Company Information for SOLENT MIND
15 - 16 THE AVENUE, SOUTHAMPTON, SO17 1XF,
|
Company Registration Number
04004500
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active |
Company Name | ||
---|---|---|
SOLENT MIND | ||
Legal Registered Office | ||
15 - 16 THE AVENUE SOUTHAMPTON SO17 1XF Other companies in SO17 | ||
Previous Names | ||
|
Charity Number | 1081116 |
---|---|
Charity Address | MR RICHARD BARRITT, 54 HENSTEAD ROAD, SOUTHAMPTON, SO15 2DD |
Charter | PROVISION OF MENTAL HEALTH SERVICES, IN PARTICULAR SOCIAL INCLUSION SERVICES AND ACTIVITIES, VOCATIONAL SUPPORT, ADVOCACY, APPROPRIATE ADULTS AND HOME-BASED SUPPORT TO ADULTS INCLUDING OLDER PEOPLE. PROMOTION OF BETTER MENTAL HEALTH ACROSS DIVERSE COMMUNITIES PROMOTING THE RIGHTS AND WISHES OF PEOPLE WITH MENTAL HEALTH PROBLEMS |
Company Number | 04004500 | |
---|---|---|
Company ID Number | 04004500 | |
Date formed | 2000-05-31 | |
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 | 31/05/2016 | |
Return next due | 28/06/2017 | |
Type of accounts | GROUP |
Last Datalog update: | 2024-06-07 15:26:04 |
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 | ||
---|---|---|---|---|
SOLENT -CONSULTING LTD | 22 RED HOUSE PARK GARDENS GOSPORT HAMPSHIRE PO12 3EG GOSPORT PO12 3EG | Active | Company formed on the 2023-03-30 | |
SOLENT (IW) LTD | 35C ORCHARD STREET ORCHARD STREET NEWPORT PO30 1JZ | Active | Company formed on the 2014-10-02 | |
SOLENT (NSW) PTY LIMITED | NSW 2153 | Active | Company formed on the 2001-12-05 | |
SOLENT (PORTSMOUTH) LIMITED | 4TH FLOOR SOUTHFIELD HOUSE 11 LIVERPOOL GARDENS WORTHING WEST SUSSEX BN11 1RY | Dissolved | Company formed on the 1990-09-11 | |
SOLENT (UK) LIMITED | KINTYRE HOUSE 70 HIGH STREET FAREHAM HAMPSHIRE PO16 7BB | Active | Company formed on the 1999-02-15 | |
SOLENT & EASTERN APPROACHES MARINE SERVICES LIMITED | THE OLD SURGERY 19 MENGHAM LANE HAYLING ISLAND HAMPSHIRE PO11 9JT | Dissolved | Company formed on the 2011-06-24 | |
SOLENT & GOSPORT JUNIOR DEVILS ICE HOCKEY CLUB | C/O PLANET ICE GOSPORT FOREST WAY GOSPORT HAMPSHIRE PO13 0ZX | Active - Proposal to Strike off | Company formed on the 2015-09-28 | |
SOLENT & LLOYD, LLC | 33 WALT WHITMAN ROAD SUITE 208 HUNTINGTON STATION NY 11746 | Active | Company formed on the 2019-05-17 | |
SOLENT & PRATT PHÖNIX LTD | 329 DONCASTLE ROAD BRACKNELL RG12 8PE | Active - Proposal to Strike off | Company formed on the 2022-01-20 | |
SOLENT & WIGHTLINE CRUISES (ISLE OF WIGHT) LIMITED | THETIS WHARF MEDINA ROAD COWES ISLE OF WIGHT PO31 7BX | Active | Company formed on the 2007-03-09 | |
SOLENT 2 BUSINESS PARK MANAGEMENT COMPANY LIMITED | KINTYRE HOUSE 70 HIGH STREET FAREHAM HAMPSHIRE PO16 7BB | Active | Company formed on the 2006-07-17 | |
SOLENT 2009 LIMITED | 5 CHEVIOT CLOSE BASINGSTOKE RG22 5AE | Active | Company formed on the 2009-06-04 | |
SOLENT 3D PRINT LIMITED | 6 WILLOW GARDENS EMSWORTH HAMPSHIRE PO10 8TX | Dissolved | Company formed on the 2013-02-19 | |
SOLENT 8658 LTD | Windover House St. Ann Street Salisbury SP1 2DR | active | Company formed on the 2024-10-15 | |
SOLENT ACADEMIES TRUST | UNIT 4 ACORN BUSINESS PARK NORTHARBOUR ROAD PORTSMOUTH PO6 3TH | Active | Company formed on the 2013-01-24 | |
SOLENT ACADEMY LIMITED | EASTPOINT BURSLEDON ROAD SOUTHAMPTON HAMPSHIRE SO19 8BR | Dissolved | Company formed on the 2007-07-16 | |
SOLENT ACCOUNTANCY AND BUSINESS SERVICES LTD. | 10 ST. GEORGES LANE NEWPORT PO30 3BA | Active | Company formed on the 2004-03-09 | |
SOLENT ACCOUNTANCY AND OFFICE SOLUTIONS LIMITED | 16 SOUTHAMPTON HILL FAREHAM HAMPSHIRE PO14 4AJ | Dissolved | Company formed on the 2013-05-24 | |
SOLENT ACCOUNTANCY SERVICES LIMITED | 7 BELL YARD LONDON WC2A 2JR | Active | Company formed on the 2006-03-23 | |
SOLENT ACCOUNTANCY TRAINING LIMITED | STAG GATES HOUSE 63/64 THE AVENUE SOUTHAMPTON SO17 1XS | Active | Company formed on the 1986-11-11 |
Officer | Role | Date Appointed |
---|---|---|
KEVIN ROBERT GARDNER |
||
ROSAMOND ISOBEL CASSY |
||
RICHARD JOHN COUNDLEY |
||
PETER ROBERT ECKERSLEY HANLON |
||
BRYAN PALMER |
||
JULIE ANN TODD |
||
JACK STEPHEN WISEMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FIONA JANE HARTFREE |
Director | ||
CLAIRE ISOBEL DUNCAN |
Director | ||
CHRISTOPHER JOHN MARTIN |
Director | ||
RICHARD ANDREW BARRITT |
Company Secretary | ||
ASAF ALI BEG |
Director | ||
ROBERT CHARLES CLARK |
Director | ||
TREVOR HOWARD ABBOTTS |
Director | ||
FRANCIS THOMAS DAVIS |
Director | ||
RUTH ANNE MARIE PULLEN |
Director | ||
PAUL MICHAEL COURTNEY |
Director | ||
HELEN DABELL |
Director | ||
MICHAELENE GABRIELLE PAGE |
Director | ||
MELLISSA KIM LEWTHWAITE |
Director | ||
DAVID KINGDON |
Director | ||
PETER STUART BRADSHAW |
Director | ||
ABDULLAHI MOHAMUD |
Director | ||
MICHAELENE GABRIELLE PAGE |
Director | ||
STEPHANY CAROLAN |
Director | ||
ANTHONY BUCKLEY GREY |
Director | ||
PAMELA MARY IDA NORTH |
Director | ||
DAVID FRANCIS WILLIAM ADEY |
Director | ||
MARK STEPHEN COLLIS |
Director | ||
ELIZABETH MARY HARRIS |
Director | ||
SARAH COX |
Director | ||
PAUL RICHARD MORGAN |
Director | ||
THOMAS HENRY DOAK |
Director | ||
BLAKELAW SECRETARIES LIMITED |
Company Secretary | ||
BLAKELAW SECRETARIES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FAREHAM AND GOSPORT MIND LIMITED | Director | 2011-10-31 | CURRENT | 2005-07-28 | Dissolved 2014-11-18 | |
KINGSWOOD CASSY AND HULL LIMITED | Director | 2006-03-30 | CURRENT | 1964-09-21 | Active - Proposal to Strike off | |
SOLENT SUPPORT SOLUTIONS LIMITED | Director | 2012-02-28 | CURRENT | 2012-02-28 | Active | |
GATEWAY CENTRAL SERVICES LIMITED | Director | 2011-11-24 | CURRENT | 2011-11-24 | Active | |
FAREHAM AND GOSPORT MIND LIMITED | Director | 2011-10-31 | CURRENT | 2005-07-28 | Dissolved 2014-11-18 | |
MAYFIELD NURSERIES | Director | 2011-07-12 | CURRENT | 2009-02-03 | Active | |
WESSEX RESEARCH LIMITED | Director | 2002-05-10 | CURRENT | 2002-05-10 | Active - Proposal to Strike off | |
PALMER ADAPTATION LIMITED | Director | 2013-05-23 | CURRENT | 2013-05-23 | Active |
Date | Document Type | Document Description |
---|---|---|
Director's details changed for Mr John Robert Carter on 2024-10-03 | ||
DIRECTOR APPOINTED MRS CLAIRE LOUISE LOWE | ||
DIRECTOR APPOINTED MR RICHARD JAMES BAILEY | ||
DIRECTOR APPOINTED MR JOHN ROBERT CARTER | ||
APPOINTMENT TERMINATED, DIRECTOR ROBIN JOHN GOATER | ||
Director's details changed for Mr Simon James Wickes on 2022-10-01 | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 04/06/23, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR SIMON DAVID REEVES | ||
DIRECTOR APPOINTED MR NEIL SINGH SAHOTA | ||
AP01 | DIRECTOR APPOINTED MR NEIL SINGH SAHOTA | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22 | |
Director's details changed for Mr Richard Frank Pullen on 2022-09-07 | ||
DIRECTOR APPOINTED MRS HELEN FUGE | ||
AP01 | DIRECTOR APPOINTED MRS HELEN FUGE | |
CH01 | Director's details changed for Mr Richard Frank Pullen on 2022-09-07 | |
AP03 | Appointment of Mrs Sally Jane Arscott as company secretary on 2022-06-13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SALLY JANE ARSCOTT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROSALIND ANN CZARNOWSKA | |
AP01 | DIRECTOR APPOINTED MRS SALLY JANE ARSCOTT | |
CONFIRMATION STATEMENT MADE ON 04/06/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 04/06/22, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTINE MARGARET PENNINGTON | |
AP01 | DIRECTOR APPOINTED MRS ROSALIND ANN CZARNOWSKA | |
TM02 | Termination of appointment of Kevin Robert Gardner on 2022-03-31 | |
APPOINTMENT TERMINATED, DIRECTOR SARAH CLEMENTS | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR SARAH CLEMENTS | |
APPOINTMENT TERMINATED, DIRECTOR EMILY JANE MERRELL | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR EMILY JANE MERRELL | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21 | |
CH01 | Director's details changed for Mr Gareth George on 2021-08-17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLA SARAH GORDON-JONES | |
AP01 | DIRECTOR APPOINTED MR SIMON DAVID REEVES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EMMA GREGORY MCNAMARA | |
AP01 | DIRECTOR APPOINTED MRS EMMA GREGORY MCNAMARA | |
AP01 | DIRECTOR APPOINTED MS CHRISTINE MARGARET PENNINGTON | |
AP01 | DIRECTOR APPOINTED MR SIMON JAMES WICKES | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/06/21, WITH NO UPDATES | |
CH01 | Director's details changed for Mrs Emily Jane Merrell on 2021-01-31 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RACHAEL ANN JESSNEY | |
CH01 | Director's details changed for Mr Abdul Haseeb Shakoor on 2021-04-25 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARY WEBB | |
CH01 | Director's details changed for Mr Abdul Haseeb Shakoor on 2021-01-21 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 01/10/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR POLLY HICKS | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHARON LESLEY HILL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/20, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Abdul Haseeb Shakoor on 2020-04-02 | |
AP01 | DIRECTOR APPOINTED MR RICHARD FRANK PULLEN | |
AP01 | DIRECTOR APPOINTED MISS NICHOLA SARAH GORDON-JONES | |
AP01 | DIRECTOR APPOINTED MR ABDUL HASEEB SHAKOOR | |
AP01 | DIRECTOR APPOINTED MRS EMILY JANE MERRELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIE ANN TODD | |
CH01 | Director's details changed for Mr Gareth George on 2019-11-18 | |
AP01 | DIRECTOR APPOINTED MS ELIZABETH RUTH POYNER | |
AP01 | DIRECTOR APPOINTED MR GARETH GEORGE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LOUISE GOUX-WIRTH | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19 | |
CH01 | Director's details changed for Ms Polly Hicks on 2019-07-15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRYAN PALMER | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JACK STEPHEN WISEMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN COUNDLEY | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROSAMOND ISOBEL CASSY | |
AP01 | DIRECTOR APPOINTED MR ROBIN GOATER | |
AP01 | DIRECTOR APPOINTED MR JOHNATHAN JAMES WILDERSPIN | |
CH01 | Director's details changed for Ms Rosamond Isobel Cassy on 2018-09-06 | |
AP01 | DIRECTOR APPOINTED MISS LOUISE GOUX-WIRTH | |
AP01 | DIRECTOR APPOINTED MISS SHARON LESLEY HILL | |
AP01 | DIRECTOR APPOINTED MRS SARAH CLEMENTS | |
AP01 | DIRECTOR APPOINTED MISS RACHAEL ANN JESSNEY | |
AP01 | DIRECTOR APPOINTED MS POLLY HICKS | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FIONA JANE HARTFREE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
RES01 | ADOPT ARTICLES 08/01/18 | |
CH01 | Director's details changed for Mr Jack Stephen Wiseman on 2017-12-13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MARTIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLAIRE DUNCAN | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES | |
TM02 | Termination of appointment of Richard Andrew Barritt on 2017-03-31 | |
AP03 | Appointment of Mr Kevin Robert Gardner as company secretary on 2017-03-31 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW YORK | |
AP01 | DIRECTOR APPOINTED MRS FIONA JANE HARTFREE | |
AR01 | 31/05/16 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ASAF BEG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICIA SHIRLEY | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15 | |
AP01 | DIRECTOR APPOINTED MR RICHARD JOHN COUNDLEY | |
AP01 | DIRECTOR APPOINTED MRS JULIE ANN TODD | |
RES01 | ALTER ARTICLES 28/10/2015 | |
AR01 | 31/05/15 NO MEMBER LIST | |
AD04 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD01 | REGISTERED OFFICE CHANGED ON 17/06/2015 FROM 28 THE AVENUE SOUTHAMPTON HAMPSHIRE SO17 1XN | |
AP01 | DIRECTOR APPOINTED MR JACK STEPHEN WISEMAN | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 040045000001 | |
AP01 | DIRECTOR APPOINTED MR ASAF ALI BEG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT CLARK | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14 | |
AR01 | 31/05/14 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TREVOR ABBOTTS | |
AP01 | DIRECTOR APPOINTED MR MATTHEW YORK | |
AP01 | DIRECTOR APPOINTED PAT SHIRLEY | |
AP01 | DIRECTOR APPOINTED MR TREVOR HOWARD ABBOTTS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELIZABETH TAYLOR | |
AAMD | AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES01 | ADOPT ARTICLES 23/10/2013 | |
AP01 | DIRECTOR APPOINTED MR BRYAN PALMER | |
AR01 | 31/05/13 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RUTH PULLEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRANCIS DAVIS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 31/05/12 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED MR FRANCIS THOMAS DAVIS | |
AP01 | DIRECTOR APPOINTED MRS CLAIRE ISOBEL DUNCAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL COURTNEY | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR RUTH ANNE MARIE PULLEN / 22/08/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/08/2011 FROM 54 HENSTEAD ROAD SOUTHAMPTON SO15 2DD | |
AR01 | 31/05/11 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR RUTH ANNE MARIE LORD / 13/10/2010 | |
AP01 | DIRECTOR APPOINTED MR PETER ROBERT ECKERSLEY HANLON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN TEE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAELENE PAGE | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN MARTIN / 13/10/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HELEN DABELL | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANNE TAYLOR / 18/10/2010 | |
AR01 | 31/05/10 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / OBE ROSAMOND ISOBEL CASSY / 31/05/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MAUREEN QUEEN | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN MARTIN / 31/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR RUTH ANNE MARIE LORD / 31/05/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MELLISSA LEWTHWAITE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID KINGDON | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HELEN DABELL / 31/05/2010 | |
AP01 | DIRECTOR APPOINTED DR MICHAELENE GABRIELLE PAGE | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN RICHARD TEE / 31/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANNE TAYLOR / 31/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR PAUL COURTNEY / 31/05/2010 | |
AUD | AUDITOR'S RESIGNATION | |
MISC | AUD'S STATEMENT - NO CIRCUMSTANCES ETC | |
AP01 | DIRECTOR APPOINTED OBE ROSAMOND ISOBEL CASSY | |
AP01 | DIRECTOR APPOINTED DR PAUL COURTNEY | |
288a | DIRECTOR APPOINTED DOCTOR RUTH ANNE MARIE LORD | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
363a | ANNUAL RETURN MADE UP TO 31/05/09 | |
288b | APPOINTMENT TERMINATED DIRECTOR CHRISTINE VINE | |
288b | APPOINTMENT TERMINATED DIRECTOR PETER BRADSHAW | |
288b | APPOINTMENT TERMINATED DIRECTOR MICHAELENE PAGE | |
288b | APPOINTMENT TERMINATED DIRECTOR ABDULLAHI MOHAMUD | |
288a | DIRECTOR APPOINTED CHRISTOPHER JOHN MARTIN LOGGED FORM | |
288a | DIRECTOR APPOINTED HELEN DABELL | |
288a | DIRECTOR APPOINTED CHRISTOPHER JOHN MARTIN |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | SVENSKA HANDELSBANKEN AB (PUBL) |
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Southampton City Council | |
|
Purchased Services |
Southampton City Council | |
|
Other Expenses |
Southampton City Council | |
|
Other Expenses |
Southampton City Council | |
|
Other Expenses |
Southampton City Council | |
|
Other Expenses |
Southampton City Council | |
|
Other Expenses |
Wiltshire Council | |
|
Grants Paid to individuals for Tangible Benefits |
Southampton City Council | |
|
Other Expenses |
Southampton City Council | |
|
Other Expenses |
Southampton City Council | |
|
Other Expenses |
Hampshire County Council | |
|
Payments to Voluntary bodies |
Southampton City Council | |
|
Other Expenses |
Hampshire County Council | |
|
Payments to Voluntary bodies |
Southampton City Council | |
|
Other Expenses |
Hampshire County Council | |
|
Payments to Voluntary bodies |
Southampton City Council | |
|
Other Expenses |
Southampton City Council | |
|
Other Expenses |
Hampshire County Council | |
|
Payments to Voluntary bodies |
Southampton City Council | |
|
Other Expenses |
Hampshire County Council | |
|
Payments to Voluntary bodies |
Southampton City Council | |
|
Purchased Services |
Hampshire County Council | |
|
Payments to Voluntary bodies |
Hampshire County Council | |
|
Payments to Voluntary bodies |
Southampton City Council | |
|
Other Expenses |
Hampshire County Council | |
|
Payments to Voluntary bodies |
Southampton City Council | |
|
Other Expenses |
Hampshire County Council | |
|
Payments to Voluntary bodies |
Southampton City Council | |
|
Other Expenses |
Hampshire County Council | |
|
Payments to Voluntary bodies |
Southampton City Council | |
|
|
Hampshire County Council | |
|
Purch Care-Vol Sector |
Southampton City Council | |
|
|
Hampshire County Council | |
|
Social Services Disbursements ( |
Southampton City Council | |
|
|
Hampshire County Council | |
|
Social Services Disbursements (Sec 20-Contact Exp) |
Southampton City Council | |
|
|
Southampton City Council | |
|
|
Hampshire County Council | |
|
Social Services Disbursements (Sec 20-Contact Exp) |
Southampton City Council | |
|
|
Hampshire County Council | |
|
Purch Care-Vol Sector |
HAMPSHIRE COUNTY COUNCIL | |
|
Purch Care-Vol Sector |
Southampton City Council | |
|
|
Isle of Wight Council | |
|
|
Southampton City Council | |
|
|
Hampshire County Council | |
|
Purch Care-Vol Sector |
Southampton City Council | |
|
|
Hampshire County Council | |
|
Social Services Disbursements (Sec 20-Contact Exp) |
Hampshire County Council | |
|
Purch Care-Vol Sector-Non Care Managed |
Isle of Wight Council | |
|
|
Hampshire County Council | |
|
Purch Care-Indep Sector-Block Purchase SP Only |
Hampshire County Council | |
|
Purch Care-Vol Sector |
Hampshire County Council | |
|
Purch Care-Vol Sector |
Hampshire County Council | |
|
Purch Care-Vol Sector |
Hampshire County Council | |
|
Purch Care-Vol Sector |
HAMPSHIRE COUNTY COUNCIL | |
|
Purch Care-Vol Sector |
Hampshire County Council | |
|
Purch Care-Vol Sector |
Isle of Wight Council | |
|
|
HAMPSHIRE COUNTY COUNCIL | |
|
Purch Care-Indep Sector-Block Purchase SP Only |
HAMPSHIRE COUNTY COUNCIL | |
|
Purch Care-Indep Sector-Block Purchase SP Only |
Isle of Wight Council | |
|
|
Hampshire County Council | |
|
Purch Care-Indep Sector-Block Purchase SP Only |
HAMPSHIRE COUNTY COUNCIL | |
|
Purch Care-Indep Sector-Block Purchase SP Only |
Hampshire County Council | |
|
Purch Care-Indep Sector-Block Purchase SP Only |
HAMPSHIRE COUNTY COUNCIL | |
|
Purch Care-Vol Sector |
Hampshire County Council | |
|
|
Hampshire County Council | |
|
Purch Care-Vol Sector-Non Care Managed |
Hampshire County Council | |
|
Purch Care-Vol Sector-Non Care Managed |
Hampshire County Council | |
|
Purch Care-Vol Sector-Non Care Managed |
Isle of Wight Council | |
|
|
Hampshire County Council | |
|
Other Hired & Contracted Servs |
Hampshire County Council | |
|
Other Hired & Contracted Servs |
Hampshire County Council | |
|
Purch Care-Vol Sector-Non Care Managed |
HAMPSHIRE COUNTY COUNCIL | |
|
Purch Care-Vol Sector-Non Care Managed |
Isle of Wight Council | |
|
|
Hampshire County Council | |
|
Purch Care-Vol Sector-Non Care Managed |
HAMPSHIRE COUNTY COUNCIL | |
|
Purch Care-Vol Sector-Non Care Managed |
Hampshire County Council | |
|
Purch Care-Vol Sector-Non Care Managed |
Hampshire County Council | |
|
Purch Care-Vol Sector-Non Care Managed |
HAMPSHIRE COUNTY COUNCIL | |
|
Purch Care-Vol Sector-Non Care Managed |
Hampshire County Council | |
|
Purch Care-Vol Sector-Non Care Managed |
Hampshire County Council | |
|
Purch Care-Vol Sector-Non Care Managed |
HAMPSHIRE COUNTY COUNCIL | |
|
Purch Care-Vol Sector-Non Care Managed |
Isle of Wight Council | |
|
Mental Capacity Act Grant |
Hampshire County Council | |
|
Purch Care-Vol Sector-Non Care Managed |
HAMPSHIRE COUNTY COUNCIL | |
|
Purch Care-Vol Sector-Non Care Managed |
HAMPSHIRE COUNTY COUNCIL | |
|
Purch Care-Vol Sector-Non Care Managed |
Isle of Wight Council | |
|
Mental Capacity Act Grant |
HAMPSHIRE COUNTY COUNCIL | |
|
|
HAMPSHIRE COUNTY COUNCIL | |
|
Purch Care-Vol Sector-Non Care Managed |
HAMPSHIRE COUNTY COUNCIL | |
|
Purch Care-Vol Sector-Non Care Managed |
HAMPSHIRE COUNTY COUNCIL | |
|
Purch Care-Vol Sector-Non Care Managed |
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 |
---|---|---|---|
Hampshire County Council | Other community, social and personal services | GBP 975,000 | |
Hampshire County Council invited suitably experienced providers to tender for the provision of a high quality General Mental Health Advocacy Service, Independent Mental Health Advocacy Service (IMHA), Independent Mental Capacity Advocacy (IMCA) and Paid Relevant Person's Representative (Paid RPR) across Hampshire. | |||
Hampshire County Council | other community, social and personal services | 2012/05/28 | GBP 7,931,505 |
Hampshire County Council and NHS Hampshire operating in partnership are seeking to set up a number of Wellbeing Centres across Hampshire. | |||
Hampshire County Council | Health and social work services | 2013/12/12 | GBP 3,192,245 |
Hampshire County Council requires delivery of Carers Services for carers who care for an adult living in Hampshire. The services will be divided into the following Lots: |
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. |