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

WILSON CARE RESOURCES LIMITED

22 PARK ROAD, MOSELEY, BIRMINGHAM, B13 8AH,
Company Registration Number
02782199
Private Limited Company
Active

Company Overview

About Wilson Care Resources Ltd
WILSON CARE RESOURCES LIMITED was founded on 1993-01-21 and has its registered office in Birmingham. The organisation's status is listed as "Active". Wilson Care Resources Limited is a Private Limited Company 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
WILSON CARE RESOURCES LIMITED
 
Legal Registered Office
22 PARK ROAD
MOSELEY
BIRMINGHAM
B13 8AH
Other companies in B13
 
Filing Information
Company Number 02782199
Company ID Number 02782199
Date formed 1993-01-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 25/01/2016
Return next due 22/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-05 07:40:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WILSON CARE RESOURCES 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.
Companies with same name WILSON CARE RESOURCES LIMITED
The following companies were found which have the same name as WILSON CARE RESOURCES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WILSON CARE RESOURCES HOLDINGS LIMITED 22 PARK ROAD MOSELEY BIRMINGHAM B13 8AH Active Company formed on the 2022-01-21

Company Officers of WILSON CARE RESOURCES LIMITED

Current Directors
Officer Role Date Appointed
JOHN WILSON
Company Secretary 1998-04-07
NICKLAS ALAN HUNT
Director 1998-09-08
JOHN WILSON
Director 1993-10-17
Previous Officers
Officer Role Date Appointed Date Resigned
MALCOLM WRIGHT
Director 2003-11-13 2014-07-07
RICHARD HENRY JAFFA
Director 1995-07-24 2009-07-01
JANE WILSON
Company Secretary 1993-01-21 1998-04-07
JANE WILSON
Director 1993-01-21 1998-04-07
PHILIP MCVAY
Director 1994-11-03 1996-06-01
RICHARD HENRY JAFFA
Director 1993-01-21 1993-10-12
SECRETARIES BY DESIGN LIMITED
Company Secretary 1993-01-21 1993-01-21
NOMINEES BY DESIGN LIMITED
Nominated Director 1993-01-21 1993-01-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN WILSON J N (WARWICK) LIMITED Company Secretary 2002-11-01 CURRENT 2002-11-01 Liquidation
JOHN WILSON GREY AND WHITE LTD Company Secretary 1999-05-19 CURRENT 1998-12-30 Active - Proposal to Strike off
JOHN WILSON HASELEY ESTATES LIMITED Company Secretary 1998-04-07 CURRENT 1993-02-19 Active
NICKLAS ALAN HUNT HEATH DRIVE MANAGEMENT COMPANY LIMITED Director 2015-08-05 CURRENT 2015-08-05 Active
NICKLAS ALAN HUNT OAKLEY MAYFIELD LIMITED Director 2009-12-08 CURRENT 2009-12-08 Active
NICKLAS ALAN HUNT OAKLEY TANWORTH LIMITED Director 2009-11-06 CURRENT 2009-11-06 Active
NICKLAS ALAN HUNT WARWICKSHIRE APARTMENTS LIMITED Director 2005-10-11 CURRENT 2005-10-11 Active
NICKLAS ALAN HUNT J N (WARWICK) LIMITED Director 2002-11-01 CURRENT 2002-11-01 Liquidation
NICKLAS ALAN HUNT GREY AND WHITE LTD Director 1999-05-19 CURRENT 1998-12-30 Active - Proposal to Strike off
JOHN WILSON CV 35 LIMITED Director 2008-03-26 CURRENT 2008-03-25 Active
JOHN WILSON WARWICKSHIRE APARTMENTS LIMITED Director 2005-10-11 CURRENT 2005-10-11 Active
JOHN WILSON J N (WARWICK) LIMITED Director 2002-11-01 CURRENT 2002-11-01 Liquidation
JOHN WILSON GREY AND WHITE LTD Director 1999-05-19 CURRENT 1998-12-30 Active - Proposal to Strike off
JOHN WILSON HASELEY ESTATES LIMITED Director 1993-10-17 CURRENT 1993-02-19 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
2024-01-31CONFIRMATION STATEMENT MADE ON 28/01/24, WITH NO UPDATES
2023-09-2831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-31CONFIRMATION STATEMENT MADE ON 28/01/23, WITH NO UPDATES
2023-01-31CS01CONFIRMATION STATEMENT MADE ON 28/01/23, WITH NO UPDATES
2022-09-2831/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-28AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2022-04-05CS01CONFIRMATION STATEMENT MADE ON 28/01/22, WITH UPDATES
2022-04-05PSC07CESSATION OF JOHN WILSON AS A PERSON OF SIGNIFICANT CONTROL
2022-04-05PSC02Notification of Wilson Care Resources Holdings Limited as a person with significant control on 2022-01-21
2022-03-14PSC04Change of details for Mr John Wilson as a person with significant control on 2022-03-14
2022-03-14CH01Director's details changed for Mr John Wilson on 2022-03-14
2021-09-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-28CS01CONFIRMATION STATEMENT MADE ON 28/01/21, WITH NO UPDATES
2020-09-08AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-30CS01CONFIRMATION STATEMENT MADE ON 30/01/20, WITH NO UPDATES
2019-09-12AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-31PSC05Change of details for Cv 35 Limited as a person with significant control on 2018-12-31
2019-01-31PSC04Change of details for Mr John Wilson as a person with significant control on 2018-08-29
2019-01-31CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES
2019-01-22SH19Statement of capital on 2019-01-22 GBP 2,001,000
2019-01-10SH20Statement by Directors
2019-01-10CAP-SSSolvency Statement dated 31/12/18
2019-01-10RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-06-14AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-08AA01Current accounting period extended from 30/09/18 TO 31/12/18
2018-02-05LATEST SOC05/02/18 STATEMENT OF CAPITAL;GBP 4200005
2018-02-05CS01CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES
2018-01-31PSC05Change of details for Cv 35 Limited as a person with significant control on 2017-02-01
2018-01-31PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN WILSON
2018-01-31LATEST SOC31/01/18 STATEMENT OF CAPITAL;GBP 4200005
2018-01-31SH0101/02/17 STATEMENT OF CAPITAL GBP 4200005
2017-06-30AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-25LATEST SOC25/01/17 STATEMENT OF CAPITAL;GBP 2200005
2017-01-25CS01CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES
2016-09-18RES01ADOPT ARTICLES 18/09/16
2016-07-05AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-13LATEST SOC13/04/16 STATEMENT OF CAPITAL;GBP 2200005
2016-04-13SH0122/03/16 STATEMENT OF CAPITAL GBP 2200005
2016-04-13SH08Change of share class name or designation
2016-04-13RES12VARYING SHARE RIGHTS AND NAMES
2016-04-13RES01ADOPT ARTICLES 13/04/16
2016-01-26AR0125/01/16 ANNUAL RETURN FULL LIST
2015-11-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2015-06-29AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-21LATEST SOC21/01/15 STATEMENT OF CAPITAL;GBP 2200002
2015-01-21AR0121/01/15 ANNUAL RETURN FULL LIST
2014-07-23TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM WRIGHT
2014-06-27AA30/09/13 TOTAL EXEMPTION SMALL
2014-01-22LATEST SOC22/01/14 STATEMENT OF CAPITAL;GBP 2200002
2014-01-22AR0121/01/14 FULL LIST
2013-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12
2013-01-22AR0121/01/13 FULL LIST
2012-07-12SH0120/06/12 STATEMENT OF CAPITAL GBP 2200002
2012-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11
2012-02-03SH0101/12/11 STATEMENT OF CAPITAL GBP 2200001
2012-01-24AR0121/01/12 FULL LIST
2011-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICKLAS ALAN HUNT / 22/11/2011
2011-11-22CH03SECRETARY'S CHANGE OF PARTICULARS / MR JOHN WILSON / 22/11/2011
2011-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILSON / 22/11/2011
2011-08-09RES01ADOPT ARTICLES 31/07/2011
2011-08-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-08-09SH0131/07/11 STATEMENT OF CAPITAL GBP 2200000
2011-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2011-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICKLAS ALAN HUNT / 16/06/2011
2011-01-25AR0121/01/11 FULL LIST
2010-07-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2010-03-16AR0121/01/10 FULL LIST
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM WRIGHT / 01/01/2010
2009-12-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-08-06288bAPPOINTMENT TERMINATED DIRECTOR RICHARD JAFFA
2009-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2009-06-19225PREVSHO FROM 31/12/2008 TO 30/09/2008
2009-02-25288cDIRECTOR'S CHANGE OF PARTICULARS / MALCOLM WRIGHT / 25/02/2009
2009-01-28363aRETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS
2008-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-04-15363aRETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS
2007-09-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-03-21288cDIRECTOR'S PARTICULARS CHANGED
2007-02-09363(288)DIRECTOR'S PARTICULARS CHANGED
2007-02-09363sRETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS
2007-01-07225ACC. REF. DATE EXTENDED FROM 30/06/06 TO 31/12/06
2006-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-02-14363sRETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS
2005-05-19395PARTICULARS OF MORTGAGE/CHARGE
2005-05-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-05-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-05-04395PARTICULARS OF MORTGAGE/CHARGE
2005-01-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2005-01-14363sRETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS
2004-06-03288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-05-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2004-01-22363sRETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS
2003-11-19288aNEW DIRECTOR APPOINTED
2003-09-18363sRETURN MADE UP TO 21/01/01; FULL LIST OF MEMBERS
2003-07-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2003-01-21363sRETURN MADE UP TO 21/01/03; FULL LIST OF MEMBERS
2002-05-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01
2001-10-29287REGISTERED OFFICE CHANGED ON 29/10/01 FROM: 22 PARK ROAD MOSELEY BIRMINGHAM WEST MIDLANDS B13 8AH
2001-05-03AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-10-04395PARTICULARS OF MORTGAGE/CHARGE
2000-05-03AAFULL ACCOUNTS MADE UP TO 30/06/99
2000-04-18287REGISTERED OFFICE CHANGED ON 18/04/00 FROM: 16 AUGUSTA ROAD EAST MOSELEY BIRMINGHAM B13 8AS
2000-01-30363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-01-30363sRETURN MADE UP TO 21/01/00; FULL LIST OF MEMBERS
1999-07-22AAFULL ACCOUNTS MADE UP TO 30/06/98
1999-04-01363sRETURN MADE UP TO 21/01/99; FULL LIST OF MEMBERS
1998-09-15288aNEW DIRECTOR APPOINTED
1998-06-10AAFULL ACCOUNTS MADE UP TO 30/06/97
1998-06-03288aNEW SECRETARY APPOINTED
1998-06-03363sRETURN MADE UP TO 21/01/98; FULL LIST OF MEMBERS
1998-06-03288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1997-02-11363sRETURN MADE UP TO 21/01/97; NO CHANGE OF MEMBERS
1996-08-03AAFULL ACCOUNTS MADE UP TO 30/06/95
Industry Information
SIC/NAIC Codes
87 - Residential care activities
872 - Residential care activities for learning disabilities, mental health and substance abuse
87200 - Residential care activities for learning difficulties, mental health and substance abuse




Licences & Regulatory approval
We could not find any licences issued to WILSON CARE RESOURCES 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 WILSON CARE RESOURCES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE 2009-12-18 Satisfied UBS AG, LONDON BRANCH
LEGAL CHARGE 2005-05-19 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2005-05-04 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 2000-10-02 Satisfied AIB GROUP (UK) PLC
MORTGAGE DEBENTURE 1993-12-14 Satisfied ALLIED IRISH BANKS PLC
Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
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 WILSON CARE RESOURCES LIMITED

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

Government spend with WILSON CARE RESOURCES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Solihull Metropolitan Borough Council 2017-2 GBP £7,686
Solihull Metropolitan Borough Council 2016-10 GBP £1,959
Sandwell Metroplitan Borough Council 2015-3 GBP £4,720
Sandwell Metroplitan Borough Council 2015-2 GBP £4,720
Sandwell Metroplitan Borough Council 2015-1 GBP £7,080
Birmingham City Council 2015-1 GBP £38,340
Sandwell Metroplitan Borough Council 2014-12 GBP £4,720
Birmingham City Council 2014-12 GBP £80,368
Sandwell Metroplitan Borough Council 2014-11 GBP £4,720
Birmingham City Council 2014-11 GBP £40,184
Sandwell Metroplitan Borough Council 2014-10 GBP £4,720
Birmingham City Council 2014-10 GBP £40,184
Sandwell Metroplitan Borough Council 2014-9 GBP £4,720
Birmingham City Council 2014-9 GBP £40,184
Sandwell Metroplitan Borough Council 2014-8 GBP £4,720
Birmingham City Council 2014-8 GBP £3,688
Sandwell Metroplitan Borough Council 2014-7 GBP £7,080
Birmingham City Council 2014-7 GBP £84,296
Birmingham City Council 2014-6 GBP £84,296
Sandwell Metroplitan Borough Council 2014-6 GBP £4,720
Birmingham City Council 2014-5 GBP £84,296
Sandwell Metroplitan Borough Council 2014-5 GBP £4,720
Birmingham City Council 2014-4 GBP £84,296
Sandwell Metroplitan Borough Council 2014-4 GBP £4,720
Sandwell Metroplitan Borough Council 2014-3 GBP £2,360
Birmingham City Council 2014-3 GBP £55,163
Birmingham City Council 2014-2 GBP £88,272
Sandwell Metroplitan Borough Council 2014-2 GBP £2,360
Birmingham City Council 2014-1 GBP £88,272
Sandwell Metroplitan Borough Council 2014-1 GBP £3,540
Birmingham City Council 2013-12 GBP £91,513
Sandwell Metroplitan Borough Council 2013-12 GBP £2,360
Sandwell Metroplitan Borough Council 2013-11 GBP £2,360
Birmingham City Council 2013-11 GBP £36,269
Birmingham City Council 2013-10 GBP £45,819
Sandwell Metroplitan Borough Council 2013-10 GBP £2,360
Sandwell Metroplitan Borough Council 2013-9 GBP £2,360
Birmingham City Council 2013-9 GBP £45,633
Sandwell Metroplitan Borough Council 2013-8 GBP £2,360
Birmingham City Council 2013-8 GBP £43,219
Birmingham City Council 2013-7 GBP £41,277
Sandwell Metroplitan Borough Council 2013-7 GBP £3,540
Sandwell Metroplitan Borough Council 2013-6 GBP £2,360
Sandwell Metroplitan Borough Council 2013-5 GBP £2,360
Sandwell Metroplitan Borough Council 2013-4 GBP £2,360
Sandwell Metroplitan Borough Council 2013-3 GBP £2,360
Sandwell Metroplitan Borough Council 2013-2 GBP £2,360
Sandwell Metroplitan Borough Council 2013-1 GBP £3,540
Sandwell Metroplitan Borough Council 2012-12 GBP £2,360
Sandwell Metroplitan Borough Council 2012-11 GBP £2,360
Sandwell Metroplitan Borough Council 2012-10 GBP £2,360
Sandwell Metroplitan Borough Council 2012-9 GBP £2,360
Sandwell Metroplitan Borough Council 2012-8 GBP £2,360
Sandwell Metroplitan Borough Council 2012-7 GBP £3,540
Sandwell Metroplitan Borough Council 2012-6 GBP £2,360
Sandwell Metroplitan Borough Council 2012-5 GBP £2,360
Sandwell Metroplitan Borough Council 2012-4 GBP £2,360
Solihull Metropolitan Borough Council 2012-3 GBP £6,957 ASC - Nursing Care Permanent
Sandwell Metroplitan Borough Council 2012-3 GBP £2,360
Sandwell Metroplitan Borough Council 2012-2 GBP £2,360
Solihull Metropolitan Borough Council 2012-2 GBP £3,595 ASC - Nursing Care Permanent
Solihull Metropolitan Borough Council 2012-1 GBP £3,595 ASC - Nursing Care Permanent
Sandwell Metroplitan Borough Council 2012-1 GBP £3,540
Sandwell Metroplitan Borough Council 2011-12 GBP £2,360
Solihull Metropolitan Borough Council 2011-12 GBP £3,479 ASC - Nursing Care Permanent
Sandwell Metroplitan Borough Council 2011-11 GBP £2,360
Solihull Metropolitan Borough Council 2011-11 GBP £3,595 ASC - Nursing Care Permanent
Sandwell Metroplitan Borough Council 2011-10 GBP £2,360
Solihull Metropolitan Borough Council 2011-10 GBP £3,479 ASC - Nursing Care Permanent
Sandwell Metroplitan Borough Council 2011-9 GBP £2,360
Solihull Metropolitan Borough Council 2011-9 GBP £3,595 ASC - Nursing Care Permanent
Solihull Metropolitan Borough Council 2011-8 GBP £3,595 ASC - Nursing Care Permanent
Sandwell Metroplitan Borough Council 2011-8 GBP £3,540
Sandwell Metroplitan Borough Council 2011-7 GBP £2,360
Sandwell Metroplitan Borough Council 2011-6 GBP £2,360
Sandwell Metroplitan Borough Council 2011-5 GBP £2,360
Sandwell Metroplitan Borough Council 2011-4 GBP £2,360
Sandwell Metroplitan Borough Council 2011-3 GBP £3,540
Sandwell Metroplitan Borough Council 2011-2 GBP £2,360
Sandwell Metroplitan Borough Council 2011-1 GBP £2,360
Sandwell Metroplitan Borough Council 2010-12 GBP £2,360
Sandwell Metroplitan Borough Council 2010-11 GBP £2,360

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 WILSON CARE RESOURCES 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 WILSON CARE RESOURCES 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 WILSON CARE RESOURCES 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.