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

ST. ANTHONY'S CARE HOMES LIMITED

C/O PINSENT MASONS LLP, 1 PARK ROW, LEEDS, LS1 5AB,
Company Registration Number
02023563
Private Limited Company
Liquidation

Company Overview

About St. Anthony's Care Homes Ltd
ST. ANTHONY'S CARE HOMES LIMITED was founded on 1986-05-28 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". St. Anthony's Care Homes Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ST. ANTHONY'S CARE HOMES LIMITED
 
Legal Registered Office
C/O PINSENT MASONS LLP
1 PARK ROW
LEEDS
LS1 5AB
Other companies in B45
 
Previous Names
CARE FOR LIFE (HOMES) LIMITED28/07/2003
Filing Information
Company Number 02023563
Company ID Number 02023563
Date formed 1986-05-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2016
Account next due 31/03/2018
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts DORMANT
Last Datalog update: 2018-09-06 12:01:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ST. ANTHONY'S CARE HOMES 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 ST. ANTHONY'S CARE HOMES LIMITED

Current Directors
Officer Role Date Appointed
DAVID LINDSAY MANSON
Director 2012-03-15
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICIA LESLEY LEE
Director 2014-10-22 2017-07-31
ALBERT EDWARD SMITH
Director 2012-03-15 2014-10-22
KATHARINE AMELIA CHRISTABEL KANDELAKI
Company Secretary 2011-05-25 2013-09-06
DAVID WILLIAM PERRY
Director 2011-05-25 2012-05-21
ANOUP TREON
Director 2008-03-26 2012-03-15
JAYNEE SUNITA TREON
Director 2011-05-25 2012-03-15
PRITESH AMLANI
Company Secretary 2008-03-26 2011-05-06
ALEXANDER JUSTIN LARKIN
Company Secretary 2003-08-01 2008-03-26
MOIRA ANN GARLAND
Director 2003-08-01 2008-03-26
ALEXANDER JUSTIN LARKIN
Director 2001-04-25 2008-03-26
KIRSTY JOANNA LARKIN
Director 2003-08-01 2008-03-26
KIRSTY JOANNA LARKIN
Company Secretary 2003-07-15 2003-08-01
ALEXANDER JUSTIN LARKIN
Company Secretary 2001-04-25 2003-07-15
RODERICK JOHN BERTRAM BOWERING
Director 1998-08-12 2003-01-15
RALPH TIMOTHY MORRIS
Company Secretary 1998-08-12 2001-04-25
RALPH TIMOTHY MORRIS
Director 1993-12-31 2001-04-25
THOMAS RICHARD HART
Company Secretary 1998-02-11 1998-08-12
DAVID JOHN BLACKWELL
Company Secretary 1993-12-31 1998-02-11
DAVID JOHN BLACKWELL
Director 1993-12-31 1998-02-11
RODERICK JOHN BERTRAM BOWERING
Director 1993-12-31 1998-02-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID LINDSAY MANSON EUROPEAN WELLBEING (I) LIMITED Director 2012-03-15 CURRENT 1999-12-15 Dissolved 2015-01-20
DAVID LINDSAY MANSON EUROPEAN LIFESTYLES (CORNERSTONES) LTD Director 2012-03-15 CURRENT 2007-06-19 Dissolved 2014-05-13
DAVID LINDSAY MANSON EUROPEAN CARE (DARTMOUTH) LIMITED Director 2012-03-15 CURRENT 2006-01-04 Dissolved 2016-07-27
DAVID LINDSAY MANSON EUROPEAN CARE (DANBURY) LIMITED Director 2012-03-15 CURRENT 2007-07-09 Dissolved 2016-07-27
DAVID LINDSAY MANSON EUROPEAN WELLCARE GROUP LTD Director 2012-03-15 CURRENT 2006-06-29 Dissolved 2017-12-19
DAVID LINDSAY MANSON EUROPEAN CARE LIMITED Director 2012-03-15 CURRENT 2011-05-09 Dissolved 2017-12-19
DAVID LINDSAY MANSON EUROPEAN CARE (GILLINGHAM) LIMITED Director 2012-03-15 CURRENT 2007-03-15 Dissolved 2016-09-08
DAVID LINDSAY MANSON FUTURE LIFE SUPPORTED LIVING LIMITED Director 2012-03-15 CURRENT 2006-06-21 Dissolved 2018-02-20
DAVID LINDSAY MANSON CYNEDVE LIMITED Director 2012-03-15 CURRENT 1990-03-06 Liquidation
DAVID LINDSAY MANSON EUROPEAN CARE & LIFESTYLES (UK) LTD Director 2012-03-15 CURRENT 1999-10-08 Active - Proposal to Strike off
DAVID LINDSAY MANSON FUTURE LIFE ALL LIMITED Director 2012-03-15 CURRENT 2001-10-09 Liquidation
DAVID LINDSAY MANSON FUTURE LIFESTYLES (A) LIMITED Director 2012-03-15 CURRENT 2003-11-06 Liquidation
DAVID LINDSAY MANSON EMBRACE REALTY (CENTRAL) LIMITED Director 2012-03-15 CURRENT 2004-03-05 Liquidation
DAVID LINDSAY MANSON GRWP GOFAL CYMRU CARE HOMES SOUTH LIMITED Director 2012-03-15 CURRENT 2005-06-14 Liquidation
DAVID LINDSAY MANSON FUTURE LIFE REALTY (NORTH) LIMITED Director 2012-03-15 CURRENT 2005-10-27 Liquidation
DAVID LINDSAY MANSON FUTURE LIFE REALTY (MIDLANDS) LIMITED Director 2012-03-15 CURRENT 2005-11-04 Liquidation
DAVID LINDSAY MANSON EMBRACE (SOUTH) LIMITED Director 2012-03-15 CURRENT 2006-04-26 Liquidation
DAVID LINDSAY MANSON EMBRACE REALTY SCOTLAND (1) LIMITED Director 2012-03-15 CURRENT 2006-05-04 Liquidation
DAVID LINDSAY MANSON EMBRACE REALTY (NE) LIMITED Director 2012-03-15 CURRENT 2006-05-31 Liquidation
DAVID LINDSAY MANSON EMBRACE REALTY HOUSES (C) LIMITED Director 2012-03-15 CURRENT 2007-04-04 Liquidation
DAVID LINDSAY MANSON TYLANE LIMITED Director 2012-03-15 CURRENT 1995-08-24 Liquidation
DAVID LINDSAY MANSON REDHILL CARE (PEMBROKE) LIMITED Director 2012-03-15 CURRENT 1999-06-07 Liquidation
DAVID LINDSAY MANSON REDHILL CARE (WILLOW) LIMITED Director 2012-03-15 CURRENT 1999-06-07 Liquidation
DAVID LINDSAY MANSON PACEGLOBE LIMITED Director 2012-03-15 CURRENT 2004-05-19 Liquidation
DAVID LINDSAY MANSON PIRTON GRANGE LIMITED Director 2012-03-15 CURRENT 1988-03-03 Liquidation
DAVID LINDSAY MANSON CODESURGE LIMITED Director 2012-03-15 CURRENT 1987-12-03 Liquidation
DAVID LINDSAY MANSON GUESTPLAN LIMITED Director 2012-03-15 CURRENT 1987-11-13 Liquidation
DAVID LINDSAY MANSON PARKLANDS ONE LIMITED Director 2012-03-15 CURRENT 1995-04-11 Liquidation
DAVID LINDSAY MANSON PLAS GWYNFA LIMITED Director 2012-03-15 CURRENT 1997-08-21 Liquidation
DAVID LINDSAY MANSON CORNERSTONE SERVICE SUPPORT LIMITED Director 2012-03-15 CURRENT 1998-10-19 Liquidation
DAVID LINDSAY MANSON FUTURE LIFESTYLES GROUP LIMITED Director 2012-03-15 CURRENT 2003-08-18 Liquidation
DAVID LINDSAY MANSON CORNERSTONE ACQUISITIONS LIMITED Director 2012-03-15 CURRENT 2005-07-06 Liquidation
DAVID LINDSAY MANSON FUTURE LIFESTYLES (B) LIMITED Director 2012-03-15 CURRENT 2006-09-19 Liquidation
DAVID LINDSAY MANSON EUROPEAN LIFESTYLES EDUCATION (MANCHESTER) LIMITED Director 2012-03-15 CURRENT 2006-10-12 Liquidation
DAVID LINDSAY MANSON KLER LIMITED Director 2012-03-15 CURRENT 2003-04-04 Liquidation
DAVID LINDSAY MANSON COMBINED HEALTHCARE MANAGEMENT LIMITED Director 2012-03-15 CURRENT 1999-11-09 Liquidation
DAVID LINDSAY MANSON COMBINED HEALTHCARE LIMITED Director 2012-03-15 CURRENT 1999-09-27 Liquidation
DAVID LINDSAY MANSON COMBINED HEALTHCARE (MILLPORT) LIMITED Director 2012-03-15 CURRENT 2001-03-19 Liquidation
DAVID LINDSAY MANSON THE LAURELS NURSING HOMES LIMITED Director 2012-03-15 CURRENT 1988-12-12 Liquidation
DAVID LINDSAY MANSON TESTACTIVE LIMITED Director 2012-03-15 CURRENT 1992-01-27 Liquidation
DAVID LINDSAY MANSON TRICARE UK LIMITED Director 2012-03-15 CURRENT 1989-03-03 Liquidation
DAVID LINDSAY MANSON SUBURBAN & COUNTY CARE LIMITED Director 2012-03-15 CURRENT 1964-03-06 Liquidation
DAVID LINDSAY MANSON RECTORY HOUSE LIMITED Director 2012-03-15 CURRENT 1996-07-17 Liquidation

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
2018-07-06LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2018-07-06LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/2017 FROM PART GROUND FLOOR & FIRST FLOOR TWO PARKLANDS, GREAT PARK RUBERY, REDNAL BIRMINGHAM B45 9PZ
2017-07-31TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA LEE
2017-07-07600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-07-07LRESSPSPECIAL RESOLUTION TO WIND UP
2017-07-07600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-07-07LRESSPSPECIAL RESOLUTION TO WIND UP
2017-03-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16
2017-01-19LATEST SOC19/01/17 STATEMENT OF CAPITAL;GBP 7
2017-01-19CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-01-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15
2016-01-20LATEST SOC20/01/16 STATEMENT OF CAPITAL;GBP 7
2016-01-20AR0131/12/15 FULL LIST
2015-01-28LATEST SOC28/01/15 STATEMENT OF CAPITAL;GBP 7
2015-01-28AR0131/12/14 FULL LIST
2015-01-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14
2014-10-30AP01DIRECTOR APPOINTED MS PATRICIA LESLEY LEE
2014-10-30TM01APPOINTMENT TERMINATED, DIRECTOR ALBERT SMITH
2014-05-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13
2014-01-08LATEST SOC08/01/14 STATEMENT OF CAPITAL;GBP 7
2014-01-08AR0131/12/13 FULL LIST
2014-01-08TM02APPOINTMENT TERMINATED, SECRETARY KATHARINE KANDELAKI
2013-09-24AA01PREVEXT FROM 31/12/2012 TO 30/06/2013
2013-01-02AR0131/12/12 FULL LIST
2012-09-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/2012 FROM 28 WELBECK STREET LONDON W1G 8EW
2012-08-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2012-08-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2012-08-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2012-05-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PERRY
2012-03-20TM01APPOINTMENT TERMINATED, DIRECTOR ANOUP TREON
2012-03-20TM01APPOINTMENT TERMINATED, DIRECTOR JAYNEE TREON
2012-03-20AP01DIRECTOR APPOINTED MR DAVID LINDSAY MANSON
2012-03-20AP01DIRECTOR APPOINTED MR ALBERT EDWARD SMITH
2012-01-03AR0131/12/11 FULL LIST
2011-06-10AP01APPOINT PERSON AS DIRECTOR
2011-06-02AP01DIRECTOR APPOINTED MR DAVID WILLIAM PERRY
2011-06-02AP01DIRECTOR APPOINTED MRS JAYNEE TREON
2011-05-26AP03SECRETARY APPOINTED MRS KATHARINE AMELIA CHRISTABEL KANDELAKI
2011-05-12TM02APPOINTMENT TERMINATED, SECRETARY PRITESH AMLANI
2011-04-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-04-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2011-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-03-25RES01ADOPT ARTICLES 22/03/2011
2011-01-13AR0131/12/10 FULL LIST
2010-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-01-29AR0131/12/09 FULL LIST
2009-08-06AA31/12/08 TOTAL EXEMPTION SMALL
2009-07-28225PREVSHO FROM 31/03/2009 TO 31/12/2008
2009-02-23288cSECRETARY'S CHANGE OF PARTICULARS / PRITESH AMLANI / 26/03/2008
2009-01-27363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-01-27287REGISTERED OFFICE CHANGED ON 27/01/2009 FROM KLACO HOUSE KLSA CHARTERED ACCOUNTANTS 28 ST. JOHN'S SQUARE LONDON EC1M 4DN
2009-01-26AA31/03/08 TOTAL EXEMPTION SMALL
2008-12-22287REGISTERED OFFICE CHANGED ON 22/12/2008 FROM TALLFORD HOUSE, 38 WALLISCOTE ROAD, WESTON SUPER MARE NORTH SOMERSET BS23 1LP
2008-06-27288aDIRECTOR APPOINTED ANOUP TREON
2008-06-27288aSECRETARY APPOINTED PRITESH AMLANI
2008-06-27288bAPPOINTMENT TERMINATED SECRETARY ALEXANDER LARKIN
2008-06-27288bAPPOINTMENT TERMINATED DIRECTOR ALEXANDER LARKIN
2008-06-26288bAPPOINTMENT TERMINATED DIRECTOR MOIRA GARLAND
2008-06-26288bAPPOINTMENT TERMINATED DIRECTOR KIRSTY LARKIN
2008-04-23RES01ALTER MEMORANDUM 26/03/2008
2008-04-23RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-04-23155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-04-18403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2008-04-18403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-04-18403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-04-16155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-04-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-03-05363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-02-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-02-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-02-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-28ELRESS386 DISP APP AUDS 28/09/07
2007-10-28ELRESS366A DISP HOLDING AGM 28/09/07
2007-10-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-01-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-01-02363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-01-02288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-01-02288cDIRECTOR'S PARTICULARS CHANGED
2007-01-02287REGISTERED OFFICE CHANGED ON 02/01/07 FROM: TALLFORD HOUSE 38 WALLISCOTE ROAD WESTON SUPER MARE NORTH SOMERSET BS23 1LP
2007-01-02288cDIRECTOR'S PARTICULARS CHANGED
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 ST. ANTHONY'S CARE HOMES 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 ST. ANTHONY'S CARE HOMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2011-03-25 Satisfied LLOYDS TSB BANK PLC AS SECURITY AGENT
DEBENTURE 2011-03-25 Satisfied LLOYDS TSB BANK PLC AS SECURITY AGENT
DEBENTURE 2008-03-26 Satisfied LLOYDS TSB BANK PLC
LEGAL CHARGE 2004-12-20 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2004-12-20 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2004-12-20 Satisfied THE ROYAL BANK OF SCOTLAND PLC
MORTGAGE DEED 2003-08-01 Satisfied LLOYDS BANK PLC
DEBENTURE 2001-05-03 Satisfied LLOYDS TSB BANK PLC
LEGAL CHARGE 1986-09-03 Satisfied LLOYDS BANK PLC
Intangible Assets
Patents
We have not found any records of ST. ANTHONY'S CARE HOMES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ST. ANTHONY'S CARE HOMES LIMITED
Trademarks
We have not found any records of ST. ANTHONY'S CARE HOMES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ST. ANTHONY'S CARE HOMES 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 (86900 - Other human health activities) as ST. ANTHONY'S CARE HOMES LIMITED 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 ST. ANTHONY'S CARE HOMES 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.
Legal Notices/Action
Initiating party Event Type
Defending partyST. ANTHONY’S CARE HOMES LIMITED Event Date2017-06-23
Emma Cray and David Matthew Hammond of PricewaterhouseCoopers LLP , Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT : Further information about these cases is available from Rachael Sumner at the above office of PricewaterhouseCoopers LLP on 0121 265 6977.
 
Initiating party Event Type
Defending partyST. ANTHONY’S CARE HOMES LIMITED Event Date2017-06-23
Notice is hereby given, as required by Section 85(1) of the Insolvency Act 1986, that resolutions have been passed by the Members on 23 June 2017 to wind up each of the above companies and appoint Liquidators as follows: Special resolution 1 THAT the Company be wound up voluntarily. Ordinary resolution 2 THAT Emma Cray and David Matthew Hammond of PricewaterhouseCoopers LLP, Cornwall Court, 19 Cornwall Street, Birmingham, B3 2DT be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up, and any act required or authorised under any enactment to be done by the Joint Liquidators is to be done by all or any one or more of the persons for the time being holding office. Office Holder Details: Emma Cray and David Matthew Hammond (IP numbers 17450 and 9355 ) of PricewaterhouseCoopers LLP , Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT . Date of Appointment: 23 June 2017 . Further information about these cases is available from Rachael Sumner at the above office of PricewaterhouseCoopers LLP on 0121 265 6977.
 
Initiating party Event Type
Defending partyST. ANTHONY’S CARE HOMES LIMITED Event Date
ALL IN MEMBERS VOLUNTARY LIQUIDATION On 23 June 2017 the above-named companies which have not traded for at least 12 months and whose registered office is at Part Ground Floor Part First Floor Two Parklands Building Parklands, Rubery, Birmingham, B45 9PZ, were placed into members voluntary liquidation and Emma Cray (office holder no: 17450) and David Matthew Hammond (office holder no: 9355) were appointed Joint Liquidators. The companies are presently expected to be able to pay their known liabilities in full. NOTICE IS HEREBY GIVEN , under Rule 14.28 of The Insolvency (England & Wales) Rules 2016, that it is the intention of the Joint Liquidators to declare a first distribution to creditors in respect of the above-named companies of 100 pence in the pound within the period of 2 months from the last date for proving specified below. Creditors who have not yet done so are required, on or before 28 July 2017 (the last date for proving), to send their proofs of debt in writing to the undersigned Emma Cray of PricewaterhouseCoopers LLP, Cornwall Court, 19 Cornwall Street, Birmingham, B3 2DT, the Joint Liquidator of the companies, and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. It should be noted that, after the last date for proving, the Joint Liquidators intend to declare a distribution to the members, and will do so without further regard to creditors claims which were not proved by that date. Further information about these cases is available from Rachael Sumner at the above office of PricewaterhouseCoopers LLP on 0121 265 6977 Dated: 23 June 2017 Emma Cray , Joint Liquidator
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ST. ANTHONY'S CARE HOMES 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 ST. ANTHONY'S CARE HOMES 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.