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

SOLOR CARE GROUP LIMITED

VOYAGE CARE WALL ISLAND, BIRMINGHAM ROAD, LICHFIELD, STAFFORDSHIRE, WS14 0QP,
Company Registration Number
04299004
Private Limited Company
Active

Company Overview

About Solor Care Group Ltd
SOLOR CARE GROUP LIMITED was founded on 2001-10-04 and has its registered office in Lichfield. The organisation's status is listed as "Active". Solor Care Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
SOLOR CARE GROUP LIMITED
 
Legal Registered Office
VOYAGE CARE WALL ISLAND
BIRMINGHAM ROAD
LICHFIELD
STAFFORDSHIRE
WS14 0QP
Other companies in WS14
 
Previous Names
SOLOR CARE GROUP LTD26/02/2010
ROBINIA CARE SOUTH LIMITED15/02/2010
Filing Information
Company Number 04299004
Company ID Number 04299004
Date formed 2001-10-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 30/06/2015
Return next due 28/07/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-12-06 19:52:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SOLOR CARE GROUP 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 SOLOR CARE GROUP LIMITED

Current Directors
Officer Role Date Appointed
PHILIP SEALEY
Company Secretary 2012-04-20
ANDREW JOHN CANNON
Director 2015-08-25
PHILIP ANDRE SEALEY
Director 2015-01-09
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW WINNING
Director 2012-04-20 2017-11-09
KEVIN WEI ROBERTS
Director 2013-08-06 2015-01-09
BRUCE MCKENDRICK
Director 2012-04-20 2013-08-06
CHRISTINA BAILEY
Company Secretary 2010-01-04 2012-04-20
KIT DOLEMAN
Director 2009-01-06 2012-04-20
KATHERINE FRANCES FORD
Director 2010-03-01 2012-04-20
ROLAND ROBERT JOSEPH PERRY
Director 2009-05-13 2012-04-20
KIT DOLEMAN
Company Secretary 2009-01-06 2010-01-04
MARK SPOORS
Company Secretary 2007-03-30 2008-12-11
MARK SPOORS
Director 2007-03-30 2008-12-11
SATWANT SINGH BAINS
Director 2007-09-10 2008-10-14
GLEN VON MALACHOWSKI
Director 2001-11-09 2008-04-18
BENJAMIN JOHN MCGINN
Company Secretary 2006-01-25 2007-03-30
BENJAMIN JOHN MCGINN
Director 2002-10-01 2007-03-30
SIMON DAVID ARTHUR
Company Secretary 2004-04-29 2006-01-25
RICHARD DENNIS BROOKES
Director 2002-04-02 2006-01-25
ELIZABETH ANNE WAGSTAFF
Director 2001-11-09 2006-01-25
JULIAN CHARLES BALL
Director 2003-06-30 2004-08-09
MARTIN HEWSON THORNTON
Company Secretary 2002-06-25 2004-05-11
ADAM CHAPMAN HARRISON
Company Secretary 2001-11-09 2002-06-25
ADAM CHAPMAN HARRISON
Director 2001-11-09 2002-06-25
PAUL JEREMY SILLIS
Company Secretary 2001-10-23 2001-10-29
JOHN CHRISTOPHER LEEKSMA BAILEY
Director 2001-10-23 2001-10-29
L & A SECRETARIAL LIMITED
Nominated Secretary 2001-10-04 2001-10-23
L & A REGISTRARS LIMITED
Nominated Director 2001-10-04 2001-10-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JOHN CANNON CHILDRENS COMPLEX CARE LIMITED Director 2017-08-22 CURRENT 2009-07-24 Active
ANDREW JOHN CANNON VOYAGE GUARANTEECO LIMITED Director 2015-08-25 CURRENT 2006-03-22 Active - Proposal to Strike off
ANDREW JOHN CANNON VOYAGE HOLDINGS LIMITED Director 2015-08-25 CURRENT 2009-03-04 Active - Proposal to Strike off
ANDREW JOHN CANNON SOLOR CARE LONDON LTD Director 2015-08-25 CURRENT 1997-07-11 Active
ANDREW JOHN CANNON VOYAGE CARE LIMITED Director 2015-08-25 CURRENT 2001-07-12 Active
ANDREW JOHN CANNON SOLOR CARE HOLDINGS (2) LTD Director 2015-08-25 CURRENT 2001-09-24 Active
ANDREW JOHN CANNON SOLOR CARE WEST MIDLANDS LTD Director 2015-08-25 CURRENT 2001-11-08 Active
ANDREW JOHN CANNON VOYAGE SPECIALIST HEALTHCARE LIMITED Director 2015-08-25 CURRENT 2005-08-12 Active
ANDREW JOHN CANNON REDCLIFFE HOUSE LIMITED Director 2015-08-25 CURRENT 2005-10-10 Active - Proposal to Strike off
ANDREW JOHN CANNON VOYAGE HOLDCO 2 LIMITED Director 2015-08-25 CURRENT 2006-03-22 Active - Proposal to Strike off
ANDREW JOHN CANNON VOYAGE MEZZCO LIMITED Director 2015-08-25 CURRENT 2006-03-22 Active - Proposal to Strike off
ANDREW JOHN CANNON VOYAGE BIDCO LIMITED Director 2015-08-25 CURRENT 2006-03-22 Active
ANDREW JOHN CANNON VOYAGE GROUP LIMITED Director 2015-08-25 CURRENT 2006-03-22 Active - Proposal to Strike off
ANDREW JOHN CANNON VOYAGE HOLDCO 1 LIMITED Director 2015-08-25 CURRENT 2006-03-22 Active - Proposal to Strike off
ANDREW JOHN CANNON SKILLS FOR LIVING (LEICESTERSHIRE) LIMITED Director 2015-08-25 CURRENT 2007-03-05 Active - Proposal to Strike off
ANDREW JOHN CANNON THE CEDARS (MANSFIELD) LIMITED Director 2015-08-25 CURRENT 2008-09-24 Active - Proposal to Strike off
ANDREW JOHN CANNON VOYAGE CARE BONDCO PLC Director 2015-08-25 CURRENT 2013-01-02 Active
ANDREW JOHN CANNON VOYAGE CARE HOLDCO LIMITED Director 2015-08-25 CURRENT 2014-07-21 Active
ANDREW JOHN CANNON VOYAGE CARE BIDCO LIMITED Director 2015-08-25 CURRENT 2014-07-22 Active
ANDREW JOHN CANNON EVESLEIGH CARE HOMES LIMITED Director 2015-08-25 CURRENT 2005-08-31 Active - Proposal to Strike off
ANDREW JOHN CANNON SOLOR CARE SOUTH EAST (2) LTD Director 2015-08-25 CURRENT 1990-03-29 Active
ANDREW JOHN CANNON VOYAGE 1 LIMITED Director 2015-08-25 CURRENT 1988-02-01 Active
ANDREW JOHN CANNON SOLOR CARE LTD Director 2015-08-25 CURRENT 1989-06-09 Active
ANDREW JOHN CANNON SOLOR CARE SOUTH EAST LTD Director 2015-08-25 CURRENT 1990-05-31 Active
ANDREW JOHN CANNON VOYAGE 2 UNLIMITED Director 2015-08-25 CURRENT 1992-02-14 Active
ANDREW JOHN CANNON SOLOR CARE HOLDINGS (3) LTD Director 2015-08-25 CURRENT 1994-08-31 Active
ANDREW JOHN CANNON EVESLEIGH (EAST SUSSEX) LIMITED Director 2015-08-25 CURRENT 1995-04-25 Active - Proposal to Strike off
ANDREW JOHN CANNON VOYAGE LIMITED Director 2015-08-25 CURRENT 1996-02-08 Active
ANDREW JOHN CANNON SOLOR CARE (SOUTH WEST) LTD Director 2015-08-25 CURRENT 2001-03-23 Active
ANDREW JOHN CANNON VOYAGE HEALTHCARE GROUP LIMITED Director 2015-08-25 CURRENT 2001-05-17 Active
ANDREW JOHN CANNON PRIMARY CARE (UK) LTD. Director 2015-08-25 CURRENT 2002-10-30 Active - Proposal to Strike off
ANDREW JOHN CANNON VOYAGE CARE MIDCO LIMITED Director 2015-08-25 CURRENT 2014-07-22 Active
PHILIP ANDRE SEALEY CHILDRENS COMPLEX CARE LIMITED Director 2017-08-22 CURRENT 2009-07-24 Active
PHILIP ANDRE SEALEY REDCLIFFE HOUSE LIMITED Director 2015-03-11 CURRENT 2005-10-10 Active - Proposal to Strike off
PHILIP ANDRE SEALEY THE CEDARS (MANSFIELD) LIMITED Director 2015-03-11 CURRENT 2008-09-24 Active - Proposal to Strike off
PHILIP ANDRE SEALEY SKILLS FOR LIVING (LEICESTERSHIRE) LIMITED Director 2015-02-12 CURRENT 2007-03-05 Active - Proposal to Strike off
PHILIP ANDRE SEALEY EVESLEIGH ACQUISITIONS LIMITED Director 2015-01-09 CURRENT 2005-01-05 Dissolved 2015-07-07
PHILIP ANDRE SEALEY PS25 LIMITED Director 2015-01-09 CURRENT 2001-05-11 Dissolved 2015-07-07
PHILIP ANDRE SEALEY VOYAGE 4 LIMITED Director 2015-01-09 CURRENT 2003-03-10 Dissolved 2015-07-07
PHILIP ANDRE SEALEY VOYAGE HEALTHCARE LIMITED Director 2015-01-09 CURRENT 1994-05-04 Dissolved 2015-07-07
PHILIP ANDRE SEALEY VOYAGE SECURE LIMITED Director 2015-01-09 CURRENT 2003-02-17 Dissolved 2015-08-11
PHILIP ANDRE SEALEY COMMUNITAS HOLDINGS LIMITED Director 2015-01-09 CURRENT 2005-06-07 Dissolved 2015-07-07
PHILIP ANDRE SEALEY OPUS ACQUISITION LIMITED Director 2015-01-09 CURRENT 2005-05-25 Dissolved 2015-07-07
PHILIP ANDRE SEALEY VOYAGE RECRUITMENT LIMITED Director 2015-01-09 CURRENT 1999-07-14 Dissolved 2015-07-07
PHILIP ANDRE SEALEY VOYAGE 3 LIMITED Director 2015-01-09 CURRENT 2002-09-24 Dissolved 2015-07-07
PHILIP ANDRE SEALEY EVESLEIGH (KENT) LIMITED Director 2015-01-09 CURRENT 2000-04-06 Active - Proposal to Strike off
PHILIP ANDRE SEALEY COVE CARE (MOUNTAIN ASH RESIDENTIAL HOME) LIMITED Director 2015-01-09 CURRENT 1997-05-01 Dissolved 2016-01-12
PHILIP ANDRE SEALEY LIFE LINKS LIMITED Director 2015-01-09 CURRENT 1995-01-24 Dissolved 2016-01-12
PHILIP ANDRE SEALEY INGLEBY CARE LIMITED Director 2015-01-09 CURRENT 2008-02-11 Dissolved 2016-01-12
PHILIP ANDRE SEALEY INDEPENDENT LIVING IN A CARING ENVIRONMENT LIMITED Director 2015-01-09 CURRENT 1993-12-01 Dissolved 2016-01-12
PHILIP ANDRE SEALEY ILG LIMITED Director 2015-01-09 CURRENT 2006-11-10 Dissolved 2016-01-12
PHILIP ANDRE SEALEY RIVERS REACH CARE LIMITED Director 2015-01-09 CURRENT 2000-03-21 Dissolved 2016-01-12
PHILIP ANDRE SEALEY SOLOR CARE EAST MIDLANDS LTD Director 2015-01-09 CURRENT 2001-04-30 Dissolved 2016-01-12
PHILIP ANDRE SEALEY SOLOR CARE HOLDINGS LTD Director 2015-01-09 CURRENT 2003-06-01 Dissolved 2016-01-12
PHILIP ANDRE SEALEY SOLOR CARE HOMES LTD Director 2015-01-09 CURRENT 1995-08-17 Dissolved 2016-01-12
PHILIP ANDRE SEALEY SOLOR CARE LONDON (3) LTD Director 2015-01-09 CURRENT 2001-07-19 Dissolved 2016-01-12
PHILIP ANDRE SEALEY ILIACE HOLDINGS LIMITED Director 2015-01-09 CURRENT 2004-07-21 Dissolved 2016-02-02
PHILIP ANDRE SEALEY VOYAGE GUARANTEECO LIMITED Director 2015-01-09 CURRENT 2006-03-22 Active - Proposal to Strike off
PHILIP ANDRE SEALEY INGLEBY HOUSE LIMITED Director 2015-01-09 CURRENT 2007-04-16 Active
PHILIP ANDRE SEALEY VOYAGE HOLDINGS LIMITED Director 2015-01-09 CURRENT 2009-03-04 Active - Proposal to Strike off
PHILIP ANDRE SEALEY SOLOR CARE LONDON LTD Director 2015-01-09 CURRENT 1997-07-11 Active
PHILIP ANDRE SEALEY VOYAGE CARE LIMITED Director 2015-01-09 CURRENT 2001-07-12 Active
PHILIP ANDRE SEALEY SOLOR CARE HOLDINGS (2) LTD Director 2015-01-09 CURRENT 2001-09-24 Active
PHILIP ANDRE SEALEY SOLOR CARE WEST MIDLANDS LTD Director 2015-01-09 CURRENT 2001-11-08 Active
PHILIP ANDRE SEALEY VOYAGE SPECIALIST HEALTHCARE LIMITED Director 2015-01-09 CURRENT 2005-08-12 Active
PHILIP ANDRE SEALEY VOYAGE HOLDCO 2 LIMITED Director 2015-01-09 CURRENT 2006-03-22 Active - Proposal to Strike off
PHILIP ANDRE SEALEY VOYAGE MEZZCO LIMITED Director 2015-01-09 CURRENT 2006-03-22 Active - Proposal to Strike off
PHILIP ANDRE SEALEY VOYAGE BIDCO LIMITED Director 2015-01-09 CURRENT 2006-03-22 Active
PHILIP ANDRE SEALEY VOYAGE GROUP LIMITED Director 2015-01-09 CURRENT 2006-03-22 Active - Proposal to Strike off
PHILIP ANDRE SEALEY VOYAGE HOLDCO 1 LIMITED Director 2015-01-09 CURRENT 2006-03-22 Active - Proposal to Strike off
PHILIP ANDRE SEALEY THE INGLEBY CORPORATION LIMITED Director 2015-01-09 CURRENT 2011-04-07 Active - Proposal to Strike off
PHILIP ANDRE SEALEY VOYAGE CARE BONDCO PLC Director 2015-01-09 CURRENT 2013-01-02 Active
PHILIP ANDRE SEALEY VOYAGE CARE BIDCO LIMITED Director 2015-01-09 CURRENT 2014-07-22 Active
PHILIP ANDRE SEALEY EVESLEIGH CARE HOMES LIMITED Director 2015-01-09 CURRENT 2005-08-31 Active - Proposal to Strike off
PHILIP ANDRE SEALEY SOLOR CARE SOUTH EAST (2) LTD Director 2015-01-09 CURRENT 1990-03-29 Active
PHILIP ANDRE SEALEY VOYAGE 1 LIMITED Director 2015-01-09 CURRENT 1988-02-01 Active
PHILIP ANDRE SEALEY SOLOR CARE LTD Director 2015-01-09 CURRENT 1989-06-09 Active
PHILIP ANDRE SEALEY SOLOR CARE SOUTH EAST LTD Director 2015-01-09 CURRENT 1990-05-31 Active
PHILIP ANDRE SEALEY VOYAGE 2 UNLIMITED Director 2015-01-09 CURRENT 1992-02-14 Active
PHILIP ANDRE SEALEY SOLOR CARE HOLDINGS (3) LTD Director 2015-01-09 CURRENT 1994-08-31 Active
PHILIP ANDRE SEALEY EVESLEIGH (EAST SUSSEX) LIMITED Director 2015-01-09 CURRENT 1995-04-25 Active - Proposal to Strike off
PHILIP ANDRE SEALEY VOYAGE LIMITED Director 2015-01-09 CURRENT 1996-02-08 Active
PHILIP ANDRE SEALEY SOLOR CARE (SOUTH WEST) LTD Director 2015-01-09 CURRENT 2001-03-23 Active
PHILIP ANDRE SEALEY VOYAGE HEALTHCARE GROUP LIMITED Director 2015-01-09 CURRENT 2001-05-17 Active
PHILIP ANDRE SEALEY PRIMARY CARE (UK) LTD. Director 2015-01-09 CURRENT 2002-10-30 Active - Proposal to Strike off
PHILIP ANDRE SEALEY VOYAGE CARE MIDCO LIMITED Director 2015-01-09 CURRENT 2014-07-22 Active
PHILIP ANDRE SEALEY GRAPHITE ESTATES LIMITED Director 2014-12-05 CURRENT 2009-12-09 Dissolved 2015-07-07

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
2024-03-07APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN CANNON
2023-11-20Audit exemption statement of guarantee by parent company for period ending 31/03/23
2023-11-20Audit exemption subsidiary accounts made up to 2023-03-31
2023-11-20Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2023-11-20Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2023-10-16CONFIRMATION STATEMENT MADE ON 03/10/23, WITH NO UPDATES
2022-11-18FULL ACCOUNTS MADE UP TO 31/03/22
2022-11-18AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-10-18CS01CONFIRMATION STATEMENT MADE ON 03/10/22, WITH NO UPDATES
2022-02-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042990040042
2022-02-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042990040042
2022-02-08REGISTRATION OF A CHARGE / CHARGE CODE 042990040043
2022-02-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 042990040043
2021-10-13AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-10-06CS01CONFIRMATION STATEMENT MADE ON 03/10/21, WITH NO UPDATES
2020-10-06CS01CONFIRMATION STATEMENT MADE ON 03/10/20, WITH UPDATES
2020-08-14AAFULL ACCOUNTS MADE UP TO 31/03/20
2019-12-27AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-10-08CS01CONFIRMATION STATEMENT MADE ON 03/10/19, WITH NO UPDATES
2019-01-16AP03Appointment of Mrs Laura Cheryl Jordan as company secretary on 2019-01-10
2019-01-16AP01DIRECTOR APPOINTED MR SHAUN PARKER
2019-01-16TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP ANDRE SEALEY
2019-01-16TM02Termination of appointment of Philip Sealey on 2019-01-10
2019-01-07AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-10-03CS01CONFIRMATION STATEMENT MADE ON 03/10/18, WITH NO UPDATES
2017-11-10TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WINNING
2017-11-03CS01CONFIRMATION STATEMENT MADE ON 03/10/17, WITH NO UPDATES
2017-11-02AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-05-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 41
2017-05-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 042990040042
2017-04-28RES13Resolutions passed:
  • Purchase agreement 12/04/2017
  • ADOPT ARTICLES
2017-04-28RES01ADOPT ARTICLES 12/04/2017
2017-04-28CC04Statement of company's objects
2016-12-31AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-03CS01CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES
2016-08-04LATEST SOC04/08/16 STATEMENT OF CAPITAL;GBP 8000000
2016-08-04CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-06-16CH01Director's details changed for Mr Andrew John Cannon on 2016-06-09
2015-11-30AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-09-02AP01DIRECTOR APPOINTED MR ANDREW JOHN CANNON
2015-07-02LATEST SOC02/07/15 STATEMENT OF CAPITAL;GBP 8000000
2015-07-02AR0130/06/15 ANNUAL RETURN FULL LIST
2015-01-13AP01DIRECTOR APPOINTED MR PHILIP ANDRE SEALEY
2015-01-13TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN WEI ROBERTS
2014-12-23AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-06-30LATEST SOC30/06/14 STATEMENT OF CAPITAL;GBP 8000000
2014-06-30AR0130/06/14 ANNUAL RETURN FULL LIST
2013-12-17AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-09-25AD01REGISTERED OFFICE CHANGED ON 25/09/2013 FROM GARRICK HOUSE 2 QUEEN STREET LICHFIELD STAFFORDSHIRE WS13 6QD
2013-08-19AP01DIRECTOR APPOINTED MR KEVIN WEI ROBERTS
2013-08-19TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE MCKENDRICK
2013-07-01AR0130/06/13 FULL LIST
2013-02-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 38
2013-02-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 39
2013-02-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 40
2013-02-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 41
2013-01-22RES13COMPANY BUSINESS 15/01/2013
2013-01-22RES01ALTER ARTICLES 15/01/2013
2012-12-21AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-03AR0130/06/12 FULL LIST
2012-07-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 40
2012-07-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 39
2012-05-03AP01DIRECTOR APPOINTED BRUCE MCKENDRICK
2012-05-03AP01DIRECTOR APPOINTED ANDREW WINNING
2012-05-03AP03SECRETARY APPOINTED PHILIP SEALEY
2012-05-03TM02APPOINTMENT TERMINATED, SECRETARY CHRISTINA BAILEY
2012-05-03TM01APPOINTMENT TERMINATED, DIRECTOR ROLAND PERRY
2012-05-03TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE FORD
2012-05-03TM01APPOINTMENT TERMINATED, DIRECTOR KIT DOLEMAN
2012-05-03AD01REGISTERED OFFICE CHANGED ON 03/05/2012 FROM CARRIAGE COURT 25 CIRCUS MEWS BATH BA1 2PW
2012-04-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 31
2012-04-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 32
2012-04-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 33
2012-04-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 34
2012-04-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 35
2012-04-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 36
2012-04-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 37
2012-04-26AA01PREVSHO FROM 30/06/2012 TO 31/03/2012
2012-04-19SH1919/04/12 STATEMENT OF CAPITAL GBP 8000000
2012-04-19SH20STATEMENT BY DIRECTORS
2012-04-19CAP-SSSOLVENCY STATEMENT DATED 19/04/12
2012-04-19RES06REDUCE ISSUED CAPITAL 19/04/2012
2012-02-02AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-07-29AR0130/06/11 FULL LIST
2010-10-29AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-07-23AR0130/06/10 FULL LIST
2010-07-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-07-13RES04NC INC ALREADY ADJUSTED 30/06/2010
2010-07-13SH0130/06/10 STATEMENT OF CAPITAL GBP 23000000
2010-03-12AP01DIRECTOR APPOINTED KATHERINE FRANCES FORD
2010-02-26RES15CHANGE OF NAME 19/02/2010
2010-02-26CERTNMCOMPANY NAME CHANGED SOLOR CARE GROUP LTD CERTIFICATE ISSUED ON 26/02/10
2010-02-26CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-02-15RES15CHANGE OF NAME 03/02/2010
2010-02-15CERTNMCOMPANY NAME CHANGED ROBINIA CARE SOUTH LIMITED CERTIFICATE ISSUED ON 15/02/10
2010-02-08RES15CHANGE OF NAME 03/02/2010
2010-02-08CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-01-19AP03SECRETARY APPOINTED MRS CHRISTINA BAILEY
2010-01-19TM02APPOINTMENT TERMINATED, SECRETARY KIT DOLEMAN
2009-11-28AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-11-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 38
2009-07-28363aRETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS
2009-07-22AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-06-17288aDIRECTOR APPOINTED ROLAND ROBERT JOSEPH PERRY
2009-04-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 37
2009-04-07RES13FACILITIES AGREEMENT 30/03/2009
2009-04-07RES01ALTER ARTICLES 01/04/2009
2009-01-06288aDIRECTOR APPOINTED MR KIT DOLEMAN
2009-01-06288aSECRETARY APPOINTED MR KIT DOLEMAN
2008-12-11288bAPPOINTMENT TERMINATED SECRETARY MARK SPOORS
Industry Information
SIC/NAIC Codes
87 - Residential care activities
873 - Residential care activities for the elderly and disabled
87300 - Residential care activities for the elderly and disabled




Licences & Regulatory approval
We could not find any licences issued to SOLOR CARE GROUP 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 SOLOR CARE GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 43
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 42
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2013-02-04 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 2005-11-25 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2005-10-03 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2005-08-17 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2005-07-29 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2005-04-22 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2005-04-13 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2005-04-13 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2005-04-13 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2005-03-24 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2005-03-23 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2005-02-22 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2004-11-17 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2004-06-11 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2004-06-11 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2004-06-11 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2004-03-19 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2003-07-24 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2002-02-25 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2002-02-25 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2002-02-25 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2002-02-25 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2002-02-25 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2002-02-25 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2002-02-25 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2002-02-25 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2002-02-25 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2002-02-25 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2002-02-25 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2002-02-25 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2002-02-25 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of SOLOR CARE GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SOLOR CARE GROUP LIMITED
Trademarks
We have not found any records of SOLOR CARE GROUP LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SOLOR CARE GROUP LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Southwark 2015-3 GBP £7,735
London Borough of Lambeth 2015-2 GBP £72,474 NURSING HOMES - PRIVATE CONTRACTORS PAYMENT
London Borough of Southwark 2015-2 GBP £7,735
London Borough of Lambeth 2015-1 GBP £79,627 NURSING HOMES - PRIVATE CONTRACTORS PAYMENT
London Borough of Southwark 2015-1 GBP £7,735
Leeds City Council 2015-1 GBP £6,279
Leeds City Council as Accountable Body 2015-1 GBP £44,265
Windsor and Maidenhead Council 2015-1 GBP £8,654
London Borough of Southwark 2014-12 GBP £7,735
Hampshire County Council 2014-12 GBP £45,000 Payments to Private Contractors
Leeds City Council 2014-12 GBP £6,279
Leeds City Council as Accountable Body 2014-12 GBP £44,265
London Borough of Lambeth 2014-12 GBP £81,423 NURSING HOMES - PRIVATE CONTRACTORS PAYMENT
Windsor and Maidenhead Council 2014-12 GBP £8,654
London Borough of Lambeth 2014-11 GBP £83,814 PRIVATE CONTRACTORS PAYMENT - OTHER
London Borough of Southwark 2014-11 GBP £7,735
Hampshire County Council 2014-11 GBP £78,008 Payments to Private Contractors
London Borough of Havering 2014-11 GBP £7,030 RESIDENTIAL CARE INCOME
Leeds City Council 2014-11 GBP £6,279 Residential
Leeds City Council as Accountable Body 2014-11 GBP £44,265 Sheltered Accommodation
Windsor and Maidenhead Council 2014-11 GBP £8,375
Hampshire County Council 2014-10 GBP £27,557 Payments to Private Contractors
Leeds City Council 2014-10 GBP £6,279 Residential
Leeds City Council as Accountable Body 2014-10 GBP £44,265 Sheltered Accommodation
London Borough of Havering 2014-10 GBP £7,030 RESIDENTIAL CARE INCOME
Windsor and Maidenhead Council 2014-10 GBP £8,654
London Borough of Havering 2014-9 GBP £7,030 RESIDENTIAL CARE INCOME
Leeds City Council 2014-9 GBP £6,279 Residential
Leeds City Council as Accountable Body 2014-9 GBP £44,265 Sheltered Accommodation
Hampshire County Council 2014-9 GBP £26,840 Payments to Private Contractors
Windsor and Maidenhead Council 2014-9 GBP £8,375
Leeds City Council 2014-8 GBP £6,275 Residential
Leeds City Council as Accountable Body 2014-8 GBP £44,265 Sheltered Accommodation
London Borough of Havering 2014-8 GBP £96,657
Hampshire County Council 2014-8 GBP £18,176 Payments to Private Contractors
Windsor and Maidenhead Council 2014-8 GBP £17,308
Leeds City Council 2014-7 GBP £12,559 Residential
Leeds City Council as Accountable Body 2014-7 GBP £88,530 Residential
Windsor and Maidenhead Council 2014-7 GBP £8,375
Hampshire County Council 2014-7 GBP £58,161 Payments to Private Contractors
London Borough of Havering 2014-7 GBP £29,521
Hampshire County Council 2014-6 GBP £18,110 Payments to Private Contractors
Leeds City Council 2014-6 GBP £6,279 Residential
Leeds City Council as Accountable Body 2014-6 GBP £44,265 Sheltered Accommodation
London Borough of Havering 2014-6 GBP £14,761
Hampshire County Council 2014-5 GBP £26,812 Payments to Private Contractors
Windsor and Maidenhead Council 2014-5 GBP £8,654
Leeds City Council 2014-5 GBP £6,274 Residential
Leeds City Council as Accountable Body 2014-5 GBP £44,265 Sheltered Accommodation
London Borough of Havering 2014-5 GBP £7,025
London Borough of Lambeth 2014-4 GBP £73,249 NURSING CARE - RNCC - OTHER PCTS
Essex County Council 2014-4 GBP £8,914
London Borough of Havering 2014-4 GBP £14,761
Hampshire County Council 2014-4 GBP £17,212 Payments to Private Contractors
Hampshire County Council 2014-3 GBP £17,164 Payments to Private Contractors
London Borough of Lambeth 2014-3 GBP £75,706 CONTRIBUTIONS - PRIVATE NURSING CARE
Windsor and Maidenhead Council 2014-3 GBP £16,470
Leeds City Council 2014-3 GBP £6,285 Residential
Leeds City Council as Accountable Body 2014-3 GBP £42,919 Sheltered Accommodation
London Borough of Havering 2014-3 GBP £15,288
Hampshire County Council 2014-2 GBP £31,948 Purch Care-Indep Sector
Leeds City Council 2014-2 GBP £6,285 Residential
Leeds City Council as Accountable Body 2014-2 GBP £43,759 Sheltered Accommodation
London Borough of Havering 2014-2 GBP £14,761
London Borough of Lambeth 2014-2 GBP £69,332 DAY CARE PRIVATE SPOT
London Borough of Lambeth 2014-1 GBP £74,998 DAY CARE PRIVATE SPOT
Leeds City Council 2014-1 GBP £6,285 Residential
Leeds City Council as Accountable Body 2014-1 GBP £44,707 Sheltered Accommodation
London Borough of Havering 2014-1 GBP £14,761
Hampshire County Council 2014-1 GBP £13,760 Purch Care-Indep Sector
Windsor and Maidenhead Council 2014-1 GBP £8,654
Leeds City Council 2013-12 GBP £6,285 Residential
Leeds City Council as Accountable Body 2013-12 GBP £44,707 Sheltered Accommodation
London Borough of Havering 2013-12 GBP £14,761
Windsor and Maidenhead Council 2013-12 GBP £17,029
Hampshire County Council 2013-12 GBP £14,104 Purch Care-Indep Sector
London Borough of Lambeth 2013-12 GBP £75,807 DAY CARE PRIVATE SPOT
Leeds City Council 2013-11 GBP £6,285 Residential
Leeds City Council as Accountable Body 2013-11 GBP £44,126 Sheltered Accommodation
London Borough of Havering 2013-11 GBP £14,761
London Borough of Lambeth 2013-11 GBP £72,770 RNCC CONTRIBUTION - PAID DIRECTLY TO PROVIDER
Hampshire County Council 2013-11 GBP £16,475 Purch Care-Indep Sector
Croydon Council 2013-11 GBP £18,550
Leeds City Council 2013-10 GBP £6,285 Residential
Leeds City Council as Accountable Body 2013-10 GBP £44,965 Sheltered Accommodation
London Borough of Havering 2013-10 GBP £14,761
Hampshire County Council 2013-10 GBP £14,104 Purch Care-Indep Sector
Windsor and Maidenhead Council 2013-10 GBP £8,654
London Borough of Lambeth 2013-10 GBP £75,807 DAY CARE PRIVATE SPOT
Essex County Council 2013-10 GBP £6,007
Leeds City Council 2013-9 GBP £6,285 Residential
Leeds City Council as Accountable Body 2013-9 GBP £44,965 Sheltered Accommodation
London Borough of Havering 2013-9 GBP £14,761
Windsor and Maidenhead Council 2013-9 GBP £8,375
HAMPSHIRE COUNTY COUNCIL 2013-9 GBP £17,211 Purch Care-Indep Sector
London Borough of Lambeth 2013-9 GBP £73,362 DAY CARE PRIVATE SPOT
Leeds City Council 2013-8 GBP £6,285 Residential
Leeds City Council as Accountable Body 2013-8 GBP £44,965 Sheltered Accommodation
London Borough of Havering 2013-8 GBP £14,761
Hampshire County Council 2013-8 GBP £21,465 Purch Care-Indep Sector
Windsor and Maidenhead Council 2013-8 GBP £8,654
London Borough of Lambeth 2013-8 GBP £75,838 DAY CARE PRIVATE SPOT
Essex County Council 2013-8 GBP £11,821
Hampshire County Council 2013-7 GBP £14,104 Purch Care-Indep Sector
London Borough of Lambeth 2013-7 GBP £272,033 RESIDENTIAL CARE PRIVATE SPOT
Windsor and Maidenhead Council 2013-7 GBP £8,654
Leeds City Council 2013-7 GBP £12,180 Residential
Leeds City Council as Accountable Body 2013-7 GBP £84,078 Sheltered Accommodation
London Borough of Havering 2013-7 GBP £29,521
Essex County Council 2013-7 GBP £6,007
Hampshire County Council 2013-6 GBP £13,649 Purch Care-Indep Sector
Windsor and Maidenhead Council 2013-6 GBP £8,375
Leeds City Council 2013-6 GBP £6,342 Residential
Leeds City Council as Accountable Body 2013-6 GBP £51,519 Sheltered Accommodation
London Borough of Havering 2013-6 GBP £14,761
London Borough of Lambeth 2013-6 GBP £74,409 DAY CARE PRIVATE SPOT
London Borough of Lambeth 2013-5 GBP £76,278 CLIENT CONTRIBUTIONS RESIDENTIAL CARE
Windsor and Maidenhead Council 2013-5 GBP £8,654
Hampshire County Council 2013-5 GBP £14,104 Purch Care-Indep Sector
Leeds City Council 2013-5 GBP £6,334 Residential
Leeds City Council as Accountable Body 2013-5 GBP £51,514 Sheltered Accommodation
Essex County Council 2013-5 GBP £11,821
London Borough of Lambeth 2013-4 GBP £73,290 CLIENT CONTRIBUTIONS RESIDENTIAL CARE
Hampshire County Council 2013-4 GBP £13,649 Purch Care-Indep Sector
Leeds City Council 2013-4 GBP £6,332 Residential
Leeds City Council as Accountable Body 2013-4 GBP £51,524 Sheltered Accommodation
Windsor and Maidenhead Council 2013-4 GBP £8,375
Essex County Council 2013-3 GBP £79,840
Leeds City Council 2013-3 GBP £6,364 Residential
Leeds City Council as Accountable Body 2013-3 GBP £51,524 Sheltered Accommodation
London Borough of Lambeth 2013-3 GBP £77,024 DAY CARE PRIVATE SPOT
Hampshire County Council 2013-3 GBP £13,925 Purch Care-Indep Sector
Windsor and Maidenhead Council 2013-2 GBP £7,816
Hampshire County Council 2013-2 GBP £12,739 Purch Care-Indep Sector
Leeds City Council 2013-2 GBP £6,364 Residential
Leeds City Council as Accountable Body 2013-2 GBP £51,524 Sheltered Accommodation
London Borough of Lambeth 2013-2 GBP £69,343 DAY CARE PRIVATE SPOT
Royal Borough of Windsor & Maidenhead 2013-2 GBP £7,816
London Borough of Lambeth 2013-1 GBP £82,854 CLIENT CONTRIBUTIONS RESIDENTIAL CARE
Leeds City Council 2013-1 GBP £6,364 Residential
Leeds City Council as Accountable Body 2013-1 GBP £54,604 Day Centre
Hampshire County Council 2013-1 GBP £14,104 Purch Care-Indep Sector
Leeds City Council 2012-12 GBP £6,364 Residential
Leeds City Council as Accountable Body 2012-12 GBP £51,524 Sheltered Accommodation
London Borough of Lambeth 2012-12 GBP £80,078 DAY CARE PRIVATE SPOT
Windsor and Maidenhead Council 2012-12 GBP £8,654
HAMPSHIRE COUNTY COUNCIL 2012-12 GBP £14,104 Purch Care-Indep Sector
Royal Borough of Windsor & Maidenhead 2012-12 GBP £8,654
London Borough of Lambeth 2012-11 GBP £80,672 CLIENT CONTRIBUTIONS RESIDENTIAL CARE
Leeds City Council 2012-11 GBP £6,364 Residential
Leeds City Council as Accountable Body 2012-11 GBP £51,524 Sheltered Accommodation
Windsor and Maidenhead Council 2012-11 GBP £8,375
Hampshire County Council 2012-11 GBP £13,649 Purch Care-Indep Sector
Royal Borough of Windsor & Maidenhead 2012-11 GBP £8,375
Leeds City Council as Accountable Body 2012-10 GBP £51,524
Leeds City Council 2012-10 GBP £6,364
London Borough of Lambeth 2012-10 GBP £94,192 CLIENT CONTRIBUTIONS RESIDENTIAL CARE
HAMPSHIRE COUNTY COUNCIL 2012-10 GBP £14,104 Purch Care-Indep Sector
Windsor and Maidenhead Council 2012-10 GBP £8,654
Royal Borough of Windsor & Maidenhead 2012-10 GBP £8,654
Leeds City Council 2012-9 GBP £6,364
Leeds City Council as Accountable Body 2012-9 GBP £51,524
Royal Borough of Windsor & Maidenhead 2012-9 GBP £8,375
Windsor and Maidenhead Council 2012-9 GBP £8,375
HAMPSHIRE COUNTY COUNCIL 2012-9 GBP £57,753 Purch Care-Indep Sector
Windsor and Maidenhead Council 2012-8 GBP £17,308
Royal Borough of Windsor & Maidenhead 2012-8 GBP £17,308
London Borough of Lambeth 2012-8 GBP £88,356 CLIENT CONTRIBUTIONS RESIDENTIAL CARE
Leeds City Council as Accountable Body 2012-8 GBP £133,175
Leeds City Council 2012-8 GBP £12,729
Leeds City Council as Accountable Body 2012-7 GBP £114,883
Warwickshire County Council 2012-7 GBP £15,183 Residential Care (Adults)
Wandsworth Council 2012-7 GBP £59,131
London Borough of Wandsworth 2012-7 GBP £51,803 EXTERNAL DAYCARE
Wakefield Council 2012-7 GBP £11,269
Leeds City Council 2012-7 GBP £6,364
Lewisham Council 2012-7 GBP £75,076
London Borough of Lambeth 2012-6 GBP £89,189 RESIDENTIAL CARE PRIVATE SPOT
Wakefield Council 2012-6 GBP £10,720
Windsor and Maidenhead Council 2012-6 GBP £8,375
Royal Borough of Windsor & Maidenhead 2012-6 GBP £8,375
Coventry City Council 2012-6 GBP £115,258 Residential Care
Hampshire County Council 2012-6 GBP £3,867 Purch Care-Indep Sector
Oxfordshire County Council 2012-6 GBP £4,474 Balance Sheet General
Portsmouth City Council 2012-6 GBP £15,285 Other establishments
Norfolk County Council 2012-6 GBP £8,245
Bracknell Forest Council 2012-6 GBP £12,383 Contracted Services
Leeds City Council 2012-6 GBP £6,364
Leeds City Council as Accountable Body 2012-6 GBP £51,524
Warwickshire County Council 2012-6 GBP £30,357 Homecare - External Domiciliary (Adults)
London Borough of Hackney 2012-6 GBP £9,857
Brighton & Hove City Council 2012-6 GBP £5,630 S Svcs - Learning Disability
Coventry City Council 2012-5 GBP £115,258 Residential Care
Wakefield Council 2012-5 GBP £17,300
Derby City Council 2012-5 GBP £6,184 Residential Care Homes
HAMPSHIRE COUNTY COUNCIL 2012-5 GBP £16,294 Purch Care-Indep Sector
Brighton & Hove City Council 2012-5 GBP £5,630 S Svcs - Learning Disability
Norfolk County Council 2012-5 GBP £6,596
Oxfordshire County Council 2012-5 GBP £4,623 Balance Sheet General
Portsmouth City Council 2012-5 GBP £24,280 Other establishments
Leeds City Council 2012-5 GBP £6,348
Bracknell Forest Council 2012-5 GBP £14,199 Contracted Services
Windsor and Maidenhead Council 2012-5 GBP £8,654
Warwickshire County Council 2012-5 GBP £53,320 Homecare - External Domiciliary (Adults)
Leeds City Council as Accountable Body 2012-5 GBP £80,321
Royal Borough of Windsor & Maidenhead 2012-5 GBP £8,654
Kent County Council 2012-5 GBP £172,572 Private Contractors
London Borough of Hackney 2012-5 GBP £9,857
Lewisham Council 2012-5 GBP £72,560
Norfolk County Council 2012-4 GBP £3,298
Warwickshire County Council 2012-4 GBP £84,791 Homecare - External Domiciliary (Adults)
Coventry City Council 2012-4 GBP £124,889 Residential Care
Hampshire County Council 2012-4 GBP £25,066 Purch Care-Indep Sector
Windsor and Maidenhead Council 2012-4 GBP £8,375
Oxfordshire County Council 2012-4 GBP £4,478 Balance Sheet General
Portsmouth City Council 2012-4 GBP £15,570 Other establishments
Royal Borough of Windsor & Maidenhead 2012-4 GBP £8,375
Leeds City Council 2012-4 GBP £6,381
Wakefield Council 2012-4 GBP £16,940
Bracknell Forest Council 2012-4 GBP £11,475 Contracted Services
Leeds City Council as Accountable Body 2012-4 GBP £64,760
Kent County Council 2012-4 GBP £207,830 Private Contractors
London Borough of Hackney 2012-4 GBP £10,223
Lewisham Council 2012-4 GBP £72,185
Norfolk County Council 2012-3 GBP £6,596
Coventry City Council 2012-3 GBP £124,882 Residential Care
HAMPSHIRE COUNTY COUNCIL 2012-3 GBP £3,867 Purch Care-Indep Sector
Windsor and Maidenhead Council 2012-3 GBP £8,654
Royal Borough of Windsor & Maidenhead 2012-3 GBP £8,654
Wakefield Council 2012-3 GBP £16,999
Warwickshire County Council 2012-3 GBP £3,710 HOMECARE EXTERNAL
Leeds City Council 2012-3 GBP £6,381
Bracknell Forest Council 2012-3 GBP £11,475 Contracted Services
Oxfordshire County Council 2012-3 GBP £4,637 Balance Sheet General
Portsmouth City Council 2012-3 GBP £7,035 Other establishments
Kent County Council 2012-3 GBP £175,301 Private Contractors
London Borough of Hackney 2012-3 GBP £9,905
Croydon Council 2012-3 GBP £7,420
Leeds City Council as Accountable Body 2012-3 GBP £73,310
Coventry City Council 2012-2 GBP £124,882 Residential Care
Norfolk County Council 2012-2 GBP £6,596
Leeds City Council 2012-2 GBP £6,381
Windsor and Maidenhead Council 2012-2 GBP £8,096
Hampshire County Council 2012-2 GBP £3,867
Oxfordshire County Council 2012-2 GBP £4,338 Balance Sheet General
Portsmouth City Council 2012-2 GBP £14,783 Other establishments
London Borough of Hillingdon 2012-2 GBP £11,155
Bracknell Forest Council 2012-2 GBP £12,383 Contracted Services
Warwickshire County Council 2012-2 GBP £36,731 HOMECARE EXTERNAL
Wakefield Council 2012-2 GBP £22,188
Kent County Council 2012-2 GBP £174,362 Private Contractors
Leeds City Council as Accountable Body 2012-2 GBP £136,215
Royal Borough of Windsor & Maidenhead 2012-2 GBP £8,096
London Borough of Hackney 2012-2 GBP £9,906
Coventry City Council 2012-1 GBP £128,883 Residential Care
Hampshire County Council 2012-1 GBP £17,654 Purch Care-Indep Sector
Norfolk County Council 2012-1 GBP £6,596
Warwickshire County Council 2012-1 GBP £31,297 COMMUNITY SERVICES EXTERNAL
Leeds City Council as Accountable Body 2012-1 GBP £69,611
Leeds City Council 2012-1 GBP £6,381
Oxfordshire County Council 2012-1 GBP £4,637 Balance Sheet General
Windsor and Maidenhead Council 2012-1 GBP £8,654
London Borough of Hillingdon 2012-1 GBP £11,155
Wakefield Council 2012-1 GBP £25,648
Kent County Council 2012-1 GBP £182,742 Private Contractors
Royal Borough of Windsor & Maidenhead 2012-1 GBP £8,654
Bracknell Forest Council 2012-1 GBP £12,383 Contracted Services
Portsmouth City Council 2012-1 GBP £15,803 Customer and client receipts
London Borough of Hackney 2012-1 GBP £3,563
Croydon Council 2012-1 GBP £2,916
Hampshire County Council 2011-12 GBP £39,411 Purch Care-Indep Sector
Leeds City Council 2011-12 GBP £6,381
Portsmouth City Council 2011-12 GBP £15,803 Other establishments
London Borough of Hillingdon 2011-12 GBP £11,155
Oxfordshire County Council 2011-12 GBP £4,637 Balance Sheet General
Norfolk County Council 2011-12 GBP £13,192
Kent County Council 2011-12 GBP £211,562 Private Contractors
Leeds City Council as Accountable Body 2011-12 GBP £80,070
Warwickshire County Council 2011-12 GBP £84,262 COMMUNITY SERVICES EXTERNAL
Windsor and Maidenhead Council 2011-12 GBP £1,400
Coventry City Council 2011-12 GBP £249,763 Residential Care
Bracknell Forest Council 2011-12 GBP £12,383 Contracted Services
London Borough of Croydon 2011-12 GBP £14,437
Windsor and Maidenhead Council 2011-11 GBP £17,029
Leeds City Council 2011-11 GBP £6,381 Residential
Royal Borough of Windsor & Maidenhead 2011-11 GBP £17,029
Bracknell Forest Council 2011-11 GBP £12,383 Contracted Services
London Borough of Havering 2011-11 GBP £4,320
London Borough of Hillingdon 2011-11 GBP £11,155
Leeds City Council as Accountable Body 2011-11 GBP £60,606 Home Care
Kent County Council 2011-11 GBP £202,538 Private Contractors
Norfolk County Council 2011-11 GBP £6,596
Oxfordshire County Council 2011-11 GBP £4,487 Balance Sheet General
Warwickshire County Council 2011-11 GBP £41,840 HOMECARE EXTERNAL
Hampshire County Council 2011-11 GBP £11,806 Purch Care-Indep Sector
Coventry City Council 2011-11 GBP £124,882 Residential Care
Portsmouth City Council 2011-11 GBP £24,061 Other establishments
London Borough of Croydon 2011-11 GBP £34,640
Norfolk County Council 2011-10 GBP £6,596
Warwickshire County Council 2011-10 GBP £51,843 COMMUNITY SERVICES EXTERNAL
Leeds City Council 2011-10 GBP £6,381 Residential
Royal Borough of Windsor & Maidenhead 2011-10 GBP £8,654
Windsor and Maidenhead Council 2011-10 GBP £8,654
London Borough of Hillingdon 2011-10 GBP £11,155
Bracknell Forest Council 2011-10 GBP £12,383 Contracted Services
Kent County Council 2011-10 GBP £177,472 Private Contractors
Leeds City Council as Accountable Body 2011-10 GBP £123,402 Day Centre
Oxfordshire County Council 2011-10 GBP £4,637 Balance Sheet General
Portsmouth City Council 2011-10 GBP £7,035 Other establishements
Coventry City Council 2011-10 GBP £124,882 Residential Care
Hampshire County Council 2011-10 GBP £12,234 Purch Care-Indep Sector
Leeds City Council 2011-9 GBP £6,381 Residential
Windsor and Maidenhead Council 2011-9 GBP £8,375
Warwickshire County Council 2011-9 GBP £80,484 DOMICILIARY EXTERNAL
Royal Borough of Windsor & Maidenhead 2011-9 GBP £9,775
London Borough of Hillingdon 2011-9 GBP £11,155
Leeds City Council as Accountable Body 2011-9 GBP £95,801 Day Centre
Oxfordshire County Council 2011-9 GBP £4,487 Balance Sheet General
Portsmouth City Council 2011-9 GBP £15,293 Customer and client receipts
Coventry City Council 2011-9 GBP £124,882 Residential Care
Bracknell Forest Council 2011-9 GBP £13,291 Contracted Services
Derby City Council 2011-9 GBP £6,384 Residential Care Homes
Hampshire County Council 2011-9 GBP £15,755 Purch Care-Indep Sector
Kent County Council 2011-9 GBP £164,111 Private Contractors
Somerset County Council 2011-8 GBP £435 Private Contractors & Other Agencies
Kent County Council 2011-8 GBP £157,783 Private Contractors
Coventry City Council 2011-8 GBP £123,707 Residential Care
Portsmouth City Council 2011-8 GBP £15,803 Other establishements
Hampshire County Council 2011-8 GBP £10,471 Purch Care-Indep Sector
Oxfordshire County Council 2011-8 GBP £4,637 Balance Sheet General
Leeds City Council as Accountable Body 2011-8 GBP £94,171 Home Care
Windsor and Maidenhead Council 2011-8 GBP £8,654
Leeds City Council 2011-8 GBP £19,328 Residential
Bracknell Forest Council 2011-8 GBP £23,858 Contracted Services
Windsor and Maidenhead Council 2011-7 GBP £13,554
London Borough of Lambeth 2011-7 GBP £79,960 CONTRIBUTIONS - PRIVATE NURSING CARE
HAMPSHIRE COUNTY COUNCIL 2011-7 GBP £6,587 Purch Care-Indep Sector
Coventry City Council 2011-7 GBP £124,587 Residential Care
Oxfordshire County Council 2011-7 GBP £4,637 Balance Sheet General
Derby City Council 2011-7 GBP £6,384 Residential Care Homes
Warwickshire County Council 2011-7 GBP £64,673 COMMUNITY SERVICES EXTERNAL
Leeds City Council 2011-7 GBP £4,102 Residential
Leeds City Council as Accountable Body 2011-7 GBP £117,533 Day Centre
Portsmouth City Council 2011-7 GBP £15,803 Customer and client receipts
Royal Borough of Windsor & Maidenhead 2011-7 GBP £19,758
Bracknell Forest Council 2011-7 GBP £11,475 Contracted Services
Kent County Council 2011-7 GBP £193,011
Norfolk County Council 2011-7 GBP £7,303
London Borough of Lambeth 2011-6 GBP £8,744 RESIDENTIAL CARE PRIVATE SPOT
Coventry City Council 2011-6 GBP £124,882 Residential Care
Windsor and Maidenhead Council 2011-6 GBP £8,375
Royal Borough of Windsor & Maidenhead 2011-6 GBP £10,825
Oxfordshire County Council 2011-6 GBP £4,487 Balance Sheet General
Portsmouth City Council 2011-6 GBP £15,293 Customer and client receipts
Leeds City Council 2011-6 GBP £20,445 Residential
Bracknell Forest Council 2011-6 GBP £12,383 Contracted Services
Hampshire County Council 2011-6 GBP £35,394 Purch Care-Indep Sector
Leeds City Council as Accountable Body 2011-6 GBP £62,124 Day Centre
Warwickshire County Council 2011-6 GBP £83,369 DOMICILIARY EXTERNAL
Norfolk County Council 2011-6 GBP £7,067
Kent County Council 2011-6 GBP £354,427
London Borough of Croydon 2011-6 GBP £13,971
Windsor and Maidenhead Council 2011-5 GBP £8,654
Royal Borough of Windsor & Maidenhead 2011-5 GBP £8,654
Norfolk County Council 2011-5 GBP £14,370
Coventry City Council 2011-5 GBP £125,899 Domicilary Care
Oxfordshire County Council 2011-5 GBP £4,655 Balance Sheet General
Portsmouth City Council 2011-5 GBP £24,288 Other establishements
Warwickshire County Council 2011-5 GBP £64,489 DOMICILIARY EXTERNAL
Leeds City Council 2011-5 GBP £19,444 Residential
Leeds City Council as Accountable Body 2011-5 GBP £27,102 Day Centre
Bracknell Forest Council 2011-5 GBP £14,199 Contracted Services
HAMPSHIRE COUNTY COUNCIL 2011-5 GBP £17,659 Purch Care-Indep Sector
Kent County Council 2011-5 GBP £100,263 Private Contractors
London Borough of Croydon 2011-5 GBP £14,437
Warwickshire County Council 2011-4 GBP £60,285 COMMUNITY SERVICES EXTERNAL
Coventry City Council 2011-4 GBP £120,347 OOC Residential Long Stay
Hampshire County Council 2011-4 GBP £9,586 Purch Care-Indep Sector
Leeds City Council 2011-4 GBP £19,487 Residential
Oxfordshire County Council 2011-4 GBP £4,462 Balance Sheet General
Bracknell Forest Council 2011-4 GBP £11,475 Contracted Services
Portsmouth City Council 2011-4 GBP £12,485 Other establishements
Royal Borough of Windsor & Maidenhead 2011-4 GBP £8,375
Windsor and Maidenhead Council 2011-4 GBP £8,375
Leeds City Council as Accountable Body 2011-4 GBP £66,801 Day Centre
Kent County Council 2011-4 GBP £129,316 Private Contractors
Portsmouth City Council 2011-3 GBP £63,319
Hampshire County Council 2011-3 GBP £30,566 Purch Care-Indep Sector-Spot Purchase
Warwickshire County Council 2011-3 GBP £95,006 COMMUNITY SERVICES EXTERNAL
Derby City Council 2011-3 GBP £6,384
Leeds City Council 2011-3 GBP £19,487 Residential
Bracknell Forest Council 2011-3 GBP £12,383 Contracted Services
London Borough of Havering 2011-3 GBP £16,190
Oxfordshire County Council 2011-3 GBP £4,617 Balance Sheet General
Leeds City Council as Accountable Body 2011-3 GBP £71,390 Home Care
Coventry City Council 2011-3 GBP £120,383 Residential Care
Royal Borough of Windsor & Maidenhead 2011-3 GBP £8,654
HAMPSHIRE COUNTY COUNCIL 2011-2 GBP £20,748 Purch Care-Indep Sector-Spot Purchase
Derby City Council 2011-2 GBP £6,384
Bracknell Forest Council 2011-2 GBP £13,575 Voluntary Sector Service Providers
Warwickshire County Council 2011-2 GBP £121,641 DOMICILIARY EXTERNAL
Bradford Metropolitan District Council 2011-2 GBP £0 Rest Home Payment
Oxfordshire County Council 2011-2 GBP £4,170 Balance Sheet General
Portsmouth City Council 2011-2 GBP £13,355 Other establishements
Royal Borough of Windsor & Maidenhead 2011-2 GBP £7,816
London Borough of Havering 2011-2 GBP £15,631
Coventry City Council 2011-2 GBP £128,625 Residential Care
Leeds City Council 2011-2 GBP £60,565 Home Care
Leeds City Council as Accountable Body 2011-2 GBP £111,710 Home Care
Hampshire County Council 2011-1 GBP £5,227 Purch Care-Indep Sector-Spot Purchase
Coventry City Council 2011-1 GBP £112,628 Residential Care
Derby City Council 2011-1 GBP £6,384 Residential Care Homes
Leeds City Council 2011-1 GBP £17,531 Residential
Bracknell Forest Council 2011-1 GBP £12,383 Contracted Services
Bradford Metropolitan District Council 2011-1 GBP £6,518
London Borough of Havering 2011-1 GBP £15,631
Oxfordshire County Council 2011-1 GBP £4,617 Balance Sheet General
Leeds City Council as Accountable Body 2011-1 GBP £28,043 Day Centre
Portsmouth City Council 2011-1 GBP £32,322 Other establishements
Warwickshire County Council 2011-1 GBP £77,177 RESIDENTIAL CARE EXTERNAL
Royal Borough of Windsor & Maidenhead 2011-1 GBP £8,654
London Borough of Croydon 2011-1 GBP £14,617
Leeds City Council 2010-12 GBP £17,531 Residential
London Borough of Havering 2010-12 GBP £31,263
Bracknell Forest Council 2010-12 GBP £13,291 Contracted Services
Oxfordshire County Council 2010-12 GBP £4,617 Balance Sheet General
Hampshire County Council 2010-12 GBP £24,918 Purch Care-Indep Sector-Spot Purchase
Leeds City Council as Accountable Body 2010-12 GBP £69,871 Day Centre
Coventry City Council 2010-12 GBP £242,481 OOC Residential Long Stay
Coventry City Council 2010-11 GBP £267,742
Bracknell Forest Council 2010-11 GBP £24,766 Contracted Services
Oxfordshire County Council 2010-11 GBP £4,468 Balance Sheet General
HAMPSHIRE COUNTY COUNCIL 2010-11 GBP £21,856 Purch Care-Indep Sector-Spot Purchase
Derbyshire County Council 2010-11 GBP £11,755 Residential Care Homes
Hampshire County Council 2010-10 GBP £21,051 Purch Care-Indep Sector-Spot Purchase
Coventry City Council 2010-10 GBP £242,739
London Borough of Croydon 2010-10 GBP £11,140
HAMPSHIRE COUNTY COUNCIL 2010-9 GBP £23,216 Purch Care-Indep Sector-Spot Purchase
Coventry City Council 2010-9 GBP £236,982
London Borough of Croydon 2010-9 GBP £3,170
Coventry City Council 2010-8 GBP £240,875
HAMPSHIRE COUNTY COUNCIL 2010-8 GBP £26,723 Purch Care-Indep Sector-Spot Purchase
London Borough of Croydon 2010-8 GBP £3,170
Coventry City Council 2010-7 GBP £237,086
HAMPSHIRE COUNTY COUNCIL 2010-7 GBP £59,001
Coventry City Council 2010-6 GBP £236,849
HAMPSHIRE COUNTY COUNCIL 2010-6 GBP £5,227 Purch Care-Indep Sector-Spot Purchase
Coventry City Council 2010-5 GBP £235,784
Windsor and Maidenhead Council 2010-5 GBP £8,654
HAMPSHIRE COUNTY COUNCIL 2010-5 GBP £26,278 Purch Care-Indep Sector-Spot Purchase
HAMPSHIRE COUNTY COUNCIL 2010-4 GBP £38,861 Purch Care-Indep Sector-Spot Purchase
Windsor and Maidenhead Council 2010-4 GBP £8,375
Coventry City Council 2010-4 GBP £253,363
Windsor and Maidenhead Council 2010-3 GBP £8,654
Windsor and Maidenhead Council 2010-2 GBP £7,816
Windsor and Maidenhead Council 2010-1 GBP £8,654
Derby City Council 0-0 GBP £143,832 Residential Care 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 SOLOR CARE GROUP 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 SOLOR CARE GROUP 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 SOLOR CARE GROUP 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.