Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > HEATHERFIELD COMMUNITY CARE LIMITED
Company Information for

HEATHERFIELD COMMUNITY CARE LIMITED

ATRIA ONE, 144 MORRISON STREET, EDINBURGH, EH3 8EX,
Company Registration Number
SC186501
Private Limited Company
Liquidation

Company Overview

About Heatherfield Community Care Ltd
HEATHERFIELD COMMUNITY CARE LIMITED was founded on 1998-06-08 and has its registered office in Edinburgh. The organisation's status is listed as "Liquidation". Heatherfield Community Care Limited is a Private Limited Company registered in 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
HEATHERFIELD COMMUNITY CARE LIMITED
 
Legal Registered Office
ATRIA ONE
144 MORRISON STREET
EDINBURGH
EH3 8EX
Other companies in EH1
 
Filing Information
Company Number SC186501
Company ID Number SC186501
Date formed 1998-06-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2019
Account next due 31/03/2021
Latest return 08/06/2016
Return next due 06/07/2017
Type of accounts DORMANT
Last Datalog update: 2021-03-05 21:43:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HEATHERFIELD COMMUNITY CARE 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 HEATHERFIELD COMMUNITY CARE LIMITED

Current Directors
Officer Role Date Appointed
INDUMATI LAKHANI
Company Secretary 2008-04-04
SHIRAZ LAKHANI
Director 2008-04-04
Previous Officers
Officer Role Date Appointed Date Resigned
KENNETH JOHN WILLIAM WATERSON
Company Secretary 1998-06-30 2008-04-04
ALISON ELIZABETH WATERSON
Director 1998-06-30 2008-04-04
KENNETH JOHN WILLIAM WATERSON
Director 2000-03-06 2008-04-04
ROBERT GRANT HENDRY
Director 2000-03-06 2006-03-29
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 1998-06-08 1998-06-30
JORDANS (SCOTLAND) LIMITED
Nominated Director 1998-06-08 1998-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
INDUMATI LAKHANI FLAGSHIP TOWER (GREENOCK) LIMITED Company Secretary 2008-03-11 CURRENT 2005-04-28 Liquidation
SHIRAZ LAKHANI ARCEDO DEVELOPMENT GROUP LIMITED Director 2016-02-18 CURRENT 2016-02-18 Dissolved 2018-02-13
SHIRAZ LAKHANI MOMENTUM (ESSEX) LIMITED Director 2015-04-17 CURRENT 2015-04-17 Dissolved 2017-09-12
SHIRAZ LAKHANI MOMENTUM CARE AND SUPPORT LTD Director 2015-04-16 CURRENT 2015-04-16 Dissolved 2017-09-12
SHIRAZ LAKHANI MOMENTUM DOMICILIARY CARE (ENGLAND) LTD Director 2015-04-16 CURRENT 2015-04-16 Dissolved 2017-09-12
SHIRAZ LAKHANI THE HOLMES CARE GROUP (GB) LIMITED Director 2013-08-22 CURRENT 2013-08-22 Liquidation
SHIRAZ LAKHANI HOLMES CARE (INVERNESS) LIMITED Director 2010-03-29 CURRENT 2010-03-29 Dissolved 2016-10-04
SHIRAZ LAKHANI HOLMES CARE (NELSON-1) LIMITED Director 2010-03-29 CURRENT 2010-03-29 Dissolved 2016-10-04
SHIRAZ LAKHANI FLAGSHIP TOWER (GREENOCK) LIMITED Director 2008-03-11 CURRENT 2005-04-28 Liquidation
SHIRAZ LAKHANI THE HOLMES CARE (GREENOCK) LIMITED Director 2007-12-19 CURRENT 2007-12-19 Liquidation
SHIRAZ LAKHANI THE HOLMES CARE (BATHGATE) LIMITED Director 2007-12-11 CURRENT 2007-12-11 Liquidation
SHIRAZ LAKHANI HOLMES CARE (NELSON) LIMITED Director 2007-10-25 CURRENT 2007-10-25 Active
SHIRAZ LAKHANI THE HOLMES CARE HOLDINGS LIMITED Director 2007-10-08 CURRENT 2007-10-08 Liquidation
SHIRAZ LAKHANI CENTRAL CARE LIMITED Director 2006-11-20 CURRENT 1994-03-28 Liquidation
SHIRAZ LAKHANI TOWER BRIDGE HOMES CARE (CENTRAL CARE) LIMITED Director 2006-09-13 CURRENT 2006-09-13 Liquidation
SHIRAZ LAKHANI TOWER BRIDGE HOMES CARE (PRIMROSE) LIMITED Director 2006-04-26 CURRENT 2006-04-26 Dissolved 2016-10-11
SHIRAZ LAKHANI THE HOLMES CARE (GROUP) LIMITED Director 2006-04-25 CURRENT 2006-04-25 Active
SHIRAZ LAKHANI AVIEMORE HOMES LIMITED Director 2005-06-13 CURRENT 2005-03-08 Liquidation
SHIRAZ LAKHANI MORAR PROPERTIES LIMITED Director 2005-06-13 CURRENT 2005-03-08 Active
SHIRAZ LAKHANI LAKEWOOD LEISURE LIMITED Director 2004-07-14 CURRENT 2004-07-14 Dissolved 2016-10-11
SHIRAZ LAKHANI HOLMES CARE (MUGIEMOSS) LIMITED Director 2002-12-20 CURRENT 2001-11-28 Dissolved 2016-10-11
SHIRAZ LAKHANI LAKEWOOD LIMITED Director 2000-10-06 CURRENT 2000-09-22 Liquidation
SHIRAZ LAKHANI BAIRDLOCH LIMITED Director 1998-11-20 CURRENT 1998-11-04 Dissolved 2017-05-30
SHIRAZ LAKHANI TOWER BRIDGE HOMES CARE LIMITED Director 1996-06-20 CURRENT 1996-06-20 Liquidation
SHIRAZ LAKHANI THE HOLMES CARE LIMITED Director 1994-11-03 CURRENT 1994-11-03 Active
SHIRAZ LAKHANI CARE COTTAGE LIMITED Director 1994-11-01 CURRENT 1994-11-01 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
2021-12-22Error
2021-01-22AD03Registers moved to registered inspection location of C/O Dla Piper Scotland Llp Collins House Rutland Square Edinburgh EH1 2AA
2021-01-22AD02Register inspection address changed to C/O Dla Piper Scotland Llp Collins House Rutland Square Edinburgh EH1 2AA
2021-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/21 FROM C/O Dla Piper Scotland Llp Collins House Rutland Square Edinburgh Midlothian EH1 2AA
2021-01-13LRESSPResolutions passed:
  • Special resolution to wind up on 2020-12-31
2020-10-20MEM/ARTSARTICLES OF ASSOCIATION
2020-10-14RES01ADOPT ARTICLES 14/10/20
2020-10-12RES01ADOPT ARTICLES 12/10/20
2020-10-05PSC02Notification of Impact Property 6 Limited as a person with significant control on 2020-08-28
2020-10-02AP01DIRECTOR APPOINTED MR DAVID JOHN YALDRON
2020-10-02AP04Appointment of Jtc (Uk) Limited as company secretary on 2020-08-28
2020-10-02TM01APPOINTMENT TERMINATED, DIRECTOR SHIRAZ LAKHANI
2020-10-02TM02Termination of appointment of Indumati Lakhani on 2020-08-28
2020-10-02PSC07CESSATION OF THE HOLMES CARE (BATHGATE) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-10-02AA01Previous accounting period shortened from 31/03/21 TO 28/08/20
2020-06-08CS01CONFIRMATION STATEMENT MADE ON 08/06/20, WITH NO UPDATES
2020-03-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1865010005
2020-02-07PSC07CESSATION OF SHARIFA LAKHANI AS A PERSON OF SIGNIFICANT CONTROL
2020-02-07PSC05Change of details for The Holmes Care (Bathgate) Limited as a person with significant control on 2020-02-07
2019-12-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-06-24CS01CONFIRMATION STATEMENT MADE ON 08/06/19, WITH NO UPDATES
2018-12-19AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/18
2018-06-22CS01CONFIRMATION STATEMENT MADE ON 08/06/18, WITH NO UPDATES
2017-12-22AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/17
2017-12-22PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/17
2017-12-22AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/17
2017-12-22GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/17
2017-12-22AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/17
2017-12-22PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/17
2017-12-22AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/17
2017-12-22GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/17
2017-06-20LATEST SOC20/06/17 STATEMENT OF CAPITAL;GBP 100000
2017-06-20CS01CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES
2017-01-08PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/16
2017-01-08GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/16
2017-01-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/16
2016-06-16LATEST SOC16/06/16 STATEMENT OF CAPITAL;GBP 100000
2016-06-16AR0108/06/16 ANNUAL RETURN FULL LIST
2016-04-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-04-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-04-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-03-16MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1865010006
2016-03-11MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1865010005
2016-01-07AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-08-26AAFULL ACCOUNTS MADE UP TO 31/07/14
2015-06-22LATEST SOC22/06/15 STATEMENT OF CAPITAL;GBP 100000
2015-06-22AR0108/06/15 ANNUAL RETURN FULL LIST
2015-02-10AA01Current accounting period shortened from 31/07/15 TO 31/03/15
2014-07-04LATEST SOC04/07/14 STATEMENT OF CAPITAL;GBP 100000
2014-07-04AR0108/06/14 ANNUAL RETURN FULL LIST
2014-05-02AAFULL ACCOUNTS MADE UP TO 31/07/13
2013-06-11AR0108/06/13 ANNUAL RETURN FULL LIST
2013-04-25AAFULL ACCOUNTS MADE UP TO 31/07/12
2012-07-16AR0108/06/12 FULL LIST
2012-04-30AAFULL ACCOUNTS MADE UP TO 31/07/11
2011-06-10AR0108/06/11 FULL LIST
2011-05-09AAFULL ACCOUNTS MADE UP TO 31/07/10
2010-06-24AR0108/06/10 FULL LIST
2010-05-06AAFULL ACCOUNTS MADE UP TO 31/07/09
2009-06-17363aRETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS
2009-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08
2008-07-03363aRETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS
2008-04-12288aSECRETARY APPOINTED INDUMATI LAKHANI
2008-04-12288aDIRECTOR APPOINTED SHIRAZ LAKHANI
2008-04-12225CURREXT FROM 28/02/2008 TO 31/07/2008 ALIGNMENT WITH PARENT OR SUBSIDIARY
2008-04-12287REGISTERED OFFICE CHANGED ON 12/04/2008 FROM 49 BATHGATE ROAD ARMADALE BATHGATE WEST LOTHIAN EH48 2PD
2008-04-12288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY KENNETH WATERSON
2008-04-12288bAPPOINTMENT TERMINATED DIRECTOR ALISON WATERSON
2008-04-11RES01ALTER MEMORANDUM 04/04/2008
2008-04-11RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-04-11155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-03-20RES13100,000 A SHA PURCH @£5.47 08/05/2006
2008-03-20RES13PROPOSED CONTRACT 26/04/2006
2007-07-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-06-21363aRETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS
2006-10-02169£ IC 200000/100000 22/06/06 £ SR 100000@1=100000
2006-07-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-06-16363aRETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS
2006-06-12173DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT
2006-06-12RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2006-06-12RES05£ NC 200000/100000 08/06/06
2006-05-04288bDIRECTOR RESIGNED
2005-07-08363sRETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS
2005-05-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2004-08-09363sRETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS
2004-07-06225ACC. REF. DATE EXTENDED FROM 30/11/04 TO 28/02/05
2004-05-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2003-08-18363sRETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS
2003-05-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02
2002-10-24410(Scot)PARTIC OF MORT/CHARGE *****
2002-06-17363sRETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS
2002-02-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01
2001-07-10363sRETURN MADE UP TO 08/06/01; FULL LIST OF MEMBERS
2001-05-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00
2001-05-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-05-16123NC INC ALREADY ADJUSTED 12/06/00
2001-05-16RES04£ NC 1000/200000 12/06
2001-05-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-05-16RES13RECLASSIFY SHARES 12/06/00
2001-05-1688(2)RAD 12/06/00--------- £ SI 199998@1=199998 £ IC 2/200000
2000-07-18363(287)REGISTERED OFFICE CHANGED ON 18/07/00
2000-07-18363sRETURN MADE UP TO 08/06/00; FULL LIST OF MEMBERS
2000-03-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99
2000-03-14288aNEW DIRECTOR APPOINTED
2000-03-14288aNEW DIRECTOR APPOINTED
1999-09-10363sRETURN MADE UP TO 08/06/99; FULL LIST OF MEMBERS
1999-08-09410(Scot)PARTIC OF MORT/CHARGE *****
1999-04-01225ACC. REF. DATE EXTENDED FROM 30/06/99 TO 30/11/99
1999-03-19410(Scot)PARTIC OF MORT/CHARGE *****
1998-10-13287REGISTERED OFFICE CHANGED ON 13/10/98 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN
1998-08-18MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1998-08-17CERTNMCOMPANY NAME CHANGED WELDLIMIT LIMITED CERTIFICATE ISSUED ON 18/08/98
1998-08-12288aNEW SECRETARY APPOINTED
1998-08-12288bDIRECTOR RESIGNED
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 HEATHERFIELD COMMUNITY CARE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2021-01-14
Fines / Sanctions
No fines or sanctions have been issued against HEATHERFIELD COMMUNITY CARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-03-10 Outstanding HSBC BANK PLC
2016-03-08 Outstanding HSBC BANK PLC
STANDARD SECURITY 2002-10-24 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1999-08-09 Satisfied THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 1999-03-19 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2019-03-31

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 HEATHERFIELD COMMUNITY CARE LIMITED

Intangible Assets
Patents
We have not found any records of HEATHERFIELD COMMUNITY CARE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HEATHERFIELD COMMUNITY CARE LIMITED
Trademarks
We have not found any records of HEATHERFIELD COMMUNITY CARE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HEATHERFIELD COMMUNITY CARE 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 HEATHERFIELD COMMUNITY CARE 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 HEATHERFIELD COMMUNITY 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 HEATHERFIELD COMMUNITY 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 HEATHERFIELD COMMUNITY 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.