Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > REALISE LEARNING AND EMPLOYMENT LIMITED
Company Information for

REALISE LEARNING AND EMPLOYMENT LIMITED

FIRST FLOOR CYGNET HOUSE, 1 JENKIN ROAD, SHEFFIELD, S9 1AT,
Company Registration Number
07703720
Private Limited Company
Active

Company Overview

About Realise Learning And Employment Ltd
REALISE LEARNING AND EMPLOYMENT LIMITED was founded on 2011-07-13 and has its registered office in Sheffield. The organisation's status is listed as "Active". Realise Learning And Employment Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
REALISE LEARNING AND EMPLOYMENT LIMITED
 
Legal Registered Office
FIRST FLOOR CYGNET HOUSE
1 JENKIN ROAD
SHEFFIELD
S9 1AT
Other companies in S9
 
Previous Names
INSPIRE LEARNING AND EMPLOYMENT LIMITED06/12/2020
INTERSERVE LEARNING & EMPLOYMENT (SERVICES) LIMITED13/10/2020
ESG (SKILLS) LIMITED20/04/2017
Filing Information
Company Number 07703720
Company ID Number 07703720
Date formed 2011-07-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 13/07/2015
Return next due 10/08/2016
Type of accounts FULL
Last Datalog update: 2024-08-05 19:24:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for REALISE LEARNING AND EMPLOYMENT 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.
Companies with same name REALISE LEARNING AND EMPLOYMENT LIMITED
The following companies were found which have the same name as REALISE LEARNING AND EMPLOYMENT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
REALISE LEARNING AND EMPLOYMENT HOLDINGS LIMITED FIRST FLOOR CYGNET HOUSE 1 JENKIN ROAD SHEFFIELD S9 1AT Active Company formed on the 2020-09-18

Company Officers of REALISE LEARNING AND EMPLOYMENT LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN MICHAEL JONES
Director 2014-12-04
ANDREW PAUL MONDON
Director 2016-11-14
CHRISTOPHER MARK VICTOR PEEL
Director 2015-08-07
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD KEEN
Company Secretary 2014-12-04 2018-05-18
GARY NIGEL RIMMER
Director 2016-11-14 2016-11-30
ROBERT DAVID VINCE
Director 2014-12-04 2016-11-14
JOANNA DOBSON
Company Secretary 2012-08-01 2014-12-04
JOANNA DOBSON
Director 2012-10-03 2014-12-04
GAVIN MARK FREED
Director 2011-07-13 2014-12-04
ANTHONY HENLEY BENTON
Director 2012-08-01 2013-10-31
MARK THURSTON
Company Secretary 2011-07-13 2012-08-01
MARK STUART THURSTON
Director 2011-07-13 2012-08-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN MICHAEL JONES BROWNING DEVELOPMENTS NO.10 LIMITED Director 2016-06-08 CURRENT 2016-06-08 Active
STEPHEN MICHAEL JONES HLR SCHOOLS LIMITED Director 2015-01-30 CURRENT 2014-08-15 Active
STEPHEN MICHAEL JONES HLR SCHOOLS HOLDING LIMITED Director 2015-01-30 CURRENT 2014-09-08 Active
STEPHEN MICHAEL JONES ESG HOLDINGS LIMITED Director 2014-12-04 CURRENT 2007-10-12 Active
STEPHEN MICHAEL JONES ESG INTERMEDIATE HOLDINGS LIMITED Director 2014-12-04 CURRENT 2007-10-12 Active
STEPHEN MICHAEL JONES BROOMCO (4110) LIMITED Director 2014-12-04 CURRENT 2007-10-12 Liquidation
STEPHEN MICHAEL JONES TRIANGLE TRAINING HOLDINGS LIMITED Director 2014-12-04 CURRENT 2005-10-11 Liquidation
STEPHEN MICHAEL JONES ILE CORPORATE SERVICES LIMITED Director 2014-12-04 CURRENT 1990-07-04 Active - Proposal to Strike off
STEPHEN MICHAEL JONES ORIENT GOLD LIMITED Director 2014-12-04 CURRENT 1996-12-24 Liquidation
STEPHEN MICHAEL JONES TRIANGLE TRAINING LTD. Director 2014-12-04 CURRENT 1997-05-23 Liquidation
STEPHEN MICHAEL JONES SENCIA LIMITED Director 2014-12-04 CURRENT 1997-12-01 Active
STEPHEN MICHAEL JONES INTERSERVE DEVELOPMENTS NO.6 LIMITED Director 2014-10-09 CURRENT 2014-10-09 Active - Proposal to Strike off
STEPHEN MICHAEL JONES BROWNING PFI HOLDINGS 2014 LIMITED Director 2014-03-13 CURRENT 2014-03-13 Active
STEPHEN MICHAEL JONES INTERSERVE DEVELOPMENTS NO.3 LIMITED Director 2013-06-18 CURRENT 2013-06-18 Liquidation
STEPHEN MICHAEL JONES EDINBURGH HAYMARKET DEVELOPMENTS LIMITED Director 2013-03-11 CURRENT 2012-11-20 Liquidation
STEPHEN MICHAEL JONES INTERSERVE DEVELOPMENTS NO.2 LIMITED Director 2013-02-08 CURRENT 2013-02-08 Liquidation
STEPHEN MICHAEL JONES WEST YORKSHIRE PFI OPERATIONAL TRAINING & ACCOMMODATION (HOLDINGS) LTD Director 2012-05-23 CURRENT 2012-03-12 Active
STEPHEN MICHAEL JONES WEST YORKSHIRE PFI OPERATIONAL TRAINING & ACCOMMODATION LTD Director 2012-05-23 CURRENT 2012-03-09 Active
STEPHEN MICHAEL JONES REALISE WORKING FUTURES LIMITED Director 2012-05-03 CURRENT 1988-06-17 Active
STEPHEN MICHAEL JONES INTERSERVE DEVELOPMENTS NO.1 LIMITED Director 2012-04-26 CURRENT 2012-04-26 Active
STEPHEN MICHAEL JONES INTERSERVE ENERGY RENEWABLE SOLUTIONS LIMITED Director 2011-06-07 CURRENT 2011-06-07 Active - Proposal to Strike off
STEPHEN MICHAEL JONES INTERSERVE STRATEGIC PARTNERSHIPS LIMITED Director 2011-06-07 CURRENT 2011-06-07 Active - Proposal to Strike off
STEPHEN MICHAEL JONES INTERSERVE DEVELOPMENTS NO.4 LIMITED Director 2011-06-07 CURRENT 2011-06-07 Liquidation
STEPHEN MICHAEL JONES FALCON SUPPORT SERVICES LIMITED Director 2010-03-08 CURRENT 2003-12-01 Active
STEPHEN MICHAEL JONES FALCON SUPPORT SERVICES (HOLDINGS) LIMITED Director 2010-03-08 CURRENT 2003-12-05 Active
STEPHEN MICHAEL JONES INTERSERVE SERVICE FUTURES HOLDINGS LIMITED Director 2009-04-14 CURRENT 2009-04-14 Liquidation
STEPHEN MICHAEL JONES INTERSERVE SERVICE FUTURES LIMITED Director 2009-04-09 CURRENT 2009-04-09 Liquidation
STEPHEN MICHAEL JONES SUMMIT HEALTHCARE (DUDLEY) LIMITED Director 2006-03-24 CURRENT 2001-02-09 Active
STEPHEN MICHAEL JONES DUDLEY SUMMIT PLC Director 2006-03-24 CURRENT 2001-03-15 Active
STEPHEN MICHAEL JONES SUMMIT HOLDINGS (DUDLEY) LIMITED Director 2006-03-23 CURRENT 2001-02-09 Active
STEPHEN MICHAEL JONES VICTORY SUPPORT SERVICES (PORTSMOUTH) LIMITED Director 2004-07-28 CURRENT 2001-01-31 Active
STEPHEN MICHAEL JONES VICTORY SUPPORT SERVICES (PORTSMOUTH) HOLDINGS LIMITED Director 2004-07-28 CURRENT 2001-01-31 Active
STEPHEN MICHAEL JONES BROWNING PFI 2003 LIMITED Director 2004-06-10 CURRENT 2003-03-28 Active
STEPHEN MICHAEL JONES BROWNING PFI HOLDINGS LIMITED Director 2004-06-10 CURRENT 2002-10-09 Active
STEPHEN MICHAEL JONES INTERSERVE INVESTMENTS LIMITED Director 2004-06-10 CURRENT 1902-08-16 Liquidation
ANDREW PAUL MONDON ORIENT GOLD LIMITED Director 2018-03-20 CURRENT 1996-12-24 Liquidation
ANDREW PAUL MONDON TRIANGLE TRAINING LTD. Director 2018-03-20 CURRENT 1997-05-23 Liquidation
ANDREW PAUL MONDON ESG HOLDINGS LIMITED Director 2016-11-14 CURRENT 2007-10-12 Active
ANDREW PAUL MONDON ESG INTERMEDIATE HOLDINGS LIMITED Director 2016-11-14 CURRENT 2007-10-12 Active
ANDREW PAUL MONDON BROOMCO (4110) LIMITED Director 2016-11-14 CURRENT 2007-10-12 Liquidation
ANDREW PAUL MONDON TRIANGLE TRAINING HOLDINGS LIMITED Director 2016-11-14 CURRENT 2005-10-11 Liquidation
ANDREW PAUL MONDON ILE CORPORATE SERVICES LIMITED Director 2016-11-14 CURRENT 1990-07-04 Active - Proposal to Strike off
ANDREW PAUL MONDON REALISE WORKING FUTURES LIMITED Director 2016-11-14 CURRENT 1988-06-17 Active
ANDREW PAUL MONDON SENCIA LIMITED Director 2016-11-14 CURRENT 1997-12-01 Active
ANDREW PAUL MONDON INTERSERVE ACADEMIES TRUST LIMITED Director 2016-01-14 CURRENT 2014-05-16 Active - Proposal to Strike off
ANDREW PAUL MONDON FINEGAL LIMITED Director 2010-02-03 CURRENT 2010-02-03 Dissolved 2017-06-27
CHRISTOPHER MARK VICTOR PEEL ORIENT GOLD LIMITED Director 2018-03-20 CURRENT 1996-12-24 Liquidation
CHRISTOPHER MARK VICTOR PEEL TRIANGLE TRAINING LTD. Director 2018-03-20 CURRENT 1997-05-23 Liquidation
CHRISTOPHER MARK VICTOR PEEL INTERSERVE ACADEMIES TRUST LIMITED Director 2016-07-29 CURRENT 2014-05-16 Active - Proposal to Strike off
CHRISTOPHER MARK VICTOR PEEL ESG HOLDINGS LIMITED Director 2015-08-07 CURRENT 2007-10-12 Active
CHRISTOPHER MARK VICTOR PEEL ESG INTERMEDIATE HOLDINGS LIMITED Director 2015-08-07 CURRENT 2007-10-12 Active
CHRISTOPHER MARK VICTOR PEEL ILE CORPORATE SERVICES LIMITED Director 2015-08-07 CURRENT 1990-07-04 Active - Proposal to Strike off
CHRISTOPHER MARK VICTOR PEEL REALISE WORKING FUTURES LIMITED Director 2015-08-07 CURRENT 1988-06-17 Active
CHRISTOPHER MARK VICTOR PEEL SENCIA LIMITED Director 2015-08-07 CURRENT 1997-12-01 Active
CHRISTOPHER MARK VICTOR PEEL INTERSERVE SERVICE FUTURES LIMITED Director 2015-07-30 CURRENT 2009-04-09 Liquidation
CHRISTOPHER MARK VICTOR PEEL INTERSERVE SERVICE FUTURES HOLDINGS LIMITED Director 2015-07-30 CURRENT 2009-04-14 Liquidation

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
2024-07-19CONFIRMATION STATEMENT MADE ON 18/07/24, WITH NO UPDATES
2023-07-27CONFIRMATION STATEMENT MADE ON 18/07/23, WITH NO UPDATES
2023-07-21REGISTERED OFFICE CHANGED ON 21/07/23 FROM 12 Europa View Sheffield Business Park Sheffield S9 1XH England
2023-06-26FULL ACCOUNTS MADE UP TO 31/12/22
2022-07-27CS01CONFIRMATION STATEMENT MADE ON 18/07/22, WITH NO UPDATES
2022-05-09AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-25AA01Previous accounting period extended from 29/12/21 TO 31/12/21
2021-07-28CS01CONFIRMATION STATEMENT MADE ON 18/07/21, WITH UPDATES
2021-07-26AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-18AP01DIRECTOR APPOINTED MRS SUSAN KAMAL
2021-03-19AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-12-21AA01Previous accounting period shortened from 30/12/19 TO 29/12/19
2020-12-06RES15CHANGE OF COMPANY NAME 06/12/20
2020-11-02RES13Resolutions passed:
  • Revolving credit agreement/composite guarantee & debenture/company business 02/10/2020
2020-11-02RES01ADOPT ARTICLES 02/11/20
2020-10-28MEM/ARTSARTICLES OF ASSOCIATION
2020-10-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077037200006
2020-10-13CERTNMCompany name changed interserve learning & employment (services) LIMITED\certificate issued on 13/10/20
2020-10-13SH0102/10/20 STATEMENT OF CAPITAL GBP 101
2020-10-12TM01APPOINTMENT TERMINATED, DIRECTOR IAN FISHER MULHOLLAND
2020-10-12AP01DIRECTOR APPOINTED MR MARK ALLAN COOPER
2020-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/20 FROM Interserve House Ruscombe Park Twyford Reading Berkshire RG10 9JU
2020-10-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 077037200007
2020-10-07MR05All of the property or undertaking has been released from charge for charge number 077037200004
2020-07-19CS01CONFIRMATION STATEMENT MADE ON 18/07/20, WITH UPDATES
2020-07-01TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MICHAEL JONES
2020-06-03AP01DIRECTOR APPOINTED MS JULIE HELEN DOWNMAN
2020-03-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 077037200006
2020-03-03AAFULL ACCOUNTS MADE UP TO 31/12/18
2020-01-29TM01APPOINTMENT TERMINATED, DIRECTOR LAURA GOWENS
2019-12-20AA01Previous accounting period shortened from 31/12/18 TO 30/12/18
2019-11-13AP01DIRECTOR APPOINTED MR GREGG MICHAEL SCOTT
2019-10-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 077037200005
2019-07-18CS01CONFIRMATION STATEMENT MADE ON 18/07/19, WITH UPDATES
2019-07-11TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MARK VICTOR PEEL
2019-04-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077037200003
2019-03-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 077037200004
2018-11-07AP01DIRECTOR APPOINTED LAURA GOWENS
2018-11-06TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PAUL MONDON
2018-07-23LATEST SOC23/07/18 STATEMENT OF CAPITAL;GBP 100
2018-07-23CS01CONFIRMATION STATEMENT MADE ON 18/07/18, WITH UPDATES
2018-06-21AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-03TM02Termination of appointment of Richard Keen on 2018-05-18
2018-05-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 077037200003
2017-11-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-11-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-07-24PSC02Notification of Esg Intermediate Holdings Limited as a person with significant control on 2016-04-06
2017-07-21LATEST SOC21/07/17 STATEMENT OF CAPITAL;GBP 100
2017-07-21CS01CONFIRMATION STATEMENT MADE ON 18/07/17, WITH UPDATES
2017-05-22AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-20RES15CHANGE OF COMPANY NAME 20/04/17
2017-04-20CERTNMCOMPANY NAME CHANGED ESG (SKILLS) LIMITED CERTIFICATE ISSUED ON 20/04/17
2016-12-02TM01APPOINTMENT TERMINATED, DIRECTOR GARY NIGEL RIMMER
2016-11-14TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DAVID VINCE
2016-11-14AP01DIRECTOR APPOINTED MR. GARY NIGEL RIMMER
2016-11-14AP01DIRECTOR APPOINTED MR. ANDREW PAUL MONDON
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-19LATEST SOC19/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-19CS01CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES
2015-08-21AP01DIRECTOR APPOINTED MR CHRISTOPHER MARK VICTOR PEEL
2015-07-13LATEST SOC13/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-13AR0113/07/15 ANNUAL RETURN FULL LIST
2015-04-09AA01Current accounting period extended from 31/07/15 TO 31/12/15
2015-03-30AAFULL ACCOUNTS MADE UP TO 31/07/14
2015-03-13AA01Previous accounting period shortened from 31/12/14 TO 31/07/14
2015-01-13MISCSECTION 519
2015-01-13AUDAUDITOR'S RESIGNATION
2014-12-23AUDAUDITOR'S RESIGNATION
2014-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/2014 FROM 12 EUROPA VIEW SHEFFIELD BUSINESS PARK SHEFFIELD S9 1XH
2014-12-17TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN FREED
2014-12-17TM02APPOINTMENT TERMINATED, SECRETARY JOANNA DOBSON
2014-12-17TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA DOBSON
2014-12-17AA01CURREXT FROM 31/07/2014 TO 31/12/2014
2014-12-16AP01DIRECTOR APPOINTED MR ROBERT DAVID VINCE
2014-12-16AP01DIRECTOR APPOINTED MR STEPHEN MICHAEL JONES
2014-12-16AP03SECRETARY APPOINTED RICHARD KEEN
2014-07-31LATEST SOC31/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-31AR0113/07/14 FULL LIST
2014-03-06AAFULL ACCOUNTS MADE UP TO 31/07/13
2013-12-10TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY BENTON
2013-07-23AR0113/07/13 FULL LIST
2013-04-16AAFULL ACCOUNTS MADE UP TO 31/07/12
2012-10-04AP01DIRECTOR APPOINTED MRS JOANNA DOBSON
2012-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN MARK FREED / 14/09/2012
2012-09-10AP03SECRETARY APPOINTED MRS JOANNA DOBSON
2012-09-10AP01DIRECTOR APPOINTED MR ANTHONY HENLEY BENTON
2012-09-10TM01APPOINTMENT TERMINATED, DIRECTOR MARK THURSTON
2012-09-10TM02APPOINTMENT TERMINATED, SECRETARY MARK THURSTON
2012-08-24AR0113/07/12 FULL LIST
2012-08-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-01-17MEM/ARTSARTICLES OF ASSOCIATION
2012-01-17RES13RE FACILITIES AGREEMENT 20/12/2011
2012-01-17RES01ALTER ARTICLES 20/12/2011
2012-01-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-07-13MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2011-07-13NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education n.e.c.




Licences & Regulatory approval
We could not find any licences issued to REALISE LEARNING AND EMPLOYMENT 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 REALISE LEARNING AND EMPLOYMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-08-02 Satisfied ARES CAPITAL EUROPE LIMITED
DEED OF ACCESSION AND CHARGE 2012-01-17 Satisfied ARES CAPITAL EUROPE LIMITED
Filed Financial Reports
Annual Accounts
2020-12-31

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 REALISE LEARNING AND EMPLOYMENT LIMITED

Intangible Assets
Patents
We have not found any records of REALISE LEARNING AND EMPLOYMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for REALISE LEARNING AND EMPLOYMENT LIMITED
Trademarks
We have not found any records of REALISE LEARNING AND EMPLOYMENT LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with REALISE LEARNING AND EMPLOYMENT LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Doncaster Council 2015-5 GBP £2,048 TOPS TEAM
Doncaster Council 2015-3 GBP £2,089 TOPS TEAM
Doncaster Council 2015-2 GBP £2,809 TOPS TEAM
Doncaster Council 2015-1 GBP £1,766 H.B.SUBSIDIES - PRIVATE RENT
Doncaster Council 2014-12 GBP £5,850 TOPS TEAM
Doncaster Council 2014-8 GBP £3,694 TOPS TEAM
Doncaster Council 2014-6 GBP £1,682 TOPS TEAM
Doncaster Council 2014-5 GBP £1,006 TOPS TEAM
Doncaster Council 2014-4 GBP £2,858 TOPS TEAM
Doncaster Council 2014-2 GBP £1,118 TOPS TEAM
Doncaster Council 2014-1 GBP £676 TOPS TEAM
Doncaster Council 2013-8 GBP £2,280
Doncaster Council 2013-7 GBP £3,000
Doncaster Council 2013-5 GBP £1,952
Doncaster Council 2013-4 GBP £2,412
Doncaster Council 2013-2 GBP £3,911
Doncaster Council 2012-12 GBP £1,747
Doncaster Council 2012-11 GBP £2,138
Doncaster Council 2006-11 GBP £1,682
Doncaster Council 2004-11 GBP £1,639
Doncaster Council 2004-7 GBP £1,219

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 REALISE LEARNING AND EMPLOYMENT 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 REALISE LEARNING AND EMPLOYMENT 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 REALISE LEARNING AND EMPLOYMENT 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.