Company Information for INTERACT CARE LIMITED
METROPOLITAN HOUSE, 3 DARKES LANE, POTTERS BAR, EN6 1AG,
|
Company Registration Number
04822716
Private Limited Company
Active |
Company Name | |
---|---|
INTERACT CARE LIMITED | |
Legal Registered Office | |
METROPOLITAN HOUSE 3 DARKES LANE POTTERS BAR EN6 1AG Other companies in DH8 | |
Company Number | 04822716 | |
---|---|---|
Company ID Number | 04822716 | |
Date formed | 2003-07-06 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2022 | |
Account next due | 30/06/2024 | |
Latest return | 06/07/2015 | |
Return next due | 03/08/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2023-10-08 06:16:56 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
INTERACT CARES INC. | 230 DRIFTWOOD RD. SE ST. PETERSBURG FL 33705 | Active | Company formed on the 2019-12-05 |
Officer | Role | Date Appointed |
---|---|---|
CATHERINE APTHORPE |
||
MOHAMMED SALEEM ASARIA |
||
ANNE MARIE CARRIE |
||
ANOOP KANG |
||
JEREMY DAVID WILES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FRANCIS JARDINE |
Company Secretary | ||
PAUL SIMON KENT WRIGHT |
Company Secretary | ||
ANDREW PATRICK GRIFFITH |
Director | ||
SHAUN KENNETH JOYCE |
Company Secretary | ||
SAMANTHA LEE JOYCE |
Director | ||
SHAUN KENNETH JOYCE |
Director | ||
DEBRA ANN REINE |
Director | ||
LINDA GRAHAM |
Director | ||
PRIMA SECRETARY LIMITED |
Company Secretary | ||
PRIMA DIRECTOR LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ADVANCED CHILDCARE SERVICES LIMITED | Director | 2017-05-09 | CURRENT | 2011-03-10 | Active | |
CAMBIAN CHILDCARE PROPERTIES LIMITED | Director | 2017-05-09 | CURRENT | 2004-11-01 | Active | |
CAMBIAN SIGNPOST CARE SERVICES LIMITED | Director | 2017-10-18 | CURRENT | 2009-09-24 | Active - Proposal to Strike off | |
SACCS LIMITED | Director | 2017-07-12 | CURRENT | 2002-07-29 | Active | |
SACCS CARE LIMITED | Director | 2017-07-12 | CURRENT | 2002-07-26 | Active | |
CAMBRIAN CARE (POWYS) LIMITED | Director | 2017-07-12 | CURRENT | 1999-07-26 | Active | |
CAMBIAN PROPERTIES (U.K.) LIMITED | Director | 2017-07-12 | CURRENT | 2005-09-06 | Active | |
BY THE BRIDGE HOLDINGS LIMITED | Director | 2017-07-12 | CURRENT | 2006-02-16 | Active | |
CONTINUUM CARE AND EDUCATION GROUP LIMITED | Director | 2017-07-12 | CURRENT | 2006-05-03 | Active | |
CAMBIAN SIGNPOST LIMITED | Director | 2017-07-12 | CURRENT | 2007-05-21 | Active | |
BY THE BRIDGE MANAGEMENT COMPANY LIMITED | Director | 2017-07-12 | CURRENT | 2013-06-27 | Active | |
CAMBIAN FS LIMITED | Director | 2017-07-12 | CURRENT | 2015-03-20 | Active | |
INDEPENDENT CHILDCARE GROUP OF SCHOOLS LIMITED | Director | 2017-07-12 | CURRENT | 1990-07-24 | Active | |
HERTS CARE LIMITED | Director | 2017-07-12 | CURRENT | 1997-07-09 | Active | |
CAMBIAN AUTISM SERVICES LIMITED | Director | 2017-07-12 | CURRENT | 1997-10-14 | Active | |
FARROW HOUSE LIMITED | Director | 2017-07-12 | CURRENT | 1998-02-04 | Active | |
HERTS CARE (ESCORT AND SUPERVISION SERVICES) LTD. | Director | 2017-07-12 | CURRENT | 1998-10-12 | Active | |
GREEN CORNS LTD. | Director | 2017-07-12 | CURRENT | 2000-02-03 | Active | |
BY THE BRIDGE LIMITED | Director | 2017-07-12 | CURRENT | 2000-08-07 | Active | |
CAMBIAN ASPERGER SYNDROME SERVICES LIMITED | Director | 2017-07-12 | CURRENT | 2000-11-30 | Active | |
CAMBIAN WHINFELL SCHOOL LIMITED | Director | 2017-07-12 | CURRENT | 2002-12-13 | Active | |
CAMBIAN EDUCATION SERVICES LIMITED | Director | 2017-07-12 | CURRENT | 2005-09-06 | Active | |
CAMBIAN ANSEL SOCIALCARE LIMITED | Director | 2017-07-12 | CURRENT | 2008-02-27 | Active - Proposal to Strike off | |
ADVANCED CHILDCARE SERVICES LIMITED | Director | 2017-07-12 | CURRENT | 2011-03-10 | Active | |
CAMBIAN GROUP HOLDINGS LIMITED | Director | 2017-07-12 | CURRENT | 2014-03-07 | Active | |
CLIFFORD HOUSE LIMITED | Director | 2017-07-12 | CURRENT | 1997-02-19 | Active | |
CAMBIAN HERITAGE II LIMITED | Director | 2017-07-12 | CURRENT | 1999-12-22 | Active | |
HERTS CARE PROPERTY LTD. | Director | 2017-07-12 | CURRENT | 2000-12-29 | Active | |
CAMBIAN CHILDCARE LIMITED | Director | 2017-07-12 | CURRENT | 2001-09-03 | Active | |
HERTS CARE GROUP LTD. | Director | 2017-07-12 | CURRENT | 2002-09-19 | Active | |
INHOCO 2993 LIMITED | Director | 2017-07-12 | CURRENT | 2003-10-16 | Active | |
CAMBIAN HERITAGE I LIMITED | Director | 2017-07-12 | CURRENT | 2004-06-10 | Active | |
ELITE CHILDREN'S CARE LIMITED | Director | 2017-07-12 | CURRENT | 2004-10-06 | Active | |
CAMBIAN CHILDCARE PROPERTIES LIMITED | Director | 2017-07-12 | CURRENT | 2004-11-01 | Active | |
BY THE BRIDGE NORTH WEST LIMITED | Director | 2017-07-12 | CURRENT | 2005-05-10 | Active | |
CAMBIAN GROUP HOLDINGS II LIMITED | Director | 2017-07-12 | CURRENT | 2014-03-07 | Active - Proposal to Strike off | |
CAMBIAN GROUP LIMITED | Director | 2017-07-12 | CURRENT | 2014-03-07 | Active | |
CAMBIAN AUTISM SERVICES LIMITED | Director | 2018-01-02 | CURRENT | 1997-10-14 | Active | |
CAMBIAN ASPERGER SYNDROME SERVICES LIMITED | Director | 2018-01-02 | CURRENT | 2000-11-30 | Active | |
CAMBIAN CHILDCARE LIMITED | Director | 2018-01-02 | CURRENT | 2001-09-03 | Active | |
LOCKESTONE RESIDENTS MANAGEMENT COMPANY LIMITED | Director | 2008-10-07 | CURRENT | 2002-10-23 | Active |
Date | Document Type | Document Description |
---|---|---|
Audit exemption statement of guarantee by parent company for period ending 30/09/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 30/09/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/09/22 | ||
Audit exemption subsidiary accounts made up to 2022-09-30 | ||
CONFIRMATION STATEMENT MADE ON 06/07/23, WITH NO UPDATES | ||
REGISTRATION OF A CHARGE / CHARGE CODE 048227160017 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 048227160017 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 048227160016 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 048227160016 | ||
Statement of company's objects | ||
CC04 | Statement of company's objects | |
REGISTRATION OF A CHARGE / CHARGE CODE 048227160015 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 048227160015 | |
REGISTRATION OF A CHARGE / CHARGE CODE 048227160014 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 048227160014 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/07/22, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN JOSEPH IVERS | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/07/21, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/20 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/07/20, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Christopher Keith Dickinson on 2020-01-30 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/09/19 FROM 4th Floor, Waterfront, Manbre Wharf Manbre Road Hammersmith W6 9RH England | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/07/19, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/18 | |
TM02 | Termination of appointment of Catherine Apthorpe on 2019-06-24 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANNE MARIE CARRIE | |
AP01 | DIRECTOR APPOINTED MR JOHN IVERS | |
AP01 | DIRECTOR APPOINTED MR FAROUQ RASHID SHEIKH | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER KEITH DICKINSON | |
AA01 | Previous accounting period shortened from 31/12/18 TO 30/09/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MOHAMMED SALEEM ASARIA | |
AD01 | REGISTERED OFFICE CHANGED ON 31/07/18 FROM 4th Floor, Waterfront Building Hammersmith Embankment Chancellors Road London W6 9RU | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/07/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
AP01 | DIRECTOR APPOINTED MR JEREMY DAVID WILES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
AP01 | DIRECTOR APPOINTED MR ANOOP KANG | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/07/17, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MRS ANNE MARIE CARRIE | |
AP03 | Appointment of Ms Catherine Apthorpe as company secretary on 2017-03-03 | |
TM02 | Termination of appointment of Francis Jardine on 2017-03-03 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048227160013 | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | Termination of appointment of Paul Simon Kent Wright on 2016-09-15 | |
AP03 | Appointment of Mr Francis Jardine as company secretary on 2016-09-15 | |
LATEST SOC | 15/07/16 STATEMENT OF CAPITAL;GBP 9.999 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 048227160013 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW PATRICK GRIFFITH | |
LATEST SOC | 30/07/15 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 06/07/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 14/07/2015 FROM 25-26 VICTORIA ROAD CONSETT COUNTY DURHAM DH8 5BA | |
AP01 | DIRECTOR APPOINTED MR MOHAMMED SALEEM ASARIA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHAUN JOYCE | |
AP01 | DIRECTOR APPOINTED MR ANDREW PATRICK GRIFFITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SAMANTHA JOYCE | |
AP03 | SECRETARY APPOINTED MR PAUL SIMON KENT WRIGHT | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SHAUN JOYCE | |
RES01 | ADOPT ARTICLES 09/06/2015 | |
AA01 | CURRSHO FROM 31/03/2016 TO 31/12/2015 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SHAUN KENNETH JOYCE / 01/11/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SHAUN KENNETH JOYCE / 01/11/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA LEE JOYCE / 01/11/2012 | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SHAUN KENNETH JOYCE / 01/11/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA LEE JOYCE / 01/11/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SHAUN KENNETH JOYCE / 01/11/2012 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 22/08/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 06/07/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 22/08/2014 FROM 27 VICTORIA ROAD CONSETT DURHAM DH8 5AY | |
AD01 | REGISTERED OFFICE CHANGED ON 22/08/2014 FROM, 27 VICTORIA ROAD, CONSETT, DURHAM, DH8 5AY | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
RES13 | 100000 ORD SHARES OF £0.10 BE CONSOLIDATED INTO 100 ORD OF £1.00 EACH 20/05/2013 | |
SH02 | CONSOLIDATION 20/05/13 | |
SH01 | 20/05/13 STATEMENT OF CAPITAL GBP 1000.00 | |
AR01 | 06/07/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEBRA REINE | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7 | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 | |
AR01 | 06/07/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SHAUN KENNETH JOYCE / 14/08/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA LEE JOYCE / 14/08/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SHAUN KENNETH JOYCE / 14/08/2012 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 | |
AA01 | PREVEXT FROM 30/09/2011 TO 31/03/2012 | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 06/07/11 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
AR01 | 06/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS DEBRA ANN REINE / 02/10/2009 | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AR01 | 06/07/09 FULL LIST | |
AR01 | 06/07/05 FULL LIST AMEND | |
AR01 | 06/07/06 FULL LIST AMEND | |
AR01 | 06/07/07 FULL LIST AMEND | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SHAUN JOYCE / 01/06/2006 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA JOYCE / 01/06/2006 | |
288a | DIRECTOR APPOINTED MS DEBRA ANN REINE | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED DIRECTOR LINDA GRAHAM | |
363s | RETURN MADE UP TO 06/07/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
287 | REGISTERED OFFICE CHANGED ON 07/03/07 FROM: THE LILACS CONSETT ROAD CASTLESIDE COUNTY DURHAM DH8 9QL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
363s | RETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 06/07/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 06/07/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/04 TO 30/09/04 | |
122 | CONVE 27/08/03 | |
RES13 | CONVERSION 27/08/03 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 17 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 13 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | SANTANDER UK PLC (AS SECURITY TRUSTEE FOR THE SECURED PARTIES) | ||
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
Creditors Due After One Year | 2012-04-01 | £ 1,747,378 |
---|---|---|
Creditors Due Within One Year | 2012-04-01 | £ 85,886 |
Creditors and other liabilities
|
|
|
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 INTERACT CARE LIMITED
Called Up Share Capital | 2012-04-01 | £ 1,000 |
---|---|---|
Current Assets | 2012-04-01 | £ 187,258 |
Debtors | 2012-04-01 | £ 187,258 |
Fixed Assets | 2012-04-01 | £ 2,252,686 |
Shareholder Funds | 2012-04-01 | £ 606,680 |
Tangible Fixed Assets | 2012-04-01 | £ 2,252,686 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Stockton-On-Tees Borough Council | |
|
|
Newcastle City Council | |
|
Third Party Payments |
Stockton-On-Tees Borough Council | |
|
|
Durham County Council | |
|
Rendered by Voluntary Organisations |
Stockton-On-Tees Borough Council | |
|
|
Durham County Council | |
|
Rendered by Voluntary Organisations |
Newcastle City Council | |
|
Third Party Payments |
Newcastle City Council | |
|
Third Party Payments |
Stockton-On-Tees Borough Council | |
|
|
Durham County Council | |
|
Rendered by Voluntary Organisations |
South Tyneside Council | |
|
Voluntary Sector - Boarded Out Children |
Newcastle City Council | |
|
Third Party Payments |
Stockton-On-Tees Borough Council | |
|
|
Durham County Council | |
|
Rendered by Voluntary Organisations |
South Tyneside Council | |
|
Voluntary Sector - Boarded Out Children |
Stockton-On-Tees Borough Council | |
|
|
Newcastle City Council | |
|
Third Party Payments |
Durham County Council | |
|
Rendered by Voluntary Organisations |
Rutland County Council | |
|
TPP - Other Establishments |
Newcastle City Council | |
|
Third Party Payments |
South Tyneside Council | |
|
Residential Care Respite - Out of Borough |
Durham County Council | |
|
Rendered by Voluntary Organisations |
Rutland County Council | |
|
TPP - Other Establishments |
Stockton-On-Tees Borough Council | |
|
|
Newcastle City Council | |
|
Third Party Payments |
Durham County Council | |
|
Rendered by Voluntary Organisations |
South Tyneside Council | |
|
Voluntary Sector - Boarded Out Children |
Rutland County Council | |
|
TPP - Other Establishments |
Stockton-On-Tees Borough Council | |
|
|
Newcastle City Council | |
|
Third Party Payments |
Durham County Council | |
|
Rendered by Voluntary Organisations |
South Tyneside Council | |
|
Voluntary Sector - Boarded Out Children |
Rutland County Council | |
|
TPP - Other Establishments |
Stockton-On-Tees Borough Council | |
|
|
Durham County Council | |
|
Other Third Party Payments |
Rutland County Council | |
|
TPP - Other Establishments |
South Tyneside Council | |
|
Voluntary Sector - Boarded Out Children |
Durham County Council | |
|
Other Third Party Payments |
Newcastle City Council | |
|
Third Party Payments |
Stockton-On-Tees Borough Council | |
|
|
South Tyneside Council | |
|
Voluntary Sector - Boarded Out Children |
South Tyneside Council | |
|
Voluntary Sector - Boarded Out Children |
Stockton-On-Tees Borough Council | |
|
|
Durham County Council | |
|
Other Third Party Payments |
Newcastle City Council | |
|
Third Party Payments |
Middlesbrough Council | |
|
|
Stockton-On-Tees Borough Council | |
|
|
Durham County Council | |
|
|
Newcastle City Council | |
|
|
South Tyneside Council | |
|
Voluntary Sector - Boarded Out Children |
Durham County Council | |
|
|
South Tyneside Council | |
|
|
Middlesbrough Council | |
|
|
Newcastle City Council | |
|
|
Durham County Council | |
|
|
South Tyneside Council | |
|
|
Newcastle City Council | |
|
|
Durham County Council | |
|
|
Middlesbrough Council | |
|
|
Newcastle City Council | |
|
|
Rutland County Council | |
|
TPP - Residental Care |
South Tyneside Council | |
|
|
Durham County Council | |
|
|
South Tyneside Council | |
|
|
Rutland County Council | |
|
TPP - Residental Care |
Middlesbrough Council | |
|
|
South Tyneside Council | |
|
|
Newcastle City Council | |
|
|
Rutland County Council | |
|
TPP - Residental Care |
Durham County Council | |
|
|
Newcastle City Council | |
|
|
Rutland County Council | |
|
TPP - Residental Care |
South Tyneside Council | |
|
|
Durham County Council | |
|
|
South Tyneside Council | |
|
|
Newcastle City Council | |
|
|
Durham County Council | |
|
|
Rutland County Council | |
|
TPP - Other |
South Tyneside Council | |
|
|
Newcastle City Council | |
|
|
Rutland County Council | |
|
TPP - Other |
Newcastle City Council | |
|
|
South Tyneside Council | |
|
|
Durham County Council | |
|
|
Rutland County Council | |
|
TPP - Other |
Durham County Council | |
|
|
Newcastle City Council | |
|
|
South Tyneside Council | |
|
|
Rutland County Council | |
|
TPP - Other |
Newcastle City Council | |
|
|
South Tyneside Council | |
|
|
Durham County Council | |
|
|
Rutland County Council | |
|
TPP - Other |
South Tyneside Council | |
|
|
Rutland County Council | |
|
TPP - Other |
Durham County Council | |
|
|
Newcastle City Council | |
|
|
Durham County Council | |
|
|
South Tyneside Council | |
|
|
Rutland County Council | |
|
TPP - Other |
South Tyneside Council | |
|
|
Newcastle City Council | |
|
|
Durham County Council | |
|
|
Rutland County Council | |
|
TPP - Residental Care |
Newcastle City Council | |
|
|
Durham County Council | |
|
|
South Tyneside Council | |
|
|
Durham County Council | |
|
|
South Tyneside Council | |
|
|
Durham County Council | |
|
Rendered by Voluntary Organisations |
South Tyneside Council | |
|
|
Newcastle City Council | |
|
|
South Tyneside Council | |
|
|
South Tyneside Council | |
|
|
Durham County Council | |
|
Rendered by Voluntary Organisations |
Durham County Council | |
|
Rendered by Voluntary Organisations |
South Tyneside Council | |
|
|
South Tyneside Council | |
|
|
Durham County Council | |
|
Rendered by Voluntary Organisations |
South Tyneside Council | |
|
|
Durham County Council | |
|
Rendered by Voluntary Organisations |
South Tyneside Council | |
|
|
Durham County Council | |
|
Rendered by Voluntary Organisations |
South Tyneside Council | |
|
|
South Tyneside Council | |
|
|
Durham County Council | |
|
Rendered by Voluntary Organisations |
South Tyneside Council | |
|
|
Durham County Council | |
|
Rendered by Voluntary Organisations |
Wirral Borough Council | |
|
Care Provision |
Wirral Borough Council | |
|
Care Provision |
Wirral Borough Council | |
|
Care Provision |
Wirral Borough Council | |
|
Indep Dom Care |
Wirral Borough Council | |
|
Indep Dom Care |
Durham County Council | |
|
|
Durham County Council | |
|
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. |