Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE PERCY HEDLEY FOUNDATION
Company Information for

THE PERCY HEDLEY FOUNDATION

HAMPETH LODGE, STATION ROAD, FOREST HALL, NEWCASTLE UPON TYNE, NE12 8YY,
Company Registration Number
01855026
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About The Percy Hedley Foundation
THE PERCY HEDLEY FOUNDATION was founded on 1984-10-12 and has its registered office in Forest Hall. The organisation's status is listed as "Active". The Percy Hedley Foundation 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 FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
THE PERCY HEDLEY FOUNDATION
 
Legal Registered Office
HAMPETH LODGE
STATION ROAD
FOREST HALL
NEWCASTLE UPON TYNE
NE12 8YY
Other companies in NE12
 
 
Charity Registration
Charity Number 515943
Charity Address PERCY HEDLEY FOUNDATION, STATION ROAD, FOREST HALL, NEWCASTLE UPON TYNE, NE12 8YY
Charter PROMOTING THE RIGHTS, NEEDS, AND ASPIRATIONS OF DISABLED CHILDREN AND ADULTS THROUGH SPECIALIST, HIGH QUALITY SERVICES
Filing Information
Company Number 01855026
Company ID Number 01855026
Date formed 1984-10-12
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 01/08/2015
Return next due 29/08/2016
Type of accounts FULL
Last Datalog update: 2023-08-06 06:38:39
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 THE PERCY HEDLEY FOUNDATION

Current Directors
Officer Role Date Appointed
SARAH JANE TURNER
Company Secretary 2013-07-12
DAVID ROBSON ARTHUR
Director 2014-01-28
AJEET CHADDA
Director 2017-03-21
LISA CHARLES-JONES
Director 2017-03-21
ANGELA CURRAN
Director 2010-07-13
SARAH FITZPATRICK
Director 2018-07-17
MARY GIBSON
Director 2014-01-28
RAYMOND JOHNSTONE
Director 2015-06-02
SUSAN JOPLING
Director 2014-01-28
JONATHAN DAVID JOWETT
Director 2012-11-10
DAMON KENT
Director 2015-06-02
ANGELA MAY RUSSELL
Director 2016-11-30
NICHOLAS SPENCER
Director 2016-12-06
ANNE WOODS
Director 2016-11-30
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JAMES MATTHEW BURDUS
Director 2012-11-10 2016-10-10
VICTORIA ANN GILMAN
Director 2016-01-26 2016-05-23
BARBARA ELAINE DENNIS
Director 2010-07-13 2013-11-09
ANTHONY CATHAR DOUGLAS
Director 2004-03-22 2013-11-09
RICHARD CF BEATTIE
Company Secretary 2012-07-11 2013-07-12
BRUCE WILLIAM PARVIN
Company Secretary 2008-07-15 2012-07-04
SUSAN BRIDGET BARNARD-GILLMER
Director 2007-09-11 2009-12-08
KEVAN WARD CARRICK
Director 2005-07-18 2009-12-08
MICHAEL ROGER DOUGLAS
Director 2007-09-11 2009-12-08
JAMES FERRIS
Company Secretary 2004-04-01 2008-07-15
ANDREW MARK CLARK
Director 2005-07-18 2006-07-18
TERENCE JOHN DEATH
Director 1992-07-06 2006-07-18
NOREEN BUCKINGHAM
Director 1999-11-22 2005-07-18
JAMES DRURY
Director 1991-08-01 2004-07-12
RICHARD BARON
Company Secretary 1991-08-01 2004-03-31
PHILIPPA JANE FORSYTH
Director 1999-07-12 2002-09-15
NEVILLE GRAY
Director 1999-07-12 2001-07-01
STEPHEN DERRICK
Director 1995-02-13 2000-01-10
ANNETTE BARNARD
Director 1991-08-01 1998-06-07
IAN MALCOLM COUTTS
Director 1994-09-12 1996-06-10
ERRINGTON ELLIS
Director 1991-08-01 1992-03-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ROBSON ARTHUR NCS DEVELOPMENTS LIMITED Director 2017-03-03 CURRENT 2000-02-09 Active - Proposal to Strike off
DAVID ROBSON ARTHUR NORTHERN COUNTIES SCHOOL Director 2017-03-03 CURRENT 2000-09-15 Active - Proposal to Strike off
DAVID ROBSON ARTHUR EVERYTURN Director 2013-10-16 CURRENT 1986-11-12 Active
DAVID ROBSON ARTHUR EVERYTURN SERVICES LTD Director 2013-10-16 CURRENT 2002-03-11 Active
AJEET CHADDA NORTH EAST NURSERIES LIMITED Director 2013-12-03 CURRENT 2013-12-03 Active
LISA CHARLES-JONES TRACSIS PLC Director 2016-08-25 CURRENT 2004-01-19 Active
LISA CHARLES-JONES KEYFUND FEDERATION LIMITED Director 2013-02-18 CURRENT 1997-03-25 Active
SUSAN JOPLING GOSFORTH GOLF CLUB LIMITED(THE) Director 2018-01-27 CURRENT 1908-09-30 Active
SUSAN JOPLING JOPLING SHERIFF LIMITED Director 2007-09-20 CURRENT 2007-09-20 Active
ANGELA MAY RUSSELL KINGS MANOR PROPERTIES LIMITED Director 2015-05-01 CURRENT 2005-09-12 Dissolved 2016-02-02
ANNE WOODS PAUL WOODS FINANCE LIMITED Director 2015-12-20 CURRENT 2014-04-08 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Community Support WorkerForest HallStaff will work with individuals to promote and develop social skills and community presence through sourcing and organising activities....2016-12-02
Head of Facilities & Support ServicesForest HallThe role As a result of a recent restructure, we are looking to appoint into the newly created role of Head of Facilities & Support Services to provide2016-11-14
Receptionist / Administrative AssistantNewcastle upon TynePart of the Percy Hedley Foundation, Northern Counties School offers specialist education provision to children with a range of disabilities including hearing2016-09-01
Receptionist / Administrative Assistant 2 postsNewcastle upon TynePart of the Percy Hedley Foundation, Northern Counties School offers specialist education provision to children with a range of disabilities including hearing2016-07-21
Care Assistant (Lunchtime) 10 hours per week TTOKillingworthPercy Hedley School specialises in working with two distinct groups of children. Specialist teachers and therapists provide an integrated approach to working2016-05-10
Residential Support WorkerCollegeA clean driving licence and NVQ 3 in Social Care or equivalent are desirable. Percy Hedley College provides accommodation with personal care and support for...2016-05-05
Domestic (16.5 hours per week)Forest HallThe Percy Hedley Foundation is passionate about promoting and achieving excellence in residential care, with our primary aim being to make every visit to our2016-04-13
Special Support Assistants with ASD experienceNewcastle upon TynePercy Hedley School specialises in working with two distinct groups of children. Specialist teachers and therapists provide an integrated approach to working2016-04-13
Driver /Support Worker (Temp) 30 hoursForest HallThe Percy Hedley Foundation is passionate about promoting and achieving excellence in residential care, with our primary aim being to make every visit to our2016-03-31
Personal Assistant to the Head of SchoolNewcastle upon TyneThe Percy Hedley Foundation provides services for a range of young people and adults with physical disabilities and other associated difficulties. Our2016-03-31
Physiotherapist Band 6 Temporary Maternity CoverForest HallPercy Hedley College, situated in Newcastle-upon-Tyne, is a specialist college for students aged 18-25 who have learning difficulties and physical disabilities2016-02-02
Residential Care OfficersCollegeWorking on a rolling 4 week rota including weekends and Bank Holidays on a split shift basis, the post will involve working with students within the residential...2016-01-26

Jobs results powered by Indeed
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
2023-08-03CONFIRMATION STATEMENT MADE ON 01/08/23, WITH NO UPDATES
2023-05-18FULL ACCOUNTS MADE UP TO 31/08/22
2023-02-09APPOINTMENT TERMINATED, DIRECTOR DAVID ROBSON ARTHUR
2023-02-01APPOINTMENT TERMINATED, DIRECTOR ANNE WOODS
2022-08-09CS01CONFIRMATION STATEMENT MADE ON 01/08/22, WITH NO UPDATES
2022-08-09AP01DIRECTOR APPOINTED MRS JANET DONNELLY
2022-08-05AP01DIRECTOR APPOINTED MRS CLARE JOANNE THOMPSON
2022-07-29TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN JOPLING
2022-02-25AAFULL ACCOUNTS MADE UP TO 31/08/21
2021-11-30TM01APPOINTMENT TERMINATED, DIRECTOR LISA CHARLES-JONES
2021-11-23CH01Director's details changed for Mr Paul Andrew Foreman on 2021-11-23
2021-10-01TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA MAY RUSSELL
2021-10-01AP03Appointment of Mrs Lynsey Dawson as company secretary on 2021-10-01
2021-10-01TM02Termination of appointment of Tara Allen on 2021-09-30
2021-08-18CS01CONFIRMATION STATEMENT MADE ON 01/08/21, WITH NO UPDATES
2021-07-30TM01APPOINTMENT TERMINATED, DIRECTOR SARAH FITZPATRICK
2021-07-16AP01DIRECTOR APPOINTED MRS LUCY MARGUERITA KENDAL
2021-06-15AP01DIRECTOR APPOINTED DR WILLIAM SNAITH
2021-05-14AAFULL ACCOUNTS MADE UP TO 31/08/20
2021-04-22TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA JANE STEPHENSON
2021-04-02AP01DIRECTOR APPOINTED DAME NICOLA JANE STEPHENSON
2021-02-12AP01DIRECTOR APPOINTED MR EWEN GORDON WEIR
2021-02-09TM01APPOINTMENT TERMINATED, DIRECTOR ALISON MOORE
2020-08-10CS01CONFIRMATION STATEMENT MADE ON 01/08/20, WITH NO UPDATES
2020-02-28TM01APPOINTMENT TERMINATED, DIRECTOR AJEET CHADDA
2020-01-03AAFULL ACCOUNTS MADE UP TO 31/08/19
2019-12-30AP01DIRECTOR APPOINTED MR PAUL ANDREW FOREMAN
2019-12-06AP03Appointment of Mrs Tara Allen as company secretary on 2019-12-06
2019-12-06TM02Termination of appointment of Sarah Jane Turner on 2019-12-06
2019-10-23CH01Director's details changed for Mr Jonathan David Jowett on 2019-10-22
2019-08-19TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND JOHNSTONE
2019-08-19CS01CONFIRMATION STATEMENT MADE ON 01/08/19, WITH NO UPDATES
2019-03-01AAFULL ACCOUNTS MADE UP TO 31/08/18
2018-11-23AP01DIRECTOR APPOINTED MR TIM FRAZER
2018-08-20TM01APPOINTMENT TERMINATED, DIRECTOR MAXINE TENNET
2018-08-20AP01DIRECTOR APPOINTED MS SARAH FITZPATRICK
2018-08-02CS01CONFIRMATION STATEMENT MADE ON 01/08/18, WITH NO UPDATES
2018-02-09AAFULL ACCOUNTS MADE UP TO 31/08/17
2017-12-11TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ROGER SWALES
2017-08-03CS01CONFIRMATION STATEMENT MADE ON 01/08/17, WITH NO UPDATES
2017-07-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-07-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-05-30AAFULL ACCOUNTS MADE UP TO 31/08/16
2017-04-03AP01DIRECTOR APPOINTED MR AJEET CHADDA
2017-03-31AP01DIRECTOR APPOINTED MS LISA CHARLES-JONES
2017-02-17TM01APPOINTMENT TERMINATED, DIRECTOR PETER WIGNALL
2016-12-08AP01DIRECTOR APPOINTED DR NICHOLAS SPENCER
2016-12-07AP01DIRECTOR APPOINTED MS MAXINE TENNET
2016-12-06AP01DIRECTOR APPOINTED MS ANGELA MAY RUSSELL
2016-12-06AP01DIRECTOR APPOINTED MS ANNE WOODS
2016-12-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES MATTHEW BURDUS
2016-10-18TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET POTTS
2016-10-18TM01APPOINTMENT TERMINATED, DIRECTOR JEANNE JACKSON
2016-08-23CS01CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES
2016-08-15TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA ANN GILMAN
2016-02-23AAFULL ACCOUNTS MADE UP TO 31/08/15
2016-02-10AP01DIRECTOR APPOINTED MS VICKI GILMAN
2016-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ANGELA CURRAN / 01/09/2015
2015-12-11TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME WALKER
2015-08-06AR0101/08/15 NO MEMBER LIST
2015-07-03AP01DIRECTOR APPOINTED MR RAYMOND JOHNSTONE
2015-07-03AP01DIRECTOR APPOINTED MR DAMON KENT
2015-05-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 018550260007
2015-05-19ANNOTATIONOther
2015-05-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 018550260006
2015-05-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 018550260004
2015-05-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 018550260005
2015-05-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 018550260003
2015-02-20RES01ADOPT ARTICLES 08/11/2014
2015-02-19RES01ADOPT ARTICLES 08/11/2014
2015-02-19CC04STATEMENT OF COMPANY'S OBJECTS
2015-02-18AAFULL ACCOUNTS MADE UP TO 31/08/14
2014-11-18TM01APPOINTMENT TERMINATED, DIRECTOR JANE SHEPSTONE
2014-08-01AR0101/08/14 NO MEMBER LIST
2014-02-07AAFULL ACCOUNTS MADE UP TO 31/08/13
2014-02-06AP01DIRECTOR APPOINTED MR DAVID ROBSON ARTHUR
2014-02-06AP01DIRECTOR APPOINTED MR GRAEME WALKER
2014-02-06AP01DIRECTOR APPOINTED MRS SUSAN JOPLING
2014-02-06AP01DIRECTOR APPOINTED DR MARY GIBSON
2014-01-16TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME THOMPSON
2014-01-16TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL WALLIS
2014-01-16TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY DOUGLAS
2014-01-16TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA DENNIS
2014-01-16TM01APPOINTMENT TERMINATED, DIRECTOR IAN YOUNG
2013-08-06AUDAUDITOR'S RESIGNATION
2013-08-01AP03SECRETARY APPOINTED MRS SARAH JANE TURNER
2013-08-01AR0101/08/13 NO MEMBER LIST
2013-08-01TM02APPOINTMENT TERMINATED, SECRETARY RICHARD BEATTIE
2013-04-15AAFULL ACCOUNTS MADE UP TO 31/08/12
2013-01-17AP01DIRECTOR APPOINTED MR DAVID JAMES MATTHEW BURDUS
2013-01-17AP01DIRECTOR APPOINTED MR GRAEME THOMPSON
2013-01-16AP01DIRECTOR APPOINTED MR JONATHAN JOWETT
2013-01-16AP01DIRECTOR APPOINTED MR IAN YOUNG
2012-08-28AR0101/08/12 NO MEMBER LIST
2012-08-28AP01DIRECTOR APPOINTED MS ANGELA CURRAN
2012-08-13TM01APPOINTMENT TERMINATED, DIRECTOR HARI SHUKLA
2012-08-13TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY ROBINSON
2012-08-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN REDPATH
2012-08-13AA01CURREXT FROM 31/03/2012 TO 31/08/2012
2012-08-13AP03SECRETARY APPOINTED MR RICHARD CF BEATTIE
2012-08-13TM02APPOINTMENT TERMINATED, SECRETARY BRUCE PARVIN
2011-10-21AP01DIRECTOR APPOINTED BARBARA ELAINE DENNIS
2011-08-24AR0101/08/11 NO MEMBER LIST
2011-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE LOUISE SHEPSTONE / 01/08/2011
2011-08-24TM01APPOINTMENT TERMINATED, DIRECTOR COLIN WALKER
2011-08-01AAFULL ACCOUNTS MADE UP TO 31/03/11
2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY NORMAN ROBINSON / 03/09/2010
2010-08-23AR0101/08/10 NO MEMBER LIST
2010-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL PETER HENRY WALLIS / 01/08/2010
2010-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN WALKER / 01/08/2010
2010-08-20TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN STUART
2010-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE LOUISE SHEPSTONE / 01/08/2010
2010-08-20TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE ROSS
2010-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN REDPATH / 01/08/2010
2010-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR MARGARET JEAN POTTS / 01/08/2010
2010-08-20TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM OLIVER
2010-08-20TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY MEIKLE
2010-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JEANNE MARIE JACKSON / 01/08/2010
2010-08-20TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DOUGLAS
2010-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY CATHAIR DOUGLAS / 01/08/2010
2010-08-20TM01APPOINTMENT TERMINATED, DIRECTOR KEVAN CARRICK
2010-08-20TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN BARNARD-GILLMER
2010-08-05AAFULL ACCOUNTS MADE UP TO 31/03/10
2009-08-12363aANNUAL RETURN MADE UP TO 01/08/09
2009-08-11288cDIRECTOR'S CHANGE OF PARTICULARS / GEORGE ROSS / 01/08/2009
2009-08-11288cDIRECTOR'S CHANGE OF PARTICULARS / SUSAN BARNARD-GILLMER / 01/08/2009
2009-08-11288cDIRECTOR'S CHANGE OF PARTICULARS / JANE SHEPSTONE / 11/08/2009
2009-07-29AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-05-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-02-11RES01ADOPT MEM AND ARTS 08/12/2008
2008-11-11AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-08-14363aANNUAL RETURN MADE UP TO 01/08/08
2008-08-06288bAPPOINTMENT TERMINATED DIRECTOR ALEXANDER HEDLEY
Industry Information
SIC/NAIC Codes
85 - Education
852 - Primary education
85200 - Primary education

85 - Education
853 - Secondary education
85310 - General secondary education

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

88 - Social work activities without accommodation
881 - Social work activities without accommodation for the elderly and disabled
88100 - Social work activities without accommodation for the elderly and disabled

Licences & Regulatory approval
We could not find any licences issued to THE PERCY HEDLEY FOUNDATION 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 THE PERCY HEDLEY FOUNDATION
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-05-19 Outstanding BARCLAYS BANK PLC
2015-05-18 Outstanding BARCLAYS BANK PLC
2015-05-18 Outstanding BARCLAYS BANK PLC
2015-05-18 Outstanding BARCLAYS BANK PLC
2015-05-01 Outstanding BARCLAYS BANK PLC
CHARGE OVER PROPERTY 2009-05-07 Satisfied FUTUREBUILDERS ENGLAND LIMITED
CHARGE 2002-03-13 Satisfied NORTHERN ROCK PLC
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31

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 THE PERCY HEDLEY FOUNDATION

Intangible Assets
Patents
We have not found any records of THE PERCY HEDLEY FOUNDATION 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 THE PERCY HEDLEY FOUNDATION registering or being granted any trademarks
Income
Government Income

Government spend with THE PERCY HEDLEY FOUNDATION

Government Department Income DateTransaction(s) Value Services/Products
Newcastle City Council 2015-8 GBP £6,825 Third Party Payments
Newcastle City Council 2015-7 GBP £178,063 Supplies & Services
Newcastle City Council 2015-6 GBP £912 Third Party Payments
Newcastle City Council 2015-4 GBP £2,760 Third Party Payments
Sandwell Metroplitan Borough Council 2015-1 GBP £45,661
Newcastle City Council 2014-12 GBP £216,531 Third Party Payments
Sandwell Metroplitan Borough Council 2014-11 GBP £45,661
East Riding Council 2014-9 GBP £3,073
East Riding Council 2014-7 GBP £1,802
East Riding Council 2014-6 GBP £24,342
Newcastle City Council 2014-6 GBP £239,176
Sandwell Metroplitan Borough Council 2014-6 GBP £48,584
Newcastle City Council 2014-4 GBP £18,204
Newcastle City Council 2014-3 GBP £279,614
Sandwell Metroplitan Borough Council 2014-2 GBP £22,490
East Riding Council 2014-2 GBP £24,342
Newcastle City Council 2014-1 GBP £69,315
East Riding Council 2013-12 GBP £24,342
Newcastle City Council 2013-12 GBP £114,989
Sandwell Metroplitan Borough Council 2013-11 GBP £22,490
Newcastle City Council 2013-10 GBP £40,935
Newcastle City Council 2013-9 GBP £3,160
Sandwell Metroplitan Borough Council 2013-8 GBP £24,292
Newcastle City Council 2013-8 GBP £134,095
East Riding Council 2013-7 GBP £31,002
Newcastle City Council 2013-7 GBP £18,091
Newcastle City Council 2013-6 GBP £2,366
Sandwell Metroplitan Borough Council 2013-3 GBP £25,823
Newcastle City Council 2013-2 GBP £12,103
Newcastle City Council 2012-11 GBP £31,836
Sandwell Metroplitan Borough Council 2012-10 GBP £27,542
Newcastle City Council 2012-8 GBP £2,758 C/Services Support
Newcastle City Council 2012-7 GBP £33,043
Newcastle City Council 2012-6 GBP £25,595
Sandwell Metroplitan Borough Council 2012-6 GBP £23,829
Newcastle City Council 2012-5 GBP £42,284
Newcastle City Council 2012-4 GBP £69,560
Newcastle City Council 2012-3 GBP £12,260
Newcastle City Council 2012-1 GBP £3,119
Sandwell Metroplitan Borough Council 2012-1 GBP £23,829
Newcastle City Council 2011-12 GBP £34,753
Sandwell Metroplitan Borough Council 2011-12 GBP £23,829
Newcastle City Council 2011-11 GBP £37,203
Newcastle City Council 2011-10 GBP £1,297
Newcastle City Council 2011-9 GBP £14,664
Newcastle City Council 2011-8 GBP £18,681
Newcastle City Council 2011-7 GBP £35,810
Newcastle City Council 2011-4 GBP £53,682
Newcastle City Council 2011-3 GBP £1,050
Newcastle City Council 2011-2 GBP £42,792
Newcastle City Council 2011-1 GBP £7,544
Newcastle City Council 2010-12 GBP £128,564 Social Services - Social Care Payments
Newcastle City Council 2010-10 GBP £376,313 Educ Special Needs
Newcastle City Council 2010-9 GBP £6,552 Social Services - Social Care Payments
Newcastle City Council 2010-5 GBP £6,552 Social Services - Social Care Payments
Newcastle City Council 2010-4 GBP £45,337 Social Services - Social Care Payments

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
North Tyneside Council Health and social work services 2013/4/12

ISL and Community Enabling.

Outgoings
Business Rates/Property Tax
No properties were found where THE PERCY HEDLEY FOUNDATION 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 THE PERCY HEDLEY FOUNDATION 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 THE PERCY HEDLEY FOUNDATION 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 NE12 8YY