Company Information for CAMBIAN SIGNPOST LIMITED
METROPOLITAN HOUSE, 3 DARKES LANE, POTTERS BAR, EN6 1AG,
|
Company Registration Number
06253729
Private Limited Company
Active |
Company Name | ||
---|---|---|
CAMBIAN SIGNPOST LIMITED | ||
Legal Registered Office | ||
METROPOLITAN HOUSE 3 DARKES LANE POTTERS BAR EN6 1AG Other companies in EC1Y | ||
Previous Names | ||
|
Company Number | 06253729 | |
---|---|---|
Company ID Number | 06253729 | |
Date formed | 2007-05-21 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2022 | |
Account next due | 30/06/2024 | |
Latest return | 21/05/2016 | |
Return next due | 18/06/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2023-10-08 08:40:03 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CAMBIAN SIGNPOST CARE SERVICES LIMITED | 4TH FLOOR, WATERFRONT, MANBRE WHARF MANBRE ROAD HAMMERSMITH W6 9RH | Active - Proposal to Strike off | Company formed on the 2009-09-24 |
Officer | Role | Date Appointed |
---|---|---|
CATHERINE APTHORPE |
||
MOHAMED SALEEM ASARIA |
||
ANNE MARIE CARRIE |
||
ANOOP KANG |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FRANCIS JARDINE |
Company Secretary | ||
MICHAEL JAMES MCQUAID |
Director | ||
ANTONIO ROMERO |
Director | ||
PAUL WRIGHT |
Company Secretary | ||
ANDREW PATRICK GRIFFITH |
Director | ||
T&H SECRETARIAL SERVICES LIMITED |
Company Secretary | ||
SHABBIR HASSANALI WALIMOHAMMED MERALI |
Director | ||
ANDREW MICHAEL ROME |
Company Secretary | ||
ANDREW MICHAEL ROME |
Director | ||
JOHN FRANCIS VICKERY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CAMBIAN SIGNPOST CARE SERVICES LIMITED | Director | 2012-04-05 | CURRENT | 2009-09-24 | Active - Proposal to Strike off | |
HEALTHCARE REHABILITATION LONDON LIMITED | Director | 2010-04-13 | CURRENT | 2007-10-01 | Dissolved 2014-02-14 | |
CAMBIAN AUTISM SERVICES LIMITED | Director | 2005-09-28 | CURRENT | 1997-10-14 | Active | |
CAMBIAN ASPERGER SYNDROME SERVICES LIMITED | Director | 2005-09-28 | CURRENT | 2000-11-30 | Active | |
CAMBIAN HERITAGE II LIMITED | Director | 2005-09-28 | CURRENT | 1999-12-22 | Active | |
CAMBIAN HERITAGE I LIMITED | Director | 2005-09-28 | CURRENT | 2004-06-10 | Active | |
CAMBIAN PROPERTIES (U.K.) LIMITED | Director | 2005-09-14 | CURRENT | 2005-09-06 | Active | |
CAMBIAN EDUCATION SERVICES LIMITED | Director | 2005-09-14 | CURRENT | 2005-09-06 | Active | |
PLATINUM HEALTHCARE LIMITED | Director | 1999-06-15 | CURRENT | 1999-06-15 | Active | |
SACCS CARE LIMITED | Director | 2017-10-18 | CURRENT | 2002-07-26 | Active | |
CAMBRIAN CARE (POWYS) LIMITED | Director | 2017-10-18 | CURRENT | 1999-07-26 | Active | |
CONTINUUM CARE AND EDUCATION GROUP LIMITED | Director | 2017-10-18 | CURRENT | 2006-05-03 | Active | |
CAMBIAN FS LIMITED | Director | 2017-10-18 | CURRENT | 2015-03-20 | Active | |
HERTS CARE LIMITED | Director | 2017-10-18 | CURRENT | 1997-07-09 | Active | |
FARROW HOUSE LIMITED | Director | 2017-10-18 | CURRENT | 1998-02-04 | Active | |
HERTS CARE (ESCORT AND SUPERVISION SERVICES) LTD. | Director | 2017-10-18 | CURRENT | 1998-10-12 | Active | |
GREEN CORNS LTD. | Director | 2017-10-18 | CURRENT | 2000-02-03 | Active | |
CAMBIAN ANSEL SOCIALCARE LIMITED | Director | 2017-10-18 | CURRENT | 2008-02-27 | Active - Proposal to Strike off | |
CAMBIAN GROUP HOLDINGS LIMITED | Director | 2017-10-18 | CURRENT | 2014-03-07 | Active | |
INDEPENDENT CHILDCARE GROUP OF SCHOOLS LIMITED | Director | 2017-10-18 | CURRENT | 1990-07-24 | Active | |
CLIFFORD HOUSE LIMITED | Director | 2017-10-18 | CURRENT | 1997-02-19 | Active | |
HERTS CARE PROPERTY LTD. | Director | 2017-10-18 | CURRENT | 2000-12-29 | Active | |
HERTS CARE GROUP LTD. | Director | 2017-10-18 | CURRENT | 2002-09-19 | Active | |
INHOCO 2993 LIMITED | Director | 2017-10-18 | CURRENT | 2003-10-16 | Active | |
ELITE CHILDREN'S CARE LIMITED | Director | 2017-10-18 | CURRENT | 2004-10-06 | Active | |
CAMBIAN GROUP HOLDINGS II LIMITED | Director | 2017-10-18 | CURRENT | 2014-03-07 | Active - Proposal to Strike off | |
CAMBIAN PROPERTIES (U.K.) LIMITED | Director | 2016-12-28 | CURRENT | 2005-09-06 | Active | |
CAMBIAN SIGNPOST CARE SERVICES LIMITED | Director | 2016-12-28 | CURRENT | 2009-09-24 | Active - Proposal to Strike off | |
CAMBIAN AUTISM SERVICES LIMITED | Director | 2016-12-28 | CURRENT | 1997-10-14 | Active | |
CAMBIAN ASPERGER SYNDROME SERVICES LIMITED | Director | 2016-12-28 | CURRENT | 2000-11-30 | Active | |
CAMBIAN WHINFELL SCHOOL LIMITED | Director | 2016-12-28 | CURRENT | 2002-12-13 | Active | |
CAMBIAN HERITAGE II LIMITED | Director | 2016-12-28 | CURRENT | 1999-12-22 | Active | |
CAMBIAN HERITAGE I LIMITED | Director | 2016-12-28 | CURRENT | 2004-06-10 | Active | |
CAMBIAN GROUP LIMITED | Director | 2016-12-28 | CURRENT | 2014-03-07 | Active | |
CAMBIAN EDUCATION SERVICES LIMITED | Director | 2016-12-02 | CURRENT | 2005-09-06 | Active | |
BY THE BRIDGE HOLDINGS LIMITED | Director | 2016-07-28 | CURRENT | 2006-02-16 | Active | |
BY THE BRIDGE MANAGEMENT COMPANY LIMITED | Director | 2016-07-28 | CURRENT | 2013-06-27 | Active | |
BY THE BRIDGE LIMITED | Director | 2016-07-28 | CURRENT | 2000-08-07 | Active | |
CAMBIAN CHILDCARE LIMITED | Director | 2015-09-25 | CURRENT | 2001-09-03 | Active | |
CAMBIAN SIGNPOST CARE SERVICES LIMITED | Director | 2017-10-18 | CURRENT | 2009-09-24 | Active - Proposal to Strike off | |
SACCS LIMITED | Director | 2017-07-12 | CURRENT | 2002-07-29 | Active | |
SACCS CARE LIMITED | Director | 2017-07-12 | CURRENT | 2002-07-26 | Active | |
CAMBRIAN CARE (POWYS) LIMITED | Director | 2017-07-12 | CURRENT | 1999-07-26 | Active | |
CAMBIAN PROPERTIES (U.K.) LIMITED | Director | 2017-07-12 | CURRENT | 2005-09-06 | Active | |
BY THE BRIDGE HOLDINGS LIMITED | Director | 2017-07-12 | CURRENT | 2006-02-16 | Active | |
CONTINUUM CARE AND EDUCATION GROUP LIMITED | Director | 2017-07-12 | CURRENT | 2006-05-03 | Active | |
BY THE BRIDGE MANAGEMENT COMPANY LIMITED | Director | 2017-07-12 | CURRENT | 2013-06-27 | Active | |
CAMBIAN FS LIMITED | Director | 2017-07-12 | CURRENT | 2015-03-20 | Active | |
HERTS CARE LIMITED | Director | 2017-07-12 | CURRENT | 1997-07-09 | Active | |
CAMBIAN AUTISM SERVICES LIMITED | Director | 2017-07-12 | CURRENT | 1997-10-14 | Active | |
FARROW HOUSE LIMITED | Director | 2017-07-12 | CURRENT | 1998-02-04 | Active | |
HERTS CARE (ESCORT AND SUPERVISION SERVICES) LTD. | Director | 2017-07-12 | CURRENT | 1998-10-12 | Active | |
GREEN CORNS LTD. | Director | 2017-07-12 | CURRENT | 2000-02-03 | Active | |
BY THE BRIDGE LIMITED | Director | 2017-07-12 | CURRENT | 2000-08-07 | Active | |
CAMBIAN ASPERGER SYNDROME SERVICES LIMITED | Director | 2017-07-12 | CURRENT | 2000-11-30 | Active | |
CAMBIAN WHINFELL SCHOOL LIMITED | Director | 2017-07-12 | CURRENT | 2002-12-13 | Active | |
INTERACT CARE LIMITED | Director | 2017-07-12 | CURRENT | 2003-07-06 | Active | |
CAMBIAN EDUCATION SERVICES LIMITED | Director | 2017-07-12 | CURRENT | 2005-09-06 | Active | |
CAMBIAN ANSEL SOCIALCARE LIMITED | Director | 2017-07-12 | CURRENT | 2008-02-27 | Active - Proposal to Strike off | |
ADVANCED CHILDCARE SERVICES LIMITED | Director | 2017-07-12 | CURRENT | 2011-03-10 | Active | |
CAMBIAN GROUP HOLDINGS LIMITED | Director | 2017-07-12 | CURRENT | 2014-03-07 | Active | |
INDEPENDENT CHILDCARE GROUP OF SCHOOLS LIMITED | Director | 2017-07-12 | CURRENT | 1990-07-24 | Active | |
CLIFFORD HOUSE LIMITED | Director | 2017-07-12 | CURRENT | 1997-02-19 | Active | |
CAMBIAN HERITAGE II LIMITED | Director | 2017-07-12 | CURRENT | 1999-12-22 | Active | |
HERTS CARE PROPERTY LTD. | Director | 2017-07-12 | CURRENT | 2000-12-29 | Active | |
CAMBIAN CHILDCARE LIMITED | Director | 2017-07-12 | CURRENT | 2001-09-03 | Active | |
HERTS CARE GROUP LTD. | Director | 2017-07-12 | CURRENT | 2002-09-19 | Active | |
INHOCO 2993 LIMITED | Director | 2017-07-12 | CURRENT | 2003-10-16 | Active | |
CAMBIAN HERITAGE I LIMITED | Director | 2017-07-12 | CURRENT | 2004-06-10 | Active | |
ELITE CHILDREN'S CARE LIMITED | Director | 2017-07-12 | CURRENT | 2004-10-06 | Active | |
CAMBIAN CHILDCARE PROPERTIES LIMITED | Director | 2017-07-12 | CURRENT | 2004-11-01 | Active | |
BY THE BRIDGE NORTH WEST LIMITED | Director | 2017-07-12 | CURRENT | 2005-05-10 | Active | |
CAMBIAN GROUP HOLDINGS II LIMITED | Director | 2017-07-12 | CURRENT | 2014-03-07 | Active - Proposal to Strike off | |
CAMBIAN GROUP LIMITED | Director | 2017-07-12 | CURRENT | 2014-03-07 | Active |
Date | Document Type | Document Description |
---|---|---|
Audit exemption statement of guarantee by parent company for period ending 30/09/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 30/09/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/09/22 | ||
Audit exemption subsidiary accounts made up to 2022-09-30 | ||
CONFIRMATION STATEMENT MADE ON 21/05/23, WITH NO UPDATES | ||
REGISTRATION OF A CHARGE / CHARGE CODE 062537290012 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 062537290012 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 062537290011 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 062537290011 | ||
Memorandum articles filed | ||
Resolutions passed:<ul><li>Resolution alteration to articles</ul> | ||
RES01 | ADOPT ARTICLES 08/01/23 | |
Statement of company's objects | ||
CC04 | Statement of company's objects | |
REGISTRATION OF A CHARGE / CHARGE CODE 062537290010 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 062537290010 | |
REGISTRATION OF A CHARGE / CHARGE CODE 062537290009 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 062537290009 | |
Audit exemption statement of guarantee by parent company for period ending 30/09/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 30/09/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/09/21 | ||
Audit exemption subsidiary accounts made up to 2021-09-30 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/21 | |
CONFIRMATION STATEMENT MADE ON 21/05/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 21/05/22, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN JOSEPH IVERS | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/20 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/05/21, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/19 | |
CH01 | Director's details changed for Mr Christopher Keith Dickinson on 2020-01-30 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/05/20, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 27/09/19 FROM 4th Floor, Waterfront, Manbre Wharf Manbre Road Hammersmith W6 9RH England | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/18 | |
TM02 | Termination of appointment of Catherine Apthorpe on 2019-06-24 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/05/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANNE MARIE CARRIE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANNE MARIE CARRIE | |
AP01 | DIRECTOR APPOINTED MR JOHN IVERS | |
AP01 | DIRECTOR APPOINTED MR JOHN IVERS | |
AP01 | DIRECTOR APPOINTED MR HAROON RASHID SHEIKH | |
AP01 | DIRECTOR APPOINTED MR HAROON RASHID SHEIKH | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER KEITH DICKINSON | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER KEITH DICKINSON | |
AA01 | Previous accounting period shortened from 31/12/18 TO 30/09/18 | |
AA01 | Previous accounting period shortened from 31/12/18 TO 30/09/18 | |
AP01 | DIRECTOR APPOINTED MR JEREMY DAVID WILES | |
AP01 | DIRECTOR APPOINTED MR JEREMY DAVID WILES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANOOP KANG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANOOP KANG | |
AD01 | REGISTERED OFFICE CHANGED ON 31/07/18 FROM 4th Floor, Waterfront Building Hammersmith Embankment Chancellors Road London W6 9RU | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/05/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
AP01 | DIRECTOR APPOINTED MR ANOOP KANG | |
LATEST SOC | 05/06/17 STATEMENT OF CAPITAL;GBP 10500 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES | |
TM02 | Termination of appointment of Francis Jardine on 2017-03-03 | |
AP03 | Appointment of Ms Catherine Apthorpe as company secretary on 2017-03-03 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062537290007 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062537290006 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062537290008 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062537290005 | |
AP01 | DIRECTOR APPOINTED ANNE MARIE CARRIE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTONIO ROMERO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCQUAID | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PAUL WRIGHT | |
AP03 | SECRETARY APPOINTED MR FRANCIS JARDINE | |
LATEST SOC | 31/05/16 STATEMENT OF CAPITAL;GBP 10500 | |
AR01 | 21/05/16 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 062537290008 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW GRIFFITH | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 03/06/15 STATEMENT OF CAPITAL;GBP 105000 | |
AR01 | 21/05/15 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 062537290007 | |
AP03 | SECRETARY APPOINTED PAUL WRIGHT | |
TM02 | APPOINTMENT TERMINATED, SECRETARY T&H SECRETARIAL SERVICES LIMITED | |
AD01 | REGISTERED OFFICE CHANGED ON 30/01/2015 FROM 3 BUNHILL ROW LONDON EC1Y 8YZ | |
RES13 | FACILITIES AGREEMENT 03/12/2014 | |
RES01 | ALTER ARTICLES 03/12/2014 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 062537290006 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
RES01 | ADOPT ARTICLES 22/08/2014 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062537290004 | |
LATEST SOC | 27/05/14 STATEMENT OF CAPITAL;GBP 47500 | |
AR01 | 21/05/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PATRICK GRIFFITH / 21/05/2014 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 062537290005 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHABBIR MERALI | |
AP01 | DIRECTOR APPOINTED ANDREW PATRICK GRIFFITH | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 062537290004 | |
AR01 | 21/05/13 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: 21 MEADOWFIELD BRADFORD ON AVON WILTSHIRE BA15 1PL | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
RES01 | ADOPT ARTICLES 31/08/2012 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / T&H SECRETARIAL SERVICES LIMITED / 16/07/2012 | |
AR01 | 21/05/12 FULL LIST | |
RES15 | CHANGE OF NAME 10/05/2012 | |
CERTNM | COMPANY NAME CHANGED SIGNPOST CHILDREN'S SERVICES LIMITED CERTIFICATE ISSUED ON 24/05/12 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES13 | SHARE CAP BE INCREASED FROM £1000 TO £10000 BY CREATION OF 9000 ORD SHARES OF £1 EACH 05/04/2012 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES13 | INCREASE AUTH CAP FROM £10000 TO £10500 BY CREATION OF 5000 ORD SHARES OF £0.10 05/04/2012 | |
SH01 | 05/04/12 STATEMENT OF CAPITAL GBP 10500.00 | |
AP01 | DIRECTOR APPOINTED MR MICHAEL JAMES MCQUAID | |
AP01 | DIRECTOR APPOINTED DR ANTONIO ROMERO | |
AP01 | DIRECTOR APPOINTED MR SHABBIR HASSANALI WALIMOHAMMED MERALI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN VICKERY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW ROME | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANDREW ROME | |
AP01 | DIRECTOR APPOINTED MR MOHAMED SALEEM ASARIA | |
AD01 | REGISTERED OFFICE CHANGED ON 11/04/2012 FROM 21 MEADOWFIELD BRADFORD-ON-AVON WILTSHIRE BA15 1PL | |
AA01 | PREVSHO FROM 31/05/2012 TO 31/12/2011 | |
AP04 | CORPORATE SECRETARY APPOINTED T&H SECRETARIAL SERVICES LIMITED | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
AR01 | 21/05/11 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 21/05/10 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN FRANCIS VICKERY / 21/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MICHAEL ROME / 21/05/2010 | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2) | AD 24/09/09 GBP SI 90000@0.1=9000 GBP IC 1000/10000 | |
123 | NC INC ALREADY ADJUSTED 19/06/09 | |
122 | S-DIV | |
RES01 | ALTER MEM AND ARTS 19/06/2009 | |
RES04 | GBP NC 1000/10000 19/06/2009 | |
363a | RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
New incorporation |
Total # Mortgages/Charges | 12 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 8 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | SANTANDER UK PLC (AS SECURITY TRUSTEE FOR THE SECURED PARTIES) | ||
Satisfied | SANTANDER UK PLC | ||
Satisfied | SANTANDER UK PLC | ||
Satisfied | SANTANDER UK PLC | ||
Satisfied | BANCO SANTANDER SA, LONDON BRANCH (THE SECURITY TRUSTEE) | ||
DEBENTURE | Satisfied | AIB GROUP (UK) P.L.C. | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Devon County Council | |
|
Care Spot - Private (3rd) |
Devon County Council | |
|
Care Spot - Private (3rd) |
Devon County Council | |
|
Care Spot - Private (3rd) |
Devon County Council | |
|
Care Spot - Private (3rd) |
Devon County Council | |
|
Care Spot - Private (3rd) |
Devon County Council | |
|
Care Spot - Private (3rd) |
Devon County Council | |
|
Care Spot - Private (3rd) |
Devon County Council | |
|
Care Spot - Private (3rd) |
Devon County Council | |
|
Care Spot - Private (3rd) |
Devon County Council | |
|
Care Spot - Private (3rd) |
Devon County Council | |
|
Care Spot - Private (3rd) |
Devon County Council | |
|
Care Spot - Private (3rd) |
Devon County Council | |
|
Care Spot - Private (3rd) |
Devon County Council | |
|
Care Spot - Private (3rd) |
Devon County Council | |
|
Individualised Support - Private (3rd) |
Borough of Poole | |
|
Non Eld Residential |
Borough of Poole | |
|
Non Eld Residential |
Northumberland County Council | |
|
Residential Care |
Northumberland County Council | |
|
Residential Care |
Borough of Poole | |
|
Non Eld Residential |
Borough of Poole | |
|
Non Eld Residential |
Borough of Poole | |
|
Non Eld Residential |
Salford City Council | |
|
|
Salford City Council | |
|
|
Borough of Poole | |
|
Non Eld Residential |
Devon County Council | |
|
Residential Care - Private (3rd) |
Cornwall Council | |
|
18200C-Children's Social Work and Psychology Services |
Windsor and Maidenhead Council | |
|
|
Borough of Poole | |
|
Non Eld Residential |
The Borough of Calderdale | |
|
Private Contractors |
Devon County Council | |
|
Residential Care - Private (3rd) |
Northumberland County Council | |
|
Residential Care |
The Borough of Calderdale | |
|
Private Contractors |
Salford City Council | |
|
|
Cornwall Council | |
|
18200C-Children's Social Work and Psychology Services |
London Borough of Lambeth | |
|
RESIDENTIAL PLACEMENTS - PRIVATE CONTRACTORS PAYMENT |
Devon County Council | |
|
Residential Care - Private (3rd) |
Borough of Poole | |
|
Non Eld Residential |
Northumberland County Council | |
|
Residential Care |
Windsor and Maidenhead Council | |
|
|
Northumberland County Council | |
|
Residential Care |
The Borough of Calderdale | |
|
Private Contractors |
Cornwall Council | |
|
18200C-Children's Social Work and Psychology Services |
London Borough of Lambeth | |
|
RESIDENTIAL PLACEMENTS - PRIVATE CONTRACTORS PAYMENT |
Salford City Council | |
|
|
Borough of Poole | |
|
Non Eld Residential |
Devon County Council | |
|
Residential Care - Private (3rd) |
Windsor and Maidenhead Council | |
|
|
Cornwall Council | |
|
18200C-Children's Social Work and Psychology Services |
The Borough of Calderdale | |
|
Private Contractors |
Borough of Poole | |
|
Non Eld Residential |
Devon County Council | |
|
|
The Borough of Calderdale | |
|
Private Contractors |
Borough of Poole | |
|
Non Eld Residential |
Devon County Council | |
|
|
Salford City Council | |
|
Payts to Agencies |
Windsor and Maidenhead Council | |
|
|
The Borough of Calderdale | |
|
Private Contractors |
Devon County Council | |
|
|
The Borough of Calderdale | |
|
Private Contractors |
Windsor and Maidenhead Council | |
|
|
Salford City Council | |
|
|
Surrey County Council | |
|
|
Devon County Council | |
|
|
Salford City Council | |
|
|
The Borough of Calderdale | |
|
Private Contractors |
Windsor and Maidenhead Council | |
|
|
Devon County Council | |
|
|
The Borough of Calderdale | |
|
Private Contractors |
Salford City Council | |
|
Payts to Agencies |
Devon County Council | |
|
|
The Borough of Calderdale | |
|
Private Contractors |
Salford City Council | |
|
Payts to Agencies |
Windsor and Maidenhead Council | |
|
|
Devon County Council | |
|
|
London Borough of Lambeth | |
|
PRIVATE RESIDENTIAL HOMES |
Salford City Council | |
|
Payts to Agencies |
London Borough of Lambeth | |
|
PRIVATE RESIDENTIAL HOMES |
Windsor and Maidenhead Council | |
|
|
Salford City Council | |
|
Payts to Agencies |
Devon County Council | |
|
|
London Borough of Lambeth | |
|
PRIVATE RESIDENTIAL HOMES |
Salford City Council | |
|
Payts to Agencies |
Windsor and Maidenhead Council | |
|
|
Devon County Council | |
|
|
London Borough of Lambeth | |
|
PRIVATE RESIDENTIAL HOMES |
Salford City Council | |
|
Payts to Agencies |
Windsor and Maidenhead Council | |
|
|
Devon County Council | |
|
|
London Borough of Lambeth | |
|
PRIVATE RESIDENTIAL HOMES |
Salford City Council | |
|
Payts to Agencies |
Devon County Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Salford City Council | |
|
Payts to Agencies |
London Borough of Waltham Forest | |
|
RESIDENTIAL CARE HOMES |
Windsor and Maidenhead Council | |
|
|
Devon County Council | |
|
|
Salford City Council | |
|
Payts to Agencies |
Devon County Council | |
|
|
Salford City Council | |
|
Payts to Agencies |
Devon County Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Salford City Council | |
|
Payts to Agencies |
Devon County Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Devon County Council | |
|
|
Salford City Council | |
|
Payts to Agencies |
Devon County Council | |
|
|
Salford City Council | |
|
Payts to Agencies |
Devon County Council | |
|
|
Salford City Council | |
|
Payts to Agencies |
Devon County Council | |
|
|
Salford City Council | |
|
Payts to Agencies |
Devon County Council | |
|
|
Devon County Council | |
|
|
London Borough of Waltham Forest | |
|
RESIDENTIAL CARE HOMES |
London Borough of Waltham Forest | |
|
RESIDENTIAL CARE HOMES |
Somerset County Council | |
|
Private Contractors & Other Agencies |
Devon County Council | |
|
|
London Borough of Waltham Forest | |
|
RESIDENTIAL SCHOOLS |
Kent County Council | |
|
|
Kent County Council | |
|
|
Surrey County Council | |
|
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. |