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

INTERACT CARE LIMITED

METROPOLITAN HOUSE, 3 DARKES LANE, POTTERS BAR, EN6 1AG,
Company Registration Number
04822716
Private Limited Company
Active

Company Overview

About Interact Care Ltd
INTERACT CARE LIMITED was founded on 2003-07-06 and has its registered office in Potters Bar. The organisation's status is listed as "Active". Interact Care Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
INTERACT CARE LIMITED
 
Legal Registered Office
METROPOLITAN HOUSE
3 DARKES LANE
POTTERS BAR
EN6 1AG
Other companies in DH8
 
Filing Information
Company Number 04822716
Company ID Number 04822716
Date formed 2003-07-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 06/07/2015
Return next due 03/08/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-10-08 06:16:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INTERACT 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.
Companies with same name INTERACT CARE LIMITED
The following companies were found which have the same name as INTERACT CARE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
INTERACT CARES INC. 230 DRIFTWOOD RD. SE ST. PETERSBURG FL 33705 Active Company formed on the 2019-12-05

Company Officers of INTERACT CARE LIMITED

Current Directors
Officer Role Date Appointed
CATHERINE APTHORPE
Company Secretary 2017-03-03
MOHAMMED SALEEM ASARIA
Director 2015-06-10
ANNE MARIE CARRIE
Director 2017-06-23
ANOOP KANG
Director 2017-07-12
JEREMY DAVID WILES
Director 2018-01-02
Previous Officers
Officer Role Date Appointed Date Resigned
FRANCIS JARDINE
Company Secretary 2016-09-15 2017-03-03
PAUL SIMON KENT WRIGHT
Company Secretary 2015-06-10 2016-09-15
ANDREW PATRICK GRIFFITH
Director 2015-06-10 2016-04-27
SHAUN KENNETH JOYCE
Company Secretary 2003-08-27 2015-06-10
SAMANTHA LEE JOYCE
Director 2003-08-27 2015-06-10
SHAUN KENNETH JOYCE
Director 2003-08-27 2015-06-10
DEBRA ANN REINE
Director 2008-03-14 2013-06-25
LINDA GRAHAM
Director 2003-08-27 2008-03-14
PRIMA SECRETARY LIMITED
Company Secretary 2003-07-06 2003-08-27
PRIMA DIRECTOR LIMITED
Director 2003-07-06 2003-08-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANNE MARIE CARRIE ADVANCED CHILDCARE SERVICES LIMITED Director 2017-05-09 CURRENT 2011-03-10 Active
ANNE MARIE CARRIE CAMBIAN CHILDCARE PROPERTIES LIMITED Director 2017-05-09 CURRENT 2004-11-01 Active
ANOOP KANG CAMBIAN SIGNPOST CARE SERVICES LIMITED Director 2017-10-18 CURRENT 2009-09-24 Active - Proposal to Strike off
ANOOP KANG SACCS LIMITED Director 2017-07-12 CURRENT 2002-07-29 Active
ANOOP KANG SACCS CARE LIMITED Director 2017-07-12 CURRENT 2002-07-26 Active
ANOOP KANG CAMBRIAN CARE (POWYS) LIMITED Director 2017-07-12 CURRENT 1999-07-26 Active
ANOOP KANG CAMBIAN PROPERTIES (U.K.) LIMITED Director 2017-07-12 CURRENT 2005-09-06 Active
ANOOP KANG BY THE BRIDGE HOLDINGS LIMITED Director 2017-07-12 CURRENT 2006-02-16 Active
ANOOP KANG CONTINUUM CARE AND EDUCATION GROUP LIMITED Director 2017-07-12 CURRENT 2006-05-03 Active
ANOOP KANG CAMBIAN SIGNPOST LIMITED Director 2017-07-12 CURRENT 2007-05-21 Active
ANOOP KANG BY THE BRIDGE MANAGEMENT COMPANY LIMITED Director 2017-07-12 CURRENT 2013-06-27 Active
ANOOP KANG CAMBIAN FS LIMITED Director 2017-07-12 CURRENT 2015-03-20 Active
ANOOP KANG INDEPENDENT CHILDCARE GROUP OF SCHOOLS LIMITED Director 2017-07-12 CURRENT 1990-07-24 Active
ANOOP KANG HERTS CARE LIMITED Director 2017-07-12 CURRENT 1997-07-09 Active
ANOOP KANG CAMBIAN AUTISM SERVICES LIMITED Director 2017-07-12 CURRENT 1997-10-14 Active
ANOOP KANG FARROW HOUSE LIMITED Director 2017-07-12 CURRENT 1998-02-04 Active
ANOOP KANG HERTS CARE (ESCORT AND SUPERVISION SERVICES) LTD. Director 2017-07-12 CURRENT 1998-10-12 Active
ANOOP KANG GREEN CORNS LTD. Director 2017-07-12 CURRENT 2000-02-03 Active
ANOOP KANG BY THE BRIDGE LIMITED Director 2017-07-12 CURRENT 2000-08-07 Active
ANOOP KANG CAMBIAN ASPERGER SYNDROME SERVICES LIMITED Director 2017-07-12 CURRENT 2000-11-30 Active
ANOOP KANG CAMBIAN WHINFELL SCHOOL LIMITED Director 2017-07-12 CURRENT 2002-12-13 Active
ANOOP KANG CAMBIAN EDUCATION SERVICES LIMITED Director 2017-07-12 CURRENT 2005-09-06 Active
ANOOP KANG CAMBIAN ANSEL SOCIALCARE LIMITED Director 2017-07-12 CURRENT 2008-02-27 Active - Proposal to Strike off
ANOOP KANG ADVANCED CHILDCARE SERVICES LIMITED Director 2017-07-12 CURRENT 2011-03-10 Active
ANOOP KANG CAMBIAN GROUP HOLDINGS LIMITED Director 2017-07-12 CURRENT 2014-03-07 Active
ANOOP KANG CLIFFORD HOUSE LIMITED Director 2017-07-12 CURRENT 1997-02-19 Active
ANOOP KANG CAMBIAN HERITAGE II LIMITED Director 2017-07-12 CURRENT 1999-12-22 Active
ANOOP KANG HERTS CARE PROPERTY LTD. Director 2017-07-12 CURRENT 2000-12-29 Active
ANOOP KANG CAMBIAN CHILDCARE LIMITED Director 2017-07-12 CURRENT 2001-09-03 Active
ANOOP KANG HERTS CARE GROUP LTD. Director 2017-07-12 CURRENT 2002-09-19 Active
ANOOP KANG INHOCO 2993 LIMITED Director 2017-07-12 CURRENT 2003-10-16 Active
ANOOP KANG CAMBIAN HERITAGE I LIMITED Director 2017-07-12 CURRENT 2004-06-10 Active
ANOOP KANG ELITE CHILDREN'S CARE LIMITED Director 2017-07-12 CURRENT 2004-10-06 Active
ANOOP KANG CAMBIAN CHILDCARE PROPERTIES LIMITED Director 2017-07-12 CURRENT 2004-11-01 Active
ANOOP KANG BY THE BRIDGE NORTH WEST LIMITED Director 2017-07-12 CURRENT 2005-05-10 Active
ANOOP KANG CAMBIAN GROUP HOLDINGS II LIMITED Director 2017-07-12 CURRENT 2014-03-07 Active - Proposal to Strike off
ANOOP KANG CAMBIAN GROUP LIMITED Director 2017-07-12 CURRENT 2014-03-07 Active
JEREMY DAVID WILES CAMBIAN AUTISM SERVICES LIMITED Director 2018-01-02 CURRENT 1997-10-14 Active
JEREMY DAVID WILES CAMBIAN ASPERGER SYNDROME SERVICES LIMITED Director 2018-01-02 CURRENT 2000-11-30 Active
JEREMY DAVID WILES CAMBIAN CHILDCARE LIMITED Director 2018-01-02 CURRENT 2001-09-03 Active
JEREMY DAVID WILES LOCKESTONE RESIDENTS MANAGEMENT COMPANY LIMITED Director 2008-10-07 CURRENT 2002-10-23 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
2023-10-02Audit exemption statement of guarantee by parent company for period ending 30/09/22
2023-10-02Notice of agreement to exemption from audit of accounts for period ending 30/09/22
2023-10-02Consolidated accounts of parent company for subsidiary company period ending 30/09/22
2023-10-02Audit exemption subsidiary accounts made up to 2022-09-30
2023-07-06CONFIRMATION STATEMENT MADE ON 06/07/23, WITH NO UPDATES
2023-03-24REGISTRATION OF A CHARGE / CHARGE CODE 048227160017
2023-03-24REGISTRATION OF A CHARGE / CHARGE CODE 048227160017
2023-03-23REGISTRATION OF A CHARGE / CHARGE CODE 048227160016
2023-03-23REGISTRATION OF A CHARGE / CHARGE CODE 048227160016
2022-12-30Statement of company's objects
2022-12-30CC04Statement of company's objects
2022-12-23REGISTRATION OF A CHARGE / CHARGE CODE 048227160015
2022-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 048227160015
2022-12-22REGISTRATION OF A CHARGE / CHARGE CODE 048227160014
2022-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 048227160014
2022-09-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/21
2022-09-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/21
2022-09-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/21
2022-07-13CS01CONFIRMATION STATEMENT MADE ON 06/07/22, WITH NO UPDATES
2021-08-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JOSEPH IVERS
2021-07-14CS01CONFIRMATION STATEMENT MADE ON 06/07/21, WITH NO UPDATES
2021-06-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/20
2021-06-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/20
2021-06-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/20
2020-10-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/19
2020-10-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/19
2020-10-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/19
2020-09-18GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/19
2020-09-18AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/19
2020-07-06CS01CONFIRMATION STATEMENT MADE ON 06/07/20, WITH NO UPDATES
2020-07-06CH01Director's details changed for Mr Christopher Keith Dickinson on 2020-01-30
2019-09-03AD01REGISTERED OFFICE CHANGED ON 03/09/19 FROM 4th Floor, Waterfront, Manbre Wharf Manbre Road Hammersmith W6 9RH England
2019-07-19CS01CONFIRMATION STATEMENT MADE ON 06/07/19, WITH NO UPDATES
2019-07-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/18
2019-07-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/18
2019-07-02AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/18
2019-06-24TM02Termination of appointment of Catherine Apthorpe on 2019-06-24
2019-05-30TM01APPOINTMENT TERMINATED, DIRECTOR ANNE MARIE CARRIE
2019-04-09AP01DIRECTOR APPOINTED MR JOHN IVERS
2019-03-29AP01DIRECTOR APPOINTED MR FAROUQ RASHID SHEIKH
2019-03-28AP01DIRECTOR APPOINTED MR CHRISTOPHER KEITH DICKINSON
2019-03-14AA01Previous accounting period shortened from 31/12/18 TO 30/09/18
2018-10-26TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMMED SALEEM ASARIA
2018-07-31AD01REGISTERED OFFICE CHANGED ON 31/07/18 FROM 4th Floor, Waterfront Building Hammersmith Embankment Chancellors Road London W6 9RU
2018-07-06CS01CONFIRMATION STATEMENT MADE ON 06/07/18, WITH NO UPDATES
2018-05-09AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-04AP01DIRECTOR APPOINTED MR JEREMY DAVID WILES
2017-09-18AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-02AP01DIRECTOR APPOINTED MR ANOOP KANG
2017-07-21CS01CONFIRMATION STATEMENT MADE ON 06/07/17, WITH NO UPDATES
2017-06-23AP01DIRECTOR APPOINTED MRS ANNE MARIE CARRIE
2017-03-03AP03Appointment of Ms Catherine Apthorpe as company secretary on 2017-03-03
2017-03-03TM02Termination of appointment of Francis Jardine on 2017-03-03
2017-01-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048227160013
2016-10-07AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-19TM02Termination of appointment of Paul Simon Kent Wright on 2016-09-15
2016-09-15AP03Appointment of Mr Francis Jardine as company secretary on 2016-09-15
2016-07-15LATEST SOC15/07/16 STATEMENT OF CAPITAL;GBP 9.999
2016-07-15CS01CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES
2016-05-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 048227160013
2016-05-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PATRICK GRIFFITH
2015-07-30LATEST SOC30/07/15 STATEMENT OF CAPITAL;GBP 10
2015-07-30AR0106/07/15 ANNUAL RETURN FULL LIST
2015-07-14AD01REGISTERED OFFICE CHANGED ON 14/07/2015 FROM 25-26 VICTORIA ROAD CONSETT COUNTY DURHAM DH8 5BA
2015-07-14AP01DIRECTOR APPOINTED MR MOHAMMED SALEEM ASARIA
2015-07-14TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN JOYCE
2015-07-14AP01DIRECTOR APPOINTED MR ANDREW PATRICK GRIFFITH
2015-07-14TM01APPOINTMENT TERMINATED, DIRECTOR SAMANTHA JOYCE
2015-07-14AP03SECRETARY APPOINTED MR PAUL SIMON KENT WRIGHT
2015-07-14TM02APPOINTMENT TERMINATED, SECRETARY SHAUN JOYCE
2015-06-26RES01ADOPT ARTICLES 09/06/2015
2015-06-18AA01CURRSHO FROM 31/03/2016 TO 31/12/2015
2015-06-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2015-06-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2015-06-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2015-06-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2015-06-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2015-05-20CH03SECRETARY'S CHANGE OF PARTICULARS / SHAUN KENNETH JOYCE / 01/11/2012
2015-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / SHAUN KENNETH JOYCE / 01/11/2012
2015-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA LEE JOYCE / 01/11/2012
2015-05-20AA31/03/15 TOTAL EXEMPTION SMALL
2015-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / SHAUN KENNETH JOYCE / 01/11/2012
2015-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA LEE JOYCE / 01/11/2012
2015-05-20CH03SECRETARY'S CHANGE OF PARTICULARS / SHAUN KENNETH JOYCE / 01/11/2012
2015-04-11DISS40DISS40 (DISS40(SOAD))
2015-04-09AA31/03/14 TOTAL EXEMPTION SMALL
2015-04-07GAZ1FIRST GAZETTE
2014-08-22LATEST SOC22/08/14 STATEMENT OF CAPITAL;GBP 1000
2014-08-22AR0106/07/14 FULL LIST
2014-08-22AD01REGISTERED OFFICE CHANGED ON 22/08/2014 FROM 27 VICTORIA ROAD CONSETT DURHAM DH8 5AY
2014-08-22AD01REGISTERED OFFICE CHANGED ON 22/08/2014 FROM, 27 VICTORIA ROAD, CONSETT, DURHAM, DH8 5AY
2013-12-31AA31/03/13 TOTAL EXEMPTION SMALL
2013-09-17RES13100000 ORD SHARES OF £0.10 BE CONSOLIDATED INTO 100 ORD OF £1.00 EACH 20/05/2013
2013-09-17SH02CONSOLIDATION 20/05/13
2013-09-17SH0120/05/13 STATEMENT OF CAPITAL GBP 1000.00
2013-08-14AR0106/07/13 FULL LIST
2013-07-25TM01APPOINTMENT TERMINATED, DIRECTOR DEBRA REINE
2013-01-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2012-12-31AA31/03/12 TOTAL EXEMPTION SMALL
2012-12-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-12-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-12-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-12-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-11-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2012-11-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2012-11-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2012-11-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2012-08-14AR0106/07/12 FULL LIST
2012-08-14CH01DIRECTOR'S CHANGE OF PARTICULARS / SHAUN KENNETH JOYCE / 14/08/2012
2012-08-14CH01DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA LEE JOYCE / 14/08/2012
2012-08-14CH03SECRETARY'S CHANGE OF PARTICULARS / SHAUN KENNETH JOYCE / 14/08/2012
2012-06-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2012-06-26AA01PREVEXT FROM 30/09/2011 TO 31/03/2012
2011-09-30AA30/09/10 TOTAL EXEMPTION SMALL
2011-08-04AR0106/07/11 FULL LIST
2011-07-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-07-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-09-18AR0106/07/10 FULL LIST
2010-09-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MS DEBRA ANN REINE / 02/10/2009
2010-07-14AA30/09/09 TOTAL EXEMPTION SMALL
2009-12-20AR0106/07/09 FULL LIST
2009-12-18AR0106/07/05 FULL LIST AMEND
2009-12-18AR0106/07/06 FULL LIST AMEND
2009-12-18AR0106/07/07 FULL LIST AMEND
2009-09-26AA30/09/08 TOTAL EXEMPTION SMALL
2008-11-20363aRETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS
2008-11-20288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SHAUN JOYCE / 01/06/2006
2008-11-20288cDIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA JOYCE / 01/06/2006
2008-11-20288aDIRECTOR APPOINTED MS DEBRA ANN REINE
2008-07-01AA30/09/07 TOTAL EXEMPTION SMALL
2008-03-26288bAPPOINTMENT TERMINATED DIRECTOR LINDA GRAHAM
2007-08-21363sRETURN MADE UP TO 06/07/07; NO CHANGE OF MEMBERS
2007-07-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-03-07287REGISTERED OFFICE CHANGED ON 07/03/07 FROM: THE LILACS CONSETT ROAD CASTLESIDE COUNTY DURHAM DH8 9QL
2006-11-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-07-25363sRETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS
2006-04-07395PARTICULARS OF MORTGAGE/CHARGE
2005-08-24395PARTICULARS OF MORTGAGE/CHARGE
2005-07-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-07-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-07-11363sRETURN MADE UP TO 06/07/05; FULL LIST OF MEMBERS
2005-05-28395PARTICULARS OF MORTGAGE/CHARGE
2004-11-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-07-22363sRETURN MADE UP TO 06/07/04; FULL LIST OF MEMBERS
2003-10-29395PARTICULARS OF MORTGAGE/CHARGE
2003-10-07395PARTICULARS OF MORTGAGE/CHARGE
2003-09-18225ACC. REF. DATE EXTENDED FROM 31/07/04 TO 30/09/04
2003-09-06122CONVE 27/08/03
2003-09-06RES13CONVERSION 27/08/03
2003-09-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
87 - Residential care activities
872 - Residential care activities for learning disabilities, mental health and substance abuse
87200 - Residential care activities for learning difficulties, mental health and substance abuse




Licences & Regulatory approval
We could not find any licences issued to INTERACT 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 INTERACT CARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 17
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-05-18 Satisfied SANTANDER UK PLC (AS SECURITY TRUSTEE FOR THE SECURED PARTIES)
LEGAL CHARGE 2012-11-30 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2012-11-30 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2012-11-30 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2012-11-30 Satisfied BARCLAYS BANK PLC
DEBENTURE 2012-06-28 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2011-07-08 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2011-07-06 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-03-31 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-08-09 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-05-20 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2003-10-09 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-09-30 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Creditors
Creditors Due After One Year 2012-04-01 £ 1,747,378
Creditors Due Within One Year 2012-04-01 £ 85,886

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31

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 INTERACT CARE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 1,000
Current Assets 2012-04-01 £ 187,258
Debtors 2012-04-01 £ 187,258
Fixed Assets 2012-04-01 £ 2,252,686
Shareholder Funds 2012-04-01 £ 606,680
Tangible Fixed Assets 2012-04-01 £ 2,252,686

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of INTERACT CARE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INTERACT CARE LIMITED
Trademarks
We have not found any records of INTERACT CARE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with INTERACT CARE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Stockton-On-Tees Borough Council 2016-1 GBP £44,277
Newcastle City Council 2015-8 GBP £63,645 Third Party Payments
Stockton-On-Tees Borough Council 2015-7 GBP £13,590
Durham County Council 2015-7 GBP £41,073 Rendered by Voluntary Organisations
Stockton-On-Tees Borough Council 2015-6 GBP £13,152
Durham County Council 2015-6 GBP £41,987 Rendered by Voluntary Organisations
Newcastle City Council 2015-6 GBP £63,645 Third Party Payments
Newcastle City Council 2015-5 GBP £60,929 Third Party Payments
Stockton-On-Tees Borough Council 2015-5 GBP £13,590
Durham County Council 2015-5 GBP £49,930 Rendered by Voluntary Organisations
South Tyneside Council 2015-5 GBP £32,525 Voluntary Sector - Boarded Out Children
Newcastle City Council 2015-4 GBP £33,708 Third Party Payments
Stockton-On-Tees Borough Council 2015-4 GBP £13,152
Durham County Council 2015-4 GBP £22,210 Rendered by Voluntary Organisations
South Tyneside Council 2015-4 GBP £37,143 Voluntary Sector - Boarded Out Children
Stockton-On-Tees Borough Council 2015-3 GBP £25,865
Newcastle City Council 2015-3 GBP £45,341 Third Party Payments
Durham County Council 2015-3 GBP £21,500 Rendered by Voluntary Organisations
Rutland County Council 2015-3 GBP £5,523 TPP - Other Establishments
Newcastle City Council 2015-2 GBP £34,109 Third Party Payments
South Tyneside Council 2015-2 GBP £56,170 Residential Care Respite - Out of Borough
Durham County Council 2015-2 GBP £22,810 Rendered by Voluntary Organisations
Rutland County Council 2015-2 GBP £17,182 TPP - Other Establishments
Stockton-On-Tees Borough Council 2015-1 GBP £13,590
Newcastle City Council 2015-1 GBP £21,675 Third Party Payments
Durham County Council 2015-1 GBP £23,142 Rendered by Voluntary Organisations
South Tyneside Council 2015-1 GBP £59,974 Voluntary Sector - Boarded Out Children
Rutland County Council 2015-1 GBP £19,023 TPP - Other Establishments
Stockton-On-Tees Borough Council 2014-12 GBP £13,590
Newcastle City Council 2014-12 GBP £34,413 Third Party Payments
Durham County Council 2014-12 GBP £21,910 Rendered by Voluntary Organisations
South Tyneside Council 2014-12 GBP £19,760 Voluntary Sector - Boarded Out Children
Rutland County Council 2014-12 GBP £19,023 TPP - Other Establishments
Stockton-On-Tees Borough Council 2014-11 GBP £13,152
Durham County Council 2014-11 GBP £21,389 Other Third Party Payments
Rutland County Council 2014-11 GBP £3,682 TPP - Other Establishments
South Tyneside Council 2014-11 GBP £56,125 Voluntary Sector - Boarded Out Children
Durham County Council 2014-10 GBP £24,374 Other Third Party Payments
Newcastle City Council 2014-10 GBP £11,231 Third Party Payments
Stockton-On-Tees Borough Council 2014-10 GBP £13,590
South Tyneside Council 2014-10 GBP £51,150 Voluntary Sector - Boarded Out Children
South Tyneside Council 2014-9 GBP £49,700 Voluntary Sector - Boarded Out Children
Stockton-On-Tees Borough Council 2014-9 GBP £26,742
Durham County Council 2014-9 GBP £21,293 Other Third Party Payments
Newcastle City Council 2014-9 GBP £38,507 Third Party Payments
Middlesbrough Council 2014-8 GBP £12,420
Stockton-On-Tees Borough Council 2014-8 GBP £19,289
Durham County Council 2014-8 GBP £32,812
Newcastle City Council 2014-8 GBP £24,468
South Tyneside Council 2014-8 GBP £74,052 Voluntary Sector - Boarded Out Children
Durham County Council 2014-7 GBP £5,339
South Tyneside Council 2014-7 GBP £105,409
Middlesbrough Council 2014-7 GBP £24,440
Newcastle City Council 2014-7 GBP £25,270
Durham County Council 2014-6 GBP £20,861
South Tyneside Council 2014-6 GBP £136,204
Newcastle City Council 2014-6 GBP £11,231
Durham County Council 2014-5 GBP £43,849
Middlesbrough Council 2014-5 GBP £12,020
Newcastle City Council 2014-5 GBP £11,231
Rutland County Council 2014-5 GBP £4,406 TPP - Residental Care
South Tyneside Council 2014-5 GBP £227,770
Durham County Council 2014-4 GBP £23,543
South Tyneside Council 2014-4 GBP £111,499
Rutland County Council 2014-4 GBP £8,812 TPP - Residental Care
Middlesbrough Council 2014-3 GBP £11,218
South Tyneside Council 2014-3 GBP £148,623
Newcastle City Council 2014-3 GBP £11,231
Rutland County Council 2014-3 GBP £8,812 TPP - Residental Care
Durham County Council 2014-3 GBP £32,457
Newcastle City Council 2014-2 GBP £11,231
Rutland County Council 2014-2 GBP £20,870 TPP - Residental Care
South Tyneside Council 2014-2 GBP £174,276
Durham County Council 2014-2 GBP £40,813
South Tyneside Council 2014-1 GBP £102,300
Newcastle City Council 2014-1 GBP £11,231
Durham County Council 2014-1 GBP £58,453
Rutland County Council 2014-1 GBP £13,001 TPP - Other
South Tyneside Council 2013-12 GBP £154,324
Newcastle City Council 2013-12 GBP £11,231
Rutland County Council 2013-12 GBP £13,001 TPP - Other
Newcastle City Council 2013-11 GBP £11,231
South Tyneside Council 2013-11 GBP £118,858
Durham County Council 2013-11 GBP £56,827
Rutland County Council 2013-11 GBP £12,582 TPP - Other
Durham County Council 2013-10 GBP £9,212
Newcastle City Council 2013-10 GBP £11,231
South Tyneside Council 2013-10 GBP £167,185
Rutland County Council 2013-10 GBP £13,001 TPP - Other
Newcastle City Council 2013-9 GBP £22,463
South Tyneside Council 2013-9 GBP £100,878
Durham County Council 2013-9 GBP £33,314
Rutland County Council 2013-9 GBP £12,582 TPP - Other
South Tyneside Council 2013-8 GBP £95,264
Rutland County Council 2013-8 GBP £13,001 TPP - Other
Durham County Council 2013-8 GBP £43,417
Newcastle City Council 2013-8 GBP £11,231
Durham County Council 2013-7 GBP £48,720
South Tyneside Council 2013-7 GBP £78,115
Rutland County Council 2013-7 GBP £13,001 TPP - Other
South Tyneside Council 2013-6 GBP £57,817
Newcastle City Council 2013-6 GBP £10,429
Durham County Council 2013-6 GBP £18,199
Rutland County Council 2013-6 GBP £14,299 TPP - Residental Care
Newcastle City Council 2013-5 GBP £12,034
Durham County Council 2013-5 GBP £48,571
South Tyneside Council 2013-5 GBP £92,600
Durham County Council 2013-4 GBP £18,126
South Tyneside Council 2013-4 GBP £24,878
Durham County Council 2013-3 GBP £24,172 Rendered by Voluntary Organisations
South Tyneside Council 2013-3 GBP £27,645
Newcastle City Council 2013-3 GBP £4,412
South Tyneside Council 2013-2 GBP £40,084
South Tyneside Council 2013-1 GBP £80,169
Durham County Council 2013-1 GBP £51,295 Rendered by Voluntary Organisations
Durham County Council 2012-11 GBP £65,647 Rendered by Voluntary Organisations
South Tyneside Council 2012-11 GBP £39,193
South Tyneside Council 2012-10 GBP £52,524
Durham County Council 2012-10 GBP £106,327 Rendered by Voluntary Organisations
South Tyneside Council 2012-9 GBP £55,290
Durham County Council 2012-8 GBP £69,517 Rendered by Voluntary Organisations
South Tyneside Council 2012-8 GBP £70,634
Durham County Council 2012-7 GBP £93,991 Rendered by Voluntary Organisations
South Tyneside Council 2012-7 GBP £64,963
South Tyneside Council 2012-6 GBP £65,283
Durham County Council 2012-6 GBP £124,989 Rendered by Voluntary Organisations
South Tyneside Council 2012-5 GBP £43,857
Durham County Council 2012-5 GBP £60,928 Rendered by Voluntary Organisations
Wirral Borough Council 2011-11 GBP £1,013 Care Provision
Wirral Borough Council 2011-10 GBP £1,913 Care Provision
Wirral Borough Council 2011-8 GBP £798 Care Provision
Wirral Borough Council 2011-6 GBP £2,048 Indep Dom Care
Wirral Borough Council 2011-3 GBP £4,131 Indep Dom Care
Durham County Council 2010-11 GBP £57,410
Durham County Council 2010-10 GBP £58,731

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 INTERACT 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 INTERACT 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 INTERACT 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.