Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VERCITY SOCIAL INFRASTRUCTURE (UK) LIMITED
Company Information for

VERCITY SOCIAL INFRASTRUCTURE (UK) LIMITED

8 WHITE OAK SQUARE, LONDON ROAD, SWANLEY, KENT, BR8 7AG,
Company Registration Number
02658304
Private Limited Company
Active

Company Overview

About Vercity Social Infrastructure (uk) Ltd
VERCITY SOCIAL INFRASTRUCTURE (UK) LIMITED was founded on 1991-10-29 and has its registered office in Swanley. The organisation's status is listed as "Active". Vercity Social Infrastructure (uk) Limited is a Private Limited Company 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
VERCITY SOCIAL INFRASTRUCTURE (UK) LIMITED
 
Legal Registered Office
8 WHITE OAK SQUARE
LONDON ROAD
SWANLEY
KENT
BR8 7AG
Other companies in BR8
 
Previous Names
HCP SOCIAL INFRASTRUCTURE (UK) LIMITED23/04/2021
HEALTH CARE PROJECTS LIMITED22/01/2010
Filing Information
Company Number 02658304
Company ID Number 02658304
Date formed 1991-10-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 24/10/2015
Return next due 21/11/2016
Type of accounts FULL
VAT Number /Sales tax ID GB697185478  
Last Datalog update: 2023-12-05 13:50:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VERCITY SOCIAL INFRASTRUCTURE (UK) 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 VERCITY SOCIAL INFRASTRUCTURE (UK) LIMITED

Current Directors
Officer Role Date Appointed
DONNA LUCIA MCCORMACK
Company Secretary 2007-11-30
DON A BOURGEOIS
Director 2012-04-14
NICHOLAS JOHN EDWARD CROWTHER
Director 2012-04-14
DONNA LUCIA MCCORMACK
Director 2007-11-30
MATTHEW JAMES WEBBER
Director 2012-04-14
MICHAEL PAUL WOODHEAD
Director 2013-03-27
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL FRANCIS
Director 2012-04-14 2013-10-24
JAQUELINE NICOLA CHURCHWARD CARDIFF
Director 2007-11-30 2013-04-30
GERARD NICHOLAS VALENTINE GREEN
Director 1997-03-04 2012-03-31
IAN ROBERT WHITEHOUSE
Director 2006-09-12 2008-10-30
ROBERT STUART WEST
Company Secretary 2000-09-30 2007-11-09
JOHN MONTAGUE KNIBB HUBBARD
Director 1999-02-10 2007-08-31
PAUL NICHOLSON
Company Secretary 2004-09-17 2006-02-22
LAURENCE GLYN BLADE
Director 1999-02-10 2004-09-17
DEREK BOORMAN
Director 1999-01-01 2004-09-17
RAYMOND AUSTIN PETT
Director 2001-06-06 2004-09-17
DAVID JOHN MORICE HARTSHORNE
Director 2001-10-04 2002-05-01
RICHARD JAMES HARRY BROOK
Company Secretary 1996-12-11 2000-09-30
RICHARD JAMES HARRY BROOK
Director 1995-06-01 2000-09-30
NIGEL WILLINGDON SMITH
Director 1992-02-04 1998-02-12
NEAL DONALD HARVEY
Company Secretary 1992-02-26 1996-12-11
IAN WILLIAM MORTIMER
Director 1991-12-12 1996-06-11
BRYAN AUGUSTINE MCSWINEY
Director 1991-12-12 1995-06-01
IAN WILLIAM MORTIMER
Company Secretary 1991-12-12 1992-02-26
STEPHANIE COLLING
Company Secretary 1991-12-04 1991-12-04
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1991-10-29 1991-12-04
INSTANT COMPANIES LIMITED
Nominated Director 1991-10-29 1991-12-04
RICHARD WHITE
Director 1991-12-04 1991-12-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DONNA LUCIA MCCORMACK VERCITY HOLDINGS LIMITED Company Secretary 2007-11-30 CURRENT 1996-06-07 Active
NICHOLAS JOHN EDWARD CROWTHER HEALTHCARE (BARTS) LIMITED Director 2016-12-19 CURRENT 2005-06-23 Active
NICHOLAS JOHN EDWARD CROWTHER THE LEARNING TRUST Director 2016-09-01 CURRENT 2011-02-09 Active
NICHOLAS JOHN EDWARD CROWTHER VERCITY MANAGEMENT SERVICES LIMITED Director 2012-04-14 CURRENT 1999-08-04 Active
NICHOLAS JOHN EDWARD CROWTHER VERCITY HOLDINGS LIMITED Director 2008-02-13 CURRENT 1996-06-07 Active
NICHOLAS JOHN EDWARD CROWTHER INNISFREE LIMITED Director 2007-12-13 CURRENT 1995-03-30 Active
NICHOLAS JOHN EDWARD CROWTHER NEWHOSPITALS (ST HELENS AND KNOWSLEY) HOLDINGS LIMITED Director 2005-11-23 CURRENT 2005-10-26 Active
NICHOLAS JOHN EDWARD CROWTHER NEWHOSPITALS (ST HELENS AND KNOWSLEY) FINANCE PLC Director 2005-11-23 CURRENT 2005-11-02 Active
NICHOLAS JOHN EDWARD CROWTHER NEWHOSPITALS (ST HELENS AND KNOWSLEY) LIMITED Director 2005-11-23 CURRENT 2005-10-26 Active
NICHOLAS JOHN EDWARD CROWTHER NEWHOSPITALS (ST HELENS AND KNOWSLEY) NOMINEE LIMITED Director 2005-11-23 CURRENT 2005-10-26 Active
NICHOLAS JOHN EDWARD CROWTHER AUTOLINK CONCESSIONAIRES (M6) PLC Director 2005-02-08 CURRENT 1996-05-21 Active
NICHOLAS JOHN EDWARD CROWTHER AUTOLINK HOLDINGS (M6) LTD Director 2005-02-08 CURRENT 1997-02-17 Active
DONNA LUCIA MCCORMACK VERCITY MANAGEMENT SERVICES LIMITED Director 2009-10-01 CURRENT 1999-08-04 Active
MATTHEW JAMES WEBBER INNISFREE TTT SLP LIMITED Director 2015-03-12 CURRENT 2015-03-12 Dissolved 2017-05-02
MATTHEW JAMES WEBBER INNISFREE TTT PARTNERS (MEMBER) LIMITED Director 2015-03-12 CURRENT 2015-03-12 Dissolved 2017-05-02
MATTHEW JAMES WEBBER INNISFREE EXGP TTT LIMITED Director 2015-03-12 CURRENT 2015-03-12 Dissolved 2017-05-02
MATTHEW JAMES WEBBER INNISFREE PARTNERS (SECOND MEMBER) LIMITED Director 2014-03-13 CURRENT 2014-03-13 Active
MATTHEW JAMES WEBBER INNISFREE EXGP SECONDARY 2 LIMITED Director 2010-10-14 CURRENT 2010-10-14 Active
MATTHEW JAMES WEBBER INNISFREE SECONDARY SLP 2 LIMITED Director 2010-09-23 CURRENT 2010-09-23 Active
MATTHEW JAMES WEBBER INNISFREE SECONDARY PARTNERS 2 (MEMBER) LIMITED Director 2010-09-23 CURRENT 2010-09-23 Active
MATTHEW JAMES WEBBER ASPIRE DEFENCE HOLDINGS LIMITED Director 2009-12-11 CURRENT 2003-04-11 Active
MATTHEW JAMES WEBBER ASPIRE DEFENCE FINANCE PLC Director 2009-12-11 CURRENT 2006-02-07 Active
MATTHEW JAMES WEBBER ASPIRE DEFENCE LIMITED Director 2009-12-11 CURRENT 2005-09-23 Active
MATTHEW JAMES WEBBER VERCITY HOLDINGS LIMITED Director 2009-10-01 CURRENT 1996-06-07 Active
MATTHEW JAMES WEBBER INNISFREE EXGP SECONDARY LIMITED Director 2007-05-10 CURRENT 2007-05-10 Active
MATTHEW JAMES WEBBER INNISFREE SECONDARY SLP LIMITED Director 2007-04-23 CURRENT 2007-04-23 Active
MATTHEW JAMES WEBBER INNISFREE SECONDARY PARTNERS 1 (MEMBER) LIMITED Director 2007-04-23 CURRENT 2007-04-23 Active
MATTHEW JAMES WEBBER INNISFREE CONTINUATION SLP LIMITED Director 2006-03-02 CURRENT 2005-11-15 Active
MATTHEW JAMES WEBBER INNISFREE EXGP CONTINUATION LIMITED Director 2006-03-02 CURRENT 2005-12-12 Active
MATTHEW JAMES WEBBER INNISFREE EXGP III LIMITED Director 2004-05-11 CURRENT 2004-05-04 Dissolved 2017-05-02
MATTHEW JAMES WEBBER INNISFREE COINVESTMENTS LIMITED Director 2004-05-11 CURRENT 2004-05-04 Active
MATTHEW JAMES WEBBER INNISFREE SLP LIMITED Director 2003-12-15 CURRENT 1995-08-15 Dissolved 2017-05-30
MATTHEW JAMES WEBBER INNISFREE SLP II LIMITED Director 2003-12-15 CURRENT 1997-12-29 Dissolved 2017-05-30
MATTHEW JAMES WEBBER INNISFREE PARTNERS III LIMITED Director 2002-12-13 CURRENT 2002-12-06 Dissolved 2017-06-27
MATTHEW JAMES WEBBER INNISFREE SLP III LIMITED Director 2002-12-13 CURRENT 2002-12-06 Dissolved 2017-06-27
MATTHEW JAMES WEBBER INNISFREE IMPPP 1 LIMITED Director 2002-03-04 CURRENT 2002-03-04 Active
MATTHEW JAMES WEBBER INNISFREE IMPPP SLP LIMITED Director 2002-01-30 CURRENT 2002-01-30 Active
MATTHEW JAMES WEBBER INNISFREE PUBLISHING LIMITED Director 2001-12-21 CURRENT 2001-06-04 Active - Proposal to Strike off
MATTHEW JAMES WEBBER INNISFREE MODUS LIMITED Director 2001-02-16 CURRENT 1999-11-04 Active - Proposal to Strike off
MATTHEW JAMES WEBBER PPP FORUM LIMITED Director 2000-12-22 CURRENT 2000-09-14 Active - Proposal to Strike off
MATTHEW JAMES WEBBER MODUS SERVICES (HOLDINGS) LIMITED Director 2000-03-23 CURRENT 1999-11-04 Active
MATTHEW JAMES WEBBER MODUS SERVICES LIMITED Director 2000-03-23 CURRENT 2000-01-06 Active
MATTHEW JAMES WEBBER INNISFREE RESOURCES LIMITED Director 1999-09-15 CURRENT 1999-07-30 Active
MATTHEW JAMES WEBBER INNISFREE CONTINUATION PARTNERS (MEMBER) LIMITED Director 1998-05-28 CURRENT 1998-04-24 Active
MATTHEW JAMES WEBBER INNISFREE NOMINEES LIMITED Director 1998-05-28 CURRENT 1998-05-18 Active
MATTHEW JAMES WEBBER INNISFREE PARTNERS LIMITED Director 1996-01-08 CURRENT 1995-07-12 Dissolved 2017-05-30
MATTHEW JAMES WEBBER INNISFREE LIMITED Director 1996-01-08 CURRENT 1995-03-30 Active
MATTHEW JAMES WEBBER INNISFREE GROUP LIMITED Director 1996-01-08 CURRENT 1995-07-12 Active
MICHAEL PAUL WOODHEAD UK HIGHWAYS LIMITED Director 2016-11-30 CURRENT 1997-01-31 Active
MICHAEL PAUL WOODHEAD UK HIGHWAYS MANAGEMENT SERVICES LIMITED Director 2016-11-30 CURRENT 1997-01-31 Active
MICHAEL PAUL WOODHEAD VERCITY MANAGEMENT SERVICES LIMITED Director 2013-03-27 CURRENT 1999-08-04 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
2023-10-10FULL ACCOUNTS MADE UP TO 31/12/22
2023-05-02DIRECTOR APPOINTED MR RICHARD PETER HOARE
2023-01-03APPOINTMENT TERMINATED, DIRECTOR STUART DAVID YEATMAN
2023-01-03TM01APPOINTMENT TERMINATED, DIRECTOR STUART DAVID YEATMAN
2022-11-07CONFIRMATION STATEMENT MADE ON 24/10/22, WITH UPDATES
2022-11-07CS01CONFIRMATION STATEMENT MADE ON 24/10/22, WITH UPDATES
2022-10-10FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-10AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-11-04CS01CONFIRMATION STATEMENT MADE ON 24/10/21, WITH NO UPDATES
2021-11-04PSC06Change of details for Hcp Holdings Limited as a person with significant control on 2021-04-23
2021-10-04AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-22CH01Director's details changed for Miss Donna Lucia Mccormack on 2012-12-01
2021-04-23RES15CHANGE OF COMPANY NAME 23/04/21
2020-11-09CS01CONFIRMATION STATEMENT MADE ON 24/10/20, WITH NO UPDATES
2020-10-22TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW JAMES WEBBER
2020-10-02AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-12-19CS01CONFIRMATION STATEMENT MADE ON 24/10/19, WITH NO UPDATES
2019-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-08-29TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOHN EDWARD CROWTHER
2019-03-14AP01DIRECTOR APPOINTED MR STUART DAVID YEATMAN
2019-03-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PAUL WOODHEAD
2018-10-26CS01CONFIRMATION STATEMENT MADE ON 24/10/18, WITH NO UPDATES
2018-10-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-12-01CS01CONFIRMATION STATEMENT MADE ON 24/10/17, WITH NO UPDATES
2017-09-30AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-11-08LATEST SOC08/11/16 STATEMENT OF CAPITAL;GBP 100000
2016-11-08CS01CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES
2016-09-28AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-11-04LATEST SOC04/11/15 STATEMENT OF CAPITAL;GBP 100000
2015-11-04AR0124/10/15 ANNUAL RETURN FULL LIST
2015-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN EDWARD CROWTHER / 26/08/2015
2015-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES WEBBER / 26/08/2015
2015-07-06AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-11-13LATEST SOC13/11/14 STATEMENT OF CAPITAL;GBP 100000
2014-11-13AR0124/10/14 ANNUAL RETURN FULL LIST
2014-11-13CH01Director's details changed for Mr Michael Paul Woodhead on 2014-11-13
2014-09-22AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-15LATEST SOC15/04/14 STATEMENT OF CAPITAL;GBP 100000
2014-04-15SH19Statement of capital on 2014-04-15 GBP 100,000
2014-04-09SH20Statement by directors
2014-04-09CAP-SSSolvency statement dated 26/03/14
2014-04-09RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2013-10-24AR0124/10/13 ANNUAL RETURN FULL LIST
2013-10-24TM01APPOINTMENT TERMINATED, DIRECTOR PAUL FRANCIS
2013-10-24TM01APPOINTMENT TERMINATED, DIRECTOR PAUL FRANCIS
2013-10-24TM01APPOINTMENT TERMINATED, DIRECTOR PAUL FRANCIS
2013-09-27AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-14TM01APPOINTMENT TERMINATED, DIRECTOR JAQUELINE CHURCHWARD CARDIFF
2013-04-04AP01DIRECTOR APPOINTED MR MICHAEL PAUL WOODHEAD
2012-11-08AR0129/10/12 FULL LIST
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-25AP01DIRECTOR APPOINTED PAUL FRANCIS
2012-05-25AP01DIRECTOR APPOINTED MR MATTHEW JAMES WEBBER
2012-05-25AP01DIRECTOR APPOINTED DON A BOURGEOIS
2012-05-25AP01DIRECTOR APPOINTED NICHOLAS JOHN EDWARD CROWTHER
2012-04-16TM01APPOINTMENT TERMINATED, DIRECTOR GERARD GREEN
2011-11-01AR0129/10/11 FULL LIST
2011-09-22AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-27AD01REGISTERED OFFICE CHANGED ON 27/06/2011 FROM 3 WHITE OAK SQUARE LONDON ROAD SWANLEY KENT BR8 7AG
2011-06-27REGISTERED OFFICE CHANGED ON 27/06/11 FROM , 3 White Oak Square, London Road Swanley, Kent, BR8 7AG
2010-11-09AR0129/10/10 FULL LIST
2010-09-22AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-22CC04STATEMENT OF COMPANY'S OBJECTS
2010-01-22RES01ADOPT ARTICLES 13/01/2010
2010-01-22RES15CHANGE OF NAME 13/01/2010
2010-01-22CERTNMCOMPANY NAME CHANGED HEALTH CARE PROJECTS LIMITED CERTIFICATE ISSUED ON 22/01/10
2010-01-22CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-12-02AUDAUDITOR'S RESIGNATION
2009-11-04AR0129/10/09 FULL LIST
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS DONNA LUCIA MCCORMACK / 01/10/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD NICHOLAS VALENTINE GREEN / 01/10/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JAQUELINE NICOLA CHURCHWARD CARDIFF / 01/10/2009
2009-11-04CH03SECRETARY'S CHANGE OF PARTICULARS / MISS DONNA LUCIA MCCORMACK / 01/10/2009
2009-09-13AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-19AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-31363aRETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS
2008-10-31288bAPPOINTMENT TERMINATED DIRECTOR IAN WHITEHOUSE
2007-12-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-12-06288aNEW DIRECTOR APPOINTED
2007-11-12288bSECRETARY RESIGNED
2007-10-30363aRETURN MADE UP TO 29/10/07; FULL LIST OF MEMBERS
2007-10-25AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-03288bDIRECTOR RESIGNED
2006-10-30363aRETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS
2006-09-29288aNEW DIRECTOR APPOINTED
2006-08-30AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-22288bSECRETARY RESIGNED
2005-11-03363aRETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS
2005-11-03288cSECRETARY'S PARTICULARS CHANGED
2005-09-29AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-11-04363(287)REGISTERED OFFICE CHANGED ON 04/11/04
2004-11-04363sRETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS
2004-09-21288aNEW SECRETARY APPOINTED
2004-09-20288bDIRECTOR RESIGNED
2004-09-20288bDIRECTOR RESIGNED
2004-09-20288bDIRECTOR RESIGNED
2004-07-13AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-11-07363sRETURN MADE UP TO 29/10/03; FULL LIST OF MEMBERS
2003-08-31AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-11-18288cDIRECTOR'S PARTICULARS CHANGED
2002-03-05Registered office changed on 05/03/02 from:\3 cobden court, wimpole close, bromley, kent BR2 9JF
1996-06-10Registered office changed on 10/06/96 from:\1 church terrace, richmond, surrey, TW10 6SE
1992-12-21Registered office changed on 21/12/92 from:\36 paradise road, richmond, surrey, TW9 1SE
1991-12-18Registered office changed on 18/12/91 from:\2 baches street, london, N1 6UB
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70221 - Financial management

74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.



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

  Average Max
MortgagesNumMortCharges0.189
MortgagesNumMortOutstanding0.119
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 70221 - Financial management

Intangible Assets
Patents
We have not found any records of VERCITY SOCIAL INFRASTRUCTURE (UK) LIMITED registering or being granted any patents
Domain Names

VERCITY SOCIAL INFRASTRUCTURE (UK) LIMITED owns 1 domain names.

hcp.co.uk  

Trademarks
We have not found any records of VERCITY SOCIAL INFRASTRUCTURE (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VERCITY SOCIAL INFRASTRUCTURE (UK) 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 (70221 - Financial management) as VERCITY SOCIAL INFRASTRUCTURE (UK) LIMITED are:

OUR COMMUNITY ENTERPRISE C.I.C. £ 127,119
SOCIAL FINANCE LIMITED £ 90,570
SILVER BIRCHES LIMITED £ 89,834
WHETSTONE GROUP LIMITED £ 53,181
INSIGHT MANAGEMENT AND SYSTEMS CONSULTANTS LIMITED £ 48,554
LG FUTURES LIMITED £ 34,643
HERONSFORD SOLUTIONS LIMITED £ 20,400
BEANSTALK LIMITED £ 1,772
DAVID ALEXANDER LIMITED £ 950
SOCIAL FINANCE LIMITED £ 1,770,920
LG FUTURES LIMITED £ 1,631,974
SILVER BIRCHES LIMITED £ 1,460,268
HIBERNIA ADVISORY SERVICES LIMITED £ 1,223,552
ALTAIR CONSULTANCY AND ADVISORY SERVICES LIMITED £ 674,804
SPECTRUM SOCIAL CARE LTD £ 648,901
OUR COMMUNITY ENTERPRISE C.I.C. £ 502,892
ECHELON CONSULTANCY LIMITED £ 403,779
BOURNE HOUSE LIMITED £ 329,980
ATLANTIC UMBRELLA COMPANY LIMITED £ 276,053
SOCIAL FINANCE LIMITED £ 1,770,920
LG FUTURES LIMITED £ 1,631,974
SILVER BIRCHES LIMITED £ 1,460,268
HIBERNIA ADVISORY SERVICES LIMITED £ 1,223,552
ALTAIR CONSULTANCY AND ADVISORY SERVICES LIMITED £ 674,804
SPECTRUM SOCIAL CARE LTD £ 648,901
OUR COMMUNITY ENTERPRISE C.I.C. £ 502,892
ECHELON CONSULTANCY LIMITED £ 403,779
BOURNE HOUSE LIMITED £ 329,980
ATLANTIC UMBRELLA COMPANY LIMITED £ 276,053
SOCIAL FINANCE LIMITED £ 1,770,920
LG FUTURES LIMITED £ 1,631,974
SILVER BIRCHES LIMITED £ 1,460,268
HIBERNIA ADVISORY SERVICES LIMITED £ 1,223,552
ALTAIR CONSULTANCY AND ADVISORY SERVICES LIMITED £ 674,804
SPECTRUM SOCIAL CARE LTD £ 648,901
OUR COMMUNITY ENTERPRISE C.I.C. £ 502,892
ECHELON CONSULTANCY LIMITED £ 403,779
BOURNE HOUSE LIMITED £ 329,980
ATLANTIC UMBRELLA COMPANY LIMITED £ 276,053
Outgoings
Business Rates/Property Tax
No properties were found where VERCITY SOCIAL INFRASTRUCTURE (UK) 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 VERCITY SOCIAL INFRASTRUCTURE (UK) 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 VERCITY SOCIAL INFRASTRUCTURE (UK) 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.