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

FUTURE CARE CAPITAL

THOMAS HOUSE, 84 ECCLESTON SQUARE, LONDON, SW1V 1PX,
Company Registration Number
02887166
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Future Care Capital
FUTURE CARE CAPITAL was founded on 1994-01-13 and has its registered office in London. The organisation's status is listed as "Active". Future Care Capital is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) 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
FUTURE CARE CAPITAL
 
Legal Registered Office
THOMAS HOUSE
84 ECCLESTON SQUARE
LONDON
SW1V 1PX
Other companies in AL1
 
Previous Names
FOUNDATION FOR TRAINING AND EDUCATION IN CARE18/01/2017
COUNCIL FOR AWARDS IN CARE, HEALTH AND EDUCATION07/06/2016
COUNCIL FOR AWARDS IN HEALTH, CARE AND EDUCATION10/05/2010
COUNCIL FOR AWARDS IN CHILDREN'S CARE AND EDUCATION08/04/2010
Charity Registration
Charity Number 1036232
Charity Address C A C H E, APEX HOUSE, 81 CAMP ROAD, ST. ALBANS, AL1 5GB
Charter CACHE IS WORKING WITH EMPLOYERS, TRADE UNIONS, PROFESSIONAL ASSOCIATIONS, TRAINING PROVIDERS, SECTOR SKILLS COUNCILS AND GOVERNMENT DEPARTMENTS TO OFFER UP-TO-DATE QUALIFICATIONS FOR A WIDE VARIETY OF PROFESSIONS IN THE CHILDREN'S SERVICES AND ADULT HEALTH AND SOCIAL CARE SECTORS.
Filing Information
Company Number 02887166
Company ID Number 02887166
Date formed 1994-01-13
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 13/01/2016
Return next due 10/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB334567391  
Last Datalog update: 2024-05-05 10:28:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FUTURE CARE CAPITAL
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 FUTURE CARE CAPITAL
The following companies were found which have the same name as FUTURE CARE CAPITAL. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FUTURE CARE CONSULTANTS LTD 28 CAUSEWAY FOOT HALIFAX WEST YORKSHIRE HX2 8YB Dissolved Company formed on the 2012-01-23
FUTURE CARE LIMITED 27 MONTPELIER WESTON-SUPER-MARE NORTH SOMERSET BS23 2RN Active Company formed on the 1986-11-20
FUTURE CARE SERVICE LTD 134 INTERCHANGE HOUSE HOWARD WAY INTERCHANGE PARK NEWPORT PAGNELL MK16 9PY Active - Proposal to Strike off Company formed on the 2013-05-29
FUTURE CARE SERVICES LIMITED 45 RISELDINE ROAD HONOR OAK PARK HONOR OAK PARK LONDON SE23 1JT Dissolved Company formed on the 2009-02-24
FUTURE CARE SOLUTIONS LIMITED 5 ARGOSY COURT SCIMITAR WAY WHITLEY BUSINESS PARK COVENTRY WEST MIDLANDS CV3 4GA Dissolved Company formed on the 2011-01-17
FUTURE CAREER PATH LIMITED 31 ROXWELL ROAD LONDON W12 9QE Active Company formed on the 2013-05-24
FUTURE CAREER SERVICES LIMITED 5 BLACKHORSE LANE WALTHAM FOREST WALTHAM FOREST WALTHAMSTOW E17 6DS Dissolved Company formed on the 2006-10-13
FUTURE CAREHOMES LIMITED 1 KINGS AVENUE WINCHMORE HILL LONDON N21 3NA Liquidation Company formed on the 2011-01-04
FUTURE CARE PLANS LIMITED C/O WRIGHT JOHNSTON & MACKENZIE LLP 302 ST VINCENT STREET GLASGOW UNITED KINGDOM G2 5RZ Dissolved Company formed on the 2014-03-19
FUTURE CARE SUPPORT LTD 4 Cavendish Drive Northampton NORTHAMPTONSHIRE NN3 3DH Active - Proposal to Strike off Company formed on the 2014-02-07
FUTURE CARE IRELAND LIMITED 167, CRUMLIN ROAD, DUBLIN 12 Dissolved Company formed on the 1990-08-02
FUTURE CAREER ACHIEVEMENT PROGRAM INC. 602 EUCLID AVE. Onondaga SYRACUSE NY 13210 Active Company formed on the 1989-06-15
FUTURE CARE HEALTH SERVICES, INC. 1507 AVENUE M New York BROOKLYN NY 11230 Active Company formed on the 1997-08-01
FUTURE CARE, L.L.C. 4101 E STATE ROUTE 106 UNION WA 98592 Dissolved Company formed on the 1997-05-16
FUTURE CAREERS, LLC 2205 N 82ND ST SEATTLE WA 981034546 Dissolved Company formed on the 2015-01-27
FUTURE CARE CONSTRUCTION LTD 174 ST PETERS WAY STRATFORD UPON AVON WARKS UNITED KINGDOM CV37 0RU Dissolved Company formed on the 2015-08-24
FUTURE CARE OF WOODSTOCK LIMITED 158 NORTH WALK NEW ADDINGTON CROYDON CR0 9ET Active Company formed on the 2016-02-04
FUTURE CARE FABRICS, INC. 8401 HONEYWOOD CIR LAS VEGAS NV 89128 Permanently Revoked Company formed on the 1998-12-21
FUTURE CARE, INC. 2609 IRONSIDE DR LAS VEGAS NV 89108 Permanently Revoked Company formed on the 1999-10-21
FUTURE CARE, LLC NV Revoked Company formed on the 2005-11-04

Company Officers of FUTURE CARE CAPITAL

Current Directors
Officer Role Date Appointed
ZOE SUSANNA AMAR
Director 2013-11-28
JULIAN DAVID FREDERICK CHISLETT
Director 2016-11-30
ANDREW MICHAEL DIXON
Director 2016-11-30
IRENE GRAY
Director 2016-11-30
RISHABH BINDAH PRASAD
Director 2016-11-30
Previous Officers
Officer Role Date Appointed Date Resigned
TIJS BROEKE
Director 2016-11-30 2018-06-18
JANE WARDMAN ANDERSON
Director 2012-03-30 2015-09-01
TIM BEARCROFT
Director 2005-04-01 2015-09-01
IAN JAMES PEARCE
Company Secretary 2014-09-18 2015-08-08
HILARY FREDA BILLS
Director 2005-02-02 2013-11-29
RICHARD CHRISTOPHER DORRANCE
Company Secretary 1994-04-19 2013-09-30
JANE SYLVIA CARVER
Director 2009-03-19 2011-03-31
TIMOTHY NIGEL BENSON
Director 2000-09-01 2010-03-23
ELIZABETH DUNBAR BAYRAM
Director 2008-07-08 2009-07-02
DIANA BATEMAN
Director 2007-03-16 2008-02-08
COLUM MICHAEL CONWAY
Director 2004-01-09 2007-03-16
PAULINE BROWNE
Director 2003-06-19 2005-03-14
LINDA AVRIL CARR
Director 2001-03-17 2004-11-19
IVY BECKETT
Director 1997-04-01 2004-09-06
JULIE MARGARET BEATTIE
Director 2002-10-03 2004-01-09
MARGARET JANE BENDER
Director 2001-06-14 2003-10-24
MARGARET ANDERTON
Director 1994-04-19 2003-07-31
JUDITH ELIZABETH ANNE BRIMBLE
Director 2000-11-15 2003-06-19
MARTYN CARR
Director 2001-11-22 2003-01-01
CHRISTINE BLOWER
Director 1997-02-10 2000-09-07
CATHERINE ELIZABETH ARMSTRONG
Director 2000-07-01 2000-07-17
CATHERINE ELIZABETH BEITH
Director 1998-06-23 1999-03-04
DONALD EDWARDS BROOKS
Director 1994-04-19 1997-03-31
BARBARA CLAYTON
Director 1995-01-30 1997-03-31
ELIZABETH MARY COWLEY
Director 1995-04-01 1997-03-31
JANET ELISABETH BURNELL
Director 1995-01-30 1996-07-04
TONI BANKS
Director 1995-09-01 1996-06-17
VIRGINIA ESTHER BURTON
Director 1994-04-19 1994-12-02
JOAN LESLEY BRITTON
Director 1994-04-19 1994-11-01
FIONA ELIZABETH MIDDLETON
Company Secretary 1994-01-13 1994-04-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ZOE SUSANNA AMAR COUNCIL FOR EARLY YEARS AWARDS LIMITED Director 2016-01-19 CURRENT 1991-11-29 Dissolved 2016-05-10
ZOE SUSANNA AMAR NATIONAL ASSOCIATION FOR MATERNAL AND CHILD WELFARE LIMITED Director 2016-01-13 CURRENT 1994-07-14 Dissolved 2016-05-24
ZOE SUSANNA AMAR THE NATIONAL NURSERY EXAMINATION BOARD Director 2016-01-13 CURRENT 1988-07-20 Dissolved 2016-05-10
ZOE SUSANNA AMAR ZOE AMAR COMMUNICATIONS LTD Director 2015-02-10 CURRENT 2015-02-10 Active
JULIAN DAVID FREDERICK CHISLETT CIVIL SOCIETY MEDIA LIMITED Director 2016-02-15 CURRENT 1993-09-22 Active
JULIAN DAVID FREDERICK CHISLETT CHISLETT & PARTNERS DIGITAL CONSULTING LIMITED Director 2014-12-16 CURRENT 2014-12-16 Dissolved 2016-04-05
RISHABH BINDAH PRASAD LLR PATIENT CARE LOCALLY COMMUNITY INTEREST COMPANY Director 2012-02-29 CURRENT 2011-09-27 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
2024-04-0831/08/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-23CONFIRMATION STATEMENT MADE ON 21/10/23, WITH NO UPDATES
2023-06-09FULL ACCOUNTS MADE UP TO 31/08/22
2023-06-05APPOINTMENT TERMINATED, DIRECTOR JONATHAN STANLEY HUGGETT
2023-01-30Statement of company's objects
2023-01-30Memorandum articles filed
2023-01-30Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2022-09-27APPOINTMENT TERMINATED, DIRECTOR ROHIT KUMAR TALWAR
2022-07-28AP01DIRECTOR APPOINTED MR JONATHAN STANLEY HUGGETT
2022-06-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GRAHAM BLACKMORE
2022-06-08AAFULL ACCOUNTS MADE UP TO 31/08/21
2022-05-05TM01APPOINTMENT TERMINATED, DIRECTOR BEALINDA BEATRICE ANNETTE LUCAS
2022-04-22AD01REGISTERED OFFICE CHANGED ON 22/04/22 FROM Thomas House, 84 Eccleston Square Thomas House 84 Eccleston Square London SW1V 1PX England
2022-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/22 FROM Gillingham House 38-44 Gillingham Street Pimlico London SW1V 1HU England
2022-03-03AP01DIRECTOR APPOINTED MR MICHAEL GRAHAM BLACKMORE
2021-12-10TM01APPOINTMENT TERMINATED, DIRECTOR SYLVIA LOWE
2021-10-21CS01CONFIRMATION STATEMENT MADE ON 21/10/21, WITH NO UPDATES
2021-10-21TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN DAVID FREDERICK CHISLETT
2021-10-18AP01DIRECTOR APPOINTED MS BEALINDA BEATRICE ANNETTE LUCAS
2021-05-26AAFULL ACCOUNTS MADE UP TO 31/08/20
2021-04-02RES01ADOPT ARTICLES 02/04/21
2021-04-02MEM/ARTSARTICLES OF ASSOCIATION
2021-01-19CS01CONFIRMATION STATEMENT MADE ON 13/01/21, WITH NO UPDATES
2021-01-18TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MICHAEL DIXON
2020-01-14CS01CONFIRMATION STATEMENT MADE ON 13/01/20, WITH NO UPDATES
2020-01-03AAFULL ACCOUNTS MADE UP TO 31/08/19
2019-05-17AP01DIRECTOR APPOINTED MR MICHAEL DUMIGAN
2019-03-22AP01DIRECTOR APPOINTED MR NEIL GARETH CHURCHILL
2019-03-21AP01DIRECTOR APPOINTED MR JONATHAN DOUGLAS HANKIN STEEL
2019-01-18TM01APPOINTMENT TERMINATED, DIRECTOR RISHABH BINDAH PRASAD
2019-01-17AAFULL ACCOUNTS MADE UP TO 31/08/18
2019-01-14CS01CONFIRMATION STATEMENT MADE ON 13/01/19, WITH UPDATES
2018-12-18TM01APPOINTMENT TERMINATED, DIRECTOR ZOE SUSANNA AMAR
2018-07-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLIAM MCCULLOCH
2018-06-29TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WHELAN
2018-06-29Annotation
2018-06-21TM01APPOINTMENT TERMINATED, DIRECTOR TIJS BROEKE
2018-06-13CH01Director's details changed for Mr Mike Dixon on 2018-06-12
2018-04-04AAFULL ACCOUNTS MADE UP TO 31/08/17
2018-01-15CS01CONFIRMATION STATEMENT MADE ON 13/01/18, WITH NO UPDATES
2017-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/17 FROM Gillingham House 38-44 Gillingham Street Pimlico London SW1V 1UH England
2017-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/17 FROM 10 Queen Street Place London EC4R 1BE
2017-11-02AD03Registers moved to registered inspection location of Anthony Collins Solicitors Llp 134 Edmund Street Birmingham West Midlands B3 2ES
2017-11-02AD02Register inspection address changed from Apex House, 81 Camp Road St. Albans Hertfordshire AL1 5GB United Kingdom to Anthony Collins Solicitors Llp 134 Edmund Street Birmingham West Midlands B3 2ES
2017-06-07AAFULL ACCOUNTS MADE UP TO 31/08/16
2017-03-13RES01ADOPT ARTICLES 13/03/17
2017-01-18RES15CHANGE OF NAME 30/11/2016
2017-01-18CERTNMCompany name changed foundation for training and education in care\certificate issued on 18/01/17
2017-01-18MISCNE01
2017-01-13CS01CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES
2017-01-12TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH JOHN TERRY
2016-12-29RES15CHANGE OF NAME 30/11/2016
2016-12-29RES15CHANGE OF NAME 30/11/2016
2016-12-29CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-12-29CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-12-19AP01DIRECTOR APPOINTED MR MIKE DIXON
2016-12-19AP01DIRECTOR APPOINTED MR MIKE DIXON
2016-12-19AP01DIRECTOR APPOINTED MS IRENE GRAY
2016-12-19AP01DIRECTOR APPOINTED MS IRENE GRAY
2016-12-19AP01DIRECTOR APPOINTED MR JULIAN DAVID FREDERICK CHISLETT
2016-12-19AP01DIRECTOR APPOINTED MR JULIAN DAVID FREDERICK CHISLETT
2016-12-19AP01DIRECTOR APPOINTED PROFESSOR RISHABH BINDAH PRASAD
2016-12-19AP01DIRECTOR APPOINTED PROFESSOR RISHABH BINDAH PRASAD
2016-12-19AP01DIRECTOR APPOINTED DR ANDREW WILLIAM MCCULLOCH
2016-12-19AP01DIRECTOR APPOINTED DR ANDREW WILLIAM MCCULLOCH
2016-12-19AP01DIRECTOR APPOINTED MR TIJS BROEKE
2016-12-19AP01DIRECTOR APPOINTED MR TIJS BROEKE
2016-07-20MEM/ARTSARTICLES OF ASSOCIATION
2016-07-20RES01ALTER ARTICLES 04/07/2016
2016-07-08RES01ALTER ARTICLES 04/07/2016
2016-07-08RES01ALTER ARTICLES 04/07/2016
2016-06-07CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-06-07CERTNMCOMPANY NAME CHANGED COUNCIL FOR AWARDS IN CARE, HEALTH AND EDUCATION CERTIFICATE ISSUED ON 07/06/16
2016-06-06MISCNE01
2016-05-26MEM/ARTSARTICLES OF ASSOCIATION
2016-05-26MEM/ARTSARTICLES OF ASSOCIATION
2016-04-28RES15CHANGE OF NAME 08/04/2016
2016-04-11TM01APPOINTMENT TERMINATED, DIRECTOR PETER CULLIMORE
2016-03-18AAFULL ACCOUNTS MADE UP TO 01/09/15
2016-01-15AR0113/01/16 NO MEMBER LIST
2015-11-10TM01APPOINTMENT TERMINATED, DIRECTOR DALE NOYCE
2015-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RALPH WHELAN / 01/09/2015
2015-09-23TM01APPOINTMENT TERMINATED, DIRECTOR MARILYN HAWKINS
2015-09-23TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE WHISTLER
2015-09-23TM01APPOINTMENT TERMINATED, DIRECTOR TIM BEARCROFT
2015-09-23TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL FREESTON
2015-09-23TM01APPOINTMENT TERMINATED, DIRECTOR JANE ANDERSON
2015-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/2015 FROM APEX HOUSE 81 CAMP ROAD ST ALBANS HERTFORDSHIRE AL1 5GB
2015-09-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-09-17TM02APPOINTMENT TERMINATED, SECRETARY IAN PEARCE
2015-03-10AAFULL ACCOUNTS MADE UP TO 31/08/14
2015-03-03TM01APPOINTMENT TERMINATED, DIRECTOR CARYS DAVIES
2015-02-27RES01ADOPT ARTICLES 28/11/2014
2015-01-13AR0113/01/15 NO MEMBER LIST
2015-01-13AP03SECRETARY APPOINTED MR IAN JAMES PEARCE
2014-08-13MEM/ARTSARTICLES OF ASSOCIATION
2014-08-13RES01ALTER ARTICLES 17/07/2014
2014-08-13CC04STATEMENT OF COMPANY'S OBJECTS
2014-05-02AAFULL ACCOUNTS MADE UP TO 31/08/13
2014-01-14AR0113/01/14 NO MEMBER LIST
2014-01-14TM01APPOINTMENT TERMINATED, DIRECTOR DOROTHY JONES
2013-12-06AP01DIRECTOR APPOINTED MRS JOANNE WHISTLER
2013-12-03AP01DIRECTOR APPOINTED MR ANDREW RALPH WHELAN
2013-12-03AP01DIRECTOR APPOINTED MRS ZOE SUSANNA AMAR
2013-12-03TM01APPOINTMENT TERMINATED, DIRECTOR HILARY BILLS
2013-10-01TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA LANT
2013-10-01TM02APPOINTMENT TERMINATED, SECRETARY RICHARD DORRANCE
2013-06-14TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN DANKS
2013-04-05AAFULL ACCOUNTS MADE UP TO 31/08/12
2013-01-15AR0113/01/13 NO MEMBER LIST
2013-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DALE NOYCE / 13/01/2013
2012-06-01AAFULL ACCOUNTS MADE UP TO 31/08/11
2012-05-30RES01ADOPT ARTICLES 30/03/2012
2012-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE WARDMAN ANDERSON / 30/04/2012
2012-04-30AP01DIRECTOR APPOINTED MRS JANE WARDMAN ANDERSON
2012-04-30AP01DIRECTOR APPOINTED MRS MARILYN ELIZABETH HAWKINS
2012-01-17AR0113/01/12 NO MEMBER LIST
2011-11-23TM01APPOINTMENT TERMINATED, DIRECTOR KATHRYN WILLIAMS
2011-06-03AAFULL ACCOUNTS MADE UP TO 31/08/10
2011-04-05TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MARWOOD
2011-04-05TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA ISAACS
2011-04-05TM01APPOINTMENT TERMINATED, DIRECTOR JANE DRABBLE
2011-04-05TM01APPOINTMENT TERMINATED, DIRECTOR JANE CARVER
2011-01-14AR0113/01/11 NO MEMBER LIST
2010-07-12TM01APPOINTMENT TERMINATED, DIRECTOR STELLA ZIOLKOWSKI
2010-07-12TM01APPOINTMENT TERMINATED, DIRECTOR SONJA HALL
2010-07-12TM01APPOINTMENT TERMINATED, DIRECTOR ANN GRACIE
2010-06-02AAFULL ACCOUNTS MADE UP TO 31/08/09
2010-05-10RES15CHANGE OF NAME 23/03/2010
2010-05-10CERTNMCOMPANY NAME CHANGED COUNCIL FOR AWARDS IN HEALTH, CARE AND EDUCATION CERTIFICATE ISSUED ON 10/05/10
2010-04-28CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-04-28TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BENSON
2010-04-08MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2010-04-08RES15CHANGE OF NAME 23/03/2010
2010-04-08CERTNMCOMPANY NAME CHANGED COUNCIL FOR AWARDS IN CHILDREN'S CARE AND EDUCATION CERTIFICATE ISSUED ON 08/04/10
2010-04-08CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-02-17AR0113/01/10 NO MEMBER LIST
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / CARYS DAVIES / 10/01/2010
2010-02-12AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC
2010-02-12AD02SAIL ADDRESS CREATED
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH JOHN TERRY / 10/01/2010
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / BARBARA ISAACS / 10/01/2010
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ANN GRACIE / 10/01/2010
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ADRIAN FREESTON / 10/01/2010
2010-02-12TM01APPOINTMENT TERMINATED, DIRECTOR CLARE DEVLIN
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DANKS / 10/01/2010
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE SYLVIA CARVER / 10/01/2010
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / TIM BEARCROFT / 10/01/2010
2009-12-15AP01DIRECTOR APPOINTED MRS KATHRYN MARGARET WILLIAMS
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DOROTHY MARGARET JONES / 14/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL EDWARD MARWOOD / 14/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / VICKI LANT / 14/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DALE NOYCE / 14/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / STELLA ZIOLKOWSKI / 14/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DOROTHY MARGARET JONES / 14/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE DRABBLE / 14/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / SONJA HALL / 13/10/2009
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to FUTURE CARE CAPITAL 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 FUTURE CARE CAPITAL
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
LEGAL CHARGE 2008-12-10 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31

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 FUTURE CARE CAPITAL

Intangible Assets
Patents
We have not found any records of FUTURE CARE CAPITAL registering or being granted any patents
Domain Names
We do not have the domain name information for FUTURE CARE CAPITAL
Trademarks

Trademark applications by FUTURE CARE CAPITAL

FUTURE CARE CAPITAL is the Original Applicant for the trademark NNEB ™ (UK00003100681) through the UKIPO on the 2015-03-24
Trademark classes: Downloadable electronic publications including publications being downloadable from the Internet and CD Rom; computer software for educational purposes; cassettes and CDs. Printed matter; instructional and teaching material; examination papers and certificates. Educational and training services; provision of training facilities and programmes; examinations services; issuing of certificates and qualifications; publication (including electronic publication) of texts, books, leaflets and reports; advisory, consultancy and information services.
Income
Government Income
We have not found government income sources for FUTURE CARE CAPITAL. 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 (96090 - Other service activities n.e.c.) as FUTURE CARE CAPITAL are:

Outgoings
Business Rates/Property Tax
No properties were found where FUTURE CARE CAPITAL 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 FUTURE CARE CAPITAL 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 FUTURE CARE CAPITAL 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.