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

THE CARE AGENCY LIMITED

1310 SOLIHULL PARKWAY, BIRMINGHAM BUSINESS PARK, SOLIHULL, BIRMINGHAM, B37 7YB,
Company Registration Number
02568967
Private Limited Company
Active - Proposal to Strike off

Company Overview

About The Care Agency Ltd
THE CARE AGENCY LIMITED was founded on 1990-12-17 and has its registered office in Solihull. The organisation's status is listed as "Active - Proposal to Strike off". The Care Agency Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
THE CARE AGENCY LIMITED
 
Legal Registered Office
1310 SOLIHULL PARKWAY
BIRMINGHAM BUSINESS PARK
SOLIHULL
BIRMINGHAM
B37 7YB
Other companies in BS16
 
Filing Information
Company Number 02568967
Company ID Number 02568967
Date formed 1990-12-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2019
Account next due 31/03/2021
Latest return 17/12/2015
Return next due 14/01/2017
Type of accounts SMALL
Last Datalog update: 2020-07-05 05:46:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE CARE AGENCY 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 THE CARE AGENCY LIMITED
The following companies were found which have the same name as THE CARE AGENCY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE CARE AGENCY (UK) LIMITED 1 HARLEQUIN OFFICE PARK, FIELDFARE EMERSONS GREEN BRISTOL ENGLAND BS16 7FN Dissolved Company formed on the 1997-07-21
THE CARE AGENCY INC. 5133 42 ST. OLDS ALBERTA T4H 1A9 Active Company formed on the 2014-09-16
THE CARE AGENCY, LLC 8514 PLYMOUTH LN FRISCO TX 75036 Dissolved Company formed on the 2018-01-03
The Care Agency Inc. 53 Queen Street picton Ontario K0K 2T0 Active Company formed on the 2021-12-06

Company Officers of THE CARE AGENCY LIMITED

Current Directors
Officer Role Date Appointed
JULIANNE BAKER
Director 2014-11-04
FORD DAVID PORTER
Director 2017-02-28
NARINDER SINGH
Director 2015-05-13
Previous Officers
Officer Role Date Appointed Date Resigned
MITIE COMPANY SECRETARIAL SERVICES LIMITED
Company Secretary 2012-10-09 2017-02-28
COLIN ANDREW DOBELL
Director 2015-05-13 2017-02-28
MARTIN STAUNTON
Director 2014-11-04 2015-05-13
PATRICK WALTER STIRLAND
Director 2014-11-04 2015-05-13
JEFFREY PAUL FLANAGAN
Director 2012-10-09 2014-11-04
WAYNE HAROLD FELTON
Director 2012-10-09 2014-10-31
ROHIT MANNAN
Director 2013-08-29 2014-10-31
ANDREW FREDERICK DUN
Director 2011-03-11 2013-04-12
DAVID NICHOLAS HARLAND
Director 2012-10-09 2013-01-31
DAVID JACKSON
Company Secretary 2008-11-27 2012-10-09
STEPHEN MARTIN BOOTY
Director 2009-03-11 2012-10-09
SUSAN ANNETTE GRAY
Director 2008-11-27 2012-10-09
DAVID JACKSON
Director 2008-11-27 2012-10-09
CHRISTOPHER JOHN TAYLOR
Company Secretary 2003-04-06 2008-11-27
CHRISTOPHER JOHN TAYLOR
Director 2002-06-18 2008-11-27
LINDA CHRISTINE TAYLOR
Director 1997-01-01 2008-11-27
PAMELA ROBERTS
Company Secretary 1993-03-05 2003-04-06
JOHN ROBERTS
Director 1993-03-05 2003-04-06
JUDITH LYNN CARVER
Company Secretary 1991-12-17 1993-03-05
MICHAEL ROBERT CARVER
Director 1991-12-17 1993-03-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIANNE BAKER COMPLETE CARE HOLDINGS LIMITED Director 2017-02-28 CURRENT 2002-08-30 Active
JULIANNE BAKER BESPOKE CARE SOLUTIONS LIMITED Director 2014-11-04 CURRENT 2006-12-13 Dissolved 2015-07-14
JULIANNE BAKER CARE 4 AGENCY LIMITED Director 2014-11-04 CURRENT 2007-08-24 Dissolved 2015-07-14
JULIANNE BAKER CCL PEACEHAVEN LIMITED Director 2014-11-04 CURRENT 1993-07-05 Dissolved 2015-07-14
JULIANNE BAKER FRESHFORD HOME CARE LIMITED Director 2014-11-04 CURRENT 2000-03-20 Dissolved 2015-07-14
JULIANNE BAKER HOMELINK CARE SERVICES LIMITED Director 2014-11-04 CURRENT 2005-12-02 Dissolved 2015-07-14
JULIANNE BAKER M MASON HOLDINGS LIMITED Director 2014-11-04 CURRENT 2003-10-09 Dissolved 2015-07-14
JULIANNE BAKER MARIAN HOMECARE LIMITED Director 2014-11-04 CURRENT 2008-11-03 Dissolved 2015-07-14
JULIANNE BAKER NURSES AT HOME LIMITED Director 2014-11-04 CURRENT 2012-02-29 Dissolved 2015-07-14
JULIANNE BAKER SOMEBODY CARES LIMITED Director 2014-11-04 CURRENT 2002-11-07 Dissolved 2015-07-14
JULIANNE BAKER THE CARE AGENCY (UK) LIMITED Director 2014-11-04 CURRENT 1997-07-21 Dissolved 2015-07-14
JULIANNE BAKER COLVIN NURSING AGENCY LIMITED Director 2014-11-04 CURRENT 1978-07-31 Dissolved 2015-07-14
JULIANNE BAKER FENLAND PREMIER CARE LIMITED Director 2014-11-04 CURRENT 2002-01-28 Dissolved 2015-07-14
JULIANNE BAKER PREMIER HOME SERVICES LIMITED Director 2014-11-04 CURRENT 2005-07-18 Dissolved 2015-07-14
JULIANNE BAKER COUNTRYCARE LIMITED Director 2014-11-04 CURRENT 2003-10-14 Dissolved 2015-07-14
JULIANNE BAKER SOPHISTILEARN LIMITED Director 2014-11-04 CURRENT 2006-08-25 Dissolved 2015-07-14
JULIANNE BAKER COMMUNITY CARELINE SERVICES LIMITED Director 2014-11-04 CURRENT 1992-03-02 Dissolved 2015-07-14
JULIANNE BAKER BEECH HOME CARE SERVICES LIMITED Director 2014-11-04 CURRENT 2002-09-18 Dissolved 2015-07-14
JULIANNE BAKER BEECH NURSING AND CARE AGENCY LIMITED Director 2014-11-04 CURRENT 2001-07-26 Dissolved 2015-09-08
JULIANNE BAKER ALPHA NURSING & CARE SERVICES LIMITED Director 2014-11-04 CURRENT 2006-06-12 Dissolved 2015-07-14
JULIANNE BAKER ABBEY HOME CARE AGENCY LIMITED Director 2014-11-04 CURRENT 2003-03-12 Dissolved 2016-07-05
JULIANNE BAKER AT HOME COMMUNITY CARE LIMITED Director 2014-11-04 CURRENT 2011-11-17 Dissolved 2016-07-05
JULIANNE BAKER COUNTRYVIEW HOMECARE SERVICES LIMITED Director 2014-11-04 CURRENT 2001-08-29 Dissolved 2016-07-05
JULIANNE BAKER COUNTY CARE HOME CARE SERVICES LIMITED Director 2014-11-04 CURRENT 2001-09-14 Dissolved 2016-07-05
JULIANNE BAKER CROFT COMMUNITY SERVICES LTD Director 2014-11-04 CURRENT 2000-03-13 Dissolved 2016-07-05
JULIANNE BAKER FIRST CHOICE COMMUNITY SUPPORT SERVICES LIMITED Director 2014-11-04 CURRENT 2006-08-10 Dissolved 2016-07-05
JULIANNE BAKER FIRST CLASS RECRUITMENT LIMITED Director 2014-11-04 CURRENT 1998-10-05 Dissolved 2016-07-05
JULIANNE BAKER HOME COMFORTS (SOUTH) LIMITED Director 2014-11-04 CURRENT 2002-05-28 Dissolved 2016-07-05
JULIANNE BAKER KERATOME LIMITED Director 2014-11-04 CURRENT 1985-07-08 Dissolved 2016-07-05
JULIANNE BAKER RISE AND SHINE CARE LIMITED Director 2014-11-04 CURRENT 2002-12-09 Dissolved 2016-07-05
JULIANNE BAKER SOPHISTICARE LIMITED Director 2014-11-04 CURRENT 2001-06-28 Dissolved 2016-07-05
JULIANNE BAKER TLC CARE LTD Director 2014-11-04 CURRENT 2002-08-29 Dissolved 2016-07-05
JULIANNE BAKER TRAINING & CARE SOLUTIONS ESSEX LIMITED Director 2014-11-04 CURRENT 2008-03-03 Dissolved 2016-12-06
JULIANNE BAKER NENE INVESTMENT GROUP LIMITED Director 2014-11-04 CURRENT 2005-09-22 Dissolved 2016-12-06
JULIANNE BAKER FREEDOM SOCIALCARE RECRUITMENT LTD Director 2014-11-04 CURRENT 2004-01-28 Active - Proposal to Strike off
JULIANNE BAKER DELIGHT CARE LIMITED Director 2014-11-04 CURRENT 2006-11-22 Active - Proposal to Strike off
JULIANNE BAKER ENARA GROUP LIMITED Director 2014-11-04 CURRENT 2008-03-26 Active - Proposal to Strike off
JULIANNE BAKER FREEDOM SOCIALCARE LIMITED Director 2014-11-04 CURRENT 2009-12-01 Active - Proposal to Strike off
JULIANNE BAKER MIHOMECARE LIMITED Director 2014-11-04 CURRENT 1996-05-23 Active
JULIANNE BAKER EXTRACARE LIMITED Director 2014-11-04 CURRENT 1999-03-10 Active - Proposal to Strike off
JULIANNE BAKER COMPLETE CARE SERVICES WILTSHIRE LTD Director 2014-11-04 CURRENT 2001-02-08 Active - Proposal to Strike off
JULIANNE BAKER HEART TO HEART CARE LIMITED Director 2014-11-04 CURRENT 2002-07-31 Active - Proposal to Strike off
JULIANNE BAKER CARETIME SERVICES LIMITED Director 2014-11-04 CURRENT 2002-10-11 Active - Proposal to Strike off
JULIANNE BAKER HOME COMFORTS CARE SWANSEA LIMITED Director 2014-11-04 CURRENT 2003-12-08 Active - Proposal to Strike off
JULIANNE BAKER ENARA FINANCE LIMITED Director 2014-11-04 CURRENT 2008-03-26 Active - Proposal to Strike off
JULIANNE BAKER CARE CONNECT HOMECARE SERVICES LIMITED Director 2014-11-04 CURRENT 2010-07-28 Active - Proposal to Strike off
JULIANNE BAKER ANGELS CARE SERVICES LIMITED Director 2014-11-04 CURRENT 2001-09-27 Active - Proposal to Strike off
JULIANNE BAKER VILLAGE HOMECARE SERVICES (WALES) LIMITED Director 2014-11-04 CURRENT 2001-07-23 Active - Proposal to Strike off
JULIANNE BAKER SHINEDREAM LIMITED Director 2014-11-04 CURRENT 2001-09-13 Active - Proposal to Strike off
JULIANNE BAKER TWO COUNTIES COMMUNITY CARE LIMITED Director 2014-11-04 CURRENT 2002-09-13 Active - Proposal to Strike off
FORD DAVID PORTER COMPLETE CARE SERVICES WILTSHIRE LTD Director 2018-01-01 CURRENT 2001-02-08 Active - Proposal to Strike off
FORD DAVID PORTER SUNSHINE CARE BIDCO LIMITED Director 2017-07-04 CURRENT 2017-07-04 Active
FORD DAVID PORTER SUNSHINE CARE MIDCO LIMITED Director 2017-06-06 CURRENT 2017-06-06 Active
FORD DAVID PORTER SUNSHINE CARE TOPCO LIMITED Director 2017-06-02 CURRENT 2017-06-02 Active
FORD DAVID PORTER ANGELS CARE SERVICES LIMITED Director 2017-02-28 CURRENT 2001-09-27 Active - Proposal to Strike off
NARINDER SINGH MC CARE HOLDINGS LIMITED Director 2018-05-01 CURRENT 2017-02-23 Active - Proposal to Strike off
NARINDER SINGH MC CARE HOLDINGS II LIMITED Director 2017-06-22 CURRENT 2017-06-22 Active - Proposal to Strike off
NARINDER SINGH ANGELS LIVE IN CARE LIMITED Director 2017-05-26 CURRENT 2017-05-26 Active - Proposal to Strike off
NARINDER SINGH COMPLETE CARE HOLDINGS LIMITED Director 2017-02-28 CURRENT 2002-08-30 Active
NARINDER SINGH ABBEY HOME CARE AGENCY LIMITED Director 2015-05-13 CURRENT 2003-03-12 Dissolved 2016-07-05
NARINDER SINGH AT HOME COMMUNITY CARE LIMITED Director 2015-05-13 CURRENT 2011-11-17 Dissolved 2016-07-05
NARINDER SINGH COUNTRYVIEW HOMECARE SERVICES LIMITED Director 2015-05-13 CURRENT 2001-08-29 Dissolved 2016-07-05
NARINDER SINGH COUNTY CARE HOME CARE SERVICES LIMITED Director 2015-05-13 CURRENT 2001-09-14 Dissolved 2016-07-05
NARINDER SINGH CROFT COMMUNITY SERVICES LTD Director 2015-05-13 CURRENT 2000-03-13 Dissolved 2016-07-05
NARINDER SINGH FIRST CHOICE COMMUNITY SUPPORT SERVICES LIMITED Director 2015-05-13 CURRENT 2006-08-10 Dissolved 2016-07-05
NARINDER SINGH FIRST CLASS RECRUITMENT LIMITED Director 2015-05-13 CURRENT 1998-10-05 Dissolved 2016-07-05
NARINDER SINGH HOME COMFORTS (SOUTH) LIMITED Director 2015-05-13 CURRENT 2002-05-28 Dissolved 2016-07-05
NARINDER SINGH KERATOME LIMITED Director 2015-05-13 CURRENT 1985-07-08 Dissolved 2016-07-05
NARINDER SINGH RISE AND SHINE CARE LIMITED Director 2015-05-13 CURRENT 2002-12-09 Dissolved 2016-07-05
NARINDER SINGH SOPHISTICARE LIMITED Director 2015-05-13 CURRENT 2001-06-28 Dissolved 2016-07-05
NARINDER SINGH TLC CARE LTD Director 2015-05-13 CURRENT 2002-08-29 Dissolved 2016-07-05
NARINDER SINGH TRAINING & CARE SOLUTIONS ESSEX LIMITED Director 2015-05-13 CURRENT 2008-03-03 Dissolved 2016-12-06
NARINDER SINGH NENE INVESTMENT GROUP LIMITED Director 2015-05-13 CURRENT 2005-09-22 Dissolved 2016-12-06
NARINDER SINGH FREEDOM SOCIALCARE RECRUITMENT LTD Director 2015-05-13 CURRENT 2004-01-28 Active - Proposal to Strike off
NARINDER SINGH DELIGHT CARE LIMITED Director 2015-05-13 CURRENT 2006-11-22 Active - Proposal to Strike off
NARINDER SINGH ENARA GROUP LIMITED Director 2015-05-13 CURRENT 2008-03-26 Active - Proposal to Strike off
NARINDER SINGH FREEDOM SOCIALCARE LIMITED Director 2015-05-13 CURRENT 2009-12-01 Active - Proposal to Strike off
NARINDER SINGH MIHOMECARE LIMITED Director 2015-05-13 CURRENT 1996-05-23 Active
NARINDER SINGH EXTRACARE LIMITED Director 2015-05-13 CURRENT 1999-03-10 Active - Proposal to Strike off
NARINDER SINGH COMPLETE CARE SERVICES WILTSHIRE LTD Director 2015-05-13 CURRENT 2001-02-08 Active - Proposal to Strike off
NARINDER SINGH HEART TO HEART CARE LIMITED Director 2015-05-13 CURRENT 2002-07-31 Active - Proposal to Strike off
NARINDER SINGH CARETIME SERVICES LIMITED Director 2015-05-13 CURRENT 2002-10-11 Active - Proposal to Strike off
NARINDER SINGH HOME COMFORTS CARE SWANSEA LIMITED Director 2015-05-13 CURRENT 2003-12-08 Active - Proposal to Strike off
NARINDER SINGH ENARA FINANCE LIMITED Director 2015-05-13 CURRENT 2008-03-26 Active - Proposal to Strike off
NARINDER SINGH CARE CONNECT HOMECARE SERVICES LIMITED Director 2015-05-13 CURRENT 2010-07-28 Active - Proposal to Strike off
NARINDER SINGH ANGELS CARE SERVICES LIMITED Director 2015-05-13 CURRENT 2001-09-27 Active - Proposal to Strike off
NARINDER SINGH VILLAGE HOMECARE SERVICES (WALES) LIMITED Director 2015-05-13 CURRENT 2001-07-23 Active - Proposal to Strike off
NARINDER SINGH SHINEDREAM LIMITED Director 2015-05-13 CURRENT 2001-09-13 Active - Proposal to Strike off
NARINDER SINGH TWO COUNTIES COMMUNITY CARE LIMITED Director 2015-05-13 CURRENT 2002-09-13 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
2020-04-15SOAS(A)Voluntary dissolution strike-off suspended
2020-03-03GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-02-19DS01Application to strike the company off the register
2020-01-10CS01CONFIRMATION STATEMENT MADE ON 05/01/20, WITH NO UPDATES
2019-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-12-05AAMDAmended dormat accounts made up to 2018-03-31
2019-01-23CS01CONFIRMATION STATEMENT MADE ON 05/01/19, WITH NO UPDATES
2018-12-21PSC02Notification of Mc Care Holdings Limited as a person with significant control on 2018-12-17
2018-12-21PSC07CESSATION OF MIHOMECARE LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-10-26PSC02Notification of Mihomecare Limited as a person with significant control on 2018-10-18
2018-10-17PSC07CESSATION OF ENARA FINANCE LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-09-25AP01DIRECTOR APPOINTED MR JONATHAN VELLACOTT
2018-09-25TM01APPOINTMENT TERMINATED, DIRECTOR NARINDER SINGH
2018-01-11AP01DIRECTOR APPOINTED MR FORD DAVID PORTER
2018-01-10CS01CONFIRMATION STATEMENT MADE ON 05/01/18, WITH NO UPDATES
2017-06-06AD01REGISTERED OFFICE CHANGED ON 06/06/17 FROM 1 Hawksworth Road Central Park Telford Shropshire TF2 9TU
2017-03-10RES01ADOPT ARTICLES 10/03/17
2017-03-09TM02Termination of appointment of Mitie Company Secretarial Services Limited on 2017-02-28
2017-03-09TM01APPOINTMENT TERMINATED, DIRECTOR COLIN ANDREW DOBELL
2017-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/17 FROM 1 Harlequin Office Park, Fieldfare Emersons Green Bristol England BS16 7FN
2017-01-06LATEST SOC06/01/17 STATEMENT OF CAPITAL;GBP 4
2017-01-06CS01CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES
2017-01-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-07-06CH01Director's details changed for Mr Colin Andrew Dobell on 2016-07-01
2015-12-24LATEST SOC24/12/15 STATEMENT OF CAPITAL;GBP 4
2015-12-24AR0117/12/15 ANNUAL RETURN FULL LIST
2015-09-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-05-20AP01DIRECTOR APPOINTED MR NARINDER SINGH
2015-05-19TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK STIRLAND
2015-05-19TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN STAUNTON
2015-05-19AP01DIRECTOR APPOINTED MR COLIN ANDREW DOBELL
2015-01-07LATEST SOC07/01/15 STATEMENT OF CAPITAL;GBP 4
2015-01-07AR0117/12/14 ANNUAL RETURN FULL LIST
2014-11-06TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY FLANAGAN
2014-11-06AP01DIRECTOR APPOINTED PATRICK WALTER STIRLAND
2014-11-06TM01APPOINTMENT TERMINATED, DIRECTOR WAYNE FELTON
2014-11-06AP01DIRECTOR APPOINTED MRS JULIANNE BAKER
2014-11-06AP01DIRECTOR APPOINTED MARTIN STAUNTON
2014-11-06TM01APPOINTMENT TERMINATED, DIRECTOR ROHIT MANNAN
2014-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY PAUL FLANAGAN / 02/06/2014
2014-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY PAUL FLANAGAN / 27/03/2014
2014-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE HAROLD FELTON / 27/03/2014
2014-02-07CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MITIE COMPANY SECRETARIAL SERVICES LIMITED / 20/01/2014
2014-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/2014 FROM 8 MONARCH COURT THE BROOMS EMERSONS GREEN BRISTOL BS16 7FH
2013-12-23LATEST SOC23/12/13 STATEMENT OF CAPITAL;GBP 4
2013-12-23AR0117/12/13 FULL LIST
2013-12-11AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-10-02AP01DIRECTOR APPOINTED MR ROHIT MANNAN
2013-04-16TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DUN
2013-01-31TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HARLAND
2012-12-21AR0117/12/12 FULL LIST
2012-11-15RES01ADOPT ARTICLES 19/10/2012
2012-10-29AD01REGISTERED OFFICE CHANGED ON 29/10/2012 FROM FIRST FLOOR CHURCH GATE 9-11 CHURCH STREET WEST WOKING SURREY GU21 6DJ UNITED KINGDOM
2012-10-29TM02APPOINTMENT TERMINATED, SECRETARY DAVID JACKSON
2012-10-29TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN GRAY
2012-10-29TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BOOTY
2012-10-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JACKSON
2012-10-29AP01DIRECTOR APPOINTED MR DAVID NICHOLAS HARLAND
2012-10-29AP01DIRECTOR APPOINTED MR WAYNE FELTON
2012-10-29AP04CORPORATE SECRETARY APPOINTED MITIE COMPANY SECRETARIAL SERVICES LIMITED
2012-10-29AP01DIRECTOR APPOINTED MR JEFF FLANAGAN
2012-10-19AUDAUDITOR'S RESIGNATION
2012-10-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-09-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-01-23MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2012-01-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-12-28AR0117/12/11 FULL LIST
2011-12-14CC04STATEMENT OF COMPANY'S OBJECTS
2011-12-14RES13PROVISIONS VARIOUS APPROVED 29/11/2011
2011-04-14AD01REGISTERED OFFICE CHANGED ON 14/04/2011 FROM 21-23 IMAGE HOUSE 326 MOLESEY ROAD HERSHAM SURREY KT12 3PD
2011-03-11AP01DIRECTOR APPOINTED MR ANDY DUN
2010-12-21AR0117/12/10 FULL LIST
2010-12-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-01-05AR0117/12/09 FULL LIST
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JACKSON / 01/10/2009
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MARTIN BOOTY / 01/10/2009
2010-01-05CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID JACKSON / 01/10/2009
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN ANNETTE GRAY / 01/10/2009
2009-12-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-12-03AA01PREVSHO FROM 27/11/2009 TO 31/03/2009
2009-10-29AA27/11/08 TOTAL EXEMPTION SMALL
2009-07-30225PREVSHO FROM 31/03/2009 TO 27/11/2008
2009-05-08287REGISTERED OFFICE CHANGED ON 08/05/2009 FROM UNIT M 7 WADSWORTH ROAD GREENFORD MIDDLESEX UB6 7JD
2009-04-27225PREVEXT FROM 31/12/2008 TO 31/03/2009
2009-04-17RES13AGREEMENT 08/04/2009
2009-04-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-03-18288aDIRECTOR APPOINTED STEPHEN MARTIN BOOTY
2009-01-16MEM/ARTSARTICLES OF ASSOCIATION
2009-01-15RES01ADOPT ARTICLES 05/01/2009
2009-01-15RES13SECTION 175 05/01/2009
2009-01-05363aRETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS
2008-12-11288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY CHRISTOPHER JOHN TAYLOR LOGGED FORM
2008-12-10288bAPPOINTMENT TERMINATED DIRECTOR LINDA TAYLOR
2008-12-10288aDIRECTOR AND SECRETARY APPOINTED DAVID JACKSON
2008-12-10288aDIRECTOR APPOINTED SUSAN ANNETTE GRAY
2008-12-10287REGISTERED OFFICE CHANGED ON 10/12/2008 FROM 8A BANK STREET LUTTERWORTH LEICESTERSHIRE LE17 4AG
2008-12-01288bAPPOINTMENT TERMINATE, DIRECTOR JOHN ROBERTS LOGGED FORM
2008-12-01288bAPPOINTMENT TERMINATE, DIRECTOR MICHAEL ROBERT CARVER LOGGED FORM
2008-11-25288bAPPOINTMENT TERMINATE, SECRETARY PAMELA ROBERTS LOGGED FORM
2008-03-05AA31/12/07 TOTAL EXEMPTION SMALL
Industry Information
SIC/NAIC Codes
78 - Employment activities
782 - Temporary employment agency activities
78200 - Temporary employment agency activities




Licences & Regulatory approval
We could not find any licences issued to THE CARE AGENCY 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 THE CARE AGENCY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-04-08 Satisfied HSBC BANK PLC AS SECURITY TRUSTEE FOR THE FINANCE PARTIES
Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31

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 CARE AGENCY LIMITED

Intangible Assets
Patents
We have not found any records of THE CARE AGENCY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE CARE AGENCY LIMITED
Trademarks
We have not found any records of THE CARE AGENCY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE CARE AGENCY 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 (78200 - Temporary employment agency activities) as THE CARE AGENCY LIMITED are:

MEARS HOMECARE LIMITED £ 4,605,420
HAYS SPECIALIST RECRUITMENT LIMITED £ 4,413,418
PERTEMPS RECRUITMENT PARTNERSHIP LIMITED £ 3,804,504
CONEXIA LIMITED £ 2,652,477
DUTTON RECRUITMENT LIMITED £ 2,531,969
EDEN BROWN LIMITED £ 2,224,531
MORGAN HUNT UK LIMITED £ 1,657,749
KINETIC NURSING SERVICES LIMITED £ 1,338,803
HCL SOCIAL CARE LIMITED £ 1,097,135
MEDICARE FIRST LIMITED £ 970,606
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
Outgoings
Business Rates/Property Tax
No properties were found where THE CARE AGENCY 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 THE CARE AGENCY 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 THE CARE AGENCY 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.