Company Information for HELP AT HOME (EGERTON LODGE) LIMITED
CARDINAL HOUSE ABBEYFIELD COURT, ABBEYFIELD ROAD, NOTTINGHAM, NOTTINGHAMSHIRE, NG7 2SZ,
|
Company Registration Number
03035530
Private Limited Company
Active |
Company Name | |
---|---|
HELP AT HOME (EGERTON LODGE) LIMITED | |
Legal Registered Office | |
CARDINAL HOUSE ABBEYFIELD COURT ABBEYFIELD ROAD NOTTINGHAM NOTTINGHAMSHIRE NG7 2SZ Other companies in HA9 | |
Company Number | 03035530 | |
---|---|---|
Company ID Number | 03035530 | |
Date formed | 1995-03-20 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 22/02/2016 | |
Return next due | 22/03/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-03-06 07:47:51 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
NICHOLAS GOODBAN |
||
NICHOLAS GOODBAN |
||
JAMES THORBURN-MUIRHEAD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CRAIG MICHAEL RUSHTON |
Director | ||
MARK ANDREW JOHN HARRISON |
Company Secretary | ||
MARK ANDREW JOHN HARRISON |
Director | ||
EMMA JO REBECCA HAYTON |
Company Secretary | ||
ELAINE SUSAN HINDS |
Director | ||
JOYCE WELLS |
Director | ||
JOHN COLETTA |
Company Secretary | ||
CHRISTINE CARNE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CONSTANCE CARE LIMITED | Director | 2017-06-14 | CURRENT | 1997-10-15 | Active | |
POSITIVE CARE SCOTLAND LIMITED | Director | 2017-06-14 | CURRENT | 1997-09-01 | Active - Proposal to Strike off | |
SCRT LIMITED | Director | 2016-09-16 | CURRENT | 2008-08-12 | Active | |
BLUETREE HEALTHCARE LIMITED | Director | 2016-09-08 | CURRENT | 2014-03-03 | Active | |
CAREDIG CYF | Director | 2016-02-26 | CURRENT | 2001-05-29 | Dissolved 2017-07-25 | |
ABACARE (CARE AGENCY) LIMITED | Director | 2016-02-26 | CURRENT | 2008-10-24 | Active - Proposal to Strike off | |
ABACAREDIG HOLDINGS LIMITED | Director | 2016-02-26 | CURRENT | 2013-07-17 | Active | |
INDEPENDENT COMMUNITY CARE MANAGEMENT HOLDINGS LIMITED | Director | 2016-02-03 | CURRENT | 2011-08-30 | Dissolved 2017-06-06 | |
INDEPENDENT COMMUNITY CARE MANAGEMENT LIMITED | Director | 2016-02-03 | CURRENT | 2003-08-11 | Active | |
KENT SOCIAL CARE PROFESSIONALS LIMITED | Director | 2015-08-24 | CURRENT | 2006-09-04 | Active | |
FREEDOM CHOICE CARE LTD | Director | 2015-02-26 | CURRENT | 2006-03-27 | Active - Proposal to Strike off | |
I S S HEALTHCARE (BIRMINGHAM) LIMITED | Director | 2015-01-26 | CURRENT | 2009-05-11 | Dissolved 2015-10-13 | |
GUARDIAN HOMECARE (LEICESTER) LIMITED | Director | 2015-01-26 | CURRENT | 2005-05-23 | Dissolved 2015-10-13 | |
AUREUS CARE LIMITED | Director | 2015-01-26 | CURRENT | 2011-07-13 | Dissolved 2015-10-20 | |
SPRINGBANK COMMUNITY CARE LIMITED | Director | 2015-01-26 | CURRENT | 2010-04-27 | Dissolved 2015-12-29 | |
MAGNATA LIMITED | Director | 2015-01-26 | CURRENT | 2001-02-09 | Dissolved 2017-04-25 | |
STERLING HOMECARE LIMITED | Director | 2015-01-26 | CURRENT | 2001-07-25 | Active - Proposal to Strike off | |
CUSTOM CARE LIMITED | Director | 2015-01-26 | CURRENT | 1995-12-27 | Active | |
I S S HEALTHCARE LIMITED | Director | 2015-01-26 | CURRENT | 2006-03-30 | Active | |
C&C HOLDCO LIMITED | Director | 2015-01-26 | CURRENT | 2013-11-28 | Active | |
C&C BIDCO LIMITED | Director | 2015-01-26 | CURRENT | 2013-11-28 | Active | |
C&C TOPCO LIMITED | Director | 2015-01-26 | CURRENT | 2013-11-28 | Active | |
SAGE CARE LIMITED | Director | 2015-01-26 | CURRENT | 1996-12-06 | Active | |
CONARD CARE SERVICES LIMITED | Director | 2015-01-26 | CURRENT | 2005-01-21 | Active | |
LONDON CARE LIMITED | Director | 2015-01-26 | CURRENT | 1995-10-23 | Active | |
CARE LINE HOMECARE LIMITED | Director | 2015-01-26 | CURRENT | 1998-05-28 | Active | |
GUARDIAN HOMECARE UK LTD. | Director | 2015-01-26 | CURRENT | 2000-06-14 | Active | |
COMFORT CALL LIMITED | Director | 2015-01-26 | CURRENT | 2006-03-30 | Active | |
C&C MIDCO LIMITED | Director | 2015-01-26 | CURRENT | 2013-11-28 | Active | |
QUALITY CARE SERVICES LIMITED | Director | 2015-01-26 | CURRENT | 1999-03-29 | Active | |
WILLOW TREE HOMECARE LTD | Director | 2015-01-26 | CURRENT | 2005-05-19 | Active - Proposal to Strike off | |
LONDON HOME CARE LIMITED | Director | 2015-01-25 | CURRENT | 1987-10-08 | Dissolved 2015-10-06 | |
ALL IN FINANCE LIMITED | Director | 2014-06-02 | CURRENT | 2014-06-02 | Dissolved 2016-02-23 | |
ATHENA CARE LIMITED | Director | 2018-03-02 | CURRENT | 2001-06-27 | Active - Proposal to Strike off | |
MI CARE SOUTHERN LTD | Director | 2017-11-27 | CURRENT | 2008-12-18 | Active - Proposal to Strike off | |
C E LAWRENCE LIMITED | Director | 2017-11-27 | CURRENT | 2016-08-17 | Active | |
CARE LINE HOMECARE LIMITED | Director | 2017-11-09 | CURRENT | 1998-05-28 | Active | |
CONSTANCE CARE LIMITED | Director | 2017-06-14 | CURRENT | 1997-10-15 | Active | |
POSITIVE CARE SCOTLAND LIMITED | Director | 2017-06-14 | CURRENT | 1997-09-01 | Active - Proposal to Strike off | |
CAREDIG CYF | Director | 2017-05-02 | CURRENT | 2001-05-29 | Dissolved 2017-07-25 | |
ABACARE (CARE AGENCY) LIMITED | Director | 2017-05-02 | CURRENT | 2008-10-24 | Active - Proposal to Strike off | |
BLUETREE HEALTHCARE LIMITED | Director | 2017-05-02 | CURRENT | 2014-03-03 | Active | |
CUSTOM CARE LIMITED | Director | 2017-05-02 | CURRENT | 1995-12-27 | Active | |
I S S HEALTHCARE LIMITED | Director | 2017-05-02 | CURRENT | 2006-03-30 | Active | |
CITY AND COUNTY HEALTHCARE GROUP LIMITED | Director | 2017-05-02 | CURRENT | 2009-08-14 | Active | |
C&C HOLDCO LIMITED | Director | 2017-05-02 | CURRENT | 2013-11-28 | Active | |
C&C BIDCO LIMITED | Director | 2017-05-02 | CURRENT | 2013-11-28 | Active | |
C&C TOPCO LIMITED | Director | 2017-05-02 | CURRENT | 2013-11-28 | Active | |
SAGE CARE LIMITED | Director | 2017-05-02 | CURRENT | 1996-12-06 | Active | |
S C P RECRUITMENT LIMITED | Director | 2017-05-02 | CURRENT | 2015-10-09 | Active | |
YOUR CARE JOB LTD | Director | 2017-05-02 | CURRENT | 2015-10-09 | Active | |
CONARD CARE SERVICES LIMITED | Director | 2017-05-02 | CURRENT | 2005-01-21 | Active | |
SCRT LIMITED | Director | 2017-05-02 | CURRENT | 2008-08-12 | Active | |
LONDON CARE LIMITED | Director | 2017-05-02 | CURRENT | 1995-10-23 | Active | |
GUARDIAN HOMECARE UK LTD. | Director | 2017-05-02 | CURRENT | 2000-06-14 | Active | |
INDEPENDENT COMMUNITY CARE MANAGEMENT LIMITED | Director | 2017-05-02 | CURRENT | 2003-08-11 | Active | |
FREEDOM CHOICE CARE LTD | Director | 2017-05-02 | CURRENT | 2006-03-27 | Active - Proposal to Strike off | |
COMFORT CALL LIMITED | Director | 2017-05-02 | CURRENT | 2006-03-30 | Active | |
KENT SOCIAL CARE PROFESSIONALS LIMITED | Director | 2017-05-02 | CURRENT | 2006-09-04 | Active | |
CITY AND COUNTY HEALTHCARE HOLDINGS LIMITED | Director | 2017-05-02 | CURRENT | 2009-08-14 | Active | |
ABACAREDIG HOLDINGS LIMITED | Director | 2017-05-02 | CURRENT | 2013-07-17 | Active | |
C&C MIDCO LIMITED | Director | 2017-05-02 | CURRENT | 2013-11-28 | Active | |
QUALITY CARE SERVICES LIMITED | Director | 2017-05-02 | CURRENT | 1999-03-29 | Active | |
WILLOW TREE HOMECARE LTD | Director | 2017-05-02 | CURRENT | 2005-05-19 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 22/02/24, WITH UPDATES | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/23 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/23 | ||
Audit exemption subsidiary accounts made up to 2023-03-31 | ||
Director's details changed for Mr Gary Ryan Fee on 2023-06-09 | ||
APPOINTMENT TERMINATED, DIRECTOR JAMES THORBURN-MUIRHEAD | ||
DIRECTOR APPOINTED MR GARY RYAN FEE | ||
APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GOODBAN | ||
Termination of appointment of Nicholas Goodban on 2023-03-31 | ||
CONFIRMATION STATEMENT MADE ON 22/02/23, WITH UPDATES | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
REGISTRATION OF A CHARGE / CHARGE CODE 030355300009 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | ||
Audit exemption subsidiary accounts made up to 2022-03-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/02/22, WITH UPDATES | |
CH01 | Director's details changed for Mr James Thorburn-Muirhead on 2022-02-06 | |
CH01 | Director's details changed for Mr Nicholas Goodban on 2020-12-08 | |
Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | ||
Audit exemption subsidiary accounts made up to 2021-03-31 | ||
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | |
Audit exemption statement of guarantee by parent company for period ending 31/03/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 | |
CH01 | Director's details changed for Ms Lynette Gillian Krige on 2021-09-01 | |
RP04AP01 | Second filing of director appointment of Nicholas Goodban | |
AP01 | DIRECTOR APPOINTED MS LYNETTE GILLIAN KRIGE | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/02/21, WITH UPDATES | |
PSC05 | Change of details for City and County Healthcare Group Ltd as a person with significant control on 2020-12-08 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/12/20 FROM 101-103 Baker Street 3rd Floor Caparo House London W1U 6LN England | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030355300008 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/02/20, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 26/02/20 FROM 101-103 Baker Street 3rd Floor Caparo House London W1U 6EF England | |
PSC05 | Change of details for City and County Healthcare Group Ltd as a person with significant control on 2019-08-14 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 | |
CH01 | Director's details changed for Mr Nicholas Goodban on 2019-11-07 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/02/19, WITH UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 | |
PSC05 | Change of details for City and County Healthcare Group Ltd as a person with significant control on 2018-03-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/03/18 FROM 2nd Floor, Olympic House 3 Olympic Way Wembley Middlesex HA9 0NP | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/02/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CRAIG MICHAEL RUSHTON | |
AP01 | DIRECTOR APPOINTED MR JAMES THORBURN-MUIRHEAD | |
LATEST SOC | 01/03/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/16 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/16 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/16 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/16 | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/16 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/16 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/16 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/16 | |
RES13 | Resolutions passed:
| |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030355300007 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 030355300008 | |
LATEST SOC | 22/02/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 22/02/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 02/04/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 20/03/15 ANNUAL RETURN FULL LIST | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/14 | |
AP03 | Appointment of Mr Nicholas Goodban as company secretary on 2015-01-26 | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS GOODBAN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MARK HARRISON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK HARRISON | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/14 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/14 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/04/2014 FROM STAPLE COURT 11 STAPLE INN BUILDINGS LONDON WC1V 7QH | |
LATEST SOC | 20/03/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 20/03/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG RUSHTON / 12/02/2014 | |
RES01 | ADOPT ARTICLES 06/12/2013 | |
RES01 | ADOPT ARTICLES 06/12/2013 | |
RES13 | THE EXECUTION, DELIVERY AND PERFORMANCE OF THE DOCUMENTS TO ENTER INTO FINANCING ARRANGEMENTS APPROVED 06/12/2013 06/12/2013 06/12/2013 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 030355300007 | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/13 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/13 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/13 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/13 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG RUSHTON / 18/10/2013 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR MARK HARRISON / 21/03/2013 | |
AR01 | 20/03/13 FULL LIST | |
RES13 | COMPANY BUSINESS 12/11/2012 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
AP03 | SECRETARY APPOINTED MR MARK HARRISON | |
AP01 | DIRECTOR APPOINTED MR MARK ANDREW JOHN HARRISON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELAINE HINDS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY EMMA HAYTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOYCE WELLS | |
AP01 | DIRECTOR APPOINTED MR CRAIG RUSHTON | |
AD01 | REGISTERED OFFICE CHANGED ON 19/07/2012 FROM EGERTON LODGE WILTON ROAD MELTON MOWBRAY LEICESTERSHIRE LE13 0HJ | |
RES01 | ADOPT ARTICLES 13/07/2012 | |
RES13 | PURCHASE OF SHARES 13/07/2012 | |
RES13 | COMMENCEMENT NO 5 TRANSITIONAL PROVISIONS AND SAVINGS 13/07/2012 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
AR01 | 20/03/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 20/03/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 20/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ELAINE SUSAN HINDS / 20/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JOYCE WELLS / 20/03/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 20/03/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
Total # Mortgages/Charges | 10 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 8 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS BANK PLC (AS SECURITY AGENT) | ||
DEBENTURE | Satisfied | SOVEREIGN CAPITAL PARTNERS LLP AS SECURITY TRUSTEE FOR ITSELF AND THE NOTEHOLDERS | |
SECURITY ACCESSION DEED | Satisfied | LLOYDS TSB BANK PLC | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | LLOYDS BANK PLC |
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Rutland County Council | |
|
TPP - Home Care |
Rutland County Council | |
|
TPP - Home Care |
Rutland County Council | |
|
TPP - Home Care |
Rutland County Council | |
|
TPP - Home Care |
Rutland County Council | |
|
TPP - Home Care |
Rutland County Council | |
|
TPP - Home Care |
Rutland County Council | |
|
TPP - Home Care |
Rutland County Council | |
|
TPP - Home Care |
Rutland County Council | |
|
TPP - Home Care |
Rutland County Council | |
|
TPP - Home Care |
Rutland County Council | |
|
TPP - Home Care |
Rutland County Council | |
|
TPP - Home Care |
Rutland County Council | |
|
TPP - Home Care |
Rutland County Council | |
|
TPP - Home Care |
Rutland County Council | |
|
TPP - Home Care |
Rutland County Council | |
|
TPP - Home Care |
Rutland County Council | |
|
TPP - Home Care |
Rutland County Council | |
|
TPP - Home Care |
Rutland County Council | |
|
TPP - Home Care |
Rutland County Council | |
|
TPP - Home Care |
Rutland County Council | |
|
TPP - Home Care |
Rutland County Council | |
|
TPP - Home Care |
Rutland County Council | |
|
TPP - Home Care |
Rutland County Council | |
|
TPP - Home Care |
Rutland County Council | |
|
TPP - Home Care |
Rutland County Council | |
|
TPP - Home Care |
Rutland County Council | |
|
TPP - Home Care |
Rutland County Council | |
|
TPP - Home Care |
Rutland County Council | |
|
TPP - Home Care |
Rutland County Council | |
|
TPP - Home Care |
Rutland County Council | |
|
TPP - Home Care |
Rutland County Council | |
|
TPP - Home Care |
Rutland County Council | |
|
TPP - Home Care |
Rutland County Council | |
|
TPP - Home Care |
Rutland County Council | |
|
TPP - Home Care |
Rutland County Council | |
|
TPP - Home Care |
Rutland County Council | |
|
TPP - Home Care |
Rutland County Council | |
|
TPP - Home Care |
Rutland County Council | |
|
TPP - Home Care |
Rutland County Council | |
|
TPP - Home Care |
Rutland County Council | |
|
TPP - Home Care |
Rutland County Council | |
|
TPP - Home Care |
Rutland County Council | |
|
TPP - Home Care |
Rutland County Council | |
|
TPP - Home Care |
Rutland County Council | |
|
TPP - Home Care |
Rutland County Council | |
|
TPP - Home Care |
Rutland County Council | |
|
TPP - Home Care |
Rutland County Council | |
|
TPP - Home Care |
Rutland County Council | |
|
TPP - Home Care |
Rutland County Council | |
|
TPP - Home Care |
Rutland County Council | |
|
TPP - Home Care |
Rutland County Council | |
|
TPP - Home Care |
Rutland County Council | |
|
TPP - Home Care |
Rutland County Council | |
|
TPP - Home Care |
Rutland County Council | |
|
TPP - Home Care |
Rutland County Council | |
|
TPP - Home Care |
Rutland County Council | |
|
TPP - Home Care |
Rutland County Council | |
|
TPP - Home Care |
Rutland County Council | |
|
TPP - Home Care |
Rutland County Council | |
|
TPP - Home Care |
Rutland County Council | |
|
TPP - Home Care |
Rutland County Council | |
|
TPP - Home Care |
Rutland County Council | |
|
TPP - Home Care |
Rutland County Council | |
|
TPP - Home Care |
Rutland County Council | |
|
TPP - Home Care |
Rutland County Council | |
|
TPP - Home Care |
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.
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
OFFICES AND PREMISES | 1178 MELTON ROAD SYSTON LEICESTER LE7 2HB | 6,000 | 27/10/2006 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
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. |