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

ELMBANK NURSING HOME LIMITED

WALTON LODGE WALTON POOL, CLENT, STOURBRIDGE, DY9 9RP,
Company Registration Number
02906741
Private Limited Company
Active

Company Overview

About Elmbank Nursing Home Ltd
ELMBANK NURSING HOME LIMITED was founded on 1994-03-09 and has its registered office in Stourbridge. The organisation's status is listed as "Active". Elmbank Nursing Home Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ELMBANK NURSING HOME LIMITED
 
Legal Registered Office
WALTON LODGE WALTON POOL
CLENT
STOURBRIDGE
DY9 9RP
Other companies in WR13
 
Filing Information
Company Number 02906741
Company ID Number 02906741
Date formed 1994-03-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 22/02/2016
Return next due 22/03/2017
Type of accounts SMALL
Last Datalog update: 2024-03-06 09:14:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ELMBANK NURSING HOME 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.

Company Officers of ELMBANK NURSING HOME LIMITED

Current Directors
Officer Role Date Appointed
MILES FIDLIN
Company Secretary 2000-05-01
HUW DAVID JAMES
Director 1994-03-18
GRAHAM FRANK RODGERS
Director 1994-03-18
Previous Officers
Officer Role Date Appointed Date Resigned
HUW DAVID JAMES
Company Secretary 1994-03-18 2000-05-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1994-03-09 1994-03-18
INSTANT COMPANIES LIMITED
Nominated Director 1994-03-09 1994-03-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MILES FIDLIN LANDSTAR DEVELOPMENTS & CONSTRUCTION LIMITED Company Secretary 2006-12-07 CURRENT 2006-12-07 Active
MILES FIDLIN CULPEPER CARE LIMITED Company Secretary 2006-08-18 CURRENT 1985-01-03 Active
MILES FIDLIN CLARENDON GROUP INVESTMENTS LIMITED Company Secretary 2006-08-16 CURRENT 2006-08-16 Active
MILES FIDLIN WILLOW TREE CARE HOME LTD Company Secretary 2006-07-18 CURRENT 2006-07-18 Active
MILES FIDLIN NORTHWICK GRANGE CARE LIMITED Company Secretary 2006-06-13 CURRENT 2006-06-13 Active
MILES FIDLIN WELLAND HOUSE CARE CENTRE LIMITED Company Secretary 2005-01-12 CURRENT 2005-01-12 Active
MILES FIDLIN LANDSTAR DEVELOPMENTS LIMITED Company Secretary 2004-06-04 CURRENT 2004-06-04 Active
MILES FIDLIN WOLF LETTINGS LIMITED Company Secretary 2002-12-09 CURRENT 2002-12-09 Active
MILES FIDLIN H. C. PROPERTIES AND INVESTMENTS LIMITED Company Secretary 2001-10-30 CURRENT 1996-10-16 Active
MILES FIDLIN ABELE VIEW LIMITED Company Secretary 2000-05-01 CURRENT 1994-07-22 Dissolved 2015-11-04
MILES FIDLIN REDWOOD HEALTH CARE LIMITED Company Secretary 2000-05-01 CURRENT 1994-05-26 Active
MILES FIDLIN ROBOROUGH LIMITED Company Secretary 2000-05-01 CURRENT 1995-12-08 Active
MILES FIDLIN BROOKDALE NURSING HOME LIMITED Company Secretary 2000-05-01 CURRENT 1992-02-27 Active
MILES FIDLIN ALDER MEADOW LIMITED Company Secretary 2000-05-01 CURRENT 1994-09-28 Active
MILES FIDLIN HIGH LODGE CARE SERVICES LIMITED Company Secretary 2000-05-01 CURRENT 1997-03-05 Active
MILES FIDLIN ARDEN PARK CARE LIMITED Company Secretary 2000-04-10 CURRENT 1999-08-17 Active
MILES FIDLIN NORTHWICK GRANGE LIMITED Company Secretary 1999-11-01 CURRENT 1992-11-17 Active
MILES FIDLIN CHANDOS LODGE LIMITED Company Secretary 1999-11-01 CURRENT 1997-05-21 Active
MILES FIDLIN CLARENDON CARE GROUP LIMITED Company Secretary 1999-11-01 CURRENT 1998-01-05 Active
HUW DAVID JAMES KENILWORTH MANOR LIMITED Director 2009-12-10 CURRENT 1992-07-14 Active
HUW DAVID JAMES LANDSTAR DEVELOPMENTS & CONSTRUCTION LIMITED Director 2006-12-07 CURRENT 2006-12-07 Active
HUW DAVID JAMES CULPEPER CARE LIMITED Director 2006-08-18 CURRENT 1985-01-03 Active
HUW DAVID JAMES CLARENDON GROUP INVESTMENTS LIMITED Director 2006-08-16 CURRENT 2006-08-16 Active
HUW DAVID JAMES WILLOW TREE CARE HOME LTD Director 2006-07-18 CURRENT 2006-07-18 Active
HUW DAVID JAMES NORTHWICK GRANGE CARE LIMITED Director 2006-06-13 CURRENT 2006-06-13 Active
HUW DAVID JAMES WELLAND HOUSE CARE CENTRE LIMITED Director 2005-01-12 CURRENT 2005-01-12 Active
HUW DAVID JAMES LANDSTAR DEVELOPMENTS LIMITED Director 2004-06-04 CURRENT 2004-06-04 Active
HUW DAVID JAMES WOLF LETTINGS LIMITED Director 2002-12-09 CURRENT 2002-12-09 Active
HUW DAVID JAMES ARDEN PARK CARE LIMITED Director 2000-04-10 CURRENT 1999-08-17 Active
HUW DAVID JAMES CLARENDON CARE GROUP LIMITED Director 1998-01-05 CURRENT 1998-01-05 Active
HUW DAVID JAMES CHANDOS LODGE LIMITED Director 1997-05-21 CURRENT 1997-05-21 Active
HUW DAVID JAMES H. C. PROPERTIES AND INVESTMENTS LIMITED Director 1997-04-15 CURRENT 1996-10-16 Active
HUW DAVID JAMES HIGH LODGE CARE SERVICES LIMITED Director 1997-03-05 CURRENT 1997-03-05 Active
HUW DAVID JAMES ROBOROUGH LIMITED Director 1995-12-08 CURRENT 1995-12-08 Active
HUW DAVID JAMES ALDER MEADOW LIMITED Director 1994-09-29 CURRENT 1994-09-28 Active
HUW DAVID JAMES ABELE VIEW LIMITED Director 1994-07-22 CURRENT 1994-07-22 Dissolved 2015-11-04
HUW DAVID JAMES REDWOOD HEALTH CARE LIMITED Director 1994-05-26 CURRENT 1994-05-26 Active
HUW DAVID JAMES NORTHWICK GRANGE LIMITED Director 1992-11-17 CURRENT 1992-11-17 Active
HUW DAVID JAMES BROOKDALE NURSING HOME LIMITED Director 1992-03-18 CURRENT 1992-02-27 Active
GRAHAM FRANK RODGERS WILLOW TREE CARE HOME LTD Director 2006-07-18 CURRENT 2006-07-18 Active
GRAHAM FRANK RODGERS WELLAND HOUSE CARE CENTRE LIMITED Director 2005-01-12 CURRENT 2005-01-12 Active
GRAHAM FRANK RODGERS HIGH LODGE CARE SERVICES LIMITED Director 1997-03-31 CURRENT 1997-03-05 Active
GRAHAM FRANK RODGERS ROBOROUGH LIMITED Director 1995-12-08 CURRENT 1995-12-08 Active
GRAHAM FRANK RODGERS ALDER MEADOW LIMITED Director 1994-09-28 CURRENT 1994-09-28 Active
GRAHAM FRANK RODGERS ABELE VIEW LIMITED Director 1994-07-22 CURRENT 1994-07-22 Dissolved 2015-11-04
GRAHAM FRANK RODGERS REDWOOD HEALTH CARE LIMITED Director 1994-05-27 CURRENT 1994-05-26 Active
GRAHAM FRANK RODGERS BROOKDALE NURSING HOME LIMITED Director 1992-03-18 CURRENT 1992-02-27 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Maintenance PersonNottinghamElmbank Nursing Home in Mapperley, Nottinghamshire are looking to recruit a Maintenance Person. You will be required to work 21.5 hours per week between2016-05-05
Care AssistantNottinghamElmbank Nursing Home in Mapperley, Nottingham is looking to recruit a full time day or night Care Assistant. You will be required to work 36 hours per week.2015-12-22
Non Clinical DeputyNottinghamElmbank Nursing Home, Mapperley Nottingham has a new opportunity and is looking to recruit a Non Clinical Deputy. You will be required to work 37.5 hours per2015-11-18

Jobs results powered by Indeed
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
2024-02-29CONFIRMATION STATEMENT MADE ON 22/02/24, WITH UPDATES
2023-06-29SMALL COMPANY ACCOUNTS MADE UP TO 30/09/22
2023-03-01CONFIRMATION STATEMENT MADE ON 22/02/23, WITH UPDATES
2022-06-24AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-03-08CS01CONFIRMATION STATEMENT MADE ON 22/02/22, WITH UPDATES
2022-03-01CH01Director's details changed for Mr Graham Frank Rodgers on 2021-04-01
2021-06-28AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/20
2021-04-01CS01CONFIRMATION STATEMENT MADE ON 22/02/21, WITH UPDATES
2021-03-29PSC05Change of details for Redwood Health Care Ltd as a person with significant control on 2021-02-22
2021-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/21 FROM Welland House Care Centre Lime Grove Welland Malvern Worcestershire WR13 6LY
2020-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/19
2020-02-27CS01CONFIRMATION STATEMENT MADE ON 22/02/20, WITH UPDATES
2020-02-27CS01CONFIRMATION STATEMENT MADE ON 22/02/20, WITH UPDATES
2019-06-18AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2019-02-28CS01CONFIRMATION STATEMENT MADE ON 22/02/19, WITH UPDATES
2019-02-27TM02Termination of appointment of Miles Fidlin on 2019-02-15
2018-09-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2018-06-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2018-06-26RES01ADOPT ARTICLES 26/06/18
2018-06-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 029067410006
2018-06-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 029067410005
2018-03-05CS01CONFIRMATION STATEMENT MADE ON 22/02/18, WITH NO UPDATES
2017-04-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/16
2017-03-01LATEST SOC01/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-01LATEST SOC01/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-01CS01CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES
2017-03-01CS01CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES
2016-06-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/15
2016-03-10LATEST SOC10/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-10AR0122/02/16 ANNUAL RETURN FULL LIST
2015-03-19AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/14
2015-03-05LATEST SOC05/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-05AR0122/02/15 ANNUAL RETURN FULL LIST
2014-07-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/13
2014-03-03LATEST SOC03/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-03AR0122/02/14 ANNUAL RETURN FULL LIST
2013-04-10AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/12
2013-03-01AR0122/02/13 ANNUAL RETURN FULL LIST
2012-03-23AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/11
2012-03-08AR0122/02/12 ANNUAL RETURN FULL LIST
2011-03-16AR0122/02/11 ANNUAL RETURN FULL LIST
2011-01-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2010-06-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2010-03-09AR0122/02/10 FULL LIST
2009-03-12363aRETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS
2009-03-10287REGISTERED OFFICE CHANGED ON 10/03/2009 FROM REDWOOD HOUSE CHERRY HILL ROAD BARNT GREEN WORCESTERSHIRE B45 8LL
2009-03-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2008-04-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2008-03-07363aRETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS
2007-07-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2007-03-05363aRETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS
2007-03-05288cSECRETARY'S PARTICULARS CHANGED
2006-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2006-03-24363aRETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS
2005-05-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2005-03-02363(288)SECRETARY'S PARTICULARS CHANGED
2005-03-02363sRETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS
2004-06-29395PARTICULARS OF MORTGAGE/CHARGE
2004-05-15395PARTICULARS OF MORTGAGE/CHARGE
2004-04-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2004-03-05363sRETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS
2003-04-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2003-03-12363sRETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS
2002-03-19363sRETURN MADE UP TO 22/02/02; FULL LIST OF MEMBERS
2002-03-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2002-03-1588(2)RAD 01/10/01--------- £ SI 98@1=98 £ IC 2/100
2001-06-18AAFULL ACCOUNTS MADE UP TO 30/09/00
2001-03-23363sRETURN MADE UP TO 22/02/01; FULL LIST OF MEMBERS
2000-05-16288aNEW SECRETARY APPOINTED
2000-05-16288bSECRETARY RESIGNED
2000-05-03AAFULL ACCOUNTS MADE UP TO 30/09/99
2000-03-02363sRETURN MADE UP TO 22/02/00; FULL LIST OF MEMBERS
1999-05-05AAFULL ACCOUNTS MADE UP TO 30/09/98
1999-02-26363sRETURN MADE UP TO 22/02/99; NO CHANGE OF MEMBERS
1998-10-05225ACC. REF. DATE EXTENDED FROM 31/03/98 TO 30/09/98
1998-06-21287REGISTERED OFFICE CHANGED ON 21/06/98 FROM: 12 CHURCH STREET KIDDERMINSTER WORCESTERSHIRE DY10 2AH
1998-02-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-02-20363sRETURN MADE UP TO 22/02/98; NO CHANGE OF MEMBERS
1997-11-03AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-02-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-02-20363sRETURN MADE UP TO 22/02/97; FULL LIST OF MEMBERS
1996-11-01AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-02-28363sRETURN MADE UP TO 22/02/96; NO CHANGE OF MEMBERS
1995-11-03AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-07-14AUDAUDITOR'S RESIGNATION
1995-03-14363sRETURN MADE UP TO 09/03/95; FULL LIST OF MEMBERS
1994-11-29287REGISTERED OFFICE CHANGED ON 29/11/94 FROM: 16 BLAKEBROOK KIDDERMINSTER HEREFORD & WORCESTER DY11 6AP
1994-11-01224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03
1994-10-18CERTNMCOMPANY NAME CHANGED SHELFMOST SERVICES LIMITED CERTIFICATE ISSUED ON 19/10/94
1994-10-18CERTNMCOMPANY NAME CHANGED CERTIFICATE ISSUED ON 18/10/94
1994-09-28395PARTICULARS OF MORTGAGE/CHARGE
1994-03-30288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-03-30287REGISTERED OFFICE CHANGED ON 30/03/94 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
1994-03-30288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1994-03-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
861 - Hospital activities
86102 - Medical nursing home activities




Licences & Regulatory approval
We could not find any licences issued to ELMBANK NURSING HOME 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 ELMBANK NURSING HOME LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2004-06-29 Outstanding BARCLAYS BANK PLC
DEBENTURE 2004-05-15 Outstanding BARCLAYS BANK PLC
FLOATING CHARGE 1994-09-28 Outstanding UCB BANK PLC
LEGAL CHARGE 1994-09-28 Outstanding UCB BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2007-09-30
Annual Accounts
2006-09-30
Annual Accounts
2005-09-30
Annual Accounts
2004-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 ELMBANK NURSING HOME LIMITED

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

Government spend with ELMBANK NURSING HOME LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Nottingham City Council 2015-3 GBP £223 520-Community Care
Nottinghamshire County Council 2015-1 GBP £20,806
Nottinghamshire County Council 2014-12 GBP £61,866
Nottinghamshire County Council 2014-11 GBP £14,823
Nottingham City Council 2014-10 GBP £23,549 520-Community Care
Nottinghamshire County Council 2014-10 GBP £14,823
Nottinghamshire County Council 2014-9 GBP £16,853
Nottingham City Council 2014-8 GBP £51,111
Nottinghamshire County Council 2014-8 GBP £14,379
Nottingham City Council 2014-7 GBP £55,869
Nottinghamshire County Council 2014-7 GBP £18,601
Nottinghamshire County Council 2014-6 GBP £25,933
Nottinghamshire County Council 2014-5 GBP £27,230
Nottingham City Council 2014-5 GBP £3,296
Nottinghamshire County Council 2014-4 GBP £23,306
Nottinghamshire County Council 2014-3 GBP £4,712
Nottinghamshire County Council 2014-2 GBP £11,780
Nottinghamshire County Council 2013-12 GBP £38,928
Nottinghamshire County Council 2013-8 GBP £48,403
Nottinghamshire County Council 2013-6 GBP £8,645
Nottinghamshire County Council 2013-5 GBP £36,036
Nottinghamshire County Council 2013-4 GBP £42,367
Nottinghamshire County Council 2013-2 GBP £22,737
Nottinghamshire County Council 2013-1 GBP £94,244
Nottinghamshire County Council 2012-12 GBP £22,554
Nottinghamshire County Council 2012-11 GBP £17,612
Nottinghamshire County Council 2012-10 GBP £25,044
Nottinghamshire County Council 2012-9 GBP £15,049
Nottinghamshire County Council 2012-8 GBP £20,472
Nottinghamshire County Council 2012-7 GBP £24,019
Nottinghamshire County Council 2012-6 GBP £33,606
Nottinghamshire County Council 2012-5 GBP £14,078
Nottinghamshire County Council 2012-3 GBP £18,868
Nottinghamshire County Council 2012-2 GBP £17,105
Nottinghamshire County Council 2012-1 GBP £32,204
Nottinghamshire County Council 2011-12 GBP £15,840
Nottinghamshire County Council 2011-11 GBP £21,095
Nottinghamshire County Council 2011-10 GBP £18,856
Nottinghamshire County Council 2011-9 GBP £19,066
Nottinghamshire County Council 2011-8 GBP £23,157
Nottinghamshire County Council 2011-6 GBP £16,082
Nottinghamshire County Council 2011-5 GBP £14,016
Nottinghamshire County Council 2011-4 GBP £25,366
Nottinghamshire County Council 2011-3 GBP £26,862
Nottinghamshire County Council 2011-2 GBP £10,224
Nottinghamshire County Council 2011-1 GBP £19,521
Nottinghamshire County Council 2010-12 GBP £23,646
Nottinghamshire County Council 2010-11 GBP £36,492 Total Care

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 ELMBANK NURSING HOME 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 ELMBANK NURSING HOME 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 ELMBANK NURSING HOME 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.