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

WCS CARE GROUP LIMITED

Head Office, 1st Floor, Newlands Whites Row, Kenilworth, WARWICKSHIRE, CV8 1HW,
Company Registration Number
02713150
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Wcs Care Group Ltd
WCS CARE GROUP LIMITED was founded on 1992-05-01 and has its registered office in Kenilworth. The organisation's status is listed as "Active". Wcs Care Group Limited 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 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
WCS CARE GROUP LIMITED
 
Legal Registered Office
Head Office, 1st Floor
Newlands Whites Row
Kenilworth
WARWICKSHIRE
CV8 1HW
Other companies in CV8
 
Previous Names
WARWICKSHIRE CARE SERVICES LIMITED04/12/2008
Charity Registration
Charity Number 1012788
Charity Address HEAD OFFICE 1ST FLOOR, NEWLANDS WHITES ROW, KENILWORTH, WARWICKSHIRE, CV8 1HW
Charter TO PROVIDE HIGH QUALITY AFFORDABLE CARE HOMES FOR OLDER PEOPLE AND PEOPLE WITH DISABILITIES.
Filing Information
Company Number 02713150
Company ID Number 02713150
Date formed 1992-05-01
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-03-29
Return next due 2025-04-12
Type of accounts GROUP
VAT Number /Sales tax ID GB754525521  
Last Datalog update: 2024-04-11 10:12:03
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.

Company Officers of WCS CARE GROUP LIMITED

Current Directors
Officer Role Date Appointed
PARESH CHANDRAKANT PAREKH
Company Secretary 2015-11-30
MARK RONALD ANDREWS
Director 2017-11-27
BARRIE CHRISTOPHER CRESSEY
Director 2013-09-23
KARL WASYL DEMIAN
Director 2008-09-08
ALISON LAST
Director 2018-04-01
ADRIAN FREDERICK LEVETT
Director 2015-09-21
ROGER LEONARD MERCHANT
Director 2017-11-27
LEE EAMON MIDDLEBURGH
Director 2013-09-23
SIMON PETER MILLER
Director 2005-11-28
KEITH JON NURCOMBE
Director 2014-09-22
PATRICIA JANE SOUTHEARD
Director 2013-09-23
Previous Officers
Officer Role Date Appointed Date Resigned
MARY ANN MALLOY
Director 2010-03-15 2018-04-01
ALAN THOMAS LAST
Director 2008-09-08 2018-03-31
JOAN ENID MARY DEELEY
Director 2010-03-15 2017-08-18
ANTHONY STANLEY FOSSEY
Director 2008-09-08 2017-08-18
RICHARD DENNIS BROOKES
Director 2010-03-15 2016-02-15
NICHOLAS JOHN WOOD
Company Secretary 1992-11-09 2015-11-30
NOEL CAMPBELL HUNTER
Director 2003-06-23 2013-12-02
MARTIN PETER GREEN
Director 2008-09-08 2012-12-03
LAURENCE DENNIS LODGE
Director 2005-11-28 2011-11-21
RICHARD LAURENCE HAM
Director 2010-03-15 2011-07-04
JOYCE COLSTON
Director 1995-06-30 2010-01-18
ERIC WILLIAM LANCHESTER
Director 1994-03-14 2009-11-23
RORY CAMERON DUFF
Director 2001-05-14 2008-09-08
THOMAS MONTAGUE ALFRED GRANT
Director 1996-11-25 2008-09-08
JOHN RICHARD BETTINSON
Director 1992-05-11 2005-11-28
COLIN GEORGE MCMILLAN
Director 1992-05-01 2005-11-28
HAROLD WILLIAM DEATH
Director 1997-05-19 2001-07-16
PETER COULSON
Director 1992-05-11 2001-05-14
FRANK MCCARNEY
Director 1995-01-30 1997-05-19
KENNETH WALTER TOM EDWARDS
Director 1992-05-01 1994-09-26
AMY LILIAN ISHERWOOD
Director 1992-10-12 1994-03-14
DAVID NANCHOLLAS LUSCOMBE
Director 1992-08-11 1993-12-20
CHRYSANDA GILBERT
Director 1992-10-12 1993-11-22
DAVID GEORGE COWCHER
Director 1992-10-12 1993-07-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK RONALD ANDREWS BROUGHTON CONSULTANCY LIMITED Director 2017-08-02 CURRENT 2017-08-02 Active
KARL WASYL DEMIAN COMMON LANE DEVELOPMENTS LIMITED Director 2014-03-17 CURRENT 2011-03-29 Active
ADRIAN FREDERICK LEVETT COMMON LANE DEVELOPMENTS LIMITED Director 2017-11-27 CURRENT 2011-03-29 Active
ROGER LEONARD MERCHANT LEICESTERSHIRE BUSINESS VOICE Director 2015-10-05 CURRENT 2001-09-13 Active
ROGER LEONARD MERCHANT DERBY MUSEUMS Director 2014-01-28 CURRENT 2012-04-18 Active
LEE EAMON MIDDLEBURGH COMMON LANE DEVELOPMENTS LIMITED Director 2017-11-27 CURRENT 2011-03-29 Active
KEITH JON NURCOMBE DHU HEALTH CARE C.I.C. Director 2015-02-02 CURRENT 2006-06-01 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Finance AssistantKenilworthEnsuring the bank account receipts and payments are kept up to date and reconciled on a monthly basis. Finance Assistant - Full-Time*....2015-11-03

Jobs results powered by Indeed
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
2024-04-11CONFIRMATION STATEMENT MADE ON 29/03/24, WITH NO UPDATES
2023-12-05APPOINTMENT TERMINATED, DIRECTOR TRICIA MARY BANKS
2023-08-24GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-04-12CONFIRMATION STATEMENT MADE ON 29/03/23, WITH NO UPDATES
2022-10-03GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-07-13AP01DIRECTOR APPOINTED MR ANTHONY JAMES HOLT
2022-07-13TM01APPOINTMENT TERMINATED, DIRECTOR BARRIE CHRISTOPHER CRESSEY
2022-04-12CS01CONFIRMATION STATEMENT MADE ON 29/03/22, WITH NO UPDATES
2021-11-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-09-30AP01DIRECTOR APPOINTED MRS ELIZABETH JANE BASTEN
2021-04-15CS01CONFIRMATION STATEMENT MADE ON 29/03/21, WITH NO UPDATES
2020-12-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-12-03AP01DIRECTOR APPOINTED MS SHâN ERICA DOBINSON
2020-05-01CS01CONFIRMATION STATEMENT MADE ON 29/03/20, WITH NO UPDATES
2019-11-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-10-03TM01APPOINTMENT TERMINATED, DIRECTOR KARL WASYL DEMIAN
2019-07-12AP01DIRECTOR APPOINTED MRS JAYNE ALISON MATTHEWS
2019-07-12TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA JANE SOUTHEARD
2019-04-04CS01CONFIRMATION STATEMENT MADE ON 29/03/19, WITH NO UPDATES
2019-03-14TM01APPOINTMENT TERMINATED, DIRECTOR KEITH JON NURCOMBE
2019-02-01AP01DIRECTOR APPOINTED MRS REBECCA LYNDA WARWICK
2018-12-07TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PETER MILLER
2018-08-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-04-11AP01DIRECTOR APPOINTED MRS ALISON LAST
2018-04-10CS01CONFIRMATION STATEMENT MADE ON 29/03/18, WITH NO UPDATES
2018-04-10TM01APPOINTMENT TERMINATED, DIRECTOR ALAN LAST
2018-04-10TM01APPOINTMENT TERMINATED, DIRECTOR MARY MALLOY
2018-01-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2018-01-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2018-01-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2018-01-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2018-01-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2018-01-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2018-01-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2018-01-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2018-01-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2018-01-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2018-01-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-01-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-12-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-12-13AP01DIRECTOR APPOINTED MR ROGER LEONARD MERCHANT
2017-12-12AP01DIRECTOR APPOINTED MR MARK RONALD ANDREWS
2017-08-29TM01APPOINTMENT TERMINATED, DIRECTOR JOAN DEELEY
2017-08-29TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY FOSSEY
2017-03-29CS01CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES
2017-03-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 027131500028
2016-12-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PETER MILLER / 19/09/2016
2016-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN THOMAS LAST / 19/09/2016
2016-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KARL WASYL DEMIAN / 19/09/2016
2016-05-09AR0101/05/16 NO MEMBER LIST
2016-02-22TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BROOKES
2015-12-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-12-03AP03SECRETARY APPOINTED MR PARESH CHANDRAKANT PAREKH
2015-12-03TM02APPOINTMENT TERMINATED, SECRETARY NICHOLAS WOOD
2015-09-21AP01DIRECTOR APPOINTED MR ADRIAN FREDERICK LEVETT
2015-05-06AR0101/05/15 NO MEMBER LIST
2015-04-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 027131500027
2015-04-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 027131500026
2015-04-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 027131500023
2015-04-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 027131500022
2015-04-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 027131500021
2015-04-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 027131500024
2015-04-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 027131500025
2015-04-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 027131500017
2015-04-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 027131500018
2015-04-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 027131500019
2015-04-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 027131500020
2014-12-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-09-25AP01DIRECTOR APPOINTED MR KEITH JON NURCOMBE
2014-05-01AR0101/05/14 NO MEMBER LIST
2014-02-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2013-12-23TM01APPOINTMENT TERMINATED, DIRECTOR NOEL HUNTER
2013-12-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-11-06AP01DIRECTOR APPOINTED MR LEE EAMON MIDDLEBURGH
2013-11-06AP01DIRECTOR APPOINTED MRS PATRICIA JANE SOUTHEARD
2013-11-06AP01DIRECTOR APPOINTED MR BARRIE CHRISTOPHER CRESSEY
2013-06-25AUDAUDITOR'S RESIGNATION
2013-06-17AUDAUDITOR'S RESIGNATION
2013-05-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 027131500016
2013-05-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 027131500015
2013-05-07AR0101/05/13 NO MEMBER LIST
2013-03-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2012-12-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-12-06TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN GREEN
2012-05-15AR0101/05/12 NO MEMBER LIST
2011-12-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-11-25TM01APPOINTMENT TERMINATED, DIRECTOR LAURENCE LODGE
2011-07-07TM01APPOINTMENT TERMINATED, DIRECTOR MARIE STUBBINGS
2011-07-07TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HAM
2011-05-05AR0101/05/11 NO MEMBER LIST
2010-10-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-05-06AR0101/05/10 NO MEMBER LIST
2010-04-07AP01DIRECTOR APPOINTED MS JOAN ENID MARY DEELEY
2010-03-17AP01DIRECTOR APPOINTED MRS MARY ANN MALLOY
2010-03-17AP01DIRECTOR APPOINTED MR RICHARD LAURENCE HAM
2010-03-17AP01DIRECTOR APPOINTED MR RICHARD DENNIS BROOKES
2010-03-17TM01APPOINTMENT TERMINATED, DIRECTOR ERIC LANCHESTER
2010-02-11RES01ADOPT MEM AND ARTS 18/01/2010
2010-02-02TM01APPOINTMENT TERMINATED, DIRECTOR HOWELL MERCHANT
2010-02-02TM01APPOINTMENT TERMINATED, DIRECTOR JOYCE COLSTON
2009-10-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE LODGE / 06/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PETER MILLER / 06/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NOEL CAMPBELL HUNTER / 06/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MARIE CATHERINE STUBBINGS / 06/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / HOWELL RICHARD MERCHANT / 06/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN THOMAS LAST / 06/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JOYCE COLSTON / 05/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY STANLEY FOSSEY / 05/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN PETER GREEN / 06/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ERIC WILLIAM LANCHESTER / 06/10/2009
2009-10-06CH03SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN WOOD / 06/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KARL WASYL DEMIAN / 05/10/2009
2009-05-01363aANNUAL RETURN MADE UP TO 01/05/09
2008-12-22MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-12-03CERTNMCOMPANY NAME CHANGED WARWICKSHIRE CARE SERVICES LIMITED CERTIFICATE ISSUED ON 04/12/08
2008-10-07288aDIRECTOR APPOINTED MR ANTHONY STANLEY FOSSEY
2008-09-30288aDIRECTOR APPOINTED MR MARTIN PETER GREEN
2008-09-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-09-15288aDIRECTOR APPOINTED MR KARL WASYL DEMIAN
2008-09-15288aDIRECTOR APPOINTED MR ALAN THOMAS LAST
2008-09-12288bAPPOINTMENT TERMINATED DIRECTOR RORY DUFF
2008-09-12288bAPPOINTMENT TERMINATED DIRECTOR THOMAS GRANT
2008-06-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2008-05-21363aANNUAL RETURN MADE UP TO 01/05/08
2008-05-21287REGISTERED OFFICE CHANGED ON 21/05/2008 FROM CENTRAL OFFICE,1ST FLOOR NEWLANDS,WHITES ROW KENILWORTH,WARWICKSHIRE CV8 1HW
2008-05-21353LOCATION OF REGISTER OF MEMBERS
2008-05-21190LOCATION OF DEBENTURE REGISTER
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 WCS CARE GROUP 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 WCS CARE GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 28
Mortgages/Charges outstanding 15
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-03-24 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2015-04-02 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2015-04-02 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2015-04-02 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2015-04-02 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2015-04-02 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2015-04-02 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2015-04-02 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2015-04-02 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2015-04-02 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2015-04-02 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2015-04-02 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2013-05-30 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2013-05-17 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2013-03-22 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2003-05-16 Satisfied AIB GROUP (UK) P.L.C.
COUNTERPART UNDERLEASE 1992-10-23 Outstanding TRIDENT HOUSING ASSOCIATION LIMITED
COUNTERPART LEASE 1992-10-23 Outstanding MERCIAN HOUSING ASSOCIATION LIMITED
COUNTERPART UNDERLEASE 1992-10-23 Outstanding TRIDENT HOUSING ASSOCIATION LIMITED
COUNTERPART UNDERLEASE 1992-10-23 Outstanding MERCIAN HOUSING ASSOCIATION LIMITED
COUNTERPART UNDERLEASE 1992-10-23 Outstanding MERCIAN HOUSING ASSOCIATION LIMITED
COUNTERPART UNDERLEASE 1992-10-23 Outstanding TRIDENT HOUSING ASSOCIATION LIMITED
COUNTERPART UNDERLEASE 1992-10-23 Outstanding MERCIAN HOUSING ASSOCIATION LIMITED
COUNTERPART LEASE 1992-10-23 Outstanding MERCIAN HOUSING ASSOCIATION LIMITED
COUNTERPART UNDERLEASE 1992-10-23 Outstanding TRIDENT HOUSING ASSOCIATION LIMITED
COUNTERPART UNDERLEASE 1992-10-23 Outstanding TRIDENT HOUSING ASSOCIATION LIMITED
COUNTERPART UNDERLEASE 1992-10-23 Outstanding MERCIAN HOUSING ASSOCIATION LIMITED
COUNTERPART UNDERLEASE 1992-10-23 Outstanding TRIDENT HOUSING ASSOCIATION LIMITED
Intangible Assets
Patents
We have not found any records of WCS CARE GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WCS CARE GROUP LIMITED
Trademarks
We have not found any records of WCS CARE GROUP LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with WCS CARE GROUP LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Solihull Metropolitan Borough Council 2017-2 GBP £4,035
Solihull Metropolitan Borough Council 2017-1 GBP £6,230
Solihull Metropolitan Borough Council 2016-12 GBP £15,751
Solihull Metropolitan Borough Council 2016-10 GBP £15,751
Solihull Metropolitan Borough Council 2016-8 GBP £7,876
South Tyneside Council 2016-5 GBP £892 Residential Care In Borough
Derbyshire County Council 2016-1 GBP £1,747
Solihull Metropolitan Borough Council 2016-1 GBP £7,617
Derbyshire County Council 2015-12 GBP £1,053
Derbyshire County Council 2015-11 GBP £4,814
Solihull Metropolitan Borough Council 2015-4 GBP £9,357
Warwickshire County Council 2015-3 GBP £533,541 Adult Social Care Contracts
Warwickshire County Council 2015-2 GBP £574,014 Adult Social Care Contracts
Warwickshire County Council 2015-1 GBP £109,908 Residential Care (Adults)
Solihull Metropolitan Borough Council 2015-1 GBP £9,357
Salford City Council 2014-12 GBP £4,160
Solihull Metropolitan Borough Council 2014-12 GBP £9,055
Warwickshire County Council 2014-12 GBP £272,356 Residential Care (Adults)
Solihull Metropolitan Borough Council 2014-11 GBP £9,357 ASC - Residential Care Permanent
Warwickshire County Council 2014-11 GBP £550,151 Residential Care (Adults)
Dudley Borough Council 2014-10 GBP £11,150
Solihull Metropolitan Borough Council 2014-10 GBP £10,323 ASC - Residential Care Permanent
Warwickshire County Council 2014-10 GBP £954,997 Adult Social Care Contracts
Solihull Metropolitan Borough Council 2014-9 GBP £9,037 ASC - Residential Care Permanent
Warwickshire County Council 2014-9 GBP £940,635 Adult Social Care Contracts
Warwickshire County Council 2014-8 GBP £232,058 Adult Social Care Contracts
Warwickshire County Council 2014-7 GBP £82,019 Residential Care (Adults)
Birmingham City Council 2014-6 GBP £3,540
Warwickshire County Council 2014-6 GBP £1,029,489 Training - External
Birmingham City Council 2014-5 GBP £3,540
Warwickshire County Council 2014-5 GBP £558,304 Adult Social Care Contracts
Birmingham City Council 2014-4 GBP £3,540
Warwickshire County Council 2014-4 GBP £527,528 Residential Care (Adults)
Warwickshire County Council 2014-3 GBP £102,411 Grants to Organisations & Voluntary Bodies
Birmingham City Council 2014-3 GBP £11,506
Dudley Borough Council 2014-3 GBP £1,885
Dudley Borough Council 2014-2 GBP £10,010
Warwickshire County Council 2014-2 GBP £603,049 Residential Care (Adults)
Warwickshire County Council 2014-1 GBP £614 Grants to Organisations & Voluntary Bodies
Warwickshire County Council 2013-12 GBP £582,615 Residential Care (Adults)
Warwickshire County Council 2013-11 GBP £524,597 Adult Social Care Contracts
Warwickshire County Council 2013-10 GBP £59,308 Residential Care (Adults)
Warwickshire County Council 2013-8 GBP £1,022,227 Adult Social Care Contracts
Warwickshire County Council 2013-7 GBP £552,956 Adult Social Care Contracts
Warwickshire County Council 2013-6 GBP £1,064,584 Residential Care (Adults)
Warwickshire County Council 2013-5 GBP £538,462 Adult Social Care Contracts
Warwickshire County Council 2013-4 GBP £105,959 Training - External
Warwickshire County Council 2013-3 GBP £502,953 Residential Care (Adults)
Warwickshire County Council 2013-2 GBP £912,306 Adult Social Care Contracts
Warwickshire County Council 2013-1 GBP £483,793
Warwickshire County Council 2012-12 GBP £53,661 Homecare - External Domiciliary (Adults)
Warwickshire County Council 2012-11 GBP £513,469 Residential Care (Adults)
Warwickshire County Council 2012-10 GBP £1,032,594 Homecare - External Domiciliary (Adults)
Warwickshire County Council 2012-9 GBP £70,786 Homecare - External Domiciliary (Adults)
Warwickshire County Council 2012-8 GBP £926,845 Adult Social Care Contracts
Warwickshire County Council 2012-7 GBP £503,435 Day Care Adult
Warwickshire County Council 2012-6 GBP £433,612 Day Care Adult
Warwickshire County Council 2012-5 GBP £508,621 Residential Care (Adults)
Warwickshire County Council 2012-4 GBP £474,363 Residential Care (Adults)
Warwickshire County Council 2012-3 GBP £522,503 Residential Care (Adults)
Warwickshire County Council 2012-2 GBP £1,165 HOMECARE EXTERNAL
Warwickshire County Council 2012-1 GBP £506,168 DAY CARE ADULT EXTERNAL
Warwickshire County Council 2011-12 GBP £943,421 DAY CARE ADULT EXTERNAL
Warwickshire County Council 2011-11 GBP £160,533 HOMECARE EXTERNAL
Warwickshire County Council 2011-10 GBP £995,578 DAY CARE ADULT EXTERNAL
Warwickshire County Council 2011-9 GBP £45,485 RESIDENTIAL CARE EXTERNAL
Warwickshire County Council 2011-7 GBP £559,031 DAY CARE ADULT EXTERNAL
Warwickshire County Council 2011-6 GBP £1,034,312 DAY CARE ADULT EXTERNAL
Warwickshire County Council 2011-5 GBP £1,018,582 DOMICILIARY EXTERNAL
Warwickshire County Council 2011-4 GBP £72,911 DOMICILIARY EXTERNAL
Warwickshire County Council 2011-3 GBP £627,558 DAY CARE ADULT EXTERNAL
Warwickshire County Council 2011-2 GBP £562,152 DOMICILIARY EXTERNAL
Warwickshire County Council 2011-1 GBP £484,357 RESIDENTIAL EMI SERVICES EXTERNAL
London Borough of Havering 2010-12 GBP £4,072
Dudley Metropolitan Council 0-0 GBP £31,616

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 WCS CARE GROUP 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 WCS CARE GROUP 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 WCS CARE GROUP 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.
    Other companies at postcode CV8 1HW