Company Information for SERVELEC SOCIAL CARE LIMITED
ARMSTRONG BUILDING OAKWOOD DRIVE, LOUGHBOROUGH UNIVERSITY SCIENCE & ENTERPRISE PARK, LOUGHBOROUGH, LE11 3QF,
|
Company Registration Number
03811329
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
SERVELEC SOCIAL CARE LIMITED | ||||
Legal Registered Office | ||||
ARMSTRONG BUILDING OAKWOOD DRIVE LOUGHBOROUGH UNIVERSITY SCIENCE & ENTERPRISE PARK LOUGHBOROUGH LE11 3QF Other companies in N1 | ||||
Previous Names | ||||
|
Company Number | 03811329 | |
---|---|---|
Company ID Number | 03811329 | |
Date formed | 1999-07-21 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 21/07/2015 | |
Return next due | 18/08/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-04-07 04:14:27 |
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. |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL CANE |
||
MICHAEL GEOFFREY CANE |
||
GARRY MCCORD |
||
ALAN STUBBS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KEVIN JOSEPH ALEXANDER MOORHOUSE |
Director | ||
TANYA JACQUELINE PALMER |
Company Secretary | ||
IAIN CLARK |
Director | ||
PETER SACKER |
Company Secretary | ||
PARESH DODHIA |
Company Secretary | ||
PARESH DODHIA |
Director | ||
KEVIN JOSEPH ALEXANDER MOORHOUSE |
Company Secretary | ||
NOOSHINE REBECCA NOZARI |
Company Secretary | ||
RM REGISTRARS LIMITED |
Nominated Secretary | ||
RM NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SERVELEC TOPCO LIMITED | Director | 2018-05-22 | CURRENT | 2017-11-20 | Active | |
SERVELEC MIDCO LIMITED | Director | 2018-05-22 | CURRENT | 2017-11-20 | Active | |
SERVELEC GROUP HOLDINGS LIMITED | Director | 2018-05-22 | CURRENT | 2017-11-20 | Active | |
SERVELEC BIDCO LIMITED | Director | 2018-05-22 | CURRENT | 2017-11-20 | Active | |
OVARRO HOLDINGS LTD | Director | 2018-04-27 | CURRENT | 2018-04-27 | Active | |
SERVELEC ABACUS LIMITED | Director | 2016-05-04 | CURRENT | 2013-04-16 | Active | |
SERVELEC ABACUS HOLDINGS LIMITED | Director | 2016-05-04 | CURRENT | 2016-01-21 | Active - Proposal to Strike off | |
IMMIX HEALTH UK LIMITED | Director | 2015-05-05 | CURRENT | 2012-04-20 | Active - Proposal to Strike off | |
SERVELEC AURA LIMITED | Director | 2015-05-05 | CURRENT | 2012-05-21 | Active | |
CORELOGIC GLOBAL LIMITED | Director | 2015-02-11 | CURRENT | 2010-05-25 | Active | |
OVARRO LTD | Director | 2013-08-23 | CURRENT | 2013-08-23 | Active | |
SERVELEC HEALTHCARE LIMITED | Director | 2013-03-28 | CURRENT | 1977-07-27 | Active | |
SERVELEC LIMITED | Director | 2013-03-28 | CURRENT | 1995-09-05 | Active | |
ITI OPERATIONS LIMITED | Director | 2013-03-28 | CURRENT | 2002-12-04 | Active | |
OVARRO TS LTD | Director | 2013-03-28 | CURRENT | 2009-04-16 | Active | |
ITI SCOMAGG LIMITED | Director | 2013-03-28 | CURRENT | 1972-04-14 | Active | |
SEPROL LIMITED | Director | 2013-03-28 | CURRENT | 1982-02-01 | Active - Proposal to Strike off | |
MGC ACCOUNTING SOLUTIONS LIMITED | Director | 2011-08-10 | CURRENT | 2011-08-10 | Dissolved 2014-11-18 | |
SERVELEC ABACUS LIMITED | Director | 2016-05-04 | CURRENT | 2013-04-16 | Active | |
SERVELEC ABACUS HOLDINGS LIMITED | Director | 2016-05-04 | CURRENT | 2016-01-21 | Active - Proposal to Strike off | |
SERVELEC EDUCATION LIMITED | Director | 2016-04-01 | CURRENT | 2016-02-12 | Active | |
SERVELEC TOPCO LIMITED | Director | 2018-05-22 | CURRENT | 2017-11-20 | Active | |
SERVELEC MIDCO LIMITED | Director | 2018-05-22 | CURRENT | 2017-11-20 | Active | |
SERVELEC GROUP HOLDINGS LIMITED | Director | 2018-05-22 | CURRENT | 2017-11-20 | Active | |
SERVELEC BIDCO LIMITED | Director | 2018-05-22 | CURRENT | 2017-11-20 | Active | |
OVARRO HOLDINGS LTD | Director | 2018-04-27 | CURRENT | 2018-04-27 | Active | |
CORELOGIC GLOBAL LIMITED | Director | 2016-07-01 | CURRENT | 2010-05-25 | Active | |
SERVELEC ABACUS LIMITED | Director | 2016-05-04 | CURRENT | 2013-04-16 | Active | |
SERVELEC ABACUS HOLDINGS LIMITED | Director | 2016-05-04 | CURRENT | 2016-01-21 | Active - Proposal to Strike off | |
SERVELEC EDUCATION LIMITED | Director | 2016-04-01 | CURRENT | 2016-02-12 | Active | |
IMMIX HEALTH UK LIMITED | Director | 2015-05-05 | CURRENT | 2012-04-20 | Active - Proposal to Strike off | |
AURA HEALTHCARE CONSULTING LIMITED | Director | 2015-05-05 | CURRENT | 2012-05-21 | Active - Proposal to Strike off | |
SERVELEC AURA LIMITED | Director | 2015-05-05 | CURRENT | 2012-05-21 | Active | |
OVARRO LTD | Director | 2013-08-23 | CURRENT | 2013-08-23 | Active | |
OVARRO DA HOLDINGS LTD | Director | 2013-02-05 | CURRENT | 1997-07-03 | Active | |
OVARRO DA LTD | Director | 2013-02-05 | CURRENT | 1983-12-02 | Active | |
THE MANOR (ALWOODLEY) LIMITED | Director | 2011-02-07 | CURRENT | 1999-05-25 | Dissolved 2017-03-21 | |
ITI OPERATIONS LIMITED | Director | 2010-03-23 | CURRENT | 2002-12-04 | Active | |
OVARRO TS LTD | Director | 2009-06-12 | CURRENT | 2009-04-16 | Active | |
ITI SCOMAGG LIMITED | Director | 2007-01-08 | CURRENT | 1972-04-14 | Active | |
SERVELEC HEALTHCARE LIMITED | Director | 1995-10-06 | CURRENT | 1977-07-27 | Active | |
SEPROL LIMITED | Director | 1995-10-06 | CURRENT | 1982-02-01 | Active - Proposal to Strike off | |
SERVELEC LIMITED | Director | 1995-09-29 | CURRENT | 1995-09-05 | Active |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23 | ||
FULL ACCOUNTS MADE UP TO 30/06/22 | ||
CONFIRMATION STATEMENT MADE ON 20/07/23, WITH NO UPDATES | ||
REGISTERED OFFICE CHANGED ON 21/04/23 FROM The Old School School Lane Stratford St. Mary Colchester CO7 6LZ England | ||
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/22, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038113290010 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038113290009 | |
AA01 | Current accounting period extended from 31/12/21 TO 30/06/22 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
AP01 | DIRECTOR APPOINTED MR ADAM JOHN WITHEROW BROWN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON LEO BELFER | |
AD01 | REGISTERED OFFICE CHANGED ON 01/09/21 FROM The Straddle Wharf Street Sheffield S2 5SY England | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/07/21, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARRY MCCORD | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/07/20, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 038113290010 | |
AP01 | DIRECTOR APPOINTED MR SIMON LEO BELFER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD BETTS | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/07/19, WITH UPDATES | |
PSC05 | Change of details for Servelec Hsc Ltd as a person with significant control on 2018-12-21 | |
AP01 | DIRECTOR APPOINTED MR IAN CRICHTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN STUBBS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
AP01 | DIRECTOR APPOINTED MR RICHARD BETTS | |
TM02 | Termination of appointment of Michael Cane on 2019-03-27 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL GEOFFREY CANE | |
AD01 | REGISTERED OFFICE CHANGED ON 09/01/19 FROM Rotherside Road Eckington Sheffield South Yorkshire S21 4HL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038113290006 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/07/18, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 038113290009 | |
PSC05 | Change of details for Servelec Group Plc as a person with significant control on 2018-05-23 | |
RES15 | CHANGE OF COMPANY NAME 06/07/21 | |
CERTNM | COMPANY NAME CHANGED SERVELEC CORELOGIC LIMITED CERTIFICATE ISSUED ON 23/05/18 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/07/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 27/07/16 STATEMENT OF CAPITAL;GBP 2.000265 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 038113290006 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 038113290008 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 038113290007 | |
RES01 | ADOPT ARTICLES 14/03/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN JOSEPH ALEXANDER MOORHOUSE | |
LATEST SOC | 28/07/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 21/07/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR GARRY MCCORD | |
AUD | AUDITOR'S RESIGNATION | |
RES15 | CHANGE OF NAME 13/02/2015 | |
CERTNM | Company name changed corelogic LIMITED\certificate issued on 16/02/15 | |
AP01 | DIRECTOR APPOINTED MR ALAN STUBBS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAIN CLARK | |
AP01 | DIRECTOR APPOINTED MR MICHAEL GEOFFREY CANE | |
AP03 | SECRETARY APPOINTED MICHAEL CANE | |
AD01 | REGISTERED OFFICE CHANGED ON 02/01/2015 FROM FOURTH FLOOR SUNCOURT HOUSE 18-26 ESSEX ROAD LONDON N1 8LN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY TANYA PALMER | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
LATEST SOC | 02/01/15 STATEMENT OF CAPITAL;GBP 2 | |
SH01 | 12/12/14 STATEMENT OF CAPITAL GBP 2 | |
AA01 | CURREXT FROM 31/08/2015 TO 31/12/2015 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 12/12/2014 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/14 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
LATEST SOC | 05/08/14 STATEMENT OF CAPITAL;GBP 840 | |
AR01 | 21/07/14 FULL LIST | |
SH06 | 22/05/14 STATEMENT OF CAPITAL GBP 840 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
RES13 | COMPANY BUSINESS 24/04/2014 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH06 | 03/03/14 STATEMENT OF CAPITAL GBP 846 | |
RES13 | PURCHASE CONTRACT 17/12/2013 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/13 | |
AR01 | 21/07/13 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/12 | |
AR01 | 21/07/12 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/11 | |
AR01 | 21/07/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/08/10 | |
AR01 | 21/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAIN CLARK / 21/07/2010 | |
SH01 | 13/10/09 STATEMENT OF CAPITAL GBP 846 | |
AA | FULL ACCOUNTS MADE UP TO 31/08/09 | |
363a | RETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/08 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
AAMD | AMENDED FULL ACCOUNTS MADE UP TO 31/08/07 | |
363a | RETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS | |
88(2) | AD 13/12/07 PART-PAID GBP SI 1@1=1 GBP IC 812/813 | |
88(2) | AD 26/06/08 GBP SI 10@1=10 GBP IC 813/823 | |
88(2) | AD 11/12/07 GBP SI 1@1=1 GBP IC 811/812 | |
88(2) | AD 18/12/07 PART-PAID GBP SI 1@1=1 GBP IC 810/811 | |
88(2) | AD 16/10/07 GBP SI 5@1=5 GBP IC 805/810 | |
88(2) | AD 31/08/07 PART-PAID GBP SI 1@1=1 GBP IC 804/805 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/06 | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
88(2)R | AD 10/10/06--------- £ SI 1@1=1 £ IC 799/800 | |
363a | RETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/05 | |
363a | RETURN MADE UP TO 21/07/05; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/08/04 | |
363s | RETURN MADE UP TO 21/07/04; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/08/03 | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 26/11/03 FROM: STUDIO 2 32 INDIGO MEWS CARYSFORT ROAD LONDON N16 9AE | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/07/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(287) | REGISTERED OFFICE CHANGED ON 29/08/02 | |
363s | RETURN MADE UP TO 21/07/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01 | |
287 | REGISTERED OFFICE CHANGED ON 12/10/01 FROM: 35 BRITANNIA ROW ISLINGTON LONDON N1 8QH | |
363s | RETURN MADE UP TO 21/07/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/00 | |
287 | REGISTERED OFFICE CHANGED ON 08/02/01 FROM: 143 DYNEVOR ROAD LONDON N16 0DA | |
363s | RETURN MADE UP TO 21/07/00; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED |
Total # Mortgages/Charges | 10 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 10 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS BANK PLC | ||
Outstanding | LLOYDS BANK PLC | ||
Outstanding | LLOYDS BANK PLC | ||
RENT DEPOSIT DEED | Outstanding | DERWENT VALLEY CENTRAL LIMITED | |
RENT DEPOSIT DEED | Satisfied | DERWENT VALLEY CENTRAL LIMITED | |
DEBENTURE | Satisfied | LLOYDS TSB BANK PLC | |
RENT DEPOSIT DEED | Satisfied | DERWENT VALLEY PROPERTY TRADING LIMITED | |
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES | Satisfied | LLOYDS TSB BANK PLC |
|
|
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 SERVELEC SOCIAL CARE LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
South Gloucestershire Council | |
|
Software Support & Maintenance |
Derbyshire County Council | |
|
|
Herefordshire Council | |
|
|
Derbyshire County Council | |
|
|
London Borough of Waltham Forest | |
|
COMPUTER SOFTWARE |
Manchester City Council | |
|
|
London Borough of Waltham Forest | |
|
COMPUTER SOFTWARE |
City of York Council | |
|
|
Peterborough City Council | |
|
|
Blackburn with Darwen Council | |
|
|
London Borough of Waltham Forest | |
|
COMPUTER SOFTWARE |
Manchester City Council | |
|
|
Blackburn with Darwen Council | |
|
|
Wandsworth Council | |
|
|
City of York Council | |
|
|
Blackburn with Darwen Council | |
|
|
Peterborough City Council | |
|
|
London Borough of Hackney | |
|
|
London Borough of Waltham Forest | |
|
COMPUTER SOFTWARE |
Derbyshire County Council | |
|
|
Blackburn with Darwen Council | |
|
|
Manchester City Council | |
|
|
London Borough of Hackney | |
|
|
Blackburn with Darwen Council | |
|
|
Nottinghamshire County Council | |
|
|
London Borough of Waltham Forest | |
|
COMPUTER SOFTWARE |
Cornwall Council | |
|
|
London Borough of Hackney | |
|
|
Oxfordshire County Council | |
|
|
London Borough of Haringey | |
|
|
Cornwall Council | |
|
|
Bracknell Forest Council | |
|
Computer Software |
London Borough of Waltham Forest | |
|
COMPUTER SOFTWARE |
Blackburn with Darwen Council | |
|
Information Communication Technology |
London Borough of Waltham Forest | |
|
COMPUTER SOFTWARE |
Blackburn with Darwen Council | |
|
Consultancy |
Derbyshire County Council | |
|
|
Peterborough City Council | |
|
|
Cornwall Council | |
|
|
City of Westminster Council | |
|
|
London Borough of Hackney | |
|
|
London Borough of Haringey | |
|
|
London Borough of Waltham Forest | |
|
COMPUTER SOFTWARE |
London Borough of Brent | |
|
|
Peterborough City Council | |
|
|
Wandsworth Council | |
|
|
Cornwall Council | |
|
|
City of Westminster Council | |
|
|
Bracknell Forest Council | |
|
IT Consultants |
London Borough of Hackney | |
|
|
Harrow Council | |
|
|
Oxfordshire County Council | |
|
|
Blackburn with Darwen Council | |
|
Information Communication Technology |
London Borough of Waltham Forest | |
|
COMPUTER SOFTWARE |
London Borough of Hackney | |
|
|
Bracknell Forest Council | |
|
IT Consultants |
Derbyshire County Council | |
|
|
Oxfordshire County Council | |
|
|
London Borough of Hackney | |
|
|
London Borough of Waltham Forest | |
|
COMPUTER SOFTWARE |
Oxfordshire County Council | |
|
|
London Borough of Camden | |
|
|
City of Westminster Council | |
|
|
London Borough of Hackney | |
|
|
London Borough of Ealing | |
|
|
Cornwall Council | |
|
|
Manchester City Council | |
|
|
London Borough of Brent | |
|
|
London Borough of Hammersmith and Fulham | |
|
|
City of York Council | |
|
|
London Borough of Hackney | |
|
|
London Borough of Waltham Forest | |
|
COMPUTER SOFTWARE |
London Borough of Brent | |
|
|
Wandsworth Council | |
|
|
City of York Council | |
|
|
London Borough of Waltham Forest | |
|
COMPUTER SOFTWARE |
Manchester City Council | |
|
|
City of Westminster Council | |
|
|
London Borough of Hackney | |
|
|
City of Westminster Council | |
|
|
London Borough of Brent | |
|
|
Peterborough City Council | |
|
|
Manchester City Council | |
|
|
London Borough of Waltham Forest | |
|
CONSULTANTS |
London Borough of Hackney | |
|
|
Oxfordshire County Council | |
|
|
Wandsworth Council | |
|
|
London Borough of Hackney | |
|
|
London Borough of Waltham Forest | |
|
COMPUTER SOFTWARE |
City of Westminster Council | |
|
|
Derbyshire County Council | |
|
|
Oxfordshire County Council | |
|
|
London Borough of Camden | |
|
|
Cornwall Council | |
|
|
Wandsworth Council | |
|
|
Peterborough City Council | |
|
|
City of Westminster Council | |
|
|
Oxfordshire County Council | |
|
|
London Borough of Hackney | |
|
|
Peterborough City Council | |
|
|
Cornwall Council | |
|
|
London Borough of Waltham Forest | |
|
COMPUTER SOFTWARE |
Wandsworth Council | |
|
|
Oxfordshire County Council | |
|
|
Derbyshire County Council | |
|
|
Bracknell Forest Council | |
|
Computer Software |
Oxfordshire County Council | |
|
|
Peterborough City Council | |
|
|
London Borough of Hackney | |
|
|
Oxfordshire County Council | |
|
|
Cornwall Council | |
|
|
Manchester City Council | |
|
|
London Borough of Waltham Forest | |
|
COMPUTER SOFTWARE |
Peterborough City Council | |
|
|
Derbyshire County Council | |
|
|
Peterborough City Council | |
|
|
London Borough of Hackney | |
|
|
Manchester City Council | |
|
|
Wandsworth Council | |
|
|
London Borough of Waltham Forest | |
|
COMPUTER SOFTWARE |
Peterborough City Council | |
|
|
City of York Council | |
|
|
London Borough of Waltham Forest | |
|
COMPUTER SOFTWARE |
London Borough of Brent | |
|
|
London Borough of Waltham Forest | |
|
CONSULTANTS |
Manchester City Council | |
|
|
Wandsworth Council | |
|
|
London Borough of Waltham Forest | |
|
COMPUTER SOFTWARE |
Wandsworth Council | |
|
|
Peterborough City Council | |
|
|
London Borough of Ealing | |
|
|
Wandsworth Council | |
|
|
London Borough of Brent | |
|
|
London Borough of Ealing | |
|
|
London Borough of Waltham Forest | |
|
COMPUTER SOFTWARE |
Bracknell Forest Council | |
|
Computer Software |
Wandsworth Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
London Borough of Waltham Forest | |
|
COMPUTER SOFTWARE |
London Borough of Waltham Forest | |
|
COMPUTER SOFTWARE |
London Borough of Waltham Forest | |
|
COMPUTER SOFTWARE |
London Borough of Waltham Forest | |
|
COMPUTER SOFTWARE |
London Borough of Waltham Forest | |
|
COMPUTER SOFTWARE |
Bracknell Forest Council | |
|
Computer Software |
London Borough of Waltham Forest | |
|
COMPUTER SOFTWARE |
|
|
||
|
|
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 |
---|---|---|---|
London Borough of Hackney | Software package and information systems | 2013/11/29 | GBP 457,820 |
The provision of a Case Management System, its support and maintenance for Hackney Councils Adults Social Care for an intial term of 5 years. | |||
London Borough of Hackney | industry specific software package | 2012/04/01 | GBP 333,755 |
Provision of a Case Management system which meets the requirements of Hackneys Children Social Care. | |||
Lincolnshire County Council | Software package and information systems | 2013/12/03 | GBP 1,300,000 |
Software package and information systems. Software support services. Software maintenance and repair services. Lincolnshire County Council is looking for expressions of interest from suppliers interested in supplying highly user-configurable, off-the-shelf and bespoke software and related services to support the end-to-end implementation, including migration from existing systems, possible hosting to IL3 standard, and on-going maintenance and support, of a person-based case management system. The software is required to be highly configurable and capable of local adaptation to meet evolving business needs. Initially, the Council will focus on case management to support the delivery of social care services to children, adults and carers, and also on the delivery of public health services (preventative and early intervention) to service users. |
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. |