Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COMMUNITY SOLUTIONS FOR PRIMARY CARE (BARNSLEY) LIMITED
Company Information for

COMMUNITY SOLUTIONS FOR PRIMARY CARE (BARNSLEY) LIMITED

C/O EMS LTD 2ND FLOOR TORONTO SQUARE, TORONTO STREET, LEEDS, WEST YORKSHIRE, LS1 2HJ,
Company Registration Number
04840847
Private Limited Company
Active

Company Overview

About Community Solutions For Primary Care (barnsley) Ltd
COMMUNITY SOLUTIONS FOR PRIMARY CARE (BARNSLEY) LIMITED was founded on 2003-07-22 and has its registered office in Leeds. The organisation's status is listed as "Active". Community Solutions For Primary Care (barnsley) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
COMMUNITY SOLUTIONS FOR PRIMARY CARE (BARNSLEY) LIMITED
 
Legal Registered Office
C/O EMS LTD 2ND FLOOR TORONTO SQUARE
TORONTO STREET
LEEDS
WEST YORKSHIRE
LS1 2HJ
Other companies in CF10
 
Filing Information
Company Number 04840847
Company ID Number 04840847
Date formed 2003-07-22
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 17/06/2016
Return next due 15/07/2017
Type of accounts SMALL
Last Datalog update: 2023-10-08 08:30:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COMMUNITY SOLUTIONS FOR PRIMARY CARE (BARNSLEY) 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 COMMUNITY SOLUTIONS FOR PRIMARY CARE (BARNSLEY) LIMITED

Current Directors
Officer Role Date Appointed
MOHAMMED AHMED
Company Secretary 2018-04-01
ROBERT ALISTAIR MARTIN GILLESPIE
Director 2017-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
CLARE SHERIDAN
Company Secretary 2015-05-01 2018-04-01
JENNIFER LOUISE CROUCH
Director 2016-03-04 2017-08-01
ALASTAIR GRAHAM GOURLAY
Director 2013-09-30 2016-03-11
ASSET MANAGEMENT SOLUTIONS LTD
Company Secretary 2003-07-22 2015-04-30
ANDREW JAMES LIVINGSTON
Director 2010-03-25 2013-09-30
ERNEST STEPHEN BATTEY
Director 2008-06-03 2012-07-20
BEIF II CORPORATE SERVICES LIMITED
Director 2010-03-25 2012-07-20
ROBERT SEAN MCCLATCHEY
Director 2004-01-16 2012-07-20
RICHARD JOHN DIXON
Director 2008-06-03 2010-03-25
NIGEL ANTHONY BENNETT
Director 2004-01-16 2008-06-03
IAN JAMES TASKER
Director 2004-01-16 2008-06-03
TIMOTHY HARTSHORN
Director 2005-02-14 2007-10-31
CLIVE FRANKLIN EMINSON
Director 2004-01-16 2006-09-21
MICHAEL JOHN PARKER
Director 2004-01-16 2006-09-21
DAVID BOYD LINDSAY
Director 2004-01-16 2005-02-14
JOHN WHITTINGTON
Director 2003-07-22 2004-01-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT ALISTAIR MARTIN GILLESPIE GREATER GABBARD OFTO INTERMEDIATE LIMITED Director 2017-08-01 CURRENT 2012-08-15 Active
ROBERT ALISTAIR MARTIN GILLESPIE COMMUNITY SOLUTIONS FOR PRIMARY CARE (CAMDEN & ISLINGTON) LIMITED Director 2017-08-01 CURRENT 2004-03-09 Active - Proposal to Strike off
ROBERT ALISTAIR MARTIN GILLESPIE COMMUNITY SOLUTIONS FOR PRIMARY CARE (DONCASTER) LIMITED Director 2017-08-01 CURRENT 2004-10-18 Active - Proposal to Strike off
ROBERT ALISTAIR MARTIN GILLESPIE COMMUNITY SOLUTIONS FOR PRIMARY CARE (SOLENT) LIMITED Director 2017-08-01 CURRENT 2004-02-18 Active
ROBERT ALISTAIR MARTIN GILLESPIE CAMDEN & ISLINGTON ESTATES PARTNERSHIP LIMITED Director 2017-08-01 CURRENT 2004-03-09 Active
ROBERT ALISTAIR MARTIN GILLESPIE GREATER GABBARD OFTO PLC Director 2017-08-01 CURRENT 2012-08-15 Active
ROBERT ALISTAIR MARTIN GILLESPIE RESOUND (MOUNT GOULD) LIMITED Director 2017-08-01 CURRENT 2004-06-29 Active
ROBERT ALISTAIR MARTIN GILLESPIE RESOUND (CATTEDOWN) LIMITED Director 2017-08-01 CURRENT 2006-10-18 Active
ROBERT ALISTAIR MARTIN GILLESPIE RESOUND (DERRIFORD) LIMITED Director 2017-08-01 CURRENT 2009-09-15 Active
ROBERT ALISTAIR MARTIN GILLESPIE CAMDEN & ISLINGTON FUNDCO 1 LIMITED Director 2017-08-01 CURRENT 2004-03-09 Active
ROBERT ALISTAIR MARTIN GILLESPIE COMMUNITY SOLUTIONS FOR PRIMARY CARE (BTG) LIMITED Director 2017-08-01 CURRENT 2007-02-16 Active
ROBERT ALISTAIR MARTIN GILLESPIE GREATER GABBARD OFTO HOLDINGS LIMITED Director 2017-08-01 CURRENT 2012-08-15 Active
ROBERT ALISTAIR MARTIN GILLESPIE RESOUND (HEALTH) LIMITED Director 2017-08-01 CURRENT 2004-07-01 Active
ROBERT ALISTAIR MARTIN GILLESPIE ROEHAMPTON HOSPITAL LIMITED Director 2017-07-28 CURRENT 2000-08-17 Active
ROBERT ALISTAIR MARTIN GILLESPIE ROEHAMPTON HOSPITAL HOLDINGS LIMITED Director 2017-07-28 CURRENT 2003-09-09 Active
ROBERT ALISTAIR MARTIN GILLESPIE SUSTAINABLE COMMUNITIES FOR LEEDS (HOLDINGS) LIMITED Director 2017-07-26 CURRENT 2012-12-05 Active
ROBERT ALISTAIR MARTIN GILLESPIE SUSTAINABLE COMMUNITIES FOR LEEDS (FINANCE) PLC Director 2017-07-26 CURRENT 2013-07-02 Active
ROBERT ALISTAIR MARTIN GILLESPIE SUSTAINABLE COMMUNITIES FOR LEEDS LIMITED Director 2017-07-26 CURRENT 2012-12-06 Active
ROBERT ALISTAIR MARTIN GILLESPIE TPFL HOLD CO LIMITED Director 2017-07-14 CURRENT 2010-06-29 Active
ROBERT ALISTAIR MARTIN GILLESPIE THAMES PARTNERSHIP FOR LEARNING LIMITED Director 2017-07-14 CURRENT 2010-06-29 Active
ROBERT ALISTAIR MARTIN GILLESPIE TPFL PSP ONE LIMITED Director 2017-07-14 CURRENT 2010-06-29 Active
ROBERT ALISTAIR MARTIN GILLESPIE TPFL PSP TWO LIMITED Director 2017-07-14 CURRENT 2010-06-29 Active
ROBERT ALISTAIR MARTIN GILLESPIE TPFL PROJECT CO LIMITED Director 2017-07-14 CURRENT 2010-06-29 Active
ROBERT ALISTAIR MARTIN GILLESPIE INFORMATION RESOURCES (HOLDINGS) LIMITED Director 2017-07-10 CURRENT 2000-02-16 Active
ROBERT ALISTAIR MARTIN GILLESPIE WEST YORKSHIRE PFI OPERATIONAL TRAINING & ACCOMMODATION (HOLDINGS) LTD Director 2017-07-10 CURRENT 2012-03-12 Active
ROBERT ALISTAIR MARTIN GILLESPIE INFORMATION RESOURCES (BOURNEMOUTH) LIMITED Director 2017-07-10 CURRENT 2000-02-16 Active
ROBERT ALISTAIR MARTIN GILLESPIE WEST YORKSHIRE PFI OPERATIONAL TRAINING & ACCOMMODATION LTD Director 2017-07-10 CURRENT 2012-03-09 Active
ROBERT ALISTAIR MARTIN GILLESPIE BARNSLEY SPV TWO LIMITED Director 2017-07-06 CURRENT 2010-02-02 Active
ROBERT ALISTAIR MARTIN GILLESPIE BARNSLEY PARTNERSHIP FOR LEARNING LIMITED Director 2017-07-06 CURRENT 2009-03-11 Active
ROBERT ALISTAIR MARTIN GILLESPIE BARNSLEY SPV ONE LIMITED Director 2017-07-06 CURRENT 2009-03-13 Active
ROBERT ALISTAIR MARTIN GILLESPIE BARNSLEY HOLDCO TWO LIMITED Director 2017-07-06 CURRENT 2010-02-02 Active
ROBERT ALISTAIR MARTIN GILLESPIE BARNSLEY PARTNERSHIP FOR LEARNING THREE LIMITED Director 2017-07-06 CURRENT 2010-09-07 Active
ROBERT ALISTAIR MARTIN GILLESPIE BARNSLEY HOLDCO ONE LIMITED Director 2017-07-06 CURRENT 2009-03-12 Active
ROBERT ALISTAIR MARTIN GILLESPIE BARNSLEY LOCAL EDUCATION PARTNERSHIP LIMITED Director 2017-07-06 CURRENT 2009-03-11 Active
ROBERT ALISTAIR MARTIN GILLESPIE BARNSLEY PARTNERSHIP FOR LEARNING TWO LIMITED Director 2017-07-06 CURRENT 2010-02-02 Active
ROBERT ALISTAIR MARTIN GILLESPIE BARNSLEY HOLDCO THREE LIMITED Director 2017-07-06 CURRENT 2010-09-07 Active
ROBERT ALISTAIR MARTIN GILLESPIE BARNSLEY SPV THREE LIMITED Director 2017-07-06 CURRENT 2010-09-07 Active
ROBERT ALISTAIR MARTIN GILLESPIE EQUITIX HEALTHCARE (SURREY) LIMITED Director 2017-07-05 CURRENT 1996-03-12 Active - Proposal to Strike off
ROBERT ALISTAIR MARTIN GILLESPIE GREENWICH BSF HOLDCO LIMITED Director 2017-05-18 CURRENT 2009-10-20 Active
ROBERT ALISTAIR MARTIN GILLESPIE GREENWICH BSF SPV LIMITED Director 2017-05-18 CURRENT 2009-10-20 Active
ROBERT ALISTAIR MARTIN GILLESPIE ESSEX SCHOOLS (HOLDINGS) LIMITED Director 2017-05-09 CURRENT 2010-03-16 Active
ROBERT ALISTAIR MARTIN GILLESPIE ESSEX SCHOOLS LIMITED Director 2017-05-09 CURRENT 2010-03-18 Active
ROBERT ALISTAIR MARTIN GILLESPIE ULIVING@ESSEX HOLDCO LIMITED Director 2017-04-21 CURRENT 2012-04-19 Active
ROBERT ALISTAIR MARTIN GILLESPIE ULIVING@ESSEX LIMITED Director 2017-04-21 CURRENT 2012-04-19 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
2023-09-07SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-06-28CONFIRMATION STATEMENT MADE ON 26/06/23, WITH NO UPDATES
2023-04-05SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-06-28CS01CONFIRMATION STATEMENT MADE ON 23/06/22, WITH NO UPDATES
2022-01-28DIRECTOR APPOINTED MRS CHARLOTTE SOPHIE ELLEN DOUGLASS
2022-01-28APPOINTMENT TERMINATED, DIRECTOR ROBERT ALISTAIR MARTIN GILLESPIE
2022-01-28TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ALISTAIR MARTIN GILLESPIE
2022-01-28AP01DIRECTOR APPOINTED MRS CHARLOTTE SOPHIE ELLEN DOUGLASS
2022-01-11SECRETARY'S DETAILS CHNAGED FOR MR JACK LEONARD FOWLER on 2022-01-11
2022-01-11CH03SECRETARY'S DETAILS CHNAGED FOR MR JACK LEONARD FOWLER on 2022-01-11
2021-12-29SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-12-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-12-22REGISTERED OFFICE CHANGED ON 22/12/21 FROM 1 Aire Street Office 4:10 Leeds LS1 4PR England
2021-12-22REGISTERED OFFICE CHANGED ON 22/12/21 FROM 1 Aire Street Office 4:10 Leeds LS1 4PR England
2021-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/21 FROM 1 Aire Street Office 4:10 Leeds LS1 4PR England
2021-07-01CS01CONFIRMATION STATEMENT MADE ON 21/06/21, WITH NO UPDATES
2020-12-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-06-30CS01CONFIRMATION STATEMENT MADE ON 17/06/20, WITH NO UPDATES
2019-12-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-09-12TM02Termination of appointment of George Bogdan Bucur on 2019-09-01
2019-09-12AP03Appointment of Mr Jack Leonard Fowler as company secretary on 2019-09-01
2019-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/19 FROM 5th Floor 120 Aldersgate Street London EC1A 4JQ England
2019-07-02CS01CONFIRMATION STATEMENT MADE ON 17/06/19, WITH NO UPDATES
2019-05-10AP01DIRECTOR APPOINTED MR ANDREW NEIL DUCK
2018-10-17TM02Termination of appointment of Mohammed Ahmed on 2018-09-25
2018-10-17AD01REGISTERED OFFICE CHANGED ON 17/10/18 FROM 10-11 Charterhouse Square London EC1M 6EH England
2018-10-17AP03Appointment of Mr George Bogdan Bucur as company secretary on 2018-09-25
2018-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-06-25CS01CONFIRMATION STATEMENT MADE ON 17/06/18, WITH NO UPDATES
2018-04-03AD01REGISTERED OFFICE CHANGED ON 03/04/18 FROM Kent House 14-17 Market Place London W1W 8AJ
2018-04-03AP03Appointment of Mr Mohammed Ahmed as company secretary on 2018-04-01
2018-04-03TM02Termination of appointment of Clare Sheridan on 2018-04-01
2017-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-08-04AP01DIRECTOR APPOINTED MR ROBERT ALISTAIR MARTIN GILLESPIE
2017-08-03TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER LOUISE CROUCH
2017-06-21LATEST SOC21/06/17 STATEMENT OF CAPITAL;GBP 16386
2017-06-21CS01CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES
2016-10-03AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-17LATEST SOC17/06/16 STATEMENT OF CAPITAL;GBP 16386
2016-06-17AR0117/06/16 ANNUAL RETURN FULL LIST
2016-03-11TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR GRAHAM GOURLAY
2016-03-10AP01DIRECTOR APPOINTED MISS JENNIFER LOUISE CROUCH
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-04LATEST SOC04/08/15 STATEMENT OF CAPITAL;GBP 16386
2015-08-04AR0122/07/15 ANNUAL RETURN FULL LIST
2015-05-17AP03Appointment of Clare Sheridan as company secretary on 2015-05-01
2015-05-07AD01REGISTERED OFFICE CHANGED ON 07/05/2015 FROM C/O AMS 46 CHARLES STREET CARDIFF CF10 2GE
2015-04-30TM02APPOINTMENT TERMINATED, SECRETARY ASSET MANAGEMENT SOLUTIONS LTD
2014-10-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-28LATEST SOC28/07/14 STATEMENT OF CAPITAL;GBP 16386
2014-07-28AR0122/07/14 FULL LIST
2013-12-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW LIVINGSTON
2013-12-04AP01DIRECTOR APPOINTED MR ALASTAIR GRAHAM GOURLAY
2013-07-25AR0122/07/13 FULL LIST
2013-07-16AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-07-30AR0122/07/12 FULL LIST
2012-07-26TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MCCLATCHEY
2012-07-26TM01APPOINTMENT TERMINATED, DIRECTOR BEIF II CORPORATE SERVICES LIMITED
2012-07-26TM01APPOINTMENT TERMINATED, DIRECTOR ERNEST BATTEY
2012-07-06AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-07-26AR0122/07/11 FULL LIST
2011-04-13AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-08-18AR0122/07/10 FULL LIST
2010-08-17CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ASSET MANAGEMENT SOLUTIONS LTD / 01/07/2010
2010-08-10AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-19AP02CORPORATE DIRECTOR APPOINTED BEIF II CORPORATE SERVICES LIMITED
2010-04-19AP01DIRECTOR APPOINTED MR ANDREW JAMES LIVINGSTON
2010-04-19TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DIXON
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT SEAN MCCLATCHEY / 22/12/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN DIXON / 22/12/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ERNEST STEPHEN BATTEY / 22/12/2009
2009-10-15AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-04363aRETURN MADE UP TO 22/07/09; FULL LIST OF MEMBERS
2009-08-04287REGISTERED OFFICE CHANGED ON 04/08/2009 FROM C.O AMS 46 CHARLES STREET CARDIFF CF10 2GE
2008-10-22AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-12363aRETURN MADE UP TO 22/07/08; FULL LIST OF MEMBERS
2008-08-05288aDIRECTOR APPOINTED ERNEST STEPHEN BATTEY
2008-08-05288aDIRECTOR APPOINTED RICHARD JOHN DIXON
2008-08-05288bAPPOINTMENT TERMINATED DIRECTOR IAN TASKER
2008-08-05288bAPPOINTMENT TERMINATED DIRECTOR NIGEL BENNETT
2007-12-30AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-11-16288bDIRECTOR RESIGNED
2007-08-13363aRETURN MADE UP TO 22/07/07; FULL LIST OF MEMBERS
2007-06-0188(2)RAD 10/04/07--------- £ SI 7800@1=7800 £ IC 8586/16386
2007-04-04288cDIRECTOR'S PARTICULARS CHANGED
2006-12-28AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-27ELRESS386 DISP APP AUDS 09/10/06
2006-10-27ELRESS366A DISP HOLDING AGM 09/10/06
2006-10-19288bDIRECTOR RESIGNED
2006-10-19288bDIRECTOR RESIGNED
2006-08-02363aRETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS
2005-09-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-07-26363aRETURN MADE UP TO 22/07/05; FULL LIST OF MEMBERS
2005-05-17288cDIRECTOR'S PARTICULARS CHANGED
2005-05-09288bDIRECTOR RESIGNED
2005-03-09288aNEW DIRECTOR APPOINTED
2004-08-20288aNEW DIRECTOR APPOINTED
2004-08-11363sRETURN MADE UP TO 22/07/04; FULL LIST OF MEMBERS
2004-04-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-04-16123NC INC ALREADY ADJUSTED 30/01/04
2004-04-16RES13COMPANY APPOINTMENTS 30/01/04
2004-04-16RES04£ NC 100/1000000 30/0
2004-04-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-04-16RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2004-04-1688(2)RAD 30/01/04--------- £ SI 8585@1=8585 £ IC 1/8586
2004-04-01288aNEW DIRECTOR APPOINTED
2004-03-16288aNEW DIRECTOR APPOINTED
2004-03-16288aNEW DIRECTOR APPOINTED
2004-03-16288bDIRECTOR RESIGNED
2004-03-16288aNEW DIRECTOR APPOINTED
2004-03-16288aNEW DIRECTOR APPOINTED
2004-03-16225ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/12/04
2003-07-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 COMMUNITY SOLUTIONS FOR PRIMARY CARE (BARNSLEY) LIMITED 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 COMMUNITY SOLUTIONS FOR PRIMARY CARE (BARNSLEY) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
COMMUNITY SOLUTIONS FOR PRIMARY CARE (BARNSLEY) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 COMMUNITY SOLUTIONS FOR PRIMARY CARE (BARNSLEY) LIMITED

Intangible Assets
Patents
We have not found any records of COMMUNITY SOLUTIONS FOR PRIMARY CARE (BARNSLEY) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COMMUNITY SOLUTIONS FOR PRIMARY CARE (BARNSLEY) LIMITED
Trademarks
We have not found any records of COMMUNITY SOLUTIONS FOR PRIMARY CARE (BARNSLEY) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COMMUNITY SOLUTIONS FOR PRIMARY CARE (BARNSLEY) LIMITED. 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 COMMUNITY SOLUTIONS FOR PRIMARY CARE (BARNSLEY) LIMITED 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 COMMUNITY SOLUTIONS FOR PRIMARY CARE (BARNSLEY) 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 COMMUNITY SOLUTIONS FOR PRIMARY CARE (BARNSLEY) 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 COMMUNITY SOLUTIONS FOR PRIMARY CARE (BARNSLEY) 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.