Company Information for GREENSQUAREACCORD 2 LIMITED
2ND FLOOR, 10 BRINDLEYPLACE, BIRMINGHAM, B1 2JB,
|
Company Registration Number
05836478
Private Limited Company
Active |
Company Name | ||||||
---|---|---|---|---|---|---|
GREENSQUAREACCORD 2 LIMITED | ||||||
Legal Registered Office | ||||||
2ND FLOOR 10 BRINDLEYPLACE BIRMINGHAM B1 2JB Other companies in HP17 | ||||||
Previous Names | ||||||
|
Company Number | 05836478 | |
---|---|---|
Company ID Number | 05836478 | |
Date formed | 2006-06-05 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 05/06/2016 | |
Return next due | 03/07/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-10-05 14:30:39 |
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 |
---|---|---|
STUART FISHER |
||
CHRISTOPHER RONALD HANDY |
||
JONATHAN VELLACOTT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LAKHBIR SINGH JASPAL |
Company Secretary | ||
LAKHBIR SINGH JASPAL |
Director | ||
RICHARD JAMES GORDON |
Director | ||
RICHARD JAMES GORDON |
Company Secretary | ||
JOHN OSBORNE |
Director | ||
MICHAEL THOMAS BURKE |
Company Secretary | ||
MICHAEL THOMAS BURKE |
Director | ||
YORK PLACE COMPANY SECRETARIES LIMITED |
Nominated Secretary | ||
YORK PLACE COMPANY NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DOMUS HEALTHCARE (EAST RIDING) LIMITED | Director | 2014-08-26 | CURRENT | 2000-02-24 | Active - Proposal to Strike off | |
DOMUS HEALTHCARE (OLDHAM) LIMITED | Director | 2014-08-26 | CURRENT | 2008-09-03 | Active - Proposal to Strike off | |
DOMUS HEALTHCARE (ROTHERHAM) LIMITED | Director | 2014-08-26 | CURRENT | 2011-12-20 | Active - Proposal to Strike off | |
DOMUS HEALTHCARE (KIRKLEES) LIMITED | Director | 2014-08-26 | CURRENT | 1999-12-09 | Active - Proposal to Strike off | |
DOMUS HEALTHCARE GROUP LIMITED | Director | 2014-08-26 | CURRENT | 2008-04-28 | Active - Proposal to Strike off | |
DOMUS HEALTHCARE (KIRKLEES & CALDERDALE) LIMITED | Director | 2014-08-26 | CURRENT | 2008-10-06 | Active - Proposal to Strike off | |
SCHOOL FOR SOCIAL ENTREPRENEURS - WEST MIDLANDS | Director | 2014-04-17 | CURRENT | 2013-03-06 | Active - Proposal to Strike off | |
GREENSQUAREACCORD INVESTMENTS LIMITED | Director | 2012-08-06 | CURRENT | 2012-08-06 | Active | |
BRICHESTER LIMITED | Director | 2012-06-18 | CURRENT | 2002-09-09 | Dissolved 2016-01-12 | |
BLUE MENU LIMITED | Director | 2012-06-18 | CURRENT | 1999-06-22 | Dissolved 2016-01-12 | |
COBCO 624 LIMITED | Director | 2012-06-18 | CURRENT | 2004-02-26 | Dissolved 2015-12-01 | |
GREENSQUAREACCORD 1 LIMITED | Director | 2012-06-18 | CURRENT | 1999-03-25 | Active | |
DIRECT HEALTH (UK) LIMITED | Director | 2012-06-18 | CURRENT | 2003-01-13 | Active - Proposal to Strike off | |
BLACK COUNTRY CONSORTIUM LIMITED | Director | 2012-05-01 | CURRENT | 2004-06-22 | Liquidation | |
GREEN HOMES GREEN SKILLS LIMITED | Director | 2010-12-06 | CURRENT | 2010-12-06 | Active - Proposal to Strike off | |
LOWCARBONLIVING HOMES LTD | Director | 2005-03-22 | CURRENT | 2001-04-27 | Active | |
WALSALL HOUSING REGENERATION COMMUNITY ASSOCIATION | Director | 2000-02-24 | CURRENT | 2000-02-24 | Active - Proposal to Strike off | |
REDDITCH CO-OPERATIVE HOMES | Director | 1998-11-10 | CURRENT | 1998-11-10 | Converted / Closed | |
ACCORD CARE SERVICES LIMITED | Director | 1997-11-07 | CURRENT | 1997-11-07 | Active - Proposal to Strike off | |
DOMUS HEALTHCARE (EAST RIDING) LIMITED | Director | 2014-08-26 | CURRENT | 2000-02-24 | Active - Proposal to Strike off | |
DOMUS HEALTHCARE (OLDHAM) LIMITED | Director | 2014-08-26 | CURRENT | 2008-09-03 | Active - Proposal to Strike off | |
DOMUS HEALTHCARE (KIRKLEES) LIMITED | Director | 2014-08-26 | CURRENT | 1999-12-09 | Active - Proposal to Strike off | |
DOMUS HEALTHCARE GROUP LIMITED | Director | 2014-08-26 | CURRENT | 2008-04-28 | Active - Proposal to Strike off | |
DOMUS HEALTHCARE (KIRKLEES & CALDERDALE) LIMITED | Director | 2014-08-26 | CURRENT | 2008-10-06 | Active - Proposal to Strike off | |
DOMUS HEALTHCARE (ROTHERHAM) LIMITED | Director | 2014-03-26 | CURRENT | 2011-12-20 | Active - Proposal to Strike off | |
DIRECT HEALTH (UK) LIMITED | Director | 2006-11-22 | CURRENT | 2003-01-13 | Active - Proposal to Strike off | |
GREENSQUAREACCORD 1 LIMITED | Director | 2006-05-03 | CURRENT | 1999-03-25 | Active | |
DIRECT HEALTH GROUP LIMITED | Director | 2005-11-28 | CURRENT | 2005-11-28 | Active - Proposal to Strike off | |
COBCO 624 LIMITED | Director | 2004-03-22 | CURRENT | 2004-02-26 | Dissolved 2015-12-01 | |
BRICHESTER LIMITED | Director | 2003-01-27 | CURRENT | 2002-09-09 | Dissolved 2016-01-12 | |
BLUE MENU LIMITED | Director | 2003-01-27 | CURRENT | 1999-06-22 | Dissolved 2016-01-12 |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR JO MAKINSON | ||
Change of details for Greensquareaccord Limited as a person with significant control on 2024-10-11 | ||
Memorandum articles filed | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
REGISTERED OFFICE CHANGED ON 26/09/24 FROM 178 Birmingham Road West Bromwich West Midlands B70 6QG | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/24 | ||
CONFIRMATION STATEMENT MADE ON 20/07/24, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 20/07/23, WITH UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22 | |
Memorandum articles filed | ||
Memorandum articles filed | ||
Resolutions passed:<ul><li>Resolution Change of name 08/11/2022<li>Resolution passed adopt articles</ul> | ||
Resolutions passed:<ul><li>Resolution Change of name 08/11/2022<li>Resolution passed adopt articles</ul> | ||
RES13 | Resolutions passed:
| |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
Company name changed d h homecare LIMITED\certificate issued on 10/11/22 | ||
CERTNM | Company name changed d h homecare LIMITED\certificate issued on 10/11/22 | |
DIRECTOR APPOINTED MS JO MAKINSON | ||
DIRECTOR APPOINTED MS RUTH MARGARET COOKE | ||
AP01 | DIRECTOR APPOINTED MS JO MAKINSON | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/22, WITH UPDATES | |
PSC05 | Change of details for Accord Housing Association as a person with significant control on 2021-11-30 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/21, WITH NO UPDATES | |
AP03 | Appointment of Ms Sophie Atkinson as company secretary on 2021-07-12 | |
TM02 | Termination of appointment of Stuart Fisher on 2021-07-12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER RONALD HANDY | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20 | |
PSC02 | Notification of Accord Housing Association as a person with significant control on 2020-07-20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/20, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/12/19 FROM 6th Floor, Pearl House Friar Lane Nottingham Nottinghamshire NG1 6BT England | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/19, WITH NO UPDATES | |
CH01 | Director's details changed for Mrs Maxine Esley on 2019-08-22 | |
PSC07 | CESSATION OF JONATHAN VELLACOTT AS A PERSON OF SIGNIFICANT CONTROL | |
AP01 | DIRECTOR APPOINTED MRS MAXINE ESLEY | |
PSC02 | Notification of Direct Health Group Ltd as a person with significant control on 2018-09-05 | |
PSC07 | CESSATION OF JONATHAN VELLACOTT AS A PERSON OF SIGNIFICANT CONTROL | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN VELLACOTT | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN VELLACOTT | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/17, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN VELLACOTT | |
LATEST SOC | 13/07/17 STATEMENT OF CAPITAL;GBP 101 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES | |
SH20 | STATEMENT BY DIRECTORS | |
SH20 | STATEMENT BY DIRECTORS | |
LATEST SOC | 17/03/17 STATEMENT OF CAPITAL;GBP 1 | |
SH19 | Statement of capital on 2017-03-17 GBP 1 | |
CAP-SS | Solvency Statement dated 16/03/17 | |
RES06 | Resolutions passed:
| |
LATEST SOC | 17/03/17 STATEMENT OF CAPITAL;GBP 1 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16 | |
LATEST SOC | 18/07/16 STATEMENT OF CAPITAL;GBP 101 | |
AR01 | 05/06/16 ANNUAL RETURN FULL LIST | |
AAMD | Amended dormat accounts made up to 2015-03-31 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/01/16 FROM Parkway House Haddenham Business Park, Pegasus Way Haddenham Aylesbury Buckinghamshire HP17 8LJ | |
LATEST SOC | 24/08/15 STATEMENT OF CAPITAL;GBP 101 | |
AR01 | 05/06/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LAKHBIR SINGH JASPAL | |
AP03 | Appointment of Stuart Fisher as company secretary on 2015-06-03 | |
TM02 | Termination of appointment of Lakhbir Singh Jaspal on 2015-06-03 | |
AA01 | PREVEXT FROM 30/09/2014 TO 31/03/2015 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD GORDON | |
LATEST SOC | 09/06/14 STATEMENT OF CAPITAL;GBP 101 | |
AR01 | 05/06/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12 | |
AR01 | 05/06/13 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: SUITE C, 1ST FLOOR, DARWIN HOUSE FARADAY STREET BIRCHWOOD PARK, BIRCHWOOD WARRINGTON CHESHIRE WA3 6FW UNITED KINGDOM | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN VELLACOTT / 11/06/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LAKHBIR SINGH JASPAL / 11/06/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR CHRISTOPHER RONALD HANDY / 11/06/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES GORDON / 11/06/2013 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / LAKHBIR SINGH JASPAL / 11/06/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/06/2013 FROM SUITE C, 1ST FLOOR, DARWIN HOUSE FARADAY STEET BIRCHWOOD PARK, BIRCHWOOD WARRINGTON CHESHIRE WA3 6FW UNITED KINGDOM | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN OSBORNE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY RICHARD GORDON | |
AP01 | DIRECTOR APPOINTED MR LAKHBIR SINGH JASPAL | |
AP01 | DIRECTOR APPOINTED CHRISTOPHER RONALD HANDY | |
AP03 | SECRETARY APPOINTED LAKHBIR SINGH JASPAL | |
AR01 | 05/06/12 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AR01 | 05/06/11 FULL LIST | |
RES15 | CHANGE OF NAME 28/03/2011 | |
CERTNM | COMPANY NAME CHANGED DIRECT HEALTH UK LIMITED CERTIFICATE ISSUED ON 11/05/11 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
RES15 | CHANGE OF NAME 28/03/2011 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | FULL ACCOUNTS MADE UP TO 30/09/10 | |
AR01 | 05/06/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 09/06/2010 FROM SUITE C. 1ST FLOOR DARWIN HOUSE BIRCHWOOD PARK, BIRCHWOOD WARRINGTON WA3 6FW UNITED KINGDOM | |
AD02 | SAIL ADDRESS CREATED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/09 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/08 | |
363a | RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 10/06/2009 FROM SUITE C DARWIN HOUSE BIRCHWOOD PARK BIRCHWOOD WARRINGTON WA3 6FW | |
288a | DIRECTOR APPOINTED MR JOHN OSBORNE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07 | |
363a | RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 05/06/07 FROM: RIVERSIDE HOUSE, HADY HILL CHESTERFIELD DERBYSHIRE S41 0BT | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/07 TO 30/09/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
CERTNM | COMPANY NAME CHANGED BLUE MENU LIMITED CERTIFICATE ISSUED ON 31/10/06 | |
SA | SHARES AGREEMENT OTC | |
88(2)R | AD 16/08/06--------- £ SI 100@1=100 £ IC 1/101 | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 14/06/06 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
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 | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CONFIRMATION | Satisfied | INDIGO CAPITAL LLP | |
CONFIRMATION | Satisfied | INDIGO CAPITAL LLP | |
DEBENTURE | Satisfied | INDIGO CAPITAL LIMITED (THE "SECURITY TRUSTEE") | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
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 GREENSQUAREACCORD 2 LIMITED
GREENSQUAREACCORD 2 LIMITED owns 3 domain names.
careassistant.co.uk carer.co.uk direct-health.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Gateshead Council | |
|
Third Party Payments |
Gateshead Council | |
|
Third Party Payments |
Gateshead Council | |
|
Third Party Payments |
Gateshead Council | |
|
Third Party Payments |
Gateshead Council | |
|
Third Party Payments |
Telford and Wrekin Council | |
|
|
Gateshead Council | |
|
Third Party Payments |
Telford and Wrekin Council | |
|
|
Gateshead Council | |
|
Third Party Payments |
Cheshire East Council | |
|
|
Gateshead Council | |
|
Third Party Payments |
Cheshire East Council | |
|
|
Telford and Wrekin Council | |
|
|
Cheshire East Council | |
|
|
Gateshead Council | |
|
Third Party Payments |
Telford and Wrekin Council | |
|
|
Telford and Wrekin Council | |
|
|
Cheshire East Council | |
|
Home Care Services |
Gateshead Council | |
|
Third Party Payments |
Cheshire East Council | |
|
|
Sheffield City Council | |
|
|
Telford and Wrekin Council | |
|
|
Gateshead Council | |
|
Third Party Payments |
Telford and Wrekin Council | |
|
|
Gateshead Council | |
|
Third Party Payments |
Cheshire East Council | |
|
|
Telford and Wrekin Council | |
|
|
Gateshead Council | |
|
Third Party Payments |
Cheshire East Council | |
|
Home Care Services |
Sheffield City Council | |
|
|
Cheshire East Council | |
|
|
Gateshead Council | |
|
Third Party Payments |
Telford and Wrekin Council | |
|
|
Cheshire East Council | |
|
|
Gateshead Council | |
|
Third Party Payments |
Telford and Wrekin Council | |
|
|
Sheffield City Council | |
|
|
Gateshead Council | |
|
Third Party Payments |
Telford and Wrekin Council | |
|
|
Sheffield City Council | |
|
|
Telford and Wrekin Council | |
|
|
Gateshead Council | |
|
Third Party Payments |
Cheshire East Council | |
|
|
Telford and Wrekin Council | |
|
|
Cheshire East Council | |
|
|
Gateshead Council | |
|
Third Party Payments |
Cheshire East Council | |
|
|
Telford and Wrekin Council | |
|
|
Cheshire East Council | |
|
|
Gateshead Council | |
|
Third Party Payments |
Telford and Wrekin Council | |
|
|
Gateshead Council | |
|
Third Party Payments |
Cheshire East Council | |
|
|
Telford and Wrekin Council | |
|
|
Cheshire East Council | |
|
|
Telford and Wrekin Council | |
|
|
Gateshead Council | |
|
Third Party Payments |
Telford and Wrekin Council | |
|
|
Cheshire East Council | |
|
|
Gateshead Council | |
|
Third Party Payments |
Telford and Wrekin Council | |
|
|
Cheshire East Council | |
|
|
Telford and Wrekin Council | |
|
|
Gateshead Council | |
|
Third Party Payments |
Cheshire East Council | |
|
|
Cheshire East Council | |
|
|
Telford and Wrekin Council | |
|
|
Gateshead Council | |
|
Third Party Payments |
Telford and Wrekin Council | |
|
|
Gateshead Council | |
|
Third Party Payments |
Telford and Wrekin Council | |
|
|
Gateshead Council | |
|
Third Party Payments |
Telford and Wrekin Council | |
|
|
Gateshead Council | |
|
Third Party Payments |
Telford and Wrekin Council | |
|
|
Gateshead Council | |
|
Third Party Payments |
Gateshead Council | |
|
Third Party Payments |
Gateshead Council | |
|
Third Party Payments |
Gateshead Council | |
|
Third Party Payments |
Kent County Council | |
|
Private Contractors |
Gateshead Council | |
|
Third Party Payments |
Kent County Council | |
|
Private Contractors |
Kent County Council | |
|
Private Contractors |
Gateshead Council | |
|
Third Party Payments |
Gateshead Council | |
|
Third Party Payments |
Kent County Council | |
|
Private Contractors |
Gateshead Council | |
|
Third Party Payments |
Kent County Council | |
|
Private Contractors |
Kent County Council | |
|
Private Contractors |
Gateshead Council | |
|
Third Party Payments |
Gateshead Council | |
|
Third Party Payments |
Kent County Council | |
|
Private Contractors |
Gateshead Council | |
|
Third Party Payments |
Kent County Council | |
|
Private Contractors |
Gateshead Council | |
|
Third Party Payments |
Kent County Council | |
|
Private Contractors |
Gateshead Council | |
|
Third Party Payments |
Kent County Council | |
|
|
Gateshead Council | |
|
|
Kent County Council | |
|
|
Kent County Council | |
|
Private Contractors |
Gateshead Council | |
|
|
Kent County Council | |
|
Private Contractors |
Lancashire County Council | |
|
|
Gateshead Council | |
|
|
Lancashire County Council | |
|
|
Gateshead Council | |
|
|
Lancashire County Council | |
|
|
Gateshead Council | |
|
Third Party Payments |
North Tyneside Council | |
|
|
Lancashire County Council | |
|
|
Shropshire Council | |
|
|
North Tyneside Council | |
|
|
Gateshead Council | |
|
Third Party Payments |
Shropshire Council | |
|
|
Calderdale | |
|
|
North Tyneside Council | |
|
|
Shropshire Council | |
|
|
Newcastle upon Tyne City Council | |
|
|
North Tyneside Council | |
|
|
Shropshire Council | |
|
|
North Tyneside Council | |
|
|
Newcastle upon Tyne City Council | |
|
|
North Tyneside Council | |
|
|
Shropshire Council | |
|
|
Newcastle upon Tyne City Council | |
|
|
Shropshire Council | |
|
|
North Tyneside Council | |
|
|
Shropshire Council | |
|
|
North Tyneside Council | |
|
|
Shropshire Council | |
|
|
North Tyneside Council | |
|
|
North Tyneside Council | |
|
|
Shropshire Council | |
|
|
Cheshire East Council | |
|
Home Care Services |
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 74990 - Non-trading company - this is probably incorrect as has trading income
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Telford Council | Office & Premises | Gnd Flr 8, Badhan Court, Castle Street, Hadley, Telford, Shropshire, TF1 5QX | 3,750 | 2010-02-01 |
Telford Council | Office & Premises | 1st Flr 8, Badhan Court, Castle Street, Hadley, Telford, Shropshire, TF1 5QX | 3,300 | 2010-02-01 |
UNIT 12 THE QUAY BUSINESS CENTRE CALVER ROAD WINWICK WARRINGTON WA2 8QT | 12,500 |
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.
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. |