Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VENDCARE (HOLDINGS) LIMITED
Company Information for

VENDCARE (HOLDINGS) LIMITED

APOLLO HOUSE WEST END ROAD, ODYSSEY BUSINESS PARK, RUISLIP, MIDDLESEX, HA4 6QD,
Company Registration Number
02919807
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Vendcare (holdings) Ltd
VENDCARE (HOLDINGS) LIMITED was founded on 1994-04-18 and has its registered office in Ruislip. The organisation's status is listed as "Active - Proposal to Strike off". Vendcare (holdings) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
VENDCARE (HOLDINGS) LIMITED
 
Legal Registered Office
APOLLO HOUSE WEST END ROAD
ODYSSEY BUSINESS PARK
RUISLIP
MIDDLESEX
HA4 6QD
Other companies in RG24
 
Filing Information
Company Number 02919807
Company ID Number 02919807
Date formed 1994-04-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2016-09-30
Account next due 2018-06-30
Latest return 2017-04-18
Return next due 2018-05-02
Type of accounts DORMANT
Last Datalog update: 2018-06-16 12:57:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VENDCARE (HOLDINGS) 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 VENDCARE (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
DANIEL HENRY ABRAHAMS
Director 2017-10-30
JAN MARCK VRIJLANDT
Director 2015-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
DYLAN GLYNN JONES
Director 2014-04-01 2015-10-01
CLAIRE JACQUELINE BLUNT
Director 2013-06-28 2014-05-30
HELEN BURROWS
Director 2012-08-28 2013-06-28
ANDY EDWARD MEE
Director 2005-12-05 2012-10-15
MICHAEL JOHN PAYNE
Company Secretary 2009-11-10 2012-09-06
MICHAEL JOHN PAYNE
Director 2010-09-30 2012-09-06
MARTIN SCHWAB
Director 2007-07-02 2010-09-30
RODERICK MERCER
Company Secretary 2008-03-28 2009-11-10
ROGER OWEN BAKER
Company Secretary 2007-07-02 2008-03-28
JANE PEGG
Company Secretary 2006-03-10 2007-07-02
ROGER OWEN BAKER
Director 2007-06-28 2007-07-02
DAVID GRANT MORTIMER
Director 2006-01-04 2007-05-31
TIMOTHY CHARLES MASON
Company Secretary 2001-08-15 2006-03-10
CHRISTOPHER DAVID BUCKNALL
Director 2001-07-20 2005-12-05
JUSTIN ANTONY JAMES TYDEMAN
Director 2001-07-20 2005-12-05
CHRISTOPHER DAVID BUCKNALL
Company Secretary 2001-07-20 2001-08-15
ALLISTER RUSSELL COX
Company Secretary 1998-04-17 2001-07-20
SIMON JONATHAN MILLER
Company Secretary 1999-07-21 2001-07-20
ALLISTER RUSSELL COX
Director 1998-04-17 2001-07-20
JAMES LANCASTER
Director 1998-04-17 2001-07-20
DAVID KEITH PICKERILL
Company Secretary 1997-09-30 1998-04-17
IAN PETER LOMAX
Director 1996-04-30 1998-04-17
GORDON WILLIAM LORD
Director 1994-05-25 1998-04-17
RODNEY GRAHAM TOMPSETT
Director 1994-05-25 1998-04-17
ALISTAIR ANGUS MACKINTOSH
Director 1994-06-29 1998-03-24
GORDON WILLIAM LORD
Company Secretary 1997-01-30 1997-09-30
MARK BRYAN STOKES
Company Secretary 1994-10-26 1997-01-30
GORDON WILLIAM LORD
Company Secretary 1994-05-25 1994-10-26
DOROTHY MAY GRAEME
Nominated Secretary 1994-04-18 1994-05-25
LESLEY JOYCE GRAEME
Nominated Director 1994-04-18 1994-05-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DANIEL HENRY ABRAHAMS RETAIL VENDING LIMITED Director 2017-11-28 CURRENT 1978-06-29 Active - Proposal to Strike off
DANIEL HENRY ABRAHAMS SELECTA HOLDING LIMITED Director 2017-09-25 CURRENT 2007-06-14 Active - Proposal to Strike off
DANIEL HENRY ABRAHAMS SELECTA REFRESHMENTS LIMITED Director 2017-09-25 CURRENT 1919-07-16 Active - Proposal to Strike off
DANIEL HENRY ABRAHAMS AUTOBAR PENSION TRUSTEES LIMITED Director 2014-12-12 CURRENT 1979-12-17 Dissolved 2016-03-22
DANIEL HENRY ABRAHAMS AUTOBAR (NORTHERN IRELAND) LIMITED Director 2014-03-20 CURRENT 1993-11-15 Active - Proposal to Strike off
DANIEL HENRY ABRAHAMS AUTOBAR LIMITED Director 2013-12-20 CURRENT 1976-08-16 Dissolved 2016-03-22
DANIEL HENRY ABRAHAMS AUTOBAR UK (MIDLANDS) LIMITED Director 2013-12-20 CURRENT 1999-05-20 Dissolved 2016-03-22
DANIEL HENRY ABRAHAMS AUTOBAR UK (NORTH) LIMITED Director 2013-12-20 CURRENT 1988-12-09 Dissolved 2016-03-22
DANIEL HENRY ABRAHAMS AUTOBAR UK (SOUTH) LIMITED Director 2013-12-20 CURRENT 1994-02-15 Dissolved 2016-03-22
DANIEL HENRY ABRAHAMS BALMORAL TRADING LIMITED Director 2013-12-20 CURRENT 1976-09-02 Dissolved 2016-03-22
DANIEL HENRY ABRAHAMS BUSINESS BEVERAGES LIMITED Director 2013-12-20 CURRENT 1992-09-11 Dissolved 2016-03-22
DANIEL HENRY ABRAHAMS CLASSIC VENDING LIMITED Director 2013-12-20 CURRENT 1989-08-22 Dissolved 2016-03-22
DANIEL HENRY ABRAHAMS COFFEE POINT (NORTH) LIMITED Director 2013-12-20 CURRENT 1982-07-27 Dissolved 2016-03-22
DANIEL HENRY ABRAHAMS COFFEE POINT LIMITED Director 2013-12-20 CURRENT 1986-07-15 Dissolved 2016-03-22
DANIEL HENRY ABRAHAMS COMMODITIES DIRECT LIMITED Director 2013-12-20 CURRENT 1993-02-24 Dissolved 2016-03-22
DANIEL HENRY ABRAHAMS DARM LIMITED Director 2013-12-20 CURRENT 1997-03-19 Dissolved 2016-03-22
DANIEL HENRY ABRAHAMS DIRECT VENDING SERVICES LIMITED Director 2013-12-20 CURRENT 1992-10-01 Dissolved 2016-03-22
DANIEL HENRY ABRAHAMS DK AUTOMATICS LIMITED Director 2013-12-20 CURRENT 1978-10-13 Dissolved 2016-03-22
DANIEL HENRY ABRAHAMS FRESHCO INTERNATIONAL LIMITED Director 2013-12-20 CURRENT 1980-04-02 Dissolved 2016-03-22
DANIEL HENRY ABRAHAMS GRADESOUND LIMITED Director 2013-12-20 CURRENT 1990-09-28 Dissolved 2016-03-22
DANIEL HENRY ABRAHAMS GREEN FOOD VENDING LIMITED Director 2013-12-20 CURRENT 2009-09-18 Dissolved 2016-03-22
DANIEL HENRY ABRAHAMS MALCOLM VARLE LIMITED Director 2013-12-20 CURRENT 1989-04-20 Dissolved 2016-03-22
DANIEL HENRY ABRAHAMS MIDLAND VENDING SERVICES LIMITED Director 2013-12-20 CURRENT 1973-11-09 Dissolved 2016-03-22
DANIEL HENRY ABRAHAMS MOONVIEW LIMITED Director 2013-12-20 CURRENT 1992-05-12 Dissolved 2016-03-22
DANIEL HENRY ABRAHAMS NORVALE PERRY LIMITED Director 2013-12-20 CURRENT 1974-03-05 Dissolved 2016-03-22
DANIEL HENRY ABRAHAMS PETERBOROUGH VENDING LIMITED Director 2013-12-20 CURRENT 1983-07-25 Dissolved 2016-03-22
DANIEL HENRY ABRAHAMS PROVEND (UK) LIMITED Director 2013-12-20 CURRENT 1992-03-02 Dissolved 2016-03-22
DANIEL HENRY ABRAHAMS PROVEND OPERATING LIMITED Director 2013-12-20 CURRENT 1978-08-10 Dissolved 2016-03-22
DANIEL HENRY ABRAHAMS PROVEND SUPPLIES LIMITED Director 2013-12-20 CURRENT 1992-01-27 Dissolved 2016-03-22
DANIEL HENRY ABRAHAMS SHIRES CATERING LIMITED Director 2013-12-20 CURRENT 1990-04-12 Dissolved 2016-03-22
DANIEL HENRY ABRAHAMS SHIRES VENDING SERVICES LIMITED Director 2013-12-20 CURRENT 1984-06-06 Dissolved 2016-03-22
DANIEL HENRY ABRAHAMS SPRINGBANK INDUSTRIES LIMITED Director 2013-12-20 CURRENT 1984-04-05 Dissolved 2016-03-22
DANIEL HENRY ABRAHAMS SUSSEX COUNTY VENDING LIMITED Director 2013-12-20 CURRENT 1985-05-20 Dissolved 2016-03-22
DANIEL HENRY ABRAHAMS THE VERY GOOD VENDING COMPANY LIMITED Director 2013-12-20 CURRENT 1990-03-12 Dissolved 2016-03-22
DANIEL HENRY ABRAHAMS VENDAID AUTOMATIC CATERERS (HOLDINGS) LIMITED Director 2013-12-20 CURRENT 1990-07-02 Dissolved 2016-03-22
DANIEL HENRY ABRAHAMS VENDAID AUTOMATIC CATERERS LIMITED Director 2013-12-20 CURRENT 1967-08-30 Dissolved 2016-03-22
DANIEL HENRY ABRAHAMS REFRESHMENT SOLUTIONS LIMITED Director 2013-12-20 CURRENT 1993-06-08 Dissolved 2016-03-22
DANIEL HENRY ABRAHAMS COFFEE POINT GROUP LIMITED Director 2013-12-20 CURRENT 2005-06-23 Dissolved 2016-03-22
DANIEL HENRY ABRAHAMS PROVEND SERVICES TRUSTEE LIMITED Director 2013-12-20 CURRENT 1991-05-15 Dissolved 2016-03-22
DANIEL HENRY ABRAHAMS ARMADALE VENDING SERVICES LIMITED Director 2013-12-20 CURRENT 1993-02-23 Dissolved 2016-03-22
DANIEL HENRY ABRAHAMS AUTOBAR INVESTMENTS LIMITED Director 2013-12-20 CURRENT 1970-05-19 Active - Proposal to Strike off
DANIEL HENRY ABRAHAMS AUTOBAR INDUSTRIES LIMITED Director 2013-12-20 CURRENT 1970-06-26 Active - Proposal to Strike off
DANIEL HENRY ABRAHAMS SUPERIOR VENDING SERVICES LIMITED Director 2013-12-20 CURRENT 1993-08-23 Active - Proposal to Strike off
DANIEL HENRY ABRAHAMS PROVEND GROUP LIMITED Director 2013-12-20 CURRENT 1996-09-18 Active - Proposal to Strike off
DANIEL HENRY ABRAHAMS THE MIDSHIRES GROUP LIMITED Director 2013-12-20 CURRENT 2000-05-24 Active - Proposal to Strike off
DANIEL HENRY ABRAHAMS ACORN (UK) 1 LIMITED Director 2013-12-20 CURRENT 2004-03-15 Active - Proposal to Strike off
DANIEL HENRY ABRAHAMS AUTOBAR MANAGEMENT SERVICES LIMITED Director 2013-12-20 CURRENT 1972-02-02 Dissolved 2018-04-03
DANIEL HENRY ABRAHAMS CUSTOMPACK LTD Director 2013-12-20 CURRENT 1962-12-17 Active - Proposal to Strike off
DANIEL HENRY ABRAHAMS AUTOBAR UK LIMITED Director 2013-11-20 CURRENT 1949-02-02 Active - Proposal to Strike off
DANIEL HENRY ABRAHAMS SELECTA UK HOLDING LIMITED Director 2012-07-09 CURRENT 1925-10-19 Active
DANIEL HENRY ABRAHAMS SELECTA U.K. LIMITED Director 2010-11-23 CURRENT 1991-04-25 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
2018-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/2018 FROM 1ST FLOOR SPINNAKER HOUSE LIME TREE WAY, HAMPSHIRE INT BUSINESS PARK CHINEHAM BASINGSTOKE HAMPSHIRE RG24 8GG
2018-04-17GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2018-04-09DS01APPLICATION FOR STRIKING-OFF
2017-11-30LATEST SOC30/11/17 STATEMENT OF CAPITAL;GBP .01
2017-11-30SH1930/11/17 STATEMENT OF CAPITAL GBP 0.01
2017-11-30CAP-SSSOLVENCY STATEMENT DATED 28/11/17
2017-11-30SH20STATEMENT BY DIRECTORS
2017-11-30RES13CANCELLATION OF THE SHARE PREMIUM ACCOUNT 28/11/2017
2017-11-30RES06REDUCE ISSUED CAPITAL 28/11/2017
2017-11-01AP01DIRECTOR APPOINTED MR DANIEL HENRY ABRAHAMS
2017-06-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16
2017-04-28LATEST SOC28/04/17 STATEMENT OF CAPITAL;GBP 1981000
2017-04-28CS01CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES
2016-06-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15
2016-05-10LATEST SOC10/05/16 STATEMENT OF CAPITAL;GBP 1981000
2016-05-10AR0118/04/16 FULL LIST
2016-05-10TM01APPOINTMENT TERMINATED, DIRECTOR DYLAN JONES
2015-10-16AP01DIRECTOR APPOINTED MR JAN MARCK VRIJLANDT
2015-06-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14
2015-04-21LATEST SOC21/04/15 STATEMENT OF CAPITAL;GBP 1981000
2015-04-21AR0118/04/15 FULL LIST
2014-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/2014 FROM UNIT 2 CARTEL BUSINESS CENTRE WADE ROAD BASINGSTOKE HAMPSHIRE RG24 8FW
2014-06-10TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE BLUNT
2014-05-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13
2014-05-07LATEST SOC07/05/14 STATEMENT OF CAPITAL;GBP 1981000
2014-05-07AR0118/04/14 FULL LIST
2014-04-25AP01DIRECTOR APPOINTED MR DYLAN GLYNN JONES
2013-07-23TM01APPOINTMENT TERMINATED, DIRECTOR HELEN BURROWS
2013-07-09AP01DIRECTOR APPOINTED MRS CLAIRE JACQUELINE BLUNT
2013-05-07AR0118/04/13 FULL LIST
2013-04-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12
2012-11-22TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MEE
2012-09-11TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL PAYNE
2012-09-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PAYNE
2012-09-06AP01DIRECTOR APPOINTED MRS HELEN BURROWS
2012-06-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11
2012-05-11AR0118/04/12 FULL LIST
2011-04-26AR0118/04/11 FULL LIST
2011-04-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10
2011-01-12AP01DIRECTOR APPOINTED MR MICHAEL JOHN PAYNE
2011-01-12TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN SCHWAB
2010-06-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2010-04-20AR0118/04/10 FULL LIST
2009-12-01AP03SECRETARY APPOINTED MICHAEL JOHN PAYNE
2009-11-25TM02APPOINTMENT TERMINATED, SECRETARY RODERICK MERCER
2009-04-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2009-04-21363aRETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS
2008-07-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2008-05-22288aSECRETARY APPOINTED RODERICK MERCER
2008-05-19363aRETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS
2008-05-19287REGISTERED OFFICE CHANGED ON 19/05/2008 FROM UNITED 2 CARTEL BUSINESS CENTRE WADE ROAD BASINGSTOKE HAMPSHIRE RG24 8FW
2008-05-19190LOCATION OF DEBENTURE REGISTER
2008-05-19353LOCATION OF REGISTER OF MEMBERS
2008-05-16288bAPPOINTMENT TERMINATED SECRETARY ROGER BAKER
2007-08-30287REGISTERED OFFICE CHANGED ON 30/08/07 FROM: PARKLANDS COURT 24 PARKLANDS BIRMINGHAM GREAT PARK RUBERY BIRMINGHAM WEST MIDLANDS B45 9PZ
2007-07-19288aNEW DIRECTOR APPOINTED
2007-07-19288bDIRECTOR RESIGNED
2007-07-19288aNEW SECRETARY APPOINTED
2007-07-19288aNEW DIRECTOR APPOINTED
2007-07-19288bSECRETARY RESIGNED
2007-07-19288bDIRECTOR RESIGNED
2007-07-09288bDIRECTOR RESIGNED
2007-05-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06
2007-04-19363aRETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS
2006-06-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05
2006-04-28363aRETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS
2006-03-10288aNEW SECRETARY APPOINTED
2006-03-10288bSECRETARY RESIGNED
2006-01-04288aNEW DIRECTOR APPOINTED
2005-12-28288cDIRECTOR'S PARTICULARS CHANGED
2005-12-15288aNEW DIRECTOR APPOINTED
2005-12-15288bDIRECTOR RESIGNED
2005-12-15288bDIRECTOR RESIGNED
2005-05-31363aRETURN MADE UP TO 18/04/05; FULL LIST OF MEMBERS
2005-02-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04
2004-07-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03
2004-05-21363aRETURN MADE UP TO 18/04/04; FULL LIST OF MEMBERS
2004-03-05288cDIRECTOR'S PARTICULARS CHANGED
2003-08-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02
2003-05-07363aRETURN MADE UP TO 18/04/03; FULL LIST OF MEMBERS
2002-10-01AAFULL ACCOUNTS MADE UP TO 24/11/01
2002-04-30363aRETURN MADE UP TO 18/04/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to VENDCARE (HOLDINGS) 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 VENDCARE (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 1998-11-28 Satisfied NATIONAL WESTMINSTER BANK PLC
GUARANTEE AND DEBENTURE 1998-07-10 Satisfied THE ROYAL BANK OF SCOTLAND P.L.C.; AS AGENT AND TREUSTEE FOR THE SECURED PARTIES (AS DEFINED)
MORTGAGE DEBENTURE 1995-07-06 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2012-09-30

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 VENDCARE (HOLDINGS) LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2011-10-01 £ 1,981,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of VENDCARE (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VENDCARE (HOLDINGS) LIMITED
Trademarks
We have not found any records of VENDCARE (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VENDCARE (HOLDINGS) 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 (70100 - Activities of head offices) as VENDCARE (HOLDINGS) LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where VENDCARE (HOLDINGS) 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 VENDCARE (HOLDINGS) 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 VENDCARE (HOLDINGS) 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.