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

BEARWOOD NURSING HOME LIMITED

C/O RDCP CARE, 86 BEARWOOD ROAD, SMETHWICK, WEST MIDLANDS, B66 4HN,
Company Registration Number
04827592
Private Limited Company
Active

Company Overview

About Bearwood Nursing Home Ltd
BEARWOOD NURSING HOME LIMITED was founded on 2003-07-09 and has its registered office in Smethwick. The organisation's status is listed as "Active". Bearwood Nursing Home Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BEARWOOD NURSING HOME LIMITED
 
Legal Registered Office
C/O RDCP CARE
86 BEARWOOD ROAD
SMETHWICK
WEST MIDLANDS
B66 4HN
Other companies in B15
 
Filing Information
Company Number 04827592
Company ID Number 04827592
Date formed 2003-07-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 09/07/2015
Return next due 06/08/2016
Type of accounts SMALL
Last Datalog update: 2024-05-05 15:50:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BEARWOOD NURSING HOME 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 BEARWOOD NURSING HOME LIMITED

Current Directors
Officer Role Date Appointed
SYMMR SINGH SANDHU
Company Secretary 2003-09-01
SYMMR SINGH SANDHU
Director 2003-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
AMMER SINGH SANDHU
Director 2008-02-25 2017-10-03
BALDEV KOUR AHLUWALIA
Director 2003-09-01 2016-11-01
MOHINDER SINGH AHLUWALIA
Director 2003-09-01 2016-11-01
BYNVANT KAUR SANDHU
Director 2008-02-25 2016-11-01
KULWANT SINGH SANDHU
Director 2003-09-01 2016-11-01
PARAMJEET KAUR SANDHU
Director 2003-07-09 2016-11-01
KULWANT SINGH SANDHU
Company Secretary 2003-07-09 2003-09-01
DOROTHY MAY GRAEME
Nominated Secretary 2003-07-09 2003-07-09
LESLEY JOYCE GRAEME
Nominated Director 2003-07-09 2003-07-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SYMMR SINGH SANDHU DIGNUS SUPPORT LIMITED Company Secretary 2008-12-18 CURRENT 2007-11-20 Active
SYMMR SINGH SANDHU DIGNUS HEALTHCARE LIMITED Company Secretary 2006-12-07 CURRENT 2006-09-20 Active
SYMMR SINGH SANDHU GLOBAL LAND SALES LIMITED Company Secretary 2006-05-25 CURRENT 2006-04-07 Active - Proposal to Strike off
SYMMR SINGH SANDHU BETTER & BETTER COMMERCIAL LIMITED Company Secretary 2004-12-15 CURRENT 2004-08-18 Dissolved 2014-09-16
SYMMR SINGH SANDHU BARTHOLAMEW LODGE NURSING HOME LIMITED Company Secretary 2004-12-15 CURRENT 1991-10-22 Active
SYMMR SINGH SANDHU RICHMOND COURT NURSING HOME LIMITED Company Secretary 2004-11-11 CURRENT 2004-10-12 Active
SYMMR SINGH SANDHU BETTER & BETTER RESIDENTIAL LIMITED Company Secretary 2004-08-18 CURRENT 2004-08-18 Active
SYMMR SINGH SANDHU WOODCROSS LODGE LTD Company Secretary 2003-08-14 CURRENT 2003-08-14 Active
SYMMR SINGH SANDHU DIGNUS LIMITED Director 2018-03-15 CURRENT 2018-03-15 Active
SYMMR SINGH SANDHU BARTHOLAMEW LODGE NURSING HOME LIMITED Director 2016-11-01 CURRENT 1991-10-22 Active
SYMMR SINGH SANDHU DIGNUS GROUP LIMITED Director 2016-06-28 CURRENT 2016-06-28 Active
SYMMR SINGH SANDHU NISHKAM PHARMACY LIMITED Director 2012-12-27 CURRENT 2012-12-27 Active
SYMMR SINGH SANDHU DIGNUS SUPPORT LIMITED Director 2008-12-18 CURRENT 2007-11-20 Active
SYMMR SINGH SANDHU RICHMOND COURT NURSING HOME LIMITED Director 2008-02-25 CURRENT 2004-10-12 Active
SYMMR SINGH SANDHU DIGNUS HEALTHCARE LIMITED Director 2006-12-07 CURRENT 2006-09-20 Active
SYMMR SINGH SANDHU BETTER & BETTER RESIDENTIAL LIMITED Director 2004-08-18 CURRENT 2004-08-18 Active
SYMMR SINGH SANDHU WOODCROSS LODGE LTD Director 2003-08-14 CURRENT 2003-08-14 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
2023-09-29SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-07-11CONFIRMATION STATEMENT MADE ON 09/07/23, WITH NO UPDATES
2023-05-03DIRECTOR APPOINTED MRS ROSEMARY ALISON HOWELL
2022-11-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-07-12CS01CONFIRMATION STATEMENT MADE ON 09/07/22, WITH NO UPDATES
2021-08-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-09CS01CONFIRMATION STATEMENT MADE ON 09/07/21, WITH NO UPDATES
2021-06-09CH01Director's details changed for Mr Sameer Rizvi on 2021-05-25
2020-08-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-07-15CS01CONFIRMATION STATEMENT MADE ON 09/07/20, WITH UPDATES
2020-05-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 048275920006
2020-04-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048275920005
2019-11-05AUDAUDITOR'S RESIGNATION
2019-11-05AUDAUDITOR'S RESIGNATION
2019-10-16AA01Current accounting period shortened from 28/02/20 TO 31/12/19
2019-10-16AA01Current accounting period shortened from 28/02/20 TO 31/12/19
2019-08-12AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/19
2019-07-31CS01CONFIRMATION STATEMENT MADE ON 09/07/19, WITH UPDATES
2019-07-16PSC05Change of details for Rdcp Care Limited as a person with significant control on 2019-04-02
2019-04-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048275920003
2019-04-02AD01REGISTERED OFFICE CHANGED ON 02/04/19 FROM 101 Finsbury Pavement London EC2A 1RS England
2019-03-01AA01Previous accounting period extended from 31/10/18 TO 28/02/19
2019-03-01TM02Termination of appointment of Symmr Singh Sandhu on 2019-02-26
2019-03-01AP01DIRECTOR APPOINTED SAMEER RIZVI
2019-03-01TM01APPOINTMENT TERMINATED, DIRECTOR SYMMR SINGH SANDHU
2019-03-01PSC07CESSATION OF DIGNUS GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/19 FROM 19 Highfield Road Edgbaston Birmingham B15 3BH
2019-03-01PSC02Notification of Rdcp Care Limited as a person with significant control on 2019-02-26
2019-02-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 048275920004
2018-07-24CS01CONFIRMATION STATEMENT MADE ON 09/07/18, WITH NO UPDATES
2018-04-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/17
2017-10-24TM01APPOINTMENT TERMINATED, DIRECTOR AMMER SINGH SANDHU
2017-07-18PSC02Notification of Dignus Group Limited as a person with significant control on 2016-11-01
2017-07-17CS01CONFIRMATION STATEMENT MADE ON 09/07/17, WITH UPDATES
2017-07-17PSC09Withdrawal of a person with significant control statement on 2017-07-17
2017-07-17PSC02Notification of Dignus Group Limited as a person with significant control on 2016-04-06
2017-06-01AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-25TM01APPOINTMENT TERMINATED, DIRECTOR PARAMJEET SANDHU
2016-11-25TM01APPOINTMENT TERMINATED, DIRECTOR KULWANT SANDHU
2016-11-25TM01APPOINTMENT TERMINATED, DIRECTOR MOHINDER AHLUWALIA
2016-11-25TM01APPOINTMENT TERMINATED, DIRECTOR BYNVANT SANDHU
2016-11-25TM01APPOINTMENT TERMINATED, DIRECTOR BALDEV AHLUWALIA
2016-11-17RES01ADOPT ARTICLES 01/11/2016
2016-11-11RES01ADOPT ARTICLES 24/10/2016
2016-11-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 048275920003
2016-07-20LATEST SOC20/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-20CS01CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES
2016-06-01AA31/10/15 TOTAL EXEMPTION SMALL
2016-05-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-07-15LATEST SOC15/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-15AR0109/07/15 FULL LIST
2015-04-08AA31/10/14 TOTAL EXEMPTION SMALL
2014-07-21LATEST SOC21/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-21AR0109/07/14 FULL LIST
2014-07-14AA31/10/13 TOTAL EXEMPTION SMALL
2013-07-10AR0109/07/13 FULL LIST
2013-04-16AA31/10/12 TOTAL EXEMPTION SMALL
2012-07-11AR0109/07/12 FULL LIST
2012-04-16AA31/10/11 TOTAL EXEMPTION SMALL
2011-07-14AR0109/07/11 FULL LIST
2011-04-11AA31/10/10 TOTAL EXEMPTION SMALL
2010-07-14AR0109/07/10 FULL LIST
2010-04-26AA31/10/09 TOTAL EXEMPTION SMALL
2009-07-20AA31/10/08 TOTAL EXEMPTION SMALL
2009-07-09363aRETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS
2008-08-05363aRETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS
2008-03-17288aDIRECTOR APPOINTED BYNVANT KAUR SANDHU
2008-03-17288aDIRECTOR APPOINTED AMMER SINGH SANDHU
2008-03-03AA31/10/07 TOTAL EXEMPTION SMALL
2007-08-03363(288)DIRECTOR'S PARTICULARS CHANGED
2007-08-03363sRETURN MADE UP TO 09/07/07; FULL LIST OF MEMBERS
2007-03-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-08-04363sRETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS
2006-03-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-08-09363sRETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS
2005-05-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-09-15363sRETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS
2004-01-30395PARTICULARS OF MORTGAGE/CHARGE
2004-01-22395PARTICULARS OF MORTGAGE/CHARGE
2003-10-02288aNEW DIRECTOR APPOINTED
2003-10-02288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-10-02288aNEW DIRECTOR APPOINTED
2003-10-02288bSECRETARY RESIGNED
2003-10-02288aNEW DIRECTOR APPOINTED
2003-10-0288(2)RAD 02/09/03--------- £ SI 99@1=99 £ IC 1/100
2003-07-31225ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/10/04
2003-07-27288bDIRECTOR RESIGNED
2003-07-27288bSECRETARY RESIGNED
2003-07-27288aNEW DIRECTOR APPOINTED
2003-07-27287REGISTERED OFFICE CHANGED ON 27/07/03 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP
2003-07-27288aNEW SECRETARY APPOINTED
2003-07-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
55 - Accommodation
559 - Other accommodation
55900 - Other accommodation




Licences & Regulatory approval
We could not find any licences issued to BEARWOOD NURSING HOME 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 BEARWOOD NURSING HOME LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-11-01 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-01-30 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2004-01-22 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 BEARWOOD NURSING HOME LIMITED

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

Government spend with BEARWOOD NURSING HOME LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Sandwell Metroplitan Borough Council 2015-3 GBP £156,478
Sandwell Metroplitan Borough Council 2015-2 GBP £97,195
Birmingham City Council 2015-1 GBP £23,248
Sandwell Metroplitan Borough Council 2015-1 GBP £128,161
Walsall Metropolitan Borough Council 2015-1 GBP £1,494 73373-RESIDENTIAL & NURSING CARE PLACEMENTS
Birmingham City Council 2014-12 GBP £52,949
Sandwell Metroplitan Borough Council 2014-12 GBP £106,999
Walsall Metropolitan Borough Council 2014-12 GBP £1,494 73373-RESIDENTIAL & NURSING CARE PLACEMENTS
Walsall Metropolitan Borough Council 2014-11 GBP £1,494 73373-RESIDENTIAL & NURSING CARE PLACEMENTS
Dudley Borough Council 2014-11 GBP £5,642
Sandwell Metroplitan Borough Council 2014-11 GBP £121,847
Birmingham City Council 2014-11 GBP £23,248
Dudley Borough Council 2014-10 GBP £3,098
Sandwell Metroplitan Borough Council 2014-10 GBP £111,516
Birmingham City Council 2014-10 GBP £24,367
Sandwell Metroplitan Borough Council 2014-9 GBP £69,496
Birmingham City Council 2014-9 GBP £23,906
Sandwell Metroplitan Borough Council 2014-8 GBP £64,080
Birmingham City Council 2014-8 GBP £22,128
Sandwell Metroplitan Borough Council 2014-7 GBP £116,587
Birmingham City Council 2014-7 GBP £44,256
Birmingham City Council 2014-6 GBP £44,256
Sandwell Metroplitan Borough Council 2014-6 GBP £99,838
Birmingham City Council 2014-5 GBP £44,369
Sandwell Metroplitan Borough Council 2014-5 GBP £114,305
Sandwell Metroplitan Borough Council 2014-4 GBP £111,965
Birmingham City Council 2014-4 GBP £50,979
Birmingham City Council 2014-3 GBP £56,465
Sandwell Metroplitan Borough Council 2014-3 GBP £56,962
Birmingham City Council 2014-2 GBP £3,688
Sandwell Metroplitan Borough Council 2014-2 GBP £87,208
Birmingham City Council 2014-1 GBP £45,178
Sandwell Metroplitan Borough Council 2014-1 GBP £52,132
Birmingham City Council 2013-12 GBP £65,036
Sandwell Metroplitan Borough Council 2013-12 GBP £49,752
Sandwell Metroplitan Borough Council 2013-11 GBP £52,605
Birmingham City Council 2013-11 GBP £30,411
Birmingham City Council 2013-10 GBP £33,926
Sandwell Metroplitan Borough Council 2013-10 GBP £77,908
Sandwell Metroplitan Borough Council 2013-9 GBP £53,581
Birmingham City Council 2013-9 GBP £33,102
Worcestershire County Council 2013-9 GBP £1,645 Third Party Payments Purchase of Long Term Care
Sandwell Metroplitan Borough Council 2013-8 GBP £57,796
Birmingham City Council 2013-8 GBP £34,346
Worcestershire County Council 2013-8 GBP £1,645 Third Party Payments Purchase of Long Term Care
Birmingham City Council 2013-7 GBP £28,680
Sandwell Metroplitan Borough Council 2013-7 GBP £90,431
Worcestershire County Council 2013-7 GBP £1,645 Third Party Payments Purchase of Long Term Care
Sandwell Metroplitan Borough Council 2013-6 GBP £57,712
Worcestershire County Council 2013-6 GBP £1,645 Third Party Payments Purchase of Long Term Care
Sandwell Metroplitan Borough Council 2013-5 GBP £66,165
Worcestershire County Council 2013-5 GBP £1,645 Third Party Payments Purchase of Long Term Care
Worcestershire County Council 2013-4 GBP £1,963 Third Party Payments Purchase of Long Term Care
Sandwell Metroplitan Borough Council 2013-4 GBP £46,185
Sandwell Metroplitan Borough Council 2013-3 GBP £59,579
Worcestershire County Council 2013-3 GBP £1,652 Third Party Payments Purchase of Long Term Care
Worcestershire County Council 2013-2 GBP £1,653 Third Party Payments Purchase of Long Term Care
Sandwell Metroplitan Borough Council 2013-2 GBP £52,842
Worcestershire County Council 2013-1 GBP £1,653 Third Party Payments Purchase of Long Term Care
Sandwell Metroplitan Borough Council 2013-1 GBP £101,298
Sandwell Metroplitan Borough Council 2012-12 GBP £63,256
Worcestershire County Council 2012-12 GBP £3,305 Third Party Payments Purchase of Long Term Care
Sandwell Metroplitan Borough Council 2012-11 GBP £73,987
Worcestershire County Council 2012-11 GBP £1,653 Third Party Payments Purchase of Long Term Care
Sandwell Metroplitan Borough Council 2012-10 GBP £67,059
Worcestershire County Council 2012-10 GBP £1,653 Third Party Payments Purchase of Long Term Care
Sandwell Metroplitan Borough Council 2012-9 GBP £63,988
Worcestershire County Council 2012-9 GBP £1,653 Third Party Payments Purchase of Long Term Care
Sandwell Metroplitan Borough Council 2012-8 GBP £66,617
Worcestershire County Council 2012-8 GBP £1,653 Third Party Payments Purchase of Long Term Care
Sandwell Metroplitan Borough Council 2012-7 GBP £106,025
Worcestershire County Council 2012-7 GBP £1,653 Third Party Payments Purchase of Long Term Care
Sandwell Metroplitan Borough Council 2012-6 GBP £75,002
Worcestershire County Council 2012-6 GBP £1,653 Third Party Payments Purchase of Long Term Care
Worcestershire County Council 2012-5 GBP £1,653 Third Party Payments Purchase of Long Term Care
Sandwell Metroplitan Borough Council 2012-5 GBP £64,256
Worcestershire County Council 2012-4 GBP £1,655 Third Party Payments Purchase of Long Term Care
Sandwell Metroplitan Borough Council 2012-4 GBP £90,851
Sandwell Metroplitan Borough Council 2012-3 GBP £69,198
Worcestershire County Council 2012-3 GBP £1,593 Third Party Payments Purchase of Long Term Care
Worcestershire County Council 2012-2 GBP £1,589 Third Party Payments Purchase of Long Term Care
Sandwell Metroplitan Borough Council 2012-2 GBP £76,305
Sandwell Metroplitan Borough Council 2012-1 GBP £81,326
Worcestershire County Council 2012-1 GBP £3,178 Third Party Payments Purchase of Long Term Care
Sandwell Metroplitan Borough Council 2011-12 GBP £67,346
Worcestershire County Council 2011-12 GBP £1,589 Third Party Payments Purchase of Long Term Care
Sandwell Metroplitan Borough Council 2011-11 GBP £61,819
Worcestershire County Council 2011-11 GBP £1,589 Third Party Payments Purchase of Long Term Care
Sandwell Metroplitan Borough Council 2011-10 GBP £59,802
Worcestershire County Council 2011-10 GBP £1,589 Third Party Payments Purchase of Long Term Care
Sandwell Metroplitan Borough Council 2011-9 GBP £62,367
Worcestershire County Council 2011-9 GBP £1,589 Third Party Payments Purchase of Long Term Care
Worcestershire County Council 2011-8 GBP £1,589 Third Party Payments Purchase of Long Term Care
Sandwell Metroplitan Borough Council 2011-8 GBP £99,454
Sandwell Metroplitan Borough Council 2011-7 GBP £52,966
Worcestershire County Council 2011-7 GBP £1,589 Third Party Payments Purchase of Long Term Care
Worcestershire County Council 2011-6 GBP £1,589 Third Party Payments Purchase of Long Term Care
Sandwell Metroplitan Borough Council 2011-6 GBP £51,627
Sandwell Metroplitan Borough Council 2011-5 GBP £49,595
Worcestershire County Council 2011-5 GBP £1,589 Third Party Payments Purchase of Long Term Care
Worcestershire County Council 2011-4 GBP £3,699 Receipts Sales Long Term Residents
Sandwell Metroplitan Borough Council 2011-4 GBP £45,514
Worcestershire County Council 2011-3 GBP £1,589 Third Party Payments Purchase of Long Term Care
Sandwell Metroplitan Borough Council 2011-3 GBP £69,308
Worcestershire County Council 2011-2 GBP £1,589 Third Party Payments Purchase of Long Term Care
Sandwell Metroplitan Borough Council 2011-2 GBP £48,434
Worcestershire County Council 2011-1 GBP £1,589 Third Party Payments Purchase of Long Term Care
Sandwell Metroplitan Borough Council 2011-1 GBP £58,328
Sandwell Metroplitan Borough Council 2010-12 GBP £62,278
Worcestershire County Council 2010-12 GBP £3,178 Third Party Payments Purchase of Long Term Care
Sandwell Metroplitan Borough Council 2010-11 GBP £57,528
Worcestershire County Council 2010-11 GBP £1,589 Third Party Payments Purchase of Long Term Care
Worcestershire County Council 2010-10 GBP £1,589 Third Party Payments Purchase of Long Term Care
Worcestershire County Council 2010-9 GBP £1,020 Receipts Sales Long Term Residents
Worcestershire County Council 2010-8 GBP £2,621 Receipts Sales Long Term Residents
Worcestershire County Council 2010-7 GBP £2,621 Receipts Sales Long Term Residents
Worcestershire County Council 2010-6 GBP £2,621 Receipts Sales Long Term Residents
Worcestershire County Council 2010-5 GBP £2,621 Receipts Sales Long Term Residents
Worcestershire County Council 2010-4 GBP £3,657 Third Party Payments Purchase of RespiteCare
Dudley Metropolitan Council 0-0 GBP £39,432

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 BEARWOOD NURSING HOME 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 BEARWOOD NURSING HOME 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 BEARWOOD NURSING HOME 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.