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

SOVA

91 DIVISION STREET, SHEFFIELD, S1 4GE,
Company Registration Number
03645143
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active - Proposal to Strike off

Company Overview

About Sova
SOVA was founded on 1998-10-06 and has its registered office in Sheffield. The organisation's status is listed as "Active - Proposal to Strike off". Sova 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 SMALL
Key Data
Company Name
SOVA
 
Legal Registered Office
91 DIVISION STREET
SHEFFIELD
S1 4GE
Other companies in S1
 
Charity Registration
Charity Number 1073877
Charity Address CHICHESTER HOUSE, 37 BRIXTON ROAD, LONDON, SW9 6DZ
Charter SOVA WORKS WITH OFFENDERS AND THOSE AT RISK OF OFFENDING THROUGH ENGLAND AND WALES AND THOSE SUFFERING SOCIAL AND/OR ECONOMIC EXCLUSION. MULTIPLE PROJECTS PROVIDE DIRECT SERVICES TO BENEFICIARIES ENCOMPASSING VARIOUS KINDS OF WORK INCLUDING EMPLOYMENT TRAINING AND EDUCATION READINESS; BASIC SKILLS; MENTOR SUPPORT AND PURPOSEFUL USE OF LEISURE TIME.
Filing Information
Company Number 03645143
Company ID Number 03645143
Date formed 1998-10-06
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2019
Account next due 31/03/2021
Latest return 06/10/2015
Return next due 03/11/2016
Type of accounts SMALL
Last Datalog update: 2021-06-01 17:32:11
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.

Company Officers of SOVA

Current Directors
Officer Role Date Appointed
SHEENA NADINE MARIE ASTHANA
Director 2017-06-13
RACHEL ATKINSON
Director 2017-06-13
WILFRED JOHN BARDSLEY
Director 2016-06-14
NICHOLAS ERNEST BURSTIN
Director 2016-06-14
JEAN MARGARET DAINTITH
Director 2017-06-13
JOHN HOWARD HARRIS
Director 2017-09-19
STUART RUSSELL MCMINNIES
Director 2016-06-14
GILLIAN PARKER
Director 2016-06-14
MIKE PRINGLE
Director 2015-12-31
ANDREAS RAFFEL
Director 2016-06-14
Previous Officers
Officer Role Date Appointed Date Resigned
HILARY MAY JACKSON
Director 2012-11-26 2018-06-19
PAUL MICHAEL FALLON
Director 2016-06-14 2017-09-19
DEBORAH JANE LOUDON
Director 2016-06-14 2016-12-31
DAVID JOHN GREGSON
Director 2012-11-26 2015-12-31
SHARON TERESA LOWRIE
Company Secretary 2010-06-01 2012-11-26
JANET CROWE
Director 2011-01-24 2012-11-26
ROBERT PAUL ANTHONY FULTON
Director 2012-03-26 2012-11-26
HENRIETTA MARY JOY
Director 2011-03-08 2012-11-26
RANDEEP KAUR KULAR
Director 2001-11-28 2012-11-26
MARTINE LAFFAN
Director 2010-03-01 2012-11-26
MARK ROBERT LOCKHART
Director 1998-10-06 2012-11-26
JONATHAN SIMON OLIVER LEWIS
Director 2011-03-08 2012-03-26
PAUL ROBERT ANTHONY FULTON
Director 2004-03-17 2011-11-28
CHRISTOPHER MICHAEL DOLPHIN
Director 2005-11-28 2011-01-26
JOHN MICHAEL ADAMS
Director 2007-11-28 2010-03-01
GILLIAN AILSA HAMILTON HENSON
Company Secretary 1998-10-06 2009-07-09
GWYNETH ROSEMARY BOSWELL
Director 2007-03-12 2008-11-24
HILARY JOHN BARNARD
Director 2005-11-28 2008-02-04
JOHN MICHAEL HOUGH
Director 2002-07-29 2006-07-04
BRIAN MOELWYN JONES
Director 1998-10-06 2006-03-06
ANNE ROSEMARY FULLER
Director 2000-07-31 2004-11-23
JOHN COURTNEY HAINES
Director 1998-10-06 2004-11-23
JOHN CHARLES HARMAN
Director 1998-10-06 2002-10-23
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1998-10-06 1998-10-06
COMPANY DIRECTORS LIMITED
Nominated Director 1998-10-06 1998-10-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHEENA NADINE MARIE ASTHANA CHANGE, GROW, LIVE SERVICES LIMITED Director 2017-06-13 CURRENT 2007-04-27 Active
SHEENA NADINE MARIE ASTHANA CHANGE, GROW, LIVE Director 2017-06-13 CURRENT 1999-10-19 Active
RACHEL ATKINSON CHANGE, GROW, LIVE SERVICES LIMITED Director 2017-06-13 CURRENT 2007-04-27 Active
RACHEL ATKINSON CHANGE, GROW, LIVE Director 2017-06-13 CURRENT 1999-10-19 Active
WILFRED JOHN BARDSLEY CHANGE, GROW, LIVE Director 2015-12-02 CURRENT 1999-10-19 Active
NICHOLAS ERNEST BURSTIN CHANGE, GROW, LIVE Director 2015-09-15 CURRENT 1999-10-19 Active
JOHN HOWARD HARRIS CHANGE, GROW, LIVE SERVICES LIMITED Director 2017-09-19 CURRENT 2007-04-27 Active
JOHN HOWARD HARRIS CHANGE, GROW, LIVE Director 2017-09-19 CURRENT 1999-10-19 Active
JOHN HOWARD HARRIS WEST HERTS COMMUNITY FREE SCHOOL TRUST Director 2012-12-10 CURRENT 2012-12-10 Active
JOHN HOWARD HARRIS HERTFORDSHIRE COMMUNITY FREE SCHOOL COMPANY LTD Director 2012-06-22 CURRENT 2012-06-22 Active - Proposal to Strike off
JOHN HOWARD HARRIS JOHN HARRIS CONSULTING LIMITED Director 2011-02-04 CURRENT 2011-02-04 Active
STUART RUSSELL MCMINNIES CHANGE, GROW, LIVE SERVICES LIMITED Director 2017-04-29 CURRENT 2007-04-27 Active
STUART RUSSELL MCMINNIES DUKE STREET V LIMITED Director 2016-03-22 CURRENT 2000-09-14 Active
STUART RUSSELL MCMINNIES CHANGE, GROW, LIVE Director 2015-12-02 CURRENT 1999-10-19 Active
STUART RUSSELL MCMINNIES DUKE STREET PRIVATE EQUITY LIMITED Director 2015-09-30 CURRENT 2010-07-15 Active
STUART RUSSELL MCMINNIES DUKE STREET INVESTMENT MANAGEMENT LIMITED Director 2015-09-30 CURRENT 2002-02-15 Active - Proposal to Strike off
STUART RUSSELL MCMINNIES DS (SCOTLAND) GP LIMITED Director 2015-09-30 CURRENT 2006-01-05 Active
STUART RUSSELL MCMINNIES DS SLP GP LIMITED Director 2015-09-30 CURRENT 2011-10-10 Active
STUART RUSSELL MCMINNIES DUKE STREET VII LIMITED Director 2015-09-30 CURRENT 1998-05-18 Active
STUART RUSSELL MCMINNIES DUKE STREET GENERAL PARTNER LIMITED Director 2015-06-15 CURRENT 1998-05-18 Active
STUART RUSSELL MCMINNIES WREN BUYERCO LIMITED Director 2015-05-16 CURRENT 2015-05-16 Active
STUART RUSSELL MCMINNIES WREN MIDCO LIMITED Director 2015-05-15 CURRENT 2015-05-15 Active
STUART RUSSELL MCMINNIES FORK RENT LIMITED Director 2015-05-14 CURRENT 2015-05-14 Active
STUART RUSSELL MCMINNIES WREN TOPCO LIMITED Director 2015-05-14 CURRENT 2015-05-14 Active
STUART RUSSELL MCMINNIES DUKE STREET CAPITAL LIMITED Director 2015-02-25 CURRENT 1998-05-18 Active
GILLIAN PARKER CHANGE, GROW, LIVE SERVICES LIMITED Director 2017-04-29 CURRENT 2007-04-27 Active
GILLIAN PARKER GO BEYOND TRADING LIMITED Director 2015-04-24 CURRENT 2000-05-15 Active
GILLIAN PARKER WOODY BAY APARTMENTS LIMITED Director 2014-02-21 CURRENT 2014-02-21 Active
GILLIAN PARKER GO BEYOND CHARITY Director 2013-04-26 CURRENT 2000-05-04 Active
ANDREAS RAFFEL CHANGE, GROW, LIVE SERVICES LIMITED Director 2017-04-29 CURRENT 2007-04-27 Active
ANDREAS RAFFEL CHANGE, GROW, LIVE Director 2015-12-02 CURRENT 1999-10-19 Active
ANDREAS RAFFEL RAFFEL & CO ADVISERS LIMITED Director 2015-12-01 CURRENT 2015-12-01 Liquidation
ANDREAS RAFFEL ADVISORY INTERNATIONAL LTD Director 2012-12-10 CURRENT 2012-12-10 Dissolved 2015-06-30

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
2021-06-01GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-05-25DS01Application to strike the company off the register
2021-02-09DISS40Compulsory strike-off action has been discontinued
2021-02-08CS01CONFIRMATION STATEMENT MADE ON 06/10/20, WITH NO UPDATES
2021-01-30DISS16(SOAS)Compulsory strike-off action has been suspended
2021-01-19GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-11-11CS01CONFIRMATION STATEMENT MADE ON 06/10/19, WITH NO UPDATES
2019-11-11TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN PARKER
2019-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-06-13TM01APPOINTMENT TERMINATED, DIRECTOR WILFRED JOHN BARDSLEY
2018-11-09CS01CONFIRMATION STATEMENT MADE ON 06/10/18, WITH NO UPDATES
2018-08-14AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-06-20TM01APPOINTMENT TERMINATED, DIRECTOR HILARY MAY JACKSON
2017-10-10CS01CONFIRMATION STATEMENT MADE ON 06/10/17, WITH NO UPDATES
2017-09-21AP01DIRECTOR APPOINTED MR JOHN HOWARD HARRIS
2017-09-20TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MICHAEL FALLON
2017-09-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-07-04AP01DIRECTOR APPOINTED MS JEAN MARGARET DAINTITH
2017-07-04AP01DIRECTOR APPOINTED MS SHEENA NADINE MARIE ASTHANA
2017-07-04AP01DIRECTOR APPOINTED MS RACHEL ATKINSON
2017-01-03TM01APPOINTMENT TERMINATED, DIRECTOR ROGER PERKIN
2017-01-03TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH LOUDON
2016-10-12CS01CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES
2016-08-31AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-07-14AP01DIRECTOR APPOINTED MR PAUL MICHAEL FALLON
2016-07-13AP01DIRECTOR APPOINTED DR ANDREAS RAFFEL
2016-07-13AP01DIRECTOR APPOINTED MS DEBORAH JANE LOUDON
2016-07-13AP01DIRECTOR APPOINTED MS GILLIAN PARKER
2016-07-12AP01DIRECTOR APPOINTED MR NICHOLAS ERNEST BURSTIN
2016-07-12AP01DIRECTOR APPOINTED MR WILFRED JOHN BARDSLEY
2016-06-28AP01DIRECTOR APPOINTED MR STUART RUSSELL MCMINNIES
2016-01-05AP01DIRECTOR APPOINTED MR MIKE PRINGLE
2016-01-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GREGSON
2015-10-07AR0106/10/15 NO MEMBER LIST
2015-08-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-08-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-08-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-08-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2014-10-08AR0106/10/14 NO MEMBER LIST
2014-09-07AAFULL ACCOUNTS MADE UP TO 31/03/14
2013-11-25AR0106/10/13 NO MEMBER LIST
2013-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/2013 FROM C/O KEITH OSBORNE 91 DIVISION STREET SHEFFIELD S1 4GE ENGLAND
2013-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/2013 FROM C/O SOVA HEAD OFFICE UNIT 201 LINCOLN HOUSE 1-3 BRIXTON ROAD LONDON SW9 6DE
2013-08-09AUDAUDITOR'S RESIGNATION
2013-07-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-02-20AP01DIRECTOR APPOINTED MR ROGER PERKIN
2013-02-19TM01APPOINTMENT TERMINATED, DIRECTOR JANET CROWE
2013-02-19TM01APPOINTMENT TERMINATED, DIRECTOR MARTINE LAFFAN
2013-02-19TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT FULTON
2013-02-19TM01APPOINTMENT TERMINATED, DIRECTOR MARTINE LAFFAN
2013-02-18TM01APPOINTMENT TERMINATED, DIRECTOR LORNA RYAN
2013-02-18TM01APPOINTMENT TERMINATED, DIRECTOR MARK LOCKHART
2013-02-18AP01DIRECTOR APPOINTED MR DAVID JOHN GREGSON
2013-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MS HILARY MAY JACKSON / 26/11/2012
2013-02-18AP01DIRECTOR APPOINTED MS HILARY MAY JACKSON
2013-02-18TM01APPOINTMENT TERMINATED, DIRECTOR JANET CROWE
2013-02-18TM01APPOINTMENT TERMINATED, DIRECTOR MARTINE LAFFAN
2013-02-18TM01APPOINTMENT TERMINATED, DIRECTOR RANDEEP KULAR
2013-02-18TM01APPOINTMENT TERMINATED, DIRECTOR HENRIETTA JOY
2013-02-18TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT FULTON
2013-02-18TM02APPOINTMENT TERMINATED, SECRETARY SHARON LOWRIE
2012-12-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-10-26AR0106/10/12 NO MEMBER LIST
2012-09-26AP01DIRECTOR APPOINTED MR ROBERT PAUL ANTHONY FULTON
2012-09-25TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN LEWIS
2012-02-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ROBERT LOCKHART / 01/01/2012
2012-02-29CH01DIRECTOR'S CHANGE OF PARTICULARS / RANDEEP KAUR KULAR / 01/01/2012
2012-02-29TM01APPOINTMENT TERMINATED, DIRECTOR PAUL FULTON
2011-12-02AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-10-17AR0106/10/11 NO MEMBER LIST
2011-10-17AP01DIRECTOR APPOINTED MS HENRIETTA MARY JOY
2011-10-17AP01DIRECTOR APPOINTED MS JANET CROWE
2011-10-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WORTHINGTON
2011-10-05AP01DIRECTOR APPOINTED MR JONATHAN SIMON OLIVER LEWIS
2011-01-26TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DOLPHIN
2010-12-07AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-10-25AR0106/10/10 NO MEMBER LIST
2010-10-25AP01DIRECTOR APPOINTED MS MARTINE LAFFAN
2010-08-10AD01REGISTERED OFFICE CHANGED ON 10/08/2010 FROM CHICHESTER HOUSE 1ST FLOOR 37 BRIXTON ROAD LONDON SW9 6DZ
2010-08-09AP03SECRETARY APPOINTED MRS SHARON TERESA LOWRIE
2010-05-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ADAMS
2009-10-27AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-10-14AR0106/10/09 NO MEMBER LIST
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DR LORNA RYAN / 14/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ROBERT ANTHONY FULTON / 14/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN WORTHINGTON / 14/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ROBERT LOCKHART / 14/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL ADAMS / 14/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / RANDEEP KAUR KULAR / 14/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MICHAEL DOLPHIN / 14/10/2009
2009-07-31288bAPPOINTMENT TERMINATED SECRETARY GILLIAN HENSON
2009-07-31288aDIRECTOR APPOINTED DR LORNA RYAN
2009-06-12MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-06-08RES01ADOPT ARTICLES 28/05/2009
2008-12-05288bAPPOINTMENT TERMINATED DIRECTOR GWYNETH BOSWELL
2008-10-27AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-10-20288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN ADAMS / 06/10/2008
2008-10-20363aANNUAL RETURN MADE UP TO 06/10/08
2008-10-17288cDIRECTOR'S CHANGE OF PARTICULARS / RANDEEP KULAR / 06/10/2008
2005-12-12New director appointed
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SOVA 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 SOVA
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
Administrative Court and Divisional Courts MR JUSTICE HOLROYDE 2015-06-09 to 2015-06-10 CO/3728/2014 Sova v Klaipeda Circuit Court Lithuania
2015-06-10FOR HEARING
2015-06-09FOR HEARING
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF RENT DEPOSIT 2002-06-14 Satisfied SHABIR BHANJI AND AKBAR BHANJI
DEED OF RENT DEPOSIT 2002-06-14 Satisfied SHABIR BHANJI AND AKBAR BHANJI
DEED OF RENT DEPOSIT 2002-06-14 Satisfied SHABIR BHANJI AND AKBAR BHANJI
Intangible Assets
Patents
We have not found any records of SOVA registering or being granted any patents
Domain Names
We do not have the domain name information for SOVA
Trademarks
We have not found any records of SOVA registering or being granted any trademarks
Income
Government Income

Government spend with SOVA

Government Department Income DateTransaction(s) Value Services/Products
Nottingham City Council 2017-3 GBP £521 080-Agency Staff
Nottingham City Council 2017-2 GBP £762 080-Agency Staff
Nottingham City Council 2016-12 GBP £1,367 080-Agency Staff
Hull City Council 2016-11 GBP £38,333 Community Safety
Hull City Council 2016-10 GBP £4,000 Community Safety
Nottingham City Council 2016-10 GBP £490 080-Agency Staff
Hull City Council 2016-9 GBP £55,500 Community Safety
Hull City Council 2016-8 GBP £8,000 Community Safety
Hull City Council 2016-1 GBP £25,750 CYPS - Localities & Safeguarding
Hull City Council 2015-12 GBP £5,000 City Safe & Early Intervention
Hull City Council 2015-10 GBP £35,750 City Safe & Early Intervention
SHEFFIELD CITY COUNCIL 2015-8 GBP £33,217 CHARITIES & VOLUNTARY ORGANISA
SHEFFIELD CITY COUNCIL 2015-7 GBP £31,567 CHARITIES & VOLUNTARY ORGANISA
Hull City Council 2015-7 GBP £5,170 City Safe & Early Intervention
SHEFFIELD CITY COUNCIL 2015-6 GBP £34,119 CHARITIES & VOLUNTARY ORGANISA
Nottingham City Council 2015-6 GBP £686 080-Agency Staff
Nottingham City Council 2015-5 GBP £347 080-Agency Staff
SHEFFIELD CITY COUNCIL 2015-5 GBP £26,941 CHARITIES & VOLUNTARY ORGANISA
Nottingham City Council 2015-4 GBP £716 080-Agency Staff
SHEFFIELD CITY COUNCIL 2015-4 GBP £1,500 CHARITIES & VOLUNTARY ORGANISA
Telford and Wrekin Council 2015-3 GBP £2,711
SHEFFIELD CITY COUNCIL 2015-3 GBP £33,750 CHARITIES & VOLUNTARY ORGANISA
Hull City Council 2015-3 GBP £480 Corporate Finance
Nottingham City Council 2015-3 GBP £127 080-Agency Staff
SHEFFIELD CITY COUNCIL 2015-2 GBP £37,026 CHARITIES & VOLUNTARY ORGANISA
SHEFFIELD CITY COUNCIL 2015-1 GBP £33,967 CHARITIES & VOLUNTARY ORGANISA
SHEFFIELD CITY COUNCIL 2014-12 GBP £33,750 CHARITIES & VOLUNTARY ORGANISA
Birmingham City Council 2014-12 GBP £16,972
Telford and Wrekin Council 2014-12 GBP £904
Nottingham City Council 2014-12 GBP £1,082 080-Agency Staff
London Borough of Croydon 2014-11 GBP £19,700 PRIVATE CONTRACTORS PAYMENT - OTHER
Walsall Metropolitan Borough Council 2014-11 GBP £2,169 63102-CONSULTANTS FEES - CORPORATE
Dudley Borough Council 2014-11 GBP £2,711
SHEFFIELD CITY COUNCIL 2014-11 GBP £35,083 CHARITIES & VOLUNTARY ORGANISA
Sheffield City Council 2014-10 GBP £1,714
Nottingham City Council 2014-10 GBP £2,500 080-Agency Staff
Shropshire 2014-9 GBP £10,000 Third Party Payments-Private Contractors
Nottingham City Council 2014-9 GBP £765
Sheffield City Council 2014-9 GBP £67,501
Walsall Metropolitan Borough Council 2014-8 GBP £2,169 63102-CONSULTANTS FEES - CORPORATE
Nottingham City Council 2014-8 GBP £6,303
Telford and Wrekin Council 2014-8 GBP £4,880
Sandwell Metroplitan Borough Council 2014-8 GBP £6,307
Sheffield City Council 2014-8 GBP £21,433
Nottingham City Council 2014-7 GBP £10,790
Barnsley Metropolitan Borough Council 2014-7 GBP £0 Voluntary Associations
Nottingham City Council 2014-5 GBP £758
Barnsley Metropolitan Borough Council 2014-5 GBP £0 Voluntary Associations
Sheffield City Council 2014-5 GBP £107,427
Dudley Borough Council 2014-4 GBP £7,592
Telford and Wrekin Council 2014-4 GBP £2,169
Birmingham City Council 2014-4 GBP £92,191
Nottingham City Council 2014-4 GBP £962 080-Agency Staff
Walsall Council 2014-4 GBP £2,169
London Borough of Camden 2014-4 GBP £15,500
Barnsley Metropolitan Borough Council 2014-3 GBP £16,442 Voluntary Associations
Shropshire Council 2014-3 GBP £5,000 Third Party Payments-Private Contractors
Nottingham City Council 2014-3 GBP £12,041
Croydon Council 2014-2 GBP £26,201
Shropshire Council 2014-2 GBP £5,000 Third Party Payments-Private Contractors
Nottingham City Council 2014-2 GBP £6,951
Sheffield City Council 2014-2 GBP £35,190
Wolverhampton City Council 2014-1 GBP £4,880
Dudley Borough Council 2014-1 GBP £22,775
Sheffield City Council 2014-1 GBP £22,250
Hull City Council 2014-1 GBP £23,750 CYPS - Localities & Safeguarding
Nottingham City Council 2014-1 GBP £5,000
Walsall Council 2014-1 GBP £4,338
London Borough of Camden 2014-1 GBP £15,500
Sandwell Metroplitan Borough Council 2014-1 GBP £5,423
Sheffield City Council 2013-12 GBP £27,766
Nottingham City Council 2013-12 GBP £5,637
Hull City Council 2013-11 GBP £71,250 CYPS - Localities & Safeguarding
Telford and Wrekin Council 2013-11 GBP £2,169
Sheffield City Council 2013-11 GBP £12,940
Nottingham City Council 2013-10 GBP £14,306
Suffolk County Council 2013-10 GBP £651 Counselling & Support Work
Walsall Council 2013-10 GBP £2,169
Nottingham City Council 2013-9 GBP £696
Shropshire Council 2013-9 GBP £5,000 Third Party Payments-Voluntary Associations
Nottingham City Council 2013-8 GBP £1,515
London Borough of Camden 2013-8 GBP £15,500
Hull City Council 2013-7 GBP £1,470 CYPS - Localities & Safeguarding
Sandwell Metroplitan Borough Council 2013-7 GBP £2,711
Nottingham City Council 2013-7 GBP £38,014
Shropshire Council 2013-7 GBP £5,000 Third Party Payments-Voluntary Associations
Nottingham City Council 2013-6 GBP £18,309
Walsall Council 2013-5 GBP £4,338
Suffolk County Council 2013-5 GBP £542 Counselling & Support Work
Dudley Borough Council 2013-5 GBP £3,796
Telford and Wrekin Council 2013-5 GBP £2,169
Telford and Wrekin Council 2013-4 GBP £4,772
Suffolk County Council 2013-4 GBP £1,085 Counselling & Support Work
Sandwell Metroplitan Borough Council 2013-4 GBP £2,711
Telford and Wrekin Council 2013-3 GBP £1,988
Hull City Council 2013-3 GBP £23,750 CYPS - Localities & Safeguarding
Nottingham City Council 2013-3 GBP £1,599
http://statistics.data.gov.uk/id/local-authority/00FY 2013-3 GBP £1,599 ADDITIONAL WORK
Hull City Council 2013-2 GBP £39,583 CYPS - Localities & Safeguarding
Shropshire Council 2013-2 GBP £5,000 Third Party Payments-Voluntary Associations
Croydon Council 2013-1 GBP £38,240
Suffolk County Council 2013-1 GBP £2,169 Counselling & Support Work
Nottingham City Council 2013-1 GBP £8,673
http://statistics.data.gov.uk/id/local-authority/00FY 2013-1 GBP £8,673 ADDITIONAL WORK
Sandwell Metroplitan Borough Council 2013-1 GBP £8,134
Shropshire Council 2012-11 GBP £5,000 Third Party Payments-Voluntary Associations
Suffolk County Council 2012-11 GBP £2,169 Counselling & Support Work
Walsall Council 2012-11 GBP £4,338
Nottingham City Council 2012-11 GBP £5,000
Nottingham City Council 2012-10 GBP £1,366
Shropshire Council 2012-10 GBP £5,000 Third Party Payments-Voluntary Associations
Nottingham City Council 2012-9 GBP £34,834
Shropshire Council 2012-8 GBP £5,000 Third Party Payments-Voluntary Associations
Suffolk County Council 2012-7 GBP £2,603 Counselling & Support Work
Hull City Council 2012-7 GBP £31,667 CYPS - Localities & Safeguarding
Croydon Council 2012-5 GBP £11,250
Derby City Council 2012-5 GBP £4,590 Other Hired & Contracted Services
Shropshire Council 2012-4 GBP £6,986 Third Party Payments-Voluntary Associations
Walsall Council 2012-4 GBP £1,808
Dudley Borough Council 2012-3 GBP £15,592
Croydon Council 2012-3 GBP £11,500
Nottingham City Council 2012-2 GBP £21,824
Shropshire Council 2012-2 GBP £8,676 Third Party Payments-Voluntary Associations
Suffolk County Council 2012-2 GBP £651 Professional Fees
Sandwell Metroplitan Borough Council 2012-2 GBP £8,495
Walsall Council 2012-1 GBP £1,988
Walsall Council 2011-12 GBP £2,169
Dudley Borough Council 2011-11 GBP £3,796
Nottingham City Council 2011-11 GBP £11,250 AGENCY STAFF
London Borough of Ealing 2011-10 GBP £15,802
Dudley Borough Council 2011-9 GBP £3,254
Shropshire Council 2011-9 GBP £4,338 Supplies And Services-Miscellaneous Expenses
Derby City Council 2011-9 GBP £8,774 Other Hired & Contracted Services
Walsall Council 2011-8 GBP £2,169
Sandwell Metroplitan Borough Council 2011-8 GBP £8,134
Nottingham City Council 2011-7 GBP £1,346 DFE
London Borough of Ealing 2011-7 GBP £13,447
London Borough of Croydon 2011-7 GBP £11,000
Walsall Metropolitan Borough Council 2011-5 GBP £1,446 Category Not Yet Available
Dudley Borough Council 2011-5 GBP £2,350
Nottingham City Council 2011-4 GBP £801 OTHER SERVICES
London Borough of Ealing 2011-3 GBP £28,376
Derby City Council 2011-3 GBP £122,847
Walsall Metropolitan Borough Council 2011-3 GBP £542 Category Not Yet Available
Dudley Borough Council 2011-2 GBP £2,796
Derby City Council 2011-1 GBP £60,997 Other Hired & Contracted Services
London Borough of Croydon 2011-1 GBP £34,237
London Borough of Croydon 2010-12 GBP £10,000
London Borough of Ealing 2010-12 GBP £16,046
Walsall Metropolitan Borough Council 2010-12 GBP £4,339 Currently unavailable
Sandwell Metroplitan Borough Council 2010-12 GBP £2,712
London Borough of Ealing 2010-10 GBP £14,066
London Borough of Ealing 2010-9 GBP £15,123
London Borough of Croydon 2010-6 GBP £6,250
London Borough of Ealing 2010-6 GBP £5,500
London Borough of Ealing 2010-3 GBP £12,076
London Borough of Ealing 2009-12 GBP £5,500
Derby City Council 0-0 GBP £445,005 Miscellaneous Services
Dudley Metropolitan Council 0-0 GBP £9,401

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
Knowsley Council health and social work services 2012/05/30

The Framework has been developed to provide a robust, diverse range of providers who can deliver a variety of family support interventions across the levels of need. This could be from generic, universal family support to targeted, intense provision for vulnerable families.

Essex Probation personal development training services GBP 904,558

To deliver the bridge; a range of individual and group work activities, to ensure that offenders managed by Essx Probation, who are on community orders, with at least a supervision and activity requirement, and who would otherwise receive short custodial sentences, or as part of their post-custody licence are effectively punished and rehabiliated.

Derby City Council Guidance and counselling services 2013/09/21

Derby City Council wishes to work in partnership with Providers in delivering a high quality of support to its Customers. The aim is to maximise the use of available resources by establishing longer-term, more integrated relationships with service Providers.

Cardiff County Council Health and social work services 2013/01/14

The County Council of the City and County of Cardiff (for and on behalf of itself, - South Wales Fire and Rescue, South Wales Police, Cardiff and Vale University Health Board, Cardiff Third Sector Council, Wales Probation Trust, Local Government and Communities - Welsh Government).

Outgoings
Business Rates/Property Tax
No properties were found where SOVA 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 SOVA 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 SOVA 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.