Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LINCOLNSHIRE HOME INDEPENDENCE AGENCY
Company Information for

LINCOLNSHIRE HOME INDEPENDENCE AGENCY

Kingsbridge Corporate Solutions, Cromwell House, Crusader Road, Lincoln, LN6 7YT,
Company Registration Number
05671186
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Liquidation

Company Overview

About Lincolnshire Home Independence Agency
LINCOLNSHIRE HOME INDEPENDENCE AGENCY was founded on 2006-01-10 and has its registered office in Lincoln. The organisation's status is listed as "Liquidation". Lincolnshire Home Independence Agency is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) 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
LINCOLNSHIRE HOME INDEPENDENCE AGENCY
 
Legal Registered Office
Kingsbridge Corporate Solutions, Cromwell House
Crusader Road
Lincoln
LN6 7YT
Other companies in LN6
 
Previous Names
LINCOLNSHIRE HOME IMPROVEMENT AGENCY21/04/2015
Charity Registration
Charity Number 1116103
Charity Address LINCOLNSHIRE HOME IMPROVEMENT, AGENCY, MERCURY HOUSE, WILOUGHTON DRIVE, FOXBY LANE BUSINESS PARK, GAINSBOROUGH, DN21 1DY
Charter WE HELP WITH MAKING HOMES WARM, SAFE AND SECURE. WE UNDERTAKE ALL ASPECTS OF GRANT AIDED PROPERTY REPAIRS WHETHER LARGE OR SMALL AND ASSIST WITH DESIGN OPTIONS FOR ADAPTATIONS TO HELP PEOPLE OF ANY AGE WITH DISABILITIES AND HOME-OWNERS/PRIVATE TENANTS AGED 60 OR OVER. WE ALSO OFFER A HANDYPERSON SERVICE WHICH COVERS HOME SECURITY, HOME SAFETY, SMALL REPAIRS AND HOME MAINTENANCE, FOR PEOPLE OF ANY
Filing Information
Company Number 05671186
Company ID Number 05671186
Date formed 2006-01-10
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Liquidation
Lastest accounts 2018-03-31
Account next due 31/12/2019
Latest return 10/02/2016
Return next due 10/03/2017
Type of accounts FULL
Last Datalog update: 2024-03-21 12:54:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LINCOLNSHIRE HOME INDEPENDENCE AGENCY
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 LINCOLNSHIRE HOME INDEPENDENCE AGENCY

Current Directors
Officer Role Date Appointed
ALASTAIR FARQUHAR
Director 2015-07-24
GEMMA VICTORIA GARFOOT
Director 2016-03-18
SARAH MARIE MILES
Director 2016-01-15
EMILY ELIZABETH NEAL
Director 2017-05-11
JOHN CHRISTOPHER SQUIRE
Director 2017-05-11
PAUL ROBERT WOOLLAM
Director 2015-11-20
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON JOHN FRANCIS LAMB
Director 2010-11-19 2017-11-24
ERIC MOSS-WRIGHT
Director 2017-05-11 2017-11-24
TIMOTHY JOHN NICOL
Director 2009-11-13 2017-11-24
EILEEN MARGARET ZIEMER
Director 2012-07-20 2016-11-18
DAVID ANTHONY JEFFERY GLADWIN
Director 2015-11-20 2016-10-27
ALEXANDER WILLIAM MURPHY
Director 2015-05-15 2015-11-20
PHILIP GRAHAM WESTCOTT
Director 2013-07-18 2015-11-20
MICHAEL KING
Company Secretary 2011-07-15 2015-08-03
CLIFFORD MARTIN ALMOND
Director 2014-07-15 2015-02-26
CHARLES EDWARD HUGO MARFLEET
Director 2014-03-21 2015-01-23
DEBORAH JANE BARKER
Director 2010-01-15 2014-08-29
IAN GUYLER
Director 2009-11-13 2014-05-16
PAULINE ANN MATHERS
Director 2010-11-19 2013-07-30
ELIZABETH JOAN KING
Director 2011-07-15 2013-06-06
CATRIONA MARY ANN WHEELER
Director 2011-07-15 2012-11-21
JOHN PETER OXLEY
Director 2009-11-13 2011-06-22
DAVID ANDREW HEATH
Company Secretary 2010-11-19 2011-04-15
DAVID ANDREW HEATH
Director 2010-01-15 2011-04-15
STEPHANIE BARBARA HOOD
Company Secretary 2006-01-10 2010-11-18
BARRIE JAMES PIERPOINT
Director 2009-02-20 2010-07-09
MICHAEL STEPHEN DRAKE
Director 2006-01-10 2010-05-14
MALWYN STUART EDWARDS
Director 2007-10-30 2010-05-14
NIGEL EDMUND WEBSTER
Director 2006-01-10 2010-05-14
NATHAN RUSSELL EMERSON
Director 2006-01-10 2009-11-03
PHILLIPPA ANNE HENNESSY
Director 2006-01-10 2009-09-11
JONATHAN COPE
Director 2007-08-08 2009-07-15
ST SWITHINS SECRETARIAL LIMITED
Director 2006-01-10 2006-02-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALASTAIR FARQUHAR THE PHOENIX CO-OPERATIVE LEARNING TRUST Director 2012-03-26 CURRENT 2010-12-22 Dissolved 2014-08-26
ALASTAIR FARQUHAR LINCOLNSHIRE CENTRE FOR GRIEF AND LOSS Director 2005-09-23 CURRENT 2002-10-10 Active
GEMMA VICTORIA GARFOOT BURTON AND DYSON LIMITED Director 2015-11-11 CURRENT 2015-11-03 Active
SARAH MARIE MILES LHIA ADAPTATIONS LIMITED Director 2018-01-29 CURRENT 2018-01-29 In Administration/Administrative Receiver
PAUL ROBERT WOOLLAM LHIA ADAPTATIONS LIMITED Director 2018-01-29 CURRENT 2018-01-29 In Administration/Administrative Receiver
PAUL ROBERT WOOLLAM PEAR TREE FARM MANAGEMENT COMPANY LIMITED Director 2011-01-10 CURRENT 2009-06-24 Active
PAUL ROBERT WOOLLAM PRIME REPAIRS AND MAINTENANCE LIMITED Director 2010-10-28 CURRENT 2010-10-28 Active
PAUL ROBERT WOOLLAM ACIS HOMEPLUS LIMITED Director 2010-10-28 CURRENT 2010-10-28 Active
PAUL ROBERT WOOLLAM ACIS DEVELOPMENT SERVICES LIMITED Director 2010-08-19 CURRENT 2010-08-19 Active
PAUL ROBERT WOOLLAM ACIS PROPERTIES LIMITED Director 2009-07-20 CURRENT 2000-09-28 Active
PAUL ROBERT WOOLLAM ACIS MANAGEMENT LIMITED Director 2009-07-20 CURRENT 2000-09-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-21Final Gazette dissolved via compulsory strike-off
2023-06-29REGISTERED OFFICE CHANGED ON 29/06/23 FROM C/O Kingsbridge Corporate Solutions Limited Resolution House Crusader Road Lincoln LN6 7AS
2023-01-11Voluntary liquidation Statement of receipts and payments to 2022-11-10
2023-01-11LIQ03Voluntary liquidation Statement of receipts and payments to 2022-11-10
2022-01-12Voluntary liquidation Statement of receipts and payments to 2021-11-10
2022-01-12LIQ03Voluntary liquidation Statement of receipts and payments to 2021-11-10
2021-01-12LIQ03Voluntary liquidation Statement of receipts and payments to 2020-11-10
2020-01-21NDISCNotice to Registrar of Companies of Notice of disclaimer
2019-11-26AD01REGISTERED OFFICE CHANGED ON 26/11/19 FROM Suite 3 Saracen House Crusader Road, City Office Park Tritton Road Lincoln Lincolnshire LN6 7AS
2019-11-22LIQ02Voluntary liquidation Statement of affairs
2019-11-22600Appointment of a voluntary liquidator
2019-11-22LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2019-11-11
2019-07-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CHRISTOPHER SQUIRE
2019-07-09TM01APPOINTMENT TERMINATED, DIRECTOR SOPHIE ALEXANDRA WILLIAMS
2019-03-15CS01CONFIRMATION STATEMENT MADE ON 10/02/19, WITH NO UPDATES
2019-01-25AP01DIRECTOR APPOINTED MRS TINA JAYNE NASH
2018-12-22AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-07-30TM01APPOINTMENT TERMINATED, DIRECTOR SARAH MARIE MILES
2018-07-30AP01DIRECTOR APPOINTED MRS SOPHIE ALEXANDRA WILLIAMS
2018-03-23CS01CONFIRMATION STATEMENT MADE ON 10/02/18, WITH NO UPDATES
2017-12-28AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-11-27TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY NICOL
2017-11-27TM01APPOINTMENT TERMINATED, DIRECTOR ERIC MOSS-WRIGHT
2017-11-27TM01APPOINTMENT TERMINATED, DIRECTOR SIMON LAMB
2017-10-20AP01DIRECTOR APPOINTED MRS EMILY ELIZABETH NEAL
2017-10-20AP01DIRECTOR APPOINTED MR JOHN CHRISTOPHER SQUIRE
2017-10-20AP01DIRECTOR APPOINTED MR ERIC MOSS-WRIGHT JP
2017-02-13CS01CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES
2017-02-13TM01APPOINTMENT TERMINATED, DIRECTOR EILEEN MARGARET ZIEMER
2017-01-23AAMDAmended full accounts made up to 2016-03-31
2017-01-06AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANTHONY JEFFERY GLADWIN
2016-11-03AP01DIRECTOR APPOINTED MISS SARAH MARIE MILES
2016-11-03AP01DIRECTOR APPOINTED MRS GEMMA VICTORIA GARFOOT
2016-04-05AR0110/02/16 ANNUAL RETURN FULL LIST
2016-04-04AP01DIRECTOR APPOINTED MR PAUL ROBERT WOOLLAM
2016-04-04AP01DIRECTOR APPOINTED MR DAVID ANTHONY JEFFERY GLADWIN
2016-01-10AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-12-15TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP WESTCOTT
2015-12-15TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MURPHY
2015-08-03AP01DIRECTOR APPOINTED MR ALEXANDER WILLIAM MURPHY
2015-08-03TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL KING
2015-08-03AP01DIRECTOR APPOINTED MR ALASTAIR FARQUHAR
2015-08-03AP01DIRECTOR APPOINTED MR ALEXANDER WILLIAM MURPHY
2015-08-03TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL KING
2015-08-03AP01DIRECTOR APPOINTED MR ALASTAIR FARQUHAR
2015-04-21RES15CHANGE OF NAME 23/01/2015
2015-04-21CERTNMCOMPANY NAME CHANGED LINCOLNSHIRE HOME IMPROVEMENT AGENCY CERTIFICATE ISSUED ON 21/04/15
2015-04-21CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-04-21MISCNE01
2015-03-12TM01APPOINTMENT TERMINATED, DIRECTOR CLIFFORD ALMOND
2015-02-19AR0110/02/15 NO MEMBER LIST
2015-01-26TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES MARFLEET
2014-12-29AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-12-01TM01APPOINTMENT TERMINATED, DIRECTOR IAN GUYLER
2014-12-01AP01DIRECTOR APPOINTED MR CLIFFORD MARTIN ALMOND
2014-11-27TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH BARKER
2014-04-30AP01DIRECTOR APPOINTED MR CHARLES EDWARD HUGO MARFLEET
2014-02-19AR0110/02/14 NO MEMBER LIST
2014-01-06AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-09-19AP01DIRECTOR APPOINTED MR PHILIP GRAHAM WESTCOTT
2013-09-19TM01APPOINTMENT TERMINATED, DIRECTOR PAULINE MATHERS
2013-09-19TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH KING
2013-08-19RES01ADOPT ARTICLES 18/07/2013
2013-03-04AR0110/02/13 NO MEMBER LIST
2013-02-26MISCSECTION 519
2013-02-18TM01APPOINTMENT TERMINATED, DIRECTOR CATRIONA WHEELER
2012-12-19AP01DIRECTOR APPOINTED MS EILEEN MARGARET ZIEMER
2012-12-17AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-02-21AR0110/02/12 NO MEMBER LIST
2011-12-20AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-11-04AP03SECRETARY APPOINTED MR MICHAEL KING
2011-11-03AP01DIRECTOR APPOINTED MISS CATRIONA MARY ANN WHEELER
2011-11-03AP01DIRECTOR APPOINTED MRS ELIZABETH JOAN KING
2011-11-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN OXLEY
2011-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/2011 FROM MERCURY HOUSE WILLOUGHTON DRIVE FOXBY LANE BUSINESS CENTRE GAINSBOROUGH LINCOLNSHIRE DN21 1DY
2011-11-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HEATH
2011-11-03TM02APPOINTMENT TERMINATED, SECRETARY DAVID HEATH
2011-03-03AR0110/02/11 NO MEMBER LIST
2011-02-21AP03SECRETARY APPOINTED MR DAVID ANDREW HEATH
2011-02-21TM02APPOINTMENT TERMINATED, SECRETARY STEPHANIE HOOD
2011-02-21AP01DIRECTOR APPOINTED MR SIMON JOHN FRANCIS LAMB
2011-02-21AP01DIRECTOR APPOINTED MRS PAULINE ANN MATHERS
2010-11-01AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-08-05AP01DIRECTOR APPOINTED MRS DEBORAH JANE BARKER
2010-07-14TM01APPOINTMENT TERMINATED, DIRECTOR BARRIE PIERPOINT
2010-07-01TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL WEBSTER
2010-07-01TM01APPOINTMENT TERMINATED, DIRECTOR MALWYN EDWARDS
2010-07-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DRAKE
2010-04-27AP01DIRECTOR APPOINTED MR DAVID ANDREW HEATH
2010-02-16AR0110/02/10 NO MEMBER LIST
2010-02-16CH03SECRETARY'S CHANGE OF PARTICULARS / STEPHANIE BARBARA HOOD / 12/10/2009
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL EDMUND WEBSTER / 16/02/2010
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MALWYN STUART EDWARDS / 16/02/2010
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL STEPHEN DRAKE / 16/02/2010
2009-12-24AP01DIRECTOR APPOINTED TIMOTHY JOHN NICOL
2009-12-11AP01DIRECTOR APPOINTED IAN GUYLER
2009-12-11AP01DIRECTOR APPOINTED MR JOHN PETER OXLEY
2009-12-09TM01APPOINTMENT TERMINATED, DIRECTOR NATHAN EMERSON
2009-09-22288bAPPOINTMENT TERMINATED DIRECTOR PHILLIPPA HENNESSY
2009-09-08AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-08-04RES13RES CHAIR OF BOARD/VICE CHAIR. CHAIR OF BOARD ELECTED 15/07/2009
2009-08-04288bAPPOINTMENT TERMINATED DIRECTOR JONATHAN COPE
2009-08-04288cSECRETARY'S CHANGE OF PARTICULARS BARRIE JAMES PIERPOINT LOGGED FORM
2009-08-04288cSECRETARY'S CHANGE OF PARTICULARS PHILLIPPA ANNE HENNESSY LOGGED FORM
2009-08-04288cDIRECTOR'S CHANGE OF PARTICULARS / NIGEL WEBSTER / 15/07/2009
2009-03-27288aDIRECTOR APPOINTED BARRIE PIERPOINT
2009-02-24363aANNUAL RETURN MADE UP TO 10/02/09
2009-02-24287REGISTERED OFFICE CHANGED ON 24/02/2009 FROM MERCURY HOUE WILLOUGHTON DRIVE FOXBY LANE BUSINESS CENTRE GAINSBOROUGH LINCOLNSHIRE DN21 1DY
2009-02-24190LOCATION OF DEBENTURE REGISTER
2009-02-24353LOCATION OF REGISTER OF MEMBERS
2009-01-21287REGISTERED OFFICE CHANGED ON 21/01/2009 FROM WATERFRONT ENTERPRISE CENTRE LEA ROAD GAINSBOROUGH LINCOLNSHIRE DN21 1LX
2008-08-20AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-05-02288aDIRECTOR APPOINTED MALWYN STUART EDWARDS
2008-02-05363aANNUAL RETURN MADE UP TO 10/01/08
2007-09-30288aNEW DIRECTOR APPOINTED
2007-09-20AAFULL ACCOUNTS MADE UP TO 31/03/07
Industry Information
SIC/NAIC Codes
84 - Public administration and defence; compulsory social security
841 - Administration of the State and the economic and social policy of the community
84110 - General public administration activities




Licences & Regulatory approval
We could not find any licences issued to LINCOLNSHIRE HOME INDEPENDENCE AGENCY or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2019-11-19
Appointmen2019-11-19
Resolution2019-11-19
Meetings o2019-11-01
Fines / Sanctions
No fines or sanctions have been issued against LINCOLNSHIRE HOME INDEPENDENCE AGENCY
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LINCOLNSHIRE HOME INDEPENDENCE AGENCY does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.378
MortgagesNumMortOutstanding0.286
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 84110 - General public administration activities

Intangible Assets
Patents
We have not found any records of LINCOLNSHIRE HOME INDEPENDENCE AGENCY registering or being granted any patents
Domain Names
We do not have the domain name information for LINCOLNSHIRE HOME INDEPENDENCE AGENCY
Trademarks
We have not found any records of LINCOLNSHIRE HOME INDEPENDENCE AGENCY registering or being granted any trademarks
Income
Government Income

Government spend with LINCOLNSHIRE HOME INDEPENDENCE AGENCY

Government Department Income DateTransaction(s) Value Services/Products
City of Lincoln Council 2014-12 GBP £690 Siteworks
City of Lincoln Council 2014-11 GBP £708 Improvement Grants
City of Lincoln Council 2014-9 GBP £1,532 Siteworks
Lincoln City Council 2014-6 GBP £859
North Kevsteven District Council 2014-5 GBP £4,035
Lincoln City Council 2014-5 GBP £769
Boston Borough Council 2014-5 GBP £9,000 HANDYPERSON SCHEME FUNDING
Lincoln City Council 2014-4 GBP £516
Lincoln City Council 2013-12 GBP £2,505
Lincoln City Council 2013-11 GBP £1,540
Lincoln City Council 2013-10 GBP £836
Lincoln City Council 2013-9 GBP £540
Lincoln City Council 2013-8 GBP £1,255
Lincoln City Council 2013-7 GBP £1,763
Lincoln City Council 2013-5 GBP £2,429
Lincoln City Council 2013-4 GBP £2,821
Lincoln City Council 2013-2 GBP £5,045
Lincoln City Council 2013-1 GBP £1,444
Lincoln City Council 2012-11 GBP £552
East Lindsey District Council 2012-9 GBP £3,000 Grants and Contributions to Outside Bodies- No Service Recei
Lincoln City Council 2012-7 GBP £1,671
South Holland District Coucnil 2012-5 GBP £7,500
Lincoln City Council 2012-4 GBP £621
Lincoln City Council 2012-3 GBP £934
Borough Council of King's Lynn & West Norfolk 2012-3 GBP £1,130 Agency Staff
Lincoln City Council 2012-2 GBP £5,000
Borough Council of King's Lynn & West Norfolk 2012-1 GBP £729 Agency Staff
Lincoln City Council 2012-1 GBP £4,484
Borough Council of King's Lynn & West Norfolk 2011-12 GBP £1,184 Agency Staff
Borough Council of King's Lynn & West Norfolk 2011-11 GBP £1,172 Agency Staff
Borough Council of King's Lynn & West Norfolk 2011-10 GBP £5,711 Agency Staff
South Holland District Coucnil 2011-8 GBP £5,000

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.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Public Health Lincolnshire Well-intervention equipment 2014/1/10 GBP

Well-intervention equipment. Hospital and related services. Social services. Other community, social and personal services. Alarm systems. Alarm-monitoring services. Health and social work services. Health services. Miscellaneous health services. Home-help services. Housing services. Physical well-being services. The Public Health directorate of Lincolnshire County Council are seeking a maximum of two providers (or lead providers) to deliver a Well-being service that will comprise of:

Outgoings
Business Rates/Property Tax
No properties were found where LINCOLNSHIRE HOME INDEPENDENCE AGENCY 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
Defending partyLINCOLNSHIRE HOME INDEPENDENCE AGENCYEvent Date2019-11-19
 
Initiating party Event TypeAppointmen
Defending partyLINCOLNSHIRE HOME INDEPENDENCE AGENCYEvent Date2019-11-19
Name of Company: LINCOLNSHIRE HOME INDEPENDENCE AGENCY Company Number: 05671186 Nature of Business: Not-for-profit home improvement agency Previous Name of Company: Lincolnshire Home Improvement Agenc…
 
Initiating party Event TypeResolution
Defending partyLINCOLNSHIRE HOME INDEPENDENCE AGENCYEvent Date2019-11-19
 
Initiating party Event TypeMeetings o
Defending partyLINCOLNSHIRE HOME INDEPENDENCE AGENCYEvent Date2019-11-01
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LINCOLNSHIRE HOME INDEPENDENCE AGENCY 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 LINCOLNSHIRE HOME INDEPENDENCE AGENCY 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.