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

CURTINS CONSULTING LIMITED

51-55 TITHEBARN STREET, LIVERPOOL, L2 2SB,
Company Registration Number
02054159
Private Limited Company
Active

Company Overview

About Curtins Consulting Ltd
CURTINS CONSULTING LIMITED was founded on 1986-09-10 and has its registered office in Liverpool. The organisation's status is listed as "Active". Curtins Consulting Limited is a Private Limited Company registered in ENGLAND 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
CURTINS CONSULTING LIMITED
 
Legal Registered Office
51-55 TITHEBARN STREET
LIVERPOOL
L2 2SB
Other companies in L3
 
Filing Information
Company Number 02054159
Company ID Number 02054159
Date formed 1986-09-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 21/04/2016
Return next due 19/05/2017
Type of accounts FULL
VAT Number /Sales tax ID GB163436272  
Last Datalog update: 2023-11-06 14:54:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CURTINS CONSULTING 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.
Companies with same name CURTINS CONSULTING LIMITED
The following companies were found which have the same name as CURTINS CONSULTING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CURTINS CONSULTING LIMITED CURTINS CONSULTING THE MEWS 11 PEMBROKE LANE DUBLIN 2 DUBLIN 2, DUBLIN, IRELAND Active Company formed on the 1986-09-10
CURTINS CONSULTING ENGINEERS EUROPE LIMITED 13-18 CITY QUAY DUBLIN 2, DUBLIN, IRELAND Active Company formed on the 2019-09-16

Company Officers of CURTINS CONSULTING LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY EDWARD DOLAN
Director 2014-01-01
DANIEL ROBERT EVANS
Director 2008-01-01
ROBERT JAMES MELLING
Director 1999-01-01
PAUL MENZIES
Director 2013-01-01
JONATHAN RICHARD MOISTER
Director 2016-01-01
NEIL PARKINSON
Director 2012-01-01
PHILIP PAUL RICHARDSON
Director 2008-01-01
DAVID STRONG
Director 2016-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER MARK FENNELL
Company Secretary 2013-04-29 2017-12-22
CHRISTOPHER MARK FENNELL
Director 1995-01-01 2017-12-22
JOHN GERARD CAINE
Director 1995-01-01 2016-12-23
PAUL NIGEL METCALFE
Company Secretary 2003-12-01 2012-12-13
PAUL NIGEL METCALFE
Director 1993-01-01 2012-12-13
JAMES LESLIE JONES
Director 1997-01-01 2011-12-31
JEFFERY PETERS
Director 1997-01-01 2011-12-31
MERLYN WOODVILLE SAUNDERS
Director 1997-01-01 2010-04-17
WILLIAM PRICE
Director 1991-06-25 2009-01-12
RAYMOND ANTHONY ANDERSON
Director 1991-06-25 2005-04-18
JOHN PATRICK ANDREE CONWAY
Director 2002-08-01 2005-04-18
WILLIAM CECIL FULTON
Director 2002-08-01 2005-04-18
JOHN HOWARD
Director 1993-01-01 2005-04-18
STUART HENDERSON MAWER
Director 2002-08-01 2005-04-18
GARY IAN PARKINSON
Director 1991-06-25 2004-08-30
WARWICK JAMES HOLMES
Director 1991-06-25 2004-04-23
IAN DOUGLAS HAMILTON-BURKE
Company Secretary 1993-07-09 2003-12-18
IAN DOUGLAS HAMILTON-BURKE
Director 1991-06-25 2003-12-18
MELVYN HERBERT SELLARS
Director 1997-01-01 2003-04-15
JOHN KENNETH BECK
Director 1991-06-25 1999-12-31
STEWART HALL
Director 1991-06-25 1999-12-31
TERENCE LANCELOT HOLDEN
Director 1991-06-25 1998-03-31
GERALD SHAW
Director 1991-06-25 1997-08-03
LENNARD STEPHEN POPE
Director 1991-06-25 1995-09-19
JOHN SANDERS THELWELL
Company Secretary 1991-06-25 1993-07-09
MALCOLM PRIAULX
Director 1991-06-25 1993-06-30
STEWART ADAMS
Director 1991-06-25 1991-07-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY EDWARD DOLAN CURTINS GROUP LIMITED Director 2014-01-01 CURRENT 1997-05-12 Active
DANIEL ROBERT EVANS CURTINS GROUP LIMITED Director 2008-01-01 CURRENT 1997-05-12 Active
ROBERT JAMES MELLING HADWENS APARTMENTS LIMITED Director 2010-10-26 CURRENT 2010-10-26 Active
ROBERT JAMES MELLING CURTINS LIMITED Director 2003-12-01 CURRENT 2000-06-27 Active
ROBERT JAMES MELLING CURTINS GROUP LIMITED Director 1999-01-01 CURRENT 1997-05-12 Active
PAUL MENZIES CURTINS GROUP LIMITED Director 2013-01-01 CURRENT 1997-05-12 Active
JONATHAN RICHARD MOISTER CURTINS GROUP LIMITED Director 2016-01-01 CURRENT 1997-05-12 Active
NEIL PARKINSON HADWENS APARTMENTS LIMITED Director 2018-01-29 CURRENT 2010-10-26 Active
NEIL PARKINSON DANSE PROPERTIES LIMITED Director 2017-07-04 CURRENT 2017-07-04 Active
NEIL PARKINSON CURTINS GROUP LIMITED Director 2012-01-01 CURRENT 1997-05-12 Active
PHILIP PAUL RICHARDSON CURTINS GROUP LIMITED Director 2008-01-01 CURRENT 1997-05-12 Active
DAVID STRONG CURTINS GROUP LIMITED Director 2016-01-01 CURRENT 1997-05-12 Active
DAVID STRONG STRONG MANAGEMENT & INVESTMENTS LIMITED Director 2013-02-20 CURRENT 2013-02-20 Dissolved 2015-06-09
DAVID STRONG STARGATE CAPITAL SECURITIES LIMITED Director 2013-02-20 CURRENT 2013-02-20 Active - Proposal to Strike off
DAVID STRONG RIVERMEAD (NOTTINGHAM) LIMITED Director 2012-03-30 CURRENT 2012-03-30 Dissolved 2013-11-12

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
2023-06-07DIRECTOR APPOINTED MR ANDREW MACFARLANE
2023-06-01FULL ACCOUNTS MADE UP TO 31/12/22
2022-10-26CS01CONFIRMATION STATEMENT MADE ON 23/10/22, WITH NO UPDATES
2022-09-15TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JAMES OSBOND
2022-06-06FULL ACCOUNTS MADE UP TO 31/12/21
2022-06-06AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-01-06DIRECTOR APPOINTED MRS HELEN SALT
2022-01-06DIRECTOR APPOINTED MR ALEX VOGT
2022-01-06DIRECTOR APPOINTED MR DAVID RICHARD PRICE
2022-01-06AP01DIRECTOR APPOINTED MRS HELEN SALT
2022-01-05DIRECTOR APPOINTED MR PHILIP ALAN BRUFORD
2022-01-05DIRECTOR APPOINTED MR OLIVER JOHN DELUCIA-CROOK
2022-01-05DIRECTOR APPOINTED MR PHILIP MICHAEL HUGHES
2022-01-05DIRECTOR APPOINTED MRS RHIANNON CARSS
2022-01-05DIRECTOR APPOINTED MS REBECCA KING
2022-01-05DIRECTOR APPOINTED MR RICHARD JAMES OSBOND
2022-01-05AP01DIRECTOR APPOINTED MR PHILIP ALAN BRUFORD
2021-10-23CS01CONFIRMATION STATEMENT MADE ON 23/10/21, WITH NO UPDATES
2021-08-06MEM/ARTSARTICLES OF ASSOCIATION
2021-08-06RES01ADOPT ARTICLES 06/08/21
2021-04-20AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-14TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP PAUL RICHARDSON
2021-04-14PSC07CESSATION OF PHILIP PAUL RICHARDSON AS A PERSON OF SIGNIFICANT CONTROL
2020-12-16CH01Director's details changed for Mr Robert James Melling on 2020-12-16
2020-12-16PSC04Change of details for Mr Robert James Melling as a person with significant control on 2020-12-16
2020-11-02CS01CONFIRMATION STATEMENT MADE ON 23/10/20, WITH NO UPDATES
2020-11-02PSC07CESSATION OF ANTHONY EDWARD DOLAN AS A PERSON OF SIGNIFICANT CONTROL
2020-11-02TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY EDWARD DOLAN
2020-07-20AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-02-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID STRONG
2020-02-28PSC07CESSATION OF DAVID STRONG AS A PERSON OF SIGNIFICANT CONTROL
2019-10-23CS01CONFIRMATION STATEMENT MADE ON 23/10/19, WITH NO UPDATES
2019-04-02AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-10-25CS01CONFIRMATION STATEMENT MADE ON 25/10/18, WITH NO UPDATES
2018-04-05AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-05AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-12-22TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MARK FENNELL
2017-12-22TM02Termination of appointment of Christopher Mark Fennell on 2017-12-22
2017-12-22PSC07CESSATION OF CHRISTOPHER MARK FENNELL AS A PERSON OF SIGNIFICANT CONTROL
2017-10-27CS01CONFIRMATION STATEMENT MADE ON 25/10/17, WITH NO UPDATES
2017-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/17 FROM Curtin House, Columbus Quay Riverside Drive Liverpool L3 4DB
2017-08-25CH01Director's details changed for Mr Daniel Robert Evans on 2017-08-25
2017-08-25PSC04PSC'S CHANGE OF PARTICULARS / MR ROBERT JAMES MELLING / 25/08/2017
2017-08-25PSC04PSC'S CHANGE OF PARTICULARS / MR DANIEL ROBERT EVANS / 25/08/2017
2017-08-25PSC07CESSATION OF JOHN GERARD CAINE AS A PERSON OF SIGNIFICANT CONTROL
2017-08-17AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-04CH01Director's details changed for Mr Robert James Melling on 2017-03-31
2016-12-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GERARD CAINE
2016-10-25LATEST SOC25/10/16 STATEMENT OF CAPITAL;GBP 115000
2016-10-25CS01CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES
2016-07-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 020541590006
2016-04-21LATEST SOC21/04/16 STATEMENT OF CAPITAL;GBP 115000
2016-04-21AR0121/04/16 ANNUAL RETURN FULL LIST
2016-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL PARKINSON / 21/04/2016
2016-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES MELLING / 21/04/2016
2016-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL ROBERT EVANS / 21/04/2016
2016-04-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-01-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-01-04AP01DIRECTOR APPOINTED MR JONATHAN RICHARD MOISTER
2016-01-04AP01DIRECTOR APPOINTED MR DAVID STRONG
2015-12-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 020541590005
2015-04-23LATEST SOC23/04/15 STATEMENT OF CAPITAL;GBP 115000
2015-04-23AR0123/04/15 FULL LIST
2015-04-08AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/14
2014-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP PAUL RICHARDSON / 12/08/2014
2014-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES MELLING / 12/08/2014
2014-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN GERARD CAINE / 12/08/2014
2014-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL ROBERT EVANS / 12/08/2014
2014-04-25LATEST SOC25/04/14 STATEMENT OF CAPITAL;GBP 115000
2014-04-25AR0125/04/14 FULL LIST
2014-04-08AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13
2014-01-06AP01DIRECTOR APPOINTED MR ANTHONY EDWARD DOLAN
2014-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARK FENNELL / 01/01/2014
2013-05-09AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12
2013-04-30AP03SECRETARY APPOINTED MR CHRISTOPHER MARK FENNELL
2013-04-29AR0125/04/13 FULL LIST
2013-01-08AP01DIRECTOR APPOINTED MR PAUL MENZIES
2012-12-13TM01APPOINTMENT TERMINATED, DIRECTOR PAUL METCALFE
2012-12-13TM02APPOINTMENT TERMINATED, SECRETARY PAUL METCALFE
2012-08-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11
2012-05-22AR0125/04/12 FULL LIST
2012-01-14AP01DIRECTOR APPOINTED MR NEIL PARKINSON
2012-01-14TM01APPOINTMENT TERMINATED, DIRECTOR JEFFERY PETERS
2012-01-14TM01APPOINTMENT TERMINATED, DIRECTOR JAMES JONES
2011-05-04AR0125/04/11 FULL LIST
2011-03-24AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-05-20AR0125/04/10 FULL LIST
2010-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP PAUL RICHARDSON / 25/04/2010
2010-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY PETERS / 25/04/2010
2010-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES LESLIE JONES / 25/04/2010
2010-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MARK FENNELL / 25/04/2010
2010-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL ROBERT EVANS / 25/04/2010
2010-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN GERARD CAINE / 25/04/2010
2010-05-05TM01APPOINTMENT TERMINATED, DIRECTOR MERLYN SAUNDERS
2010-03-24AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-05-18363aRETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS
2009-05-08AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-30288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM PRICE
2008-08-11403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-06-12363aRETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS
2008-04-10AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07
2008-01-03288aNEW DIRECTOR APPOINTED
2008-01-03288aNEW DIRECTOR APPOINTED
2007-10-15CERT11NAME CHANGE & REREGISTRATION FROM PLC TO PRIVATE
2007-10-15MARREREGISTRATION MEMORANDUM AND ARTICLES
2007-10-1553APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
2007-10-15RES02REREG PLC-PRI 20/09/07
2007-10-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-05-16363aRETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS
2007-05-16190LOCATION OF DEBENTURE REGISTER
2007-05-16353LOCATION OF REGISTER OF MEMBERS
2007-05-16287REGISTERED OFFICE CHANGED ON 16/05/07 FROM: CURTIN HOUSE COLUMBUS QUAY RIVERSIDE DRIVE LIVERPOOL L3 4DU
2007-04-20AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-07-31AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-16288cDIRECTOR'S PARTICULARS CHANGED
2006-05-16363aRETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS
2006-05-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-26288cDIRECTOR'S PARTICULARS CHANGED
2005-05-24AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-24363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-05-24363sRETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS
2005-05-05288bDIRECTOR RESIGNED
2005-05-05288bDIRECTOR RESIGNED
2005-05-05288bDIRECTOR RESIGNED
2005-05-05288bDIRECTOR RESIGNED
2005-05-05288bDIRECTOR RESIGNED
2004-12-17288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71122 - Engineering related scientific and technical consulting activities

74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74901 - Environmental consulting activities



Licences & Regulatory approval
We could not find any licences issued to CURTINS CONSULTING 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 CURTINS CONSULTING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-07-08 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2015-12-08 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
DEBENTURE 1999-05-19 Satisfied MIDLAND BANK PLC
CONFIRMATORY CHARGE 1993-07-01 Satisfied NATIONAL WESTMINSTER BANK PLC,
MORTGAGE DEBENTURE 1992-03-25 Satisfied NATIONAL WESTMINSTER BANK PLC
FIXED AND FLOATING CHARGE 1992-01-03 Satisfied MIDLAND 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
Annual Accounts
2010-12-31
Annual Accounts
2020-12-31

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 CURTINS CONSULTING LIMITED

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

Government spend with CURTINS CONSULTING LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Nottingham City Council 2016-12 GBP £250 9NB-Bldg Wrk-Contract Pymnts
Rutland County Council 2016-9 GBP £1,132 Building Works
Rutland County Council 2016-1 GBP £1,012 Building Works
Bolton Council 2015-11 GBP £11,650 Other Fees
Rutland County Council 2015-11 GBP £556 Building Works
Bolton Council 2015-10 GBP £7,964 Day To Day Maintenance
Rutland County Council 2015-7 GBP £1,150 Building Works
Rutland County Council 2015-6 GBP £1,650 Building Works
Redditch Borough Council 2015-2 GBP £1,600 Contract Payments
Stockton-On-Tees Borough Council 2014-11 GBP £2,250
Cheshire West and Chester Council 2014-11 GBP £540 Professional Fees
Wycombe District Council 2014-11 GBP £1,500
Northampton Borough Council 2014-10 GBP £1,425 Construction Works
Cheshire West and Chester Council 2014-10 GBP £11,110 Professional Fees
Stockton-On-Tees Borough Council 2014-9 GBP £1,050
Cheshire West and Chester Council 2014-9 GBP £10,190 Professional Fees
Kettering Borough Council 2014-8 GBP £542
Stockton-On-Tees Borough Council 2014-8 GBP £1,250
Tanton Deane Borough Council 2014-7 GBP £3,454
New Forest District Council 2014-7 GBP £1,500 North Milton Estate
Bristol City Council 2014-7 GBP £1,500
Kettering Borough Council 2014-6 GBP £945
Tanton Deane Borough Council 2014-4 GBP £22,666
Wellingborough Council 2014-4 GBP £12,000
London Borough of Hammersmith and Fulham 2014-3 GBP £22,436
Tanton Deane Borough Council 2014-3 GBP £2,640
Hull City Council 2014-1 GBP £4,753 CAPITAL
CHARNWOOD BOROUGH COUNCIL 2014-1 GBP £9,335 Construction & Conversion
London Borough of Hackney 2014-1 GBP £5,625
Lewisham Council 2014-1 GBP £14,152
Hull City Council 2013-11 GBP £5,848 CAPITAL
CHARNWOOD BOROUGH COUNCIL 2013-11 GBP £5,295 Construction & Conversion
London Borough of Hammersmith and Fulham 2013-10 GBP £670
CHARNWOOD BOROUGH COUNCIL 2013-10 GBP £5,662 Construction & Conversion
Northampton Borough Council 2013-9 GBP £1,805 External fees
CHARNWOOD BOROUGH COUNCIL 2013-9 GBP £8,396 Construction & Conversion
London Borough of Hackney 2013-9 GBP £9,750
London Borough of Hammersmith and Fulham 2013-8 GBP £670
Derbyshire County Council 2013-6 GBP £850
Hull City Council 2013-6 GBP £6,896 Capital
London Borough of Hackney 2013-6 GBP £11,750
City of Westminster Council 2013-5 GBP £3,821
Derbyshire County Council 2013-5 GBP £16,885
Wyre Forest District Council 2013-5 GBP £10,779
Northampton Borough Council 2013-4 GBP £4,040 External fees
Rochdale Borough Council 2013-4 GBP £1,320 Works - Construction, Repair & Maintenance PLANNING AND REGULATION TOWN CENTRE EAST FEASIBILITY 51K 07/08
London Borough of Hackney 2013-4 GBP £1,500
Derbyshire County Council 2013-3 GBP £2,386
Bristol City Council 2013-3 GBP £1,500
Derbyshire County Council 2013-2 GBP £12,728
Rochdale Borough Council 2013-2 GBP £5,450 Works - Construction, Repair & Maintenance PLANNING AND REGULATION TOWN CENTRE EAST FEASIBILITY 51K 07/08
Derbyshire County Council 2013-1 GBP £18,807
Northampton Borough Council 2013-1 GBP £8,250 Professional Services
Northampton Borough Council 2012-8 GBP £540 External Fees - Construction Works
Rochdale Borough Council 2012-7 GBP £1,200 Works - Construction, Repair & Maintenance PLANNING AND REGULATION TOWN CENTRE EAST FEASIBILITY 51K 07/08
London Borough of Havering 2012-7 GBP £15,680
Bournemouth Borough Council 2012-6 GBP £4,250
Rochdale Borough Council 2012-6 GBP £1,800 Works - Construction, Repair & Maintenance PLANNING AND REGULATION TOWN CENTRE EAST FEASIBILITY 51K 07/08
London Borough of Havering 2012-6 GBP £6,372
London Borough of Havering 2012-5 GBP £16,571
Bournemouth Borough Council 2012-4 GBP £680
Rochdale Borough Council 2012-3 GBP £6,261 Works - Construction, Repair & Maintenance PLANNING AND REGULATION TOWN CENTRE EAST FEASIBILITY 51K 07/08
Croydon Council 2012-3 GBP £21,420
London Borough of Havering 2012-3 GBP £41,493
Bournemouth Borough Council 2012-2 GBP £2,419
Rochdale Borough Council 2012-2 GBP £12,380 Works - Construction, Repair & Maintenance PLANNING AND REGULATION TOWN CENTRE EAST FEASIBILITY 51K 07/08
Cheltenham Borough Council 2012-2 GBP £650 Structural/Damp-Building Contractor
Cheltenham Borough Council 2012-1 GBP £2,004 Structural/Damp-Building Contractor
London Borough of Havering 2012-1 GBP £12,425
Rochdale Borough Council 2012-1 GBP £5,545 Works - Construction, Repair & Maintenance PLANNING AND REGULATION CURTINS CONSULTING
London Borough of Croydon 2011-11 GBP £10,250
Oxford City Council 2011-9 GBP £1,710 2,4,6,9, + 17 davers rd 5,7,11 desborough cresent
London Borough of Havering 2011-7 GBP £1,880
London Borough of Havering 2011-6 GBP £11,280
London Borough of Havering 2011-5 GBP £2,409
London Borough of Havering 2011-4 GBP £2,372
London Borough of Havering 2011-3 GBP £10,792
Barrow Borough Council 2011-3 GBP £7,145 Professional fees
London Borough of Havering 2011-2 GBP £5,245
London Borough of Ealing 2010-3 GBP £11,850
Cheltenham Borough Council 0-0 GBP £2,000 Building Works

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
First Ark Group Architectural and related services 2013/03/12

First Ark Limited is the non-TSA regulated parent of Knowsley Housing Trust and Vivark.

Wakefield Council Construction consultancy services 2013/09/27 GBP 276,588

The appointment of professional construction consultants for the new West Yorkshire Joint Archive Service (WYJAS) in Wakefield. This will include Architects, Construction Design Management Coordinators (CDMC), Structural Engineers, M&E Engineers, Quantity Surveyors and Landscape Architects.

Loretto Housing Association Ltd. architectural, construction, engineering and inspection services 2012/05/07 GBP 1,532,679

Loretto Housing Association Ltd aims to establish a consultancy framework agreement which will provide the consultant services it requires to deliver a programme of development and planned maintenance projects from April 2012 to March 2015. The framework agreement will be established for six professional disciplines; Architect, Quantity Surveyor/Employer's Agent, Structural Engineer, CDM Co-ordinator, Landscape Architect and Mechanical and Electrical Engineer.

Kingdom Housing Association Limited engineering services 2012/01/12 GBP 875,000

The Association has entered into a framework agreement with a limited number of structural engineers to provide engineering services for a 4 year period.

Link Group Limited structural engineering consultancy services 2011/12/14 GBP 100,000

Link Group Limited is a Charity registered in Scotland, number SCO01026, and an exempt charity under the Co-operative and Community Benefits and Societies Act 2003. Link Group is registered under the Industrial and Provident Societies Act 1965 with the Financial Services Authority, registered number 1481 R(S), and with the Scottish Housing Regulator, number 148.

Outgoings
Business Rates/Property Tax
No properties were found where CURTINS CONSULTING 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 CURTINS CONSULTING 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 CURTINS CONSULTING 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.