Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ACTIVITIES 115
Company Information for

ACTIVITIES 115

15 ERME COURT, LEONARDS ROAD, IVYBRIDGE, DEVON, PL21 0SZ,
Company Registration Number
04104081
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Activities 115
ACTIVITIES 115 was founded on 2000-11-08 and has its registered office in Ivybridge. The organisation's status is listed as "Active". Activities 115 is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ACTIVITIES 115
 
Legal Registered Office
15 ERME COURT
LEONARDS ROAD
IVYBRIDGE
DEVON
PL21 0SZ
Other companies in PL6
 
Previous Names
KALEIDOSCOPE SOUTH HAMS LIMITED14/02/2019
SOUTH HAMS SUPPORT SERVICES LIMITED13/09/2013
Charity Registration
Charity Number 1091223
Charity Address 55 EAST QUAY HOUSE, MARROWBONE SLIP, PLYMOUTH, PL4 0HX
Charter THE CHARITY PROVIDES ADVICE, CONSULTANCY, SUPPORT AND ASSISTANCE TO ADULTS WITH LEARNING DIFFICULTIES AND LIAISES WITH AND ENCOURAGE COOPERATION BETWEEN LOCAL AUTHORITIES, GOVERNMENT DEPARTMENTS AND LOCAL EDUCATION AUTHORITIES. IT STRIVES TO INCREASE PUBLIC AWARENESS OF A COMMITMENT TO THE SUPPORT OF ADULTS WITH SUCH LEARNING DIFFICULTIES.
Filing Information
Company Number 04104081
Company ID Number 04104081
Date formed 2000-11-08
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 08/11/2015
Return next due 06/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 23:18:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACTIVITIES 115
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.
Companies with same name ACTIVITIES 115
The following companies were found which have the same name as ACTIVITIES 115. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ACTIVITIES 4 ALL LIMITED Springfield Lodge School Lane Martlesham Woodbridge IP12 4RR Active Company formed on the 2004-08-19
ACTIVITIES 4 CHILDREN (SHEFFIELD) LIMITED FLAT 15, 85 BOWMAN DRIVE SHEFFIELD S12 3LG Active - Proposal to Strike off Company formed on the 2007-05-25
ACTIVITIES 4 U IMPACT BRIXTON ELECTRIC LANE LONDON SW9 8LA Active Company formed on the 2013-06-18
ACTIVITIES ABROAD LIMITED 168 BRINKBURN STREET SUITE B THE OLD PUBLIC LIBRARY NEWCASTLE UPON TYNE NE6 2AR Active Company formed on the 2004-08-17
ACTIVITIES AFTERSCHOOL LTD. C/O NIC OLDHAM 112 MEARNS ROAD CLARKSTON GLASGOW UNITED KINGDOM G76 7UP Dissolved Company formed on the 2011-04-05
ACTIVITIES DISPLAY COMPANY LIMITED 272 Bath Street Glasgow G2 4JR Active - Proposal to Strike off Company formed on the 2010-11-05
ACTIVITIES EDINBURGH LIMITED 122A FAULDBURN EAST CRAIGS EDINBURGH EAST LOTHIAN EH12 8YJ Dissolved Company formed on the 2011-01-28
ACTIVITIES FOR ALL SPORTS LIMITED 69 KINGS AVENUE GREENFORD ENGLAND UB6 9DD Dissolved Company formed on the 2012-09-13
ACTIVITIES FOR YOU LIMITED 35 TILED HOUSE LANE BRIERLEY HILL ENGLAND DY5 4LG Dissolved Company formed on the 2012-02-29
ACTIVITIES IN FOCUS LIMITED THE APEX 2 SHERIFFS ORCHARD COVENTRY WEST MIDLANDS CV1 3PP Dissolved Company formed on the 2005-09-06
ACTIVITIES INDUSTRY MUTUAL LIMITED 90 FENCHURCH STREET LONDON EC3M 4ST Active Company formed on the 2005-02-22
ACTIVITIES LIVERPOOL LIMITED THE CHESTERFIELD HOTEL MALKIN STREET CHESTERFIELD DERBYSHIRE S41 7UA Dissolved Company formed on the 2012-03-16
ACTIVITIES LTD 11 CHURCH ROAD GREAT BOOKHAM SURREY KT23 3PB Dissolved Company formed on the 2004-07-12
ACTIVITIES ON A PLATE LTD 43 PARKSTONE ROAD HULL EAST YORKSHIRE HU6 7DB Dissolved Company formed on the 2007-02-22
ACTIVITIES TO SHARE LTD 131 SOUTH LIBERTY LANE ASHTON VALE BRISTOL BS3 2SZ Active Company formed on the 2010-03-04
ACTIVITIES IN LAKELAND LTD HUMPHREY HEAD OUTDOOR EDUCATION CENTRE HOLY WELL LANE FLOOKBURGH GRANGE-OVER-SANDS LA11 7LY Active Company formed on the 2000-05-19
ACTIVITIES 4 CHILDREN LIMITED 1 QUEENS ROAD SHEFFIELD S2 4DF Active - Proposal to Strike off Company formed on the 2011-08-31
ACTIVITIES R US 18 MERTON ROAD LONDON SW18 1QY Active - Proposal to Strike off Company formed on the 2014-03-13
ACTIVITIES ASSOCIATION FOR LEISURE TIME PERSONNEL OF NEW YORK STATE, INC. 15 LOIS ST Erie BINHAMTON NY 13901 Active Company formed on the 1978-06-22
ACTIVITIES CLUB, INC. 980 ELLICOTT STREET Erie BUFFALO NY 14209 Active Company formed on the 1988-07-05

Company Officers of ACTIVITIES 115

Current Directors
Officer Role Date Appointed
JEFFREY ADRIAN BUCKLEY
Director 2014-12-09
LORRAINE GWENDOLINE BUCKLEY
Director 2014-12-09
JANICE JEFFREY
Director 2015-09-10
JULIA GWENDOLYN MEANY
Director 2016-05-30
GRAHAM JOHN ROBERTS
Director 2007-04-24
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN TOMAS
Director 2004-02-16 2018-03-23
SUSAN TOMAS
Director 2016-03-20 2018-03-23
JAMES DAVIDSON STUBBS
Director 2016-06-09 2017-09-13
DENNIS LESLIE STUBBS
Director 2003-03-10 2017-08-10
JILL DAVIDSON STUBBS
Director 2003-03-10 2017-08-10
ANN BAKER
Director 2011-11-20 2015-12-10
ASHLEY HAWKES
Director 2012-10-17 2015-09-10
ROWENA HALLE
Director 2000-11-08 2015-03-10
GEORGINA BURNS
Company Secretary 2004-01-01 2015-02-10
GEORGINA BURNS
Director 2003-03-10 2015-02-10
MICHAEL JAMES PHILIPS
Director 2001-03-31 2014-01-14
SUSAN ANN CHRISTIE
Director 2007-02-13 2012-10-23
BERNARD HALLE
Director 2000-11-08 2012-02-16
GILLIAN BRITTON
Director 2003-03-10 2006-08-31
TIMOTHY PHILIP GUY WINDIBANK
Director 2003-03-10 2005-11-01
VIRGINIA JEAN WINDIBANK
Director 2003-03-10 2005-11-01
LESLIE ARTHUR FLETCHER
Director 2003-03-10 2004-07-27
MARGARET MARY NATHAN
Company Secretary 2000-11-08 2003-11-30
MARGARET MARY NATHAN
Director 2000-11-08 2003-11-30
PETER ALLAN NATHAN
Director 2003-11-10 2003-11-30
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-11-08 2000-11-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEFFREY ADRIAN BUCKLEY @115 Director 2017-10-06 CURRENT 2017-10-06 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-23Compulsory strike-off action has been discontinued
2024-03-2231/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-12FIRST GAZETTE notice for compulsory strike-off
2023-02-0831/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-30DIRECTOR APPOINTED MS CAROL ELIZABETH GYDE-CANDY
2023-01-03CONFIRMATION STATEMENT MADE ON 16/11/22, WITH NO UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 16/11/22, WITH NO UPDATES
2022-05-02APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVID GEORGE DENNIS
2022-05-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVID GEORGE DENNIS
2022-03-30AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-30CS01CONFIRMATION STATEMENT MADE ON 16/11/21, WITH UPDATES
2021-01-12AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-16CS01CONFIRMATION STATEMENT MADE ON 16/11/20, WITH UPDATES
2020-11-11CH01Director's details changed for Mr Michael David George Dennis on 2020-11-11
2020-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/20 FROM Harscombe House 1 Darklake View Plymouth Devon PL6 7TL
2020-10-30AP01DIRECTOR APPOINTED MRS SAMANTHA LOUISE DENNIS
2020-08-10CC04Statement of company's objects
2020-07-21MEM/ARTSARTICLES OF ASSOCIATION
2020-07-21RES01ADOPT ARTICLES 21/07/20
2019-12-30AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-30AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-08CS01CONFIRMATION STATEMENT MADE ON 08/11/19, WITH NO UPDATES
2019-11-08CS01CONFIRMATION STATEMENT MADE ON 08/11/19, WITH NO UPDATES
2019-11-04RES01ADOPT ARTICLES 04/11/19
2019-11-04RES01ADOPT ARTICLES 04/11/19
2019-11-04CC04Statement of company's objects
2019-11-04CC04Statement of company's objects
2019-06-20TM01APPOINTMENT TERMINATED, DIRECTOR JULIA GWENDOLYN MEANEY
2019-06-20TM01APPOINTMENT TERMINATED, DIRECTOR JULIA GWENDOLYN MEANEY
2019-06-11AP01DIRECTOR APPOINTED MR MICHAEL DAVID GEORGE DENNIS
2019-06-11AP01DIRECTOR APPOINTED MR MICHAEL DAVID GEORGE DENNIS
2019-05-10AP01DIRECTOR APPOINTED MR JAMES DAVIDSON STUBBS
2019-05-10TM01APPOINTMENT TERMINATED, DIRECTOR JANICE JEFFREY
2019-02-14RES15CHANGE OF COMPANY NAME 07/01/23
2019-02-14NE01Name change exemption from using 'limited' or 'cyfyngedig'
2019-01-31CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2019-01-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2019-01-18CH01Director's details changed for Mrs Julia Gwendolyn Meany on 2019-01-18
2019-01-18TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM JOHN ROBERTS
2018-11-22CH01Director's details changed for Graham John Roberts on 2018-11-22
2018-11-22CS01CONFIRMATION STATEMENT MADE ON 08/11/18, WITH UPDATES
2018-11-15CH01Director's details changed for Mr Jeffrey Adrian Buckley on 2018-11-15
2018-11-14CH01Director's details changed for Mrs Julia Gwendolyn Meany on 2018-11-14
2018-05-11TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN TOMAS
2018-05-11TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN TOMAS
2017-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-11-09CS01CONFIRMATION STATEMENT MADE ON 08/11/17, WITH UPDATES
2017-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN TOMAS / 19/10/2017
2017-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM JOHN ROBERTS / 19/10/2017
2017-09-15TM01APPOINTMENT TERMINATED, DIRECTOR JAMES STUBBS
2017-08-14TM01APPOINTMENT TERMINATED, DIRECTOR JILL STUBBS
2017-08-14TM01APPOINTMENT TERMINATED, DIRECTOR JILL STUBBS
2017-08-14TM01APPOINTMENT TERMINATED, DIRECTOR DENNIS STUBBS
2017-05-22AP01DIRECTOR APPOINTED MR JAMES STUBBS
2017-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM JOHN ROBERTS / 19/04/2017
2016-11-16AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-14CS01CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES
2016-10-05AP01DIRECTOR APPOINTED MRS SUSAN TOMAS
2016-10-04AP01DIRECTOR APPOINTED MRS JULIA GWENDOLYN MEANY
2016-06-01ANNOTATIONPart Rectified
2016-03-30TM01APPOINTMENT TERMINATED, DIRECTOR ASHLEY HAWKES
2016-03-30TM01APPOINTMENT TERMINATED, DIRECTOR ANN BAKER
2016-03-21AP01DIRECTOR APPOINTED JEFFREY ADRIAN BUCKLEY
2016-03-21AP01DIRECTOR APPOINTED JANICE JEFFREY
2016-03-21AP01DIRECTOR APPOINTED LORRAINE GWENDOLINE BUCKLEY
2016-03-18TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN CHRISTIE
2016-03-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PHILIPS
2016-03-18TM01APPOINTMENT TERMINATED, DIRECTOR GEORGINA BURNS
2016-03-18TM01APPOINTMENT TERMINATED, DIRECTOR ROWENA HALLE
2016-03-17TM02APPOINTMENT TERMINATED, SECRETARY GEORGINA BURNS
2015-12-21AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-12-18AR0108/11/15 NO MEMBER LIST
2015-01-23AR0108/11/14 NO MEMBER LIST
2014-09-24AAFULL ACCOUNTS MADE UP TO 31/03/14
2013-12-09AR0108/11/13 NO MEMBER LIST
2013-11-06AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-09-13RES15CHANGE OF NAME 16/04/2013
2013-09-13CERTNMCOMPANY NAME CHANGED SOUTH HAMS SUPPORT SERVICES LIMITED CERTIFICATE ISSUED ON 13/09/13
2012-12-03AR0108/11/12 NO MEMBER LIST
2012-12-03AP01DIRECTOR APPOINTED MRS ANN BAKER
2012-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JILL DAVIDSON STUBBS / 30/11/2012
2012-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DENNIS LESLIE STUBBS / 30/11/2012
2012-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY HAWKES / 17/10/2012
2012-11-27TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD HALLE
2012-11-20AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-24TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN CHRISTIE
2012-10-24AP01DIRECTOR APPOINTED MR ASHLEY HAWKES
2011-11-21AR0108/11/11 NO MEMBER LIST
2011-11-21CH03SECRETARY'S CHANGE OF PARTICULARS / GEORGINA BURNS / 19/04/2011
2011-11-21CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGINA BURNS / 19/04/2011
2011-10-10AAFULL ACCOUNTS MADE UP TO 31/03/11
2010-11-26AR0108/11/10 NO MEMBER LIST
2010-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGINA BURNS / 08/11/2010
2010-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ANN CHRISTIE / 08/11/2010
2010-11-26CH03SECRETARY'S CHANGE OF PARTICULARS / GEORGINA BURNS / 08/11/2010
2010-09-14AAFULL ACCOUNTS MADE UP TO 31/03/10
2009-12-16AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-11-25AR0108/11/09 NO MEMBER LIST
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN TOMAS / 06/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JILL DAVIDSON STUBBS / 06/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DENNIS LESLIE STUBBS / 06/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM JOHN ROBERTS / 06/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES PHILIPS / 06/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ROWENA HALLE / 06/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / BERNARD HALLE / 06/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ANN CHRISTIE / 06/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGINA BURNS / 06/11/2009
2009-01-19AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-01-14363aANNUAL RETURN MADE UP TO 08/11/08
2009-01-14287REGISTERED OFFICE CHANGED ON 14/01/2009 FROM N&P HOUSE DERRYS CROSS PLYMOUTH DEVON PL1 2SG
2009-01-14288cDIRECTOR'S CHANGE OF PARTICULARS / SUSAN CHRISTIE / 01/10/2008
2008-10-16287REGISTERED OFFICE CHANGED ON 16/10/2008 FROM 10 FORE STREET KINGSBRIDGE DEVON TQ7 1NY
2008-06-24288aDIRECTOR APPOINTED SUSAN ANN CHRISTIE
2008-03-17AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-12-03363aANNUAL RETURN MADE UP TO 08/11/07
2007-08-16288aNEW DIRECTOR APPOINTED
2006-12-20AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-12-15288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-12-15363aANNUAL RETURN MADE UP TO 08/11/06
2006-12-14288cDIRECTOR'S PARTICULARS CHANGED
2006-10-16288bDIRECTOR RESIGNED
2005-12-28288bDIRECTOR RESIGNED
2005-12-28288bDIRECTOR RESIGNED
2005-12-12AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-11-22288cDIRECTOR'S PARTICULARS CHANGED
2005-11-22363aANNUAL RETURN MADE UP TO 08/11/05
2004-12-03363sANNUAL RETURN MADE UP TO 08/11/04
2004-11-23288bSECRETARY RESIGNED
2004-11-23288aNEW SECRETARY APPOINTED
2004-11-23288bDIRECTOR RESIGNED
2004-11-23288aNEW DIRECTOR APPOINTED
2004-09-29288bDIRECTOR RESIGNED
2004-09-24AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-03-02288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ACTIVITIES 115 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 ACTIVITIES 115
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ACTIVITIES 115 does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of ACTIVITIES 115 registering or being granted any patents
Domain Names

ACTIVITIES 115 owns 1 domain names.

kaleidoscopesolutions.co.uk  

Trademarks
We have not found any records of ACTIVITIES 115 registering or being granted any trademarks
Income
Government Income

Government spend with ACTIVITIES 115

Government Department Income DateTransaction(s) Value Services/Products
Devon County Council 2016-10 GBP £113,006 Individualised Support - Private (3rd)
Devon County Council 2016-8 GBP £152,498 Individualised Support - Private (3rd)
Devon County Council 2016-7 GBP £176,787 Individualised Support - Private (3rd)
Devon County Council 2016-6 GBP £19,954 Individualised Support - Private (3rd)
Devon County Council 2016-5 GBP £104,380 Individualised Support - Private (3rd)
Devon County Council 2016-4 GBP £212,758 Individualised Support - Private (3rd)
Devon County Council 2016-3 GBP £123,349 Individualised Support - Private (3rd)
Devon County Council 2016-2 GBP £111,287 Individualised Support - Private (3rd)
Devon County Council 2015-10 GBP £877 Individualised Support - Private (3rd)
Devon County Council 2015-8 GBP £1,377 Payments to Vol Providers (3rd)
Wiltshire Council 2015-7 GBP £3,138 Adult Residential Placements - Spot Purchase
Wiltshire Council 2015-6 GBP £3,138 Adult Residential Placements - Spot Purchase
Wiltshire Council 2015-5 GBP £3,416 Adult Residential Placements - Spot Purchase
Wiltshire Council 2015-4 GBP £6,827 Adult Residential Placements - Spot Purchase
Wiltshire Council 2015-3 GBP £4,505 Adult Residential Placements - Spot Purchase
Wiltshire Council 2015-2 GBP £3,138 Adult Residential Placements - Spot Purchase
Wiltshire Council 2015-1 GBP £3,138 Adult Residential Placements - Spot Purchase
Wiltshire Council 2014-12 GBP £3,138 Adult Residential Placements - Spot Purchase
Wiltshire Council 2014-11 GBP £6,276 Adult Residential Placements - Spot Purchase
Wiltshire Council 2014-9 GBP £3,138 Adult Residential Placements - Spot Purchase
Wiltshire Council 2014-8 GBP £3,138 Adult Residential Placements - Spot Purchase
Wiltshire Council 2014-7 GBP £6,276 Adult Residential Placements - Spot Purchase
Wiltshire Council 2014-6 GBP £3,138 Adult Residential Placements - Spot Purchase
Wiltshire Council 2014-5 GBP £3,138 Adult Residential Placements - Spot Purchase
Wiltshire Council 2014-4 GBP £3,138 Adult Residential Placements - Spot Purchase
Wiltshire Council 2014-3 GBP £3,138 Adult Residential Placements - Spot Purchase
Devon County Council 2013-11 GBP £1,126
Medway Council 2010-12 GBP £3,048
Devon County Council 2010-7 GBP £66,664
Devon County Council 2010-6 GBP £76,939
Devon County Council 2010-5 GBP £125,792

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 ACTIVITIES 115 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 ACTIVITIES 115 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 ACTIVITIES 115 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.