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

CRANSTOUN

THAMES MEWS, PORTSMOUTH ROAD, ESHER, SURREY, KT10 9AD,
Company Registration Number
03306337
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Cranstoun
CRANSTOUN was founded on 1997-01-23 and has its registered office in Esher. The organisation's status is listed as "Active". Cranstoun 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 GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
CRANSTOUN
 
Legal Registered Office
THAMES MEWS
PORTSMOUTH ROAD
ESHER
SURREY
KT10 9AD
Other companies in KT6
 
Previous Names
CRANSTOUN DRUG SERVICES23/02/2011
Charity Registration
Charity Number 1061582
Charity Address 1ST FLOOR, ST ANDREWS HOUSE, ST ANDREWS ROAD, SURBITON, SURREY, KT6 4DT
Charter CRANSTOUN DRUG SERVICES IS A NOT-FOR-PROFIT, INDEPENDENT, NON-GOVERMENTAL ORGANISATION PROVIDING A RANGE OF HIGH QUALITY, SPECIALIST SERVICES TO TACKLE THE IMPACT AND HARM CAUSED BY DRUGS TO INDIVIDUALS AND COMMUNITIES.
Filing Information
Company Number 03306337
Company ID Number 03306337
Date formed 1997-01-23
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 23/01/2016
Return next due 20/02/2017
Type of accounts GROUP
Last Datalog update: 2024-03-07 00:46:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CRANSTOUN
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 CRANSTOUN

Current Directors
Officer Role Date Appointed
MARTIN HOLLY
Company Secretary 2004-04-27
FRANKLIN JAY APFEL
Director 2015-09-23
CHARLOTTE BUNYAN
Director 2015-07-22
CEES CORNELIUS GOOS
Director 2003-09-15
MALCOLM WAYNE HAYWOOD
Director 2010-07-21
FAITH STELLA JENNER
Director 2010-07-21
LINDA MAGDA MOIR
Director 2009-11-18
KATHARINE PATEL
Director 2006-01-24
RICHARD JAMES CHARLES PERTWEE
Director 2010-02-24
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD ARTHUR OLIVER
Director 2000-03-22 2015-11-30
GARY DAVIS
Director 2010-07-21 2015-01-16
HUGH FENTON MORRIS
Director 2007-07-01 2012-10-16
ESPERANZA DESOUZA
Director 1997-03-26 2012-06-14
RICHARD JAMES CHARLES PERTWEE
Director 2010-02-24 2010-02-24
JULIE FEWTRELL
Director 2003-12-22 2010-01-20
KEITH LANDER BEST
Director 2007-07-01 2009-11-18
JOHN ALFRED GREENAWAY
Director 2007-07-01 2009-09-16
SHERINE KRAUSE
Director 2006-01-24 2009-02-18
UDAY MUKHERJI
Director 2002-05-29 2008-05-21
DEREK ARAM
Director 2003-05-19 2007-01-23
RONALD LUTAAYA
Director 1998-04-01 2006-01-24
SUSAN LITTLEDALE
Director 1999-03-18 2005-03-15
PIM PIERS
Director 2003-09-15 2005-03-01
CLIVE GEORGE SCOTT
Company Secretary 1998-04-01 2004-04-27
JEREMY IVOR PARKES
Director 2000-04-01 2004-01-29
ADRIAN FREDERICK HARRY ARNOLD
Director 1997-03-26 2002-01-16
MICHAEL ALAN HARRISON
Director 1997-03-26 2001-10-25
LINDA GOODE
Director 1997-09-25 2001-03-21
DERRICK JAMES HOARE
Director 2000-04-01 2000-12-19
KAZIM KHAN
Director 1997-03-26 2000-07-19
NICHOLAS MARTIN MORRISON
Director 1997-12-11 2000-07-19
LSG SERVICES LIMITED
Company Secretary 1997-01-23 1998-04-01
SUE KENTEN
Director 1997-03-26 1998-01-15
MICHAEL SAMUEL PHILIP GARVIN
Director 1997-01-23 1997-03-26
DAVID POLLACCHI
Director 1997-01-23 1997-03-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FRANKLIN JAY APFEL WORLD HEALTH COMMUNICATION ASSOCIATES LIMITED Director 2004-02-25 CURRENT 2004-02-25 Active
MALCOLM WAYNE HAYWOOD QUEENSLAND HOUSE LTD Director 2008-05-23 CURRENT 2008-05-15 Active
FAITH STELLA JENNER HR MATURITY LTD Director 2018-04-16 CURRENT 2013-04-08 Active
FAITH STELLA JENNER FAITH JENNER CONSULTING LIMITED Director 2006-07-20 CURRENT 2006-07-20 Active - Proposal to Strike off
LINDA MAGDA MOIR PUTNEYRED LTD Director 2013-12-11 CURRENT 2013-12-11 Active
KATHARINE PATEL KATHISHAMA LIMITED Director 2014-03-14 CURRENT 2014-03-14 Active
KATHARINE PATEL KATHAMA LIMITED Director 2011-09-07 CURRENT 2011-09-07 Active
KATHARINE PATEL BUZZACOTT SECRETARIES LIMITED Director 2006-10-24 CURRENT 1999-12-16 Active
RICHARD JAMES CHARLES PERTWEE SWANSWELL CHARITABLE TRUST Director 2016-12-15 CURRENT 1999-01-08 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-04APPOINTMENT TERMINATED, DIRECTOR REBECCA KEMP
2024-01-04CONFIRMATION STATEMENT MADE ON 04/01/24, WITH NO UPDATES
2023-09-26APPOINTMENT TERMINATED, DIRECTOR JAMES NICHOLLS
2023-01-26CONFIRMATION STATEMENT MADE ON 06/01/23, WITH NO UPDATES
2023-01-26CS01CONFIRMATION STATEMENT MADE ON 06/01/23, WITH NO UPDATES
2023-01-04GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2023-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-08-01TM02Termination of appointment of Martin Holly on 2022-07-31
2022-08-01AP03Appointment of Miss Lisa Head as company secretary on 2022-08-01
2022-07-29TM01APPOINTMENT TERMINATED, DIRECTOR MATT WEBSTER
2022-06-16CH01Director's details changed for Ms Naomi Burke-Shyne on 2022-06-16
2022-06-13RES01ADOPT ARTICLES 13/06/22
2022-06-13MEM/ARTSARTICLES OF ASSOCIATION
2022-06-08CC04Statement of company's objects
2022-02-28AP01DIRECTOR APPOINTED DR ANNE CAMPBELL
2022-02-28CH01Director's details changed for Ms Naomi Burke-Shyne on 2022-01-26
2022-02-10DIRECTOR APPOINTED MR MATT WEBSTER
2022-02-10DIRECTOR APPOINTED MR ALISTAIR GRAHAM
2022-02-10DIRECTOR APPOINTED DR JAMES NICHOLLS
2022-02-10DIRECTOR APPOINTED MS NAOMI BURKE-SHYNE
2022-02-10AP01DIRECTOR APPOINTED MR MATT WEBSTER
2022-01-20CONFIRMATION STATEMENT MADE ON 06/01/22, WITH NO UPDATES
2022-01-20CONFIRMATION STATEMENT MADE ON 06/01/22, WITH NO UPDATES
2022-01-20CS01CONFIRMATION STATEMENT MADE ON 06/01/22, WITH NO UPDATES
2021-12-13GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-12-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-08-24MEM/ARTSARTICLES OF ASSOCIATION
2021-08-24RES01ADOPT ARTICLES 24/08/21
2021-04-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2021-03-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-03-19MR05
2021-01-27TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN CARROLL
2021-01-06CS01CONFIRMATION STATEMENT MADE ON 06/01/21, WITH NO UPDATES
2021-01-04TM01APPOINTMENT TERMINATED, DIRECTOR CEES CORNELIUS GOOS
2020-05-21TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JAMES CHARLES PERTWEE
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 06/01/20, WITH NO UPDATES
2019-12-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-08-06AP01DIRECTOR APPOINTED MS SUSAN CARROLL
2019-08-01MR05
2019-05-23AP01DIRECTOR APPOINTED MR WILLIAM HUGH SIMPSON
2019-05-23TM01APPOINTMENT TERMINATED, DIRECTOR FAITH STELLA JENNER
2019-02-05CS01CONFIRMATION STATEMENT MADE ON 23/01/19, WITH NO UPDATES
2018-12-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-10-08TM01APPOINTMENT TERMINATED, DIRECTOR LINDA MAGDA MOIR
2018-09-12TM01APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE BUNYAN
2018-01-23CS01CONFIRMATION STATEMENT MADE ON 23/01/18, WITH NO UPDATES
2017-12-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-09-07CH01Director's details changed for Mrs Katharine Patel on 2017-09-04
2017-05-11TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN ROSSELL
2017-01-23CS01CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES
2016-12-21CC04Statement of company's objects
2016-12-21RES01ADOPT ARTICLES 23/11/2016
2016-12-21RES01ADOPT ARTICLES 23/11/2016
2016-12-16CH03SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN HOLLY / 16/12/2016
2016-12-16CH03SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN HOLLY / 16/12/2016
2016-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES CHARLES PERTWEE / 16/12/2016
2016-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES CHARLES PERTWEE / 16/12/2016
2016-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHARINE PATEL / 16/12/2016
2016-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHARINE PATEL / 16/12/2016
2016-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS FAITH STELLA JENNER / 16/12/2016
2016-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS FAITH STELLA JENNER / 16/12/2016
2016-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM WAYNE HAYWOOD / 16/12/2016
2016-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM WAYNE HAYWOOD / 16/12/2016
2016-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DR FRANKLIN JAY APFEL / 16/12/2016
2016-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DR FRANKLIN JAY APFEL / 16/12/2016
2016-10-28AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-01-26AR0123/01/16 ANNUAL RETURN FULL LIST
2015-12-02TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ARTHUR OLIVER
2015-11-27AD01REGISTERED OFFICE CHANGED ON 27/11/15 FROM 1st Floor St Andrews House St. Andrews Road Surbiton Surrey KT6 4DT
2015-11-14AP01DIRECTOR APPOINTED STEVEN ROSSELL
2015-10-17AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-06RES01ADOPT ARTICLES 06/10/15
2015-10-05AP01DIRECTOR APPOINTED DR FRANKLIN APFEL
2015-07-29AP01DIRECTOR APPOINTED CHARLOTTE BUNYAN
2015-01-27AR0123/01/15 NO MEMBER LIST
2015-01-22TM01APPOINTMENT TERMINATED, DIRECTOR GARY DAVIS
2014-10-20MEM/ARTSARTICLES OF ASSOCIATION
2014-10-20RES01ALTER ARTICLES 08/10/2014
2014-10-13AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-01-23AR0123/01/14 NO MEMBER LIST
2013-11-21TM01APPOINTMENT TERMINATED, DIRECTOR DIANA WHITWORTH
2013-10-17AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES CHARLES PERTWEE / 18/03/2013
2013-01-24AR0123/01/13 NO MEMBER LIST
2013-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES CHARLES PERTWEE / 23/01/2013
2013-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDA MAGDA MOIR / 23/01/2013
2012-11-05TM01APPOINTMENT TERMINATED, DIRECTOR HUGH MORRIS
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-17TM01APPOINTMENT TERMINATED, DIRECTOR ESPERANZA DESOUZA
2012-03-22RES01ALTER ARTICLES 15/02/2012
2012-01-25AR0123/01/12 NO MEMBER LIST
2012-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / HUGH FENTON MORRIS / 23/01/2012
2012-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM WAYNE HAYWOOD / 23/01/2012
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-04-18RES01ADOPT ARTICLES 12/04/2011
2011-03-09AR0123/01/11 NO MEMBER LIST
2011-03-09TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PERTWEE
2011-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/2011 FROM 1ST FLOOR ST ANDREW'S HOUSE 26-27 VICTORIA ROAD SURBITON SURREY KT6 4JZ UNITED KINGDOM
2011-02-23RES15CHANGE OF NAME 16/02/2011
2011-02-23CERTNMCOMPANY NAME CHANGED CRANSTOUN DRUG SERVICES CERTIFICATE ISSUED ON 23/02/11
2011-02-23CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-01-26AP01DIRECTOR APPOINTED MRS FAITH STELLA JENNER
2011-01-26AP01DIRECTOR APPOINTED MR MALCOLM WAYNE HAYWOOD
2011-01-26AP01DIRECTOR APPOINTED GARY DAVIS
2010-10-15AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-03-16AP01DIRECTOR APPOINTED MR RICHARD JAMES CHARLES PERTWEE
2010-02-12AP01DIRECTOR APPOINTED LINDA MAGDA MOIR
2010-02-10AR0123/01/10 NO MEMBER LIST
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MAJOR GENERAL RICHARD ARTHUR OLIVER / 23/01/2010
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ESPERANZA DESOUZA / 23/01/2010
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MS DIANA STOREY WHITWORTH / 23/01/2010
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / HUGH FENTON MORRIS / 23/01/2010
2010-02-10TM01APPOINTMENT TERMINATED, DIRECTOR JULIE FEWTRELL
2009-12-10AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / CEES CORNELIUS GOOS / 18/11/2009
2009-11-18TM01APPOINTMENT TERMINATED, DIRECTOR KEITH BEST
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHARINE PATEL / 05/11/2009
2009-09-29288bAPPOINTMENT TERMINATED DIRECTOR JOHN GREENAWAY
2009-07-07395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:5
2009-07-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-05-21400PARTICULARS OF A CHARGE SUBJECT TO WHICH A PROPERTY HAS BEEN ACQUIRED / CHARGE NO: 4
2009-04-06288bAPPOINTMENT TERMINATED DIRECTOR SHERINE KRAUSE
2009-01-27363aANNUAL RETURN MADE UP TO 23/01/09
2008-11-27AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-09-16288bAPPOINTMENT TERMINATED DIRECTOR UDAY MUKHERJI
2008-06-04287REGISTERED OFFICE CHANGED ON 04/06/2008 FROM 1ST FLOOR ST ANDREWS HOUSE 26-27 VICTORIA ROAD SURBITON SURREY KT6 4JX
2008-01-25363aANNUAL RETURN MADE UP TO 23/01/08
2008-01-24288bDIRECTOR RESIGNED
2007-11-28AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-09-06288aNEW DIRECTOR APPOINTED
2007-08-07288aNEW DIRECTOR APPOINTED
2007-08-02288cDIRECTOR'S PARTICULARS CHANGED
2007-07-24288aNEW DIRECTOR APPOINTED
2007-07-23288aNEW DIRECTOR APPOINTED
2007-07-09MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-07-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-07-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-01-25363aANNUAL RETURN MADE UP TO 23/01/07
2006-11-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2006-05-12288cDIRECTOR'S PARTICULARS CHANGED
2006-05-10363aANNUAL RETURN MADE UP TO 23/01/06
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities

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

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 CRANSTOUN 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 CRANSTOUN
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FURTHER LEGAL CHARGE 2009-07-03 Outstanding THE SECRETARY OF STATE FOR HEALTH
LEGAL CHARGE 2009-05-21 Outstanding THE SECRETARY OF STATE FOR HEALTH AS SUCCESSOR IN OFFICE OF THE SECRETARY OF STATE FOR SOCIAL SERVICES
RENT DEPOSIT DEED 2005-11-03 Outstanding QUADRICK LIMITED
RENT DEPOSIT DEED 2002-07-11 Outstanding OILBRICK LIMITED
RENT DEPOSIT DEED 1997-07-12 Outstanding GLACIER PROPERTIES LIMITED
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

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 CRANSTOUN

Intangible Assets
Patents
We have not found any records of CRANSTOUN registering or being granted any patents
Domain Names
We do not have the domain name information for CRANSTOUN
Trademarks
We have not found any records of CRANSTOUN registering or being granted any trademarks
Income
Government Income

Government spend with CRANSTOUN

Government Department Income DateTransaction(s) Value Services/Products
Brighton & Hove City Council 2017-1 GBP £76,621 Public Health
Brighton & Hove City Council 2016-12 GBP £1,130,827 Public Health
Brighton & Hove City Council 2016-10 GBP £1,197,665 Public Health
Brighton & Hove City Council 2016-8 GBP £32,880 Public Health
Brighton & Hove City Council 2016-7 GBP £1,230,827 Public Health
Brighton & Hove City Council 2016-5 GBP £1,234,327 Public Health
Brighton & Hove City Council 2016-1 GBP £1,229,435 Public Health
Brighton & Hove City Council 2015-10 GBP £1,229,435 Public Health
Brighton & Hove City Council 2015-9 GBP £270,000 CAP Public Health
London Borough of Enfield 2015-9 GBP £1,254 Third Party Payments Voluntary Assoc. Ge
London Borough of Enfield 2015-8 GBP £4,678 Third Party Payments Voluntary Assoc. Ge
London Borough of Enfield 2015-7 GBP £8,101 Third Party Payments Voluntary Assoc. Ge
Brighton & Hove City Council 2015-7 GBP £1,259,825 Public Health
Brighton & Hove City Council 2015-5 GBP £35,390 Public Health
Brighton & Hove City Council 2015-4 GBP £1,231,316 Public Health
Sandwell Metroplitan Borough Council 2014-12 GBP £70,980
Dudley Borough Council 2014-10 GBP £86,903
London Borough Of Enfield 2014-9 GBP £5,200
Sandwell Metroplitan Borough Council 2014-9 GBP £1,421,930
Dudley Borough Council 2014-7 GBP £173,806
Dudley Borough Council 2014-6 GBP £173,806
Sandwell Metroplitan Borough Council 2014-6 GBP £1,339,302
London Borough of Havering 2014-5 GBP £520
London Borough of Camden 2014-5 GBP £21,244
London Borough of Hammersmith and Fulham 2014-3 GBP £11,500
Tower Hamlets Council 2014-3 GBP £15,080
Sandwell Metroplitan Borough Council 2014-3 GBP £422,766
London Borough of Hammersmith and Fulham 2014-2 GBP £9,890
London Borough of Camden 2014-2 GBP £22,744
London Borough of Hammersmith and Fulham 2014-1 GBP £8,050
Dudley Borough Council 2014-1 GBP £270,576
City of Westminster Council 2014-1 GBP £27,416
London Borough of Hammersmith and Fulham 2013-12 GBP £13,110
Dudley Borough Council 2013-11 GBP £135,288
London Borough of Hammersmith and Fulham 2013-10 GBP £2,364
City of Westminster Council 2013-10 GBP £2,800
Brighton & Hove City Council 2013-10 GBP £1,886 S Svcs Other Adult Services
London Borough of Camden 2013-10 GBP £23,263
City of Westminster Council 2013-9 GBP £3,047
London Borough of Hammersmith and Fulham 2013-9 GBP £37,085
London Borough of Camden 2013-9 GBP £1,200
City of Westminster Council 2013-8 GBP £5,980
Dudley Borough Council 2013-8 GBP £108,378
Brighton & Hove City Council 2013-8 GBP £5,542 S Svcs - Other Adult Services
City of Westminster Council 2013-7 GBP £7,887
Dudley Borough Council 2013-7 GBP £36,807
London Borough of Hammersmith and Fulham 2013-7 GBP £31,058
London Borough of Camden 2013-7 GBP £23,263
City of Westminster Council 2013-6 GBP £2,412
Dudley Borough Council 2013-6 GBP £108,378
Brighton & Hove City Council 2013-6 GBP £11,041 S Svcs - Other Adult Services
London Borough of Camden 2013-6 GBP £23,263
City of Westminster Council 2013-5 GBP £13,461
London Borough of Hammersmith and Fulham 2013-5 GBP £14,720
Brighton & Hove City Council 2013-5 GBP £2,868 Child Srvcs - Residential Svcs
City of Westminster Council 2013-4 GBP £2,760
London Borough of Hammersmith and Fulham 2013-4 GBP £6,325
Dudley Borough Council 2013-4 GBP £53,821
Brighton & Hove City Council 2013-4 GBP £7,858 Child Srvcs - Residential Svcs
London Borough of Hammersmith and Fulham 2013-3 GBP £14,720
Brighton & Hove City Council 2013-3 GBP £2,743 S Svcs - Other Adult Services
London Borough of Hammersmith and Fulham 2013-2 GBP £6,325
City of Westminster Council 2013-2 GBP £8,050
Brighton & Hove City Council 2013-2 GBP £1,665 Child Srvcs - Residential Svcs
City of Westminster Council 2013-1 GBP £10,810
London Borough of Hammersmith and Fulham 2013-1 GBP £2,425
Derbyshire County Council 2012-4 GBP £1,388
Dudley Borough Council 2012-1 GBP £108,378
Isle of Wight Council 2011-12 GBP £98,244
Dudley Borough Council 2011-9 GBP £108,378
Isle of Wight Council 2011-8 GBP £98,244
Isle of Wight Council 2011-6 GBP £98,244
Plymouth City Council 2011-5 GBP £1,520 Day Opportunities Private Contractors
London Borough of Barking & Dagenham 2011-1 GBP £49,657
Hampshire County Council 2011-1 GBP £93,337
City of Westminster 2011-1 GBP £5,975
City of Westminster 2010-12 GBP £23,045
London Borough of Lewisham 2010-12 GBP £6,216
Hampshire County Council 2010-12 GBP £93,337
London Borough of Redbridge 2010-12 GBP £9,163
London Borough of Sutton 2010-11 GBP £22,936
City of Westminster 2010-11 GBP £23,748
Hampshire County Council 2010-11 GBP £93,337
Wiltshire Council 2010-10 GBP £60,527
London Borough of Redbridge 2010-10 GBP £4,253
Hampshire County Council 2010-10 GBP £93,337
City of Westminster 2010-10 GBP £5,550
London Borough of Redbridge 2010-9 GBP £9,157
Hampshire County Council 2010-9 GBP £113,816
London Borough of Wandsworth 2010-9 GBP £4,989
London Borough of Barnet 2010-9 GBP £2,228
London Borough of Merton 2010-8 GBP £3,309
Hampshire County Council 2010-8 GBP £89,924
London Borough of Bromley 2010-8 GBP £1,500
London Borough of Sutton 2010-8 GBP £22,936
London Borough of Wandsworth 2010-8 GBP £46,811
Hampshire County Council 2010-7 GBP £89,924
Royal Borough of Kingston upon Thames 2010-7 GBP £48,000
London Borough of Wandsworth 2010-7 GBP £3,357
Hampshire County Council 2010-6 GBP £89,924
London Borough of Barnet 2010-6 GBP £4,457
Royal Borough of Kingston upon Thames 2010-5 GBP £1,988
Hampshire County Council 2010-5 GBP £93,412
Royal Borough of Kingston upon Thames 2010-4 GBP £1,556
Hampshire County Council 2010-4 GBP £93,412
London Borough of Islington 2010-4 GBP £7,877
Reading Borough Council 2010-1 GBP £61,200
Reading Borough Council 2009-10 GBP £61,200
Reading Borough Council 2009-8 GBP £2,661
Reading Borough Council 2009-7 GBP £61,200
Reading Borough Council 2009-5 GBP £61,200
Dudley Metropolitan Council 0-0 GBP £521,417
Derby City Council 0-0 GBP £16,380

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
Sandwell Metropolitan Borough Council Health services 2014/1/30 GBP 4,376,680

The service is to provide high quality, equitable and accessible services for offenders who misuse drugs and alcohol. The new service will aim to identify and manage access into drug and alcohol services from the criminal justice system and also manage offenders in order to maintain them in treatment and into the newly commissioned recovery service in Sandwell. This service will aim to improve both offender health and well-being and also reduce offending.

Dudley MBC Guidance and counselling services 2013/12/23

Dudleys Community Safety Partnership is seeking expressions of interest from suitably experienced and qualified organisations to deliver the following services in the borough of Dudley.

Sandwell Metropolitan Borough Council Health services 2013/10/03 GBP 10,069,030

Sandwell's adult drug treatment system recognises everyone's potential for recovery from drug misuse (including opiate &/or crack cocaine, other drugs (including addictions to prescription only medicines/over the counter drugs), and combined drug & alcohol misuse); and improving quality of life for individuals, families and communities.

City of Westminster health services 2012/05/08 GBP

Services will provide a safe and therapeutic environment for dependent drug and/or alcohol users to withdraw from drugs and/or alcohol safely, minimising discomfort and with appropriate medical support for amelioration and to respond to any health complications that arise.

Outgoings
Business Rates/Property Tax
No properties were found where CRANSTOUN 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 CRANSTOUN 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 CRANSTOUN 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.