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

ORANGE GROVE NORTHWEST LIMITED

WAVENDON TOWER ORTENSIA DRIVE, WAVENDON, MILTON KEYNES, ENGLAND, MK17 8LX,
Company Registration Number
04247918
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Orange Grove Northwest Ltd
ORANGE GROVE NORTHWEST LIMITED was founded on 2001-07-06 and has its registered office in Milton Keynes. The organisation's status is listed as "Active - Proposal to Strike off". Orange Grove Northwest Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ORANGE GROVE NORTHWEST LIMITED
 
Legal Registered Office
WAVENDON TOWER ORTENSIA DRIVE
WAVENDON
MILTON KEYNES
ENGLAND
MK17 8LX
Other companies in PO9
 
Filing Information
Company Number 04247918
Company ID Number 04247918
Date formed 2001-07-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2017-03-31
Account next due 2018-12-31
Latest return 2018-07-06
Return next due 2019-07-20
Type of accounts DORMANT
Last Datalog update: 2018-09-14 02:13:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ORANGE GROVE NORTHWEST 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 ORANGE GROVE NORTHWEST LIMITED

Current Directors
Officer Role Date Appointed
JO AUGUST
Director 2017-07-31
VENETIA COOPER
Director 2016-10-10
RIZWAN KHAN
Director 2017-03-17
NICOLA LOUISE TUNBRIDGE
Director 2017-03-17
Previous Officers
Officer Role Date Appointed Date Resigned
ELAINE YOUNG
Director 2016-03-07 2017-03-20
PAUL SIMON THOMPSON
Director 2016-03-07 2016-11-03
ROGER GRAHAM COLVIN
Director 2007-09-04 2016-03-07
RICHARD JAMES GREENWELL
Director 2007-09-04 2016-03-07
BARRY HUGH DUNBAR SAMPSON
Director 2007-09-04 2013-05-20
ROGER GRAHAM COLVIN
Company Secretary 2007-09-04 2011-01-01
CHRISTINE MARY ORANGE
Company Secretary 2001-07-06 2007-09-04
GRANVILLE PAUL ORANGE
Director 2001-07-06 2007-06-04
OAKLEY SECRETARIAL SERVICES LIMITED
Company Secretary 2001-07-06 2001-07-06
OAKLEY CORPORATE DOCTORS LIMITED
Director 2001-07-06 2001-07-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JO AUGUST FOSTERPLUS LIMITED Director 2017-07-31 CURRENT 1996-05-09 Active
JO AUGUST FOSTERPLUS (FOSTERCARE) LIMITED Director 2017-07-31 CURRENT 1996-05-09 Active
JO AUGUST CLIFFORD HOUSE FOSTERING LIMITED Director 2017-07-31 CURRENT 2009-03-04 Active
JO AUGUST ORANGE GROVE MIDLANDS LIMITED Director 2017-07-31 CURRENT 2006-04-25 Active - Proposal to Strike off
JO AUGUST OGF BIDCO LIMITED Director 2017-07-31 CURRENT 2016-01-18 Active
JO AUGUST INTEGRATED SERVICES PROGRAMME Director 2017-07-31 CURRENT 1993-05-21 Active
JO AUGUST HILLCREST CARE LTD. Director 2017-07-31 CURRENT 1995-06-23 Active
JO AUGUST P & D GROUP LIMITED Director 2017-07-31 CURRENT 2000-09-08 Active
JO AUGUST ORANGE GROVE SHROPSHIRE LIMITED Director 2017-07-31 CURRENT 2002-06-05 Active - Proposal to Strike off
JO AUGUST ORANGE GROVE FOSTERCARE LTD Director 2017-07-31 CURRENT 2009-09-23 Active
JO AUGUST MURRAY BIDCO LIMITED Director 2017-07-31 CURRENT 2012-07-23 Active
JO AUGUST MURRAY SECURITY LIMITED Director 2017-07-31 CURRENT 2012-07-23 Active
JO AUGUST PARTNERSHIPS IN CHILDREN'S SERVICES LIMITED Director 2017-07-31 CURRENT 2012-07-23 Active
JO AUGUST ISP CHILDCARE LIMITED Director 2017-07-31 CURRENT 2013-04-18 Active
JO AUGUST BOSTON HOLDCO B LIMITED Director 2017-07-31 CURRENT 2013-05-03 Active
JO AUGUST OGF TOPCO LIMITED Director 2017-07-31 CURRENT 2016-01-18 Active
JO AUGUST OGF MIDCO LIMITED Director 2017-07-31 CURRENT 2016-01-18 Active
JO AUGUST THE ORANGE GROVE FOSTER CARE AGENCY LIMITED Director 2017-07-31 CURRENT 2001-03-27 Active - Proposal to Strike off
JO AUGUST ORANGE GROVE NORTHEAST LIMITED Director 2017-07-31 CURRENT 2001-11-21 Active - Proposal to Strike off
VENETIA COOPER MURRAY SECURITY LIMITED Director 2017-07-06 CURRENT 2012-07-23 Active
VENETIA COOPER FOSTERPLUS LIMITED Director 2016-10-10 CURRENT 1996-05-09 Active
VENETIA COOPER FOSTERPLUS (FOSTERCARE) LIMITED Director 2016-10-10 CURRENT 1996-05-09 Active
VENETIA COOPER CLIFFORD HOUSE FOSTERING LIMITED Director 2016-10-10 CURRENT 2009-03-04 Active
VENETIA COOPER ORANGE GROVE MIDLANDS LIMITED Director 2016-10-10 CURRENT 2006-04-25 Active - Proposal to Strike off
VENETIA COOPER OGF BIDCO LIMITED Director 2016-10-10 CURRENT 2016-01-18 Active
VENETIA COOPER INTEGRATED SERVICES PROGRAMME Director 2016-10-10 CURRENT 1993-05-21 Active
VENETIA COOPER HILLCREST CARE LTD. Director 2016-10-10 CURRENT 1995-06-23 Active
VENETIA COOPER P & D GROUP LIMITED Director 2016-10-10 CURRENT 2000-09-08 Active
VENETIA COOPER ORANGE GROVE SHROPSHIRE LIMITED Director 2016-10-10 CURRENT 2002-06-05 Active - Proposal to Strike off
VENETIA COOPER ORANGE GROVE FOSTERCARE LTD Director 2016-10-10 CURRENT 2009-09-23 Active
VENETIA COOPER MURRAY BIDCO LIMITED Director 2016-10-10 CURRENT 2012-07-23 Active
VENETIA COOPER PARTNERSHIPS IN CHILDREN'S SERVICES LIMITED Director 2016-10-10 CURRENT 2012-07-23 Active
VENETIA COOPER ISP CHILDCARE LIMITED Director 2016-10-10 CURRENT 2013-04-18 Active
VENETIA COOPER BOSTON HOLDCO B LIMITED Director 2016-10-10 CURRENT 2013-05-03 Active
VENETIA COOPER OGF TOPCO LIMITED Director 2016-10-10 CURRENT 2016-01-18 Active
VENETIA COOPER OGF MIDCO LIMITED Director 2016-10-10 CURRENT 2016-01-18 Active
VENETIA COOPER THE ORANGE GROVE FOSTER CARE AGENCY LIMITED Director 2016-10-10 CURRENT 2001-03-27 Active - Proposal to Strike off
VENETIA COOPER ORANGE GROVE NORTHEAST LIMITED Director 2016-10-10 CURRENT 2001-11-21 Active - Proposal to Strike off
RIZWAN KHAN HILLCREST CARE LTD. Director 2017-03-17 CURRENT 1995-06-23 Active
RIZWAN KHAN ORANGE GROVE SHROPSHIRE LIMITED Director 2017-03-17 CURRENT 2002-06-05 Active - Proposal to Strike off
RIZWAN KHAN THE ORANGE GROVE FOSTER CARE AGENCY LIMITED Director 2017-03-17 CURRENT 2001-03-27 Active - Proposal to Strike off
RIZWAN KHAN YOUR CHAPTER HOLDINGS LIMITED Director 2016-08-16 CURRENT 2016-03-23 Active
RIZWAN KHAN LINK TRAINING SOLUTIONS LIMITED Director 2015-10-01 CURRENT 2008-08-04 Liquidation
RIZWAN KHAN ELEVATE II LIMITED Director 2015-02-12 CURRENT 2015-02-12 Active
RIZWAN KHAN INSPIRE CAPITAL LIMITED Director 2015-01-08 CURRENT 2015-01-08 Active
RIZWAN KHAN WEISS CHEVALIER LIMITED Director 2012-11-07 CURRENT 2011-08-16 Dissolved 2015-02-24
NICOLA LOUISE TUNBRIDGE FOSTERPLUS LIMITED Director 2017-03-17 CURRENT 1996-05-09 Active
NICOLA LOUISE TUNBRIDGE FOSTERPLUS (FOSTERCARE) LIMITED Director 2017-03-17 CURRENT 1996-05-09 Active
NICOLA LOUISE TUNBRIDGE CLIFFORD HOUSE FOSTERING LIMITED Director 2017-03-17 CURRENT 2009-03-04 Active
NICOLA LOUISE TUNBRIDGE ORANGE GROVE MIDLANDS LIMITED Director 2017-03-17 CURRENT 2006-04-25 Active - Proposal to Strike off
NICOLA LOUISE TUNBRIDGE OGF BIDCO LIMITED Director 2017-03-17 CURRENT 2016-01-18 Active
NICOLA LOUISE TUNBRIDGE INTEGRATED SERVICES PROGRAMME Director 2017-03-17 CURRENT 1993-05-21 Active
NICOLA LOUISE TUNBRIDGE HILLCREST CARE LTD. Director 2017-03-17 CURRENT 1995-06-23 Active
NICOLA LOUISE TUNBRIDGE P & D GROUP LIMITED Director 2017-03-17 CURRENT 2000-09-08 Active
NICOLA LOUISE TUNBRIDGE ORANGE GROVE SHROPSHIRE LIMITED Director 2017-03-17 CURRENT 2002-06-05 Active - Proposal to Strike off
NICOLA LOUISE TUNBRIDGE ORANGE GROVE FOSTERCARE LTD Director 2017-03-17 CURRENT 2009-09-23 Active
NICOLA LOUISE TUNBRIDGE MURRAY BIDCO LIMITED Director 2017-03-17 CURRENT 2012-07-23 Active
NICOLA LOUISE TUNBRIDGE PARTNERSHIPS IN CHILDREN'S SERVICES LIMITED Director 2017-03-17 CURRENT 2012-07-23 Active
NICOLA LOUISE TUNBRIDGE ISP CHILDCARE LIMITED Director 2017-03-17 CURRENT 2013-04-18 Active
NICOLA LOUISE TUNBRIDGE OGF TOPCO LIMITED Director 2017-03-17 CURRENT 2016-01-18 Active
NICOLA LOUISE TUNBRIDGE OGF MIDCO LIMITED Director 2017-03-17 CURRENT 2016-01-18 Active
NICOLA LOUISE TUNBRIDGE THE ORANGE GROVE FOSTER CARE AGENCY LIMITED Director 2017-03-17 CURRENT 2001-03-27 Active - Proposal to Strike off
NICOLA LOUISE TUNBRIDGE ORANGE GROVE NORTHEAST LIMITED Director 2017-03-17 CURRENT 2001-11-21 Active - Proposal to Strike off

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
2018-08-07CS01CONFIRMATION STATEMENT MADE ON 06/07/18, NO UPDATES
2018-07-17GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2018-07-06DS01APPLICATION FOR STRIKING-OFF
2017-12-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17
2017-08-15AP01DIRECTOR APPOINTED MRS JO AUGUST
2017-07-06CS01CONFIRMATION STATEMENT MADE ON 06/07/17, NO UPDATES
2017-07-06AP01DIRECTOR APPOINTED MRS NICOLA LOUISE TUNBRIDGE
2017-07-06AP01DIRECTOR APPOINTED MR RIZWAN KHAN
2017-07-06TM01APPOINTMENT TERMINATED, DIRECTOR ELAINE YOUNG
2017-04-10AA01PREVEXT FROM 30/12/2016 TO 31/03/2017
2016-12-12AP01DIRECTOR APPOINTED MRS VENETIA COOPER
2016-12-12TM01APPOINTMENT TERMINATED, DIRECTOR PAUL THOMPSON
2016-09-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-07-19LATEST SOC19/07/16 STATEMENT OF CAPITAL;GBP 1
2016-07-19CS01CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES
2016-05-16TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GREENWELL
2016-05-16TM01APPOINTMENT TERMINATED, DIRECTOR ROGER COLVIN
2016-04-20AP01DIRECTOR APPOINTED MISS ELAINE YOUNG
2016-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/2016 FROM LANGSTONE GATE SOLENT ROAD HAVANT HAMPSHIRE PO9 1TR
2016-04-01AP01DIRECTOR APPOINTED MR PAUL SIMON THOMPSON
2015-09-29AA01PREVSHO FROM 31/12/2014 TO 30/12/2014
2015-09-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-08-03LATEST SOC03/08/15 STATEMENT OF CAPITAL;GBP 1
2015-08-03AR0106/07/15 FULL LIST
2014-09-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-07-16LATEST SOC16/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-16AR0106/07/14 FULL LIST
2013-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-07-08AR0106/07/13 FULL LIST
2013-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES GREENWELL / 08/07/2013
2013-05-29TM01APPOINTMENT TERMINATED, DIRECTOR BARRY SAMPSON
2012-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-07-13AR0106/07/12 FULL LIST
2012-03-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES GREENWELL / 27/03/2012
2011-07-18AR0106/07/11 FULL LIST
2011-07-18TM02APPOINTMENT TERMINATED, SECRETARY ROGER COLVIN
2011-03-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-09-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-07-28AR0106/07/10 FULL LIST
2009-07-15288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROGER COLVIN / 02/07/2008
2009-07-08288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD GREENWELL / 02/07/2008
2009-07-08288cDIRECTOR'S CHANGE OF PARTICULARS / BARRY SAMPSON / 13/06/2009
2009-07-06363aRETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS
2009-04-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-02-24287REGISTERED OFFICE CHANGED ON 24/02/2009 FROM THE BELLBOURNE 103 HIGH STREET ESHER SURREY KT10 9QE
2009-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2009-01-26363aRETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS
2008-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07
2007-09-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-13225ACC. REF. DATE SHORTENED FROM 31/07/08 TO 31/12/07
2007-09-13288bDIRECTOR RESIGNED
2007-09-13288bSECRETARY RESIGNED
2007-09-13288aNEW DIRECTOR APPOINTED
2007-09-13288aNEW DIRECTOR APPOINTED
2007-09-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-09-13287REGISTERED OFFICE CHANGED ON 13/09/07 FROM: ORANGE GROVE HOUSE UPPER INTERFIELDS MALVERN WORCESTERSHIRE WR14 1UT
2007-07-17363aRETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS
2007-06-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-09-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-08-30363sRETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS
2005-11-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-09-16395PARTICULARS OF MORTGAGE/CHARGE
2005-09-05363sRETURN MADE UP TO 06/07/05; FULL LIST OF MEMBERS
2005-01-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-07-13363sRETURN MADE UP TO 06/07/04; FULL LIST OF MEMBERS
2004-01-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03
2004-01-14287REGISTERED OFFICE CHANGED ON 14/01/04 FROM: 203-205 WEST MALVERN ROAD WEST MALVERN WORCESTERSHIRE WR14 4BB
2003-08-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-08-04363sRETURN MADE UP TO 06/07/03; FULL LIST OF MEMBERS
2003-05-19288cSECRETARY'S PARTICULARS CHANGED
2003-05-19288cDIRECTOR'S PARTICULARS CHANGED
2003-05-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02
2002-12-16287REGISTERED OFFICE CHANGED ON 16/12/02 FROM: 220 WEST MALVERN ROAD WEST MALVERN WORCESTERSHIRE WR14 4BA
2002-09-13363sRETURN MADE UP TO 06/07/02; FULL LIST OF MEMBERS
2001-08-02288bSECRETARY RESIGNED
2001-08-02288aNEW SECRETARY APPOINTED
2001-08-02288aNEW DIRECTOR APPOINTED
2001-08-02287REGISTERED OFFICE CHANGED ON 02/08/01 FROM: THE OAKLEY KIDDERMINSTER ROAD DROITWICH WORCESTERSHIRE WR9 9AY
2001-08-02288bDIRECTOR RESIGNED
2001-07-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to ORANGE GROVE NORTHWEST 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 ORANGE GROVE NORTHWEST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-09-07 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31

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 ORANGE GROVE NORTHWEST LIMITED

Intangible Assets
Patents
We have not found any records of ORANGE GROVE NORTHWEST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ORANGE GROVE NORTHWEST LIMITED
Trademarks
We have not found any records of ORANGE GROVE NORTHWEST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ORANGE GROVE NORTHWEST 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 (99999 - Dormant Company) as ORANGE GROVE NORTHWEST LIMITED are:

NACRO £ 5,114,517
MENCAP LIMITED £ 2,931,689
HEALTH VISION UK LIMITED £ 2,504,206
FREEDOM FOSTERING LIMITED £ 1,153,449
CAPSTONE FOSTER CARE (NORTH) LIMITED £ 1,097,662
GROUNDWORK LONDON £ 895,241
FIRST CHOICE COMMUNITY SUPPORT SERVICES LIMITED £ 858,076
NEXUS FOSTERING LIMITED £ 851,969
SOUTH EAST LONDON MIND LIMITED £ 800,489
COMPASS FOSTERING CENTRAL LIMITED £ 769,817
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
Outgoings
Business Rates/Property Tax
No properties were found where ORANGE GROVE NORTHWEST 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 ORANGE GROVE NORTHWEST 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 ORANGE GROVE NORTHWEST 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.