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

CLAIRE HOUSE

CLAIRE HOUSE CHILDREN'S HOSPICE, CLATTERBRIDGE ROAD BEBINGTON, WIRRAL, MERSEYSIDE, CH63 4JD,
Company Registration Number
02620240
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Claire House
CLAIRE HOUSE was founded on 1991-06-13 and has its registered office in Wirral. The organisation's status is listed as "Active". Claire House 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 GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
CLAIRE HOUSE
 
Legal Registered Office
CLAIRE HOUSE CHILDREN'S HOSPICE
CLATTERBRIDGE ROAD BEBINGTON
WIRRAL
MERSEYSIDE
CH63 4JD
Other companies in CH63
 
Charity Registration
Charity Number 1004058
Charity Address CLAIRE HOUSE APPEALS OFFICE, CLATTERBRIDGE ROAD, BEBINGTON, WIRRAL, CLAIRE HOUSE, CH63 4JD
Charter CLAIRE HOUSE IS A 10 BEDDED HOSPICE PROVIDING PALLIATIVE AND END OF LIFE CARE FOR CHILDREN AND YOUNG PEOPLE FROM ACROSS THE NW INCLUDING N WALES AND THE ISLE OF MAN,AND THEIR FAMILIES. WE ALSO PROVIDE A HOSPICE TO HOME SERVICE GIVING CARE AND ADVICE IN THEIR OWN HOMES.
Filing Information
Company Number 02620240
Company ID Number 02620240
Date formed 1991-06-13
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 13/06/2016
Return next due 11/07/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB108217734  
Last Datalog update: 2024-01-09 08:21:03
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 CLAIRE HOUSE
The following companies were found which have the same name as CLAIRE HOUSE. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CLAIRE ORCHARD ROAD Singapore 238882 Dissolved Company formed on the 2008-09-09
CLAIRE - LIZ, INC. 393 SUNRISE HIGHWAY Nassau LYNBROOK NY 11563 Active Company formed on the 1986-12-11
CLAIRE & ASSOCIATES 4416 FERNBROOK RD. LAS VEGAS NV 89103 Permanently Revoked Company formed on the 2002-09-24
CLAIRE & BLOO LTD 33 SMITH DORRIEN ROAD LEICESTER LE5 4BF Active - Proposal to Strike off Company formed on the 2014-12-22
CLAIRE & CO. LTD GRAYS STORES MAIN ROAD THORNGUMBALD HULL HU12 9LS Active - Proposal to Strike off Company formed on the 2008-08-21
CLAIRE & CHOI PTY LTD NSW 2170 Active Company formed on the 2009-02-23
CLAIRE & CO DESIGNS CORP. 3006 BISMARCK AVE AMARILLO TX 79118 Active Company formed on the 2023-08-16
CLAIRE & ELLIE'S CAKERY LTD. 25 HARLING STREET BURNLEY LANCASHIRE ENGLAND BB12 6JG Dissolved Company formed on the 2013-11-21
CLAIRE & HAYDEN LANDSCAPE CONSTRUCTION LTD British Columbia Active Company formed on the 2016-11-28
CLAIRE & JANELLE VET SERVICES LTD. 5006 - 50 STREET BARRHEAD ALBERTA T7N 1A4 Active Company formed on the 2010-12-03
CLAIRE & JOYCE INVESTMENT LIMITED Unknown Company formed on the 2015-07-02
CLAIRE & JOSEPH USED CLOTHING, INC. 5647 110TH AVENUE NORTH ROYAL PALM BEACH FL 33411 Active Company formed on the 2012-03-08
CLAIRE & JOHN KEON INC. 379 SPRUCEWOOD COURT LAKE MARY FL 32746 Inactive Company formed on the 2005-11-04
CLAIRE & JOHN Georgia Expired Company formed on the 0001-01-01
CLAIRE & KEVIN, INC. 128 NORTH BROAD ST. BROOKSVILLE FL Inactive Company formed on the 1989-10-20
CLAIRE & MASSIE, PLLC 5777 W. JOHNSON ROAD LUDINGTON Michigan 49431 UNKNOWN Company formed on the 2004-01-22
CLAIRE & ME, INC. 4739 NW 30TH ST COCONUT CRK 33063 Inactive Company formed on the 1988-09-21
CLAIRE & MANDY LLP YEW TREE HOUSE HIGH STREET HATFIELD BROAD OAK HERTFORDSHIRE CM22 7HQ Active - Proposal to Strike off Company formed on the 2019-11-12
CLAIRE & MIKA PTY LTD Active Company formed on the 2021-06-07
CLAIRE & MARTIN AUTO REPAIRS LIMITED 14 NEWBURY AVENUE WINSFORD CW7 2YH Active Company formed on the 2022-09-11

Company Officers of CLAIRE HOUSE

Current Directors
Officer Role Date Appointed
JANET WALLACE
Company Secretary 2010-10-01
EILEEN BAILDAM
Director 2015-04-20
HELEN JANE BUTTERWORTH
Director 2018-04-30
JOHN ANTHONY GITTINS
Director 2016-07-11
VALERIE ANN LAWTON
Director 2016-07-11
ALAN RICE
Director 2014-04-28
ANNE BRIAR STEWART
Director 2015-04-20
MARK WILLIAM THOMAS
Director 2016-07-11
HELEN ANDREA WATSON
Director 2008-03-10
Previous Officers
Officer Role Date Appointed Date Resigned
LYN JONES
Director 2011-10-17 2017-02-06
ANNETTE SYLVIA FURLEY
Director 2015-04-20 2016-11-07
MARK ANDREW GORTON
Director 2008-05-06 2016-07-11
PHILIP DAVID KERSHAW
Director 2010-09-27 2016-07-11
TREVOR ANDREW FALCON LEARY
Director 2010-09-27 2016-07-11
LYNDA BROOK
Director 2000-10-24 2015-04-20
JAYNE ABIGAIL CARTWRIGHT
Director 2011-05-23 2014-01-27
WENDIE DARLINGTON
Director 1995-09-05 2014-01-27
STEPHEN TROWLER
Company Secretary 2004-12-15 2010-10-01
DAVID ANTHONY CAIRNS
Director 2008-12-15 2010-02-25
OLWEN ROOSE JONES
Director 1992-04-15 2007-05-21
HELENA MARKETA KLENKA
Director 2002-02-04 2007-05-21
DAVID ANTHONY CAIRNS
Director 1995-08-02 2006-06-16
WILLIAM KEITH FOGGIN
Director 1995-08-02 2004-05-24
JUDY AGNES SMITH
Company Secretary 2000-10-24 2004-04-27
WILLIAM PETER SMITH
Company Secretary 1998-07-13 2000-10-24
CHRISTINE CAIN
Director 1995-09-05 1998-07-13
ROBERT JOSEPH CAIN
Director 1995-09-05 1998-07-13
KAREN JOYCE LANE
Director 1995-09-05 1998-07-13
JENNIFER LYN CLIFTON
Director 1995-08-02 1998-03-06
ROBERT JOSEPH CAIN
Company Secretary 1997-12-09 1998-01-13
ANN FRANCESCA ROBARTS
Company Secretary 1992-04-15 1997-12-09
RONALD OWEN JONES
Director 1993-04-21 1997-09-29
JACK HIBBERD
Director 1993-04-21 1996-04-15
JAMES KIERAN FIELDING
Director 1992-04-15 1994-09-30
VALERIE SENIOR
Company Secretary 1991-06-13 1992-08-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN ANTHONY GITTINS THE QUAY (RED WHARF) LIMITED Director 2018-01-06 CURRENT 2002-04-11 Active
JOHN ANTHONY GITTINS PARK GROUP LTIP TRUSTEE LIMITED Director 2016-11-14 CURRENT 2012-08-02 Active
JOHN ANTHONY GITTINS APPRECIATE LIMITED Director 2016-09-22 CURRENT 1983-04-05 Active
JOHN ANTHONY GITTINS NICHOLS PLC Director 2015-08-01 CURRENT 1929-03-28 Active
JOHN ANTHONY GITTINS DEBT FREE DIRECT (AUSTRALIA) LIMITED Director 2011-10-01 CURRENT 2006-05-15 Dissolved 2013-11-19
JOHN ANTHONY GITTINS THE DEBT ADVICE & MONEY SOLUTIONS GROUP LIMITED Director 2011-10-01 CURRENT 2005-06-14 Dissolved 2013-11-19
JOHN ANTHONY GITTINS UP AND UP GROUP PLC Director 2011-10-01 CURRENT 2007-09-18 Dissolved 2013-11-19
VALERIE ANN LAWTON CREST PLUS OPERATIONS LIMITED Director 2018-04-12 CURRENT 2002-12-18 Active
VALERIE ANN LAWTON ALV BUSINESS SOLUTIONS LTD Director 2017-05-19 CURRENT 2017-05-19 Active - Proposal to Strike off

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
2024-02-07DIRECTOR APPOINTED MR STEWART MCKIE
2024-02-06Appointment of Ms Tamsin Georgia Harrison as company secretary on 2024-02-01
2024-02-01APPOINTMENT TERMINATED, DIRECTOR EILEEN BAILDAM
2023-12-28GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-08-03Termination of appointment of Lian Michelle Rogan on 2023-06-14
2023-06-12CONFIRMATION STATEMENT MADE ON 12/06/23, WITH NO UPDATES
2023-06-09APPOINTMENT TERMINATED, DIRECTOR JOHN ANTHONY GITTINS
2023-06-09DIRECTOR APPOINTED MRS CATHERINE LAURA JANE GREENING
2022-12-16GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-12-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-07-26AP03Appointment of Mrs Lian Michelle Rogan as company secretary on 2022-07-01
2022-07-26TM02Termination of appointment of Janet Wallace on 2022-07-01
2022-06-17CS01CONFIRMATION STATEMENT MADE ON 13/06/22, WITH NO UPDATES
2022-05-13TM01APPOINTMENT TERMINATED, DIRECTOR VALERIE ANN LAWTON
2022-05-13AP01DIRECTOR APPOINTED DR ANDREW SELBY
2022-05-11AP01DIRECTOR APPOINTED DR IAN SINHA
2022-04-14AP01DIRECTOR APPOINTED MR JONATHAN ROBERT BAGLEY
2022-03-02TM01APPOINTMENT TERMINATED, DIRECTOR ANNE BRIAR STEWART
2021-12-14GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-12-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-06-24CS01CONFIRMATION STATEMENT MADE ON 13/06/21, WITH NO UPDATES
2021-01-13TM01APPOINTMENT TERMINATED, DIRECTOR HAYLEY JESSICA SMALLMAN
2020-12-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-06-18CS01CONFIRMATION STATEMENT MADE ON 13/06/20, WITH NO UPDATES
2020-06-18TM01APPOINTMENT TERMINATED, DIRECTOR ALAN RICE
2020-06-18AP01DIRECTOR APPOINTED MS LEILA MICHELE WILLIAMS
2020-01-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-07-11TM01APPOINTMENT TERMINATED, DIRECTOR HELEN ANDREA WATSON
2019-06-17CS01CONFIRMATION STATEMENT MADE ON 13/06/19, WITH NO UPDATES
2019-04-08AP01DIRECTOR APPOINTED MRS HAYLEY JESSICA SMALLMAN
2018-12-21AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-06-21CS01CONFIRMATION STATEMENT MADE ON 13/06/18, WITH NO UPDATES
2018-05-18AP01DIRECTOR APPOINTED DR HELEN JANE BUTTERWORTH
2017-12-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-06-15CS01CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES
2017-06-07MEM/ARTSARTICLES OF ASSOCIATION
2017-06-07RES01ALTER ARTICLES 15/05/2017
2017-06-07MEM/ARTSARTICLES OF ASSOCIATION
2017-06-07RES01ALTER ARTICLES 15/05/2017
2017-04-21TM01APPOINTMENT TERMINATED, DIRECTOR LYN JONES
2016-12-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-12-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-11-17TM01APPOINTMENT TERMINATED, DIRECTOR ANNETTE SYLVIA FURLEY
2016-07-19TM01APPOINTMENT TERMINATED, DIRECTOR MARK GORTON
2016-07-19AP01DIRECTOR APPOINTED MR MARK WILLIAM THOMAS
2016-07-19AP01DIRECTOR APPOINTED MISS VALERIE ANN LAWTON
2016-07-19TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP KERSHAW
2016-07-19TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR LEARY
2016-07-19AP01DIRECTOR APPOINTED MR JOHN ANTHONY GITTINS
2016-06-20AR0113/06/16 NO MEMBER LIST
2016-06-20AR0113/06/16 NO MEMBER LIST
2015-11-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-06-15AR0113/06/15 ANNUAL RETURN FULL LIST
2015-04-23AP01DIRECTOR APPOINTED DR EILEEN BAILDAM
2015-04-23AP01DIRECTOR APPOINTED DR ANNE BRIAR STEWART
2015-04-23AP01DIRECTOR APPOINTED MS ANNETTE SYLVIA FURLEY
2015-04-23TM01APPOINTMENT TERMINATED, DIRECTOR LYNDA BROOK
2015-04-23AP01DIRECTOR APPOINTED DR EILEEN BAILDAM
2015-04-23AP01DIRECTOR APPOINTED DR ANNE BRIAR STEWART
2015-04-23AP01DIRECTOR APPOINTED MS ANNETTE SYLVIA FURLEY
2015-04-23TM01APPOINTMENT TERMINATED, DIRECTOR LYNDA BROOK
2014-08-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-08-13TM01APPOINTMENT TERMINATED, DIRECTOR GERARD JAMES MARTIN
2014-07-10AR0113/06/14 NO MEMBER LIST
2014-05-21AP01DIRECTOR APPOINTED MR ALAN RICE
2014-02-11TM01APPOINTMENT TERMINATED, DIRECTOR JAYNE CARTWRIGHT
2014-02-11TM01APPOINTMENT TERMINATED, DIRECTOR WENDIE DARLINGTON
2013-10-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-06-25AR0113/06/13 NO MEMBER LIST
2013-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN ANDREA WATSON / 31/03/2013
2012-12-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-06-14AR0113/06/12 NO MEMBER LIST
2012-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/2012 FROM CLAIRE HOUSE CHILDREN'S HOSPICE CLATTERBRIDGE ROAD BEBINGTON WIRRAL MERSEYSIDE CH63 4JD ENGLAND
2012-05-22RES01ADOPT ARTICLES 26/03/2012
2012-04-03TM01APPOINTMENT TERMINATED, DIRECTOR WENDY NICHOLSON
2012-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-10-31AP01DIRECTOR APPOINTED MS LYN JONES
2011-07-20AP01DIRECTOR APPOINTED MISS WENDY JANE NICHOLSON
2011-06-28AR0113/06/11 NO MEMBER LIST
2011-06-28AP01DIRECTOR APPOINTED MS JAYNE ABIGAIL CARTWRIGHT
2011-04-27TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP MALEM
2011-04-27TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN TROWLER
2011-02-11AA01CURREXT FROM 31/12/2010 TO 31/03/2011
2010-11-05AP01DIRECTOR APPOINTED MR TREVOR ANDREW FALCON LEARY
2010-11-03AP01DIRECTOR APPOINTED MR PHILIP DAVID KERSHAW
2010-11-03AP03SECRETARY APPOINTED JANET WALLACE
2010-10-05TM01APPOINTMENT TERMINATED, DIRECTOR DENIS MAHONY
2010-09-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-08-02AR0113/06/10 NO MEMBER LIST
2010-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN ANDREA WATSON / 13/06/2010
2010-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / LYNDA BROOK / 13/06/2010
2010-02-25TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CAIRNS
2010-02-02TM01APPOINTMENT TERMINATED, DIRECTOR JANET SUTHERLAND OAKES
2010-02-02AP01DIRECTOR APPOINTED MR PHILIP RUSSELL MALEM
2010-01-28AP01DIRECTOR APPOINTED MR GERARD JAMES MARTIN
2010-01-05TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ODEA
2009-10-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-08-06288aDIRECTOR APPOINTED MR STEPHEN PATRICK ODEA
2009-07-28363aANNUAL RETURN MADE UP TO 13/06/09
2009-07-28353LOCATION OF REGISTER OF MEMBERS
2009-06-15288aDIRECTOR APPOINTED MR DAVID ANTHONY CAIRNS
2009-06-02288bAPPOINTMENT TERMINATED DIRECTOR GERARD MARTIN
2008-11-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-08-06363aANNUAL RETURN MADE UP TO 13/06/08
2008-08-06288aDIRECTOR APPOINTED MRS HELEN ANDREA WATSON
2008-08-06353LOCATION OF REGISTER OF MEMBERS
2008-08-05190LOCATION OF DEBENTURE REGISTER
2008-08-05287REGISTERED OFFICE CHANGED ON 05/08/2008 FROM CLAIRE HOUSE CHILDREN'S HOSPICE CLATTERBRIDGE ROAD BEBINGTON, WIRRAL MERSEYSIDE CH63 4JD
2008-08-05288aDIRECTOR APPOINTED MR MARK ANDREW GORTON
2008-06-11288bAPPOINTMENT TERMINATED DIRECTOR OLWEN JONES
2008-06-11288bAPPOINTMENT TERMINATED DIRECTOR HELENA KLENKA
2007-10-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-07-03363aANNUAL RETURN MADE UP TO 13/06/07
2007-07-03288bDIRECTOR RESIGNED
2006-10-11AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-16363aANNUAL RETURN MADE UP TO 13/06/06
2006-06-16288cDIRECTOR'S PARTICULARS CHANGED
2006-03-30395PARTICULARS OF MORTGAGE/CHARGE
2005-10-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-06-27363(287)REGISTERED OFFICE CHANGED ON 27/06/05
2005-06-27363sANNUAL RETURN MADE UP TO 13/06/05
2004-12-23288bSECRETARY RESIGNED
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 CLAIRE HOUSE 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 CLAIRE HOUSE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2006-03-30 Outstanding NATIONAL LOTTERY CHARITIES BOARD
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

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 CLAIRE HOUSE

Intangible Assets
Patents
We have not found any records of CLAIRE HOUSE registering or being granted any patents
Domain Names
We do not have the domain name information for CLAIRE HOUSE
Trademarks
We have not found any records of CLAIRE HOUSE registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLAIRE HOUSE. 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 CLAIRE HOUSE 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
Business rates information was found for CLAIRE HOUSE for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
UNIT 1 COCKHEDGE WAY WARRINGTON WA1 2QQ 16,000

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLAIRE HOUSE 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 CLAIRE HOUSE 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 CH63 4JD