Company Information for BROOK STREET (UK) LIMITED
CAPITAL COURT, 30 WINDSOR STREET, UXBRIDGE, UB8 1AB,
|
Company Registration Number
00459637
Private Limited Company
Active |
Company Name | |||
---|---|---|---|
BROOK STREET (UK) LIMITED | |||
Legal Registered Office | |||
CAPITAL COURT 30 WINDSOR STREET UXBRIDGE UB8 1AB Other companies in AL1 | |||
| |||
Company Number | 00459637 | |
---|---|---|
Company ID Number | 00459637 | |
Date formed | 1948-10-06 | |
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 | 24/02/2016 | |
Return next due | 24/03/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB238595131 |
Last Datalog update: | 2024-04-06 19:50:47 |
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 |
---|---|---|
DAMIAN PAUL WHITHAM |
||
MARK JOSEPH DONNELLY |
||
JOHN KARL KINDERMAN |
||
LEIGH EMMA PASSINGHAM |
||
DAMIAN PAUL WHITHAM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RONALD NAPPER |
Company Secretary | ||
CHARLES JOHN ASHWORTH |
Director | ||
MARK ANDREW BRENNAN |
Director | ||
RONALD NAPPER |
Director | ||
ERIKA BANNERMAN |
Director | ||
JAMES VINCENT MCDONALD |
Director | ||
MARTIN GERARD GARRATT |
Director | ||
CORDELIA ANNE FOUNTAINE |
Director | ||
FREYA SIMONE RICHARDSON |
Director | ||
JEFF WILLIAM SNELL |
Director | ||
HELEN FRANCES ALLEN |
Director | ||
FIONA CAROLINE REYNARD |
Director | ||
STEVEN MARK JOHNSON |
Director | ||
DAVID KENNY |
Director | ||
MARGARET JONES |
Director | ||
NICHOLAS STEPHENS |
Director | ||
MARK ANTHONY CAHILL |
Director | ||
LINDA MEI HARLOW |
Director | ||
CHARLES JOHN ASHWORTH |
Director | ||
MARTIN GERARD GARRATT |
Director | ||
MARK ANTHONY CAHILL |
Company Secretary | ||
ANTHONY JAMES HOWARD |
Director | ||
IAN THOMAS HARRISON |
Director | ||
ANITA ROSALIND HIGGINSON |
Director | ||
DAVID IAN FLETCHER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BS PROJECT SERVICES LIMITED | Director | 2017-06-30 | CURRENT | 1980-03-28 | Active | |
BROOK STREET BUREAU LIMITED | Director | 2017-06-30 | CURRENT | 1996-12-17 | Active | |
COMSYS VMS LIMITED | Director | 2013-03-19 | CURRENT | 2004-04-02 | Active | |
MANPOWER UK LIMITED | Director | 2009-01-01 | CURRENT | 1999-09-15 | Active | |
MANPOWER SERVICES LIMITED | Director | 2009-01-01 | CURRENT | 1968-04-04 | Active | |
BS PROJECT SERVICES LIMITED | Director | 2014-11-01 | CURRENT | 1980-03-28 | Active | |
TEMP FINANCE & ACCOUNTING SERVICES LIMITED | Director | 2018-03-26 | CURRENT | 1983-02-15 | Active - Proposal to Strike off | |
NICHOLAS ANDREWS LIMITED | Director | 2018-03-26 | CURRENT | 1987-08-26 | Active | |
BS PROJECT SERVICES LIMITED | Director | 2017-06-30 | CURRENT | 1980-03-28 | Active | |
BROOK STREET BUREAU LIMITED | Director | 2017-06-30 | CURRENT | 1996-12-17 | Active | |
PEOPLE SOURCE LIMITED | Director | 2015-11-09 | CURRENT | 2009-08-20 | Active | |
INTEGRAL SEARCH & SELECTION LIMITED | Director | 2014-03-21 | CURRENT | 2001-09-18 | Active - Proposal to Strike off | |
777 RECRUITMENT LIMITED | Director | 2013-12-17 | CURRENT | 2008-08-20 | Active | |
JUICE RESOURCE SOLUTIONS LTD | Director | 2013-12-16 | CURRENT | 2006-07-24 | Active | |
SJB CORPORATE LIMITED | Director | 2013-12-11 | CURRENT | 2003-07-02 | Active | |
SJB SERVICES (UK) LIMITED | Director | 2013-12-11 | CURRENT | 2004-09-13 | Active | |
EXPERIS GROUP LIMITED | Director | 2013-09-10 | CURRENT | 1998-09-28 | Active | |
COMSYS VMS LIMITED | Director | 2013-01-04 | CURRENT | 2004-04-02 | Active | |
EXPERIS LIMITED | Director | 2012-08-29 | CURRENT | 1987-03-23 | Active | |
EXPERIS RESOURCE SUPPORT SERVICES LIMITED | Director | 2012-03-19 | CURRENT | 1992-11-11 | Active | |
EXPERIS FINANCE LIMITED | Director | 2012-03-08 | CURRENT | 2004-05-20 | Active | |
MANPOWER CONTRACT SERVICES LIMITED | Director | 2005-09-05 | CURRENT | 1976-08-10 | Active - Proposal to Strike off | |
MANPOWER IT SERVICES LIMITED | Director | 2005-09-05 | CURRENT | 1990-11-22 | Active | |
MANPOWER SERVICES LIMITED | Director | 2005-09-05 | CURRENT | 1968-04-04 | Active | |
JEFFERSON WELLS LTD | Director | 2005-09-05 | CURRENT | 1988-03-24 | Active | |
MANPOWER UK LIMITED | Director | 2005-07-01 | CURRENT | 1999-09-15 | Active | |
MANPOWERGROUP UK LIMITED | Director | 2005-07-01 | CURRENT | 1956-05-09 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 24/02/24, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 24/02/24, WITH NO UPDATES | |
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/22 | |
REGISTERED OFFICE CHANGED ON 27/05/23 FROM 34 George Street Luton Bedfordshire LU1 2AZ | ||
AD01 | REGISTERED OFFICE CHANGED ON 27/05/23 FROM 34 George Street Luton Bedfordshire LU1 2AZ | |
CONFIRMATION STATEMENT MADE ON 24/02/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 24/02/23, WITH NO UPDATES | |
FULL ACCOUNTS MADE UP TO 31/12/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/02/22, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/02/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEIGH EMMA PASSINGHAM | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/02/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN KARL KINDERMAN | |
AD03 | Registers moved to registered inspection location of Capital Court Windsor Street Uxbridge UB8 1AB | |
AD02 | Register inspection address changed from The Old Dairy Griffin Farm Conger Lane Toddington Bedfordshire LU5 6BT to Capital Court Windsor Street Uxbridge UB8 1AB | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CH01 | Director's details changed for John Karl Kinderman on 2017-06-15 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/02/19, WITH NO UPDATES | |
PSC05 | Change of details for Brook Street Bureau Plc as a person with significant control on 2019-02-11 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ERIKA BANNERMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK BRENNAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES ASHWORTH | |
AP03 | Appointment of Damian Paul Whitham as company secretary on 2018-03-31 | |
TM02 | Termination of appointment of Ronald Napper on 2018-03-31 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RONALD NAPPER | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/02/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES VINCENT MCDONALD | |
AD01 | REGISTERED OFFICE CHANGED ON 19/07/17 FROM Clarence House 134 Hatfield Rd St Albans Herts AL1 4JB | |
AP01 | DIRECTOR APPOINTED MARK JOSEPH DONNELLY | |
AP01 | DIRECTOR APPOINTED MR DAMIAN PAUL WHITHAM | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR RONALD NAPPER on 2017-06-15 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES JOHN ASHWORTH / 15/06/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LEIGH EMMA PASSINGHAM / 15/06/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RONALD NAPPER / 15/06/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN KARL KINDERMAN / 15/06/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW BRENNAN / 15/06/2017 | |
CH01 | Director's details changed for Leigh Emma Passingham on 2017-02-27 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN GERARD GARRATT | |
LATEST SOC | 08/03/17 STATEMENT OF CAPITAL;GBP 1183941 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RONALD NAPPER / 16/08/2016 | |
LATEST SOC | 17/03/16 STATEMENT OF CAPITAL;GBP 1183941 | |
AR01 | 24/02/16 FULL LIST | |
RES13 | DECLARATION AND PAYMENT OF DIVIDEND 30/11/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN KARL KINDERMAN / 08/12/2015 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 20/03/15 STATEMENT OF CAPITAL;GBP 1183941 | |
AR01 | 24/02/15 NO CHANGES | |
AP01 | DIRECTOR APPOINTED MARTIN GERARD GARRATT | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 12/03/14 STATEMENT OF CAPITAL;GBP 1183941 | |
AR01 | 24/02/14 NO CHANGES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 24/02/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 24/02/12 NO CHANGES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FREYA RICHARDSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CORDELIA FOUNTAINE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 24/02/11 NO CHANGES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 24/02/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC | |
AD02 | SAIL ADDRESS CREATED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RONALD NAPPER / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW BRENNAN / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LEIGH EMMA PASSINGHAM / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN KARL KINDERMAN / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES VINCENT MCDONALD / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FREYA SIMONE RICHARDSON / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ERIKA BANNERMAN / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CORDELIA ANNE FOUNTAINE / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES JOHN ASHWORTH / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CORDELIA ANNE FOUNTAINE / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ERIKA BANNERMAN / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FREYA SIMONE RICHARDSON / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES VINCENT MCDONALD / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN KARL KINDERMAN / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LEIGH EMMA PASSINGHAM / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW BRENNAN / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RONALD NAPPER / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / RONALD NAPPER / 01/10/2009 | |
288b | APPOINTMENT TERMINATED DIRECTOR JEFFREY SNELL | |
288a | DIRECTOR APPOINTED CORDELIA ANNE FOUNTAINE | |
288b | APPOINTMENT TERMINATED DIRECTOR HELEN ALLEN | |
363a | RETURN MADE UP TO 24/02/09; NO CHANGE OF MEMBERS | |
288a | DIRECTOR APPOINTED LEIGH EMMA PASSINGHAM | |
288a | DIRECTOR APPOINTED FREYA SIMONE RICHARDSON | |
288b | APPOINTMENT TERMINATED DIRECTOR FIONA REYNARD | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
288b | APPOINTMENT TERMINATED DIRECTOR STEVEN JOHNSON | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 24/02/08; NO CHANGE OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEED OF CHARGE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
MEMO OF DEPOSIT | Satisfied | ST. GILES SCHOOL OF LANGUAGES LTD | |
LEGAL CHARGE | Satisfied | CECIL THEODORE PORTER |
|
|
|
|
|
|
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 BROOK STREET (UK) LIMITED
BROOK STREET (UK) LIMITED owns 10 domain names.
brookstreet.co.uk nalnet.co.uk localjobsontheweb.co.uk bshealthcare.co.uk bsbonline.co.uk bseducation.co.uk bssocialcare.co.uk bshousing.co.uk brookstreetbureau.co.uk bsinsurance.co.uk
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
TENANCY AGREEMENT | ADL LEGAL LLP | 2012-08-29 | Outstanding |
TENANCY AGREEMENT | LINGVO HOUSE TRANSLATION SERVICES LIMITED | 2012-01-26 | Outstanding |
RENT DEPOSIT DEED | LOS MARITIME LIMITED | 1998-12-08 | Outstanding |
We have found 3 mortgage charges which are owed to BROOK STREET (UK) LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Harlow Town Council | |
|
Staff Agencies and Consultants |
Wokingham Council | |
|
Agency Staff |
Blaby District Council | |
|
Partnerships & Corp. Services |
Rugby Borough Council | |
|
Housing Maintenance |
Blaby District Council | |
|
N'Hood & Env. Health Services |
Wokingham Council | |
|
Agency Staff |
Harrogate Borough Council | |
|
|
Rugby Borough Council | |
|
Housing Maintenance |
Harlow Town Council | |
|
Staff Agencies and Consultants |
Rugby Borough Council | |
|
Housing Maintenance |
Harrogate Borough Council | |
|
|
Blaby District Council | |
|
Partnerships & Corp. Services |
Harrogate Borough Council | |
|
|
Blaby District Council | |
|
N'Hood & Env. Health Services |
London Borough of Newham | |
|
AGENCY STAFF > AGENCY STAFF |
Portsmouth City Council | |
|
Direct employee expenses |
Blaby District Council | |
|
N'Hood & Env. Health Services |
Harrogate Borough Council | |
|
|
Wokingham Council | |
|
Agency Staff |
Harrogate Borough Council | |
|
|
Wokingham Council | |
|
Agency Staff |
Blaby District Council | |
|
N'Hood & Env. Health Services |
London Borough of Croydon | |
|
OTHER DEBTORS - CENTRAL GOVERNMENT BODIES |
London Borough of Newham | |
|
AGENCY STAFF > AGENCY STAFF |
Blaby District Council | |
|
N'Hood & Env. Health Services |
Royal Borough of Kingston upon Thames | |
|
Agency Staff - Other |
Portsmouth City Council | |
|
Direct employee expenses |
Wokingham Council | |
|
Agency Staff |
London Borough of Croydon | |
|
OTHER DEBTORS - CENTRAL GOVERNMENT BODIES |
Harrogate Borough Council | |
|
|
Royal Borough of Kingston upon Thames | |
|
Agency Staff - Other |
London Borough of Newham | |
|
AGENCY STAFF > AGENCY STAFF |
Blaby District Council | |
|
Partnerships & Corp. Services |
Portsmouth City Council | |
|
Direct employee expenses |
London Borough of Croydon | |
|
|
Harrogate Borough Council | |
|
|
Harrogate Borough Council | |
|
|
Blaby District Council | |
|
Partnerships & Corp. Services |
London Borough of Newham | |
|
AGENCY STAFF > AGENCY STAFF |
London Borough of Croydon | |
|
OTHER DEBTORS - CENTRAL GOVERNMENT BODIES |
Wokingham Council | |
|
|
Royal Borough of Kingston upon Thames | |
|
|
Portsmouth City Council | |
|
Direct employee expenses |
Harrogate Borough Council | |
|
REDACTED - PERSONAL DATA |
Blaby District Council | |
|
Corp Serv, Perform. & Leisure |
London Borough of Newham | |
|
AGENCY STAFF > AGENCY STAFF |
Wokingham Council | |
|
|
Royal Borough of Kingston upon Thames | |
|
|
Harrogate Borough Council | |
|
|
Blaby District Council | |
|
Planning, Econ. Dev. & Housing |
Wokingham Council | |
|
|
Royal Borough of Kingston upon Thames | |
|
|
Wokingham Council | |
|
|
Royal Borough of Kingston upon Thames | |
|
|
Harrogate Borough Council | |
|
|
Harrogate Borough Council | |
|
Temp staff |
Blaby District Council | |
|
Corp Serv, Perform. & Leisure |
Royal Borough of Kingston upon Thames | |
|
|
Wokingham Council | |
|
|
Royal Borough of Kingston upon Thames | |
|
|
Royal Borough of Kingston upon Thames | |
|
|
Wokingham Council | |
|
|
Wokingham Council | |
|
|
Royal Borough of Kingston upon Thames | |
|
|
Royal Borough of Kingston upon Thames | |
|
|
Wokingham Council | |
|
|
Royal Borough of Kingston upon Thames | |
|
|
Royal Borough of Kingston upon Thames | |
|
|
Royal Borough of Kingston upon Thames | |
|
|
London Borough of Hammersmith and Fulham | |
|
|
City of London | |
|
Direct Employee Expenses |
Castle Point Council | |
|
Agency Staff |
Royal Borough of Kingston upon Thames | |
|
|
Royal Borough of Kingston upon Thames | |
|
|
Royal Borough of Kingston upon Thames | |
|
|
City of London | |
|
Direct Employee Expenses |
Royal Borough of Kingston upon Thames | |
|
|
City of London | |
|
Direct Employee Expenses |
Portsmouth City Council | |
|
Direct employee expenses |
Portsmouth City Council | |
|
Direct employee expenses |
Royal Borough of Kingston upon Thames | |
|
|
Blaby District Council | |
|
N'Hood & Env. Health Services |
Lewisham Council | |
|
|
Royal Borough of Kingston upon Thames | |
|
|
Lewisham Council | |
|
|
Royal Borough of Kingston upon Thames | |
|
|
Portsmouth City Council | |
|
Direct employee expenses |
Portsmouth City Council | |
|
Direct employee expenses |
Royal Borough of Kingston upon Thames | |
|
|
Portsmouth City Council | |
|
Direct employee expenses |
Royal Borough of Kingston upon Thames | |
|
|
Blaby District Council | |
|
N'Hood & Env. Health Services |
Portsmouth City Council | |
|
Direct employee expenses |
Royal Borough of Kingston upon Thames | |
|
|
Blaby District Council | |
|
N'Hood & Env. Health Services |
Portsmouth City Council | |
|
Direct employee expenses |
London Borough of Redbridge | |
|
Agency Staff - Pay |
Royal Borough of Kingston upon Thames | |
|
|
Royal Borough of Kingston upon Thames | |
|
|
London Borough of Redbridge | |
|
Agency Staff - Pay |
Portsmouth City Council | |
|
Direct employee expenses |
London Borough of Redbridge | |
|
Agency Staff - Pay |
Portsmouth City Council | |
|
Direct employee expenses |
London Borough of Redbridge | |
|
Agency Staff - Pay |
Royal Borough of Kingston upon Thames | |
|
|
London Borough of Redbridge | |
|
Agency Staff - Pay |
Portsmouth City Council | |
|
Direct employee expenses |
Lewisham Council | |
|
|
London Borough of Ealing | |
|
|
Cambridgeshire County Council | |
|
Pay - Agency Staff |
London Borough of Redbridge | |
|
Agency Staff - Pay |
Portsmouth City Council | |
|
Direct employee expenses |
London Borough of Ealing | |
|
|
London Borough of Redbridge | |
|
Agency Staff - Pay |
Cambridgeshire County Council | |
|
Pay - Agency Staff |
Portsmouth City Council | |
|
Direct employee expenses |
Nottingham City Council | |
|
|
Wycombe District Council | |
|
Agency Staff |
London Borough of Redbridge | |
|
Agency Staff - Pay |
Portsmouth City Council | |
|
Direct employee expenses |
Nottingham City Council | |
|
|
Cambridgeshire County Council | |
|
Pay - Agency Staff |
London Borough of Ealing | |
|
|
London Borough of Redbridge | |
|
Agency Staff - Pay |
Portsmouth City Council | |
|
Direct employee expenses |
Wycombe District Council | |
|
Agency Staff |
Nottingham City Council | |
|
AGENCY STAFF |
London Borough of Redbridge | |
|
Agency Staff - Pay |
Cambridgeshire County Council | |
|
Pay - Agency Staff |
Wycombe District Council | |
|
Agency Staff |
Portsmouth City Council | |
|
Direct employee expenses |
Nottingham City Council | |
|
AGENCY STAFF |
London Borough of Hillingdon | |
|
|
Braintree District Council | |
|
Agency/Sep Staff |
Braintree District Council | |
|
Agency/Sep Staff |
Portsmouth City Council | |
|
Direct employee expenses |
Cambridgeshire County Council | |
|
|
Dudley Borough Council | |
|
|
Nottingham City Council | |
|
AGENCY STAFF |
Dudley Borough Council | |
|
|
London Borough of Ealing | |
|
|
Cambridgeshire County Council | |
|
Pay - Agency Staff |
London Borough of Redbridge | |
|
Agency Staff - Pay |
Braintree District Council | |
|
Agency/Sep Staff |
Portsmouth City Council | |
|
Direct employee expenses |
Nottingham City Council | |
|
AGENCY STAFF |
London Borough of Redbridge | |
|
Agency Staff - Pay |
Cambridgeshire County Council | |
|
Pay - Agency Staff |
Portsmouth City Council | |
|
Direct employee expenses |
Nottingham City Council | |
|
AGENCY STAFF |
Braintree District Council | |
|
Agency/Sep Staff |
London Borough of Redbridge | |
|
Agency Staff - Pay |
Braintree District Council | |
|
Agency/Sep Staff |
Dudley Borough Council | |
|
|
Nottingham City Council | |
|
AGENCY STAFF |
Portsmouth City Council | |
|
Direct employee expenses |
London Borough of Redbridge | |
|
Agency Staff - Pay |
Portsmouth City Council | |
|
Direct employee expenses |
Dudley Borough Council | |
|
|
Nottingham City Council | |
|
AGENCY STAFF |
London Borough of Redbridge | |
|
Agency Staff Pay |
Portsmouth City Council | |
|
Direct employee expenses |
Dudley Borough Council | |
|
|
Portsmouth City Council | |
|
Direct employee expenses |
Nottingham City Council | |
|
AGENCY STAFF |
London Borough of Ealing | |
|
|
London Borough of Redbridge | |
|
Agency Staff - Pay |
Dudley Borough Council | |
|
|
London Borough of Ealing | |
|
|
London Borough of Redbridge | |
|
Agency Staff - Pay |
Portsmouth City Council | |
|
|
Dudley Borough Council | |
|
|
Portsmouth City Council | |
|
Direct employee expenses |
London Borough of Ealing | |
|
|
London Borough of Redbridge | |
|
Agency Staff Pay |
Dudley Borough Council | |
|
|
London Borough of Ealing | |
|
|
London Borough of Redbridge | |
|
AP / PO Holding Account |
Dudley Borough Council | |
|
|
Portsmouth City Council | |
|
Direct employee expenses |
London Borough of Redbridge | |
|
Agency Staff - Pay |
London Borough of Ealing | |
|
|
Leeds City Council | |
|
Agency Staff |
Rugby Borough Council | |
|
Property Maintenance |
London Borough of Ealing | |
|
|
London Borough of Redbridge | |
|
Agency Staff Pay |
London Borough of Redbridge | |
|
Agency Staff Pay |
Rugby Borough Council | |
|
Property Maintenance |
London Borough of Ealing | |
|
|
Cambridgeshire County Council | |
|
Pay - Agency Staff |
London Borough of Redbridge | |
|
Agency Staff Pay |
Rugby Borough Council | |
|
Property Maintenance |
London Borough of Ealing | |
|
|
South Staffordshire District Council | |
|
|
Rugby Borough Council | |
|
Property Maintenance |
Cambridgeshire County Council | |
|
Pay - Agency Staff |
Cambridgeshire County Council | |
|
Pay - Agency Staff |
Rugby Borough Council | |
|
Property Maintenance |
Rugby Borough Council | |
|
Property Maintenance |
Rugby Borough Council | |
|
Property Maintenance |
Dudley Metropolitan Council | |
|
|
Rugby Borough Council | |
|
Property Maintenance |
Dudley Metropolitan Council | |
|
|
Dudley Metropolitan 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.
Customer | Description | Contract award date | Value |
---|---|---|---|
Procurement and Logistics Service | Supply services of personnel including temporary staff | 2013/12/31 | |
Provision of Agency Workers - Non-Medical to Health & Social Care Northern Ireland. The Framework is for an initial period of 2 years with provision to extend for a further period up to 24 months. | |||
Kent County Council | supply services of personnel including temporary staff | 2012/04/23 | GBP 36,000,000 |
Supply services of personnel including temporary staff. Kent County Council has created an accessible multi supplier Framework Agreement for the provision of temporary worker agencies for a preferred supplier listing (PSL) status. |
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
OFFICES AND PREMISES | 1ST & 2ND FLRS 4 ABINGTON STREET NORTHAMPTON NN1 2AJ | 7,900 | ||
Northampton Borough Council | OFFICES AND PREMISES | 1ST & 2ND FLRS 4 ABINGTON STREET NORTHAMPTON NN1 2AJ | 7,900 | |
Northampton Borough Council | OFFICES AND PREMISES | 1ST & 2ND FLRS 4 ABINGTON STREET NORTHAMPTON NN1 2AJ | 7,900 | 04-01-05 |
London Borough of Sutton | Offices & Premises | 134A High Street, Sutton, Surrey, SM1 1LX | GBP £3,120 | 1990-04-01 |
Telford Council | Office & Premises | 7, Hazeldine House, Central Square, Telford Town Centre, Telford, TF3 4JL | 20,250 | 2012-06-01 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
73269098 | Articles of iron or steel, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | BROOK STREET (UK) LIMITED | Event Type | Petitions to Wind Up (Companies) |
---|---|---|---|
Defending party | FUSION BUSINESS STRATEGIES LIMITED | Event Date | 2012-03-30 |
In the High Court of Justice (Chancery Division) Companies Court case number 2837 A Petition to wind up the above-named Company of Martin Curry, 13 Jubilee Avenue, Donnington, Telford, Shropshire TF2 8HN presented on 30 March 2012 by BROOK STREET (UK) LIMITED , Clarence House, 134 Hatfield Road, St Albans, Hertfordshire AL1 4JB claiming to be a creditor of the company will be heard at Royal Courts of Justice, Companies Court, The Rolls Building, 7 Rolls Building, Fetter Lane, London EC4A 1NL on 21 May 2012 at 10.30 am (or as soon thereafter as the petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or his/its Solicitor in accordance with Rule 4.16 by 16.00 hours on 18 May 2012 . The Petitioners Solicitor is Debenhams Ottaway , Ivy House, 107 St Peters Street, St Albans, Hertfordshire AL1 3EW telephone 01727 837161 (Ref: DK.jp.27605-374). : | |||
Initiating party | BROOK STREET (UK) LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | EPIC HEALTH LIMITED | Event Date | 2012-03-02 |
In the High Court of Justice (Chancery Division) Companies Court case number 2023 A Petition to wind up the above-named Company of Victoria House, 28-32 Desborough Street, High Wycombe HP11 2NF presented on 2 March 2012 by BROOK STREET (UK) LIMITED , Clarence House, 134 Hatfield Road, St Albans, Hertfordshire AL1 4JD claiming to be a creditor of the company will be heard at The High Court of Justice, The Rolls Building, 7 Rolls Building, Fetter Lane, London EC4A 1NL on 25 June 2012 at 10.30 am (or as soon thereafter as the petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or his/its Solicitor in accordance with Rule 4.16 by 16.00 hours on 22 June 2012 . The Petitioners Solicitor is Debenhams Ottaway , Ivy House, 107 St Peters Street, St Albans, Hertfordshire AL1 3EW telephone 01727 837161(Ref: DK.jp.27605-404). : | |||
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. |