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

RADICAL SERVICES LIMITED

2 THE CALLS, LEEDS, LS2 7JU,
Company Registration Number
03015008
Private Limited Company
Active

Company Overview

About Radical Services Ltd
RADICAL SERVICES LIMITED was founded on 1995-01-27 and has its registered office in Leeds. The organisation's status is listed as "Active". Radical Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
RADICAL SERVICES LIMITED
 
Legal Registered Office
2 THE CALLS
LEEDS
LS2 7JU
Other companies in LS5
 
Telephone0176-889-9998
 
Filing Information
Company Number 03015008
Company ID Number 03015008
Date formed 1995-01-27
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 27/01/2016
Return next due 24/02/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-02-05 13:54:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RADICAL 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 RADICAL SERVICES LIMITED
The following companies were found which have the same name as RADICAL SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RADICAL SERVICES PTY LTD NSW 2116 Active Company formed on the 2015-10-13

Company Officers of RADICAL SERVICES LIMITED

Current Directors
Officer Role Date Appointed
LYNSEY GUILHERME
Company Secretary 2015-03-03
LUIGI GUILHERME
Director 2010-04-09
LYNSEY GUILHERME
Director 2015-03-03
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS RODHAM
Company Secretary 2012-03-09 2015-03-03
THOMAS RODHAM
Director 2011-10-18 2015-03-03
LESLEY MCMILLAN
Company Secretary 2010-04-09 2012-03-09
JAMES GRAVES
Director 2010-04-09 2011-11-14
SIMON ANDREW WRIGHT
Director 2010-04-09 2011-11-14
PAULA MALLINSON ROBERTS
Company Secretary 2005-11-03 2010-04-09
STEPHEN MICHAEL MALLINSON ROBERTS
Director 1995-01-30 2010-04-09
STEPHEN MICHAEL ROBERTS
Company Secretary 2005-06-30 2005-11-03
JOHN KENNEDY SLATER
Director 2005-01-17 2005-11-03
PAULA MALLINSON
Company Secretary 2004-03-03 2005-06-30
PAULA MALLINSON
Director 2002-08-23 2005-06-30
JUSTIN PATRICK TRACEY
Director 2005-01-17 2005-04-13
NIGEL DEREK HOLME
Company Secretary 2003-07-17 2004-03-03
DIANE ROBERTS
Company Secretary 1995-05-01 2003-07-17
MICHAEL IAIN ROBINSON
Company Secretary 1995-01-30 1995-05-01
MICHAEL IAIN ROBINSON
Director 1995-01-30 1995-05-01
BRITANNIA COMPANY FORMATIONS LIMITED
Nominated Secretary 1995-01-27 1995-01-30
DEANSGATE COMPANY FORMATIONS LIMITED
Nominated Director 1995-01-27 1995-01-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LUIGI GUILHERME LMG MANAGEMENT LIMITED Director 2010-10-22 CURRENT 2010-10-22 Dissolved 2017-08-03
LUIGI GUILHERME PARTNERS IN CARE LIMITED Director 2009-06-12 CURRENT 2001-07-24 Active
LUIGI GUILHERME PEBBLES CARE LIMITED Director 2003-08-04 CURRENT 2003-08-04 Active
LYNSEY GUILHERME PARTNERS IN CARE LIMITED Director 2015-03-03 CURRENT 2001-07-24 Active
LYNSEY GUILHERME CARE HOLDINGS LIMITED Director 2015-03-03 CURRENT 2009-03-12 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Residential Care OfficerAyrshireFull Time, Part Time and Bank Available in Scotland (Various locations - Ayrshire, Dumfries, Biggar, Cumnock)....2016-01-20
Residential Child Care OfficerPenrithExciting Opportunities to work with a well established and expanding company with Children and Young People.Full time, Part time and Bank available.We are...2016-01-20
Residential Support WorkerAyrshireTo use the residential community as a means of support and social learning for the child or young person. Assist the Shift Leader and Registered Manager in...2016-01-12
Residential Child Care OfficerDumfriesExciting Opportunities to work with a well established and expanding company with Children and Young People.Exciting opportunities to work with a well2016-01-11
Assistant ManagerCarlisle*Location : * Full Time Full Time(Acting) *Line managed by: * House Manager *Salary Scale: * TBC *Hours of Work: * 40 hours per week *Job Purpose* To2016-01-05
Childrens Residential Support OfficerCarlisleExciting Opportunities to work with a well established and expanding company with Children and Young People.Full time, Part time and Bank available.We are...2015-11-12

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
2024-04-29APPOINTMENT TERMINATED, DIRECTOR JULIE JEAN MARY HEDGE
2024-04-23DIRECTOR APPOINTED MR CHRISTOPHER STRONG
2024-02-01CONFIRMATION STATEMENT MADE ON 27/01/24, WITH NO UPDATES
2023-10-24Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-24Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-24Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-24Audit exemption subsidiary accounts made up to 2022-12-31
2023-08-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030150080013
2023-08-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030150080015
2023-08-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030150080014
2023-05-23APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANDREW WALSH
2023-01-27CONFIRMATION STATEMENT MADE ON 27/01/23, WITH NO UPDATES
2023-01-27CS01CONFIRMATION STATEMENT MADE ON 27/01/23, WITH NO UPDATES
2023-01-26Director's details changed for Mrs Julie Jean Mary Mcleish on 2022-12-31
2023-01-26CH01Director's details changed for Mrs Julie Jean Mary Mcleish on 2022-12-31
2023-01-23Director's details changed for Mrs Julie Jean Mary Hedge on 2022-12-31
2023-01-23CH01Director's details changed for Mrs Julie Jean Mary Hedge on 2022-12-31
2023-01-16Audit exemption statement of guarantee by parent company for period ending 31/12/21
2023-01-16Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2023-01-16Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2023-01-16Audit exemption subsidiary accounts made up to 2021-12-31
2023-01-16PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2023-01-16AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2023-01-16GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-06-17AP01DIRECTOR APPOINTED MRS JULIE JEAN MARY HEDGE
2022-05-05TM01APPOINTMENT TERMINATED, DIRECTOR LIAM MICHAEL BAIN
2022-01-27CONFIRMATION STATEMENT MADE ON 27/01/22, WITH NO UPDATES
2022-01-27CS01CONFIRMATION STATEMENT MADE ON 27/01/22, WITH NO UPDATES
2021-11-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-06-18AP01DIRECTOR APPOINTED MR MARK WILLIAMS
2021-02-24AUDAUDITOR'S RESIGNATION
2021-02-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-01-29CS01CONFIRMATION STATEMENT MADE ON 27/01/21, WITH NO UPDATES
2020-11-17AUDAUDITOR'S RESIGNATION
2020-10-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-06-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 030150080015
2020-04-28AD01REGISTERED OFFICE CHANGED ON 28/04/20 FROM Rouse House 2 Wyther Lane Kirkstall Leeds West Yorkshire LS5 3BT
2020-04-22AP01DIRECTOR APPOINTED MR LIAM MICHAEL BAIN
2020-04-22TM01APPOINTMENT TERMINATED, DIRECTOR ALISON MOORE
2020-03-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 030150080014
2020-03-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 030150080013
2020-01-27CS01CONFIRMATION STATEMENT MADE ON 27/01/20, WITH NO UPDATES
2019-12-19PSC02Notification of Care Holdings Limited as a person with significant control on 2016-04-06
2019-12-19PSC07CESSATION OF LUIZ MIGUEL GUILHERME AS A PERSON OF SIGNIFICANT CONTROL
2019-12-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2019-11-20RES01ADOPT ARTICLES 20/11/19
2019-11-20TM02Termination of appointment of Lynsey Guilherme on 2019-11-08
2019-11-20TM01APPOINTMENT TERMINATED, DIRECTOR LYNSEY GUILHERME
2019-11-20AA01Current accounting period extended from 31/08/19 TO 31/12/19
2019-11-20AP01DIRECTOR APPOINTED MR MICHAEL ANDREW WALSH
2019-11-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 030150080012
2019-11-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 030150080011
2019-05-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/18
2019-02-13CS01CONFIRMATION STATEMENT MADE ON 27/01/19, WITH NO UPDATES
2018-05-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/17
2018-02-06CS01CONFIRMATION STATEMENT MADE ON 27/01/18, WITH NO UPDATES
2017-06-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/16
2017-02-03LATEST SOC03/02/17 STATEMENT OF CAPITAL;GBP 10202
2017-02-03CS01CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES
2016-06-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/15
2016-02-03LATEST SOC03/02/16 STATEMENT OF CAPITAL;GBP 10202
2016-02-03AR0127/01/16 ANNUAL RETURN FULL LIST
2016-01-19CH03SECRETARY'S DETAILS CHNAGED FOR LYNSEY THOMPSON on 2015-08-18
2016-01-19CH01Director's details changed for Lynsey Thompson on 2015-08-18
2015-06-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/14
2015-03-04AP03Appointment of Lynsey Thompson as company secretary on 2015-03-03
2015-03-04AP01DIRECTOR APPOINTED LYNSEY THOMPSON
2015-03-04TM02Termination of appointment of Thomas Rodham on 2015-03-03
2015-03-04TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS RODHAM
2015-02-18LATEST SOC18/02/15 STATEMENT OF CAPITAL;GBP 10202
2015-02-18AR0127/01/15 ANNUAL RETURN FULL LIST
2014-05-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/13
2014-02-03LATEST SOC03/02/14 STATEMENT OF CAPITAL;GBP 10202
2014-02-03AR0127/01/14 ANNUAL RETURN FULL LIST
2013-06-04AAFULL ACCOUNTS MADE UP TO 31/08/12
2013-02-15AR0127/01/13 ANNUAL RETURN FULL LIST
2012-05-23AAFULL ACCOUNTS MADE UP TO 31/08/11
2012-03-12AP03Appointment of Thomas Rodham as company secretary
2012-03-12TM02APPOINTMENT TERMINATION COMPANY SECRETARY LESLEY MCMILLAN
2012-02-14AR0127/01/12 ANNUAL RETURN FULL LIST
2011-11-17TM01APPOINTMENT TERMINATED, DIRECTOR SIMON WRIGHT
2011-11-17TM01APPOINTMENT TERMINATED, DIRECTOR JAMES GRAVES
2011-10-24AP01DIRECTOR APPOINTED THOMAS RODHAM
2011-05-24AAFULL ACCOUNTS MADE UP TO 31/08/10
2011-02-09AR0127/01/11 FULL LIST
2010-05-12AP01DIRECTOR APPOINTED JAMES GRAVES
2010-05-12AP01DIRECTOR APPOINTED MR LUIGI GUILHERME
2010-05-12AD01REGISTERED OFFICE CHANGED ON 12/05/2010 FROM BECKSIDE HAWESWATER ROAD PENRITH INDUSTRIAL ESTATE PENRITH CUMBRIA CA11 9EU
2010-05-12AP03SECRETARY APPOINTED MS LESLEY MCMILLAN
2010-05-12TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MALLINSON ROBERTS
2010-05-12TM02APPOINTMENT TERMINATED, SECRETARY PAULA MALLINSON ROBERTS
2010-05-12AP01DIRECTOR APPOINTED MR SIMON ANDREW WRIGHT
2010-04-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-04-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-04-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2010-04-21MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:10
2010-04-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-04-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-04-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2010-04-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2010-02-02AR0127/01/10 FULL LIST
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MICHAEL MALLINSON ROBERTS / 01/10/2009
2009-12-18AA31/08/09 TOTAL EXEMPTION SMALL
2009-11-24AD01REGISTERED OFFICE CHANGED ON 24/11/2009 FROM 5 FISHER STREET CARLISLE CUMBRIA CA3 8RR
2009-06-11AA31/08/08 TOTAL EXEMPTION SMALL
2009-02-23363aRETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS
2008-10-10225PREVEXT FROM 31/07/2008 TO 31/08/2008
2008-07-09403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-07-09403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-07-09403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-04-15287REGISTERED OFFICE CHANGED ON 15/04/2008 FROM ULLSWATER HOUSE DUKE STREET PENRITH CUMBRIA CA11 7LY
2008-04-01AA31/07/07 TOTAL EXEMPTION SMALL
2008-03-04363aRETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS
2007-09-06395PARTICULARS OF MORTGAGE/CHARGE
2007-08-11395PARTICULARS OF MORTGAGE/CHARGE
2007-06-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06
2007-04-03363aRETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS
2007-04-03288cSECRETARY'S PARTICULARS CHANGED
2007-04-03288cDIRECTOR'S PARTICULARS CHANGED
2006-03-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2006-02-21288aNEW SECRETARY APPOINTED
2006-02-21288bSECRETARY RESIGNED
2006-02-15363aRETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS
2006-02-15288cDIRECTOR'S PARTICULARS CHANGED
2006-02-15288bSECRETARY RESIGNED
2006-01-11288bDIRECTOR RESIGNED
2005-07-30395PARTICULARS OF MORTGAGE/CHARGE
2005-07-09288aNEW SECRETARY APPOINTED
2005-06-30288bSECRETARY RESIGNED
2005-06-30288bDIRECTOR RESIGNED
2005-06-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2005-04-19288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
87 - Residential care activities
879 - Other residential care activities
87900 - Other residential care activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to RADICAL SERVICES 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 RADICAL SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-04-17 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2010-04-17 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2010-04-17 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2010-04-17 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2007-08-31 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2007-08-10 Satisfied HSBC BANK PLC
DEBENTURE 2005-07-28 Satisfied HSBC BANK PLC
FIXED AND FLOATING CHARGE 2000-12-15 Satisfied BIBBY FACTORS SCOTLAND LIMITED
LEGAL CHARGE 1999-03-24 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
DEBENTURE 1997-07-04 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
Intangible Assets
Patents
We have not found any records of RADICAL SERVICES LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

RADICAL SERVICES LIMITED owns 1 domain names.

radicalservices.info  

Trademarks
We have not found any records of RADICAL SERVICES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with RADICAL SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Wakefield Metropolitan District Council 2017-2 GBP £2,450 Education Contribution for Pupils
Wakefield Metropolitan District Council 2017-1 GBP £1,960 Education Contribution for Pupils
Wakefield Metropolitan District Council 2016-11 GBP £14,700 Education Contribution for Pupils
Wakefield Metropolitan District Council 2016-10 GBP £29,890 Education Contribution for Pupils
Wakefield Metropolitan District Council 2016-9 GBP £20,580 Special Needs Residential Placements (Private Contractors)
SUNDERLAND CITY COUNCIL 2016-6 GBP £47,416 PRIVATE CONTRACTORS
SUNDERLAND CITY COUNCIL 2016-3 GBP £62,133 PRIVATE CONTRACTORS
SUNDERLAND CITY COUNCIL 2016-2 GBP £58,124 PRIVATE CONTRACTORS
SUNDERLAND CITY COUNCIL 2016-1 GBP £95,923 PRIVATE CONTRACTORS
SUNDERLAND CITY COUNCIL 2015-12 GBP £261,376 PRIVATE CONTRACTORS
SUNDERLAND CITY COUNCIL 2015-11 GBP £126,797 PRIVATE CONTRACTORS
SUNDERLAND CITY COUNCIL 2015-6 GBP £52,136 PRIVATE CONTRACTORS
Hartlepool Borough Council 2015-5 GBP £20,400 Third Party Payments - Private Sector -Residential
SUNDERLAND CITY COUNCIL 2015-5 GBP £71,509 PRIVATE CONTRACTORS
Newcastle City Council 2015-4 GBP £11,600 Third Party Payments
SUNDERLAND CITY COUNCIL 2015-4 GBP £34,500 PRIVATE CONTRACTORS
North Tyneside Council 2015-3 GBP £15,566 22.CHILDRENS' SERVICES
Newcastle City Council 2015-3 GBP £11,600 Third Party Payments
SUNDERLAND CITY COUNCIL 2015-3 GBP £100,706 PRIVATE CONTRACTORS
Blackburn with Darwen Council 2015-3 GBP £14,903 Social Community Care Supplies & Services
North Tyneside Council 2015-2 GBP £14,060
Hull City Council 2015-2 GBP £12,800 CYPS - Childrens Safeguarding
SUNDERLAND CITY COUNCIL 2015-2 GBP £38,793 PRIVATE CONTRACTORS
Newcastle City Council 2015-2 GBP £11,600 Third Party Payments
Blackburn with Darwen Council 2015-2 GBP £13,163 Social Community Care Supplies & Services
London Borough of Newham 2015-2 GBP £14,000 UNDER 18S RESIDENTIAL > UNDER 18S RESIDENTIAL
Hull City Council 2015-1 GBP £14,171 CYPS - Childrens Safeguarding
Newcastle City Council 2015-1 GBP £11,600 Third Party Payments
SUNDERLAND CITY COUNCIL 2015-1 GBP £229,153 PRIVATE CONTRACTORS
Leeds City Council 2015-1 GBP £16,552
Blackburn with Darwen Council 2015-1 GBP £13,795 Social Community Care Supplies & Services
London Borough of Newham 2015-1 GBP £15,500 UNDER 18S RESIDENTIAL > UNDER 18S RESIDENTIAL
Leeds City Council 2014-12 GBP £76,687
North Tyneside Council 2014-12 GBP £15,566
Hull City Council 2014-12 GBP £14,171 CYPS - Localities & Safeguarding
Newcastle City Council 2014-12 GBP £21,543 Third Party Payments
Blackburn with Darwen Council 2014-12 GBP £25,437 Social Community Care Supplies & Services
London Borough of Newham 2014-12 GBP £15,500 UNDER 18S RESIDENTIAL > UNDER 18S RESIDENTIAL
Blackburn with Darwen Council 2014-11 GBP £4,895 Social Community Care Supplies & Services
Hull City Council 2014-11 GBP £13,714 CYPS - Childrens Safeguarding
Bradford Metropolitan District Council 2014-11 GBP £17,285 Payments OLA - LAC
SUNDERLAND CITY COUNCIL 2014-11 GBP £114,770 PRIVATE CONTRACTORS
North Tyneside Council 2014-11 GBP £20,086 22.CHILDRENS' SERVICES
London Borough of Lambeth 2014-11 GBP £500 PRIVATE CONTRACTORS PAYMENT - OTHER
Leeds City Council 2014-11 GBP £69,945 General External Residential Placements
London Borough of Newham 2014-11 GBP £15,000 UNDER 18S RESIDENTIAL > UNDER 18S RESIDENTIAL
Hartlepool Borough Council 2014-10 GBP £12,750 Third Party Payments - Independent Sector
Birmingham City Council 2014-10 GBP £500
Hull City Council 2014-10 GBP £14,599 CYPS - Childrens Safeguarding
Newcastle City Council 2014-10 GBP £43,429 Third Party Payments
Bradford Metropolitan District Council 2014-10 GBP £30,125 Payments OLA - LAC
SUNDERLAND CITY COUNCIL 2014-10 GBP £94,443 PRIVATE CONTRACTORS
Leeds City Council 2014-10 GBP £55,060 General External Residential Placements
London Borough of Newham 2014-10 GBP £15,500 UNDER 18S RESIDENTIAL > UNDER 18S RESIDENTIAL
Hull City Council 2014-9 GBP £26,550 CYPS - Childrens Safeguarding
SUNDERLAND CITY COUNCIL 2014-9 GBP £69,000 PRIVATE CONTRACTORS
Leeds City Council 2014-9 GBP £49,655 General External Residential Placements
London Borough of Newham 2014-9 GBP £27,300 GENERAL > RESIDENTIAL - JOINT FUNDED
Cheshire East Council 2014-8 GBP £17,571
Bradford Metropolitan District Council 2014-8 GBP £30,619 Payments OLA - LAC
SUNDERLAND CITY COUNCIL 2014-8 GBP £71,300 PRIVATE CONTRACTOR/INDIVIDUALS
Hull City Council 2014-8 GBP £53,985 CYPS - Childrens Safeguarding
Leeds City Council 2014-8 GBP £49,655 General External Residential Placements
London Borough of Newham 2014-8 GBP £15,500 UNDER 18S RESIDENTIAL > UNDER 18S RESIDENTIAL
Birmingham City Council 2014-7 GBP £1,000
SUNDERLAND CITY COUNCIL 2014-7 GBP £32,757 PRIVATE CONTRACTOR/INDIVIDUALS
Hull City Council 2014-7 GBP £13,264 CYPS - Childrens Safeguarding
Leeds City Council 2014-7 GBP £96,629 General External Residential Placements
Bradford City Council 2014-7 GBP £30,619
London Borough of Newham 2014-7 GBP £189,800
Wirral Borough Council 2014-7 GBP £1,500 Care Provision
Bradford City Council 2014-6 GBP £30,125
Wirral Borough Council 2014-6 GBP £4,810 Care Provision
SUNDERLAND CITY COUNCIL 2014-6 GBP £54,514 PRIVATE CONTRACTORS
Cumbria County Council 2014-5 GBP £34,043
Hartlepool Borough Council 2014-5 GBP £10,200 Third Party Payments - Private Sector -Residential
Hull City Council 2014-5 GBP £27,435 CYPS - Localities & Safeguarding
SUNDERLAND CITY COUNCIL 2014-5 GBP £36,093 PRIVATE CONTRACTORS
Leeds City Council 2014-5 GBP £30,967 General External Residential Placements
Bradford City Council 2014-4 GBP £14,816
Wirral Borough Council 2014-4 GBP £12,378 Care Provision
Hull City Council 2014-4 GBP £26,550 CYPS - Localities & Safeguarding
SUNDERLAND CITY COUNCIL 2014-4 GBP £68,571 PRIVATE CONTRACTORS
Bradford City Council 2014-3 GBP £7,408
London Borough of Newham 2014-3 GBP £31,000
South Tyneside Council 2014-3 GBP £12,000
Hull City Council 2014-3 GBP £52,215 CYPS - Localities & Safeguarding
SUNDERLAND CITY COUNCIL 2014-3 GBP £259,854 PRIVATE CONTRACTORS
Cumbria County Council 2014-2 GBP £21,545
London Borough of Newham 2014-2 GBP £28,000
Hull City Council 2014-2 GBP £26,550 CYPS - Localities & Safeguarding
Newcastle City Council 2014-2 GBP £3,657
Hull City Council 2014-1 GBP £27,435 CYPS - Localities & Safeguarding
SUNDERLAND CITY COUNCIL 2014-1 GBP £153,271 PRIVATE CONTRACTORS
Cumbria County Council 2014-1 GBP £57,685
Newcastle City Council 2014-1 GBP £12,800
London Borough of Newham 2014-1 GBP £15,500
Hull City Council 2013-12 GBP £27,435 CYPS - Localities & Safeguarding
Newcastle City Council 2013-12 GBP £12,800
London Borough of Newham 2013-12 GBP £15,500
SUNDERLAND CITY COUNCIL 2013-12 GBP £104,071 PRIVATE CONTRACTORS
South Tyneside Council 2013-12 GBP £13,714
London Borough of Newham 2013-11 GBP £15,000
South Tyneside Council 2013-11 GBP £14,171
Newcastle City Council 2013-11 GBP £12,800
SUNDERLAND CITY COUNCIL 2013-11 GBP £66,857 PRIVATE CONTRACTOR/INDIVIDUALS
SUNDERLAND CITY COUNCIL 2013-10 GBP £109,600 PRIVATE CONTRACTORS
Hull City Council 2013-10 GBP £38,506 CYPS - Localities & Safeguarding
Newcastle City Council 2013-10 GBP £12,800
London Borough of Newham 2013-10 GBP £37,000
Walsall Council 2013-10 GBP £13,661
South Tyneside Council 2013-10 GBP £42,986
Newcastle City Council 2013-9 GBP £25,600
South Tyneside Council 2013-9 GBP £25,271
Hull City Council 2013-9 GBP £44,534 CYPS - Localities & Safeguarding
Doncaster Council 2013-9 GBP £15,544
Walsall Council 2013-9 GBP £6,629
SUNDERLAND CITY COUNCIL 2013-9 GBP £134,756 PRIVATE CONTRACTORS
Hull City Council 2013-8 GBP £26,551 CYPS - Localities & Safeguarding
Doncaster Council 2013-8 GBP £15,544
South Tyneside Council 2013-8 GBP £39,900
Newcastle City Council 2013-8 GBP £12,800
Leeds City Council 2013-8 GBP £23,200 General External Residential Placements
SUNDERLAND CITY COUNCIL 2013-8 GBP £109,651 PRIVATE CONTRACTORS
Middlesbrough Council 2013-7 GBP £3,657
Doncaster Council 2013-7 GBP £15,043
SUNDERLAND CITY COUNCIL 2013-7 GBP £72,097 PRIVATE CONTRACTOR/INDIVIDUALS
Hull City Council 2013-7 GBP £13,264 CYPS - Localities & Safeguarding
Middlesbrough Council 2013-6 GBP £27,429
Leeds City Council 2013-6 GBP £12,843 General External Residential Placements
SUNDERLAND CITY COUNCIL 2013-6 GBP £89,106 PRIVATE CONTRACTORS
Newcastle City Council 2013-6 GBP £12,800
Newcastle City Council 2013-5 GBP £11,886
Doncaster Council 2013-5 GBP £15,043
Hartlepool Borough Council 2013-5 GBP £7,215 Third Party Payments - Private Sector -Residential
Leeds City Council 2013-5 GBP £12,429 General External Residential Placements
Middlesbrough Council 2013-5 GBP £55,771
SUNDERLAND CITY COUNCIL 2013-5 GBP £16,714 PRIVATE CONTRACTORS
Hartlepool Borough Council 2013-4 GBP £1,665 Third Party Payments - Private Sector -Residential
Leeds City Council 2013-4 GBP £12,843 General External Residential Placements
Doncaster Council 2013-4 GBP £19,464
Wirral Borough Council 2013-3 GBP £17,871 Care Provision
Middlesbrough Council 2013-3 GBP £28,343
Newcastle City Council 2013-3 GBP £14,171
SUNDERLAND CITY COUNCIL 2013-3 GBP £33,920 PRIVATE CONTRACTORS
Doncaster Council 2013-3 GBP £16,980
Leeds City Council 2013-3 GBP £10,816 General External Residential Placements
Hartlepool Borough Council 2013-2 GBP £6,105 Educational Material
Wirral Borough Council 2013-2 GBP £12,800 Care Provision
Newcastle City Council 2013-2 GBP £12,800
SUNDERLAND CITY COUNCIL 2013-2 GBP £31,200 PRIVATE CONTRACTORS
Doncaster Council 2013-2 GBP £37,389
Leeds City Council 2013-2 GBP £12,843 General External Residential Placements
Newcastle City Council 2013-1 GBP £14,171
Wirral Borough Council 2013-1 GBP £14,171 Care Provision
SUNDERLAND CITY COUNCIL 2013-1 GBP £188,552 PRIVATE CONTRACTORS
Leeds City Council 2013-1 GBP £12,843 General External Residential Placements
Newcastle City Council 2012-12 GBP £14,171
Wirral Borough Council 2012-12 GBP £14,171 Care Provision
Brighton & Hove City Council 2012-12 GBP £4,500 Child Srvcs - Residential Svcs
Leeds City Council 2012-12 GBP £12,429 General External Residential Placements
Wirral Borough Council 2012-11 GBP £12,014 Care Provision
Newcastle City Council 2012-11 GBP £13,714
SUNDERLAND CITY COUNCIL 2012-11 GBP £33,429 PRIVATE CONTRACTORS
Leeds City Council 2012-11 GBP £28,387 General External Residential Placements
SUNDERLAND CITY COUNCIL 2012-10 GBP £101,400 PRIVATE CONTRACTORS
Newcastle City Council 2012-10 GBP £14,171
Leeds City Council 2012-10 GBP £40,329
Newcastle City Council 2012-9 GBP £13,714
Doncaster Council 2012-9 GBP £15,544
Leeds City Council 2012-9 GBP £12,843
SUNDERLAND CITY COUNCIL 2012-9 GBP £34,543 PRIVATE CONTRACTORS
Leeds City Council 2012-8 GBP £44,374
Newcastle City Council 2012-8 GBP £28,343 EDUCATION
Doncaster Council 2012-8 GBP £15,544
Doncaster Council 2012-7 GBP £15,043
SUNDERLAND CITY COUNCIL 2012-7 GBP £34,543 PRIVATE CONTRACTORS
Leeds City Council 2012-7 GBP £15,043
Leeds City Council 2012-6 GBP £28,830
SUNDERLAND CITY COUNCIL 2012-6 GBP £24,601 PRIVATE CONTRACTORS
Doncaster Council 2012-6 GBP £8,525
Newcastle City Council 2012-6 GBP £21,943
Leeds City Council 2012-5 GBP £27,900
SUNDERLAND CITY COUNCIL 2012-5 GBP £33,986 PRIVATE CONTRACTORS
Leeds City Council 2012-4 GBP £28,830
Middlesbrough Council 2012-3 GBP £36,771
Leeds City Council 2012-3 GBP £26,970
SUNDERLAND CITY COUNCIL 2012-3 GBP £36,895 EQUIP/FURNITURE/MATERIALS
SUNDERLAND CITY COUNCIL 2012-2 GBP £36,771 EQUIP/FURNITURE/MATERIALS
Middlesbrough Council 2012-2 GBP £25,628
Leeds City Council 2012-2 GBP £28,830
SUNDERLAND CITY COUNCIL 2012-1 GBP £103,629 EQUIP/FURNITURE/MATERIALS
Leeds City Council 2012-1 GBP £28,830
SUNDERLAND CITY COUNCIL 2011-12 GBP £49,990 SERVICES
Leeds City Council 2011-12 GBP £27,900
Leeds City Council 2011-11 GBP £28,830 General External Residential Placements
SUNDERLAND CITY COUNCIL 2011-11 GBP £1,440 DIRECT TRANSPORT COSTS
Leeds City Council 2011-10 GBP £42,210 General External Residential Placements
Leeds City Council 2011-9 GBP £39,414 General External Residential Placements
Leeds City Council 2011-8 GBP £69,329 General External Residential Placements
Leeds City Council 2011-7 GBP £39,429 General External Residential Placements
Leeds City Council 2011-6 GBP £27,457 General External Residential Placements
Leeds City Council 2011-5 GBP £16,971 General External Residential Placements
Derbyshire County Council 2011-5 GBP £9,730
Leeds City Council 2011-4 GBP £26,571 General External Residential Placements
Leeds City Council 2011-3 GBP £18,857 General External Residential Placements
Derbyshire County Council 2011-3 GBP £41,005
Derbyshire County Council 2011-2 GBP £20,795
Leeds City Council 2011-2 GBP £18,457 General External Residential Placements
Derbyshire County Council 2011-1 GBP £23,045
Newcastle City Council 2010-11 GBP £784 Social Services - Social Care Payments
Derbyshire County Council 2010-11 GBP £44,645 Homes With Education
Newcastle City Council 2010-10 GBP £24,304 Social Services - Social Care Payments
Newcastle City Council 2010-9 GBP £23,520 Social Services - Social Care Payments
Newcastle City Council 2010-8 GBP £24,304 Social Services - Social Care Payments
Newcastle City Council 2010-7 GBP £24,304 Social Services - Social Care Payments
Doncaster Council 2009-10 GBP £16,552

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
Business rates information was found for RADICAL SERVICES LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
SCHOOL AND PREMISES EDEN PARK ACADEMY BARKLY ROAD CROSS FLATTS LEEDS LS11 7ES 3,85020/12/2012

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RADICAL 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 RADICAL 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.