Company Information for KOOTH DIGITAL HEALTH LIMITED
5 MERCHANT SQUARE, LONDON, W2 1AY,
|
Company Registration Number
04154208
Private Limited Company
Active |
Company Name | ||
---|---|---|
KOOTH DIGITAL HEALTH LIMITED | ||
Legal Registered Office | ||
5 MERCHANT SQUARE LONDON W2 1AY Other companies in M1 | ||
Previous Names | ||
|
Company Number | 04154208 | |
---|---|---|
Company ID Number | 04154208 | |
Date formed | 2001-02-05 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 05/02/2016 | |
Return next due | 05/03/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2024-02-06 00:35:47 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL PHILIP ALLEN |
||
ZOE BLAKE |
||
ELAINE JUNE BOUSFIELD |
||
JUDY AMANDA HAPPE |
||
FRANK RICHARD HYMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN CHRISTOPHER DONOHOE |
Company Secretary | ||
STEPHEN CHRISTOPHER DONOHOE |
Director | ||
STEPHEN WILLIAM ROCHE |
Director | ||
ELAINE JUNE BOUSFIELD |
Company Secretary | ||
ANDREW FRAMPTON |
Director | ||
M W DOUGLAS & COMPANY LIMITED |
Nominated Secretary | ||
DOUGLAS NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
XENZONE ALLIANCE C.I.C | Director | 2015-10-15 | CURRENT | 2007-12-11 | Active - Proposal to Strike off | |
DIGITAL THEATRE.COM LIMITED | Director | 2015-10-05 | CURRENT | 2008-04-18 | Active | |
DIGITAL THEATRE.TV LIMITED | Director | 2015-10-01 | CURRENT | 2009-05-26 | Dissolved 2016-09-13 | |
KOOTH GROUP LIMITED | Director | 2015-09-25 | CURRENT | 2015-09-25 | Active | |
BEAM ABA SERVICES LIMITED | Director | 2015-06-19 | CURRENT | 2013-02-28 | Active | |
DRUM CUSSAC SERVICES LIMITED | Director | 2015-06-19 | CURRENT | 2015-01-16 | Active - Proposal to Strike off | |
KAPOW PRIMARY LIMITED | Director | 2015-06-16 | CURRENT | 2015-06-16 | Active | |
BIG CLEVER LEARNING LIMITED | Director | 2015-06-08 | CURRENT | 2015-06-08 | Active | |
CRISIS24 LIMITED | Director | 2014-04-07 | CURRENT | 2014-04-07 | Active | |
XENZONE ALLIANCE C.I.C | Director | 2015-10-15 | CURRENT | 2007-12-11 | Active - Proposal to Strike off | |
BEAM ABA SERVICES LIMITED | Director | 2015-10-07 | CURRENT | 2013-02-28 | Active | |
KOOTH GROUP LIMITED | Director | 2015-10-01 | CURRENT | 2015-09-25 | Active | |
ZUNTOLD LTD | Director | 2016-08-03 | CURRENT | 2016-08-03 | Active | |
XENZONE ALLIANCE C.I.C | Director | 2008-02-22 | CURRENT | 2007-12-11 | Active - Proposal to Strike off | |
BEAM ABA SERVICES LIMITED | Director | 2018-05-17 | CURRENT | 2013-02-28 | Active | |
KOOTH GROUP LIMITED | Director | 2018-05-17 | CURRENT | 2015-09-25 | Active | |
XENZONE ALLIANCE C.I.C | Director | 2015-10-15 | CURRENT | 2007-12-11 | Active - Proposal to Strike off | |
DIGITAL THEATRE.COM LIMITED | Director | 2015-10-05 | CURRENT | 2008-04-18 | Active | |
DIGITAL THEATRE.TV LIMITED | Director | 2015-10-01 | CURRENT | 2009-05-26 | Dissolved 2016-09-13 | |
KOOTH GROUP LIMITED | Director | 2015-09-25 | CURRENT | 2015-09-25 | Active | |
BEAM ABA SERVICES LIMITED | Director | 2015-06-19 | CURRENT | 2013-02-28 | Active | |
DRUM CUSSAC SERVICES LIMITED | Director | 2015-06-19 | CURRENT | 2015-01-16 | Active - Proposal to Strike off | |
KAPOW PRIMARY LIMITED | Director | 2015-06-16 | CURRENT | 2015-06-16 | Active | |
BIG CLEVER LEARNING LIMITED | Director | 2015-06-08 | CURRENT | 2015-06-08 | Active | |
DRUM CUSSAC TECHNOLOGY LIMITED | Director | 2015-02-13 | CURRENT | 2015-02-13 | Active - Proposal to Strike off | |
CRISIS24 LIMITED | Director | 2014-04-07 | CURRENT | 2014-04-07 | Active |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Counsellor Psychotherapist Wakefield | Wakefield | Xenzone runs the nationally recognised and award-winning young peoples counselling, support and advice service called KOOTH. WAKEFIELD - KOOTH F2F Counsellor | |
Counsellor/Psychotherapist Bracknell Forest | Bracknell Forest | Xenzone runs the nationally recognised and award-winning young peoples counselling, support and advice service called KOOTH. . Bracknell Forest - KOOTH F2F | |
Counsellor/Psychotherapist | Nottingham | *We are looking for experienced psychotherapists and counsellors with group work experience to join our new service in Nottingham City. We are delivering our |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR BENJAMIN MICHAEL EYRE IEVERS | ||
CONFIRMATION STATEMENT MADE ON 05/02/24, WITH NO UPDATES | ||
DIRECTOR APPOINTED MR DAMIEN PAUL LONGHURST | ||
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 05/02/23, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/12/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/02/22, WITH NO UPDATES | |
DIRECTOR APPOINTED MRS KATE NEWHOUSE | ||
AP01 | DIRECTOR APPOINTED MRS KATE NEWHOUSE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/09/21 FROM 2 Eastbourne Terrace London W2 6LG England | |
AD01 | REGISTERED OFFICE CHANGED ON 02/06/21 FROM The Epworth 25 City Road 2nd Floor London EC1Y 1AA England | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/02/21, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041542080002 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRANK RICHARD HYMAN | |
RES15 | CHANGE OF COMPANY NAME 02/12/20 | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC07 | CESSATION OF XENZONE GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Kooth Plc as a person with significant control on 2020-08-25 | |
AP01 | DIRECTOR APPOINTED MR BENJAMIN IEVERS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELAINE JUNE BOUSFIELD | |
PSC06 | Change of details for Minds for Life Limited as a person with significant control on 2017-04-26 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/02/20, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR TIM BARKER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JUDY AMANDA HAPPE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ZOE BLAKE | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 25/07/19 FROM Peninsular House Ground Floor 30-36 Monument Street London EC3R 8NB England | |
CH01 | Director's details changed for Miss Judy Amanda Happe on 2018-08-10 | |
PSC06 | Change of details for Minds for Life Limited as a person with significant control on 2019-02-15 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/02/19, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 041542080002 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL PHILIP ALLEN | |
AP01 | DIRECTOR APPOINTED MR SANJAY JAWA | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MISS JUDY AMANDA HAPPE | |
AD01 | REGISTERED OFFICE CHANGED ON 05/04/18 FROM 17-19 Chalton Street London NW1 1JD | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/02/18, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 24/04/17 FROM 2 Angel Square London EC1V 1NY England | |
LATEST SOC | 28/02/17 STATEMENT OF CAPITAL;GBP 105 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 07/09/16 FROM 5th Floor 34 Lime Street London EC3M 7AT England | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/02/16 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period shortened from 31/07/16 TO 31/12/15 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/10/2015 FROM C/O U H Y HACKER YOUNG ST JAMES BUILDING 79 OXFORD STREET MANCHESTER M1 6HT | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ZOE BLAKE / 15/10/2015 | |
AP01 | DIRECTOR APPOINTED MRS ZOE BLAKE | |
AP01 | DIRECTOR APPOINTED MR MICHAEL PHILIP ALLEN | |
AD01 | REGISTERED OFFICE CHANGED ON 30/10/2015 FROM C/O U H Y HACKER YOUNG ST JAMES BUILDING 79 OXFORD STREET MANCHESTER M1 6HT | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ZOE BLAKE / 15/10/2015 | |
AP01 | DIRECTOR APPOINTED MRS ZOE BLAKE | |
AP01 | DIRECTOR APPOINTED MR MICHAEL PHILIP ALLEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN CHRISTOPHER DONOHOE | |
TM02 | Termination of appointment of Stephen Christopher Donohoe on 2015-10-15 | |
AP01 | DIRECTOR APPOINTED MR FRANKLYN RICHARD HYMAN | |
SH06 | 07/07/11 STATEMENT OF CAPITAL GBP 105 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
SH06 | 07/07/11 STATEMENT OF CAPITAL GBP 105 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/02/15 STATEMENT OF CAPITAL;GBP 105 | |
AR01 | 05/02/15 FULL LIST | |
LATEST SOC | 22/02/14 STATEMENT OF CAPITAL;GBP 105 | |
AR01 | 05/02/14 FULL LIST | |
AA | 31/07/13 TOTAL EXEMPTION SMALL | |
AR01 | 05/02/13 FULL LIST | |
AA | 31/07/12 TOTAL EXEMPTION SMALL | |
AR01 | 05/02/12 FULL LIST | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AR01 | 05/02/11 FULL LIST | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AR01 | 05/02/10 FULL LIST | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED DIRECTOR STEPHEN ROCHE | |
363a | RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
169 | GBP IC 210/126 03/07/08 GBP SR 84@1=84 | |
363a | RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07 | |
RES04 | NC INC ALREADY ADJUSTED 15/01/08 | |
123 | £ NC 100/210 15/01/08 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
88(2)R | AD 15/01/08--------- £ SI 110@1=110 £ IC 100/210 | |
287 | REGISTERED OFFICE CHANGED ON 06/11/07 FROM: DUCKWORTH HOUSE, TALBOT ROAD STRETFORD MANCHESTER M32 0FP | |
363a | RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 19/03/07 FROM: THE WHITE HOUSE, 118 GATLEY ROAD GATLEY CHEADLE CHESHIRE SK8 4AD | |
88(2)R | AD 22/01/07--------- £ SI 90@1=90 £ IC 10/100 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
169 | £ IC 11/10 31/05/06 £ SR 1@1=1 | |
287 | REGISTERED OFFICE CHANGED ON 25/04/06 FROM: 375 BARLOW MOOR ROAD CHORLTON CUM HARDY MANCHESTER M21 7FZ | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
363s | RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 | |
363s | RETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS | |
88(2)R | AD 12/10/03--------- £ SI 9@1=9 £ IC 2/11 | |
363s | RETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02 | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 04/08/02 TO 31/07/02 | |
363(287) | REGISTERED OFFICE CHANGED ON 05/04/02 | |
363s | RETURN MADE UP TO 05/02/02; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/02 TO 04/08/02 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 13/02/01 FROM: REGENT HOUSE 316 BEULAH HILL LONDON SE19 3HF | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE DEED | Satisfied | LLOYDS TSB BANK PLC |
|
|
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 KOOTH DIGITAL HEALTH LIMITED
KOOTH DIGITAL HEALTH LIMITED owns 10 domain names.
koothplus.co.uk newsatxen.co.uk qwell-counselling.co.uk qwell.co.uk qwellcounselling.co.uk edenswarm.co.uk edencolony.co.uk edenhive.co.uk edenhorde.co.uk e-pep.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Devon County Council | |
|
PH Payments to Private Contractors (3rd) |
Devon County Council | |
|
PH Payments to Private Contractors (3rd) |
Devon County Council | |
|
PH Payments to Private Contractors (3rd) |
Devon County Council | |
|
PH Payments to Private Contractors (3rd) |
Devon County Council | |
|
PH Payments to Private Contractors (3rd) |
Devon County Council | |
|
PH Payments to Private Contractors (3rd) |
Devon County Council | |
|
PH Payments to Private Contractors (3rd) |
Devon County Council | |
|
PH Payments to Private Contractors (3rd) |
Blackpool Council | |
|
Services To Clients |
Council of the Isles of Scilly | |
|
Professional Services |
Cornwall Council | |
|
18500C-Supporting Families |
KMBC | |
|
GRANTS - ORGANISATIONS WITH SLAS |
Council of the Isles of Scilly | |
|
Professional Services |
KMBC | |
|
GRANTS - ORGANISATIONS WITH SLAS |
Cheshire West and Chester Council | |
|
Hired + Contracted Svces |
00BX | |
|
GRANTS - ORGANISATIONS WITH SLAS |
Knowsley Council | |
|
CONTRACTOR PAYMENTS PUBLIC HEALTH |
Cheshire West and Chester Council | |
|
Hired + Contracted Svces |
West Sussex County Council | |
|
Special |
Cheshire West and Chester Council | |
|
Hired + Contracted Svces |
Cornwall Council | |
|
|
Knowsley Council | |
|
CONTRACTOR PAYMENTS |
Cheshire East Council | |
|
|
Cheshire West and Chester Council | |
|
Hired + Contracted Svces |
Cheshire West and Chester Council | |
|
Hired + Contracted Svces |
Council of the Isles of Scilly | |
|
Professional Services |
Knowsley Council | |
|
GRANTS - ORGANISATIONS WITH SLAS CHILDRENS AND EDUCATION SERVICES |
Knowsley Council | |
|
CONTRACTOR PAYMENTS PUBLIC HEALTH |
Cheshire West and Chester Council | |
|
Hired + Contracted Svces |
Cheshire West and Chester Council | |
|
Hired + Contracted Svces |
Cornwall Council | |
|
|
Cheshire East Council | |
|
|
Warwickshire County Council | |
|
Consultancy |
Knowsley Council | |
|
GRANTS - ORGANISATIONS WITH SLAS CHILDRENS AND EDUCATION SERVICES |
Warwickshire County Council | |
|
Consultancy |
Cheshire West and Chester | |
|
|
Cheshire West and Chester | |
|
|
Warwickshire County Council | |
|
Consultancy |
Cheshire West and Chester | |
|
|
Cornwall Council | |
|
|
Knowsley Council | |
|
GRANTS - ORGANISATIONS WITH SLAS CHILDRENS AND EDUCATION SERVICES |
Cheshire East Council | |
|
|
Cheshire West and Chester | |
|
|
Cheshire West and Chester | |
|
|
Warwickshire County Council | |
|
Consultancy |
Cheshire West and Chester | |
|
|
Cornwall Council | |
|
|
Knowsley Council | |
|
GRANTS - ORGANISATIONS WITH SLAS CHILDRENS AND EDUCATION SERVICES |
Cheshire East Council | |
|
|
Cheshire West and Chester | |
|
|
Cheshire West and Chester | |
|
|
Warwickshire County Council | |
|
Consultancy |
Knowsley Council | |
|
GRANTS - ORGANISATIONS WITH SLAS CHILDRENS AND EDUCATION SERVICES |
Cornwall Council | |
|
|
Cheshire West and Chester | |
|
|
Cheshire West and Chester | |
|
|
Knowsley Council | |
|
EQUIPMENT PURCHASE CHILDRENS AND EDUCATION SERVICES |
Cheshire East Council | |
|
|
Cornwall Council | |
|
|
Knowsley Council | |
|
GRANTS - ORGANISATIONS WITH SLAS CHILDRENS AND EDUCATION SERVICES |
Warwickshire County Council | |
|
Consultancy |
Cheshire East Council | |
|
|
Manchester City Council | |
|
|
Knowsley Metropolitan Borough Council | |
|
GRANTS - ORGANISATIONS WITH SLAS |
Cornwall Council | |
|
|
Warwickshire County Council | |
|
Consultancy |
Knowsley Council | |
|
GRANTS - ORGANISATIONS WITH SLAS CHILDRENS AND EDUCATION SERVICES |
Manchester City Council | |
|
|
Manchester City Council | |
|
|
Warwickshire County Council | |
|
Consultancy |
Knowsley Council | |
|
GRANTS - ORGANISATIONS WITH SLAS CHILDRENS AND EDUCATION SERVICES |
Manchester City Council | |
|
|
Manchester City Council | |
|
|
Warwickshire County Council | |
|
Consultancy |
Manchester City Council | |
|
|
Knowsley Council | |
|
GRANTS - ORGANISATIONS WITH SLAS CHILDRENS AND EDUCATION SERVICES |
Manchester City Council | |
|
|
Manchester City Council | |
|
|
Manchester City Council | |
|
|
Knowsley Council | |
|
GRANTS - ORGANISATIONS WITH SLAS |
Manchester City Council | |
|
|
Warwickshire County Council | |
|
Consultancy |
Manchester City Council | |
|
|
Knowsley Council | |
|
GRANTS - ORGANISATIONS WITH SLAS CHILDRENS AND EDUCATION SERVICES |
Warwickshire County Council | |
|
Consultancy |
Manchester City Council | |
|
|
Manchester City Council | |
|
Grant and subscriptions awarded |
Knowsley Council | |
|
GRANTS - ORGANISATIONS WITH SLAS CHILDRENS AND EDUCATION SERVICES |
Warwickshire County Council | |
|
SERVICE CONTRACTS |
Manchester City Council | |
|
Grant and subscriptions awarded |
Wigan Council | |
|
Supplies & Services |
Manchester City Council | |
|
Grant and subscriptions awarded |
Knowsley Council | |
|
EQUIPMENT PURCHASE CHILDRENS AND EDUCATION SERVICES |
Manchester City Council | |
|
Grant and subscriptions awarded |
Knowsley Council | |
|
GRANTS - ORGANISATIONS WITH SLAS CHILDRENS AND EDUCATION SERVICES |
Knowsley Council | |
|
GRANTS - ORGANISATIONS WITH SLAS CHILDRENS AND EDUCATION SERVICES |
Manchester City Council | |
|
Grant and subscriptions awarded |
St Helens Council | |
|
|
Knowsley Council | |
|
CONSULTANCY FEES CHILDRENS AND EDUCATION SERVICES |
Warwickshire County Council | |
|
SERVICE CONTRACTS |
Manchester City Council | |
|
Grant and subscriptions awarded |
Cheshire East Council | |
|
Counselling & Advice Services |
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.
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. |