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

HOUSING WITH CARE LTD.

LINEAR PARK CARE HOME, BRADLEGH ROAD, NEWTON-LE-WILLOWS, WA12 8RA,
Company Registration Number
02375530
Private Limited Company
Active

Company Overview

About Housing With Care Ltd.
HOUSING WITH CARE LTD. was founded on 1989-04-25 and has its registered office in Newton-le-willows. The organisation's status is listed as "Active". Housing With Care Ltd. is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
HOUSING WITH CARE LTD.
 
Legal Registered Office
LINEAR PARK CARE HOME
BRADLEGH ROAD
NEWTON-LE-WILLOWS
WA12 8RA
Other companies in LL12
 
Filing Information
Company Number 02375530
Company ID Number 02375530
Date formed 1989-04-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 25/03/2016
Return next due 22/04/2017
Type of accounts SMALL
Last Datalog update: 2024-05-05 11:23:26
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 HOUSING WITH CARE LTD.
The following companies were found which have the same name as HOUSING WITH CARE LTD.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HOUSING WITH CARE, INC. 3151 NE SANDY BLVD PORTLAND OR 97232 Active Company formed on the 2016-06-22

Company Officers of HOUSING WITH CARE LTD.

Current Directors
Officer Role Date Appointed
SHIRLEY MURRAY
Company Secretary 2009-11-17
ANDREW JOHN MURRAY
Director 2009-11-17
SHIRLEY MURRAY
Director 2009-11-17
Previous Officers
Officer Role Date Appointed Date Resigned
JULIE COULTER
Company Secretary 1993-02-16 2009-11-17
JULIE COULTER
Director 1991-03-25 2009-11-17
STEPHEN CHARLES COULTER
Director 1991-03-25 2009-11-17
IAN FRED FEARNLEY
Company Secretary 1991-03-25 1993-02-16

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
2024-05-02CONFIRMATION STATEMENT MADE ON 25/03/24, WITH NO UPDATES
2023-04-27CONFIRMATION STATEMENT MADE ON 25/03/23, WITH NO UPDATES
2023-04-04APPOINTMENT TERMINATED, DIRECTOR LISA MARIE BEST
2022-09-29SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-05-19PSC02Notification of Catalyst Choices Community Interest Company as a person with significant control on 2021-12-21
2022-05-19CS01CONFIRMATION STATEMENT MADE ON 25/03/22, WITH NO UPDATES
2022-05-19PSC07CESSATION OF ANDREW JOHN MURRAY AS A PERSON OF SIGNIFICANT CONTROL
2022-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/22 FROM Unit 3a Rossett Business Village Rossett Wrexham LL12 0AY United Kingdom
2022-02-04DIRECTOR APPOINTED MR DAVID JOHN OSBORNE
2022-02-04DIRECTOR APPOINTED MS LISA MARIE BEST
2022-02-04Termination of appointment of Shirley Murray on 2021-12-21
2022-02-04APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN MURRAY
2022-02-04APPOINTMENT TERMINATED, DIRECTOR SHIRLEY MURRAY
2022-02-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN MURRAY
2022-02-04TM02Termination of appointment of Shirley Murray on 2021-12-21
2022-02-04AP01DIRECTOR APPOINTED MR DAVID JOHN OSBORNE
2021-12-22REGISTRATION OF A CHARGE / CHARGE CODE 023755300010
2021-12-22REGISTRATION OF A CHARGE / CHARGE CODE 023755300011
2021-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 023755300011
2021-11-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023755300008
2021-11-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023755300009
2021-10-05AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-06CS01CONFIRMATION STATEMENT MADE ON 25/03/21, WITH NO UPDATES
2020-12-02AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-06CS01CONFIRMATION STATEMENT MADE ON 25/03/20, WITH NO UPDATES
2019-12-18AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-10CS01CONFIRMATION STATEMENT MADE ON 25/03/19, WITH NO UPDATES
2018-12-13AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-04CS01CONFIRMATION STATEMENT MADE ON 25/03/18, WITH NO UPDATES
2017-12-19AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-09LATEST SOC09/05/17 STATEMENT OF CAPITAL;GBP 2
2017-05-09CS01CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES
2016-12-07AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-29LATEST SOC29/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-29AR0125/03/16 ANNUAL RETURN FULL LIST
2016-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/16 FROM C/O Acg Chartered Accountants Brook Lane House 1a Rossett Business Village Rossett Wrexham Clwyd LL12 0AY
2015-12-16AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-02LATEST SOC02/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-02AR0125/03/15 ANNUAL RETURN FULL LIST
2014-12-16AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-01LATEST SOC01/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-01AR0125/03/14 ANNUAL RETURN FULL LIST
2013-10-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-10-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-08-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 023755300009
2013-06-07AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 023755300008
2013-05-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 023755300007
2013-03-27AR0125/03/13 ANNUAL RETURN FULL LIST
2013-03-27AD01REGISTERED OFFICE CHANGED ON 27/03/13 FROM 123-125 Union Street Oldham Lancashire OL1 1TG
2012-08-13AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-11AR0125/03/12 ANNUAL RETURN FULL LIST
2011-10-12AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-06AR0125/03/11 ANNUAL RETURN FULL LIST
2010-12-29AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-21AR0125/03/10 ANNUAL RETURN FULL LIST
2009-12-02AP03SECRETARY APPOINTED SHIRLEY MURRAY
2009-12-02AP01DIRECTOR APPOINTED ANDREW JOHN MURRAY
2009-12-02AP01DIRECTOR APPOINTED SHIRLEY MURRAY
2009-12-02TM02APPOINTMENT TERMINATED, SECRETARY JULIE COULTER
2009-12-02TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN COULTER
2009-12-02TM01APPOINTMENT TERMINATED, DIRECTOR JULIE COULTER
2009-12-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-11-28RES01ALTER ARTICLES 17/11/2009
2009-11-24AD01REGISTERED OFFICE CHANGED ON 24/11/2009 FROM THE OLD COURT HOUSE CHURCH STREET AMBLESIDE CUMBRIA LA22 0BT
2009-11-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-11-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-11-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-11-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-11-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-07-13AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-27363aRETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS
2009-03-25287REGISTERED OFFICE CHANGED ON 25/03/2009 FROM GALAVA SHIEL BORRANS ROAD WATERHEAD AMBLESIDE CUMBRIA LA22 0EN
2008-11-20AA31/03/08 TOTAL EXEMPTION SMALL
2008-10-14363aRETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS
2008-10-02287REGISTERED OFFICE CHANGED ON 02/10/2008 FROM OLD POLICE STATION CHURCH STREET AMBLESIDE CUMBRIA LA22 0BT
2008-10-02288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JULIE COULTER / 24/03/2008
2008-10-02288cDIRECTOR'S CHANGE OF PARTICULARS / STEPHEN COULTER / 24/03/2008
2008-09-25287REGISTERED OFFICE CHANGED ON 25/09/2008 FROM COMMERCIAL BUILDINGS 11-15 CROSS STREET MANCHESTER M2 1WE
2008-01-07363sRETURN MADE UP TO 25/03/07; NO CHANGE OF MEMBERS
2008-01-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-06-23363aRETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS
2005-10-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-23287REGISTERED OFFICE CHANGED ON 23/09/05 FROM: SOUTH CENTRAL 11 PETER STREET MANCHESTER LANCASHIRE M2 5LG
2005-09-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-11363sRETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS
2005-01-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-04-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-04-28363sRETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS
2003-07-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-04-14363sRETURN MADE UP TO 25/03/03; FULL LIST OF MEMBERS
2003-04-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-04-09128(4)NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2003-04-09RES12VARYING SHARE RIGHTS AND NAMES
2002-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-05-01363(288)DIRECTOR'S PARTICULARS CHANGED
2002-05-01363sRETURN MADE UP TO 25/03/02; FULL LIST OF MEMBERS
2002-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-06-01363aRETURN MADE UP TO 25/03/01; NO CHANGE OF MEMBERS
2000-10-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-06-21363(287)REGISTERED OFFICE CHANGED ON 21/06/00
2000-06-21363sRETURN MADE UP TO 25/03/00; FULL LIST OF MEMBERS
2000-03-22287REGISTERED OFFICE CHANGED ON 22/03/00 FROM: MAXDOV HOUSE 337-341 CHAPEL STREET SALFORD MANCHESTER M3 5JY
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 HOUSING WITH CARE LTD. 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 HOUSING WITH CARE LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-08-15 Outstanding LLOYDS TSB BANK PLC
2013-05-01 Outstanding LLOYDS TSB BANK PLC
2013-05-01 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2009-11-17 Satisfied ALLIANCE AND LEICESTER PLC
THIRD PARTY LEGAL CHARGE 2009-11-17 Satisfied ALLIANCE AND LEICESTER PLC
LEGAL MORTGAGE 1996-11-25 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1995-11-10 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1995-08-17 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1995-07-27 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2012-04-01 £ 98,519
Provisions For Liabilities Charges 2012-04-01 £ 4,444

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 HOUSING WITH CARE LTD.

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 2
Cash Bank In Hand 2012-04-01 £ 305,635
Current Assets 2012-04-01 £ 654,198
Debtors 2012-04-01 £ 347,163
Stocks Inventory 2012-04-01 £ 1,400
Tangible Fixed Assets 2012-04-01 £ 344,361

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HOUSING WITH CARE LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for HOUSING WITH CARE LTD.
Trademarks
We have not found any records of HOUSING WITH CARE LTD. registering or being granted any trademarks
Income
Government Income

Government spend with HOUSING WITH CARE LTD.

Government Department Income DateTransaction(s) Value Services/Products
Salford City Council 2016-1 GBP £1,888
Salford City Council 2015-12 GBP £3,776
Salford City Council 2015-11 GBP £1,888
Salford City Council 2015-10 GBP £1,888
Salford City Council 2015-9 GBP £1,888
Salford City Council 2015-8 GBP £2,704
Salford City Council 2015-7 GBP £1,696
Salford City Council 2015-6 GBP £1,696
Salford City Council 2015-5 GBP £1,696
Salford City Council 2015-4 GBP £1,696
Salford City Council 2015-3 GBP £1,696
Salford City Council 2015-2 GBP £1,696
Salford City Council 2015-1 GBP £1,696
Salford City Council 2014-12 GBP £3,392
Salford City Council 2014-11 GBP £1,696
Salford City Council 2014-10 GBP £1,696 Resid Care Home
St Helens Council 2014-9 GBP £22,661
Salford City Council 2014-9 GBP £1,696 Resid Care Home
St Helens Council 2014-8 GBP £8,725
Salford City Council 2014-7 GBP £1,696
St Helens Council 2014-7 GBP £29,241
St Helens Council 2014-6 GBP £20,754
Salford City Council 2014-6 GBP £1,696
Salford City Council 2014-5 GBP £1,946
St Helens Council 2014-5 GBP £20,575
Salford City Council 2014-4 GBP £1,696 Resid Care Home
St Helens Council 2014-4 GBP £30,306
Salford City Council 2014-3 GBP £1,696 Resid Care Home
St Helens Council 2014-3 GBP £19,304
Salford City Council 2014-2 GBP £1,696 Resid Care Home
St Helens Council 2014-2 GBP £5,885
Salford City Council 2014-1 GBP £1,696 Resid Care Home
St Helens Council 2014-1 GBP £13,157
St Helens Council 2013-12 GBP £19,137
Salford City Council 2013-12 GBP £3,392 Resid Care Home
St Helens Council 2013-11 GBP £14,302
Salford City Council 2013-11 GBP £1,736 Resid Care Home
St Helens Council 2013-10 GBP £10,619
Salford City Council 2013-10 GBP £1,664 Resid Care Home
St Helens Council 2013-9 GBP £15,467
Salford City Council 2013-9 GBP £1,664 Resid Care Home
St Helens Council 2013-8 GBP £14,873
Salford City Council 2013-8 GBP £1,664 Resid Care Home
St Helens Council 2013-7 GBP £14,251
Salford City Council 2013-7 GBP £1,664 Resid Care Home
St Helens Council 2013-6 GBP £11,608
Salford City Council 2013-6 GBP £1,664 Resid Care Home
St Helens Council 2013-5 GBP £15,242
Salford City Council 2013-5 GBP £1,664 Resid Care Home
Salford City Council 2013-4 GBP £1,664 Resid Care Home
St Helens Council 2013-4 GBP £24,044
Salford City Council 2013-3 GBP £1,664 Resid Care Home
St Helens Council 2013-3 GBP £16,161
Salford City Council 2013-2 GBP £1,664 Resid Care Home
St Helens Council 2013-2 GBP £15,576
St Helens Council 2013-1 GBP £11,623
Salford City Council 2013-1 GBP £3,328 Resid Care Home
St Helens Council 2012-12 GBP £14,798
Salford City Council 2012-12 GBP £1,664 Resid Care Home
Salford City Council 2012-11 GBP £1,149 Resid Care Home
St Helens Council 2012-11 GBP £28,188
St Helens Council 2012-10 GBP £12,319
Salford City Council 2012-10 GBP £1,664 Resid Care Home
St Helens Council 2012-9 GBP £12,934
Salford City Council 2012-9 GBP £1,664 Resid Care Home
St Helens Council 2012-8 GBP £13,507
Salford City Council 2012-8 GBP £1,664 Resid Care Home
St Helens Council 2012-7 GBP £17,321
Salford City Council 2012-7 GBP £1,664 Resid Care Home
St Helens Council 2012-6 GBP £27,870
Salford City Council 2012-6 GBP £1,664 Resid Care Home
Salford City Council 2012-5 GBP £1,664 Resid Care Home
St Helens Council 2012-5 GBP £13,586
Salford City Council 2012-4 GBP £1,664 Resid Care Home
St Helens Council 2012-4 GBP £6,371
St Helens Council 2012-3 GBP £26,674
St Helens Council 2012-2 GBP £1,282
Salford City Council 2012-2 GBP £3,328 Resid Care Home
St Helens Council 2012-1 GBP £14,932
Salford City Council 2012-1 GBP £1,664 Resid Care Home
St Helens Council 2011-12 GBP £15,664
Salford City Council 2011-12 GBP £1,664 Resid Care Home
St Helens Council 2011-11 GBP £21,453
Salford City Council 2011-11 GBP £1,664
St Helens Council 2011-10 GBP £20,045
Salford City Council 2011-10 GBP £1,703 Resid Care Home
St Helens Council 2011-9 GBP £19,414
Salford City Council 2011-9 GBP £1,820 Resid Care Home
St Helens Council 2011-8 GBP £14,125
St Helens Council 2011-7 GBP £10,034
St Helens Council 2011-6 GBP £9,015
St Helens Council 2011-5 GBP £22,699
St Helens Council 2011-4 GBP £5,914
Salford City Council 2011-3 GBP £4,940 Resid Care Home

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 HOUSING WITH CARE LTD. 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 HOUSING WITH CARE LTD. 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 HOUSING WITH CARE LTD. 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 WA12 8RA

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1