Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE HARBOUR CENTRE (PLYMOUTH)
Company Information for

THE HARBOUR CENTRE (PLYMOUTH)

HYDE PARK HOUSE, MUTLEY PLAIN, PLYMOUTH, DEVON, PL4 6LF,
Company Registration Number
01984863
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About The Harbour Centre (plymouth)
THE HARBOUR CENTRE (PLYMOUTH) was founded on 1986-01-31 and has its registered office in Plymouth. The organisation's status is listed as "Active". The Harbour Centre (plymouth) is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
THE HARBOUR CENTRE (PLYMOUTH)
 
Legal Registered Office
HYDE PARK HOUSE
MUTLEY PLAIN
PLYMOUTH
DEVON
PL4 6LF
Other companies in PL4
 
Charity Registration
Charity Number 293721
Charity Address THE HARBOUR CENTRE (PLYMOUTH), 13 THORN PARK, PLYMOUTH, PL3 4TG
Charter SUPPORT OF PEOPLE TO REDUCE THE HARM CAUSED BY DRUGS AND ALCOHOL BY PROVIDING EDUCATION, PREVENTION, TREATMENT AND CARE SERVICES.
Filing Information
Company Number 01984863
Company ID Number 01984863
Date formed 1986-01-31
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 12/10/2015
Return next due 09/11/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB161857981  
Last Datalog update: 2024-01-05 08:58:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE HARBOUR CENTRE (PLYMOUTH)
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 THE HARBOUR CENTRE (PLYMOUTH)

Current Directors
Officer Role Date Appointed
JEREMY MICHAEL ANTHONY PRITCHARD
Company Secretary 2013-04-18
CHRISTOPHER JOHN FRANCIS ANDREWS
Director 2009-01-15
ADRIAN BARTON
Director 2009-10-29
JILLIAN CARROLL
Director 2001-10-02
AMANDA JANE LOUISE CLEMENTS
Director 2014-05-01
NIGEL HUGH LYONS
Director 2007-12-12
ANTHONY EDWARD MURRAY
Director 2012-04-26
MARK PATTERSON
Director 2011-10-27
JEREMY MICHAEL PRICHARD
Director 2016-07-21
MORRIS VICTOR WATTS
Director 2008-09-24
JANE HEELEY YEATES
Director 2015-01-29
Previous Officers
Officer Role Date Appointed Date Resigned
MELANIE DAVIES
Director 2013-07-25 2015-04-30
MATTHEW EDWARD CRAMP
Director 2008-09-24 2014-05-01
JANE MARGARET TURNER
Company Secretary 2009-07-02 2013-04-18
TOM ALDRIDGE
Director 2010-04-29 2011-07-28
STEPHEN JOHN CADDY
Company Secretary 2003-06-18 2009-07-02
STEPHEN HOLMES EDGINTON
Director 2007-03-28 2007-12-12
ELIZABETH ETTORRE
Director 1998-09-09 2006-12-01
JACQUELINE BIALON
Director 2001-10-02 2005-10-04
MARC STEPHEN GARDINER
Director 1995-07-13 2005-06-29
BARRY COOPER
Director 2001-10-02 2005-01-31
JOHN LEONARD DEACON
Director 1998-09-09 2004-06-30
ANTONY PHILIP FARAGHER
Company Secretary 1991-10-12 2003-06-18
ANTHONY MORTON BROWNE
Director 1991-10-12 2003-02-05
NICHOLAS CARTER
Director 1996-11-25 1999-03-01
MARGARET HALLIDAY
Director 1991-10-12 1998-07-18
ROBERT CALDER
Director 1992-09-24 1998-03-25
DENNIS GEORGE BROWN
Director 1991-03-14 1995-06-01
JOHN RICHARD CARTER
Director 1991-10-12 1995-03-31
MICHAEL COLLINS
Director 1991-10-12 1993-05-14
STEVEN CANNING
Director 1991-10-12 1992-12-03
BRIAN DEAKINS
Director 1991-10-12 1992-11-01
HUGH CAMPBELL
Director 1991-10-12 1992-09-24
JANET AIZLEWOOD
Director 1991-07-18 1992-07-13
JULIE BILLINGS
Director 1991-10-12 1992-01-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER JOHN FRANCIS ANDREWS LFH (WOOLLEY GRANGE) LIMITED Director 2017-10-05 CURRENT 2011-11-24 Active
CHRISTOPHER JOHN FRANCIS ANDREWS LFH (THE ICKWORTH) LIMITED Director 2017-10-05 CURRENT 2011-11-24 Active
CHRISTOPHER JOHN FRANCIS ANDREWS LFH (NEW PARK MANOR) LIMITED Director 2017-10-05 CURRENT 2011-11-24 Active
CHRISTOPHER JOHN FRANCIS ANDREWS LFH HOTELS LIMITED Director 2017-10-05 CURRENT 2011-11-24 Active
CHRISTOPHER JOHN FRANCIS ANDREWS LFH (FOWEY HALL) LIMITED Director 2017-10-05 CURRENT 2011-11-24 Active
CHRISTOPHER JOHN FRANCIS ANDREWS LFH (MOONFLEET MANOR) LIMITED Director 2017-10-05 CURRENT 2011-11-24 Active
CHRISTOPHER JOHN FRANCIS ANDREWS ADDERSTONE (201) LIMITED Director 2017-07-28 CURRENT 2017-02-22 Active
CHRISTOPHER JOHN FRANCIS ANDREWS MBO HOTELS LIMITED Director 2017-07-10 CURRENT 2017-07-10 Active
CHRISTOPHER JOHN FRANCIS ANDREWS THE WATFORD UTC Director 2016-11-23 CURRENT 2013-07-05 Active
CHRISTOPHER JOHN FRANCIS ANDREWS STATE OF PLAY HOSPITALITY LIMITED Director 2016-04-25 CURRENT 2014-10-01 Active
CHRISTOPHER JOHN FRANCIS ANDREWS PUTTSHACK LTD Director 2016-04-25 CURRENT 2015-11-17 Active
CHRISTOPHER JOHN FRANCIS ANDREWS R. L. TRUSTEE COMPANY LIMITED Director 2015-01-05 CURRENT 1971-04-06 Active
CHRISTOPHER JOHN FRANCIS ANDREWS STUDAN NOMINEES LIMITED Director 2014-12-01 CURRENT 1989-12-21 Active
CHRISTOPHER JOHN FRANCIS ANDREWS MERISKI LIMITED Director 2014-07-08 CURRENT 2008-08-19 Liquidation
CHRISTOPHER JOHN FRANCIS ANDREWS ADDERSTONE (STODDART STUDIOS) MANAGEMENT LIMITED Director 2013-05-17 CURRENT 2013-02-25 Liquidation
CHRISTOPHER JOHN FRANCIS ANDREWS ADDERSTONE (STODDART STUDIOS) DEVELOPMENT LIMITED Director 2013-05-17 CURRENT 2012-03-30 Liquidation
CHRISTOPHER JOHN FRANCIS ANDREWS RALPH LEVY CHARITABLE COMPANY LIMITED(THE) Director 1996-04-30 CURRENT 1961-03-17 Active
CHRISTOPHER JOHN FRANCIS ANDREWS THE MAAS GALLERY LIMITED Director 1993-05-20 CURRENT 1993-04-06 Active
CHRISTOPHER JOHN FRANCIS ANDREWS RALPH TRUSTEES LIMITED Director 1992-09-15 CURRENT 1966-02-22 Active
AMANDA JANE LOUISE CLEMENTS THE EDDYSTONE TRUST Director 2006-09-21 CURRENT 1999-10-28 Active
NIGEL HUGH LYONS DEVON AND SOMERSET LAW SOCIETY Director 2017-04-25 CURRENT 1926-05-20 Active
NIGEL HUGH LYONS CONNECT ACADEMY TRUST Director 2016-05-20 CURRENT 2016-05-20 Active
NIGEL HUGH LYONS THE OLD PLYMOTHIAN & MANNAMEADIAN CLUB LIMITED Director 2010-03-02 CURRENT 2010-03-02 Active
JEREMY MICHAEL PRICHARD IMPROVING LIVES PLYMOUTH Director 2016-11-22 CURRENT 1991-05-13 Active
JEREMY MICHAEL PRICHARD MARGARET MCMILLAN LIMITED Director 2014-07-28 CURRENT 2007-01-24 Active
JEREMY MICHAEL PRICHARD BETTERTOGETHER COMMUNITY INTEREST COMPANY Director 2009-05-26 CURRENT 2009-05-26 Dissolved 2015-06-09
MORRIS VICTOR WATTS THE LIVEWELL FOUNDATION Director 2016-12-14 CURRENT 2016-12-14 Active
MORRIS VICTOR WATTS LIVEWELL SOUTHWEST CIC Director 2011-09-05 CURRENT 2011-03-30 Active
JANE HEELEY YEATES YJW CHANGE MANAGEMENT CONSULTING LTD Director 2015-06-15 CURRENT 2015-06-15 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
2023-12-29SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-12-05CONFIRMATION STATEMENT MADE ON 01/12/23, WITH NO UPDATES
2022-12-30SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-08CS01CONFIRMATION STATEMENT MADE ON 01/12/22, WITH NO UPDATES
2022-12-07AP01DIRECTOR APPOINTED MR JACK DOUGLAS BURT
2022-01-04SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-02CS01CONFIRMATION STATEMENT MADE ON 01/12/21, WITH NO UPDATES
2021-12-02TM01APPOINTMENT TERMINATED, DIRECTOR MORRIS VICTOR WATTS
2021-04-06MEM/ARTSARTICLES OF ASSOCIATION
2021-03-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-12-01CS01CONFIRMATION STATEMENT MADE ON 01/12/20, WITH NO UPDATES
2020-05-29AP03Appointment of Mrs Julie Howes as company secretary on 2020-05-29
2020-05-29TM02Termination of appointment of Jeremy Michael Anthony Pritchard on 2020-05-29
2020-05-29TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY MICHAEL PRICHARD
2020-02-24TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MARK SMITH
2020-01-22CS01CONFIRMATION STATEMENT MADE ON 01/12/19, WITH NO UPDATES
2020-01-22AP01DIRECTOR APPOINTED MS HANNAH HART
2020-01-20PSC07CESSATION OF REBECCA CHESHIRE AS A PERSON OF SIGNIFICANT CONTROL
2020-01-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIE HOWES
2020-01-20AP01DIRECTOR APPOINTED MR ROBERT MARK SMITH
2020-01-20TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY EDWARD MURRAY
2019-12-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-01-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-12-13CS01CONFIRMATION STATEMENT MADE ON 01/12/18, WITH NO UPDATES
2018-11-22TM01APPOINTMENT TERMINATED, DIRECTOR MARK PATTERSON
2017-12-14AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-12-01CS01CONFIRMATION STATEMENT MADE ON 01/12/17, WITH NO UPDATES
2016-11-10AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-26CS01CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES
2016-08-02Annotation
2016-07-29AP01DIRECTOR APPOINTED MR JEREMY MICHAEL PRICHARD
2016-07-08TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY RICHARD SMITH
2016-04-11TM01APPOINTMENT TERMINATED, DIRECTOR PETER WHITE
2016-04-11TM01APPOINTMENT TERMINATED, DIRECTOR CHERYL POWELL
2015-11-17AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-15AR0112/10/15 ANNUAL RETURN FULL LIST
2015-07-24CH01Director's details changed for Mr Timothy Richard Smith on 2015-07-24
2015-07-23AP01DIRECTOR APPOINTED MR TIMOTHY RICHARD SMITH
2015-07-23AP01DIRECTOR APPOINTED MR PETER CHARLES WHITE
2015-07-23CH01Director's details changed for Mrs Jane Heeley Teates on 2015-07-23
2015-07-23AP01DIRECTOR APPOINTED MRS JANE HEELEY TEATES
2015-07-23TM01APPOINTMENT TERMINATED, DIRECTOR KARL SWEENEY
2015-07-23TM01APPOINTMENT TERMINATED, DIRECTOR MELANIE DAVIES
2014-12-29RP04Second filing of form AR01 previously delivered to Companies House made up to 2014-10-12
2014-12-29ANNOTATIONClarification
2014-11-20AP01DIRECTOR APPOINTED MRS AMANDA JANE LOUISE CLEMENTS
2014-11-14AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-11-07AR0112/10/14 ANNUAL RETURN FULL LIST
2014-11-07Annotation
2014-05-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MS MELANIE PARSONS / 01/05/2014
2014-05-02TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SMITH
2014-05-02TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW CRAMP
2014-05-02Annotation
2013-10-16AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-10-14AR0112/10/13 NO MEMBER LIST
2013-10-14AP01DIRECTOR APPOINTED MS MELANIE PARSONS
2013-06-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 019848630002
2013-04-19AP03SECRETARY APPOINTED MR JEREMY MICHAEL ANTHONY PRICHARD
2013-04-19TM02APPOINTMENT TERMINATED, SECRETARY JANE TURNER
2012-11-22AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-16AR0112/10/12 NO MEMBER LIST
2012-05-01AP01DIRECTOR APPOINTED ANTHONY EDWARD MURRAY
2011-11-23AR0112/10/11 NO MEMBER LIST
2011-11-01AP01DIRECTOR APPOINTED MR MARK PATTERSON
2011-10-18AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-09-09TM01APPOINTMENT TERMINATED, DIRECTOR TOM ALDRIDGE
2010-10-15AR0112/10/10 NO MEMBER LIST
2010-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MORRIS WATTS / 01/01/2010
2010-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL HUGH LYONS / 01/01/2010
2010-09-16AP01DIRECTOR APPOINTED MR KARL SWEENEY
2010-09-16AP01DIRECTOR APPOINTED MS CHERYL POWELL
2010-09-14AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN FRANCIS ANDREWS / 29/06/2010
2010-06-17AP01DIRECTOR APPOINTED MR TOM ALDRIDGE
2010-06-16TM01APPOINTMENT TERMINATED, DIRECTOR GILL TISHLER
2010-03-10TM01APPOINTMENT TERMINATED, DIRECTOR FIONA OSMASTON
2010-02-04AP01DIRECTOR APPOINTED MR TIMOTHY RICHARD SMITH
2009-11-25AP01DIRECTOR APPOINTED DR ADRIAN BARTON
2009-11-25AP01DIRECTOR APPOINTED MRS GILL TISHLER
2009-10-19AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN FRANCIS ANDREWS
2009-10-14AR0112/10/09 NO MEMBER LIST
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MATTHEW EDWARD CRAMP / 12/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JILLIAN CARROLL / 12/10/2009
2009-10-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ISAAC
2009-10-06AP01DIRECTOR APPOINTED MR JOHN LESTER ISAAC
2009-10-01288bAPPOINTMENT TERMINATED DIRECTOR RUTH MARRIOTT
2009-09-09AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-08-06288aSECRETARY APPOINTED MRS JANE MARGARET TURNER
2009-08-06288bAPPOINTMENT TERMINATED SECRETARY STEPHEN CADDY
2008-11-10363aANNUAL RETURN MADE UP TO 12/10/08
2008-10-06288bAPPOINTMENT TERMINATED DIRECTOR TIM SMITH
2008-10-06288aDIRECTOR APPOINTED MORRIS WATTS
2008-10-06288aDIRECTOR APPOINTED DR MATTHEW EDWARD CRAMP
2008-09-04288cSECRETARY'S CHANGE OF PARTICULARS / STEPHEN CADDY / 19/08/2008
2008-07-16AAFULL ACCOUNTS MADE UP TO 31/03/08
2007-12-28288bDIRECTOR RESIGNED
2007-12-28288aNEW DIRECTOR APPOINTED
2007-11-08363(288)DIRECTOR RESIGNED
2007-11-08363sANNUAL RETURN MADE UP TO 12/10/07
2007-07-16AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-04-14288aNEW DIRECTOR APPOINTED
2007-04-14288aNEW DIRECTOR APPOINTED
2007-04-14288bDIRECTOR RESIGNED
2006-12-20AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-11-14363sANNUAL RETURN MADE UP TO 12/10/06
2006-07-18MEM/ARTSMEMORANDUM OF ASSOCIATION
2006-07-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-02-01AAFULL ACCOUNTS MADE UP TO 31/03/05
2006-01-13288bDIRECTOR RESIGNED
2005-11-14363sANNUAL RETURN MADE UP TO 12/10/05
2005-10-12288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities

88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.



Licences & Regulatory approval
We could not find any licences issued to THE HARBOUR CENTRE (PLYMOUTH) 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 THE HARBOUR CENTRE (PLYMOUTH)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-06-22 Outstanding THE HARBOUR CENTRE (PLYMOUTH)
LEGAL MORTGAGE 1997-06-05 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31

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 THE HARBOUR CENTRE (PLYMOUTH)

Intangible Assets
Patents
We have not found any records of THE HARBOUR CENTRE (PLYMOUTH) registering or being granted any patents
Domain Names
We do not have the domain name information for THE HARBOUR CENTRE (PLYMOUTH)
Trademarks
We have not found any records of THE HARBOUR CENTRE (PLYMOUTH) registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
THE HARBOUR CENTRE (PLYMOUTH) 2013-06-22 Outstanding

We have found 1 mortgage charges which are owed to THE HARBOUR CENTRE (PLYMOUTH)

Income
Government Income
We have not found government income sources for THE HARBOUR CENTRE (PLYMOUTH). 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 THE HARBOUR CENTRE (PLYMOUTH) 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 THE HARBOUR CENTRE (PLYMOUTH) 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 THE HARBOUR CENTRE (PLYMOUTH) 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 THE HARBOUR CENTRE (PLYMOUTH) 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.