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

SOUTHWARK DIOCESAN WELCARE

24 WARWICK ROAD, REDHILL, RH1 1BU,
Company Registration Number
05275749
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Southwark Diocesan Welcare
SOUTHWARK DIOCESAN WELCARE was founded on 2004-11-02 and has its registered office in Redhill. The organisation's status is listed as "Active". Southwark Diocesan Welcare is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND 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
SOUTHWARK DIOCESAN WELCARE
 
Legal Registered Office
24 WARWICK ROAD
REDHILL
RH1 1BU
Other companies in SW9
 
Charity Registration
Charity Number 1107859
Charity Address ST. JOHN'S COMMUNITY CENTRE, 19 FREDERICK CRESCENT, MYATTS FIELD, LONDON, SW9 6XN
Charter SOUTHWARK DIOCESAN WELCARE IS A CHRISTIAN CHARITY WHICH WORKS WITH DISADVANTAGED CHILDREN AND FAMILIES, IRRESPECTIVE OF FAITH, CULTURE, ABILITIES OR LIFE CHOICES, TO ACHIEVE A BETTER QUALITY OF LIFE FOR CHILDREN AND FAMILIES. WELCARE HAS LOCAL CENTRES IN SOUTH LONDON AND EAST SURREY FROM WHICH IT EQUIPS AND EMPOWERS FAMILIES TO TACKLE THEIR DIFFICULTIES AND MOVE FORWARD.
Filing Information
Company Number 05275749
Company ID Number 05275749
Date formed 2004-11-02
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 02/11/2015
Return next due 30/11/2016
Type of accounts FULL
Last Datalog update: 2023-11-06 08:35:43
Primary Source:Companies House
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 SOUTHWARK DIOCESAN WELCARE
The following companies were found which have the same name as SOUTHWARK DIOCESAN WELCARE. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SOUTHWARK DIOCESAN BOARD OF EDUCATION INCORPORATED 48 UNION ST LONDON SE1 1TD Active Company formed on the 1905-11-28
SOUTHWARK DIOCESAN EDUCATION SERVICES LIMITED 48 UNION STREET LONDON SE1 1TD Active Company formed on the 1994-03-28

Company Officers of SOUTHWARK DIOCESAN WELCARE

Current Directors
Officer Role Date Appointed
MOIRA ANNE ELIZABETH ASTIN
Director 2017-02-09
ANNE ELIZABETH COATES
Director 2016-07-07
SARA KAYE DRAKE
Director 2013-12-16
MARY ELIZABETH EVANS
Director 2014-05-08
DEBBIE ELAINE HAITH
Director 2015-07-09
SARAH HARTY
Director 2017-07-06
AMANDA CHERRY BURGOYNE MURDOCH
Director 2017-04-27
MEGAN JANE PACEY
Director 2014-05-08
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS DAVID BULL
Director 2013-12-16 2017-07-06
DAVID ATTERBURY THOMAS
Director 2005-11-18 2017-02-09
STEPHANIE CELESTE WILSON
Director 2015-09-23 2017-02-09
CHRISTIAN PETER HANSEN
Director 2014-05-08 2016-05-12
ANDREW DESMOND WAKEFIELD
Director 2014-02-06 2016-05-12
JULIE MAYHEW
Director 2010-10-07 2015-09-23
MARION JOYCE PARSONS
Director 2009-10-06 2014-09-23
DANIEL KAJUMBA
Director 2005-11-18 2014-02-06
ANDREW MICHAEL HORSFALL SIMON
Director 2005-11-18 2014-02-06
DAVID THOMAS MARSHALL
Director 2009-10-06 2013-09-25
MARGARET LILIAN SQUIRE
Director 2011-02-24 2013-09-25
ANDREW PEGG
Director 2009-10-06 2012-10-31
LUCY MARIE ALLAN
Company Secretary 2010-04-07 2012-10-08
ALISON ELIZABETH CAVENDISH
Director 2006-07-10 2012-09-26
ALEXANDER JOHN MERVYN MURDOCK
Director 2005-11-18 2012-09-26
JUDITH ANN SAUNDERS FOSTER
Director 2005-11-18 2011-11-01
PETER JACQUES JOHNSON
Director 2006-07-10 2010-09-29
BRIDGET MARY KNAPPER
Director 2005-11-18 2010-09-29
ATAWA ARYEE
Company Secretary 2007-10-29 2010-04-07
GERLIND RICHARDS
Director 2007-10-29 2009-10-06
JOHN STEPHEN HUGHESDON
Director 2005-11-18 2007-12-13
ANNE MARIE GARTON
Company Secretary 2005-04-21 2007-10-29
MARION JOYCE PARSONS
Director 2005-11-18 2007-10-29
CELIA VALENTINE CLEAVE
Director 2006-07-10 2006-09-27
TANDY MENG
Director 2005-12-15 2006-09-27
HOWARD THOMAS
Nominated Secretary 2004-11-02 2005-11-18
WILLIAM ANDREW JOSEPH TESTER
Nominated Director 2004-11-02 2005-11-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANNE ELIZABETH COATES SOUTH LONDON CHURCH FUND & SOUTHWARK DIOCESAN BOARD OF FINANCE(THE) Director 2015-11-28 CURRENT 1929-01-22 Active
SARA KAYE DRAKE THE QUALITY ASSURANCE AGENCY FOR HIGHER EDUCATION Director 2018-01-24 CURRENT 1997-03-27 Active
SARA KAYE DRAKE MAYFAIR & ST. JAMES'S ASSOCIATION LIMITED Director 2013-01-23 CURRENT 1951-03-30 Active
SARA KAYE DRAKE CONSTANT AIR SYSTEMS LIMITED Director 2004-04-01 CURRENT 1965-02-02 Active
MARY ELIZABETH EVANS MARY EVANS EXECUTIVE COACHING AND CONSULTING LTD Director 2014-04-24 CURRENT 2014-04-24 Active
MARY ELIZABETH EVANS 38-62 HEATH GARDENS RESIDENTS ASSOCIATION LIMITED Director 2010-06-08 CURRENT 2003-04-03 Active
DEBBIE ELAINE HAITH D E HAITH CONSULTING LIMITED Director 2014-11-03 CURRENT 2014-11-03 Active
DEBBIE ELAINE HAITH DCH CONSULTING LIMITED Director 2013-01-22 CURRENT 2013-01-22 Dissolved 2014-08-19

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
2023-11-30DIRECTOR APPOINTED MS NATALIE ESMETHA WALTERS
2023-10-17APPOINTMENT TERMINATED, DIRECTOR NICOLA FRANCES THOMAS
2023-08-02FULL ACCOUNTS MADE UP TO 31/03/23
2023-07-25DIRECTOR APPOINTED THE VEN ALISON MARY KERR
2023-02-07REGISTERED OFFICE CHANGED ON 07/02/23 FROM 19 Frederick Crescent St. John's Community Centre Myatts Field London SW9 6XN
2023-02-07REGISTERED OFFICE CHANGED ON 07/02/23 FROM 48 Union Street London SE1 1TD England
2023-02-07APPOINTMENT TERMINATED, DIRECTOR MOIRA ANNE ELIZABETH ASTIN
2022-08-11AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-07-27TM01APPOINTMENT TERMINATED, DIRECTOR DEBBIE ELAINE HAITH
2022-04-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVY NYIRONGO
2021-11-17AP01DIRECTOR APPOINTED MRS NICOLA FRANCES THOMAS
2021-11-16TM01APPOINTMENT TERMINATED, DIRECTOR RUTH ALICIA MARTIN
2021-11-10CS01CONFIRMATION STATEMENT MADE ON 02/11/21, WITH NO UPDATES
2021-10-27AP01DIRECTOR APPOINTED MR CHRISTOPHER HOWARD TAYLOR
2021-10-18TM01APPOINTMENT TERMINATED, DIRECTOR SARAH HARTY
2021-07-29AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-05-26TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA CHERRY BURGOYNE MURDOCH
2021-03-01AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN ELLIOTT
2021-03-01TM01APPOINTMENT TERMINATED, DIRECTOR ANNE ELIZABETH COATES
2020-11-20CH01Director's details changed for The Venerable Moira Anne Elizabeth Astin on 2020-11-19
2020-11-03CS01CONFIRMATION STATEMENT MADE ON 02/11/20, WITH NO UPDATES
2020-08-03TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA AMARLIE BLACKWOOD
2020-07-28AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-05-12TM01APPOINTMENT TERMINATED, DIRECTOR MARY ELIZABETH EVANS
2020-02-18AP01DIRECTOR APPOINTED MISS RUTH ALICIA MARTIN
2019-11-21AP01DIRECTOR APPOINTED MS PAULETTE EILEEN TAJAH-BELL
2019-11-20AP01DIRECTOR APPOINTED MS RACHEL ALICE JANE PHILLIPS
2019-11-20TM01APPOINTMENT TERMINATED, DIRECTOR SARA KAYE DRAKE
2019-11-05CS01CONFIRMATION STATEMENT MADE ON 02/11/19, WITH NO UPDATES
2019-07-22AAFULL ACCOUNTS MADE UP TO 31/03/19
2018-11-05CS01CONFIRMATION STATEMENT MADE ON 02/11/18, WITH NO UPDATES
2018-08-13AAFULL ACCOUNTS MADE UP TO 31/03/18
2017-11-15TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WRIGHT
2017-11-10AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-11-02CS01CONFIRMATION STATEMENT MADE ON 02/11/17, WITH NO UPDATES
2017-07-26AP01DIRECTOR APPOINTED MS SARAH HARTY
2017-07-12TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DAVID BULL
2017-05-08AP01DIRECTOR APPOINTED MRS AMANDA CHERRY BURGOYNE MURDOCH
2017-03-01AP01DIRECTOR APPOINTED THE VENERABLE MOIRA ANNE ELIZABETH ASTIN
2017-02-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID THOMAS
2017-02-28TM01APPOINTMENT TERMINATED, DIRECTOR STEPHANIE WILSON
2016-11-02CS01CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES
2016-07-27AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-07-13AP01DIRECTOR APPOINTED MS ANNE ELIZABETH COATES
2016-07-12TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WAKEFIELD
2016-07-12TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN HANSEN
2015-11-19AR0102/11/15 ANNUAL RETURN FULL LIST
2015-10-12RES01ADOPT ARTICLES 23/09/2015
2015-09-30AP01DIRECTOR APPOINTED MS STEPHANIE CELESTE WILSON
2015-09-28TM01APPOINTMENT TERMINATED, DIRECTOR JULIE MAYHEW
2015-07-22AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-07-20AP01DIRECTOR APPOINTED MS DEBBIE ELAINE HAITH
2014-11-04AR0102/11/14 NO MEMBER LIST
2014-09-30TM01APPOINTMENT TERMINATED, DIRECTOR MARION PARSONS
2014-09-15AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-06-25AP01DIRECTOR APPOINTED MS MARY ELIZABETH EVANS
2014-06-24AP01DIRECTOR APPOINTED MR CHRISTIAN PETER HANSEN
2014-06-24AP01DIRECTOR APPOINTED MS MEGAN JANE PACEY
2014-06-24TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SIMON
2014-02-19AP01DIRECTOR APPOINTED REV ANDREW DESMOND WAKEFIELD
2014-02-19TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL KAJUMBA
2014-01-06AP01DIRECTOR APPOINTED MRS SARA KAYE DRAKE
2013-12-19AP01DIRECTOR APPOINTED THE VENERABLE DOCTOR PAUL WRIGHT
2013-12-19AP01DIRECTOR APPOINTED MR NICHOLAS DAVID BULL
2013-11-04AR0102/11/13 NO MEMBER LIST
2013-11-04TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET SQUIRE
2013-11-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MARSHALL
2013-11-04TM02APPOINTMENT TERMINATED, SECRETARY LUCY ALLAN
2013-11-04TM02APPOINTMENT TERMINATED, SECRETARY LUCY ALLAN
2013-09-19AAFULL ACCOUNTS MADE UP TO 31/03/13
2012-11-08AR0102/11/12 NO MEMBER LIST
2012-11-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PEGG
2012-11-07TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MURDOCK
2012-11-07TM01APPOINTMENT TERMINATED, DIRECTOR ALISON CAVENDISH
2012-10-05AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR ALEXANDER JOHN MERVYN MURDOCK / 06/08/2012
2011-11-10AR0102/11/11 NO MEMBER LIST
2011-11-10TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH FOSTER
2011-10-10AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-05-10AP01DIRECTOR APPOINTED MRS MARGARET LILIAN SQUIRE
2011-01-20AP01DIRECTOR APPOINTED MRS JULIE MAYHEW
2010-11-03AR0102/11/10 NO MEMBER LIST
2010-10-18AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-10-06RES01ADOPT ARTICLES 29/09/2010
2010-09-30TM01APPOINTMENT TERMINATED, DIRECTOR BRIDGET KNAPPER
2010-09-30TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHNSON
2010-06-14RES01ADOPT ARTICLES 09/06/2010
2010-04-08AP03SECRETARY APPOINTED MISS LUCY MARIE ALLAN
2010-04-08TM02APPOINTMENT TERMINATED, SECRETARY ATAWA ARYEE
2009-11-09AR0102/11/09 NO MEMBER LIST
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / THE VEN DANIEL KAJUMBA / 06/11/2009
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ATTERBURY THOMAS / 06/11/2009
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MICHAEL HORSFALL SIMON / 06/11/2009
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIDGET MARY KNAPPER / 06/11/2009
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JACQUES JOHNSON / 06/11/2009
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JUDITH ANN SAUNDERS FOSTER / 06/11/2009
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISON ELIZABETH CAVENDISH / 06/11/2009
2009-10-16MEM/ARTSARTICLES OF ASSOCIATION
2009-10-16RES01ALTER ARTICLES
2009-10-15AP01DIRECTOR APPOINTED MR ANDREW PEGG
2009-10-14TM01APPOINTMENT TERMINATED, DIRECTOR GERLIND RICHARDS
2009-10-14AP01DIRECTOR APPOINTED MRS MARION JOYCE PARSONS
2009-10-14AP01DIRECTOR APPOINTED MR DAVID THOMAS MARSHALL
2009-10-07AAFULL ACCOUNTS MADE UP TO 31/03/09
2008-12-02363aANNUAL RETURN MADE UP TO 02/11/08
2008-12-02190LOCATION OF DEBENTURE REGISTER
2008-12-02287REGISTERED OFFICE CHANGED ON 02/12/2008 FROM ST JOHNS COMMUNITY CENTRE 19 FREDERICK CRESCENT MYATTS FIELD LONDON SW9 6XN
2008-12-02353LOCATION OF REGISTER OF MEMBERS
2008-08-14AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-01-23288bDIRECTOR RESIGNED
2008-01-08288bDIRECTOR RESIGNED
2008-01-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-11-30AAFULL ACCOUNTS MADE UP TO 31/03/07
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SOUTHWARK DIOCESAN WELCARE 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 SOUTHWARK DIOCESAN WELCARE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SOUTHWARK DIOCESAN WELCARE does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 88990 - Other social work activities without accommodation n.e.c.

Intangible Assets
Patents
We have not found any records of SOUTHWARK DIOCESAN WELCARE registering or being granted any patents
Domain Names
We do not have the domain name information for SOUTHWARK DIOCESAN WELCARE
Trademarks
We have not found any records of SOUTHWARK DIOCESAN WELCARE registering or being granted any trademarks
Income
Government Income

Government spend with SOUTHWARK DIOCESAN WELCARE

Government Department Income DateTransaction(s) Value Services/Products
Royal Borough of Greenwich 2014-01-16 GBP £20,500
Royal Borough of Greenwich 2013-10-10 GBP £20,500
Royal Borough of Greenwich 2013-07-26 GBP £20,500
Royal Borough of Greenwich 2013-04-30 GBP £20,500
Royal Borough of Greenwich 2012-12-19 GBP £20,500
Royal Borough of Greenwich 2012-10-15 GBP £20,500
Royal Borough of Greenwich 2012-07-31 GBP £20,500
Royal Borough of Greenwich 2012-04-17 GBP £20,500
Royal Borough of Greenwich 2012-01-19 GBP £20,500
Solihull Metropolitan Borough Council 2012-01-12 GBP £1,625 Clients Expenses
Royal Borough of Greenwich 2011-09-30 GBP £20,500
Royal Borough of Greenwich 2011-08-26 GBP £20,500
Royal Borough of Greenwich 2011-06-09 GBP £20,500

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.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Cafcass Education and training services 2013/03/11

Cafcass champions the interests of children involved in family court proceedings, advising the family courts in England on what it considers to be in the best interests of individual children. We are seeking to appoint providers to a framework agreement in support of our frontline service delivery to include Child Contact Interventions, Separated Parent Information Programmes and Domestic Violence Perpetrator Programmes. These services fall within Part B of the Public Services Contract Regulations (2006) and this is a voluntary notice, Cafcass does not intend to be bound by the Regulations beyond those applicable to Part B Services. Tender documents are available on the Cafcass website www.cafcass.gov.uk, bidders should e-mail CandPMonitoring@Cafcass.gsi.gov.uk to confirm their interest and receive a bidder reference number.

Outgoings
Business Rates/Property Tax
No properties were found where SOUTHWARK DIOCESAN WELCARE 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 SOUTHWARK DIOCESAN WELCARE 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 SOUTHWARK DIOCESAN WELCARE 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.
    Other companies at postcode RH1 1BU