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

GREENSLEEVES HOMES TRUST

GREENSLEEVES HOMES TRUST, 138 CHEAPSIDE, LONDON, EC2V 6BJ,
Company Registration Number
03260168
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Greensleeves Homes Trust
GREENSLEEVES HOMES TRUST was founded on 1996-10-08 and has its registered office in London. The organisation's status is listed as "Active". Greensleeves Homes Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
GREENSLEEVES HOMES TRUST
 
Legal Registered Office
GREENSLEEVES HOMES TRUST
138 CHEAPSIDE
LONDON
EC2V 6BJ
Other companies in SW8
 
Charity Registration
Charity Number 1060478
Charity Address GREENSLEEVES HOMES TRUST, UNIT 2, 1 REGENT TERRACE, RITA ROAD, LONDON, SW8 1AW
Charter THE PROVISION OF RESIDENTIAL CARE, COMFORT AND SECURITY TO ELDERLY MEN AND WOMEN, AT AN ECONOMIC PRICE THAT REFLECTS OUR CHARITABLE STATUS.
Filing Information
Company Number 03260168
Company ID Number 03260168
Date formed 1996-10-08
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 08/10/2015
Return next due 05/11/2016
Type of accounts GROUP
Last Datalog update: 2023-12-06 23:50:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GREENSLEEVES HOMES TRUST
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GREENSLEEVES HOMES TRUST

Current Directors
Officer Role Date Appointed
GEOFF ALMOND
Company Secretary 2013-01-31
CHARLES RICHARD COSTELLA
Director 2014-10-01
KIM DAVIES
Director 2017-04-01
KATHRYN GRAY
Director 2015-07-28
LEILA KYLE HARRIS-RYBERG
Director 2011-05-04
DESMOND PATRICK KELLY
Director 2017-04-01
ELIZABETH ANN MARSH
Director 2014-02-04
DALLAS POUNDS
Director 2017-04-01
LAKSHMI RAMAKRISHNAN
Director 2011-05-04
CHRISTOPHER PHILIP SHAW
Director 2014-02-04
CHARLES SPENCE
Director 2018-05-17
ROBERT WILLIAM HARDY STRANGE
Director 2013-07-30
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL GIRLING
Director 2009-04-28 2017-05-18
MICHAEL JOHN HOLT
Director 2008-05-20 2016-05-12
DAVID EDWARD BALLARD
Director 2006-03-28 2014-10-28
KRISHNASWAMY MURALI
Director 2006-03-28 2014-10-28
DEBORAH KATHRYN CLATWORTHY
Director 2010-04-27 2014-04-29
CATHERINE (KATE) JAMES
Company Secretary 2005-10-01 2013-01-31
RICHARD WILLIAM DOUGLAS
Director 2006-03-28 2012-07-26
CLAIRE FIONA BROWN
Director 2006-05-22 2011-07-26
ANNABEL JANE KAY
Director 2009-07-22 2010-02-12
EVELYN ANNE BOOT
Director 1997-01-16 2009-11-03
RACHEL MARGERY FRIEND
Director 2000-02-22 2009-11-03
BARBARA MARY MILLS
Director 2000-02-22 2009-11-03
JUDITH ANN MACDONALD
Director 1997-01-16 2008-11-04
CHRISTIAN ALICE MARGARET NETHERCOTE CLELAND
Director 1999-03-16 2008-07-22
ANN CECILIA FLEMING
Director 1997-01-16 2005-10-25
DOUGLAS VERNON PESCOTT FROST
Company Secretary 1997-01-16 2005-09-30
ROBERT CHARLES HENRY HARRAP
Director 1997-01-16 2000-06-06
NEVILLE ROBERT FLUX
Director 1998-07-21 2000-04-20
JOHN STANLEY COCKING
Director 1997-01-16 2000-03-01
MARY STELLA GIBBONS
Director 1997-01-16 1999-10-19
ROBERT EDWARD FOSTER
Company Secretary 1996-10-08 1997-01-16
ROBERT EDWARD FOSTER
Director 1996-10-08 1997-01-16
JUDITH LYNNE HILL
Director 1996-10-08 1997-01-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KATHRYN GRAY KILLASSER COURT MANAGEMENT COMPANY LIMITED Director 2013-11-04 CURRENT 1962-07-30 Active
DESMOND PATRICK KELLY SKILLS FOR CARE LTD Director 2014-06-10 CURRENT 1999-10-27 Active
DESMOND PATRICK KELLY CENTRE FOR POLICY ON AGEING Director 2007-06-18 CURRENT 1947-08-01 Liquidation
ELIZABETH ANN MARSH IMPKIDS LIMITED Director 2010-05-11 CURRENT 2010-05-11 Active - Proposal to Strike off
ELIZABETH ANN MARSH BOLINGBROKE PROPERTIES (LONDON) LIMITED Director 2006-03-23 CURRENT 2006-03-14 Active
DALLAS POUNDS TRINITY HOSPICE SHOPS LIMITED Director 2013-09-19 CURRENT 1985-09-13 Active
CHRISTOPHER PHILIP SHAW GREENSLEEVES DEVELOPMENTS LIMITED Director 2016-05-12 CURRENT 1994-02-10 Active
CHARLES SPENCE NIGHTINGALE AVENUE (WEST HORSLEY) LIMITED Director 2014-04-29 CURRENT 1996-01-09 Active
ROBERT WILLIAM HARDY STRANGE EDUCATION FOR HEALTH Director 2012-10-03 CURRENT 1995-08-14 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Home ManagerSt Leonards-on-SeaThe home has a lively social life, activities to suit all tastes, a friendly atmosphere and a dedicated team of staff....2016-02-17

Jobs results powered by Indeed
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
2023-07-06Director's details changed for Mr Charles Spence on 2023-07-06
2022-12-14Director's details changed for Mr Dennis Bryan on 2022-12-13
2022-12-14CH01Director's details changed for Mr Dennis Bryan on 2022-12-13
2022-11-22CS01CONFIRMATION STATEMENT MADE ON 20/10/22, WITH NO UPDATES
2022-10-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-10-03APPOINTMENT TERMINATED, DIRECTOR CHARLES RICHARD COSTELLA
2022-10-03TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES RICHARD COSTELLA
2022-09-09Director's details changed for Mr Desmond Patrick Kelly on 2022-09-08
2022-09-09CH01Director's details changed for Mr Desmond Patrick Kelly on 2022-09-08
2022-08-12RES01ADOPT ARTICLES 12/08/22
2022-08-12MEM/ARTSARTICLES OF ASSOCIATION
2022-07-12AP01DIRECTOR APPOINTED MR DENNIS BRYAN
2022-02-08APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ANN MARSH
2022-02-08TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ANN MARSH
2021-12-17REGISTERED OFFICE CHANGED ON 17/12/21 FROM 54 Fenchurch Street London EC3M 3JY England
2021-12-17APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PHILIP SHAW
2021-12-17TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PHILIP SHAW
2021-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/21 FROM 54 Fenchurch Street London EC3M 3JY England
2021-10-20CS01CONFIRMATION STATEMENT MADE ON 20/10/21, WITH NO UPDATES
2021-09-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-07-29TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WILLIAM HARDY STRANGE
2021-07-08AP03Appointment of Ms Toma Omoma as company secretary on 2021-07-01
2021-07-08TM02Termination of appointment of Geoff Almond on 2021-07-01
2021-05-20AP01DIRECTOR APPOINTED MR MARK JONATHAN FOSTER
2021-02-18TM01APPOINTMENT TERMINATED, DIRECTOR KATHRYN GRAY
2020-10-21CS01CONFIRMATION STATEMENT MADE ON 08/10/20, WITH NO UPDATES
2020-10-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2019-10-21CS01CONFIRMATION STATEMENT MADE ON 08/10/19, WITH NO UPDATES
2019-09-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-05-09TM01APPOINTMENT TERMINATED, DIRECTOR LAKSHMI RAMAKRISHNAN
2018-12-20AP01DIRECTOR APPOINTED MRS MARIA BRIGID TOWNSON
2018-10-23CS01CONFIRMATION STATEMENT MADE ON 08/10/18, WITH NO UPDATES
2018-08-24AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-06-13AP01DIRECTOR APPOINTED MR CHARLES SPENCE
2017-11-24TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GEOFFREY REES
2017-10-19CS01CONFIRMATION STATEMENT MADE ON 08/10/17, WITH NO UPDATES
2017-10-18AD01REGISTERED OFFICE CHANGED ON 18/10/17 FROM Unit 2 Regent Terrace Rita Road London SW8 1AW
2017-08-18AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-05-25TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GIRLING
2017-05-25TM01APPOINTMENT TERMINATED, DIRECTOR PAUL VARNEY
2017-04-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2017-04-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-04-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-04-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-04-03AP01DIRECTOR APPOINTED MR DESMOND PATRICK KELLY
2017-04-03AP01DIRECTOR APPOINTED MS DALLAS POUNDS
2017-04-03AP01DIRECTOR APPOINTED MS KIM DAVIES
2017-03-13RES01ADOPT ARTICLES 13/03/17
2017-02-03AUDAUDITOR'S RESIGNATION
2016-10-11CS01CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES
2016-09-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-05-13TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOLT
2015-11-05AR0108/10/15 NO MEMBER LIST
2015-09-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-08-21AP01DIRECTOR APPOINTED MRS KATHRYN GRAY
2015-06-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 032601680006
2014-10-30AR0108/10/14 NO MEMBER LIST
2014-10-30TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH CLATWORTHY
2014-10-30TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH CLATWORTHY
2014-10-30TM01APPOINTMENT TERMINATED, DIRECTOR KRISHNASWAMY MURALI
2014-10-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WYLIE
2014-10-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BALLARD
2014-10-28AP01DIRECTOR APPOINTED MR CHARLES RICHARD COSTELLA
2014-09-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-07-04MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2014-04-09CC04STATEMENT OF COMPANY'S OBJECTS
2014-04-09RES01ADOPT ARTICLES 04/02/2014
2014-03-12AP01DIRECTOR APPOINTED MS ELIZABETH ANN MARSH
2014-02-27AP01DIRECTOR APPOINTED MR CHRISTOPHER PHILIP SHAW
2013-11-08AR0108/10/13 NO MEMBER LIST
2013-09-04AP01DIRECTOR APPOINTED MR ROBERT WILLIAM HARDY STRANGE
2013-08-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-03-21TM02APPOINTMENT TERMINATED, SECRETARY CATHERINE JAMES
2013-03-21AP03SECRETARY APPOINTED MR GEOFF ALMOND
2012-11-22AR0108/10/12 NO MEMBER LIST
2012-10-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-08-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-07-26TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DOUGLAS
2012-03-20AP01DIRECTOR APPOINTED PAUL GEOFFREY REES
2011-10-20AR0108/10/11 NO MEMBER LIST
2011-09-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-08-10TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE BROWN
2011-07-11AP01DIRECTOR APPOINTED MRS LAKSHMI RAMAKRISHNAN
2011-07-11AP01DIRECTOR APPOINTED MRS LEILA KYLE HARRIS-RYBERG
2011-04-08AP01DIRECTOR APPOINTED DEBORAH KATHRYN CLATWORTHY
2011-01-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-01-24MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2011-01-24RES01ADOPT MEM AND ARTS 04/11/2008
2011-01-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-11-16AR0108/10/10 NO MEMBER LIST
2010-11-16TM01APPOINTMENT TERMINATED, DIRECTOR ANNABEL KAY
2010-03-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-02-06AP01DIRECTOR APPOINTED ANNABEL JANE KAY
2010-02-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2010-01-04TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA MILLS
2010-01-04TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL FRIEND
2010-01-04TM01APPOINTMENT TERMINATED, DIRECTOR EVELYN BOOT
2009-11-17AR0108/10/09 NO MEMBER LIST
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHRISTOPHER WYLIE / 08/10/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KRISHNASWAMY MURALI / 08/10/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / BARBARA MARY MILLS / 08/10/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN HOLT / 08/10/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GIRLING / 08/10/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / RACHEL MARGERY FRIEND / 08/10/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WILLIAM DOUGLAS / 08/10/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE FIONA BROWN / 08/10/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / EVELYN ANNE BOOT / 08/10/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID EDWARD BALLARD / 08/10/2009
2009-05-18288aDIRECTOR APPOINTED MICHAEL GIRLING
2009-05-09288aDIRECTOR APPOINTED PAUL JULIAN VARNEY
2009-03-23MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-12-02288bAPPOINTMENT TERMINATED DIRECTOR JUDITH MACDONALD
2008-11-06363aANNUAL RETURN MADE UP TO 08/10/08
2008-11-06288bAPPOINTMENT TERMINATED DIRECTOR CHRISTIAN CLELAND
2008-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-06-05288aDIRECTOR APPOINTED MICHAEL JOHN HOLT
2008-04-09287REGISTERED OFFICE CHANGED ON 09/04/2008 FROM 151 CLAPHAM ROAD LONDON SW9 0PU
2007-11-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-11-05363sANNUAL RETURN MADE UP TO 08/10/07
2007-06-05MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-06-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-11-10363sANNUAL RETURN MADE UP TO 08/10/06
2006-08-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
Industry Information
SIC/NAIC Codes
87 - Residential care activities
873 - Residential care activities for the elderly and disabled
87300 - Residential care activities for the elderly and disabled




Licences & Regulatory approval
We could not find any licences issued to GREENSLEEVES HOMES TRUST or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GREENSLEEVES HOMES TRUST
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
2015-06-17 Outstanding BARCLAYS BANK PLC
RENT DEPOSIT DEED 2012-10-17 Outstanding PINEBELL LIMITED
LEGAL CHARGE 2011-01-29 Satisfied SANTANDER UK PLC
MORTGAGE 2010-03-03 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2005-04-21 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2005-04-21 Satisfied LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

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 GREENSLEEVES HOMES TRUST

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

Government spend with GREENSLEEVES HOMES TRUST

Government Department Income DateTransaction(s) Value Services/Products
Suffolk County Council 2017-1 GBP £12,272 Residential Higher
Suffolk County Council 2016-12 GBP £31,444 Residential Higher
Suffolk County Council 2016-11 GBP £19,096 Residential Higher
Suffolk County Council 2016-10 GBP £34,272 Nursing Higher
Suffolk County Council 2016-9 GBP £12,995 Residential Higher
Kent County Council 2016-9 GBP £21,934 Voluntary Associations
Kent County Council 2016-8 GBP £42,529 Voluntary Associations
Suffolk County Council 2016-7 GBP £41,335 Residential Higher
Kent County Council 2016-6 GBP £38,994
Kent County Council 2016-5 GBP £20,959
Suffolk County Council 2016-5 GBP £24,715 Residential Higher
Suffolk County Council 2016-4 GBP £12,753 Residential Higher
Kent County Council 2016-4 GBP £17,829 Voluntary Associations
Kent County Council 2016-3 GBP £42,252 Payments in Advance - General
Kent County Council 2016-2 GBP £33,508 Voluntary Associations
Suffolk County Council 2016-2 GBP £52,936 Charges - Residential Special Needs
Kent County Council 2016-1 GBP £33,607 Voluntary Associations
Suffolk County Council 2016-1 GBP £19,013 Charges - Residential Special Needs
Suffolk County Council 2015-12 GBP £14,512 Charges - Residential Special Needs
Kent County Council 2015-12 GBP £28,541 Voluntary Associations
Suffolk County Council 2015-11 GBP £13,723 Residential Higher
Suffolk County Council 2015-10 GBP £15,684 Residential Higher
Kent County Council 2015-10 GBP £10,567 Voluntary Associations
Suffolk County Council 2015-9 GBP £18,924 Charges - Residential Special Needs
Kent County Council 2015-9 GBP £27,095
Suffolk County Council 2015-8 GBP £13,449 Residential Higher
Kent County Council 2015-8 GBP £68,182 Voluntary Associations
Kent County Council 2015-7 GBP £8,806 Voluntary Associations
Kent County Council 2015-6 GBP £7,850 Voluntary Associations
Kent County Council 2015-5 GBP £8,408 Voluntary Associations
Kent County Council 2015-4 GBP £8,386 Payments in Advance - General
Kent County Council 2015-3 GBP £6,814 Voluntary Associations
Suffolk County Council 2015-3 GBP £19,532 Residential Higher
Surrey County Council 2015-3 GBP £13,152 Nursing Dementia
Kent County Council 2015-2 GBP £10,148 Private Contractors
Suffolk County Council 2015-2 GBP £19,697 Charges - Residential Special Needs
Surrey County Council 2015-2 GBP £6,911 Nursing Dementia
Suffolk County Council 2015-1 GBP £14,216 Charges - Residential Special Needs
Kent County Council 2015-1 GBP £5,466 Voluntary Associations
Walsall Metropolitan Borough Council 2014-12 GBP £11,795 62515-MISCELLANEOUS SUPPLIES
Kent County Council 2014-12 GBP £10,407 Voluntary Associations
Surrey County Council 2014-12 GBP £13,598 Nursing Dementia
Walsall Metropolitan Borough Council 2014-11 GBP £10,678 73373-RESIDENTIAL & NURSING CARE PLACEMENTS
Suffolk County Council 2014-11 GBP £16,236 Charges - Nursing Higher - Respite
London Borough of Lewisham 2014-11 GBP £4,881 RESIDENTIAL PLACEMENTS - PRIVATE CONTRACTORS PAYMENT
Kent County Council 2014-11 GBP £18,210 Voluntary Associations
Surrey County Council 2014-11 GBP £6,911 Nursing Dementia
Suffolk County Council 2014-10 GBP £19,432 Residential Higher
Kent County Council 2014-10 GBP £7,904 Voluntary Associations
London Borough of Lewisham 2014-10 GBP £5,044 RESIDENTIAL PLACEMENTS - PRIVATE CONTRACTORS PAYMENT
Kent County Council 2014-9 GBP £2,300 Voluntary Associations
Walsall Metropolitan Borough Council 2014-9 GBP £27,965 73373-RESIDENTIAL & NURSING CARE PLACEMENTS
Suffolk County Council 2014-9 GBP £16,442 Charges - Residential Special Needs
London Borough of Lewisham 2014-9 GBP £4,881 RESIDENTIAL PLACEMENTS - PRIVATE CONTRACTORS PAYMENT
Walsall Metropolitan Borough Council 2014-8 GBP £27,627 73373-RESIDENTIAL & NURSING CARE PLACEMENTS
Suffolk County Council 2014-8 GBP £23,067 Charges - Residential Special Needs
Kent County Council 2014-8 GBP £18,519 Voluntary Associations
Suffolk County Council 2014-7 GBP £19,551 Residential Higher
Kent County Council 2014-7 GBP £1,533 Voluntary Associations
Walsall Metropolitan Borough Council 2014-7 GBP £6,061
Lewisham Council 2014-7 GBP £2,522
Surrey County Council 2014-6 GBP £17,563
Kent County Council 2014-6 GBP £6,133 Voluntary Associations
Suffolk County Council 2014-6 GBP £15,881 Charges - Residential Special Needs
Walsall Council 2014-6 GBP £19,792
London Borough of Barking and Dagenham Council 2014-6 GBP £1,418
Warwick District Council 2014-6 GBP £2,739
Lewisham Council 2014-6 GBP £2,441
Suffolk County Council 2014-5 GBP £22,592 Residential Standard
Walsall Council 2014-5 GBP £15,060
Lewisham Council 2014-5 GBP £4,963
Suffolk County Council 2014-4 GBP £24,658 Residential Higher
Kent County Council 2014-4 GBP £5,000 Voluntary Associations
Walsall Council 2014-4 GBP £13,525
Suffolk County Council 2014-3 GBP £47,594 Residential Higher
Walsall Council 2014-3 GBP £9,311
Kent County Council 2014-3 GBP £12,118 Voluntary Associations
Lewisham Council 2014-3 GBP £7,322
London Borough of Barking and Dagenham Council 2014-2 GBP £2,176
Walsall Council 2014-2 GBP £8,991
Wandsworth Council 2014-2 GBP £3,031
London Borough of Wandsworth 2014-2 GBP £2,059 EXTERNAL RESIDENTIAL CARE
Kent County Council 2014-2 GBP £5,985 Voluntary Associations
Suffolk County Council 2014-2 GBP £20,757 Residential Higher
Lewisham Council 2014-2 GBP £2,278
Walsall Council 2014-1 GBP £22,343
Wandsworth Council 2014-1 GBP £3,031
London Borough of Wandsworth 2014-1 GBP £2,059 EXTERNAL RESIDENTIAL CARE
Kent County Council 2014-1 GBP £9,475 Voluntary Associations
Suffolk County Council 2014-1 GBP £18,123 Residential Higher
Lewisham Council 2014-1 GBP £5,044
Wandsworth Council 2013-12 GBP £3,031
London Borough of Wandsworth 2013-12 GBP £2,059 CL CONT EXTERNAL RESIDENTIAL
London Borough of Barking and Dagenham Council 2013-12 GBP £3,317
Suffolk County Council 2013-12 GBP £14,100 Residential Higher
Kent County Council 2013-12 GBP £6,533 Voluntary Associations
Wandsworth Council 2013-11 GBP £3,031
London Borough of Wandsworth 2013-11 GBP £2,059 CL CONT EXTERNAL RESIDENTIAL
Walsall Council 2013-11 GBP £19,037
Suffolk County Council 2013-11 GBP £25,626 Residential Higher
Kent County Council 2013-11 GBP £12,954 Private Contractors
Lewisham Council 2013-11 GBP £2,441
Walsall Council 2013-10 GBP £12,846
Wandsworth Council 2013-10 GBP £6,062
London Borough of Wandsworth 2013-10 GBP £4,118 CL CONT EXTERNAL RESIDENTIAL
Suffolk County Council 2013-10 GBP £19,182 Residential Higher
Kent County Council 2013-10 GBP £6,762 Voluntary Associations
Lewisham Council 2013-10 GBP £2,522
Walsall Council 2013-9 GBP £12,971
Kent County Council 2013-9 GBP £7,552 Voluntary Associations
Suffolk County Council 2013-9 GBP £16,996 Residential Higher
Wandsworth Council 2013-9 GBP £3,031
London Borough of Wandsworth 2013-9 GBP £2,059 EXTERNAL RESIDENTIAL CARE
Lewisham Council 2013-9 GBP £2,441
Walsall Council 2013-8 GBP £31,362
Kent County Council 2013-8 GBP £16,146 Private Contractors
Suffolk County Council 2013-8 GBP £15,408 Residential Higher
Lewisham Council 2013-8 GBP £2,522
Kent County Council 2013-7 GBP £790 Voluntary Associations
Suffolk County Council 2013-7 GBP £15,950 Residential Higher
Wandsworth Council 2013-7 GBP £5,305
Walsall Council 2013-7 GBP £23,949
Lewisham Council 2013-7 GBP £2,522
Surrey County Council 2013-6 GBP £5,986
Suffolk County Council 2013-6 GBP £14,710 Residential Higher
Kent County Council 2013-6 GBP £16,786 Voluntary Associations
Wandsworth Council 2013-6 GBP £3,031
London Borough of Wandsworth 2013-6 GBP £2,059 EXTERNAL RESIDENTIAL CARE
Walsall Council 2013-6 GBP £18,639
Lewisham Council 2013-6 GBP £2,514
Wandsworth Council 2013-5 GBP £9,042
London Borough of Wandsworth 2013-5 GBP £6,154 EXTERNAL RESIDENTIAL CARE
Suffolk County Council 2013-5 GBP £13,744 Residential Higher
Walsall Council 2013-5 GBP £16,372
Lewisham Council 2013-5 GBP £2,485
Kent County Council 2013-4 GBP £8,393 Voluntary Associations
Walsall Council 2013-4 GBP £30,692
Suffolk County Council 2013-4 GBP £31,814 Residential Higher
Lewisham Council 2013-4 GBP £2,405
Kent County Council 2013-3 GBP £8,352 Payments in Advance - General
Warwick District Council 2013-3 GBP £1,417
Walsall Council 2013-3 GBP £18,178
Suffolk County Council 2013-3 GBP £14,231 Residential Higher
Lewisham Council 2013-3 GBP £2,485
Kent County Council 2013-2 GBP £8,310 Voluntary Associations
Wandsworth Council 2013-2 GBP £2,997
London Borough of Wandsworth 2013-2 GBP £2,043 EXTERNAL RESIDENTIAL CARE
Walsall Council 2013-2 GBP £18,610
Suffolk County Council 2013-2 GBP £14,819 Residential Higher
Lewisham Council 2013-2 GBP £2,244
Walsall Council 2013-1 GBP £8,606
Wandsworth Council 2013-1 GBP £5,994
Kent County Council 2013-1 GBP £16,620 Private Contractors
London Borough of Wandsworth 2013-1 GBP £4,086 EXTERNAL RESIDENTIAL CARE
Suffolk County Council 2013-1 GBP £18,002 Charges - Residential Standard Rate
Lewisham Council 2013-1 GBP £2,485
Wandsworth Council 2012-12 GBP £2,997
London Borough of Wandsworth 2012-12 GBP £2,043 EXTERNAL RESIDENTIAL CARE
Suffolk County Council 2012-12 GBP £19,507 Residential Higher
Kent County Council 2012-12 GBP £16,566 Voluntary Associations
Walsall Council 2012-12 GBP £22,772
Lewisham Council 2012-12 GBP £2,485
Wandsworth Council 2012-11 GBP £2,997
London Borough of Wandsworth 2012-11 GBP £2,043 EXTERNAL RESIDENTIAL CARE
Suffolk County Council 2012-11 GBP £21,610 Residential Higher
Lewisham Council 2012-11 GBP £2,405
Suffolk County Council 2012-10 GBP £19,937 Residential Higher
Kent County Council 2012-10 GBP £6,792 Voluntary Associations
Wandsworth Council 2012-10 GBP £2,997
London Borough of Wandsworth 2012-10 GBP £2,043 EXTERNAL RESIDENTIAL CARE
Walsall Council 2012-10 GBP £14,010
Lewisham Council 2012-10 GBP £2,485
Suffolk County Council 2012-9 GBP £23,619 Residential Higher
Kent County Council 2012-9 GBP £6,792 Private Contractors
Wandsworth Council 2012-9 GBP £14,984
London Borough of Wandsworth 2012-9 GBP £10,216 EXTERNAL RESIDENTIAL CARE
Walsall Council 2012-9 GBP £26,570
Lewisham Council 2012-9 GBP £2,405
Walsall Council 2012-8 GBP £32,185
Suffolk County Council 2012-8 GBP £23,849 Residential Higher
Kent County Council 2012-8 GBP £6,792 Voluntary Associations
Lewisham Council 2012-8 GBP £2,485
Suffolk County Council 2012-7 GBP £18,150 Charges - Residential Standard Rate
Walsall Council 2012-7 GBP £11,555
Kent County Council 2012-7 GBP £13,584 Private Contractors
Lewisham Council 2012-7 GBP £2,405
Kent County Council 2012-6 GBP £782 Private Contractors
Suffolk County Council 2012-6 GBP £20,840 Residential Higher
Walsall Council 2012-6 GBP £12,010
Walsall Council 2012-5 GBP £11,847
Suffolk County Council 2012-5 GBP £17,029 Residential Higher
Kent County Council 2012-5 GBP £31,837 Voluntary Associations
Lewisham Council 2012-5 GBP £4,788
Suffolk County Council 2012-4 GBP £34,264 Residential Higher
Walsall Council 2012-4 GBP £15,970
Lewisham Council 2012-4 GBP £2,405
Walsall Council 2012-3 GBP £14,346
Suffolk County Council 2012-3 GBP £15,101 Residential Standard
Walsall Council 2012-2 GBP £11,971
London Borough of Hillingdon 2012-2 GBP £1,460
Suffolk County Council 2012-2 GBP £16,066 Residential Higher
Kent County Council 2012-2 GBP £19,212 Private Contractors
London Borough of Hillingdon 2012-1 GBP £1,460
Walsall Council 2012-1 GBP £26,773
Suffolk County Council 2012-1 GBP £17,239 Residential Higher
Worcestershire County Council 2012-1 GBP £1,833 Third Party Payments Purchase of Long Term Care
London Borough of Hillingdon 2011-12 GBP £5,840
Kent County Council 2011-12 GBP £9,606 Private Contractors
Walsall Council 2011-12 GBP £4,121
Northamptonshire County Council 2011-12 GBP £1,457 Third Party Payments
Worcestershire County Council 2011-12 GBP £916 Third Party Payments Purchase of Long Term Care
Kent County Council 2011-11 GBP £14,007 Voluntary Associations
Worcestershire County Council 2011-11 GBP £916 Third Party Payments Purchase of Long Term Care
Walsall Council 2011-11 GBP £13,901
London Borough of Hillingdon 2011-10 GBP £7,602
Kent County Council 2011-10 GBP £8,103 Voluntary Associations
Walsall Council 2011-10 GBP £14,378
Worcestershire County Council 2011-10 GBP £916 Third Party Payments Purchase of Long Term Care
Walsall Council 2011-9 GBP £31,541
Kent County Council 2011-9 GBP £8,103 Voluntary Associations
Worcestershire County Council 2011-9 GBP £916 Third Party Payments Purchase of Long Term Care
Worcestershire County Council 2011-8 GBP £916 Third Party Payments Purchase of Long Term Care
Walsall Council 2011-8 GBP £35,933
Kent County Council 2011-8 GBP £22,074 Voluntary Associations
London Borough of Lambeth 2011-7 GBP £1,054 RESIDENTIAL CARE VOLUNTARY SPOT
Worcestershire County Council 2011-7 GBP £916 Third Party Payments Purchase of Long Term Care
Walsall Metropolitan Borough Council 2011-7 GBP £8,813 Nursing Homes
Kent County Council 2011-7 GBP £5,285
Kent County Council 2011-6 GBP £10,463
Worcestershire County Council 2011-6 GBP £916 Third Party Payments Purchase of Long Term Care
Walsall Metropolitan Borough Council 2011-6 GBP £16,987 Residential Care Homes
Worcestershire County Council 2011-5 GBP £897 Third Party Payments Purchase of Long Term Care
Walsall Metropolitan Borough Council 2011-5 GBP £4,509 Residential Care Homes
Worcestershire County Council 2011-4 GBP £934 Third Party Payments Purchase of Long Term Care
Walsall Metropolitan Borough Council 2011-4 GBP £7,665 Residential Care Homes
Kent County Council 2011-4 GBP £12,619 Private Contractors
Worcestershire County Council 2011-3 GBP £934 Third Party Payments Purchase of Long Term Care
Northamptonshire County Council 2011-3 GBP £2,113 Third Party Payments
Walsall Metropolitan Borough Council 2011-3 GBP £17,382 Residential Care Homes
Worcestershire County Council 2011-2 GBP £934 Third Party Payments Purchase of Long Term Care
Sandwell Metroplitan Borough Council 2011-2 GBP £1,367
Walsall Metropolitan Borough Council 2011-2 GBP £25,903 Residential Care Homes
Northamptonshire County Council 2011-1 GBP £2,040 Third Party Payments
Worcestershire County Council 2011-1 GBP £934 Third Party Payments Purchase of Long Term Care
Northamptonshire County Council 2010-12 GBP £4,299 Third Party Payments
Walsall Metropolitan Borough Council 2010-12 GBP £13,564 Residential Care Homes
Worcestershire County Council 2010-12 GBP £1,868 Third Party Payments Purchase of Long Term Care
Worcestershire County Council 2010-11 GBP £934 Third Party Payments Purchase of Long Term Care
Walsall Metropolitan Borough Council 2010-11 GBP £17,262 Residential Care Homes
Worcestershire County Council 2010-10 GBP £934 Third Party Payments Purchase of Long Term Care
Walsall Metropolitan Borough Council 2010-10 GBP £28,320 Residential Care Homes
Worcestershire County Council 2010-9 GBP £934 Third Party Payments Purchase of Long Term Care
Walsall Metropolitan Borough Council 2010-9 GBP £30,528
Worcestershire County Council 2010-8 GBP £934 Third Party Payments Purchase of Long Term Care
Walsall Metropolitan Borough Council 2010-8 GBP £888
Worcestershire County Council 2010-7 GBP £934 Third Party Payments Purchase of Long Term Care
Walsall Metropolitan Borough Council 2010-7 GBP £32,494
Worcestershire County Council 2010-6 GBP £934 Third Party Payments Purchase of Long Term Care
Worcestershire County Council 2010-5 GBP £934 Third Party Payments Purchase of Long Term Care
Worcestershire County Council 2010-4 GBP £933 Third Party Payments Purchase of Long Term Care

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 GREENSLEEVES HOMES TRUST is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GREENSLEEVES HOMES TRUST any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GREENSLEEVES HOMES TRUST any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.