Company Information for CAIREACH LIMITED
NEPICAR HOUSE LONDON ROAD, WROTHAM HEATH, SEVENOAKS, KENT, TN15 7RS,
|
Company Registration Number
05276348
Private Limited Company
Active |
Company Name | |
---|---|
CAIREACH LIMITED | |
Legal Registered Office | |
NEPICAR HOUSE LONDON ROAD WROTHAM HEATH SEVENOAKS KENT TN15 7RS Other companies in LS19 | |
Company Number | 05276348 | |
---|---|---|
Company ID Number | 05276348 | |
Date formed | 2004-11-02 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 02/11/2015 | |
Return next due | 30/11/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2023-11-06 15:48:58 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ANTHONY JAMES COLEMAN |
||
LAURENCE LEE HARROD |
||
MICHAEL JAMES MCQUAID |
||
ANTONIO ROMERO |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FRANCIS JARDINE |
Company Secretary | ||
MOHAMED SALEEM ASARIA |
Director | ||
MARK GEORGE GROUND |
Director | ||
NICOLA JANE MCLEOD |
Director | ||
PAUL WRIGHT |
Company Secretary | ||
ANDREW PATRICK GRIFFITH |
Director | ||
T&H SECRETARIAL SERVICES LIMITED |
Company Secretary | ||
ADRIAN HECTOR CLARKE |
Company Secretary | ||
AAFKE HENDRIKA MARIA CLARKE |
Director | ||
ADRIAN HECTOR CLARKE |
Director | ||
THOMAS CYRIL CLARKE |
Director | ||
SARAH ELIZABETH CORNELIA JONES |
Director | ||
LOUISE DOROTHY RUNTON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CYGNET LEARNING DISABILITIES LIMITED | Director | 2016-12-28 | CURRENT | 1987-03-18 | Active | |
CYGNET LEARNING DISABILITIES MIDLANDS LIMITED | Director | 2016-12-28 | CURRENT | 1991-07-03 | Active | |
SHORT GROUND LIMITED | Director | 2016-12-28 | CURRENT | 2009-03-16 | Active | |
CAS LEARNING DISABILITIES SERVICES LIMITED | Director | 2016-12-28 | CURRENT | 2010-01-28 | Active - Proposal to Strike off | |
RELATIVETO LIMITED | Director | 2016-12-28 | CURRENT | 2012-08-03 | Active | |
CAS ST PAUL'S LIMITED | Director | 2016-12-28 | CURRENT | 2000-02-03 | Active | |
CYGNET CLIFTON LIMITED | Director | 2016-12-28 | CURRENT | 2008-01-29 | Active | |
CAS CLIFTON HEALTHCARE LIMITED | Director | 2016-12-28 | CURRENT | 2008-02-26 | Active - Proposal to Strike off | |
CAS ASPIRATIONS PROPERTIES LIMITED | Director | 2016-12-28 | CURRENT | 2008-08-07 | Active | |
ISAND (DOMICILIARY CARE) LIMITED | Director | 2016-12-28 | CURRENT | 2011-07-14 | Active | |
EVERYCORNER LIMITED | Director | 2016-12-28 | CURRENT | 2013-04-24 | Active | |
CAS HEALTHCARE PROPERTIES LIMITED | Director | 2016-12-28 | CURRENT | 2014-12-17 | Active | |
ISAND LIMITED | Director | 2016-12-28 | CURRENT | 2004-11-02 | Active | |
CYGNET SURREY LIMITED | Director | 2017-12-27 | CURRENT | 2002-11-14 | Active | |
ORCHARD PORTMAN HOUSE LIMITED | Director | 2017-12-27 | CURRENT | 2010-03-10 | Active | |
CYGNET NW LIMITED | Director | 2017-12-27 | CURRENT | 2000-08-25 | Active | |
CYGNET PROPCO LIMITED | Director | 2017-12-27 | CURRENT | 2007-10-30 | Active | |
CYGNET INTER-HOLDINGS LIMITED | Director | 2017-12-27 | CURRENT | 2008-01-04 | Active | |
CYGNET PROPCO II LIMITED | Director | 2017-12-27 | CURRENT | 2008-02-06 | Active | |
CYGNET HEALTH PROPERTIES LIMITED | Director | 2017-12-27 | CURRENT | 2016-06-27 | Active | |
SAFE SPACES LIMITED | Director | 2017-12-27 | CURRENT | 2001-09-10 | Active - Proposal to Strike off | |
TAUNTON HOSPITAL LIMITED | Director | 2017-12-27 | CURRENT | 2008-04-21 | Active | |
UK ACQUISITIONS NO. 6 LIMITED | Director | 2017-12-27 | CURRENT | 2014-09-15 | Active | |
CYGNET 2000 LIMITED | Director | 2017-12-27 | CURRENT | 2000-07-07 | Active - Proposal to Strike off | |
CYGNET 2002 LIMITED | Director | 2017-12-27 | CURRENT | 2002-07-23 | Active | |
CYGNET HOSPITALS HOLDINGS LIMITED | Director | 2017-12-27 | CURRENT | 2003-10-13 | Active | |
CYGNET PROPCO HOLDCO LIMITED | Director | 2017-12-27 | CURRENT | 2007-10-30 | Active | |
CYGNET PROPCO HOLDCO II LIMITED | Director | 2017-12-27 | CURRENT | 2008-02-06 | Active | |
ORCHARD PORTMAN HOSPITAL LIMITED | Director | 2017-12-27 | CURRENT | 2009-12-15 | Active | |
CYGNET TRUSTEES LIMITED | Director | 2017-12-27 | CURRENT | 2011-10-25 | Active - Proposal to Strike off | |
CYGNET HEALTH DEVELOPMENTS LIMITED | Director | 2017-12-27 | CURRENT | 2016-06-27 | Active | |
STAC HEALTHCARE LIMITED | Director | 2017-12-27 | CURRENT | 2003-04-16 | Active | |
CYGNET SUPPORTED LIVING LIMITED | Director | 2017-12-27 | CURRENT | 2011-10-25 | Active - Proposal to Strike off | |
CYGNET HEALTH CARE LIMITED | Director | 2017-10-24 | CURRENT | 1987-06-18 | Active | |
CYGNET HEALTH UK LIMITED | Director | 2017-10-24 | CURRENT | 2008-01-04 | Active | |
CYGNET LEARNING DISABILITIES LIMITED | Director | 2016-12-28 | CURRENT | 1987-03-18 | Active | |
SHORT GROUND LIMITED | Director | 2016-12-28 | CURRENT | 2009-03-16 | Active | |
CAS LEARNING DISABILITIES SERVICES LIMITED | Director | 2016-12-28 | CURRENT | 2010-01-28 | Active - Proposal to Strike off | |
CAS ST PAUL'S LIMITED | Director | 2016-12-28 | CURRENT | 2000-02-03 | Active | |
CYGNET CLIFTON LIMITED | Director | 2016-12-28 | CURRENT | 2008-01-29 | Active | |
CAS CLIFTON HEALTHCARE LIMITED | Director | 2016-12-28 | CURRENT | 2008-02-26 | Active - Proposal to Strike off | |
ISAND (DOMICILIARY CARE) LIMITED | Director | 2016-12-28 | CURRENT | 2011-07-14 | Active | |
EVERYCORNER LIMITED | Director | 2016-12-28 | CURRENT | 2013-04-24 | Active | |
CAS HEALTHCARE PROPERTIES LIMITED | Director | 2016-12-28 | CURRENT | 2014-12-17 | Active | |
ISAND LIMITED | Director | 2016-12-28 | CURRENT | 2004-11-02 | Active | |
CYGNET ASPIRATIONS DEVELOPMENTS LIMITED | Director | 2010-10-01 | CURRENT | 2009-10-16 | Active | |
CYGNET CARE SERVICES LIMITED | Director | 2005-09-28 | CURRENT | 1992-02-03 | Active | |
CYGNET BEHAVIOURAL HEALTH LIMITED | Director | 2004-01-22 | CURRENT | 2000-04-20 | Active |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Support Worker learning disabilities | Bradford | Enhanced bank holiday pay. At Cambian Community Care we believe that everyone has a personal best.Those we care for, and those who care for them, thats why as... | |
support worker learning disabilities | Bradford | At Cambian Community Care we believe that everyone has a personal best.Those we care for, and those who care for them, thats why as a Cambian Care Support | |
Gardening Lead | Leeds | *New Challenge!!!* We have a new post for a *Gardening Lead* based at Kirkside in Leeds. This post is open to internal candidates who have successfully passed | |
Night Support Worker | Leeds | Part time work of 21/28 hours per week also available, but must be fully flexible to work all calendar days.Pay rates With QCF level 2 or equivalent in Health &... | |
Support Worker | Leeds | Part time work of 21/28 hours per week also available, but must be fully flexible to work all calendar days.Pay rates With QCF level 2 or equivalent in Health &... | |
Support Worker-Learning Disabilities | Bradford | Pay rates With QCF level 2 or equivalent in Health & Social Care- 7.40p/h increasing to 7.50p/h after completion of probation.... | |
Support Worker-Learning disbilities | Bradford | Pay rates With QCF level 2 or equivalent in Health & Social Care- 7.40p/h increasing to 7.50p/h after completion of probation.... | |
Support Worker-Learning Disabilities | Bradford | With QCF level 2 or equivalent in Health & Social Care- 7.40p/h increasing to 7.50p/h after completion of probation. Support worker Learning Disabilities.... | |
Support Worker-Learning Disabilities | Leeds | With QCF level 2 or equivalent in Health & Social Care- 7.40p/h increasing to 7.50p/h after completion of probation. Support worker Learning Disabilities.... | |
Support Worker-Learning Disabilities | Leeds | With QCF level 2 or equivalent in Health & Social Care- 7.40p/h increasing to 7.50p/h after completion of probation. Support worker Learning Disabilities.... | |
Support Worker-Learning Disabilities | Bradford | With QCF level 2 or equivalent in Health & Social Care- 7.40p/h increasing to 7.50p/h after completion of probation. Support worker Learning Disabilities.... | |
Support Worker-Learning Disabilities | Bradford | With QCF level 2 or equivalent in Health & Social Care- 7.40p/h increasing to 7.50p/h after completion of probation. Support worker Learning Disabilities.... | |
Support Worker-Learning Disabilities | Leeds | With QCF level 2 or equivalent in Health & Social Care- 7.40p/h increasing to 7.50p/h after completion of probation. Support worker Learning Disabilities.... | |
Support Worker-Learning Disabilities | Bradford | With QCF level 2 or equivalent in Health & Social Care- 7.40p/h increasing to 7.50p/h after completion of probation. Support worker Learning Disabilities.... | |
Support Worker-Learning Disabilities | Leeds | With QCF level 2 or equivalent in Health & Social Care- 7.40p/h increasing to 7.50p/h after completion of probation. Support worker Learning Disabilities.... | |
Support Worker-Learning Disabilities | Bradford | With QCF level 2 or equivalent in Health & Social Care- 7.40p/h increasing to 7.50p/h after completion of probation. Support worker Learning Disabilities.... | |
Support Worker-Larning Disabilities | Leeds | With QCF level 2 or equivalent in Health & Social Care- 7.40p/h increasing to 7.50p/h after completion of probation. Support worker Learning Disabilities.... | |
Support Worker-Learning Disabilities | Bradford | With QCF level 2 or equivalent in Health & Social Care- 7.40p/h increasing to 7.50p/h after completion of probation. Support worker Learning Disabilities.... | |
Support Worker- Learning Disabilities | Leeds | With QCF level 2 or equivalent in Health & Social Care- 7.40p/h increasing to 7.50p/h after completion of probation. Support worker Learning Disabilities.... | |
Support Worker-Learning Disabilities | Bradford | With QCF level 2 or equivalent in Health & Social Care- 7.40p/h increasing to 7.50p/h after completion of probation. Support worker Learning Disabilities.... | |
Support Worker-Learning Disabilities | Leeds | With QCF level 2 or equivalent in Health & Social Care- 7.40p/h increasing to 7.50p/h after completion of probation. Support worker Learning Disabilities.... | |
Support Worker- Learning Disabilites | Bradford | With QCF level 2 or equivalent in Health & Social Care- 7.40p/h increasing to 7.50p/h after completion of probation. Support worker Learning Disabilities.... | |
Support Worker-Learning Disabilities | Bradford | With QCF level 2 or equivalent in Health & Social Care- 7.40p/h increasing to 7.50p/h after completion of probation. Support worker Learning Disabilities.... | |
Support Worker-Learning Disabilities | Leeds | With QCF level 2 or equivalent in Health & Social Care- 7.40p/h increasing to 7.50p/h after completion of probation. Support worker Learning Disabilities.... |
Date | Document Type | Document Description |
---|---|---|
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES MCQUAID | ||
DIRECTOR APPOINTED MRS JENNY GIBSON | ||
AP01 | DIRECTOR APPOINTED MRS JENNY GIBSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES MCQUAID | |
CONFIRMATION STATEMENT MADE ON 03/11/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 03/11/22, WITH NO UPDATES | |
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
AP03 | Appointment of Mrs Katie Bowen as company secretary on 2021-12-06 | |
TM02 | Termination of appointment of Anthony James Coleman on 2021-12-06 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/11/21, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Mark George Ground on 2021-11-09 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
AP01 | DIRECTOR APPOINTED MR THOMAS MICHAEL DAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GERALD THOMAS CORBETT | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/11/20, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/11/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/11/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
AP01 | DIRECTOR APPOINTED MR GERALD THOMAS CORBETT | |
AP01 | DIRECTOR APPOINTED MR GERALD THOMAS CORBETT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LAURENCE LEE HARROD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LAURENCE LEE HARROD | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/11/18, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/11/18, WITH UPDATES | |
PSC05 | Change of details for Cas Aspirations Developments Limited as a person with significant control on 2018-04-30 | |
PSC05 | Change of details for Cas Aspirations Developments Limited as a person with significant control on 2018-04-30 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
AP01 | DIRECTOR APPOINTED MR MARK GEORGE GROUND | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/11/17, WITH UPDATES | |
PSC02 | Notification of Cas Aspirations Developments Limited as a person with significant control on 2016-12-28 | |
PSC09 | Withdrawal of a person with significant control statement on 2017-11-15 | |
CH01 | Director's details changed for Dr Antonio Romero on 2017-11-08 | |
AP03 | Appointment of Mr Anthony James Coleman as company secretary on 2017-07-12 | |
AP01 | DIRECTOR APPOINTED MR LAURENCE LEE HARROD | |
AD01 | REGISTERED OFFICE CHANGED ON 09/01/17 FROM 4th Floor, Waterfront Building Hammersmith Embankment Chancellors Road London W6 9RU | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICOLA MCLEOD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK GROUND | |
AP01 | DIRECTOR APPOINTED DR ANTONIO ROMERO | |
AP01 | DIRECTOR APPOINTED MR MICHAEL JAMES MCQUAID | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MOHAMED ASARIA | |
TM02 | Termination of appointment of Francis Jardine on 2016-12-28 | |
AP01 | DIRECTOR APPOINTED MRS NICOLA JANE MCLEOD | |
AP01 | DIRECTOR APPOINTED MR MARK GEORGE GROUND | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052763480007 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052763480006 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052763480005 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052763480004 | |
LATEST SOC | 03/11/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PAUL WRIGHT | |
AP03 | SECRETARY APPOINTED MR FRANCIS JARDINE | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 052763480007 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW GRIFFITH | |
LATEST SOC | 07/12/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/11/15 FULL LIST | |
AA01 | CURREXT FROM 31/12/2014 TO 31/12/2015 | |
AA | 30/09/14 TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 052763480006 | |
AP03 | SECRETARY APPOINTED PAUL WRIGHT | |
TM02 | APPOINTMENT TERMINATED, SECRETARY T&H SECRETARIAL SERVICES LIMITED | |
AD01 | REGISTERED OFFICE CHANGED ON 30/01/2015 FROM 3 BUNHILL ROW LONDON EC1Y 8YZ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS CLARKE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AAFKE CLARKE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SARAH JONES | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ADRIAN CLARKE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LOUISE RUNTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADRIAN CLARKE | |
AP04 | CORPORATE SECRETARY APPOINTED T&H SECRETARIAL SERVICES LIMITED | |
AP01 | DIRECTOR APPOINTED MR ANDREW PATRICK GRIFFITH | |
AP01 | DIRECTOR APPOINTED MR MOHAMED SALEEM ASARIA | |
AD01 | REGISTERED OFFICE CHANGED ON 20/01/2015 FROM WOODLEIGH HOUSE HENSHAW LANE YEADON LEEDS LS19 7RZ | |
RES01 | ADOPT ARTICLES 04/12/2014 | |
AA01 | PREVSHO FROM 30/09/2015 TO 31/12/2014 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 052763480004 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 052763480005 | |
SH01 | 28/04/09 STATEMENT OF CAPITAL GBP 100.00 | |
AUD | AUDITOR'S RESIGNATION | |
LATEST SOC | 25/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/11/14 FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/11/13 FULL LIST | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AR01 | 02/11/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11 | |
AD01 | REGISTERED OFFICE CHANGED ON 31/01/2012 FROM UNIT 1, GROUND FLOOR VICTORIA HOUSE BRADFORD RD GUISELEY WEST YORKSHIRE LS20 8NH | |
AR01 | 02/11/11 FULL LIST | |
RES01 | ADOPT ARTICLES 01/10/2011 | |
AA01 | CURREXT FROM 31/03/2011 TO 30/09/2011 | |
AP01 | DIRECTOR APPOINTED MRS AAFKE HENDRIKA MARIA CLARKE | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 02/11/10 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AR01 | 02/11/09 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR THOMAS CYRIL CLARKE | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH ELIZABETH CORNELIA JONES / 02/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN HECTOR CLARKE / 02/11/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR ADRIAN HECTOR CLARKE / 02/11/2009 | |
SH01 | 28/04/09 STATEMENT OF CAPITAL GBP 100 | |
122 | S-DIV | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
288a | DIRECTOR APPOINTED MRS SARAH JONES | |
363a | RETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 11/11/2008 FROM WOODLEIGH MOOR LANE BURLEY IN WHARFEDALE WEST YORKSHIRE LS29 7AF | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 02/11/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 02/11/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/03/06 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 7 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | SANTANDER UK PLC (AS SECURITY TRUSTEE FOR THE SECURED PARTIES) | ||
Satisfied | SANTANDER UK PLC | ||
Satisfied | SANTANDER UK PLC | ||
Satisfied | SANTANDER UK PLC | ||
LEGAL CHARGE | Satisfied | THE CO-OPERATIVE BANK PLC | |
LEGAL CHARGE | Satisfied | THE CO-OPERATIVE BANK PLC | |
DEBENTURE | Satisfied | THE CO-OPERATIVE BANK PLC |
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Leeds City Council | |
|
|
Leeds City Council | |
|
|
Leeds City Council | |
|
General External Residential Placements |
Leeds City Council as Accountable Body | |
|
Residential |
Leeds City Council as Accountable Body | |
|
Residential |
Leeds City Council as Accountable Body | |
|
Residential |
Leeds City Council as Accountable Body | |
|
Residential |
Leeds City Council as Accountable Body | |
|
Residential |
Leeds City Council as Accountable Body | |
|
Residential |
Leeds City Council as Accountable Body | |
|
Residential |
Leeds City Council as Accountable Body | |
|
Residential |
Leeds City Council as Accountable Body | |
|
Residential |
Leeds City Council as Accountable Body | |
|
Residential |
Leeds City Council as Accountable Body | |
|
Residential |
Leeds City Council as Accountable Body | |
|
Residential |
Leeds City Council as Accountable Body | |
|
Residential |
Leeds City Council as Accountable Body | |
|
Residential |
Leeds City Council as Accountable Body | |
|
|
Leeds City Council as Accountable Body | |
|
|
Leeds City Council as Accountable Body | |
|
|
Leeds City Council as Accountable Body | |
|
Residential |
Leeds City Council as Accountable Body | |
|
Residential |
Leeds City Council as Accountable Body | |
|
Residential |
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.
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. |