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

APPELLO SMART LIVING SOLUTIONS LIMITED

OREGON HOUSE, 19 QUEENSWAY, NEW MILTON, HAMPSHIRE, BH25 5NN,
Company Registration Number
01444995
Private Limited Company
Active

Company Overview

About Appello Smart Living Solutions Ltd
APPELLO SMART LIVING SOLUTIONS LIMITED was founded on 1979-08-21 and has its registered office in New Milton. The organisation's status is listed as "Active". Appello Smart Living Solutions Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
APPELLO SMART LIVING SOLUTIONS LIMITED
 
Legal Registered Office
OREGON HOUSE
19 QUEENSWAY
NEW MILTON
HAMPSHIRE
BH25 5NN
Other companies in BH25
 
Telephone01905827252
 
Previous Names
CIRRUS COMMUNICATION SYSTEMS LIMITED15/08/2019
Filing Information
Company Number 01444995
Company ID Number 01444995
Date formed 1979-08-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 09/05/2016
Return next due 06/06/2017
Type of accounts SMALL
Last Datalog update: 2024-03-07 02:28:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for APPELLO SMART LIVING SOLUTIONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of APPELLO SMART LIVING SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
PEVEREL SECRETARIAL LIMITED
Company Secretary 2011-07-14
TIM BARCLAY
Director 2018-07-03
CRAIG BARLOW
Director 2018-07-03
Previous Officers
Officer Role Date Appointed Date Resigned
STUART DOUGLAS MUNCER
Director 2016-06-01 2018-07-03
STEVE RUSSELL
Director 2015-02-18 2016-09-30
SIMON LEONARD WILLINGTON
Director 2014-08-01 2016-04-25
JANET ELIZABETH ENTWISTLE
Director 2012-05-16 2015-02-19
ANDREW PHILIP GARDNER
Director 2014-08-01 2014-12-22
OUDA SALEH
Director 2013-06-07 2014-09-19
ANDREW JONATHAN DAVEY
Director 2009-11-20 2014-08-01
PHILIP JAMES CUMMINGS
Director 2011-07-11 2013-07-28
CATRIONA ANN WADLOW
Director 2011-06-28 2012-08-31
KEITH ALAN EDGAR
Director 2011-06-28 2012-05-02
DAVID CHARLES EDWARDS
Company Secretary 2007-01-02 2011-07-14
DAVID CHARLES EDWARDS
Director 2008-01-24 2011-07-14
NIGEL GORDON BANNISTER
Director 2001-04-09 2011-03-31
MICHAEL JOHN GASTON
Director 2007-05-31 2010-06-11
WILLIAM KENNETH PROCTER
Director 2007-05-31 2010-06-11
KEITH CHARLES RUTHERFORD
Director 2001-04-09 2008-01-24
RICHARD DAVID FRANCIS BAGLEY
Company Secretary 2002-01-02 2007-01-02
MARTIN LEE DALBY
Director 2001-04-09 2003-07-14
MARTIN LEE DALBY
Company Secretary 2001-04-09 2002-01-02
CAROLE ANN COX
Company Secretary 1991-10-31 2001-04-09
GARY BOUGHEY
Director 1999-10-29 2001-04-09
CAROLE ANN COX
Director 1991-10-31 2001-04-09
EMMA LOUISE COX
Director 1995-03-11 2001-04-09
ROGER WILLIAM COX
Director 1991-10-31 2001-04-09
WILLIAM ROBERT COX
Director 1995-03-11 1999-04-05
DAVID PRICE
Director 1993-08-23 1997-02-04
CECIL ROBERT BISHOP
Director 1991-10-31 1995-11-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PEVEREL SECRETARIAL LIMITED APPELLO CARELINE LIMITED Company Secretary 2011-07-14 CURRENT 1996-07-26 Active
PEVEREL SECRETARIAL LIMITED APPELLO TELEHEALTH LIMITED Company Secretary 2011-07-14 CURRENT 2001-03-07 Active - Proposal to Strike off
TIM BARCLAY APPELLO LIMITED Director 2017-08-21 CURRENT 2007-07-26 Active
TIM BARCLAY APPELLO CARELINE LIMITED Director 2017-08-21 CURRENT 1996-07-26 Active
TIM BARCLAY APPELLO TELEHEALTH LIMITED Director 2017-08-21 CURRENT 2001-03-07 Active - Proposal to Strike off
TIM BARCLAY CALL24HOUR LIMITED Director 2017-08-21 CURRENT 2001-07-13 Active - Proposal to Strike off
CRAIG BARLOW APPELLO LIMITED Director 2017-08-21 CURRENT 2007-07-26 Active
CRAIG BARLOW APPELLO CARELINE LIMITED Director 2017-08-21 CURRENT 1996-07-26 Active
CRAIG BARLOW APPELLO TELEHEALTH LIMITED Director 2017-08-21 CURRENT 2001-03-07 Active - Proposal to Strike off
CRAIG BARLOW CALL24HOUR LIMITED Director 2017-08-21 CURRENT 2001-07-13 Active - Proposal to Strike off
CRAIG BARLOW MACFARLANS LIMITED Director 2015-01-19 CURRENT 2015-01-19 Active
CRAIG BARLOW BABEE BASKET LIMITED Director 2014-11-18 CURRENT 2014-11-18 Active - Proposal to Strike off
CRAIG BARLOW BARLOW & PARSONS LIMITED Director 2014-11-18 CURRENT 2014-11-18 Dissolved 2018-05-15

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
2024-03-19Director's details changed for Mr Craig John Barlow on 2024-03-18
2023-08-04REGISTRATION OF A CHARGE / CHARGE CODE 014449950010
2022-12-14SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-12-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-12-06RES01ADOPT ARTICLES 06/12/22
2022-12-06MEM/ARTSARTICLES OF ASSOCIATION
2022-11-16Memorandum articles filed
2022-11-16Memorandum articles filed
2022-11-16MEM/ARTSARTICLES OF ASSOCIATION
2022-10-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 014449950009
2022-10-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014449950008
2022-10-04Current accounting period extended from 31/12/22 TO 31/03/23
2022-10-04AA01Current accounting period extended from 31/12/22 TO 31/03/23
2022-05-11CS01CONFIRMATION STATEMENT MADE ON 09/05/22, WITH NO UPDATES
2022-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-05-13CS01CONFIRMATION STATEMENT MADE ON 09/05/21, WITH NO UPDATES
2020-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 014449950008
2020-09-05AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-18PSC05Change of details for Careline Uk Monitoring Limited as a person with significant control on 2019-08-15
2020-05-18CS01CONFIRMATION STATEMENT MADE ON 09/05/20, WITH UPDATES
2020-01-16TM02Termination of appointment of Peverel Secretarial Limited on 2019-07-01
2019-08-15RES15CHANGE OF COMPANY NAME 05/01/23
2019-08-15CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2019-08-12AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-23AD01REGISTERED OFFICE CHANGED ON 23/07/19 FROM Queensway House 11 Queensway New Milton Hampshire BH25 5NR
2019-06-07CS01CONFIRMATION STATEMENT MADE ON 09/05/19, WITH NO UPDATES
2019-05-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014449950007
2018-09-25AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-03TM01APPOINTMENT TERMINATED, DIRECTOR STUART DOUGLAS MUNCER
2018-07-03AP01DIRECTOR APPOINTED MR CRAIG BARLOW
2018-07-03AP01DIRECTOR APPOINTED MR TIM BARCLAY
2018-05-15CS01CONFIRMATION STATEMENT MADE ON 09/05/18, WITH NO UPDATES
2017-09-22AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-13RP04CS01Second filing of Confirmation Statement dated 09/05/2017
2017-05-11LATEST SOC11/05/17 STATEMENT OF CAPITAL;GBP 3651000
2017-05-11CS01CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES
2017-05-11CS01CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES
2016-12-20AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-10-07TM01APPOINTMENT TERMINATED, DIRECTOR STEVE RUSSELL
2016-06-06AP01DIRECTOR APPOINTED MR STUART DOUGLAS MUNCER
2016-05-24LATEST SOC24/05/16 STATEMENT OF CAPITAL;GBP 3651000
2016-05-24AR0109/05/16 ANNUAL RETURN FULL LIST
2016-05-05TM01APPOINTMENT TERMINATED, DIRECTOR SIMON LEONARD WILLINGTON
2016-01-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2016-01-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2015-07-16AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-04LATEST SOC04/06/15 STATEMENT OF CAPITAL;GBP 3651000
2015-06-04AR0109/05/15 ANNUAL RETURN FULL LIST
2015-03-16AP01DIRECTOR APPOINTED MR STEVE RUSSELL
2015-03-06TM01APPOINTMENT TERMINATED, DIRECTOR JANET ELIZABETH ENTWISTLE
2015-01-13TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PHILIP GARDNER
2014-12-11LATEST SOC11/12/14 STATEMENT OF CAPITAL;GBP 3651000
2014-12-11AR0106/12/14 ANNUAL RETURN FULL LIST
2014-10-20ANNOTATIONOther
2014-10-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 014449950007
2014-09-24TM01APPOINTMENT TERMINATED, DIRECTOR OUDA SALEH
2014-09-24AUDAUDITOR'S RESIGNATION
2014-09-24AUDAUDITOR'S RESIGNATION
2014-09-23MISCSECTION 519
2014-09-22ANNOTATIONClarification
2014-08-05AP01DIRECTOR APPOINTED MR ANDREW PHILIP GARDNER
2014-08-05AP01DIRECTOR APPOINTED MR ANDREW PHILIP GARDNER
2014-08-05AP01DIRECTOR APPOINTED MR SIMON LEONARD WILLINGTON
2014-08-05AP01DIRECTOR APPOINTED MR ANDREW PHILIP GARDNER
2014-08-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVEY
2014-07-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-12-18LATEST SOC18/12/13 STATEMENT OF CAPITAL;GBP 3651000
2013-12-18AR0106/12/13 FULL LIST
2013-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/2013 FROM 11 QUEENSWAY NEW MILTON HAMPSHIRE BH25 5NR
2013-08-01AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-31TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP CUMMINGS
2013-06-14AP01DIRECTOR APPOINTED MR OUDA SALEH
2012-12-19AR0106/12/12 FULL LIST
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-04TM01APPOINTMENT TERMINATED, DIRECTOR CATRIONA WADLOW
2012-06-11AP01DIRECTOR APPOINTED MRS JANET ENTWISTLE
2012-05-02TM01APPOINTMENT TERMINATED, DIRECTOR KEITH EDGAR
2012-04-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-03-16RES01ADOPT ARTICLES 12/03/2012
2012-03-15RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-03-15RES01ALTER ARTICLES 12/03/2012
2012-03-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-03-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-03-12SH0112/03/12 STATEMENT OF CAPITAL GBP 3651000
2012-01-19AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-12-13AR0106/12/11 FULL LIST
2011-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVEY / 16/11/2011
2011-10-18MEM/ARTSARTICLES OF ASSOCIATION
2011-10-18RES01ALTER ARTICLES 06/10/2011
2011-10-13SH0106/10/11 STATEMENT OF CAPITAL GBP 3151000
2011-07-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID EDWARDS
2011-07-14AP04CORPORATE SECRETARY APPOINTED PEVEREL SECRETARIAL LIMITED
2011-07-14TM02APPOINTMENT TERMINATED, SECRETARY DAVID EDWARDS
2011-07-12AP01DIRECTOR APPOINTED PHILIP CUMMINGS
2011-06-28AP01DIRECTOR APPOINTED KEITH ALAN EDGAR
2011-06-28AP01DIRECTOR APPOINTED CATRIONA ANN WADLOW
2011-03-31TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL BANNISTER
2010-12-08AR0106/12/10 FULL LIST
2010-10-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GASTON
2010-06-14TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH WILLIAM PROCTOR
2010-01-15AR0106/12/09 FULL LIST
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM KENNETH PROCTER / 24/11/2009
2009-11-21AP01DIRECTOR APPOINTED ANDREW DAVEY
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM KENNETH PROCTER / 04/11/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM KENNETH PROCTOR / 04/11/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN GASTON / 04/11/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHARLES EDWARDS / 04/11/2009
2009-11-04CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID CHARLES EDWARDS / 04/11/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL GORDON BANNISTER / 04/11/2009
2009-10-27AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-12363aRETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS
2009-02-12288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID EDWARDS / 12/02/2009
2008-10-30AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-25288aNEW DIRECTOR APPOINTED
2008-01-25288bDIRECTOR RESIGNED
2007-12-07363aRETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS
2007-12-06395PARTICULARS OF MORTGAGE/CHARGE
2007-11-29155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-11-29155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-11-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-09-28288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to APPELLO SMART LIVING SOLUTIONS 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 APPELLO SMART LIVING SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-10-20 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2012-03-14 Satisfied ROYAL BANK OF SCOTLAND PLC
AN ACCESSION DEED TO A DEBENTURE DATED 5 MARCH 2012 2012-03-12 Satisfied ROYAL BANK OF SCOTLAND PLC
COMPOSITE DEBENTURE (OPCO GROUP) 2007-11-30 Satisfied CAPITA TRUST COMPANY LIMITED (SECURITY TRUSTEE)
DEBENTURE 2006-08-10 Satisfied BARCLAYS BANK PLC
DEBENTURE 1999-11-17 Satisfied HSBC BANK PLC
DEBENTURE 1992-03-13 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 APPELLO SMART LIVING SOLUTIONS LIMITED

Intangible Assets
Patents
We have not found any records of APPELLO SMART LIVING SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of APPELLO SMART LIVING SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with APPELLO SMART LIVING SOLUTIONS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
SHEFFIELD CITY COUNCIL 2015-8 GBP £2,037 SECURITY SERVICES
North Tyneside Council 2015-2 GBP £624
SHEFFIELD CITY COUNCIL 2015-1 GBP £2,043 SECURITY SERVICES
Leeds City Council 2014-12 GBP £2,149
North Tyneside Council 2014-12 GBP £624
Lewes District Council 2014-12 GBP £436 Premises
SHEFFIELD CITY COUNCIL 2014-12 GBP £1,858 SECURITY SERVICES
NORTH HERTFORDSHIRE DISTRICT COUNCIL 2014-11 GBP £26,733 CARELINE SERVICES
Lewes District Council 2014-11 GBP £4,479 Premises
North Tyneside Council 2014-11 GBP £1,248 24.EQUIPMENT
Leeds City Council 2014-10 GBP £2,731 Operational Furniture And Equipment
Canterbury City Council 2014-10 GBP £662 Contract Payments
Lewes District Council 2014-10 GBP £932 Premises
South Kesteven District Council 2014-10 GBP £188,587
London Borough of Redbridge 2014-10 GBP £2,234 Emergency Call Units - Rent
Canterbury City Council 2014-9 GBP £2,111 Contract Payments
Leeds City Council 2014-9 GBP £3,075 Operational Furniture And Equipment
Sheffield City Council 2014-9 GBP £2,043
South Holland District Coucnil 2014-9 GBP £3,135
Lewes District Council 2014-9 GBP £8,654 Premises
NORTH HERTFORDSHIRE DISTRICT COUNCIL 2014-9 GBP £120 SERVICE - CARELINE
Sheffield City Council 2014-8 GBP £2,183
Lewes District Council 2014-8 GBP £351 Premises
South Kesteven District Council 2014-8 GBP £16,271
Leeds City Council 2014-8 GBP £4,746 Operational Furniture And Equipment
Dacorum Borough Council 2014-8 GBP £6,116
NORTH HERTFORDSHIRE DISTRICT COUNCIL 2014-8 GBP £25,990 CARELINE SERVICES
City of Lincoln Council 2014-7 GBP £938 Specialist Maintenance
Lewes District Council 2014-7 GBP £7,144 Premises
South Holland District Coucnil 2014-7 GBP £9,994
London Borough of Redbridge 2014-7 GBP £2,234 Emergency Call Units - Rent
South Holland District Coucnil 2014-6 GBP £887
Cheshire East Council 2014-6 GBP £810
Harborough District Council 2014-6 GBP £856 External Lifeline Purchases
Leeds City Council 2014-6 GBP £5,437 Operational Furniture And Equipment
Hinckley Bosworth Borough Council 2014-6 GBP £5,176 Piper Alarm System
Lewes District Council 2014-5 GBP £233 Premises
Leeds City Council 2014-5 GBP £1,060 Operational Furniture And Equipment
NORTH HERTFORDSHIRE DISTRICT COUNCIL 2014-5 GBP £25,426 SERVICE - CARELINE
London Borough of Redbridge 2014-5 GBP £606 Emergency Call Units - Rent
North Kevsteven District Council 2014-5 GBP £502
Sheffield City Council 2014-5 GBP £2,567
Dacorum Borough Council 2014-4 GBP £6,116
Lincoln City Council 2014-4 GBP £938
Lewes District Council 2014-4 GBP £8,937 Premises
Sheffield City Council 2014-4 GBP £1,443
London Borough of Redbridge 2014-4 GBP £2,234 Emergency Call Units - Rent
NORTH HERTFORDSHIRE DISTRICT COUNCIL 2014-3 GBP £8,812 SERVICE - CARELINE
Sheffield City Council 2014-3 GBP £621
Leeds City Council 2014-3 GBP £2,509 Operational Furniture And Equipment
Wolverhampton City Council 2014-3 GBP £710
Lincoln City Council 2014-3 GBP £1,952
London Borough of Redbridge 2014-3 GBP £891 Equipment Purchase
Lewes District Council 2014-3 GBP £4,044 Premises
Lincoln City Council 2014-2 GBP £500
Leeds City Council 2014-2 GBP £336 Furniture And Equipment
Lewes District Council 2014-2 GBP £2,004 Premises
Dacorum Borough Council 2014-1 GBP £6,116
Lincoln City Council 2014-1 GBP £1,532
South Kesteven District Council 2014-1 GBP £117,357
Sheffield City Council 2014-1 GBP £322
Shropshire Council 2014-1 GBP £929 Supplies And Services-Equipt. Furn. & Materials
London Borough of Redbridge 2014-1 GBP £1,586 Emergency Call Units - Rent
Lewes District Council 2014-1 GBP £882 Premises
South Holland District Coucnil 2014-1 GBP £2,870
North West Leicestershire District Council 2013-12 GBP £1,474 Alarm Equipment Repairs
NORTH HERTFORDSHIRE DISTRICT COUNCIL 2013-12 GBP £156 SERVICE - CARELINE
Lewes District Council 2013-12 GBP £7,998 Premises
Wolverhampton City Council 2013-12 GBP £5,319
Dacorum Borough Council 2013-11 GBP £607
Canterbury City Council 2013-11 GBP £1,639 Contract Payments
Lewes District Council 2013-11 GBP £340 Premises
Sheffield City Council 2013-11 GBP £560
NORTH HERTFORDSHIRE DISTRICT COUNCIL 2013-11 GBP £4,059 SERVICE - CARELINE
Lincoln City Council 2013-11 GBP £2,895
Dacorum Borough Council 2013-10 GBP £21,398
Lincoln City Council 2013-10 GBP £1,532
Brentwood Borough Council 2013-10 GBP £289
NORTH HERTFORDSHIRE DISTRICT COUNCIL 2013-10 GBP £10,532 SERVICE - CARELINE
Newcastle City Council 2013-10 GBP £274
Wigan Council 2013-10 GBP £1,612 Premises
South Kesteven District Council 2013-10 GBP £14,558
Leeds City Council 2013-10 GBP £14,749 Operational Furniture And Equipment
London Borough of Redbridge 2013-10 GBP £1,276 Emergency Call Units - Rent
NORTH HERTFORDSHIRE DISTRICT COUNCIL 2013-9 GBP £4,794 SERVICE - CARELINE
Newcastle City Council 2013-9 GBP £274
Leeds City Council 2013-9 GBP £523 Operational Furniture And Equipment
Canterbury City Council 2013-9 GBP £568 Repairs & Maintenance
Lewes District Council 2013-9 GBP £2,349 Premises
North Warwickshire Borough Council 2013-8 GBP £1,891 Supplies and Services
Dartford Borough Council 2013-8 GBP £1,002
South Kesteven District Council 2013-8 GBP £104,500
Brentwood Borough Council 2013-8 GBP £456
Lewes District Council 2013-8 GBP £130,217 Premises
NORTH HERTFORDSHIRE DISTRICT COUNCIL 2013-8 GBP £15,537 SERVICE - CARELINE
Lincoln City Council 2013-8 GBP £1,212
South Holland District Coucnil 2013-8 GBP £15,080
Canterbury City Council 2013-7 GBP £2,591 Repairs & Maintenance
Dacorum Borough Council 2013-7 GBP £6,263
Lincoln City Council 2013-7 GBP £1,532
NORTH HERTFORDSHIRE DISTRICT COUNCIL 2013-7 GBP £694 CARELINE SERVICES
Lewes District Council 2013-7 GBP £115,268 Premises
Brentwood Borough Council 2013-7 GBP £50
London Borough of Redbridge 2013-7 GBP £8,972 Emergency Call Units - Rent
Dudley Borough Council 2013-6 GBP £5,804
Shropshire Council 2013-6 GBP £901 Supplies And Services -Equipt. Furn. & Materials
South Holland District Coucnil 2013-6 GBP £2,387
Lewes District Council 2013-6 GBP £340 Premises
Brentwood Borough Council 2013-6 GBP £273
Canterbury City Council 2013-6 GBP £982 Repairs & Maintenance
NORTH HERTFORDSHIRE DISTRICT COUNCIL 2013-6 GBP £6,595 SERVICE - CARELINE
South Holland District Coucnil 2013-5 GBP £953
London Borough of Redbridge 2013-5 GBP £4,652 Equipment Purchase
South Kesteven District Council 2013-5 GBP £273
NORTH HERTFORDSHIRE DISTRICT COUNCIL 2013-5 GBP £4,971 SERVICE - CARELINE
Lewes District Council 2013-5 GBP £1,883 Premises
Dacorum Borough Council 2013-5 GBP £479
Uttlesford District Council 2013-5 GBP £3,723
Brentwood Borough Council 2013-4 GBP £133
Dacorum Borough Council 2013-4 GBP £6,263
Lincoln City Council 2013-4 GBP £1,532
Lewes District Council 2013-4 GBP £135,978 Premises
Uttlesford District Council 2013-4 GBP £6,966
South Holland District Coucnil 2013-4 GBP £21,030
Canterbury City Council 2013-4 GBP £1,281 Repairs & Maintenance
London Borough of Redbridge 2013-3 GBP £10,223 Emergency Call Units - Rent
Merton Council 2013-2 GBP £2,538
London Borough of Merton 2013-2 GBP £2,538 Equip-Purchases
NORTH HERTFORDSHIRE DISTRICT COUNCIL 2013-2 GBP £11,175 SERVICE - CARELINE
Dacorum Borough Council 2013-2 GBP £10,249
Spelthorne Borough Council 2013-2 GBP £2,818 Operational Equipment purchase
London Borough of Barking and Dagenham Council 2013-2 GBP £8,575
London Borough of Redbridge 2013-1 GBP £9,794 Emergency Call Units - Rent
Lincoln City Council 2013-1 GBP £1,445
Borough Council of King's Lynn & West Norfolk 2013-1 GBP £1,029 Maint Plant & Equip
South Holland District Coucnil 2013-1 GBP £2,325
Surrey Heath Borough Council 2012-12 GBP £638 HELPLINE EQUIPMENT (COMMUNITY SERVICES)
South Holland District Coucnil 2012-12 GBP £1,700
NORTH HERTFORDSHIRE DISTRICT COUNCIL 2012-12 GBP £10,852 CARELINE SERVICES
Lincoln City Council 2012-12 GBP £1,445
NORTH HERTFORDSHIRE DISTRICT COUNCIL 2012-11 GBP £4,386 CARELINE EQUIPMENT
London Borough of Redbridge 2012-11 GBP £14,482 Emergency Call Units - Rent
Dacorum Borough Council 2012-10 GBP £6,263
London Borough of Redbridge 2012-10 GBP £9,744 Emergency Call Units - Rent
Lincoln City Council 2012-10 GBP £2,060
South Holland District Coucnil 2012-10 GBP £4,138
Lincoln City Council 2012-9 GBP £1,445
Dacorum Borough Council 2012-9 GBP £834
South Holland District Coucnil 2012-9 GBP £667
Dacorum Borough Council 2012-8 GBP £6,999
Newcastle City Council 2012-8 GBP £613 HRA C.C.A.S.
Surrey Heath Borough Council 2012-7 GBP £756 HELPLINE EQUIPMENT
NORTH HERTFORDSHIRE DISTRICT COUNCIL 2012-7 GBP £24,096 COMMUNICATIONS
Leeds City Council 2012-7 GBP £13,617
Dacorum Borough Council 2012-7 GBP £7,595
Dacorum Borough Council 2012-6 GBP £834
NORTH HERTFORDSHIRE DISTRICT COUNCIL 2012-6 GBP £660 CARELINE EQUIPMENT
Dacorum Borough Council 2012-5 GBP £488
NORTH HERTFORDSHIRE DISTRICT COUNCIL 2012-5 GBP £602 CARELINE EQUIPMENT
South Holland District Coucnil 2012-5 GBP £674
South Holland District Coucnil 2012-4 GBP £4,520
Dacorum Borough Council 2012-4 GBP £834
London Borough of Redbridge 2012-3 GBP £10,061 Equipment Purchase
Dacorum Borough Council 2012-3 GBP £417
Spelthorne Borough Council 2012-3 GBP £2,143 Operational Equipment purchase
Dudley Borough Council 2012-3 GBP £17,006
Surrey Heath Borough Council 2012-3 GBP £589 HELPLINE EQUIPMENT
Warrington Borough Council 2012-2 GBP £27,210
Dacorum Borough Council 2012-2 GBP £6,263
Shropshire Council 2012-2 GBP £873 Supplies And Services-Equipt. Furn. & Materials
Lincoln City Council 2012-2 GBP £1,699
NORTH HERTFORDSHIRE DISTRICT COUNCIL 2012-2 GBP £15,856 CARELINE EQUIPMENT
South Holland District Coucnil 2012-2 GBP £832
NORTH HERTFORDSHIRE DISTRICT COUNCIL 2012-1 GBP £998 CARELINE SERVICES
London Borough of Redbridge 2012-1 GBP £7,030 Emergency Call Units - Rent
South Holland District Coucnil 2012-1 GBP £1,553
Dudley Borough Council 2012-1 GBP £23,769
Leeds City Council 2011-12 GBP £81,215
NORTH HERTFORDSHIRE DISTRICT COUNCIL 2011-12 GBP £43,289 SERVICE CONTRACT - CARELINE
Dacorum Borough Council 2011-12 GBP £6,263
Dudley Borough Council 2011-11 GBP £1,489
Dacorum Borough Council 2011-11 GBP £6,263
Dudley Borough Council 2011-10 GBP £1,233
South Holland District Coucnil 2011-10 GBP £48,105
Dacorum Borough Council 2011-10 GBP £5,720
Dacorum Borough Council 2011-9 GBP £2,664
Dudley Borough Council 2011-9 GBP £32,842
Leeds City Council 2011-8 GBP £478 Operational Furniture And Equipment
London Borough of Redbridge 2011-8 GBP £18 Equipment Purchase
Spelthorne Borough Council 2011-8 GBP £5,181 Equipment
London Borough of Waltham Forest 2011-8 GBP £52,220 COMMUNITY ALARM
Shropshire Council 2011-8 GBP £828 Supplies And Services-Equipt., Furn. & Materials
Dacorum Borough Council 2011-8 GBP £2,664
Wigan Council 2011-7 GBP £1,074 Capital Expenditure
Leeds City Council 2011-7 GBP £594 Operational Furniture And Equipment
London Borough of Redbridge 2011-7 GBP £6,974 Emergency Call Units - Rent
Borough Council of King's Lynn & West Norfolk 2011-7 GBP £4,778 Maint Plant & Equip
Dudley Borough Council 2011-7 GBP £3,752
Dacorum Borough Council 2011-6 GBP £3,080
London Borough of Waltham Forest 2011-6 GBP £28,261 COMMUNITY ALARM
Leeds City Council 2011-6 GBP £950 Other Costs
Dacorum Borough Council 2011-5 GBP £34,863
Wigan Council 2011-5 GBP £500 Premises
Dudley Borough Council 2011-5 GBP £6,789
Dacorum Borough Council 2011-4 GBP £536
Leeds City Council 2011-4 GBP £1,614 Operational Furniture And Equipment
London Borough of Redbridge 2011-4 GBP £8,113 Emergency Call Units - Rent
London Borough of Redbridge 2011-3 GBP £20,400 Equipment Purchase
Leeds City Council 2011-3 GBP £612 Operational Furniture and Equipment
Dudley Borough Council 2011-3 GBP £33,210
Dacorum Borough Council 2011-2 GBP £6,263
Leeds City Council 2011-2 GBP £2,528 Operational Furniture And Equipment
Dudley Borough Council 2011-1 GBP £5,762
London Borough of Waltham Forest 2011-1 GBP £3,132 COMMUNITY ALARM
London Borough of Redbridge 2011-1 GBP £11,042 Emergency Call Units - Rent
Newcastle City Council 2011-1 GBP £777
Leeds City Council 2010-12 GBP £675 Operational Furniture And Equipment
London Borough of Waltham Forest 2010-12 GBP £2,247 COMMUNITY ALARM
Borough Council of King's Lynn & West Norfolk 2010-12 GBP £4,778 Maint Plant & Equip
Dacorum Borough Council 2010-12 GBP £6,263
2010-11 GBP £1,605
2010-10 GBP £40,722
Borough Council of King's Lynn & West Norfolk 2010-10 GBP £4,778 Maint Plant & Equip
London Borough of Redbridge 2010-10 GBP £11,042 Emergency Call Units - Rent
London Borough of Redbridge 2010-9 GBP £11,790 Equipment Purchase
London Borough of Redbridge 2010-7 GBP £11,042 Emergency Call Units - Rent
Borough Council of King's Lynn & West Norfolk 2010-7 GBP £4,778 Maint Plant & Equip
London Borough of Redbridge 2010-6 GBP £476 Equipment Purchase
London Borough of Redbridge 2010-4 GBP £10,966 Emergency Call Units - Rent
Dudley Metropolitan Council 2010-4 GBP £11,716
Dudley Metropolitan Council 0-0 GBP £47,336

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
Dacorum Borough Council communications system maintenance services 2012/11/15 GBP 105,482

Dacorum Borough Council is looking to award a potential 4 year contract (2 years with the option of a further 2 years dependant on performance) for the Councils Community Alarm Maintenance.

Spire Homes Limited Repair and maintenance services of electrical and mechanical building installations 2014/01/17 GBP 488,662

The contract covers annual servicing and maintenance works to the Client's Warden Call, Door Entry and Personal Alarm systems (equipment and installations). It will also cover some upgrades and new installations to replace equipment in existing schemes.

Housing 21 Repair and maintenance services of electrical building installations 2014/4/1 GBP 15,113,370

The scope of the proposed contract includes:

Outgoings
Business Rates/Property Tax
No properties were found where APPELLO SMART LIVING SOLUTIONS 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 APPELLO SMART LIVING SOLUTIONS 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 APPELLO SMART LIVING SOLUTIONS 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.