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

CARITAS CARE LIMITED

218 TULKETH ROAD, PRESTON, LANCASHIRE, PR2 1ES,
Company Registration Number
01596400
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Caritas Care Ltd
CARITAS CARE LIMITED was founded on 1981-11-09 and has its registered office in Lancashire. The organisation's status is listed as "Active". Caritas Care Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CARITAS CARE LIMITED
 
Legal Registered Office
218 TULKETH ROAD
PRESTON
LANCASHIRE
PR2 1ES
Other companies in PR2
 
Previous Names
CATHOLIC CARING SERVICES (DIOCESE OF LANCASTER) LIMITED16/12/2008
Charity Registration
Charity Number 326021
Charity Address CARITAS CARE LIMITED, 218 TULKETH ROAD, ASHTON-ON-RIBBLE, PRESTON, PR2 1ES
Charter SERVICES FOR CHILDREN: ADOPTION, FOSTER CARE, RESIDENTIAL, DAY CARE, AND VOLUNTEER SUPPORT WORK. SERVICES FOR ADULTS WITH LEARNING DISABILITIES: DAY PROJECTS, SUPPORTED LIVING AND RESIDENTIAL CARE, TRAINING AND ADVOCACY, AND EMPLOYMENT OPPORTUNITIES. COMMUNITY PROJECTS FOR YOUNG PEOPLE, EDERLY PEOPLE AND EX-OFFENDERS IN VARIOUS PROJECTS THROUGHOUT LANCASHIRE AND CUMBRIA.
Filing Information
Company Number 01596400
Company ID Number 01596400
Date formed 1981-11-09
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 04/07/2015
Return next due 01/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-08 07:44:18
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 CARITAS CARE LIMITED
The following companies were found which have the same name as CARITAS CARE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CARITAS CARE SOLUTIONS LTD 213 - 217 MELTON COURT GIBSON LANE MELTON NORTH FERRIBY NORTH HUMBERSIDE HU14 3HH Active Company formed on the 2010-10-11
CARITAS CARE TRADING COMPANY LIMITED 218 TULKETH ROAD ASHTON PRESTON LANCS. Active Company formed on the 1993-02-16
Caritas Care Corporation Delaware Unknown
CARITAS CARE GROUP LTD UNIT 28 DUNFERMLINE BUSINESS CENTRE IZATT AVENUE DUNFERMLINE FIFE KY11 3BZ Active - Proposal to Strike off Company formed on the 2018-07-04
CARITAS CARE California Unknown
CARITAS CARE SERVICES LIMITED FIRST HOUSE ALTRINCHAM ROAD STYAL CHESHIRE SK9 4JE Active Company formed on the 2020-07-01
CARITAS CARE AUSTRALIA PTY LTD Active Company formed on the 2022-01-05

Company Officers of CARITAS CARE LIMITED

Current Directors
Officer Role Date Appointed
AMANDA FORSHAW
Company Secretary 2014-10-03
GRAHAM VICTOR BLOWER
Director 2016-02-10
PETER BUCKLEY
Director 2014-07-10
PAUL MARTIN DESBOROUGH
Director 1991-07-04
ELLEN MARY FLOOD
Director 2017-07-06
MARY FRANCES LEAVY
Director 1991-07-04
ANNE-MARIE MORGAN
Director 2016-02-10
CATHERINE EMMA PARKINSON
Director 2016-02-10
JANE PHILOMENA MARIA ROBINSON
Director 2010-10-14
RICHARD STOWE
Director 2018-02-20
CHRISTINE SUSAN SUTHERLAND
Director 2012-06-28
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL JOSEPH FETHERSTONE
Director 2014-07-10 2017-07-07
JOHN ALEXANDER NICKSON
Director 2012-12-20 2016-06-27
JOSEPHINE CRAVEN
Director 2006-04-11 2016-05-25
GRAHAM DAVID HODSON
Director 1994-06-08 2015-05-27
JAMES PATRICK CULLEN
Company Secretary 1993-10-01 2014-10-04
ANN SHANNON QUINN
Director 2011-07-28 2014-10-03
WILLIAM MICHAEL FETHERSTONE
Director 1999-03-17 2013-01-13
JOHN BOLTON
Director 1991-07-04 2011-12-08
ANTHONY MURRAY
Director 1993-11-18 2011-12-08
PATRICK O'DONOGHUE
Director 2001-09-12 2008-12-11
MARK JOSEPH BELDERBOS
Director 1991-07-04 2008-03-28
MARY IMELDA CLARK
Director 2003-02-26 2005-07-10
PATRICK GERARD ODEA
Director 2000-06-15 2001-09-12
BERNARD JOHN FARRELL-ROBERTS
Director 1997-02-19 2001-01-21
JOHN BREWER
Director 1991-07-04 2000-06-10
CLARE GOODEN
Director 1996-11-20 1998-07-09
GEORGE BRIAN HARGREAVES
Director 1991-07-04 1997-11-26
PATRICK GERARD O'DEA
Director 1991-07-04 1996-09-18
ELIZABETH ANGELA DILWORTH
Director 1991-07-04 1995-09-12
ANGELA HORNYOLD-STRICKLAND
Director 1991-07-04 1995-06-08
JOHN PETER NEWSOME
Director 1991-07-04 1995-02-15
WILLIAM DENNIS BLACKLEDGE
Director 1991-07-04 1994-04-17
BERNARD JOHN WOODS
Company Secretary 1991-07-04 1993-09-30
BRIDGET ELIZABETH FANN
Director 1991-07-04 1993-07-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM VICTOR BLOWER CARITAS CARE TRADING COMPANY LIMITED Director 2016-04-05 CURRENT 1993-02-16 Active
GRAHAM VICTOR BLOWER BRITANNIA QUAY (PRESTON) LIMITED Director 2014-03-14 CURRENT 1997-11-21 Active
GRAHAM VICTOR BLOWER THE BRAINWAVE CENTRE LIMITED Director 2002-07-26 CURRENT 1998-11-12 Active
GRAHAM VICTOR BLOWER DICEROS INVESTMENTS LIMITED Director 1998-03-16 CURRENT 1998-03-16 Active
GRAHAM VICTOR BLOWER HAPPYDEPTH LIMITED Director 1992-02-26 CURRENT 1992-02-14 Active
PAUL MARTIN DESBOROUGH THE BLESSED EDWARD BAMBER CATHOLIC MULTI ACADEMY TRUST Director 2014-08-11 CURRENT 2014-07-02 Active
PAUL MARTIN DESBOROUGH CARITAS CARE TRADING COMPANY LIMITED Director 2006-12-06 CURRENT 1993-02-16 Active
ELLEN MARY FLOOD POWERLINKS NL LTD Director 2015-09-30 CURRENT 2015-09-30 Active
ELLEN MARY FLOOD ADVERTISING & RETAIL TECHNOLOGY GROUP LIMITED Director 2012-09-26 CURRENT 2012-09-26 Active - Proposal to Strike off
ELLEN MARY FLOOD POWERLINKS MEDIA LIMITED Director 2012-03-29 CURRENT 2012-03-29 Active
ELLEN MARY FLOOD GENCOMP (NO.5) LIMITED Director 2011-10-12 CURRENT 2011-10-12 Active
ELLEN MARY FLOOD S-COMMERCE LIMITED Director 2011-10-12 CURRENT 2011-10-12 Active
ELLEN MARY FLOOD SOCIAL SALES LIMITED Director 2011-10-12 CURRENT 2011-10-12 Active
ELLEN MARY FLOOD SHOPOW.COM LTD Director 2009-07-13 CURRENT 2009-07-10 Active - Proposal to Strike off
ELLEN MARY FLOOD SHOPOW LTD Director 2009-07-13 CURRENT 2009-07-10 Active
ELLEN MARY FLOOD DUNROD POINT LIMITED Director 2008-11-27 CURRENT 1995-09-04 Dissolved 2013-08-10
ELLEN MARY FLOOD FLOOD ESTATE LIMITED Director 2008-08-04 CURRENT 2008-04-08 Active
MARY FRANCES LEAVY CARITAS CARE TRADING COMPANY LIMITED Director 2006-12-06 CURRENT 1993-02-16 Active
ANNE-MARIE MORGAN BLACKPOOL OPERATING COMPANY LIMITED Director 2018-01-15 CURRENT 1983-06-06 Active
JANE PHILOMENA MARIA ROBINSON FAITH AND LIGHT Director 2016-09-17 CURRENT 1997-03-19 Active - Proposal to Strike off

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
2023-12-06DIRECTOR APPOINTED MR ADAM ROBERTS
2023-11-21DIRECTOR APPOINTED MR ANDREW JOHN BENNETT
2023-10-05DIRECTOR APPOINTED MRS JOANNE ELIZABETH HIGHAM
2023-09-1431/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-10CONFIRMATION STATEMENT MADE ON 04/07/23, WITH NO UPDATES
2023-06-22APPOINTMENT TERMINATED, DIRECTOR MATTHEW EDDISFORD
2023-04-06APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MICHAEL GASKELL
2023-02-15APPOINTMENT TERMINATED, DIRECTOR CHRISTINE SUSAN SUTHERLAND
2022-09-1331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-13AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-17AP01DIRECTOR APPOINTED MR STUART DAVID LEE
2022-08-04CS01CONFIRMATION STATEMENT MADE ON 04/07/22, WITH NO UPDATES
2021-10-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN EASTWOOD FEDDEN
2021-10-14AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-06TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH SALTER
2021-08-20CS01CONFIRMATION STATEMENT MADE ON 04/07/21, WITH NO UPDATES
2021-07-08PSC07CESSATION OF ANGELA MICHELE BOWMAN AS A PERSON OF SIGNIFICANT CONTROL
2021-07-08AP01DIRECTOR APPOINTED ANGELA MICHELE BOWMAN
2021-07-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGELA MICHELE BOWMAN
2021-01-19TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD STOWE
2021-01-13AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-12AP01DIRECTOR APPOINTED DR JUDITH SALTER
2020-12-24AP01DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL GASKELL
2020-12-22AP01DIRECTOR APPOINTED MRS TRACY LOUISE WOODS
2020-12-21AP01DIRECTOR APPOINTED PATRICIA KATHLEEN DYSON
2020-07-22CS01CONFIRMATION STATEMENT MADE ON 04/07/20, WITH NO UPDATES
2020-07-22PSC07CESSATION OF AMANDA FORSHAW AS A PERSON OF SIGNIFICANT CONTROL
2020-07-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN BERNADETTE SWARBRICK
2020-07-15TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MARTIN DESBOROUGH
2020-05-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 015964000003
2020-05-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 015964000002
2020-01-06AP03Appointment of Mrs Susan Bernadette Swarbrick as company secretary on 2020-01-01
2020-01-06TM02Termination of appointment of Amanda Forshaw on 2019-12-31
2019-12-13AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-21TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM VICTOR BLOWER
2019-09-11TM01APPOINTMENT TERMINATED, DIRECTOR PETER BUCKLEY
2019-07-18CS01CONFIRMATION STATEMENT MADE ON 04/07/19, WITH NO UPDATES
2019-07-18AP01DIRECTOR APPOINTED MR JOHN EASTWOOD FEDDEN
2018-12-31AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-07-18CS01CONFIRMATION STATEMENT MADE ON 04/07/18, WITH NO UPDATES
2018-02-23AP01DIRECTOR APPOINTED MR RICHARD STOWE
2017-10-02AP01DIRECTOR APPOINTED MRS ELLEN MARY FLOOD
2017-09-26TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOSEPH FETHERSTONE
2017-08-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-07-07CS01CONFIRMATION STATEMENT MADE ON 04/07/17, WITH NO UPDATES
2017-04-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 015964000001
2016-12-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-07-18CS01CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES
2016-07-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ALEXANDER NICKSON
2016-07-10AP01DIRECTOR APPOINTED MR GRAHAM VICTOR BLOWER
2016-07-10AP01DIRECTOR APPOINTED MS CATHERINE EMMA PARKINSON
2016-07-10AP01DIRECTOR APPOINTED MRS ANNE-MARIE MORGAN
2016-07-08TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPHINE CRAVEN
2016-07-08TM01APPOINTMENT TERMINATED, DIRECTOR ROSEMARY RILEY
2016-01-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-11-23MEM/ARTSARTICLES OF ASSOCIATION
2015-11-23RES01ADOPT ARTICLES 23/11/15
2015-09-01AR0104/07/15 ANNUAL RETURN FULL LIST
2015-09-01TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM DAVID HODSON
2015-04-23AP03Appointment of Mrs Amanda Forshaw as company secretary on 2014-10-03
2015-04-22TM01APPOINTMENT TERMINATED, DIRECTOR ANN SHANNON QUINN
2015-04-22TM02Termination of appointment of James Patrick Cullen on 2014-10-04
2014-11-14AAMDAmended group accounts made up to 2014-03-31
2014-11-14AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-08-05AR0104/07/14 NO MEMBER LIST
2014-08-05AP01DIRECTOR APPOINTED MR PETER BUCKLEY
2014-08-05AP01DIRECTOR APPOINTED MISS ROSEMARY RILEY
2014-08-05AP01DIRECTOR APPOINTED MR MICHAEL JOSEPH FETHERSTONE
2013-08-19AR0104/07/13 NO MEMBER LIST
2013-08-19TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD WOODS
2013-08-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-03-18TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM FETHERSTONE
2013-03-18AP01DIRECTOR APPOINTED MR JOHN ALEXANDER NICKSON
2012-09-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-07-19AR0104/07/12 NO MEMBER LIST
2012-07-19AP01DIRECTOR APPOINTED CHRISTINE SUSAN SUTHERLAND
2012-07-19TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY MURRAY
2012-07-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BOLTON
2012-01-27AP01DIRECTOR APPOINTED MRS ANN SHANNON QUINN
2011-09-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-08-05AR0104/07/11 NO MEMBER LIST
2011-03-15AP01DIRECTOR APPOINTED MISS JANE PHILOMENA MARIA ROBINSON
2010-09-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-09-01AR0104/07/10 NO MEMBER LIST
2010-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / REV BERNARD JOHN WOODS / 04/07/2010
2009-08-21AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-08-17363aANNUAL RETURN MADE UP TO 04/07/09
2009-01-20288bAPPOINTMENT TERMINATED DIRECTOR PATRICK O'DONOGHUE
2008-12-23MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-12-16CERTNMCOMPANY NAME CHANGED CATHOLIC CARING SERVICES (DIOCESE OF LANCASTER) LIMITED CERTIFICATE ISSUED ON 16/12/08
2008-08-29RES01ADOPT MEM AND ARTS 26/06/2008
2008-08-18363aANNUAL RETURN MADE UP TO 04/07/08
2008-07-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-04-29288bAPPOINTMENT TERMINATED DIRECTOR MARK BELDERBOS
2007-08-14363(288)DIRECTOR'S PARTICULARS CHANGED
2007-08-14363sANNUAL RETURN MADE UP TO 04/07/07
2007-07-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-06-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2006-08-25363sANNUAL RETURN MADE UP TO 04/07/06
2006-07-26288aNEW DIRECTOR APPOINTED
2006-01-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2005-08-16363(288)DIRECTOR'S PARTICULARS CHANGED
2005-08-16363sANNUAL RETURN MADE UP TO 04/07/05
2005-04-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-01-29AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-07-20363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2004-07-20363sANNUAL RETURN MADE UP TO 04/07/04
2003-10-07288aNEW DIRECTOR APPOINTED
2003-08-20AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-08-16363sANNUAL RETURN MADE UP TO 04/07/03
2003-04-08288aNEW DIRECTOR APPOINTED
2002-10-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02
2002-08-04363sANNUAL RETURN MADE UP TO 04/07/02
2002-01-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01
2001-11-08288aNEW DIRECTOR APPOINTED
2001-10-30288bDIRECTOR RESIGNED
2001-08-17363sANNUAL RETURN MADE UP TO 04/07/01
2001-02-02288bDIRECTOR RESIGNED
2000-09-19AAFULL GROUP ACCOUNTS MADE UP TO 31/03/00
2000-08-30363(288)DIRECTOR'S PARTICULARS CHANGED
2000-08-30363sANNUAL RETURN MADE UP TO 04/07/00
2000-07-27288bDIRECTOR RESIGNED
2000-07-27288aNEW DIRECTOR APPOINTED
2000-01-25AAFULL GROUP ACCOUNTS MADE UP TO 31/03/99
1999-08-16363sANNUAL RETURN MADE UP TO 04/07/99
1999-04-23288aNEW DIRECTOR APPOINTED
1998-09-01288bDIRECTOR RESIGNED
1998-09-01AAFULL ACCOUNTS MADE UP TO 31/03/98
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

88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.



Licences & Regulatory approval
We could not find any licences issued to CARITAS CARE 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 CARITAS CARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of CARITAS CARE LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

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 CARITAS CARE LIMITED

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

CARITAS CARE LIMITED owns 1 domain names.

caritascare.co.uk  

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

Government spend with CARITAS CARE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Stockton-On-Tees Borough Council 2016-7 GBP £14,333
Wakefield Metropolitan District Council 2016-2 GBP £14,333 Agency Placement Adoptions (Other agencies)
Wakefield Metropolitan District Council 2015-10 GBP £28,666 Agency Placement Adoptions (Other agencies)
Rutland County Council 2015-10 GBP £9,000 TPP - Local Authorities
Wakefield Metropolitan District Council 2015-9 GBP £28,667 Agency Placement Adoptions (Other agencies)
Stockton-On-Tees Borough Council 2015-6 GBP £28,667
Wakefield Metropolitan District Council 2015-6 GBP £28,667 Agency Placement Adoptions (Other agencies)
Trafford Council 2015-4 GBP £1,467 CONT VOL BODIES
Wigan Council 2015-3 GBP £18,000 Third Party Payments
Wigan Council 2015-2 GBP £5,333 Supplies & Services
Blackpool Council 2015-2 GBP £19,159 Private Contractors
Blackburn with Darwen Council 2015-2 GBP £9,000 Social Community Care Supplies & Services
London Borough of Waltham Forest 2015-2 GBP £5,696 OTHER AGENCIES
Rutland County Council 2015-2 GBP £18,000 TPP - Local Authorities
Blackburn with Darwen Council 2015-1 GBP £2,610 Social Community Care Supplies & Services
Wigan Council 2015-1 GBP £18,000 Third Party Payments
Blackburn with Darwen Council 2014-12 GBP £2,610 Social Community Care Supplies & Services
Blackburn with Darwen Council 2014-11 GBP £2,525 Social Community Care Supplies & Services
Bury Council 2014-11 GBP £18,000 Children, Young People & Culture
Blackburn with Darwen Council 2014-10 GBP £2,610 Social Community Care Supplies & Services
Rochdale Metropolitan Borough Council 2014-10 GBP £14,333 Social Community Care Supplies & Services
London Borough of Waltham Forest 2014-9 GBP £5,603 OTHER AGENCIES
Blackburn with Darwen Council 2014-9 GBP £2,525 Social Community Care Supplies & Services
Birmingham City Council 2014-9 GBP £9,000
London Borough of Waltham Forest 2014-8 GBP £5,790 OTHER AGENCIES
Blackburn with Darwen Council 2014-8 GBP £2,610 Social Community Care Supplies & Services
Rochdale Borough Council 2014-8 GBP £9,000 Human Resources CHILDREN?S SOCIAL CARE FOSTERING TEAM
City of York Council 2014-8 GBP £14,333
Wigan Council 2014-8 GBP £51,500 Third Party Payments
London Borough of Waltham Forest 2014-7 GBP £8,871 OTHER AGENCIES
Blackburn with Darwen Council 2014-7 GBP £2,610 Social Community Care Supplies & Services
Trafford Council 2014-7 GBP £27,000
London Borough of Waltham Forest 2014-6 GBP £5,603 OTHER AGENCIES
Cumbria County Council 2014-6 GBP £5,902
Wigan Council 2014-6 GBP £43,000 Third Party Payments
Rochdale Borough Council 2014-6 GBP £27,000 Human Resources CHILDREN'S SOCIAL CARE ADOPTION PAYMENTS
Blackburn with Darwen Council 2014-6 GBP £20,525
Blackburn with Darwen Council 2014-5 GBP £2,610
London Borough of Waltham Forest 2014-5 GBP £5,790 OTHER AGENCIES
Blackburn with Darwen Council 2014-4 GBP £2,525
London Borough of Waltham Forest 2014-4 GBP £3,082 OTHER AGENCIES
Stockport Metropolitan Council 2014-4 GBP £27,000
Wigan Council 2014-4 GBP £19,500 Third Party Payments
Blackburn with Darwen Council 2014-3 GBP £29,610
Bury Council 2014-3 GBP £27,000
Knowsley Council 2014-3 GBP £32,400 PROJECT COSTS ADULT SOCIAL SERVICES
Blackburn with Darwen Council 2014-2 GBP £2,357
Bury Council 2014-2 GBP £9,000
Wigan Council 2014-1 GBP £24,334 Third Party Payments
Cumbria County Council 2014-1 GBP £3,000
Blackburn with Darwen Council 2014-1 GBP £11,610 Social Community Care Supplies & Services
Blackburn with Darwen Council 2013-12 GBP £2,610 Social Community Care Supplies & Services
Rochdale Borough Council 2013-12 GBP £31,667 Social Community Care Supplies & Services CHILDRENS SOCIAL CARE INTER AGENCY ADOPTION
Cumbria County Council 2013-12 GBP £3,000
Wigan Council 2013-12 GBP £90,000 Third Party Payments
Blackburn with Darwen Council 2013-11 GBP £2,525 Social Community Care Supplies & Services
Suffolk County Council 2013-11 GBP £9,000 Adoption Fees
Blackburn with Darwen Council 2013-10 GBP £4,110 Social Community Care Supplies & Services
Wigan Council 2013-10 GBP £114,334 Supplies & Services
City of York Council 2013-10 GBP £28,667
Bury Council 2013-10 GBP £1,500
Blackburn with Darwen Council 2013-9 GBP £2,525 Social Community Care Supplies & Services
Rochdale Borough Council 2013-9 GBP £18,000 Social Community Care Supplies & Services CHILDRENS SOCIAL CARE ADOPTION PAYMENTS
Wolverhampton City Council 2013-9 GBP £9,000
Wigan Council 2013-9 GBP £93,334 Third Party Payments
Blackburn with Darwen Council 2013-8 GBP £2,610 Social Community Care Supplies & Services
Cheshire East Council 2013-8 GBP £28,666
Cumbria County Council 2013-8 GBP £5,902
Wigan Council 2013-8 GBP £36,000 Third Party Payments
Blackburn with Darwen Council 2013-7 GBP £20,610 Social Community Care Supplies & Services
Wolverhampton City Council 2013-7 GBP £9,000
Blackpool Council 2013-7 GBP £6,818 Sp - Pments To Prov - 3rd Part
Bury Council 2013-7 GBP £18,000
Blackburn with Darwen Council 2013-6 GBP £2,525 Social Community Care Supplies & Services
Blackpool Council 2013-6 GBP £12,549 Private Contractors
Cumbria County Council 2013-6 GBP £3,000
City of York Council 2013-6 GBP £7,049
Blackburn with Darwen Council 2013-5 GBP £2,610 Social Community Care Supplies & Services
Rochdale Borough Council 2013-5 GBP £18,000 Social Community Care Supplies & Services CHILDRENS SOCIAL CARE INTER AGENCY ADOPTION
Leeds City Council 2013-5 GBP £9,000 Interagency Adoptions
Knowsley Council 2013-5 GBP £9,000 PAYMENTS TO VOLUNTARY ORGANISATIONS ADULT SOCIAL SERVICES
Preston City Council 2013-5 GBP £5,000 PROFESSIONAL FEES - GENERAL
Blackburn with Darwen Council 2013-4 GBP £2,525 Social Community Care Supplies & Services
Leeds City Council 2013-4 GBP £9,000 Interagency Adoptions
Blackburn with Darwen Council 2013-3 GBP £2,610 Social Community Care Supplies & Services
Warrington Borough Council 2013-3 GBP £8,813 Looked after children in Warrington
Coventry City Council 2013-3 GBP £5,333 Other Agencies General
Preston City Council 2013-3 GBP £2,000 OTHER MISC. EXPENSES
Leeds City Council 2013-2 GBP £3,582 Interagency Adoptions
Wolverhampton City Council 2013-2 GBP £18,000
Suffolk County Council 2013-2 GBP £18,000 Adoption Fees
Blackburn with Darwen Council 2013-1 GBP £2,610 Social Community Care Supplies & Services
Cumbria County Council 2013-1 GBP £4,225
Manchester City Council 2013-1 GBP £18,000
Nottingham City Council 2013-1 GBP £9,000
http://statistics.data.gov.uk/id/local-authority/00FY 2013-1 GBP £9,000 INTER-AGENCY ADOPTIONS
Warrington Borough Council 2013-1 GBP £11,621 Fostering Accommodation
Blackburn with Darwen Council 2012-12 GBP £2,610 Social Community Care Supplies & Services
Leeds City Council 2012-12 GBP £18,000 Interagency Adoptions
Cumbria County Council 2012-12 GBP £2,880
Blackburn with Darwen Council 2012-11 GBP £2,525 Social Community Care Supplies & Services
The Borough of Calderdale 2012-11 GBP £9,000 Private Contractors
Coventry City Council 2012-11 GBP £19,667 Other Agencies General
Manchester City Council 2012-11 GBP £54,000
Bury Council 2012-11 GBP £14,333 Children's Services
Blackburn with Darwen Council 2012-10 GBP £2,610 Social Community Care Supplies & Services
Blackburn with Darwen Council 2012-9 GBP £2,525 Social Community Care Supplies & Services
Suffolk County Council 2012-9 GBP £9,000 Adoption Fees
Worcestershire County Council 2012-9 GBP £9,000 Third Party Pymnts Interagency
Leeds City Council 2012-9 GBP £32,333
Blackburn with Darwen Council 2012-8 GBP £2,484 Social Community Care Supplies & Services
Blackburn with Darwen Council 2012-7 GBP £5,902 Social Community Care Supplies & Services
Cambridgeshire County Council 2012-6 GBP £10,320 Adoption Agency
Leeds City Council 2012-6 GBP £9,000
Knowsley Council 2012-5 GBP £18,000 PAYMENTS TO VOLUNTARY ORGANISATIONS ADULT SOCIAL SERVICES
Blackburn with Darwen Council 2012-5 GBP £3,704 Social Community Care Supplies & Services
Bury Council 2012-5 GBP £28,667 Children's Services
Blackburn with Darwen Council 2012-4 GBP £2,903 Social Community Care Supplies & Services
Blackburn with Darwen Council 2012-3 GBP £3,000 Social Community Care Supplies & Services
The Borough of Calderdale 2012-3 GBP £10,320 Private Contractors
Preston City Council 2012-3 GBP £4,000 SPORTS GRANTS
Worcestershire County Council 2012-3 GBP £18,000 Third Party Pymnts Interagency
Suffolk County Council 2012-2 GBP £18,000 Adoption Fees
Blackburn with Darwen Council 2012-2 GBP £7,393 Social Community Care Supplies & Services
Blackburn with Darwen Council 2012-1 GBP £3,000 Social Community Care Supplies & Services
Leeds City Council 2012-1 GBP £10,320
Wigan Council 2012-1 GBP £5,160 Supplies & Services
Blackburn with Darwen Council 2011-12 GBP £3,000 Social Community Care Supplies & Services
Coventry City Council 2011-12 GBP £18,000 Other Agencies General
Manchester City Council 2011-12 GBP £18,000 Payments for services
Nottingham City Council 2011-12 GBP £18,000 ADOPTION
Leeds City Council 2011-12 GBP £28,667
Blackburn with Darwen Council 2011-11 GBP £2,903 Social Community Care Supplies & Services
Cambridgeshire County Council 2011-11 GBP £13,760 Adoption Agency
Wigan Council 2011-11 GBP £6,880 Supplies & Services
Leeds City Council 2011-9 GBP £18,000 Adoptions - Allowances
Blackburn with Darwen Council 2011-9 GBP £3,000 Social Community Care Supplies & Services
Wigan Council 2011-8 GBP £10,320 Supplies & Services
Blackburn with Darwen Council 2011-8 GBP £968 Social Community Care Supplies & Services
Oxfordshire County Council 2011-7 GBP £6,880 Other Agency and Contracted Services
Leeds City Council 2011-3 GBP £13,760 Adoptions - Allowances
Newcastle City Council 2011-2 GBP £10,320
Manchester City Council 2010-12 GBP £525 Travel
Blackburn with Darwen Council 2010-11 GBP £7,102 Social Community Care Supplies & Services
Rochdale Borough Council 2010-11 GBP £20,640 Social Community Care Supplies & Services Children\'s Social Care REDACTED
Hartlepool Borough Council 2010-6 GBP £10,320 Third PP - Child Placement Cost
Warrington Borough Council 2010-6 GBP £16,601 Fostering Accommodation
Warrington Borough Council 2010-4 GBP £12,866 Fostering Accommodation
Doncaster Council 2004-8 GBP £9,000
Cheshire East Council 0-0 GBP £97,294 Residential Care Homes
Derby City Council 0-0 GBP £27,000 Contracted 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.

Outgoings
Business Rates/Property Tax
Business rates information was found for CARITAS CARE LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Allerdale OFFICES AND PREMISES 2 LONG LANE CARLISLE CA3 8TA 7,700

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 CARITAS CARE 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 CARITAS CARE 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.
    Other companies at postcode PR2 1ES