Company Information for LIFEWAYS INCLUSIVE LIFESTYLES LIMITED
NO. 2 THE SQUARE, BIRCHWOOD BOULEVARD, WARRINGTON, WA3 7QY,
|
Company Registration Number
04796545
Private Limited Company
Active |
Company Name | ||
---|---|---|
LIFEWAYS INCLUSIVE LIFESTYLES LIMITED | ||
Legal Registered Office | ||
NO. 2 THE SQUARE BIRCHWOOD BOULEVARD WARRINGTON WA3 7QY Other companies in SW18 | ||
Previous Names | ||
|
Company Number | 04796545 | |
---|---|---|
Company ID Number | 04796545 | |
Date formed | 2003-06-12 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 28/02/2023 | |
Account next due | 30/11/2024 | |
Latest return | 12/06/2016 | |
Return next due | 10/07/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2023-12-06 23:26:27 |
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 |
---|---|---|
PAUL MARRINER |
||
MATTHEW STEVENS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GARRY ANTHONY CROSS |
Director | ||
KEVIN NIGEL FRANKLIN |
Director | ||
FRANCES MARGARET CATHERINE DALEY |
Company Secretary | ||
FRANCES MARGARET CATHERINE DALEY |
Director | ||
CAROLYN ANNE BOWN |
Company Secretary | ||
CAROLYN ANNE BOWN |
Director | ||
IAN LESLIE CROMPTON |
Director | ||
ELIZABETH ANN HARDY |
Director | ||
CHRISTOPHER ERNEST WALL |
Director | ||
JOHN ANTHONY HARDY |
Director | ||
DERYL WYN WALL |
Director | ||
DERYL WYN WALL |
Company Secretary | ||
PAUL MARTIN RIDLEY |
Director | ||
NIA WALL |
Company Secretary | ||
NIA WALL |
Director | ||
IRENE LESLEY HARRISON |
Nominated Secretary | ||
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LISTRAC MIDCO LIMITED | Director | 2012-07-26 | CURRENT | 2012-04-26 | Active - Proposal to Strike off | |
LISTRAC BIDCO LIMITED | Director | 2012-07-26 | CURRENT | 2012-04-26 | Active | |
LISTRAC FINANCE LIMITED | Director | 2012-06-08 | CURRENT | 2012-04-25 | Liquidation | |
INCLUSION HOLDINGS LIMITED | Director | 2011-08-09 | CURRENT | 2003-06-11 | Liquidation | |
INCLUSION BY DESIGN LIMITED | Director | 2011-08-09 | CURRENT | 2003-06-12 | Active | |
BROOMCO (4129) LIMITED | Director | 2011-07-28 | CURRENT | 2008-01-07 | Dissolved 2014-03-25 | |
SLC HOMELIFE LIMITED | Director | 2011-07-28 | CURRENT | 1988-09-12 | Dissolved 2014-03-25 | |
SLC TRUSTEE COMPANY LIMITED | Director | 2011-07-28 | CURRENT | 2008-04-03 | Dissolved 2014-07-01 | |
LITTLE TRANSITIONS LIMITED | Director | 2011-07-28 | CURRENT | 2007-09-24 | Dissolved 2015-07-21 | |
LIFEWAYS NATURAL NETWORKS LIMITED | Director | 2011-05-06 | CURRENT | 2004-04-27 | Active | |
ILA HOLDINGS LIMITED | Director | 2011-05-06 | CURRENT | 2006-01-17 | Liquidation | |
HIGHBOURNE LTD | Director | 2010-08-26 | CURRENT | 2003-09-10 | Dissolved 2015-07-21 | |
VITAVIA PROPERTIES (SOMERSET) LIMITED | Director | 2010-06-18 | CURRENT | 2002-09-24 | Active | |
CLOVER CARE & SUPPORT LIMITED | Director | 2009-10-15 | CURRENT | 2002-10-17 | Dissolved 2015-07-21 | |
LIFEWAYS COMMUNITY CARE (GLOUCESTER) LIMITED | Director | 2008-02-05 | CURRENT | 2003-02-04 | Dissolved 2018-01-24 | |
SIL.2 LIMITED | Director | 2018-02-22 | CURRENT | 2014-04-11 | Active | |
LIFEWAYS NATURAL NETWORKS LIMITED | Director | 2017-06-28 | CURRENT | 2004-04-27 | Active | |
VITAVIA PROPERTIES (SOMERSET) LIMITED | Director | 2017-06-28 | CURRENT | 2002-09-24 | Active | |
INCLUSION BY DESIGN LIMITED | Director | 2017-06-28 | CURRENT | 2003-06-12 | Active | |
AVOCA CARE LIMITED | Director | 2017-06-28 | CURRENT | 1991-09-11 | Dissolved 2017-10-31 | |
LISTRAC INTERMEDIATE HOLDINGS LIMITED | Director | 2017-06-28 | CURRENT | 2017-05-18 | Liquidation | |
LIFEWAYS RAGLIN LIMITED | Director | 2017-06-28 | CURRENT | 1992-08-17 | Active | |
LIFEWAYS INDEPENDENT LIVING ALLIANCE LIMITED | Director | 2017-06-28 | CURRENT | 2000-07-14 | Active | |
LIFEWAYS PARAGON LIMITED | Director | 2017-06-28 | CURRENT | 2001-10-09 | Active | |
LIFEWAYS S S P CARE SERVICES LIMITED | Director | 2017-06-28 | CURRENT | 2002-02-13 | Liquidation | |
LIFEWAYS SUPPORT OPTIONS LIMITED | Director | 2017-06-28 | CURRENT | 2005-08-08 | Active | |
CLEAROUTCOME LIMITED | Director | 2017-06-28 | CURRENT | 2005-08-24 | Active | |
HAVEN CARE AND SUPPORT LIMITED | Director | 2017-06-28 | CURRENT | 2007-06-08 | Active | |
LIFEWAYS FINANCE LIMITED | Director | 2017-06-28 | CURRENT | 2007-06-27 | Active | |
KEYS HILL PARK LIMITED | Director | 2017-06-28 | CURRENT | 2008-02-21 | Active | |
LIFEWAYS SIL LIMITED | Director | 2017-06-28 | CURRENT | 2008-03-11 | Active | |
AUTISM CARE UK (2) LIMITED | Director | 2017-06-28 | CURRENT | 2010-05-26 | Active | |
AUTISM CARE UK (4) LIMITED | Director | 2017-06-28 | CURRENT | 2011-12-15 | Active | |
LISTRAC MIDCO LIMITED | Director | 2017-06-28 | CURRENT | 2012-04-26 | Active - Proposal to Strike off | |
AUTISM CARE (BEDFORD) LIMITED | Director | 2017-06-28 | CURRENT | 2013-12-10 | Active | |
TOTAL HOME CARE SOLUTIONS LIMITED | Director | 2017-06-28 | CURRENT | 1999-09-23 | Active | |
THE SLC GROUP LIMITED | Director | 2017-06-28 | CURRENT | 2006-12-18 | Liquidation | |
SOCIAL CARE SOLUTIONS LIMITED | Director | 2017-06-28 | CURRENT | 2007-10-19 | Active | |
VITAVIA PROPERTY MANAGEMENT LIMITED | Director | 2017-06-28 | CURRENT | 2010-11-18 | Active | |
LIFEWAYS COMMUNITY CARE (INVERNESS) LIMITED | Director | 2017-06-28 | CURRENT | 2003-07-24 | Active | |
LIFEWAYS ORCHARD CARE LIMITED | Director | 2017-06-28 | CURRENT | 2000-10-06 | Active | |
LIFEWAYS COMMUNITY CARE LIMITED | Director | 2017-06-28 | CURRENT | 2000-12-15 | Active | |
AUTISM CARE (NORTH WEST) LIMITED | Director | 2017-06-28 | CURRENT | 2001-10-03 | Active | |
LIFEWAYS SIGNPOSTS LIMITED | Director | 2017-06-28 | CURRENT | 2003-05-13 | Liquidation | |
OAKLANDS COMMUNITY CARE LIMITED | Director | 2017-06-28 | CURRENT | 2004-03-02 | Liquidation | |
LIFEWAYS SUPPORT SERVICES LIMITED | Director | 2017-06-28 | CURRENT | 2005-09-02 | Liquidation | |
LIFEWAYS ROSE CARE AND SUPPORT LIMITED | Director | 2017-06-28 | CURRENT | 2006-04-18 | Active | |
INTEGRA CARE HOMES LIMITED | Director | 2017-06-28 | CURRENT | 2007-10-10 | Active | |
AUTISM CARE PROPERTIES (2) LIMITED | Director | 2017-06-28 | CURRENT | 2008-02-21 | Active | |
M-POWER HOUSING LIMITED | Director | 2017-06-28 | CURRENT | 2008-08-13 | Active | |
BRIGHTON AND SUSSEX CARE LIMITED | Director | 2017-06-28 | CURRENT | 2010-02-12 | Active | |
AUTISM CARE UK (3) LIMITED | Director | 2017-06-28 | CURRENT | 2011-09-05 | Active | |
LISTRAC FINANCE LIMITED | Director | 2017-06-28 | CURRENT | 2012-04-25 | Liquidation | |
LISTRAC BIDCO LIMITED | Director | 2017-06-28 | CURRENT | 2012-04-26 | Active | |
LIVING AMBITIONS LIMITED | Director | 2017-06-28 | CURRENT | 1991-06-19 | Active | |
HOMEBRIDGE TWO LIMITED | Director | 2017-06-28 | CURRENT | 1992-12-10 | Active | |
AUTISM CARE (PROPERTIES) LIMITED | Director | 2017-06-28 | CURRENT | 1993-02-01 | Active | |
BURGESS CARE LIMITED | Director | 2017-06-28 | CURRENT | 1996-02-08 | Active | |
AUTISM CARE (UK) LIMITED | Director | 2017-06-28 | CURRENT | 2000-05-19 | Active | |
COMMUNITY CARE SOLUTIONS LIMITED | Director | 2017-06-28 | CURRENT | 2000-12-11 | Active | |
LIFEWAYS ISS LIMITED | Director | 2017-06-28 | CURRENT | 2001-01-17 | Active | |
FUTURE HOME CARE LTD. | Director | 2017-06-28 | CURRENT | 2003-07-11 | Active | |
INTEGRA CARE MANAGEMENT LIMITED | Director | 2017-06-28 | CURRENT | 2004-06-11 | Active | |
LIFEWAYS HOLDINGS LIMITED | Director | 2017-06-28 | CURRENT | 2007-06-27 | Active | |
ICKNIELD CONSULTING LIMITED | Director | 2015-05-14 | CURRENT | 2015-05-14 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Audit exemption statement of guarantee by parent company for period ending 28/02/23 | ||
Notice of agreement to exemption from audit of accounts for period ending 28/02/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 28/02/23 | ||
Audit exemption subsidiary accounts made up to 2023-02-28 | ||
CONFIRMATION STATEMENT MADE ON 14/06/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 14/06/23, WITH NO UPDATES | ||
Director's details changed for Ms Andrea Kim Kinkade on 2023-04-05 | ||
Director's details changed for Mr Mark Ronald Sydney Beadle on 2023-04-05 | ||
Director's details changed for Mr Fraser James Pearce on 2023-04-05 | ||
DIRECTOR APPOINTED KIERON STEELE | ||
DIRECTOR APPOINTED KIERON STEELE | ||
Change of details for Lifeways Finance Limited as a person with significant control on 2023-03-01 | ||
REGISTERED OFFICE CHANGED ON 01/03/23 FROM 56 Southwark Bridge Road London SE1 0AS | ||
REGISTRATION OF A CHARGE / CHARGE CODE 047965450011 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 047965450010 | ||
APPOINTMENT TERMINATED, DIRECTOR COLMAN MOHER | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLMAN MOHER | |
AA01 | Current accounting period extended from 31/08/22 TO 28/02/23 | |
AP01 | DIRECTOR APPOINTED MR. FRASER JAMES PEARCE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JUSTIN ANTONY JAMES TYDEMAN | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/08/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/06/22, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/08/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/08/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/08/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/08/20 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/08/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/06/21, WITH NO UPDATES | |
CH01 | Director's details changed for Mr. Colman Moher on 2020-09-01 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/08/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/08/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/08/19 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CH01 | Director's details changed for Mr. Colman Moher on 2020-11-18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/06/20, WITH NO UPDATES | |
AD02 | Register inspection address changed from Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom to 100 Avebury Boulevard Milton Keynes MK9 1FH | |
AP01 | DIRECTOR APPOINTED MR. COLMAN MOHER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW STEVENS | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 047965450009 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/08/18 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/08/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/08/18 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 047965450008 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JUSTIN ANTONY JAMES TYDEMAN | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/08/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/08/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/08/17 | |
RES13 | Resolutions passed:
| |
AP01 | DIRECTOR APPOINTED MR JUSTIN ANTONY JAMES TYDEMAN | |
AP01 | DIRECTOR APPOINTED MR JUSTIN ANTONY JAMES TYDEMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL MARRINER | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/06/18, WITH NO UPDATES | |
PSC09 | Withdrawal of a person with significant control statement on 2018-05-31 | |
PSC07 | CESSATION OF LIFEWAYS FINANCE LIMITED AS A PSC | |
PSC07 | CESSATION OF INCLUSION HOLDINGS LIMITED AS A PSC | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARRY ANTHONY CROSS | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/08/16 | |
AP01 | DIRECTOR APPOINTED MR MATTHEW STEVENS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN NIGEL FRANKLIN | |
LATEST SOC | 25/06/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/08/16 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/08/16 | |
RES13 | 10/11/2016 | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
LATEST SOC | 22/06/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 12/06/16 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/08/15 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 047965450007 | |
LATEST SOC | 03/07/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 12/06/15 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: RUSSELL HOUSE 1550 PARKWAY, SOLENT BUSINESS PARK WHITELEY FAREHAM HAMPSHIRE PO15 7AG ENGLAND | |
AA | FULL ACCOUNTS MADE UP TO 31/08/14 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/11/2014 FROM FISHER BUILDING 118 GARRATT LANE WANDSWORTH LONDON SW18 4DJ | |
RES15 | CHANGE OF NAME 29/09/2014 | |
CERTNM | COMPANY NAME CHANGED INCLUSIVE LIFESTYLES LIMITED CERTIFICATE ISSUED ON 03/10/14 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 047965450006 | |
LATEST SOC | 24/06/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 12/06/14 FULL LIST | |
AA01 | CURREXT FROM 31/05/2014 TO 31/08/2014 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/13 | |
AR01 | 12/06/13 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI | |
AA | FULL ACCOUNTS MADE UP TO 31/05/12 | |
AA01 | PREVSHO FROM 08/08/2012 TO 31/05/2012 | |
AP01 | DIRECTOR APPOINTED MR KEVIN NIGEL FRANKLIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRANCES DALEY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY FRANCES DALEY | |
AUD | AUDITOR'S RESIGNATION | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
AR01 | 12/06/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 08/08/11 | |
AA01 | PREVEXT FROM 31/03/2011 TO 08/08/2011 | |
OC | S1096 COURT ORDER TO RECTIFY | |
AUD | AUDITOR'S RESIGNATION | |
RES01 | ADOPT ARTICLES 09/08/2011 | |
RES13 | COMPANY BUSINESS 09/08/2011 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
AP01 | DIRECTOR APPOINTED MR GARRY ANTHONY CROSS | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/08/2011 FROM 1A THE QUADRANT MERCURY COURT CHESTER CH1 4QR | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CAROLYN BOWN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELIZABETH HARDY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN CROMPTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CAROLYN BOWN | |
AP03 | SECRETARY APPOINTED FRANCES MARGARET CATHERINE DALEY | |
AP01 | DIRECTOR APPOINTED MR PAUL MARRINER | |
AP01 | DIRECTOR APPOINTED MS FRANCES MARGARET CATHERINE DALEY | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
Annotation | ||
AR01 | 12/06/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DERYL WALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN HARDY | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 | |
AR01 | 12/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DERYL WYN WALL / 12/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ERNEST WALL / 12/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN HARDY / 12/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANN HARDY / 12/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN LESLIE CROMPTON / 12/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CAROLYN ANNE BOWN / 12/06/2010 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DERYL WALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ERNEST WALL / 07/05/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL RIDLEY | |
AP03 | SECRETARY APPOINTED CAROLYN ANNE BOWN | |
AP01 | DIRECTOR APPOINTED MR PAUL MARTIN RIDLEY | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
363a | RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 11 |
---|---|
Mortgages/Charges outstanding | 7 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED AS SECURITY AGENT (AS TRUSTEE FOR EACH OF THE SECURED PARTIES) | ||
Outstanding | HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED AS SECURITY AGENT (AS SECURITY AGENT FOR THE SECURED PARTIES) | ||
DEBENTURE | Outstanding | HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED | |
DEBENTURE | Satisfied | HSBC BANK PLC (AS AGENT AND SECURITY TRUSTEE) | |
DEED OF ACCESSION AND CHARGE | Satisfied | ARES CAPITAL EUROPE LIMITED (IN ITS CAPACITY AS SECURITY TRUSTEE FOR THE FINANCE PARTIES) | |
DEBENTURE | Satisfied | RBS INVOICE FINANCE LTD | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Cheshire West and Chester | |
|
|
Cheshire West and Chester | |
|
|
Cheshire West and Chester | |
|
|
Cheshire West and Chester | |
|
|
Cheshire West and Chester | |
|
|
Cheshire West and Chester | |
|
|
Cheshire West and Chester | |
|
|
Cheshire West and Chester | |
|
|
Cheshire West and Chester | |
|
|
Cheshire West and Chester | |
|
|
Cheshire West and Chester | |
|
|
Cheshire West and Chester | |
|
|
Cheshire West and Chester | |
|
|
Cheshire West and Chester | |
|
|
Cheshire West and Chester | |
|
|
Cheshire West and Chester | |
|
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.
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. |