Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE CANDLELIGHTERS TRUST
Company Information for

THE CANDLELIGHTERS TRUST

8 WOODHOUSE SQUARE, LEEDS, LS3 1AD,
Company Registration Number
03020552
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Candlelighters Trust
THE CANDLELIGHTERS TRUST was founded on 1995-02-10 and has its registered office in Leeds. The organisation's status is listed as "Active". The Candlelighters Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) 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
THE CANDLELIGHTERS TRUST
 
Legal Registered Office
8 WOODHOUSE SQUARE
LEEDS
LS3 1AD
Other companies in LS3
 
Charity Registration
Charity Number 1045077
Charity Address CANDLELIGHTERS OFFICE, CHILDRENS DAY HOSPITAL, BECKETT ST, LEEDS, LS9 7TF
Charter CANDLELIGHTERS SUPPORTS THE WORK OF THE REGIONAL PAEDIATRIC ONCOLOGY & HAEMATOLOGY UNIT AT ST JAMES'S HOSPITAL, LEEDS. FUNDING IS PROVIDED FOR HARDSHIP GRANTS, SUPPORT GROUPS, HOLIDAYS AND SOCIAL ACTIVITIES FOR FAMILIES ARE UNDERGOING TREATMENT FOR CANCER OR LEUKAEMIA AT THE UNIT;MEDICAL AND OTHER EQUIPMENT; MEDICAL, NURSING AND SOCIAL SUPPORT STAFFF AND RESEARCH INTO CHILDHOOD CANCER AND LEUKAEM
Filing Information
Company Number 03020552
Company ID Number 03020552
Date formed 1995-02-10
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 09/02/2016
Return next due 09/03/2017
Type of accounts GROUP
Last Datalog update: 2024-03-05 21:36:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE CANDLELIGHTERS TRUST
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 THE CANDLELIGHTERS TRUST
The following companies were found which have the same name as THE CANDLELIGHTERS TRUST. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE CANDLELIGHTERS SOCIETY, INC. New York Active Company formed on the 1977-06-17

Company Officers of THE CANDLELIGHTERS TRUST

Current Directors
Officer Role Date Appointed
LUCY CHARLOTTE FLETCHER
Company Secretary 2018-01-10
YORKE JOSEPH JOAN EATON
Director 2007-10-16
MARTIN ELLIOTT
Director 2005-07-13
KEITH ANTHONY HARDCASTLE
Director 2007-09-13
SUSAN MARIEA PATTERSON
Director 2015-02-25
STEPHEN CHARLES REDMAN
Director 2007-10-16
EDWARD MICHAEL RICHARDS
Director 1999-03-01
ROGER JOHN STOCKER
Director 2009-09-07
PATRICIA THOMPSON
Director 2015-11-25
GARY WHITELAM
Director 2002-09-13
Previous Officers
Officer Role Date Appointed Date Resigned
JOANNE SHEPHEARD
Company Secretary 2012-01-09 2018-01-10
SALLY ELIZABETH KINSEY
Director 1995-02-10 2018-01-10
SUSAN VANESSA PICTON
Director 1996-03-14 2018-01-10
ALEXANDER FRED MARKHAM
Director 1995-02-10 2016-01-25
GEOFFREY ALISTER SHENTON
Director 2006-06-15 2014-08-01
DEBORAH LOUISE KAIPER HOLMES
Director 2005-10-17 2014-06-28
ADAM GLASER
Director 1999-12-01 2013-10-16
CLIFFORD CHARLES BAILEY
Director 2005-09-01 2012-01-11
SALLY ELIZABETH AMOS
Company Secretary 1995-02-10 2012-01-09
IAN JOHN LEWIS
Director 1995-02-10 2011-03-01
CHRIS FRANCIS INGLEHEARN
Director 2002-03-01 2008-09-18
MARIE CATHERINE SEDGWICK
Director 2006-10-25 2008-06-24
JONATHAN ADAMS
Director 1999-12-09 2007-10-16
MARGARET EATON
Director 1995-02-10 2007-10-16
MICHAEL JOHN EMERY
Director 1995-02-10 2007-10-16
CLIFFORD CHARLES BAILEY
Director 1995-02-10 2003-10-01
ALAN GLASBY
Director 1999-07-14 2001-09-27
RONALD TUDOR SEMAIN
Director 1997-09-15 2000-07-21
ANDREW MICHAEL WORTH
Director 1996-03-14 1999-07-14
ROGER TAYLOR
Director 1995-02-10 1999-03-01
PATRICK HARRIGAN
Director 1995-02-10 1998-08-01
MICHAEL BROWN
Director 1995-02-10 1997-09-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEITH ANTHONY HARDCASTLE DARNTONB3 LIMITED Director 2008-06-12 CURRENT 2008-06-12 Active
KEITH ANTHONY HARDCASTLE DARNTON GROUP LIMITED Director 2007-05-02 CURRENT 2007-05-02 Active
SUSAN MARIEA PATTERSON INTERVENTIONS CONSULTING LIMITED Director 2015-07-23 CURRENT 2014-07-04 Active
SUSAN MARIEA PATTERSON CLIFFORD COURT (1984) LIMITED Director 2003-09-20 CURRENT 1984-03-01 Active
EDWARD MICHAEL RICHARDS MIKE RICHARDS & ASSOCIATES LIMITED Director 2010-05-18 CURRENT 2010-05-18 Dissolved 2014-01-21
ROGER JOHN STOCKER INTUITIVE BI LIMITED Director 2010-07-09 CURRENT 2010-07-09 Active
ROGER JOHN STOCKER IMTELLIGENCE LIMITED Director 2010-07-08 CURRENT 2010-07-08 Dissolved 2013-12-24
ROGER JOHN STOCKER INTUITIVE BUSINESS INTELLIGENCE LIMITED Director 2010-07-08 CURRENT 2010-07-08 Active
GARY WHITELAM AMTRUST EUROPE LIMITED Director 2016-06-27 CURRENT 1975-10-14 Active
GARY WHITELAM CAR CARE PENSION TRUSTEES LIMITED Director 2006-08-08 CURRENT 2006-08-02 Active
GARY WHITELAM MOTORS INSURANCE COMPANY LIMITED Director 1996-05-01 CURRENT 1992-01-16 Active
GARY WHITELAM CAR CARE PLAN LIMITED Director 1992-09-02 CURRENT 1965-05-26 Active
GARY WHITELAM CAR CARE PLAN (HOLDINGS) LIMITED Director 1992-04-21 CURRENT 1977-11-07 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
2024-02-09CONFIRMATION STATEMENT MADE ON 09/02/24, WITH NO UPDATES
2023-11-23GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/23
2023-10-20DIRECTOR APPOINTED MR ROHAN RANDHAWA
2023-10-18APPOINTMENT TERMINATED, DIRECTOR MARK SHIPLEY
2023-10-18DIRECTOR APPOINTED MR MATHEW BOWER
2023-02-09CONFIRMATION STATEMENT MADE ON 09/02/23, WITH NO UPDATES
2022-10-13GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/22
2022-10-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/22
2022-10-04DIRECTOR APPOINTED MS JULIE WHITE
2022-10-04AP01DIRECTOR APPOINTED MS JULIE WHITE
2022-10-03APPOINTMENT TERMINATED, DIRECTOR STEPHEN CHARLES REDMAN
2022-10-03DIRECTOR APPOINTED MR MARK SHIPLEY
2022-10-03AP01DIRECTOR APPOINTED MR MARK SHIPLEY
2022-10-03TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CHARLES REDMAN
2022-02-09CONFIRMATION STATEMENT MADE ON 09/02/22, WITH NO UPDATES
2022-02-09CS01CONFIRMATION STATEMENT MADE ON 09/02/22, WITH NO UPDATES
2021-11-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/21
2021-10-20PSC08Notification of a person with significant control statement
2021-10-13PSC07CESSATION OF EMILY JAYNE WRAGG AS A PERSON OF SIGNIFICANT CONTROL
2021-10-01AP01DIRECTOR APPOINTED DR SIMONE WILKINS
2021-09-30TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA THOMPSON
2021-02-09CS01CONFIRMATION STATEMENT MADE ON 09/02/21, WITH NO UPDATES
2021-01-15CH01Director's details changed for Dr Edward Michael Richards on 2021-01-06
2020-11-18AAFULL ACCOUNTS MADE UP TO 28/02/20
2020-09-28AP01DIRECTOR APPOINTED MR GREGORY JOHN FELGATE
2020-03-24TM01APPOINTMENT TERMINATED, DIRECTOR ROGER JOHN STOCKER
2020-03-24TM01APPOINTMENT TERMINATED, DIRECTOR ROGER JOHN STOCKER
2020-02-17CS01CONFIRMATION STATEMENT MADE ON 09/02/20, WITH NO UPDATES
2020-02-17CS01CONFIRMATION STATEMENT MADE ON 09/02/20, WITH NO UPDATES
2019-11-14TM01APPOINTMENT TERMINATED, DIRECTOR YORKE JOSEPH JOAN EATON
2019-11-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/19
2019-02-18CS01CONFIRMATION STATEMENT MADE ON 09/02/19, WITH NO UPDATES
2018-11-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/18
2018-11-06AP01DIRECTOR APPOINTED MR DAVID MAYMAN
2018-10-31AP01DIRECTOR APPOINTED MR JOHN ROBERT GOODDEN
2018-09-19AP01DIRECTOR APPOINTED MS CHIARA DE BIASE
2018-09-14TM01APPOINTMENT TERMINATED, DIRECTOR GARY WHITELAM
2018-07-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMILY JAYNE WRAGG
2018-07-17PSC07CESSATION OF LUCY CHARLOTTE FLETCHER AS A PERSON OF SIGNIFICANT CONTROL
2018-07-11RES01ADOPT ARTICLES 11/07/18
2018-02-23CS01CONFIRMATION STATEMENT MADE ON 09/02/18, WITH NO UPDATES
2018-01-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUCY CHARLOTTE FLETCHER
2018-01-10PSC07CESSATION OF JOANNE SHEPHEARD AS A PSC
2018-01-10TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN PICTON
2018-01-10TM01APPOINTMENT TERMINATED, DIRECTOR SALLY KINSEY
2018-01-10TM02APPOINTMENT TERMINATED, SECRETARY JOANNE SHEPHEARD
2018-01-10AP03SECRETARY APPOINTED MRS LUCY CHARLOTTE FLETCHER
2018-01-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUCY CHARLOTTE FLETCHER
2018-01-10PSC07CESSATION OF JOANNE SHEPHEARD AS A PSC
2018-01-10TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN PICTON
2018-01-10TM01APPOINTMENT TERMINATED, DIRECTOR SALLY KINSEY
2018-01-10TM02APPOINTMENT TERMINATED, SECRETARY JOANNE SHEPHEARD
2018-01-10AP03SECRETARY APPOINTED MRS LUCY CHARLOTTE FLETCHER
2017-10-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/17
2017-03-07CC04Statement of company's objects
2017-03-07RES01ADOPT ARTICLES 07/03/17
2017-02-13CS01CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES
2016-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/16
2016-02-12AR0109/02/16 ANNUAL RETURN FULL LIST
2016-01-26TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER FRED MARKHAM
2016-01-26AP01DIRECTOR APPOINTED MRS PATRICIA THOMPSON
2015-12-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/15
2015-06-03AP01DIRECTOR APPOINTED MRS SUSAN MARIEA PATTERSON
2015-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR SALLY ELIZABETH KINSEY / 01/01/2010
2015-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / YORKE JOSEPH JOAN EATON / 01/03/2015
2015-03-12AR0109/02/15 NO MEMBER LIST
2015-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / YORKE JOSEPH JOAN EATON / 01/03/2015
2015-02-09TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY SHENTON
2014-11-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/14
2014-07-23AD01REGISTERED OFFICE CHANGED ON 23/07/2014 FROM 8 WOODHOUSE SQUARE WOODHOUSE SQUARE LEEDS LS3 1AD ENGLAND
2014-07-23TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH KAIPER HOLMES
2014-07-23AD01REGISTERED OFFICE CHANGED ON 23/07/2014 FROM CHILDRENS ONCOLOGY DAY UNIT CLARENDON WING GREAT GEORGE STREET LEEDS LS1 3EX
2014-04-29RES01ADOPT ARTICLES 21/01/2014
2014-02-12AR0109/02/14 NO MEMBER LIST
2013-12-18TM01APPOINTMENT TERMINATED, DIRECTOR ADAM GLASER
2013-07-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/13
2013-02-13AR0109/02/13 NO MEMBER LIST
2013-02-13TM01TERMINATE DIR APPOINTMENT
2013-02-13AD01REGISTERED OFFICE CHANGED ON 13/02/2013 FROM CHILDRENS ONCOLOGY DAY UNIT CLARENDON WING GREAT GEORGE STREET LEEDS LS1 3EX UNITED KINGDOM
2013-02-13AD01REGISTERED OFFICE CHANGED ON 13/02/2013 FROM C/O WARD 79 LEVEL C CLARENDON WING LEEDS GENERAL INFIRMARY GREAT GEORGE STREET LEEDS WEST YORKSHIRE LS1 3EX ENGLAND
2013-02-12TM01APPOINTMENT TERMINATED, DIRECTOR CLIFFORD BAILEY
2012-11-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/12
2012-03-02AP03SECRETARY APPOINTED MRS JOANNE SHEPHEARD
2012-02-14AR0109/02/12 NO MEMBER LIST
2012-01-09TM02APPOINTMENT TERMINATED, SECRETARY SALLY AMOS
2011-11-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/11
2011-03-02AR0109/02/11 NO MEMBER LIST
2011-03-02TM01APPOINTMENT TERMINATED, DIRECTOR IAN LEWIS
2011-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ADAM GLASER / 01/04/2010
2010-11-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/10
2010-10-28AD01REGISTERED OFFICE CHANGED ON 28/10/2010 FROM CHILDREN'S DAY HOSPITAL ST JAMES' UNIVERSITY HOSPITAL BECKETT STREET LEEDS WEST YORKSHIRE LS9 7TF
2010-04-26AR0109/02/10 NO MEMBER LIST
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER JOHN STOCKER / 01/01/2010
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR ALEXANDER FRED MARKHAM / 01/01/2010
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DR GEOFFREY ALISTER SHENTON / 01/01/2010
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR EDWARD MICHAEL RICHARDS / 01/01/2010
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CHARLES REDMAN / 01/01/2010
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR SUSAN VANESSA PICTON / 01/01/2010
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR IAN JOHN LEWIS / 01/01/2010
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR SALLY ELIZABETH KINSEY / 01/01/2010
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH LOUISE KAIPER HOLMES / 01/01/2010
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH ANTHONY HARDCASTLE / 01/01/2010
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ADAM GLASER / 01/01/2010
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ELLIOTT / 01/01/2010
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / YORKE JOSEPH JOHN EATON / 01/01/2010
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR CLIFFORD CHARLES BAILEY / 01/01/2010
2009-10-21AAFULL ACCOUNTS MADE UP TO 28/02/09
2009-09-28288aDIRECTOR APPOINTED KEITH ANTONY HARDCASTLE
2009-09-28288aDIRECTOR APPOINTED ROGER JOHN STOCKER
2009-04-24AUDAUDITOR'S RESIGNATION
2009-04-23AUDAUDITOR'S RESIGNATION
2009-02-10363aANNUAL RETURN MADE UP TO 09/02/09
2009-02-10287REGISTERED OFFICE CHANGED ON 10/02/2009 FROM CHILDREN'S DAY HOSPITAL ST. JAMES'S UNIVERSITY HOSPITAL BECKETT STREET LEEDS LS9 7TF
2009-02-09288cDIRECTOR'S CHANGE OF PARTICULARS / IAN LEWIS / 01/01/2009
2009-02-09288cDIRECTOR'S CHANGE OF PARTICULARS / SALLY KINSEY / 01/09/2008
2009-02-09288bAPPOINTMENT TERMINATED DIRECTOR CHRIS INGLEHEARN
2008-12-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/08
2008-07-31288bAPPOINTMENT TERMINATED DIRECTOR MARIE SEDGWICK
2008-02-14363aANNUAL RETURN MADE UP TO 10/02/08
2007-10-22288aNEW DIRECTOR APPOINTED
2007-10-22288aNEW DIRECTOR APPOINTED
2007-10-22288bDIRECTOR RESIGNED
2007-10-22288bDIRECTOR RESIGNED
2007-10-22288bDIRECTOR RESIGNED
2007-09-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/07
2007-03-27288cDIRECTOR'S PARTICULARS CHANGED
2007-03-26363aANNUAL RETURN MADE UP TO 10/02/07
2007-03-13288aNEW DIRECTOR APPOINTED
2006-09-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/06
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities

88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.



Licences & Regulatory approval
We could not find any licences issued to THE CANDLELIGHTERS TRUST 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 THE CANDLELIGHTERS TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE CANDLELIGHTERS TRUST does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5398
MortgagesNumMortOutstanding0.309
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.2397

This shows the max and average number of mortgages for companies with the same SIC code of 86900 - Other human health activities

Intangible Assets
Patents
We have not found any records of THE CANDLELIGHTERS TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for THE CANDLELIGHTERS TRUST
Trademarks
We have not found any records of THE CANDLELIGHTERS TRUST registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE CANDLELIGHTERS TRUST. 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 THE CANDLELIGHTERS TRUST 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 THE CANDLELIGHTERS TRUST 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 THE CANDLELIGHTERS TRUST 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 THE CANDLELIGHTERS TRUST 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.