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

SOUTH WEST AUDIT PARTNERSHIP LIMITED

5611, GROUND FLOOR BLACKBROOK GATE 1, BLACKBROOK BUSINESS PARK, TAUNTON, TA1 2PX,
Company Registration Number
08215338
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About South West Audit Partnership Ltd
SOUTH WEST AUDIT PARTNERSHIP LIMITED was founded on 2012-09-14 and has its registered office in Taunton. The organisation's status is listed as "Active". South West Audit Partnership Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SOUTH WEST AUDIT PARTNERSHIP LIMITED
 
Legal Registered Office
5611
GROUND FLOOR BLACKBROOK GATE 1
BLACKBROOK BUSINESS PARK
TAUNTON
TA1 2PX
Other companies in BA22
 
Filing Information
Company Number 08215338
Company ID Number 08215338
Date formed 2012-09-14
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 14/09/2015
Return next due 12/10/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB155451023  
Last Datalog update: 2023-12-06 19:47:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SOUTH WEST AUDIT PARTNERSHIP 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.

Company Officers of SOUTH WEST AUDIT PARTNERSHIP LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER GUNN
Company Secretary 2013-02-11
IAN BERNARD BAKER
Director 2013-01-22
PAUL CARTER
Director 2017-01-01
GERALD DAVID COX
Director 2013-01-22
SIMON PETER ICOMBE DAVEY
Director 2013-03-26
PAUL EDWARD DEAL
Director 2016-10-03
MARTIN GERRISH
Director 2013-03-26
DAVID CAMPBELL HILL
Director 2013-01-22
DAWN MARY HILL
Director 2013-06-11
NICOLA SALLY HIX
Director 2018-05-02
KAREN ELIZABETH JAMES
Director 2016-10-01
BRIAN ANTHONY JONES
Director 2015-07-30
PAUL STEPHEN JONES
Director 2014-04-22
ANDREW LOVEGROVE
Director 2017-04-01
ALISON JANE MONTEITH
Director 2013-03-26
JENNIFER LOUISE POOLE
Director 2017-04-01
DAVID LESLIE POWELL
Director 2017-04-01
RICHARD MARTIN SEALY
Director 2017-05-01
JULIE DIANA STRANGE
Director 2013-03-26
JOHNATHAN LLOYD SYMES
Director 2016-04-05
MARK GRAHAM TAYLOR
Director 2013-03-28
MATTHEW JOHN TILLER
Director 2018-04-01
JASON CHARLES VAUGHAN
Director 2013-03-26
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL WILLIAM HUDSON
Director 2013-03-26 2018-03-31
PAUL MICHAEL FITZGERALD
Director 2014-07-23 2017-04-30
DONNA KAREN PARHAM
Director 2015-11-30 2017-03-31
ADAM MATTHEW SAVERY
Director 2013-03-26 2016-10-03
PETER JOHN ROBINSON
Director 2014-06-01 2016-09-02
AMANDA JANE CARD
Director 2013-03-26 2015-11-30
JANET IRENE PAGE
Director 2013-06-11 2015-05-09
STEPHEN JOHN PLENTY
Director 2013-03-26 2014-07-23
DEREK MICHAEL BROOM
Director 2013-03-26 2014-04-22
MARGARET HAMMOND
Director 2013-03-26 2014-04-08
CASTLEGATE DIRECTORS LIMITED
Director 2012-09-14 2013-01-22
RICHARD JAMES MEDD
Director 2012-09-14 2013-01-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON PETER ICOMBE DAVEY EAST DEVON HOMES LIMITED Director 2017-10-25 CURRENT 2017-10-25 Active - Proposal to Strike off
SIMON PETER ICOMBE DAVEY STRATA SERVICE SOLUTIONS LTD. Director 2014-05-15 CURRENT 2014-05-15 Active
PAUL STEPHEN JONES UBICO LIMITED Director 2018-04-20 CURRENT 2011-10-26 Active
JENNIFER LOUISE POOLE GREEN DEAL TOGETHER COMMUNITY INTEREST COMPANY Director 2015-03-05 CURRENT 2013-02-01 Active - Proposal to Strike off

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
2024-04-05DIRECTOR APPOINTED ELIZABETH NILES MCDOWELL
2024-04-03APPOINTMENT TERMINATED, DIRECTOR DARREN JOHN KNIGHT
2024-04-03APPOINTMENT TERMINATED, DIRECTOR RICHARD FORREST CHAMBERS
2024-04-03APPOINTMENT TERMINATED, DIRECTOR NICOLA SALLY HIX
2023-09-27CONFIRMATION STATEMENT MADE ON 14/09/23, WITH NO UPDATES
2023-05-31REGISTERED OFFICE CHANGED ON 31/05/23 FROM Abbey Manor Business Centre Preston Road Yeovil BA20 2EN England
2023-05-31REGISTERED OFFICE CHANGED ON 31/05/23 FROM Ground Floor Blackbrook Gate 1 Blackbrook Business Park Taunton Somerset TA1 2PX England
2023-04-17APPOINTMENT TERMINATED, DIRECTOR AMY LOUISE TREGELLAS
2022-11-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-09-23CS01CONFIRMATION STATEMENT MADE ON 14/09/22, WITH NO UPDATES
2021-09-21CS01CONFIRMATION STATEMENT MADE ON 14/09/21, WITH NO UPDATES
2021-08-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-05-13AP01DIRECTOR APPOINTED MR RICHARD FORREST CHAMBERS
2021-05-12TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MARTIN BATES
2020-11-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-09-15CS01CONFIRMATION STATEMENT MADE ON 14/09/20, WITH NO UPDATES
2020-09-15AP01DIRECTOR APPOINTED MR ANDREW WILLIAM PHILIP KNOTT
2020-09-03AP01DIRECTOR APPOINTED MRS ELIZABETH ANN RUTH GRIFFITHS
2020-08-05AP01DIRECTOR APPOINTED MR ANDREW JAMES BROWN
2020-07-13TM01APPOINTMENT TERMINATED, DIRECTOR PAUL EDWARD DEAL
2020-04-14AP01DIRECTOR APPOINTED MR RICHARD BRITTON
2020-01-22AP01DIRECTOR APPOINTED MRS AMY LOUISE TREGELLAS
2020-01-21TM01APPOINTMENT TERMINATED, DIRECTOR IAN BERNARD BAKER
2019-10-23TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA JANE HELLARD
2019-09-17AP01DIRECTOR APPOINTED MRS HEATHER CAROLINE LAPPIN
2019-09-16CS01CONFIRMATION STATEMENT MADE ON 14/09/19, WITH NO UPDATES
2019-08-07RP04AP01Second filing of director appointment of Andrew Lovegrove
2019-07-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-06-25TM01APPOINTMENT TERMINATED, DIRECTOR PAM PURSLEY
2019-06-07TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN ANTHONY JONES
2019-05-20TM01APPOINTMENT TERMINATED, DIRECTOR DAWN MARY HILL
2019-05-01TM01APPOINTMENT TERMINATED, DIRECTOR GERALD DAVID COX
2019-04-01TM01APPOINTMENT TERMINATED, DIRECTOR JULIE DIANA STRANGE
2019-03-21AP01DIRECTOR APPOINTED MRS NICOLE JANE THOMAS
2019-03-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LESLIE POWELL
2019-03-18AP01DIRECTOR APPOINTED MS CHRISTINE JOAN FRASER
2019-03-15AP01DIRECTOR APPOINTED MS REBECCA JANE HELLARD
2019-03-15TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MARTIN SEALY
2019-01-07AP01DIRECTOR APPOINTED MRS PAMELA PURSLEY
2018-12-14TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN GERRISH
2018-10-15TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CARTER
2018-09-14CS01CONFIRMATION STATEMENT MADE ON 14/09/18, WITH NO UPDATES
2018-06-11AP01DIRECTOR APPOINTED MR MATTHEW JOHN TILLER
2018-05-11AP01DIRECTOR APPOINTED MRS NICOLA SALLY HIX
2018-04-03TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA WATSON
2018-04-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HUDSON
2017-12-06TM01APPOINTMENT TERMINATED, DIRECTOR FRANK WILSON
2017-09-20CS01CONFIRMATION STATEMENT MADE ON 14/09/17, NO UPDATES
2017-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN ELIZABETH JAMES / 04/09/2017
2017-07-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17
2017-07-19RES01ALTER ARTICLES 26/01/2017
2017-07-19MEM/ARTSARTICLES OF ASSOCIATION
2017-07-19RES13COMPANY BUSINESS 26/01/2017
2017-07-19CC04STATEMENT OF COMPANY'S OBJECTS
2017-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW LOVEGROVE / 13/06/2017
2017-06-13AP01DIRECTOR APPOINTED MR ANDREW LOVEGROVE
2017-06-05AP01DIRECTOR APPOINTED MR DAVID LESLIE POWELL
2017-06-05AP01DIRECTOR APPOINTED MRS JENNIFER LOUISE POOLE
2017-06-05AP01DIRECTOR APPOINTED MR RICHARD MARTIN SEALY
2017-06-04TM01APPOINTMENT TERMINATED, DIRECTOR RUTH TAYLOR
2017-06-04TM01APPOINTMENT TERMINATED, DIRECTOR DONNA PARHAM
2017-06-04AP01DIRECTOR APPOINTED MRS ANGELA WATSON
2017-06-04TM01APPOINTMENT TERMINATED, DIRECTOR PAUL FITZGERALD
2017-06-04AP01DIRECTOR APPOINTED MR FRANK MALCOLM WILSON
2017-01-10AP01DIRECTOR APPOINTED MR PAUL CARTER
2017-01-09TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SEALY
2016-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS KAREN ELIZABETH BROWNJOHN / 06/12/2016
2016-11-14AP01DIRECTOR APPOINTED MRS RUTH CAROLINE TAYLOR
2016-10-10AP01DIRECTOR APPOINTED MISS KAREN ELIZABETH BROWNJOHN
2016-10-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16
2016-10-04AP01DIRECTOR APPOINTED MR PAUL EDWARD DEAL
2016-10-03TM01APPOINTMENT TERMINATED, DIRECTOR ADAM SAVERY
2016-09-27CS01CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES
2016-09-02TM01APPOINTMENT TERMINATED, DIRECTOR PETER ROBINSON
2016-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/2016 FROM YEOVIL INNOVATION CENTRE BARRACKS CLOSE COPSE ROAD YEOVIL SOMERSET BA22 8RN
2016-06-20AP01DIRECTOR APPOINTED MR JOHNATHAN LLOYD SYMES
2016-03-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15
2015-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRIS KAREN PARHAM / 30/11/2015
2015-11-30AP01DIRECTOR APPOINTED MRS CHRIS KAREN PARHAM
2015-11-30TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA CARD
2015-09-22AR0114/09/15 NO MEMBER LIST
2015-09-22AP01DIRECTOR APPOINTED MR BRIAN ANTHONY JONES
2015-05-28TM01APPOINTMENT TERMINATED, DIRECTOR JANET PAGE
2014-10-08AR0114/09/14 NO MEMBER LIST
2014-10-08CH03SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER GUNN / 01/07/2013
2014-09-03AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14
2014-09-03AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14
2014-08-11AA31/03/14 TOTAL EXEMPTION SMALL
2014-08-07AA31/03/13 TOTAL EXEMPTION SMALL
2014-07-29AP01DIRECTOR APPOINTED MR PAUL MICHAEL FITZGERALD
2014-07-29TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PLENTY
2014-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ROBINSON / 17/06/2014
2014-06-16AP01DIRECTOR APPOINTED MR PETER ROBINSON
2014-05-15AA01CURRSHO FROM 30/09/2013 TO 31/03/2013
2014-05-12AP01DIRECTOR APPOINTED MR PAUL STEPHEN JONES
2014-05-12TM01APPOINTMENT TERMINATED, DIRECTOR DEREK BROOM
2014-04-14TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET HAMMOND
2014-04-14AP01DIRECTOR APPOINTED MR RICHARD MARTIN SEALY
2013-10-09AR0114/09/13 NO MEMBER LIST
2013-07-31CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN PLENTY / 30/07/2013
2013-07-31AD01REGISTERED OFFICE CHANGED ON 31/07/2013 FROM THE COUNCIL OFFICES BRYMPTON WAY YEOVIL SOMERSET BA20 2HT ENGLAND
2013-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISON JANE MONTEITH / 30/07/2013
2013-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK GRAHAM TAYLOR / 30/07/2013
2013-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIE DIANA STRANGE / 30/07/2013
2013-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JASON CHARLES VAUGHAN / 30/07/2013
2013-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ADAM MATTHEW SAVERY / 30/07/2013
2013-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN PLENTY / 30/07/2013
2013-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JANET IRENE PAGE / 30/07/2013
2013-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK MICHAEL BROOM / 30/07/2013
2013-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET HAMMOND / 30/07/2013
2013-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WILLIAM HUDSON / 30/07/2013
2013-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN GERRISH / 30/07/2013
2013-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON PETER ICOMBE DAVEY / 30/07/2013
2013-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / AMANDA JANE CARD / 30/07/2013
2013-07-25AP01DIRECTOR APPOINTED MRS DAWN MARY HILL
2013-07-25AP01DIRECTOR APPOINTED JANET IRENE PAGE
2013-07-18AP01DIRECTOR APPOINTED MARK GRAHAM TAYLOR
2013-05-10AP01DIRECTOR APPOINTED SIMON PETER ICOMBE DAVEY
2013-05-10AP01DIRECTOR APPOINTED ADAM MATTHEW SAVERY
2013-05-10AP01DIRECTOR APPOINTED ALISON JANE MONTEITH
2013-05-10AP01DIRECTOR APPOINTED STEPHEN JOHN PLENTY
2013-05-10AP01DIRECTOR APPOINTED MARTIN GERRISH
2013-05-10AP01DIRECTOR APPOINTED MARGARET HAMMOND
2013-05-10AP01DIRECTOR APPOINTED DEREK MICHAEL BROOM
2013-05-10AP01DIRECTOR APPOINTED AMANDA JANE CARD
2013-05-10AP01DIRECTOR APPOINTED JASON CHARLES VAUGHAN
2013-05-10AP01DIRECTOR APPOINTED JULIE DIANA STRANGE
2013-05-10AP01DIRECTOR APPOINTED MICHAEL WILLIAM HUDSON
2013-05-10RES01ADOPT ARTICLES 27/03/2013
2013-02-20AP03SECRETARY APPOINTED CHRISTOPHER GUNN
2013-01-31TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MEDD
2013-01-31TM01APPOINTMENT TERMINATED, DIRECTOR CASTLEGATE DIRECTORS LIMITED
2013-01-31AP01DIRECTOR APPOINTED MR DAVID CAMPBELL HILL
2013-01-31AP01DIRECTOR APPOINTED MR IAN BERNARD BAKER
2013-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/2013 FROM MOWBRAY HOUSE CASTLE MEADOW ROAD NOTTINGHAM NG2 1BJ ENGLAND
2013-01-31AP01DIRECTOR APPOINTED MR GERALD DAVID COX
2012-09-14MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2012-09-14NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities




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

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 69201 - Accounting and auditing activities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SOUTH WEST AUDIT PARTNERSHIP LIMITED

Intangible Assets
Patents
We have not found any records of SOUTH WEST AUDIT PARTNERSHIP LIMITED registering or being granted any patents
Domain Names

SOUTH WEST AUDIT PARTNERSHIP LIMITED owns 1 domain names.

southwestaudit.co.uk  

Trademarks
We have not found any records of SOUTH WEST AUDIT PARTNERSHIP LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SOUTH WEST AUDIT PARTNERSHIP LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Somerset County Council 2017-4 GBP £99,700 Miscellaneous Expenses
Taunton Deane Borough Council 2016-12 GBP £11,038 Miscellaneous Expenses
Taunton Deane Borough Council 2016-10 GBP £13,861 Miscellaneous Expenses
Taunton Deane Borough Council 2016-9 GBP £47,400 Private Contractors & Other Agencies
Somerset County Council 2016-6 GBP £96,074 Miscellaneous Expenses
Taunton Deane Borough Council 2016-6 GBP £76,650 Private Contractors & Other Agencies
Taunton Deane Borough Council 2016-1 GBP £52,325 Miscellaneous Expenses
Somerset County Council 2015-12 GBP £96,074
Weymouth and Portland Borough Council LIVE 2015-9 GBP £50,313
West Dorset Council 2015-9 GBP £50,313
Somerset County Council 2015-9 GBP £96,074
Devon County Council 2015-7 GBP £500 Other Fees & Charges (Expenditure)
Weymouth and Portland Borough Council LIVE 2015-6 GBP £25,156
West Dorset Council 2015-6 GBP £25,156
Somerset County Council 2015-6 GBP £96,074
East Devon Council 2015-6 GBP £26,220 Audit Fees
East Devon Council 2015-5 GBP £6,750 Redundancy Payment
Somerset County Council 2015-5 GBP £47,063
Weymouth and Portland Borough Council LIVE 2015-4 GBP £25,156
West Dorset Council 2015-4 GBP £25,156
MENDIP DISTRICT COUNCIL 2015-4 GBP £27,293
Somerset County Council 2015-3 GBP £93,411
West Somerset Council 2015-3 GBP £17,034
Gloucestershire County Council 2014-12 GBP £2,500
MENDIP DISTRICT COUNCIL 2014-12 GBP £32,293
West Somerset Council 2014-12 GBP £17,034
East Devon Council 2014-12 GBP £28,677 Audit Fees
Somerset County Council 2014-12 GBP £106,453
MENDIP DISTRICT COUNCIL 2014-11 GBP £64,585
Bath & North East Somerset Council 2014-10 GBP £4,900 Other Services to the Council
Gloucestershire County Council 2014-10 GBP £2,500
Bath & North East Somerset Council 2014-9 GBP £6,000 Other Services to the Council
Somerset County Council 2014-9 GBP £2,663
West Somerset Council 2014-9 GBP £17,034
Sedgemoor District Council 2014-9 GBP £24,790 INTERNAL AUDIT SECTION
East Devon Council 2014-9 GBP £28,677 Audit Fees
Gloucestershire County Council 2014-7 GBP £5,000
MENDIP DISTRICT COUNCIL 2014-7 GBP £32,293
West Somerset Council 2014-6 GBP £17,034
Somerset County Council 2014-6 GBP £106,453
Sedgemoor District Council 2014-6 GBP £24,790 INTERNAL AUDIT FEES
East Devon Council 2014-6 GBP £28,677 Audit Fees
Bath & North East Somerset Council 2014-6 GBP £13,500 Other Services to the Council
Taunton Deane Borough Council 2014-5 GBP £24,325 Private Contractors & Other Agencies
Bath & North East Somerset Council 2014-5 GBP £18,200 Other Services to the Council
Somerset County Council 2014-4 GBP £2,663
MENDIP DISTRICT COUNCIL 2014-4 GBP £32,293
West Somerset Council 2014-4 GBP £17,034
East Devon Council 2014-4 GBP £28,677 Audit Fees
Weymouth and Portland Borough Council LIVE 2014-3 GBP £100,625
West Dorset Council 2014-3 GBP £100,625
Somerset County Council 2014-3 GBP £103,790 Miscellaneous Expenses
Bath & North East Somerset Council 2014-3 GBP £5,600 Other Services to the Council
Sedgemoor District Council 2014-3 GBP £24,790
Bath & North East Somerset Council 2014-2 GBP £2,800 Other Services to the Council
MENDIP DISTRICT COUNCIL 2013-12 GBP £36,793
Gloucestershire County Council 2013-12 GBP £2,500
Sedgemoor District Council 2013-12 GBP £28,193
Somerset County Council 2013-12 GBP £106,453
West Somerset Council 2013-12 GBP £17,034
MENDIP DISTRICT COUNCIL 2013-9 GBP £36,793
Sedgemoor District Council 2013-9 GBP £28,193
West Somerset Council 2013-9 GBP £17,034
Somerset County Council 2013-9 GBP £103,790 Miscellaneous Expenses
Gloucestershire County Council 2013-9 GBP £2,500
Somerset County Council 2013-8 GBP £103,790 Miscellaneous Expenses
West Somerset Council 2013-7 GBP £17,034
Somerset County Council 2013-7 GBP £2,663
Sedgemoor District Council 2013-6 GBP £28,193
Gloucestershire County Council 2013-6 GBP £12,500
Somerset County Council 2013-6 GBP £2,663
Sedgemoor District Council 2013-4 GBP £28,193
West Somerset Council 2013-4 GBP £17,034
Somerset County Council 2013-3 GBP £2,663

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.

Outgoings
Business Rates/Property Tax
No properties were found where SOUTH WEST AUDIT PARTNERSHIP 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 SOUTH WEST AUDIT PARTNERSHIP 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 SOUTH WEST AUDIT PARTNERSHIP 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.