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

COMMUNITY CARE LIMITED

LONDON, ENGLAND, SW10,
Company Registration Number
02006031
Private Limited Company
Dissolved

Dissolved 2014-06-03

Company Overview

About Community Care Ltd
COMMUNITY CARE LIMITED was founded on 1986-04-03 and had its registered office in London. The company was dissolved on the 2014-06-03 and is no longer trading or active.

Key Data
Company Name
COMMUNITY CARE LIMITED
 
Legal Registered Office
LONDON
ENGLAND
 
Previous Names
ESKGROVE HEALTHCARE LIMITED11/10/2000
Filing Information
Company Number 02006031
Date formed 1986-04-03
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2014-06-03
Type of accounts FULL
Last Datalog update: 2015-05-15 22:42:29
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 COMMUNITY CARE LIMITED
The following companies were found which have the same name as COMMUNITY CARE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COMMUNITY CARE & SUPPORT NETWORK LIMITED ENTERPRISE HOUSE BEESON'S YARD, BURY LANE RICKMANSWORTH HERTS WD3 1DS Active - Proposal to Strike off Company formed on the 2010-12-06
COMMUNITY CARE ASHGATE LIMITED Kable House Amber Drive Langley Mill NOTTINGHAMSHIRE NG16 4BE Active - Proposal to Strike off Company formed on the 1984-10-25
COMMUNITY CARE ASSYNT LTD ASSYNT CENTRE 1 KIRK ROAD LOCHINVER BY LAIRG SUTHERLAND IV27 4LT Active Company formed on the 2010-08-20
COMMUNITY CARE CHOICE LIMITED CITY WALL HOUSE 32 EASTWOOD AVENUE GLASGOW G41 3NS Active Company formed on the 1999-01-26
COMMUNITY CARE CHOICES LIMITED 326 AVERY HILL ROAD LONDON SE9 2JN Active Company formed on the 2000-02-01
COMMUNITY CARE CONSULTING LTD 29 ATHERFOLD ROAD LONDON ENGLAND SW9 9LN Dissolved Company formed on the 2013-04-22
COMMUNITY CARE DIRECT LIMITED 86-90 EASTBANK STREET SOUTHPORT PR8 1EF Active Company formed on the 2005-01-14
COMMUNITY CARE HOMES GROUP LIMITED CAMBUSLANG INVESTMENT PARK 125 CAMBUSLANG ROAD CAMBUSLANG GLASGOW G32 8NB Active - Proposal to Strike off Company formed on the 2004-12-09
COMMUNITY CARE HOMES LIMITED CAMBUSLANG INVESTMENT PARK 125 CAMBUSLANG ROAD CAMBUSLANG GLASGOW G32 8NB Active - Proposal to Strike off Company formed on the 2001-04-05
COMMUNITY CARE JOBS ONLINE LIMITED 2ND FLOOR 145-157 ST JOHN STREET 145-157 ST JOHN STREET LONDON EC1V 4PY Dissolved Company formed on the 2008-01-21
COMMUNITY CARE MATTERS LIMITED 746 WARRINGTON ROAD RISLEY WARRINGTON WA3 6AH Active Company formed on the 2007-10-11
COMMUNITY CARE MEDICAL LTD SUITE 4 2ND FLOOR AUS BORE HOUSE 19-25 MANCHESTER ROAD 19-25 MANCHESTER ROAD WILMSLOW SK9 1BQ Dissolved Company formed on the 2009-11-12
COMMUNITY CARE MISSION 2000 LIMITED BRADBURY HOUSE 830 THE CRESCENT COLCHESTER BUSINESS PARK COLCHESTER ESSEX Active - Proposal to Strike off Company formed on the 2000-08-02
COMMUNITY CARE OPTIONS 1-3 THE COURTYARD CALVIN STREET BOLTON LANCASHIRE BL1 8PB Active Company formed on the 1991-09-03
COMMUNITY CARE PARTNERSHIP LIMITED 8 GRANGE PARK AVENUE CHEADLE CHEADLE STOCKPORT SK8 1HH Dissolved Company formed on the 1994-09-28
COMMUNITY CARE PROVIDERS LIMITED 38 PEMBERTON GARDENS ROMFORD ENGLAND RM6 6SH Dissolved Company formed on the 2013-07-01
COMMUNITY CARE SERVICES LIMITED GARDEN COTTAGE EXMINSTER EXETER DEVON EX6 8DA Active Company formed on the 1992-08-17
COMMUNITY CARE SOLUTIONS LIMITED NO. 2 THE SQUARE BIRCHWOOD BOULEVARD WARRINGTON WA3 7QY Active Company formed on the 2000-12-11
COMMUNITY CARE SUPPORT LTD 84 WESTON ROAD STOKE-ON-TRENT ST3 6AL Active - Proposal to Strike off Company formed on the 2008-12-30
COMMUNITY CARE SYSTEMS LIMITED KABLE HOUSE AMBER DRIVE LANGLEY MILL NOTTINGHAMSHIRE NG16 4BE Active Company formed on the 2003-12-02

Company Officers of COMMUNITY CARE LIMITED

Current Directors
Officer Role Date Appointed
IAN PORTAL
Company Secretary 2011-11-22
DAVID DUNCAN
Director 1996-07-16
JON HATHER
Director 2005-02-23
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL DENNIS PARSONS
Director 1995-02-15 2013-10-08
JON HATHER
Company Secretary 2005-02-23 2011-11-22
OWEN RAPHAEL MCGARTOLL
Director 2006-10-23 2007-10-04
DAVID DUNCAN
Company Secretary 2003-01-23 2005-02-23
DENIS BROSNAN
Director 1993-10-08 2005-02-23
OWEN RAPHAEL MCGARTOLL
Director 1993-10-08 2005-02-23
OWEN RAPHAEL MCGARTOLL
Company Secretary 1993-10-08 2003-01-23
KEITH JAMES LOMAS
Director 1993-09-29 1996-08-07
JOHN MCLEOD
Director 1991-12-03 1995-10-04
JEAN WOOLLEY
Company Secretary 1991-12-03 1993-10-08
JOHN GEORGE MOORE
Director 1991-12-03 1993-10-08
ELLEN ELIZABETH MOORE
Director 1991-12-03 1991-10-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID DUNCAN GROUP CORPORATE HEALTHCARE LIMITED Director 2013-06-30 CURRENT 2007-09-04 Dissolved 2014-02-04
DAVID DUNCAN BARCHESTER NOMINEE (NO.2) LIMITED Director 2006-07-05 CURRENT 2006-07-05 Dissolved 2014-06-03
DAVID DUNCAN BARCHESTER DEVCO LIMITED Director 2006-06-12 CURRENT 2006-06-12 Dissolved 2014-06-03
DAVID DUNCAN BARCHESTER CCU OPCO LIMITED Director 2006-06-12 CURRENT 2006-06-12 Dissolved 2014-06-03
DAVID DUNCAN MILFORD HOUSE NURSING HOME LIMITED Director 2006-02-28 CURRENT 1986-04-07 Dissolved 2014-06-03
DAVID DUNCAN WESTMINSTER BEAUMONT LIMITED Director 2004-11-09 CURRENT 1982-10-13 Dissolved 2014-06-03
DAVID DUNCAN WESTMINSTER HEALTH CARE (NB) LIMITED Director 2004-11-09 CURRENT 2002-02-15 Dissolved 2014-06-03
DAVID DUNCAN WESTMINSTER BEAUMONT (PETERBOROUGH) LIMITED Director 2004-11-09 CURRENT 1999-04-14 Dissolved 2014-06-03
DAVID DUNCAN IHI LIMITED Director 2004-11-09 CURRENT 1989-12-12 Dissolved 2014-06-03
DAVID DUNCAN WESTMINSTER INVESTMENTS (UK) Director 2004-11-09 CURRENT 1999-09-22 Dissolved 2014-06-03
DAVID DUNCAN WESTMINSTER HEALTH CARE (NH) LIMITED Director 2004-11-09 CURRENT 1997-12-29 Dissolved 2014-06-03
DAVID DUNCAN BURLEIGH HOUSE PROPERTIES LIMITED Director 2004-11-09 CURRENT 1988-06-06 Dissolved 2014-06-03
DAVID DUNCAN GLCC LIMITED Director 2004-06-07 CURRENT 1984-10-15 Dissolved 2014-06-03
DAVID DUNCAN WELLAND MEADOWS MANAGEMENT COMPANY LIMITED Director 2004-04-29 CURRENT 2000-09-14 Dissolved 2014-06-03
DAVID DUNCAN MURCHISON ASSOCIATES LIMITED Director 2004-04-29 CURRENT 1988-09-26 Dissolved 2014-06-03
DAVID DUNCAN BROOKMOON (HEALTHCARE) LIMITED Director 2004-04-29 CURRENT 1997-05-08 Dissolved 2014-06-03
DAVID DUNCAN KENT & SON (HOMES) LIMITED Director 2004-04-02 CURRENT 1960-05-06 Dissolved 2014-06-03
DAVID DUNCAN YORKSHIRE CARE GROUP LIMITED Director 2003-10-10 CURRENT 1995-02-01 Dissolved 2014-06-03
DAVID DUNCAN LIVING WITH CARE LIMITED Director 2003-03-24 CURRENT 1995-07-03 Dissolved 2014-06-03
DAVID DUNCAN AVALON NURSING HOMES LIMITED Director 2003-02-12 CURRENT 1991-10-10 Dissolved 2014-06-03
DAVID DUNCAN WESTERGATE CARE LIMITED Director 2002-12-11 CURRENT 1993-01-26 Dissolved 2014-06-03
DAVID DUNCAN ADLINGTON MANOR LIMITED Director 2002-08-06 CURRENT 1997-10-06 Dissolved 2014-06-03
DAVID DUNCAN DAVILL HEALTHCARE LIMITED Director 2002-07-03 CURRENT 1997-09-17 Dissolved 2014-06-03
DAVID DUNCAN ESPRIT FORT LIMITED Director 2001-06-28 CURRENT 1997-04-28 Dissolved 2014-06-03
DAVID DUNCAN COMMUNITY CLEAN LIMITED Director 1996-05-14 CURRENT 1988-12-01 Dissolved 2014-06-03
JON HATHER BARCHESTER DEVCO LIMITED Director 2010-10-28 CURRENT 2006-06-12 Dissolved 2014-06-03
JON HATHER MILFORD HOUSE NURSING HOME LIMITED Director 2010-10-28 CURRENT 1986-04-07 Dissolved 2014-06-03
JON HATHER BARCHESTER NOMINEE (NO.2) LIMITED Director 2010-10-28 CURRENT 2006-07-05 Dissolved 2014-06-03
JON HATHER AVALON NURSING HOMES LIMITED Director 2010-10-28 CURRENT 1991-10-10 Dissolved 2014-06-03
JON HATHER BARCHESTER CCU OPCO LIMITED Director 2010-10-28 CURRENT 2006-06-12 Dissolved 2014-06-03
JON HATHER WELLAND MEADOWS MANAGEMENT COMPANY LIMITED Director 2005-02-23 CURRENT 2000-09-14 Dissolved 2014-06-03
JON HATHER ESPRIT FORT LIMITED Director 2005-02-23 CURRENT 1997-04-28 Dissolved 2014-06-03
JON HATHER WESTMINSTER BEAUMONT LIMITED Director 2005-02-23 CURRENT 1982-10-13 Dissolved 2014-06-03
JON HATHER WESTMINSTER HEALTH CARE (NB) LIMITED Director 2005-02-23 CURRENT 2002-02-15 Dissolved 2014-06-03
JON HATHER YORKSHIRE CARE GROUP LIMITED Director 2005-02-23 CURRENT 1995-02-01 Dissolved 2014-06-03
JON HATHER DAVILL HEALTHCARE LIMITED Director 2005-02-23 CURRENT 1997-09-17 Dissolved 2014-06-03
JON HATHER WESTMINSTER BEAUMONT (PETERBOROUGH) LIMITED Director 2005-02-23 CURRENT 1999-04-14 Dissolved 2014-06-03
JON HATHER KENT & SON (HOMES) LIMITED Director 2005-02-23 CURRENT 1960-05-06 Dissolved 2014-06-03
JON HATHER IHI LIMITED Director 2005-02-23 CURRENT 1989-12-12 Dissolved 2014-06-03
JON HATHER MURCHISON ASSOCIATES LIMITED Director 2005-02-23 CURRENT 1988-09-26 Dissolved 2014-06-03
JON HATHER GLCC LIMITED Director 2005-02-23 CURRENT 1984-10-15 Dissolved 2014-06-03
JON HATHER BROOKMOON (HEALTHCARE) LIMITED Director 2005-02-23 CURRENT 1997-05-08 Dissolved 2014-06-03
JON HATHER LIVING WITH CARE LIMITED Director 2005-02-23 CURRENT 1995-07-03 Dissolved 2014-06-03
JON HATHER WESTERGATE CARE LIMITED Director 2005-02-23 CURRENT 1993-01-26 Dissolved 2014-06-03
JON HATHER WESTMINSTER INVESTMENTS (UK) Director 2005-02-23 CURRENT 1999-09-22 Dissolved 2014-06-03
JON HATHER COMMUNITY CLEAN LIMITED Director 2005-02-23 CURRENT 1988-12-01 Dissolved 2014-06-03
JON HATHER WESTMINSTER HEALTH CARE (NH) LIMITED Director 2005-02-23 CURRENT 1997-12-29 Dissolved 2014-06-03
JON HATHER BURLEIGH HOUSE PROPERTIES LIMITED Director 2005-02-23 CURRENT 1988-06-06 Dissolved 2014-06-03
JON HATHER ADLINGTON MANOR LIMITED Director 2005-02-23 CURRENT 1997-10-06 Dissolved 2014-06-03
JON HATHER DUNBAR (D.S.A.) LIMITED Director 2005-02-23 CURRENT 1982-08-04 Liquidation
JON HATHER GREYMINT LTD Director 1998-06-16 CURRENT 1998-06-10 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
2014-06-03GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-04-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JON HATHER / 09/04/2014
2014-02-18GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-02-06DS01APPLICATION FOR STRIKING-OFF
2014-01-27AR0120/01/14 FULL LIST
2014-01-27SH20STATEMENT BY DIRECTORS
2014-01-27LATEST SOC27/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-27SH1927/01/14 STATEMENT OF CAPITAL GBP 1
2014-01-27CAP-SSSOLVENCY STATEMENT DATED 21/01/14
2014-01-27RES06REDUCE ISSUED CAPITAL 21/01/2014
2013-11-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2013-10-30TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PARSONS
2013-10-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2013-10-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20
2013-10-01AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JON HATHER / 25/03/2013
2013-01-25AR0120/01/13 FULL LIST
2013-01-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16
2013-01-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17
2013-01-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19
2012-12-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2012-07-10AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-23AR0120/01/12 FULL LIST
2012-01-09AP03SECRETARY APPOINTED MR IAN PORTAL
2012-01-06TM02APPOINTMENT TERMINATED, SECRETARY JON HATHER
2011-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/2011 FROM SUITE 201 THE CHAMBERS CHELSEA HARBOUR LONDON SW10 0XF
2011-07-14AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-20AR0120/01/11 FULL LIST
2010-08-06AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID DUNCAN / 02/10/2009
2010-01-26CH03SECRETARY'S CHANGE OF PARTICULARS / JON HATHER / 02/10/2009
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DENNIS PARSONS / 02/10/2009
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JON HATHER / 02/10/2009
2010-01-21AR0120/01/10 FULL LIST
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DENNIS PARSONS / 02/10/2009
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JON HATHER / 02/10/2009
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID DUNCAN / 02/10/2009
2010-01-20CH03SECRETARY'S CHANGE OF PARTICULARS / JON HATHER / 02/10/2009
2009-10-02AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-20363aRETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS
2009-01-20288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PARSONS / 01/12/2008
2008-10-16AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-30363aRETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS
2007-10-11288bDIRECTOR RESIGNED
2007-08-31AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-06288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-02-20288cDIRECTOR'S PARTICULARS CHANGED
2007-01-23363aRETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS
2006-11-02AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-31288aNEW DIRECTOR APPOINTED
2006-07-25395PARTICULARS OF MORTGAGE/CHARGE
2006-07-20395PARTICULARS OF MORTGAGE/CHARGE
2006-07-20395PARTICULARS OF MORTGAGE/CHARGE
2006-02-03363aRETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS
2006-02-01288cDIRECTOR'S PARTICULARS CHANGED
2005-11-02AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-02288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-04-11288bDIRECTOR RESIGNED
2005-04-11288bSECRETARY RESIGNED
2005-04-11288bDIRECTOR RESIGNED
2005-04-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to COMMUNITY 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 COMMUNITY CARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 20
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 20
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-12-14 Satisfied WILMINGTON TRUST (LONDON) LIMITED
DEBENTURE 2006-07-13 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS SECURITY TRUSTEE FOR THE SECURED PARTIES (THE "SECURITYTRUSTEE")
SUBORDINATION AGREEMENT 2006-07-13 Satisfied THE ROYAL BANK OF SCOTLAND PLC (THE SECURITY TRUSTEE)
AN INTERCREDITOR AND SUBORDINATION AGREEMENT 2006-07-13 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS SECURITY TRUSTEE
DEBENTURE 2004-10-19 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS AGENT AND TRUSTEE FOR THE BENEFICIARIES(THE SECURITY TRUSTEE)
DEBENTURE 2003-11-27 Satisfied THE ROYAL BANK OF SCOTLAND PLC (THE SECURITY TRUSTEE)
DEBENTURE 1997-02-28 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEED OF DEPOSIT 1996-03-26 Satisfied CHELSEA HARBOUR LIMITED
STANDARD SECURITY 1995-05-05 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1995-01-30 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1995-01-30 Satisfied THE ROYAL BANK OF SCOTLAND PLC
MEMORANDUM OF CASH DEPOSIT 1994-11-30 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1990-06-21 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1990-06-15 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1990-06-08 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1990-06-08 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-06-30 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1988-01-06 Satisfied THE ROYAL BANK OF SCOTLAND PLC
CHARGE OF CASH DEPOSIT 1988-01-06 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1986-07-02 Satisfied THE ROYAL BANK OF SCOTLAND PLC.
Intangible Assets
Patents
We have not found any records of COMMUNITY CARE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COMMUNITY CARE LIMITED
Trademarks
We have not found any records of COMMUNITY CARE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with COMMUNITY CARE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Plymouth City Council 2014-08-12 GBP £3,945
Plymouth City Council 2014-08-12 GBP £3,945 Subscriptions
Plymouth City Council 2013-12-24 GBP £15,000
Plymouth City Council 2013-12-24 GBP £15,000 Training
Croydon Council 2013-11-28 GBP £1,059
Plymouth City Council 2013-01-15 GBP £15,000
Plymouth City Council 2013-01-15 GBP £15,000 Subscriptions
Plymouth City Council 2011-09-13 GBP £8,705 Subscriptions
Windsor and Maidenhead Council 2011-08-24 GBP £295
Croydon Council 2011-02-28 GBP £27,000
Isle of Wight Council 2010-04-23 GBP £-4,680 Aiming High for Disabled Children
Dudley Metropolitan Council 2010-04-01 GBP £2,400
Reading Borough Council 2010-03-15 GBP £6,000
Dudley Metropolitan Council 0000-00-00 GBP £1,210

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
The SIC code for this company is set to 74990 - Non-trading company - this is probably incorrect as has trading income

Outgoings
Business Rates/Property Tax
No properties were found where COMMUNITY CARE 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 COMMUNITY 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 COMMUNITY 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 SW10