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

B & M CARE GROUP LIMITED

OLD TOWN COURT, 70 QUEENSWAY, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP2 5HD,
Company Registration Number
02013239
Private Limited Company
Active

Company Overview

About B & M Care Group Ltd
B & M CARE GROUP LIMITED was founded on 1986-04-23 and has its registered office in Hemel Hempstead. The organisation's status is listed as "Active". B & M Care Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
B & M CARE GROUP LIMITED
 
Legal Registered Office
OLD TOWN COURT
70 QUEENSWAY
HEMEL HEMPSTEAD
HERTFORDSHIRE
HP2 5HD
Other companies in HP2
 
Filing Information
Company Number 02013239
Company ID Number 02013239
Date formed 1986-04-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 29/06/2016
Return next due 28/08/2017
Type of accounts GROUP
Last Datalog update: 2023-10-08 07:54:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for B & M CARE GROUP 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.

Company Officers of B & M CARE GROUP LIMITED

Current Directors
Officer Role Date Appointed
TRINNA ANN BRUTON
Company Secretary 2013-09-24
TRINNA ANN BRUTON
Director 2013-04-08
WILLIAM JOHN HUGHES
Director 1991-07-31
RACHEL ANN RODGERS
Director 2013-04-08
IAN SLOAN
Director 1997-07-01
COLLEEN MARY WOOD
Director 2013-10-18
Previous Officers
Officer Role Date Appointed Date Resigned
VANESSA HUGHES
Company Secretary 2006-01-16 2013-09-24
VANESSA HUGHES
Director 1997-07-01 2013-09-24
ANTHONY STEPHEN PALMER
Company Secretary 1991-10-01 2006-09-29
ANTHONY STEPHEN PALMER
Director 1997-07-01 2006-09-29
GORDON COLIN OLIVER
Director 1996-03-05 1996-12-31
MARY ANNE HUGHES
Director 1993-07-31 1996-12-30
WILLIAM JOHN HUGHES
Company Secretary 1991-07-31 1991-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TRINNA ANN BRUTON THE FLEDGLINGS NURSERY LIMITED Director 2013-04-08 CURRENT 2001-05-31 Active
TRINNA ANN BRUTON COLLEYCARE LIMITED Director 2013-04-08 CURRENT 1988-03-16 Active
TRINNA ANN BRUTON B & M INVESTMENTS LIMITED Director 2013-04-08 CURRENT 1975-08-24 Active
TRINNA ANN BRUTON MAYNECOL SERVICES LIMITED Director 2013-04-08 CURRENT 1984-11-05 Active
WILLIAM JOHN HUGHES B & M RESIDENTIAL CARE LIMITED Director 1991-07-18 CURRENT 1991-07-18 Active
WILLIAM JOHN HUGHES GALAXY DEVELOPMENTS LIMITED Director 1991-06-30 CURRENT 1985-01-17 Active
WILLIAM JOHN HUGHES COLLEYCARE LIMITED Director 1990-09-08 CURRENT 1988-03-16 Active
RACHEL ANN RODGERS THE FLEDGLINGS NURSERY LIMITED Director 2013-04-08 CURRENT 2001-05-31 Active
RACHEL ANN RODGERS COLLEYCARE LIMITED Director 2013-04-08 CURRENT 1988-03-16 Active
RACHEL ANN RODGERS B & M INVESTMENTS LIMITED Director 2013-04-08 CURRENT 1975-08-24 Active
RACHEL ANN RODGERS MAYNECOL SERVICES LIMITED Director 2013-04-08 CURRENT 1984-11-05 Active
IAN SLOAN THE FLEDGLINGS NURSERY LIMITED Director 2001-05-31 CURRENT 2001-05-31 Active
IAN SLOAN GALAXY DEVELOPMENTS LIMITED Director 1997-07-01 CURRENT 1985-01-17 Active
IAN SLOAN COLLEYCARE LIMITED Director 1997-07-01 CURRENT 1988-03-16 Active
IAN SLOAN B & M RESIDENTIAL CARE LIMITED Director 1997-07-01 CURRENT 1991-07-18 Active
IAN SLOAN B & M INVESTMENTS LIMITED Director 1997-07-01 CURRENT 1975-08-24 Active
IAN SLOAN MAYNECOL SERVICES LIMITED Director 1997-07-01 CURRENT 1984-11-05 Active
COLLEEN MARY WOOD GALAXY DEVELOPMENTS LIMITED Director 2013-10-18 CURRENT 1985-01-17 Active
COLLEEN MARY WOOD THE FLEDGLINGS NURSERY LIMITED Director 2013-10-18 CURRENT 2001-05-31 Active
COLLEEN MARY WOOD COLLEYCARE LIMITED Director 2013-10-18 CURRENT 1988-03-16 Active
COLLEEN MARY WOOD B & M RESIDENTIAL CARE LIMITED Director 2013-10-18 CURRENT 1991-07-18 Active
COLLEEN MARY WOOD B & M INVESTMENTS LIMITED Director 2013-10-18 CURRENT 1975-08-24 Active
COLLEEN MARY WOOD MAYNECOL SERVICES LIMITED Director 2013-10-18 CURRENT 1984-11-05 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
2024-03-20Director's details changed for Ms Trinna Ann Bruton on 2024-03-07
2024-03-08APPOINTMENT TERMINATED, DIRECTOR BRUCE ROBERT SMITH
2023-09-25CONFIRMATION STATEMENT MADE ON 08/09/23, WITH NO UPDATES
2023-06-30GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/22
2022-09-08CONFIRMATION STATEMENT MADE ON 08/09/22, WITH NO UPDATES
2022-09-08CS01CONFIRMATION STATEMENT MADE ON 08/09/22, WITH NO UPDATES
2022-06-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/21
2021-09-13CS01CONFIRMATION STATEMENT MADE ON 08/09/21, WITH NO UPDATES
2021-07-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/20
2020-09-08CS01CONFIRMATION STATEMENT MADE ON 08/09/20, WITH NO UPDATES
2020-07-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19
2020-04-28CH01Director's details changed for Brendan Hughes on 2020-04-24
2020-04-22TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE INCH
2019-09-11CS01CONFIRMATION STATEMENT MADE ON 08/09/19, WITH NO UPDATES
2019-05-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18
2019-04-01AP01DIRECTOR APPOINTED JANET KENNETT
2018-09-12CS01CONFIRMATION STATEMENT MADE ON 08/09/18, WITH UPDATES
2018-06-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17
2018-06-05CH01Director's details changed for William John Hughes on 2017-05-26
2018-06-05PSC04Change of details for William John Hughes as a person with significant control on 2017-05-26
2018-05-16CH01Director's details changed for Dr Colleen Mary Wood on 2018-05-15
2018-01-31CH01Director's details changed for Dr Colleen Mary Wood on 2018-01-22
2017-09-14LATEST SOC14/09/17 STATEMENT OF CAPITAL;GBP 100
2017-09-14CS01CONFIRMATION STATEMENT MADE ON 08/09/17, WITH UPDATES
2017-09-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM JOHN HUGHES
2017-09-06PSC09Withdrawal of a person with significant control statement on 2017-09-06
2017-07-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16
2017-06-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 020132390004
2017-06-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 020132390004
2017-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN HUGHES / 26/05/2017
2017-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN HUGHES / 26/05/2017
2017-04-25CH01Director's details changed for Dr Colleen Mary Wood on 2017-04-25
2017-02-08RP04AR01Second filing of the annual return made up to 2016-06-29
2017-02-08ANNOTATIONClarification
2016-12-07CH01Director's details changed for Mr Ian Sloan on 2016-06-28
2016-09-08CS01CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES
2016-07-29LATEST SOC29/07/16 STATEMENT OF CAPITAL;GBP 8800400
2016-07-29AR0129/06/16 FULL LIST
2016-07-29LATEST SOC08/02/17 STATEMENT OF CAPITAL;GBP 100
2016-07-29AR0129/06/16 STATEMENT OF CAPITAL GBP 100
2016-06-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15
2016-04-18SH0104/04/16 STATEMENT OF CAPITAL GBP 8800400.00
2016-04-15MEM/ARTSARTICLES OF ASSOCIATION
2016-04-15SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-04-15SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2016-04-15RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-04-15RES01ADOPT ARTICLES 04/04/2016
2016-04-05SH20STATEMENT BY DIRECTORS
2016-04-05LATEST SOC05/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-05SH1905/04/16 STATEMENT OF CAPITAL GBP 100
2016-04-05CAP-SSSOLVENCY STATEMENT DATED 04/04/16
2016-04-05RES06REDUCE ISSUED CAPITAL 04/04/2016
2016-01-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 020132390003
2015-08-11LATEST SOC11/08/15 STATEMENT OF CAPITAL;GBP 302
2015-08-11AR0131/07/15 FULL LIST
2015-06-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14
2014-11-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13
2014-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DR COLLEEN MARY WOOD / 08/10/2014
2014-08-31CH01CHANGE PERSON AS DIRECTOR
2014-08-14LATEST SOC14/08/14 STATEMENT OF CAPITAL;GBP 302
2014-08-14AR0131/07/14 FULL LIST
2014-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN SLOAN / 24/05/2013
2014-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/2014 FROM 70-82 QUEENSWAY HEMEL HEMPSTEAD HERTFORDSHIRE HP2 5HD ENGLAND
2014-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/2014 FROM, 70-82 QUEENSWAY, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP2 5HD, ENGLAND
2013-10-31AP01DIRECTOR APPOINTED DOCTOR COLLEEN MARY WOOD
2013-10-16MEM/ARTSARTICLES OF ASSOCIATION
2013-10-16RES01ADOPT ARTICLES 02/09/2013
2013-09-30AP03SECRETARY APPOINTED MS TRINNA ANN BRUTON
2013-09-30TM02APPOINTMENT TERMINATED, SECRETARY VANESSA HUGHES
2013-09-30TM01APPOINTMENT TERMINATED, DIRECTOR VANESSA HUGHES
2013-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / VANESSA HUGHES / 23/08/2013
2013-08-01AR0131/07/13 FULL LIST
2013-06-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12
2013-04-16AP01DIRECTOR APPOINTED MS RACHEL ANN RODGERS
2013-04-16AP01DIRECTOR APPOINTED MS TRINNA ANN BRUTON
2013-02-28CH01CHANGE PERSON AS DIRECTOR
2012-08-03AR0131/07/12 FULL LIST
2012-07-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11
2011-08-03AR0131/07/11 FULL LIST
2011-07-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-07-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10
2010-08-19AR0131/07/10 FULL LIST
2010-06-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09
2010-03-09CH01CHANGE PERSON AS DIRECTOR
2010-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/2010 FROM THREE GABLES, CORNER HALL LAWN LANE HEMEL HEMPSTEAD HERTS HP3 9HN
2010-03-01CH03SECRETARY'S CHANGE OF PARTICULARS / VANESSA HUGHES / 26/02/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN HUGHES / 26/02/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / VANESSA HUGHES / 26/02/2010
2010-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/2010 FROM, THREE GABLES, CORNER HALL, LAWN LANE, HEMEL HEMPSTEAD, HERTS, HP3 9HN
2009-08-28363aRETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS
2009-08-12AUDAUDITOR'S RESIGNATION
2009-06-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08
2008-09-30363aRETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS
2008-09-30288cDIRECTOR'S CHANGE OF PARTICULARS / IAN SLOAN / 16/06/2008
2008-08-18363aRETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS
2008-06-18AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-05-22MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-05-22RES01ADOPT MEM AND ARTS 05/02/2008
2008-02-15287REGISTERED OFFICE CHANGED ON 15/02/08 FROM: EURO HOUSE 1394 HIGH ROAD LONDON N20 9YZ
2008-02-15287REGISTERED OFFICE CHANGED ON 15/02/08 FROM: MARTIN GREENE RAVDEN 55 LOUDOUN ROAD ST JOHNS WOOD LONDON NW8 0DL
2008-02-15287REGISTERED OFFICE CHANGED ON 15/02/08 FROM: EURO HOUSE, 1394 HIGH ROAD, LONDON, N20 9YZ
2008-02-15287REGISTERED OFFICE CHANGED ON 15/02/08 FROM: MARTIN GREENE RAVDEN, 55 LOUDOUN ROAD, ST JOHNS WOOD, LONDON NW8 0DL
2007-10-26AUDAUDITOR'S RESIGNATION
2007-08-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06
2007-07-24ELRESS386 DISP APP AUDS 26/07/06
2007-07-24ELRESS366A DISP HOLDING AGM 26/07/06
2007-03-27288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-08-15363aRETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS
2006-08-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/05
2006-07-17288aNEW SECRETARY APPOINTED
2005-09-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/04
2005-08-22363sRETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS
2004-09-27363sRETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS
2004-08-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/03
2003-10-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/02
2003-08-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-08-20363sRETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS
2002-08-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/01
2002-08-14363sRETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS
2001-11-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/00
2001-09-13363sRETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS
2000-10-26363sRETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS
2000-08-09AAFULL GROUP ACCOUNTS MADE UP TO 30/09/99
2000-04-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-10-08363sRETURN MADE UP TO 31/07/99; NO CHANGE OF MEMBERS
1993-10-29Ad 01/10/91--------- si 100@1
1993-09-28Ad 01/10/91--------- si 98@1
1990-01-05Return made up to 31/07/89; full list of members
1988-05-11Return made up to 06/05/88; full list of members
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices

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 B & M CARE GROUP 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 B & M CARE GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 1
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-06-23 Outstanding BARCLAYS BANK PLC
2016-01-15 Outstanding BARCLAYS BANK PLC
DEBENTURE 2011-07-08 Outstanding BARCLAYS BANK PLC
GUARANTEE AND DEBENTURE 1992-04-22 Partially Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 B & M CARE GROUP LIMITED

Intangible Assets
Patents
We have not found any records of B & M CARE GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for B & M CARE GROUP LIMITED
Trademarks
We have not found any records of B & M CARE GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for B & M CARE GROUP 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 (70100 - Activities of head offices) as B & M CARE GROUP LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where B & M CARE GROUP 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 B & M CARE GROUP 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 B & M CARE GROUP 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.