Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GREENSQUAREACCORD 2 LIMITED
Company Information for

GREENSQUAREACCORD 2 LIMITED

178 BIRMINGHAM ROAD, WEST BROMWICH, WEST MIDLANDS, B70 6QG,
Company Registration Number
05836478
Private Limited Company
Active

Company Overview

About Greensquareaccord 2 Ltd
GREENSQUAREACCORD 2 LIMITED was founded on 2006-06-05 and has its registered office in West Bromwich. The organisation's status is listed as "Active". Greensquareaccord 2 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
GREENSQUAREACCORD 2 LIMITED
 
Legal Registered Office
178 BIRMINGHAM ROAD
WEST BROMWICH
WEST MIDLANDS
B70 6QG
Other companies in HP17
 
Previous Names
D H HOMECARE LIMITED10/11/2022
DIRECT HEALTH UK LIMITED11/05/2011
BLUE MENU LIMITED31/10/2006
Filing Information
Company Number 05836478
Company ID Number 05836478
Date formed 2006-06-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 05/06/2016
Return next due 03/07/2017
Type of accounts DORMANT
Last Datalog update: 2023-11-06 12:54:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GREENSQUAREACCORD 2 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.

Company Officers of GREENSQUAREACCORD 2 LIMITED

Current Directors
Officer Role Date Appointed
STUART FISHER
Company Secretary 2015-06-03
CHRISTOPHER RONALD HANDY
Director 2012-06-18
JONATHAN VELLACOTT
Director 2006-06-13
Previous Officers
Officer Role Date Appointed Date Resigned
LAKHBIR SINGH JASPAL
Company Secretary 2012-06-18 2015-06-03
LAKHBIR SINGH JASPAL
Director 2012-06-18 2015-06-03
RICHARD JAMES GORDON
Director 2007-08-30 2014-09-30
RICHARD JAMES GORDON
Company Secretary 2007-11-22 2012-06-18
JOHN OSBORNE
Director 2009-01-30 2012-06-18
MICHAEL THOMAS BURKE
Company Secretary 2006-06-13 2007-12-05
MICHAEL THOMAS BURKE
Director 2006-06-13 2007-12-05
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 2006-06-05 2006-06-13
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 2006-06-05 2006-06-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER RONALD HANDY DOMUS HEALTHCARE (EAST RIDING) LIMITED Director 2014-08-26 CURRENT 2000-02-24 Active - Proposal to Strike off
CHRISTOPHER RONALD HANDY DOMUS HEALTHCARE (OLDHAM) LIMITED Director 2014-08-26 CURRENT 2008-09-03 Active - Proposal to Strike off
CHRISTOPHER RONALD HANDY DOMUS HEALTHCARE (ROTHERHAM) LIMITED Director 2014-08-26 CURRENT 2011-12-20 Active - Proposal to Strike off
CHRISTOPHER RONALD HANDY DOMUS HEALTHCARE (KIRKLEES) LIMITED Director 2014-08-26 CURRENT 1999-12-09 Active - Proposal to Strike off
CHRISTOPHER RONALD HANDY DOMUS HEALTHCARE GROUP LIMITED Director 2014-08-26 CURRENT 2008-04-28 Active - Proposal to Strike off
CHRISTOPHER RONALD HANDY DOMUS HEALTHCARE (KIRKLEES & CALDERDALE) LIMITED Director 2014-08-26 CURRENT 2008-10-06 Active - Proposal to Strike off
CHRISTOPHER RONALD HANDY SCHOOL FOR SOCIAL ENTREPRENEURS - WEST MIDLANDS Director 2014-04-17 CURRENT 2013-03-06 Active - Proposal to Strike off
CHRISTOPHER RONALD HANDY GREENSQUAREACCORD INVESTMENTS LIMITED Director 2012-08-06 CURRENT 2012-08-06 Active
CHRISTOPHER RONALD HANDY BRICHESTER LIMITED Director 2012-06-18 CURRENT 2002-09-09 Dissolved 2016-01-12
CHRISTOPHER RONALD HANDY BLUE MENU LIMITED Director 2012-06-18 CURRENT 1999-06-22 Dissolved 2016-01-12
CHRISTOPHER RONALD HANDY COBCO 624 LIMITED Director 2012-06-18 CURRENT 2004-02-26 Dissolved 2015-12-01
CHRISTOPHER RONALD HANDY GREENSQUAREACCORD 1 LIMITED Director 2012-06-18 CURRENT 1999-03-25 Active
CHRISTOPHER RONALD HANDY DIRECT HEALTH (UK) LIMITED Director 2012-06-18 CURRENT 2003-01-13 Active - Proposal to Strike off
CHRISTOPHER RONALD HANDY BLACK COUNTRY CONSORTIUM LIMITED Director 2012-05-01 CURRENT 2004-06-22 Liquidation
CHRISTOPHER RONALD HANDY GREEN HOMES GREEN SKILLS LIMITED Director 2010-12-06 CURRENT 2010-12-06 Active - Proposal to Strike off
CHRISTOPHER RONALD HANDY LOWCARBONLIVING HOMES LTD Director 2005-03-22 CURRENT 2001-04-27 Active
CHRISTOPHER RONALD HANDY WALSALL HOUSING REGENERATION COMMUNITY ASSOCIATION Director 2000-02-24 CURRENT 2000-02-24 Active - Proposal to Strike off
CHRISTOPHER RONALD HANDY REDDITCH CO-OPERATIVE HOMES Director 1998-11-10 CURRENT 1998-11-10 Converted / Closed
CHRISTOPHER RONALD HANDY ACCORD CARE SERVICES LIMITED Director 1997-11-07 CURRENT 1997-11-07 Active - Proposal to Strike off
JONATHAN VELLACOTT DOMUS HEALTHCARE (EAST RIDING) LIMITED Director 2014-08-26 CURRENT 2000-02-24 Active - Proposal to Strike off
JONATHAN VELLACOTT DOMUS HEALTHCARE (OLDHAM) LIMITED Director 2014-08-26 CURRENT 2008-09-03 Active - Proposal to Strike off
JONATHAN VELLACOTT DOMUS HEALTHCARE (KIRKLEES) LIMITED Director 2014-08-26 CURRENT 1999-12-09 Active - Proposal to Strike off
JONATHAN VELLACOTT DOMUS HEALTHCARE GROUP LIMITED Director 2014-08-26 CURRENT 2008-04-28 Active - Proposal to Strike off
JONATHAN VELLACOTT DOMUS HEALTHCARE (KIRKLEES & CALDERDALE) LIMITED Director 2014-08-26 CURRENT 2008-10-06 Active - Proposal to Strike off
JONATHAN VELLACOTT DOMUS HEALTHCARE (ROTHERHAM) LIMITED Director 2014-03-26 CURRENT 2011-12-20 Active - Proposal to Strike off
JONATHAN VELLACOTT DIRECT HEALTH (UK) LIMITED Director 2006-11-22 CURRENT 2003-01-13 Active - Proposal to Strike off
JONATHAN VELLACOTT GREENSQUAREACCORD 1 LIMITED Director 2006-05-03 CURRENT 1999-03-25 Active
JONATHAN VELLACOTT DIRECT HEALTH GROUP LIMITED Director 2005-11-28 CURRENT 2005-11-28 Active - Proposal to Strike off
JONATHAN VELLACOTT COBCO 624 LIMITED Director 2004-03-22 CURRENT 2004-02-26 Dissolved 2015-12-01
JONATHAN VELLACOTT BRICHESTER LIMITED Director 2003-01-27 CURRENT 2002-09-09 Dissolved 2016-01-12
JONATHAN VELLACOTT BLUE MENU LIMITED Director 2003-01-27 CURRENT 1999-06-22 Dissolved 2016-01-12

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
2023-10-16ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-07-26CONFIRMATION STATEMENT MADE ON 20/07/23, WITH UPDATES
2022-12-14ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-12-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-11-15Memorandum articles filed
2022-11-15Memorandum articles filed
2022-11-15Resolutions passed:<ul><li>Resolution Change of name 08/11/2022<li>Resolution passed adopt articles</ul>
2022-11-15Resolutions passed:<ul><li>Resolution Change of name 08/11/2022<li>Resolution passed adopt articles</ul>
2022-11-15RES13Resolutions passed:
  • Change of name 08/11/2022
  • ADOPT ARTICLES
2022-11-15MEM/ARTSARTICLES OF ASSOCIATION
2022-11-10Company name changed d h homecare LIMITED\certificate issued on 10/11/22
2022-11-10CERTNMCompany name changed d h homecare LIMITED\certificate issued on 10/11/22
2022-11-09DIRECTOR APPOINTED MS JO MAKINSON
2022-11-09DIRECTOR APPOINTED MS RUTH MARGARET COOKE
2022-11-09AP01DIRECTOR APPOINTED MS JO MAKINSON
2022-08-03CS01CONFIRMATION STATEMENT MADE ON 20/07/22, WITH UPDATES
2022-08-03PSC05Change of details for Accord Housing Association as a person with significant control on 2021-11-30
2021-12-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-07-29CS01CONFIRMATION STATEMENT MADE ON 20/07/21, WITH NO UPDATES
2021-07-27AP03Appointment of Ms Sophie Atkinson as company secretary on 2021-07-12
2021-07-26TM02Termination of appointment of Stuart Fisher on 2021-07-12
2021-06-08TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER RONALD HANDY
2021-02-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-09-07PSC02Notification of Accord Housing Association as a person with significant control on 2020-07-20
2020-08-26CS01CONFIRMATION STATEMENT MADE ON 20/07/20, WITH UPDATES
2019-08-22CS01CONFIRMATION STATEMENT MADE ON 20/07/19, WITH NO UPDATES
2019-08-22CH01Director's details changed for Mrs Maxine Esley on 2019-08-22
2019-08-22PSC07CESSATION OF JONATHAN VELLACOTT AS A PERSON OF SIGNIFICANT CONTROL
2019-08-22AP01DIRECTOR APPOINTED MRS MAXINE ESLEY
2018-12-20PSC02Notification of Direct Health Group Ltd as a person with significant control on 2018-09-05
2018-12-20PSC07CESSATION OF JONATHAN VELLACOTT AS A PERSON OF SIGNIFICANT CONTROL
2018-12-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-12-20TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN VELLACOTT
2018-08-24CS01CONFIRMATION STATEMENT MADE ON 20/07/18, WITH NO UPDATES
2017-12-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-07-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN VELLACOTT
2017-07-21CS01CONFIRMATION STATEMENT MADE ON 20/07/17, WITH NO UPDATES
2017-07-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN VELLACOTT
2017-07-13LATEST SOC13/07/17 STATEMENT OF CAPITAL;GBP 101
2017-07-13CS01CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES
2017-03-17SH20STATEMENT BY DIRECTORS
2017-03-17SH20STATEMENT BY DIRECTORS
2017-03-17LATEST SOC17/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-17SH19Statement of capital on 2017-03-17 GBP 1
2017-03-17CAP-SSSolvency Statement dated 16/03/17
2017-03-17RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2017-03-17LATEST SOC17/03/17 STATEMENT OF CAPITAL;GBP 1
2016-12-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-07-18LATEST SOC18/07/16 STATEMENT OF CAPITAL;GBP 101
2016-07-18AR0105/06/16 ANNUAL RETURN FULL LIST
2016-06-28AAMDAmended dormat accounts made up to 2015-03-31
2016-03-09DISS40Compulsory strike-off action has been discontinued
2016-03-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-03-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2016-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/16 FROM Parkway House Haddenham Business Park, Pegasus Way Haddenham Aylesbury Buckinghamshire HP17 8LJ
2015-08-24LATEST SOC24/08/15 STATEMENT OF CAPITAL;GBP 101
2015-08-24AR0105/06/15 ANNUAL RETURN FULL LIST
2015-08-24TM01APPOINTMENT TERMINATED, DIRECTOR LAKHBIR SINGH JASPAL
2015-07-29AP03Appointment of Stuart Fisher as company secretary on 2015-06-03
2015-07-29TM02Termination of appointment of Lakhbir Singh Jaspal on 2015-06-03
2015-04-14AA01PREVEXT FROM 30/09/2014 TO 31/03/2015
2014-10-06TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GORDON
2014-06-09LATEST SOC09/06/14 STATEMENT OF CAPITAL;GBP 101
2014-06-09AR0105/06/14 FULL LIST
2014-06-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13
2014-04-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-08-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12
2013-06-11AR0105/06/13 FULL LIST
2013-06-11AD02SAIL ADDRESS CHANGED FROM: SUITE C, 1ST FLOOR, DARWIN HOUSE FARADAY STREET BIRCHWOOD PARK, BIRCHWOOD WARRINGTON CHESHIRE WA3 6FW UNITED KINGDOM
2013-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN VELLACOTT / 11/06/2013
2013-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LAKHBIR SINGH JASPAL / 11/06/2013
2013-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DR CHRISTOPHER RONALD HANDY / 11/06/2013
2013-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES GORDON / 11/06/2013
2013-06-11CH03SECRETARY'S CHANGE OF PARTICULARS / LAKHBIR SINGH JASPAL / 11/06/2013
2013-06-11AD01REGISTERED OFFICE CHANGED ON 11/06/2013 FROM SUITE C, 1ST FLOOR, DARWIN HOUSE FARADAY STEET BIRCHWOOD PARK, BIRCHWOOD WARRINGTON CHESHIRE WA3 6FW UNITED KINGDOM
2012-08-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-08-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-08-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-07-23AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-07-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN OSBORNE
2012-07-11TM02APPOINTMENT TERMINATED, SECRETARY RICHARD GORDON
2012-07-11AP01DIRECTOR APPOINTED MR LAKHBIR SINGH JASPAL
2012-07-11AP01DIRECTOR APPOINTED CHRISTOPHER RONALD HANDY
2012-07-11AP03SECRETARY APPOINTED LAKHBIR SINGH JASPAL
2012-06-08AR0105/06/12 FULL LIST
2012-01-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-06-07AR0105/06/11 FULL LIST
2011-05-11RES15CHANGE OF NAME 28/03/2011
2011-05-11CERTNMCOMPANY NAME CHANGED DIRECT HEALTH UK LIMITED CERTIFICATE ISSUED ON 11/05/11
2011-05-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-04-26RES15CHANGE OF NAME 28/03/2011
2011-04-26CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-01-11AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-06-09AR0105/06/10 FULL LIST
2010-06-09AD01REGISTERED OFFICE CHANGED ON 09/06/2010 FROM SUITE C. 1ST FLOOR DARWIN HOUSE BIRCHWOOD PARK, BIRCHWOOD WARRINGTON WA3 6FW UNITED KINGDOM
2010-06-09AD02SAIL ADDRESS CREATED
2010-03-11AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-07-29AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-06-10363aRETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS
2009-06-10190LOCATION OF DEBENTURE REGISTER
2009-06-10353LOCATION OF REGISTER OF MEMBERS
2009-06-10287REGISTERED OFFICE CHANGED ON 10/06/2009 FROM SUITE C DARWIN HOUSE BIRCHWOOD PARK BIRCHWOOD WARRINGTON WA3 6FW
2009-02-24288aDIRECTOR APPOINTED MR JOHN OSBORNE
2008-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2008-06-11363aRETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS
2008-01-21288bDIRECTOR RESIGNED
2008-01-21288bSECRETARY RESIGNED
2007-11-22288aNEW SECRETARY APPOINTED
2007-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2007-08-30363aRETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS
2007-08-30288aNEW DIRECTOR APPOINTED
2007-06-05287REGISTERED OFFICE CHANGED ON 05/06/07 FROM: RIVERSIDE HOUSE, HADY HILL CHESTERFIELD DERBYSHIRE S41 0BT
2007-01-03225ACC. REF. DATE SHORTENED FROM 30/06/07 TO 30/09/06
2006-11-29395PARTICULARS OF MORTGAGE/CHARGE
2006-11-17395PARTICULARS OF MORTGAGE/CHARGE
2006-10-31CERTNMCOMPANY NAME CHANGED BLUE MENU LIMITED CERTIFICATE ISSUED ON 31/10/06
2006-09-26SASHARES AGREEMENT OTC
2006-09-2688(2)RAD 16/08/06--------- £ SI 100@1=100 £ IC 1/101
2006-06-14288aNEW DIRECTOR APPOINTED
2006-06-14287REGISTERED OFFICE CHANGED ON 14/06/06 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS
2006-06-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-06-14288bDIRECTOR RESIGNED
2006-06-14288bSECRETARY RESIGNED
2006-06-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to GREENSQUAREACCORD 2 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 GREENSQUAREACCORD 2 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CONFIRMATION 2012-01-17 Satisfied INDIGO CAPITAL LLP
CONFIRMATION 2011-04-21 Satisfied INDIGO CAPITAL LLP
DEBENTURE 2006-11-22 Satisfied INDIGO CAPITAL LIMITED (THE "SECURITY TRUSTEE")
DEBENTURE 2006-11-16 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 GREENSQUAREACCORD 2 LIMITED

Intangible Assets
Patents
We have not found any records of GREENSQUAREACCORD 2 LIMITED registering or being granted any patents
Domain Names

GREENSQUAREACCORD 2 LIMITED owns 3 domain names.

careassistant.co.uk   carer.co.uk   direct-health.co.uk  

Trademarks
We have not found any records of GREENSQUAREACCORD 2 LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with GREENSQUAREACCORD 2 LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Gateshead Council 2015-2 GBP £32,657 Third Party Payments
Gateshead Council 2015-1 GBP £32,339 Third Party Payments
Gateshead Council 2014-12 GBP £32,562 Third Party Payments
Gateshead Council 2014-11 GBP £33,434 Third Party Payments
Gateshead Council 2014-10 GBP £30,368 Third Party Payments
Telford and Wrekin Council 2014-9 GBP £3,676
Gateshead Council 2014-9 GBP £28,614 Third Party Payments
Telford and Wrekin Council 2014-8 GBP £9,178
Gateshead Council 2014-8 GBP £29,254 Third Party Payments
Cheshire East Council 2014-8 GBP £29,729
Gateshead Council 2014-7 GBP £26,814 Third Party Payments
Cheshire East Council 2014-7 GBP £103,696
Telford and Wrekin Council 2014-7 GBP £11,193
Cheshire East Council 2014-6 GBP £35,716
Gateshead Council 2014-6 GBP £54,658 Third Party Payments
Telford and Wrekin Council 2014-6 GBP £4,871
Telford and Wrekin Council 2014-5 GBP £8,298
Cheshire East Council 2014-5 GBP £4,184 Home Care Services
Gateshead Council 2014-5 GBP £32,327 Third Party Payments
Cheshire East Council 2014-4 GBP £56,398
Sheffield City Council 2014-4 GBP £0
Telford and Wrekin Council 2014-4 GBP £4,079
Gateshead Council 2014-4 GBP £33,074 Third Party Payments
Telford and Wrekin Council 2014-3 GBP £970
Gateshead Council 2014-3 GBP £32,368 Third Party Payments
Cheshire East Council 2014-3 GBP £54,348
Telford and Wrekin Council 2014-2 GBP £5,824
Gateshead Council 2014-2 GBP £32,958 Third Party Payments
Cheshire East Council 2014-2 GBP £58,104 Home Care Services
Sheffield City Council 2014-1 GBP £27,101
Cheshire East Council 2014-1 GBP £60,271
Gateshead Council 2014-1 GBP £33,679 Third Party Payments
Telford and Wrekin Council 2014-1 GBP £15,702
Cheshire East Council 2013-12 GBP £31,479
Gateshead Council 2013-12 GBP £35,367 Third Party Payments
Telford and Wrekin Council 2013-12 GBP £1,904
Sheffield City Council 2013-12 GBP £56,539
Gateshead Council 2013-11 GBP £35,218 Third Party Payments
Telford and Wrekin Council 2013-11 GBP £5,262
Sheffield City Council 2013-11 GBP £27,487
Telford and Wrekin Council 2013-10 GBP £1,968
Gateshead Council 2013-10 GBP £35,780 Third Party Payments
Cheshire East Council 2013-10 GBP £56,433
Telford and Wrekin Council 2013-9 GBP £5,204
Cheshire East Council 2013-9 GBP £56,883
Gateshead Council 2013-8 GBP £33,487 Third Party Payments
Cheshire East Council 2013-8 GBP £84,853
Telford and Wrekin Council 2013-8 GBP £10,422
Cheshire East Council 2013-7 GBP £54,734
Gateshead Council 2013-7 GBP £29,395 Third Party Payments
Telford and Wrekin Council 2013-7 GBP £587
Gateshead Council 2013-6 GBP £29,415 Third Party Payments
Cheshire East Council 2013-6 GBP £46,708
Telford and Wrekin Council 2013-6 GBP £2,357
Cheshire East Council 2013-5 GBP £46,098
Telford and Wrekin Council 2013-5 GBP £5,823
Gateshead Council 2013-5 GBP £64,543 Third Party Payments
Telford and Wrekin Council 2013-4 GBP £7,165
Cheshire East Council 2013-4 GBP £58,870
Gateshead Council 2013-4 GBP £69,839 Third Party Payments
Telford and Wrekin Council 2013-3 GBP £2,839
Cheshire East Council 2013-3 GBP £49,583
Telford and Wrekin Council 2013-2 GBP £4,296
Gateshead Council 2013-2 GBP £123,993 Third Party Payments
Cheshire East Council 2013-2 GBP £36,906
Cheshire East Council 2013-1 GBP £23,065
Telford and Wrekin Council 2013-1 GBP £3,456
Gateshead Council 2013-1 GBP £90,411 Third Party Payments
Telford and Wrekin Council 2012-12 GBP £6,293
Gateshead Council 2012-12 GBP £48,701 Third Party Payments
Telford and Wrekin Council 2012-11 GBP £9,882
Gateshead Council 2012-11 GBP £49,688 Third Party Payments
Telford and Wrekin Council 2012-10 GBP £3,961
Gateshead Council 2012-10 GBP £49,675 Third Party Payments
Telford and Wrekin Council 2012-9 GBP £11,834
Gateshead Council 2012-8 GBP £51,542 Third Party Payments
Gateshead Council 2012-7 GBP £54,402 Third Party Payments
Gateshead Council 2012-6 GBP £54,380 Third Party Payments
Gateshead Council 2012-4 GBP £52,470 Third Party Payments
Kent County Council 2012-4 GBP £5,251 Private Contractors
Gateshead Council 2012-3 GBP £65,309 Third Party Payments
Kent County Council 2012-3 GBP £3,231 Private Contractors
Kent County Council 2012-2 GBP £4,358 Private Contractors
Gateshead Council 2012-2 GBP £65,484 Third Party Payments
Gateshead Council 2012-1 GBP £62,552 Third Party Payments
Kent County Council 2012-1 GBP £6,788 Private Contractors
Gateshead Council 2011-12 GBP £62,995 Third Party Payments
Kent County Council 2011-12 GBP £5,810 Private Contractors
Kent County Council 2011-11 GBP £7,872 Private Contractors
Gateshead Council 2011-11 GBP £58,266 Third Party Payments
Gateshead Council 2011-10 GBP £58,225 Third Party Payments
Kent County Council 2011-10 GBP £6,388 Private Contractors
Gateshead Council 2011-9 GBP £56,845 Third Party Payments
Kent County Council 2011-9 GBP £9,004 Private Contractors
Gateshead Council 2011-8 GBP £55,464 Third Party Payments
Kent County Council 2011-8 GBP £9,225 Private Contractors
Gateshead Council 2011-7 GBP £43,460 Third Party Payments
Kent County Council 2011-7 GBP £5,535
Gateshead Council 2011-6 GBP £41,593
Kent County Council 2011-6 GBP £7,380
Kent County Council 2011-5 GBP £7,380 Private Contractors
Gateshead Council 2011-5 GBP £66,797
Kent County Council 2011-4 GBP £7,380 Private Contractors
Lancashire County Council 2011-3 GBP £69,350
Gateshead Council 2011-3 GBP £61,513
Lancashire County Council 2011-2 GBP £69,715
Gateshead Council 2011-2 GBP £26,548
Lancashire County Council 2011-1 GBP £68,599
Gateshead Council 2011-1 GBP £26,834 Third Party Payments
North Tyneside Council 2011-1 GBP £270,480
Lancashire County Council 2010-12 GBP £128,827
Shropshire Council 2010-12 GBP £16,496
North Tyneside Council 2010-12 GBP £302,950
Gateshead Council 2010-12 GBP £27,756 Third Party Payments
Shropshire Council 2010-11 GBP £21,533
Calderdale 2010-11 GBP £53,617
North Tyneside Council 2010-11 GBP £270,480
Shropshire Council 2010-10 GBP £26,366
Newcastle upon Tyne City Council 2010-10 GBP £1,376
North Tyneside Council 2010-10 GBP £270,480
Shropshire Council 2010-9 GBP £22,714
North Tyneside Council 2010-9 GBP £304,766
Newcastle upon Tyne City Council 2010-9 GBP £800
North Tyneside Council 2010-8 GBP £333,771
Shropshire Council 2010-8 GBP £3,996
Newcastle upon Tyne City Council 2010-8 GBP £1,582
Shropshire Council 2010-7 GBP £18,911
North Tyneside Council 2010-7 GBP £299,173
Shropshire Council 2010-6 GBP £35,774
North Tyneside Council 2010-6 GBP £322,542
Shropshire Council 2010-5 GBP £31,493
North Tyneside Council 2010-5 GBP £293,523
North Tyneside Council 2010-4 GBP £50,082
Shropshire Council 2010-4 GBP £6,391
Cheshire East Council 0-0 GBP £587,938 Home Care 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.
The SIC code for this company is set to 74990 - Non-trading company - this is probably incorrect as has trading income

Outgoings
Business Rates/Property Tax
Business rates information was found for GREENSQUAREACCORD 2 LIMITED for 3 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Telford Council Office & Premises Gnd Flr 8, Badhan Court, Castle Street, Hadley, Telford, Shropshire, TF1 5QX 3,7502010-02-01
Telford Council Office & Premises 1st Flr 8, Badhan Court, Castle Street, Hadley, Telford, Shropshire, TF1 5QX 3,3002010-02-01
UNIT 12 THE QUAY BUSINESS CENTRE CALVER ROAD WINWICK WARRINGTON WA2 8QT 12,500

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GREENSQUAREACCORD 2 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 GREENSQUAREACCORD 2 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.