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

EALING MENCAP

ENTERPRISE LODGE STOCKDOVE WAY, PERIVALE, GREENFORD, MIDDLESEX, UB6 8TJ,
Company Registration Number
03039319
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Ealing Mencap
EALING MENCAP was founded on 1995-03-29 and has its registered office in Greenford. The organisation's status is listed as "Active". Ealing Mencap is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
EALING MENCAP
 
Legal Registered Office
ENTERPRISE LODGE STOCKDOVE WAY
PERIVALE
GREENFORD
MIDDLESEX
UB6 8TJ
Other companies in UB6
 
Charity Registration
Charity Number 1054061
Charity Address 41 TRINGHAM CLOSE, KNAPHILL, WOKING, GU21 2FB
Charter NO INFORMATION RECORDED
Filing Information
Company Number 03039319
Company ID Number 03039319
Date formed 1995-03-29
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 29/03/2016
Return next due 26/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 10:40:06
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name EALING MENCAP
The following companies were found which have the same name as EALING MENCAP. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EALING CAP LTD 20-22 WENLOCK ROAD LONDON N1 7GU Active - Proposal to Strike off Company formed on the 2020-02-15
EALING - VIEWPOINT LIMITED BASEPOINT 110 BUTTERFIELD GREAT MARLINGS LUTON BEDFORDSHIRE LU2 8DL Dissolved Company formed on the 2013-11-26
EALING (E) HAIRDRESSING LIMITED INNOVIA HOUSE MARISH WHARF, ST MARYS ROAD MIDDLEGREEN SLOUGH BERKSHIRE SL3 6DA Dissolved Company formed on the 1999-07-08
EALING (E2) HAIRDRESSING LIMITED INNOVIA HOUSE MARISH WHARF, ST MARYS ROAD MIDDLEGREEN SLOUGH BERKSHIRE SL3 6DA Active - Proposal to Strike off Company formed on the 2015-08-12
EALING (E3) HAIRDRESSING LIMITED INNOVIA HOUSE, MARISH WHARF ST. MARYS ROAD MIDDLEGREEN SLOUGH SL3 6DA Active - Proposal to Strike off Company formed on the 2018-09-29
EALING (T) HAIRDRESSING LIMITED BERKELEY HOUSE AMERY STREET ALTON HAMPSHIRE GU34 1HN Active Company formed on the 2016-12-02
EALING & CITY MERCHANTS LTD 99 STERLING PLACE EALING EALING LONDON W5 4RB Dissolved Company formed on the 2013-12-05
EALING 102 LIMITED 50 HAVELOCK TERRACE LONDON SW8 4AL Active Company formed on the 2023-09-22
EALING 135 CIC 129 MAYFIELD GARDENS HANWELL W7 3RA Dissolved Company formed on the 2015-02-25
EALING 135 GROUP CIC OFFICE 46 4 SPRING BRIDGE ROAD LONDON W5 2AA Active Company formed on the 2016-01-15
EALING 2 LP 1ST FLOOR RICO HOUSE GEORGE STREET PRESTWICH MANCHESTER M25 9WS Active Company formed on the 2023-06-22
EALING 3 LP 1ST FLOOR RICO HOUSE GEORGE STREET PRESTWICH MANCHESTER M25 9WS Active Company formed on the 2022-10-31
EALING 7 LIMITED 1ST FLOOR RICO HOUSE GEORGE STREET PRESTWICH MANCHESTER LANCASHIRE M25 9WS Active Company formed on the 2023-07-03
EALING ACADEMY LTD 129 LOVELACE HOUSE 96-122 UXBRIDGE RD EALING 96-122 UXBRIDGE RD EALING LONDON W13 8RD Active - Proposal to Strike off Company formed on the 2014-11-06
EALING ACCIDENT CLAIMS LTD 211 UXBRIDGE ROAD HANWELL HANWELL LONDON W7 3TH Dissolved Company formed on the 2005-08-16
EALING ACCOUNTANCY SERVICES LIMITED 3 Field Court Gray's Inn London WC1R 5EF Active Company formed on the 1998-04-28
EALING ACCOUNTANCY SOLUTIONS LTD FLETCHERS & DOSANIS ACCOUNTANTS, 513 LONDON ROAD CHEAM SUTTON SURREY SM3 8JR Active - Proposal to Strike off Company formed on the 2018-09-04
EALING ACQUISITION CORPORATION Delaware Unknown
EALING ADVICE CENTRE LIMITED THE ALEXANDER SUITE WATERS GREEN HOUSE SUNDERLAND STREET MACCLESFIELD ENGLAND SK11 6LF Dissolved Company formed on the 2012-03-16
EALING AGENCIES LIMITED Dissolved Company formed on the 1987-08-21

Company Officers of EALING MENCAP

Current Directors
Officer Role Date Appointed
LESLEY ANN DODD
Company Secretary 2012-05-03
JAYESH PANKHANIA
Director 2014-10-24
STEVEN PAUL PENFOLD
Director 2013-01-16
GEORGE ALFRED VENUS
Director 1995-03-29
DAVID RUSS WIDDOWSON
Director 1995-07-24
THOMAS JAMES ROY WILLIS
Director 2008-11-13
Previous Officers
Officer Role Date Appointed Date Resigned
PHYLLIS MARY GREENHEAD
Director 2013-01-16 2017-02-23
WILLIAM MAURICE ELLIOTT
Director 2005-09-28 2016-09-15
ANNE WARNER
Director 2008-11-13 2016-05-26
BERNICE MARY BARBARA MCNAUGHTON
Director 1999-01-14 2015-07-31
BRENDA MARIAN PERKS
Director 1995-07-24 2013-05-17
INES CICERO
Director 2011-05-16 2013-01-16
JULIAN DONALD HILLMAN
Company Secretary 2010-01-14 2012-05-03
KENNETH ALFRED WILLIAM MUNFORD
Director 1997-04-09 2012-05-03
DAWN LOCKE
Director 2008-11-13 2011-05-16
JOHN ANTONY BALL
Company Secretary 2000-01-20 2010-01-14
DEBORAH ANN ELIZABETH SILVER
Director 2000-01-20 2009-12-17
ALAN JOHN O'NEILL
Director 2006-06-05 2007-10-10
KRISHAN GOPAL DHAM
Director 2002-01-17 2006-01-26
ROSHANALI ANNADANI
Director 1998-11-11 2004-10-06
GILLIAN BARBARA SKELTON
Director 2001-02-15 2003-09-27
PATRICIA PERKS
Director 1995-07-24 2003-01-16
MARLENE EVELYN SLADEN
Director 1996-07-22 2001-10-17
SAILENDRA MOHON MOZUMDER
Director 1995-07-24 2000-11-03
RAYMOND JAMES ARTHUR VINCENT
Director 1995-03-29 2000-11-03
DEBBIE WILLIAMS
Director 1999-01-14 2000-11-03
RAYMOND JAMES ARTHUR VINCENT
Company Secretary 1995-07-24 2000-01-20
JOHN ANTONY BALL
Director 1995-03-29 1999-10-08
MARGARET JILL DYER
Director 1995-07-24 1998-10-02
JUDITH MARY BROWN
Director 1995-03-29 1997-07-10
CARMEL MARY ELLIOTT
Director 1995-07-24 1997-07-10
JOHN RICHARD TESTER
Director 1995-03-29 1997-07-10
MICHAEL DANNY DAVIES
Director 1995-07-24 1996-02-12
ANDREW JOHN LUTLEY
Company Secretary 1995-03-29 1995-07-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEORGE ALFRED VENUS SAGE COMMUNITY ARTS Director 2013-10-18 CURRENT 2013-10-18 Active
GEORGE ALFRED VENUS SOUTHSIDE PARTNERSHIP Director 2012-01-19 CURRENT 1991-04-02 Active
GEORGE ALFRED VENUS GREEN & CLEAN SERVICES LIMITED Director 2003-03-19 CURRENT 2003-02-18 Dissolved 2016-11-15

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Male 1:1 Personal Assistant/PAEalingExperience of working with people who have limited speech and/or autism. Ealing Mencap is looking for *experienced Male Support Workers*....2016-11-24
Thursday Club VolunteerEalingEaling Mencap is looking for volunteers to support their evening social clubs. Your role would be befriending the club members, supporting them to take part in...2016-05-26
Volunteer Support WorkerEaling*Ealing Mencap* strives to be one of the leading learning disability organisations in Ealing. The services we offer help people to reach their potential and2016-01-08

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

DateDocument TypeDocument Description
2023-12-11Termination of appointment of Lesley Ann Dodd on 2023-12-11
2023-10-03DIRECTOR APPOINTED MS KRYSTYNA EMERY
2023-10-03DIRECTOR APPOINTED MR RORY HEGARTY
2023-04-17DIRECTOR APPOINTED MR JAMES HIRST
2023-02-14CONFIRMATION STATEMENT MADE ON 11/02/23, WITH NO UPDATES
2022-10-17AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-01AP01DIRECTOR APPOINTED MS RUTH SAMUEL
2022-02-16APPOINTMENT TERMINATED, DIRECTOR SOFIE BJERRE TOFT
2022-02-16CONFIRMATION STATEMENT MADE ON 11/02/22, WITH NO UPDATES
2022-02-16CS01CONFIRMATION STATEMENT MADE ON 11/02/22, WITH NO UPDATES
2022-02-16TM01APPOINTMENT TERMINATED, DIRECTOR SOFIE BJERRE TOFT
2021-08-26AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-14TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN PAUL PENFOLD
2021-02-11CS01CONFIRMATION STATEMENT MADE ON 11/02/21, WITH NO UPDATES
2020-11-16AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-20CS01CONFIRMATION STATEMENT MADE ON 14/02/20, WITH NO UPDATES
2019-12-09AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-02AP01DIRECTOR APPOINTED SOFIE TOFT
2019-09-23TM01APPOINTMENT TERMINATED, DIRECTOR JAYESH PANKHANIA
2019-02-18CS01CONFIRMATION STATEMENT MADE ON 14/02/19, WITH NO UPDATES
2018-12-17CH01Director's details changed for Mr George Alfred Venus on 2018-12-17
2018-11-09AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-14CS01CONFIRMATION STATEMENT MADE ON 14/02/18, WITH NO UPDATES
2017-11-27AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-12TM01APPOINTMENT TERMINATED, DIRECTOR PHYLLIS MARY GREENHEAD
2017-02-14CS01CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES
2017-02-14CH01Director's details changed for Mr Jayesh Pankania on 2017-02-14
2016-12-01RES01ADOPT ARTICLES 01/12/16
2016-12-01CC04Statement of company's objects
2016-11-16AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-04TM01APPOINTMENT TERMINATED, DIRECTOR ANNE WARNER
2016-10-04TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ELLIOTT
2016-04-07AR0129/03/16 ANNUAL RETURN FULL LIST
2016-04-07TM01APPOINTMENT TERMINATED, DIRECTOR BERNICE MARY BARBARA MCNAUGHTON
2016-01-18AP01DIRECTOR APPOINTED MR JAYESH PANKANIA
2015-10-09AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-04-21AR0129/03/15 ANNUAL RETURN FULL LIST
2015-04-21AD01REGISTERED OFFICE CHANGED ON 21/04/15 FROM Enterprise Lodge Stockdove Way Greenford Middlesex UB6 8TJ
2014-10-13AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-04-08AR0129/03/14 ANNUAL RETURN FULL LIST
2013-12-31AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-06-06TM01APPOINTMENT TERMINATED, DIRECTOR BRENDA PERKS
2013-04-22AR0129/03/13 ANNUAL RETURN FULL LIST
2013-04-22AD02Register inspection address changed from 173a Uxbridge Road Hanwell London W7 3TH
2013-03-07AP01DIRECTOR APPOINTED MR STEVEN PAUL PENFOLD
2013-03-07AP01DIRECTOR APPOINTED MS PHYLLIS MARY GREENHEAD
2013-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/2013 FROM 173A UXBRIDGE ROAD HANWELL LONDON W7 3TH
2013-01-28TM01APPOINTMENT TERMINATED, DIRECTOR INES CICERO
2012-12-20AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-09-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-07-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-07-10AP03SECRETARY APPOINTED MRS LESLEY ANN DODD
2012-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS INES CICERO / 03/05/2012
2012-06-21TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH MUNFORD
2012-06-21TM02APPOINTMENT TERMINATED, SECRETARY JULIAN HILLMAN
2012-04-22AR0129/03/12 NO MEMBER LIST
2012-01-11AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-07-21AP01DIRECTOR APPOINTED MISS INES CICERO
2011-07-21TM01APPOINTMENT TERMINATED, DIRECTOR DAWN LOCKE
2011-04-19AR0129/03/11 NO MEMBER LIST
2010-11-30AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-11-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-04-21AR0129/03/10 NO MEMBER LIST
2010-04-21AD02SAIL ADDRESS CREATED
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS JAMES ROY WILLIS / 28/03/2010
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID RUSS WIDDOWSON / 28/03/2010
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNE WARNER / 28/03/2010
2010-04-21TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH SILVER
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS BRENDA MARIAN PERKS / 28/03/2010
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH ALFRED WILLIAM MUNFORD / 28/03/2010
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / BERNICE MARY BARBARA MCNAUGHTON / 28/03/2010
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DAWN LOCKE / 28/03/2010
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MAURICE ELLIOTT / 28/03/2010
2010-04-09AP03SECRETARY APPOINTED JULIAN DONALD HILLMAN
2010-04-09TM02APPOINTMENT TERMINATED, SECRETARY JOHN BALL
2009-11-24AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-04-15363aANNUAL RETURN MADE UP TO 29/03/09
2009-01-20288aDIRECTOR APPOINTED THOMAS JAMES ROY WILLIS
2009-01-20288aDIRECTOR APPOINTED DAWN LOCKE
2009-01-20288aDIRECTOR APPOINTED ANNE WARNER
2008-11-06AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-04-24363aANNUAL RETURN MADE UP TO 29/03/08
2008-04-24288cDIRECTOR'S CHANGE OF PARTICULARS / BRENDA PERKS / 19/09/2007
2007-11-30288bDIRECTOR RESIGNED
2007-10-24AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-04-30363(288)DIRECTOR'S PARTICULARS CHANGED
2007-04-30363sANNUAL RETURN MADE UP TO 29/03/07
2007-01-30288aNEW DIRECTOR APPOINTED
2006-11-23AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-04-26363sANNUAL RETURN MADE UP TO 29/03/06
2006-03-01288bDIRECTOR RESIGNED
2005-12-01288aNEW DIRECTOR APPOINTED
2005-11-01AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-04-18363sANNUAL RETURN MADE UP TO 29/03/05
2005-01-31287REGISTERED OFFICE CHANGED ON 31/01/05 FROM: 44A THE BROADWAY GREENFORD MIDDLESEX UB6 9PT
2004-10-28AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-10-19288bDIRECTOR RESIGNED
2004-05-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-05-12MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-04-22363sANNUAL RETURN MADE UP TO 29/03/04
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
881 - Social work activities without accommodation for the elderly and disabled
88100 - Social work activities without accommodation for the elderly and disabled




Licences & Regulatory approval
We could not find any licences issued to EALING MENCAP 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 EALING MENCAP
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2012-07-28 Outstanding BARCLAYS BANK PLC
CHARGE OVER PROPERTY 2010-11-05 Satisfied FUTUREBUILDERS ENGLAND LIMITED
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

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 EALING MENCAP

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

Government spend with EALING MENCAP

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Ealing 2015-2 GBP £9,734
London Borough of Hounslow 2015-1 GBP £28,138 PUBLIC TRANSPORT
London Borough of Ealing 2015-1 GBP £191,742
London Borough of Ealing 2014-12 GBP £375
London Borough of Ealing 2014-11 GBP £9,734
London Borough of Ealing 2014-10 GBP £33,730
London Borough of Ealing 2014-9 GBP £125,375
London Borough of Hounslow 2014-8 GBP £21,611 PUBLIC TRANSPORT
London Borough of Ealing 2014-8 GBP £16,451
London Borough of Ealing 2014-7 GBP £122,958
London Borough of Ealing 2014-6 GBP £17,576
London Borough of Ealing 2014-5 GBP £15,175
London Borough of Ealing 2014-4 GBP £81,927
London Borough of Ealing 2014-3 GBP £18,008
London Borough of Hammersmith and Fulham 2014-3 GBP £2,304
London Borough of Hammersmith and Fulham 2014-2 GBP £2,304
London Borough of Ealing 2014-2 GBP £54,291
Hounslow Council 2014-2 GBP £10,805
Hounslow Council 2014-1 GBP £10,806
London Borough of Hammersmith and Fulham 2014-1 GBP £4,608
London Borough of Ealing 2014-1 GBP £91,344
London Borough of Ealing 2013-12 GBP £4,781
London Borough of Hammersmith and Fulham 2013-11 GBP £2,304
London Borough of Barnet Council 2013-11 GBP £1,350 Consultants Fees
London Borough of Hammersmith and Fulham 2013-10 GBP £2,304
London Borough of Ealing 2013-10 GBP £63,266
London Borough of Hammersmith and Fulham 2013-9 GBP £2,304
London Borough of Ealing 2013-9 GBP £55,160
London Borough of Hammersmith and Fulham 2013-8 GBP £4,608
London Borough of Hammersmith and Fulham 2013-7 GBP £2,304
London Borough of Hammersmith and Fulham 2013-6 GBP £2,304
London Borough of Hammersmith and Fulham 2013-5 GBP £2,304
London Borough of Hammersmith and Fulham 2013-4 GBP £2,304
London Borough of Hammersmith and Fulham 2013-3 GBP £2,304
Hounslow Council 2013-3 GBP £10,000
Hounslow Council 2013-2 GBP £8,000
London Borough of Hammersmith and Fulham 2013-2 GBP £2,304
London Borough of Hammersmith and Fulham 2013-1 GBP £2,304
Hounslow Council 2012-9 GBP £8,000
Hounslow Council 2012-8 GBP £13,333
Hounslow Council 2012-4 GBP £14,000
London Borough of Ealing 2011-6 GBP £12,750
London Borough of Ealing 2011-5 GBP £27,520
London Borough of Ealing 2011-4 GBP £6,375
London Borough of Ealing 2011-3 GBP £5,000
London Borough of Ealing 2010-11 GBP £50,000
London Borough of Ealing 2010-9 GBP £102,375
London Borough of Ealing 2010-7 GBP £151,500
London Borough of Ealing 2010-6 GBP £25,045
London Borough of Ealing 2010-5 GBP £113,965
London Borough of Ealing 2010-4 GBP £120,375
London Borough of Ealing 2010-3 GBP £49,070
London Borough of Ealing 2010-1 GBP £19,125

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 EALING MENCAP 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 EALING MENCAP 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 EALING MENCAP any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode UB6 8TJ