Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AT HOME IN THE COMMUNITY LIMITED
Company Information for

AT HOME IN THE COMMUNITY LIMITED

COBURG HOUSE, 1 COBURG ST, GATESHEAD, NE8 1NS,
Company Registration Number
02470260
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About At Home In The Community Ltd
AT HOME IN THE COMMUNITY LIMITED was founded on 1990-02-14 and has its registered office in Gateshead. The organisation's status is listed as "Active". At Home In The Community Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
AT HOME IN THE COMMUNITY LIMITED
 
Legal Registered Office
COBURG HOUSE
1 COBURG ST
GATESHEAD
NE8 1NS
Other companies in RG30
 
Telephone01912611818
 
Charity Registration
Charity Number 803280
Charity Address AT HOME IN THE COMMUNITY LTD, 391 WEST ROAD, NEWCASTLE UPON TYNE, NE15 7PY
Charter TO CARE FOR, EDUCATE AND ENHANCE THE LIFE SKILLS AND LIFE EXPERIENCES, WITHIN THE COMMUNITY, OF ADULTS WITH A LEARNING DISABLITY. TO RELIEVE THE NEEDS OF SUCH ADULTS BY PROVIDING EDUCATION, INFORMATION AND ADVICE TO THE PUBLIC ON THE WAYS IN WHICH THEY MAY BE SUPPORTED TO TAKE THEIR PLACE IN SOCIETY, AND BY PROVIDING INFORMATION ON IMPLEMENTING AND SHARING BEST SUPPORTING PRACTICE.
Filing Information
Company Number 02470260
Company ID Number 02470260
Date formed 1990-02-14
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 14/02/2016
Return next due 14/03/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-07 03:48:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AT HOME IN THE COMMUNITY 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 AT HOME IN THE COMMUNITY LIMITED

Current Directors
Officer Role Date Appointed
ALEX BOTHA
Company Secretary 2018-08-01
HELEN MARGARET ENGLAND
Director 2018-05-10
ELIZABETH JANE MELL
Director 2016-07-21
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL PETER ANTHONY LANGWORTH
Company Secretary 2016-05-11 2018-01-15
PHILIP OLDFIELD
Director 2016-05-11 2016-07-21
CALISTER MUNJERI
Company Secretary 2016-01-12 2016-05-11
DAVID JOHN BENTLEY
Director 2012-05-14 2016-05-11
MICHAEL JOSEPH LEDDEN
Director 2014-04-01 2016-05-11
RICHARD DERRICK MAYLAND
Director 2014-03-03 2016-05-11
DEREK POLLEY
Director 2012-05-14 2016-05-11
IAN RICHARD SIMPSON
Director 2005-04-28 2016-05-11
RICHARD TARN
Director 2006-08-10 2016-05-11
GEOFFREY GORDON WILSON
Company Secretary 2014-07-15 2015-12-31
PAUL WILLIAM ASHTON
Director 2012-05-14 2014-03-31
DONALD THOMAS YOUNGER CURRY
Director 1991-02-14 2014-03-03
JONATHAN ROBERT YOUNGER CURRY
Director 2010-09-23 2012-05-14
MATTHEW STEPHEN CURRY
Director 2010-09-23 2012-05-14
ALISON FAIRBAIRN
Director 2010-09-23 2012-05-14
MICHAEL CHARLES LAVENDER
Director 2010-09-23 2012-05-14
PAUL MERCHANT
Director 1997-09-11 2012-05-14
ROSALIND MURRAY
Director 1998-11-26 2012-05-14
MAXWELL JOHN PHILBRICK
Director 2004-02-26 2012-05-14
TESSA MARY SAYERS
Director 2007-09-05 2009-12-19
LIANE JENNIFER ATKIN
Director 2007-03-01 2009-08-03
GRAHAM VICTOR GOULTY
Company Secretary 1999-02-01 2008-09-26
DAVID GRAHAM
Director 2005-02-03 2006-01-16
ANNE MARGARET KING LEWIS
Director 1995-07-28 2005-02-02
STEPHEN ANDERSON
Director 2001-09-27 2004-10-28
COLIN HALL
Director 2001-09-27 2004-01-29
JOHN RAMSAY OLIVER
Director 1993-06-19 2001-09-27
PETER JAMES STONER
Company Secretary 1991-02-14 1999-01-31
ALEXANDER MATHESON GRANT
Director 1991-02-14 1998-11-26
JOHN HENRY BOSLEY MENZIES
Director 1993-06-18 1998-07-31
ISABEL MARY BLANCHFLOWER
Director 1991-02-14 1995-01-20
FRANK DAVID STUART
Director 1991-02-14 1992-11-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HELEN MARGARET ENGLAND HOLTON LEE LIMITED Director 2018-05-10 CURRENT 1993-11-15 Liquidation
HELEN MARGARET ENGLAND PROSPECTS TRADING LIMITED Director 2018-05-10 CURRENT 1996-07-10 Active
HELEN MARGARET ENGLAND LIVABILITY TRADING LIMITED Director 2018-05-10 CURRENT 1996-07-31 Active
HELEN MARGARET ENGLAND LIVABILITY ICANHO LIMITED Director 2018-05-10 CURRENT 1987-09-18 Active
HELEN MARGARET ENGLAND SHAFTESBURY CARE LIMITED Director 2018-05-10 CURRENT 1996-07-31 Active
HELEN MARGARET ENGLAND ROBERT OWEN COMMUNITIES HOUSING Director 2017-05-14 CURRENT 1999-09-30 Active - Proposal to Strike off
HELEN MARGARET ENGLAND ROBERT OWEN COMMUNITIES Director 2016-04-01 CURRENT 1986-07-18 Active
HELEN MARGARET ENGLAND UNITED RESPONSE Director 2015-03-10 CURRENT 1973-09-11 Active
HELEN MARGARET ENGLAND THE ENGLAND PARTNERSHIP LIMITED Director 2011-07-26 CURRENT 2011-07-26 Active
ELIZABETH JANE MELL PROSPECTS TRADING LIMITED Director 2016-07-21 CURRENT 1996-07-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-31CONFIRMATION STATEMENT MADE ON 31/01/24, WITH NO UPDATES
2023-12-31ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-02-20CONFIRMATION STATEMENT MADE ON 14/02/23, WITH NO UPDATES
2023-02-15APPOINTMENT TERMINATED, DIRECTOR OLUMUYIWA AYODELE LALEYE
2023-02-15DIRECTOR APPOINTED MR PETER MALCOLM WOODALL
2022-12-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-12-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-05-09AP02Appointment of Livability as director on 2022-05-09
2022-04-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2022-04-11AP01DIRECTOR APPOINTED MR OLUMUYIWA AYODELE LALEYE
2022-04-08AP01DIRECTOR APPOINTED MRS LEONIE JANE PERCY
2022-04-08TM01APPOINTMENT TERMINATED, DIRECTOR KATE MARGARET CLARE
2022-03-23CS01CONFIRMATION STATEMENT MADE ON 14/02/22, WITH NO UPDATES
2021-08-09TM02Termination of appointment of Mark Ian Harvey on 2021-08-09
2021-08-09TM01APPOINTMENT TERMINATED, DIRECTOR MARK IAN HARVEY
2021-04-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2021-02-17CS01CONFIRMATION STATEMENT MADE ON 14/02/21, WITH NO UPDATES
2020-03-31AP03Appointment of Dr Mark Ian Harvey as company secretary on 2020-03-31
2020-03-31TM01APPOINTMENT TERMINATED, DIRECTOR SALLY VICTORIA CHIVERS
2020-03-31AP01DIRECTOR APPOINTED MR MARK IAN HARVEY
2020-03-04CS01CONFIRMATION STATEMENT MADE ON 14/02/20, WITH NO UPDATES
2020-01-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-11-05CH01Director's details changed for Ms Kate Margaret Clare on 2019-11-05
2019-09-09TM01APPOINTMENT TERMINATED, DIRECTOR ALEX BOTHA
2019-09-09AP01DIRECTOR APPOINTED MS SALLY VICTORIA CHIVERS
2019-07-08TM02Termination of appointment of Erica Ross Wilkinson on 2019-07-08
2019-07-08AP01DIRECTOR APPOINTED MR ALEX BOTHA
2019-07-08TM01APPOINTMENT TERMINATED, DIRECTOR HELEN MARGARET ENGLAND
2019-04-03CS01CONFIRMATION STATEMENT MADE ON 14/02/19, WITH NO UPDATES
2019-04-03TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH JANE MELL
2019-02-11AP03Appointment of Ms Erica Ross Wilkinson as company secretary on 2019-01-29
2019-02-11TM02Termination of appointment of Alex Botha on 2019-01-29
2018-12-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-08-03AP03Appointment of Mr Alex Botha as company secretary on 2018-08-01
2018-05-10AP01DIRECTOR APPOINTED MRS HELEN MARGARET ENGLAND
2018-05-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN WEBBER
2018-02-22CS01CONFIRMATION STATEMENT MADE ON 14/02/18, WITH NO UPDATES
2018-01-19TM02Termination of appointment of Michael Peter Anthony Langworth on 2018-01-15
2017-12-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-08-11CH01Director's details changed for Mr David John Webber on 2017-08-04
2017-02-24CS01CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES
2017-01-06AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-24AD01REGISTERED OFFICE CHANGED ON 24/11/16 FROM C/O Prospects 69 Honey End Lane Reading RG30 4EL
2016-08-17AP01DIRECTOR APPOINTED MRS ELIZABETH MELL
2016-08-17TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP OLDFIELD
2016-05-27RES13Resolutions passed:
  • Appt of directors and secretary 04/05/2016
2016-05-13AP01DIRECTOR APPOINTED MR PHILIP OLDFIELD
2016-05-13AP01DIRECTOR APPOINTED MR DAVID JOHN WEBBER
2016-05-13AP03Appointment of Mr Michael Peter Anthony Langworth as company secretary on 2016-05-11
2016-05-13TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MAYLAND
2016-05-13TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD TARN
2016-05-13TM01APPOINTMENT TERMINATED, DIRECTOR DEREK POLLEY
2016-05-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BENTLEY
2016-05-13TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL LEDDEN
2016-05-13TM01APPOINTMENT TERMINATED, DIRECTOR IAN SIMPSON
2016-05-13TM02Termination of appointment of Calister Munjeri on 2016-05-11
2016-03-10AR0114/02/16 ANNUAL RETURN FULL LIST
2016-03-10AP03SECRETARY APPOINTED MRS CALISTER MUNJERI
2016-03-10TM02APPOINTMENT TERMINATED, SECRETARY GEOFFREY WILSON
2016-01-07AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-03-13AR0114/02/15 NO MEMBER LIST
2014-12-19AP03SECRETARY APPOINTED MR GEOFFREY GORDON WILSON
2014-12-18AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-04-15AP01DIRECTOR APPOINTED MR MICHAEL JOSEPH LEDDEN
2014-04-08AP01DIRECTOR APPOINTED MR RICHARD DERRICK MAYLAND
2014-04-08TM01APPOINTMENT TERMINATED, DIRECTOR DONALD CURRY
2014-04-08TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ASHTON
2014-02-21AR0114/02/14 NO MEMBER LIST
2013-10-15AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-05-15MISCSECTION 519
2013-02-21AR0114/02/13 NO MEMBER LIST
2012-12-07AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/2012 FROM FREEMAN HOUSE 410 - 420 WEST ROAD NEWCASTLE UPON TYNE NE5 2ER UNITED KINGDOM
2012-05-30MEM/ARTSARTICLES OF ASSOCIATION
2012-05-30RES01ALTER ARTICLES 14/05/2012
2012-05-24TM01APPOINTMENT TERMINATED, DIRECTOR MAXWELL PHILBRICK
2012-05-24TM01APPOINTMENT TERMINATED, DIRECTOR ROSALIND MURRAY
2012-05-24TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MERCHANT
2012-05-24TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL LAVENDER
2012-05-24TM01APPOINTMENT TERMINATED, DIRECTOR ALISON FAIRBAIRN
2012-05-24TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW STEPHEN CURRY
2012-05-24TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN CURRY
2012-05-24AP01DIRECTOR APPOINTED MR DAVID JOHN BENTLEY
2012-05-24AP01DIRECTOR APPOINTED MR DEREK POLLEY
2012-05-24AP01DIRECTOR APPOINTED MR PAUL WILLIAM ASHTON
2012-04-16AAFULL ACCOUNTS MADE UP TO 31/03/11
2012-03-14AR0114/02/12 NO MEMBER LIST
2011-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/2011 FROM 391 WEST ROAD NEWCASTLE UPON TYNE NE15 7PY
2011-03-22AR0114/02/11 NO MEMBER LIST
2011-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ROBER YOUNGER CURRY / 21/03/2011
2011-02-04AP01DIRECTOR APPOINTED MR JONATHAN ROBER YOUNGER CURRY
2011-02-04AP01DIRECTOR APPOINTED DR MICHAEL CHARLES LAVENDER
2011-01-26AP01DIRECTOR APPOINTED MISS ALISON FAIRBAIRN
2011-01-20AP01DIRECTOR APPOINTED MR MATTHEW STEPHEN CURRY
2010-11-23AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-03-05AR0114/02/10 NO MEMBER LIST
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN RICHARD SIMPSON / 05/03/2010
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MAXWELL JOHN PHILBRICK / 05/03/2010
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSALIND MURRAY / 05/03/2010
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR DONALD THOMAS YOUNGER CURRY / 05/03/2010
2010-01-14TM01APPOINTMENT TERMINATED, DIRECTOR TESSA SAYERS
2010-01-06TM01APPOINTMENT TERMINATED, DIRECTOR LIANE ATKIN
2010-01-06AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-03-17363aANNUAL RETURN MADE UP TO 14/02/09
2008-12-11AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-09-26288bAPPOINTMENT TERMINATED SECRETARY GRAHAM GOULTY
2008-03-05MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-03-05RES01ALTER MEM AND ARTS 31/01/2008
2008-03-03363aANNUAL RETURN MADE UP TO 14/02/08
2007-10-18AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-10-18288aNEW DIRECTOR APPOINTED
2007-07-02288aNEW DIRECTOR APPOINTED
2007-02-22363aANNUAL RETURN MADE UP TO 14/02/07
2006-12-08288aNEW DIRECTOR APPOINTED
2006-10-26AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-05-03288bDIRECTOR RESIGNED
2006-02-23363aANNUAL RETURN MADE UP TO 14/02/06
2005-08-23AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-05-11288aNEW DIRECTOR APPOINTED
2005-04-11288aNEW DIRECTOR APPOINTED
2005-03-11363(288)DIRECTOR RESIGNED
2005-03-11363sANNUAL RETURN MADE UP TO 14/02/05
2004-10-21AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-06-09287REGISTERED OFFICE CHANGED ON 09/06/04 FROM: HADRIAN HOUSE HIGHAM PLACE NEWCASTLE UPON TYNE NE1 8AF
Industry Information
SIC/NAIC Codes
87 - Residential care activities
872 - Residential care activities for learning disabilities, mental health and substance abuse
87200 - Residential care activities for learning difficulties, mental health and substance abuse

88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.



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

  Average Max
MortgagesNumMortCharges2.619
MortgagesNumMortOutstanding1.549
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied1.0697

This shows the max and average number of mortgages for companies with the same SIC code of 87200 - Residential care activities for learning difficulties, mental health and substance abuse

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AT HOME IN THE COMMUNITY LIMITED

Intangible Assets
Patents
We have not found any records of AT HOME IN THE COMMUNITY 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 AT HOME IN THE COMMUNITY LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with AT HOME IN THE COMMUNITY LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Northumberland County Council 2015-7 GBP £35,893 Other Independent Care
Northumberland County Council 2015-6 GBP £35,893 Other Independent Care
Newcastle City Council 2015-6 GBP £1,369 Sales, Fees & Charges
Northumberland County Council 2015-5 GBP £35,890 Homecare
Northumberland County Council 2015-4 GBP £30,763 Homecare
Newcastle City Council 2015-3 GBP £16,606 Sales, Fees & Charges
Northumberland County Council 2015-2 GBP £35,892 Other Independent Care
Newcastle City Council 2015-2 GBP £44,485 Supplies & Services
Gateshead Council 2015-2 GBP £3,513 Third Party Payments
Northumberland County Council 2015-1 GBP £35,892 Other Independent Care
Gateshead Council 2015-1 GBP £2,263 Third Party Payments
Newcastle City Council 2015-1 GBP £97,610 Third Party Payments
Northumberland County Council 2014-12 GBP £35,892 Other Independent Care
Newcastle City Council 2014-12 GBP £46,500 Third Party Payments
Gateshead Council 2014-12 GBP £1,699 Third Party Payments
Northumberland County Council 2014-11 GBP £73,490 AR - Autoinvoice Clearing
Gateshead Council 2014-11 GBP £1,506 Third Party Payments
Northumberland County Council 2014-10 GBP £35,892 Other Independent Care
Gateshead Council 2014-10 GBP £3,262 Third Party Payments
Newcastle City Council 2014-10 GBP £62,293 Third Party Payments
Northumberland County Council 2014-9 GBP £35,892 Other Independent Care
Newcastle City Council 2014-9 GBP £49,344 Third Party Payments
Gateshead Council 2014-8 GBP £1,506 Third Party Payments
Northumberland County Council 2014-8 GBP £35,892 Other Independent Care
Newcastle City Council 2014-8 GBP £84,894
Gateshead Council 2014-7 GBP £1,255 Third Party Payments
Northumberland County Council 2014-7 GBP £37,756 Other Independent Care
Newcastle City Council 2014-7 GBP £73,674
Northumberland County Council 2014-6 GBP £39,970 Other Independent Care
Newcastle City Council 2014-6 GBP £87,332
Northumberland County Council 2014-5 GBP £39,970 Other Independent Care
Newcastle City Council 2014-5 GBP £73,674
Gateshead Council 2014-5 GBP £3,262 Third Party Payments
Northumberland County Council 2014-4 GBP £18,558 Other Independent Care
Newcastle City Council 2014-4 GBP £73,674
Gateshead Council 2014-3 GBP £3,404 Third Party Payments
Newcastle City Council 2014-3 GBP £73,492
Northumberland County Council 2014-3 GBP £61,910 Other Independent Care
Gateshead Council 2014-2 GBP £1,506 Third Party Payments
Newcastle City Council 2014-2 GBP £73,935
Northumberland County Council 2014-2 GBP £39,970 Other Independent Care
Northumberland County Council 2014-1 GBP £39,970 Residential Care
Newcastle City Council 2014-1 GBP £109,563
Gateshead Council 2014-1 GBP £2,751 Third Party Payments
Northumberland County Council 2013-12 GBP £40,901 Other Independent Care
Newcastle City Council 2013-12 GBP £79,613
Gateshead Council 2013-12 GBP £1,448 Third Party Payments
Newcastle City Council 2013-11 GBP £98,028
Gateshead Council 2013-11 GBP £1,699 Third Party Payments
Northumberland County Council 2013-10 GBP £95,860 Other Independent Care
Gateshead Council 2013-10 GBP £1,448 Third Party Payments
Newcastle City Council 2013-10 GBP £67,165
Newcastle City Council 2013-9 GBP £71,584
Newcastle City Council 2013-8 GBP £79,948
Gateshead Council 2013-8 GBP £1,197 Third Party Payments
Gateshead Council 2013-7 GBP £1,583 Third Party Payments
Newcastle City Council 2013-7 GBP £57,284
Gateshead Council 2013-6 GBP £1,699 Third Party Payments
Newcastle City Council 2013-6 GBP £31,253
Gateshead Council 2013-5 GBP £1,390 Third Party Payments
Newcastle City Council 2013-5 GBP £67,778
Gateshead Council 2013-4 GBP £3,147 Third Party Payments
Newcastle City Council 2013-4 GBP £42,131
Newcastle City Council 2013-3 GBP £60,680
Newcastle City Council 2013-2 GBP £94,334
Gateshead Council 2013-2 GBP £6,803 Third Party Payments
Newcastle City Council 2013-1 GBP £104,572
Gateshead Council 2013-1 GBP £2,889 Third Party Payments
Newcastle City Council 2012-12 GBP £74,295
Gateshead Council 2012-12 GBP £3,683 Third Party Payments
Newcastle City Council 2012-11 GBP £98,920
Gateshead Council 2012-11 GBP £4,040 Third Party Payments
Gateshead Council 2012-10 GBP £4,196 Third Party Payments
Newcastle City Council 2012-10 GBP £70,091
Gateshead Council 2012-9 GBP £3,275 Third Party Payments
Newcastle City Council 2012-9 GBP £69,994
Gateshead Council 2012-8 GBP £4,257 Third Party Payments
Newcastle City Council 2012-8 GBP £73,144 Social Services-Care Support
Gateshead Council 2012-7 GBP £4,076 Third Party Payments
Newcastle City Council 2012-7 GBP £69,094
Gateshead Council 2012-6 GBP £4,124 Third Party Payments
Newcastle City Council 2012-6 GBP £82,251
Gateshead Council 2012-5 GBP £4,103 Third Party Payments
Newcastle City Council 2012-5 GBP £68,344
Newcastle City Council 2012-4 GBP £70,976
Gateshead Council 2012-4 GBP £12,062 Third Party Payments
Newcastle City Council 2012-3 GBP £83,067
Gateshead Council 2012-2 GBP £6,818 Third Party Payments
Newcastle City Council 2012-2 GBP £69,260
Newcastle City Council 2012-1 GBP £86,014
Gateshead Council 2012-1 GBP £13,153 Third Party Payments
Newcastle City Council 2011-12 GBP £95,595
Gateshead Council 2011-12 GBP £7,022 Third Party Payments
Gateshead Council 2011-11 GBP £6,771 Third Party Payments
Newcastle City Council 2011-11 GBP £85,462
Gateshead Council 2011-10 GBP £6,741 Third Party Payments
Newcastle City Council 2011-10 GBP £90,045
Gateshead Council 2011-9 GBP £6,520 Third Party Payments
Newcastle City Council 2011-9 GBP £119,386
Gateshead Council 2011-8 GBP £6,775 Third Party Payments
SUNDERLAND CITY COUNCIL 2011-8 GBP £3,900 SERVICES
Newcastle City Council 2011-8 GBP £164,816
Newcastle City Council 2011-7 GBP £88,451
Gateshead Council 2011-7 GBP £13,809 Third Party Payments
Gateshead Council 2011-6 GBP £437
Newcastle City Council 2011-6 GBP £81,933
Newcastle City Council 2011-5 GBP £97,275
Gateshead Council 2011-5 GBP £14,567
Newcastle City Council 2011-4 GBP £85,647
Gateshead Council 2011-3 GBP £12,607
Newcastle City Council 2011-3 GBP £100,976
Gateshead Council 2011-2 GBP £6,937
Newcastle City Council 2011-2 GBP £82,881
Newcastle City Council 2011-1 GBP £101,262
Gateshead Council 2011-1 GBP £7,165 Third Party Payments
Newcastle City Council 2010-12 GBP £112,987 Adult Serv Finance
Gateshead Council 2010-12 GBP £6,981 Third Party Payments
Newcastle City Council 2010-11 GBP £131,300 Adult Serv Finance
Newcastle City Council 2010-10 GBP £77,193 Social Services - Social Care Payments
Newcastle City Council 2010-9 GBP £101,809 Social Services
Newcastle City Council 2010-8 GBP £73,823 Social Services
Newcastle City Council 2010-7 GBP £89,631 Social Services
Newcastle City Council 2010-6 GBP £76,475 Social Services
Newcastle City Council 2010-5 GBP £89,720 Social Services
Newcastle City Council 2010-4 GBP £43,992 Social Services

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.

Outgoings
Business Rates/Property Tax
No properties were found where AT HOME IN THE COMMUNITY 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 AT HOME IN THE COMMUNITY 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 AT HOME IN THE COMMUNITY 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.