Company Information for GLENSIDE MANOR HEALTHCARE SERVICES LIMITED
C/O EVELYN PARTNERS LLP, 45 GRESHAM STREET, LONDON, EC2V 7BG,
|
Company Registration Number
04678337
Private Limited Company
Liquidation |
Company Name | |
---|---|
GLENSIDE MANOR HEALTHCARE SERVICES LIMITED | |
Legal Registered Office | |
C/O EVELYN PARTNERS LLP 45 GRESHAM STREET LONDON EC2V 7BG Other companies in SP2 | |
Company Number | 04678337 | |
---|---|---|
Company ID Number | 04678337 | |
Date formed | 2003-02-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2017 | |
Account next due | 10/03/2020 | |
Latest return | 26/02/2016 | |
Return next due | 26/03/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2022-10-13 22:57:42 |
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 |
---|---|---|
PRADEEP LASITHA DISSANAYAKE |
||
ELIZABETH ANNE FLORSCHUTZ |
||
GERHARD ULRICH FLORSCHUTZ |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TOBIAS ZACHARY GOWERS |
Director | ||
JULIAN JAMES LAWRENCE MASTERS |
Director | ||
CHRISTINA ANNE WALSH |
Director | ||
MARK SALTER |
Director | ||
ANDREW MARK KNOWLES |
Director | ||
DAVID JOHN COLE |
Director | ||
MARIA JANE CAMPTON |
Director | ||
JULIE DAWN WILSON-KILGOUR |
Director | ||
TANYA JONES |
Director | ||
ANDREW SIMON WOOD |
Director | ||
GINA LOUISE SARGEANT |
Director | ||
ANDREW DOUGLAS NORMAN |
Director | ||
CLARE BERNADETTE BARRY |
Company Secretary | ||
CLARE BERNADETTE BARRY |
Director | ||
DENIS JOSEPH BARRY |
Director | ||
IRENE LESLEY HARRISON |
Nominated Secretary | ||
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GLENSIDE CARE GROUP LIMITED | Director | 2017-08-25 | CURRENT | 2011-01-25 | Liquidation | |
PLD CONSULTANTS LIMITED | Director | 2007-08-17 | CURRENT | 2007-02-12 | Active | |
GLENSIDE CARE GROUP LIMITED | Director | 2017-08-25 | CURRENT | 2011-01-25 | Liquidation | |
THE RAPHAEL HOSPITAL DEVELOPMENT LIMITED | Director | 2017-05-30 | CURRENT | 2017-05-13 | In Administration/Administrative Receiver | |
THE RAPHAEL HOSPITAL HOLDINGS LIMITED | Director | 2017-05-30 | CURRENT | 2017-05-13 | Active - Proposal to Strike off | |
ABI SUPPORTED LIVING LTD | Director | 2015-09-03 | CURRENT | 2015-09-03 | Active - Proposal to Strike off | |
THE RAPHAEL HOSPITAL GROUP LTD | Director | 2010-11-09 | CURRENT | 2010-11-09 | Active | |
RAPHAEL MEDICAL CENTRE LIMITED(THE) | Director | 1973-10-12 | CURRENT | 1956-06-27 | Liquidation | |
TONBRIDGE ROAD PROPERTY MANAGEMENT LIMITED | Director | 2018-03-05 | CURRENT | 2017-03-15 | Active | |
GLENSIDE CARE GROUP LIMITED | Director | 2017-08-25 | CURRENT | 2011-01-25 | Liquidation | |
THE RAPHAEL HOSPITAL DEVELOPMENT LIMITED | Director | 2017-05-30 | CURRENT | 2017-05-13 | In Administration/Administrative Receiver | |
THE RAPHAEL HOSPITAL HOLDINGS LIMITED | Director | 2017-05-30 | CURRENT | 2017-05-13 | Active - Proposal to Strike off | |
ABI SUPPORTED LIVING LTD | Director | 2015-09-03 | CURRENT | 2015-09-03 | Active - Proposal to Strike off | |
THE RAPHAEL HOSPITAL GROUP LTD | Director | 2010-11-09 | CURRENT | 2010-11-09 | Active | |
RAPHAEL MEDICAL CENTRE LIMITED(THE) | Director | 1973-10-12 | CURRENT | 1956-06-27 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-10-05 | ||
Liquidation. Administration move to voluntary liquidation | ||
AM22 | Liquidation. Administration move to voluntary liquidation | |
REGISTERED OFFICE CHANGED ON 04/07/22 FROM C/O Smith & Williamson Llp 25 Moorgate London EC2R 6AY | ||
AD01 | REGISTERED OFFICE CHANGED ON 04/07/22 FROM C/O Smith & Williamson Llp 25 Moorgate London EC2R 6AY | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
AM02 | Liquidation statement of affairs AM02SOA | |
AM07 | Liquidation creditors meeting | |
AM03 | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 03/11/20 FROM C/O Smith & Williamson Llp 25 Moorgate London EC2R 6AY | |
AM01 | Appointment of an administrator | |
AD01 | REGISTERED OFFICE CHANGED ON 14/10/20 FROM Hollanden Park Coldharbour Lane Hildenborough Kent TN11 9LE England | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PRADEEP LASITHA DISSANAYAKE | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/02/20, WITH NO UPDATES | |
AA01 | Previous accounting period shortened from 30/12/18 TO 29/12/18 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 20/05/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GERHARD ULRICH FLORSCHUTZ | |
AP01 | DIRECTOR APPOINTED MR COLIN BRYAN RICHARDS | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/02/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 046783370009 | |
PSC02 | Notification of Glenside Care Group Limited as a person with significant control on 2017-08-22 | |
PSC07 | CESSATION OF GERHARD ULRICH FLORSCHUTZ AS A PERSON OF SIGNIFICANT CONTROL | |
AA01 | Previous accounting period shortened from 31/12/17 TO 30/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/02/18, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE | |
RES01 | ADOPT ARTICLES 08/09/17 | |
AA01 | Current accounting period shortened from 29/03/18 TO 31/12/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/09/2017 FROM HOLLANDEN PARK COLDHARBOUR LANE HILDENBOROUGH TONBRIDGE TN11 9LE ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 04/09/2017 FROM GLENSIDE MANOR, WARMINSTER ROAD SOUTH NEWTON SALISBURY WILTSHIRE SP2 0QD | |
PSC07 | CESSATION OF VENTRY NOMINEES LIMITED AS A PSC | |
PSC07 | CESSATION OF BOWMARK CAPITAL PARTNERS IV GP LIMITED AS A PSC | |
PSC07 | CESSATION OF BOWMARK CAPITAL LLP AS A PSC | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELIZABETH ANNE FLORSCHUTZ | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GERHARD ULRICH FLORSCHUTZ | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 046783370008 | |
AP01 | DIRECTOR APPOINTED MR PRADEEP LASITHA DISSANAYAKE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTINA WALSH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIAN MASTERS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TOBIAS GOWERS | |
AP01 | DIRECTOR APPOINTED MRS ELIZABETH ANNE FLORSCHUTZ | |
AP01 | DIRECTOR APPOINTED DR GERHARD ULRICH FLORSCHUTZ | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE NO 5 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK SALTER | |
LATEST SOC | 27/02/17 STATEMENT OF CAPITAL;GBP 102 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 26/02/16 STATEMENT OF CAPITAL;GBP 102 | |
AR01 | 26/02/16 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 26/02/15 STATEMENT OF CAPITAL;GBP 102 | |
AR01 | 26/02/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW KNOWLES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID COLE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARIA CAMPTON | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AP01 | DIRECTOR APPOINTED MARIA JANE CAMPTON | |
AA01 | PREVSHO FROM 30/03/2013 TO 29/03/2013 | |
LATEST SOC | 26/02/14 STATEMENT OF CAPITAL;GBP 102 | |
AR01 | 26/02/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS CHRISTINA ANNE WALSH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIE WILSON-KILGOUR | |
AA01 | PREVSHO FROM 31/03/2013 TO 30/03/2013 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TANYA JONES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS JULIE DAWN KILGOUR / 03/06/2013 | |
AP01 | DIRECTOR APPOINTED MRS TANYA JONES | |
AR01 | 26/02/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR TOBIAS ZACHARY GOWERS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW WOOD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GINA SARGEANT | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW NORMAN | |
AP01 | DIRECTOR APPOINTED MR ANDREW MARK KNOWLES | |
AP01 | DIRECTOR APPOINTED MRS GINA LOUISE SARGEANT | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
AP01 | DIRECTOR APPOINTED MR DAVID JOHN COLE | |
AR01 | 26/02/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS JULIE DAWN KILGOUR / 26/03/2012 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AP01 | DIRECTOR APPOINTED MISS JULIE DAWN KILGOUR | |
AP01 | DIRECTOR APPOINTED MR ANDREW SIMON WOOD | |
AR01 | 26/02/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MARK SALTER | |
AP01 | DIRECTOR APPOINTED MR JULIAN MASTERS | |
AP01 | DIRECTOR APPOINTED MR ANDREW DOUGLAS NORMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DENIS BARRY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CLARE BARRY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLARE BARRY | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
RES01 | ALTER ARTICLES 09/02/2011 | |
RES13 | ACQUISITION DOCUMENTS FACILITIES AGREEMENT 09/02/2011 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 26/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DENIS JOSEPH BARRY / 01/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CLARE BERNADETTE BARRY / 01/02/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS CLARE BERNADETTE BARRY / 01/02/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
363a | RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 02/03/06 FROM: GLENSIDE MANOR NURSING HOME SOUTH NEWTON SALISBURY WILTSHIRE SP2 0QD | |
363a | RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS |
Appointmen | 2022-10-20 |
Appointmen | 2020-10-07 |
Total # Mortgages/Charges | 9 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 7 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | MACQUARIE BANK LIMITED LONDON BRANCH AS SECURITY AGENT AND SECURITY TRUSTEE FOR THE SECURED PARTIES | ||
LEGAL CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC (AS SECURITY AGENT) | |
LEGAL CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
SECOND RANKING LEGAL CHARGE | Satisfied | CLARE BERNADETTE BARRY, DENIS JOSEPH BARRY, BRENDAN JOHN BARRY AND HELEN MARIE MORRIS | |
LEGAL CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC ("AGENT") | |
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC (AS SECURITY AGENT) | |
DEBENTURE | Satisfied | LLOYDS TSB BANK PLC | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
|
|
|
|
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 GLENSIDE MANOR HEALTHCARE SERVICES LIMITED
GLENSIDE MANOR HEALTHCARE SERVICES LIMITED owns 1 domain names.
glensidehospital.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Portsmouth City Council | |
|
Other establishments |
Bath & North East Somerset Council | |
|
Nursing Care |
Bath & North East Somerset Council | |
|
Nursing Care |
Bath & North East Somerset Council | |
|
Nursing Care |
Bath & North East Somerset Council | |
|
Nursing Care |
Bath & North East Somerset Council | |
|
Nursing Care |
Bath & North East Somerset Council | |
|
Nursing Care |
Bath & North East Somerset Council | |
|
Nursing Care |
Somerset County Council | |
|
Private Contractors & Other Agencies |
Bath & North East Somerset Council | |
|
Nursing Care |
Southampton City Council | |
|
Nursing Homes |
Somerset County Council | |
|
Private Contractors & Other Agencies |
Southampton City Council | |
|
Nursing Homes |
Southampton City Council | |
|
Nursing Homes |
Gloucestershire County Council | |
|
|
Northamptonshire County Council | |
|
Nursing Care |
Gloucestershire County Council | |
|
|
Northamptonshire County Council | |
|
Nursing Care |
Gloucestershire County Council | |
|
|
Northamptonshire County Council | |
|
Nursing Care |
Bath & North East Somerset Council | |
|
Nursing Care |
Gloucestershire County Council | |
|
|
Bath & North East Somerset Council | |
|
Nursing Care |
Gloucestershire County Council | |
|
|
Northamptonshire County Council | |
|
Nursing Care |
Bath & North East Somerset Council | |
|
Nursing Care |
Gloucestershire County Council | |
|
|
Northamptonshire County Council | |
|
Nursing Care |
Bath & North East Somerset Council | |
|
Nursing Care |
Gloucestershire County Council | |
|
|
Northamptonshire County Council | |
|
Nursing Care |
Gloucestershire County Council | |
|
|
Bath & North East Somerset Council | |
|
Nursing Care |
Bath & North East Somerset Council | |
|
Nursing Care |
Northamptonshire County Council | |
|
Third Party Payments |
Bath & North East Somerset Council | |
|
Nursing Care |
Northamptonshire County Council | |
|
Third Party Payments |
Bath & North East Somerset Council | |
|
Nursing Care |
Gloucestershire County Council | |
|
|
Northamptonshire County Council | |
|
Third Party Payments |
Bath & North East Somerset Council | |
|
Nursing Care |
Gloucestershire County Council | |
|
|
Northamptonshire County Council | |
|
Third Party Payments |
Bath & North East Somerset Council | |
|
Nursing Care |
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
|
Northamptonshire County Council | |
|
Third Party Payments |
Bath & North East Somerset Council | |
|
Nursing Care |
Gloucestershire County Council | |
|
|
Bath & North East Somerset Council | |
|
Nursing Care |
Northamptonshire County Council | |
|
Third Party Payments |
Gloucestershire County Council | |
|
|
Northamptonshire County Council | |
|
Third Party Payments |
Bath & North East Somerset Council | |
|
Nursing Care |
Gloucestershire County Council | |
|
|
Bath & North East Somerset Council | |
|
Nursing Care |
Northamptonshire County Council | |
|
Third Party Payments |
Bath & North East Somerset Council | |
|
Nursing Care |
Northamptonshire County Council | |
|
Third Party Payments |
Gloucestershire County Council | |
|
|
Bath & North East Somerset Council | |
|
Nursing Care |
Northamptonshire County Council | |
|
Third Party Payments |
Gloucestershire County Council | |
|
|
Bath & North East Somerset Council | |
|
Nursing Care |
Northamptonshire County Council | |
|
Third Party Payments |
Bath & North East Somerset Council | |
|
Nursing Care |
Northamptonshire County Council | |
|
Third Party Payments |
Bath & North East Somerset Council | |
|
Nursing Care |
Northamptonshire County Council | |
|
Third Party Payments |
Bath & North East Somerset Council | |
|
Nursing Care |
Gloucestershire County Council | |
|
|
Northamptonshire County Council | |
|
Third Party Payments |
Bath & North East Somerset Council | |
|
Nursing Care |
Gloucestershire County Council | |
|
|
Northamptonshire County Council | |
|
Third Party Payments |
Gloucestershire County Council | |
|
|
Bath & North East Somerset Council | |
|
Nursing Care |
Gloucestershire County Council | |
|
|
Bath & North East Somerset Council | |
|
Nursing Care |
Northamptonshire County Council | |
|
Third Party Payments |
Gloucestershire County Council | |
|
|
Bath & North East Somerset Council | |
|
Nursing Care |
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
|
Bath & North East Somerset Council | |
|
Nursing Care |
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
|
Bath & North East Somerset Council | |
|
Fees & Charges |
Northamptonshire County Council | |
|
Third Party Payments |
Gloucestershire County Council | |
|
|
Bath & North East Somerset Council | |
|
Nursing Care |
Northamptonshire County Council | |
|
Third Party Payments |
London Borough of Ealing | |
|
|
Gloucestershire County Council | |
|
|
Bath & North East Somerset Council | |
|
Nursing Care |
Gloucestershire County Council | |
|
|
Northamptonshire County Council | |
|
Third Party Payments |
Northamptonshire County Council | |
|
Third Party Payments |
Gloucestershire County Council | |
|
|
Northamptonshire County Council | |
|
Third Party Payments |
Gloucestershire County Council | |
|
|
Bath & North East Somerset Council | |
|
Nursing Care |
Northamptonshire County Council | |
|
Third Party Payments |
Bath & North East Somerset Council | |
|
Nursing Care |
Northamptonshire County Council | |
|
Third Party Payments |
Bath & North East Somerset Council | |
|
Nursing Care |
Northamptonshire County Council | |
|
Third Party Payments |
Bath & North East Somerset Council | |
|
Nursing Care |
Northamptonshire County Council | |
|
Third Party Payments |
Bath & North East Somerset Council | |
|
Nursing Care |
Northamptonshire County Council | |
|
Third Party Payments |
Bath & North East Somerset Council | |
|
Nursing Care |
Northamptonshire County Council | |
|
Third Party Payments |
Bath & North East Somerset Council | |
|
Nursing Care |
Northamptonshire County Council | |
|
Third Party Payments |
Bath & North East Somerset Council | |
|
Nursing Care |
Bath & North East Somerset Council | |
|
Nursing Care |
Bath & North East Somerset Council | |
|
Nursing Care |
Northamptonshire County Council | |
|
Third Party Payments |
Bath & North East Somerset Council | |
|
Nursing Care |
Northamptonshire County Council | |
|
Third Party Payments |
Bath & North East Somerset Council | |
|
Nursing Care |
Northamptonshire County Council | |
|
Third Party Payments |
Northamptonshire County Council | |
|
Third Party Payments |
Northamptonshire County Council | |
|
Third Party Payments |
Northamptonshire County Council | |
|
Third Party Payments |
Northamptonshire County Council | |
|
Third Party Payments |
Northamptonshire County Council | |
|
Third Party Payments |
Bath & North East Somerset Council | |
|
Nursing Care |
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.
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | GLENSIDE MANOR HEALTHCARE SERVICES LIMITED | Event Date | 2022-10-20 |
Name of Company: GLENSIDE MANOR HEALTHCARE SERVICES LIMITED Company Number: 04678337 Nature of Business: Hospital activities Registered office: C/o Evelyn Partners LLP, 45 Gresham Street, London, EC2V… | |||
Initiating party | Event Type | Appointmen | |
Defending party | GLENSIDE MANOR HEALTHCARE SERVICES LIMITED | Event Date | 2020-10-07 |
In the High Court of Justice Business and Property Courts, Insolvency and Companies List (Chd) Court Number: CR-2020-3844 GLENSIDE MANOR HEALTHCARE SERVICES LIMITED (Company Number 04678337 ) Nature o… | |||
Category | Award/Grant | |
---|---|---|
PEACEanywhere : Collaborative Research and Development | 2009-10-01 | £ 71,665 |
How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.
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. |