Company Information for EVESLEIGH (KENT) LIMITED
VOYAGE CARE WALL ISLAND, BIRMINGHAM ROAD, LICHFIELD, STAFFORDSHIRE, WS14 0QP,
|
Company Registration Number
03966061
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
EVESLEIGH (KENT) LIMITED | ||
Legal Registered Office | ||
VOYAGE CARE WALL ISLAND BIRMINGHAM ROAD LICHFIELD STAFFORDSHIRE WS14 0QP Other companies in WS14 | ||
Previous Names | ||
|
Company Number | 03966061 | |
---|---|---|
Company ID Number | 03966061 | |
Date formed | 2000-04-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2014 | |
Account next due | 31/12/2015 | |
Latest return | 06/04/2015 | |
Return next due | 04/05/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2022-12-29 23:07:39 |
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 |
---|---|---|
PHILIP ANDRE SEALEY |
||
PHILIP ANDRE SEALEY |
||
ANDREW WINNING |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KEVIN WEI ROBERTS |
Director | ||
JAMES BRUCE MCKENDRICK |
Director | ||
NEIL DONALDSON |
Director | ||
JAMES DUNCAN HENRY HAYWARD |
Director | ||
THOMAS BURNS |
Director | ||
GEOFFREY ROY LANE |
Director | ||
THELMA LUCILLE TURNER |
Director | ||
GREGORY JOHN HYATT |
Company Secretary | ||
GREGORY JOHN HYATT |
Director | ||
ANDREW SAVAGE |
Director | ||
JOHN NEAL ALFLATT |
Company Secretary | ||
DAVID WHITTAKER |
Director | ||
MICHAEL ANTHONY FISHER |
Company Secretary | ||
CATHERINE ANNE HEATH |
Director | ||
ANTHONY PAUL MAITLAND HEWSON |
Director | ||
STEPHEN FREDERICK HOPKINS |
Director | ||
KENNETH LOWE |
Director | ||
NIGEL JOHN BURNETT |
Company Secretary | ||
PAUL RUSSELL HEATH |
Director | ||
IAN O'SULLIVAN |
Director | ||
KEITH ANTHONY FERRIN |
Director | ||
PAUL WILLIAM GLENISTER |
Director | ||
JANICE ELIZABETH MEESON |
Director | ||
LINDA ROSE GILBERT |
Director | ||
LINDA MARGARET IRONSIDE |
Director | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CHILDRENS COMPLEX CARE LIMITED | Director | 2017-08-22 | CURRENT | 2009-07-24 | Active | |
REDCLIFFE HOUSE LIMITED | Director | 2015-03-11 | CURRENT | 2005-10-10 | Active - Proposal to Strike off | |
THE CEDARS (MANSFIELD) LIMITED | Director | 2015-03-11 | CURRENT | 2008-09-24 | Active - Proposal to Strike off | |
SKILLS FOR LIVING (LEICESTERSHIRE) LIMITED | Director | 2015-02-12 | CURRENT | 2007-03-05 | Active - Proposal to Strike off | |
EVESLEIGH ACQUISITIONS LIMITED | Director | 2015-01-09 | CURRENT | 2005-01-05 | Dissolved 2015-07-07 | |
PS25 LIMITED | Director | 2015-01-09 | CURRENT | 2001-05-11 | Dissolved 2015-07-07 | |
VOYAGE 4 LIMITED | Director | 2015-01-09 | CURRENT | 2003-03-10 | Dissolved 2015-07-07 | |
VOYAGE HEALTHCARE LIMITED | Director | 2015-01-09 | CURRENT | 1994-05-04 | Dissolved 2015-07-07 | |
VOYAGE SECURE LIMITED | Director | 2015-01-09 | CURRENT | 2003-02-17 | Dissolved 2015-08-11 | |
COMMUNITAS HOLDINGS LIMITED | Director | 2015-01-09 | CURRENT | 2005-06-07 | Dissolved 2015-07-07 | |
OPUS ACQUISITION LIMITED | Director | 2015-01-09 | CURRENT | 2005-05-25 | Dissolved 2015-07-07 | |
VOYAGE RECRUITMENT LIMITED | Director | 2015-01-09 | CURRENT | 1999-07-14 | Dissolved 2015-07-07 | |
VOYAGE 3 LIMITED | Director | 2015-01-09 | CURRENT | 2002-09-24 | Dissolved 2015-07-07 | |
COVE CARE (MOUNTAIN ASH RESIDENTIAL HOME) LIMITED | Director | 2015-01-09 | CURRENT | 1997-05-01 | Dissolved 2016-01-12 | |
LIFE LINKS LIMITED | Director | 2015-01-09 | CURRENT | 1995-01-24 | Dissolved 2016-01-12 | |
INGLEBY CARE LIMITED | Director | 2015-01-09 | CURRENT | 2008-02-11 | Dissolved 2016-01-12 | |
INDEPENDENT LIVING IN A CARING ENVIRONMENT LIMITED | Director | 2015-01-09 | CURRENT | 1993-12-01 | Dissolved 2016-01-12 | |
ILG LIMITED | Director | 2015-01-09 | CURRENT | 2006-11-10 | Dissolved 2016-01-12 | |
RIVERS REACH CARE LIMITED | Director | 2015-01-09 | CURRENT | 2000-03-21 | Dissolved 2016-01-12 | |
SOLOR CARE EAST MIDLANDS LTD | Director | 2015-01-09 | CURRENT | 2001-04-30 | Dissolved 2016-01-12 | |
SOLOR CARE HOLDINGS LTD | Director | 2015-01-09 | CURRENT | 2003-06-01 | Dissolved 2016-01-12 | |
SOLOR CARE HOMES LTD | Director | 2015-01-09 | CURRENT | 1995-08-17 | Dissolved 2016-01-12 | |
SOLOR CARE LONDON (3) LTD | Director | 2015-01-09 | CURRENT | 2001-07-19 | Dissolved 2016-01-12 | |
ILIACE HOLDINGS LIMITED | Director | 2015-01-09 | CURRENT | 2004-07-21 | Dissolved 2016-02-02 | |
VOYAGE GUARANTEECO LIMITED | Director | 2015-01-09 | CURRENT | 2006-03-22 | Active - Proposal to Strike off | |
INGLEBY HOUSE LIMITED | Director | 2015-01-09 | CURRENT | 2007-04-16 | Active | |
VOYAGE HOLDINGS LIMITED | Director | 2015-01-09 | CURRENT | 2009-03-04 | Active - Proposal to Strike off | |
SOLOR CARE SOUTH EAST LTD | Director | 2015-01-09 | CURRENT | 1990-05-31 | Active | |
SOLOR CARE HOLDINGS (3) LTD | Director | 2015-01-09 | CURRENT | 1994-08-31 | Active | |
VOYAGE LIMITED | Director | 2015-01-09 | CURRENT | 1996-02-08 | Active | |
SOLOR CARE LONDON LTD | Director | 2015-01-09 | CURRENT | 1997-07-11 | Active | |
VOYAGE CARE LIMITED | Director | 2015-01-09 | CURRENT | 2001-07-12 | Active | |
SOLOR CARE HOLDINGS (2) LTD | Director | 2015-01-09 | CURRENT | 2001-09-24 | Active | |
SOLOR CARE WEST MIDLANDS LTD | Director | 2015-01-09 | CURRENT | 2001-11-08 | Active | |
VOYAGE SPECIALIST HEALTHCARE LIMITED | Director | 2015-01-09 | CURRENT | 2005-08-12 | Active | |
VOYAGE HOLDCO 2 LIMITED | Director | 2015-01-09 | CURRENT | 2006-03-22 | Active - Proposal to Strike off | |
VOYAGE MEZZCO LIMITED | Director | 2015-01-09 | CURRENT | 2006-03-22 | Active - Proposal to Strike off | |
VOYAGE BIDCO LIMITED | Director | 2015-01-09 | CURRENT | 2006-03-22 | Active | |
VOYAGE GROUP LIMITED | Director | 2015-01-09 | CURRENT | 2006-03-22 | Active - Proposal to Strike off | |
VOYAGE HOLDCO 1 LIMITED | Director | 2015-01-09 | CURRENT | 2006-03-22 | Active - Proposal to Strike off | |
THE INGLEBY CORPORATION LIMITED | Director | 2015-01-09 | CURRENT | 2011-04-07 | Active - Proposal to Strike off | |
VOYAGE CARE BONDCO PLC | Director | 2015-01-09 | CURRENT | 2013-01-02 | Active | |
VOYAGE CARE BIDCO LIMITED | Director | 2015-01-09 | CURRENT | 2014-07-22 | Active | |
EVESLEIGH (EAST SUSSEX) LIMITED | Director | 2015-01-09 | CURRENT | 1995-04-25 | Active - Proposal to Strike off | |
EVESLEIGH CARE HOMES LIMITED | Director | 2015-01-09 | CURRENT | 2005-08-31 | Active - Proposal to Strike off | |
SOLOR CARE LTD | Director | 2015-01-09 | CURRENT | 1989-06-09 | Active | |
SOLOR CARE SOUTH EAST (2) LTD | Director | 2015-01-09 | CURRENT | 1990-03-29 | Active | |
VOYAGE 2 UNLIMITED | Director | 2015-01-09 | CURRENT | 1992-02-14 | Active | |
VOYAGE 1 LIMITED | Director | 2015-01-09 | CURRENT | 1988-02-01 | Active | |
SOLOR CARE (SOUTH WEST) LTD | Director | 2015-01-09 | CURRENT | 2001-03-23 | Active | |
VOYAGE HEALTHCARE GROUP LIMITED | Director | 2015-01-09 | CURRENT | 2001-05-17 | Active | |
SOLOR CARE GROUP LIMITED | Director | 2015-01-09 | CURRENT | 2001-10-04 | Active | |
PRIMARY CARE (UK) LTD. | Director | 2015-01-09 | CURRENT | 2002-10-30 | Active - Proposal to Strike off | |
VOYAGE CARE MIDCO LIMITED | Director | 2015-01-09 | CURRENT | 2014-07-22 | Active | |
GRAPHITE ESTATES LIMITED | Director | 2014-12-05 | CURRENT | 2009-12-09 | Dissolved 2015-07-07 | |
GRAPHITE ESTATES LIMITED | Director | 2015-01-09 | CURRENT | 2009-12-09 | Dissolved 2015-07-07 | |
RESPITE HOTELS LIMITED | Director | 2013-11-21 | CURRENT | 2013-04-26 | Dissolved 2014-07-15 | |
INGLEBY CARE LIMITED | Director | 2013-11-21 | CURRENT | 2008-02-11 | Dissolved 2016-01-12 | |
INGLEBY HOUSE LIMITED | Director | 2013-11-21 | CURRENT | 2007-04-16 | Active | |
THE INGLEBY CORPORATION LIMITED | Director | 2013-11-21 | CURRENT | 2011-04-07 | Active - Proposal to Strike off | |
EVESLEIGH ACQUISITIONS LIMITED | Director | 2013-03-10 | CURRENT | 2005-01-05 | Dissolved 2015-07-07 | |
PS25 LIMITED | Director | 2013-03-10 | CURRENT | 2001-05-11 | Dissolved 2015-07-07 | |
COMMUNITAS HOLDINGS LIMITED | Director | 2013-03-10 | CURRENT | 2005-06-07 | Dissolved 2015-07-07 | |
OPUS ACQUISITION LIMITED | Director | 2013-03-10 | CURRENT | 2005-05-25 | Dissolved 2015-07-07 | |
COVE CARE (MOUNTAIN ASH RESIDENTIAL HOME) LIMITED | Director | 2013-03-10 | CURRENT | 1997-05-01 | Dissolved 2016-01-12 | |
INDEPENDENT LIVING IN A CARING ENVIRONMENT LIMITED | Director | 2013-03-10 | CURRENT | 1993-12-01 | Dissolved 2016-01-12 | |
ILG LIMITED | Director | 2013-03-10 | CURRENT | 2006-11-10 | Dissolved 2016-01-12 | |
RIVERS REACH CARE LIMITED | Director | 2013-03-10 | CURRENT | 2000-03-21 | Dissolved 2016-01-12 | |
ILIACE HOLDINGS LIMITED | Director | 2013-03-10 | CURRENT | 2004-07-21 | Dissolved 2016-02-02 | |
LIFE LINKS LIMITED | Director | 2012-04-20 | CURRENT | 1995-01-24 | Dissolved 2016-01-12 | |
SOLOR CARE EAST MIDLANDS LTD | Director | 2012-04-20 | CURRENT | 2001-04-30 | Dissolved 2016-01-12 | |
SOLOR CARE HOLDINGS LTD | Director | 2012-04-20 | CURRENT | 2003-06-01 | Dissolved 2016-01-12 | |
SOLOR CARE HOMES LTD | Director | 2012-04-20 | CURRENT | 1995-08-17 | Dissolved 2016-01-12 | |
SOLOR CARE LONDON (3) LTD | Director | 2012-04-20 | CURRENT | 2001-07-19 | Dissolved 2016-01-12 | |
LIDDELL DUNBAR PROPERTIES LIMITED | Director | 2011-02-28 | CURRENT | 2004-01-21 | Dissolved 2014-07-01 | |
VOYAGE 4 LIMITED | Director | 2011-02-28 | CURRENT | 2003-03-10 | Dissolved 2015-07-07 | |
VOYAGE HEALTHCARE LIMITED | Director | 2011-02-28 | CURRENT | 1994-05-04 | Dissolved 2015-07-07 | |
VOYAGE SECURE LIMITED | Director | 2011-02-28 | CURRENT | 2003-02-17 | Dissolved 2015-08-11 | |
VOYAGE RECRUITMENT LIMITED | Director | 2011-02-28 | CURRENT | 1999-07-14 | Dissolved 2015-07-07 | |
VOYAGE 3 LIMITED | Director | 2011-02-28 | CURRENT | 2002-09-24 | Dissolved 2015-07-07 | |
ALFA CONSULTING LIMITED | Director | 2009-05-26 | CURRENT | 2009-05-26 | Active |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
FIRST GAZETTE notice for voluntary strike-off | ||
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
Application to strike the company off the register | ||
DS01 | Application to strike the company off the register | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW WINNING | |
TM02 | Termination of appointment of Philip Andre Sealey on 2022-01-20 | |
AP01 | DIRECTOR APPOINTED MR SHAUN PARKER | |
AC92 | Restoration by order of the court | |
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
LATEST SOC | 07/04/15 STATEMENT OF CAPITAL;GBP 4499.55 | |
AR01 | 06/04/15 ANNUAL RETURN FULL LIST | |
RES13 | ENTRY INTO DOCUMENTS 18/12/2014 | |
RES01 | ADOPT ARTICLES 16/01/15 | |
AP01 | DIRECTOR APPOINTED MR PHILIP ANDRE SEALEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN WEI ROBERTS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 039660610020 | |
LATEST SOC | 07/04/14 STATEMENT OF CAPITAL;GBP 4499.55 | |
AR01 | 06/04/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/09/13 FROM Garrick House 2 Queen Street Lichfield Staffordshire WS13 6QD United Kingdom | |
AP01 | DIRECTOR APPOINTED MR KEVIN WEI ROBERTS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES MCKENDRICK | |
AR01 | 06/04/13 ANNUAL RETURN FULL LIST | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19 | |
AA01 | Current accounting period shortened from 30/09/13 TO 31/03/13 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/12 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/03/2013 FROM ILG - ST GEORGES HOUSE, KNOLL ROAD, CAMBERLEY SURREY GU15 3SY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES HAYWARD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL DONALDSON | |
AP03 | SECRETARY APPOINTED MR PHILIP ANDRE SEALEY | |
AP01 | DIRECTOR APPOINTED MR ANDREW WINNING | |
AP01 | DIRECTOR APPOINTED MR JAMES BRUCE MCKENDRICK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS BURNS | |
AP01 | DIRECTOR APPOINTED MR NEIL DONALDSON | |
AA | FULL ACCOUNTS MADE UP TO 30/09/11 | |
AR01 | 06/04/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JAMES DUNCAN HENRY HAYWARD | |
AA01 | PREVEXT FROM 31/03/2011 TO 30/09/2011 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEOFFREY LANE | |
AR01 | 06/04/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 06/04/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
RES13 | SECTION 175 30/07/2008 | |
288b | APPOINTMENT TERMINATED DIRECTOR THELMA TURNER | |
288a | DIRECTOR APPOINTED THOMAS BURNS | |
288a | DIRECTOR APPOINTED GEOFFREY LANE | |
288b | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY GREGORY HYATT | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 15/05/07 FROM: CHARWELL HOUSE WILSOM ROAD ALTON HAMPSHIRE GU34 2PP | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AUD | AUDITOR'S RESIGNATION | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 06/01/07 FROM: 1-11 HAY HILL LONDON W1J 6DH | |
288b | SECRETARY RESIGNED | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED OPUS LIVING LIMITED CERTIFICATE ISSUED ON 23/03/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 30/06/05 |
Total # Mortgages/Charges | 20 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 19 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS BANK PLC | ||
COMPOSITE GUARANTEE AND DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND AS SECURITY TRUSTEE FOR THE SECURED PARTIES | |
LEGAL CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
SUPPLEMENTAL DEED | Satisfied | THE EQUITY PARTNERSHIP INVESTMENT COMPANY PLC | |
LEGAL CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEED | Satisfied | LLOYDS TSB BANK PLC | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEED | Satisfied | LLOYDS TSB BANK PLC | |
MORTGAGE DEED | Satisfied | LLOYDS TSB BANK PLC | |
MORTGAGE DEED | Satisfied | LLOYDS TSB BANK PLC | |
MORTGAGE DEED | Satisfied | LLOYDS TSB BANK PLC | |
DEBENTURE DEED | Satisfied | LLOYDS TSB BANK PLC | |
MORTGAGE DEED | Satisfied | LLOYDS TSB BANK PLC | |
MORTGAGE DEED | Satisfied | LLOYDS TSB BANK PLC |
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Kent County Council | |
|
|
London Borough of Southwark | |
|
|
London Borough of Southwark | |
|
|
London Borough of Southwark | |
|
|
London Borough of Southwark | |
|
|
Kent County Council | |
|
Private Contractors |
Kent County Council | |
|
Private Contractors |
City of London | |
|
Other Agencies |
Kent County Council | |
|
Private Contractors |
Kent County Council | |
|
Private Contractors |
Lewisham Council | |
|
|
City of London | |
|
Other Agencies |
Windsor and Maidenhead Council | |
|
|
Kent County Council | |
|
Private Contractors |
Lewisham Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Kent County Council | |
|
Private Contractors |
Lewisham Council | |
|
|
Windsor and Maidenhead Council | |
|
|
City of London | |
|
Other Agencies |
Kent County Council | |
|
Private Contractors |
Lewisham Council | |
|
|
Windsor and Maidenhead Council | |
|
|
City of London | |
|
Other Agencies |
Kent County Council | |
|
Private Contractors |
Lewisham Council | |
|
|
Royal Borough of Greenwich | |
|
|
City of London | |
|
Other Agencies |
Kent County Council | |
|
Private Contractors |
Lewisham Council | |
|
|
Windsor and Maidenhead Council | |
|
|
City of London | |
|
Other Agencies |
Kent County Council | |
|
Private Contractors |
Lewisham Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Kent County Council | |
|
Private Contractors |
Lewisham Council | |
|
|
City of London | |
|
Other Agencies |
Windsor and Maidenhead Council | |
|
|
Hounslow Council | |
|
|
Kent County Council | |
|
Private Contractors |
Lewisham Council | |
|
|
Windsor and Maidenhead Council | |
|
|
City of London | |
|
Other Agencies |
Hounslow Council | |
|
|
Kent County Council | |
|
Private Contractors |
Lewisham Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Hounslow Council | |
|
|
Kent County Council | |
|
Private Contractors |
Lewisham Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Hounslow Council | |
|
|
Kent County Council | |
|
Private Contractors |
Lewisham Council | |
|
|
Hounslow Council | |
|
|
Kent County Council | |
|
Private Contractors |
Lewisham Council | |
|
|
Hounslow Council | |
|
|
Kent County Council | |
|
Private Contractors |
Windsor and Maidenhead Council | |
|
|
Lewisham Council | |
|
|
Hounslow Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Kent County Council | |
|
Private Contractors |
Hounslow Council | |
|
|
Kent County Council | |
|
Private Contractors |
Windsor and Maidenhead Council | |
|
|
Lewisham Council | |
|
|
Kent County Council | |
|
Payments in Advance - General |
Windsor and Maidenhead Council | |
|
|
Hounslow Council | |
|
|
Lewisham Council | |
|
|
Kent County Council | |
|
Private Contractors |
Kent County Council | |
|
Private Contractors |
Kent County Council | |
|
Private Contractors |
Kent County Council | |
|
Private Contractors |
Kent County Council | |
|
Private Contractors |
Kent County Council | |
|
Private Contractors |
Kent County Council | |
|
Private Contractors |
Kent County Council | |
|
Private Contractors |
Kent County Council | |
|
|
London Borough of Redbridge | |
|
Residential Homes |
Kent County Council | |
|
|
London Borough of Redbridge | |
|
Residential Homes |
Kent County Council | |
|
Private Contractors |
London Borough of Redbridge | |
|
Residential Homes |
Kent County Council | |
|
Private Contractors |
London Borough of Redbridge | |
|
Residential Homes |
London Borough of Havering | |
|
|
London Borough of Havering | |
|
|
London Borough of Havering | |
|
|
London Borough of Redbridge | |
|
Accommodation Charges |
London Borough of Havering | |
|
|
London Borough of Redbridge | |
|
Residential Homes |
London Borough of Redbridge | |
|
Residential Homes |
London Borough of Redbridge | |
|
Residential Homes |
London Borough of Redbridge | |
|
Residential Homes |
London Borough of Redbridge | |
|
Residential Homes |
London Borough of Redbridge | |
|
Residential Homes |
London Borough of Redbridge | |
|
Residential Homes |
City of London | |
|
Other Agencies |
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.
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. |