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

ADVANCED RESOURCE MANAGERS LIMITED

SHORE HOUSE NORTH HARBOUR BUSINESS PARK, COMPASS ROAD, PORTSMOUTH, PO6 4PR,
Company Registration Number
05259448
Private Limited Company
Active

Company Overview

About Advanced Resource Managers Ltd
ADVANCED RESOURCE MANAGERS LIMITED was founded on 2004-10-14 and has its registered office in Portsmouth. The organisation's status is listed as "Active". Advanced Resource Managers Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
ADVANCED RESOURCE MANAGERS LIMITED
 
Legal Registered Office
SHORE HOUSE NORTH HARBOUR BUSINESS PARK
COMPASS ROAD
PORTSMOUTH
PO6 4PR
Other companies in PO9
 
Previous Names
BROOMCO (3575) LIMITED21/01/2005
Filing Information
Company Number 05259448
Company ID Number 05259448
Date formed 2004-10-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 25/12/2022
Account next due 30/09/2024
Latest return 14/10/2015
Return next due 11/11/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-12-07 06:39:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ADVANCED RESOURCE MANAGERS 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.
Companies with same name ADVANCED RESOURCE MANAGERS LIMITED
The following companies were found which have the same name as ADVANCED RESOURCE MANAGERS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ADVANCED RESOURCE MANAGERS ENGINEERING LIMITED SHORE HOUSE NORTH HARBOUR BUSINESS PARK COMPASS ROAD PORTSMOUTH PO6 4PR Active Company formed on the 2001-08-16
ADVANCED RESOURCE MANAGERS IT LIMITED SHORE HOUSE NORTH HARBOUR BUSINESS PARK COMPASS ROAD PORTSMOUTH PO6 4PR Active Company formed on the 1996-08-27
ADVANCED RESOURCE MANAGERS, INC. 19176 HALL RD STE 240 CLINTON TWP MI 48038 Active Company formed on the 2022-12-12

Company Officers of ADVANCED RESOURCE MANAGERS LIMITED

Current Directors
Officer Role Date Appointed
MARK DAVID GAWTHORNE
Company Secretary 2008-08-29
MARK DAVID GAWTHORNE
Director 2006-11-03
MIKE GAWTHORNE
Director 2004-12-10
DAVID JOHN WILSON
Director 2018-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
IAN ROBERT LESLIE DUNCAN
Director 2012-12-18 2014-04-30
PAUL ANDREW HUNTINGDON
Director 2004-12-10 2012-08-31
PAUL MARTIN
Director 2004-12-10 2012-08-31
DAVID CHRISTOPHER HUNTINGDON
Director 2004-12-10 2012-04-03
DAVID CHRISTOPHER HUNTINGDON
Company Secretary 2004-12-10 2008-08-29
CLIVE RICHARD CHAPMAN
Director 2004-12-10 2007-07-19
MARTIN JOHN UNIACKE
Director 2006-01-04 2006-11-03
DLA PIPER UK SECRETARIAL SERVICES LIMITED
Company Secretary 2004-10-14 2004-12-10
DLA NOMINEES LIMITED
Director 2004-10-14 2004-12-10
DLA PIPER UK SECRETARIAL SERVICES LIMITED
Director 2004-10-14 2004-12-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK DAVID GAWTHORNE ZYX ASSOCIATES LIMITED Company Secretary 2008-08-29 CURRENT 2001-08-16 Active - Proposal to Strike off
MARK DAVID GAWTHORNE ADVANCED RESOURCE MANAGERS IT LIMITED Company Secretary 2008-08-29 CURRENT 1996-08-27 Active
MARK DAVID GAWTHORNE OPTAMOR LIMITED Company Secretary 2008-08-29 CURRENT 2001-08-16 Active
MARK DAVID GAWTHORNE SEROCOR PROJECTS LIMITED Company Secretary 2008-08-29 CURRENT 2001-08-16 Active
MARK DAVID GAWTHORNE ADVANCED RESOURCE MANAGERS ENGINEERING LIMITED Company Secretary 2008-08-29 CURRENT 2001-08-16 Active
MARK DAVID GAWTHORNE HAWKER CHASE EXECUTIVE LIMITED Company Secretary 2008-08-29 CURRENT 2001-08-16 Active
MARK DAVID GAWTHORNE SEROCOR HOLDINGS LIMITED Company Secretary 2007-06-27 CURRENT 2007-05-21 Active
MARK DAVID GAWTHORNE SEROCOR SOLUTIONS LTD Director 2012-08-31 CURRENT 2001-08-16 Active - Proposal to Strike off
MARK DAVID GAWTHORNE ZYX ASSOCIATES LIMITED Director 2012-08-31 CURRENT 2001-08-16 Active - Proposal to Strike off
MARK DAVID GAWTHORNE OPTAMOR LIMITED Director 2012-08-31 CURRENT 2001-08-16 Active
MARK DAVID GAWTHORNE SEROCOR PROJECTS LIMITED Director 2012-08-31 CURRENT 2001-08-16 Active
MARK DAVID GAWTHORNE HAWKER CHASE EXECUTIVE LIMITED Director 2012-08-31 CURRENT 2001-08-16 Active
MARK DAVID GAWTHORNE SEROCOR HOLDINGS LIMITED Director 2007-09-01 CURRENT 2007-05-21 Active
MARK DAVID GAWTHORNE ADVANCED RESOURCE MANAGERS IT LIMITED Director 2006-11-03 CURRENT 1996-08-27 Active
MARK DAVID GAWTHORNE ADVANCED RESOURCE MANAGERS ENGINEERING LIMITED Director 2006-11-03 CURRENT 2001-08-16 Active
MIKE GAWTHORNE ADVANCED RESOURCE MANAGERS ENGINEERING LIMITED Director 2003-10-24 CURRENT 2001-08-16 Active
DAVID JOHN WILSON SEROCOR HOLDINGS LIMITED Director 2018-03-01 CURRENT 2007-05-21 Active
DAVID JOHN WILSON ADVANCED RESOURCE MANAGERS IT LIMITED Director 2018-03-01 CURRENT 1996-08-27 Active
DAVID JOHN WILSON OPTAMOR LIMITED Director 2018-03-01 CURRENT 2001-08-16 Active
DAVID JOHN WILSON ADVANCED RESOURCE MANAGERS ENGINEERING LIMITED Director 2018-03-01 CURRENT 2001-08-16 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
2023-11-21Notice of agreement to exemption from audit of accounts for period ending 25/12/22
2023-11-21Audit exemption statement of guarantee by parent company for period ending 25/12/22
2023-11-21Consolidated accounts of parent company for subsidiary company period ending 25/12/22
2023-11-21Audit exemption subsidiary accounts made up to 2022-12-25
2023-10-18CONFIRMATION STATEMENT MADE ON 14/10/23, WITH NO UPDATES
2022-11-07Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-11-07Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-11-07Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-11-07Audit exemption subsidiary accounts made up to 2021-12-31
2022-11-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-11-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-11-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-14CONFIRMATION STATEMENT MADE ON 14/10/22, WITH NO UPDATES
2022-10-14CS01CONFIRMATION STATEMENT MADE ON 14/10/22, WITH NO UPDATES
2022-02-17Notice of agreement to exemption from audit of accounts for period ending 28/02/21
2022-02-17Audit exemption subsidiary accounts made up to 2021-02-28
2022-02-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 28/02/21
2022-02-10Audit exemption statement of guarantee by parent company for period ending 28/02/21
2022-02-10Notice of agreement to exemption from audit of accounts for period ending 28/02/20
2022-02-10Consolidated accounts of parent company for subsidiary company period ending 28/02/21
2022-02-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 28/02/21
2022-02-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 28/02/20
2022-02-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 28/02/21
2021-10-15CS01CONFIRMATION STATEMENT MADE ON 14/10/21, WITH NO UPDATES
2021-10-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052594480004
2021-10-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 052594480005
2021-06-09AA01Current accounting period shortened from 28/02/22 TO 31/12/21
2021-02-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 29/02/20
2021-02-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 28/02/20
2021-02-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 28/02/20
2021-01-13MEM/ARTSARTICLES OF ASSOCIATION
2020-11-26RES13Resolutions passed:
  • Re-documents/company business 12/11/2020
  • ALTER ARTICLES
2020-11-24TM02Termination of appointment of Mark David Gawthorne on 2020-11-12
2020-11-24TM01APPOINTMENT TERMINATED, DIRECTOR MIKE GAWTHORNE
2020-11-24AP03Appointment of Mr Shaun Timothy Pope as company secretary on 2020-11-12
2020-11-24AP01DIRECTOR APPOINTED MR LEON JAMES HOWGILL
2020-11-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 052594480004
2020-11-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 052594480002
2020-10-22CS01CONFIRMATION STATEMENT MADE ON 14/10/20, WITH UPDATES
2020-08-26PSC05Change of details for Serocor Holdings Ltd as a person with significant control on 2019-08-14
2020-02-04SH08Change of share class name or designation
2020-02-04RES12Resolution of varying share rights or name
2019-11-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 28/02/19
2019-11-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 28/02/19
2019-11-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 28/02/19
2019-10-15CS01CONFIRMATION STATEMENT MADE ON 14/10/19, WITH UPDATES
2019-08-14AD01REGISTERED OFFICE CHANGED ON 14/08/19 FROM Langstone Technology Park Langstone Road Havant Hampshire PO9 1SA
2018-10-15CS01CONFIRMATION STATEMENT MADE ON 14/10/18, WITH NO UPDATES
2018-09-18PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 28/02/18
2018-09-18GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 28/02/18
2018-09-18AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 28/02/18
2018-03-12AP01DIRECTOR APPOINTED MR DAVID JOHN WILSON
2017-11-30PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 28/02/17
2017-11-30AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 28/02/17
2017-11-30GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 28/02/17
2017-10-18CS01CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES
2017-10-18CS01CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES
2016-12-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 28/02/16
2016-12-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 28/02/16
2016-12-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 28/02/16
2016-10-19LATEST SOC19/10/16 STATEMENT OF CAPITAL;GBP 57942.96
2016-10-19CS01CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES
2016-07-04RES01ADOPT ARTICLES 04/07/16
2015-12-07CH01Director's details changed for Mark David Gawthorne on 2015-11-10
2015-12-07CH03SECRETARY'S DETAILS CHNAGED FOR MARK DAVID GAWTHORNE on 2015-11-10
2015-10-20LATEST SOC20/10/15 STATEMENT OF CAPITAL;GBP 57942.96
2015-10-20AR0114/10/15 ANNUAL RETURN FULL LIST
2015-09-23PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 28/02/15
2015-09-23AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 28/02/15
2015-09-23GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 28/02/15
2014-11-26PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/14
2014-11-26AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/14
2014-11-26GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/14
2014-10-20LATEST SOC20/10/14 STATEMENT OF CAPITAL;GBP 57942.96
2014-10-20AR0114/10/14 FULL LIST
2014-05-02TM01APPOINTMENT TERMINATED, DIRECTOR IAN DUNCAN
2013-11-27LATEST SOC27/11/13 STATEMENT OF CAPITAL;GBP 57942.96
2013-11-27AR0114/10/13 FULL LIST
2013-08-20AAFULL ACCOUNTS MADE UP TO 28/02/13
2013-03-19CC04STATEMENT OF COMPANY'S OBJECTS
2013-03-19RES12VARYING SHARE RIGHTS AND NAMES
2013-03-19RES01ADOPT ARTICLES 28/02/2013
2013-03-19SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-03-19SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-03-19SH0128/02/13 STATEMENT OF CAPITAL GBP 30942.96
2013-01-07AP01DIRECTOR APPOINTED MR IAN ROBERT LESLIE DUNCAN
2012-10-17AR0114/10/12 FULL LIST
2012-09-05AA01CURREXT FROM 31/08/2012 TO 28/02/2013
2012-09-05TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MARTIN
2012-09-05TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HUNTINGDON
2012-05-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HUNTINGDON
2012-01-31AAFULL ACCOUNTS MADE UP TO 31/08/11
2011-10-17AR0114/10/11 FULL LIST
2011-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL MARTIN / 15/09/2011
2011-01-19AAFULL ACCOUNTS MADE UP TO 31/08/10
2010-11-05AR0114/10/10 FULL LIST
2010-01-31AAFULL ACCOUNTS MADE UP TO 31/08/09
2009-10-20AR0114/10/09 FULL LIST
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL MARTIN / 14/10/2009
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW HUNTINGDON / 14/10/2009
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHRISTOPHER HUNTINGDON / 14/10/2009
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MIKE GAWTHORNE / 14/10/2009
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK DAVID GAWTHORNE / 14/10/2009
2009-02-05AAFULL ACCOUNTS MADE UP TO 31/08/08
2009-01-27288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL MARTIN / 18/12/2008
2009-01-27288cDIRECTOR'S CHANGE OF PARTICULARS / MIKE GAWTHORNE / 01/11/2008
2008-11-13363aRETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS
2008-09-22288bAPPOINTMENT TERMINATED SECRETARY DAVID HUNTINGDON
2008-09-22288aSECRETARY APPOINTED MARK DAVID GAWTHORNE
2008-07-01MISCRESIGNATION OF AUDITOR
2008-01-11AAFULL ACCOUNTS MADE UP TO 31/08/07
2007-12-11363sRETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS
2007-09-26MEM/ARTSARTICLES OF ASSOCIATION
2007-09-24RES12VARYING SHARE RIGHTS AND NAMES
2007-09-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-09-19RES13TRANSFER SHARES 31/08/07
2007-09-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-09-1988(2)RAD 31/08/07--------- £ SI 897296@.01=8972 £ IC 43970/52942
2007-07-30MEM/ARTSARTICLES OF ASSOCIATION
2007-07-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-07-26288bDIRECTOR RESIGNED
2007-07-24155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-07-24155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-07-24155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-07-24155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-07-24155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-07-19169£ IC 50000/43970 29/06/07 £ SR 603000@.01=6030
2007-07-13RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2007-07-13155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-07-13155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-07-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-07-13155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-07-13155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-07-13RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-07-13RES13BANK GUAR DEB CHGE LOAN 29/06/07
2007-07-04395PARTICULARS OF MORTGAGE/CHARGE
2007-03-12287REGISTERED OFFICE CHANGED ON 12/03/07 FROM: 3 ACORN BUSINESS CENTRE NORTHARBOUR ROAD PORTSMOUTH HAMPSHIRE PO6 3TH
2006-11-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/06
2006-11-28363sRETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS
2006-11-27288bDIRECTOR RESIGNED
2006-11-27288aNEW DIRECTOR APPOINTED
2006-02-10288aNEW DIRECTOR APPOINTED
2006-02-09287REGISTERED OFFICE CHANGED ON 09/02/06 FROM: LANGSTONE TECHNOLOGY PARK LANGSTONE HAVANT HAMPSHIRE PO9 1SA
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 ADVANCED RESOURCE MANAGERS 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 ADVANCED RESOURCE MANAGERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-07-04 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-02-28
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31
Annual Accounts
2009-08-31

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 ADVANCED RESOURCE MANAGERS LIMITED

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

Government spend with ADVANCED RESOURCE MANAGERS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Manchester City Council 2014-1 GBP £6,000
Manchester City Council 2013-11 GBP £6,000
Hampshire County Council 2013-5 GBP £4,170 Professional Training
Hampshire County Council 2013-3 GBP £2,085 Professional Training
Hampshire County Council 2013-2 GBP £599 Professional Training
HAMPSHIRE COUNTY COUNCIL 2012-10 GBP £1,295 Professional Training
HAMPSHIRE COUNTY COUNCIL 2012-9 GBP £995 Professional Training
Hampshire County Council 2012-4 GBP £1,395 IT Skills Training
HAMPSHIRE COUNTY COUNCIL 2012-3 GBP £3,489 IT Skills Training
Hampshire County Council 2012-2 GBP £959 IT Skills Training
Hampshire County Council 2012-1 GBP £750 Social Care Training
East Hants Council 2012-1 GBP £-1,110
Hampshire County Council 2011-12 GBP £1,954 Professional Training
Hampshire County Council 2011-11 GBP £995 Professional Training
Hampshire County Council 2011-10 GBP £1,390 IT Skills Training
HAMPSHIRE COUNTY COUNCIL 2011-5 GBP £500 Educational and Vocational Qualifications
Hampshire County Council 2011-4 GBP £3,120 IT Skills Training
Hampshire County Council 2011-1 GBP £3,960 IT Skills Training
Hampshire County Council 2010-10 GBP £1,098 Personal Development Courses
HAMPSHIRE COUNTY COUNCIL 2010-9 GBP £1,780 IT Skills Training
HAMPSHIRE COUNTY COUNCIL 2010-8 GBP £2,807 IT Skills Training
HAMPSHIRE COUNTY COUNCIL 2010-7 GBP £1,780
HAMPSHIRE COUNTY COUNCIL 2010-6 GBP £3,642 IT Skills Training

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 ADVANCED RESOURCE MANAGERS 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 ADVANCED RESOURCE MANAGERS 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 ADVANCED RESOURCE MANAGERS 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.