Company Information for BY THE BRIDGE NORTH WEST LIMITED
5TH FLOOR, METROPOLITAN HOSUE, 3 DARKES LANE, POTTERS BAR, HERTFORDSHIRE, EN6 1AG,
|
Company Registration Number
05448746
Private Limited Company
Active |
Company Name | ||
---|---|---|
BY THE BRIDGE NORTH WEST LIMITED | ||
Legal Registered Office | ||
5TH FLOOR, METROPOLITAN HOSUE 3 DARKES LANE POTTERS BAR HERTFORDSHIRE EN6 1AG Other companies in ME9 | ||
Previous Names | ||
|
Company Number | 05448746 | |
---|---|---|
Company ID Number | 05448746 | |
Date formed | 2005-05-10 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2022 | |
Account next due | 30/06/2024 | |
Latest return | 10/05/2016 | |
Return next due | 07/06/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2023-10-08 07:47:25 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
CATHERINE JANE APTHORPE |
||
MOHAMED SALEEM ASARIA |
||
ANNE MARIE CARRIE |
||
ANOOP KANG |
||
PAUL JUSTIN SURRIDGE |
||
LYNN MARY WEBB |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOANNE AUGUST |
Director | ||
FRANCIS JARDINE |
Company Secretary | ||
PAUL SIMON KENT WRIGHT |
Company Secretary | ||
NICOLA LOUISE TUNBRIDGE |
Director | ||
ANDREW PATRICK GRIFFITH |
Director | ||
STEPHEN ADKIN |
Company Secretary | ||
STEPHEN ADKIN |
Director | ||
TIMOTHY GORDON WALKER |
Company Secretary | ||
LINDA VIRGINIA COULOUMBRIS |
Director | ||
TIMOTHY GORDON WALKER |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BY THE BRIDGE HOLDINGS LIMITED | Director | 2015-03-26 | CURRENT | 2006-02-16 | Active | |
BY THE BRIDGE MANAGEMENT COMPANY LIMITED | Director | 2015-03-26 | CURRENT | 2013-06-27 | Active | |
BY THE BRIDGE LIMITED | Director | 2015-03-26 | CURRENT | 2000-08-07 | Active | |
CAMBIAN FS LIMITED | Director | 2015-03-20 | CURRENT | 2015-03-20 | Active | |
CAMBIAN ANSEL SOCIALCARE LIMITED | Director | 2014-09-05 | CURRENT | 2008-02-27 | Active - Proposal to Strike off | |
SACCS LIMITED | Director | 2014-08-22 | CURRENT | 2002-07-29 | Active | |
SACCS CARE LIMITED | Director | 2014-08-22 | CURRENT | 2002-07-26 | Active | |
CAMBRIAN CARE (POWYS) LIMITED | Director | 2014-08-22 | CURRENT | 1999-07-26 | Active | |
CONTINUUM CARE AND EDUCATION GROUP LIMITED | Director | 2014-08-22 | CURRENT | 2006-05-03 | Active | |
INDEPENDENT CHILDCARE GROUP OF SCHOOLS LIMITED | Director | 2014-08-22 | CURRENT | 1990-07-24 | Active | |
HERTS CARE LIMITED | Director | 2014-08-22 | CURRENT | 1997-07-09 | Active | |
FARROW HOUSE LIMITED | Director | 2014-08-22 | CURRENT | 1998-02-04 | Active | |
HERTS CARE (ESCORT AND SUPERVISION SERVICES) LTD. | Director | 2014-08-22 | CURRENT | 1998-10-12 | Active | |
GREEN CORNS LTD. | Director | 2014-08-22 | CURRENT | 2000-02-03 | Active | |
ADVANCED CHILDCARE SERVICES LIMITED | Director | 2014-08-22 | CURRENT | 2011-03-10 | Active | |
CLIFFORD HOUSE LIMITED | Director | 2014-08-22 | CURRENT | 1997-02-19 | Active | |
HERTS CARE PROPERTY LTD. | Director | 2014-08-22 | CURRENT | 2000-12-29 | Active | |
CAMBIAN CHILDCARE LIMITED | Director | 2014-08-22 | CURRENT | 2001-09-03 | Active | |
HERTS CARE GROUP LTD. | Director | 2014-08-22 | CURRENT | 2002-09-19 | Active | |
INHOCO 2993 LIMITED | Director | 2014-08-22 | CURRENT | 2003-10-16 | Active | |
ELITE CHILDREN'S CARE LIMITED | Director | 2014-08-22 | CURRENT | 2004-10-06 | Active | |
CAMBIAN CHILDCARE PROPERTIES LIMITED | Director | 2014-08-22 | CURRENT | 2004-11-01 | Active | |
CAMBIAN GROUP HOLDINGS LIMITED | Director | 2014-03-13 | CURRENT | 2014-03-07 | Active | |
CAMBIAN GROUP HOLDINGS II LIMITED | Director | 2014-03-13 | CURRENT | 2014-03-07 | Active - Proposal to Strike off | |
CAMBIAN GROUP LIMITED | Director | 2014-03-13 | CURRENT | 2014-03-07 | Active | |
CAMBIAN WHINFELL SCHOOL LIMITED | Director | 2013-06-13 | CURRENT | 2002-12-13 | Active | |
THE FREDERICK HUGH TRUST | Director | 2013-10-09 | CURRENT | 2009-02-17 | Liquidation | |
CAMBIAN SIGNPOST CARE SERVICES LIMITED | Director | 2017-10-18 | CURRENT | 2009-09-24 | Active - Proposal to Strike off | |
SACCS LIMITED | Director | 2017-07-12 | CURRENT | 2002-07-29 | Active | |
SACCS CARE LIMITED | Director | 2017-07-12 | CURRENT | 2002-07-26 | Active | |
CAMBRIAN CARE (POWYS) LIMITED | Director | 2017-07-12 | CURRENT | 1999-07-26 | Active | |
CAMBIAN PROPERTIES (U.K.) LIMITED | Director | 2017-07-12 | CURRENT | 2005-09-06 | Active | |
BY THE BRIDGE HOLDINGS LIMITED | Director | 2017-07-12 | CURRENT | 2006-02-16 | Active | |
CONTINUUM CARE AND EDUCATION GROUP LIMITED | Director | 2017-07-12 | CURRENT | 2006-05-03 | Active | |
CAMBIAN SIGNPOST LIMITED | Director | 2017-07-12 | CURRENT | 2007-05-21 | Active | |
BY THE BRIDGE MANAGEMENT COMPANY LIMITED | Director | 2017-07-12 | CURRENT | 2013-06-27 | Active | |
CAMBIAN FS LIMITED | Director | 2017-07-12 | CURRENT | 2015-03-20 | Active | |
INDEPENDENT CHILDCARE GROUP OF SCHOOLS LIMITED | Director | 2017-07-12 | CURRENT | 1990-07-24 | Active | |
HERTS CARE LIMITED | Director | 2017-07-12 | CURRENT | 1997-07-09 | Active | |
CAMBIAN AUTISM SERVICES LIMITED | Director | 2017-07-12 | CURRENT | 1997-10-14 | Active | |
FARROW HOUSE LIMITED | Director | 2017-07-12 | CURRENT | 1998-02-04 | Active | |
HERTS CARE (ESCORT AND SUPERVISION SERVICES) LTD. | Director | 2017-07-12 | CURRENT | 1998-10-12 | Active | |
GREEN CORNS LTD. | Director | 2017-07-12 | CURRENT | 2000-02-03 | Active | |
BY THE BRIDGE LIMITED | Director | 2017-07-12 | CURRENT | 2000-08-07 | Active | |
CAMBIAN ASPERGER SYNDROME SERVICES LIMITED | Director | 2017-07-12 | CURRENT | 2000-11-30 | Active | |
CAMBIAN WHINFELL SCHOOL LIMITED | Director | 2017-07-12 | CURRENT | 2002-12-13 | Active | |
INTERACT CARE LIMITED | Director | 2017-07-12 | CURRENT | 2003-07-06 | Active | |
CAMBIAN EDUCATION SERVICES LIMITED | Director | 2017-07-12 | CURRENT | 2005-09-06 | Active | |
CAMBIAN ANSEL SOCIALCARE LIMITED | Director | 2017-07-12 | CURRENT | 2008-02-27 | Active - Proposal to Strike off | |
ADVANCED CHILDCARE SERVICES LIMITED | Director | 2017-07-12 | CURRENT | 2011-03-10 | Active | |
CAMBIAN GROUP HOLDINGS LIMITED | Director | 2017-07-12 | CURRENT | 2014-03-07 | Active | |
CLIFFORD HOUSE LIMITED | Director | 2017-07-12 | CURRENT | 1997-02-19 | Active | |
CAMBIAN HERITAGE II LIMITED | Director | 2017-07-12 | CURRENT | 1999-12-22 | Active | |
HERTS CARE PROPERTY LTD. | Director | 2017-07-12 | CURRENT | 2000-12-29 | Active | |
CAMBIAN CHILDCARE LIMITED | Director | 2017-07-12 | CURRENT | 2001-09-03 | Active | |
HERTS CARE GROUP LTD. | Director | 2017-07-12 | CURRENT | 2002-09-19 | Active | |
INHOCO 2993 LIMITED | Director | 2017-07-12 | CURRENT | 2003-10-16 | Active | |
CAMBIAN HERITAGE I LIMITED | Director | 2017-07-12 | CURRENT | 2004-06-10 | Active | |
ELITE CHILDREN'S CARE LIMITED | Director | 2017-07-12 | CURRENT | 2004-10-06 | Active | |
CAMBIAN CHILDCARE PROPERTIES LIMITED | Director | 2017-07-12 | CURRENT | 2004-11-01 | Active | |
CAMBIAN GROUP HOLDINGS II LIMITED | Director | 2017-07-12 | CURRENT | 2014-03-07 | Active - Proposal to Strike off | |
CAMBIAN GROUP LIMITED | Director | 2017-07-12 | CURRENT | 2014-03-07 | Active | |
BY THE BRIDGE HOLDINGS LIMITED | Director | 2017-07-28 | CURRENT | 2006-02-16 | Active | |
BY THE BRIDGE MANAGEMENT COMPANY LIMITED | Director | 2017-07-28 | CURRENT | 2013-06-27 | Active | |
BY THE BRIDGE LIMITED | Director | 2017-07-28 | CURRENT | 2000-08-07 | Active | |
BY THE BRIDGE HOLDINGS LIMITED | Director | 2018-01-19 | CURRENT | 2006-02-16 | Active | |
BY THE BRIDGE MANAGEMENT COMPANY LIMITED | Director | 2018-01-19 | CURRENT | 2013-06-27 | Active | |
BY THE BRIDGE LIMITED | Director | 2018-01-19 | CURRENT | 2000-08-07 | Active |
Date | Document Type | Document Description |
---|---|---|
Audit exemption statement of guarantee by parent company for period ending 30/09/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 30/09/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/09/22 | ||
Audit exemption subsidiary accounts made up to 2022-09-30 | ||
CONFIRMATION STATEMENT MADE ON 10/05/23, WITH NO UPDATES | ||
Statement of company's objects | ||
REGISTRATION OF A CHARGE / CHARGE CODE 054487460007 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 054487460006 | ||
Audit exemption statement of guarantee by parent company for period ending 30/09/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 30/09/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/09/21 | ||
Audit exemption subsidiary accounts made up to 2021-09-30 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/05/22, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LYNN MARY WEBB | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN JOSEPH IVERS | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/20 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/05/21, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/05/20, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Christopher Keith Dickinson on 2020-01-30 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/10/19 FROM 4th Floor, Waterfront, Manbre Wharf Manbre Road Hammersmith W6 9RH England | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/18 | |
TM02 | Termination of appointment of Catherine Jane Apthorpe on 2019-06-24 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/05/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANNE MARIE CARRIE | |
AP01 | DIRECTOR APPOINTED MR JOHN IVERS | |
AP01 | DIRECTOR APPOINTED MR HAROON RASHID SHEIKH | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER KEITH DICKINSON | |
AA01 | Previous accounting period shortened from 31/12/18 TO 30/09/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL JUSTIN SURRIDGE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANOOP KANG | |
AP01 | DIRECTOR APPOINTED MR JEREMY DAVID WILES | |
AD01 | REGISTERED OFFICE CHANGED ON 31/07/18 FROM 4th Floor, Waterfront Building Hammersmith Embankment Chancellors Road London W6 9RU | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/05/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
AP01 | DIRECTOR APPOINTED MRS LYNN MARY WEBB | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
AP01 | DIRECTOR APPOINTED MR PAUL JUSTIN SURRIDGE | |
AP01 | DIRECTOR APPOINTED MR ANOOP KANG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOANNE AUGUST | |
LATEST SOC | 23/06/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES | |
AP03 | Appointment of Ms Catherine Jane Apthorpe as company secretary on 2017-03-03 | |
TM02 | Termination of appointment of Francis Jardine on 2017-03-03 | |
CH01 | Director's details changed for Ms Jo Newman on 2017-01-23 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054487460005 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054487460004 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054487460003 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PAUL WRIGHT | |
AP03 | SECRETARY APPOINTED MR FRANCIS JARDINE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AP01 | DIRECTOR APPOINTED MS ANNE MARIE CARRIE | |
AP01 | DIRECTOR APPOINTED MS JOANNE NEWMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICOLA TUNBRIDGE | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 054487460005 | |
LATEST SOC | 12/05/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/05/16 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: BRACKEN HOUSE ONE FRIDAY STREET LONDON EC4M 9JA ENGLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW GRIFFITH | |
LATEST SOC | 02/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/05/15 FULL LIST | |
MISC | SECTION 519 | |
AA03 | NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 054487460003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 054487460004 | |
RES01 | ADOPT ARTICLES 26/03/2015 | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 30/06/14 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
AP01 | DIRECTOR APPOINTED MR MOHAMMED SALEEM ASARIA | |
AP03 | SECRETARY APPOINTED MR PAUL SIMON KENT WRIGHT | |
AP01 | DIRECTOR APPOINTED MR ANDREW PATRICK GRIFFITH | |
AA01 | CURREXT FROM 30/06/2015 TO 31/12/2015 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN ADKIN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY STEPHEN ADKIN | |
AD01 | REGISTERED OFFICE CHANGED ON 30/03/2015 FROM WRENS OAST WRENS ROAD BORDEN SITTINGBOURNE KENT ME9 8JE | |
Annotation | ||
LATEST SOC | 30/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/05/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/13 | |
AD02 | SAIL ADDRESS CREATED | |
AR01 | 10/05/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/12 | |
AR01 | 10/05/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/11 | |
AR01 | 10/05/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/10 | |
RES15 | CHANGE OF NAME 22/03/2011 | |
CERTNM | COMPANY NAME CHANGED FOSTERCARE SERVICES LIMITED CERTIFICATE ISSUED ON 23/03/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 10/05/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/09 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
225 | PREVSHO FROM 31/10/2009 TO 30/06/2009 | |
363a | RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED NICOLA LOUISE TUNBRIDGE | |
288a | DIRECTOR AND SECRETARY APPOINTED STEPHEN ADKIN | |
288b | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY TIMOTHY WALKER | |
287 | REGISTERED OFFICE CHANGED ON 29/10/2008 FROM 65 HIGHER HILLGATE STOCKPORT SK1 3HD | |
288b | APPOINTMENT TERMINATED DIRECTOR LINDA COULOUMBRIS | |
363a | RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY WALKER / 10/05/2008 | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
225 | ACC. REF. DATE EXTENDED FROM 31/05/06 TO 31/10/06 | |
363s | RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
New incorporation |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | SANTANDER UK PLC (AS SECURITY TRUSTEE FOR THE SECURED PARTIES) | ||
Satisfied | SANTANDER UK PLC | ||
Satisfied | SANTANDER UK PLC | ||
DEBENTURE | Satisfied | CLYDESDALE BANK PLC | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Trafford Council | |
|
CONT VOL BODIES |
Trafford Council | |
|
CONT VOL BODIES |
Trafford Council | |
|
CONT VOL BODIES |
Bury Council | |
|
Children, Young People & Culture |
Trafford Council | |
|
CONT VOL BODIES |
Bury Council | |
|
Children, Young People & Culture |
Bolton Council | |
|
Vol Assoc Grants General |
Trafford Council | |
|
CONT VOL BODIES |
Bury Council | |
|
Children, Young People & Culture |
Bolton Council | |
|
Vol Assoc Grants General |
Trafford Council | |
|
TMBC PAY OUT BACS |
Bury Council | |
|
Children, Young People & Culture |
Trafford Council | |
|
CONT VOL BODIES |
Bolton Council | |
|
Vol Assoc Grants General |
Bury Council | |
|
Children, Young People & Culture |
Bolton Council | |
|
Vol Assoc Grants General |
Bury Council | |
|
Children, Young People & Culture |
Cheshire West and Chester Council | |
|
Fostering - General |
Trafford Council | |
|
CONT VOL BODIES |
Bolton Council | |
|
Vol Assoc Grants General |
Bury Council | |
|
Children, Young People & Culture |
Cheshire West and Chester Council | |
|
Fostering - General |
Trafford Council | |
|
CONT VOL BODIES |
Bury Council | |
|
Children's Services |
Cheshire West and Chester Council | |
|
Fostering - General |
Bolton Council | |
|
Vol Assoc Grants General |
Cheshire East Council | |
|
|
Trafford Council | |
|
|
Bury Council | |
|
|
Cheshire West and Chester Council | |
|
Fostering - General |
Cheshire East Council | |
|
|
Bury Council | |
|
|
Cheshire West and Chester Council | |
|
Fostering - General |
Bolton Council | |
|
Vol Assoc Grants General |
Cheshire East Council | |
|
|
Cheshire West and Chester | |
|
|
Bury Council | |
|
|
Cheshire West and Chester Council | |
|
Fostering - General |
Cheshire East Council | |
|
|
Cheshire West and Chester | |
|
|
Trafford Council | |
|
|
Bury Council | |
|
|
Cheshire West and Chester Council | |
|
Fostering - General |
The Borough of Calderdale | |
|
Private Contractors |
Bolton Council | |
|
Vol Assoc Grants General |
Cheshire East Council | |
|
|
Cheshire West and Chester | |
|
|
Bury Council | |
|
|
Cheshire East Council | |
|
|
Bolton Council | |
|
Vol Assoc Grants General |
The Borough of Calderdale | |
|
Private Contractors |
Cheshire West and Chester | |
|
|
Bury Council | |
|
|
The Borough of Calderdale | |
|
Private Contractors |
Bolton Council | |
|
Vol Assoc Grants General |
Cheshire East Council | |
|
|
Cheshire West and Chester | |
|
|
Bury Council | |
|
|
Cheshire East Council | |
|
|
Bolton Council | |
|
Vol Assoc Grants General |
Cheshire West and Chester | |
|
|
Bury Council | |
|
|
Cheshire East Council | |
|
|
Cheshire West and Chester | |
|
|
Bury Council | |
|
|
Bolton Council | |
|
Vol Assoc Grants General |
Cheshire East Council | |
|
|
Cheshire West and Chester | |
|
|
Bury Council | |
|
|
Cheshire East Council | |
|
|
Bolton Council | |
|
Vol Assoc Grants General |
Doncaster Council | |
|
|
Cheshire West and Chester | |
|
|
Bury Council | |
|
|
Bolton Council | |
|
Vol Assoc Grants General |
Cheshire East Council | |
|
|
Cheshire West and Chester | |
|
|
Bury Council | |
|
|
Cheshire East Council | |
|
|
Doncaster Council | |
|
|
Bolton Council | |
|
Vol Assoc Grants General |
Cheshire West and Chester | |
|
|
Bury Council | |
|
|
Cheshire East Council | |
|
|
Bolton Council | |
|
Vol Assoc Grants General |
Cheshire West and Chester | |
|
|
Bury Council | |
|
|
Blackburn with Darwen Council | |
|
Social Community Care Supplies & Services |
Cheshire East Council | |
|
|
Bolton Council | |
|
Vol Assoc Grants General |
Doncaster Council | |
|
|
Cheshire West and Chester | |
|
|
Bury Council | |
|
|
Blackburn with Darwen Council | |
|
Social Community Care Supplies & Services |
Cheshire East Council | |
|
|
Bolton Council | |
|
Vol Assoc Grants General |
Doncaster Council | |
|
|
Cheshire West and Chester | |
|
|
Bury Council | |
|
|
Blackburn with Darwen Council | |
|
Social Community Care Supplies & Services |
Bolton Council | |
|
Vol Assoc Grants General |
Cheshire East Council | |
|
|
Doncaster Council | |
|
|
Blackburn with Darwen Council | |
|
Social Community Care Supplies & Services |
Cheshire East Council | |
|
|
Doncaster Council | |
|
|
Blackburn with Darwen Council | |
|
Social Community Care Supplies & Services |
Doncaster Council | |
|
|
Cheshire East Council | |
|
|
Cumbria County Council | |
|
|
Bolton Council | |
|
Vol Assoc Grants General |
Bury Council | |
|
Children's Services |
Bolton Council | |
|
Vol Assoc Grants General |
Doncaster Council | |
|
|
Cumbria County Council | |
|
|
Bury Council | |
|
Children's Services |
Cumbria County Council | |
|
|
Bury Council | |
|
Children's Services |
Doncaster Council | |
|
|
Bolton Council | |
|
Vol Assoc Grants General |
Bury Council | |
|
Children's Services |
Doncaster Council | |
|
|
Bury Council | |
|
Children's Services |
Doncaster Council | |
|
|
Bolton Council | |
|
Vol Assoc Grants General |
Doncaster Council | |
|
|
Bolton Council | |
|
Vol Assoc Grants General |
Bury Council | |
|
Children's Services |
Bolton Council | |
|
Vol Assoc Grants General |
The Borough of Calderdale | |
|
Private Contractors |
Doncaster Council | |
|
|
Blackburn with Darwen Council | |
|
Social Community Care Supplies & Services |
Bury Council | |
|
Children's Services |
Doncaster Council | |
|
|
Bolton Council | |
|
Vol Assoc Grants General |
Blackburn with Darwen Council | |
|
Social Community Care Supplies & Services |
Bolton Council | |
|
Vol Assoc Grants General |
Bolton Council | |
|
Vol Assoc Grants General |
Bolton Council | |
|
Vol Assoc Grants General |
Bolton Council | |
|
Vol Assoc Grants General |
Bolton Council | |
|
Vol Assoc Grants General |
Cambridgeshire County Council | |
|
|
Cambridgeshire County Council | |
|
|
Derby City Council | |
|
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.
Customer | Description | Contract award date | Value |
---|---|---|---|
Rhondda Cynon Taf CBC Procurement Unit | social work and related services | 2012/05/01 | |
An all Wales framework agreement for children’s placements in foster care will be implemented by Wales local authorities. |
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. |