Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ELIZABETH FINN HOMES LIMITED
Company Information for

ELIZABETH FINN HOMES LIMITED

ELIZABETH FINN HOMES, 200 SHEPHERDS BUSH ROAD, LONDON, W6 7NL,
Company Registration Number
05225008
Private Limited Company
Active

Company Overview

About Elizabeth Finn Homes Ltd
ELIZABETH FINN HOMES LIMITED was founded on 2004-09-08 and has its registered office in London. The organisation's status is listed as "Active". Elizabeth Finn Homes Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ELIZABETH FINN HOMES LIMITED
 
Legal Registered Office
ELIZABETH FINN HOMES
200 SHEPHERDS BUSH ROAD
LONDON
W6 7NL
Other companies in W6
 
Previous Names
TYROLESE (566) LIMITED03/03/2005
Filing Information
Company Number 05225008
Company ID Number 05225008
Date formed 2004-09-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 08/09/2015
Return next due 06/10/2016
Type of accounts FULL
Last Datalog update: 2024-03-06 09:10:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ELIZABETH FINN HOMES 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 ELIZABETH FINN HOMES LIMITED

Current Directors
Officer Role Date Appointed
NYREE CHARLOTTE KIDD
Company Secretary 2005-02-28
JULIAN MARCUS EVANS
Director 2016-02-02
RICHARD MALCOLM HAWES
Director 2017-06-28
SEBASTIEN GUILLAUME BERNARD JANTET
Director 2013-02-05
NYREE CHARLOTTE KIDD
Director 2005-02-28
JANICE ELIZABETH LEIGHTLEY
Director 2018-02-27
RICHARD NEIL MIDMER
Director 2018-02-27
SALLY ANGELA O'SULLIVAN
Director 2016-02-02
SIMON EMMERSON PENFOLD
Director 2012-06-26
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON DAVID WILLIAM HOPKINS
Director 2015-02-03 2018-06-30
HENRY RICHARD FRANCIS ELPHICK
Director 2010-09-28 2018-06-19
CAROLYNNE MILLER
Director 2005-02-28 2017-04-30
BRYAN JOHN LAXTON
Director 2011-12-13 2015-07-07
RICHARD MATTHEW MCQUEEN SYKES
Director 2010-06-29 2014-10-31
WILLIAM COLVIN
Director 2009-09-09 2013-12-10
JOAN FRANCESCA RAE QUINT
Director 2005-03-21 2012-10-01
MICHAEL JOHN HARDING
Director 2005-03-21 2011-12-13
PETER ANDREW STAMPS
Director 2006-02-22 2011-05-24
JOHN HOLMES STEPHEN
Director 2006-02-22 2011-02-15
JONATHAN WILLIAM WELFARE
Director 2005-03-21 2010-06-29
ANNABEL MACKENZIE
Director 2006-06-21 2009-09-09
ANTHONY GEORGE HEYWOOD
Director 2008-04-01 2009-04-01
MARTIN STEWART WATTS
Director 2005-03-21 2009-03-30
ADRIAN HAROLD MICHAEL WHITE
Director 2005-03-21 2006-02-22
FIONA MARY KERGOAT
Director 2005-03-21 2005-03-21
TYROLESE (SECRETARIAL) LIMITED
Nominated Secretary 2004-09-08 2005-02-28
TYROLESE (DIRECTORS) LIMITED
Nominated Director 2004-09-08 2005-02-28
TYROLESE (SECRETARIAL) LIMITED
Nominated Director 2004-09-08 2005-02-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD MALCOLM HAWES THE NATIONAL CARE FORUM Director 2017-11-30 CURRENT 2003-02-17 Active
JANICE ELIZABETH LEIGHTLEY ELIZABETH FINN CARE Director 2016-04-12 CURRENT 1953-01-19 Active
RICHARD NEIL MIDMER R MIDMER CONSULTING LIMITED Director 2014-10-02 CURRENT 2014-10-02 Active
RICHARD NEIL MIDMER TURNTOUS LTD Director 2014-09-30 CURRENT 2007-03-05 Active
RICHARD NEIL MIDMER ELIZABETH FINN CARE Director 2014-06-03 CURRENT 1953-01-19 Active
RICHARD NEIL MIDMER ELIZABETH FINN TRADING LIMITED Director 2014-06-03 CURRENT 1998-01-27 Active
RICHARD NEIL MIDMER TURN2US Director 2014-06-01 CURRENT 2007-03-05 Active
RICHARD NEIL MIDMER 82 FELSHAM ROAD PUTNEY MANAGEMENT COMPANY LIMITED Director 2012-12-14 CURRENT 1998-02-02 Active
RICHARD NEIL MIDMER G.DALES LIMITED Director 2007-11-20 CURRENT 1932-04-20 Active
SALLY ANGELA O'SULLIVAN ELIZABETH FINN CARE Director 2010-03-23 CURRENT 1953-01-19 Active
SALLY ANGELA O'SULLIVAN BRAYBROOKE PROPERTIES LIMITED Director 2005-12-08 CURRENT 2005-09-12 Active - Proposal to Strike off
SALLY ANGELA O'SULLIVAN O'SULLIVAN FARMS LIMITED Director 1997-04-28 CURRENT 1997-03-05 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Housekeeping Assistant Required 30hrs per weekVirginia WaterYou will be required to work some weekends and bank holidays. Merlewood is a 53 bed combined Nursing & Residential home for the elderly set in acres of...2016-11-24
Social Events Co-OrdinatorReigateWe are looking for someone to help enhance the quality of life for our residents. You should have a genuine interest in getting to know people, so as to2016-09-22
Food Services AssistantsVirginia WaterMerlewood is a luxury 53 bed Residential and Nursing Home set in 23 acres of leafy Virginia Water. We are looking for smart, customer focussed staff to2016-09-08
Part-time Weekend Receptionist / Administrator -Virginia WaterBefore applying please note that we operate 24/7 and you will be expected to work bank holidays as and when required....2016-08-22
Housekeeping AssistantReigateTo conduct the general cleaning of all areas including bedrooms, lounges, dining areas, toilets, bathrooms, offices, corridors, inside windows and all2016-07-05
Care Assistants - Nursing & Personal CareVirginia WaterKnowledge of General Social Care Council Codes of Practice:. Merlewood is a 53 bed combined Nursing & Residential home for the elderly set in acres of beautiful...2016-06-17
Maintenance Officer - Virginia WaterVirginia WaterAs Maintenance Officer you will ensure the smooth operation and upkeep of all services such as heating, lighting, plumbing and regulatory checks. You will2015-11-27
Assistant Maintenance Officer/ Gardener / DriverVirginia WaterAs the Assistant Maintenance Officer you will support the Maintenance Officer in the above activities whilst also maintaining the external areas and grounds2015-11-27

Jobs results powered by Indeed
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
2024-04-11APPOINTMENT TERMINATED, DIRECTOR DAVID ABAS
2024-03-07APPOINTMENT TERMINATED, DIRECTOR JULIENNE ELIZABETH MEYER
2024-01-08FULL ACCOUNTS MADE UP TO 31/03/23
2023-12-04Termination of appointment of Thomas Chempolil Mathew on 2023-11-21
2023-12-04Appointment of Mr Jonathan Crisp as company secretary on 2023-11-21
2023-09-26APPOINTMENT TERMINATED, DIRECTOR THOMAS OLIVER MORGAN
2023-09-12CONFIRMATION STATEMENT MADE ON 02/09/23, WITH NO UPDATES
2023-06-20Termination of appointment of Thomas Chempolil Mathew on 2023-06-06
2023-06-20APPOINTMENT TERMINATED, DIRECTOR THOMAS CHEMPOLIL MATHEW
2023-06-20Appointment of Mr Thomas Chempolil Mathew as company secretary on 2023-06-20
2023-05-02DIRECTOR APPOINTED MS OLIVIA ALICE JOYCE CURNO
2023-01-03DIRECTOR APPOINTED MS CATHERINE ANN LINES
2022-10-11FULL ACCOUNTS MADE UP TO 31/03/22
2022-10-11AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-09-14DIRECTOR APPOINTED MS ELIZABETH ANN MARSH
2022-09-14CONFIRMATION STATEMENT MADE ON 02/09/22, WITH NO UPDATES
2022-09-14CS01CONFIRMATION STATEMENT MADE ON 02/09/22, WITH NO UPDATES
2022-09-14AP01DIRECTOR APPOINTED MS ELIZABETH ANN MARSH
2022-09-07DIRECTOR APPOINTED MR ALISTAIR HOW
2022-09-07Termination of appointment of Jonathan Crisp on 2022-09-06
2022-09-07DIRECTOR APPOINTED MR THOMAS CHEMPOLIL MATHEW
2022-09-07Appointment of Mr Thomas Chempolil Mathew as company secretary on 2022-09-06
2022-09-07APPOINTMENT TERMINATED, DIRECTOR SALLY ANGELA O'SULLIVAN
2022-09-07TM01APPOINTMENT TERMINATED, DIRECTOR SALLY ANGELA O'SULLIVAN
2022-09-07AP03Appointment of Mr Thomas Chempolil Mathew as company secretary on 2022-09-06
2022-09-07AP01DIRECTOR APPOINTED MR ALISTAIR HOW
2022-09-07TM02Termination of appointment of Jonathan Crisp on 2022-09-06
2022-07-01TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MALCOLM HAWES
2022-04-06AP01DIRECTOR APPOINTED MS CARRIE ANN STOKES
2021-11-11AP01DIRECTOR APPOINTED MR JONATHAN ROBERT PALMER CRISP
2021-11-03AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-10-26TM01APPOINTMENT TERMINATED, DIRECTOR SEBASTIEN GUILLAUME BERNARD JANTET
2021-10-07CS01CONFIRMATION STATEMENT MADE ON 02/09/21, WITH NO UPDATES
2021-10-07TM01APPOINTMENT TERMINATED, DIRECTOR SIMON EMMERSON PENFOLD
2021-09-04MEM/ARTSARTICLES OF ASSOCIATION
2021-09-04RES01ADOPT ARTICLES 04/09/21
2021-08-06CH01Director's details changed for Mr Thomas John De Mouilpied Lawson on 2021-08-01
2021-07-12AP03Appointment of Mr Jonathan Crisp as company secretary on 2021-07-01
2021-07-12TM02Termination of appointment of Simon Emmerson Penfold on 2021-06-30
2021-04-01AP01DIRECTOR APPOINTED PROFESSOR JULIENNE ELIZABETH MEYER
2021-04-01TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN MARCUS EVANS
2021-01-21PSC07CESSATION OF SIMON EMMERSON PENFOLD AS A PERSON OF SIGNIFICANT CONTROL
2021-01-07AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-12-17AP01DIRECTOR APPOINTED MRS EDWINA JOHNSTON
2020-09-10CS01CONFIRMATION STATEMENT MADE ON 02/09/20, WITH NO UPDATES
2020-09-10AP01DIRECTOR APPOINTED MR DAVID ABAS
2019-12-20TM01APPOINTMENT TERMINATED, DIRECTOR JANICE ELIZABETH LEIGHTLEY
2019-10-10AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-10-04TM01APPOINTMENT TERMINATED, DIRECTOR NYREE CHARLOTTE KIDD
2019-10-04PSC07CESSATION OF NYREE CHARLOTTE KIDD AS A PERSON OF SIGNIFICANT CONTROL
2019-09-02AP03Appointment of Mr Simon Emmerson Penfold as company secretary on 2019-09-02
2019-09-02TM02Termination of appointment of Nyree Charlotte Kidd on 2019-09-02
2019-09-02CS01CONFIRMATION STATEMENT MADE ON 02/09/19, WITH NO UPDATES
2019-05-02AP01DIRECTOR APPOINTED MR THOMAS OLIVER MORGAN
2018-11-06AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-10-04CS01CONFIRMATION STATEMENT MADE ON 08/09/18, WITH NO UPDATES
2018-07-19TM01APPOINTMENT TERMINATED, DIRECTOR HENRY RICHARD FRANCIS ELPHICK
2018-03-19AP01DIRECTOR APPOINTED MRS JANICE ELIZABETH LEIGHTLEY
2018-03-19AP01DIRECTOR APPOINTED MR RICHARD NEIL MIDMER
2017-10-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-10-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-09-21CS01CONFIRMATION STATEMENT MADE ON 08/09/17, WITH NO UPDATES
2017-09-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD MALCOLM HAWES
2017-08-17AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-07-05AP01DIRECTOR APPOINTED MR RICHARD MALCOLM HAWES
2017-07-05PSC04Change of details for Mrs Nyree Charlotte Kidd as a person with significant control on 2017-06-30
2017-07-05PSC07CESSATION OF CAROLYNNE MILLER AS A PERSON OF SIGNIFICANT CONTROL
2017-06-20TM01APPOINTMENT TERMINATED, DIRECTOR CAROLYNNE MILLER
2016-11-01AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-09-14LATEST SOC14/09/16 STATEMENT OF CAPITAL;GBP 2
2016-09-14CS01CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES
2016-06-07AP01DIRECTOR APPOINTED MS SALLY ANGELA O'SULLIVAN
2016-02-02AP01DIRECTOR APPOINTED MR JULIAN MARCUS EVANS
2015-10-21AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-09-10LATEST SOC10/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-10AR0108/09/15 ANNUAL RETURN FULL LIST
2015-07-13TM01APPOINTMENT TERMINATED, DIRECTOR BRYAN JOHN LAXTON
2015-04-16AP01DIRECTOR APPOINTED MR SIMON DAVID WILLIAM HOPKINS
2015-02-03TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MATTHEW MCQUEEN SYKES
2014-09-16LATEST SOC16/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-16AR0108/09/14 ANNUAL RETURN FULL LIST
2014-09-16AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-02-03TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM COLVIN
2013-10-01AR0108/09/13 FULL LIST
2013-07-19AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-05-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS NYREE CHARLOTTE RADFORD / 14/04/2012
2013-05-22CH03SECRETARY'S CHANGE OF PARTICULARS / MISS NYREE CHARLOTTE RADFORD / 14/04/2012
2013-02-26AP01DIRECTOR APPOINTED MR SEBASTIEN GUILLAUME BERNARD JANTET
2012-10-22TM01APPOINTMENT TERMINATED, DIRECTOR JOAN QUINT
2012-09-25AR0108/09/12 FULL LIST
2012-07-30AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-18AP01DIRECTOR APPOINTED MR SIMON EMMERSON PENFOLD
2012-06-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HARDING
2012-01-13AP01DIRECTOR APPOINTED BEYAN JOHN LAXTON
2011-09-29AR0108/09/11 FULL LIST
2011-09-05AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-06-21TM01APPOINTMENT TERMINATED, DIRECTOR PETER STAMPS
2011-05-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN STEPHEN
2010-12-09AP01DIRECTOR APPOINTED HENRY RICHARD FRANCIS ELPHICK
2010-09-22AR0108/09/10 FULL LIST
2010-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN HOLMES STEPHEN / 08/09/2010
2010-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ANDREW STAMPS / 08/09/2010
2010-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS NYREE CHARLOTTE RADFORD / 08/09/2010
2010-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JOAN FRANCESCA RAE QUINT / 08/09/2010
2010-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MS CAROLYNNE MILLER / 08/09/2010
2010-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MICHAEL JOHN HARDING / 08/09/2010
2010-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM COLVIN / 08/09/2010
2010-09-21CH03SECRETARY'S CHANGE OF PARTICULARS / MISS NYREE CHARLOTTE RADFORD / 08/09/2010
2010-08-06AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-08-02AP01DIRECTOR APPOINTED MAJ GEN RETD RICHARD MATTHEW MCQUEEN SYKES
2010-08-02TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN WELFARE
2010-05-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-05-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-01-19AD01REGISTERED OFFICE CHANGED ON 19/01/2010 FROM 1 DERRY STREET LONDON W8 5HY
2009-10-02288aDIRECTOR APPOINTED WILLIAM COLVIN
2009-09-14363aRETURN MADE UP TO 08/09/09; FULL LIST OF MEMBERS
2009-09-14288bAPPOINTMENT TERMINATED DIRECTOR ANNABEL MACKENZIE
2009-07-10AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-04-06288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY HEYWOOD
2009-04-06288bAPPOINTMENT TERMINATED DIRECTOR MARTIN WATTS
2008-10-01363aRETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS
2008-08-06AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-06-19288aDIRECTOR APPOINTED ANTHONY GEORGE HEYWOOD
2008-05-19288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NYREE RADFORD / 19/05/2008
2008-05-19288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NYREE RADFORD / 19/05/2008
2008-01-02288bDIRECTOR RESIGNED
2007-10-04363aRETURN MADE UP TO 08/09/07; FULL LIST OF MEMBERS
2007-08-08AAFULL ACCOUNTS MADE UP TO 31/03/07
2006-10-10363aRETURN MADE UP TO 08/09/06; FULL LIST OF MEMBERS
2006-10-10288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-09-13AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-08-02288aNEW DIRECTOR APPOINTED
2006-06-12288cDIRECTOR'S PARTICULARS CHANGED
2006-04-05288aNEW DIRECTOR APPOINTED
2006-04-05288aNEW DIRECTOR APPOINTED
2006-03-20288bDIRECTOR RESIGNED
2005-12-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-09-14363aRETURN MADE UP TO 08/09/05; FULL LIST OF MEMBERS
2005-09-12225ACC. REF. DATE SHORTENED FROM 30/09/05 TO 31/03/05
2005-09-12287REGISTERED OFFICE CHANGED ON 12/09/05 FROM: 1 DERRY STREET LONDON W8 5HY
Industry Information
SIC/NAIC Codes
87 - Residential care activities
871 - Residential nursing care activities
87100 - Residential nursing care facilities




Licences & Regulatory approval
We could not find any licences issued to ELIZABETH FINN HOMES 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 ELIZABETH FINN HOMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-05-19 Satisfied ALLIANCE & LEICESTER PLC
DEBENTURE 2010-05-18 Satisfied ELIZABETH FINN CARE
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

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 ELIZABETH FINN HOMES LIMITED

Intangible Assets
Patents
We have not found any records of ELIZABETH FINN HOMES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ELIZABETH FINN HOMES LIMITED
Trademarks
We have not found any records of ELIZABETH FINN HOMES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ELIZABETH FINN HOMES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Cornwall Council 2015-2 GBP £1,650 11300C-Older People / Physical Disabilities Head of Service
Cornwall Council 2014-12 GBP £1,650 11300C-Older People / Physical Disabilities Head of Service
Cornwall Council 2014-11 GBP £1,650 11300C-Older People / Physical Disabilities Head of Service
Cornwall Council 2014-10 GBP £1,650 11300C-Older People / Physical Disabilities Head of Service
Cornwall Council 2014-9 GBP £3,301 11300C-Older People / Physical Disabilities Head of Service
Cornwall Council 2014-7 GBP £1,650
Surrey County Council 2014-6 GBP £17,336
Cornwall Council 2014-6 GBP £1,650
Cornwall Council 2014-5 GBP £1,650
Cornwall Council 2014-4 GBP £1,650
Cornwall Council 2014-3 GBP £1,650
Cornwall Council 2014-2 GBP £1,650
Cornwall Council 2014-1 GBP £1,650
Cornwall Council 2013-12 GBP £1,650
Cornwall Council 2013-11 GBP £1,650
Cornwall Council 2013-10 GBP £3,301
Cornwall Council 2013-9 GBP £1,650
Cornwall Council 2013-8 GBP £3,301
Cornwall Council 2013-7 GBP £1,650
Surrey County Council 2013-6 GBP £12,732
Cornwall Council 2013-6 GBP £1,650
Cornwall Council 2013-5 GBP £1,650
Cornwall Council 2013-4 GBP £1,650
Cornwall Council 2013-3 GBP £1,650
Cornwall Council 2013-2 GBP £1,650
Cornwall Council 2013-1 GBP £1,650
Royal Borough of Kingston upon Thames 2012-12 GBP £1,744
Royal Borough of Kingston upon Thames 2012-9 GBP £3,489
Royal Borough of Kingston upon Thames 2012-8 GBP £3,489
Royal Borough of Kingston upon Thames 2012-6 GBP £3,489
Royal Borough of Kingston upon Thames 2012-5 GBP £1,744
Royal Borough of Kingston upon Thames 2012-4 GBP £1,744
Shropshire Council 2010-5 GBP £6,536 Third Party Payments-Voluntary Associations

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 ELIZABETH FINN HOMES 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 ELIZABETH FINN HOMES 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 ELIZABETH FINN HOMES 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.