Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RECYCLING LIVES CHARITY
Company Information for

RECYCLING LIVES CHARITY

Recycling Lives Centre, Essex Street, Preston, PR1 1QE,
Company Registration Number
05781363
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Recycling Lives Charity
RECYCLING LIVES CHARITY was founded on 2006-04-13 and has its registered office in Preston. The organisation's status is listed as "Active". Recycling Lives Charity 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 GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
RECYCLING LIVES CHARITY
 
Legal Registered Office
Recycling Lives Centre
Essex Street
Preston
PR1 1QE
Other companies in PR1
 
Previous Names
RECYCLING LIVES (UK) LIMITED15/10/2019
RECYCLING LIVES (PRESTON) LIMITED23/05/2008
Filing Information
Company Number 05781363
Company ID Number 05781363
Date formed 2006-04-13
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 2023-04-29
Account next due 2025-01-29
Latest return 2024-04-13
Return next due 2025-04-27
Type of accounts GROUP
Last Datalog update: 2024-04-18 13:24:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RECYCLING LIVES CHARITY
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 RECYCLING LIVES CHARITY
The following companies were found which have the same name as RECYCLING LIVES CHARITY. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RECYCLING LIVES COMPLIANCE SERVICES LIMITED 1a Essex Street Preston LANCASHIRE PR1 1QE Active Company formed on the 2003-04-29
RECYCLING LIVES (ENVIRONMENTAL SERVICES) LIMITED Recycling Lives Centre Essex Street Preston LANCASHIRE PR1 1QE Active Company formed on the 2010-03-15
RECYCLING LIVES HOLDINGS LIMITED RECYCLING LIVES CENTRE ESSEX STREET PRESTON PR1 1QE Active Company formed on the 2006-01-03
RECYCLING LIVES LIMITED ERNST & YOUNG LLP 2 ST. PETERS SQUARE MANCHESTER M2 3EY In Administration Company formed on the 1999-06-02
RECYCLING LIVES (SOCIAL ENTERPRISES) LIMITED RECYCLING LIVES CENTRE ESSEX STREET PRESTON LANCASHIRE PR1 1QE Active Company formed on the 2013-11-14
RECYCLING LIVES (SERVICES) LIMITED RECYCLING LIVES CENTRE ESSEX STREET PRESTON PR1 1QE Active Company formed on the 2014-10-29
RECYCLING LIVES (PEOPLE) LTD RECYCLING LIVES CENTRE 1A ESSEX STREET PRESTON PR1 1QE Active Company formed on the 2017-11-28
RECYCLING LIVES (SCOTLAND) LIMITED 9 CASTLE DRIVE FALKIRK FK2 7UX Active Company formed on the 2018-02-02
RECYCLING LIVES COMPANY LIMITED BY GUARANTEE 39 PEARSE ROAD BALLYPHEHANE CORK CITY CO. CORK CO. CORK, CORK, T12A0V8, IRELAND T12A0V8 Active Company formed on the 2018-03-29
RECYCLING LIVES ACADEMY California Unknown
RECYCLING LIVES ENERGY LIMITED 1A ESSEX STREET PRESTON PR1 1QE Active Company formed on the 2023-04-03

Company Officers of RECYCLING LIVES CHARITY

Current Directors
Officer Role Date Appointed
REBECCA MARY WILSON
Company Secretary 2006-04-13
ALASDAIR BRUCE JACKSON
Director 2018-04-18
DAMIEN SNAPE
Director 2006-07-04
JONATHAN BRYAN TAYLOR
Director 2008-03-06
REBECCA MARY WILSON
Director 2006-10-25
Previous Officers
Officer Role Date Appointed Date Resigned
ALASDAIR BRUCE JACKSON
Director 2015-08-01 2016-06-14
NEIL WILLIAM FLANAGAN
Director 2013-01-18 2016-03-31
EDWARD DAVID WILLIAM HIBBERT
Director 2014-09-26 2015-08-13
DANIEL CHARLES GALLAGHER
Director 2006-04-13 2008-03-06
HOWARD WILLIAM GORE
Director 2006-11-27 2008-03-06
FREDERICK GEORGE BATEMAN
Director 2006-07-04 2006-10-25
CONSTANCE MARGARET MCMANUS
Director 2006-07-04 2006-10-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
REBECCA MARY WILSON POPPY.COM LIMITED Company Secretary 2006-01-04 CURRENT 2006-01-04 Dissolved 2015-06-23
REBECCA MARY WILSON SOCIAL ENTERPRISE EDUCATION LIMITED Company Secretary 1999-04-08 CURRENT 1999-04-08 Dissolved 2015-07-21
ALASDAIR BRUCE JACKSON RECYCLING LIVES (SOCIAL ENTERPRISES) LIMITED Director 2016-06-14 CURRENT 2013-11-14 Active
ALASDAIR BRUCE JACKSON RECYCLING LIVES (ENVIRONMENTAL SERVICES) LIMITED Director 2015-01-06 CURRENT 2010-03-15 Active
ALASDAIR BRUCE JACKSON RECYCLING LIVES LIMITED Director 2014-04-01 CURRENT 1999-06-02 In Administration
ALASDAIR BRUCE JACKSON THE BRITISH METALS RECYCLING ASSOCIATION Director 2014-03-25 CURRENT 2002-11-06 Active
JONATHAN BRYAN TAYLOR HIMSELF LIMITED Director 2015-01-06 CURRENT 2006-03-30 Active
JONATHAN BRYAN TAYLOR HERSELF LIMITED Director 2015-01-06 CURRENT 2006-03-30 Active
JONATHAN BRYAN TAYLOR POPPY.COM LIMITED Director 2006-01-04 CURRENT 2006-01-04 Dissolved 2015-06-23
JONATHAN BRYAN TAYLOR NU REG LIMITED Director 2005-04-14 CURRENT 2005-04-14 Active
JONATHAN BRYAN TAYLOR UKIP LIMITED Director 2003-05-01 CURRENT 1997-05-02 Active
JONATHAN BRYAN TAYLOR CHAMPAGNE.CO.UK LIMITED Director 2003-02-11 CURRENT 2003-02-11 Dissolved 2015-09-22
JONATHAN BRYAN TAYLOR 1A NETWORKS LIMITED Director 1999-03-25 CURRENT 1999-03-25 Active
JONATHAN BRYAN TAYLOR PEPRI SOLUCIONES LIMITED Director 1999-03-25 CURRENT 1999-03-25 Active
JONATHAN BRYAN TAYLOR LICENCE PLATES LIMITED Director 1999-01-04 CURRENT 1998-09-24 Active
JONATHAN BRYAN TAYLOR CHERISHED MARKS LIMITED Director 1998-12-17 CURRENT 1998-12-17 Active
JONATHAN BRYAN TAYLOR PRESTIGE PLATES LIMITED Director 1998-12-17 CURRENT 1998-12-17 Active
JONATHAN BRYAN TAYLOR LICENSE PLATES LIMITED Director 1998-12-17 CURRENT 1998-12-17 Active
JONATHAN BRYAN TAYLOR CHERISHED NUMBER PLATES LIMITED Director 1998-12-17 CURRENT 1998-12-17 Active
JONATHAN BRYAN TAYLOR CAR PLATES LIMITED Director 1998-12-17 CURRENT 1998-12-17 Active
JONATHAN BRYAN TAYLOR PRESTIGE REGISTRATIONS LIMITED Director 1998-12-16 CURRENT 1998-12-16 Active
JONATHAN BRYAN TAYLOR PRIVATE NUMBER PLATES LIMITED Director 1998-12-16 CURRENT 1998-12-16 Active
JONATHAN BRYAN TAYLOR PRIVATE NUMBERS LIMITED Director 1998-12-16 CURRENT 1998-12-16 Active
JONATHAN BRYAN TAYLOR CAR MARKS LIMITED Director 1998-12-16 CURRENT 1998-12-16 Active
JONATHAN BRYAN TAYLOR INDEX PLATES LIMITED Director 1998-12-16 CURRENT 1998-12-16 Active
JONATHAN BRYAN TAYLOR REGISTRATION NUMBERS LIMITED Director 1998-12-16 CURRENT 1998-12-16 Active
JONATHAN BRYAN TAYLOR UNIQUE REGISTRATIONS LIMITED Director 1998-12-16 CURRENT 1998-12-16 Active
JONATHAN BRYAN TAYLOR REGISTRATION PLATES LIMITED Director 1998-12-16 CURRENT 1998-12-16 Active
JONATHAN BRYAN TAYLOR VEHICLE PLATES LIMITED Director 1998-09-24 CURRENT 1998-09-24 Active
JONATHAN BRYAN TAYLOR REG LIMITED Director 1998-09-24 CURRENT 1998-09-24 Active
JONATHAN BRYAN TAYLOR CUSTOM REGISTRATIONS LIMITED Director 1998-09-24 CURRENT 1998-09-24 Active
JONATHAN BRYAN TAYLOR CAR REGISTRATIONS LIMITED Director 1998-09-24 CURRENT 1998-09-24 Active
JONATHAN BRYAN TAYLOR CUSTOM PLATES LIMITED Director 1998-09-24 CURRENT 1998-09-24 Active
JONATHAN BRYAN TAYLOR PRIVATE REGISTRATIONS LIMITED Director 1998-09-24 CURRENT 1998-09-24 Active
JONATHAN BRYAN TAYLOR DISTINCTIVE REGISTRATIONS LIMITED Director 1998-09-24 CURRENT 1998-09-24 Active
JONATHAN BRYAN TAYLOR PERSONALISED NUMBERS LIMITED Director 1998-09-24 CURRENT 1998-09-24 Active
JONATHAN BRYAN TAYLOR NUMBER PLATES LIMITED Director 1998-09-24 CURRENT 1998-09-24 Active
JONATHAN BRYAN TAYLOR CHERISHED REGISTRATIONS LIMITED Director 1998-09-24 CURRENT 1998-09-24 Active
JONATHAN BRYAN TAYLOR PLATES LIMITED Director 1998-09-24 CURRENT 1998-09-24 Active
JONATHAN BRYAN TAYLOR PRIVATE PLATES LIMITED Director 1998-09-24 CURRENT 1998-09-24 Active
JONATHAN BRYAN TAYLOR CHERISHED PLATES LIMITED Director 1998-09-24 CURRENT 1998-09-24 Active
JONATHAN BRYAN TAYLOR CHERISHED NUMBERS LIMITED Director 1998-09-24 CURRENT 1998-09-24 Active
JONATHAN BRYAN TAYLOR DISTINCTIVE PLATES LIMITED Director 1998-09-24 CURRENT 1998-09-24 Active
JONATHAN BRYAN TAYLOR REGISTRATIONS LIMITED Director 1998-09-24 CURRENT 1998-09-24 Active
JONATHAN BRYAN TAYLOR DIRECT REGISTRATIONS LIMITED Director 1998-09-24 CURRENT 1998-09-24 Active
JONATHAN BRYAN TAYLOR NEW REGISTRATIONS LIMITED Director 1998-09-24 CURRENT 1998-09-24 Active
JONATHAN BRYAN TAYLOR CAR NUMBERS LIMITED Director 1998-09-24 CURRENT 1998-09-24 Active
JONATHAN BRYAN TAYLOR REGISTRATIONS DIRECT LIMITED Director 1997-05-30 CURRENT 1997-05-30 Active
JONATHAN BRYAN TAYLOR NEW REG LIMITED Director 1996-01-05 CURRENT 1996-01-05 Active
REBECCA MARY WILSON CAREICON GLOBAL FOUNDATION LIMITED Director 2015-08-24 CURRENT 2015-03-09 Active
REBECCA MARY WILSON CONTRACT HIRE LIMITED Director 2015-01-06 CURRENT 2004-06-23 Active
REBECCA MARY WILSON SCRAP LIMITED Director 2015-01-06 CURRENT 2011-03-15 Active
REBECCA MARY WILSON SCRAP METAL LIMITED Director 2015-01-06 CURRENT 2011-03-23 Active
REBECCA MARY WILSON CONTRACTHIRE.COM LTD Director 2015-01-06 CURRENT 2009-09-03 Active
REBECCA MARY WILSON POPPY.COM LIMITED Director 2006-01-04 CURRENT 2006-01-04 Dissolved 2015-06-23
REBECCA MARY WILSON NEW REG LIMITED Director 2000-01-04 CURRENT 1996-01-05 Active
REBECCA MARY WILSON UKIP LIMITED Director 1997-05-02 CURRENT 1997-05-02 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
2024-03-22GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/04/23
2023-04-26CONFIRMATION STATEMENT MADE ON 13/04/23, WITH NO UPDATES
2023-01-31GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/04/22
2022-04-20CS01CONFIRMATION STATEMENT MADE ON 13/04/22, WITH NO UPDATES
2021-12-17GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/21
2021-12-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/21
2021-04-16CS01CONFIRMATION STATEMENT MADE ON 13/04/21, WITH NO UPDATES
2021-04-15AP01DIRECTOR APPOINTED MRS CAROLINE MARY WHALLEY-HUNTER
2021-02-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/20
2020-08-12TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM THOMAS FLETCHER
2020-04-16CS01CONFIRMATION STATEMENT MADE ON 13/04/20, WITH NO UPDATES
2020-03-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/19
2020-03-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/19
2020-03-05AP01DIRECTOR APPOINTED MISS NICOLA JOANNE WHITTLE
2020-03-05AP01DIRECTOR APPOINTED MISS NICOLA JOANNE WHITTLE
2020-01-28AA01Previous accounting period shortened from 30/04/19 TO 29/04/19
2019-12-19MEM/ARTSARTICLES OF ASSOCIATION
2019-11-27TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA MARY WILSON
2019-11-27TM02Termination of appointment of Rebecca Mary Wilson on 2019-11-14
2019-10-15RES15CHANGE OF COMPANY NAME 16/01/23
2019-10-11NM06Change of name with request to seek comments from relevant body
2019-09-19RES15CHANGE OF COMPANY NAME 16/01/23
2019-09-19MISCNE01
2019-09-19CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2019-05-01AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-23CS01CONFIRMATION STATEMENT MADE ON 13/04/19, WITH NO UPDATES
2019-04-18AP01DIRECTOR APPOINTED MR WILLIAM THOMAS FLETCHER
2019-04-10AP01DIRECTOR APPOINTED MR CHARLES JACKSON
2019-04-10TM01APPOINTMENT TERMINATED, DIRECTOR ALASDAIR BRUCE JACKSON
2019-02-07CH01Director's details changed for Mr Jonathan Bryan Taylor on 2019-01-26
2018-10-11AP01DIRECTOR APPOINTED MR BRIAN JOHN MAYNE
2018-04-25AP01DIRECTOR APPOINTED MR ALASDAIR BRUCE JACKSON
2018-04-25CS01CONFIRMATION STATEMENT MADE ON 13/04/18, WITH NO UPDATES
2018-02-07AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-24CS01CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES
2017-02-03AA30/04/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-06-14TM01APPOINTMENT TERMINATED, DIRECTOR ALASDAIR BRUCE JACKSON
2016-04-27AR0113/04/16 ANNUAL RETURN FULL LIST
2016-04-11TM01APPOINTMENT TERMINATED, DIRECTOR NEIL WILLIAM FLANAGAN
2016-02-10AA30/04/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-11-26AP01DIRECTOR APPOINTED MR ALASDAIR BRUCE JACKSON
2015-08-13TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD DAVID WILLIAM HIBBERT
2015-04-16AR0113/04/15 ANNUAL RETURN FULL LIST
2015-02-05AA30/04/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-10-22AP01DIRECTOR APPOINTED MR EDWARD DAVID WILLIAM HIBBERT
2014-05-08AR0113/04/14 ANNUAL RETURN FULL LIST
2014-02-04AA30/04/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-04-30AR0113/04/13 ANNUAL RETURN FULL LIST
2013-02-14AP01DIRECTOR APPOINTED MR NEIL WILLIAM FLANAGAN
2013-02-04AA30/04/12 TOTAL EXEMPTION FULL
2012-04-19AR0113/04/12 NO MEMBER LIST
2012-02-03AA30/04/11 TOTAL EXEMPTION FULL
2011-04-20AR0113/04/11 NO MEMBER LIST
2011-01-19AA30/04/10 TOTAL EXEMPTION FULL
2010-04-14AR0113/04/10 NO MEMBER LIST
2010-03-17AA30/04/09 TOTAL EXEMPTION FULL
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA MARY WILSON / 01/11/2009
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN TAYLOR / 01/11/2009
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DAMIEN SNAPE / 01/11/2009
2009-11-06CH03SECRETARY'S CHANGE OF PARTICULARS / MRS REBECCA MARY WILSON / 01/11/2009
2009-09-05287REGISTERED OFFICE CHANGED ON 05/09/2009 FROM 72A ROMAN WAY INDUSTRIAL ESTATE RIBBLETON PRESTON PR2 5BE
2009-05-01363aANNUAL RETURN MADE UP TO 13/04/09
2009-03-17AA30/04/08 TOTAL EXEMPTION FULL
2008-05-28MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-05-22CERTNMCOMPANY NAME CHANGED RECYCLING LIVES (PRESTON) LIMITED CERTIFICATE ISSUED ON 23/05/08
2008-04-24363aANNUAL RETURN MADE UP TO 13/04/08
2008-04-24288cSECRETARY'S CHANGE OF PARTICULARS / REBECCA WILD / 17/06/2006
2008-03-28288aDIRECTOR APPOINTED JONATHAN BRYAN TAYLOR
2008-03-18288bAPPOINTMENT TERMINATED DIRECTOR HOWARD GORE
2008-03-18288bAPPOINTMENT TERMINATED DIRECTOR DANIEL GALLAGHER
2008-02-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07
2008-01-15287REGISTERED OFFICE CHANGED ON 15/01/08 FROM: BERKELEY HOUSE, BERKELEY STREET PRESTON LANCASHIRE PR1 7ET
2007-08-31287REGISTERED OFFICE CHANGED ON 31/08/07 FROM: 52-54 KENT STREET PRESTON LANCASHIRE PR1 1RY
2007-06-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-06-19MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-05-09363aANNUAL RETURN MADE UP TO 13/04/07
2007-01-08288aNEW DIRECTOR APPOINTED
2006-12-11288aNEW DIRECTOR APPOINTED
2006-12-11288bDIRECTOR RESIGNED
2006-12-11288bDIRECTOR RESIGNED
2006-07-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-07-14288aNEW DIRECTOR APPOINTED
2006-07-14288aNEW DIRECTOR APPOINTED
2006-07-14288aNEW DIRECTOR APPOINTED
2006-04-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to RECYCLING LIVES CHARITY 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 RECYCLING LIVES CHARITY
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RECYCLING LIVES CHARITY does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Intangible Assets
Patents
We have not found any records of RECYCLING LIVES CHARITY registering or being granted any patents
Domain Names

RECYCLING LIVES CHARITY owns 10 domain names.

cardonate.co.uk   nextdayusedcarparts.co.uk   charitywasteskips.co.uk   charityfurniture.co.uk   charityskip.co.uk   charityskiphire.co.uk   charityskips.co.uk   scrapcardonation.co.uk   rlresident.co.uk   furnituredonation.co.uk  

Trademarks
We have not found any records of RECYCLING LIVES CHARITY registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RECYCLING LIVES CHARITY. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as RECYCLING LIVES CHARITY are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where RECYCLING LIVES CHARITY 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 RECYCLING LIVES CHARITY 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 RECYCLING LIVES CHARITY 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.