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

THE HUMAN SUPPORT GROUP LIMITED

CARDINAL HOUSE ABBEYFIELD COURT, ABBEYFIELD ROAD, NOTTINGHAM, NOTTINGHAMSHIRE, NG7 2SZ,
Company Registration Number
03513906
Private Limited Company
Active

Company Overview

About The Human Support Group Ltd
THE HUMAN SUPPORT GROUP LIMITED was founded on 1998-02-19 and has its registered office in Nottingham. The organisation's status is listed as "Active". The Human Support Group Limited is a Private Limited Company registered in UNITED KINGDOM 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
THE HUMAN SUPPORT GROUP LIMITED
 
Legal Registered Office
CARDINAL HOUSE ABBEYFIELD COURT
ABBEYFIELD ROAD
NOTTINGHAM
NOTTINGHAMSHIRE
NG7 2SZ
Other companies in M20
 
Filing Information
Company Number 03513906
Company ID Number 03513906
Date formed 1998-02-19
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 19/01/2016
Return next due 16/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB704151576  
Last Datalog update: 2024-03-05 14:54:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE HUMAN SUPPORT GROUP 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 THE HUMAN SUPPORT GROUP LIMITED

Current Directors
Officer Role Date Appointed
TREVOR MORRIS
Company Secretary 1998-02-19
TREVOR MORRIS
Director 1998-02-19
DANIEL THOMAS O'DONOGHUE
Director 2003-10-02
Previous Officers
Officer Role Date Appointed Date Resigned
TERENCE PATRICK BOYLE
Director 1998-02-19 2004-01-23
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1998-02-19 1998-02-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TREVOR MORRIS DISSOLVEIT LIMITED Company Secretary 2004-03-30 CURRENT 2004-03-30 Active - Proposal to Strike off
TREVOR MORRIS ACURA TRAINING LIMITED Director 2011-08-10 CURRENT 2011-08-10 Active - Proposal to Strike off
TREVOR MORRIS DISSOLVEIT LIMITED Director 2004-03-30 CURRENT 2004-03-30 Active - Proposal to Strike off
DANIEL THOMAS O'DONOGHUE THE CYRIL FLINT VOLUNTEER CHARITY LTD Director 2016-04-01 CURRENT 2012-02-23 Active
DANIEL THOMAS O'DONOGHUE DISSOLVEIT LIMITED Director 2004-03-30 CURRENT 2004-03-30 Active - Proposal to Strike off

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
2024-02-06CONFIRMATION STATEMENT MADE ON 04/02/24, WITH UPDATES
2024-01-04Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2024-01-04Audit exemption statement of guarantee by parent company for period ending 31/03/23
2024-01-04Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2024-01-0431/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-11Director's details changed for Mr Gary Ryan Fee on 2023-06-09
2023-06-13APPOINTMENT TERMINATED, DIRECTOR JAMES THORBURN-MUIRHEAD
2023-04-14DIRECTOR APPOINTED MR GARY RYAN FEE
2023-04-12APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GOODBAN
2023-04-12Termination of appointment of Nicholas Goodban on 2023-03-31
2023-02-22Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-02-22Memorandum articles filed
2023-02-21REGISTRATION OF A CHARGE / CHARGE CODE 035139060003
2023-02-07CONFIRMATION STATEMENT MADE ON 04/02/23, WITH UPDATES
2023-02-07CS01CONFIRMATION STATEMENT MADE ON 04/02/23, WITH UPDATES
2023-01-11Audit exemption statement of guarantee by parent company for period ending 31/03/22
2023-01-11Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2023-01-11Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2023-01-11Audit exemption subsidiary accounts made up to 2022-03-31
2023-01-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/22
2023-01-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2023-01-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-04-27CH01Director's details changed for Mr Nicholas Goodban on 2022-03-30
2022-02-07CONFIRMATION STATEMENT MADE ON 04/02/22, WITH UPDATES
2022-02-07CS01CONFIRMATION STATEMENT MADE ON 04/02/22, WITH UPDATES
2022-01-28Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2022-01-28Audit exemption subsidiary accounts made up to 2021-03-31
2022-01-28AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2022-01-26Director's details changed for Mr Nicholas Goodban on 2020-12-08
2022-01-26CH01Director's details changed for Mr Nicholas Goodban on 2020-12-08
2022-01-05Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-01-05Consolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-01-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-01-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-09-07CH01Director's details changed for Ms Lynette Gillian Krige on 2021-09-01
2021-07-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2021-06-24RP04AP01Second filing of director appointment of Nicholas Goodban
2021-05-18AP01DIRECTOR APPOINTED MS LYNETTE GILLIAN KRIGE
2021-03-16PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2021-03-16GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2021-03-16AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2021-02-04CS01CONFIRMATION STATEMENT MADE ON 04/02/21, WITH UPDATES
2020-12-08PSC05Change of details for City and County Healthcare Group Limited as a person with significant control on 2020-12-08
2020-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/20 FROM 101-103 3rd Floor Caparo House Baker Street London W1U 6LN England
2020-02-04CS01CONFIRMATION STATEMENT MADE ON 04/02/20, WITH UPDATES
2020-02-04PSC07CESSATION OF TREVOR MORRIS AS A PERSON OF SIGNIFICANT CONTROL
2020-02-04PSC02Notification of City and County Healthcare Group Limited as a person with significant control on 2020-01-24
2019-11-30RES13Resolutions passed:
  • Directors given authority to authorise matters giving arise to actual or potential conflicts of interest 05/11/2019
2019-11-25CH01Director's details changed for Mr Nicholas Goodban on 2019-11-20
2019-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/19 FROM Craig House 33 Ballbrook Avenue Didsbury Manchester M20 3JG
2019-11-08TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL THOMAS O'DONOGHUE
2019-11-08AP01DIRECTOR APPOINTED MR NICHOLAS GOODBAN
2019-11-08TM02Termination of appointment of Trevor Morris on 2019-11-05
2019-11-08AP03Appointment of Mr Nicholas Goodban as company secretary on 2019-11-05
2019-10-17AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-09-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-03-18RES12Resolution of varying share rights or name
2019-03-12SH08Change of share class name or designation
2019-02-19CS01CONFIRMATION STATEMENT MADE ON 19/02/19, WITH UPDATES
2018-12-10CS01CONFIRMATION STATEMENT MADE ON 29/11/18, WITH NO UPDATES
2018-12-05AAFULL ACCOUNTS MADE UP TO 31/03/18
2017-12-06CS01CONFIRMATION STATEMENT MADE ON 29/11/17, WITH NO UPDATES
2017-10-09AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-01-09AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-30LATEST SOC30/11/16 STATEMENT OF CAPITAL;GBP 125
2016-11-30CS01CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES
2016-01-21LATEST SOC21/01/16 STATEMENT OF CAPITAL;GBP 125
2016-01-21AR0119/01/16 ANNUAL RETURN FULL LIST
2016-01-10AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-11-20CH01Director's details changed for Daniel Thomas O'donaghue on 2015-11-20
2015-01-20LATEST SOC20/01/15 STATEMENT OF CAPITAL;GBP 125
2015-01-20AR0119/01/15 ANNUAL RETURN FULL LIST
2015-01-12AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-09-16RES01ADOPT ARTICLES 16/09/14
2014-07-15MEM/ARTSARTICLES OF ASSOCIATION
2014-01-21LATEST SOC21/01/14 STATEMENT OF CAPITAL;GBP 125
2014-01-21AR0119/01/14 ANNUAL RETURN FULL LIST
2013-12-17AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-09-20AD01REGISTERED OFFICE CHANGED ON 20/09/13 FROM 6Th Floor Station House Stamford New Road Altrincham Cheshire WA14 1EP
2013-04-04AR0119/01/13 ANNUAL RETURN FULL LIST
2013-04-04SH0111/07/12 STATEMENT OF CAPITAL GBP 125
2013-01-03AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-01-25AR0119/01/12 ANNUAL RETURN FULL LIST
2011-07-07AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-05-09AR0119/02/11 ANNUAL RETURN FULL LIST
2011-05-04SH06Cancellation of shares. Statement of capital on 2011-05-04 GBP 90
2011-05-04RES09Resolution of authority to purchase a number of shares
2011-05-04SH03Purchase of own shares
2011-01-05AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-03-01AR0119/02/10 FULL LIST
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL THOMAS O'DONOGHUE / 01/01/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / TREVOR MORRIS / 01/01/2010
2010-03-01CH03SECRETARY'S CHANGE OF PARTICULARS / TREVOR MORRIS / 01/01/2010
2010-02-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09
2009-05-05363aRETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS
2009-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-05-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-03-12363aRETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS
2008-03-12288cDIRECTOR'S CHANGE OF PARTICULARS / DANIEL O'DONOGHUE / 18/02/2008
2007-11-09287REGISTERED OFFICE CHANGED ON 09/11/07 FROM: 2ND FLOOR 6 AMBASSADOR PLACE STOCKPORT ROAD ALTRINCHAM CHESHIRE WA15 8DB
2007-11-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-12363sRETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS
2007-01-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-10-27363(288)DIRECTOR'S PARTICULARS CHANGED
2006-10-27363sRETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS
2006-02-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-05-26363sRETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS
2004-06-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-05-18RES13SUB DIVIDED OPTION SCHE 21/04/04
2004-05-18RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2004-05-08122S-DIV 21/04/04
2004-03-12363sRETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS
2004-03-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2004-01-28288bDIRECTOR RESIGNED
2003-10-09288aNEW DIRECTOR APPOINTED
2003-03-12363(287)REGISTERED OFFICE CHANGED ON 12/03/03
2003-03-12363sRETURN MADE UP TO 19/02/03; FULL LIST OF MEMBERS
2003-02-22395PARTICULARS OF MORTGAGE/CHARGE
2002-09-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-04-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2002-02-11363sRETURN MADE UP TO 19/02/02; FULL LIST OF MEMBERS
2001-09-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-09-17363sRETURN MADE UP TO 19/02/01; FULL LIST OF MEMBERS
2001-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-02-11363sRETURN MADE UP TO 19/02/00; FULL LIST OF MEMBERS
1999-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-09-08CERTNMCOMPANY NAME CHANGED HOUSING SUPPORT LIMITED CERTIFICATE ISSUED ON 09/09/99
1999-03-03363sRETURN MADE UP TO 19/02/99; FULL LIST OF MEMBERS
1998-08-10287REGISTERED OFFICE CHANGED ON 10/08/98 FROM: 29 THE DOWNS ALTRINCHAM CHESHIRE WA14 2QD
1998-03-16225ACC. REF. DATE EXTENDED FROM 28/02/99 TO 31/03/99
1998-03-1688(2)RAD 19/02/98--------- £ SI 98@1=98 £ IC 2/100
1998-02-20288bSECRETARY RESIGNED
1998-02-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to THE HUMAN SUPPORT GROUP 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 THE HUMAN SUPPORT GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-05-02 Outstanding RBS INVOICE FINANCE LIMITED
DEBENTURE 2003-02-22 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of THE HUMAN SUPPORT GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE HUMAN SUPPORT GROUP LIMITED
Trademarks
We have not found any records of THE HUMAN SUPPORT GROUP LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with THE HUMAN SUPPORT GROUP LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Trafford Council 2015-5 GBP £171,621 EXT DOM CARE SPOT CO
Trafford Council 2015-4 GBP £130,439 OTH AGENCY CONT SERV
Trafford Council 2015-3 GBP £235,851 EXT DOM CARE SPOT CO
Plymouth City Council 2015-3 GBP £426,867 Dom Care Private Contractors
Trafford Council 2015-2 GBP £207,874 EXT DOM CARE SPOT CO
Plymouth City Council 2015-2 GBP £253,394 Dom Care Private Contractors
Trafford Council 2015-1 GBP £112,016 OTH AGENCY CONT SERV
Plymouth City Council 2015-1 GBP £289,776 Dom Care Private Contractors
Plymouth City Council 2014-12 GBP £272,446 Dom Care Private Contractors
Trafford Council 2014-12 GBP £230,903 OTH AGENCY CONT SERV
Trafford Council 2014-11 GBP £190,715 OTH AGENCY CONT SERV
Nottinghamshire County Council 2014-11 GBP £4,394
Plymouth City Council 2014-11 GBP £269,843 Rapid Response
Plymouth City Council 2014-10 GBP £202,287 Dom Care Block Contract
Trafford Council 2014-10 GBP £161,981 OTH AGENCY CONT SERV
Nottinghamshire County Council 2014-10 GBP £9,982
Trafford Council 2014-9 GBP £218,740 OTH AGENCY CONT SERV
Nottinghamshire County Council 2014-9 GBP £8,754
Plymouth City Council 2014-9 GBP £298,798 Dom Care Private Contractors
Plymouth City Council 2014-8 GBP £363,480
Durham County Council 2014-8 GBP £25,727
Nottinghamshire County Council 2014-8 GBP £8,881
Trafford Council 2014-8 GBP £205,700 OTH AGENCY CONT SERV
Plymouth City Council 2014-7 GBP £970,960
Durham County Council 2014-7 GBP £11,080
Nottinghamshire County Council 2014-7 GBP £11,506
Trafford Council 2014-7 GBP £146,004
Durham County Council 2014-6 GBP £45,573
Trafford Council 2014-6 GBP £246,883
Plymouth City Council 2014-6 GBP £363,480
Nottinghamshire County Council 2014-6 GBP £9,363
Trafford Council 2014-5 GBP £157,466
Plymouth City Council 2014-5 GBP £463,480
Nottinghamshire County Council 2014-5 GBP £24,732
Plymouth City Council 2014-4 GBP £363,480
Trafford Council 2014-4 GBP £183,531
Nottinghamshire County Council 2014-4 GBP £24,946
Plymouth City Council 2014-3 GBP £491,893
Trafford Council 2014-3 GBP £228,866
Nottinghamshire County Council 2014-3 GBP £27,661
Plymouth City Council 2014-2 GBP £363,480
Nottinghamshire County Council 2014-2 GBP £21,769
Trafford Council 2014-2 GBP £203,955
Trafford Council 2014-1 GBP £202,761
Plymouth City Council 2014-1 GBP £739,941
Nottinghamshire County Council 2014-1 GBP £40,475
Plymouth City Council 2013-12 GBP £363,480
Nottinghamshire County Council 2013-12 GBP £28,226
Trafford Council 2013-12 GBP £190,332
Trafford Council 2013-11 GBP £142,831
Nottinghamshire County Council 2013-11 GBP £23,903
Trafford Council 2013-10 GBP £158,976
Nottinghamshire County Council 2013-10 GBP £38,193
Nottinghamshire County Council 2013-9 GBP £40,161
Trafford Council 2013-9 GBP £200,140
Trafford Council 2013-8 GBP £141,357
Nottinghamshire County Council 2013-8 GBP £51,302
Nottinghamshire County Council 2013-7 GBP £31,411
Trafford Council 2013-7 GBP £175,094
Trafford Council 2013-6 GBP £140,097
Nottinghamshire County Council 2013-6 GBP £38,284
Trafford Council 2013-5 GBP £168,596
Nottinghamshire County Council 2013-5 GBP £37,575
Trafford Council 2013-4 GBP £173,955
Nottinghamshire County Council 2013-4 GBP £20,402
Nottinghamshire County Council 2013-3 GBP £30,617
Trafford Council 2013-3 GBP £134,725
Trafford Council 2013-2 GBP £152,645
Nottinghamshire County Council 2013-2 GBP £13,917
Trafford Council 2013-1 GBP £159,071
Coventry City Council 2013-1 GBP £515 Domicilary Care
Nottinghamshire County Council 2013-1 GBP £35,985
Trafford Council 2012-12 GBP £181,578
Coventry City Council 2012-12 GBP £4,358 Domicilary Care
Nottinghamshire County Council 2012-12 GBP £15,148
Coventry City Council 2012-11 GBP £7,565 Domicilary Care
Nottinghamshire County Council 2012-11 GBP £16,431
Coventry City Council 2012-10 GBP £4,275 Domicilary Care
Nottinghamshire County Council 2012-10 GBP £15,124
Coventry City Council 2012-9 GBP £7,978 Domicilary Care
Nottinghamshire County Council 2012-9 GBP £14,536
Coventry City Council 2012-8 GBP £8,730 Domicilary Care
Nottinghamshire County Council 2012-8 GBP £13,830
Nottinghamshire County Council 2012-7 GBP £11,261
Nottinghamshire County Council 2012-6 GBP £12,700
Coventry City Council 2012-5 GBP £2,221 Domicilary Care
Nottinghamshire County Council 2012-5 GBP £16,639
Coventry City Council 2012-4 GBP £1,274 Domicilary Care
Nottinghamshire County Council 2012-3 GBP £15,271
Coventry City Council 2012-2 GBP £1,797 Domicilary Care
Nottinghamshire County Council 2012-2 GBP £11,493
Coventry City Council 2012-1 GBP £2,112 Domicilary Care
Nottinghamshire County Council 2012-1 GBP £11,675
Nottinghamshire County Council 2011-12 GBP £20,410
Nottinghamshire County Council 2011-11 GBP £11,764
Nottinghamshire County Council 2011-10 GBP £16,457
Nottinghamshire County Council 2011-9 GBP £14,725
Nottinghamshire County Council 2011-8 GBP £19,207
Nottinghamshire County Council 2011-6 GBP £12,035
Nottinghamshire County Council 2011-5 GBP £12,632
Nottinghamshire County Council 2011-4 GBP £10,292
Nottinghamshire County Council 2011-3 GBP £8,156
Nottinghamshire County Council 2011-2 GBP £5,373
Nottinghamshire County Council 2011-1 GBP £5,130
Nottinghamshire County Council 2010-12 GBP £6,415
Nottinghamshire County Council 2010-11 GBP £7,980 Government / Charity / Trust / Society / Association

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.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Government Procurement Service Supply services of medical personnel 2013/06/04

Government Procurement Service as the Contracting Authority is putting in place a Pan Government Collaborative Framework Agreement for use by UK public sector bodies identified at VI.3 (and any future successors to these organisations), which include Central Government Departments and their Arm's Length Bodies and Agencies, Non Departmental Public Bodies, NHS bodies and Local Authorities.

Plymouth City Council Health and social work services 2013/09/16 GBP 14,000,000

Contract Award. Reablement service to support and maximise independent living for people on hospital discharge and following a crisis. The service will work to reduce packages of care or alternatively re-able people completely by maximising their independence, which can mean they no longer need on-going support.

Outgoings
Business Rates/Property Tax
No properties were found where THE HUMAN SUPPORT GROUP 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 THE HUMAN SUPPORT GROUP 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 THE HUMAN SUPPORT GROUP 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.