Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WILLCARE (MIM) LIMITED
Company Information for

WILLCARE (MIM) LIMITED

128 Buckingham Palace Road, London, SW1W 9SA,
Company Registration Number
04299157
Private Limited Company
Active

Company Overview

About Willcare (mim) Ltd
WILLCARE (MIM) LIMITED was founded on 2001-10-04 and has its registered office in . The organisation's status is listed as "Active". Willcare (mim) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
WILLCARE (MIM) LIMITED
 
Legal Registered Office
128 Buckingham Palace Road
London
SW1W 9SA
Other companies in SW1W
 
Filing Information
Company Number 04299157
Company ID Number 04299157
Date formed 2001-10-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-09-30
Account next due 2025-06-30
Latest return 2023-10-04
Return next due 2024-10-18
Type of accounts SMALL
VAT Number /Sales tax ID GB788028981  
Last Datalog update: 2024-03-15 17:22:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WILLCARE (MIM) 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 WILLCARE (MIM) LIMITED

Current Directors
Officer Role Date Appointed
GLEN MICHAEL GATTY
Company Secretary 2008-01-01
DAVID WYN DAVIES
Director 2013-01-01
JOHN PHILIP GEORGE
Director 2011-12-19
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY JOHN FOWLES
Director 2001-10-04 2015-01-12
DAVID JOHN HUDSON
Director 2001-10-04 2015-01-12
BARRY JOHN JENKINS
Director 2002-12-06 2015-01-12
STUART NIGEL JONES
Director 2011-12-19 2013-01-01
ROBERT SEAN MCCLATCHEY
Director 2008-07-30 2011-12-19
FARAIDON SAHEB-ZADHA
Director 2011-09-16 2011-12-19
MATTHIAS ALEXANDER REICHERTER
Director 2008-07-30 2011-09-16
DAVID JOHN HUDSON
Company Secretary 2001-10-04 2008-01-01
GRAHAM FARRER
Director 2002-12-06 2008-01-01
MARK EDWARD HOYLAND
Director 2005-01-01 2006-04-27
SAMUEL DAVID LAWTHER
Director 2002-12-06 2006-04-27
NEIL PEARCE
Director 2005-01-01 2006-04-27
NEAL FINBAR HUNT
Director 2002-12-06 2005-01-21
RAYMOND JOHN STEVENS
Director 2002-12-06 2005-01-21
GRAHAM FARRER
Company Secretary 2002-12-06 2002-12-06
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2001-10-04 2001-10-04
INSTANT COMPANIES LIMITED
Nominated Director 2001-10-04 2001-10-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GLEN MICHAEL GATTY LANSDOWNE HOTELS LIMITED Company Secretary 2009-02-18 CURRENT 2009-02-18 Active
GLEN MICHAEL GATTY ASSEMBLE (MKHQ) HOLDCO LIMITED Company Secretary 2008-10-30 CURRENT 2008-09-30 Active
GLEN MICHAEL GATTY GUILDHOUSE UK (PPP) LIMITED Company Secretary 2008-06-24 CURRENT 2008-06-24 Active
GLEN MICHAEL GATTY NORLIFE SERVICES LTD Company Secretary 2008-06-11 CURRENT 2008-06-11 Active
GLEN MICHAEL GATTY NORLIFE (QEH) LIMITED Company Secretary 2008-05-13 CURRENT 1995-11-15 Active
GLEN MICHAEL GATTY ASSEMBLE COMMUNITY PARTNERSHIP LIMITED Company Secretary 2008-05-09 CURRENT 2008-01-14 Active
GLEN MICHAEL GATTY ASSEMBLE FUNDCO 1 LIMITED Company Secretary 2008-05-09 CURRENT 2008-01-14 Active
GLEN MICHAEL GATTY ASSEMBLE HOLDCO 1 LIMITED Company Secretary 2008-05-09 CURRENT 2008-01-14 Active
GLEN MICHAEL GATTY TROPUS LIMITED Company Secretary 2008-01-11 CURRENT 2008-01-03 Active
GLEN MICHAEL GATTY SHAKESPEARE STREET STUDENT ACCOMMODATION LIMITED Company Secretary 2008-01-04 CURRENT 2008-01-04 Active
GLEN MICHAEL GATTY SHAKESPEARE STREET PROPERTY COMPANY LIMITED Company Secretary 2008-01-01 CURRENT 2001-02-28 Active
GLEN MICHAEL GATTY SOLUTIONS GYM 2008 LIMITED Company Secretary 2008-01-01 CURRENT 1997-05-27 Active
GLEN MICHAEL GATTY WILLCARE HOLDINGS LIMITED Company Secretary 2008-01-01 CURRENT 2001-10-03 Active
GLEN MICHAEL GATTY NORLIFE FUNDCO 1 LIMITED Company Secretary 2008-01-01 CURRENT 2004-04-02 Active
GLEN MICHAEL GATTY GUILDHOUSE UK LIMITED Company Secretary 2008-01-01 CURRENT 1995-06-21 Active
GLEN MICHAEL GATTY BESWICK HEALTHCARE LIMITED Company Secretary 2008-01-01 CURRENT 1998-02-23 Active
GLEN MICHAEL GATTY GUILDHOUSE INVESTMENTS LIMITED Company Secretary 2008-01-01 CURRENT 1999-01-26 Active
GLEN MICHAEL GATTY NORLIFE LIMITED Company Secretary 2008-01-01 CURRENT 2004-03-31 Active
GLEN MICHAEL GATTY NORLIFE (SWAFFHAM HQ) LTD Company Secretary 2008-01-01 CURRENT 2004-04-27 Active - Proposal to Strike off
GLEN MICHAEL GATTY TROPUS & SPICER LIMITED Company Secretary 2008-01-01 CURRENT 1986-10-01 Active
GLEN MICHAEL GATTY GUILDHOUSE HOLDINGS LIMITED Company Secretary 2008-01-01 CURRENT 1999-01-27 Active
GLEN MICHAEL GATTY GUILDHOUSE DEVELOPMENTS (BARNSLEY) LIMITED Company Secretary 2008-01-01 CURRENT 2000-03-09 Active
GLEN MICHAEL GATTY ARUN HEALTHCARE LIMITED Company Secretary 2006-01-23 CURRENT 2006-01-05 Dissolved 2015-09-01
GLEN MICHAEL GATTY ARUN HOLDINGS LIMITED Company Secretary 2006-01-23 CURRENT 2006-01-05 Dissolved 2015-09-01
GLEN MICHAEL GATTY ACCURO FM LTD Company Secretary 2005-06-10 CURRENT 1995-06-21 Active
DAVID WYN DAVIES BANGOR AND NENDRUM SCHOOLS SERVICES LIMITED Director 2018-01-18 CURRENT 2005-04-15 Active
DAVID WYN DAVIES BANGOR AND NENDRUM SCHOOLS SERVICES HOLDINGS LIMITED Director 2018-01-18 CURRENT 2005-09-09 Active
DAVID WYN DAVIES H & D SUPPORT SERVICES (HOLDINGS) LIMITED Director 2017-09-21 CURRENT 2004-01-08 Active
DAVID WYN DAVIES DERBY SCHOOL SOLUTIONS (HOLDINGS) LIMITED Director 2017-09-21 CURRENT 2004-03-10 Active
DAVID WYN DAVIES NEWPORT SCHOOL SOLUTIONS (HOLDINGS) LIMITED Director 2017-09-21 CURRENT 2003-10-03 Active
DAVID WYN DAVIES NEWPORT SCHOOL SOLUTIONS LIMITED Director 2017-09-21 CURRENT 2002-04-02 Active
DAVID WYN DAVIES H & D SUPPORT SERVICES LIMITED Director 2017-09-21 CURRENT 2004-01-08 Active
DAVID WYN DAVIES DERBY SCHOOL SOLUTIONS LIMITED Director 2017-09-21 CURRENT 2004-03-12 Active
DAVID WYN DAVIES NEWHAM TRANSFORMATION PARTNERSHIP LIMITED Director 2017-01-25 CURRENT 2008-12-11 Active
DAVID WYN DAVIES NEWHAM LEARNING PARTNERSHIP (HOLD CO) LIMITED Director 2017-01-25 CURRENT 2003-04-01 Active
DAVID WYN DAVIES NEWHAM LEARNING PARTNERSHIP (PROJECT CO) LIMITED Director 2017-01-25 CURRENT 2006-11-08 Active
DAVID WYN DAVIES FCC (EAST AYRSHIRE) LIMITED Director 2016-11-22 CURRENT 2006-04-07 Active
DAVID WYN DAVIES PPP SERVICES (NORTH AYRSHIRE) HOLDINGS LIMITED Director 2016-11-22 CURRENT 2005-12-23 Active
DAVID WYN DAVIES PPP SERVICES (NORTH AYRSHIRE) LIMITED Director 2016-11-22 CURRENT 2005-12-23 Active
DAVID WYN DAVIES FCC (EAST AYRSHIRE) HOLDINGS LIMITED Director 2016-11-22 CURRENT 2006-04-07 Active
DAVID WYN DAVIES ENTERPRISE CIVIC BUILDINGS (HOLDINGS) LIMITED Director 2015-05-28 CURRENT 2002-04-22 Active
DAVID WYN DAVIES ENTERPRISE CIVIC BUILDINGS LIMITED Director 2015-05-28 CURRENT 2002-04-22 Active
DAVID WYN DAVIES SHEPPEY ROUTE (HOLDINGS) LIMITED Director 2013-02-01 CURRENT 2003-10-02 Active
DAVID WYN DAVIES SHEPPEY ROUTE LIMITED Director 2013-02-01 CURRENT 2003-10-02 Active
DAVID WYN DAVIES WILLCARE HOLDINGS LIMITED Director 2013-01-01 CURRENT 2001-10-03 Active
DAVID WYN DAVIES NEWTON ABBOT HEALTH LIMITED Director 2013-01-01 CURRENT 2006-09-08 Active
DAVID WYN DAVIES NEWTON ABBOT HEALTH HOLDINGS LIMITED Director 2013-01-01 CURRENT 2007-01-03 Active
DAVID WYN DAVIES MANCHESTER SCHOOL SERVICES HOLDINGS LIMITED Director 2011-12-19 CURRENT 2004-12-22 Active
DAVID WYN DAVIES DORSET EMERGENCY SERVICES PPP (HOLDINGS) LIMITED Director 2011-12-19 CURRENT 2007-04-26 Active
DAVID WYN DAVIES PFF (DORSET) LIMITED Director 2011-12-19 CURRENT 2007-04-26 Active
DAVID WYN DAVIES MANCHESTER SCHOOL SERVICES LIMITED Director 2011-12-19 CURRENT 2004-12-22 Active
JOHN PHILIP GEORGE FCC (EAST AYRSHIRE) LIMITED Director 2016-11-22 CURRENT 2006-04-07 Active
JOHN PHILIP GEORGE SCHOOLS CAPITAL LIMITED Director 2016-11-22 CURRENT 2006-11-28 Active
JOHN PHILIP GEORGE PPP SERVICES (NORTH AYRSHIRE) HOLDINGS LIMITED Director 2016-11-22 CURRENT 2005-12-23 Active
JOHN PHILIP GEORGE PPP SERVICES (NORTH AYRSHIRE) LIMITED Director 2016-11-22 CURRENT 2005-12-23 Active
JOHN PHILIP GEORGE FCC (EAST AYRSHIRE) HOLDINGS LIMITED Director 2016-11-22 CURRENT 2006-04-07 Active
JOHN PHILIP GEORGE PENNANT CRESCENT MANAGEMENT COMPANY LIMITED Director 2016-06-20 CURRENT 2000-07-07 Active
JOHN PHILIP GEORGE ENTERPRISE HEALTHCARE LIMITED Director 2015-05-18 CURRENT 2003-11-19 Active
JOHN PHILIP GEORGE ENTERPRISE HEALTHCARE HOLDINGS LIMITED Director 2015-05-18 CURRENT 2003-11-18 Active
JOHN PHILIP GEORGE MANCHESTER SCHOOL SERVICES HOLDINGS LIMITED Director 2011-12-19 CURRENT 2004-12-22 Active
JOHN PHILIP GEORGE ALBION HEALTHCARE (DONCASTER) LIMITED Director 2011-12-19 CURRENT 2002-07-25 Active
JOHN PHILIP GEORGE ASHBURTON SERVICES (HOLDINGS) LIMITED Director 2011-12-19 CURRENT 2003-09-17 Active
JOHN PHILIP GEORGE TW ACCOMMODATION SERVICES (HOLDINGS) LIMITED Director 2011-12-19 CURRENT 2003-01-24 Active
JOHN PHILIP GEORGE BOLDON SCHOOL (HOLDINGS) LIMITED Director 2011-12-19 CURRENT 2003-09-21 Active
JOHN PHILIP GEORGE BOLDON SCHOOL LIMITED Director 2011-12-19 CURRENT 2003-09-21 Active
JOHN PHILIP GEORGE WILLCARE HOLDINGS LIMITED Director 2011-12-19 CURRENT 2001-10-03 Active
JOHN PHILIP GEORGE TW ACCOMMODATION SERVICES LIMITED Director 2011-12-19 CURRENT 2002-12-11 Active
JOHN PHILIP GEORGE ALBION HEALTHCARE (DONCASTER) HOLDINGS LIMITED Director 2011-12-19 CURRENT 2002-07-25 Active
JOHN PHILIP GEORGE 2003 SCHOOLS SERVICES (HOLDINGS) LIMITED Director 2011-12-19 CURRENT 2002-08-09 Active - Proposal to Strike off
JOHN PHILIP GEORGE 2003 SCHOOLS SERVICES LIMITED Director 2011-12-19 CURRENT 2002-08-09 Active - Proposal to Strike off
JOHN PHILIP GEORGE ASHBURTON SERVICES LIMITED Director 2011-12-19 CURRENT 2003-06-13 Active
JOHN PHILIP GEORGE MANCHESTER SCHOOL SERVICES LIMITED Director 2011-12-19 CURRENT 2004-12-22 Active
JOHN PHILIP GEORGE ASSET MANAGEMENT SOLUTIONS LIMITED Director 2000-10-04 CURRENT 2000-10-04 Active

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
2024-03-15FULL ACCOUNTS MADE UP TO 30/09/23
2023-07-06SMALL COMPANY ACCOUNTS MADE UP TO 30/09/22
2022-11-07CONFIRMATION STATEMENT MADE ON 04/10/22, WITH NO UPDATES
2022-11-07CS01CONFIRMATION STATEMENT MADE ON 04/10/22, WITH NO UPDATES
2022-10-10SMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-10-10AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2021-11-08CS01CONFIRMATION STATEMENT MADE ON 04/10/21, WITH NO UPDATES
2021-10-05AAFULL ACCOUNTS MADE UP TO 30/09/20
2020-10-13CS01CONFIRMATION STATEMENT MADE ON 04/10/20, WITH NO UPDATES
2020-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/19
2019-10-07CS01CONFIRMATION STATEMENT MADE ON 04/10/19, WITH NO UPDATES
2019-07-15AAFULL ACCOUNTS MADE UP TO 30/09/18
2018-10-08CS01CONFIRMATION STATEMENT MADE ON 04/10/18, WITH NO UPDATES
2018-07-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2017-10-09CS01CONFIRMATION STATEMENT MADE ON 04/10/17, WITH NO UPDATES
2017-07-13AAFULL ACCOUNTS MADE UP TO 30/09/16
2016-10-07LATEST SOC07/10/16 STATEMENT OF CAPITAL;GBP 10000
2016-10-07CS01CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES
2016-06-29AAFULL ACCOUNTS MADE UP TO 30/09/15
2015-12-12AUDAUDITOR'S RESIGNATION
2015-10-08LATEST SOC08/10/15 STATEMENT OF CAPITAL;GBP 10000
2015-10-08AR0104/10/15 ANNUAL RETURN FULL LIST
2015-07-06AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-02-11TM01APPOINTMENT TERMINATED, DIRECTOR BARRY JENKINS
2015-02-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HUDSON
2015-02-11TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY FOWLES
2014-10-08LATEST SOC08/10/14 STATEMENT OF CAPITAL;GBP 10000
2014-10-08AR0104/10/14 ANNUAL RETURN FULL LIST
2014-07-08AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-10-11AR0104/10/13 ANNUAL RETURN FULL LIST
2013-06-28AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-02-07AP01DIRECTOR APPOINTED MR DAVID WYN DAVIES
2013-02-04TM01APPOINTMENT TERMINATED, DIRECTOR STUART JONES
2012-10-16AR0104/10/12 ANNUAL RETURN FULL LIST
2012-06-28AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-05-04TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MCCLATCHEY
2012-05-04TM01APPOINTMENT TERMINATED, DIRECTOR FARAIDON SAHEB-ZADHA
2012-02-08AP01DIRECTOR APPOINTED MR STUART NIGEL JONES
2012-01-10AP01DIRECTOR APPOINTED JOHN PHILIP GEORGE
2011-10-20AR0104/10/11 FULL LIST
2011-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY JOHN JENKINS / 03/10/2011
2011-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN HUDSON / 03/10/2011
2011-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN FOWLES / 03/10/2011
2011-10-19CH03SECRETARY'S CHANGE OF PARTICULARS / MR GLEN MICHAEL GATTY / 03/10/2011
2011-09-21AP01DIRECTOR APPOINTED MR FARAIDON SAHEB-ZADHA
2011-09-20TM01APPOINTMENT TERMINATED, DIRECTOR MATTHIAS REICHERTER
2011-06-28AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-10-08AR0104/10/10 FULL LIST
2010-06-23AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-10-19AR0104/10/09 FULL LIST
2009-07-28AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-05-12288cDIRECTOR'S CHANGE OF PARTICULARS / MATTHIAS REICHERTER / 24/04/2009
2008-10-13363aRETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS
2008-09-24288aDIRECTOR APPOINTED MATTHIAS ALEXANDER REICHERTER
2008-09-24288aDIRECTOR APPOINTED ROBERT SEAN MCCLATCHEY
2008-07-24AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-12-29288bDIRECTOR RESIGNED
2007-12-29288bSECRETARY RESIGNED
2007-12-29287REGISTERED OFFICE CHANGED ON 29/12/07 FROM: 232 VAUXHALL BRIDGE ROAD LONDON SW1V 1AU
2007-12-29288aNEW SECRETARY APPOINTED
2007-11-03363sRETURN MADE UP TO 04/10/07; NO CHANGE OF MEMBERS
2007-07-25AAFULL ACCOUNTS MADE UP TO 30/09/06
2006-11-08363sRETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS
2006-05-11288bDIRECTOR RESIGNED
2006-05-11288bDIRECTOR RESIGNED
2006-05-11288bDIRECTOR RESIGNED
2006-05-03AAFULL ACCOUNTS MADE UP TO 30/09/05
2005-11-14RES13ENT SUP AGMT,LOAN NOTES 31/10/05
2005-11-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-11-03363sRETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS
2005-06-10AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-04-21288bDIRECTOR RESIGNED
2005-04-21288bDIRECTOR RESIGNED
2005-04-13288aNEW DIRECTOR APPOINTED
2005-04-13288aNEW DIRECTOR APPOINTED
2004-11-01363sRETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS
2004-08-04288aNEW DIRECTOR APPOINTED
2004-08-04AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-08-02288aNEW DIRECTOR APPOINTED
2003-10-16363(288)DIRECTOR'S PARTICULARS CHANGED
2003-10-16363sRETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS
2003-06-17288aNEW DIRECTOR APPOINTED
2003-06-17288bSECRETARY RESIGNED
2003-04-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02
2003-02-12395PARTICULARS OF MORTGAGE/CHARGE
2003-02-12395PARTICULARS OF MORTGAGE/CHARGE
2003-01-17288aNEW DIRECTOR APPOINTED
2003-01-17288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to WILLCARE (MIM) 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 WILLCARE (MIM) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BANK ACCOUNT SECURITY DEED 2003-02-12 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND(THE SECURITY TRUSTEE)
BORROWER DEBENTURE 2003-02-12 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND(THE SECURITY TRUSTEE)
Intangible Assets
Patents
We have not found any records of WILLCARE (MIM) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WILLCARE (MIM) LIMITED
Trademarks
We have not found any records of WILLCARE (MIM) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WILLCARE (MIM) 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 (86900 - Other human health activities) as WILLCARE (MIM) LIMITED are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where WILLCARE (MIM) 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 WILLCARE (MIM) 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 WILLCARE (MIM) 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.