-03 2008-07-23
EDWARD CARTNER
Director 1993-10-06 2007-11-07
FREDDIE BALLANTINE
Director 1991-07-26 2007-10-03
DIANE MARY CAINS
Director 1999-10-06 2005-10-12
PRUDENCE ANN HOCKEN
Director 1996-07-31 2003-07-30
ANDREW BEER
Director 1998-10-07 2000-10-09
KEITH MARTIN
Director 1991-07-26 1997-11-12
JOHN GRIER
Director 1991-07-26 1996-07-31
SARA GRIER
Director 1991-07-26 1995-07-26
JOHN HENRY BRISSENDEN
Director 1992-09-30 1995-05-17
ROBERT GEORGE DERSLEY
Director 1993-10-06 1995-04-04
VIVIENNE HAWKINS
Director 1991-07-26 1991-10-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DONNA MICHELLE BARNES DEVON AND PLYMOUTH CHAMBER OF COMMERCE Director 2014-05-07 CURRENT 1958-12-31 Active
ELIZABETH EDWARDS-SMITH PLYMOUTH 50+ LTD Director 2015-12-02 CURRENT 2013-01-07 Active
ELIZABETH EDWARDS-SMITH EVALESCO CONSULTING LIMITED Director 2015-08-11 CURRENT 2015-08-11 Active
MARY MCCLAREY PLYMOUTH 50+ LTD Director 2013-03-14 CURRENT 2013-01-07 Active
ANDREA WRIGHT PLYMOUTH 50+ LTD Director 2016-12-07 CURRENT 2013-01-07 Active
BENNY WRIGHT PLYMOUTH 50+ LTD Director 2016-08-03 CURRENT 2013-01-07 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
2024-05-22APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN HOBBS
2024-05-22DIRECTOR APPOINTED MS NICKY WATTS
2024-04-23APPOINTMENT TERMINATED, DIRECTOR RACHAEL NIGHTINGALE
2024-03-15APPOINTMENT TERMINATED, DIRECTOR MEGAN POTTERTON
2024-01-04SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-08-21CONFIRMATION STATEMENT MADE ON 26/07/23, WITH NO UPDATES
2023-08-15DIRECTOR APPOINTED MS RACHAEL NIGHTINGALE
2023-08-15DIRECTOR APPOINTED MR RINO MARINELLI
2023-08-15DIRECTOR APPOINTED MISS MEGAN POTTERTON
2023-08-14APPOINTMENT TERMINATED, DIRECTOR NICKY WATT
2023-01-04SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2023-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-08-03CS01CONFIRMATION STATEMENT MADE ON 26/07/22, WITH NO UPDATES
2022-07-21AP01DIRECTOR APPOINTED MISS FREYJA THOMSON
2022-07-20TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY RICHARD EASSON
2022-01-06SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-01-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-10AP03Appointment of Mr David Wood as company secretary on 2021-12-08
2021-12-10TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH EDWARDS-SMITH
2021-11-26TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE GRUBB
2021-11-25AP01DIRECTOR APPOINTED MRS MARJORIE CREEK
2021-09-30CS01CONFIRMATION STATEMENT MADE ON 26/07/21, WITH NO UPDATES
2021-09-30AD02Register inspection address changed from Age Uk Plymouth, River View Centre Astor Drive Mount Gould Plymouth PL4 9rd England to William & Patricia Venton Centre Astor Drive Plymouth PL4 9rd
2021-09-30TM01APPOINTMENT TERMINATED, DIRECTOR STUART ALAN KEEGAN
2021-09-30TM02Termination of appointment of Simon Frances Murphy on 2021-05-07
2021-02-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN FITZGERALD
2020-12-01AP01DIRECTOR APPOINTED MR PETER HUGH BURROUGHS
2020-11-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-08-05CS01CONFIRMATION STATEMENT MADE ON 26/07/20, WITH NO UPDATES
2020-07-29AP01DIRECTOR APPOINTED MRS JACQUELINE GRUBB
2020-07-29AP03Appointment of Dr Simon Frances Murphy as company secretary on 2019-07-01
2020-02-10AP01DIRECTOR APPOINTED DR STEPHEN JOHN HOBBS
2020-01-03AUDAUDITOR'S RESIGNATION
2019-12-12AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-07-31CS01CONFIRMATION STATEMENT MADE ON 26/07/19, WITH UPDATES
2019-06-11TM01APPOINTMENT TERMINATED, DIRECTOR ANDREA WRIGHT
2019-03-29AP01DIRECTOR APPOINTED MR GEOFFREY EASSON
2019-01-14TM01APPOINTMENT TERMINATED, DIRECTOR DONNA MICHELLE BARNES
2019-01-08AA01Current accounting period extended from 30/03/19 TO 31/03/19
2018-11-22AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-11-09PSC08Notification of a person with significant control statement
2018-11-08AP01DIRECTOR APPOINTED MRS ELIZABETH BOMBIERI
2018-11-08PSC09Withdrawal of a person with significant control statement on 2018-11-08
2018-11-08TM01APPOINTMENT TERMINATED, DIRECTOR MARY MCCLAREY
2018-08-23AP01DIRECTOR APPOINTED MRS LINDA WHEELER
2018-08-23TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN WILLIAMS
2018-08-23TM01APPOINTMENT TERMINATED, DIRECTOR ANDREA WRIGHT
2018-08-23TM01APPOINTMENT TERMINATED, DIRECTOR BENNY WRIGHT
2018-08-13TM01APPOINTMENT TERMINATED, DIRECTOR LINDA WHEELER
2018-08-13TM01APPOINTMENT TERMINATED, DIRECTOR NAOMI KEEGAN
2018-08-09CS01CONFIRMATION STATEMENT MADE ON 26/07/18, WITH UPDATES
2018-07-09CH01Director's details changed for Mr Stuart Alan Kegan on 2018-07-09
2018-07-09TM02Termination of appointment of Kevin Aish on 2018-05-08
2018-03-26AP01DIRECTOR APPOINTED MRS DONNA MICHELLE BARNES
2018-03-26AP01DIRECTOR APPOINTED MR STUART ALAN KEGAN
2018-03-26TM02Termination of appointment of Frances Theresa West on 2018-03-26
2018-03-26AP03Appointment of Mr Kevin Aish as company secretary on 2018-03-26
2018-01-05AP01DIRECTOR APPOINTED MRS ANDREA WRIGHT
2018-01-05AP01DIRECTOR APPOINTED MR BEN WRIGHT
2018-01-05AP01DIRECTOR APPOINTED MRS ANDREA WRIGHT
2018-01-05AP01DIRECTOR APPOINTED MR BEN WRIGHT
2018-01-02AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-12-11TM01APPOINTMENT TERMINATED, DIRECTOR NEIL STEVENS
2017-10-19AP03Appointment of Mrs Frances Theresa West as company secretary on 2017-10-16
2017-10-18AD01REGISTERED OFFICE CHANGED ON 18/10/17 FROM Elspeth Sitters House 1 Hoegate Street Plymouth PL1 2JB
2017-07-26CS01CONFIRMATION STATEMENT MADE ON 26/07/17, WITH UPDATES
2017-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / NAOMI HOARE / 18/07/2017
2017-06-26AP01DIRECTOR APPOINTED NAOMI HOARE
2017-06-26TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW ROSE
2017-02-16AAFULL ACCOUNTS MADE UP TO 31/03/16
2017-01-06TM01APPOINTMENT TERMINATED, DIRECTOR MARLENE QUINLAN
2017-01-06AP01DIRECTOR APPOINTED MRS ANDREA WRIGHT
2017-01-06AP01DIRECTOR APPOINTED MR BENNY WRIGHT
2017-01-06TM02APPOINTMENT TERMINATED, SECRETARY BARBARA DUFFY
2016-12-21AA01PREVSHO FROM 31/03/2016 TO 30/03/2016
2016-08-31TM01APPOINTMENT TERMINATED, DIRECTOR WENDY COULTON
2016-08-22CS01CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES
2016-07-28AD03REGISTER(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 877-INST CREATE CHARGES:EW & NI REG PSC
2016-07-28AD02SAIL ADDRESS CREATED
2015-12-08AP01DIRECTOR APPOINTED MS WENDY LOUISE COULTON
2015-12-07AP01DIRECTOR APPOINTED MRS ELIZABETH EDWARDS-SMITH
2015-12-07TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE SWAIN
2015-12-07TM01APPOINTMENT TERMINATED, DIRECTOR SHEENA ASTHANA
2015-09-15AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-09-02AR0126/07/15 NO MEMBER LIST
2015-09-02TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ARTHURS
2015-09-01TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE BAILEY
2015-09-01TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ARTHURS
2014-12-15AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-20AP01DIRECTOR APPOINTED MR SIMON RICHARD ARTHURS
2014-09-26TM01APPOINTMENT TERMINATED, DIRECTOR JAMES COPPER
2014-09-26TM01APPOINTMENT TERMINATED, DIRECTOR JAMES COPPER
2014-09-08AR0126/07/14 NO MEMBER LIST
2014-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MS LOUISE JANE PRICE / 23/11/2013
2013-11-07AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-10-30AP01DIRECTOR APPOINTED MR NEIL STEVENS
2013-10-29AP01DIRECTOR APPOINTED MISS CATHERINE HELENE BAILEY
2013-10-29AP01DIRECTOR APPOINTED MR MATTHEW JOHN ROSE
2013-10-28TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA GOODISON
2013-07-30AR0126/07/13 NO MEMBER LIST
2013-07-29AD02SAIL ADDRESS CREATED
2013-04-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MERCER
2013-03-13TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE HENNESSY
2012-11-07AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-30TM01APPOINTMENT TERMINATED, DIRECTOR STEVE STATHAM
2012-10-30TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL PLUCKROSE
2012-10-30TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE HILLMAN LIGGETT
2012-08-17AR0126/07/12 NO MEMBER LIST
2012-08-03AP01DIRECTOR APPOINTED MS MARY MCCLAREY
2012-04-30AP01DIRECTOR APPOINTED MS MARLENE YVONNE QUINLAN
2012-04-10AP01DIRECTOR APPOINTED PROFESSOR SHEENA ASTHANA
2012-04-10AP01DIRECTOR APPOINTED MS LOUISE JANE PRICE
2012-01-04RES01ADOPT ARTICLES 28/09/2011
2011-10-24AP01DIRECTOR APPOINTED MRS AMANDA LOUISE GOODISON
2011-10-24AP01DIRECTOR APPOINTED MR NIGEL PLUCKROSE
2011-10-18TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL SMITH
2011-10-18TM01APPOINTMENT TERMINATED, DIRECTOR JANE GUY
2011-10-06AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-11AR0126/07/11 NO MEMBER LIST
2011-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID MERCER / 26/07/2011
2011-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA MARY WHEELER / 26/07/2011
2011-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE STATHAM / 27/07/2011
2011-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR CATHERINE HENNESSY / 26/07/2011
2011-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE MARY GUY / 31/03/2011
2011-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JAMES ROBERT COPPER / 26/07/2011
2011-08-10TM02APPOINTMENT TERMINATED, SECRETARY PETER TREMLETT
2011-03-11AP03SECRETARY APPOINTED MRS BARBARA DUFFY
2010-09-09AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-08-18AR0126/07/10 NO MEMBER LIST
2010-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN MARY WILLIAMS / 26/07/2010
2010-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDA MARY WHEELER / 26/07/2010
2010-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE STATHAM / 26/07/2010
2010-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JOHN SMITH / 26/07/2010
2010-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID MERCER / 26/07/2010
2010-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR CATHERINE HENNESSY / 26/07/2010
2010-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JAMES ROBERT COPPER / 26/07/2010
2010-08-17TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SMITH
2010-08-17TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SMITH
2009-09-18363aANNUAL RETURN MADE UP TO 26/07/09
2009-08-13AAFULL ACCOUNTS MADE UP TO 31/03/09
2008-11-18288aDIRECTOR APPOINTED MRS SUSAN WILLIAMS
2008-11-18288bAPPOINTMENT TERMINATED DIRECTOR MONICA PINCKARD
2008-11-18288bAPPOINTMENT TERMINATED DIRECTOR FRANK UNDERDOWN
2008-11-18288bAPPOINTMENT TERMINATED DIRECTOR CATHERINE EASTON
2008-11-18288bAPPOINTMENT TERMINATED DIRECTOR GEORGE GIARCHI
2008-11-18288aDIRECTOR APPOINTED MRS JANE GUY
2008-11-18288aDIRECTOR APPOINTED MR NIGEL SMITH
2008-11-18288aDIRECTOR APPOINTED MR STEVE STATHAM
2008-09-01AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-08-13363aANNUAL RETURN MADE UP TO 26/07/08
2008-08-12288bAPPOINTMENT TERMINATED DIRECTOR FREDDIE BALLANTINE
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
881 - Social work activities without accommodation for the elderly and disabled
88100 - Social work activities without accommodation for the elderly and disabled




Licences & Regulatory approval
We could not find any licences issued to PLYMOUTH AGE CONCERN 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 PLYMOUTH AGE CONCERN
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PLYMOUTH AGE CONCERN does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges2.7598
MortgagesNumMortOutstanding1.649
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied1.1197

This shows the max and average number of mortgages for companies with the same SIC code of 88100 - Social work activities without accommodation for the elderly and disabled

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 PLYMOUTH AGE CONCERN

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

Government spend with PLYMOUTH AGE CONCERN

Government Department Income DateTransaction(s) Value Services/Products
Plymouth City Council 2015-3 GBP £28,758 Day Care Private Contractors
Plymouth City Council 2015-2 GBP £41,749 Day Care Private Contractors
Plymouth City Council 2015-1 GBP £50,305 Day Care Private Contractors
Plymouth City Council 2014-12 GBP £46,995 Advocacy
Plymouth City Council 2014-11 GBP £21,638 Day Opportunities Private Contractors
Plymouth City Council 2014-10 GBP £55,059 Residential Care Private Contractors
Plymouth City Council 2014-9 GBP £17,406 Floating Support Service
Plymouth City Council 2014-8 GBP £79,138
Plymouth City Council 2014-7 GBP £77,782
Plymouth City Council 2014-6 GBP £32,104
Plymouth City Council 2014-5 GBP £44,996
Plymouth City Council 2014-4 GBP £46,921
Plymouth City Council 2014-3 GBP £60,309
Plymouth City Council 2014-2 GBP £34,597
Plymouth City Council 2014-1 GBP £63,593
Plymouth City Council 2013-12 GBP £81,051
Plymouth City Council 2013-11 GBP £40,041
Plymouth City Council 2013-10 GBP £138,576
Plymouth City Council 2013-9 GBP £67,302
Plymouth City Council 2013-8 GBP £36,835 Day Care Private Contractors
Devon County Council 2013-8 GBP £744
Plymouth City Council 2013-7 GBP £112,213
Plymouth City Council 2013-6 GBP £68,856
Devon County Council 2013-5 GBP £521
Plymouth City Council 2013-5 GBP £89,723
Plymouth City Council 2013-4 GBP £23,452 Residential Respite Care Private Contra
Plymouth City Council 2013-3 GBP £73,796
Plymouth City Council 2013-2 GBP £161,682
Plymouth City Council 2013-1 GBP £89,108
Plymouth City Council 2012-12 GBP £251,834
Plymouth City Council 2012-11 GBP £45,979
Plymouth City Council 2012-10 GBP £120,602
Devon County Council 2012-9 GBP £511
Plymouth City Council 2012-9 GBP £161,726
Plymouth City Council 2012-8 GBP £136,046
Devon County Council 2012-8 GBP £511
Plymouth City Council 2012-7 GBP £229,458
Plymouth City Council 2012-6 GBP £114,415
Plymouth City Council 2012-5 GBP £208,576
Plymouth City Council 2012-4 GBP £150,398
Plymouth City Council 2012-3 GBP £170,910
Plymouth City Council 2012-2 GBP £131,231
Plymouth City Council 2012-1 GBP £177,939
Devon County Council 2011-12 GBP £502
Plymouth City Council 2011-12 GBP £59,076 Day Care Block Contract
Devon County Council 2011-11 GBP £948
Plymouth City Council 2011-11 GBP £79,139 Floating Support Service
Plymouth City Council 2011-10 GBP £73,246 Day Care Block Contract
Plymouth City Council 2011-9 GBP £64,207 Day Care Block Contract
Devon County Council 2011-8 GBP £982
Plymouth City Council 2011-8 GBP £80,360 Residential Care Short Stay Block Contra
Plymouth City Council 2011-7 GBP £64,349 Day Care Block Contract
Plymouth City Council 2011-6 GBP £71,962 Day Care Block Contract
Plymouth City Council 2011-5 GBP £77,217 Day Care Block Contract
Plymouth City Council 2011-4 GBP £73,257 Day Care Block Contract
Plymouth City Council 2011-3 GBP £94,823 Residential Care Private Contractors
Plymouth City Council 2011-2 GBP £72,315 Unallocated grant spend
Plymouth City Council 2011-1 GBP £61,630 Floating Support Service

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 PLYMOUTH AGE CONCERN 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 PLYMOUTH AGE CONCERN 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 PLYMOUTH AGE CONCERN 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.
    Other companies at postcode PL4 9RD