Company Information for KENT SOCIAL CARE PROFESSIONALS LIMITED
CARDINAL HOUSE ABBEYFIELD COURT, ABBEYFIELD ROAD, NOTTINGHAM, NOTTINGHAMSHIRE, NG7 2SZ,
|
Company Registration Number
05924039
Private Limited Company
Active |
Company Name | |
---|---|
KENT SOCIAL CARE PROFESSIONALS LIMITED | |
Legal Registered Office | |
CARDINAL HOUSE ABBEYFIELD COURT ABBEYFIELD ROAD NOTTINGHAM NOTTINGHAMSHIRE NG7 2SZ Other companies in ME15 | |
Company Number | 05924039 | |
---|---|---|
Company ID Number | 05924039 | |
Date formed | 2006-09-04 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 04/09/2015 | |
Return next due | 02/10/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-03-06 22:58:54 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
NICHOLAS GOODBAN |
||
NICHOLAS GOODBAN |
||
JAMES THORBURN-MUIRHEAD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CRAIG MICHAEL RUSHTON |
Director | ||
ANGELA GILLIAN FENNELL |
Company Secretary | ||
ALAN ALLMAN |
Director | ||
ANGELA GILLIAN FENNELL |
Director | ||
DAVID MICHAEL FENNELL |
Director | ||
ANDREW GEORGE MARTIN |
Director | ||
JANE THERESA BURDETT |
Director | ||
VIRGINIA MARY CHILDS |
Director | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CONSTANCE CARE LIMITED | Director | 2017-06-14 | CURRENT | 1997-10-15 | Active | |
POSITIVE CARE SCOTLAND LIMITED | Director | 2017-06-14 | CURRENT | 1997-09-01 | Active - Proposal to Strike off | |
SCRT LIMITED | Director | 2016-09-16 | CURRENT | 2008-08-12 | Active | |
BLUETREE HEALTHCARE LIMITED | Director | 2016-09-08 | CURRENT | 2014-03-03 | Active | |
CAREDIG CYF | Director | 2016-02-26 | CURRENT | 2001-05-29 | Dissolved 2017-07-25 | |
ABACARE (CARE AGENCY) LIMITED | Director | 2016-02-26 | CURRENT | 2008-10-24 | Active - Proposal to Strike off | |
ABACAREDIG HOLDINGS LIMITED | Director | 2016-02-26 | CURRENT | 2013-07-17 | Active | |
INDEPENDENT COMMUNITY CARE MANAGEMENT HOLDINGS LIMITED | Director | 2016-02-03 | CURRENT | 2011-08-30 | Dissolved 2017-06-06 | |
INDEPENDENT COMMUNITY CARE MANAGEMENT LIMITED | Director | 2016-02-03 | CURRENT | 2003-08-11 | Active | |
FREEDOM CHOICE CARE LTD | Director | 2015-02-26 | CURRENT | 2006-03-27 | Active - Proposal to Strike off | |
I S S HEALTHCARE (BIRMINGHAM) LIMITED | Director | 2015-01-26 | CURRENT | 2009-05-11 | Dissolved 2015-10-13 | |
GUARDIAN HOMECARE (LEICESTER) LIMITED | Director | 2015-01-26 | CURRENT | 2005-05-23 | Dissolved 2015-10-13 | |
AUREUS CARE LIMITED | Director | 2015-01-26 | CURRENT | 2011-07-13 | Dissolved 2015-10-20 | |
SPRINGBANK COMMUNITY CARE LIMITED | Director | 2015-01-26 | CURRENT | 2010-04-27 | Dissolved 2015-12-29 | |
MAGNATA LIMITED | Director | 2015-01-26 | CURRENT | 2001-02-09 | Dissolved 2017-04-25 | |
STERLING HOMECARE LIMITED | Director | 2015-01-26 | CURRENT | 2001-07-25 | Active - Proposal to Strike off | |
CUSTOM CARE LIMITED | Director | 2015-01-26 | CURRENT | 1995-12-27 | Active | |
I S S HEALTHCARE LIMITED | Director | 2015-01-26 | CURRENT | 2006-03-30 | Active | |
C&C HOLDCO LIMITED | Director | 2015-01-26 | CURRENT | 2013-11-28 | Active | |
C&C BIDCO LIMITED | Director | 2015-01-26 | CURRENT | 2013-11-28 | Active | |
C&C TOPCO LIMITED | Director | 2015-01-26 | CURRENT | 2013-11-28 | Active | |
SAGE CARE LIMITED | Director | 2015-01-26 | CURRENT | 1996-12-06 | Active | |
CONARD CARE SERVICES LIMITED | Director | 2015-01-26 | CURRENT | 2005-01-21 | Active | |
HELP AT HOME (EGERTON LODGE) LIMITED | Director | 2015-01-26 | CURRENT | 1995-03-20 | Active | |
LONDON CARE LIMITED | Director | 2015-01-26 | CURRENT | 1995-10-23 | Active | |
CARE LINE HOMECARE LIMITED | Director | 2015-01-26 | CURRENT | 1998-05-28 | Active | |
GUARDIAN HOMECARE UK LTD. | Director | 2015-01-26 | CURRENT | 2000-06-14 | Active | |
COMFORT CALL LIMITED | Director | 2015-01-26 | CURRENT | 2006-03-30 | Active | |
C&C MIDCO LIMITED | Director | 2015-01-26 | CURRENT | 2013-11-28 | Active | |
QUALITY CARE SERVICES LIMITED | Director | 2015-01-26 | CURRENT | 1999-03-29 | Active | |
WILLOW TREE HOMECARE LTD | Director | 2015-01-26 | CURRENT | 2005-05-19 | Active - Proposal to Strike off | |
LONDON HOME CARE LIMITED | Director | 2015-01-25 | CURRENT | 1987-10-08 | Dissolved 2015-10-06 | |
ALL IN FINANCE LIMITED | Director | 2014-06-02 | CURRENT | 2014-06-02 | Dissolved 2016-02-23 | |
ATHENA CARE LIMITED | Director | 2018-03-02 | CURRENT | 2001-06-27 | Active - Proposal to Strike off | |
MI CARE SOUTHERN LTD | Director | 2017-11-27 | CURRENT | 2008-12-18 | Active - Proposal to Strike off | |
C E LAWRENCE LIMITED | Director | 2017-11-27 | CURRENT | 2016-08-17 | Active | |
CARE LINE HOMECARE LIMITED | Director | 2017-11-09 | CURRENT | 1998-05-28 | Active | |
CONSTANCE CARE LIMITED | Director | 2017-06-14 | CURRENT | 1997-10-15 | Active | |
POSITIVE CARE SCOTLAND LIMITED | Director | 2017-06-14 | CURRENT | 1997-09-01 | Active - Proposal to Strike off | |
CAREDIG CYF | Director | 2017-05-02 | CURRENT | 2001-05-29 | Dissolved 2017-07-25 | |
ABACARE (CARE AGENCY) LIMITED | Director | 2017-05-02 | CURRENT | 2008-10-24 | Active - Proposal to Strike off | |
BLUETREE HEALTHCARE LIMITED | Director | 2017-05-02 | CURRENT | 2014-03-03 | Active | |
CUSTOM CARE LIMITED | Director | 2017-05-02 | CURRENT | 1995-12-27 | Active | |
I S S HEALTHCARE LIMITED | Director | 2017-05-02 | CURRENT | 2006-03-30 | Active | |
CITY AND COUNTY HEALTHCARE GROUP LIMITED | Director | 2017-05-02 | CURRENT | 2009-08-14 | Active | |
C&C HOLDCO LIMITED | Director | 2017-05-02 | CURRENT | 2013-11-28 | Active | |
C&C BIDCO LIMITED | Director | 2017-05-02 | CURRENT | 2013-11-28 | Active | |
C&C TOPCO LIMITED | Director | 2017-05-02 | CURRENT | 2013-11-28 | Active | |
SAGE CARE LIMITED | Director | 2017-05-02 | CURRENT | 1996-12-06 | Active | |
S C P RECRUITMENT LIMITED | Director | 2017-05-02 | CURRENT | 2015-10-09 | Active | |
YOUR CARE JOB LTD | Director | 2017-05-02 | CURRENT | 2015-10-09 | Active | |
CONARD CARE SERVICES LIMITED | Director | 2017-05-02 | CURRENT | 2005-01-21 | Active | |
SCRT LIMITED | Director | 2017-05-02 | CURRENT | 2008-08-12 | Active | |
HELP AT HOME (EGERTON LODGE) LIMITED | Director | 2017-05-02 | CURRENT | 1995-03-20 | Active | |
LONDON CARE LIMITED | Director | 2017-05-02 | CURRENT | 1995-10-23 | Active | |
GUARDIAN HOMECARE UK LTD. | Director | 2017-05-02 | CURRENT | 2000-06-14 | Active | |
INDEPENDENT COMMUNITY CARE MANAGEMENT LIMITED | Director | 2017-05-02 | CURRENT | 2003-08-11 | Active | |
FREEDOM CHOICE CARE LTD | Director | 2017-05-02 | CURRENT | 2006-03-27 | Active - Proposal to Strike off | |
COMFORT CALL LIMITED | Director | 2017-05-02 | CURRENT | 2006-03-30 | Active | |
CITY AND COUNTY HEALTHCARE HOLDINGS LIMITED | Director | 2017-05-02 | CURRENT | 2009-08-14 | Active | |
ABACAREDIG HOLDINGS LIMITED | Director | 2017-05-02 | CURRENT | 2013-07-17 | Active | |
C&C MIDCO LIMITED | Director | 2017-05-02 | CURRENT | 2013-11-28 | Active | |
QUALITY CARE SERVICES LIMITED | Director | 2017-05-02 | CURRENT | 1999-03-29 | Active | |
WILLOW TREE HOMECARE LTD | Director | 2017-05-02 | CURRENT | 2005-05-19 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Notice of agreement to exemption from audit of accounts for period ending 31/03/23 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/23 | ||
Audit exemption subsidiary accounts made up to 2023-03-31 | ||
CONFIRMATION STATEMENT MADE ON 04/09/23, WITH UPDATES | ||
Director's details changed for Mr Gary Ryan Fee on 2023-06-09 | ||
APPOINTMENT TERMINATED, DIRECTOR JAMES THORBURN-MUIRHEAD | ||
DIRECTOR APPOINTED MR GARY RYAN FEE | ||
APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GOODBAN | ||
Termination of appointment of Nicholas Goodban on 2023-03-31 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | ||
Audit exemption subsidiary accounts made up to 2022-03-31 | ||
Change of details for City and County Healthcare Group Ltd as a person with significant control on 2022-09-02 | ||
CONFIRMATION STATEMENT MADE ON 04/09/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 04/09/22, WITH UPDATES | |
PSC05 | Change of details for City and County Healthcare Group Ltd as a person with significant control on 2022-09-02 | |
CH01 | Director's details changed for Mr Nicholas Goodban on 2022-03-30 | |
Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | ||
Audit exemption subsidiary accounts made up to 2021-03-31 | ||
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | |
Audit exemption statement of guarantee by parent company for period ending 31/03/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/09/21, WITH UPDATES | |
CH01 | Director's details changed for Ms Lynette Gillian Krige on 2021-09-01 | |
PSC05 | Change of details for City and County Healthcare Group Ltd as a person with significant control on 2016-04-06 | |
CH01 | Director's details changed for Mr Nicholas Goodban on 2021-08-27 | |
RP04AP01 | Second filing of director appointment of Nicholas Goodban | |
AP01 | DIRECTOR APPOINTED MS LYNETTE GILLIAN KRIGE | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 059240390004 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 | |
PSC05 | Change of details for City and County Healthcare Group Ltd as a person with significant control on 2020-12-08 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/12/20 FROM 101-103 Baker Street 3rd Floor Caparo House London W1U 6LN England | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059240390003 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/09/20, WITH UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 | |
CH01 | Director's details changed for Mr Nicholas Goodban on 2019-11-20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/09/19, WITH UPDATES | |
PSC05 | Change of details for City and County Healthcare Group Ltd as a person with significant control on 2019-08-31 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/09/19 FROM 101-103 Baker Street 3rd Floor Caparo House London W1U 6EF England | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 | |
ALLOTCORR | Correction of allotment details of form SH01 registered on 07/12/18. Shares allotted on 18/08/15. Barcode A7JBXX9U | |
RP04SH01 | Second filing of capital allotment of shares GBP100 | |
RP04CS01 | Second filing of Confirmation Statement dated 04/09/2016 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/09/18, WITH NO UPDATES | |
PSC05 | Change of details for City and County Healthcare Group Ltd as a person with significant control on 2018-03-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/03/18 FROM 2nd Floor Olympic House 3 Olympic Way Wembley Middlesex HA9 0NP | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/09/17, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR JAMES THORBURN-MUIRHEAD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CRAIG MICHAEL RUSHTON | |
AA01 | Current accounting period extended from 31/03/16 TO 31/03/17 | |
AA01 | Previous accounting period shortened from 30/09/16 TO 31/03/16 | |
LATEST SOC | 27/09/16 STATEMENT OF CAPITAL;GBP 4056 | |
CS01 | Clarification A second filed CS01 (Statement of capital change) was registered on 06/12/2018. | |
RES13 | Resolutions passed:
| |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059240390002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 059240390003 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/15 | |
SH01 | 18/08/15 STATEMENT OF CAPITAL GBP 4056 | |
SH01 | 11/06/15 STATEMENT OF CAPITAL GBP 94 | |
LATEST SOC | 18/11/15 STATEMENT OF CAPITAL;GBP 4056 | |
AR01 | 04/09/15 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 059240390002 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES01 | ADOPT ARTICLES 24/08/2015 | |
RES13 | GENERAL BUSINESS 24/08/2015 | |
SH01 | 18/08/15 STATEMENT OF CAPITAL GBP 4056.00 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANGELA FENNELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN ALLMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID FENNELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANGELA FENNELL | |
AP03 | SECRETARY APPOINTED MR NICHOLAS GOODBAN | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS GOODBAN | |
AP01 | DIRECTOR APPOINTED MR CRAIG MICHAEL RUSHTON | |
AD01 | REGISTERED OFFICE CHANGED ON 25/08/2015 FROM GOLDEN BOOT CHAMBERS 27 GABRIELS HILL MAIDSTONE KENT ME15 6HX | |
LATEST SOC | 25/06/15 STATEMENT OF CAPITAL;GBP 94 | |
SH01 | 11/06/15 STATEMENT OF CAPITAL GBP 94.00 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14 | |
LATEST SOC | 09/09/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 04/09/14 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13 | |
AR01 | 04/09/13 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12 | |
AP01 | DIRECTOR APPOINTED MRS ANGELA GILLIAN FENNELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANE BURDETT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW MARTIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VIRGINIA CHILDS | |
AR01 | 04/09/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11 | |
AP01 | DIRECTOR APPOINTED MR ALAN ALLMAN | |
AR01 | 04/09/11 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 04/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS VIRGINIA MARY CHILDS / 04/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JANE THERESA BURDETT / 04/09/2010 | |
AP01 | DIRECTOR APPOINTED MR ANDREW GEORGE MARTIN | |
AA | 30/09/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 04/09/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED MRS VIRGINIA MARY CHILDS | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 30/09/07 TOTAL EXEMPTION FULL | |
288a | DIRECTOR APPOINTED JANE THERESA BURDETT | |
363a | RETURN MADE UP TO 04/09/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 25/01/07 FROM: GOLDEN BOOT CHAMBERS 27 GABRIELS HILL MAIDSTONE KENT ME15 6HX | |
287 | REGISTERED OFFICE CHANGED ON 20/01/07 FROM: 42 HIGH STREET SITTINGBOURNE KENT ME10 4PB | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL ASSETS DEBENTURE | Outstanding | VENTURE FINANCE PLC |
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Kent County Council | |
|
Private Contractors |
Kent County Council | |
|
Private Contractors |
Kent County Council | |
|
|
Kent County Council | |
|
|
Kent County Council | |
|
Services |
Kent County Council | |
|
Services |
Kent County Council | |
|
Private Contractors |
Kent County Council | |
|
Services |
London Borough of Bexley | |
|
|
Kent County Council | |
|
Services |
Kent County Council | |
|
Services |
Kent County Council | |
|
|
London Borough of Bexley | |
|
Special Post 16 |
Kent County Council | |
|
Services |
London Borough of Bexley | |
|
|
Kent County Council | |
|
Services |
London Borough of Bexley | |
|
|
Kent County Council | |
|
Services |
Kent County Council | |
|
Services |
London Borough of Bexley | |
|
Special Post 16 |
Kent County Council | |
|
Services |
London Borough of Bexley | |
|
Home care - conventional |
Kent County Council | |
|
Services |
London Borough of Bexley | |
|
Special Post 16 |
Kent County Council | |
|
Services |
Surrey County Council | |
|
Home Base Care |
London Borough of Bexley | |
|
Home care - conventional |
Surrey County Council | |
|
Home Base Care |
Kent County Council | |
|
Services |
London Borough of Bexley | |
|
Special Post 16 |
Kent County Council | |
|
Private Contractors |
Surrey County Council | |
|
Home Base Care |
London Borough of Bexley | |
|
|
Kent County Council | |
|
Services |
Surrey County Council | |
|
Home Base Care |
London Borough of Bexley | |
|
|
Surrey County Council | |
|
Home Base Care |
Kent County Council | |
|
Private Contractors |
Kent County Council | |
|
Services |
London Borough of Bexley | |
|
|
London Borough of Bexley | |
|
Home care - conventional |
Kent County Council | |
|
Services |
London Borough of Bexley | |
|
|
Kent County Council | |
|
Private Contractors |
Surrey County Council | |
|
|
London Borough of Bexley | |
|
|
Kent County Council | |
|
Private Contractors |
London Borough of Bexley | |
|
|
London Borough of Bexley | |
|
|
Kent County Council | |
|
Private Contractors |
London Borough of Bexley | |
|
|
Kent County Council | |
|
Private Contractors |
London Borough of Bexley | |
|
|
Kent County Council | |
|
Private Contractors |
London Borough of Bexley | |
|
|
Kent County Council | |
|
Private Contractors |
London Borough of Bexley | |
|
|
Kent County Council | |
|
Private Contractors |
London Borough of Bexley | |
|
|
Kent County Council | |
|
Private Contractors |
London Borough of Bexley | |
|
|
Kent County Council | |
|
Private Contractors |
London Borough of Bexley | |
|
|
Kent County Council | |
|
Private Contractors |
London Borough of Bexley | |
|
|
Kent County Council | |
|
Private Contractors |
London Borough of Bexley | |
|
|
Kent County Council | |
|
Private Contractors |
Surrey County Council | |
|
|
London Borough of Bexley | |
|
|
Kent County Council | |
|
Private Contractors |
Kent County Council | |
|
Specialists Fees |
London Borough of Bexley | |
|
|
London Borough of Bexley | |
|
|
Kent County Council | |
|
Private Contractors |
London Borough of Bexley | |
|
|
Kent County Council | |
|
Private Contractors |
London Borough of Bexley | |
|
|
Kent County Council | |
|
Private Contractors |
London Borough of Bexley | |
|
|
Kent County Council | |
|
Specialists Fees |
Kent County Council | |
|
Specialists Fees |
Kent County Council | |
|
Specialists Fees |
Kent County Council | |
|
Specialists Fees |
Kent County Council | |
|
Private Contractors |
Kent County Council | |
|
Private Contractors |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |