Company Information for AUTISM CARE UK (3) LIMITED
NO. 2 THE SQUARE, BIRCHWOOD BOULEVARD, WARRINGTON, WA3 7QY,
|
Company Registration Number
07762575
Private Limited Company
Active |
Company Name | |
---|---|
AUTISM CARE UK (3) LIMITED | |
Legal Registered Office | |
NO. 2 THE SQUARE BIRCHWOOD BOULEVARD WARRINGTON WA3 7QY Other companies in LS12 | |
Company Number | 07762575 | |
---|---|---|
Company ID Number | 07762575 | |
Date formed | 2011-09-05 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 28/02/2023 | |
Account next due | 30/11/2024 | |
Latest return | 05/09/2015 | |
Return next due | 03/10/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2023-12-07 04:53:13 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
PAUL MARRINER |
||
MATTHEW STEVENS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KEVIN NIGEL FRANKLIN |
Director | ||
CHRISTOPHER BALL |
Director | ||
PHILIP JOHN BURGAN |
Director | ||
PETER GERVAIS FAGAN |
Director | ||
GARY DAVID THOMPSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ORBIS EDUCATION AND CARE TOPCO LIMITED | Director | 2017-10-24 | CURRENT | 2016-08-05 | Active | |
LISTRAC INTERMEDIATE HOLDINGS LIMITED | Director | 2017-05-18 | CURRENT | 2017-05-18 | Liquidation | |
KEYS HILL PARK LIMITED | Director | 2016-02-23 | CURRENT | 2008-02-21 | Active | |
BRIGHTON AND SUSSEX CARE LIMITED | Director | 2015-12-03 | CURRENT | 2010-02-12 | Active | |
LIVING AMBITIONS LIMITED | Director | 2015-05-13 | CURRENT | 1991-06-19 | Active | |
HOMEBRIDGE TWO LIMITED | Director | 2015-05-13 | CURRENT | 1992-12-10 | Active | |
CLEAROUTCOME LIMITED | Director | 2015-03-12 | CURRENT | 2005-08-24 | Active | |
SOUTH WALES CARE LIMITED | Director | 2015-02-27 | CURRENT | 2002-08-08 | Dissolved 2018-01-03 | |
AUTISM CARE (UK) HOLDINGS LIMITED | Director | 2015-02-27 | CURRENT | 2014-05-09 | Dissolved 2018-04-26 | |
AUTISM CARE UK (2) LIMITED | Director | 2015-02-27 | CURRENT | 2010-05-26 | Active | |
AUTISM CARE UK (4) LIMITED | Director | 2015-02-27 | CURRENT | 2011-12-15 | Active | |
AUTISM CARE (BEDFORD) LIMITED | Director | 2015-02-27 | CURRENT | 2013-12-10 | Active | |
AUTISM CARE (PROPERTIES) LIMITED | Director | 2015-02-27 | CURRENT | 1993-02-01 | Active | |
BURGESS CARE LIMITED | Director | 2015-02-27 | CURRENT | 1996-02-08 | Active | |
AUTISM CARE (NORTH WEST) LIMITED | Director | 2015-02-27 | CURRENT | 2001-10-03 | Active | |
AUTISM CARE PROPERTIES (2) LIMITED | Director | 2015-02-27 | CURRENT | 2008-02-21 | Active | |
INCLUSIVE SUPPORT SOLUTIONS (UK) LIMITED | Director | 2014-11-10 | CURRENT | 2012-03-30 | Liquidation | |
LIFEWAYS SIL LIMITED | Director | 2014-11-10 | CURRENT | 2008-03-11 | Active | |
DAY CARE SOLUTIONS LIMITED | Director | 2014-11-04 | CURRENT | 2003-08-29 | Dissolved 2018-01-03 | |
U.K. CARE SOLUTIONS LTD | Director | 2014-11-04 | CURRENT | 2003-09-19 | Dissolved 2018-01-03 | |
CARE SOLUTIONS GROUP LTD | Director | 2014-11-04 | CURRENT | 2006-05-16 | Liquidation | |
CARE SOLUTIONS (HOLDINGS) LIMITED | Director | 2014-11-04 | CURRENT | 2014-06-17 | Dissolved 2018-03-20 | |
AVOCA CARE LIMITED | Director | 2014-11-04 | CURRENT | 1991-09-11 | Dissolved 2017-10-31 | |
TOTAL HOME CARE SOLUTIONS LIMITED | Director | 2014-11-04 | CURRENT | 1999-09-23 | Active | |
SOCIAL CARE SOLUTIONS LIMITED | Director | 2014-11-04 | CURRENT | 2007-10-19 | Active | |
INTEGRA CARE HOMES LIMITED | Director | 2014-09-01 | CURRENT | 2007-10-10 | Active | |
INTEGRA CARE MANAGEMENT LIMITED | Director | 2014-09-01 | CURRENT | 2004-06-11 | Active | |
LIFEWAYS ROSE CARE AND SUPPORT LIMITED | Director | 2014-07-18 | CURRENT | 2006-04-18 | Active | |
FUTURE HOME CARE LTD. | Director | 2014-01-24 | CURRENT | 2003-07-11 | Active | |
HAVEN CARE AND SUPPORT LIMITED | Director | 2013-08-21 | CURRENT | 2007-06-08 | Active | |
LIFEWAYS ORCHARD CARE LIMITED | Director | 2013-08-21 | CURRENT | 2000-10-06 | Active | |
SIL.2 LIMITED | Director | 2018-02-22 | CURRENT | 2014-04-11 | Active | |
LIFEWAYS NATURAL NETWORKS LIMITED | Director | 2017-06-28 | CURRENT | 2004-04-27 | Active | |
VITAVIA PROPERTIES (SOMERSET) LIMITED | Director | 2017-06-28 | CURRENT | 2002-09-24 | Active | |
INCLUSION BY DESIGN LIMITED | Director | 2017-06-28 | CURRENT | 2003-06-12 | Active | |
AVOCA CARE LIMITED | Director | 2017-06-28 | CURRENT | 1991-09-11 | Dissolved 2017-10-31 | |
LISTRAC INTERMEDIATE HOLDINGS LIMITED | Director | 2017-06-28 | CURRENT | 2017-05-18 | Liquidation | |
LIFEWAYS RAGLIN LIMITED | Director | 2017-06-28 | CURRENT | 1992-08-17 | Active | |
LIFEWAYS INDEPENDENT LIVING ALLIANCE LIMITED | Director | 2017-06-28 | CURRENT | 2000-07-14 | Active | |
LIFEWAYS PARAGON LIMITED | Director | 2017-06-28 | CURRENT | 2001-10-09 | Active | |
LIFEWAYS S S P CARE SERVICES LIMITED | Director | 2017-06-28 | CURRENT | 2002-02-13 | Liquidation | |
LIFEWAYS INCLUSIVE LIFESTYLES LIMITED | Director | 2017-06-28 | CURRENT | 2003-06-12 | Active | |
LIFEWAYS SUPPORT OPTIONS LIMITED | Director | 2017-06-28 | CURRENT | 2005-08-08 | Active | |
CLEAROUTCOME LIMITED | Director | 2017-06-28 | CURRENT | 2005-08-24 | Active | |
HAVEN CARE AND SUPPORT LIMITED | Director | 2017-06-28 | CURRENT | 2007-06-08 | Active | |
LIFEWAYS FINANCE LIMITED | Director | 2017-06-28 | CURRENT | 2007-06-27 | Active | |
KEYS HILL PARK LIMITED | Director | 2017-06-28 | CURRENT | 2008-02-21 | Active | |
LIFEWAYS SIL LIMITED | Director | 2017-06-28 | CURRENT | 2008-03-11 | Active | |
AUTISM CARE UK (2) LIMITED | Director | 2017-06-28 | CURRENT | 2010-05-26 | Active | |
AUTISM CARE UK (4) LIMITED | Director | 2017-06-28 | CURRENT | 2011-12-15 | Active | |
LISTRAC MIDCO LIMITED | Director | 2017-06-28 | CURRENT | 2012-04-26 | Active - Proposal to Strike off | |
AUTISM CARE (BEDFORD) LIMITED | Director | 2017-06-28 | CURRENT | 2013-12-10 | Active | |
TOTAL HOME CARE SOLUTIONS LIMITED | Director | 2017-06-28 | CURRENT | 1999-09-23 | Active | |
THE SLC GROUP LIMITED | Director | 2017-06-28 | CURRENT | 2006-12-18 | Liquidation | |
SOCIAL CARE SOLUTIONS LIMITED | Director | 2017-06-28 | CURRENT | 2007-10-19 | Active | |
VITAVIA PROPERTY MANAGEMENT LIMITED | Director | 2017-06-28 | CURRENT | 2010-11-18 | Active | |
LIFEWAYS COMMUNITY CARE (INVERNESS) LIMITED | Director | 2017-06-28 | CURRENT | 2003-07-24 | Active | |
LIVING AMBITIONS LIMITED | Director | 2017-06-28 | CURRENT | 1991-06-19 | Active | |
HOMEBRIDGE TWO LIMITED | Director | 2017-06-28 | CURRENT | 1992-12-10 | Active | |
AUTISM CARE (PROPERTIES) LIMITED | Director | 2017-06-28 | CURRENT | 1993-02-01 | Active | |
BURGESS CARE LIMITED | Director | 2017-06-28 | CURRENT | 1996-02-08 | Active | |
LIFEWAYS ORCHARD CARE LIMITED | Director | 2017-06-28 | CURRENT | 2000-10-06 | Active | |
LIFEWAYS COMMUNITY CARE LIMITED | Director | 2017-06-28 | CURRENT | 2000-12-15 | Active | |
AUTISM CARE (NORTH WEST) LIMITED | Director | 2017-06-28 | CURRENT | 2001-10-03 | Active | |
LIFEWAYS SIGNPOSTS LIMITED | Director | 2017-06-28 | CURRENT | 2003-05-13 | Liquidation | |
OAKLANDS COMMUNITY CARE LIMITED | Director | 2017-06-28 | CURRENT | 2004-03-02 | Liquidation | |
LIFEWAYS SUPPORT SERVICES LIMITED | Director | 2017-06-28 | CURRENT | 2005-09-02 | Liquidation | |
LIFEWAYS ROSE CARE AND SUPPORT LIMITED | Director | 2017-06-28 | CURRENT | 2006-04-18 | Active | |
INTEGRA CARE HOMES LIMITED | Director | 2017-06-28 | CURRENT | 2007-10-10 | Active | |
AUTISM CARE PROPERTIES (2) LIMITED | Director | 2017-06-28 | CURRENT | 2008-02-21 | Active | |
M-POWER HOUSING LIMITED | Director | 2017-06-28 | CURRENT | 2008-08-13 | Active | |
BRIGHTON AND SUSSEX CARE LIMITED | Director | 2017-06-28 | CURRENT | 2010-02-12 | Active | |
LISTRAC FINANCE LIMITED | Director | 2017-06-28 | CURRENT | 2012-04-25 | Liquidation | |
LISTRAC BIDCO LIMITED | Director | 2017-06-28 | CURRENT | 2012-04-26 | Active | |
AUTISM CARE (UK) LIMITED | Director | 2017-06-28 | CURRENT | 2000-05-19 | Active | |
COMMUNITY CARE SOLUTIONS LIMITED | Director | 2017-06-28 | CURRENT | 2000-12-11 | Active | |
LIFEWAYS ISS LIMITED | Director | 2017-06-28 | CURRENT | 2001-01-17 | Active | |
FUTURE HOME CARE LTD. | Director | 2017-06-28 | CURRENT | 2003-07-11 | Active | |
INTEGRA CARE MANAGEMENT LIMITED | Director | 2017-06-28 | CURRENT | 2004-06-11 | Active | |
LIFEWAYS HOLDINGS LIMITED | Director | 2017-06-28 | CURRENT | 2007-06-27 | Active | |
ICKNIELD CONSULTING LIMITED | Director | 2015-05-14 | CURRENT | 2015-05-14 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Audit exemption statement of guarantee by parent company for period ending 28/02/23 | ||
Audit exemption statement of guarantee by parent company for period ending 28/02/23 | ||
Notice of agreement to exemption from audit of accounts for period ending 28/02/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 28/02/23 | ||
Audit exemption subsidiary accounts made up to 2023-02-28 | ||
CONFIRMATION STATEMENT MADE ON 04/09/23, WITH NO UPDATES | ||
Director's details changed for Ms Andrea Kim Kinkade on 2023-04-05 | ||
Director's details changed for Mr Mark Ronald Sydney Beadle on 2023-04-05 | ||
Director's details changed for Mr Fraser James Pearce on 2023-04-05 | ||
DIRECTOR APPOINTED KIERON STEELE | ||
DIRECTOR APPOINTED KIERON STEELE | ||
Change of details for Autism Care Properties (2) Limited as a person with significant control on 2023-03-01 | ||
REGISTERED OFFICE CHANGED ON 01/03/23 FROM 56 Southwark Bridge Road London SE1 0AS | ||
REGISTRATION OF A CHARGE / CHARGE CODE 077625750009 | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
REGISTRATION OF A CHARGE / CHARGE CODE 077625750008 | ||
APPOINTMENT TERMINATED, DIRECTOR COLMAN MOHER | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLMAN MOHER | |
AA01 | Current accounting period extended from 31/08/22 TO 28/02/23 | |
CONFIRMATION STATEMENT MADE ON 04/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 04/09/22, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR FRASER JAMES PEARCE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JUSTIN ANTONY JAMES TYDEMAN | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/08/21 | |
AA | 31/08/21 ACCOUNTS TOTAL EXEMPTION FULL | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/08/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/08/21 | |
Director's details changed for Mr. Colman Moher on 2020-09-01 | ||
CH01 | Director's details changed for Mr. Colman Moher on 2020-09-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/09/21, WITH NO UPDATES | |
AA | 31/08/20 ACCOUNTS TOTAL EXEMPTION FULL | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/08/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/08/20 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/08/20 | |
AA | 31/08/19 ACCOUNTS TOTAL EXEMPTION FULL | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/08/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/08/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/08/19 | |
CH01 | Director's details changed for Mr. Colman Moher on 2020-11-18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/09/20, WITH NO UPDATES | |
AD02 | Register inspection address changed from Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom to 100 Avebury Boulevard Milton Keynes MK9 1FH | |
AP01 | DIRECTOR APPOINTED MR. COLMAN MOHER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW STEVENS | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/09/19, WITH UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/08/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/08/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/08/18 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 077625750007 | |
RES01 | ADOPT ARTICLES 29/07/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/09/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/09/18, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/08/17 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/08/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/08/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/08/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/08/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/08/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL MARRINER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL MARRINER | |
AP01 | DIRECTOR APPOINTED MR JUSTIN ANTONY JAMES TYDEMAN | |
AP01 | DIRECTOR APPOINTED MR JUSTIN ANTONY JAMES TYDEMAN | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/09/17, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/08/16 | |
AP01 | DIRECTOR APPOINTED MR MATTHEW STEVENS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN NIGEL FRANKLIN | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/08/16 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/08/16 | |
RES13 | Resolutions passed:
| |
LATEST SOC | 08/09/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES | |
AD03 | Registers moved to registered inspection location of Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/08/15 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 077625750006 | |
LATEST SOC | 15/09/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 05/09/15 ANNUAL RETURN FULL LIST | |
AD03 | Registers moved to registered inspection location of Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH | |
AD02 | Register inspection address changed to Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH | |
AUD | AUDITOR'S RESIGNATION | |
AA01 | CURREXT FROM 30/04/2015 TO 31/08/2015 | |
AP01 | DIRECTOR APPOINTED MR KEVIN NIGEL FRANKLIN | |
AP01 | DIRECTOR APPOINTED MR PAUL MARRINER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP BURGAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARY THOMPSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER FAGAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BALL | |
AD01 | REGISTERED OFFICE CHANGED ON 02/03/2015 FROM WESTCOURT GELDERD ROAD LEEDS WEST YORKSHIRE LS12 6DB | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/14 | |
AP01 | DIRECTOR APPOINTED MR GARY DAVID THOMPSON | |
LATEST SOC | 03/10/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 05/09/14 FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077625750005 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/13 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
LATEST SOC | 10/09/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 05/09/13 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 077625750005 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/12 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AR01 | 05/09/12 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA01 | CURRSHO FROM 30/09/2012 TO 30/04/2012 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 9 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED | ||
Satisfied | LLOYDS TSB BANK PLC | ||
DEBENTURE | Satisfied | THE GOVERNOR & COMPANY OF THE BANK OF IRELAND | |
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT | Satisfied | LLOYDS TSB BANK PLC | |
DEBENTURE | Satisfied | LLOYDS TSB BANK PLC | |
SECURITY AGREEMENT | Satisfied | HAILSHAM INVESTMENTS LIMITED (THE CHARGEE) |
|
|
|
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 AUTISM CARE UK (3) LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Northumberland County Council | |
|
Homecare |
Northumberland County Council | |
|
Homecare |
Northumberland County Council | |
|
Homecare |
Northumberland County Council | |
|
Homecare |
Northumberland County Council | |
|
Residential Care |
Northumberland County Council | |
|
Homecare |
Northumberland County Council | |
|
Homecare |
Northumberland County Council | |
|
Homecare |
Northumberland County Council | |
|
Homecare |
Northumberland County Council | |
|
Homecare |
Northumberland County Council | |
|
Day Care |
Northumberland County Council | |
|
Homecare |
Northumberland County Council | |
|
Homecare |
Northumberland County Council | |
|
Homecare |
Northumberland County Council | |
|
Homecare |
Northumberland County Council | |
|
Homecare |
Northumberland County Council | |
|
Homecare |
Northumberland County Council | |
|
Homecare |
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. |