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

FAIRFIELD RESIDENTIAL HOME

115A BANBURY ROAD, OXFORD, OXFORDSHIRE, OX2 6LA,
Company Registration Number
05639165
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Fairfield Residential Home
FAIRFIELD RESIDENTIAL HOME was founded on 2005-11-29 and has its registered office in Oxford. The organisation's status is listed as "Active". Fairfield Residential Home 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 SMALL
Key Data
Company Name
FAIRFIELD RESIDENTIAL HOME
 
Legal Registered Office
115A BANBURY ROAD
OXFORD
OXFORDSHIRE
OX2 6LA
Other companies in OX2
 
Charity Registration
Charity Number 1114653
Charity Address FAIRFIELD, 115 BANBURY ROAD, OXFORD, OX2 6LA
Charter PROVISION OF ACCOMMODATION, FOOD, CARE AND OTHER FACILITIES FOR THE ELDERLY
Filing Information
Company Number 05639165
Company ID Number 05639165
Date formed 2005-11-29
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 30/09/2022
Account next due 30/06/2024
Latest return 29/11/2015
Return next due 27/12/2016
Type of accounts SMALL
Last Datalog update: 2024-01-09 05:11:57
Primary Source:Companies House
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 FAIRFIELD RESIDENTIAL HOME
The following companies were found which have the same name as FAIRFIELD RESIDENTIAL HOME. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FAIRFIELD RESIDENTIAL LIMITED 108 WHITWORTH ROAD ROCHDALE OL12 0JJ Active Company formed on the 2008-08-20
FAIRFIELD RESIDENTIAL, INC. 6787 W TROPICANA AVE SUITE 242 LAS VEGAS NV 89103 Permanently Revoked Company formed on the 1996-07-18
FAIRFIELD RESIDENTIAL I LLC Delaware Unknown
FAIRFIELD RESIDENTIAL II LLC Delaware Unknown
FAIRFIELD RESIDENTIAL COMPANY LLC Delaware Unknown
FAIRFIELD RESIDENTIAL LLC Georgia Unknown
FAIRFIELD RESIDENTIAL LLC California Unknown
FAIRFIELD RESIDENTIAL CARE INCORPORATED Michigan UNKNOWN
FAIRFIELD RESIDENTIAL CARE LLC Michigan UNKNOWN
FAIRFIELD RESIDENTIAL COMMONS LLC California Unknown
FAIRFIELD RESIDENTIAL PROGRAM INCORPORATED California Unknown
FAIRFIELD RESIDENTIAL INC North Carolina Unknown
FAIRFIELD RESIDENTIAL LLC Georgia Unknown
FAIRFIELD RESIDENTIAL LLC District of Columbia Unknown
FAIRFIELD RESIDENTIAL LLC West Virginia Unknown

Company Officers of FAIRFIELD RESIDENTIAL HOME

Current Directors
Officer Role Date Appointed
PETER THOMAS REEVES
Company Secretary 2005-11-29
CLARE IRENE BALME
Director 2017-03-24
HEATHER BLISS
Director 2005-11-29
CHARLES ANDREW CHIVERS
Director 2017-03-24
JOHN PETER OSWALD COLE
Director 2005-11-29
CHARLES BENEDICT GARDNER
Director 2015-01-09
SALLY LOUISE HOPE
Director 2017-11-24
KEVIN ANDREW MINNS
Director 2012-05-04
ADRIAN WILLIAM O'HICKEY
Director 2012-03-29
WENDY ANN ROBINSON
Director 2016-03-18
Previous Officers
Officer Role Date Appointed Date Resigned
ROSEMARY EVE BOOTH
Director 2017-03-24 2017-09-05
JANE ISABEL MOIR
Director 2008-12-05 2017-03-24
TARRANT ROBERT STEIN
Director 2006-08-18 2017-01-08
JOAN CARLES
Director 2007-06-26 2016-11-25
WILLIAM NIEL LIVINGSTONE
Director 2005-11-29 2016-10-01
RONALD WILLIAM FRANCIS BARNES
Director 2005-11-29 2015-09-25
ROY THOMAS ROWLAND
Director 2008-07-18 2012-03-01
STEPHEN ANTHONY MURRAY
Director 2010-03-12 2011-06-17
IRENE PAMELA WILLIAMS
Director 2005-11-29 2009-12-31
MARGARET ALICE WOODGATE
Director 2005-11-29 2009-12-31
ROGER WEBB
Director 2005-11-29 2008-12-05
RUTH WEBB SETON
Director 2005-11-29 2008-07-18
MARGARET STELLA WILLIS
Director 2005-11-29 2007-01-06
LESLEY CRAVEN PROUT
Director 2005-11-29 2006-08-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES BENEDICT GARDNER GOSHAWK (REAL ESTATE) LIMITED Director 2013-04-11 CURRENT 2013-04-11 Active
KEVIN ANDREW MINNS STONESFIELD PROPERTIES LIMITED Director 2007-01-31 CURRENT 2007-01-31 Active
KEVIN ANDREW MINNS MINNS PROPERTIES LIMITED Director 2006-09-12 CURRENT 2006-03-27 Active
KEVIN ANDREW MINNS MINNS NETWORK DEVELOPMENT MANAGEMENT LIMITED Director 2003-05-20 CURRENT 2003-04-02 Active
KEVIN ANDREW MINNS MINNS CONSULTING LIMITED Director 1996-11-04 CURRENT 1996-11-04 Active
KEVIN ANDREW MINNS CHERWELL LAND DEVELOPMENT COMPANY LIMITED(THE) Director 1994-02-10 CURRENT 1954-11-10 Active
KEVIN ANDREW MINNS MINNS ESTATES LIMITED Director 1994-02-10 CURRENT 1982-07-28 Active
KEVIN ANDREW MINNS MINNS (OXFORD) LIMITED Director 1993-10-07 CURRENT 1956-01-19 Active
ADRIAN WILLIAM O'HICKEY HUNTER PAGE PLANNING LIMITED Director 2018-07-19 CURRENT 2002-01-22 Liquidation
ADRIAN WILLIAM O'HICKEY CRE8 MANAGEMENT LIMITED Director 2015-09-30 CURRENT 2004-08-10 Liquidation
ADRIAN WILLIAM O'HICKEY CRE8 PROJECTS LIMITED Director 2015-09-30 CURRENT 2006-02-27 Liquidation
ADRIAN WILLIAM O'HICKEY CRE8 HOLDINGS LIMITED Director 2015-09-30 CURRENT 2009-05-18 Liquidation
ADRIAN WILLIAM O'HICKEY BHP REALISATIONS LIMITED Director 2015-04-21 CURRENT 1989-08-30 Active - Proposal to Strike off
ADRIAN WILLIAM O'HICKEY THE BRAZIER HOLT PARTNERSHIP LIMITED Director 2015-04-21 CURRENT 2002-12-24 Liquidation
ADRIAN WILLIAM O'HICKEY UPTON MCGOUGAN LIMITED Director 2014-02-17 CURRENT 1988-01-11 Liquidation
ADRIAN WILLIAM O'HICKEY RIDGE SURVEYORS LIMITED Director 2010-03-01 CURRENT 1995-09-05 Active
ADRIAN WILLIAM O'HICKEY DENNIS WALKER, WELHAM & COMPANY LIMITED Director 2005-01-21 CURRENT 1991-01-30 Dissolved 2015-03-02
WENDY ANN ROBINSON CHAPEL HOUSE PUBLISHING OXFORD LIMITED Director 1997-12-15 CURRENT 1997-12-15 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
2024-01-04APPOINTMENT TERMINATED, DIRECTOR WENDY ANN ROBINSON
2024-01-04DIRECTOR APPOINTED MR MARK COULSON RYAN
2024-01-04DIRECTOR APPOINTED MS JULIE MARY BRANNAN
2024-01-04CONFIRMATION STATEMENT MADE ON 29/11/23, WITH NO UPDATES
2023-07-10SMALL COMPANY ACCOUNTS MADE UP TO 30/09/22
2023-05-31APPOINTMENT TERMINATED, DIRECTOR CLARE IRENE BALME
2023-02-01APPOINTMENT TERMINATED, DIRECTOR KEVIN ANDREW MINNS
2023-02-01CONFIRMATION STATEMENT MADE ON 29/11/22, WITH NO UPDATES
2022-07-01AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-01-14DIRECTOR APPOINTED MS CLAIRE HARRINGTON
2022-01-14DIRECTOR APPOINTED MS CLAIRE HARRINGTON
2022-01-14AP01DIRECTOR APPOINTED MS CLAIRE HARRINGTON
2022-01-11DIRECTOR APPOINTED MR DAI DAVID
2022-01-11CONFIRMATION STATEMENT MADE ON 29/11/21, WITH NO UPDATES
2022-01-11CS01CONFIRMATION STATEMENT MADE ON 29/11/21, WITH NO UPDATES
2022-01-11AP01DIRECTOR APPOINTED MR DAI DAVID
2021-07-12AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/20
2021-02-22CS01CONFIRMATION STATEMENT MADE ON 29/11/20, WITH NO UPDATES
2020-09-16AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/19
2020-09-09TM02Termination of appointment of Peter Thomas Reeves on 2020-07-31
2020-09-09AP03Appointment of Ms Fiona Anne Shickle as company secretary on 2020-07-31
2020-03-31TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PETER OSWALD COLE
2019-12-11CS01CONFIRMATION STATEMENT MADE ON 29/11/19, WITH NO UPDATES
2019-11-05AP01DIRECTOR APPOINTED MR JOHN JAMES GUY
2019-06-29TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES BENEDICT GARDNER
2019-06-25AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2019-05-14TM01APPOINTMENT TERMINATED, DIRECTOR HEATHER BLISS
2018-12-07CS01CONFIRMATION STATEMENT MADE ON 29/11/18, WITH NO UPDATES
2018-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/18 FROM Fairfield 115 Banbury Road Oxford Oxfordshire OX2 6LA
2018-06-25AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2018-06-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-11-29CS01CONFIRMATION STATEMENT MADE ON 29/11/17, WITH NO UPDATES
2017-11-27AP01DIRECTOR APPOINTED DR SALLY LOUISE HOPE
2017-09-05TM01APPOINTMENT TERMINATED, DIRECTOR ROSEMARY EVE BOOTH
2017-06-23AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-03-29AP01DIRECTOR APPOINTED MRS CLARE IRENE BALME
2017-03-29AP01DIRECTOR APPOINTED MRS ROSEMARY EVE BOOTH
2017-03-29AP01DIRECTOR APPOINTED DR CHARLES ANDREW CHIVERS
2017-03-28TM01APPOINTMENT TERMINATED, DIRECTOR JANE MOIR
2017-03-28TM01APPOINTMENT TERMINATED, DIRECTOR JANE MOIR
2017-01-12TM01APPOINTMENT TERMINATED, DIRECTOR TARRANT ROBERT STEIN
2016-11-29CS01CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES
2016-11-29TM01APPOINTMENT TERMINATED, DIRECTOR JOAN CARLES
2016-10-04TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM NIEL LIVINGSTONE
2016-06-15AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-05-31AP01DIRECTOR APPOINTED MS WENDY ANN ROBINSON
2016-01-12AR0129/11/15 ANNUAL RETURN FULL LIST
2015-09-28TM01APPOINTMENT TERMINATED, DIRECTOR RONALD WILLIAM FRANCIS BARNES
2015-06-10AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-01-14AP01DIRECTOR APPOINTED MR CHARLES BENEDICT GARDNER
2014-12-02AR0129/11/14 ANNUAL RETURN FULL LIST
2014-06-17AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-12-04AR0129/11/13 ANNUAL RETURN FULL LIST
2013-09-09RES01ADOPT ARTICLES 30/08/2013
2013-06-14AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-06-06MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1
2013-01-08AR0129/11/12 NO MEMBER LIST
2012-07-02AP01DIRECTOR APPOINTED MR ADRIAN O'HICKEY
2012-07-02AP01DIRECTOR APPOINTED MR KEVIN ANDREW MINNS
2012-05-18AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-04-04TM01APPOINTMENT TERMINATED, DIRECTOR ROY ROWLAND
2011-12-06AR0129/11/11 NO MEMBER LIST
2011-12-06TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MURRAY
2011-05-31AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-11-30AR0129/11/10 NO MEMBER LIST
2010-11-30CH03SECRETARY'S CHANGE OF PARTICULARS / PETER THOMAS REEVES / 01/11/2010
2010-05-24AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-03-19AP01DIRECTOR APPOINTED MR STEPHEN ANTHONY MURRAY
2010-01-12AR0129/11/09 NO MEMBER LIST
2010-01-12TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET WOODGATE
2010-01-12TM01APPOINTMENT TERMINATED, DIRECTOR IRENE WILLIAMS
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ALICE WOODGATE / 19/12/2009
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS IRENE PAMELA WILLIAMS / 19/12/2009
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ROY THOMAS ROWLAND / 19/12/2009
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DR WILLIAM NIEL LIVINGSTONE / 19/12/2009
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JOAN CARLES / 19/12/2009
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / HEATHER BLISS / 19/12/2009
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / RONALD WILLIAM FRANCIS BARNES / 19/12/2009
2009-05-28AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-12-21288bAPPOINTMENT TERMINATED DIRECTOR ROGER WEBB
2008-12-17288aDIRECTOR APPOINTED JANE MOIR
2008-12-16363aANNUAL RETURN MADE UP TO 29/11/08
2008-08-20288aDIRECTOR APPOINTED ROY THOMAS ROWLAND
2008-08-04288bAPPOINTMENT TERMINATED DIRECTOR RUTH SETON
2008-06-18AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-02-05363aANNUAL RETURN MADE UP TO 29/11/07
2008-02-05288cSECRETARY'S PARTICULARS CHANGED
2007-09-11AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-09-03288aNEW DIRECTOR APPOINTED
2007-03-15225ACC. REF. DATE SHORTENED FROM 30/11/06 TO 30/09/06
2007-01-24288bDIRECTOR RESIGNED
2007-01-18363sANNUAL RETURN MADE UP TO 29/11/06
2006-09-06288aNEW DIRECTOR APPOINTED
2006-09-06288bDIRECTOR RESIGNED
2006-07-31395PARTICULARS OF MORTGAGE/CHARGE
2005-11-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
87 - Residential care activities
879 - Other residential care activities
87900 - Other residential care activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to FAIRFIELD RESIDENTIAL HOME 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 FAIRFIELD RESIDENTIAL HOME
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2006-07-31 ALL of the property or undertaking has been released from charge AIB GROUP (UK) PLC
Intangible Assets
Patents
We have not found any records of FAIRFIELD RESIDENTIAL HOME registering or being granted any patents
Domain Names
We do not have the domain name information for FAIRFIELD RESIDENTIAL HOME
Trademarks
We have not found any records of FAIRFIELD RESIDENTIAL HOME registering or being granted any trademarks
Income
Government Income

Government spend with FAIRFIELD RESIDENTIAL HOME

Government Department Income DateTransaction(s) Value Services/Products
Oxfordshire County Council 2014-12 GBP £25,936 Balance Sheet General
Oxfordshire County Council 2014-11 GBP £13,688 Balance Sheet General
Coventry City Council 2014-10 GBP £-1,942 Residential Care
Oxfordshire County Council 2014-10 GBP £16,804 Balance Sheet General
Coventry City Council 2014-9 GBP £3,625 Residential Care
Oxfordshire County Council 2014-9 GBP £13,688 Balance Sheet General
Oxfordshire County Council 2014-8 GBP £14,144 Balance Sheet General
Coventry City Council 2014-8 GBP £1,812 Residential Care
Oxfordshire County Council 2014-7 GBP £14,702 Balance Sheet General
Coventry City Council 2014-7 GBP £1,812 Residential Care
Oxfordshire County Council 2014-6 GBP £13,504 Balance Sheet General
Coventry City Council 2014-6 GBP £1,812 Residential Care
Coventry City Council 2014-5 GBP £1,812 Residential Care
Oxfordshire County Council 2014-5 GBP £13,954 Balance Sheet General
Solihull Metropolitan Borough Council 2014-5 GBP £876 General Creditors
Coventry City Council 2014-4 GBP £1,812 Residential Care
Oxfordshire County Council 2014-4 GBP £13,504 Balance Sheet General
Oxfordshire County Council 2014-3 GBP £13,954
Oxfordshire County Council 2014-2 GBP £12,604
Coventry City Council 2014-2 GBP £1,812 Residential Care
Coventry City Council 2014-1 GBP £1,812 Residential Care
Oxfordshire County Council 2014-1 GBP £14,099
Coventry City Council 2013-12 GBP £1,748 Residential Care
Oxfordshire County Council 2013-12 GBP £13,600
Oxfordshire County Council 2013-11 GBP £13,617
Oxfordshire County Council 2013-10 GBP £24,560
Oxfordshire County Council 2013-9 GBP £10,673
Shropshire Council 2013-9 GBP £1,632 Third Party Payments-Private Contractors
Oxfordshire County Council 2013-8 GBP £11,028
Shropshire Council 2013-8 GBP £1,632 Third Party Payments-Private Contractors
Shropshire Council 2013-7 GBP £1,632 Third Party Payments-Private Contractors
Oxfordshire County Council 2013-7 GBP £11,028
Shropshire Council 2013-6 GBP £1,704 Third Party Payments-Private Contractors
Oxfordshire County Council 2013-6 GBP £10,673
Shropshire Council 2013-5 GBP £1,600 Third Party Payments-Private Contractors
Oxfordshire County Council 2013-5 GBP £11,028
Shropshire Council 2013-4 GBP £4,172 Third Party Payments-Private Contractors
Oxfordshire County Council 2013-4 GBP £10,673
Oxfordshire County Council 2013-3 GBP £17,569
Oxfordshire County Council 2013-2 GBP £6,981
Oxfordshire County Council 2013-1 GBP £7,729
Oxfordshire County Council 2012-12 GBP £7,729 Balance Sheet General
Oxfordshire County Council 2012-11 GBP £7,480 Balance Sheet General
Oxfordshire County Council 2012-10 GBP £7,729 Balance Sheet General
Oxfordshire County Council 2012-9 GBP £7,480 Balance Sheet General
Oxfordshire County Council 2012-8 GBP £7,729 Balance Sheet General
Oxfordshire County Council 2012-7 GBP £10,271 Balance Sheet General
Solihull Metropolitan Borough Council 2012-7 GBP £5,160 General Creditors
Oxfordshire County Council 2012-6 GBP £9,893 Balance Sheet General
Oxfordshire County Council 2012-5 GBP £4,234 Balance Sheet General
Oxfordshire County Council 2012-4 GBP £6,861 Balance Sheet General
Solihull Metropolitan Borough Council 2012-4 GBP £2,612 General Creditors
Oxfordshire County Council 2012-3 GBP £2,644 Balance Sheet General
Solihull Metropolitan Borough Council 2012-3 GBP £2,444 General Creditors
Oxfordshire County Council 2012-2 GBP £2,996 Balance Sheet General
Solihull Metropolitan Borough Council 2012-2 GBP £5,224 General Creditors
Oxfordshire County Council 2012-1 GBP £3,203 Balance Sheet General
Oxfordshire County Council 2011-12 GBP £3,203 Balance Sheet General
Solihull Metropolitan Borough Council 2011-12 GBP £2,546 General Creditors
Oxfordshire County Council 2011-11 GBP £3,099 Balance Sheet General
Solihull Metropolitan Borough Council 2011-11 GBP £3,287 General Creditors
Oxfordshire County Council 2011-10 GBP £3,203 Balance Sheet General
Oxfordshire County Council 2011-9 GBP £3,099 Balance Sheet General
Oxfordshire County Council 2011-8 GBP £3,203 Balance Sheet General
Oxfordshire County Council 2011-7 GBP £6,127 Balance Sheet General
Oxfordshire County Council 2011-6 GBP £729 Balance Sheet General
Solihull Metropolitan Borough Council 2011-6 GBP £733 General Creditors
Oxfordshire County Council 2011-5 GBP £1,945 Balance Sheet General
Oxfordshire County Council 2011-4 GBP £7,965 Balance Sheet General
Oxfordshire County Council 2011-3 GBP £2,969 Balance Sheet General
Oxfordshire County Council 2011-2 GBP £2,682 Balance Sheet General
Oxfordshire County Council 2011-1 GBP £2,969 Balance Sheet General
Oxfordshire County Council 2010-12 GBP £2,969 Balance Sheet General
Oxfordshire County Council 2010-11 GBP £2,874 Balance Sheet General
Coventry City Council 0-0 GBP £1,812 Residential Care

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 FAIRFIELD RESIDENTIAL HOME 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 FAIRFIELD RESIDENTIAL HOME 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 FAIRFIELD RESIDENTIAL HOME 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.
    Other companies at postcode OX2 6LA