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

CLEARSPRINGS (MANAGEMENT) LIMITED

26 BROOK ROAD, BROOK ROAD BUSINESS PARK, RAYLEIGH, ESSEX, SS6 7XJ,
Company Registration Number
03851074
Private Limited Company
Active

Company Overview

About Clearsprings (management) Ltd
CLEARSPRINGS (MANAGEMENT) LIMITED was founded on 1999-09-30 and has its registered office in Rayleigh. The organisation's status is listed as "Active". Clearsprings (management) Limited is a Private 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
CLEARSPRINGS (MANAGEMENT) LIMITED
 
Legal Registered Office
26 BROOK ROAD
BROOK ROAD BUSINESS PARK
RAYLEIGH
ESSEX
SS6 7XJ
Other companies in SS6
 
Filing Information
Company Number 03851074
Company ID Number 03851074
Date formed 1999-09-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2024
Account next due 31/10/2025
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB135616812  
Last Datalog update: 2024-11-05 16:50:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLEARSPRINGS (MANAGEMENT) 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 CLEARSPRINGS (MANAGEMENT) LIMITED

Current Directors
Officer Role Date Appointed
RANDLE JAMES SLATTER
Company Secretary 2006-06-05
GRAHAM IAN KING
Director 2004-10-12
RANDLE JAMES SLATTER
Director 2006-06-05
JAMES COURTENAY VYVYAN ROBINSON
Director 2006-01-09
Previous Officers
Officer Role Date Appointed Date Resigned
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2000-06-06 2006-09-06
ROY JAMES O'GORMAN
Director 2003-01-29 2004-10-12
RICHARD WHITE
Director 2003-01-29 2004-08-25
GRAHAM IAN KING
Director 2000-03-10 2003-01-29
STUART VINCENT MARSH
Director 2001-11-08 2002-05-13
JEFFREY GREGORY KING
Director 2000-08-14 2001-11-08
CHRISTINE COBHAM
Director 2000-08-14 2001-05-30
STUART VINCENT MARSH
Director 2000-04-03 2001-01-16
ROBERT LEONARD CRASKE
Company Secretary 1999-09-30 2000-06-06
IVOR CRAIG
Director 1999-09-30 2000-03-10
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1999-09-30 1999-09-30
LONDON LAW SERVICES LIMITED
Nominated Director 1999-09-30 1999-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RANDLE JAMES SLATTER SOFTWERX LTD Company Secretary 2008-03-31 CURRENT 1999-09-16 Active
GRAHAM IAN KING AUTOCLASSIC LIMITED Director 2009-11-18 CURRENT 2009-11-18 Dissolved 2017-05-30
GRAHAM IAN KING KINGS BLOODSTOCK LIMITED Director 1991-12-22 CURRENT 1989-12-22 Dissolved 2017-05-30
RANDLE JAMES SLATTER CLEARSPRINGS ENERGY SOLUTIONS LTD Director 2012-12-14 CURRENT 1990-01-31 Active - Proposal to Strike off
RANDLE JAMES SLATTER CES DOWNIE LTD Director 2012-06-15 CURRENT 1999-07-09 Dissolved 2014-05-13
RANDLE JAMES SLATTER CLEARSPRINGS READY HOMES LTD Director 2012-01-24 CURRENT 2012-01-24 Active
RANDLE JAMES SLATTER DOWNIE CONSULTING ENGINEERS LIMITED Director 2011-11-18 CURRENT 2011-11-18 Dissolved 2014-01-28
RANDLE JAMES SLATTER SOFTWERX LTD Director 2008-03-31 CURRENT 1999-09-16 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
2024-10-31GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/24
2024-08-13CONFIRMATION STATEMENT MADE ON 26/07/24, WITH UPDATES
2023-10-19GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/23
2023-09-05APPOINTMENT TERMINATED, DIRECTOR JAMES COURTENAY VYVYAN ROBINSON
2023-07-26CONFIRMATION STATEMENT MADE ON 26/07/23, WITH UPDATES
2023-02-01Purchase of own shares
2022-12-13Cancellation of shares. Statement of capital on 2022-11-09 GBP 6.0135
2022-12-13SH06Cancellation of shares. Statement of capital on 2022-11-09 GBP 6.0135
2022-11-30CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH UPDATES
2022-11-22RES13Resolutions passed:
  • Article 2.2.3 disapplied to allow directors to transact business of the board meeting 09/11/2022
2022-10-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/22
2022-06-21Purchase of own shares
2022-06-21SH03Purchase of own shares
2022-05-18SH06Cancellation of shares. Statement of capital on 2022-03-28 GBP 36.0811
2022-04-01RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
2021-11-05CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH UPDATES
2021-10-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/21
2021-05-17RP04SH01Second filing of capital allotment of shares GBP48.1081
2021-01-13SH0112/01/21 STATEMENT OF CAPITAL GBP 48.11
2020-12-04SH03Purchase of own shares
2020-11-23SH06Cancellation of shares. Statement of capital on 2020-11-02 GBP 40.75570
2020-11-11PSC07CESSATION OF JEFFREY GREGORY KING AS A PERSON OF SIGNIFICANT CONTROL
2020-11-11PSC04Change of details for Mr Graham Ian King as a person with significant control on 2020-11-02
2020-10-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEFFREY GREGORY KING
2020-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES
2020-06-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/20
2019-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES
2019-09-19CH01Director's details changed for Mr Randle James Slatter on 2019-09-19
2019-09-19CH03SECRETARY'S DETAILS CHNAGED FOR MR RANDLE JAMES SLATTER on 2019-09-19
2019-06-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/19
2018-11-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/18
2018-10-05CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES
2017-11-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/17
2017-10-06CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES
2017-08-01LATEST SOC01/08/17 STATEMENT OF CAPITAL;GBP 100.7557
2017-08-01SH0127/04/17 STATEMENT OF CAPITAL GBP 100.7557
2016-11-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/16
2016-11-02LATEST SOC02/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-02CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2015-11-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/15
2015-10-09LATEST SOC09/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-09AR0130/09/15 ANNUAL RETURN FULL LIST
2014-11-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/14
2014-10-02LATEST SOC02/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-02AR0130/09/14 ANNUAL RETURN FULL LIST
2013-12-13AR0130/09/13 ANNUAL RETURN FULL LIST
2013-09-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-09-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-08-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-08-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-07-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/13
2013-01-22RES15CHANGE OF COMPANY NAME 27/07/20
2013-01-22CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-10-01AR0130/09/12 ANNUAL RETURN FULL LIST
2012-08-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/12
2012-05-16CH01Director's details changed for Graham Ian King on 2012-05-16
2012-02-18MG01Particulars of a mortgage or charge / charge no: 19
2012-02-06AUDAUDITOR'S RESIGNATION
2011-10-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/11
2011-10-11AR0130/09/11 FULL LIST
2011-02-11SH02SUB-DIVISION 20/12/10
2011-02-11RES01ADOPT ARTICLES 20/12/2010
2011-02-11RES13SUB DIVISION 20/12/2010
2011-02-11SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-11-12AR0130/09/10 FULL LIST
2010-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES COURTENAY VYVYAN ROBINSON / 30/09/2010
2010-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RANDLE JAMES SLATTER / 10/02/2010
2010-09-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/10
2010-02-19CH03SECRETARY'S CHANGE OF PARTICULARS / MR RANDLE JAMES SLATTER / 08/02/2010
2010-02-19CH03SECRETARY'S CHANGE OF PARTICULARS / MR RANDLE JAMES SLATTER / 08/02/2010
2009-10-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/09
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM IAN KING / 06/10/2009
2009-10-07AR0130/09/09 FULL LIST
2009-10-06MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:18
2009-10-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2008-11-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/08
2008-10-01363aRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2008-10-01288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RANDLE SLATTER / 09/02/2008
2008-08-21395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2008-08-21395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2008-04-22363aRETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS
2008-04-22190LOCATION OF DEBENTURE REGISTER
2008-04-22353LOCATION OF REGISTER OF MEMBERS
2008-04-22287REGISTERED OFFICE CHANGED ON 22/04/2008 FROM 26 BROOK ROAD BRROK ROAD BUSINESS PARK RAYLEIGH ESSEX SS6 7XJ
2008-04-22Registered office changed on 22/04/2008 from, 26 brook road, brrok road business park, rayleigh, essex, SS6 7XJ
2008-04-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2008-03-03287REGISTERED OFFICE CHANGED ON 03/03/2008 FROM 2 MOUNTVIEW COURT 310 FRIERN BARNET LANE LONDON N20 0YZ
2008-03-03Registered office changed on 03/03/2008 from, 2 mountview court, 310 friern barnet lane, london, N20 0YZ
2008-02-19288cDIRECTOR'S PARTICULARS CHANGED
2008-02-15395PARTICULARS OF MORTGAGE/CHARGE
2008-01-25395PARTICULARS OF MORTGAGE/CHARGE
2008-01-24395PARTICULARS OF MORTGAGE/CHARGE
2008-01-23288cDIRECTOR'S PARTICULARS CHANGED
2007-11-20395PARTICULARS OF MORTGAGE/CHARGE
2007-11-17395PARTICULARS OF MORTGAGE/CHARGE
2007-11-17395PARTICULARS OF MORTGAGE/CHARGE
2007-10-17395PARTICULARS OF MORTGAGE/CHARGE
2007-10-17395PARTICULARS OF MORTGAGE/CHARGE
2007-10-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/07
2007-04-07395PARTICULARS OF MORTGAGE/CHARGE
2007-04-07395PARTICULARS OF MORTGAGE/CHARGE
2007-01-02363aRETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS; AMEND
2006-12-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/06
2006-10-25363aRETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS
2006-09-08288bSECRETARY RESIGNED
2006-08-26395PARTICULARS OF MORTGAGE/CHARGE
2006-08-26395PARTICULARS OF MORTGAGE/CHARGE
1999-10-27Registered office changed on 27/10/99 from:\84 temple chambers, temple avenue, london, EC4Y 0HP
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
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator PH1059362 Active Licenced property: RUSHY PLATT CLEARSPRINGS LOGISTICS UNIT 22 CAEN VIEW SWINDON CAEN VIEW GB SN5 8WQ. Correspondance address: BROOK ROAD BUSINESS PARK 26 BROOK ROAD RAYLEIGH GB SS6 7XJ

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 CLEARSPRINGS (MANAGEMENT) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 19
Mortgages/Charges outstanding 15
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2012-02-18 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2009-10-03 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2008-08-21 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2008-08-21 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2008-04-18 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2008-02-15 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2008-01-25 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2008-01-24 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2007-11-20 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2007-11-17 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2007-11-17 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2007-10-17 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2007-10-17 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2007-04-07 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2007-04-07 Outstanding BARCLAYS BANK PLC
RENT DEPOSIT DEED 2006-08-23 Satisfied ALVIN MARK LINDLEY
RENT DEPOSIT DEED 2006-08-23 Satisfied ALVIN MARK LINDLEY
RENT DEPOSIT DEED 2002-12-23 Satisfied COTTIS HOUSE LIMITED
RENT DEPOSIT DEED 2001-08-13 Satisfied THE SECOND INDUSTRIAL PARTNERSHIP LIMITED
Filed Financial Reports
Annual Accounts
2014-01-31
Annual Accounts
2013-01-31
Annual Accounts
2012-01-31
Annual Accounts
2011-01-31
Annual Accounts
2010-01-31
Annual Accounts
2022-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CLEARSPRINGS (MANAGEMENT) LIMITED

Intangible Assets
Patents
We have not found any records of CLEARSPRINGS (MANAGEMENT) LIMITED registering or being granted any patents
Domain Names

CLEARSPRINGS (MANAGEMENT) LIMITED owns 2 domain names.

clearsprings.co.uk   cleartalking.co.uk  

Trademarks
We have not found any records of CLEARSPRINGS (MANAGEMENT) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CLEARSPRINGS (MANAGEMENT) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Hillingdon 2014-8 GBP £2,533
London Borough of Hillingdon 2014-7 GBP £2,451
London Borough of Hillingdon 2014-6 GBP £2,533
Kent County Council 2014-6 GBP £2,200 External - Rent, Room Hire & Service Charges
Portsmouth City Council 2014-6 GBP £2,250 Other establishments
London Borough of Hillingdon 2014-5 GBP £1,016
Kent County Council 2014-4 GBP £1,760 External - Rent, Room Hire & Service Charges
London Borough of Hillingdon 2014-4 GBP £2,533
London Borough of Hillingdon 2014-3 GBP £4,820
London Borough of Hillingdon 2014-1 GBP £5,781
London Borough of Hillingdon 2013-12 GBP £2,451
London Borough of Hillingdon 2013-11 GBP £2,533
London Borough of Hillingdon 2013-10 GBP £14,530
East Sussex County Council 2013-9 GBP £1,300
Kent County Council 2013-9 GBP £3,906 Repairs, Alterations and Maintenance of Buildings
London Borough of Hillingdon 2013-9 GBP £3,356
London Borough of Hillingdon 2013-8 GBP £12,488
Kent County Council 2013-8 GBP £60,004 Repairs, Alterations and Maintenance of Buildings
Kent County Council 2013-7 GBP £49,122 Repairs, Alterations and Maintenance of Buildings
London Borough of Hillingdon 2013-7 GBP £3,356
East Sussex County Council 2013-6 GBP £4,100
Kent County Council 2013-6 GBP £640 External - Rent, Room Hire & Service Charges
Kent County Council 2013-5 GBP £121,636 External - Rent, Room Hire & Service Charges
Kent County Council 2013-4 GBP £80,300 External - Rent, Room Hire & Service Charges
London Borough of Hillingdon 2013-3 GBP £3,031
Kent County Council 2013-3 GBP £56,609 External - Rent, Room Hire & Service Charges
London Borough of Hillingdon 2013-2 GBP £3,853
Kent County Council 2013-2 GBP £44,664 External - Rent, Room Hire & Service Charges
London Borough of Hillingdon 2013-1 GBP £7,582
Kent County Council 2013-1 GBP £63,640 External - Rent, Room Hire & Service Charges
Kent County Council 2012-12 GBP £75,567 External - Rent, Room Hire & Service Charges
London Borough of Hillingdon 2012-11 GBP £3,753
Kent County Council 2012-11 GBP £36,072 External - Rent, Room Hire & Service Charges
London Borough of Hillingdon 2012-10 GBP £3,729
Kent County Council 2012-10 GBP £23,567 External - Rent, Room Hire & Service Charges
London Borough of Hillingdon 2012-9 GBP £14,869
Kent County Council 2012-9 GBP £38,969 External - Rent, Room Hire & Service Charges
Kent County Council 2012-8 GBP £45,222 External - Rent, Room Hire & Service Charges
Kent County Council 2012-7 GBP £3,880 External - Rent, Room Hire & Service Charges
Kent County Council 2012-6 GBP £27,998 External - Rent, Room Hire & Service Charges
Kent County Council 2012-5 GBP £22,440 External - Rent, Room Hire & Service Charges
London Borough of Hillingdon 2012-4 GBP £7,371
Kent County Council 2012-4 GBP £23,320 External - Rent, Room Hire & Service Charges
London Borough of Hillingdon 2012-3 GBP £21,705
Kent County Council 2012-3 GBP £40,001 External - Rent, Room Hire & Service Charges
Kent County Council 2012-2 GBP £22,827 External - Rent, Room Hire & Service Charges
Kent County Council 2012-1 GBP £16,971 External - Rent, Room Hire & Service Charges
Kent County Council 2011-12 GBP £7,590 External - Rent, Room Hire & Service Charges
Kent County Council 2011-11 GBP £19,344 External - Rent, Room Hire & Service Charges
Kent County Council 2011-10 GBP £14,960 External - Rent, Room Hire & Service Charges
Kent County Council 2011-9 GBP £14,688 External - Rent, Room Hire & Service Charges
Kent County Council 2011-8 GBP £9,963 External - Rent, Room Hire & Service Charges
Kent County Council 2011-7 GBP £11,629
Bristol City Council 2011-6 GBP £1,280 ASYLUM SEEKERS-ASYLUM & IMMIGRATION
Kent County Council 2011-6 GBP £8,360
Bristol City Council 2011-5 GBP £1,280 ASYLUM SEEKERS-ASYLUM & IMMIGRATION
SUNDERLAND CITY COUNCIL 2011-5 GBP £41,269 SERVICES
Kent County Council 2011-5 GBP £8,360 External - Rent, Room Hire & Service Charges
Bristol City Council 2011-4 GBP £1,280 ASYLUM SEEKERS-ASYLUM & IMMIGRATION
SUNDERLAND CITY COUNCIL 2011-4 GBP £48,749 SERVICES
Kent County Council 2011-4 GBP £34,631 External - Rent, Room Hire & Service Charges
SUNDERLAND CITY COUNCIL 2011-3 GBP £102,700 SERVICES
Bristol City Council 2011-3 GBP £1,280 ASYLUM SEEKERS-ASYLUM & IMMIGRATION
SUNDERLAND CITY COUNCIL 2011-2 GBP £97,904 SERVICES
SUNDERLAND CITY COUNCIL 2011-1 GBP £93,499 SERVICES
Bristol City Council 2011-1 GBP £1,280 ASYLUM SEEKERS-ASYLUM & IMMIGRATION
SUNDERLAND CITY COUNCIL 2010-12 GBP £187,205 SERVICES
SUNDERLAND CITY COUNCIL 2010-10 GBP £102,454 SERVICES
Bristol City Council 0-0 GBP £9,198

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 CLEARSPRINGS (MANAGEMENT) 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 CLEARSPRINGS (MANAGEMENT) 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 CLEARSPRINGS (MANAGEMENT) 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.