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

HOMEFIELD COLLEGE LIMITED

217 LOUGHBOROUGH ROAD, MOUNTSORREL, LOUGHBOROUGH, LE12 7AR,
Company Registration Number
04956068
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Homefield College Ltd
HOMEFIELD COLLEGE LIMITED was founded on 2003-11-06 and has its registered office in Loughborough. The organisation's status is listed as "Active". Homefield College Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HOMEFIELD COLLEGE LIMITED
 
Legal Registered Office
217 LOUGHBOROUGH ROAD
MOUNTSORREL
LOUGHBOROUGH
LE12 7AR
Other companies in LE12
 
Filing Information
Company Number 04956068
Company ID Number 04956068
Date formed 2003-11-06
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 06/11/2015
Return next due 04/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 06:17:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HOMEFIELD COLLEGE 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 HOMEFIELD COLLEGE LIMITED

Current Directors
Officer Role Date Appointed
SARAH DORNYEI
Director 2014-12-01
DAVID CRAWFORD HOWARD
Director 2013-01-15
JOHN KERSHAW
Director 2009-09-23
ROSEMARY LOWE
Director 2009-09-23
JANE PARR
Director 2017-12-20
JOHN PERRY
Director 2009-09-23
SUSAN PESIC-SMITH
Director 2014-09-15
TIM SMITH
Director 2016-10-25
ANTHONY FRANCIS WARREN
Director 2016-10-25
ISABEL WILSON
Director 2016-10-25
Previous Officers
Officer Role Date Appointed Date Resigned
ROSIE PHILPOTT
Director 2014-06-30 2018-05-23
JENNY SUSAN PEARCE
Director 2013-10-24 2018-04-04
BRENDA JOYCE SEATON
Director 2009-09-23 2016-04-14
KENNETH LESLIE JONES
Director 2006-06-26 2016-04-13
JOHN ANTHONY KING
Director 2013-01-15 2015-04-15
LORRAINE COX
Director 2009-09-23 2014-11-07
STEVE WELTON
Director 2009-09-23 2013-10-31
BRAIN MORLEY
Director 2010-06-24 2013-06-24
TERRY LOOMES
Director 2006-06-12 2012-06-28
CHRISTINE ANN JARVIS
Director 2009-09-23 2011-02-28
ANNE HENSON
Director 2009-09-23 2010-10-10
KATHLEEN MCKINLEY
Director 2009-09-23 2010-04-22
HARISH RAVAT
Director 2008-08-29 2010-04-22
FREDERICK CYRIL JOHN MEAR
Director 2008-08-29 2009-10-15
PATRICK GERARD SHORT
Director 2006-06-29 2009-02-16
ARTHUR PERCY BENNETT
Director 2008-08-29 2008-12-30
ROY THOMAS BROWN
Director 2006-06-12 2008-03-15
GILBERT DICKIE
Director 2006-06-12 2008-03-15
MARGARET HELEN SPEAKE
Director 2006-12-07 2008-03-15
LORRAINE ANNE SQUIRES
Company Secretary 2003-12-12 2007-11-06
SHANKUNTALA MISTRY
Director 2005-05-20 2006-06-29
CHRISTOPHER WILLIAM BERRY
Director 2003-11-17 2006-06-12
ROY BOTTERILL
Company Secretary 2003-11-06 2003-12-12
SIMON ASTILL
Director 2003-11-06 2003-11-17
ROY BOTTERILL
Director 2003-11-06 2003-11-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROSEMARY LOWE BIRKETT HOUSE SCHOOL Director 2012-09-27 CURRENT 2012-09-27 Active
JOHN PERRY CRAZY PRINTERS (UK) LTD Director 2012-04-13 CURRENT 2012-04-13 Dissolved 2014-08-19
JOHN PERRY CBS (ACCOUNTING) LIMITED Director 2006-06-26 CURRENT 2006-06-26 Active
TIM SMITH ANTERIOR VISION LIMITED Director 2012-06-12 CURRENT 2005-12-15 Active

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
2024-04-25APPOINTMENT TERMINATED, DIRECTOR GRAHAM ADAMSON PIRT
2024-01-0731/07/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-02APPOINTMENT TERMINATED, DIRECTOR JOANNE JARMAN
2023-12-15CONFIRMATION STATEMENT MADE ON 06/11/23, WITH NO UPDATES
2023-03-24DIRECTOR APPOINTED MR GRAHAM ADAMSON PIRT
2023-03-24DIRECTOR APPOINTED MR GRAHAM ADAMSON PIRT
2023-01-2531/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-12Director's details changed for Mrs Joanne Jarman on 2022-12-31
2023-01-04CONFIRMATION STATEMENT MADE ON 06/11/22, WITH NO UPDATES
2023-01-04CS01CONFIRMATION STATEMENT MADE ON 06/11/22, WITH NO UPDATES
2022-12-07TM01APPOINTMENT TERMINATED, DIRECTOR JULIE RAWLE
2022-10-10APPOINTMENT TERMINATED, DIRECTOR RICHARD MILLER
2022-10-10TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MILLER
2022-06-16AP01DIRECTOR APPOINTED MR ANDREW HILL
2022-06-09AP01DIRECTOR APPOINTED MR RICHARD MILLER
2022-06-09TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MILLER
2022-05-10AP01DIRECTOR APPOINTED MRS JULIE RAWLE
2022-04-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CRAWFORD HOWARD
2022-01-1031/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-10AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-14CONFIRMATION STATEMENT MADE ON 06/11/21, WITH NO UPDATES
2021-12-14CS01CONFIRMATION STATEMENT MADE ON 06/11/21, WITH NO UPDATES
2021-12-06AP01DIRECTOR APPOINTED MRS AUDREY TRAYNOR
2021-12-06TM01APPOINTMENT TERMINATED, DIRECTOR SARAH DORNYEI
2021-09-14TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN PESIC-SMITH
2021-07-16AP01DIRECTOR APPOINTED MR DAVID JACKSON
2021-06-23TM01APPOINTMENT TERMINATED, DIRECTOR ROSEMARY LOWE
2021-01-21AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-03TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY FRANCIS WARREN
2020-11-11CS01CONFIRMATION STATEMENT MADE ON 06/11/20, WITH NO UPDATES
2020-02-04AP01DIRECTOR APPOINTED MRS EMMA HUNT
2020-01-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PERRY
2020-01-07CS01CONFIRMATION STATEMENT MADE ON 06/11/19, WITH NO UPDATES
2019-12-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/19
2019-10-08AUDAUDITOR'S RESIGNATION
2019-10-01TM01APPOINTMENT TERMINATED, DIRECTOR DENNIS COOPER
2019-06-13CH01Director's details changed for Mr Dennis Cooper on 2019-06-11
2019-06-04AP01DIRECTOR APPOINTED MRS CAROLINE BW STEVENS
2019-05-28CH01Director's details changed for Mrs Cooper Dennis on 2019-05-28
2019-05-20CH01Director's details changed for Mrs Julia Ward on 2019-05-07
2019-05-17CH01Director's details changed for Mrs Julie Ward on 2019-05-07
2019-05-08AP01DIRECTOR APPOINTED MRS COOPER DENNIS
2019-05-07AP01DIRECTOR APPOINTED MRS JULIE WARD
2019-04-16CH01Director's details changed for Mrs Rosemary Lowe on 2019-01-01
2019-04-15CH01Director's details changed for Mr Anthony Francis Warren on 2019-01-01
2018-12-13AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-21CS01CONFIRMATION STATEMENT MADE ON 06/11/18, WITH NO UPDATES
2018-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/18 FROM 42 st Marys Road St. Marys Road Sileby Loughborough LE12 7TL England
2018-06-22TM01APPOINTMENT TERMINATED, DIRECTOR ROSIE PHILPOTT
2018-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/18 FROM 217 Loughborough Road Mountsorrel Loughborough LE12 7AR England
2018-04-10TM01APPOINTMENT TERMINATED, DIRECTOR JENNY SUSAN PEARCE
2018-04-05AD01REGISTERED OFFICE CHANGED ON 05/04/2018 FROM PO BOX LE12 7TL 217 LOUGHBOROUGH ROAD LOUGHBOROUGH ROAD MOUNTSORREL LOUGHBOROUGH LEICESTERSHIRE LE12 7AR UNITED KINGDOM
2018-04-05AD01REGISTERED OFFICE CHANGED ON 05/04/2018 FROM 42 ST MARY'S ROAD SILEBY LOUGHBOROUGH LEICESTERSHIRE LE12 7TL
2018-01-04AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-20AP01DIRECTOR APPOINTED MRS JANE PARR
2017-11-08CS01CONFIRMATION STATEMENT MADE ON 06/11/17, WITH NO UPDATES
2017-02-08AA31/07/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 049560680004
2017-01-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 049560680003
2016-11-10CS01CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES
2016-11-07CH01Director's details changed for Mr Anthony Francis Warren on 2016-10-25
2016-11-07TM01APPOINTMENT TERMINATED, DIRECTOR BRENDA JOYCE SEATON
2016-11-07AP01DIRECTOR APPOINTED MRS ISABEL WILSON
2016-11-07AP01DIRECTOR APPOINTED MR TIM SMITH
2016-10-26AP01DIRECTOR APPOINTED MR ANTHONY FRANCIS WARREN
2016-07-07RES01ADOPT ARTICLES 07/07/16
2016-04-28TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH LESLIE JONES
2016-03-07AAFULL ACCOUNTS MADE UP TO 31/07/15
2016-02-03RES01ADOPT ARTICLES 03/02/16
2016-02-03CC04Statement of company's objects
2015-12-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-11-17AR0106/11/15 NO MEMBER LIST
2015-04-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KING
2014-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN KERSHAW / 03/12/2014
2014-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNY SUSAN PEARCE / 03/12/2014
2014-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANTHONY KING / 03/12/2014
2014-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PERRY / 03/12/2014
2014-12-03AA31/07/14 TOTAL EXEMPTION FULL
2014-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS BRENDA JOYCE SEATON / 03/12/2014
2014-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSIE PHILPOTT / 03/12/2014
2014-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN PESIC-SMITH / 03/12/2014
2014-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSEMARY LOWE / 03/12/2014
2014-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH LESLIE JONES / 03/12/2014
2014-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CRAWFORD HOWARD / 03/12/2014
2014-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH DORNYEI / 03/12/2014
2014-12-01AP01DIRECTOR APPOINTED MRS SARAH DORNYEI
2014-11-21TM01APPOINTMENT TERMINATED, DIRECTOR LORRAINE COX
2014-11-14AR0106/11/14 NO MEMBER LIST
2014-10-29AP01DIRECTOR APPOINTED MRS SUSAN PESIC-SMITH
2014-10-29TM01APPOINTMENT TERMINATED, DIRECTOR STEVE WELTON
2014-10-29TM01APPOINTMENT TERMINATED, DIRECTOR STEVE WELTON
2014-06-30AP01DIRECTOR APPOINTED MRS ROSIE PHILPOTT
2013-12-30AA31/07/13 TOTAL EXEMPTION FULL
2013-11-06AR0106/11/13 NO MEMBER LIST
2013-10-29AP01DIRECTOR APPOINTED MRS JENNY SUSAN PEARCE
2013-10-21TM01APPOINTMENT TERMINATED, DIRECTOR BRAIN MORLEY
2013-03-15AA31/07/12 TOTAL EXEMPTION FULL
2013-01-15AP01DIRECTOR APPOINTED MR JOHN ANTHONY KING
2013-01-15AP01DIRECTOR APPOINTED MR DAVID CRAWFORD HOWARD
2012-11-20AR0106/11/12 NO MEMBER LIST
2012-07-05TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE JARVIS
2012-07-03TM01APPOINTMENT TERMINATED, DIRECTOR TERRY LOOMES
2012-01-26AA31/07/11 TOTAL EXEMPTION FULL
2011-12-21AR0106/11/11 NO MEMBER LIST
2011-01-19AAFULL ACCOUNTS MADE UP TO 31/07/10
2010-11-12AR0106/11/10 NO MEMBER LIST
2010-11-12TM01APPOINTMENT TERMINATED, DIRECTOR ANNE HENSON
2010-09-09AP01DIRECTOR APPOINTED MR BRAIN MORLEY
2010-09-08TM01APPOINTMENT TERMINATED, DIRECTOR HARISH RAVAT
2010-09-08TM01APPOINTMENT TERMINATED, DIRECTOR KATHLEEN MCKINLEY
2010-08-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-02-11AAFULL ACCOUNTS MADE UP TO 31/07/09
2009-11-24AR0106/11/09 NO MEMBER LIST
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE WELTON / 06/11/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS BRENDA JOYCE SEATON / 06/11/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HARISH RAVAT / 06/11/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PERRY / 06/11/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHLEEN MCKINLEY / 06/11/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSEMARY LOWE / 06/11/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / TERRY LOOMES / 06/11/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN KERSHAW / 06/11/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH LESLIE JONES / 06/11/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ANNE HENSON / 06/11/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LORRAINE COX / 06/11/2009
2009-11-19AP01DIRECTOR APPOINTED MRS LORRAINE COX
2009-11-19AP01DIRECTOR APPOINTED MRS BRENDA JOYCE SEATON
2009-11-19AP01DIRECTOR APPOINTED MR HARISH RAVAT
2009-11-19AP01DIRECTOR APPOINTED MRS KATHLEEN MCKINLEY
2009-11-19AP01DIRECTOR APPOINTED MRS CHRISTINE ANN JARVIS
2009-11-19AP01DIRECTOR APPOINTED MR JOHN PERRY
2009-11-19AP01DIRECTOR APPOINTED MR JOHN KERSHAW
2009-11-19AP01DIRECTOR APPOINTED MRS ROSEMARY LOWE
2009-11-19AP01DIRECTOR APPOINTED MR STEVE WELTON
2009-11-19AP01DIRECTOR APPOINTED MS ANNE HENSON
2009-11-19TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK SHORT
2009-11-19TM01APPOINTMENT TERMINATED, DIRECTOR FREDERICK MEAR
2009-02-08AAFULL ACCOUNTS MADE UP TO 31/07/08
2009-01-27288bAPPOINTMENT TERMINATED DIRECTOR ARTHUR BENNETT
2008-11-11363aANNUAL RETURN MADE UP TO 06/11/08
2008-11-11288bAPPOINTMENT TERMINATED DIRECTOR ROY BROWN
2008-11-11288bAPPOINTMENT TERMINATED SECRETARY LORRAINE SQUIRES
2008-11-11288bAPPOINTMENT TERMINATED DIRECTOR MARGARET SPEAKE
2008-11-11288bAPPOINTMENT TERMINATED DIRECTOR GILBERT DICKIE
2008-09-18288aDIRECTOR APPOINTED FREDERICK CYRIL JOHN MEAR
2008-09-18288aDIRECTOR APPOINTED ARTHUR PERCY BENNETT
2008-01-10AAFULL ACCOUNTS MADE UP TO 31/07/07
2007-12-07288aNEW DIRECTOR APPOINTED
2007-11-27363sANNUAL RETURN MADE UP TO 06/11/07
2007-02-23AAFULL ACCOUNTS MADE UP TO 31/07/06
2007-01-30288aNEW DIRECTOR APPOINTED
2007-01-12363sANNUAL RETURN MADE UP TO 06/11/06
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HOMEFIELD COLLEGE 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 HOMEFIELD COLLEGE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-01-17 Outstanding NATIONAL WESTMINSTER BANK PLC
2017-01-11 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2010-08-04 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2006-05-27 Satisfied AIB GROUP (UK) PLC
Intangible Assets
Patents
We have not found any records of HOMEFIELD COLLEGE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HOMEFIELD COLLEGE LIMITED
Trademarks
We have not found any records of HOMEFIELD COLLEGE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with HOMEFIELD COLLEGE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Warwickshire County Council 2015-3 GBP £4,770 Residential Care (Adults)
Nottingham City Council 2015-3 GBP £186 520-Community Care
Warwickshire County Council 2015-2 GBP £4,174 Residential Care (Adults)
Warwickshire County Council 2015-1 GBP £-2,079 Residential Care (Adults)
Coventry City Council 2014-12 GBP £3,715 Disabled Children Care Services
Nottingham City Council 2014-10 GBP £2,508 520-Community Care
Warwickshire County Council 2014-10 GBP £281,938 Residential Care (Adults)
Coventry City Council 2014-10 GBP £3,715 Disabled Children Care Services
Nottinghamshire County Council 2014-9 GBP £21,226
Warwickshire County Council 2014-9 GBP £3,247 Residential Care (Adults)
Nottingham City Council 2014-8 GBP £5,016
Buckinghamshire County Council 2014-8 GBP £1,603
Warwickshire County Council 2014-8 GBP £3,247 Residential Care (Adults)
Essex County Council 2014-8 GBP £7,909
Nottingham City Council 2014-7 GBP £5,016
Buckinghamshire County Council 2014-7 GBP £1,603
Warwickshire County Council 2014-7 GBP £7,457 Homecare - External Domiciliary (Adults)
Essex County Council 2014-7 GBP £7,909
Buckinghamshire County Council 2014-6 GBP £1,603
Derbyshire County Council 2014-6 GBP £10,564
Warwickshire County Council 2014-6 GBP £235,280 Residential Care (Adults)
Essex County Council 2014-6 GBP £734
Buckinghamshire County Council 2014-5 GBP £1,603
Warwickshire County Council 2014-5 GBP £32,254 Residential Care (Adults)
Nottingham City Council 2014-5 GBP £2,215
Derbyshire County Council 2014-5 GBP £36,993
Essex County Council 2014-5 GBP £14,852
Nottinghamshire County Council 2014-4 GBP £22,596
Essex County Council 2014-4 GBP £734
Warwickshire County Council 2014-4 GBP £3,247 Residential Care (Adults)
Buckinghamshire County Council 2014-4 GBP £24,817
Warwickshire County Council 2014-3 GBP £3,247 Residential Care (Adults)
Derbyshire County Council 2014-3 GBP £10,564
Coventry City Council 2014-3 GBP £5,715 Disabled Children Care Services
Buckinghamshire County Council 2014-3 GBP £27,089
Essex County Council 2014-3 GBP £14,861
Warwickshire County Council 2014-2 GBP £3,247 Residential Care (Adults)
Essex County Council 2014-2 GBP £734
Essex County Council 2014-1 GBP £7,221
Warwickshire County Council 2014-1 GBP £269,299 Payments to External Contractors
Buckinghamshire County Council 2014-1 GBP £3,159
Essex County Council 2013-12 GBP £7,916
Buckinghamshire County Council 2013-12 GBP £1,579
Warwickshire County Council 2013-12 GBP £6,494 Residential Care (Adults)
Windsor and Maidenhead Council 2013-11 GBP £845
Birmingham City Council 2013-11 GBP £5,400
Buckinghamshire County Council 2013-11 GBP £1,579
Warwickshire County Council 2013-11 GBP £3,247 Residential Care (Adults)
Essex County Council 2013-11 GBP £14,866
Windsor and Maidenhead Council 2013-10 GBP £4,224
Buckinghamshire County Council 2013-10 GBP £22,552
Warwickshire County Council 2013-10 GBP £269,299 Residential Care (Adults)
Essex County Council 2013-10 GBP £7,916
Nottinghamshire County Council 2013-9 GBP £22,598
Windsor and Maidenhead Council 2013-9 GBP £4,365
Buckinghamshire County Council 2013-9 GBP £1,407
Essex County Council 2013-9 GBP £1,469
Derbyshire County Council 2013-9 GBP £10,564
Buckinghamshire County Council 2013-8 GBP £1,579
Windsor and Maidenhead Council 2013-8 GBP £4,224
Warwickshire County Council 2013-8 GBP £6,494 Residential Care (Adults)
Essex County Council 2013-8 GBP £14,132
Buckinghamshire County Council 2013-7 GBP £4,846
Windsor and Maidenhead Council 2013-7 GBP £8,730
Warwickshire County Council 2013-7 GBP £3,247 Residential Care (Adults)
Essex County Council 2013-7 GBP £7,916
Essex County Council 2013-6 GBP £734
Buckinghamshire County Council 2013-6 GBP £6,713
Warwickshire County Council 2013-6 GBP £6,494 Residential Care (Adults)
Buckinghamshire County Council 2013-5 GBP £6,211
Warwickshire County Council 2013-5 GBP £3,247 Residential Care (Adults)
Windsor and Maidenhead Council 2013-5 GBP £4,224
Essex County Council 2013-5 GBP £14,866
Coventry City Council 2013-4 GBP £5,352 Residential Care
Warwickshire County Council 2013-4 GBP £3,247 Residential Care (Adults)
Windsor and Maidenhead Council 2013-4 GBP £4,365
Buckinghamshire County Council 2013-4 GBP £13,265
Essex County Council 2013-4 GBP £734
Warwickshire County Council 2013-3 GBP £3,247 Residential Care (Adults)
Essex County Council 2013-3 GBP £15,372
Coventry City Council 2013-3 GBP £5,352 Residential Care
Nottinghamshire County Council 2013-3 GBP £10,735
Royal Borough of Windsor & Maidenhead 2013-3 GBP £3,890
Windsor and Maidenhead Council 2013-3 GBP £4,224
Buckinghamshire County Council 2013-3 GBP £16,152
Warwickshire County Council 2013-2 GBP £3,247 Residential Care (Adults)
Coventry City Council 2013-2 GBP £5,352 Residential Care
Royal Borough of Windsor & Maidenhead 2013-2 GBP £4,050
Windsor and Maidenhead Council 2013-1 GBP £7,992
Coventry City Council 2013-1 GBP £5,352 Residential Care
Royal Borough of Windsor & Maidenhead 2013-1 GBP £3,631
Essex County Council 2013-1 GBP £734
Coventry City Council 2012-12 GBP £5,352 Residential Care
Nottinghamshire County Council 2012-12 GBP £10,735
Windsor and Maidenhead Council 2012-12 GBP £4,050
Royal Borough of Windsor & Maidenhead 2012-12 GBP £4,050
Peterborough City Council 2012-12 GBP £2,262
Warwickshire County Council 2012-12 GBP £6,500 Homecare - External Domiciliary (Adults)
Peterborough City Council 2012-11 GBP £4,383
Royal Borough of Windsor & Maidenhead 2012-11 GBP £4,050
Windsor and Maidenhead Council 2012-11 GBP £8,415
Coventry City Council 2012-11 GBP £10,704 Residential Care
Royal Borough of Windsor & Maidenhead 2012-10 GBP £4,050
HAMPSHIRE COUNTY COUNCIL 2012-10 GBP £10,735 Purch Care-Indep Sector
Peterborough City Council 2012-10 GBP £4,241
Coventry City Council 2012-10 GBP £5,352 Residential Care
Windsor and Maidenhead Council 2012-9 GBP £4,365
Royal Borough of Windsor & Maidenhead 2012-9 GBP £4,050
Coventry City Council 2012-9 GBP £5,352 Residential Care
Peterborough City Council 2012-9 GBP £4,383
Windsor and Maidenhead Council 2012-8 GBP £4,050
Coventry City Council 2012-8 GBP £5,352 Residential Care
Royal Borough of Windsor & Maidenhead 2012-8 GBP £4,050
Peterborough City Council 2012-8 GBP £4,383
Nottinghamshire County Council 2012-7 GBP £531
Windsor and Maidenhead Council 2012-7 GBP £4,365
Warwickshire County Council 2012-7 GBP £3,247 Residential Care (Adults)
Wandsworth Council 2012-7 GBP £7,410
London Borough of Wandsworth 2012-7 GBP £7,410 HIRE - TRANSPORT
Peterborough City Council 2012-7 GBP £4,241
Royal Borough of Windsor & Maidenhead 2012-7 GBP £4,050
Coventry City Council 2012-6 GBP £5,352 Residential Care
Royal Borough of Windsor & Maidenhead 2012-6 GBP £4,050
Windsor and Maidenhead Council 2012-6 GBP £4,365
Nottinghamshire County Council 2012-6 GBP £9,573
Nottinghamshire County Council 2012-5 GBP £2,477
Coventry City Council 2012-5 GBP £5,352 Residential Care
Peterborough City Council 2012-5 GBP £8,641
Windsor and Maidenhead Council 2012-5 GBP £4,365
Royal Borough of Windsor & Maidenhead 2012-5 GBP £4,050
Coventry City Council 2012-4 GBP £5,352 Residential Care
Peterborough City Council 2012-4 GBP £4,391
Windsor and Maidenhead Council 2012-4 GBP £4,365
Royal Borough of Windsor & Maidenhead 2012-4 GBP £4,050
Hampshire County Council 2012-4 GBP £1,363 Purch Care-Indep Sector
Coventry City Council 2012-3 GBP £5,352 Residential Care
Windsor and Maidenhead Council 2012-3 GBP £4,224
Royal Borough of Windsor & Maidenhead 2012-3 GBP £3,919
Nottinghamshire County Council 2012-3 GBP £12,051
Windsor and Maidenhead Council 2012-2 GBP £4,365
Coventry City Council 2012-2 GBP £5,352 Residential Care
Nottinghamshire County Council 2012-2 GBP £7,047
Royal Borough of Windsor & Maidenhead 2012-2 GBP £4,050
Coventry City Council 2012-1 GBP £5,352 Residential Care
Windsor and Maidenhead Council 2012-1 GBP £4,083
Royal Borough of Windsor & Maidenhead 2012-1 GBP £3,778
Nottinghamshire County Council 2012-1 GBP £8,905
Nottinghamshire County Council 2011-12 GBP £5,313
Coventry City Council 2011-12 GBP £11,833 Client Care Contributions
Windsor and Maidenhead Council 2011-12 GBP £4,365
Royal Borough of Windsor & Maidenhead 2011-12 GBP £4,050
Windsor and Maidenhead Council 2011-11 GBP £4,365
Nottinghamshire County Council 2011-11 GBP £4,570
Coventry City Council 2011-11 GBP £12,251 Residential Care
Warwickshire County Council 2011-11 GBP £3,184 RESIDENTIAL CARE EXTERNAL
Royal Borough of Windsor & Maidenhead 2011-11 GBP £4,050
Windsor and Maidenhead Council 2011-10 GBP £4,224
Nottinghamshire County Council 2011-10 GBP £4,066
Warwickshire County Council 2011-10 GBP £3,184 RESIDENTIAL CARE EXTERNAL
Royal Borough of Windsor & Maidenhead 2011-10 GBP £3,919
Hampshire County Council 2011-10 GBP £12,914 Independent Client Conts
Nottinghamshire County Council 2011-9 GBP £8,373
Warwickshire County Council 2011-9 GBP £3,184 RESIDENTIAL CARE EXTERNAL
Royal Borough of Windsor & Maidenhead 2011-9 GBP £4,365
Windsor and Maidenhead Council 2011-9 GBP £4,365
Windsor and Maidenhead Council 2011-8 GBP £4,224
Solihull Metropolitan Borough Council 2011-8 GBP £4,462 ASC - Residential Care Permanent
Royal Borough of Windsor & Maidenhead 2011-8 GBP £3,919
Windsor and Maidenhead Council 2011-7 GBP £4,365
Warwickshire County Council 2011-7 GBP £14,085 RESIDENTIAL CARE EXTERNAL
Solihull Metropolitan Borough Council 2011-7 GBP £8,780 ASC - Residential Care Permanent
Royal Borough of Windsor & Maidenhead 2011-7 GBP £4,050
Windsor and Maidenhead Council 2011-6 GBP £8,589
Royal Borough of Windsor & Maidenhead 2011-6 GBP £4,050
Warwickshire County Council 2011-6 GBP £9,804 RESIDENTIAL EDUCATION SERVICES EXTERNAL
Warwickshire County Council 2011-5 GBP £4,264 RESIDENTIAL CARE EXTERNAL
Royal Borough of Windsor & Maidenhead 2011-5 GBP £3,919
Warwickshire County Council 2011-4 GBP £8,545 RESIDENTIAL CARE EXTERNAL
Windsor and Maidenhead Council 2011-4 GBP £8,589
Nottinghamshire County Council 2011-4 GBP £1,000
Royal Borough of Windsor & Maidenhead 2011-4 GBP £7,969
Hampshire County Council 2011-3 GBP £18,772 Purch Care-Indep Sector-Spot Purchase
Nottinghamshire County Council 2011-3 GBP £1,642
Warwickshire County Council 2011-3 GBP £17,991 RESIDENTIAL CARE EXTERNAL
Royal Borough of Windsor & Maidenhead 2011-2 GBP £4,050
Warwickshire County Council 2011-2 GBP £8,724 RESIDENTIAL CARE EXTERNAL
Royal Borough of Windsor & Maidenhead 2011-1 GBP £3,658
Warwickshire County Council 2011-1 GBP £3,184 RESIDENTIAL CARE EXTERNAL
Nottinghamshire County Council 2010-11 GBP £1,478 Front Line Services
Windsor and Maidenhead Council 2010-6 GBP £3,925
Windsor and Maidenhead Council 2010-5 GBP £4,055
Windsor and Maidenhead Council 2010-4 GBP £3,925
Windsor and Maidenhead Council 2010-3 GBP £4,055
Windsor and Maidenhead Council 2010-2 GBP £3,663
Windsor and Maidenhead Council 2010-1 GBP £4,055
Windsor and Maidenhead Council 2009-10 GBP £6,186
Windsor and Maidenhead Council 2009-1 GBP £2,107
Coventry City Council 0-0 GBP £5,715 Disabled Children Care Services
Derby City Council 0-0 GBP £13,308

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
Business rates information was found for HOMEFIELD COLLEGE LIMITED for 2 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
SHOP AND PREMISES 22A HIGH STREET BARROW-UPON-SOAR LOUGHBOROUGH LE12 8PY 4,15020/12/2007
SHOP AND PREMISES 16 MARKET STREET LOUGHBOROUGH LEICESTERSHIRE LE11 3EP 12,75009/12/2010

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HOMEFIELD COLLEGE 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 HOMEFIELD COLLEGE 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.