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

SHARED LIVES SOUTH WEST

SUITE 3 ZEALLEY HOUSE, GREENHILL WAY KINGSTEIGNTON, NEWTON ABBOT, TQ12 3SB,
Company Registration Number
05025213
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Shared Lives South West
SHARED LIVES SOUTH WEST was founded on 2004-01-26 and has its registered office in Newton Abbot. The organisation's status is listed as "Active". Shared Lives South West is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SHARED LIVES SOUTH WEST
 
Legal Registered Office
SUITE 3 ZEALLEY HOUSE
GREENHILL WAY KINGSTEIGNTON
NEWTON ABBOT
TQ12 3SB
Other companies in TQ12
 
Previous Names
SOUTH WEST ADULT PLACEMENT SCHEME11/05/2011
Charity Registration
Charity Number 1104699
Charity Address SOUTH WEST ADULT PLACEMENT SCHEME, ZEALLEY HOUSE, GREENHILL WAY, KINGSTEIGNTON, NEWTON ABBOT, TQ12 3SB
Charter SWAPS IS A REGISTERED CHARITY DELIVERING SHARED LIVES SERVICES ACROSS DEVON AND CORNWALL. SWAPS IS REGISTERED WITH THE CARE QUALITY COMMISSION (CQC) AS AN ADULT PLACEMENT SCHEME. WE OFFER ACCOMMODATION WITH CARE AND SUPPORT IN THE FAMILY HOMES OF OUR APPROVED SHARED LIVES PROVIDERS.
Filing Information
Company Number 05025213
Company ID Number 05025213
Date formed 2004-01-26
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 25/01/2016
Return next due 22/02/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB844367116  
Last Datalog update: 2025-02-05 07:28:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SHARED LIVES SOUTH WEST
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 SHARED LIVES SOUTH WEST

Current Directors
Officer Role Date Appointed
DOMINIC STEVE SPAYNE
Company Secretary 2018-06-15
LOUISE BEARD
Director 2014-09-04
THOMAS JOSEPH BROMWICH
Director 2018-08-02
NADIA HEWITT
Director 2017-09-07
EDWARD GEORGE JACKSON
Director 2015-09-03
SUSAN MARGARET JOSEPH
Director 2009-03-19
CHERYL LEWIS
Director 2015-09-03
MARILYN MINTER-NEWSOM
Director 2017-09-07
JANET MARY REGAN
Director 2011-07-28
KEITH CHARLES RICHARDS
Director 2010-10-28
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW WILLIAM BELL
Company Secretary 2018-02-08 2018-06-15
JANE MARY BELL
Company Secretary 2012-11-15 2017-12-31
JULIA ANN BELL
Director 2012-12-04 2017-09-07
RICHARD DAVID STJOHN GORE
Director 2012-12-04 2016-09-08
ROBIN TOLSON
Director 2005-07-28 2014-09-04
TREVOR EARDLEY
Director 2011-10-27 2014-05-15
CLIVE HEBDEN WILSON
Director 2004-02-12 2013-09-05
JAMES ROBERT MCMURRAY
Director 2011-10-27 2012-12-31
LORRAINE ALLANA ELLICOTT
Company Secretary 2004-01-26 2012-11-14
LORRAINE ALLANA ELLICOTT
Director 2004-02-12 2012-11-14
DENNIS EDWARD OSBORNE
Director 2004-01-26 2011-12-31
MABS ELIZABETH HUNT
Director 2007-09-27 2011-02-28
RONALD JAY GOULD
Director 2005-03-10 2010-07-29
ROSEMARY JOY GUNTER
Director 2008-07-17 2009-10-29
BARBARA ANN WILSON
Director 2004-02-12 2007-09-27
PETER EDWARD SANDERS
Director 2004-01-26 2004-08-02
COLIN ROBERT FLETCHER
Director 2004-02-12 2004-06-11
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2004-01-26 2004-04-01
ROGER GEORGE HELYAR
Director 2004-02-12 2004-03-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EDWARD GEORGE JACKSON VOCAL ADVOCACY Director 2016-09-23 CURRENT 2006-03-14 Active
JANET MARY REGAN VOCAL ADVOCACY Director 2012-12-31 CURRENT 2006-03-14 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
2025-01-31CONFIRMATION STATEMENT MADE ON 25/01/25, WITH NO UPDATES
2024-10-06SMALL COMPANY ACCOUNTS MADE UP TO 31/03/24
2024-05-10APPOINTMENT TERMINATED, DIRECTOR KAREN BERNADETTE MARTIN
2024-01-26CONFIRMATION STATEMENT MADE ON 25/01/24, WITH NO UPDATES
2023-05-22DIRECTOR APPOINTED MR DOMINIC CROSBY ROLLO MYERS
2023-05-22DIRECTOR APPOINTED MS LESLEY BARBARA STACY-MARKS
2023-01-25CONFIRMATION STATEMENT MADE ON 25/01/23, WITH NO UPDATES
2022-10-06SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-09-26APPOINTMENT TERMINATED, DIRECTOR FRANCIS OLIVER BOURKE
2022-09-26DIRECTOR APPOINTED MR MICHAEL ANTHONY KNIGHT
2022-09-26APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANTHONY KNIGHT
2022-09-26TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS OLIVER BOURKE
2022-09-26AP01DIRECTOR APPOINTED MR MICHAEL ANTHONY KNIGHT
2022-08-08APPOINTMENT TERMINATED, DIRECTOR JULIE LONGTON
2022-08-08TM01APPOINTMENT TERMINATED, DIRECTOR JULIE LONGTON
2022-07-18AP01DIRECTOR APPOINTED MR MICHAEL ANTHONY KNIGHT
2022-05-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN WILLIAM WHITE
2022-03-21TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE BEARD
2022-01-26CONFIRMATION STATEMENT MADE ON 25/01/22, WITH NO UPDATES
2022-01-26CS01CONFIRMATION STATEMENT MADE ON 25/01/22, WITH NO UPDATES
2022-01-24APPOINTMENT TERMINATED, DIRECTOR EDWARD GEORGE JACKSON
2022-01-24DIRECTOR APPOINTED MR MICHAEL JOHN WILLIAM WHITE
2022-01-24AP01DIRECTOR APPOINTED MR MICHAEL JOHN WILLIAM WHITE
2022-01-24TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD GEORGE JACKSON
2022-01-07SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-01-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-09-22AP01DIRECTOR APPOINTED MR NICHOLAS ALWYN JONES
2021-06-18TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM KEITH ROBERTS
2021-04-15TM01APPOINTMENT TERMINATED, DIRECTOR MARILYN MINTER-NEWSON
2021-01-29CS01CONFIRMATION STATEMENT MADE ON 25/01/21, WITH NO UPDATES
2021-01-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-12-18TM01APPOINTMENT TERMINATED, DIRECTOR JANET MARY REGAN
2020-11-23AP01DIRECTOR APPOINTED MR CHRISTIAN JENKINS
2020-09-30CH01Director's details changed for Ms Marilyn Minter-Newsom on 2020-09-30
2020-06-18CC04Statement of company's objects
2020-06-18MEM/ARTSARTICLES OF ASSOCIATION
2020-06-18RES01ADOPT ARTICLES 18/06/20
2020-06-02AP01DIRECTOR APPOINTED MR EDWARD GEORGE JACKSON
2020-06-02TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN PAUL ORFORD
2020-01-30CS01CONFIRMATION STATEMENT MADE ON 25/01/20, WITH NO UPDATES
2019-11-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-11-14TM01APPOINTMENT TERMINATED, DIRECTOR NADIA HEWITT
2019-10-17AP01DIRECTOR APPOINTED MR KEVIN PAUL ORFORD
2019-10-02AP01DIRECTOR APPOINTED MR WILLIAM KEITH ROBERTS
2019-10-02TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD GEORGE JACKSON
2019-04-02TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN MARGARET JOSEPH
2019-01-28CS01CONFIRMATION STATEMENT MADE ON 25/01/19, WITH NO UPDATES
2019-01-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2019-01-11CH01Director's details changed for Ms Cheryl Lewis on 2018-12-20
2018-09-06RES13Resolutions passed:
  • Re-elect trustee 02/08/2018
2018-08-24AP01DIRECTOR APPOINTED MR THOMAS JOSEPH BROMWICH
2018-06-25AP03Appointment of Mr Dominic Steve Spayne as company secretary on 2018-06-15
2018-06-25TM02Termination of appointment of Matthew William Bell on 2018-06-15
2018-02-13AP03SECRETARY APPOINTED MR MATTHEW WILLIAM BELL
2018-02-13AP03SECRETARY APPOINTED MR MATTHEW WILLIAM BELL
2018-01-29CS01CONFIRMATION STATEMENT MADE ON 25/01/18, WITH NO UPDATES
2018-01-29TM02Termination of appointment of Jane Mary Bell on 2017-12-31
2017-09-29AP01DIRECTOR APPOINTED MS MARILYN MINTER-NEWSOM
2017-09-25AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-09-25AP01DIRECTOR APPOINTED MS NADIA HEWITT
2017-09-25TM01APPOINTMENT TERMINATED, DIRECTOR JULIA ANN BELL
2017-07-20RES01ADOPT ARTICLES 20/07/17
2017-02-01CS01CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES
2016-10-02AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-09-23CH01Director's details changed for Mrs Julia Ann Bell on 2016-09-08
2016-09-23TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DAVID STJOHN GORE
2016-02-03AR0125/01/16 ANNUAL RETURN FULL LIST
2015-11-06AP01DIRECTOR APPOINTED MR EDWARD GEORGE JACKSON
2015-11-06AP01DIRECTOR APPOINTED MS CHERYL LEWIS
2015-10-16AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-03-02AR0125/01/15 ANNUAL RETURN FULL LIST
2014-09-22AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-09-19AP01DIRECTOR APPOINTED MRS LOUISE BEARD
2014-09-19TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR EARDLEY
2014-09-19TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN TOLSON
2014-02-05AR0125/01/14 NO MEMBER LIST
2014-02-05TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE WILSON
2013-11-05AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-02-18AR0125/01/13 NO MEMBER LIST
2013-01-09AP01DIRECTOR APPOINTED MR RICHARD DAVID STJOHN GORE
2013-01-09AP01DIRECTOR APPOINTED MRS JULIA ANN BELL
2013-01-02TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MCMURRAY
2012-12-07AP03SECRETARY APPOINTED MRS JANE MARY BELL
2012-12-07TM01APPOINTMENT TERMINATED, DIRECTOR LORRAINE ELLICOTT
2012-12-07TM02APPOINTMENT TERMINATED, SECRETARY LORRAINE ELLICOTT
2012-10-10AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-26AP01DIRECTOR APPOINTED MRS JANET MARY REGAN
2012-07-11ANNOTATIONClarification
2012-07-11RP04SECOND FILING FOR FORM AP01
2012-07-11RP04SECOND FILING FOR FORM AP01
2012-02-02AR0125/01/12 NO MEMBER LIST
2012-02-02AP01DIRECTOR APPOINTED MR JAMES ROBERT MCMURRAY
2012-02-02AP01DIRECTOR APPOINTED MR TREVOR EARDLEY
2012-01-30TM01APPOINTMENT TERMINATED, DIRECTOR DENNIS OSBORNE
2011-08-23AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-05-11RES15CHANGE OF NAME 27/01/2011
2011-05-11CERTNMCOMPANY NAME CHANGED SOUTH WEST ADULT PLACEMENT SCHEME CERTIFICATE ISSUED ON 11/05/11
2011-05-11MISCFORM NE01 EXEMPTION FROM REQUIREMENT AS TO USE OF 'LIMITED' OR 'CYFYNGEDID' ON CHANGE OF NAME
2011-05-06TM01APPOINTMENT TERMINATED, DIRECTOR MABS HUNT
2011-05-04RES15CHANGE OF NAME 27/01/2011
2011-05-04CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-01-25AR0125/01/11 NO MEMBER LIST
2011-01-25AP01DIRECTOR APPOINTED MR KEITH CHARLES RICHARDS
2011-01-25TM01APPOINTMENT TERMINATED, DIRECTOR RONALD GOULD
2010-08-18AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-02-10AR0126/01/10 NO MEMBER LIST
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIVE HEBDEN WILSON / 10/02/2010
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARGARET JOSEPH / 10/02/2010
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DENNIS EDWARD OSBORNE / 10/02/2010
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBIN TOLSON / 10/02/2010
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DENNIS EDWARD OSBORNE / 10/02/2010
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIVE HEBDEN WILSON / 10/02/2010
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBIN TOLSON / 10/02/2010
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARGARET JOSEPH / 10/02/2010
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MABS ELIZABETH HUNT / 10/02/2010
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / RONALD JAY GOULD / 10/02/2010
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE ALLANA ELLICOTT / 10/02/2010
2010-02-10CH03SECRETARY'S CHANGE OF PARTICULARS / LORRAINE ALLANA ELLICOTT / 10/02/2010
2010-02-10TM01APPOINTMENT TERMINATED, DIRECTOR ROSEMARY GUNTER
2009-09-16288aDIRECTOR APPOINTED SUSAN MARGARET JOSEPH
2009-08-12AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-03-10363aANNUAL RETURN MADE UP TO 26/01/09
2008-08-04AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-07-22288aDIRECTOR APPOINTED ROSEMARY JOY GUNTER
2008-02-05363aANNUAL RETURN MADE UP TO 26/01/08
2007-10-01288aNEW DIRECTOR APPOINTED
2007-10-01288bDIRECTOR RESIGNED
2007-09-12AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-02-19288cDIRECTOR'S PARTICULARS CHANGED
2007-02-19363aANNUAL RETURN MADE UP TO 26/01/07
2006-10-16AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-02-16363aANNUAL RETURN MADE UP TO 26/01/06
2005-11-28AAFULL ACCOUNTS MADE UP TO 31/03/05
Industry Information
SIC/NAIC Codes
87 - Residential care activities
879 - Other residential care activities
87900 - Other residential care activities n.e.c.




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

  Average Max
MortgagesNumMortCharges1.739
MortgagesNumMortOutstanding1.159
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.589

This shows the max and average number of mortgages for companies with the same SIC code of 87900 - Other residential care activities n.e.c.

Intangible Assets
Patents
We have not found any records of SHARED LIVES SOUTH WEST registering or being granted any patents
Domain Names
We do not have the domain name information for SHARED LIVES SOUTH WEST
Trademarks
We have not found any records of SHARED LIVES SOUTH WEST registering or being granted any trademarks
Income
Government Income

Government spend with SHARED LIVES SOUTH WEST

Government Department Income DateTransaction(s) Value Services/Products
Devon County Council 2016-10 GBP £349,263 Individualised Support - Private (3rd)
Devon County Council 2016-9 GBP £16,953 Individualised Support - Private (3rd)
Devon County Council 2016-8 GBP £680,609 Individualised Support - Private (3rd)
Devon County Council 2016-7 GBP £144,334 Individualised Support - Private (3rd)
Devon County Council 2016-6 GBP £139,857 Individualised Support - Private (3rd)
Devon County Council 2016-5 GBP £245,846 Individualised Support - Private (3rd)
Devon County Council 2016-4 GBP £150,028 Individualised Support - Private (3rd)
Devon County Council 2016-3 GBP £152,852 Individualised Support - Private (3rd)
Devon County Council 2016-2 GBP £137,133 Care Respite - Private (3rd)
Devon County Council 2016-1 GBP £138,657 Care Respite - Private (3rd)
Devon County Council 2015-12 GBP £138,846 Care Respite - Private (3rd)
Devon County Council 2015-11 GBP £141,326 Care Respite - Private (3rd)
Devon County Council 2015-10 GBP £146,001 Care Respite - Private (3rd)
Devon County Council 2015-9 GBP £254,715 Care Respite - Private (3rd)
Devon County Council 2015-8 GBP £40,692 Care Respite - Private (3rd)
Devon County Council 2015-7 GBP £158,306 Care Respite - Private (3rd)
Devon County Council 2015-6 GBP £357,429 Care Respite - Private (3rd)
Devon County Council 2015-5 GBP £19,228 Individualised Support - Private (3rd)
Devon County Council 2015-4 GBP £144,754 Care Respite - Private (3rd)
Devon County Council 2015-3 GBP £143,707 Care Respite - Private (3rd)
Cornwall Council 2015-2 GBP £13,111 11400C-Learning Disabled Head Of Service
Devon County Council 2015-2 GBP £147,958 Care Respite - Private (3rd)
Cornwall Council 2015-1 GBP £112,726 11400C-Learning Disabled Head Of Service
Devon County Council 2015-1 GBP £145,461 Care Respite - Private (3rd)
Cornwall Council 2014-12 GBP £114,960 11400C-Learning Disabled Head Of Service
Plymouth City Council 2014-12 GBP £58,998 Adult Placement Scheme
Devon County Council 2014-12 GBP £152,610 Care Respite - Private (3rd)
Cornwall Council 2014-11 GBP £223,101 11400C-Learning Disabled Head Of Service
Devon County Council 2014-11 GBP £162,486 Care Respite - Private (3rd)
Devon County Council 2014-10 GBP £227,276
Cornwall Council 2014-10 GBP £13,182 11300C-Older People / Physical Disabilities Head of Service
Plymouth City Council 2014-9 GBP £60,111 Adult Placement Scheme
Cornwall Council 2014-9 GBP £229,457 11400C-Learning Disabled Head Of Service
Devon County Council 2014-9 GBP £162,669
Devon County Council 2014-8 GBP £150,395
Cornwall Council 2014-8 GBP £107,016
Plymouth City Council 2014-8 GBP £2,772
Devon County Council 2014-7 GBP £229,411
Plymouth City Council 2014-7 GBP £120,091
Cornwall Council 2014-7 GBP £130,929
Cornwall Council 2014-6 GBP £108,941
Plymouth City Council 2014-6 GBP £10,570
Devon County Council 2014-6 GBP £1,670,305
Cornwall Council 2014-5 GBP £138,035
Devon County Council 2014-5 GBP £3,836,850
Plymouth City Council 2014-4 GBP £113,659
Cornwall Council 2014-4 GBP £147,941
Devon County Council 2014-4 GBP £9,080
Cornwall Council 2014-3 GBP £164,516
Devon County Council 2014-3 GBP £175,166
Cornwall Council 2014-2 GBP £149,955
Plymouth City Council 2014-2 GBP £40,649
Devon County Council 2014-2 GBP £154,430
Plymouth City Council 2014-1 GBP £31,545
Cornwall Council 2014-1 GBP £152,801
Devon County Council 2014-1 GBP £144,655
Plymouth City Council 2013-12 GBP £36,524
Cornwall Council 2013-12 GBP £159,023
Devon County Council 2013-12 GBP £177,934
Cornwall Council 2013-11 GBP £158,856
Plymouth City Council 2013-11 GBP £2,363
Devon County Council 2013-11 GBP £197,223
Cornwall Council 2013-10 GBP £149,062
Devon County Council 2013-10 GBP £161,832
Plymouth City Council 2013-10 GBP £182,682
Devon County Council 2013-9 GBP £151,508
Plymouth City Council 2013-9 GBP £9,235
Cornwall Council 2013-9 GBP £157,761
Devon County Council 2013-8 GBP £207,474
Plymouth City Council 2013-8 GBP £32,292 Adult Placement Scheme
Cornwall Council 2013-8 GBP £146,495
Shropshire Council 2013-8 GBP £23 Employees-Support Staff
Devon County Council 2013-7 GBP £152,160
Cornwall Council 2013-7 GBP £301,866
Devon County Council 2013-6 GBP £145,180
Cornwall Council 2013-6 GBP £26,761
Plymouth City Council 2013-5 GBP £44,934
Cornwall Council 2013-5 GBP £303,688
Devon County Council 2013-5 GBP £273,654
Plymouth City Council 2013-4 GBP £44,225 Adult Placement Scheme
Devon County Council 2013-4 GBP £30,430
Cornwall Council 2013-4 GBP £53,620
Cornwall Council 2013-3 GBP £147,135
Devon County Council 2013-3 GBP £153,749
Plymouth City Council 2013-2 GBP £114,924
Cornwall Council 2013-2 GBP £162,935
Devon County Council 2013-2 GBP £156,291
Northamptonshire County Council 2013-1 GBP £12,955 Third Party Payments
Devon County Council 2013-1 GBP £135,418
Cornwall Council 2013-1 GBP £272,225
Devon County Council 2012-12 GBP £153,048
Northamptonshire County Council 2012-12 GBP £13,243 Third Party Payments
Plymouth City Council 2012-11 GBP £12,403
Devon County Council 2012-11 GBP £153,877
Plymouth City Council 2012-10 GBP £104,528
Devon County Council 2012-10 GBP £149,281
Plymouth City Council 2012-9 GBP £1,096
Devon County Council 2012-9 GBP £168,802
Devon County Council 2012-8 GBP £170,304
Devon County Council 2012-7 GBP £147,339
Northamptonshire County Council 2012-7 GBP £13,243 Third Party Payments
Lewisham Council 2012-7 GBP £3,029
Devon County Council 2012-6 GBP £136,409
Northamptonshire County Council 2012-5 GBP £13,106 Third Party Payments
Devon County Council 2012-5 GBP £160,575
Lewisham Council 2012-5 GBP £3,144
Devon County Council 2012-4 GBP £130,609
Devon County Council 2012-3 GBP £145,772
Northamptonshire County Council 2012-3 GBP £13,168 Third Party Payments
Devon County Council 2012-2 GBP £179,250
Northamptonshire County Council 2012-1 GBP £13,313 Third Party Payments
Nottingham City Council 2012-1 GBP £187
Devon County Council 2012-1 GBP £149,428
Devon County Council 2011-12 GBP £33,617
Shropshire Council 2011-11 GBP £60 Employees-Support Staff
Devon County Council 2011-11 GBP £30,117
Devon County Council 2011-10 GBP £346,954
Devon County Council 2011-9 GBP £54,797
Devon County Council 2011-8 GBP £27,666
Northamptonshire County Council 2011-7 GBP £13,313 Third Party Payments
Devon County Council 2011-7 GBP £366,463
Northamptonshire County Council 2011-6 GBP £782 Third Party Payments
Devon County Council 2011-6 GBP £563
Royal Borough of Windsor and Maidenhead 2010-6 GBP £502
Reading Borough Council 2009-12 GBP £8,114
Reading Borough Council 2009-9 GBP £8,295
Reading Borough Council 2009-6 GBP £8,665
Reading Borough Council 2009-4 GBP £7,775

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 SHARED LIVES SOUTH WEST 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 SHARED LIVES SOUTH WEST 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 SHARED LIVES SOUTH WEST 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.