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

SOUTH COAST NURSING HOMES LIMITED

WINCHESTER HOUSE, 34 CRESCENT ROAD, WORTHING, WEST SUSSEX, BN11 1RL,
Company Registration Number
01337123
Private Limited Company
Active

Company Overview

About South Coast Nursing Homes Ltd
SOUTH COAST NURSING HOMES LIMITED was founded on 1977-11-03 and has its registered office in Worthing. The organisation's status is listed as "Active". South Coast Nursing Homes Limited is a Private Limited Company registered in 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
SOUTH COAST NURSING HOMES LIMITED
 
Legal Registered Office
WINCHESTER HOUSE
34 CRESCENT ROAD
WORTHING
WEST SUSSEX
BN11 1RL
Other companies in BN11
 
Filing Information
Company Number 01337123
Company ID Number 01337123
Date formed 1977-11-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts FULL
Last Datalog update: 2024-02-05 09:04:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SOUTH COAST NURSING HOMES 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 SOUTH COAST NURSING HOMES LIMITED
The following companies were found which have the same name as SOUTH COAST NURSING HOMES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SOUTH COAST NURSING HOMES INC FL Inactive Company formed on the 1967-04-04

Company Officers of SOUTH COAST NURSING HOMES LIMITED

Current Directors
Officer Role Date Appointed
PATRICK GEORGE COLVILLE
Company Secretary 1994-06-10
CATHERINE BLACKBURN
Director 2010-05-01
ANNE ELIZABETH COLVILLE
Director 2003-11-01
JEREMY JAMES COLVILLE
Director 2009-03-11
PATRICK GEORGE COLVILLE
Director 1991-12-31
SARAH MARGARET LINDY HAZELL
Director 2010-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER PATRICK COLVILLE
Director 2005-03-14 2012-11-13
GRAHAM DAVIS
Director 1998-11-01 2005-03-14
GEORGE WILLIAM COLVILLE
Director 1997-04-07 1998-06-11
ALAN MICHAEL ROBERT COLVILLE
Director 1991-12-31 1997-04-07
NORMA DOROTHY COLVILLE
Director 1991-12-31 1997-04-07
VALERIE COLVILLE
Company Secretary 1991-12-31 1994-06-10
VALERIE COLVILLE
Director 1991-12-31 1994-06-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CATHERINE BLACKBURN SKR MANAGEMENT SERVICES LIMITED Director 2012-11-13 CURRENT 2012-08-10 Active - Proposal to Strike off
JEREMY JAMES COLVILLE SKR MANAGEMENT SERVICES LIMITED Director 2012-11-13 CURRENT 2012-08-10 Active - Proposal to Strike off
PATRICK GEORGE COLVILLE SKR MANAGEMENT SERVICES LIMITED Director 2012-08-10 CURRENT 2012-08-10 Active - Proposal to Strike off
PATRICK GEORGE COLVILLE LINKS ROAD GOLF CLUB LIMITED Director 2002-03-23 CURRENT 1966-04-06 Active
SARAH MARGARET LINDY HAZELL SKR MANAGEMENT SERVICES LIMITED Director 2012-11-13 CURRENT 2012-08-10 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
2024-01-29CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2024-01-09Director's details changed for Sarah Margaret Lindy Hazell on 2024-01-04
2024-01-09Director's details changed for Mrs Rosemary Scott on 2024-01-04
2023-03-14FULL ACCOUNTS MADE UP TO 31/10/22
2023-01-24CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-24CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-03-21AAFULL ACCOUNTS MADE UP TO 31/10/21
2022-01-13CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2022-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2021-09-16SH06Cancellation of shares. Statement of capital on 2021-03-19 GBP 7,500
2021-06-07SH03Purchase of own shares
2021-04-01SH20Statement by Directors
2021-04-01SH19Statement of capital on 2021-04-01 GBP 8,700
2021-04-01CAP-SSSolvency Statement dated 18/03/21
2021-04-01RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-03-24TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE BLACKBURN
2021-03-19AAFULL ACCOUNTS MADE UP TO 31/10/20
2021-02-16CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-03-09AAFULL ACCOUNTS MADE UP TO 31/10/19
2020-03-03TM01APPOINTMENT TERMINATED, DIRECTOR ANNE ELIZABETH COLVILLE
2020-01-14CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES
2019-11-18SH08Change of share class name or designation
2019-11-18SH10Particulars of variation of rights attached to shares
2019-11-18RES12Resolution of varying share rights or name
2019-11-14PSC04Change of details for Mr Patrick George Colville as a person with significant control on 2019-10-30
2019-10-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 013371230027
2019-09-20SH06Cancellation of shares. Statement of capital on 2019-08-05 GBP 22,284.00
2019-09-05SH03Purchase of own shares
2019-07-25PSC07CESSATION OF CHRISTOPHER PATRICK COLVILLE AS A PERSON OF SIGNIFICANT CONTROL
2019-05-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 18
2019-03-14SH03Purchase of own shares
2019-02-06AP01DIRECTOR APPOINTED MRS ROSEMARY SCOTT
2019-02-06AAFULL ACCOUNTS MADE UP TO 31/10/18
2019-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2018-12-12TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY JAMES COLVILLE
2018-05-16RP04CS01Second filing of Confirmation Statement dated 31/12/2016
2018-04-10ANNOTATIONReplacement
2018-04-10AR0131/12/13 ANNUAL RETURN FULL LIST
2018-04-10ANNOTATIONReplaced
2018-02-08AAFULL ACCOUNTS MADE UP TO 31/10/17
2018-02-06RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 31/12/15
2018-02-06RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 31/12/14
2018-02-06ANNOTATIONClarification
2018-02-06RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 31/12/15
2018-02-06RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 31/12/14
2018-01-29CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-01-31AAFULL ACCOUNTS MADE UP TO 31/10/16
2017-01-10LATEST SOC10/01/17 STATEMENT OF CAPITAL;GBP 25072
2017-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2017-01-10LATEST SOC16/05/18 STATEMENT OF CAPITAL;GBP 25072
2017-01-10CS0131/12/16 STATEMENT OF CAPITAL GBP 25072.000
2016-04-04AAFULL ACCOUNTS MADE UP TO 31/10/15
2016-02-23AR0131/12/15 FULL LIST
2016-02-23AR0131/12/15 FULL LIST
2015-12-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 013371230026
2015-12-04CH01Director's details changed for Anne Scott on 2015-01-27
2015-07-16MR01REGISTRATION OF A CHARGE / CHARGE CODE
2015-07-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 013371230025
2015-02-10AAFULL ACCOUNTS MADE UP TO 31/10/14
2015-01-08LATEST SOC08/01/15 STATEMENT OF CAPITAL;GBP 25072
2015-01-08AR0131/12/14 FULL LIST
2015-01-08AR0131/12/14 FULL LIST
2015-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY COLVILLE / 06/01/2015
2015-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNE SCOTT / 06/01/2015
2015-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH MARGARET LINDY HAZELL / 06/01/2015
2015-01-06CH03SECRETARY'S DETAILS CHNAGED FOR MR PATRICK GEORGE COLVILLE on 2015-01-06
2015-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK GEORGE COLVILLE / 06/01/2015
2015-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE BLACKBURN / 06/01/2015
2014-10-23AUDAUDITOR'S RESIGNATION
2014-02-11AAFULL ACCOUNTS MADE UP TO 31/10/13
2014-01-16LATEST SOC16/01/14 STATEMENT OF CAPITAL;GBP 25072
2014-01-16AR0131/12/13 FULL LIST
2014-01-16AD01REGISTERED OFFICE CHANGED ON 16/01/2014 FROM AMELIA HOUSE CRESCENT ROAD WORTHING WEST SUSSEX BN11 1QR
2014-01-16AD01REGISTERED OFFICE CHANGED ON 16/01/2014 FROM, AMELIA HOUSE CRESCENT ROAD, WORTHING, WEST SUSSEX, BN11 1QR
2014-01-16AR0131/12/13 FULL LIST
2014-01-03TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER COLVILLE
2013-10-10SH0123/09/13 STATEMENT OF CAPITAL GBP 25072
2013-10-08RES01ADOPT ARTICLES 23/09/2013
2013-10-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-03-05AAFULL ACCOUNTS MADE UP TO 31/10/12
2013-01-24AR0131/12/12 FULL LIST
2012-11-28TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER COLVILLE
2012-01-30AAFULL ACCOUNTS MADE UP TO 31/10/11
2012-01-11AR0131/12/11 FULL LIST
2011-04-15AD01REGISTERED OFFICE CHANGED ON 15/04/2011 FROM GRAFTON LODGE 15 GRAFTON ROAD WORTHING WEST SUSSEX BN11 1QR
2011-04-15AD01REGISTERED OFFICE CHANGED ON 15/04/2011 FROM, GRAFTON LODGE, 15 GRAFTON ROAD, WORTHING, WEST SUSSEX, BN11 1QR
2011-03-23AAFULL ACCOUNTS MADE UP TO 31/10/10
2011-01-19AR0131/12/10 FULL LIST
2010-10-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24
2010-07-21AP01DIRECTOR APPOINTED SARAH MARGARET LINDY HAZELL
2010-07-21AP01DIRECTOR APPOINTED CATHERINE BLACKBURN
2010-02-18AAFULL ACCOUNTS MADE UP TO 31/10/09
2010-02-09AR0131/12/09 FULL LIST
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNE SCOTT / 31/12/2009
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK GEORGE COLVILLE / 31/12/2009
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY COLVILLE / 31/12/2009
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PATRICK COLVILLE / 31/12/2009
2009-05-12288aDIRECTOR APPOINTED JEREMY COLVILLE
2009-02-17AAFULL ACCOUNTS MADE UP TO 31/10/08
2009-02-11363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-02-11353LOCATION OF REGISTER OF MEMBERS
2009-02-11190LOCATION OF DEBENTURE REGISTER
2009-02-11288cDIRECTOR'S CHANGE OF PARTICULARS / ANNE SCOTT / 01/01/2008
2009-02-11288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER COLVILLE / 01/01/2008
2009-02-11288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PATRICK COLVILLE / 01/01/2008
2008-06-20AAFULL ACCOUNTS MADE UP TO 31/10/07
2008-04-10363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-04-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23
2007-04-20AAFULL ACCOUNTS MADE UP TO 31/10/06
2007-01-29363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-01-29288cDIRECTOR'S PARTICULARS CHANGED
2006-05-09395PARTICULARS OF MORTGAGE/CHARGE
2006-04-27AAFULL ACCOUNTS MADE UP TO 31/10/05
2006-01-26288cDIRECTOR'S PARTICULARS CHANGED
2006-01-26288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-01-26363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-11-16287REGISTERED OFFICE CHANGED ON 16/11/05 FROM: PAVILION VIEW 19 NEW ROAD BRIGHTON EAST SUSSEX BN1 1EY
2005-11-01AUDAUDITOR'S RESIGNATION
2005-07-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/04
2005-03-29288aNEW DIRECTOR APPOINTED
2005-03-29288bDIRECTOR RESIGNED
2005-01-17363aRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-02-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/03
2004-02-17288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-02-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-01-12363aRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-11-11288aNEW DIRECTOR APPOINTED
2003-05-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/02
2003-01-07363aRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-03-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/01
2002-01-09363aRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-02-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/00
2001-01-04363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-07-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/99
2000-01-06363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
86 - Human health activities
862 - Medical and dental practice activities
86210 - General medical practice activities




Licences & Regulatory approval
We could not find any licences issued to SOUTH COAST NURSING 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 SOUTH COAST NURSING HOMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 27
Mortgages/Charges outstanding 12
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 15
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-11-27 Outstanding NATIONAL WESTMINSTER BANK PLC
2015-07-08 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2010-10-29 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2008-04-10 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-05-09 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1998-02-25 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1997-04-28 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1997-04-24 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1997-04-22 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1997-04-22 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1997-04-22 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1997-04-22 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1997-01-28 Satisfied BARCLAYS BANK PLC
GUARANTEE AND DEBENTURE 1995-08-11 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-12-21 Satisfied BARCLAYS BANK PLC
DEBENTURE 1986-10-30 Satisfied ELSA JOYCE COLVILLE.
CHARGE 1984-06-05 Satisfied LLOYDS BOWMAKER LIMITED.
CHARGE 1984-06-05 Satisfied LLOYDS BOWMAKER LIMITED.
CHARGE 1984-06-05 Satisfied LLOYDS BOWMAKER LIMITED
CHARGE 1984-06-05 Satisfied LLOYDS BOWMAKER LIMITED.
LEGAL CHARGE 1983-11-01 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1981-03-24 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1981-03-24 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1981-03-24 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1981-03-24 Satisfied BARCLAYS BANK PLC
MORTGAGE 1981-02-27 Satisfied INDUSTRIAL AND COMMERCIAL FINANCE CORPORATION LIMITED.
Filed Financial Reports
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 SOUTH COAST NURSING HOMES LIMITED

Intangible Assets
Patents
We have not found any records of SOUTH COAST NURSING HOMES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SOUTH COAST NURSING HOMES LIMITED
Trademarks
We have not found any records of SOUTH COAST NURSING HOMES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SOUTH COAST NURSING HOMES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Brighton & Hove City Council 2017-2 GBP £33,039 ASC Memory Cognition Support
Brighton & Hove City Council 2017-1 GBP £9,263 ASC Memory Cognition Support
Brighton & Hove City Council 2016-12 GBP £9,263 ASC Memory Cognition Support
Brighton & Hove City Council 2016-10 GBP £9,263 ASC Memory Cognition Support
Brighton & Hove City Council 2016-9 GBP £7,741 Homelessness
Brighton & Hove City Council 2016-8 GBP £11,640 ASC Memory Cognition Support
Brighton & Hove City Council 2016-7 GBP £24,646 ASC Memory Cognition Support
Brighton & Hove City Council 2016-6 GBP £8,388 ASC Memory Cognition Support
Brighton & Hove City Council 2016-5 GBP £8,423 ASC Memory Cognition Support
Brighton & Hove City Council 2016-4 GBP £8,450 ASC Memory Cognition Support
Brighton & Hove City Council 2016-1 GBP £13,323 ASC Memory Cognition Support
Brighton & Hove City Council 2015-12 GBP £7,695 ASC Memory Cognition Support
Brighton & Hove City Council 2015-11 GBP £7,695 ASC Memory Cognition Support
Brighton & Hove City Council 2015-10 GBP £7,572 ASC Memory Cognition Support
Brighton & Hove City Council 2015-9 GBP £7,695 ASC Memory Cognition Support
Brighton & Hove City Council 2015-8 GBP £7,704 ASC Memory Cognition Support
Brighton & Hove City Council 2015-7 GBP £15,408 ASC Memory Cognition Support
Brighton & Hove City Council 2015-5 GBP £7,704 ASC Memory Cognition Support
Brighton & Hove City Council 2015-4 GBP £7,725 ASC Memory Cognition Support
Brighton & Hove City Council 2015-3 GBP £7,739 ASC Memory Cognition Support
Brighton & Hove City Council 2015-2 GBP £7,739 ASC Memory Cognition Support
West Sussex County Council 2015-2 GBP £47,405 Long Term care
Brighton & Hove City Council 2015-1 GBP £7,739 ASC Memory Cognition Support
West Sussex County Council 2015-1 GBP £43,957 Long Term Res Care
Brighton & Hove City Council 2014-12 GBP £7,739 ASC Memory Cognition Support
West Sussex County Council 2014-12 GBP £48,159 Long Term care
Brighton & Hove City Council 2014-11 GBP £7,739 ASC Memory Cognition Support
West Sussex County Council 2014-11 GBP £38,958 Long Term care
Brighton & Hove City Council 2014-10 GBP £7,739 ASC Memory Cognition Support
West Sussex County Council 2014-10 GBP £68,378 Long Term care
Brighton & Hove City Council 2014-9 GBP £7,155 ASC Memory Cognition Support
West Sussex County Council 2014-9 GBP £38,789 Long Term Res Care
West Sussex County Council 2014-8 GBP £38,987
Brighton & Hove City Council 2014-8 GBP £15,682 ASC Memory Cognition Support
West Sussex County Council 2014-7 GBP £32,113
Brighton & Hove City Council 2014-7 GBP £7,841 ASC Memory Cognition Support
West Sussex County Council 2014-6 GBP £42,033
Brighton & Hove City Council 2014-6 GBP £8,580 ASC Memory Cognition Support
Brighton & Hove City Council 2014-5 GBP £8,547 ASC Memory Cognition Support
Brighton & Hove City Council 2014-4 GBP £8,626 ASC Memory Cognition Support
West Sussex County Council 2014-4 GBP £40,903 Long Term care
Brighton & Hove City Council 2014-3 GBP £8,633 S Svcs - Older People Svcs
Brighton & Hove City Council 2014-2 GBP £9,097 S Svcs - Older People Svcs
Brighton & Hove City Council 2014-1 GBP £9,824 S Svcs - Older People Svcs
Brighton & Hove City Council 2013-12 GBP £9,693 S Svcs - Older People Svcs
Brighton & Hove City Council 2013-11 GBP £6,792 S Svcs - Older People Svcs
Buckinghamshire County Council 2013-10 GBP £507
Brighton & Hove City Council 2013-10 GBP £9,448 S Svcs - Older People Svcs
Brighton & Hove City Council 2013-9 GBP £6,146 S Svcs - Older People Svcs
Brighton & Hove City Council 2013-8 GBP £11,182 S Svcs - Older People Svcs
Buckinghamshire County Council 2013-7 GBP £893
Brighton & Hove City Council 2013-7 GBP £12,296 S Svcs - Older People Svcs
Brighton & Hove City Council 2013-6 GBP £8,326 S Svcs - Older People Svcs
Brighton & Hove City Council 2013-5 GBP £8,445 S Svcs - Older People Svcs
Brighton & Hove City Council 2013-4 GBP £25,707 S Svcs - Older People Svcs
Brighton & Hove City Council 2013-3 GBP £9,083 S Svcs - Older People Svcs
Brighton & Hove City Council 2013-2 GBP £11,820 S Svcs - Older People Svcs
Brighton & Hove City Council 2013-1 GBP £3,037 S Svcs - Older People Svcs
Brighton & Hove City Council 2012-12 GBP £1,182 S Svcs - Older People Svcs
Brighton & Hove City Council 2012-11 GBP £1,186 S Svcs - Older People Svcs
Brighton & Hove City Council 2012-10 GBP £1,186 S Svcs - Older People Svcs
Brighton & Hove City Council 2012-9 GBP £1,186 S Svcs - Older People Svcs
Brighton & Hove City Council 2012-8 GBP £1,129 S Svcs - Older People Svcs
Brighton & Hove City Council 2012-6 GBP £1,129 S Svcs - Older People Svcs
Brighton & Hove City Council 2012-5 GBP £1,133 S Svcs - Older People Svcs
London Borough of Waltham Forest 2011-4 GBP £532 NURSING HOMES
Norfolk County Council 2011-1 GBP £3,635
West Sussex County Council 2010-12 GBP £18,979

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 SOUTH COAST NURSING 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 SOUTH COAST NURSING 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 SOUTH COAST NURSING 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.