Company Information for KEYCHANGE CHARITY
5 ST GEORGE'S MEWS, 43 WESTMINSTER BRIDGE ROAD, LONDON, SE1 7JB,
|
Company Registration Number
03317563
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active |
Company Name | |
---|---|
KEYCHANGE CHARITY | |
Legal Registered Office | |
5 ST GEORGE'S MEWS 43 WESTMINSTER BRIDGE ROAD LONDON SE1 7JB Other companies in SE1 | |
Charity Number | 1061344 |
---|---|
Charity Address | KEYCHANGE, 5 ST. GEORGES MEWS, 43 WESTMINSTER BRIDGE ROAD, LONDON, SE1 7JB |
Charter | PROVISION OF CARE HOMES FOR THE ELDERLY, SHELTERED ACCOMODATION FOR ELDERLY PEOPLE, TWENTYFOUR HOURS SUPPORTED ACCOMODATION FOR YOUNG VULNERABLE HOMELESS PEOPLE AND OUTREACH TO STREET SEX WORKERS. |
Company Number | 03317563 | |
---|---|---|
Company ID Number | 03317563 | |
Date formed | 1997-02-13 | |
Country | ||
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 | 09/02/2016 | |
Return next due | 09/03/2017 | |
Type of accounts | GROUP |
Last Datalog update: | 2024-04-06 10:10:08 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
KEYCHANGE CONSULTING LIMITED | Suite 8 111 West George Street Glasgow G2 1QX | Active - Proposal to Strike off | Company formed on the 2003-02-20 | |
KEYCHANGE LIMITED | 8 Chestnut Rise Droxford Southampton SO32 3NY | Active - Proposal to Strike off | Company formed on the 1985-05-22 | |
KEYCHANGE PROPERTY SERVICES LTD | UNIT 2-3, 88 MILE END ROAD LONDON UNITED KINGDOM E1 4UN | Dissolved | Company formed on the 2015-06-29 | |
KEYCHANGE COACHING LIMITED | LIPTON HOUSE STANBRIDGE ROAD LEIGHTON BUZZARD LU7 4QQ | Active | Company formed on the 2020-01-28 | |
KEYCHANGE BUSINESS BROKERS PTY LTD | Active | Company formed on the 2020-02-20 | ||
KEYCHANGE U.S. INC. | 20 jay street suite 402 BROOKLYN NY 11201 | Active | Company formed on the 2022-10-18 | |
KEYCHANGE LLC | 11555 GUN FIGHT LN AUSTIN TX 78748 | Active | Company formed on the 2023-07-19 | |
KEYCHANGE, INC | 716 Sunset Rd Boynton Beach FL 33435 | Active | Company formed on the 2011-08-15 | |
KEYCHANGES - UNLOCKING WOMENS POTENTIAL | 3 WAUN STERW PONTARDAWE SWANSEA SA8 4NF | Liquidation | Company formed on the 2011-10-27 | |
KEYCHANGES - UNLOCKING WOMENS POTENTIAL | Unknown |
Officer | Role | Date Appointed |
---|---|---|
OLADIPO SONEYE SOKOYA |
||
TIMOTHY CHARLES COTTERALL |
||
CHARLES PAUL MURRAY DOUGLAS |
||
DAVID HEDLEY JOHN GODDARD |
||
JOAN HENSHAW |
||
AYUB KHAN |
||
ROSEMARY JOY MILNER |
||
TIMOTHY JOHN ROBERTS |
||
IMOGEN TAYLOR |
||
ROGER HUGH TAYLOR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GRAHAM STONES |
Director | ||
MARGARET JUDITH DOUGLAS |
Director | ||
CHRISTOPHER BENJAMIN SANFORD |
Director | ||
THOMAS GEOFFREY ELLIS |
Director | ||
MARK NIXON |
Company Secretary | ||
JUNE ROSE GIBSON |
Director | ||
SETON JOHN BENNETT |
Director | ||
MALCOLM THOMAS GARDNER |
Director | ||
STEPHEN JAMES LOW |
Director | ||
DAVID JOSEPH SHAFIK |
Company Secretary | ||
ANGUS ALASTAIR MCLEOD |
Director | ||
MAVIS RUTH BUDDEN |
Director | ||
WILLIAM PETER GALLAGHER |
Director | ||
JILL PAULINE MCLEOD |
Director | ||
EDMUND HUGH BALL |
Director | ||
CHARLES PAUL MURRAY DOUGLAS |
Director | ||
RUTH MASON |
Director | ||
JAMES PRINGLE |
Director | ||
ROGER LEONARD PATRICK CHAPMAN |
Director | ||
SHEILA MARION HANTON |
Director | ||
JOHN DUNCAN PRICE |
Director | ||
CHRISTOPHER JOHN READ |
Company Secretary | ||
DAVID GIBSON HANTON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CHRISTIAN ALLIANCE TRUST CORPORATION LTD. | Director | 2015-02-17 | CURRENT | 1923-09-24 | Active | |
24-7 PRAYER | Director | 2018-04-12 | CURRENT | 2001-03-09 | Active | |
CORSAR LIMITED | Director | 2016-01-18 | CURRENT | 2016-01-18 | Active | |
CORSAR CAPITAL LIMITED | Director | 2016-01-18 | CURRENT | 2016-01-18 | Active | |
THE MAIDEN FACTOR FOUNDATION | Director | 2014-12-08 | CURRENT | 2014-09-30 | Active | |
RESOURCE MINERALS MINING AND MARKETING COMPANY LIMITED | Director | 2012-05-22 | CURRENT | 2012-05-22 | Dissolved 2013-12-31 | |
THE DOOR OF HOPE LTD | Director | 2006-04-26 | CURRENT | 2004-04-20 | Dissolved 2016-09-06 | |
ALBEMARLE PROFESSIONAL SERVICES LIMITED | Director | 2006-02-02 | CURRENT | 2001-11-16 | Active | |
CHARLES DOUGLAS COMPANY SERVICES LIMITED | Director | 2005-07-06 | CURRENT | 2005-06-10 | Active | |
CHRISTIAN ALLIANCE TRUST CORPORATION LTD. | Director | 2004-09-28 | CURRENT | 1923-09-24 | Active | |
THE DOOR OF HOPE LTD | Director | 2006-04-26 | CURRENT | 2004-04-20 | Dissolved 2016-09-06 | |
CHRISTIAN ALLIANCE TRUST CORPORATION LTD. | Director | 2004-04-13 | CURRENT | 1923-09-24 | Active | |
ECKLING GRANGE LIMITED | Director | 1995-05-19 | CURRENT | 1965-07-02 | Active | |
CHRISTIAN ALLIANCE TRUST CORPORATION LTD. | Director | 2016-07-27 | CURRENT | 1923-09-24 | Active | |
YGAM INNOVATION LIMITED | Director | 2018-06-13 | CURRENT | 2016-09-05 | Active - Proposal to Strike off | |
CHRISTIAN ALLIANCE TRUST CORPORATION LTD. | Director | 2018-02-28 | CURRENT | 1923-09-24 | Active | |
YOUNG GAMERS AND GAMBLERS EDUCATION TRUST | Director | 2017-10-20 | CURRENT | 2014-08-28 | Active | |
LEARNING AND SKILLS IMPROVEMENT SERVICE | Director | 2012-05-01 | CURRENT | 2007-12-17 | Dissolved 2016-01-26 | |
THE DOOR OF HOPE LTD | Director | 2006-04-26 | CURRENT | 2004-04-20 | Dissolved 2016-09-06 | |
CHRISTIAN ALLIANCE TRUST CORPORATION LTD. | Director | 1997-11-25 | CURRENT | 1923-09-24 | Active | |
CHRISTIAN ALLIANCE TRUST CORPORATION LTD. | Director | 2018-02-28 | CURRENT | 1923-09-24 | Active | |
LINK AGE SOUTHWARK | Director | 2014-11-24 | CURRENT | 2004-07-26 | Active | |
THE DOOR OF HOPE LTD | Director | 2010-03-24 | CURRENT | 2004-04-20 | Dissolved 2016-09-06 | |
CHRISTIAN ALLIANCE TRUST CORPORATION LTD. | Director | 2010-03-24 | CURRENT | 1923-09-24 | Active | |
THE DOOR OF HOPE LTD | Director | 2006-04-26 | CURRENT | 2004-04-20 | Dissolved 2016-09-06 | |
CHRISTIAN ALLIANCE TRUST CORPORATION LTD. | Director | 2000-01-19 | CURRENT | 1923-09-24 | Active |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Admin Assistant | Torquay | Admin Assistant required to support the management of the 2 Keychange Charity Residential Homes in Torquay. Duties to include answering the telephone, loading | |
Project Worker | Reigate | To work with residents to develop or/and enhance their social, domestic, interpersonal and budgetary skills.... | |
Head of Care | Southampton | To be successful in this role you will need leadership experience in a residential care home, a health and social care competency based qualification, at least... |
Date | Document Type | Document Description |
---|---|---|
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | ||
APPOINTMENT TERMINATED, DIRECTOR SELINA HUE YING LAU | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4 | ||
Termination of appointment of Hazel Scarlett on 2024-01-25 | ||
Appointment of Mr Benjamin Downing as company secretary on 2024-01-25 | ||
APPOINTMENT TERMINATED, DIRECTOR BENJAMIN DOWNING | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 09/02/23, WITH NO UPDATES | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22 | ||
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOAN HENSHAW | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/02/22, WITH NO UPDATES | |
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21 | ||
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21 | |
AP01 | DIRECTOR APPOINTED MR IAN MICHAEL BIRD | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/02/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MS MADELINE THOMSON | |
AP01 | DIRECTOR APPOINTED MR STEFAN PAUL CANTORE | |
TM02 | Termination of appointment of Oladipo Soneye Sokoya on 2020-11-26 | |
AP03 | Appointment of Miss Sharon Jackman as company secretary on 2020-11-26 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/02/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MS REBECCA STOCKMAN | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED REVERREND NICHOLAS LEGGETT | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS CHARLES JOHNSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROGER HUGH TAYLOR | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/02/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID HEDLEY JOHN GODDARD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES PAUL MURRAY DOUGLAS | |
AP01 | DIRECTOR APPOINTED MS SELINA LAU | |
AA | FULL ACCOUNTS MADE UP TO 31/03/18 | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY JOHN ROBERTS | |
AP01 | DIRECTOR APPOINTED MR AYUB KHAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM STONES | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/02/18, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Tim Cotterall on 2015-02-17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARGARET JUDITH DOUGLAS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MS JOAN HENSHAW | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16 | |
AR01 | 09/02/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BENJAMIN SANFORD | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15 | |
AP01 | DIRECTOR APPOINTED REVD PREB GRAHAM STONES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIM COTTERALL / 17/02/2015 | |
AP01 | DIRECTOR APPOINTED MR TIM COTTERALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MARK NIXON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS ELLIS | |
AP03 | SECRETARY APPOINTED MR OLADIPO SONEYE SOKOYA | |
AR01 | 09/02/15 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JUNE GIBSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MALCOLM GARDNER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SETON BENNETT | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14 | |
AR01 | 09/02/14 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARGARET JUDITH DOUGLAS / 01/04/2013 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13 | |
AP01 | DIRECTOR APPOINTED DR CHRISTOPHER BENJAMIN SANFORD | |
AR01 | 09/02/13 NO MEMBER LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 09/02/12 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN LOW | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 09/02/11 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROGER HUGH TAYLOR / 01/03/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY JOY MILNER / 01/03/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID HEDLEY JOHN GODDARD / 01/03/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JUNE ROSE GIBSON / 01/03/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM THOMAS GARDNER / 01/03/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS GEOFFREY ELLIS / 01/03/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARGARET JUDITH DOUGLAS / 01/03/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES DOUGLAS / 01/03/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR SETON JOHN BENNETT / 01/03/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MARK NIXON / 01/03/2011 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10 | |
AP01 | DIRECTOR APPOINTED MRS IMOGEN TAYLOR | |
AP01 | DIRECTOR APPOINTED MR STEPHEN JAMES LOW | |
AR01 | 09/02/10 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROGER HUGH TAYLOR / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY JOY MILNER / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID HEDLEY JOHN GODDARD / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JUNE ROSE GIBSON / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM THOMAS GARDNER / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS GEOFFREY ELLIS / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARGARET JUDITH DOUGLAS / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR SETON JOHN BENNETT / 01/10/2009 | |
288a | SECRETARY APPOINTED MARK NIXON | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09 | |
288b | APPOINTMENT TERMINATED SECRETARY DAVID SHAFIK | |
288b | APPOINTMENT TERMINATED DIRECTOR ANGUS MCLEOD | |
363a | ANNUAL RETURN MADE UP TO 09/02/09 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
RES01 | ADOPT MEM AND ARTS 13/11/2008 | |
RES01 | ALTER MEMORANDUM 08/04/2008 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 6 | |
363a | ANNUAL RETURN MADE UP TO 09/02/08 | |
288a | NEW DIRECTOR APPOINTED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07 | |
288b | DIRECTOR RESIGNED | |
363a | ANNUAL RETURN MADE UP TO 09/02/07 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 09/02/06 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05 | |
288b | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE BY THE COMPANY AND BY CHRISTIAN ALLIANCE TRUST CORPORATION LTD.AS TRUSTEE FOR THE COMPANY | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE BY THE COMPANY AND BY CHRISTIAN ALLIANCE TRUST CORPORATION LTD.AS TRUSTEE FOR THE COMPANY | Outstanding | BARCLAYS BANK PLC |
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Brighton & Hove City Council | |
|
ASC Physical Support |
Brighton & Hove City Council | |
|
ASC Physical Support |
Brighton & Hove City Council | |
|
ASC Physical Support |
Brighton & Hove City Council | |
|
ASC Physical Support |
Gloucestershire County Council | |
|
|
Brighton & Hove City Council | |
|
ASC Physical Support |
Brighton & Hove City Council | |
|
ASC Physical Support |
Brighton & Hove City Council | |
|
ASC Physical Support |
Brighton & Hove City Council | |
|
ASC Physical Support |
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
|
Somerset County Council | |
|
Private Contractors & Other Agencies |
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
|
Brighton & Hove City Council | |
|
ASC Physical Support |
Brighton & Hove City Council | |
|
ASC Physical Support |
Brighton & Hove City Council | |
|
ASC Physical Support |
Brighton & Hove City Council | |
|
ASC Physical Support |
Brighton & Hove City Council | |
|
ASC Physical Support |
Gloucestershire County Council | |
|
|
Brighton & Hove City Council | |
|
ASC Physical Support |
Brighton & Hove City Council | |
|
ASC Physical Support |
Epsom & Ewell Borough Council | |
|
|
Somerset County Council | |
|
Private Contractors & Other Agencies |
Surrey County Council | |
|
Independent Living Placements |
Somerset County Council | |
|
Private Contractors & Other Agencies |
Brighton & Hove City Council | |
|
ASC Physical Support |
West Sussex County Council | |
|
Long Term care |
Surrey County Council | |
|
Independent Living Placements |
Brighton & Hove City Council | |
|
ASC Physical Support |
West Sussex County Council | |
|
Long Term care |
Surrey County Council | |
|
Independent Living Placements |
Brighton & Hove City Council | |
|
ASC Physical Support |
Surrey County Council | |
|
Independent Living Placements |
Brighton & Hove City Council | |
|
ASC Physical Support |
London Borough of Merton | |
|
Miscellaneous Agency Services |
West Sussex County Council | |
|
Long Term Res Care |
Surrey County Council | |
|
Independent Living Placements |
Brighton & Hove City Council | |
|
ASC Physical Support |
London Borough of Merton | |
|
Miscellaneous Agency Services |
West Sussex County Council | |
|
Long Term care |
Surrey County Council | |
|
Independent Living Placements |
Brighton & Hove City Council | |
|
ASC Physical Support |
Windsor and Maidenhead Council | |
|
|
West Sussex County Council | |
|
Long Term Res Care |
London Borough of Redbridge | |
|
Residential Homes |
London Borough of Merton | |
|
Miscellaneous Agency Services |
Gloucestershire County Council | |
|
|
Brighton & Hove City Council | |
|
ASC Physical Support |
Windsor and Maidenhead Council | |
|
|
London Borough of Merton | |
|
Miscellaneous Agency Services |
West Sussex County Council | |
|
Long Term Res Care |
Plymouth City Council | |
|
Supported Living |
Brighton & Hove City Council | |
|
ASC Physical Support |
Windsor and Maidenhead Council | |
|
|
West Sussex County Council | |
|
|
Plymouth City Council | |
|
|
London Borough of Merton | |
|
Miscellaneous Agency Services |
Windsor and Maidenhead Council | |
|
|
West Sussex County Council | |
|
|
London Borough of Merton | |
|
Miscellaneous Agency Services |
Plymouth City Council | |
|
|
Brighton & Hove City Council | |
|
ASC Physical Support |
Gloucestershire County Council | |
|
|
Surrey County Council | |
|
|
Windsor and Maidenhead Council | |
|
|
West Sussex County Council | |
|
|
Gloucestershire County Council | |
|
|
Merton Council | |
|
|
London Borough of Merton | |
|
Miscellaneous Agency Services |
Windsor and Maidenhead Council | |
|
|
Merton Council | |
|
|
London Borough of Merton | |
|
Miscellaneous Agency Services |
Brighton & Hove City Council | |
|
ASC Physical Support |
Windsor and Maidenhead Council | |
|
|
West Sussex County Council | |
|
Long Term Res Care |
Brighton & Hove City Council | |
|
ASC Physical Support |
Merton Council | |
|
|
London Borough of Merton | |
|
Miscellaneous Agency Services |
Windsor and Maidenhead Council | |
|
|
Merton Council | |
|
|
Brighton & Hove City Council | |
|
S Svcs - Older People Svcs |
London Borough of Merton | |
|
Miscellaneous Agency Services |
London Borough of Redbridge | |
|
Residential Homes |
Windsor and Maidenhead Council | |
|
|
Merton Council | |
|
|
London Borough of Merton | |
|
Miscellaneous Agency Services |
London Borough of Redbridge | |
|
Accommodation Charges |
Brighton & Hove City Council | |
|
S Svcs - Older People Svcs |
Windsor and Maidenhead Council | |
|
|
Merton Council | |
|
|
London Borough of Merton | |
|
Miscellaneous Agency Services |
Exeter City Council | |
|
|
Merton Council | |
|
|
Brighton & Hove City Council | |
|
S Svcs - Older People Svcs |
London Borough of Merton | |
|
|
Exeter City Council | |
|
|
Brighton & Hove City Council | |
|
S Svcs - Older People Svcs |
Brighton & Hove City Council | |
|
S Svcs - Older People Svcs |
Windsor and Maidenhead Council | |
|
|
Oxfordshire County Council | |
|
|
London Borough of Redbridge | |
|
Residential Homes |
Brighton & Hove City Council | |
|
S Svcs - Older People Svcs |
Oxfordshire County Council | |
|
|
London Borough of Redbridge | |
|
Residential Homes |
London Borough of Redbridge | |
|
Residential Homes |
Oxfordshire County Council | |
|
|
Exeter City Council | |
|
Bed And Breakfast |
Brighton & Hove City Council | |
|
S Svcs - Older People Svcs |
Windsor and Maidenhead Council | |
|
|
London Borough of Redbridge | |
|
Residential Homes |
Oxfordshire County Council | |
|
|
Brighton & Hove City Council | |
|
S Svcs - Older People Svcs |
Surrey County Council | |
|
|
Windsor and Maidenhead Council | |
|
|
London Borough of Redbridge | |
|
Residential Homes |
Oxfordshire County Council | |
|
|
Gloucestershire County Council | |
|
|
Brighton & Hove City Council | |
|
S Svcs - Older People Svcs |
Windsor and Maidenhead Council | |
|
|
Oxfordshire County Council | |
|
|
Gloucestershire County Council | |
|
|
Brighton & Hove City Council | |
|
S Svcs - Older People Svcs |
London Borough of Brent | |
|
|
London Borough of Redbridge | |
|
Residential Homes |
Oxfordshire County Council | |
|
|
Exeter City Council | |
|
Sanctuary Scheme |
Brighton & Hove City Council | |
|
S Svcs - Older People Svcs |
London Borough of Redbridge | |
|
Residential Homes |
London Borough of Brent | |
|
|
Oxfordshire County Council | |
|
|
Brighton & Hove City Council | |
|
S Svcs - Older People Svcs |
Windsor and Maidenhead Council | |
|
|
Bristol City Council | |
|
|
Royal Borough of Windsor & Maidenhead | |
|
|
London Borough of Brent | |
|
|
Windsor and Maidenhead Council | |
|
|
Oxfordshire County Council | |
|
|
Brighton & Hove City Council | |
|
S Svcs - Older People Svcs |
Bristol City Council | |
|
|
Royal Borough of Windsor & Maidenhead | |
|
|
Windsor and Maidenhead Council | |
|
|
London Borough of Brent | |
|
|
Brighton & Hove City Council | |
|
S Svcs - Older People Svcs |
Oxfordshire County Council | |
|
|
Royal Borough of Windsor & Maidenhead | |
|
|
Gloucestershire County Council | |
|
|
London Borough of Redbridge | |
|
Residential Homes |
Brighton & Hove City Council | |
|
S Svcs - Older People Svcs |
London Borough of Brent | |
|
|
Gloucestershire County Council | |
|
|
Oxfordshire County Council | |
|
Balance Sheet General |
Windsor and Maidenhead Council | |
|
|
Royal Borough of Windsor & Maidenhead | |
|
|
Royal Borough of Windsor & Maidenhead | |
|
|
Brighton & Hove City Council | |
|
S Svcs - Older People Svcs |
Gloucestershire County Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Oxfordshire County Council | |
|
Balance Sheet General |
Windsor and Maidenhead Council | |
|
|
Oxfordshire County Council | |
|
Balance Sheet General |
Royal Borough of Windsor & Maidenhead | |
|
|
Gloucestershire County Council | |
|
|
Brighton & Hove City Council | |
|
S Svcs - Older People Svcs |
Bristol City Council | |
|
|
Bristol City Council | |
|
|
Gloucestershire County Council | |
|
|
Oxfordshire County Council | |
|
Balance Sheet General |
London Borough of Redbridge | |
|
Accommodation Charges |
Royal Borough of Windsor & Maidenhead | |
|
|
Brighton & Hove City Council | |
|
S Svcs - Older People Svcs |
Windsor and Maidenhead Council | |
|
|
London Borough of Redbridge | |
|
Accommodation Charges |
Oxfordshire County Council | |
|
Balance Sheet General |
Bristol City Council | |
|
|
Royal Borough of Windsor & Maidenhead | |
|
|
Windsor and Maidenhead Council | |
|
|
Bristol City Council | |
|
|
Oxfordshire County Council | |
|
Balance Sheet General |
Royal Borough of Windsor & Maidenhead | |
|
|
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
|
Brighton & Hove City Council | |
|
S Svcs - Older People Svcs |
Bristol City Council | |
|
|
Brighton & Hove City Council | |
|
S Svcs - Older People Svcs |
Windsor and Maidenhead Council | |
|
|
Royal Borough of Windsor & Maidenhead | |
|
|
London Borough of Redbridge | |
|
Accommodation Charges |
Bristol City Council | |
|
|
London Borough of Redbridge | |
|
Accommodation Charges |
Windsor and Maidenhead Council | |
|
|
Royal Borough of Windsor & Maidenhead | |
|
|
Gloucestershire County Council | |
|
|
Bristol City Council | |
|
|
Bristol City Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Royal Borough of Windsor & Maidenhead | |
|
|
Gloucestershire County Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Royal Borough of Windsor & Maidenhead | |
|
|
Bristol City Council | |
|
BRISTOL ROYAL INFIRMARY S16 |
Windsor and Maidenhead Council | |
|
|
Royal Borough of Windsor & Maidenhead | |
|
|
Windsor and Maidenhead Council | |
|
|
Royal Borough of Windsor & Maidenhead | |
|
|
Windsor and Maidenhead Council | |
|
|
Royal Borough of Windsor & Maidenhead | |
|
|
London Borough of Croydon | |
|
|
Windsor and Maidenhead Council | |
|
|
Royal Borough of Windsor & Maidenhead | |
|
|
Windsor and Maidenhead Council | |
|
|
Royal Borough of Windsor & Maidenhead | |
|
|
Windsor and Maidenhead Council | |
|
|
Royal Borough of Windsor & Maidenhead | |
|
|
Windsor and Maidenhead Council | |
|
|
Royal Borough of Windsor & Maidenhead | |
|
|
Royal Borough of Windsor & Maidenhead | |
|
|
Windsor and Maidenhead Council | |
|
|
Royal Borough of Windsor & Maidenhead | |
|
|
Windsor and Maidenhead Council | |
|
|
Royal Borough of Windsor & Maidenhead | |
|
|
Windsor and Maidenhead Council | |
|
|
Royal Borough of Windsor & Maidenhead | |
|
|
Royal Borough of Windsor & Maidenhead | |
|
|
Royal Borough of Windsor & Maidenhead | |
|
|
London Borough of Merton | |
|
Miscellaneous Agency Services |
Windsor and Maidenhead Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Cheshire East Council | |
|
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.
Customer | Description | Contract award date | Value |
---|---|---|---|
Wirral Borough Council | residential nursing care services | 2011/04/01 | |
This Contract is for the provision of Residential and Nursing Home Care and other Services provided by the Tenderer to people following a statutory assessment of need. | |||
Devon County Council | Health and social work services | 2014/4/1 | |
Contribution into Homelessness prevention and support. |
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. |