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

NATIONAL CARE ASSOCIATION

SUITE 4 BEAUFORT HOUSE BEAUFORT COURT, SIR THOMAS LONGLEY ROAD, MEDWAY CITY ESTATE, ROCHESTER, KENT, ME2 4FB,
Company Registration Number
02537672
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About National Care Association
NATIONAL CARE ASSOCIATION was founded on 1990-09-06 and has its registered office in Rochester. The organisation's status is listed as "Active". National Care Association is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
NATIONAL CARE ASSOCIATION
 
Legal Registered Office
SUITE 4 BEAUFORT HOUSE BEAUFORT COURT, SIR THOMAS LONGLEY ROAD
MEDWAY CITY ESTATE
ROCHESTER
KENT
ME2 4FB
Other companies in ME2
 
Previous Names
NATIONAL CARE HOMES ASSOCIATION 07/09/2005
Filing Information
Company Number 02537672
Company ID Number 02537672
Date formed 1990-09-06
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 06/09/2015
Return next due 04/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-08 00:22:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NATIONAL CARE ASSOCIATION
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 NATIONAL CARE ASSOCIATION

Current Directors
Officer Role Date Appointed
RAJINDER SADAR SINGH
Company Secretary 2013-12-31
NADRA KHANUM AHMED
Director 1996-06-12
ANITA ASTLE
Director 2016-09-27
MICHAEL REGINALD BIRD
Director 1998-04-06
SUKHI GIDAR
Director 2015-01-22
JOHN JOSEPH GILLILAND
Director 1992-09-06
JOYCE ANN PINFIELD
Director 2011-09-08
MOHAMMAD ASIF RAJA
Director 2011-09-08
RAJINDER SADAR SINGH
Director 2009-10-07
AMANDA JILLIAN THORN
Director 2004-06-17
Previous Officers
Officer Role Date Appointed Date Resigned
SHEILA MARGARET SCOTT
Company Secretary 1992-09-06 2013-12-31
RICHARD ALLAN HARRIS
Director 2006-06-29 2013-07-30
DENISE ANN DENIS
Director 2001-06-14 2010-12-01
CHRISTINE ANN FERRIER
Director 1999-06-29 2010-11-22
YOUWOOS JEETOO
Director 2004-08-01 2009-09-08
HELEN LYNNE GARDNER
Director 2001-06-14 2009-07-09
HENRY ROBIN (DICK) BARTON
Director 1994-03-29 2006-07-03
BARRY LAURENCE HARTLEY
Director 1994-03-30 2005-06-15
PETER MARK FAIRHURST
Director 1994-03-29 2001-06-14
LEONARD COLLINS
Director 1998-04-06 1999-06-28
JENNIFER ANN LOWCOCK
Director 1992-09-06 1998-04-06
LEONARD COLLINS
Director 1995-03-29 1997-04-11
MARGARET BECKETT
Director 1992-09-06 1997-04-09
ROBERT BRADLEY
Director 1992-09-06 1996-06-12
MICHAEL FULTON CURRIE
Director 1992-09-06 1996-06-12
ALAN GARNER
Director 1993-03-30 1995-09-07
CHRISTOPHER WILLIAM GEORGE BAILEY
Director 1992-09-06 1995-03-29
ROGER ATHERTON
Director 1993-09-06 1994-10-26
MARIO FRANZ KREFT
Director 1992-09-06 1994-03-29
RONALD CLIFFORD BOYES
Director 1993-09-06 1993-09-14
RONALD CLIFFORD BOYES
Director 1992-09-06 1993-09-14
BARRY LAURENCE HARTLEY
Director 1993-03-30 1993-09-06
ROGER ATHERTON
Director 1992-09-06 1993-08-24
JOAN MARY BOOT
Director 1992-04-02 1993-03-16
JOAN MARY BOOT
Director 1992-09-06 1993-03-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NADRA KHANUM AHMED ROYAL BRITISH LEGION INDUSTRIES LTD. Director 2014-09-25 CURRENT 1919-09-02 Active
NADRA KHANUM AHMED KENT WORKFORCE DEVELOPMENT SERVICE LIMITED Director 2013-12-19 CURRENT 2013-12-19 Dissolved 2016-04-05
NADRA KHANUM AHMED KCTA - SERVICES LTD Director 2013-10-04 CURRENT 2013-10-04 Active
NADRA KHANUM AHMED SNAZZ ENTERPRISES LIMITED Director 2011-07-06 CURRENT 2011-07-06 Dissolved 2014-10-07
NADRA KHANUM AHMED PARKINSON'S DISEASE SOCIETY OF THE UNITED KINGDOM Director 2010-10-05 CURRENT 1969-02-26 Active
NADRA KHANUM AHMED KCTA DISCLOSURE SERVICE LTD Director 2006-10-10 CURRENT 2006-10-09 Active
NADRA KHANUM AHMED NATIONAL CARE HOMES ASSOCIATION Director 2006-06-22 CURRENT 2005-02-10 Active
NADRA KHANUM AHMED CARE IN HAND LTD Director 2004-08-05 CURRENT 2004-08-05 Active - Proposal to Strike off
NADRA KHANUM AHMED KENT CARE TRAINING ASSOCIATES LIMITED Director 2003-11-10 CURRENT 2003-11-10 Active
ANITA ASTLE LITTLE WRENS NURSERY LTD Director 2017-11-17 CURRENT 2017-11-17 Active
JOHN JOSEPH GILLILAND SANTA PARAVIA LIMITED Director 2014-11-10 CURRENT 1990-02-16 Active
JOHN JOSEPH GILLILAND DOWNHURST RESIDENTIAL HOME LIMITED Director 2005-07-14 CURRENT 2005-07-14 Active
JOYCE ANN PINFIELD WORCESTER GARDEN LIMITED Director 2003-01-07 CURRENT 2002-07-16 Active
JOYCE ANN PINFIELD WORCESTER GARDEN (NO.1) LIMITED Director 2003-01-07 CURRENT 2002-10-09 Active
RAJINDER SADAR SINGH ALTHAM CARE HOME LIMITED Director 2010-11-18 CURRENT 2010-11-18 Active - Proposal to Strike off
RAJINDER SADAR SINGH LANCASHIRE CARE ASSOCIATION CO LIMITED Director 2001-12-27 CURRENT 2001-12-27 Active - Proposal to Strike off
RAJINDER SADAR SINGH ALTHAM CARE LIMITED Director 2001-11-09 CURRENT 2001-10-29 Active
RAJINDER SADAR SINGH RJS PROPERTIES (NW) LIMITED Director 2000-11-10 CURRENT 2000-11-10 Active
AMANDA JILLIAN THORN SHROPSHIRE CHAMBER OF COMMERCE AND ENTERPRISE LIMITED Director 2015-12-11 CURRENT 1990-09-21 Active
AMANDA JILLIAN THORN SHROPSHIRE CHAMBER LIMITED Director 2015-12-11 CURRENT 1971-06-29 Active
AMANDA JILLIAN THORN HEALTH-CONNECTED LIMITED Director 2015-10-30 CURRENT 2012-03-13 Active - Proposal to Strike off
AMANDA JILLIAN THORN MARCHES CARE (DAY CENTRE) LIMITED Director 2009-12-11 CURRENT 2009-12-03 Active - Proposal to Strike off
AMANDA JILLIAN THORN MARCHES CARE HOLDINGS LIMITED Director 2009-12-11 CURRENT 2009-12-07 Active
AMANDA JILLIAN THORN MARCHES CARE NEWPORT LIMITED Director 2009-12-11 CURRENT 2009-12-03 Active
AMANDA JILLIAN THORN PARTNERS IN CARE (SHROPSHIRE, TELFORD AND WREKIN) Director 2003-02-10 CURRENT 2003-02-10 Active
AMANDA JILLIAN THORN MARCHES CONSULTANCY LIMITED Director 1999-03-18 CURRENT 1999-03-18 Active
AMANDA JILLIAN THORN MARCHES CARE LIMITED Director 1996-12-12 CURRENT 1990-12-11 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
2023-09-19CONFIRMATION STATEMENT MADE ON 06/09/23, WITH NO UPDATES
2023-09-1931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-04Director's details changed for Matthew Paul Airey on 2023-04-27
2023-05-04DIRECTOR APPOINTED GEOFFERY COX
2023-05-04DIRECTOR APPOINTED JACQUELINE MARIE RIDDETT
2023-05-04DIRECTOR APPOINTED IAN DENTON TURNER
2023-04-27DIRECTOR APPOINTED MATTHEW PAUL AIREY
2022-09-22AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-20CS01CONFIRMATION STATEMENT MADE ON 06/09/22, WITH NO UPDATES
2022-04-25CH01Director's details changed for Edwards Mark Coombes on 2022-03-15
2022-04-25AP01DIRECTOR APPOINTED RAJIV SEHGAL
2022-04-25TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA JILLIAN THORN
2022-03-07TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY HARTLAND BILLINGHAM
2022-01-11APPOINTMENT TERMINATED, DIRECTOR WYNNE CAROL POTGIETER
2022-01-11TM01APPOINTMENT TERMINATED, DIRECTOR WYNNE CAROL POTGIETER
2021-10-05CS01CONFIRMATION STATEMENT MADE ON 06/09/21, WITH NO UPDATES
2021-09-24AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JOSEPH GILLILAND
2021-04-14CH01Director's details changed for Mrs Wynne Carol Smit on 2021-04-14
2021-03-26TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL REGINALD BIRD
2020-11-09CS01CONFIRMATION STATEMENT MADE ON 06/09/20, WITH NO UPDATES
2020-04-28AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-20PSC04Change of details for Ms Nadra Khanum Ahmed as a person with significant control on 2020-03-19
2019-09-24AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-11CS01CONFIRMATION STATEMENT MADE ON 06/09/19, WITH UPDATES
2018-10-02CH01Director's details changed for Mrs Amanda Jillian Thorn on 2018-09-06
2018-10-02CS01CONFIRMATION STATEMENT MADE ON 06/09/18, WITH UPDATES
2018-09-20AP01DIRECTOR APPOINTED MS WYNNE CAROL SMIT
2018-06-05AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-29AP01DIRECTOR APPOINTED MS ANITA ASTLE
2018-03-29AP01DIRECTOR APPOINTED MR SUKHI GIDAR
2017-11-16CS01CONFIRMATION STATEMENT MADE ON 06/09/17, WITH NO UPDATES
2017-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-09-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NADRA KHANUM AHMED
2017-09-07PSC07CESSATION OF NADRA KHANUM AHMED AS A PERSON OF SIGNIFICANT CONTROL
2016-10-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15
2016-10-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15
2016-09-20CS01CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES
2015-11-10AR0106/09/15 ANNUAL RETURN FULL LIST
2015-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL REGINALD BIRD / 06/09/2015
2015-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN JOSEPH GILLILAND / 06/09/2015
2015-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / RAJINDER SADAR SINGH / 06/09/2015
2015-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2014-10-01AR0106/09/14 ANNUAL RETURN FULL LIST
2014-09-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-04-22AP03Appointment of Mr. Rajinder Sadar Singh as company secretary
2014-04-22TM02APPOINTMENT TERMINATION COMPANY SECRETARY SHEILA SCOTT
2013-10-28AR0106/09/13 NO MEMBER LIST
2013-10-28TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HARRIS
2013-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/2013 FROM 45/49 LEATHER LANE LONDON EC1N 7TJ
2012-11-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-10-04AR0106/09/12 NO MEMBER LIST
2012-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN JOSEPH GILLILAND / 08/09/2011
2012-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL REGINALD BIRD / 08/09/2011
2012-09-28AP01DIRECTOR APPOINTED DR MOHAMMAD ASIF RAJA
2012-09-28AP01DIRECTOR APPOINTED MRS JOYCE ANN PINFIELD
2012-09-28TM01APPOINTMENT TERMINATED, DIRECTOR DENISE DENIS
2012-08-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-23AR0106/09/11 NO MEMBER LIST
2011-05-16TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE FERRIER
2011-01-13AP01DIRECTOR APPOINTED RAJINDER SINGH
2010-11-12AR0106/09/10 NO MEMBER LIST
2010-11-11TM01APPOINTMENT TERMINATED, DIRECTOR YOUWOOS JEETOO
2010-11-11TM01APPOINTMENT TERMINATED, DIRECTOR HELEN GARDNER
2010-10-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-10-19AR0106/09/09 NO MEMBER LIST
2009-05-12AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-12-11363aANNUAL RETURN MADE UP TO 06/09/08
2008-11-12288bAPPOINTMENT TERMINATED DIRECTOR BARRY HARTLEY
2008-11-11288bAPPOINTMENT TERMINATED DIRECTOR EUNICE PAXMAN
2008-11-11288bAPPOINTMENT TERMINATED DIRECTOR JAMES SHERRINGTON
2008-05-27AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-10-02363aANNUAL RETURN MADE UP TO 06/09/07
2007-08-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-02-27395PARTICULARS OF MORTGAGE/CHARGE
2006-10-16363aANNUAL RETURN MADE UP TO 06/09/06
2006-08-17288aNEW DIRECTOR APPOINTED
2006-08-10288cDIRECTOR'S PARTICULARS CHANGED
2006-07-06288bDIRECTOR RESIGNED
2006-06-21AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-09-20MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-09-13363aANNUAL RETURN MADE UP TO 06/09/05
2005-09-13AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-09-07CERTNMCOMPANY NAME CHANGED NATIONAL CARE HOMES ASSOCIATION CERTIFICATE ISSUED ON 07/09/05
2004-12-17288aNEW DIRECTOR APPOINTED
2004-10-26AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-09-29363sANNUAL RETURN MADE UP TO 06/09/04
2004-09-03288cDIRECTOR'S PARTICULARS CHANGED
2004-09-03288cDIRECTOR'S PARTICULARS CHANGED
2004-09-03288cDIRECTOR'S PARTICULARS CHANGED
2004-09-03288cDIRECTOR'S PARTICULARS CHANGED
2004-07-07288aNEW DIRECTOR APPOINTED
2003-11-08395PARTICULARS OF MORTGAGE/CHARGE
2003-09-18363aANNUAL RETURN MADE UP TO 06/09/03
2003-04-24AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-10-02363aANNUAL RETURN MADE UP TO 06/09/02
2002-06-25AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-10-09363aANNUAL RETURN MADE UP TO 06/09/01
2001-07-24288aNEW DIRECTOR APPOINTED
2001-07-24288aNEW DIRECTOR APPOINTED
2001-07-10288bDIRECTOR RESIGNED
2001-07-10288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




Licences & Regulatory approval
We could not find any licences issued to NATIONAL CARE ASSOCIATION 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 NATIONAL CARE ASSOCIATION
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
DEBENTURE 2007-02-19 Satisfied NATIONAL WESTMINSTER BANK PLC
RENT SECURITY DEED 2003-11-08 Outstanding THE TRUSTEES OF THE HARBOUR CHARITABLE TRUST
Filed Financial Reports
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 NATIONAL CARE ASSOCIATION

Intangible Assets
Patents
We have not found any records of NATIONAL CARE ASSOCIATION registering or being granted any patents
Domain Names
We do not have the domain name information for NATIONAL CARE ASSOCIATION
Trademarks
We have not found any records of NATIONAL CARE ASSOCIATION registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NATIONAL CARE ASSOCIATION. 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 (94990 - Activities of other membership organizations n.e.c.) as NATIONAL CARE ASSOCIATION are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where NATIONAL CARE ASSOCIATION 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 NATIONAL CARE ASSOCIATION 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 NATIONAL CARE ASSOCIATION 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.