Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TLC: TALK, LISTEN, CHANGE.
Company Information for

TLC: TALK, LISTEN, CHANGE.

FLOOR 5, TRAFFORD HOUSE, CHESTER ROAD, MANCHESTER, M32 0RS,
Company Registration Number
01559314
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Tlc: Talk, Listen, Change.
TLC: TALK, LISTEN, CHANGE. was founded on 1981-05-01 and has its registered office in Manchester. The organisation's status is listed as "Active". Tlc: Talk, Listen, Change. is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
TLC: TALK, LISTEN, CHANGE.
 
Legal Registered Office
FLOOR 5, TRAFFORD HOUSE
CHESTER ROAD
MANCHESTER
M32 0RS
Other companies in M16
 
Previous Names
RELATE GREATER MANCHESTER SOUTH06/03/2017
Charity Registration
Charity Number 512710
Charity Address RELATE GREATER MANCHESTER SOUTH, RELATE, 346 CHESTER ROAD, MANCHESTER, M16 9EZ
Charter RELATE GMS PROVIDE FACE-TO-FACE COUNSELLING FOR ALL FAMILY MEMBERS. PEOPLE CAN COME ON THEIR OWN OR WITH THEIR PARTNER/FAMILY. RELATE PROVIDE RELATIONSHIP COUNSELLING, SEX THERAPY, SUPPORT FOR FAMILY MEMBERS AFFECTED BY DOMESTIC VIOLENCE, FAMILY COUNSELLING, WORK/LIFE BALANCE, YOUNG PEOPLE'S COUNSELLING SERVICE IN SCHOOLS. RELATE ALSO WORK IN THE COMMUNITY AND HEALTH CENTRES.
Filing Information
Company Number 01559314
Company ID Number 01559314
Date formed 1981-05-01
Country UNITED KINGDOM
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 30/12/2024
Latest return 09/02/2016
Return next due 09/03/2017
Type of accounts SMALL
Last Datalog update: 2024-03-05 19:56:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TLC: TALK, LISTEN, CHANGE.
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 TLC: TALK, LISTEN, CHANGE.

Current Directors
Officer Role Date Appointed
MICHELLE HILL
Company Secretary 2014-01-02
ROSEMARY AGARWALA
Director 2014-05-14
CHRISTOPHER PATRICK CALLAGHAN
Director 2007-10-02
GERARD ANTHONY DRUGAN
Director 2015-07-29
MICHAEL GASKELL
Director 2018-01-10
KEITH WILLIAM MARSLAND
Director 2013-05-15
MARGARET ALISON SHANNON
Director 2015-03-11
BARBARA MARY SHUTTLEWORTH
Director 2002-01-22
JOHN BRANDON SLESS
Director 2013-09-11
CHRISTINE STELFOX
Director 2018-07-16
Previous Officers
Officer Role Date Appointed Date Resigned
BENJAMIN HEYWORTH
Director 2015-09-16 2018-02-14
MICHAEL GASKELL
Director 2018-01-10 2018-01-25
MALCOLM DAVID BIRKETT
Director 1999-07-28 2018-01-12
KATIE MCCANN
Director 2015-11-11 2017-11-02
ROBERT ADRIAN LEVY
Director 2008-09-16 2015-07-29
SUSAN JOAN PARKES
Company Secretary 1994-02-01 2014-01-02
JANIS MAY MARSDEN
Director 2010-05-12 2013-03-20
ROSEMARY AGARWALA
Director 2000-10-25 2012-05-15
ZOEY GAIL MALPUS
Director 2010-05-12 2011-09-13
ROZITA HUSSAIN
Director 1997-06-17 2011-05-10
BERNICE LIEBERMAN
Director 2007-10-02 2011-01-01
CLAIRE LOUISE LAWTON
Director 2008-05-06 2010-06-07
MICHAEL GIBSON
Director 2003-07-01 2007-12-20
KATHLEEN MARY BAKER
Director 1996-10-01 2006-06-06
IAN GRAHAM KEITH FENWICK
Director 2002-09-17 2006-06-06
ANDREW PEEL
Director 2002-07-02 2006-04-04
GORDON LABRON JOHNSON
Director 1992-01-30 2002-10-22
CHRISTOPHER JOHN MAYFIELD
Director 1996-10-01 2002-10-22
BRYAN GEORGE GOUDE
Director 1996-10-01 2001-10-25
RUSSELL THOMAS VASSA LEWIS
Director 1995-10-24 2000-10-04
DAVID MARTIN ACKROYD
Director 1992-01-30 2000-01-25
MICHAEL ROY HARRIS
Director 1996-10-01 1999-10-02
GERALD STANLEY BROADBENT
Director 1996-10-01 1998-10-27
NORMA MOORE
Director 1992-01-30 1995-10-24
PATRICIA ANN RAIKES
Company Secretary 1992-01-30 1993-09-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GERARD ANTHONY DRUGAN VALETTE'S BUSINESS SCHOOL MANCHESTER LIMITED Director 2015-02-23 CURRENT 2015-02-23 Active - Proposal to Strike off
GERARD ANTHONY DRUGAN VALETTE'S MANAGEMENT LTD Director 2012-03-26 CURRENT 2012-03-26 Active - Proposal to Strike off
GERARD ANTHONY DRUGAN RENAISSANCE MANAGEMENT EDUCATION LTD Director 2012-03-26 CURRENT 2012-03-26 Active - Proposal to Strike off
KEITH WILLIAM MARSLAND ROCHDALE AND DISTRICT MIND Director 2015-09-25 CURRENT 1988-01-13 Active
MARGARET ALISON SHANNON SKYLINE MANAGEMENT CONSULTANCY LIMITED Director 2014-08-08 CURRENT 2014-08-08 Active
BARBARA MARY SHUTTLEWORTH TOPPING PARTNERSHIP (ACCOUNTANTS) LIMITED Director 2018-05-14 CURRENT 2018-05-14 Active
BARBARA MARY SHUTTLEWORTH TOPPING TRUSTEES LIMITED Director 2008-09-23 CURRENT 2008-09-23 Active
BARBARA MARY SHUTTLEWORTH NESTOR ACCOUNTANCY SERVICES LIMITED Director 2008-03-10 CURRENT 2007-12-18 Active
BARBARA MARY SHUTTLEWORTH TOPPING PARTNERSHIP LIMITED Director 2002-07-01 CURRENT 2001-01-17 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
2024-01-04CESSATION OF MARGARET ALISON SHANNON AS A PERSON OF SIGNIFICANT CONTROL
2024-01-03SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-12-07APPOINTMENT TERMINATED, DIRECTOR JOHN BRANDON SLESS
2023-12-07APPOINTMENT TERMINATED, DIRECTOR MARGARET ALISON SHANNON
2023-08-01APPOINTMENT TERMINATED, DIRECTOR KEITH MITCHELL
2023-02-27Director's details changed for Miss Chong Liu on 2023-01-18
2023-02-22DIRECTOR APPOINTED MS CAROLYN MICHELLE BLUNT
2023-02-22DIRECTOR APPOINTED MR GRANT NICHOLAS LOWE
2023-02-22DIRECTOR APPOINTED MRS SARAH ELIZABETH INGLEBY
2023-02-22DIRECTOR APPOINTED MISS CHONG LIU
2023-02-22DIRECTOR APPOINTED MISS CHARLOTTE JOSEPHINE SPAIN
2023-02-22DIRECTOR APPOINTED MS RUHENA TARAFDER
2023-02-22CONFIRMATION STATEMENT MADE ON 09/02/23, WITH UPDATES
2023-02-16SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-09-23TM01APPOINTMENT TERMINATED, DIRECTOR ANITA SHEPHERD
2022-09-12APPOINTMENT TERMINATED, DIRECTOR VERITY CALDERBANK
2022-09-12TM01APPOINTMENT TERMINATED, DIRECTOR VERITY CALDERBANK
2022-06-17TM01APPOINTMENT TERMINATED, DIRECTOR RASHEEDA AGBALYA
2022-05-12TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM ELLIS
2022-02-23CS01CONFIRMATION STATEMENT MADE ON 09/02/22, WITH UPDATES
2022-02-11Change of details for person with significant control
2022-02-11Director's details changed for on
2022-02-11CH01Director's details changed for on
2022-02-11PSC04Change of details for person with significant control
2022-02-10Change of details for Ms Margaret Alison Shannon as a person with significant control on 2022-02-09
2022-02-10Change of details for Ms Michelle Hill as a person with significant control on 2022-02-09
2022-02-10Director's details changed for Adiba Sultan on 2022-02-09
2022-02-10Director's details changed for Verity Calderbank on 2022-02-09
2022-02-10Director's details changed for Mr Keith Mitchell on 2022-02-09
2022-02-10Director's details changed for Rasheeda Agbalya on 2022-02-09
2022-02-10Director's details changed for Mrs Margaret Alison Shannon on 2022-02-09
2022-02-10Director's details changed for Alvin Raymode on 2022-02-09
2022-02-10Director's details changed for Graham Ellis on 2022-02-09
2022-02-10Director's details changed for Anita Shepherd on 2022-02-09
2022-02-10Director's details changed for Mr John Brandon Sless on 2022-02-09
2022-02-10Director's details changed for Mrs Barbara Mary Shuttleworth on 2022-02-09
2022-02-10Director's details changed for Dr Gerard Anthony Drugan on 2022-02-09
2022-02-10SECRETARY'S DETAILS CHNAGED FOR MICHELLE HILL on 2022-02-09
2022-02-10CH03SECRETARY'S DETAILS CHNAGED FOR MICHELLE HILL on 2022-02-09
2022-02-10CH01Director's details changed for Adiba Sultan on 2022-02-09
2022-02-10PSC04Change of details for Ms Margaret Alison Shannon as a person with significant control on 2022-02-09
2022-02-01SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-02-01SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-02-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/21 FROM 346 Chester Road Cornbrook Manchester M16 9EZ
2021-04-29TM01APPOINTMENT TERMINATED, DIRECTOR LUKE JNO-BAPTISTE
2021-03-12AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-25CH01Director's details changed for on
2021-02-25AP01DIRECTOR APPOINTED LUKE JNO-BAPTISTE
2021-02-24CS01CONFIRMATION STATEMENT MADE ON 09/02/21, WITH UPDATES
2021-02-24CH01Director's details changed for Verity Calderbank on 2021-02-24
2021-02-24AP01DIRECTOR APPOINTED MR KEITH MITCHELL
2021-02-24TM01APPOINTMENT TERMINATED, DIRECTOR KEITH WILLIAM MARSLAND
2020-02-25CS01CONFIRMATION STATEMENT MADE ON 09/02/20, WITH UPDATES
2020-02-03AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-23AA01Previous accounting period shortened from 31/03/19 TO 30/03/19
2019-11-14TM01APPOINTMENT TERMINATED, DIRECTOR SHAHBAZ SARWAR
2019-10-28CH01Director's details changed for Mr Michael Gaskell on 2019-10-21
2019-10-23PSC04Change of details for Mr Michael Gaskell as a person with significant control on 2019-10-22
2019-08-12TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE STELFOX
2019-02-20CS01CONFIRMATION STATEMENT MADE ON 09/02/19, WITH NO UPDATES
2019-02-06MEM/ARTSARTICLES OF ASSOCIATION
2019-02-06RES01ADOPT ARTICLES 06/02/19
2018-12-31AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-11-15AP01DIRECTOR APPOINTED ANITA SHEPHERD
2018-11-14TM01APPOINTMENT TERMINATED, DIRECTOR ROSEMARY AGARWALA
2018-08-03AP01DIRECTOR APPOINTED MRS CHRISTINE STELFOX
2018-04-18TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE ANNE VICKERMAN
2018-03-26CS01CONFIRMATION STATEMENT MADE ON 09/02/18, WITH UPDATES
2018-02-14TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN HEYWORTH
2018-01-31AP01DIRECTOR APPOINTED MR MICHAEL GASKELL
2018-01-25TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GASKELL
2018-01-25PSC07CESSATION OF KEITH WILLIAM MARSLAND AS A PERSON OF SIGNIFICANT CONTROL
2018-01-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL GASKELL
2018-01-25AP01DIRECTOR APPOINTED MR MICHAEL GASKELL
2018-01-25TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM BIRKETT
2018-01-04AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-11-14TM01APPOINTMENT TERMINATED, DIRECTOR KATIE MCCANN
2017-06-26CH01Director's details changed for Mr John Brandon Sless on 2017-06-26
2017-06-22CH03SECRETARY'S DETAILS CHNAGED FOR MICHELLE HILL on 2017-06-22
2017-03-10RES01ADOPT ARTICLES 10/03/17
2017-03-10CC04Statement of company's objects
2017-03-06RES15CHANGE OF COMPANY NAME 05/01/19
2017-03-06CERTNMCOMPANY NAME CHANGED RELATE GREATER MANCHESTER SOUTH CERTIFICATE ISSUED ON 06/03/17
2017-03-06MISCNE01 form received 03/03/2017
2017-03-06CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-02-14CS01CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES
2017-01-09AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-06-17AP01DIRECTOR APPOINTED QC SARAH SINGLETON
2016-03-07AR0109/02/16 NO MEMBER LIST
2016-03-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSEMARY AGARWALA / 11/02/2016
2016-03-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PATRICK CALLAGHAN / 01/10/2009
2016-03-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM DAVID BIRKETT / 07/03/2016
2016-01-21AP01DIRECTOR APPOINTED MISS KATIE MCCANN
2016-01-09AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-11-05AP01DIRECTOR APPOINTED MR BENJAMIN HEYWORTH
2015-11-04AP01DIRECTOR APPOINTED MR GERARD ANTHONY DRUGAN
2015-08-24TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT LEVY
2015-04-13AP01DIRECTOR APPOINTED MS MARGARET ALISON SHANNON
2015-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA MARY SHUTTLEWORTH / 12/02/2015
2015-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PATRICK CALLAGHAN / 12/02/2015
2015-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ADRIAN LEVY / 12/02/2015
2015-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE ANNE VICKERMAN / 11/02/2015
2015-02-09AR0109/02/15 NO MEMBER LIST
2015-02-09RES01ADOPT ARTICLES 14/05/2014
2015-01-12AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-06-10AP01DIRECTOR APPOINTED MRS ROSEMARY AGARWALA
2014-04-23TM01APPOINTMENT TERMINATED, DIRECTOR SHARON RODDEN
2014-03-26AR0127/02/14 NO MEMBER LIST
2014-01-22AP03SECRETARY APPOINTED MRS MICHELLE HILL
2014-01-21TM02APPOINTMENT TERMINATED, SECRETARY SUSAN PARKES
2013-11-26AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-11-04AP01DIRECTOR APPOINTED MR JOHN SLESS
2013-05-20AP01DIRECTOR APPOINTED MR KEITH WILLIAM MARSLAND
2013-03-26AR0127/02/13 NO MEMBER LIST
2013-03-25TM01APPOINTMENT TERMINATED, DIRECTOR JANIS MARSDEN
2012-10-22AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-06-12TM01APPOINTMENT TERMINATED, DIRECTOR SARAH SINGLETON
2012-06-12TM01APPOINTMENT TERMINATED, DIRECTOR ROSEMARY AGARWALA
2012-03-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM DAVID BIRKETT / 07/03/2012
2012-02-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY AGARWALA / 29/02/2012
2012-02-29CH03SECRETARY'S CHANGE OF PARTICULARS / SUSAN JOAN PARKES / 29/02/2012
2012-02-27AR0127/02/12 NO MEMBER LIST
2012-02-27AP01DIRECTOR APPOINTED SHARON RODDEN
2012-02-27TM01APPOINTMENT TERMINATED, DIRECTOR ZOEY MALPUS
2012-02-27TM01APPOINTMENT TERMINATED, DIRECTOR ROZITA HUSSAIN
2011-10-17AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-02-02AR0102/02/11 NO MEMBER LIST
2011-02-02TM01APPOINTMENT TERMINATED, DIRECTOR BERNICE LIEBERMAN
2010-10-20AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-07-19TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE LAWTON
2010-07-07AP01DIRECTOR APPOINTED DR ZOEY GAIL MALPUS
2010-07-07AP01DIRECTOR APPOINTED JANIS MAY MARSDEN
2010-02-09AR0130/01/10 NO MEMBER LIST
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / QC SARAH SINGLETON / 09/02/2010
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE ANNE VICKERMAN / 09/02/2010
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / BERNICE LIEBERMAN / 09/02/2010
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE LOUISE LAWTON / 09/02/2010
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ROZITA HUSSAIN / 09/02/2010
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PATRICK CALLAGHAN / 09/02/2010
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM DAVID BIRKETT / 09/02/2010
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY AGARWALA / 09/02/2010
2009-10-22AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-02-10363aANNUAL RETURN MADE UP TO 30/01/09
2008-12-15288aDIRECTOR APPOINTED ROBERT ADRIAN LEVY
2008-12-15288bAPPOINTMENT TERMINATED DIRECTOR NIKKI WOLLERTON
2008-11-10AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-10-14MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-09-26MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-09-26RES01ALTER MEMORANDUM 30/08/2008
2008-06-09288aDIRECTOR APPOINTED CLAIRE LOUISE LAWTON
2008-04-25363aANNUAL RETURN MADE UP TO 30/01/08
2008-04-25288cDIRECTOR'S CHANGE OF PARTICULARS / SARAH SINGLETON / 15/10/2006
2008-04-25288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL GIBSON
2008-04-25288cDIRECTOR'S CHANGE OF PARTICULARS / LIE LIEBERMAN / 20/12/2007
2008-04-25288cSECRETARY'S CHANGE OF PARTICULARS / SUSAN PARKES / 20/12/2007
2008-04-25288aDIRECTOR APPOINTED CHRISTOPHER PATRICK CALLAGHAN
2007-11-19288aNEW DIRECTOR APPOINTED
2007-10-18AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-02-28363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2007-02-28363sANNUAL RETURN MADE UP TO 30/01/07
2006-12-20288aNEW DIRECTOR APPOINTED
2006-11-02AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-02-10363sANNUAL RETURN MADE UP TO 30/01/06
2005-10-07AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-01-31363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-31363sANNUAL RETURN MADE UP TO 30/01/05
2004-09-30AAFULL ACCOUNTS MADE UP TO 31/03/04
Industry Information
SIC/NAIC Codes
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 TLC: TALK, LISTEN, CHANGE. 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 TLC: TALK, LISTEN, CHANGE.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1982-06-17 Outstanding WILLIAMS & GLYNS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

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 TLC: TALK, LISTEN, CHANGE.

Intangible Assets
Patents
We have not found any records of TLC: TALK, LISTEN, CHANGE. registering or being granted any patents
Domain Names
We do not have the domain name information for TLC: TALK, LISTEN, CHANGE.
Trademarks
We have not found any records of TLC: TALK, LISTEN, CHANGE. registering or being granted any trademarks
Income
Government Income

Government spend with TLC: TALK, LISTEN, CHANGE.

Government Department Income DateTransaction(s) Value Services/Products
Trafford Council 2015-04-27 GBP £15,000 CONT VOL BODIES
Trafford Council 2015-04-20 GBP £200 SECT 17 PAY ITEM 6
Trafford Council 2015-04-20 GBP £15,000 CONT VOL BODIES
Trafford Council 2015-02-25 GBP £1,058 SUPP LIVING CONT
Trafford Council 2015-02-11 GBP £50 SECT 17 PAY ITEM 6
Trafford Council 2015-01-07 GBP £100 SECT 17 PAY ITEM 6
Trafford Council 2014-12-23 GBP £45 PROFESSIONAL FEES
Trafford Council 2014-11-19 GBP £45 PROFESSIONAL FEES
Trafford Council 2014-11-12 GBP £45 SUPP LIVING CONT
Trafford Council 2014-11-12 GBP £45 SUPP LIVING CONT
Trafford Council 2014-11-12 GBP £15,000 CONT VOL BODIES
Trafford Council 2014-09-04 GBP £45 PROFESSIONAL FEES
Trafford Council 2014-09-04 GBP £90 PROFESSIONAL FEES
Trafford Council 2014-09-04 GBP £90 PROFESSIONAL FEES
Trafford Council 2014-09-04 GBP £45 PROFESSIONAL FEES
Trafford Council 2014-08-27 GBP £1,500 SUPP LIVING CONT
Trafford Council 2014-08-26 GBP £1,058 EDUCATIONAL VISITS
Trafford Council 2014-08-26 GBP £15,000 SUPP LIVING CONT

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.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Cafcass Education and training services 2013/03/11

Cafcass champions the interests of children involved in family court proceedings, advising the family courts in England on what it considers to be in the best interests of individual children. We are seeking to appoint providers to a framework agreement in support of our frontline service delivery to include Child Contact Interventions, Separated Parent Information Programmes and Domestic Violence Perpetrator Programmes. These services fall within Part B of the Public Services Contract Regulations (2006) and this is a voluntary notice, Cafcass does not intend to be bound by the Regulations beyond those applicable to Part B Services. Tender documents are available on the Cafcass website www.cafcass.gov.uk, bidders should e-mail CandPMonitoring@Cafcass.gsi.gov.uk to confirm their interest and receive a bidder reference number.

Outgoings
Business Rates/Property Tax
No properties were found where TLC: TALK, LISTEN, CHANGE. 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 TLC: TALK, LISTEN, CHANGE. 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 TLC: TALK, LISTEN, CHANGE. 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.