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

MGB CARE SERVICES LIMITED

1ST FLOOR, 1 LAKESIDE HEADLANDS BUSINESS PARK, SALISBURY ROAD, BLASHFORD, RINGWOOD, BH24 3PB,
Company Registration Number
04017871
Private Limited Company
Active

Company Overview

About Mgb Care Services Ltd
MGB CARE SERVICES LIMITED was founded on 2000-06-20 and has its registered office in Ringwood. The organisation's status is listed as "Active". Mgb Care Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
MGB CARE SERVICES LIMITED
 
Legal Registered Office
1ST FLOOR, 1 LAKESIDE HEADLANDS BUSINESS PARK, SALISBURY ROAD
BLASHFORD
RINGWOOD
BH24 3PB
Other companies in NG2
 
Filing Information
Company Number 04017871
Company ID Number 04017871
Date formed 2000-06-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/06/2016
Return next due 18/07/2017
Type of accounts SMALL
Last Datalog update: 2024-03-06 21:54:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MGB CARE SERVICES 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 MGB CARE SERVICES LIMITED

Current Directors
Officer Role Date Appointed
RENGANADEN MOOTHIA
Company Secretary 2000-06-20
MUKESH GHELANI
Director 2000-06-20
KISHEN MOOTHIA
Director 2008-04-06
RENGANADEN MOOTHIA
Director 2000-06-20
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID RIDLEY
Director 2000-06-20 2014-07-31
VIJIYA BARUTH BULJEEAN
Director 2000-06-20 2008-01-31
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2000-06-20 2000-06-20
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2000-06-20 2000-06-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MUKESH GHELANI QCSN LIMITED Director 2009-04-30 CURRENT 2008-04-18 Active - Proposal to Strike off
KISHEN MOOTHIA QCSN LIMITED Director 2010-07-01 CURRENT 2008-04-18 Active - Proposal to Strike off
RENGANADEN MOOTHIA QCSN LIMITED Director 2010-07-01 CURRENT 2008-04-18 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
2024-01-31STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040178710002
2024-01-31REGISTRATION OF A CHARGE / CHARGE CODE 040178710003
2023-11-24DIRECTOR APPOINTED MARTYN HEGINBOTHAM
2023-10-03SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-06-20CONFIRMATION STATEMENT MADE ON 20/06/23, WITH NO UPDATES
2023-04-14DIRECTOR APPOINTED SANDIE TERESA FOXALL-SMITH
2023-02-22APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PAUL HARTSHORNE
2022-09-29Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-29Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-29Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-29Audit exemption subsidiary accounts made up to 2021-12-31
2022-09-29PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-29AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-29GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-26Second filing of director appointment of Mr Harish Kumar Arora
2022-09-26RP04AP01Second filing of director appointment of Mr Harish Kumar Arora
2022-09-23CH01Director's details changed for Mr Christopher Paul Hartshorne on 2022-09-23
2022-09-23CS01CONFIRMATION STATEMENT MADE ON 20/06/22, WITH UPDATES
2021-12-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-12-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-12-09AA01Current accounting period shortened from 30/06/22 TO 31/12/21
2021-12-08AA01Previous accounting period shortened from 31/12/21 TO 30/06/21
2021-11-26MEM/ARTSARTICLES OF ASSOCIATION
2021-11-26RES01ADOPT ARTICLES 26/11/21
2021-11-22CC04Statement of company's objects
2021-11-22AA01Current accounting period extended from 30/06/21 TO 31/12/21
2021-11-19AP01DIRECTOR APPOINTED MR ALEXANDRE ROGER CARPENTIER DE CHANGY
2021-11-16SH0120/06/00 STATEMENT OF CAPITAL GBP 300
2021-11-16AP01DIRECTOR APPOINTED MR CHRISTOPHER PAUL HARTSHORNE
2021-11-16DIRECTOR APPOINTED MR HARISH KUMAR ARORA
2021-11-15PSC07CESSATION OF MUKESH GHELANI AS A PERSON OF SIGNIFICANT CONTROL
2021-11-15PSC02Notification of Care Tree Invest Ltd as a person with significant control on 2021-11-11
2021-11-15AA01Current accounting period extended from 30/06/22 TO 31/12/22
2021-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/21 FROM 12 Bridgford Road West Bridgford Notts NG2 6AB
2021-11-15TM02Termination of appointment of Renganaden Moothia on 2021-11-11
2021-11-15TM01APPOINTMENT TERMINATED, DIRECTOR MUKESH GHELANI
2021-11-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 040178710002
2021-10-26SH19Statement of capital on 2021-10-26 GBP 264
2021-10-26OC138Reduction of iss capital and minute (oc)
2021-06-30AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-22CS01CONFIRMATION STATEMENT MADE ON 20/06/21, WITH NO UPDATES
2020-06-24CS01CONFIRMATION STATEMENT MADE ON 20/06/20, WITH NO UPDATES
2019-06-21CS01CONFIRMATION STATEMENT MADE ON 20/06/19, WITH NO UPDATES
2018-06-22CS01CONFIRMATION STATEMENT MADE ON 20/06/18, WITH NO UPDATES
2017-06-29CS01CONFIRMATION STATEMENT MADE ON 20/06/17, WITH NO UPDATES
2017-06-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KISHEN MOOTHIA
2017-06-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RENGANADEN MOOTHIA
2017-06-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MUKESH GHELANI
2017-03-31AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-19RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 20/06/16
2016-09-19RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 20/06/15
2016-09-19ANNOTATIONClarification
2016-08-23SH06Cancellation of shares. Statement of capital on 2016-04-01 GBP 266
2016-08-23SH03Purchase of own shares
2016-06-28LATEST SOC19/09/16 STATEMENT OF CAPITAL;GBP 266
2016-06-28AR0120/06/16 ANNUAL RETURN FULL LIST
2016-03-31AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-13LATEST SOC13/07/15 STATEMENT OF CAPITAL;GBP 266
2015-07-13AR0120/06/15 FULL LIST
2015-07-13AR0120/06/15 FULL LIST
2015-03-31AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RIDLEY
2014-06-26LATEST SOC26/06/14 STATEMENT OF CAPITAL;GBP 301
2014-06-26AR0120/06/14 ANNUAL RETURN FULL LIST
2014-03-31AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-26AR0120/06/13 ANNUAL RETURN FULL LIST
2013-03-27AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-28AR0120/06/12 ANNUAL RETURN FULL LIST
2012-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / RENGANADEN MOOTHIA / 19/06/2012
2012-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KISHEN MOOTHIA / 19/06/2012
2012-06-28AD02Register inspection address has been changed
2012-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RIDLEY / 19/06/2012
2012-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MUKESH GHELANI / 19/06/2012
2012-06-28CH03SECRETARY'S CHANGE OF PARTICULARS / RENGANADEN MOOTHIA / 19/06/2012
2012-03-29AA30/06/11 TOTAL EXEMPTION SMALL
2011-07-01AR0120/06/11 FULL LIST
2011-03-30AA30/06/10 TOTAL EXEMPTION SMALL
2010-07-28AR0120/06/10 FULL LIST
2010-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID RIDLEY / 19/06/2010
2010-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / RENGANADEN MOOTHIA / 19/06/2010
2010-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KISHEN MOOTHIA / 19/06/2010
2010-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MUKESH GHELANI / 19/06/2010
2010-04-07AA30/06/09 TOTAL EXEMPTION SMALL
2009-07-22363aRETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS
2009-04-27AA30/06/08 TOTAL EXEMPTION SMALL
2008-08-21RES13DIVISION 06/08/2008
2008-08-2188(2)AD 07/08/08 GBP SI 1@1=1 GBP IC 300/301
2008-07-04363aRETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS
2008-06-23288aDIRECTOR APPOINTED MR KISHEN MOOTHIA
2008-02-19288bDIRECTOR RESIGNED
2007-12-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-06-27287REGISTERED OFFICE CHANGED ON 27/06/07 FROM: FRENCHWAY HOUSE 49 MELTON ROAD WEST BRIDGFORD NOTTINGHAM NOTTINGHAMSHIRE NG2 7NE
2007-06-27363aRETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS
2007-06-27287REGISTERED OFFICE CHANGED ON 27/06/07 FROM: FRENCHWAY HOUSE 49 MELTON ROAD, WEST BRIDGFORD, NOTTINGHAM, NOTTINGHAMSHIRE NG2 7NE
2007-03-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-12-15287REGISTERED OFFICE CHANGED ON 15/12/06 FROM: 12 BRIDGFORD ROAD WEST BRIDGFORD NOTTINGHAM NOTTINGHAMSHIRE NG2 6AB
2006-12-15287REGISTERED OFFICE CHANGED ON 15/12/06 FROM: 12 BRIDGFORD ROAD, WEST BRIDGFORD, NOTTINGHAM, NOTTINGHAMSHIRE NG2 6AB
2006-07-04363aRETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS
2006-07-04288cDIRECTOR'S PARTICULARS CHANGED
2006-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-09-08363aRETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS
2005-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2004-07-19363sRETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS
2004-03-02395PARTICULARS OF MORTGAGE/CHARGE
2003-07-22363sRETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS
2003-05-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2002-07-04363sRETURN MADE UP TO 20/06/02; FULL LIST OF MEMBERS
2002-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2001-07-02363(288)DIRECTOR'S PARTICULARS CHANGED
2001-07-02363sRETURN MADE UP TO 20/06/01; FULL LIST OF MEMBERS
2000-07-24288aNEW DIRECTOR APPOINTED
2000-07-24288aNEW DIRECTOR APPOINTED
2000-07-24288aNEW DIRECTOR APPOINTED
2000-07-24288bDIRECTOR RESIGNED
2000-07-24288bSECRETARY RESIGNED
2000-07-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-06-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to MGB CARE SERVICES 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 MGB CARE SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-03-02 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due After One Year 2012-07-01 £ 17,352
Creditors Due After One Year 2011-07-01 £ 24,997
Creditors Due Within One Year 2012-07-01 £ 473,381
Creditors Due Within One Year 2011-07-01 £ 437,097
Provisions For Liabilities Charges 2012-07-01 £ 10,714
Provisions For Liabilities Charges 2011-07-01 £ 14,744

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 MGB CARE SERVICES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 301
Called Up Share Capital 2011-07-01 £ 301
Cash Bank In Hand 2012-07-01 £ 219,984
Cash Bank In Hand 2011-07-01 £ 106,826
Current Assets 2012-07-01 £ 320,613
Current Assets 2011-07-01 £ 213,971
Debtors 2012-07-01 £ 100,629
Debtors 2011-07-01 £ 107,145
Fixed Assets 2012-07-01 £ 725,523
Fixed Assets 2011-07-01 £ 793,459
Shareholder Funds 2012-07-01 £ 544,689
Shareholder Funds 2011-07-01 £ 530,592
Tangible Fixed Assets 2012-07-01 £ 251,676
Tangible Fixed Assets 2011-07-01 £ 278,734

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MGB CARE SERVICES LIMITED registering or being granted any patents
Domain Names

MGB CARE SERVICES LIMITED owns 1 domain names.

mgbcareservices.co.uk  

Trademarks
We have not found any records of MGB CARE SERVICES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with MGB CARE SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Nottingham City Council 2015-5 GBP £45,264 520-Community Care
Warwickshire County Council 2015-3 GBP £7,039 Residential Care (Adults)
Nottingham City Council 2015-3 GBP £649 840-Fees & Charges - Adults
Warwickshire County Council 2015-2 GBP £7,025 Residential Care (Adults)
Nottingham City Council 2015-2 GBP £325 840-Fees & Charges - Adults
Warwickshire County Council 2015-1 GBP £7,025 Residential Care (Adults)
Nottingham City Council 2015-1 GBP £243 840-Fees & Charges - Adults
Nottingham City Council 2014-12 GBP £497 840-Fees & Charges - Adults
Warwickshire County Council 2014-12 GBP £14,049 Residential Care (Adults)
SHEFFIELD CITY COUNCIL 2014-11 GBP £4,472 RESIDENTIAL CARE HOMES
Nottingham City Council 2014-11 GBP £325 840-Fees & Charges - Adults
Warwickshire County Council 2014-11 GBP £7,025 Residential Care (Adults)
Sheffield City Council 2014-10 GBP £8,944
Nottingham City Council 2014-10 GBP £62,362 840-Fees & Charges - Adults
Warwickshire County Council 2014-10 GBP £7,025 Residential Care (Adults)
Sheffield City Council 2014-9 GBP £8,944
Warwickshire County Council 2014-9 GBP £7,025 Residential Care (Adults)
Nottingham City Council 2014-9 GBP £812
Sheffield City Council 2014-8 GBP £8,944
Warwickshire County Council 2014-8 GBP £7,025 Residential Care (Adults)
Nottingham City Council 2014-8 GBP £116,140
Warwickshire County Council 2014-7 GBP £7,025 Residential Care (Adults)
Nottingham City Council 2014-7 GBP £125,846
Warwickshire County Council 2014-6 GBP £7,025 Residential Care (Adults)
Nottingham City Council 2014-6 GBP £1,271
Warwickshire County Council 2014-5 GBP £7,025 Residential Care (Adults)
Nottingham City Council 2014-5 GBP £83,199
Sheffield City Council 2014-4 GBP £4,472
Warwickshire County Council 2014-4 GBP £7,025 Residential Care (Adults)
Nottingham City Council 2014-4 GBP £505 840-Fees & Charges - Adults
Warwickshire County Council 2014-3 GBP £7,028 Residential Care (Adults)
Sheffield City Council 2014-3 GBP £4,472
Warwickshire County Council 2014-2 GBP £7,029 Residential Care (Adults)
Warwickshire County Council 2014-1 GBP £7,029 Residential Care (Adults)
Sheffield City Council 2014-1 GBP £4,472
Sheffield City Council 2013-12 GBP £4,472
Warwickshire County Council 2013-12 GBP £14,058 Residential Care (Adults)
Sheffield City Council 2013-11 GBP £4,472
Warwickshire County Council 2013-11 GBP £7,029 Residential Care (Adults)
Warwickshire County Council 2013-10 GBP £7,029 Residential Care (Adults)
Warwickshire County Council 2013-8 GBP £14,058 Residential Care (Adults)
Warwickshire County Council 2013-7 GBP £7,029 Residential Care (Adults)
Warwickshire County Council 2013-6 GBP £14,058 Residential Care (Adults)
Warwickshire County Council 2013-5 GBP £7,029 Residential Care (Adults)
Warwickshire County Council 2013-4 GBP £7,029 Residential Care (Adults)
Warwickshire County Council 2013-3 GBP £7,032 Residential Care (Adults)
Warwickshire County Council 2013-2 GBP £7,033 Residential Care (Adults)
Derby City Council 2013-2 GBP £13,224 Agency Payments
Warwickshire County Council 2012-7 GBP £7,033 Residential Care (Adults)
Derby City Council 2012-5 GBP £13,224 Residential Care Homes
Warwickshire County Council 2011-11 GBP £6,905 RESIDENTIAL CARE EXTERNAL
Warwickshire County Council 2011-10 GBP £6,905 RESIDENTIAL CARE EXTERNAL
Derby City Council 2011-10 GBP £13,224 Nursing Homes
Warwickshire County Council 2011-9 GBP £7,160 RESIDENTIAL CARE EXTERNAL
Derby City Council 2011-9 GBP £20,883 Nursing Homes
Warwickshire County Council 2011-7 GBP £7,381 RESIDENTIAL CARE EXTERNAL
Derby City Council 2011-7 GBP £13,224 Nursing Homes
Warwickshire County Council 2011-6 GBP £7,381 RESIDENTIAL CARE EXTERNAL
Warwickshire County Council 2011-5 GBP £7,381 RESIDENTIAL CARE EXTERNAL
Warwickshire County Council 2011-4 GBP £7,381 RESIDENTIAL CARE EXTERNAL
Derby City Council 2011-3 GBP £13,224
Warwickshire County Council 2011-3 GBP £14,781 RESIDENTIAL CARE EXTERNAL
Derby City Council 2011-2 GBP £13,224
Warwickshire County Council 2011-2 GBP £7,392 RESIDENTIAL CARE EXTERNAL
Derby City Council 2011-1 GBP £13,224 Residential Care Homes
Warwickshire County Council 2011-1 GBP £7,392 RESIDENTIAL CARE EXTERNAL
Derbyshire County Council 2010-11 GBP £43,372 Residential Care Homes
Derby City Council 0-0 GBP £1,040,791 Nursing Homes

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 MGB CARE SERVICES 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 MGB CARE SERVICES 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 MGB CARE SERVICES 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.