Company Information for STAFF MANAGEMENT LIMITED
3RD FLOOR MERCURY HOUSE, 117 WATERLOO ROAD, LONDON, SE1 8UL,
|
Company Registration Number
01992626
Private Limited Company
Active |
Company Name | |
---|---|
STAFF MANAGEMENT LIMITED | |
Legal Registered Office | |
3RD FLOOR MERCURY HOUSE 117 WATERLOO ROAD LONDON SE1 8UL Other companies in TN13 | |
Company Number | 01992626 | |
---|---|---|
Company ID Number | 01992626 | |
Date formed | 1986-02-27 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2023 | |
Account next due | 30/06/2025 | |
Latest return | 31/12/2015 | |
Return next due | 28/01/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID | GB194517777 |
Last Datalog update: | 2024-08-05 17:57:40 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
STAFF MANAGEMENT SOLUTIONS, LLC | 300 DESCHUTES WAY SW STE 304 TUMWATER WA 985017719 | Active | Company formed on the 2012-06-08 | |
STAFF MANAGEMENT AND ASSOCIATES LLC | 102 S COLLINS FRWY HOWE Texas 75459 | FRANCHISE TAX ENDED | Company formed on the 2015-05-01 | |
STAFF MANAGEMENT, INC. | 2736 FERRIN RD LAS VEGAS NV 89117 | Permanently Revoked | Company formed on the 2008-05-14 | |
STAFF MANAGEMENT SERVICE | RAFFLES PLACE Singapore 048623 | Dissolved | Company formed on the 2008-09-10 | |
STAFF MANAGEMENT CONSULTANCY LIMITED | Active | Company formed on the 2012-02-06 | ||
Staff Management Corporation | Delaware | Unknown | ||
STAFF MANAGEMENT SERVICES LIMITED | 32 ERSKINE ROAD MANCHESTER M9 6RB | Active - Proposal to Strike off | Company formed on the 2017-04-07 | |
STAFF MANAGEMENT SOLUTIONS V, INC. | 106 S TAMPANIA AVE TAMPA FL 33609 | Inactive | Company formed on the 2003-03-17 | |
STAFF MANAGEMENT SOLUTIONS IV, INC. | 106 S TAMPANIA AVENUE TAMPA FL 33609 | Inactive | Company formed on the 2003-03-17 | |
STAFF MANAGEMENT GROUP INC. | 1436 W. FLAGLER STREET MIAMI FL 33135 | Inactive | Company formed on the 2011-01-14 | |
STAFF MANAGEMENT SYSTEMS, INC. | 415 S HYDE PARK AVE TAMPA FL 33606 | Inactive | Company formed on the 1995-06-13 | |
STAFF MANAGEMENT, INC. | 2455 EAST SUNRISE BLVD. FORT LAUDERDALE FL 33317 | Inactive | Company formed on the 1983-12-16 | |
STAFF MANAGEMENT SOLUTIONS II, INC. | 106 S TAMPANIA AVENUE TAMPA FL 33609 | Inactive | Company formed on the 2003-03-17 | |
STAFF MANAGEMENT SYSTEMS, INC. | 100 S. ASHLEY DR. TAMPA 33602 | Inactive | Company formed on the 1984-10-30 | |
STAFF MANAGEMENT SOLUTIONS, INC | 13517 FORDWELL DR. ORLANDO FL 32828 | Inactive | Company formed on the 2010-03-24 | |
STAFF MANAGEMENT SOLUTIONS III, INC. | 106 S TAMPANIA AVENUE TAMPA FL 33609 | Inactive | Company formed on the 2003-03-17 | |
STAFF MANAGEMENT SOLUTIONS, INC. | 106 S TAMPANIA AVE TAMPA FL 33609 | Inactive | Company formed on the 1987-08-27 | |
STAFF MANAGEMENT TASMANIA PTY LTD | NSW 2234 | Active | Company formed on the 2017-06-26 | |
STAFF MANAGEMENT, INC. D/B/A MORRISSEY STAFF MANAG | 5919 SPRING CREEK RD ROCKFORD IL 61114 | Active | Company formed on the 1993-09-22 | |
STAFF MANAGEMENT SOLUTIONS, LLC | 1015 A ST TACOMA WA 98402 | Active | Company formed on the 2012-03-16 |
Officer | Role | Date Appointed |
---|---|---|
KEVAN-PETER PETER DOYLE |
||
DAVID PETRIE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
OLIVER STEPHEN HARRIS |
Director | ||
PAUL GERARD NELSON |
Director | ||
BARRY MONKS |
Director | ||
STEPHEN MARTIN BOOTY |
Director | ||
ROBERT JOHN HARVEY |
Director | ||
EJAZ MAHMUD NABI |
Director | ||
DAVID JACKSON |
Director | ||
IAN JAMES WHITE |
Director | ||
LESLEY ANDERSON BOYLAND |
Director | ||
IAN JAMES WHITE |
Director | ||
IAN JAMES WHITE |
Director | ||
LYNNE DEBORAH BANCROFT |
Company Secretary | ||
ANDREW WILLIAM ALLAN |
Director | ||
LYNNE DEBORAH BANCROFT |
Director | ||
DAVID OLIVER LYON |
Company Secretary | ||
DAVID OLIVER LYON |
Director | ||
WILLIAM ALLAN |
Company Secretary | ||
NICOLA GAIL ALLAN |
Company Secretary | ||
WILLIAM SINCLAIR MCCLIMONT |
Director | ||
JOHN ANTHONY LYONS |
Director | ||
JEAN ALLAN |
Company Secretary | ||
WILLIAM WILLIAMSON ALLAN |
Director | ||
YOLANDA ROSLYN PATRICIA BOQDOO |
Director | ||
PETER HENRY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MYHOME NORTH LIMITED | Director | 2018-03-28 | CURRENT | 2013-05-20 | Active | |
TITLEWORTH NEURO LIMITED | Director | 2018-01-31 | CURRENT | 1979-02-23 | Active | |
NORTHERN CASE MANAGEMENT LIMITED | Director | 2018-01-31 | CURRENT | 2005-02-24 | Active | |
CARING 4 U (UK) LIMITED | Director | 2018-05-15 | CURRENT | 2003-01-16 | Active | |
COMMUNICARE (GB) LIMITED | Director | 2018-05-15 | CURRENT | 2003-01-24 | Active | |
ANGLIA CASE MANAGEMENT LIMITED | Director | 2018-05-15 | CURRENT | 2003-07-10 | Active | |
J S PARKER LIMITED | Director | 2018-05-15 | CURRENT | 2004-06-02 | Active | |
ACTIVE ASSISTANCE CARE SERVICES LIMITED | Director | 2018-05-15 | CURRENT | 2004-06-14 | Active | |
1ST CARE NURSING LIMITED | Director | 2018-05-15 | CURRENT | 2004-10-07 | Active | |
KINGLY CARE PARTNERSHIP LIMITED | Director | 2018-05-15 | CURRENT | 2006-09-27 | Active | |
CARE AND CASE MANAGEMENT SERVICES LIMITED | Director | 2018-05-15 | CURRENT | 2007-02-02 | Active | |
NE LIFESTYLES LIMITED | Director | 2018-05-15 | CURRENT | 2007-08-01 | Active | |
MULTIHEALTH LIMITED | Director | 2018-05-15 | CURRENT | 2010-04-27 | Active | |
ACTIVE ASSISTANCE FINANCE LIMITED | Director | 2018-05-15 | CURRENT | 2011-07-14 | Active | |
MYLIFE SUPPORTED LIVING LIMITED | Director | 2018-05-15 | CURRENT | 2014-03-03 | Active | |
TITLEWORTH NEURO LIMITED | Director | 2018-05-15 | CURRENT | 1979-02-23 | Active | |
NORTHERN CASE MANAGEMENT LIMITED | Director | 2018-05-15 | CURRENT | 2005-02-24 | Active | |
MYHOME NORTH LIMITED | Director | 2018-05-15 | CURRENT | 2013-05-20 | Active |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 24/06/24 FROM 1 Suffolk Way Sevenoaks Kent TN13 1YL United Kingdom | ||
Change of details for Active Assistance Limited as a person with significant control on 2024-06-24 | ||
CONFIRMATION STATEMENT MADE ON 27/12/23, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR WARREN MARTY IRVING | ||
FULL ACCOUNTS MADE UP TO 30/09/22 | ||
DIRECTOR APPOINTED KEITH BROWNER | ||
APPOINTMENT TERMINATED, DIRECTOR SYLVIA TANG SIP SHIONG | ||
CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES | |
CH01 | Director's details changed for Miss Katy Lineker on 2022-09-15 | |
CH01 | Director's details changed for Miss Katy Lineker on 2022-06-13 | |
AA01 | Current accounting period extended from 31/03/22 TO 30/09/22 | |
CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES | |
FULL ACCOUNTS MADE UP TO 31/03/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/03/21 | |
APPOINTMENT TERMINATED, DIRECTOR REBECCA GARNETT BUCHMA | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR REBECCA GARNETT BUCHMA | |
AP01 | DIRECTOR APPOINTED SYLVIA TANG SIP SHIONG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RUTH REBECCA SMITH | |
AA | FULL ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 019926260009 | |
AP01 | DIRECTOR APPOINTED MRS RUTH REBECCA SMITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREA KINKADE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SALLY YANDLE | |
AAMD | Amended full accounts made up to 2019-03-31 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW RUSSELL TILLETT | |
AP01 | DIRECTOR APPOINTED KATY LINEKER | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/19 | |
AP01 | DIRECTOR APPOINTED REBECCA GARNETT BUCHMA | |
AP01 | DIRECTOR APPOINTED ANDREA KINKADE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID PETRIE | |
RP04AP01 | Second filing of director appointment of Matthew Russell Tillett | |
AP01 | DIRECTOR APPOINTED SALLY YANDLE | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MATTHEW RUSSELL TILLETT | |
AA | FULL ACCOUNTS MADE UP TO 31/03/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL GERARD NELSON | |
RP04AP01 | Second filing of director appointment of David Petrie | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVAN-PETER PETER DOYLE | |
AP01 | DIRECTOR APPOINTED MR PAUL GERARD NELSON | |
AP01 | DIRECTOR APPOINTED DAVID PETRIE | |
CH01 | Director's details changed for Mr Kevan-Peter Doyle on 2018-07-04 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVAN PETER DOYLE / 04/07/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVAN PETER DOYLE / 04/07/2018 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL NELSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR OLIVER HARRIS | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019926260007 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 019926260008 | |
AD03 | Registers moved to registered inspection location of Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH | |
AA01 | Current accounting period extended from 31/12/17 TO 31/03/18 | |
AD02 | Register inspection address changed to Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 019926260007 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019926260006 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019926260005 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019926260004 | |
PSC05 | Change of details for Active Assistance Limited as a person with significant control on 2018-02-12 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/02/18 FROM Munro House Portsmouth Road Cobham KT11 1TF England | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARRY MONKS | |
AA01 | PREVSHO FROM 31/03/2018 TO 31/12/2017 | |
AP01 | DIRECTOR APPOINTED MR KEVAN PETER DOYLE | |
AP01 | DIRECTOR APPOINTED MR BARRY MONKS | |
AP01 | DIRECTOR APPOINTED MR PAUL GERARD NELSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EJAZ NABI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT HARVEY | |
AP01 | DIRECTOR APPOINTED MR OLIVER STEPHEN HARRIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN BOOTY | |
AD01 | REGISTERED OFFICE CHANGED ON 01/02/2018 FROM 2ND FLOOR, 1, SUFFOLK WAY SEVENOAKS KENT TN13 1YL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 019926260006 | |
LATEST SOC | 04/01/17 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 019926260005 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 019926260004 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID JACKSON | |
AP01 | DIRECTOR APPOINTED MR ROBERT JOHN HARVEY | |
LATEST SOC | 09/01/16 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 31/12/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 16/03/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 31/12/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 16/03/2015 FROM 3RD FLOOR 1 SUFFOLK WAY SEVENOAKS KENT TN13 1YL | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 07/03/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 31/12/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 31/12/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AP01 | DIRECTOR APPOINTED MR DAVID JACKSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN WHITE | |
AR01 | 31/12/11 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: 21-23 IMAGE HOUSE 326 MOLESEY ROAD HERSHAM SURREY KT12 3PD ENGLAND | |
AP01 | DIRECTOR APPOINTED MR IAN JAMES WHITE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN WHITE | |
RES13 | FINANCIAL ASSISTANCE 01/09/2011 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LESLEY BOYLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN WHITE | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
AR01 | 31/12/10 FULL LIST | |
AD04 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AP01 | DIRECTOR APPOINTED MRS LESLEY ANDERSON BOYLAND | |
AP01 | DIRECTOR APPOINTED MR EJAZ MAHMUD NABI | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI | |
AD02 | SAIL ADDRESS CREATED | |
AA01 | PREVSHO FROM 31/07/2010 TO 31/03/2010 | |
AP01 | DIRECTOR APPOINTED MR IAN JAMES WHITE | |
AP01 | DIRECTOR APPOINTED MR IAN JAMES WHITE | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/04/2010 FROM 3RD FLOOR 1 SUFFOLK WAY SEVENOAKS KENT TN13 1YL | |
AP01 | DIRECTOR APPOINTED STEPHEN MARTIN BOOTY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LYNNE BANCROFT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LYNNE BANCROFT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW ALLAN | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES 25/03/2010 | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09 | |
AR01 | 31/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LYNNE DEBORAH BANCROFT / 21/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILLIAM ALLAN / 21/01/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / LYNNE DEBORAH BANCROFT / 21/01/2010 | |
287 | REGISTERED OFFICE CHANGED ON 22/04/2009 FROM 5A BREWERY LANE SEVENOAKS KENT TN13 1DF | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08 | |
363a | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR AND SECRETARY APPOINTED LYNNE DEBORAH BANCROFT | |
288b | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY DAVID LYON | |
287 | REGISTERED OFFICE CHANGED ON 16/09/2008 FROM 14 FARNABY DRIVE SEVENOAKS KENT TN13 2LQ | |
288a | DIRECTOR AND SECRETARY APPOINTED DAVID LYON | |
288b | APPOINTMENT TERMINATED SECRETARY WILLIAM ALLAN | |
288a | SECRETARY APPOINTED WILLIAM ALLAN | |
288b | APPOINTMENT TERMINATED DIRECTOR WILLIAM MCCLIMONT | |
288b | APPOINTMENT TERMINATED SECRETARY NICOLA ALLAN | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
RES13 | ACQUISITION, LOAN 05/03/2008 | |
RES01 | ADOPT ARTICLES 05/03/2008 | |
AUD | AUDITOR'S RESIGNATION | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
363s | RETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 10 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 7 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | HSBC BANK PLC AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES | ||
Outstanding | HSBC BANK PLC AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES | ||
Outstanding | HSBC BANK PLC AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES | ||
DEBENTURE | Outstanding | HSBC BANK PLC AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES | |
DEBENTURE | Satisfied | HSBC BANK PLC | |
GUARANTEE & DEBENTURE | Satisfied | BARCLAYS BANK PLC |
STAFF MANAGEMENT LIMITED owns 9 domain names.
pa-manager.co.uk qura.co.uk staff-manager.co.uk staffmanager.co.uk activeassistance.co.uk activeassistants.co.uk active-assistants.co.uk mothers-help.co.uk homecarelink.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Birmingham City Council | |
|
|
Birmingham City Council | |
|
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.
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. |