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

APPELLO CARELINE LIMITED

OREGON HOUSE, 19 QUEENSWAY, NEW MILTON, HAMPSHIRE, BH25 5NN,
Company Registration Number
03229746
Private Limited Company
Active

Company Overview

About Appello Careline Ltd
APPELLO CARELINE LIMITED was founded on 1996-07-26 and has its registered office in New Milton. The organisation's status is listed as "Active". Appello Careline Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
APPELLO CARELINE LIMITED
 
Legal Registered Office
OREGON HOUSE
19 QUEENSWAY
NEW MILTON
HAMPSHIRE
BH25 5NN
Other companies in BH25
 
Previous Names
CARELINE UK MONITORING LIMITED15/08/2019
CIRRUS CARELINE LIMITED17/11/2009
Filing Information
Company Number 03229746
Company ID Number 03229746
Date formed 1996-07-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 09/05/2016
Return next due 06/06/2017
Type of accounts FULL
Last Datalog update: 2024-03-07 03:28:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for APPELLO CARELINE 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 APPELLO CARELINE LIMITED

Current Directors
Officer Role Date Appointed
PEVEREL SECRETARIAL LIMITED
Company Secretary 2011-07-14
CARL BURTON ATKEY
Director 2015-02-18
TIM BARCLAY
Director 2017-08-21
CRAIG BARLOW
Director 2017-08-21
Previous Officers
Officer Role Date Appointed Date Resigned
STUART DOUGLAS MUNCER
Director 2016-06-01 2017-09-13
SIMON LEONARD WILLINGTON
Director 2014-08-01 2016-04-25
JANET ELIZABETH ENTWISTLE
Director 2012-05-16 2015-02-19
ANDREW PHILIP GARDNER
Director 2014-08-01 2014-12-22
OUDA SALEH
Director 2013-06-07 2014-09-19
ANDREW JONATHAN DAVEY
Director 2009-11-24 2014-08-01
PHILIP JAMES CUMMINGS
Director 2011-06-28 2013-07-28
CATRIONA ANN WADLOW
Director 2011-06-28 2012-08-31
KEITH ALAN EDGAR
Director 2011-06-28 2012-05-02
LEE EAMON MIDDLEBURGH
Director 2011-06-28 2012-05-02
DAVID CHARLES EDWARDS
Company Secretary 2007-01-02 2011-07-14
DAVID CHARLES EDWARDS
Director 2008-01-24 2011-07-14
NIGEL GORDON BANNISTER
Director 1996-11-07 2011-03-31
MICHAEL JOHN GASTON
Director 2007-05-31 2010-06-11
WILLIAM KENNETH PROCTER
Director 2007-05-31 2010-06-11
KEITH CHARLES RUTHERFORD
Director 1997-11-04 2008-01-24
RICHARD DAVID FRANCIS BAGLEY
Company Secretary 2002-01-02 2007-01-02
MARTIN LEE DALBY
Director 1996-11-07 2003-07-14
MARTIN LEE DALBY
Company Secretary 1996-11-07 2002-01-02
STEPHEN LESLIE SMITH
Director 1997-11-04 1999-11-17
E P S SECRETARIES LIMITED
Nominated Secretary 1996-07-26 1996-11-07
MIKJON LIMITED
Nominated Director 1996-07-26 1996-11-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PEVEREL SECRETARIAL LIMITED APPELLO TELEHEALTH LIMITED Company Secretary 2011-07-14 CURRENT 2001-03-07 Active - Proposal to Strike off
PEVEREL SECRETARIAL LIMITED APPELLO SMART LIVING SOLUTIONS LIMITED Company Secretary 2011-07-14 CURRENT 1979-08-21 Active
CARL BURTON ATKEY CALL24HOUR LIMITED Director 2015-06-01 CURRENT 2001-07-13 Active - Proposal to Strike off
CARL BURTON ATKEY APPELLO LIMITED Director 2015-02-18 CURRENT 2007-07-26 Active
TIM BARCLAY APPELLO SMART LIVING SOLUTIONS LIMITED Director 2018-07-03 CURRENT 1979-08-21 Active
TIM BARCLAY APPELLO LIMITED Director 2017-08-21 CURRENT 2007-07-26 Active
TIM BARCLAY APPELLO TELEHEALTH LIMITED Director 2017-08-21 CURRENT 2001-03-07 Active - Proposal to Strike off
TIM BARCLAY CALL24HOUR LIMITED Director 2017-08-21 CURRENT 2001-07-13 Active - Proposal to Strike off
CRAIG BARLOW APPELLO SMART LIVING SOLUTIONS LIMITED Director 2018-07-03 CURRENT 1979-08-21 Active
CRAIG BARLOW APPELLO LIMITED Director 2017-08-21 CURRENT 2007-07-26 Active
CRAIG BARLOW APPELLO TELEHEALTH LIMITED Director 2017-08-21 CURRENT 2001-03-07 Active - Proposal to Strike off
CRAIG BARLOW CALL24HOUR LIMITED Director 2017-08-21 CURRENT 2001-07-13 Active - Proposal to Strike off
CRAIG BARLOW MACFARLANS LIMITED Director 2015-01-19 CURRENT 2015-01-19 Active
CRAIG BARLOW BABEE BASKET LIMITED Director 2014-11-18 CURRENT 2014-11-18 Active - Proposal to Strike off
CRAIG BARLOW BARLOW & PARSONS LIMITED Director 2014-11-18 CURRENT 2014-11-18 Dissolved 2018-05-15

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
2024-03-19Director's details changed for Mr Craig John Barlow on 2024-03-18
2023-08-04REGISTRATION OF A CHARGE / CHARGE CODE 032297460011
2022-12-14FULL ACCOUNTS MADE UP TO 31/12/21
2022-12-14AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-12-06RES01ADOPT ARTICLES 06/12/22
2022-12-06MEM/ARTSARTICLES OF ASSOCIATION
2022-11-16Memorandum articles filed
2022-11-16Memorandum articles filed
2022-11-16MEM/ARTSARTICLES OF ASSOCIATION
2022-10-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 032297460010
2022-10-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032297460009
2022-10-04Current accounting period extended from 31/12/22 TO 31/03/23
2022-10-04AA01Current accounting period extended from 31/12/22 TO 31/03/23
2022-05-11CS01CONFIRMATION STATEMENT MADE ON 09/05/22, WITH NO UPDATES
2022-01-05FULL ACCOUNTS MADE UP TO 31/12/20
2022-01-05AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-13CS01CONFIRMATION STATEMENT MADE ON 09/05/21, WITH NO UPDATES
2020-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 032297460009
2020-09-05AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-18CS01CONFIRMATION STATEMENT MADE ON 09/05/20, WITH NO UPDATES
2020-05-18CS01CONFIRMATION STATEMENT MADE ON 09/05/20, WITH NO UPDATES
2020-01-16TM02Termination of appointment of Peverel Secretarial Limited on 2019-07-01
2019-08-15RES15CHANGE OF COMPANY NAME 06/01/23
2019-08-15CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2019-08-12AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-23AD01REGISTERED OFFICE CHANGED ON 23/07/19 FROM Queensway House 11 Queensway New Milton Hampshire BH25 5NR
2019-06-07CS01CONFIRMATION STATEMENT MADE ON 09/05/19, WITH NO UPDATES
2019-04-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032297460008
2019-04-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032297460008
2018-09-24AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-24AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-15CS01CONFIRMATION STATEMENT MADE ON 09/05/18, WITH NO UPDATES
2017-09-22AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-21TM01APPOINTMENT TERMINATED, DIRECTOR STUART DOUGLAS MUNCER
2017-09-13RP04CS01Second filing of Confirmation Statement dated 09/05/2017
2017-08-31AP01DIRECTOR APPOINTED MR TIM BARCLAY
2017-08-31AP01DIRECTOR APPOINTED MR CRAIG BARLOW
2017-05-11LATEST SOC11/05/17 STATEMENT OF CAPITAL;GBP 1250001
2017-05-11CS01CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES
2017-05-11CS01CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES
2016-12-20AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-06AP01DIRECTOR APPOINTED MR STUART DOUGLAS MUNCER
2016-05-24LATEST SOC24/05/16 STATEMENT OF CAPITAL;GBP 1250001
2016-05-24AR0109/05/16 ANNUAL RETURN FULL LIST
2016-05-05TM01APPOINTMENT TERMINATED, DIRECTOR SIMON LEONARD WILLINGTON
2016-01-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2015-07-16AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-04LATEST SOC04/06/15 STATEMENT OF CAPITAL;GBP 1250001
2015-06-04AR0109/05/15 ANNUAL RETURN FULL LIST
2015-03-16AP01DIRECTOR APPOINTED MR CARL BURTON ATKEY
2015-03-06TM01APPOINTMENT TERMINATED, DIRECTOR JANET ELIZABETH ENTWISTLE
2015-01-13TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PHILIP GARDNER
2014-10-22LATEST SOC22/10/14 STATEMENT OF CAPITAL;GBP 1250001
2014-10-22AR0118/10/14 ANNUAL RETURN FULL LIST
2014-10-20ANNOTATIONOther
2014-10-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 032297460008
2014-09-24TM01APPOINTMENT TERMINATED, DIRECTOR OUDA SALEH
2014-09-24AUDAUDITOR'S RESIGNATION
2014-09-23MISCSection 519
2014-08-15AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-05AP01DIRECTOR APPOINTED MR ANDREW PHILIP GARDNER
2014-08-05AP01DIRECTOR APPOINTED MR SIMON LEONARD WILLINGTON
2014-08-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVEY
2013-11-07LATEST SOC07/11/13 STATEMENT OF CAPITAL;GBP 1250001
2013-11-07AR0118/10/13 FULL LIST
2013-08-01AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-31TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP CUMMINGS
2013-06-14AP01DIRECTOR APPOINTED MR OUDA SALEH
2012-12-06AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/11
2012-10-24AR0118/10/12 FULL LIST
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-04TM01APPOINTMENT TERMINATED, DIRECTOR CATRIONA WADLOW
2012-06-11AP01DIRECTOR APPOINTED MRS JANET ENTWISTLE
2012-05-02TM01APPOINTMENT TERMINATED, DIRECTOR LEE MIDDLEBURGH
2012-05-02TM01APPOINTMENT TERMINATED, DIRECTOR KEITH EDGAR
2012-04-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-03-16RES01ADOPT ARTICLES 12/03/2012
2012-03-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / LEE EAMON MIDDLEBURGH / 24/01/2012
2012-01-19AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVEY / 16/11/2011
2011-10-25AR0118/10/11 FULL LIST
2011-09-21TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GASTON
2011-07-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID EDWARDS
2011-07-14AP04CORPORATE SECRETARY APPOINTED PEVEREL SECRETARIAL LIMITED
2011-07-14TM02APPOINTMENT TERMINATED, SECRETARY DAVID EDWARDS
2011-06-28AP01DIRECTOR APPOINTED PHILIP CUMMINGS
2011-06-28AP01DIRECTOR APPOINTED KEITH ALAN EDGAR
2011-06-28AP01DIRECTOR APPOINTED LEE EAMON MIDDLEBURGH
2011-06-28AP01DIRECTOR APPOINTED CATRIONA ANN WADLOW
2011-06-28AP01DIRECTOR APPOINTED PHILIP CUMMINGS
2011-03-31TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL BANNISTER
2010-12-07TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM PROCTER
2010-10-25AR0118/10/10 FULL LIST
2010-10-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-14TM01TERMINATE DIR APPOINTMENT
2010-06-14TM01TERMINATE DIR APPOINTMENT
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM KENNETH PROCTER / 24/11/2009
2009-11-24AR0118/10/09 FULL LIST
2009-11-24AP01DIRECTOR APPOINTED ANDREW DAVEY
2009-11-17RES15CHANGE OF NAME 23/10/2009
2009-11-17CERTNMCOMPANY NAME CHANGED CIRRUS CARELINE LIMITED CERTIFICATE ISSUED ON 17/11/09
2009-11-17CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL GORDON BANNISTER / 04/11/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM KENNETH PROCTER / 04/11/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM KENNETH PROCTOR / 04/11/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHARLES EDWARDS / 04/11/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN GASTON / 04/11/2009
2009-11-04CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID CHARLES EDWARDS / 04/11/2009
2009-10-26AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-20CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-10-20RES15CHANGE OF NAME 14/10/2009
2008-11-12363aRETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS
2008-11-11288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID EDWARDS / 01/09/2007
2008-10-30AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-25288aNEW DIRECTOR APPOINTED
2008-01-25288bDIRECTOR RESIGNED
2007-12-06395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to APPELLO CARELINE 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 APPELLO CARELINE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-10-20 Outstanding THE ROYAL BANK OF SCOTLAND PLC
AN ACCESSION DEED TO A DEBENTURE DATED 5 MARCH 2012 2012-03-12 Satisfied ROYAL BANK OF SCOTLAND PLC
COMPOSITE DEBENTURE (OPCO GROUP) 2007-11-30 Satisfied CAPITA TRUST COMPANY LIMITED (SECURITY TRUSTEE)
SYNDICATED COMPOSITE GUARANTEE AND DEBENTURE BETWEEN THE COMPANY AND CERTAIN OTHER OBLIGORS (1) AND BARCLAYS BANK PLC AS SECURITY TRUSTEE (2) 2000-03-31 Satisfied BARCLAYS BANK PLC
GUARANTEE AND DEBENTURE 1999-07-02 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LETTER OF SET-OFF 1999-07-02 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
GUARANTEE & DEBENTURE 1998-04-07 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND(AS SECURITY TRUSTEE)
GUARANTEE AND DEBENTURE 1996-12-02 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of APPELLO CARELINE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for APPELLO CARELINE LIMITED
Trademarks
We have not found any records of APPELLO CARELINE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for APPELLO CARELINE 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 (96090 - Other service activities n.e.c.) as APPELLO CARELINE LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Housing 21 Repair and maintenance services of electrical building installations 2014/4/1 GBP 15,113,370

The scope of the proposed contract includes:

Outgoings
Business Rates/Property Tax
No properties were found where APPELLO CARELINE 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.
Import/Export of Goods
Goods imported/exported by APPELLO CARELINE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-11-0185176990Apparatus for the transmission or reception of voice, images or other data, incl. apparatus for communication in a wired or wireless network [such as a local or wide area network] (excl. telephone sets, telephones for cellular networks or for other wireless networks, base stations, apparatus for the reception, conversion and transmission or regeneration of voice, images or other data, videophones, entry-phone systems, reception apparatus for radio-telephony or radio-telegraphy and transmission o

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded APPELLO CARELINE 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 APPELLO CARELINE 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.