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

BLENHEIM CDP

HUMANKIND, INSPIRATION HOUSE UNIT 22, BOWBURN NORTH INDUSTRIAL ESTATE, BOWBURN, DURHAM, DH6 5PF,
Company Registration Number
01694712
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active - Proposal to Strike off

Company Overview

About Blenheim Cdp
BLENHEIM CDP was founded on 1983-01-26 and has its registered office in Durham. The organisation's status is listed as "Active - Proposal to Strike off". Blenheim Cdp 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 MICRO ENTITY
Key Data
Company Name
BLENHEIM CDP
 
Legal Registered Office
HUMANKIND, INSPIRATION HOUSE UNIT 22, BOWBURN NORTH INDUSTRIAL ESTATE
BOWBURN
DURHAM
DH6 5PF
Other companies in SW8
 
Previous Names
COMMUNITY DRUG PROJECT04/05/2007
Charity Registration
Charity Number 293959
Charity Address BLENHEIM CDP, 66-68 BOLTON CRESCENT, LONDON, SE5 0SE
Charter THE PRINCIPAL ACTIVITIES OF THE CHARITY ARE THE PROVISION OF APPROPRIATE SERVICES FOR PEOPLE WITH DRUG PROBLEMS. BLENHEIM CDP PROVIDES SERVICES AIMED AT REDUCING THE HARM CAUSED BY DRUG MISUSE TO INDIVIDUALS AND THE PUBLIC.
Filing Information
Company Number 01694712
Company ID Number 01694712
Date formed 1983-01-26
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2021
Account next due 31/12/2022
Latest return 27/05/2016
Return next due 24/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2022-03-05 12:54:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLENHEIM CDP
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 BLENHEIM CDP
The following companies were found which have the same name as BLENHEIM CDP. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BLENHEIM (BRANKSOME PARK) MANAGEMENT LIMITED C/O MESSRS OWENS & PORTER SANDBOURNE CHAMBERS 328A WIMBOURNE ROAD WINTON BOURNEMOUTH BH9 2HH Active Company formed on the 1974-05-28
BLENHEIM (DUXFORD) LIMITED BUILDING 425 DUXFORD AIRFIELD DUXFORD CAMBRIDGE CB22 4QR Active Company formed on the 2003-10-17
BLENHEIM (LDR) LIMITED 1 WESTFERRY CIRCUS LONDON ENGLAND E14 4HA Dissolved Company formed on the 2012-02-03
BLENHEIM (NORTH) LTD 47 MOCKBEGGAR DRIVE WALLASEY MERSEYSIDE CH45 3NN Active - Proposal to Strike off Company formed on the 2011-10-31
BLENHEIM (UK) HOLDINGS LIMITED 6 CLINTON AVENUE NOTTINGHAM NOTTINGHAMSHIRE NG5 1AW Dissolved Company formed on the 2009-07-15
BLENHEIM (BOVEY) MANAGEMENT COMPANY LIMITED 345a Torquay Road Paignton TQ3 2EP Active Company formed on the 2019-09-12
BLENHEIM & CHESTER DEVELOPMENT (LITTLE HEATH ROAD) LIMITED GREENWAY HOUSE SUGARSWELL BUSINESS PARK SHENINGTON, BANBURY OXON OX15 6HW Dissolved Company formed on the 2014-05-07
BLENHEIM & CHESTER DEVELOPMENTS LIMITED CENTRUM HOUSE HEADLEY ROAD WOODLEY READING RG5 4JB Active Company formed on the 2014-04-29
BLENHEIM & CHESTER FINANCE LIMITED BEACONTREE PLAZA GILLETTE WAY READING BERKSHIRE RG2 0BS Dissolved Company formed on the 2014-02-28
BLENHEIM & CHESTER DEVELOPMENTS (BUCKINGHAM COURT) LIMITED CENTRUM HOUSE HEADLEY ROAD WOODLEY READING RG5 4JB Active Company formed on the 2014-12-10
BLENHEIM & CHESTER DEVELOPMENT (BUCKINGHAM ROAD) LTD GREENWAY HOUSE SUGARSWELL BUSINESS PARK SHENINGTON, BANBURY OXON OX15 6HW Dissolved Company formed on the 2015-12-10
BLENHEIM & CHESTER DEVELOPMENTS (ELDON ROAD) LIMITED GREENWAY HOUSE SUGARSWELL BUSINESS PARK SHENINGTON BANBURY OXON OX15 6HW Dissolved Company formed on the 2016-08-16
BLENHEIM & CHESTER (POPLAR AVENUE) LIMITED GREENWAY HOUSE SUGARSWELL BUSINESS PARK SHENINGTON BANBURY OXON OX15 6HW Dissolved Company formed on the 2016-08-23
BLENHEIM 1994 SETTLEMENT SPV LIMITED THE ESTATE OFFICE BLENHEIM PALACE WOODSTOCK OXON OX20 1PP Active Company formed on the 2014-03-03
BLENHEIM 1963 LIMITED 11 BLENHEIM ROAD BOLTON ENGLAND BL2 6EA Dissolved Company formed on the 2015-08-05
BLENHEIM 1 DESIGN LTD SUSSEX INNOVATION 12-16 ADDISCOMBE ROAD CROYDON CR0 0XT Liquidation Company formed on the 2016-08-05
BLENHEIM 38 TO 48 (EVENS) BAXTER MEWS RTM COMPANY LIMITED 2 The Chase Rickleton Washington TYNE & WEAR NE38 9DX Active Company formed on the 2023-02-22
BLENHEIM 4C LIMITED 10 OXFORD STREET NOTTINGHAM NOTTINGHAMSHIRE NG1 5BG Active Company formed on the 2013-05-03
BLENHEIM ACCOUNTANCY PARTNERSHIP LIMITED ARCHWAY HOUSE SPRING GARDENS ROAD BATH BA2 6PW Active Company formed on the 2006-08-18
BLENHEIM ACQUISITION L.P. 50 LOTHIAN ROAD FESTIVAL SQUARE EDINBURGH EH3 9WJ Active Company formed on the 2007-05-04

Company Officers of BLENHEIM CDP

Current Directors
Officer Role Date Appointed
ALEXANDER BOYT
Director 2015-02-03
TOM BREEN
Director 2008-09-02
ERIC JOHN FELTIN
Director 2006-06-06
DAVID STEPHEN RICE
Director 2008-09-02
ADAM EMMANUEL SHUTKEVER
Director 2008-09-02
Previous Officers
Officer Role Date Appointed Date Resigned
GILLIAN SUSAN BUDD
Director 2011-11-01 2018-06-05
JUDITH LESLEY ABBOTT
Company Secretary 2010-03-02 2017-07-25
JUDITH LESLEY ABBOTT
Director 2009-07-07 2017-07-25
CHRISTINE HELEN FORD
Director 2014-04-01 2016-02-02
SALLY-LOUISE MARLOW
Director 2012-07-03 2016-02-02
ROBERT GRAHAM-HARRISON
Director 2012-07-03 2015-08-04
PAUL JARVIS
Director 2012-01-10 2012-05-01
STEPHEN ERIC DAWSON
Director 2000-05-08 2011-03-01
MICHAEL FARRELL
Director 1992-05-27 2011-01-11
BRIONY GRIFFITHS
Director 2006-06-06 2010-07-05
KEVIN HANNER
Company Secretary 2008-07-03 2010-03-02
KEVIN HANNER
Director 2002-12-12 2010-03-02
STEPHEN ERIC DAWSON
Company Secretary 2000-12-07 2008-07-03
MARK ANDREW EDMUNDS
Director 1999-04-13 2008-07-01
LOUISE GIBBINGS
Director 2006-06-06 2008-02-26
CORINNE CORRALYN BAILEY
Director 1999-06-24 2002-03-31
JANE FOUNTAIN
Director 2000-06-14 2002-03-11
PAUL NICHOLAS GRIFFITHS
Director 1993-05-27 2001-03-31
ALISON PEAT
Company Secretary 1999-09-08 2000-12-07
LOIS ELIZABETH ACTON
Director 1995-11-23 2000-03-31
SOPHIE CATHERINE FRANCES FINCH
Director 1995-11-23 2000-03-31
BERNARD EVANS
Director 1992-05-27 1999-09-27
HENRY PETER PAUL NEVIN
Company Secretary 1998-06-18 1999-06-28
CLAIRE MORIARTY
Director 1993-05-27 1998-01-05
MARK ALLEN
Company Secretary 1995-11-23 1997-08-05
MARK ALLEN
Director 1993-11-17 1997-08-05
CLAIRE GERADA
Director 1992-05-27 1996-02-01
MALCOLM SINCLAIR
Company Secretary 1993-12-31 1995-11-23
DENIS MICHAEL TWEEDIE
Company Secretary 1992-05-27 1993-12-31
JUDITH BARKER
Director 1992-05-27 1993-05-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID STEPHEN RICE SALVATION ARMY GENERAL INSURANCE CORPORATION LIMITED(THE) Director 2016-01-01 CURRENT 1909-01-11 Active
DAVID STEPHEN RICE WEALDHIGH LIMITED Director 1991-08-09 CURRENT 1991-06-05 Active
ADAM EMMANUEL SHUTKEVER RIVERVIEW LAW HOLDINGS LIMITED Director 2018-02-01 CURRENT 2017-05-11 Liquidation
ADAM EMMANUEL SHUTKEVER CONQUEROR 74 TRADING LIMITED Director 2017-09-11 CURRENT 2017-07-19 Active
ADAM EMMANUEL SHUTKEVER RIVERVIEW LAW LIMITED Director 2011-07-28 CURRENT 2011-05-27 Liquidation
ADAM EMMANUEL SHUTKEVER THE FOR BABY'S SAKE TRUST Director 2008-10-02 CURRENT 2008-10-02 Active
ADAM EMMANUEL SHUTKEVER W.F. WYTHALL LIMITED Director 2007-07-20 CURRENT 1988-08-24 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
2022-02-08FIRST GAZETTE notice for voluntary strike-off
2022-02-08GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-01-28Application to strike the company off the register
2022-01-28DS01Application to strike the company off the register
2022-01-27MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2022-01-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-08-25DISS40Compulsory strike-off action has been discontinued
2021-08-24GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-08-18CS01CONFIRMATION STATEMENT MADE ON 07/06/21, WITH NO UPDATES
2021-04-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-12-23TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN KATHRYN TAYLOR
2020-09-01AP03Appointment of Mrs Camila Horner as company secretary on 2020-09-01
2020-07-15CS01CONFIRMATION STATEMENT MADE ON 07/06/20, WITH NO UPDATES
2020-01-15CH01Director's details changed for Mr Alexander Boyt on 2020-01-15
2020-01-15AD01REGISTERED OFFICE CHANGED ON 15/01/20 FROM 210 Wandsworth Road London SW8 2JU England
2019-12-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-11-22TM01APPOINTMENT TERMINATED, DIRECTOR ADAM EMMANUEL SHUTKEVER
2019-11-18TM02Termination of appointment of Simon James Lincoln on 2019-11-18
2019-06-07CS01CONFIRMATION STATEMENT MADE ON 07/06/19, WITH NO UPDATES
2019-03-28RES01ADOPT ARTICLES 28/03/19
2019-03-28CC04Statement of company's objects
2019-02-22TM01APPOINTMENT TERMINATED, DIRECTOR JEAN BOSCO NIYONZIMA
2019-02-22AP03Appointment of Mr Simon James Lincoln as company secretary on 2019-02-05
2019-02-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID STEPHEN RICE
2019-01-16AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-11-08AP01DIRECTOR APPOINTED DR JEAN BOSCO NIYONZIMA
2018-06-07TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN BUDD
2018-06-07CS01CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES
2018-06-07TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN BUDD
2018-06-07CS01CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES
2017-11-28AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-09-14AD01REGISTERED OFFICE CHANGED ON 14/09/17 FROM Cantilever Court 212 Wandsworth Road London SW8 2JU
2017-08-03TM02Termination of appointment of Judith Lesley Abbott on 2017-07-25
2017-08-03TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH LESLEY ABBOTT
2017-06-22CH01Director's details changed for Mr Alexander Boyt on 2017-06-22
2017-06-05CS01CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES
2017-03-08TM01APPOINTMENT TERMINATED, DIRECTOR RALPH GRAHAM WELLER
2016-11-02AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-07-05CH01Director's details changed for Mr Eric John Feltin on 2014-09-01
2016-05-31AR0127/05/16 ANNUAL RETURN FULL LIST
2016-05-20MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 4
2016-05-20MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 4
2016-05-20MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 3
2016-05-20MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 3
2016-02-03TM01APPOINTMENT TERMINATED, DIRECTOR SALLY-LOUISE MARLOW
2016-02-03TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE FORD
2015-11-14AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-08-10TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GRAHAM-HARRISON
2015-06-03AR0127/05/15 NO MEMBER LIST
2015-02-24AP01DIRECTOR APPOINTED MR ALEXANDER BOYT
2014-10-22AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-06-20AR0127/05/14 NO MEMBER LIST
2014-06-20AP01DIRECTOR APPOINTED DR CHRISTINE HELEN FORD
2014-06-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WATSON
2014-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/2014 FROM 66 BOLTON CRESCENT LONDON SE5 0SE
2013-12-03AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-08-07TM01APPOINTMENT TERMINATED, DIRECTOR BARRY PESKIN
2013-07-04AR0127/05/13 NO MEMBER LIST
2013-02-04AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/03/12
2012-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ERIC JOHN FELTIN / 04/12/2012
2012-12-04AP01DIRECTOR APPOINTED MR JOHN LAIRD WATSON
2012-12-04AP01DIRECTOR APPOINTED MR ROBERT GRAHAM-HARRISON
2012-12-04AP01DIRECTOR APPOINTED MR BARRY PESKIN
2012-12-04AP01DIRECTOR APPOINTED MRS SALLY-LOUISE MARLOW
2012-12-04TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JARVIS
2012-09-26AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-06-11AR0127/05/12 NO MEMBER LIST
2012-06-11AP01DIRECTOR APPOINTED MR PAUL JARVIS
2012-01-23MISCSECTION 519
2012-01-06AP01DIRECTOR APPOINTED MS GILLIAN SUSAN BUDD
2011-11-03AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-06-13AR0127/05/11 NO MEMBER LIST
2011-05-20TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL FARRELL
2011-05-20TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DAWSON
2011-02-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-11-11AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-07-20TM01APPOINTMENT TERMINATED, DIRECTOR BRIONY GRIFFITHS
2010-06-10AR0127/05/10 NO MEMBER LIST
2010-06-10TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN HANNER
2010-06-10TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN HANNER
2010-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / RALPH GRAHAM WELLER / 27/05/2010
2010-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STEPHEN RICE / 27/05/2010
2010-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DAWSON / 27/05/2010
2010-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / TOM BREEN / 27/05/2010
2010-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JUDITH LESLEY ABBOTT / 27/05/2010
2010-06-09TM02APPOINTMENT TERMINATED, SECRETARY KEVIN HANNER
2010-06-09AP03SECRETARY APPOINTED DR JUDITH LESLEY ABBOTT
2010-06-09TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN HANNER
2010-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MS BRIONY GRIFFITHS / 02/03/2010
2009-12-11AP01DIRECTOR APPOINTED DR JUDITH LESLEY ABBOTT
2009-11-14AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-06-25363aANNUAL RETURN MADE UP TO 27/05/09
2009-06-25288bAPPOINTMENT TERMINATED DIRECTOR BRIAN WATTS
2008-11-26AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-11-04288aDIRECTOR APPOINTED ADAM SHUTKEVER
2008-11-04288aDIRECTOR APPOINTED DAVID STEPHEN RICE
2008-11-04288aDIRECTOR APPOINTED TOM BREEN
2008-08-27288aSECRETARY APPOINTED MR KEVIN HANNER
2008-08-26288bAPPOINTMENT TERMINATED SECRETARY STEPHEN DAWSON
2008-08-26288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STEPHEN DAWSON / 03/07/2008
2008-08-26288bAPPOINTMENT TERMINATED DIRECTOR MARK EDMUNDS
2008-06-25363aANNUAL RETURN MADE UP TO 27/05/08
2008-06-25288cDIRECTOR'S CHANGE OF PARTICULARS / KEVIN HANNER / 12/12/2007
2008-06-02288cDIRECTOR'S CHANGE OF PARTICULARS / BRIONY CHISMAN / 06/05/2008
2008-05-30288bAPPOINTMENT TERMINATED DIRECTOR LOUISE GIBBINGS
2007-12-20AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-09-19395PARTICULARS OF MORTGAGE/CHARGE
2007-06-22363aANNUAL RETURN MADE UP TO 27/05/07
2007-05-14MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-05-04CERTNMCOMPANY NAME CHANGED COMMUNITY DRUG PROJECT CERTIFICATE ISSUED ON 04/05/07
2007-03-03395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BLENHEIM CDP 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 BLENHEIM CDP
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT SECURITY DEPOSIT DEED 2011-02-05 ALL of the property or undertaking has been released and no longer forms part of the charge CATCHMENT ESTATES LIMITED
RENT DEPOSIT DEED 2007-09-19 ALL of the property or undertaking has been released and no longer forms part of the charge PENHURST (RENTALS) LIMITED
LEGAL CHARGE 2007-03-03 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-12-18 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2021-03-31

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 BLENHEIM CDP

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

Government spend with BLENHEIM CDP

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Bexley 2017-1 GBP £129,255 Adults community treatment
London Borough of Bexley 2016-7 GBP £168,206 Adults community treatment
London Borough of Bexley 2016-6 GBP £4,417 Adults community treatment
London Borough of Bexley 2016-4 GBP £203,015 Adults community treatment
London Borough of Bexley 2015-9 GBP £3,120
London Borough of Bexley 2015-7 GBP £129,255
London Borough of Bexley 2015-6 GBP £129,255
London Borough of Bexley 2015-4 GBP £7,960 Adults community treatment
London Borough of Southwark 2015-3 GBP £51,708
London Borough of Southwark 2015-2 GBP £395,611
London Borough of Bexley 2015-2 GBP £25,549 Adults community treatment
London Borough of Wandsworth 2015-2 GBP £30,000 THIRD PARTY PYMT - HEALTH
London Borough of Bexley 2015-1 GBP £277,199 Adults community treatment
London Borough of Lambeth 2015-1 GBP £181,248 PAYMENT TO HEALTH AUTHORITIES
London Borough of Southwark 2015-1 GBP £252,252
London Borough of Harrow 2014-12 GBP £18,688 Miscellaneous Supplies & Services Cost
London Borough of Southwark 2014-12 GBP £411,208
London Borough of Bexley 2014-12 GBP £204,689 Adults community treatment
London Borough of Harrow 2014-11 GBP £9,344 Miscellaneous Supplies & Services Cost
London Borough of Harrow 2014-10 GBP £9,344 Miscellaneous Supplies & Services Cost
Wandsworth Council 2014-10 GBP £30,000
London Borough of Wandsworth 2014-10 GBP £30,000 THIRD PARTY PYMT - HEALTH
London Borough of Bexley 2014-10 GBP £40,612
London Borough of Harrow 2014-9 GBP £9,344 Miscellaneous Supplies & Services Cost
London Borough of Harrow 2014-8 GBP £9,344 Miscellaneous Supplies & Services Cost
London Borough of Bexley 2014-8 GBP £349,689 Adults community treatment
Wandsworth Council 2014-7 GBP £7,750
London Borough of Wandsworth 2014-7 GBP £7,750 THIRD PARTY PYMT - HEALTH
London Borough of Haringey 2014-7 GBP £71,250
London Borough of Bexley 2014-7 GBP £145,021
London Borough of Harrow 2014-7 GBP £28,031 Miscellaneous Supplies & Services Cost
London Borough of Bexley 2014-6 GBP £127,570
Wandsworth Council 2014-6 GBP £120,000
London Borough of Wandsworth 2014-6 GBP £120,000 QIPP
London Borough of Harrow 2014-6 GBP £18,688 Miscellaneous Supplies & Services Cost
London Borough of Haringey 2014-5 GBP £75,300
London Borough of Bexley 2014-5 GBP £29,845
London Borough of Harrow 2014-5 GBP £9,344 Miscellaneous Supplies & Services Cost
Wandsworth Council 2014-4 GBP £3,390
London Borough of Wandsworth 2014-4 GBP £3,390 TIER 2&3 COMMUNITY SERVICES
London Borough of Harrow 2014-4 GBP £9,344 Miscellaneous Supplies & Services Cost
London Borough of Hillingdon 2014-4 GBP £12,272
London Borough of Bexley 2014-4 GBP £1,898
London Borough of Lambeth 2014-4 GBP £337,896 Public Health
London Borough of Haringey 2014-3 GBP £19,000
Wandsworth Council 2014-3 GBP £19,650
London Borough of Wandsworth 2014-3 GBP £19,650 THIRD PARTY PYMT - HEALTH
London Borough of Bexley 2014-3 GBP £47,219
London Borough of Hammersmith and Fulham 2014-3 GBP £25,000
Wandsworth Council 2014-2 GBP £22,500
London Borough of Wandsworth 2014-2 GBP £22,500 GENERAL CONTRACT WORK
Royal Borough of Greenwich 2014-2 GBP £128,565
London Borough of Hillingdon 2014-2 GBP £12,272
London Borough of Bexley 2014-2 GBP £2,208
London Borough of Haringey 2014-1 GBP £55,074
London Borough of Bexley 2014-1 GBP £36,255
London Borough of Hammersmith and Fulham 2014-1 GBP £122,500
London Borough of Hillingdon 2013-12 GBP £12,272
London Borough of Lambeth 2013-12 GBP £337,896 Public Health
London Borough of Bexley 2013-11 GBP £2,128
Royal Borough of Greenwich 2013-10 GBP £135,489
London Borough of Bexley 2013-10 GBP £140,005
London Borough of Hillingdon 2013-10 GBP £49,086
London Borough of Hammersmith and Fulham 2013-10 GBP £107,067
Lewisham Council 2013-10 GBP £6,720
London Borough of Hillingdon 2013-9 GBP £30,959
London Borough of Bexley 2013-9 GBP £147,514
London Borough of Hillingdon 2013-8 GBP £18,688
London Borough of Bexley 2013-8 GBP £31,250
London Borough of Hammersmith and Fulham 2013-8 GBP £213,000
Royal Borough of Greenwich 2013-8 GBP £250,205
London Borough of Hammersmith and Fulham 2013-7 GBP £218,250
London Borough of Hillingdon 2013-7 GBP £12,272
London Borough of Bexley 2013-6 GBP £103,750
London Borough of Hillingdon 2013-5 GBP £12,272
Royal Borough of Greenwich 2013-2 GBP £125,756
London Borough of Bexley 2013-2 GBP £107,408
London Borough of Bexley 2012-12 GBP £3,000
London Borough of Bexley 2012-11 GBP £75,921
London Borough of Bexley 2012-10 GBP £31,250
Royal Borough of Greenwich 2012-10 GBP £146,501
Wandsworth Council 2012-10 GBP £754
London Borough of Wandsworth 2012-10 GBP £754 PROJECT WORK
London Borough of Bexley 2012-9 GBP £15,000
London Borough of Bexley 2012-8 GBP £108,416
Royal Borough of Greenwich 2012-7 GBP £189,280
London Borough of Bexley 2012-6 GBP £103,750
Royal Borough of Greenwich 2012-6 GBP £1,000
Lewisham Council 2012-4 GBP £7,975
London Borough of Bexley 2012-3 GBP £79,583
Royal Borough of Greenwich 2012-2 GBP £3,000
London Borough of Bexley 2012-2 GBP £27,167
London Borough of Bexley 2012-1 GBP £39,980
Royal Borough of Greenwich 2012-1 GBP £190,680
Royal Borough of Greenwich 2011-6 GBP £1,200
Royal Borough of Greenwich 2011-4 GBP £800
Royal Borough of Greenwich 2011-2 GBP £800

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
London Borough of Lewisham rehabilitation services 2012/07/11

Multi-provider framework to provide Tier 4 Services & Day Programmes.

London Borough of Bexley addiction treatment 2011/09/27 GBP 1,223,500

Addiction treatment. To provide a community based structured treatment service to drug and alcohol users within the London Borough of Bexley.

London Borough of Bexley addiction treatment 2011/09/27 GBP 531,000

Addiction treatment. the provision of a community based non-specialist drug and alcohol service to provide structured treatment for clients with a range of problems relating to drug and alcohol misuse and dependence.

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