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

GUIDEPOSTS TRUST LIMITED

UNIT E TWO RIVERS INDUSTRIAL ESTATE, STATION LANE, WITNEY, OX28 4BH,
Company Registration Number
01282361
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Guideposts Trust Ltd
GUIDEPOSTS TRUST LIMITED was founded on 1976-10-19 and has its registered office in Witney. The organisation's status is listed as "Active". Guideposts Trust 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 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
GUIDEPOSTS TRUST LIMITED
 
Legal Registered Office
UNIT E TWO RIVERS INDUSTRIAL ESTATE
STATION LANE
WITNEY
OX28 4BH
Other companies in OX28
 
Charity Registration
Charity Number 272619
Charity Address GUIDEPOSTS TRUST, TWO RIVERS INDUSTRIAL ESTATE, STATION LANE, WITNEY, OX28 4BH
Charter GUIDEPOSTS PROVIDES COMMUNITY-BASED SERVICES TO INDIVIDUALS WHO FACE SOCIAL EXCLUSION FROM SOCIETY, INCLUDING PEOPLE WITH LEARNING DISABILITIES OF ALL AGES, OLDER PEOPLE WHO HAVE DEMENTIA AND INDIVIDUALS WITH MENTAL HEALTH PROBLEMS. THIS IS ACHIEVED BY CREATING LOCALLY-BASED PROJECTS IN RESPONSE TO SERVICE USER DEMAND, FOLLOWING ENQUIRIES UNDERTAKEN TO DETERMINE THE NEEDS OF THE USERS.
Filing Information
Company Number 01282361
Company ID Number 01282361
Date formed 1976-10-19
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 25/06/2016
Return next due 23/07/2017
Type of accounts FULL
VAT Number /Sales tax ID GB212738523  
Last Datalog update: 2024-03-05 22:55:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GUIDEPOSTS TRUST 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 GUIDEPOSTS TRUST LIMITED

Current Directors
Officer Role Date Appointed
KATHARINE WORRALL
Company Secretary 2011-09-14
ROSEMARY DIANA BILLINGHAM
Director 2017-02-15
INGRID BLADES
Director 2015-11-13
ALEXANDER JAMES CURTIS
Director 2018-08-08
MARTIN FRIEL GALLAGHER
Director 2001-07-16
LYDIA HURST
Director 2009-03-02
CATHERINE OPPENHEIMER
Director 1991-06-25
PETER JOHN MAYNE SMITH
Director 2018-05-16
ANDREW CLIVE WOODHEAD
Director 2013-07-10
Previous Officers
Officer Role Date Appointed Date Resigned
GILLIAN MARY ELIZABETH WILFORD
Director 2013-11-13 2018-01-10
DAVID JOHN KILMARTIN
Director 2016-06-14 2017-12-01
RAYMOND GERARD FLOOD
Director 2008-09-08 2016-07-20
BARRY JAMES PHILLIPS
Director 1993-06-07 2016-07-20
GERALD BOWEN THOMAS
Director 1997-03-11 2014-07-09
DENNIS EDWARDS
Director 2009-03-02 2013-07-10
DAVID JOHN MCCABE
Company Secretary 2010-03-09 2011-09-14
ROBERT ELMORE
Director 1991-06-25 2011-09-14
DAVID JOHN BECK
Company Secretary 2008-01-02 2010-03-09
DOROTHY FLOOD
Director 1992-12-07 2008-06-02
DAVID JOHN MCCABE
Company Secretary 2000-10-01 2008-01-02
MARGARET MCCARTHY
Director 1994-12-05 2007-12-03
FRANK BEAUMONT STEVENSON
Director 2000-03-06 2006-09-11
DAVID JOHN MCCABE
Director 2000-10-01 2002-09-11
JAN SNOWBALL
Director 2001-07-16 2002-04-29
HELEN PATRICIA BARTLETT
Director 1996-12-02 2001-03-23
CLIFFORD LESLIE UPEX
Company Secretary 1991-06-25 2000-09-30
DAVID KEITH WILLOWS
Director 1999-03-01 1999-12-31
MARY JUDGE
Director 1993-03-22 1996-02-23
THOMAS JAMES DENNIS
Director 1994-03-28 1995-10-18
KATIA HERBST
Director 1992-12-07 1994-12-20
JOHN CARLTON GREENWOOD
Director 1991-06-25 1994-06-06
FRANK MIDDLEMISS
Director 1991-06-03 1994-06-06
JOHN LLEWELLYN
Director 1991-06-25 1993-03-07
COLIN HILL
Director 1991-06-25 1992-12-07
EDWARD JOHN PATRICK
Director 1991-06-25 1992-12-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
INGRID BLADES PIEMONTE WINE LTD Director 2010-11-01 CURRENT 2010-11-01 Dissolved 2016-03-15
ALEXANDER JAMES CURTIS WARE PRIORY TRADING LIMITED Director 2015-05-18 CURRENT 2011-06-14 Active
MARTIN FRIEL GALLAGHER HEALTHWATCH WORCESTERSHIRE Director 2014-01-01 CURRENT 2013-02-20 Active
MARTIN FRIEL GALLAGHER MIDLAND MENCAP Director 2001-11-21 CURRENT 1995-01-05 Active
CATHERINE OPPENHEIMER HAMLET-GIP TRUST Director 2008-06-12 CURRENT 1988-12-19 Dissolved 2013-11-05
CATHERINE OPPENHEIMER VALE HOUSE OXFORD Director 2006-07-03 CURRENT 1988-02-11 Active
PETER JOHN MAYNE SMITH BETHANY RELIEF AND REHABILITATION INTERNATIONAL (UK) Director 2012-05-10 CURRENT 2011-02-03 Active
ANDREW CLIVE WOODHEAD ANDREW WOODHEAD CONSULTING LIMITED Director 2012-10-04 CURRENT 2012-10-04 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
2024-03-06APPOINTMENT TERMINATED, DIRECTOR MATTHEW GUY JONES
2024-01-10FULL ACCOUNTS MADE UP TO 31/03/23
2023-07-13Director's details changed for Mr Matthew Guy Jones on 2023-06-23
2023-07-13CONFIRMATION STATEMENT MADE ON 25/06/23, WITH NO UPDATES
2022-11-28AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-08-29Director's details changed for Ms Melissa Noton on 2022-08-28
2022-08-29CH01Director's details changed for Ms Melissa Noton on 2022-08-28
2022-07-06CS01CONFIRMATION STATEMENT MADE ON 25/06/22, WITH NO UPDATES
2022-07-06AP01DIRECTOR APPOINTED MS MELISSA NOTON
2022-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/22 FROM Unit E Station Lane Two Rivers Witney Oxfordshire OX28 4BH England
2022-03-21AP01DIRECTOR APPOINTED MRS MARIAM NOREEN WAQAR AHMED
2022-03-04TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE OPPENHEIMER
2021-12-22FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-22AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-07-09AP01DIRECTOR APPOINTED MS DEBORAH BARBARA COHEN
2021-07-09CS01CONFIRMATION STATEMENT MADE ON 25/06/21, WITH NO UPDATES
2021-01-13TM01APPOINTMENT TERMINATED, DIRECTOR LYDIA HIRST
2020-12-24AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-12-24AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-07-07CS01CONFIRMATION STATEMENT MADE ON 25/06/20, WITH UPDATES
2019-12-16AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/19 FROM Willow Tree House Two Rivers Industrial Estate Station Lane Witney Oxfordshire OX28 4BH
2019-07-02CS01CONFIRMATION STATEMENT MADE ON 25/06/19, WITH NO UPDATES
2019-07-02AP01DIRECTOR APPOINTED MR JAMES ROBERT BRADSHAW
2018-12-14AP01DIRECTOR APPOINTED MR MATTHEW GUY JONES
2018-12-14CH01Director's details changed for Ms Lydia Hurst on 2018-12-14
2018-11-08AP03Appointment of Miss Nicole Rolston as company secretary on 2018-09-21
2018-10-16AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-10-01TM02Termination of appointment of Katharine Worrall on 2018-09-21
2018-10-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CLIVE WOODHEAD
2018-08-15AP01DIRECTOR APPOINTED MR ALEXANDER JAMES CURTIS
2018-07-09CS01CONFIRMATION STATEMENT MADE ON 25/06/18, WITH NO UPDATES
2018-05-21AP01DIRECTOR APPOINTED MAJOR PETER JOHN MAYNE SMITH
2018-01-16TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN MARY ELIZABETH WILFORD
2017-12-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID KILMARTIN
2017-12-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID KILMARTIN
2017-10-09AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-07-03PSC08Notification of a person with significant control statement
2017-06-26CS01CONFIRMATION STATEMENT MADE ON 25/06/17, WITH NO UPDATES
2017-03-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 012823610008
2017-03-01AP01DIRECTOR APPOINTED MS ROSEMARY DIANA BILLINGHAM
2016-08-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-07-22TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND FLOOD
2016-07-22TM01APPOINTMENT TERMINATED, DIRECTOR BARRY PHILLIPS
2016-06-27AR0125/06/16 NO MEMBER LIST
2016-06-27AP01DIRECTOR APPOINTED MR DAVID JOHN KILMARTIN
2016-01-25AP01DIRECTOR APPOINTED MRS INGRID BLADES
2015-07-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-07-06AR0125/06/15 NO MEMBER LIST
2014-09-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-09-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-08-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 012823610007
2014-07-10AR0125/06/14 NO MEMBER LIST
2014-07-10TM01APPOINTMENT TERMINATED, DIRECTOR GERALD THOMAS
2014-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY JAMES PHILLIPS / 27/09/2013
2013-12-23AP01DIRECTOR APPOINTED MRS GILLIAN MARY ELIZABETH BROWNRIGG WILFORD
2013-08-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-07-10AP01DIRECTOR APPOINTED MR ANDREW CLIVE WOODHEAD
2013-07-10TM01APPOINTMENT TERMINATED, DIRECTOR DENNIS EDWARDS
2013-06-27AR0125/06/13 NO MEMBER LIST
2013-06-27AD01REGISTERED OFFICE CHANGED ON 27/06/2013 FROM TWO RIVERS STATION LANE WITNEY OXFORDSHIRE OX28 4BH
2012-07-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-07-04AR0125/06/12 NO MEMBER LIST
2011-10-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-09-15AP03SECRETARY APPOINTED MS KATHARINE WORRALL
2011-09-15TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ELMORE
2011-09-15TM02APPOINTMENT TERMINATED, SECRETARY DAVID MCCABE
2011-07-11AR0125/06/11 NO MEMBER LIST
2010-10-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-06-29AR0125/06/10 NO MEMBER LIST
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / GERALD BOWEN THOMAS / 25/06/2010
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MS LYDIA HURST / 25/06/2010
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN FRIEL GALLAGHER / 25/06/2010
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND GERARD FLOOD / 25/06/2010
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS EDWARDS / 25/06/2010
2010-06-25AP01DIRECTOR APPOINTED MR DENNIS EDWARDS
2010-06-25AP01DIRECTOR APPOINTED MS LYDIA HURST
2010-06-25AP01DIRECTOR APPOINTED MR RAYMOND GERARD FLOOD
2010-03-12AP03SECRETARY APPOINTED MR DAVID JOHN MCCABE
2010-03-12TM02APPOINTMENT TERMINATED, SECRETARY DAVID BECK
2009-09-21AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-08-28363aANNUAL RETURN MADE UP TO 25/06/09
2009-08-28288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERT ELMORE / 01/05/2009
2008-09-26AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-06-26363aANNUAL RETURN MADE UP TO 25/06/08
2008-06-26288bAPPOINTMENT TERMINATED DIRECTOR MARGARET MCCARTHY
2008-06-26288bAPPOINTMENT TERMINATED DIRECTOR DOROTHY FLOOD
2008-01-07288bSECRETARY RESIGNED
2008-01-07288aNEW SECRETARY APPOINTED
2007-09-24AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-06-28363aANNUAL RETURN MADE UP TO 25/06/07
2007-06-28288bDIRECTOR RESIGNED
2007-06-28288cSECRETARY'S PARTICULARS CHANGED
2007-05-15395PARTICULARS OF MORTGAGE/CHARGE
2007-05-15395PARTICULARS OF MORTGAGE/CHARGE
2006-11-29AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-07-20363aANNUAL RETURN MADE UP TO 25/06/06
2005-11-14AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-07-09363sANNUAL RETURN MADE UP TO 25/06/05
2004-09-29AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-08-20363sANNUAL RETURN MADE UP TO 25/06/04
2003-11-06AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-10-10395PARTICULARS OF MORTGAGE/CHARGE
2003-07-14363(288)DIRECTOR'S PARTICULARS CHANGED
2003-07-14363sANNUAL RETURN MADE UP TO 25/06/03
2003-07-01MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-07-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-04-15395PARTICULARS OF MORTGAGE/CHARGE
2003-04-15395PARTICULARS OF MORTGAGE/CHARGE
2002-12-09AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-09-23288bDIRECTOR RESIGNED
1976-10-19New incorporation
Industry Information
SIC/NAIC Codes
63 - Information service activities
639 - Other information service activities
63990 - Other information service activities n.e.c.

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 GUIDEPOSTS TRUST 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 GUIDEPOSTS TRUST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-03-08 Outstanding TRIODOS BANK NV
2014-08-12 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2007-05-15 Outstanding TRIDOS BANK NV
LEGAL MORTGAGE 2007-05-15 Outstanding TRIDOS BANK NV
LEGAL MORTGAGE 2003-10-10 Outstanding TRIODOS BANK NV
LEGAL MORTGAGE 2003-04-15 Outstanding TRIODOS BANK NV
LEGAL MORTGAGE 2003-04-15 Outstanding TRIODOS BANK NV
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

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 GUIDEPOSTS TRUST LIMITED

Intangible Assets
Patents
We have not found any records of GUIDEPOSTS TRUST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GUIDEPOSTS TRUST LIMITED
Trademarks

Trademark applications by GUIDEPOSTS TRUST LIMITED

GUIDEPOSTS TRUST LIMITED is the Original Applicant for the trademark Image for mark UK00003054965 Dementia Web 24 hour demetia helpline 0845 1204048 ™ (UK00003054965) through the UKIPO on the 2014-05-09
Trademark class: Advice relating to the personal welfare of elderly people [health];Information services relating to health care;Providing health care information by telephone;Providing health information.
Income
Government Income

Government spend with GUIDEPOSTS TRUST LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Gloucestershire County Council 2016-7 GBP £18,040
Gloucestershire County Council 2015-12 GBP £8,580
Norfolk County Council 2015-1 GBP £2,788 CARE LEAVERS RENT & ACCOMMODATION
Oxfordshire County Council 2014-12 GBP £103,010 Voluntary Associations
Norfolk County Council 2014-11 GBP £6,282 CARE LEAVERS RENT & ACCOMMODATION
Northamptonshire County Council 2014-11 GBP £32,000 Grants to Voluntary Bodies
Oxfordshire County Council 2014-11 GBP £7,004 Other Agency and Contracted Services
Northamptonshire County Council 2014-10 GBP £32,000 Grants to Voluntary Bodies
Oxfordshire County Council 2014-10 GBP £60,138 Other Agency and Contracted Services
Oxfordshire County Council 2014-9 GBP £137,728 Voluntary Associations
Gloucestershire County Council 2014-9 GBP £9,269
Northamptonshire County Council 2014-8 GBP £3,625 Grants to Voluntary Bodies
Oxfordshire County Council 2014-8 GBP £1,034 Other Agency and Contracted Services
Essex County Council 2014-8 GBP £3,179
Northamptonshire County Council 2014-7 GBP £7,250 Grants to Voluntary Bodies
Gloucestershire County Council 2014-7 GBP £5,706
Essex County Council 2014-7 GBP £26,958
Oxfordshire County Council 2014-7 GBP £8,582 Other Agency and Contracted Services
Northamptonshire County Council 2014-6 GBP £42,875 Grants to Voluntary Bodies
Essex County Council 2014-6 GBP £8,320
Blackburn with Darwen Council 2014-6 GBP £10,446
Oxfordshire County Council 2014-6 GBP £176,552 Voluntary Associations
Oxfordshire County Council 2014-5 GBP £2,911 Other Agency and Contracted Services
Cambridgeshire County Council 2014-4 GBP £2,582 Agency Placements - Out County
Oxfordshire County Council 2014-4 GBP £48,639 Voluntary Associations
Essex County Council 2014-4 GBP £11,604
Essex County Council 2014-3 GBP £11,604
Cambridgeshire County Council 2014-3 GBP £4,915 Agency Placements - Out County
Oxfordshire County Council 2014-3 GBP £3,556
Essex County Council 2014-2 GBP £11,604
Gloucestershire County Council 2014-2 GBP £5,698
Oxfordshire County Council 2014-2 GBP £145,222
Cambridgeshire County Council 2014-2 GBP £5,081 Agency Placements - Out County
Oxfordshire County Council 2014-1 GBP £1,488
Essex County Council 2014-1 GBP £11,604
Northamptonshire County Council 2014-1 GBP £42,875 Third Party Payments
Essex County Council 2013-12 GBP £20,030
Oxfordshire County Council 2013-12 GBP £148,434
Cambridgeshire County Council 2013-11 GBP £5,081 Agency Placements - Out County
Northamptonshire County Council 2013-11 GBP £42,875 Third Party Payments
Oxfordshire County Council 2013-11 GBP £4,874
Essex County Council 2013-11 GBP £3,179
South Gloucestershire Council 2013-10 GBP £7,500 Other Supplies & Services
Oxfordshire County Council 2013-10 GBP £61,368
Essex County Council 2013-10 GBP £20,030
Gloucestershire County Council 2013-10 GBP £255,169
Northamptonshire County Council 2013-9 GBP £85,750 Third Party Payments
Cambridgeshire County Council 2013-9 GBP £12,120 Agency Placements - Out County
Essex County Council 2013-9 GBP £10,964
Oxfordshire County Council 2013-9 GBP £167,580
Oxfordshire County Council 2013-8 GBP £4,950
Essex County Council 2013-8 GBP £10,069
Northamptonshire County Council 2013-7 GBP £31,647 Third Party Payments
Oxfordshire County Council 2013-7 GBP £2,528
Essex County Council 2013-7 GBP £28,929
Essex County Council 2013-6 GBP £1,644
Warwickshire County Council 2013-6 GBP £3,360 Homecare - External Domiciliary (Adults)
Oxfordshire County Council 2013-6 GBP £29,683
Gloucestershire County Council 2013-6 GBP £527
Gloucestershire County Council 2013-5 GBP £42,754
Northamptonshire County Council 2013-5 GBP £10,875 Third Party Payments
Oxfordshire County Council 2013-5 GBP £151,507
Warwickshire County Council 2013-5 GBP £3,969 Homecare - External Domiciliary (Adults)
Oxfordshire County Council 2013-4 GBP £87,848
Warwickshire County Council 2013-4 GBP £12,034 Homecare - External Domiciliary (Adults)
Northamptonshire County Council 2013-3 GBP £31,647 Third Party Payments
Essex County Council 2013-3 GBP £46,418
Warwickshire County Council 2013-3 GBP £5,752 Homecare - External Domiciliary (Adults)
Oxfordshire County Council 2013-3 GBP £5,179
Northamptonshire County Council 2013-2 GBP £10,875 Third Party Payments
Gloucestershire County Council 2013-2 GBP £95,103
Warwickshire County Council 2013-2 GBP £2,899 Homecare - External Domiciliary (Adults)
Oxfordshire County Council 2013-2 GBP £150,142
Oxfordshire County Council 2013-1 GBP £30,964
Warwickshire County Council 2013-1 GBP £8,528
Essex County Council 2013-1 GBP £11,604
London Borough of Redbridge 2013-1 GBP £2,188 Respite Care
Gloucestershire County Council 2013-1 GBP £151,550
London Borough of Redbridge 2012-12 GBP £4,787 Respite Care
Northamptonshire County Council 2012-12 GBP £63,294 Third Party Payments
Oxfordshire County Council 2012-12 GBP £147,548 Voluntary Associations
Warwickshire County Council 2012-12 GBP £8,981 Homecare - External Domiciliary (Adults)
Gloucestershire County Council 2012-12 GBP £96,019
Bath & North East Somerset Council 2012-12 GBP £2,000 Books & Publications
Oxfordshire County Council 2012-11 GBP £25,634 Voluntary Associations
Warwickshire County Council 2012-11 GBP £8,070 Homecare - External Domiciliary (Adults)
Gloucestershire County Council 2012-11 GBP £76,410
Oxfordshire County Council 2012-10 GBP £87,803 Voluntary Associations
Kent County Council 2012-10 GBP £15,150 Voluntary Associations
Warwickshire County Council 2012-10 GBP £16,500 Homecare - External Domiciliary (Adults)
Gloucestershire County Council 2012-10 GBP £78,660
Gloucestershire County Council 2012-9 GBP £113,373
Warwickshire County Council 2012-9 GBP £8,668 Homecare - External Domiciliary (Adults)
Oxfordshire County Council 2012-9 GBP £139,889 Services
Gloucestershire County Council 2012-8 GBP £108,220
Oxfordshire County Council 2012-8 GBP £3,122 Grants and Subscriptions
Warwickshire County Council 2012-8 GBP £15,465 Homecare - External Domiciliary (Adults)
Oxfordshire County Council 2012-7 GBP £6,902 Grants and Subscriptions
Gloucestershire County Council 2012-7 GBP £102,525
Warwickshire County Council 2012-7 GBP £16,559 Homecare - External Domiciliary (Adults)
Warwickshire County Council 2012-6 GBP £5,922 Homecare - External Domiciliary (Adults)
Gloucestershire County Council 2012-6 GBP £105,374
Oxfordshire County Council 2012-6 GBP £142,471 Services
Warwickshire County Council 2012-5 GBP £15,266 Homecare - External Domiciliary (Adults)
Gloucestershire County Council 2012-5 GBP £105,886
Oxfordshire County Council 2012-5 GBP £2,728 Voluntary Associations
Kent County Council 2012-4 GBP £15,150 Voluntary Associations
Oxfordshire County Council 2012-4 GBP £5,686 Services
Warwickshire County Council 2012-4 GBP £10,306 Training - External
Gloucestershire County Council 2012-4 GBP £85,410
Northamptonshire County Council 2012-3 GBP £33,289 Income
Gloucestershire County Council 2012-3 GBP £85,851
Warwickshire County Council 2012-3 GBP £14,739 HOMECARE EXTERNAL
Oxfordshire County Council 2012-3 GBP £139,889 Services
Gloucestershire County Council 2012-2 GBP £86,419
Oxfordshire County Council 2012-2 GBP £5,472 Other Agency and Contracted Services
Maidstone Borough Council 2012-2 GBP £50 Professional Services
Warwickshire County Council 2012-2 GBP £8,970 HOMECARE EXTERNAL
Warwickshire County Council 2012-1 GBP £6,532 HOMECARE EXTERNAL
Northamptonshire County Council 2012-1 GBP £33,289 Income
Gloucestershire County Council 2012-1 GBP £190,783
Oxfordshire County Council 2012-1 GBP £49,200 Voluntary Associations
Oxfordshire County Council 2011-12 GBP £166,291 Voluntary Associations
Kent County Council 2011-12 GBP £8,000 Voluntary Associations
Northamptonshire County Council 2011-12 GBP £24,530 Income
Warwickshire County Council 2011-12 GBP £15,638 HOMECARE EXTERNAL
Warwickshire County Council 2011-11 GBP £19,879 HOMECARE EXTERNAL
Oxfordshire County Council 2011-11 GBP £2,892 Services
Oxfordshire County Council 2011-10 GBP £504 Other Agency and Contracted Services
Northamptonshire County Council 2011-10 GBP £16,936 Income
Warwickshire County Council 2011-10 GBP £20,158 DOMICILIARY EXTERNAL
Northamptonshire County Council 2011-9 GBP £23,393 Income
Warwickshire County Council 2011-9 GBP £28,152 DOMICILIARY EXTERNAL
Oxfordshire County Council 2011-8 GBP £506 Other Agency and Contracted Services
Warwickshire County Council 2011-7 GBP £29,270 DOMICILIARY EXTERNAL
Oxfordshire County Council 2011-6 GBP £69,227 Voluntary Associations
Warwickshire County Council 2011-6 GBP £19,786 DOMICILIARY EXTERNAL
Oxfordshire County Council 2011-5 GBP £1,060 Grants and Subscriptions
Warwickshire County Council 2011-5 GBP £42,396 DOMICILIARY EXTERNAL
Oxfordshire County Council 2011-4 GBP £18,804 Services
Warwickshire County Council 2011-4 GBP £16,081 DOMICILIARY EXTERNAL
Warwickshire County Council 2011-3 GBP £37,585 DOMICILIARY EXTERNAL
Oxfordshire County Council 2011-3 GBP £1,530 Services
Bristol City Council 2011-2 GBP £1,600 LDDF SPECIAL PROJECTS (PROPERTIES)
Oxfordshire County Council 2011-2 GBP £140,679 Voluntary Associations
Warwickshire County Council 2011-2 GBP £58,200 SERVICE CONTRACTS
Oxfordshire County Council 2011-1 GBP £132,650 Services
Warwickshire County Council 2011-1 GBP £31,573 DOMICILIARY EXTERNAL
Oxfordshire County Council 2010-12 GBP £2,750 Other Agency and Contracted Services
Northamptonshire County Council 2010-11 GBP £4,975 Supplies & Services

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 GUIDEPOSTS TRUST 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 GUIDEPOSTS TRUST 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 GUIDEPOSTS TRUST 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.