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

HILLCREST CHILDRENS SERVICES LIMITED

Atria, Spa Road, Bolton, BL1 4AG,
Company Registration Number
04409479
Private Limited Company
Active

Company Overview

About Hillcrest Childrens Services Ltd
HILLCREST CHILDRENS SERVICES LIMITED was founded on 2002-04-04 and has its registered office in Bolton. The organisation's status is listed as "Active". Hillcrest Childrens Services Limited is a Private Limited Company registered in ENGLAND 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
HILLCREST CHILDRENS SERVICES LIMITED
 
Legal Registered Office
Atria
Spa Road
Bolton
BL1 4AG
Other companies in PO9
 
Previous Names
R.A.A.C. CARE LIMITED28/05/2014
Filing Information
Company Number 04409479
Company ID Number 04409479
Date formed 2002-04-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-08-31
Account next due 2024-05-31
Latest return 2024-04-03
Return next due 2025-04-17
Type of accounts FULL
VAT Number /Sales tax ID GB945785667  
Last Datalog update: 2024-04-15 16:53:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HILLCREST CHILDRENS SERVICES 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 HILLCREST CHILDRENS SERVICES LIMITED
The following companies were found which have the same name as HILLCREST CHILDRENS SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HILLCREST CHILDRENS SERVICES (2) LIMITED ATRIA SPA ROAD BOLTON BL1 4AG Active Company formed on the 2009-06-04

Company Officers of HILLCREST CHILDRENS SERVICES LIMITED

Current Directors
Officer Role Date Appointed
GRAHAM BAKER
Director 2017-08-31
ROGER GRAHAM COLVIN
Director 2014-02-06
REBECCA LOUISE NORTHALL
Director 2017-08-31
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD JAMES GREENWELL
Director 2014-02-06 2017-08-31
KEITH LESLIE MOLINEUX
Director 2014-02-06 2017-08-31
KIRK DEVERE CORBIN
Company Secretary 2002-04-09 2014-02-06
KIRK DEVERE CORBIN
Director 2002-04-09 2014-02-06
HILARY JANE WARD
Director 2002-04-09 2014-02-06
MARGARET ANN DIX
Company Secretary 2002-04-04 2002-04-09
ERIC JOHANN FREDERICK BRIGHTWELL
Director 2002-04-04 2002-04-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM BAKER OPTIONS AUTISM (8) LIMITED Director 2017-08-31 CURRENT 2000-03-22 Active
GRAHAM BAKER ACORN EDUCATION AND CARE SERVICES LTD Director 2017-08-31 CURRENT 2009-09-23 Active
GRAHAM BAKER SURECARE 365 LIMITED Director 2017-08-31 CURRENT 2001-10-04 Active
GRAHAM BAKER HILLCREST CARE PROPERTIES LIMITED Director 2017-08-31 CURRENT 1999-01-19 Active
GRAHAM BAKER OPTIONS AUTISM (7) LIMITED Director 2017-08-31 CURRENT 1999-01-21 Active
GRAHAM BAKER HILLCREST LEARNING DISABILITY SERVICES LTD Director 2017-08-31 CURRENT 2009-09-23 Active
GRAHAM BAKER HILLCREST CARE DEVELOPMENTS LTD Director 2017-08-31 CURRENT 2009-09-23 Active
GRAHAM BAKER SUMMACARE LIMITED Director 2017-08-31 CURRENT 2000-12-29 Active
ROGER GRAHAM COLVIN BOSTON HOLDCO B LIMITED Director 2016-03-04 CURRENT 2013-05-03 Active
ROGER GRAHAM COLVIN 17052013 LIMITED Director 2009-09-22 CURRENT 2009-09-22 Dissolved 2014-05-20
ROGER GRAHAM COLVIN HILLCREST CARE PROPERTIES LIMITED Director 2009-08-04 CURRENT 1999-01-19 Active
ROGER GRAHAM COLVIN OPTIONS AUTISM (8) LIMITED Director 2008-11-10 CURRENT 2000-03-22 Active
REBECCA LOUISE NORTHALL OPTIONS AUTISM (8) LIMITED Director 2017-08-31 CURRENT 2000-03-22 Active
REBECCA LOUISE NORTHALL ACORN EDUCATION AND CARE SERVICES LTD Director 2017-08-31 CURRENT 2009-09-23 Active
REBECCA LOUISE NORTHALL SURECARE 365 LIMITED Director 2017-08-31 CURRENT 2001-10-04 Active
REBECCA LOUISE NORTHALL HILLCREST CARE PROPERTIES LIMITED Director 2017-08-31 CURRENT 1999-01-19 Active
REBECCA LOUISE NORTHALL OPTIONS AUTISM (7) LIMITED Director 2017-08-31 CURRENT 1999-01-21 Active
REBECCA LOUISE NORTHALL HILLCREST LEARNING DISABILITY SERVICES LTD Director 2017-08-31 CURRENT 2009-09-23 Active
REBECCA LOUISE NORTHALL HILLCREST CARE DEVELOPMENTS LTD Director 2017-08-31 CURRENT 2009-09-23 Active

More director information

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

DateDocument TypeDocument Description
2024-04-05Change of details for Outcomes First Group Limited as a person with significant control on 2019-07-30
2023-06-13Termination of appointment of Chris Duffy on 2023-05-31
2023-06-13Appointment of Mrs Mary Joanne Logue as company secretary on 2023-06-05
2023-06-10FULL ACCOUNTS MADE UP TO 31/08/22
2023-04-04Director's details changed for Mr Jean-Luc Emmanuel Janet on 2023-04-04
2023-04-04Director's details changed for Mr David Jon Leatherbarrow on 2023-04-04
2023-04-04Director's details changed for Mr Richard Power on 2023-04-04
2023-04-04CONFIRMATION STATEMENT MADE ON 03/04/23, WITH NO UPDATES
2022-05-25AAFULL ACCOUNTS MADE UP TO 31/08/21
2022-04-04CS01CONFIRMATION STATEMENT MADE ON 03/04/22, WITH NO UPDATES
2021-09-17AAFULL ACCOUNTS MADE UP TO 31/08/20
2021-05-24AA01Previous accounting period shortened from 29/12/20 TO 31/08/20
2021-04-07CS01CONFIRMATION STATEMENT MADE ON 03/04/21, WITH NO UPDATES
2021-04-01AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-11-11PSC05Change of details for Outcomes First Group Limited as a person with significant control on 2020-11-06
2020-11-09AP03Appointment of Mr Chris Duffy as company secretary on 2020-11-06
2020-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/20 FROM Turnpike Gate House Alcester Heath Alcester B49 5JG England
2020-04-03CS01CONFIRMATION STATEMENT MADE ON 03/04/20, WITH NO UPDATES
2020-03-27TM01APPOINTMENT TERMINATED, DIRECTOR MAUSUMI MAULIK
2020-02-05AP01DIRECTOR APPOINTED MR RICHARD POWER
2020-02-04AP01DIRECTOR APPOINTED MR RICHARD JOHN COOKE
2020-02-04TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM BAKER
2019-12-18AP01DIRECTOR APPOINTED MR JEAN-LUC EMMANUEL JANET
2019-10-14AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-10-09CC04Statement of company's objects
2019-10-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 044094790011
2019-07-31PSC02Notification of Outcomes First Group Limited as a person with significant control on 2019-07-30
2019-07-31PSC07CESSATION OF MANAGEMENT OPPORTUNITIES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-07-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044094790009
2019-04-05CS01CONFIRMATION STATEMENT MADE ON 04/04/19, WITH NO UPDATES
2019-03-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 044094790010
2018-09-18AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-02TM01APPOINTMENT TERMINATED, DIRECTOR ROGER GRAHAM COLVIN
2018-04-10CS01CONFIRMATION STATEMENT MADE ON 04/04/18, WITH NO UPDATES
2018-02-21AP01DIRECTOR APPOINTED MRS MAUSUMI MAULIK
2017-09-29AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-15AP01DIRECTOR APPOINTED MRS REBECCA LOUISE NORTHALL
2017-09-15AP01DIRECTOR APPOINTED MR GRAHAM BAKER
2017-09-15TM01APPOINTMENT TERMINATED, DIRECTOR KEITH LESLIE MOLINEUX
2017-09-13TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JAMES GREENWELL
2017-04-27AD01REGISTERED OFFICE CHANGED ON 27/04/17 FROM Langstone Gate Solent Road Havant Hampshire PO9 1TR
2017-04-19LATEST SOC19/04/17 STATEMENT OF CAPITAL;GBP 10
2017-04-19CS01CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES
2017-03-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 044094790009
2016-10-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-19AAFULL ACCOUNTS MADE UP TO 31/12/14
2016-04-05LATEST SOC05/04/16 STATEMENT OF CAPITAL;GBP 10
2016-04-05AR0104/04/16 ANNUAL RETURN FULL LIST
2016-03-31RES01ADOPT ARTICLES 31/03/16
2016-03-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 044094790008
2016-03-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044094790007
2015-12-18AA01Previous accounting period shortened from 30/12/14 TO 29/12/14
2015-09-29AA01Previous accounting period shortened from 31/12/14 TO 30/12/14
2015-04-08LATEST SOC08/04/15 STATEMENT OF CAPITAL;GBP 10
2015-04-08AR0104/04/15 ANNUAL RETURN FULL LIST
2014-05-28CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2014-05-28CERTNMCompany name changed R.A.A.C. care LIMITED\certificate issued on 28/05/14
2014-04-15LATEST SOC15/04/14 STATEMENT OF CAPITAL;GBP 10
2014-04-15AR0104/04/14 ANNUAL RETURN FULL LIST
2014-03-18RES01ADOPT ARTICLES 07/03/2014
2014-03-18RES13FACILITY AGREEMENT,SECURITY AGREEMENTDOCS EFFECTIVE AND BINDING, 07/03/2014
2014-03-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 044094790007
2014-02-18RES01ADOPT ARTICLES 06/02/2014
2014-02-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-02-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-02-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-02-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-02-12AA01CURREXT FROM 31/07/2014 TO 31/12/2014
2014-02-12AD01REGISTERED OFFICE CHANGED ON 12/02/2014 FROM 23 MULFORDS HILL TADLEY HAMPSHIRE RG26 3LQ ENGLAND
2014-02-12TM01APPOINTMENT TERMINATED, DIRECTOR HILARY WARD
2014-02-12TM01APPOINTMENT TERMINATED, DIRECTOR KIRK CORBIN
2014-02-12TM02APPOINTMENT TERMINATED, SECRETARY KIRK CORBIN
2014-02-12AP01DIRECTOR APPOINTED MR KEITH LESLIE MOLINEUX
2014-02-12AP01DIRECTOR APPOINTED MR RICHARD JAMES GREENWELL
2014-02-12AP01DIRECTOR APPOINTED MR ROGER GRAHAM COLVIN
2014-02-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-12-05AA31/07/13 TOTAL EXEMPTION SMALL
2013-04-16AR0104/04/13 FULL LIST
2013-04-16AA31/07/12 TOTAL EXEMPTION SMALL
2012-04-09AR0104/04/12 FULL LIST
2012-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / HILARY JANE WARD / 04/04/2012
2012-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / KIRK DEVERE CORBIN / 04/04/2012
2012-04-09AA31/07/11 TOTAL EXEMPTION SMALL
2011-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / HILARY JANE WARD / 03/11/2011
2011-11-10CH03SECRETARY'S CHANGE OF PARTICULARS / KIRK DEVERE CORBIN / 03/11/2011
2011-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / KIRK DEVERE CORBIN / 03/11/2011
2011-05-18AA31/07/10 TOTAL EXEMPTION FULL
2011-04-04AR0104/04/11 FULL LIST
2011-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / KIRK DEVERE CORBIN / 23/03/2011
2011-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/2011 FROM 70 ADDISON GARDENS SURBITON SURREY KT5 8DW
2011-03-31CH03SECRETARY'S CHANGE OF PARTICULARS / KIRK DEVERE CORBIN / 23/03/2011
2011-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / HILARY JANE WARD / 23/03/2011
2010-08-24AD01REGISTERED OFFICE CHANGED ON 24/08/2010 FROM 23 MULFORDS HILL TADLEY HAMPSHIRE RG26 3LQ
2010-06-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-06-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-06-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-04-28AR0104/04/10 FULL LIST
2009-12-24AA31/07/09 TOTAL EXEMPTION SMALL
2009-04-21AA31/07/08 TOTAL EXEMPTION SMALL
2009-04-16363aRETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS
2008-09-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-04-22363aRETURN MADE UP TO 04/04/08; NO CHANGE OF MEMBERS
2008-01-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07
2007-11-02AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2007-04-18363aRETURN MADE UP TO 04/04/07; NO CHANGE OF MEMBERS
2007-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-09-28RES12VARYING SHARE RIGHTS AND NAMES
2006-05-02363aRETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS
2006-02-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-09-22287REGISTERED OFFICE CHANGED ON 22/09/05 FROM: BLAIR VILLA WOKEFIELD ROW MORTIMER READING BERKSHIRE RG7 3AL
2005-04-19363sRETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS
2005-01-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2005-01-21RES12VARYING SHARE RIGHTS AND NAMES
2004-10-26RES12VARYING SHARE RIGHTS AND NAMES
2004-03-24363sRETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS
2003-11-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2003-11-07225ACC. REF. DATE EXTENDED FROM 30/04/03 TO 31/07/03
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education n.e.c.

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 HILLCREST CHILDRENS SERVICES 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 HILLCREST CHILDRENS SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-03-27 Outstanding GLAS TRUST CORPORATION LIMITED (AS SECURITY TRUSTEE)
2016-03-07 Outstanding GLAS TRUST CORPORATION LIMITED AS SECURITY AGENT
2014-03-15 Satisfied HAYFIN CAPITAL MANAGEMENT LLP
DEBENTURE 2010-05-24 Satisfied ALLIANCE & LEICESTER PLC
LEGAL MORTGAGE 2010-05-24 Satisfied ALLIANCE & LEICESTER PLC
LEGAL CHARGE 2010-05-24 Satisfied ALLIANCE & LEICESTER PLC
LEGAL MORTGAGE 2008-09-22 Satisfied HSBC BANK PLC
DEBENTURE 2002-06-14 Satisfied HSBC BANK PLC
Creditors
Creditors Due After One Year 2012-08-01 £ 157,492
Creditors Due After One Year 2011-08-01 £ 191,840
Creditors Due Within One Year 2012-08-01 £ 96,004
Creditors Due Within One Year 2011-08-01 £ 119,765
Provisions For Liabilities Charges 2012-08-01 £ 2,996
Provisions For Liabilities Charges 2011-08-01 £ 2,494

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31

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 HILLCREST CHILDRENS SERVICES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-08-01 £ 10
Called Up Share Capital 2011-08-01 £ 10
Cash Bank In Hand 2012-08-01 £ 1,592
Cash Bank In Hand 2011-08-01 £ 8,402
Current Assets 2012-08-01 £ 65,894
Current Assets 2011-08-01 £ 74,354
Debtors 2012-08-01 £ 64,302
Debtors 2011-08-01 £ 65,952
Fixed Assets 2012-08-01 £ 773,920
Fixed Assets 2011-08-01 £ 1,068,371
Secured Debts 2011-08-01 £ 226,188
Shareholder Funds 2012-08-01 £ 593,848
Shareholder Funds 2011-08-01 £ 840,448
Tangible Fixed Assets 2012-08-01 £ 773,920
Tangible Fixed Assets 2011-08-01 £ 1,068,371

Debtors and other cash assets

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

Government spend with HILLCREST CHILDRENS SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
SUNDERLAND CITY COUNCIL 2017-3 GBP £59,703 PRIVATE CONTRACTORS
Southampton City Council 2017-3 GBP £45,154 MARP & Out of City-Education
Southampton City Council 2017-2 GBP £96,860 MARP & Out of City-Education
Portsmouth City Council 2017-2 GBP £14,960 Other establishments
Brighton & Hove City Council 2017-2 GBP £16,000 Child Srvcs - Residential Svcs
Portsmouth City Council 2017-1 GBP £10,151 Other establishments
Southampton City Council 2017-1 GBP £4,721 MARP & Out of City-Education
Brighton & Hove City Council 2017-1 GBP £16,000 Child Srvcs - Residential Svcs
Southampton City Council 2016-12 GBP £4,721 MARP & Out of City-Education
Brighton & Hove City Council 2016-12 GBP £16,000 Child Srvcs - Residential Svcs
Southampton City Council 2016-11 GBP £51,385 MARP & Out of City-Education
Southampton City Council 2016-10 GBP £20,141 MARP & Out of City-Education
Brighton & Hove City Council 2016-10 GBP £16,000 Child Srvcs - Residential Svcs
Portsmouth City Council 2016-9 GBP £6,723 Other establishments
Brighton & Hove City Council 2016-9 GBP £16,000 Ed EY PVI
Portsmouth City Council 2016-8 GBP £16,031 Other establishments
Brighton & Hove City Council 2016-8 GBP £16,000 Child Srvcs - Residential Svcs
Brighton & Hove City Council 2016-7 GBP £16,000 Child Srvcs - Residential Svcs
Brighton & Hove City Council 2016-6 GBP £16,000 Child Srvcs - Residential Svcs
Portsmouth City Council 2016-6 GBP £15,514 Other establishments
Brighton & Hove City Council 2016-5 GBP £7,429 Child Srvcs - Residential Svcs
Portsmouth City Council 2016-5 GBP £16,031 Other establishments
Portsmouth City Council 2016-4 GBP £17,487 Other establishments
Portsmouth City Council 2016-3 GBP £31,323 Other establishments
Portsmouth City Council 2016-2 GBP £29,302 Other establishments
Portsmouth City Council 2016-1 GBP £31,323 Other establishments
Worcestershire County Council 2015-12 GBP £13,880 Third Party Pymts Agency Residential
Worcestershire County Council 2015-11 GBP £13,880 Third Party Pymts Agency Residential
Portsmouth City Council 2015-11 GBP £42,724 Other establishments
Portsmouth City Council 2015-10 GBP £15,292 Other establishments
Worcestershire County Council 2015-10 GBP £13,880 Third Party Pymts Agency Residential
Worcestershire County Council 2015-9 GBP £13,880 Third Party Pymts Agency Residential
Portsmouth City Council 2015-9 GBP £14,799 Other establishments
Kent County Council 2015-9 GBP £15,292
Portsmouth City Council 2015-8 GBP £15,292 Other establishments
Worcestershire County Council 2015-8 GBP £13,880 Third Party Pymts Agency Residential
Portsmouth City Council 2015-7 GBP £15,292 Other establishments
Kent County Council 2015-7 GBP £15,292 Services
Portsmouth City Council 2015-6 GBP £14,799 Other establishments
Kent County Council 2015-6 GBP £18,156 Services
Portsmouth City Council 2015-5 GBP £22,942 Private contractors
Kent County Council 2015-5 GBP £82,662 Services
Kent County Council 2015-3 GBP £15,292 Services
Portsmouth City Council 2015-3 GBP £35,045 Other establishments
Kent County Council 2015-2 GBP £34,745 Services
Portsmouth City Council 2015-2 GBP £13,812 Private contractors
London Borough of Wandsworth 2015-2 GBP £13,680 EXTERNAL RESIDENTIAL CARE
London Borough of Barnet Council 2015-2 GBP £49,675 Other Agencies - Third Party P
London Borough of Waltham Forest 2015-2 GBP £9,442 OTHER AGENCIES
London Borough of Sutton 2015-2 GBP £12,214 Residential Care-Children
Windsor and Maidenhead Council 2015-1 GBP £3,162
Portsmouth City Council 2015-1 GBP £15,292 Other establishments
Kent County Council 2015-1 GBP £97,954 Services
London Borough of Wandsworth 2015-1 GBP £15,146 EXTERNAL RESIDENTIAL CARE
Milton Keynes Council 2015-1 GBP £123,539 Third party payments
London Borough of Sutton 2015-1 GBP £15,146 Residential Care-Children
Milton Keynes Council 2014-12 GBP £42,567 Third party payments
London Borough of Wandsworth 2014-12 GBP £30,291 EXTERNAL RESIDENTIAL CARE
London Borough of Haringey 2014-12 GBP £4,933 General
Windsor and Maidenhead Council 2014-12 GBP £30,363
Portsmouth City Council 2014-12 GBP £44,429 Other establishments
London Borough of Sutton 2014-12 GBP £15,146 Residential Care-Children
London Borough of Sutton 2014-11 GBP £2,931 Residential Care-Children
Portsmouth City Council 2014-11 GBP £1,434 Private contractors
London Borough of Wandsworth 2014-11 GBP £29,314 EXTERNAL RESIDENTIAL CARE
Windsor and Maidenhead Council 2014-11 GBP £24,912
Bracknell Forest Council 2014-11 GBP £55,596 Voluntary Sector Service Providers
Bracknell Forest Council 2014-10 GBP £12,400 Contracted Services
Bracknell Forest Council 2014-9 GBP £-2,657 Contracted Services
Bracknell Forest Council 2014-6 GBP £8,000 Contracted Services

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.

Outgoings
Business Rates/Property Tax
No properties were found where HILLCREST CHILDRENS SERVICES 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 HILLCREST CHILDRENS SERVICES 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 HILLCREST CHILDRENS SERVICES 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.