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

ZEST CARE HOMES LIMITED

2ND FLOOR, 16 HIGH STREET, YARM, CLEVELAND, TS15 9AE,
Company Registration Number
06315771
Private Limited Company
Active

Company Overview

About Zest Care Homes Ltd
ZEST CARE HOMES LIMITED was founded on 2007-07-17 and has its registered office in Yarm. The organisation's status is listed as "Active". Zest Care Homes Limited is a Private Limited Company registered in 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
ZEST CARE HOMES LIMITED
 
Legal Registered Office
2ND FLOOR
16 HIGH STREET
YARM
CLEVELAND
TS15 9AE
Other companies in TS15
 
Previous Names
NEWGATE CONSULTANTS LIMITED12/08/2011
Filing Information
Company Number 06315771
Company ID Number 06315771
Date formed 2007-07-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 17/07/2015
Return next due 14/08/2016
Type of accounts FULL
Last Datalog update: 2023-08-06 05:28:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ZEST CARE HOMES 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 ZEST CARE HOMES LIMITED

Current Directors
Officer Role Date Appointed
GRAHAM KEVIN SIZER
Company Secretary 2009-10-01
PHILIP HENRY SCOTT
Director 2012-12-03
GRAHAM KEVIN SIZER
Director 2008-03-04
Previous Officers
Officer Role Date Appointed Date Resigned
EDMUND JOSEPH COYLE
Director 2011-09-12 2015-01-26
PHILIP HENRY SCOTT
Director 2011-08-16 2011-09-12
PHILIP HENRY SCOTT
Company Secretary 2007-07-17 2009-10-01
PHILIP HENRY SCOTT
Director 2007-07-17 2009-10-01
EDMUND JOSEPH COYLE
Director 2007-07-17 2008-03-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP HENRY SCOTT CARE PROTECT LIMITED Director 2015-02-02 CURRENT 2015-02-02 Active
PHILIP HENRY SCOTT MORGAN CLARE (UK) LTD. Director 2013-01-11 CURRENT 2013-01-11 Active
PHILIP HENRY SCOTT BRAMLEY COURT (CARE HOMES) LIMITED Director 2012-12-03 CURRENT 2004-04-20 Active
PHILIP HENRY SCOTT ZEST INVESTMENT (NEWTOWNARDS) LIMITED Director 2012-12-03 CURRENT 2008-04-01 Active
PHILIP HENRY SCOTT ZEST INVESTMENT GROUP LIMITED Director 2012-12-03 CURRENT 2008-08-29 Active
PHILIP HENRY SCOTT ZEST INVESTMENT (WATTON) LIMITED Director 2012-12-03 CURRENT 2008-08-29 Active
PHILIP HENRY SCOTT ZEST INVESTMENT (PORTADOWN) LIMITED Director 2012-12-03 CURRENT 2008-09-25 Active
PHILIP HENRY SCOTT ZEST INVESTMENT (OMAGH) LIMITED Director 2012-12-03 CURRENT 2008-09-25 Active
PHILIP HENRY SCOTT ZEST INVESTMENT (BOHILL) LIMITED Director 2012-12-03 CURRENT 2008-12-16 Active
PHILIP HENRY SCOTT CARE (LITTLE COURT) LIMITED Director 2012-12-03 CURRENT 2010-07-07 Active
PHILIP HENRY SCOTT ZEST INVESTMENT (SWAFFHAM) LIMITED Director 2012-12-03 CURRENT 2004-12-22 Active
PHILIP HENRY SCOTT ZEST INVESTMENT PROPERTY GROUP LIMITED Director 2012-12-03 CURRENT 2006-04-05 Active
PHILIP HENRY SCOTT BRAMLEY (2007) LIMITED Director 2012-12-03 CURRENT 2005-11-16 Active
PHILIP HENRY SCOTT ZEST INVESTMENT (BRIDGEWATER) LIMITED Director 2012-12-03 CURRENT 2008-10-07 Active
PHILIP HENRY SCOTT BROOMCO (4250) LIMITED Director 2012-03-28 CURRENT 2012-03-28 Active
PHILIP HENRY SCOTT SISTINE PROPERTIES (LEEDS) LIMITED Director 2010-03-17 CURRENT 2007-09-19 Active - Proposal to Strike off
PHILIP HENRY SCOTT SISTINE PROPERTIES (THETFORD) LIMITED Director 2008-09-15 CURRENT 2008-09-15 Active
PHILIP HENRY SCOTT SISTINE PROPERTIES LIMITED Director 2007-07-25 CURRENT 2007-07-25 Active
GRAHAM KEVIN SIZER CENTRAL & REGIONAL ESTATES LIMITED Director 2018-04-12 CURRENT 2009-08-25 Active
GRAHAM KEVIN SIZER STRAWBERRY CARE LIMITED Director 2018-04-12 CURRENT 2012-10-11 Active
GRAHAM KEVIN SIZER CARE PROTECT LIMITED Director 2015-08-01 CURRENT 2015-02-02 Active
GRAHAM KEVIN SIZER OLD EXCHANGE DARLINGTON LIMITED Director 2012-10-18 CURRENT 2012-10-18 Active
GRAHAM KEVIN SIZER BROOMCO (4250) LIMITED Director 2012-03-28 CURRENT 2012-03-28 Active
GRAHAM KEVIN SIZER PORT CLARENCE LAND LIMITED Director 2012-01-13 CURRENT 2012-01-13 Active
GRAHAM KEVIN SIZER CARE (LITTLE COURT) LIMITED Director 2010-07-07 CURRENT 2010-07-07 Active
GRAHAM KEVIN SIZER BRADFORD PROPCO LIMITED Director 2010-03-04 CURRENT 2009-11-13 Active
GRAHAM KEVIN SIZER BRAMLEY COURT (CARE HOMES) LIMITED Director 2009-09-30 CURRENT 2004-04-20 Active
GRAHAM KEVIN SIZER ZEST INVESTMENT PROPERTY GROUP LIMITED Director 2009-09-30 CURRENT 2006-04-05 Active
GRAHAM KEVIN SIZER BRAMLEY (2007) LIMITED Director 2009-09-30 CURRENT 2005-11-16 Active
GRAHAM KEVIN SIZER ZEST INVESTMENT (SWAFFHAM) LIMITED Director 2009-04-30 CURRENT 2004-12-22 Active
GRAHAM KEVIN SIZER ZEST INVESTMENT (NEWTOWNARDS) LIMITED Director 2009-03-23 CURRENT 2008-04-01 Active
GRAHAM KEVIN SIZER ZEST INVESTMENT (BOHILL) LIMITED Director 2008-12-16 CURRENT 2008-12-16 Active
GRAHAM KEVIN SIZER ZEST INVESTMENT (BRIDGEWATER) LIMITED Director 2008-10-07 CURRENT 2008-10-07 Active
GRAHAM KEVIN SIZER CRAKEHALL HOUSE LIMITED Director 2008-09-25 CURRENT 2008-09-25 Active
GRAHAM KEVIN SIZER ZEST INVESTMENT (PORTADOWN) LIMITED Director 2008-09-25 CURRENT 2008-09-25 Active
GRAHAM KEVIN SIZER ZEST INVESTMENT (OMAGH) LIMITED Director 2008-09-25 CURRENT 2008-09-25 Active
GRAHAM KEVIN SIZER ZEST INVESTMENT GROUP LIMITED Director 2008-08-29 CURRENT 2008-08-29 Active
GRAHAM KEVIN SIZER ZEST INVESTMENT (WATTON) LIMITED Director 2008-08-29 CURRENT 2008-08-29 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
2023-07-17CONFIRMATION STATEMENT MADE ON 17/07/23, WITH NO UPDATES
2023-07-06FULL ACCOUNTS MADE UP TO 30/09/22
2022-07-18CS01CONFIRMATION STATEMENT MADE ON 17/07/22, WITH NO UPDATES
2022-06-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2021-07-19CS01CONFIRMATION STATEMENT MADE ON 17/07/21, WITH NO UPDATES
2021-06-08AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/20
2021-01-20CH01Director's details changed for Mr Philip Henry Scott on 2021-01-11
2020-09-15AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-07-17CS01CONFIRMATION STATEMENT MADE ON 17/07/20, WITH NO UPDATES
2019-07-17CS01CONFIRMATION STATEMENT MADE ON 17/07/19, WITH NO UPDATES
2019-07-04AAFULL ACCOUNTS MADE UP TO 30/09/18
2018-07-23CS01CONFIRMATION STATEMENT MADE ON 17/07/18, WITH NO UPDATES
2018-07-04AAFULL ACCOUNTS MADE UP TO 30/09/17
2017-07-17CS01CONFIRMATION STATEMENT MADE ON 17/07/17, WITH NO UPDATES
2017-06-27AAFULL ACCOUNTS MADE UP TO 30/09/16
2016-07-28LATEST SOC28/07/16 STATEMENT OF CAPITAL;GBP 999
2016-07-28CS01CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES
2016-07-04AAFULL ACCOUNTS MADE UP TO 30/09/15
2015-10-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 063157710001
2015-07-21LATEST SOC21/07/15 STATEMENT OF CAPITAL;GBP 999
2015-07-21AR0117/07/15 ANNUAL RETURN FULL LIST
2015-07-06AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-01-28TM01APPOINTMENT TERMINATED, DIRECTOR EDMUND JOSEPH COYLE
2014-07-21LATEST SOC21/07/14 STATEMENT OF CAPITAL;GBP 999
2014-07-21AR0117/07/14 ANNUAL RETURN FULL LIST
2014-07-08AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-07-19AR0117/07/13 ANNUAL RETURN FULL LIST
2013-07-08AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-12-07AP01DIRECTOR APPOINTED MR PHILIP HENRY SCOTT
2012-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/12 FROM Crakehall House the Green Crakehall Bedale North Yorkshire DL8 1HS United Kingdom
2012-07-20AR0117/07/12 ANNUAL RETURN FULL LIST
2012-07-05AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-05-28AD01REGISTERED OFFICE CHANGED ON 28/05/12 FROM Park Hall Middleton St George Hospital Darlington Co Durham DL2 1TS United Kingdom
2011-09-12AP01DIRECTOR APPOINTED MR EDMUND COYLE
2011-09-12TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP SCOTT
2011-08-16AP01DIRECTOR APPOINTED MR PHILIP HENRY SCOTT
2011-08-12RES15CHANGE OF NAME 11/08/2011
2011-08-12CERTNMCompany name changed newgate consultants LIMITED\certificate issued on 12/08/11
2011-08-12CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-07-25AR0117/07/11 FULL LIST
2011-04-12AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-07-19AR0117/07/10 FULL LIST
2010-07-19AP03SECRETARY APPOINTED MR GRAHAM KEVIN SIZER
2010-07-19TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP SCOTT
2010-07-19TM02APPOINTMENT TERMINATED, SECRETARY PHILIP SCOTT
2010-06-22AA30/09/09 TOTAL EXEMPTION FULL
2010-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/2010 FROM C/O C/O THE PRIORY GROUP NORTHERN OFFICE PARK HALL MIDDLETON ST GEORGE DARLINGTON CO DURHAM DL2 1TS ENGLAND
2010-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/2010 FROM UNIT 2E ENTERPRISE HOUSE VALLEY STREET DARLINGTON CO DURHAM DL1 1GY
2009-09-07288cDIRECTOR'S CHANGE OF PARTICULARS / GRAHAM SIZER / 07/09/2009
2009-07-21363aRETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS
2009-07-08AA30/09/08 TOTAL EXEMPTION FULL
2009-02-11225PREVSHO FROM 31/12/2008 TO 30/09/2008
2008-08-12288cSECRETARY'S CHANGE OF PARTICULARS / PHILIP SCOTT / 11/08/2008
2008-08-11363aRETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS
2008-08-11288cDIRECTOR'S CHANGE OF PARTICULARS / PHILIP SCOTT / 11/08/2008
2008-03-11288bAPPOINTMENT TERMINATED DIRECTOR EDMUND COYLE
2008-03-11288aDIRECTOR APPOINTED GRAHAM KEVIN SIZER
2007-11-19287REGISTERED OFFICE CHANGED ON 19/11/07 FROM: THE OLD VICARAGE, NEWGATE BARNARD CASTLE DURHAM DL12 8NW
2007-07-30225ACC. REF. DATE EXTENDED FROM 31/07/08 TO 31/12/08
2007-07-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to ZEST CARE HOMES 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 ZEST CARE HOMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of ZEST CARE HOMES LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of ZEST CARE HOMES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ZEST CARE HOMES LIMITED
Trademarks
We have not found any records of ZEST CARE HOMES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ZEST CARE HOMES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Solihull Metropolitan Borough Council 2017-2 GBP £39,902
Solihull Metropolitan Borough Council 2017-1 GBP £46,638
Solihull Metropolitan Borough Council 2016-12 GBP £45,585
Solihull Metropolitan Borough Council 2016-10 GBP £99,696
Solihull Metropolitan Borough Council 2016-8 GBP £48,851
Solihull Metropolitan Borough Council 2016-1 GBP £49,902
Worcestershire County Council 2015-12 GBP £2,819 Third Party Payments Purchase of Long Term Care
Durham County Council 2015-12 GBP £4,992 Purchase of Care
Worcestershire County Council 2015-11 GBP £5,637 Third Party Payments Purchase of Long Term Care
Worcestershire County Council 2015-10 GBP £2,819 Third Party Payments Purchase of Long Term Care
Worcestershire County Council 2015-9 GBP £2,819 Third Party Payments Purchase of Long Term Care
Worcestershire County Council 2015-8 GBP £2,819 Third Party Payments Purchase of Long Term Care
Worcestershire County Council 2015-7 GBP £2,819 Third Party Payments Purchase of Long Term Care
Durham County Council 2015-6 GBP £2,496 Purchase of Care
Worcestershire County Council 2015-6 GBP £2,819 Third Party Payments Purchase of Long Term Care
Durham County Council 2015-5 GBP £2,496 Purchase of Care
Worcestershire County Council 2015-5 GBP £2,819 Third Party Payments Purchase of Long Term Care
Durham County Council 2015-4 GBP £2,496 Purchase of Care
Solihull Metropolitan Borough Council 2015-4 GBP £34,367
Durham County Council 2015-3 GBP £2,496 Purchase of Care
Worcestershire County Council 2015-3 GBP £2,770 Third Party Payments Purchase of Long Term Care
Durham County Council 2015-2 GBP £2,496 Purchase of Care
Worcestershire County Council 2015-2 GBP £2,764 Third Party Payments Purchase of Long Term Care
Norfolk County Council 2015-2 GBP £83,638 SHORT TERM RESIDENTIAL CARE
Durham County Council 2015-1 GBP £2,496 Purchase of Care
Birmingham City Council 2015-1 GBP £110,052
Worcestershire County Council 2015-1 GBP £2,764 Third Party Payments Purchase of Long Term Care
Norfolk County Council 2015-1 GBP £67,963 LONG TERM RESIDENTIAL CARE
Solihull Metropolitan Borough Council 2015-1 GBP £34,893
Solihull Metropolitan Borough Council 2014-12 GBP £40,363
Norfolk County Council 2014-12 GBP £44,489 LONG TERM CARE WITH NURSING
Durham County Council 2014-12 GBP £4,992 Purchase of Care
Birmingham City Council 2014-12 GBP £178,634
Worcestershire County Council 2014-12 GBP £5,528 Third Party Payments Purchase of Long Term Care
Norfolk County Council 2014-11 GBP £62,821 LONG TERM CARE WITH NURSING
Solihull Metropolitan Borough Council 2014-11 GBP £42,593 ASC - Nursing Care Permanent
Durham County Council 2014-11 GBP £2,496 Purchase of Care
Birmingham City Council 2014-11 GBP £102,484
Worcestershire County Council 2014-11 GBP £2,764 Receipts Sales Long Term Residents
Birmingham City Council 2014-10 GBP £64,375
Solihull Metropolitan Borough Council 2014-10 GBP £50,377 ASC - Residential Care Permanent
Durham County Council 2014-10 GBP £2,496 Purchase of Care
Worcestershire County Council 2014-10 GBP £2,764 Third Party Payments Purchase of Long Term Care
Norfolk County Council 2014-10 GBP £271,788
Durham County Council 2014-9 GBP £2,496 Purchase of Care
Birmingham City Council 2014-9 GBP £93,586
Worcestershire County Council 2014-9 GBP £2,764 Receipts Sales Long Term Residents
Solihull Metropolitan Borough Council 2014-9 GBP £26,354 ASC - Nursing Care Permanent
Norfolk County Council 2014-9 GBP £76,340
Birmingham City Council 2014-8 GBP £69,102
Durham County Council 2014-8 GBP £4,932
Worcestershire County Council 2014-8 GBP £2,764 Third Party Payments Purchase of Long Term Care
Norfolk County Council 2014-8 GBP £62,702
Solihull Metropolitan Borough Council 2014-8 GBP £33,202 ASC - Residential Care Permanent
Birmingham City Council 2014-7 GBP £201,508
Worcestershire County Council 2014-7 GBP £2,764 Receipts Sales Long Term Residents
Norfolk County Council 2014-7 GBP £74,564
Solihull Metropolitan Borough Council 2014-7 GBP £32,261 ASC - Nursing Care Permanent
Durham County Council 2014-6 GBP £2,436
Solihull Metropolitan Borough Council 2014-6 GBP £32,532 ASC - Nursing Care Permanent
Birmingham City Council 2014-6 GBP £198,470
Worcestershire County Council 2014-6 GBP £2,770 Third Party Payments Purchase of Long Term Care
Norfolk County Council 2014-6 GBP £88,405
Durham County Council 2014-5 GBP £2,436
Birmingham City Council 2014-5 GBP £170,739
Worcestershire County Council 2014-5 GBP £3,567 Third Party Payments Purchase of Long Term Care
Solihull Metropolitan Borough Council 2014-5 GBP £24,839 ASC - Residential Care Permanent
Norfolk County Council 2014-5 GBP £73,763
Durham County Council 2014-4 GBP £2,436
Worcestershire County Council 2014-4 GBP £1,643 Third Party Payments Purchase of Long Term Care
Norfolk County Council 2014-4 GBP £69,291
Birmingham City Council 2014-4 GBP £213,983
Solihull Metropolitan Borough Council 2014-4 GBP £21,324 ASC - Nursing Care Permanent
Durham County Council 2014-3 GBP £2,436
Birmingham City Council 2014-3 GBP £196,415
Worcestershire County Council 2014-3 GBP £1,615 Third Party Payments Purchase of Long Term Care
Solihull Metropolitan Borough Council 2014-3 GBP £20,091 ASC - Nursing Care Permanent
Norfolk County Council 2014-3 GBP £75,568
Durham County Council 2014-2 GBP £2,436
Worcestershire County Council 2014-2 GBP £1,616 Third Party Payments Purchase of Long Term Care
Birmingham City Council 2014-2 GBP £201,428
Solihull Metropolitan Borough Council 2014-2 GBP £21,497 ASC - Nursing Care Permanent
Norfolk County Council 2014-2 GBP £70,142
Worcestershire County Council 2014-1 GBP £1,616 Third Party Payments Purchase of Long Term Care
Birmingham City Council 2014-1 GBP £106,996
Norfolk County Council 2014-1 GBP £71,487
Solihull Metropolitan Borough Council 2014-1 GBP £23,231 ASC - Nursing Care Permanent
Durham County Council 2014-1 GBP £8,268
Worcestershire County Council 2013-12 GBP £1,616 Third Party Payments Purchase of Long Term Care
Birmingham City Council 2013-12 GBP £162,320
Norfolk County Council 2013-12 GBP £72,553
Solihull Metropolitan Borough Council 2013-12 GBP £23,318 ASC - Nursing Care Permanent
Birmingham City Council 2013-11 GBP £84,931
Durham County Council 2013-11 GBP £2,308
Solihull Metropolitan Borough Council 2013-11 GBP £22,265 ASC - Nursing Care Permanent
Worcestershire County Council 2013-11 GBP £3,231 Third Party Payments Purchase of Long Term Care
Durham County Council 2013-10 GBP £4,616
Birmingham City Council 2013-10 GBP £80,268
Solihull Metropolitan Borough Council 2013-10 GBP £26,215 ASC - Residential Care Permanent
Worcestershire County Council 2013-10 GBP £1,616 Third Party Payments Purchase of Long Term Care
Birmingham City Council 2013-9 GBP £91,776
Solihull Metropolitan Borough Council 2013-9 GBP £22,326 ASC - Nursing Care Permanent
Worcestershire County Council 2013-9 GBP £1,616 Third Party Payments Purchase of Long Term Care
Norfolk County Council 2013-9 GBP £84,530
Birmingham City Council 2013-8 GBP £54,525
Durham County Council 2013-8 GBP £2,308
Worcestershire County Council 2013-8 GBP £1,616 Third Party Payments Purchase of Long Term Care
Solihull Metropolitan Borough Council 2013-8 GBP £14,017 ASC - Nursing Care Permanent
Norfolk County Council 2013-8 GBP £75,424
Durham County Council 2013-7 GBP £2,308
Birmingham City Council 2013-7 GBP £63,760
Worcestershire County Council 2013-7 GBP £2,420 Receipts Sales Long Term Residents
Portsmouth City Council 2013-7 GBP £1,700 Other establishments
Norfolk County Council 2013-7 GBP £84,381
Solihull Metropolitan Borough Council 2013-7 GBP £15,630 ASC - Residential Care Permanent
Solihull Metropolitan Borough Council 2013-6 GBP £18,236 ASC - Nursing Care Permanent
Durham County Council 2013-6 GBP £4,616
Worcestershire County Council 2013-6 GBP £1,165 Receipts Sales Long Term Residents
Portsmouth City Council 2013-6 GBP £1,700 Other establishments
Norfolk County Council 2013-6 GBP £84,406
Durham County Council 2013-5 GBP £2,308
Worcestershire County Council 2013-5 GBP £405 Third Party Payments Purchase of Long Term Care
Solihull Metropolitan Borough Council 2013-5 GBP £16,707 ASC - Nursing Care Permanent
Portsmouth City Council 2013-5 GBP £1,700 Other establishments
Norfolk County Council 2013-5 GBP £78,012
Worcestershire County Council 2013-4 GBP £270 Third Party Payments Purchase of Long Term Care
Solihull Metropolitan Borough Council 2013-4 GBP £19,191 ASC - Residential Care Permanent
Portsmouth City Council 2013-4 GBP £3,400 Other establishments
Norfolk County Council 2013-4 GBP £69,652
Durham County Council 2013-3 GBP £4,616 Purchase of Care
Worcestershire County Council 2013-3 GBP £2,222 Third Party Payments Purchase of Long Term Care
Solihull Metropolitan Borough Council 2013-3 GBP £17,334 ASC - Nursing Care Permanent
Norfolk County Council 2013-3 GBP £65,961
Worcestershire County Council 2013-2 GBP £2,207 Third Party Payments Purchase of Long Term Care
Portsmouth City Council 2013-2 GBP £1,700 Other establishments
Solihull Metropolitan Borough Council 2013-2 GBP £19,918 ASC - Nursing Care Permanent
Norfolk County Council 2013-2 GBP £91,346
Worcestershire County Council 2013-1 GBP £2,207 Third Party Payments Purchase of Long Term Care
Norfolk County Council 2013-1 GBP £48,767
Durham County Council 2013-1 GBP £6,924 Purchase of Care
Solihull Metropolitan Borough Council 2013-1 GBP £25,702 ASC - Nursing Care Permanent
Solihull Metropolitan Borough Council 2012-12 GBP £19,068 ASC - Nursing Care Permanent
Norfolk County Council 2012-12 GBP £63,821
Portsmouth City Council 2012-12 GBP £1,700 Other establishments
Durham County Council 2012-12 GBP £2,308 Purchase of Care
Worcestershire County Council 2012-12 GBP £3,363 Third Party Payments Purchase of Long Term Care
Norfolk County Council 2012-11 GBP £94,439
Solihull Metropolitan Borough Council 2012-11 GBP £18,097 ASC - Residential Care Permanent
Worcestershire County Council 2012-11 GBP £3,314 Third Party Payments Purchase of Long Term Care
Portsmouth City Council 2012-10 GBP £1,700 Other establishments
Durham County Council 2012-10 GBP £2,308 Purchase of Care
Worcestershire County Council 2012-10 GBP £3,314 Third Party Payments Purchase of Long Term Care
Norfolk County Council 2012-10 GBP £55,772
Solihull Metropolitan Borough Council 2012-10 GBP £18,092 ASC - Nursing Care Permanent
Norfolk County Council 2012-9 GBP £70,024
Worcestershire County Council 2012-9 GBP £7,463 Third Party Payments Purchase of Long Term Care
Solihull Metropolitan Borough Council 2012-9 GBP £22,996 ASC - Nursing Care Respite
Durham County Council 2012-8 GBP £2,308 Purchase of Care
Worcestershire County Council 2012-8 GBP £2,207 Third Party Payments Purchase of Long Term Care
Portsmouth City Council 2012-8 GBP £1,579 Other establishments
Norfolk County Council 2012-8 GBP £34,108
Solihull Metropolitan Borough Council 2012-8 GBP £16,853 ASC - Nursing Care Permanent
Portsmouth City Council 2012-7 GBP £2,064 Other establishments
Worcestershire County Council 2012-7 GBP £2,207 Third Party Payments Purchase of Long Term Care
Norfolk County Council 2012-7 GBP £19,150
Solihull Metropolitan Borough Council 2012-7 GBP £16,063 ASC - Residential Care Permanent
Durham County Council 2012-6 GBP £2,308 Purchase of Care
Worcestershire County Council 2012-6 GBP £2,207 Third Party Payments Purchase of Long Term Care
Norfolk County Council 2012-6 GBP £76,594
Durham County Council 2012-5 GBP £2,308 Purchase of Care
Worcestershire County Council 2012-5 GBP £2,207 Third Party Payments Purchase of Long Term Care
Norfolk County Council 2012-5 GBP £55,501
Solihull Metropolitan Borough Council 2012-5 GBP £15,433 ASC - Nursing Care Permanent
Durham County Council 2012-4 GBP £4,616 Purchase of Care
Worcestershire County Council 2012-4 GBP £3,332 Receipts Sales Long Term Residents
Norfolk County Council 2012-4 GBP £96,878
Worcestershire County Council 2012-3 GBP £4,103 Third Party Payments Purchase of Long Term Care
Solihull Metropolitan Borough Council 2012-3 GBP £30,748 ASC - Residential Care Permanent
Norfolk County Council 2012-3 GBP £124,452
Worcestershire County Council 2012-2 GBP £2,127 Third Party Payments Purchase of Long Term Care
Solihull Metropolitan Borough Council 2012-2 GBP £14,951 ASC - Nursing Care Permanent
Norfolk County Council 2012-2 GBP £58,355
Norfolk County Council 2012-1 GBP £68,113
Solihull Metropolitan Borough Council 2012-1 GBP £16,557 ASC - Nursing Care Permanent
Worcestershire County Council 2012-1 GBP £4,253 Third Party Payments Purchase of Long Term Care
Solihull Metropolitan Borough Council 2011-12 GBP £18,272 ASC - Residential Care Permanent
Worcestershire County Council 2011-12 GBP £4,233 Receipts Sales Long Term Residents
Norfolk County Council 2011-12 GBP £78,887
Norfolk County Council 2011-11 GBP £543
Solihull Metropolitan Borough Council 2011-11 GBP £16,306 ASC - Residential Care Permanent
Norfolk County Council 2011-10 GBP £39,475

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 ZEST CARE HOMES 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 ZEST CARE HOMES 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 ZEST CARE HOMES 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.