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

THE BRANDON TRUST

DRAYCOTT HOUSE GREAT PARK ROAD, ALMONDSBURY BUSINESS CENTRE, BRISTOL, BS32 4QH,
Company Registration Number
02365487
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Brandon Trust
THE BRANDON TRUST was founded on 1989-03-28 and has its registered office in Bristol. The organisation's status is listed as "Active". The Brandon Trust 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 GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
THE BRANDON TRUST
 
Legal Registered Office
DRAYCOTT HOUSE GREAT PARK ROAD
ALMONDSBURY BUSINESS CENTRE
BRISTOL
BS32 4QH
Other companies in BS34
 
Charity Registration
Charity Number 801571
Charity Address THE BRANDON TRUST, OLYMPUS HOUSE, BRITANNIA ROAD, PATCHWAY, BRISTOL, BS34 5TA
Charter BRANDON TRUST EXISTS TO IMPROVE LIFESTYLES, OPPORTUNITIES AND DELIVER GREATER INDEPENDENCE FOR PEOPLE WITH LEARNING DISABILITIES. AT HEART WE ARE ABOUT PLACES TO LIVE, LIFE SKILLS, JOBS AND EDUCATIONAL OPPORTUNITIES FOR INDIVIDUALS
Filing Information
Company Number 02365487
Company ID Number 02365487
Date formed 1989-03-28
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 31/03/2024
Account next due 31/12/2025
Latest return 11/10/2015
Return next due 08/11/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB108262925  
Last Datalog update: 2025-03-05 12:46:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE BRANDON TRUST
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 THE BRANDON TRUST
The following companies were found which have the same name as THE BRANDON TRUST. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE BRANDON BRAVEHEART TRUST LTD 31 THORNEY CLOSE ROAD THORNEY CLOSE SUNDERLAND UNITED KINGDOM SR3 4LL Dissolved Company formed on the 2010-10-13
THE BRANDON MOTOR COMPANY LIMITED 25 DAMHEAD, LOTHIANBURN EDINBURGH SCOTLAND EH10 7EA Dissolved Company formed on the 1997-01-30
THE BRANDON STRATEGIC LAND DEVELOPMENT LIMITED PARTNERSHIP C/O STELLAR ASSET MANAGEMENT LIMITED 20 CHAPEL STREET LIVERPOOL L3 9AG Active Company formed on the 2013-02-22
THE BRANDON FOUNDATION, INC. Nassau Active Company formed on the 1968-11-08
THE BRANDON GROWTH GROUP, LLC 26 SARAH DRIVE Suffolk FARMINGDALE NY 11735 Active Company formed on the 2004-04-02
THE BRANDON M. WILSON MEMORIAL FUND, INC. 111 THIRD ST. Westchester VERPLANCK NY 105960863 Active Company formed on the 2002-04-10
THE BRANDON P. LYNCH SCHOLARSHIP FUND 625 BROADWAY 7TH FLOOR New York NEW YORK NY 10012 Active Company formed on the 2004-04-08
The Brandon Partnership LLC 28875 US Highway 24 Stratton CO 80836 Good Standing Company formed on the 2011-05-26
The Brandon J. Dilts Family Limited Partnership 6546 Hwy 59 HC 83 Gillette WY 82718 Active Company formed on the 1999-09-24
THE BRANDON STOVALL EDUCATION FOUNDATION 1609 208TH ST SE BOTHELL WA 98012 Dissolved Company formed on the 2006-09-15
THE BRANDON GHORLEY PROJECT LLC 1322 15TH ST NW PUYALLUP WA 983710000 Dissolved Company formed on the 2014-12-30
THE BRANDON GOYNE FOUNDATION DEBBIE J. GOYNE 1315 AMERICAN PLANT RD PO BOX 131 WASKOM TX 75692 Dissolved Company formed on the 2015-02-20
THE BRANDON MILLER GROUP, LLC 1517 FOREST TRL AUSTIN TX 78703 Active Company formed on the 2011-10-14
THE BRANDON BILLINGSLEY MEMORIAL SCHOLARSHIP FUND 17850 INTERSTATE 45 N WILLIS TX 77318 ACTIVE Company formed on the 2014-11-03
THE BRANDON COMPANY, INCORPORATED 540 PEMBROKE AVE. NORFOLK VA 23507 Active Company formed on the 1920-12-08
THE BRANDON GROUP, LTD. 4598 BRIDLE PATH LN - DUBLIN OH 430170000 Active Company formed on the 1998-07-24
THE BRANDON CONSULTING GROUP, INC. 100 CENTER ST - CHARDON OH 44024 Active Company formed on the 1996-01-18
THE BRANDON LAW FIRM, PLLC 6000 N. LAMAR SUITE 215 AUSTIN Texas 78752 Dissolved Company formed on the 2016-01-05
THE BRANDON-TUMA FAMILY LIMITED PARTNERSHIP 4730 S. FORT APACHE RD SUITE 300 LAS VEGAS NV 89147-7947 Active Company formed on the 1999-02-12
THE BRANDON FIRM L.L.C. 5067 MADRE MESA DR. 5067 NV 89108 Dissolved Company formed on the 2014-05-11

Company Officers of THE BRANDON TRUST

Current Directors
Officer Role Date Appointed
JEREMY COLIN EASTWOOD
Company Secretary 2017-10-12
JOHN DAVID ADAMS
Director 2014-09-10
GERALD ROBERT HOWE DAVIES
Director 2012-01-11
BONNIE PHILLIPS DEAN
Director 2011-01-12
CHRISTOPHER PETER ROBERT MAHOOD
Director 2015-12-09
HELEN ELIZABETH MARSDEN
Director 2016-11-11
MARTIN JAMES MOHAN
Director 2016-03-11
CLIVE ANTHONY PUGH
Director 2013-09-11
HEATHER PATRICIA SANDILANDS
Director 2015-12-09
GUY ROGER STENSON
Director 2017-07-12
Previous Officers
Officer Role Date Appointed Date Resigned
HILARY ANN PEARCE
Company Secretary 2004-10-02 2017-08-25
LEILA FERGUSON
Director 2013-01-09 2017-06-01
CHARLES WILLIAM HAMSHAW-THOMAS
Director 2013-01-09 2015-10-21
KEREN ELIZABETH KANE
Director 2008-03-12 2015-10-21
PHILIP JOHN COLLEY
Director 2006-10-18 2015-10-18
JOHN BRENDON
Director 2013-01-09 2015-08-18
RICHARD ANDREW FASS
Director 2013-01-09 2015-06-29
GEORGE EDWARD CEDRIC LANKESTER
Director 2003-04-21 2013-04-21
BRIAN DOUGLAS HUDSON
Director 2006-10-18 2013-02-25
TOM DE PASS
Director 2009-05-13 2013-01-09
SARA JENNIFER KEETLEY
Director 2010-05-12 2012-07-11
CAROLE JENKINS
Director 1996-10-01 2010-02-25
PETER KENNET DOUGLAS HARRISON
Director 1994-04-01 2009-01-14
JUDITH NORTH
Director 2006-11-22 2008-04-21
RICHARD SINCLAIR HAWKINS
Director 1994-04-01 2006-12-20
GRAHAME ROYDS GORDON NICHOLSON
Director 2003-02-18 2006-06-28
DAVID PALMER
Director 1994-04-01 2005-12-13
EDWARD GULLY
Director 1999-07-01 2005-01-07
STEPHEN HOWARD BENNETT
Company Secretary 1994-03-29 2004-10-02
PATRICIA JUNE LEDBURY
Director 1994-04-01 2003-12-16
VINCENT COLUMBA HARRAL
Director 1994-04-01 2001-12-11
VINCENT COLUMBA HARRAL
Director 1991-10-11 1994-03-31
MICHAEL IAN LEES
Company Secretary 1991-10-11 1994-03-29
MICHAEL RONALD GUINN
Director 1991-10-11 1994-03-11
CHRISTOPHER STEPHEN CARWADINE
Director 1991-10-11 1991-05-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GERALD ROBERT HOWE DAVIES THE WORKFORCE DEVELOPMENT TRUST LIMITED Director 2013-11-07 CURRENT 2010-08-03 Active
BONNIE PHILLIPS DEAN NORTHERN IRELAND SCIENCE PARK FOUNDATION LIMITED Director 2013-02-01 CURRENT 1999-03-25 Active
BONNIE PHILLIPS DEAN NORTHERN IRELAND SCIENCE PARK (HOLDINGS) LIMITED Director 2013-02-01 CURRENT 2000-09-19 Active
BONNIE PHILLIPS DEAN OISE HOLDINGS LIMITED Director 2007-05-29 CURRENT 2006-07-03 Active
BONNIE PHILLIPS DEAN THIRTEEN BROCK STREET (MANAGEMENT) LIMITED Director 1997-04-16 CURRENT 1990-09-04 Active
HELEN ELIZABETH MARSDEN SILVER BULLET CONSULTANTS LIMITED Director 2017-02-01 CURRENT 2017-02-01 Active - Proposal to Strike off
MARTIN JAMES MOHAN ST PETER'S HOSPICE Director 2014-05-08 CURRENT 1974-11-20 Active
MARTIN JAMES MOHAN MM CONNECTIONS LTD Director 2002-11-14 CURRENT 2002-11-14 Active - Proposal to Strike off
CLIVE ANTHONY PUGH BURGES SALMON (NORTHERN IRELAND) LIMITED Director 2012-02-21 CURRENT 2012-02-21 Active
CLIVE ANTHONY PUGH BURGES SALMON PENSION TRUSTEES LIMITED Director 2008-04-01 CURRENT 2008-03-19 Active
CLIVE ANTHONY PUGH BS TRUSTEES LIMITED Director 2008-04-01 CURRENT 2008-03-18 Active
CLIVE ANTHONY PUGH BS PENSIONS TRUSTEES LIMITED Director 2008-02-27 CURRENT 1992-01-29 Active
HEATHER PATRICIA SANDILANDS 18, BEAUFORT ROAD MANAGEMENT LIMITED Director 1996-09-07 CURRENT 1976-11-12 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
2025-02-10GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/24
2024-10-22DIRECTOR APPOINTED MS ONYINYECHI AKUDO IJEABALUM JOMBO-OFO
2024-10-18Termination of appointment of Benjamin John Mcginn on 2024-08-30
2024-10-18APPOINTMENT TERMINATED, DIRECTOR MARK COLIN BRAMWELL
2024-10-18APPOINTMENT TERMINATED, DIRECTOR DAWN ANGELA MATTHEWS-SMITH
2024-10-18APPOINTMENT TERMINATED, DIRECTOR PREETI LAKHMICHAND SADARANGANI
2024-10-18Appointment of Mrs Helen Margaret England as company secretary on 2024-09-27
2024-10-18DIRECTOR APPOINTED MR SIMON TIMOTHY WALL
2024-10-18DIRECTOR APPOINTED DR PETER GOYDER
2024-10-18CONFIRMATION STATEMENT MADE ON 11/10/24, WITH NO UPDATES
2024-04-07GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2024-02-12DIRECTOR APPOINTED MS RACHEL ANN JONES
2023-12-15DIRECTOR APPOINTED DR ALISON JANE TAVARE
2023-12-14DIRECTOR APPOINTED MR JOHN ROBERT BRYANT
2023-11-29CONFIRMATION STATEMENT MADE ON 11/10/23, WITH NO UPDATES
2023-11-29APPOINTMENT TERMINATED, DIRECTOR AJITH JAYAPRAKASH JAYAWICKREMA
2023-10-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023654870068
2023-10-11REGISTRATION OF A CHARGE / CHARGE CODE 023654870069
2023-10-10REGISTRATION OF A CHARGE / CHARGE CODE 023654870068
2023-08-31REGISTERED OFFICE CHANGED ON 31/08/23 FROM Olympus House Britannia Road, Patchway Bristol Avon BS34 5TA
2023-03-08APPOINTMENT TERMINATED, DIRECTOR JAMES ROBERT PROVAN PIKE
2022-11-28CS01CONFIRMATION STATEMENT MADE ON 11/10/22, WITH NO UPDATES
2022-11-08GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-11-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-10-03APPOINTMENT TERMINATED, DIRECTOR CAROLINE DAVINIA GODDARD
2022-10-03TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE DAVINIA GODDARD
2022-02-28TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN JAMES MOHAN
2022-02-28CH01Director's details changed for Mr Mark Colin Bramwell on 2021-12-01
2021-12-13APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PETER ROBERT MAHOOD
2021-12-13APPOINTMENT TERMINATED, DIRECTOR HEATHER PATRICIA SANDILANDS
2021-12-13TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PETER ROBERT MAHOOD
2021-11-16CS01CONFIRMATION STATEMENT MADE ON 11/10/21, WITH NO UPDATES
2021-10-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-09-15TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL HUF
2021-06-23AP01DIRECTOR APPOINTED MISS CAROLINE DAVINIA GODDARD
2021-06-21CH01Director's details changed for Mr Mark Stupples on 2021-06-21
2021-06-21AP01DIRECTOR APPOINTED MR MARK STUPPLES
2021-06-21TM01APPOINTMENT TERMINATED, DIRECTOR MERLIN JOCELYN FLOATE
2021-05-07AP01DIRECTOR APPOINTED MS DAWN ANGELA MATTHEWS-SMITH
2021-04-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 57
2021-02-16AP01DIRECTOR APPOINTED DR CLAIRE ELIZABETH FEEHILY
2021-02-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 64
2021-01-08TM01APPOINTMENT TERMINATED, DIRECTOR MARK STEPHEN GLINWOOD
2021-01-07TM01APPOINTMENT TERMINATED, DIRECTOR HELEN ELIZABETH MARSDEN
2020-10-21CS01CONFIRMATION STATEMENT MADE ON 11/10/20, WITH NO UPDATES
2020-10-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-09-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DAVID ADAMS
2020-07-02AP01DIRECTOR APPOINTED MR JAMES ROBERT PROVAN PIKE
2020-06-02TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ANDREW WRIGHT
2020-05-15TM01APPOINTMENT TERMINATED, DIRECTOR ALISON JANE QUINLIVAN
2020-05-11TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PATRICK BAUDOUIN BULLMAN
2020-01-13TM01APPOINTMENT TERMINATED, DIRECTOR BONNIE PHILLIPS DEAN
2019-11-27AP03Appointment of Mr Benjamin John Mcginn as company secretary on 2019-11-22
2019-11-27TM02Termination of appointment of Stephen Neil Potts on 2019-11-22
2019-10-25CS01CONFIRMATION STATEMENT MADE ON 11/10/19, WITH NO UPDATES
2019-10-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-09-09AP01DIRECTOR APPOINTED MR NICHOLAS PATRICK BAUDOUIN BULLMAN
2019-07-03AP03Appointment of Mr Stephen Neil Potts as company secretary on 2019-06-28
2019-07-01AP01DIRECTOR APPOINTED MRS ALISON JANE QUINLIVAN
2019-06-28TM02Termination of appointment of Jeremy Colin Eastwood on 2019-06-27
2019-06-28TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE ANTHONY PUGH
2019-06-28AP01DIRECTOR APPOINTED MR MARK STEPHEN GLINWOOD
2019-05-21TM01APPOINTMENT TERMINATED, DIRECTOR GERALD ROBERT HOWE DAVIES
2019-04-04AP01DIRECTOR APPOINTED MR WILLIAM ANDREW WRIGHT
2018-11-27AP01DIRECTOR APPOINTED MR MERLIN JOCELYN FLOATE
2018-10-30AUDAUDITOR'S RESIGNATION
2018-10-24CS01CONFIRMATION STATEMENT MADE ON 11/10/18, WITH NO UPDATES
2018-10-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-04-12TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL JAMES WHATLEY
2018-03-12RES01ADOPT ARTICLES 12/03/18
2017-11-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-10-19CS01CONFIRMATION STATEMENT MADE ON 11/10/17, WITH NO UPDATES
2017-10-12TM02Termination of appointment of Hilary Ann Pearce on 2017-08-25
2017-10-12AP03Appointment of Mr Jeremy Colin Eastwood as company secretary on 2017-10-12
2017-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD ROBERT HOWE DAVIES / 24/07/2017
2017-08-02AP01DIRECTOR APPOINTED MR GUY ROGER STENSON
2017-06-07TM01APPOINTMENT TERMINATED, DIRECTOR LEILA FERGUSON
2017-04-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 023654870067
2017-03-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL JAMES WHATLEY / 27/02/2017
2017-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-11-11AP01DIRECTOR APPOINTED HELEN ELIZABETH MARSDEN
2016-10-25CS01CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES
2016-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID ADAMS / 24/10/2016
2016-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL JAMES WHATLEY / 24/10/2016
2016-10-24CH03SECRETARY'S CHANGE OF PARTICULARS / MRS HILARY ANN PEARCE / 24/10/2016
2016-09-05TM01APPOINTMENT TERMINATED, DIRECTOR LENA RUST
2016-03-21AP01DIRECTOR APPOINTED MR. MARTIN JAMES MOHAN
2015-12-17AP01DIRECTOR APPOINTED MR CHRISTOPHER PETER ROBERT MAHOOD
2015-12-16AP01DIRECTOR APPOINTED MS HEATHER PATRICIA SANDILANDS
2015-11-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-11-04AR0111/10/15 NO MEMBER LIST
2015-11-04TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES HAMSHAW-THOMAS
2015-11-04TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP COLLEY
2015-11-04TM01APPOINTMENT TERMINATED, DIRECTOR KEREN KANE
2015-10-28TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP COLLEY
2015-10-28TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES HAMSHAW-THOMAS
2015-10-28TM01APPOINTMENT TERMINATED, DIRECTOR KEREN KANE
2015-08-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BRENDON
2015-06-29TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD FASS
2015-01-29MEM/ARTSARTICLES OF ASSOCIATION
2015-01-29RES01ALTER ARTICLES 14/01/2015
2014-10-22AR0111/10/14 NO MEMBER LIST
2014-10-20AP01DIRECTOR APPOINTED MR JOHN DAVID ADAMS
2014-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-04-10TM01APPOINTMENT TERMINATED, DIRECTOR MIKE WRIGHT
2013-10-25AR0111/10/13 NO MEMBER LIST
2013-10-21AP01DIRECTOR APPOINTED MR CLIVE ANTHONY PUGH
2013-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-09-24TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WATTS
2013-07-15TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE LANKESTER
2013-06-17RES01ALTER ARTICLES 02/06/2013
2013-02-26TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN HUDSON
2013-01-16AP01DIRECTOR APPOINTED MR JOHN BRENDON
2013-01-16AP01DIRECTOR APPOINTED MS LEILA FERGUSON
2013-01-14AP01DIRECTOR APPOINTED MR RICHARD ANDREW FASS
2013-01-14AP01DIRECTOR APPOINTED MR CHARLES HAMSHAW-THOMAS
2013-01-11TM01APPOINTMENT TERMINATED, DIRECTOR TOM DE PASS
2012-12-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-10-17AR0111/10/12 NO MEMBER LIST
2012-08-10MEM/ARTSARTICLES OF ASSOCIATION
2012-08-10RES01ALTER ARTICLES 03/08/2012
2012-07-13TM01APPOINTMENT TERMINATED, DIRECTOR SARA KEETLEY
2012-03-22AP01DIRECTOR APPOINTED MR RICHARD ALAN WATTS
2012-03-15AP01DIRECTOR APPOINTED MR GERALD DAVIES
2011-12-16AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-11-29TM01APPOINTMENT TERMINATED, DIRECTOR FERN URQUHART
2011-11-29TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL SOMMERVILLE
2011-10-21AR0111/10/11 NO MEMBER LIST
2011-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / LENA RUST / 01/10/2011
2011-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / FERN JULIET URQUHART / 01/10/2011
2011-03-09AP01DIRECTOR APPOINTED MS BONNIE PHILLIPS DEAN
2010-10-27AR0111/10/10 NO MEMBER LIST
2010-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN DOUGLAS HUDSON / 27/10/2010
2010-09-17AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-08-02AP01DIRECTOR APPOINTED MS SARA JENNIFER KEETLEY
2010-07-30TM01APPOINTMENT TERMINATED, DIRECTOR CAROLE JENKINS
2010-03-17RES01ALTERATION TO MEMORANDUM AND ARTICLES 10/03/2010
2009-12-02AR0111/10/09 NO MEMBER LIST
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MIKE WRIGHT / 11/10/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / SAM WHATLEY / 11/10/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / FERN JULIET URQUHART / 11/10/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL SOMMERVILLE / 11/10/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / LENA RUST / 11/10/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE EDWARD CEDRIC LANKESTER / 11/10/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / KEREN ELIZABETH KANE / 11/10/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLE JENKINS / 11/10/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / TOM DE PASS / 11/10/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN COLLEY / 11/10/2009
2009-12-02CH03SECRETARY'S CHANGE OF PARTICULARS / HILARY ANN PEARCE / 11/10/2009
2009-11-28AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-11-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 39
2009-11-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 36
2009-10-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 37
2009-05-15288aDIRECTOR APPOINTED TOM DE PASS
2009-05-15288aDIRECTOR APPOINTED SAM WHATLEY
2009-05-15288aDIRECTOR APPOINTED MIKE WRIGHT
2009-03-30288bAPPOINTMENT TERMINATED DIRECTOR JAMES WADSWORTH
2009-03-30288bAPPOINTMENT TERMINATED DIRECTOR PETER HARRISON
2008-12-09AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-11-21363aANNUAL RETURN MADE UP TO 11/10/08
2008-04-25288bAPPOINTMENT TERMINATED DIRECTOR JUDITH NORTH
2008-04-02288aDIRECTOR APPOINTED KEREN KANE
2008-02-01288bDIRECTOR RESIGNED
2007-12-28363(288)DIRECTOR'S PARTICULARS CHANGED
2007-12-28363sANNUAL RETURN MADE UP TO 11/10/07
Industry Information
SIC/NAIC Codes
87 - Residential care activities
871 - Residential nursing care activities
87100 - Residential nursing care facilities

87 - Residential care activities
872 - Residential care activities for learning disabilities, mental health and substance abuse
87200 - Residential care activities for learning difficulties, mental health and substance abuse

88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88910 - Child day-care activities

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 THE BRANDON TRUST 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 THE BRANDON TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 69
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 63
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2000-05-06 Outstanding AIB GROUP (UK) P.L.C.
LEGAL MORTGAGE 1999-12-04 Outstanding AIB GROUP (UK) P.L.C.
LEGAL MORTGAGE 1999-09-11 Outstanding AIB GROUP (UK) P.L.C.
LEGAL CHARGE 1999-04-22 Outstanding AVON HEALTH AUTHORITY
LEGAL CHARGE 1999-04-22 Outstanding AVON HEALTH AUTHORITY
LEGAL CHARGE 1999-04-22 Outstanding AVON HEALTH AUTHORITY
LEGAL CHARGE 1999-04-22 Outstanding AVON HEALTH AUTHORITY
LEGAL CHARGE 1999-04-22 Outstanding AVON HEALTH AUTHORITY
LEGAL CHARGE 1999-04-22 Outstanding AVON HEALTH AUTHORITY
LEGAL CHARGE 1999-04-22 Outstanding AVON HEALTH AUTHORITY
LEGAL CHARGE 1999-04-22 Outstanding AVON HEALTH AUTHORITY
LEGAL CHARGE 1999-04-22 Outstanding AVON HEALTH AUTHORITY
LEGAL CHARGE 1999-04-22 Outstanding AVON HEALTH AUTHORITY
LEGAL CHARGE 1999-04-22 Outstanding AVON HEALTH AUTHORITY
LEGAL CHARGE 1999-04-22 Outstanding AVON HEALTH AUTHORITY
LEGAL CHARGE 1999-04-22 Outstanding AVON HEALTH AUTHORITY
LEGAL CHARGE 1999-04-22 Outstanding AVON HEALTH AUTHORITY
LEGAL CHARGE 1999-04-22 Outstanding AVON HEALTH AUTHORITY
LEGAL CHARGE 1999-04-22 Outstanding AVON HEALTH AUTHORITY
LEGAL CHARGE 1999-04-22 Outstanding AVON HEALTH AUTHORITY
LEGAL CHARGE 1999-04-22 Outstanding AVON HEALTH AUTHORITY
LEGAL CHARGE 1999-04-22 Outstanding AVON HEALTH AUTHORITY
LEGAL CHARGE 1999-04-22 Outstanding AVON HEALTH AUTHORITY
LEGAL MORTGAGE 1997-09-05 Outstanding AIB GROUP (UK) P.L.C.
LEGAL MORTGAGE 1997-04-15 Outstanding AIB GROUP (UK) P.L.C.
RENT DEPOSIT ACCOUNT AGREEMENT 1995-05-11 Outstanding JOHN MOWLEM & COMPANY PLC
LEGAL CHARGE 1994-04-19 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1994-03-31 Satisfied TSB BANK PLC
MORTGAGE 1992-08-14 Satisfied BRISTOL AND WEST BUILDING SOCIETY
LEGAL CHARGE 1992-08-14 Satisfied BRISTOL AND DISTRICT HEALTH AUTHORITY
MORTGAGE 1992-08-07 Satisfied BRISTOL & WEST BUILDING SOCIETY
LEGAL CHARGE 1992-08-07 Satisfied BRISTOL AND DISTRICT HEALTH AUTHORITY
MORTGAGE 1992-08-05 Satisfied BRISTOL & WEST BUILDING SOCIETY
LEGAL CHARGE 1992-08-05 Satisfied BRISTOL AND DISTRICT HEALTH AUTHORITY
MORTGAGE 1991-04-23 Satisfied BRISTOL AND WEST BUILDING SOCIETY
LEGAL CHARGE 1991-03-28 Satisfied BRISTOL AND WESTON HEALTH AUTHORITY
MORTGAGE 1991-03-28 Satisfied BRISTOL AND WEST BUILDING SOCIETY
LEGAL CHARGE 1991-03-22 Satisfied BRISTOL & WEST BUILDING SOCIETY
LEGAL CHARGE 1991-03-22 Satisfied THE BRISTOL AND WESTON HEALTH AUTHORITY
LEGAL CHARGE 1991-01-16 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
MORTGAGE 1990-12-07 Satisfied BRISTOL AND WEST BUILDING SOCIETY
LEGAL CHARGE 1990-12-07 Satisfied BRISTOL AND WESTON HEALTH AUTHORITY
LEGAL CHARGE 1990-11-26 Satisfied BRISTOL AND WESTON HEALTH AUTHORITY
MORTGAGE 1990-11-26 Satisfied BRISTOL AND WEST BUILDING SOCIETY
LEGAL CHARGE 1990-11-21 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1990-11-06 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1990-10-31 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1990-10-31 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1990-07-17 Satisfied BRISTOL AND WESTON HEALTH AUTHORITY
LEGAL CHARGE 1990-07-17 Satisfied BRISTOL AND WESTON HEALTH AUTHORITY
LEGAL CHARGE 1990-07-17 Satisfied BRISTOL AND WESTON HEALTH AUTHORITY
MORTGAGE 1990-07-17 Satisfied BRISTOL & WEST BUILDING SOCIETY
MORTGAGE 1990-07-17 Satisfied BRISTOL & WEST BUILDING SOCIETY
MORTGAGE 1990-07-11 Satisfied BRISTOL & WEST BUILDING SOCIETY
MORTGAGE 1990-07-11 Satisfied BRISTOL & WEST BUILDING SOCIETY
LEGAL CHARGE 1990-07-11 Satisfied BRISTOL AND WESTON HEALTH AUTHORITY
Intangible Assets
Patents
We have not found any records of THE BRANDON TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for THE BRANDON TRUST
Trademarks
We have not found any records of THE BRANDON TRUST registering or being granted any trademarks
Income
Government Income

Government spend with THE BRANDON TRUST

Government Department Income DateTransaction(s) Value Services/Products
Somerset County Council 2017-4 GBP £791 Miscellaneous Expenses
South Gloucestershire Council 2016-12 GBP £184,205 Day Care / Social Activities
South Gloucestershire Council 2016-11 GBP £15,186 Day Care / Social Activities
South Gloucestershire Council 2016-10 GBP £12,911 Other Small Contracts
South Gloucestershire Council 2016-9 GBP £98,671 Day Care / Social Activities
South Gloucestershire Council 2016-8 GBP £20,449 Day Care / Social Activities
Somerset County Council 2016-7 GBP £19,806 Private Contractors & Other Agencies
South Gloucestershire Council 2016-7 GBP £20,462 Day Care / Social Activities
South Gloucestershire Council 2016-6 GBP £76,827 Day Care / Social Activities
South Gloucestershire Council 2016-5 GBP £42,908 Day Care / Social Activities
South Gloucestershire Council 2016-4 GBP £121,493 Day Care / Social Activities
South Gloucestershire Council 2016-3 GBP £30,312 Day Care / Social Activities
Wiltshire Council 2016-3 GBP £68,259 Supported Living - Without SP payments
South Gloucestershire Council 2016-2 GBP £63,394 Day Care / Social Activities
Wiltshire Council 2016-2 GBP £132,874 Supported Living Contribution
Somerset County Council 2016-2 GBP £8,940 Private Contractors & Other Agencies
Wiltshire Council 2016-1 GBP £116,104 Supported Living - Without SP payments
South Gloucestershire Council 2016-1 GBP £15,533 Day Care / Social Activities
Wiltshire Council 2015-12 GBP £137,223 Supported Living - Without SP payments
Bath & North East Somerset Council 2015-12 GBP £101,445 Residential Care
Somerset County Council 2015-12 GBP £16,240 Private Contractors & Other Agencies
South Gloucestershire Council 2015-12 GBP £32,899 Day Care / Social Activities
Wiltshire Council 2015-11 GBP £151,841 Supported Living - Without SP payments
South Gloucestershire Council 2015-11 GBP £27,312 Day Care / Social Activities
Bath & North East Somerset Council 2015-11 GBP £30,961 Supported Living
South Gloucestershire Council 2015-10 GBP £25,465 Day Care / Social Activities
Wiltshire Council 2015-10 GBP £116,222 Other Social & Welfare Costs
Bath & North East Somerset Council 2015-10 GBP £61,777 Day Care
South Gloucestershire Council 2015-9 GBP £34,408 Day Care / Social Activities
Wiltshire Council 2015-9 GBP £121,276 Supported Living - Without SP payments
Wiltshire Council 2015-8 GBP £102,836 Other Social & Welfare Costs
South Gloucestershire Council 2015-8 GBP £62,050 Permanent Residential
Somerset County Council 2015-8 GBP £19,555 Private Contractors & Other Agencies
Bath & North East Somerset Council 2015-8 GBP £41,997 Supported Living
Bath & North East Somerset Council 2015-7 GBP £43,692 Supported Living
South Gloucestershire Council 2015-7 GBP £30,196 Day Care / Social Activities
Wiltshire Council 2015-7 GBP £224,073 Supported Living - Without SP payments
Somerset County Council 2015-6 GBP £11,302 Private Contractors & Other Agencies
Wiltshire Council 2015-6 GBP £155,158 Supported Living - Without SP payments
South Gloucestershire Council 2015-6 GBP £60,373 Day Care / Social Activities
Bath & North East Somerset Council 2015-6 GBP £73,125 Supported Living
Wiltshire Council 2015-5 GBP £104,630 Supported Living - Without SP payments
Somerset County Council 2015-5 GBP £1,975 Private Contractors & Other Agencies
Bath & North East Somerset Council 2015-5 GBP £83,421 Supported Living
South Gloucestershire Council 2015-5 GBP £133,305 Day Care / Social Activities
South Gloucestershire Council 2015-4 GBP £82,500 Day Care / Social Activities
Wiltshire Council 2015-4 GBP £119,464 Supported Living - Without SP payments
Bath & North East Somerset Council 2015-4 GBP £38,421 Supported Living
South Gloucestershire Council 2015-3 GBP £70,609 Day Care / Social Activities
Wiltshire Council 2015-3 GBP £138,913 Supported Living - Without SP payments
Somerset County Council 2015-3 GBP £22,000 Private Contractors & Other Agencies
Wiltshire Council 2015-2 GBP £128,505 Other Social & Welfare Costs
Cornwall Council 2015-2 GBP £28,919 18200C-Children's Social Work and Psychology Services
South Gloucestershire Council 2015-2 GBP £166,933 Day Care / Social Activities
London Borough of Wandsworth 2015-2 GBP £12,109 SUPPORTED HOUSING PROGRAMME
South Gloucestershire Council 2015-1 GBP £201,142 Day Care / Social Activities
Wiltshire Council 2015-1 GBP £95,646 Supported Living - Without SP payments
London Borough of Wandsworth 2015-1 GBP £270,586 EXTERNAL OUTREACH
Somerset County Council 2015-1 GBP £24,751 Private Contractors & Other Agencies
Cornwall Council 2015-1 GBP £37,589 18200C-Children's Social Work and Psychology Services
Wiltshire Council 2014-12 GBP £103,312 Supported Living - Without SP payments
London Borough of Wandsworth 2014-12 GBP £267,813 EXTERNAL OUTREACH
Cornwall Council 2014-12 GBP £9,161 18200C-Children's Social Work and Psychology Services
South Gloucestershire Council 2014-12 GBP £5,288 Day Care / Social Activities
Wiltshire Council 2014-11 GBP £91,220 Vehicle Repairs & Maintenance
London Borough of Wandsworth 2014-11 GBP £220,133 EXTERNAL OUTREACH
Cornwall Council 2014-11 GBP £32,766 18200C-Children's Social Work and Psychology Services
South Gloucestershire Council 2014-10 GBP £37,562 Other Supplies & Services
Wandsworth Council 2014-10 GBP £232,644
London Borough of Wandsworth 2014-10 GBP £232,005 EXTERNAL OUTREACH
Wiltshire Council 2014-10 GBP £136,868 Supported Living - Without SP payments
Cornwall Council 2014-10 GBP £31,323 18200C-Children's Social Work and Psychology Services
Bath & North East Somerset Council 2014-10 GBP £87,500 Supported Living
Wiltshire Council 2014-9 GBP £85,867 Adult Domiciliary Care - Spot
Wandsworth Council 2014-9 GBP £220,939
London Borough of Wandsworth 2014-9 GBP £220,300 EXTERNAL OUTREACH
Bath & North East Somerset Council 2014-9 GBP £46,547 Day Care
Cornwall Council 2014-9 GBP £21,527 11400C-Learning Disabled Head Of Service
South Gloucestershire Council 2014-9 GBP £20,327 Day Care / Social Activities
Wiltshire Council 2014-8 GBP £92,314 Adult Domiciliary Care - Spot
South Gloucestershire Council 2014-8 GBP £88,806 Day Care / Social Activities
Bath & North East Somerset Council 2014-8 GBP £45,438 Supported Living
Wandsworth Council 2014-8 GBP £444,786
London Borough of Wandsworth 2014-8 GBP £443,508 EXTERNAL OUTREACH
Cornwall Council 2014-8 GBP £26,189
South Gloucestershire Council 2014-7 GBP £18,827 Private & Voluntary Day Care
Wandsworth Council 2014-7 GBP £226,924
London Borough of Wandsworth 2014-7 GBP £226,285 EXTERNAL OUTREACH
Bath & North East Somerset Council 2014-7 GBP £64,576 Fees & Charges
Wiltshire Council 2014-7 GBP £174,380 Adult Domiciliary Care - Spot
Cornwall Council 2014-7 GBP £35,718
Bath & North East Somerset Council 2014-6 GBP £92,889 Supported Living
Cornwall Council 2014-6 GBP £606,110
Norfolk County Council 2014-6 GBP £2,172
Wandsworth Council 2014-6 GBP £283,584
London Borough of Wandsworth 2014-6 GBP £282,945 EXTERNAL OUTREACH
South Gloucestershire Council 2014-6 GBP £17,073 Private & Voluntary Day Care
Wiltshire Council 2014-6 GBP £95,451 Adult Domiciliary Care - Spot
Norfolk County Council 2014-5 GBP £4,888
South Gloucestershire Council 2014-5 GBP £72,576 Private & Voluntary Day Care
Wandsworth Council 2014-5 GBP £222,377
London Borough of Wandsworth 2014-5 GBP £221,738 EXTERNAL OUTREACH
Wiltshire Council 2014-5 GBP £80,745 Adult Domiciliary Care - Spot
Bath & North East Somerset Council 2014-5 GBP £46,912 Supported Living
Cornwall Council 2014-5 GBP £1,228,721
Wiltshire Council 2014-4 GBP £73,376 Adult Residential Placements - Spot Purchase
Wandsworth Council 2014-4 GBP £232,828
Bath & North East Somerset Council 2014-4 GBP £89,477 Supported Living
London Borough of Wandsworth 2014-4 GBP £232,198 EXTERNAL OUTREACH
Cornwall Council 2014-4 GBP £27,798
South Gloucestershire Council 2014-4 GBP £45,528 Private & Voluntary Day Care
Bath & North East Somerset Council 2014-3 GBP £79,207 Residential Care
Wiltshire Council 2014-3 GBP £84,998 Adult Residential Placements - Spot Purchase
Wandsworth Council 2014-3 GBP £302,721
London Borough of Wandsworth 2014-3 GBP £302,091 EXTERNAL OUTREACH
Cornwall Council 2014-3 GBP £1,233,214
South Gloucestershire Council 2014-3 GBP £26,389 Private & Voluntary Day Care
South Gloucestershire Council 2014-2 GBP £58,600 Permanent Residential
Wiltshire Council 2014-2 GBP £70,145 Adult Residential Placements - Spot Purchase
Wandsworth Council 2014-2 GBP £247,762
London Borough of Wandsworth 2014-2 GBP £247,131 EXTERNAL OUTREACH
Cornwall Council 2014-2 GBP £654,772
Bath & North East Somerset Council 2014-2 GBP £38,370 Day Care
Wiltshire Council 2014-1 GBP £79,656 Adult Domiciliary Care - Spot
Wandsworth Council 2014-1 GBP £214,666
London Borough of Wandsworth 2014-1 GBP £214,036 EXTERNAL OUTREACH
Bath & North East Somerset Council 2014-1 GBP £149,737 Day Care
South Gloucestershire Council 2014-1 GBP £36,415 Private & Voluntary Home Care
Cornwall Council 2014-1 GBP £642,281
Wiltshire Council 2013-12 GBP £64,476 Adult Domiciliary Care - Spot
Wandsworth Council 2013-12 GBP £259,224
London Borough of Wandsworth 2013-12 GBP £258,594 CL CONT EXTERNAL RESIDENTIAL
Cornwall Council 2013-12 GBP £637,467
Bath & North East Somerset Council 2013-12 GBP £52,724 Residential Care
South Gloucestershire Council 2013-12 GBP £35,134 Private & Voluntary Day Care
Wandsworth Council 2013-11 GBP £205,818
London Borough of Wandsworth 2013-11 GBP £205,188 CL CONT EXTERNAL RESIDENTIAL
Cornwall Council 2013-11 GBP £651,425
Bath & North East Somerset Council 2013-11 GBP £49,030 Residential Care
South Gloucestershire Council 2013-11 GBP £51,340 Private & Voluntary Day Care
Wiltshire Council 2013-11 GBP £74,080 Supported Living - Without SP payments
Wandsworth Council 2013-10 GBP £550,894
London Borough of Wandsworth 2013-10 GBP £550,263 SUPPORTED HOUSING PROGRAMME
South Gloucestershire Council 2013-10 GBP £91,364 Private & Voluntary Home Care
Gloucestershire County Council 2013-10 GBP £957,476
Wiltshire Council 2013-10 GBP £81,089 Other Social & Welfare Costs
Cornwall Council 2013-10 GBP £684,526
South Gloucestershire Council 2013-9 GBP £63,420 Private & Voluntary Home Care
Wiltshire Council 2013-9 GBP £74,430 Supported Living - Without SP payments
Bath & North East Somerset Council 2013-9 GBP £72,159 Supported Living
Gloucestershire County Council 2013-9 GBP £934,996
Cornwall Council 2013-9 GBP £605,985
Wandsworth Council 2013-9 GBP £300,304
London Borough of Wandsworth 2013-9 GBP £299,043 EXTERNAL OUTREACH
Wiltshire Council 2013-8 GBP £82,074 Other Social & Welfare Costs
South Gloucestershire Council 2013-8 GBP £81,281 Residential Homes
Bath & North East Somerset Council 2013-8 GBP £55,323 Supported Living
Cornwall Council 2013-8 GBP £1,312,639
Wandsworth Council 2013-8 GBP £355,632
London Borough of Wandsworth 2013-8 GBP £353,110 EXTERNAL OUTREACH
Wandsworth Council 2013-7 GBP £166,645
South Gloucestershire Council 2013-7 GBP £53,053 Private & Voluntary Day Care
Cornwall Council 2013-7 GBP £670,840
Bath & North East Somerset Council 2013-7 GBP £45,663 Residential Care
Wiltshire Council 2013-7 GBP £121,573 Adult Domiciliary Care - Spot
South Gloucestershire Council 2013-6 GBP £48,803 Private & Voluntary Day Care
Gloucestershire County Council 2013-6 GBP £924,730
Wandsworth Council 2013-6 GBP £334,030
London Borough of Wandsworth 2013-6 GBP £334,030 EXTERNAL OUTREACH
Wiltshire Council 2013-6 GBP £85,535 Adult Residential Placements - Spot Purchase
Cornwall Council 2013-6 GBP £670,120
Bath & North East Somerset Council 2013-6 GBP £41,177 Supported Living
South Gloucestershire Council 2013-5 GBP £108,977 Private & Voluntary Day Care
Gloucestershire County Council 2013-5 GBP £999,847
Wiltshire Council 2013-5 GBP £97,401 Adult Residential Placements - Spot Purchase
Cornwall Council 2013-5 GBP £693,448
Bath & North East Somerset Council 2013-5 GBP £182,430 Supported Living
Wandsworth Council 2013-4 GBP £232,224
London Borough of Wandsworth 2013-4 GBP £231,601 EXTERNAL OUTREACH
Bath & North East Somerset Council 2013-4 GBP £55,675 Residential Care
South Gloucestershire Council 2013-4 GBP £49,340 Private & Voluntary Home Care
Wiltshire Council 2013-4 GBP £47,521 Adult Residential Placements - Spot Purchase
Cornwall Council 2013-4 GBP £735,325
Wandsworth Council 2013-3 GBP £224,474
London Borough of Wandsworth 2013-3 GBP £223,852 EXTERNAL OUTREACH
Bristol City Council 2013-3 GBP £12,934
South Gloucestershire Council 2013-3 GBP £33,591 Private & Voluntary Day Care
Bath & North East Somerset Council 2013-3 GBP £33,648 Residential Care
Cornwall Council 2013-3 GBP £722,403
Wiltshire Council 2013-3 GBP £49,780 Adult Domiciliary Care - Spot
South Gloucestershire Council 2013-2 GBP £66,696 Residential Homes
Wandsworth Council 2013-2 GBP £231,771
London Borough of Wandsworth 2013-2 GBP £231,148 EXTERNAL OUTREACH
Bath & North East Somerset Council 2013-2 GBP £24,972 Supported Living
Wiltshire Council 2013-2 GBP £44,193 Supported Living - Without SP payments
Gloucestershire County Council 2013-2 GBP £796,145
Cornwall Council 2013-2 GBP £1,472,597
Bristol City Council 2013-2 GBP £1,630
Bristol City Council 2013-1 GBP £51,000
Wandsworth Council 2013-1 GBP £267,727
London Borough of Wandsworth 2013-1 GBP £267,104 EXTERNAL OUTREACH
Cornwall Council 2013-1 GBP £721,032
South Gloucestershire Council 2013-1 GBP £69,411 Private & Voluntary Day Care
Gloucestershire County Council 2013-1 GBP £1,028,955
Bath & North East Somerset Council 2013-1 GBP £143,470 Residential Care
Wiltshire Council 2013-1 GBP £57,856 Supported Living - Without SP payments
Bristol City Council 2012-12 GBP £40,917
Wiltshire Council 2012-12 GBP £43,513 Adult Day Care - Spot
South Gloucestershire Council 2012-12 GBP £53,036 Private & Voluntary Day Care
Gloucestershire County Council 2012-12 GBP £963,243
Bath & North East Somerset Council 2012-12 GBP £28,618 Residential Care
Bristol City Council 2012-11 GBP £19,442 SUPPORTING PEOPLE GENERAL
South Gloucestershire Council 2012-11 GBP £61,897 Private & Voluntary Day Care
Wiltshire Council 2012-11 GBP £44,888 Adult Day Care - Spot
Bath & North East Somerset Council 2012-11 GBP £30,186 Supported Living
Gloucestershire County Council 2012-11 GBP £938,817
Bristol City Council 2012-10 GBP £320,990
South Gloucestershire Council 2012-10 GBP £45,282 Private & Voluntary Day Care
Wiltshire Council 2012-10 GBP £47,250 Adult Day Care - Spot
Gloucestershire County Council 2012-10 GBP £956,911
Bath & North East Somerset Council 2012-10 GBP £76,427 Supported Living
Wiltshire Council 2012-9 GBP £76,345 Adult Day Care - Spot
South Gloucestershire Council 2012-9 GBP £93,353 Private & Voluntary Day Care
Gloucestershire County Council 2012-9 GBP £930,903
Bristol City Council 2012-9 GBP £166,209
South Gloucestershire Council 2012-8 GBP £29,403 Private & Voluntary Day Care
Gloucestershire County Council 2012-8 GBP £894,395
Bath & North East Somerset Council 2012-8 GBP £20,561 Residential Care
Wiltshire Council 2012-8 GBP £63,838 Adult Residential Placements - Spot Purchase
Bristol City Council 2012-7 GBP £35,317
South Gloucestershire Council 2012-7 GBP £81,098 Private & Voluntary Day Care
Wiltshire Council 2012-7 GBP £40,581 Supported Living - Without SP payments
Gloucestershire County Council 2012-7 GBP £940,803
South Gloucestershire Council 2012-6 GBP £57,021 Private & Voluntary Day Care
Bristol City Council 2012-6 GBP £52,100
Gloucestershire County Council 2012-6 GBP £1,045,921
Bath & North East Somerset Council 2012-6 GBP £11,975 Residential Care
Wiltshire Council 2012-6 GBP £45,697 Supported Living - Without SP payments
Bristol City Council 2012-5 GBP £337,132
South Gloucestershire Council 2012-5 GBP £68,549 Private & Voluntary Day Care
Wiltshire Council 2012-5 GBP £23,966 Adult Residential Placements - Spot Purchase
Gloucestershire County Council 2012-5 GBP £903,723
Bath & North East Somerset Council 2012-5 GBP £24,367 Supported Living
South Gloucestershire Council 2012-4 GBP £48,868 Private & Voluntary Day Care
Bristol City Council 2012-4 GBP £453,382
Gloucestershire County Council 2012-4 GBP £3,100,970
Wiltshire Council 2012-4 GBP £24,484 Adult Residential Placements - Spot Purchase
Bath & North East Somerset Council 2012-4 GBP £134,059 Supported Living
Bristol City Council 2012-3 GBP £211,250
Wiltshire Council 2012-3 GBP £24,484 Adult Residential Placements - Spot Purchase
South Gloucestershire Council 2012-3 GBP £61,604 Residential Homes
Gloucestershire County Council 2012-3 GBP £886,983
Bristol City Council 2012-2 GBP £32,007
South Gloucestershire Council 2012-2 GBP £71,758 Private & Voluntary Home Care
Wiltshire Council 2012-2 GBP £24,933 Adult Residential Placements - Spot Purchase
Gloucestershire County Council 2012-2 GBP £845,213
South Gloucestershire Council 2012-1 GBP £63,456 Private & Voluntary Day Care
Bristol City Council 2012-1 GBP £60,821
Wiltshire Council 2012-1 GBP £25,515 Adult Day Care - Spot
Gloucestershire County Council 2012-1 GBP £912,600
Bristol City Council 2011-12 GBP £24,758 SUPPORTING PEOPLE GENERAL
Bath & North East Somerset Council 2011-12 GBP £70,695 Residential Care
Wiltshire Council 2011-12 GBP £73,667 Adult Residential Placements - Spot Purchase
South Gloucestershire Council 2011-12 GBP £70,020 Private & Voluntary Day Care
Bristol City Council 2011-11 GBP £42,580 SUPPORTING PEOPLE GENERAL
Wiltshire Council 2011-11 GBP £14,645 Adult Domiciliary Care - Spot
Bath & North East Somerset Council 2011-11 GBP £64,729 Supported Living
South Gloucestershire Council 2011-11 GBP £56,537 Private & Voluntary Home Care
Wiltshire Council 2011-10 GBP £13,677 Adult Residential Placements - Spot Purchase
Bristol City Council 2011-10 GBP £72,354 LEARNING DIFFICULTIES-CENTRAL/EAST
South Gloucestershire Council 2011-10 GBP £80,224 Private & Voluntary Day Care
Bath & North East Somerset Council 2011-10 GBP £85,264 Supported Living
Wiltshire Council 2011-9 GBP £13,677 Adult Residential Placements - Spot Purchase
Bath & North East Somerset Council 2011-9 GBP £67,025 Supported Living
Bristol City Council 2011-9 GBP £263,187 SUPPORTING PEOPLE GENERAL
South Gloucestershire Council 2011-9 GBP £33,842 Private & Voluntary Day Care
South Gloucestershire Council 2011-8 GBP £116,020 Private & Voluntary Day Care
Wiltshire Council 2011-8 GBP £27,859 Adult Day Care - Spot
Bath & North East Somerset Council 2011-8 GBP £34,394 Residential Care
South Gloucestershire Council 2011-7 GBP £116,939 Private & Voluntary Day Care
Bath & North East Somerset Council 2011-7 GBP £131,702 Residential Care
Bristol City Council 2011-7 GBP £33,384 LDDF SPECIAL PROJECTS (PROPERTIES)
Wiltshire Council 2011-7 GBP £13,677 Adult Residential Placements - Spot Purchase
Bristol City Council 2011-6 GBP £347,072 PEEL AND CONSTABLE
South Gloucestershire Council 2011-6 GBP £64,404 Private & Voluntary Day Care
Wiltshire Council 2011-6 GBP £13,677 Adult Residential Placements - Spot Purchase
Bath & North East Somerset Council 2011-6 GBP £71,009 Residential Care
South Gloucestershire Council 2011-5 GBP £103,003 Private & Voluntary Home Care
Bristol City Council 2011-5 GBP £21,407 SUPPORTING PEOPLE GENERAL
Wiltshire Council 2011-5 GBP £13,677 Adult Residential Placements - Spot Purchase
Bath & North East Somerset Council 2011-5 GBP £31,424 Residential Care
Bath & North East Somerset Council 2011-4 GBP £30,813 Residential Care
Bristol City Council 2011-4 GBP £53,770 TRANSITIONS - RAS
South Gloucestershire Council 2011-4 GBP £57,240 Private & Voluntary Home Care
Wiltshire Council 2011-4 GBP £14,221 Adult Day Care - Spot
Bristol City Council 2011-3 GBP £633,821 PEEL AND CONSTABLE
South Gloucestershire Council 2011-3 GBP £53,845 Private & Voluntary Day Care
Wiltshire Council 2011-3 GBP £100,750 Adult Residential Placements - Spot Purchase
Bath & North East Somerset Council 2011-3 GBP £29,728 Nursing Care
Bristol City Council 2011-2 GBP £24,393 320 HOSPITAL SERVICE
South Gloucestershire Council 2011-2 GBP £61,181 Private & Voluntary Day Care
Bath & North East Somerset Council 2011-2 GBP £205,023 Day Care
Bristol City Council 2011-1 GBP £97,331 BUSH REPROVISION
South Gloucestershire Council 2011-1 GBP £85,572 Private & Voluntary Day Care
Bath & North East Somerset Council 2011-1 GBP £21,386 Nursing Care
South Gloucestershire Council 2010-12 GBP £68,910 Private & Voluntary Home Care
Wiltshire Council 2010-11 GBP £16,623 Supported Living - Without SP payments
South Gloucestershire Council 2010-11 GBP £95,025 Private & Voluntary Day Care
South Gloucestershire Council 2010-10 GBP £137,912 Private & Voluntary Day Care
Wiltshire Council 2010-10 GBP £17,166 Adult Day Care - Spot
Bath & North East Somerset Council 0-0 GBP £190,060 Residential Care
Bristol City Council 0-0 GBP £1,088,255

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 THE BRANDON TRUST 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 THE BRANDON TRUST 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 THE BRANDON TRUST 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.