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

ALABARE

RIVERSIDE HOUSE, 2 WATT ROAD, SALISBURY, WILTSHIRE, SP2 7UD,
Company Registration Number
02604011
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Alabare
ALABARE was founded on 1991-04-23 and has its registered office in Salisbury. The organisation's status is listed as "Active". Alabare is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in 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
ALABARE
 
Legal Registered Office
RIVERSIDE HOUSE
2 WATT ROAD
SALISBURY
WILTSHIRE
SP2 7UD
Other companies in SP2
 
Telephone01722742298
 
Previous Names
ALABARE CHRISTIAN CARE AND SUPPORT07/09/2023
ALABARE CHRISTIAN CARE CENTRES12/09/2020
Charity Registration
Charity Number 1006504
Charity Address 33 BROWN STREET, SALISBURY, SP1 2AS
Charter SERVICES TO TACKLE HOMELESSNESS; ENSURE THAT THOSE IN NEED HAVE ACCESS TO THE RIGHT SUPPORT AND, WHERE APPROPRIATE, THE RIGHT LONG-TERM CARE; PROVISION OF, OR HELP TO ACCESS, APPROPRIATE SKILLS TRAINING AND EMPLOYMENT ADVICE TO ENABLE SERVICE USERS TO ENGAGE IN PAID OR VOLUNTARY WORK.
Filing Information
Company Number 02604011
Company ID Number 02604011
Date formed 1991-04-23
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 16/04/2016
Return next due 14/05/2017
Type of accounts FULL
VAT Number /Sales tax ID GB139608491  
Last Datalog update: 2023-10-08 06:49:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALABARE
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 ALABARE

Current Directors
Officer Role Date Appointed
DON ALEXANDER
Director 2015-01-29
MALCOLM CASSELLS
Director 2008-04-24
MARTIN CLARK
Director 2015-04-30
PHIL RUARK DAVIS
Director 2015-04-30
DAVID MICHAEL KARL DURSTON
Director 2002-04-22
RICHARD MARK HOLMAN
Director 2017-09-07
JOHN HUNTER
Director 2017-07-12
DAVID LAWES
Director 2007-09-12
ALICIA MONICA PROCTOR
Director 2016-07-15
JOHN PROCTOR
Director 2000-01-20
CHRISTINE MARY ROBINSON
Director 2014-06-26
Previous Officers
Officer Role Date Appointed Date Resigned
ELIZABETH ROSEMARY WEBBE
Company Secretary 2006-01-26 2017-07-12
STEVE ANTHONY GODWIN
Director 2013-01-24 2015-07-15
ANDREW JAMES BAILEY
Director 2008-01-24 2012-07-18
KAREN BUCKINGHAM
Director 2001-04-18 2006-05-03
DI HARRIS
Director 2004-04-22 2006-05-03
PENELOPE LYNN CRIPPS
Company Secretary 2002-03-01 2005-11-30
THELMA CONSTANCE CLAYDON
Director 2004-04-22 2004-12-18
KATHLEEN MARY CLARKE
Director 2002-04-22 2004-10-28
JOHN DETAIN
Director 1998-07-20 2004-08-05
JANE ANN DENCH
Company Secretary 1995-11-09 2002-03-05
BERNIE DENCH
Director 1998-07-20 2002-03-05
JANE ANN DENCH
Director 1995-11-09 2002-03-05
ANDREW RICHARD LORD
Company Secretary 2001-04-23 2002-03-01
REX BUTLAND
Company Secretary 1999-11-18 2001-04-23
REX BUTLAND
Director 1996-01-18 2001-04-23
CHRISTOPHER CROSSLAND
Director 1998-11-12 1999-11-19
TINA GILLIAN MAY HATTON COWARD
Company Secretary 1993-03-18 1999-11-15
TINA GILLIAN MAY HATTON COWARD
Director 1993-03-18 1999-11-15
SIMON DAVID ANSON FIRTH
Director 1993-03-18 1999-07-01
HUGH DAVIES
Director 1995-11-09 1998-04-16
HENRY JAMES COLLINS
Director 1991-04-23 1995-11-09
STEVE ANTHONY GODWIN
Director 1994-05-17 1995-06-27
GEORGINA ELIZABETH HELYER
Director 1991-04-23 1994-05-17
MILES JEFFREY BENNETT BROWN
Company Secretary 1991-04-23 1993-03-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MALCOLM CASSELLS HEALTHCARE STORAGE SOLUTIONS LIMITED Director 2016-04-15 CURRENT 2016-04-15 Active
PHIL RUARK DAVIS INTEGRATEDHEALTHANDCARE LTD Director 2016-08-23 CURRENT 2016-08-23 Dissolved 2018-05-22
DAVID MICHAEL KARL DURSTON BRUISED REED TRUST Director 2008-02-14 CURRENT 2004-09-21 Dissolved 2017-02-28
DAVID MICHAEL KARL DURSTON GRUBB INSTITUTE OF BEHAVIOURAL STUDIES LIMITED Director 1995-07-06 CURRENT 1966-10-28 Liquidation
DAVID LAWES BRUISED REED TRUST Director 2008-03-17 CURRENT 2004-09-21 Dissolved 2017-02-28
ALICIA MONICA PROCTOR SOUTH HILLS CHILDREN'S SERVICES LTD. Director 2011-11-18 CURRENT 2011-11-18 Dissolved 2016-09-06
ALICIA MONICA PROCTOR SOUTH HILLS SCHOOL LIMITED Director 2003-09-26 CURRENT 2000-07-04 Active
JOHN PROCTOR SOUTH HILLS CHILDREN'S SERVICES LTD. Director 2011-11-18 CURRENT 2011-11-18 Dissolved 2016-09-06
JOHN PROCTOR BRUISED REED TRUST Director 2008-02-14 CURRENT 2004-09-21 Dissolved 2017-02-28
JOHN PROCTOR ALABARE TRADING LIMITED Director 2003-07-18 CURRENT 2003-07-18 Active - Proposal to Strike off
JOHN PROCTOR SOUTH HILLS SCHOOL LIMITED Director 2000-07-04 CURRENT 2000-07-04 Active
CHRISTINE MARY ROBINSON HATTONS PLACE SERVICES LTD Director 2016-09-05 CURRENT 2016-09-05 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
2024-03-01DIRECTOR APPOINTED MR PATRICK LIAM BRADLEY
2024-02-05APPOINTMENT TERMINATED, DIRECTOR CATHERINE ANNE DETAIN
2023-09-07Company name changed alabare christian care and support\certificate issued on 07/09/23
2023-08-23NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2023-08-23Name change exemption from using 'limited' or 'cyfyngedig'
2023-07-24FULL ACCOUNTS MADE UP TO 31/03/23
2022-08-22FULL ACCOUNTS MADE UP TO 31/03/22
2022-08-22AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-07-27CH01Director's details changed for Mr Don Alexander on 2022-06-30
2022-07-27TM01APPOINTMENT TERMINATED, DIRECTOR PHIL RUARK DAVIS
2022-05-04CS01CONFIRMATION STATEMENT MADE ON 30/04/22, WITH NO UPDATES
2022-03-14CH01Director's details changed for Mrs Alicia Monica Proctor on 2021-10-01
2022-01-14APPOINTMENT TERMINATED, DIRECTOR JOHN HUNTER
2022-01-14DIRECTOR APPOINTED REV VERNON WHITE
2022-01-14AP01DIRECTOR APPOINTED REV VERNON WHITE
2022-01-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HUNTER
2021-12-19Amended full accounts made up to 2020-03-31
2021-12-19AAMDAmended full accounts made up to 2020-03-31
2021-12-06AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-11-24TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MARK HOLMAN
2021-10-18CH01Director's details changed for Mrs Alicia Monica Proctor on 2021-10-18
2021-10-18AP01DIRECTOR APPOINTED MR PHILLIP REYNOLDS
2021-05-14CS01CONFIRMATION STATEMENT MADE ON 30/04/21, WITH NO UPDATES
2020-12-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2020-11-26AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-16MEM/ARTSARTICLES OF ASSOCIATION
2020-09-14RES13Resolutions passed:
  • Name of the company be changed 30/07/2020
  • ADOPT ARTICLES
2020-09-12RES15CHANGE OF COMPANY NAME 06/05/22
2020-09-12NE01Name change exemption from using 'limited' or 'cyfyngedig'
2020-09-12CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2020-05-11CS01CONFIRMATION STATEMENT MADE ON 30/04/20, WITH NO UPDATES
2019-12-12AP01DIRECTOR APPOINTED MRS CATHERINE ANNE DETAIN
2019-08-19AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-07-30AP01DIRECTOR APPOINTED MRS TERESA BARSBY
2019-07-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LAWES
2019-04-30CS01CONFIRMATION STATEMENT MADE ON 30/04/19, WITH NO UPDATES
2019-04-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MCAULEY
2019-02-07AP01DIRECTOR APPOINTED MR DAVID MCAULEY
2018-10-09AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-10-02AP01DIRECTOR APPOINTED MR MARK BERNARD PROCTOR
2018-07-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 026040110023
2018-06-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 026040110022
2018-06-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 026040110021
2018-06-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 026040110017
2018-06-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 026040110020
2018-06-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 026040110019
2018-06-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 026040110018
2018-04-30CS01CONFIRMATION STATEMENT MADE ON 16/04/18, WITH NO UPDATES
2018-04-30TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN JOY PENDREY
2018-03-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 026040110016
2017-12-11AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-10-25AP01DIRECTOR APPOINTED MRS ALICIA MONICA PROCTOR
2017-10-24AP01DIRECTOR APPOINTED MR RICHARD MARK HOLMAN
2017-10-24AP01DIRECTOR APPOINTED MR JOHN HUNTER
2017-10-24TM02Termination of appointment of Elizabeth Rosemary Webbe on 2017-07-12
2017-04-28CS01CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES
2017-04-26TM01APPOINTMENT TERMINATED, DIRECTOR STUART RIVERS
2017-04-26TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY PEACOCK
2016-11-04AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-07-05TM01APPOINTMENT TERMINATED, DIRECTOR JAMES LANG
2016-07-05TM01APPOINTMENT TERMINATED, DIRECTOR JAMES LANG
2016-04-23AR0116/04/16 NO MEMBER LIST
2016-04-23AP01DIRECTOR APPOINTED MR PHIL DAVIS
2016-04-23AP01DIRECTOR APPOINTED MR MARTIN CLARK
2016-04-23AP01DIRECTOR APPOINTED MR STUART ROSS RIVERS
2016-04-23TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ROBERTSON
2016-04-23TM01APPOINTMENT TERMINATED, DIRECTOR KWAME KUSI-OBODUM
2016-04-23TM01APPOINTMENT TERMINATED, DIRECTOR STEVE GODWIN
2016-01-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 026040110015
2015-09-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 026040110014
2015-07-15AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-05-15AP01DIRECTOR APPOINTED MR DON ALEXANDER
2015-05-15AR0116/04/15 NO MEMBER LIST
2015-05-15AP01DIRECTOR APPOINTED MR JAMES LANG
2015-05-15AP01DIRECTOR APPOINTED MRS CHRISTINE ROBINSON
2015-05-15AP01DIRECTOR APPOINTED MR KWAME KUSI-OBODUM
2015-05-15AP01DIRECTOR APPOINTED REV STEVE GODWIN
2015-05-15TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE PROBERT
2015-05-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 026040110013
2015-03-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 026040110012
2015-01-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 026040110010
2015-01-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 026040110011
2015-01-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 026040110009
2014-08-11AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-05-15AR0116/04/14 NO MEMBER LIST
2013-11-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 026040110008
2013-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/2013 FROM 33 BROWN STREET SALISBURY WILTSHIRE SP1 2AS
2013-08-02TM01APPOINTMENT TERMINATED, DIRECTOR DAWN WOOD
2013-08-02TM01APPOINTMENT TERMINATED, DIRECTOR MARK PROCTOR
2013-08-01AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-05-22AR0116/04/13 NO MEMBER LIST
2013-05-22TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BAILEY
2012-07-19AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-05-15AR0116/04/12 NO MEMBER LIST
2011-08-16AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-05-16AR0116/04/11 NO MEMBER LIST
2011-05-16AP01DIRECTOR APPOINTED MR MARK PROCTOR
2010-09-23RES01ADOPT ARTICLES 06/09/2010
2010-07-09AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-04-26AR0116/04/10 NO MEMBER LIST
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ROSEMARY WEBBE / 01/10/2009
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / LT COL TIMOTHY JAMES WILLIAM ROBERTSON / 01/10/2009
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DAWN MARGARET WOOD / 01/10/2009
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / REV JOHN PROCTOR / 01/10/2009
2010-04-26TM01APPOINTMENT TERMINATED, DIRECTOR ALICIA PROCTOR
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE MARY ELSWORTH PROBERT / 01/10/2009
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN JOY PENDREY / 01/10/2009
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LAWES / 01/10/2009
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM CASSELLS / 01/10/2009
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES BAILEY / 01/10/2009
2010-04-26TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH WEBBE
2010-02-26TM01APPOINTMENT TERMINATED, DIRECTOR ADAM MILLS
2009-11-24AP01DIRECTOR APPOINTED MRS CAROLINE MARY ELSWORTH PROBERT
2009-08-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-07-31395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-07-31395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-07-31395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-07-09AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-05-18363aANNUAL RETURN MADE UP TO 16/04/09
2009-02-03288aDIRECTOR APPOINTED MR MALCOLM CASSELLS
2009-02-03288aDIRECTOR APPOINTED MR DAVID LAWES
2009-02-03288aDIRECTOR APPOINTED MRS SUSAN PENDREY
2009-02-02288bAPPOINTMENT TERMINATED DIRECTOR RICHARD HOLMAN
2008-08-05AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-06-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-05-14288cDIRECTOR'S CHANGE OF PARTICULARS / JEFFREY PEACOCK / 14/05/2008
2008-05-14288cDIRECTOR'S CHANGE OF PARTICULARS / ADAM MILLS / 14/05/2008
2008-05-14363aANNUAL RETURN MADE UP TO 16/04/08
2008-05-07288aDIRECTOR APPOINTED ANDREW JAMES BAILEY
2008-03-20288aDIRECTOR APPOINTED DAWN MARGARET WOOD
2007-09-04AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-05-23363sANNUAL RETURN MADE UP TO 16/04/07
2007-05-23288aNEW DIRECTOR APPOINTED
2007-05-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-12-14288bDIRECTOR RESIGNED
2006-12-14288bDIRECTOR RESIGNED
2006-12-14288bDIRECTOR RESIGNED
2006-12-14288bDIRECTOR RESIGNED
2006-12-12225ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07
2006-07-26AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-17363(288)DIRECTOR'S PARTICULARS CHANGED
2006-05-17363sANNUAL RETURN MADE UP TO 16/04/06
2006-03-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-12-09288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
87 - Residential care activities
872 - Residential care activities for learning disabilities, mental health and substance abuse
87200 - Residential care activities for learning difficulties, mental health and substance abuse




Licences & Regulatory approval
We could not find any licences issued to ALABARE 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 ALABARE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 23
Mortgages/Charges outstanding 20
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-01-21 Outstanding LLOYDS BANK PLC
2015-09-07 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2015-05-09 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2015-03-24 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2015-01-08 Outstanding LLOYDS BANK PLC
2015-01-08 Outstanding LLOYDS BANK PLC
2015-01-08 Outstanding LLOYDS BANK PLC
2013-11-26 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL MORTGAGE 2009-08-01 Outstanding TRIODOS BANK NV
LEGAL MORTGAGE 2009-07-31 Outstanding TRIODOS BANK NV
LEGAL MORTGAGE 2009-07-31 Outstanding TRIODOS BANK NV
LEGAL MORTGAGE 2009-07-31 Outstanding TRIODOS BANK NV
LEASE 2008-06-12 Outstanding JAMES DREWITT & SON LIMITED
LEGAL CHARGE 1995-05-03 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1992-02-29 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2020-03-31

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 ALABARE

Intangible Assets
Patents
We have not found any records of ALABARE registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of ALABARE registering or being granted any trademarks
Income
Government Income

Government spend with ALABARE

Government Department Income DateTransaction(s) Value Services/Products
Devon County Council 2016-10 GBP £8,556 Floating Support Service (3rd)
Devon County Council 2016-9 GBP £8,556 Floating Support Service (3rd)
Devon County Council 2016-8 GBP £8,556 Floating Support Service (3rd)
Devon County Council 2016-7 GBP £8,556 Floating Support Service (3rd)
Devon County Council 2016-6 GBP £8,556 Floating Support Service (3rd)
Devon County Council 2016-5 GBP £17,112 Floating Support Service (3rd)
Devon County Council 2016-3 GBP £8,469 Floating Support Service (3rd)
Devon County Council 2016-2 GBP £8,469 Floating Support Service (3rd)
Devon County Council 2016-1 GBP £8,469 Floating Support Service (3rd)
Devon County Council 2015-12 GBP £8,469 Floating Support Service (3rd)
Devon County Council 2015-11 GBP £8,469 Floating Support Service (3rd)
Devon County Council 2015-10 GBP £8,469 Floating Support Service (3rd)
Devon County Council 2015-9 GBP £8,469 Floating Support Service (3rd)
Devon County Council 2015-8 GBP £8,469 Floating Support Service (3rd)
Devon County Council 2015-7 GBP £8,469 Floating Support Service (3rd)
Devon County Council 2015-6 GBP £8,469 Floating Support Service (3rd)
Devon County Council 2015-5 GBP £8,469 Floating Support Service (3rd)
Devon County Council 2015-4 GBP £8,469 Floating Support Service (3rd)
Devon County Council 2015-3 GBP £8,337 Floating Support Service (3rd)
Devon County Council 2015-2 GBP £8,337 Floating Support Service (3rd)
Devon County Council 2015-1 GBP £8,337 Floating Support Service (3rd)
Hampshire County Council 2014-12 GBP £23,178 Grant Aid and Donations
Devon County Council 2014-12 GBP £8,337 Floating Support Service (3rd)
Devon County Council 2014-11 GBP £8,337 Floating Support Service (3rd)
Devon County Council 2014-10 GBP £8,337
Hampshire County Council 2014-9 GBP £18,887 Hired and Contracted Services
Devon County Council 2014-9 GBP £8,337
Devon County Council 2014-8 GBP £8,337
Plymouth City Council 2014-7 GBP £22,943
Devon County Council 2014-7 GBP £8,337
Plymouth City Council 2014-6 GBP £22,943
Hampshire County Council 2014-6 GBP £18,887 Hired and Contracted Services
Devon County Council 2014-6 GBP £8,337
Plymouth City Council 2014-5 GBP £22,943
Devon County Council 2014-5 GBP £16,673
Plymouth City Council 2014-4 GBP £22,943
Plymouth City Council 2014-3 GBP £22,943
Devon County Council 2014-3 GBP £608
Devon County Council 2014-2 GBP £1,216
Devon County Council 2014-1 GBP £1,216
Devon County Council 2013-12 GBP £1,213
Devon County Council 2013-11 GBP £1,203
Devon County Council 2013-10 GBP £2,406
Devon County Council 2013-9 GBP £1,203
Devon County Council 2013-8 GBP £1,203
Devon County Council 2013-7 GBP £1,203
Devon County Council 2013-6 GBP £1,203
Devon County Council 2013-5 GBP £1,203
Plymouth City Council 2013-5 GBP £1,124
Devon County Council 2013-4 GBP £1,203
Devon County Council 2013-3 GBP £1,203
Hampshire County Council 2013-3 GBP £10,000 Hire Of Accomodation
Plymouth City Council 2013-3 GBP £4,362
Devon County Council 2013-2 GBP £1,203
Devon County Council 2013-1 GBP £1,203
Devon County Council 2012-12 GBP £1,203
Plymouth City Council 2012-12 GBP £1,278
Bristol City Council 2012-11 GBP £6,036
Devon County Council 2012-11 GBP £1,203
Hampshire County Council 2012-11 GBP £728 Lodgings / Rented Accom.
HAMPSHIRE COUNTY COUNCIL 2012-10 GBP £6,457 Lodgings / Rented Accom.
Bristol City Council 2012-10 GBP £48,285
Devon County Council 2012-10 GBP £2,406
HAMPSHIRE COUNTY COUNCIL 2012-9 GBP £728 Lodgings / Rented Accom.
Devon County Council 2012-9 GBP £1,203
Bristol City Council 2012-9 GBP £12,071 STRATEGY & COMMISSIONING
HAMPSHIRE COUNTY COUNCIL 2012-8 GBP £728 Lodgings / Rented Accom.
Devon County Council 2012-8 GBP £1,203
Bristol City Council 2012-8 GBP £12,071 STRATEGY & COMMISSIONING
Devon County Council 2012-7 GBP £1,203
Bristol City Council 2012-7 GBP £12,071 STRATEGY & COMMISSIONING
Hampshire County Council 2012-6 GBP £728 Lodgings / Rented Accom.
Bristol City Council 2012-6 GBP £24,143
Devon County Council 2012-6 GBP £1,203
HAMPSHIRE COUNTY COUNCIL 2012-5 GBP £2,097 Lodgings / Rented Accom.
Devon County Council 2012-5 GBP £1,203
Bristol City Council 2012-5 GBP £12,071 STRATEGY & COMMISSIONING
Hampshire County Council 2012-4 GBP £10,477 Lodgings / Rented Accom.
Bristol City Council 2012-4 GBP £24,143
Devon County Council 2012-4 GBP £1,203
Bristol City Council 2012-3 GBP £28,808
Devon County Council 2012-3 GBP £1,203
Devon County Council 2012-2 GBP £1,203
Bristol City Council 2012-2 GBP £22,957 SUPPORTING PEOPLE GENERAL
Hampshire County Council 2012-2 GBP £685
Hampshire County Council 2012-1 GBP £685 Lodgings / Rented Accom.
Devon County Council 2012-1 GBP £1,203
Bristol City Council 2012-1 GBP £22,957 SUPPORTING PEOPLE GENERAL
Bristol City Council 2011-12 GBP £22,957 SUPPORTING PEOPLE GENERAL
Devon County Council 2011-12 GBP £1,203
Hampshire County Council 2011-11 GBP £685 Lodgings / Rented Accom.
Devon County Council 2011-11 GBP £1,203
Bristol City Council 2011-11 GBP £45,913 SUPPORTING PEOPLE GENERAL
Devon County Council 2011-10 GBP £1,203
Bristol City Council 2011-10 GBP £22,957 SUPPORTING PEOPLE GENERAL
Devon County Council 2011-9 GBP £1,203
Bristol City Council 2011-9 GBP £22,957 SUPPORTING PEOPLE GENERAL
Plymouth City Council 2011-8 GBP £2,166 Rents & Accomm Costs Vol
Devon County Council 2011-8 GBP £1,203
Devon County Council 2011-7 GBP £1,203
Bristol City Council 2011-7 GBP £22,957 SUPPORTING PEOPLE GENERAL
Devon County Council 2011-6 GBP £1,203
Bristol City Council 2011-6 GBP £22,957 SUPPORTING PEOPLE GENERAL
Hampshire County Council 2011-6 GBP £1,998 Lodgings / Rented Accom.
HAMPSHIRE COUNTY COUNCIL 2011-5 GBP £5,685 Lodgings / Rented Accom.
Sandwell Metroplitan Borough Council 2011-5 GBP £1,057
Devon County Council 2011-5 GBP £1,203
Bristol City Council 2011-5 GBP £22,957 SUPPORTING PEOPLE GENERAL
Devon County Council 2011-4 GBP £1,203
Bristol City Council 2011-4 GBP £22,957 SUPPORTING PEOPLE GENERAL
Sandwell Metroplitan Borough Council 2011-3 GBP £1,056
Devon County Council 2011-3 GBP £1,375
Bristol City Council 2011-3 GBP £23,129 SUPPORTING PEOPLE GENERAL
Devon County Council 2011-2 GBP £1,547
Bristol City Council 2011-2 GBP £24,166 SUPPORTING PEOPLE GENERAL
Devon County Council 2011-1 GBP £1,547
Bristol City Council 2011-1 GBP £24,166 SUPPORTING PEOPLE GENERAL
Devon County Council 2010-12 GBP £3,093
HAMPSHIRE COUNTY COUNCIL 2010-11 GBP £813 Conference expenses
Devon County Council 2010-11 GBP £1,547
Hampshire County Council 2010-10 GBP £4,180 Conference expenses
Devon County Council 2010-10 GBP £1,547
HAMPSHIRE COUNTY COUNCIL 2010-8 GBP £15,240 Other Hired & Contracted Servs
HAMPSHIRE COUNTY COUNCIL 2010-7 GBP £5,080
HAMPSHIRE COUNTY COUNCIL 2010-6 GBP £5,080 Other Hired & Contracted Servs
HAMPSHIRE COUNTY COUNCIL 2010-5 GBP £5,684 Other Hired & Contracted Servs
HAMPSHIRE COUNTY COUNCIL 2010-4 GBP £10,080 Other Hired & Contracted Servs
Bristol City Council 0-0 GBP £144,996

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
Hampshire County Council health and social work services 2012/04/27 GBP 287,387

Supported housing project for 16-25 young single people.

Outgoings
Business Rates/Property Tax
No properties were found where ALABARE 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 ALABARE 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 ALABARE 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.
    Other companies at postcode SP2 7UD