Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HIGHFIELD (SAFFRON WALDEN) CARE LIMITED
Company Information for

HIGHFIELD (SAFFRON WALDEN) CARE LIMITED

71-75 Shelton Street, Covent Garden, London, WC2H 9JQ,
Company Registration Number
02070946
Private Limited Company
Active

Company Overview

About Highfield (saffron Walden) Care Ltd
HIGHFIELD (SAFFRON WALDEN) CARE LIMITED was founded on 1986-11-05 and has its registered office in London. The organisation's status is listed as "Active". Highfield (saffron Walden) Care Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
HIGHFIELD (SAFFRON WALDEN) CARE LIMITED
 
Legal Registered Office
71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
Other companies in EC4A
 
Previous Names
TRONICGOLD LIMITED23/11/2009
Filing Information
Company Number 02070946
Company ID Number 02070946
Date formed 1986-11-05
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2023-08-09
Return next due 2024-08-23
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-05-13 13:08:18
Primary Source:Companies House
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 HIGHFIELD (SAFFRON WALDEN) CARE LIMITED

Current Directors
Officer Role Date Appointed
HE WEISHI ALLAN
Director 2018-06-29
SCOTT BRINKER
Director 2018-06-29
ADAM MABRY
Director 2018-06-29
JOHN STASINOS
Director 2018-06-29
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER BALL
Director 2016-11-21 2018-06-29
PHILIP JOHN BURGAN
Director 2016-11-21 2018-06-29
PETER GERVAIS FAGAN
Director 2016-11-21 2018-06-29
YASMIN KARIM
Director 2009-01-01 2016-11-21
TIMOTHY HAZAEL
Company Secretary 2009-11-19 2016-09-20
ALNUR MADATALI DHANANI
Company Secretary 1991-08-09 2009-11-19
ADAM HARVEY RUXTON SHARP
Company Secretary 2005-11-30 2009-11-19
ALNUR MADATALI DHANANI
Director 1991-08-09 2009-11-19
JAMES ANTHONY HALTON
Director 2003-05-28 2009-11-19
NICOLA COVENEY
Company Secretary 1997-06-19 2009-01-01
NICOLA COVENEY
Director 2007-10-09 2009-01-01
YASMIN KARIM
Director 1991-08-09 2005-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HE WEISHI ALLAN KENTS HILL CARE LIMITED Director 2018-06-29 CURRENT 2002-09-16 Active
HE WEISHI ALLAN PARKVIEW HOUSE CARE LIMITED Director 2018-06-29 CURRENT 2004-09-16 Active
HE WEISHI ALLAN CHESTNUT COURT CARE LIMITED Director 2018-06-29 CURRENT 2006-03-23 Active
HE WEISHI ALLAN ICE UK PROPERTIES (MMPL), LTD Director 2018-06-29 CURRENT 2007-05-14 Active
HE WEISHI ALLAN BOND HEALTHCARE MIDCO LIMITED Director 2018-06-29 CURRENT 2008-12-19 Active
HE WEISHI ALLAN ICE MANCHESTER SUBCO LIMITED Director 2018-06-29 CURRENT 2015-04-25 Active
HE WEISHI ALLAN ABINGDON COURT CARE LIMITED Director 2018-06-29 CURRENT 2005-09-08 Active
HE WEISHI ALLAN BOND PROPCO LIMITED Director 2018-06-29 CURRENT 2016-10-28 Active
SCOTT BRINKER KENTS HILL CARE LIMITED Director 2018-06-29 CURRENT 2002-09-16 Active
SCOTT BRINKER PARKVIEW HOUSE CARE LIMITED Director 2018-06-29 CURRENT 2004-09-16 Active
SCOTT BRINKER CHESTNUT COURT CARE LIMITED Director 2018-06-29 CURRENT 2006-03-23 Active
SCOTT BRINKER BOND HEALTHCARE MIDCO LIMITED Director 2018-06-29 CURRENT 2008-12-19 Active
SCOTT BRINKER ABINGDON COURT CARE LIMITED Director 2018-06-29 CURRENT 2005-09-08 Active
SCOTT BRINKER BOND PROPCO LIMITED Director 2018-06-29 CURRENT 2016-10-28 Active
SCOTT BRINKER ICE UK PROPERTIES (MMPL), LTD Director 2018-06-22 CURRENT 2007-05-14 Active
SCOTT BRINKER ICE MANCHESTER SUBCO LIMITED Director 2018-06-22 CURRENT 2015-04-25 Active
ADAM MABRY KENTS HILL CARE LIMITED Director 2018-06-29 CURRENT 2002-09-16 Active
ADAM MABRY PARKVIEW HOUSE CARE LIMITED Director 2018-06-29 CURRENT 2004-09-16 Active
ADAM MABRY CHESTNUT COURT CARE LIMITED Director 2018-06-29 CURRENT 2006-03-23 Active
ADAM MABRY BOND HEALTHCARE MIDCO LIMITED Director 2018-06-29 CURRENT 2008-12-19 Active
ADAM MABRY ABINGDON COURT CARE LIMITED Director 2018-06-29 CURRENT 2005-09-08 Active
ADAM MABRY BOND PROPCO LIMITED Director 2018-06-29 CURRENT 2016-10-28 Active
ADAM MABRY ICE UK PROPERTIES (MMPL), LTD Director 2018-06-22 CURRENT 2007-05-14 Active
ADAM MABRY ICE MANCHESTER SUBCO LIMITED Director 2018-06-22 CURRENT 2015-04-25 Active
JOHN STASINOS KENTS HILL CARE LIMITED Director 2018-06-29 CURRENT 2002-09-16 Active
JOHN STASINOS PARKVIEW HOUSE CARE LIMITED Director 2018-06-29 CURRENT 2004-09-16 Active
JOHN STASINOS CHESTNUT COURT CARE LIMITED Director 2018-06-29 CURRENT 2006-03-23 Active
JOHN STASINOS ICE UK PROPERTIES (MMPL), LTD Director 2018-06-29 CURRENT 2007-05-14 Active
JOHN STASINOS BOND HEALTHCARE MIDCO LIMITED Director 2018-06-29 CURRENT 2008-12-19 Active
JOHN STASINOS ICE MANCHESTER SUBCO LIMITED Director 2018-06-29 CURRENT 2015-04-25 Active
JOHN STASINOS ABINGDON COURT CARE LIMITED Director 2018-06-29 CURRENT 2005-09-08 Active
JOHN STASINOS BOND PROPCO LIMITED Director 2018-06-29 CURRENT 2016-10-28 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
2023-09-16Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-09-16Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-09-16Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-09-16Audit exemption subsidiary accounts made up to 2022-12-31
2023-08-16CONFIRMATION STATEMENT MADE ON 09/08/23, WITH UPDATES
2022-08-23Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-08-23Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-08-23Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-08-23Audit exemption subsidiary accounts made up to 2021-12-31
2022-08-23PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-08-23GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-08-23AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-08-11CS01CONFIRMATION STATEMENT MADE ON 09/08/22, WITH UPDATES
2022-08-11PSC05Change of details for Bond Healthcare Midco Limited as a person with significant control on 2022-08-04
2022-08-04AD01REGISTERED OFFICE CHANGED ON 04/08/22 FROM Cindat Capital Management (Uk) Limited, Suite 315 48 Dover Street Mayfair London W1S 4NX United Kingdom
2021-09-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-09-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-09-08AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-16CS01CONFIRMATION STATEMENT MADE ON 09/08/21, WITH UPDATES
2021-01-14AD02Register inspection address changed from Cms Cameron Mckenna Nabarro Olswang Llp 1 Victoria Quays (South Quay) Sheffield S2 5SY England to Cms Cameron Mckenna Nabarro Olswang Llp 1-3 Charter Square Sheffield South Yorkshire S1 4HS
2020-10-12PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-10-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-10-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-08-10CS01CONFIRMATION STATEMENT MADE ON 09/08/20, WITH UPDATES
2020-08-10PSC05Change of details for Bond Healthcare Midco Limited as a person with significant control on 2020-08-07
2020-01-09AD03Registers moved to registered inspection location of Cms Cameron Mckenna Nabarro Olswang Llp 1 Victoria Quays (South Quay) Sheffield S2 5SY
2020-01-09AD02Register inspection address changed to Cms Cameron Mckenna Nabarro Olswang Llp 1 Victoria Quays (South Quay) Sheffield S2 5SY
2020-01-08AP01DIRECTOR APPOINTED MR CHARLES TAYLOR PICKETT
2020-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/20 FROM C/O Skadden, Arps, Slate, Meagher & Flom (Uk) Llp 40 Bank Street Canary Wharf London E14 5DS United Kingdom
2020-01-08TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT BRINKER
2019-10-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-08-12CS01CONFIRMATION STATEMENT MADE ON 09/08/19, WITH UPDATES
2019-08-12PSC05Change of details for Acer Healthcare Limited as a person with significant control on 2018-07-04
2019-06-05AA01Previous accounting period shortened from 30/04/19 TO 31/12/18
2019-05-28AAFULL ACCOUNTS MADE UP TO 30/04/18
2018-08-23CS01CONFIRMATION STATEMENT MADE ON 09/08/18, WITH NO UPDATES
2018-07-05AP01DIRECTOR APPOINTED ADAM MABRY
2018-07-04AP01DIRECTOR APPOINTED SCOTT BRINKER
2018-07-04AP01DIRECTOR APPOINTED JOHN STASINOS
2018-07-04AP01DIRECTOR APPOINTED HE WEISHI ALLAN
2018-07-04TM01APPOINTMENT TERMINATED, DIRECTOR PETER FAGAN
2018-07-04TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP BURGAN
2018-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/18 FROM Westcourt Gelderd Road Leeds West Yorkshire LS12 6DB England
2018-07-04TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BALL
2018-02-07AAFULL ACCOUNTS MADE UP TO 30/04/17
2017-08-30CS01CONFIRMATION STATEMENT MADE ON 09/08/17, WITH NO UPDATES
2016-12-29CC04Statement of company's objects
2016-12-16RES01ADOPT ARTICLES 16/12/16
2016-11-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 020709460013
2016-11-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 12
2016-11-24TM01APPOINTMENT TERMINATED, DIRECTOR YASMIN KARIM
2016-11-24AP01DIRECTOR APPOINTED MR PETER GERVAIS FAGAN
2016-11-24AP01DIRECTOR APPOINTED MR CHRISTOPHER BALL
2016-11-24AP01DIRECTOR APPOINTED MR PHILIP JOHN BURGAN
2016-11-24AD01REGISTERED OFFICE CHANGED ON 24/11/16 FROM Eighth Floor 167 Fleet Street London EC4A 2EA
2016-11-24AA01Current accounting period extended from 31/12/16 TO 30/04/17
2016-10-07AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-28TM02Termination of appointment of Timothy Hazael on 2016-09-20
2016-08-23LATEST SOC23/08/16 STATEMENT OF CAPITAL;GBP 150000
2016-08-23CS01CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES
2015-09-22AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-25LATEST SOC25/08/15 STATEMENT OF CAPITAL;GBP 150000
2015-08-25AR0109/08/15 FULL LIST
2014-10-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-19LATEST SOC19/09/14 STATEMENT OF CAPITAL;GBP 150000
2014-09-19AR0109/08/14 FULL LIST
2014-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MS YASMIN KARIM / 01/11/2013
2013-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/2013 FROM SARDINIA HOUSE SARDINIA STREET LINCOLNS INN FIELDS LONDON WC2A 3LZ
2013-09-24AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-27AR0109/08/13 FULL LIST
2013-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MS YASMIN KARIM DHANANI / 17/12/2012
2012-09-26AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11
2012-09-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2012-09-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2012-09-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2012-09-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2012-08-17AR0109/08/12 FULL LIST
2011-09-20AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10
2011-09-16AR0109/08/11 FULL LIST
2010-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS YASMIN KARIM DHANANI / 27/07/2010
2010-09-15CH03SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY HAZAEL / 27/07/2010
2010-09-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09
2010-09-09AR0110/08/10 FULL LIST
2010-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS YASMIN KARIM DHANANI / 27/07/2010
2010-09-09CH03SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY HAZAEL / 27/07/2010
2010-09-06AR0109/08/10 FULL LIST
2009-12-01TM02APPOINTMENT TERMINATED, SECRETARY ALNUR DHANANI
2009-11-25TM02APPOINTMENT TERMINATED, SECRETARY ADAM SHARP
2009-11-25AP03SECRETARY APPOINTED TIMOTHY HAZAEL
2009-11-25TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HALTON
2009-11-25TM01APPOINTMENT TERMINATED, DIRECTOR ALNUR DHANANI
2009-11-23RES15CHANGE OF NAME 20/11/2009
2009-11-23CERTNMCOMPANY NAME CHANGED TRONICGOLD LIMITED CERTIFICATE ISSUED ON 23/11/09
2009-11-23CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-10-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-09-21363aRETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS
2009-04-08288bAPPOINTMENT TERMINATED SECRETARY NICOLA COVENEY
2009-03-02288aDIRECTOR APPOINTED YASMIN KARIM DHANANI
2009-01-15363aRETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS
2008-07-18288aDIRECTOR APPOINTED NICOLA COVENEY
2008-06-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-05-23363aRETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS
2008-05-23288cSECRETARY'S CHANGE OF PARTICULARS / NICOLA COVENEY / 21/03/2007
2008-03-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2007-07-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-06-29288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-01-15363aRETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS
2006-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-02-17288bDIRECTOR RESIGNED
2006-02-17288aNEW SECRETARY APPOINTED
2005-12-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-09-28363aRETURN MADE UP TO 09/08/05; FULL LIST OF MEMBERS
2004-08-27363sRETURN MADE UP TO 09/08/04; FULL LIST OF MEMBERS
2004-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-05-15395PARTICULARS OF MORTGAGE/CHARGE
2003-10-20AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02
2003-08-19363sRETURN MADE UP TO 09/08/03; FULL LIST OF MEMBERS
2003-08-18288aNEW DIRECTOR APPOINTED
2002-10-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-08-08363sRETURN MADE UP TO 09/08/02; FULL LIST OF MEMBERS
2002-06-24288cDIRECTOR'S PARTICULARS CHANGED
2002-02-22288cSECRETARY'S PARTICULARS CHANGED
2001-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-08-14363sRETURN MADE UP TO 09/08/01; FULL LIST OF MEMBERS
2000-09-11363sRETURN MADE UP TO 09/08/00; FULL LIST OF MEMBERS
2000-09-06AAFULL ACCOUNTS MADE UP TO 31/12/99
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 HIGHFIELD (SAFFRON WALDEN) 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 HIGHFIELD (SAFFRON WALDEN) CARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL AND GENERAL CHARGE 2008-03-12 Outstanding ABBEY NATIONAL PLC
LEGAL CHARGE 2004-05-05 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1995-05-26 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1995-05-26 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1995-05-26 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
CHARGE OVER CREDIT BALANCES 1994-12-18 Satisfied NATIONAL WESTMINSTER BANK PLC
CREDIT AGREEMENT 1993-02-12 Satisfied CLOSE BROTHERS LIMITED
CHARGE OVER CREDIT BALANCE 1991-11-15 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1991-11-11 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1990-03-21 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1990-02-09 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1986-12-19 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2020-12-31

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 HIGHFIELD (SAFFRON WALDEN) CARE LIMITED

Intangible Assets
Patents
We have not found any records of HIGHFIELD (SAFFRON WALDEN) CARE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HIGHFIELD (SAFFRON WALDEN) CARE LIMITED
Trademarks
We have not found any records of HIGHFIELD (SAFFRON WALDEN) CARE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HIGHFIELD (SAFFRON WALDEN) CARE 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 (99999 - Dormant Company) as HIGHFIELD (SAFFRON WALDEN) CARE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HIGHFIELD (SAFFRON WALDEN) 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 HIGHFIELD (SAFFRON WALDEN) 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 HIGHFIELD (SAFFRON WALDEN) 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.