Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 1ST CARE NURSING LIMITED
Company Information for

1ST CARE NURSING LIMITED

1 SUFFOLK WAY, SEVENOAKS, KENT, TN13 1YL,
Company Registration Number
05253781
Private Limited Company
Active

Company Overview

About 1st Care Nursing Ltd
1ST CARE NURSING LIMITED was founded on 2004-10-07 and has its registered office in Sevenoaks. The organisation's status is listed as "Active". 1st Care Nursing Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
1ST CARE NURSING LIMITED
 
Legal Registered Office
1 SUFFOLK WAY
SEVENOAKS
KENT
TN13 1YL
Other companies in TN13
 
Telephone01702 437711
 
Filing Information
Company Number 05253781
Company ID Number 05253781
Date formed 2004-10-07
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 07/10/2015
Return next due 04/11/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-11-06 16:03:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 1ST CARE NURSING LIMITED
The accountancy firm based at this address is TOMA ENTERPRISES 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 1ST CARE NURSING LIMITED
The following companies were found which have the same name as 1ST CARE NURSING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
1ST CARE NURSING AND HEALTH SERVICES PTE. LTD. CHOA CHU KANG AVENUE 3 Singapore 689870 Active Company formed on the 2015-09-15

Company Officers of 1ST CARE NURSING LIMITED

Current Directors
Officer Role Date Appointed
KEVAN-PETER DOYLE
Director 2018-01-31
DAVID PETRIE
Director 2018-05-15
Previous Officers
Officer Role Date Appointed Date Resigned
OLIVER STEPHEN HARRIS
Director 2018-01-31 2018-05-15
PAUL GERARD NELSON
Director 2018-01-31 2018-05-15
BARRY MONKS
Director 2018-01-31 2018-02-12
STEPHEN MARTIN BOOTY
Director 2013-08-30 2018-01-31
ROBERT JOHN HARVEY
Director 2016-04-29 2018-01-31
EJAZ MAHMUD NABI
Director 2013-08-30 2018-01-31
DAVID JACKSON
Company Secretary 2013-08-30 2016-04-30
DAVID JACKSON
Director 2013-08-30 2016-04-30
MIRIAM HERMAN
Company Secretary 2010-07-01 2013-08-30
MIRIAM HERMAN
Director 2010-07-01 2013-08-30
SIMEON SINGER
Director 2010-07-01 2013-08-30
CATHERINE PRITCHARD
Company Secretary 2008-02-04 2010-07-01
DAVID FRANCIS RICKY WILLS
Director 2004-10-07 2010-07-01
KARL ANTONY HAIR
Company Secretary 2006-12-12 2008-01-07
JOHN ALEXANDER HAIR
Company Secretary 2005-03-29 2006-12-12
MARTYNE PETER STEWART
Company Secretary 2004-10-07 2005-03-29
THEYDON SECRETARIES LIMITED
Company Secretary 2004-10-07 2004-10-07
THEYDON NOMINEES LIMITED
Nominated Director 2004-10-07 2004-10-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVAN-PETER DOYLE SUPPORTED LIVING UK LIMITED Director 2018-03-28 CURRENT 2009-02-10 Active
KEVAN-PETER DOYLE MYLIFE SUPPORTED LIVING LIMITED Director 2018-03-28 CURRENT 2014-03-03 Active
KEVAN-PETER DOYLE WESTCOUNTRY CASE MANAGEMENT LIMITED Director 2018-01-31 CURRENT 2003-02-11 Active
KEVAN-PETER DOYLE PEGASUS MEDICAL LIMITED Director 2018-01-31 CURRENT 2009-09-08 Active
KEVAN-PETER DOYLE ACG HOLDCO LIMITED Director 2018-01-31 CURRENT 2018-01-18 Active
KEVAN-PETER DOYLE ACG MIDCO LIMITED Director 2018-01-31 CURRENT 2018-01-18 Active
KEVAN-PETER DOYLE ACG BIDCO LIMITED Director 2018-01-31 CURRENT 2018-01-18 Active
KEVAN-PETER DOYLE BROWNBILL ASSOCIATES LIMITED Director 2018-01-31 CURRENT 1999-07-12 Active
KEVAN-PETER DOYLE CARING 4 U (UK) LIMITED Director 2018-01-31 CURRENT 2003-01-16 Active
KEVAN-PETER DOYLE COMMUNICARE (GB) LIMITED Director 2018-01-31 CURRENT 2003-01-24 Active
KEVAN-PETER DOYLE ANGLIA CASE MANAGEMENT LIMITED Director 2018-01-31 CURRENT 2003-07-10 Active
KEVAN-PETER DOYLE J S PARKER LIMITED Director 2018-01-31 CURRENT 2004-06-02 Active
KEVAN-PETER DOYLE ACTIVE ASSISTANCE CARE SERVICES LIMITED Director 2018-01-31 CURRENT 2004-06-14 Active
KEVAN-PETER DOYLE KINGLY CARE PARTNERSHIP LIMITED Director 2018-01-31 CURRENT 2006-09-27 Active
KEVAN-PETER DOYLE CARE AND CASE MANAGEMENT SERVICES LIMITED Director 2018-01-31 CURRENT 2007-02-02 Active
KEVAN-PETER DOYLE NE LIFESTYLES LIMITED Director 2018-01-31 CURRENT 2007-08-01 Active
KEVAN-PETER DOYLE MULTIHEALTH LIMITED Director 2018-01-31 CURRENT 2010-04-27 Active
KEVAN-PETER DOYLE ACTIVE ASSISTANCE FINANCE LIMITED Director 2018-01-31 CURRENT 2011-07-14 Active
DAVID PETRIE CARING 4 U (UK) LIMITED Director 2018-05-15 CURRENT 2003-01-16 Active
DAVID PETRIE COMMUNICARE (GB) LIMITED Director 2018-05-15 CURRENT 2003-01-24 Active
DAVID PETRIE ANGLIA CASE MANAGEMENT LIMITED Director 2018-05-15 CURRENT 2003-07-10 Active
DAVID PETRIE J S PARKER LIMITED Director 2018-05-15 CURRENT 2004-06-02 Active
DAVID PETRIE ACTIVE ASSISTANCE CARE SERVICES LIMITED Director 2018-05-15 CURRENT 2004-06-14 Active
DAVID PETRIE KINGLY CARE PARTNERSHIP LIMITED Director 2018-05-15 CURRENT 2006-09-27 Active
DAVID PETRIE CARE AND CASE MANAGEMENT SERVICES LIMITED Director 2018-05-15 CURRENT 2007-02-02 Active
DAVID PETRIE NE LIFESTYLES LIMITED Director 2018-05-15 CURRENT 2007-08-01 Active
DAVID PETRIE MULTIHEALTH LIMITED Director 2018-05-15 CURRENT 2010-04-27 Active
DAVID PETRIE ACTIVE ASSISTANCE FINANCE LIMITED Director 2018-05-15 CURRENT 2011-07-14 Active
DAVID PETRIE MYLIFE SUPPORTED LIVING LIMITED Director 2018-05-15 CURRENT 2014-03-03 Active
DAVID PETRIE TITLEWORTH NEURO LIMITED Director 2018-05-15 CURRENT 1979-02-23 Active
DAVID PETRIE STAFF MANAGEMENT LIMITED Director 2018-05-15 CURRENT 1986-02-27 Active
DAVID PETRIE NORTHERN CASE MANAGEMENT LIMITED Director 2018-05-15 CURRENT 2005-02-24 Active
DAVID PETRIE MYHOME NORTH LIMITED Director 2018-05-15 CURRENT 2013-05-20 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
2023-10-09CONFIRMATION STATEMENT MADE ON 07/10/23, WITH NO UPDATES
2023-08-03APPOINTMENT TERMINATED, DIRECTOR WARREN MARTY IRVING
2023-07-14Audit exemption statement of guarantee by parent company for period ending 30/09/22
2023-07-14Notice of agreement to exemption from audit of accounts for period ending 30/09/22
2023-07-14Consolidated accounts of parent company for subsidiary company period ending 30/09/22
2023-07-14Audit exemption subsidiary accounts made up to 2022-09-30
2023-07-06DIRECTOR APPOINTED KEITH BROWNER
2023-06-28APPOINTMENT TERMINATED, DIRECTOR SYLVIA TANG SIP SHIONG
2022-10-07CONFIRMATION STATEMENT MADE ON 07/10/22, WITH NO UPDATES
2022-10-07CS01CONFIRMATION STATEMENT MADE ON 07/10/22, WITH NO UPDATES
2022-09-15CH01Director's details changed for Miss Katy Lineker on 2022-09-15
2022-07-26CH01Director's details changed for Miss Katy Lineker on 2022-06-13
2022-06-06AA01Current accounting period extended from 31/03/22 TO 30/09/22
2022-02-03Consolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-02-03Audit exemption subsidiary accounts made up to 2021-03-31
2022-02-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-01-12Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2022-01-12Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-01-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-01-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-10-18CS01CONFIRMATION STATEMENT MADE ON 07/10/21, WITH NO UPDATES
2021-04-28AP01DIRECTOR APPOINTED SYLVIA TANG SIP SHIONG
2021-04-08TM01APPOINTMENT TERMINATED, DIRECTOR RUTH REBECCA SMITH
2021-03-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2021-03-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2021-03-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2020-10-13CS01CONFIRMATION STATEMENT MADE ON 07/10/20, WITH NO UPDATES
2020-08-05AP01DIRECTOR APPOINTED MRS RUTH REBECCA SMITH
2020-06-26TM01APPOINTMENT TERMINATED, DIRECTOR ANDREA KINKADE
2020-03-18TM01APPOINTMENT TERMINATED, DIRECTOR SALLY YANDLE
2020-02-05AP01DIRECTOR APPOINTED KATY LINEKER
2020-02-05TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW RUSSELL TILLETT
2019-12-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-10-14CS01CONFIRMATION STATEMENT MADE ON 07/10/19, WITH NO UPDATES
2019-05-20AP01DIRECTOR APPOINTED ANDREA KINKADE
2019-05-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PETRIE
2019-02-01AP01DIRECTOR APPOINTED SALLY YANDLE
2018-12-28AP01DIRECTOR APPOINTED CHRISTINA ANNE WALSH
2018-12-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-12-19TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GERARD NELSON
2018-10-11CS01CONFIRMATION STATEMENT MADE ON 07/10/18, WITH NO UPDATES
2018-10-10RP04AP01Second filing of director appointment of David Petrie
2018-09-25TM01APPOINTMENT TERMINATED, DIRECTOR KEVAN-PETER PETER DOYLE
2018-09-21AP01DIRECTOR APPOINTED MR PAUL GERARD NELSON
2018-07-20AP01DIRECTOR APPOINTED DAVID PETRIE
2018-07-05CH01Director's details changed for Mr Kevan-Peter Doyle on 2018-07-04
2018-07-04CH01Director's details changed for Mr Kevan Peter Doyle on 2018-07-04
2018-06-29TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GERARD NELSON
2018-06-22TM01Termination of appointment of a director
2018-06-21TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER STEPHEN HARRIS
2018-04-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052537810006
2018-03-06AD03Registers moved to registered inspection location of Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH
2018-02-23AA01Current accounting period extended from 31/12/17 TO 31/03/18
2018-02-23AD02Register inspection address changed to Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH
2018-02-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 052537810006
2018-02-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052537810005
2018-02-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052537810004
2018-02-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052537810003
2018-02-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052537810002
2018-02-13PSC05Change of details for Multihealth Limited as a person with significant control on 2018-02-12
2018-02-13AD01REGISTERED OFFICE CHANGED ON 13/02/18 FROM Munro House Portsmouth Road Cobham KT11 1TF England
2018-02-12TM01APPOINTMENT TERMINATED, DIRECTOR BARRY MONKS
2018-02-06AA01PREVSHO FROM 31/03/2018 TO 31/12/2017
2018-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/2018 FROM 2ND FLOOR SUFFOLK WAY SEVENOAKS KENT TN13 1YL
2018-02-05AP01DIRECTOR APPOINTED MR KEVAN PETER DOYLE
2018-02-05AP01DIRECTOR APPOINTED MR BARRY MONKS
2018-02-05AP01DIRECTOR APPOINTED MR PAUL GERARD NELSON
2018-02-05AP01DIRECTOR APPOINTED MR OLIVER STEPHEN HARRIS
2018-02-05TM01APPOINTMENT TERMINATED, DIRECTOR EJAZ NABI
2018-02-05TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HARVEY
2018-02-05TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BOOTY
2017-12-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17
2017-10-09CS01CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES
2017-05-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 052537810005
2016-12-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16
2016-10-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 052537810004
2016-10-10LATEST SOC10/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-10CS01CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES
2016-06-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 052537810003
2016-05-06TM02APPOINTMENT TERMINATED, SECRETARY DAVID JACKSON
2016-05-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JACKSON
2016-05-06TM02APPOINTMENT TERMINATED, SECRETARY DAVID JACKSON
2016-05-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JACKSON
2016-04-29AP01DIRECTOR APPOINTED MR ROBERT JOHN HARVEY
2015-12-10LATEST SOC10/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-10AR0107/10/15 FULL LIST
2015-08-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15
2014-10-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14
2014-10-14LATEST SOC14/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-14AR0107/10/14 FULL LIST
2014-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/2014 FROM 3RD FLOOR 1 SUFFOLK WAY SEVENOAKS KENT TN13 1YL
2014-09-23AA01PREVSHO FROM 29/08/2014 TO 31/03/2014
2014-07-03AA29/08/13 TOTAL EXEMPTION SMALL
2013-12-31LATEST SOC31/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-31AR0107/10/13 FULL LIST
2013-10-14AA01PREVSHO FROM 31/03/2014 TO 29/08/2013
2013-10-08AP03SECRETARY APPOINTED DAVID JACKSON
2013-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/2013 FROM FIRST FLOOR BLACK COUNTRY HOUSE ROUNDS GREEN ROAD OLDBURY WEST MIDLANDS B69 2DG UNITED KINGDOM
2013-10-04TM02APPOINTMENT TERMINATED, SECRETARY MIRIAM HERMAN
2013-10-04TM01APPOINTMENT TERMINATED, DIRECTOR SIMEON SINGER
2013-10-04TM01APPOINTMENT TERMINATED, DIRECTOR MIRIAM HERMAN
2013-10-04AP01DIRECTOR APPOINTED EJAZ MAHMUD NABI
2013-10-04AP01DIRECTOR APPOINTED DAVID JACKSON
2013-10-04AP01DIRECTOR APPOINTED STEPHEN MARTIN BOOTY
2013-10-02RES01ALTER ARTICLES 30/08/2013
2013-10-02RES13COMPANY BUSINESS 30/08/2013
2013-09-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-09-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 052537810002
2013-06-17AA31/03/13 TOTAL EXEMPTION SMALL
2012-10-17AR0107/10/12 FULL LIST
2012-07-12AA31/03/12 TOTAL EXEMPTION SMALL
2011-11-03AR0107/10/11 FULL LIST
2011-09-06AA31/03/11 TOTAL EXEMPTION SMALL
2011-08-19AD01REGISTERED OFFICE CHANGED ON 19/08/2011 FROM HATHERTON HOUSE HATHERTON STREET WALSALL WEST MIDLANDS WS1 1YB
2010-10-25AR0107/10/10 FULL LIST
2010-08-05AA01CURREXT FROM 31/10/2010 TO 31/03/2011
2010-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMEON SINGER / 01/07/2010
2010-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MIRIAM HERMAN / 01/07/2010
2010-08-05CH03SECRETARY'S CHANGE OF PARTICULARS / MIRIAM HERMAN / 01/07/2010
2010-07-08AP03SECRETARY APPOINTED MIRIAM HERMAN
2010-07-08AP01DIRECTOR APPOINTED MIRIAM HERMAN
2010-07-08AD01REGISTERED OFFICE CHANGED ON 08/07/2010 FROM 1-5 NELSON STREET SOUTHEND ON SEA ESSEX SS1 1EG
2010-07-08AP01DIRECTOR APPOINTED SIMEON SINGER
2010-07-08TM02APPOINTMENT TERMINATED, SECRETARY CATHERINE PRITCHARD
2010-07-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WILLS
2010-06-18AA31/10/09 TOTAL EXEMPTION SMALL
2009-10-28AR0107/10/09 FULL LIST
2009-10-01AA31/10/08 TOTAL EXEMPTION SMALL
2008-12-18363aRETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS; AMEND
2008-10-27363aRETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS
2008-08-27AA31/10/07 TOTAL EXEMPTION SMALL
2008-03-05363aRETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS
2008-02-11288aNEW SECRETARY APPOINTED
2008-01-23288bSECRETARY RESIGNED
2007-09-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-01-15288bSECRETARY RESIGNED
2007-01-15288aNEW SECRETARY APPOINTED
2006-10-24363sRETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS
2006-04-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-10-07363sRETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS
2005-10-05395PARTICULARS OF MORTGAGE/CHARGE
2005-04-05287REGISTERED OFFICE CHANGED ON 05/04/05 FROM: GOLDWYNS, RUTLAND HOUSE 90/92 BAXTER AVENUE SOUTHEND ON SEA SS2 6HZ
2005-04-05288bSECRETARY RESIGNED
2005-04-05288aNEW SECRETARY APPOINTED
2005-04-0588(2)RAD 24/03/05--------- £ SI 98@1=98 £ IC 2/100
2004-12-29288aNEW DIRECTOR APPOINTED
2004-12-13288aNEW SECRETARY APPOINTED
2004-10-08288bDIRECTOR RESIGNED
2004-10-08288bSECRETARY RESIGNED
2004-10-08287REGISTERED OFFICE CHANGED ON 08/10/04 FROM: 25 HILL ROAD, THEYDON BOIS EPPING ESSEX CM16 7LX
2004-10-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 1ST CARE NURSING 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 1ST CARE NURSING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-05-04 Outstanding HSBC BANK PLC AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES
2016-10-13 Outstanding HSBC BANK PLC AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES
2016-05-31 Outstanding HSBC BANK PLC AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES
2013-09-07 Outstanding HSBC BANK PLC
ALL ASSETS DEBENTURE 2005-09-15 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-08-29
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

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 1ST CARE NURSING LIMITED

Intangible Assets
Patents
We have not found any records of 1ST CARE NURSING LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

1ST CARE NURSING LIMITED owns 1 domain names.

firstcarenursing.co.uk  

Trademarks
We have not found any records of 1ST CARE NURSING LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with 1ST CARE NURSING LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Essex County Council 2014-8 GBP £2,287
Essex County Council 2014-7 GBP £2,768
Essex County Council 2014-6 GBP £2,967
Essex County Council 2014-5 GBP £2,408
Essex County Council 2014-4 GBP £2,348
Essex County Council 2014-3 GBP £2,306
Essex County Council 2014-2 GBP £1,625
Essex County Council 2014-1 GBP £72
Essex County Council 2013-12 GBP £1,246
Essex County Council 2013-11 GBP £1,698
Essex County Council 2013-10 GBP £2,276
Essex County Council 2013-9 GBP £1,216
Essex County Council 2013-8 GBP £1,686
Essex County Council 2013-7 GBP £1,686
Essex County Council 2013-6 GBP £1,680
Essex County Council 2013-5 GBP £1,872
Essex County Council 2013-4 GBP £163
Essex County Council 2013-3 GBP £662
Essex County Council 2013-1 GBP £421
Southend-on-Sea Borough Council 2012-12 GBP £1,353
Southend-on-Sea Borough Council 2012-11 GBP £2,785
Southend-on-Sea Borough Council 2012-10 GBP £3,242
Southend-on-Sea Borough Council 2012-9 GBP £1,562
Southend-on-Sea Borough Council 2012-8 GBP £1,545
Southend-on-Sea Borough Council 2012-7 GBP £4,147
Southend-on-Sea Borough Council 2012-6 GBP £3,100
Southend-on-Sea Borough Council 2012-4 GBP £1,030
Southend-on-Sea Borough Council 2012-3 GBP £2,060
Southend-on-Sea Borough Council 2012-2 GBP £2,658
Southend-on-Sea Borough Council 2012-1 GBP £1,662

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 1ST CARE NURSING 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 1ST CARE NURSING 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 1ST CARE NURSING 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.