Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHILD ACTION NORTHWEST
Company Information for

CHILD ACTION NORTHWEST

WHALLEY ROAD, WILPSHIRE, NR BLACKBURN, BB1 9LL,
Company Registration Number
00820660
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Child Action Northwest
CHILD ACTION NORTHWEST was founded on 1964-09-24 and has its registered office in Nr Blackburn. The organisation's status is listed as "Active". Child Action Northwest is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in 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
CHILD ACTION NORTHWEST
 
Legal Registered Office
WHALLEY ROAD
WILPSHIRE
NR BLACKBURN
BB1 9LL
Other companies in BB1
 
Filing Information
Company Number 00820660
Company ID Number 00820660
Date formed 1964-09-24
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 14/06/2016
Return next due 12/07/2017
Type of accounts GROUP
Last Datalog update: 2024-03-06 11:23:43
Primary Source:Companies House
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 CHILD ACTION NORTHWEST

Current Directors
Officer Role Date Appointed
MATTHEW JAMES SHAW
Company Secretary 2012-10-01
JONATHAN COMYN-PLATT
Director 2014-09-08
SUSAN COTTON
Director 2018-06-18
ROBERT DICKINSON
Director 2015-12-14
JOHN MICHAEL DRURY
Director 2016-12-19
GORDON HAYES FAIRWEATHER
Director 1991-06-14
PETER GRIFFIN
Director 2014-09-08
JENNY HETHRINGTON
Director 2016-08-15
TREVOR MARKLEW
Director 2002-09-09
ALANA MICHELLE MAYMAN
Director 2015-12-14
JOSEPH SLATER
Director 2011-03-14
JOHN ANDREW TOWNEND
Director 2010-06-14
MARGUERITE WEBB
Director 2017-08-17
Previous Officers
Officer Role Date Appointed Date Resigned
ANN AINSWORTH
Director 2013-01-14 2018-04-16
IAN AINSWORTH
Director 2013-10-23 2016-10-17
JANET COTTAM
Director 2013-01-14 2016-10-17
NAN ELIZABETH ERRINGTON
Director 2003-09-08 2016-04-30
PAULA HUGHES
Director 2013-11-11 2015-10-12
IAN AINSWORTH
Director 2007-11-12 2013-08-14
JOHN ANTHONY TEMPEST
Company Secretary 2005-12-31 2012-09-30
SIMON ROGER DAVIES
Director 2002-09-09 2012-06-11
FRANCIS ROBIN JONES
Director 2009-11-09 2011-10-10
LORNA HARWOOD
Director 2004-02-09 2010-06-10
MARGARET RUTH CARUS
Director 1998-09-14 2008-10-13
JOHN ALEXANDER MACBRYDE
Director 1991-12-09 2006-08-08
HELEN MAY WILLSHAW
Company Secretary 2002-10-14 2005-12-31
STEPHEN GORDON ROBERTS
Company Secretary 1995-08-14 2002-10-14
TANYA JANE MAGELL
Director 2000-08-14 2002-08-08
MICHAEL ROBERT BANISTER
Director 1991-06-14 1999-10-11
WILLIAM ISHERWOOD
Director 1991-06-14 1998-06-28
DAVIS JEFFERY BRADSHAW
Director 1991-06-14 1996-06-09
TREVOR NICHOLAS MOORE
Company Secretary 1991-06-14 1995-08-14
JULIA BEVERLEY ANDERSON
Director 1991-08-12 1995-02-13
BRIAN HUGH BANISTER
Director 1991-06-14 1994-08-08
GORDON JAMES HODGSON
Director 1991-06-14 1994-03-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN COMYN-PLATT ELLENROAD TRUST LIMITED Director 2015-07-01 CURRENT 1986-04-03 Active
JONATHAN COMYN-PLATT PRO-CONTACT EXPERT SERVICES Director 2001-01-16 CURRENT 2001-01-16 Dissolved 2015-07-21
SUSAN COTTON SPRING NORTH LTD Director 2012-11-20 CURRENT 2011-10-04 Active
JOHN MICHAEL DRURY LANCASHIRE ENVIRONMENTAL FUND LIMITED Director 2015-08-10 CURRENT 1998-03-13 Active
JOHN MICHAEL DRURY THE LANCASHIRE WILDLIFE TRUST LTD Director 2010-03-24 CURRENT 1962-08-01 Active
JOHN MICHAEL DRURY JAZZ YORKSHIRE LIMITED Director 2004-03-29 CURRENT 2004-03-29 Active - Proposal to Strike off
JOHN MICHAEL DRURY MUNRO-DRURY LIMITED Director 2002-06-25 CURRENT 2002-06-18 Dissolved 2017-04-04
GORDON HAYES FAIRWEATHER CANWE SOLUTIONS C.I.C Director 2009-03-18 CURRENT 2009-03-18 Active
PETER GRIFFIN AGE CONCERN SALFORD Director 2004-08-12 CURRENT 2004-08-12 Active
PETER GRIFFIN PRO-CONTACT EXPERT SERVICES Director 2001-11-06 CURRENT 2001-01-16 Dissolved 2015-07-21
PETER GRIFFIN AGE CONCERN SALFORD TRADING LIMITED Director 2000-02-03 CURRENT 1994-06-09 Active
TREVOR MARKLEW RIBBLE VALLEY SPORTS AND RECREATION Director 2017-10-10 CURRENT 2001-05-09 Active
JOHN ANDREW TOWNEND NEWGROUND TOGETHER Director 2013-06-26 CURRENT 1990-05-14 Active
JOHN ANDREW TOWNEND ENTERPRISE LANCASHIRE LIMITED Director 2013-02-27 CURRENT 1984-04-24 Active
JOHN ANDREW TOWNEND CANWE SOLUTIONS C.I.C Director 2010-06-14 CURRENT 2009-03-18 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
2024-02-02DIRECTOR APPOINTED MS MIRANDA RATHMELL
2024-01-29APPOINTMENT TERMINATED, DIRECTOR ADAM JOHN BOTTERILL
2024-01-29APPOINTMENT TERMINATED, DIRECTOR MALCOLM ROE
2023-08-04DIRECTOR APPOINTED MR LEWIS ALEXANDER BAXTER
2023-06-14CONFIRMATION STATEMENT MADE ON 14/06/23, WITH NO UPDATES
2023-06-14CONFIRMATION STATEMENT MADE ON 14/06/23, WITH NO UPDATES
2023-03-28APPOINTMENT TERMINATED, DIRECTOR MICHAEL PETER JAMESON
2023-03-28APPOINTMENT TERMINATED, DIRECTOR MICHAEL PETER JAMESON
2023-03-28APPOINTMENT TERMINATED, DIRECTOR NAZMA ISLAM-KHAN
2023-03-28APPOINTMENT TERMINATED, DIRECTOR NAZMA ISLAM-KHAN
2023-03-06APPOINTMENT TERMINATED, DIRECTOR MARTIN PAUL ROCHE
2022-12-16GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-12-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-09-30APPOINTMENT TERMINATED, DIRECTOR ADRIAN MAY
2022-09-30TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN MAY
2022-06-29AP01DIRECTOR APPOINTED MR MALCOLM ROE
2022-06-14CS01CONFIRMATION STATEMENT MADE ON 14/06/22, WITH NO UPDATES
2022-05-26TM01APPOINTMENT TERMINATED, DIRECTOR JAFFER ALI HUSSAIN
2022-04-05AP01DIRECTOR APPOINTED MR NATHANIAL PAUL EATWELL
2022-03-11AP01DIRECTOR APPOINTED MS NAZMA ISLAM-KHAN
2022-03-09AP01DIRECTOR APPOINTED MR MICHAEL PETER JAMESON
2021-12-13APPOINTMENT TERMINATED, DIRECTOR PETER GRIFFIN
2021-12-13APPOINTMENT TERMINATED, DIRECTOR PETER GRIFFIN
2021-12-13TM01APPOINTMENT TERMINATED, DIRECTOR PETER GRIFFIN
2021-11-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ANDREW TOWNEND
2021-10-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-09-01AP01DIRECTOR APPOINTED MR SIMON MARK DAMP
2021-06-16CS01CONFIRMATION STATEMENT MADE ON 14/06/21, WITH NO UPDATES
2021-04-29TM01APPOINTMENT TERMINATED, DIRECTOR JENNY HETHRINGTON
2021-02-25AP01DIRECTOR APPOINTED MR ADAM JOHN BOTTERILL
2021-02-25TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MICHAEL DRURY
2020-12-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-11-10TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR MARKLEW
2020-09-30RES01ADOPT ARTICLES 30/09/20
2020-09-30MEM/ARTSARTICLES OF ASSOCIATION
2020-09-16CC04Statement of company's objects
2020-06-30AP01DIRECTOR APPOINTED MR JAFFER ALI HUSSAIN
2020-06-23CS01CONFIRMATION STATEMENT MADE ON 14/06/20, WITH NO UPDATES
2020-06-17AP03Appointment of Ms Susan Cotton as company secretary on 2020-06-10
2020-06-17TM02Termination of appointment of Matthew James Shaw on 2020-06-08
2020-02-10TM01APPOINTMENT TERMINATED, DIRECTOR ALANA MICHELLE MAYMAN
2020-01-10AP01DIRECTOR APPOINTED MR ADRIAN MAY
2020-01-10TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH JUDE SLATER
2019-12-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-09-05TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN COTTON
2019-06-26CS01CONFIRMATION STATEMENT MADE ON 14/06/19, WITH NO UPDATES
2019-06-26TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DICKINSON
2018-12-21AP01DIRECTOR APPOINTED MRS VICTORIA GROULEF
2018-10-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-06-20AP01DIRECTOR APPOINTED MS SUSAN COTTON
2018-06-20CS01CONFIRMATION STATEMENT MADE ON 14/06/18, WITH NO UPDATES
2018-05-17AP01DIRECTOR APPOINTED MRS MARGUERITE WEBB
2018-05-17TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN ROCHE
2018-05-17TM01APPOINTMENT TERMINATED, DIRECTOR ALBAN MERCER
2018-05-17TM01APPOINTMENT TERMINATED, DIRECTOR ANN AINSWORTH
2018-01-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-09-07PSC08Notification of a person with significant control statement
2017-07-12CS01CONFIRMATION STATEMENT MADE ON 14/06/17, WITH NO UPDATES
2017-06-13AP01DIRECTOR APPOINTED MR JOHN MICHAEL DRURY
2017-06-13AP01DIRECTOR APPOINTED MRS JENNY HETHRINGTON
2017-06-13TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL WALTON
2017-06-13TM01APPOINTMENT TERMINATED, DIRECTOR JANET COTTAM
2017-06-13TM01APPOINTMENT TERMINATED, DIRECTOR IAN AINSWORTH
2016-11-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-06-22AR0114/06/16 NO MEMBER LIST
2016-06-22AR0114/06/16 NO MEMBER LIST
2016-06-17TM01APPOINTMENT TERMINATED, DIRECTOR NAN ERRINGTON
2016-06-17TM01APPOINTMENT TERMINATED, DIRECTOR NAN ERRINGTON
2016-06-17AP01DIRECTOR APPOINTED MR ROBERT DICKINSON
2016-06-17AP01DIRECTOR APPOINTED MR ROBERT DICKINSON
2016-06-17AP01DIRECTOR APPOINTED MRS ALANA MICHELLE MAYMAN
2016-06-17AP01DIRECTOR APPOINTED MRS ALANA MICHELLE MAYMAN
2015-12-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-12-02TM01APPOINTMENT TERMINATED, DIRECTOR PAULA HUGHES
2015-07-09AR0114/06/15 NO MEMBER LIST
2015-04-30AP01DIRECTOR APPOINTED MR JON COMYN-PLATT
2015-01-26AUDAUDITOR'S RESIGNATION
2015-01-23AP01DIRECTOR APPOINTED MR PETER GRIFFIN
2014-12-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-07-14AR0114/06/14 NO MEMBER LIST
2014-07-14AP01DIRECTOR APPOINTED MR MARTIN PAUL ROCHE
2014-07-14AP01DIRECTOR APPOINTED MR NIGEL JOHN WALTON
2014-07-14AP01DIRECTOR APPOINTED MRS PAULA HUGHES
2013-12-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-12-16AP01DIRECTOR APPOINTED MR IAN AINSWORTH
2013-10-11TM01APPOINTMENT TERMINATED, DIRECTOR FREDERICK VENABLES
2013-10-11TM01APPOINTMENT TERMINATED, DIRECTOR IAN AINSWORTH
2013-08-06AR0114/06/13 NO MEMBER LIST
2013-08-06AP01DIRECTOR APPOINTED MR FREDDY VENABLES
2013-08-06AP01DIRECTOR APPOINTED MR ALBAN MERCER
2013-08-06AP01DIRECTOR APPOINTED MRS JANET COTTAM
2013-08-06AP01DIRECTOR APPOINTED MS ANN AINSWORTH
2012-10-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-10-12AP03SECRETARY APPOINTED MR MATTHEW JAMES SHAW
2012-10-12TM02APPOINTMENT TERMINATED, SECRETARY JOHN TEMPEST
2012-07-12AR0114/06/12 NO MEMBER LIST
2012-07-12TM01APPOINTMENT TERMINATED, DIRECTOR KELVIN THOMAS
2012-07-12TM01APPOINTMENT TERMINATED, DIRECTOR SIMON DAVIES
2012-01-06RES01ADOPT ARTICLES 23/12/2001
2011-11-16TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS JONES
2011-10-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KELVIN JOHN THOMAS / 02/08/2011
2011-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR MARKLEW / 02/08/2011
2011-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON HAYES FAIRWEATHER / 02/08/2011
2011-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS NAN ELIZABETH ERRINGTON / 02/08/2011
2011-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ROGER DAVIES / 02/08/2011
2011-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN AINSWORTH / 02/08/2011
2011-08-02CH03SECRETARY'S CHANGE OF PARTICULARS / MR JOHN ANTHONY TEMPEST / 02/08/2011
2011-06-15AR0114/06/11 NO MEMBER LIST
2011-05-17AP01DIRECTOR APPOINTED MR JOSEPH SLATER
2011-05-16TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA TALBOT
2010-11-04AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-09-10AP01DIRECTOR APPOINTED MR FRANCIS ROBIN JONES
2010-07-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-07-13AR0114/06/10 NO MEMBER LIST
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KELVIN JOHN THOMAS / 14/06/2010
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / TREVOR MARKLEW / 14/06/2010
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / NAN ELIZABETH ERRINGTON / 14/06/2010
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN AINSWORTH / 14/06/2010
2010-06-21AP01DIRECTOR APPOINTED MRS ANGELA TALBOT
2010-06-21AP01DIRECTOR APPOINTED MR JOHN ANDREW TOWNEND
2010-06-11TM01APPOINTMENT TERMINATED, DIRECTOR LORNA HARWOOD
2010-06-11TM01APPOINTMENT TERMINATED, DIRECTOR DOROTHY WHITAKER
2009-10-29AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-10-26AP01DIRECTOR APPOINTED MR KELVIN JOHN THOMAS
2009-06-17363aANNUAL RETURN MADE UP TO 14/06/09
2009-06-17288bAPPOINTMENT TERMINATED DIRECTOR RICHARD STIRRUP
2009-03-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-01-27MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-01-27RES01ALTER MEM AND ARTS 12/01/2009
2008-11-05AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-11-04288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD STIRRUP / 04/11/2008
2008-11-04288bAPPOINTMENT TERMINATED DIRECTOR MARGARET CARUS
2008-07-08363aANNUAL RETURN MADE UP TO 14/06/08
2007-12-06288aNEW DIRECTOR APPOINTED
2007-09-14AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-06-14363aANNUAL RETURN MADE UP TO 14/06/07
2007-05-03MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-10-03AAFULL ACCOUNTS MADE UP TO 31/03/06
Industry Information
SIC/NAIC Codes
87 - Residential care activities
879 - Other residential care activities
87900 - Other residential care activities n.e.c.

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 CHILD ACTION NORTHWEST 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 CHILD ACTION NORTHWEST
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 PROPERTY 2009-03-16 Satisfied FUTUREBUILDERS ENGLAND LIMITED
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

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 CHILD ACTION NORTHWEST

Intangible Assets
Patents
We have not found any records of CHILD ACTION NORTHWEST registering or being granted any patents
Domain Names
We do not have the domain name information for CHILD ACTION NORTHWEST
Trademarks
We have not found any records of CHILD ACTION NORTHWEST registering or being granted any trademarks
Income
Government Income

Government spend with CHILD ACTION NORTHWEST

Government Department Income DateTransaction(s) Value Services/Products
Bolton Council 2016-2 GBP £7,118 Vol Assoc Grants General
Bolton Council 2015-12 GBP £11,297 Contracted Services
Bolton Council 2015-11 GBP £9,462 Vol Assoc Grants General
Bradford Metropolitan District Council 2015-11 GBP £0 Payments OLA - LAC
Bolton Council 2015-10 GBP £14,853 Vol Assoc Grants General
Suffolk County Council 2015-10 GBP £1,250 Counselling & Support Work
Bolton Council 2015-9 GBP £1,201 Contracted Services
Bolton Council 2015-8 GBP £11,181 Contracted Services
Bolton Council 2015-7 GBP £10,896 Vol Assoc Grants General
Bradford Metropolitan District Council 2015-7 GBP £0 Payments OLA - LAC
Bradford Metropolitan District Council 2015-6 GBP £6,963 Payments OLA - LAC
Bolton Council 2015-6 GBP £10,299 Vol Assoc Grants General
Bolton Council 2015-5 GBP £7,305 Vol Assoc Grants General
Bradford Metropolitan District Council 2015-5 GBP £0 Payments OLA - LAC
Bolton Council 2015-4 GBP £7,548 Vol Assoc Grants General
Bradford Metropolitan District Council 2015-3 GBP £3,196 Payments OLA - LAC
Bolton Council 2015-3 GBP £15,901 Contracted Services
Rochdale Borough Council 2015-3 GBP £60,112 SERVICE LEVEL AGREEMENTS
Wigan Council 2015-3 GBP £16,221 Third Party Payments
Blackpool Council 2015-2 GBP £1,491 Private Contractors
Rochdale Metropolitan Borough Council 2015-2 GBP £68,985
Bradford Metropolitan District Council 2015-2 GBP £7,077 Payments OLA - LAC
Bolton Council 2015-2 GBP £9,488 Contracted Services
Cambridgeshire County Council 2015-2 GBP £1,080 Parents Visiting Expenses
Wigan Council 2015-2 GBP £2,946 Third Party Payments
Bolton Council 2015-1 GBP £9,643 Contracted Services
Rochdale Metropolitan Borough Council 2015-1 GBP £72,793
Wigan Council 2015-1 GBP £8,014 Supplies & Services
Bradford Metropolitan District Council 2014-12 GBP £3,424 Payments OLA - LAC
Wigan Council 2014-12 GBP £4,356 Supplies & Services
Bolton Council 2014-12 GBP £16,512 Contracted Services
Rochdale Metropolitan Borough Council 2014-12 GBP £140,878 YOUNG PEOPLES RENTS
Rochdale Metropolitan Borough Council 2014-11 GBP £55,556 Social Community Care Supplies & Services
Bolton Council 2014-11 GBP £16,941 Grant Funded Expenditure
Wigan Council 2014-11 GBP £7,309 Third Party Payments
Bradford Metropolitan District Council 2014-11 GBP £5,821 Payments OLA - LAC
Bolton Council 2014-10 GBP £9,091 Contracted Services
Rochdale Metropolitan Borough Council 2014-10 GBP £67,260 Social Community Care Supplies & Services
Wigan Council 2014-10 GBP £4,852 Supplies & Services
Rochdale Borough Council 2014-9 GBP £67,049 Human Resources CHILDREN'S SOCIAL CARE INDEPENDENT FOSTER CARE
Bolton Council 2014-9 GBP £9,469 Contracted Services
Rochdale Borough Council 2014-8 GBP £54,869 Human Resources CHILDREN?S SOCIAL CARE YOUNG PEOPLES SUPPORT TEAM
Wigan Council 2014-8 GBP £2,853 Supplies & Services
Bolton Council 2014-8 GBP £10,060 Vol Assoc Grants General
Bolton Council 2014-7 GBP £21,428 Vol Assoc Grants General
Rochdale Borough Council 2014-7 GBP £68,375 Human Resources CHILDREN'S SOCIAL CARE INDEPENDENT FOSTER CARE
Wigan Council 2014-7 GBP £501 Supplies & Services
Wigan Council 2014-6 GBP £734 Supplies & Services
Cumbria County Council 2014-6 GBP £30,602
Rochdale Borough Council 2014-6 GBP £77,036 Human Resources - STRONGER FAMILIES PROGRAMME DELIVERY
Bolton Council 2014-5 GBP £12,152 Vol Assoc Grants General
Wigan Council 2014-5 GBP £2,405 Supplies & Services
Rochdale Borough Council 2014-5 GBP £58,779 Human Resources CHILDREN'S SOCIAL CARE INDEPENDENT FOSTER CARE
Cumbria County Council 2014-5 GBP £2,366
Bolton Council 2014-4 GBP £19,425 Vol Assoc Grants General
Rochdale Borough Council 2014-4 GBP £61,701 Human Resources CHILDREN'S SOCIAL CARE INDEPENDENT FOSTER CARE
Wigan Council 2014-4 GBP £3,883 Supplies & Services
Bolton Council 2014-3 GBP £11,508 Vol Assoc Grants General
Wigan Council 2014-2 GBP £1,498 Supplies & Services
Bolton Council 2014-2 GBP £12,109 Vol Assoc Grants General
Cumbria County Council 2014-2 GBP £9,177
Bolton Council 2014-1 GBP £33,172 Vol Assoc Grants General
Cumbria County Council 2014-1 GBP £6,592
Wigan Council 2014-1 GBP £6,995 Supplies & Services
Rochdale Borough Council 2013-12 GBP £41,889 Social Community Care Supplies & Services CHILDRENS SOCIAL CARE INDEPENDENT FOSTER CARE
Bolton Council 2013-12 GBP £12,184 Contracted Services
Cumbria County Council 2013-12 GBP £6,812
Wigan Council 2013-12 GBP £4,020 Third Party Payments
Bolton Council 2013-11 GBP £1,149 Contracted Services
Wigan Council 2013-11 GBP £1,018 Supplies & Services
Rochdale Borough Council 2013-11 GBP £46,350 Social Community Care Supplies & Services CHILDRENS SOCIAL CARE INDEPENDENT FOSTER CARE
Bolton Council 2013-10 GBP £19,067 Vol Assoc Grants General
Trafford Council 2013-10 GBP £30
Wigan Council 2013-10 GBP £8,707 Supplies & Services
Rochdale Borough Council 2013-10 GBP £47,087 Social Community Care Supplies & Services CHILDRENS SOCIAL CARE INDEPENDENT FOSTER CARE
Stockport Metropolitan Council 2013-10 GBP £2,100
Bolton Council 2013-9 GBP £12,877 Vol Assoc Grants General
Rochdale Borough Council 2013-9 GBP £49,125 Social Community Care Supplies & Services CHILDRENS SOCIAL CARE INDEPENDENT FOSTER CARE
Wigan Council 2013-9 GBP £14,841 Supplies & Services
Stockport Metropolitan Council 2013-9 GBP £1,680
Bolton Council 2013-8 GBP £20,780 Vol Assoc Grants General
Wigan Council 2013-8 GBP £23,787 Supplies & Services
Rochdale Borough Council 2013-8 GBP £54,101 Social Community Care Supplies & Services EARLY HELP AND SCHOOLS STRONGER FAMILIES PROGRAMME DELIVERY
Stockport Metropolitan Council 2013-8 GBP £1,680
Rochdale Borough Council 2013-7 GBP £17,846 Social Community Care Supplies & Services CHILDRENS SOCIAL CARE YOT MANAGEMENT
Bolton Council 2013-7 GBP £13,061 Vol Assoc Grants General
Blackpool Council 2013-7 GBP £10,010 General Services
Wigan Council 2013-7 GBP £23,679 Supplies & Services
Stockport Metropolitan Council 2013-7 GBP £2,100
Bolton Council 2013-6 GBP £20,348 Vol Assoc Grants General
Wigan Council 2013-6 GBP £22,045 Third Party Payments
Cumbria County Council 2013-6 GBP £10,425
Rochdale Borough Council 2013-6 GBP £41,340 Social Community Care Supplies & Services EARLY HELP AND SCHOOLS SHORT BREAKS CAPITAL
Stockport Metropolitan Council 2013-6 GBP £1,680
Bolton Council 2013-5 GBP £10,733 Vol Assoc Grants General
Wigan Council 2013-5 GBP £22,337 Supplies & Services
Rochdale Borough Council 2013-5 GBP £32,289 Social Community Care Supplies & Services CHILDRENS SOCIAL CARE YOT MANAGEMENT
Stockport Metropolitan Council 2013-5 GBP £1,680
Bolton Council 2013-4 GBP £11,091 Vol Assoc Grants General
Wigan Council 2013-4 GBP £22,401 Third Party Payments
Rochdale Borough Council 2013-4 GBP £42,762 Social Community Care Supplies & Services CHILDRENS SOCIAL CARE YOT MANAGEMENT
Stockport Metropolitan Council 2013-4 GBP £2,100
Bolton Council 2013-3 GBP £10,604 Vol Assoc Grants General
Wigan Council 2013-3 GBP £20,405 Supplies & Services
Rochdale Borough Council 2013-3 GBP £42,878 Social Community Care Supplies & Services CHILDRENS SOCIAL CARE YOT MANAGEMENT
Stockport Metropolitan Council 2013-3 GBP £1,680
Blackburn with Darwen Council 2013-2 GBP £1,500 Social Community Care Supplies & Services
Bolton Council 2013-2 GBP £12,213 Other Fees
Rochdale Borough Council 2013-2 GBP £93,815 Social Community Care Supplies & Services CSF TARGETED SUPPORT YOT MANAGEMENT
Wigan Council 2013-2 GBP £42,189 Third Party Payments
Salford City Council 2013-2 GBP £1,250 Payts to Agencies
Stockport Metropolitan Council 2013-2 GBP £1,680
Bolton Council 2013-1 GBP £11,724 Other Fees
Wigan Council 2013-1 GBP £20,788 Third Party Payments
Rochdale Borough Council 2013-1 GBP £9,482 Social Community Care Supplies & Services CSF TARGETED SUPPORT YOT MANAGEMENT
Bolton Council 2012-12 GBP £13,125 Other Clients Services
Rochdale Borough Council 2012-12 GBP £3,613 Social Community Care Supplies & Services CSF TARGETED SUPPORT YOT MANAGEMENT
Wigan Council 2012-12 GBP £8,211 Third Party Payments
Stockport Metropolitan Council 2012-12 GBP £1,704
Bolton Council 2012-11 GBP £867 Other Fees
Rochdale Borough Council 2012-11 GBP £2,490 Social Community Care Supplies & Services CSF TARGETED SUPPORT YOT MANAGEMENT
Wigan Council 2012-11 GBP £19,770 Supplies & Services
Stockport Metropolitan Council 2012-11 GBP £1,704
Bolton Council 2012-10 GBP £14,009 Other Fees
Wigan Council 2012-10 GBP £10,540 Third Party Payments
Rochdale Borough Council 2012-10 GBP £20,690 Social Community Care Supplies & Services CSF TARGETED SUPPORT YOT MANAGEMENT
Stockport Metropolitan Council 2012-10 GBP £3,313
Wigan Council 2012-9 GBP £4,874 Third Party Payments
Stockport Metropolitan Council 2012-9 GBP £3,162
Rochdale Borough Council 2012-9 GBP £20,757 Social Community Care Supplies & Services CSF TARGETED SUPPORT YPST SUPPORTING PEOPLE FUNDING
Wigan Council 2012-8 GBP £9,874 Third Party Payments
Rochdale Borough Council 2012-8 GBP £95,424 Social Community Care Supplies & Services CSF TARGETED SUPPORT YPST SUPPORTING PEOPLE FUNDING
Salford City Council 2012-7 GBP £23,697 Payts to Vol Orgs
Bolton Council 2012-7 GBP £15,706 Other Clients Services
Wigan Council 2012-7 GBP £8,357 Supplies & Services
Wigan Council 2012-6 GBP £7,263 Third Party Payments
Rochdale Borough Council 2012-6 GBP £2,605 Social Community Care Supplies & Services CSF TARGETED SUPPORT YOT MANAGEMENT
Salford City Council 2012-6 GBP £18,063 Grants
Bolton Council 2012-6 GBP £15,240 Vol Assoc Grants General
Blackburn with Darwen Council 2012-6 GBP £600 Social Community Care Supplies & Services
Wigan Council 2012-5 GBP £9,587 Third Party Payments
Rochdale Borough Council 2012-5 GBP £2,480 Social Community Care Supplies & Services CSF TARGETED SUPPORT YOT MANAGEMENT
Bolton Council 2012-5 GBP £14,685 Vol Assoc Grants General
Rochdale Borough Council 2012-4 GBP £2,090 Social Community Care Supplies & Services CSF TARGETED SUPPORT YOT MANAGEMENT
Bolton Council 2012-4 GBP £1,680 Other Fees
Wigan Council 2012-4 GBP £5,995 Third Party Payments
Salford City Council 2012-3 GBP £6,500 Payts to Vol Orgs
Bolton Council 2012-3 GBP £13,738 Vol Assoc Grants General
Rochdale Borough Council 2012-3 GBP £3,448 Social Community Care Supplies & Services CSF TARGETED SUPPORT YOT MANAGEMENT
Wigan Council 2012-3 GBP £1,780 Third Party Payments
Rochdale Borough Council 2012-2 GBP £14,482 Social Community Care Supplies & Services CHILDRENS SOCIAL CARE SERVICE COMPLEX FOSTER CARE CONTRACT
Stockport Metropolitan Council 2012-2 GBP £6,184
Salford City Council 2012-1 GBP £18,483 Grants
Rochdale Borough Council 2012-1 GBP £54,816 Social Community Care Supplies & Services CHILDRENS SOCIAL CARE SERVICE CHILD ACTION NORTHWEST
Bolton Council 2012-1 GBP £14,212 Vol Assoc Grants General
Wigan Council 2012-1 GBP £8,910 Third Party Payments
Rochdale Borough Council 2011-12 GBP £52,941 Social Community Care Supplies & Services CHILDRENS SOCIAL CARE SERVICE
Salford City Council 2011-12 GBP £7,270 Grants
Rochdale Borough Council 2011-11 GBP £52,097 Social Community Care Supplies & Services CHILDRENS SOCIAL CARE SERVICE CHILD ACTION NORTHWEST
Salford City Council 2011-10 GBP £25,500 Grants
Wigan Council 2011-10 GBP £3,471 Third Party Payments
Bolton Council 2011-10 GBP £9,743 Vol Assoc Grants General
Rochdale Borough Council 2011-10 GBP £51,021 Social Community Care Supplies & Services CHILDRENS SOCIAL CARE SERVICE CHILD ACTION NORTHWEST
Wigan Council 2011-9 GBP £3,587 Third Party Payments
Salford City Council 2011-8 GBP £63,767 Grants
Wigan Council 2011-8 GBP £5,438 Third Party Payments
Salford City Council 2011-4 GBP £3,600 Leisure Activity
Rochdale Borough Council 2011-3 GBP £3,862 Social Community Care Supplies & Services LEARNERS AND YOUNG PEOPLE REMAND CARERS
Salford City Council 2011-3 GBP £43,763 Pupil Assistance
Bolton Council 2011-3 GBP £38,115 Vol Assoc Grants General
Rochdale Borough Council 2011-2 GBP £3,488 Social Community Care Supplies & Services LEARNERS AND YOUNG PEOPLE REMAND CARERS
Salford City Council 2011-2 GBP £550 Pupil Assistance
Rochdale Borough Council 2011-1 GBP £18,343 Social Community Care Supplies & Services CHILDRENS SOCIAL CARE SERVICE COMPLEX FOSTER CARE CONTRACT
Salford City Council 2011-1 GBP £5,000 Payts to Vol Orgs
Bolton Council 2011-1 GBP £17,409 Vol Assoc Grants General
Rochdale Borough Council 2010-12 GBP £49,240 Social Community Care Supplies & Services Children\'s Social Care REDACTED
Leeds City Council 2010-12 GBP £1,350 Conference Meetings
Rochdale Borough Council 2010-11 GBP £65,908 Social Community Care Supplies & Services Children\'s Social Care REDACTED
Bolton Council 2010-11 GBP £23,609 Vol Assoc Grants General
Rochdale Borough Council 2010-10 GBP £75,090 Social Community Care Supplies & Services Children\'s Social Care REDACTED
Bolton Council 0-0 GBP £48,660 Vol Assoc Grants General

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
Blackburn with Darwen Borough Council Welfare services for children and young people 2014/3/14 GBP 174,258

Welfare services for children and young people. Service requirements for the provision of the YJB commission for the following services;

Outgoings
Business Rates/Property Tax
No properties were found where CHILD ACTION NORTHWEST 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 CHILD ACTION NORTHWEST 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 CHILD ACTION NORTHWEST 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.
    Other companies at postcode BB1 9LL