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

CARE FACILITIES MANAGEMENT LIMITED

10 ORANGE STREET, LONDON, WC2H 7DQ,
Company Registration Number
06266484
Private Limited Company
Active

Company Overview

About Care Facilities Management Ltd
CARE FACILITIES MANAGEMENT LIMITED was founded on 2007-06-01 and has its registered office in London. The organisation's status is listed as "Active". Care Facilities Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CARE FACILITIES MANAGEMENT LIMITED
 
Legal Registered Office
10 ORANGE STREET
LONDON
WC2H 7DQ
Other companies in W1G
 
Filing Information
Company Number 06266484
Company ID Number 06266484
Date formed 2007-06-01
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 01/06/2016
Return next due 29/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB918755584  
Last Datalog update: 2023-07-05 17:43:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CARE FACILITIES MANAGEMENT LIMITED
The accountancy firm based at this address is ABACUS ADMINISTRATIVE & FISCAL SOLUTIONS LTD
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 CARE FACILITIES MANAGEMENT LIMITED
The following companies were found which have the same name as CARE FACILITIES MANAGEMENT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CARE FACILITIES MANAGEMENT SERVICES PRIVATE LIMITED B-1103 JAGAT VIDYA BANDRA KURLA COMPLEX BANDRA(E) MUMBAI Maharashtra 400051 ACTIVE Company formed on the 2007-03-05
CARE FACILITIES MANAGEMENT PTY LTD VIC 3975 Active Company formed on the 2014-10-30

Company Officers of CARE FACILITIES MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
SMO SECRETARIAL SERVICES LIMITED
Company Secretary 2007-06-01
ANTHONY JOHN FOGARTY
Director 2007-06-01
PARYS HAMMOND
Director 2015-06-01
COLIN JAMES MCPHEE
Director 2007-06-01
EIRIK PETER ROBSON
Director 2007-06-01
RICHARD SPENCER TURNER
Director 2007-06-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SMO SECRETARIAL SERVICES LIMITED EUCLA PROPERTIES LIMITED Company Secretary 2005-05-10 CURRENT 2005-05-10 Dissolved 2014-03-25
SMO SECRETARIAL SERVICES LIMITED ROBSON (SERVICES) LIMITED Company Secretary 2003-12-08 CURRENT 2003-12-08 Active
ANTHONY JOHN FOGARTY CARE PROPERTY SERVICES LIMITED Director 2015-12-17 CURRENT 2015-12-17 Dissolved 2017-05-30
PARYS HAMMOND THE FACILITIES MANAGER LTD Director 2016-04-11 CURRENT 2016-04-11 Active
PARYS HAMMOND CARE PROPERTY SERVICES LIMITED Director 2015-12-17 CURRENT 2015-12-17 Dissolved 2017-05-30
COLIN JAMES MCPHEE CARE PROPERTY SERVICES LIMITED Director 2015-12-17 CURRENT 2015-12-17 Dissolved 2017-05-30
COLIN JAMES MCPHEE BRUNEL GATE MANAGEMENT COMPANY LIMITED Director 2015-05-15 CURRENT 2013-10-09 Active
COLIN JAMES MCPHEE WOODSTOCK REAL ESTATE SERVICES LIMITED Director 2011-11-03 CURRENT 2011-11-03 Active
COLIN JAMES MCPHEE ROBSON PROPERTY MANAGEMENT LIMITED Director 2009-07-28 CURRENT 2009-07-28 Active
COLIN JAMES MCPHEE RM RISK MANAGEMENT LIMITED Director 2004-10-21 CURRENT 2004-10-21 Active
COLIN JAMES MCPHEE ROBSON (SERVICES) LIMITED Director 2003-12-08 CURRENT 2003-12-08 Active
EIRIK PETER ROBSON CANDLE COURT CARE LIMITED Director 2017-10-24 CURRENT 2017-10-24 Active - Proposal to Strike off
EIRIK PETER ROBSON LRH CARE HOMES LIMITED Director 2016-11-24 CURRENT 2016-11-24 Active
EIRIK PETER ROBSON NO LIMITS PROPERTIES LIMITED Director 2016-05-25 CURRENT 2016-05-25 Active
EIRIK PETER ROBSON CARE PROPERTY SERVICES LIMITED Director 2015-12-17 CURRENT 2015-12-17 Dissolved 2017-05-30
EIRIK PETER ROBSON HENLEY CARE MANAGEMENT LIMITED Director 2013-07-26 CURRENT 2013-07-26 Active
EIRIK PETER ROBSON WOODSTOCK REAL ESTATE SERVICES LIMITED Director 2012-03-29 CURRENT 2011-11-03 Active
EIRIK PETER ROBSON ROBSON PROPERTY MANAGEMENT LIMITED Director 2009-07-28 CURRENT 2009-07-28 Active
EIRIK PETER ROBSON ROBSON (SERVICES) LIMITED Director 2003-12-08 CURRENT 2003-12-08 Active
RICHARD SPENCER TURNER CARE PROPERTY SERVICES LIMITED Director 2015-12-17 CURRENT 2015-12-17 Dissolved 2017-05-30
RICHARD SPENCER TURNER ROBSON PROPERTY MANAGEMENT LIMITED Director 2009-07-28 CURRENT 2009-07-28 Active
RICHARD SPENCER TURNER RM RISK MANAGEMENT LIMITED Director 2006-03-01 CURRENT 2004-10-21 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
2023-06-2031/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-20CONFIRMATION STATEMENT MADE ON 01/06/23, WITH UPDATES
2023-03-01Resolutions passed:<ul><li>Resolution variation to share rights</ul>
2023-03-01Particulars of variation of rights attached to shares
2022-07-2531/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-25AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-22CONFIRMATION STATEMENT MADE ON 01/06/22, WITH NO UPDATES
2022-06-22CS01CONFIRMATION STATEMENT MADE ON 01/06/22, WITH NO UPDATES
2021-07-30AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-19CS01CONFIRMATION STATEMENT MADE ON 01/06/21, WITH NO UPDATES
2021-06-14PSC04Change of details for Mr Parys Hammond as a person with significant control on 2021-06-10
2021-06-11CH01Director's details changed for Mr Parys Hammond on 2021-06-10
2021-06-11PSC04Change of details for Mr Parys Hammond as a person with significant control on 2021-06-10
2020-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/20 FROM Park View, One Central Boulevard Blythe Valley Business Park Solihull B90 8BG United Kingdom
2020-07-15AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-11CS01CONFIRMATION STATEMENT MADE ON 01/06/20, WITH NO UPDATES
2019-08-01CS01CONFIRMATION STATEMENT MADE ON 01/06/19, WITH NO UPDATES
2019-07-31AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PARYS HAMMOND
2018-07-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/17
2018-06-04LATEST SOC04/06/18 STATEMENT OF CAPITAL;GBP 120
2018-06-04CS01CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES
2017-07-31AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-07-27LATEST SOC27/07/17 STATEMENT OF CAPITAL;GBP 120
2017-07-27CS01CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2017-07-26AD01REGISTERED OFFICE CHANGED ON 26/07/17 FROM 8 Calthorpe Road Edgbaston Birmingham B15 1QT United Kingdom
2016-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/16 FROM 73 Cornhill London EC3V 3QQ
2016-07-29LATEST SOC29/07/16 STATEMENT OF CAPITAL;GBP 120
2016-07-29AR0101/06/16 ANNUAL RETURN FULL LIST
2016-03-03AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-04CH01Director's details changed for Mr Eirik Peter Robson on 2016-01-25
2015-07-07AP01DIRECTOR APPOINTED PARYS HAMMOND
2015-06-11AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-05LATEST SOC05/06/15 STATEMENT OF CAPITAL;GBP 120
2015-06-05AR0101/06/15 ANNUAL RETURN FULL LIST
2015-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/15 FROM 25 Harley Street London W1G 9BR
2014-07-11AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-06LATEST SOC06/06/14 STATEMENT OF CAPITAL;GBP 120
2014-06-06AR0101/06/14 ANNUAL RETURN FULL LIST
2013-07-29AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-12AR0101/06/13 ANNUAL RETURN FULL LIST
2012-07-18AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-29AR0101/06/12 ANNUAL RETURN FULL LIST
2011-06-07AR0101/06/11 ANNUAL RETURN FULL LIST
2011-03-22AA31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-02RES10Resolutions passed:
  • Resolution of allotment of securities
2010-09-17RES14£20 03/08/2010
2010-09-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-09-17SH0103/08/10 STATEMENT OF CAPITAL GBP 120
2010-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD SPENCER TURNER / 01/08/2010
2010-06-08AR0101/06/10 FULL LIST
2010-05-26AA31/10/09 TOTAL EXEMPTION SMALL
2010-03-24SH0102/03/10 STATEMENT OF CAPITAL GBP 100.00
2009-06-08363aRETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS
2009-06-05288cDIRECTOR'S CHANGE OF PARTICULARS / ANTHONY FOGARTY / 20/10/2007
2009-03-18AA31/10/08 TOTAL EXEMPTION SMALL
2008-06-13363aRETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS
2008-06-12288cDIRECTOR'S CHANGE OF PARTICULARS / EIRIK ROBSON / 13/06/2007
2008-01-07287REGISTERED OFFICE CHANGED ON 07/01/08 FROM: 46-47 UPPER BERKELEY STREET LONDON W1H 5QW
2007-06-27225ACC. REF. DATE EXTENDED FROM 30/06/08 TO 31/10/08
2007-06-01NEWINCINCORPORATION 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 CARE FACILITIES MANAGEMENT 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 CARE FACILITIES MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CARE FACILITIES MANAGEMENT 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
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 CARE FACILITIES MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of CARE FACILITIES MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CARE FACILITIES MANAGEMENT LIMITED
Trademarks
We have not found any records of CARE FACILITIES MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CARE FACILITIES MANAGEMENT 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 (82990 - Other business support service activities n.e.c.) as CARE FACILITIES MANAGEMENT LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where CARE FACILITIES MANAGEMENT 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 CARE FACILITIES MANAGEMENT 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 CARE FACILITIES MANAGEMENT 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.