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

MPS CARE LIMITED

STURGATE BUSINESS HUB STURGATE AIRFIELD, HEAPHAM, GAINSBOROUGH, LINCOLNSHIRE, DN21 5PA,
Company Registration Number
05991760
Private Limited Company
Active

Company Overview

About Mps Care Ltd
MPS CARE LIMITED was founded on 2006-11-08 and has its registered office in Gainsborough. The organisation's status is listed as "Active". Mps Care 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
MPS CARE LIMITED
 
Legal Registered Office
STURGATE BUSINESS HUB STURGATE AIRFIELD
HEAPHAM
GAINSBOROUGH
LINCOLNSHIRE
DN21 5PA
Other companies in DE55
 
Previous Names
FB&B 33 LIMITED08/03/2007
Filing Information
Company Number 05991760
Company ID Number 05991760
Date formed 2006-11-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 29/01/2025
Latest return 08/11/2015
Return next due 06/12/2016
Type of accounts FULL
VAT Number /Sales tax ID GB918582689  
Last Datalog update: 2024-07-06 01:37:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MPS 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 MPS CARE LIMITED
The following companies were found which have the same name as MPS CARE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MPS CARE (WIDNES) LIMITED 102 PRESCOT ROAD WIDNES CHESHIRE WA8 4PD Dissolved Company formed on the 2011-01-05
MPS CARE (HAYLE) LIMITED 68 HAYLE TERRACE HAYLE TR27 4BT Active Company formed on the 2018-03-29
MPS CARE GROUP LIMITED STURGATE BUSINESS HUB STURGATE AIRFIELD HEAPHAM GAINSBOROUGH LINCOLNSHIRE DN21 5PA Active Company formed on the 2013-07-15
MPS CARE PROVIDER LTD 2 THE CHESTNUTS GWYDOR ROAD BECKENHAM KENT BR3 4DU Active Company formed on the 2023-05-17
MPS CARE SERVICES LTD ROSEDENE HILCREST MOUNT CASTLEFORD WF10 3QU Active Company formed on the 2022-04-25
MPS CAREER CONSULTANTS SELEGIE ROAD Singapore 188306 Dissolved Company formed on the 2008-09-12
MPS Career Oy Paciuksenkatu 27 HELSINKI 00270 Active Company formed on the 1986-10-17

Company Officers of MPS CARE LIMITED

Current Directors
Officer Role Date Appointed
JOEL GRAY
Director 2015-08-07
MARK LAIGHT
Director 2013-03-30
CHANDLER WARREN-GRAY
Director 2012-10-09
PAUL WARREN-GRAY
Director 2007-02-20
Previous Officers
Officer Role Date Appointed Date Resigned
LLOYD CLIFFORD YOUNG
Director 2012-10-09 2016-02-22
JOYCE ANNE HINDLE
Director 2012-10-09 2014-01-31
DIANA KAREN SMITH
Company Secretary 2007-02-20 2013-12-17
DIANA KAREN SMITH
Director 2012-10-09 2013-12-17
FB SECRETARY LIMITED
Company Secretary 2006-11-08 2007-02-20
FB DIRECTOR LIMITED
Director 2006-11-08 2007-02-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK LAIGHT NORTHFIELD CARE CENTRE (THORNE) LTD Director 2017-03-24 CURRENT 2016-09-23 Active
CHANDLER WARREN-GRAY NORTHFIELD CARE CENTRE (THORNE) LTD Director 2017-03-24 CURRENT 2016-09-23 Active
CHANDLER WARREN-GRAY MOREGROVE LIMITED Director 2013-08-21 CURRENT 2003-01-15 Active
CHANDLER WARREN-GRAY VALLEY NURSING HOME (MPS) LIMITED Director 2013-08-21 CURRENT 2007-10-25 Liquidation
CHANDLER WARREN-GRAY BRAMLING CROSS REGISTRATIONS LIMITED Director 2013-08-21 CURRENT 1999-12-01 Active
CHANDLER WARREN-GRAY TILMALA HEALTHCARE LIMITED Director 2013-08-21 CURRENT 2004-11-23 Active
CHANDLER WARREN-GRAY STILECROFT (MPS) LIMITED Director 2013-08-21 CURRENT 2007-10-31 Active
CHANDLER WARREN-GRAY ST ANDREWS (MPS) LIMITED Director 2013-08-21 CURRENT 2008-10-15 Active
CHANDLER WARREN-GRAY EXCELSIOR HEALTH CARE LIMITED Director 2013-08-21 CURRENT 1995-11-01 Active - Proposal to Strike off
CHANDLER WARREN-GRAY LONGTON HOME LTD Director 2013-08-21 CURRENT 2000-04-13 Active
CHANDLER WARREN-GRAY ALSTON VIEW NURSING HOME LTD Director 2013-08-21 CURRENT 2000-04-14 Active
CHANDLER WARREN-GRAY BRAMLING CROSS CARE LIMITED Director 2013-08-21 CURRENT 2004-06-15 Active
CHANDLER WARREN-GRAY CASTLEGATE HOUSE REST HOME LIMITED Director 2013-08-21 CURRENT 1984-08-31 Active
CHANDLER WARREN-GRAY HIGHFIELDS LIMITED Director 2012-06-07 CURRENT 2009-06-18 Active
CHANDLER WARREN-GRAY ADBOLTON HALL LIMITED Director 2012-06-07 CURRENT 2009-06-18 Active
CHANDLER WARREN-GRAY W & R SERVICES LIMITED Director 2009-04-04 CURRENT 2009-04-04 Active
PAUL WARREN-GRAY EASTERN AIR EXECUTIVE LIMITED Director 2015-02-05 CURRENT 1980-04-28 Active
PAUL WARREN-GRAY W & R SERVICES LIMITED Director 2012-10-09 CURRENT 2009-04-04 Active
PAUL WARREN-GRAY HIGHFIELDS LIMITED Director 2012-06-07 CURRENT 2009-06-18 Active
PAUL WARREN-GRAY ADBOLTON HALL LIMITED Director 2012-06-07 CURRENT 2009-06-18 Active
PAUL WARREN-GRAY REDWING FLIGHT TRAINING LIMITED Director 2009-10-01 CURRENT 2008-12-11 Active
PAUL WARREN-GRAY YANWATH (MPS) LIMITED Director 2009-03-25 CURRENT 2009-03-25 Active
PAUL WARREN-GRAY REDWING FLIGHT SERVICES LIMITED Director 2009-02-02 CURRENT 2008-12-10 Active
PAUL WARREN-GRAY OAKLANDS (MPS) LIMITED Director 2008-11-24 CURRENT 2008-11-24 Active
PAUL WARREN-GRAY ST ANDREWS (MPS) LIMITED Director 2008-10-15 CURRENT 2008-10-15 Active
PAUL WARREN-GRAY MPS AVIATION LIMITED Director 2008-03-06 CURRENT 2008-03-06 Active
PAUL WARREN-GRAY VALLEY NURSING HOME (MPS) LIMITED Director 2007-10-30 CURRENT 2007-10-25 Liquidation
PAUL WARREN-GRAY TILMALA HEALTHCARE LIMITED Director 2006-04-03 CURRENT 2004-11-23 Active
PAUL WARREN-GRAY CASTLEGATE HOUSE REST HOME LIMITED Director 2006-04-03 CURRENT 1984-08-31 Active
PAUL WARREN-GRAY BRAMLING CROSS CARE LIMITED Director 2004-06-15 CURRENT 2004-06-15 Active
PAUL WARREN-GRAY MOREGROVE LIMITED Director 2003-01-30 CURRENT 2003-01-15 Active
PAUL WARREN-GRAY EXCELSIOR HEALTH CARE LIMITED Director 2001-02-26 CURRENT 1995-11-01 Active - Proposal to Strike off
PAUL WARREN-GRAY LONGTON HOME LTD Director 2000-04-19 CURRENT 2000-04-13 Active
PAUL WARREN-GRAY ALSTON VIEW NURSING HOME LTD Director 2000-04-19 CURRENT 2000-04-14 Active
PAUL WARREN-GRAY BRAMLING CROSS REGISTRATIONS LIMITED Director 1999-12-01 CURRENT 1999-12-01 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
2024-05-28Director's details changed for Hannah Rachel Marilyn Marchant on 2024-05-13
2024-02-05DIRECTOR APPOINTED HANNAH RACHEL MARILYN MARCHANT
2023-07-14FULL ACCOUNTS MADE UP TO 30/04/22
2022-11-16CONFIRMATION STATEMENT MADE ON 08/11/22, WITH NO UPDATES
2022-11-16CONFIRMATION STATEMENT MADE ON 08/11/22, WITH NO UPDATES
2022-11-16CS01CONFIRMATION STATEMENT MADE ON 08/11/22, WITH NO UPDATES
2022-09-02FULL ACCOUNTS MADE UP TO 30/04/21
2022-09-02AAFULL ACCOUNTS MADE UP TO 30/04/21
2022-06-17TM01APPOINTMENT TERMINATED, DIRECTOR CHANDLER WARREN-GRAY
2021-11-22AP01DIRECTOR APPOINTED REBEKAH RIDGELY
2021-11-19TM01APPOINTMENT TERMINATED, DIRECTOR JOEL BENJAMIN GRAY
2021-11-08CS01CONFIRMATION STATEMENT MADE ON 08/11/21, WITH NO UPDATES
2021-09-21AP01DIRECTOR APPOINTED MRS PAULA ANN NEWBERT
2021-09-02CH01Director's details changed for Mr Paul Warren-Gray on 2021-07-07
2021-05-11AAFULL ACCOUNTS MADE UP TO 30/04/20
2020-11-16CS01CONFIRMATION STATEMENT MADE ON 08/11/20, WITH UPDATES
2020-07-10PSC05Change of details for Mps Care Group Limited as a person with significant control on 2020-07-10
2020-07-10AD01REGISTERED OFFICE CHANGED ON 10/07/20 FROM Mps Administration Office No. 6 & 7 Key Point Office Village Nix's Hill Alfreton Derbyshire DE55 7FQ
2020-05-27SH02Statement of capital on 2020-05-18 GBP1,232.25
2020-05-21TM01APPOINTMENT TERMINATED, DIRECTOR MARK LAIGHT
2020-04-30AAFULL ACCOUNTS MADE UP TO 30/04/19
2020-01-30AA01Previous accounting period shortened from 30/04/19 TO 29/04/19
2019-11-18CS01CONFIRMATION STATEMENT MADE ON 08/11/19, WITH UPDATES
2019-02-07AAFULL ACCOUNTS MADE UP TO 30/04/18
2018-11-12CS01CONFIRMATION STATEMENT MADE ON 08/11/18, WITH UPDATES
2018-09-13CH01Director's details changed for Mr Joel Gray on 2018-09-13
2018-02-06AAFULL ACCOUNTS MADE UP TO 30/04/17
2017-11-08LATEST SOC08/11/17 STATEMENT OF CAPITAL;GBP 1232.26
2017-11-08CS01CONFIRMATION STATEMENT MADE ON 08/11/17, WITH UPDATES
2016-12-08LATEST SOC08/12/16 STATEMENT OF CAPITAL;GBP 1232.26
2016-12-08CS01CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES
2016-03-15LATEST SOC15/03/16 STATEMENT OF CAPITAL;GBP 1232.27
2016-03-15SH02Statement of capital on 2016-03-07 GBP1,232.27
2016-02-24TM01APPOINTMENT TERMINATED, DIRECTOR LLOYD CLIFFORD YOUNG
2015-11-13LATEST SOC13/11/15 STATEMENT OF CAPITAL;GBP 1232.27
2015-11-13AR0108/11/15 ANNUAL RETURN FULL LIST
2015-09-09CH01Director's details changed for Mr Paul Warren-Gray on 2015-09-08
2015-09-08CH01Director's details changed for Mr Chandler Warren-Gray on 2015-09-08
2015-08-25AP01DIRECTOR APPOINTED JOEL GRAY
2015-08-07AP01DIRECTOR APPOINTED MR JOEL GRAY
2014-11-10LATEST SOC10/11/14 STATEMENT OF CAPITAL;GBP 1232.27
2014-11-10AR0108/11/14 ANNUAL RETURN FULL LIST
2014-08-11AD01REGISTERED OFFICE CHANGED ON 11/08/14 FROM Mps Administration Office No.03 Key Point Office Village, Nix's Hill Alfreton Derbyshire DE55 7FQ
2014-02-17LATEST SOC17/02/14 STATEMENT OF CAPITAL;GBP 1232.27
2014-02-17SH02Statement of capital on 2014-02-07 GBP1,232.27
2014-02-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13
2014-02-03TM01APPOINTMENT TERMINATED, DIRECTOR JOYCE HINDLE
2014-01-08SH02Statement of capital on 2013-12-17 GBP1,232.28
2013-12-18TM02APPOINTMENT TERMINATION COMPANY SECRETARY DIANA SMITH
2013-12-18TM01APPOINTMENT TERMINATED, DIRECTOR DIANA SMITH
2013-12-11AR0108/11/13 ANNUAL RETURN FULL LIST
2013-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHANDLER WARREN / 01/04/2013
2013-09-05SH02SUB-DIVISION 14/08/13
2013-09-05SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-08-28RES13SUB DIV OF SHARES 13/08/2013
2013-08-28RES01ADOPT ARTICLES 13/08/2013
2013-08-28SH0113/08/13 STATEMENT OF CAPITAL GBP 110600
2013-08-28SH0113/08/13 STATEMENT OF CAPITAL GBP 1109.00
2013-08-28SH0114/08/13 STATEMENT OF CAPITAL GBP 1232.25
2013-08-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-08-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 059917600003
2013-08-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GRAY / 19/12/2012
2013-04-23AP01DIRECTOR APPOINTED MR MARK LAIGHT
2013-01-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12
2012-12-03AR0108/11/12 FULL LIST
2012-11-30CH03SECRETARY'S CHANGE OF PARTICULARS / MS DIANA RILEY / 07/11/2012
2012-10-17AP01DIRECTOR APPOINTED DIANA KAREN SMITH
2012-10-17AP01DIRECTOR APPOINTED CHANDLER WARREN
2012-10-17AP01DIRECTOR APPOINTED LLOYD CLIFFORD YOUNG
2012-10-17AP01DIRECTOR APPOINTED JOYCE ANNE HINDLE
2012-08-14MISCSECTION 519
2012-04-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/11
2011-11-11AR0108/11/11 FULL LIST
2011-01-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/10
2011-01-13CH03SECRETARY'S CHANGE OF PARTICULARS / MS DIANA RILEY / 13/01/2011
2011-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GRAY / 13/01/2011
2010-11-22AD01REGISTERED OFFICE CHANGED ON 22/11/2010 FROM MPS ADMINISTRATION OFFICE 182 SOMERCOTES HILL SOMERCOTES ALFRETON DERBYSHIRE DE55 4JS
2010-11-19AR0108/11/10 FULL LIST
2010-08-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/09
2010-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GRAY / 19/03/2010
2009-11-16AR0108/11/09 FULL LIST
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GRAY / 30/11/2008
2009-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/2009 FROM 24-26 MANSFIELD ROAD ROTHERHAM SOUTH YORKSHIRE S60 2DR
2009-10-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-08-05AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-11-26363aRETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS
2008-05-13225PREVSHO FROM 30/06/2008 TO 30/04/2008
2008-04-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2007-11-21363aRETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS
2007-11-05225ACC. REF. DATE SHORTENED FROM 30/11/07 TO 30/06/07
2007-07-26RES13FACILITY AGREEMENT 16/07/07
2007-07-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-07-26287REGISTERED OFFICE CHANGED ON 26/07/07 FROM: ST MICHAELS COURT ST MICHAELS LANE DERBY DERBYSHIRE DE1 3HQ
2007-07-26RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-07-2688(2)RAD 16/07/07--------- £ SI 999@1=999 £ IC 1/1000
2007-07-24395PARTICULARS OF MORTGAGE/CHARGE
2007-07-18395PARTICULARS OF MORTGAGE/CHARGE
2007-03-23288bSECRETARY RESIGNED
2007-03-23288aNEW SECRETARY APPOINTED
2007-03-23288aNEW DIRECTOR APPOINTED
2007-03-23288bDIRECTOR RESIGNED
2007-03-08CERTNMCOMPANY NAME CHANGED FB&B 33 LIMITED CERTIFICATE ISSUED ON 08/03/07
2006-11-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to MPS 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 MPS CARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-08-19 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2019-04-30

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 MPS CARE LIMITED

Intangible Assets
Patents
We have not found any records of MPS CARE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MPS CARE LIMITED
Trademarks
We have not found any records of MPS CARE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MPS CARE 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 (70100 - Activities of head offices) as MPS CARE LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where MPS 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 MPS 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 MPS 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.