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

DAISYBROOK LIMITED

5TH FLOOR METROPOLITAN HOUSE, 3 DARKES LANE, POTTERS BAR, HERTFORDSHIRE, EN6 1AG,
Company Registration Number
03026221
Private Limited Company
Active

Company Overview

About Daisybrook Ltd
DAISYBROOK LIMITED was founded on 1995-02-24 and has its registered office in Potters Bar. The organisation's status is listed as "Active". Daisybrook Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
DAISYBROOK LIMITED
 
Legal Registered Office
5TH FLOOR METROPOLITAN HOUSE
3 DARKES LANE
POTTERS BAR
HERTFORDSHIRE
EN6 1AG
Other companies in EN6
 
Filing Information
Company Number 03026221
Company ID Number 03026221
Date formed 1995-02-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 24/02/2016
Return next due 24/03/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-04-06 18:43:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DAISYBROOK 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 DAISYBROOK LIMITED
The following companies were found which have the same name as DAISYBROOK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DAISYBROOK (HOLDINGS) LTD DAISYBROOK BARN ROCK BROW, THORNLEY PRESTON PR3 2TN Active Company formed on the 2010-08-06
DAISYBROOK PROPERTIES, LLC 8473 DAISYWOOD AVE NW - NORTH CANTON OH 44720 Active Company formed on the 2011-11-23
DAISYBROOK INVESTMENTS LIMITED NORTHCOTE MANOR COTTAGE BURRINGTON UMBERLEIGH DEVON EX37 9LZ Active Company formed on the 2018-07-22

Company Officers of DAISYBROOK LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL GERARD HILL
Director 2011-08-02
FAROUQ RASHID SHEIKH
Director 2007-01-30
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID RICHARD PUGH
Director 2008-10-31 2011-08-02
DAVID SPINK
Company Secretary 2007-01-30 2008-12-31
DAVID SPINK
Director 2007-01-30 2008-12-31
ANN PRITCHARD
Company Secretary 2000-12-31 2007-01-30
CATHERINE JULIA HEATH
Director 1995-07-27 2007-01-30
ANN PRITCHARD
Director 1995-07-28 2007-01-30
SUSAN ZITA SLEIGH
Director 1995-07-28 2007-01-30
COLMAN MICHAEL WHITELAW
Director 1995-07-28 2007-01-30
COLMAN MICHAEL WHITELAW
Company Secretary 1995-07-28 2000-12-31
THOMAS WATSON
Director 1995-05-31 2000-10-13
SUSAN ZITA SLEIGH
Company Secretary 1995-05-31 1995-07-28
BRIGHTON SECRETARY LIMITED
Nominated Secretary 1995-02-24 1995-05-31
BRIGHTON DIRECTOR LIMITED
Nominated Director 1995-02-24 1995-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL GERARD HILL SELBORNE CARE LIMITED Director 2017-06-16 CURRENT 2005-07-19 Active
MICHAEL GERARD HILL ONETRUE STEP LTD Director 2017-06-16 CURRENT 2012-12-21 Active
MICHAEL GERARD HILL DAWN HODGE ASSOCIATES LIMITED Director 2015-07-31 CURRENT 2000-12-22 Active
MICHAEL GERARD HILL SPARK OF GENIUS LIMITED Director 2015-07-28 CURRENT 2014-06-11 Active
MICHAEL GERARD HILL SPARK OF GENIUS (TRAINING) LTD. Director 2015-07-28 CURRENT 1999-05-12 Active
MICHAEL GERARD HILL TROJAN SPARK LIMITED Director 2015-07-28 CURRENT 2013-06-26 Active
MICHAEL GERARD HILL EQL SOLUTIONS LIMITED Director 2013-11-01 CURRENT 2013-11-01 Active
MICHAEL GERARD HILL CARETECH ESTATES (NO 7) LIMITED Director 2013-07-29 CURRENT 2013-07-29 Active
MICHAEL GERARD HILL CARETECH ESTATES (NO 6) LIMITED Director 2013-02-26 CURRENT 2013-02-26 Active
MICHAEL GERARD HILL CARETECH FOSTERING SERVICES LIMITED Director 2012-11-02 CURRENT 2010-03-26 Active
MICHAEL GERARD HILL PARK FOSTER CARE SERVICES SCOTLAND LIMITED Director 2012-07-03 CURRENT 2012-07-03 Active
MICHAEL GERARD HILL APPLIED CARE AND DEVELOPMENT LIMITED Director 2012-02-17 CURRENT 2001-10-17 Active
MICHAEL GERARD HILL GLENROYD HOUSE LIMITED Director 2011-08-02 CURRENT 2001-11-21 Active
MICHAEL GERARD HILL HAZELDENE U.K. LTD Director 2011-08-02 CURRENT 1986-02-20 Active
MICHAEL GERARD HILL BEACON CARE LIMITED Director 2011-08-02 CURRENT 1996-02-19 Active
MICHAEL GERARD HILL DELHAM CARE LIMITED Director 2011-08-02 CURRENT 1992-09-21 Active
MICHAEL GERARD HILL EMERALDPOINT LIMITED Director 2011-08-02 CURRENT 1995-09-04 Active
MICHAEL GERARD HILL ASHRING HOUSE LIMITED Director 2011-08-02 CURRENT 1997-05-15 Active
MICHAEL GERARD HILL BEACON CARE INVESTMENTS LIMITED Director 2011-08-02 CURRENT 2002-01-11 Active
MICHAEL GERARD HILL KIRKSTALL LODGE LIMITED Director 2011-08-02 CURRENT 2003-05-28 Active
MICHAEL GERARD HILL BRANAS ISAF (LLYN COED) LIMITED Director 2011-08-02 CURRENT 2003-07-09 Active
MICHAEL GERARD HILL BRANAS ISAF (BYTHNOD & HENDRE LLWYD) LIMITED Director 2011-08-02 CURRENT 2003-07-09 Active
MICHAEL GERARD HILL BRANAS ISAF (THERAPEUTIC PROVISION) LIMITED Director 2011-08-02 CURRENT 2005-02-07 Active
MICHAEL GERARD HILL CARE SUPPORT SERVICES LIMITED Director 2011-08-02 CURRENT 2005-02-08 Active
MICHAEL GERARD HILL BRANAS ISAF (ASHFIELD HOUSE) LIMITED Director 2011-08-02 CURRENT 2006-03-30 Active
MICHAEL GERARD HILL COMMUNITY SUPPORT PROJECT LIMITED Director 2011-08-02 CURRENT 2006-09-20 Active
MICHAEL GERARD HILL CARETECH ESTATES LIMITED Director 2011-08-02 CURRENT 2006-10-12 Active
MICHAEL GERARD HILL CARETECH ESTATES (NO.4) LIMITED Director 2011-08-02 CURRENT 2008-03-26 Active
MICHAEL GERARD HILL CARETECH ESTATES (NO. 5) LIMITED Director 2011-08-02 CURRENT 2009-09-23 Active
MICHAEL GERARD HILL PINNACLE SUPPORTED LIVING LIMITED Director 2011-08-02 CURRENT 1992-07-31 Active
MICHAEL GERARD HILL THE COMMUNITY CARE COMPANY UK LIMITED Director 2011-08-02 CURRENT 1993-05-07 Active
MICHAEL GERARD HILL SELWYN CARE LIMITED Director 2011-08-02 CURRENT 1999-03-22 Active
MICHAEL GERARD HILL VALEO COMMUNITY PROJECTS LIMITED Director 2011-08-02 CURRENT 2000-03-07 Active
MICHAEL GERARD HILL VALEO LIMITED Director 2011-08-02 CURRENT 2000-10-26 Active
MICHAEL GERARD HILL MASON PROPERTY DEVELOPMENT COMPANY LIMITED Director 2011-08-02 CURRENT 2001-10-22 Active
MICHAEL GERARD HILL WYATT HOUSE LIMITED Director 2011-08-02 CURRENT 2001-11-08 Active
MICHAEL GERARD HILL WHITE CLIFFS LODGE LIMITED Director 2011-08-02 CURRENT 2002-01-11 Active
MICHAEL GERARD HILL VICTORIA LODGE LIMITED Director 2011-08-02 CURRENT 2002-06-05 Active
MICHAEL GERARD HILL SUNNYSIDE CARE HOMES LTD Director 2011-08-02 CURRENT 2002-11-13 Active
MICHAEL GERARD HILL ROSEDALE CHILDREN'S SERVICES LIMITED Director 2011-08-02 CURRENT 2003-10-14 Active
MICHAEL GERARD HILL ROBOROUGH HOUSE LTD Director 2011-08-02 CURRENT 2004-02-24 Active
MICHAEL GERARD HILL MAGNOLIA COURT LIMITED Director 2011-08-02 CURRENT 2005-05-05 Active
MICHAEL GERARD HILL ST. MICHAEL'S SUPPORT & CARE LIMITED Director 2011-08-02 CURRENT 2006-10-25 Active
MICHAEL GERARD HILL CARETECH CONSULTING LIMITED Director 2011-08-02 CURRENT 2010-03-11 Active
MICHAEL GERARD HILL COUNTICARE LIMITED Director 2011-08-02 CURRENT 1991-02-26 Active
MICHAEL GERARD HILL COLERNE COMMUNITY CARE (KENT) LIMITED Director 2011-08-02 CURRENT 1992-10-14 Active
MICHAEL GERARD HILL CARETECH COMMUNITY SERVICES LIMITED Director 2011-08-02 CURRENT 1993-03-29 Active
MICHAEL GERARD HILL LONSDALE MIDLANDS LIMITED Director 2011-08-02 CURRENT 1993-07-07 Active
MICHAEL GERARD HILL LYNDHURST PSYCHIATRIC RESIDENTIAL CARE HOME LIMITED Director 2011-08-02 CURRENT 1994-08-15 Active
MICHAEL GERARD HILL DELAM CARE LIMITED Director 2011-08-02 CURRENT 1994-11-29 Active
MICHAEL GERARD HILL FRANKLIN HOMES LIMITED Director 2011-08-02 CURRENT 1994-12-19 Active
MICHAEL GERARD HILL KO'B CARE LIMITED Director 2011-08-02 CURRENT 1995-03-30 Active
MICHAEL GERARD HILL GLOUCESTERSHIRE AUTISM SERVICES LIMITED Director 2011-08-02 CURRENT 1995-08-15 Active
MICHAEL GERARD HILL ASHCROFT HOUSE LIMITED Director 2011-08-02 CURRENT 1997-06-23 Active
MICHAEL GERARD HILL BRANAS ISAF PERSONAL DEVELOPMENT CENTRE LIMITED Director 2011-08-02 CURRENT 1999-03-31 Active
MICHAEL GERARD HILL CARETECH COMMUNITY SERVICES (NO.2) LIMITED Director 2011-08-02 CURRENT 1999-12-15 Active
MICHAEL GERARD HILL GREENFIELDS ADOLESCENT DEVELOPMENT LIMITED Director 2011-08-02 CURRENT 2000-09-11 Active
MICHAEL GERARD HILL PRESTWOOD RESIDENTIAL HOMES LTD Director 2011-08-02 CURRENT 2000-12-18 Active
MICHAEL GERARD HILL ONE SIX ONE LIMITED Director 2011-08-02 CURRENT 2001-01-05 Active
MICHAEL GERARD HILL HERESON HOUSE LIMITED Director 2011-08-02 CURRENT 2002-03-01 Active
MICHAEL GERARD HILL ADDINGTON HOUSE LIMITED Director 2011-08-02 CURRENT 2002-03-26 Active
MICHAEL GERARD HILL ONE STEP (SUPPORT) LIMITED Director 2011-08-02 CURRENT 2002-09-13 Active
MICHAEL GERARD HILL LEIGHAM LODGE LIMITED Director 2011-08-02 CURRENT 2002-11-06 Active
MICHAEL GERARD HILL GREENFIELDS CARE GROUP LTD Director 2011-08-02 CURRENT 2003-01-20 Active
MICHAEL GERARD HILL HUNTSMANS LODGE LIMITED Director 2011-08-02 CURRENT 2003-02-17 Active
MICHAEL GERARD HILL PRIMROSE COURT LIMITED Director 2011-08-02 CURRENT 2003-06-18 Active
MICHAEL GERARD HILL BRANAS ISAF (HOLDINGS) LIMITED Director 2011-08-02 CURRENT 2003-07-09 Active
MICHAEL GERARD HILL BRANAS ISAF (PERSONAL DEVELOPMENT & APPROACH TRAINING) LIMITED Director 2011-08-02 CURRENT 2003-07-09 Active
MICHAEL GERARD HILL BRANAS ISAF (DEWIS CYFARFOD & CYSGOD CYFARFOD) LIMITED Director 2011-08-02 CURRENT 2003-07-10 Active
MICHAEL GERARD HILL BARLEYCARE LIMITED Director 2011-08-02 CURRENT 2004-06-17 Active
MICHAEL GERARD HILL COMPLETE CARE & ENABLEMENT SERVICES LTD Director 2011-08-02 CURRENT 2006-08-14 Active
MICHAEL GERARD HILL CARETECH ESTATES (NO 3) LIMITED Director 2011-08-02 CURRENT 2008-02-29 Active
MICHAEL GERARD HILL CARETECH INTERNATIONAL LIMITED Director 2011-08-02 CURRENT 2009-05-12 Active
MICHAEL GERARD HILL PHOENIX THERAPY AND CARE LIMITED Director 2011-08-02 CURRENT 2003-08-20 Active
MICHAEL GERARD HILL CAMERON CARE LIMITED Director 2011-08-02 CURRENT 2005-04-28 Active
MICHAEL GERARD HILL SOUTH EAST CARE SERVICES LIMITED Director 2011-08-02 CURRENT 1988-09-14 Active
MICHAEL GERARD HILL COVEBERRY LIMITED Director 2011-08-02 CURRENT 1975-04-21 Active
MICHAEL GERARD HILL ADVANCES IN AUTISM CARE & EDUCATION LIMITED Director 2011-08-02 CURRENT 1996-09-20 Active
MICHAEL GERARD HILL BEACON CARE HOLDINGS LIMITED Director 2011-08-02 CURRENT 1996-12-12 Active
MICHAEL GERARD HILL ASHVIEW HOUSE LIMITED Director 2011-08-02 CURRENT 1997-01-20 Active
MICHAEL GERARD HILL UPLANDS (FAREHAM) LIMITED Director 2011-08-02 CURRENT 1998-01-06 Active
MICHAEL GERARD HILL BEECH CARE LIMITED Director 2011-08-02 CURRENT 2000-08-07 Active
MICHAEL GERARD HILL BRIGHT CARE LIMITED Director 2011-08-02 CURRENT 2000-08-07 Active
MICHAEL GERARD HILL PALM CARE LIMITED Director 2011-08-02 CURRENT 2000-08-07 Active
MICHAEL GERARD HILL VOSSE COURT LIMITED Director 2011-08-02 CURRENT 2003-05-28 Active
MICHAEL GERARD HILL BRANAS ISAF (EDUCATION CENTRE) LIMITED Director 2011-08-02 CURRENT 2003-07-09 Active
MICHAEL GERARD HILL CARETECH ESTATES (NO 2) LIMITED Director 2011-08-02 CURRENT 2008-02-29 Active
MICHAEL GERARD HILL TLC (WALES) INDEPENDENT FOSTERING LIMITED Director 2011-05-27 CURRENT 2003-07-08 Active
MICHAEL GERARD HILL PROFESSIONAL INTEGRATED CARE SERVICES LIMITED Director 2011-05-27 CURRENT 2003-05-20 Active
MICHAEL GERARD HILL FOSTERING SUPPORT GROUP LIMITED Director 2010-12-13 CURRENT 1989-03-10 Active
MICHAEL GERARD HILL CARETECH FOSTER CARE LIMITED Director 2010-12-13 CURRENT 2004-07-21 Active
MICHAEL GERARD HILL PARK FOSTER CARE LTD Director 2010-08-12 CURRENT 2003-08-08 Active
MICHAEL GERARD HILL OUTLOOK FOSTERING SERVICES LIMITED Director 2010-06-11 CURRENT 2002-01-22 Active
MICHAEL GERARD HILL ABANDON SILENCE LIMITED Director 2003-01-09 CURRENT 2003-01-09 Active
FAROUQ RASHID SHEIKH AEQUITAS ESTATES MK1 LIMITED Director 2017-07-14 CURRENT 2017-07-14 Active
FAROUQ RASHID SHEIKH LOCKSBRIDGE ESTATES (BREDBURY) LIMITED Director 2017-07-05 CURRENT 2017-07-05 Active - Proposal to Strike off
FAROUQ RASHID SHEIKH CRANFIELD TECHNOLOGY PARK INVESTMENTS LIMITED Director 2017-05-04 CURRENT 2017-05-04 Active
FAROUQ RASHID SHEIKH AEQUITAS ESTATES (RAUNDS) LIMITED Director 2016-11-08 CURRENT 2016-11-08 Active
FAROUQ RASHID SHEIKH AEQUITAS ESTATES (MAIDSTONE) LIMITED Director 2015-01-22 CURRENT 2014-09-23 Active
FAROUQ RASHID SHEIKH MEAALOFA DEVELOPMENTS HOLDINGS LIMITED Director 2013-11-27 CURRENT 2013-11-14 Dissolved 2017-09-26
FAROUQ RASHID SHEIKH EQL SOLUTIONS LIMITED Director 2013-11-15 CURRENT 2013-11-01 Active
FAROUQ RASHID SHEIKH AEQUITAS ESTATES LIMITED Director 2013-11-08 CURRENT 2013-09-20 Active
FAROUQ RASHID SHEIKH LOCKSBRIDGE ESTATES (INVESTMENT) LIMITED Director 2013-09-24 CURRENT 2013-08-06 Dissolved 2018-01-16
FAROUQ RASHID SHEIKH LOCKSBRIDGE ESTATES LIMITED Director 2013-09-24 CURRENT 2013-04-22 Dissolved 2018-06-05
FAROUQ RASHID SHEIKH LOCKSBRIDGE ESTATES (BUSHEY) LIMITED Director 2013-09-24 CURRENT 2013-08-05 Active - Proposal to Strike off
FAROUQ RASHID SHEIKH CARETECH ESTATES (NO 7) LIMITED Director 2013-07-29 CURRENT 2013-07-29 Active
FAROUQ RASHID SHEIKH CARETECH ESTATES (NO 6) LIMITED Director 2013-02-26 CURRENT 2013-02-26 Active
FAROUQ RASHID SHEIKH CARETECH FOSTERING HOLDINGS LIMITED Director 2012-11-02 CURRENT 2010-03-29 Active
FAROUQ RASHID SHEIKH CARETECH FOSTERING SERVICES LIMITED Director 2012-11-02 CURRENT 2010-03-26 Active
FAROUQ RASHID SHEIKH PARK FOSTER CARE SERVICES SCOTLAND LIMITED Director 2012-07-03 CURRENT 2012-07-03 Active
FAROUQ RASHID SHEIKH LOCKSBRIDGE DEVELOPMENTS LIMITED Director 2012-05-14 CURRENT 2011-05-24 Active
FAROUQ RASHID SHEIKH SHEIKH HOLDINGS GROUP (INVESTMENTS) LIMITED Director 2012-03-13 CURRENT 2011-05-26 Active
FAROUQ RASHID SHEIKH APPLIED CARE AND DEVELOPMENT LIMITED Director 2012-02-17 CURRENT 2001-10-17 Active
FAROUQ RASHID SHEIKH COMPLETE CARE & ENABLEMENT SERVICES LTD Director 2011-07-13 CURRENT 2006-08-14 Active
FAROUQ RASHID SHEIKH TLC (WALES) INDEPENDENT FOSTERING LIMITED Director 2011-05-27 CURRENT 2003-07-08 Active
FAROUQ RASHID SHEIKH PROFESSIONAL INTEGRATED CARE SERVICES LIMITED Director 2011-05-27 CURRENT 2003-05-20 Active
FAROUQ RASHID SHEIKH SELWYN CARE LIMITED Director 2011-03-04 CURRENT 1999-03-22 Active
FAROUQ RASHID SHEIKH CAMERON CARE LIMITED Director 2011-02-21 CURRENT 2005-04-28 Active
FAROUQ RASHID SHEIKH FOSTERING SUPPORT GROUP LIMITED Director 2010-12-13 CURRENT 1989-03-10 Active
FAROUQ RASHID SHEIKH CARETECH FOSTER CARE LIMITED Director 2010-12-13 CURRENT 2004-07-21 Active
FAROUQ RASHID SHEIKH PHOENIX THERAPY AND CARE LIMITED Director 2010-12-13 CURRENT 2003-08-20 Active
FAROUQ RASHID SHEIKH COVEBERRY LIMITED Director 2010-09-23 CURRENT 1975-04-21 Active
FAROUQ RASHID SHEIKH UPLANDS (FAREHAM) LIMITED Director 2010-09-23 CURRENT 1998-01-06 Active
FAROUQ RASHID SHEIKH BRANAS ISAF (THERAPEUTIC PROVISION) LIMITED Director 2010-08-18 CURRENT 2005-02-07 Active
FAROUQ RASHID SHEIKH BRANAS ISAF (PERSONAL DEVELOPMENT & APPROACH TRAINING) LIMITED Director 2010-08-18 CURRENT 2003-07-09 Active
FAROUQ RASHID SHEIKH PARK FOSTER CARE LTD Director 2010-08-12 CURRENT 2003-08-08 Active
FAROUQ RASHID SHEIKH PRESTWOOD RESIDENTIAL HOMES LTD Director 2010-07-19 CURRENT 2000-12-18 Active
FAROUQ RASHID SHEIKH OUTLOOK FOSTERING SERVICES LIMITED Director 2010-06-11 CURRENT 2002-01-22 Active
FAROUQ RASHID SHEIKH ST. MICHAEL'S SUPPORT & CARE LIMITED Director 2010-06-09 CURRENT 2006-10-25 Active
FAROUQ RASHID SHEIKH CARETECH CONSULTING LIMITED Director 2010-06-09 CURRENT 2010-03-11 Active
FAROUQ RASHID SHEIKH GREENFIELDS ADOLESCENT DEVELOPMENT LIMITED Director 2010-05-28 CURRENT 2000-09-11 Active
FAROUQ RASHID SHEIKH CARETECH INTERNATIONAL LIMITED Director 2010-04-20 CURRENT 2009-05-12 Active
FAROUQ RASHID SHEIKH FRANKLIN HOMES LIMITED Director 2010-04-06 CURRENT 1994-12-19 Active
FAROUQ RASHID SHEIKH HAZELDENE U.K. LTD Director 2009-12-09 CURRENT 1986-02-20 Active
FAROUQ RASHID SHEIKH ROBOROUGH HOUSE LTD Director 2009-12-08 CURRENT 2004-02-24 Active
FAROUQ RASHID SHEIKH CARETECH ESTATES (NO. 5) LIMITED Director 2009-09-23 CURRENT 2009-09-23 Active
FAROUQ RASHID SHEIKH ROSEDALE CHILDREN'S SERVICES LIMITED Director 2009-05-01 CURRENT 2003-10-14 Active
FAROUQ RASHID SHEIKH VALEO COMMUNITY PROJECTS LIMITED Director 2008-06-16 CURRENT 2000-03-07 Active
FAROUQ RASHID SHEIKH VALEO LIMITED Director 2008-06-16 CURRENT 2000-10-26 Active
FAROUQ RASHID SHEIKH GLENROYD HOUSE LIMITED Director 2008-04-28 CURRENT 2001-11-21 Active
FAROUQ RASHID SHEIKH BEACON CARE LIMITED Director 2008-04-28 CURRENT 1996-02-19 Active
FAROUQ RASHID SHEIKH EMERALDPOINT LIMITED Director 2008-04-28 CURRENT 1995-09-04 Active
FAROUQ RASHID SHEIKH ASHRING HOUSE LIMITED Director 2008-04-28 CURRENT 1997-05-15 Active
FAROUQ RASHID SHEIKH BEACON CARE INVESTMENTS LIMITED Director 2008-04-28 CURRENT 2002-01-11 Active
FAROUQ RASHID SHEIKH KIRKSTALL LODGE LIMITED Director 2008-04-28 CURRENT 2003-05-28 Active
FAROUQ RASHID SHEIKH WYATT HOUSE LIMITED Director 2008-04-28 CURRENT 2001-11-08 Active
FAROUQ RASHID SHEIKH VICTORIA LODGE LIMITED Director 2008-04-28 CURRENT 2002-06-05 Active
FAROUQ RASHID SHEIKH MAGNOLIA COURT LIMITED Director 2008-04-28 CURRENT 2005-05-05 Active
FAROUQ RASHID SHEIKH ASHCROFT HOUSE LIMITED Director 2008-04-28 CURRENT 1997-06-23 Active
FAROUQ RASHID SHEIKH ADDINGTON HOUSE LIMITED Director 2008-04-28 CURRENT 2002-03-26 Active
FAROUQ RASHID SHEIKH LEIGHAM LODGE LIMITED Director 2008-04-28 CURRENT 2002-11-06 Active
FAROUQ RASHID SHEIKH PRIMROSE COURT LIMITED Director 2008-04-28 CURRENT 2003-06-18 Active
FAROUQ RASHID SHEIKH BEACON CARE HOLDINGS LIMITED Director 2008-04-28 CURRENT 1996-12-12 Active
FAROUQ RASHID SHEIKH ASHVIEW HOUSE LIMITED Director 2008-04-28 CURRENT 1997-01-20 Active
FAROUQ RASHID SHEIKH BEECH CARE LIMITED Director 2008-04-28 CURRENT 2000-08-07 Active
FAROUQ RASHID SHEIKH BRIGHT CARE LIMITED Director 2008-04-28 CURRENT 2000-08-07 Active
FAROUQ RASHID SHEIKH PALM CARE LIMITED Director 2008-04-28 CURRENT 2000-08-07 Active
FAROUQ RASHID SHEIKH VOSSE COURT LIMITED Director 2008-04-28 CURRENT 2003-05-28 Active
FAROUQ RASHID SHEIKH CARE SUPPORT SERVICES LIMITED Director 2008-04-23 CURRENT 2005-02-08 Active
FAROUQ RASHID SHEIKH COMMUNITY SUPPORT PROJECT LIMITED Director 2008-04-23 CURRENT 2006-09-20 Active
FAROUQ RASHID SHEIKH SUNNYSIDE CARE HOMES LTD Director 2008-04-23 CURRENT 2002-11-13 Active
FAROUQ RASHID SHEIKH COUNTICARE LIMITED Director 2008-04-23 CURRENT 1991-02-26 Active
FAROUQ RASHID SHEIKH DELAM CARE LIMITED Director 2008-04-23 CURRENT 1994-11-29 Active
FAROUQ RASHID SHEIKH ONE STEP (SUPPORT) LIMITED Director 2008-04-23 CURRENT 2002-09-13 Active
FAROUQ RASHID SHEIKH CARETECH ESTATES (NO.4) LIMITED Director 2008-04-01 CURRENT 2008-03-26 Active
FAROUQ RASHID SHEIKH WHITE CLIFFS LODGE LIMITED Director 2008-03-20 CURRENT 2002-01-11 Active
FAROUQ RASHID SHEIKH HERESON HOUSE LIMITED Director 2008-03-20 CURRENT 2002-03-01 Active
FAROUQ RASHID SHEIKH HUNTSMANS LODGE LIMITED Director 2008-03-20 CURRENT 2003-02-17 Active
FAROUQ RASHID SHEIKH CARETECH ESTATES (NO 3) LIMITED Director 2008-03-20 CURRENT 2008-02-29 Active
FAROUQ RASHID SHEIKH CARETECH ESTATES (NO 2) LIMITED Director 2008-03-20 CURRENT 2008-02-29 Active
FAROUQ RASHID SHEIKH BARLEYCARE LIMITED Director 2008-03-07 CURRENT 2004-06-17 Active
FAROUQ RASHID SHEIKH ONE SIX ONE LIMITED Director 2007-06-29 CURRENT 2001-01-05 Active
FAROUQ RASHID SHEIKH CARETECH ESTATES LIMITED Director 2007-02-21 CURRENT 2006-10-12 Active
FAROUQ RASHID SHEIKH LONSDALE MIDLANDS LIMITED Director 2006-05-26 CURRENT 1993-07-07 Active
FAROUQ RASHID SHEIKH GROSVENOR (UK) LIMITED Director 2005-12-01 CURRENT 2005-11-22 Active
FAROUQ RASHID SHEIKH CARETECH HOLDINGS LIMITED Director 2002-08-06 CURRENT 2002-06-10 Active
FAROUQ RASHID SHEIKH CARETECH COMMUNITY SERVICES (NO.2) LIMITED Director 2000-01-19 CURRENT 1999-12-15 Active
FAROUQ RASHID SHEIKH DELHAM CARE LIMITED Director 1998-03-28 CURRENT 1992-09-21 Active
FAROUQ RASHID SHEIKH PINNACLE SUPPORTED LIVING LIMITED Director 1998-03-23 CURRENT 1992-07-31 Active
FAROUQ RASHID SHEIKH THE COMMUNITY CARE COMPANY UK LIMITED Director 1998-03-23 CURRENT 1993-05-07 Active
FAROUQ RASHID SHEIKH COLERNE COMMUNITY CARE (KENT) LIMITED Director 1998-03-23 CURRENT 1992-10-14 Active
FAROUQ RASHID SHEIKH KO'B CARE LIMITED Director 1998-03-23 CURRENT 1995-03-30 Active
FAROUQ RASHID SHEIKH GLOUCESTERSHIRE AUTISM SERVICES LIMITED Director 1998-03-23 CURRENT 1995-08-15 Active
FAROUQ RASHID SHEIKH SOUTH EAST CARE SERVICES LIMITED Director 1998-03-23 CURRENT 1988-09-14 Active
FAROUQ RASHID SHEIKH ADVANCES IN AUTISM CARE & EDUCATION LIMITED Director 1998-03-23 CURRENT 1996-09-20 Active
FAROUQ RASHID SHEIKH LYNDHURST PSYCHIATRIC RESIDENTIAL CARE HOME LIMITED Director 1998-03-20 CURRENT 1994-08-15 Active
FAROUQ RASHID SHEIKH CARETECH COMMUNITY SERVICES LIMITED Director 1995-03-30 CURRENT 1993-03-29 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
2024-03-13CONFIRMATION STATEMENT MADE ON 24/02/24, WITH NO UPDATES
2023-09-30Audit exemption statement of guarantee by parent company for period ending 30/09/22
2023-09-30Notice of agreement to exemption from audit of accounts for period ending 30/09/22
2023-09-30Consolidated accounts of parent company for subsidiary company period ending 30/09/22
2023-09-30Audit exemption subsidiary accounts made up to 2022-09-30
2023-02-28Memorandum articles filed
2023-02-28Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2023-02-27Statement of company's objects
2023-02-27CONFIRMATION STATEMENT MADE ON 24/02/23, WITH NO UPDATES
2023-02-24REGISTRATION OF A CHARGE / CHARGE CODE 030262210006
2023-02-22REGISTRATION OF A CHARGE / CHARGE CODE 030262210005
2022-10-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030262210004
2022-08-30Audit exemption statement of guarantee by parent company for period ending 30/09/21
2022-08-30Notice of agreement to exemption from audit of accounts for period ending 30/09/21
2022-08-30Consolidated accounts of parent company for subsidiary company period ending 30/09/21
2022-08-30Audit exemption subsidiary accounts made up to 2021-09-30
2022-08-30PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/21
2022-08-30AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/21
2022-08-30GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/21
2022-02-28CS01CONFIRMATION STATEMENT MADE ON 24/02/22, WITH NO UPDATES
2021-06-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/20
2021-06-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/20
2021-06-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/20
2021-03-11CS01CONFIRMATION STATEMENT MADE ON 24/02/21, WITH NO UPDATES
2020-09-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/19
2020-09-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/19
2020-09-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/19
2020-02-25CS01CONFIRMATION STATEMENT MADE ON 24/02/20, WITH NO UPDATES
2020-02-25CH01Director's details changed for Mr Christopher Keith Dickinson on 2020-01-30
2020-01-23AP01DIRECTOR APPOINTED MR CHRISTOPHER KEITH DICKINSON
2020-01-23AP03Appointment of Mr Christopher Keith Dickinson as company secretary on 2020-01-13
2020-01-23TM02Termination of appointment of Gareth Dufton on 2020-01-13
2020-01-23TM01APPOINTMENT TERMINATED, DIRECTOR GARETH NORMAN DUFTON
2019-07-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/18
2019-07-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/18
2019-07-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/18
2019-05-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2019-02-25CS01CONFIRMATION STATEMENT MADE ON 24/02/19, WITH NO UPDATES
2019-01-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 030262210004
2019-01-21AP01DIRECTOR APPOINTED MR GARETH DUFTON
2019-01-18AP03Appointment of Mr Gareth Dufton as company secretary on 2019-01-09
2019-01-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GERARD HILL
2018-06-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/17
2018-06-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/17
2018-06-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/17
2018-02-26CS01CONFIRMATION STATEMENT MADE ON 24/02/18, WITH NO UPDATES
2017-06-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/16
2017-06-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/16
2017-06-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/16
2017-02-27LATEST SOC27/02/17 STATEMENT OF CAPITAL;GBP 370
2017-02-27CS01CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES
2016-06-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/15
2016-05-31AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/15
2016-05-31PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/15
2016-02-29LATEST SOC29/02/16 STATEMENT OF CAPITAL;GBP 370
2016-02-29AR0124/02/16 ANNUAL RETURN FULL LIST
2015-05-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/14
2015-04-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/14
2015-04-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/14
2015-03-03LATEST SOC03/03/15 STATEMENT OF CAPITAL;GBP 370
2015-03-03AR0124/02/15 ANNUAL RETURN FULL LIST
2014-05-14AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/09/13
2014-05-14PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/09/13
2014-05-14GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/13
2014-05-14AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/13
2014-02-25LATEST SOC25/02/14 STATEMENT OF CAPITAL;GBP 370
2014-02-25AR0124/02/14 FULL LIST
2013-05-09AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-02-25AR0124/02/13 FULL LIST
2013-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/2013 FROM LEIGHTON HOUSE 33-37 DARKES LANE POTTERS BAR HERTFORDSHIRE EN6 1BB
2012-06-27AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-06-27AUDAUDITOR'S RESIGNATION
2012-02-29AR0124/02/12 FULL LIST
2011-12-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PUGH
2011-12-12AP01DIRECTOR APPOINTED MR MICHAEL HILL
2011-12-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PUGH
2011-12-12AP01DIRECTOR APPOINTED MR MICHAEL HILL
2011-06-03AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-02-28AR0124/02/11 FULL LIST
2011-02-28AD02SAIL ADDRESS CREATED
2010-04-28AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-04-27RES01ALTER ARTICLES 14/04/2010
2010-02-25AR0124/02/10 FULL LIST
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RICHARD PUGH / 23/11/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FAROUQ RASHID SHEIKH / 23/11/2009
2009-06-24AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-03-13363aRETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS
2009-03-13288bAPPOINTMENT TERMINATED DIRECTOR DAVID SPINK
2009-01-31288bAPPOINTMENT TERMINATED SECRETARY DAVID SPINK
2008-11-04288aDIRECTOR APPOINTED DAVID RICHARD PUGH
2008-07-31AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-05-08AUDAUDITOR'S RESIGNATION
2008-05-07AUDAUDITOR'S RESIGNATION
2008-05-01RES01ALTER MEMORANDUM 23/04/2008
2008-05-01RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-05-01155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-05-01403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-04-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-04-28AUDAUDITOR'S RESIGNATION
2008-04-10363sRETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS
2007-05-03363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-05-03363sRETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS
2007-02-16395PARTICULARS OF MORTGAGE/CHARGE
2007-02-14288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-02-14288bDIRECTOR RESIGNED
2007-02-14288bDIRECTOR RESIGNED
2007-02-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-02-14287REGISTERED OFFICE CHANGED ON 14/02/07 FROM: 49 NORTON GREEN LANE NORTON CANES CANNOCK STAFFORDSHIRE WS11 9PR
2007-02-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-02-14288bDIRECTOR RESIGNED
2007-02-14288aNEW DIRECTOR APPOINTED
2007-02-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-02-14225ACC. REF. DATE SHORTENED FROM 31/12/07 TO 30/09/07
2007-02-13RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-02-13155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-01-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-03-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-03-01363sRETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS
2005-04-01363sRETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS
2005-03-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-03-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-03-13363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-03-13363sRETURN MADE UP TO 24/02/04; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
87 - Residential care activities
879 - Other residential care activities
87900 - Other residential care activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to DAISYBROOK 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 DAISYBROOK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-04-30 Outstanding ROYAL BANK OF SCOTLAND PLC AND ITS SUCCESSORS AS AGENT AND SECURITY TRUSTEE
DEBENTURE 2007-01-30 Satisfied THE ROYAL BANK OF SCOTLAND PLC (THE SECURITY TRUSTEE)
LEGAL CHARGE 2002-01-21 Satisfied ALAN JOHN BAXTER
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30

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 DAISYBROOK LIMITED

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

Government spend with DAISYBROOK LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Solihull Metropolitan Borough Council 2017-3 GBP £28,929
Solihull Metropolitan Borough Council 2017-2 GBP £9,964
Solihull Metropolitan Borough Council 2016-12 GBP £9,643
Solihull Metropolitan Borough Council 2016-11 GBP £29,571
Solihull Metropolitan Borough Council 2016-7 GBP £9,964
Solihull Metropolitan Borough Council 2016-6 GBP £48,536
Solihull Metropolitan Borough Council 2016-2 GBP £9,964
Solihull Metropolitan Borough Council 2016-1 GBP £9,964
Solihull Metropolitan Borough Council 2015-11 GBP £19,607
Solihull Metropolitan Borough Council 2015-9 GBP £46,093
Sandwell Metroplitan Borough Council 2015-3 GBP £40,743
Sandwell Metroplitan Borough Council 2015-2 GBP £22,633
Walsall Metropolitan Borough Council 2015-1 GBP £2,704 63000-PROFESSIONAL FEES AND SERVICES
Sandwell Metroplitan Borough Council 2014-12 GBP £50,929
Walsall Metropolitan Borough Council 2014-11 GBP £6,980 63000-PROFESSIONAL FEES AND SERVICES
Sandwell Metroplitan Borough Council 2014-11 GBP £54,214
Sandwell Metroplitan Borough Council 2014-9 GBP £34,286
Walsall Metropolitan Borough Council 2014-8 GBP £5,049 63000-PROFESSIONAL FEES AND SERVICES
Sandwell Metroplitan Borough Council 2014-8 GBP £79,714
Walsall Metropolitan Borough Council 2014-7 GBP £2,704
Sandwell Metroplitan Borough Council 2014-7 GBP £22,500
Sandwell Metroplitan Borough Council 2014-6 GBP £39,214
Walsall Council 2014-5 GBP £7,904
Walsall Council 2014-4 GBP £12,347
Sandwell Metroplitan Borough Council 2014-4 GBP £19,286
Walsall Council 2014-3 GBP £21,254
Sandwell Metroplitan Borough Council 2014-3 GBP £9,964
Wolverhampton City Council 2014-3 GBP £36,000
Sandwell Metroplitan Borough Council 2014-2 GBP £9,000
Walsall Council 2014-2 GBP £2,704
Wolverhampton City Council 2014-2 GBP £36,000
Walsall Council 2014-1 GBP £12,723
Wolverhampton City Council 2014-1 GBP £36,000
Sandwell Metroplitan Borough Council 2014-1 GBP £24,107
Walsall Council 2013-12 GBP £9,964
Sandwell Metroplitan Borough Council 2013-12 GBP £18,964
Wolverhampton City Council 2013-12 GBP £36,000
Wolverhampton City Council 2013-11 GBP £36,000
Walsall Council 2013-11 GBP £10,995
Sandwell Metroplitan Borough Council 2013-11 GBP £18,964
Walsall Council 2013-10 GBP £25,649
Sandwell Metroplitan Borough Council 2013-10 GBP £9,000
Wolverhampton City Council 2013-10 GBP £72,000
Sandwell Metroplitan Borough Council 2013-9 GBP £52,714
Walsall Council 2013-9 GBP £1,352
Wolverhampton City Council 2013-9 GBP £36,000
Sandwell Metroplitan Borough Council 2013-8 GBP £19,929
Walsall Council 2013-8 GBP £11,316
Wolverhampton City Council 2013-8 GBP £36,000
Sandwell Metroplitan Borough Council 2013-7 GBP £9,643
Walsall Council 2013-7 GBP £9,964
Wolverhampton City Council 2013-7 GBP £36,000
Walsall Council 2013-6 GBP £10,995
Wolverhampton City Council 2013-6 GBP £36,000
Sandwell Metroplitan Borough Council 2013-5 GBP £19,929
Walsall Council 2013-5 GBP £9,964
Wolverhampton City Council 2013-5 GBP £49,500
Sandwell Metroplitan Borough Council 2013-4 GBP £19,286
Walsall Council 2013-4 GBP £9,643
Wolverhampton City Council 2013-4 GBP £31,500
Sandwell Metroplitan Borough Council 2013-3 GBP £19,929
Wolverhampton City Council 2013-3 GBP £18,000
Walsall Council 2013-3 GBP £9,964
Wolverhampton City Council 2013-2 GBP £19,054
Walsall Council 2013-2 GBP £27,210
Sandwell Metroplitan Borough Council 2013-2 GBP £37,929
Walsall Council 2013-1 GBP £9,964
Wolverhampton City Council 2013-1 GBP £17,410
Sandwell Metroplitan Borough Council 2012-12 GBP £19,929
Walsall Council 2012-12 GBP £9,964
Walsall Council 2012-11 GBP £9,643
Sandwell Metroplitan Borough Council 2012-11 GBP £39,214
Walsall Council 2012-10 GBP £40,325
Sandwell Metroplitan Borough Council 2012-10 GBP £19,286
Sandwell Metroplitan Borough Council 2012-9 GBP £19,929
Sandwell Metroplitan Borough Council 2012-8 GBP £21,746
Sandwell Metroplitan Borough Council 2012-7 GBP £21,135
Walsall Council 2012-7 GBP £40,720
Walsall Council 2012-5 GBP £40,720
Sandwell Metroplitan Borough Council 2012-5 GBP £21,746
Sandwell Metroplitan Borough Council 2012-4 GBP £21,045
Sandwell Metroplitan Borough Council 2012-3 GBP £26,501
Walsall Council 2012-2 GBP £23,238
Sandwell Metroplitan Borough Council 2012-2 GBP £22,065
Walsall Council 2012-1 GBP £19,359
Sandwell Metroplitan Borough Council 2012-1 GBP £21,746
Walsall Council 2011-12 GBP £51,175
Sandwell Metroplitan Borough Council 2011-12 GBP £24,509
Sandwell Metroplitan Borough Council 2011-11 GBP £21,045
Walsall Council 2011-11 GBP £43,166
Sandwell Metroplitan Borough Council 2011-10 GBP £21,746
Walsall Council 2011-10 GBP £20,447
Walsall Council 2011-9 GBP £3,680
Sandwell Metroplitan Borough Council 2011-9 GBP £57,346
Walsall Council 2011-8 GBP £2,138
Sandwell Metroplitan Borough Council 2011-7 GBP £27,833
Walsall Metropolitan Borough Council 2011-7 GBP £18,881 Residential Care Homes
Sandwell Metroplitan Borough Council 2011-6 GBP £16,297
Walsall Metropolitan Borough Council 2011-6 GBP £40,720 Children's Homes
Sandwell Metroplitan Borough Council 2011-5 GBP £14,829
Walsall Metropolitan Borough Council 2011-5 GBP £20,694 Children's Homes
Sandwell Metroplitan Borough Council 2011-4 GBP £15,301
Walsall Metropolitan Borough Council 2011-4 GBP £22,056 Children's Homes
Sandwell Metroplitan Borough Council 2011-3 GBP £15,690
Walsall Metropolitan Borough Council 2011-3 GBP £25,268 Children's Homes
Walsall Metropolitan Borough Council 2011-2 GBP £2,842 Children's Homes
Sandwell Metroplitan Borough Council 2011-2 GBP £951
Sandwell Metroplitan Borough Council 2011-1 GBP £15,206
Walsall Metropolitan Borough Council 2011-1 GBP £41,821 Children's Homes
Walsall Metropolitan Borough Council 2010-12 GBP £3,654 Children's Homes
Sandwell Metroplitan Borough Council 2010-12 GBP £14,829
Walsall Metropolitan Borough Council 2010-11 GBP £45,961 Children's Homes
Sandwell Metroplitan Borough Council 2010-11 GBP £15,690
Walsall Metropolitan Borough Council 2010-10 GBP £44,378 Children's Homes
Walsall Metropolitan Borough Council 2010-9 GBP £18,472
Walsall Metropolitan Borough Council 2010-8 GBP £69,918
Walsall Metropolitan Borough Council 2010-7 GBP £30,913

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 DAISYBROOK 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 DAISYBROOK 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 DAISYBROOK 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.