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

SHROPSHIRE PRIVATE CARE LIMITED

. WELSH BRIDGE, SHREWSBURY, SY3 8LH,
Company Registration Number
01888059
Private Limited Company
Active

Company Overview

About Shropshire Private Care Ltd
SHROPSHIRE PRIVATE CARE LIMITED was founded on 1985-02-20 and has its registered office in Shrewsbury. The organisation's status is listed as "Active". Shropshire Private Care Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
SHROPSHIRE PRIVATE CARE LIMITED
 
Legal Registered Office
. WELSH BRIDGE
SHREWSBURY
SY3 8LH
Other companies in SY3
 
Filing Information
Company Number 01888059
Company ID Number 01888059
Date formed 1985-02-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 17/09/2015
Return next due 15/10/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-06 11:14:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SHROPSHIRE PRIVATE 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 SHROPSHIRE PRIVATE CARE LIMITED

Current Directors
Officer Role Date Appointed
LYNDSEY PATRICIA O'LOUGHLIN
Company Secretary 2010-09-01
ROBIN CLIFFORD MORRIS
Director 2008-04-04
TIMOTHY JAMES MORRIS
Director 2008-04-04
Previous Officers
Officer Role Date Appointed Date Resigned
MARK HODKINS
Company Secretary 2008-04-04 2010-09-01
TIMOTHY JAMES MORRIS
Company Secretary 2008-04-04 2008-04-07
JILLIAN PAMELA CORE
Company Secretary 2002-11-20 2008-04-04
MICHELLE VERA BROWN
Director 1993-09-30 2008-04-04
JILLIAN PAMELA CORE
Director 1993-09-30 2008-04-04
VERA GILLIE
Director 1991-09-25 2008-04-04
ALISON WRAY
Director 1991-09-25 2008-04-04
CHRISTOPHER PHILIPSON GILLIE
Company Secretary 2000-05-04 2002-11-20
CHRISTOPHER PHILIPSON GILLIE
Director 1991-09-25 2002-11-20
ALISON WRAY
Company Secretary 1991-09-25 2000-05-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBIN CLIFFORD MORRIS HORTONWOOD TRADE PARK LIMITED Director 2018-01-30 CURRENT 2018-01-30 Active
ROBIN CLIFFORD MORRIS BEAUFORT RIDGE MANAGEMENT COMPANY LTD Director 2017-06-05 CURRENT 2017-06-05 Active
ROBIN CLIFFORD MORRIS FM (IRONBRIDGE) MANAGEMENT COMPANY LIMITED Director 2016-09-15 CURRENT 2016-09-15 Active
ROBIN CLIFFORD MORRIS C.H.G. MANAGEMENT COMPANY LIMITED Director 2015-10-16 CURRENT 2015-10-16 Active
ROBIN CLIFFORD MORRIS MORRIS & COMPANY LIMITED Director 2015-02-18 CURRENT 1922-11-13 Active
ROBIN CLIFFORD MORRIS MORRIS SITE MACHINERY (SCOTLAND) LIMITED Director 2013-12-06 CURRENT 2013-12-06 Active
ROBIN CLIFFORD MORRIS PACKWOOD HAUGH SCHOOL LIMITED Director 2013-03-18 CURRENT 1956-03-29 Active - Proposal to Strike off
ROBIN CLIFFORD MORRIS HILTA PLANT LIMITED Director 2012-03-31 CURRENT 1995-02-27 Active
ROBIN CLIFFORD MORRIS MORRIS SITE MACHINERY LIMITED Director 2012-03-31 CURRENT 1972-07-27 Active
ROBIN CLIFFORD MORRIS MARRINGTON ESCAPES LIMITED Director 2009-01-20 CURRENT 2009-01-20 Active
ROBIN CLIFFORD MORRIS SHREWSBURY CAR PARKS LIMITED Director 2008-08-14 CURRENT 2008-08-14 Active
ROBIN CLIFFORD MORRIS POWERLIGHT SMC LTD Director 2007-10-03 CURRENT 2007-10-03 Active
ROBIN CLIFFORD MORRIS STRETTON HALL HOTEL LIMITED Director 2007-01-08 CURRENT 1998-04-14 Active
ROBIN CLIFFORD MORRIS 1 ST MARY`S COURT SHREWSBURY MANAGEMENT LIMITED Director 2006-11-17 CURRENT 2006-11-17 Active
ROBIN CLIFFORD MORRIS BERESFORD GARDENS MANAGEMENT COMPANY LIMITED Director 2004-11-02 CURRENT 2004-11-02 Active
ROBIN CLIFFORD MORRIS AMBLESIDE (KENDAL ROAD) MANAGEMENT COMPANY LIMITED Director 2004-05-25 CURRENT 2004-05-25 Active
ROBIN CLIFFORD MORRIS LONGBOW MANAGEMENT LIMITED Director 2004-03-30 CURRENT 2004-03-30 Active
ROBIN CLIFFORD MORRIS MORRIS & COMPANY (SHREWSBURY) LIMITED Director 2004-03-12 CURRENT 2004-02-11 Active
ROBIN CLIFFORD MORRIS MORRIS RESIDENTIAL LIMITED Director 2003-10-31 CURRENT 2003-09-30 Active
ROBIN CLIFFORD MORRIS MORRIS COMMUNICATIONS LIMITED Director 2002-03-18 CURRENT 2002-02-12 Active
ROBIN CLIFFORD MORRIS MORBURY HOMES LIMITED Director 2001-09-19 CURRENT 2001-04-04 Active
ROBIN CLIFFORD MORRIS ARC-GEN LIMITED Director 1999-01-22 CURRENT 1955-07-01 Active
ROBIN CLIFFORD MORRIS SWEETLAKE BUSINESS VILLAGE MANAGEMENT LIMITED Director 1998-12-17 CURRENT 1998-12-17 Active
ROBIN CLIFFORD MORRIS DARWIN SCIENCE PARK LIMITED Director 1998-09-08 CURRENT 1902-07-10 Active
ROBIN CLIFFORD MORRIS ERNEST NEWTON (WESTERN) LIMITED Director 1998-09-08 CURRENT 1948-12-23 Active
ROBIN CLIFFORD MORRIS MORRIS CARE LIMITED Director 1998-09-08 CURRENT 1985-03-22 Active
ROBIN CLIFFORD MORRIS ARC-GEN HILTA LIMITED Director 1998-09-08 CURRENT 1948-12-23 Active
ROBIN CLIFFORD MORRIS MORRIS PROPERTY LIMITED Director 1998-09-08 CURRENT 1995-03-16 Active
ROBIN CLIFFORD MORRIS MORRIS FOOD LIMITED Director 1998-09-08 CURRENT 1986-11-04 Active
ROBIN CLIFFORD MORRIS MORRIS ESTATES (SHREWSBURY) LIMITED Director 1998-09-08 CURRENT 1986-11-04 Active
ROBIN CLIFFORD MORRIS SAVERITE LIMITED Director 1998-09-08 CURRENT 1968-11-06 Active
ROBIN CLIFFORD MORRIS SAVERITE (HARLESCOTT) LIMITED Director 1998-09-08 CURRENT 1980-02-12 Active
ROBIN CLIFFORD MORRIS MORRIS LIGHT & POWER LIMITED Director 1998-09-08 CURRENT 1980-11-17 Active
ROBIN CLIFFORD MORRIS MORRIS CAPITAL LIMITED Director 1998-09-08 CURRENT 1947-07-28 Active
ROBIN CLIFFORD MORRIS MORRIS & COMPANY (2004) LIMITED Director 1998-09-08 CURRENT 1985-03-22 Active
ROBIN CLIFFORD MORRIS MORRIS AND COMPANY TRUST FUND LIMITED Director 1997-03-27 CURRENT 1949-03-24 Active
TIMOTHY JAMES MORRIS SHREWSBURY CAR PARKS LIMITED Director 2008-08-14 CURRENT 2008-08-14 Active
TIMOTHY JAMES MORRIS POWERLIGHT SMC LTD Director 2007-10-03 CURRENT 2007-10-03 Active
TIMOTHY JAMES MORRIS STRETTON HALL HOTEL LIMITED Director 2007-01-08 CURRENT 1998-04-14 Active
TIMOTHY JAMES MORRIS 1 ST MARY`S COURT SHREWSBURY MANAGEMENT LIMITED Director 2006-11-17 CURRENT 2006-11-17 Active
TIMOTHY JAMES MORRIS SWEETLAKE BUSINESS VILLAGE MANAGEMENT LIMITED Director 2005-12-16 CURRENT 1998-12-17 Active
TIMOTHY JAMES MORRIS LONGBOW MANAGEMENT LIMITED Director 2005-05-16 CURRENT 2004-03-30 Active
TIMOTHY JAMES MORRIS AMBLESIDE (KENDAL ROAD) MANAGEMENT COMPANY LIMITED Director 2004-05-25 CURRENT 2004-05-25 Active
TIMOTHY JAMES MORRIS MORRIS & COMPANY (SHREWSBURY) LIMITED Director 2004-03-12 CURRENT 2004-02-11 Active
TIMOTHY JAMES MORRIS MORRIS RESIDENTIAL LIMITED Director 2003-10-31 CURRENT 2003-09-30 Active
TIMOTHY JAMES MORRIS POLDORY DEVELOPMENTS LIMITED Director 2003-08-20 CURRENT 2003-08-20 Active
TIMOTHY JAMES MORRIS MORRIS AND COMPANY TRUST FUND LIMITED Director 2003-05-22 CURRENT 1949-03-24 Active
TIMOTHY JAMES MORRIS MORRIS COMMUNICATIONS LIMITED Director 2002-03-18 CURRENT 2002-02-12 Active
TIMOTHY JAMES MORRIS MORBURY HOMES LIMITED Director 2001-09-19 CURRENT 2001-04-04 Active
TIMOTHY JAMES MORRIS DARWIN SCIENCE PARK LIMITED Director 1997-07-01 CURRENT 1902-07-10 Active
TIMOTHY JAMES MORRIS ERNEST NEWTON (WESTERN) LIMITED Director 1997-07-01 CURRENT 1948-12-23 Active
TIMOTHY JAMES MORRIS ARC-GEN HILTA LIMITED Director 1997-07-01 CURRENT 1948-12-23 Active
TIMOTHY JAMES MORRIS MORRIS CAPITAL LIMITED Director 1997-07-01 CURRENT 1947-07-28 Active
TIMOTHY JAMES MORRIS ARC-GEN LIMITED Director 1997-07-01 CURRENT 1955-07-01 Active
TIMOTHY JAMES MORRIS MORRIS PROPERTY LIMITED Director 1995-03-16 CURRENT 1995-03-16 Active
TIMOTHY JAMES MORRIS MORRIS CARE LIMITED Director 1991-10-15 CURRENT 1985-03-22 Active
TIMOTHY JAMES MORRIS MORRIS FOOD LIMITED Director 1991-10-15 CURRENT 1986-11-04 Active
TIMOTHY JAMES MORRIS MORRIS ESTATES (SHREWSBURY) LIMITED Director 1991-10-15 CURRENT 1986-11-04 Active
TIMOTHY JAMES MORRIS SAVERITE LIMITED Director 1991-10-15 CURRENT 1968-11-06 Active
TIMOTHY JAMES MORRIS SAVERITE (HARLESCOTT) LIMITED Director 1991-10-15 CURRENT 1980-02-12 Active
TIMOTHY JAMES MORRIS MORRIS & COMPANY (2004) LIMITED Director 1991-10-15 CURRENT 1985-03-22 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
2023-09-18CONFIRMATION STATEMENT MADE ON 17/09/23, WITH NO UPDATES
2022-12-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-09-21CS01CONFIRMATION STATEMENT MADE ON 17/09/22, WITH NO UPDATES
2022-03-09CH01Director's details changed for Mr Robin Clifford Morris on 2022-03-09
2021-11-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-09-27CS01CONFIRMATION STATEMENT MADE ON 17/09/21, WITH NO UPDATES
2021-01-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-09-28CS01CONFIRMATION STATEMENT MADE ON 17/09/20, WITH NO UPDATES
2020-02-07AP01DIRECTOR APPOINTED MR CHRISTOPHER WILLIAM MORRIS
2020-02-07TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JAMES MORRIS
2019-12-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 13
2019-11-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-09-17CS01CONFIRMATION STATEMENT MADE ON 17/09/19, WITH NO UPDATES
2018-11-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-09-19CS01CONFIRMATION STATEMENT MADE ON 17/09/18, WITH NO UPDATES
2017-11-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-09-27CS01CONFIRMATION STATEMENT MADE ON 17/09/17, WITH NO UPDATES
2016-12-08AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-03LATEST SOC03/10/16 STATEMENT OF CAPITAL;GBP 4600
2016-10-03CS01CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES
2015-12-04AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-02LATEST SOC02/10/15 STATEMENT OF CAPITAL;GBP 4600
2015-10-02AR0117/09/15 ANNUAL RETURN FULL LIST
2015-03-17CH03SECRETARY'S DETAILS CHNAGED FOR MISS LYNDSEY PATRICIA POLLARD on 2015-02-02
2014-11-14AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-02LATEST SOC02/10/14 STATEMENT OF CAPITAL;GBP 4600
2014-10-02AR0117/09/14 ANNUAL RETURN FULL LIST
2014-01-04AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-03LATEST SOC03/10/13 STATEMENT OF CAPITAL;GBP 4600
2013-10-03AR0117/09/13 ANNUAL RETURN FULL LIST
2013-07-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 018880590014
2012-12-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-10-25AR0117/09/12 ANNUAL RETURN FULL LIST
2011-12-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-10-03AR0117/09/11 ANNUAL RETURN FULL LIST
2010-11-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2010-11-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2010-11-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/10
2010-10-11AR0117/09/10 ANNUAL RETURN FULL LIST
2010-09-20TM02APPOINTMENT TERMINATED, SECRETARY MARK HODKINS
2010-09-20AP03SECRETARY APPOINTED MISS LYNDSEY PATRICIA POLLARD
2010-04-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2010-04-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2010-01-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-10-01363aRETURN MADE UP TO 17/09/09; FULL LIST OF MEMBERS
2009-02-03AA31/03/08 TOTAL EXEMPTION FULL
2008-10-02353LOCATION OF REGISTER OF MEMBERS
2008-10-02363aRETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS
2008-10-01190LOCATION OF DEBENTURE REGISTER
2008-10-01287REGISTERED OFFICE CHANGED ON 01/10/2008 FROM WELSH BRIDGE SHREWSBURY SHROPSHIRE SY3 8LH
2008-04-16288bAPPOINTMENT TERMINATED SECRETARY TIMOTHY MORRIS
2008-04-16288aSECRETARY APPOINTED MARK HODKINS
2008-04-16288aDIRECTOR APPOINTED ROBIN CLIFFORD MORRIS
2008-04-16288aDIRECTOR AND SECRETARY APPOINTED TIMOTHY JAMES MORRIS
2008-04-16288bAPPOINTMENT TERMINATED DIRECTOR ALISON WRAY
2008-04-16288bAPPOINTMENT TERMINATED DIRECTOR VERA GILLIE
2008-04-16288bAPPOINTMENT TERMINATED DIRECTOR MICHELLE BROWN
2008-04-16225PREVSHO FROM 31/12/2008 TO 31/03/2008
2008-04-16288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY JILLIAN CORE
2008-04-16287REGISTERED OFFICE CHANGED ON 16/04/2008 FROM, OLDBURY GRANGE, OLDBURY, BRIDGNORTH, SHROPSHIRE, WV16 5LW
2008-03-27AUDAUDITOR'S RESIGNATION
2008-03-11169CAPITALS NOT ROLLED UP
2008-03-05AA31/12/07 TOTAL EXEMPTION SMALL
2008-02-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-02-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-15288cDIRECTOR'S PARTICULARS CHANGED
2007-10-15363aRETURN MADE UP TO 17/09/07; FULL LIST OF MEMBERS
2007-10-15288cDIRECTOR'S PARTICULARS CHANGED
2007-04-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-09-21363aRETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS
2006-09-21288cDIRECTOR'S PARTICULARS CHANGED
2006-09-21288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-03-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-10-28363aRETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS
2005-10-28288cDIRECTOR'S PARTICULARS CHANGED
2005-10-28288cDIRECTOR'S PARTICULARS CHANGED
2005-03-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-09-30363sRETURN MADE UP TO 17/09/04; FULL LIST OF MEMBERS
2004-03-19288cDIRECTOR'S PARTICULARS CHANGED
2004-03-19288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-03-19288cDIRECTOR'S PARTICULARS CHANGED
2004-03-11AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03
2003-09-27363sRETURN MADE UP TO 17/09/03; FULL LIST OF MEMBERS
2003-05-02AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-05-02288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-01-23288aNEW SECRETARY APPOINTED
2002-09-20363sRETURN MADE UP TO 17/09/02; FULL LIST OF MEMBERS
2002-04-26AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to SHROPSHIRE PRIVATE CARE 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 SHROPSHIRE PRIVATE CARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-07-16 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2010-04-23 Outstanding LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2010-04-17 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEBENTURE 2000-05-19 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1999-12-01 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1999-12-01 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1999-12-01 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1998-09-11 Satisfied LLOYDS BANK PLC
MORTGAGE 1992-02-21 Satisfied LLOYDS BANK PLC
MORTGAGE 1992-02-21 Satisfied LLOYDS BANK PLC
MORTGAGE 1990-12-31 Satisfied LLOYDS BANK PLC
LEGAL MORTGAGE 1986-08-07 Satisfied LLOYDS BANK PLC
MORTGAGE OVER LEASE 1986-04-18 Satisfied LLOYDS BANK PLC
DEBENTURE 1985-07-17 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
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 SHROPSHIRE PRIVATE CARE LIMITED

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

Government spend with SHROPSHIRE PRIVATE CARE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Shropshire Council 2013-3 GBP £37,406 Third Party Payments-Private Contractors
Shropshire Council 2013-2 GBP £58,610 Third Party Payments-Private Contractors
Shropshire Council 2013-1 GBP £85,222 Third Party Payments-Private Contractors
Shropshire Council 2012-12 GBP £48,407 Third Party Payments-Private Contractors
Shropshire Council 2012-11 GBP £122,637 Third Party Payments-Private Contractors
Shropshire Council 2012-10 GBP £66,392 Third Party Payments-Private Contractors
Shropshire Council 2012-9 GBP £38,101 Third Party Payments-Private Contractors
Shropshire Council 2012-8 GBP £45,502 Third Party Payments-Private Contractors
Shropshire Council 2012-7 GBP £39,446 Third Party Payments-Private Contractors
Shropshire Council 2012-6 GBP £38,885 Third Party Payments-Private Contractors
Shropshire Council 2012-5 GBP £49,524 Third Party Payments-Private Contractors
Shropshire Council 2012-4 GBP £54,703 Third Party Payments-Private Contractors
Shropshire Council 2012-3 GBP £36,444 Third Party Paymentsauthorityprivate Contractors
Shropshire Council 2012-2 GBP £53,226 Third Party Payments-Private Contractors
Shropshire Council 2012-1 GBP £124,116 Third Party Payments-Private Contractors
Shropshire Council 2011-12 GBP £26,880 Third Party Payments-Private Contractors
Shropshire Council 2011-11 GBP £71,565 Third Party Payments-Private Contractors
Shropshire Council 2011-10 GBP £51,783 Third Party Payments-Private Contractors
Shropshire Council 2011-9 GBP £64,130 Third Party Payments-Private Contractors
Shropshire Council 2011-8 GBP £78,442 Third Party Payments-Private Contractors
Shropshire Council 2011-7 GBP £52,812 Third Party Payments-Private Contractors
Shropshire Council 2011-6 GBP £61,096 Third Party Payments-Private Contractors
Shropshire Council 2011-5 GBP £50,200 Third Party Payments-Private Contractors
Shropshire Council 2011-4 GBP £52,900 Third Party Payments-Private Contractors
Shropshire Council 2011-3 GBP £65,822 Third Party Payments-Private Contractors
Shropshire Council 2011-2 GBP £63,032 Third Party Payments-Private Contractors
Shropshire Council 2011-1 GBP £47,392 Third Party Payments-Private Contractors
Shropshire Council 2010-12 GBP £132,156 Third Party Payments-Private Contractors
Shropshire Council 2010-11 GBP £127,293 Third Party Payments -Private Contractors
Shropshire Council 2010-10 GBP £52,652 Third Party Payments-Private Contractors
Shropshire Council 2010-9 GBP £48,207 Third Party Payments - Private Contractors
Shropshire Council 2010-8 GBP £51,527 Third Party Payments - Private Contractors
Shropshire Council 2010-7 GBP £57,484 Third Party Payments-Private Contractors
Shropshire Council 2010-6 GBP £51,737 Third Party Payments-Private Contractors
Shropshire Council 2010-5 GBP £71,179 Third Party Payments-Private Contractors
Shropshire Council 2010-4 GBP £60,905 Third Party Payments-Private Contractors

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.
The SIC code for this company is set to 99999 - Dormant Company - this is probably incorrect as has trading income

Outgoings
Business Rates/Property Tax
No properties were found where SHROPSHIRE PRIVATE 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 SHROPSHIRE PRIVATE 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 SHROPSHIRE PRIVATE 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.