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

ST. CLOUD CARE LIMITED

The Boynes, Upper Hook Road, Upton Upon Severn, WORCESTERSHIRE, WR8 0SB,
Company Registration Number
02230827
Private Limited Company
Active

Company Overview

About St. Cloud Care Ltd
ST. CLOUD CARE LIMITED was founded on 1988-03-15 and has its registered office in Upton Upon Severn. The organisation's status is listed as "Active". St. Cloud Care Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ST. CLOUD CARE LIMITED
 
Legal Registered Office
The Boynes
Upper Hook Road
Upton Upon Severn
WORCESTERSHIRE
WR8 0SB
Other companies in WR8
 
Filing Information
Company Number 02230827
Company ID Number 02230827
Date formed 1988-03-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2023-06-26
Return next due 2024-07-10
Type of accounts FULL
Last Datalog update: 2024-04-23 07:41:24
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 ST. CLOUD CARE LIMITED
The following companies were found which have the same name as ST. CLOUD CARE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ST. CLOUD CARES, INC. 2745 CANOE CREEK ROAD ST. CLOUD FL 34772 Active Company formed on the 2015-05-05

Company Officers of ST. CLOUD CARE LIMITED

Current Directors
Officer Role Date Appointed
EIRIK PETER ROBSON
Director 2014-11-14
ARNON NIR RUBINSTEIN
Director 2014-11-14
Previous Officers
Officer Role Date Appointed Date Resigned
DENISE CHRISTINA CONNELL
Company Secretary 1991-06-26 2014-11-14
LINTON DAVID JOHN CONNELL
Director 1991-06-26 2014-11-14
PHILIP MARTIN CONNELL
Director 1993-01-30 2014-11-14
DEBORAH LOUISE BAKER-COX
Director 1993-01-30 1994-11-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EIRIK PETER ROBSON LONDON RESIDENTIAL HEALTHCARE LIMITED Director 2017-02-16 CURRENT 1997-02-18 Active
EIRIK PETER ROBSON LRH HOMES LIMITED Director 2017-02-16 CURRENT 2005-07-01 Active
EIRIK PETER ROBSON KENTFORD CARE MANAGEMENT LTD Director 2014-02-28 CURRENT 2014-02-28 Dissolved 2015-10-20
EIRIK PETER ROBSON EUCLA PROPERTIES LIMITED Director 2012-08-16 CURRENT 2005-05-10 Dissolved 2014-03-25
EIRIK PETER ROBSON BANDTOWN LIMITED Director 2002-08-01 CURRENT 2002-03-06 Dissolved 2016-11-01
EIRIK PETER ROBSON IMPCLASS LIMITED Director 2002-08-01 CURRENT 2002-02-15 Dissolved 2016-11-01
EIRIK PETER ROBSON KNOWFIELD LIMITED Director 2002-08-01 CURRENT 2002-01-11 Dissolved 2016-11-01
EIRIK PETER ROBSON LIGHTEDGE LIMITED Director 2002-08-01 CURRENT 2002-02-27 Dissolved 2016-11-01
EIRIK PETER ROBSON RACEHOLD LIMITED Director 2002-08-01 CURRENT 2002-03-08 Dissolved 2016-11-01
EIRIK PETER ROBSON VALESHIELD LIMITED Director 2002-08-01 CURRENT 2002-03-08 Dissolved 2016-11-22
EIRIK PETER ROBSON MOUNTADAM PROPERTIES LIMITED Director 1999-04-30 CURRENT 1994-03-23 Dissolved 2016-06-14
ARNON NIR RUBINSTEIN CANDLE COURT CARE LIMITED Director 2017-10-24 CURRENT 2017-10-24 Active - Proposal to Strike off
ARNON NIR RUBINSTEIN LONDON RESIDENTIAL HEALTHCARE LIMITED Director 2017-02-16 CURRENT 1997-02-18 Active
ARNON NIR RUBINSTEIN LRH HOMES LIMITED Director 2017-02-16 CURRENT 2005-07-01 Active
ARNON NIR RUBINSTEIN LRH CARE HOMES LIMITED Director 2016-11-24 CURRENT 2016-11-24 Active
ARNON NIR RUBINSTEIN KENTFORD CARE MANAGEMENT LTD Director 2014-02-28 CURRENT 2014-02-28 Dissolved 2015-10-20
ARNON NIR RUBINSTEIN HENLEY CARE MANAGEMENT LIMITED Director 2013-07-26 CURRENT 2013-07-26 Active
ARNON NIR RUBINSTEIN EAST MEDITERRANEAN EXPLORATION COMPANY LIMITED Director 2012-03-20 CURRENT 2007-01-02 Dissolved 2014-11-29

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
2024-04-23FULL ACCOUNTS MADE UP TO 31/12/23
2023-07-07CONFIRMATION STATEMENT MADE ON 26/06/23, WITH NO UPDATES
2023-04-24FULL ACCOUNTS MADE UP TO 31/12/22
2023-03-16Director's details changed for Mrs Liat Golani on 2022-06-26
2023-03-16Director's details changed for Mr Arnon Nir Rubinstein on 2022-06-26
2022-07-05CONFIRMATION STATEMENT MADE ON 26/06/22, WITH NO UPDATES
2022-07-05CS01CONFIRMATION STATEMENT MADE ON 26/06/22, WITH NO UPDATES
2022-05-30AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-06-28CS01CONFIRMATION STATEMENT MADE ON 26/06/21, WITH NO UPDATES
2021-04-28AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-12-19AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-01CS01CONFIRMATION STATEMENT MADE ON 26/06/20, WITH NO UPDATES
2019-12-11AP01DIRECTOR APPOINTED MRS LIAT GOLANI
2019-12-11TM01APPOINTMENT TERMINATED, DIRECTOR EIRIK PETER ROBSON
2019-07-04AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-26CS01CONFIRMATION STATEMENT MADE ON 26/06/19, WITH NO UPDATES
2019-02-26PSC08Notification of a person with significant control statement
2019-02-26PSC07CESSATION OF IGAL DAVID AHOUVI AS A PERSON OF SIGNIFICANT CONTROL
2018-07-31LATEST SOC31/07/18 STATEMENT OF CAPITAL;GBP 50000
2018-07-31CS01CONFIRMATION STATEMENT MADE ON 26/06/18, WITH UPDATES
2018-06-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-07-14LATEST SOC14/07/17 STATEMENT OF CAPITAL;GBP 50000
2017-07-14CS01CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES
2017-07-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARNON NIR RUBINSTEIN
2017-07-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IGAL DAVID AHOUVI
2017-05-08AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-11-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 24
2016-11-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 27
2016-11-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 29
2016-11-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 30
2016-11-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 26
2016-11-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2016-11-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 23
2016-11-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 25
2016-07-12LATEST SOC12/07/16 STATEMENT OF CAPITAL;GBP 50000
2016-07-12AR0126/06/16 ANNUAL RETURN FULL LIST
2016-05-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-07-06LATEST SOC06/07/15 STATEMENT OF CAPITAL;GBP 50000
2015-07-06AR0126/06/15 ANNUAL RETURN FULL LIST
2015-04-23AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 022308270039
2015-01-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 022308270038
2014-12-01MISCSECTION 519
2014-12-01RES01ALTER ARTICLES 14/11/2014
2014-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EIRIK PETER ROBINSON / 14/11/2014
2014-11-25TM02APPOINTMENT TERMINATED, SECRETARY DENISE CONNELL
2014-11-25TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP CONNELL
2014-11-25TM01APPOINTMENT TERMINATED, DIRECTOR LINTON CONNELL
2014-11-25AP01DIRECTOR APPOINTED MR ARNON NIR RUBINSTEIN
2014-11-25AP01DIRECTOR APPOINTED MR EIRIK PETER ROBINSON
2014-11-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 022308270031
2014-11-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 022308270032
2014-11-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 022308270033
2014-11-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 022308270036
2014-11-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 022308270034
2014-11-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 022308270037
2014-11-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 022308270035
2014-11-17AA01CURRSHO FROM 31/03/2015 TO 31/12/2014
2014-10-24MARREREGISTRATION MEMORANDUM AND ARTICLES
2014-10-24CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2014-10-24RES02REREG PLC TO PRI; RES02 PASS DATE:24/10/2014
2014-10-24RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2014-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LINTON DAVID JOHN CONNELL / 13/10/2014
2014-10-22CH03SECRETARY'S CHANGE OF PARTICULARS / DENISE CHRISTINA CONNELL / 13/10/2014
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 28
2014-07-02LATEST SOC02/07/14 STATEMENT OF CAPITAL;GBP 50000
2014-07-02AR0126/06/14 FULL LIST
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-06-28AR0126/06/13 FULL LIST
2012-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP MARTIN CONNELL / 15/11/2012
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-05AR0126/06/12 FULL LIST
2011-12-21AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/03/11
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-07-04AR0126/06/11 FULL LIST
2010-10-04AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-07-23AR0126/06/10 FULL LIST
2010-01-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 30
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-22363aRETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS
2009-06-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 29
2009-04-07403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18
2009-04-07403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17
2008-10-20AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-07-23363aRETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS
2007-12-15395PARTICULARS OF MORTGAGE/CHARGE
2007-10-30AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-07-11353LOCATION OF REGISTER OF MEMBERS
2007-07-11363aRETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-08-07363aRETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS
2005-11-03AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-07-04363sRETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS
2004-11-02AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-06-18363(288)DIRECTOR'S PARTICULARS CHANGED
2004-06-18363sRETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS
2004-04-06287REGISTERED OFFICE CHANGED ON 06/04/04 FROM: 31 GREENEND ROAD CHISWICK LONDON W4 1AP
2003-10-24AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-07-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-07-25363sRETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS
2003-04-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-02-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-02-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-02-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-02-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-02-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-02-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-02-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-02-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-02-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-02-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-02-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-02-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-02-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-02-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-02-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-02-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-02-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-02-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-02-05395PARTICULARS OF MORTGAGE/CHARGE
2003-02-03403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2003-02-03403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2003-01-28395PARTICULARS OF MORTGAGE/CHARGE
2003-01-28395PARTICULARS OF MORTGAGE/CHARGE
2003-01-27395PARTICULARS OF MORTGAGE/CHARGE
2003-01-27395PARTICULARS OF MORTGAGE/CHARGE
2002-09-09AAFULL ACCOUNTS MADE UP TO 31/03/02
1994-07-28Return made up to 26/06/94; change of members
1994-07-26Ad 27/07/93--------- si 1@1=1 ic 9/10
1993-03-24Ad 30/01/93--------- si 7@1=7 ic 2/9
1993-03-02New director appointed
1990-06-28FULL ACCOUNTS MADE UP TO 31/03/89
1990-06-28Return made up to 28/09/89; full list of members
1988-06-07Secretary resigned;new secretary appointed;director resigned;new director appointed
1988-06-07Wd 25/04/88 pd 15/03/88--------- si 2@1
Industry Information
SIC/NAIC Codes
87 - Residential care activities
871 - Residential nursing care activities
87100 - Residential nursing care facilities

87 - Residential care activities
873 - Residential care activities for the elderly and disabled
87300 - Residential care activities for the elderly and disabled



Licences & Regulatory approval
We could not find any licences issued to ST. CLOUD 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 ST. CLOUD CARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 39
Mortgages/Charges outstanding 9
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 30
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-01-14 Outstanding BARCLAYS BANK PLC
2015-01-14 Outstanding BARCLAYS BANK PLC
2014-11-22 Outstanding BARCLAYS BANK PLC
2014-11-22 Outstanding BARCLAYS BANK PLC
2014-11-22 Outstanding BARCLAYS BANK PLC
2014-11-22 Outstanding BARCLAYS BANK PLC
2014-11-22 Outstanding BARCLAYS BANK PLC
2014-11-22 Outstanding BARCLAYS BANK PLC
2014-11-22 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2010-01-21 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2009-06-11 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-12-14 Satisfied NATIONAL WESTMINSTER BANK PLC
DEED OF ASSIGNMENT BY WAY OF SECURITY OF AGREEMENTS 2003-02-05 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 2003-01-28 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
DEBENTURE 2003-01-28 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
DEBENTURE 2003-01-27 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-01-27 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE 2001-12-17 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
CHARGE 2001-11-29 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
CHARGE 2001-11-29 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
DEBENTURE 2001-11-29 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 1999-03-26 Satisfied CREDIT SUISSE FIRST BOSTON
DEBENTURE 1999-03-26 Satisfied CREDIT SUISSE FIRST BOSTON
POLICY ASSIGNMENT DEED 1999-03-26 Satisfied CREDIT SUISSE FIRST BOSTON
DEED OF ASSIGNMENT 1998-11-24 Satisfied CREDIT SUISSE FIRST BOSTON
POLICY ASSIGNMENT 1998-11-24 Satisfied CREDIT SUISSE FIRST BOSTON
LEGAL CHARGE 1998-06-17 Satisfied UCB HEALTHCARE FINANCE NO.1 LIMITED
DEED OF ASSIGNMENT 1998-06-17 Satisfied CREDIT SUISSE FIRST BOSTON
LEGAL CHARGE 1998-06-17 Satisfied CREDIT SUISSE FIRST BOSTON
LEGAL CHARGE 1998-05-15 Satisfied UCB HEALTHCARE FINANCE NO.1 LIMITED
DEBENTURE 1998-05-15 Satisfied UCB HEALTHCARE FINANCE NO.1 LIMITED
DEBENTURE 1998-05-15 Satisfied CREDIT SUISSE FIRST BOSTON
POLICY ASSIGNMENT DEED 1998-05-15 Satisfied CREDIT SUISSE FIRST BOSTON
LEGAL CHARGE 1997-09-09 Satisfied UCB BANK PLC
LEGAL CHARGE 1996-04-19 Satisfied UCB BANK PLC
DEBENTURE 1996-04-19 Satisfied UCB BANK PLC
DEBENTURE 1994-04-12 Satisfied UCB BANK PLC
LEGAL CHARGE 1994-04-12 Satisfied UCB BANK PLC
LEGAL CHARGE 1993-02-26 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of ST. CLOUD CARE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ST. CLOUD CARE LIMITED
Trademarks
We have not found any records of ST. CLOUD CARE LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE MS RESPITE & CARE SERVICES LIMITED 2013-04-03 Outstanding

We have found 1 mortgage charges which are owed to ST. CLOUD CARE LIMITED

Income
Government Income

Government spend with ST. CLOUD CARE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Worcestershire County Council 2010-12 GBP £142,489
Worcestershire County Council 2010-11 GBP £92,410
London Borough of Sutton 2010-11 GBP £2,670
Royal Borough of Kingston upon Thames 2010-11 GBP £872
London Borough of Sutton 2010-10 GBP £2,759
Worcestershire County Council 2010-10 GBP £68,389
Worcestershire County Council 2010-9 GBP £71,626
London Borough of Sutton 2010-9 GBP £2,670
Solihull Metropolitan Borough Council 2010-9 GBP £1,865
Royal Borough of Kingston upon Thames 2010-9 GBP £2,904
Royal Borough of Kingston upon Thames 2010-8 GBP £3,939
Worcestershire County Council 2010-8 GBP £98,038
London Borough of Sutton 2010-8 GBP £2,759
Worcestershire County Council 2010-7 GBP £66,107
Royal Borough of Kingston upon Thames 2010-7 GBP £2,904
Worcestershire County Council 2010-6 GBP £64,067
Royal Borough of Kingston upon Thames 2010-6 GBP £2,904
Worcestershire County Council 2010-5 GBP £75,182
Surrey County Council 2010-4 GBP £63,590
Worcestershire County Council 2010-4 GBP £75,726

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
No properties were found where ST. CLOUD 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 ST. CLOUD 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 ST. CLOUD 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 WR8 0SB