Company Information for WOODGREEN PETS CHARITY
KINGS BUSH FARM LONDON ROAD, GODMANCHESTER, PETERBOROUGH, CAMBRIDGESHIRE, PE29 2NH,
|
Company Registration Number
02073930
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active |
Company Name | ||
---|---|---|
WOODGREEN PETS CHARITY | ||
Legal Registered Office | ||
KINGS BUSH FARM LONDON ROAD GODMANCHESTER PETERBOROUGH CAMBRIDGESHIRE PE29 2NH Other companies in PE29 | ||
Previous Names | ||
|
Charity Number | 298348 |
---|---|
Charity Address | WOOD GREEN ANIMAL SHELTER, LONDON ROAD, GODMANCHESTER, HUNTINGDON, PE29 2NH |
Charter | TAKING IN UNWANTED AND LOST ANIMALS, PROVIDING SHELTER AND CARE, FINDING SECURE AND LOVING HOMES AND PROVIDING HELP,SUPPORT AND GUIDANCE FOR PET OWNERS. EACH ANIMAL IS CHECKED BY A VET AND TREATED AS NECESSARY. ITS BEHAVIOUR IS ASSESSED BY AN EXPERT AND TRAINING UNDERTAKEN IF REQUIRED. EACH PROSPECTIVE HOME IS CHECKED FOR SUITABLILITY TO MAKE SURE THAT THE ANIMAL FINDS A PERMANENT LOVING HOME. |
Company Number | 02073930 | |
---|---|---|
Company ID Number | 02073930 | |
Date formed | 1986-11-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 27/11/2015 | |
Return next due | 25/12/2016 | |
Type of accounts | GROUP |
Last Datalog update: | 2024-01-09 16:40:18 |
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. |
Officer | Role | Date Appointed |
---|---|---|
COLIN PETER ALDER |
||
ANGELA YIN-CHIU AU |
||
DUNCAN INGLIS CANNEY |
||
STEVEN JAMES CARDEN |
||
JOHN MAURICE COUSINS |
||
PAMELA LESLEY GEE |
||
JOANNA JULIA LAWTON |
||
JANET MARY SOUTH |
||
JONATHAN DANIEL YOUNGER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WENDY ADAMS |
Director | ||
CLIVE KENNETH BYLES |
Director | ||
JAN ALABASTER |
Director | ||
PAUL EDMOND |
Director | ||
SEAN MARTIN FEAR |
Company Secretary | ||
COLIN PETER ALDER |
Director | ||
ROBIN AULD |
Director | ||
STEPHEN JAMES HAMPSON |
Director | ||
PETER GILES GRENVILLE JACKSON |
Director | ||
MARJORIE ELIZABETH GOWLETT |
Company Secretary | ||
ROBERT ARTHUR DOBSON |
Director | ||
PETER DAVID BURTON |
Director | ||
MARGARET ROSE DOVE |
Director | ||
BARBARA HEATON SMITH |
Director | ||
FAY BENNING |
Director | ||
JOSEPHINE FOX |
Director | ||
DAVID ROBERT HEYGATE |
Director | ||
COLIN MICHAEL BROWN |
Director | ||
MARIAN JOSEPHINE COLE |
Director | ||
ROGER ROBERT COOK |
Director | ||
ANTHONY JOHN COTTON |
Director | ||
BRUCE ROBERTSON HOBBS |
Director | ||
COLIN MICHAEL BROWN |
Company Secretary | ||
GRAHAM FREDERICK FULLER |
Company Secretary | ||
IRENE KATHERINE BOULTON |
Director | ||
VIVIEN ROSEMARY HOAR |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WOOD GREEN ENTERPRISES LIMITED | Director | 2002-10-12 | CURRENT | 1996-02-20 | Active | |
PRO CORDA TRUST | Director | 2018-01-31 | CURRENT | 2006-05-26 | Active | |
WILLMOTT DIXON RE-THINKING LIMITED | Director | 2012-07-17 | CURRENT | 2004-04-08 | Active | |
T3B DEVELOPMENT COMPANY LIMITED | Director | 2006-06-09 | CURRENT | 2006-01-06 | Dissolved 2013-10-01 | |
TREDEGAR DEVELOPMENT COMPANY LIMITED | Director | 2004-10-13 | CURRENT | 2004-03-04 | Dissolved 2013-10-01 | |
BRITISH ISLES GROOMING ASSOCIATION LTD | Director | 2016-03-25 | CURRENT | 2016-03-25 | Active | |
ALIKC LIMITED | Director | 2016-03-15 | CURRENT | 2016-03-15 | Active - Proposal to Strike off | |
WOOD GREEN ENTERPRISES LIMITED | Director | 2006-07-27 | CURRENT | 1996-02-20 | Active |
Date | Document Type | Document Description |
---|---|---|
Director's details changed for Mr Caleb Rockstone on 2024-05-23 | ||
APPOINTMENT TERMINATED, DIRECTOR DUNCAN INGLIS CANNEY | ||
DIRECTOR APPOINTED MS SOPHIE IGNARSKI | ||
APPOINTMENT TERMINATED, DIRECTOR STEVEN JAMES CARDEN | ||
APPOINTMENT TERMINATED, DIRECTOR JOHN MAURICE COUSINS | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23 | ||
DIRECTOR APPOINTED MR SACHA MARC BENFREDJ | ||
DIRECTOR APPOINTED MR WILLIAM WRIGHT GRIEVE | ||
DIRECTOR APPOINTED MS HELEN MARY VATERLAWS-WHITESIDE | ||
DIRECTOR APPOINTED MR PAUL MICHAEL WOODHOUSE | ||
NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | ||
Company name changed wood green animal shelters\certificate issued on 10/07/23 | ||
APPOINTMENT TERMINATED, DIRECTOR JONATHAN DANIEL YOUNGER | ||
Director's details changed for Ms Lynn Povey on 2023-04-12 | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22 | ||
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22 | |
CH01 | Director's details changed for Ms Lynee Povey on 2022-12-01 | |
APPOINTMENT TERMINATED, DIRECTOR JANET MARY SOUTH | ||
CONFIRMATION STATEMENT MADE ON 20/11/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 20/11/22, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANET MARY SOUTH | |
APPOINTMENT TERMINATED, DIRECTOR ANGELA YIN-CHIU AU | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANGELA YIN-CHIU AU | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN PETER ALDER | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/11/21, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21 | |
CH01 | Director's details changed for Mrs Pamela Lesley Gee on 2021-07-01 | |
CH01 | Director's details changed for Ms Sarah Elizabeth Jaggers on 2021-07-01 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
AP01 | DIRECTOR APPOINTED MS SARAH ELIZABETH JAGGERS | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/11/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOANNA JULIA LAWTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOANNE DAY | |
CH01 | Director's details changed for Ms Angela Yin-Chiu Au on 2020-01-14 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/11/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MS LYNEE POVEY | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/11/18, WITH NO UPDATES | |
RES01 | ADOPT ARTICLES 07/11/18 | |
CC04 | Statement of company's objects | |
AP01 | DIRECTOR APPOINTED DR STEVEN JAMES CARDEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CELIA WALDRON | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/11/17, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WENDY ADAMS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID LEONARD WILLIAMS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLIVE BYLES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAN ALABASTER | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL EDMOND | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR DUNCAN INGLIS CANNEY | |
AP01 | DIRECTOR APPOINTED DR WENDY ADAMS | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MAURICE COUSINS / 26/02/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS ANGELA YIN-CHIU AU / 26/02/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN PETER ALDER / 26/02/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAN ALABASTER / 26/02/2016 | |
AR01 | 27/11/15 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED DR DAVID LEONARD WILLIAMS | |
AP01 | DIRECTOR APPOINTED MR COLIN PETER ALDER | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15 | |
ANNOTATION | Clarification | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN ALDER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBIN AULD | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SEAN FEAR | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SEAN FEAR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CAROLINE MANSER | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DANIEL YOUNGER / 01/03/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR JOANNA JULIA LAWTON / 01/03/2015 | |
AP01 | DIRECTOR APPOINTED MR JONATHAN DANIEL YOUNGER | |
AP01 | DIRECTOR APPOINTED DR JOANNA JULIA LAWTON | |
AP01 | DIRECTOR APPOINTED MR CLIVE KENNETH BYLES | |
AP01 | DIRECTOR APPOINTED MR PAUL EDMOND | |
AR01 | 27/11/14 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14 | |
AP01 | DIRECTOR APPOINTED MS ANGELA YIN-CHIU AU | |
AP01 | DIRECTOR APPOINTED ROBIN AULD | |
AR01 | 27/10/13 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/09/2013 FROM 66 LINCOLN'S INN FIELDS LONDON WC2A 3LH | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 27/10/12 NO MEMBER LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CELIA WALDRON / 14/11/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MAURICE COUSINS / 14/11/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAN ALABASTER / 14/11/2012 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN HAMPSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER JACKSON | |
AR01 | 27/10/11 | |
RES01 | ALTER ARTICLES 06/10/2011 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVINA TANNER | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES01 | ADOPT ARTICLES 08/11/2010 | |
AR01 | 27/10/10 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 08/10/10 | |
AP01 | DIRECTOR APPOINTED CAROLINE MANSER | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
AR01 | 08/10/09 | |
288a | SECRETARY APPOINTED MR SEAN MARTIN FEAR | |
288b | APPOINTMENT TERMINATED SECRETARY MARJORIE GOWLETT | |
288a | DIRECTOR APPOINTED JAN ALABASTER | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
363a | ANNUAL RETURN MADE UP TO 08/10/08 | |
288a | DIRECTOR APPOINTED MS DAVINA LOUISE TANNER | |
288a | DIRECTOR APPOINTED STEPHEN JAMES HAMPSON | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
363a | ANNUAL RETURN MADE UP TO 08/10/07 | |
288b | DIRECTOR RESIGNED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06 | |
363a | ANNUAL RETURN MADE UP TO 08/10/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 08/10/05 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 08/10/04 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | ANNUAL RETURN MADE UP TO 08/10/03 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 11 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 7 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | CAMBRIDGE ESTATES LIMITED | |
LEGAL CHARGE | Outstanding | TSB BANK PLC | |
LEGAL CHARGE | Outstanding | TSB BANK PLC | |
LEGAL CHARGE | Outstanding | TSB BANK PLC | |
LEGAL CHARGE | Outstanding | TSB BANK PLC | |
LEGAL CHARGE | Satisfied | TSB BANK PLC | |
LEGAL CHARGE | Satisfied | TSB BANK PLC | |
SECOND FIXED AND FLOATING CHARGE | Satisfied | SINGER & FRIEDLANDER LIMITED | |
FIXED AND FLOATING CHARGE | Satisfied | SINGER & FRIEDLANDER LIMITED | |
DEED OF VARIATION | Satisfied | SINGER & FRIEDLANDER LIMITED | |
LEGAL CHARGE | Satisfied | SINGER & FRIEDLANDER LIMITED |
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
DEBENTURE | WOOD GREEN ENTERPRISES LIMITED | 2004-09-29 | Outstanding |
We have found 1 mortgage charges which are owed to WOODGREEN PETS CHARITY
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Huntingdonshire District Council | |
|
Contribution (Paid Out) |
Huntingdonshire District Council | |
|
Contribution (Paid Out) |
Cambridge City Council | |
|
Animal Welfare Organisations |
Huntingdonshire District Council | |
|
Contribution (Paid Out) |
Cambridge City Council | |
|
Animal Welfare Organisations |
South Cambridgeshire District Council | |
|
Miscellaneous Services |
Huntingdonshire District Council | |
|
Contribution (Paid Out) |
Cambridge City Council | |
|
Animal Welfare Organisations |
South Cambridgeshire District Council | |
|
Miscellaneous Services |
Huntingdonshire District Council | |
|
Contribution (Paid Out) |
Cambridge City Council | |
|
Animal Welfare Organisations |
South Cambridgeshire District Council | |
|
Miscellaneous Services |
Cambridgeshire County Council | |
|
Other Hired Contract Services |
Cambridge City Council | |
|
|
Huntingdonshire District Council | |
|
Contribution (Paid Out) |
Cambridge City Council | |
|
|
Cambridgeshire County Council | |
|
Capital WIP - other - Expenditure / Payments |
South Cambridgeshire District Council | |
|
Miscellaneous Services |
Huntingdonshire District Council | |
|
Contribution (Paid Out) |
Cambridge City Council | |
|
|
South Cambridgeshire District Council | |
|
Miscellaneous Services |
Cambridge City Council | |
|
|
South Cambridgeshire District Council | |
|
Miscellaneous Services |
Cambridge City Council | |
|
|
South Cambridgeshire District Council | |
|
Miscellaneous Services |
Cambridge City Council | |
|
|
Cambridgeshire County Council | |
|
Casual hire of facilities |
South Cambridgeshire District Council | |
|
Miscellaneous Services |
Cambridge City Council | |
|
|
South Cambridgeshire District Council | |
|
Miscellaneous Services |
Cambridgeshire County Council | |
|
Offender Projects |
Huntingdonshire District Council | |
|
Grants (Paid Out) |
Cambridge City Council | |
|
|
South Cambridgeshire District Council | |
|
Miscellaneous Services |
South Cambridgeshire District Council | |
|
Miscellaneous Services |
South Cambridgeshire District Council | |
|
Miscellaneous Services |
South Cambridgeshire District Council | |
|
Miscellaneous Services |
Cambridgeshire County Council | |
|
Consultancy & Hired Services |
South Cambridgeshire District Council | |
|
Miscellaneous Services |
South Cambridgeshire District Council | |
|
Miscellaneous Services |
South Cambridgeshire District Council | |
|
Miscellaneous Services |
South Cambridgeshire District Council | |
|
Miscellaneous Services |
Cambridgeshire County Council | |
|
Consultancy & Hired Services |
South Cambridgeshire District Council | |
|
Miscellaneous Services |
South Cambridgeshire District Council | |
|
Miscellaneous Services |
South Cambridgeshire District Council | |
|
Miscellaneous Services |
South Cambridgeshire District Council | |
|
Miscellaneous Services |
South Cambridgeshire District Council | |
|
Miscellaneous Services |
South Cambridgeshire District Council | |
|
Miscellaneous Services |
South Cambridgeshire District Council | |
|
Miscellaneous Services |
South Cambridgeshire District Council | |
|
Miscellaneous Services |
Cambridgeshire County Council | |
|
Casual hire of facilities |
South Cambridgeshire District Council | |
|
Miscellaneous Services |
South Cambridgeshire District Council | |
|
Miscellaneous Services |
South Cambridgeshire District Council | |
|
Miscellaneous Services |
Cambridgeshire County Council | |
|
Casual hire of facilities |
South Cambridgeshire District Council | |
|
Miscellaneous Services |
South Cambridgeshire District Council | |
|
Miscellaneous Services |
Cambridgeshire County Council | |
|
Casual hire of facilities |
South Cambridgeshire District Council | |
|
Miscellaneous Services |
South Cambridgeshire District Council | |
|
Miscellaneous Services |
Cambridgeshire County Council | |
|
Provisions - General |
South Cambridgeshire District Council | |
|
Miscellaneous Services |
South Cambridgeshire District Council | |
|
Miscellaneous Services |
Cambridgeshire County Council | |
|
|
South Cambridgeshire District Council | |
|
Miscellaneous Services |
Cambridgeshire County Council | |
|
Casual hire of facilities |
South Cambridgeshire District Council | |
|
Miscellaneous Services |
South Cambridgeshire District Council | |
|
Miscellaneous Services |
Cambridgeshire County Council | |
|
Staff Training & Development |
Cambridgeshire County Council | |
|
Casual hire of facilities |
South Cambridgeshire District Council | |
|
Miscellaneous Services |
Cambridgeshire County Council | |
|
Casual hire of facilities |
South Cambridgeshire District Council | |
|
Miscellaneous Services |
Cambridgeshire County Council | |
|
Offender Projects |
South Cambridgeshire District Council | |
|
Miscellaneous Services |
South Cambridgeshire District Council | |
|
Miscellaneous Services |
South Cambridgeshire District Council | |
|
Miscellaneous Services |
South Cambridgeshire District Council | |
|
Miscellaneous Services |
Cambridgeshire County Council | |
|
Office Hospitality |
South Cambridgeshire District Council | |
|
Miscellaneous Services |
Cambridgeshire County Council | |
|
Consultancy & Hired Services |
South Cambridgeshire District Council | |
|
Miscellaneous Services |
Cambridgeshire County Council | |
|
Casual hire of facilities |
South Cambridgeshire District Council | |
|
Miscellaneous Services |
Cambridgeshire County Council | |
|
Casual hire of facilities |
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. |