Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ST MUNGO COMMUNITY HOUSING ASSOCIATION
Company Information for

ST MUNGO COMMUNITY HOUSING ASSOCIATION

5TH FLOOR, 3 THOMAS MORE SQUARE, LONDON, E1W 1YW,
Company Registration Number
08225808
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About St Mungo Community Housing Association
ST MUNGO COMMUNITY HOUSING ASSOCIATION was founded on 2012-09-24 and has its registered office in London. The organisation's status is listed as "Active". St Mungo Community Housing Association is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
ST MUNGO COMMUNITY HOUSING ASSOCIATION
 
Legal Registered Office
5TH FLOOR
3 THOMAS MORE SQUARE
LONDON
E1W 1YW
Other companies in W6
 
Filing Information
Company Number 08225808
Company ID Number 08225808
Date formed 2012-09-24
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 24/09/2015
Return next due 22/10/2016
Type of accounts GROUP
Last Datalog update: 2024-03-06 00:19:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ST MUNGO COMMUNITY HOUSING ASSOCIATION
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 ST MUNGO COMMUNITY HOUSING ASSOCIATION

Current Directors
Officer Role Date Appointed
LOUISE ANN WYKES
Company Secretary 2017-02-07
TRACY HELEN ALLISON
Director 2017-09-19
ROLANDE JANE ANDERSON
Director 2015-11-17
ALEXANDRA FLORA BEIDAS
Director 2017-03-21
DANIEL RICHARD CORRY
Director 2017-03-21
TIMOTHY JAMES GADD
Director 2014-04-01
LEIGH WARREN LEWIS
Director 2014-04-01
JOHN MAXTED
Director 2014-04-01
ROBERT STEWART NAPIER
Director 2016-01-01
HELEN WALTERS
Director 2015-11-17
JOHN WATTS
Director 2017-07-25
Previous Officers
Officer Role Date Appointed Date Resigned
YVONNE PATRICIA ARROWSMITH
Director 2015-11-17 2018-05-16
OTTO THORESEN
Director 2015-11-17 2017-10-31
ASHWIN KUMAR
Director 2014-04-01 2017-09-19
JEFFREY BRADLEY SHEAR
Director 2017-03-21 2017-09-19
MICHAEL GEORGE FOSTER
Director 2013-09-24 2017-03-21
HELEN MARY JOSEPHINE GILES
Company Secretary 2016-08-01 2017-02-07
ALASTAIR JOHN KEIR
Director 2013-05-21 2016-09-20
MICHAEL ANTHONY MCCALL
Company Secretary 2014-04-01 2016-07-31
EDWIN PAUL HILLIARD
Director 2012-09-24 2016-01-01
GILLIAN CHARLESWORTH
Director 2012-09-24 2015-09-22
PAUL JONATHAN DOE
Director 2012-09-24 2015-09-22
GEETA NANDA
Director 2014-02-04 2015-09-22
JANE WILLIAMS
Director 2012-09-24 2015-06-30
PETER MATTHEW
Director 2013-11-07 2014-09-23
CHARLES FRASER
Company Secretary 2012-09-24 2014-04-01
JULIAN PAUL CONINGHAM
Director 2012-09-24 2013-09-24
JOHN PERRY
Director 2012-09-24 2013-09-24
DHARSHINI WILKINSON
Director 2012-09-24 2013-09-24
BERNARD TOMINEY
Director 2012-09-24 2012-11-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TRACY HELEN ALLISON BROADWAY HOMELESSNESS AND SUPPORT Director 2017-09-19 CURRENT 1977-02-18 Active
ROLANDE JANE ANDERSON BROADWAY HOMELESSNESS AND SUPPORT Director 2015-11-17 CURRENT 1977-02-18 Active
ROLANDE JANE ANDERSON LONDON METROPOLITAN UNIVERSITY Director 2015-03-23 CURRENT 1970-03-11 Active
ALEXANDRA FLORA BEIDAS STREET IMPACT LONDON LIMITED Director 2017-09-29 CURRENT 2017-09-01 Liquidation
ALEXANDRA FLORA BEIDAS BROADWAY HOMELESSNESS AND SUPPORT Director 2017-03-21 CURRENT 1977-02-18 Active
DANIEL RICHARD CORRY BROADWAY HOMELESSNESS AND SUPPORT Director 2017-03-21 CURRENT 1977-02-18 Active
DANIEL RICHARD CORRY THE WHAT WORKS CENTRE FOR WELLBEING COMMUNITY INTEREST COMPANY Director 2015-04-15 CURRENT 2015-02-26 Active
DANIEL RICHARD CORRY NPC TRADING LIMITED Director 2011-11-30 CURRENT 2002-04-18 Active
TIMOTHY JAMES GADD INCLUSION TRADING LIMITED Director 2017-04-04 CURRENT 2017-04-04 Active
TIMOTHY JAMES GADD ADCARE FOUNDATION LIMITED Director 2013-06-17 CURRENT 1985-11-12 Dissolved 2015-08-18
TIMOTHY JAMES GADD BROADWAY HOMELESSNESS AND SUPPORT Director 2012-09-11 CURRENT 1977-02-18 Active
TIMOTHY JAMES GADD BROADWAY REAL ENTERPRISES LIMITED Director 2010-11-04 CURRENT 2006-03-23 Active - Proposal to Strike off
TIMOTHY JAMES GADD INCLUSION INTERNATIONAL Director 2010-06-20 CURRENT 2004-03-12 Active
TIMOTHY JAMES GADD CORNERVILLE CONSULTING LTD Director 2004-12-14 CURRENT 2004-12-14 Active
LEIGH WARREN LEWIS THE WATFORD UTC Director 2017-04-27 CURRENT 2013-07-05 Active
LEIGH WARREN LEWIS TRUST ALLIANCE GROUP LIMITED Director 2016-05-01 CURRENT 2002-01-11 Active
LEIGH WARREN LEWIS BROADWAY REAL ENTERPRISES LIMITED Director 2014-04-01 CURRENT 2006-03-23 Active - Proposal to Strike off
LEIGH WARREN LEWIS THE DRINKAWARE TRUST Director 2014-02-04 CURRENT 2002-09-27 Active
LEIGH WARREN LEWIS THRESHOLD CENTRE LIMITED Director 2011-10-03 CURRENT 1974-01-09 Dissolved 2014-06-24
LEIGH WARREN LEWIS LEIGH LEWIS ASSOCIATES LIMITED Director 2011-02-21 CURRENT 2011-02-21 Liquidation
LEIGH WARREN LEWIS BROADWAY HOMELESSNESS AND SUPPORT Director 2009-10-01 CURRENT 1977-02-18 Active
JOHN MAXTED THE ARCHES CHARITY TRADING COMPANY LIMITED Director 2014-09-23 CURRENT 1990-03-05 Dissolved 2016-04-12
JOHN MAXTED BROADWAY HOMELESSNESS AND SUPPORT Director 2011-09-13 CURRENT 1977-02-18 Active
ROBERT STEWART NAPIER BROADWAY HOMELESSNESS AND SUPPORT Director 2016-01-01 CURRENT 1977-02-18 Active
ROBERT STEWART NAPIER MANCHESTER AIRPORTS HOLDINGS LIMITED Director 2015-11-24 CURRENT 2013-01-09 Active
ROBERT STEWART NAPIER OSPREY ACQUISITIONS LIMITED Director 2015-07-23 CURRENT 2006-08-24 Active
ROBERT STEWART NAPIER OSPREY HOLDCO LIMITED Director 2015-07-23 CURRENT 2006-08-24 Active
ROBERT STEWART NAPIER AWG PARENT CO LIMITED Director 2015-07-23 CURRENT 2000-02-29 Active
ROBERT STEWART NAPIER WATTS GALLERY TRUST Director 2007-03-08 CURRENT 2007-03-08 Active
HELEN WALTERS BROADWAY HOMELESSNESS AND SUPPORT Director 2015-11-17 CURRENT 1977-02-18 Active
HELEN WALTERS ACTION ON SMOKING AND HEALTH Director 2014-12-10 CURRENT 1971-01-06 Active
HELEN WALTERS FOREST MEDICAL SERVICES LIMITED Director 2012-04-05 CURRENT 2003-12-08 Active
JOHN WATTS BROADWAY HOMELESSNESS AND SUPPORT Director 2017-07-25 CURRENT 1977-02-18 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
2024-03-20Director's details changed for Mr Robert James Bradshaw on 2024-03-20
2024-03-20SECRETARY'S DETAILS CHNAGED FOR MR JONATHAN MANUEL on 2024-03-20
2024-03-19Appointment of Mr Jonathan Manuel as company secretary on 2024-03-13
2024-02-09GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2024-01-03APPOINTMENT TERMINATED, DIRECTOR ROLANDE JANE ANDERSON
2023-10-02CONFIRMATION STATEMENT MADE ON 22/09/23, WITH NO UPDATES
2023-08-22APPOINTMENT TERMINATED, DIRECTOR MOIRA JANE TABOR
2023-08-09DIRECTOR APPOINTED MR PHILIP WYNFORD MOORE
2023-08-08DIRECTOR APPOINTED MS MOIRA JANE TABOR
2023-08-08DIRECTOR APPOINTED MS LORRAINE ANN ROSE MEALINGS
2023-04-04APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JAMES GADD
2023-02-28DIRECTOR APPOINTED MR ROBERT JAMES BRADSHAW
2023-01-19AUDITOR'S RESIGNATION
2023-01-19AUDAUDITOR'S RESIGNATION
2023-01-09APPOINTMENT TERMINATED, DIRECTOR BONTLE LINDA SENNE
2023-01-09TM01APPOINTMENT TERMINATED, DIRECTOR BONTLE LINDA SENNE
2022-12-14GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-12-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-11-17APPOINTMENT TERMINATED, DIRECTOR TRACY HELEN ALLISON
2022-11-17APPOINTMENT TERMINATED, DIRECTOR TRACY HELEN ALLISON
2022-11-17TM01APPOINTMENT TERMINATED, DIRECTOR TRACY HELEN ALLISON
2022-09-26CONFIRMATION STATEMENT MADE ON 22/09/22, WITH NO UPDATES
2022-09-26CS01CONFIRMATION STATEMENT MADE ON 22/09/22, WITH NO UPDATES
2022-05-30TM01APPOINTMENT TERMINATED, DIRECTOR SUSMITA CASTLE
2021-11-02CH01Director's details changed for Mr Darren Michael Johnson on 2021-10-30
2021-10-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-10-01TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT STEWART NAPIER
2021-09-22CS01CONFIRMATION STATEMENT MADE ON 22/09/21, WITH NO UPDATES
2021-07-16AAMDAmended group accounts made up to 2020-03-31
2021-06-11CH01Director's details changed for Mr Darren Michael Johnson on 2021-05-25
2021-06-10AP01DIRECTOR APPOINTED MR STEPHEN GARDINER SMITH
2021-06-09AP01DIRECTOR APPOINTED MR DARREN MICHAEL JOHNSON
2020-12-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-09-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MAXTED
2020-09-26CS01CONFIRMATION STATEMENT MADE ON 22/09/20, WITH NO UPDATES
2019-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-09-23CS01CONFIRMATION STATEMENT MADE ON 22/09/19, WITH NO UPDATES
2019-07-02AP01DIRECTOR APPOINTED MS SUSMITA CASTLE
2019-06-26AP01DIRECTOR APPOINTED MS BONTLE LINDA SENNE
2019-03-25AP01DIRECTOR APPOINTED JOANNA ELIZABETH KILLIAN
2018-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-10-04CS01CONFIRMATION STATEMENT MADE ON 22/09/18, WITH NO UPDATES
2018-10-04Annotation
2018-09-26TM01APPOINTMENT TERMINATED, DIRECTOR LEIGH WARREN LEWIS
2018-09-07AP01DIRECTOR APPOINTED MS ALEXANDRA FLORA BEIDAS
2018-09-06AP01DIRECTOR APPOINTED MR MARK ANDREW PEARS
2018-05-24TM01APPOINTMENT TERMINATED, DIRECTOR YVONNE PATRICIA ARROWSMITH
2018-01-03CH01Director's details changed for Mr John Watts on 2017-12-04
2017-11-01TM01APPOINTMENT TERMINATED, DIRECTOR OTTO THORESEN
2017-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-09-26CS01CONFIRMATION STATEMENT MADE ON 22/09/17, WITH NO UPDATES
2017-09-26AP01DIRECTOR APPOINTED MRS TRACY HELEN ALLISON
2017-09-26CH01Director's details changed for Ms Rolande Jane Anderson on 2017-05-04
2017-09-26TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY SHEAR
2017-09-26TM01APPOINTMENT TERMINATED, DIRECTOR ASHWIN KUMAR
2017-08-30AP01DIRECTOR APPOINTED MR JOHN WATTS
2017-04-03AP01DIRECTOR APPOINTED MS ALEXANDRA FLORA BEIDAS
2017-03-31AP01DIRECTOR APPOINTED MR JEFFREY BRADLEY SHEAR
2017-03-27AP01DIRECTOR APPOINTED MR DANIEL RICHARD CORRY
2017-03-27TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GEORGE FOSTER
2017-02-13AP03Appointment of Mrs Louise Ann Wykes as company secretary on 2017-02-07
2017-02-13TM02APPOINTMENT TERMINATED, SECRETARY HELEN GILES
2017-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-09-22CS01CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES
2016-09-22TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR KEIR
2016-09-22AP03SECRETARY APPOINTED MS HELEN MARY JOSEPHINE GILES
2016-09-22TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL MCCALL
2016-04-05AD01REGISTERED OFFICE CHANGED ON 05/04/2016 FROM 5TH FLOOR 3 THOMAS MORE SQUARE LONDON E1W 1YN ENGLAND
2016-02-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-02-07TM01APPOINTMENT TERMINATED, DIRECTOR EDWIN HILLIARD
2016-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/2016 FROM 2ND FLOOR GRIFFIN HOUSE 161 HAMMERSMITH ROAD LONDON W6 8BS
2016-01-07AP01DIRECTOR APPOINTED MR ROBERT STEWART NAPIER
2015-12-23AP01DIRECTOR APPOINTED MRS YVONNE PATRICIA ARROWSMITH
2015-12-23AP01DIRECTOR APPOINTED DR HELEN WALTERS
2015-12-23AP01DIRECTOR APPOINTED MR OTTO THORESEN
2015-12-23AP01DIRECTOR APPOINTED MS ROLANDE JANE ANDERSON
2015-11-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-09-30AR0124/09/15 NO MEMBER LIST
2015-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWIN PAUL HILLIARD / 01/01/2015
2015-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MAXTED / 01/04/2015
2015-09-25TM01APPOINTMENT TERMINATED, DIRECTOR GEETA NANDA
2015-09-25TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DOE
2015-09-25TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN CHARLESWORTH
2015-07-17TM01APPOINTMENT TERMINATED, DIRECTOR JANE WILLIAMS
2015-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GEORGE FOSTER / 14/06/2015
2014-11-14TM01APPOINTMENT TERMINATED, DIRECTOR PETER MATTHEW
2014-11-14AP01DIRECTOR APPOINTED MR PETER MATTHEW
2014-11-14AP01DIRECTOR APPOINTED MS GEETA NANDA
2014-11-14AP01DIRECTOR APPOINTED MR MICHAEL GEORGE FOSTER
2014-10-29AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-21AR0124/09/14 NO MEMBER LIST
2014-08-08ANNOTATIONClarification
2014-08-08RP04SECOND FILING FOR FORM AP01
2014-08-08RP04SECOND FILING FOR FORM AP01
2014-08-08RP04SECOND FILING FOR FORM AP01
2014-08-08RP04SECOND FILING FOR FORM AP01
2014-04-28AP01DIRECTOR APPOINTED MR TIM GADD
2014-04-28AP01DIRECTOR APPOINTED MR JOHN MAXTED
2014-04-28AP01DIRECTOR APPOINTED MR ASHWIN KUMAR
2014-04-28AP01DIRECTOR APPOINTED SIR LEIGH WARREN LEWIS
2014-04-15AP03SECRETARY APPOINTED MICHAEL ANTHONY MCCALL
2014-04-04TM02APPOINTMENT TERMINATED, SECRETARY CHARLES FRASER
2013-10-18AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-10-16AR0124/09/13 NO MEMBER LIST
2013-10-15AP01DIRECTOR APPOINTED MR ALASTAIR JOHN KEIR
2013-10-15TM01APPOINTMENT TERMINATED, DIRECTOR DHARSHINI WILKINSON
2013-10-15TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD TOMINEY
2013-10-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PERRY
2013-10-15TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN CONINGHAM
2013-01-14MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1
2013-01-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-10-08AA01CURRSHO FROM 30/09/2013 TO 31/03/2013
2012-09-24NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
55 - Accommodation
559 - Other accommodation
55900 - Other accommodation

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate

87 - Residential care activities
873 - Residential care activities for the elderly and disabled
87300 - Residential care activities for the elderly and disabled

88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.

Licences & Regulatory approval
We could not find any licences issued to ST MUNGO COMMUNITY HOUSING ASSOCIATION 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 ST MUNGO COMMUNITY HOUSING ASSOCIATION
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OVER SHARES 2013-01-08 Satisfied THE CHARITIES AID FOUNDATION (THE SECURITY TRUSTEE)
Intangible Assets
Patents
We have not found any records of ST MUNGO COMMUNITY HOUSING ASSOCIATION registering or being granted any patents
Domain Names
We do not have the domain name information for ST MUNGO COMMUNITY HOUSING ASSOCIATION
Trademarks
We have not found any records of ST MUNGO COMMUNITY HOUSING ASSOCIATION registering or being granted any trademarks
Income
Government Income

Government spend with ST MUNGO COMMUNITY HOUSING ASSOCIATION

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Lambeth 2015-02-12 GBP £169,000 PRIVATE CONTRACTORS PAYMENT - OTHER
London Borough of Brent 2014-02-05 GBP £168,613
London Borough of Brent 2014-02-05 GBP £168,613 Supported & Other Accommodation - Voluntary Orgs
London Borough of Brent 2013-12-04 GBP £101,168
London Borough of Brent 2013-07-01 GBP £134,890
London Borough of Brent 2013-02-25 GBP £202,335
London Borough of Brent 2012-10-01 GBP £202,335
London Borough of Brent 2011-11-30 GBP £202,335 Supported & Other Accommodation - Voluntary Orgs
London Borough of Brent 2011-08-03 GBP £202,335 Supported & Other Accommodation - Voluntary Orgs

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.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
London Borough of Hammersmith and Fulham civic betterment and community facility support services GBP 70,000,000

Civic betterment and community facility support services. The Framework Agreement allows 8 west London local authorites to call of Housing Related Support services from providers across 10 lots relating to different client groups.

Reading Borough Council Health and social work services 2013/10/16 GBP 1,152,000

Health and social work services. Social work services without accommodation. Guidance and counselling services. Welfare services not delivered through residential institutions. Other community, social and personal services. Appointment of a contractor to provide outreach support to rough sleepers within the borough of Reading, in order to reduce the number of people sleeping rough; to identify and intervene in street population behaviour; and to create strong working relationships with statutory, public and voluntary sectors.

Issued Contracts

Warning: number_format() expects parameter 1 to be double, string given in /srv/www/htdocs/datalog/browse/detail.php on line 2325

Warning: number_format() expects parameter 1 to be double, string given in /srv/www/htdocs/datalog/browse/detail.php on line 2325

Warning: number_format() expects parameter 1 to be double, string given in /srv/www/htdocs/datalog/browse/detail.php on line 2325

Warning: number_format() expects parameter 1 to be double, string given in /srv/www/htdocs/datalog/browse/detail.php on line 2325
Supplier Description Contract award date
Scottish & Southern Energy Natural gas 2013/06/18

Approximately 44 mains natural gas supplies with an estimated annual volume of approximately 8.5 million kwh. Contract to commence 1st October 2013.

Scottish & Southern Energy Natural gas 2013/06/18

Approximately 131 mains natural gas supplies with an estimated annual volume of approximately 3.8 million kwh. Contract to commence 1.8.2013.

E.ON UK PLC Electricity supplies 2013/07/25

Award of electricity supply contract for approximately 296 electricity supplies with an estimated annual volume of approximately 6 million kwh. Contract to commence 1.10.2013. Includes 4 x half hourly supplies, remainder NHH.

Scottish & Southern Energy Electricity supplies 2013/07/25

Award of electricity supply contract for approximately 296 electricity supplies with an estimated annual volume of approximately 6 million kwh. Contract to commence 1.10.2013. Includes 4 x half hourly supplies, remainder NHH.

Outgoings
Business Rates/Property Tax
No properties were found where ST MUNGO COMMUNITY HOUSING ASSOCIATION 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 ST MUNGO COMMUNITY HOUSING ASSOCIATION 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 ST MUNGO COMMUNITY HOUSING ASSOCIATION 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.