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

KISIMUL GROUP LIMITED

THE OLD VICARAGE HIGH STREET, SWINDERBY, LINCOLN, LN6 9LU,
Company Registration Number
03630117
Private Limited Company
Active

Company Overview

About Kisimul Group Ltd
KISIMUL GROUP LIMITED was founded on 1998-09-11 and has its registered office in Lincoln. The organisation's status is listed as "Active". Kisimul Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
KISIMUL GROUP LIMITED
 
Legal Registered Office
THE OLD VICARAGE HIGH STREET
SWINDERBY
LINCOLN
LN6 9LU
Other companies in LN6
 
 
Trading Names/Associated Names
Kisimul School
Filing Information
Company Number 03630117
Company ID Number 03630117
Date formed 1998-09-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 11/09/2015
Return next due 09/10/2016
Type of accounts FULL
Last Datalog update: 2024-04-06 09:36:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KISIMUL 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 KISIMUL GROUP LIMITED

Current Directors
Officer Role Date Appointed
ANDREW JOHN MURRELL
Company Secretary 2009-01-20
MARGARET HILL
Director 2006-04-11
ANDREW JOHN MURRELL
Director 2009-01-20
JAYNE STARKIE
Director 2016-06-01
DONNA VARLEY-TURNER
Director 2016-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JOSEPH BRAILER
Director 2016-11-30 2017-07-24
JAVED AHMAD KHAN
Director 2011-06-24 2017-07-24
VIVEK KUMAR
Director 2011-06-24 2017-07-24
REID SAMUEL PERPER
Director 2011-06-24 2017-07-24
MARK SALTER
Director 2006-04-11 2011-06-24
GRAHAM RAYMOND NEEDHAM
Company Secretary 2006-11-27 2009-01-20
RON PEARSON
Director 2006-04-11 2007-06-01
MARGARET HILL
Company Secretary 2006-04-11 2006-11-27
BRIAN SHAW
Company Secretary 1998-11-10 2006-04-11
JEFFREY KINDER
Director 1998-11-10 2006-04-11
VIVIENNE RUTH KINDER
Director 1998-11-10 2006-04-11
BRIAN SHAW
Director 1998-11-10 2006-04-11
SUSAN JOAN SHAW
Director 1998-11-10 2006-04-11
ARGUS NOMINEE SECRETARIES LIMITED
Nominated Secretary 1998-09-11 1998-11-10
ARGUS NOMINEE DIRECTORS LIMITED
Nominated Director 1998-09-11 1998-11-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JOHN MURRELL KISIMUL SCHOOL HOLDINGS LIMITED Company Secretary 2009-01-20 CURRENT 2006-03-21 Active
ANDREW JOHN MURRELL KISIMUL SPECIAL EDUCATION LIMITED Company Secretary 2009-01-20 CURRENT 1997-05-13 Active
MARGARET HILL CEDAR PROJECT MIDCO LIMITED Director 2017-07-24 CURRENT 2017-07-18 Active
MARGARET HILL CEDAR PROJECT HOLDCO LIMITED Director 2017-07-24 CURRENT 2017-07-18 Active
MARGARET HILL CEDAR PROJECT BIDCO LIMITED Director 2017-07-24 CURRENT 2017-07-18 Active
MARGARET HILL EDUCO TWO LIMITED Director 2011-08-01 CURRENT 2011-05-09 Liquidation
MARGARET HILL EDUCO THREE LIMITED Director 2011-08-01 CURRENT 2011-05-09 Liquidation
MARGARET HILL EDUCO TWO SUB LIMITED Director 2011-08-01 CURRENT 2011-06-09 Liquidation
MARGARET HILL EDUCO ONE LIMITED Director 2011-06-24 CURRENT 2011-05-09 Liquidation
MARGARET HILL CRUCKTON HALL LIMITED Director 2009-07-22 CURRENT 2009-07-06 Active
MARGARET HILL KISIMUL SCHOOL HOLDINGS LIMITED Director 2006-04-12 CURRENT 2006-03-21 Active
MARGARET HILL KISIMUL SPECIAL EDUCATION LIMITED Director 2006-04-11 CURRENT 1997-05-13 Active
ANDREW JOHN MURRELL CEDAR PROJECT MIDCO LIMITED Director 2017-07-24 CURRENT 2017-07-18 Active
ANDREW JOHN MURRELL CEDAR PROJECT HOLDCO LIMITED Director 2017-07-24 CURRENT 2017-07-18 Active
ANDREW JOHN MURRELL CEDAR PROJECT BIDCO LIMITED Director 2017-07-24 CURRENT 2017-07-18 Active
JASON FOSTER GOOD MOVES LIGHT REMOVALS LIMITED Director 2011-01-13 CURRENT 2011-01-13 Dissolved 2013-11-05
ANDREW JOHN MURRELL CRUCKTON HALL LIMITED Director 2009-07-22 CURRENT 2009-07-06 Active
ANDREW JOHN MURRELL KISIMUL SCHOOL HOLDINGS LIMITED Director 2009-01-20 CURRENT 2006-03-21 Active
ANDREW JOHN MURRELL KISIMUL SPECIAL EDUCATION LIMITED Director 2009-01-20 CURRENT 1997-05-13 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
2024-03-30FULL ACCOUNTS MADE UP TO 30/06/23
2023-10-09CONFIRMATION STATEMENT MADE ON 11/09/23, WITH NO UPDATES
2023-04-28APPOINTMENT TERMINATED, DIRECTOR ANDREW STEVENS
2023-04-04FULL ACCOUNTS MADE UP TO 30/06/22
2022-11-01AP01DIRECTOR APPOINTED MR ANTONY NIGEL BRISTER
2022-10-18CS01CONFIRMATION STATEMENT MADE ON 11/09/22, WITH NO UPDATES
2022-07-05SMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2022-07-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2022-06-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 036301170015
2022-04-28DIRECTOR APPOINTED MR CHRISTOPHER JOHN SPANOUDAKIS
2022-04-28AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN SPANOUDAKIS
2022-02-02APPOINTMENT TERMINATED, DIRECTOR STEPHEN MCMULLAN
2022-02-02APPOINTMENT TERMINATED, DIRECTOR JAYNE STARKIE
2022-02-02TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MCMULLAN
2021-11-02TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MCSHARRY
2021-11-02AP01DIRECTOR APPOINTED MRS ANITA MARIE ANDREWS
2021-09-28AA01Previous accounting period extended from 31/12/20 TO 30/06/21
2021-09-21CS01CONFIRMATION STATEMENT MADE ON 11/09/21, WITH NO UPDATES
2021-09-08AP01DIRECTOR APPOINTED MR STEPHEN MCMULLAN
2021-09-07TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN MCLEAN
2020-11-05TM01APPOINTMENT TERMINATED, DIRECTOR EMMA MARIE SANDERSON
2020-10-22AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-15CS01CONFIRMATION STATEMENT MADE ON 11/09/20, WITH NO UPDATES
2020-03-20TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JAMES EASTEAL
2020-03-20TM02Termination of appointment of Christopher James Easteal on 2020-02-28
2019-10-08TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET HILL
2019-09-12CS01CONFIRMATION STATEMENT MADE ON 11/09/19, WITH NO UPDATES
2019-09-11TM01APPOINTMENT TERMINATED, DIRECTOR DONNA MARIE VARLEY-TURNER
2019-09-06AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-16AP01DIRECTOR APPOINTED MR CHRISTOPHER MCSHARRY
2019-03-25AP03Appointment of Mr Christopher James Easteal as company secretary on 2019-03-21
2019-03-25AP01DIRECTOR APPOINTED MRS EMMA MARIE SANDERSON
2019-03-25TM02Termination of appointment of Andrew John Murrell on 2019-03-21
2019-03-25TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN MURRELL
2018-11-05AP01DIRECTOR APPOINTED MR ANDREW STEVENS
2018-10-02CH01Director's details changed for Ms Margaret Hill on 2018-10-01
2018-09-18AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-12CS01CONFIRMATION STATEMENT MADE ON 11/09/18, WITH NO UPDATES
2018-06-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 036301170014
2018-04-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 036301170013
2018-03-15MEM/ARTSARTICLES OF ASSOCIATION
2018-03-15RES13Resolutions passed:
  • Conflicts of interest/senior facilities agreement 07/03/2018
  • ALTER ARTICLES
2018-03-15RES01ALTER ARTICLES 07/03/2018
2018-01-24CC04Statement of company's objects
2017-09-20CS01CONFIRMATION STATEMENT MADE ON 11/09/17, WITH NO UPDATES
2017-09-20AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-26TM01APPOINTMENT TERMINATED, DIRECTOR VIVEK KUMAR
2017-07-26TM01APPOINTMENT TERMINATED, DIRECTOR JAVED KHAN
2017-07-26TM01APPOINTMENT TERMINATED, DIRECTOR REID PERPER
2017-07-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BRAILER
2017-07-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036301170012
2017-04-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11
2016-12-14AP01DIRECTOR APPOINTED MR DAVID JOSEPH BRAILER
2016-10-18ANNOTATIONClarification
2016-10-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 036301170012
2016-09-22LATEST SOC22/09/16 STATEMENT OF CAPITAL;GBP 200
2016-09-22CS01CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES
2016-09-14AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-20AP01DIRECTOR APPOINTED DONNA VARLEY-TURNER
2016-08-20AP01DIRECTOR APPOINTED JAYNE STARKIE
2015-09-22LATEST SOC22/09/15 STATEMENT OF CAPITAL;GBP 200
2015-09-22AR0111/09/15 ANNUAL RETURN FULL LIST
2015-09-16AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-09-16LATEST SOC16/09/14 STATEMENT OF CAPITAL;GBP 200
2014-09-16AR0111/09/14 FULL LIST
2014-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN MURRELL / 22/05/2014
2014-09-15CH03SECRETARY'S CHANGE OF PARTICULARS / ANDREW JOHN MURRELL / 22/05/2014
2014-09-09AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-10-25AR0111/09/13 FULL LIST
2013-09-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET HILL / 20/08/2013
2013-09-23AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-09-21AR0111/09/12 FULL LIST
2012-09-20AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-10-04AR0111/09/11 FULL LIST
2011-09-13AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-10AP01DIRECTOR APPOINTED MR REID SAMUEL PERPER
2011-07-29AP01DIRECTOR APPOINTED MR VIVEK KUMAR
2011-07-29AP01DIRECTOR APPOINTED MR JAVED AHMAD KHAN
2011-07-11TM01APPOINTMENT TERMINATED, DIRECTOR MARK SALTER
2011-07-06RES01ADOPT ARTICLES 24/06/2011
2011-07-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-07-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-06-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2010-10-07AR0111/09/10 FULL LIST
2010-08-16AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-09-29363aRETURN MADE UP TO 11/09/09; FULL LIST OF MEMBERS
2009-08-13AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-26288bAPPOINTMENT TERMINATED SECRETARY GRAHAM NEEDHAM
2009-01-26288aDIRECTOR AND SECRETARY APPOINTED ANDREW MURRELL
2008-11-27363aRETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS
2008-06-10288cDIRECTOR'S CHANGE OF PARTICULARS MARK SALTER LOGGED FORM
2008-06-10288cDIRECTOR'S CHANGE OF PARTICULARS / MARK SALTER / 04/06/2008
2008-06-09288cDIRECTOR'S CHANGE OF PARTICULARS / MARK SALTER / 04/06/2008
2008-05-08AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-09-12363aRETURN MADE UP TO 11/09/07; FULL LIST OF MEMBERS
2007-07-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06
2007-06-15288bDIRECTOR RESIGNED
2007-03-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-18288bSECRETARY RESIGNED
2007-01-18288aNEW SECRETARY APPOINTED
2006-12-21AUDAUDITOR'S RESIGNATION
2006-11-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05
2006-10-11363aRETURN MADE UP TO 11/09/06; FULL LIST OF MEMBERS
2006-04-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-04-28288aNEW DIRECTOR APPOINTED
2006-04-28288bDIRECTOR RESIGNED
2006-04-28288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-04-28288bDIRECTOR RESIGNED
2006-04-28288bDIRECTOR RESIGNED
2006-04-28AUDAUDITOR'S RESIGNATION
2006-04-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-04-28155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-04-28155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-04-28RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-04-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-04-28288aNEW DIRECTOR APPOINTED
2006-04-28RES13DIRECTORS EMPOWERMENT 12/04/06
2006-04-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-04-18395PARTICULARS OF MORTGAGE/CHARGE
2006-04-18395PARTICULARS OF MORTGAGE/CHARGE
2006-04-18395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education n.e.c.




Licences & Regulatory approval
We could not find any licences issued to KISIMUL 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 KISIMUL GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-10-13 Satisfied SUMITOMO MITSUI BANKING CORPORATION EUROPE LIMITED (AS SECURITY AGENT FOR THE BENEFICIARIES)
DEED OF ACCESSION AND CHARGE 2011-06-30 Satisfied THE ROYAL BANK OF SCOTLAND PLC (AS SECURITY TRUSTEE)
DEBENTURE 2006-04-12 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-04-12 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-04-12 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-04-12 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-04-12 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-04-12 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-04-12 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1999-11-26 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 1999-01-01 Satisfied THE CO-OPERATIVE BANK PLC
DEBENTURE 1999-01-01 Satisfied THE CO-OPERATIVE BANK PLC
Intangible Assets
Patents
We have not found any records of KISIMUL GROUP LIMITED registering or being granted any patents
Domain Names

KISIMUL GROUP LIMITED owns 2 domain names.

andarach.co.uk   kisimul.co.uk  

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

Government spend with KISIMUL GROUP LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Suffolk County Council 2016-12 GBP £1,141,763 Residential School
Rutland County Council 2016-10 GBP £9,276 TPP - Residental Care
Suffolk County Council 2016-9 GBP £1,068,339 Non Staff - Education & Training
Rutland County Council 2016-9 GBP £14,566 TPP - Residental Care
Rutland County Council 2016-8 GBP £10,070 TPP - Residental Care
Rutland County Council 2016-7 GBP £10,070 TPP - Residental Care
Rutland County Council 2016-6 GBP £10,098 TPP - Residental Care
Rutland County Council 2016-5 GBP £11,595 TPP - Residental Care
Suffolk County Council 2016-4 GBP £1,101,799 Non Staff - Education & Training
Rutland County Council 2016-4 GBP £9,276 TPP - Residental Care
Rutland County Council 2016-3 GBP £9,276 TPP - Residental Care
Rutland County Council 2016-2 GBP £9,276 TPP - Residental Care
Rutland County Council 2016-1 GBP £9,276 TPP - Residental Care
Suffolk County Council 2015-12 GBP £866,477 Non Staff - Education & Training
Rutland County Council 2015-12 GBP £13,913 TPP - Residental Care
Rutland County Council 2015-11 GBP £9,276 TPP - Residental Care
Suffolk County Council 2015-10 GBP £259,009 Non Staff - Education & Training
Rutland County Council 2015-10 GBP £9,276 TPP - Residental Care
Leicestershire County Council 2015-9 GBP £61,712 Payment to Ext SEN Providers
Suffolk County Council 2015-9 GBP £686,810 Non Staff - Education & Training
Rutland County Council 2015-9 GBP £9,276 TPP - Residental Care
Suffolk County Council 2015-8 GBP £131,280 Non Staff - Education & Training
Rutland County Council 2015-8 GBP £9,276 TPP - Residental Care
Rutland County Council 2015-7 GBP £9,276 TPP - Residental Care
Leicestershire County Council 2015-6 GBP £61,712 Payment to Ext SEN Providers
Rutland County Council 2015-6 GBP £13,913 TPP - Residental Care
Leicestershire County Council 2015-5 GBP £63,064 Payment to Ext SEN Providers
Rutland County Council 2015-5 GBP £9,276 TPP - Residental Care
Nottingham City Council 2015-5 GBP £99,689 516-Payts-Ext Foster Parents
Rutland County Council 2015-4 GBP £9,276 TPP - Residental Care
South Gloucestershire Council 2015-3 GBP £11,389 Permanent Residential
Nottingham City Council 2015-3 GBP £361 520-Community Care
Rutland County Council 2015-3 GBP £37,609 TPP - Residental Care
Central Bedfordshire Council 2015-3 GBP £11,632 Residential Care Home Placements
London Borough of Wandsworth 2015-2 GBP £11,057 EXTERNAL RESIDENTIAL CARE
London Borough of Barnet Council 2015-2 GBP £88,374 Voluntary Associations - Third
South Gloucestershire Council 2015-2 GBP £11,389 Permanent Residential
London Borough of Sutton 2015-2 GBP £48,030 Residential Care - Ext Provider
Rutland County Council 2015-2 GBP £9,276 TPP - Residental Care
Central Bedfordshire Council 2015-2 GBP £11,632 Residential Care Home Placements
London Borough of Wandsworth 2015-1 GBP £11,057 EXTERNAL RESIDENTIAL CARE
Leeds City Council as Accountable Body 2015-1 GBP £13,049
South Gloucestershire Council 2015-1 GBP £11,389 Permanent Residential
Suffolk County Council 2015-1 GBP £117,848 Non Staff - Education & Training
London Borough of Newham 2015-1 GBP £12,204 RESIDENTIAL CARE > RESIDENTIAL CARE
London Borough of Sutton 2015-1 GBP £36,251 Respite Care
Rutland County Council 2015-1 GBP £9,276 TPP - Residental Care
Central Bedfordshire Council 2015-1 GBP £11,632 Residential Care Home Placements
South Gloucestershire Council 2014-12 GBP £11,389 Permanent Residential
London Borough of Sutton 2014-12 GBP £3,624 Respite Care
London Borough of Wandsworth 2014-12 GBP £33,130 EXTERNAL RESIDENTIAL CARE
London Borough of Newham 2014-12 GBP £12,204 RESIDENTIAL CARE > RESIDENTIAL CARE
Central Bedfordshire Council 2014-12 GBP £11,632 Residential Care Home Placements
Leeds City Council as Accountable Body 2014-12 GBP £40,569
Rutland County Council 2014-12 GBP £13,913 TPP - Residental Care
London Borough of Croydon 2014-11 GBP £3,454 RESPITE CARE - PRIVATE CONTRACTORS PAYMENT
London Borough of Wandsworth 2014-11 GBP £21,102 EXTERNAL RESIDENTIAL CARE
Nottingham City Council 2014-11 GBP £300 463-Other Contractor Paymnts
London Borough of Newham 2014-11 GBP £42,480 RESIDENTIAL CARE > RESIDENTIAL CARE
Central Bedfordshire Council 2014-11 GBP £11,632 Residential Care Home Placements
London Borough of Sutton 2014-11 GBP £145,953 Respite Care
Leeds City Council as Accountable Body 2014-11 GBP £27,461 Residential
London Borough of Barnet Council 2014-11 GBP £15,507 Voluntary Associations - Third
Rutland County Council 2014-11 GBP £9,276 TPP - Residental Care
South Gloucestershire Council 2014-10 GBP £11,389 Permanent Residential
Wandsworth Council 2014-10 GBP £11,057
London Borough of Wandsworth 2014-10 GBP £11,057 EXTERNAL RESIDENTIAL CARE
Nottingham City Council 2014-10 GBP £39,680 516-Payts-Ext Foster Parents
Peterborough City Council 2014-10 GBP £13,689
London Borough of Newham 2014-10 GBP £12,205 RESIDENTIAL CARE > RESIDENTIAL CARE
London Borough of Sutton 2014-10 GBP £2,355 Respite Care
Central Bedfordshire Council 2014-10 GBP £11,632 Residential Care Home Placements
Leeds City Council as Accountable Body 2014-10 GBP £40,569 Residential
London Borough of Croydon 2014-10 GBP £198,338 AFTER CARE SUPPORT - PRIVATE CONTRACTORS PAYMENT
Rutland County Council 2014-10 GBP £9,276 TPP - Residental Care
Leeds City Council as Accountable Body 2014-9 GBP £14,892 Residential
East Riding Council 2014-9 GBP £156,655
Bracknell Forest Council 2014-9 GBP £10,851 Contracted Services
London Borough of Sutton 2014-9 GBP £15,270 Respite Care
Central Bedfordshire Council 2014-9 GBP £11,632 Residential Care Home Placements
Wandsworth Council 2014-9 GBP £29,719
London Borough of Wandsworth 2014-9 GBP £18,510 EXTERNAL RESIDENTIAL CARE
London Borough of Barnet Council 2014-9 GBP £22,522 Voluntary Associations - Third Party Payment
Rutland County Council 2014-9 GBP £9,276 TPP - Residental Care
Peterborough City Council 2014-9 GBP £85,453
South Gloucestershire Council 2014-9 GBP £22,778 Permanent Residential
Leeds City Council as Accountable Body 2014-8 GBP £53,617 Residential
London Borough of Newham 2014-8 GBP £11,849 RESIDENTIAL CARE > RESIDENTIAL CARE
Central Bedfordshire Council 2014-8 GBP £11,632 Residential Care Home Placements
East Riding Council 2014-8 GBP £74,007
Peterborough City Council 2014-8 GBP £14,611
Rutland County Council 2014-8 GBP £9,276 TPP - Residental Care
Nottingham City Council 2014-8 GBP £183,556
Wandsworth Council 2014-8 GBP £22,455
London Borough of Wandsworth 2014-8 GBP £21,114 EXTERNAL RESIDENTIAL CARE
London Borough of Sutton 2014-8 GBP £59,455 Special Educational Needs
South Gloucestershire Council 2014-8 GBP £11,389 Permanent Residential
London Borough of Croydon 2014-8 GBP £260,801 PAYMENT TO OTHER ESTABLISHMENTS - GENERAL
Bracknell Forest Council 2014-7 GBP £68,882 Contracted Services
Wandsworth Council 2014-7 GBP £21,895
London Borough of Sutton 2014-7 GBP £209,914 Respite Care
London Borough of Wandsworth 2014-7 GBP £21,102 EXTERNAL RESIDENTIAL CARE
Nottingham City Council 2014-7 GBP £221,915
South Gloucestershire Council 2014-7 GBP £11,389 Permanent Residential
Peterborough City Council 2014-7 GBP £71,303
East Riding Council 2014-7 GBP £12,772
Central Bedfordshire Council 2014-7 GBP £23,264 Residential Care Home Placements
Rutland County Council 2014-7 GBP £13,913 TPP - Residental Care
Suffolk County Council 2014-6 GBP £600,885 Non Staff - Education & Training
Bracknell Forest Council 2014-6 GBP £516 Voluntary Sector Service Providers
London Borough of Sutton 2014-6 GBP £1,320 Respite Care
Gloucestershire County Council 2014-6 GBP £93,189
South Gloucestershire Council 2014-6 GBP £11,389 Permanent Residential
East Riding Council 2014-6 GBP £12,772
Croydon Council 2014-6 GBP £633
Leeds City Council as Accountable Body 2014-6 GBP £29,304 Residential
Rutland County Council 2014-6 GBP £9,276 TPP - Residental Care
London Borough of Hackney 2014-6 GBP £52,476
East Riding Council 2014-5 GBP £72,052
Peterborough City Council 2014-5 GBP £13,689
Bracknell Forest Council 2014-5 GBP £4,521 Contracted Services
London Borough of Sutton 2014-5 GBP £73,467 Respite Care
South Gloucestershire Council 2014-5 GBP £11,389 Permanent Residential
Nottingham City Council 2014-5 GBP £221,915
Rutland County Council 2014-5 GBP £9,276 TPP - Residental Care
Central Bedfordshire Council 2014-5 GBP £23,264 Residential Care Home Placements
Leeds City Council as Accountable Body 2014-5 GBP £128,380 Residential
Suffolk County Council 2014-4 GBP £731,123 Non Staff - Education & Training
Nottingham City Council 2014-4 GBP £452 516-Payts-Ext Foster Parents
East Riding Council 2014-4 GBP £85,483
London Borough of Sutton 2014-4 GBP £35,151 Independent Schools
South Gloucestershire Council 2014-4 GBP £11,347 Permanent Residential
Peterborough City Council 2014-4 GBP £13,689
Rutland County Council 2014-4 GBP £9,276 TPP - Residental Care
Central Bedfordshire Council 2014-4 GBP £12,047 Residential Care Home Placements
Leeds City Council as Accountable Body 2014-3 GBP £13,049 Residential
South Gloucestershire Council 2014-3 GBP £11,223 Permanent Residential
Bracknell Forest Council 2014-3 GBP £64,522 Voluntary Sector Service Providers
London Borough of Sutton 2014-3 GBP £114,459 Independent Schools
Suffolk County Council 2014-3 GBP £3,000 Grants to Organisations
Nottingham City Council 2014-3 GBP £340,144
Rutland County Council 2014-3 GBP £9,276 TPP - Residental Care
Peterborough City Council 2014-3 GBP £71,303
Wandsworth Council 2014-3 GBP £12,233
London Borough of Wandsworth 2014-3 GBP £10,557 EXTERNAL RESIDENTIAL CARE
East Riding Council 2014-2 GBP £59,280
Leeds City Council as Accountable Body 2014-2 GBP £11,786 Residential
South Gloucestershire Council 2014-2 GBP £11,223 Permanent Residential
Croydon Council 2014-2 GBP £42,210
London Borough of Newham 2014-2 GBP £57,973 RESIDENTIAL CARE > RESIDENTIAL CARE
London Borough of Sutton 2014-2 GBP £1,884 Respite Care
Rutland County Council 2014-2 GBP £9,276 TPP - Residental Care
London Borough of Hackney 2014-2 GBP £17,077
Gloucestershire County Council 2014-1 GBP £28,474
South Gloucestershire Council 2014-1 GBP £22,423 Permanent Residential
East Riding Council 2014-1 GBP £25,544
Wandsworth Council 2014-1 GBP £11,339
London Borough of Wandsworth 2014-1 GBP £10,557 EXTERNAL RESIDENTIAL CARE
Nottingham City Council 2014-1 GBP £80,265
Rutland County Council 2014-1 GBP £9,276 TPP - Residental Care
London Borough of Newham 2014-1 GBP £56,747
Peterborough City Council 2014-1 GBP £128,916
London Borough of Hackney 2014-1 GBP £130,558
South Gloucestershire Council 2013-12 GBP £11,223 Residential Permanent
East Riding Council 2013-12 GBP £25,544
London Borough of Sutton 2013-12 GBP £50,308 Independent Schools
Leeds City Council as Accountable Body 2013-12 GBP £13,049 Residential
Croydon Council 2013-12 GBP £49,333
Peterborough City Council 2013-12 GBP £13,689
Suffolk County Council 2013-12 GBP £1,524,899 Non Staff - Education & Training
Gloucestershire County Council 2013-12 GBP £36,240
Rutland County Council 2013-12 GBP £13,913 TPP - Residental Care
London Borough of Barnet Council 2013-11 GBP £75,820 Other Establishments - Third Party Payments
Wandsworth Council 2013-11 GBP £22,678
London Borough of Wandsworth 2013-11 GBP £21,114 CL CONT EXTERNAL RESIDENTIAL
South Gloucestershire Council 2013-11 GBP £11,223 Residential Permanent
Leeds City Council as Accountable Body 2013-11 GBP £25,676 Residential
Croydon Council 2013-11 GBP £29,395
Bracknell Forest Council 2013-11 GBP £64,522 Voluntary Sector Service Providers
Peterborough City Council 2013-11 GBP £13,689
Gloucestershire County Council 2013-11 GBP £18,120
Nottingham City Council 2013-11 GBP £192,051
London Borough of Newham 2013-11 GBP £229,441
Rutland County Council 2013-11 GBP £9,276 TPP - Residental Care
Suffolk County Council 2013-11 GBP £1,500 Grants to Organisations
East Riding Council 2013-10 GBP £13,672
Wandsworth Council 2013-10 GBP £11,339
London Borough of Wandsworth 2013-10 GBP £10,557 CL CONT EXTERNAL RESIDENTIAL
Nottingham City Council 2013-10 GBP £79,361
Rutland County Council 2013-10 GBP £9,276 TPP - Residental Care
Peterborough City Council 2013-10 GBP £71,669
London Borough of Newham 2013-10 GBP £114,720
South Gloucestershire Council 2013-10 GBP £22,446 Residential Permanent
London Borough of Hackney 2013-10 GBP £63,600
Leeds City Council as Accountable Body 2013-9 GBP £70,498 Residential
East Riding Council 2013-9 GBP £25,544
Bracknell Forest Council 2013-9 GBP £52,013 Voluntary Sector Service Providers
Wandsworth Council 2013-9 GBP £112,564
London Borough of Wandsworth 2013-9 GBP £106,396 EXTERNAL RESIDENTIAL CARE
Peterborough City Council 2013-9 GBP £27,571
Rutland County Council 2013-9 GBP £24,183 TPP - Residental Care
South Gloucestershire Council 2013-9 GBP £11,223 Residential Homes
Nottingham City Council 2013-9 GBP £119,041
Suffolk County Council 2013-8 GBP £174,842 Non Staff - Education & Training
East Riding Council 2013-8 GBP £72,052
Peterborough City Council 2013-8 GBP £13,644
South Gloucestershire Council 2013-8 GBP £11,223 Residential Homes
London Borough of Ealing 2013-8 GBP £32,574
London Borough of Hackney 2013-8 GBP £116,926
Norfolk County Council 2013-7 GBP £717
London Borough of Barnet Council 2013-7 GBP £75,820 Other Establishments - Third Party Payments
Peterborough City Council 2013-7 GBP £70,891
Suffolk County Council 2013-7 GBP £1,500 Grants to Organisations
South Gloucestershire Council 2013-7 GBP £11,223 Residential Homes
Leeds City Council as Accountable Body 2013-7 GBP £52,583 Residential
Rutland County Council 2013-7 GBP £16,352 TPP - Residental Care
Nottingham City Council 2013-7 GBP £141,579
Norfolk County Council 2013-6 GBP £55,986
Suffolk County Council 2013-6 GBP £594,983 Non Staff - Education & Training
Peterborough City Council 2013-6 GBP £13,644
South Gloucestershire Council 2013-6 GBP £10,979 Residential Homes
Brighton & Hove City Council 2013-6 GBP £31,349 Child Srvcs - Residential Svcs
Nottingham City Council 2013-6 GBP £243,478
Rutland County Council 2013-6 GBP £18,314 TPP - Residental Care
London Borough of Hackney 2013-6 GBP £65,481
London Borough of Barnet Council 2013-5 GBP £75,820 Other Establishments - Third Party Payments
Norfolk County Council 2013-5 GBP £55,986
Croydon Council 2013-5 GBP £55,000
South Gloucestershire Council 2013-5 GBP £11,363 Residential Homes
Suffolk County Council 2013-5 GBP £174,842 Non Staff - Education & Training
Peterborough City Council 2013-5 GBP £13,644
Rutland County Council 2013-5 GBP £18,314 TPP - Residental Care
Wakefield Council 2013-5 GBP £38,919
London Borough of Hackney 2013-5 GBP £48,276
Leeds City Council as Accountable Body 2013-4 GBP £123,082 Residential
Suffolk County Council 2013-4 GBP £725,225 Non Staff - Education & Training
South Gloucestershire Council 2013-4 GBP £11,336 Residential Homes
Peterborough City Council 2013-4 GBP £70,891
Norfolk County Council 2013-4 GBP £67,882
Rutland County Council 2013-4 GBP £18,314 TPP - Residental Care
London Borough of Hackney 2013-4 GBP £10,800
South Gloucestershire Council 2013-3 GBP £11,255 Residential Homes
Peterborough City Council 2013-3 GBP £81,863
Croydon Council 2013-3 GBP £87,669
Rutland County Council 2013-3 GBP £18,314 TPP - Residental Care
London Borough of Hackney 2013-3 GBP £3,600
South Gloucestershire Council 2013-2 GBP £11,255 Residential Homes
Croydon Council 2013-2 GBP £99,649
Rutland County Council 2013-2 GBP £18,314 TPP - Residental Care
South Gloucestershire Council 2013-1 GBP £11,255 Residential Homes
London Borough of Croydon 2013-1 GBP £5,904
Wandsworth Council 2013-1 GBP £74,488
London Borough of Wandsworth 2013-1 GBP £70,792 EXTERNAL RESIDENTIAL CARE
Rutland County Council 2013-1 GBP £20,600 TPP - Residental Care
Leeds City Council as Accountable Body 2013-1 GBP £123,082 Residential
South Gloucestershire Council 2012-12 GBP £11,255 Residential Homes
Suffolk County Council 2012-12 GBP £851,273 Non Staff - Education & Training
Norfolk County Council 2012-12 GBP £55,986
Rutland County Council 2012-12 GBP £18,314 TPP - Residental Care
London Borough of Hackney 2012-12 GBP £134,798
London Borough of Barnet Council 2012-11 GBP £75,820 Other Estabs- TPP
South Gloucestershire Council 2012-11 GBP £11,255 Residential Homes
Croydon Council 2012-11 GBP £96,169
Rutland County Council 2012-11 GBP £18,314 TPP - Residental Care
Peterborough City Council 2012-10 GBP £57,247
Croydon Council 2012-10 GBP £44,855
Rutland County Council 2012-10 GBP £18,314 TPP - Residental Care
South Gloucestershire Council 2012-10 GBP £33,766 Residential Homes
London Borough of Hackney 2012-10 GBP £112,558
London Borough of Barnet Council 2012-9 GBP £10,339 Other Estabs- TPP
Croydon Council 2012-9 GBP £29,713
Leeds City Council as Accountable Body 2012-9 GBP £123,082
Suffolk County Council 2012-9 GBP £590,692 Non Staff - Education & Training
Rutland County Council 2012-9 GBP £18,314 TPP - Residental Care
Norfolk County Council 2012-8 GBP £55,986
Rutland County Council 2012-8 GBP £18,314 TPP - Residental Care
Croydon Council 2012-8 GBP £18,333
Suffolk County Council 2012-8 GBP £129,410 Non Staff - Education & Training
South Gloucestershire Council 2012-8 GBP £11,255 Residential Homes
London Borough of Barnet Council 2012-8 GBP £0 Other Estabs- TPP
London Borough of Barnet Council 2012-7 GBP £84,683 Other Estabs- TPP
Croydon Council 2012-7 GBP £57,957
Suffolk County Council 2012-7 GBP £1,000 Grants to Organisations
Leeds City Council as Accountable Body 2012-7 GBP £175,665
South Gloucestershire Council 2012-7 GBP £11,255 Residential Homes
Norfolk County Council 2012-7 GBP £55,986
Rutland County Council 2012-7 GBP £9,157 TPP - Other
Leeds City Council 2012-6 GBP £70,498
Wandsworth Council 2012-6 GBP £45,500
London Borough of Wandsworth 2012-6 GBP £45,500 EXTERNAL RESIDENTIAL CARE
Suffolk County Council 2012-6 GBP £590,692 Non Staff - Education & Training
South Gloucestershire Council 2012-6 GBP £11,255 Residential Homes
London Borough of Barnet Council 2012-6 GBP £65,481 Other Estabs- TPP
Peterborough City Council 2012-6 GBP £114,495
Rutland County Council 2012-6 GBP £55,536 TPP - Daycare
Croydon Council 2012-5 GBP £55,000
South Gloucestershire Council 2012-5 GBP £11,255 Residential Homes
Suffolk County Council 2012-5 GBP £841,959 Non Staff - Education & Training
Rutland County Council 2012-5 GBP £3,000 TPP - Residental Care
Croydon Council 2012-4 GBP £27,075
South Gloucestershire Council 2012-4 GBP £11,211 Residential Homes
Rutland County Council 2012-4 GBP £3,857 TPP - Residental Care
Wandsworth Council 2012-4 GBP £15,500
London Borough of Wandsworth 2012-4 GBP £15,500 EXTERNAL RESIDENTIAL CARE
Norfolk County Council 2012-4 GBP £55,986
Croydon Council 2012-3 GBP £39,367
Wandsworth Council 2012-3 GBP £76,000
London Borough of Wandsworth 2012-3 GBP £76,000 EXTERNAL RESIDENTIAL CARE
South Gloucestershire Council 2012-3 GBP £11,079 Residential Homes
Croydon Council 2012-2 GBP £682
Suffolk County Council 2012-2 GBP £117,838 Non Staff - Education & Training
South Gloucestershire Council 2012-2 GBP £11,079 Residential Homes
Croydon Council 2012-1 GBP £587
South Gloucestershire Council 2012-1 GBP £11,079 Residential Homes
Leeds City Council 2012-1 GBP £123,082
South Gloucestershire Council 2011-12 GBP £11,079 Residential Homes
Croydon Council 2011-12 GBP £107,591
South Gloucestershire Council 2011-11 GBP £22,157 Residential Homes
Leeds City Council 2011-10 GBP £123,082 General External Residential Placements
South Gloucestershire Council 2011-10 GBP £11,079 Residential Homes
South Gloucestershire Council 2011-9 GBP £11,079 Residential Homes
Leeds City Council 2011-8 GBP £2,196 General External Residential Placements
South Gloucestershire Council 2011-8 GBP £11,079 Residential Homes
London Borough of Croydon 2011-7 GBP £59,690
Leeds City Council 2011-7 GBP £121,984 General External Residential Placements
South Gloucestershire Council 2011-7 GBP £22,157 Residential Homes
South Gloucestershire Council 2011-5 GBP £11,072 Residential Homes
South Gloucestershire Council 2011-4 GBP £11,087 Residential Homes
Leeds City Council 2011-4 GBP £121,984 General External Residential Placements
Rutland County Council 2011-4 GBP £54,567
South Gloucestershire Council 2011-3 GBP £11,087 Residential Homes
Croydon Council 2011-3 GBP £28,561
South Gloucestershire Council 2011-2 GBP £11,087 Residential Homes
South Gloucestershire Council 2011-1 GBP £20,864 Residential Homes
Rutland County Council 2011-1 GBP £4,678
Leeds City Council 2010-12 GBP £123,383 General External Residential Placements
Croydon Council 2010-11 GBP £30,851
London Borough of Croydon 2010-11 GBP £59,158
Rutland County Council 2010-11 GBP £54,567
Rutland County Council 2010-8 GBP £54,567
London Borough of Croydon 2010-7 GBP £30,851
Rutland County Council 2010-6 GBP £54,567
Rutland County Council 2010-4 GBP £626

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 KISIMUL 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 KISIMUL 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 KISIMUL 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.