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

ACCOMMODATION SERVICES (HOLDINGS) LIMITED

CHALLENGE HOUSE INTERNATIONAL DRIVE, TEWKESBURY BUSINESS PARK, TEWKESBURY, GLOUCESTERSHIRE, GL20 8UQ,
Company Registration Number
03825262
Private Limited Company
Active

Company Overview

About Accommodation Services (holdings) Ltd
ACCOMMODATION SERVICES (HOLDINGS) LIMITED was founded on 1999-08-13 and has its registered office in Tewkesbury. The organisation's status is listed as "Active". Accommodation Services (holdings) Limited is a Private Limited Company registered in UNITED KINGDOM 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
ACCOMMODATION SERVICES (HOLDINGS) LIMITED
 
Legal Registered Office
CHALLENGE HOUSE INTERNATIONAL DRIVE
TEWKESBURY BUSINESS PARK
TEWKESBURY
GLOUCESTERSHIRE
GL20 8UQ
Other companies in WV1
 
Filing Information
Company Number 03825262
Company ID Number 03825262
Date formed 1999-08-13
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 27/06/2016
Return next due 25/07/2017
Type of accounts GROUP
Last Datalog update: 2023-06-05 18:42:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACCOMMODATION SERVICES (HOLDINGS) 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 ACCOMMODATION SERVICES (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
SANDRA MARGARET MAJOR
Company Secretary 2003-11-17
GAYNOR BIRLEY-SMITH
Director 2009-12-14
BENJAMIN CHRISTOPHER JACOB DEAN
Director 2012-05-31
CHRISTOPHER ELLIOTT
Director 2005-11-04
DAVID ROBERT HARDINGHAM
Director 2014-05-19
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW JAMES WEBBER
Director 2014-05-19 2016-10-06
BALASINGHAM RAVI KUMAR
Director 2009-12-14 2014-05-20
SIMON JOHN PATTEN
Director 2012-02-24 2014-05-06
JONATHAN RICHARD SIDE
Director 2012-02-24 2014-05-06
FRANCIS ROBIN HERZBERG
Director 2004-10-05 2014-04-02
JOHN DOUGLAS STOKOE
Director 2008-07-01 2012-02-24
PAUL ANDREW COTTAM
Director 2008-07-31 2009-12-14
MARK RICHARD QUARTERMAINE
Director 2008-07-01 2009-09-23
ROGER WILLIAM ROBINSON
Director 2001-05-16 2009-06-30
ANDREW DAVID BANKS
Director 2003-03-04 2008-07-31
TIMOTHY SMART
Director 2007-06-29 2008-07-01
DANIEL MCLAUGHLIN
Director 1999-12-01 2007-06-29
RICHARD CHARLES TURNER
Director 2005-05-20 2007-02-19
STEPHEN RICHARD BROWN
Director 2000-04-04 2005-11-04
CHRISTOPHER FRANCIS GIRLING
Director 2004-02-27 2004-10-05
STUART NIGEL JONES
Director 2003-06-30 2004-02-27
FRANCIS ROBIN HERZBERG
Company Secretary 1999-08-13 2003-11-17
CHRISTOPHER FRANCIS GIRLING
Director 2001-05-16 2003-06-30
JAMES ARTHUR HARROWER
Director 1999-08-13 2003-02-08
EUAN MCEWAN
Director 1999-11-16 2001-05-16
BERNARD JOHN SHARPLES
Director 2000-04-04 2001-05-16
ROBERT CHARLES OSBORNE
Director 1999-08-13 1999-11-16
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1999-08-13 1999-08-13
LONDON LAW SERVICES LIMITED
Nominated Director 1999-08-13 1999-08-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GAYNOR BIRLEY-SMITH HEALTHCARE SUPPORT (NEWCASTLE) HOLDINGS LIMITED Director 2017-01-19 CURRENT 2002-04-19 Active
GAYNOR BIRLEY-SMITH HEALTHCARE SUPPORT (NEWCASTLE) LIMITED Director 2017-01-19 CURRENT 2002-03-22 Active
GAYNOR BIRLEY-SMITH EQUION HEALTH (NEWCASTLE) LIMITED Director 2017-01-19 CURRENT 2004-12-15 Active
GAYNOR BIRLEY-SMITH HEALTHCARE SUPPORT (NEWCASTLE) FINANCE PLC Director 2017-01-19 CURRENT 2004-12-15 Active
GAYNOR BIRLEY-SMITH TRANSFORM SCHOOLS (BIRMINGHAM) HOLDINGS LIMITED Director 2014-05-16 CURRENT 2005-09-12 Active
GAYNOR BIRLEY-SMITH TRANSFORM SCHOOLS (BIRMINGHAM) LIMITED Director 2014-05-16 CURRENT 2005-09-12 Active
GAYNOR BIRLEY-SMITH INTEGRATED ACCOMMODATION SERVICES PLC Director 2009-12-14 CURRENT 1999-08-12 Active
GAYNOR BIRLEY-SMITH WOLVERHAMPTON WASTE SERVICES LIMITED Director 2007-11-07 CURRENT 1994-08-12 Active
GAYNOR BIRLEY-SMITH HANFORD WASTE SERVICES LIMITED Director 2007-11-07 CURRENT 1994-07-26 Active
GAYNOR BIRLEY-SMITH DUDLEY WASTE SERVICES LIMITED Director 2007-11-07 CURRENT 1994-08-12 Active
GAYNOR BIRLEY-SMITH THE WALSALL HOSPITAL COMPANY (HOLDINGS) LIMITED Director 2007-10-11 CURRENT 2007-07-10 Active
GAYNOR BIRLEY-SMITH THE WALSALL HOSPITAL COMPANY PLC Director 2007-10-11 CURRENT 2007-08-31 Active
BENJAMIN CHRISTOPHER JACOB DEAN BRIDGEND CUSTODIAL SERVICES LIMITED Director 2015-08-17 CURRENT 1995-04-12 Liquidation
BENJAMIN CHRISTOPHER JACOB DEAN INTEGRATED ACCOMMODATION SERVICES PLC Director 2012-05-31 CURRENT 1999-08-12 Active
BENJAMIN CHRISTOPHER JACOB DEAN THE COVENTRY AND RUGBY HOSPITAL COMPANY PLC Director 2012-05-25 CURRENT 2002-08-12 Active
BENJAMIN CHRISTOPHER JACOB DEAN THE WALSALL HOSPITAL COMPANY (HOLDINGS) LIMITED Director 2012-05-25 CURRENT 2007-07-10 Active
BENJAMIN CHRISTOPHER JACOB DEAN THE WALSALL HOSPITAL COMPANY PLC Director 2012-05-25 CURRENT 2007-08-31 Active
BENJAMIN CHRISTOPHER JACOB DEAN THE COVENTRY AND RUGBY HOSPITAL COMPANY (HOLDINGS) LIMITED Director 2012-05-25 CURRENT 2000-12-22 In Administration
BENJAMIN CHRISTOPHER JACOB DEAN NEWSCHOOLS (SWANSCOMBE) LIMITED Director 2011-08-08 CURRENT 2001-02-23 Active
BENJAMIN CHRISTOPHER JACOB DEAN NEWSCHOOLS (SWANSCOMBE) HOLDINGS LIMITED Director 2011-08-08 CURRENT 2001-02-23 Active
BENJAMIN CHRISTOPHER JACOB DEAN QED (CLACTON) HOLDINGS LIMITED Director 2010-11-01 CURRENT 2003-05-14 Active
BENJAMIN CHRISTOPHER JACOB DEAN QED (CLACTON) LIMITED Director 2010-11-01 CURRENT 2003-05-14 Active
BENJAMIN CHRISTOPHER JACOB DEAN ACADEMY SERVICES (TENDRING) LIMITED Director 2010-11-01 CURRENT 2001-05-16 Active
BENJAMIN CHRISTOPHER JACOB DEAN QED (LEEDS) LIMITED Director 2010-11-01 CURRENT 2003-12-19 Active
BENJAMIN CHRISTOPHER JACOB DEAN MODERN SCHOOLS (EXETER) LIMITED Director 2010-11-01 CURRENT 2004-02-18 Active
BENJAMIN CHRISTOPHER JACOB DEAN MODERN SCHOOLS (BARNSLEY) LIMITED Director 2010-11-01 CURRENT 2004-10-14 Active
BENJAMIN CHRISTOPHER JACOB DEAN ACADEMY SERVICES (WALTHAM FOREST) LIMITED Director 2010-11-01 CURRENT 2003-11-05 Active
BENJAMIN CHRISTOPHER JACOB DEAN MODERN SCHOOLS (EXETER) HOLDINGS LIMITED Director 2010-11-01 CURRENT 2004-02-17 Active
BENJAMIN CHRISTOPHER JACOB DEAN MODERN SCHOOLS (BARNSLEY) HOLDINGS LIMITED Director 2010-11-01 CURRENT 2004-10-14 Active
BENJAMIN CHRISTOPHER JACOB DEAN ACADEMY SERVICES (HOLDINGS) LIMITED Director 2010-11-01 CURRENT 2001-05-16 Active
BENJAMIN CHRISTOPHER JACOB DEAN ACADEMY SERVICES (WALTHAM FOREST) (HOLDINGS) LIMITED Director 2010-11-01 CURRENT 2003-11-05 Active
BENJAMIN CHRISTOPHER JACOB DEAN QED (LEEDS) HOLDINGS LIMITED Director 2010-11-01 CURRENT 2003-12-19 Active
CHRISTOPHER ELLIOTT CORNDEL LIMITED Director 2017-08-21 CURRENT 2016-09-11 Active
CHRISTOPHER ELLIOTT IBEX GALE LIMITED Director 2016-01-01 CURRENT 2013-12-13 Active
CHRISTOPHER ELLIOTT RUBERY OWEN HOLDINGS LIMITED Director 2015-09-10 CURRENT 1920-04-14 Active
CHRISTOPHER ELLIOTT ARCHELL INVESTMENTS LIMITED Director 2015-02-24 CURRENT 2015-02-24 Active - Proposal to Strike off
CHRISTOPHER ELLIOTT INTEGRATED ACCOMMODATION SERVICES PLC Director 2005-11-04 CURRENT 1999-08-12 Active
DAVID ROBERT HARDINGHAM INTEGRATED ACCOMMODATION SERVICES PLC Director 2014-05-19 CURRENT 1999-08-12 Active
DAVID ROBERT HARDINGHAM MAYNARD HOUSE ORCHARDS LIMITED Director 2008-03-20 CURRENT 1961-03-20 Dissolved 2018-02-02

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
2023-06-01CONFIRMATION STATEMENT MADE ON 01/06/23, WITH NO UPDATES
2023-04-08GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2022-06-01CS01CONFIRMATION STATEMENT MADE ON 01/06/22, WITH NO UPDATES
2022-05-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2021-09-15PSC05Change of details for Innisfree Nominees Limited as a person with significant control on 2021-09-14
2021-06-01CS01CONFIRMATION STATEMENT MADE ON 01/06/21, WITH NO UPDATES
2021-05-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-03-01AP03Appointment of Mr Andrew Philip Holland as company secretary on 2021-03-01
2021-03-01TM02Termination of appointment of Daniel Peter Bevan on 2021-03-01
2020-12-10CH01Director's details changed for Mr Benjamin Christopher Jacob Dean on 2020-11-20
2020-07-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-06-10CS01CONFIRMATION STATEMENT MADE ON 01/06/20, WITH UPDATES
2020-06-10PSC05Change of details for G4S Joint Ventures Limited as a person with significant control on 2020-01-06
2020-03-26AP03Appointment of Mr Daniel Peter Bevan as company secretary on 2020-03-13
2020-03-26TM02Termination of appointment of Sandra Margaret Major on 2020-03-13
2019-06-27CS01CONFIRMATION STATEMENT MADE ON 27/06/19, WITH NO UPDATES
2019-06-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-06-03TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ELLIOTT
2018-07-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-06-27CS01CONFIRMATION STATEMENT MADE ON 27/06/18, WITH NO UPDATES
2018-02-28CH01Director's details changed for Mr Christopher Elliott on 2018-02-28
2018-02-28CH03SECRETARY'S DETAILS CHNAGED FOR MRS SANDRA MARGARET MAJOR on 2018-02-28
2018-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/18 FROM Carillion House 84 Salop Street Wolverhampton WV3 0SR
2018-01-04CH01Director's details changed for Mr Benjamin Christopher Jacob Dean on 2015-08-19
2017-09-13CH03SECRETARY'S DETAILS CHNAGED FOR MRS SANDRA MARGARET MAJOR on 2017-09-13
2017-09-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ELLIOTT / 25/07/2017
2017-09-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ELLIOTT / 25/07/2017
2017-07-06LATEST SOC06/07/17 STATEMENT OF CAPITAL;GBP 55000
2017-07-06CS01CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES
2017-07-06PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INNISFREE NOMINEES LIMITED
2017-07-06PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL G4S JOINT VENTURES LIMITED
2017-06-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2016-10-07TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW JAMES WEBBER
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 55000
2016-06-27AR0127/06/16 ANNUAL RETURN FULL LIST
2016-06-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2015-11-06CH01Director's details changed for Mrs Gaynor Birley-Smith on 2015-08-17
2015-08-13LATEST SOC13/08/15 STATEMENT OF CAPITAL;GBP 55000
2015-08-13AR0113/08/15 ANNUAL RETURN FULL LIST
2015-04-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/15 FROM 24 Birch Street Wolverhampton WV1 4HY
2014-12-15TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PATTEN
2014-12-15TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN SIDE
2014-08-13LATEST SOC13/08/14 STATEMENT OF CAPITAL;GBP 55000
2014-08-13AR0113/08/14 FULL LIST
2014-05-23AP01DIRECTOR APPOINTED MR MATTHEW JAMES WEBBER
2014-05-23AP01DIRECTOR APPOINTED DAVID ROBERT HARDINGHAM
2014-05-23TM01APPOINTMENT TERMINATED, DIRECTOR BALASINGHAM KUMAR
2014-04-08TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS HERZBERG
2014-03-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2013-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BALASINGHAM RAVI KUMAR / 04/10/2013
2013-08-13AR0113/08/13 FULL LIST
2013-07-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2012-08-13AR0113/08/12 FULL LIST
2012-06-14AP01DIRECTOR APPOINTED JONATHAN RICHARD SIDE
2012-06-08AP01DIRECTOR APPOINTED MR BENJAMIN CHRISTOPHER JACOB DEAN
2012-03-14AP01DIRECTOR APPOINTED SIMON JOHN PATTEN
2012-03-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN STOKOE
2012-03-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2011-08-15AR0113/08/11 FULL LIST
2011-03-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2010-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS ROBIN HERZBERG / 01/10/2010
2010-08-13AR0113/08/10 FULL LIST
2010-07-21AD01REGISTERED OFFICE CHANGED ON 21/07/2010 FROM BIRCH STREET WOLVERHAMPTON WEST MIDLANDS WV1 4HY
2010-03-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-02-10RES0114/12/2009
2009-12-21TM01APPOINTMENT TERMINATED, DIRECTOR PAUL COTTAM
2009-12-21AP01DIRECTOR APPOINTED BALASINGHAM RAVI KUMAR
2009-12-16AP01DIRECTOR APPOINTED GAYNOR BIRLEY-SMITH
2009-10-08TM01APPOINTMENT TERMINATED, DIRECTOR MARK QUARTERMAINE
2009-08-17363aRETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS
2009-07-08288bAPPOINTMENT TERMINATED DIRECTOR ROGER ROBINSON
2009-04-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2008-08-13363aRETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS
2008-08-11288aDIRECTOR APPOINTED PAUL ANDREW COTTAM
2008-08-08288bAPPOINTMENT TERMINATED DIRECTOR ANDREW BANKS
2008-07-18288aDIRECTOR APPOINTED JOHN DOUGLAS STOKOE
2008-07-10288aDIRECTOR APPOINTED MARK RICHARD QUARTERMAINE
2008-07-10288bAPPOINTMENT TERMINATED DIRECTOR TIMOTHY SMART
2008-03-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2007-08-13363aRETURN MADE UP TO 13/08/07; FULL LIST OF MEMBERS
2007-06-29288aNEW DIRECTOR APPOINTED
2007-06-29288bDIRECTOR RESIGNED
2007-03-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-03-02288bDIRECTOR RESIGNED
2006-09-28363aRETURN MADE UP TO 13/08/06; FULL LIST OF MEMBERS
2006-06-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2005-12-23288bDIRECTOR RESIGNED
2005-11-17288aNEW DIRECTOR APPOINTED
2005-09-15363aRETURN MADE UP TO 13/08/05; FULL LIST OF MEMBERS
2005-09-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-06-06288aNEW DIRECTOR APPOINTED
2004-10-15288bDIRECTOR RESIGNED
2004-10-15288aNEW DIRECTOR APPOINTED
2004-09-10363aRETURN MADE UP TO 13/08/04; FULL LIST OF MEMBERS
2004-06-15288cDIRECTOR'S PARTICULARS CHANGED
2004-06-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-03-11288bDIRECTOR RESIGNED
2004-03-11288aNEW DIRECTOR APPOINTED
2003-12-05288bSECRETARY RESIGNED
2003-12-05288aNEW SECRETARY APPOINTED
2003-09-01363aRETURN MADE UP TO 13/08/03; FULL LIST OF MEMBERS
2003-07-14288aNEW DIRECTOR APPOINTED
2003-07-14288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings




Licences & Regulatory approval
We could not find any licences issued to ACCOMMODATION SERVICES (HOLDINGS) 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 ACCOMMODATION SERVICES (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2000-07-07 Outstanding BANKERS TRUSTEE COMPANY LIMITED
COLLATERAL DEED BETWEEN THE COMPANY INTEGRATED ACCOMODATION SERVICES PLC (THE ISSUER), FINANCIAL SECURITY ASSURANCE (U.K.) LIMITED (FSA) AND THE CHARGEE 2000-07-06 Outstanding BANKERS TRUSTEE COMPANY LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 ACCOMMODATION SERVICES (HOLDINGS) LIMITED

Intangible Assets
Patents
We have not found any records of ACCOMMODATION SERVICES (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ACCOMMODATION SERVICES (HOLDINGS) LIMITED
Trademarks
We have not found any records of ACCOMMODATION SERVICES (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACCOMMODATION SERVICES (HOLDINGS) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as ACCOMMODATION SERVICES (HOLDINGS) LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where ACCOMMODATION SERVICES (HOLDINGS) 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 ACCOMMODATION SERVICES (HOLDINGS) 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 ACCOMMODATION SERVICES (HOLDINGS) 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.