Company Information for COMMUNITY ACTION HAMPSHIRE
THE INCUHIVE SPACE HURSLEY PARK ROAD, HURSLEY, WINCHESTER, HAMPSHIRE, SO21 2JN,
|
Company Registration Number
03162873
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active |
Company Name | |
---|---|
COMMUNITY ACTION HAMPSHIRE | |
Legal Registered Office | |
THE INCUHIVE SPACE HURSLEY PARK ROAD HURSLEY WINCHESTER HAMPSHIRE SO21 2JN Other companies in SO23 | |
Charity Number | 1053806 |
---|---|
Charity Address | BEACONSFIELD HOUSE, ANDOVER ROAD, WINCHESTER, SO22 6AT |
Charter | PROVIDES INFORMATION & REPRESENTATION FOR HAMPSHIRE'S VOLUNTARY & COMMUNITY SECTOR (VCS), & RURAL COMMUNITIES. PROMOTES COMMUNITY BASED DECISION MAKING & ACTION. PROMOTES EQUAL PARTNERSHIP BETWEEN THE VCS, PRIVATE & PUBLIC SECTORS. MANAGES PROJECTS IN HAMPSHIRE WHICH ENHANCE THE WORK OF THE VCS AND LIFE IN RURAL COMMUNITIES. PROVIDES ACCREDITED TRAINING. MANAGES A COMMUNITY TRANSPORT SCHEME. |
Company Number | 03162873 | |
---|---|---|
Company ID Number | 03162873 | |
Date formed | 1996-02-22 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 22/02/2016 | |
Return next due | 22/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB568523806 |
Last Datalog update: | 2025-01-05 12:56:56 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
SARAH ELIZABETH HURFORD-POTTER |
||
JOHN DOUGLAS BONNEY |
||
COLIN STEPHEN BROWN |
||
MARTIN BRIAN COLLETT |
||
STEVEN HENRY FRANCE-SARGEANT |
||
MARGARET GEARY |
||
SAVANNAH LORRAINE KING |
||
JENNIFER TERESA MEADOWS |
||
RICHARD GEORGE OSMOND |
||
OLIVER ROWE |
||
ROSALIND JOAN RUTT |
||
ALEXANDER SHAPLAND |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HELEN SUSAN DOVEY |
Company Secretary | ||
MARILYN MARGARET SMULAND |
Company Secretary | ||
JANET WENDY CHIERCHIA |
Director | ||
JANICE MARY FIELD |
Director | ||
MALCOM AYRTON FLEMING |
Director | ||
GAIL ELLEN LONG |
Company Secretary | ||
PAUL ANTHONY CHAMBERLAIN |
Director | ||
MICHAEL JEFFERY BARKER |
Director | ||
RICHARD LUMLEY GREEN-WILKINSON |
Director | ||
KEITH STUART BEST |
Director | ||
BRIAN JOHN CHALLIS |
Director | ||
ANNE GIBBONS |
Director | ||
FREDERICK GEORGE ALLGOOD |
Director | ||
LES HARRIS |
Director | ||
KAREN KAREN GILCHRIST |
Director | ||
MALCOLM GEORGE HARPER |
Director | ||
DILYS MARY HILL |
Director | ||
HELEN HORTON |
Company Secretary | ||
GODFREY WILLIAM JOHN FEY |
Director | ||
MARIA ARMSTRONG |
Director | ||
JOHN DAVID GREEN |
Director | ||
TERESA MARGUERITE JAMIESON |
Director | ||
CARLA JENNY POPLE |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AH ACTIVATE LIMITED | Director | 2016-11-24 | CURRENT | 2016-11-24 | Active - Proposal to Strike off | |
ALENDI CONSULTING LIMITED | Director | 2014-11-07 | CURRENT | 2014-11-07 | Active | |
ALCHEMY MANAGEMENT SOLUTIONS LTD | Director | 2012-08-13 | CURRENT | 2012-08-13 | Liquidation | |
CFOA NATIONAL RESILIENCE LTD | Director | 2009-01-28 | CURRENT | 2009-01-28 | Active - Proposal to Strike off | |
THE CARLTON (HOVE) LIMITED | Director | 2014-07-15 | CURRENT | 2002-10-31 | Active | |
THE GIFT ATELIER LTD | Director | 2011-04-28 | CURRENT | 2011-01-13 | Active - Proposal to Strike off | |
AH ACTIVATE LIMITED | Director | 2018-01-26 | CURRENT | 2016-11-24 | Active - Proposal to Strike off | |
BRAMSHILL POLICING ADVISERS LIMITED | Director | 2014-08-22 | CURRENT | 2014-08-22 | Active | |
THE E.C. ROBERTS CENTRE | Director | 2013-07-16 | CURRENT | 1997-04-01 | Active | |
AGE UK PORTSMOUTH (TRADING) LIMITED | Director | 2013-07-10 | CURRENT | 2011-02-28 | Dissolved 2016-05-24 | |
AGE UK PORTSMOUTH | Director | 2013-07-10 | CURRENT | 1996-11-20 | Active |
Date | Document Type | Document Description |
---|---|---|
31/03/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
Termination of appointment of Leah Campbell on 2024-05-02 | ||
APPOINTMENT TERMINATED, DIRECTOR KATHARINE ANN ENGLISH | ||
Termination of appointment of Denise Lavers on 2024-02-06 | ||
Appointment of Ms Leah Campbell as company secretary on 2024-02-05 | ||
REGISTERED OFFICE CHANGED ON 01/02/24 FROM Westgate Chambers Staple Gardens Winchester Hampshire SO23 8SR | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23 | ||
Director's details changed for Mrs Nagina Kaleem on 2023-10-04 | ||
DIRECTOR APPOINTED DR TIKA RATNA | ||
Director's details changed for Ms Savannah Lorraine King on 2023-06-01 | ||
APPOINTMENT TERMINATED, DIRECTOR MARGARET GEARY | ||
DIRECTOR APPOINTED MR IAN JAMES ROBERT BOWES | ||
DIRECTOR APPOINTED MRS NAGINA KALEEM | ||
DIRECTOR APPOINTED MRS NAGINA KALEEM | ||
DIRECTOR APPOINTED MR DAVID IAN LAING | ||
DIRECTOR APPOINTED MR DAVID IAN LAING | ||
DIRECTOR APPOINTED MRS SARAH ELIZABETH QUARTERMAN | ||
DIRECTOR APPOINTED MRS SARAH ELIZABETH QUARTERMAN | ||
CONFIRMATION STATEMENT MADE ON 22/02/23, WITH NO UPDATES | ||
CESSATION OF LEAH CAMPBELL AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of a person with significant control statement | ||
APPOINTMENT TERMINATED, DIRECTOR MICHAEL GEORGE SOUTHGATE | ||
Resolutions passed:<ul><li>Resolution Number of trustees submitted 12/12/2022</ul> | ||
Appointment of Mrs Denise Lavers as company secretary on 2022-01-01 | ||
Termination of appointment of Sarah Elizabeth Hurford-Potter on 2023-01-01 | ||
APPOINTMENT TERMINATED, DIRECTOR COLIN STEPHEN BROWN | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MS KATE ELIZBETH SHURETY | |
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEAH CAMPBELL | ||
CESSATION OF KATE ELIZBETH SHURETY AS A PERSON OF SIGNIFICANT CONTROL | ||
PSC07 | CESSATION OF KATE ELIZBETH SHURETY AS A PERSON OF SIGNIFICANT CONTROL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEAH CAMPBELL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/02/22, WITH NO UPDATES | |
APPOINTMENT TERMINATED, DIRECTOR OLIVER ROWE | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR OLIVER ROWE | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATE ELIZABETH SHURETY | |
PSC07 | CESSATION OF HELEN SUSAN DOVEY AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA SUSAN CLEMENTS | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/02/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR CRAIG ALDWORTH STRETCH | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROSALIND JOAN RUTT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOHN MASON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN DOUGLAS BONNEY | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/02/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR RICHARD ANDREW BARRITT | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MRS JULIE ANN AMIES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER SHAPLAND | |
AP01 | DIRECTOR APPOINTED MRS ALEXANDRA SUSAN CLEMENTS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JENNIFER TERESA MEADOWS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN HENRY FRANCE-SARGEANT | |
AP01 | DIRECTOR APPOINTED MR MICHAEL GEORGE SOUTHGATE | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/02/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD GEORGE OSMOND | |
AA | FULL ACCOUNTS MADE UP TO 31/03/18 | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY JOHN MASON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN BRIAN COLLETT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELIZABETH TREVOR | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/02/18, WITH NO UPDATES | |
TM02 | Termination of appointment of Helen Susan Dovey on 2017-11-29 | |
AP03 | Appointment of Mrs Sarah Elizabeth Hurford-Potter as company secretary on 2017-11-29 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
AP01 | DIRECTOR APPOINTED MS SAVANNAH LORRAINE KING | |
AP01 | DIRECTOR APPOINTED MR STEVEN HENRY FRANCE-SARGEANT | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
AR01 | 22/02/16 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER TERESA MEADOWS / 01/04/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DOUGLAS BONNEY / 01/04/2015 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA OSBORNE | |
AP01 | DIRECTOR APPOINTED MRS ALEXANDRA MARY OSBORNE | |
AP03 | SECRETARY APPOINTED MS HELEN SUSAN DOVEY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MARILYN SMULAND | |
AP01 | DIRECTOR APPOINTED MR RICHARD GEORGE OSMOND | |
AR01 | 22/02/15 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEAN JOHNSON | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN STREVENS | |
AP01 | DIRECTOR APPOINTED MRS ELIZABETH TREVOR | |
AR01 | 22/02/14 NO MEMBER LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 13/02/2014 FROM BEACONSFIELD HOUSE ANDOVER ROAD WINCHESTER HAMPSHIRE SO22 6AT | |
AP01 | DIRECTOR APPOINTED MR COLIN BROWN | |
AP01 | DIRECTOR APPOINTED REVD BRIAN LLOYD STREVENS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANET CHIERCHIA | |
RES01 | ADOPT ARTICLES 21/11/2013 | |
AP01 | DIRECTOR APPOINTED MISS MARGARET GEARY | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AP01 | DIRECTOR APPOINTED MR MARTIN BRIAN COLLETT | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AR01 | 22/02/13 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / OLIVER ROWE / 20/03/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JEAN CAMPBELL JOHNSON / 20/03/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DOUGLAS BONNEY / 20/03/2013 | |
AP01 | DIRECTOR APPOINTED MR ALEXANDER SHAPLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD OSMOND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAN FIELD | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MALCOM FLEMING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANET SPARKES | |
AR01 | 22/02/12 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHIEF OFFICER JOHN DOUGLAS BONNEY / 01/02/2012 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GAIL LONG | |
AP01 | DIRECTOR APPOINTED MRS JENNIFER TERESA MEADOWS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KUMAR PATTANI | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AP01 | DIRECTOR APPOINTED MRS ROSALIND JOAN RUTT | |
AP03 | SECRETARY APPOINTED MARILYN MARGARET SMULAND | |
AP01 | DIRECTOR APPOINTED CHIEF OFFICER JOHN DOUGLAS BONNEY | |
AR01 | 22/02/11 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JANET WENDY CHIERCHIA / 22/02/2011 | |
AP01 | DIRECTOR APPOINTED MALCOM AYRTON FLEMING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL CHAMBERLAIN | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 22/02/10 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JANET MARGARET SPARKES / 22/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / OLIVER ROWE / 22/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KUMAR MAHESH PATTANI / 22/02/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANN KEATING | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JEAN CAMPBELL JOHNSON / 22/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAN FIELD / 22/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JANET WENDY CHIERCHIA / 22/02/2010 | |
RES01 | ADOPT ARTICLES 18/11/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
363a | ANNUAL RETURN MADE UP TO 22/02/09 | |
288a | DIRECTOR APPOINTED JANET MARGARET SPARKES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
363a | ANNUAL RETURN MADE UP TO 22/02/08 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
363a | ANNUAL RETURN MADE UP TO 22/02/07 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE | Satisfied | LLOYDS TSB BANK PLC |
|
|
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 COMMUNITY ACTION HAMPSHIRE
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Portsmouth City Council | |
|
Other establishments |
Portsmouth City Council | |
|
Grants and subscriptions |
Portsmouth City Council | |
|
Grants and subscriptions |
Portsmouth City Council | |
|
Grants and subscriptions |
Portsmouth City Council | |
|
Other establishments |
Portsmouth City Council | |
|
Other establishments |
Portsmouth City Council | |
|
Other establishments |
Test Valley Borough Council | |
|
Supplies & Services |
New Forest District Council | |
|
Hired and Contracted |
Portsmouth City Council | |
|
Grants and subscriptions |
Portsmouth City Council | |
|
Grants and subscriptions |
Test Valley Borough Council | |
|
Supplies & Services |
Portsmouth City Council | |
|
Grants and subscriptions |
Portsmouth City Council | |
|
Other establishments |
Portsmouth City Council | |
|
Other establishments |
Hart District Council | |
|
|
Portsmouth City Council | |
|
Grants and subscriptions |
Portsmouth City Council | |
|
Other establishments |
Portsmouth City Council | |
|
Grants and subscriptions |
Basingstoke and Deane Borough Council | |
|
Housing |
Portsmouth City Council | |
|
Other establishments |
New Forest District Council | |
|
Hired and Contracted |
Test Valley Borough Council | |
|
Supplies & Services |
Portsmouth City Council | |
|
Grants and subscriptions |
Hart District Council | |
|
|
Basingstoke and Deane Borough Council | |
|
Business Units |
Portsmouth City Council | |
|
Grants and subscriptions |
Portsmouth City Council | |
|
Grants and subscriptions |
Basingstoke and Deane Borough Council | |
|
Housing |
Portsmouth City Council | |
|
Other establishments |
New Forest District Council | |
|
Hired and Contracted |
Test Valley Borough Council | |
|
Supplies & Services |
Portsmouth City Council | |
|
Grants and subscriptions |
Hampshire County Council | |
|
Payments to Voluntary bodies |
Portsmouth City Council | |
|
Grants and subscriptions |
Hampshire County Council | |
|
Payments to Voluntary bodies |
Test Valley Borough Council | |
|
Supplies & Services |
Portsmouth City Council | |
|
Grants and subscriptions |
Portsmouth City Council | |
|
Grants and subscriptions |
East Hants Council | |
|
|
Hampshire County Council | |
|
Payments to Voluntary bodies |
Portsmouth City Council | |
|
Grants and subscriptions |
Hart District Council | |
|
|
New Forest District Council | |
|
Hired and Contracted |
Hampshire County Council | |
|
B*Payments To Independent and Voluntary |
Portsmouth City Council | |
|
Grants and subscriptions |
Hampshire County Council | |
|
B*Payments To Independent and Voluntary |
Hampshire County Council | |
|
Training related expenditure |
Portsmouth City Council | |
|
Grants and subscriptions |
Portsmouth City Council | |
|
Grants and subscriptions |
Hart District Council | |
|
Contributions |
Portsmouth City Council | |
|
Grants and subscriptions |
Portsmouth City Council | |
|
Grants and subscriptions |
Portsmouth City Council | |
|
Grants and subscriptions |
Basingstoke and Deane Borough Council | |
|
Housing |
East Hants Council | |
|
|
Portsmouth City Council | |
|
Grants and subscriptions |
Hart District Council | |
|
Contributions |
Hampshire County Council | |
|
Other Misc Expenses |
Portsmouth City Council | |
|
Grants and subscriptions |
Portsmouth City Council | |
|
Grants and subscriptions |
Hampshire County Council | |
|
Grant Aid & Donations to External Orgs |
Hampshire County Council | |
|
Payments To Independent and Voluntary Bodies |
Portsmouth City Council | |
|
Grants and subscriptions |
Portsmouth City Council | |
|
Grants and subscriptions |
Winchester City Council | |
|
|
East Hants Council | |
|
|
Hampshire County Council | |
|
Payments To Independent and Voluntary Bodies |
Hart District Council | |
|
Consultants - General |
HAMPSHIRE COUNTY COUNCIL | |
|
Other Misc Expenses |
HAMPSHIRE COUNTY COUNCIL | |
|
Other wrk chargeable to scheme |
Hampshire County Council | |
|
Other Hired & Contracted Servs |
Hampshire County Council | |
|
Grant Aid / Donations |
HAMPSHIRE COUNTY COUNCIL | |
|
Other Misc Expenses |
East Hants Council | |
|
|
Hart District Council | |
|
Consultants - General |
Hampshire County Council | |
|
Other Hired & Contracted Servs |
Hampshire County Council | |
|
Payments To Independent and Voluntary Bodies |
East Hants Council | |
|
|
Hampshire County Council | |
|
Other Hired & Contracted Servs |
HAMPSHIRE COUNTY COUNCIL | |
|
Grant Aid / Donations |
Hampshire County Council | |
|
Purchase of Vehicles |
Hampshire County Council | |
|
Payments To Independent and Voluntary Bodies |
HAMPSHIRE COUNTY COUNCIL | |
|
Payments to Other LocalAuthorities |
Hampshire County Council | |
|
Other Hired & Contracted Servs |
HAMPSHIRE COUNTY COUNCIL | |
|
Dial A Ride Payments |
HAMPSHIRE COUNTY COUNCIL | |
|
Dial A Ride Payments |
HAMPSHIRE COUNTY COUNCIL | |
|
|
HAMPSHIRE COUNTY COUNCIL | |
|
Other Expenses |
HAMPSHIRE COUNTY COUNCIL | |
|
Grant Aid / Donations |
Hart District Council | |
|
Consultants - General |
HAMPSHIRE COUNTY COUNCIL | |
|
Social Care Training |
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.
Customer | Description | Contract award date | Value |
---|---|---|---|
Portsmouth City Council | other community, social and personal services | 2012/04/02 | GBP 271,453 |
Potsmouth City Council has awarded a contract for the provision of voluntary and community sector (VCS) infrastructure support services to be delivered in three areas. |
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. |