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

SPARK TECHNOLOGY SERVICES LIMITED

5 CRANMERE COURT LUSTLEIGH CLOSE, MATFORD BUSINESS PARK, EXETER, DEVON, EX2 8PW,
Company Registration Number
02841021
Private Limited Company
Active

Company Overview

About Spark Technology Services Ltd
SPARK TECHNOLOGY SERVICES LIMITED was founded on 1993-07-30 and has its registered office in Exeter. The organisation's status is listed as "Active". Spark Technology Services 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
SPARK TECHNOLOGY SERVICES LIMITED
 
Legal Registered Office
5 CRANMERE COURT LUSTLEIGH CLOSE
MATFORD BUSINESS PARK
EXETER
DEVON
EX2 8PW
Other companies in SL1
 
Previous Names
HOSPEDIA LIMITED08/08/2023
PATIENTLINE UK LIMITED07/10/2008
Filing Information
Company Number 02841021
Company ID Number 02841021
Date formed 1993-07-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/07/2015
Return next due 27/08/2016
Type of accounts FULL
VAT Number /Sales tax ID GB386414966  
Last Datalog update: 2023-12-06 18:44:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SPARK TECHNOLOGY SERVICES 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 SPARK TECHNOLOGY SERVICES LIMITED

Current Directors
Officer Role Date Appointed
SHAWN ALLISTER MCMORRAN
Director 2010-08-19
KONSTANTIN VON BISMARCK
Director 2018-03-05
ROBB CURTIS WARWICK
Director 2011-01-27
Previous Officers
Officer Role Date Appointed Date Resigned
STEVE JOHNSON
Director 2010-08-19 2018-03-05
CHARLES PHILIP RALPH
Company Secretary 2011-01-27 2015-07-06
KULWARN SINGH DHOOT
Company Secretary 2009-06-26 2010-12-03
KULWARN SINGH DHOOT
Director 2009-05-21 2010-12-03
DAVID ALLEN GRACE
Director 2008-11-28 2009-12-17
MICHAEL GRAHAM ABBOTT
Company Secretary 2006-09-30 2009-06-25
TIMOTHY ROBIN SHERWOOD
Company Secretary 2008-07-25 2008-09-29
JACQUELINE CRAWLEY
Director 2005-06-06 2007-05-21
KULWARN SINGH DHOOT
Director 2006-06-22 2007-05-21
PHILIP ANDREW DENNIS
Director 2004-09-01 2007-04-10
MARK RUSSELL ANDERSON
Director 2003-09-17 2007-04-01
JULYAN PAUL
Company Secretary 2003-05-23 2006-09-30
COLIN BABB
Director 2006-02-12 2006-08-18
CHARLOTTE HELEN BROWN
Director 2005-11-07 2006-06-13
STEPHEN BURKE
Director 2005-06-06 2006-05-02
HELEN MARGARET CROSBY
Director 1999-09-22 2006-04-21
PER ANDERS JONSSON
Director 2005-03-15 2006-02-12
WILLIAM JAMES GLOVER
Director 2001-05-29 2004-12-31
PETER BERNARD COLERIDGE
Director 2001-11-06 2004-09-01
WARICK JOHN DUNN
Director 1999-06-01 2003-07-31
EDWARD JOHN TAYLOR
Company Secretary 2001-11-08 2003-05-23
STEPHEN BURKE
Director 1999-02-17 2003-01-06
MAX RICHARD GRAEME CHRISTIAN
Director 1999-08-09 2003-01-06
BRIAN DUNCAN FARRELL
Director 1999-02-17 2003-01-06
DEREK COMPTON LEWIS
Director 1998-10-27 2003-01-06
ANDREW SIMON FIRMSTON WILLIAMS
Company Secretary 1994-04-05 2001-11-08
ANDREW SIMON FIRMSTON WILLIAMS
Director 1994-04-05 2001-11-08
COLIN MARK ALTON
Director 1993-07-30 1998-12-31
THOMAS DESMOND FLYNN
Director 1993-07-30 1995-09-28
COLIN MARK ALTON
Company Secretary 1993-07-30 1994-04-05
CORPORATE ADMINISTRATION SECRETARIES LIMITED
Nominated Secretary 1993-07-30 1993-07-30
CORPORATE ADMINISTRATION SERVICES LIMITED
Nominated Director 1993-07-30 1993-07-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHAWN ALLISTER MCMORRAN ASSET CONTROL IRELAND LIMITED Director 2017-10-16 CURRENT 2017-07-01 Active
SHAWN ALLISTER MCMORRAN LONGVIEW HOLDING UK LIMITED Director 2014-06-25 CURRENT 2014-03-03 Active
SHAWN ALLISTER MCMORRAN LONGVIEW HOLDING UK 2 LIMITED Director 2014-06-25 CURRENT 2014-04-14 Active
SHAWN ALLISTER MCMORRAN OLDMED LIMITED Director 2012-07-11 CURRENT 2000-09-14 Liquidation
SHAWN ALLISTER MCMORRAN MARLIN EQUITY PARTNERS LIMITED Director 2012-07-09 CURRENT 2012-06-20 Active
SHAWN ALLISTER MCMORRAN HOSPEDIA HOLDINGS LIMITED Director 2010-08-18 CURRENT 2010-08-18 Liquidation
KONSTANTIN VON BISMARCK HOSPEDIA HOLDINGS LIMITED Director 2018-03-05 CURRENT 2010-08-18 Liquidation
ROBB CURTIS WARWICK TANGOE EUROPE LIMITED Director 2017-07-24 CURRENT 2002-01-16 Active
ROBB CURTIS WARWICK INDIANA MIDCO 1 LIMITED Director 2015-06-16 CURRENT 2015-06-16 Active - Proposal to Strike off
ROBB CURTIS WARWICK INDIANA MIDCO 2 LIMITED Director 2015-06-16 CURRENT 2015-06-16 Active - Proposal to Strike off
ROBB CURTIS WARWICK DAPTIV SOLUTIONS LIMITED Director 2014-08-18 CURRENT 2012-06-15 Dissolved 2018-05-08
ROBB CURTIS WARWICK MARLIN OPERATIONS GROUP, INC. Director 2014-07-02 CURRENT 2014-06-01 Active
ROBB CURTIS WARWICK LONGVIEW HOLDING UK LIMITED Director 2014-06-25 CURRENT 2014-03-03 Active
ROBB CURTIS WARWICK LONGVIEW HOLDING UK 2 LIMITED Director 2014-06-25 CURRENT 2014-04-14 Active
ROBB CURTIS WARWICK ARCSERVE UK BRANCH LIMITED Director 2014-06-18 CURRENT 2014-06-18 Active
ROBB CURTIS WARWICK ARCSERVE UK HOLDING LIMITED Director 2014-06-17 CURRENT 2014-06-17 Active
ROBB CURTIS WARWICK CHANGEPOINT SOFTWARE SOLUTIONS UK LTD Director 2014-01-28 CURRENT 2014-01-28 Liquidation
ROBB CURTIS WARWICK UNIFACE UK LTD Director 2014-01-27 CURRENT 2014-01-27 Active - Proposal to Strike off
ROBB CURTIS WARWICK OLDMED LIMITED Director 2012-07-11 CURRENT 2000-09-14 Liquidation

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
2023-08-14CONFIRMATION STATEMENT MADE ON 30/07/23, WITH NO UPDATES
2023-08-08Company name changed hospedia LIMITED\certificate issued on 08/08/23
2023-08-02REGISTERED OFFICE CHANGED ON 02/08/23 FROM 5 Cranmere Court Lustleigh Close Matford Business Park Exeter Devon EX2 8PW England
2023-07-27REGISTERED OFFICE CHANGED ON 27/07/23 FROM Unit 1, Royal Business Park King Street Pontefract WF8 4AH England
2023-01-04FULL ACCOUNTS MADE UP TO 31/12/21
2023-01-04AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-11CS01CONFIRMATION STATEMENT MADE ON 30/07/22, WITH NO UPDATES
2022-03-29AAFULL ACCOUNTS MADE UP TO 26/03/21
2021-11-25AA01Current accounting period shortened from 31/03/22 TO 31/12/21
2021-08-19CS01CONFIRMATION STATEMENT MADE ON 30/07/21, WITH UPDATES
2021-07-07PSC02Notification of Kinetic Solutions Limited as a person with significant control on 2021-07-01
2021-07-07PSC07CESSATION OF HOSPEDIA HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-07-07AP01DIRECTOR APPOINTED MR BRIAN BEATTIE
2021-07-07TM01APPOINTMENT TERMINATED, DIRECTOR NICK KAISER
2021-04-19CH01Director's details changed for Mr Nick Kaiser on 2021-04-06
2021-02-10AAFULL ACCOUNTS MADE UP TO 27/03/20
2020-12-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2020-09-30CS01CONFIRMATION STATEMENT MADE ON 30/07/20, WITH NO UPDATES
2020-04-21AP01DIRECTOR APPOINTED MR JONATHAN MUSKER
2020-04-21TM01APPOINTMENT TERMINATED, DIRECTOR KONSTANTIN VON BISMARCK
2020-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/20 FROM Landmark Place 1-5 Windsor Road Slough Berkshire SL1 2EJ
2020-01-10RP04AP01Second filing of director appointment of Nick Kaiser
2019-12-31AAFULL ACCOUNTS MADE UP TO 29/03/19
2019-08-15CS01CONFIRMATION STATEMENT MADE ON 30/07/19, WITH NO UPDATES
2019-06-18AP01DIRECTOR APPOINTED MR NICK KAIZER
2019-06-18TM01APPOINTMENT TERMINATED, DIRECTOR ROBB CURTIS WARWICK
2018-11-01AAFULL ACCOUNTS MADE UP TO 30/03/18
2018-08-24CS01CONFIRMATION STATEMENT MADE ON 30/07/18, WITH NO UPDATES
2018-03-15TM01APPOINTMENT TERMINATED, DIRECTOR STEVE JOHNSON
2018-03-15AP01DIRECTOR APPOINTED KONSTANTIN VON BISMARCK
2017-12-18AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-08-15CS01CONFIRMATION STATEMENT MADE ON 30/07/17, WITH NO UPDATES
2016-12-13AAFULL ACCOUNTS MADE UP TO 25/03/16
2016-11-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2016-08-15LATEST SOC15/08/16 STATEMENT OF CAPITAL;GBP 2400000
2016-08-15CS01CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES
2016-01-06AAFULL ACCOUNTS MADE UP TO 27/03/15
2015-09-02LATEST SOC02/09/15 STATEMENT OF CAPITAL;GBP 2400000
2015-09-02AR0130/07/15 ANNUAL RETURN FULL LIST
2015-08-24TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES PHILIP RALPH
2015-08-24TM02Termination of appointment of Charles Philip Ralph on 2015-07-06
2015-03-25AAFULL ACCOUNTS MADE UP TO 28/03/14
2015-01-26TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PAUL WEIL
2014-08-21LATEST SOC21/08/14 STATEMENT OF CAPITAL;GBP 2400000
2014-08-21AR0130/07/14 ANNUAL RETURN FULL LIST
2013-10-21AAFULL ACCOUNTS MADE UP TO 29/03/13
2013-08-21AR0130/07/13 ANNUAL RETURN FULL LIST
2012-12-10AAFULL ACCOUNTS MADE UP TO 30/03/12
2012-10-06MG01Particulars of a mortgage or charge / charge no: 11
2012-08-23AR0130/07/12 ANNUAL RETURN FULL LIST
2012-06-18AP01DIRECTOR APPOINTED ROBB CURTIS WARWICK
2011-09-13MG01Particulars of a mortgage or charge / charge no: 10
2011-09-08AAFULL ACCOUNTS MADE UP TO 25/03/11
2011-08-22AR0130/07/11 ANNUAL RETURN FULL LIST
2011-08-22AD01REGISTERED OFFICE CHANGED ON 22/08/2011 FROM 1-5 WINDSOR ROAD SLOUGH BERKSHIRE SL1 2EJ UNITED KINGDOM
2011-03-18AAFULL ACCOUNTS MADE UP TO 26/03/10
2011-02-07AP01DIRECTOR APPOINTED CHARLES PHILIP RALPH
2011-02-07AP03SECRETARY APPOINTED CHARLES PHILIP RALPH
2011-01-21TM02APPOINTMENT TERMINATED, SECRETARY KULWARN DHOOT
2011-01-21TM01APPOINTMENT TERMINATED, DIRECTOR KULWARN DHOOT
2010-10-19AR0130/07/10 FULL LIST
2010-10-18AD01REGISTERED OFFICE CHANGED ON 18/10/2010 FROM LANDMARK PLACE 4 WINDSOR ROAD SLOUGH SL1 2EJ UNITED KINGDOM
2010-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY PAUL WEIL / 30/07/2010
2010-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY SHERWOOD / 30/07/2010
2010-10-15CH03SECRETARY'S CHANGE OF PARTICULARS / MR KULWARN SINGH DHOOT / 30/07/2010
2010-09-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2010-09-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2010-09-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2010-09-02TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SHERWOOD
2010-09-02AP01DIRECTOR APPOINTED STEVE JOHNSON
2010-09-02AP01DIRECTOR APPOINTED SHAWN ALLISTER MCMORRAN
2010-09-02CC04STATEMENT OF COMPANY'S OBJECTS
2010-09-02RES01ADOPT ARTICLES 19/08/2010
2010-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/2010 FROM THAMES VALLEY COURT 183-187 BATH ROAD SLOUGH BERKSHIRE SL1 4AA
2010-07-09AAFULL ACCOUNTS MADE UP TO 27/03/09
2010-06-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2010-06-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-04-19MISCSECTION 519
2010-04-07AUDAUDITOR'S RESIGNATION
2010-02-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GRACE
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KULWARN SINGH DHOOT / 20/01/2010
2009-08-28363aRETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS
2009-08-25288bAPPOINTMENT TERMINATED SECRETARY MICHAEL ABBOTT
2009-08-25288aSECRETARY APPOINTED MR KULWARN SINGH DHOOT
2009-06-04288aDIRECTOR APPOINTED KULWARN SINGH DHOOT
2009-02-02AAFULL ACCOUNTS MADE UP TO 28/03/08
2009-01-07288aDIRECTOR APPOINTED TIMOTHY PAUL WEIL
2008-12-17288aDIRECTOR APPOINTED DAVID ALLEN GRACE
2008-12-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-10-07CERTNMCOMPANY NAME CHANGED PATIENTLINE UK LIMITED CERTIFICATE ISSUED ON 07/10/08
2008-10-06288bAPPOINTMENT TERMINATED SECRETARY TIM SHERWOOD
2008-08-27363aRETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS
2008-08-05288bAPPOINTMENT TERMINATED DIRECTOR NICHOLAS WINKS
2008-08-05288bAPPOINTMENT TERMINATED DIRECTOR BRENT MARSHALL
2008-08-05288aDIRECTOR AND SECRETARY APPOINTED TIM SHERWOOD
2008-03-03288cDIRECTOR'S CHANGE OF PARTICULARS / BRENT MARSHALL / 19/02/2008
2008-01-15AAFULL ACCOUNTS MADE UP TO 30/03/07
2007-08-21363aRETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS
2007-06-08288bDIRECTOR RESIGNED
2007-06-08288bDIRECTOR RESIGNED
2007-04-20288bDIRECTOR RESIGNED
2007-04-20288aNEW DIRECTOR APPOINTED
2007-04-16288bDIRECTOR RESIGNED
2007-02-07AAFULL ACCOUNTS MADE UP TO 31/03/06
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF1109799 Active Licenced property: EARLS LANE EARLS FARM SOUTH MIMMS POTTERS BAR SOUTH MIMMS GB EN6 3LT. Correspondance address: 1-5 WINDSOR ROAD LANDMARK PLACE SLOUGH GB SL1 2EJ

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 SPARK TECHNOLOGY SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-10-06 Outstanding GE CAPITAL CORPORATION (LEASING) LIMITED (SECURITY TRUSTEE)
DEBENTURE 2011-09-13 Outstanding GE CAPITAL CORPORATION (LEASING) LIMITED
RENT DEPOSIT DEED 2010-06-01 Satisfied GLASGOW CITY COUNCIL
SUPPLEMENTAL LEGAL MORTGAGE, SUPPLEMENTAL TO A DEBENTURE DATED 25 JULY 2008 AND 2010-05-27 Satisfied THE ROYAL BANK OF SCOTLAND PLC (SECURITY TRUSTEE)
A SECURITY ACCESSION DEED 2008-11-28 Satisfied THE ROYAL BANK OF SCOTLAND PLC (AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES)
DEBENTURE 2004-11-29 Satisfied THE ROYAL BANK OF SCOTLAND PLC (AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES)
GUARANTEE & DEBENTURE 2002-11-22 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS AGENT AND SECURITY TRUSTEE FOR THE SECURED PARTIES
GUARANTEE AND DEBENTURE 2001-03-14 Satisfied NATIONAL WESTMINSTER BANK PLC AS SECURITY TRUSTEE AND TRUSTEE FOR THESECURED PARTIES
DEBENTURE 2001-01-25 Satisfied ROWAN NOMINEES LIMITED
EQUIPMENT MORTGAGE 1999-07-07 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1995-03-03 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of SPARK TECHNOLOGY SERVICES LIMITED registering or being granted any patents
Domain Names

SPARK TECHNOLOGY SERVICES LIMITED owns 1 domain names.

patientline.co.uk  

Trademarks
We have not found any records of SPARK TECHNOLOGY SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SPARK TECHNOLOGY SERVICES LIMITED. 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 SPARK TECHNOLOGY SERVICES LIMITED 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
No properties were found where SPARK TECHNOLOGY SERVICES 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 SPARK TECHNOLOGY SERVICES 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 SPARK TECHNOLOGY SERVICES 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.