Company Information for ABBOTSFORD CARE LIMITED
238 STATION ROAD, ADDLESTONE, SURREY, KT15 2PS,
|
Company Registration Number
05761303
Private Limited Company
Active |
Company Name | |
---|---|
ABBOTSFORD CARE LIMITED | |
Legal Registered Office | |
238 STATION ROAD ADDLESTONE SURREY KT15 2PS Other companies in KT15 | |
Company Number | 05761303 | |
---|---|---|
Company ID Number | 05761303 | |
Date formed | 2006-03-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 29/03/2016 | |
Return next due | 26/04/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-08-05 11:06:00 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ABBOTSFORD CARE (GLENROTHES) LIMITED | 72 MILTON ROAD KIRKCALDY FIFE KY1 1TP | Active | Company formed on the 2009-12-24 | |
ABBOTSFORD CARE ESSEX LIMITED | RUTLAND HOUSE 90 -92 BAXTER AVENUE SOUTHEND-ON-SEA ESSEX SS2 6HZ | Dissolved | Company formed on the 2010-04-12 | |
ABBOTSFORD CARE HOME LIMITED | FAIRWAYS HOUSE GEORGE STREET PRESTWICH MANCHESTER M25 9WS | Active | Company formed on the 2004-05-04 | |
ABBOTSFORD CAREER TRAINING LTD | British Columbia | Dissolved |
Officer | Role | Date Appointed |
---|---|---|
JOHN NEAL ALFLATT |
||
MAHESH SHIVABHAI PATEL |
||
SURENDRA SHIVABHAI PATEL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RUPERT BARCLAY |
Director | ||
DAVID NICHOLAS BROOKS |
Director | ||
ANDREW COWLEY |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THREE ELMS RESIDENTIAL HOME LIMITED | Company Secretary | 2008-03-28 | CURRENT | 1985-12-19 | Dissolved 2016-02-23 | |
DAIMLER GREEN CARE HOME LIMITED | Company Secretary | 2007-11-30 | CURRENT | 2005-03-01 | Active | |
WILLMOTTS HEALTHCARE LIMITED | Company Secretary | 2007-10-29 | CURRENT | 2002-01-28 | Active | |
ARAN CARE LIMITED | Company Secretary | 2007-10-26 | CURRENT | 1996-03-07 | Dissolved 2016-02-23 | |
CHURCHILL CARE LIMITED | Company Secretary | 2007-08-21 | CURRENT | 1997-04-14 | Dissolved 2016-02-23 | |
FAIRHOLME CARE LIMITED | Company Secretary | 2007-05-11 | CURRENT | 2003-03-18 | Dissolved 2016-02-23 | |
MACA CARE LIMITED | Company Secretary | 2006-11-30 | CURRENT | 2002-05-02 | Dissolved 2016-02-23 | |
ABBEYWELL CARE LIMITED | Company Secretary | 2006-10-10 | CURRENT | 1996-09-19 | Dissolved 2016-02-23 | |
MINSTER HAVERHILL LIMITED | Company Secretary | 2006-07-25 | CURRENT | 2006-07-25 | Active | |
OLD STABLES HARROW LIMITED | Company Secretary | 2006-06-09 | CURRENT | 2006-06-09 | Active | |
ABSOLUTE HEALTHCARE LIMITED | Company Secretary | 2006-03-03 | CURRENT | 2001-05-22 | Dissolved 2016-02-23 | |
ABSOLUTE CARE LIMITED | Company Secretary | 2006-03-03 | CURRENT | 1994-02-09 | Dissolved 2016-02-23 | |
QUINTESSENTIAL CARE LIMITED | Company Secretary | 2006-01-25 | CURRENT | 2000-03-17 | Dissolved 2016-02-23 | |
QUINTESSENTIAL CARE (KETTERING) LIMITED | Company Secretary | 2006-01-25 | CURRENT | 2001-01-24 | Dissolved 2016-02-23 | |
PHILIP PARKINSON HEALTHCARE LTD | Company Secretary | 2006-01-20 | CURRENT | 2000-08-03 | Dissolved 2016-02-23 | |
CAREDANE LIMITED | Company Secretary | 2006-01-20 | CURRENT | 1988-03-14 | Dissolved 2016-02-23 | |
DOVE CARE HOMES LIMITED | Company Secretary | 2005-08-12 | CURRENT | 1986-09-24 | Active | |
TEMPLECARE LIMITED | Company Secretary | 2005-08-12 | CURRENT | 1995-06-29 | Active | |
MANOR CARE LIMITED | Company Secretary | 2005-07-15 | CURRENT | 1994-05-20 | Dissolved 2016-02-23 | |
HOLLAND HEALTHCARE LIMITED | Company Secretary | 2005-05-05 | CURRENT | 1997-06-02 | Dissolved 2016-02-23 | |
DOWNING (BARWELL) LIMITED | Company Secretary | 2005-04-27 | CURRENT | 1999-12-30 | Active | |
OAKTREE CARE LTD | Company Secretary | 2004-06-07 | CURRENT | 2004-06-07 | Active | |
DENELM LIMITED | Company Secretary | 2001-04-25 | CURRENT | 2000-12-06 | Active | |
PRECISION ORAL DESIGN LIMITED | Company Secretary | 2000-10-25 | CURRENT | 2000-09-07 | Active - Proposal to Strike off | |
MINSTER CARE MANAGEMENT LIMITED | Company Secretary | 1998-12-02 | CURRENT | 1998-12-01 | Active | |
ALPHA CARE MANAGEMENT SERVICES NO.3 LIMITED | Director | 2018-05-22 | CURRENT | 2015-08-19 | Active | |
ALPHA CARE MANAGEMENT SERVICES LIMITED | Director | 2018-05-22 | CURRENT | 2005-09-29 | Active | |
ALPHACARE MANAGEMENT SERVICES NO. 2 LIMITED | Director | 2018-05-22 | CURRENT | 2005-11-11 | Active | |
AMICURA HOLDINGS LIMITED | Director | 2018-02-06 | CURRENT | 2018-02-06 | Active | |
AMICURA MORECAMBE LIMITED | Director | 2018-02-06 | CURRENT | 2018-02-06 | Active | |
IMPACT UK HEALTHCARE LIMITED | Director | 2016-09-19 | CURRENT | 2016-09-19 | Dissolved 2018-01-30 | |
AYLESFORD COVENTRY LIMITED | Director | 2015-05-01 | CURRENT | 2015-05-01 | Active | |
WILLMOTTS HEALTHCARE LIMITED | Director | 2011-12-20 | CURRENT | 2002-01-28 | Active | |
MULBERRY MANOR LTD | Director | 2010-07-15 | CURRENT | 2010-07-15 | Active | |
THE SUPPORT FOUNDATION LIMITED | Director | 2010-02-24 | CURRENT | 2010-02-24 | Active | |
STANSTY HOUSE LTD | Director | 2008-12-10 | CURRENT | 2008-12-10 | Active | |
THREE ELMS RESIDENTIAL HOME LIMITED | Director | 2008-03-28 | CURRENT | 1985-12-19 | Dissolved 2016-02-23 | |
ARAN CARE LIMITED | Director | 2007-10-26 | CURRENT | 1996-03-07 | Dissolved 2016-02-23 | |
CHURCHILL CARE LIMITED | Director | 2007-08-21 | CURRENT | 1997-04-14 | Dissolved 2016-02-23 | |
FAIRHOLME CARE LIMITED | Director | 2007-05-11 | CURRENT | 2003-03-18 | Dissolved 2016-02-23 | |
MACA CARE LIMITED | Director | 2006-11-30 | CURRENT | 2002-05-02 | Dissolved 2016-02-23 | |
ABBEYWELL CARE LIMITED | Director | 2006-10-10 | CURRENT | 1996-09-19 | Dissolved 2016-02-23 | |
MINSTER HAVERHILL LIMITED | Director | 2006-07-25 | CURRENT | 2006-07-25 | Active | |
ABSOLUTE HEALTHCARE LIMITED | Director | 2006-03-03 | CURRENT | 2001-05-22 | Dissolved 2016-02-23 | |
ABSOLUTE CARE LIMITED | Director | 2006-03-03 | CURRENT | 1994-02-09 | Dissolved 2016-02-23 | |
QUINTESSENTIAL CARE LIMITED | Director | 2006-01-25 | CURRENT | 2000-03-17 | Dissolved 2016-02-23 | |
QUINTESSENTIAL CARE (KETTERING) LIMITED | Director | 2006-01-25 | CURRENT | 2001-01-24 | Dissolved 2016-02-23 | |
PHILIP PARKINSON HEALTHCARE LTD | Director | 2006-01-20 | CURRENT | 2000-08-03 | Dissolved 2016-02-23 | |
CAREDANE LIMITED | Director | 2006-01-20 | CURRENT | 1988-03-14 | Dissolved 2016-02-23 | |
DOVE CARE HOMES LIMITED | Director | 2005-08-12 | CURRENT | 1986-09-24 | Active | |
TEMPLECARE LIMITED | Director | 2005-08-12 | CURRENT | 1995-06-29 | Active | |
MANOR CARE LIMITED | Director | 2005-07-15 | CURRENT | 1994-05-20 | Dissolved 2016-02-23 | |
HOLLAND HEALTHCARE LIMITED | Director | 2005-05-05 | CURRENT | 1997-06-02 | Dissolved 2016-02-23 | |
DOWNING (BARWELL) LIMITED | Director | 2005-04-27 | CURRENT | 1999-12-30 | Active | |
DAIMLER GREEN CARE HOME LIMITED | Director | 2005-03-01 | CURRENT | 2005-03-01 | Active | |
DENELM LIMITED | Director | 2001-04-25 | CURRENT | 2000-12-06 | Active | |
MINSTER CARE MANAGEMENT LIMITED | Director | 1998-12-02 | CURRENT | 1998-12-01 | Active | |
CROFTWOOD CARE LTD | Director | 2009-05-22 | CURRENT | 2009-05-22 | Active | |
THREE ELMS RESIDENTIAL HOME LIMITED | Director | 2008-03-28 | CURRENT | 1985-12-19 | Dissolved 2016-02-23 | |
ARAN CARE LIMITED | Director | 2007-10-26 | CURRENT | 1996-03-07 | Dissolved 2016-02-23 | |
CHURCHILL CARE LIMITED | Director | 2007-08-21 | CURRENT | 1997-04-14 | Dissolved 2016-02-23 | |
ABBEYWELL CARE LIMITED | Director | 2006-10-10 | CURRENT | 1996-09-19 | Dissolved 2016-02-23 | |
MINSTER HAVERHILL LIMITED | Director | 2006-08-29 | CURRENT | 2006-07-25 | Active | |
ABSOLUTE HEALTHCARE LIMITED | Director | 2006-03-06 | CURRENT | 2001-05-22 | Dissolved 2016-02-23 | |
ABSOLUTE CARE LIMITED | Director | 2006-03-06 | CURRENT | 1994-02-09 | Dissolved 2016-02-23 | |
QUINTESSENTIAL CARE LIMITED | Director | 2006-01-25 | CURRENT | 2000-03-17 | Dissolved 2016-02-23 | |
QUINTESSENTIAL CARE (KETTERING) LIMITED | Director | 2006-01-25 | CURRENT | 2001-01-24 | Dissolved 2016-02-23 | |
PHILIP PARKINSON HEALTHCARE LTD | Director | 2006-01-23 | CURRENT | 2000-08-03 | Dissolved 2016-02-23 | |
CAREDANE LIMITED | Director | 2006-01-20 | CURRENT | 1988-03-14 | Dissolved 2016-02-23 | |
DOVE CARE HOMES LIMITED | Director | 2005-08-12 | CURRENT | 1986-09-24 | Active | |
TEMPLECARE LIMITED | Director | 2005-08-12 | CURRENT | 1995-06-29 | Active | |
MANOR CARE LIMITED | Director | 2005-07-15 | CURRENT | 1994-05-20 | Dissolved 2016-02-23 | |
HOLLAND HEALTHCARE LIMITED | Director | 2005-05-05 | CURRENT | 1997-06-02 | Dissolved 2016-02-23 | |
DOWNING (BARWELL) LIMITED | Director | 2005-04-27 | CURRENT | 1999-12-30 | Active |
Date | Document Type | Document Description |
---|---|---|
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/24 | ||
CONFIRMATION STATEMENT MADE ON 29/03/24, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 29/03/23, WITH NO UPDATES | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/03/22, WITH NO UPDATES | |
APPOINTMENT TERMINATED, DIRECTOR SURENDRA SHIVABHAI PATEL | ||
APPOINTMENT TERMINATED, DIRECTOR SURENDRA SHIVABHAI PATEL | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR SURENDRA SHIVABHAI PATEL | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/03/21, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/03/20, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/03/19, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/03/18, WITH NO UPDATES | |
AA01 | Current accounting period shortened from 04/05/18 TO 31/03/18 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 04/05/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 04/05/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 04/05/17 | |
AA01 | Previous accounting period extended from 31/03/17 TO 04/05/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID BROOKS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW COWLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RUPERT BARCLAY | |
AP01 | DIRECTOR APPOINTED MR DAVID NICHOLAS BROOKS | |
AP01 | DIRECTOR APPOINTED MR ANDREW COWLEY | |
AP01 | DIRECTOR APPOINTED RUPERT BARCLAY | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
LATEST SOC | 31/03/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 27/04/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 29/03/16 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 07/04/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 29/03/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 08/04/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 29/03/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 29/03/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 29/03/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 29/03/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 29/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MAHESH SHIVABHAI PATEL / 04/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SURENDRA SHIVABHAI PATEL / 04/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MAHESH SHIVABHAI PATEL / 04/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SURENDRA SHIVABHAI PATEL / 04/02/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JOHN NEAL ALFLATT / 04/02/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
395 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
363a | RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS; AMEND | |
363a | RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS; AMEND | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS; AMEND | |
AA | 31/03/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS | |
88(2)R | AD 10/10/06--------- £ SI 1@1=1 £ IC 1/2 | |
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 |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 7 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL AND GENERAL CHARGE | Satisfied | ABBEY NATIONAL PLC | |
LEGAL CHARGE | Satisfied | ABBEY NATIONAL PLC | |
LEGAL CHARGE | Satisfied | ABBEY NATIONAL PLC | |
LEGAL CHARGE | Satisfied | ABBEY NATIONAL PLC | |
LEGAL CHARGE | Satisfied | ABBEY NATIONAL PLC | |
LEGAL CHARGE | Satisfied | ABBEY NATIONAL PLC | |
DEBENTURE | Satisfied | WISTERIA INVESTMENTS LIMITED |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ABBOTSFORD CARE LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Rutland County Council | |
|
TPP - Residental Care |
Rutland County Council | |
|
TPP - Residental Care |
Rutland County Council | |
|
TPP - Residental Care |
Rutland County Council | |
|
TPP - Residental Care |
Rutland County Council | |
|
TPP - Residental Care |
Rutland County Council | |
|
TPP - Residental Care |
Rutland County Council | |
|
TPP - Residental Care |
Rutland County Council | |
|
TPP - Residental Care |
Rutland County Council | |
|
TPP - Residental Care |
Rutland County Council | |
|
TPP - Residental Care |
Rutland County Council | |
|
TPP - Residental Care |
Rutland County Council | |
|
TPP - Residental Care |
Rutland County Council | |
|
TPP - Residental Care |
Rutland County Council | |
|
TPP - Residental Care |
Rutland County Council | |
|
TPP - Residental Care |
Rutland County Council | |
|
TPP - Residental Care |
Rutland County Council | |
|
TPP - Residental Care |
Rutland County Council | |
|
TPP - Residental Care |
Rochdale Borough Council | |
|
RESIDENTIAL LONG TERM |
Rutland County Council | |
|
TPP - Residental Care |
Rutland County Council | |
|
TPP - Residental Care |
Rutland County Council | |
|
TPP - Residental Care |
Rutland County Council | |
|
TPP - Residental Care |
Rutland County Council | |
|
TPP - Residental Care |
Rutland County Council | |
|
TPP - Residental Care |
Rutland County Council | |
|
TPP - Residental Care |
Rutland County Council | |
|
TPP - Residental Care |
Rutland County Council | |
|
TPP - Residental Care |
Rutland County Council | |
|
TPP - Residental Care |
Rutland County Council | |
|
TPP - Residental Care |
Rutland County Council | |
|
TPP - Residental Care |
Rutland County Council | |
|
TPP - Residental Care |
Rutland County Council | |
|
TPP - Residental Care |
Rutland County Council | |
|
TPP - Residental Care |
Rutland County Council | |
|
TPP - Residental Care |
Rutland County Council | |
|
TPP - Residental Care |
Rutland County Council | |
|
TPP - Residental Care |
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.
The SIC code for this company is set to 99999 - Dormant Company - this is probably incorrect as has trading income
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. |