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

THE CAPABLE CARE LIMITED

BROCKWORTH, GLOUCESTER, GL3,
Company Registration Number
04288153
Private Limited Company
Dissolved

Dissolved 2016-01-12

Company Overview

About The Capable Care Ltd
THE CAPABLE CARE LIMITED was founded on 2001-09-17 and had its registered office in Brockworth. The company was dissolved on the 2016-01-12 and is no longer trading or active.

Key Data
Company Name
THE CAPABLE CARE LIMITED
 
Legal Registered Office
BROCKWORTH
GLOUCESTER
 
Filing Information
Company Number 04288153
Date formed 2001-09-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2016-01-12
Type of accounts DORMANT
Last Datalog update: 2016-02-11 16:34:32
Primary Source:Companies House
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 THE CAPABLE CARE LIMITED
The following companies were found which have the same name as THE CAPABLE CARE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE CAPABLE CARE COMPANY LIMITED Suite 12, Haven House Albemarle Street Harwich CO12 3HL Active Company formed on the 2021-03-22

Company Officers of THE CAPABLE CARE LIMITED

Current Directors
Officer Role Date Appointed
MEARS GROUP PLC
Director 2010-06-01
BEN ROBERT WESTRAN
Director 2009-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN MARTIN LONG
Director 2008-10-27 2012-11-20
JOHN PATRICK COLEMAN
Company Secretary 2007-07-17 2010-06-09
JOHN PATRICK COLEMAN
Director 2007-07-17 2010-05-28
DEBORAH ANN NEILL
Director 2007-07-17 2008-10-27
MICHAEL ANTHONY ADLINGTON
Company Secretary 2002-09-21 2007-07-17
MICHAEL ANTHONY ADLINGTON
Director 2002-09-21 2007-07-17
ANGELA MOORE
Director 2001-09-17 2007-07-17
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2001-09-17 2002-09-21
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2001-09-17 2001-09-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MEARS GROUP PLC TANDO PROPERTY SERVICES LIMITED Director 2016-01-06 CURRENT 2010-10-13 Active
MEARS GROUP PLC TANDO HOMES LIMITED Director 2016-01-06 CURRENT 2014-10-13 Active
MEARS GROUP PLC MEARS HOMECARE LIMITED Director 2015-05-29 CURRENT 1992-09-03 Active - Proposal to Strike off
MEARS GROUP PLC MEARS COMMUNITY CARE AGENCY LIMITED Director 2015-05-29 CURRENT 1997-12-24 Active - Proposal to Strike off
MEARS GROUP PLC LET TO BIRMINGHAM LIMITED Director 2014-10-15 CURRENT 2013-10-31 Active
MEARS GROUP PLC MHM PROPERTY SERVICES LIMITED Director 2014-10-15 CURRENT 2010-11-23 Active
MEARS GROUP PLC MEARS HOUSING MANAGEMENT LIMITED Director 2014-10-15 CURRENT 1998-11-05 Active
MEARS GROUP PLC OMEGA HOUSING LIMITED Director 2014-10-15 CURRENT 2010-07-19 Active
MEARS GROUP PLC HEATHERPARK COMMUNITY SERVICES LIMITED Director 2014-08-20 CURRENT 2007-01-04 Active - Proposal to Strike off
MEARS GROUP PLC COULTER ESTATES LTD. Director 2014-08-20 CURRENT 1993-12-21 Active - Proposal to Strike off
MEARS GROUP PLC INSITU CARE LTD. Director 2014-05-15 CURRENT 2005-03-02 Dissolved 2017-08-22
MEARS GROUP PLC MEARS NEW HOMES LIMITED Director 2013-11-19 CURRENT 2013-11-19 Active
MEARS GROUP PLC MEARS MECHANICAL & ELECTRICAL LIMITED Director 2013-09-03 CURRENT 2013-09-03 Dissolved 2017-08-22
MEARS GROUP PLC ARDMORE HOME CARE LTD. Director 2013-04-24 CURRENT 2006-09-28 Dissolved 2017-08-15
MEARS GROUP PLC NURSEPLUS LIMITED Director 2013-04-24 CURRENT 1999-10-04 Active - Proposal to Strike off
MEARS GROUP PLC ILS TRUSTEES LIMITED Director 2013-04-24 CURRENT 2006-09-28 Active - Proposal to Strike off
MEARS GROUP PLC INDEPENDENT LIVING SERVICES (I L S) LIMITED Director 2013-04-24 CURRENT 1998-03-30 Active - Proposal to Strike off
MEARS GROUP PLC ILS GROUP LIMITED Director 2013-04-24 CURRENT 2005-06-01 Active - Proposal to Strike off
MEARS GROUP PLC CAREFORCE GROUP LIMITED Director 2011-04-05 CURRENT 2004-08-09 Active - Proposal to Strike off
MEARS GROUP PLC MEARS LIMITED Director 2010-11-29 CURRENT 1990-07-06 Active
MEARS GROUP PLC JACKSON LLOYD LIMITED Director 2010-09-30 CURRENT 1970-06-12 Active - Proposal to Strike off
MEARS GROUP PLC CAMBRIDGE CAREFORCE LTD Director 2010-06-01 CURRENT 2001-03-28 Dissolved 2016-01-12
MEARS GROUP PLC POOKS CARE LIMITED Director 2010-06-01 CURRENT 2000-05-10 Dissolved 2016-02-09
MEARS GROUP PLC MEARS WINDOW AND DOOR MAINTENANCE LIMITED Director 2010-06-01 CURRENT 1997-07-24 Dissolved 2017-08-22
MEARS GROUP PLC MEARS LIFETIME HOMES LIMITED Director 2010-06-01 CURRENT 2002-11-05 Dissolved 2017-08-22
MEARS GROUP PLC CAREFORCE SERVICES LIMITED Director 2010-06-01 CURRENT 1999-05-05 Dissolved 2018-08-07
MEARS GROUP PLC MEARS CARE (NORTHERN IRELAND) LIMITED Director 2010-06-01 CURRENT 1998-12-01 Active - Proposal to Strike off
MEARS GROUP PLC MEARS HOME IMPROVEMENT LIMITED Director 2010-06-01 CURRENT 1999-02-19 Active
MEARS GROUP PLC MEARS HOMES LIMITED Director 2010-06-01 CURRENT 2000-01-04 Active
MEARS GROUP PLC MEARS MODULAR HOMES LIMITED Director 2010-06-01 CURRENT 2003-07-10 Active - Proposal to Strike off
MEARS GROUP PLC INDEPENDENT LIVING ORGANISATION LIMITED Director 2010-02-28 CURRENT 1992-09-10 Dissolved 2016-01-12
MEARS GROUP PLC NEXT GENERATION IT RECRUITMENT LIMITED Director 2010-02-28 CURRENT 2000-12-07 Dissolved 2016-01-05
MEARS GROUP PLC TALISMONT LIMITED Director 2010-02-28 CURRENT 1996-03-21 Dissolved 2016-01-12
MEARS GROUP PLC A J H CARE LTD Director 2010-02-28 CURRENT 2001-02-20 Dissolved 2014-03-18
MEARS GROUP PLC HALLAM HEALTHCARE SERVICES (EAST MIDLANDS) LIMITED Director 2010-02-28 CURRENT 2001-01-29 Dissolved 2016-02-02
MEARS GROUP PLC CERA CARE OPERATIONS LIMITED Director 2010-02-28 CURRENT 2001-11-09 Active
MEARS GROUP PLC TERRAQUEST GROUP LIMITED Director 2010-02-28 CURRENT 1993-09-13 Active
MEARS GROUP PLC TERRAQUEST SOLUTIONS LIMITED Director 2010-02-28 CURRENT 2003-01-31 Active
MEARS GROUP PLC SUPPORTA SERVICES LIMITED Director 2010-02-28 CURRENT 2003-11-24 Active - Proposal to Strike off
MEARS GROUP PLC PS PAYROLL SERVICES LIMITED Director 2010-02-28 CURRENT 1994-08-12 Active - Proposal to Strike off
MEARS GROUP PLC CERA CARE OPERATIONS (SCOTLAND) LIMITED Director 2010-02-28 CURRENT 1992-02-27 Active
MEARS GROUP PLC MEARS EXTRA CARE LIMITED Director 2010-02-28 CURRENT 1998-12-29 Active
BEN ROBERT WESTRAN SPERRIN CARING SERVICES LTD Director 2010-06-01 CURRENT 1995-09-28 Dissolved 2014-03-28
BEN ROBERT WESTRAN STAFF VMS LIMITED Director 2010-02-28 CURRENT 2000-12-22 Dissolved 2014-03-18
BEN ROBERT WESTRAN CRINGAN CARE SERVICES LIMITED Director 2010-02-28 CURRENT 1993-03-17 Dissolved 2014-03-21
BEN ROBERT WESTRAN INDEPENDENT LIVING ORGANISATION LIMITED Director 2010-02-28 CURRENT 1992-09-10 Dissolved 2016-01-12
BEN ROBERT WESTRAN NEXT GENERATION IT RECRUITMENT LIMITED Director 2010-02-28 CURRENT 2000-12-07 Dissolved 2016-01-05
BEN ROBERT WESTRAN TALISMONT LIMITED Director 2010-02-28 CURRENT 1996-03-21 Dissolved 2016-01-12
BEN ROBERT WESTRAN A J H CARE LTD Director 2010-02-28 CURRENT 2001-02-20 Dissolved 2014-03-18
BEN ROBERT WESTRAN HALLAM HEALTHCARE SERVICES (EAST MIDLANDS) LIMITED Director 2010-02-28 CURRENT 2001-01-29 Dissolved 2016-02-02
BEN ROBERT WESTRAN MEADOW HOUSE SERVICES LIMITED Director 2009-12-18 CURRENT 1999-10-08 Dissolved 2014-03-18
BEN ROBERT WESTRAN KEYCARE SERVICES LIMITED Director 2009-03-01 CURRENT 2000-04-10 Dissolved 2014-03-18
BEN ROBERT WESTRAN SERAPH LIMITED Director 2009-03-01 CURRENT 1991-10-17 Dissolved 2014-03-18
BEN ROBERT WESTRAN CARE CONNECT KIRKLEES LIMITED Director 2009-03-01 CURRENT 2003-01-29 Dissolved 2014-03-18
BEN ROBERT WESTRAN SYCAMORE RISE (DOMICILIARY) LIMITED Director 2009-03-01 CURRENT 1981-11-20 Dissolved 2014-03-18
BEN ROBERT WESTRAN CMS CARE LIMITED Director 2009-03-01 CURRENT 2004-02-12 Dissolved 2014-03-28
BEN ROBERT WESTRAN LEICESTER CAREFORCE LTD Director 2009-03-01 CURRENT 2004-05-12 Dissolved 2014-03-18
BEN ROBERT WESTRAN SENTINEL MEDISTAFF 2002 LIMITED Director 2009-03-01 CURRENT 2002-09-11 Dissolved 2014-03-18
BEN ROBERT WESTRAN NEW FUTURES CARE AND SUPPORT LTD Director 2009-03-01 CURRENT 2001-11-28 Dissolved 2014-03-18
BEN ROBERT WESTRAN NURSEFORCE LIMITED Director 2009-03-01 CURRENT 2002-04-24 Dissolved 2014-03-18
BEN ROBERT WESTRAN CAMBRIDGE CAREFORCE LTD Director 2009-03-01 CURRENT 2001-03-28 Dissolved 2016-01-12
BEN ROBERT WESTRAN POOKS CARE LIMITED Director 2009-03-01 CURRENT 2000-05-10 Dissolved 2016-02-09
BEN ROBERT WESTRAN SALISBURY MAINTENANCE LIMITED Director 2009-01-22 CURRENT 2005-03-09 Dissolved 2014-03-18
BEN ROBERT WESTRAN PHOENIX HOME SERVICES LIMITED Director 2009-01-22 CURRENT 2000-10-12 Dissolved 2016-02-02
BEN ROBERT WESTRAN RESPONSE MAINTENANCE & BUILDING SERVICES LIMITED Director 2009-01-22 CURRENT 1994-08-01 Dissolved 2016-01-05
BEN ROBERT WESTRAN EURICA PROPERTY SERVICES LIMITED Director 2009-01-22 CURRENT 2002-03-05 Dissolved 2016-02-02
BEN ROBERT WESTRAN SCION DIRECT SERVICES LIMITED Director 2008-01-01 CURRENT 2000-10-11 Dissolved 2016-01-12

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
2016-01-12GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-09-29GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-09-18DS01APPLICATION FOR STRIKING-OFF
2015-09-17LATEST SOC17/09/15 STATEMENT OF CAPITAL;GBP 12
2015-09-17AR0117/09/15 FULL LIST
2015-04-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2014-09-17LATEST SOC17/09/14 STATEMENT OF CAPITAL;GBP 12
2014-09-17AR0117/09/14 FULL LIST
2014-06-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2013-09-18AR0117/09/13 FULL LIST
2013-09-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-12-10TM01APPOINTMENT TERMINATED, DIRECTOR ALAN LONG
2012-09-18AR0117/09/12 FULL LIST
2012-08-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-09-20AR0117/09/11 FULL LIST
2011-04-20AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-09-20AR0117/09/10 FULL LIST
2010-06-16TM02APPOINTMENT TERMINATED, SECRETARY JOHN COLEMAN
2010-06-04AP02CORPORATE DIRECTOR APPOINTED MEARS GROUP PLC
2010-06-04AD01REGISTERED OFFICE CHANGED ON 04/06/2010 FROM SAFFRON GROUND DITCHMORE LANE STEVENAGE HERTFORDSHIRE SG1 3LJ
2010-05-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN COLEMAN
2010-04-12AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-10-21AR0117/09/09 FULL LIST
2009-07-11288bAPPOINTMENT TERMINATE, DIRECTOR MICHAEL GRAIG ROGERS LOGGED FORM
2009-04-21AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-14288aDIRECTOR APPOINTED BEN WESTRAN
2008-11-10288aDIRECTOR APPOINTED ALAN MARTIN LONG
2008-11-10363aRETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS
2008-11-07190LOCATION OF DEBENTURE REGISTER
2008-11-07353LOCATION OF REGISTER OF MEMBERS
2008-11-07287REGISTERED OFFICE CHANGED ON 07/11/2008 FROM GROUND FLOOR, SAFFRON GROUND DITCHMORE LANE STEVENAGE HERTFORDSHIRE SG1 3LJ
2008-10-31288bAPPOINTMENT TERMINATED DIRECTOR DEBORAH NEILL
2008-08-28AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-10-04363aRETURN MADE UP TO 17/09/07; FULL LIST OF MEMBERS
2007-10-04190LOCATION OF DEBENTURE REGISTER
2007-10-04353LOCATION OF REGISTER OF MEMBERS
2007-10-04287REGISTERED OFFICE CHANGED ON 04/10/07 FROM: GROUND FLOOR SAFFRON GROUND DITCHMORE LANE STEVENAGE HERTFORDSHIRE SG1 3LJ
2007-08-06288aNEW DIRECTOR APPOINTED
2007-08-06288bDIRECTOR RESIGNED
2007-08-06225ACC. REF. DATE EXTENDED FROM 30/09/07 TO 30/12/07
2007-08-06287REGISTERED OFFICE CHANGED ON 06/08/07 FROM: OAKFIELD HOUSE OAKFIELD GROVE CLIFTON BRISTOL BS8 2BN
2007-08-06288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-08-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-07-13288cDIRECTOR'S PARTICULARS CHANGED
2007-07-13288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-07-1388(2)RAD 22/09/06--------- £ SI 1@1=1 £ IC 10/11
2007-05-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-01-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-01-09363sRETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS
2006-10-05287REGISTERED OFFICE CHANGED ON 05/10/06 FROM: 25 BADMINTON ROAD DOWNEND BRISTOL BS16 6BB
2006-05-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-12-21363sRETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS
2005-07-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-01-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-01-04363sRETURN MADE UP TO 17/09/04; FULL LIST OF MEMBERS
2004-04-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-09-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-09-24363sRETURN MADE UP TO 17/09/03; FULL LIST OF MEMBERS
2003-04-25287REGISTERED OFFICE CHANGED ON 25/04/03 FROM: MORLEY HOUSE 22 MORLEY ROAD STAPLE HILL BRISTOL BS16 4QS
2003-04-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2002-11-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-11-29363sRETURN MADE UP TO 17/09/02; FULL LIST OF MEMBERS
2002-11-26288bSECRETARY RESIGNED
2002-10-1788(2)RAD 21/09/02--------- £ SI 10@1=10 £ IC 1/11
2002-09-27288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-09-27288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-12-19288aNEW DIRECTOR APPOINTED
2001-12-19288bDIRECTOR RESIGNED
2001-12-19287REGISTERED OFFICE CHANGED ON 19/12/01 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX
2001-09-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




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

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of THE CAPABLE CARE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE CAPABLE CARE LIMITED
Trademarks
We have not found any records of THE CAPABLE CARE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE CAPABLE CARE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as THE CAPABLE CARE LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where THE CAPABLE CARE 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 THE CAPABLE CARE 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 THE CAPABLE CARE 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.