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

PHAROS CARE LIMITED

CARDINAL HOUSE ABBEYFIELD COURT, ABBEYFIELD ROAD, NOTTINGHAM, NG7 2SZ,
Company Registration Number
05613970
Private Limited Company
Active

Company Overview

About Pharos Care Ltd
PHAROS CARE LIMITED was founded on 2005-11-07 and has its registered office in Nottingham. The organisation's status is listed as "Active". Pharos 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
PHAROS CARE LIMITED
 
Legal Registered Office
CARDINAL HOUSE ABBEYFIELD COURT
ABBEYFIELD ROAD
NOTTINGHAM
NG7 2SZ
Other companies in B27
 
Previous Names
PHARUS CARE LIMITED26/08/2009
MD2 CARE LIMITED18/12/2006
Filing Information
Company Number 05613970
Company ID Number 05613970
Date formed 2005-11-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 13/01/2016
Return next due 10/02/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-06 18:57:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PHAROS 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 PHAROS CARE LIMITED
The following companies were found which have the same name as PHAROS CARE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PHAROS CARESTAFF LIMITED 2ND FLOOR, PRINCESS MARY HOUSE 4 BLUECOATS AVENUE HERTFORD HERTFORDSHIRE SG14 1PB Dissolved Company formed on the 2016-09-21
PHAROS CAREER CONSULTANTS LTD 206 MIDDLE LANE LONDON N8 7LA Active Company formed on the 2020-08-21

Company Officers of PHAROS CARE LIMITED

Current Directors
Officer Role Date Appointed
IAN GEOFFREY BROWN
Director 2018-02-08
MATTHEW JOHN HARRISON
Director 2005-11-07
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID EDWARD MCDOUGALL
Director 2014-01-28 2018-02-28
ETTORE BENEDETTO DI PONIO
Company Secretary 2005-11-07 2013-09-27
ETTORE BENEDETTO DI PONIO
Director 2005-12-01 2013-09-27
DAVID WILLIAM NASH
Director 2005-11-07 2013-09-27
DAVID BARLOW
Director 2005-11-07 2007-09-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN GEOFFREY BROWN MIDWAY SUPPORT SERVICES LIMITED Director 2018-02-08 CURRENT 2009-05-28 Active
IAN GEOFFREY BROWN MIDWAY CARE GROUP CONTRACTS LIMITED Director 2018-02-08 CURRENT 2006-07-03 Active
IAN GEOFFREY BROWN MIDWAY CARE LTD Director 2018-02-08 CURRENT 2008-01-10 Active
IAN GEOFFREY BROWN PHAROS SUPPORT LIMITED Director 2018-02-08 CURRENT 2008-03-13 Active
IAN GEOFFREY BROWN MIDWAY CARE (WEST MIDLANDS) LIMITED Director 2018-02-08 CURRENT 2012-03-13 Active - Proposal to Strike off
IAN GEOFFREY BROWN MIDWAY WARWICKSHIRE CARE LIMITED Director 2018-02-08 CURRENT 2005-03-10 Active - Proposal to Strike off
IAN GEOFFREY BROWN MIDWAY CARE GROUP LIMITED Director 2018-02-08 CURRENT 2010-03-31 Active
MATTHEW JOHN HARRISON SINCERE HOMES LIMITED Director 2017-10-17 CURRENT 2017-10-17 Active
MATTHEW JOHN HARRISON LIVEWELL (RESIDENTIAL) LTD Director 2016-08-12 CURRENT 2011-09-06 Dissolved 2016-12-27
MATTHEW JOHN HARRISON LIVEWELL (HOLDINGS) LTD Director 2016-08-12 CURRENT 2011-09-02 Active
MATTHEW JOHN HARRISON LIVEWELL (CARE & SUPPORT) LTD Director 2016-08-12 CURRENT 2011-09-06 Active
MATTHEW JOHN HARRISON HBP GROUP LIMITED Director 2016-06-24 CURRENT 2016-06-24 Active
MATTHEW JOHN HARRISON MIDWAY CARE GROUP HOLDINGS LIMITED Director 2015-10-22 CURRENT 2015-10-22 Active
MATTHEW JOHN HARRISON MIDWAY CARE GROUP CONTRACTS LIMITED Director 2014-07-01 CURRENT 2006-07-03 Active
MATTHEW JOHN HARRISON MIDWAY WARWICKSHIRE CARE LIMITED Director 2012-08-03 CURRENT 2005-03-10 Active - Proposal to Strike off
MATTHEW JOHN HARRISON MIDCROFT CARE LIMITED Director 2012-03-19 CURRENT 2012-03-19 Active - Proposal to Strike off
MATTHEW JOHN HARRISON MIDWAY CARE (WEST MIDLANDS) LIMITED Director 2012-03-13 CURRENT 2012-03-13 Active - Proposal to Strike off
MATTHEW JOHN HARRISON MIDWAY CARE GROUP LIMITED Director 2011-04-01 CURRENT 2010-03-31 Active
MATTHEW JOHN HARRISON MIDWAY SUPPORT SERVICES LIMITED Director 2009-05-28 CURRENT 2009-05-28 Active
MATTHEW JOHN HARRISON PHAROS SUPPORT LIMITED Director 2008-03-13 CURRENT 2008-03-13 Active
MATTHEW JOHN HARRISON MIDWAY CARE LTD Director 2008-01-10 CURRENT 2008-01-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-09CONFIRMATION STATEMENT MADE ON 09/02/24, WITH UPDATES
2023-07-11Director's details changed for Mr Gary Ryan Fee on 2023-06-09
2023-07-10Change of accounting reference date
2023-06-13APPOINTMENT TERMINATED, DIRECTOR JAMES THORBURN-MUIRHEAD
2023-04-14DIRECTOR APPOINTED MR GARY RYAN FEE
2023-04-12Termination of appointment of Nicholas Goodban on 2023-03-31
2023-04-12APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GOODBAN
2023-02-09CONFIRMATION STATEMENT MADE ON 09/02/23, WITH UPDATES
2023-02-03Notice of agreement to exemption from audit of accounts for period ending 31/01/22
2023-02-03Audit exemption statement of guarantee by parent company for period ending 31/01/22
2023-02-03Consolidated accounts of parent company for subsidiary company period ending 31/01/22
2023-02-03Audit exemption subsidiary accounts made up to 2022-01-31
2023-01-24Change of details for Midway Care Group Limited as a person with significant control on 2022-02-07
2022-04-27CH01Director's details changed for Mr Nicholas Goodban on 2022-03-30
2022-04-13AA01Previous accounting period extended from 31/07/21 TO 31/01/22
2022-03-10RES13Resolutions passed:
  • Company business 04/02/2022
  • Resolution of allotment of securities
2022-02-15Director's details changed for Ms Lynette Gillian Krige on 2022-02-07
2022-02-15CH01Director's details changed for Ms Lynette Gillian Krige on 2022-02-07
2022-02-09CONFIRMATION STATEMENT MADE ON 09/02/22, WITH UPDATES
2022-02-09CS01CONFIRMATION STATEMENT MADE ON 09/02/22, WITH UPDATES
2022-02-07APPOINTMENT TERMINATED, DIRECTOR IAN GEOFFREY BROWN
2022-02-07APPOINTMENT TERMINATED, DIRECTOR MATTHEW JOHN HARRISON
2022-02-07APPOINTMENT TERMINATED, DIRECTOR LEANNE OWEN
2022-02-07APPOINTMENT TERMINATED, DIRECTOR NICHOLAS RONALD STANLEY
2022-02-07DIRECTOR APPOINTED MR JAMES THORBURN-MUIRHEAD
2022-02-07Appointment of Nicholas Goodban as company secretary on 2022-02-04
2022-02-07DIRECTOR APPOINTED MR NICHOLAS GOODBAN
2022-02-07REGISTERED OFFICE CHANGED ON 07/02/22 FROM Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT England
2022-02-07DIRECTOR APPOINTED LYNNETTE GILLIAN KRIGE
2022-02-07AP01DIRECTOR APPOINTED MR JAMES THORBURN-MUIRHEAD
2022-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/22 FROM Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT England
2022-02-07AP03Appointment of Nicholas Goodban as company secretary on 2022-02-04
2022-02-07TM01APPOINTMENT TERMINATED, DIRECTOR IAN GEOFFREY BROWN
2022-01-27CONFIRMATION STATEMENT MADE ON 13/01/22, WITH NO UPDATES
2022-01-27CS01CONFIRMATION STATEMENT MADE ON 13/01/22, WITH NO UPDATES
2022-01-10Director's details changed for Mr Matthew John Harrison on 2021-03-17
2022-01-10CH01Director's details changed for Mr Matthew John Harrison on 2021-03-17
2021-04-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/20
2021-01-13CS01CONFIRMATION STATEMENT MADE ON 13/01/21, WITH NO UPDATES
2021-01-13CH01Director's details changed for Mr Ian Geoffrey Brown on 2020-11-04
2020-11-09AP01DIRECTOR APPOINTED MR NICHOLAS RONALD STANLEY
2020-04-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/19
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 13/01/20, WITH NO UPDATES
2019-04-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/18
2019-01-18CS01CONFIRMATION STATEMENT MADE ON 13/01/19, WITH NO UPDATES
2018-05-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/17
2018-03-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 056139700018
2018-03-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID EDWARD MCDOUGALL
2018-02-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056139700017
2018-02-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056139700016
2018-02-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056139700015
2018-02-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056139700014
2018-02-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056139700013
2018-02-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056139700012
2018-02-19AP01DIRECTOR APPOINTED MR IAN GEOFFREY BROWN
2018-02-19AP01DIRECTOR APPOINTED MR DAVID EDWARD MCDOUGALL
2018-01-23CS01CONFIRMATION STATEMENT MADE ON 13/01/18, WITH NO UPDATES
2018-01-05CH01Director's details changed for Mr Matthew John Harrison on 2018-01-05
2017-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/16
2017-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/16
2017-01-27LATEST SOC27/01/17 STATEMENT OF CAPITAL;GBP 55
2017-01-27LATEST SOC27/01/17 STATEMENT OF CAPITAL;GBP 55
2017-01-27CS01CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES
2017-01-27CS01CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES
2017-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN HARRISON / 01/01/2017
2017-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN HARRISON / 01/01/2017
2016-06-07AD01REGISTERED OFFICE CHANGED ON 07/06/16 FROM Harmac House 131 Lincoln Road North Acocks Green Birmingham West Midlands B27 6RT
2016-06-02CH01Director's details changed for Mr David Edward Mcdougall on 2016-03-01
2016-05-08AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-03LATEST SOC03/02/16 STATEMENT OF CAPITAL;GBP 55
2016-02-03AR0113/01/16 ANNUAL RETURN FULL LIST
2016-01-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056139700011
2016-01-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056139700009
2016-01-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056139700010
2016-01-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 056139700016
2016-01-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 056139700017
2016-01-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 056139700015
2016-01-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 056139700014
2015-12-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 056139700013
2015-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 056139700012
2015-09-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-08-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2015-08-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-08-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-08-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-04-30AA31/07/14 TOTAL EXEMPTION SMALL
2015-04-03LATEST SOC03/04/15 STATEMENT OF CAPITAL;GBP 55
2015-04-03AR0113/01/15 FULL LIST
2014-04-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 056139700011
2014-02-05AP01DIRECTOR APPOINTED MR DAVID EDWARD MCDOUGALL
2014-01-13LATEST SOC13/01/14 STATEMENT OF CAPITAL;GBP 55
2014-01-13AR0113/01/14 FULL LIST
2014-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/2014 FROM 4TH FLOOR PERMANENT HOUSE 1 LEICESTER STREET WALSALL WEST MIDLANDS WS1 1PT ENGLAND
2013-11-28AA01CURREXT FROM 31/03/2014 TO 31/07/2014
2013-11-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID NASH
2013-11-01TM02APPOINTMENT TERMINATED, SECRETARY ETTORE DI PONIO
2013-11-01TM01APPOINTMENT TERMINATED, DIRECTOR ETTORE DI PONIO
2013-10-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 056139700010
2013-10-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 056139700009
2013-09-13AA31/03/13 TOTAL EXEMPTION SMALL
2012-12-03AA31/03/12 TOTAL EXEMPTION SMALL
2012-12-03AR0107/11/12 FULL LIST
2011-12-07AA31/03/11 TOTAL EXEMPTION SMALL
2011-11-10AR0107/11/11 FULL LIST
2011-03-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-02-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-12-19AA31/03/10 TOTAL EXEMPTION SMALL
2010-11-09AR0107/11/10 FULL LIST
2010-11-09CH03SECRETARY'S CHANGE OF PARTICULARS / MR ETTORE BENEDETTO DI PONIO / 07/11/2010
2010-09-24AD01REGISTERED OFFICE CHANGED ON 24/09/2010 FROM C/O HARRINGTONS 3RD FLOOR PERMANENT HOUSE 1 LEICESTER STREET WALSALL WEST MIDLANDS WS1 1PT
2010-02-28AA31/03/09 TOTAL EXEMPTION SMALL
2009-11-24AR0107/11/09 FULL LIST
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM NASH / 24/11/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN HARRISON / 24/11/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ETTORE BENEDETTO DI PONIO / 24/11/2009
2009-08-24CERTNMCOMPANY NAME CHANGED PHARUS CARE LIMITED CERTIFICATE ISSUED ON 26/08/09
2009-07-21395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2009-02-12AA31/03/08 TOTAL EXEMPTION SMALL
2009-02-10363aRETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS
2008-12-08403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-10-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-03-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2007-12-15395PARTICULARS OF MORTGAGE/CHARGE
2007-11-26363aRETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS
2007-10-17288bDIRECTOR RESIGNED
2007-09-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-05-30395PARTICULARS OF MORTGAGE/CHARGE
2007-01-20225ACC. REF. DATE SHORTENED FROM 30/11/07 TO 31/03/07
2006-12-18CERTNMCOMPANY NAME CHANGED MD2 CARE LIMITED CERTIFICATE ISSUED ON 18/12/06
2006-11-2888(2)RAD 01/11/06--------- £ SI 52@1
2006-11-21363aRETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS
2006-11-21288cSECRETARY'S PARTICULARS CHANGED
2006-11-21288cDIRECTOR'S PARTICULARS CHANGED
2006-11-21288cDIRECTOR'S PARTICULARS CHANGED
2006-11-20287REGISTERED OFFICE CHANGED ON 20/11/06 FROM: 91-93 SUTTON ROAD ERDINGTON BIRMINGHAM B23 5XA
2006-07-08395PARTICULARS OF MORTGAGE/CHARGE
2006-07-08395PARTICULARS OF MORTGAGE/CHARGE
2006-07-08395PARTICULARS OF MORTGAGE/CHARGE
2006-01-19288aNEW DIRECTOR APPOINTED
2005-11-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 PHAROS 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 PHAROS CARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 18
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 17
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-12-21 Outstanding BARCLAYS BANK PLC
2015-12-21 Outstanding BARCLAYS BANK PLC
2015-12-21 Outstanding BARCLAYS BANK PLC
2015-12-21 Outstanding BARCLAYS BANK PLC
2015-12-18 Outstanding HAVERCROFT CONSTRUCTION LIMITED
2015-12-17 Outstanding BARCLAYS BANK PLC
2014-04-01 Satisfied SANTANDER UK PLC
2013-10-09 Satisfied SANTANDER UK PLC
2013-10-01 Satisfied SANTANDER UK PLC
LEGAL CHARGE 2009-07-21 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2008-10-30 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2008-03-19 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2007-12-15 Satisfied BARCLAYS BANK PLC
DEBENTURE 2007-05-30 Satisfied BARCLAYS BANK PLC
DEBENTURE 2006-07-05 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2006-07-05 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2006-07-05 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Creditors
Creditors Due After One Year 2012-04-01 £ 2,076,670
Creditors Due Within One Year 2012-04-01 £ 387,488
Provisions For Liabilities Charges 2012-04-01 £ 1,863

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-07-31
Annual Accounts
2019-07-31

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 PHAROS CARE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 55
Cash Bank In Hand 2012-04-01 £ 47,648
Current Assets 2012-04-01 £ 123,354
Debtors 2012-04-01 £ 75,706
Fixed Assets 2012-04-01 £ 3,007,837
Shareholder Funds 2012-04-01 £ 665,170
Tangible Fixed Assets 2012-04-01 £ 3,007,837

Debtors and other cash assets

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

Government spend with PHAROS CARE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Solihull Metropolitan Borough Council 2017-3 GBP £31,347
Solihull Metropolitan Borough Council 2017-2 GBP £15,674
Solihull Metropolitan Borough Council 2017-1 GBP £31,347
Worcestershire County Council 2015-12 GBP £7,471 Receipts Sales Long Term Residents
Worcestershire County Council 2015-11 GBP £14,943 Receipts Sales Long Term Residents
Worcestershire County Council 2015-10 GBP £7,471 Receipts Sales Long Term Residents
Worcestershire County Council 2015-9 GBP £7,471 Receipts Sales Long Term Residents
Worcestershire County Council 2015-8 GBP £7,471 Receipts Sales Long Term Residents
Worcestershire County Council 2015-7 GBP £7,471 Receipts Sales Long Term Residents
Worcestershire County Council 2015-6 GBP £7,572 Receipts Sales Long Term Residents
Solihull Metropolitan Borough Council 2015-5 GBP £19,628
Worcestershire County Council 2015-5 GBP £7,458 Receipts Sales Long Term Residents
Warwickshire County Council 2015-3 GBP £19,522 Residential Care (Adults)
Worcestershire County Council 2015-3 GBP £7,460 Receipts Sales Long Term Residents
Sandwell Metroplitan Borough Council 2015-3 GBP £16,689
Worcestershire County Council 2015-2 GBP £41,049 Receipts Sales Long Term Residents
Sandwell Metroplitan Borough Council 2015-2 GBP £98,337
Sandwell Metroplitan Borough Council 2015-1 GBP £121,200
Warwickshire County Council 2015-1 GBP £23,524 Residential Care (Adults)
Walsall Metropolitan Borough Council 2015-1 GBP £44,063 73373-RESIDENTIAL & NURSING CARE PLACEMENTS
Walsall Metropolitan Borough Council 2014-12 GBP £80,990 73373-RESIDENTIAL & NURSING CARE PLACEMENTS
Sandwell Metroplitan Borough Council 2014-12 GBP £147,186
Solihull Metropolitan Borough Council 2014-12 GBP £22,603
Warwickshire County Council 2014-12 GBP £47,048 Residential Care (Adults)
Walsall Metropolitan Borough Council 2014-11 GBP £42,642 73373-RESIDENTIAL & NURSING CARE PLACEMENTS
Sandwell Metroplitan Borough Council 2014-11 GBP £80,800
Warwickshire County Council 2014-11 GBP £23,524 Residential Care (Adults)
Dudley Borough Council 2014-10 GBP £6,574
Sandwell Metroplitan Borough Council 2014-10 GBP £80,800
Solihull Metropolitan Borough Council 2014-10 GBP £22,603 ASC - Residential Care Permanent
Warwickshire County Council 2014-10 GBP £23,524 Residential Care (Adults)
Sandwell Metroplitan Borough Council 2014-9 GBP £80,800
Dudley Borough Council 2014-9 GBP £13,648
Walsall Metropolitan Borough Council 2014-9 GBP £42,642 73373-RESIDENTIAL & NURSING CARE PLACEMENTS
Warwickshire County Council 2014-9 GBP £23,524 Residential Care (Adults)
Dudley Borough Council 2014-8 GBP £13,648
Sandwell Metroplitan Borough Council 2014-8 GBP £80,800
Warwickshire County Council 2014-8 GBP £23,524 Residential Care (Adults)
Sandwell Metroplitan Borough Council 2014-7 GBP £121,200
Warwickshire County Council 2014-7 GBP £23,524 Residential Care (Adults)
Dudley Borough Council 2014-7 GBP £27,295
Walsall Metropolitan Borough Council 2014-7 GBP £57,877
Walsall Council 2014-6 GBP £28,829
Warwickshire County Council 2014-6 GBP £23,524 Residential Care (Adults)
Dudley Borough Council 2014-6 GBP £27,652
Sandwell Metroplitan Borough Council 2014-6 GBP £65,070
Warwickshire County Council 2014-5 GBP £23,524 Residential Care (Adults)
Walsall Council 2014-5 GBP £58,107
Sandwell Metroplitan Borough Council 2014-5 GBP £72,935
Walsall Council 2014-4 GBP £35,736
Warwickshire County Council 2014-4 GBP £23,524 Residential Care (Adults)
Sandwell Metroplitan Borough Council 2014-4 GBP £58,427
Warwickshire County Council 2014-3 GBP £23,524 Residential Care (Adults)
Walsall Council 2014-3 GBP £36,103
Worcestershire County Council 2014-3 GBP £9,593 Third Party Payments Purchase of RespiteCare
Sandwell Metroplitan Borough Council 2014-3 GBP £36,013
Warwickshire County Council 2014-2 GBP £30,853 Residential Care (Adults)
Walsall Council 2014-2 GBP £38,744
Sandwell Metroplitan Borough Council 2014-2 GBP £50,576
Warwickshire County Council 2014-1 GBP £15,924 Residential Care (Adults)
Walsall Council 2014-1 GBP £42,895
Sandwell Metroplitan Borough Council 2014-1 GBP £75,864
Walsall Council 2013-12 GBP £42,895
Sandwell Metroplitan Borough Council 2013-12 GBP £50,576
Warwickshire County Council 2013-12 GBP £31,848 Residential Care (Adults)
Sandwell Metroplitan Borough Council 2013-11 GBP £54,826
Walsall Council 2013-11 GBP £41,512
Warwickshire County Council 2013-11 GBP £15,924 Residential Care (Adults)
Worcestershire County Council 2013-11 GBP £15,029 Third Party Payments Purchase of Long Term Care
Dudley Borough Council 2013-10 GBP £7,473
Walsall Council 2013-10 GBP £42,896
Sandwell Metroplitan Borough Council 2013-10 GBP £59,076
Warwickshire County Council 2013-10 GBP £15,924 Residential Care (Adults)
Worcestershire County Council 2013-10 GBP £7,515 Third Party Payments Purchase of Long Term Care
Sandwell Metroplitan Borough Council 2013-9 GBP £59,076
Worcestershire County Council 2013-9 GBP £7,515 Third Party Payments Purchase of Long Term Care
Dudley Borough Council 2013-9 GBP £43,841
Sandwell Metroplitan Borough Council 2013-8 GBP £59,076
Warwickshire County Council 2013-8 GBP £31,848 Residential Care (Adults)
Worcestershire County Council 2013-8 GBP £12,347 Third Party Payments Purchase of Long Term Care
Warwickshire County Council 2013-7 GBP £15,924 Residential Care (Adults)
Worcestershire County Council 2013-7 GBP £22,573 Third Party Payments Purchase of Long Term Care
Sandwell Metroplitan Borough Council 2013-7 GBP £88,614
Warwickshire County Council 2013-6 GBP £31,848 Residential Care (Adults)
Worcestershire County Council 2013-6 GBP £22,573 Third Party Payments Purchase of RespiteCare
Sandwell Metroplitan Borough Council 2013-6 GBP £59,076
Sandwell Metroplitan Borough Council 2013-5 GBP £59,076
Warwickshire County Council 2013-5 GBP £15,924 Residential Care (Adults)
Worcestershire County Council 2013-5 GBP £23,137 Third Party Payments Purchase of Long Term Care
Warwickshire County Council 2013-4 GBP £15,924 Residential Care (Adults)
Worcestershire County Council 2013-4 GBP £8,477 Third Party Payments Purchase of Long Term Care
Sandwell Metroplitan Borough Council 2013-4 GBP £56,865
Sandwell Metroplitan Borough Council 2013-3 GBP £59,764
Warwickshire County Council 2013-3 GBP £15,924 Residential Care (Adults)
Worcestershire County Council 2013-3 GBP £50,970 Third Party Payments Purchase of Long Term Care
Warwickshire County Council 2013-2 GBP £15,924 Residential Care (Adults)
Worcestershire County Council 2013-2 GBP £22,580 Third Party Payments Purchase of Long Term Care
Sandwell Metroplitan Borough Council 2013-2 GBP £59,764
Worcestershire County Council 2013-1 GBP £39,502 Third Party Payments Purchase of Long Term Care
Sandwell Metroplitan Borough Council 2013-1 GBP £89,646
Sandwell Metroplitan Borough Council 2012-12 GBP £59,764
Worcestershire County Council 2012-12 GBP £43,476 Third Party Payments Purchase of Long Term Care
Sandwell Metroplitan Borough Council 2012-11 GBP £59,764
Worcestershire County Council 2012-11 GBP £30,216 Third Party Payments Purchase of Long Term Care
Sandwell Metroplitan Borough Council 2012-10 GBP £59,448
Worcestershire County Council 2012-10 GBP £14,680 Third Party Payments Purchase of Long Term Care
Sandwell Metroplitan Borough Council 2012-9 GBP £60,444
Worcestershire County Council 2012-9 GBP £14,572 Third Party Payments Purchase of Long Term Care
Sandwell Metroplitan Borough Council 2012-8 GBP £60,444
Worcestershire County Council 2012-8 GBP £53,536 Third Party Payments Purchase of Long Term Care
Warwickshire County Council 2012-7 GBP £15,691 Residential Care (Adults)
Sandwell Metroplitan Borough Council 2012-7 GBP £90,666
Sandwell Metroplitan Borough Council 2012-6 GBP £60,444
Sandwell Metroplitan Borough Council 2012-5 GBP £60,444
Sandwell Metroplitan Borough Council 2012-4 GBP £60,444
Worcestershire County Council 2012-3 GBP £4,821 Third Party Payments Purchase of RespiteCare
Sandwell Metroplitan Borough Council 2012-3 GBP £60,444
Worcestershire County Council 2012-2 GBP £23,629 Third Party Payments Purchase of RespiteCare
Sandwell Metroplitan Borough Council 2012-2 GBP £100,930
Sandwell Metroplitan Borough Council 2012-1 GBP £75,066
Sandwell Metroplitan Borough Council 2011-12 GBP £50,044
Sandwell Metroplitan Borough Council 2011-11 GBP £50,044
Warwickshire County Council 2011-11 GBP £15,612 RESIDENTIAL CARE EXTERNAL
Sandwell Metroplitan Borough Council 2011-10 GBP £75,195
Warwickshire County Council 2011-10 GBP £15,612 RESIDENTIAL CARE EXTERNAL
Sandwell Metroplitan Borough Council 2011-9 GBP £42,784
Warwickshire County Council 2011-9 GBP £19,040 RESIDENTIAL CARE EXTERNAL
Sandwell Metroplitan Borough Council 2011-8 GBP £64,176
Warwickshire County Council 2011-7 GBP £51,162 RESIDENTIAL CARE EXTERNAL
Sandwell Metroplitan Borough Council 2011-7 GBP £53,376
Warwickshire County Council 2011-6 GBP £3,951 RESIDENTIAL CARE EXTERNAL
Sandwell Metroplitan Borough Council 2011-6 GBP £113,020
Sandwell Metroplitan Borough Council 2011-5 GBP £21,600
Warwickshire County Council 2011-5 GBP £3,951 RESIDENTIAL CARE EXTERNAL
Sandwell Metroplitan Borough Council 2011-4 GBP £21,600
Warwickshire County Council 2011-4 GBP £3,951 RESIDENTIAL CARE EXTERNAL
Sandwell Metroplitan Borough Council 2011-3 GBP £32,400
Warwickshire County Council 2011-3 GBP £7,902 RESIDENTIAL CARE EXTERNAL
Sandwell Metroplitan Borough Council 2011-2 GBP £21,600
Warwickshire County Council 2011-2 GBP £3,951 RESIDENTIAL CARE EXTERNAL
Walsall Metropolitan Borough Council 2011-1 GBP £77,036
Sandwell Metroplitan Borough Council 2011-1 GBP £21,600
Warwickshire County Council 2011-1 GBP £3,951 RESIDENTIAL CARE EXTERNAL
Walsall Metropolitan Borough Council 2010-12 GBP £83,083
Sandwell Metroplitan Borough Council 2010-12 GBP £21,600
Walsall Metropolitan Borough Council 2010-11 GBP £68,505
Sandwell Metroplitan Borough Council 2010-11 GBP £21,600
Walsall Metropolitan Borough Council 2010-10 GBP £93,854
Dudley Metropolitan Council 0-0 GBP £233,515

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 PHAROS 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 PHAROS 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 PHAROS 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.