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

PRAMACARE

MORAN HOUSE 1 HOLES BAY PARK, STERTE AVENUE WEST, POOLE, DORSET, BH15 2AA,
Company Registration Number
02359751
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Pramacare
PRAMACARE was founded on 1989-03-10 and has its registered office in Poole. The organisation's status is listed as "Active". Pramacare 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 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
PRAMACARE
 
Legal Registered Office
MORAN HOUSE 1 HOLES BAY PARK
STERTE AVENUE WEST
POOLE
DORSET
BH15 2AA
Other companies in BH15
 
Previous Names
PRAMA31/08/2005
Charity Registration
Charity Number 801967
Charity Address 7 CHURCH ROAD, POOLE, BH14 8UF
Charter PROVIDES CARE IN BENEFICIARIES HOMES
Filing Information
Company Number 02359751
Company ID Number 02359751
Date formed 1989-03-10
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 03/07/2015
Return next due 31/07/2016
Type of accounts FULL
VAT Number /Sales tax ID GB684522615  
Last Datalog update: 2024-01-07 07:08:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PRAMACARE
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 PRAMACARE

Current Directors
Officer Role Date Appointed
ALAN ROSS MURRAY
Company Secretary 2014-02-18
ROBERT KEITH ALLAM
Director 2016-04-13
NICHOLAS CHARLES JOHNSON
Director 2015-02-17
NORMA LEE
Director 2015-11-03
ANDREW JAMES MORRIS
Director 2012-12-04
JOHN HAROLD SIMMONS
Director 2011-07-28
Previous Officers
Officer Role Date Appointed Date Resigned
IAN PETER MELVILLE
Director 2015-02-17 2017-11-08
TIMOTHY PAUL SHARP
Director 2013-09-17 2017-11-08
PETER LEONARD SOUTHCOMBE
Director 2016-02-16 2017-11-08
ANDREW JAMES BINNINGTON
Director 2011-09-22 2016-11-09
DEBORAH MARY TUDOR-THOMAS
Director 2009-01-22 2015-11-03
LINDA MARY ELIZABETH EVERETT
Director 2012-01-31 2015-04-13
DOUGLAS EYRE
Director 2013-06-11 2014-08-24
CAROLA CLAIRE CAMPBELL
Director 2012-12-04 2014-05-21
DAVID JOHN TIBBS
Company Secretary 2012-12-04 2014-02-18
FREDERICK LESLIE GRAHAM TUCKER
Director 2005-09-22 2013-12-03
PETER DOUGLAS MALPAS
Company Secretary 1991-07-27 2012-12-04
MARTIN ROBERT HOWLETT
Director 2006-05-25 2012-12-04
ANN ELIZABETH CORKE
Director 2005-09-22 2011-09-22
ANNE ALISON GEE
Director 2001-07-12 2011-09-22
JOHN NORMAN HENSBY
Director 2008-09-18 2011-09-22
CECIL CLARK
Director 2007-09-20 2009-11-26
ANTHONY HOWARD KNIGHT
Director 2003-07-17 2009-11-26
MICHAEL ALFRED PALMER
Director 2001-07-12 2008-09-18
KAY ENDICOTT
Director 2004-01-15 2007-04-19
ARTHUR JAMES ESCOTT
Director 2003-07-17 2006-07-13
CHRISTOPHER JOHN MORAN
Director 1991-07-27 2006-01-20
RICHARD JOHN CARLYLE-CLARKE
Director 1991-07-27 2005-07-14
JOHN REGINALD FARTHING
Director 1999-05-20 2005-03-17
ROSEMARY HARKNETT
Director 2001-09-27 2004-12-17
ANN CYNTHIA GEDDES
Director 1997-02-20 2003-03-13
ANN MARGARET SCOTT
Director 1997-02-20 2000-06-22
PAMELA HILDA FARDON
Director 1991-12-08 1995-08-17
SARAH GEORGINA PANES
Director 1991-07-27 1992-10-22
MICHAEL ROBIN DE CLIFFORD SADLER
Director 1991-07-27 1991-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT KEITH ALLAM PRAMA FOUNDATION Director 2017-11-08 CURRENT 2017-05-18 Active
NORMA LEE PRAMA FOUNDATION Director 2017-11-08 CURRENT 2017-05-18 Active
NORMA LEE KENNEDY & LEE CONSULTANCY LTD Director 2014-11-03 CURRENT 2014-11-03 Active - Proposal to Strike off
ANDREW JAMES MORRIS PRAMA FOUNDATION Director 2017-11-08 CURRENT 2017-05-18 Active
ANDREW JAMES MORRIS CREATIVE CARE SOLUTIONS LIMITED Director 2010-06-15 CURRENT 2010-06-15 Dissolved 2014-11-25
JOHN HAROLD SIMMONS PRAMATRADE LIMITED Director 2017-05-10 CURRENT 2017-05-10 Active
JOHN HAROLD SIMMONS FERNDOWN COMMUNITY CENTRE (TRADING) LIMITED Director 2017-04-07 CURRENT 1988-12-12 Active - Proposal to Strike off
JOHN HAROLD SIMMONS PRAMALIFE Director 2017-02-24 CURRENT 2017-02-24 Active
JOHN HAROLD SIMMONS MILTON ABBEY HERITAGE TRUST Director 2015-12-16 CURRENT 2015-12-16 Active
JOHN HAROLD SIMMONS LEE ABBEY HOUSEHOLD COMMUNITIES Director 2015-03-07 CURRENT 1995-12-13 Active
JOHN HAROLD SIMMONS THE LEE ABBEY MOVEMENT Director 2014-12-05 CURRENT 2002-05-01 Active
JOHN HAROLD SIMMONS BLANDFORD AREA SCHOOLS DEVELOPMENT TRUST Director 2013-06-12 CURRENT 2013-06-12 Active - Proposal to Strike off
JOHN HAROLD SIMMONS RANSOME TRUST LIMITED Director 2010-03-23 CURRENT 1946-12-10 Active
JOHN HAROLD SIMMONS THE GREAT WOOD TRUST Director 2007-02-26 CURRENT 2007-02-26 Active
JOHN HAROLD SIMMONS THE SLAVANKA TRUST Director 1998-10-13 CURRENT 1998-10-13 Active
JOHN HAROLD SIMMONS UPPER CRUST PRODUCTS LIMITED Director 1991-10-02 CURRENT 1938-03-24 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
2023-12-14FULL ACCOUNTS MADE UP TO 31/03/23
2023-07-18CONFIRMATION STATEMENT MADE ON 03/07/23, WITH NO UPDATES
2022-11-24AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-07-12CS01CONFIRMATION STATEMENT MADE ON 03/07/22, WITH NO UPDATES
2021-10-26AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-07-08CS01CONFIRMATION STATEMENT MADE ON 03/07/21, WITH NO UPDATES
2021-02-11CH01Director's details changed for Mrs Norma Lee on 2020-01-01
2020-10-19AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-07-14CS01CONFIRMATION STATEMENT MADE ON 03/07/20, WITH NO UPDATES
2020-03-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HAROLD SIMMONS
2019-12-06AP03Appointment of Miss Feriser Christine Tasdelen as company secretary on 2019-12-04
2019-12-06TM02Termination of appointment of Alan Ross Murray on 2019-12-04
2019-09-26AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-07-03CS01CONFIRMATION STATEMENT MADE ON 03/07/19, WITH NO UPDATES
2018-12-06AP01DIRECTOR APPOINTED MR ROBERT JULIAN PRINGLE
2018-12-06TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES MORRIS
2018-10-10AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-03CS01CONFIRMATION STATEMENT MADE ON 03/07/18, WITH NO UPDATES
2017-12-13RES01ADOPT ARTICLES 13/12/17
2017-12-11AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-06PSC09Withdrawal of a person with significant control statement on 2017-12-06
2017-12-06PSC02Notification of Prama Foundation as a person with significant control on 2017-11-08
2017-12-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WOOD
2017-12-06TM01APPOINTMENT TERMINATED, DIRECTOR PETER SOUTHCOMBE
2017-12-06TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SHARP
2017-12-06TM01APPOINTMENT TERMINATED, DIRECTOR IAN MELVILLE
2017-07-13CS01CONFIRMATION STATEMENT MADE ON 03/07/17, WITH NO UPDATES
2016-11-23AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-10TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES BINNINGTON
2016-07-05CS01CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES
2016-04-14AP01DIRECTOR APPOINTED MR DAVID HEMSLEY WOOD
2016-04-14AP01DIRECTOR APPOINTED MR ROBERT KEITH ALLAM
2016-04-14AP01DIRECTOR APPOINTED REVD PETER LEONARD SOUTHCOMBE
2015-12-07AP01DIRECTOR APPOINTED MRS NORMA LEE
2015-11-14AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-11-12RES01ALTER ARTICLES 16/06/2015
2015-11-09TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH TUDOR-THOMAS
2015-07-03AR0103/07/15 NO MEMBER LIST
2015-04-15AP01DIRECTOR APPOINTED MR NICHOLAS CHARLES JOHNSON
2015-04-15AP01DIRECTOR APPOINTED MR IAN PETER MELVILLE
2015-04-13TM01APPOINTMENT TERMINATED, DIRECTOR LINDA EVERETT
2014-11-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WOOD
2014-10-21TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS EYRE
2014-09-18AA31/03/14 TOTAL EXEMPTION FULL
2014-07-07AR0103/07/14 NO MEMBER LIST
2014-05-28TM01APPOINTMENT TERMINATED, DIRECTOR CAROLA CAMPBELL
2014-03-11TM02APPOINTMENT TERMINATED, SECRETARY DAVID TIBBS
2014-03-11AP03SECRETARY APPOINTED MR ALAN ROSS MURRAY
2014-03-11AP01DIRECTOR APPOINTED MR TIMOTHY PAUL SHARP
2014-03-11TM01APPOINTMENT TERMINATED, DIRECTOR FREDERICK TUCKER
2013-12-16AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-16AR0103/07/13 NO MEMBER LIST
2013-07-16AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 358-REC OF RES ETC
2013-07-16AP01DIRECTOR APPOINTED MR DOUGLAS EYRE
2013-05-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-04-02AP01DIRECTOR APPOINTED DR ANDREW JAMES MORRIS
2013-04-02AP01DIRECTOR APPOINTED MRS CAROLA CLAIRE CAMPBELL
2013-04-02TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN HOWLETT
2013-01-06AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-12-12TM02APPOINTMENT TERMINATED, SECRETARY PETER MALPAS
2012-12-12AP03SECRETARY APPOINTED MR DAVID JOHN TIBBS
2012-07-06AR0103/07/12 NO MEMBER LIST
2012-02-16AP01DIRECTOR APPOINTED LINDA MARY ELIZABETH EVERETT
2012-02-10MISCSECTION 519
2012-02-06AUDAUDITOR'S RESIGNATION
2012-01-26MISCSECTION 519
2011-09-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HENSBY
2011-09-29TM01APPOINTMENT TERMINATED, DIRECTOR ANNE GEE
2011-09-29TM01APPOINTMENT TERMINATED, DIRECTOR ANN CORKE
2011-09-29AP01DIRECTOR APPOINTED MR ANDREW JAMES BINNINGTON
2011-09-05AP01DIRECTOR APPOINTED MR JOHN HAROLD SIMMONS
2011-07-27AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-07-27AR0103/07/11 NO MEMBER LIST
2011-07-27AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC
2011-07-27AD02SAIL ADDRESS CREATED
2011-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN ELIZABETH CORKE / 01/07/2011
2010-11-02AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-07-26AR0103/07/10 NO MEMBER LIST
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID HEMSLEY WOOD / 03/07/2010
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH MARY TUDOR-THOMAS / 03/07/2010
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK LESLIE GRAHAM TUCKER / 03/07/2010
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ROBERT HOWLETT / 03/07/2010
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ANNE ALISON GEE / 03/07/2010
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ANN ELIZABETH CORKE / 03/07/2010
2010-01-18TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY KNIGHT
2010-01-18TM01APPOINTMENT TERMINATED, DIRECTOR CECIL CLARK
2009-08-28AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-03363aANNUAL RETURN MADE UP TO 03/07/09
2009-02-07288aDIRECTOR APPOINTED DEBORAH MARY TUDOR-THOMAS
2008-10-03288aDIRECTOR APPOINTED JOHN NORMAN HENSBY
2008-09-23288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL PALMER
2008-08-06AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-07-29363aANNUAL RETURN MADE UP TO 05/07/08
2008-07-28288cDIRECTOR'S CHANGE OF PARTICULARS / ANNE GEE / 28/07/2008
2008-03-18287REGISTERED OFFICE CHANGED ON 18/03/2008 FROM, 25B ELLIOTT ROAD, WEST HOWE, BOURNEMOUTH, DORSET, BH11 8LQ
2007-11-29AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-10-23288aNEW DIRECTOR APPOINTED
2007-10-18395PARTICULARS OF MORTGAGE/CHARGE
2007-10-18395PARTICULARS OF MORTGAGE/CHARGE
2007-07-13363aANNUAL RETURN MADE UP TO 05/07/07
2007-06-25288bDIRECTOR RESIGNED
2007-02-21287REGISTERED OFFICE CHANGED ON 21/02/07 FROM: 7 GRAND PARADE, 1551 WIMBORNE ROAD, KINSON BOURNEMOUTH, DORSET BH10 7AZ
2006-07-21AAFULL ACCOUNTS MADE UP TO 31/03/06
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities

88 - Social work activities without accommodation
881 - Social work activities without accommodation for the elderly and disabled
88100 - Social work activities without accommodation for the elderly and disabled



Licences & Regulatory approval
We could not find any licences issued to PRAMACARE 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 PRAMACARE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2007-10-18 Outstanding SHEILA FORBES COX, PATRICIA BLANCHE NEVILLE WALKER AND DOUGLAS JAMES EDWARD NEVILLE-JONES,SUSAN CAROLINE KING PATTERSON, ROGER ASHTON GREGORY, DIANA MARY AUDREY TORY AND PETER JAMES LEATHERDALE (THE PRESENT TRUSTEES OF THE VALENTINE CHARITABLE TRUST)
MORTGAGE 2007-10-12 Satisfied CHRISTOPHER JAMES LEES HENRY WALTER PLUNKETT-ERNLE-ERLE-DRAX SIR GEORGE CHRISTOPHER CADAFAELTAPPS GERVIS MEYRICK SIR THOMAS MICHAEL JOHN SALT JAMES RANDOLF GIBSON FLEMMING AND RUSSELL LUCAS ROWE BEING THE PRESENT TRUSTEES OF THE TALBOTVILLAGE TRUST
Intangible Assets
Patents
We have not found any records of PRAMACARE registering or being granted any patents
Domain Names
We do not have the domain name information for PRAMACARE
Trademarks
We have not found any records of PRAMACARE registering or being granted any trademarks
Income
Government Income

Government spend with PRAMACARE

Government Department Income DateTransaction(s) Value Services/Products
Borough of Poole 2017-2 GBP £45,485 Homecare Independent Sector
Borough of Poole 2017-1 GBP £38,063 Homecare Independent Sector
Borough of Poole 2016-12 GBP £51,954 Homecare Independent Sector
Borough of Poole 2016-11 GBP £2,891 Homecare Independent Sector
Borough of Poole 2016-10 GBP £77,305 Homecare Independent Sector
Borough of Poole 2016-8 GBP £5,435 Homecare Independent Sector
Borough of Poole 2016-7 GBP £37,747 Homecare Independent Sector
Borough of Poole 2016-6 GBP £90,301 Homecare Independent Sector
Borough of Poole 2016-5 GBP £35,132 Homecare Independent Sector
Borough of Poole 2016-4 GBP £39,043 Homecare Independent Sector
Borough of Poole 2016-3 GBP £47,039 Homecare Independent Sector
Borough of Poole 2016-2 GBP £32,982 Homecare Independent Sector
Borough of Poole 2016-1 GBP £42,206 Homecare Independent Sector
Borough of Poole 2015-11 GBP £33,831 Homecare Independent Sector
Borough of Poole 2015-10 GBP £40,054 Homecare Independent Sector
Borough of Poole 2015-9 GBP £36,156 Homecare Independent Sector
Borough of Poole 2015-8 GBP £35,277 Homecare Independent Sector
Borough of Poole 2015-7 GBP £35,861 Homecare Independent Sector
Borough of Poole 2015-6 GBP £26,258 Homecare Independent Sector
Borough of Poole 2015-5 GBP £24,726 Homecare Independent Sector
Borough of Poole 2015-4 GBP £25,880 Homecare Independent Sector
Borough of Poole 2015-3 GBP £30,268 Homecare Independent Sector
Borough of Poole 2015-2 GBP £29,512 Homecare Independent Sector
Borough of Poole 2014-12 GBP £50,654 Homecare Independent Sector
Borough of Poole 2014-11 GBP £22,904 Homecare Independent Sector
Borough of Poole 2014-10 GBP £31,035 Homecare Independent Sector
Borough of Poole 2014-9 GBP £26,289 Homecare Independent Sector
Borough of Poole 2014-8 GBP £26,046 Homecare Independent Sector
Borough of Poole 2014-7 GBP £29,875 Homecare Independent Sector
Borough of Poole 2014-6 GBP £31,439 Homecare Independent Sector
Borough of Poole 2014-5 GBP £25,479 Homecare Independent Sector
Borough of Poole 2014-3 GBP £53,277 Homecare Independent Sector
Borough of Poole 2014-1 GBP £60,994 Homecare Independent Sector
Borough of Poole 2013-11 GBP £109,751
Borough of Poole 2013-10 GBP £85,409
Borough of Poole 2013-9 GBP £33,752
Borough of Poole 2013-8 GBP £42,617
Borough of Poole 2013-7 GBP £75,939
Borough of Poole 2013-6 GBP £40,321
Borough of Poole 2013-5 GBP £98,217
Borough of Poole 2013-4 GBP £41,506
Borough of Poole 2013-3 GBP £46,287
Borough of Poole 2013-2 GBP £54,799
Borough of Poole 2013-1 GBP £43,462
Borough of Poole 2012-12 GBP £47,192
Borough of Poole 2012-11 GBP £55,204
Borough of Poole 2012-10 GBP £54,639
Borough of Poole 2012-9 GBP £51,377
Borough of Poole 2012-8 GBP £66,775
Borough of Poole 2012-7 GBP £55,226
Borough of Poole 2012-6 GBP £62,354
Borough of Poole 2012-5 GBP £62,963
Borough of Poole 2012-4 GBP £56,432
Borough of Poole 2012-3 GBP £52,156
Borough of Poole 2012-2 GBP £51,727
Borough of Poole 2012-1 GBP £68,325
Borough of Poole 2011-12 GBP £49,166
Borough of Poole 2011-11 GBP £68,204
Borough of Poole 2011-10 GBP £46,517
Borough of Poole 2011-9 GBP £46,808
Borough of Poole 2011-8 GBP £58,829
Borough of Poole 2011-7 GBP £44,698
Borough of Poole 2011-6 GBP £42,794
Borough of Poole 2011-5 GBP £56,243
Borough of Poole 2011-4 GBP £46,647
Borough of Poole 2011-3 GBP £45,380
Borough of Poole 2011-2 GBP £56,763
Borough of Poole 2011-1 GBP £46,653

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 PRAMACARE 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 PRAMACARE 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 PRAMACARE 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.