Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RESTFUL HOMES (MILTON KEYNES) LTD.
Company Information for

RESTFUL HOMES (MILTON KEYNES) LTD.

HILL HOUSE, 1 LITTLE NEW STREET, LONDON, EC4A 3TR,
Company Registration Number
05638738
Private Limited Company
Liquidation

Company Overview

About Restful Homes (milton Keynes) Ltd.
RESTFUL HOMES (MILTON KEYNES) LTD. was founded on 2005-11-29 and has its registered office in London. The organisation's status is listed as "Liquidation". Restful Homes (milton Keynes) Ltd. 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
RESTFUL HOMES (MILTON KEYNES) LTD.
 
Legal Registered Office
HILL HOUSE
1 LITTLE NEW STREET
LONDON
EC4A 3TR
Other companies in CR5
 
Filing Information
Company Number 05638738
Company ID Number 05638738
Date formed 2005-11-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2014
Account next due 22/03/2016
Latest return 29/11/2015
Return next due 27/12/2016
Type of accounts FULL
Last Datalog update: 2018-09-04 20:53:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RESTFUL HOMES (MILTON KEYNES) LTD.
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   DELOITTE PCS LIMITED   HAWTHORNS RETIREMENT UK 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 RESTFUL HOMES (MILTON KEYNES) LTD.

Current Directors
Officer Role Date Appointed
OCORIAN (UK) LIMITED
Company Secretary 2015-04-30
JOHN ANTHONY GOODEY
Director 2015-03-02
TIMOTHY LUKE TROTT
Director 2017-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
ROLAND MARK DELLER
Director 2015-03-02 2017-04-01
KEITH RUSSELL CROCKETT
Director 2015-03-02 2016-06-30
EPS SECRETARIES LIMITED
Company Secretary 2015-03-02 2015-04-30
IAN MATTHEWS
Director 2015-02-25 2015-03-02
MATTHEW FREDERICK PROCTOR
Director 2015-02-25 2015-03-02
JOHN MICHAEL BARRIE STROWBRIDGE
Director 2015-02-25 2015-03-02
JOSHUA JOSEPH CAWLEY
Director 2006-10-30 2015-02-25
THOMAS JAMES CAWLEY
Director 2005-11-29 2015-02-25
JOSHUA JOSEPH CAWLEY
Company Secretary 2005-11-29 2009-10-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
OCORIAN (UK) LIMITED STERLING MIDCO LIMITED Company Secretary 2016-12-16 CURRENT 2016-12-16 Liquidation
OCORIAN (UK) LIMITED REDWOOD TOWER UK OPCO 1 LIMITED Company Secretary 2016-12-14 CURRENT 2016-12-14 Active
OCORIAN (UK) LIMITED WR MIDCO LIMITED Company Secretary 2016-11-15 CURRENT 2016-11-15 Liquidation
OCORIAN (UK) LIMITED WT UK OPCO 1 LIMITED Company Secretary 2016-11-08 CURRENT 2016-11-08 Active
OCORIAN (UK) LIMITED 90 FL (GP) LIMITED Company Secretary 2015-09-10 CURRENT 2015-09-10 Active - Proposal to Strike off
OCORIAN (UK) LIMITED RESTFUL HOMES (BIRMINGHAM) LIMITED Company Secretary 2015-04-30 CURRENT 2007-12-03 Liquidation
OCORIAN (UK) LIMITED WILLOW TOWER OPCO 1 LIMITED Company Secretary 2015-04-30 CURRENT 2005-03-23 Active
OCORIAN (UK) LIMITED GRACEWELL HEALTHCARE 2 LIMITED Company Secretary 2015-04-30 CURRENT 2011-04-13 Liquidation
OCORIAN (UK) LIMITED GRACEWELL HEALTHCARE 1 LIMITED Company Secretary 2015-04-30 CURRENT 2011-04-13 Liquidation
OCORIAN (UK) LIMITED WT UK OPCO 4 LIMITED Company Secretary 2015-04-30 CURRENT 2012-09-12 Active
OCORIAN (UK) LIMITED GRACEWELL HEALTHCARE 4 LIMITED Company Secretary 2015-04-30 CURRENT 2013-05-08 Liquidation
OCORIAN (UK) LIMITED GRACEWELL (NEWMARKET) LIMITED Company Secretary 2015-04-30 CURRENT 2014-07-11 Liquidation
OCORIAN (UK) LIMITED GRACEWELL OPERATIONS HOLDING LIMITED Company Secretary 2015-04-30 CURRENT 2014-08-07 Liquidation
OCORIAN (UK) LIMITED SUNRISE OPERATIONS UK LIMITED Company Secretary 2015-04-30 CURRENT 1998-06-25 Liquidation
OCORIAN (UK) LIMITED SUNRISE HOME HELP SERVICES LIMITED Company Secretary 2015-04-30 CURRENT 1999-03-03 Liquidation
OCORIAN (UK) LIMITED SUNRISE OPERATIONS ELSTREE LIMITED Company Secretary 2015-04-30 CURRENT 2001-02-28 Liquidation
OCORIAN (UK) LIMITED SHELBOURNE SENIOR LIVING LIMITED Company Secretary 2015-04-30 CURRENT 2003-03-17 Liquidation
OCORIAN (UK) LIMITED SUNRISE OPERATIONS PURLEY LIMITED Company Secretary 2015-04-30 CURRENT 2003-10-21 Liquidation
OCORIAN (UK) LIMITED SUNRISE OPERATIONS FLEET LIMITED Company Secretary 2015-04-30 CURRENT 2004-08-20 Liquidation
OCORIAN (UK) LIMITED SUNRISE OPERATIONS EDGBASTON LIMITED Company Secretary 2015-04-30 CURRENT 2004-08-20 Liquidation
OCORIAN (UK) LIMITED SUNRISE OPERATIONS WESTBOURNE LIMITED Company Secretary 2015-04-30 CURRENT 2004-08-20 Liquidation
OCORIAN (UK) LIMITED SUNRISE OPERATIONS GUILDFORD LIMITED Company Secretary 2015-04-30 CURRENT 2004-09-06 Liquidation
OCORIAN (UK) LIMITED SUNRISE OPERATIONS BASSETT LIMITED Company Secretary 2015-04-30 CURRENT 2004-11-23 Liquidation
OCORIAN (UK) LIMITED SUNRISE OPERATIONS SOLIHULL LIMITED Company Secretary 2015-04-30 CURRENT 2005-09-01 Liquidation
OCORIAN (UK) LIMITED WELL CARDIFF OPCO LIMITED Company Secretary 2015-04-30 CURRENT 2005-09-01 Active
OCORIAN (UK) LIMITED SUNRISE OPERATIONS CHORLEYWOOD LIMITED Company Secretary 2015-04-30 CURRENT 2005-09-01 Liquidation
OCORIAN (UK) LIMITED SUNRISE OPERATIONS TETTENHALL LIMITED Company Secretary 2015-04-30 CURRENT 2005-12-29 Liquidation
OCORIAN (UK) LIMITED SUNRISE OPERATIONS WEYBRIDGE LIMITED Company Secretary 2015-04-30 CURRENT 2006-06-22 Liquidation
OCORIAN (UK) LIMITED SUNRISE OPERATIONS SOUTHBOURNE LIMITED Company Secretary 2015-04-30 CURRENT 2006-07-18 Liquidation
OCORIAN (UK) LIMITED SUNRISE OPERATIONS EASTBOURNE LIMITED Company Secretary 2015-04-30 CURRENT 2006-08-04 Liquidation
OCORIAN (UK) LIMITED SUNRISE OPERATIONS BRAMHALL II LIMITED Company Secretary 2015-04-30 CURRENT 2007-03-05 Liquidation
OCORIAN (UK) LIMITED RESTFUL HOMES DEVELOPMENTS LTD. Company Secretary 2015-04-30 CURRENT 2007-03-29 Liquidation
OCORIAN (UK) LIMITED RESTFUL HOMES TILE CROSS LTD. Company Secretary 2015-04-30 CURRENT 2007-05-04 Liquidation
OCORIAN (UK) LIMITED SUNRISE OPERATIONS BEACONSFIELD LIMITED Company Secretary 2015-04-30 CURRENT 2007-08-22 Liquidation
OCORIAN (UK) LIMITED WT UK OPCO 3 LIMITED Company Secretary 2015-04-30 CURRENT 2007-08-22 Active
OCORIAN (UK) LIMITED SUNRISE OPERATIONS BAGSHOT II LIMITED Company Secretary 2015-04-30 CURRENT 2007-10-01 Liquidation
OCORIAN (UK) LIMITED WT UK OPCO 2 LIMITED Company Secretary 2015-04-30 CURRENT 2008-03-04 Active
OCORIAN (UK) LIMITED RESTFUL HOMES (WARWICKSHIRE) LTD. Company Secretary 2015-04-30 CURRENT 2012-12-06 Dissolved 2018-07-04
OCORIAN (UK) LIMITED SAINTS INVESTMENTS LIMITED Company Secretary 2015-04-30 CURRENT 2013-07-03 Liquidation
OCORIAN (UK) LIMITED SUNRISE OPERATIONS WINCHESTER LIMITED Company Secretary 2015-04-30 CURRENT 2008-03-04 Liquidation
OCORIAN (UK) LIMITED MAIDS MORETON OPERATIONS LIMITED Company Secretary 2015-04-30 CURRENT 2014-12-05 Active
OCORIAN (UK) LIMITED AURORA PROPCO 2 LIMITED Company Secretary 2015-04-30 CURRENT 1979-09-14 Liquidation
OCORIAN (UK) LIMITED AURORA PROPCO 1 LIMITED Company Secretary 2015-04-30 CURRENT 1987-06-11 Liquidation
OCORIAN (UK) LIMITED DAWN OPCO LIMITED Company Secretary 2015-04-30 CURRENT 2007-07-03 Liquidation
OCORIAN (UK) LIMITED DAWN OPCO II LIMITED Company Secretary 2015-04-30 CURRENT 2010-01-12 Liquidation
OCORIAN (UK) LIMITED HCN UK MANAGEMENT SERVICES LIMITED Company Secretary 2015-04-30 CURRENT 2013-03-07 Active
OCORIAN (UK) LIMITED SUNRISE OPERATIONS V.W. LIMITED Company Secretary 2015-04-30 CURRENT 2001-02-12 Liquidation
OCORIAN (UK) LIMITED SUNRISE OPERATIONS BANSTEAD LIMITED Company Secretary 2015-04-30 CURRENT 2003-10-21 Liquidation
OCORIAN (UK) LIMITED SUNRISE OPERATIONS ESHER LIMITED Company Secretary 2015-04-30 CURRENT 2004-11-30 Liquidation
OCORIAN (UK) LIMITED SUNRISE OPERATIONS SONNING LIMITED Company Secretary 2015-04-30 CURRENT 2007-08-22 Liquidation
OCORIAN (UK) LIMITED SUNRISE OPERATIONS HALE BARNS LIMITED Company Secretary 2015-04-30 CURRENT 2007-11-23 Liquidation
OCORIAN (UK) LIMITED BAYFIELD COURT OPERATIONS LIMITED Company Secretary 2015-04-30 CURRENT 2014-12-05 Active
OCORIAN (UK) LIMITED ROSEVILLE PROPERTIES LIMITED Company Secretary 2015-04-02 CURRENT 2009-02-16 Liquidation
OCORIAN (UK) LIMITED CAMELIA CARE LTD. Company Secretary 2015-04-02 CURRENT 2000-02-15 Liquidation
OCORIAN (UK) LIMITED HAWTHORN FINANCE LIMITED Company Secretary 2014-12-31 CURRENT 2007-07-05 Active
JOHN ANTHONY GOODEY ROSEVILLE PROPERTIES LIMITED Director 2015-04-02 CURRENT 2009-02-16 Liquidation
JOHN ANTHONY GOODEY CAMELIA CARE LTD. Director 2015-04-02 CURRENT 2000-02-15 Liquidation
JOHN ANTHONY GOODEY AURORA PROPCO 2 LIMITED Director 2015-03-04 CURRENT 1979-09-14 Liquidation
JOHN ANTHONY GOODEY AURORA PROPCO 1 LIMITED Director 2015-03-04 CURRENT 1987-06-11 Liquidation
JOHN ANTHONY GOODEY RESTFUL HOMES (BIRMINGHAM) LIMITED Director 2015-03-02 CURRENT 2007-12-03 Liquidation
JOHN ANTHONY GOODEY RESTFUL HOMES DEVELOPMENTS LTD. Director 2015-03-02 CURRENT 2007-03-29 Liquidation
JOHN ANTHONY GOODEY RESTFUL HOMES TILE CROSS LTD. Director 2015-03-02 CURRENT 2007-05-04 Liquidation
JOHN ANTHONY GOODEY RESTFUL HOMES (WARWICKSHIRE) LTD. Director 2015-03-02 CURRENT 2012-12-06 Dissolved 2018-07-04
JOHN ANTHONY GOODEY OAKLAND CARE CENTRE LIMITED Director 2014-12-16 CURRENT 2010-10-07 Liquidation
JOHN ANTHONY GOODEY LAWRENCE CARE (MAIDS MORETON) LIMITED Director 2014-12-16 CURRENT 2008-04-07 Liquidation
JOHN ANTHONY GOODEY HAWTHORNS RETIREMENT MANAGEMENT LIMITED Director 2014-08-14 CURRENT 2001-11-13 Liquidation
JOHN ANTHONY GOODEY HOLIDAY RETIREMENT (CLEVEDON) LIMITED Director 2014-08-14 CURRENT 2002-01-10 Dissolved 2018-05-14
JOHN ANTHONY GOODEY COLSON & COLSON LIMITED Director 2014-08-14 CURRENT 2007-05-02 Dissolved 2018-07-03
JOHN ANTHONY GOODEY HAWTHORNS RETIREMENT UK LIMITED Director 2014-08-14 CURRENT 1999-08-20 Liquidation
JOHN ANTHONY GOODEY HAWTHORNS CLEVEDON LIMITED Director 2014-08-14 CURRENT 2002-01-03 Liquidation
JOHN ANTHONY GOODEY HAWTHORNS RETIREMENT GROUP UK LIMITED Director 2014-08-14 CURRENT 2007-02-21 Liquidation
JOHN ANTHONY GOODEY HAWTHORNS EASTBOURNE LIMITED Director 2014-08-14 CURRENT 1998-07-03 Liquidation
JOHN ANTHONY GOODEY HAWTHORNS BRAINTREE LIMITED Director 2014-08-14 CURRENT 2005-07-15 Liquidation
TIMOTHY LUKE TROTT RESTFUL HOMES (BIRMINGHAM) LIMITED Director 2017-04-01 CURRENT 2007-12-03 Liquidation
TIMOTHY LUKE TROTT ROSEVILLE PROPERTIES LIMITED Director 2017-04-01 CURRENT 2009-02-16 Liquidation
TIMOTHY LUKE TROTT CAMELIA CARE LTD. Director 2017-04-01 CURRENT 2000-02-15 Liquidation
TIMOTHY LUKE TROTT RESTFUL HOMES DEVELOPMENTS LTD. Director 2017-04-01 CURRENT 2007-03-29 Liquidation
TIMOTHY LUKE TROTT RESTFUL HOMES TILE CROSS LTD. Director 2017-04-01 CURRENT 2007-05-04 Liquidation
TIMOTHY LUKE TROTT RESTFUL HOMES (WARWICKSHIRE) LTD. Director 2017-04-01 CURRENT 2012-12-06 Dissolved 2018-07-04
TIMOTHY LUKE TROTT AURORA PROPCO 2 LIMITED Director 2017-04-01 CURRENT 1979-09-14 Liquidation
TIMOTHY LUKE TROTT AURORA PROPCO 1 LIMITED Director 2017-04-01 CURRENT 1987-06-11 Liquidation
TIMOTHY LUKE TROTT SOUTHALL STORAGE 2 LIMITED Director 2017-01-03 CURRENT 2012-01-19 Active
TIMOTHY LUKE TROTT STERLING MIDCO LIMITED Director 2016-12-16 CURRENT 2016-12-16 Liquidation
TIMOTHY LUKE TROTT CMSREUK SINCLAIR PARTNER CO LIMITED Director 2016-09-28 CURRENT 2016-09-28 Active
TIMOTHY LUKE TROTT GLOBALDRIVE UK DEALER FLOORPLAN FUNDING I LIMITED Director 2016-03-21 CURRENT 2013-06-10 Active
TIMOTHY LUKE TROTT OCORIAN CORPORATE SERVICES (UK) LIMITED Director 2016-03-08 CURRENT 2005-10-14 Active
TIMOTHY LUKE TROTT NYBERG PROPERTY INVESTMENT HOLDINGS (UK) LIMITED Director 2015-10-30 CURRENT 2015-10-30 Active
TIMOTHY LUKE TROTT 90 FL (GP) LIMITED Director 2015-09-10 CURRENT 2015-09-10 Active - Proposal to Strike off
TIMOTHY LUKE TROTT SUZAKU AVIATION ONE LIMITED Director 2015-07-31 CURRENT 2015-07-31 Active
TIMOTHY LUKE TROTT BJORGEN PROPERTY INVESTMENT HOLDINGS (UK) LIMITED Director 2015-06-11 CURRENT 2014-10-24 Liquidation
TIMOTHY LUKE TROTT BUTTON (DRAKEHOUSE) LIMITED Director 2015-04-22 CURRENT 2008-07-11 Active
TIMOTHY LUKE TROTT BUTTON PROPERTY UK LIMITED Director 2015-03-26 CURRENT 2015-03-26 Active
TIMOTHY LUKE TROTT IAMPICTURES LIMITED Director 2015-01-29 CURRENT 2015-01-29 Dissolved 2017-07-25
TIMOTHY LUKE TROTT DOUJA LEASING LIMITED Director 2015-01-26 CURRENT 2015-01-26 Dissolved 2016-07-12
TIMOTHY LUKE TROTT HAWTHORN FINANCE LIMITED Director 2014-12-31 CURRENT 2007-07-05 Active
TIMOTHY LUKE TROTT THE CROYDON HOTEL & LEISURE COMPANY LIMITED Director 2013-12-09 CURRENT 1999-04-28 Liquidation
TIMOTHY LUKE TROTT TELAL (UK) LIMITED Director 2013-11-18 CURRENT 2013-10-28 Liquidation
TIMOTHY LUKE TROTT GLOBALDRIVE UK DEALER FLOORPLAN FUNDING I LIMITED Director 2013-06-10 CURRENT 2013-06-10 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
2021-04-06LIQ13Voluntary liquidation. Notice of members return of final meeting
2020-09-08LIQ03Voluntary liquidation Statement of receipts and payments to 2020-06-19
2019-09-02LIQ03Voluntary liquidation Statement of receipts and payments to 2019-06-19
2018-08-27LIQ03Voluntary liquidation Statement of receipts and payments to 2018-06-19
2017-07-25LIQ03Voluntary liquidation Statement of receipts and payments to 2017-06-19
2017-06-02600Appointment of a voluntary liquidator
2017-06-02LIQ10Removal of liquidator by court order
2017-05-15CH04SECRETARY'S DETAILS CHNAGED FOR BEDELL TRUST UK LIMITED on 2016-11-15
2017-04-10AP01DIRECTOR APPOINTED MR TIMOTHY LUKE TROTT
2017-04-10TM01APPOINTMENT TERMINATED, DIRECTOR ROLAND MARK DELLER
2016-07-12AD03Registers moved to registered inspection location of 2nd Floor 11 Old Jewry London EC2R 8DU
2016-07-12AD02Register inspection address changed to 2nd Floor 11 Old Jewry London EC2R 8DU
2016-07-11AD01REGISTERED OFFICE CHANGED ON 11/07/2016 FROM 2ND FLOOR 11 OLD JEWRY LONDON LONDON EC2R 8DL
2016-07-11AD01REGISTERED OFFICE CHANGED ON 11/07/2016 FROM 2ND FLOOR 11 OLD JEWRY LONDON LONDON EC2R 8DL
2016-07-06TM01APPOINTMENT TERMINATED, DIRECTOR KEITH RUSSELL CROCKETT
2016-07-014.70Declaration of solvency
2016-07-01600Appointment of a voluntary liquidator
2016-07-01LRESSPResolutions passed:
  • Special resolution to wind up on 2016-06-20
2015-12-22AA01Previous accounting period shortened from 31/03/15 TO 30/03/15
2015-12-22LATEST SOC22/12/15 STATEMENT OF CAPITAL;GBP 1256930
2015-12-22AR0129/11/15 ANNUAL RETURN FULL LIST
2015-05-22ANNOTATIONClarification
2015-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/15 FROM 2nd Floor 11 Old Jewry London EC2R 8DU England
2015-05-13TM02Termination of appointment of Eps Secretaries Limited on 2015-04-30
2015-05-13AP04Appointment of corporate company secretary Bedell Trust Uk Limited
2015-05-05AD01REGISTERED OFFICE CHANGED ON 05/05/15 FROM 125 London Wall London EC2Y 5AL England
2015-05-05AP04Appointment of Bedell Trust Uk Limited as company secretary on 2015-04-30
2015-05-05TM02Termination of appointment of Eps Secretaries Limited on 2015-04-30
2015-03-16RES01ADOPT ARTICLES 16/03/15
2015-03-12AP04Appointment of Eps Secretaries Limited as company secretary on 2015-03-02
2015-03-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN STROWBRIDGE
2015-03-04TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW PROCTOR
2015-03-04TM01APPOINTMENT TERMINATED, DIRECTOR IAN MATTHEWS
2015-03-04AP01DIRECTOR APPOINTED MR ROLAND MARK DELLER
2015-03-04AP01DIRECTOR APPOINTED MR JOHN ANTHONY GOODEY
2015-03-04AP01DIRECTOR APPOINTED MR KEITH CROCKETT
2015-03-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-03-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-02-27AP01DIRECTOR APPOINTED MR MATTHEW FREDERICK PROCTOR
2015-02-27AD01REGISTERED OFFICE CHANGED ON 27/02/2015 FROM 117A BRIGHTON ROAD COULSDON SURREY CR5 2NG
2015-02-27TM01APPOINTMENT TERMINATED, DIRECTOR JOSHUA CAWLEY
2015-02-27TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS CAWLEY
2015-02-27AP01DIRECTOR APPOINTED MR IAN MATTHEWS
2015-02-27AP01DIRECTOR APPOINTED MR JOHN MICHAEL BARRIE STROWBRIDGE
2015-01-15AAFULL ACCOUNTS MADE UP TO 31/03/14
2015-01-09LATEST SOC09/01/15 STATEMENT OF CAPITAL;GBP 1256930
2015-01-09AR0129/11/14 FULL LIST
2014-11-13RES13ISSUE OF 1256929 ORD SHARES @ £1 EACH 29/07/2014
2014-11-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-11-13SH0129/07/14 STATEMENT OF CAPITAL GBP 1256930
2014-03-12AA01CURREXT FROM 30/11/2013 TO 31/03/2014
2013-12-10LATEST SOC10/12/13 STATEMENT OF CAPITAL;GBP 1
2013-12-10AR0129/11/13 FULL LIST
2013-09-05AAFULL ACCOUNTS MADE UP TO 30/11/12
2013-01-11AR0129/11/12 FULL LIST
2012-09-06AAFULL ACCOUNTS MADE UP TO 30/11/11
2011-12-05AR0129/11/11 FULL LIST
2011-08-31AAFULL ACCOUNTS MADE UP TO 30/11/10
2010-12-08AR0129/11/10 FULL LIST
2010-06-09AAFULL ACCOUNTS MADE UP TO 30/11/09
2009-12-01AR0129/11/09 FULL LIST
2009-10-16TM02APPOINTMENT TERMINATED, SECRETARY JOSHUA CAWLEY
2009-10-01AAFULL ACCOUNTS MADE UP TO 30/11/08
2009-05-05AAFULL ACCOUNTS MADE UP TO 30/11/07
2009-01-08288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOSHUA CAWLEY / 30/10/2006
2009-01-08288cDIRECTOR'S CHANGE OF PARTICULARS / THOMAS CAWLEY / 29/11/2005
2008-12-31363aRETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS
2007-12-12363aRETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS
2007-09-12395PARTICULARS OF MORTGAGE/CHARGE
2007-09-12395PARTICULARS OF MORTGAGE/CHARGE
2007-04-25287REGISTERED OFFICE CHANGED ON 25/04/07 FROM: 117 BRIGHTON ROAD COULSDON SURREY CR5 2NG
2007-03-27287REGISTERED OFFICE CHANGED ON 27/03/07 FROM: FIRST FLOOR 15 YOUNG STREET LONDON W8 5EH
2007-03-01363aRETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS
2006-12-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06
2006-11-10288aNEW DIRECTOR APPOINTED
2005-11-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 RESTFUL HOMES (MILTON KEYNES) LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-06-27
Resolutions for Winding-up2016-06-27
Fines / Sanctions
No fines or sanctions have been issued against RESTFUL HOMES (MILTON KEYNES) LTD.
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 2007-09-12 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 2007-09-12 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
Filed Financial Reports
Annual Accounts
2014-03-31

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 RESTFUL HOMES (MILTON KEYNES) LTD.

Intangible Assets
Patents
We have not found any records of RESTFUL HOMES (MILTON KEYNES) LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for RESTFUL HOMES (MILTON KEYNES) LTD.
Trademarks
We have not found any records of RESTFUL HOMES (MILTON KEYNES) LTD. registering or being granted any trademarks
Income
Government Income

Government spend with RESTFUL HOMES (MILTON KEYNES) LTD.

Government Department Income DateTransaction(s) Value Services/Products
Borough of Poole 2016-3 GBP £788 Eld Residential Care (CC) (IS)
Borough of Poole 2016-2 GBP £2,363 Eld Residential Care (CC) (IS)
Borough of Poole 2016-1 GBP £1,576 Eld Residential Care (CC) (IS)
Borough of Poole 2015-11 GBP £1,576 Eld Residential Care (CC) (IS)
Borough of Poole 2015-10 GBP £2,740 Eld Residential Care (CC) (IS)
Borough of Poole 2015-9 GBP £2,740 Eld Residential Care (CC) (IS)
Borough of Poole 2015-8 GBP £2,740 Eld Residential Care (CC) (IS)
Borough of Poole 2015-7 GBP £4,110 Eld Residential Care (CC) (IS)
Borough of Poole 2015-6 GBP £2,740 Eld Residential Care (CC) (IS)
Borough of Poole 2015-5 GBP £2,615 Eld Residential Care (CC) (IS)
Borough of Poole 2015-4 GBP £1,575 Eld Residential Care (CC) (IS)
Borough of Poole 2015-3 GBP £1,575 Eld Residential Care (CC) (IS)
West Sussex County Council 2015-2 GBP £1,843 Long Term care
London Borough of Wandsworth 2015-2 GBP £1,586 EXTERNAL RESIDENTIAL CARE
Borough of Poole 2015-2 GBP £1,575 Eld Residential Care (CC) (IS)
West Sussex County Council 2015-1 GBP £1,843 Long Term care
Borough of Poole 2015-1 GBP £1,575 Eld Residential Care (CC) (IS)
London Borough of Wandsworth 2015-1 GBP £1,756 EXTERNAL RESIDENTIAL CARE
West Sussex County Council 2014-12 GBP £1,843 Long Term care
London Borough of Wandsworth 2014-12 GBP £1,756 EXTERNAL RESIDENTIAL CARE
Borough of Poole 2014-12 GBP £4,333 Eld Residential Care (CC) (IS)
West Sussex County Council 2014-11 GBP £1,843 Long Term care
London Borough of Wandsworth 2014-11 GBP £1,699 EXTERNAL RESIDENTIAL CARE
Wandsworth Council 2014-10 GBP £3,338
London Borough of Wandsworth 2014-10 GBP £1,756 EXTERNAL RESIDENTIAL CARE
West Sussex County Council 2014-10 GBP £3,686 Long Term care
Wandsworth Council 2014-9 GBP £3,231
London Borough of Wandsworth 2014-9 GBP £1,699 EXTERNAL RESIDENTIAL CARE
West Sussex County Council 2014-9 GBP £1,843 Long Term care
Wandsworth Council 2014-8 GBP £3,338
London Borough of Wandsworth 2014-8 GBP £1,756 EXTERNAL RESIDENTIAL CARE
West Sussex County Council 2014-8 GBP £1,843
Wandsworth Council 2014-7 GBP £3,338
London Borough of Wandsworth 2014-7 GBP £1,756 EXTERNAL RESIDENTIAL CARE
West Sussex County Council 2014-7 GBP £1,843
Wandsworth Council 2014-6 GBP £3,231
London Borough of Wandsworth 2014-6 GBP £1,699 EXTERNAL RESIDENTIAL CARE
West Sussex County Council 2014-6 GBP £5,792
Wandsworth Council 2014-5 GBP £3,324
London Borough of Wandsworth 2014-5 GBP £1,742 EXTERNAL RESIDENTIAL CARE
Wandsworth Council 2014-3 GBP £6,304
London Borough of Wandsworth 2014-3 GBP £3,376 EXTERNAL RESIDENTIAL CARE
Wandsworth Council 2014-1 GBP £6,625
London Borough of Wandsworth 2014-1 GBP £3,548 EXTERNAL RESIDENTIAL CARE
Wandsworth Council 2013-11 GBP £3,205
London Borough of Wandsworth 2013-11 GBP £1,717 CL CONT EXTERNAL RESIDENTIAL
Wandsworth Council 2013-10 GBP £6,518
London Borough of Wandsworth 2013-10 GBP £3,491 CL CONT EXTERNAL RESIDENTIAL
Wandsworth Council 2013-8 GBP £6,625
London Borough of Wandsworth 2013-8 GBP £3,548 EXTERNAL RESIDENTIAL CARE
Wandsworth Council 2013-7 GBP £3,213
Wandsworth Council 2013-3 GBP £3,050
London Borough of Wandsworth 2013-3 GBP £1,994 EXTERNAL RESIDENTIAL CARE
Herefordshire Council 2013-3 GBP £3,810
Wandsworth Council 2013-2 GBP £5,706
London Borough of Wandsworth 2013-2 GBP £3,731 EXTERNAL RESIDENTIAL CARE
Wandsworth Council 2013-1 GBP £21,152
London Borough of Wandsworth 2013-1 GBP £13,829 EXTERNAL RESIDENTIAL CARE
Herefordshire Council 2010-11 GBP £1,893
Herefordshire Council 2010-6 GBP £14,932
Royal Borough of Windsor and Maidenhead 2010-5 GBP £3,131
Windsor and Maidenhead Council 2010-5 GBP £3,131
Royal Borough of Windsor and Maidenhead 2010-4 GBP £3,030
Windsor and Maidenhead Council 2010-4 GBP £3,030
Royal Borough of Windsor and Maidenhead 2010-3 GBP £3,131
Windsor and Maidenhead Council 2010-3 GBP £3,131
Royal Borough of Windsor and Maidenhead 2010-2 GBP £2,828
Windsor and Maidenhead Council 2010-2 GBP £2,828
Royal Borough of Windsor and Maidenhead 2010-1 GBP £3,131
Windsor and Maidenhead Council 2010-1 GBP £3,131
Royal Borough of Windsor and Maidenhead 2009-12 GBP £3,131
Royal Borough of Windsor and Maidenhead 2009-11 GBP £3,030
Windsor and Maidenhead Council 2009-11 GBP £6,161
Royal Borough of Windsor and Maidenhead 2009-10 GBP £3,131
Royal Borough of Windsor and Maidenhead 2009-9 GBP £6,060
Windsor and Maidenhead Council 2009-9 GBP £3,030
Windsor and Maidenhead Council 2009-8 GBP £3,131
Royal Borough of Windsor and Maidenhead 2009-5 GBP £9,191
Royal Borough of Windsor and Maidenhead 2009-2 GBP £11,600

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 RESTFUL HOMES (MILTON KEYNES) LTD. 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.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyRESTFUL HOMES (MILTON KEYNES) LTD.Event Date2016-06-22
The Companies were placed into Members Voluntary Liquidation on 20 June 2016 when Stephen Roland Browne and Christopher Richard Frederick Day both of Deloitte LLP, Athene Place, 66 Shoe Lane, London, EC4A 3BQ were appointed Joint Liquidators. The Companies are able to pay all their known creditors in full. Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Companies intend making a final distribution to creditors. Creditors of the companies are required to prove their debts, before 29 July 2016 by sending to C R F Day, Joint Liquidator, at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ written statements of the amount they claim to be due to them from the Companies. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before 29 July 2016, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The Joint Liquidators may make the intended distributions without regard to the claim of any person in respect of a debt not proved or claim increased by that date. The Joint Liquidators intend that, after paying or providing for final distributions in respect of the claims of all creditors who have proved their debts, the assets remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely. Office Holder details: Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ . For further details contact: The Joint Liquidators on tel: 020 7007 2553.
 
Initiating party Event Type
Defending partyRESTFUL HOMES (MILTON KEYNES) LTD.Event Date2016-06-22
The Companies were placed into Members Voluntary Liquidation on 20 June 2016 when Stephen Roland Browne and Christopher Richard Frederick Day both of Deloitte LLP, Athene Place, 66 Shoe Lane, London, EC4A 3BQ were appointed Joint Liquidators. The Companies are able to pay all their known creditors in full. Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Companies intend making a final distribution to creditors. Creditors of the companies are required to prove their debts, before 29 July 2016 by sending to C R F Day, Joint Liquidator, at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ written statements of the amount they claim to be due to them from the Companies. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before 29 July 2016, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The Joint Liquidators may make the intended distributions without regard to the claim of any person in respect of a debt not proved or claim increased by that date. The Joint Liquidators intend that, after paying or providing for final distributions in respect of the claims of all creditors who have proved their debts, the assets remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely. Office Holder details: Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ . For further details contact: The Joint Liquidators on tel: 020 7007 2553.
 
Initiating party Event Type
Defending partyRESTFUL HOMES (MILTON KEYNES) LTD.Event Date2016-06-22
The Companies were placed into Members Voluntary Liquidation on 20 June 2016 when Stephen Roland Browne and Christopher Richard Frederick Day both of Deloitte LLP, Athene Place, 66 Shoe Lane, London, EC4A 3BQ were appointed Joint Liquidators. The Companies are able to pay all their known creditors in full. Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Companies intend making a final distribution to creditors. Creditors of the companies are required to prove their debts, before 29 July 2016 by sending to C R F Day, Joint Liquidator, at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ written statements of the amount they claim to be due to them from the Companies. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before 29 July 2016, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The Joint Liquidators may make the intended distributions without regard to the claim of any person in respect of a debt not proved or claim increased by that date. The Joint Liquidators intend that, after paying or providing for final distributions in respect of the claims of all creditors who have proved their debts, the assets remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely. Office Holder details: Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ . For further details contact: The Joint Liquidators on tel: 020 7007 2553.
 
Initiating party Event Type
Defending partyRESTFUL HOMES (MILTON KEYNES) LTD.Event Date2016-06-22
The Companies were placed into Members Voluntary Liquidation on 20 June 2016 when Stephen Roland Browne and Christopher Richard Frederick Day both of Deloitte LLP, Athene Place, 66 Shoe Lane, London, EC4A 3BQ were appointed Joint Liquidators. The Companies are able to pay all their known creditors in full. Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Companies intend making a final distribution to creditors. Creditors of the companies are required to prove their debts, before 29 July 2016 by sending to C R F Day, Joint Liquidator, at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ written statements of the amount they claim to be due to them from the Companies. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before 29 July 2016, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The Joint Liquidators may make the intended distributions without regard to the claim of any person in respect of a debt not proved or claim increased by that date. The Joint Liquidators intend that, after paying or providing for final distributions in respect of the claims of all creditors who have proved their debts, the assets remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely. Office Holder details: Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ . For further details contact: The Joint Liquidators on tel: 020 7007 2553.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyRESTFUL HOMES (MILTON KEYNES) LTD.Event Date2016-06-20
Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ . : For further details contact: The Joint Liquidators on tel: 020 7007 2553.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyRESTFUL HOMES (MILTON KEYNES) LTD.Event Date2016-06-20
Notification of written resolutions of the company proposed by the directors and having effect as special and ordinary resolutions of the Company pursuant to the provisions of part 13 of the Companies Act 2006. Circulation Date: on 20 June 2016 , Effective Date: on 20 June 2016. I, the undersigned being a director of the Companies hereby certify that the following written resolutions were circulated to the sole member of the Companies on the Circulation Date and that the written resolutions were passed on the Effective Date: That the Companies be wound up voluntarily and that Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ (together the Joint Liquidators) be and are hereby appointed liquidators for the purposes of winding up the Companies affairs and that any act required or authorised under any enactment or resolution of the Companies to be done by them, may be done by them jointly or by each of them alone. For further details contact: The Joint Liquidators on tel: 020 7007 2553.
 
Initiating party Event Type
Defending partyRESTFUL HOMES (MILTON KEYNES) LTD.Event Date2016-06-20
Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ . : For further details contact: The Joint Liquidators on tel: 020 7007 2553.
 
Initiating party Event Type
Defending partyRESTFUL HOMES (MILTON KEYNES) LTD.Event Date2016-06-20
Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ . : For further details contact: The Joint Liquidators on tel: 020 7007 2553.
 
Initiating party Event Type
Defending partyRESTFUL HOMES (MILTON KEYNES) LTD.Event Date2016-06-20
Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ . : For further details contact: The Joint Liquidators on tel: 020 7007 2553.
 
Initiating party Event Type
Defending partyRESTFUL HOMES (MILTON KEYNES) LTD.Event Date2016-06-20
Notification of written resolutions of the company proposed by the directors and having effect as special and ordinary resolutions of the Company pursuant to the provisions of part 13 of the Companies Act 2006. Circulation Date: on 20 June 2016 , Effective Date: on 20 June 2016. I, the undersigned being a director of the Companies hereby certify that the following written resolutions were circulated to the sole member of the Companies on the Circulation Date and that the written resolutions were passed on the Effective Date: That the Companies be wound up voluntarily and that Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ (together the Joint Liquidators) be and are hereby appointed liquidators for the purposes of winding up the Companies affairs and that any act required or authorised under any enactment or resolution of the Companies to be done by them, may be done by them jointly or by each of them alone. For further details contact: The Joint Liquidators on tel: 020 7007 2553.
 
Initiating party Event Type
Defending partyRESTFUL HOMES (MILTON KEYNES) LTD.Event Date2016-06-20
Notification of written resolutions of the company proposed by the directors and having effect as special and ordinary resolutions of the Company pursuant to the provisions of part 13 of the Companies Act 2006. Circulation Date: on 20 June 2016 , Effective Date: on 20 June 2016. I, the undersigned being a director of the Companies hereby certify that the following written resolutions were circulated to the sole member of the Companies on the Circulation Date and that the written resolutions were passed on the Effective Date: That the Companies be wound up voluntarily and that Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ (together the Joint Liquidators) be and are hereby appointed liquidators for the purposes of winding up the Companies affairs and that any act required or authorised under any enactment or resolution of the Companies to be done by them, may be done by them jointly or by each of them alone. For further details contact: The Joint Liquidators on tel: 020 7007 2553.
 
Initiating party Event Type
Defending partyRESTFUL HOMES (MILTON KEYNES) LTD.Event Date2016-06-20
Notification of written resolutions of the company proposed by the directors and having effect as special and ordinary resolutions of the Company pursuant to the provisions of part 13 of the Companies Act 2006. Circulation Date: on 20 June 2016 , Effective Date: on 20 June 2016. I, the undersigned being a director of the Companies hereby certify that the following written resolutions were circulated to the sole member of the Companies on the Circulation Date and that the written resolutions were passed on the Effective Date: That the Companies be wound up voluntarily and that Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ (together the Joint Liquidators) be and are hereby appointed liquidators for the purposes of winding up the Companies affairs and that any act required or authorised under any enactment or resolution of the Companies to be done by them, may be done by them jointly or by each of them alone. For further details contact: The Joint Liquidators on tel: 020 7007 2553.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RESTFUL HOMES (MILTON KEYNES) LTD. 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 RESTFUL HOMES (MILTON KEYNES) LTD. 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.