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

REALL LIMITED

6TH FLOOR, FRIARS HOUSE, MANOR HOUSE DRIVE, COVENTRY, CV1 2TE,
Company Registration Number
02713841
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Reall Ltd
REALL LIMITED was founded on 1992-05-12 and has its registered office in Coventry. The organisation's status is listed as "Active". Reall Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
REALL LIMITED
 
Legal Registered Office
6TH FLOOR, FRIARS HOUSE
MANOR HOUSE DRIVE
COVENTRY
CV1 2TE
Other companies in CV1
 
Telephone024 76632802
 
Previous Names
HOMELESS INTERNATIONAL22/08/2017
Charity Registration
Charity Number 1017255
Charity Address QUEENS HOUSE, 16 QUEENS ROAD, COVENTRY, CV1 3EG
Charter WE WORK TO CREATE SUSTAINABLE SOLUTIONS TO THE CHALLENGES OF URBAN POVERTY THROUGH LONG STANDING PARTNERSHIPS WITH LOCAL ORGANISATIONS IN AFRICA AND ASIA. WE SUPPORT PROJECTS THAT ARE LED BY COMMUNITIES LIVING IN SLUMS, PROVIDING A RANGE OF GRANTS AND OTHER SUPPORT THAT ORGANISATIONS OF THE URBAN POOR NEED IF THEY ARE TO REALISE THEIR RIGHTS TO SAFE AND SECURE SHELTER.
Filing Information
Company Number 02713841
Company ID Number 02713841
Date formed 1992-05-12
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2022
Account next due 30/06/2024
Latest return 12/05/2016
Return next due 09/06/2017
Type of accounts FULL
Last Datalog update: 2024-06-05 19:41:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for REALL 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.
Companies with same name REALL LIMITED
The following companies were found which have the same name as REALL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
REALL ALLER CON INC 2835 DAFFODIL CIR. W. JACKSONVILLE FL 23346 Active Company formed on the 2014-09-16
REALL CONSTRUCTIONS LTD Flat 4 42 London Road 42 LONDON ROAD Croydon CR0 2TA Active - Proposal to Strike off Company formed on the 2022-11-14
REALL ENTERPRISE INCORPORATED Michigan UNKNOWN
REALL EQUIPMENT, LLC 1316 MANZANO ST EDINBURG TX 78539 Active Company formed on the 2020-08-12
Reall Estate Services LLC 222 JEFFERSON BLVD., SUITE 200 WARWICK RI 02888 Active Company formed on the 2019-04-01
Reall Holdings LLC 11606 Gilpin St Northglenn CO 80233 Good Standing Company formed on the 2022-04-18
REALL INCORPORATED California Unknown
REALL INTERNATIONAL CORPORATION California Unknown
REALL INVESTORS LLC 254 MILES AVE. RICHMOND STATEN ISLAND NEW YORK 10308 Active Company formed on the 2016-02-26
REALL INVESTMENT PTY LTD Active Company formed on the 2014-09-26
REALL INVESTMENT PTY LTD WA 6000 Active Company formed on the 2014-09-26
REALL INVEST LTD 143 EASTFIELD ROAD PETERBOROUGH PE1 4AU Active Company formed on the 2019-04-08
REALL LAW OFFICE, LLC PO BOX 951 - HILLIARD OH 43026 Active Company formed on the 2012-02-13
REALL LIMITED BEIGHTON BUSINESS CENTRE 52A HIGH STREET SHEFFIELD SOUTH YORKSHIRE S20 1ED Dissolved Company formed on the 2010-02-01
REALL MANAGEMENT LLC 446 W HILLSBORO BLVD DEERFIELD BEACH FL 33441 Active Company formed on the 2019-01-03
Reall Music Ltd Maryland Unknown
REALL NATURE, LLC 6101 PINEMONT DR STE A HOUSTON TX 77092 Forfeited Company formed on the 2018-02-02
REALL NOLLYWOOD MOVIES INTERNATIONAL AGENCIES, INC 4250 BLUEBONNET DR STAFFORD Texas 77477 FRANCHISE TAX INVOLUNTARILY ENDED Company formed on the 2012-06-19
Reall Photography LLC ONE RICHMOND SQUARE STE 125B PROVIDENCE RI 02906 Active Company formed on the 2018-07-09
REALL PROFESSIONAL SERVICES, LLC 3717 ASPERWOOD CIRCLE COCONUT CREEK FL 33073 Inactive Company formed on the 2010-11-22

Company Officers of REALL LIMITED

Current Directors
Officer Role Date Appointed
AMY JENNIFER HARRIET BECKER
Director 2014-10-28
SHANTANU BHAGWAT
Director 2018-04-01
ALISON MARGARET BRAITHWAITE BROWN
Director 2015-03-31
SUZANNE MARIE FORSTER
Director 2010-12-23
DAVID CAMPBELL ORR
Director 2014-01-14
STEVEN GEOFFREY TROOP
Director 2015-04-01
KATE WAREING
Director 2016-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
SHANTANU BHAGWAT
Director 2014-10-28 2017-10-13
ANDREW ELLIS BAUM
Director 2017-01-26 2017-07-03
ALEXANDRE APSAN FREDIANI
Director 2012-10-09 2016-03-31
SIMON CHARLES DOW
Director 2010-10-28 2016-01-11
HARRY THOMAS TRAVERS
Company Secretary 2014-01-14 2015-01-29
ERIC DAVIES ARMITAGE
Director 2005-12-13 2014-10-28
KIMBERLEY KATE MULLARD
Company Secretary 2012-04-01 2014-01-14
DAVID BRYAN NICHOLS
Company Secretary 2011-02-18 2012-03-31
KIMBERLEY KATE MULLARD
Company Secretary 2009-07-08 2011-02-18
MICHAEL FRANCIS DUDMAN
Director 2004-11-08 2010-12-23
RAYMOND CASHELL
Director 1994-10-03 2009-10-05
IAN CHARLES BRUCE DAVIES
Company Secretary 2006-03-23 2009-07-08
RUTH MARY MCLEOD
Company Secretary 2003-04-01 2006-03-23
JOHN FREDERICK WALTON
Company Secretary 1997-10-01 2003-03-31
ANDREW MAURICE CROWE
Director 2001-01-08 2002-10-28
PETER JOHN ARCHER
Director 1992-05-12 2000-10-02
JASBIR BANGERH
Director 1997-10-06 2000-10-02
JANET DAVIES
Director 1999-03-08 2000-10-02
AZIN FARAKISH
Director 1997-10-06 2000-04-27
DAVID JOHN CRIGHTON ALEXANDER
Director 1992-05-12 1999-10-04
BEATRIZ ECHEVERRI
Director 1992-05-12 1998-10-05
RUTH MARY MCLEOD
Company Secretary 1992-05-12 1997-09-30
ARVINDA GOHIL
Director 1995-10-02 1997-02-03
PADRAIC DOYLE
Director 1993-10-04 1996-10-28
DAVID GRAHAM HALL
Director 1992-05-12 1995-05-15
ERIC DAVIES ARMITAGE
Director 1993-10-04 1994-10-03
RICHARD GROVES
Director 1992-05-12 1994-10-03
JENNIFER IRENE HUNT
Nominated Secretary 1992-05-12 1992-05-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AMY JENNIFER HARRIET BECKER BEARCOURT LTD Director 2016-01-25 CURRENT 2016-01-25 Active - Proposal to Strike off
SHANTANU BHAGWAT UDBHAV ASSOCIATES LIMITED Director 2015-04-27 CURRENT 2015-04-27 Active
ALISON MARGARET BRAITHWAITE BROWN RUSKIN MILL LAND TRUST LIMITED Director 2003-10-16 CURRENT 1996-04-30 Active
DAVID CAMPBELL ORR THE COLLABORATE FOUNDATION Director 2017-07-01 CURRENT 1990-06-20 Active - Proposal to Strike off
DAVID CAMPBELL ORR NATIONAL HOUSING FEDERATION LIMITED Director 2009-09-23 CURRENT 1935-06-22 Active
STEVEN GEOFFREY TROOP POTTED WISDOM LTD Director 2015-07-01 CURRENT 2015-07-01 Active - Proposal to Strike off

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
2024-05-09CONFIRMATION STATEMENT MADE ON 09/05/24, WITH NO UPDATES
2024-04-25APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LOUGHLIN
2024-01-26DIRECTOR APPOINTED DR FRIEDEMANN ROY
2023-09-06APPOINTMENT TERMINATED, DIRECTOR SANA MALIK
2023-06-19APPOINTMENT TERMINATED, DIRECTOR ANDREA MONICA MARMOLEJO
2023-03-14Current accounting period extended from 31/03/23 TO 30/09/23
2023-01-11DIRECTOR APPOINTED MR DHAVAL RAMESCHANDRA MONANI
2022-10-21AP01DIRECTOR APPOINTED MR HAKEEM DELE OGUNNIRAN
2022-10-20AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-09-26APPOINTMENT TERMINATED, DIRECTOR AQUALINE SULIALI
2022-09-26TM01APPOINTMENT TERMINATED, DIRECTOR AQUALINE SULIALI
2022-06-17TM01APPOINTMENT TERMINATED, DIRECTOR KATE WAREING
2022-05-25CS01CONFIRMATION STATEMENT MADE ON 12/05/22, WITH NO UPDATES
2022-04-06MEM/ARTSARTICLES OF ASSOCIATION
2021-11-24AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-07-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027138410001
2021-05-12CS01CONFIRMATION STATEMENT MADE ON 12/05/21, WITH NO UPDATES
2020-12-10AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-11-19MR05All of the property or undertaking has been released from charge for charge number 027138410001
2020-09-21AP01DIRECTOR APPOINTED MRS SARAH SMITH
2020-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/20 FROM Friars House Manor House Drive Coventry CV1 2TE England
2020-06-23AD01REGISTERED OFFICE CHANGED ON 23/06/20 FROM 8-14 Harnall Row Coventry CV1 5DR England
2020-05-12CS01CONFIRMATION STATEMENT MADE ON 12/05/20, WITH NO UPDATES
2020-01-15AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-12-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CAMPBELL ORR
2019-07-22TM01APPOINTMENT TERMINATED, DIRECTOR LETTY CHIWARA
2019-07-09TM01APPOINTMENT TERMINATED, DIRECTOR SHANTANU BHAGWAT
2019-05-23CS01CONFIRMATION STATEMENT MADE ON 12/05/19, WITH NO UPDATES
2019-04-18AP01DIRECTOR APPOINTED MR CHRISTOPHER LOUGHLIN
2019-04-17TM01APPOINTMENT TERMINATED, DIRECTOR ALISON MARGARET BRAITHWAITE BROWN
2019-01-08RES01ADOPT ARTICLES 08/01/19
2018-12-21TM01APPOINTMENT TERMINATED, DIRECTOR AMY JENNIFER HARRIET BECKER
2018-11-20AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-05-25CS01CONFIRMATION STATEMENT MADE ON 12/05/18, WITH NO UPDATES
2018-05-14AP01DIRECTOR APPOINTED MR SHANTANU BHAGWAT
2018-03-09TM01APPOINTMENT TERMINATED, DIRECTOR SHANTANU BHAGWAT
2017-11-27TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ELLIS BAUM
2017-09-05RES01ADOPT ARTICLES 16/08/2017
2017-09-05RES01ADOPT ARTICLES 16/08/2017
2017-09-01AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-08-22RES15CHANGE OF COMPANY NAME 22/08/17
2017-08-22CERTNMCOMPANY NAME CHANGED HOMELESS INTERNATIONAL CERTIFICATE ISSUED ON 22/08/17
2017-05-12CS01CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES
2017-04-13AP01DIRECTOR APPOINTED MR ANDREW ELLIS BAUM
2017-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/17 FROM 8-14 Harnall Row, Coventry, West Midlands 8-14 Harnall Row Coventry West Midlands CV1 5DR England
2016-12-13AP01DIRECTOR APPOINTED MS KATE WAREING
2016-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/16 FROM Queens House 16 Queens Road Coventry West Midlands CV1 3EG
2016-12-04RES01ADOPT ARTICLES 04/12/16
2016-12-04RES1331/03/2016
2016-11-01AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-09-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 027138410001
2016-06-15AR0112/05/16 ANNUAL RETURN FULL LIST
2016-06-15AP01DIRECTOR APPOINTED PROFESSOR ALISON MARGARET BRAITHWAITE BROWN
2016-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MS AMY JENNIFER HARRIET BECKER / 31/03/2016
2016-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN GEOFFREY TROOP / 31/03/2016
2016-06-14TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDRE APSAN FREDIANI
2016-06-14TM01APPOINTMENT TERMINATED, DIRECTOR SIMON DOW
2016-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SHANTANU BHAGWAT / 31/03/2016
2016-01-28AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-06-08AR0112/05/15 ANNUAL RETURN FULL LIST
2015-06-08AP01DIRECTOR APPOINTED MS AMY BECKER
2015-06-08AP01DIRECTOR APPOINTED MS AMY BECKER
2015-05-21AP01DIRECTOR APPOINTED MR SHANTANU BHAGWAT
2015-05-19AP01DIRECTOR APPOINTED MR STEVEN GEOFFREY TROOP
2015-05-19TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM HARPER
2015-05-19TM01APPOINTMENT TERMINATED, DIRECTOR ERIC ARMITAGE
2015-05-19TM02APPOINTMENT TERMINATED, SECRETARY HARRY TRAVERS
2014-09-16RES01ADOPT ARTICLES 05/08/2014
2014-08-06AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-06-24AR0112/05/14 NO MEMBER LIST
2014-04-15AP01DIRECTOR APPOINTED MR DAVID CAMPBELL ORR
2014-04-15AP01DIRECTOR APPOINTED MR MALCOLM HOLLAND HARPER
2014-04-10AP03SECRETARY APPOINTED MR HARRY THOMAS TRAVERS
2014-04-10TM02APPOINTMENT TERMINATED, SECRETARY KIMBERLEY MULLARD
2014-04-10TM01APPOINTMENT TERMINATED, DIRECTOR CAREN LEVY
2014-04-10TM01APPOINTMENT TERMINATED, DIRECTOR DEREK JOSEPH
2013-11-13TM01APPOINTMENT TERMINATED, DIRECTOR TAMSIN STIRLING
2013-07-11AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-06-25AR0112/05/13 NO MEMBER LIST
2012-11-02AP01DIRECTOR APPOINTED DR. ALEXANDRE APSAN FREDIANI
2012-09-10TM01APPOINTMENT TERMINATED, DIRECTOR CLARE MCCARTY
2012-08-10AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-06-25TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHNSON
2012-05-16AR0112/05/12 NO MEMBER LIST
2012-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / TAMSIN STIRLING / 16/05/2012
2012-04-11AP03SECRETARY APPOINTED MS KIMBERLEY KATE MULLARD
2012-04-11TM02APPOINTMENT TERMINATED, SECRETARY DAVID NICHOLS
2012-02-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KERNAHAN
2011-08-10AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-05-17AR0112/05/11 NO MEMBER LIST
2011-02-22AP03SECRETARY APPOINTED MR DAVID BRYAN NICHOLS
2011-02-18TM02APPOINTMENT TERMINATED, SECRETARY KIMBERLEY MULLARD
2011-02-18AP01DIRECTOR APPOINTED MR SIMON CHARLES DOW
2011-01-06AP01DIRECTOR APPOINTED MS SUZANNE MARIE FORSTER
2011-01-06TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUDMAN
2010-11-12CH03SECRETARY'S CHANGE OF PARTICULARS / MS KIMBERLEY KATE MULLARD / 12/11/2010
2010-11-11AP01DIRECTOR APPOINTED MR RICHARD FLOWERS NOBLE JOHNSON
2010-10-08RES01ADOPT ARTICLES 04/10/2010
2010-10-08CC04STATEMENT OF COMPANY'S OBJECTS
2010-10-07AP01DIRECTOR APPOINTED MR JOHN ROBERTSON KERNAHAN
2010-10-06TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER ROSSITER
2010-08-04AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-06-07AR0112/05/10 NO MEMBER LIST
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / TAMSIN STIRLING / 12/05/2010
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL FRANCIS DUDMAN / 12/05/2010
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / CAREN JOY LEVY / 01/10/2009
2010-02-04AP01DIRECTOR APPOINTED MS CLARE IMOGEN MCCARTY
2009-10-08TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM PAYNE
2009-10-08TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND CASHELL
2009-08-18AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-22288bAPPOINTMENT TERMINATED SECRETARY IAN DAVIES
2009-07-22288aSECRETARY APPOINTED MS KIMBERLEY KATE MULLARD
2009-05-26363aANNUAL RETURN MADE UP TO 12/05/09
2009-04-27288bAPPOINTMENT TERMINATED DIRECTOR JONATHAN ROUSE
2008-07-29AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-06-05363aANNUAL RETURN MADE UP TO 12/05/08
2008-06-04287REGISTERED OFFICE CHANGED ON 04/06/2008 FROM QUEENS HOUSE 16 QUEENS ROAD COVENTRY WEST MIDLANDS CV1 3DF
2008-06-04353LOCATION OF REGISTER OF MEMBERS
2008-06-04190LOCATION OF DEBENTURE REGISTER
2008-06-04288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DUDMAN / 15/10/2007
2007-07-25AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-05-17363aANNUAL RETURN MADE UP TO 12/05/07
2007-05-17288cDIRECTOR'S PARTICULARS CHANGED
2007-05-16288cSECRETARY'S PARTICULARS CHANGED
2006-07-17AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-05-17363aANNUAL RETURN MADE UP TO 12/05/06
2006-05-17288cSECRETARY'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71112 - Urban planning and landscape architectural activities



Licences & Regulatory approval
We could not find any licences issued to REALL 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 REALL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of REALL LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of REALL LIMITED 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 REALL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for REALL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as REALL LIMITED are:

NACRO £ 5,114,517
MENCAP LIMITED £ 2,931,689
HEALTH VISION UK LIMITED £ 2,504,206
FREEDOM FOSTERING LIMITED £ 1,153,449
CAPSTONE FOSTER CARE (NORTH) LIMITED £ 1,097,662
GROUNDWORK LONDON £ 895,241
FIRST CHOICE COMMUNITY SUPPORT SERVICES LIMITED £ 858,076
NEXUS FOSTERING LIMITED £ 851,969
SOUTH EAST LONDON MIND LIMITED £ 800,489
COMPASS FOSTERING CENTRAL LIMITED £ 769,817
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
Outgoings
Business Rates/Property Tax
No properties were found where REALL 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 REALL 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 REALL 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.