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

BRITISH ASSOCIATION FOR IMMEDIATE CARE

EASTON HOUSE, 4 TURRET LANE, IPSWICH, SUFFOLK, IP4 1DL,
Company Registration Number
03553177
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About British Association For Immediate Care
BRITISH ASSOCIATION FOR IMMEDIATE CARE was founded on 1998-04-21 and has its registered office in Ipswich. The organisation's status is listed as "Active". British Association For Immediate Care is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BRITISH ASSOCIATION FOR IMMEDIATE CARE
 
Legal Registered Office
EASTON HOUSE
4 TURRET LANE
IPSWICH
SUFFOLK
IP4 1DL
Other companies in IP4
 
Previous Names
BASICS EDUCATION LIMITED05/08/2019
Filing Information
Company Number 03553177
Company ID Number 03553177
Date formed 1998-04-21
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 21/04/2016
Return next due 19/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-07 00:07:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRITISH ASSOCIATION FOR IMMEDIATE CARE
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 BRITISH ASSOCIATION FOR IMMEDIATE CARE

Current Directors
Officer Role Date Appointed
TRACY PARKINSON
Company Secretary 2017-08-21
ROWLAND LOVAT COTTINGHAM
Director 2015-10-09
PAUL GATES
Director 2016-10-14
JAMES HICKMAN
Director 2012-10-13
PETER JOHN PASHLEY HOLDEN
Director 1998-04-21
ANTHONY EDWARD KEMP
Director 2007-10-13
KEITH MACDONALD PORTER
Director 2003-11-14
ANDREW POUNTNEY
Director 2015-10-09
Previous Officers
Officer Role Date Appointed Date Resigned
PHILLIP ROBERT BROWNE
Company Secretary 2013-11-29 2017-08-21
KIKI CAROLYN MARY STEEL
Director 2012-10-13 2017-08-21
RICHARD STEPHEN STEYN
Director 2007-10-13 2016-10-15
JEREMY STUART MAUGER
Director 2013-10-11 2015-10-09
VICTOR CALLAND
Director 2007-10-13 2013-10-04
RUTH LLOYD
Company Secretary 2002-04-08 2013-05-31
ANTHONY BLEETMAN
Director 2010-05-05 2012-10-13
DAVID ANTHONY ZIDEMAN
Director 2003-11-14 2010-05-05
BRIAN ROBERTSON
Director 1998-04-21 2008-09-15
KENNETH CHARLES HINES
Director 2000-07-01 2008-09-10
DAVID REDVERS JAMES PARKINS
Director 1999-07-04 2006-09-05
CHRISTOPHER JOHN EATON
Director 1998-04-21 2003-11-14
ANDREW JOHN MOWAT
Director 1998-04-21 2003-11-14
IAIN HAMISH MACLEOD
Director 1998-04-21 2003-11-13
PETER JOHN PASHLEY HOLDEN
Company Secretary 2001-10-26 2002-07-06
JOAN CLARKE
Company Secretary 1998-04-21 2001-10-26
GILLIAN FRASER KENNEDY
Director 1998-04-21 2001-10-04
IAIN DONALD MCNEIL
Director 1998-04-21 2001-10-04
JOHN SCOTT
Director 1998-04-21 1999-07-01
ANDREW KENDALL MARSDEN
Director 1998-04-21 1998-06-26
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1998-04-21 1998-04-21
COMPANY DIRECTORS LIMITED
Nominated Director 1998-04-21 1998-04-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROWLAND LOVAT COTTINGHAM BASICS TRADING LIMITED Director 2015-10-09 CURRENT 1998-04-30 Active - Proposal to Strike off
ROWLAND LOVAT COTTINGHAM BODYCHILLZ LIMITED Director 2014-12-01 CURRENT 2013-09-05 Liquidation
ROWLAND LOVAT COTTINGHAM EMERGENCY UNIT LIMITED Director 2010-11-23 CURRENT 2010-11-23 Active
PAUL GATES BASICS TRADING LIMITED Director 2016-10-14 CURRENT 1998-04-30 Active - Proposal to Strike off
JAMES HICKMAN BASICS TRADING LIMITED Director 2012-10-13 CURRENT 1998-04-30 Active - Proposal to Strike off
PETER JOHN PASHLEY HOLDEN MAGPAS Director 2016-09-10 CURRENT 2007-01-23 Active
PETER JOHN PASHLEY HOLDEN GPDF LIMITED Director 2014-09-18 CURRENT 1980-07-18 Active
PETER JOHN PASHLEY HOLDEN GENERAL PRACTICE TASK FORCE (GPTF) LIMITED Director 2013-10-04 CURRENT 2013-10-04 Active
PETER JOHN PASHLEY HOLDEN DERBY & DERBYSHIRE LOCAL MEDICAL COMMITTEE LIMITED Director 2007-04-04 CURRENT 2007-04-04 Active
PETER JOHN PASHLEY HOLDEN BASICS TRADING LIMITED Director 1998-04-30 CURRENT 1998-04-30 Active - Proposal to Strike off
PETER JOHN PASHLEY HOLDEN INSTITUTE OF ADVANCED MOTORISTS LIMITED(THE) Director 1994-11-09 CURRENT 1956-03-10 Active
ANTHONY EDWARD KEMP PRIME PARTNERSHIPS IN INTERNATIONAL MEDICAL EDUCATION Director 2017-11-01 CURRENT 2005-06-27 Active
ANTHONY EDWARD KEMP BASICS TRADING LIMITED Director 2007-10-13 CURRENT 1998-04-30 Active - Proposal to Strike off
KEITH MACDONALD PORTER CITIZENAID LIMITED Director 2017-11-03 CURRENT 2016-08-05 Active
KEITH MACDONALD PORTER THE BOPARAN CHARITABLE TRUST Director 2015-10-30 CURRENT 2009-03-19 Active
KEITH MACDONALD PORTER WMCT PHEM ACADEMY LTD Director 2009-03-10 CURRENT 2008-12-11 Active
KEITH MACDONALD PORTER BASICS TRADING LIMITED Director 2003-11-14 CURRENT 1998-04-30 Active - Proposal to Strike off
KEITH MACDONALD PORTER TRAUMA CARE MANAGEMENT LIMITED Director 2003-11-04 CURRENT 1998-11-12 Active
KEITH MACDONALD PORTER MEDICAL ADVISORY AND SUPPORT SERVICES LIMITED Director 2001-08-29 CURRENT 2001-08-29 Active
ANDREW POUNTNEY BASICS TRADING LIMITED Director 2015-10-09 CURRENT 1998-04-30 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
2024-01-3130/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-21CONFIRMATION STATEMENT MADE ON 21/04/23, WITH NO UPDATES
2023-01-0530/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-04RES01ADOPT ARTICLES 04/11/22
2022-11-04MEM/ARTSARTICLES OF ASSOCIATION
2022-04-21CS01CONFIRMATION STATEMENT MADE ON 21/04/22, WITH NO UPDATES
2022-03-31AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-15APPOINTMENT TERMINATED, DIRECTOR NIKKI LEIGH COOKE
2021-12-15TM01APPOINTMENT TERMINATED, DIRECTOR NIKKI LEIGH COOKE
2021-04-21CS01CONFIRMATION STATEMENT MADE ON 21/04/21, WITH NO UPDATES
2021-04-06AP01DIRECTOR APPOINTED DR JON BARRATT
2021-03-29AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-23RES01ADOPT ARTICLES 23/02/21
2021-02-23MEM/ARTSARTICLES OF ASSOCIATION
2020-12-29AA01Current accounting period extended from 31/03/21 TO 30/04/21
2020-06-15AP01DIRECTOR APPOINTED MS NIKKI COOKE
2020-05-03CS01CONFIRMATION STATEMENT MADE ON 21/04/20, WITH NO UPDATES
2020-04-17AP01DIRECTOR APPOINTED PROFESSOR ALISON LEARY
2020-04-09TM01APPOINTMENT TERMINATED, DIRECTOR KIRSTIE LOUISE SMITH
2020-02-19AP03Appointment of Mr. Anthony Edward Kemp as company secretary on 2020-02-15
2020-02-19CC04Statement of company's objects
2020-02-19RES01ADOPT ARTICLES 19/02/20
2020-01-22TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY EDWARD KEMP
2019-12-10TM02Termination of appointment of Gary Scott on 2019-12-07
2019-11-18AP01DIRECTOR APPOINTED MS KIRSTIE LOUISE SMITH
2019-10-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-08-15MEM/ARTSARTICLES OF ASSOCIATION
2019-08-05RES15CHANGE OF COMPANY NAME 14/04/22
2019-08-05NE01Name change exemption from using 'limited' or 'cyfyngedig'
2019-08-05CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2019-06-17TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HICKMAN
2019-05-21AD01REGISTERED OFFICE CHANGED ON 21/05/19 FROM Turret House 2 Turret Lane Ipswich Suffolk IP4 1DL
2019-05-03CS01CONFIRMATION STATEMENT MADE ON 21/04/19, WITH NO UPDATES
2019-01-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-11-26TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN PASHLEY HOLDEN
2018-10-17AP03Appointment of Mr Gary Scott as company secretary on 2018-10-08
2018-10-17TM02Termination of appointment of Tracy Parkinson on 2018-10-08
2018-10-17TM01APPOINTMENT TERMINATED, DIRECTOR KEITH MACDONALD PORTER
2018-06-15CS01CONFIRMATION STATEMENT MADE ON 21/04/18, WITH NO UPDATES
2017-10-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-08-21AP03Appointment of Mrs Tracy Parkinson as company secretary on 2017-08-21
2017-08-21TM01APPOINTMENT TERMINATED, DIRECTOR KIKI CAROLYN MARY STEEL
2017-08-21TM02Termination of appointment of Phillip Robert Browne on 2017-08-21
2017-05-04CS01CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES
2017-01-11AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-01AP01DIRECTOR APPOINTED MR PAUL GATES
2016-11-01TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD STEPHEN STEYN
2016-05-03AR0121/04/16 ANNUAL RETURN FULL LIST
2015-12-31AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-19AP01DIRECTOR APPOINTED DR ANDREW POUNTNEY
2015-11-19AP01DIRECTOR APPOINTED DR ROWLAND LOVAT COTTINGHAM
2015-11-19TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY STUART MAUGER
2015-05-10AR0121/04/15 ANNUAL RETURN FULL LIST
2015-01-14AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-23AP01DIRECTOR APPOINTED DR JEREMY STUART MAUGER
2014-04-25AR0121/04/14 ANNUAL RETURN FULL LIST
2013-12-04AP03Appointment of Mr Phillip Robert Browne as company secretary
2013-10-24TM01APPOINTMENT TERMINATED, DIRECTOR VICTOR CALLAND
2013-08-08AA31/03/13 TOTAL EXEMPTION SMALL
2013-06-01TM02APPOINTMENT TERMINATED, SECRETARY RUTH LLOYD
2013-04-25AR0121/04/13 NO MEMBER LIST
2012-12-10AP01DIRECTOR APPOINTED DR JAMES HICKMAN
2012-12-10AP01DIRECTOR APPOINTED DR KIKI STEEL
2012-11-28TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY BLEETMAN
2012-06-28AA31/03/12 TOTAL EXEMPTION SMALL
2012-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ANTHONY BLEETMAN / 15/10/2011
2012-04-27AR0121/04/12 NO MEMBER LIST
2012-04-27AD01REGISTERED OFFICE CHANGED ON 27/04/2012 FROM TURRET HOUSE TURRET LANE IPSWICH SUFFOLK IP4 1DL
2011-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR SIR KEITH MACDONALD PORTER / 08/09/2011
2011-09-08CH03SECRETARY'S CHANGE OF PARTICULARS / RUTH LLOYD / 08/09/2011
2011-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD STEPHEN STEYN / 08/09/2011
2011-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY EDWARD KEMP / 08/09/2011
2011-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DR PETER JOHN PASHLEY HOLDEN / 08/09/2011
2011-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR VICTOR CALLAND / 08/09/2011
2011-09-08CH03SECRETARY'S CHANGE OF PARTICULARS / RUTH LLOYD / 08/09/2011
2011-07-07AA31/03/11 TOTAL EXEMPTION SMALL
2011-05-05AR0121/04/11 NO MEMBER LIST
2011-05-05AP01DIRECTOR APPOINTED DR ANTHONY BLEETMAN
2011-05-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ZIDEMAN
2010-08-04AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-22AR0121/04/10 NO MEMBER LIST
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD STEPHEN STEYN / 21/04/2010
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR DAVID ANTHONY ZIDEMAN / 21/04/2010
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY EDWARD KEMP / 21/04/2010
2009-11-10AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-28363aANNUAL RETURN MADE UP TO 21/04/09
2008-09-16288bAPPOINTMENT TERMINATED DIRECTOR BRIAN ROBERTSON
2008-09-12288bAPPOINTMENT TERMINATED DIRECTOR KENNETH HINES
2008-06-25AA31/03/08 TOTAL EXEMPTION SMALL
2008-05-07363aANNUAL RETURN MADE UP TO 21/04/08
2008-05-06288aDIRECTOR APPOINTED MR RICHARD STEPHEN STEYN
2008-01-28288aNEW DIRECTOR APPOINTED
2008-01-28288aNEW DIRECTOR APPOINTED
2007-07-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-05-03288cDIRECTOR'S PARTICULARS CHANGED
2007-05-02363aANNUAL RETURN MADE UP TO 21/04/07
2007-05-02288cDIRECTOR'S PARTICULARS CHANGED
2006-11-09288bDIRECTOR RESIGNED
2006-07-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-05-18363sANNUAL RETURN MADE UP TO 21/04/06
2005-08-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-06-25363sANNUAL RETURN MADE UP TO 21/04/05
2004-12-16288cDIRECTOR'S PARTICULARS CHANGED
2004-11-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-04-28363(288)SECRETARY RESIGNED
2004-04-28363sANNUAL RETURN MADE UP TO 21/04/04
2004-01-22288bDIRECTOR RESIGNED
2004-01-22288bDIRECTOR RESIGNED
2004-01-22288bDIRECTOR RESIGNED
2004-01-08288aNEW DIRECTOR APPOINTED
2004-01-08288aNEW DIRECTOR APPOINTED
2003-11-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-06-21363sANNUAL RETURN MADE UP TO 21/04/03
2003-02-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-06-18288aNEW SECRETARY APPOINTED
2002-06-18363sANNUAL RETURN MADE UP TO 21/04/02
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education n.e.c.




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

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.189
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 85590 - Other education n.e.c.

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRITISH ASSOCIATION FOR IMMEDIATE CARE

Intangible Assets
Patents
We have not found any records of BRITISH ASSOCIATION FOR IMMEDIATE CARE registering or being granted any patents
Domain Names
We do not have the domain name information for BRITISH ASSOCIATION FOR IMMEDIATE CARE
Trademarks
We have not found any records of BRITISH ASSOCIATION FOR IMMEDIATE CARE registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRITISH ASSOCIATION FOR IMMEDIATE CARE. 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 (85590 - Other education n.e.c.) as BRITISH ASSOCIATION FOR IMMEDIATE CARE are:

LANCASHIRE SCHOOLS SPC PHASE 1 LTD £ 4,329,811
LANCASHIRE SCHOOLS SPC PHASE 2 LTD £ 1,794,413
NAS SERVICES LIMITED £ 1,245,653
AUTISM UNLIMITED LIMITED £ 1,016,241
LANCASHIRE SCHOOLS SPC PHASE 3 LTD £ 941,850
CAMBIAN AUTISM SERVICES LIMITED £ 724,912
THE DAVID LEWIS CENTRE £ 536,575
OPTIONS AUTISM (5) LIMITED £ 508,920
PROGRESS CARE AND EDUCATION LIMITED £ 495,717
SENAD LIMITED £ 493,072
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
Outgoings
Business Rates/Property Tax
No properties were found where BRITISH ASSOCIATION FOR IMMEDIATE CARE 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 BRITISH ASSOCIATION FOR IMMEDIATE CARE 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 BRITISH ASSOCIATION FOR IMMEDIATE CARE 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.