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

AMBERLEIGH CARE LIMITED

GOLFA HALL, WELSHPOOL, POWYS, SY21 9AF,
Company Registration Number
05293497
Private Limited Company
Active

Company Overview

About Amberleigh Care Ltd
AMBERLEIGH CARE LIMITED was founded on 2004-11-22 and has its registered office in Powys. The organisation's status is listed as "Active". Amberleigh Care Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
AMBERLEIGH CARE LIMITED
 
Legal Registered Office
GOLFA HALL
WELSHPOOL
POWYS
SY21 9AF
Other companies in SY21
 
Filing Information
Company Number 05293497
Company ID Number 05293497
Date formed 2004-11-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/11/2015
Return next due 28/12/2016
Type of accounts SMALL
Last Datalog update: 2024-01-09 11:26:29
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.
Companies with same name AMBERLEIGH CARE LIMITED
The following companies were found which have the same name as AMBERLEIGH CARE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AMBERLEIGH CARE HOME LTD 3RD FLOOR CAVENDISH HOUSE 39-41 WATERLOO STREET BIRMINGHAM B2 5PP Liquidation Company formed on the 2014-02-04
AMBERLEIGH CARE HOLDINGS LIMITED GOLFA HALL WELSHPOOL POWYS SY21 9AF Active Company formed on the 2017-01-11

Company Officers of AMBERLEIGH CARE LIMITED

Current Directors
Officer Role Date Appointed
STUART IAN LAWLESS
Company Secretary 2015-06-16
KEVIN NICHOLAS GALLAGHER
Director 2016-01-28
STUART IAN LAWLESS
Director 2011-09-01
MALCOLM SPRATT
Director 2017-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
MICHELE LAWLESS
Director 2017-03-31 2017-12-12
JOHN ELLIOT LENKIEWICZ
Director 2005-06-19 2017-03-31
PATRICIA MAY PRITZ
Director 2004-11-22 2017-03-31
CHRISTINE SMITH
Director 2015-03-25 2017-03-31
DAVID DONNELLY
Director 2005-06-19 2017-03-11
CHRISTINE SMITH
Company Secretary 2011-02-11 2015-06-16
MICHELE LESLEY LAWLESS
Director 2005-06-19 2011-09-01
MICHELE LESLEY LAWLESS
Company Secretary 2010-11-29 2011-02-11
CHRISTINE SMITH
Company Secretary 2004-11-22 2010-11-29
CHRISTINE SMITH
Director 2004-11-22 2009-06-06
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2004-11-22 2004-11-22
INSTANT COMPANIES LIMITED
Nominated Director 2004-11-22 2004-11-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN NICHOLAS GALLAGHER AMBERLEIGH CARE HOLDINGS LIMITED Director 2017-03-31 CURRENT 2017-01-11 Active
MALCOLM SPRATT AMBERLEIGH CARE HOLDINGS LIMITED Director 2017-03-31 CURRENT 2017-01-11 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Teacher of Core Subjects (Maths & Science)Telford*An exciting opportunity to become a part of the Education Team at Amberleigh School has arisen - _Amberleigh Residential Therapeutic School is a unique2016-06-27
Education ManagerWelshpool*Education Manager (Welshpool)* *Up to 34,000 - competitive salary based on qualifications and experience, 11 weeks holiday, 2 weeks Training and Planning,2016-02-09
Child Care OfficerWelshpoolFull time Qualified Residential Care Staff (16,128 - 21,226) * No sleep in duties required * 28 days holiday * Specialist staff training and development *2016-01-18

Jobs results powered by Indeed
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
2023-09-15SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-11-30CS01CONFIRMATION STATEMENT MADE ON 24/11/22, WITH NO UPDATES
2022-07-08AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-12-13CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES
2021-12-13CS01CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES
2021-09-13AP01DIRECTOR APPOINTED MS MICHELLE RUSSELL
2021-09-09AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-12-07CS01CONFIRMATION STATEMENT MADE ON 30/11/20, WITH NO UPDATES
2020-09-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-09-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 052934970006
2020-01-20TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM SPRATT
2019-12-12CS01CONFIRMATION STATEMENT MADE ON 30/11/19, WITH NO UPDATES
2019-07-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-12-07CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH NO UPDATES
2018-07-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-12-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHELE LAWLESS
2017-12-04PSC02Notification of Amberleigh Care Holdings Limited as a person with significant control on 2017-03-31
2017-12-04PSC07CESSATION OF CHRISTINE SMITH AS A PSC
2017-12-04PSC07CESSATION OF PATRICIA MAY PRITZ AS A PSC
2017-12-04CS01CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES
2017-04-21LATEST SOC21/04/17 STATEMENT OF CAPITAL;GBP 101.37
2017-04-21SH0131/03/17 STATEMENT OF CAPITAL GBP 101.37
2017-04-04AP01DIRECTOR APPOINTED MR MALCOLM SPRATT
2017-04-04AP01DIRECTOR APPOINTED MRS MICHELE LAWLESS
2017-04-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LENKIEWICZ
2017-04-04TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA PRITZ
2017-04-04TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE SMITH
2017-03-31TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DONNELLY
2017-03-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-12-23LATEST SOC23/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-23CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-07-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-02-09AP01DIRECTOR APPOINTED MR KEVIN NICHOLAS GALLAGHER
2015-12-28LATEST SOC28/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-28AR0130/11/15 ANNUAL RETURN FULL LIST
2015-06-16TM02Termination of appointment of Christine Smith on 2015-06-16
2015-06-16AP03Appointment of Mr Stuart Ian Lawless as company secretary on 2015-06-16
2015-05-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-03-25AP01DIRECTOR APPOINTED MS CHRISTINE SMITH
2014-12-16LATEST SOC16/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-16AR0130/11/14 ANNUAL RETURN FULL LIST
2014-12-16CH01Director's details changed for David Donnelly on 2014-12-01
2014-06-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2013-12-23LATEST SOC23/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-23AR0130/11/13 FULL LIST
2013-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2012-12-05AR0130/11/12 FULL LIST
2012-05-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-01-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-01-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-12-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-12-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-12-02AR0130/11/11 FULL LIST
2011-11-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-09-20AP01DIRECTOR APPOINTED MR STUART IAN LAWLESS
2011-09-20TM01APPOINTMENT TERMINATED, DIRECTOR MICHELE LAWLESS
2011-06-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-02-21AP03SECRETARY APPOINTED MISS CHRISTINE SMITH
2011-02-21TM02APPOINTMENT TERMINATED, SECRETARY MICHELE LAWLESS
2010-12-01AR0130/11/10 FULL LIST
2010-11-30AP03SECRETARY APPOINTED MRS MICHELE LESLEY LAWLESS
2010-11-30TM02APPOINTMENT TERMINATED, SECRETARY CHRISTINE SMITH
2010-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MS PATRICIA MAY PRITZ / 26/11/2010
2010-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ELLIOT LENKIEWICZ / 26/11/2010
2010-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHELE LESLEY LAWLESS / 26/11/2010
2010-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID DONNELLY / 26/11/2010
2010-11-26CH03SECRETARY'S CHANGE OF PARTICULARS / MISS CHRISTINE SMITH / 26/11/2010
2010-05-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-01-05AR0122/11/09 FULL LIST
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MS PATRICIA MAY PRITZ / 22/11/2009
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ELLIOT LENKIEWICZ / 22/11/2009
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHELE LESLEY LAWLESS / 22/11/2009
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID DONNELLY / 22/11/2009
2009-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-06-27288bAPPOINTMENT TERMINATED DIRECTOR CHRISTINE SMITH
2008-12-02363aRETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS
2008-06-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-12-31288cDIRECTOR'S PARTICULARS CHANGED
2007-12-31363aRETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS
2007-10-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-03-01288cDIRECTOR'S PARTICULARS CHANGED
2006-12-10363sRETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS
2006-08-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-12-28363sRETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS
2005-11-14225ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/12/05
2005-07-25288aNEW DIRECTOR APPOINTED
2005-07-25288aNEW DIRECTOR APPOINTED
2005-07-25288aNEW DIRECTOR APPOINTED
2005-03-21RES12VARYING SHARE RIGHTS AND NAMES
2005-03-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-03-2188(2)RAD 11/03/05--------- £ SI 9900@.01=99 £ IC 1/100
2005-01-24287REGISTERED OFFICE CHANGED ON 24/01/05 FROM: C/O HILL DICKINSON, UNION COURT 1 COOK STREET LIVERPOOL MERSEYSIDE L24SJ
2005-01-06395PARTICULARS OF MORTGAGE/CHARGE
2005-01-06395PARTICULARS OF MORTGAGE/CHARGE
2004-12-14288aNEW DIRECTOR APPOINTED
2004-12-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-12-08288bSECRETARY RESIGNED
2004-12-08288bDIRECTOR RESIGNED
2004-11-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
853 - Secondary education
85310 - General secondary education

87 - Residential care activities
879 - Other residential care activities
87900 - Other residential care activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to AMBERLEIGH 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 AMBERLEIGH CARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2011-12-20 Outstanding CLYDESDALE BANK PLC
LEGAL MORTGAGE 2011-12-20 Outstanding CLYDESDALE BANK PLC
DEBENTURE 2011-11-26 Outstanding CLYDESDALE BANK PLC
MORTGAGE DEBENTURE 2004-12-23 Satisfied AIB GROUP (UK) PLC
LEGAL MORTGAGE 2004-12-23 Satisfied AIB GROUP (UK) PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 AMBERLEIGH CARE LIMITED

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

Government spend with AMBERLEIGH CARE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Bexley 2017-1 GBP £15,323 Fostering Agents
London Borough of Bexley 2016-12 GBP £14,829 Fostering Agents
London Borough of Bexley 2016-9 GBP £15,323 Fostering Agents
London Borough of Bexley 2016-8 GBP £15,323 Fostering Agents
London Borough of Bexley 2016-7 GBP £14,829 Fostering Agents
London Borough of Bexley 2016-6 GBP £30,646 Fostering Agents
London Borough of Bexley 2016-5 GBP £29,657 Fostering Agents
London Borough of Bexley 2016-4 GBP £30,646 Fostering Agents
Herefordshire Council 2016-2 GBP £853
Worcestershire County Council 2015-12 GBP £13,888 Third Party Pymts Agency Residential
Worcestershire County Council 2015-11 GBP £13,888 Third Party Payments Agency
Worcestershire County Council 2015-10 GBP £13,888 Third Party Pymts Agency Residential
Worcestershire County Council 2015-9 GBP £13,888 Third Party Pymts Agency Residential
Worcestershire County Council 2015-8 GBP £13,888 Third Party Pymts Agency Residential
Worcestershire County Council 2015-7 GBP £13,888 Third Party Pymts Agency Residential
Worcestershire County Council 2015-6 GBP £26,257 Third Party Pymts Agency Residential
Herefordshire Council 2015-5 GBP £8,096
Warrington Borough Council 2015-3 GBP £15,407 CP-LongStayExternal
Worcestershire County Council 2015-3 GBP £13,888 Third Party Pymts Agency Residential
Worcestershire County Council 2015-2 GBP £13,888 Third Party Pymts Agency Residential
Warrington Borough Council 2015-2 GBP £29,323 CP-LongStayExternal
Worcestershire County Council 2015-1 GBP £13,888 Third Party Pymts Agency Residential
Warrington Borough Council 2015-1 GBP £15,407 CP-LongStayExternal
Sandwell Metroplitan Borough Council 2015-1 GBP £30,336
Worcestershire County Council 2014-12 GBP £13,888 Third Party Pymts Agency Residential
Warrington Borough Council 2014-12 GBP £14,910 CP-LongStayExternal
Sandwell Metroplitan Borough Council 2014-11 GBP £59,693
Worcestershire County Council 2014-11 GBP £13,888 Third Party Pymts Agency Residential
Warrington Borough Council 2014-11 GBP £15,407 CP-LongStayExternal
Worcestershire County Council 2014-10 GBP £32,277 Third Party Pymts Agency Residential
Warrington Borough Council 2014-9 GBP £30,317 CP-LongStayExternal
Worcestershire County Council 2014-9 GBP £13,888 Third Party Pymts Agency Residential
Sandwell Metroplitan Borough Council 2014-9 GBP £29,357
Worcestershire County Council 2014-8 GBP £11,900 Third Party Pymts Agency Residential
Sandwell Metroplitan Borough Council 2014-8 GBP £60,671
Warrington Borough Council 2014-7 GBP £15,407 CP-LongStayExternal
Leeds City Council 2014-7 GBP £12,282 General External Residential Placements
Worcestershire County Council 2014-7 GBP £40,728 Third Party Pymts Agency Residential
Sandwell Metroplitan Borough Council 2014-7 GBP £14,679
Warrington Borough Council 2014-6 GBP £14,910 CP-LongStayExternal
Leeds City Council 2014-6 GBP £16,554 General External Residential Placements
Worcestershire County Council 2014-6 GBP £13,916 Third Party Pymts Agency Residential
Warrington Borough Council 2014-5 GBP £30,317 CP-LongStayExternal
Worcestershire County Council 2014-5 GBP £13,916 Third Party Pymts Agency Residential
Worcestershire County Council 2014-4 GBP £14,413 Third Party Pymts Agency Residential
Wolverhampton City Council 2014-3 GBP £13,916
Leeds City Council 2014-3 GBP £14,952 General External Residential Placements
Worcestershire County Council 2014-3 GBP £13,916 Third Party Pymts Agency Residential
Warrington Borough Council 2014-3 GBP £29,323 CP-LongStayExternal
Wolverhampton City Council 2014-2 GBP £13,916
Worcestershire County Council 2014-2 GBP £13,916 Third Party Pymts Agency Residential
Warrington Borough Council 2014-2 GBP £15,407 CP-LongStayExternal
Wolverhampton City Council 2014-1 GBP £13,916
Worcestershire County Council 2014-1 GBP £13,916 Third Party Pymts Agency Residential
Leeds City Council 2014-1 GBP £33,108 General External Residential Placements
Warrington Borough Council 2014-1 GBP £15,407 CP-LongStayExternal
Wolverhampton City Council 2013-12 GBP £13,916
Worcestershire County Council 2013-12 GBP £13,916 Third Party Pymts Agency Residential
Leeds City Council 2013-12 GBP £16,470 General External Residential Placements
Warrington Borough Council 2013-12 GBP £14,910 CP-LongStayExternal
Warrington Borough Council 2013-11 GBP £15,407 CP-LongStayExternal
Wolverhampton City Council 2013-11 GBP £13,916
Worcestershire County Council 2013-11 GBP £13,916 Third Party Pymts Agency Residential
Leeds City Council 2013-11 GBP £16,554 General External Residential Placements
Worcestershire County Council 2013-10 GBP £13,916 Third Party Pymts Agency Residential
Leeds City Council 2013-10 GBP £16,020 General External Residential Placements
Warrington Borough Council 2013-10 GBP £14,910 CP-LongStayExternal
Worcestershire County Council 2013-9 GBP £13,916 Third Party Pymts Agency Residential
Leeds City Council 2013-9 GBP £16,554 General External Residential Placements
Telford and Wrekin Council 2013-8 GBP £2,431
Leeds City Council 2013-8 GBP £16,554 General External Residential Placements
Warrington Borough Council 2013-8 GBP £15,407 CP-LongStayExternal
Worcestershire County Council 2013-8 GBP £27,832 Third Party Payments Agency
Telford and Wrekin Council 2013-7 GBP £15,075
Leeds City Council 2013-7 GBP £16,020 General External Residential Placements
Warrington Borough Council 2013-7 GBP £14,910 CP-LongStayExternal
Worcestershire County Council 2013-7 GBP £13,916 Third Party Payments Agency
Telford and Wrekin Council 2013-6 GBP £14,589
Leeds City Council 2013-6 GBP £16,554 General External Residential Placements
Warrington Borough Council 2013-6 GBP £15,407 CP-LongStayExternal
Worcestershire County Council 2013-6 GBP £13,916 Third Party Payments Agency
Telford and Wrekin Council 2013-5 GBP £44,738
Leeds City Council 2013-5 GBP £16,020 General External Residential Placements
Worcestershire County Council 2013-5 GBP £10,437 Third Party Payments Agency
Warrington Borough Council 2013-5 GBP £14,910 CP-LongStayExternal
Leeds City Council 2013-4 GBP £16,554 General External Residential Placements
Leeds City Council 2013-3 GBP £14,952 General External Residential Placements
Warrington Borough Council 2013-3 GBP £29,323 Looked after children in Warrington
Telford and Wrekin Council 2013-3 GBP £13,616
Warrington Borough Council 2013-2 GBP £15,407 Looked after children in Warrington
Leeds City Council 2013-2 GBP £16,554 General External Residential Placements
Telford and Wrekin Council 2013-1 GBP £15,075
Leeds City Council 2013-1 GBP £16,554 General External Residential Placements
Warrington Borough Council 2013-1 GBP £15,407 Looked after children in Warrington
Telford and Wrekin Council 2012-12 GBP £29,663
Leeds City Council 2012-12 GBP £16,020 General External Residential Placements
Warrington Borough Council 2012-11 GBP £45,227 Looked after children in Warrington
Leeds City Council 2012-11 GBP £33,108 General External Residential Placements
Telford and Wrekin Council 2012-10 GBP £30,150
Torbay Council 2012-10 GBP £14,413 PLACEMENT COSTS
Leeds City Council 2012-10 GBP £16,020
Warrington Borough Council 2012-10 GBP £14,413 Looked after children in Warrington
Telford and Wrekin Council 2012-9 GBP £-332
Leeds City Council 2012-8 GBP £16,554
Leeds City Council 2012-7 GBP £16,020
Leeds City Council 2012-6 GBP £16,554
Leeds City Council 2012-5 GBP £16,020
Leeds City Council 2012-4 GBP £16,554
Leeds City Council 2012-3 GBP £15,486
Leeds City Council 2012-2 GBP £16,554
Leeds City Council 2012-1 GBP £16,554
Leeds City Council 2011-12 GBP £16,020
Leeds City Council 2011-11 GBP £16,554 General External Residential Placements
Leeds City Council 2011-10 GBP £16,020 General External Residential Placements
Leeds City Council 2011-9 GBP £16,554 General External Residential Placements
Leeds City Council 2011-8 GBP £16,554 General External Residential Placements
Leeds City Council 2011-7 GBP £16,020 General External Residential Placements
Leeds City Council 2011-6 GBP £16,554 General External Residential Placements
Leeds City Council 2011-5 GBP £16,020 General External Residential Placements
Leeds City Council 2011-4 GBP £16,554 General External Residential Placements
Leeds City Council 2011-3 GBP £14,952 General External Residential Placements
Leeds City Council 2011-2 GBP £16,554 General External Residential Placements
Leeds City Council 2011-1 GBP £16,554 General External Residential Placements
Leeds City Council 2010-12 GBP £32,574 General External Residential Placements

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 AMBERLEIGH 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 AMBERLEIGH 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 AMBERLEIGH 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.
    Other companies at postcode SY21 9AF