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

EVERYCORNER LIMITED

NEPICAR HOUSE LONDON ROAD, WROTHAM HEATH, SEVENOAKS, KENT, TN15 7RS,
Company Registration Number
08501568
Private Limited Company
Active

Company Overview

About Everycorner Ltd
EVERYCORNER LIMITED was founded on 2013-04-24 and has its registered office in Sevenoaks. The organisation's status is listed as "Active". Everycorner Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
EVERYCORNER LIMITED
 
Legal Registered Office
NEPICAR HOUSE LONDON ROAD
WROTHAM HEATH
SEVENOAKS
KENT
TN15 7RS
Other companies in LS19
 
Filing Information
Company Number 08501568
Company ID Number 08501568
Date formed 2013-04-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 23/05/2016
Return next due 20/06/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-11-06 07:46:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EVERYCORNER 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.
Companies with same name EVERYCORNER LIMITED
The following companies were found which have the same name as EVERYCORNER LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EVERYCORNER.SG PTE. LTD. BISHAN STREET 23 Singapore 570209 Dissolved Company formed on the 2014-07-20

Company Officers of EVERYCORNER LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY JAMES COLEMAN
Company Secretary 2017-07-12
MARK GEORGE GROUND
Director 2018-07-18
LAURENCE LEE HARROD
Director 2016-12-28
MICHAEL JAMES MCQUAID
Director 2016-12-28
ANTONIO ROMERO
Director 2016-12-28
Previous Officers
Officer Role Date Appointed Date Resigned
FRANCIS JARDINE
Company Secretary 2016-09-15 2016-12-28
MOHAMED SALEEM ASARIA
Director 2014-12-04 2016-12-28
MARK GEORGE GROUND
Director 2016-12-28 2016-12-28
NICOLA JANE MCLEOD
Director 2016-12-28 2016-12-28
PAUL WRIGHT
Company Secretary 2015-01-30 2016-09-15
ANDREW PATRICK GRIFFITH
Director 2014-12-04 2016-04-27
T&H SECRETARIAL SERVICES LIMITED
Company Secretary 2014-12-04 2015-01-30
AAFKE HENDRIKA MARIA CLARKE
Director 2013-05-22 2014-12-04
ADRIAN HECTOR CLARKE
Director 2013-05-15 2014-12-04
LOUISE DOROTHY CLARKE
Director 2013-05-22 2014-12-04
THOMAS CYRIL CLARKE
Director 2013-05-22 2014-12-04
SARAH CORNELIA ELIZABETH JONES
Director 2013-05-15 2014-12-04
JONATHON CHARLES ROUND
Director 2013-04-24 2013-05-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK GEORGE GROUND CAS ST PAUL'S LIMITED Director 2018-07-18 CURRENT 2000-02-03 Active
MARK GEORGE GROUND CYGNET CLIFTON LIMITED Director 2018-07-18 CURRENT 2008-01-29 Active
MARK GEORGE GROUND CAS CLIFTON HEALTHCARE LIMITED Director 2018-07-18 CURRENT 2008-02-26 Active - Proposal to Strike off
MARK GEORGE GROUND CAS ASPIRATIONS PROPERTIES LIMITED Director 2018-07-18 CURRENT 2008-08-07 Active
MARK GEORGE GROUND ISAND (DOMICILIARY CARE) LIMITED Director 2018-07-18 CURRENT 2011-07-14 Active
MARK GEORGE GROUND ISAND LIMITED Director 2018-07-18 CURRENT 2004-11-02 Active
MARK GEORGE GROUND CYGNET ASPIRATIONS DEVELOPMENTS LIMITED Director 2018-07-18 CURRENT 2009-10-16 Active
MARK GEORGE GROUND CYGNET HEALTH CARE LIMITED Director 2009-02-16 CURRENT 1987-06-18 Active
MICHAEL JAMES MCQUAID CYGNET LEARNING DISABILITIES LIMITED Director 2016-12-28 CURRENT 1987-03-18 Active
MICHAEL JAMES MCQUAID CYGNET LEARNING DISABILITIES MIDLANDS LIMITED Director 2016-12-28 CURRENT 1991-07-03 Active
MICHAEL JAMES MCQUAID CAIREACH LIMITED Director 2016-12-28 CURRENT 2004-11-02 Active
MICHAEL JAMES MCQUAID SHORT GROUND LIMITED Director 2016-12-28 CURRENT 2009-03-16 Active
MICHAEL JAMES MCQUAID CAS LEARNING DISABILITIES SERVICES LIMITED Director 2016-12-28 CURRENT 2010-01-28 Active - Proposal to Strike off
MICHAEL JAMES MCQUAID RELATIVETO LIMITED Director 2016-12-28 CURRENT 2012-08-03 Active
MICHAEL JAMES MCQUAID CAS ST PAUL'S LIMITED Director 2016-12-28 CURRENT 2000-02-03 Active
MICHAEL JAMES MCQUAID CYGNET CLIFTON LIMITED Director 2016-12-28 CURRENT 2008-01-29 Active
MICHAEL JAMES MCQUAID CAS CLIFTON HEALTHCARE LIMITED Director 2016-12-28 CURRENT 2008-02-26 Active - Proposal to Strike off
MICHAEL JAMES MCQUAID CAS ASPIRATIONS PROPERTIES LIMITED Director 2016-12-28 CURRENT 2008-08-07 Active
MICHAEL JAMES MCQUAID ISAND (DOMICILIARY CARE) LIMITED Director 2016-12-28 CURRENT 2011-07-14 Active
MICHAEL JAMES MCQUAID CAS HEALTHCARE PROPERTIES LIMITED Director 2016-12-28 CURRENT 2014-12-17 Active
MICHAEL JAMES MCQUAID ISAND LIMITED Director 2016-12-28 CURRENT 2004-11-02 Active
ANTONIO ROMERO CYGNET SURREY LIMITED Director 2017-12-27 CURRENT 2002-11-14 Active
ANTONIO ROMERO ORCHARD PORTMAN HOUSE LIMITED Director 2017-12-27 CURRENT 2010-03-10 Active
ANTONIO ROMERO CYGNET NW LIMITED Director 2017-12-27 CURRENT 2000-08-25 Active
ANTONIO ROMERO CYGNET PROPCO LIMITED Director 2017-12-27 CURRENT 2007-10-30 Active
ANTONIO ROMERO CYGNET INTER-HOLDINGS LIMITED Director 2017-12-27 CURRENT 2008-01-04 Active
ANTONIO ROMERO CYGNET PROPCO II LIMITED Director 2017-12-27 CURRENT 2008-02-06 Active
ANTONIO ROMERO CYGNET HEALTH PROPERTIES LIMITED Director 2017-12-27 CURRENT 2016-06-27 Active
ANTONIO ROMERO SAFE SPACES LIMITED Director 2017-12-27 CURRENT 2001-09-10 Active - Proposal to Strike off
ANTONIO ROMERO TAUNTON HOSPITAL LIMITED Director 2017-12-27 CURRENT 2008-04-21 Active
ANTONIO ROMERO UK ACQUISITIONS NO. 6 LIMITED Director 2017-12-27 CURRENT 2014-09-15 Active
ANTONIO ROMERO CYGNET 2000 LIMITED Director 2017-12-27 CURRENT 2000-07-07 Active - Proposal to Strike off
ANTONIO ROMERO CYGNET 2002 LIMITED Director 2017-12-27 CURRENT 2002-07-23 Active
ANTONIO ROMERO CYGNET HOSPITALS HOLDINGS LIMITED Director 2017-12-27 CURRENT 2003-10-13 Active
ANTONIO ROMERO CYGNET PROPCO HOLDCO LIMITED Director 2017-12-27 CURRENT 2007-10-30 Active
ANTONIO ROMERO CYGNET PROPCO HOLDCO II LIMITED Director 2017-12-27 CURRENT 2008-02-06 Active
ANTONIO ROMERO ORCHARD PORTMAN HOSPITAL LIMITED Director 2017-12-27 CURRENT 2009-12-15 Active
ANTONIO ROMERO CYGNET TRUSTEES LIMITED Director 2017-12-27 CURRENT 2011-10-25 Active - Proposal to Strike off
ANTONIO ROMERO CYGNET HEALTH DEVELOPMENTS LIMITED Director 2017-12-27 CURRENT 2016-06-27 Active
ANTONIO ROMERO STAC HEALTHCARE LIMITED Director 2017-12-27 CURRENT 2003-04-16 Active
ANTONIO ROMERO CYGNET SUPPORTED LIVING LIMITED Director 2017-12-27 CURRENT 2011-10-25 Active - Proposal to Strike off
ANTONIO ROMERO CYGNET HEALTH CARE LIMITED Director 2017-10-24 CURRENT 1987-06-18 Active
ANTONIO ROMERO CYGNET HEALTH UK LIMITED Director 2017-10-24 CURRENT 2008-01-04 Active
ANTONIO ROMERO CYGNET LEARNING DISABILITIES LIMITED Director 2016-12-28 CURRENT 1987-03-18 Active
ANTONIO ROMERO CAIREACH LIMITED Director 2016-12-28 CURRENT 2004-11-02 Active
ANTONIO ROMERO SHORT GROUND LIMITED Director 2016-12-28 CURRENT 2009-03-16 Active
ANTONIO ROMERO CAS LEARNING DISABILITIES SERVICES LIMITED Director 2016-12-28 CURRENT 2010-01-28 Active - Proposal to Strike off
ANTONIO ROMERO CAS ST PAUL'S LIMITED Director 2016-12-28 CURRENT 2000-02-03 Active
ANTONIO ROMERO CYGNET CLIFTON LIMITED Director 2016-12-28 CURRENT 2008-01-29 Active
ANTONIO ROMERO CAS CLIFTON HEALTHCARE LIMITED Director 2016-12-28 CURRENT 2008-02-26 Active - Proposal to Strike off
ANTONIO ROMERO ISAND (DOMICILIARY CARE) LIMITED Director 2016-12-28 CURRENT 2011-07-14 Active
ANTONIO ROMERO CAS HEALTHCARE PROPERTIES LIMITED Director 2016-12-28 CURRENT 2014-12-17 Active
ANTONIO ROMERO ISAND LIMITED Director 2016-12-28 CURRENT 2004-11-02 Active
ANTONIO ROMERO CYGNET ASPIRATIONS DEVELOPMENTS LIMITED Director 2010-10-01 CURRENT 2009-10-16 Active
ANTONIO ROMERO CYGNET CARE SERVICES LIMITED Director 2005-09-28 CURRENT 1992-02-03 Active
ANTONIO ROMERO CYGNET BEHAVIOURAL HEALTH LIMITED Director 2004-01-22 CURRENT 2000-04-20 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
2023-10-16Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-16Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-16Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-16Audit exemption subsidiary accounts made up to 2022-12-31
2023-05-31CONFIRMATION STATEMENT MADE ON 23/05/23, WITH NO UPDATES
2022-12-21APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES MCQUAID
2022-12-21DIRECTOR APPOINTED MRS JENNY GIBSON
2022-09-26Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-26Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-26Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-26Audit exemption subsidiary accounts made up to 2021-12-31
2022-09-26AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-26PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-26GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-05-25CS01CONFIRMATION STATEMENT MADE ON 23/05/22, WITH NO UPDATES
2022-05-24Director's details changed for Mr Michael James Mcquaid on 2022-05-24
2022-05-24Director's details changed for Dr Antonio Romero on 2022-05-24
2022-05-24CH01Director's details changed for Mr Michael James Mcquaid on 2022-05-24
2021-12-10AP03Appointment of Mrs Katie Bowen as company secretary on 2021-12-06
2021-12-10TM02Termination of appointment of Anthony James Coleman on 2021-12-06
2021-08-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-08-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-08-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-08-03AP01DIRECTOR APPOINTED MR THOMAS MICHAEL DAY
2021-08-02TM01APPOINTMENT TERMINATED, DIRECTOR GERALD THOMAS CORBETT
2021-06-01CS01CONFIRMATION STATEMENT MADE ON 23/05/21, WITH NO UPDATES
2021-06-01CH01Director's details changed for Mr Mark George Ground on 2021-05-23
2020-10-19PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-10-19AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-10-19GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-09-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-09-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-05-28CS01CONFIRMATION STATEMENT MADE ON 23/05/20, WITH NO UPDATES
2019-11-14AUDAUDITOR'S RESIGNATION
2019-10-08AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-16AP01DIRECTOR APPOINTED MR GERALD THOMAS CORBETT
2019-08-16TM01APPOINTMENT TERMINATED, DIRECTOR LAURENCE LEE HARROD
2019-05-31CS01CONFIRMATION STATEMENT MADE ON 23/05/19, WITH NO UPDATES
2018-10-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-31AP01DIRECTOR APPOINTED MR MARK GEORGE GROUND
2018-05-29CS01CONFIRMATION STATEMENT MADE ON 23/05/18, WITH UPDATES
2018-05-29CH01Director's details changed for Dr Antonio Romero on 2018-05-23
2018-05-29PSC05Change of details for Care Aspirations Developments Limited as a person with significant control on 2018-04-30
2017-12-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-13AP03Appointment of Mr Anthony James Coleman as company secretary on 2017-07-12
2017-06-06LATEST SOC06/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-06CS01CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES
2017-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/17 FROM 4th Floor, Waterfront Building Hammersmith Embankment Chancellors Road London W6 9RU
2017-01-09AP01DIRECTOR APPOINTED MR LAURENCE LEE HARROD
2017-01-06TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA MCLEOD
2017-01-06TM01APPOINTMENT TERMINATED, DIRECTOR MARK GROUND
2017-01-06TM01APPOINTMENT TERMINATED, DIRECTOR MARK GROUND
2017-01-06AP01DIRECTOR APPOINTED DR ANTONIO ROMERO
2017-01-06AP01DIRECTOR APPOINTED DR ANTONIO ROMERO
2017-01-06AP01DIRECTOR APPOINTED MR MICHAEL JAMES MCQUAID
2017-01-06AP01DIRECTOR APPOINTED MR MICHAEL JAMES MCQUAID
2017-01-06TM02APPOINTMENT TERMINATED, SECRETARY FRANCIS JARDINE
2017-01-06TM02APPOINTMENT TERMINATED, SECRETARY FRANCIS JARDINE
2017-01-06TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMED ASARIA
2017-01-06TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMED ASARIA
2017-01-06AP01DIRECTOR APPOINTED MRS NICOLA JANE MCLEOD
2017-01-06AP01DIRECTOR APPOINTED MRS NICOLA JANE MCLEOD
2017-01-06AP01DIRECTOR APPOINTED MR MARK GEORGE GROUND
2017-01-06AP01DIRECTOR APPOINTED MR MARK GEORGE GROUND
2017-01-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085015680004
2017-01-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085015680004
2017-01-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085015680003
2017-01-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085015680003
2017-01-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085015680002
2017-01-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085015680002
2017-01-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085015680001
2017-01-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085015680001
2016-10-07AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-16TM02APPOINTMENT TERMINATED, SECRETARY PAUL WRIGHT
2016-09-15AP03SECRETARY APPOINTED MR FRANCIS JARDINE
2016-05-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 085015680004
2016-05-24LATEST SOC24/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-24AR0123/05/16 FULL LIST
2016-05-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GRIFFITH
2015-12-31AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-12LATEST SOC12/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-12AR0122/05/15 FULL LIST
2015-04-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 085015680003
2015-02-04AA30/04/14 TOTAL EXEMPTION SMALL
2015-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/2015 FROM 3 BUNHILL ROW LONDON EC1Y 8YZ
2015-02-02AP03SECRETARY APPOINTED PAUL WRIGHT
2015-02-02TM02APPOINTMENT TERMINATED, SECRETARY T & H SECRETARIAL SERVICES LIMITED
2015-01-15TM01APPOINTMENT TERMINATED, DIRECTOR AAFKE CLARKE
2015-01-15TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS CLARKE
2015-01-15TM01APPOINTMENT TERMINATED, DIRECTOR SARAH JONES
2015-01-15TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE CLARKE
2015-01-15TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN CLARKE
2015-01-08RES01ADOPT ARTICLES 04/12/2014
2015-01-06AP04CORPORATE SECRETARY APPOINTED T & H SECRETARIAL SERVICES LIMITED
2015-01-06AP01DIRECTOR APPOINTED MR ANDREW PATRICK GRIFFITH
2015-01-06AP01DIRECTOR APPOINTED MR MOHAMED SALEEM ASARIA
2015-01-06AA01PREVSHO FROM 30/04/2015 TO 31/12/2014
2015-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/2015 FROM WOODLEIGH HOUSE HENSHAW WORKS, HENSHAW LANE YEADON LEEDS WEST YORKSHIRE LS19 7RZ
2014-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 085015680001
2014-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 085015680002
2014-12-17SH02SUB-DIVISION 22/05/13
2014-12-04RP04SECOND FILING FOR FORM SH01
2014-12-04RP04SECOND FILING FOR FORM SH01
2014-12-04ANNOTATIONClarification
2014-06-11LATEST SOC11/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-11AR0122/05/14 FULL LIST
2013-05-23AR0122/05/13 FULL LIST
2013-05-22AP01DIRECTOR APPOINTED MR THOMAS CYRIL CLARKE
2013-05-22AP01DIRECTOR APPOINTED MRS LOUISE DOROTHY CLARKE
2013-05-22AP01DIRECTOR APPOINTED MRS AAFKE HENDRIKA MARIA CLARKE
2013-05-22SH0122/05/13 STATEMENT OF CAPITAL GBP 100
2013-05-15TM01APPOINTMENT TERMINATED, DIRECTOR JONATHON ROUND
2013-05-15AP01DIRECTOR APPOINTED MRS SARAH CORNELIA ELIZABETH JONES
2013-05-15AP01DIRECTOR APPOINTED MR ADRIAN HECTOR CLARKE
2013-05-15AD01REGISTERED OFFICE CHANGED ON 15/05/2013 FROM WHITE ROSE HOUSE 28A YORK PLACE LEEDS WEST YORKSHIRE LS1 2EZ UNITED KINGDOM
2013-04-24MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2013-04-24NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
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




Licences & Regulatory approval
We could not find any licences issued to EVERYCORNER 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 EVERYCORNER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
We do not yet have the details of EVERYCORNER LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of EVERYCORNER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EVERYCORNER LIMITED
Trademarks
We have not found any records of EVERYCORNER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EVERYCORNER LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (87200 - Residential care activities for learning difficulties, mental health and substance abuse) as EVERYCORNER LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where EVERYCORNER LIMITED 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 EVERYCORNER 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 EVERYCORNER 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.