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

HARROGATE HOMELESS PROJECT LIMITED

7 BOWER STREET, HARROGATE, NORTH YORKS, HG1 5BQ,
Company Registration Number
02634724
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Harrogate Homeless Project Ltd
HARROGATE HOMELESS PROJECT LIMITED was founded on 1991-08-02 and has its registered office in North Yorks. The organisation's status is listed as "Active". Harrogate Homeless Project Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HARROGATE HOMELESS PROJECT LIMITED
 
Legal Registered Office
7 BOWER STREET
HARROGATE
NORTH YORKS
HG1 5BQ
Other companies in HG1
 
Charity Registration
Charity Number 1011337
Charity Address 7 BOWER STREET, HARROGATE, HG1 5BQ
Charter WE PROVIDE SHORT TERM EMERGENCY ACCOMMODATION FOR HOMELESS ADULTS AND SOME FURTHER LONGER TERM SUPPORTED HOUSING.
Filing Information
Company Number 02634724
Company ID Number 02634724
Date formed 1991-08-02
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 21/01/2016
Return next due 18/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-07 00:17:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HARROGATE HOMELESS PROJECT LIMITED
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 HARROGATE HOMELESS PROJECT LIMITED

Current Directors
Officer Role Date Appointed
JAMES MARTIN VERITY
Company Secretary 2018-01-31
IMOGEN FERCLITH BRANWEN BROWN
Director 2016-05-12
LINDSAY MARY ELLEN DONALDSON CAMERON
Director 2018-05-10
HELEN LOUISE CROSSLAND
Director 2018-05-10
MARIAN JANET FARRAR
Director 2017-11-08
PHILIPPA KATIE LOUISE FRENCH
Director 2018-05-10
JOHN BARRIE HALSTEAD
Director 2015-07-17
JOHN CHARLES HARRIS
Director 2015-01-13
JENNIFER KIRSTY BERYL MOULSON
Director 2017-05-25
FENELLA MARY MOUNTGARRET
Director 2017-06-28
HELEN MARINA SHAY
Director 2017-06-28
JAMES MARTIN VERITY
Director 2017-05-28
DOREEN ISABEL WEST
Director 2003-06-02
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID CLIFFORD HUNT
Director 2011-01-11 2018-03-15
JUDITH ANNE SIMPSON
Director 2017-06-28 2017-09-14
JANE ANNE LEAH
Director 2015-07-17 2017-04-25
JANE ANNE LEAH
Company Secretary 2015-07-19 2017-03-09
DOREEN ISABEL WEST
Company Secretary 2003-06-02 2015-07-19
OLIVIA FAYE MARCHBANK DENTON
Director 2008-07-21 2015-01-13
VICTORIA JAWARA
Director 2011-06-23 2013-02-20
PETER JOHN LYNCH
Director 2006-10-09 2011-09-07
VICTORIA FLORENCE JOHANNA NAYLOR
Director 2009-12-01 2011-09-07
PAULINE MARY BUCKLAND
Director 2003-12-17 2010-10-05
ANDREW MIDDLEMISS
Director 2009-07-21 2010-07-04
MARK EDWARD JACKSON
Director 2004-07-26 2009-12-01
MELISA GOLDEN
Director 2007-10-01 2008-08-29
ANTHONY ROGER PONSFORD
Director 2003-12-17 2008-07-21
BRIAN JOHN HENRY LONGHURST
Director 2003-12-17 2007-10-15
LISA CLAIRE GILL
Director 2006-07-03 2007-01-10
DAVID WALKER HANNAM
Director 1996-08-01 2006-07-03
DAVID WALKER HANNAM
Company Secretary 1996-08-01 2003-06-02
ROBERT NEVILLE WILLIAM SAYLES
Director 1993-10-04 1999-04-30
DOUGLAS MORTON BAKER
Company Secretary 1991-08-02 1996-08-01
DOUGLAS MORTON BAKER
Director 1991-08-02 1996-08-01
PAULINE PARKIN
Director 1991-08-02 1992-07-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IMOGEN FERCLITH BRANWEN BROWN TOGETHER WOMEN PROJECTS (YORKSHIRE AND HUMBERSIDE) Director 2009-03-10 CURRENT 2009-02-10 Active
MARIAN JANET FARRAR AMP AWARDS C.I.C. Director 2011-02-04 CURRENT 2011-02-04 Active - Proposal to Strike off
PHILIPPA KATIE LOUISE FRENCH RUDDING DOWER MANAGEMENT LIMITED Director 2018-05-06 CURRENT 1973-12-11 Active
PHILIPPA KATIE LOUISE FRENCH CAMALEO LIMITED Director 2012-10-19 CURRENT 2012-10-19 Dissolved 2015-06-09
JOHN BARRIE HALSTEAD OPUS SERVICES LIMITED Director 2007-02-07 CURRENT 2007-02-07 Active
JOHN BARRIE HALSTEAD LIFESTYLE AUTOMOTIVE LIMITED Director 2006-05-19 CURRENT 2006-03-30 Active
JOHN CHARLES HARRIS THE HARROGATE AND DISTRICT IMPROVEMENT TRUST Director 2018-01-18 CURRENT 2018-01-18 Active
JOHN CHARLES HARRIS SCARBOROUGH MUSEUMS, CULTURE AND CREATIVE TRUST ENTERPRISES LIMITED Director 2017-11-28 CURRENT 2006-09-27 Active
JOHN CHARLES HARRIS HARROGATE INTERNATIONAL PARTNERSHIPS Director 2017-11-24 CURRENT 2017-11-24 Active
JOHN CHARLES HARRIS SCARBOROUGH MUSEUMS, CULTURE AND CREATIVE TRUST Director 2017-08-06 CURRENT 2004-04-28 Active
JOHN CHARLES HARRIS HATFIELD COLLIERY EBT COMPANY LIMITED Director 2014-10-22 CURRENT 2013-11-20 Dissolved 2016-05-10
JOHN CHARLES HARRIS HARROGATE(WHITE ROSE)THEATRE TRUST LIMITED Director 2012-09-17 CURRENT 1961-01-09 Active
JOHN CHARLES HARRIS LITTLE RED BUS (HDCT) Director 2012-06-21 CURRENT 2012-06-21 Dissolved 2016-01-20
JOHN CHARLES HARRIS STRAY SERVICES LIMITED Director 2010-12-16 CURRENT 1959-08-19 Active
JENNIFER KIRSTY BERYL MOULSON THE CONTENT MARKET LTD Director 2015-07-22 CURRENT 2015-07-22 Active
JENNIFER KIRSTY BERYL MOULSON HAIG PUBLIC RELATIONS LIMITED Director 2013-06-03 CURRENT 2013-06-03 Dissolved 2017-03-28
FENELLA MARY MOUNTGARRET NIDDERDALE VENTURES LTD Director 2017-09-27 CURRENT 2017-09-27 Active
FENELLA MARY MOUNTGARRET STAINLEY VENTURES LTD Director 2015-10-03 CURRENT 2015-10-03 Active
HELEN MARINA SHAY SHAY FINANCIAL LTD Director 2008-03-04 CURRENT 2008-03-04 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
2024-01-23CONFIRMATION STATEMENT MADE ON 23/01/24, WITH NO UPDATES
2023-07-20Director's details changed for Ms Clair Challenor-Chadwick on 2023-07-20
2023-07-13DIRECTOR APPOINTED MS CLAIR CHALLENOR-CHADWICK
2023-05-1631/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-04APPOINTMENT TERMINATED, DIRECTOR JENNIFER KIRSTY BERYL MOULSON
2023-01-28CONFIRMATION STATEMENT MADE ON 28/01/23, WITH NO UPDATES
2023-01-02APPOINTMENT TERMINATED, DIRECTOR HELEN LOUISE CROSSLAND
2022-12-15DIRECTOR APPOINTED MRS GILLIAN HESELTINE
2022-11-07APPOINTMENT TERMINATED, DIRECTOR LINDSAY MARY ELLEN DONALDSON CAMERON
2022-07-20AP01DIRECTOR APPOINTED MR RICHARD COOPER
2022-05-18AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-13CC04Statement of company's objects
2022-05-13RES01ADOPT ARTICLES 13/05/22
2022-05-12MEM/ARTSARTICLES OF ASSOCIATION
2022-05-11PSC07CESSATION OF JENNIFER KIRSTY BERYL MOULSON AS A PERSON OF SIGNIFICANT CONTROL
2022-05-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN DAVID THOMAS
2022-01-28CONFIRMATION STATEMENT MADE ON 28/01/22, WITH NO UPDATES
2022-01-28CS01CONFIRMATION STATEMENT MADE ON 28/01/22, WITH NO UPDATES
2021-10-21AP01DIRECTOR APPOINTED MRS NAOMI ATKINSON-MAURY
2021-08-26TM01APPOINTMENT TERMINATED, DIRECTOR FENELLA MARY MOUNTGARRET
2021-08-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JENNIFER KIRSTY MOULSON
2021-08-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CHARLES HARRIS
2021-08-11TM01APPOINTMENT TERMINATED, DIRECTOR HELEN MARINA SHAY
2021-08-11PSC07CESSATION OF JOHN CHARLES HARRIS AS A PERSON OF SIGNIFICANT CONTROL
2021-07-31TM02Termination of appointment of Helen Marina Shay on 2021-07-25
2021-07-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BARRIE HALSTEAD
2021-04-28AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-14TM01APPOINTMENT TERMINATED, DIRECTOR LYNN JANICE ESTERSEN
2021-04-14AP03Appointment of Mrs Helen Marina Shay as company secretary on 2021-04-07
2021-04-14TM02Termination of appointment of James Martin Verity on 2021-04-07
2021-04-14CS01CONFIRMATION STATEMENT MADE ON 21/01/21, WITH NO UPDATES
2021-02-17TM01APPOINTMENT TERMINATED, DIRECTOR IMOGEN FERCLITH BRANWEN BROWN
2020-11-30CH01Director's details changed for Mrs Jennifer Dening on 2020-06-09
2020-11-15AP01DIRECTOR APPOINTED MRS JENNIFER DENING
2020-11-05CH01Director's details changed for Mr. James Martin Verity on 2017-08-14
2020-11-05TM01APPOINTMENT TERMINATED, DIRECTOR PHILIPPA KATIE LOUISE FRENCH
2020-03-08CS01CONFIRMATION STATEMENT MADE ON 21/01/20, WITH NO UPDATES
2020-01-23AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-15CS01CONFIRMATION STATEMENT MADE ON 21/01/19, WITH NO UPDATES
2019-02-15TM01APPOINTMENT TERMINATED, DIRECTOR DOREEN ISABEL WEST
2019-01-30AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-08AP01DIRECTOR APPOINTED MS. LYNN JANICE ESTERSEN
2018-07-25AP01DIRECTOR APPOINTED MS PHILIPPA KATIE LOUISE FRENCH
2018-07-25AP01DIRECTOR APPOINTED MS HELEN LOUISE CROSSLAND
2018-05-16AP01DIRECTOR APPOINTED MS. LINDSAY CAMERON
2018-04-09AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CLIFFORD HUNT
2018-02-12CS01CONFIRMATION STATEMENT MADE ON 21/01/18, WITH NO UPDATES
2018-02-12AP03Appointment of Mr James Martin Verity as company secretary on 2018-01-31
2017-11-22AP01DIRECTOR APPOINTED MS. MARIAN JANET FARRAR
2017-09-17TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH ANNE SIMPSON
2017-09-07TM01APPOINTMENT TERMINATED, DIRECTOR MAUREEN JEAN WEBBER
2017-07-26AP01DIRECTOR APPOINTED MS JENNIFER KIRSTY BERYL MOULSON
2017-07-05AP01DIRECTOR APPOINTED VISCOUNTESS FENELLA MARY MOUNTGARRET
2017-07-03AP01DIRECTOR APPOINTED MS. HELEN MARINA SHAY
2017-07-03AP01DIRECTOR APPOINTED MS. JUDITH ANNE SIMPSON
2017-07-02AP01DIRECTOR APPOINTED MR. JAMES MARTIN VERITY
2017-07-02TM01APPOINTMENT TERMINATED, DIRECTOR JANE ANNE LEAH
2017-04-13AA31/08/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-12TM02Termination of appointment of Jane Anne Leah on 2017-03-09
2017-01-28CS01CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES
2016-12-09TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY FREDERICK WEBBER
2016-07-21AP01DIRECTOR APPOINTED MS. IMOGEN FERCLITH BRANWEN BROWN
2016-05-20AA31/08/15 TOTAL EXEMPTION FULL
2016-02-03AR0121/01/16 NO MEMBER LIST
2016-02-01TM02APPOINTMENT TERMINATED, SECRETARY DOREEN WEST
2015-12-02TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN TURNER
2015-12-02AP03SECRETARY APPOINTED MRS JANE ANNE LEAH
2015-07-27AP01DIRECTOR APPOINTED MRS JANE ANNE LEAH
2015-07-18AP01DIRECTOR APPOINTED MR JOHN BARRIE HALSTEAD
2015-03-31AA31/08/14 TOTAL EXEMPTION FULL
2015-02-09AR0121/01/15 NO MEMBER LIST
2015-01-16TM01APPOINTMENT TERMINATED, DIRECTOR OLIVIA MARCHBANK DENTON
2015-01-16AP01DIRECTOR APPOINTED MR JOHN CHARLES HARRIS
2014-05-13AA31/08/13 TOTAL EXEMPTION FULL
2014-03-25AP01DIRECTOR APPOINTED MRS. MAUREEN JEAN WEBBER
2014-01-27AR0121/01/14 NO MEMBER LIST
2013-03-07TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA JAWARA
2013-02-27AA31/08/12 TOTAL EXEMPTION FULL
2013-02-13AR0121/01/13 NO MEMBER LIST
2012-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS OLIVIA FAYE MARCHBANK DENTON / 01/06/2012
2012-05-29AA31/08/11 TOTAL EXEMPTION FULL
2012-03-10AR0121/01/12 NO MEMBER LIST
2011-09-17TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA NAYLOR
2011-09-17TM01APPOINTMENT TERMINATED, DIRECTOR PETER LYNCH
2011-07-18AP01DIRECTOR APPOINTED MRS. VICTORIA JAWARA
2011-02-23AA31/08/10 TOTAL EXEMPTION FULL
2011-02-21AP01DIRECTOR APPOINTED MR DAVID CLIFFORD HUNT
2011-02-21AR0121/01/11 NO MEMBER LIST
2010-10-07TM01APPOINTMENT TERMINATED, DIRECTOR PAULINE BUCKLAND
2010-07-22TM01APPOINTMENT TERMINATED, DIRECTOR MARK JACKSON
2010-07-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MIDDLEMISS
2010-02-19AR0121/01/10 NO MEMBER LIST
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DOREEN ISABEL WEST / 21/01/2010
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR GEOFFREY FREDERICK WEBBER / 21/01/2010
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN DOUGLAS TURNER / 21/01/2010
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MIDDLEMISS / 21/01/2010
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / PAULINE MARY BUCKLAND / 21/01/2010
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS OLIVIA FAYE MARCHBANK DENTON / 21/01/2010
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN LYNCH / 21/01/2010
2010-02-01AA31/08/09 TOTAL EXEMPTION FULL
2010-01-21AP01DIRECTOR APPOINTED MISS VICTORIA FLORENCE JOHANNA NAYLOR
2009-09-17363aANNUAL RETURN MADE UP TO 02/08/09
2009-09-05288aDIRECTOR APPOINTED ANDREW MIDDLEMISS
2008-12-22AA31/08/08 PARTIAL EXEMPTION
2008-09-01363aANNUAL RETURN MADE UP TO 02/08/08
2008-08-29288bAPPOINTMENT TERMINATED DIRECTOR MELISA GOLDEN MILNER
2008-08-06288aDIRECTOR APPOINTED MISS OLIVIA FAYE MARCHBANK DENTON
2008-07-24288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY PONSFORD
2007-12-11AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/08/07
2007-10-29288aNEW DIRECTOR APPOINTED
2007-10-15288bDIRECTOR RESIGNED
2007-09-21288aNEW DIRECTOR APPOINTED
2007-08-07288bDIRECTOR RESIGNED
2007-08-07363aANNUAL RETURN MADE UP TO 02/08/07
2007-02-06288bDIRECTOR RESIGNED
2007-01-20AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/08/06
2007-01-17288cDIRECTOR'S PARTICULARS CHANGED
2007-01-17288bDIRECTOR RESIGNED
2006-11-21288cDIRECTOR'S PARTICULARS CHANGED
2006-11-21288aNEW DIRECTOR APPOINTED
2006-08-07363aANNUAL RETURN MADE UP TO 02/08/06
2006-08-07288cDIRECTOR'S PARTICULARS CHANGED
2006-08-07288bDIRECTOR RESIGNED
2006-07-13288aNEW DIRECTOR APPOINTED
2006-04-05288aNEW DIRECTOR APPOINTED
2006-01-26288aNEW DIRECTOR APPOINTED
2005-11-28AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/08/05
2005-08-05363aANNUAL RETURN MADE UP TO 02/08/05
2004-12-22AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/08/04
2004-10-01288aNEW DIRECTOR APPOINTED
2004-08-31363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2004-08-31363sANNUAL RETURN MADE UP TO 02/08/04
2004-02-03288aNEW DIRECTOR APPOINTED
2004-01-10288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HARROGATE HOMELESS PROJECT LIMITED 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 HARROGATE HOMELESS PROJECT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HARROGATE HOMELESS PROJECT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Intangible Assets
Patents
We have not found any records of HARROGATE HOMELESS PROJECT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HARROGATE HOMELESS PROJECT LIMITED
Trademarks
We have not found any records of HARROGATE HOMELESS PROJECT LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with HARROGATE HOMELESS PROJECT LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Harrogate Borough Council 2015-03-11 GBP £5,394
Harrogate Borough Council 2015-02-04 GBP £3,624
Harrogate Borough Council 2015-01-28 GBP £987
Harrogate Borough Council 2014-07-09 GBP £1,500
Harrogate Borough Council 2014-05-14 GBP £960
Harrogate Borough Council 2014-04-30 GBP £2,853
Harrogate Borough Council 2014-04-30 GBP £2,853 Provision of cold weather shelter
North Yorkshire Council 2014-04-24 GBP £5,853 Payments to Supporting People Contractors
Harrogate Borough Council 2014-04-02 GBP £3,142
North Yorkshire Council 2014-04-01 GBP £5,853 Payments to Supporting People Contractors
North Yorkshire Council 2014-01-30 GBP £5,853 Payments to Supporting People Contractors
North Yorkshire Council 2014-01-09 GBP £5,853 Payments to Supporting People Contractors
North Yorkshire Council 2013-11-08 GBP £5,853 Payments to Supporting People Contractors

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 HARROGATE HOMELESS PROJECT LIMITED 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 HARROGATE HOMELESS PROJECT LIMITED 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 HARROGATE HOMELESS PROJECT LIMITED 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.