Company Information for NEWFIELD VIEW SUPPORTED LIVING
SUITE 22 THE GLOBE CENTRE, ST JAMES SQUARE, ACCRINGTON, BB5 0RE,
|
Company Registration Number
06189203
Private Unlimited Company
Active |
Company Name | |
---|---|
NEWFIELD VIEW SUPPORTED LIVING | |
Legal Registered Office | |
SUITE 22 THE GLOBE CENTRE ST JAMES SQUARE ACCRINGTON BB5 0RE Other companies in S12 | |
Company Number | 06189203 | |
---|---|---|
Company ID Number | 06189203 | |
Date formed | 2007-03-28 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Unlimited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/03/2023 | |
Account next due | ||
Latest return | 28/03/2016 | |
Return next due | 25/04/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-01-07 12:38:15 |
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 |
---|---|---|
FAISAL LALANI |
||
JAMIL MAWJI |
||
DAVID ROWE-BEWICK |
||
DAVID ALEXANDER STANHOPE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GARY ALAN GREALLY |
Director | ||
MANDY BILLARD |
Company Secretary | ||
CLIFFORD ANTHONY BILLARD |
Director | ||
MANDY BILLARD |
Director | ||
ALAN FINCHETT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MERRY DEN REVERSIONS LIMITED | Director | 2018-01-09 | CURRENT | 2018-01-09 | Active - Proposal to Strike off | |
ENSCO 1260 LIMITED | Director | 2017-12-15 | CURRENT | 2017-10-18 | Active | |
ENSCO 1268 LIMITED | Director | 2017-12-14 | CURRENT | 2017-11-29 | Active - Proposal to Strike off | |
AUCKLAND HOME SOLUTIONS CIC | Director | 2017-10-11 | CURRENT | 2010-08-13 | Active | |
WESTWARD CAPITAL HOLDINGS LTD | Director | 2017-08-22 | CURRENT | 2017-08-22 | Active - Proposal to Strike off | |
NATIONAL SUPPORTED LIVING LTD | Director | 2017-08-22 | CURRENT | 2017-08-22 | Active - Proposal to Strike off | |
JAMESON'S RESIDENTIAL HOME LIMITED | Director | 2017-08-17 | CURRENT | 2005-01-07 | Active | |
OAKLEA CARE LIMITED | Director | 2017-08-11 | CURRENT | 2000-11-09 | Active | |
ENDURANCE CARE LTD. | Director | 2017-05-31 | CURRENT | 2008-03-17 | Active | |
AFFINITY SUPPORTING PEOPLE (SOUTH) LIMITED | Director | 2017-05-18 | CURRENT | 2001-03-23 | Active | |
ESSENTIAL CARE & SUPPORT LTD | Director | 2017-05-15 | CURRENT | 2003-10-28 | Active | |
KINDSTREAM LIMITED | Director | 2017-05-15 | CURRENT | 1999-07-15 | Active - Proposal to Strike off | |
FALCON HOUSING ASSOCIATION C.I.C. | Director | 2017-05-15 | CURRENT | 2008-07-22 | Active | |
AFFINITY SUPPORTING PEOPLE | Director | 2017-04-28 | CURRENT | 2009-03-16 | Active | |
NORTH WESTERN HOUSING LIMITED | Director | 2017-04-28 | CURRENT | 2000-07-13 | Active - Proposal to Strike off | |
MAYFAIR CAPITAL GROUP LIMITED | Director | 2017-03-06 | CURRENT | 2017-03-06 | Active - Proposal to Strike off | |
GLOBAL CAPITAL HOLDINGS LTD | Director | 2017-03-01 | CURRENT | 2017-03-01 | Active | |
YOUR LIFE CARE AND SUPPORT LIMITED | Director | 2017-02-01 | CURRENT | 2010-06-02 | Active - Proposal to Strike off | |
HIGHLEA HOMES LIMITED | Director | 2016-12-22 | CURRENT | 2000-03-09 | Active - Proposal to Strike off | |
HIGHLEA CARE LIMITED | Director | 2016-12-22 | CURRENT | 2007-08-13 | Active | |
HARVARD HOMES SERVICES LIMITED | Director | 2016-12-07 | CURRENT | 2016-12-07 | Active - Proposal to Strike off | |
SUNNYFIELD SUPPORT SERVICES LTD | Director | 2016-11-23 | CURRENT | 2006-10-20 | Active - Proposal to Strike off | |
MERRY DEN REVERSIONS LIMITED | Director | 2018-01-09 | CURRENT | 2018-01-09 | Active - Proposal to Strike off | |
ENSCO 1260 LIMITED | Director | 2017-12-15 | CURRENT | 2017-10-18 | Active | |
ENSCO 1268 LIMITED | Director | 2017-12-14 | CURRENT | 2017-11-29 | Active - Proposal to Strike off | |
GLOBAL CAPITAL TRADING GGG LIMITED | Director | 2017-10-17 | CURRENT | 2017-10-17 | Active - Proposal to Strike off | |
AUCKLAND HOME SOLUTIONS CIC | Director | 2017-09-27 | CURRENT | 2010-08-13 | Active | |
WESTWARD CAPITAL HOLDINGS LTD | Director | 2017-08-22 | CURRENT | 2017-08-22 | Active - Proposal to Strike off | |
NATIONAL SUPPORTED LIVING LTD | Director | 2017-08-22 | CURRENT | 2017-08-22 | Active - Proposal to Strike off | |
JAMESON'S RESIDENTIAL HOME LIMITED | Director | 2017-08-17 | CURRENT | 2005-01-07 | Active | |
OAKLEA CARE LIMITED | Director | 2017-08-11 | CURRENT | 2000-11-09 | Active | |
ENDURANCE CARE LTD. | Director | 2017-05-31 | CURRENT | 2008-03-17 | Active | |
AFFINITY SUPPORTING PEOPLE (SOUTH) LIMITED | Director | 2017-05-18 | CURRENT | 2001-03-23 | Active | |
ESSENTIAL CARE & SUPPORT LTD | Director | 2017-05-15 | CURRENT | 2003-10-28 | Active | |
KINDSTREAM LIMITED | Director | 2017-05-15 | CURRENT | 1999-07-15 | Active - Proposal to Strike off | |
AFFINITY SUPPORTING PEOPLE | Director | 2017-04-28 | CURRENT | 2009-03-16 | Active | |
NORTH WESTERN HOUSING LIMITED | Director | 2017-04-28 | CURRENT | 2000-07-13 | Active - Proposal to Strike off | |
MAYFAIR CAPITAL GROUP LIMITED | Director | 2017-03-06 | CURRENT | 2017-03-06 | Active - Proposal to Strike off | |
GLOBAL CAPITAL HOLDINGS LTD | Director | 2017-03-01 | CURRENT | 2017-03-01 | Active | |
YOUR LIFE CARE AND SUPPORT LIMITED | Director | 2017-02-01 | CURRENT | 2010-06-02 | Active - Proposal to Strike off | |
HIGHLEA HOMES LIMITED | Director | 2016-12-22 | CURRENT | 2000-03-09 | Active - Proposal to Strike off | |
HIGHLEA CARE LIMITED | Director | 2016-12-22 | CURRENT | 2007-08-13 | Active | |
HARVARD HOMES SERVICES LIMITED | Director | 2016-12-07 | CURRENT | 2016-12-07 | Active - Proposal to Strike off | |
SUNNYFIELD SUPPORT SERVICES LTD | Director | 2016-11-23 | CURRENT | 2006-10-20 | Active - Proposal to Strike off | |
NATIONAL CARE GROUP LTD | Director | 2016-10-20 | CURRENT | 2016-03-23 | Active | |
SHELTON CARE LIMITED | Director | 2018-06-11 | CURRENT | 1995-06-12 | Active | |
REGENT COLLEGE LIMITED | Director | 2018-06-11 | CURRENT | 2001-06-28 | Active - Proposal to Strike off | |
RICHMOND CARE HOMES LIMITED | Director | 2018-06-11 | CURRENT | 1991-12-13 | Active - Proposal to Strike off | |
SHELTON CARE HOLDINGS LIMITED | Director | 2018-06-11 | CURRENT | 2016-01-31 | Active - Proposal to Strike off | |
CORNERSTONES (UK) LTD | Director | 2018-04-27 | CURRENT | 2003-02-17 | Active | |
NATIONAL CARE HOMES LIMITED | Director | 2018-04-09 | CURRENT | 2018-04-09 | Active - Proposal to Strike off | |
CARE ASSURE NORTHAMPTON LTD | Director | 2018-03-16 | CURRENT | 2009-10-20 | Active - Proposal to Strike off | |
ACCESS HOUSING LIMITED | Director | 2018-03-05 | CURRENT | 2007-08-13 | Active - Proposal to Strike off | |
MERRY DEN CARE LIMITED | Director | 2018-03-05 | CURRENT | 2004-02-17 | Active | |
CHOSEN CARE LIMITED | Director | 2018-03-05 | CURRENT | 2002-04-03 | Active | |
NATIONAL NEUROLOGICAL SERVICES LTD | Director | 2018-01-24 | CURRENT | 2018-01-24 | Active | |
WESTWARD CAPITAL HOLDINGS LTD | Director | 2018-01-04 | CURRENT | 2017-08-22 | Active - Proposal to Strike off | |
HIGHLEA HOMES LIMITED | Director | 2018-01-04 | CURRENT | 2000-03-09 | Active - Proposal to Strike off | |
ESSENTIAL CARE & SUPPORT LTD | Director | 2018-01-04 | CURRENT | 2003-10-28 | Active | |
ENDURANCE CARE LTD. | Director | 2018-01-04 | CURRENT | 2008-03-17 | Active | |
AFFINITY SUPPORTING PEOPLE | Director | 2018-01-04 | CURRENT | 2009-03-16 | Active | |
AFFINITY SUPPORTING PEOPLE (SOUTH) LIMITED | Director | 2018-01-04 | CURRENT | 2001-03-23 | Active | |
SUNNYFIELD SUPPORT SERVICES LTD | Director | 2018-01-04 | CURRENT | 2006-10-20 | Active - Proposal to Strike off | |
WESTWARD CARE HOMES LIMITED | Director | 2018-01-04 | CURRENT | 2009-01-05 | Active | |
YOUR LIFE CARE AND SUPPORT LIMITED | Director | 2018-01-04 | CURRENT | 2010-06-02 | Active - Proposal to Strike off | |
HARVARD HOMES SERVICES LIMITED | Director | 2018-01-04 | CURRENT | 2016-12-07 | Active - Proposal to Strike off | |
KINDSTREAM LIMITED | Director | 2018-01-04 | CURRENT | 1999-07-15 | Active - Proposal to Strike off | |
NORTH WESTERN HOUSING LIMITED | Director | 2018-01-04 | CURRENT | 2000-07-13 | Active - Proposal to Strike off | |
OAKLEA CARE LIMITED | Director | 2018-01-04 | CURRENT | 2000-11-09 | Active | |
HIGHLEA CARE LIMITED | Director | 2018-01-04 | CURRENT | 2007-08-13 | Active | |
NATIONAL CARE GROUP LTD | Director | 2018-01-04 | CURRENT | 2016-03-23 | Active | |
JAMESON'S RESIDENTIAL HOME LIMITED | Director | 2018-01-04 | CURRENT | 2005-01-07 | Active | |
THE HOLCHEM GROUP LIMITED | Director | 2015-02-20 | CURRENT | 2006-04-10 | Active | |
SHELTON CARE LIMITED | Director | 2018-06-12 | CURRENT | 1995-06-12 | Active | |
REGENT COLLEGE LIMITED | Director | 2018-06-12 | CURRENT | 2001-06-28 | Active - Proposal to Strike off | |
RICHMOND CARE HOMES LIMITED | Director | 2018-06-12 | CURRENT | 1991-12-13 | Active - Proposal to Strike off | |
SHELTON CARE HOLDINGS LIMITED | Director | 2018-06-12 | CURRENT | 2016-01-31 | Active - Proposal to Strike off | |
NATIONAL CARE HOMES LIMITED | Director | 2018-04-09 | CURRENT | 2018-04-09 | Active - Proposal to Strike off | |
NATIONAL NEUROLOGICAL SERVICES LTD | Director | 2018-03-27 | CURRENT | 2018-01-24 | Active | |
WESTWARD CAPITAL HOLDINGS LTD | Director | 2018-03-23 | CURRENT | 2017-08-22 | Active - Proposal to Strike off | |
HIGHLEA HOMES LIMITED | Director | 2018-03-23 | CURRENT | 2000-03-09 | Active - Proposal to Strike off | |
ESSENTIAL CARE & SUPPORT LTD | Director | 2018-03-23 | CURRENT | 2003-10-28 | Active | |
ACCESS HOUSING LIMITED | Director | 2018-03-23 | CURRENT | 2007-08-13 | Active - Proposal to Strike off | |
ENDURANCE CARE LTD. | Director | 2018-03-23 | CURRENT | 2008-03-17 | Active | |
AFFINITY SUPPORTING PEOPLE | Director | 2018-03-23 | CURRENT | 2009-03-16 | Active | |
CARE ASSURE NORTHAMPTON LTD | Director | 2018-03-23 | CURRENT | 2009-10-20 | Active - Proposal to Strike off | |
AFFINITY SUPPORTING PEOPLE (SOUTH) LIMITED | Director | 2018-03-23 | CURRENT | 2001-03-23 | Active | |
MERRY DEN CARE LIMITED | Director | 2018-03-23 | CURRENT | 2004-02-17 | Active | |
SUNNYFIELD SUPPORT SERVICES LTD | Director | 2018-03-23 | CURRENT | 2006-10-20 | Active - Proposal to Strike off | |
WESTWARD CARE HOMES LIMITED | Director | 2018-03-23 | CURRENT | 2009-01-05 | Active | |
YOUR LIFE CARE AND SUPPORT LIMITED | Director | 2018-03-23 | CURRENT | 2010-06-02 | Active - Proposal to Strike off | |
HARVARD HOMES SERVICES LIMITED | Director | 2018-03-23 | CURRENT | 2016-12-07 | Active - Proposal to Strike off | |
KINDSTREAM LIMITED | Director | 2018-03-23 | CURRENT | 1999-07-15 | Active - Proposal to Strike off | |
NORTH WESTERN HOUSING LIMITED | Director | 2018-03-23 | CURRENT | 2000-07-13 | Active - Proposal to Strike off | |
OAKLEA CARE LIMITED | Director | 2018-03-23 | CURRENT | 2000-11-09 | Active | |
HIGHLEA CARE LIMITED | Director | 2018-03-23 | CURRENT | 2007-08-13 | Active | |
NATIONAL CARE GROUP LTD | Director | 2018-03-23 | CURRENT | 2016-03-23 | Active | |
CHOSEN CARE LIMITED | Director | 2018-03-23 | CURRENT | 2002-04-03 | Active | |
JAMESON'S RESIDENTIAL HOME LIMITED | Director | 2018-03-23 | CURRENT | 2005-01-07 | Active |
Date | Document Type | Document Description |
---|---|---|
Memorandum articles filed | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
CONFIRMATION STATEMENT MADE ON 05/01/24, WITH NO UPDATES | ||
Notice of agreement to exemption from audit of accounts for period ending 30/03/23 | ||
Audit exemption statement of guarantee by parent company for period ending 30/03/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/03/23 | ||
Audit exemption subsidiary accounts made up to 2023-03-30 | ||
Audit exemption statement of guarantee by parent company for period ending 30/03/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 30/03/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/03/22 | ||
Audit exemption subsidiary accounts made up to 2022-03-30 | ||
CONFIRMATION STATEMENT MADE ON 05/01/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 05/01/23, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/03/21 | |
CONFIRMATION STATEMENT MADE ON 05/01/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 05/01/22, WITH UPDATES | |
Certificate of re-registration from Limited Company to Unlimited | ||
Application by a private limited company for re-registration as a private unlimited company | ||
Re-registration of memorandum and articles of association | ||
FORM OF ASSENT TO RE-REGISTRATION | ||
Resolutions passed:<ul><li>Resolution Re-register company, record one shareholder 13/12/2021<li>Resolution passed adopt articles</ul> | ||
RES13 | Resolutions passed:
| |
MAR | Re-registration of memorandum and articles of association | |
FOA-RR | FORM OF ASSENT TO RE-REGISTRATION | |
CERT3 | Certificate of re-registration from Limited Company to Unlimited | |
RR05 | Application by a private limited company for re-registration as a private unlimited company | |
AP01 | DIRECTOR APPOINTED CLAIRE JANE LEAKE | |
CH01 | Director's details changed for Mr Faisal Lalani on 2021-08-25 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/03/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/03/20 | |
AP01 | DIRECTOR APPOINTED MR MICHAEL CLEASBY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHLOé MOORE | |
CH01 | Director's details changed for Mr David Rowe-Bewick on 2020-09-03 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/03/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/03/19 | |
AP01 | DIRECTOR APPOINTED MS KAREN LEWIS | |
AP01 | DIRECTOR APPOINTED MS KAREN LEWIS | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 061892030001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/03/19, WITH NO UPDATES | |
AA01 | Previous accounting period shortened from 31/03/19 TO 30/03/19 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/18 | |
AP01 | DIRECTOR APPOINTED MR JAMES ALLEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID ALEXANDER STANHOPE | |
AP01 | DIRECTOR APPOINTED MRS CHLOé MOORE | |
AA | 10/08/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 10/08/18 TO 31/03/18 | |
AA01 | Current accounting period shortened from 30/03/18 TO 10/08/17 | |
AA01 | Previous accounting period shortened from 31/03/18 TO 30/03/18 | |
PSC05 | Change of details for National Care Group Ltd as a person with significant control on 2018-05-10 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/05/2018 FROM UNIT 22 THE GLOBE CENTRE ST JAMES SQUARE ACCRINGTON BB5 0RE ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 10/05/2018 FROM UNIT B1, WATERFOLD HOUSE WATERFOLD PARK BURY GREATER MANCHESTER BL9 7BR ENGLAND | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/03/18, WITH NO UPDATES | |
AD03 | Registers moved to registered inspection location of Harrison Clark Rickerbys Limited Ellenborough House Wellington Street Cheltenham Gloucestershire GL50 1YD | |
AD02 | Register inspection address changed to Harrison Clark Rickerbys Limited Ellenborough House Wellington Street Cheltenham Gloucestershire GL50 1YD | |
PSC02 | Notification of National Care Group Ltd as a person with significant control on 2017-08-10 | |
PSC07 | CESSATION OF JAMIL MAWJI AS A PSC | |
PSC07 | CESSATION OF FAISAL LALANI AS A PSC | |
AP01 | DIRECTOR APPOINTED MR DAVID ALEXANDER STANHOPE | |
PSC07 | CESSATION OF GARY ALAN GREALLY AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARY ALAN GREALLY | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR DAVID ROWE-BEWICK | |
AD01 | REGISTERED OFFICE CHANGED ON 08/01/18 FROM 1-3 Pitt Street Heywood OL10 1JP England | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 18/09/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/08/17 FROM 8B Gleadless Avenue Gleadless Sheffield South Yorkshire S12 2QH | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FAISAL LALANI | |
PSC07 | CESSATION OF FAISAL LALANI AS A PSC | |
PSC04 | Change of details for Mr Jamil Mawji as a person with significant control on 2017-08-10 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FAISAL LALANI | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMIL MAWJI | |
PSC07 | CESSATION OF ALAN FINCHETT AS A PSC | |
PSC07 | CESSATION OF MANDY BILLARD AS A PSC | |
PSC07 | CESSATION OF CLIFFORD ANTHONY BILLARD AS A PSC | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY GREALLY | |
AP01 | DIRECTOR APPOINTED MR GARY ALAN GREALLY | |
AP01 | DIRECTOR APPOINTED MR JAMIL MAWJI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN FINCHETT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MANDY BILLARD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLIFFORD BILLARD | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MANDY BILLARD | |
AP01 | DIRECTOR APPOINTED MR FAISAL LALANI | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
AR01 | 28/03/16 NO MEMBER LIST | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
AR01 | 28/03/15 NO MEMBER LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
AR01 | 28/03/14 NO MEMBER LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 28/03/13 NO MEMBER LIST | |
AAMD | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/12 | |
RES13 | MINUTES OF MEETING 20/11/2012 | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 28/03/12 NO MEMBER LIST | |
AAMD | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/11 | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 28/03/11 NO MEMBER LIST | |
MISC | MINUTES OF AGM 13/12/2010 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 28/03/10 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN FINCHETT / 29/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MANDY BILLARD / 29/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CLIFFORD ANTHONY BILLARD / 29/03/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | ANNUAL RETURN MADE UP TO 28/03/09 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / CLIFFORD BILLARD / 30/03/2009 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MANDY BILLARD / 30/03/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
363a | ANNUAL RETURN MADE UP TO 28/03/08 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
SHEFFIELD CITY COUNCIL | |
|
CAREFIRST DIRECT PAYMENTS |
SHEFFIELD CITY COUNCIL | |
|
DISABILITY & SPECIAL NEEDS - S |
SHEFFIELD CITY COUNCIL | |
|
DISABILITY & SPECIAL NEEDS - S |
SHEFFIELD CITY COUNCIL | |
|
DISABILITY & SPECIAL NEEDS - S |
SHEFFIELD CITY COUNCIL | |
|
DISABILITY & SPECIAL NEEDS - S |
SHEFFIELD CITY COUNCIL | |
|
DISABILITY & SPECIAL NEEDS - S |
SHEFFIELD CITY COUNCIL | |
|
DISABILITY & SPECIAL NEEDS - S |
SHEFFIELD CITY COUNCIL | |
|
DISABILITY & SPECIAL NEEDS - S |
SHEFFIELD CITY COUNCIL | |
|
DISABILITY & SPECIAL NEEDS - S |
SHEFFIELD CITY COUNCIL | |
|
DISABILITY & SPECIAL NEEDS - S |
Sheffield City Council | |
|
|
Sheffield City Council | |
|
|
Sheffield City Council | |
|
|
Sheffield City Council | |
|
|
Sheffield City Council | |
|
|
Sheffield City Council | |
|
|
Sheffield City Council | |
|
|
Sheffield City Council | |
|
|
Sheffield City Council | |
|
|
Sheffield 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.
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. |