Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE CLUB COMPANY ACQUISITIONS (HOLDINGS) LIMITED
Company Information for

THE CLUB COMPANY ACQUISITIONS (HOLDINGS) LIMITED

C/O Castle Royle Golf & Country, Club Bath Road Knowl Hill, Reading, BERKSHIRE, RG10 9AL,
Company Registration Number
05075807
Private Limited Company
Active

Company Overview

About The Club Company Acquisitions (holdings) Ltd
THE CLUB COMPANY ACQUISITIONS (HOLDINGS) LIMITED was founded on 2004-03-17 and has its registered office in Reading. The organisation's status is listed as "Active". The Club Company Acquisitions (holdings) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
THE CLUB COMPANY ACQUISITIONS (HOLDINGS) LIMITED
 
Legal Registered Office
C/O Castle Royle Golf & Country
Club Bath Road Knowl Hill
Reading
BERKSHIRE
RG10 9AL
Other companies in RG10
 
Previous Names
PARK LANE ACQUISITIONS (HOLDINGS) LIMITED21/09/2004
Filing Information
Company Number 05075807
Company ID Number 05075807
Date formed 2004-03-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-09-30
Account next due 2025-06-30
Latest return 2024-03-10
Return next due 2025-03-24
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-06-15 10:34:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE CLUB COMPANY ACQUISITIONS (HOLDINGS) 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 THE CLUB COMPANY ACQUISITIONS (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
MARTIN EWART HEMMINGS
Company Secretary 2011-12-20
THIERRY DELSOL
Director 2004-03-18
PAUL SCOTT STEPHENS
Director 2004-03-18
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL SELLARS
Director 2004-03-18 2018-05-17
DECLAN CASSIDY
Director 2006-06-21 2015-01-28
PAUL SCOTT STEPHENS
Company Secretary 2004-03-18 2011-12-20
PAUL MCCULLOUGH
Director 2006-06-21 2008-09-26
BARRY KEHOE
Director 2006-06-21 2008-03-18
STEPHEN JOHN PHILLIPS
Director 2005-03-16 2006-06-21
WILLIAM DE BRETTON PRIESTLEY
Director 2004-05-27 2006-06-21
GAVIN NAPIER SIMONDS
Director 2004-04-15 2006-06-21
CHARLES MICHAEL PARKER
Director 2004-03-18 2005-11-02
GEORGE BRIAN PHILLIPS
Director 2004-05-27 2005-03-16
TAYLOR WESSING SECRETARIES LIMITED
Company Secretary 2004-03-17 2004-03-18
HUNTSMOOR LIMITED
Director 2004-03-17 2004-03-18
HUNTSMOOR NOMINEES LIMITED
Director 2004-03-17 2004-03-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THIERRY DELSOL ELINCO LIMITED Director 2018-05-17 CURRENT 2018-03-23 Active
THIERRY DELSOL SAMPSONCO LIMITED Director 2018-05-17 CURRENT 2018-03-23 Active
THIERRY DELSOL ELDRICKCO LIMITED Director 2018-05-17 CURRENT 2018-03-23 Active
THIERRY DELSOL WITNEY LAKES RESORT LIMITED Director 2017-05-15 CURRENT 1992-11-10 Active
THIERRY DELSOL WOODBURY PARK HOTEL AND GOLF CLUB LIMITED Director 2016-11-04 CURRENT 2007-09-25 Active
THIERRY DELSOL QUICKSANDS LIMITED Director 2016-04-08 CURRENT 2016-04-08 Active
THIERRY DELSOL WHARTON PARK GOLF AND COUNTRY CLUB LIMITED Director 2015-11-30 CURRENT 2009-05-05 Active
THIERRY DELSOL CLUB COMPANY (GROUP) LIMITED Director 2015-01-08 CURRENT 2015-01-08 Active
THIERRY DELSOL CLUB COMPANY NOMINEES LIMITED Director 2009-04-28 CURRENT 2008-11-21 Active - Proposal to Strike off
THIERRY DELSOL GREENSANDS LIMITED Director 2008-03-18 CURRENT 2005-03-17 Active
THIERRY DELSOL THE ESSEX GOLF AND COUNTRY CLUB LIMITED Director 2005-11-02 CURRENT 2000-06-08 Active
THIERRY DELSOL NIZELS DEVELOPMENTS LIMITED Director 2005-11-02 CURRENT 2003-10-15 Liquidation
THIERRY DELSOL BENTON HALL GOLF COURSE LIMITED Director 2005-11-02 CURRENT 1990-01-12 Active
THIERRY DELSOL LICHFIELD GOLF AND COUNTRY CLUB LIMITED Director 2005-11-02 CURRENT 1990-08-07 Active
THIERRY DELSOL NIZELS LIMITED Director 2005-11-02 CURRENT 1996-03-26 Active
THIERRY DELSOL FAMILY GOLF (MEYRICK PARK) LIMITED Director 2005-11-02 CURRENT 1997-04-08 Active
THIERRY DELSOL THE WARWICKSHIRE CLUB LIMITED Director 2005-11-02 CURRENT 1990-10-17 Active
THIERRY DELSOL STONEVINE LIMITED Director 2005-11-02 CURRENT 1991-03-26 Active
THIERRY DELSOL TYTHERINGTON LIMITED Director 2005-11-02 CURRENT 1967-04-20 Active
THIERRY DELSOL CHARTHAM PARK LIMITED Director 2005-11-02 CURRENT 2001-04-18 Active
THIERRY DELSOL THE CLUB COMPANY ACQUISITIONS LIMITED Director 2005-11-02 CURRENT 2004-03-10 Active
THIERRY DELSOL CASTLE ROYLE LIMITED Director 2004-05-26 CURRENT 1996-07-11 Active
THIERRY DELSOL THE CLUB COMPANY OPERATIONS LIMITED Director 2004-05-26 CURRENT 1990-01-19 Active
THIERRY DELSOL THE CLUB COMPANY (UK) LIMITED Director 2002-12-18 CURRENT 1995-11-08 Active
PAUL SCOTT STEPHENS WOODBURY PARK HOTEL AND GOLF CLUB LIMITED Director 2016-11-04 CURRENT 2007-09-25 Active
PAUL SCOTT STEPHENS QUICKSANDS LIMITED Director 2016-04-08 CURRENT 2016-04-08 Active
PAUL SCOTT STEPHENS WHARTON PARK GOLF AND COUNTRY CLUB LIMITED Director 2015-11-30 CURRENT 2009-05-05 Active
PAUL SCOTT STEPHENS CLAYMENT LIMITED Director 2015-08-11 CURRENT 2002-12-02 Active
PAUL SCOTT STEPHENS CLUB COMPANY (GROUP) LIMITED Director 2015-01-08 CURRENT 2015-01-08 Active
PAUL SCOTT STEPHENS CLUB COMPANY NOMINEES LIMITED Director 2009-04-28 CURRENT 2008-11-21 Active - Proposal to Strike off
PAUL SCOTT STEPHENS GREENSANDS LIMITED Director 2005-03-17 CURRENT 2005-03-17 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
2024-06-15Audit exemption statement of guarantee by parent company for period ending 30/09/23
2024-06-15Notice of agreement to exemption from audit of accounts for period ending 30/09/23
2024-06-15Consolidated accounts of parent company for subsidiary company period ending 30/09/23
2024-06-15Audit exemption subsidiary accounts made up to 2023-09-30
2024-03-21CONFIRMATION STATEMENT MADE ON 10/03/24, WITH NO UPDATES
2023-07-04Notice of agreement to exemption from audit of accounts for period ending 30/09/22
2023-07-04Audit exemption statement of guarantee by parent company for period ending 30/09/22
2023-07-04Consolidated accounts of parent company for subsidiary company period ending 30/09/22
2023-07-04Audit exemption subsidiary accounts made up to 2022-09-30
2023-03-22CONFIRMATION STATEMENT MADE ON 10/03/23, WITH NO UPDATES
2023-03-22CONFIRMATION STATEMENT MADE ON 10/03/23, WITH NO UPDATES
2022-07-04Audit exemption statement of guarantee by parent company for period ending 30/09/21
2022-07-04Notice of agreement to exemption from audit of accounts for period ending 30/09/21
2022-07-04Consolidated accounts of parent company for subsidiary company period ending 30/09/21
2022-07-04Audit exemption subsidiary accounts made up to 2021-09-30
2022-07-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/21
2022-07-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/21
2022-07-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/21
2022-03-24CS01CONFIRMATION STATEMENT MADE ON 10/03/22, WITH NO UPDATES
2021-09-16AP01DIRECTOR APPOINTED MR DAVID ROBERT SMITH
2021-09-16TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SCOTT STEPHENS
2021-07-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/20
2021-07-08GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/20
2021-07-08PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/20
2021-03-11CS01CONFIRMATION STATEMENT MADE ON 10/03/21, WITH NO UPDATES
2021-01-08AP01DIRECTOR APPOINTED MR RICHARD JAMES CALVERT
2021-01-08TM01APPOINTMENT TERMINATED, DIRECTOR THIERRY DELSOL
2020-11-13CH01Director's details changed for Mr Paul Scott Stephens on 2017-06-16
2020-11-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 29/09/19
2020-11-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 29/09/19
2020-11-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 29/09/19
2020-03-18CS01CONFIRMATION STATEMENT MADE ON 10/03/20, WITH NO UPDATES
2020-02-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050758070007
2020-01-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 050758070009
2019-11-20AP03Appointment of Mr Paul Simon Wells as company secretary on 2019-11-11
2019-11-20TM02Termination of appointment of Martin Ewart Hemmings on 2019-11-11
2019-09-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 050758070008
2019-03-25CS01CONFIRMATION STATEMENT MADE ON 10/03/19, WITH NO UPDATES
2019-02-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18
2018-07-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/17
2018-05-29TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SELLARS
2018-03-26CS01CONFIRMATION STATEMENT MADE ON 10/03/18, WITH NO UPDATES
2018-03-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17
2017-12-05CH01Director's details changed for Mr Paul Scott Stephens on 2017-06-16
2017-08-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 050758070007
2017-08-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050758070006
2017-03-22AD03Registers moved to registered inspection location of Hill House 1 Little New Street London EC4A 3TR
2017-03-22LATEST SOC22/03/17 STATEMENT OF CAPITAL;GBP 239000
2017-03-22CS01CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES
2017-03-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16
2016-07-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/15
2016-04-14CH01Director's details changed for Mr Paul Scott Stephens on 2016-03-19
2016-03-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15
2016-03-17LATEST SOC17/03/16 STATEMENT OF CAPITAL;GBP 239000
2016-03-17AR0110/03/16 ANNUAL RETURN FULL LIST
2015-05-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14
2015-04-01AD03Registers moved to registered inspection location of Hill House 1 Little New Street London EC4A 3TR
2015-04-01LATEST SOC01/04/15 STATEMENT OF CAPITAL;GBP 239000
2015-04-01AR0110/03/15 ANNUAL RETURN FULL LIST
2015-04-01AD04Register(s) moved to registered office address C/O Castle Royle Golf & Country Club Bath Road Knowl Hill Reading Berkshire RG10 9AL
2015-03-04SH02Consolidation of shares on 2015-01-28
2015-03-04SH0128/01/15 STATEMENT OF CAPITAL GBP 239000
2015-03-04RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-03-04RES01ADOPT ARTICLES 04/03/15
2015-02-12TM01APPOINTMENT TERMINATED, DIRECTOR DECLAN CASSIDY
2015-02-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 050758070006
2015-01-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2014-09-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13
2014-03-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-03-12LATEST SOC12/03/14 STATEMENT OF CAPITAL;GBP 200000
2014-03-12AR0110/03/14 FULL LIST
2013-04-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12
2013-03-27AR0110/03/13 FULL LIST
2012-07-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11
2012-03-29AR0110/03/12 FULL LIST
2012-03-29CH03SECRETARY'S CHANGE OF PARTICULARS / MARTIN EWART HEMMINGS / 01/03/2012
2012-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / THIERRY DELSOL / 08/02/2012
2012-02-29CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL SCOTT STEPHENS / 23/02/2012
2011-12-28AP03SECRETARY APPOINTED MARTIN EWART HEMMINGS
2011-12-28TM02APPOINTMENT TERMINATED, SECRETARY PAUL STEPHENS
2011-08-09CH03SECRETARY'S CHANGE OF PARTICULARS / PAUL SCOTT STEPHENS / 06/08/2011
2011-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL SCOTT STEPHENS / 06/08/2011
2011-06-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10
2011-03-10AR0110/03/11 FULL LIST
2010-10-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09
2010-03-10AR0110/03/10 FULL LIST
2009-10-14AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2009-10-13AD02SAIL ADDRESS CREATED
2009-04-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08
2009-03-11363aRETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS
2008-09-30288bAPPOINTMENT TERMINATED DIRECTOR PAUL MCCULLOUGH
2008-05-13RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-05-13155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-05-13155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-05-13155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-05-13155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-05-13155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-05-13155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-05-13155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-05-13155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-05-13155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-05-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-03-19288bAPPOINTMENT TERMINATED DIRECTOR BARRY KEHOE
2008-03-14363aRETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS
2008-03-04AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-06-25288cDIRECTOR'S PARTICULARS CHANGED
2007-06-16AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-03-21363aRETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS
2007-02-27288cDIRECTOR'S PARTICULARS CHANGED
2006-09-28ELRESS386 DISP APP AUDS 15/09/06
2006-09-28ELRESS366A DISP HOLDING AGM 15/09/06
2006-09-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-09-13155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-09-13155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-09-13155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-09-13155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-09-13155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-09-13155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-09-13155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-09-13155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-09-13155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-09-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-06395PARTICULARS OF MORTGAGE/CHARGE
2006-08-16288bDIRECTOR RESIGNED
2006-08-16288bDIRECTOR RESIGNED
2006-08-16288bDIRECTOR RESIGNED
2006-08-16288aNEW DIRECTOR APPOINTED
2006-08-16288aNEW DIRECTOR APPOINTED
2006-08-16288aNEW DIRECTOR APPOINTED
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 THE CLUB COMPANY ACQUISITIONS (HOLDINGS) 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 THE CLUB COMPANY ACQUISITIONS (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-02-05 Outstanding CORTLAND CAPITAL MARKET SERVICES LLC (AS SECURITY AGENT)
DEBENTURE 2008-05-06 Satisfied ANGLO IRISH BANK CORPORATION PLC AS SECURITY TRUSTEE
DEBENTURE 2006-08-30 Satisfied ANGLO IRISH BANK CORPORATION PLC (THE SECURITY TRUSTEE)
DEBENTURE 2005-09-07 Satisfied ANGLO IRISH BANK CORPORATION PLC AS SECURITY TRUSTEE FOR THE SECURITY BENEFICIARIES 'SECURITYTRUSTEE'
INSURANCE ASSIGNMENT 2004-08-03 Satisfied BARCLAYS BANK PLC (SECURITY AGENT)
DEBENTURE 2004-04-19 Satisfied BARCLAYS BANK PLC AS SECURITY AGENT FOR THE SECURED BENEFICIARIES
Intangible Assets
Patents
We have not found any records of THE CLUB COMPANY ACQUISITIONS (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE CLUB COMPANY ACQUISITIONS (HOLDINGS) LIMITED
Trademarks
We have not found any records of THE CLUB COMPANY ACQUISITIONS (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE CLUB COMPANY ACQUISITIONS (HOLDINGS) 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 THE CLUB COMPANY ACQUISITIONS (HOLDINGS) 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 THE CLUB COMPANY ACQUISITIONS (HOLDINGS) 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 THE CLUB COMPANY ACQUISITIONS (HOLDINGS) 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 THE CLUB COMPANY ACQUISITIONS (HOLDINGS) 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.