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

PROVIDENCE PATCH LIMITED

47 KENWAY ROAD, LONDON, SW5 0RE,
Company Registration Number
01250408
Private Limited Company
Active

Company Overview

About Providence Patch Ltd
PROVIDENCE PATCH LIMITED was founded on 1976-03-22 and has its registered office in . The organisation's status is listed as "Active". Providence Patch Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
PROVIDENCE PATCH LIMITED
 
Legal Registered Office
47 KENWAY ROAD
LONDON
SW5 0RE
Other companies in SW5
 
Filing Information
Company Number 01250408
Company ID Number 01250408
Date formed 1976-03-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 15/12/2015
Return next due 12/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-07 06:56:39
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 PROVIDENCE PATCH LIMITED

Current Directors
Officer Role Date Appointed
EDITHA SUSAN BICKNELL
Director 1999-08-18
JEAN OLIVE GILBERT
Director 1991-12-15
ANDREW LATHAM NELSON
Director 2007-05-09
DAVID TERENCE GLEED RICHARDS
Director 1999-08-18
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL CECIL JOHNSON
Director 1991-12-15 2008-11-19
CATHERINE MARGARET JOHNSON
Company Secretary 1991-12-15 2008-05-31
DAVID GRIFFITH EVANS
Director 1992-09-04 1999-08-24
EDWARD MICHAEL ANDREW BROWNE
Director 1991-12-15 1992-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW LATHAM NELSON AMEY TPT LIMITED Director 2015-12-31 CURRENT 2004-08-19 Active
ANDREW LATHAM NELSON AMEY HOLDINGS LIMITED Director 2015-12-21 CURRENT 2005-04-27 Active
ANDREW LATHAM NELSON ENTERPRISE FOUNDATION (ETR) LIMITED Director 2015-12-18 CURRENT 2007-09-04 Active
ANDREW LATHAM NELSON ICE DEVELOPMENTS LIMITED Director 2015-12-18 CURRENT 1985-07-26 Active
ANDREW LATHAM NELSON ACCORD ENVIRONMENTAL SERVICES LIMITED Director 2015-12-18 CURRENT 1995-02-15 Active
ANDREW LATHAM NELSON ACCORD CONSULTING SERVICES LIMITED Director 2015-12-18 CURRENT 2000-04-27 Active
ANDREW LATHAM NELSON HARINGEY ENTERPRISE LIMITED Director 2015-12-18 CURRENT 1994-07-07 Active
ANDREW LATHAM NELSON JDM ACCORD LIMITED Director 2015-12-18 CURRENT 1995-02-15 Active
ANDREW LATHAM NELSON AMEY FINANCE SERVICES LIMITED Director 2015-12-16 CURRENT 2015-12-16 Active
ANDREW LATHAM NELSON ENTERPRISE BUSINESS SOLUTIONS 2000 LIMITED Director 2013-04-08 CURRENT 1998-09-28 Active
ANDREW LATHAM NELSON FIRST CLAIMS RESPONSE (MANCHESTER) LIMITED Director 2013-04-08 CURRENT 2000-10-25 Dissolved 2017-04-09
ANDREW LATHAM NELSON ENTERPRISE HOLDING COMPANY NO 1 LIMITED Director 2013-04-08 CURRENT 1989-07-05 Active
ANDREW LATHAM NELSON ENTERPRISE LIMITED Director 2013-04-08 CURRENT 2007-03-02 Active
ANDREW LATHAM NELSON AMEY METERING LIMITED Director 2013-04-08 CURRENT 1995-11-27 Active
ANDREW LATHAM NELSON ENTERPRISE BUILDING SERVICES LIMITED Director 2013-04-08 CURRENT 1947-04-09 Active
ANDREW LATHAM NELSON ENTERPRISE MANAGED SERVICES LIMITED Director 2013-04-08 CURRENT 1966-10-13 Active
ANDREW LATHAM NELSON ENTERPRISE PUBLIC SERVICES LIMITED Director 2013-04-08 CURRENT 1990-05-15 Active
ANDREW LATHAM NELSON A.R.M. SERVICES GROUP LIMITED Director 2013-04-08 CURRENT 1999-05-21 Active
ANDREW LATHAM NELSON ENTERPRISE (ERS) LIMITED Director 2013-04-08 CURRENT 2001-01-23 Active - Proposal to Strike off
ANDREW LATHAM NELSON AMEY POWER SERVICES LIMITED Director 2013-04-08 CURRENT 2005-02-10 Active
ANDREW LATHAM NELSON ENTERPRISE FLEET LIMITED Director 2013-04-08 CURRENT 2006-09-20 Active
ANDREW LATHAM NELSON TRINITY GROUP HOLDINGS LIMITED Director 2013-04-08 CURRENT 2001-01-23 Active
ANDREW LATHAM NELSON SLOUGH ENTERPRISE LIMITED Director 2013-04-08 CURRENT 2002-11-14 Active
ANDREW LATHAM NELSON AMEY (JJMG) LIMITED Director 2013-04-08 CURRENT 1962-03-01 Active
ANDREW LATHAM NELSON HEATING AND BUILDING MAINTENANCE COMPANY LIMITED Director 2013-04-08 CURRENT 1987-03-20 Active
ANDREW LATHAM NELSON ACCORD ASSET MANAGEMENT LIMITED Director 2013-04-08 CURRENT 1994-09-14 Active
ANDREW LATHAM NELSON CRW MAINTENANCE LIMITED Director 2013-04-08 CURRENT 1996-04-26 Active
ANDREW LATHAM NELSON COUNTRYWIDE PROPERTY INSPECTIONS LIMITED Director 2013-04-08 CURRENT 1996-09-03 Active
ANDREW LATHAM NELSON ENTERPRISE LIGHTING SERVICES LIMITED Director 2013-04-08 CURRENT 1997-05-27 Active
ANDREW LATHAM NELSON ENTERPRISE ISLINGTON LIMITED Director 2013-04-08 CURRENT 1997-10-15 Active
ANDREW LATHAM NELSON ACCESS HIRE SERVICES LIMITED Director 2013-04-08 CURRENT 2003-02-27 Active
ANDREW LATHAM NELSON ENTERPRISE (AOL) LIMITED Director 2013-04-08 CURRENT 2003-10-15 Active
ANDREW LATHAM NELSON FLEET AND PLANT HIRE LIMITED Director 2013-04-08 CURRENT 2009-12-23 Active
ANDREW LATHAM NELSON C.F.M. BUILDING SERVICES LIMITED Director 2013-04-08 CURRENT 1993-02-11 Active
ANDREW LATHAM NELSON MRS ENVIRONMENTAL SERVICES LIMITED Director 2013-04-08 CURRENT 1987-10-08 Active
ANDREW LATHAM NELSON BYZAK LIMITED Director 2013-04-08 CURRENT 1984-04-17 Active
ANDREW LATHAM NELSON AVOVE LIMITED Director 2013-04-08 CURRENT 1991-01-30 Active
ANDREW LATHAM NELSON HILLCREST DEVELOPMENTS (YORKSHIRE) LIMITED Director 2013-04-08 CURRENT 1993-07-15 Active
ANDREW LATHAM NELSON ENTERPRISE MANAGED SERVICES (BPS) LIMITED Director 2013-04-08 CURRENT 1994-02-18 Active
ANDREW LATHAM NELSON MRS ST.ALBANS LIMITED Director 2013-04-08 CURRENT 1994-08-16 Active
ANDREW LATHAM NELSON DURLEY GROUP HOLDINGS LIMITED Director 2013-04-08 CURRENT 1996-10-15 Active
ANDREW LATHAM NELSON GLOBEMILE LIMITED Director 2013-04-08 CURRENT 1997-02-26 Active
ANDREW LATHAM NELSON ACCORD NETWORK MANAGEMENT LIMITED Director 2013-04-08 CURRENT 1998-01-22 Active
ANDREW LATHAM NELSON ACCORD LIMITED Director 2013-04-08 CURRENT 1999-01-11 Active
ANDREW LATHAM NELSON BROPHY GROUNDS MAINTENANCE LIMITED Director 2013-04-08 CURRENT 2001-03-26 Active
ANDREW LATHAM NELSON NATIONWIDE DISTRIBUTION SERVICES LIMITED Director 2012-09-18 CURRENT 2005-12-22 Active
ANDREW LATHAM NELSON TRANSPORTATION PLANNING (INTERNATIONAL) LIMITED Director 2011-01-31 CURRENT 1996-08-01 Active
ANDREW LATHAM NELSON TPI (HOLDINGS) LIMITED Director 2011-01-31 CURRENT 2005-10-31 Active
ANDREW LATHAM NELSON ALBANY VENTURES MANAGEMENT SERVICES LIMITED Director 2009-11-05 CURRENT 2009-11-05 Active
ANDREW LATHAM NELSON AMEY INVESTMENTS LIMITED Director 2009-11-05 CURRENT 2009-11-05 Active
ANDREW LATHAM NELSON AMEY VENTURES ASSET HOLDINGS LIMITED Director 2009-11-05 CURRENT 2009-11-05 Active
ANDREW LATHAM NELSON AMEY HIGHWAYS LIMITED Director 2008-05-22 CURRENT 2008-05-22 Active
ANDREW LATHAM NELSON AMEY OW LIMITED Director 2008-01-03 CURRENT 2008-01-03 Converted / Closed
ANDREW LATHAM NELSON AMEY ENVIRONMENTAL SERVICES LIMITED Director 2007-11-22 CURRENT 2007-11-22 Active
ANDREW LATHAM NELSON YARLS WOOD IMMIGRATION LIMITED Director 2006-09-22 CURRENT 2000-08-07 Dissolved 2014-05-20
ANDREW LATHAM NELSON AMEY 1321 LIMITED Director 2006-09-22 CURRENT 1995-08-03 Active - Proposal to Strike off
ANDREW LATHAM NELSON AMEY DATEL GROUP LIMITED Director 2006-09-22 CURRENT 1996-01-30 Dissolved 2013-09-03
ANDREW LATHAM NELSON AMEY RAILTECH LIMITED Director 2006-09-22 CURRENT 1998-08-10 Dissolved 2013-08-20
ANDREW LATHAM NELSON AMEY MECHANICAL AND ELECTRICAL SERVICES LIMITED Director 2006-09-22 CURRENT 2001-03-13 Active
ANDREW LATHAM NELSON AMEY UK LIMITED Director 2006-09-22 CURRENT 2003-04-16 Active
ANDREW LATHAM NELSON AMEY SERVICES LIMITED Director 2006-09-22 CURRENT 1990-06-01 Active
ANDREW LATHAM NELSON AMEY OW LIMITED Director 2006-09-22 CURRENT 1985-06-13 Active
ANDREW LATHAM NELSON AMEY DATEL LIMITED Director 2006-09-22 CURRENT 1988-05-10 Active
ANDREW LATHAM NELSON AMEY BUILDING LIMITED Director 2006-09-22 CURRENT 1989-11-17 Active
ANDREW LATHAM NELSON AMEY RAIL LIMITED Director 2006-09-22 CURRENT 1994-11-28 Active
ANDREW LATHAM NELSON AMEY FACILITIES PARTNERS LIMITED Director 2006-09-22 CURRENT 1997-03-12 Active
ANDREW LATHAM NELSON AMEY GROUP SERVICES LIMITED Director 2006-09-22 CURRENT 1999-03-31 Active
ANDREW LATHAM NELSON AMEY TECHNOLOGY SERVICES LIMITED Director 2006-09-22 CURRENT 2000-03-09 Active
ANDREW LATHAM NELSON AMEY GROUP INFORMATION SERVICES LIMITED Director 2006-09-22 CURRENT 2001-01-10 Active
ANDREW LATHAM NELSON AMEY FLEET SERVICES LIMITED Director 2006-09-22 CURRENT 1948-12-21 Active
ANDREW LATHAM NELSON AMEY LIMITED Director 2006-09-22 CURRENT 1989-05-04 Active
ANDREW LATHAM NELSON AMEY COMMUNITY LIMITED Director 2006-09-22 CURRENT 1990-12-03 Active
ANDREW LATHAM NELSON AMEY RAILWAYS HOLDINGS LIMITED Director 2006-09-22 CURRENT 1992-09-04 Active
ANDREW LATHAM NELSON AMEY IT SERVICES LIMITED Director 2006-09-22 CURRENT 1993-02-01 Active
ANDREW LATHAM NELSON AMEY OWR LIMITED Director 2006-09-22 CURRENT 1995-03-09 Active
ANDREW LATHAM NELSON WIMCO LIMITED Director 2006-09-22 CURRENT 1996-01-31 Active
ANDREW LATHAM NELSON AMEY OW GROUP LIMITED Director 2006-09-22 CURRENT 1996-03-06 Active
ANDREW LATHAM NELSON COMAX HOLDINGS LIMITED Director 2006-09-22 CURRENT 1997-01-22 Active
ANDREW LATHAM NELSON AMEY LG LIMITED Director 2006-09-22 CURRENT 1998-08-10 Active
ANDREW LATHAM NELSON AMEY PROGRAMME MANAGEMENT LIMITED Director 2006-09-22 CURRENT 2000-03-30 Active
ANDREW LATHAM NELSON SHERARD SECRETARIAT SERVICES LIMITED Director 2006-09-22 CURRENT 2005-11-08 Active
ANDREW LATHAM NELSON AMEY LUL 2 LIMITED Director 2003-06-26 CURRENT 2002-11-27 Active
ANDREW LATHAM NELSON AMEY TUBE LIMITED Director 2003-06-26 CURRENT 2002-11-27 Active
ANDREW LATHAM NELSON JNP VENTURES 2 LIMITED Director 2003-06-26 CURRENT 2002-11-27 Active
ANDREW LATHAM NELSON AMEY VENTURES LIMITED Director 2002-12-22 CURRENT 2001-02-20 Active
ANDREW LATHAM NELSON JNP VENTURES LIMITED Director 2002-12-02 CURRENT 1999-11-17 Active
ANDREW LATHAM NELSON AMEY TRAMLINK LIMITED Director 2001-06-25 CURRENT 1996-09-19 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
2023-12-15CONFIRMATION STATEMENT MADE ON 15/12/23, WITH NO UPDATES
2023-10-04MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2022-12-15CONFIRMATION STATEMENT MADE ON 15/12/22, WITH NO UPDATES
2022-12-15CS01CONFIRMATION STATEMENT MADE ON 15/12/22, WITH NO UPDATES
2022-10-16AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2021-12-15CONFIRMATION STATEMENT MADE ON 15/12/21, WITH UPDATES
2021-12-15CS01CONFIRMATION STATEMENT MADE ON 15/12/21, WITH UPDATES
2021-10-09AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2020-12-16CS01CONFIRMATION STATEMENT MADE ON 15/12/20, WITH UPDATES
2020-10-19AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2019-12-15CS01CONFIRMATION STATEMENT MADE ON 15/12/19, WITH NO UPDATES
2019-08-09AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2018-12-15CS01CONFIRMATION STATEMENT MADE ON 15/12/18, WITH UPDATES
2018-10-07AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-05-10AP01DIRECTOR APPOINTED MR MARC REGINALD NARBETH
2018-05-10TM01APPOINTMENT TERMINATED, DIRECTOR JEAN OLIVE GILBERT
2017-12-15CS01CONFIRMATION STATEMENT MADE ON 15/12/17, WITH NO UPDATES
2017-07-10AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2016-12-16LATEST SOC16/12/16 STATEMENT OF CAPITAL;GBP 7748
2016-12-16CS01CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES
2016-09-12AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-28RES01ADOPT ARTICLES 28/01/16
2016-01-03AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-17LATEST SOC17/12/15 STATEMENT OF CAPITAL;GBP 7748
2015-12-17AR0115/12/15 ANNUAL RETURN FULL LIST
2015-01-03AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-18LATEST SOC18/12/14 STATEMENT OF CAPITAL;GBP 7748
2014-12-18AR0115/12/14 ANNUAL RETURN FULL LIST
2013-12-16LATEST SOC16/12/13 STATEMENT OF CAPITAL;GBP 7748
2013-12-16AR0115/12/13 ANNUAL RETURN FULL LIST
2013-09-03AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-20AR0115/12/12 ANNUAL RETURN FULL LIST
2012-12-03AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-25AR0115/12/11 ANNUAL RETURN FULL LIST
2011-12-20AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-17AR0115/12/10 ANNUAL RETURN FULL LIST
2010-11-11RES01ADOPT ARTICLES 11/11/10
2010-11-11MEM/ARTSARTICLES OF ASSOCIATION
2010-09-15AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-09AA30/06/09 TOTAL EXEMPTION SMALL
2010-01-12AR0115/12/09 FULL LIST
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID TERENCE GLEED RICHARDS / 16/12/2009
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JEAN OLIVE GILBERT / 16/12/2009
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / EDITHA SUSAN BICKNELL / 16/12/2009
2008-12-18288bAPPOINTMENT TERMINATE, DIRECTOR MICHAEL JOHNSON LOGGED FORM
2008-12-16363aRETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS
2008-12-16288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL JOHNSON
2008-12-15AA30/06/08 TOTAL EXEMPTION SMALL
2008-07-21288bAPPOINTMENT TERMINATED SECRETARY CATHERINE JOHNSON
2008-01-30AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-01-11363aRETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS
2008-01-11287REGISTERED OFFICE CHANGED ON 11/01/08 FROM: 6 REDFIELD LANE LONDON SW5 0RG
2008-01-11353LOCATION OF REGISTER OF MEMBERS
2008-01-1188(2)RAD 02/06/07--------- £ SI 500@1=500 £ IC 7248/7748
2007-07-04288aNEW DIRECTOR APPOINTED
2007-01-19363sRETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS
2007-01-19AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-02-06363sRETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS
2006-02-06AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-01-11AAFULL ACCOUNTS MADE UP TO 30/06/04
2005-01-11363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-11363sRETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS
2004-02-07AAFULL ACCOUNTS MADE UP TO 30/06/03
2004-01-09363sRETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS
2003-01-16363sRETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS
2003-01-15AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-01-11363sRETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS
2002-01-11AAFULL ACCOUNTS MADE UP TO 30/06/01
2001-01-17363sRETURN MADE UP TO 15/12/00; FULL LIST OF MEMBERS
2001-01-04AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-01-06363sRETURN MADE UP TO 15/12/99; FULL LIST OF MEMBERS
2000-01-05AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-10-07288bDIRECTOR RESIGNED
1999-09-03288aNEW DIRECTOR APPOINTED
1999-09-03288aNEW DIRECTOR APPOINTED
1999-01-08AAFULL ACCOUNTS MADE UP TO 30/06/98
1999-01-08363sRETURN MADE UP TO 15/12/98; FULL LIST OF MEMBERS
1998-01-19AAFULL ACCOUNTS MADE UP TO 30/06/97
1998-01-11363sRETURN MADE UP TO 15/12/97; CHANGE OF MEMBERS
1997-01-07363sRETURN MADE UP TO 15/12/96; CHANGE OF MEMBERS
1997-01-07AAFULL ACCOUNTS MADE UP TO 30/06/96
1996-01-03AAFULL ACCOUNTS MADE UP TO 30/06/95
1995-12-20363sRETURN MADE UP TO 15/12/95; FULL LIST OF MEMBERS
1994-12-21AAFULL ACCOUNTS MADE UP TO 30/06/94
1994-12-21363sRETURN MADE UP TO 15/12/94; CHANGE OF MEMBERS
1993-12-14363sRETURN MADE UP TO 15/12/93; CHANGE OF MEMBERS
1993-12-14AAFULL ACCOUNTS MADE UP TO 30/06/93
1993-01-28363sRETURN MADE UP TO 15/12/92; FULL LIST OF MEMBERS
1993-01-28AAFULL ACCOUNTS MADE UP TO 30/06/92
1992-09-28288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1992-01-28AAFULL ACCOUNTS MADE UP TO 30/06/91
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




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

  Average Max
MortgagesNumMortCharges0.095
MortgagesNumMortOutstanding0.085
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.012

This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.

Intangible Assets
Patents
We have not found any records of PROVIDENCE PATCH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PROVIDENCE PATCH LIMITED
Trademarks
We have not found any records of PROVIDENCE PATCH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PROVIDENCE PATCH LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (94990 - Activities of other membership organizations n.e.c.) as PROVIDENCE PATCH LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PROVIDENCE PATCH 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 PROVIDENCE PATCH 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 PROVIDENCE PATCH 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.