Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ASSISTED LIVING SOUTH WEST (PROPCO) LIMITED
Company Information for

ASSISTED LIVING SOUTH WEST (PROPCO) LIMITED

1110 Elliott Court, Coventry Business Park, Coventry, CV5 6UB,
Company Registration Number
06569211
Private Limited Company
Active

Company Overview

About Assisted Living South West (propco) Ltd
ASSISTED LIVING SOUTH WEST (PROPCO) LIMITED was founded on 2008-04-17 and has its registered office in Coventry. The organisation's status is listed as "Active". Assisted Living South West (propco) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ASSISTED LIVING SOUTH WEST (PROPCO) LIMITED
 
Legal Registered Office
1110 Elliott Court
Coventry Business Park
Coventry
CV5 6UB
Other companies in NG24
 
Previous Names
SOUTHERN CROSS (PRINCIPLE) PROPCO LIMITED07/10/2011
Filing Information
Company Number 06569211
Company ID Number 06569211
Date formed 2008-04-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-06-30
Account next due 2025-03-31
Latest return 2023-04-17
Return next due 2024-05-01
Type of accounts DORMANT
Last Datalog update: 2024-03-26 16:27:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASSISTED LIVING SOUTH WEST (PROPCO) 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 ASSISTED LIVING SOUTH WEST (PROPCO) LIMITED

Current Directors
Officer Role Date Appointed
SUJAHAN BEGUM JALIL
Director 2018-01-19
REHANA KOUSAR
Director 2018-01-19
Previous Officers
Officer Role Date Appointed Date Resigned
DAWN ALLYSON BERRY
Director 2016-05-16 2018-01-19
ANDREW GORDON LENNOX
Director 2014-02-07 2018-01-19
PAUL MICHAEL MOSS
Director 2013-03-01 2017-05-19
PAUL KIRKPATRICK
Director 2015-02-02 2017-02-01
BARBARA SCANDRETT
Director 2011-09-30 2014-03-31
JAMES BARCLAY DOUGLAS
Director 2011-09-30 2013-12-31
JOHN DOUGLAS FAHY
Director 2012-04-13 2013-10-31
MH SECRETARIES LIMITED
Company Secretary 2011-09-30 2013-07-08
KATRINE LILIAS YOUNG
Director 2012-10-18 2013-04-09
DAVID BURTON
Director 2011-09-30 2012-05-31
FRANCIS DECLAN FINBAR TEMPANY MCCORMACK
Company Secretary 2011-03-04 2011-09-30
WILLIAM JAMES BUCHAN
Director 2009-01-01 2011-09-30
DAVID ANDREW SMITH
Director 2009-11-11 2011-09-30
WILLIAM DAVID MCLEISH
Company Secretary 2008-04-17 2011-03-04
RICHARD NEIL MIDMER
Director 2008-08-07 2010-12-31
KAMMA FOULKES
Director 2008-07-03 2009-12-31
WILLIAM COLVIN
Director 2008-04-17 2008-10-08
JOHN MURPHY
Director 2008-04-17 2008-09-30
JASON DAVID LOCK
Director 2008-04-17 2008-06-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUJAHAN BEGUM JALIL REHABILITY UK GLOUCESTER (ASPECTS2) LTD Director 2018-02-16 CURRENT 2008-07-30 Active
SUJAHAN BEGUM JALIL ISW2 LIMITED Director 2018-02-16 CURRENT 2008-07-30 Active
SUJAHAN BEGUM JALIL HC 1187 LIMITED Director 2018-02-16 CURRENT 2012-06-25 Active
SUJAHAN BEGUM JALIL ASSISTED LIVING SOUTH WEST GROUP LIMITED Director 2018-01-19 CURRENT 2011-04-14 Active
SUJAHAN BEGUM JALIL INCLUSION CARE GROUP LIMITED Director 2018-01-19 CURRENT 2011-04-14 Active
SUJAHAN BEGUM JALIL PRINCIPLE CARE LIMITED Director 2018-01-19 CURRENT 2002-01-28 Active
SUJAHAN BEGUM JALIL NETWORKING CARE PARTNERSHIPS (SOUTH WEST) LIMITED Director 2018-01-19 CURRENT 2004-03-05 Active
SUJAHAN BEGUM JALIL PARALLEL OPTIONS LIMITED Director 2018-01-19 CURRENT 2007-03-14 Active
SUJAHAN BEGUM JALIL SELECT LIVING PROPERTIES LIMITED Director 2018-01-19 CURRENT 2010-07-27 Liquidation
SUJAHAN BEGUM JALIL ATLAS HEALTHCARE (SOUTH WEST) LIMITED Director 2018-01-19 CURRENT 2003-07-31 Active
SUJAHAN BEGUM JALIL NETWORKING CARE PROPERTIES LIMITED Director 2018-01-19 CURRENT 2004-04-14 Active
SUJAHAN BEGUM JALIL INCLUSION CARE LTD Director 2018-01-19 CURRENT 2006-01-11 Active
SUJAHAN BEGUM JALIL ASSISTED LIVING SOUTH WEST LIMITED Director 2018-01-19 CURRENT 2008-06-03 Active
SUJAHAN BEGUM JALIL BIRMINGHAM PARALLEL PROPERTIES LIMITED Director 2018-01-19 CURRENT 2009-12-16 Liquidation
SUJAHAN BEGUM JALIL ASSISTED LIVING SOUTH WEST HOLDINGS LIMITED Director 2018-01-19 CURRENT 2011-04-05 Active
SUJAHAN BEGUM JALIL INCLUSION CARE HOLDINGS LIMITED Director 2018-01-19 CURRENT 2011-04-18 Active
SUJAHAN BEGUM JALIL NEXT STEP PROPERTIES LTD Director 2018-01-06 CURRENT 2004-02-27 Active
SUJAHAN BEGUM JALIL ACCREDO SUPPORT AND DEVELOPMENT LTD. Director 2017-12-21 CURRENT 2003-03-19 Active
SUJAHAN BEGUM JALIL LARKSTONE SUPPORTED LIVING LIMITED Director 2017-11-02 CURRENT 2006-02-16 Active
SUJAHAN BEGUM JALIL REHABILITY GROUP LIMITED Director 2017-09-27 CURRENT 2017-08-14 Active
SUJAHAN BEGUM JALIL REHABILITY UK COMMUNITY LTD Director 2017-08-31 CURRENT 2015-06-12 Active
SUJAHAN BEGUM JALIL REHABILITY UK RESIDENTIAL LTD Director 2015-06-30 CURRENT 2015-06-12 Active
SUJAHAN BEGUM JALIL MEDREC SOLUTIONS LIMITED Director 2010-10-12 CURRENT 2010-10-12 Dissolved 2015-02-17
REHANA KOUSAR REHABILITY UK GLOUCESTER (ASPECTS2) LTD Director 2018-02-16 CURRENT 2008-07-30 Active
REHANA KOUSAR ASSISTED LIVING SOUTH WEST GROUP LIMITED Director 2018-01-19 CURRENT 2011-04-14 Active
REHANA KOUSAR INCLUSION CARE GROUP LIMITED Director 2018-01-19 CURRENT 2011-04-14 Active
REHANA KOUSAR ATLAS HEALTHCARE (SOUTH WEST) LIMITED Director 2018-01-19 CURRENT 2003-07-31 Active
REHANA KOUSAR NETWORKING CARE PROPERTIES LIMITED Director 2018-01-19 CURRENT 2004-04-14 Active
REHANA KOUSAR ASSISTED LIVING SOUTH WEST LIMITED Director 2018-01-19 CURRENT 2008-06-03 Active
REHANA KOUSAR ASSISTED LIVING SOUTH WEST HOLDINGS LIMITED Director 2018-01-19 CURRENT 2011-04-05 Active
REHANA KOUSAR INCLUSION CARE HOLDINGS LIMITED Director 2018-01-19 CURRENT 2011-04-18 Active
REHANA KOUSAR ASSISTED LIVING SOLUTIONS LIMITED Director 2018-01-19 CURRENT 2003-07-17 Active
REHANA KOUSAR SELECT LIVING OPTIONS LIMITED Director 2018-01-19 CURRENT 2007-03-14 Active

More director information

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

DateDocument TypeDocument Description
2024-03-2630/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-25CONFIRMATION STATEMENT MADE ON 17/04/23, WITH NO UPDATES
2023-03-21ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2023-03-21ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2022-04-27CS01CONFIRMATION STATEMENT MADE ON 17/04/22, WITH NO UPDATES
2022-03-17AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-30AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-27CS01CONFIRMATION STATEMENT MADE ON 17/04/21, WITH NO UPDATES
2020-04-17CS01CONFIRMATION STATEMENT MADE ON 17/04/20, WITH UPDATES
2020-03-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2019-04-18CS01CONFIRMATION STATEMENT MADE ON 17/04/19, WITH UPDATES
2019-03-28AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-08-21CH01Director's details changed for Mrs Sujahan Begum Jalil on 2018-08-21
2018-04-27LATEST SOC27/04/18 STATEMENT OF CAPITAL;GBP 2300001
2018-04-27CS01CONFIRMATION STATEMENT MADE ON 17/04/18, WITH UPDATES
2018-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MS REHANA KOUSAR / 29/03/2018
2018-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MS REHANA KOUSAR / 29/03/2018
2018-03-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2018-01-25AA01Current accounting period extended from 29/03/18 TO 30/06/18
2018-01-24TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW LENNOX
2018-01-24TM01APPOINTMENT TERMINATED, DIRECTOR DAWN BERRY
2018-01-24AP01DIRECTOR APPOINTED MS SUJAHAN BEGUM JALIL
2018-01-24AP01DIRECTOR APPOINTED MS REHANA KOUSAR
2018-01-24AD01REGISTERED OFFICE CHANGED ON 24/01/18 FROM Unit 21 Miller Court Severn Drive Tewkesbury Business Park Tewkesbury Gloucestershire GL20 8DN
2018-01-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2017-12-29AA01Previous accounting period shortened from 30/03/17 TO 29/03/17
2017-05-22TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MICHAEL MOSS
2017-05-11LATEST SOC11/05/17 STATEMENT OF CAPITAL;GBP 2300001
2017-05-11CS01CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES
2017-02-01TM01APPOINTMENT TERMINATED, DIRECTOR PAUL KIRKPATRICK
2016-09-08AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-05-16AP01DIRECTOR APPOINTED DAWN ALLYSON BERRY
2016-05-16AP01DIRECTOR APPOINTED DAWN ALLYSON BERRY
2016-04-20AD03Registers moved to registered inspection location of Pinsent Masons Llp 1 Park Row Leeds LS1 5AB
2016-04-18LATEST SOC18/04/16 STATEMENT OF CAPITAL;GBP 2300001
2016-04-18AR0117/04/16 ANNUAL RETURN FULL LIST
2016-04-15AD02Register inspection address changed from Unit 21 Miller Court Severn Drive Tewkesbury Business Park Tewkesbury Gloucestershire GL20 8DN England to Pinsent Masons Llp 1 Park Row Leeds LS1 5AB
2016-03-23AAFULL ACCOUNTS MADE UP TO 31/03/15
2016-01-02AA01Previous accounting period shortened from 31/03/15 TO 30/03/15
2015-04-22LATEST SOC22/04/15 STATEMENT OF CAPITAL;GBP 2300001
2015-04-22AR0117/04/15 FULL LIST
2015-04-22AD02SAIL ADDRESS CHANGED FROM: 1-3 WELLAND COURT BROCKERIDGE PARK TWYNING GLOUCS GL20 6DB UNITED KINGDOM
2015-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/2015 FROM 1-3 WELLAND COURT BROCKERIDGE PARK TWYNING TEWKESBURY GLOUCESTERSHIRE GL20 6DB ENGLAND
2015-03-04AP01DIRECTOR APPOINTED MR PAUL KIRKPATRICK
2014-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/2014 FROM 17A FRIARY ROAD NEWARK NOTTINGHAMSHIRE NG24 1LE ENGLAND
2014-09-24AD01REGISTERED OFFICE CHANGED ON 24/09/2014 FROM 1 -3 WELLAND COURT WELLAND COURT, BROCKERIDGE PARK TWYNING TEWKESBURY GLOUCESTERSHIRE GL20 6FD
2014-09-04AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-06-02LATEST SOC02/06/14 STATEMENT OF CAPITAL;GBP 2300001
2014-06-02AR0117/04/14 FULL LIST
2014-04-04TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA SCANDRETT
2014-02-25AP01DIRECTOR APPOINTED MR ANDREW GORDON LENNOX
2014-01-27TM01APPOINTMENT TERMINATED, DIRECTOR JAMES DOUGLAS
2013-12-03AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/2013 FROM 1 EMPEROR WAY EXETER BUSINESS PARK EXETER DEVON EX1 3QS UNITED KINGDOM
2013-11-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FAHY
2013-07-08AD02SAIL ADDRESS CHANGED FROM: STAPLE COURT 11 STAPLE INN BUILDINGS LONDON WC1V 7QH UNITED KINGDOM
2013-07-08TM02APPOINTMENT TERMINATED, SECRETARY MH SECRETARIES LIMITED
2013-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA SCANDRETT / 05/07/2013
2013-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES BARCLAY DOUGLAS / 05/07/2013
2013-04-17AR0117/04/13 FULL LIST
2013-04-11TM01APPOINTMENT TERMINATED, DIRECTOR KATRINE YOUNG
2013-03-07AP01DIRECTOR APPOINTED MR PAUL MICHAEL MOSS
2013-01-04AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-11-05AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-10-18AP01DIRECTOR APPOINTED KATRINE LILIAS YOUNG
2012-06-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BURTON
2012-04-17AR0117/04/12 FULL LIST
2012-04-16AP01DIRECTOR APPOINTED MR JOHN DOUGLAS FAHY
2011-12-19AA01CURRSHO FROM 30/09/2012 TO 31/03/2012
2011-11-04AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2011-11-04AD02SAIL ADDRESS CREATED
2011-10-27MISCSECTION 519
2011-10-17SH0130/09/11 STATEMENT OF CAPITAL GBP 2300001
2011-10-14RES01ADOPT ARTICLES 30/09/2011
2011-10-13AP04CORPORATE SECRETARY APPOINTED MH SECRETARIES LIMITED
2011-10-13AP01DIRECTOR APPOINTED JAMES BARCLAY DOUGLAS
2011-10-13AP01DIRECTOR APPOINTED DAVID BURTON
2011-10-13AP01DIRECTOR APPOINTED MRS BARBARA SCANDRETT
2011-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/2011 FROM SOUTHGATE HOUSE ARCHER STREET DARLINGTON COUNTY DURHAM DL3 6AH
2011-10-13TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM BUCHAN
2011-10-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SMITH
2011-10-13TM02APPOINTMENT TERMINATED, SECRETARY FRANCIS MCCORMACK
2011-10-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-10-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-10-11CC04STATEMENT OF COMPANY'S OBJECTS
2011-10-11CC04STATEMENT OF COMPANY'S OBJECTS
2011-10-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-10-10RES01ADOPT ARTICLES 30/09/2011
2011-10-07RES15CHANGE OF NAME 30/09/2011
2011-10-07CERTNMCOMPANY NAME CHANGED SOUTHERN CROSS (PRINCIPLE) PROPCO LIMITED CERTIFICATE ISSUED ON 07/10/11
2011-10-07CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-09-13AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-04-21AR0117/04/11 FULL LIST
2011-03-20AP03SECRETARY APPOINTED MR FRANCIS DECLAN FINBAR TEMPANY MCCORMACK
2011-03-20TM02APPOINTMENT TERMINATED, SECRETARY WILLIAM MCLEISH
2011-02-03TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MIDMER
2010-05-24RES13AMEND AGREEMENT 14/05/2010
2010-05-24RES13DIR APPROVE AGREEMENT EXPLANTORY STATEMENT TO SOLE MEMBER 14/05/2010
2010-04-22AR0117/04/10 FULL LIST
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW SMITH / 07/01/2010
2010-01-07AP01APPOINT PERSON AS DIRECTOR
2010-01-06AP01DIRECTOR APPOINTED MR DAVID ANDREW SMITH
2010-01-05TM01APPOINTMENT TERMINATED, DIRECTOR KAMMA FOULKES
2010-01-04AAFULL ACCOUNTS MADE UP TO 27/09/09
2009-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JAMES BUCHAN / 27/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD NEIL MIDMER / 27/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / KAMMA FOULKES / 27/10/2009
2009-10-27CH03SECRETARY'S CHANGE OF PARTICULARS / WILLIAM DAVID MCLEISH / 27/10/2009
2009-04-29363aRETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS
2009-02-09RES01ALTER ARTICLES 05/12/2008
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 ASSISTED LIVING SOUTH WEST (PROPCO) 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 ASSISTED LIVING SOUTH WEST (PROPCO) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF ACCESSION 2011-10-13 Outstanding SOVEREIGN CAPITAL PARTNERS LLP
DEED OF ACCESSION AND CHARGE 2008-08-15 Satisfied BARCLAYS BANK PLC (IN ITS CAPACITY AS SECURITY AGENT FOR THE BENEFICIARIES)
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-09-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2021-06-30

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 ASSISTED LIVING SOUTH WEST (PROPCO) LIMITED

Intangible Assets
Patents
We have not found any records of ASSISTED LIVING SOUTH WEST (PROPCO) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ASSISTED LIVING SOUTH WEST (PROPCO) LIMITED
Trademarks
We have not found any records of ASSISTED LIVING SOUTH WEST (PROPCO) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASSISTED LIVING SOUTH WEST (PROPCO) 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 (86900 - Other human health activities) as ASSISTED LIVING SOUTH WEST (PROPCO) LIMITED are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where ASSISTED LIVING SOUTH WEST (PROPCO) 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 ASSISTED LIVING SOUTH WEST (PROPCO) 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 ASSISTED LIVING SOUTH WEST (PROPCO) 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.