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

SPRINGDENE NURSING AND CARE HOMES LIMITED

2 LEMAN STREET, LONDON, E1W 9US,
Company Registration Number
00994783
Private Limited Company
Active

Company Overview

About Springdene Nursing And Care Homes Ltd
SPRINGDENE NURSING AND CARE HOMES LIMITED was founded on 1970-11-19 and has its registered office in London. The organisation's status is listed as "Active". Springdene Nursing And Care Homes Limited is a Private Limited Company registered in UNITED KINGDOM 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
SPRINGDENE NURSING AND CARE HOMES LIMITED
 
Legal Registered Office
2 LEMAN STREET
LONDON
E1W 9US
Other companies in N21
 
Filing Information
Company Number 00994783
Company ID Number 00994783
Date formed 1970-11-19
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 17/05/2016
Return next due 14/06/2017
Type of accounts FULL
Last Datalog update: 2024-05-05 06:38:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SPRINGDENE NURSING AND CARE HOMES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ALPHA AUDIT SERVICES LIMITED   GORDON LEIGHTON 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 SPRINGDENE NURSING AND CARE HOMES LIMITED

Current Directors
Officer Role Date Appointed
JUNE POWELL
Company Secretary 1992-05-17
JEREMY BALCOMBE
Director 1994-01-01
STACEY LOUISE BALCOMBE
Director 1994-01-01
ARNOLD POWELL
Director 1992-05-17
JUNE POWELL
Director 1992-05-17
MELANIE POWELL
Director 1995-05-20
ROBIN POWELL
Director 1992-05-17
ADRIENNE ROSEN
Director 1992-07-01
MICHAEL JOHN WILLIAMS
Director 2012-11-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEREMY BALCOMBE MOUNTS BAY CANNING COMPANY LIMITED Director 2017-11-26 CURRENT 1950-01-26 Active
JEREMY BALCOMBE SPRINGDENE OPN LIMITED Director 2016-06-07 CURRENT 2016-06-07 Active
JEREMY BALCOMBE SPRINGDENE DEVELOPMENT LIMITED Director 2016-06-07 CURRENT 2016-06-07 Liquidation
JEREMY BALCOMBE OZONE CLEANING SERVICES LTD Director 2005-12-14 CURRENT 2005-12-08 Active - Proposal to Strike off
ROBIN POWELL SPRINGDENE OPN LIMITED Director 2016-06-07 CURRENT 2016-06-07 Active
ROBIN POWELL SPRINGDENE DEVELOPMENT LIMITED Director 2016-06-07 CURRENT 2016-06-07 Liquidation

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
2024-05-07Change of share class name or designation
2024-05-07Resolutions passed:<ul><li>Resolution variation to share rights</ul>
2024-04-09REGISTERED OFFICE CHANGED ON 09/04/24 FROM 30 City Road London EC1Y 2AB United Kingdom
2024-01-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009947830018
2023-09-29FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-27CONFIRMATION STATEMENT MADE ON 17/05/23, WITH UPDATES
2023-02-17DIRECTOR APPOINTED MR THEODORE HARRY BARRINGTON POWELL
2022-09-28GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-09-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-06-22CONFIRMATION STATEMENT MADE ON 17/05/22, WITH UPDATES
2022-06-22CS01CONFIRMATION STATEMENT MADE ON 17/05/22, WITH UPDATES
2022-05-12TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY BALCOMBE
2021-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-05-28CS01CONFIRMATION STATEMENT MADE ON 17/05/21, WITH NO UPDATES
2020-11-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-07-01RP04AP01Second filing of director appointment of Michael John Williams
2020-06-01CS01CONFIRMATION STATEMENT MADE ON 17/05/20, WITH NO UPDATES
2020-05-29CH01Director's details changed for Mr Arnold Powell on 2016-04-06
2019-11-22AA01Current accounting period shortened from 31/01/20 TO 31/12/19
2019-10-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/19
2019-06-04CS01CONFIRMATION STATEMENT MADE ON 17/05/19, WITH NO UPDATES
2019-05-28CH01Director's details changed for Mr Jeremy Balcombe on 2018-06-19
2019-05-28PSC04Change of details for Mr Arnold Powell as a person with significant control on 2018-06-19
2019-05-28CH03SECRETARY'S DETAILS CHNAGED FOR JUNE POWELL on 2018-06-19
2018-11-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/18
2018-06-19CS01CONFIRMATION STATEMENT MADE ON 17/05/18, WITH NO UPDATES
2017-10-26AAFULL ACCOUNTS MADE UP TO 31/01/17
2017-09-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2017-09-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2017-09-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2017-09-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2017-09-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2017-09-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2017-09-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2017-09-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2017-09-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2017-09-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2017-09-11RP04AR01Second filing of the annual return made up to 2016-05-17
2017-09-11ANNOTATIONClarification
2017-08-01LATEST SOC01/08/17 STATEMENT OF CAPITAL;GBP 600500
2017-08-01CS01CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES
2017-08-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUNE POWELL
2017-08-01PSC09WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 01/08/2017
2017-08-01PSC08NOTIFICATION OF PSC STATEMENT ON 06/04/2016
2017-08-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBIN POWELL
2017-08-01PSC09WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 01/08/2017
2017-08-01PSC08NOTIFICATION OF PSC STATEMENT ON 06/04/2016
2017-08-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARNOLD POWELL
2017-08-01PSC09WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 01/08/2017
2017-08-01PSC08NOTIFICATION OF PSC STATEMENT ON 06/04/2016
2017-05-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2017-05-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 009947830022
2017-05-12ANNOTATIONOther
2017-05-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 009947830020
2017-05-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 009947830019
2017-05-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 009947830021
2017-05-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 009947830020
2016-10-31AAFULL ACCOUNTS MADE UP TO 31/01/16
2016-06-08LATEST SOC08/06/16 STATEMENT OF CAPITAL;GBP 600500
2016-06-08AR0117/05/16 FULL LIST
2016-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY BALCOMBE / 08/06/2016
2016-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ARNOLD POWELL / 08/06/2016
2016-06-08AR0117/05/16 FULL LIST
2016-04-14AD01REGISTERED OFFICE CHANGED ON 14/04/2016 FROM RAMSAY HOUSE 18 VERA AVENUE GRANGE PARK LONDON N21 1RA
2016-04-14AD01REGISTERED OFFICE CHANGED ON 14/04/2016 FROM, RAMSAY HOUSE 18 VERA AVENUE, GRANGE PARK, LONDON, N21 1RA
2016-01-14SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-01-14SH0111/12/15 STATEMENT OF CAPITAL GBP 600500.00
2016-01-14CC04STATEMENT OF COMPANY'S OBJECTS
2016-01-14RES13CAPITALISATION OF LOAN INTO SHARES 11/12/2015
2016-01-14RES 17RESOLUTION TO REDENOMINATE SHARES 11/12/2015
2015-10-22AAFULL ACCOUNTS MADE UP TO 31/01/15
2015-06-05CC04STATEMENT OF COMPANY'S OBJECTS
2015-06-05RES01ADOPT ARTICLES 05/05/2015
2015-06-02LATEST SOC02/06/15 STATEMENT OF CAPITAL;GBP 500
2015-06-02AR0117/05/15 FULL LIST
2015-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/2015 FROM RAMSAY HOUSE 18 VERA AVENUE LONDON N21 1RA
2015-02-18CH03SECRETARY'S CHANGE OF PARTICULARS / JUNE POWELL / 18/02/2015
2015-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JUNE POWELL / 18/02/2015
2015-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ARNOLD POWELL / 18/02/2015
2015-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/2015 FROM, RAMSAY HOUSE, 18 VERA AVENUE, LONDON, N21 1RA
2014-11-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 009947830018
2014-10-28AAFULL ACCOUNTS MADE UP TO 31/01/14
2014-05-28LATEST SOC28/05/14 STATEMENT OF CAPITAL;GBP 500
2014-05-28AR0117/05/14 FULL LIST
2013-10-25RP04SECOND FILING WITH MUD 17/05/13 FOR FORM AR01
2013-10-25ANNOTATIONClarification
2013-09-03AAFULL ACCOUNTS MADE UP TO 31/01/13
2013-07-30AR0117/05/13 FULL LIST
2013-06-19AP01DIRECTOR APPOINTED MICHAEL JOHN WILLIAMS
2012-11-02AAFULL ACCOUNTS MADE UP TO 31/01/12
2012-08-14AR0117/05/12 FULL LIST
2011-09-21AAFULL ACCOUNTS MADE UP TO 31/01/11
2011-07-05AR0117/05/11 FULL LIST
2010-09-14AAFULL ACCOUNTS MADE UP TO 31/01/10
2010-05-26AR0117/05/10 FULL LIST
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ADRIENNE ROSEN / 01/10/2009
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ROBIN POWELL / 01/10/2009
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MELANIE POWELL / 01/10/2009
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JUNE POWELL / 01/10/2009
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ARNOLD POWELL / 01/10/2009
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / STACEY LOUISE BALCOMBE / 01/10/2009
2009-10-29AAFULL ACCOUNTS MADE UP TO 31/01/09
2009-07-06363aRETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS
2008-09-22AAFULL ACCOUNTS MADE UP TO 31/01/08
2008-05-28363aRETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS
2007-10-05AAFULL ACCOUNTS MADE UP TO 31/01/07
2007-06-08363aRETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS
2006-10-03AAFULL ACCOUNTS MADE UP TO 31/01/06
2006-05-18363aRETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS
2005-08-26AAFULL ACCOUNTS MADE UP TO 31/01/05
2005-08-02363aRETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS
2005-08-02353LOCATION OF REGISTER OF MEMBERS
2004-07-01AAFULL ACCOUNTS MADE UP TO 31/01/04
2004-06-05395PARTICULARS OF MORTGAGE/CHARGE
2004-05-27363sRETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS
2003-09-30AAFULL ACCOUNTS MADE UP TO 31/01/03
2003-05-22363(288)DIRECTOR'S PARTICULARS CHANGED
2003-05-22363sRETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS
2002-10-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-10-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-10-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-10-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-10-23395PARTICULARS OF MORTGAGE/CHARGE
2002-10-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-10-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-05-24363sRETURN MADE UP TO 17/05/02; FULL LIST OF MEMBERS
2002-05-15AAFULL ACCOUNTS MADE UP TO 31/01/02
2002-02-21395PARTICULARS OF MORTGAGE/CHARGE
2001-12-21395PARTICULARS OF MORTGAGE/CHARGE
2001-12-21395PARTICULARS OF MORTGAGE/CHARGE
2001-12-21395PARTICULARS OF MORTGAGE/CHARGE
2001-07-02AAFULL ACCOUNTS MADE UP TO 31/01/01
2001-06-26363sRETURN MADE UP TO 17/05/01; FULL LIST OF MEMBERS
2000-06-07363(287)REGISTERED OFFICE CHANGED ON 07/06/00
2000-06-07363sRETURN MADE UP TO 17/05/00; FULL LIST OF MEMBERS
2000-05-22AAFULL ACCOUNTS MADE UP TO 31/01/00
1999-06-21363sRETURN MADE UP TO 17/05/99; FULL LIST OF MEMBERS
1999-05-17287REGISTERED OFFICE CHANGED ON 17/05/99 FROM: RAMSAY HOUSE, 825 HIGH ROAD, FINCHLEY, LONDON N12 8UB
1999-05-17(W)ELRESS386 DIS APP AUDS 21/04/99
1999-05-17(W)ELRESS366A DISP HOLDING AGM 21/04/99
1999-04-29AAFULL ACCOUNTS MADE UP TO 31/01/99
1998-07-14363(288)DIRECTOR'S PARTICULARS CHANGED
1998-07-14363sRETURN MADE UP TO 17/05/98; FULL LIST OF MEMBERS
1998-07-01AAFULL ACCOUNTS MADE UP TO 31/01/98
1998-04-17395PARTICULARS OF MORTGAGE/CHARGE
1997-10-28395PARTICULARS OF MORTGAGE/CHARGE
1997-10-28395PARTICULARS OF MORTGAGE/CHARGE
1997-10-25395PARTICULARS OF MORTGAGE/CHARGE
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 SPRINGDENE NURSING AND CARE HOMES 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 SPRINGDENE NURSING AND CARE HOMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 22
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 18
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-05-05 Outstanding BARCLAYS BANK PLC
2017-05-05 Outstanding BARCLAYS BANK PLC
2017-05-05 Outstanding BARCLAYS BANK PLC
2017-05-05 Outstanding BARCLAYS BANK PLC
2014-11-11 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2004-06-05 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 2002-10-23 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
CHARGE 2002-02-21 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
DEBENTURE 2001-12-21 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
CHARGE 2001-12-21 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
CHARGE 2001-12-21 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 1998-04-01 Satisfied CREDIT SUISSE FIRST BOSTON
DEED OF ASSIGNMENT OF BUILDING CONTRACT 1997-10-17 Satisfied UCB BANK PLC
DEBENTURE 1997-10-17 Satisfied UCB BANK PLC
LEGAL MORTGAGE 1997-10-17 Satisfied UCB BANK PLC
LEGAL MORTGAGE 1997-10-17 Satisfied UCB BANK PLC
LEGAL CHARGE 1991-07-02 Satisfied CITY MERCHANTS BANK LIMITED
MORTGAGE DEED 1989-01-23 Satisfied MORTGAGE CREDIT ASSOCIATION DENMARK (KREDITFORENINGEN DANMARK)
LEGAL CHARGE 1987-02-03 Satisfied CITY MERCHANTS BANK LTD.
MEMORANDUM OF DEPOSIT OF TITLE DEED 1984-06-15 Satisfied P. S. REFSON & CO. LTD.
DEBENTURE 1977-12-30 Satisfied SECUNDA AG FUER VERMIET UNA VON WIRT SCHAFTSGUETERN
CHARGE 1972-11-21 Satisfied CHELSEA BUILDING SOCIETY
Intangible Assets
Patents
We have not found any records of SPRINGDENE NURSING AND CARE HOMES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SPRINGDENE NURSING AND CARE HOMES LIMITED
Trademarks
We have not found any records of SPRINGDENE NURSING AND CARE HOMES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SPRINGDENE NURSING AND CARE HOMES 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 SPRINGDENE NURSING AND CARE HOMES 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 SPRINGDENE NURSING AND CARE HOMES 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 SPRINGDENE NURSING AND CARE HOMES 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 SPRINGDENE NURSING AND CARE HOMES 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.