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

CUSTOM CARE LIMITED

CARDINAL HOUSE ABBEYFIELD COURT, ABBEYFIELD ROAD, NOTTINGHAM, NOTTINGHAMSHIRE, NG7 2SZ,
Company Registration Number
03141583
Private Limited Company
Active

Company Overview

About Custom Care Ltd
CUSTOM CARE LIMITED was founded on 1995-12-27 and has its registered office in Nottingham. The organisation's status is listed as "Active". Custom Care Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
CUSTOM CARE LIMITED
 
Legal Registered Office
CARDINAL HOUSE ABBEYFIELD COURT
ABBEYFIELD ROAD
NOTTINGHAM
NOTTINGHAMSHIRE
NG7 2SZ
Other companies in HA9
 
Previous Names
SPRINGBANK COMMUNITY CARE LIMITED16/05/2015
Filing Information
Company Number 03141583
Company ID Number 03141583
Date formed 1995-12-27
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 27/12/2015
Return next due 24/01/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-07 00:58:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CUSTOM CARE 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 CUSTOM CARE LIMITED
The following companies were found which have the same name as CUSTOM CARE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Custom Care Connection Inc. 1321 Blanshard Street, Suite #301 Victoria British Columbia V8W 0B6 Dissolved Company formed on the 2012-06-25
CUSTOM CARE CLEANERS INC. 473 SIXTH AVENUE New York NEW YORK NY 10011 Active Company formed on the 2012-03-28
CUSTOM CARE CONTRACTING II LLC PO BOX 241 SUFFOLK HOLTSVILLE NEW YORK 11742 Active Company formed on the 2007-08-31
CUSTOM CARE CONTRACTING SERVICES LLC 152 HICKORY STREET SUFFOLK PORT JEFFERSON NEW YORK 11776 Active Company formed on the 2005-03-24
CUSTOM CARE COORDINATORS LLC 5359 KING HIGHWAY Kings BROOKLYN NY 11203 Active Company formed on the 2014-03-10
CUSTOM CARE O & P, INC. 87 BIRCHWOOD DR Orange HIGHLAND MILLS NY 10930 Active Company formed on the 2003-06-13
CUSTOM CARE PHYSICAL & OCCUPATIONAL THERAPY SERVICES, PLLC 450 EAST KENNEDY BLVD. Kings LAKEWOOD NJ 08701 Active Company formed on the 1999-10-01
CUSTOM CARE RESTORATION INC. POST OFFICE BOX 241 Suffolk HOLTSVILLE NY 11742 Active Company formed on the 2013-07-09
CUSTOM CARE PAINTING LLC 1123 E ST SPRINGFIELD OR 97477 Active Company formed on the 2006-07-11
CUSTOM CARE PHYSICAL THERAPY LLC 3838 PACIFIC AVE STE FOREST GROVE OR 97116 Active Company formed on the 2008-10-08
CUSTOM CARE CLEANING LLC 6445 HONEYWOOD CT NE KEIZER OR 97303 Active Company formed on the 2009-08-27
CUSTOM CARE, INC. 6319 E MILL PLAIN BLVD VANCOUVER WA 986617453 Dissolved Company formed on the 1989-12-28
CUSTOM CARE SOLUTIONS, LLC 530 LILLY RD SE STE 101 OLYMPIA WA 985012105 Active Company formed on the 2005-08-04
Custom Care Lawn Service LLC 9254 BARBARA LN RHOADESVILLE VA 22542 Active Company formed on the 2004-07-01
CUSTOM CARE CLEANERS OF COLORADO, INC. 600 E 13TH AVE Denver CO 80203 Administratively Dissolved Company formed on the 1999-03-09
CUSTOM CARE CASE MANAGEMENT, INCORPORATED 2011 KNOLL OAK LN RICHMOND TX 77469 Active Company formed on the 2012-12-06
CUSTOM CARE CABLE II INC. 2332 FISHER MELVINDALE MI 48122 UNKNOWN Company formed on the 1988-02-24
CUSTOM CARE CLEANING COMPANY 7745 BECK RD OTTAWA LAKE Michigan 49267 UNKNOWN Company formed on the 1997-03-19
CUSTOM CARE MAT SERVICES, INC. 1184 OLANDER LAPEER MI 48446 UNKNOWN Company formed on the 1986-01-24
CUSTOM CARE TEAM, INC. 3491 GOODWOOD DR SE GRAND RAPIDS Michigan 49546 UNKNOWN Company formed on the 1995-03-13

Company Officers of CUSTOM CARE LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS GOODBAN
Company Secretary 2015-01-26
NICHOLAS GOODBAN
Director 2015-01-26
JAMES THORBURN-MUIRHEAD
Director 2017-05-02
Previous Officers
Officer Role Date Appointed Date Resigned
CRAIG MICHAEL RUSHTON
Director 2011-11-02 2017-05-02
MARK ANDREW JOHN HARRISON
Company Secretary 2011-11-02 2015-01-23
MARK ANDREW JOHN HARRISON
Director 2011-11-02 2015-01-23
JOHN GARY COLLIER
Director 2011-11-03 2013-12-06
JEANNE MARGARET COLLIER
Company Secretary 1996-01-02 2011-11-02
JOHN GARY COLLIER
Director 1996-05-24 2011-11-02
JOHN JOSIAH COLLIER
Director 2002-12-01 2011-11-02
JEANNE MARGARET COLLIER
Director 1996-05-24 1997-06-30
JOHN JOSIAH COLLIER
Director 1996-01-02 1996-05-24
BRITANNIA COMPANY FORMATIONS LIMITED
Nominated Secretary 1995-12-27 1996-01-02
DEANSGATE COMPANY FORMATIONS LIMITED
Nominated Director 1995-12-27 1996-01-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS GOODBAN CONSTANCE CARE LIMITED Director 2017-06-14 CURRENT 1997-10-15 Active
NICHOLAS GOODBAN POSITIVE CARE SCOTLAND LIMITED Director 2017-06-14 CURRENT 1997-09-01 Active - Proposal to Strike off
NICHOLAS GOODBAN SCRT LIMITED Director 2016-09-16 CURRENT 2008-08-12 Active
NICHOLAS GOODBAN BLUETREE HEALTHCARE LIMITED Director 2016-09-08 CURRENT 2014-03-03 Active
NICHOLAS GOODBAN CAREDIG CYF Director 2016-02-26 CURRENT 2001-05-29 Dissolved 2017-07-25
NICHOLAS GOODBAN ABACARE (CARE AGENCY) LIMITED Director 2016-02-26 CURRENT 2008-10-24 Active - Proposal to Strike off
NICHOLAS GOODBAN ABACAREDIG HOLDINGS LIMITED Director 2016-02-26 CURRENT 2013-07-17 Active
NICHOLAS GOODBAN INDEPENDENT COMMUNITY CARE MANAGEMENT HOLDINGS LIMITED Director 2016-02-03 CURRENT 2011-08-30 Dissolved 2017-06-06
NICHOLAS GOODBAN INDEPENDENT COMMUNITY CARE MANAGEMENT LIMITED Director 2016-02-03 CURRENT 2003-08-11 Active
NICHOLAS GOODBAN KENT SOCIAL CARE PROFESSIONALS LIMITED Director 2015-08-24 CURRENT 2006-09-04 Active
NICHOLAS GOODBAN FREEDOM CHOICE CARE LTD Director 2015-02-26 CURRENT 2006-03-27 Active - Proposal to Strike off
NICHOLAS GOODBAN I S S HEALTHCARE (BIRMINGHAM) LIMITED Director 2015-01-26 CURRENT 2009-05-11 Dissolved 2015-10-13
NICHOLAS GOODBAN GUARDIAN HOMECARE (LEICESTER) LIMITED Director 2015-01-26 CURRENT 2005-05-23 Dissolved 2015-10-13
NICHOLAS GOODBAN AUREUS CARE LIMITED Director 2015-01-26 CURRENT 2011-07-13 Dissolved 2015-10-20
NICHOLAS GOODBAN SPRINGBANK COMMUNITY CARE LIMITED Director 2015-01-26 CURRENT 2010-04-27 Dissolved 2015-12-29
NICHOLAS GOODBAN MAGNATA LIMITED Director 2015-01-26 CURRENT 2001-02-09 Dissolved 2017-04-25
NICHOLAS GOODBAN STERLING HOMECARE LIMITED Director 2015-01-26 CURRENT 2001-07-25 Active - Proposal to Strike off
NICHOLAS GOODBAN I S S HEALTHCARE LIMITED Director 2015-01-26 CURRENT 2006-03-30 Active
NICHOLAS GOODBAN C&C HOLDCO LIMITED Director 2015-01-26 CURRENT 2013-11-28 Active
NICHOLAS GOODBAN C&C BIDCO LIMITED Director 2015-01-26 CURRENT 2013-11-28 Active
NICHOLAS GOODBAN C&C TOPCO LIMITED Director 2015-01-26 CURRENT 2013-11-28 Active
NICHOLAS GOODBAN SAGE CARE LIMITED Director 2015-01-26 CURRENT 1996-12-06 Active
NICHOLAS GOODBAN CONARD CARE SERVICES LIMITED Director 2015-01-26 CURRENT 2005-01-21 Active
NICHOLAS GOODBAN HELP AT HOME (EGERTON LODGE) LIMITED Director 2015-01-26 CURRENT 1995-03-20 Active
NICHOLAS GOODBAN LONDON CARE LIMITED Director 2015-01-26 CURRENT 1995-10-23 Active
NICHOLAS GOODBAN CARE LINE HOMECARE LIMITED Director 2015-01-26 CURRENT 1998-05-28 Active
NICHOLAS GOODBAN GUARDIAN HOMECARE UK LTD. Director 2015-01-26 CURRENT 2000-06-14 Active
NICHOLAS GOODBAN COMFORT CALL LIMITED Director 2015-01-26 CURRENT 2006-03-30 Active
NICHOLAS GOODBAN C&C MIDCO LIMITED Director 2015-01-26 CURRENT 2013-11-28 Active
NICHOLAS GOODBAN QUALITY CARE SERVICES LIMITED Director 2015-01-26 CURRENT 1999-03-29 Active
NICHOLAS GOODBAN WILLOW TREE HOMECARE LTD Director 2015-01-26 CURRENT 2005-05-19 Active - Proposal to Strike off
NICHOLAS GOODBAN LONDON HOME CARE LIMITED Director 2015-01-25 CURRENT 1987-10-08 Dissolved 2015-10-06
NICHOLAS GOODBAN ALL IN FINANCE LIMITED Director 2014-06-02 CURRENT 2014-06-02 Dissolved 2016-02-23
JAMES THORBURN-MUIRHEAD ATHENA CARE LIMITED Director 2018-03-02 CURRENT 2001-06-27 Active - Proposal to Strike off
JAMES THORBURN-MUIRHEAD MI CARE SOUTHERN LTD Director 2017-11-27 CURRENT 2008-12-18 Active - Proposal to Strike off
JAMES THORBURN-MUIRHEAD C E LAWRENCE LIMITED Director 2017-11-27 CURRENT 2016-08-17 Active
JAMES THORBURN-MUIRHEAD CARE LINE HOMECARE LIMITED Director 2017-11-09 CURRENT 1998-05-28 Active
JAMES THORBURN-MUIRHEAD CONSTANCE CARE LIMITED Director 2017-06-14 CURRENT 1997-10-15 Active
JAMES THORBURN-MUIRHEAD POSITIVE CARE SCOTLAND LIMITED Director 2017-06-14 CURRENT 1997-09-01 Active - Proposal to Strike off
JAMES THORBURN-MUIRHEAD CAREDIG CYF Director 2017-05-02 CURRENT 2001-05-29 Dissolved 2017-07-25
JAMES THORBURN-MUIRHEAD ABACARE (CARE AGENCY) LIMITED Director 2017-05-02 CURRENT 2008-10-24 Active - Proposal to Strike off
JAMES THORBURN-MUIRHEAD BLUETREE HEALTHCARE LIMITED Director 2017-05-02 CURRENT 2014-03-03 Active
JAMES THORBURN-MUIRHEAD I S S HEALTHCARE LIMITED Director 2017-05-02 CURRENT 2006-03-30 Active
JAMES THORBURN-MUIRHEAD CITY AND COUNTY HEALTHCARE GROUP LIMITED Director 2017-05-02 CURRENT 2009-08-14 Active
JAMES THORBURN-MUIRHEAD C&C HOLDCO LIMITED Director 2017-05-02 CURRENT 2013-11-28 Active
JAMES THORBURN-MUIRHEAD C&C BIDCO LIMITED Director 2017-05-02 CURRENT 2013-11-28 Active
JAMES THORBURN-MUIRHEAD C&C TOPCO LIMITED Director 2017-05-02 CURRENT 2013-11-28 Active
JAMES THORBURN-MUIRHEAD SAGE CARE LIMITED Director 2017-05-02 CURRENT 1996-12-06 Active
JAMES THORBURN-MUIRHEAD S C P RECRUITMENT LIMITED Director 2017-05-02 CURRENT 2015-10-09 Active
JAMES THORBURN-MUIRHEAD YOUR CARE JOB LTD Director 2017-05-02 CURRENT 2015-10-09 Active
JAMES THORBURN-MUIRHEAD CONARD CARE SERVICES LIMITED Director 2017-05-02 CURRENT 2005-01-21 Active
JAMES THORBURN-MUIRHEAD SCRT LIMITED Director 2017-05-02 CURRENT 2008-08-12 Active
JAMES THORBURN-MUIRHEAD HELP AT HOME (EGERTON LODGE) LIMITED Director 2017-05-02 CURRENT 1995-03-20 Active
JAMES THORBURN-MUIRHEAD LONDON CARE LIMITED Director 2017-05-02 CURRENT 1995-10-23 Active
JAMES THORBURN-MUIRHEAD GUARDIAN HOMECARE UK LTD. Director 2017-05-02 CURRENT 2000-06-14 Active
JAMES THORBURN-MUIRHEAD INDEPENDENT COMMUNITY CARE MANAGEMENT LIMITED Director 2017-05-02 CURRENT 2003-08-11 Active
JAMES THORBURN-MUIRHEAD FREEDOM CHOICE CARE LTD Director 2017-05-02 CURRENT 2006-03-27 Active - Proposal to Strike off
JAMES THORBURN-MUIRHEAD COMFORT CALL LIMITED Director 2017-05-02 CURRENT 2006-03-30 Active
JAMES THORBURN-MUIRHEAD KENT SOCIAL CARE PROFESSIONALS LIMITED Director 2017-05-02 CURRENT 2006-09-04 Active
JAMES THORBURN-MUIRHEAD CITY AND COUNTY HEALTHCARE HOLDINGS LIMITED Director 2017-05-02 CURRENT 2009-08-14 Active
JAMES THORBURN-MUIRHEAD ABACAREDIG HOLDINGS LIMITED Director 2017-05-02 CURRENT 2013-07-17 Active
JAMES THORBURN-MUIRHEAD C&C MIDCO LIMITED Director 2017-05-02 CURRENT 2013-11-28 Active
JAMES THORBURN-MUIRHEAD QUALITY CARE SERVICES LIMITED Director 2017-05-02 CURRENT 1999-03-29 Active
JAMES THORBURN-MUIRHEAD WILLOW TREE HOMECARE LTD Director 2017-05-02 CURRENT 2005-05-19 Active - Proposal to Strike off

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
2024-01-04Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2024-01-04Audit exemption statement of guarantee by parent company for period ending 31/03/23
2024-01-04Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2024-01-04Audit exemption subsidiary accounts made up to 2023-03-31
2024-01-03CONFIRMATION STATEMENT MADE ON 20/12/23, WITH UPDATES
2023-07-11Director's details changed for Mr Gary Ryan Fee on 2023-06-09
2023-06-13APPOINTMENT TERMINATED, DIRECTOR JAMES THORBURN-MUIRHEAD
2023-04-14DIRECTOR APPOINTED MR GARY RYAN FEE
2023-04-12Termination of appointment of Nicholas Goodban on 2023-03-31
2023-04-12APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GOODBAN
2023-04-12Appointment of Ms Lynette Gillian Krige as company secretary on 2023-03-31
2023-01-10Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2023-01-10Audit exemption statement of guarantee by parent company for period ending 31/03/22
2023-01-10Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2023-01-10Audit exemption subsidiary accounts made up to 2022-03-31
2023-01-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/22
2023-01-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/22
2023-01-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2023-01-09CONFIRMATION STATEMENT MADE ON 27/12/22, WITH UPDATES
2023-01-09CS01CONFIRMATION STATEMENT MADE ON 27/12/22, WITH UPDATES
2022-04-27CH01Director's details changed for Mr Nicholas Goodban on 2022-03-30
2022-01-28Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2022-01-28Audit exemption subsidiary accounts made up to 2021-03-31
2022-01-28AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2022-01-06CONFIRMATION STATEMENT MADE ON 27/12/21, WITH UPDATES
2022-01-06CS01CONFIRMATION STATEMENT MADE ON 27/12/21, WITH UPDATES
2022-01-05Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-01-05Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-01-05Consolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-01-05Consolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-01-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-01-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-12-17Director's details changed for Mr Nicholas Goodban on 2020-12-08
2021-12-17CH01Director's details changed for Mr Nicholas Goodban on 2020-12-08
2021-09-07CH01Director's details changed for Ms Lynette Gillian Krige on 2021-09-01
2021-06-24RP04AP01Second filing of director appointment of Nicholas Goodban
2021-05-18AP01DIRECTOR APPOINTED MS LYNETTE GILLIAN KRIGE
2021-03-16PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2021-03-16GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2021-03-16AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2021-01-05CS01CONFIRMATION STATEMENT MADE ON 27/12/20, WITH UPDATES
2020-12-08PSC05Change of details for London Care Ltd as a person with significant control on 2020-12-08
2020-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/20 FROM 101-103 Baker Street 3rd Capara House London W1U 6LN England
2020-09-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031415830004
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 27/12/19, WITH UPDATES
2020-01-02PSC05Change of details for London Care Ltd as a person with significant control on 2019-08-14
2020-01-02AD01REGISTERED OFFICE CHANGED ON 02/01/20 FROM 101-103 Baker Street 3rd Floor Caparo House London W1U 6EF England
2019-11-26PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/19
2019-11-26AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/19
2019-11-26GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/19
2019-11-15CH01Director's details changed for Mr Nicholas Goodban on 2019-11-07
2019-01-23PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/18
2019-01-23GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/18
2019-01-23AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/18
2019-01-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/18
2019-01-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/18
2019-01-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/18
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 27/12/18, WITH UPDATES
2018-03-13PSC05Change of details for London Care Ltd as a person with significant control on 2018-03-01
2018-03-13AD01REGISTERED OFFICE CHANGED ON 13/03/18 FROM 2nd Floor, Olympic House 3 Olympic Way Wembley Middlesex HA9 0NP
2018-01-25AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/17
2018-01-25PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/17
2018-01-25AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/17
2018-01-15GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/17
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 27/12/17, WITH NO UPDATES
2017-05-10AP01DIRECTOR APPOINTED MR JAMES THORBURN-MUIRHEAD
2017-05-10TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG MICHAEL RUSHTON
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 27/12/16, WITH UPDATES
2016-12-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/16
2016-12-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/16
2016-12-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/16
2016-09-23RES13Resolutions passed:
  • Financing agreemnt, company business 01/08/2016
2016-08-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031415830003
2016-08-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 031415830004
2016-03-21AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/15
2016-03-21AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/15
2016-03-02PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/15
2016-03-02GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/15
2016-02-22AR0127/12/15 FULL LIST
2015-05-16RES15CHANGE OF NAME 15/04/2015
2015-05-16CERTNMCOMPANY NAME CHANGED SPRINGBANK COMMUNITY CARE LIMITED CERTIFICATE ISSUED ON 16/05/15
2015-04-22CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-03-20AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/14
2015-03-20PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/14
2015-03-20AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/14
2015-03-20PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/14
2015-03-12AP03SECRETARY APPOINTED MR NICHOLAS GOODBAN
2015-03-12AP01DIRECTOR APPOINTED MR NICHOLAS GOODBAN
2015-03-11TM01APPOINTMENT TERMINATED, DIRECTOR MARK HARRISON
2015-03-11TM02APPOINTMENT TERMINATED, SECRETARY MARK HARRISON
2015-02-18AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/14
2015-02-18GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/14
2014-12-29LATEST SOC29/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-29AR0127/12/14 FULL LIST
2014-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/2014 FROM STAPLE COURT 11 STAPLE INN BUILDINGS LONDON WC1V 7QH
2014-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG RUSHTON / 12/02/2014
2014-01-13LATEST SOC13/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-13AR0127/12/13 FULL LIST
2013-12-16RES01ADOPT ARTICLES 06/12/2013
2013-12-16RES13THE EXECUTION, DELIVERY AND PERFORMANCE OF THE DOCUMENTS TO ENTER INTO FINANCING ARRANGEMENTS APPROVED 06/12/2013 06/12/2013
2013-12-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN COLLIER
2013-12-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-12-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-12-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 031415830003
2013-11-08AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/13
2013-11-08AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/13
2013-10-30PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/13
2013-10-30GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/13
2013-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG RUSHTON / 18/10/2013
2012-12-31AR0127/12/12 FULL LIST
2012-11-22RES13COMPANY BUSINESS 12/11/2012
2012-11-20AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/2012 FROM UNIT 12 BURSLEM ENTERPRISE CENTRE MOORLAND ROAD STOKE ON TRENT STAFFORDSHIRE ST6 1JQ
2012-01-04AR0127/12/11 FULL LIST
2011-11-17AP01DIRECTOR APPOINTED JOHN GARY COLLIER
2011-11-14AP03SECRETARY APPOINTED MR MARK ANDREW JOHN HARRISON
2011-11-11AP01DIRECTOR APPOINTED CRAIG RUSHTON
2011-11-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN COLLIER
2011-11-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN COLLIER
2011-11-11TM02APPOINTMENT TERMINATED, SECRETARY JEANNE COLLIER
2011-11-11AP01DIRECTOR APPOINTED MR MARK ANDREW JOHN HARRISON
2011-11-09CC04STATEMENT OF COMPANY'S OBJECTS
2011-11-09RES01ADOPT ARTICLES 02/11/2011
2011-11-09AA01CURREXT FROM 31/12/2011 TO 31/03/2012
2011-11-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-11-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-07-20AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/10
2011-05-24AA31/12/10 TOTAL EXEMPTION SMALL
2010-12-29AR0127/12/10 FULL LIST
2010-09-09AA31/12/09 TOTAL EXEMPTION FULL
2009-12-29AR0127/12/09 FULL LIST
2009-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN JOSIAH COLLIER / 27/12/2009
2009-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN GARY COLLIER / 27/12/2009
2009-12-29CH03SECRETARY'S CHANGE OF PARTICULARS / JEANNE MARGARET COLLIER / 27/12/2009
2009-05-27AA31/12/08 TOTAL EXEMPTION FULL
2008-12-29363aRETURN MADE UP TO 27/12/08; FULL LIST OF MEMBERS
2008-06-18AA31/12/07 TOTAL EXEMPTION FULL
2008-01-02363aRETURN MADE UP TO 27/12/07; FULL LIST OF MEMBERS
2007-06-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-12-28363aRETURN MADE UP TO 27/12/06; FULL LIST OF MEMBERS
2006-05-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-01-06363sRETURN MADE UP TO 27/12/05; FULL LIST OF MEMBERS
2005-06-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-01-06363sRETURN MADE UP TO 27/12/04; FULL LIST OF MEMBERS
2004-06-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-01-08363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-08363sRETURN MADE UP TO 27/12/03; FULL LIST OF MEMBERS
2003-04-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-01-13363sRETURN MADE UP TO 27/12/02; FULL LIST OF MEMBERS
2002-12-12288aNEW DIRECTOR APPOINTED
2002-05-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-01-10363(288)DIRECTOR'S PARTICULARS CHANGED
2002-01-10363sRETURN MADE UP TO 27/12/01; FULL LIST OF MEMBERS
2001-06-04AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-01-12363sRETURN MADE UP TO 27/12/00; FULL LIST OF MEMBERS
2000-06-30AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-01-31363sRETURN MADE UP TO 27/12/99; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
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 CUSTOM CARE 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 CUSTOM CARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-12-12 Outstanding LLOYDS BANK PLC (AS SECURITY AGENT)
SECURITY ACCESSION DEED 2011-11-02 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2011-11-02 Satisfied SOVEREIGN CAPITAL PARTNERS LLP AS SECURITY TRUSTEE FOR ITSELF AND THE NOTEHOLDERS
Intangible Assets
Patents
We have not found any records of CUSTOM CARE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CUSTOM CARE LIMITED
Trademarks
We have not found any records of CUSTOM CARE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CUSTOM CARE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Solihull Metropolitan Borough Council 2015-4 GBP £17,635
Solihull Metropolitan Borough Council 2015-2 GBP £17,702
Solihull Metropolitan Borough Council 2015-1 GBP £17,816
Solihull Metropolitan Borough Council 2014-12 GBP £45,670
Solihull Metropolitan Borough Council 2014-10 GBP £25,311 ASC - Home Care Support Services
Solihull Metropolitan Borough Council 2014-9 GBP £41,468 ASC - Home Care Support Services
Solihull Metropolitan Borough Council 2014-8 GBP £18,484 ASC - Home Care Support Services
Solihull Metropolitan Borough Council 2014-7 GBP £20,310 ASC - Home Care Support Services
Solihull Metropolitan Borough Council 2014-6 GBP £17,559 ASC - Home Care Support Services
Solihull Metropolitan Borough Council 2014-5 GBP £16,195 ASC - Home Care Support Services
Solihull Metropolitan Borough Council 2014-4 GBP £16,208 ASC - Home Care Support Services
Solihull Metropolitan Borough Council 2014-3 GBP £20,727 ASC - Home Care Support Services
Solihull Metropolitan Borough Council 2014-2 GBP £18,351 ASC - Home Care Support Services
Solihull Metropolitan Borough Council 2014-1 GBP £33,843 ASC - Home Care Support Services
Solihull Metropolitan Borough Council 2013-12 GBP £17,239 ASC - Home Care Support Services
Solihull Metropolitan Borough Council 2013-11 GBP £17,076 ASC - Home Care Support Services
Solihull Metropolitan Borough Council 2013-10 GBP £29,060 ASC - Home Care Support Services
Solihull Metropolitan Borough Council 2013-9 GBP £14,932 ASC - Home Care Support Services
Solihull Metropolitan Borough Council 2013-7 GBP £10,717 ASC - Home Care Support Services
Solihull Metropolitan Borough Council 2013-6 GBP £6,207 ASC - Home Care Support Services

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 CUSTOM CARE 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 CUSTOM CARE 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 CUSTOM CARE 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.