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

TEN LIFESTYLE MANAGEMENT LIMITED

FLOOR 2, 355 EUSTON ROAD, LONDON, ENGLAND, NW1 3AL,
Company Registration Number
04688658
Private Limited Company
Active

Company Overview

About Ten Lifestyle Management Ltd
TEN LIFESTYLE MANAGEMENT LIMITED was founded on 2003-03-06 and has its registered office in London. The organisation's status is listed as "Active". Ten Lifestyle Management Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
TEN LIFESTYLE MANAGEMENT LIMITED
 
Legal Registered Office
FLOOR 2
355 EUSTON ROAD
LONDON
ENGLAND
NW1 3AL
Other companies in NW1
 
Filing Information
Company Number 04688658
Company ID Number 04688658
Date formed 2003-03-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 06/03/2016
Return next due 03/04/2017
Type of accounts FULL
VAT Number /Sales tax ID GB115133068  
Last Datalog update: 2024-06-06 08:11:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TEN LIFESTYLE MANAGEMENT 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.
Companies with same name TEN LIFESTYLE MANAGEMENT LIMITED
The following companies were found which have the same name as TEN LIFESTYLE MANAGEMENT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TEN LIFESTYLE MANAGEMENT USA (NEW YORK), LLC 33 NEW MONTGOMERY STREET SUITE 1090 SAN FRANCISCO CA 94105 Active Company formed on the 2012-03-15
TEN LIFESTYLE MANAGEMENT INDIA PRIVATE LIMITED The Ruby South East Wing 9th Floor 29 Senapati Bapat Marg Dadar (W) Mumbai Maharashtra 400028 ACTIVE Company formed on the 2014-07-24
Ten Lifestyle Management Usa, Inc. Delaware Unknown
TEN LIFESTYLE MANAGEMENT (CANADA), ULC British Columbia Active Company formed on the 2016-10-06
TEN LIFESTYLE MANAGEMENT USA (NEVADA), LLC Active Company formed on the 2015-08-26
TEN LIFESTYLE MANAGEMENT USA (FLORIDA), LLC 1200 SOUTH PINE ISLAND ROAD PLANTATION FL 33324 Active Company formed on the 2012-03-16
TEN LIFESTYLE MANAGEMENT USA INCORPORATED California Unknown
TEN LIFESTYLE MANAGEMENT USA INCORPORATED California Unknown
TEN LIFESTYLE MANAGEMENT USA CALIFORNIA LLC California Unknown
TEN LIFESTYLE MANAGEMENT USA CALIFORNIA LLC California Unknown
TEN LIFESTYLE MANAGEMENT USA (IOWA), LLC 400 EAST COURT AVENUE DES MOINES IA 50309 Active Company formed on the 2020-10-14
TEN LIFESTYLE MANAGEMENT USA (WASHINGTON), LLC 711 CAPITOL WAY S STE 204 OLYMPIA WA 985011267 Active Company formed on the 2020-10-19
TEN LIFESTYLE MANAGEMENT LTD Singapore Active Company formed on the 2012-03-18

Company Officers of TEN LIFESTYLE MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
ALEXANDER JOHN CHEATLE
Company Secretary 2003-03-06
ALEXANDER JOHN CHEATLE
Director 2003-03-06
SARAH LOUISE HORNBUCKLE
Director 2003-03-20
ANDREW MICHAEL LONG
Director 2003-03-06
Previous Officers
Officer Role Date Appointed Date Resigned
BENJAMIN BRIAN HAROLD HORNER
Director 2009-07-23 2017-11-29
MALCOLM JOHN BERRY
Director 2009-07-23 2017-09-25
KONSTANTIN VON UNGER
Director 2003-03-20 2016-06-24
JOACHIM JAECKLE
Director 2005-12-07 2014-03-31
BENJAMIN BRIAN HAROLD HOMER
Director 2009-07-23 2009-10-01
DIETER KAHLING
Director 2003-12-10 2006-06-07
RALFE HEINE
Director 2003-03-20 2005-12-07
MATTHIAS CZAJA
Director 2003-03-20 2003-12-10
SAME-DAY COMPANY SERVICES LIMITED
Nominated Secretary 2003-03-06 2003-03-06
WILDMAN & BATTELL LIMITED
Nominated Director 2003-03-06 2003-03-06

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
2024-03-19CONFIRMATION STATEMENT MADE ON 06/03/24, WITH NO UPDATES
2023-04-06FULL ACCOUNTS MADE UP TO 31/08/22
2023-03-23CONFIRMATION STATEMENT MADE ON 06/03/23, WITH NO UPDATES
2023-03-23CONFIRMATION STATEMENT MADE ON 06/03/23, WITH NO UPDATES
2023-02-01REGISTRATION OF A CHARGE / CHARGE CODE 046886580013
2022-09-30STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046886580012
2022-09-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046886580012
2022-08-09MR05All of the property or undertaking has been released from charge for charge number 046886580012
2022-06-20FULL ACCOUNTS MADE UP TO 31/08/21
2022-06-20AAFULL ACCOUNTS MADE UP TO 31/08/21
2022-04-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 046886580012
2022-03-22CS01CONFIRMATION STATEMENT MADE ON 06/03/22, WITH NO UPDATES
2021-04-26AAFULL ACCOUNTS MADE UP TO 31/08/20
2021-04-08CS01CONFIRMATION STATEMENT MADE ON 06/03/21, WITH NO UPDATES
2021-01-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 046886580011
2020-06-04AAFULL ACCOUNTS MADE UP TO 31/08/19
2020-03-13CS01CONFIRMATION STATEMENT MADE ON 06/03/20, WITH UPDATES
2019-09-20RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2019-09-05SH0130/08/19 STATEMENT OF CAPITAL GBP 42591.822
2019-08-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046886580007
2019-03-20CS01CONFIRMATION STATEMENT MADE ON 06/03/19, WITH UPDATES
2019-03-20PSC05Change of details for Ten Lifestyle Holdings Ltd as a person with significant control on 2017-11-02
2019-03-01AAFULL ACCOUNTS MADE UP TO 31/08/18
2018-05-30AAFULL ACCOUNTS MADE UP TO 31/08/17
2018-04-09CS01CONFIRMATION STATEMENT MADE ON 06/03/18, WITH NO UPDATES
2017-11-29TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN HORNER
2017-11-29TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM BERRY
2017-11-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 046886580010
2017-11-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 046886580009
2017-06-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/16
2017-03-17LATEST SOC17/03/17 STATEMENT OF CAPITAL;GBP 3187.505
2017-03-17CS01CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES
2017-03-17TM01APPOINTMENT TERMINATED, DIRECTOR KONSTANTIN VON UNGER
2016-08-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 046886580008
2016-05-12AD02Register inspection address changed from Emw Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom to Floor 2 355 Euston Road London England NW1 3AL
2016-04-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/15
2016-03-18AR0106/03/16 ANNUAL RETURN FULL LIST
2016-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MICHAEL LONG / 14/03/2014
2016-03-18AD04Register(s) moved to registered office address Floor 2 355 Euston Road London England NW1 3AL
2016-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM JOHN BERRY / 14/03/2014
2015-07-14CH03SECRETARY'S DETAILS CHNAGED FOR MR ALEXANDER JOHN CHEATLE on 2015-03-27
2015-07-14CH01Director's details changed for Sarah Louise Hornbuckle on 2015-03-27
2015-04-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/14
2015-03-06LATEST SOC06/03/15 STATEMENT OF CAPITAL;GBP 3187.505
2015-03-06AR0106/03/15 ANNUAL RETURN FULL LIST
2014-11-04TM01APPOINTMENT TERMINATED, DIRECTOR JOACHIM JAECKLE
2014-07-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 046886580007
2014-07-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-07-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-07-04MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE CEASE / CHARGE NO 3
2014-05-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/13
2014-04-01LATEST SOC01/04/14 STATEMENT OF CAPITAL;GBP 3187.505
2014-04-01AR0106/03/14 FULL LIST
2014-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JOHN CHEATLE / 28/02/2014
2014-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN BRIAN HAROLD HORNER / 28/02/2014
2014-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH LOUISE HORNBUCKLE / 28/02/2014
2014-03-28CH03SECRETARY'S CHANGE OF PARTICULARS / MR ALEXANDER JOHN CHEATLE / 28/02/2014
2014-03-27AD01REGISTERED OFFICE CHANGED ON 27/03/2014 FROM 30 MARKET PLACE LONDON W1W 8AP
2013-04-03AR0106/03/13 FULL LIST
2013-03-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/12
2013-03-14AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2013-03-14AD02SAIL ADDRESS CREATED
2013-01-23MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /PART /CHARGE NO 6
2013-01-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-11-29CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH LOUISE HORNBUCKLE / 29/11/2012
2012-10-23TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN HOMER
2012-03-19AR0106/03/12 FULL LIST
2012-02-06AAMDAMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/11
2011-12-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/11
2011-07-21SH0119/07/11 STATEMENT OF CAPITAL GBP 3135.005
2011-07-20SH0119/07/11 STATEMENT OF CAPITAL GBP 3187.51
2011-06-08RES1331/08/09 ACCTS ADOPTED. REAPPOINT AUD. 17/12/2009
2011-06-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-03-28AR0106/03/11 FULL LIST
2010-12-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/10
2010-09-02SH0111/06/10 STATEMENT OF CAPITAL GBP 3116.45
2010-03-25AR0106/03/10 FULL LIST
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEX CHEATLE / 03/03/2010
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / KONSTANTIN VON UNGER / 03/03/2010
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MICHAEL LONG / 03/03/2010
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JOACHIM JAECKLE / 03/03/2010
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH LOUISE HORNBUCKLE / 03/03/2010
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN BRIAN HAROLD HOMER / 03/03/2010
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM JOHN BERRY / 03/03/2010
2010-03-24CH03SECRETARY'S CHANGE OF PARTICULARS / ALEX CHEATLE / 03/03/2010
2009-12-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/09
2009-10-22AP01DIRECTOR APPOINTED BENJAMIN BRIAN HAROLD HOMER
2009-10-15AP01DIRECTOR APPOINTED BENJAMIN BRIAN HAROLD HOMER
2009-09-25288aDIRECTOR APPOINTED MALCOLM JOHN BERRY
2009-09-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-06-19MEM/ARTSARTICLES OF ASSOCIATION
2009-06-18RES01ALTER ARTICLES 23/04/2009
2009-06-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-05-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/08
2009-04-20363aRETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS
2009-04-20190LOCATION OF DEBENTURE REGISTER
2009-04-20288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ALEX CHEATLE / 15/04/2009
2009-04-20288cDIRECTOR'S CHANGE OF PARTICULARS / SARAH HORNBUCKLE / 15/04/2009
2009-01-21403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-01-06MEM/ARTSARTICLES OF ASSOCIATION
2009-01-06RES01ALTER ARTICLES 26/01/2006
2009-01-06MEM/ARTSARTICLES OF ASSOCIATION
2009-01-06RES01ALTER ARTICLES 27/11/2007
2008-12-08403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-06-05363sRETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS
2007-12-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/07
2007-11-15395PARTICULARS OF MORTGAGE/CHARGE
2007-09-20395PARTICULARS OF MORTGAGE/CHARGE
2007-07-19288aNEW DIRECTOR APPOINTED
2007-07-05288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
79 - Travel agency, tour operator and other reservation service and related activities
791 - Travel agency and tour operator activities
79110 - Travel agency activities

82 - Office administrative, office support and other business support activities
822 - Activities of call centres
82200 - Activities of call centres

96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.


Licences & Regulatory approval
We could not find any licences issued to TEN LIFESTYLE MANAGEMENT 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 TEN LIFESTYLE MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-11-01 Outstanding NATIONAL WESTMINSTER BANK PLC
2017-11-01 Outstanding NATIONAL WESTMINSTER BANK PLC
2016-08-01 Outstanding NATIONAL WESTMINSTER BANK PLC
2014-07-31 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2009-09-08 PART of the property or undertaking has been released from charge RBS INVOICE FINANCE LIMITED
RENT DEPOSIT DEED 2007-10-31 Satisfied PICASSO INVESTMENTS (MAIDENHEAD) LIMITED
DEBENTURE 2007-09-13 Satisfied NATIONAL WESTMINSTER BANK PLC
RENT DEPOSIT DEED 2005-06-02 Satisfied PEARL ASSURANCE LIMITED
DEED OF DEPOSIT 2003-10-08 Satisfied PEARL ASSURANCE PUBLIC LIMITED COMPANY
DEBENTURE 2003-09-15 Satisfied HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of TEN LIFESTYLE MANAGEMENT LIMITED registering or being granted any patents
Domain Names

TEN LIFESTYLE MANAGEMENT LIMITED owns 27 domain names.

bplconciergeregistration.co.uk   bpllifestylemanagement.co.uk   bpllifestylemanagementregistration.co.uk   helpingschoolsbuy.co.uk   tengroup.co.uk   tenuk.co.uk   tenlifestyle.co.uk   tenww.co.uk   theserviceforschoolleaders.co.uk   usethekey.co.uk   use-the-key.co.uk   greenlifestylemanagement.co.uk   gten.co.uk   greenhomesconcierge.co.uk   serviceforschoolleaders.co.uk   homeharmony-cheltglos.co.uk   homeharmony-lloydstsb.co.uk   homeharmony.co.uk   homeharmonycheltglos.co.uk   homeharmonylloydstsb.co.uk   professional-support.co.uk   askthekey.co.uk   g-ten.co.uk   greenhomeslondon.co.uk   greenhomesuk.co.uk   tenprofessionalsupport.co.uk   ten-professionalsupport.co.uk  

Trademarks
We have not found any records of TEN LIFESTYLE MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with TEN LIFESTYLE MANAGEMENT LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Birmingham City Council 2014-3 GBP £2,772
Hounslow Council 2014-2 GBP £530
Windsor and Maidenhead Council 2014-2 GBP £660
Birmingham City Council 2013-11 GBP £3,360
Birmingham City Council 2013-7 GBP £1,584
Wolverhampton City Council 2013-7 GBP £660
East Sussex County Council 2013-6 GBP £66,396
Devon County Council 2013-6 GBP £853
Middlesbrough Council 2013-6 GBP £1,580
Wolverhampton City Council 2013-6 GBP £790
Stockton-On-Tees Borough Council 2013-5 GBP £22,556
Wolverhampton City Council 2013-5 GBP £2,062
Devon County Council 2013-4 GBP £1,695
Hull City Council 2013-4 GBP £600 School Standards and Achievement
East Sussex County Council 2013-4 GBP £15,901
Wokingham Council 2013-3 GBP £1,275
Hounslow Council 2013-3 GBP £600
Wirral Borough Council 2013-3 GBP £64,800 Training Expenses
Bristol City Council 2013-3 GBP £1,120
Wolverhampton City Council 2013-2 GBP £2,040
Brighton & Hove City Council 2013-2 GBP £900 Ed - Secondary Ed
Bristol City Council 2013-2 GBP £720
London Borough of Brent 2013-2 GBP £22,537
Worcestershire County Council 2013-2 GBP £600 Educational Equip
Windsor and Maidenhead Council 2013-2 GBP £600
London Borough of Bexley 2013-1 GBP £16,107
Knowsley Council 2013-1 GBP £576 EQUIPMENT PURCHASE CHILDRENS AND EDUCATION SERVICES
Bristol City Council 2013-1 GBP £600
Worcestershire County Council 2013-1 GBP £600 Subscriptions/Licences - Curriculum
Suffolk County Council 2013-1 GBP £350 Professional Fees
Wolverhampton City Council 2013-1 GBP £1,320
Bristol City Council 2012-12 GBP £2,980
Herefordshire Council 2012-12 GBP £2,220
Cumbria County Council 2012-12 GBP £660
Knowsley Council 2012-12 GBP £720 SUBSCRIPTIONS CHILDRENS AND EDUCATION SERVICES
Middlesbrough Council 2012-12 GBP £37,713
Durham County Council 2012-12 GBP £31,122 Equipment and Materials
Worcestershire County Council 2012-12 GBP £3,870 Educational Equip
Bristol City Council 2012-11 GBP £4,722
Worcestershire County Council 2012-11 GBP £2,880 Subscriptions/Licences - Non-Curriculum
Hull City Council 2012-11 GBP £480 School Standards and Achievement
Bristol City Council 2012-10 GBP £1,320 026 SHIREHAMPTON PRIMARY
The Borough of Calderdale 2012-10 GBP £480 Services
Worcestershire County Council 2012-10 GBP £4,060 Subscriptions/Licences - Non-Curriculum
Croydon Council 2012-10 GBP £18,993
Middlesbrough Council 2012-10 GBP £2,380
Herefordshire Council 2012-10 GBP £1,910
Wirral Borough Council 2012-9 GBP £8,796 Training Expenses
Solihull Metropolitan Borough Council 2012-9 GBP £47,795 Professional Fees
Worcestershire County Council 2012-9 GBP £1,130 Subscriptions/Licences - Curriculum
Herefordshire Council 2012-9 GBP £3,635
Hull City Council 2012-8 GBP £530 School Standards and Achievement
London Borough of Barnet Council 2012-8 GBP £35,000 Subscriptions
Doncaster Council 2012-8 GBP £600
Knowsley Council 2012-8 GBP £20,640 SOFTWARE LICENCES PURCHASE CHILDRENS AND EDUCATION SERVICES
Wirral Borough Council 2012-8 GBP £57,600 Training Expenses
Doncaster Council 2012-7 GBP £530
Cumbria County Council 2012-7 GBP £600
Worcestershire County Council 2012-7 GBP £660 Subscriptions/Licences - Non-Curriculum
Bristol City Council 2012-7 GBP £1,800
Middlesbrough Council 2012-7 GBP £4,220
Knowsley Council 2012-6 GBP £720 OFFICE EQUIPMENT PURCHASE CHILDRENS AND EDUCATION SERVICES
Middlesbrough Council 2012-6 GBP £5,220
Bristol City Council 2012-6 GBP £2,790
Royal Borough of Kingston upon Thames 2012-6 GBP £530
Cumbria County Council 2012-6 GBP £1,590
Worcestershire County Council 2012-6 GBP £1,255 Subscriptions/Licences - Non-Curriculum
Middlesbrough Council 2012-5 GBP £1,320
City of London 2012-5 GBP £660 Grants & Subscriptions
Windsor and Maidenhead Council 2012-5 GBP £890
Wirral Borough Council 2012-5 GBP £25,435 Training Expenses
Cumbria County Council 2012-5 GBP £660
Bristol City Council 2012-5 GBP £2,100
Bristol City Council 2012-4 GBP £1,200
Stockton-On-Tees Borough Council 2012-4 GBP £19,854
Suffolk County Council 2012-4 GBP £160,157 Subscriptions to Professional bodies
Windsor and Maidenhead Council 2012-4 GBP £600
Cumbria County Council 2012-4 GBP £600
Hounslow Council 2012-4 GBP £600
Hull City Council 2012-4 GBP £480 CYPS - Localities & Learning
City of London 2012-4 GBP £624 Fees & Services
Bristol City Council 2012-3 GBP £4,200
Doncaster Council 2012-3 GBP £530
Solihull Metropolitan Borough Council 2012-3 GBP £465 Other Fees
Worcestershire County Council 2012-3 GBP £1,380 Subscriptions/Licences - Non-Curriculum
Devon County Council 2012-3 GBP £1,160
Middlesbrough Council 2012-3 GBP £2,240
Hull City Council 2012-3 GBP £960 CYPS - Localities & Learning
Royal Borough of Greenwich 2012-3 GBP £510
Blackburn with Darwen Council 2012-2 GBP £1,275 Education
Bristol City Council 2012-2 GBP £600 201 HEADLEY PARK PRIMARY
Devon County Council 2012-2 GBP £1,330
Worcestershire County Council 2012-1 GBP £1,320 Subscriptions/Licences - Non-Curriculum
Bristol City Council 2012-1 GBP £1,060
Knowsley Council 2011-12 GBP £576 EQUIPMENT PURCHASE CHILDRENS AND EDUCATION SERVICES
Middlesbrough Council 2011-12 GBP £1,260
Somerset County Council 2011-12 GBP £500 Grants & Subscriptions
Devon County Council 2011-12 GBP £600
Solihull Metropolitan Borough Council 2011-12 GBP £530 Capitation
Bristol City Council 2011-12 GBP £3,705 193 ST ANNE'S JUNIOR
Worcestershire County Council 2011-12 GBP £1,130 Subscriptions/Licences - Non-Curriculum
Bristol City Council 2011-11 GBP £2,410 054 ST JOHN'S PRIMARY
Windsor and Maidenhead Council 2011-11 GBP £1,120
Devon County Council 2011-11 GBP £1,010
Worcestershire County Council 2011-11 GBP £1,660 Subscriptions/Licences - Non-Curriculum
Devon County Council 2011-10 GBP £600
Worcestershire County Council 2011-10 GBP £530 Subscriptions/Licences - Non-Curriculum
Worcestershire County Council 2011-9 GBP £630 Subscriptions/Licences - Non-Curriculum
Wirral Borough Council 2011-8 GBP £20,488 Training Expenses
Knowsley Council 2011-7 GBP £720 EQUIPMENT PURCHASE CHILDRENS AND EDUCATION SERVICES
Bristol City Council 2011-7 GBP £1,060 051 CHRIST CHURCH PRIMARY
Solihull Metropolitan Borough Council 2011-7 GBP £600 Training
London Borough of Croydon 2011-6 GBP £16,763
Devon County Council 2011-6 GBP £530
Solihull Metropolitan Borough Council 2011-6 GBP £530 Capitation
Bristol City Council 2011-6 GBP £530 046 WESTBURY-ON-TRYM PRIMARY
Bristol City Council 2011-5 GBP £720 833 HILLCREST PRIMARY SCHOOL
Shropshire Council 2011-5 GBP £2,200 Supplies And Services-Schools Equipt. & Materials
London Borough of Redbridge 2011-4 GBP £33,625 Equipment Purchase
Somerset County Council 2011-4 GBP £100,125 Equipment Furniture & Materials
Devon County Council 2011-4 GBP £1,070
Bristol City Council 2011-4 GBP £1,430 197 HOLYMEAD JUNIOR
Solihull Metropolitan Borough Council 2011-4 GBP £650 Capitation
Windsor and Maidenhead Council 2011-4 GBP £980
Devon County Council 2011-3 GBP £540
Derby City Council 2011-2 GBP £480 Training Expenses
Devon County Council 2010-11 GBP £1,860
Solihull Metropolitan Borough Council 2010-11 GBP £1,175 Capitation
Shropshire Council 2010-9 GBP £1,400 Contingency/Other Capital - Capital - Plant, Equipt & Furn
Coventry City Council 2010-8 GBP £2,340 Subscriptions - Non-Employees & Publications
Bristol City Council 0-0 GBP £1,375 141 ASHTON GATE PRIMARY
Cheshire East Council 0-0 GBP £181,404 Educational Services
Derby City Council 0-0 GBP £1,275 Training Expenses

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.

Outgoings
Business Rates/Property Tax
No properties were found where TEN LIFESTYLE MANAGEMENT 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 TEN LIFESTYLE MANAGEMENT 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 TEN LIFESTYLE MANAGEMENT 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1