Company Information for ATHENA CARE LIMITED
Cardinal House Abbeyfield Court, Abbeyfield Road, Nottingham, NOTTINGHAMSHIRE, NG7 2SZ,
|
Company Registration Number
04241900
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
ATHENA CARE LIMITED | |
Legal Registered Office | |
Cardinal House Abbeyfield Court Abbeyfield Road Nottingham NOTTINGHAMSHIRE NG7 2SZ Other companies in LE3 | |
Company Number | 04241900 | |
---|---|---|
Company ID Number | 04241900 | |
Date formed | 2001-06-27 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2021-03-31 | |
Account next due | 31/12/2022 | |
Latest return | 27/06/2016 | |
Return next due | 25/07/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2022-08-24 07:20:04 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ATHENA CARE HOMES (GAYWOOD) LIMITED | Unit 5, Russel House Hornsby Way Southfields Business Park Laindon ESSEX SS15 6TF | Active | Company formed on the 2003-12-24 | |
ATHENA CARE HOMES (KINGS LYNN) LIMITED | Unit 5, Russel House Hornsby Way Southfields Business Park Laindon ESSEX SS15 6TF | Active | Company formed on the 1999-05-21 | |
ATHENA CARE GROUP LIMITED | SUITE 1. RVB HOUSE NEW MILL COURT SWANSEA ENTERPRISE PARK SWANSEA SA7 9FG | Active | Company formed on the 2013-06-07 | |
ATHENA CARE HOMES LIMITED | Unit 5, Russel House Hornsby Way Southfields Business Park Laindon ESSEX SS15 6TF | Active | Company formed on the 2014-07-21 | |
ATHENA CARE HOMES (UK) LIMITED | Unit 5, Russel House Southfields Business Park Hornsby Way Laindon ESSEX SS15 6TF | Active | Company formed on the 2014-09-03 | |
ATHENA CARE (ORMSKIRK) LIMITED | 14 ATHOL STREET DOUGLAS IM1 1JA | Active | Company formed on the 2014-10-28 | |
ATHENA CARE IPA LLC | C/O JOSHUA TENZER 22 STACY DRIVE WESTHAMPTON BEACH NY 11978 | Active | Company formed on the 2012-02-28 | |
ATHENA CARE HOMES (MARCH) LIMITED | Unit 5, Russel House Hornsby Way Southfields Business Park Basildon ESSEX SS15 6TF | Active | Company formed on the 2015-09-18 | |
ATHENA CARE SERVICES INC. | Ontario | Unknown | ||
ATHENA CARE HOMES (BRETTON) LIMITED | Unit 5, Russel House Hornsby Way Southfields Business Park Basildon ESSEX SS15 6TF | Active | Company formed on the 2016-06-15 | |
ATHENA CARE HOME HEALTH, LLC | 2390 Tamiami Trial North Naples FL 34103 | Active | Company formed on the 2016-01-25 | |
ATHENA CARE RESOURCES LLC | 14814 TULLAMORE LOOP WINTER GARDEN FL 34787 | Active | Company formed on the 2017-05-16 | |
ATHENA CARE HOMES (MONMOUTH) LIMITED | Unit 5, Russel House Hornsby Way Southfields Business Park Laindon ESSEX SS15 6TF | Active | Company formed on the 2018-09-04 | |
ATHENA CAREER ACADEMY LLC | Michigan | UNKNOWN | ||
ATHENA CARE GROUP LLC | California | Unknown | ||
Athena Cares LLC | 327 N .7th St Grand Junction CO 81501 | Delinquent | Company formed on the 2019-10-10 | |
Athena Career College Inc. | 111 Simcoe Street North Suite 200 Oshawa Ontario L1G 4S4 | Active | Company formed on the 2020-09-04 | |
ATHENA CARE CONSULTING LLC | 2212 150th Street Queens Whitestone NY 11357 | Active | Company formed on the 2021-10-12 | |
ATHENA CARE (ORMSKIRK) LIMITED | 14 ATHOL STREET DOUGLAS IM1 1JA | Active | Company formed on the 2023-01-03 | |
ATHENA CARE LTD | 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ | Active | Company formed on the 2023-01-18 |
Officer | Role | Date Appointed |
---|---|---|
NICHOLAS GOODBAN |
||
JAMES THORBURN-MUIRHEAD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID MORRIS |
Company Secretary | ||
STELLA BAXTER |
Director | ||
MICHELLE MICHAEL |
Director | ||
PETER ANGELIDES |
Director | ||
PAUL TERENCE BARKER |
Company Secretary | ||
PAUL TERENCE BARKER |
Director | ||
PETER ANGELIDES |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CITY AND COUNTY HEALTHCARE GROUP LIMITED | Director | 2015-01-26 | CURRENT | 2009-08-14 | Active | |
CITY AND COUNTY HEALTHCARE HOLDINGS LIMITED | Director | 2015-01-26 | CURRENT | 2009-08-14 | Active | |
MI CARE SOUTHERN LTD | Director | 2017-11-27 | CURRENT | 2008-12-18 | Active - Proposal to Strike off | |
C E LAWRENCE LIMITED | Director | 2017-11-27 | CURRENT | 2016-08-17 | Active | |
CARE LINE HOMECARE LIMITED | Director | 2017-11-09 | CURRENT | 1998-05-28 | Active | |
CONSTANCE CARE LIMITED | Director | 2017-06-14 | CURRENT | 1997-10-15 | Active | |
POSITIVE CARE SCOTLAND LIMITED | Director | 2017-06-14 | CURRENT | 1997-09-01 | Active - Proposal to Strike off | |
CAREDIG CYF | Director | 2017-05-02 | CURRENT | 2001-05-29 | Dissolved 2017-07-25 | |
ABACARE (CARE AGENCY) LIMITED | Director | 2017-05-02 | CURRENT | 2008-10-24 | Active - Proposal to Strike off | |
BLUETREE HEALTHCARE LIMITED | Director | 2017-05-02 | CURRENT | 2014-03-03 | Active | |
CUSTOM CARE LIMITED | Director | 2017-05-02 | CURRENT | 1995-12-27 | Active | |
I S S HEALTHCARE LIMITED | Director | 2017-05-02 | CURRENT | 2006-03-30 | Active | |
CITY AND COUNTY HEALTHCARE GROUP LIMITED | Director | 2017-05-02 | CURRENT | 2009-08-14 | Active | |
C&C HOLDCO LIMITED | Director | 2017-05-02 | CURRENT | 2013-11-28 | Active | |
C&C BIDCO LIMITED | Director | 2017-05-02 | CURRENT | 2013-11-28 | Active | |
C&C TOPCO LIMITED | Director | 2017-05-02 | CURRENT | 2013-11-28 | Active | |
SAGE CARE LIMITED | Director | 2017-05-02 | CURRENT | 1996-12-06 | Active | |
S C P RECRUITMENT LIMITED | Director | 2017-05-02 | CURRENT | 2015-10-09 | Active | |
YOUR CARE JOB LTD | Director | 2017-05-02 | CURRENT | 2015-10-09 | Active | |
CONARD CARE SERVICES LIMITED | Director | 2017-05-02 | CURRENT | 2005-01-21 | Active | |
SCRT LIMITED | Director | 2017-05-02 | CURRENT | 2008-08-12 | Active | |
HELP AT HOME (EGERTON LODGE) LIMITED | Director | 2017-05-02 | CURRENT | 1995-03-20 | Active | |
LONDON CARE LIMITED | Director | 2017-05-02 | CURRENT | 1995-10-23 | Active | |
GUARDIAN HOMECARE UK LTD. | Director | 2017-05-02 | CURRENT | 2000-06-14 | Active | |
INDEPENDENT COMMUNITY CARE MANAGEMENT LIMITED | Director | 2017-05-02 | CURRENT | 2003-08-11 | Active | |
FREEDOM CHOICE CARE LTD | Director | 2017-05-02 | CURRENT | 2006-03-27 | Active - Proposal to Strike off | |
COMFORT CALL LIMITED | Director | 2017-05-02 | CURRENT | 2006-03-30 | Active | |
KENT SOCIAL CARE PROFESSIONALS LIMITED | Director | 2017-05-02 | CURRENT | 2006-09-04 | Active | |
CITY AND COUNTY HEALTHCARE HOLDINGS LIMITED | Director | 2017-05-02 | CURRENT | 2009-08-14 | Active | |
ABACAREDIG HOLDINGS LIMITED | Director | 2017-05-02 | CURRENT | 2013-07-17 | Active | |
C&C MIDCO LIMITED | Director | 2017-05-02 | CURRENT | 2013-11-28 | Active | |
QUALITY CARE SERVICES LIMITED | Director | 2017-05-02 | CURRENT | 1999-03-29 | Active | |
WILLOW TREE HOMECARE LTD | Director | 2017-05-02 | CURRENT | 2005-05-19 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
Application to strike the company off the register | ||
DS01 | Application to strike the company off the register | |
CH01 | Director's details changed for Mr Nicholas Goodban on 2022-03-30 | |
Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | ||
Audit exemption subsidiary accounts made up to 2021-03-31 | ||
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | |
Audit exemption statement of guarantee by parent company for period ending 31/03/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 | |
CH01 | Director's details changed for Ms Lynette Gillian Krige on 2021-09-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/06/21, WITH UPDATES | |
CH01 | Director's details changed for Mr Nicholas Goodban on 2020-12-08 | |
RP04AP01 | Second filing of director appointment of Nicholas Goodban | |
AP01 | DIRECTOR APPOINTED MS LYNETTE GILLIAN KRIGE | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 | |
PSC05 | Change of details for City and County Healthcare Group Ltd as a person with significant control on 2020-12-08 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/12/20 FROM 101-103 Baker Street 3rd Floor Caparo House London W1U 6LN England | |
CH01 | Director's details changed for Mr Nicholas Goodban on 2019-11-20 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042419000001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/06/20, WITH UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/06/19, WITH UPDATES | |
PSC05 | Change of details for City and County Healthcare Group Ltd as a person with significant control on 2019-06-26 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/07/19 FROM 3rd Floor Caparo House 101-103 Baker Street London W1U 6EF England | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/06/18, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 28/06/18 FROM 101-103 Baker Street 3rd Caparo House London W1U 6EF England | |
AA01 | Previous accounting period shortened from 30/06/18 TO 31/03/18 | |
PSC02 | Notification of City and County Healthcare Group Ltd as a person with significant control on 2018-03-02 | |
AP01 | DIRECTOR APPOINTED MR JAMES THORBURN-MUIRHEAD | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS GOODBAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STELLA BAXTER | |
TM02 | Termination of appointment of David Morris on 2018-03-02 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/03/18 FROM Piper House 190 Scudamore Road Leicester LE3 1UQ | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 042419000001 | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 27/06/17 STATEMENT OF CAPITAL;GBP 8 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/06/16 STATEMENT OF CAPITAL;GBP 8 | |
AR01 | 27/06/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHELLE MICHAEL | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
LATEST SOC | 13/05/16 STATEMENT OF CAPITAL;GBP 8 | |
LATEST SOC | 13/05/16 STATEMENT OF CAPITAL;GBP 8 | |
SH06 | 14/04/16 STATEMENT OF CAPITAL GBP 8 | |
SH06 | 14/04/16 STATEMENT OF CAPITAL GBP 8 | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER ANGELIDES | |
LATEST SOC | 29/06/15 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 27/06/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/07/14 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 27/06/14 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mr David Morris as company secretary | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PAUL BARKER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL BARKER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PAUL BARKER | |
AP01 | DIRECTOR APPOINTED MS MICHELLE MICHAEL | |
AD01 | REGISTERED OFFICE CHANGED ON 10/09/2013 FROM 5 SAXBY STREET LEICESTER LEICESTERSHIRE LE2 0ND UNITED KINGDOM | |
AA | 27/06/13 TOTAL EXEMPTION SMALL | |
AR01 | 27/06/13 FULL LIST | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 27/06/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR PETER ANGELIDES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STELLA BAXTER / 29/06/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR PAUL TERENCE BARKER / 29/06/2012 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER ANGELIDES | |
AA | 27/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 27/06/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ANGELIDES / 27/06/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/04/2011 FROM 227-229 HINCKLEY ROAD LEICESTER LEICESTERSHIRE LE3 0TG | |
AA | 27/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 27/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER ELIZABETH ANGELIDES / 12/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL TERENCE BARKER / 25/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STELLA BAXTER / 25/06/2010 | |
AA | 27/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PAUL BARKER / 15/04/2009 | |
AA | 27/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PAUL BARKER / 11/06/2008 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PAUL BARKER / 11/08/2008 | |
AA | 27/06/07 TOTAL EXEMPTION SMALL | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 27/06/06 | |
363a | RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 27/06/05 | |
363s | RETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 27/06/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 27/06/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 27/06/02 | |
123 | NC INC ALREADY ADJUSTED 26/06/02 | |
RES04 | £ NC 100000/100010 26/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/06/02; FULL LIST OF MEMBERS | |
88(2)R | AD 26/06/02-26/06/02 £ SI 10@1=10 £ IC 101/111 | |
287 | REGISTERED OFFICE CHANGED ON 12/03/02 FROM: 20 FRIAR LANE LEICESTER LEICESTERSHIRE LE1 5RA | |
88(2)R | AD 08/10/01--------- £ SI 100@1=100 £ IC 1/101 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Creditors Due Within One Year | 2012-07-01 | £ 97,446 |
---|
Creditors and other liabilities
|
|
|
|
|
|
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 ATHENA CARE LIMITED
Cash Bank In Hand | 2012-07-01 | £ 100,077 |
---|---|---|
Current Assets | 2012-07-01 | £ 227,077 |
Debtors | 2012-07-01 | £ 127,000 |
Fixed Assets | 2012-07-01 | £ 14,777 |
Shareholder Funds | 2012-07-01 | £ 144,408 |
Tangible Fixed Assets | 2012-07-01 | £ 14,777 |
Debtors and other cash assets
ATHENA CARE LIMITED owns 1 domain names.
athenacare.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Rutland County Council | |
|
TPP - Home Care |
Rutland County Council | |
|
TPP - Home Care |
Rutland County Council | |
|
TPP - Home Care |
Rutland County Council | |
|
TPP - Home Care |
Solihull Metropolitan Borough Council | |
|
|
Rutland County Council | |
|
TPP - Home Care |
Rutland County Council | |
|
TPP - Home Care |
Rutland County Council | |
|
TPP - Home Care |
Rutland County Council | |
|
TPP - Home Care |
Rutland County Council | |
|
TPP - Home Care |
Rutland County Council | |
|
TPP - Home Care |
Rutland County Council | |
|
TPP - Home Care |
Rutland County Council | |
|
TPP - Home Care |
Rutland County Council | |
|
TPP - Home Care |
Rutland County Council | |
|
TPP - Home Care |
Rutland County Council | |
|
TPP - Home Care |
Rutland County Council | |
|
TPP - Home Care |
Rutland County Council | |
|
TPP - Home Care |
Rutland County Council | |
|
TPP - Home Care |
Rutland County Council | |
|
TPP - Home Care |
Rutland County Council | |
|
TPP - Home Care |
Solihull Metropolitan Borough Council | |
|
|
Rutland County Council | |
|
TPP - Home Care |
Rutland County Council | |
|
TPP - Home Care |
Solihull Metropolitan Borough Council | |
|
|
Rutland County Council | |
|
TPP - Home Care |
Solihull Metropolitan Borough Council | |
|
Agency Staff |
Rutland County Council | |
|
TPP - Home Care |
Rutland County Council | |
|
TPP - Home Care |
Rutland County Council | |
|
TPP - Home Care |
Rutland County Council | |
|
TPP - Home Care |
Rutland County Council | |
|
TPP - Home Care |
Rutland County Council | |
|
TPP - Home Care |
Rutland County Council | |
|
TPP - Home Care |
Rutland County Council | |
|
TPP - Home Care |
Rutland County Council | |
|
TPP - Home Care |
Rutland County Council | |
|
TPP - Home Care |
Rutland County Council | |
|
TPP - Home Care |
Solihull Metropolitan Borough Council | |
|
ASC - Domiciliary Care |
Rutland County Council | |
|
TPP - Home Care |
Rutland County Council | |
|
TPP - Home Care |
Rutland County Council | |
|
TPP - Home Care |
Solihull Metropolitan Borough Council | |
|
ASC - Domiciliary Care |
Rutland County Council | |
|
TPP - Home Care |
Solihull Metropolitan Borough Council | |
|
ASC - Domiciliary Care |
Rutland County Council | |
|
TPP - Home Care |
Rutland County Council | |
|
TPP - Home Care |
Birmingham City Council | |
|
|
Solihull Metropolitan Borough Council | |
|
ASC - Domiciliary Care |
Rutland County Council | |
|
TPP - Home Care |
Solihull Metropolitan Borough Council | |
|
ASC - Domiciliary Care |
Solihull Metropolitan Borough Council | |
|
ASC - Domiciliary Care |
Rutland County Council | |
|
TPP - Home Care |
Rutland County Council | |
|
TPP - Home Care |
Rutland County Council | |
|
TPP - Home Care |
Solihull Metropolitan Borough Council | |
|
ASC - Domiciliary Care |
Solihull Metropolitan Borough Council | |
|
ASC - Domiciliary Care |
Rutland County Council | |
|
TPP - Home Care |
Rutland County Council | |
|
TPP - Home Care |
Solihull Metropolitan Borough Council | |
|
ASC - Domiciliary Care |
Rutland County Council | |
|
TPP - Home Care |
Solihull Metropolitan Borough Council | |
|
ASC - Domiciliary Care |
Rutland County Council | |
|
TPP - Home Care |
Rutland County Council | |
|
TPP - Home Care |
Rutland County Council | |
|
TPP - Home Care |
Rutland County Council | |
|
TPP - Home Care |
Nottingham City Council | |
|
|
Solihull Metropolitan Borough Council | |
|
ASC - Domiciliary Care |
Northamptonshire County Council | |
|
Third Party Payments |
Northamptonshire County Council | |
|
Third Party Payments |
Nottingham City Council | |
|
|
Solihull Metropolitan Borough Council | |
|
ASC - Domiciliary Care |
Solihull Metropolitan Borough Council | |
|
Agency Staff |
Northamptonshire County Council | |
|
Third Party Payments |
Solihull Metropolitan Borough Council | |
|
ASC - Domiciliary Care |
Solihull Metropolitan Borough Council | |
|
ASC - Domiciliary Care |
Northamptonshire County Council | |
|
Third Party Payments |
Solihull Metropolitan Borough Council | |
|
ASC - Domiciliary Care |
Solihull Metropolitan Borough Council | |
|
ASC - Domiciliary Care |
Solihull Metropolitan Borough Council | |
|
ASC - Domiciliary Care |
Rutland County Council | |
|
TPP - Home Care |
Solihull Metropolitan Borough Council | |
|
ASC - Domiciliary Care |
Northamptonshire County Council | |
|
Third Party Payments |
Solihull Metropolitan Borough Council | |
|
ASC - Domiciliary Care |
Northamptonshire County Council | |
|
Third Party Payments |
Northamptonshire County Council | |
|
Third Party Payments |
Northamptonshire County Council | |
|
Third Party Payments |
Northamptonshire County Council | |
|
Third Party Payments |
Solihull Metropolitan Borough Council | |
|
Agency Staff |
Solihull Metropolitan Borough Council | |
|
Agency Staff |
Northamptonshire County Council | |
|
Third Party Payments |
Northamptonshire County Council | |
|
Third Party Payments |
Northamptonshire County Council | |
|
Third Party Payments |
Rutland County Council | |
|
TPP - Home Care |
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.
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. |