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

INGLEBY CARE LIMITED

LICHFIELD, STAFFORDSHIRE, WS14,
Company Registration Number
06499122
Private Limited Company
Dissolved

Dissolved 2016-01-12

Company Overview

About Ingleby Care Ltd
INGLEBY CARE LIMITED was founded on 2008-02-11 and had its registered office in Lichfield. The company was dissolved on the 2016-01-12 and is no longer trading or active.

Key Data
Company Name
INGLEBY CARE LIMITED
 
Legal Registered Office
LICHFIELD
STAFFORDSHIRE
 
Filing Information
Company Number 06499122
Date formed 2008-02-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-03-31
Date Dissolved 2016-01-12
Type of accounts FULL
Last Datalog update: 2016-02-02 15:01:45
Primary Source:Companies House
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 INGLEBY CARE LIMITED

Current Directors
Officer Role Date Appointed
PHILIP ANDRE SEALEY
Company Secretary 2013-11-21
PHILIP ANDRE SEALEY
Director 2015-01-09
ANDREW WINNING
Director 2013-11-21
Previous Officers
Officer Role Date Appointed Date Resigned
KEVIN WEI ROBERTS
Director 2013-11-21 2015-01-09
GAVIN MILLER
Company Secretary 2008-02-11 2013-11-21
GAVIN MILLER
Director 2008-02-11 2013-11-21
JEAN MILLER
Director 2008-02-11 2013-11-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP ANDRE SEALEY CHILDRENS COMPLEX CARE LIMITED Director 2017-08-22 CURRENT 2009-07-24 Active
PHILIP ANDRE SEALEY REDCLIFFE HOUSE LIMITED Director 2015-03-11 CURRENT 2005-10-10 Active - Proposal to Strike off
PHILIP ANDRE SEALEY THE CEDARS (MANSFIELD) LIMITED Director 2015-03-11 CURRENT 2008-09-24 Active - Proposal to Strike off
PHILIP ANDRE SEALEY SKILLS FOR LIVING (LEICESTERSHIRE) LIMITED Director 2015-02-12 CURRENT 2007-03-05 Active - Proposal to Strike off
PHILIP ANDRE SEALEY EVESLEIGH ACQUISITIONS LIMITED Director 2015-01-09 CURRENT 2005-01-05 Dissolved 2015-07-07
PHILIP ANDRE SEALEY PS25 LIMITED Director 2015-01-09 CURRENT 2001-05-11 Dissolved 2015-07-07
PHILIP ANDRE SEALEY VOYAGE 4 LIMITED Director 2015-01-09 CURRENT 2003-03-10 Dissolved 2015-07-07
PHILIP ANDRE SEALEY VOYAGE HEALTHCARE LIMITED Director 2015-01-09 CURRENT 1994-05-04 Dissolved 2015-07-07
PHILIP ANDRE SEALEY VOYAGE SECURE LIMITED Director 2015-01-09 CURRENT 2003-02-17 Dissolved 2015-08-11
PHILIP ANDRE SEALEY COMMUNITAS HOLDINGS LIMITED Director 2015-01-09 CURRENT 2005-06-07 Dissolved 2015-07-07
PHILIP ANDRE SEALEY OPUS ACQUISITION LIMITED Director 2015-01-09 CURRENT 2005-05-25 Dissolved 2015-07-07
PHILIP ANDRE SEALEY VOYAGE RECRUITMENT LIMITED Director 2015-01-09 CURRENT 1999-07-14 Dissolved 2015-07-07
PHILIP ANDRE SEALEY VOYAGE 3 LIMITED Director 2015-01-09 CURRENT 2002-09-24 Dissolved 2015-07-07
PHILIP ANDRE SEALEY EVESLEIGH (KENT) LIMITED Director 2015-01-09 CURRENT 2000-04-06 Active - Proposal to Strike off
PHILIP ANDRE SEALEY COVE CARE (MOUNTAIN ASH RESIDENTIAL HOME) LIMITED Director 2015-01-09 CURRENT 1997-05-01 Dissolved 2016-01-12
PHILIP ANDRE SEALEY LIFE LINKS LIMITED Director 2015-01-09 CURRENT 1995-01-24 Dissolved 2016-01-12
PHILIP ANDRE SEALEY INDEPENDENT LIVING IN A CARING ENVIRONMENT LIMITED Director 2015-01-09 CURRENT 1993-12-01 Dissolved 2016-01-12
PHILIP ANDRE SEALEY ILG LIMITED Director 2015-01-09 CURRENT 2006-11-10 Dissolved 2016-01-12
PHILIP ANDRE SEALEY RIVERS REACH CARE LIMITED Director 2015-01-09 CURRENT 2000-03-21 Dissolved 2016-01-12
PHILIP ANDRE SEALEY SOLOR CARE EAST MIDLANDS LTD Director 2015-01-09 CURRENT 2001-04-30 Dissolved 2016-01-12
PHILIP ANDRE SEALEY SOLOR CARE HOLDINGS LTD Director 2015-01-09 CURRENT 2003-06-01 Dissolved 2016-01-12
PHILIP ANDRE SEALEY SOLOR CARE HOMES LTD Director 2015-01-09 CURRENT 1995-08-17 Dissolved 2016-01-12
PHILIP ANDRE SEALEY SOLOR CARE LONDON (3) LTD Director 2015-01-09 CURRENT 2001-07-19 Dissolved 2016-01-12
PHILIP ANDRE SEALEY ILIACE HOLDINGS LIMITED Director 2015-01-09 CURRENT 2004-07-21 Dissolved 2016-02-02
PHILIP ANDRE SEALEY VOYAGE GUARANTEECO LIMITED Director 2015-01-09 CURRENT 2006-03-22 Active - Proposal to Strike off
PHILIP ANDRE SEALEY INGLEBY HOUSE LIMITED Director 2015-01-09 CURRENT 2007-04-16 Active
PHILIP ANDRE SEALEY VOYAGE HOLDINGS LIMITED Director 2015-01-09 CURRENT 2009-03-04 Active - Proposal to Strike off
PHILIP ANDRE SEALEY SOLOR CARE SOUTH EAST LTD Director 2015-01-09 CURRENT 1990-05-31 Active
PHILIP ANDRE SEALEY SOLOR CARE HOLDINGS (3) LTD Director 2015-01-09 CURRENT 1994-08-31 Active
PHILIP ANDRE SEALEY VOYAGE LIMITED Director 2015-01-09 CURRENT 1996-02-08 Active
PHILIP ANDRE SEALEY SOLOR CARE LONDON LTD Director 2015-01-09 CURRENT 1997-07-11 Active
PHILIP ANDRE SEALEY VOYAGE CARE LIMITED Director 2015-01-09 CURRENT 2001-07-12 Active
PHILIP ANDRE SEALEY SOLOR CARE HOLDINGS (2) LTD Director 2015-01-09 CURRENT 2001-09-24 Active
PHILIP ANDRE SEALEY SOLOR CARE WEST MIDLANDS LTD Director 2015-01-09 CURRENT 2001-11-08 Active
PHILIP ANDRE SEALEY VOYAGE SPECIALIST HEALTHCARE LIMITED Director 2015-01-09 CURRENT 2005-08-12 Active
PHILIP ANDRE SEALEY VOYAGE HOLDCO 2 LIMITED Director 2015-01-09 CURRENT 2006-03-22 Active - Proposal to Strike off
PHILIP ANDRE SEALEY VOYAGE MEZZCO LIMITED Director 2015-01-09 CURRENT 2006-03-22 Active - Proposal to Strike off
PHILIP ANDRE SEALEY VOYAGE BIDCO LIMITED Director 2015-01-09 CURRENT 2006-03-22 Active
PHILIP ANDRE SEALEY VOYAGE GROUP LIMITED Director 2015-01-09 CURRENT 2006-03-22 Active - Proposal to Strike off
PHILIP ANDRE SEALEY VOYAGE HOLDCO 1 LIMITED Director 2015-01-09 CURRENT 2006-03-22 Active - Proposal to Strike off
PHILIP ANDRE SEALEY THE INGLEBY CORPORATION LIMITED Director 2015-01-09 CURRENT 2011-04-07 Active - Proposal to Strike off
PHILIP ANDRE SEALEY VOYAGE CARE BONDCO PLC Director 2015-01-09 CURRENT 2013-01-02 Active
PHILIP ANDRE SEALEY VOYAGE CARE BIDCO LIMITED Director 2015-01-09 CURRENT 2014-07-22 Active
PHILIP ANDRE SEALEY EVESLEIGH (EAST SUSSEX) LIMITED Director 2015-01-09 CURRENT 1995-04-25 Active - Proposal to Strike off
PHILIP ANDRE SEALEY EVESLEIGH CARE HOMES LIMITED Director 2015-01-09 CURRENT 2005-08-31 Active - Proposal to Strike off
PHILIP ANDRE SEALEY SOLOR CARE LTD Director 2015-01-09 CURRENT 1989-06-09 Active
PHILIP ANDRE SEALEY SOLOR CARE SOUTH EAST (2) LTD Director 2015-01-09 CURRENT 1990-03-29 Active
PHILIP ANDRE SEALEY VOYAGE 2 UNLIMITED Director 2015-01-09 CURRENT 1992-02-14 Active
PHILIP ANDRE SEALEY VOYAGE 1 LIMITED Director 2015-01-09 CURRENT 1988-02-01 Active
PHILIP ANDRE SEALEY SOLOR CARE (SOUTH WEST) LTD Director 2015-01-09 CURRENT 2001-03-23 Active
PHILIP ANDRE SEALEY VOYAGE HEALTHCARE GROUP LIMITED Director 2015-01-09 CURRENT 2001-05-17 Active
PHILIP ANDRE SEALEY SOLOR CARE GROUP LIMITED Director 2015-01-09 CURRENT 2001-10-04 Active
PHILIP ANDRE SEALEY PRIMARY CARE (UK) LTD. Director 2015-01-09 CURRENT 2002-10-30 Active - Proposal to Strike off
PHILIP ANDRE SEALEY VOYAGE CARE MIDCO LIMITED Director 2015-01-09 CURRENT 2014-07-22 Active
PHILIP ANDRE SEALEY GRAPHITE ESTATES LIMITED Director 2014-12-05 CURRENT 2009-12-09 Dissolved 2015-07-07
ANDREW WINNING GRAPHITE ESTATES LIMITED Director 2015-01-09 CURRENT 2009-12-09 Dissolved 2015-07-07
ANDREW WINNING RESPITE HOTELS LIMITED Director 2013-11-21 CURRENT 2013-04-26 Dissolved 2014-07-15
ANDREW WINNING INGLEBY HOUSE LIMITED Director 2013-11-21 CURRENT 2007-04-16 Active
ANDREW WINNING THE INGLEBY CORPORATION LIMITED Director 2013-11-21 CURRENT 2011-04-07 Active - Proposal to Strike off
ANDREW WINNING EVESLEIGH ACQUISITIONS LIMITED Director 2013-03-10 CURRENT 2005-01-05 Dissolved 2015-07-07
ANDREW WINNING PS25 LIMITED Director 2013-03-10 CURRENT 2001-05-11 Dissolved 2015-07-07
ANDREW WINNING COMMUNITAS HOLDINGS LIMITED Director 2013-03-10 CURRENT 2005-06-07 Dissolved 2015-07-07
ANDREW WINNING OPUS ACQUISITION LIMITED Director 2013-03-10 CURRENT 2005-05-25 Dissolved 2015-07-07
ANDREW WINNING EVESLEIGH (KENT) LIMITED Director 2013-03-10 CURRENT 2000-04-06 Active - Proposal to Strike off
ANDREW WINNING COVE CARE (MOUNTAIN ASH RESIDENTIAL HOME) LIMITED Director 2013-03-10 CURRENT 1997-05-01 Dissolved 2016-01-12
ANDREW WINNING INDEPENDENT LIVING IN A CARING ENVIRONMENT LIMITED Director 2013-03-10 CURRENT 1993-12-01 Dissolved 2016-01-12
ANDREW WINNING ILG LIMITED Director 2013-03-10 CURRENT 2006-11-10 Dissolved 2016-01-12
ANDREW WINNING RIVERS REACH CARE LIMITED Director 2013-03-10 CURRENT 2000-03-21 Dissolved 2016-01-12
ANDREW WINNING ILIACE HOLDINGS LIMITED Director 2013-03-10 CURRENT 2004-07-21 Dissolved 2016-02-02
ANDREW WINNING LIFE LINKS LIMITED Director 2012-04-20 CURRENT 1995-01-24 Dissolved 2016-01-12
ANDREW WINNING SOLOR CARE EAST MIDLANDS LTD Director 2012-04-20 CURRENT 2001-04-30 Dissolved 2016-01-12
ANDREW WINNING SOLOR CARE HOLDINGS LTD Director 2012-04-20 CURRENT 2003-06-01 Dissolved 2016-01-12
ANDREW WINNING SOLOR CARE HOMES LTD Director 2012-04-20 CURRENT 1995-08-17 Dissolved 2016-01-12
ANDREW WINNING SOLOR CARE LONDON (3) LTD Director 2012-04-20 CURRENT 2001-07-19 Dissolved 2016-01-12
ANDREW WINNING LIDDELL DUNBAR PROPERTIES LIMITED Director 2011-02-28 CURRENT 2004-01-21 Dissolved 2014-07-01
ANDREW WINNING VOYAGE 4 LIMITED Director 2011-02-28 CURRENT 2003-03-10 Dissolved 2015-07-07
ANDREW WINNING VOYAGE HEALTHCARE LIMITED Director 2011-02-28 CURRENT 1994-05-04 Dissolved 2015-07-07
ANDREW WINNING VOYAGE SECURE LIMITED Director 2011-02-28 CURRENT 2003-02-17 Dissolved 2015-08-11
ANDREW WINNING VOYAGE RECRUITMENT LIMITED Director 2011-02-28 CURRENT 1999-07-14 Dissolved 2015-07-07
ANDREW WINNING VOYAGE 3 LIMITED Director 2011-02-28 CURRENT 2002-09-24 Dissolved 2015-07-07
ANDREW WINNING ALFA CONSULTING LIMITED Director 2009-05-26 CURRENT 2009-05-26 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
2016-01-12GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-09-29GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-09-18DS01APPLICATION FOR STRIKING-OFF
2015-02-17LATEST SOC17/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-17AR0111/02/15 FULL LIST
2015-01-16RES13ENTRY INTO DOCUMENTS 18/12/2014
2015-01-16RES01ALTER ARTICLES 18/12/2014
2015-01-14AP01DIRECTOR APPOINTED MR PHILIP ANDRE SEALEY
2015-01-14TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN ROBERTS
2014-12-29AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 064991220006
2014-03-05LATEST SOC05/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-05AR0111/02/14 FULL LIST
2013-12-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-12-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-12-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-12-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-12-04AP03SECRETARY APPOINTED MR PHILIP ANDRE SEALEY
2013-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/2013 FROM 66 PLOUGH HILL ROAD NUNEATON WARWICKSHIRE CV10 9NY UNITED KINGDOM
2013-12-04TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN MILLER
2013-12-04TM01APPOINTMENT TERMINATED, DIRECTOR JEAN MILLER
2013-12-04TM02APPOINTMENT TERMINATED, SECRETARY GAVIN MILLER
2013-12-04AP01DIRECTOR APPOINTED MR ANDREW WINNING
2013-12-04AP01DIRECTOR APPOINTED MR KEVIN WEI ROBERTS
2013-08-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-08-09AA31/03/13 TOTAL EXEMPTION SMALL
2013-04-03AR0111/02/13 FULL LIST
2012-12-21AA31/03/12 TOTAL EXEMPTION SMALL
2012-10-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-10-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-10-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-10-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-02-14AR0111/02/12 FULL LIST
2011-12-23AA31/03/11 TOTAL EXEMPTION SMALL
2011-02-14AR0111/02/11 FULL LIST
2011-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JEAN MILLER / 19/01/2011
2010-11-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-08-12AA31/03/10 TOTAL EXEMPTION SMALL
2010-02-26AR0111/02/10 FULL LIST
2009-06-01AA31/03/09 TOTAL EXEMPTION SMALL
2009-02-12363aRETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS
2008-11-13225CURREXT FROM 28/02/2009 TO 31/03/2009
2008-06-27287REGISTERED OFFICE CHANGED ON 27/06/2008 FROM 1A STATION STREET EAST, FOLESHILL, COVENTRY WEST MIDLANDS CV6 5FL
2008-02-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
881 - Social work activities without accommodation for the elderly and disabled
88100 - Social work activities without accommodation for the elderly and disabled




Licences & Regulatory approval
We could not find any licences issued to INGLEBY 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 INGLEBY CARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-12-23 Outstanding LLOYDS BANK PLC
DEBENTURE 2012-10-23 Satisfied SANTANDER UK PLC AS SECURITY TRUSTEE FOR EACH GROUP MEMBER
LEGAL CHARGE 2012-10-03 Satisfied SANTANDER UK PLC
LEGAL CHARGE 2012-10-03 Satisfied SANTANDER UK PLC
LEGAL CHARGE 2012-10-03 Satisfied SANTANDER UK PLC
LEGAL CHARGE 2010-11-05 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 1,157,703
Creditors Due After One Year 2012-03-31 £ 332,570
Creditors Due Within One Year 2013-03-31 £ 181,643
Creditors Due Within One Year 2012-03-31 £ 106,985
Provisions For Liabilities Charges 2012-03-31 £ 10,841

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31

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 INGLEBY CARE LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 375,831
Cash Bank In Hand 2012-03-31 £ 283,276
Current Assets 2013-03-31 £ 674,402
Current Assets 2012-03-31 £ 505,872
Debtors 2013-03-31 £ 290,252
Debtors 2012-03-31 £ 222,596
Shareholder Funds 2013-03-31 £ 1,165,216
Shareholder Funds 2012-03-31 £ 463,861
Tangible Fixed Assets 2013-03-31 £ 1,830,160
Tangible Fixed Assets 2012-03-31 £ 408,385

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of INGLEBY CARE LIMITED registering or being granted any patents
Domain Names

INGLEBY CARE LIMITED owns 1 domain names.

enablinghomes.co.uk  

Trademarks
We have not found any records of INGLEBY CARE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with INGLEBY CARE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Warwickshire County Council 2014-8 GBP £19,840 Adult Day Care
Solihull Metropolitan Borough Council 2014-7 GBP £17,311 ASC - Domiciliary Care
Warwickshire County Council 2014-7 GBP £145,843 Residential Care (Adults)
Solihull Metropolitan Borough Council 2014-6 GBP £2,127 ASC - Domiciliary Care
Solihull Metropolitan Borough Council 2014-5 GBP £9,583 ASC - Domiciliary Care
Coventry City Council 2014-4 GBP £7,782 Domiciliary Care
Solihull Metropolitan Borough Council 2014-4 GBP £9,850 ASC - Domiciliary Care
Solihull Metropolitan Borough Council 2014-3 GBP £11,078 ASC - Domiciliary Care
Coventry City Council 2014-2 GBP £7,782 Domiciliary Care
Solihull Metropolitan Borough Council 2014-2 GBP £7,769 ASC - Domiciliary Care
Coventry City Council 2014-1 GBP £7,129 Domiciliary Care
Solihull Metropolitan Borough Council 2014-1 GBP £9,850 ASC - Domiciliary Care
Coventry City Council 2013-12 GBP £7,782 Domiciliary Care
Solihull Metropolitan Borough Council 2013-12 GBP £9,561 ASC - Domiciliary Care
Coventry City Council 2013-11 GBP £15,563 Domiciliary Care
Solihull Metropolitan Borough Council 2013-11 GBP £9,903 ASC - Domiciliary Care
Coventry City Council 2013-10 GBP £9,808 Domiciliary Care
Solihull Metropolitan Borough Council 2013-10 GBP £9,542 ASC - Domiciliary Care
Coventry City Council 2013-9 GBP £7,782 Domicilary Care
Solihull Metropolitan Borough Council 2013-9 GBP £10,229 ASC - Domiciliary Care
Coventry City Council 2013-8 GBP £22,346 Domicilary Care
Solihull Metropolitan Borough Council 2013-8 GBP £12,692 ASC - Domiciliary Care
Solihull Metropolitan Borough Council 2013-7 GBP £13,168 ASC - Domiciliary Care
Solihull Metropolitan Borough Council 2013-6 GBP £20,551 ASC - Domiciliary Care
Solihull Metropolitan Borough Council 2013-5 GBP £16,505 ASC - Domiciliary Care
Solihull Metropolitan Borough Council 2013-4 GBP £25,167 ASC - Domiciliary Care
Solihull Metropolitan Borough Council 2013-3 GBP £22,468 ASC - Domiciliary Care
Solihull Metropolitan Borough Council 2013-2 GBP £19,840 ASC - Domiciliary Care
Solihull Metropolitan Borough Council 2013-1 GBP £18,815 ASC - Domiciliary Care
Solihull Metropolitan Borough Council 2012-12 GBP £16,764 ASC - Domiciliary Care
Solihull Metropolitan Borough Council 2012-11 GBP £15,234 ASC - Domiciliary Care
Solihull Metropolitan Borough Council 2012-10 GBP £14,479 ASC - Domiciliary Care
Solihull Metropolitan Borough Council 2012-9 GBP £14,604 ASC - Domiciliary Care
Solihull Metropolitan Borough Council 2012-8 GBP £18,185 ASC - Domiciliary Care
Solihull Metropolitan Borough Council 2012-7 GBP £21,918 ASC - Domiciliary Care
Solihull Metropolitan Borough Council 2012-5 GBP £12,317 ASC - Domiciliary Care
Solihull Metropolitan Borough Council 2012-4 GBP £17,285 ASC - Domiciliary Care
Solihull Metropolitan Borough Council 2012-3 GBP £12,787 ASC - Domiciliary Care
Solihull Metropolitan Borough Council 2012-2 GBP £7,127 ASC - Domiciliary Care
Solihull Metropolitan Borough Council 2012-1 GBP £9,568 ASC - Domiciliary Care
Solihull Metropolitan Borough Council 2011-12 GBP £12,914 ASC - Domiciliary Care
Solihull Metropolitan Borough Council 2011-11 GBP £10,933 ASC - Domiciliary Care
Solihull Metropolitan Borough Council 2011-10 GBP £10,972 ASC - Domiciliary Care
Solihull Metropolitan Borough Council 2011-9 GBP £10,396 ASC - Domiciliary Care
Solihull Metropolitan Borough Council 2011-8 GBP £38,492 ASC - Domiciliary Care
Solihull Metropolitan Borough Council 2011-7 GBP £6,903 ASC - Domiciliary 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 INGLEBY 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 INGLEBY 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 INGLEBY 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.