Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SAINT JOHN OF GOD HOSPITALLER SERVICES
Company Information for

SAINT JOHN OF GOD HOSPITALLER SERVICES

SUITE 1-3 YARN, LINGFIELD POINT, DARLINGTON, DL1 1RW,
Company Registration Number
05324279
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Saint John Of God Hospitaller Services
SAINT JOHN OF GOD HOSPITALLER SERVICES was founded on 2005-01-05 and has its registered office in Darlington. The organisation's status is listed as "Active". Saint John Of God Hospitaller Services is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
SAINT JOHN OF GOD HOSPITALLER SERVICES
 
Legal Registered Office
SUITE 1-3 YARN
LINGFIELD POINT
DARLINGTON
DL1 1RW
Other companies in DL1
 
Previous Names
SAINT JOHN OF GOD CARE SERVICES02/05/2008
Filing Information
Company Number 05324279
Company ID Number 05324279
Date formed 2005-01-05
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 05/01/2016
Return next due 02/02/2017
Type of accounts GROUP
Last Datalog update: 2024-02-05 12:34:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SAINT JOHN OF GOD HOSPITALLER SERVICES
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 SAINT JOHN OF GOD HOSPITALLER SERVICES
The following companies were found which have the same name as SAINT JOHN OF GOD HOSPITALLER SERVICES. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SAINT JOHN OF GOD HOSPITALLER SERVICES GROUP HOSPITALLER HOUSE STILLORGAN CO. DUBLIN, DUBLIN, IRELAND Active Company formed on the 2015-09-23

Company Officers of SAINT JOHN OF GOD HOSPITALLER SERVICES

Current Directors
Officer Role Date Appointed
NIALL BRANNIGAN
Director 2017-08-14
WILLIAM MARTIN FORKAN
Director 2014-02-28
EDWARD FRANCIS
Director 2012-01-16
GERALD EDWARD KIDD
Director 2015-04-01
ANTHONY DAVID MOORE
Director 2016-02-12
ROBERT MOORE
Director 2007-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN GERARD PEPPER
Director 2013-02-01 2018-01-09
MICHAEL JOHN NEILD
Director 2005-11-24 2017-12-06
WILLIAM BRENNAN-WHITMORE
Director 2014-07-25 2016-07-12
DOUGLAS GEORGE BALL
Director 2006-06-30 2014-09-10
ANNA MCCANN
Director 2010-02-22 2014-09-10
PAOLO SANDRO PIERO PEZZINI
Director 2010-01-20 2014-09-10
DOUGLAS BALL
Company Secretary 2012-09-19 2014-07-22
MICHEAL KEARNS
Director 2010-05-01 2014-02-28
MARK WILLIAM BARNISH
Company Secretary 2009-05-01 2012-08-31
MARK MORGAN
Director 2010-05-20 2011-07-13
JOHN JOSEPH MARTIN
Director 2009-07-29 2010-10-06
BRENDAN CHARLES O'NEIL
Director 2007-03-31 2010-05-20
JUDYTH JACQUELINE THOMAS
Director 2008-08-19 2009-07-28
BARBARA ANN COOPER
Company Secretary 2005-12-07 2009-04-30
JOHN JOSEPH MARTIN
Director 2005-01-05 2008-10-23
CARLOLINE ANN BELL
Director 2006-06-30 2008-03-31
MICHAEL EDWARD FRANCIS
Director 2005-11-24 2008-01-09
MICHAEL NEWMAN
Director 2005-11-24 2007-03-31
MICHAEL EDWIN NEWMAN
Company Secretary 2005-01-05 2005-12-07
JOHN DANIEL COLLINS
Director 2005-01-05 2005-11-24
JOHN WILLIAM STRETTON
Director 2005-01-05 2005-11-24
ROBERT ARTHUR MOORE
Director 2005-01-05 2005-04-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM MARTIN FORKAN HOSPITALLER ORDER OF SAINT JOHN OF GOD Director 2014-06-25 CURRENT 2010-03-31 Active
WILLIAM MARTIN FORKAN ST. JOHN OF GOD (COMMUNITY DEVELOPMENTS) LIMITED Director 2014-06-25 CURRENT 1991-08-14 Active - Proposal to Strike off
GERALD EDWARD KIDD BREVIS PROPERTIES LIMITED Director 2015-04-10 CURRENT 1989-11-22 Liquidation
GERALD EDWARD KIDD CUBITT ARTISTS LIMITED Director 2015-01-01 CURRENT 1992-09-21 Active
GERALD EDWARD KIDD VINCENT DE LAVIGERIE LIMITED Director 2014-12-02 CURRENT 1964-12-21 Liquidation
GERALD EDWARD KIDD CHEVIOT TRUSTEES LIMITED Director 2014-06-26 CURRENT 2005-03-17 Active
GERALD EDWARD KIDD PEARSON'S HOLIDAY FUND Director 2011-01-17 CURRENT 1910-03-01 Dissolved 2013-11-19
GERALD EDWARD KIDD POTHECARY WITHAM WELD LIMITED Director 2004-02-02 CURRENT 1980-10-20 Active
TIMOTHY CHARLES FRENCH PIWORLD LTD Director 2018-02-26 CURRENT 2018-02-26 Active
ANTHONY DAVID MOORE ACCEPT CARE ENTERPRISES LIMITED Director 2013-10-03 CURRENT 2008-10-08 Dissolved 2015-10-09
ANTHONY DAVID MOORE ACCEPT CARE (SOCIAL FIRMS) LIMITED Director 2011-10-10 CURRENT 2010-10-05 Dissolved 2016-04-05
ROBERT MOORE ST. JOHN OF GOD (COMMUNITY DEVELOPMENTS) LIMITED Director 2013-07-24 CURRENT 1991-08-14 Active - Proposal to Strike off
ROBERT MOORE HOSPITALLER ORDER OF SAINT JOHN OF GOD Director 2011-06-15 CURRENT 2010-03-31 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Support WorkerBradfordExperience of Social Care settings. Participate where necessary in social activities, outings/holidays with people using the service....2015-12-23
Support WorkerBradfordExperience of Social Care settings. Participate where necessary in social activities, outings/holidays with people using the service....2015-11-11

Jobs results powered by Indeed
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
2023-09-12APPOINTMENT TERMINATED, DIRECTOR WILLIAM MARTIN FORKAN
2023-08-18REGISTRATION OF A CHARGE / CHARGE CODE 053242790005
2023-08-14Memorandum articles filed
2023-08-14Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-07-28GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-05-30APPOINTMENT TERMINATED, DIRECTOR ROISIN O'DONNELL
2023-05-30DIRECTOR APPOINTED MR JACK TAYLOR
2023-05-30DIRECTOR APPOINTED MS CLAIRE TURNER
2023-05-15APPOINTMENT TERMINATED, DIRECTOR CATHERINE ANNE RENNOLDS
2023-01-18CONFIRMATION STATEMENT MADE ON 05/01/23, WITH NO UPDATES
2022-09-06DIRECTOR APPOINTED MRS EMMA JANE PEACOCK
2022-09-06AP01DIRECTOR APPOINTED MRS EMMA JANE PEACOCK
2022-08-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-06-16TM01APPOINTMENT TERMINATED, DIRECTOR SOPHIE ROBINSON
2022-06-07RP04TM01Second filing for the termination of Edward Francis
2022-02-08APPOINTMENT TERMINATED, DIRECTOR EDWARD FRANCIS
2022-02-08TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD FRANCIS
2022-01-17CONFIRMATION STATEMENT MADE ON 05/01/22, WITH NO UPDATES
2022-01-17CS01CONFIRMATION STATEMENT MADE ON 05/01/22, WITH NO UPDATES
2021-11-25AP01DIRECTOR APPOINTED MR ADEFELA AYOTUNDE AROMOLARAN
2021-10-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 053242790004
2021-08-09TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN JEFFREY BOGGON
2021-07-13AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 053242790003
2021-01-06CS01CONFIRMATION STATEMENT MADE ON 05/01/21, WITH NO UPDATES
2020-12-18AP01DIRECTOR APPOINTED MISS ROISIN O'DONNELL
2020-12-17AP01DIRECTOR APPOINTED MS SOPHIE ROBINSON
2020-12-17TM01APPOINTMENT TERMINATED, DIRECTOR PAUL FORSTER-JONES
2020-09-28AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-20TM01APPOINTMENT TERMINATED, DIRECTOR GERALD EDWARD KIDD
2020-02-26TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY DAVID MOORE
2020-01-07CS01CONFIRMATION STATEMENT MADE ON 05/01/20, WITH NO UPDATES
2020-01-07CH03SECRETARY'S DETAILS CHNAGED FOR MS LEANNE MCDONALD HANNAN on 2020-01-01
2019-08-16AP01DIRECTOR APPOINTED MR PAUL FORSTER-JONES
2019-08-15PSC07CESSATION OF WILLIAM FORKAN AS A PERSON OF SIGNIFICANT CONTROL
2019-08-15PSC02Notification of Saint John of God Hospitaller Services Group as a person with significant control on 2019-07-30
2019-08-15AP01DIRECTOR APPOINTED MRS EMMA GIBBONS
2019-07-05RES01ADOPT ARTICLES 05/07/19
2019-07-05CC04Statement of company's objects
2019-06-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-04PSC07CESSATION OF WILLIAM BRENNAN AS A PERSON OF SIGNIFICANT CONTROL
2019-05-29AD01REGISTERED OFFICE CHANGED ON 29/05/19 FROM Saint Bede's House Morton Park Darlington DL1 4XZ
2019-05-17AP03Appointment of Ms Leanne Mcdonald Hannan as company secretary on 2019-05-08
2019-01-22CS01CONFIRMATION STATEMENT MADE ON 05/01/19, WITH NO UPDATES
2018-11-02AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-26AP01DIRECTOR APPOINTED MR BRIAN JEFFREY BOGGON
2018-05-21TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN NEILD
2018-05-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GERARD PEPPER
2018-05-18AP01DIRECTOR APPOINTED BROTHER NIALL BRANNIGAN
2018-01-18CS01CONFIRMATION STATEMENT MADE ON 05/01/18, WITH NO UPDATES
2017-10-09AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-02CS01CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES
2016-10-02AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-19AP01DIRECTOR APPOINTED MR ANTHONY DAVID MOORE
2016-08-19TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM BRENNAN-WHITMORE
2016-01-22AR0105/01/16 ANNUAL RETURN FULL LIST
2015-10-01AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-21AUDAUDITOR'S RESIGNATION
2015-04-10AP01DIRECTOR APPOINTED MR GERALD EDWARD KIDD
2015-02-03AR0105/01/15 ANNUAL RETURN FULL LIST
2014-12-05AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-11-24AP01DIRECTOR APPOINTED WILLIAM BRENNAN-WHITMORE
2014-11-24AP01DIRECTOR APPOINTED WILLIAM MARTIN FORKAN
2014-11-24TM01APPOINTMENT TERMINATED, DIRECTOR MICHEAL KEARNS
2014-09-10TM01APPOINTMENT TERMINATED, DIRECTOR PAOLO PEZZINI
2014-09-10TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS BALL
2014-09-10TM01APPOINTMENT TERMINATED, DIRECTOR ANNA MCCANN
2014-09-10TM02APPOINTMENT TERMINATED, SECRETARY DOUGLAS BALL
2014-01-24AA01PREVSHO FROM 31/03/2014 TO 31/12/2013
2014-01-24AR0105/01/14 NO MEMBER LIST
2014-01-24AP01DIRECTOR APPOINTED MR JOHN GERARD PEPPER
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-15AA01CURREXT FROM 31/12/2013 TO 31/03/2014
2013-01-29AR0105/01/13 NO MEMBER LIST
2013-01-07AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-09-19AP03SECRETARY APPOINTED DOUGLAS BALL
2012-09-19TM02APPOINTMENT TERMINATED, SECRETARY MARK BARNISH
2012-08-31RES01ADOPT ARTICLES 30/04/2010
2012-08-22AA01CURRSHO FROM 31/03/2013 TO 31/12/2012
2012-01-18AP01DIRECTOR APPOINTED BROTHER EDWARD FRANCIS
2012-01-12AR0105/01/12 NO MEMBER LIST
2012-01-04AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-09-06TM01APPOINTMENT TERMINATED, DIRECTOR MARK MORGAN
2011-09-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MARTIN
2011-01-28AR0105/01/11 NO MEMBER LIST
2011-01-28AP01DIRECTOR APPOINTED MRS ANNA MCCANN
2010-11-24AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-07-06AP01DIRECTOR APPOINTED BROTHER MARK MORGAN
2010-06-01TM01APPOINTMENT TERMINATED, DIRECTOR BRENDAN O'NEIL
2010-05-17AP01DIRECTOR APPOINTED BROTHER MICHEAL KEARNS
2010-03-02AP01DIRECTOR APPOINTED MR PAOLO SANDRO PIERO PEZZINI
2010-02-17MEM/ARTSARTICLES OF ASSOCIATION
2010-02-10AUDAUDITOR'S RESIGNATION
2010-02-09AR0105/01/10 NO MEMBER LIST
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / BRENDAN CHARLES O'NEIL / 09/02/2010
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / FATHER MICHAEL JOHN NEILD / 09/02/2010
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / BROTHER JOHN JOSEPH MARTIN / 09/02/2010
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MOORE / 09/02/2010
2009-11-28AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-08-27288aDIRECTOR APPOINTED BROTHER JOHN JOSEPH MARTIN
2009-08-26288bAPPOINTMENT TERMINATED DIRECTOR JUDYTH THOMAS
2009-05-07288bAPPOINTMENT TERMINATED SECRETARY BARBARA COOPER
2009-05-07288aSECRETARY APPOINTED MARK WILLIAM BARNISH
2009-03-14395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-01-20363aANNUAL RETURN MADE UP TO 05/01/09
2008-11-27AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-10-27288bAPPOINTMENT TERMINATED DIRECTOR JOHN MARTIN
2008-09-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-09-03288aDIRECTOR APPOINTED JUDYTH JACQUELINE THOMAS
2008-06-24363aANNUAL RETURN MADE UP TO 05/01/08
2008-06-24288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL FRANCIS
2008-06-24288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL NEWMAN
2008-06-24288aDIRECTOR APPOINTED ROBERT ARTHUR MOORE
2008-06-24288aDIRECTOR APPOINTED BRENDAN CHARLES O'NEIL
2008-06-17288bAPPOINTMENT TERMINATED DIRECTOR CARLOLINE BELL
2008-05-22AAFULL ACCOUNTS MADE UP TO 31/03/07
2008-05-08MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-04-29CERTNMCOMPANY NAME CHANGED SAINT JOHN OF GOD CARE SERVICES CERTIFICATE ISSUED ON 02/05/08
2008-04-01AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-03-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-03-12363sANNUAL RETURN MADE UP TO 05/01/07
2006-10-17288aNEW DIRECTOR APPOINTED
2006-09-21288aNEW DIRECTOR APPOINTED
2006-02-20363(287)REGISTERED OFFICE CHANGED ON 20/02/06
2006-02-20363sANNUAL RETURN MADE UP TO 05/01/06
2005-12-19288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
87 - Residential care activities
871 - Residential nursing care activities
87100 - Residential nursing care facilities

87 - Residential care activities
872 - Residential care activities for learning disabilities, mental health and substance abuse
87200 - Residential care activities for learning difficulties, mental health and substance abuse

87 - Residential care activities
873 - Residential care activities for the elderly and disabled
87300 - Residential care activities for the elderly and disabled

88 - Social work activities without accommodation
881 - Social work activities without accommodation for the elderly and disabled
88100 - Social work activities without accommodation for the elderly and disabled

Licences & Regulatory approval
We could not find any licences issued to SAINT JOHN OF GOD HOSPITALLER SERVICES 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 SAINT JOHN OF GOD HOSPITALLER SERVICES
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-03-14 Outstanding BARCLAYS BANK PLC
RENT DEPOSIT DEED 2008-09-22 Outstanding LOMBARD NORTH CENTRAL PLC
Intangible Assets
Patents
We have not found any records of SAINT JOHN OF GOD HOSPITALLER SERVICES registering or being granted any patents
Domain Names

SAINT JOHN OF GOD HOSPITALLER SERVICES owns 1 domain names.

hospitaller.co.uk  

Trademarks
We have not found any records of SAINT JOHN OF GOD HOSPITALLER SERVICES registering or being granted any trademarks
Income
Government Income

Government spend with SAINT JOHN OF GOD HOSPITALLER SERVICES

Government Department Income DateTransaction(s) Value Services/Products
Leeds City Council as Accountable Body 2015-1 GBP £4,487
Leeds City Council 2015-1 GBP £57,277
Leeds City Council 2014-12 GBP £813
Leeds City Council as Accountable Body 2014-12 GBP £1,500
Leeds City Council as Accountable Body 2014-11 GBP £8,046 Residential
Leeds City Council 2014-11 GBP £110,316 Payments To Voluntary Organisations
London Borough Of Enfield 2014-9 GBP £115,303
Leeds City Council as Accountable Body 2014-9 GBP £1,058 Residential
Leeds City Council as Accountable Body 2014-8 GBP £3,179 Residential
London Borough Of Enfield 2014-8 GBP £114,423
Leeds City Council 2014-8 GBP £605 Payments To Voluntary Organisations
London Borough of Barnet Council 2014-7 GBP £529 Other Agencies - Third Party Payments
South Tyneside Council 2014-7 GBP £14,700
Trafford Council 2014-7 GBP £4,207
Leeds City Council 2014-7 GBP £110,264 Payments To Voluntary Organisations
Leeds City Council as Accountable Body 2014-7 GBP £622 Residential
Bradford City Council 2014-7 GBP £67,339
London Borough Of Enfield 2014-7 GBP £116,041
South Tyneside Council 2014-6 GBP £37,405
Leeds City Council as Accountable Body 2014-6 GBP £4,804 Residential
Trafford Council 2014-6 GBP £4,071
Bradford City Council 2014-6 GBP £67,339
London Borough Of Enfield 2014-6 GBP £108,865
South Tyneside Council 2014-5 GBP £52,105
Trafford Council 2014-5 GBP £4,207
Leeds City Council as Accountable Body 2014-5 GBP £714 Residential
Bradford City Council 2014-5 GBP £67,339
London Borough Of Enfield 2014-5 GBP £122,581
Leeds City Council 2014-5 GBP £112,239 Payments To Voluntary Organisations
South Tyneside Council 2014-4 GBP £52,105
Bradford City Council 2014-4 GBP £67,214
Trafford Council 2014-4 GBP £4,071
North Yorkshire Council 2014-4 GBP £3,669 Residential Care
London Borough Of Enfield 2014-4 GBP £116,289
Bradford City Council 2014-3 GBP £274,271
Leeds City Council 2014-3 GBP £430 Payments To Voluntary Organisations
Leeds City Council as Accountable Body 2014-3 GBP £4,001 Residential
Trafford Council 2014-3 GBP £4,207
South Tyneside Council 2014-3 GBP £104,210
London Borough of Hackney 2014-3 GBP £2,065
Bradford City Council 2014-2 GBP £61,523
Leeds City Council 2014-2 GBP £298 Payments To Voluntary Organisations
Trafford Council 2014-2 GBP £3,800
Leeds City Council as Accountable Body 2014-2 GBP £4,006 Residential
London Borough of Hackney 2014-2 GBP £2,065
Bradford City Council 2014-1 GBP £495,936
Leeds City Council as Accountable Body 2014-1 GBP £2,380 Residential
North Yorkshire Council 2014-1 GBP £3,669 Residential Care
Leeds City Council 2014-1 GBP £110,716 Payments To Voluntary Organisations
Trafford Council 2014-1 GBP £4,207
South Tyneside Council 2014-1 GBP £52,105
London Borough of Hackney 2014-1 GBP £11,613
Leeds City Council as Accountable Body 2013-12 GBP £2,680 Residential
South Tyneside Council 2013-12 GBP £52,105
North Yorkshire Council 2013-12 GBP £3,669 Residential Care
Trafford Council 2013-12 GBP £4,207
Bradford City Council 2013-12 GBP £310,962
London Borough of Hackney 2013-12 GBP £1,237
Bradford City Council 2013-11 GBP £118,046
South Tyneside Council 2013-11 GBP £53,176
Leeds City Council as Accountable Body 2013-11 GBP £5,587 Residential
North Yorkshire Council 2013-11 GBP £3,669 Residential Care
Trafford Council 2013-11 GBP £4,071
London Borough of Hackney 2013-11 GBP £1,237
South Tyneside Council 2013-10 GBP £56,390
Bradford City Council 2013-10 GBP £520,908
Trafford Council 2013-10 GBP £20,764
Leeds City Council 2013-10 GBP £110,001 Payments To Voluntary Organisations
Leeds City Council as Accountable Body 2013-10 GBP £6,851 Residential
London Borough of Hackney 2013-10 GBP £8,700
Bradford City Council 2013-9 GBP £273,615
South Tyneside Council 2013-9 GBP £54,247
Leeds City Council as Accountable Body 2013-8 GBP £5,440 Residential
South Tyneside Council 2013-8 GBP £53,091
Leeds City Council 2013-8 GBP £110,001 Payments To Voluntary Organisations
Bradford City Council 2013-8 GBP £97,944
Bradford City Council 2013-7 GBP £482,504
South Tyneside Council 2013-7 GBP £54,247
Leeds City Council as Accountable Body 2013-7 GBP £6,248 Residential
Leeds City Council as Accountable Body 2013-6 GBP £3,456 Residential
South Tyneside Council 2013-6 GBP £114,957
Bradford City Council 2013-6 GBP £334,131
Trafford Council 2013-5 GBP £4,207
Leeds City Council as Accountable Body 2013-5 GBP £5,065 Residential
Bradford City Council 2013-5 GBP £491,175
Leeds City Council 2013-4 GBP £110,001 Payments To Voluntary Organisations
Trafford Council 2013-4 GBP £4,071
South Tyneside Council 2013-4 GBP £14,791
Bradford City Council 2013-4 GBP £281,083
Leeds City Council as Accountable Body 2013-4 GBP £3,274 Residential
Leeds City Council as Accountable Body 2013-3 GBP £5,706 Residential
Bradford City Council 2013-3 GBP £79,206
South Tyneside Council 2013-3 GBP £15,777
Trafford Council 2013-3 GBP £8,007
London Borough of Hackney 2013-3 GBP £2,065
Leeds City Council as Accountable Body 2013-2 GBP £6,829 Residential
South Tyneside Council 2013-2 GBP £15,777
London Borough of Hackney 2013-2 GBP £2,065
Bradford City Council 2013-2 GBP £57,404
Trafford Council 2013-1 GBP £4,207
Bradford City Council 2013-1 GBP £37,831
Leeds City Council as Accountable Body 2013-1 GBP £981 Residential
Leeds City Council 2013-1 GBP £110,001 Payments To Voluntary Organisations
South Tyneside Council 2013-1 GBP £123,530
London Borough of Hackney 2013-1 GBP £4,130
South Tyneside Council 2012-12 GBP £15,777
Trafford Council 2012-12 GBP £4,207
Bradford City Council 2012-12 GBP £125,507
Leeds City Council as Accountable Body 2012-12 GBP £5,722 Residential
Leeds City Council as Accountable Body 2012-11 GBP £4,436 Residential
South Tyneside Council 2012-11 GBP £32,539
Bradford City Council 2012-11 GBP £60,210
London Borough of Hackney 2012-11 GBP £4,130
Leeds City Council as Accountable Body 2012-10 GBP £21,644
Bradford City Council 2012-10 GBP £67,862
South Tyneside Council 2012-10 GBP £137,334
Leeds City Council 2012-10 GBP £110,001
London Borough of Hackney 2012-10 GBP £2,065
Bradford City Council 2012-9 GBP £53,807
London Borough of Hackney 2012-9 GBP £2,065
South Tyneside Council 2012-8 GBP £29,581
Bradford City Council 2012-8 GBP £69,050
London Borough of Hackney 2012-8 GBP £2,065
Leeds City Council 2012-7 GBP £110,001
South Tyneside Council 2012-7 GBP £3,944
Bradford City Council 2012-7 GBP £65,183
London Borough of Hackney 2012-7 GBP £2,065
South Tyneside Council 2012-6 GBP £122,544
Bradford City Council 2012-6 GBP £45,919
London Borough of Hackney 2012-6 GBP £2,065
Leeds City Council 2012-6 GBP £110,001
Bradford City Council 2012-5 GBP £60,964
South Tyneside Council 2012-5 GBP £15,777
London Borough of Hackney 2012-5 GBP £2,065
Bradford City Council 2012-4 GBP £60,513
South Tyneside Council 2012-4 GBP £15,777
London Borough of Hackney 2012-4 GBP £2,139
London Borough of Hackney 2012-3 GBP £2,065
Bradford City Council 2012-2 GBP £64,750
London Borough of Hackney 2012-2 GBP £2,065
Bradford City Council 2012-1 GBP £52,643
London Borough of Hackney 2012-1 GBP £1,237
Leeds City Council 2011-12 GBP £110,001
Leeds City Council 2011-11 GBP £110,001 Services Rendered By Voluntary Sector
Leeds City Council 2011-9 GBP £78,597 Payments To Voluntary Organisations
Leeds City Council 2011-7 GBP £110,001 Payments To Voluntary Organisations
Leeds City Council 2011-4 GBP £110,001 Payments To Voluntary Organisations
Trafford Council 2010-12 GBP £5,064
Trafford Council 2010-11 GBP £4,901
Trafford Council 2010-10 GBP £5,064
Trafford Council 2010-9 GBP £4,901
London Borough of Barnet 2010-9 GBP £506
Trafford Council 2010-8 GBP £5,064
London Borough of Barnet 2010-7 GBP £1,517
Trafford Council 2010-6 GBP £4,901
London Borough of Barnet 2010-6 GBP £1,011
Trafford Council 2010-5 GBP £5,064
London Borough of Barnet 2010-5 GBP £1,011
London Borough of Barnet 2010-4 GBP £1,011
Trafford Council 2010-4 GBP £4,901

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
Trafford Council Social services

A Framework for Supported Living & Residential Care Services for Adults (aged 18-65) with a Learning Disability.

Outgoings
Business Rates/Property Tax
No properties were found where SAINT JOHN OF GOD HOSPITALLER SERVICES 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 SAINT JOHN OF GOD HOSPITALLER SERVICES 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 SAINT JOHN OF GOD HOSPITALLER SERVICES 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.