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

CASTEL FROMA NEURO CARE LIMITED

ROYAL MIDLAND COUNTIES HOME, 93 LILLINGTON ROAD, LEAMINGTON SPA, WARWICKSHIRE, CV32 6LL,
Company Registration Number
04777559
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Castel Froma Neuro Care Ltd
CASTEL FROMA NEURO CARE LIMITED was founded on 2003-05-27 and has its registered office in Leamington Spa. The organisation's status is listed as "Active". Castel Froma Neuro Care Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) 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
CASTEL FROMA NEURO CARE LIMITED
 
Legal Registered Office
ROYAL MIDLAND COUNTIES HOME
93 LILLINGTON ROAD
LEAMINGTON SPA
WARWICKSHIRE
CV32 6LL
Other companies in CV32
 
Previous Names
CASTEL FROMA01/12/2017
Charity Registration
Charity Number 1100965
Charity Address ROYAL MIDLAND COUNTIES HOME, CASTEL FROMA, 93 LILLINGTON ROAD, LEAMINGTON SPA, CV32 6LL
Charter THE PRINCIPAL ACTIVITY OF THE CHARITY IS THE PROVISION OF CARE AND ACCOMMODATION FOR SEVERELY PHYSICALLY DISABLED PEOPLE. TO ACHIEVE THIS OBJECTIVE THE CHARITY OPERATES A CARE HOME. THE HOME PROVIDES 24 HOUR NURSING CARE, IN ADDITION TO PHYSIOTHERAPY, AROMATHERAPY AND REFLEXOLOGY.
Filing Information
Company Number 04777559
Company ID Number 04777559
Date formed 2003-05-27
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 27/05/2016
Return next due 24/06/2017
Type of accounts FULL
VAT Number /Sales tax ID GB878746159  
Last Datalog update: 2024-03-06 12:07:16
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CASTEL FROMA NEURO CARE LIMITED

Current Directors
Officer Role Date Appointed
STEVE CARL TAYLOR
Company Secretary 2008-09-25
JOHN MICHAEL ATKINS
Director 2013-08-01
JOHN ANTHONY EVISON
Director 2010-11-25
LESLEY HOLIDAY
Director 2015-01-29
DAVID LEIGH-HUNT
Director 2016-07-28
GRAHAM ARTHUR MURRELL
Director 2005-09-29
STEPHEN JOHN NICKLIN
Director 2003-05-27
Previous Officers
Officer Role Date Appointed Date Resigned
PETER GERARD MICHAEL COLCHESTER-HENRY
Director 2008-05-22 2018-05-18
DIANA DOWDESWELL
Director 2004-03-25 2017-12-18
TINA WOODROFFE
Director 2012-04-26 2016-07-28
LINDA ANN DAVIS
Director 2004-03-25 2015-06-05
DELIA BUTTON
Director 2007-11-01 2014-10-06
SIMON HAIN
Director 2012-04-26 2013-06-03
JULLA LAMB
Director 2008-05-22 2013-01-30
MARGARET EVELINE PRATT
Director 2009-05-21 2012-05-24
PETER STANWORTH
Director 2011-04-28 2012-05-24
JOHN HOLDERNESS CARTER
Director 2004-03-25 2010-08-16
SIMON WILLIAM HAIN
Director 2004-03-25 2009-08-28
DAWN ELIZABETH SHARPLES
Company Secretary 2006-04-20 2008-09-25
MAUREEN ROSARIE ARMITAGE
Director 2007-01-10 2008-06-30
EDWARD REYNOLDS BYRON
Director 2003-05-27 2007-09-30
TIMOTHY ROGER DOWDESWELL
Director 2003-05-27 2007-05-31
ROY CROXON
Company Secretary 2003-05-27 2006-04-20
RYAN JAMES PRATT
Director 2004-03-25 2005-07-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN MICHAEL ATKINS JOHN ATKINS CONSULTING LIMITED Director 2005-11-24 CURRENT 2005-11-24 Active
JOHN ANTHONY EVISON LEAMINGTON LAWN TENNIS AND CROQUET CLUB LIMITED Director 2001-11-12 CURRENT 1928-05-07 Active
GRAHAM ARTHUR MURRELL ACORNS CHILDREN'S HOSPICE TRADING LIMITED Director 2010-06-29 CURRENT 1991-09-03 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
2024-04-10DIRECTOR APPOINTED MRS STEPHANIE KATE SEELEY
2024-01-03FULL ACCOUNTS MADE UP TO 31/03/23
2023-05-30CONFIRMATION STATEMENT MADE ON 27/05/23, WITH NO UPDATES
2023-03-06FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-12AP03Appointment of Mrs Marie Bawden as company secretary on 2022-11-30
2022-12-12TM02Termination of appointment of Alison Mary Stiles on 2022-11-30
2022-10-13APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WADE
2022-10-13TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WADE
2022-10-11APPOINTMENT TERMINATED, DIRECTOR ANNA JANE FORD
2022-10-11TM01APPOINTMENT TERMINATED, DIRECTOR ANNA JANE FORD
2022-07-28PSC08Notification of a person with significant control statement
2022-07-21PSC07CESSATION OF MARIE BAWDEN AS A PERSON OF SIGNIFICANT CONTROL
2022-07-12TM01APPOINTMENT TERMINATED, DIRECTOR EILEEN CHRISTINA JACKMAN
2022-06-06CONFIRMATION STATEMENT MADE ON 27/05/22, WITH NO UPDATES
2022-06-06CS01CONFIRMATION STATEMENT MADE ON 27/05/22, WITH NO UPDATES
2022-03-29CH01Director's details changed for Dr Caroline Wilson on 2022-03-29
2022-03-07CH01Director's details changed for Mrs Anna Jane Ford on 2022-02-22
2022-01-31FULL ACCOUNTS MADE UP TO 31/03/21
2022-01-31AAFULL ACCOUNTS MADE UP TO 31/03/21
2022-01-25DIRECTOR APPOINTED MRS ANNA JANE FORD
2022-01-25DIRECTOR APPOINTED MR CHRISTOPHER WADE
2022-01-25AP01DIRECTOR APPOINTED MRS ANNA JANE FORD
2021-12-29Memorandum articles filed
2021-12-29MEM/ARTSARTICLES OF ASSOCIATION
2021-12-19Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2021-12-19RES01ADOPT ARTICLES 19/12/21
2021-11-10TM02Termination of appointment of Marie Bawden on 2021-11-10
2021-11-10AP03Appointment of Mrs Alison Mary Stiles as company secretary on 2021-11-10
2021-06-01CS01CONFIRMATION STATEMENT MADE ON 27/05/21, WITH NO UPDATES
2021-03-22AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-09-04TM02Termination of appointment of Alison Mary Stiles on 2020-09-04
2020-09-04AP03Appointment of Mrs Marie Bawden as company secretary on 2020-09-04
2020-07-10AP01DIRECTOR APPOINTED DR CAROLINE WILSON
2020-07-08AP01DIRECTOR APPOINTED MRS EILEEN CHRISTINA JACKMAN
2020-06-05CS01CONFIRMATION STATEMENT MADE ON 27/05/20, WITH NO UPDATES
2019-12-18AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-10-29TM01APPOINTMENT TERMINATED, DIRECTOR ERIC DONALD JOHN HUNTER
2019-10-29AP01DIRECTOR APPOINTED MR ERIC DONALD JOHN HUNTER
2019-10-25AP01DIRECTOR APPOINTED DR DAVID EDWARD STABLEFORTH
2019-05-31CS01CONFIRMATION STATEMENT MADE ON 27/05/19, WITH NO UPDATES
2018-12-11AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-10-18AP03Appointment of Mrs Alison Mary Stiles as company secretary on 2018-10-18
2018-10-18TM02Termination of appointment of Steve Carl Taylor on 2018-10-18
2018-10-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MICHAEL ATKINS
2018-06-15CS01CONFIRMATION STATEMENT MADE ON 27/05/18, WITH NO UPDATES
2018-05-18TM01APPOINTMENT TERMINATED, DIRECTOR PETER GERARD MICHAEL COLCHESTER-HENRY
2017-12-19TM01APPOINTMENT TERMINATED, DIRECTOR DIANA DOWDESWELL
2017-12-07AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-12-01RES15CHANGE OF COMPANY NAME 01/12/17
2017-12-01CERTNMCOMPANY NAME CHANGED CASTEL FROMA CERTIFICATE ISSUED ON 01/12/17
2017-06-09CS01CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES
2016-12-17AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-19AP01DIRECTOR APPOINTED MR DAVID LEIGH-HUNT
2016-08-01TM01APPOINTMENT TERMINATED, DIRECTOR TINA WOODROFFE
2016-06-22AR0127/05/16 NO MEMBER LIST
2016-06-22AR0127/05/16 NO MEMBER LIST
2016-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN NICKLIN / 01/04/2016
2016-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN NICKLIN / 01/04/2016
2015-12-23AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-12-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 047775590006
2015-12-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 047775590008
2015-12-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 047775590007
2015-12-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 047775590005
2015-11-11AP01DIRECTOR APPOINTED MRS LESLEY HOLIDAY
2015-06-23AR0127/05/15 ANNUAL RETURN FULL LIST
2015-06-23TM01APPOINTMENT TERMINATED, DIRECTOR LINDA ANN DAVIS
2014-12-09AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-08TM01APPOINTMENT TERMINATED, DIRECTOR DELIA BUTTON
2014-07-08AR0127/05/14 NO MEMBER LIST
2013-12-19AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-08-22AP01DIRECTOR APPOINTED MR JOHN MICHAEL ATKINS
2013-06-27AR0127/05/13 NO MEMBER LIST
2013-06-27TM01APPOINTMENT TERMINATED, DIRECTOR JULLA LAMB
2013-06-27TM01APPOINTMENT TERMINATED, DIRECTOR SIMON HAIN
2012-12-19AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-06-01AR0127/05/12 NO MEMBER LIST
2012-06-01AP01DIRECTOR APPOINTED SIMON HAIN
2012-06-01AP01DIRECTOR APPOINTED TINA WOODROFFE
2012-06-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER STANWORTH
2012-06-01TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET PRATT
2012-05-08MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3
2012-05-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-05-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-12-15AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-07-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-07-01AP01DIRECTOR APPOINTED MR PETER STANWORTH
2011-06-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-06-23AR0127/05/11 NO MEMBER LIST
2011-01-21AP01DIRECTOR APPOINTED MR JOHN ANTHONY EVISON
2010-12-16AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-12-09RES01ADOPT ARTICLES 25/11/2010
2010-09-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CARTER
2010-07-09AR0127/05/10 NO MEMBER LIST
2010-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN NICKLIN / 27/05/2010
2010-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM ARTHUR MURRELL / 27/05/2010
2010-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JULLA LAMB / 27/05/2010
2010-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DIANA DOWDESWELL / 27/05/2010
2010-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA ANN DAVIS / 27/05/2010
2010-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER GERARD MICHAEL COLCHESTER-HENRY / 27/05/2010
2010-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN HOLDERNESS CARTER / 27/05/2010
2010-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DELIA BUTTON / 27/05/2010
2010-07-09TM01APPOINTMENT TERMINATED, DIRECTOR SIMON HAIN
2009-10-22AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-24363aANNUAL RETURN MADE UP TO 27/05/09
2009-06-09288aDIRECTOR APPOINTED MARGARET PRATT
2009-02-07225CURREXT FROM 31/12/2008 TO 31/03/2009
2008-10-09288aSECRETARY APPOINTED STEVE CARL TAYLOR
2008-10-09288bAPPOINTMENT TERMINATED SECRETARY DAWN SHARPLES
2008-08-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-09288bAPPOINTMENT TERMINATED DIRECTOR MAUREEN ARMITAGE
2008-06-30288aDIRECTOR APPOINTED DELIA BUTTON
2008-06-19363aANNUAL RETURN MADE UP TO 27/05/08
2008-06-12288aDIRECTOR APPOINTED JULLA LAMB
2008-06-12288aDIRECTOR APPOINTED PETER GERARD MICHAEL COLCHESTER-HENRY
2007-10-31363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-10-31363sANNUAL RETURN MADE UP TO 27/05/07
2007-10-29AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-12288bDIRECTOR RESIGNED
2007-08-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-06-22288bDIRECTOR RESIGNED
2007-02-22288aNEW DIRECTOR APPOINTED
2006-09-28AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-11363aANNUAL RETURN MADE UP TO 27/05/06
2006-04-28288bSECRETARY RESIGNED
2006-04-28288aNEW SECRETARY APPOINTED
2005-10-12288aNEW DIRECTOR APPOINTED
2005-08-17288bDIRECTOR RESIGNED
2005-06-21AAFULL ACCOUNTS MADE UP TO 31/12/04
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 CASTEL FROMA NEURO 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 CASTEL FROMA NEURO CARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-12-02 Outstanding LLOYDS BANK PLC
2015-12-02 Outstanding LLOYDS BANK PLC
2015-12-02 Outstanding LLOYDS BANK PLC
2015-12-02 Outstanding LLOYDS BANK PLC
DEBENTURE DEED 2012-05-02 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED TO SECURE LIABILITIES OF CHARITY TRUSTEES 2012-05-02 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED TO SECURE LIABILITIES OF CHARITY TRUSTEES 2011-07-07 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2011-06-29 Outstanding LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of CASTEL FROMA NEURO CARE LIMITED registering or being granted any patents
Domain Names

CASTEL FROMA NEURO CARE LIMITED owns 1 domain names.

castelfroma.co.uk  

Trademarks
We have not found any records of CASTEL FROMA NEURO CARE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CASTEL FROMA NEURO CARE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Warwickshire County Council 2015-3 GBP £19,880 Residential Care (Adults)
Warwickshire County Council 2015-2 GBP £19,813 Residential Care (Adults)
Sandwell Metroplitan Borough Council 2015-1 GBP £11,823
Warwickshire County Council 2015-1 GBP £19,813 Residential Care (Adults)
Northamptonshire County Council 2014-12 GBP £3,967 Nursing Care
Sandwell Metroplitan Borough Council 2014-12 GBP £7,882
Warwickshire County Council 2014-12 GBP £49,552 Residential Care (Adults)
Northamptonshire County Council 2014-11 GBP £7,806 Nursing Care
Sandwell Metroplitan Borough Council 2014-11 GBP £7,882
Warwickshire County Council 2014-11 GBP £11,864 Residential Care (Adults)
Sandwell Metroplitan Borough Council 2014-10 GBP £7,882
Warwickshire County Council 2014-10 GBP £33,292 Residential Care (Adults)
Northamptonshire County Council 2014-9 GBP £7,811 Nursing Care
Sandwell Metroplitan Borough Council 2014-9 GBP £7,882
Warwickshire County Council 2014-9 GBP £15,257 Residential Care (Adults)
Coventry City Council 2014-9 GBP £3,853 Nursing Homes
Sandwell Metroplitan Borough Council 2014-8 GBP £7,882
Warwickshire County Council 2014-8 GBP £15,144 Residential Care (Adults)
Coventry City Council 2014-8 GBP £3,853 Nursing Homes
Sandwell Metroplitan Borough Council 2014-7 GBP £11,853
Northamptonshire County Council 2014-7 GBP £3,962 Nursing Care
Warwickshire County Council 2014-7 GBP £15,913 Residential Care (Adults)
Coventry City Council 2014-7 GBP £3,853 Nursing Homes
Northamptonshire County Council 2014-6 GBP £11,640 Nursing Care
Warwickshire County Council 2014-6 GBP £15,913 Residential Care (Adults)
Coventry City Council 2014-6 GBP £3,853 Nursing Homes
Sandwell Metroplitan Borough Council 2014-6 GBP £7,873
Sandwell Metroplitan Borough Council 2014-5 GBP £7,860
Warwickshire County Council 2014-5 GBP £15,913 Residential Care (Adults)
Coventry City Council 2014-5 GBP £3,853 Nursing Homes
Warwickshire County Council 2014-4 GBP £15,913 Residential Care (Adults)
Coventry City Council 2014-4 GBP £3,853 Nursing Homes
Sandwell Metroplitan Borough Council 2014-4 GBP £7,882
Northamptonshire County Council 2014-3 GBP £3,967 Third Party Payments
Warwickshire County Council 2014-3 GBP £15,921 Residential Care (Adults)
Sandwell Metroplitan Borough Council 2014-3 GBP £3,941
Northamptonshire County Council 2014-2 GBP £3,583 Third Party Payments
Warwickshire County Council 2014-2 GBP £15,923 Residential Care (Adults)
Coventry City Council 2014-2 GBP £3,853 Nursing Homes
Sandwell Metroplitan Borough Council 2014-2 GBP £3,941
Northamptonshire County Council 2014-1 GBP £3,967 Third Party Payments
Coventry City Council 2014-1 GBP £3,853 Nursing Homes
Sandwell Metroplitan Borough Council 2014-1 GBP £5,911
Coventry City Council 2013-12 GBP £3,853 Description not specified
Northamptonshire County Council 2013-12 GBP £7,806 Third Party Payments
Sandwell Metroplitan Borough Council 2013-12 GBP £3,941
Sandwell Metroplitan Borough Council 2013-11 GBP £3,941
Coventry City Council 2013-11 GBP £7,707 Nursing Care
Sandwell Metroplitan Borough Council 2013-10 GBP £3,941
Coventry City Council 2013-10 GBP £3,853 Nursing Care
Sandwell Metroplitan Borough Council 2013-9 GBP £3,941
Coventry City Council 2013-9 GBP £3,853 Nursing Care
Warwick District Council 2013-8 GBP £340
Northamptonshire County Council 2013-8 GBP £3,967 Third Party Payments
Sandwell Metroplitan Borough Council 2013-8 GBP £3,919
Coventry City Council 2013-8 GBP £3,853 Nursing Care
Northamptonshire County Council 2013-7 GBP £3,967 Third Party Payments
Coventry City Council 2013-7 GBP £3,853 Nursing Care
Sandwell Metroplitan Borough Council 2013-7 GBP £5,918
Northamptonshire County Council 2013-6 GBP £3,839 Third Party Payments
Coventry City Council 2013-6 GBP £3,853 Nursing Care
Warwickshire County Council 2013-6 GBP £9,359 Residential Care (Adults)
Sandwell Metroplitan Borough Council 2013-6 GBP £3,945
Sandwell Metroplitan Borough Council 2013-5 GBP £3,945
Northamptonshire County Council 2013-5 GBP £3,967 Third Party Payments
Warwickshire County Council 2013-5 GBP £9,359 Residential Care (Adults)
Coventry City Council 2013-5 GBP £3,853 Nursing Care
Northamptonshire County Council 2013-4 GBP £3,844 Third Party Payments
Coventry City Council 2013-4 GBP £3,853 Nursing Care
Warwickshire County Council 2013-4 GBP £9,359 Residential Care (Adults)
Sandwell Metroplitan Borough Council 2013-4 GBP £3,945
Sandwell Metroplitan Borough Council 2013-3 GBP £3,945
Northamptonshire County Council 2013-3 GBP £3,972 Third Party Payments
Warwickshire County Council 2013-3 GBP £8,940 Residential Care (Adults)
Coventry City Council 2013-3 GBP £3,853 Nursing Care
Northamptonshire County Council 2013-2 GBP £7,768 Third Party Payments
Coventry City Council 2013-2 GBP £3,853 Nursing Care
Sandwell Metroplitan Borough Council 2013-2 GBP £3,945
Warwickshire County Council 2013-2 GBP £12,367 Consultancy
Northamptonshire County Council 2013-1 GBP £3,972 Third Party Payments
Coventry City Council 2013-1 GBP £3,853 Nursing Care
Sandwell Metroplitan Borough Council 2013-1 GBP £5,918
Coventry City Council 2012-12 GBP £3,853 Nursing Care
Northamptonshire County Council 2012-12 GBP £3,972 Third Party Payments
Sandwell Metroplitan Borough Council 2012-12 GBP £3,945
Northamptonshire County Council 2012-11 GBP £3,844 Third Party Payments
Devon County Council 2012-11 GBP £3,716
Gloucestershire County Council 2012-11 GBP £4,827
Sandwell Metroplitan Borough Council 2012-11 GBP £3,945
Coventry City Council 2012-11 GBP £7,707 Nursing Care
Northamptonshire County Council 2012-10 GBP £3,972 Third Party Payments
Sandwell Metroplitan Borough Council 2012-10 GBP £3,945
Gloucestershire County Council 2012-10 GBP £4,988
Coventry City Council 2012-10 GBP £3,853 Nursing Care
Devon County Council 2012-10 GBP £5,574
Northamptonshire County Council 2012-9 GBP £3,844 Third Party Payments
Sandwell Metroplitan Borough Council 2012-9 GBP £3,945
Coventry City Council 2012-9 GBP £3,853 Nursing Care
Gloucestershire County Council 2012-9 GBP £4,827
Devon County Council 2012-9 GBP £3,716
Sandwell Metroplitan Borough Council 2012-8 GBP £3,945
Northamptonshire County Council 2012-8 GBP £3,972 Third Party Payments
Coventry City Council 2012-8 GBP £3,853 Nursing Care
Devon County Council 2012-8 GBP £3,716
Gloucestershire County Council 2012-8 GBP £4,988
Northamptonshire County Council 2012-7 GBP £3,972 Third Party Payments
Warwickshire County Council 2012-7 GBP £12,367 Residential Care (Adults)
Devon County Council 2012-7 GBP £3,716
Gloucestershire County Council 2012-7 GBP £4,988
Sandwell Metroplitan Borough Council 2012-7 GBP £5,918
Northamptonshire County Council 2012-6 GBP £3,844 Third Party Payments
Sandwell Metroplitan Borough Council 2012-6 GBP £3,945
Coventry City Council 2012-6 GBP £3,853 Nursing Care
Devon County Council 2012-6 GBP £3,667
Gloucestershire County Council 2012-6 GBP £4,827
Coventry City Council 2012-5 GBP £3,853 Nursing Care
Sandwell Metroplitan Borough Council 2012-5 GBP £3,945
Gloucestershire County Council 2012-5 GBP £4,988
Devon County Council 2012-5 GBP £5,654
Coventry City Council 2012-4 GBP £3,853 Nursing Care
Northamptonshire County Council 2012-4 GBP £7,260 Third Party Payments
Sandwell Metroplitan Borough Council 2012-4 GBP £3,945
Gloucestershire County Council 2012-4 GBP £18,895
Devon County Council 2012-4 GBP £3,626
Coventry City Council 2012-3 GBP £3,853 Nursing Care
Northamptonshire County Council 2012-3 GBP £7,502 Third Party Payments
Sandwell Metroplitan Borough Council 2012-3 GBP £3,945
Devon County Council 2012-3 GBP £3,626
Coventry City Council 2012-2 GBP £3,853 Nursing Care
Northamptonshire County Council 2012-2 GBP £7,018 Third Party Payments
Sandwell Metroplitan Borough Council 2012-2 GBP £3,945
Devon County Council 2012-2 GBP £3,626
Coventry City Council 2012-1 GBP £3,853 Nursing Care
Northamptonshire County Council 2012-1 GBP £7,502 Third Party Payments
Devon County Council 2012-1 GBP £3,626
Sandwell Metroplitan Borough Council 2012-1 GBP £5,918
Northamptonshire County Council 2011-12 GBP £7,502 Third Party Payments
Devon County Council 2011-12 GBP £3,626
Sandwell Metroplitan Borough Council 2011-12 GBP £3,945
Coventry City Council 2011-12 GBP £7,707 Nursing Care
Sandwell Metroplitan Borough Council 2011-11 GBP £3,945
Northamptonshire County Council 2011-11 GBP £7,260 Third Party Payments
Warwickshire County Council 2011-11 GBP £11,433 RESIDENTIAL CARE EXTERNAL
Coventry City Council 2011-11 GBP £3,853 Nursing Care
Devon County Council 2011-11 GBP £3,626
Sandwell Metroplitan Borough Council 2011-10 GBP £3,945
Northamptonshire County Council 2011-10 GBP £7,502 Third Party Payments
Warwickshire County Council 2011-10 GBP £11,433 RESIDENTIAL CARE EXTERNAL
Coventry City Council 2011-10 GBP £3,853 Nursing Care
Devon County Council 2011-10 GBP £3,626
Sandwell Metroplitan Borough Council 2011-9 GBP £3,945
Warwickshire County Council 2011-9 GBP £11,433 RESIDENTIAL CARE EXTERNAL
Northamptonshire County Council 2011-9 GBP £7,260 Third Party Payments
Coventry City Council 2011-9 GBP £3,853 Nursing Care
Devon County Council 2011-9 GBP £3,626
Northamptonshire County Council 2011-8 GBP £7,502 Third Party Payments
Coventry City Council 2011-8 GBP £3,853 Nursing Care
Devon County Council 2011-8 GBP £3,626
Sandwell Metroplitan Borough Council 2011-8 GBP £5,918
Northamptonshire County Council 2011-7 GBP £7,502 Third Party Payments
Warwickshire County Council 2011-7 GBP £11,439 RESIDENTIAL CARE EXTERNAL
Coventry City Council 2011-7 GBP £3,853 Nursing Care
Devon County Council 2011-7 GBP £3,626
Sandwell Metroplitan Borough Council 2011-7 GBP £49,849
Northamptonshire County Council 2011-6 GBP £7,260 Third Party Payments
Warwickshire County Council 2011-6 GBP £11,439 RESIDENTIAL CARE EXTERNAL
Coventry City Council 2011-6 GBP £3,853 Nursing Care
Devon County Council 2011-6 GBP £3,626
Northamptonshire County Council 2011-5 GBP £7,502 Third Party Payments
Warwickshire County Council 2011-5 GBP £11,439 RESIDENTIAL CARE EXTERNAL
Coventry City Council 2011-5 GBP £3,558 OOC Nursing Long Stay
Devon County Council 2011-5 GBP £3,626
Warwickshire County Council 2011-4 GBP £11,439 RESIDENTIAL CARE EXTERNAL
Coventry City Council 2011-4 GBP £3,564 OOC Nursing Long Stay
Northamptonshire County Council 2011-4 GBP £7,260 Third Party Payments
Devon County Council 2011-4 GBP £3,626
Coventry City Council 2011-3 GBP £3,569 OOC Nursing Long Stay
Northamptonshire County Council 2011-3 GBP £7,502 Third Party Payments
Devon County Council 2011-3 GBP £3,626
Warwickshire County Council 2011-3 GBP £22,039 RESIDENTIAL CARE EXTERNAL
Coventry City Council 2011-2 GBP £3,569 OOC Nursing Long Stay
Warwickshire County Council 2011-2 GBP £7,310 RESIDENTIAL CARE EXTERNAL
Devon County Council 2011-2 GBP £3,626
Coventry City Council 2011-1 GBP £3,569 OOC Nursing Long Stay
Northamptonshire County Council 2011-1 GBP £7,502 Third Party Payments
Devon County Council 2011-1 GBP £3,626
Warwickshire County Council 2011-1 GBP £13,939 RESIDENTIAL CARE EXTERNAL
Northamptonshire County Council 2010-12 GBP £7,502 Third Party Payments
Coventry City Council 2010-12 GBP £7,137 OOC Nursing Long Stay
Devon County Council 2010-12 GBP £5,438
Northamptonshire County Council 2010-11 GBP £14,763 Third Party Payments
Coventry City Council 2010-11 GBP £3,569 OOC Nursing Long Stay
Devon County Council 2010-11 GBP £3,626
Coventry City Council 2010-10 GBP £3,569 OOC Nursing Long Stay
Devon County Council 2010-10 GBP £3,626
Northamptonshire County Council 2010-10 GBP £7,260 Third Party Payments
Coventry City Council 2010-9 GBP £3,569 OOC Nursing Long Stay
Coventry City Council 2010-8 GBP £3,569 OOC Nursing Long Stay
Northamptonshire County Council 2010-8 GBP £15,005 Third Party Payments
Coventry City Council 2010-7 GBP £3,569 OOC Nursing Long Stay
Coventry City Council 2010-6 GBP £3,569 OOC Nursing Long Stay
Coventry City Council 2010-5 GBP £3,569 OOC Nursing Long Stay
Coventry City Council 2010-4 GBP £3,571 OOC Nursing Long Stay
Coventry City Council 0-0 GBP £16,882 Residential Care

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 CASTEL FROMA NEURO 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 CASTEL FROMA NEURO 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 CASTEL FROMA NEURO 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.