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

DEPAUL UK

34 DECIMA STREET, LONDON, SE1 4QQ,
Company Registration Number
02440093
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Depaul Uk
DEPAUL UK was founded on 1989-11-06 and has its registered office in London. The organisation's status is listed as "Active". Depaul Uk 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
DEPAUL UK
 
Legal Registered Office
34 DECIMA STREET
LONDON
SE1 4QQ
Other companies in SE1
 
 
Previous Names
THE DEPAUL TRUST15/07/2009
Charity Registration
Charity Number 802384
Charity Address DEPAUL TRUST, 291-299 BOROUGH HIGH STREET, LONDON, SE1 1JG
Charter TO OFFER HOMELESS AND DISADVANTAGED YOUNG PEOPLE THE OPPORTUNITY TO FULFILL THEIR POTENTIAL AND MOVE TOWARDS A POSITIVE AND INDEPENDENT FUTURE
Filing Information
Company Number 02440093
Company ID Number 02440093
Date formed 1989-11-06
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 31/12/2022
Account next due 30/09/2024
Latest return 06/11/2015
Return next due 04/12/2016
Type of accounts GROUP
Last Datalog update: 2024-01-08 22:01:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DEPAUL UK
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 DEPAUL UK

Current Directors
Officer Role Date Appointed
SAM KUNIHIRA KARUHANGA
Company Secretary 2015-01-19
WILLIAM RICHARD GEORGE ARNOLD-BAKER
Director 2014-10-15
MARK WATTS BRYANT
Director 2014-10-15
MICHAEL DEREK JONES
Director 2014-10-15
SUZANNE JOYCE MCCARTHY
Director 2014-12-08
HELEN O'SHEA
Director 2015-02-23
KATHERINE HAZEL PORTER
Director 2014-10-15
PETER LAWRENCE REYNOLDS
Director 2012-06-11
PAUL CHRISTOPHER ROCHE
Director 2014-10-15
MARY TIMMONS
Director 2012-02-27
MICHAEL IAN WELLS
Director 2015-06-24
Previous Officers
Officer Role Date Appointed Date Resigned
CAROLE EASTON
Director 2015-06-24 2017-12-31
HANNAH ELLIS CARMICHAEL
Director 2012-02-27 2015-04-20
MARTIN HOUGHTON-BROWN
Company Secretary 2013-06-17 2015-01-19
VIKKII CHAMBERLAIN
Director 2012-02-27 2013-07-12
LINDA CLEMETT
Company Secretary 2007-12-14 2013-06-17
MAHAD ALI
Director 2011-06-20 2013-06-17
ANDREW CLARK
Director 2007-07-06 2012-02-27
ANDREW SAUNDERS COOK
Director 2009-06-08 2012-02-27
KENNETH BEALE
Director 2009-06-08 2011-08-08
JOHN CHARLES DARLEY
Director 2007-07-06 2009-06-08
MARIANNE LINDA DRAWATER
Director 2006-06-05 2008-09-22
MARK DAVID BREEDON
Company Secretary 2002-09-30 2007-12-14
MARGARET BANNERTON
Director 2005-09-26 2006-09-25
ELIZABETH JANE ARNOLD
Director 2000-05-22 2005-11-28
ROSSLYN DAWN AVERY
Company Secretary 2000-11-20 2002-09-24
ANNE CATHERINE BERNADETTE LOUISE BRODRICK
Director 1996-10-22 2001-09-17
MARK GERARD MCGREEVY
Company Secretary 1993-12-15 2000-11-20
BARONESS RYDER OF WARSAW
Director 1992-11-06 2000-11-02
BRIDIE DOWD
Director 1992-03-30 2000-05-15
IAN BRADY
Director 1991-12-05 2000-03-20
FIONA ANN EDWARDS-STUART
Director 1998-02-23 1999-10-25
JAMES ANDREW CULLEN
Director 1991-11-13 1996-05-17
LESLIE WILLIAM CHARLES TRUMAN
Company Secretary 1992-11-06 1993-12-13
BRIDIE DOWD
Company Secretary 1992-11-06 1993-11-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK WATTS BRYANT OASIS AQUILA HOUSING LTD Director 2018-01-30 CURRENT 2004-11-30 Active
MARK WATTS BRYANT COMMUNITIES TOGETHER DURHAM Director 2017-12-01 CURRENT 2014-01-24 Active
MARK WATTS BRYANT DEPAUL HOUSING SERVICES Director 2016-09-01 CURRENT 2013-06-07 Active
MARK WATTS BRYANT DURHAM DIOCESAN BOARD OF FINANCE Director 2007-09-13 CURRENT 1923-08-21 Active
MARK WATTS BRYANT BEDE'S WORLD Director 2007-09-01 CURRENT 1992-01-15 Dissolved 2017-05-17
MICHAEL DEREK JONES SAFE @ LAST Director 2016-10-03 CURRENT 2002-06-29 Active - Proposal to Strike off
MICHAEL DEREK JONES BIOSSENCE HOOTON FACILITIES MANAGEMENT LIMITED Director 2013-03-18 CURRENT 2009-03-04 Dissolved 2016-09-06
MICHAEL DEREK JONES BIOSSENCE HOOTON LIMITED Director 2013-03-18 CURRENT 2008-03-20 Dissolved 2016-09-06
MICHAEL DEREK JONES BIOSSENCE (EAST LONDON) LIMITED Director 2013-03-18 CURRENT 2006-08-07 Dissolved 2016-10-14
MICHAEL DEREK JONES ATCO POWER (HOOTON PARK) LTD Director 2013-02-04 CURRENT 2013-02-04 Dissolved 2016-09-06
MICHAEL DEREK JONES ATCO POWER (ELSEF) LTD Director 2013-02-04 CURRENT 2013-02-04 Dissolved 2017-01-17
MICHAEL DEREK JONES ATCO POWER GENERATION LTD. Director 2006-09-30 CURRENT 1990-03-26 Liquidation
MICHAEL DEREK JONES THAMES POWER LIMITED Director 2005-12-06 CURRENT 1987-12-24 Liquidation
MICHAEL DEREK JONES BARKING POWER LIMITED Director 2001-10-01 CURRENT 1989-03-02 Active
MICHAEL DEREK JONES THAMES POWER SERVICES LIMITED Director 2001-10-01 CURRENT 1991-06-28 Active
SUZANNE JOYCE MCCARTHY CILEX PROFESSIONAL LIMITED Director 2018-08-01 CURRENT 2018-06-01 Active - Proposal to Strike off
SUZANNE JOYCE MCCARTHY THE ACADEMY OF MEDICAL ROYAL COLLEGES Director 2017-05-23 CURRENT 1996-02-29 Active
SUZANNE JOYCE MCCARTHY WEEKEND @ LAST LIMITED Director 2016-10-03 CURRENT 2009-01-14 Active - Proposal to Strike off
SUZANNE JOYCE MCCARTHY SAFE @ LAST Director 2016-10-03 CURRENT 2002-06-29 Active - Proposal to Strike off
SUZANNE JOYCE MCCARTHY FUNDRAISING REGULATOR Director 2016-03-09 CURRENT 2016-02-19 Active
SUZANNE JOYCE MCCARTHY THE ADVERTISING STANDARDS AUTHORITY (BROADCAST) LIMITED Director 2015-04-17 CURRENT 2004-05-18 Active
SUZANNE JOYCE MCCARTHY ADVERTISING STANDARDS AUTHORITY LIMITED(THE) Director 2015-04-17 CURRENT 1962-08-22 Active
HELEN O'SHEA SAFE @ LAST Director 2016-10-03 CURRENT 2002-06-29 Active - Proposal to Strike off
HELEN O'SHEA ST VINCENT DE PAUL SOCIETY (ENGLAND & WALES) Director 2012-11-17 CURRENT 1996-03-13 Active
PAUL CHRISTOPHER ROCHE THE DAUGHTERS OF CHARITY OF ST. VINCENT DE PAUL SERVICES Director 2014-09-02 CURRENT 2011-05-17 Active
MICHAEL IAN WELLS SAFE @ LAST Director 2016-10-03 CURRENT 2002-06-29 Active - Proposal to Strike off
MICHAEL IAN WELLS HOT HOME LIMITED Director 2003-01-08 CURRENT 2002-11-06 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
2024-01-08CONFIRMATION STATEMENT MADE ON 06/11/23, WITH NO UPDATES
2023-10-13GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-10-11REGISTRATION OF A CHARGE / CHARGE CODE 024400930005
2023-06-14APPOINTMENT TERMINATED, DIRECTOR JOHN DUNN
2023-05-19Termination of appointment of Penelope Eleanor Bull on 2023-05-19
2023-05-19Appointment of Mr Denis Philip King as company secretary on 2023-05-19
2023-04-21Withdrawal of a person with significant control statement on 2023-04-21
2023-04-21Notification of Depaul International as a person with significant control on 2023-04-20
2023-03-31Director's details changed for Mr Eugene Patrick Curran on 2023-03-31
2023-03-31Director's details changed for Mr John Dunn on 2023-03-31
2023-03-31Director's details changed for Mr Anthony Ian Hellawell on 2023-03-31
2023-03-31Director's details changed for Mr Ben Jackson on 2023-03-31
2022-10-10Termination of appointment of Deborah Olubukunola Bankole-Williams on 2022-10-10
2022-10-10Appointment of Mrs Penelope Eleanor Bull as company secretary on 2022-10-10
2022-10-10AP03Appointment of Mrs Penelope Eleanor Bull as company secretary on 2022-10-10
2022-10-10AP03Appointment of Mrs Penelope Eleanor Bull as company secretary on 2022-10-10
2022-10-10TM02Termination of appointment of Deborah Olubukunola Bankole-Williams on 2022-10-10
2022-10-10TM02Termination of appointment of Deborah Olubukunola Bankole-Williams on 2022-10-10
2022-09-24FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-24AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-09-24AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-09-12Termination of appointment of Penelope Eleanor Bull on 2022-09-09
2022-09-12Appointment of Mrs Deborah Olubukunola Bankole-Williams as company secretary on 2022-09-09
2022-09-12AP03Appointment of Mrs Deborah Olubukunola Bankole-Williams as company secretary on 2022-09-09
2022-09-12TM02Termination of appointment of Penelope Eleanor Bull on 2022-09-09
2022-06-15TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY HARRIS
2022-04-25AP03Appointment of Mrs Penelope Eleanor Bull as company secretary on 2022-04-22
2022-04-25TM02Termination of appointment of Judith Rowland-Hill on 2022-04-22
2022-03-08AP01DIRECTOR APPOINTED SISTER MAUREEN ANNE TINKLER
2022-03-03AP01DIRECTOR APPOINTED MR STEPHEN THOMAS JAMES
2021-12-14APPOINTMENT TERMINATED, DIRECTOR MICHAEL IAN WELLS
2021-12-14APPOINTMENT TERMINATED, DIRECTOR MARY TIMMONS
2021-12-14APPOINTMENT TERMINATED, DIRECTOR HELEN O'SHEA
2021-12-14APPOINTMENT TERMINATED, DIRECTOR MICHAEL DEREK JONES
2021-12-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL IAN WELLS
2021-11-09CS01CONFIRMATION STATEMENT MADE ON 06/11/21, WITH NO UPDATES
2021-10-25AAMDAmended full accounts made up to 2019-12-31
2021-08-04AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-08TM01APPOINTMENT TERMINATED, DIRECTOR SUZANNE JOYCE MCCARTHY
2021-07-08AP01DIRECTOR APPOINTED MR SANDEEP SHASHIKANT KATWALA
2021-07-05TM01APPOINTMENT TERMINATED, DIRECTOR MARK WATTS BRYANT
2021-02-04CS01CONFIRMATION STATEMENT MADE ON 06/11/20, WITH NO UPDATES
2021-01-29AP01DIRECTOR APPOINTED MR JOHN DUNN
2021-01-26AP01DIRECTOR APPOINTED MR EUGENE PATRICK CURRAN
2021-01-26TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM RICHARD GEORGE ARNOLD-BAKER
2021-01-09AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-06TM01APPOINTMENT TERMINATED, DIRECTOR MONIQUE DAVINA GREEN
2019-12-16CS01CONFIRMATION STATEMENT MADE ON 06/11/19, WITH NO UPDATES
2019-12-12AP01DIRECTOR APPOINTED MR EDWARD TAIT
2019-09-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-10TM01APPOINTMENT TERMINATED, DIRECTOR PETER LAWRENCE REYNOLDS
2019-05-10AP03Appointment of Ms Judith Rowland-Hill as company secretary on 2019-03-11
2019-05-10TM02Termination of appointment of Francis Katakwe on 2019-03-11
2019-03-22CC04Statement of company's objects
2019-01-15AP03Appointment of Mr Francis Katakwe as company secretary on 2018-12-14
2019-01-15TM02Termination of appointment of Sam Kunihira Karuhanga on 2018-12-14
2018-11-19CS01CONFIRMATION STATEMENT MADE ON 06/11/18, WITH NO UPDATES
2018-10-23AP01DIRECTOR APPOINTED MR BEN JACKSON
2018-08-07AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-23TM01APPOINTMENT TERMINATED, DIRECTOR MITESH PATEL
2018-01-23TM01APPOINTMENT TERMINATED, DIRECTOR SHOWA KALLA
2018-01-16TM01APPOINTMENT TERMINATED, DIRECTOR CAROLE EASTON
2017-11-13CS01CONFIRMATION STATEMENT MADE ON 06/11/17, WITH NO UPDATES
2017-10-11AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/17 FROM 291-299 Borough High Street London SE1 1JG
2017-03-09CC04STATEMENT OF COMPANY'S OBJECTS
2017-03-09CC04STATEMENT OF COMPANY'S OBJECTS
2017-03-09RES01ADOPT ARTICLES 03/03/2017
2017-03-09RES01ADOPT ARTICLES 03/03/2017
2016-11-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 024400930004
2016-11-16CS01CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES
2016-11-16AP01DIRECTOR APPOINTED MR MITESH PATEL
2016-11-16TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WHELAN
2016-11-16TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN WILKES
2016-11-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-09-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-09-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-12-03AR0106/11/15 NO MEMBER LIST
2015-11-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-19AP01DIRECTOR APPOINTED DR CAROLE EASTON
2015-08-07AP01DIRECTOR APPOINTED MRS HELEN O'SHEA
2015-08-07AP01DIRECTOR APPOINTED MR MICHAEL IAN WELLS
2015-08-07TM01APPOINTMENT TERMINATED, DIRECTOR ANNE WORLLEDGE
2015-08-07TM01APPOINTMENT TERMINATED, DIRECTOR HANNAH CARMICHAEL
2015-06-30TM01APPOINTMENT TERMINATED, DIRECTOR HUGH HUGHES
2015-06-30TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM HIGHAM
2015-06-30TM01APPOINTMENT TERMINATED, DIRECTOR SHELAGH FOGARTY
2015-01-20AP03SECRETARY APPOINTED MR SAM KUNIHIRA KARUHANGA
2015-01-20TM02APPOINTMENT TERMINATED, SECRETARY MARTIN HOUGHTON-BROWN
2015-01-09AP01DIRECTOR APPOINTED MRS SUZANNE JOYCE MCCARTHY
2014-11-20AR0106/11/14 NO MEMBER LIST
2014-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / FR PAUL ROCHE / 15/10/2014
2014-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MS KATY PORTER / 15/10/2014
2014-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILL ARNOLD-BAKER / 15/10/2014
2014-10-30AP01DIRECTOR APPOINTED FR PAUL ROCHE
2014-10-30AP01DIRECTOR APPOINTED RT REV MARK WATTS BRYANT
2014-10-30AP01DIRECTOR APPOINTED MS SHOWA KALLA
2014-10-30AP01DIRECTOR APPOINTED MS KATY PORTER
2014-10-30AP01DIRECTOR APPOINTED MR MICHAEL DEREK JONES
2014-10-30AP01DIRECTOR APPOINTED MR WILL ARNOLD-BAKER
2014-10-29TM01APPOINTMENT TERMINATED, DIRECTOR ZYGMUNT RAKOWICZ
2014-10-29TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET PITT
2014-09-09AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-03AR0106/11/13 NO MEMBER LIST
2013-09-24AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-16TM01APPOINTMENT TERMINATED, DIRECTOR VIKKII CHAMBERLAIN
2013-06-21AP03SECRETARY APPOINTED MR MARTIN HOUGHTON-BROWN
2013-06-21TM02APPOINTMENT TERMINATED, SECRETARY LINDA CLEMETT
2013-06-21TM01APPOINTMENT TERMINATED, DIRECTOR MAHAD ALI
2013-03-05TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN MCDERMOTT
2013-03-05AP01DIRECTOR APPOINTED MR PETER LAWRENCE REYNOLDS
2012-11-20AR0106/11/12 NO MEMBER LIST
2012-09-28AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-03AP01DIRECTOR APPOINTED SISTER MARY TIMMONS
2012-04-03AP01DIRECTOR APPOINTED VIKKII CHAMBERLAIN
2012-04-03AP01DIRECTOR APPOINTED HANNAH CARMICHAEL
2012-04-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW COOK
2012-04-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CLARK
2012-01-13AUDAUDITOR'S RESIGNATION
2011-11-15AR0106/11/11 NO MEMBER LIST
2011-11-11AP01DIRECTOR APPOINTED MR MAHAD ALI
2011-11-11TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH BEALE
2011-08-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-22RES01ADOPT ARTICLES 21/02/2011
2011-03-09RES01ADOPT ARTICLES 21/02/2011
2011-03-09RES01ADOPT ARTICLES 21/02/2011
2010-12-06TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA QUILTY
2010-12-06TM01APPOINTMENT TERMINATED, DIRECTOR QUINTIN HOGG
2010-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CLARK / 10/11/2010
2010-11-09AR0106/11/10 NO MEMBER LIST
2010-07-13AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-25AR0106/11/09 NO MEMBER LIST
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE TERESA WORLLEDGE / 06/11/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / REVEREND JONATHAN PETER WILKES / 06/11/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WHELAN / 06/11/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ZYGMUNT RAKOWICZ / 06/11/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET PITT / 06/11/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MCDERMOTT / 06/11/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / HUGH DAVID ALLEYNE HUGHES / 06/11/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / QUINTIN JOHN NEIL MARTIN HOGG / 06/11/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM GILES CHRISTOPHER HIGHAM / 06/11/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / SHELAGH FOGARTY / 06/11/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH BEALE / 06/11/2009
2009-11-24CH03SECRETARY'S CHANGE OF PARTICULARS / LINDA CLEMETT / 06/11/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / SISTER BARBARA QUILTY / 06/11/2009
2009-08-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-07-24288aDIRECTOR APPOINTED MR KENNETH BEALE
2009-07-16MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-07-14CERTNMCOMPANY NAME CHANGED THE DEPAUL TRUST CERTIFICATE ISSUED ON 15/07/09
2009-07-06288aDIRECTOR APPOINTED SISTER BARBARA CHRISTINA QUILTY
2009-07-06288aDIRECTOR APPOINTED MR ZYGMUNT JOZEF RAKOWICZ
2009-07-01288aDIRECTOR APPOINTED MR ANDREW SAUNDERS COOK
2009-07-01288bAPPOINTMENT TERMINATED DIRECTOR TERENCE PHIPPS
2009-07-01288bAPPOINTMENT TERMINATED DIRECTOR CHARLES LEEMING
2009-07-01288bAPPOINTMENT TERMINATED DIRECTOR TIMOTHY HAIGH
2009-07-01288bAPPOINTMENT TERMINATED DIRECTOR JOHN DARLEY
2009-07-01288aDIRECTOR APPOINTED MR MICHAEL WHELAN
2009-05-14288bAPPOINTMENT TERMINATED DIRECTOR ELLEN FLYNN
2008-12-09288bAPPOINTMENT TERMINATED DIRECTOR EILEEN GLANCY
2008-11-06363aANNUAL RETURN MADE UP TO 06/11/08
2008-11-06288cSECRETARY'S CHANGE OF PARTICULARS / LINDA CLEMENT / 06/11/2008
2008-09-29288bAPPOINTMENT TERMINATED DIRECTOR MARIANNE DRAWATER
2008-09-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
Industry Information
SIC/NAIC Codes
87 - Residential care activities
879 - Other residential care activities
87900 - Other residential care activities n.e.c.

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 DEPAUL UK 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 DEPAUL UK
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
2016-11-09 Outstanding LONDON HOUSING FOUNDATION LIMITED
LEGAL MORTGAGE 2005-03-18 Satisfied HSBC BANK PLC
LEGAL CHARGE 2005-03-18 Satisfied THE LORD MAYOR AND CITIZENS OF THE CITY OF WESTMINSTER
LEGAL CHARGE 1995-02-08 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DEPAUL UK

Intangible Assets
Patents
We have not found any records of DEPAUL UK registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of DEPAUL UK registering or being granted any trademarks
Income
Government Income

Government spend with DEPAUL UK

Government Department Income DateTransaction(s) Value Services/Products
South Tyneside Council 2016-5 GBP £61,100 Block Gross Accommodation Costs
Bolton Council 2015-12 GBP £1,026 Clients Clothing
South Tyneside Council 2015-12 GBP £61,100 Block Gross Accommodation Costs
South Tyneside Council 2015-10 GBP £61,100 Block Gross Accommodation Costs
South Tyneside Council 2015-9 GBP £61,100 Block Gross Accommodation Costs
South Tyneside Council 2015-8 GBP £61,100 Block Gross Accommodation Costs
SHEFFIELD CITY COUNCIL 2015-8 GBP £37,308 HOUSING ASSOCIATIONS, SOCIETIE
SHEFFIELD CITY COUNCIL 2015-7 GBP £37,308 HOUSING ASSOCIATIONS, SOCIETIE
Stockton-On-Tees Borough Council 2015-5 GBP £52,000
SHEFFIELD CITY COUNCIL 2015-5 GBP £37,308 HOSTELS
South Tyneside Council 2015-5 GBP £61,100 Block Gross Accommodation Costs
SHEFFIELD CITY COUNCIL 2015-4 GBP £37,308 HOSTELS
SHEFFIELD CITY COUNCIL 2015-3 GBP £111,923 HOSTELS
South Tyneside Council 2015-2 GBP £61,100 Block Gross Floating Support
Rochdale Metropolitan Borough Council 2015-2 GBP £8,536
South Tyneside Council 2015-1 GBP £122,200 Block Gross Accommodation Costs
Kent County Council 2015-1 GBP £5,541 Services
Rochdale Metropolitan Borough Council 2015-1 GBP £29,774
Rochdale Metropolitan Borough Council 2014-12 GBP £17,905 HOMELESS & VULNERABLE
Kent County Council 2014-12 GBP £5,541 Services
London Borough of Enfield 2014-12 GBP £15,000 Services Professional & Tech Fees
South Tyneside Council 2014-11 GBP £61,100 Block Gross Accommodation Costs
North Tyneside Council 2014-11 GBP £18,607 00.NON INFLUENCIBLE
South Tyneside Council 2014-10 GBP £122,200 Block Gross Floating Support
Kent County Council 2014-10 GBP £5,541 Services
South Tyneside Council 2014-9 GBP £61,100 Block Gross Accommodation Costs
Rochdale Borough Council 2014-9 GBP £17,399 Social Community Care Supplies & Services CHILDREN'S SOCIAL CARE YOUNG PEOPLES SUPPORT TEAM
South Tyneside Council 2014-8 GBP £61,100 Block Gross Accommodation Costs
London Borough Of Enfield 2014-8 GBP £76,000
South Tyneside Council 2014-6 GBP £140,155
Royal Borough of Greenwich 2014-6 GBP £89,075
South Tyneside Council 2014-5 GBP £232,430
Royal Borough of Greenwich 2014-5 GBP £89,075
South Tyneside Council 2014-4 GBP £116,215
Royal Borough of Greenwich 2014-4 GBP £178,150
London Borough of Camden 2014-4 GBP £10,811
South Tyneside Council 2014-3 GBP £116,215
Royal Borough of Greenwich 2014-3 GBP £2,500
South Tyneside Council 2014-1 GBP £118,117
Stockton-On-Tees Borough Council 2014-1 GBP £52,000
London Borough of Camden 2014-1 GBP £267,357
Lewisham Council 2014-1 GBP £1,912
South Tyneside Council 2013-12 GBP £115,581
Bradford City Council 2013-12 GBP £2,200
South Tyneside Council 2013-11 GBP £231,162
South Tyneside Council 2013-10 GBP £18,096
South Tyneside Council 2013-8 GBP £36,191
London Borough of Camden 2013-7 GBP £137,867
South Tyneside Council 2013-6 GBP £54,287
South Tyneside Council 2013-5 GBP £18,096
London Borough of Camden 2013-5 GBP £357,276
London Borough of Redbridge 2013-4 GBP £872 Care Packages
South Tyneside Council 2013-3 GBP £18,096
London Borough of Redbridge 2013-3 GBP £788 Care Packages
South Tyneside Council 2013-2 GBP £18,096
London Borough of Redbridge 2013-2 GBP £872 Care Packages
London Borough of Redbridge 2013-1 GBP £872 Care Packages
Lewisham Council 2013-1 GBP £17,862
London Borough of Redbridge 2012-12 GBP £844 Care Packages
South Tyneside Council 2012-12 GBP £18,096
South Tyneside Council 2012-11 GBP £18,096
London Borough of Redbridge 2012-11 GBP £872 Care Packages
London Borough of Redbridge 2012-10 GBP £849 Care Packages
South Tyneside Council 2012-10 GBP £36,191
Manchester City Council 2012-9 GBP £9,214
London Borough of Redbridge 2012-9 GBP £878 Care Packages
South Tyneside Council 2012-8 GBP £18,096
London Borough of Redbridge 2012-8 GBP £878 Care Packages
South Tyneside Council 2012-7 GBP £18,096
Bradford City Council 2012-7 GBP £1,534
London Borough of Redbridge 2012-7 GBP £849 Care Packages
South Tyneside Council 2012-6 GBP £18,096
London Borough of Redbridge 2012-6 GBP £1,716 Care Packages
South Tyneside Council 2012-5 GBP £36,191
South Tyneside Council 2012-4 GBP £18,096
Kent County Council 2011-5 GBP £588 Social Services Section 17 Payments
Manchester City Council 2011-3 GBP £16,543
Bradford Metropolitan District Council 2011-2 GBP £0 Accomm Rent
Manchester City Council 2011-2 GBP £4,272
Manchester City Council 2010-12 GBP £16,543
Newcastle upon Tyne City Council 2010-10 GBP £17,675
Newcastle upon Tyne City Council 2010-9 GBP £20,990
Newcastle upon Tyne City Council 2010-8 GBP £17,675
Newcastle upon Tyne City Council 2010-7 GBP £17,675
Newcastle upon Tyne City Council 2010-6 GBP £20,881
Newcastle upon Tyne City Council 2010-5 GBP £17,675

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.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Kent County Council social services 2011/12/08

Families and Social Care is making changes to the way we commission and deliver services for vulnerable children, young people and their families in order to make efficiency savings and reform service delivery. The Multiple Supplier Framework Agreement will enable Commissioners to commission early intervention and prevention services for Kent’s children, young people and families. Along with many other Local Authorities, we already use framework contracts in other areas of Kent County Council. These changes to the commissioning process will make it fairer, less bureaucratic and more transparent for providers while supplying commissioners with an improved choice of service models.

Newcastle City Council Health and social work services 2013/07/01 GBP 10,072,920

Both local and national policy direction is focused around prevention and early intervention, enabling individuals to live in their own homes for as long as possible and in line with their choosing. Preventative services play a key role in enabling individuals to live independently.

Outgoings
Business Rates/Property Tax
No properties were found where DEPAUL UK 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 DEPAUL UK 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 DEPAUL UK 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.