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

CARILLION HOME SERVICES LIMITED

4 ABBEY ORCHARD STREET, LONDON, SW1P 2HT,
Company Registration Number
01686252
Private Limited Company
Liquidation

Company Overview

About Carillion Home Services Ltd
CARILLION HOME SERVICES LIMITED was founded on 1982-12-13 and has its registered office in London. The organisation's status is listed as "Liquidation". Carillion Home Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CARILLION HOME SERVICES LIMITED
 
Legal Registered Office
4 ABBEY ORCHARD STREET
LONDON
SW1P 2HT
Other companies in WV1
 
Previous Names
EAGA HOME SERVICES LIMITED25/07/2011
MILLFOLD GROUP LIMITED03/06/2008
Filing Information
Company Number 01686252
Company ID Number 01686252
Date formed 1982-12-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 27/06/2016
Return next due 25/07/2017
Type of accounts DORMANT
Last Datalog update: 2023-06-05 16:07:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CARILLION HOME 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 CARILLION HOME SERVICES LIMITED
The following companies were found which have the same name as CARILLION HOME SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CARILLION HOME SERVICES LIMITED Unknown

Company Officers of CARILLION HOME SERVICES LIMITED

Current Directors
Officer Role Date Appointed
RICHARD FRANCIS TAPP
Director 2011-06-08
Previous Officers
Officer Role Date Appointed Date Resigned
ALISON MARGARET SHEPLEY
Company Secretary 2011-06-08 2018-09-03
RICHARD JOHN HOWSON
Director 2011-06-08 2018-01-15
ZAFAR IQBAL KHAN
Director 2016-10-31 2017-09-11
ALAN HAYWARD
Director 2014-01-22 2017-01-06
RICHARD JOHN ADAM
Director 2011-06-08 2016-10-31
NEIL SPANN
Director 2010-11-15 2014-01-22
PAUL RICHARD VARLEY
Director 2011-06-08 2012-05-31
JOHN MCDONOUGH
Director 2011-06-08 2011-12-31
MITESH DHANAK
Director 2010-11-15 2011-06-22
CHRISTOPHER JUDD
Company Secretary 2006-08-18 2011-06-14
MICHAEL MCMAHON
Director 2008-01-04 2010-11-15
JONATHAN CAMPBELL SYMONDS
Director 2010-05-18 2010-11-15
JOHN ROGER BAILEY
Director 2008-07-22 2010-05-18
STEPHEN JOHN CLARKE
Director 2002-07-01 2008-06-24
IAN DANIEL MCLEOD
Director 2006-11-29 2008-05-30
JULIE ANN HICKTON
Director 2002-05-13 2008-04-28
WILLIAM JOHN HALLAM COX
Director 1991-09-30 2008-01-21
MICHAEL KEITH HODGSON
Director 2003-12-01 2008-01-04
IAN COLIN HOPKINSON
Director 2004-07-05 2008-01-04
PAUL RICHARD VARLEY
Director 2007-09-20 2008-01-04
JOSEPH ANDREW JOHNSON
Director 2006-11-29 2007-09-26
DAVID GLYN LINTON
Company Secretary 2005-10-06 2006-08-18
MARGARET ANN COX
Director 1991-09-30 2006-02-14
PETER SYDNEY FLOWER
Director 2002-02-01 2006-02-14
WILLIAM JOHN HALLAM COX
Company Secretary 1991-09-30 2005-10-14
RICHARD JOHN COX
Director 2002-07-01 2005-04-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD FRANCIS TAPP THE CENTRE FOR TOMORROW'S COMPANY Director 2017-02-25 CURRENT 1996-02-27 Liquidation
RICHARD FRANCIS TAPP CULTURAL COMMUNITY SOLUTIONS LIMITED Director 2013-10-18 CURRENT 2008-06-02 Liquidation
RICHARD FRANCIS TAPP WARMSURE LIMITED Director 2011-06-08 CURRENT 2006-04-04 Active - Proposal to Strike off
RICHARD FRANCIS TAPP A.F.R. LIMITED Director 2011-06-08 CURRENT 1987-11-11 Active
RICHARD FRANCIS TAPP CARILLION HEATING SERVICES LIMITED Director 2011-06-08 CURRENT 2003-12-16 Active - Proposal to Strike off
RICHARD FRANCIS TAPP CARILLION ENERGY SERVICES SCOTLAND LIMITED Director 2011-06-08 CURRENT 1987-01-21 Liquidation
RICHARD FRANCIS TAPP 1ST INSULATION PARTNERS LIMITED Director 2011-06-08 CURRENT 1986-10-10 Liquidation
RICHARD FRANCIS TAPP R.G. FRANCIS LIMITED Director 2011-06-08 CURRENT 1972-04-28 Active - Proposal to Strike off
RICHARD FRANCIS TAPP AM NOMINEES LIMITED Director 2008-02-12 CURRENT 1984-04-12 Liquidation
RICHARD FRANCIS TAPP MARCHWIEL PROPERTIES LIMITED Director 2008-02-12 CURRENT 1960-06-20 Liquidation
RICHARD FRANCIS TAPP J.F. MILLER PROPERTIES LIMITED Director 2008-02-12 CURRENT 1946-02-05 Liquidation
RICHARD FRANCIS TAPP THE BRITISH OCCUPATIONAL HEALTH RESEARCH FOUNDATION Director 2005-12-01 CURRENT 1999-03-05 Active - Proposal to Strike off
RICHARD FRANCIS TAPP CARILLION INSURANCE ADVISERS LIMITED Director 2003-12-31 CURRENT 1939-01-30 Active - Proposal to Strike off
RICHARD FRANCIS TAPP CARILLION PENSION PLAN TRUSTEES LIMITED Director 2003-03-14 CURRENT 2003-03-14 Active - Proposal to Strike off
RICHARD FRANCIS TAPP SOVEREIGN HARBOUR LIMITED Director 2001-12-01 CURRENT 1988-02-04 Liquidation
RICHARD FRANCIS TAPP EASTBOURNE HARBOUR COMPANY LIMITED Director 2001-12-01 CURRENT 1973-10-24 Liquidation
RICHARD FRANCIS TAPP SOVEREIGN HARBOUR WATERFRONT HOLDINGS LIMITED Director 2001-12-01 CURRENT 2001-01-03 Liquidation

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
2018-12-21TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD FRANCIS TAPP
2018-10-03AD01REGISTERED OFFICE CHANGED ON 03/10/18 FROM Crown House Birch Street Wolverhampton WV1 4JX United Kingdom
2018-10-01CH01Director's details changed for Mr Richard Francis Tapp on 2018-10-01
2018-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/18 FROM Carillion House 84 Salop Street Wolverhampton WV3 0SR
2018-10-01PSC05Change of details for Carillion Energy Services Limited as a person with significant control on 2018-10-01
2018-09-04TM02Termination of appointment of Alison Margaret Shepley on 2018-09-03
2018-08-02COCOMPCompulsory winding up order
2018-06-27CS01CONFIRMATION STATEMENT MADE ON 27/06/18, WITH NO UPDATES
2018-06-27CH03SECRETARY'S DETAILS CHNAGED FOR ALISON MARGARET SHEPLEY on 2018-06-25
2018-01-16TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN HOWSON
2017-11-27CH03SECRETARY'S DETAILS CHNAGED FOR ALISON MARGARET SHEPLEY on 2017-11-20
2017-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-09-25TM01APPOINTMENT TERMINATED, DIRECTOR ZAFAR IQBAL KHAN
2017-07-05LATEST SOC05/07/17 STATEMENT OF CAPITAL;GBP 4501
2017-07-05CS01CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES
2017-07-05PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARILLION ENERGY SERVICES LIMITED
2017-07-05CS01CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES
2017-07-05PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARILLION ENERGY SERVICES LIMITED
2017-01-10TM01APPOINTMENT TERMINATED, DIRECTOR ALAN HAYWARD
2017-01-03CH01Director's details changed for Mr Zafar Iqbal Khan on 2017-01-01
2016-10-31AP01DIRECTOR APPOINTED ZAFAR IQBAL KHAN
2016-10-31TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN ADAM
2016-07-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-06-28LATEST SOC28/06/16 STATEMENT OF CAPITAL;GBP 4501
2016-06-28AR0127/06/16 ANNUAL RETURN FULL LIST
2015-10-03AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-30LATEST SOC30/09/15 STATEMENT OF CAPITAL;GBP 4501
2015-09-30AR0130/09/15 ANNUAL RETURN FULL LIST
2015-04-07CH01Director's details changed for Mr Alan Hayward on 2015-03-02
2015-03-20CH03SECRETARY'S DETAILS CHNAGED FOR ALISON MARGARET SHEPLEY on 2015-03-17
2015-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD FRANCIS TAPP / 02/03/2015
2015-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN HOWSON / 02/03/2015
2015-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN ADAM / 02/03/2015
2015-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/2015 FROM 24 BIRCH STREET WOLVERHAMPTON WV1 4HY
2014-12-19AUDAUDITOR'S RESIGNATION
2014-12-19AUDAUDITOR'S RESIGNATION
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-30LATEST SOC30/09/14 STATEMENT OF CAPITAL;GBP 4501
2014-09-30AR0130/09/14 FULL LIST
2014-01-24AP01DIRECTOR APPOINTED MR ALAN HAYWARD
2014-01-23TM01APPOINTMENT TERMINATED, DIRECTOR NEIL SPANN
2013-10-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-30LATEST SOC30/09/13 STATEMENT OF CAPITAL;GBP 4501
2013-09-30AR0130/09/13 FULL LIST
2012-11-16AA01CURREXT FROM 30/11/2012 TO 31/12/2012
2012-11-14AAFULL ACCOUNTS MADE UP TO 30/11/11
2012-10-01AR0130/09/12 FULL LIST
2012-08-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL SPANN / 29/08/2012
2012-06-06TM01APPOINTMENT TERMINATED, DIRECTOR PAUL VARLEY
2012-02-20CH03SECRETARY'S CHANGE OF PARTICULARS / ALISON MARGARET SHEPLEY / 20/02/2012
2012-01-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MCDONOUGH
2011-12-19AUDAUDITOR'S RESIGNATION
2011-12-09AUDAUDITOR'S RESIGNATION
2011-10-06AR0130/09/11 FULL LIST
2011-07-25AD01REGISTERED OFFICE CHANGED ON 25/07/2011 FROM PARTNERSHIP HOUSE CITY WEST BUSINESS PARK SCOTSWOOD ROAD NEWCASTLE UPON TYNE TYNE & WEAR NE4 7DF ENGLAND
2011-07-25RES15CHANGE OF NAME 25/07/2011
2011-07-25CERTNMCOMPANY NAME CHANGED EAGA HOME SERVICES LIMITED CERTIFICATE ISSUED ON 25/07/11
2011-07-01TM01APPOINTMENT TERMINATED, DIRECTOR MITESH DHANAK
2011-06-15TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER JUDD
2011-06-09AP01DIRECTOR APPOINTED MR RICHARD FRANCIS TAPP
2011-06-08AP03SECRETARY APPOINTED ALISON MARGARET SHEPLEY
2011-06-08AP01DIRECTOR APPOINTED PAUL RICHARD VARLEY
2011-06-08AP01DIRECTOR APPOINTED RICHARD JOHN ADAM
2011-06-08AP01DIRECTOR APPOINTED RICHARD JOHN HOWSON
2011-06-08AP01DIRECTOR APPOINTED MR JOHN MCDONOUGH
2011-05-17AA01CURREXT FROM 31/05/2011 TO 30/11/2011
2011-03-01AAFULL ACCOUNTS MADE UP TO 31/05/10
2010-11-16AR0130/09/10 FULL LIST
2010-11-15AP01DIRECTOR APPOINTED MR MITESH DHANAK
2010-11-15AP01DIRECTOR APPOINTED MR NEIL SPANN
2010-11-15TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN SYMONDS
2010-11-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCMAHON
2010-05-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BAILEY
2010-05-18AP01DIRECTOR APPOINTED MR JONATHAN CAMPBELL SYMONDS
2010-02-19AAFULL ACCOUNTS MADE UP TO 31/05/09
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROGER BAILEY / 11/12/2009
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL MCMAHON / 11/12/2009
2009-12-11CH03SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER JUDD / 11/12/2009
2009-09-30363aRETURN MADE UP TO 30/09/09; FULL LIST OF MEMBERS
2009-04-01AAFULL ACCOUNTS MADE UP TO 31/05/08
2008-12-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-10-02363aRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2008-10-02287REGISTERED OFFICE CHANGED ON 02/10/2008 FROM PARTNERSHIP HOUSE CITY WEST BUSINESS PARK SCOTSWOOD ROAD NEWCASTLE UPON TYNE TYNE & WEAR NE4 7DF
2008-10-02353LOCATION OF REGISTER OF MEMBERS
2008-10-02190LOCATION OF DEBENTURE REGISTER
2008-07-23288aDIRECTOR APPOINTED MR JOHN ROGER BAILEY
2008-06-24288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN CLARKE
2008-05-30288bAPPOINTMENT TERMINATED DIRECTOR IAN MCLEOD
2008-05-29CERTNMCOMPANY NAME CHANGED MILLFOLD GROUP LIMITED CERTIFICATE ISSUED ON 03/06/08
2008-04-28288bAPPOINTMENT TERMINATED DIRECTOR JULIE HICKTON
2008-03-20AAFULL ACCOUNTS MADE UP TO 31/05/07
2008-01-23288bDIRECTOR RESIGNED
2008-01-15288bDIRECTOR RESIGNED
2008-01-15288bDIRECTOR RESIGNED
2008-01-15288bDIRECTOR RESIGNED
2008-01-15288aNEW DIRECTOR APPOINTED
2007-11-05363sRETURN MADE UP TO 30/09/07; NO CHANGE OF MEMBERS
2007-10-09287REGISTERED OFFICE CHANGED ON 09/10/07 FROM: GALAX BUILDING FITZWILLIAM ROAD ROTHERHAM S YORKS. S65 1SN
2007-10-02288aNEW DIRECTOR APPOINTED
2007-10-02288bDIRECTOR RESIGNED
2007-05-04288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43290 - Other construction installation




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF0216556 Active Licenced property: BOWTHORPE INDUSTRIAL ESTATE 34 MORGAN WAY NORWICH GB NR5 9JJ;THE HUB SKYLINE UNIT 620 BRAINTREE GB CM77 2AA;MONKS WAY INDUSTRIAL ESTATE UNIT 4 MONKS WAY LINCOLN MONKS WAY GB LN2 5LN;WOBURN ROAD IND EST MILFORD GROUP LTD, WOLSELEY ROAD KEMPSTON BEDFORD KEMPSTON GB MK42 7SA. Correspondance address: 24 BIRCH STREET CARILLION FLEET MANAGEMENT WOLVERHAMPTON GB WV1 4HY
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK1056803 Expired Licenced property: TYPHOON HOUSE OAKCROFT ROAD CHESSINGTON KT9 1RH;UNIT 6 READHILL 23 BUSINESS PARK HOLMETHORPE AVENUE REDHILL RH1 2GD;UNIT 3 STYLES CLOSE SITTINGBOURNE ME10 3BF;
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK1056803 Expired Licenced property: TYPHOON HOUSE OAKCROFT ROAD CHESSINGTON KT9 1RH;UNIT 6 READHILL 23 BUSINESS PARK HOLMETHORPE AVENUE REDHILL RH1 2GD;UNIT 3 STYLES CLOSE SITTINGBOURNE ME10 3BF;
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK1056803 Expired Licenced property: TYPHOON HOUSE OAKCROFT ROAD CHESSINGTON KT9 1RH;UNIT 6 READHILL 23 BUSINESS PARK HOLMETHORPE AVENUE REDHILL RH1 2GD;UNIT 3 STYLES CLOSE SITTINGBOURNE ME10 3BF;
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OG1090808 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OG1090808 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB0193626 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB0193626 Expired

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Winding-Up Orders2018-07-17
Fines / Sanctions
No fines or sanctions have been issued against CARILLION HOME SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2008-12-17 Outstanding SEGRO (WESSEX FIELDS) LIMITED
DEPOSIT DEED 2004-04-21 Outstanding SLOUGH PROPERTIES LIMITED
DEBENTURE 1999-07-21 Satisfied MIDLAND BANK PLC
MORTGAGE DEED 1991-06-11 Satisfied EAGLE STAR LIFE ASSURANCE CO LTD
MORTGAGE DEBENTURE 1985-05-01 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-11-30

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 CARILLION HOME SERVICES LIMITED

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

Government spend with CARILLION HOME SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
SHEFFIELD CITY COUNCIL 2015-4 GBP £7,793 INSULATION INSTALLERS
Sheffield City Council 2014-1 GBP £26,300
Sheffield City Council 2013-11 GBP £63,100
Bolsover District Council 2013-11 GBP £265
Portsmouth City Council 2013-5 GBP £6,989 Private contractors
Redditch Borough Council 2012-12 GBP £2,866 Contract Payments
Norwich City Council 2012-12 GBP £29,265 New Construction, Conversion & Renovation-non Main Contractor
Redditch Borough Council 2012-7 GBP £593 Contract Payments
Redditch Borough Council 2011-9 GBP £6,569 Contract Payments
Dover District Council 2011-2 GBP £2,925
Mid Devon District Council 2011-1 GBP £10,089
North Tyneside Council 2011-1 GBP £1,007
Portsmouth City Council 2010-12 GBP £2,339
Sheffield Council 2010-12 GBP £491,100
Shropshire Council 2010-12 GBP £2,144
North Tyneside Council 2010-11 GBP £8,740
Derby City Council 2010-11 GBP £6,736
Shropshire Council 2010-10 GBP £10,208
London Borough of Wandsworth 2010-10 GBP £144,025
Newcastle upon Tyne City Council 2010-10 GBP £4,856
North Tyneside Council 2010-10 GBP £9,276
Shropshire Council 2010-9 GBP £20,173
London Borough of Wandsworth 2010-9 GBP £123,172
North Tyneside Council 2010-9 GBP £9,792
Cheshire West and Chester 2010-9 GBP £1,386
Newcastle upon Tyne City Council 2010-8 GBP £32,909
Shropshire Council 2010-8 GBP £66,833
North Tyneside Council 2010-8 GBP £6,170
Cheshire West and Chester 2010-7 GBP £2,376
Newcastle upon Tyne City Council 2010-7 GBP £48,959
North Tyneside Council 2010-7 GBP £13,363
Newcastle upon Tyne City Council 2010-6 GBP £24,774
North Tyneside Council 2010-6 GBP £21,222
Cheshire West and Chester 2010-6 GBP £4,851
Newcastle upon Tyne City Council 2010-5 GBP £29,329
North Tyneside Council 2010-5 GBP £11,570
North Tyneside Council 2010-4 GBP £14,487
Cheshire West and Chester 2010-4 GBP £3,288
Burnley Borough Council 2010-4 GBP £25,992

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 CARILLION HOME 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.
Legal Notices/Action
Initiating party Event TypeWinding-Up Orders
Defending partyCARILLION HOME SERVICES LIMITEDEvent Date2018-07-11
In the High Court Of Justice case number 004300 Liquidator appointed: D Chapman 2nd Floor , 4 Abbey Orchard Street , LONDON , SW1P 2HT , telephone: 0207 637 1110 :
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyCARILLION HOME SERVICES LIMITEDEvent Date2018-05-23
In the High Court of Justice Business and Property Courts of England and Wales, Insolvency and Companies List (ChD) case number 004300 CR-2018-004300 A Petition to wind up the above-named company of (registered no 01686252) of Carillion House, 84 Salop Street, Wolverhampton, WV3 0SR, presented on 23 May 2018 by Richard Francis Tapp of Carillion House, 84 Salop Street, Wolverhampton, WV3 0SR (the Petitioner) will be heard at the High Court of Justice, Business and Property Courts of England and Wales, Insolvency and Companies List (ChD), The Rolls Building, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL Date: 11 July 2018 Time: 10:30 hours (or as soon thereafter as the petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of that intention in accordance with rule 7.14 by 16.00 hours on 10 July 2018 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CARILLION HOME 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 CARILLION HOME 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.