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

THOMAS POCKLINGTON TRUST

3 QUEEN SQUARE, LONDON, WC1N 3AR,
Company Registration Number
05359336
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Thomas Pocklington Trust
THOMAS POCKLINGTON TRUST was founded on 2005-02-09 and has its registered office in London. The organisation's status is listed as "Active". Thomas Pocklington Trust 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
THOMAS POCKLINGTON TRUST
 
Legal Registered Office
3 QUEEN SQUARE
LONDON
WC1N 3AR
Other companies in W4
 
Previous Names
THOMAS POCKLINGTON TRUST LIMITED25/02/2017
Charity Registration
Charity Number 1113729
Charity Address 5 CASTLE ROW, HORTICULTURAL PLACE, LONDON, W4 4JQ
Charter TO PROVIDE QUALITY HOUSING, CARE AND SUPPORT SERVICES FOR PEOPLE WITH SIGHT LOSS, WHICH PROMOTE INDEPENDENCE AND CHOICE, AND TO FUND RESEARCH INTO THE PREVENTION, ALLEVIATION AND CURE OF SIGHT LOSS
Filing Information
Company Number 05359336
Company ID Number 05359336
Date formed 2005-02-09
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 15/11/2015
Return next due 13/12/2016
Type of accounts FULL
Last Datalog update: 2024-01-05 08:22:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THOMAS POCKLINGTON TRUST
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 THOMAS POCKLINGTON TRUST
The following companies were found which have the same name as THOMAS POCKLINGTON TRUST. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THOMAS POCKLINGTON PROPERTIES LIMITED ENTRANCE D, TAVISTOCK HOUSE TAVISTOCK SQUARE LONDON WC1H 9LG Active - Proposal to Strike off Company formed on the 1997-07-30

Company Officers of THOMAS POCKLINGTON TRUST

Current Directors
Officer Role Date Appointed
PETER MICHAEL CORBETT
Company Secretary 2011-01-01
ALASTAIR BALFOUR CHAPMAN
Director 2008-12-09
MARSHA CHANTOL DE CORDOVA
Director 2017-10-11
GRAHAM ARTHUR FINDLAY
Director 2017-07-04
FADEIA HOSSIAN
Director 2016-11-07
PHILIP JAMES LONGWORTH
Director 2016-11-07
JENNY SUSAN PEARCE
Director 2012-11-29
RODNEY STANLEY POWELL
Director 2005-02-09
JOHN ANTHONY THOMPSON
Director 2016-11-07
MATTHEW WILLIAM WADSWORTH
Director 2017-03-14
MERVYN JOHN WILLIAMSON
Director 2006-05-02
Previous Officers
Officer Role Date Appointed Date Resigned
MARY CAMPBELL SYME HEATHCOTE
Director 2014-09-17 2017-03-29
CHRISTOPHER JOHN MAIRS
Director 2012-11-29 2016-07-05
JANET DIANA LEWIS
Director 2005-02-09 2015-07-01
ROBERT MERRONY PERKINS
Director 2005-02-09 2015-01-08
RONALD BRAMLEY
Company Secretary 2005-02-09 2010-12-31
ANNE ELIZABETH BRISTOW
Director 2006-05-02 2008-11-05
DAVID MAURICE MERKEL
Director 2006-05-02 2008-09-17
PATRICIA POWELL
Director 2005-02-09 2008-09-17
JESSICA JANE VRONWY WHITE
Director 2005-02-09 2008-09-17
ANDREW BARRICK
Director 2005-02-09 2005-08-01
KEVIN LEONARD GEESON
Director 2005-02-09 2005-08-01
FAZILET HADI
Director 2005-02-09 2005-08-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALASTAIR BALFOUR CHAPMAN CHAPMAN BATES (2009) LIMITED Director 2009-07-23 CURRENT 2009-07-23 Dissolved 2015-11-17
ALASTAIR BALFOUR CHAPMAN CHAPMAN BATES LIMITED Director 2001-03-30 CURRENT 2001-01-12 Dissolved 2018-01-16
GRAHAM ARTHUR FINDLAY VISIONARY - LINKING LOCAL SIGHT LOSS CHARITIES Director 2012-10-03 CURRENT 2010-03-10 Active
RODNEY STANLEY POWELL WEST END SECURITIES LIMITED Director 2011-03-03 CURRENT 1935-02-22 Liquidation
RODNEY STANLEY POWELL W.J.R.PROPERTIES LIMITED Director 2011-03-03 CURRENT 1956-05-24 Liquidation
JOHN ANTHONY THOMPSON HEALTHWATCH RICHMOND LTD. Director 2016-08-03 CURRENT 2013-01-30 Active
JOHN ANTHONY THOMPSON VISION 2020 (UK) LIMITED Director 2015-09-08 CURRENT 2011-11-17 Active - Proposal to Strike off
MERVYN JOHN WILLIAMSON STATESMAN TRAVEL SERVICES LIMITED Director 2011-10-18 CURRENT 1980-02-20 Active
MERVYN JOHN WILLIAMSON PTG STATESMAN TRAVEL LIMITED Director 2008-12-17 CURRENT 1986-01-29 Active - Proposal to Strike off
MERVYN JOHN WILLIAMSON STATESMAN TRAVEL LIMITED Director 2007-07-27 CURRENT 1972-05-22 Active
MERVYN JOHN WILLIAMSON STATESMAN TMC LIMITED Director 2007-07-27 CURRENT 1973-04-30 Active - Proposal to Strike off
MERVYN JOHN WILLIAMSON STATESMAN TRAVEL MANAGEMENT LIMITED Director 2007-07-27 CURRENT 1976-09-22 Active - Proposal to Strike off
MERVYN JOHN WILLIAMSON STATESMAN TRAVEL LOGISTICS LIMITED Director 2007-07-27 CURRENT 1976-06-18 Active - Proposal to Strike off
MERVYN JOHN WILLIAMSON STATESMAN TRAVEL (LEISURE) LIMITED Director 2007-07-27 CURRENT 1977-06-22 Active - Proposal to Strike off
MERVYN JOHN WILLIAMSON STATESMAN TRAVEL GROUP LIMITED Director 2007-07-16 CURRENT 2007-05-24 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-14CONFIRMATION STATEMENT MADE ON 10/11/23, WITH NO UPDATES
2023-10-03FULL ACCOUNTS MADE UP TO 31/03/23
2023-09-22DIRECTOR APPOINTED MR PETER EDWARD RICHARDSON
2022-11-02CH01Director's details changed for Mr Matthew William Wadsworth on 2022-11-02
2022-10-06APPOINTMENT TERMINATED, DIRECTOR JENNY SUSAN PEARCE
2022-10-06DIRECTOR APPOINTED MS LOUISE ROBERTSHAW
2022-10-06DIRECTOR APPOINTED MR ADAM ALEXANDER YOUATT
2022-10-06AP01DIRECTOR APPOINTED MS LOUISE ROBERTSHAW
2022-10-06TM01APPOINTMENT TERMINATED, DIRECTOR JENNY SUSAN PEARCE
2022-10-05FULL ACCOUNTS MADE UP TO 31/03/22
2022-10-05AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-01-19APPOINTMENT TERMINATED, DIRECTOR ALASTAIR BALFOUR CHAPMAN
2022-01-19TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR BALFOUR CHAPMAN
2021-11-10CS01CONFIRMATION STATEMENT MADE ON 10/11/21, WITH NO UPDATES
2021-10-26AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-09-28AP01DIRECTOR APPOINTED MR SIMON PETER MITTELL CURTIS
2021-09-03AD01REGISTERED OFFICE CHANGED ON 03/09/21 FROM Tavistock House South Tavistock Square London WC1H 9LG England
2021-06-16AP01DIRECTOR APPOINTED MS HELEN EMMA JACQUELINE MITCHELL
2021-01-06AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-12-09CS01CONFIRMATION STATEMENT MADE ON 15/11/20, WITH NO UPDATES
2020-10-20TM01APPOINTMENT TERMINATED, DIRECTOR RODNEY STANLEY POWELL
2020-06-30TM01APPOINTMENT TERMINATED, DIRECTOR JAMES PICKTHORN BT
2020-06-17TM01APPOINTMENT TERMINATED, DIRECTOR MARSHA CHANTOL DE CORDOVA
2019-12-11AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-12-09AP01DIRECTOR APPOINTED MR RASHMIKANT NAVALCHAND MEHTA
2019-12-03CS01CONFIRMATION STATEMENT MADE ON 15/11/19, WITH NO UPDATES
2019-05-08EH03Elect to keep the company secretary residential address information on the public register
2019-05-08AP03Appointment of Ms Deborah Brown as company secretary on 2019-05-01
2019-05-08EH02Elect to keep the directors residential address information on the public register
2019-05-08EH01Elect to keep the directors register information on the public register
2019-04-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ANTHONY THOMPSON
2019-04-02AUDAUDITOR'S RESIGNATION
2019-02-20TM02Termination of appointment of Peter Michael Corbett on 2019-01-21
2019-01-21TM01APPOINTMENT TERMINATED, DIRECTOR FADEIA HOSSIAN
2018-11-15CS01CONFIRMATION STATEMENT MADE ON 15/11/18, WITH NO UPDATES
2018-11-05AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-09-06MEM/ARTSARTICLES OF ASSOCIATION
2018-09-06RES01ADOPT ARTICLES 06/09/18
2018-09-06CC04Statement of company's objects
2017-11-28AP01DIRECTOR APPOINTED MS MARSHA CHANTOL DE CORDOVA
2017-11-15CS01CONFIRMATION STATEMENT MADE ON 15/11/17, WITH NO UPDATES
2017-11-10AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-08-23AP01DIRECTOR APPOINTED MR GRAHAM ARTHUR FINDLAY
2017-05-11RES13Resolutions passed:
  • That the name of the company by changed by removing the word "LIMITED" from the name. 07/11/2016
  • ADOPT ARTICLES
2017-05-11RES01ADOPT ARTICLES 07/11/2016
2017-03-29TM01APPOINTMENT TERMINATED, DIRECTOR MARY CAMPBELL SYME HEATHCOTE
2017-03-27AP01DIRECTOR APPOINTED MR MATTHEW WILLIAM WADSWORTH
2017-02-25NE01EXEMPTION FROM REQUIREMENT AS TO USE OF "LIMITED" OR "CYFYNGEDIG" ON CHANGE OF NAME
2017-02-25CERTNMCOMPANY NAME CHANGED THOMAS POCKLINGTON TRUST LIMITED CERTIFICATE ISSUED ON 25/02/17
2017-01-11AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-29CS01CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES
2016-11-18AP01DIRECTOR APPOINTED MR JOHN ANTHONY THOMPSON
2016-11-18AP01DIRECTOR APPOINTED MR PHILIP JAMES LONGWORTH
2016-11-18AP01DIRECTOR APPOINTED MS FADEIA HOSSIAN
2016-11-15TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MAIRS
2016-08-08AD01REGISTERED OFFICE CHANGED ON 08/08/2016 FROM 49-51 EAST ROAD LONDON N1 6AH ENGLAND
2016-02-29AD01REGISTERED OFFICE CHANGED ON 29/02/2016 FROM PIER HOUSE 90 STRAND ON THE GREEN CHISWICK LONDON W4 3NN
2015-12-16AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-12-03AR0115/11/15 NO MEMBER LIST
2015-12-01TM01APPOINTMENT TERMINATED, DIRECTOR JANET LEWIS
2015-01-26TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT PERKINS
2014-11-17AR0115/11/14 NO MEMBER LIST
2014-11-03AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-28AP01DIRECTOR APPOINTED MRS MARY CAMPBELL SYME HEATHCOTE
2014-08-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JANET DIANA LEWIS / 09/02/2005
2013-12-09AR0115/11/13 NO MEMBER LIST
2013-09-24AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-04AP01DIRECTOR APPOINTED MRS JENNY SUSAN PEARCE
2013-07-04AP01DIRECTOR APPOINTED CHRISTOPHER JOHN MAIRS
2012-12-04AR0115/11/12 NO MEMBER LIST
2012-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / RODNEY STANLEY POWELL / 04/12/2012
2012-09-06AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-05-29MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2
2012-05-29MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2
2012-05-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-12-06AR0115/11/11 NO MEMBER LIST
2011-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/2011 FROM 5 CASTLE ROW HORTICULTURAL PLACE CHISWICK LONDON W4 4JQ
2011-12-06AP03SECRETARY APPOINTED MR PETER MICHAEL CORBETT
2011-12-06TM02APPOINTMENT TERMINATED, SECRETARY RONALD BRAMLEY
2011-09-07AAFULL ACCOUNTS MADE UP TO 31/03/11
2010-11-19AR0115/11/10 NO MEMBER LIST
2010-08-24AAFULL ACCOUNTS MADE UP TO 31/03/10
2009-12-01AR0115/11/09 NO MEMBER LIST
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MERVYN JOHN WILLIAMSON / 01/12/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / RODNEY STANLEY POWELL / 01/12/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JANET DIANA LEWIS / 01/12/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR BALFOUR CHAPMAN / 01/12/2009
2009-09-27AAFULL ACCOUNTS MADE UP TO 31/03/09
2008-12-27288aDIRECTOR APPOINTED ALASTAIR BALFOUR CHAPMAN
2008-12-12288bAPPOINTMENT TERMINATED DIRECTOR ANNE BRISTOW
2008-11-27363aANNUAL RETURN MADE UP TO 15/11/08
2008-10-16288bAPPOINTMENT TERMINATED DIRECTOR JESSICA WHITE
2008-10-16288bAPPOINTMENT TERMINATED DIRECTOR PATRICIA POWELL
2008-10-16288bAPPOINTMENT TERMINATED DIRECTOR DAVID MERKEL
2008-09-24AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-08-21395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-05-13363aANNUAL RETURN MADE UP TO 09/02/08
2007-09-20AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-08-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-05-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06
2007-02-27RES13ACCTG REF DATE BE CHANG 14/11/06
2007-02-26225ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07
2007-02-14288cDIRECTOR'S PARTICULARS CHANGED
2007-02-14363aANNUAL RETURN MADE UP TO 09/02/07
2006-05-19288aNEW DIRECTOR APPOINTED
2006-05-19288aNEW DIRECTOR APPOINTED
2006-05-19288aNEW DIRECTOR APPOINTED
2006-02-28363(288)DIRECTOR RESIGNED
2006-02-28363sANNUAL RETURN MADE UP TO 09/02/06
2005-02-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to THOMAS POCKLINGTON TRUST 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 THOMAS POCKLINGTON TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2012-05-17 Outstanding THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2008-08-21 Outstanding THE CO-OPERATIVE BANK PLC
Intangible Assets
Patents
We have not found any records of THOMAS POCKLINGTON TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for THOMAS POCKLINGTON TRUST
Trademarks
We have not found any records of THOMAS POCKLINGTON TRUST registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED TONIC UK LIMITED 2006-11-28 Outstanding

We have found 1 mortgage charges which are owed to THOMAS POCKLINGTON TRUST

Income
Government Income

Government spend with THOMAS POCKLINGTON TRUST

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Wandsworth 2015-2 GBP £30,103 CONTRACTS TO VOLUNTARY ORGS
London Borough of Wandsworth 2015-1 GBP £8,525 SUPPORTING PEOPLE CONTRACTS
London Borough of Wandsworth 2014-12 GBP £23,720 CONTRACTS TO VOLUNTARY ORGS
Dudley Borough Council 2014-11 GBP £44,985
London Borough of Wandsworth 2014-11 GBP £8,571 SUPPORTING PEOPLE CONTRACTS
Wandsworth Council 2014-10 GBP £32,678
London Borough of Wandsworth 2014-10 GBP £32,678 CONTRACTS TO VOLUNTARY ORGS
Wandsworth Council 2014-9 GBP £9,354
London Borough of Wandsworth 2014-9 GBP £9,354 SUPPORTING PEOPLE CONTRACTS
Dudley Borough Council 2014-9 GBP £4,150
Wandsworth Council 2014-8 GBP £9,354
London Borough of Wandsworth 2014-8 GBP £9,354 SUPPORTING PEOPLE CONTRACTS
Wandsworth Council 2014-7 GBP £39,457
London Borough of Wandsworth 2014-7 GBP £39,457 CONTRACTS TO VOLUNTARY ORGS
Wandsworth Council 2014-6 GBP £9,354
London Borough of Wandsworth 2014-6 GBP £9,354 SUPPORTING PEOPLE CONTRACTS
Dudley Borough Council 2014-5 GBP £49,985
Wandsworth Council 2014-5 GBP £9,148
London Borough of Wandsworth 2014-5 GBP £9,148 SUPPORTING PEOPLE CONTRACTS
Wandsworth Council 2014-4 GBP £38,681
London Borough of Wandsworth 2014-4 GBP £38,681 CONTRACTS TO VOLUNTARY ORGS
Wolverhampton City Council 2014-3 GBP £23,429
Wandsworth Council 2014-3 GBP £26,202
London Borough of Wandsworth 2014-3 GBP £26,202 CONTRACTS TO VOLUNTARY ORGS
Dudley Borough Council 2014-2 GBP £44,105
Wolverhampton City Council 2014-2 GBP £23,221
Wandsworth Council 2014-2 GBP £9,599
London Borough of Wandsworth 2014-2 GBP £9,599 SUPPORTING PEOPLE CONTRACTS
Wolverhampton City Council 2014-1 GBP £29,026
Wandsworth Council 2014-1 GBP £50,306
London Borough of Wandsworth 2014-1 GBP £50,306 CONTRACTS TO VOLUNTARY ORGS
Wolverhampton City Council 2013-12 GBP £23,221
Wandsworth Council 2013-11 GBP £12,191
London Borough of Wandsworth 2013-11 GBP £12,191 SUPPORTING PEOPLE CONTRACTS
Wolverhampton City Council 2013-11 GBP £95,985
Dudley Borough Council 2013-10 GBP £22,053
Wandsworth Council 2013-10 GBP £9,566
London Borough of Wandsworth 2013-10 GBP £9,566 SUPPORTING PEOPLE CONTRACTS
Wolverhampton City Council 2013-10 GBP £832
Wandsworth Council 2013-9 GBP £43,621
London Borough of Wandsworth 2013-9 GBP £43,621 CONTRACTS TO VOLUNTARY ORGS
Wolverhampton City Council 2013-9 GBP £1,040
Wandsworth Council 2013-8 GBP £15,923
London Borough of Wandsworth 2013-8 GBP £15,923 CONTRACTS TO VOLUNTARY ORGS
Dudley Borough Council 2013-8 GBP £22,053
Plymouth City Council 2013-8 GBP £29,485 Dom Care Block Contract
Wolverhampton City Council 2013-8 GBP £832
Wolverhampton City Council 2013-7 GBP £73,804
Wandsworth Council 2013-7 GBP £7,379
Dudley Borough Council 2013-6 GBP £6,827
Wolverhampton City Council 2013-6 GBP £6,296
Wandsworth Council 2013-6 GBP £47,464
London Borough of Wandsworth 2013-6 GBP £47,464 CONTRACTS TO VOLUNTARY ORGS
Dudley Borough Council 2013-5 GBP £22,053
Wandsworth Council 2013-5 GBP £21,048
London Borough of Wandsworth 2013-5 GBP £21,048 SUPPORTING PEOPLE CONTRACTS
Dudley Borough Council 2013-4 GBP £1,500
Wandsworth Council 2013-4 GBP £30,103
London Borough of Wandsworth 2013-4 GBP £30,103 CONTRACTS TO VOLUNTARY ORGS
Plymouth City Council 2013-4 GBP £18,763 Dom Care Block Contract
Wandsworth Council 2013-3 GBP £11,933
London Borough of Wandsworth 2013-3 GBP £11,933 SUPPORTING PEOPLE CONTRACTS
Plymouth City Council 2013-3 GBP £37,527
Wandsworth Council 2013-2 GBP £29,381
London Borough of Wandsworth 2013-2 GBP £29,381 CONTRACTS TO VOLUNTARY ORGS
Plymouth City Council 2013-2 GBP £37,527
Wandsworth Council 2013-1 GBP £13,140
London Borough of Wandsworth 2013-1 GBP £13,140 SUPPORTING PEOPLE CONTRACTS
Plymouth City Council 2013-1 GBP £37,527
Wandsworth Council 2012-12 GBP £14,140
London Borough of Wandsworth 2012-12 GBP £14,140 SUPPORTING PEOPLE CONTRACTS
Plymouth City Council 2012-12 GBP £37,527
Wandsworth Council 2012-11 GBP £21,280
London Borough of Wandsworth 2012-11 GBP £21,280 CONTRACTS TO VOLUNTARY ORGS
Plymouth City Council 2012-11 GBP £37,527
Wandsworth Council 2012-10 GBP £13,430
London Borough of Wandsworth 2012-10 GBP £13,430 SUPPORTING PEOPLE CONTRACTS
Plymouth City Council 2012-9 GBP £37,527
Wandsworth Council 2012-9 GBP £63,765
London Borough of Wandsworth 2012-9 GBP £63,765 CONTRACTS TO VOLUNTARY ORGS
Plymouth City Council 2012-8 GBP £37,527
Wandsworth Council 2012-8 GBP £29,636
London Borough of Wandsworth 2012-8 GBP £29,636 SUPPORTING PEOPLE CONTRACTS
Plymouth City Council 2012-7 GBP £37,527
Wandsworth Council 2012-7 GBP £45,935
London Borough of Wandsworth 2012-7 GBP £45,935 CONTRACTS TO VOLUNTARY ORGS
Plymouth City Council 2012-6 GBP £37,527
Wandsworth Council 2012-6 GBP £19,988
London Borough of Wandsworth 2012-6 GBP £19,988 CONTRACTS TO VOLUNTARY ORGS
Plymouth City Council 2012-5 GBP £37,527
Wandsworth Council 2012-5 GBP £30,103
London Borough of Wandsworth 2012-5 GBP £30,103 CONTRACTS TO VOLUNTARY ORGS
Plymouth City Council 2012-4 GBP £75,054
Plymouth City Council 2012-3 GBP £75,054
Dudley Borough Council 2012-2 GBP £25,255
Plymouth City Council 2012-1 GBP £37,527
Wandsworth Council 2012-1 GBP £30,103
London Borough of Wandsworth 2012-1 GBP £30,103 CONTRACTS TO VOLUNTARY ORGS
Plymouth City Council 2011-12 GBP £18,763 Dom Care Block Contract
Dudley Borough Council 2011-12 GBP £10,395
Plymouth City Council 2011-11 GBP £18,763 Dom Care Block Contract
Dudley Borough Council 2011-10 GBP £43,580
Plymouth City Council 2011-10 GBP £18,763 Dom Care Block Contract
Plymouth City Council 2011-9 GBP £19,379 Other Social Servs Block Contracts Volu
Plymouth City Council 2011-8 GBP £37,527 Dom Care Block Contract
Plymouth City Council 2011-7 GBP £18,763 Dom Care Block Contract
Plymouth City Council 2011-6 GBP £18,763 Dom Care Block Contract
Dudley Borough Council 2011-5 GBP £22,790
Plymouth City Council 2011-5 GBP £20,400 Dom Care Block Contract
Plymouth City Council 2011-4 GBP £19,289 Other Social Servs Block Contracts Volu
Plymouth City Council 2011-3 GBP £19,289 Dom Care Block Contract
Plymouth City Council 2011-2 GBP £135,577 Dom Care Block Contract
Dudley Borough Council 2011-1 GBP £21,790
Plymouth City Council 2011-1 GBP £525 Other Social Servs Block Contracts Volu
Dudley Metropolitan Council 2010-4 GBP £21,790
Dudley Metropolitan Council 0-0 GBP £77,110

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 THOMAS POCKLINGTON TRUST 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 THOMAS POCKLINGTON TRUST 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 THOMAS POCKLINGTON TRUST 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.