Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COMMUNITY HOMES OF INTENSIVE CARE AND EDUCATION LIMITED
Company Information for

COMMUNITY HOMES OF INTENSIVE CARE AND EDUCATION LIMITED

LINDEN HOUSE LIME WALK, BAGSHOT ROAD, BRACKNELL, BERKSHIRE, RG12 9DY,
Company Registration Number
02704854
Private Limited Company
Active

Company Overview

About Community Homes Of Intensive Care And Education Ltd
COMMUNITY HOMES OF INTENSIVE CARE AND EDUCATION LIMITED was founded on 1992-04-08 and has its registered office in Bracknell. The organisation's status is listed as "Active". Community Homes Of Intensive Care And Education 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
COMMUNITY HOMES OF INTENSIVE CARE AND EDUCATION LIMITED
 
Legal Registered Office
LINDEN HOUSE LIME WALK
BAGSHOT ROAD
BRACKNELL
BERKSHIRE
RG12 9DY
Other companies in RG12
 
Filing Information
Company Number 02704854
Company ID Number 02704854
Date formed 1992-04-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 08/04/2016
Return next due 06/05/2017
Type of accounts FULL
Last Datalog update: 2024-05-05 13:09:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COMMUNITY HOMES OF INTENSIVE CARE AND EDUCATION LIMITED
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 COMMUNITY HOMES OF INTENSIVE CARE AND EDUCATION LIMITED

Current Directors
Officer Role Date Appointed
EDWINA JANE JOHNSTON
Company Secretary 2002-08-06
EDWINA JANE JOHNSTON
Director 2002-02-23
TRACY KEREN LANES
Director 2014-03-31
GARETH DAVID WILLIAMS
Director 2014-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES MICHAEL BOOTH
Director 2011-11-10 2014-05-31
DAVID JOHN COLE
Director 2009-12-31 2014-03-31
PAUL GOLD
Director 1992-06-22 2009-12-31
OLSWANG COSEC LIMITED
Company Secretary 2002-02-22 2002-08-06
RICHARD ALEXANDER KOWENICKI
Company Secretary 1997-03-01 2002-02-22
BRIAN ROBERT COWENS
Director 1995-12-01 2002-02-22
JOSEPH FREDERICK ANTHONY ELLIOTT
Director 1992-04-27 2002-02-22
RICHARD ALEXANDER KOWENICKI
Director 2001-08-31 2002-02-22
ROMAN RACZKA
Director 1998-01-01 2001-10-31
MAUREEN ELEANOR HALSTEAD
Company Secretary 1993-05-01 1997-02-28
RICHARD EDWARD CREED
Company Secretary 1993-03-15 1993-05-01
JOHN CLARE
Director 1992-06-22 1993-05-01
RICHARD EDWARD CREED
Director 1992-12-01 1993-05-01
MICHAEL CRAIG MAXWELL FERGUSON
Company Secretary 1992-04-27 1993-03-15
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1992-04-08 1992-04-27
INSTANT COMPANIES LIMITED
Nominated Director 1992-04-08 1992-04-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EDWINA JANE JOHNSTON CHOICE CARE GROUP LIMITED Company Secretary 2005-11-04 CURRENT 2003-07-08 Active
EDWINA JANE JOHNSTON TRUECARE GROUP LIMITED Company Secretary 2004-07-08 CURRENT 1998-06-11 Active
EDWINA JANE JOHNSTON TRUECARE HOLDINGS LIMITED Company Secretary 2004-06-08 CURRENT 2004-04-30 Active
EDWINA JANE JOHNSTON ORCHARD END LIMITED Company Secretary 2004-01-26 CURRENT 2003-07-07 Active
EDWINA JANE JOHNSTON CCG CONTRACTS LIMITED Company Secretary 2004-01-26 CURRENT 2003-07-06 Active
EDWINA JANE JOHNSTON CHOICE HOLDINGS LIMITED Company Secretary 2002-08-06 CURRENT 2001-11-23 Active
EDWINA JANE JOHNSTON CHOICE CARE GROUP HOLDINGS LIMITED Director 2013-08-07 CURRENT 2013-07-10 Active
EDWINA JANE JOHNSTON CHOICE CARE GROUP 2 LIMITED Director 2013-08-07 CURRENT 2013-07-11 Active
EDWINA JANE JOHNSTON CHOICE CARE GROUP 3 LIMITED Director 2013-08-07 CURRENT 2013-07-19 Active
EDWINA JANE JOHNSTON EXCEL SUPPORT SERVICES LTD Director 2010-11-12 CURRENT 2005-08-05 Active
EDWINA JANE JOHNSTON CHOICE PATHWAYS LIMITED Director 2010-04-30 CURRENT 2009-09-10 Active
EDWINA JANE JOHNSTON CHOICE CARE GROUP LIMITED Director 2005-11-04 CURRENT 2003-07-08 Active
EDWINA JANE JOHNSTON TRUECARE GROUP LIMITED Director 2004-06-19 CURRENT 1998-06-11 Active
EDWINA JANE JOHNSTON TRUECARE HOLDINGS LIMITED Director 2004-06-19 CURRENT 2004-04-30 Active
EDWINA JANE JOHNSTON ORCHARD END LIMITED Director 2004-01-26 CURRENT 2003-07-07 Active
EDWINA JANE JOHNSTON CCG CONTRACTS LIMITED Director 2004-01-26 CURRENT 2003-07-06 Active
EDWINA JANE JOHNSTON CHOICE HOLDINGS LIMITED Director 2002-02-23 CURRENT 2001-11-23 Active
TRACY KEREN LANES CHOICE CARE GROUP LIMITED Director 2014-03-31 CURRENT 2003-07-08 Active
TRACY KEREN LANES EXCEL SUPPORT SERVICES LTD Director 2014-03-31 CURRENT 2005-08-05 Active
TRACY KEREN LANES CHOICE CARE GROUP HOLDINGS LIMITED Director 2014-03-31 CURRENT 2013-07-10 Active
TRACY KEREN LANES CHOICE CARE GROUP 2 LIMITED Director 2014-03-31 CURRENT 2013-07-11 Active
TRACY KEREN LANES TRUECARE GROUP LIMITED Director 2014-03-31 CURRENT 1998-06-11 Active
TRACY KEREN LANES ORCHARD END LIMITED Director 2014-03-31 CURRENT 2003-07-07 Active
TRACY KEREN LANES TRUECARE HOLDINGS LIMITED Director 2014-03-31 CURRENT 2004-04-30 Active
TRACY KEREN LANES CHOICE PATHWAYS LIMITED Director 2014-03-31 CURRENT 2009-09-10 Active
TRACY KEREN LANES CHOICE CARE GROUP 3 LIMITED Director 2014-03-31 CURRENT 2013-07-19 Active
TRACY KEREN LANES CHOICE HOLDINGS LIMITED Director 2014-03-31 CURRENT 2001-11-23 Active
GARETH DAVID WILLIAMS CHOICE CARE GROUP LIMITED Director 2014-03-31 CURRENT 2003-07-08 Active
GARETH DAVID WILLIAMS EXCEL SUPPORT SERVICES LTD Director 2014-03-31 CURRENT 2005-08-05 Active
GARETH DAVID WILLIAMS CHOICE CARE GROUP HOLDINGS LIMITED Director 2014-03-31 CURRENT 2013-07-10 Active
GARETH DAVID WILLIAMS CHOICE CARE GROUP 2 LIMITED Director 2014-03-31 CURRENT 2013-07-11 Active
GARETH DAVID WILLIAMS TRUECARE GROUP LIMITED Director 2014-03-31 CURRENT 1998-06-11 Active
GARETH DAVID WILLIAMS ORCHARD END LIMITED Director 2014-03-31 CURRENT 2003-07-07 Active
GARETH DAVID WILLIAMS TRUECARE HOLDINGS LIMITED Director 2014-03-31 CURRENT 2004-04-30 Active
GARETH DAVID WILLIAMS CHOICE PATHWAYS LIMITED Director 2014-03-31 CURRENT 2009-09-10 Active
GARETH DAVID WILLIAMS CHOICE CARE GROUP 3 LIMITED Director 2014-03-31 CURRENT 2013-07-19 Active
GARETH DAVID WILLIAMS CHOICE HOLDINGS LIMITED Director 2014-03-31 CURRENT 2001-11-23 Active
GARETH DAVID WILLIAMS CCG CONTRACTS LIMITED Director 2014-03-31 CURRENT 2003-07-06 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
2023-12-09FULL ACCOUNTS MADE UP TO 31/03/23
2023-04-03CONFIRMATION STATEMENT MADE ON 01/04/23, WITH NO UPDATES
2023-04-03CONFIRMATION STATEMENT MADE ON 01/04/23, WITH NO UPDATES
2022-12-06AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-10-13APPOINTMENT TERMINATED, DIRECTOR BENJAMIN ROBERT TABERNER
2022-10-13DIRECTOR APPOINTED MRS SAMANTHA BOND
2022-10-13AP01DIRECTOR APPOINTED MRS SAMANTHA BOND
2022-10-13TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN ROBERT TABERNER
2022-05-09CS01CONFIRMATION STATEMENT MADE ON 01/04/22, WITH NO UPDATES
2022-04-14TM01APPOINTMENT TERMINATED, DIRECTOR GARETH DAVID WILLIAMS
2022-03-17AP01DIRECTOR APPOINTED MR GARY JOHN HALL
2021-12-16FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-16FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-16AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-12-15Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2021-12-15RES01ADOPT ARTICLES 15/12/21
2021-11-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 027048540087
2021-05-10AP01DIRECTOR APPOINTED MR BENJAMIN ROBERT TABERNER
2021-04-22CS01CONFIRMATION STATEMENT MADE ON 01/04/21, WITH NO UPDATES
2020-12-29AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-11-09TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN GREEN
2020-09-09AP01DIRECTOR APPOINTED MISS VALERIE LOUISE MICHIE
2020-09-09TM02Termination of appointment of Edwina Jane Johnston on 2020-08-31
2020-09-09TM01APPOINTMENT TERMINATED, DIRECTOR EDWINA JANE JOHNSTON
2020-04-16CS01CONFIRMATION STATEMENT MADE ON 08/04/20, WITH NO UPDATES
2020-04-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 027048540086
2019-06-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 027048540084
2019-04-11CS01CONFIRMATION STATEMENT MADE ON 08/04/19, WITH NO UPDATES
2018-12-27AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-12-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 027048540083
2018-11-15PSC07CESSATION OF CALEDONIA CHOICE LTD AS A PERSON OF SIGNIFICANT CONTROL
2018-11-15PSC02Notification of Choice Holdings Limited as a person with significant control on 2016-04-06
2018-10-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027048540082
2018-09-19AP01DIRECTOR APPOINTED MR JONATHAN GREEN
2018-09-14TM01APPOINTMENT TERMINATED, DIRECTOR TRACY KEREN LANES
2018-04-10CS01CONFIRMATION STATEMENT MADE ON 08/04/18, WITH NO UPDATES
2018-02-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 027048540082
2017-12-14AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-05-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 027048540081
2017-05-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 027048540080
2017-05-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 027048540079
2017-04-19LATEST SOC19/04/17 STATEMENT OF CAPITAL;GBP 351100
2017-04-19CS01CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES
2016-12-19AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 027048540077
2016-11-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 027048540078
2016-10-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 027048540076
2016-10-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 027048540074
2016-10-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 027048540073
2016-10-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 027048540075
2016-04-25LATEST SOC25/04/16 STATEMENT OF CAPITAL;GBP 351100
2016-04-25AR0108/04/16 FULL LIST
2016-01-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 027048540072
2015-12-17AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-09-03ANNOTATIONOther
2015-08-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 027048540071
2015-06-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 027048540070
2015-05-04LATEST SOC04/05/15 STATEMENT OF CAPITAL;GBP 351100
2015-05-04AR0108/04/15 FULL LIST
2015-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS EDWINA JANE JOHNSTON / 01/01/2010
2015-02-20AUDAUDITOR'S RESIGNATION
2015-01-11AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-12-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 027048540069
2014-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/2014 FROM P O BOX 2101 KIRTENS FARM ROAD PINGEWOOD READING BERKSHIRE RG303ZR
2014-06-25TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BOOTH
2014-05-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 027048540068
2014-04-30LATEST SOC30/04/14 STATEMENT OF CAPITAL;GBP 351100
2014-04-30AR0108/04/14 FULL LIST
2014-04-30AP01DIRECTOR APPOINTED MRS TRACY KEREN LANES
2014-04-30AP01DIRECTOR APPOINTED MR GARETH DAVID WILLIAMS
2014-04-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID COLE
2013-12-11AA01CURREXT FROM 30/09/2013 TO 31/03/2014
2013-10-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 027048540067
2013-08-15CC04STATEMENT OF COMPANY'S OBJECTS
2013-08-15RES01ADOPT ARTICLES 07/08/2013
2013-08-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 46
2013-08-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 45
2013-08-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 59
2013-08-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 57
2013-08-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 58
2013-08-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 56
2013-08-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 55
2013-08-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 60
2013-08-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 54
2013-08-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 53
2013-08-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 51
2013-08-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 52
2013-08-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 50
2013-08-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 65
2013-08-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 64
2013-08-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 63
2013-08-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 62
2013-08-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 61
2013-08-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 49
2013-08-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 48
2013-08-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 47
2013-08-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 027048540066
2013-07-04AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-04-28AR0108/04/13 FULL LIST
2012-07-02AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-04-10AR0108/04/12 FULL LIST
2011-11-18AP01DIRECTOR APPOINTED MR JAMES MICHAEL BOOTH
2011-04-20AR0108/04/11 FULL LIST
2011-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN COLE / 20/04/2011
2011-04-20CH03SECRETARY'S CHANGE OF PARTICULARS / MRS EDWINA JANE JOHNSTON / 20/04/2011
2011-03-11AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-04-16AR0108/04/10 FULL LIST
2010-03-03AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-01-08TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GOLD
2010-01-08AP01DIRECTOR APPOINTED MR DAVID COLE
2009-12-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 33
2009-12-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 31
2009-12-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 30
2009-12-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 21
2009-12-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 22
2009-12-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 24
2009-12-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 29
2009-12-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 34
2009-12-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 35
2009-12-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 42
2009-12-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 36
2009-12-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 43
2009-12-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 44
2009-12-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 23
2009-12-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 25
Industry Information
SIC/NAIC Codes
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 COMMUNITY HOMES OF INTENSIVE CARE AND EDUCATION 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 COMMUNITY HOMES OF INTENSIVE CARE AND EDUCATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 86
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 81
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-12-04 Outstanding THE ROYAL BANK OF SCOTLAND PLC (AS SECURITY AGENT FOR THE BENEFICIARIES)
2014-05-31 Outstanding THE ROYAL BANK OF SCOTLAND PLC (IN ITS CAPACITY AS SECURITY AGENT, AS SUCH TERM IS DEFINED IN THE SUPPLEMENTAL LEGAL MORTGAGE)
2013-10-30 Outstanding THE ROYAL BANK OF SCOTLAND PLC (IN ITS CAPACITY AS SECURITY AGENT)
2013-08-10 Outstanding THE ROYAL BANK OF SCOTLAND PLC (IN ITS CAPACITY AS SECURITY AGENT AND TRUSTEE FOR THE BENEFICIARIES) (THE "SECURITY AGENT")
DEBENTURE 2002-02-22 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2002-02-22 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2002-02-22 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2002-02-22 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2002-02-22 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2002-02-22 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2002-02-22 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2002-02-22 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2002-02-22 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2002-02-22 Satisfied LLOYDS TSB BANK PLC
DEBENTURE DEED 2002-02-22 Satisfied SOVEREIGN CAPITAL LIMITED
MORTGAGE DEED 2002-02-22 Satisfied SOVEREIGN CAPITAL LIMITED
LEGAL MORTGAGE 1998-01-05 Satisfied AIB GROUP (UK) P.L.C.
LEGAL MORTGAGE 1997-11-13 Satisfied AIB GROUP (UK) P.L.C.
LEGAL MORTGAGE 1995-07-19 Satisfied AIB FINANCE LIMITED
LEGAL MORTGAGE 1995-07-19 Satisfied AIB FINANCE LIMITED
MORTGAGE DEBENTURE 1995-07-19 Satisfied AIB FINANCE LIMITED
LEGAL MORTGAGE 1995-07-19 Satisfied AIB FINANCE LIMITED
LEGAL MORTGAGE 1995-07-19 Satisfied AIB FINANCE LIMITED
LEGAL MORTGAGE 1995-07-19 Satisfied AIB FINANCE LIMITED
A CREDIT AGREEMENT 1993-05-12 Satisfied CLOSE BROTHERS LIMITED
MORTGAGE DEBENTURE 1993-02-16 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1992-12-23 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1992-12-23 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1992-12-23 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1992-12-23 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1992-12-23 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1992-12-23 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1992-12-23 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1992-07-17 Satisfied ALLIANCE & LEICESTER BUILDING SOCIETY
Filed Financial Reports
Annual Accounts
2014-03-31

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 COMMUNITY HOMES OF INTENSIVE CARE AND EDUCATION LIMITED

Intangible Assets
Patents
We have not found any records of COMMUNITY HOMES OF INTENSIVE CARE AND EDUCATION LIMITED registering or being granted any patents
Domain Names

COMMUNITY HOMES OF INTENSIVE CARE AND EDUCATION LIMITED owns 2 domain names.

choiceltd.co.uk   excelsupportservicesltd.co.uk  

Trademarks

Trademark applications by COMMUNITY HOMES OF INTENSIVE CARE AND EDUCATION LIMITED

COMMUNITY HOMES OF INTENSIVE CARE AND EDUCATION LIMITED is the Original Applicant for the trademark Image for mark UK00003086850 LIVING THE LIFE ™ (UK00003086850) through the UKIPO on the 2014-12-19
Trademark classes: Computer software; electronic publications, educational information and training manuals downloadable from the internet; CDs; teaching apparatus. Printed matter; printed publications; instructional manuals; books; leaflets; pamphlets. Education services; provision of training; education and training services to enable the measurement of the progress of a care and rehabilitation service user; organisation and management of educational training workshops, seminars and exhibitions; online electronic publications; consultancy and advisory services for all the aforesaid services. Provision of residential care services; provision of residential care homes; provision of nursing; provision of nursing care homes; medical care services; nursing care services; mental rehabilitation services; day care centres; respite care services; home-visit nursing care; providing care and mental rehabilitation facilities; provision of health care services in domestic homes; residential medical advice services; residential medical treatment services; therapy services; speech therapy services; counselling services; psychology services.
Income
Government Income

Government spend with COMMUNITY HOMES OF INTENSIVE CARE AND EDUCATION LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Havering 2014-9 GBP £7,065 RESIDENTIAL PLACEMENTS - PRIVATE CONTRACTORS PAYMENT
London Borough of Havering 2014-8 GBP £21,701
London Borough of Havering 2014-7 GBP £28,262
London Borough of Havering 2014-6 GBP £14,131
London Borough of Havering 2014-5 GBP £7,065
London Borough of Havering 2014-4 GBP £14,131
London Borough of Havering 2014-3 GBP £14,635
London Borough of Havering 2014-2 GBP £14,131
London Borough of Havering 2014-1 GBP £14,131
London Borough of Havering 2013-12 GBP £14,131
London Borough of Havering 2013-11 GBP £14,131
London Borough of Havering 2013-10 GBP £14,131
London Borough of Havering 2013-9 GBP £14,131
London Borough of Havering 2013-8 GBP £14,131
London Borough of Havering 2013-7 GBP £28,262
London Borough of Havering 2013-6 GBP £14,131

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 COMMUNITY HOMES OF INTENSIVE CARE AND EDUCATION 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 COMMUNITY HOMES OF INTENSIVE CARE AND EDUCATION 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 COMMUNITY HOMES OF INTENSIVE CARE AND EDUCATION 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.