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

AGINCARE GROUP LIMITED

AGINCARE HOUSE ADMIRALTY BUILDINGS, CASTLETOWN, PORTLAND, DORSET, DT5 1BB,
Company Registration Number
06182736
Private Limited Company
Active

Company Overview

About Agincare Group Ltd
AGINCARE GROUP LIMITED was founded on 2007-03-26 and has its registered office in Portland. The organisation's status is listed as "Active". Agincare Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
AGINCARE GROUP LIMITED
 
Legal Registered Office
AGINCARE HOUSE ADMIRALTY BUILDINGS
CASTLETOWN
PORTLAND
DORSET
DT5 1BB
Other companies in DT5
 
Filing Information
Company Number 06182736
Company ID Number 06182736
Date formed 2007-03-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 26/03/2016
Return next due 23/04/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB905129248  
Last Datalog update: 2024-07-06 01:54:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AGINCARE GROUP 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 AGINCARE GROUP LIMITED

Current Directors
Officer Role Date Appointed
OWEN GRIFFITHS
Company Secretary 2013-09-01
OWEN DAVID GRIFFITHS
Director 2013-09-01
MARK ANTONY HEYWOOD-BRIGGS
Director 2017-06-15
SARAH LOUISE LESKINEN-KEEL
Director 2016-03-22
DEREK EDWIN LUCKHURST
Director 2007-03-26
RAINA MARINA TAYLOR-SUMMERSON
Director 2011-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON OVERGAGE
Director 2012-03-01 2012-09-30
ANDREW DAVID GRAHAM
Company Secretary 2011-04-01 2012-08-31
STUART JOHN CLARKE
Company Secretary 2007-12-12 2011-04-01
JUSTINE CAROLYN PICKFORD
Director 2008-12-01 2008-12-01
MERLIN NOMINEES LIMITED
Company Secretary 2007-05-10 2007-12-12
BEN MURPHY
Company Secretary 2007-03-26 2007-03-26
TORBEN HOULBERG
Director 2007-03-26 2007-03-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
OWEN DAVID GRIFFITHS AGINCARE UK LIMITED Director 2015-04-01 CURRENT 2007-02-13 Active
OWEN DAVID GRIFFITHS PRIORITY HOMECARE LIMITED Director 2014-06-02 CURRENT 2002-07-03 Dissolved 2016-02-10
OWEN DAVID GRIFFITHS AGINCARE HOMES HOLDINGS LIMITED Director 2013-09-01 CURRENT 2010-03-23 Active
MARK ANTONY HEYWOOD-BRIGGS TRAINING NOW LIMITED Director 2017-06-15 CURRENT 2017-05-04 Active
MARK ANTONY HEYWOOD-BRIGGS AGINCARE HOMES HOLDINGS LIMITED Director 2017-06-15 CURRENT 2010-03-23 Active
MARK ANTONY HEYWOOD-BRIGGS STAFF NOW LIMITED Director 2017-06-15 CURRENT 2014-03-19 Active - Proposal to Strike off
MARK ANTONY HEYWOOD-BRIGGS NURSES NOW LIMITED Director 2017-06-15 CURRENT 2014-03-26 Active - Proposal to Strike off
SARAH LOUISE LESKINEN-KEEL AGINCARE UK LIMITED Director 2012-08-01 CURRENT 2007-02-13 Active
SARAH LOUISE LESKINEN-KEEL AGINCARE CUISINE LIMITED Director 2009-12-11 CURRENT 2007-02-13 Dissolved 2016-08-02
DEREK EDWIN LUCKHURST GORSEWAY MANOR CARE HOME LIMITED Director 2018-04-04 CURRENT 2018-04-04 Active
DEREK EDWIN LUCKHURST GORSEWAY NURSING HOME LIMITED Director 2018-02-08 CURRENT 2018-02-08 Active
DEREK EDWIN LUCKHURST AGINCARE (DERBY) LIMITED Director 2018-01-16 CURRENT 2018-01-16 Active
DEREK EDWIN LUCKHURST AGINCARE HERITAGE LIMITED Director 2017-02-14 CURRENT 2017-02-14 Active
DEREK EDWIN LUCKHURST FULFORD CARE HOME LIMITED Director 2016-09-11 CURRENT 2016-09-11 Active
DEREK EDWIN LUCKHURST TILFORD CARE HOME LIMITED Director 2016-09-11 CURRENT 2016-09-11 Active
DEREK EDWIN LUCKHURST AGINCARE (CASTLETOWN) LIMITED Director 2015-10-26 CURRENT 2015-10-26 Active
DEREK EDWIN LUCKHURST CHERITON CARE CENTRE LIMITED Director 2014-06-23 CURRENT 2014-06-23 Active
DEREK EDWIN LUCKHURST AGINCARE CONSTRUCTION SERVICES LIMITED Director 2014-02-25 CURRENT 2011-08-05 Dissolved 2014-07-29
DEREK EDWIN LUCKHURST CRECY CARE HOME LIMITED Director 2013-07-04 CURRENT 2013-07-04 Active
DEREK EDWIN LUCKHURST ROCHESTER CARE HOME LIMITED Director 2013-01-24 CURRENT 2013-01-24 Active
DEREK EDWIN LUCKHURST VICTORY CARE HOME LIMITED Director 2013-01-24 CURRENT 2013-01-24 Active
DEREK EDWIN LUCKHURST GAINSBOROUGH CARE HOME LIMITED Director 2011-07-25 CURRENT 2011-07-25 Active
DEREK EDWIN LUCKHURST EDGEHILL CARE HOME LIMITED Director 2011-04-21 CURRENT 2011-04-21 Active
DEREK EDWIN LUCKHURST LANSDOWNE HILL CARE HOME LIMITED Director 2011-04-21 CURRENT 2011-04-21 Active
DEREK EDWIN LUCKHURST MY CARE MANAGER LTD Director 2010-12-02 CURRENT 2010-12-02 Active
DEREK EDWIN LUCKHURST CHALGROVE CARE HOME LIMITED Director 2010-08-17 CURRENT 2010-08-17 Active
DEREK EDWIN LUCKHURST NASEBY CARE HOME LIMITED Director 2010-08-17 CURRENT 2010-08-17 Active
DEREK EDWIN LUCKHURST AGIN CARE HOMES LIMITED Director 2010-06-10 CURRENT 2010-06-10 Active
DEREK EDWIN LUCKHURST AGINCARE HOME SERVICES LIMITED Director 2010-05-07 CURRENT 2010-05-07 Active
DEREK EDWIN LUCKHURST AGINCOURT CARE HOME LIMITED Director 2010-04-16 CURRENT 2010-04-16 Active
DEREK EDWIN LUCKHURST WATERLOO CARE HOME LIMITED Director 2010-04-07 CURRENT 2010-04-07 Active
DEREK EDWIN LUCKHURST AGINCARE HOMES HOLDINGS LIMITED Director 2010-03-23 CURRENT 2010-03-23 Active
DEREK EDWIN LUCKHURST AGINCARE EXTRA CARE SERVICES LIMITED Director 2010-03-22 CURRENT 2010-03-22 Active
DEREK EDWIN LUCKHURST AGINCARE UK LEOMINSTER LTD Director 2010-03-12 CURRENT 2003-03-12 Dissolved 2014-07-29
DEREK EDWIN LUCKHURST TRAFALGAR CARE LIMITED Director 2010-03-10 CURRENT 2010-03-10 Active
DEREK EDWIN LUCKHURST BLENHEIM CARE HOME LIMITED Director 2009-08-13 CURRENT 2009-08-13 Active
DEREK EDWIN LUCKHURST AGINCARE CUISINE LIMITED Director 2007-02-14 CURRENT 2007-02-13 Dissolved 2016-08-02
RAINA MARINA TAYLOR-SUMMERSON CHERITON CARE CENTRE LIMITED Director 2014-06-23 CURRENT 2014-06-23 Active
RAINA MARINA TAYLOR-SUMMERSON PRIORITY HOMECARE LIMITED Director 2014-06-02 CURRENT 2002-07-03 Dissolved 2016-02-10
RAINA MARINA TAYLOR-SUMMERSON CRECY CARE HOME LIMITED Director 2013-07-04 CURRENT 2013-07-04 Active
RAINA MARINA TAYLOR-SUMMERSON ROCHESTER CARE HOME LIMITED Director 2013-01-24 CURRENT 2013-01-24 Active
RAINA MARINA TAYLOR-SUMMERSON VICTORY CARE HOME LIMITED Director 2013-01-24 CURRENT 2013-01-24 Active
RAINA MARINA TAYLOR-SUMMERSON GAINSBOROUGH CARE HOME LIMITED Director 2011-07-25 CURRENT 2011-07-25 Active
RAINA MARINA TAYLOR-SUMMERSON EDGEHILL CARE HOME LIMITED Director 2011-04-21 CURRENT 2011-04-21 Active
RAINA MARINA TAYLOR-SUMMERSON LANSDOWNE HILL CARE HOME LIMITED Director 2011-04-21 CURRENT 2011-04-21 Active
RAINA MARINA TAYLOR-SUMMERSON MY CARE MANAGER LTD Director 2010-12-02 CURRENT 2010-12-02 Active
RAINA MARINA TAYLOR-SUMMERSON CHALGROVE CARE HOME LIMITED Director 2010-08-17 CURRENT 2010-08-17 Active
RAINA MARINA TAYLOR-SUMMERSON NASEBY CARE HOME LIMITED Director 2010-08-17 CURRENT 2010-08-17 Active
RAINA MARINA TAYLOR-SUMMERSON AGIN CARE HOMES LIMITED Director 2010-06-10 CURRENT 2010-06-10 Active
RAINA MARINA TAYLOR-SUMMERSON AGINCARE HOMES HOLDINGS LIMITED Director 2010-04-30 CURRENT 2010-03-23 Active
RAINA MARINA TAYLOR-SUMMERSON TRAFALGAR CARE LIMITED Director 2010-04-30 CURRENT 2010-03-10 Active
RAINA MARINA TAYLOR-SUMMERSON AGINCARE UK LEOMINSTER LTD Director 2010-03-14 CURRENT 2003-03-12 Dissolved 2014-07-29
RAINA MARINA TAYLOR-SUMMERSON BLENHEIM CARE HOME LIMITED Director 2009-09-16 CURRENT 2009-08-13 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Want an exciting career in Home Care?ChathamWe are looking for Full and Part Time Home Care Workers to provide personal and respite care to our service users on a daily basis. You will receive free2015-12-08
Full and Part Time Care Workers RequiredChathamHere at Agincare we are looking for flexible Full and Part time Care Workers to work in the community throughout Medway, Kent. Covering areas such as Chatham,2015-12-07
Full and Part time Care Workers RequiredChathamHere at Agincare we are looking for flexible Full and Part time Care Workers to work in the community throughout Medway, Kent. Experience is not essential as2015-10-21

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

DateDocument TypeDocument Description
2024-05-07GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/23
2023-07-31GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/22
2023-07-31GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/22
2023-03-22Termination of appointment of Simon David Gennery on 2023-03-22
2023-03-22Termination of appointment of Simon David Gennery on 2023-03-22
2023-03-22APPOINTMENT TERMINATED, DIRECTOR SIMON DAVID GENNERY
2023-03-22APPOINTMENT TERMINATED, DIRECTOR SIMON DAVID GENNERY
2023-03-20CONFIRMATION STATEMENT MADE ON 16/03/23, WITH NO UPDATES
2022-12-08TM01APPOINTMENT TERMINATED, DIRECTOR SARAH LOUISE LESKINEN-KEEL
2022-05-24FULL ACCOUNTS MADE UP TO 30/07/21
2022-05-24AAFULL ACCOUNTS MADE UP TO 30/07/21
2022-04-05AP01DIRECTOR APPOINTED MR DANNY ROGER STEADMAN
2022-03-30CS01CONFIRMATION STATEMENT MADE ON 16/03/22, WITH NO UPDATES
2021-10-11AP03Appointment of Mr Simon David Gennery as company secretary on 2021-10-11
2021-10-11AP01DIRECTOR APPOINTED MR SIMON DAVID GENNERY
2021-10-11TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW DAVID O'ROURKE
2021-10-11TM02Termination of appointment of Matthew O'rourke on 2021-10-08
2021-08-13MEM/ARTSARTICLES OF ASSOCIATION
2021-08-13RES01ADOPT ARTICLES 13/08/21
2021-08-13AP01DIRECTOR APPOINTED MR ADAM JOHN LUCKHURST
2021-07-28RP04SH01Second filing of capital allotment of shares GBP10,859
2021-07-05CH01Director's details changed for Mr Derek Edwin Luckhurst on 2021-07-05
2021-05-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/20
2021-03-16CS01CONFIRMATION STATEMENT MADE ON 16/03/21, WITH UPDATES
2021-03-16PSC02Notification of Agincare Holdings Limited as a person with significant control on 2021-03-16
2021-03-16PSC07CESSATION OF DEREK EDWIN LUCKHURST AS A PERSON OF SIGNIFICANT CONTROL
2021-03-16SH0116/03/21 STATEMENT OF CAPITAL GBP 10859
2021-03-15SH20Statement by Directors
2021-03-15SH19Statement of capital on 2021-03-15 GBP 550
2021-03-15CAP-SSSolvency Statement dated 08/03/21
2021-03-15RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of reduction in issued share capital
2021-03-08SH0105/03/21 STATEMENT OF CAPITAL GBP 10859
2021-03-05SH20Statement by Directors
2021-03-05SH19Statement of capital on 2021-03-05 GBP 10,309
2021-03-05CAP-SSSolvency Statement dated 25/02/21
2021-03-05RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
  • Resolution of reduction of capital
2021-02-05AP03Appointment of Mr Matthew O'rourke as company secretary on 2021-02-05
2020-12-30TM01APPOINTMENT TERMINATED, DIRECTOR OWEN DAVID GRIFFITHS
2020-12-30TM02Termination of appointment of Owen Griffiths on 2020-12-30
2020-07-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/08/19
2020-03-26CS01CONFIRMATION STATEMENT MADE ON 26/03/20, WITH UPDATES
2019-10-29AP01DIRECTOR APPOINTED MR MATTHEW DAVID O'ROURKE
2019-06-26TM01APPOINTMENT TERMINATED, DIRECTOR MARK ANTONY HEYWOOD-BRIGGS
2019-04-09CS01CONFIRMATION STATEMENT MADE ON 26/03/19, WITH UPDATES
2019-03-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/08/18
2018-08-23LATEST SOC23/08/18 STATEMENT OF CAPITAL;GBP 10859
2018-08-23SH0101/08/18 STATEMENT OF CAPITAL GBP 10859
2018-08-23SH03Purchase of own shares
2018-08-16RES01ADOPT ARTICLES 16/08/18
2018-08-16CC01Notice of Restriction on the Company's Articles
2018-08-16SH06Cancellation of shares. Statement of capital on 2018-08-01 GBP 10,309.00
2018-04-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 04/08/17
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 26/03/18, WITH NO UPDATES
2017-06-20AP01DIRECTOR APPOINTED MR MARK ANTONY HEYWOOD-BRIGGS
2017-03-27LATEST SOC27/03/17 STATEMENT OF CAPITAL;GBP 10409
2017-03-27CS01CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES
2017-03-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 05/08/16
2017-03-02SH0128/01/16 STATEMENT OF CAPITAL GBP 10409
2017-03-02RES10Resolutions passed:
  • Resolution of allotment of securities
2016-04-04LATEST SOC04/04/16 STATEMENT OF CAPITAL;GBP 10309
2016-04-04AR0126/03/16 ANNUAL RETURN FULL LIST
2016-04-04AP01DIRECTOR APPOINTED MS SARAH LOUISE LESKINEN-KEEL
2016-03-01AUDAUDITOR'S RESIGNATION
2016-02-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 24/07/15
2016-02-02AUDAUDITOR'S RESIGNATION
2015-04-16LATEST SOC16/04/15 STATEMENT OF CAPITAL;GBP 10309
2015-04-16AR0126/03/15 ANNUAL RETURN FULL LIST
2015-04-14CH01Director's details changed for Mr Owen David Griffiths on 2015-01-01
2015-04-14CH03SECRETARY'S DETAILS CHNAGED FOR OWEN GRIFFITHS on 2015-01-01
2015-02-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 25/07/14
2014-07-08AD01REGISTERED OFFICE CHANGED ON 08/07/14 FROM Pike House, 1 Trinity Street Weymouth Dorset DT4 8TW
2014-04-24LATEST SOC24/04/14 STATEMENT OF CAPITAL;GBP 10309
2014-04-24AR0126/03/14 ANNUAL RETURN FULL LIST
2014-02-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/07/13
2014-02-03AP03SECRETARY APPOINTED OWEN GRIFFITHS
2014-02-03AP01DIRECTOR APPOINTED OWEN DAVID GRIFFITHS
2013-04-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/07/12
2013-04-18AR0126/03/13 FULL LIST
2012-10-09TM01APPOINTMENT TERMINATED, DIRECTOR SIMON OVERGAGE
2012-09-10TM02APPOINTMENT TERMINATED, SECRETARY ANDREW GRAHAM
2012-09-07AP01DIRECTOR APPOINTED MS RAINA MARINA TAYLOR-SUMMERSON
2012-08-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/07/11
2012-08-01DISS40DISS40 (DISS40(SOAD))
2012-07-31GAZ1FIRST GAZETTE
2012-03-28AR0126/03/12 FULL LIST
2012-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON OVERGAGE / 28/03/2012
2012-03-06AP01DIRECTOR APPOINTED MR SIMON OVERGAGE
2011-06-27AR0126/03/11 FULL LIST
2011-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK EDWIN LUCKHURST / 01/03/2011
2011-05-13AP03SECRETARY APPOINTED ANDREW DAVID GRAHAM
2011-05-13TM02APPOINTMENT TERMINATED, SECRETARY STUART CLARKE
2011-04-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/07/10
2011-01-24AUDAUDITOR'S RESIGNATION
2011-01-21MISCSECT 519
2010-03-26AR0126/03/10 FULL LIST
2010-03-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/09
2009-09-0188(2)AD 31/07/09 GBP SI 309@1=309 GBP IC 10000/10309
2009-04-15363aRETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS
2009-04-09288bAPPOINTMENT TERMINATED DIRECTOR JUSTINE PICKFORD
2009-03-0988(2)AD 03/03/09 GBP SI 9999@1=9999 GBP IC 1/10000
2008-12-09288aDIRECTOR APPOINTED JUSTINE PICKFORD
2008-12-08AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 01/08/08
2008-06-03225CURREXT FROM 31/03/2008 TO 31/07/2008
2008-04-14363aRETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS
2008-03-15288aSECRETARY APPOINTED STUART CLARKE
2008-03-10288bAPPOINTMENT TERMINATED SECRETARY MERLIN NOMINEES LIMITED
2007-07-18287REGISTERED OFFICE CHANGED ON 18/07/07 FROM: 48 HIGH WEST STREET DORCHESTER DORSET DT1 1UT
2007-06-28288aNEW DIRECTOR APPOINTED
2007-06-27288bSECRETARY RESIGNED
2007-06-27288bDIRECTOR RESIGNED
2007-06-27288aNEW SECRETARY APPOINTED
2007-03-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to AGINCARE GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-07-31
Fines / Sanctions
No fines or sanctions have been issued against AGINCARE GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AGINCARE GROUP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-07-25
Annual Accounts
2013-07-26
Annual Accounts
2012-07-27
Annual Accounts
2011-07-29
Annual Accounts
2010-07-30
Annual Accounts
2019-08-02
Annual Accounts
2021-07-30

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 AGINCARE GROUP LIMITED

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

Government spend with AGINCARE GROUP LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Surrey County Council 2015-3 GBP £91,110 Home Base Care
London Borough of Newham 2015-2 GBP £2,800 HOME CARE > HOME CARE
Surrey County Council 2015-2 GBP £92,516 Home Base Care
London Borough of Newham 2015-1 GBP £2,800 HOME CARE > HOME CARE
Surrey County Council 2015-1 GBP £93,851 Home Base Care
London Borough of Newham 2014-12 GBP £2,800 HOME CARE > HOME CARE
Surrey County Council 2014-12 GBP £58,908 Home Base Care
London Borough of Newham 2014-11 GBP £4,900 HOME CARE > HOME CARE
Surrey County Council 2014-11 GBP £93,324 Home Base Care
London Borough of Newham 2014-10 GBP £2,800 HOME CARE > HOME CARE
Surrey County Council 2014-10 GBP £105,839 Home Base Care
London Borough of Newham 2014-9 GBP £5,600 HOME CARE > HOME CARE
Shropshire 2014-9 GBP £4,428 Third Party Payments-Private Contractors
Shropshire Council 2014-8 GBP £7,538 Third Party Payments-Private Contractors
London Borough of Newham 2014-8 GBP £1,400 HOME CARE > HOME CARE
Shropshire Council 2014-7 GBP £6,862 Third Party Payments-Private Contractors
London Borough of Newham 2014-7 GBP £2,500 HOME CARE > HOME CARE
Surrey County Council 2014-6 GBP £247,946
Shropshire Council 2014-6 GBP £5,779 Third Party Payments-Private Contractors
Shropshire Council 2014-5 GBP £5,779 Third Party Payments-Private Contractors
Shropshire Council 2014-4 GBP £6,675 Third Party Payments-Private Contractors
Shropshire Council 2014-3 GBP £5,775 Third Party Payments-Private Contractors
Shropshire Council 2014-2 GBP £7,855 Third Party Payments-Private Contractors
Shropshire Council 2014-1 GBP £4,738 Third Party Payments-Private Contractors
Shropshire Council 2013-12 GBP £3,626 Third Party Payments-Private Contractors
Shropshire Council 2013-11 GBP £9,149 Third Party Payments-Private Contractors
Shropshire Council 2013-10 GBP £3,386 Third Party Payments-Private Contractors
Shropshire Council 2013-9 GBP £1,361 Third Party Payments-Private Contractors
Surrey County Council 2013-6 GBP £222,246
Coventry City Council 2012-9 GBP £1,822 Domicilary Care
Coventry City Council 2012-6 GBP £10,311 Domicilary Care
Shropshire Council 2012-4 GBP £36 Third Party Payments-Private Contractors
Shropshire Council 2012-3 GBP £2,581 Third Party Paymentsauthorityprivate Contractors
Coventry City Council 2012-1 GBP £16,203 Domicilary Care
Coventry City Council 2011-10 GBP £1,308 Domicilary Care
Coventry City Council 2011-9 GBP £7,733 Domicilary Care
Coventry City Council 2011-7 GBP £5,350 Domicilary Care
Coventry City Council 2011-6 GBP £8,637 Domicilary Care
Coventry City Council 2011-5 GBP £4,566 Domicilary Care
Coventry City Council 2011-3 GBP £1,302 Domicilary Care
Coventry City Council 2011-2 GBP £2,716 Domicilary Care

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 AGINCARE GROUP 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyAGINCARE GROUP LIMITEDEvent Date2012-07-31
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AGINCARE GROUP 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 AGINCARE GROUP 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.