Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NOTTINGHAM CITYCARE PARTNERSHIP CIC
Company Information for

NOTTINGHAM CITYCARE PARTNERSHIP CIC

ASPECT HOUSE ASPECT BUSINESS PARK, BENNERLEY ROAD, NOTTINGHAM, NG6 8WR,
Company Registration Number
07548602
Community Interest Company
Active

Company Overview

About Nottingham Citycare Partnership Cic
NOTTINGHAM CITYCARE PARTNERSHIP CIC was founded on 2011-03-02 and has its registered office in Nottingham. The organisation's status is listed as "Active". Nottingham Citycare Partnership Cic is a Community Interest Company registered in ENGLAND 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
NOTTINGHAM CITYCARE PARTNERSHIP CIC
 
Legal Registered Office
ASPECT HOUSE ASPECT BUSINESS PARK
BENNERLEY ROAD
NOTTINGHAM
NG6 8WR
Other companies in NG1
 
Filing Information
Company Number 07548602
Company ID Number 07548602
Date formed 2011-03-02
Country ENGLAND
Origin Country United Kingdom
Type Community Interest Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 02/03/2016
Return next due 30/03/2017
Type of accounts FULL
VAT Number /Sales tax ID GB112381062  
Last Datalog update: 2025-04-05 07:58:47
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 NOTTINGHAM CITYCARE PARTNERSHIP CIC

Current Directors
Officer Role Date Appointed
KATHRYN ISOBEL GILLATT
Company Secretary 2018-04-30
LYN MCDERMENT BACON
Director 2011-03-02
ANNE JACQUELINE DRAY
Director 2018-04-11
KATHRYN ISOBEL GILLATT
Director 2017-02-08
TRACY ANN TYRRELL
Director 2015-01-16
MICHAEL WILLIAMS
Director 2018-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL ATLES GRANT
Director 2011-10-01 2018-07-31
PAUL WILLIAM SILLANDY
Company Secretary 2016-04-01 2018-04-30
CHRISTOPHER MAHON
Director 2011-08-01 2018-04-30
PHYLLIS BUCHANAN BRACKENBURY
Director 2014-04-01 2018-03-31
PAUL WILLIAM SILLANDY
Director 2016-04-01 2018-03-31
LLOYD SPENCER HOGG
Director 2017-02-08 2018-03-07
KAREN LESLEY FRANKLAND
Director 2011-03-02 2017-03-31
IAN RICHARD CUNNINGHAM
Director 2015-10-20 2016-10-31
TREVOR MARK NICHOLAS
Company Secretary 2012-11-14 2016-03-31
MICHELLE ANN LIVINGSTON
Director 2013-10-04 2016-03-31
TREVOR MARK NICHOLAS
Director 2012-11-14 2016-03-31
ROSEMARY GALBRAITH
Director 2014-04-01 2015-01-16
CAROL ELIZABETH KNOTT
Director 2011-10-01 2014-10-01
SARAH TUDOR KIRKWOOD
Director 2011-03-02 2014-04-16
CLARE ELIZABETH RINTULL
Director 2011-10-01 2013-05-24
JONATHAN ERIC BEMROSE
Director 2011-03-02 2013-01-02
JONATHAN ERIC BEMROSE
Company Secretary 2011-03-02 2012-11-14
PETER EDWARD MAY
Director 2011-03-02 2012-05-01
ALISON MARY MCWILLIAM
Director 2011-03-02 2012-05-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LYN MCDERMENT BACON CITYCARE CONNECT CIC Director 2018-05-01 CURRENT 2014-07-31 Active - Proposal to Strike off
ANNE JACQUELINE DRAY ADAPTIVE IDEAS LTD Director 2013-03-04 CURRENT 2013-03-04 Active - Proposal to Strike off
KATHRYN ISOBEL GILLATT TALIG LIMITED Director 2011-08-03 CURRENT 2011-08-03 Active - Proposal to Strike off

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
2025-03-07CONFIRMATION STATEMENT MADE ON 02/03/25, WITH NO UPDATES
2024-12-18FULL ACCOUNTS MADE UP TO 31/03/24
2024-11-27DIRECTOR APPOINTED MRS JUDITH DOUGLAS
2024-10-23APPOINTMENT TERMINATED, DIRECTOR LOUISE BAINBRIDGE
2024-10-23DIRECTOR APPOINTED MR PAUL BENSON WOOD
2024-10-23DIRECTOR APPOINTED MR NAMDI NGOKA
2024-07-31APPOINTMENT TERMINATED, DIRECTOR ANNE JACQUELINE DRAY
2024-07-31DIRECTOR APPOINTED MRS JULIE POMEROY
2024-03-15APPOINTMENT TERMINATED, DIRECTOR LYNN JANE WOODS
2024-03-15CONFIRMATION STATEMENT MADE ON 02/03/24, WITH NO UPDATES
2023-06-02APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILLIAMS
2023-04-27DIRECTOR APPOINTED MRS HELEN ELIZABETH JONES
2023-04-27DIRECTOR APPOINTED MS SHERRY MALIK
2023-03-08DIRECTOR APPOINTED MRS BECKY O'BRIEN
2023-03-07APPOINTMENT TERMINATED, DIRECTOR TRACY ANN TYRRELL
2023-03-07CONFIRMATION STATEMENT MADE ON 02/03/23, WITH NO UPDATES
2023-01-24Amended full accounts made up to 2022-03-31
2022-12-22FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-22AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-09-01Termination of appointment of Louise Bainbridge on 2022-09-01
2022-09-01APPOINTMENT TERMINATED, DIRECTOR AMRAN JUSTIN MATHEO HUSSAIN
2022-09-01TM01APPOINTMENT TERMINATED, DIRECTOR AMRAN JUSTIN MATHEO HUSSAIN
2022-09-01TM02Termination of appointment of Louise Bainbridge on 2022-09-01
2022-06-17TM01APPOINTMENT TERMINATED, DIRECTOR UMAR ZAMMAN
2022-04-26AP03Appointment of Miss Nicola Jane Bridge as company secretary on 2022-04-25
2022-04-25AP01DIRECTOR APPOINTED MISS NICOLA JANE BRIDGE
2022-03-15CS01CONFIRMATION STATEMENT MADE ON 02/03/22, WITH NO UPDATES
2021-12-14FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-14AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-10-05AP01DIRECTOR APPOINTED MR UMAR ZAMMAN
2021-06-09AD01REGISTERED OFFICE CHANGED ON 09/06/21 FROM 1 Standard Court Park Row Nottingham NG1 6GN
2021-06-09TM01APPOINTMENT TERMINATED, DIRECTOR KATHRYN ISOBEL GILLATT
2021-04-16AP01DIRECTOR APPOINTED MRS ANITA IRETIOLA DAVIES
2021-04-16TM01APPOINTMENT TERMINATED, DIRECTOR KAREN LESLEY FRANKLAND
2021-04-12CS01CONFIRMATION STATEMENT MADE ON 02/03/21, WITH NO UPDATES
2021-01-05AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-03-10CS01CONFIRMATION STATEMENT MADE ON 02/03/20, WITH NO UPDATES
2020-01-10CC04Statement of company's objects
2019-12-19AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-12-18RES01ADOPT ARTICLES 18/12/19
2019-05-10AP03Appointment of Mrs Louise Bainbridge as company secretary on 2019-04-29
2019-05-10TM02Termination of appointment of Kathryn Isobel Gillatt on 2019-04-29
2019-05-10AP01DIRECTOR APPOINTED MRS LOUISE BAINBRIDGE
2019-03-25AP01DIRECTOR APPOINTED MRS KAREN LESLEY FRANKLAND
2019-03-07CS01CONFIRMATION STATEMENT MADE ON 02/03/19, WITH NO UPDATES
2018-12-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-10-15AP01DIRECTOR APPOINTED MS LYNN JANE WOODS
2018-08-03TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ATLES GRANT
2018-06-14RP04TM01Second filing for the termination of Lloyd Hogg
2018-06-14ANNOTATIONClarification
2018-05-04AP01DIRECTOR APPOINTED MR MICHAEL WILLIAMS
2018-04-30AP01DIRECTOR APPOINTED MRS ANNE JACQUELINE DRAY
2018-04-30AP03Appointment of Mrs Kathryn Isobel Gillatt as company secretary on 2018-04-30
2018-04-30TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MAHON
2018-04-30TM02Termination of appointment of Paul William Sillandy on 2018-04-30
2018-04-23TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WILLIAM SILLANDY
2018-04-06TM01APPOINTMENT TERMINATED, DIRECTOR PHYLLIS BUCHANAN BRACKENBURY
2018-04-06CS01CONFIRMATION STATEMENT MADE ON 02/03/18, WITH NO UPDATES
2018-03-21TM01APPOINTMENT TERMINATED, DIRECTOR LLOYD HOGG
2018-03-21TM01APPOINTMENT TERMINATED, DIRECTOR LLOYD HOGG
2017-12-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-07-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075486020001
2017-04-10TM01APPOINTMENT TERMINATED, DIRECTOR KAREN LESLEY FRANKLAND
2017-04-09CS01CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES
2017-02-20AP01DIRECTOR APPOINTED MR LLOYD SPENCER HOGG
2017-02-20AP01DIRECTOR APPOINTED MRS KATHRYN ISOBEL GILLATT
2017-01-11AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-21TM01APPOINTMENT TERMINATED, DIRECTOR IAN RICHARD CUNNINGHAM
2016-05-31TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE ANN LIVINGSTON
2016-04-06AP03Appointment of Mr Paul William Sillandy as company secretary on 2016-04-01
2016-04-06AP01DIRECTOR APPOINTED MR PAUL WILLIAM SILLANDY
2016-04-06TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR MARK NICHOLAS
2016-04-06TM02APPOINTMENT TERMINATED, SECRETARY TREVOR NICHOLAS
2016-03-18AR0102/03/16 NO MEMBER LIST
2016-01-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-12-16AP01DIRECTOR APPOINTED MR IAN RICHARD CUNNINGHAM
2015-03-27AR0102/03/15 NO MEMBER LIST
2015-02-11AP01DIRECTOR APPOINTED MRS TRACY ANN TYRRELL
2015-02-11TM01APPOINTMENT TERMINATED, DIRECTOR ROSEMARY GALBRAITH
2015-01-15AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-20TM01APPOINTMENT TERMINATED, DIRECTOR CAROL KNOTT
2014-04-28TM01APPOINTMENT TERMINATED, DIRECTOR SARAH KIRKWOOD
2014-04-14AP01DIRECTOR APPOINTED MRS ROSEMARY GALBRAITH
2014-04-14AP01DIRECTOR APPOINTED MRS PHYLLIS BUCHANAN BRACKENBURY
2014-03-31AR0102/03/14 NO MEMBER LIST
2014-01-22AP01DIRECTOR APPOINTED MRS MICHELLE ANN LIVINGSTON
2014-01-08AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-06-11TM01APPOINTMENT TERMINATED, DIRECTOR CLARE RINTULL
2013-06-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 075486020001
2013-03-15AR0102/03/13 NO MEMBER LIST
2013-03-15AP03SECRETARY APPOINTED MR TREVOR MARK NICHOLAS
2013-03-15AP01DIRECTOR APPOINTED MR TREVOR MARK NICHOLAS
2013-03-15TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN BEMROSE
2013-03-15TM02APPOINTMENT TERMINATED, SECRETARY JONATHAN BEMROSE
2012-12-07AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-05-14TM01APPOINTMENT TERMINATED, DIRECTOR ALISON MCWILLIAM
2012-05-14TM01APPOINTMENT TERMINATED, DIRECTOR PETER MAY
2012-03-26AR0102/03/12 NO MEMBER LIST
2012-03-26AP01DIRECTOR APPOINTED CLARE ELIZABETH RINTULL
2012-03-26AP01DIRECTOR APPOINTED MR PAUL ATLES GRANT
2012-03-26AP01DIRECTOR APPOINTED MISS CAROL ELIZABETH KNOTT
2012-03-26AP01DIRECTOR APPOINTED CHRISTOPHER MAHON
2011-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/2011 FROM 29A NOTTINGHAM ROAD SHERWOOD RISE NOTTINGHAM NG7 7AD
2011-03-02CICINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 NOTTINGHAM CITYCARE PARTNERSHIP CIC 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 NOTTINGHAM CITYCARE PARTNERSHIP CIC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-06-08 Satisfied ZURICH INSURANCE PUBLIC LIMITED COMPANY, C/O ZURICH SURETY
Intangible Assets
Patents
We have not found any records of NOTTINGHAM CITYCARE PARTNERSHIP CIC registering or being granted any patents
Domain Names
We do not have the domain name information for NOTTINGHAM CITYCARE PARTNERSHIP CIC
Trademarks
We have not found any records of NOTTINGHAM CITYCARE PARTNERSHIP CIC registering or being granted any trademarks
Income
Government Income

Government spend with NOTTINGHAM CITYCARE PARTNERSHIP CIC

Government Department Income DateTransaction(s) Value Services/Products
Nottinghamshire County Council 2014-11-28 GBP £2,259
Nottinghamshire County Council 2014-11-28 GBP £2,259
Nottinghamshire County Council 2014-11-28 GBP £2,259
Nottinghamshire County Council 2014-11-28 GBP £2,259
Nottinghamshire County Council 2014-09-03 GBP £22,716
Nottinghamshire County Council 2014-06-20 GBP £1,000

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 NOTTINGHAM CITYCARE PARTNERSHIP CIC 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 NOTTINGHAM CITYCARE PARTNERSHIP CIC 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 NOTTINGHAM CITYCARE PARTNERSHIP CIC 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.
    Other companies at postcode NG6 8WR