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

BAILEY EMPLOYMENT SERVICES LIMITED

UNIT 1, TOPAZ, TOPAZ WAY, BROMSGROVE, WORCESTERSHIRE, B61 0GD,
Company Registration Number
02831657
Private Limited Company
Active

Company Overview

About Bailey Employment Services Ltd
BAILEY EMPLOYMENT SERVICES LIMITED was founded on 1993-06-30 and has its registered office in Bromsgrove. The organisation's status is listed as "Active". Bailey Employment Services 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
BAILEY EMPLOYMENT SERVICES LIMITED
 
Legal Registered Office
UNIT 1, TOPAZ
TOPAZ WAY
BROMSGROVE
WORCESTERSHIRE
B61 0GD
Other companies in B63
 
 
Filing Information
Company Number 02831657
Company ID Number 02831657
Date formed 1993-06-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2021
Account next due 29/02/2024
Latest return 17/04/2016
Return next due 15/05/2017
Type of accounts FULL
VAT Number /Sales tax ID GB398945766  
Last Datalog update: 2024-04-06 20:56:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BAILEY EMPLOYMENT SERVICES 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 BAILEY EMPLOYMENT SERVICES LIMITED
The following companies were found which have the same name as BAILEY EMPLOYMENT SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BAILEY EMPLOYMENT SERVICES OF TAMPA, INC. FL Inactive Company formed on the 1972-10-01

Company Officers of BAILEY EMPLOYMENT SERVICES LIMITED

Current Directors
Officer Role Date Appointed
ANDREW CHRISTOPHER SWEENEY
Director 2012-10-31
NEIL ROBERT YORKE
Director 2012-10-31
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS EDWARD BAILEY
Company Secretary 1993-10-14 2012-10-31
CLAIRE BAILEY
Director 1993-10-14 2012-10-31
NICHOLAS EDWARD BAILEY
Director 1993-10-14 2012-10-31
EWAN MACGREGOR SMITH
Director 1995-01-01 2007-03-31
MARION CHRISTINE COOK
Company Secretary 1993-07-16 1993-10-14
BRIAN BOATMAN
Director 1993-07-16 1993-10-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW CHRISTOPHER SWEENEY STRATEGIC WORKFORCE SOLUTIONS GROUP LIMITED Director 2013-12-03 CURRENT 2013-11-28 Active
ANDREW CHRISTOPHER SWEENEY MATRIX BUSINESS DEVELOPMENT LTD Director 2013-11-01 CURRENT 2007-11-19 Active - Proposal to Strike off
ANDREW CHRISTOPHER SWEENEY FLEETMASTER TRAINING LIMITED Director 2013-10-17 CURRENT 2008-11-11 Active
ANDREW CHRISTOPHER SWEENEY FLEETMASTER OPERATIONAL SUPPORT SERVICES LIMITED Director 2013-10-17 CURRENT 2001-01-16 Active
ANDREW CHRISTOPHER SWEENEY MATRIX TRAINING AND DEVELOPMENT LIMITED Director 2012-11-30 CURRENT 2000-07-28 Active - Proposal to Strike off
ANDREW CHRISTOPHER SWEENEY DRIVERSOURCE LIMITED Director 2012-10-31 CURRENT 2003-07-28 Dissolved 2016-12-13
ANDREW CHRISTOPHER SWEENEY BARN111 LIMITED Director 2012-01-27 CURRENT 2008-12-19 Dissolved 2016-12-13
ANDREW CHRISTOPHER SWEENEY CITY TRANSPORT SOLUTIONS LIMITED Director 2012-01-27 CURRENT 1994-10-27 Active
ANDREW CHRISTOPHER SWEENEY C P A RECRUITMENT LIMITED Director 2011-03-31 CURRENT 2004-01-20 Active
ANDREW CHRISTOPHER SWEENEY HANDSWORTH MASONIC HALL (1968) LIMITED Director 2005-02-17 CURRENT 1968-05-20 Active
ANDREW CHRISTOPHER SWEENEY THE BEST CONNECTION (NORTHERN) LTD Director 1999-10-19 CURRENT 1992-03-12 Dissolved 2016-12-13
ANDREW CHRISTOPHER SWEENEY CONNECT RECRUITMENT LIMITED Director 1999-08-19 CURRENT 1999-08-06 Active
ANDREW CHRISTOPHER SWEENEY THE BEST CONNECTION (SOUTHERN) LIMITED Director 1999-04-15 CURRENT 1993-05-25 Dissolved 2016-12-13
ANDREW CHRISTOPHER SWEENEY THE BEST CONNECTION (TYSELEY) LIMITED Director 1999-04-15 CURRENT 1994-04-07 Dissolved 2016-12-13
ANDREW CHRISTOPHER SWEENEY THE BEST CONNECTION (WALSALL) LIMITED Director 1999-04-15 CURRENT 1994-04-07 Dissolved 2016-12-13
ANDREW CHRISTOPHER SWEENEY THE BEST CONNECTION LIMITED Director 1999-04-15 CURRENT 1995-05-12 Active
ANDREW CHRISTOPHER SWEENEY THE BEST CONNECTION GROUP LIMITED Director 1995-12-01 CURRENT 1991-04-05 Active
ANDREW CHRISTOPHER SWEENEY FACT PACT SERVICES LIMITED Director 1991-03-25 CURRENT 1991-01-31 Active
NEIL ROBERT YORKE BACKLINE LOGISTICS LIMITED Director 2017-05-09 CURRENT 2004-04-20 Active
NEIL ROBERT YORKE FLEETMASTER DRIVING ACADEMY LIMITED Director 2016-11-24 CURRENT 2016-11-24 Active
NEIL ROBERT YORKE STRATEGIC WORKFORCE SOLUTIONS GROUP LIMITED Director 2013-12-03 CURRENT 2013-11-28 Active
NEIL ROBERT YORKE MATRIX BUSINESS DEVELOPMENT LTD Director 2013-11-01 CURRENT 2007-11-19 Active - Proposal to Strike off
NEIL ROBERT YORKE FLEETMASTER TRAINING LIMITED Director 2013-10-17 CURRENT 2008-11-11 Active
NEIL ROBERT YORKE FLEETMASTER OPERATIONAL SUPPORT SERVICES LIMITED Director 2013-10-17 CURRENT 2001-01-16 Active
NEIL ROBERT YORKE MATRIX TRAINING AND DEVELOPMENT LIMITED Director 2012-11-30 CURRENT 2000-07-28 Active - Proposal to Strike off
NEIL ROBERT YORKE BARN111 LIMITED Director 2012-01-27 CURRENT 2008-12-19 Dissolved 2016-12-13
NEIL ROBERT YORKE CITY TRANSPORT SOLUTIONS LIMITED Director 2012-01-27 CURRENT 1994-10-27 Active
NEIL ROBERT YORKE C P A RECRUITMENT LIMITED Director 2011-03-31 CURRENT 2004-01-20 Active
NEIL ROBERT YORKE THE BEST CONNECTION (NORTHERN) LTD Director 1999-10-19 CURRENT 1992-03-12 Dissolved 2016-12-13
NEIL ROBERT YORKE CONNECT RECRUITMENT LIMITED Director 1999-08-19 CURRENT 1999-08-06 Active
NEIL ROBERT YORKE THE BEST CONNECTION (SOUTHERN) LIMITED Director 1999-04-15 CURRENT 1993-05-25 Dissolved 2016-12-13
NEIL ROBERT YORKE THE BEST CONNECTION (TYSELEY) LIMITED Director 1999-04-15 CURRENT 1994-04-07 Dissolved 2016-12-13
NEIL ROBERT YORKE THE BEST CONNECTION (WALSALL) LIMITED Director 1999-04-15 CURRENT 1994-04-07 Dissolved 2016-12-13
NEIL ROBERT YORKE THE BEST CONNECTION LIMITED Director 1999-04-15 CURRENT 1995-05-12 Active
NEIL ROBERT YORKE THE BEST CONNECTION GROUP LIMITED Director 1995-12-01 CURRENT 1991-04-05 Active
NEIL ROBERT YORKE BIRMINGHAM MULTI-CARE SUPPORT SERVICES LTD Director 1993-10-07 CURRENT 1989-06-28 Active
NEIL ROBERT YORKE FACT PACT SERVICES LIMITED Director 1991-03-25 CURRENT 1991-01-31 Active

More director information

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

DateDocument TypeDocument Description
2023-11-29Current accounting period shortened from 30/11/22 TO 29/11/22
2022-11-08CONFIRMATION STATEMENT MADE ON 23/10/22, WITH NO UPDATES
2022-11-08CS01CONFIRMATION STATEMENT MADE ON 23/10/22, WITH NO UPDATES
2022-09-02FULL ACCOUNTS MADE UP TO 30/11/21
2022-09-02AAFULL ACCOUNTS MADE UP TO 30/11/21
2021-12-02CS01CONFIRMATION STATEMENT MADE ON 23/10/21, WITH NO UPDATES
2021-11-26AAFULL ACCOUNTS MADE UP TO 30/11/20
2020-12-07AAFULL ACCOUNTS MADE UP TO 30/11/19
2020-10-23CS01CONFIRMATION STATEMENT MADE ON 23/10/20, WITH NO UPDATES
2019-11-14CS01CONFIRMATION STATEMENT MADE ON 02/11/19, WITH NO UPDATES
2019-08-27AAFULL ACCOUNTS MADE UP TO 30/11/18
2018-11-02CS01CONFIRMATION STATEMENT MADE ON 02/11/18, WITH NO UPDATES
2018-10-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-10-19AAFULL ACCOUNTS MADE UP TO 30/11/17
2017-12-01AAFULL ACCOUNTS MADE UP TO 30/11/16
2017-11-17CS01CONFIRMATION STATEMENT MADE ON 07/11/17, WITH NO UPDATES
2017-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ROBERT YORKE / 18/08/2017
2017-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHRISTOPHER SWEENEY / 18/08/2017
2016-11-07LATEST SOC07/11/16 STATEMENT OF CAPITAL;GBP 153349.8
2016-11-07CS01CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES
2016-09-08AAFULL ACCOUNTS MADE UP TO 30/11/15
2016-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/2016 FROM 8 BIRMINGHAM STREET HALESOWEN WEST MIDLANDS B63 3HN
2016-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/2016 FROM 8 BIRMINGHAM STREET HALESOWEN WEST MIDLANDS B63 3HN
2016-05-24AUDAUDITOR'S RESIGNATION
2016-05-24AUDAUDITOR'S RESIGNATION
2016-04-28AUDAUDITOR'S RESIGNATION
2016-04-23LATEST SOC23/04/16 STATEMENT OF CAPITAL;GBP 153349.8
2016-04-23AR0117/04/16 ANNUAL RETURN FULL LIST
2015-08-27AAFULL ACCOUNTS MADE UP TO 30/11/14
2015-05-26LATEST SOC26/05/15 STATEMENT OF CAPITAL;GBP 153349.8
2015-05-26AR0117/04/15 ANNUAL RETURN FULL LIST
2014-10-03AAFULL ACCOUNTS MADE UP TO 30/11/13
2014-04-22AA01Previous accounting period extended from 31/10/13 TO 30/11/13
2014-04-17LATEST SOC17/04/14 STATEMENT OF CAPITAL;GBP 153349.8
2014-04-17AR0117/04/14 ANNUAL RETURN FULL LIST
2013-07-24AR0130/06/13 ANNUAL RETURN FULL LIST
2013-01-05AP01DIRECTOR APPOINTED NEIL ROBERT YORKE
2012-11-09TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE BAILEY
2012-11-09TM02APPOINTMENT TERMINATION COMPANY SECRETARY NICHOLAS BAILEY
2012-11-09TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BAILEY
2012-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/2012 FROM CROWN HOUSE MARKET PLACE MELKSHAM WILTSHIRE SN12 6ES
2012-11-09AP01DIRECTOR APPOINTED NEIL ROBERT YORKE
2012-11-09AP01DIRECTOR APPOINTED ANDREW CHRISTOPHER SWEENEY
2012-08-23AR0130/06/12 FULL LIST
2012-06-08AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/11
2011-08-10AR0130/06/11 FULL LIST
2011-05-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/10
2010-07-02AR0130/06/10 FULL LIST
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE BAILEY / 01/10/2009
2010-04-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/09
2009-08-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/08
2009-07-28363aRETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS
2008-09-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/07
2008-07-02363aRETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS
2007-10-18363aRETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS
2007-10-18288bDIRECTOR RESIGNED
2007-09-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/06
2006-09-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05
2006-08-22363aRETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS
2005-08-24363sRETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS
2005-07-1288(2)RAD 27/06/05--------- £ SI 6888@.1=688 £ IC 153254/153942
2005-06-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04
2004-07-30363sRETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS
2004-07-3088(2)RAD 13/07/04--------- £ SI 5345@.1=534 £ IC 152720/153254
2004-07-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/03
2004-05-2588(2)RAD 06/10/03--------- £ SI 5079@.1=507 £ IC 152213/152720
2003-08-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/02
2003-07-17363sRETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS
2002-08-29MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-08-2988(2)RAD 01/11/01--------- £ SI 3170@.1
2002-08-10RES04NC INC ALREADY ADJUSTED 15/07/02
2002-08-10123£ NC 200000/299000 15/07/02
2002-08-10MISCCLASS CONSENT OF SHAREHOLDERS
2002-08-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-07-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/01
2002-07-05363sRETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS
2001-07-13363sRETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS
2001-06-0588(2)RAD 18/05/01--------- £ SI 5947@.1=594 £ IC 151000/151594
2001-05-16AAFULL ACCOUNTS MADE UP TO 31/10/00
2000-07-11363(288)DIRECTOR'S PARTICULARS CHANGED
2000-07-11363sRETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS
2000-05-03MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-05-03ORES12VARYING SHARE RIGHTS AND NAMES 12/04/00
2000-05-03ORES13RE:SHARE SUB-DIV/RE-DES 12/04/00
2000-05-03SRES01ADOPTARTICLES12/04/00
2000-05-03122S-DIV 12/04/00
2000-03-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
1999-08-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1999-06-30363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-06-30363sRETURN MADE UP TO 30/06/99; NO CHANGE OF MEMBERS
1998-07-03363sRETURN MADE UP TO 30/06/98; NO CHANGE OF MEMBERS
1998-06-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97
1997-08-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96
1997-07-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-07-11363sRETURN MADE UP TO 30/06/97; FULL LIST OF MEMBERS
1996-07-06363sRETURN MADE UP TO 30/06/96; NO CHANGE OF MEMBERS
1996-05-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95
1995-11-13MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1995-11-10ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 19/10/95
1995-11-10ORES13CAPITALISE RESERVES 19/10/95
1995-11-10ORES04£ NC 1000/200000 19/10
1995-11-10123NC INC ALREADY ADJUSTED 19/10/95
1995-08-07395PARTICULARS OF MORTGAGE/CHARGE
1995-07-05363sRETURN MADE UP TO 30/06/95; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
78 - Employment activities
782 - Temporary employment agency activities
78200 - Temporary employment agency activities

96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator PB1038869 Active Licenced property: 92 BOOTHFERRY ROAD GOOLE GB DN14 6AE. Correspondance address: 21 MARKET PLACE CROWN HOUSE MELKSHAM GB SN12 6ES
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator PB1038869 Active Licenced property: 92 BOOTHFERRY ROAD GOOLE GB DN14 6AE. Correspondance address: 21 MARKET PLACE CROWN HOUSE MELKSHAM GB SN12 6ES
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator PH1042953 Active Licenced property: MARKET PLACE CROWN HOUSE MELKSHAM GB SN12 6ES. Correspondance address: 21 MARKET PLACE CROWN HOUSE MELKSHAM GB SN12 6ES
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator PH1042953 Active Licenced property: MARKET PLACE CROWN HOUSE MELKSHAM GB SN12 6ES. Correspondance address: 21 MARKET PLACE CROWN HOUSE MELKSHAM GB SN12 6ES

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 BAILEY EMPLOYMENT SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SINGLE DEBENTURE 1995-08-07 Outstanding LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2013-11-30
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31
Annual Accounts
2009-10-31
Annual Accounts
2008-10-31
Annual Accounts
2007-10-31

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 BAILEY EMPLOYMENT SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of BAILEY EMPLOYMENT SERVICES 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 BAILEY EMPLOYMENT SERVICES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BAILEY EMPLOYMENT SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Wiltshire Council 2015-1 GBP £9,154 Agency Staff
Wiltshire Council 2014-12 GBP £6,568 Adult Domiciliary Care - Spot
Wiltshire Council 2014-11 GBP £10,923 Adult Domiciliary Care - Spot
Wiltshire Council 2014-10 GBP £5,547 Adult Domiciliary Care - Spot
Wiltshire Council 2014-9 GBP £11,961 Agency Staff
Wiltshire Council 2014-8 GBP £12,345 Adult / Child Care Agency Placement
Wiltshire Council 2014-7 GBP £5,618 Agency Staff
Bath & North East Somerset Council 2014-6 GBP £903 Supported Living
Wiltshire Council 2014-6 GBP £5,831 Adult Day Care - Spot
Wiltshire Council 2014-5 GBP £7,535 Agency Staff
Wiltshire Council 2014-4 GBP £4,164 Agency Staff
Bath & North East Somerset Council 2014-3 GBP £903 Supported Living
Wiltshire Council 2014-3 GBP £6,443 Agency Staff
Wiltshire Council 2014-2 GBP £8,988 Supported Living - Without SP payments
Wiltshire Council 2014-1 GBP £4,707 Supported Living - Without SP payments
Bath & North East Somerset Council 2014-1 GBP £1,806 Supported Living
Bath & North East Somerset Council 2013-12 GBP £2,709 Supported Living
Wiltshire Council 2013-12 GBP £1,749 Supported Living - Without SP payments
Bath & North East Somerset Council 2013-11 GBP £4,514 Supported Living
Wiltshire Council 2013-11 GBP £1,882 Supported Living - Without SP payments
Wiltshire Council 2013-10 GBP £3,876 Adult Day Care - Spot
Wiltshire Council 2013-9 GBP £1,963 Supported Living - Without SP payments
Bath & North East Somerset Council 2013-9 GBP £4,532 Supported Living
Bath & North East Somerset Council 2013-8 GBP £5,417 Supported Living
Wiltshire Council 2013-8 GBP £2,174 Adult Day Care - Spot
Bath & North East Somerset Council 2013-7 GBP £1,806 Supported Living
Wiltshire Council 2013-7 GBP £2,749 Adult Day Care - Spot
Bath & North East Somerset Council 2013-6 GBP £6,376 Supported Living
Wiltshire Council 2013-6 GBP £1,346 Adult Day Care - Spot
Bath & North East Somerset Council 2013-5 GBP £2,719 Supported Living
Wiltshire Council 2013-5 GBP £1,791 Adult Day Care - Spot
Bath & North East Somerset Council 2013-4 GBP £4,580 Supported Living
Wiltshire Council 2013-4 GBP £1,831 Adult Day Care - Spot
Bath & North East Somerset Council 2013-3 GBP £3,612 Supported Living
Wiltshire Council 2013-3 GBP £1,700 Adult Day Care - Spot
Bath & North East Somerset Council 2013-2 GBP £3,660 Supported Living
Wiltshire Council 2013-2 GBP £624 Adult Day Care - Spot
Bath & North East Somerset Council 2013-1 GBP £3,101 Supported Living
Wiltshire Council 2013-1 GBP £1,163 Adult Day Care - Spot
Wiltshire Council 2012-12 GBP £1,168 Adult Day Care - Spot
Bath & North East Somerset Council 2012-12 GBP £4,514 Supported Living
Bath & North East Somerset Council 2012-11 GBP £3,662 Supported Living
Wiltshire Council 2012-11 GBP £1,551 Adult Day Care - Spot
Bath & North East Somerset Council 2012-10 GBP £8,168 Supported Living
Wiltshire Council 2012-10 GBP £1,090 Adult Day Care - Spot
Wiltshire Council 2012-9 GBP £4,455 Interim Support Plan - HTLAH
Bath & North East Somerset Council 2012-8 GBP £17,784 Supported Living
Wiltshire Council 2012-8 GBP £1,908 Adult Day Care - Spot
Wiltshire Council 2012-7 GBP £584 Adult Day Care - Spot
Wiltshire Council 2012-6 GBP £1,525 Initial Support Plan - Reablement
Wiltshire Council 2012-5 GBP £1,569 Initial Support Plan - Reablement
Bath & North East Somerset Council 2012-4 GBP £8,058 Supported Living
Bath & North East Somerset Council 2011-12 GBP £3,950 Supported Living
Bath & North East Somerset Council 2011-11 GBP £5,943 Agency Staff
Bath & North East Somerset Council 2011-10 GBP £18,812 Agency Staff
Wiltshire Council 2011-7 GBP £910 Agency Staff
Wiltshire Council 2011-5 GBP £559 Adult Domiciliary Care - Spot
Wiltshire Council 2011-4 GBP £5,253 Adult Domiciliary Care - Mileage
Wiltshire Council 2011-3 GBP £3,571 Adult Domiciliary Care - Mileage
Wiltshire Council 2011-2 GBP £4,367 Adult Domiciliary Care - Spot
Wiltshire Council 2011-1 GBP £25,166 Adult Domiciliary Care - Mileage
Wiltshire Council 2010-12 GBP £2,006 Agency Staff
Wiltshire Council 2010-11 GBP £20,887 Agency Staff
Wiltshire Council 2010-10 GBP £96,026 Agency Staff
Bath & North East Somerset Council 0-0 GBP £4,525 Supported Living

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 BAILEY EMPLOYMENT SERVICES 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 BAILEY EMPLOYMENT SERVICES 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 BAILEY EMPLOYMENT SERVICES 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.