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

CHESTNUT COURT CARE LIMITED

CINDAT CAPITAL MANAGEMENT (UK) LIMITED, 16 BERKELEY STREET, MAYFAIR, LONDON, W1J 8DZ,
Company Registration Number
05754525
Private Limited Company
Active

Company Overview

About Chestnut Court Care Ltd
CHESTNUT COURT CARE LIMITED was founded on 2006-03-23 and has its registered office in London. The organisation's status is listed as "Active". Chestnut Court Care 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
CHESTNUT COURT CARE LIMITED
 
Legal Registered Office
CINDAT CAPITAL MANAGEMENT (UK) LIMITED, 16 BERKELEY STREET
MAYFAIR
LONDON
W1J 8DZ
Other companies in EC4A
 
Previous Names
CAREBASE (DAGENHAM) LIMITED23/11/2009
Filing Information
Company Number 05754525
Company ID Number 05754525
Date formed 2006-03-23
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 23/03/2016
Return next due 20/04/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-04-06 19:32:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHESTNUT COURT 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.

Company Officers of CHESTNUT COURT CARE LIMITED

Current Directors
Officer Role Date Appointed
HE WEISHI ALLAN
Director 2018-06-29
SCOTT BRINKER
Director 2018-06-29
ADAM MABRY
Director 2018-06-29
JOHN STASINOS
Director 2018-06-29
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER BALL
Director 2016-11-21 2018-06-29
PHILIP JOHN BURGAN
Director 2016-11-21 2018-06-29
PETER GERVAIS FAGAN
Director 2016-11-21 2018-06-29
YASMIN KARIM
Director 2009-01-01 2016-11-21
TIMOTHY HAZAEL
Company Secretary 2009-11-19 2016-09-20
ADAM HARVEY RUXTON SHARP
Company Secretary 2006-03-23 2009-11-19
ALNUR MADATALI DHANANI
Director 2006-03-23 2009-11-19
JAMES ANTHONY HALTON
Director 2006-03-23 2009-11-19
NICOLA COVENEY
Company Secretary 2006-03-23 2009-01-01
NICOLA COVENEY
Director 2007-10-09 2009-01-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2006-03-23 2006-03-23
INSTANT COMPANIES LIMITED
Nominated Director 2006-03-23 2006-03-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HE WEISHI ALLAN KENTS HILL CARE LIMITED Director 2018-06-29 CURRENT 2002-09-16 Active
HE WEISHI ALLAN PARKVIEW HOUSE CARE LIMITED Director 2018-06-29 CURRENT 2004-09-16 Active
HE WEISHI ALLAN ICE UK PROPERTIES (MMPL), LTD Director 2018-06-29 CURRENT 2007-05-14 Active
HE WEISHI ALLAN BOND HEALTHCARE MIDCO LIMITED Director 2018-06-29 CURRENT 2008-12-19 Active
HE WEISHI ALLAN ICE MANCHESTER SUBCO LIMITED Director 2018-06-29 CURRENT 2015-04-25 Active
HE WEISHI ALLAN HIGHFIELD (SAFFRON WALDEN) CARE LIMITED Director 2018-06-29 CURRENT 1986-11-05 Active
HE WEISHI ALLAN ABINGDON COURT CARE LIMITED Director 2018-06-29 CURRENT 2005-09-08 Active
HE WEISHI ALLAN BOND PROPCO LIMITED Director 2018-06-29 CURRENT 2016-10-28 Active
SCOTT BRINKER KENTS HILL CARE LIMITED Director 2018-06-29 CURRENT 2002-09-16 Active
SCOTT BRINKER PARKVIEW HOUSE CARE LIMITED Director 2018-06-29 CURRENT 2004-09-16 Active
SCOTT BRINKER BOND HEALTHCARE MIDCO LIMITED Director 2018-06-29 CURRENT 2008-12-19 Active
SCOTT BRINKER HIGHFIELD (SAFFRON WALDEN) CARE LIMITED Director 2018-06-29 CURRENT 1986-11-05 Active
SCOTT BRINKER ABINGDON COURT CARE LIMITED Director 2018-06-29 CURRENT 2005-09-08 Active
SCOTT BRINKER BOND PROPCO LIMITED Director 2018-06-29 CURRENT 2016-10-28 Active
SCOTT BRINKER ICE UK PROPERTIES (MMPL), LTD Director 2018-06-22 CURRENT 2007-05-14 Active
SCOTT BRINKER ICE MANCHESTER SUBCO LIMITED Director 2018-06-22 CURRENT 2015-04-25 Active
ADAM MABRY KENTS HILL CARE LIMITED Director 2018-06-29 CURRENT 2002-09-16 Active
ADAM MABRY PARKVIEW HOUSE CARE LIMITED Director 2018-06-29 CURRENT 2004-09-16 Active
ADAM MABRY BOND HEALTHCARE MIDCO LIMITED Director 2018-06-29 CURRENT 2008-12-19 Active
ADAM MABRY HIGHFIELD (SAFFRON WALDEN) CARE LIMITED Director 2018-06-29 CURRENT 1986-11-05 Active
ADAM MABRY ABINGDON COURT CARE LIMITED Director 2018-06-29 CURRENT 2005-09-08 Active
ADAM MABRY BOND PROPCO LIMITED Director 2018-06-29 CURRENT 2016-10-28 Active
ADAM MABRY ICE UK PROPERTIES (MMPL), LTD Director 2018-06-22 CURRENT 2007-05-14 Active
ADAM MABRY ICE MANCHESTER SUBCO LIMITED Director 2018-06-22 CURRENT 2015-04-25 Active
JOHN STASINOS KENTS HILL CARE LIMITED Director 2018-06-29 CURRENT 2002-09-16 Active
JOHN STASINOS PARKVIEW HOUSE CARE LIMITED Director 2018-06-29 CURRENT 2004-09-16 Active
JOHN STASINOS ICE UK PROPERTIES (MMPL), LTD Director 2018-06-29 CURRENT 2007-05-14 Active
JOHN STASINOS BOND HEALTHCARE MIDCO LIMITED Director 2018-06-29 CURRENT 2008-12-19 Active
JOHN STASINOS ICE MANCHESTER SUBCO LIMITED Director 2018-06-29 CURRENT 2015-04-25 Active
JOHN STASINOS HIGHFIELD (SAFFRON WALDEN) CARE LIMITED Director 2018-06-29 CURRENT 1986-11-05 Active
JOHN STASINOS ABINGDON COURT CARE LIMITED Director 2018-06-29 CURRENT 2005-09-08 Active
JOHN STASINOS BOND PROPCO LIMITED Director 2018-06-29 CURRENT 2016-10-28 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
2024-03-25Change of details for Bond Healthcare Midco Limited as a person with significant control on 2024-03-18
2024-03-25CONFIRMATION STATEMENT MADE ON 23/03/24, WITH UPDATES
2023-09-16Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-09-16Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-09-16Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-09-16Audit exemption subsidiary accounts made up to 2022-12-31
2023-03-23CONFIRMATION STATEMENT MADE ON 23/03/23, WITH UPDATES
2023-03-23CONFIRMATION STATEMENT MADE ON 23/03/23, WITH UPDATES
2022-08-23Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-08-23Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-08-23Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-08-23Audit exemption subsidiary accounts made up to 2021-12-31
2022-08-23PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-08-23GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-08-23AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-08-04AD01REGISTERED OFFICE CHANGED ON 04/08/22 FROM Cindat Capital Management (Uk) Limited, Suite 315 48 Dover Street Mayfair London W1S 4NX United Kingdom
2022-03-25CS01CONFIRMATION STATEMENT MADE ON 23/03/22, WITH UPDATES
2021-09-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-09-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-09-08AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-24CS01CONFIRMATION STATEMENT MADE ON 23/03/21, WITH UPDATES
2021-03-24PSC05Change of details for Bond Healthcare Midco Limited as a person with significant control on 2021-03-23
2021-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/21 FROM Cindat Capital Management (Uk) Limited, Suite 315 48 Dover Street Mayfair London W1S 4FF England
2021-01-14AD02Register inspection address changed from Cms Cameron Mckenna Nabarro Olswang Llp 1 Victoria Quays (South Quay) Sheffield S2 5SY England to Cms Cameron Mckenna Nabarro Olswang Llp 1-3 Charter Square Sheffield South Yorkshire S1 4HS
2020-10-12PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-10-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-10-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-03-23CS01CONFIRMATION STATEMENT MADE ON 23/03/20, WITH UPDATES
2020-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/20 FROM Cindat Capital Management (Uk) Limited, Suite 31 48 Dover Street Mayfair London W1S 4NX United Kingdom
2020-01-09AD03Registers moved to registered inspection location of Cms Cameron Mckenna Nabarro Olswang Llp 1 Victoria Quays (South Quay) Sheffield S2 5SY
2020-01-09AD02Register inspection address changed to Cms Cameron Mckenna Nabarro Olswang Llp 1 Victoria Quays (South Quay) Sheffield S2 5SY
2020-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/20 FROM C/O Skadden, Arps, Slate, Meagher & Flom (Uk) Llp 40 Bank Street Canary Wharf London E14 5DS United Kingdom
2020-01-08AP01DIRECTOR APPOINTED MR CHARLES TAYLOR PICKETT
2020-01-08TM01APPOINTMENT TERMINATED, DIRECTOR ADAM MABRY
2019-10-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-06-05AA01Previous accounting period shortened from 30/04/19 TO 31/12/18
2019-05-28AAFULL ACCOUNTS MADE UP TO 30/04/18
2019-04-09CS01CONFIRMATION STATEMENT MADE ON 23/03/19, WITH UPDATES
2019-04-08PSC05Change of details for Acer Healthcare Limited as a person with significant control on 2018-07-04
2018-07-05AP01DIRECTOR APPOINTED ADAM MABRY
2018-07-04AP01DIRECTOR APPOINTED SCOTT BRINKER
2018-07-04AP01DIRECTOR APPOINTED JOHN STASINOS
2018-07-04AP01DIRECTOR APPOINTED HE WEISHI ALLAN
2018-07-04TM01APPOINTMENT TERMINATED, DIRECTOR PETER FAGAN
2018-07-04TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP BURGAN
2018-07-04TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BALL
2018-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/18 FROM Westcourt Gelderd Road Leeds West Yorkshire LS12 6DB England
2018-04-18CS01CONFIRMATION STATEMENT MADE ON 23/03/18, WITH UPDATES
2018-02-06AAFULL ACCOUNTS MADE UP TO 30/04/17
2017-10-13PSC07CESSATION OF MARIA MALLABAND CARE GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-10-13PSC02Notification of Acer Healthcare Limited as a person with significant control on 2016-04-06
2017-03-24LATEST SOC24/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-24CS01CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES
2016-12-29CC04Statement of company's objects
2016-12-16RES01ADOPT ARTICLES 16/12/16
2016-11-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 057545250007
2016-11-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-11-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-11-23TM01APPOINTMENT TERMINATED, DIRECTOR YASMIN KARIM
2016-11-23AA01Current accounting period extended from 31/12/16 TO 30/04/17
2016-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/16 FROM Eighth Floor 167 Fleet Street London EC4A 2EA
2016-11-23AP01DIRECTOR APPOINTED MR PETER GERVAIS FAGAN
2016-11-23AP01DIRECTOR APPOINTED MR CHRISTOPHER BALL
2016-11-23AP01DIRECTOR APPOINTED MR PHILIP JOHN BURGAN
2016-10-07AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-28TM02APPOINTMENT TERMINATED, SECRETARY TIMOTHY HAZAEL
2016-04-06LATEST SOC06/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-06AR0123/03/16 FULL LIST
2015-09-22AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-23LATEST SOC23/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-23AR0123/03/15 FULL LIST
2014-10-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-08LATEST SOC08/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-08AR0123/03/14 FULL LIST
2014-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MS YASMIN KARIM / 01/11/2013
2014-04-08CH03SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY HAZAEL / 01/11/2013
2013-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/2013 FROM SARDINIA HOUSE, SARDINIA STREET LINCOLNS INN FIELDS LONDON WC2A 3LZ
2013-09-24AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-17AR0123/03/13 FULL LIST
2013-02-21MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:5
2013-02-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2013-02-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2013-02-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2013-02-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2013-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MS YASMIN KARIM DHANANI / 17/12/2012
2012-09-26AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11
2012-04-19AR0123/03/12 FULL LIST
2011-09-20AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10
2011-07-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-05-20AR0123/03/11 FULL LIST
2010-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS YASMIN KARIM DHANANI / 27/07/2010
2010-09-15CH03SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY HAZAEL / 27/07/2010
2010-09-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09
2010-07-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-04-26AR0123/03/10 FULL LIST
2009-11-25RES01ALTER ARTICLES 19/11/2009
2009-11-23RES15CHANGE OF NAME 20/11/2009
2009-11-23CERTNMCOMPANY NAME CHANGED CAREBASE (DAGENHAM) LIMITED CERTIFICATE ISSUED ON 23/11/09
2009-11-23CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-11-20AP03SECRETARY APPOINTED TIMOTHY HAZAEL
2009-11-20TM02APPOINTMENT TERMINATED, SECRETARY ADAM SHARP
2009-11-20TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HALTON
2009-11-20TM01APPOINTMENT TERMINATED, DIRECTOR ALNUR DHANANI
2009-10-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-04-20363aRETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS
2009-04-08288bAPPOINTMENT TERMINATED SECRETARY NICOLA COVENEY
2009-03-02288aDIRECTOR APPOINTED YASMIN KARMI DHANANI
2008-07-18288aDIRECTOR APPOINTED NICOLA COVENEY
2008-06-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-05-22363aRETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS
2007-07-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-06-29288cDIRECTOR'S PARTICULARS CHANGED
2007-05-15363aRETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS
2007-05-15288cSECRETARY'S PARTICULARS CHANGED
2007-05-15288cDIRECTOR'S PARTICULARS CHANGED
2006-05-12395PARTICULARS OF MORTGAGE/CHARGE
2006-04-29395PARTICULARS OF MORTGAGE/CHARGE
2006-04-29395PARTICULARS OF MORTGAGE/CHARGE
2006-04-29395PARTICULARS OF MORTGAGE/CHARGE
2006-04-26225ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06
2006-04-26288aNEW DIRECTOR APPOINTED
2006-04-26288aNEW SECRETARY APPOINTED
2006-04-26288aNEW SECRETARY APPOINTED
2006-04-26288aNEW DIRECTOR APPOINTED
2006-04-2688(2)RAD 23/03/06--------- £ SI 99@1=99 £ IC 1/100
2006-04-19288bDIRECTOR RESIGNED
2006-04-19288bSECRETARY RESIGNED
2006-03-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to CHESTNUT COURT 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 CHESTNUT COURT CARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-11-21 Outstanding HCP, INC.
DEBENTURE 2013-02-15 Satisfied BANK OF SCOTLAND PLC
LEGAL CHARGE 2013-02-15 Satisfied BANK OF SCOTLAND PLC
DEBENTURE 2006-04-27 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 2006-04-27 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
CHARGE OVER CASH DEPOSIT 2006-04-27 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 2006-04-27 Satisfied AMYN HOTELS LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
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 CHESTNUT COURT CARE LIMITED

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

Government spend with CHESTNUT COURT CARE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Essex County Council 2014-01-10 GBP £7,603
Royal Borough of Kensington & Chelsea 2010-06-23 GBP £1,828
Royal Borough of Kensington & Chelsea 2010-05-27 GBP £1,828
Royal Borough of Kensington & Chelsea 2010-04-29 GBP £1,833
Royal Borough of Kensington & Chelsea 2010-03-30 GBP £1,837

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 CHESTNUT COURT 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 CHESTNUT COURT 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 CHESTNUT COURT 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.