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

LOXLEY HEALTH CARE LIMITED

30 FINSBURY SQUARE, LONDON, EC2A 1AG,
Company Registration Number
04484936
Private Limited Company
Liquidation

Company Overview

About Loxley Health Care Ltd
LOXLEY HEALTH CARE LIMITED was founded on 2002-07-12 and has its registered office in London. The organisation's status is listed as "Liquidation". Loxley Health Care Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
LOXLEY HEALTH CARE LIMITED
 
Legal Registered Office
30 FINSBURY SQUARE
LONDON
EC2A 1AG
Other companies in S61
 
Previous Names
OAKBRIDGE HEALTH CARE LIMITED23/03/2005
Filing Information
Company Number 04484936
Company ID Number 04484936
Date formed 2002-07-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/03/2020
Account next due 30/12/2021
Latest return 28/03/2016
Return next due 25/04/2017
Type of accounts FULL
Last Datalog update: 2022-02-06 06:50:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LOXLEY HEALTH CARE LIMITED
The accountancy firm based at this address is CFAC PAYMENT SCHEME 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 LOXLEY HEALTH CARE LIMITED

Current Directors
Officer Role Date Appointed
ROBERT WEIR STEVENSON STAFFORD
Company Secretary 2016-07-21
THOMAS ALLAN BROOKES
Director 2017-06-20
DEBORAH JANE JOHNSON
Director 2015-07-07
LORRAINE LEE
Director 2017-06-20
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL CHARLES MANCEY
Director 2015-07-07 2017-06-20
TRACY CLARKSON
Company Secretary 2008-04-03 2015-07-07
TRACY JO-ANNE CLARKSON
Director 2010-03-25 2015-07-07
DAMIAN COLLINGE
Director 2011-07-06 2015-07-07
EUAN DAVID CRAIG
Director 2003-03-17 2015-07-07
TRUDY DUKE
Director 2011-07-25 2015-07-07
DAVID ROWE-BEWICK
Director 2014-01-17 2015-07-07
LISA JAYNE THOMAS
Director 2008-04-03 2015-07-07
CHRISTINE ALISON MELLA-RUA
Director 2005-09-19 2014-03-31
RICHARD KING
Director 2012-01-03 2013-06-13
GUY BRADLEY CUNNINGHAM
Director 2005-03-24 2011-05-27
SUSAN DAWN CUNNINGHAM
Director 2008-04-03 2011-05-27
KERRIS FOXALL
Director 2002-07-12 2011-05-27
KAREN VIVIEN TAYLOR
Director 2007-03-14 2010-07-09
SERENA WATSON
Director 2008-04-03 2009-10-09
EUAN DAVID CRAIG
Company Secretary 2005-03-24 2008-04-03
JULIE DEVENPORT
Director 2005-06-27 2007-12-09
JULIE QUARRINGTON
Director 2002-07-12 2007-03-14
KAREN VIVIEN TAYLOR
Director 2005-03-24 2006-03-31
JULIE QUARRINGTON
Company Secretary 2002-07-12 2005-03-24
NEIL DYSON
Director 2002-07-12 2004-11-19
CHRISTINE STORR
Director 2002-07-12 2003-07-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THOMAS ALLAN BROOKES ORCHARD RESIDENTIAL CARE (3) LIMITED Director 2017-08-18 CURRENT 2017-08-18 Active
THOMAS ALLAN BROOKES ORCHARD RESIDENTIAL CARE (2) LIMITED Director 2017-08-10 CURRENT 2017-08-10 Liquidation
THOMAS ALLAN BROOKES INDIGO CARE SERVICES (2) LIMITED Director 2017-08-08 CURRENT 2017-08-08 Active
THOMAS ALLAN BROOKES CHERRY HEALTH CARE LIMITED Director 2017-06-20 CURRENT 2001-05-15 Liquidation
THOMAS ALLAN BROOKES INDIGO CARE SERVICES LIMITED Director 2017-06-20 CURRENT 2015-05-15 Active
THOMAS ALLAN BROOKES ORCHARD CARE HOMES.COM HOLDINGS LIMITED Director 2017-06-20 CURRENT 2007-01-23 Active
THOMAS ALLAN BROOKES ORCHARD CARE HOMES.COM (6) LIMITED Director 2017-06-20 CURRENT 2009-04-20 Active
THOMAS ALLAN BROOKES ORCHARD CARE HOMES.COM (7) LIMITED Director 2017-06-20 CURRENT 2013-01-22 Liquidation
THOMAS ALLAN BROOKES PLUM BIDCO LIMITED Director 2017-06-20 CURRENT 2015-05-15 Active
THOMAS ALLAN BROOKES ORCHARD CARE HOMES.COM (8) LIMITED Director 2017-06-20 CURRENT 2015-11-09 Liquidation
THOMAS ALLAN BROOKES OCH MANAGEMENT SERVICES LIMITED Director 2017-06-20 CURRENT 2016-08-22 Active
THOMAS ALLAN BROOKES ORCHARD CARE HOMES.COM (4) LIMITED Director 2017-06-20 CURRENT 2009-04-20 In Administration/Administrative Receiver
THOMAS ALLAN BROOKES LIFESTYLE CARE MANAGEMENT LIMITED Director 2017-06-20 CURRENT 2015-06-29 Liquidation
THOMAS ALLAN BROOKES TRI-CARE LIMITED Director 2017-06-20 CURRENT 1988-03-25 Active
THOMAS ALLAN BROOKES ORCHARD CARE HOMES.COM LIMITED Director 2017-06-20 CURRENT 2004-09-29 In Administration/Administrative Receiver
THOMAS ALLAN BROOKES ORCHARD CARE HOMES.COM (2) LIMITED Director 2017-06-20 CURRENT 2007-03-22 Active
THOMAS ALLAN BROOKES ORCHARD CARE HOMES.COM (5) LIMITED Director 2017-06-20 CURRENT 2009-04-20 In Administration/Administrative Receiver
THOMAS ALLAN BROOKES BARBROOK ASSOCIATES LTD Director 2011-08-23 CURRENT 2011-08-23 Liquidation
DEBORAH JANE JOHNSON ORCHARD RESIDENTIAL CARE (2) LIMITED Director 2017-08-10 CURRENT 2017-08-10 Liquidation
DEBORAH JANE JOHNSON INDIGO CARE SERVICES (2) LIMITED Director 2017-08-08 CURRENT 2017-08-08 Active
DEBORAH JANE JOHNSON OCH MANAGEMENT SERVICES LIMITED Director 2016-08-22 CURRENT 2016-08-22 Active
DEBORAH JANE JOHNSON ORCHARD CARE HOMES.COM (8) LIMITED Director 2015-11-09 CURRENT 2015-11-09 Liquidation
DEBORAH JANE JOHNSON CHERRY HEALTH CARE LIMITED Director 2015-07-07 CURRENT 2001-05-15 Liquidation
DEBORAH JANE JOHNSON LIFESTYLE CARE MANAGEMENT LIMITED Director 2015-06-29 CURRENT 2015-06-29 Liquidation
DEBORAH JANE JOHNSON INDIGO CARE SERVICES LIMITED Director 2015-06-23 CURRENT 2015-05-15 Active
DEBORAH JANE JOHNSON PLUM BIDCO LIMITED Director 2015-06-23 CURRENT 2015-05-15 Active
DEBORAH JANE JOHNSON ORCHARD CARE HOMES.COM (7) LIMITED Director 2013-01-22 CURRENT 2013-01-22 Liquidation
DEBORAH JANE JOHNSON ORCHARD CARE HOMES.COM HOLDINGS LIMITED Director 2012-05-25 CURRENT 2007-01-23 Active
DEBORAH JANE JOHNSON ORCHARD CARE HOMES.COM (6) LIMITED Director 2012-05-25 CURRENT 2009-04-20 Active
DEBORAH JANE JOHNSON ORCHARD CARE HOMES.COM (4) LIMITED Director 2012-05-25 CURRENT 2009-04-20 In Administration/Administrative Receiver
DEBORAH JANE JOHNSON TRI-CARE LIMITED Director 2012-05-25 CURRENT 1988-03-25 Active
DEBORAH JANE JOHNSON ORCHARD CARE HOMES.COM LIMITED Director 2012-05-25 CURRENT 2004-09-29 In Administration/Administrative Receiver
DEBORAH JANE JOHNSON ORCHARD CARE HOMES.COM (2) LIMITED Director 2012-05-25 CURRENT 2007-03-22 Active
DEBORAH JANE JOHNSON ORCHARD CARE HOMES.COM (5) LIMITED Director 2012-05-25 CURRENT 2009-04-20 In Administration/Administrative Receiver
LORRAINE LEE ORCHARD RESIDENTIAL CARE (3) LIMITED Director 2017-08-18 CURRENT 2017-08-18 Active
LORRAINE LEE ORCHARD RESIDENTIAL CARE (2) LIMITED Director 2017-08-10 CURRENT 2017-08-10 Liquidation
LORRAINE LEE CHERRY HEALTH CARE LIMITED Director 2017-06-20 CURRENT 2001-05-15 Liquidation
LORRAINE LEE INDIGO CARE SERVICES LIMITED Director 2017-06-20 CURRENT 2015-05-15 Active
LORRAINE LEE ORCHARD CARE HOMES.COM HOLDINGS LIMITED Director 2017-06-20 CURRENT 2007-01-23 Active
LORRAINE LEE ORCHARD CARE HOMES.COM (6) LIMITED Director 2017-06-20 CURRENT 2009-04-20 Active
LORRAINE LEE ORCHARD CARE HOMES.COM (7) LIMITED Director 2017-06-20 CURRENT 2013-01-22 Liquidation
LORRAINE LEE ORCHARD CARE HOMES.COM (8) LIMITED Director 2017-06-20 CURRENT 2015-11-09 Liquidation
LORRAINE LEE OCH MANAGEMENT SERVICES LIMITED Director 2017-06-20 CURRENT 2016-08-22 Active
LORRAINE LEE ORCHARD CARE HOMES.COM (4) LIMITED Director 2017-06-20 CURRENT 2009-04-20 In Administration/Administrative Receiver
LORRAINE LEE LIFESTYLE CARE MANAGEMENT LIMITED Director 2017-06-20 CURRENT 2015-06-29 Liquidation
LORRAINE LEE TRI-CARE LIMITED Director 2017-06-20 CURRENT 1988-03-25 Active
LORRAINE LEE ORCHARD CARE HOMES.COM LIMITED Director 2017-06-20 CURRENT 2004-09-29 In Administration/Administrative Receiver
LORRAINE LEE ORCHARD CARE HOMES.COM (2) LIMITED Director 2017-06-20 CURRENT 2007-03-22 Active
LORRAINE LEE ORCHARD CARE HOMES.COM (5) LIMITED Director 2017-06-20 CURRENT 2009-04-20 In Administration/Administrative Receiver

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
2024-02-29Voluntary liquidation Statement of receipts and payments to 2023-12-30
2023-03-02Voluntary liquidation Statement of receipts and payments to 2022-12-30
2022-01-11Voluntary liquidation declaration of solvency
2022-01-11Appointment of a voluntary liquidator
2022-01-11Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2022-01-11Register inspection address changed to The Hamlet Hornbeam Park Harrogate HG2 8RE
2022-01-11REGISTERED OFFICE CHANGED ON 11/01/22 FROM The Hamlet Hornbeam Park Harrogate North Yorkshire HG2 8RE England
2022-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/22 FROM The Hamlet Hornbeam Park Harrogate North Yorkshire HG2 8RE England
2022-01-11AD02Register inspection address changed to The Hamlet Hornbeam Park Harrogate HG2 8RE
2022-01-11600Appointment of a voluntary liquidator
2022-01-11LIQ01Voluntary liquidation declaration of solvency
2022-01-11LRESSPResolutions passed:
  • Special resolution to wind up on 2021-12-31
2022-01-0116/12/21 STATEMENT OF CAPITAL GBP 3
2022-01-01SH0116/12/21 STATEMENT OF CAPITAL GBP 3
2021-12-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044849360002
2021-12-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044849360002
2021-04-09CS01CONFIRMATION STATEMENT MADE ON 28/03/21, WITH NO UPDATES
2021-02-18AAFULL ACCOUNTS MADE UP TO 30/03/20
2020-05-04AAFULL ACCOUNTS MADE UP TO 30/03/19
2020-05-04AP01DIRECTOR APPOINTED MR HAYDEN WILLIAM KNIGHT
2020-05-04TM01APPOINTMENT TERMINATED, DIRECTOR LORRAINE LEE
2020-04-14CS01CONFIRMATION STATEMENT MADE ON 28/03/20, WITH NO UPDATES
2019-11-04TM02Termination of appointment of Robert Weir Stevenson Stafford on 2019-11-01
2019-11-04TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS ALLAN BROOKES
2019-05-28AASMALL COMPANY ACCOUNTS MADE UP TO 30/03/18
2019-04-10CS01CONFIRMATION STATEMENT MADE ON 28/03/19, WITH NO UPDATES
2018-12-28AA01Previous accounting period shortened from 31/03/18 TO 30/03/18
2018-06-15CS01CONFIRMATION STATEMENT MADE ON 28/03/18, WITH NO UPDATES
2018-05-16AAFULL ACCOUNTS MADE UP TO 31/03/17
2018-04-07DISS40Compulsory strike-off action has been discontinued
2018-03-13GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-06-22TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CHARLES MANCEY
2017-06-20AP01DIRECTOR APPOINTED MRS LORRAINE LEE
2017-06-20AP01DIRECTOR APPOINTED MR THOMAS ALLAN BROOKES
2017-03-31LATEST SOC31/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-31CS01CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES
2017-01-10AAFULL ACCOUNTS MADE UP TO 31/03/16
2017-01-08AUDAUDITOR'S RESIGNATION
2016-07-21AP03Appointment of Mr Robert Weir Stevenson Stafford as company secretary on 2016-07-21
2016-07-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-06-29DISS40Compulsory strike-off action has been discontinued
2016-06-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 044849360002
2016-06-28GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-27AR0128/03/16 ANNUAL RETURN FULL LIST
2015-08-03LATEST SOC03/08/15 STATEMENT OF CAPITAL;GBP 2
2015-08-03SH0107/07/15 STATEMENT OF CAPITAL GBP 2.00
2015-07-21AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-07-20AP01DIRECTOR APPOINTED MR PAUL CHARLES MANCEY
2015-07-20AP01DIRECTOR APPOINTED MS DEBORAH JANE JOHNSON
2015-07-20TM02Termination of appointment of Tracy Clarkson on 2015-07-07
2015-07-20TM01APPOINTMENT TERMINATED, DIRECTOR EUAN CRAIG
2015-07-20TM01APPOINTMENT TERMINATED, DIRECTOR TRACY CLARKSON
2015-07-20TM01APPOINTMENT TERMINATED, DIRECTOR EUAN CRAIG
2015-07-20TM01APPOINTMENT TERMINATED, DIRECTOR TRUDY DUKE
2015-07-20TM01APPOINTMENT TERMINATED, DIRECTOR DAMIAN COLLINGE
2015-07-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROWE-BEWICK
2015-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/2015 FROM FERHAM HOUSE KIMBERWORTH ROAD MASBROUGH ROTHERHAM SOUTH YORKSHIRE S61 1AJ
2015-07-20TM01APPOINTMENT TERMINATED, DIRECTOR LISA THOMAS
2015-04-20AR0128/03/15 FULL LIST
2014-12-10AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-04-22LATEST SOC22/04/14 STATEMENT OF CAPITAL;GBP 1
2014-04-22AR0128/03/14 FULL LIST
2014-04-15TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE MELLA-RUA
2014-02-27AP01DIRECTOR APPOINTED DAVID ROWE-BEWICK
2014-01-07MISCSECTION 519.
2014-01-07AUDAUDITOR'S RESIGNATION
2014-01-03AUDAUDITOR'S RESIGNATION
2013-11-07AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-06-21TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD KING
2013-05-23AAMDAMENDED FULL ACCOUNTS MADE UP TO 25/03/12
2013-04-18AR0128/03/13 FULL LIST
2012-12-12AAFULL ACCOUNTS MADE UP TO 25/03/12
2012-04-27AUDAUDITOR'S RESIGNATION
2012-04-13AR0128/03/12 FULL LIST
2012-01-16AP01DIRECTOR APPOINTED RICHARD KING
2012-01-05AAFULL ACCOUNTS MADE UP TO 27/03/11
2011-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EUAN DAVID CRAIG / 15/09/2011
2011-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MS CHRISTINE ALISON BLACKNELL / 14/08/2011
2011-08-09AP01DIRECTOR APPOINTED MS TRUDY DUKE
2011-07-19AP01DIRECTOR APPOINTED MR DAMIAN COLLINGE
2011-07-19TM01APPOINTMENT TERMINATED, DIRECTOR KERRIS FOXALL
2011-07-19TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN CUNNINGHAM
2011-07-19TM01APPOINTMENT TERMINATED, DIRECTOR GUY CUNNINGHAM
2011-04-12AR0128/03/11 FULL LIST
2011-01-28TM01APPOINTMENT TERMINATED, DIRECTOR KAREN TAYLOR
2010-10-04AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-04-30AR0128/03/10 FULL LIST
2010-04-30AP01DIRECTOR APPOINTED MRS TRACY JO-ANNE CLARKSON
2009-10-09TM01APPOINTMENT TERMINATED, DIRECTOR SERENA WATSON
2009-08-24AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-06-16363aRETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS
2009-06-05288bAPPOINTMENT TERMINATED SECRETARY EUAN CRAIG
2009-06-05288aDIRECTOR APPOINTED MRS SUSAN CUNNINGHAM
2009-06-05288aSECRETARY APPOINTED MRS TRACY CLARKSON
2009-06-05288aDIRECTOR APPOINTED MRS LISA THOMAS
2009-06-05288aDIRECTOR APPOINTED MRS SERENA WATSON
2009-01-29AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-06-11363aRETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS
2007-12-11288bDIRECTOR RESIGNED
2007-10-24AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-04-24363aRETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS
2007-04-13288aNEW DIRECTOR APPOINTED
2007-03-29288bDIRECTOR RESIGNED
2007-03-29288cDIRECTOR'S PARTICULARS CHANGED
2006-11-02AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-04-25363aRETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS
2006-04-25288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-04-25288bDIRECTOR RESIGNED
2006-03-31395PARTICULARS OF MORTGAGE/CHARGE
2005-11-03AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-09-27288aNEW DIRECTOR APPOINTED
2005-08-04288aNEW DIRECTOR APPOINTED
2005-04-15363sRETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS
2005-04-04288aNEW SECRETARY APPOINTED
2005-04-04288aNEW DIRECTOR APPOINTED
2005-04-04288bSECRETARY RESIGNED
2005-04-04288aNEW DIRECTOR APPOINTED
2005-03-23CERTNMCOMPANY NAME CHANGED OAKBRIDGE HEALTH CARE LIMITED CERTIFICATE ISSUED ON 23/03/05
2005-01-26288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-01-05288bDIRECTOR RESIGNED
2004-10-19ELRESS386 DISP APP AUDS 13/10/04
2004-10-19ELRESS366A DISP HOLDING AGM 13/10/04
Industry Information
SIC/NAIC Codes
87 - Residential care activities
871 - Residential nursing care activities
87100 - Residential nursing care facilities




Licences & Regulatory approval
We could not find any licences issued to LOXLEY HEALTH CARE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2022-01-12
Fines / Sanctions
No fines or sanctions have been issued against LOXLEY HEALTH CARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-03-31 Outstanding QUERCUS (NURSING HOMES) LIMITED AND QUERCUS (NURSING HOMES NO. 2) LIMITED
Intangible Assets
Patents
We have not found any records of LOXLEY HEALTH CARE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LOXLEY HEALTH CARE LIMITED
Trademarks
We have not found any records of LOXLEY HEALTH CARE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with LOXLEY HEALTH CARE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Rotherham Metropolitan Borough Council 2012-4 GBP £6,536
Rotherham Metropolitan Borough Council 2012-3 GBP £13,023
Rotherham Metropolitan Borough Council 2012-2 GBP £8,682
Rotherham Metropolitan Borough Council 2012-1 GBP £8,682
Rotherham Metropolitan Borough Council 2011-12 GBP £8,682
Rotherham Metropolitan Borough Council 2011-11 GBP £8,682
Rotherham Metropolitan Borough Council 2011-10 GBP £8,682
Rotherham Metropolitan Borough Council 2011-9 GBP £13,023
Rotherham Metropolitan Borough Council 2011-8 GBP £8,682
Rotherham Metropolitan Borough Council 2011-7 GBP £4,341
Rotherham Metropolitan Borough Council 2011-6 GBP £4,341
Rotherham Metropolitan Borough Council 2011-5 GBP £4,341
Rotherham Metropolitan Borough Council 2011-4 GBP £4,431
Rotherham Metropolitan Borough Council 2011-3 GBP £5,274
Rotherham Metropolitan Borough Council 2011-2 GBP £4,607
Rotherham Metropolitan Borough Council 2011-1 GBP £4,219
Rotherham Metropolitan Borough Council 2010-12 GBP £5,274 Neighbourhoods & Adult Services

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 LOXLEY HEALTH 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 LOXLEY HEALTH 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 LOXLEY HEALTH 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.