Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ENSEMBLE COMBINED SERVICES LIMITED
Company Information for

ENSEMBLE COMBINED SERVICES LIMITED

550 Second Floor Thames Valley Park, THAMES VALLEY PARK, Reading, RG6 1PT,
Company Registration Number
07459986
Private Limited Company
Active

Company Overview

About Ensemble Combined Services Ltd
ENSEMBLE COMBINED SERVICES LIMITED was founded on 2010-12-03 and has its registered office in Reading. The organisation's status is listed as "Active". Ensemble Combined Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
ENSEMBLE COMBINED SERVICES LIMITED
 
Legal Registered Office
550 Second Floor Thames Valley Park
THAMES VALLEY PARK
Reading
RG6 1PT
Other companies in GU33
 
Filing Information
Company Number 07459986
Company ID Number 07459986
Date formed 2010-12-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2023-12-03
Return next due 2024-12-17
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB107097032  
Last Datalog update: 2024-05-16 08:11:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ENSEMBLE COMBINED SERVICES LIMITED
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.

Company Officers of ENSEMBLE COMBINED SERVICES LIMITED

Current Directors
Officer Role Date Appointed
MADELEINE SUZANNE MUSSELWHITE
Company Secretary 2015-06-01
CAROLINE EMMA FRY
Director 2016-03-14
MADELEINE SUZANNE MUSSELWHITE
Director 2012-07-23
NICOLA TINNISWOOD
Director 2016-03-14
WILLIAM JAMES TONER
Director 2012-07-23
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN EVANS-JONES
Director 2010-12-03 2012-07-23
GORDON STEWART LUND
Director 2010-12-03 2012-07-23
MARC RICHARD WARDE
Director 2010-12-03 2011-04-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAROLINE EMMA FRY HOST MANAGEMENT LTD Director 2016-03-14 CURRENT 2003-05-12 Active
CAROLINE EMMA FRY BITE CATERING LIMITED Director 2016-03-14 CURRENT 2004-04-07 Liquidation
CAROLINE EMMA FRY JUICE FOR LIFE LTD Director 2016-03-14 CURRENT 2005-03-24 Liquidation
MADELEINE SUZANNE MUSSELWHITE MASK (UK) LIMITED Director 2017-12-01 CURRENT 2007-12-10 Liquidation
MADELEINE SUZANNE MUSSELWHITE ULTIMATE EXPERIENCE LIMITED Director 2017-12-01 CURRENT 2011-10-10 Active
MADELEINE SUZANNE MUSSELWHITE CREATE FOOD LIMITED Director 2017-12-01 CURRENT 1993-09-28 Active
MADELEINE SUZANNE MUSSELWHITE CONCERTO GROUP LIMITED Director 2017-12-01 CURRENT 1986-10-10 Active
MADELEINE SUZANNE MUSSELWHITE CONCERTO EVENTS LIMITED Director 2017-12-01 CURRENT 1988-11-14 Active
MADELEINE SUZANNE MUSSELWHITE DELFINA EVENTS LIMITED Director 2017-12-01 CURRENT 2006-12-12 Liquidation
MADELEINE SUZANNE MUSSELWHITE CONCERTO GROUP HOLDINGS LIMITED Director 2017-12-01 CURRENT 2007-12-21 Active
MADELEINE SUZANNE MUSSELWHITE TOUCH OF TASTE LIMITED Director 2017-12-01 CURRENT 1986-02-13 Liquidation
MADELEINE SUZANNE MUSSELWHITE BUSINESS PURSUITS LIMITED Director 2017-12-01 CURRENT 2003-07-07 Active - Proposal to Strike off
MADELEINE SUZANNE MUSSELWHITE HARBOUR & JONES LIMITED Director 2017-06-01 CURRENT 2004-01-15 Active
MADELEINE SUZANNE MUSSELWHITE UPFRONT RECEPTION SERVICES LIMITED Director 2017-06-01 CURRENT 2014-08-01 Active
MADELEINE SUZANNE MUSSELWHITE PRINCIPAL CATERING CONSULTANTS LIMITED Director 2017-06-01 CURRENT 1989-09-05 Active
MADELEINE SUZANNE MUSSELWHITE ABSOLUTELY CATERING PARTNERSHIP LIMITED Director 2016-07-15 CURRENT 2013-07-16 Active - Proposal to Strike off
MADELEINE SUZANNE MUSSELWHITE ABSOLUTELY PARTNERSHIP LIMITED Director 2016-07-15 CURRENT 2013-07-16 Active - Proposal to Strike off
MADELEINE SUZANNE MUSSELWHITE ABSOLUTELY CATERING LIMITED Director 2016-07-15 CURRENT 2007-07-16 Active
MADELEINE SUZANNE MUSSELWHITE THE BROOKWOOD PARTNERSHIP LIMITED Director 2016-07-15 CURRENT 1996-10-31 Active
MADELEINE SUZANNE MUSSELWHITE CH & CO CATERING LIMITED Director 2015-06-01 CURRENT 1991-05-23 Active
MADELEINE SUZANNE MUSSELWHITE GRAISON LIMITED Director 2015-06-01 CURRENT 1997-04-14 Active - Proposal to Strike off
MADELEINE SUZANNE MUSSELWHITE CHARLTON HOUSE UNIQUE VENUES LIMITED Director 2015-06-01 CURRENT 2003-03-25 Active - Proposal to Strike off
MADELEINE SUZANNE MUSSELWHITE CH & CO CATERING GROUP LIMITED Director 2015-06-01 CURRENT 2015-03-23 Active
MADELEINE SUZANNE MUSSELWHITE CHESTER BOYD LIMITED Director 2015-06-01 CURRENT 1983-06-10 Active - Proposal to Strike off
MADELEINE SUZANNE MUSSELWHITE TURTLE SOUP LIMITED Director 2015-06-01 CURRENT 1997-04-14 Active - Proposal to Strike off
MADELEINE SUZANNE MUSSELWHITE CH & CO CATERING GROUP (HOLDINGS) LIMITED Director 2015-06-01 CURRENT 2015-03-23 Active
MADELEINE SUZANNE MUSSELWHITE BITE CATERING LIMITED Director 2014-08-01 CURRENT 2004-04-07 Liquidation
MADELEINE SUZANNE MUSSELWHITE THE IN HOUSE CATERING COMPANY LIMITED Director 2014-08-01 CURRENT 1995-07-31 Active - Proposal to Strike off
MADELEINE SUZANNE MUSSELWHITE CATERMASTERS CONTRACT CATERING (HOLDING) COMPANY LIMITED Director 2014-08-01 CURRENT 2012-06-01 Active
MADELEINE SUZANNE MUSSELWHITE CATERMASTERS CONTRACT CATERING LIMITED Director 2014-08-01 CURRENT 1999-08-05 Active
MADELEINE SUZANNE MUSSELWHITE HCMGH LIMITED Director 2014-04-22 CURRENT 2014-04-22 Active
MADELEINE SUZANNE MUSSELWHITE JUICE FOR LIFE LTD Director 2012-09-11 CURRENT 2005-03-24 Liquidation
MADELEINE SUZANNE MUSSELWHITE HOST MANAGEMENT LTD Director 2011-07-18 CURRENT 2003-05-12 Active
NICOLA TINNISWOOD ABSOLUTELY CATERING LIMITED Director 2017-10-25 CURRENT 2007-07-16 Active
NICOLA TINNISWOOD THE BROOKWOOD PARTNERSHIP LIMITED Director 2017-10-25 CURRENT 1996-10-31 Active
NICOLA TINNISWOOD HOST MANAGEMENT LTD Director 2016-03-14 CURRENT 2003-05-12 Active
NICOLA TINNISWOOD BITE CATERING LIMITED Director 2016-03-14 CURRENT 2004-04-07 Liquidation
NICOLA TINNISWOOD JUICE FOR LIFE LTD Director 2016-03-14 CURRENT 2005-03-24 Liquidation
NICOLA TINNISWOOD CH & CO CATERING LIMITED Director 2016-03-14 CURRENT 1991-05-23 Active
NICOLA TINNISWOOD CATERMASTERS CONTRACT CATERING LIMITED Director 2016-03-14 CURRENT 1999-08-05 Active
WILLIAM JAMES TONER MASK (UK) LIMITED Director 2017-12-01 CURRENT 2007-12-10 Liquidation
WILLIAM JAMES TONER ULTIMATE EXPERIENCE LIMITED Director 2017-12-01 CURRENT 2011-10-10 Active
WILLIAM JAMES TONER CREATE FOOD LIMITED Director 2017-12-01 CURRENT 1993-09-28 Active
WILLIAM JAMES TONER CONCERTO GROUP LIMITED Director 2017-12-01 CURRENT 1986-10-10 Active
WILLIAM JAMES TONER CONCERTO EVENTS LIMITED Director 2017-12-01 CURRENT 1988-11-14 Active
WILLIAM JAMES TONER DELFINA EVENTS LIMITED Director 2017-12-01 CURRENT 2006-12-12 Liquidation
WILLIAM JAMES TONER CONCERTO GROUP HOLDINGS LIMITED Director 2017-12-01 CURRENT 2007-12-21 Active
WILLIAM JAMES TONER TOUCH OF TASTE LIMITED Director 2017-12-01 CURRENT 1986-02-13 Liquidation
WILLIAM JAMES TONER BUSINESS PURSUITS LIMITED Director 2017-12-01 CURRENT 2003-07-07 Active - Proposal to Strike off
WILLIAM JAMES TONER HARBOUR & JONES LIMITED Director 2017-06-01 CURRENT 2004-01-15 Active
WILLIAM JAMES TONER UPFRONT RECEPTION SERVICES LIMITED Director 2017-06-01 CURRENT 2014-08-01 Active
WILLIAM JAMES TONER PRINCIPAL CATERING CONSULTANTS LIMITED Director 2017-06-01 CURRENT 1989-09-05 Active
WILLIAM JAMES TONER ABSOLUTELY CATERING PARTNERSHIP LIMITED Director 2016-07-15 CURRENT 2013-07-16 Active - Proposal to Strike off
WILLIAM JAMES TONER ABSOLUTELY PARTNERSHIP LIMITED Director 2016-07-15 CURRENT 2013-07-16 Active - Proposal to Strike off
WILLIAM JAMES TONER ABSOLUTELY CATERING LIMITED Director 2016-07-15 CURRENT 2007-07-16 Active
WILLIAM JAMES TONER THE BROOKWOOD PARTNERSHIP LIMITED Director 2016-07-15 CURRENT 1996-10-31 Active
WILLIAM JAMES TONER BITE CATERING LIMITED Director 2015-06-01 CURRENT 2004-04-07 Liquidation
WILLIAM JAMES TONER THE IN HOUSE CATERING COMPANY LIMITED Director 2015-06-01 CURRENT 1995-07-31 Active - Proposal to Strike off
WILLIAM JAMES TONER CH & CO CATERING LIMITED Director 2015-06-01 CURRENT 1991-05-23 Active
WILLIAM JAMES TONER GRAISON LIMITED Director 2015-06-01 CURRENT 1997-04-14 Active - Proposal to Strike off
WILLIAM JAMES TONER CHARLTON HOUSE UNIQUE VENUES LIMITED Director 2015-06-01 CURRENT 2003-03-25 Active - Proposal to Strike off
WILLIAM JAMES TONER CATERMASTERS CONTRACT CATERING (HOLDING) COMPANY LIMITED Director 2015-06-01 CURRENT 2012-06-01 Active
WILLIAM JAMES TONER CH & CO CATERING GROUP LIMITED Director 2015-06-01 CURRENT 2015-03-23 Active
WILLIAM JAMES TONER CHESTER BOYD LIMITED Director 2015-06-01 CURRENT 1983-06-10 Active - Proposal to Strike off
WILLIAM JAMES TONER TURTLE SOUP LIMITED Director 2015-06-01 CURRENT 1997-04-14 Active - Proposal to Strike off
WILLIAM JAMES TONER CATERMASTERS CONTRACT CATERING LIMITED Director 2015-06-01 CURRENT 1999-08-05 Active
WILLIAM JAMES TONER CH & CO CATERING GROUP (HOLDINGS) LIMITED Director 2015-06-01 CURRENT 2015-03-23 Active
WILLIAM JAMES TONER JUICE FOR LIFE LTD Director 2012-09-11 CURRENT 2005-03-24 Liquidation
WILLIAM JAMES TONER WJT LIMITED Director 2009-04-08 CURRENT 2009-04-08 Active

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
2023-12-13CONFIRMATION STATEMENT MADE ON 03/12/23, WITH NO UPDATES
2023-09-13Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-09-13Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-09-13Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-09-13Audit exemption subsidiary accounts made up to 2022-12-31
2022-12-21CONFIRMATION STATEMENT MADE ON 03/12/22, WITH UPDATES
2022-12-21CS01CONFIRMATION STATEMENT MADE ON 03/12/22, WITH UPDATES
2022-10-07Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-07Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-07Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-07Audit exemption subsidiary accounts made up to 2021-12-31
2022-10-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-01-12CESSATION OF HOST MANAGEMENT LTD AS A PERSON OF SIGNIFICANT CONTROL
2022-01-12Notification of Ch & Co Catering Limited as a person with significant control on 2021-12-31
2022-01-12PSC02Notification of Ch & Co Catering Limited as a person with significant control on 2021-12-31
2022-01-12PSC07CESSATION OF HOST MANAGEMENT LTD AS A PERSON OF SIGNIFICANT CONTROL
2021-12-03CS01CONFIRMATION STATEMENT MADE ON 03/12/21, WITH NO UPDATES
2021-10-14PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-10-14AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-01-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-01-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2021-01-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-12-03CS01CONFIRMATION STATEMENT MADE ON 03/12/20, WITH NO UPDATES
2020-04-01AP03Appointment of Mr Adam Seymour as company secretary on 2020-03-27
2020-04-01TM02Termination of appointment of Nicholas Edward Heale Thomas on 2020-03-27
2019-12-10CS01CONFIRMATION STATEMENT MADE ON 03/12/19, WITH NO UPDATES
2019-11-12PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-11-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-11-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-09-19GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-07-26TM01APPOINTMENT TERMINATED, DIRECTOR MADELEINE SUZANNE MUSSELWHITE
2019-06-24MEM/ARTSARTICLES OF ASSOCIATION
2019-06-24RES01ADOPT ARTICLES 24/06/19
2019-06-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074599860003
2019-06-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 074599860010
2018-12-20TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA TINNISWOOD
2018-12-05CS01CONFIRMATION STATEMENT MADE ON 03/12/18, WITH NO UPDATES
2018-11-02AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-05AP01DIRECTOR APPOINTED MR NICHOLAS EDWARD HEALE THOMAS
2018-07-05AP03Appointment of Mr Nicholas Edward Heale Thomas as company secretary on 2018-06-18
2018-07-05TM02Termination of appointment of Madeleine Suzanne Musselwhite on 2018-06-18
2018-07-05TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE EMMA FRY
2018-02-01CS01CONFIRMATION STATEMENT MADE ON 03/12/17, WITH NO UPDATES
2017-12-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 074599860009
2017-09-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 074599860008
2017-01-09LATEST SOC09/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-09CS01CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES
2016-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JAMES TONER / 08/11/2016
2016-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MS MADELEINE SUZANNE MUSSELWHITE / 08/11/2016
2016-11-08CH03SECRETARY'S DETAILS CHNAGED FOR MADELEINE SUZANNE MUSSELWHITE on 2016-11-08
2016-10-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-08-18AD01REGISTERED OFFICE CHANGED ON 18/08/16 FROM 550 Second Floor Thames Valley Park Reading Berkshire RG6 1RA United Kingdom
2016-07-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 074599860007
2016-04-28CH01Director's details changed for Ms Madeleine Suzanne Musselwhite on 2016-04-26
2016-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JAMES TONER / 26/04/2016
2016-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MS MADELEINE SUZANNE MUSSELWHITE / 26/04/2016
2016-04-27CH03SECRETARY'S DETAILS CHNAGED FOR MADELEINE SUZANNE MUSSELWHITE on 2016-04-26
2016-04-27AD01REGISTERED OFFICE CHANGED ON 27/04/16 FROM Bryants Farm Kiln Road Dunsden Reading RG4 9PB
2016-03-14AP01DIRECTOR APPOINTED MRS CAROLINE EMMA FRY
2016-03-14AP01DIRECTOR APPOINTED MRS NICOLA TINNISWOOD
2015-12-10LATEST SOC10/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-10AR0103/12/15 FULL LIST
2015-11-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 074599860006
2015-10-21AUDAUDITOR'S RESIGNATION
2015-09-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/2015 FROM LISS HOUSE STATION ROAD LISS HAMPSHIRE GU33 7AD
2015-06-19AP03SECRETARY APPOINTED MADELEINE SUZANNE MUSSELWHITE
2015-06-19RES01ADOPT ARTICLES 01/06/2015
2015-06-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-06-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 074599860005
2015-06-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 074599860004
2015-06-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 074599860003
2015-03-27LATEST SOC27/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-27AR0103/12/14 FULL LIST
2014-08-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2013-12-18LATEST SOC18/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-18AR0103/12/13 FULL LIST
2013-05-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-04-251.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/02/2013
2013-04-241.4NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT
2013-02-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2013-02-01AR0103/12/12 FULL LIST
2013-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MADELEINE SUZANNE MUSSELWHITE / 03/12/2012
2013-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/2013 FROM MWLDAN BUSINESS PARK BATH HOUSE ROAD CARDIGAN CEREDIGION SA43 1JY
2012-08-08TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN EVANS-JONES
2012-08-08TM01APPOINTMENT TERMINATED, DIRECTOR GORDON LUND
2012-08-08AP01DIRECTOR APPOINTED MADELEINE SUZANNE MUSSELWHITE
2012-08-08AP01DIRECTOR APPOINTED MR WILLIAM JAMES TONER
2012-07-24AA31/12/11 TOTAL EXEMPTION SMALL
2012-07-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-03-161.1NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT
2012-01-12AR0103/12/11 FULL LIST
2011-05-18TM01APPOINTMENT TERMINATED, DIRECTOR MARC WARDE
2011-03-11SH0118/02/11 STATEMENT OF CAPITAL GBP 100
2011-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/2011 FROM SUITE 3 14TH FLOOR SOUTHGATE HOUSE ST GEORGES WAY STEVENAGE SG1 1HG ENGLAND
2011-01-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-12-03MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2010-12-03NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56101 - Licensed restaurants




Licences & Regulatory approval
We could not find any licences issued to ENSEMBLE COMBINED SERVICES LIMITED 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 ENSEMBLE COMBINED SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-12-01 Outstanding HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED AS SECURITY AGENT
2017-06-01 Outstanding HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED AS SECURITY AGENT
2016-07-15 Outstanding MML UK PARTNERS LLP
2015-11-18 Outstanding MML UK PARTNERS LLP
2015-06-01 Outstanding RBS INVOICE FINANCE LIMITED AS SECURITY AGENT
2015-06-01 Outstanding MML UK PARTNERS LLP
2015-06-01 Outstanding HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED AS SECURITY AGENT
DEED OF ACCESSION AND CHARGE 2013-02-26 Satisfied BARCLAYS BANK PLC
DEBENTURE 2010-12-22 Satisfied THE RYNOK PARTNERSHIP
Intangible Assets
Patents
We have not found any records of ENSEMBLE COMBINED SERVICES LIMITED registering or being granted any patents
Domain Names

ENSEMBLE COMBINED SERVICES LIMITED owns 2 domain names.

myfoodiefriend.co.uk   trulydifferent.co.uk  

Trademarks
We have not found any records of ENSEMBLE COMBINED SERVICES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ENSEMBLE COMBINED SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Nottingham City Council 2014-09-19 GBP £56
Nottingham City Council 2014-09-19 GBP £56 450-Grants
Nottingham City Council 2012-05-08 GBP £45
Nottingham City Council 2012-05-08 GBP £45 CONTRACT CATERING
South Oxfordshire District Council 2011-05-18 GBP £559
South Oxfordshire District Council 2011-04-15 GBP £501

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 ENSEMBLE COMBINED SERVICES LIMITED 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 ENSEMBLE COMBINED SERVICES LIMITED 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 ENSEMBLE COMBINED SERVICES LIMITED 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.