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

AKARI CARE CYMRU LIMITED

FIRST FLOOR LEEDS HOUSE CENTRAL PARK, NEW LANE, LEEDS, LS11 5DZ,
Company Registration Number
05930853
Private Limited Company
Active

Company Overview

About Akari Care Cymru Ltd
AKARI CARE CYMRU LIMITED was founded on 2006-09-11 and has its registered office in Leeds. The organisation's status is listed as "Active". Akari Care Cymru Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
AKARI CARE CYMRU LIMITED
 
Legal Registered Office
FIRST FLOOR LEEDS HOUSE CENTRAL PARK
NEW LANE
LEEDS
LS11 5DZ
Other companies in B45
 
Previous Names
GRWP GOFAL CYMRU CARE HOMES NORTH LIMITED02/02/2017
EUROPEAN CARE (CYMRU) LIMITED26/01/2011
EUROPEAN CARE (CAVENDISH) LIMITED17/10/2006
Filing Information
Company Number 05930853
Company ID Number 05930853
Date formed 2006-09-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 11/09/2015
Return next due 09/10/2016
Type of accounts FULL
Last Datalog update: 2023-10-08 06:50:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AKARI CARE CYMRU 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 AKARI CARE CYMRU LIMITED

Current Directors
Officer Role Date Appointed
KAREN ANN HARKIN
Director 2018-04-13
OLIVER JAMES LIGHTOWLERS
Director 2017-01-31
KEVIN WEI ROBERTS
Director 2017-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
ALISTAIR MAXWELL HOW
Director 2017-01-31 2018-03-19
PATRICIA LESLEY LEE
Director 2014-10-22 2017-01-31
DAVID LINDSAY MANSON
Director 2012-03-15 2017-01-31
ALBERT EDWARD SMITH
Director 2012-03-15 2014-10-22
KATHARINE AMELIA CHRISTABEL KANDELAKI
Company Secretary 2011-05-25 2013-09-06
DAVID WILLIAM PERRY
Director 2010-12-01 2012-05-21
ANOUP TREON
Director 2006-09-11 2012-03-15
JAYNEE SUNITA TREON
Director 2011-05-25 2012-03-15
PRITESH AMLANI
Company Secretary 2006-09-11 2011-05-06
PRITESH AMLANI
Director 2010-12-01 2011-05-06
PRITESH AMLANI
Company Secretary 2006-09-11 2006-12-08
ABERGAN REED NOMINEES LIMITED
Company Secretary 2006-09-11 2006-09-14
ABERGAN REED LIMITED
Director 2006-09-11 2006-09-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
OLIVER JAMES LIGHTOWLERS AKARI HOMES LIMITED Director 2016-11-01 CURRENT 1997-06-03 Active
OLIVER JAMES LIGHTOWLERS AKARI NANTWICH LIMITED Director 2016-11-01 CURRENT 1997-08-22 Active
OLIVER JAMES LIGHTOWLERS AKARI FELMINGHAM LIMITED Director 2016-11-01 CURRENT 1999-08-02 Active
OLIVER JAMES LIGHTOWLERS AKARI SALFORD LIMITED Director 2016-11-01 CURRENT 2001-06-05 Active
OLIVER JAMES LIGHTOWLERS AKARI PARBOLD LIMITED Director 2016-11-01 CURRENT 2002-10-24 Active
OLIVER JAMES LIGHTOWLERS PROJECT LIGHT BIDCO LIMITED Director 2016-11-01 CURRENT 2016-06-09 Active
OLIVER JAMES LIGHTOWLERS PROJECT LIGHT CLEANCO LIMITED Director 2016-11-01 CURRENT 2016-06-09 Active
OLIVER JAMES LIGHTOWLERS AKARI HOMES & ESTATES LIMITED Director 2016-11-01 CURRENT 1987-03-13 Active
OLIVER JAMES LIGHTOWLERS AKARI BEECHCROFT LIMITED Director 2016-11-01 CURRENT 1996-08-29 Active
OLIVER JAMES LIGHTOWLERS AKARI IVY LIMITED Director 2016-11-01 CURRENT 1997-06-03 Active
OLIVER JAMES LIGHTOWLERS AKARI WHITCHURCH LIMITED Director 2016-11-01 CURRENT 1998-04-28 Active
OLIVER JAMES LIGHTOWLERS AKARI DERBY LIMITED Director 2016-11-01 CURRENT 1999-01-29 Active
OLIVER JAMES LIGHTOWLERS AKARI SHROPSHIRE LIMITED Director 2016-11-01 CURRENT 1999-04-28 Active
OLIVER JAMES LIGHTOWLERS AKARI FRINDSBURY LIMITED Director 2016-11-01 CURRENT 1999-08-02 Active
OLIVER JAMES LIGHTOWLERS AKARI MIDDLETON LIMITED Director 2016-11-01 CURRENT 2000-04-04 Active
OLIVER JAMES LIGHTOWLERS AKARI CARE GROUP LIMITED Director 2016-11-01 CURRENT 2004-11-24 Active
OLIVER JAMES LIGHTOWLERS AKARI CARE LIMITED Director 2016-11-01 CURRENT 2011-08-11 Active
OLIVER JAMES LIGHTOWLERS AK (SPV) LIMITED Director 2016-11-01 CURRENT 2012-10-23 Active
OLIVER JAMES LIGHTOWLERS PROJECT LIGHT TOPCO LIMITED Director 2016-11-01 CURRENT 2016-06-09 Active
OLIVER JAMES LIGHTOWLERS AKARI MARTHA LIMITED Director 2016-11-01 CURRENT 1997-07-14 Active
OLIVER JAMES LIGHTOWLERS NILERACE LIMITED Director 2016-11-01 CURRENT 2004-08-02 Active
OLIVER JAMES LIGHTOWLERS PROJECT LIGHT MIDCO LIMITED Director 2016-11-01 CURRENT 2016-06-09 Active
KEVIN WEI ROBERTS AKARI HOMES LIMITED Director 2016-08-03 CURRENT 1997-06-03 Active
KEVIN WEI ROBERTS AKARI NANTWICH LIMITED Director 2016-08-03 CURRENT 1997-08-22 Active
KEVIN WEI ROBERTS AKARI FELMINGHAM LIMITED Director 2016-08-03 CURRENT 1999-08-02 Active
KEVIN WEI ROBERTS AKARI SALFORD LIMITED Director 2016-08-03 CURRENT 2001-06-05 Active
KEVIN WEI ROBERTS AKARI PARBOLD LIMITED Director 2016-08-03 CURRENT 2002-10-24 Active
KEVIN WEI ROBERTS PROJECT LIGHT BIDCO LIMITED Director 2016-08-03 CURRENT 2016-06-09 Active
KEVIN WEI ROBERTS PROJECT LIGHT CLEANCO LIMITED Director 2016-08-03 CURRENT 2016-06-09 Active
KEVIN WEI ROBERTS AKARI HOMES & ESTATES LIMITED Director 2016-08-03 CURRENT 1987-03-13 Active
KEVIN WEI ROBERTS AKARI BEECHCROFT LIMITED Director 2016-08-03 CURRENT 1996-08-29 Active
KEVIN WEI ROBERTS AKARI IVY LIMITED Director 2016-08-03 CURRENT 1997-06-03 Active
KEVIN WEI ROBERTS AKARI WHITCHURCH LIMITED Director 2016-08-03 CURRENT 1998-04-28 Active
KEVIN WEI ROBERTS AKARI DERBY LIMITED Director 2016-08-03 CURRENT 1999-01-29 Active
KEVIN WEI ROBERTS AKARI SHROPSHIRE LIMITED Director 2016-08-03 CURRENT 1999-04-28 Active
KEVIN WEI ROBERTS AKARI FRINDSBURY LIMITED Director 2016-08-03 CURRENT 1999-08-02 Active
KEVIN WEI ROBERTS AKARI MIDDLETON LIMITED Director 2016-08-03 CURRENT 2000-04-04 Active
KEVIN WEI ROBERTS AKARI CARE GROUP LIMITED Director 2016-08-03 CURRENT 2004-11-24 Active
KEVIN WEI ROBERTS AKARI CARE LIMITED Director 2016-08-03 CURRENT 2011-08-11 Active
KEVIN WEI ROBERTS AK (SPV) LIMITED Director 2016-08-03 CURRENT 2012-10-23 Active
KEVIN WEI ROBERTS PROJECT LIGHT TOPCO LIMITED Director 2016-08-03 CURRENT 2016-06-09 Active
KEVIN WEI ROBERTS AKARI MARTHA LIMITED Director 2016-08-03 CURRENT 1997-07-14 Active
KEVIN WEI ROBERTS NILERACE LIMITED Director 2016-08-03 CURRENT 2004-08-02 Active
KEVIN WEI ROBERTS PROJECT LIGHT MIDCO LIMITED Director 2016-08-03 CURRENT 2016-06-09 Active
KEVIN WEI ROBERTS RESPITE HOTELS LIMITED Director 2013-11-20 CURRENT 2013-04-26 Dissolved 2014-07-15
KEVIN WEI ROBERTS LIDDELL DUNBAR PROPERTIES LIMITED Director 2013-08-06 CURRENT 2004-01-21 Dissolved 2014-07-01

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
2024-04-29Resolutions passed:<ul><li>Resolution Reduce share prem a/c 29/04/2024</ul>
2024-04-29Solvency Statement dated 29/04/24
2024-04-29Statement by Directors
2024-04-29Statement of capital on GBP 2
2023-09-18CONFIRMATION STATEMENT MADE ON 11/09/23, WITH NO UPDATES
2023-08-02FULL ACCOUNTS MADE UP TO 31/10/22
2022-12-30REGISTERED OFFICE CHANGED ON 30/12/22 FROM 84 Albion Street Leeds West Yorkshire LS1 6AG England
2022-12-30AD01REGISTERED OFFICE CHANGED ON 30/12/22 FROM 84 Albion Street Leeds West Yorkshire LS1 6AG England
2022-10-25AAFULL ACCOUNTS MADE UP TO 31/10/21
2022-10-24CS01CONFIRMATION STATEMENT MADE ON 11/09/22, WITH NO UPDATES
2021-11-08CS01CONFIRMATION STATEMENT MADE ON 11/09/21, WITH NO UPDATES
2021-10-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/20
2020-11-25AP01DIRECTOR APPOINTED MRS PENELOPE KATE DUNN
2020-11-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/19
2020-09-24CS01CONFIRMATION STATEMENT MADE ON 11/09/20, WITH NO UPDATES
2020-02-07CH01Director's details changed for Mrs Karen Ann Harkin on 2020-01-30
2019-09-16CS01CONFIRMATION STATEMENT MADE ON 11/09/19, WITH NO UPDATES
2019-06-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/18
2019-02-08TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN WEI ROBERTS
2018-10-15CS01CONFIRMATION STATEMENT MADE ON 11/09/18, WITH NO UPDATES
2018-05-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/17
2018-04-13AP01DIRECTOR APPOINTED MISS KAREN ANN HARKIN
2018-03-26TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR MAXWELL HOW
2017-10-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 059308530015
2017-10-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059308530014
2017-09-25CS01CONFIRMATION STATEMENT MADE ON 11/09/17, WITH UPDATES
2017-09-22PSC05Change of details for Embrace Care Limited as a person with significant control on 2017-01-31
2017-07-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 059308530014
2017-05-28AA01Current accounting period extended from 30/06/17 TO 31/10/17
2017-03-03AUDAUDITOR'S RESIGNATION
2017-02-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059308530013
2017-02-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059308530012
2017-02-17RES13Resolutions passed:
  • Maximum amount of shares that may be alloted shown in mem and arts be revoked 31/01/2017
  • Resolution of allotment of securities
2017-02-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-02-16LATEST SOC16/02/17 STATEMENT OF CAPITAL;GBP 2
2017-02-16SH0131/01/17 STATEMENT OF CAPITAL GBP 2.00
2017-02-02RES15CHANGE OF NAME 31/01/2017
2017-02-02CERTNMCompany name changed grwp gofal cymru care homes north LIMITED\certificate issued on 02/02/17
2017-02-02CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/17 FROM Part Ground Floor & First Floor Two Parklands Building, Parklands Rubery Birmingham B45 9PZ
2017-02-01AP01DIRECTOR APPOINTED MR KEVIN WEI ROBERTS
2017-02-01TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA LEE
2017-02-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MANSON
2017-02-01AP01DIRECTOR APPOINTED MR ALISTAIR MAXWELL HOW
2017-02-01AP01DIRECTOR APPOINTED MR OLIVER JAMES LIGHTOWLERS
2017-01-16AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-09-19LATEST SOC19/09/16 STATEMENT OF CAPITAL;GBP 1
2016-09-19CS01CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES
2015-12-24AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-10-07LATEST SOC07/10/15 STATEMENT OF CAPITAL;GBP 1
2015-10-07AR0111/09/15 FULL LIST
2015-06-16RES15CHANGE OF NAME 12/06/2015
2015-06-16CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-04-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 059308530013
2015-04-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 059308530012
2015-01-13AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-10-30AP01DIRECTOR APPOINTED MS PATRICIA LESLEY LEE
2014-10-30TM01APPOINTMENT TERMINATED, DIRECTOR ALBERT SMITH
2014-10-03LATEST SOC03/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-03AR0111/09/14 FULL LIST
2014-06-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2014-05-07AAFULL ACCOUNTS MADE UP TO 30/06/13
2014-01-13MISCSECTION 519
2013-12-17MISCAUDITOR RESIGNATION SEC 519
2013-09-26AR0111/09/13 FULL LIST
2013-09-26TM02APPOINTMENT TERMINATED, SECRETARY KATHARINE KANDELAKI
2013-09-24AA01PREVEXT FROM 31/12/2012 TO 30/06/2013
2012-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-09-19AR0111/09/12 FULL LIST
2012-09-05AD01REGISTERED OFFICE CHANGED ON 05/09/2012 FROM 28 WELBECK STREET LONDON W1G 8EW
2012-08-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-08-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2012-08-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2012-08-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2012-08-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-08-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2012-08-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-08-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2012-05-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PERRY
2012-03-19TM01APPOINTMENT TERMINATED, DIRECTOR JAYNEE TREON
2012-03-19AP01DIRECTOR APPOINTED MR DAVID LINDSAY MANSON
2012-03-19TM01APPOINTMENT TERMINATED, DIRECTOR ANOUP TREON
2012-03-19AP01DIRECTOR APPOINTED MR ALBERT EDWARD SMITH
2012-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-09-19AR0111/09/11 FULL LIST
2011-06-01AP01DIRECTOR APPOINTED MRS JAYNEE TREON
2011-05-25AP03SECRETARY APPOINTED MRS KATHARINE AMELIA CHRISTABEL KANDELAKI
2011-05-11TM01APPOINTMENT TERMINATED, DIRECTOR PRITESH AMLANI
2011-05-11TM02APPOINTMENT TERMINATED, SECRETARY PRITESH AMLANI
2011-04-15RES01ADOPT ARTICLES 22/03/2011
2011-04-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2011-04-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2011-01-28AP01DIRECTOR APPOINTED MR DAVID WILLIAM PERRY
2011-01-28AP01DIRECTOR APPOINTED MR PRITESH AMLANI
2011-01-26RES15CHANGE OF NAME 13/01/2011
2011-01-26CERTNMCOMPANY NAME CHANGED EUROPEAN CARE (CYMRU) LIMITED CERTIFICATE ISSUED ON 26/01/11
2011-01-26CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-09-28AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-17AR0111/09/10 FULL LIST
2010-04-19MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:7
2010-04-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-03-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-03-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-10-20AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-11363aRETURN MADE UP TO 11/09/09; FULL LIST OF MEMBERS
2009-04-04403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-04-04403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-04-04403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-01-14288cSECRETARY'S CHANGE OF PARTICULARS / PRITESH AMLANI / 31/12/2007
2008-10-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07
2008-09-19363aRETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS
2008-02-15395PARTICULARS OF MORTGAGE/CHARGE
2008-02-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2008-02-07288bSECRETARY RESIGNED
2007-10-04363aRETURN MADE UP TO 11/09/07; FULL LIST OF MEMBERS
2007-10-04288cSECRETARY'S PARTICULARS CHANGED
2007-04-16395PARTICULARS OF MORTGAGE/CHARGE
2007-02-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
Industry Information
SIC/NAIC Codes
87 - Residential care activities
873 - Residential care activities for the elderly and disabled
87300 - Residential care activities for the elderly and disabled




Licences & Regulatory approval
We could not find any licences issued to AKARI CARE CYMRU 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 AKARI CARE CYMRU LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 14
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-03-31 Satisfied BARCLAYS BANK PLC AS SECURITY TRUSTEE FOR THE SECURED PARTIES (SECURITY AGENT)
2015-03-31 Satisfied BARCLAYS BANK PLC AS SECURITY TRUSTEE FOR THE SECURED PARTIES (SECURITY AGENT)
DEBENTURE 2012-07-25 Satisfied LLOYDS TSB BANK PLC (IN ITS CAPACITY AS SECURITY AGENT FOR THE BENEFICIARIES)
GUARANTEE & DEBENTURE 2011-03-25 Satisfied LLOYDS TSB BANK PLC AS SECURITY AGENT
DEBENTURE 2011-03-25 Satisfied LLOYDS TSB BANK PLC AS SECURITY AGENT
CHARGE OVER DEBTS 2010-03-30 Satisfied LLOYDS TSB BANK PLC
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2010-03-30 Satisfied LLOYDS TSB BANK PLC
DEED OF VARIATION AND RECTIFICATION 2010-03-30 Satisfied ABBEY NATIONAL TREASURY SERVICES PLC
DEBENTURE 2008-02-06 Satisfied ABBEY NATIONAL TREASURY SERVICES PLC
LEGAL CHARGE 2007-04-05 Satisfied RP&C INTERNATIONAL INVESTMENTS LLC C/O RP&C INTERNATIONAL (GUERNSEY) LIMITED
DEBENTURE 2007-01-18 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
DEBENTURE 2007-01-18 Satisfied RP&C INTERNATIONAL INVESTMENTS LLC
DEBENTURE 2007-01-18 Satisfied ESQUIRE REALITY (CAVENDISH) LIMITED
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2011-12-31

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 AKARI CARE CYMRU LIMITED

Intangible Assets
Patents
We have not found any records of AKARI CARE CYMRU LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AKARI CARE CYMRU LIMITED
Trademarks
We have not found any records of AKARI CARE CYMRU LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AKARI CARE CYMRU LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (87300 - Residential care activities for the elderly and disabled) as AKARI CARE CYMRU LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where AKARI CARE CYMRU 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 AKARI CARE CYMRU 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 AKARI CARE CYMRU 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.