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

CARICIA LIMITED

ROSS HOUSE, THE SQUARE, STOW ON THE WOLD, GLOUCESTERSHIRE, GL54 1AF,
Company Registration Number
00542677
Private Limited Company
Active

Company Overview

About Caricia Ltd
CARICIA LIMITED was founded on 1954-12-31 and has its registered office in Stow On The Wold. The organisation's status is listed as "Active". Caricia Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CARICIA LIMITED
 
Legal Registered Office
ROSS HOUSE
THE SQUARE
STOW ON THE WOLD
GLOUCESTERSHIRE
GL54 1AF
Other companies in WS15
 
Filing Information
Company Number 00542677
Company ID Number 00542677
Date formed 1954-12-31
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 28/02/2016
Return next due 28/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 12:22:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CARICIA 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.
Companies with same name CARICIA LIMITED
The following companies were found which have the same name as CARICIA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CARICIA California Unknown
CARICIA BOUTIQUE LLC 2920 KOKOMO CT FT WORTH TX 76123 Active Company formed on the 2021-03-24
CARICIA COSMETICS LLC 18810 NW 57 AVE HIALEAH FL 33015 Active Company formed on the 2020-07-30
CARICIA ENTERPRISES INC. 4126 W 10 LANE HIALEAH FL 33012 Inactive Company formed on the 2008-12-10
CARICIA HAIR SALON, LLC 14433 JEFFERSON DAVIS HWY WOODBRIDGE VA 22191 Active Company formed on the 2015-12-16
CARICIA INTIMA INTERNATIONAL, L.L.C. 6610 COLLINS AVENUE MIAMI BEACH FL 33141 Inactive Company formed on the 2002-03-29
CARICIA U.S.A., INC. 490 SW 101 TERRACE PLANTATION FL 33324 Inactive Company formed on the 1992-10-19
CARICIA VENTURES, LLC 281 Glendale Dr MIAMI SPRINGS FL 33166 Active Company formed on the 2013-08-21
CARICIA, INC. 4730 S. FORT APACHE RD SUITE 300 LAS VEGAS NV 89147-7947 Dissolved Company formed on the 2003-08-12
CARICIA, INC. 15096 SW 19TH CT. MIRAMAR FL 33027 Active Company formed on the 2004-01-21
CARICIAN INC. 2529 EAST 26TH STREET, LL Kings BROOKLYN NY 11235 Active Company formed on the 2008-02-20
CARICIAS ASSISTED, INC. 8016 DELL DRIVE TAMPA FL 33615 Inactive Company formed on the 2006-10-26
CARICIAS ASSISTED LIVING INC. 2707 W. LEROY ST TAMPA FL 33607 Inactive Company formed on the 2013-04-19
CARICIAS ASSISTED LIVING FOR YOU, INC. 8001 PLAZA DR TAMPA FL 33615 Inactive Company formed on the 2014-10-08
CARICIAS ADULT DAYCARE, CORP. 8775 NW 153RD TER MIAMI LAKES FL 33018 Active Company formed on the 2019-07-17
CARICIAS DE ROSA ASSISTED LIVING FACILITY INC 8016 DELL DR TAMPA FL 33615 Inactive Company formed on the 2016-03-21

Company Officers of CARICIA LIMITED

Current Directors
Officer Role Date Appointed
CAROLYN ANNE MORGAN JONES
Company Secretary 1992-02-28
PATRICIA MARY HAWKINS
Director 1992-02-28
CAROLYN ANNE MORGAN JONES
Director 1992-02-28
DAVID MORGAN JONES
Director 2017-10-25
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY BEADMAN
Director 2017-05-17 2017-10-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAROLYN ANNE MORGAN JONES ALWYL INVESTMENTS LIMITED Company Secretary 1991-12-29 CURRENT 1947-07-18 Active
CAROLYN ANNE MORGAN JONES C.G.INVESTMENTS LIMITED Company Secretary 1991-12-29 CURRENT 1953-03-18 Active
CAROLYN ANNE MORGAN JONES HOWTH HOLDINGS LIMITED Company Secretary 1991-12-29 CURRENT 1949-02-24 Active
CAROLYN ANNE MORGAN JONES H.M.W.REVERSION LIMITED Company Secretary 1991-03-16 CURRENT 1952-03-13 Active
CAROLYN ANNE MORGAN JONES PATRICIA PROPERTIES LIMITED Company Secretary 1991-03-09 CURRENT 1955-05-14 Active
CAROLYN ANNE MORGAN JONES WARLEY GARAGE LIMITED Company Secretary 1991-01-31 CURRENT 1946-07-04 Active
PATRICIA MARY HAWKINS PATRICIA PROPERTIES LIMITED Director 1991-03-09 CURRENT 1955-05-14 Active
CAROLYN ANNE MORGAN JONES ALWYL INVESTMENTS LIMITED Director 1991-12-29 CURRENT 1947-07-18 Active
CAROLYN ANNE MORGAN JONES C.G.INVESTMENTS LIMITED Director 1991-12-29 CURRENT 1953-03-18 Active
CAROLYN ANNE MORGAN JONES HOWTH HOLDINGS LIMITED Director 1991-12-29 CURRENT 1949-02-24 Active
CAROLYN ANNE MORGAN JONES PATRICIA PROPERTIES LIMITED Director 1991-03-09 CURRENT 1955-05-14 Active
DAVID MORGAN JONES THE SAILSPIRE PARTNERSHIP LIMITED Director 1993-02-13 CURRENT 1983-02-22 Active
DAVID MORGAN JONES C.G.INVESTMENTS LIMITED Director 1992-06-08 CURRENT 1953-03-18 Active
DAVID MORGAN JONES HOWTH HOLDINGS LIMITED Director 1991-12-29 CURRENT 1949-02-24 Active
DAVID MORGAN JONES H.M.W.REVERSION LIMITED Director 1991-03-16 CURRENT 1952-03-13 Active
DAVID MORGAN JONES ALWYL INVESTMENTS LIMITED Director 1991-03-15 CURRENT 1947-07-18 Active
DAVID MORGAN JONES WARLEY GARAGE LIMITED Director 1991-03-13 CURRENT 1946-07-04 Active
DAVID MORGAN JONES CRESCENT BAKERY LIMITED Director 1990-08-07 CURRENT 1990-06-25 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
2024-02-07CONFIRMATION STATEMENT MADE ON 06/02/24, WITH UPDATES
2024-02-07CS01CONFIRMATION STATEMENT MADE ON 06/02/24, WITH UPDATES
2023-12-18AA31/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-06CONFIRMATION STATEMENT MADE ON 06/03/23, WITH UPDATES
2023-03-06CS01CONFIRMATION STATEMENT MADE ON 06/03/23, WITH UPDATES
2023-02-21Change of details for Mrs Carolyn Anne Morgan Jones as a person with significant control on 2018-12-31
2023-02-21PSC04Change of details for Mrs Carolyn Anne Morgan Jones as a person with significant control on 2018-12-31
2023-02-20CONFIRMATION STATEMENT MADE ON 20/02/23, WITH UPDATES
2023-02-20CS01CONFIRMATION STATEMENT MADE ON 20/02/23, WITH UPDATES
2022-12-2131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-21AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-20Change of details for Mrs Carolyn Anne Morgan Jones as a person with significant control on 2018-12-31
2022-12-20CONFIRMATION STATEMENT MADE ON 20/12/22, WITH UPDATES
2022-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/22, WITH UPDATES
2022-12-20PSC04Change of details for Mrs Carolyn Anne Morgan Jones as a person with significant control on 2018-12-31
2022-03-14CS01CONFIRMATION STATEMENT MADE ON 28/02/22, WITH UPDATES
2021-12-2131/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-21AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-07CS01CONFIRMATION STATEMENT MADE ON 28/02/21, WITH UPDATES
2020-03-17CS01CONFIRMATION STATEMENT MADE ON 28/02/20, WITH UPDATES
2019-12-18AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-22CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES
2019-03-22PSC07CESSATION OF PATRICIA MARY HAWKINS AS A PERSON OF SIGNIFICANT CONTROL
2019-03-22TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA MARY HAWKINS
2018-12-19AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-05LATEST SOC05/03/18 STATEMENT OF CAPITAL;GBP 12000
2018-03-05CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES
2018-02-28PSC04PSC'S CHANGE OF PARTICULARS / MRS PATRICIA MARY HAWKINS / 06/04/2016
2018-02-28PSC04PSC'S CHANGE OF PARTICULARS / MRS CAROLYN ANNE MORGAN JONES / 06/04/2016
2018-01-16AD01REGISTERED OFFICE CHANGED ON 16/01/18 FROM C/O C/O Dains Llp Venture Point Wheelhouse Road Rugeley Staffs WS15 1UZ
2018-01-04AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-25AP01DIRECTOR APPOINTED MR DAVID MORGAN JONES
2017-10-25TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY BEADMAN
2017-05-30AP01DIRECTOR APPOINTED MR ANTHONY BEADMAN
2017-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLYN ANNE MORGAN JONES / 13/04/2017
2017-04-13CH03SECRETARY'S DETAILS CHNAGED FOR MRS CAROLYN ANNE MORGAN JONES on 2017-04-13
2017-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLYN ANNE MORGAN JONES / 13/04/2017
2017-03-06LATEST SOC06/03/17 STATEMENT OF CAPITAL;GBP 12000
2017-03-06CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2017-03-06LATEST SOC06/03/17 STATEMENT OF CAPITAL;GBP 12000
2017-03-06LATEST SOC06/03/17 STATEMENT OF CAPITAL;GBP 12000
2017-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS PATRICIA MARY STANFIELD / 01/03/2017
2017-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS PATRICIA MARY STANFIELD / 01/03/2017
2017-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS PATRICIA MARY STANFIELD / 01/03/2017
2017-01-17CH01Director's details changed for Miss Patricia Mary Stanfield on 2015-01-01
2017-01-12CH01Director's details changed for on
2016-10-26AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-29LATEST SOC29/02/16 STATEMENT OF CAPITAL;GBP 12000
2016-02-29AR0128/02/16 ANNUAL RETURN FULL LIST
2015-12-17AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-04LATEST SOC04/03/15 STATEMENT OF CAPITAL;GBP 12000
2015-03-04AR0128/02/15 ANNUAL RETURN FULL LIST
2014-11-13AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-03LATEST SOC03/03/14 STATEMENT OF CAPITAL;GBP 12000
2014-03-03AR0128/02/14 ANNUAL RETURN FULL LIST
2013-12-16AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-05AR0128/02/13 ANNUAL RETURN FULL LIST
2013-01-05AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-07AR0128/02/12 FULL LIST
2011-12-22AA31/03/11 TOTAL EXEMPTION SMALL
2011-03-14AR0128/02/11 FULL LIST
2010-12-06AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-17AR0128/02/10 FULL LIST
2010-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/2010 FROM ST JOHNS COURT WILTELL ROAD LICHFIELD STAFFS WS14 9DS
2010-01-31AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-27363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2009-03-02AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-30AA31/03/07 TOTAL EXEMPTION SMALL
2008-04-30363sRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2007-03-22363sRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2007-01-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-03-20363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-03-20363sRETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS
2005-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-03-08363sRETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS
2004-04-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2004-03-13363sRETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS
2003-10-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2003-07-03395PARTICULARS OF MORTGAGE/CHARGE
2003-03-09363sRETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS
2002-04-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2002-03-08363sRETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS
2001-03-05363sRETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS
2001-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
2000-03-10363sRETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS
1999-04-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1999-03-08363sRETURN MADE UP TO 28/02/99; FULL LIST OF MEMBERS
1999-02-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1998-02-26363sRETURN MADE UP TO 28/02/98; NO CHANGE OF MEMBERS
1997-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1997-03-12363sRETURN MADE UP TO 28/02/97; NO CHANGE OF MEMBERS
1996-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1996-02-27363sRETURN MADE UP TO 28/02/96; FULL LIST OF MEMBERS
1995-11-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1995-11-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1995-11-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1995-04-11395PARTICULARS OF MORTGAGE/CHARGE
1995-03-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1995-02-28363sRETURN MADE UP TO 28/02/95; NO CHANGE OF MEMBERS
1995-02-21395PARTICULARS OF MORTGAGE/CHARGE
1995-01-23395PARTICULARS OF MORTGAGE/CHARGE
1994-12-14395PARTICULARS OF MORTGAGE/CHARGE
1994-11-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1994-06-16395PARTICULARS OF MORTGAGE/CHARGE
1994-04-18395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to CARICIA 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 CARICIA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 40
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 38
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2003-07-03 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1955-11-02 Outstanding THE WARWICK AND WARWICKSHIRE PERMANENT BUILDING SOCIETY
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31
Annual Accounts
2005-03-31
Annual Accounts
2004-03-31
Annual Accounts
2003-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 CARICIA LIMITED

Intangible Assets
Patents
We have not found any records of CARICIA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CARICIA LIMITED
Trademarks
We have not found any records of CARICIA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CARICIA 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 (41100 - Development of building projects) as CARICIA LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where CARICIA 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 CARICIA 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 CARICIA 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.