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

TWO COUNTIES COMMUNITY CARE LIMITED

CARDINAL HOUSE, ABBEYFIELD ROAD, NOTTINGHAM, NG7 2SZ,
Company Registration Number
04534438
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Two Counties Community Care Ltd
TWO COUNTIES COMMUNITY CARE LIMITED was founded on 2002-09-13 and has its registered office in Nottingham. The organisation's status is listed as "Active - Proposal to Strike off". Two Counties Community Care Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
TWO COUNTIES COMMUNITY CARE LIMITED
 
Legal Registered Office
CARDINAL HOUSE
ABBEYFIELD ROAD
NOTTINGHAM
NG7 2SZ
Other companies in BS16
 
Telephone01371 811133
 
Filing Information
Company Number 04534438
Company ID Number 04534438
Date formed 2002-09-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2020
Account next due 31/12/2021
Latest return 31/07/2015
Return next due 28/08/2016
Type of accounts DORMANT
Last Datalog update: 2021-07-05 15:28:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TWO COUNTIES COMMUNITY CARE 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 TWO COUNTIES COMMUNITY CARE LIMITED

Current Directors
Officer Role Date Appointed
JULIANNE BAKER
Director 2014-11-04
NARINDER SINGH
Director 2015-05-13
Previous Officers
Officer Role Date Appointed Date Resigned
MITIE COMPANY SECRETARIAL SERVICES LIMITED
Company Secretary 2012-10-09 2017-02-28
COLIN ANDREW DOBELL
Director 2015-05-13 2017-02-28
MARTIN STAUNTON
Director 2014-11-04 2015-05-13
PATRICK WALTER STIRLAND
Director 2014-11-04 2015-05-13
JEFFREY PAUL FLANAGAN
Director 2012-10-09 2014-11-04
WAYNE HAROLD FELTON
Director 2012-10-09 2014-10-31
ROHIT MANNAN
Director 2013-08-29 2014-10-31
ANDREW FREDERICK DUN
Director 2012-07-02 2013-04-12
DAVID NICHOLAS HARLAND
Director 2012-10-09 2013-01-31
DAVID JACKSON
Company Secretary 2012-07-02 2012-10-09
STEPHEN MARTIN BOOTY
Director 2012-07-02 2012-10-09
SUSAN ANNETTE GRAY
Director 2012-07-02 2012-10-09
DAVID JACKSON
Director 2012-07-02 2012-10-09
RICHARD THOROGOOD
Company Secretary 2002-09-13 2012-07-02
MARION PATRICIA THOROGOOD
Director 2002-09-13 2012-07-02
RICHARD THOROGOOD
Director 2002-09-13 2012-07-02
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2002-09-13 2002-09-13
COMPANY DIRECTORS LIMITED
Nominated Director 2002-09-13 2002-09-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIANNE BAKER COMPLETE CARE HOLDINGS LIMITED Director 2017-02-28 CURRENT 2002-08-30 Active
JULIANNE BAKER BESPOKE CARE SOLUTIONS LIMITED Director 2014-11-04 CURRENT 2006-12-13 Dissolved 2015-07-14
JULIANNE BAKER CARE 4 AGENCY LIMITED Director 2014-11-04 CURRENT 2007-08-24 Dissolved 2015-07-14
JULIANNE BAKER CCL PEACEHAVEN LIMITED Director 2014-11-04 CURRENT 1993-07-05 Dissolved 2015-07-14
JULIANNE BAKER FRESHFORD HOME CARE LIMITED Director 2014-11-04 CURRENT 2000-03-20 Dissolved 2015-07-14
JULIANNE BAKER HOMELINK CARE SERVICES LIMITED Director 2014-11-04 CURRENT 2005-12-02 Dissolved 2015-07-14
JULIANNE BAKER M MASON HOLDINGS LIMITED Director 2014-11-04 CURRENT 2003-10-09 Dissolved 2015-07-14
JULIANNE BAKER MARIAN HOMECARE LIMITED Director 2014-11-04 CURRENT 2008-11-03 Dissolved 2015-07-14
JULIANNE BAKER NURSES AT HOME LIMITED Director 2014-11-04 CURRENT 2012-02-29 Dissolved 2015-07-14
JULIANNE BAKER SOMEBODY CARES LIMITED Director 2014-11-04 CURRENT 2002-11-07 Dissolved 2015-07-14
JULIANNE BAKER THE CARE AGENCY (UK) LIMITED Director 2014-11-04 CURRENT 1997-07-21 Dissolved 2015-07-14
JULIANNE BAKER COLVIN NURSING AGENCY LIMITED Director 2014-11-04 CURRENT 1978-07-31 Dissolved 2015-07-14
JULIANNE BAKER FENLAND PREMIER CARE LIMITED Director 2014-11-04 CURRENT 2002-01-28 Dissolved 2015-07-14
JULIANNE BAKER PREMIER HOME SERVICES LIMITED Director 2014-11-04 CURRENT 2005-07-18 Dissolved 2015-07-14
JULIANNE BAKER COUNTRYCARE LIMITED Director 2014-11-04 CURRENT 2003-10-14 Dissolved 2015-07-14
JULIANNE BAKER SOPHISTILEARN LIMITED Director 2014-11-04 CURRENT 2006-08-25 Dissolved 2015-07-14
JULIANNE BAKER COMMUNITY CARELINE SERVICES LIMITED Director 2014-11-04 CURRENT 1992-03-02 Dissolved 2015-07-14
JULIANNE BAKER BEECH HOME CARE SERVICES LIMITED Director 2014-11-04 CURRENT 2002-09-18 Dissolved 2015-07-14
JULIANNE BAKER BEECH NURSING AND CARE AGENCY LIMITED Director 2014-11-04 CURRENT 2001-07-26 Dissolved 2015-09-08
JULIANNE BAKER ALPHA NURSING & CARE SERVICES LIMITED Director 2014-11-04 CURRENT 2006-06-12 Dissolved 2015-07-14
JULIANNE BAKER ABBEY HOME CARE AGENCY LIMITED Director 2014-11-04 CURRENT 2003-03-12 Dissolved 2016-07-05
JULIANNE BAKER AT HOME COMMUNITY CARE LIMITED Director 2014-11-04 CURRENT 2011-11-17 Dissolved 2016-07-05
JULIANNE BAKER COUNTRYVIEW HOMECARE SERVICES LIMITED Director 2014-11-04 CURRENT 2001-08-29 Dissolved 2016-07-05
JULIANNE BAKER COUNTY CARE HOME CARE SERVICES LIMITED Director 2014-11-04 CURRENT 2001-09-14 Dissolved 2016-07-05
JULIANNE BAKER CROFT COMMUNITY SERVICES LTD Director 2014-11-04 CURRENT 2000-03-13 Dissolved 2016-07-05
JULIANNE BAKER FIRST CHOICE COMMUNITY SUPPORT SERVICES LIMITED Director 2014-11-04 CURRENT 2006-08-10 Dissolved 2016-07-05
JULIANNE BAKER FIRST CLASS RECRUITMENT LIMITED Director 2014-11-04 CURRENT 1998-10-05 Dissolved 2016-07-05
JULIANNE BAKER HOME COMFORTS (SOUTH) LIMITED Director 2014-11-04 CURRENT 2002-05-28 Dissolved 2016-07-05
JULIANNE BAKER KERATOME LIMITED Director 2014-11-04 CURRENT 1985-07-08 Dissolved 2016-07-05
JULIANNE BAKER RISE AND SHINE CARE LIMITED Director 2014-11-04 CURRENT 2002-12-09 Dissolved 2016-07-05
JULIANNE BAKER SOPHISTICARE LIMITED Director 2014-11-04 CURRENT 2001-06-28 Dissolved 2016-07-05
JULIANNE BAKER TLC CARE LTD Director 2014-11-04 CURRENT 2002-08-29 Dissolved 2016-07-05
JULIANNE BAKER TRAINING & CARE SOLUTIONS ESSEX LIMITED Director 2014-11-04 CURRENT 2008-03-03 Dissolved 2016-12-06
JULIANNE BAKER NENE INVESTMENT GROUP LIMITED Director 2014-11-04 CURRENT 2005-09-22 Dissolved 2016-12-06
JULIANNE BAKER FREEDOM SOCIALCARE RECRUITMENT LTD Director 2014-11-04 CURRENT 2004-01-28 Active - Proposal to Strike off
JULIANNE BAKER DELIGHT CARE LIMITED Director 2014-11-04 CURRENT 2006-11-22 Active - Proposal to Strike off
JULIANNE BAKER ENARA GROUP LIMITED Director 2014-11-04 CURRENT 2008-03-26 Active - Proposal to Strike off
JULIANNE BAKER FREEDOM SOCIALCARE LIMITED Director 2014-11-04 CURRENT 2009-12-01 Active - Proposal to Strike off
JULIANNE BAKER MIHOMECARE LIMITED Director 2014-11-04 CURRENT 1996-05-23 Active
JULIANNE BAKER EXTRACARE LIMITED Director 2014-11-04 CURRENT 1999-03-10 Active - Proposal to Strike off
JULIANNE BAKER COMPLETE CARE SERVICES WILTSHIRE LTD Director 2014-11-04 CURRENT 2001-02-08 Active - Proposal to Strike off
JULIANNE BAKER HEART TO HEART CARE LIMITED Director 2014-11-04 CURRENT 2002-07-31 Active - Proposal to Strike off
JULIANNE BAKER CARETIME SERVICES LIMITED Director 2014-11-04 CURRENT 2002-10-11 Active - Proposal to Strike off
JULIANNE BAKER HOME COMFORTS CARE SWANSEA LIMITED Director 2014-11-04 CURRENT 2003-12-08 Active - Proposal to Strike off
JULIANNE BAKER ENARA FINANCE LIMITED Director 2014-11-04 CURRENT 2008-03-26 Active - Proposal to Strike off
JULIANNE BAKER CARE CONNECT HOMECARE SERVICES LIMITED Director 2014-11-04 CURRENT 2010-07-28 Active - Proposal to Strike off
JULIANNE BAKER ANGELS CARE SERVICES LIMITED Director 2014-11-04 CURRENT 2001-09-27 Active - Proposal to Strike off
JULIANNE BAKER THE CARE AGENCY LIMITED Director 2014-11-04 CURRENT 1990-12-17 Active - Proposal to Strike off
JULIANNE BAKER VILLAGE HOMECARE SERVICES (WALES) LIMITED Director 2014-11-04 CURRENT 2001-07-23 Active - Proposal to Strike off
JULIANNE BAKER SHINEDREAM LIMITED Director 2014-11-04 CURRENT 2001-09-13 Active - Proposal to Strike off
NARINDER SINGH MC CARE HOLDINGS LIMITED Director 2018-05-01 CURRENT 2017-02-23 Active - Proposal to Strike off
NARINDER SINGH MC CARE HOLDINGS II LIMITED Director 2017-06-22 CURRENT 2017-06-22 Active - Proposal to Strike off
NARINDER SINGH ANGELS LIVE IN CARE LIMITED Director 2017-05-26 CURRENT 2017-05-26 Active - Proposal to Strike off
NARINDER SINGH COMPLETE CARE HOLDINGS LIMITED Director 2017-02-28 CURRENT 2002-08-30 Active
NARINDER SINGH ABBEY HOME CARE AGENCY LIMITED Director 2015-05-13 CURRENT 2003-03-12 Dissolved 2016-07-05
NARINDER SINGH AT HOME COMMUNITY CARE LIMITED Director 2015-05-13 CURRENT 2011-11-17 Dissolved 2016-07-05
NARINDER SINGH COUNTRYVIEW HOMECARE SERVICES LIMITED Director 2015-05-13 CURRENT 2001-08-29 Dissolved 2016-07-05
NARINDER SINGH COUNTY CARE HOME CARE SERVICES LIMITED Director 2015-05-13 CURRENT 2001-09-14 Dissolved 2016-07-05
NARINDER SINGH CROFT COMMUNITY SERVICES LTD Director 2015-05-13 CURRENT 2000-03-13 Dissolved 2016-07-05
NARINDER SINGH FIRST CHOICE COMMUNITY SUPPORT SERVICES LIMITED Director 2015-05-13 CURRENT 2006-08-10 Dissolved 2016-07-05
NARINDER SINGH FIRST CLASS RECRUITMENT LIMITED Director 2015-05-13 CURRENT 1998-10-05 Dissolved 2016-07-05
NARINDER SINGH HOME COMFORTS (SOUTH) LIMITED Director 2015-05-13 CURRENT 2002-05-28 Dissolved 2016-07-05
NARINDER SINGH KERATOME LIMITED Director 2015-05-13 CURRENT 1985-07-08 Dissolved 2016-07-05
NARINDER SINGH RISE AND SHINE CARE LIMITED Director 2015-05-13 CURRENT 2002-12-09 Dissolved 2016-07-05
NARINDER SINGH SOPHISTICARE LIMITED Director 2015-05-13 CURRENT 2001-06-28 Dissolved 2016-07-05
NARINDER SINGH TLC CARE LTD Director 2015-05-13 CURRENT 2002-08-29 Dissolved 2016-07-05
NARINDER SINGH TRAINING & CARE SOLUTIONS ESSEX LIMITED Director 2015-05-13 CURRENT 2008-03-03 Dissolved 2016-12-06
NARINDER SINGH NENE INVESTMENT GROUP LIMITED Director 2015-05-13 CURRENT 2005-09-22 Dissolved 2016-12-06
NARINDER SINGH FREEDOM SOCIALCARE RECRUITMENT LTD Director 2015-05-13 CURRENT 2004-01-28 Active - Proposal to Strike off
NARINDER SINGH DELIGHT CARE LIMITED Director 2015-05-13 CURRENT 2006-11-22 Active - Proposal to Strike off
NARINDER SINGH ENARA GROUP LIMITED Director 2015-05-13 CURRENT 2008-03-26 Active - Proposal to Strike off
NARINDER SINGH FREEDOM SOCIALCARE LIMITED Director 2015-05-13 CURRENT 2009-12-01 Active - Proposal to Strike off
NARINDER SINGH MIHOMECARE LIMITED Director 2015-05-13 CURRENT 1996-05-23 Active
NARINDER SINGH EXTRACARE LIMITED Director 2015-05-13 CURRENT 1999-03-10 Active - Proposal to Strike off
NARINDER SINGH COMPLETE CARE SERVICES WILTSHIRE LTD Director 2015-05-13 CURRENT 2001-02-08 Active - Proposal to Strike off
NARINDER SINGH HEART TO HEART CARE LIMITED Director 2015-05-13 CURRENT 2002-07-31 Active - Proposal to Strike off
NARINDER SINGH CARETIME SERVICES LIMITED Director 2015-05-13 CURRENT 2002-10-11 Active - Proposal to Strike off
NARINDER SINGH HOME COMFORTS CARE SWANSEA LIMITED Director 2015-05-13 CURRENT 2003-12-08 Active - Proposal to Strike off
NARINDER SINGH ENARA FINANCE LIMITED Director 2015-05-13 CURRENT 2008-03-26 Active - Proposal to Strike off
NARINDER SINGH CARE CONNECT HOMECARE SERVICES LIMITED Director 2015-05-13 CURRENT 2010-07-28 Active - Proposal to Strike off
NARINDER SINGH ANGELS CARE SERVICES LIMITED Director 2015-05-13 CURRENT 2001-09-27 Active - Proposal to Strike off
NARINDER SINGH THE CARE AGENCY LIMITED Director 2015-05-13 CURRENT 1990-12-17 Active - Proposal to Strike off
NARINDER SINGH VILLAGE HOMECARE SERVICES (WALES) LIMITED Director 2015-05-13 CURRENT 2001-07-23 Active - Proposal to Strike off
NARINDER SINGH SHINEDREAM LIMITED Director 2015-05-13 CURRENT 2001-09-13 Active - Proposal to Strike off

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
2021-06-22GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-06-09DS01Application to strike the company off the register
2021-05-18AP01DIRECTOR APPOINTED MS LYNETTE GILLIAN KRIGE
2021-03-24CH01Director's details changed for Mr James Thorburn on 2021-03-01
2021-03-19AD01REGISTERED OFFICE CHANGED ON 19/03/21 FROM Regus Central Boulevard Shirley Solihull B90 8AG England
2021-03-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2021-03-08TM01APPOINTMENT TERMINATED, DIRECTOR JULIANNE BAKER
2021-03-08AP01DIRECTOR APPOINTED MR NICK GOODBAN
2021-02-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2020-09-17CS01CONFIRMATION STATEMENT MADE ON 31/07/20, WITH NO UPDATES
2020-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/20 FROM 1310 Solihull Parkway Birmingham Business Park Solihull Birmingham B37 7YB
2019-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-07-31CS01CONFIRMATION STATEMENT MADE ON 31/07/19, WITH NO UPDATES
2018-12-21PSC02Notification of Mc Care Holdings Limited as a person with significant control on 2018-12-17
2018-12-21PSC07CESSATION OF MIHOMECARE LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-10-26PSC02Notification of Mihomecare Limited as a person with significant control on 2018-10-18
2018-10-17PSC07CESSATION OF ENARA FINANCE LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-09-25AP01DIRECTOR APPOINTED MR JONATHAN VELLACOTT
2018-09-25TM01APPOINTMENT TERMINATED, DIRECTOR NARINDER SINGH
2018-08-03CS01CONFIRMATION STATEMENT MADE ON 31/07/18, WITH NO UPDATES
2017-09-04CS01CONFIRMATION STATEMENT MADE ON 31/07/17, WITH NO UPDATES
2017-06-05AD01REGISTERED OFFICE CHANGED ON 05/06/17 FROM 1 Hawksworth Road Central Park Telford Shropshire TF2 9TL
2017-03-10RES01ADOPT ARTICLES 10/03/17
2017-03-10AD01REGISTERED OFFICE CHANGED ON 10/03/17 FROM 1 Harlequin Office Park, Fieldfare Emersons Green Bristol England BS16 7FN
2017-03-09TM02Termination of appointment of Mitie Company Secretarial Services Limited on 2017-02-28
2017-03-09TM01APPOINTMENT TERMINATED, DIRECTOR COLIN ANDREW DOBELL
2016-08-24AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-19LATEST SOC19/08/16 STATEMENT OF CAPITAL;GBP 1000
2016-08-19CS01CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES
2016-07-06CH01Director's details changed for Mr Colin Andrew Dobell on 2016-07-01
2015-09-10AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-08-14LATEST SOC14/08/15 STATEMENT OF CAPITAL;GBP 1000
2015-08-14AR0131/07/15 ANNUAL RETURN FULL LIST
2015-05-20AP01DIRECTOR APPOINTED MR NARINDER SINGH
2015-05-19TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK STIRLAND
2015-05-19TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN STAUNTON
2015-05-19AP01DIRECTOR APPOINTED MR COLIN ANDREW DOBELL
2014-11-06TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY FLANAGAN
2014-11-06AP01DIRECTOR APPOINTED PATRICK WALTER STIRLAND
2014-11-06AP01DIRECTOR APPOINTED MARTIN STAUNTON
2014-11-06AP01DIRECTOR APPOINTED MRS JULIANNE BAKER
2014-11-06TM01APPOINTMENT TERMINATED, DIRECTOR WAYNE FELTON
2014-11-06TM01APPOINTMENT TERMINATED, DIRECTOR ROHIT MANNAN
2014-08-30AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-08-22LATEST SOC22/08/14 STATEMENT OF CAPITAL;GBP 1000
2014-08-22AR0131/07/14 FULL LIST
2014-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY PAUL FLANAGAN / 02/06/2014
2014-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY PAUL FLANAGAN / 27/03/2014
2014-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE HAROLD FELTON / 27/03/2014
2014-02-07CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MITIE COMPANY SECRETARIAL SERVICES LIMITED / 20/01/2014
2014-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/2014 FROM 8 MONARCH COURT THE BROOMS EMERSONS GREEN BRISTOL BS16 7FH UNITED KINGDOM
2013-12-11AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-10-02AP01DIRECTOR APPOINTED MR ROHIT MANNAN
2013-08-02AR0131/07/13 FULL LIST
2013-06-10AUDAUDITOR'S RESIGNATION
2013-05-21AUDAUDITOR'S RESIGNATION
2013-04-16TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DUN
2013-03-13AA01/07/12 TOTAL EXEMPTION SMALL
2013-02-28AA31/05/12 TOTAL EXEMPTION SMALL
2013-02-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HARLAND
2012-11-26AA01CURRSHO FROM 01/07/2013 TO 31/03/2013
2012-11-15RES01ADOPT ARTICLES 19/10/2012
2012-11-07AP01DIRECTOR APPOINTED JEFF FLANAGAN
2012-11-07TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN GRAY
2012-11-07AP01DIRECTOR APPOINTED DAVID HARLAND
2012-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/2012 FROM CHURCH GATE 9-11 CHURCH STREET WEST WOKING SURREY GU21 6DJ UNITED KINGDOM
2012-11-07AP04CORPORATE SECRETARY APPOINTED MITIE COMPANY SECRETARIAL SERVICES LIMITED
2012-11-07AP01DIRECTOR APPOINTED WAYNE FELTON
2012-11-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JACKSON
2012-11-07TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN GRAY
2012-11-07TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BOOTY
2012-11-07TM02APPOINTMENT TERMINATED, SECRETARY DAVID JACKSON
2012-10-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-08-10MEM/ARTSARTICLES OF ASSOCIATION
2012-08-10RES13FACILITIES AGREEMENT 02/07/2012
2012-08-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-08-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-07-31AR0131/07/12 FULL LIST
2012-07-27AD02SAIL ADDRESS CHANGED FROM: C/O LARKING GOWEN UNIT 1 CLAYDON BUSINESS PARK GREAT BLAKENHAM IPSWICH IP6 0NL UNITED KINGDOM
2012-07-26AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC
2012-07-12CC04STATEMENT OF COMPANY'S OBJECTS
2012-07-10AA01PREVSHO FROM 31/05/2013 TO 01/07/2012
2012-07-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/2012 FROM 5 GREAT WINCEY FARM BRENT HALL ROAD, FINCHINGFIELD BRAINTREE ESSEX CM7 4JZ
2012-07-05AP01DIRECTOR APPOINTED MR ANDREW FREDERICK DUN
2012-07-05AP03SECRETARY APPOINTED MR DAVID JACKSON
2012-07-05AP01DIRECTOR APPOINTED MR STEPHEN MARTIN BOOTY
2012-07-05TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD THOROGOOD
2012-07-05TM01APPOINTMENT TERMINATED, DIRECTOR MARION THOROGOOD
2012-07-05TM02APPOINTMENT TERMINATED, SECRETARY RICHARD THOROGOOD
2012-07-05AP01DIRECTOR APPOINTED MRS SUSAN ANNETTE GRAY
2012-07-05AP01DIRECTOR APPOINTED MR DAVID JACKSON
2011-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11
2011-09-12AR0131/08/11 FULL LIST
2011-09-12AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2011-09-12AD02SAIL ADDRESS CREATED
2011-02-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10
2010-10-22AR0113/09/10 FULL LIST
2010-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD THOROGOOD / 01/09/2010
2010-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MARION PATRICIA THOROGOOD / 01/09/2010
2010-10-22CH03SECRETARY'S CHANGE OF PARTICULARS / RICHARD THOROGOOD / 01/09/2010
2010-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09
2009-11-17AR0113/09/09 FULL LIST
2009-09-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
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 TWO COUNTIES COMMUNITY CARE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TWO COUNTIES COMMUNITY CARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-07-02 Satisfied HSBC BANK PLC (AS SECURITY AGENT FOR THE FINANCE PARTIES)
RENT DEPOSIT DEED 2009-09-10 Outstanding RICHARD WILLIAM SELWYN DRAKE, DEREK JAMES PARKES AND JOHN SOMMERVILLE
DEBENTURE 2002-12-03 Satisfied RICHARD THOROGOOD AND MARION THOROGOOD
DEBENTURE 2002-11-25 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TWO COUNTIES COMMUNITY CARE LIMITED

Intangible Assets
Patents
We have not found any records of TWO COUNTIES COMMUNITY CARE LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

TWO COUNTIES COMMUNITY CARE LIMITED owns 1 domain names.

twocounties.co.uk  

Trademarks
We have not found any records of TWO COUNTIES COMMUNITY CARE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with TWO COUNTIES COMMUNITY CARE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Cambridgeshire County Council 2015-7 GBP £12,138 Day and Domicillary Care Independent Sector
Cambridgeshire County Council 2015-3 GBP £15,882 Day and Domicillary Care Independent Sector
Cambridgeshire County Council 2015-2 GBP £14,557 Day and Domicillary Care Independent Sector
Cambridgeshire County Council 2015-1 GBP £14,557 SDS - Care and support Services
Oxfordshire County Council 2014-12 GBP £1,326 Other Agency and Contracted Services
Northamptonshire County Council 2014-12 GBP £1,258 Homecare
Cambridgeshire County Council 2014-12 GBP £15,882 SDS - Care and support Services
Oxfordshire County Council 2014-11 GBP £6,790 Other Agency and Contracted Services
Northamptonshire County Council 2014-11 GBP £1,258 Homecare
Cambridgeshire County Council 2014-11 GBP £15,882 SDS - Care and support Services
Hampshire County Council 2014-11 GBP £1,185 Payments to Private Contractors
Cambridgeshire County Council 2014-10 GBP £15,882 SDS - Care and support Services
Northamptonshire County Council 2014-10 GBP £2,516 Homecare
Oxfordshire County Council 2014-10 GBP £13,581 Other Agency and Contracted Services
Isle of Wight Council 2014-9 GBP £55,420
Oxfordshire County Council 2014-9 GBP £6,790 Other Agency and Contracted Services
Northamptonshire County Council 2014-9 GBP £1,258 Homecare
Northamptonshire County Council 2014-8 GBP £1,258 Homecare
Isle of Wight Council 2014-8 GBP £50,731
Oxfordshire County Council 2014-8 GBP £6,790 Other Agency and Contracted Services
Cambridgeshire County Council 2014-8 GBP £31,763 SDS - Care and support Services
Cambridgeshire County Council 2014-7 GBP £15,164 SDS - Care and support Services
Isle of Wight Council 2014-7 GBP £62,960
Oxfordshire County Council 2014-7 GBP £4,002 Other Agency and Contracted Services
Northamptonshire County Council 2014-7 GBP £1,258 Homecare
Essex County Council 2014-7 GBP £3,597
Cambridgeshire County Council 2014-6 GBP £15,868 SDS - Care and support Services
Isle of Wight Council 2014-6 GBP £71,044
Oxfordshire County Council 2014-6 GBP £10,833 Other Agency and Contracted Services
Hampshire County Council 2014-6 GBP £1,580 Payments to Private Contractors
Essex County Council 2014-6 GBP £4,056
Northamptonshire County Council 2014-6 GBP £3,240 Residential Care
Isle of Wight Council 2014-5 GBP £35,004
Oxfordshire County Council 2014-5 GBP £797 Other Agency and Contracted Services
Essex County Council 2014-5 GBP £85,197
Cambridgeshire County Council 2014-5 GBP £31,737 SDS - Care and support Services
Isle of Wight Council 2014-4 GBP £42,004
Thurrock Council 2014-4 GBP £3,839
Oxfordshire County Council 2014-4 GBP £7,206 Other Agency and Contracted Services
Cambridgeshire County Council 2014-4 GBP £12,915 SDS - Care and support Services
Essex County Council 2014-4 GBP £118,908
Isle of Wight Council 2014-3 GBP £40,739
Northamptonshire County Council 2014-3 GBP £4,833 Third Party Payments
Oxfordshire County Council 2014-3 GBP £8,003
Cambridgeshire County Council 2014-3 GBP £15,868 SDS - Care and support Services
Thurrock Council 2014-3 GBP £7,307
Hampshire County Council 2014-3 GBP £5,531 Payments to Private Contractors
Essex County Council 2014-3 GBP £118,120
Isle of Wight Council 2014-2 GBP £36,315
Oxfordshire County Council 2014-2 GBP £10,428
Cambridgeshire County Council 2014-2 GBP £15,868 SDS - Care and support Services
Hampshire County Council 2014-2 GBP £5,531 Purch Care-Indep Sector
Essex County Council 2014-2 GBP £121,900
Thurrock Council 2014-1 GBP £8,173
Oxfordshire County Council 2014-1 GBP £8,003
Northamptonshire County Council 2014-1 GBP £1,258 Third Party Payments
Isle of Wight Council 2014-1 GBP £32,285
Cambridgeshire County Council 2014-1 GBP £13,006 SDS - Care and support Services
Hampshire County Council 2014-1 GBP £5,531 Purch Care-Indep Sector
Essex County Council 2014-1 GBP £282,855
Oxfordshire County Council 2013-12 GBP £18,461
Isle of Wight Council 2013-12 GBP £45,397
Cambridgeshire County Council 2013-12 GBP £13,006 SDS - Care and support Services
Hampshire County Council 2013-12 GBP £2,766 Purch Care-Indep Sector
Northamptonshire County Council 2013-12 GBP £2,516 Third Party Payments
Essex County Council 2013-12 GBP £140,962
Oxfordshire County Council 2013-11 GBP £10,870
Isle of Wight Council 2013-11 GBP £32,456
Cambridgeshire County Council 2013-11 GBP £13,665 SDS - Care and support Services
Thurrock Council 2013-11 GBP £3,468
Essex County Council 2013-11 GBP £184,358
Hampshire County Council 2013-10 GBP £2,766 Purch Care-Indep Sector
Northamptonshire County Council 2013-10 GBP £1,258 Third Party Payments
Cambridgeshire County Council 2013-10 GBP £11,687 SDS - Care and support Services
Isle of Wight Council 2013-10 GBP £38,564
Thurrock Council 2013-10 GBP £3,468
Oxfordshire County Council 2013-10 GBP £14,889
Essex County Council 2013-10 GBP £214,706
Northamptonshire County Council 2013-9 GBP £2,516 Third Party Payments
Oxfordshire County Council 2013-9 GBP £5,328
HAMPSHIRE COUNTY COUNCIL 2013-9 GBP £2,766 Purch Care-Indep Sector
Cambridgeshire County Council 2013-9 GBP £13,006 SDS - Care and support Services
Isle of Wight Council 2013-9 GBP £44,518
Thurrock Council 2013-9 GBP £3,468
Essex County Council 2013-9 GBP £12,425
Cambridgeshire County Council 2013-8 GBP £13,006 SDS - Care and support Services
Thurrock Council 2013-8 GBP £3,468
Isle of Wight Council 2013-8 GBP £38,022
Essex County Council 2013-8 GBP £32,507
Oxfordshire County Council 2013-8 GBP £15,870
Cambridgeshire County Council 2013-7 GBP £13,006 SDS - Care and support Services
Hampshire County Council 2013-7 GBP £2,766 Purch Care-Indep Sector
Northamptonshire County Council 2013-7 GBP £5,031 Third Party Payments
Isle of Wight Council 2013-7 GBP £38,778
Oxfordshire County Council 2013-7 GBP £35,537
Thurrock Council 2013-7 GBP £6,935
Essex County Council 2013-7 GBP £428,057
Oxfordshire County Council 2013-6 GBP £2,789
Hampshire County Council 2013-6 GBP £5,531 Purch Care-Indep Sector
Thurrock Council 2013-6 GBP £6,935
Isle of Wight Council 2013-6 GBP £57,479
Essex County Council 2013-6 GBP £145,966
Cambridgeshire County Council 2013-5 GBP £31,978 SDS - Care and support Services
Isle of Wight Council 2013-5 GBP £58,172
Oxfordshire County Council 2013-5 GBP £8,003
Essex County Council 2013-5 GBP £18,672
Northamptonshire County Council 2013-4 GBP £1,258 Third Party Payments
Isle of Wight Council 2013-4 GBP £51,499
Thurrock Council 2013-4 GBP £3,468
Cambridgeshire County Council 2013-4 GBP £14,105 SDS - Care and support Services
Hampshire County Council 2013-4 GBP £8,298 Purch Care-Indep Sector
Essex County Council 2013-4 GBP £196,114
Oxfordshire County Council 2013-3 GBP £8,003
Isle of Wight Council 2013-3 GBP £39,967
Hampshire County Council 2013-3 GBP £2,766 Purch Care-Indep Sector
Cambridgeshire County Council 2013-3 GBP £13,006 SDS - Care and support Services
Essex County Council 2013-3 GBP £153,360
Oxfordshire County Council 2013-2 GBP £8,003
Hampshire County Council 2013-2 GBP £2,766 Purch Care-Indep Sector
Isle of Wight Council 2013-2 GBP £40,774
Northamptonshire County Council 2013-2 GBP £2,516 Third Party Payments
Cambridgeshire County Council 2013-2 GBP £24,300 SDS - Care and support Services
Oxfordshire County Council 2013-1 GBP £9,216
Isle of Wight Council 2013-1 GBP £49,119
Northamptonshire County Council 2013-1 GBP £1,258 Third Party Payments
Cambridgeshire County Council 2013-1 GBP £15,868 SDS - Care and support Services
Essex County Council 2013-1 GBP £199,153
Northamptonshire County Council 2012-12 GBP £1,258 Third Party Payments
Cambridgeshire County Council 2012-12 GBP £15,153 SDS - Care and support Services
HAMPSHIRE COUNTY COUNCIL 2012-12 GBP £2,766 Purch Care-Indep Sector
Isle of Wight Council 2012-12 GBP £46,093
Oxfordshire County Council 2012-12 GBP £14,794 Other Agency and Contracted Services
Northamptonshire County Council 2012-11 GBP £1,258 Third Party Payments
Cambridgeshire County Council 2012-11 GBP £32,618 Day and Domicillary Care Independent Sector
Oxfordshire County Council 2012-11 GBP £8,003 Other Agency and Contracted Services
Cambridgeshire County Council 2012-10 GBP £13,147 SDS - Care and support Services
HAMPSHIRE COUNTY COUNCIL 2012-10 GBP £2,766 Purch Care-Indep Sector
Northamptonshire County Council 2012-10 GBP £1,258 Third Party Payments
Oxfordshire County Council 2012-10 GBP £8,003 Services
HAMPSHIRE COUNTY COUNCIL 2012-9 GBP £2,766 Purch Care-Indep Sector
Cambridgeshire County Council 2012-9 GBP £38,694 SDS - Care and support Services
Northamptonshire County Council 2012-9 GBP £1,258 Third Party Payments
Cambridgeshire County Council 2012-8 GBP £41,975 SDS - Care and support Services
HAMPSHIRE COUNTY COUNCIL 2012-8 GBP £2,766 Purch Care-Indep Sector
Oxfordshire County Council 2012-8 GBP £14,512 Other Agency and Contracted Services
Northamptonshire County Council 2012-8 GBP £2,516 Third Party Payments
Northamptonshire County Council 2012-7 GBP £1,258 Third Party Payments
Oxfordshire County Council 2012-7 GBP £12,087 Other Agency and Contracted Services
Cambridgeshire County Council 2012-6 GBP £26,473 Day and Domicillary Care Independent Sector
Oxfordshire County Council 2012-6 GBP £7,231 Other Agency and Contracted Services
Northamptonshire County Council 2012-6 GBP £1,258 Third Party Payments
Hampshire County Council 2012-6 GBP £2,766 Purch Care-Indep Sector
Cambridgeshire County Council 2012-5 GBP £40,057 Day and Domicillary Care Independent Sector
Oxfordshire County Council 2012-5 GBP £16,984 Other Agency and Contracted Services
Cambridgeshire County Council 2012-4 GBP £19,631 Day and Domicillary Care Independent Sector
Northamptonshire County Council 2012-4 GBP £2,516 Third Party Payments
Oxfordshire County Council 2012-4 GBP £6,029 Other Agency and Contracted Services
Cambridgeshire County Council 2012-3 GBP £37,759 Day and Domicillary Care Independent Sector
Oxfordshire County Council 2012-3 GBP £13,680 Other Agency and Contracted Services
Isle of Wight Council 2012-3 GBP £23,499
Northamptonshire County Council 2012-3 GBP £2,516 Third Party Payments
Cambridgeshire County Council 2012-2 GBP £33,223 Day and Domicillary Care Independent Sector
Oxfordshire County Council 2012-2 GBP £8,003 Other Agency and Contracted Services
Isle of Wight Council 2012-2 GBP £34,864
Oxfordshire County Council 2012-1 GBP £11,758 Other Agency and Contracted Services
Northamptonshire County Council 2012-1 GBP £1,258 Third Party Payments
Isle of Wight Council 2012-1 GBP £27,192
Hampshire County Council 2012-1 GBP £2,766 Purch Care-Indep Sector
Cambridgeshire County Council 2011-12 GBP £48,508 Day and Domicillary Care Independent Sector
Hampshire County Council 2011-12 GBP £2,766 Purch Care-Indep Sector
Oxfordshire County Council 2011-12 GBP £15,209 Other Agency and Contracted Services
Northamptonshire County Council 2011-12 GBP £1,258 Third Party Payments
Isle of Wight Council 2011-12 GBP £26,196
Hampshire County Council 2011-11 GBP £2,766 Purch Care-Indep Sector
Cambridgeshire County Council 2011-11 GBP £26,507 Day and Domicillary Care Independent Sector
Isle of Wight Council 2011-11 GBP £71,640
Northamptonshire County Council 2011-11 GBP £1,258 Third Party Payments
Oxfordshire County Council 2011-11 GBP £8,614 Other Agency and Contracted Services
Northamptonshire County Council 2011-10 GBP £1,258 Third Party Payments
Hampshire County Council 2011-10 GBP £2,766 Purch Care-Indep Sector
Isle of Wight Council 2011-10 GBP £28,477
Cambridgeshire County Council 2011-10 GBP £55,785 Day and Domicillary Care Independent Sector
Oxfordshire County Council 2011-10 GBP £6,107 Other Agency and Contracted Services
Cambridgeshire County Council 2011-9 GBP £40,116 Day and Domicillary Care Independent Sector
Northamptonshire County Council 2011-9 GBP £2,516 Third Party Payments
Hampshire County Council 2011-9 GBP £2,766 Purch Care-Indep Sector
Oxfordshire County Council 2011-9 GBP £6,907 Other Agency and Contracted Services
Isle of Wight Council 2011-9 GBP £27,675
Cambridgeshire County Council 2011-8 GBP £57,218 Day and Domicillary Care Independent Sector
Hampshire County Council 2011-8 GBP £2,766 Purch Care-Indep Sector
Isle of Wight Council 2011-8 GBP £45,651
Oxfordshire County Council 2011-8 GBP £7,976 Other Agency and Contracted Services
Northamptonshire County Council 2011-7 GBP £1,258 Third Party Payments
Isle of Wight Council 2011-7 GBP £21,728
Oxfordshire County Council 2011-7 GBP £3,219 Other Agency and Contracted Services
Cambridgeshire County Council 2011-7 GBP £33,614 Day and Domicillary Care Independent Sector
HAMPSHIRE COUNTY COUNCIL 2011-7 GBP £5,532 Purch Care-Indep Sector
Northamptonshire County Council 2011-6 GBP £2,516 Third Party Payments
Cambridgeshire County Council 2011-6 GBP £38,237 Day and Domicillary Care Independent Sector
Isle of Wight Council 2011-6 GBP £17,723
Oxfordshire County Council 2011-6 GBP £3,888 Other Agency and Contracted Services
Hampshire County Council 2011-6 GBP £2,766 Purch Care-Indep Sector
Cambridgeshire County Council 2011-5 GBP £52,126 Day and Domicillary Care Independent Sector
Isle of Wight Council 2011-5 GBP £53,377
Oxfordshire County Council 2011-5 GBP £4,731 Other Agency and Contracted Services
Northamptonshire County Council 2011-5 GBP £1,258 Third Party Payments
HAMPSHIRE COUNTY COUNCIL 2011-5 GBP £2,766 Purch Care-Indep Sector
Oxfordshire County Council 2011-4 GBP £5,214 Other Agency and Contracted Services
Isle of Wight Council 2011-4 GBP £74,029
Cambridgeshire County Council 2011-4 GBP £35,735 Day and Domicillary Care Independent Sector
Hampshire County Council 2011-4 GBP £2,766 Purch Care-Indep Sector
Cambridgeshire County Council 2011-3 GBP £43,075 Day and Domicillary Care Independent Sector
Oxfordshire County Council 2011-3 GBP £5,214 Other Agency and Contracted Services
Hampshire County Council 2011-3 GBP £2,766 Purch Care-Indep Sector-Spot Purchase
Northamptonshire County Council 2011-3 GBP £2,516 Third Party Payments
Oxfordshire County Council 2011-2 GBP £4,832 Other Agency and Contracted Services
HAMPSHIRE COUNTY COUNCIL 2011-2 GBP £2,766 Purch Care-Indep Sector-Spot Purchase
Hampshire County Council 2011-1 GBP £2,766 Purch Care-Indep Sector-Spot Purchase
Oxfordshire County Council 2011-1 GBP £6,170 Other Agency and Contracted Services
Cambridgeshire County Council 2011-1 GBP £33,549 Day and Domicillary Care Independent Sector
Northamptonshire County Council 2011-1 GBP £1,258 Third Party Payments
Cambridgeshire County Council 2010-12 GBP £45,711 Day and Domicillary Care Independent Sector
Hampshire County Council 2010-12 GBP £2,766 Purch Care-Indep Sector-Spot Purchase
Northamptonshire County Council 2010-12 GBP £1,258 Third Party Payments
Oxfordshire County Council 2010-12 GBP £8,494 Other Agency and Contracted Services
Cambridgeshire County Council 2010-11 GBP £37,659 Day and Domicillary Care Independent Sector
HAMPSHIRE COUNTY COUNCIL 2010-11 GBP £2,766 Purch Care-Indep Sector-Spot Purchase
Northamptonshire County Council 2010-11 GBP £2,516 Third Party Payments
Oxfordshire County Council 2010-11 GBP £2,568 Other Agency and Contracted Services
Cambridgeshire County Council 2010-10 GBP £69,509 Day and Domicillary Care Independent Sector
Hampshire County Council 2010-10 GBP £5,532 Purch Care-Indep Sector-Spot Purchase
Northamptonshire County Council 2010-9 GBP £1,258 Third Party Payments
Cambridgeshire County Council 2010-9 GBP £80,600 Day and Domicillary Care Independent Sector
HAMPSHIRE COUNTY COUNCIL 2010-8 GBP £2,766 Purch Care-Indep Sector-Spot Purchase
Northamptonshire County Council 2010-8 GBP £3,774 Third Party Payments
Cambridgeshire County Council 2010-8 GBP £173,188 Day and Domicillary Care Independent Sector
HAMPSHIRE COUNTY COUNCIL 2010-7 GBP £2,766
Cambridgeshire County Council 2010-7 GBP £55,360 Day and Domicillary Care Independent Sector
HAMPSHIRE COUNTY COUNCIL 2010-6 GBP £5,532 Purch Care-Indep Sector-Spot Purchase
HAMPSHIRE COUNTY COUNCIL 2010-5 GBP £2,766 Purch Care-Indep Sector-Spot Purchase
HAMPSHIRE COUNTY COUNCIL 2010-4 GBP £2,766 Purch Care-Indep Sector-Spot Purchase

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 TWO COUNTIES COMMUNITY 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 TWO COUNTIES COMMUNITY 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 TWO COUNTIES COMMUNITY 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.