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

SUREHAVEN LIMITED

TY SHAW LINKS COURT, LINKS BUSINESS PARK, ST. MELLONS, CARDIFF, SOUTH GLAMORGAN, CF3 0LT,
Company Registration Number
05829340
Private Limited Company
Active

Company Overview

About Surehaven Ltd
SUREHAVEN LIMITED was founded on 2006-05-25 and has its registered office in Cardiff. The organisation's status is listed as "Active". Surehaven Limited is a Private Limited Company registered in WALES with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SUREHAVEN LIMITED
 
Legal Registered Office
TY SHAW LINKS COURT, LINKS BUSINESS PARK
ST. MELLONS
CARDIFF
SOUTH GLAMORGAN
CF3 0LT
Other companies in CF3
 
Filing Information
Company Number 05829340
Company ID Number 05829340
Date formed 2006-05-25
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2025
Account next due 31/12/2026
Latest return 26/06/2016
Return next due 24/07/2017
Type of accounts SMALL
Last Datalog update: 2025-11-05 14:08:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SUREHAVEN LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SUREHAVEN LIMITED
The following companies were found which have the same name as SUREHAVEN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SUREHAVEN GLASGOW LIMITED TY SHAW LINKS COURT, LINKS BUSINESS PARK ST MELLONS CARDIFF SOUTH GLAMORGAN CF3 0LT Active Company formed on the 2008-10-23
SUREHAVEN HOLDINGS PTY LTD QLD 4870 Active Company formed on the 2014-05-22
SUREHAVEN PROPERTIES LLC 16930 MELISSA ANN DR. LUTZ FL 33558 Active Company formed on the 2012-06-13
SUREHAVEN DEVELOPMENTS LTD 15 FONTBURN ROAD BEDLINGTON NE22 5JB Active - Proposal to Strike off Company formed on the 2017-08-04
SUREHAVEN LENDING LTD 15 FONTBURN ROAD BEDLINGTON NE22 5JB Active - Proposal to Strike off Company formed on the 2018-10-12
SUREHAVEN PROPERTIES LTD 9 PARK LANE BUSINESS CENTRE, PARK LANE LANGHAM COLCHESTER CO4 5WR Active Company formed on the 2024-01-31

Company Officers of SUREHAVEN LIMITED

Current Directors
Officer Role Date Appointed
RUSSELL STEPHEN BROWN
Director 2009-02-04
SUZANNE DAWN HUGHES
Director 2017-02-01
PETER JEREMY NIXEY
Director 2006-05-25
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN HUGH PAIN
Director 2011-12-01 2012-12-13
CAROLINE JONES
Director 2010-02-01 2011-11-30
KAY JANICE BEACHAM
Director 2010-02-01 2011-01-27
TIMOTHY ROWLAND SAVAGE
Director 2009-05-28 2010-01-31
KEITH WOODALL
Director 2006-05-25 2009-06-16
WILLIAM JOHN PHILLIPS WITTER
Company Secretary 2007-03-22 2008-12-19
PETER JEREMY NIXEY
Company Secretary 2006-05-25 2007-03-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RUSSELL STEPHEN BROWN SHAW HEALTHCARE (CAMBRIA) LIMITED Director 2009-09-06 CURRENT 2007-06-15 Active
RUSSELL STEPHEN BROWN SHAW HEALTHCARE (DEVELOPMENTS) LIMITED Director 2009-05-28 CURRENT 1995-02-15 Active - Proposal to Strike off
RUSSELL STEPHEN BROWN SHAW HEALTHCARE (MANAGED SERVICES) LIMITED Director 2009-05-28 CURRENT 1997-02-10 Active
RUSSELL STEPHEN BROWN SHAW HEALTHCARE (LEDBURY) LIMITED Director 2009-05-28 CURRENT 1999-10-06 Active
RUSSELL STEPHEN BROWN SHAW HEALTHCARE (NORTHAMPTONSHIRE) LIMITED Director 2009-05-28 CURRENT 2001-06-11 Active
RUSSELL STEPHEN BROWN SHAW HEALTHCARE (DE MONTFORT) LIMITED Director 2009-05-28 CURRENT 2002-06-25 Active
RUSSELL STEPHEN BROWN SHAW COMMUNITY LIVING (DCA) LIMITED Director 2009-05-28 CURRENT 2002-11-28 Active
RUSSELL STEPHEN BROWN SHAW HEALTHCARE LIMITED Director 2009-05-28 CURRENT 2004-05-20 Active
RUSSELL STEPHEN BROWN SHAW HEALTHCARE (WEST SUSSEX) LIMITED Director 2009-05-28 CURRENT 2004-10-22 Active
RUSSELL STEPHEN BROWN SHAW HEALTHCARE (BARTON) LIMITED Director 2009-05-28 CURRENT 2005-10-12 Active
RUSSELL STEPHEN BROWN SHAW HEALTHCARE (NAILSEA) LIMITED Director 2009-05-28 CURRENT 2007-03-23 Active
RUSSELL STEPHEN BROWN SHAW HEALTHCARE (PEMBROKE) LIMITED Director 2009-05-28 CURRENT 2008-01-23 Active
RUSSELL STEPHEN BROWN SHAW HEALTHCARE (NORTH SOMERSET) LIMITED Director 2009-05-28 CURRENT 2001-01-09 Active
RUSSELL STEPHEN BROWN SHAW HEALTHCARE (HEREFORDSHIRE) LIMITED Director 2009-05-28 CURRENT 2001-08-20 Active
RUSSELL STEPHEN BROWN SHAW HEALTHCARE (FM SERVICES) LIMITED Director 2009-05-28 CURRENT 2002-07-04 Active
RUSSELL STEPHEN BROWN SHAW HEALTHCARE (BRENTRY) LIMITED Director 2009-05-07 CURRENT 2009-05-07 Active - Proposal to Strike off
RUSSELL STEPHEN BROWN SHAW (PEMBROKE) SPECIALIST SERVICES LIMITED Director 2008-11-12 CURRENT 2008-01-23 Active
RUSSELL STEPHEN BROWN SHAW HEALTHCARE (SPECIALIST SERVICES) LIMITED Director 2008-10-30 CURRENT 1998-03-13 Active
RUSSELL STEPHEN BROWN SUREHAVEN GLASGOW LIMITED Director 2008-10-23 CURRENT 2008-10-23 Active
RUSSELL STEPHEN BROWN SHAW HEALTHCARE (GROUP) LIMITED Director 2008-08-07 CURRENT 2005-03-14 Active
SUZANNE DAWN HUGHES SHAW HEALTHCARE (DEVELOPMENTS) LIMITED Director 2017-02-01 CURRENT 1995-02-15 Active - Proposal to Strike off
SUZANNE DAWN HUGHES SHAW HEALTHCARE (MANAGED SERVICES) LIMITED Director 2017-02-01 CURRENT 1997-02-10 Active
SUZANNE DAWN HUGHES SHAW HEALTHCARE (SPECIALIST SERVICES) LIMITED Director 2017-02-01 CURRENT 1998-03-13 Active
SUZANNE DAWN HUGHES SHAW HEALTHCARE (LEDBURY) LIMITED Director 2017-02-01 CURRENT 1999-10-06 Active
SUZANNE DAWN HUGHES SHAW HEALTHCARE (NORTHAMPTONSHIRE) LIMITED Director 2017-02-01 CURRENT 2001-06-11 Active
SUZANNE DAWN HUGHES SHAW HEALTHCARE (DE MONTFORT) LIMITED Director 2017-02-01 CURRENT 2002-06-25 Active
SUZANNE DAWN HUGHES SHAW COMMUNITY LIVING (DCA) LIMITED Director 2017-02-01 CURRENT 2002-11-28 Active
SUZANNE DAWN HUGHES SHAW HEALTHCARE (WEST SUSSEX) LIMITED Director 2017-02-01 CURRENT 2004-10-22 Active
SUZANNE DAWN HUGHES SHAW HEALTHCARE (BARTON) LIMITED Director 2017-02-01 CURRENT 2005-10-12 Active
SUZANNE DAWN HUGHES SHAW HEALTHCARE (NAILSEA) LIMITED Director 2017-02-01 CURRENT 2007-03-23 Active
SUZANNE DAWN HUGHES SHAW HEALTHCARE (CAMBRIA) LIMITED Director 2017-02-01 CURRENT 2007-06-15 Active
SUZANNE DAWN HUGHES SHAW HEALTHCARE (PEMBROKE) LIMITED Director 2017-02-01 CURRENT 2008-01-23 Active
SUZANNE DAWN HUGHES SHAW (PEMBROKE) SPECIALIST SERVICES LIMITED Director 2017-02-01 CURRENT 2008-01-23 Active
SUZANNE DAWN HUGHES SUREHAVEN GLASGOW LIMITED Director 2017-02-01 CURRENT 2008-10-23 Active
SUZANNE DAWN HUGHES SHAW HEALTHCARE (NORTH SOMERSET) LIMITED Director 2017-02-01 CURRENT 2001-01-09 Active
SUZANNE DAWN HUGHES SHAW HEALTHCARE (HEREFORDSHIRE) LIMITED Director 2017-02-01 CURRENT 2001-08-20 Active
SUZANNE DAWN HUGHES SHAW HEALTHCARE (FM SERVICES) LIMITED Director 2017-02-01 CURRENT 2002-07-04 Active
SUZANNE DAWN HUGHES SHAW HEALTHCARE (BRENTRY) LIMITED Director 2017-02-01 CURRENT 2009-05-07 Active - Proposal to Strike off
SUZANNE DAWN HUGHES SHAW HEALTHCARE LIMITED Director 2011-01-27 CURRENT 2004-05-20 Active
SUZANNE DAWN HUGHES SHAW HEALTHCARE (GROUP) LIMITED Director 2011-01-27 CURRENT 2005-03-14 Active
PETER JEREMY NIXEY MY RESPITE CARE LTD Director 2013-06-10 CURRENT 2013-06-10 Active
PETER JEREMY NIXEY MY CARE MY HOME LIMITED Director 2011-04-21 CURRENT 2011-04-21 Active
PETER JEREMY NIXEY SHAW HEALTHCARE LIMITED Director 2009-05-28 CURRENT 2004-05-20 Active
PETER JEREMY NIXEY SHAW HEALTHCARE (BRENTRY) LIMITED Director 2009-05-07 CURRENT 2009-05-07 Active - Proposal to Strike off
PETER JEREMY NIXEY SHAW HEALTHCARE (DEVELOPMENTS) LIMITED Director 2008-10-30 CURRENT 1995-02-15 Active - Proposal to Strike off
PETER JEREMY NIXEY SUREHAVEN GLASGOW LIMITED Director 2008-10-23 CURRENT 2008-10-23 Active
PETER JEREMY NIXEY SHAW HEALTHCARE (PEMBROKE) LIMITED Director 2008-01-23 CURRENT 2008-01-23 Active
PETER JEREMY NIXEY SHAW (PEMBROKE) SPECIALIST SERVICES LIMITED Director 2008-01-23 CURRENT 2008-01-23 Active
PETER JEREMY NIXEY SHAW HEALTHCARE (CAMBRIA) LIMITED Director 2007-06-15 CURRENT 2007-06-15 Active
PETER JEREMY NIXEY SHAW HEALTHCARE (NAILSEA) LIMITED Director 2007-03-23 CURRENT 2007-03-23 Active
PETER JEREMY NIXEY SHAW HEALTHCARE (BARTON) LIMITED Director 2005-10-12 CURRENT 2005-10-12 Active
PETER JEREMY NIXEY SHAW HEALTHCARE (GROUP) LIMITED Director 2005-06-01 CURRENT 2005-03-14 Active
PETER JEREMY NIXEY SHAW HEALTHCARE (WEST SUSSEX) LIMITED Director 2004-10-22 CURRENT 2004-10-22 Active
PETER JEREMY NIXEY SHAW HEALTHCARE (FM SERVICES) LIMITED Director 2002-12-17 CURRENT 2002-07-04 Active
PETER JEREMY NIXEY SHAW COMMUNITY LIVING (DCA) LIMITED Director 2002-11-28 CURRENT 2002-11-28 Active
PETER JEREMY NIXEY SHAW HEALTHCARE (DE MONTFORT) LIMITED Director 2002-06-25 CURRENT 2002-06-25 Active
PETER JEREMY NIXEY SHAW HEALTHCARE (HEREFORDSHIRE) LIMITED Director 2001-08-20 CURRENT 2001-08-20 Active
PETER JEREMY NIXEY SHAW HEALTHCARE (NORTHAMPTONSHIRE) LIMITED Director 2001-06-11 CURRENT 2001-06-11 Active
PETER JEREMY NIXEY SHAW HEALTHCARE (NORTH SOMERSET) LIMITED Director 2001-01-09 CURRENT 2001-01-09 Active
PETER JEREMY NIXEY SHAW HEALTHCARE (LEDBURY) LIMITED Director 2000-02-21 CURRENT 1999-10-06 Active
PETER JEREMY NIXEY SHAW HEALTHCARE (SPECIALIST SERVICES) LIMITED Director 1998-05-06 CURRENT 1998-03-13 Active
PETER JEREMY NIXEY SHAW HEALTHCARE (MANAGED SERVICES) LIMITED Director 1997-03-10 CURRENT 1997-02-10 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
2025-10-06SMALL COMPANY ACCOUNTS MADE UP TO 31/03/25
2024-10-10SMALL COMPANY ACCOUNTS MADE UP TO 31/03/24
2024-06-26CONFIRMATION STATEMENT MADE ON 26/06/24, WITH NO UPDATES
2024-06-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2023-10-10SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-06-26CONFIRMATION STATEMENT MADE ON 26/06/23, WITH NO UPDATES
2023-01-03APPOINTMENT TERMINATED, DIRECTOR MICHAEL JASON SMITH
2022-10-12SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-10-12CESSATION OF PETER JOHN JEREMY NIXEY AS A PERSON OF SIGNIFICANT CONTROL
2022-10-12Notification of Shaw Healthcare (Group) Limited as a person with significant control on 2022-10-11
2022-10-12PSC02Notification of Shaw Healthcare (Group) Limited as a person with significant control on 2022-10-11
2022-10-12PSC07CESSATION OF PETER JOHN JEREMY NIXEY AS A PERSON OF SIGNIFICANT CONTROL
2022-10-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-06-27CS01CONFIRMATION STATEMENT MADE ON 26/06/22, WITH NO UPDATES
2021-12-01AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-11-03AP01DIRECTOR APPOINTED MR GARETH RHYS MORGAN
2021-11-03TM01APPOINTMENT TERMINATED, DIRECTOR PETER JEREMY NIXEY
2021-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/21 FROM 1 Links Court, Links Business Park Fortran Road St. Mellons Cardiff South Glamorgan CF3 0LT
2021-09-16REGISTERED OFFICE CHANGED ON 16/09/21 FROM , 1 Links Court, Links Business Park Fortran Road, St. Mellons, Cardiff, South Glamorgan, CF3 0LT
2021-08-31CH01Director's details changed for Mr Michael Jason Smith on 2021-08-30
2021-07-01CS01CONFIRMATION STATEMENT MADE ON 26/06/21, WITH NO UPDATES
2020-10-20AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-06-30CS01CONFIRMATION STATEMENT MADE ON 26/06/20, WITH NO UPDATES
2018-06-27CS01CONFIRMATION STATEMENT MADE ON 26/06/18, WITH NO UPDATES
2017-10-07AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-07-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER JOHN JEREMY NIXEY
2017-06-27LATEST SOC27/06/17 STATEMENT OF CAPITAL;GBP 1000
2017-06-27CS01CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES
2017-02-01AP01DIRECTOR APPOINTED MS SUZANNE DAWN HUGHES
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-04CH01Director's details changed for Mr Russell Stephen Brown on 2016-08-01
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 1000
2016-06-27AR0126/06/16 ANNUAL RETURN FULL LIST
2015-10-16AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-07-07CH01Director's details changed for Mr Peter Jeremy Nixey on 2015-07-01
2015-06-26LATEST SOC26/06/15 STATEMENT OF CAPITAL;GBP 1000
2015-06-26AR0126/06/15 ANNUAL RETURN FULL LIST
2015-04-15CH01Director's details changed for Mr Peter Jeremy Nixey on 2015-04-01
2014-10-09AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-06-26LATEST SOC26/06/14 STATEMENT OF CAPITAL;GBP 1000
2014-06-26AR0126/06/14 ANNUAL RETURN FULL LIST
2013-10-04AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-06-26AR0126/06/13 ANNUAL RETURN FULL LIST
2013-06-11TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN PAIN
2012-10-12AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-06-26AR0126/06/12 ANNUAL RETURN FULL LIST
2011-12-01AP01DIRECTOR APPOINTED MR JONATHON PAIN
2011-11-30TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE JONES
2011-10-11AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-07-26AR0126/06/11 FULL LIST
2011-01-31TM01APPOINTMENT TERMINATED, DIRECTOR KAY BEACHAM
2010-10-11AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-06-28AR0126/06/10 FULL LIST
2010-02-01AP01DIRECTOR APPOINTED MRS KAY JANICE BEACHAM
2010-02-01AP01DIRECTOR APPOINTED MS CAROLINE JONES
2010-02-01TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SAVAGE
2009-10-08AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-13363aRETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS
2009-06-23288bAPPOINTMENT TERMINATED DIRECTOR KEITH WOODALL
2009-06-01288aDIRECTOR APPOINTED MR TIMOTHY ROWLAND SAVAGE
2009-04-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-02-04288aDIRECTOR APPOINTED MR RUSSELL STEPHEN BROWN
2008-12-19288bAPPOINTMENT TERMINATED SECRETARY WILLIAM WITTER
2008-12-19AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-06-27363aRETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS
2008-06-26363aRETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS
2008-06-2688(2)CAPITALS NOT ROLLED UP
2008-06-25287REGISTERED OFFICE CHANGED ON 25/06/2008 FROM 1 LINKS COURT LINKS BUSINESS PARK FORTRAN ROAD ST MELLONS CARDIFF SOUTH GLAMORGAN CF3 0LT
2008-06-25287REGISTERED OFFICE CHANGED ON 25/06/2008 FROM NO 18 MERLIN HOUSE NO 1 LANGSTONE BUSINESS PARK PRIORY DRIVE, NEWPORT GWENT NP18 2HJ
2008-06-25Registered office changed on 25/06/2008 from, no 18 merlin house, no 1 langstone business park, priory drive, newport, gwent, NP18 2HJ
2008-06-25Registered office changed on 25/06/2008 from, 1 links court links business park fortran road, st mellons, cardiff, south glamorgan, CF3 0LT
2008-02-18395PARTICULARS OF MORTGAGE/CHARGE
2008-01-07AAFULL ACCOUNTS MADE UP TO 31/03/07
2008-01-07225ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/03/07
2007-05-25363aRETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS
2007-03-30395PARTICULARS OF MORTGAGE/CHARGE
2007-03-23288aNEW SECRETARY APPOINTED
2007-03-22288bSECRETARY RESIGNED
2006-09-04287REGISTERED OFFICE CHANGED ON 04/09/06 FROM: 1 LINKS COURT, LINKS BUSINESS PARK, ST MELLONS CARDIFF CF3 0LT
2006-09-04Registered office changed on 04/09/06 from:\1 links court, links business, park, st mellons, cardiff, CF3 0LT
2006-05-25NEWINCINCORPORATION 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
872 - Residential care activities for learning disabilities, mental health and substance abuse
87200 - Residential care activities for learning difficulties, mental health and substance abuse




Licences & Regulatory approval
We could not find any licences issued to SUREHAVEN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SUREHAVEN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SHARE MORTGAGE 2009-04-01 Outstanding ABBEY NATIONAL TREASURY SERVICES PLC
THIRD PARTY CHARGE OF SHARES 2008-02-18 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 2007-03-30 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
Intangible Assets
Patents
We have not found any records of SUREHAVEN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SUREHAVEN LIMITED
Trademarks
We have not found any records of SUREHAVEN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SUREHAVEN LIMITED. 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 (87200 - Residential care activities for learning difficulties, mental health and substance abuse) as SUREHAVEN LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SUREHAVEN LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SUREHAVEN LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SUREHAVEN LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.