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

TOLENT PLC

C/O INTERPATH LTD, 60 GREY STREET, NEWCASTLE UPON TYNE, NE1 6AH,
Company Registration Number
03819314
Public Limited Company
In Administration
Administrative Receiver

Company Overview

About Tolent Plc
TOLENT PLC was founded on 1999-07-30 and has its registered office in Newcastle Upon Tyne. The organisation's status is listed as "In Administration
Administrative Receiver". Tolent Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
TOLENT PLC
 
Legal Registered Office
C/O INTERPATH LTD
60 GREY STREET
NEWCASTLE UPON TYNE
NE1 6AH
Other companies in NE11
 
Filing Information
Company Number 03819314
Company ID Number 03819314
Date formed 1999-07-30
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 31/12/2021
Account next due 30/06/2023
Latest return 30/07/2015
Return next due 27/08/2016
Type of accounts GROUP
Last Datalog update: 2024-03-05 20:47:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TOLENT PLC
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 TOLENT PLC

Current Directors
Officer Role Date Appointed
ANDREW DAVID CLARK
Company Secretary 2007-01-18
OLIVIER ALEXANDER JOHANNES AEBI
Director 2015-09-09
CRAIG ANDERSON
Director 2018-05-01
ANDREW DAVID CLARK
Director 2007-01-18
IAN MICHAEL LAWSON
Director 2018-05-01
ANDREW IAN MCLEOD
Director 2018-03-13
ALEXANDER WOLFGANG OSPELT
Director 2010-03-18
PAUL WILLIAM WEBSTER
Director 2018-03-13
JOHN GIBBON WOOD
Director 1999-07-30
Previous Officers
Officer Role Date Appointed Date Resigned
PETER KENNETH HEMS
Director 2007-06-06 2018-06-05
TREVOR PHILLIPSON
Director 2007-03-06 2018-03-31
MICHAEL RICHFORD SPEAKMAN
Director 1999-07-30 2015-09-30
STUART NICHOLSON GORDON
Director 1999-07-30 2007-03-04
IAN SWIRE
Company Secretary 1999-07-30 2007-01-18
IAN SWIRE
Director 1999-07-30 2007-01-18
GRAHAM MICHAEL POWELL
Director 2005-05-31 2005-11-04
OTTO HINRICH SCHMILL
Director 1999-07-30 2003-09-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW DAVID CLARK COOLMORE LAND LIMITED Company Secretary 2008-12-12 CURRENT 2008-10-28 In Administration
ANDREW DAVID CLARK 42ND STREET (HAYMARKET HUB) LIMITED Company Secretary 2007-10-03 CURRENT 1999-06-11 Dissolved 2016-10-01
ANDREW DAVID CLARK ECHO BUILDINGS LIMITED Company Secretary 2004-07-05 CURRENT 2004-06-16 Dissolved 2017-01-24
ANDREW DAVID CLARK TOLENT FLEET MANAGEMENT LIMITED Company Secretary 2001-11-01 CURRENT 2001-10-04 Dissolved 2017-01-24
ANDREW DAVID CLARK RAVENSWORTH PROPERTIES LIMITED Company Secretary 2000-12-29 CURRENT 1983-08-04 In Administration
ANDREW DAVID CLARK TOLENT CONSTRUCTION LIMITED Company Secretary 2000-12-29 CURRENT 1989-12-08 In Administration
ANDREW DAVID CLARK T. HOLDINGS LIMITED Company Secretary 2000-12-29 CURRENT 1981-11-26 Live but Receiver Manager on at least one charge
ANDREW DAVID CLARK TOLENT HOMES LIMITED Company Secretary 2000-12-29 CURRENT 1993-03-24 In Administration
ANDREW DAVID CLARK TOLENT CORPORATION LIMITED Company Secretary 2000-12-29 CURRENT 1995-03-09 Active - Proposal to Strike off
ANDREW DAVID CLARK ZONAT LIMITED Director 2017-05-03 CURRENT 2014-01-21 Active
ANDREW DAVID CLARK TOLENT SOLUTIONS LIMITED Director 2016-01-04 CURRENT 2007-03-15 In Administration
ANDREW DAVID CLARK TOLENT LIVING LIMITED Director 2016-01-04 CURRENT 2015-03-23 In Administration
ANDREW DAVID CLARK ECHO BUILDINGS LIMITED Director 2015-11-26 CURRENT 2004-06-16 Dissolved 2017-01-24
ANDREW DAVID CLARK T. HOLDINGS LIMITED Director 2015-11-26 CURRENT 1981-11-26 Live but Receiver Manager on at least one charge
ANDREW DAVID CLARK COOLMORE LAND LIMITED Director 2015-11-03 CURRENT 2008-10-28 In Administration
ANDREW DAVID CLARK HAYMARKET HUB PROPERTIES LIMITED Director 2015-03-24 CURRENT 2014-01-24 Dissolved 2017-01-24
ANDREW DAVID CLARK INTERIOR TOLENT LIMITED Director 2007-03-09 CURRENT 1999-07-02 Dissolved 2013-10-29
ANDREW DAVID CLARK RAVENSWORTH PROPERTIES LIMITED Director 2007-01-16 CURRENT 1983-08-04 In Administration
ANDREW DAVID CLARK TOLENT HOMES LIMITED Director 2007-01-16 CURRENT 1993-03-24 In Administration
ANDREW DAVID CLARK TOLENT CORPORATION LIMITED Director 2007-01-16 CURRENT 1995-03-09 Active - Proposal to Strike off
ANDREW DAVID CLARK TOLENT FLEET MANAGEMENT LIMITED Director 2001-11-01 CURRENT 2001-10-04 Dissolved 2017-01-24
ANDREW DAVID CLARK TOLENT CONSTRUCTION LIMITED Director 1999-03-01 CURRENT 1989-12-08 In Administration
ANDREW IAN MCLEOD TOLENT CONSTRUCTION LIMITED Director 2018-03-01 CURRENT 1989-12-08 In Administration
ANDREW IAN MCLEOD TOLENT SOLUTIONS LIMITED Director 2017-03-06 CURRENT 2007-03-15 In Administration
ANDREW IAN MCLEOD TOLENT LIVING LIMITED Director 2017-03-06 CURRENT 2015-03-23 In Administration
PAUL WILLIAM WEBSTER TOLENT CONSTRUCTION LIMITED Director 2017-03-01 CURRENT 1989-12-08 In Administration
PAUL WILLIAM WEBSTER TOLENT SOLUTIONS LIMITED Director 2016-01-04 CURRENT 2007-03-15 In Administration
PAUL WILLIAM WEBSTER TOLENT LIVING LIMITED Director 2016-01-04 CURRENT 2015-03-23 In Administration
JOHN GIBBON WOOD COOLMORE LAND LIMITED Director 2017-12-18 CURRENT 2008-10-28 In Administration
JOHN GIBBON WOOD TOLENT SOLUTIONS LIMITED Director 2016-01-04 CURRENT 2007-03-15 In Administration
JOHN GIBBON WOOD TOLENT LIVING LIMITED Director 2015-03-27 CURRENT 2015-03-23 In Administration
JOHN GIBBON WOOD HAYMARKET HUB PROPERTIES LIMITED Director 2015-03-24 CURRENT 2014-01-24 Dissolved 2017-01-24
JOHN GIBBON WOOD 42ND STREET (HAYMARKET HUB) LIMITED Director 2007-10-03 CURRENT 1999-06-11 Dissolved 2016-10-01
JOHN GIBBON WOOD COOLMORE ESTATES LIMITED Director 2007-06-12 CURRENT 2005-09-20 Active - Proposal to Strike off
JOHN GIBBON WOOD ECHO BUILDINGS LIMITED Director 2004-08-23 CURRENT 2004-06-16 Dissolved 2017-01-24
JOHN GIBBON WOOD TOLENT FLEET MANAGEMENT LIMITED Director 2001-11-01 CURRENT 2001-10-04 Dissolved 2017-01-24
JOHN GIBBON WOOD INTERIOR TOLENT LIMITED Director 1999-09-14 CURRENT 1999-07-02 Dissolved 2013-10-29
JOHN GIBBON WOOD TOLENT CORPORATION LIMITED Director 1995-09-15 CURRENT 1995-03-09 Active - Proposal to Strike off
JOHN GIBBON WOOD TOLENT HOMES LIMITED Director 1993-10-08 CURRENT 1993-03-24 In Administration
JOHN GIBBON WOOD TOLENT CONSTRUCTION LIMITED Director 1991-12-08 CURRENT 1989-12-08 In Administration
JOHN GIBBON WOOD RAVENSWORTH PROPERTIES LIMITED Director 1991-05-29 CURRENT 1983-08-04 In Administration
JOHN GIBBON WOOD T. HOLDINGS LIMITED Director 1991-05-29 CURRENT 1981-11-26 Live but Receiver Manager on at least one charge

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
2023-09-18Administrator's progress report
2023-04-17Liquidation statement of affairs AM02SOA
2023-04-13Statement of administrator's proposal
2023-02-23Appointment of an administrator
2023-02-23REGISTERED OFFICE CHANGED ON 23/02/23 FROM Ravensworth House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0HF
2022-08-11CS01CONFIRMATION STATEMENT MADE ON 30/07/22, WITH UPDATES
2022-07-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-06-08PSC02Notification of Gutenga Investments Pcc Limited as a person with significant control on 2022-05-18
2022-06-08PSC09Withdrawal of a person with significant control statement on 2022-06-08
2022-06-06SH0118/05/22 STATEMENT OF CAPITAL GBP 4983262.6
2022-05-11RES10Resolutions passed:
  • Resolution of allotment of securities
2022-02-09Termination of appointment of Andrew David Clark on 2022-02-09
2022-02-09APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVID CLARK
2022-02-09Appointment of Mr Mark David Overton as company secretary on 2022-02-09
2022-02-09AP03Appointment of Mr Mark David Overton as company secretary on 2022-02-09
2022-02-09TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVID CLARK
2022-02-09TM02Termination of appointment of Andrew David Clark on 2022-02-09
2022-02-02DIRECTOR APPOINTED MR MARK DAVID OVERTON
2022-02-02AP01DIRECTOR APPOINTED MR MARK DAVID OVERTON
2021-11-22TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW IAN MCLEOD
2021-10-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-08-17CS01CONFIRMATION STATEMENT MADE ON 30/07/21, WITH UPDATES
2021-06-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 038193140002
2020-09-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-08-11CS01CONFIRMATION STATEMENT MADE ON 30/07/20, WITH UPDATES
2019-08-06CS01CONFIRMATION STATEMENT MADE ON 30/07/19, WITH UPDATES
2019-06-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-01-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GIBBON WOOD
2019-01-03TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER WOLFGANG OSPELT
2018-08-13CS01CONFIRMATION STATEMENT MADE ON 30/07/18, WITH UPDATES
2018-06-07TM01APPOINTMENT TERMINATED, DIRECTOR PETER KENNETH HEMS
2018-05-18AP01DIRECTOR APPOINTED MR IAN MICHAEL LAWSON
2018-05-18AP01DIRECTOR APPOINTED MR CRAIG ANDERSON
2018-05-10PSC08Notification of a person with significant control statement
2018-04-11TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR PHILLIPSON
2018-03-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-03-20PSC07CESSATION OF GUTENGA INVESTMENTS PCC LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-03-13AP01DIRECTOR APPOINTED MR ANDREW IAN MCLEOD
2018-03-13AP01DIRECTOR APPOINTED MR PAUL WILLIAM WEBSTER
2017-10-02LATEST SOC02/10/17 STATEMENT OF CAPITAL;GBP 1283262.6
2017-10-02CS01CONFIRMATION STATEMENT MADE ON 30/07/17, WITH UPDATES
2017-05-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2016-09-14LATEST SOC14/09/16 STATEMENT OF CAPITAL;GBP 1283262.6
2016-09-14CS01CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES
2016-05-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2015-10-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL RICHFORD SPEAKMAN
2015-09-11AP01DIRECTOR APPOINTED MR OLIVIER ALEXANDER JOHANNES AEBI
2015-08-18LATEST SOC18/08/15 STATEMENT OF CAPITAL;GBP 1283262.6
2015-08-18AR0130/07/15 ANNUAL RETURN FULL LIST
2015-06-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2014-08-18LATEST SOC18/08/14 STATEMENT OF CAPITAL;GBP 1283262.6
2014-08-18AR0130/07/14 ANNUAL RETURN FULL LIST
2014-06-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2013-08-19AR0130/07/13 ANNUAL RETURN FULL LIST
2013-06-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2012-09-03AR0130/07/12 BULK LIST
2012-06-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2011-12-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-08-12AR0130/07/11 BULK LIST
2011-06-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2010-08-23AR0130/07/10 BULK LIST
2010-06-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-03-19AP01DIRECTOR APPOINTED DR ALEXANDER WOLFGANG OSPELT
2010-03-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-02-23RES13CANCELLATION ADMISSION OF ORD SHARES 10P APPROVED 08/02/2010
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GIBBON WOOD / 21/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID CLARK / 21/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL RICHFORD SPEAKMAN / 21/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR PHILLIPSON / 21/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER KENNETH HEMS / 21/10/2009
2009-10-21CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW DAVID CLARK / 21/10/2009
2009-08-25363aRETURN MADE UP TO 30/07/09; BULK LIST AVAILABLE SEPARATELY
2009-07-06RES13DIVIDENDS 25/06/2009
2009-07-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-06-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-05-06AAINTERIM ACCOUNTS MADE UP TO 31/03/09
2009-05-06AAINTERIM ACCOUNTS MADE UP TO 30/09/08
2009-05-06AAINTERIM ACCOUNTS MADE UP TO 30/09/07
2009-05-06AAINTERIM ACCOUNTS MADE UP TO 30/06/07
2009-05-06AAINTERIM ACCOUNTS MADE UP TO 30/09/06
2009-05-06AAINTERIM ACCOUNTS MADE UP TO 30/09/04
2009-05-06AAINTERIM ACCOUNTS MADE UP TO 30/09/03
2009-05-06AAINTERIM ACCOUNTS MADE UP TO 26/09/02
2008-08-14363sRETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS
2008-05-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2007-09-10287REGISTERED OFFICE CHANGED ON 10/09/07 FROM: AMCO HOUSE CEDAR COURT OFFICE PARK DENBY DALE ROAD WAKEFIELD WEST YORKSHIRE WF4 3QZ
2007-08-08363sRETURN MADE UP TO 30/07/07; BULK LIST AVAILABLE SEPARATELY
2007-07-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-06-20288aNEW DIRECTOR APPOINTED
2007-03-28288bDIRECTOR RESIGNED
2007-03-22288aNEW DIRECTOR APPOINTED
2007-01-26288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-01-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-09-19363sRETURN MADE UP TO 30/07/06; BULK LIST AVAILABLE SEPARATELY
2006-06-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2005-11-15288bDIRECTOR RESIGNED
2005-09-05363sRETURN MADE UP TO 30/07/05; BULK LIST AVAILABLE SEPARATELY
2005-06-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-06-08288aNEW DIRECTOR APPOINTED
2004-09-07363sRETURN MADE UP TO 30/07/04; BULK LIST AVAILABLE SEPARATELY
2004-05-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-05-14288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-04-03287REGISTERED OFFICE CHANGED ON 03/04/04 FROM: AMCO HOUSE CEDAR COURT OFFICE PARK DENBY DALE ROAD WAKEFIELD WEST YORKSHIRE WF4 2QZ
2004-03-13287REGISTERED OFFICE CHANGED ON 13/03/04 FROM: 25 MOORGATE ROAD ROTHERHAM SOUTH YORKSHIRE S60 2AD
2003-09-30288bDIRECTOR RESIGNED
2003-08-27363sRETURN MADE UP TO 30/07/03; BULK LIST AVAILABLE SEPARATELY
2003-06-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-03-06AAINTERIM ACCOUNTS MADE UP TO 28/02/03
2002-08-14363(287)REGISTERED OFFICE CHANGED ON 14/08/02
2002-08-14363sRETURN MADE UP TO 30/07/02; BULK LIST AVAILABLE SEPARATELY
2002-06-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to TOLENT PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2023-02-16
Fines / Sanctions
No fines or sanctions have been issued against TOLENT PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-02-23 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of TOLENT PLC registering or being granted any patents
Domain Names
We do not have the domain name information for TOLENT PLC
Trademarks
We have not found any records of TOLENT PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TOLENT PLC. 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 (70100 - Activities of head offices) as TOLENT PLC are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where TOLENT PLC 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyTOLENT PLCEvent Date2023-02-16
In the High Court of Justice, Business and Property Court in Leeds, Insolvency and Companies List (ChD) Court Number: CR-2023-LDS000145 TOLENT PLC (Company Number 03819314 ) Nature of Business: Activi…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TOLENT PLC 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 TOLENT PLC 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.