Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > WITH YOU LIMITED
Company Information for

WITH YOU LIMITED

7 WEST ADAM STREET, EDINBURGH, EH8 9SX,
Company Registration Number
SC120135
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About With You Ltd
WITH YOU LIMITED was founded on 1989-09-14 and has its registered office in Edinburgh. The organisation's status is listed as "Active". With You Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
WITH YOU LIMITED
 
Legal Registered Office
7 WEST ADAM STREET
EDINBURGH
EH8 9SX
Other companies in EH16
 
Previous Names
PLACES FOR PEOPLE SCOTLAND - CARE AND SUPPORT LIMITED27/03/2018
EDINVAR COMMUNITY CARE LIMITED21/04/2006
Filing Information
Company Number SC120135
Company ID Number SC120135
Date formed 1989-09-14
Country SCOTLAND
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 FULL
Last Datalog update: 2024-03-05 10:27:56
Primary Source:Companies House
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 WITH YOU LIMITED
The following companies were found which have the same name as WITH YOU LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WITH YOU - FOR YOU CORP 2950 NW 72 AVENUE MIAMI FL 33122 Active Company formed on the 2020-01-14
WITH YOU 24/7 LIMITED 36B 36B ELM DRIVE SEAFORTH L21 4NA Active Company formed on the 2023-09-23
WITH YOU ALWAYS, LLC 3171 VALMONT RD STE 4 Boulder CO 80301 Delinquent Company formed on the 2004-05-12
WITH YOU ALL THE WAY TOURS PTY LTD QLD 4680 Dissolved Company formed on the 2016-03-24
WITH YOU ALL THE WAY LTD 20-22 WENLOCK ROAD LONDON N1 7GU Active Company formed on the 2016-10-01
WITH YOU AG CONSULTING PTY LTD Active Company formed on the 2019-07-17
With You Always LLC Indiana Unknown
WITH YOU ALWAYS EVANGELISTIC MINISTRIES INC Arkansas Unknown
WITH YOU AGENCY LTD 71-75 Shelton Street London GREATER LONDON WC2H 9JQ Active - Proposal to Strike off Company formed on the 2020-09-21
With You And Yours LLC 1510 Little Bear Creek Pt Unit 304 Colorado Springs CO 80904 Voluntarily Dissolved Company formed on the 2021-05-17
WITH YOU ABA CENTRE LTD British Columbia Active Company formed on the 2023-02-09
WITH YOU BENEFITS CONSULTING LLC New Jersey Unknown
WITH YOU CORPORATION 600 BYPASS DRIVE CLEARWATER FL 34624 Inactive Company formed on the 1995-12-11
WITH YOU COMPANION AND HOUSEKEEPING SERVICES INC 89-17 88TH STREET Queens WOODHAVEN NY 11421 Active Company formed on the 2018-04-05
WITH YOU CARE PTY LTD Active Company formed on the 2020-03-16
WITH YOU CARE LTD UNIT 4 REGENTS COURT SOUTH WAY ANDOVER SP10 5NX Active Company formed on the 2023-07-05
WITH YOU DOULA SERVICES, L.L.C. 126 CASA GRANDE COURT PALM BEACH GARDENS FL 33418 Inactive Company formed on the 2016-11-16
WITH YOU DESIGNS LLC Delaware Unknown
WITH YOU EVENTS LIMITED COLECHURCH HOUSE COLECHURCH HOUSE TOOLEY STREET LONDON LONDON SE1 2SX Active - Proposal to Strike off Company formed on the 2020-02-11
WITH YOU FOUNDATION, INC. 65 VALLEY VIEW DRIVE Oswego OSWEGO NY 13126 Active Company formed on the 2013-06-07

Company Officers of WITH YOU LIMITED

Current Directors
Officer Role Date Appointed
RHONA MURRAY
Company Secretary 2018-03-09
SORREL EMMA COSENS
Director 2016-01-13
RICHIE CUMMING
Director 2018-03-30
JANE ELIZABETH PRIOR
Director 2018-05-15
JANE VICTORIA SCOTT
Director 2014-11-19
IAN MICHAEL STEVENSON
Director 2013-06-25
DEREK WALLACE
Director 2018-03-30
LESLEY JANE WARREN
Director 2012-03-28
Previous Officers
Officer Role Date Appointed Date Resigned
ELAINE HADDOW
Director 2011-12-06 2018-05-30
RICHARD JENNINGS
Company Secretary 2016-12-31 2018-03-09
LOUISE MARGARET FRASER
Director 2016-01-13 2018-01-24
ALISTER STEELE
Company Secretary 2015-06-11 2016-12-31
VALERIE ELIZABETH FREIR
Director 2012-10-30 2015-08-19
RHONA MURRAY
Company Secretary 2004-10-13 2015-06-11
JANE BROWN
Director 2007-02-27 2015-03-25
JANE GRIFFITHS
Director 2006-01-31 2012-10-17
ROBERT AITKEN
Director 2007-01-30 2011-09-14
THERESE CHRISTIE
Director 2003-10-15 2009-09-16
STEWART DOUGLAS JOHNSTONE COOPER
Director 2002-03-27 2006-09-20
MOIRA ELIZABETH CLARK
Director 2004-06-23 2006-05-30
HELEN LUCY FORSYTH
Company Secretary 1998-09-07 2004-10-13
NORMA FINDLAY
Director 2001-11-14 2003-11-16
NIGEL ANDERSON
Director 1998-03-25 2003-08-06
MIKE DUNCAN
Director 1996-11-05 2001-09-27
THERESE CHRISTIE
Director 1998-03-25 1999-10-13
CONNIE DICK
Director 1996-11-05 1999-10-13
SANDY FORD
Director 1996-11-05 1999-10-13
IRENE BARCLAY
Director 1996-11-05 1999-01-27
ROBIN BURLEY
Company Secretary 1996-11-05 1998-09-06
CHRISTOPHER FRANK TAYLOR
Company Secretary 1995-12-15 1996-11-04
KEITH TAYLOR GEDDES
Director 1990-06-11 1996-11-04
ELSPETH HARTLEY
Director 1995-12-10 1996-11-04
ELIZABETH THOMSON
Company Secretary 1989-09-14 1995-12-15
FRANCINE ANNE GAFFNEY
Director 1992-09-09 1993-03-31
ROWENA MARY BOWMAN
Director 1989-09-14 1990-06-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JANE ELIZABETH PRIOR JUDE ALLAWAY LTD Director 2016-01-04 CURRENT 2016-01-04 Dissolved 2017-06-13
JANE ELIZABETH PRIOR H S C PERSONNEL LTD Director 2014-05-16 CURRENT 2014-05-16 Dissolved 2015-11-10
IAN MICHAEL STEVENSON BROSAR LIMITED Director 2012-07-16 CURRENT 2012-07-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-07REGISTERED OFFICE CHANGED ON 07/02/24 FROM 1 Craigmillar Castle Road Craigmillar Castle Road Edinburgh EH16 4BX Scotland
2023-12-15APPOINTMENT TERMINATED, DIRECTOR SHARRON ELSDON
2023-12-05SECRETARY'S DETAILS CHNAGED FOR JOAN LAW on 2023-12-05
2023-09-01CONFIRMATION STATEMENT MADE ON 01/09/23, WITH NO UPDATES
2023-08-02REGISTERED OFFICE CHANGED ON 02/08/23 FROM Hays Business Centre 4 Hay Avenue Edinburgh EH16 4AQ Scotland
2023-06-07APPOINTMENT TERMINATED, DIRECTOR DEREK WALLACE
2023-05-17Appointment of Joan Law as company secretary on 2023-05-17
2023-03-06DIRECTOR APPOINTED MS ELLEN TOMLINSON
2023-03-06DIRECTOR APPOINTED MS JENIFER STIRTON
2023-03-03DIRECTOR APPOINTED MS JULIE ARBUTHNOTT
2023-03-02DIRECTOR APPOINTED MS SHARRON ELSDON
2023-01-31APPOINTMENT TERMINATED, DIRECTOR SORREL EMMA COSENS
2022-12-21FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-16AUDITOR'S RESIGNATION
2022-09-22CS01CONFIRMATION STATEMENT MADE ON 10/09/22, WITH NO UPDATES
2022-09-06APPOINTMENT TERMINATED, DIRECTOR HAMISH ALEXANDER LEIPER
2022-09-06APPOINTMENT TERMINATED, DIRECTOR SAMANTHA FLOWER
2022-09-06APPOINTMENT TERMINATED, DIRECTOR JAN RAFFERTY
2022-09-06APPOINTMENT TERMINATED, DIRECTOR RICHIE CUMMING
2022-09-06TM01APPOINTMENT TERMINATED, DIRECTOR HAMISH ALEXANDER LEIPER
2022-09-02Termination of appointment of Rhona Murray on 2022-08-24
2022-09-02TM02Termination of appointment of Rhona Murray on 2022-08-24
2021-11-18AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-09-10CS01CONFIRMATION STATEMENT MADE ON 10/09/21, WITH NO UPDATES
2021-08-03CH01Director's details changed for Ms Sorrel Emma Cosens on 2021-06-29
2021-05-20TM01APPOINTMENT TERMINATED, DIRECTOR JANE VICTORIA SCOTT
2020-11-26AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-10-09TM01APPOINTMENT TERMINATED, DIRECTOR GORDON JOHN DUNBAR
2020-09-14CS01CONFIRMATION STATEMENT MADE ON 14/09/20, WITH NO UPDATES
2020-03-11AP01DIRECTOR APPOINTED MR HAMISH ALEXANDER LEIPER
2019-12-03AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-09-17CS01CONFIRMATION STATEMENT MADE ON 14/09/19, WITH NO UPDATES
2019-08-28RP04AP01Second filing of director appointment of Ms Jan Rafferty
2019-07-19AP01DIRECTOR APPOINTED MS SAMANTHA FLOWER
2019-06-27AP01DIRECTOR APPOINTED MS JAN RAFFERTY
2019-06-27TM01APPOINTMENT TERMINATED, DIRECTOR IAN MICHAEL STEVENSON
2019-04-29AP01DIRECTOR APPOINTED AILSA MARY GARLAND
2018-12-27AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-11-14AP01DIRECTOR APPOINTED MR GORDON JOHN DUNBAR
2018-11-13TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY JANE WARREN
2018-11-13CS01CONFIRMATION STATEMENT MADE ON 14/09/18, WITH NO UPDATES
2018-06-21TM01APPOINTMENT TERMINATED, DIRECTOR ELAINE HADDOW
2018-05-30AP01DIRECTOR APPOINTED DOCTOR JANE ELIZABETH PRIOR
2018-04-20RES01ADOPT ARTICLES 21/03/2018
2018-04-20RES01ADOPT ARTICLES 21/03/2018
2018-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MS LESLEY JANE WARREN / 16/04/2018
2018-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MICHAEL STEVENSON / 16/04/2018
2018-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHIE CUMMING / 16/04/2018
2018-04-16AP01DIRECTOR APPOINTED MR DEREK WALLACE
2018-04-16AP01DIRECTOR APPOINTED MR RICHIE CUMMING
2018-03-28PSC08Notification of a person with significant control statement
2018-03-28PSC07CESSATION OF PLACES FOR PEOPLE GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-03-27RES15CHANGE OF COMPANY NAME 28/10/20
2018-03-27CERTNMCOMPANY NAME CHANGED PLACES FOR PEOPLE SCOTLAND - CARE AND SUPPORT LIMITED CERTIFICATE ISSUED ON 27/03/18
2018-03-27CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-03-09AP03Appointment of Ms Rhona Murray as company secretary on 2018-03-09
2018-03-09TM02Termination of appointment of Richard Jennings on 2018-03-09
2018-03-09TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JENNINGS
2018-02-06TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE MARGARET FRASER
2017-12-05AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-09-18CS01CONFIRMATION STATEMENT MADE ON 14/09/17, WITH NO UPDATES
2017-05-19TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CASEY LYALL
2017-02-21AP01DIRECTOR APPOINTED DR RICHARD JENNINGS
2017-01-17TM01APPOINTMENT TERMINATED, DIRECTOR ALISTER STEELE
2017-01-04AP03SECRETARY APPOINTED MR RICHARD JENNINGS
2017-01-04TM02APPOINTMENT TERMINATED, SECRETARY ALISTER STEELE
2016-12-28AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-08TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN ROBERTSON
2016-10-05CS01CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES
2016-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CASEY LYALL / 01/09/2016
2016-04-18AD01REGISTERED OFFICE CHANGED ON 18/04/2016 FROM SPACE 11 HAREWOOD ROAD EDINBURGH MIDLOTHIAN EH16 4NT
2016-04-06AP01DIRECTOR APPOINTED MR ALISTER STEELE
2016-01-13AP01DIRECTOR APPOINTED MS SORREL EMMA COSENS
2016-01-13AP01DIRECTOR APPOINTED MRS LOUISE MARGARET FRASER
2015-12-09TM01APPOINTMENT TERMINATED, DIRECTOR GLENDA WATT
2015-12-04AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-01AR0114/09/15 NO MEMBER LIST
2015-08-28TM01APPOINTMENT TERMINATED, DIRECTOR VALERIE FREIR
2015-08-28AP03SECRETARY APPOINTED MR ALISTER STEELE
2015-08-28TM02APPOINTMENT TERMINATED, SECRETARY RHONA MURRAY
2015-04-17TM01APPOINTMENT TERMINATED, DIRECTOR JANE BROWN
2015-04-17TM01APPOINTMENT TERMINATED, DIRECTOR SEOK LOH
2015-01-21AP01DIRECTOR APPOINTED MR RICHARD CASEY LYALL
2014-12-10AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-11-27AP01DIRECTOR APPOINTED MS JANE VICTORIA SCOTT
2014-10-31ANNOTATIONRectified
2014-10-02AR0114/09/14 NO MEMBER LIST
2014-09-24AP01DIRECTOR APPOINTED MR BRIAN STEWART ROBERTSON
2014-09-10AP01DIRECTOR APPOINTED MR BRIAN STEWART ROBERTSON
2014-09-10AP01DIRECTOR APPOINTED MR BRIAN STEWART ROBERTSON
2014-07-30TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM WOOD
2014-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MS LESLEY JANE WARREN / 30/07/2014
2014-06-23TM01APPOINTMENT TERMINATED, DIRECTOR LORNA WILSON
2014-01-13TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET TAYLOR
2013-12-10AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-09-17AR0114/09/13 NO MEMBER LIST
2013-09-17AP01DIRECTOR APPOINTED MR IAN MICHAEL STEVENSON
2012-12-07AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-11-12AP01DIRECTOR APPOINTED MS VALERIE ELIZABETH FREIR
2012-11-12TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME JOHNSTON
2012-11-12TM01APPOINTMENT TERMINATED, DIRECTOR JANE GRIFFITHS
2012-09-18AR0114/09/12 NO MEMBER LIST
2012-09-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MS LESLEY JANE WARREN / 28/03/2012
2012-09-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ELAINE HADDOW / 09/12/2011
2012-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MS LORNA MARGARET WILSON / 26/06/2012
2012-07-05AP01DIRECTOR APPOINTED MS LORNA MARGARET WILSON
2012-06-08AP01DIRECTOR APPOINTED MS LESLEY JANE WARREN
2012-01-05AP01DIRECTOR APPOINTED MS ELAINE HADDOW
2011-12-22AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-10-10AR0114/09/11 NO MEMBER LIST
2011-10-10TM01APPOINTMENT TERMINATED, DIRECTOR KEN LAIDLAW
2011-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE BROWN / 14/09/2011
2011-10-10TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT AITKEN
2010-11-15TM01APPOINTMENT TERMINATED, DIRECTOR SIMON SHEARER
2010-11-03AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-10-06AR0114/09/10 NO MEMBER LIST
2010-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MS GLENDA WATT / 14/09/2010
2010-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM WOOD / 14/09/2010
2010-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / SEOK KUAN LOH / 14/09/2010
2010-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEN LAIDLAW / 14/09/2010
2010-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAEME JOHNSTON / 14/09/2010
2010-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE GRIFFITHS / 14/09/2010
2010-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE BROWN / 14/09/2010
2010-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT AITKEN / 14/09/2010
2010-03-24AP01DIRECTOR APPOINTED MR KEN LAIDLAW
2010-03-02AP01DIRECTOR APPOINTED MS GLENDA WATT
2009-10-09AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-10-07TM01APPOINTMENT TERMINATED, DIRECTOR THERESE CHRISTIE
2009-10-07AR0114/09/09 NO MEMBER LIST
2008-10-08363aANNUAL RETURN MADE UP TO 14/09/08
2008-08-29AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-08-19288aDIRECTOR APPOINTED SEOK KUAN LOH
2007-10-16288aNEW DIRECTOR APPOINTED
2007-10-01363aANNUAL RETURN MADE UP TO 14/09/07
2007-09-20AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-07-10287REGISTERED OFFICE CHANGED ON 10/07/07 FROM: CASTLE ROCK EDINVAR HOUSING ASSOCIATION LTD 1 HAY AVENUE EDINBURGH EH16 4RW
2007-03-21288aNEW DIRECTOR APPOINTED
2007-03-21288aNEW DIRECTOR APPOINTED
2007-02-05288bDIRECTOR RESIGNED
2006-12-13288bDIRECTOR RESIGNED
2006-10-12AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-10-09363aANNUAL RETURN MADE UP TO 14/09/06
2006-09-25288bDIRECTOR RESIGNED
2006-06-29288aNEW DIRECTOR APPOINTED
2006-06-29288bDIRECTOR RESIGNED
2006-06-29288bDIRECTOR RESIGNED
2006-05-08288aNEW DIRECTOR APPOINTED
2006-04-21CERTNMCOMPANY NAME CHANGED EDINVAR COMMUNITY CARE LIMITED CERTIFICATE ISSUED ON 21/04/06
1994-11-21FULL ACCOUNTS MADE UP TO 31/03/94
1994-09-21Annual return made up to 14/09/94
1994-01-10Director resigned
1994-01-10FULL ACCOUNTS MADE UP TO 31/03/93
1993-12-13Director resigned;new director appointed
1993-09-13Annual return made up to 14/09/93
1992-09-16Annual return made up to 14/09/92
1991-09-18Annual return made up to 14/09/91
1991-09-08FULL ACCOUNTS MADE UP TO 31/03/91
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
881 - Social work activities without accommodation for the elderly and disabled
88100 - Social work activities without accommodation for the elderly and disabled

88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.



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

  Average Max
MortgagesNumMortCharges0.399
MortgagesNumMortOutstanding0.309
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.098

This shows the max and average number of mortgages for companies with the same SIC code of 88100 - Social work activities without accommodation for the elderly and disabled

Intangible Assets
Patents
We have not found any records of WITH YOU LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WITH YOU LIMITED
Trademarks
We have not found any records of WITH YOU LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WITH YOU 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 (88100 - Social work activities without accommodation for the elderly and disabled) as WITH YOU LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where WITH YOU 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 WITH YOU 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 WITH YOU 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.