Company Information for KEYS FAMILY ASSESSMENT CENTRE LIMITED
MAYBROOK HOUSE THIRD FLOOR, QUEENSWAY, HALESOWEN, B63 4AH,
|
Company Registration Number
04799067 Private Limited Company
Active |
| Company Name | ||
|---|---|---|
| KEYS FAMILY ASSESSMENT CENTRE LIMITED | ||
| Legal Registered Office | ||
| MAYBROOK HOUSE THIRD FLOOR QUEENSWAY HALESOWEN B63 4AH Other companies in BB4 | ||
| Previous Names | ||
|
| Company Number | 04799067 | |
|---|---|---|
| Company ID Number | 04799067 | |
| Date formed | 2003-06-13 | |
| Country | UNITED KINGDOM | |
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Active | |
| Lastest accounts | 31/03/2024 | |
| Account next due | 31/12/2025 | |
| Latest return | 06/06/2016 | |
| Return next due | 04/07/2017 | |
| Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
| Last Datalog update: | 2025-12-05 11:03:44 |
| 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 |
|---|---|---|
PATRICIA LESLEY LEE |
||
DAVID LINDSAY MANSON |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
MARC MURPHY |
Company Secretary | ||
HEATHER LAFFIN |
Director | ||
MARC MURPHY |
Director | ||
MICHAEL ANTHONY KEARNEY |
Company Secretary | ||
MICHAEL ANTHONY KEARNEY |
Director | ||
SANDRA LYNN REYNOLDS |
Director |
| Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
|---|---|---|---|---|---|---|
| KEYS ACE LIMITED | Director | 2018-03-20 | CURRENT | 2005-09-07 | Active | |
| KEYS KIN LIMITED | Director | 2018-02-19 | CURRENT | 2015-05-29 | Active | |
| KEYS SPECIALIST RESIDENTIAL CHILDREN'S SERVICES LTD | Director | 2018-02-01 | CURRENT | 2007-07-20 | Active | |
| KEYS CWC LIMITED | Director | 2018-02-01 | CURRENT | 2002-09-13 | Active | |
| KEYS CWCH LIMITED | Director | 2018-02-01 | CURRENT | 2007-07-09 | Active | |
| KEYS SUPPORTED ACCOMMODATION LIMITED | Director | 2018-02-01 | CURRENT | 2006-02-20 | Active | |
| KEYS NHG LIMITED | Director | 2017-07-31 | CURRENT | 2002-11-26 | Active | |
| KEYS CHILD CARE (HOLDINGS) LIMITED | Director | 2017-07-31 | CURRENT | 2001-09-19 | Active | |
| KEYS BIDCO LIMITED | Director | 2017-07-31 | CURRENT | 2017-02-21 | Active | |
| KEYS PCE LIMITED | Director | 2017-07-31 | CURRENT | 2017-03-08 | Active | |
| KEYS GROUP PROGRESSIVE EDUCATION LIMITED | Director | 2017-07-31 | CURRENT | 2003-10-31 | Active | |
| KEYS 16 PLUS INDEPENDENT LIVING SERVICES LIMITED | Director | 2017-07-31 | CURRENT | 2005-05-18 | Active | |
| KEYS QTC LIMITED | Director | 2017-07-31 | CURRENT | 1997-05-01 | Active | |
| KEYS STEPPING STONES LIMITED | Director | 2017-07-31 | CURRENT | 1999-04-09 | Active | |
| ROWAN TREE CARE LIMITED | Director | 2017-07-31 | CURRENT | 2004-10-08 | Active | |
| KEYS ACCOMPLISH GROUP LIMITED | Director | 2017-07-31 | CURRENT | 2017-02-17 | Active | |
| KEYS CROMLET CARE LIMITED | Director | 2017-07-31 | CURRENT | 2012-06-19 | Active | |
| KEYS CHILD CARE LIMITED | Director | 2017-07-31 | CURRENT | 1994-05-13 | Active | |
| KEYS NHCC LIMITED | Director | 2017-07-31 | CURRENT | 1996-03-20 | Active | |
| KEYS EDUCATIONAL SERVICES LIMITED | Director | 2017-07-31 | CURRENT | 1999-05-11 | Active | |
| KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED | Director | 2017-07-31 | CURRENT | 1999-09-28 | Active | |
| PROMOTING POSITIVE LIVES LIMITED | Director | 2017-07-31 | CURRENT | 2000-10-05 | Active | |
| KEYS GROUP PCE COMMUNITY SUPPORT SERVICES LIMITED | Director | 2017-07-31 | CURRENT | 2003-10-27 | Active | |
| KEYS GROUP PCE REALTY LIMITED | Director | 2017-07-31 | CURRENT | 2006-09-11 | Active | |
| KEYS GROUP PCE (HOLDINGS) LIMITED | Director | 2017-07-31 | CURRENT | 2014-04-10 | Active | |
| KEYS INDEPENDENT FOSTERING SERVICES LIMITED | Director | 2017-07-31 | CURRENT | 2014-11-13 | Active | |
| KEYS MIDCO LIMITED | Director | 2017-07-31 | CURRENT | 2017-02-20 | Active | |
| KEYS CARE LIMITED | Director | 2017-07-31 | CURRENT | 2004-12-09 | Active | |
| KEYS EDUCATION & CARE LIMITED | Director | 2017-07-31 | CURRENT | 2010-12-29 | Active | |
| KEYS 7KS LIMITED | Director | 2017-07-31 | CURRENT | 2011-08-23 | Active | |
| KEYS EDUCATION LIMITED | Director | 2017-07-31 | CURRENT | 1987-05-27 | Active | |
| KEYS BR LIMITED | Director | 2017-07-31 | CURRENT | 1999-07-28 | Active | |
| KEYS ACTIVE 8 CARE LIMITED | Director | 2017-07-31 | CURRENT | 2004-04-21 | Active | |
| KEYS ACE LIMITED | Director | 2018-03-20 | CURRENT | 2005-09-07 | Active | |
| KEYS KIN LIMITED | Director | 2018-02-19 | CURRENT | 2015-05-29 | Active | |
| KEYS SPECIALIST RESIDENTIAL CHILDREN'S SERVICES LTD | Director | 2018-02-01 | CURRENT | 2007-07-20 | Active | |
| KEYS CWC LIMITED | Director | 2018-02-01 | CURRENT | 2002-09-13 | Active | |
| KEYS CWCH LIMITED | Director | 2018-02-01 | CURRENT | 2007-07-09 | Active | |
| KEYS SUPPORTED ACCOMMODATION LIMITED | Director | 2018-02-01 | CURRENT | 2006-02-20 | Active | |
| KEYS NHG LIMITED | Director | 2017-07-31 | CURRENT | 2002-11-26 | Active | |
| KEYS CHILD CARE (HOLDINGS) LIMITED | Director | 2017-07-31 | CURRENT | 2001-09-19 | Active | |
| KEYS BIDCO LIMITED | Director | 2017-07-31 | CURRENT | 2017-02-21 | Active | |
| KEYS PCE LIMITED | Director | 2017-07-31 | CURRENT | 2017-03-08 | Active | |
| KEYS GROUP PROGRESSIVE EDUCATION LIMITED | Director | 2017-07-31 | CURRENT | 2003-10-31 | Active | |
| KEYS 16 PLUS INDEPENDENT LIVING SERVICES LIMITED | Director | 2017-07-31 | CURRENT | 2005-05-18 | Active | |
| KEYS QTC LIMITED | Director | 2017-07-31 | CURRENT | 1997-05-01 | Active | |
| KEYS STEPPING STONES LIMITED | Director | 2017-07-31 | CURRENT | 1999-04-09 | Active | |
| ROWAN TREE CARE LIMITED | Director | 2017-07-31 | CURRENT | 2004-10-08 | Active | |
| KEYS ACCOMPLISH GROUP LIMITED | Director | 2017-07-31 | CURRENT | 2017-02-17 | Active | |
| KEYS CROMLET CARE LIMITED | Director | 2017-07-31 | CURRENT | 2012-06-19 | Active | |
| KEYS YOUNG PEOPLE LIMITED | Director | 2017-07-31 | CURRENT | 1994-05-11 | Active | |
| KEYS CHILD CARE LIMITED | Director | 2017-07-31 | CURRENT | 1994-05-13 | Active | |
| KEYS NHCC LIMITED | Director | 2017-07-31 | CURRENT | 1996-03-20 | Active | |
| KEYS EDUCATIONAL SERVICES LIMITED | Director | 2017-07-31 | CURRENT | 1999-05-11 | Active | |
| KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED | Director | 2017-07-31 | CURRENT | 1999-09-28 | Active | |
| PROMOTING POSITIVE LIVES LIMITED | Director | 2017-07-31 | CURRENT | 2000-10-05 | Active | |
| KEYS GROUP PCE COMMUNITY SUPPORT SERVICES LIMITED | Director | 2017-07-31 | CURRENT | 2003-10-27 | Active | |
| KEYS GROUP PCE REALTY LIMITED | Director | 2017-07-31 | CURRENT | 2006-09-11 | Active | |
| KEYS GROUP PCE (HOLDINGS) LIMITED | Director | 2017-07-31 | CURRENT | 2014-04-10 | Active | |
| KEYS INDEPENDENT FOSTERING SERVICES LIMITED | Director | 2017-07-31 | CURRENT | 2014-11-13 | Active | |
| KEYS MIDCO LIMITED | Director | 2017-07-31 | CURRENT | 2017-02-20 | Active | |
| KEYS CARE LIMITED | Director | 2017-07-31 | CURRENT | 2004-12-09 | Active | |
| KEYS EDUCATION & CARE LIMITED | Director | 2017-07-31 | CURRENT | 2010-12-29 | Active | |
| KEYS 7KS LIMITED | Director | 2017-07-31 | CURRENT | 2011-08-23 | Active | |
| KEYS EDUCATION LIMITED | Director | 2017-07-31 | CURRENT | 1987-05-27 | Active | |
| KEYS BR LIMITED | Director | 2017-07-31 | CURRENT | 1999-07-28 | Active | |
| KEYS ACTIVE 8 CARE LIMITED | Director | 2017-07-31 | CURRENT | 2004-04-21 | Active | |
| FUTURE LIFE REALTY BARI LIMITED | Director | 2017-04-05 | CURRENT | 2017-04-05 | Active - Proposal to Strike off | |
| FUTURE LIFE CARE FIVE LIMITED | Director | 2017-01-16 | CURRENT | 2017-01-16 | Liquidation | |
| HCP WELLCARE PROGRESSIVE LIFESTYLES LIMITED | Director | 2015-03-04 | CURRENT | 2003-10-27 | Liquidation | |
| ESQUIRE REALTY PROPERTIES UK LIMITED | Director | 2014-09-09 | CURRENT | 2014-04-09 | Active | |
| HEALTHCARE PROPERTIES LDK LIMITED | Director | 2014-08-01 | CURRENT | 2014-04-09 | Active | |
| ESQUIRE REALTY GROUP LIMITED | Director | 2014-08-01 | CURRENT | 2014-04-09 | Active | |
| ESQUIRE REALTY HEALTHCARE LIMITED | Director | 2014-08-01 | CURRENT | 2014-04-09 | Active | |
| ESQUIRE REALTY (V) LIMITED | Director | 2014-08-01 | CURRENT | 2014-04-09 | Active | |
| ESQUIRE REALTY (TRELENA) LIMITED | Director | 2014-08-01 | CURRENT | 2014-04-09 | Active | |
| ESQUIRE REALTY (III) LIMITED | Director | 2014-08-01 | CURRENT | 2014-04-09 | Active | |
| ESQUIRE REALTY (B) LIMITED | Director | 2014-08-01 | CURRENT | 2014-04-09 | Active | |
| ESQUIRE REALTY (II) LIMITED | Director | 2014-08-01 | CURRENT | 2014-04-09 | Active | |
| ESQUIRE REALTY (A) LIMITED | Director | 2014-08-01 | CURRENT | 2014-04-09 | Active | |
| FUTURE LIFE GROUP LIMITED | Director | 2014-05-16 | CURRENT | 2014-03-19 | Liquidation | |
| FUTURE LIFE LIMITED | Director | 2014-05-16 | CURRENT | 2014-04-03 | Liquidation | |
| FUTURE LIFE SUPPORT LIMITED | Director | 2014-04-10 | CURRENT | 2014-04-10 | Liquidation | |
| MANOR HOUSE NURSING HOME LIMITED(THE) | Director | 2012-07-25 | CURRENT | 1984-01-19 | Liquidation | |
| STONELEA HEALTHCARE LIMITED | Director | 2012-07-25 | CURRENT | 2006-03-23 | Liquidation | |
| HOLLYGARTH CARE HOMES LIMITED | Director | 2012-07-25 | CURRENT | 1988-05-11 | Liquidation | |
| STONELEA DEVELOPMENTS LIMITED | Director | 2012-07-25 | CURRENT | 1986-05-15 | Liquidation |
| Date | Document Type | Document Description |
|---|---|---|
| Audit exemption statement of guarantee by parent company for period ending 31/03/25 | ||
| Notice of agreement to exemption from audit of accounts for period ending 31/03/25 | ||
| Consolidated accounts of parent company for subsidiary company period ending 31/03/25 | ||
| Audit exemption subsidiary accounts made up to 2025-03-31 | ||
| DIRECTOR APPOINTED MR SIMON DAVID MARTLE | ||
| APPOINTMENT TERMINATED, DIRECTOR ALAN DINGWALL | ||
| Audit exemption subsidiary accounts made up to 2023-03-31 | ||
| Consolidated accounts of parent company for subsidiary company period ending 31/03/23 | ||
| DIRECTOR APPOINTED MR ALAN DINGWALL | ||
| APPOINTMENT TERMINATED, DIRECTOR COLIN JAMES ANDERTON | ||
| DIRECTOR APPOINTED MRS PAULINE CLARE PATERSON | ||
| Notice of agreement to exemption from audit of accounts for period ending 31/03/23 | ||
| Audit exemption statement of guarantee by parent company for period ending 31/03/23 | ||
| CONFIRMATION STATEMENT MADE ON 06/06/23, WITH NO UPDATES | ||
| AA | FULL ACCOUNTS MADE UP TO 31/03/22 | |
| MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047990670005 | |
| CONFIRMATION STATEMENT MADE ON 06/06/22, WITH NO UPDATES | ||
| CS01 | CONFIRMATION STATEMENT MADE ON 06/06/22, WITH NO UPDATES | |
| MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 047990670006 | |
| MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 047990670005 | |
| AA | FULL ACCOUNTS MADE UP TO 31/03/21 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 06/06/21, WITH NO UPDATES | |
| MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 047990670004 | |
| AP01 | DIRECTOR APPOINTED MR COLIN JAMES ANDERTON | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICIA LESLEY LEE | |
| AA | FULL ACCOUNTS MADE UP TO 31/03/20 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 06/06/20, WITH NO UPDATES | |
| RES15 | CHANGE OF COMPANY NAME 02/08/19 | |
| AA | FULL ACCOUNTS MADE UP TO 31/03/19 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 06/06/19, WITH NO UPDATES | |
| AA | FULL ACCOUNTS MADE UP TO 31/03/18 | |
| PSC05 | Change of details for Bettercare Keys Limited as a person with significant control on 2018-02-05 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 06/06/18, WITH UPDATES | |
| AD01 | REGISTERED OFFICE CHANGED ON 05/02/18 FROM Hurstwood Court New Hall Hey Road Rawstenstall Rossendale Lancashire BB4 6HR | |
| RES01 | ALTER ARTICLES 18/08/2011 | |
| RES13 | Resolutions passed:
| |
| RES01 | ALTER ARTICLES 21/12/2017 | |
| MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 047990670003 | |
| MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047990670002 | |
| AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
| AP01 | DIRECTOR APPOINTED MR DAVID LINDSAY MANSON | |
| AP01 | DIRECTOR APPOINTED MRS PATRICIA LESLEY LEE | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR MARC MURPHY | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR HEATHER LAFFIN | |
| TM02 | Termination of appointment of Marc Murphy on 2017-07-31 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES | |
| AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
| LATEST SOC | 25/07/16 STATEMENT OF CAPITAL;GBP 2 | |
| AR01 | 06/06/16 ANNUAL RETURN FULL LIST | |
| MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
| AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
| MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 047990670002 | |
| LATEST SOC | 10/06/15 STATEMENT OF CAPITAL;GBP 2 | |
| AR01 | 06/06/15 ANNUAL RETURN FULL LIST | |
| AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
| LATEST SOC | 03/07/14 STATEMENT OF CAPITAL;GBP 2 | |
| AR01 | 06/06/14 ANNUAL RETURN FULL LIST | |
| AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
| AR01 | 06/06/13 ANNUAL RETURN FULL LIST | |
| MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
| AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
| AR01 | 06/06/12 FULL LIST | |
| AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
| RES13 | COMPANY BUSINESS 18/08/2011 | |
| RES01 | ADOPT ARTICLES 18/08/2011 | |
| CC04 | STATEMENT OF COMPANY'S OBJECTS | |
| AR01 | 06/06/11 FULL LIST | |
| AA | 31/03/10 TOTAL EXEMPTION FULL | |
| AR01 | 06/06/10 FULL LIST | |
| AA | 30/06/09 TOTAL EXEMPTION SMALL | |
| AD01 | REGISTERED OFFICE CHANGED ON 01/03/2010 FROM KING CHARLES HOUSE, CASTLE HILL DUDLEY WEST MIDLANDS DY1 4PS | |
| AA01 | CURRSHO FROM 30/06/2010 TO 31/03/2010 | |
| AP01 | DIRECTOR APPOINTED MR MARC MURPHY | |
| AP01 | DIRECTOR APPOINTED MS HEATHER LAFFIN | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR SANDRA REYNOLDS | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL KEARNEY | |
| TM02 | APPOINTMENT TERMINATED, SECRETARY MICHAEL KEARNEY | |
| AP03 | SECRETARY APPOINTED MR MARC MURPHY | |
| 363a | RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS | |
| AA | 30/06/08 TOTAL EXEMPTION SMALL | |
| 363a | RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 | |
| 363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
| 363s | RETURN MADE UP TO 13/06/07; NO CHANGE OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
| 363s | RETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
| 363s | RETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
| 363s | RETURN MADE UP TO 13/06/04; FULL LIST OF MEMBERS | |
| NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| Total # Mortgages/Charges | 6 |
|---|---|
| Mortgages/Charges outstanding | 0 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 6 |
| Charge Type | Date of Charge | Charge Status | Mortgagee |
|---|---|---|---|
| MORTGAGE DEBENTURE | Outstanding | AIB GROUP (UK) PLC |
| Government Department | Income Date | Transaction(s) Value | Services/Products |
|---|---|---|---|
| Gloucestershire County Council | |
|
|
| Gloucestershire County Council | |
|
|
| Derbyshire County Council | |
|
|
| Gloucestershire County Council | |
|
|
| Worcestershire County Council | |
|
Third Party Pymts Agency Residential |
| Worcestershire County Council | |
|
Third Party Pymts Agency Residential |
| Gloucestershire County Council | |
|
|
| Worcestershire County Council | |
|
Third Party Pymts Indepentent Fostering Agency |
| Gloucestershire County Council | |
|
|
| Warwickshire County Council | |
|
Other Child Care |
| Warwickshire County Council | |
|
Other Child Care |
| Gloucestershire County Council | |
|
|
| Birmingham City Council | |
|
|
| Birmingham City Council | |
|
|
| Birmingham City Council | |
|
|
| Gloucestershire County Council | |
|
|
| Birmingham City Council | |
|
|
| Birmingham City Council | |
|
|
| Birmingham City Council | |
|
|
| Birmingham City Council | |
|
|
| Birmingham City Council | |
|
|
| Birmingham City Council | |
|
|
| Walsall Council | |
|
|
| Birmingham City Council | |
|
|
| Birmingham City Council | |
|
|
| Gloucestershire County Council | |
|
|
| Gloucestershire County Council | |
|
|
| Birmingham City Council | |
|
|
| Walsall Council | |
|
|
| Birmingham City Council | |
|
|
| Walsall Council | |
|
|
| Birmingham City Council | |
|
|
| Sandwell Metroplitan Borough Council | |
|
|
| Gloucestershire County Council | |
|
|
| Sandwell Metroplitan Borough Council | |
|
|
| Cumbria County Council | |
|
|
| Sandwell Metroplitan Borough Council | |
|
|
| Cornwall Council | |
|
|
| Sandwell Metroplitan Borough Council | |
|
|
| Walsall Council | |
|
|
| Herefordshire Council | |
|
|
| Gloucestershire County Council | |
|
|
| Herefordshire Council | |
|
|
| Gloucestershire County Council | |
|
|
| Derbyshire County Council | |
|
|
| Derbyshire County Council | |
|
|
| Derbyshire County Council | |
|
|
| London Borough of Ealing | |
|
|
| Somerset County Council | |
|
Other Local Authorities |
| London Borough of Ealing | |
|
|
| Somerset County Council | |
|
Other Local Authorities |
| Derbyshire County Council | |
|
|
| London Borough of Ealing | |
|
|
| Derbyshire County Council | |
|
|
| London Borough of Ealing | |
|
|
| London Borough of Ealing | |
|
|
| Derbyshire County Council | |
|
|
| Derbyshire County Council | |
|
|
| Derbyshire County Council | |
|
|
| Sandwell Metroplitan Borough Council | |
|
|
| Sandwell Metroplitan Borough Council | |
|
|
| Derbyshire County Council | |
|
|
| Sandwell Metroplitan Borough Council | |
|
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. |