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

RALTON CARE HOMES LTD.

LONDON, ENGLAND, SW1E 6LB,
Company Registration Number
00769585
Private Limited Company
Dissolved

Dissolved 2017-06-06

Company Overview

About Ralton Care Homes Ltd.
RALTON CARE HOMES LTD. was founded on 1963-08-01 and had its registered office in London. The company was dissolved on the 2017-06-06 and is no longer trading or active.

Key Data
Company Name
RALTON CARE HOMES LTD.
 
Legal Registered Office
LONDON
ENGLAND
SW1E 6LB
Other companies in SW1P
 
Filing Information
Company Number 00769585
Date formed 1963-08-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-03-31
Date Dissolved 2017-06-06
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2017-08-19 14:00:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RALTON CARE HOMES LTD.
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 RALTON CARE HOMES LTD.

Current Directors
Officer Role Date Appointed
SATYABHAMA PUDARUTH
Company Secretary 2009-05-22
BHANU CHOUDHRIE
Director 2015-09-22
Previous Officers
Officer Role Date Appointed Date Resigned
CHERIAN PADINJARETHALAKAL THOMAS
Director 2015-09-22 2016-03-01
PATRICIA MAUREEN HODGKINSON
Director 2007-11-26 2015-09-29
BHANU CHOUDHRIE
Director 2002-12-02 2014-02-14
JD SECRETARIAT LIMITED
Company Secretary 2003-06-19 2009-05-22
ANIL KUMAR SOBTI
Director 2002-12-02 2007-10-31
SIAN ELIZABETH SOBTI
Company Secretary 2002-12-02 2007-05-02
PHILIP HARDWICK
Director 1991-07-27 2003-04-30
BETTY LOUISE HARDWICK
Company Secretary 1991-07-27 2002-12-02
BETTY LOUISE HARDWICK
Director 1991-07-27 2002-12-02
KEITH LEONARD HARDWICK
Director 1991-07-27 2002-12-02
CARL ASHLEY ROOBOTTOM
Director 1996-10-01 2002-12-02
ROBERT WADE PETERS
Director 1996-10-01 1998-04-28
GARY CHARLES HARDWICK
Director 1991-07-27 1995-12-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SATYABHAMA PUDARUTH BACH INTERIORS LIMITED Company Secretary 2009-05-28 CURRENT 2006-09-28 Active - Proposal to Strike off
SATYABHAMA PUDARUTH REDDITCH CROFT LIMITED Company Secretary 2009-05-22 CURRENT 2002-10-08 Dissolved 2014-03-04
SATYABHAMA PUDARUTH WILLOW PLACE PROPERTIES LIMITED Company Secretary 2009-05-22 CURRENT 2002-10-18 Dissolved 2014-03-04
SATYABHAMA PUDARUTH MAYFLOWER HOSPITALS LIMITED Company Secretary 2009-05-22 CURRENT 2005-05-18 Dissolved 2017-05-16
SATYABHAMA PUDARUTH C&C SONS LIMITED Company Secretary 2009-05-22 CURRENT 2007-07-05 Dissolved 2017-05-16
SATYABHAMA PUDARUTH C&C ALPHA HEALTH CONSULTANCY AND MANAGEMENT LIMITED Company Secretary 2009-05-22 CURRENT 2008-05-15 Dissolved 2017-05-16
SATYABHAMA PUDARUTH ALPHA GROUP HOLDINGS LIMITED Company Secretary 2009-05-22 CURRENT 2006-07-07 Dissolved 2017-05-16
SATYABHAMA PUDARUTH FALCON LODGE LIMITED Company Secretary 2009-05-22 CURRENT 1996-02-28 Dissolved 2017-06-06
SATYABHAMA PUDARUTH ALPHA CARE HOMES LIMITED Company Secretary 2009-05-22 CURRENT 2005-03-23 Dissolved 2017-06-06
SATYABHAMA PUDARUTH ONE VINCENT SQUARE LIMITED Company Secretary 2009-05-22 CURRENT 2005-06-15 Active
SATYABHAMA PUDARUTH C&C ALPHA GROUP LIMITED Company Secretary 2009-05-22 CURRENT 2002-11-14 Active
SATYABHAMA PUDARUTH ALPHA AVIATION ACADEMY (ASIA) LIMITED Company Secretary 2009-05-22 CURRENT 2005-10-25 Active
SATYABHAMA PUDARUTH ALPHA UTILITIES HOLDINGS LIMITED Company Secretary 2009-05-22 CURRENT 2005-12-20 Active
SATYABHAMA PUDARUTH C&C ALPHA HEALTHCARE GROUP LIMITED Company Secretary 2009-05-22 CURRENT 2008-02-28 Active
SATYABHAMA PUDARUTH ALPHA HEALTH CONSULTANCY AND MANAGEMENT LIMITED Company Secretary 2009-05-22 CURRENT 2008-05-15 Active
SATYABHAMA PUDARUTH SHANTI HOSPITALITY GROUP LIMITED Company Secretary 2009-05-22 CURRENT 2004-05-11 Active
SATYABHAMA PUDARUTH C&C BUSINESS SOLUTIONS LIMITED Company Secretary 2009-05-22 CURRENT 2002-01-09 Active
SATYABHAMA PUDARUTH C&C HITECH HOLDINGS LIMITED Company Secretary 2009-05-22 CURRENT 2003-03-06 Active
SATYABHAMA PUDARUTH MARGOT HOLDINGS LIMITED Company Secretary 2009-05-22 CURRENT 2003-10-15 Active
SATYABHAMA PUDARUTH PATH TO SUCCESS Company Secretary 2009-05-22 CURRENT 2005-10-21 Active
SATYABHAMA PUDARUTH ALPHA AVIATION GROUP LIMITED Company Secretary 2009-05-22 CURRENT 2006-02-21 Active
SATYABHAMA PUDARUTH ALPHA HEALTH CARE LIMITED Company Secretary 2009-05-22 CURRENT 1998-03-20 Active
SATYABHAMA PUDARUTH ENFRANCHISE 421 LIMITED Company Secretary 2009-05-22 CURRENT 2001-07-25 Active
SATYABHAMA PUDARUTH C&C ESTATES LIMITED Company Secretary 2009-05-22 CURRENT 2002-10-15 Active
BHANU CHOUDHRIE ALPHA COMMUNITY SERVICES LIMITED Director 2016-03-30 CURRENT 2013-01-04 Active - Proposal to Strike off
BHANU CHOUDHRIE MEGALITH REALTY LIMITED Director 2016-01-11 CURRENT 2016-01-11 Active
BHANU CHOUDHRIE C&C ALPHA HEALTHCARE GROUP LIMITED Director 2015-12-15 CURRENT 2008-02-28 Active
BHANU CHOUDHRIE MARGOT RESTAURANTS LIMITED Director 2015-10-30 CURRENT 2015-10-30 Active
BHANU CHOUDHRIE FALCON LODGE LIMITED Director 2015-09-22 CURRENT 1996-02-28 Dissolved 2017-06-06
BHANU CHOUDHRIE ALPHA CARE HOMES LIMITED Director 2015-09-22 CURRENT 2005-03-23 Dissolved 2017-06-06
BHANU CHOUDHRIE C&C ALPHA GROUP LIMITED Director 2014-08-08 CURRENT 2002-11-14 Active
BHANU CHOUDHRIE THE CHOUDHRIE FAMILY FOUNDATION Director 2014-02-12 CURRENT 2014-02-12 Active - Proposal to Strike off
BHANU CHOUDHRIE 166 VAUXHALL LIMITED Director 2011-03-11 CURRENT 2011-03-11 Active
BHANU CHOUDHRIE SHANTI HOSPITALITY (UK) LIMITED Director 2010-11-08 CURRENT 2010-11-08 Active
BHANU CHOUDHRIE 80-82 CADOGAN PLACE LIMITED Director 2009-12-09 CURRENT 2009-12-09 Active
BHANU CHOUDHRIE 81 CADOGAN PLACE MANAGEMENT COMPANY LIMITED Director 2009-06-16 CURRENT 1989-03-03 Active
BHANU CHOUDHRIE MAYFLOWER HOSPITALS LIMITED Director 2008-11-05 CURRENT 2005-05-18 Dissolved 2017-05-16
BHANU CHOUDHRIE C&C SONS LIMITED Director 2008-11-05 CURRENT 2007-07-05 Dissolved 2017-05-16
BHANU CHOUDHRIE C&C ALPHA HEALTH CONSULTANCY AND MANAGEMENT LIMITED Director 2008-11-05 CURRENT 2008-05-15 Dissolved 2017-05-16
BHANU CHOUDHRIE ALPHA GROUP HOLDINGS LIMITED Director 2008-11-05 CURRENT 2006-07-07 Dissolved 2017-05-16
BHANU CHOUDHRIE ALPHA HEALTH CONSULTANCY AND MANAGEMENT LIMITED Director 2008-05-15 CURRENT 2008-05-15 Active
BHANU CHOUDHRIE PATH TO SUCCESS Director 2007-08-07 CURRENT 2005-10-21 Active
BHANU CHOUDHRIE MARGOT HOLDINGS LIMITED Director 2007-02-01 CURRENT 2003-10-15 Active
BHANU CHOUDHRIE ALPHA AVIATION ACADEMY (ASIA) LIMITED Director 2006-10-17 CURRENT 2005-10-25 Active
BHANU CHOUDHRIE ONE VINCENT SQUARE LIMITED Director 2006-07-14 CURRENT 2005-06-15 Active
BHANU CHOUDHRIE ALPHA AVIATION GROUP LIMITED Director 2006-02-22 CURRENT 2006-02-21 Active
BHANU CHOUDHRIE ALPHA UTILITIES HOLDINGS LIMITED Director 2005-12-20 CURRENT 2005-12-20 Active
BHANU CHOUDHRIE SHANTI HOSPITALITY GROUP LIMITED Director 2004-05-11 CURRENT 2004-05-11 Active
BHANU CHOUDHRIE C&C HITECH HOLDINGS LIMITED Director 2003-12-02 CURRENT 2003-03-06 Active
BHANU CHOUDHRIE WILLOW PLACE PROPERTIES LIMITED Director 2002-10-18 CURRENT 2002-10-18 Dissolved 2014-03-04
BHANU CHOUDHRIE REDDITCH CROFT LIMITED Director 2002-10-08 CURRENT 2002-10-08 Dissolved 2014-03-04
BHANU CHOUDHRIE C&C BUSINESS SOLUTIONS LIMITED Director 2002-02-09 CURRENT 2002-01-09 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
2017-06-06GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-05-05AD01REGISTERED OFFICE CHANGED ON 05/05/2017 FROM 1 VINCENT SQUARE VICTORIA LONDON SW1P 2PN
2017-03-21GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-03-09DS01APPLICATION FOR STRIKING-OFF
2017-03-06RES13STRIKE OFF 17/02/2017
2016-12-22AA31/03/16 TOTAL EXEMPTION SMALL
2016-07-27LATEST SOC27/07/16 STATEMENT OF CAPITAL;GBP 54400
2016-07-27CS01CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES
2016-03-09TM01APPOINTMENT TERMINATED, DIRECTOR CHERIAN THOMAS
2016-01-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2015-10-06TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA HODGKINSON
2015-10-01AP01DIRECTOR APPOINTED MR BHANU CHOUDHRIE
2015-10-01AP01DIRECTOR APPOINTED MR CHERIAN PADINJARETHALAKAL THOMAS
2015-08-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2015-07-27LATEST SOC27/07/15 STATEMENT OF CAPITAL;GBP 54400
2015-07-27AR0127/07/15 FULL LIST
2015-01-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-07-28LATEST SOC28/07/14 STATEMENT OF CAPITAL;GBP 54400
2014-07-28AR0127/07/14 FULL LIST
2014-02-19TM01APPOINTMENT TERMINATED, DIRECTOR BHANU CHOUDHRIE
2013-12-19AA31/03/13 TOTAL EXEMPTION FULL
2013-07-30AR0127/07/13 FULL LIST
2013-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA HODGKINSON / 02/07/2012
2013-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BHANU CHOUDHRIE / 30/07/2013
2012-12-31AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA HODGKINSON / 02/07/2012
2012-07-27AR0127/07/12 FULL LIST
2012-01-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-07-29AR0127/07/11 FULL LIST
2011-05-11CH03SECRETARY'S CHANGE OF PARTICULARS / MS SATYABHAMA PUDARUTH / 16/04/2011
2011-05-11CH03SECRETARY'S CHANGE OF PARTICULARS / MS SATYABHAMA PUDARUTH / 16/04/2011
2010-10-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-08-03AR0127/07/10 FULL LIST
2010-04-21RES13RESIGNATION OF AUDITORS 15/04/2010
2010-04-15AUDAUDITOR'S RESIGNATION
2010-01-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-08-24363aRETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS
2009-08-21353LOCATION OF REGISTER OF MEMBERS
2009-05-28288aSECRETARY APPOINTED SATYABHAMA PUDARUTH
2009-05-28288bAPPOINTMENT TERMINATED SECRETARY JD SECRETARIAT LIMITED
2009-05-28287REGISTERED OFFICE CHANGED ON 28/05/2009 FROM UNITS 3-4 CROFT HOUSE MOONS MOAT DRIVE NORTH MOONS MOAT REDDITCH WORCESTERSHIRE B98 9HN
2009-01-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-09-04363aRETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS
2008-04-21155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-12-17288bDIRECTOR RESIGNED
2007-12-17288aNEW DIRECTOR APPOINTED
2007-11-13288cDIRECTOR'S PARTICULARS CHANGED
2007-08-08363aRETURN MADE UP TO 27/07/07; FULL LIST OF MEMBERS
2007-08-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-06-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-13395PARTICULARS OF MORTGAGE/CHARGE
2007-05-21288bSECRETARY RESIGNED
2006-08-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-08-14363aRETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS
2006-01-18AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-09-15288cSECRETARY'S PARTICULARS CHANGED
2005-09-15288cDIRECTOR'S PARTICULARS CHANGED
2005-08-17363aRETURN MADE UP TO 27/07/05; FULL LIST OF MEMBERS
2005-04-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-04-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-04-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-08-04363aRETURN MADE UP TO 27/07/04; FULL LIST OF MEMBERS
2004-07-17395PARTICULARS OF MORTGAGE/CHARGE
2004-07-02AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-05-28288cDIRECTOR'S PARTICULARS CHANGED
2003-11-29363aRETURN MADE UP TO 27/07/03; FULL LIST OF MEMBERS
2003-11-18353LOCATION OF REGISTER OF MEMBERS
2003-10-06AUDAUDITOR'S RESIGNATION
2003-08-09AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-07-31225ACC. REF. DATE SHORTENED FROM 30/09/03 TO 31/03/03
2003-07-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/02
2003-07-18225ACC. REF. DATE SHORTENED FROM 31/03/03 TO 30/09/02
2003-07-04288aNEW SECRETARY APPOINTED
2003-07-04287REGISTERED OFFICE CHANGED ON 04/07/03 FROM: THE OLD MILL 14 HANOVER STREET BROMSGROVE WORCESTERSHIRE B61 7JH
2003-07-04225ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/03/03
2003-05-20288bDIRECTOR RESIGNED
2002-12-24288aNEW DIRECTOR APPOINTED
2002-12-10288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to RALTON CARE HOMES LTD. 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 RALTON CARE HOMES LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-06-13 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2004-07-01 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL MORTGAGE 2000-04-07 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1995-11-13 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1995-11-13 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1993-09-17 Satisfied LLOYDS BANK PLC
CHARGE 1989-08-09 Satisfied BASS MITCHELL & BUTLERS LIMITED
CHARGE 1984-10-19 Satisfied BASS MITCHELLS AND BUTLERS LTD
LEGAL CHARGE 1982-08-19 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1981-10-02 Satisfied COURAGE BREWING LIMITED
MORTGAGE 1972-07-11 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2016-03-31

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 RALTON CARE HOMES LTD.

Intangible Assets
Patents
We have not found any records of RALTON CARE HOMES LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for RALTON CARE HOMES LTD.
Trademarks
We have not found any records of RALTON CARE HOMES LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RALTON CARE HOMES LTD.. 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 (86900 - Other human health activities) as RALTON CARE HOMES LTD. are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where RALTON CARE HOMES LTD. 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 RALTON CARE HOMES LTD. 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 RALTON CARE HOMES LTD. 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.