Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ASSOCIATION OF RETAINED COUNCIL HOUSING LIMITED
Company Information for

ASSOCIATION OF RETAINED COUNCIL HOUSING LIMITED

3mc Middlemarch Business Park, Siskin Drive, Coventry, WEST MIDLANDS, CV3 4FJ,
Company Registration Number
07970258
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Association Of Retained Council Housing Ltd
ASSOCIATION OF RETAINED COUNCIL HOUSING LIMITED was founded on 2012-02-29 and has its registered office in Coventry. The organisation's status is listed as "Active". Association Of Retained Council Housing Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ASSOCIATION OF RETAINED COUNCIL HOUSING LIMITED
 
Legal Registered Office
3mc Middlemarch Business Park
Siskin Drive
Coventry
WEST MIDLANDS
CV3 4FJ
Other companies in CV4
 
Filing Information
Company Number 07970258
Company ID Number 07970258
Date formed 2012-02-29
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 2024-03-31
Account next due 2025-12-31
Latest return 2024-03-01
Return next due 2025-03-15
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB133357330  
Last Datalog update: 2025-01-06 14:12:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASSOCIATION OF RETAINED COUNCIL HOUSING 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 ASSOCIATION OF RETAINED COUNCIL HOUSING LIMITED

Current Directors
Officer Role Date Appointed
JULIE EMMA MORTON
Company Secretary 2016-01-01
LISA JACQUELINE BARKER
Director 2018-01-01
JAINE CRESSER
Director 2018-01-01
PETER JAMES LLEWELYN GRIFFITHS
Director 2015-08-25
JAMES NEIL HEWLETT
Director 2014-08-14
JENNIFER MARY HILL
Director 2012-07-23
PAUL BERNARD HONEYWOOD
Director 2012-02-29
ROBERT EDWARD JAMES
Director 2013-03-18
JENNIFER PATTERSON
Director 2015-05-27
PETER BRIAN PHILLIPS
Director 2015-08-24
PAUL MICHAEL PRICE
Director 2012-02-29
MARLENE GWEN PRICE B.E.M
Director 2013-09-02
BRIAN LIAM REILLY
Director 2012-02-29
NORMAN JOHN VINCETT
Director 2012-05-28
Previous Officers
Officer Role Date Appointed Date Resigned
CLARE DANIELLE WISELY SALIER
Director 2017-06-20 2018-06-15
EDWARD JAN CZERNIAK
Director 2012-02-29 2017-12-31
WARWICK ALEXANDER PAYNE
Director 2015-03-17 2017-12-20
CARMEN MUIR
Director 2015-04-20 2017-12-19
JOHN PAUL ELLIS
Director 2012-05-28 2017-05-15
MICHAEL HAYNES
Director 2015-05-13 2017-04-03
PAUL ANTHONY MIDDLESTON SUTTON
Director 2012-05-28 2016-12-09
ROBERT VINCENT LIVERMORE
Director 2012-05-28 2016-12-02
SAMANTHA ANN MCGRADY
Company Secretary 2013-04-17 2015-12-31
JANE HOULGRAVE
Director 2015-01-08 2015-05-21
ROBERT LEDGER
Director 2012-05-28 2014-12-01
JOHN BIBBY
Director 2013-06-27 2014-09-22
PETER JAMES LLEWELYN GRIFFITHS
Director 2012-09-17 2014-09-01
VALERIE HOPLEY
Director 2012-05-28 2014-05-30
JAMEEL AHMED MALIK
Director 2012-05-28 2014-05-20
ANTONY MICHAEL AUSTIN
Director 2012-02-29 2014-05-16
JOHN LAWRENCE LEMMON
Director 2012-05-28 2014-05-16
LARISSA GERDA REED
Director 2012-05-28 2014-05-16
ROBERT MARK HANNAFORD
Director 2012-10-18 2013-07-30
PETER KIRKPATRICK
Director 2012-07-23 2013-05-31
SHEILA TERESA ESPIN
Director 2012-02-29 2013-03-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER JAMES LLEWELYN GRIFFITHS BIRMINGHAM SPORT AND PHYSICAL ACTIVITY TRUST Director 2014-07-31 CURRENT 2012-08-13 Active
PETER BRIAN PHILLIPS PHILLIPS ANALYTICAL SERVICES LIMITED Director 2013-09-05 CURRENT 2013-09-05 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
2025-01-10APPOINTMENT TERMINATED, DIRECTOR JENNIFER PATTERSON
2025-01-06REGISTERED OFFICE CHANGED ON 06/01/25 FROM Unit a1 Viscount Centre Unit a1 Viscount Centre Millburn Hill Road Coventry West Midlands CV4 7HS England
2024-10-18APPOINTMENT TERMINATED, DIRECTOR PATRICK WILLIAM ODLING-SMEE
2024-07-0231/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-05APPOINTMENT TERMINATED, DIRECTOR PAUL BERNARD HONEYWOOD
2024-03-05APPOINTMENT TERMINATED, DIRECTOR JAN BALTAZY MATECKI
2024-03-05CONFIRMATION STATEMENT MADE ON 01/03/24, WITH UPDATES
2024-01-02REGISTERED OFFICE CHANGED ON 02/01/24 FROM 4 Riley Court Milburn Hill Road University of Warwick Science Park Coventry Warwickshire CV4 7HP
2023-12-0631/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-05APPOINTMENT TERMINATED, DIRECTOR SHARON ANNE MARIE THOMPSON
2023-03-10CONFIRMATION STATEMENT MADE ON 01/03/23, WITH NO UPDATES
2022-10-28AP01DIRECTOR APPOINTED COUNCILLOR AYDIN DIKERDEM
2022-08-04AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-15AP01DIRECTOR APPOINTED MS SHARON ANNE MARIE THOMPSON
2022-06-24TM01APPOINTMENT TERMINATED, DIRECTOR SHABRANA HUSSAIN
2022-03-14CS01CONFIRMATION STATEMENT MADE ON 01/03/22, WITH NO UPDATES
2022-03-11TM01APPOINTMENT TERMINATED, DIRECTOR AJMAN ALI
2021-12-09TM01APPOINTMENT TERMINATED, DIRECTOR SIMONE ELISE CHINMAN RUSSELL
2021-11-18AP01DIRECTOR APPOINTED MS STELLA ANN PARKIN
2021-11-09AP01DIRECTOR APPOINTED MR LESTER WYN MARSHALL
2021-11-08TM01APPOINTMENT TERMINATED, DIRECTOR MAVIS TERESA VINES
2021-09-20AP01DIRECTOR APPOINTED MRS SHABRANA HUSSAIN
2021-09-16TM01APPOINTMENT TERMINATED, DIRECTOR SHARON ANNE MARIE THOMPSON
2021-07-30AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-24TM01APPOINTMENT TERMINATED, DIRECTOR KIM CADDY
2021-06-16TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT EDWARD JAMES
2021-04-09AP01DIRECTOR APPOINTED MR AJMAN ALI
2021-04-08AP01DIRECTOR APPOINTED MR TIMOTHY ROBERT CLARKE
2021-04-01TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MICHAEL PRICE
2021-03-03CS01CONFIRMATION STATEMENT MADE ON 01/03/21, WITH NO UPDATES
2020-12-14AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-11TM01APPOINTMENT TERMINATED, DIRECTOR JAMES NEIL HEWLETT
2020-03-11CH01Director's details changed for Mr Patrick William Odling-Smee on 2020-03-05
2020-03-04CS01CONFIRMATION STATEMENT MADE ON 01/03/20, WITH NO UPDATES
2019-07-02AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-01AP01DIRECTOR APPOINTED MR JAN BALTAZY MATECKI
2019-06-26TM01APPOINTMENT TERMINATED, DIRECTOR MARLENE GWEN PRICE B.E.M
2019-05-15TM01APPOINTMENT TERMINATED, DIRECTOR PETER BRIAN PHILLIPS
2019-05-15TM01APPOINTMENT TERMINATED, DIRECTOR PETER BRIAN PHILLIPS
2019-03-12CS01CONFIRMATION STATEMENT MADE ON 01/03/19, WITH NO UPDATES
2019-03-12CS01CONFIRMATION STATEMENT MADE ON 01/03/19, WITH NO UPDATES
2019-01-21AP01DIRECTOR APPOINTED MS SIMONE ELISE CHINMAN RUSSELL
2019-01-04AP01DIRECTOR APPOINTED COUNCILLOR THOMAS SHAW
2019-01-04AP01DIRECTOR APPOINTED COUNCILLOR THOMAS SHAW
2018-11-13AP01DIRECTOR APPOINTED MRS KIM CADDY
2018-11-13AP01DIRECTOR APPOINTED MRS KIM CADDY
2018-11-06AP01DIRECTOR APPOINTED COUNCILLOR SHARON ANNE MARIE THOMPSON
2018-11-06AP01DIRECTOR APPOINTED COUNCILLOR SHARON ANNE MARIE THOMPSON
2018-11-06TM01APPOINTMENT TERMINATED, DIRECTOR PETER JAMES LLEWELYN GRIFFITHS
2018-11-06TM01APPOINTMENT TERMINATED, DIRECTOR PETER JAMES LLEWELYN GRIFFITHS
2018-06-28TM01APPOINTMENT TERMINATED, DIRECTOR CLARE DANIELLE WISELY SALIER
2018-05-25AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-19CS01CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES
2018-03-19CS01CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES
2018-01-04AP01DIRECTOR APPOINTED MRS JAINE CRESSER
2018-01-03AP01DIRECTOR APPOINTED MISS LISA JACQUELINE BARKER
2018-01-03TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD JAN CZERNIAK
2017-12-20TM01APPOINTMENT TERMINATED, DIRECTOR CARMEN MUIR
2017-12-20TM01APPOINTMENT TERMINATED, DIRECTOR WARWICK PAYNE
2017-06-20AP01DIRECTOR APPOINTED COUNCILLOR CLARE DANIELLE WISELY SALIER
2017-06-01AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PAUL ELLIS
2017-05-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HAYNES
2017-03-07CS01CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES
2016-12-14TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ANTHONY MIDDLESTON SUTTON
2016-12-02TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT VINCENT LIVERMORE
2016-06-17AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARLENE GWEN PRICE / 25/04/2016
2016-03-04AR0101/03/16 NO MEMBER LIST
2016-01-04AP03SECRETARY APPOINTED MISS JULIE EMMA MORTON
2016-01-04TM02APPOINTMENT TERMINATED, SECRETARY SAMANTHA MCGRADY
2015-09-24AP01DIRECTOR APPOINTED MR PETER BRIAN PHILLIPS
2015-09-24AP01DIRECTOR APPOINTED COUNCILLOR PETER JAMES LLEWELYN GRIFFITHS
2015-07-08AA31/03/15 TOTAL EXEMPTION SMALL
2015-06-24AP01DIRECTOR APPOINTED MR MICHAEL HAYNES
2015-06-24AP01DIRECTOR APPOINTED MISS CARMEN MUIR
2015-06-24AP01DIRECTOR APPOINTED MRS JENNIFER PATTERSON
2015-05-27TM01APPOINTMENT TERMINATED, DIRECTOR JANE HOULGRAVE
2015-04-16AR0101/03/15 NO MEMBER LIST
2015-04-10AP01DIRECTOR APPOINTED CLLR WARWICK ALEXANDER PAYNE
2015-01-14AP01DIRECTOR APPOINTED COUNCILLOR JANE HOULGRAVE
2015-01-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BIBBY
2015-01-12TM01APPOINTMENT TERMINATED, DIRECTOR PETER GRIFFITHS
2015-01-12TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT LEDGER
2014-09-04AP01DIRECTOR APPOINTED MR JAMES NEIL HEWLETT
2014-07-18TM01APPOINTMENT TERMINATED, DIRECTOR VALERIE HOPLEY
2014-07-14AA31/03/14 TOTAL EXEMPTION SMALL
2014-07-01TM01TERMINATE DIR APPOINTMENT
2014-06-30TM01APPOINTMENT TERMINATED, DIRECTOR JAMEEL MALIK
2014-06-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LEMMON
2014-06-30TM01APPOINTMENT TERMINATED, DIRECTOR LARISSA REED
2014-06-30TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY AUSTIN
2014-03-06AR0101/03/14 NO MEMBER LIST
2013-09-02AP01DIRECTOR APPOINTED MRS MARLENE GWEN PRICE
2013-08-02TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HANNAFORD
2013-08-02TM01APPOINTMENT TERMINATED, DIRECTOR SARAH WARD
2013-07-18AP01DIRECTOR APPOINTED MR JOHN BIBBY
2013-07-10AA31/03/13 TOTAL EXEMPTION SMALL
2013-06-13AA01PREVEXT FROM 28/02/2013 TO 31/03/2013
2013-06-05TM01APPOINTMENT TERMINATED, DIRECTOR PETER KIRKPATRICK
2013-04-17AP03SECRETARY APPOINTED MS SAMANTHA ANN MCGRADY
2013-03-20AR0128/02/13 NO MEMBER LIST
2013-03-20CH01DIRECTOR'S CHANGE OF PARTICULARS / LARISSA GERADA LAING / 19/03/2013
2013-03-19AP01DIRECTOR APPOINTED MR ROBERT EDWARD JAMES
2013-03-19TM01APPOINTMENT TERMINATED, DIRECTOR SHEILA ESPIN
2012-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MARK HANNAFORD / 18/10/2012
2012-10-18AP01DIRECTOR APPOINTED ROBERT MARK HANNAFORD
2012-10-04AP01DIRECTOR APPOINTED COUNCILLOR PETER JAMES LLEWELYN GRIFFITHS
2012-09-03AP01DIRECTOR APPOINTED JENNIFER MARY HILL
2012-09-03AP01DIRECTOR APPOINTED PETER KIRKPATRICK
2012-08-20AP01DIRECTOR APPOINTED SARAH ELIZABETH WARD
2012-06-29AP01DIRECTOR APPOINTED MR JAMEEL AHMED MALIK
2012-06-29AP01DIRECTOR APPOINTED COUNCILLOR VALERIE HOPLEY
2012-06-29AP01DIRECTOR APPOINTED ROBERT VINCENT LIVERMORE
2012-06-29AP01DIRECTOR APPOINTED MR NORMAN JOHN VINCETT
2012-06-13AP01DIRECTOR APPOINTED PAUL ANTHONY MIDDLESTON SUTTON
2012-06-13AP01DIRECTOR APPOINTED COUNCILLOR JOHN LAWRENCE LEMMON
2012-06-13AP01DIRECTOR APPOINTED ROBERT LEDGER
2012-06-13AP01DIRECTOR APPOINTED LARISSA GERADA LAING
2012-06-13AP01DIRECTOR APPOINTED JOHN PAUL ELLIS
2012-05-10MEM/ARTSARTICLES OF ASSOCIATION
2012-05-10RES01ALTER ARTICLES 01/05/2012
2012-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/2012 FROM TOWN HALL STATION ROAD CLACTON-ON-SEA ESSEX CO15 1SE
2012-02-29NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58110 - Book publishing




Licences & Regulatory approval
We could not find any licences issued to ASSOCIATION OF RETAINED COUNCIL HOUSING 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 ASSOCIATION OF RETAINED COUNCIL HOUSING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ASSOCIATION OF RETAINED COUNCIL HOUSING LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 58110 - Book publishing

Creditors
Creditors Due Within One Year 2013-03-31 £ 231,921

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 ASSOCIATION OF RETAINED COUNCIL HOUSING LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 137,190
Current Assets 2013-03-31 £ 327,801
Debtors 2013-03-31 £ 190,611
Shareholder Funds 2013-03-31 £ 95,880

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ASSOCIATION OF RETAINED COUNCIL HOUSING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ASSOCIATION OF RETAINED COUNCIL HOUSING LIMITED
Trademarks
We have not found any records of ASSOCIATION OF RETAINED COUNCIL HOUSING LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ASSOCIATION OF RETAINED COUNCIL HOUSING LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Brighton & Hove City Council 2016-7 GBP £2,000 Hsing Management - HRA
Bolsover District Council 2016-5 GBP £2,399
West Lancashire Borough Council 2016-4 GBP £2,399 Subscriptions
Bolsover District Council 2015-5 GBP £19,192
Warwick District Council 2015-4 GBP £2,399 Subscriptions
West Lancashire Borough Council 2015-4 GBP £2,399 Subscriptions
Rugby Borough Council 2015-4 GBP £2,879 Supervision and Management General
London Borough of Wandsworth 2015-2 GBP £2,255 ARCH COSTS
Dacorum Borough Council 2014-10 GBP £2,350
Norwich City Council 2014-6 GBP £2,350 Subscriptions
City of York Council 2014-5 GBP £2,350
Brentwood Borough Council 2014-5 GBP £2,000
Sheffield City Council 2014-5 GBP £4,000
Bolsover District Council 2014-5 GBP £2,000
Bolsover District Council 2014-5 GBP £4,000
Broxtowe Borough Council 2014-5 GBP £2,350 ARCH
Southampton City Council 2014-5 GBP £2,350 Subscriptions
Cambridge City Council 2014-4 GBP £2,350
Warwick District Council 2014-4 GBP £2,000
South Cambridgeshire District Council 2014-4 GBP £2,350 Subscriptions to Professional Bodies
West Lancashire Borough Council 2014-4 GBP £2,350 Subscriptions
Runnymede Borough Council 2014-4 GBP £2,000
Stroud District Council 2014-4 GBP £2,000 Housing Revenue Account
Rugby Borough Council 2014-4 GBP £2,350 Supervision and Management General
Dartford Borough Council 2014-4 GBP £2,000
Kettering Borough Council 2014-4 GBP £2,350
Wandsworth Council 2014-4 GBP £2,350
London Borough of Wandsworth 2014-4 GBP £2,350 ARCH COSTS
South Cambridgeshire District Council 2013-8 GBP £1,250 Subscriptions to Professional Bodies
Wandsworth Council 2013-8 GBP £2,087
London Borough of Wandsworth 2013-8 GBP £2,087 ARCH COSTS
London Borough of Hammersmith and Fulham 2013-8 GBP £1,500
Dacorum Borough Council 2013-7 GBP £2,000
Brentwood Borough Council 2013-6 GBP £2,000
Oxford City Council 2013-6 GBP £2,000 ANNUAL MEMBERSHIP ARCH 2013-14
Bolsover District Council 2013-6 GBP £2,000
West Lancashire Borough Council 2013-5 GBP £2,000 Supplies & Services
City of York Council 2013-4 GBP £2,000
Mansfield District Council 2013-4 GBP £2,000
Hull City Council 2013-4 GBP £2,000 Neighbourhoods & Housing
Dartford Borough Council 2013-4 GBP £2,000
Warwick District Council 2013-3 GBP £2,000
Stroud District Council 2013-3 GBP £2,000 Housing Revenue Account
Rugby Borough Council 2013-3 GBP £2,000 Supervision and Management General
Broxtowe Borough Council 2013-3 GBP £2,000
Kettering Borough Council 2013-3 GBP £2,000
Croydon Council 2013-3 GBP £2,000
Canterbury City Council 2013-3 GBP £2,000 Subscriptions
Dacorum Borough Council 2012-8 GBP £1,500
Hull City Council 2012-7 GBP £2,000 Physical Regeneration
City of York Council 2012-7 GBP £2,000
Wandsworth Council 2012-7 GBP £3,202
London Borough of Wandsworth 2012-7 GBP £3,202 ARCH COSTS
Norwich City Council 2012-7 GBP £2,000 Subscriptions
Winchester City Council 2012-7 GBP £1,500
Broxtowe Borough Council 2012-6 GBP £2,000
South Derbyshire District Council 2012-6 GBP £2,400 Subscriptions
Oxford City Council 2012-6 GBP £2,000 ANNUAL SUBS ARCH 2012/13
Cambridge City Council 2012-6 GBP £2,000
Warwick District Council 2012-5 GBP £2,000
Wandsworth Council 2012-5 GBP £2,000
London Borough of Wandsworth 2012-5 GBP £2,000 ARCH COSTS
Dartford Borough Council 2012-5 GBP £2,000
Rugby Borough Council 2012-5 GBP £2,000 Supervision and Management General
Stroud District Council 2012-5 GBP £2,000 Housing Revenue Account
Kettering Borough Council 2012-5 GBP £2,000
Croydon Council 2012-5 GBP £2,000
Norwich City Council 2011-6 GBP £2,000 Subscriptions
South Holland District Coucnil 2011-6 GBP £2,000
South Derbyshire District Council 2011-6 GBP £2,400 Subscriptions
Rugby Borough Council 2011-5 GBP £2,000 Supervision and Management General
Dartford Borough Council 2011-5 GBP £2,000
London Borough of Croydon 2011-4 GBP £2,000
Norwich City Council 2010-6 GBP £2,000 Subscriptions
South Holland District Coucnil 2010-6 GBP £2,000
Rugby Borough Council 2010-6 GBP £2,000 Supervision and Management General
Dartford Borough Council 2010-6 GBP £2,000
London Borough of Croydon 2010-4 GBP £2,000
Runnymede Borough Council 2009-4 GBP £2,000
Oxford City Council 2000-0 GBP £2,350 NC_YEARLY MEMBERSHIP

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 ASSOCIATION OF RETAINED COUNCIL HOUSING 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 ASSOCIATION OF RETAINED COUNCIL HOUSING 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 ASSOCIATION OF RETAINED COUNCIL HOUSING 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.