Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DE LA RUE PENSION TRUSTEE LIMITED
Company Information for

DE LA RUE PENSION TRUSTEE LIMITED

DE LA RUE HOUSE, JAYS CLOSE, BASINGSTOKE, HAMPSHIRE, RG22 4BS,
Company Registration Number
03313387
Private Limited Company
Active

Company Overview

About De La Rue Pension Trustee Ltd
DE LA RUE PENSION TRUSTEE LIMITED was founded on 1997-02-05 and has its registered office in Basingstoke. The organisation's status is listed as "Active". De La Rue Pension Trustee Limited is a Private Limited Company registered in 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
DE LA RUE PENSION TRUSTEE LIMITED
 
Legal Registered Office
DE LA RUE HOUSE
JAYS CLOSE
BASINGSTOKE
HAMPSHIRE
RG22 4BS
Other companies in RG22
 
Filing Information
Company Number 03313387
Company ID Number 03313387
Date formed 1997-02-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 25/03/2023
Account next due 31/12/2024
Latest return 29/06/2016
Return next due 27/07/2017
Type of accounts DORMANT
VAT Number /Sales tax ID GB846239996  
Last Datalog update: 2024-07-05 10:14:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DE LA RUE PENSION TRUSTEE 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 DE LA RUE PENSION TRUSTEE LIMITED

Current Directors
Officer Role Date Appointed
LYN CAROLINE CROSS
Company Secretary 2004-04-06
KEITH NOEL BROWN
Director 2017-07-13
ANDREW JAMES CLINT
Director 2012-03-01
JOANNE MARY EASTON
Director 2017-03-29
NICOL ALEXANDER MCGREGOR
Director 2014-11-01
PAUL MICHAEL OUTRIDGE
Director 2013-04-01
PAN GOVERNANCE LLP
Director 2017-04-01
MICHAEL SALMON
Director 2016-07-21
KAREN LESLEY STIRZAKER
Director 2015-06-01
AMANDA WILTSHIRE
Director 2011-10-19
Previous Officers
Officer Role Date Appointed Date Resigned
BES TRUSTEES PLC
Director 1997-04-23 2017-03-31
JOHN ANTHONY ELEY
Director 2015-09-01 2016-11-30
ROBERT AVERY
Director 2008-04-01 2016-02-01
WILLIAM ARTHUR GREEN
Director 1997-04-23 2014-10-10
ANTHONY BRYANT
Director 2008-09-01 2013-03-31
JOHN CHRISTOPHER KERSLEY
Director 2003-09-18 2013-03-31
MARK ANTONY JEFFREY
Director 1997-04-23 2009-08-17
KEITH NOEL BROWN
Director 2004-10-13 2009-01-12
JOHN EDWARD MACKRELL
Director 2008-04-01 2008-08-31
BRIAN JAMES BRIGGS
Director 2002-02-19 2008-04-01
IAN STANLEY LOWE
Director 2004-10-13 2006-02-24
DAVID MEDFORTH
Director 2004-07-14 2005-10-31
ROBERT GRAEME MCGOWAN
Director 1997-04-23 2004-09-10
JULIE ANNE FURBER
Director 1999-04-06 2004-09-06
PETER CAUNT
Director 2001-09-13 2004-07-14
ROBERT DUKE YONGE
Company Secretary 1997-04-23 2004-04-06
DAVID JOHN BAILEY
Director 1997-09-17 2003-09-18
JOHN LANGFORD
Director 1997-08-17 2001-09-12
KATHRYN GRAY
Director 1997-04-23 1999-12-31
CHRISTOPHER HORSWELL
Director 1997-04-23 1999-12-31
SALLY ANN FIELD
Director 1997-04-23 1999-04-05
JOHN RICHARD HARTFORD
Director 1997-09-17 1998-09-08
OFFICE ORGANIZATION & SERVICES LIMITED
Company Secretary 1997-03-19 1997-04-23
JOHN EDWARD MICHAEL DILLON
Nominated Director 1997-02-05 1997-04-23
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1997-02-05 1997-03-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOANNE MARY EASTON DE LA RUE HEALTHCARE TRUSTEE LIMITED Director 2014-04-04 CURRENT 2004-03-29 Active
PAUL MICHAEL OUTRIDGE RED KITE TREASURY SERVICES LIMITED Director 2016-07-04 CURRENT 2016-07-04 Active
PAUL MICHAEL OUTRIDGE DE LA RUE QUEST LIMITED Director 2013-04-01 CURRENT 1999-07-09 Dissolved 2015-06-04
PAN GOVERNANCE LLP URENCO UK PENSION TRUSTEE COMPANY LIMITED Director 2018-01-20 CURRENT 1992-09-29 Active
PAN GOVERNANCE LLP TUI TRAVEL COMMON INVESTMENT FUND TRUSTEE LIMITED Director 2017-05-09 CURRENT 2009-07-22 Active
PAN GOVERNANCE LLP TUI GROUP UK TRUSTEE LIMITED Director 2017-05-09 CURRENT 2011-04-26 Active
PAN GOVERNANCE LLP KELDA GROUP PENSION TRUSTEES LIMITED Director 2017-03-01 CURRENT 1997-01-29 Active
PAN GOVERNANCE LLP COMBINED NUCLEAR PENSION PLAN TRUSTEES LIMITED Director 2016-04-01 CURRENT 2006-07-11 Active
PAN GOVERNANCE LLP MASTER PLAN TRUSTEES LTD Director 2016-03-01 CURRENT 2016-03-01 Active
PAN GOVERNANCE LLP A.A. PENSIONS TRUSTEES LIMITED Director 2015-07-15 CURRENT 2013-11-25 Active
PAN GOVERNANCE LLP ATLAS MASTER TRUST TRUSTEE LIMITED Director 2015-06-11 CURRENT 2015-06-11 Active - Proposal to Strike off
PAN GOVERNANCE LLP NESTLE UK PENSION TRUST LTD. Director 2015-05-26 CURRENT 1947-12-30 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
2024-04-30Termination of appointment of Gillian Sharon Howard on 2024-04-05
2023-07-06CONFIRMATION STATEMENT MADE ON 03/07/23, WITH NO UPDATES
2023-02-13Memorandum articles filed
2023-02-13Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-02-08APPOINTMENT TERMINATED, DIRECTOR KEITH NOEL BROWN
2023-02-08APPOINTMENT TERMINATED, DIRECTOR JAMES RICHARD ANDREW ROBINSON
2023-02-08APPOINTMENT TERMINATED, DIRECTOR KERRY ELIZABETH RYAN
2023-02-08APPOINTMENT TERMINATED, DIRECTOR MICHAEL SALMON
2023-02-08APPOINTMENT TERMINATED, DIRECTOR 20-20 TRUSTEE SERVICES LIMITED
2023-02-08APPOINTMENT TERMINATED, DIRECTOR ROSS TRUSTEES SERVICES LIMITED
2023-02-08DIRECTOR APPOINTED MICHAEL ALLEN ROBERTS
2022-10-11ACCOUNTS FOR DORMANT COMPANY MADE UP TO 26/03/22
2022-10-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 26/03/22
2022-07-13CS01CONFIRMATION STATEMENT MADE ON 03/07/22, WITH NO UPDATES
2022-07-06AP03Appointment of Gillian Sharon Howard as company secretary on 2022-07-01
2022-07-06TM02Termination of appointment of Rosemary Anne Lacey on 2022-06-30
2022-04-13AP01DIRECTOR APPOINTED MR JAMES RICHARD ANDREW ROBINSON
2022-04-05TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MICHAEL OUTRIDGE
2022-03-10CH01Director's details changed for Mr Paul Michael Outridge on 2016-01-29
2022-03-10AP02Appointment of Ross Trustees Services Limited as director on 2021-02-15
2022-03-10TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY ALEXANDER MCKENZIE
2022-01-28Director's details changed for Mrs Kerry Elizabeth Ryan on 2021-08-31
2022-01-28CH01Director's details changed for Mrs Kerry Elizabeth Ryan on 2021-08-31
2022-01-06ACCOUNTS FOR DORMANT COMPANY MADE UP TO 27/03/21
2022-01-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 27/03/21
2021-07-14CS01CONFIRMATION STATEMENT MADE ON 03/07/21, WITH NO UPDATES
2021-07-13CH02Director's details changed for Pan Trustees Uk Llp on 2020-01-24
2021-04-21AP01DIRECTOR APPOINTED MR GEOFFREY ALEXANDER MCKENZIE
2021-02-04AP01DIRECTOR APPOINTED MRS KERRY ELIZABETH RYAN
2021-02-04AP01DIRECTOR APPOINTED MRS KERRY ELIZABETH RYAN
2021-01-22CH02Director's details changed
2021-01-22CH02Director's details changed
2021-01-21AP02Appointment of 20-20 Trustee Services Limited as director on 2021-01-13
2021-01-21AP02Appointment of 20-20 Trustee Services Limited as director on 2021-01-13
2021-01-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/03/20
2021-01-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/03/20
2020-07-10TM01APPOINTMENT TERMINATED, DIRECTOR KAREN LESLEY STIRZAKER
2020-07-03CS01CONFIRMATION STATEMENT MADE ON 03/07/20, WITH NO UPDATES
2020-03-24TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE MARY EASTON
2020-03-12TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN RICHARD MERCER
2020-02-14TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES CLINT
2020-01-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/03/19
2019-07-02CS01CONFIRMATION STATEMENT MADE ON 20/06/19, WITH UPDATES
2019-04-15AP03Appointment of Mrs Rosemary Anne Lacey as company secretary on 2019-03-20
2019-04-08TM02Termination of appointment of Lyn Caroline Cross on 2019-03-20
2019-01-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-08-09AP01DIRECTOR APPOINTED MR STEPHEN RICHARD MERCER
2018-08-09TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA WILTSHIRE
2018-07-03LATEST SOC03/07/18 STATEMENT OF CAPITAL;GBP 2
2018-07-03CS01CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES
2018-01-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/03/17
2017-07-20AP01DIRECTOR APPOINTED MR KEITH NOEL BROWN
2017-06-23LATEST SOC23/06/17 STATEMENT OF CAPITAL;GBP 2
2017-06-23CS01CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES
2017-04-07TM01APPOINTMENT TERMINATED, DIRECTOR BES TRUSTEES PLC
2017-04-06AP01DIRECTOR APPOINTED JOANNE MARY EASTON
2017-04-06TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW WITTS
2017-04-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ELEY
2017-04-06AP02Appointment of Pan Governance Llp as director on 2017-04-01
2017-01-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 26/03/16
2016-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTHONY ELEY / 02/09/2016
2016-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTHONY ELEY / 02/09/2016
2016-08-01AP01DIRECTOR APPOINTED MR MICHAEL SALMON
2016-07-26LATEST SOC26/07/16 STATEMENT OF CAPITAL;GBP 2
2016-07-26AR0129/06/16 ANNUAL RETURN FULL LIST
2016-02-08TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT AVERY
2015-10-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/03/15
2015-09-14AP01DIRECTOR APPOINTED JOHN ANTHONY ELEY
2015-09-14TM01APPOINTMENT TERMINATED, DIRECTOR COLIN FRANK SERVICE
2015-08-17LATEST SOC17/08/15 STATEMENT OF CAPITAL;GBP 2
2015-08-17AR0101/08/15 ANNUAL RETURN FULL LIST
2015-06-12AP01DIRECTOR APPOINTED MS KAREN LESLEY STIRZAKER
2015-03-30TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY STEVEN PEARCE
2014-11-13AP01DIRECTOR APPOINTED NICOL ALEXANDER MCGREGOR
2014-10-21TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ARTHUR GREEN
2014-10-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/14
2014-08-20LATEST SOC20/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-20AR0101/08/14 FULL LIST
2013-09-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/13
2013-08-23AR0101/08/13 FULL LIST
2013-04-08AP01DIRECTOR APPOINTED MR MATTHEW LEE WITTS
2013-04-05AP01DIRECTOR APPOINTED MR PAUL MICHAEL OUTRIDGE
2013-04-05AP01DIRECTOR APPOINTED DR COLIN FRANK SERVICE
2013-04-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KERSLEY
2013-04-05TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY BRYANT
2013-03-08TM01APPOINTMENT TERMINATED, DIRECTOR LAURA REDMAN-THOMAS
2012-10-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-08-16AR0101/08/12 FULL LIST
2012-03-08AP01DIRECTOR APPOINTED ANDREW JAMES CLINT
2012-03-08TM01APPOINTMENT TERMINATED, DIRECTOR HEATH THOMAS
2011-10-25RES13SECTION 175(5)(A) 19/10/2011
2011-10-25RES01ADOPT ARTICLES 19/10/2011
2011-10-25AP01DIRECTOR APPOINTED AMANDA WILTSHIRE
2011-10-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 26/03/11
2011-09-21TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN STRADLING
2011-08-22AR0101/08/11 FULL LIST
2010-10-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 27/03/10
2010-08-20AR0101/08/10 FULL LIST
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / LAURA GWYNETH REDMAN-THOMAS / 01/01/2010
2009-11-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/03/09
2009-10-27AP01DIRECTOR APPOINTED GEOFFREY STEVEN PEARCE
2009-10-14TM01APPOINTMENT TERMINATED, DIRECTOR MARK JEFFREY
2009-08-21363aRETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS
2009-08-20288cDIRECTOR'S CHANGE OF PARTICULARS / BES TRUSTEES PLC / 15/05/2007
2009-08-20288aDIRECTOR APPOINTED DUNCAN JAMES STRADLING
2009-08-18288bAPPOINTMENT TERMINATED DIRECTOR KEITH ROBINSON
2009-08-18288aDIRECTOR APPOINTED LAURA GWYNETH REDMAN-THOMAS
2009-08-18288cDIRECTOR'S CHANGE OF PARTICULARS / HEATH THOMAS / 29/06/2009
2009-06-17RES01ADOPT ARTICLES 12/06/2009
2009-03-05288bAPPOINTMENT TERMINATED DIRECTOR KEITH BROWN
2009-01-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/08
2008-12-03288aDIRECTOR APPOINTED KEITH ROBINSON
2008-11-27288aDIRECTOR APPOINTED HEALTH RICHARD THOMAS
2008-11-21288aDIRECTOR APPOINTED ANTHONY BRYANT
2008-11-21288bAPPOINTMENT TERMINATED DIRECTOR VICTORIA PIERCY
2008-11-21288bAPPOINTMENT TERMINATED DIRECTOR JOHN MACKRELL
2008-11-21288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL WILSON
2008-08-29363aRETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS
2008-05-13288aDIRECTOR APPOINTED ROBERT AVERY
2008-05-09288aDIRECTOR APPOINTED JOHN EDWARD MACKRELL
2008-04-30288bAPPOINTMENT TERMINATED DIRECTOR ALAN ROSS
2008-04-30288bAPPOINTMENT TERMINATED DIRECTOR BRIAN BRIGGS
2008-01-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-08-16363aRETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS
2007-06-01288cDIRECTOR'S PARTICULARS CHANGED
2007-04-03AUDAUDITOR'S RESIGNATION
2007-02-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/06
2006-08-21363aRETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS
2006-06-22288bDIRECTOR RESIGNED
2006-06-14288aNEW DIRECTOR APPOINTED
2006-02-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 26/03/05
2005-12-29288aNEW DIRECTOR APPOINTED
2005-11-23288bDIRECTOR RESIGNED
2005-11-23288aNEW DIRECTOR APPOINTED
2005-11-23288bDIRECTOR RESIGNED
2005-08-24363aRETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to DE LA RUE PENSION TRUSTEE 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 DE LA RUE PENSION TRUSTEE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DE LA RUE PENSION TRUSTEE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5398
MortgagesNumMortOutstanding0.309
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.2397

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-03-29
Annual Accounts
2013-03-30
Annual Accounts
2012-03-31
Annual Accounts
2011-03-26
Annual Accounts
2010-03-27

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 DE LA RUE PENSION TRUSTEE LIMITED

Intangible Assets
Patents
We have not found any records of DE LA RUE PENSION TRUSTEE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DE LA RUE PENSION TRUSTEE LIMITED
Trademarks
We have not found any records of DE LA RUE PENSION TRUSTEE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DE LA RUE PENSION TRUSTEE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as DE LA RUE PENSION TRUSTEE LIMITED are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where DE LA RUE PENSION TRUSTEE 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 DE LA RUE PENSION TRUSTEE 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 DE LA RUE PENSION TRUSTEE 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.