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

CONSULTCIH LIMITED

88 WOOD STREET, LONDON, EC2V 7QF,
Company Registration Number
01754648
Private Limited Company
Liquidation

Company Overview

About Consultcih Ltd
CONSULTCIH LIMITED was founded on 1983-09-20 and has its registered office in London. The organisation's status is listed as "Liquidation". Consultcih Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CONSULTCIH LIMITED
 
Legal Registered Office
88 WOOD STREET
LONDON
EC2V 7QF
Other companies in CV4
 
Previous Names
RDHS LTD03/01/2007
RODNEY DYKES HOUSING SERVICES LIMITED07/09/2001
Filing Information
Company Number 01754648
Company ID Number 01754648
Date formed 1983-09-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2015
Account next due 30/09/2017
Latest return 05/11/2015
Return next due 03/12/2016
Type of accounts FULL
VAT Number /Sales tax ID GB387240928  
Last Datalog update: 2018-10-05 03:47:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CONSULTCIH LIMITED
The accountancy firm based at this address is ABC GLOS LTD
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 CONSULTCIH LIMITED
The following companies were found which have the same name as CONSULTCIH LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CONSULTCIH LIMITED Unknown

Company Officers of CONSULTCIH LIMITED

Current Directors
Officer Role Date Appointed
GRAHAM MAUNDERS
Company Secretary 2016-07-12
KEITH ANGUS LOVELL ANDERSON
Director 2016-08-23
KAREN LESLEY ARMITAGE
Director 2014-11-11
JOHN PIERS WILLIAMSON
Director 2016-08-23
NIGEL PETER WILSON
Director 2016-08-23
Previous Officers
Officer Role Date Appointed Date Resigned
DOMINI GUNN-PEIM
Company Secretary 2016-01-12 2016-07-12
YVONNE LEISHMAN
Director 2012-09-12 2016-05-26
JANET CLAIRE TALMAN
Company Secretary 2013-06-19 2016-01-01
STEPHEN BRIAN PARTRIDGE
Company Secretary 2010-11-29 2013-06-19
HELEN VICTORIA COLLINS
Director 2008-02-18 2012-09-12
JOHN MCHALE
Director 2006-02-06 2012-09-12
PETER RICHARD WILLIAMS
Director 2007-01-02 2012-09-12
RICHARD ANTHONY CLARK
Director 2008-10-01 2011-05-02
RICHARD ANTHONY CLARK
Company Secretary 2008-10-01 2010-11-29
JOHN ROBERT FYFE BOLTON
Director 2010-02-22 2010-10-19
DAVID NORMAN BUTLER
Director 2007-01-02 2009-11-30
HOWARD THOMAS FARRAND
Director 2008-02-18 2009-11-30
SARAH WEBB
Director 2007-01-02 2009-11-30
ANDREW DAVID GRAY
Company Secretary 2004-05-19 2008-10-01
ANDREW DAVID GRAY
Director 1992-11-05 2008-10-01
STEVEN JOHN BENSON
Director 2007-01-02 2008-06-03
DARSHAN SINGH MATHAROO
Director 2007-01-02 2008-02-18
JOHN RODNEY DYKES
Director 1992-11-05 2007-01-02
JANET LYNN HALE
Director 2001-06-18 2007-01-02
RICHARD GRAHAM MEDLEY
Director 2003-02-20 2007-01-02
CHRISTOPHER SIMON PORRITT
Director 2000-06-01 2007-01-02
PHILIP ALEXANDER HELM
Director 2004-03-15 2006-07-31
CYRIL JOHN CHIDLEY
Director 2006-06-21 2006-06-22
LINDSAY MCALLISTER
Director 2004-11-22 2006-04-30
JEAN MILLICENT SCOTT
Director 1992-11-05 2005-03-31
VALERIE NORMA DYKES
Company Secretary 2001-11-09 2004-05-19
GREGORY JAMES LOMAX
Director 2000-08-01 2003-12-08
VALERIE NORMA DYKES
Company Secretary 1992-11-05 2001-08-31
VALERIE NORMA DYKES
Director 1992-11-05 2001-08-31
CHRISTOPHER SIMON PORRITT
Director 1992-11-05 1997-03-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KAREN LESLEY ARMITAGE COUNTY TOWN HOMES (STAFFORD) LIMITED Director 2017-04-13 CURRENT 2017-01-25 Active
KAREN LESLEY ARMITAGE HOUSING WORX LIMITED Director 2012-03-13 CURRENT 2012-03-13 Active - Proposal to Strike off
JOHN PIERS WILLIAMSON AFFORDABLE HOUSING FINANCE PLC Director 2013-03-07 CURRENT 2013-03-07 Active
JOHN PIERS WILLIAMSON T.H.F.C. (FUNDING NO.3) PLC Director 2011-09-07 CURRENT 2011-09-07 Active
JOHN PIERS WILLIAMSON T.H.F.C. (FUNDING NO.3) HOLDINGS LIMITED Director 2011-09-06 CURRENT 2011-09-06 Active - Proposal to Strike off
JOHN PIERS WILLIAMSON T.H.F.C. (FUNDING NO.2) PLC Director 2009-06-03 CURRENT 2009-06-03 Active
JOHN PIERS WILLIAMSON T.H.F.C. (FUNDING) HOLDINGS LIMITED Director 2004-11-19 CURRENT 2003-11-06 Active - Proposal to Strike off
JOHN PIERS WILLIAMSON T.H.F.C. (FUNDING NO. 1) PLC Director 2004-11-18 CURRENT 2004-11-18 Active
JOHN PIERS WILLIAMSON HARBOUR FUNDING PLC Director 2003-08-13 CURRENT 2003-08-13 Active
JOHN PIERS WILLIAMSON HARBOUR FUNDING (HOLDINGS) LIMITED Director 2003-07-30 CURRENT 2003-06-05 Active - Proposal to Strike off
JOHN PIERS WILLIAMSON UK RENTS (NO. 1) PLC Director 2003-01-20 CURRENT 1994-10-06 Active
JOHN PIERS WILLIAMSON UK RENTS TRUSTEE LIMITED Director 2003-01-20 CURRENT 1994-10-19 Active
JOHN PIERS WILLIAMSON UK RENTS (HOLDINGS) LIMITED Director 2003-01-20 CURRENT 1994-10-19 Active
JOHN PIERS WILLIAMSON T.H.F.C. (SERVICES) LIMITED Director 2003-01-20 CURRENT 1990-03-12 Active
JOHN PIERS WILLIAMSON T.H.F.C. (CAPITAL) PLC Director 2003-01-20 CURRENT 2001-03-13 Active
JOHN PIERS WILLIAMSON HAVEN FUNDING PLC Director 2002-08-05 CURRENT 1995-12-14 Active
JOHN PIERS WILLIAMSON SUNDERLAND (SHG) FINANCE HOLDINGS LIMITED Director 2002-08-05 CURRENT 2001-02-22 Active - Proposal to Strike off
JOHN PIERS WILLIAMSON SUNDERLAND (SHG) FINANCE PLC Director 2002-08-05 CURRENT 2001-05-31 Active
JOHN PIERS WILLIAMSON HAVEN FUNDING (HOLDINGS) LIMITED Director 2002-08-05 CURRENT 1995-07-17 Active - Proposal to Strike off
JOHN PIERS WILLIAMSON HAVEN FUNDING (HOLDINGS) (2) LIMITED Director 2002-08-05 CURRENT 1997-10-02 Active - Proposal to Strike off
JOHN PIERS WILLIAMSON HAVEN FUNDING (32) PLC Director 2002-08-05 CURRENT 1997-12-08 Active
NIGEL PETER WILSON GARDEN CITY TRADING LIMITED Director 2017-09-28 CURRENT 2017-09-28 Active
NIGEL PETER WILSON GARDEN CITY DESIGN & BUILD LIMITED Director 2017-09-28 CURRENT 2017-09-28 Active
NIGEL PETER WILSON BULKY BOB'S Director 2016-01-12 CURRENT 2016-01-12 Active
NIGEL PETER WILSON BULKY BOB'S FOR BUSINESS Director 2015-08-16 CURRENT 2015-08-16 Active
NIGEL PETER WILSON THE ALTIUS TRUST Director 2015-02-25 CURRENT 2008-11-04 Active
NIGEL PETER WILSON FURNITURE RESOURCE CENTRE LIMITED Director 2014-08-08 CURRENT 1988-09-14 Active
NIGEL PETER WILSON BULKY BOB'S LIMITED Director 2014-08-08 CURRENT 1999-04-26 Active - Proposal to Strike off
NIGEL PETER WILSON HOMEMAKER SOLUTIONS Director 2014-05-29 CURRENT 2013-10-16 Dissolved 2017-01-27
NIGEL PETER WILSON JV NORTH LIMITED Director 2008-02-18 CURRENT 2008-01-11 Active
NIGEL PETER WILSON IMPACT MANCHESTER LIMITED Director 2008-01-08 CURRENT 2007-12-04 Dissolved 2016-07-05
NIGEL PETER WILSON WYTHENSHAWE FORUM TRUST LIMITED Director 2007-07-25 CURRENT 2002-09-30 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
2018-08-22LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2017-11-30LIQ02NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2017-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/2017 FROM OCTAVIA HOUSE WESTWOOD WAY WESTWOOD BUSINESS PARK COVENTRY WEST MIDLANDS CV4 8JP
2017-08-30600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-08-30LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-11-07LATEST SOC07/11/16 STATEMENT OF CAPITAL;GBP 1000
2016-11-07CS01CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES
2016-10-17AP01DIRECTOR APPOINTED MR NIGEL PETER WILSON
2016-10-17AP01DIRECTOR APPOINTED MR KEITH ANGUS LOVELL ANDERSON
2016-10-17AP01DIRECTOR APPOINTED MR JOHN PIERS WILLIAMSON
2016-10-14TM01APPOINTMENT TERMINATED, DIRECTOR YVONNE LEISHMAN
2016-07-20AP03SECRETARY APPOINTED MR GRAHAM MAUNDERS
2016-07-20TM02APPOINTMENT TERMINATED, SECRETARY DOMINI GUNN-PEIM
2016-05-18AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-19AP03SECRETARY APPOINTED MS DOMINI GUNN-PEIM
2016-01-19TM02APPOINTMENT TERMINATED, SECRETARY JANET TALMAN
2015-11-25LATEST SOC25/11/15 STATEMENT OF CAPITAL;GBP 1000
2015-11-25AR0105/11/15 FULL LIST
2015-11-11AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-05-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-05-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-11-17LATEST SOC17/11/14 STATEMENT OF CAPITAL;GBP 1000
2014-11-17AR0105/11/14 FULL LIST
2014-11-17AP01DIRECTOR APPOINTED MS KAREN LESLEY ARMITAGE
2014-09-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-11-29LATEST SOC29/11/13 STATEMENT OF CAPITAL;GBP 1000
2013-11-29AR0105/11/13 FULL LIST
2013-10-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-19AP03SECRETARY APPOINTED MRS JANET CLAIRE TALMAN
2013-06-19TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN PARTRIDGE
2012-11-06AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-11-06AR0105/11/12 FULL LIST
2012-10-23TM01APPOINTMENT TERMINATED, DIRECTOR PETER WILLIAMS
2012-10-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MCHALE
2012-10-23TM01APPOINTMENT TERMINATED, DIRECTOR HELEN COLLINS
2012-10-23AP01DIRECTOR APPOINTED YVONNE LEISHMAN
2011-11-10AR0105/11/11 FULL LIST
2011-10-18AD01REGISTERED OFFICE CHANGED ON 18/10/2011 FROM 4 RILEY COURT MILLBURN HILL ROAD UNIVERSITY OF WARWICK SCIENCE PARK COVENTRY CV4 7HP
2011-09-26AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-11TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CLARK
2010-12-01AR0105/11/10 FULL LIST
2010-12-01AP03SECRETARY APPOINTED MR STEPHEN BRIAN PARTRIDGE
2010-11-30TM02APPOINTMENT TERMINATED, SECRETARY RICHARD CLARK
2010-11-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BOLTON
2010-08-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-05AP01DIRECTOR APPOINTED MR JOHN ROBERT FYFE BOLTON
2010-03-04TM01APPOINTMENT TERMINATED, DIRECTOR SARAH WEBB
2010-03-04TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD FARRAND
2010-03-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BUTLER
2010-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/2010 FROM OCTAVIA HOUSE WESTWOOD WAY COVENTRY WEST MIDLANDS CV4 8JP
2010-01-06AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-12-22AR0105/11/09 FULL LIST
2009-12-22AD02SAIL ADDRESS CREATED
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH WEBB / 04/11/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MCHALE / 04/11/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / HOWARD THOMAS FARRAND / 04/11/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN COLLINS / 04/11/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NORMAN BUTLER / 04/11/2009
2009-03-25287REGISTERED OFFICE CHANGED ON 25/03/2009 FROM 17 DUKE STREET FORMBY LIVERPOOL L37 4AN
2008-11-07363aRETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS
2008-11-07288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID BUTLER / 05/11/2008
2008-11-07288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RICHARD CLARK / 05/11/2008
2008-11-07288cDIRECTOR'S CHANGE OF PARTICULARS / SARAH WEBB / 05/11/2008
2008-11-05288aDIRECTOR APPOINTED MR RICHARD ANTHONY CLARK
2008-11-05288aSECRETARY APPOINTED MR RICHARD ANTHONY CLARK
2008-11-04288bAPPOINTMENT TERMINATED DIRECTOR ANDREW GRAY
2008-11-04288bAPPOINTMENT TERMINATED SECRETARY ANDREW GRAY
2008-10-10AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-03288bAPPOINTMENT TERMINATED DIRECTOR STEVEN BENSON
2008-05-02288aDIRECTOR APPOINTED HOWARD FARRAND
2008-03-27288aDIRECTOR APPOINTED HELEN COLLINS
2008-03-05288bAPPOINTMENT TERMINATED DIRECTOR DARSHAN MATHAROO
2007-12-21288bDIRECTOR RESIGNED
2007-12-21363aRETURN MADE UP TO 05/11/07; FULL LIST OF MEMBERS
2007-11-10395PARTICULARS OF MORTGAGE/CHARGE
2007-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-07-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-07-04288aNEW DIRECTOR APPOINTED
2007-03-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2007-02-28225ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/12/06
2007-02-10288bDIRECTOR RESIGNED
2007-02-10288bDIRECTOR RESIGNED
2007-02-10288bDIRECTOR RESIGNED
2007-01-24288bDIRECTOR RESIGNED
2007-01-24288bDIRECTOR RESIGNED
2007-01-24288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to CONSULTCIH LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2017-08-17
Appointmen2017-08-17
Resolution2017-08-17
Fines / Sanctions
No fines or sanctions have been issued against CONSULTCIH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-11-10 Satisfied BARCLAYS BANK PLC
DEBENTURE 1999-09-22 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1988-11-22 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 CONSULTCIH LIMITED

Intangible Assets
Patents
We have not found any records of CONSULTCIH LIMITED registering or being granted any patents
Domain Names

CONSULTCIH LIMITED owns 1 domain names.

rdhs.co.uk  

Trademarks
We have not found any records of CONSULTCIH LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CONSULTCIH LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Barking and Dagenham Council 2016-10 GBP £4,975 PROFESSIONAL SERVICES - GENERAL
London Borough of Barking and Dagenham Council 2016-8 GBP £4,975 PROFESSIONAL SERVICES - GENERAL
Derbyshire County Council 2016-5 GBP £1,100
Epping Forest District Council 2015-11 GBP £8,645 CONSULTANTS FEES
Kettering Borough Council 2015-11 GBP £4,366 Services
Wiltshire Council 2015-10 GBP £530 Staff Training Course Costs
London Borough of Barking and Dagenham Council 2015-8 GBP £3,084 HRA RECHARGES
City of Lincoln Council 2015-7 GBP £530 Professional Training
Wiltshire Council 2015-7 GBP £9,474 Agency Staff
Stroud District Council 2015-7 GBP £3,781 Housing Revenue Account
Wiltshire Council 2015-6 GBP £8,700 Agency Staff
Thurrock Council 2015-6 GBP £41,314 Consultant Fees
Wiltshire Council 2015-5 GBP £19,065 Agency Staff
Epping Forest District Council 2015-4 GBP £33,370 CONSULTANTS FEES
Wigan Council 2015-3 GBP £2,400 Supplies & Services
Stroud District Council 2015-3 GBP £4,493 Housing Revenue Account
South Kesteven District Council 2015-3 GBP £8,251
Wiltshire Council 2015-3 GBP £10,314 Agency Staff
Broxtowe Borough Council 2015-2 GBP £900 HRA Business Plan
Wiltshire Council 2015-2 GBP £9,126 Agency Staff
Stroud District Council 2015-1 GBP £2,196 Housing Revenue Account
Bolsover District Council 2015-1 GBP £9,540
Wiltshire Council 2015-1 GBP £8,425 Agency Staff
Suffolk County Council 2015-1 GBP £5,460 Subscriptions to Professional bodies
Great Yarmouth Borough Council 2015-1 GBP £4,040 Ten Svs Stf Est Training
Walsall Metropolitan Borough Council 2015-1 GBP £3,200 30030-EXTERNAL TRAINING
Wiltshire Council 2014-12 GBP £7,070 Agency Staff
Corby Borough Council 2014-12 GBP £4,831 CONSULTANTS
Lewes District Council 2014-12 GBP £523 Supplies and Services
Wiltshire Council 2014-11 GBP £10,059 Agency Staff
Stroud District Council 2014-11 GBP £10,379 Housing Revenue Account
Wiltshire Council 2014-10 GBP £25,534 Agency Staff
Corby Borough Council 2014-9 GBP £1,500 CONSULTANTS
City of Lincoln Council 2014-9 GBP £9,950 Subscriptions
Dacorum Borough Council 2014-9 GBP £6,995
Kettering Borough Council 2014-9 GBP £4,030
Dacorum Borough Council 2014-8 GBP £4,040
London Borough of Havering 2014-8 GBP £12,266
Wiltshire Council 2014-8 GBP £9,956 Agency Staff
Great Yarmouth Borough Council 2014-8 GBP £560 Ten Svs Stf Est Training
London Borough of Newham 2014-8 GBP £9,950 CONSULTANTS FEES > CONSULTANTS FEES
City of London 2014-8 GBP £1,811 Fees & Services
Stroud District Council 2014-8 GBP £15,332 Consultants Fees
Wiltshire Council 2014-7 GBP £19,733 Agency Staff
Manchester City Council 2014-7 GBP £1,102
Brighton & Hove City Council 2014-7 GBP £2,122 Hsing Management - HRA
Stroud District Council 2014-6 GBP £23,033 Consultants Fees
Wiltshire Council 2014-6 GBP £10,282 Agency Staff
Bolsover District Council 2014-5 GBP £4,566
Bolsover District Council 2014-5 GBP £9,131
Warwick District Council 2014-5 GBP £930
Dacorum Borough Council 2014-5 GBP £2,936
Milton Keynes Council 2014-5 GBP £4,713 Supplies and services
Lincoln City Council 2014-5 GBP £2,500
Wiltshire Council 2014-5 GBP £8,756 Agency Staff
Corby Borough Council 2014-4 GBP £9,920 CONSTRUCTION
Wiltshire Council 2014-4 GBP £25,534 Agency Staff
Stroud District Council 2014-4 GBP £20,235 Housing Revenue Account
London Borough of Havering 2014-4 GBP £2,250
Dacorum Borough Council 2014-4 GBP £9,750
North West Leicestershire District Council 2014-4 GBP £1,686 Expenditure against earmarked reserve
Broxtowe Borough Council 2014-3 GBP £1,375
Brighton & Hove City Council 2014-3 GBP £9,879 Hsing Management - HRA
Lincoln City Council 2014-3 GBP £2,500
Broxtowe Borough Council 2014-2 GBP £874
Poole Housing Partnership 2014-2 GBP £2,500 Conference
Royal Borough of Kingston upon Thames 2014-2 GBP £2,527
London Borough of Haringey 2014-1 GBP £11,678
Bolsover District Council 2014-1 GBP £7,256
Hounslow Council 2014-1 GBP £13,838
Epping Forest District Council 2014-1 GBP £4,547 CONSULTANTS FEES
Corby Borough Council 2014-1 GBP £2,186
Stroud District Council 2014-1 GBP £19,049 Housing Revenue Account
Broxtowe Borough Council 2013-12 GBP £1,375
Wiltshire Council 2013-12 GBP £6,376 Agency Staff
Sheffield City Council 2013-12 GBP £850
Kent County Council 2013-12 GBP £1,271 Specialists Fees
Royal Borough of Kingston upon Thames 2013-12 GBP £9,392
Lincoln City Council 2013-11 GBP £2,500
Kent County Council 2013-11 GBP £3,258 Specialists Fees
City of London 2013-11 GBP £2,599 Fees & Services
Warwick District Council 2013-10 GBP £365
Blaby District Council 2013-10 GBP £9,416 Community Services
Bolsover District Council 2013-10 GBP £1,875
Bolsover District Council 2013-9 GBP £5,922
Broxtowe Borough Council 2013-9 GBP £1,375
Borough of Poole 2013-8 GBP £2,500
Lincoln City Council 2013-8 GBP £2,250
London Borough of Barking and Dagenham Council 2013-8 GBP £6,600
Bolsover District Council 2013-7 GBP £6,506
Borough of Poole 2013-7 GBP £2,500
Poole Housing Partnership 2013-7 GBP £2,500 Training
Oxford City Council 2013-7 GBP £5,500 ASB PARTNERSHIP PROJECT
Dacorum Borough Council 2013-7 GBP £8,000
Borough of Poole 2013-6 GBP £2,250
Oxford City Council 2013-6 GBP £1,800 ADVICE ON HOMELESSNESS OPTIONS
South Kesteven District Council 2013-6 GBP £2,500
Durham County Council 2013-6 GBP £9,868
Epping Forest District Council 2013-5 GBP £4,620 CONSULTANTS FEES
North Warwickshire Borough Council 2013-5 GBP £6,608 Supplies and Services
Corby Borough Council 2013-5 GBP £962
Kettering Borough Council 2013-5 GBP £1,922
Borough of Poole 2013-5 GBP £2,963
Poole Housing Partnership 2013-5 GBP £2,963 Consultancy Fees
Corby Borough Council 2013-4 GBP £2,825
Bolsover District Council 2013-4 GBP £4,748
Wiltshire Council 2013-3 GBP £2,575 Consultants Fees
Cambridge City Council 2013-3 GBP £583
Dacorum Borough Council 2013-2 GBP £2,500
Hounslow Council 2013-2 GBP £3,238
Wiltshire Council 2013-2 GBP £11,822 Consultants Fees
Bournemouth Borough Council 2013-2 GBP £4,572
Hounslow Council 2013-1 GBP £2,024
Durham County Council 2013-1 GBP £1,350 Services
Wiltshire Council 2013-1 GBP £13,109 Consultants Fees
CHARNWOOD BOROUGH COUNCIL 2013-1 GBP £5,492 Consultants Fees
Wiltshire Council 2012-12 GBP £12,878 Consultants Fees
Borough of Poole 2012-12 GBP £3,399
Dacorum Borough Council 2012-12 GBP £2,500
Durham County Council 2012-11 GBP £1,350 Services
Dacorum Borough Council 2012-11 GBP £425
Wiltshire Council 2012-11 GBP £34,079 Consultants Fees
Hounslow Council 2012-10 GBP £805
Hounslow Council 2012-9 GBP £3,097
Borough of Poole 2012-9 GBP £2,556
Dacorum Borough Council 2012-9 GBP £2,250
Epping Forest District Council 2012-9 GBP £9,260
Wiltshire Council 2012-9 GBP £30,359 Consultants Fees
Wiltshire Council 2012-8 GBP £34,835 Consultants Fees
Borough of Poole 2012-7 GBP £1,090
Durham County Council 2012-7 GBP £11,228 Services
Wigan Council 2012-7 GBP £8,000 Supplies & Services
CHARNWOOD BOROUGH COUNCIL 2012-7 GBP £2,321 Consultants Fees
Wiltshire Council 2012-7 GBP £742 Consultants Fees
Hounslow Council 2012-6 GBP £985
Durham County Council 2012-6 GBP £3,435 Services
Dacorum Borough Council 2012-6 GBP £425
Wiltshire Council 2012-6 GBP £6,755 Consultants Fees
Guildford Borough Council 2012-5 GBP £2,287
Wiltshire Council 2012-5 GBP £48,253 Consultants Fees
Durham County Council 2012-4 GBP £2,125 Services
Wiltshire Council 2012-4 GBP £11,198 Consultants Fees
City of London 2012-4 GBP £1,707 Indirect Employee Expenses
Kettering Borough Council 2012-3 GBP £958
Dacorum Borough Council 2012-3 GBP £915
Epping Forest District Council 2012-3 GBP £2,401
Lancaster City Council 2012-3 GBP £1,278 Consultancy
Cambridge City Council 2012-2 GBP £1,269
Wiltshire Council 2012-2 GBP £55,479 Consultants Fees
Kettering Borough Council 2012-2 GBP £958
Uttlesford District Council 2012-2 GBP £1,020 Housing Servs - Consultants
CHARNWOOD BOROUGH COUNCIL 2012-2 GBP £2,649 Consultants Fees
Kettering Borough Council 2012-1 GBP £1,881
South Cambridgeshire District Council 2012-1 GBP £8,235 Consultants Other
CHARNWOOD BOROUGH COUNCIL 2012-1 GBP £3,124 Consultants Fees
Guildford Borough Council 2012-1 GBP £1,971
Wiltshire Council 2012-1 GBP £32,871 Consultants Fees
Uttlesford District Council 2012-1 GBP £3,760 Housing Servs - Consultants
Warwick District Council 2012-1 GBP £4,317
North West Leicestershire District Council 2012-1 GBP £1,269
Cambridge City Council 2012-1 GBP £2,107
Epping Forest District Council 2011-12 GBP £5,470
Wiltshire Council 2011-12 GBP £1,153 Consultants Fees
City of London 2011-12 GBP £4,816 Fees & Services
CHARNWOOD BOROUGH COUNCIL 2011-12 GBP £5,025 Consultants Fees
Wiltshire Council 2011-11 GBP £14,814 Consultants Fees
Wiltshire Council 2011-10 GBP £14,410 Consultants Fees
Oxford City Council 2011-10 GBP £2,992 WORK TO END OF AUGUST - HRA SUPPORT
Lancaster City Council 2011-9 GBP £1,343 Consultancy
Dacorum Borough Council 2011-9 GBP £2,165
Wiltshire Council 2011-9 GBP £11,515 Consultants Fees
Wigan Council 2011-9 GBP £5,029 Supplies & Services
Cambridge City Council 2011-8 GBP £3,588
Oxford City Council 2011-8 GBP £2,604 HRA REFORM SUPPORT
North West Leicestershire District Council 2011-8 GBP £1,125
Wiltshire Council 2011-8 GBP £16,143 Consultants Fees
Wiltshire Council 2011-6 GBP £728 Consultants Fees
Dacorum Borough Council 2011-6 GBP £4,984
Uttlesford District Council 2011-5 GBP £1,530 Housing Serv Consult Fees
Wiltshire Council 2011-5 GBP £7,801 Consultants Fees
Warwick District Council 2011-5 GBP £2,870
Knowsley Council 2011-4 GBP £5,652 CONSULTANCY FEES CULTURAL AND RELATED SERVICES
Wiltshire Council 2011-4 GBP £6,958 Consultants Fees
Uttlesford District Council 2011-4 GBP £1,572 Housing Serv Consult Fees
Epping Forest District Council 2011-4 GBP £3,713
Wiltshire Council 2011-3 GBP £727 Consultants Fees
Knowsley Council 2011-3 GBP £5,652 CONSULTANCY FEES CULTURAL AND RELATED SERVICES
Knowsley Council 2011-2 GBP £5,652 CONSULTANCY FEES CULTURAL AND RELATED SERVICES
Wiltshire Council 2011-2 GBP £2,254 Consultants Fees
Borough of Poole 2011-2 GBP £1,640
Dacorum Borough Council 2011-1 GBP £9,925
Wiltshire Council 2011-1 GBP £2,876 Consultants Fees
Wiltshire Council 2010-12 GBP £1,361 Consultants Fees
Dacorum Borough Council 2010-12 GBP £3,108
Wiltshire Council 2010-10 GBP £3,203 Consultants Fees
Dartford Borough Council 2010-8 GBP £3,338
Lewes District Council 2010-7 GBP £5,484
City of London 0-0 GBP £2,971 Fees & Services

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 CONSULTCIH 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 TypeNotices to Creditors
Defending partyCONSULTCIH LIMITEDEvent Date2017-08-11
Notice is hereby given that the Creditors of the above named Company are required, on or before 14 September 2017 , to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016) to the Joint Liquidators at Moorfields Advisory Limited, 88 Wood Street, London, EC2V 7QF. If so required by notice in writing from the Joint Liquidators, creditors must produce any document or other evidence which the Joint Liquidators consider is necessary to substantiate the whole or any part of a claim. Date of Appointment: 11 August 2017 Simon Thomas (IP No. 8920 ) and Nicholas O'Reilly (IP No. 8309 ) both of Moorfields Advisory Limited , 88 Wood Street, London, EC2V 7QF For further details contact: Emma Wilkinson, Email: ewilkinson@moorfieldscr.com or telephone 0207 186 1162 . Ag LF50932
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCONSULTCIH LIMITEDEvent Date2017-08-11
Liquidator's name and address: Simon Thomas (IP No. 8920 ) and Nicholas O'Reilly (IP No. 8309 ) both of Moorfields Advisory Limited , 88 Wood Street, London, EC2V 7QF : Ag LF50932
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCONSULTCIH LIMITEDEvent Date2017-08-11
At a General Meeting of the Members of the above named Company, duly convened, and held at Octavia House, Westwood Way, Westwood Business Park, Coventry, West Midlands CV4 8JP on 11 August 2017 , the following resolutions were duly passed as a special resolution and as an ordinary resolution: That the Company be wound up voluntarily and that Simon Thomas (IP No. 8920 ) and Nicholas OReilly (IP No. 8309 ) both of Moorfields Advisory Limited , 88 Wood Street, London, EC2V 7QF be and are hereby appointed Joint Liquidators for the purposes of such winding up. Followed a deemed consent process, pursuant to Section 100 of the Insolvency Act 1986 , of which decisions were required by the same day, the appointment of Simon Thomas and Nicholas OReilly was confirmed as there were no objections. For further details contact: Emma Wilkinson, Email: ewilkinson@moorfieldscr.com or telephone 0207 186 1162 . Ag LF50932
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CONSULTCIH 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 CONSULTCIH 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.