Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GREENSQUAREACCORD 1 LIMITED
Company Information for

GREENSQUAREACCORD 1 LIMITED

2ND FLOOR, 10 BRINDLEYPLACE, BIRMINGHAM, B1 2JB,
Company Registration Number
03741346
Private Limited Company
Active

Company Overview

About Greensquareaccord 1 Ltd
GREENSQUAREACCORD 1 LIMITED was founded on 1999-03-25 and has its registered office in Birmingham. The organisation's status is listed as "Active". Greensquareaccord 1 Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
GREENSQUAREACCORD 1 LIMITED
 
Legal Registered Office
2ND FLOOR
10 BRINDLEYPLACE
BIRMINGHAM
B1 2JB
Other companies in HP17
 
Previous Names
AT YOUR SERVICE (CARE) LIMITED10/11/2022
Filing Information
Company Number 03741346
Company ID Number 03741346
Date formed 1999-03-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 15/03/2016
Return next due 12/04/2017
Type of accounts DORMANT
Last Datalog update: 2024-10-05 14:30:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GREENSQUAREACCORD 1 LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GREENSQUAREACCORD 1 LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER RONALD HANDY
Director 2012-06-18
JONATHAN VELLACOTT
Director 2006-05-03
Previous Officers
Officer Role Date Appointed Date Resigned
LAKHBIR SINGH JASPAL
Company Secretary 2012-06-18 2015-06-03
LAKHBIR SINGH JASPAL
Director 2012-06-18 2015-06-03
RICHARD JAMES GORDON
Director 2008-05-01 2014-09-30
RICHARD JAMES GORDON
Company Secretary 2007-12-05 2012-06-18
JOHN OSBORNE
Director 1999-03-25 2012-06-18
RUSSELL STANLEY OAKDEN
Director 2007-01-01 2009-01-30
MICHAEL THOMAS BURKE
Company Secretary 2006-05-03 2007-12-05
STEPHEN ROBERT BARBER
Company Secretary 1999-03-25 2006-05-03
STEPHEN ROBERT BARBER
Director 1999-03-25 2006-05-03
HAZEL JUDITH KER
Director 2000-05-09 2006-05-03
BARRY PORTER
Director 1999-03-25 2006-05-03
MARIE ANNETTE SELBY
Company Secretary 1999-03-25 1999-03-25
ANDREW GERARD SELBY
Director 1999-03-25 1999-03-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER RONALD HANDY DOMUS HEALTHCARE (EAST RIDING) LIMITED Director 2014-08-26 CURRENT 2000-02-24 Active - Proposal to Strike off
CHRISTOPHER RONALD HANDY DOMUS HEALTHCARE (OLDHAM) LIMITED Director 2014-08-26 CURRENT 2008-09-03 Active - Proposal to Strike off
CHRISTOPHER RONALD HANDY DOMUS HEALTHCARE (ROTHERHAM) LIMITED Director 2014-08-26 CURRENT 2011-12-20 Active - Proposal to Strike off
CHRISTOPHER RONALD HANDY DOMUS HEALTHCARE (KIRKLEES) LIMITED Director 2014-08-26 CURRENT 1999-12-09 Active - Proposal to Strike off
CHRISTOPHER RONALD HANDY DOMUS HEALTHCARE GROUP LIMITED Director 2014-08-26 CURRENT 2008-04-28 Active - Proposal to Strike off
CHRISTOPHER RONALD HANDY DOMUS HEALTHCARE (KIRKLEES & CALDERDALE) LIMITED Director 2014-08-26 CURRENT 2008-10-06 Active - Proposal to Strike off
CHRISTOPHER RONALD HANDY SCHOOL FOR SOCIAL ENTREPRENEURS - WEST MIDLANDS Director 2014-04-17 CURRENT 2013-03-06 Active - Proposal to Strike off
CHRISTOPHER RONALD HANDY GREENSQUAREACCORD INVESTMENTS LIMITED Director 2012-08-06 CURRENT 2012-08-06 Active
CHRISTOPHER RONALD HANDY BRICHESTER LIMITED Director 2012-06-18 CURRENT 2002-09-09 Dissolved 2016-01-12
CHRISTOPHER RONALD HANDY BLUE MENU LIMITED Director 2012-06-18 CURRENT 1999-06-22 Dissolved 2016-01-12
CHRISTOPHER RONALD HANDY COBCO 624 LIMITED Director 2012-06-18 CURRENT 2004-02-26 Dissolved 2015-12-01
CHRISTOPHER RONALD HANDY DIRECT HEALTH (UK) LIMITED Director 2012-06-18 CURRENT 2003-01-13 Active - Proposal to Strike off
CHRISTOPHER RONALD HANDY GREENSQUAREACCORD 2 LIMITED Director 2012-06-18 CURRENT 2006-06-05 Active
CHRISTOPHER RONALD HANDY BLACK COUNTRY CONSORTIUM LIMITED Director 2012-05-01 CURRENT 2004-06-22 Liquidation
CHRISTOPHER RONALD HANDY GREEN HOMES GREEN SKILLS LIMITED Director 2010-12-06 CURRENT 2010-12-06 Active - Proposal to Strike off
CHRISTOPHER RONALD HANDY LOWCARBONLIVING HOMES LTD Director 2005-03-22 CURRENT 2001-04-27 Active
CHRISTOPHER RONALD HANDY WALSALL HOUSING REGENERATION COMMUNITY ASSOCIATION Director 2000-02-24 CURRENT 2000-02-24 Active - Proposal to Strike off
CHRISTOPHER RONALD HANDY REDDITCH CO-OPERATIVE HOMES Director 1998-11-10 CURRENT 1998-11-10 Converted / Closed
CHRISTOPHER RONALD HANDY ACCORD CARE SERVICES LIMITED Director 1997-11-07 CURRENT 1997-11-07 Active - Proposal to Strike off
JONATHAN VELLACOTT DOMUS HEALTHCARE (EAST RIDING) LIMITED Director 2014-08-26 CURRENT 2000-02-24 Active - Proposal to Strike off
JONATHAN VELLACOTT DOMUS HEALTHCARE (OLDHAM) LIMITED Director 2014-08-26 CURRENT 2008-09-03 Active - Proposal to Strike off
JONATHAN VELLACOTT DOMUS HEALTHCARE (KIRKLEES) LIMITED Director 2014-08-26 CURRENT 1999-12-09 Active - Proposal to Strike off
JONATHAN VELLACOTT DOMUS HEALTHCARE GROUP LIMITED Director 2014-08-26 CURRENT 2008-04-28 Active - Proposal to Strike off
JONATHAN VELLACOTT DOMUS HEALTHCARE (KIRKLEES & CALDERDALE) LIMITED Director 2014-08-26 CURRENT 2008-10-06 Active - Proposal to Strike off
JONATHAN VELLACOTT DOMUS HEALTHCARE (ROTHERHAM) LIMITED Director 2014-03-26 CURRENT 2011-12-20 Active - Proposal to Strike off
JONATHAN VELLACOTT DIRECT HEALTH (UK) LIMITED Director 2006-11-22 CURRENT 2003-01-13 Active - Proposal to Strike off
JONATHAN VELLACOTT GREENSQUAREACCORD 2 LIMITED Director 2006-06-13 CURRENT 2006-06-05 Active
JONATHAN VELLACOTT DIRECT HEALTH GROUP LIMITED Director 2005-11-28 CURRENT 2005-11-28 Active - Proposal to Strike off
JONATHAN VELLACOTT COBCO 624 LIMITED Director 2004-03-22 CURRENT 2004-02-26 Dissolved 2015-12-01
JONATHAN VELLACOTT BRICHESTER LIMITED Director 2003-01-27 CURRENT 2002-09-09 Dissolved 2016-01-12
JONATHAN VELLACOTT BLUE MENU LIMITED Director 2003-01-27 CURRENT 1999-06-22 Dissolved 2016-01-12

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
2024-12-27APPOINTMENT TERMINATED, DIRECTOR JO MAKINSON
2024-10-11Change of details for Greensquareaccord Ltd as a person with significant control on 2024-10-11
2024-10-05Memorandum articles filed
2024-10-05Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-09-26REGISTERED OFFICE CHANGED ON 26/09/24 FROM Accord Housing 178 Birmingham Road West Bromwich B70 6QG England
2024-09-02ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/24
2024-07-24Second filing of notification of person of significant controlGreensquareaccord 1 Limited
2024-07-16Amended dormat accounts made up to 2022-03-31
2024-07-16Amended dormat accounts made up to 2023-03-31
2024-07-16Amended dormat accounts made up to 2020-03-31
2024-07-16Amended dormat accounts made up to 2021-03-31
2024-03-15CONFIRMATION STATEMENT MADE ON 15/03/24, WITH UPDATES
2023-10-16ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-04-06CONFIRMATION STATEMENT MADE ON 15/03/23, WITH NO UPDATES
2022-12-14ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-12-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-11-15Memorandum articles filed
2022-11-15Memorandum articles filed
2022-11-15Resolutions passed:<ul><li>Resolution Change of registered company name 08/11/2022<li>Resolution passed adopt articles</ul>
2022-11-15Resolutions passed:<ul><li>Resolution Change of registered company name 08/11/2022<li>Resolution passed adopt articles</ul>
2022-11-15RES13Resolutions passed:
  • Change of registered company name 08/11/2022
  • ADOPT ARTICLES
2022-11-15MEM/ARTSARTICLES OF ASSOCIATION
2022-11-10DIRECTOR APPOINTED MS JO MAKINSON
2022-11-10DIRECTOR APPOINTED MS RUTH MARGARET COOKE
2022-11-10Company name changed at your service (care) LIMITED\certificate issued on 10/11/22
2022-11-10Company name changed at your service (care) LIMITED\certificate issued on 10/11/22
2022-11-10CERTNMCompany name changed at your service (care) LIMITED\certificate issued on 10/11/22
2022-11-10AP01DIRECTOR APPOINTED MS JO MAKINSON
2022-03-29CS01CONFIRMATION STATEMENT MADE ON 15/03/22, WITH NO UPDATES
2022-01-04Notification of Greensquareaccord Ltd as a person with significant control on 2021-12-01
2022-01-04PSC02Notification of Greensquareaccord Ltd as a person with significant control on 2021-12-01
2021-11-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-10-18AP03Appointment of Ms Sophie Atkinson as company secretary on 2021-10-18
2021-06-08TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER RONALD HANDY
2021-03-29CS01CONFIRMATION STATEMENT MADE ON 15/03/21, WITH NO UPDATES
2021-03-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-03-18CS01CONFIRMATION STATEMENT MADE ON 15/03/20, WITH NO UPDATES
2019-12-24AD01REGISTERED OFFICE CHANGED ON 24/12/19 FROM Pearl House Friar Lane Nottingham NG1 6BT England
2019-12-24AD01REGISTERED OFFICE CHANGED ON 24/12/19 FROM Pearl House Friar Lane Nottingham NG1 6BT England
2019-12-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-08-22AP01DIRECTOR APPOINTED MRS MAXINE ESPLEY
2019-06-07CS01CONFIRMATION STATEMENT MADE ON 15/03/19, WITH NO UPDATES
2019-05-24TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN VELLACOTT
2019-05-24PSC07CESSATION OF JONATHAN VELLACOTT AS A PERSON OF SIGNIFICANT CONTROL
2019-02-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-06-16DISS40Compulsory strike-off action has been discontinued
2018-06-13CS01CONFIRMATION STATEMENT MADE ON 15/03/18, WITH NO UPDATES
2018-06-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-01-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-03-21LATEST SOC21/03/17 STATEMENT OF CAPITAL;GBP 4
2017-03-21CS01CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES
2017-01-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-06-28AAMDAmended dormat accounts made up to 2015-03-31
2016-05-19LATEST SOC19/05/16 STATEMENT OF CAPITAL;GBP 4
2016-05-19AR0115/03/16 ANNUAL RETURN FULL LIST
2016-03-09DISS40DISS40 (DISS40(SOAD))
2016-03-09DISS40DISS40 (DISS40(SOAD))
2016-03-08GAZ1FIRST GAZETTE
2016-03-08AD01REGISTERED OFFICE CHANGED ON 08/03/16 FROM Parkway House Haddenham Business Park, Pegasus Way Haddenham Aylesbury Buckinghamshire HP17 8LJ
2016-03-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2016-03-08GAZ1FIRST GAZETTE
2015-08-24TM02Termination of appointment of Lakhbir Singh Jaspal on 2015-06-03
2015-08-24TM01APPOINTMENT TERMINATED, DIRECTOR LAKHBIR SINGH JASPAL
2015-04-14AA01Previous accounting period extended from 30/09/14 TO 31/03/15
2015-04-14LATEST SOC14/04/15 STATEMENT OF CAPITAL;GBP 4
2015-04-14AR0115/03/15 ANNUAL RETURN FULL LIST
2014-10-06TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JAMES GORDON
2014-06-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/13
2014-04-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2014-03-20LATEST SOC20/03/14 STATEMENT OF CAPITAL;GBP 4
2014-03-20AR0115/03/14 ANNUAL RETURN FULL LIST
2014-03-20AD02Register inspection address changed from Suite C, Darwin House Faraday Street Birchwood Park, Birchwood Warrington WA3 6FW England
2014-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN VELLACOTT / 15/03/2014
2014-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LAKHBIR SINGH JASPAL / 15/03/2014
2014-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DR CHRISTOPHER RONALD HANDY / 15/03/2014
2014-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES GORDON / 15/03/2014
2014-03-19CH03SECRETARY'S CHANGE OF PARTICULARS / LAKHBIR SINGH JASPAL / 01/06/2013
2013-06-11AD01REGISTERED OFFICE CHANGED ON 11/06/2013 FROM SUITE C DARWIN HOUSE, FARADAY STREET, BIRCHWOOD PARK, BIRCHWOOD, WARRINGTON WA3 6FW
2013-03-15AR0115/03/13 FULL LIST
2013-03-07AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-08-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-08-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-08-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-07-23AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-07-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN OSBORNE
2012-07-11TM02APPOINTMENT TERMINATED, SECRETARY RICHARD GORDON
2012-07-11AP01DIRECTOR APPOINTED MR LAKHBIR SINGH JASPAL
2012-07-11AP01DIRECTOR APPOINTED CHRISTOPHER RONALD HANDY
2012-07-11AP03SECRETARY APPOINTED LAKHBIR SINGH JASPAL
2012-03-19AR0115/03/12 FULL LIST
2012-01-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-05-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-03-16AR0115/03/11 FULL LIST
2011-01-11AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-03-16AR0115/03/10 FULL LIST
2010-03-16AD02SAIL ADDRESS CREATED
2010-03-11AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-07-29AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-03-20363aRETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS
2009-02-19288bAPPOINTMENT TERMINATED DIRECTOR RUSSELL OAKDEN
2008-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2008-08-28288aDIRECTOR APPOINTED MR RICHARD JAMES GORDON
2008-04-17363aRETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS
2008-02-07288bSECRETARY RESIGNED
2008-02-07288aNEW SECRETARY APPOINTED
2007-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2007-05-25363aRETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS
2007-05-25190LOCATION OF DEBENTURE REGISTER
2007-05-25353LOCATION OF REGISTER OF MEMBERS
2007-05-25287REGISTERED OFFICE CHANGED ON 25/05/07 FROM: RIVERSIDE HOUSE HADY HILL CHESTERFIELD DERBYSHIRE S41 0BT
2007-04-23288aNEW DIRECTOR APPOINTED
2006-11-29395PARTICULARS OF MORTGAGE/CHARGE
2006-09-18225ACC. REF. DATE SHORTENED FROM 31/10/06 TO 30/09/06
2006-07-04AAFULL ACCOUNTS MADE UP TO 31/10/05
2006-06-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-22288aNEW SECRETARY APPOINTED
2006-06-09RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-06-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-05-26288aNEW DIRECTOR APPOINTED
2006-05-23155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-05-23288bDIRECTOR RESIGNED
2006-05-23288bDIRECTOR RESIGNED
2006-05-23288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-05-23287REGISTERED OFFICE CHANGED ON 23/05/06 FROM: HAYDN HOUSE HAYDN ROAD NOTTINGHAM NG5 1HG
2006-05-10395PARTICULARS OF MORTGAGE/CHARGE
2006-03-27363sRETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS
2005-05-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04
2005-03-15363sRETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS
2004-05-13AAFULL ACCOUNTS MADE UP TO 31/10/03
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to GREENSQUAREACCORD 1 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 GREENSQUAREACCORD 1 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CONFIRMATION 2012-01-17 Satisfied INDIGO CAPITAL LLP
CONFIRMATION 2011-04-21 Satisfied INDIGO CAPITAL LLP
DEBENTURE 2006-11-22 Satisfied INDIGO CAPITAL LIMITED (THE "SECURITY TRUSTEE")
DEBENTURE 2006-05-03 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1999-04-30 Satisfied YORKSHIRE BANK PLC
Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 GREENSQUAREACCORD 1 LIMITED

Intangible Assets
Patents
We have not found any records of GREENSQUAREACCORD 1 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GREENSQUAREACCORD 1 LIMITED
Trademarks
We have not found any records of GREENSQUAREACCORD 1 LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with GREENSQUAREACCORD 1 LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Nottinghamshire County Council 2012-12 GBP £182,409
Nottinghamshire County Council 2012-11 GBP £222,019
Nottinghamshire County Council 2012-10 GBP £178,673
Nottinghamshire County Council 2012-9 GBP £181,568
Nottinghamshire County Council 2012-8 GBP £241,843
Nottinghamshire County Council 2012-7 GBP £202,853
Nottinghamshire County Council 2012-6 GBP £198,368
Nottinghamshire County Council 2012-5 GBP £255,559
Nottinghamshire County Council 2012-3 GBP £266,545
Nottinghamshire County Council 2012-2 GBP £222,643
Nottinghamshire County Council 2012-1 GBP £213,752
Nottinghamshire County Council 2011-12 GBP £329,260
Nottinghamshire County Council 2011-11 GBP £821,504
Nottinghamshire County Council 2011-10 GBP £270,405
Nottinghamshire County Council 2011-9 GBP £240,647
Nottinghamshire County Council 2011-8 GBP £240,449
Nottinghamshire County Council 2011-6 GBP £213,020
Nottinghamshire County Council 2011-5 GBP £247,543
Nottinghamshire County Council 2011-4 GBP £203,983
Nottinghamshire County Council 2011-3 GBP £211,815
Nottinghamshire County Council 2011-2 GBP £211,419
Nottinghamshire County Council 2011-1 GBP £200,606
Nottinghamshire County Council 2010-12 GBP £266,460
Nottinghamshire County Council 2010-11 GBP £235,543 Front Line Services

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 GREENSQUAREACCORD 1 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 GREENSQUAREACCORD 1 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 GREENSQUAREACCORD 1 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.