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

HALLIWELL HOMES LIMITED

PEARCE HOUSE, 80 CAWDOR STREET, ECCLES, MANCHESTER, M30 0QF,
Company Registration Number
03681826
Private Limited Company
Active

Company Overview

About Halliwell Homes Ltd
HALLIWELL HOMES LIMITED was founded on 1998-12-10 and has its registered office in Eccles. The organisation's status is listed as "Active". Halliwell Homes Limited is a Private Limited Company registered in UNITED KINGDOM 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
HALLIWELL HOMES LIMITED
 
Legal Registered Office
PEARCE HOUSE
80 CAWDOR STREET
ECCLES
MANCHESTER
M30 0QF
Other companies in ST10
 
Filing Information
Company Number 03681826
Company ID Number 03681826
Date formed 1998-12-10
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 30/11/2015
Return next due 28/12/2016
Type of accounts FULL
Last Datalog update: 2024-01-05 07:42:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HALLIWELL HOMES 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.
Companies with same name HALLIWELL HOMES LIMITED
The following companies were found which have the same name as HALLIWELL HOMES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HALLIWELL HOMES (MIDLANDS) LTD 1 TAPE STREET CHEADLE STOKE ON TRENT STAFFORDSHIRE ST10 1BB Active - Proposal to Strike off Company formed on the 2011-06-08
HALLIWELL HOMES HOLDINGS M/C LIMITED 7 PETERSGATE STOCKPORT CHESHIRE SK1 1EB Active Company formed on the 2010-03-29
HALLIWELL HOMES M/C LIMITED 7 ST PETERSGATE STOCKPORT SK1 1EB Active Company formed on the 2008-03-27
HALLIWELL HOMES (MIDLANDS DIVISION) LIMITED PEARCE HOUSE 80 CAWDOR STREET ECCLES MANCHESTER M30 0QF Active Company formed on the 2019-02-21
HALLIWELL HOMES EOT LIMITED PEARCE HOUSE 80 CAWDOR STREET ECCLES MANCHESTER M30 0QF Active Company formed on the 2022-05-24

Company Officers of HALLIWELL HOMES LIMITED

Current Directors
Officer Role Date Appointed
ANDREW PAUL CONSTABLE
Director 2008-04-17
KAREN MITCHELL MELLOR
Director 2000-08-14
Previous Officers
Officer Role Date Appointed Date Resigned
JANE NORTON
Company Secretary 2006-04-24 2008-04-17
MICHAEL HUGH HALLIWELL
Director 1998-12-10 2008-04-17
JENNIFER HALLIWELL
Company Secretary 1998-12-10 2006-04-24
JENNIFER HALLIWELL
Director 2000-08-15 2006-04-24
BRIGHTON SECRETARY LIMITED
Nominated Secretary 1998-12-10 1998-12-10
BRIGHTON DIRECTOR LIMITED
Nominated Director 1998-12-10 1998-12-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW PAUL CONSTABLE HALLIWELL HOMES (MIDLANDS) LTD Director 2011-06-08 CURRENT 2011-06-08 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
2023-12-15CONFIRMATION STATEMENT MADE ON 30/11/23, WITH NO UPDATES
2023-11-21DIRECTOR APPOINTED MR ROBERT DOUGLAS MCKAY
2023-11-21Termination of appointment of David Sheffield on 2023-11-17
2023-11-21APPOINTMENT TERMINATED, DIRECTOR DAVID SHEFFIELD
2023-10-31FIRST GAZETTE notice for compulsory strike-off
2023-01-18DIRECTOR APPOINTED MR PAUL BLISS
2023-01-18CONFIRMATION STATEMENT MADE ON 30/11/22, WITH UPDATES
2022-09-30GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/21
2022-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/21
2022-06-14MEM/ARTSARTICLES OF ASSOCIATION
2022-06-14RES01ADOPT ARTICLES 14/06/22
2022-06-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 036818260012
2022-06-09TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PAUL CONSTABLE
2022-06-09AP01DIRECTOR APPOINTED MISS FENELLA QUINN
2022-06-09PSC07CESSATION OF ANDREW PAUL CONSTABLE AS A PERSON OF SIGNIFICANT CONTROL
2022-06-09PSC02Notification of Halliwell Care Holding Limited as a person with significant control on 2022-05-30
2021-12-14Director's details changed for Karen Mitchell Mellor on 2021-12-14
2021-12-14CONFIRMATION STATEMENT MADE ON 30/11/21, WITH UPDATES
2021-12-14CS01CONFIRMATION STATEMENT MADE ON 30/11/21, WITH UPDATES
2021-12-14CH01Director's details changed for Karen Mitchell Mellor on 2021-12-14
2021-08-12TM02Termination of appointment of Andrew Paul Constable on 2021-06-22
2021-08-12AP03Appointment of Mr David Sheffield as company secretary on 2021-06-22
2021-06-22CH01Director's details changed for Mr Andrew Paul Constable on 2021-06-22
2021-06-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/20
2021-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/21 FROM 1 Tape Street Cheadle Stoke on Trent ST10 1BB
2020-12-01CS01CONFIRMATION STATEMENT MADE ON 30/11/20, WITH UPDATES
2020-10-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036818260009
2020-10-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 036818260011
2020-09-16PSC04Change of details for Mr Andrew Paul Constable as a person with significant control on 2020-09-14
2020-09-16CH01Director's details changed for Mr Andrew Paul Constable on 2020-09-14
2019-12-02CS01CONFIRMATION STATEMENT MADE ON 30/11/19, WITH UPDATES
2019-10-17AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-08AP03Appointment of Mr Andrew Paul Constable as company secretary on 2019-08-08
2019-06-27PSC04Change of details for Mr Andrew Paul Constable as a person with significant control on 2019-06-26
2019-06-27CH01Director's details changed for Mr Andrew Paul Constable on 2019-06-26
2018-12-03CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES
2018-10-01AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-08LATEST SOC08/12/17 STATEMENT OF CAPITAL;GBP 170
2017-12-08CS01CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES
2017-11-17AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-25PSC04Change of details for Mr Andrew Paul Constable as a person with significant control on 2017-07-24
2017-07-25CH01Director's details changed for Mr Andrew Paul Constable on 2017-07-24
2017-07-13SH03Purchase of own shares
2017-07-05LATEST SOC05/07/17 STATEMENT OF CAPITAL;GBP 170
2017-07-05SH06Cancellation of shares. Statement of capital on 2017-06-21 GBP 170
2017-06-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/16
2017-01-19RES09Resolution of authority to purchase a number of shares
2017-01-19LATEST SOC19/01/17 STATEMENT OF CAPITAL;GBP 178
2017-01-19SH06Cancellation of shares. Statement of capital on 2016-12-12 GBP 178
2017-01-19SH03Purchase of own shares
2016-12-01LATEST SOC01/12/16 STATEMENT OF CAPITAL;GBP 200
2016-12-01CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-06-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 036818260010
2015-12-02LATEST SOC02/12/15 STATEMENT OF CAPITAL;GBP 200
2015-12-02AR0130/11/15 ANNUAL RETURN FULL LIST
2015-11-06AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 036818260009
2015-09-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2015-09-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 036818260006
2015-09-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 036818260007
2015-09-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 036818260008
2015-09-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-09-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-09-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-07-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 036818260005
2014-12-16AA31/08/14 TOTAL EXEMPTION SMALL
2014-12-02LATEST SOC02/12/14 STATEMENT OF CAPITAL;GBP 200
2014-12-02AR0130/11/14 FULL LIST
2013-12-18AA31/08/13 TOTAL EXEMPTION SMALL
2013-12-04LATEST SOC04/12/13 STATEMENT OF CAPITAL;GBP 200
2013-12-04AR0130/11/13 FULL LIST
2013-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / KAREN MITCHELL MELLOR / 03/12/2013
2013-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PAUL CONSTABLE / 03/12/2013
2012-12-07AR0130/11/12 FULL LIST
2012-11-08AA31/08/12 TOTAL EXEMPTION SMALL
2012-05-29AA31/08/11 TOTAL EXEMPTION SMALL
2011-12-09AR0130/11/11 FULL LIST
2011-11-03MEM/ARTSARTICLES OF ASSOCIATION
2011-11-03RES01ALTER ARTICLES 20/10/2011
2011-01-06AA31/08/10 TOTAL EXEMPTION SMALL
2010-12-03AR0130/11/10 NO CHANGES
2010-01-26AA31/08/09 TOTAL EXEMPTION SMALL
2009-12-15AR0130/11/09 FULL LIST
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / KAREN MITCHELL MELLOR / 30/11/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PAUL CONSTABLE / 30/11/2009
2008-12-23AA31/08/08 TOTAL EXEMPTION SMALL
2008-12-08363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2008-06-03169GBP IC 320/200 17/04/08 GBP SR 120@1=120
2008-06-03122GBP NC 1000/880 17/04/08
2008-06-03RES13SALE OF FREEHOLD LAND 17/04/2008
2008-06-03RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2008-06-0388(2)AD 17/04/08 GBP SI 120@1=120 GBP IC 200/320
2008-05-28288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL HALLIWELL
2008-05-28288bAPPOINTMENT TERMINATED SECRETARY JANE NORTON
2008-05-27288aDIRECTOR APPOINTED ANDREW CONSTABLE
2008-04-29287REGISTERED OFFICE CHANGED ON 29/04/2008 FROM 7 ST PETERSGATE STOCKPORT CHESHIRE SK1 1EB
2007-12-12363aRETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS
2007-12-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07
2007-04-03395PARTICULARS OF MORTGAGE/CHARGE
2007-01-21363sRETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS
2006-11-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-06-06288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-06-06288aNEW SECRETARY APPOINTED
2006-05-03395PARTICULARS OF MORTGAGE/CHARGE
2006-04-27395PARTICULARS OF MORTGAGE/CHARGE
2006-04-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-04-2788(2)RAD 19/04/06--------- £ SI 198@1=198 £ IC 2/200
2006-04-18395PARTICULARS OF MORTGAGE/CHARGE
2006-02-10363sRETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS
2006-01-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-03-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2005-02-02363sRETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS
2004-10-14288cDIRECTOR'S PARTICULARS CHANGED
2004-02-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2003-12-23363sRETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS
2003-01-08363sRETURN MADE UP TO 10/12/02; FULL LIST OF MEMBERS
2003-01-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2001-12-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2001-12-13363sRETURN MADE UP TO 10/12/01; FULL LIST OF MEMBERS
2000-12-18363sRETURN MADE UP TO 10/12/00; FULL LIST OF MEMBERS
2000-11-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2000-08-25288aNEW DIRECTOR APPOINTED
2000-08-25288aNEW DIRECTOR APPOINTED
2000-03-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/99
2000-03-14225ACC. REF. DATE SHORTENED FROM 31/12/99 TO 31/08/99
2000-01-14363sRETURN MADE UP TO 10/12/99; FULL LIST OF MEMBERS
1998-12-31288aNEW DIRECTOR APPOINTED
1998-12-15288aNEW SECRETARY APPOINTED
1998-12-15287REGISTERED OFFICE CHANGED ON 15/12/98 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD
1998-12-15288bDIRECTOR RESIGNED
1998-12-15288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
87 - Residential care activities
879 - Other residential care activities
87900 - Other residential care activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HALLIWELL HOMES 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 HALLIWELL HOMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-05-24 Outstanding NATIONAL WESTMINSTER BANK PLC
2015-10-19 Outstanding NATIONAL WESTMINSTER BANK PLC
2015-08-26 Outstanding NATIONAL WESTMINSTER PLC
2015-08-26 Outstanding NATIONAL WESTMINSTER BANK PLC
2015-08-26 Outstanding NATIONAL WESTMINSTER BANK PLC
2015-07-13 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-04-03 Satisfied BARCLAYS BANK PLC
DEBENTURE 2006-05-03 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2006-04-27 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2006-04-18 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2013-08-31 £ 815,872
Creditors Due After One Year 2012-08-31 £ 814,184
Creditors Due Within One Year 2013-08-31 £ 251,838
Creditors Due Within One Year 2012-08-31 £ 98,870

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2021-08-31

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 HALLIWELL HOMES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-08-31 £ 108,482
Cash Bank In Hand 2012-08-31 £ 28,706
Current Assets 2013-08-31 £ 217,291
Current Assets 2012-08-31 £ 123,239
Debtors 2013-08-31 £ 108,809
Debtors 2012-08-31 £ 94,533
Fixed Assets 2013-08-31 £ 1,177,946
Fixed Assets 2012-08-31 £ 1,079,351
Shareholder Funds 2013-08-31 £ 327,527
Shareholder Funds 2012-08-31 £ 289,536
Tangible Fixed Assets 2013-08-31 £ 1,177,895
Tangible Fixed Assets 2012-08-31 £ 1,079,300

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HALLIWELL HOMES LIMITED registering or being granted any patents
Domain Names

HALLIWELL HOMES LIMITED owns 1 domain names.

halliwellhomes.co.uk  

Trademarks

Trademark applications by HALLIWELL HOMES LIMITED

HALLIWELL HOMES LIMITED is the Original Applicant for the trademark P2L ™ (UK00003088442) through the UKIPO on the 2015-01-08
Trademark classes: The provision of education, training and educational facilities. The provision of temporary accommodation in residential care homes for persons under the age of 18. The provision of child psychology services. The facilitation of fostering placements for persons under the age of 18. The provision of social work services and other support services to fostered children and foster parents.
Income
Government Income

Government spend with HALLIWELL HOMES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Solihull Metropolitan Borough Council 2017-3 GBP £17,736
Thurrock Council 2017-3 GBP £17,980 Out of Borough Placements Child
Solihull Metropolitan Borough Council 2017-2 GBP £16,020
London Borough of Barking and Dagenham Council 2017-2 GBP £17,958 PRIVATE CONTRACTORS PAYMENT - OTHER
Solihull Metropolitan Borough Council 2017-1 GBP £17,736
Brighton & Hove City Council 2017-1 GBP £57,793 Child Srvcs - Residential Svcs
Thurrock Council 2017-1 GBP £19,906 Out of Borough Placements Child
London Borough of Barking and Dagenham Council 2016-12 GBP £17,958 PRIVATE CONTRACTORS PAYMENT - OTHER
Thurrock Council 2016-12 GBP £26,970 Out of Borough Placements Child
Brighton & Hove City Council 2016-12 GBP £19,264 Child Srvcs - Residential Svcs
Solihull Metropolitan Borough Council 2016-12 GBP £34,901
Wakefield Metropolitan District Council 2016-11 GBP £3,000 Education Contribution for Pupils
London Borough of Barking and Dagenham Council 2016-11 GBP £17,379 PRIVATE CONTRACTORS PAYMENT - OTHER
Solihull Metropolitan Borough Council 2016-11 GBP £25,794
London Borough of Barking and Dagenham Council 2016-10 GBP £17,958 PRIVATE CONTRACTORS PAYMENT - OTHER
Solihull Metropolitan Borough Council 2016-10 GBP £29,751
Brighton & Hove City Council 2016-10 GBP £28,764 Child Srvcs - Residential Svcs
Wakefield Metropolitan District Council 2016-9 GBP £30,500 Education Contribution for Pupils
London Borough of Barking and Dagenham Council 2016-9 GBP £17,379 PRIVATE CONTRACTORS PAYMENT - OTHER
Solihull Metropolitan Borough Council 2016-9 GBP £22,789
London Borough of Barking and Dagenham Council 2016-8 GBP £23,336 PRIVATE CONTRACTORS PAYMENT - OTHER
Solihull Metropolitan Borough Council 2016-8 GBP £16,651
London Borough of Barking and Dagenham Council 2016-7 GBP £17,958 PRIVATE CONTRACTORS PAYMENT - OTHER
Wakefield Metropolitan District Council 2016-7 GBP £15,500 Special Needs Residential Placements (Private Contractors)
Solihull Metropolitan Borough Council 2016-7 GBP £16,114
Wakefield Metropolitan District Council 2016-6 GBP £15,000 Special Needs Residential Placements (Private Contractors)
London Borough of Barking and Dagenham Council 2016-6 GBP £33,514 PRIVATE CONTRACTORS PAYMENT - OTHER
Solihull Metropolitan Borough Council 2016-6 GBP £16,630
Solihull Metropolitan Borough Council 2016-5 GBP £16,136
London Borough of Barking and Dagenham Council 2016-5 GBP £85,524 PRIVATE CONTRACTORS PAYMENT - OTHER
Wakefield Metropolitan District Council 2016-5 GBP £15,500 Special Needs Residential Placements (Private Contractors)
Wakefield Metropolitan District Council 2016-4 GBP £15,000 Special Needs Residential Placements (Private Contractors)
Solihull Metropolitan Borough Council 2016-4 GBP £16,674
London Borough of Barking and Dagenham Council 2016-3 GBP £24,741 PRIVATE CONTRACTORS PAYMENT - OTHER
Solihull Metropolitan Borough Council 2016-3 GBP £15,598
Wakefield Metropolitan District Council 2016-3 GBP £15,500 Special Needs Residential Placements (Private Contractors)
Wakefield Metropolitan District Council 2016-2 GBP £14,500 Special Needs Residential Placements (Private Contractors)
Solihull Metropolitan Borough Council 2016-2 GBP £33,347
London Borough of Barking and Dagenham Council 2016-2 GBP £49,483 PRIVATE CONTRACTORS PAYMENT - OTHER
London Borough of Barking and Dagenham Council 2015-12 GBP £33,347 PRIVATE AND VOL. RES. HOMES WITH EDUCATION
Solihull Metropolitan Borough Council 2015-12 GBP £32,809
Wakefield Metropolitan District Council 2015-12 GBP £31,000 Special Needs Residential Placements (Private Contractors)
London Borough of Barking and Dagenham Council 2015-11 GBP £16,136 PRIVATE AND VOL. RES. HOMES WITH EDUCATION
Wakefield Metropolitan District Council 2015-11 GBP £33,500 Special Needs Residential Placements (Private Contractors)
London Borough of Barking and Dagenham Council 2015-10 GBP £33,347 PRIVATE AND VOL. RES. HOMES WITH EDUCATION
Solihull Metropolitan Borough Council 2015-10 GBP £32,809
London Borough of Barking and Dagenham Council 2015-9 GBP £65,619 PRIVATE AND VOL. RES. HOMES WITH EDUCATION
Solihull Metropolitan Borough Council 2015-8 GBP £16,674
KMBC 2015-6 GBP £17,379 IS-RESIDENTIAL CARE FOR CHILDREN
Solihull Metropolitan Borough Council 2015-6 GBP £48,945
London Borough of Barking and Dagenham Council 2015-6 GBP £32,271 PRIVATE CONTRACTORS PAYMENT - OTHER
Nottingham City Council 2015-5 GBP £15,750 516-Payts-Ext Foster Parents
London Borough of Barking and Dagenham Council 2015-5 GBP £59,164 PRIVATE CONTRACTORS PAYMENT - OTHER
Solihull Metropolitan Borough Council 2015-4 GBP £16,674
Nottingham City Council 2015-3 GBP £674 516-Payts-Ext Foster Parents
Solihull Metropolitan Borough Council 2015-3 GBP £15,060
KMBC 2015-3 GBP £34,178 IS-RESIDENTIAL CARE FOR CHILDREN
London Borough of Barking and Dagenham Council 2015-2 GBP £95,201 PRIVATE CONTRACTORS PAYMENT - OTHER
London Borough of Southwark 2015-2 GBP £15,060
Solihull Metropolitan Borough Council 2015-2 GBP £31,196
KMBC 2015-1 GBP £17,958 IS-RESIDENTIAL CARE FOR CHILDREN
Birmingham City Council 2015-1 GBP £15,060
London Borough of Southwark 2015-1 GBP £16,674
London Borough of Barking and Dagenham Council 2015-1 GBP £50,021 PRIVATE CONTRACTORS PAYMENT - OTHER
KMBC 2014-12 GBP £35,336 IS-RESIDENTIAL CARE FOR CHILDREN
London Borough of Southwark 2014-12 GBP £16,674
Northamptonshire County Council 2014-12 GBP £44,571 Residential Care
Birmingham City Council 2014-12 GBP £50,021
The Borough of Calderdale 2014-12 GBP £28,452 Private Contractors
Birmingham City Council 2014-11 GBP £16,674
London Borough of Barking and Dagenham Council 2014-11 GBP £48,945 PRIVATE CONTRACTORS PAYMENT - OTHER
Northamptonshire County Council 2014-11 GBP £48,847 Residential Care
Knowsley Council 2014-10 GBP £17,958 IS-RESIDENTIAL CARE FOR CHILDREN CHILDRENS AND EDUCATION SERVICES
Birmingham City Council 2014-10 GBP £16,136
London Borough of Barking and Dagenham Council 2014-10 GBP £133,389 PRIVATE CONTRACTORS PAYMENT - OTHER
Peterborough City Council 2014-10 GBP £32,809
The Borough of Calderdale 2014-10 GBP £28,452 Private Contractors
Northamptonshire County Council 2014-10 GBP £63,945 Residential Care
Birmingham City Council 2014-9 GBP £16,136
Knowsley Council 2014-9 GBP £43,446 IS-RESIDENTIAL CARE FOR CHILDREN
Northamptonshire County Council 2014-9 GBP £31,636 Residential Care
London Borough of Barking and Dagenham Council 2014-9 GBP £49,483 PAYMENTS TO VOLUNTARY SECTOR
The Borough of Calderdale 2014-9 GBP £14,459 Private Contractors
Peterborough City Council 2014-9 GBP £16,674
Northamptonshire County Council 2014-8 GBP £48,847 Residential Care
The Borough of Calderdale 2014-7 GBP £14,459 Private Contractors
Peterborough City Council 2014-7 GBP £16,674
Birmingham City Council 2014-7 GBP £33,347
London Borough of Barking and Dagenham Council 2014-7 GBP £16,674
Northamptonshire County Council 2014-7 GBP £62,271 Residential Care
Birmingham City Council 2014-6 GBP £33,347
Peterborough City Council 2014-6 GBP £32,809
Northamptonshire County Council 2014-6 GBP £48,847 Residential Care
London Borough of Barking and Dagenham Council 2014-6 GBP £16,136
The Borough of Calderdale 2014-6 GBP £28,452 Private Contractors
Birmingham City Council 2014-5 GBP £32,271
Royal Borough of Greenwich 2014-5 GBP £16,136
Northamptonshire County Council 2014-5 GBP £23,666 Residential Care
Peterborough City Council 2014-5 GBP £16,136
London Borough of Barking and Dagenham Council 2014-4 GBP £31,734
Royal Borough of Greenwich 2014-4 GBP £16,674
The Borough of Calderdale 2014-4 GBP £13,993 Private Contractors
Northamptonshire County Council 2014-4 GBP £32,174 Third Party Payments
Birmingham City Council 2014-4 GBP £65,619
Peterborough City Council 2014-3 GBP £16,674
The Borough of Calderdale 2014-3 GBP £14,459 Private Contractors
Northamptonshire County Council 2014-3 GBP £29,060 Third Party Payments
Royal Borough of Greenwich 2014-3 GBP £15,060
Royal Borough of Greenwich 2014-2 GBP £16,674
The Borough of Calderdale 2014-2 GBP £33,116 Private Contractors
Birmingham City Council 2014-2 GBP £64,667
Northamptonshire County Council 2014-2 GBP £32,174 Third Party Payments
London Borough of Barking and Dagenham Council 2014-2 GBP £33,347
Northamptonshire County Council 2014-1 GBP £32,174 Third Party Payments
City of Westminster Council 2014-1 GBP £1,494
Royal Borough of Greenwich 2014-1 GBP £33,509
Peterborough City Council 2014-1 GBP £31,734
Birmingham City Council 2013-12 GBP £16,674
Peterborough City Council 2013-12 GBP £16,674
Northamptonshire County Council 2013-12 GBP £24,144 Third Party Payments
Peterborough City Council 2013-11 GBP £40,236
Birmingham City Council 2013-11 GBP £39,801
London Borough of Barking and Dagenham Council 2013-11 GBP £32,809
Northamptonshire County Council 2013-11 GBP £15,500 Third Party Payments
Royal Borough of Greenwich 2013-11 GBP £17,174
Nottinghamshire County Council 2013-10 GBP £1,000
City of Westminster Council 2013-10 GBP £1,903
Northamptonshire County Council 2013-10 GBP £15,000 Third Party Payments
Royal Borough of Greenwich 2013-10 GBP £16,136
London Borough of Brent 2013-10 GBP £15,500
London Borough of Barking and Dagenham Council 2013-9 GBP £28,506
Northamptonshire County Council 2013-9 GBP £15,500 Third Party Payments
Trafford Council 2013-8 GBP £32,847
Royal Borough of Greenwich 2013-8 GBP £34,941
Northamptonshire County Council 2013-8 GBP £15,500 Third Party Payments
Blackburn with Darwen Council 2013-7 GBP £879 Social Community Care Supplies & Services
Trafford Council 2013-7 GBP £37,421
Northamptonshire County Council 2013-7 GBP £15,000 Third Party Payments
London Borough of Brent 2013-7 GBP £30,500
Royal Borough of Greenwich 2013-7 GBP £16,907
Blackburn with Darwen Council 2013-6 GBP £9,975 Social Community Care Supplies & Services
London Borough of Brent 2013-6 GBP £15,500
Northamptonshire County Council 2013-6 GBP £15,500 Third Party Payments
Blackburn with Darwen Council 2013-5 GBP £14,250 Social Community Care Supplies & Services
Royal Borough of Greenwich 2013-5 GBP £17,471
London Borough of Brent 2013-5 GBP £15,000
Northamptonshire County Council 2013-5 GBP £15,000 Third Party Payments
Nottinghamshire County Council 2013-5 GBP £31,000
Blackburn with Darwen Council 2013-4 GBP £14,725 Social Community Care Supplies & Services
Royal Borough of Greenwich 2013-4 GBP £16,907
Blackburn with Darwen Council 2013-3 GBP £14,250 Social Community Care Supplies & Services
Northamptonshire County Council 2013-3 GBP £29,500 Third Party Payments
Royal Borough of Greenwich 2013-3 GBP £25,361
London Borough of Brent 2013-3 GBP £38,500
Nottingham City Council 2013-3 GBP £33,708
http://statistics.data.gov.uk/id/local-authority/00FY 2013-3 GBP £25,708 COMMERCIAL SECTOR
Leeds City Council 2013-3 GBP £2,318 General External Residential Placements
Blackburn with Darwen Council 2013-2 GBP £14,725 Social Community Care Supplies & Services
Northamptonshire County Council 2013-2 GBP £15,500 Third Party Payments
Leeds City Council 2013-2 GBP £14,000 General External Residential Placements
Blackburn with Darwen Council 2013-1 GBP £13,300 Social Community Care Supplies & Services
Nottinghamshire County Council 2013-1 GBP £31,000
Leeds City Council 2013-1 GBP £15,500 General External Residential Placements
Nottingham City Council 2013-1 GBP £15,715
http://statistics.data.gov.uk/id/local-authority/00FY 2013-1 GBP £15,715 COMMERCIAL SECTOR
Northamptonshire County Council 2013-1 GBP £15,500 Third Party Payments
Blackburn with Darwen Council 2012-12 GBP £14,725 Social Community Care Supplies & Services
Leeds City Council 2012-12 GBP £15,500 General External Residential Placements
Nottinghamshire County Council 2012-12 GBP £31,000
Nottingham City Council 2012-12 GBP £30,000
Northamptonshire County Council 2012-12 GBP £15,000 Third Party Payments
Blackburn with Darwen Council 2012-11 GBP £14,725 Social Community Care Supplies & Services
Northamptonshire County Council 2012-11 GBP £1,000 Third Party Payments
Nottinghamshire County Council 2012-11 GBP £30,000
Leeds City Council 2012-11 GBP £15,000 General External Residential Placements
Nottingham City Council 2012-11 GBP £32,000
Blackburn with Darwen Council 2012-10 GBP £14,250 Social Community Care Supplies & Services
Nottinghamshire County Council 2012-10 GBP £31,000
Nottingham City Council 2012-10 GBP £30,726
Leeds City Council 2012-10 GBP £30,500
Blackburn with Darwen Council 2012-9 GBP £14,725 Social Community Care Supplies & Services
Nottinghamshire County Council 2012-9 GBP £30,000
Nottingham City Council 2012-9 GBP £31,000
Blackburn with Darwen Council 2012-8 GBP £14,250 Social Community Care Supplies & Services
Nottinghamshire County Council 2012-8 GBP £46,500
Sandwell Metroplitan Borough Council 2012-8 GBP £10,136
Leeds City Council 2012-8 GBP £15,500
Nottingham City Council 2012-8 GBP £31,000
Blackburn with Darwen Council 2012-7 GBP £14,725 Social Community Care Supplies & Services
Leeds City Council 2012-7 GBP £15,500
Nottinghamshire County Council 2012-7 GBP £15,000
Sandwell Metroplitan Borough Council 2012-7 GBP £11,821
Blackburn with Darwen Council 2012-6 GBP £14,725 Social Community Care Supplies & Services
Nottingham City Council 2012-6 GBP £45,000
Leeds City Council 2012-6 GBP £15,000
Blackburn with Darwen Council 2012-5 GBP £14,250 Social Community Care Supplies & Services
Nottinghamshire County Council 2012-5 GBP £15,500
Leeds City Council 2012-5 GBP £30,500
Sandwell Metroplitan Borough Council 2012-5 GBP £2,000
Nottingham City Council 2012-5 GBP £61,000
Blackburn with Darwen Council 2012-4 GBP £14,725 Housing Management
Blackburn with Darwen Council 2012-3 GBP £14,250 Housing Management
Leeds City Council 2012-3 GBP £15,500
Nottinghamshire County Council 2012-3 GBP £46,500
Sandwell Metroplitan Borough Council 2012-3 GBP £30,500
Nottingham City Council 2012-3 GBP £60,000
Blackburn with Darwen Council 2012-2 GBP £14,725 Housing Management
Nottingham City Council 2012-2 GBP £35,384
Blackburn with Darwen Council 2012-1 GBP £13,775 Housing Management
Leeds City Council 2012-1 GBP £30,000
Sandwell Metroplitan Borough Council 2012-1 GBP £14,500
Nottingham City Council 2012-1 GBP £31,000
Blackburn with Darwen Council 2011-12 GBP £14,725 Housing Management
Leeds City Council 2011-12 GBP £15,500
Nottingham City Council 2011-12 GBP £15,990 REDACTED OTHER SPEND
Sandwell Metroplitan Borough Council 2011-11 GBP £15,000
Nottingham City Council 2011-11 GBP £17,692 PAYMENTS TO FOSTER PARENTS
Leeds City Council 2011-11 GBP £30,500 General External Residential Placements
Nottingham City Council 2011-10 GBP £22,258 PAYMENTS TO FOSTER PARENTS
Sandwell Metroplitan Borough Council 2011-10 GBP £15,500
Sandwell Metroplitan Borough Council 2011-9 GBP £30,500
Leeds City Council 2011-9 GBP £56,500 General External Residential Placements
Sandwell Metroplitan Borough Council 2011-7 GBP £27,500
Sandwell Metroplitan Borough Council 2011-5 GBP £61,000
Sandwell Metroplitan Borough Council 2011-4 GBP £30,000
Sandwell Metroplitan Borough Council 2011-3 GBP £31,000
Sandwell Metroplitan Borough Council 2011-1 GBP £15,500
Sandwell Metroplitan Borough Council 2010-12 GBP £46,000
Doncaster Council 2009-10 GBP £31,000
Doncaster Council 2006-9 GBP £35,650
Doncaster Council 2004-9 GBP £35,650

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
Leeds City Council Administration, defence and social security services 2013/07/04

White Rose Looked after Children Residential Framework.

Worcestershire County Council social work services 2012/05/09

Regional Framework for the provision of social care placements in independent residential childrens homes.

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