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

CARE FORCE LIMITED

3 HOBBS HOUSE, HARROVIAN BUSINESS VILLAGE, BESSBOROUGH ROAD, HARROW, MIDDLESEX, HA1 3EX,
Company Registration Number
02874442
Private Limited Company
Active

Company Overview

About Care Force Ltd
CARE FORCE LIMITED was founded on 1993-11-23 and has its registered office in Harrow. The organisation's status is listed as "Active". Care Force Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CARE FORCE LIMITED
 
Legal Registered Office
3 HOBBS HOUSE
HARROVIAN BUSINESS VILLAGE, BESSBOROUGH ROAD
HARROW
MIDDLESEX
HA1 3EX
Other companies in B61
 
Filing Information
Company Number 02874442
Company ID Number 02874442
Date formed 1993-11-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 23/11/2015
Return next due 21/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-05 21:04:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CARE FORCE 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 CARE FORCE LIMITED
The following companies were found which have the same name as CARE FORCE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CARE FORCE DOMESTIC LIMITED 12A HIGH STREET BROMSGROVE WORCESTERSHIRE UNITED KINGDOM B61 8HQ Dissolved Company formed on the 1997-01-10
CARE FORCE HOLDINGS (DOMICILIARY CARE) LIMITED 3 HOBBS HOUSE HARROVIAN BUSINESS VILLAGE, BESSBOROUGH ROAD HARROW MIDDLESEX HA1 3EX Active Company formed on the 2010-03-03
CARE FORCE UNIFORM LIMITED OLD ORCHARD 52 RICKMANSWORTH ROAD WATFORD HERTS WD18 7HT Active Company formed on the 2006-06-26
CARE FORCE 1, LLC 4727 WILSHIRE BLVD., STE. 601 LOS ANGELES CA 90010 CANCELED Company formed on the 2005-10-03
CARE FORCE STAFFING LTD 73 SAUNDERS WAY BASINGSTOKE HAMPSHIRE RG23 7FA Active Company formed on the 2015-10-13
CARE FORCE ONE, LLC 4395 BELLAIRE COURT - DUBLIN OH 43017 Active Company formed on the 2003-01-15
CARE FORCE 1, INC. NV Revoked Company formed on the 2008-12-11
CARE FORCE ONE, INC. 1840 SW 22ND ST. MIAMI FL 33145 Inactive Company formed on the 2002-04-02
CARE FORCE, INC. 18809 SW 24th Street Miramar FL 33029 Active Company formed on the 1994-01-11
CARE FORCE REHAB LLC 816 W Village Cir DAVIE FL 33325 Active Company formed on the 2011-04-27
CARE FORCE, INC. 3907 CHERYL LYNNE LN HOUSTON TX 77045 Active Company formed on the 2006-06-19
CARE FORCE UNITED, INC. 3907 CHERYL LYNNE LN HOUSTON TX 77045 Active Company formed on the 2008-11-21
CARE FORCE 1 NURSING INCORPORATED California Unknown
CARE FORCE 1 INCORPORATED California Unknown
CARE FORCE INCORPORATED New Jersey Unknown
CARE FORCE AGENCY LTD 16 Haydon Road Dagenham RM8 2PA Active - Proposal to Strike off Company formed on the 2019-02-19
CARE FORCE AUSTRALIA PTY LTD Active Company formed on the 2019-04-25
Care Force One Inc Indiana Unknown
CARE FORCE OF ARKANSAS INC Arkansas Unknown
CARE FORCE RECRUITMENT LTD 96 St. Georges Road Great Yarmouth NR30 2JR Active - Proposal to Strike off Company formed on the 2020-06-23

Company Officers of CARE FORCE LIMITED

Current Directors
Officer Role Date Appointed
MARTYN JOHN HARFIELD
Company Secretary 1993-11-23
JOHN WILLIAM BRADSHAW
Director 2001-03-01
SUSAN ANN BRADSHAW
Director 1993-11-23
MARTYN JOHN HARFIELD
Director 2011-09-26
JOHN HOLLINGSWORTH
Director 2011-09-26
Previous Officers
Officer Role Date Appointed Date Resigned
BEVERLEY JOHN WILLIAM EADES
Director 2001-03-01 2010-04-13
BRENDA JEAN EADES
Director 1993-11-23 2010-04-13
KIMS SECRETARIES LIMITED
Nominated Secretary 1993-11-23 1993-11-23
KIMS DIRECTORS LIMITED
Nominated Director 1993-11-23 1993-11-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTYN JOHN HARFIELD KISTERS LIMITED Company Secretary 1992-01-29 CURRENT 1991-10-09 Dissolved 2015-10-27
MARTYN JOHN HARFIELD ENFIELD MANAGEMENT LIMITED Company Secretary 1991-12-19 CURRENT 1990-12-19 Active
MARTYN JOHN HARFIELD D.F. INVESTMENTS (MIDLANDS) HOLDINGS LIMITED Company Secretary 1991-03-07 CURRENT 1991-03-01 Active
MARTYN JOHN HARFIELD D.F. INVESTMENTS (MIDLANDS) LIMITED Company Secretary 1983-10-05 CURRENT 1983-09-22 Active
JOHN WILLIAM BRADSHAW CARE FORCE HOLDINGS (DOMICILIARY CARE) LIMITED Director 2010-03-03 CURRENT 2010-03-03 Active
JOHN WILLIAM BRADSHAW CARE FORCE DOMESTIC LIMITED Director 2001-03-01 CURRENT 1997-01-10 Dissolved 2014-06-03
SUSAN ANN BRADSHAW CARE FORCE HOLDINGS (DOMICILIARY CARE) LIMITED Director 2010-03-03 CURRENT 2010-03-03 Active
SUSAN ANN BRADSHAW CARE FORCE DOMESTIC LIMITED Director 1997-12-01 CURRENT 1997-01-10 Dissolved 2014-06-03
MARTYN JOHN HARFIELD KPL 22 DK STREET LIMITED Director 2015-09-02 CURRENT 2011-03-02 Active
MARTYN JOHN HARFIELD KARTALS PROPERTY LIMITED Director 2015-09-02 CURRENT 2000-11-07 Active
MARTYN JOHN HARFIELD BLYTHEVALE LIMITED Director 2015-06-08 CURRENT 1993-06-17 Active
MARTYN JOHN HARFIELD LAPWING GREEN LIMITED Director 2014-04-10 CURRENT 2014-03-03 Active
MARTYN JOHN HARFIELD HOLMAN-WILFLEY LIMITED Director 2012-09-10 CURRENT 1990-04-17 Active
MARTYN JOHN HARFIELD CARE FORCE HOLDINGS (DOMICILIARY CARE) LIMITED Director 2010-04-07 CURRENT 2010-03-03 Active
MARTYN JOHN HARFIELD NICHOLSON JONES LIMITED Director 2009-11-01 CURRENT 1988-09-12 Active
MARTYN JOHN HARFIELD SURFGLINT LIMITED Director 2009-03-23 CURRENT 1977-12-15 Active
MARTYN JOHN HARFIELD MICHAEL PARKER HOLDINGS LIMITED Director 2008-09-01 CURRENT 1983-01-26 Active
MARTYN JOHN HARFIELD WALLCHARM PRODUCTS LIMITED Director 2005-11-23 CURRENT 1993-03-09 Active
MARTYN JOHN HARFIELD M. & H. PLASTICS (HOLDINGS) LIMITED Director 2003-10-30 CURRENT 1996-11-28 Active
MARTYN JOHN HARFIELD INDUSTRIAL & COMMERCIAL CONSULTANCY LIMITED Director 2003-09-19 CURRENT 2002-10-04 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
2023-11-27CONFIRMATION STATEMENT MADE ON 23/11/23, WITH NO UPDATES
2023-07-2631/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-03CONFIRMATION STATEMENT MADE ON 23/11/22, WITH NO UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 23/11/22, WITH NO UPDATES
2022-08-22Change of details for Evexia Care Holdings Limited as a person with significant control on 2022-08-22
2022-08-22PSC05Change of details for Evexia Care Holdings Limited as a person with significant control on 2022-08-22
2022-08-21AD01REGISTERED OFFICE CHANGED ON 21/08/22 FROM Deitch Cooper, Second Floor, Congress House, Lyon Road Harrow HA1 2EN England
2022-07-21AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-30CS01CONFIRMATION STATEMENT MADE ON 23/11/21, WITH NO UPDATES
2021-07-23AA01Current accounting period shortened from 30/11/21 TO 31/10/21
2021-06-11AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-01CS01CONFIRMATION STATEMENT MADE ON 23/11/20, WITH UPDATES
2020-08-20AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 028744420002
2020-02-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 028744420002
2020-01-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HOLLINGSWORTH
2020-01-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HOLLINGSWORTH
2020-01-23TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN JOHN HARFIELD
2020-01-23TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN JOHN HARFIELD
2020-01-23TM02Termination of appointment of Martyn John Harfield on 2019-12-02
2020-01-23TM02Termination of appointment of Martyn John Harfield on 2019-12-02
2019-12-04AP01DIRECTOR APPOINTED MR SHABBAR YUSUF DHALLA
2019-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/19 FROM 12a High Street Bromsgrove Worcestershire B61 8HQ
2019-12-02PSC05Change of details for Evexia Care Holdings Limited as a person with significant control on 2019-12-02
2019-12-02PSC07CESSATION OF SUSAN ANN BRADSHAW AS A PERSON OF SIGNIFICANT CONTROL
2019-12-02PSC02Notification of Evexia Care Holdings Limited as a person with significant control on 2019-12-02
2019-11-25CS01CONFIRMATION STATEMENT MADE ON 23/11/19, WITH NO UPDATES
2019-09-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-04-08AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-26CS01CONFIRMATION STATEMENT MADE ON 23/11/18, WITH NO UPDATES
2018-06-08AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-27CS01CONFIRMATION STATEMENT MADE ON 23/11/17, WITH NO UPDATES
2017-04-10AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-28LATEST SOC28/11/16 STATEMENT OF CAPITAL;GBP 1000
2016-11-28CS01CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES
2016-11-28CS01CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES
2016-04-28AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-27LATEST SOC27/11/15 STATEMENT OF CAPITAL;GBP 1000
2015-11-27AR0123/11/15 ANNUAL RETURN FULL LIST
2015-07-01AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-28LATEST SOC28/11/14 STATEMENT OF CAPITAL;GBP 1000
2014-11-28AR0123/11/14 ANNUAL RETURN FULL LIST
2014-05-29AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-28LATEST SOC28/11/13 STATEMENT OF CAPITAL;GBP 1000
2013-11-28AR0123/11/13 ANNUAL RETURN FULL LIST
2013-05-09AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-27AR0123/11/12 ANNUAL RETURN FULL LIST
2012-06-26AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-29AR0123/11/11 ANNUAL RETURN FULL LIST
2011-10-05AP01DIRECTOR APPOINTED MARTYN JOHN HARFIELD
2011-10-05AP01DIRECTOR APPOINTED JOHN HOLLINGSWORTH
2011-08-12AA30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/11 FROM 36 Birmingham Road Bromsgrove Worcestershire B61 0DD
2010-11-26AR0123/11/10 ANNUAL RETURN FULL LIST
2010-06-09AA30/11/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-16TM01APPOINTMENT TERMINATED, DIRECTOR BEVERLEY EADES
2010-04-16TM01APPOINTMENT TERMINATED, DIRECTOR BRENDA EADES
2009-11-26AR0123/11/09 ANNUAL RETURN FULL LIST
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / BRENDA JEAN EADES / 26/11/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY JOHN WILLIAM EADES / 26/11/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ANN BRADSHAW / 26/11/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM BRADSHAW / 26/11/2009
2009-05-20AA30/11/08 TOTAL EXEMPTION SMALL
2008-11-25363aRETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS
2008-11-25288cDIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY EADES / 26/09/2008
2008-11-25288cDIRECTOR'S CHANGE OF PARTICULARS / BRENDA EADES / 26/09/2008
2008-07-28AA30/11/07 TOTAL EXEMPTION SMALL
2007-11-26363aRETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS
2007-09-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-04-12RES12VARYING SHARE RIGHTS AND NAMES
2007-04-12RES12VARYING SHARE RIGHTS AND NAMES
2007-04-12122S-DIV 27/03/07
2007-01-11363aRETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS
2006-08-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2005-12-12363aRETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS
2005-07-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2004-12-01363sRETURN MADE UP TO 23/11/04; FULL LIST OF MEMBERS
2004-09-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2003-12-22363sRETURN MADE UP TO 23/11/03; FULL LIST OF MEMBERS
2003-08-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02
2002-12-06363sRETURN MADE UP TO 23/11/02; FULL LIST OF MEMBERS
2002-07-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01
2001-12-12363sRETURN MADE UP TO 23/11/01; FULL LIST OF MEMBERS
2001-10-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00
2001-04-18288aNEW DIRECTOR APPOINTED
2001-04-18288aNEW DIRECTOR APPOINTED
2001-01-02363(287)REGISTERED OFFICE CHANGED ON 02/01/01
2001-01-02363sRETURN MADE UP TO 23/11/00; FULL LIST OF MEMBERS
2000-09-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99
1999-12-15363(288)DIRECTOR'S PARTICULARS CHANGED
1999-12-15363sRETURN MADE UP TO 23/11/99; FULL LIST OF MEMBERS
1999-09-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98
1998-11-20363sRETURN MADE UP TO 23/11/98; NO CHANGE OF MEMBERS
1998-08-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97
1998-05-18287REGISTERED OFFICE CHANGED ON 18/05/98 FROM: CROWN MEWS CHURCH GREEN WEST REDDITCH WORCESTER B97 4BG
1997-12-05363sRETURN MADE UP TO 23/11/97; FULL LIST OF MEMBERS
1997-09-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96
1997-07-24395PARTICULARS OF MORTGAGE/CHARGE
1996-12-05363sRETURN MADE UP TO 23/11/96; NO CHANGE OF MEMBERS
1996-09-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95
1996-01-05363sRETURN MADE UP TO 23/11/95; NO CHANGE OF MEMBERS
1995-03-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94
1995-02-1388(2)AD 06/02/95--------- £ SI 998@1=998 £ IC 2/1000
1995-02-04363sRETURN MADE UP TO 23/11/94; FULL LIST OF MEMBERS
1995-02-04363(287)REGISTERED OFFICE CHANGED ON 04/02/95
1994-08-01224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11
1994-01-06287REGISTERED OFFICE CHANGED ON 06/01/94 FROM: BLACKTHORN HOUSE MARY ANN ST ST. PAULS SQUARE BIRMINGHAM B3 1RL
1994-01-06288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to CARE FORCE 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 CARE FORCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1997-07-24 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2013-11-30 £ 42,318
Creditors Due Within One Year 2012-11-30 £ 80,334
Creditors Due Within One Year 2012-11-30 £ 80,334
Creditors Due Within One Year 2011-11-30 £ 72,901
Provisions For Liabilities Charges 2013-11-30 £ 0
Provisions For Liabilities Charges 2012-11-30 £ 0
Provisions For Liabilities Charges 2011-11-30 £ 1,068

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
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 CARE FORCE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-11-30 £ 1,000
Called Up Share Capital 2012-11-30 £ 1,000
Called Up Share Capital 2012-11-30 £ 1,000
Called Up Share Capital 2011-11-30 £ 1,000
Cash Bank In Hand 2013-11-30 £ 131,363
Cash Bank In Hand 2012-11-30 £ 180,525
Cash Bank In Hand 2012-11-30 £ 180,525
Cash Bank In Hand 2011-11-30 £ 162,714
Current Assets 2013-11-30 £ 299,925
Current Assets 2012-11-30 £ 351,348
Current Assets 2012-11-30 £ 351,348
Current Assets 2011-11-30 £ 304,730
Debtors 2013-11-30 £ 168,562
Debtors 2012-11-30 £ 170,823
Debtors 2012-11-30 £ 170,823
Debtors 2011-11-30 £ 142,016
Shareholder Funds 2013-11-30 £ 260,530
Shareholder Funds 2012-11-30 £ 274,821
Shareholder Funds 2012-11-30 £ 274,821
Shareholder Funds 2011-11-30 £ 236,648
Tangible Fixed Assets 2013-11-30 £ 3,435
Tangible Fixed Assets 2012-11-30 £ 4,492
Tangible Fixed Assets 2012-11-30 £ 4,492
Tangible Fixed Assets 2011-11-30 £ 5,887

Debtors and other cash assets

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

Government spend with CARE FORCE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Dudley Metropolitan Council 0000-00-00 GBP £915

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 CARE FORCE 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 CARE FORCE 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 CARE FORCE 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.