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

REVITALISE RESPITE HOLIDAYS

STROKE ASSOCIATION HOUSE, 240 CITY ROAD, LONDON, EC1V 2PR,
Company Registration Number
02044219
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Revitalise Respite Holidays
REVITALISE RESPITE HOLIDAYS was founded on 1986-08-06 and has its registered office in London. The organisation's status is listed as "Active". Revitalise Respite Holidays is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND 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
REVITALISE RESPITE HOLIDAYS
 
Legal Registered Office
STROKE ASSOCIATION HOUSE
240 CITY ROAD
LONDON
EC1V 2PR
Other companies in N1
 
Telephone020 85012331
Website
 
Previous Names
REVITALISE RESPITE HOLIDAYS LIMITED16/09/2014
VITALISE16/09/2014
WINGED FELLOWSHIP TRUST12/08/2004
Charity Registration
Charity Number 295072
Charity Address VITALISE, SHAP ROAD INDUSTRIAL ESTATE, KENDAL, LA9 6NZ
Charter ESSENTIAL SERVICES FOR DISABLED PEOPLE AND THEIR CARERS
Filing Information
Company Number 02044219
Company ID Number 02044219
Date formed 1986-08-06
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 26/07/2015
Return next due 23/08/2016
Type of accounts FULL
Last Datalog update: 2023-09-05 11:00:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for REVITALISE RESPITE HOLIDAYS
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.

Company Officers of REVITALISE RESPITE HOLIDAYS

Current Directors
Officer Role Date Appointed
CHRISTOPHER DAVID SIMMONDS
Company Secretary 2018-04-10
MICHAEL KENNETH ASHTON
Director 2014-03-25
LINDA MARGARET BEANEY
Director 2007-12-11
PETER ROBERT CHEER
Director 2016-07-12
SIMON JOHN LAW
Director 2013-11-26
LESLEY JAYNE LINDBERG
Director 2016-09-27
RICHARD JOHN POXTON
Director 2010-12-01
MOHINDER KAUR SAWHNEY
Director 2003-04-25
VICTORIA SCHNEIDER
Director 2015-03-24
PHILIP TREVOR WHITE
Director 2009-03-30
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN MICHAEL PARKER
Company Secretary 2014-08-20 2018-04-10
CHRISTOPHER DAVID SIMMONDS
Company Secretary 2013-08-01 2014-08-20
NICHOLAS SIMON BUCKLAND
Director 1999-03-16 2013-11-26
LOUISE ANN HENDERSON
Company Secretary 2010-01-01 2013-08-01
GEORGE LINDSAY DUNCAN
Director 2000-09-20 2013-07-16
KIRSTIE GRACE GALBRAITH
Director 2006-09-30 2013-07-16
JENNIFER ANN CLAYTON
Director 2006-06-08 2011-07-04
ALASTAIR DAVID RICHARDS
Company Secretary 2007-03-12 2009-10-22
EMIR KHAN FEISAL
Director 2006-07-12 2009-03-17
RONALD HUGH KEMSLEY
Director 1991-07-25 2007-12-31
PATRICK MARTIN WALLACE
Company Secretary 1999-01-27 2007-03-30
ELLEN BARTON
Director 2003-08-20 2006-06-22
ANITA GIUSEPPA LINDA BEST
Director 2001-01-31 2006-06-22
ADRIAN MAURICE WOLF DAVIS
Director 1991-07-25 2005-07-28
LOTTIE COLE
Director 2003-02-05 2005-07-01
ANTHONY HUGH CHAPMAN
Director 2000-01-26 2005-01-20
ELIZABETH ANNE CROWTHER-HUNT
Director 2003-03-08 2003-07-30
JAMES RICHARD GEORGE HAWES
Director 1994-07-13 2003-07-30
NICOLA RUTH HAYES
Director 1997-09-24 2002-03-01
WINIFRED MARY HAMILTON
Director 1991-07-25 2000-03-17
IAN LEDGARD FOTHERGILL
Company Secretary 1998-07-07 1999-01-27
JOHN KNIGHT
Director 1997-11-26 1999-01-27
ANDREW KENNETH BILLINGTON
Company Secretary 1991-07-25 1998-08-07
JAMES KENNETH HENRY ANDERSON
Director 1991-07-25 1997-07-02
JOAN BRANDER
Director 1991-07-25 1997-07-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL KENNETH ASHTON ASHTON BRAND CONSULTING LTD. Director 2009-03-26 CURRENT 2009-03-26 Active
PETER ROBERT CHEER CARE INC LTD Director 2015-05-21 CURRENT 2015-05-21 Active
LESLEY JAYNE LINDBERG NAVIGATUM LIMITED Director 2015-01-05 CURRENT 2015-01-05 Active
LESLEY JAYNE LINDBERG KOYO LIMITED Director 2015-01-05 CURRENT 2015-01-05 Liquidation
RICHARD JOHN POXTON CUTTERS LIMITED Director 2018-07-20 CURRENT 2006-01-09 Active
RICHARD JOHN POXTON RICHMOND MENCAP LIMITED Director 2011-10-20 CURRENT 2003-12-23 Active
MOHINDER KAUR SAWHNEY REVITALISE DESIGN & BUILD LIMITED Director 2016-12-22 CURRENT 2016-12-22 Active - Proposal to Strike off
MOHINDER KAUR SAWHNEY VITALISE LIMITED Director 2014-08-28 CURRENT 2014-06-03 Active - Proposal to Strike off
MOHINDER KAUR SAWHNEY ROOT AND BRANCH LTD Director 2005-02-07 CURRENT 2005-02-07 Active
PHILIP TREVOR WHITE I2 INVESTMENTS LIMITED Director 2007-04-20 CURRENT 2007-04-20 Active
PHILIP TREVOR WHITE I2 CONSULTING (UK) LTD Director 2006-03-07 CURRENT 2006-03-07 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Social & Support VolunteerSouthport*1 week residential volunteering.* You can make a huge difference Revitalise is a unique organisation that provides holidays for disabled people, with the2016-08-09
Social & Support VolunteerSouthampton*1 week residential volunteering.* You can make a huge difference Revitalise is a unique organisation that provides holidays for disabled people, with the2016-08-09
Volunteer Admin Fundraising AssistantLondonTasks will include but are not limited to:. Volunteer assistant needed to support the Fundraising Team in on going admin tasks....2016-06-29

Jobs results powered by Indeed
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
2023-08-17FULL ACCOUNTS MADE UP TO 31/01/23
2023-08-08CONFIRMATION STATEMENT MADE ON 19/07/23, WITH NO UPDATES
2023-04-09APPOINTMENT TERMINATED, DIRECTOR ADAM SIMON WILTSHIRE
2023-03-01APPOINTMENT TERMINATED, DIRECTOR WILLIAM RICHARD MAUGHAN
2023-02-16DIRECTOR APPOINTED MR RICHARD BLAKE SENIOR
2023-02-16DIRECTOR APPOINTED MR CHRISTOPHER BLUE
2022-10-26AD01REGISTERED OFFICE CHANGED ON 26/10/22 FROM Stroke Association House 240 City Road London EC1V 2PQ England
2022-09-13FULL ACCOUNTS MADE UP TO 31/01/22
2022-09-13AAFULL ACCOUNTS MADE UP TO 31/01/22
2022-07-26CS01CONFIRMATION STATEMENT MADE ON 19/07/22, WITH NO UPDATES
2022-07-25DIRECTOR APPOINTED MR CEDRIC LESLIE MOORE
2022-07-25AP01DIRECTOR APPOINTED MR CEDRIC LESLIE MOORE
2022-07-16TM01APPOINTMENT TERMINATED, DIRECTOR JANE ANNE KENNEDY
2022-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/22 FROM 212 Business Design Centre Upper Street London N1 0QH
2021-11-05TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE TERESA FALLON
2021-07-31AAFULL ACCOUNTS MADE UP TO 31/01/21
2021-07-19CS01CONFIRMATION STATEMENT MADE ON 19/07/21, WITH NO UPDATES
2021-05-21TM01APPOINTMENT TERMINATED, DIRECTOR LINDA MARGARET BEANEY
2021-05-20TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY JAYNE LINDBERG
2021-03-18AP03Appointment of Ms Rebecca Young as company secretary on 2021-03-05
2021-03-18TM02Termination of appointment of Janine Tregelles on 2021-03-05
2021-02-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL KENNETH ASHTON
2021-01-05RES01ADOPT ARTICLES 05/01/21
2021-01-05MEM/ARTSARTICLES OF ASSOCIATION
2020-10-14AP01DIRECTOR APPOINTED MS DEBORAH CLARE WHEELER
2020-10-13AP01DIRECTOR APPOINTED MS CATHERINE TERESA FALLON
2020-10-13CS01CONFIRMATION STATEMENT MADE ON 26/07/20, WITH NO UPDATES
2020-10-09AAFULL ACCOUNTS MADE UP TO 31/01/20
2020-05-11AP01DIRECTOR APPOINTED MR ADAM WILTSHIRE
2020-03-19TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA SCHNEIDER
2020-02-14AP01DIRECTOR APPOINTED MR GEORGE PATRICK BLUNDEN
2020-02-14TM01APPOINTMENT TERMINATED, DIRECTOR MOHINDER KAUR SAWHNEY
2020-01-28TM02Termination of appointment of Christopher David Simmonds on 2020-01-28
2020-01-28AP03Appointment of Mrs Janine Tregelles as company secretary on 2020-01-28
2020-01-10TM01APPOINTMENT TERMINATED, DIRECTOR PETER ROBERT CHEER
2019-11-05AP01DIRECTOR APPOINTED MRS JANE ANNE KENNEDY
2019-11-05TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JOHN LAW
2019-08-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/19
2019-08-02CS01CONFIRMATION STATEMENT MADE ON 26/07/19, WITH NO UPDATES
2019-04-18AP01DIRECTOR APPOINTED MR KEVIN FRANCIS MCGUIRK
2019-02-19TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN POXTON
2018-12-04AP03Appointment of Mr Christopher David Simmonds as company secretary on 2018-11-26
2018-12-04TM02Termination of appointment of Piers David Maurice Vimpany on 2018-11-26
2018-11-12RES01ADOPT ARTICLES 12/11/18
2018-09-10TM02Termination of appointment of Christopher David Simmonds on 2018-09-10
2018-09-10AP03Appointment of Mr Piers David Maurice Vimpany as company secretary on 2018-09-10
2018-08-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/18
2018-08-01CS01CONFIRMATION STATEMENT MADE ON 26/07/18, WITH NO UPDATES
2018-08-01TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN DAVID WRIGHT
2018-04-25TM02Termination of appointment of John Michael Parker on 2018-04-10
2018-04-25AP03Appointment of Mr Christopher David Simmonds as company secretary on 2018-04-10
2017-08-11CS01CONFIRMATION STATEMENT MADE ON 26/07/17, WITH NO UPDATES
2017-07-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/17
2017-07-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID NICHOLAS ROBINSON
2016-10-27AP01DIRECTOR APPOINTED MRS LESLEY JAYNE LINDBERG
2016-08-19CS01CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES
2016-08-03AAFULL ACCOUNTS MADE UP TO 31/01/16
2016-07-28AP01DIRECTOR APPOINTED MR PETER ROBERT CHEER
2016-04-19TM01APPOINTMENT TERMINATED, DIRECTOR FRANCES WOODARD
2015-08-26AAFULL ACCOUNTS MADE UP TO 31/01/15
2015-08-12AR0126/07/15 NO MEMBER LIST
2015-04-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-04-13AP01DIRECTOR APPOINTED MS VICTORIA SCHNEIDER
2014-12-16RES01ADOPT ARTICLES 25/11/2014
2014-10-06TM01APPOINTMENT TERMINATED, DIRECTOR PETER VERNEY
2014-09-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/14
2014-09-16RES15CHANGE OF NAME 16/08/2014
2014-09-16CERTNMCOMPANY NAME CHANGED VITALISE CERTIFICATE ISSUED ON 16/09/14
2014-09-16MISCNE01
2014-09-09RES15CHANGE OF NAME 16/08/2014
2014-09-09CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-08-21AR0126/07/14 NO MEMBER LIST
2014-08-21TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER SIMMONDS
2014-08-20AP03SECRETARY APPOINTED MR JOHN MICHAEL PARKER
2014-08-20TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER SIMMONDS
2014-07-28TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA MAUGER
2014-06-04AP01DIRECTOR APPOINTED MR MICHAEL KENNETH ASHTON
2014-05-08MISCSECTION 519
2014-02-07TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN MEADOWS
2013-12-10AP01DIRECTOR APPOINTED MR DAVID NICHOLAS ROBINSON
2013-12-10AP01DIRECTOR APPOINTED MR SIMON JOHN LAW
2013-12-05TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PRIDEAUX
2013-12-05TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BUCKLAND
2013-10-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/13
2013-08-21TM02APPOINTMENT TERMINATED, SECRETARY LOUISE HENDERSON
2013-08-21AP03SECRETARY APPOINTED MR CHRISTOPHER DAVID SIMMONDS
2013-08-18AR0126/07/13 NO MEMBER LIST
2013-07-31TM01APPOINTMENT TERMINATED, DIRECTOR PETER VERNEY
2013-07-31AP01DIRECTOR APPOINTED MR PETER SCOTT VERNEY
2013-07-31TM01APPOINTMENT TERMINATED, DIRECTOR KIRSTIE GALBRAITH
2013-07-31TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE DUNCAN
2013-05-30AP01DIRECTOR APPOINTED MR PETER SCOTT VERNEY
2012-10-01AP01DIRECTOR APPOINTED DR FRANCES HELEN WOODARD
2012-09-28AP01DIRECTOR APPOINTED MR SHAUN ADRIAN MEADOWS
2012-08-29AAMDAMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/12
2012-08-15AR0126/07/12 NO MEMBER LIST
2012-07-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/12
2012-04-05AD01REGISTERED OFFICE CHANGED ON 05/04/2012 FROM SHAP ROAD INDUSTRIAL ESTATE SHAP ROAD KENDAL CUMBRIA LA9 6NZ
2012-02-15TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN MCGUIRK
2011-09-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/11
2011-08-23AR0126/07/11 NO MEMBER LIST
2011-08-08AP01DIRECTOR APPOINTED MR GAVIN DAVID WRIGHT
2011-08-07AP01DIRECTOR APPOINTED MS REBECCA LOUISE MAUGER
2011-08-03TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER CLAYTON
2011-06-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-03-29AP01DIRECTOR APPOINTED MR KEVIN FRANCIS MCGUIRK
2010-12-08AP01DIRECTOR APPOINTED MR RICHARD JOHN POXTON
2010-10-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SPENCE
2010-10-08TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LAWRENCE PIETRONI
2010-07-29AR0126/07/10 NO MEMBER LIST
2010-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE LINDSAY DUNCAN / 26/07/2010
2010-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER LAWRENCE PIETRONI / 26/07/2010
2010-07-26AAMDAMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/10
2010-07-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/10
2010-02-08TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN MELROSE
2010-02-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-01-15AP03SECRETARY APPOINTED MISS LOUISE ANN HENDERSON
2010-01-15TM01APPOINTMENT TERMINATED, DIRECTOR ANNA VINTON
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDA MARGARET BEANEY / 02/11/2009
2009-10-22TM02APPOINTMENT TERMINATED, SECRETARY ALASTAIR RICHARDS
2009-07-27363aANNUAL RETURN MADE UP TO 26/07/09
2009-07-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/09
2009-05-05288aDIRECTOR APPOINTED PHILIP TREVOR WHITE
2009-03-26288bAPPOINTMENT TERMINATED DIRECTOR EMIR FEISAL
2009-02-26403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-02-26403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
Industry Information
SIC/NAIC Codes
87 - Residential care activities
873 - Residential care activities for the elderly and disabled
87300 - Residential care activities for the elderly and disabled




Licences & Regulatory approval
We could not find any licences issued to REVITALISE RESPITE HOLIDAYS 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 REVITALISE RESPITE HOLIDAYS
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
LEGAL CHARGE 2011-06-07 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2010-02-06 Satisfied ELIZABETH MACKEOWN, ROGER SALMON, JOHN CROSFIELD VERNOR-MILES AND WILFRED EDWARD VERNOR-MILES
LEGAL CHARGE 2000-01-13 Satisfied DIANA EVELYN STREATFEILD-MOORE
LEGAL CHARGE 1999-01-08 Satisfied JOAN BRANDER JOHN EDWARD HENDERSON DIANA EVELYN STREATFIELD-MOORE AND JOHN CROSFIELD VERNIRMILES
LEGAL CHARGE 1989-01-27 Outstanding NOTTINGHAM COUNTY COUNCIL
Intangible Assets
Patents
We have not found any records of REVITALISE RESPITE HOLIDAYS registering or being granted any patents
Domain Names
Internet Registry Information
RegistrantVitalise
Domainwww.vitalise.org.uk
TypeUK Individual
Address18 Riverside Close Ashford TN23 3EL United Kingdom
Registered29-Jul-2004
Expiry Date29-Jul-2014
Last Updated11-Feb-2014
Trademarks
We have not found any records of REVITALISE RESPITE HOLIDAYS registering or being granted any trademarks
Income
Government Income

Government spend with REVITALISE RESPITE HOLIDAYS

Government Department Income DateTransaction(s) Value Services/Products
Worcestershire County Council 2015-11 GBP £547 Third Party Payments Purchase of RespiteCare
Borough of Poole 2015-6 GBP £2,385 Non Eld Respite Residential
Borough of Poole 2015-4 GBP £180 Non Eld Respite Residential
Essex County Council 2014-8 GBP £10,120
Birmingham City Council 2014-7 GBP £1,439
Essex County Council 2014-7 GBP £10,233
Surrey County Council 2014-6 GBP £1,378
Essex County Council 2014-5 GBP £16,543
Essex County Council 2014-4 GBP £969
Cheshire West and Chester 2014-4 GBP £3,619
London Borough of Haringey 2014-3 GBP £913
City of Westminster Council 2014-3 GBP £10,816
Essex County Council 2014-3 GBP £15,614
City of Westminster Council 2014-2 GBP £10,816
London Borough of Haringey 2014-1 GBP £6,496
Essex County Council 2014-1 GBP £679
Essex County Council 2013-12 GBP £7,935
City of Westminster Council 2013-11 GBP £10,816
Essex County Council 2013-11 GBP £16,713
City of Westminster Council 2013-10 GBP £5,408
Essex County Council 2013-10 GBP £7,935
City of Westminster Council 2013-9 GBP £5,408
London Borough of Ealing 2013-8 GBP £2,248
City of Westminster Council 2013-8 GBP £10,816
Essex County Council 2013-8 GBP £24,060
Essex County Council 2013-7 GBP £12,798
Surrey County Council 2013-6 GBP £1,080
City of Westminster Council 2013-6 GBP £10,816
Essex County Council 2013-5 GBP £23,960
City of Westminster Council 2013-4 GBP £10,816
Cheshire West and Chester 2013-4 GBP £974
Essex County Council 2013-4 GBP £1,792
Essex County Council 2013-3 GBP £23,036
City of Westminster Council 2013-3 GBP £5,022
City of Westminster Council 2013-1 GBP £6,760
Winchester City Council 2012-9 GBP £565
London Borough of Brent 2012-4 GBP £1,095
Royal Borough of Windsor & Maidenhead 2012-4 GBP £645
London Borough of Hillingdon 2011-10 GBP £2,446
London Borough of Hillingdon 2011-9 GBP £1,342
Royal Borough of Windsor & Maidenhead 2011-4 GBP £1,290
Derby City Council 2010-12 GBP £1,500
Derby City Council 2010-11 GBP £1,500
Derby City Council 2010-10 GBP £4,071

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 REVITALISE RESPITE HOLIDAYS 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 REVITALISE RESPITE HOLIDAYS 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 REVITALISE RESPITE HOLIDAYS 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.