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

AMICA CARE TRUST

GATCHELL HOUSE GATCHELL OAKS, TRULL, TAUNTON, SOMERSET, TA3 7EG,
Company Registration Number
04071304
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Amica Care Trust
AMICA CARE TRUST was founded on 2000-09-11 and has its registered office in Taunton. The organisation's status is listed as "Active". Amica Care Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
AMICA CARE TRUST
 
Legal Registered Office
GATCHELL HOUSE GATCHELL OAKS
TRULL
TAUNTON
SOMERSET
TA3 7EG
Other companies in TA3
 
Previous Names
SOMERSET REDSTONE TRUST07/01/2019
Charity Registration
Charity Number 1084054
Charity Address SOMERSET REDSTONE TRUST, GATCHELL HOUSE, GATCHELL OAKS, TRULL, TAUNTON, TA3 7EG
Charter CARING FOR THE ELDERLY AND DISABLED
Filing Information
Company Number 04071304
Company ID Number 04071304
Date formed 2000-09-11
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2025
Account next due 31/12/2026
Latest return 11/09/2015
Return next due 09/10/2016
Type of accounts GROUP
Last Datalog update: 2025-11-05 13:39:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AMICA CARE TRUST
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 AMICA CARE TRUST
The following companies were found which have the same name as AMICA CARE TRUST. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AMICA CARE LTD 16A REGENT ROAD ALTRINCHAM CHESHIRE WA14 1RP Dissolved Company formed on the 2010-09-21
AMICA CARE LIMITED GATCHELL HOUSE GATCHELL OAKS TRULL TAUNTON TA3 7EG Active - Proposal to Strike off Company formed on the 2018-11-06
AMICA CARE HEALTHCARE LLC Arizona Unknown
AMICA CARE SERVICES PTY LTD Active Company formed on the 2021-09-01
AMICA CARE SERVICES PTY LTD Active Company formed on the 2021-09-01
AMICA CARE (COMEYTROWE) LTD GATCHELL HOUSE GATCHELL OAKS TRULL TAUNTON TA3 7EG Active - Proposal to Strike off Company formed on the 2021-10-25
AMICA CARE (PLYMOUTH) LTD Gatchell House Gatchell Oaks Trull Taunton TA3 7EG Active Company formed on the 2023-02-03
AMICA CARE (TAUNTON) LIMITED GATCHELL HOUSE GATCHELL OAKS TRULL TAUNTON SOMERSET TA3 7EG Active Company formed on the 2023-08-07
AMICA CARE LTD 32 OLIVER STREET NORTHAMPTON NN2 7JJ Active Company formed on the 2025-06-10

Company Officers of AMICA CARE TRUST

Current Directors
Officer Role Date Appointed
JIM BAKER
Director 2008-03-03
JILL VERONICA BARTER
Director 2010-09-14
ANTHONY COOPER
Director 2009-06-22
VANDA CROW
Director 2018-01-23
LESLEY ELIZABETH DARTS
Director 2014-06-02
ADAM RAWICZ-SZCZERBO
Director 2015-12-22
PATRICIA ANN WALKER
Director 2010-09-14
JOHN DAVID WHITTAKER
Director 2016-02-23
Previous Officers
Officer Role Date Appointed Date Resigned
MAGNUS DAVID CARTER
Director 2016-11-29 2018-04-24
WILLIAM MONTIER WADDINGTON
Company Secretary 2016-02-02 2017-12-08
LINDA ANN HAYES
Director 2012-05-08 2017-10-16
JAMES ROBERT MURRAY
Director 2015-07-28 2017-08-28
CHRISTOPHER JON SPENCER
Director 2014-11-25 2017-08-10
WILLIAM MONTIER WADDINGTON
Director 2014-06-24 2016-02-02
GORDON LESTER
Company Secretary 2013-02-18 2015-07-31
JEFFREY SYDNEY COLLINGWOOD
Director 2008-03-03 2014-12-16
MORLEY CHARLES BLAMEY
Director 2004-01-26 2014-09-30
MICHAEL PAUL CARTER
Company Secretary 2011-09-19 2013-02-15
RICHARD MACEY
Director 2000-09-11 2012-05-08
PAUL ANTHONY WALLACE RAINE
Company Secretary 2000-09-11 2011-09-16
MARION ANNE WILCOX
Director 2009-03-02 2011-02-26
PAULA CATHERINE WILLIS
Director 2002-01-14 2010-11-25
BRIAN MICHAEL TANNER
Director 2007-11-12 2010-08-31
BRIAN JOHN PARKES
Director 2001-06-01 2009-11-26
BEATRICE ROBERTS
Director 2000-09-11 2008-12-18
HELEN CLAIRE GORMAN
Director 2005-06-06 2007-12-20
ANDREW JOHN NASH
Director 2001-06-01 2007-12-20
MICHAEL MORELAND
Director 2000-09-11 2004-12-31
KENNETH GEORGE BARNES
Director 2003-01-17 2003-11-28
JUDITH ALLEN
Director 2001-06-01 2002-04-30
DAVID MCCALL
Director 2000-10-13 2001-08-31
MAUREEN DYER
Director 2000-09-11 2000-11-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JIM BAKER SRT SIGNATURE HOUSE LIMITED Director 2010-04-08 CURRENT 2010-04-08 Active
ANTHONY COOPER CREWKERNE LEISURE MANAGEMENT LIMITED Director 2006-07-06 CURRENT 1997-04-03 Active
JOHN DAVID WHITTAKER HOUSMAN PARK (MANAGEMENT) LTD Director 2017-08-29 CURRENT 2013-06-20 Active
JOHN DAVID WHITTAKER SIGNATURE HOUSE (MANAGEMENT) LTD Director 2017-08-29 CURRENT 2013-06-20 Active - Proposal to Strike off
JOHN DAVID WHITTAKER GATCHELL OAKS (MANAGEMENT) LTD Director 2017-08-29 CURRENT 2013-06-20 Active - Proposal to Strike off
JOHN DAVID WHITTAKER EXMOUTH COURT (MANAGEMENT) LIMITED Director 2017-08-29 CURRENT 2014-02-26 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
2026-01-23DIRECTOR APPOINTED MR ANTONY RICHARD BARRETT
2025-10-20GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/25
2025-10-03DIRECTOR APPOINTED MR GRAHAME RICHARD PAINE
2025-10-01APPOINTMENT TERMINATED, DIRECTOR JOHN DAVID WHITTAKER
2025-10-01DIRECTOR APPOINTED MR RON JARMAN
2025-09-18CONFIRMATION STATEMENT MADE ON 11/09/25, WITH NO UPDATES
2025-05-02APPOINTMENT TERMINATED, DIRECTOR ANNA LOUISE WARMAN
2025-04-17APPOINTMENT TERMINATED, DIRECTOR EVE FRANCES MITCHELL
2024-09-23CONFIRMATION STATEMENT MADE ON 11/09/24, WITH NO UPDATES
2024-05-29DIRECTOR APPOINTED MS EVE MITCHELL
2024-04-09Termination of appointment of Helen Walford on 2024-03-26
2024-02-15DIRECTOR APPOINTED MS CAROLINE HARRIET MORTIMER
2023-10-10FULL ACCOUNTS MADE UP TO 31/03/23
2023-09-18CONFIRMATION STATEMENT MADE ON 11/09/23, WITH NO UPDATES
2023-01-19APPOINTMENT TERMINATED, DIRECTOR ADAM RAWICZ-SZCZERBO
2022-11-16DIRECTOR APPOINTED MR GARY GEORGE
2022-11-16DIRECTOR APPOINTED MR GARY GEORGE
2022-09-12CONFIRMATION STATEMENT MADE ON 11/09/22, WITH NO UPDATES
2022-09-12CS01CONFIRMATION STATEMENT MADE ON 11/09/22, WITH NO UPDATES
2022-08-03AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-03-29TM01APPOINTMENT TERMINATED, DIRECTOR JURAI DARONGKAMAS
2022-02-25AP01DIRECTOR APPOINTED MISS ANNA LOUISE WARMAN
2022-01-25APPOINTMENT TERMINATED, DIRECTOR SIMON CORRICK
2022-01-25TM01APPOINTMENT TERMINATED, DIRECTOR SIMON CORRICK
2021-09-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-09-14CS01CONFIRMATION STATEMENT MADE ON 11/09/21, WITH NO UPDATES
2021-09-01AP01DIRECTOR APPOINTED MRS JACQUELINE LACEY
2021-07-01AP01DIRECTOR APPOINTED MR WILLIAM JOHN HARLING DALTON
2021-05-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-04-21RES01ADOPT ARTICLES 21/04/21
2021-04-21MEM/ARTSARTICLES OF ASSOCIATION
2021-02-15TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY ELIZABETH DARTS
2021-02-08AP03Appointment of Ms Helen Walford as company secretary on 2021-02-08
2020-09-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-09-21CS01CONFIRMATION STATEMENT MADE ON 11/09/20, WITH NO UPDATES
2020-02-26AP01DIRECTOR APPOINTED MR SIMON CORRICK
2020-02-26TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY COOPER
2019-09-19CS01CONFIRMATION STATEMENT MADE ON 11/09/19, WITH NO UPDATES
2019-08-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-06-27AP01DIRECTOR APPOINTED DR JURAI DARONGKAMAS
2019-02-07AP01DIRECTOR APPOINTED MR GRAHAM OWEN BRISCOE
2019-01-07RES15CHANGE OF COMPANY NAME 07/11/21
2019-01-07MISCForm NE01 exemption from requirement as to use of LIMITED on change of name
2019-01-07NM03Notice confirming satisfaction of the Conditional Resolution for Change of Name
2018-12-07CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-12-06AP01DIRECTOR APPOINTED MR ALAN MANSELL LADD
2018-12-06TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA ANN WALKER
2018-09-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-09-13CS01CONFIRMATION STATEMENT MADE ON 11/09/18, WITH NO UPDATES
2018-04-24TM01APPOINTMENT TERMINATED, DIRECTOR MAGNUS DAVID CARTER
2018-03-01AP01DIRECTOR APPOINTED VANDA CROW
2017-12-18TM02Termination of appointment of William Montier Waddington on 2017-12-08
2017-12-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-10-19TM01APPOINTMENT TERMINATED, DIRECTOR LINDA ANN HAYES
2017-09-18CS01CONFIRMATION STATEMENT MADE ON 11/09/17, WITH NO UPDATES
2017-08-29TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MURRAY
2017-08-29TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SPENCER
2017-01-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040713040003
2017-01-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-12-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-12-09AP01DIRECTOR APPOINTED MR MAGNUS DAVID CARTER
2016-09-16CS01CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES
2016-05-09AP03Appointment of Mr William Montier Waddington as company secretary on 2016-02-02
2016-03-10AP01DIRECTOR APPOINTED MR JOHN WHITTAKER
2016-02-03TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM WADDINGTON
2016-01-08AP01DIRECTOR APPOINTED MR ADAM RAWICZ-SZCZERBO
2015-11-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-10-07AR0111/09/15 NO MEMBER LIST
2015-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MS LESLEY ELIZABETH DARTS / 28/07/2015
2015-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM MONTIER WADDINGTON / 28/07/2015
2015-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JIM BAKER / 28/07/2015
2015-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY COOPER / 28/07/2015
2015-08-14AP01DIRECTOR APPOINTED DR JAMES ROBERT MURRAY
2015-08-14TM02APPOINTMENT TERMINATED, SECRETARY GORDON LESTER
2015-05-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 040713040003
2015-02-18AP01DIRECTOR APPOINTED MR CHRISTOPHER JON SPENCER
2015-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-12-18TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY COLLINGWOOD
2014-10-02TM01APPOINTMENT TERMINATED, DIRECTOR MORLEY BLAMEY
2014-09-16AR0111/09/14 NO MEMBER LIST
2014-08-08AP01DIRECTOR APPOINTED MS LESLEY ELIZABETH DARTS
2014-08-05AP01DIRECTOR APPOINTED MR WILLIAM WADDINGTON
2014-05-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MORLEY CHARLES BLAMEY / 01/05/2014
2013-11-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-09-12AR0111/09/13 NO MEMBER LIST
2013-02-19AP03SECRETARY APPOINTED MR GORDON LESTER
2013-02-18TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL CARTER
2012-10-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-09-17AR0111/09/12 NO MEMBER LIST
2012-05-14AP01DIRECTOR APPOINTED MRS LINDA ANN HAYES
2012-05-14TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MACEY
2011-12-20MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1
2011-12-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-12-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-11-16AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-09-20AR0111/09/11 NO MEMBER LIST
2011-09-20AP03SECRETARY APPOINTED MR MICHAEL PAUL CARTER
2011-09-20TM02APPOINTMENT TERMINATED, SECRETARY PAUL RAINE
2011-07-27TM01APPOINTMENT TERMINATED, DIRECTOR MARION WILCOX
2010-12-09TM01APPOINTMENT TERMINATED, DIRECTOR PAULA WILLIS
2010-10-27AP01DIRECTOR APPOINTED MRS JILL VERONICA BARTER
2010-10-27AP01DIRECTOR APPOINTED MRS PATRICIA ANN WALKER
2010-10-14AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-09-21AR0111/09/10 NO MEMBER LIST
2010-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MARION ANNE WILCOX / 01/09/2010
2010-09-08TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN TANNER
2009-12-07TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN PARKES
2009-11-03AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-09-15363aANNUAL RETURN MADE UP TO 11/09/09
2009-09-15190LOCATION OF DEBENTURE REGISTER
2009-09-15353LOCATION OF REGISTER OF MEMBERS
2009-09-15287REGISTERED OFFICE CHANGED ON 15/09/2009 FROM GATCHELL HOUSE TRULL TAUNTON SOMERSET TA3 7EG
2009-07-28288aDIRECTOR APPOINTED MARION ANNE WILCOX
2009-07-07288aDIRECTOR APPOINTED ANTHONY COOPER
2009-02-23288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD MACEY / 18/02/2009
2009-01-29288bAPPOINTMENT TERMINATED DIRECTOR BEATRICE ROBERTS
2009-01-16AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-09-24363aANNUAL RETURN MADE UP TO 11/09/08
2008-09-24288cSECRETARY'S CHANGE OF PARTICULARS / PAUL RAINE / 23/08/2008
2008-03-18288aDIRECTOR APPOINTED JEFFREY SYDNEY COLLINGWOOD
2008-03-18288aDIRECTOR APPOINTED JIM BAKER
2008-01-04288bDIRECTOR RESIGNED
2008-01-04288bDIRECTOR RESIGNED
2007-12-07288aNEW DIRECTOR APPOINTED
2007-11-09AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-09-17363(288)DIRECTOR'S PARTICULARS CHANGED
2007-09-17363sANNUAL RETURN MADE UP TO 11/09/07
2007-02-08AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-09-25363(287)REGISTERED OFFICE CHANGED ON 25/09/06
2006-09-25363sANNUAL RETURN MADE UP TO 11/09/06
2006-02-05AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-09-20363aANNUAL RETURN MADE UP TO 11/09/05
2005-09-06288aNEW DIRECTOR APPOINTED
2005-01-25AAFULL ACCOUNTS MADE UP TO 31/03/04
2005-01-10288bDIRECTOR RESIGNED
2004-11-08288aNEW DIRECTOR APPOINTED
2004-09-27363(288)DIRECTOR'S PARTICULARS CHANGED
2004-09-27363sANNUAL RETURN MADE UP TO 11/09/04
2004-02-18288aNEW DIRECTOR APPOINTED
2004-02-04AAFULL ACCOUNTS MADE UP TO 31/03/03
2004-01-12288bDIRECTOR RESIGNED
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 AMICA CARE TRUST 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 AMICA CARE TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-05-06 Satisfied SANTANDER UK PLC
DEBENTURE 2011-12-15 Outstanding SANTANDER UK PLC
LEGAL CHARGE 2011-12-15 Satisfied SANTANDER UK PLC
Intangible Assets
Patents
We have not found any records of AMICA CARE TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for AMICA CARE TRUST
Trademarks
We have not found any records of AMICA CARE TRUST registering or being granted any trademarks
Income
Government Income

Government spend with AMICA CARE TRUST

Government Department Income DateTransaction(s) Value Services/Products
Somerset County Council 2017-4 GBP £28,363 Private Contractors & Other Agencies
Somerset County Council 2017-3 GBP £36,805 Private Contractors & Other Agencies
Borough of Poole 2017-2 GBP £3,570 Resident's Income (CC) (IS)
Borough of Poole 2017-1 GBP £3,570 Eld Nursing Home LV 4
Borough of Poole 2016-12 GBP £3,570 Eld Nursing Home LV 4
Borough of Poole 2016-11 GBP £5,355 Resident's Income (CC) (IS)
Borough of Poole 2016-10 GBP £3,570 Resident's Income (CC) (IS)
Borough of Poole 2016-8 GBP £3,570 Resident's Income (CC) (IS)
Somerset County Council 2016-7 GBP £44,819 Private Contractors & Other Agencies
Borough of Poole 2016-7 GBP £3,570 Resident's Income (CC) (IS)
Somerset County Council 2016-6 GBP £46,587 Private Contractors & Other Agencies
Borough of Poole 2016-6 GBP £3,570 Eld Nursing Home LV 4
Borough of Poole 2016-5 GBP £5,355 Resident's Income (CC) (IS)
Borough of Poole 2016-4 GBP £3,570 Resident's Income (CC) (IS)
Borough of Poole 2016-3 GBP £1,785 Resident's Income (CC) (IS)
Somerset County Council 2016-3 GBP £78,612 Private Contractors & Other Agencies
Borough of Poole 2016-2 GBP £6,400 Eld Nursing Home LV 4
Somerset County Council 2016-2 GBP £61,852 Private Contractors & Other Agencies
Somerset County Council 2016-1 GBP £45,361 Private Contractors & Other Agencies
Borough of Poole 2016-1 GBP £5,821 Eld Nursing Home LV 4
Worcestershire County Council 2015-12 GBP £51,028 Receipts Sales Long Term Residents
Herefordshire Council 2015-12 GBP £2,278
Somerset County Council 2015-12 GBP £90,503 Private Contractors & Other Agencies
Herefordshire Council 2015-11 GBP £9,112
Somerset County Council 2015-11 GBP £69,775 Private Contractors & Other Agencies
Borough of Poole 2015-11 GBP £5,873 Eld Nursing Home LV 4
Worcestershire County Council 2015-11 GBP £105,225 Receipts Sales Long Term Residents
Herefordshire Council 2015-10 GBP £189,406
Somerset County Council 2015-10 GBP £54,778 Private Contractors & Other Agencies
Borough of Poole 2015-10 GBP £5,873 Eld Nursing Home LV 4
Worcestershire County Council 2015-10 GBP £40,314 Receipts Sales Long Term Residents
Portsmouth City Council 2015-9 GBP £4,128 Other establishments
Borough of Poole 2015-9 GBP £5,873 Eld Nursing Home LV 4
Somerset County Council 2015-9 GBP £59,663 Private Contractors & Other Agencies
Worcestershire County Council 2015-9 GBP £37,031 Receipts Sales Long Term Residents
Borough of Poole 2015-8 GBP £5,873 Eld Nursing Home LV 4
Somerset County Council 2015-8 GBP £49,645 Private Contractors & Other Agencies
Worcestershire County Council 2015-8 GBP £50,759 Receipts Sales Long Term Residents
Somerset County Council 2015-7 GBP £58,210 Private Contractors & Other Agencies
Herefordshire Council 2015-7 GBP £4,556
Worcestershire County Council 2015-7 GBP £39,959 Third Party Payments Purchase of Long Term Care
Borough of Poole 2015-7 GBP £8,810 Eld Nursing Home LV 4
Somerset County Council 2015-6 GBP £50,175 Private Contractors & Other Agencies
Worcestershire County Council 2015-6 GBP £45,907 Third Party Payments Purchase of Long Term Care
Herefordshire Council 2015-6 GBP £2,947
Borough of Poole 2015-6 GBP £5,873 Eld Nursing Home LV 4
Worcestershire County Council 2015-5 GBP £42,474 Receipts Sales Long Term Residents
Herefordshire Council 2015-5 GBP £51,114
Somerset County Council 2015-5 GBP £50,073 Private Contractors & Other Agencies
Borough of Poole 2015-5 GBP £5,873 Eld Nursing Home LV 4
Somerset County Council 2015-4 GBP £65,883 Private Contractors & Other Agencies
Herefordshire Council 2015-4 GBP £6,834
Borough of Poole 2015-4 GBP £5,873 Eld Nursing Home LV 4
Somerset County Council 2015-3 GBP £46,042 Private Contractors & Other Agencies
Worcestershire County Council 2015-3 GBP £47,878 Care Grants
Borough of Poole 2015-3 GBP £5,873 Eld Nursing Home LV 4
Sandwell Metroplitan Borough Council 2015-2 GBP £5,122
Worcestershire County Council 2015-2 GBP £39,490 Receipts Sales Long Term Residents
Borough of Poole 2015-2 GBP £5,307 Resident's Income (CC) (IS)
Somerset County Council 2015-2 GBP £45,367 Private Contractors & Other Agencies
Sandwell Metroplitan Borough Council 2015-1 GBP £7,683
Worcestershire County Council 2015-1 GBP £40,578 Receipts Sales Long Term Residents
Herefordshire Council 2015-1 GBP £4,556
Borough of Poole 2015-1 GBP £7,747 Eld Nursing Home LV 4
Somerset County Council 2015-1 GBP £76,810 Private Contractors & Other Agencies
Worcestershire County Council 2014-12 GBP £74,309 Third Party Payments Purchase of Long Term Care
Sandwell Metroplitan Borough Council 2014-12 GBP £5,122
Somerset County Council 2014-12 GBP £51,799 Private Contractors & Other Agencies
Sandwell Metroplitan Borough Council 2014-11 GBP £5,122
Somerset County Council 2014-11 GBP £50,413 Private Contractors & Other Agencies
Worcestershire County Council 2014-11 GBP £28,016 Receipts Sales Long Term Residents
Sandwell Metroplitan Borough Council 2014-10 GBP £5,122
Worcestershire County Council 2014-10 GBP £33,283 Receipts Sales Long Term Residents
Herefordshire Council 2014-9 GBP £2,278
Sandwell Metroplitan Borough Council 2014-9 GBP £5,122
Worcestershire County Council 2014-9 GBP £31,723 Receipts Sales Long Term Residents
Sandwell Metroplitan Borough Council 2014-8 GBP £6,763
Worcestershire County Council 2014-8 GBP £49,985 Receipts Sales Long Term Residents
Herefordshire Council 2014-8 GBP £68,504
Wokingham Council 2014-8 GBP £1,083
Sandwell Metroplitan Borough Council 2014-7 GBP £8,907
Worcestershire County Council 2014-7 GBP £50,449 Receipts Sales Long Term Residents
Southampton City Council 2014-7 GBP £1,908 Private Providers
Wokingham Council 2014-7 GBP £2,167
Herefordshire Council 2014-6 GBP £2,278
Worcestershire County Council 2014-6 GBP £48,623 Receipts Sales Long Term Residents
Wokingham Council 2014-6 GBP £2,239
Southampton City Council 2014-6 GBP £1,847 Private Providers
Sandwell Metroplitan Borough Council 2014-6 GBP £9,273
Sandwell Metroplitan Borough Council 2014-5 GBP £9,260
Worcestershire County Council 2014-5 GBP £34,098 Receipts Sales Long Term Residents
Herefordshire Council 2014-5 GBP £4,556
Wokingham Council 2014-5 GBP £3,178
Southampton City Council 2014-5 GBP £1,908 Private Providers
Worcestershire County Council 2014-4 GBP £48,584 Receipts Sales Long Term Residents
Sandwell Metroplitan Borough Council 2014-4 GBP £11,659
Southampton City Council 2014-4 GBP £1,847 Private Providers
Worcestershire County Council 2014-3 GBP £43,658 Third Party Payments Purchase of Long Term Care
Sandwell Metroplitan Borough Council 2014-3 GBP £2,561
Southampton City Council 2014-3 GBP £1,871
Herefordshire Council 2014-3 GBP £2,278
Worcestershire County Council 2014-2 GBP £41,022 Receipts Sales Long Term Residents
Herefordshire Council 2014-2 GBP £2,278
Sandwell Metroplitan Borough Council 2014-2 GBP £2,561
Southampton City Council 2014-2 GBP £1,690
Birmingham City Council 2014-1 GBP £3,240
Herefordshire Council 2014-1 GBP £2,278
Worcestershire County Council 2014-1 GBP £44,062 Care Grants
Southampton City Council 2014-1 GBP £1,871
Sandwell Metroplitan Borough Council 2014-1 GBP £3,841
Birmingham City Council 2013-12 GBP £3,505
Worcestershire County Council 2013-12 GBP £38,985 Receipts Sales Long Term Residents
Herefordshire Council 2013-12 GBP £2,278
Southampton City Council 2013-12 GBP £1,871
Sandwell Metroplitan Borough Council 2013-12 GBP £1,028
Sandwell Metroplitan Borough Council 2013-11 GBP £11,560
Southampton City Council 2013-11 GBP £1,810
Birmingham City Council 2013-11 GBP £1,469
Worcestershire County Council 2013-11 GBP £105,156 Receipts Sales Long Term Residents
Herefordshire Council 2013-10 GBP £2,278
Southampton City Council 2013-10 GBP £1,871
Birmingham City Council 2013-10 GBP £1,469
Worcestershire County Council 2013-10 GBP £35,748 Third Party Payments Purchase of Long Term Care
Herefordshire Council 2013-9 GBP £2,278
Somerset County Council 2013-9 GBP £-750 Miscellaneous Expenses
Birmingham City Council 2013-9 GBP £1,469
Southampton City Council 2013-9 GBP £1,810
Worcestershire County Council 2013-9 GBP £40,815 Receipts Sales Long Term Residents
Birmingham City Council 2013-8 GBP £1,469
Worcestershire County Council 2013-8 GBP £42,499 Third Party Payments Purchase of Long Term Care
Herefordshire Council 2013-8 GBP £16,926
Southampton City Council 2013-8 GBP £1,871
Birmingham City Council 2013-7 GBP £1,469
Worcestershire County Council 2013-7 GBP £46,604 Receipts Sales Long Term Residents
Herefordshire Council 2013-7 GBP £4,556
Southampton City Council 2013-7 GBP £1,871
Worcestershire County Council 2013-6 GBP £34,389 Third Party Payments Purchase of RespiteCare
Herefordshire Council 2013-6 GBP £2,278
Worcestershire County Council 2013-5 GBP £65,499 Receipts Sales Long Term Residents
Somerset County Council 2013-5 GBP £1,500 Miscellaneous Expenses
Herefordshire Council 2013-4 GBP £2,278
Worcestershire County Council 2013-4 GBP £38,516 Care Grants
Worcestershire County Council 2013-3 GBP £60,424 Receipts Sales Long Term Residents
Herefordshire Council 2013-3 GBP £2,278
Worcestershire County Council 2013-2 GBP £32,490 Receipts Sales Long Term Residents
Herefordshire Council 2013-2 GBP £2,278
Worcestershire County Council 2013-1 GBP £34,450 Third Party Payments Purchase of Long Term Care
Herefordshire Council 2013-1 GBP £2,278
Herefordshire Council 2012-12 GBP £2,278
Worcestershire County Council 2012-12 GBP £64,962 Receipts Sales Long Term Residents
Worcestershire County Council 2012-11 GBP £32,962 Receipts Sales Long Term Residents
Herefordshire Council 2012-10 GBP £2,278
Worcestershire County Council 2012-10 GBP £36,351 Third Party Payments Purchase of Long Term Care
Herefordshire Council 2012-9 GBP £2,278
Worcestershire County Council 2012-9 GBP £30,996 Receipts Sales Long Term Residents
Herefordshire Council 2012-8 GBP £2,278 Third Party Payments
Worcestershire County Council 2012-8 GBP £45,488 Receipts Sales Long Term Residents
Worcestershire County Council 2012-7 GBP £38,982 Receipts Sales Long Term Residents
Herefordshire Council 2012-7 GBP £2,278 Third Party Payments
Somerset County Council 2012-6 GBP £750 Miscellaneous Expenses
Worcestershire County Council 2012-6 GBP £34,204 Receipts Sales Long Term Residents
Worcestershire County Council 2012-5 GBP £30,701 Receipts Sales Long Term Residents
Herefordshire Council 2012-5 GBP £2,278 Third Party Payments
Worcestershire County Council 2012-4 GBP £33,988 Third Party Payments Purchase of Long Term Care
Worcestershire County Council 2012-3 GBP £33,638 Third Party Payments Purchase of Long Term Care
Walsall Council 2012-3 GBP £2,115
Worcestershire County Council 2012-2 GBP £32,236 Third Party Payments Purchase of Long Term Care
Walsall Council 2012-2 GBP £9,485
Worcestershire County Council 2012-1 GBP £72,482 Third Party Payments Purchase of Long Term Care
Worcestershire County Council 2011-12 GBP £23,375 Receipts Sales Long Term Residents
Worcestershire County Council 2011-11 GBP £31,029 Receipts Sales Long Term Residents
Worcestershire County Council 2011-10 GBP £27,845 Third Party Payments Purchase of Long Term Care
Worcestershire County Council 2011-9 GBP £21,676 Adult & Community Servs - Other
Worcestershire County Council 2011-8 GBP £24,782 Receipts Sales Long Term Residents
Worcestershire County Council 2011-7 GBP £37,291 Third Party Payments Purchase of RespiteCare
Worcestershire County Council 2011-6 GBP £30,455 Third Party Payments Purchase of Long Term Care
Worcestershire County Council 2011-5 GBP £23,479 Receipts Sales Long Term Residents
Worcestershire County Council 2011-4 GBP £30,877 Receipts Sales Long Term Residents
Worcestershire County Council 2011-3 GBP £23,031 Receipts Sales Long Term Residents
Worcestershire County Council 2011-2 GBP £28,030 Receipts Sales Long Term Residents
Worcestershire County Council 2011-1 GBP £38,654 Receipts Sales Long Term Residents
Worcestershire County Council 2010-12 GBP £65,155 Receipts Sales Long Term Residents
Worcestershire County Council 2010-11 GBP £42,940 Receipts Sales Long Term Residents
Worcestershire County Council 2010-10 GBP £30,742 Receipts Sales Long Term Residents
Worcestershire County Council 2010-9 GBP £31,335 Receipts Sales Long Term Residents
Worcestershire County Council 2010-8 GBP £25,635 Receipts Sales Long Term Residents
Worcestershire County Council 2010-7 GBP £38,685 Receipts Sales Long Term Residents
Worcestershire County Council 2010-6 GBP £25,719 Receipts Sales Long Term Residents
Worcestershire County Council 2010-5 GBP £28,934 Receipts Sales Long Term Residents
Worcestershire County Council 2010-4 GBP £32,069 Adult & Community Servs - Other

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 AMICA CARE TRUST 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 AMICA CARE TRUST 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 AMICA CARE TRUST 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.