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

NETCARE EUROPE LIMITED

Unit 1 Woodside Mews, Clayton Wood Close, Leeds, WEST YORKSHIRE, LS16 6QE,
Company Registration Number
03036171
Private Limited Company
Active

Company Overview

About Netcare Europe Ltd
NETCARE EUROPE LIMITED was founded on 1995-03-21 and has its registered office in Leeds. The organisation's status is listed as "Active". Netcare Europe Limited is a Private Limited Company registered in UNITED KINGDOM 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
NETCARE EUROPE LIMITED
 
Legal Registered Office
Unit 1 Woodside Mews
Clayton Wood Close
Leeds
WEST YORKSHIRE
LS16 6QE
Other companies in LS16
 
Filing Information
Company Number 03036171
Company ID Number 03036171
Date formed 1995-03-21
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2023-12-27
Return next due 2025-01-10
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB686470789  
Last Datalog update: 2024-05-07 14:45:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NETCARE EUROPE 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 NETCARE EUROPE LIMITED
The following companies were found which have the same name as NETCARE EUROPE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NETCARE EUROPEAN OPERATIONS LTD C/O BUCKWORTH SOLICITORS 200 ALDERSGATE 200 ALDERSGATE LONDON EC1A 4HD Dissolved Company formed on the 2012-10-24
NETCARE EUROPE (HOLDINGS) LIMITED UNIT 1 WOODSIDE MEWS CLAYTON WOOD CLOSE LEEDS WEST YORKSHIRE LS16 6QE Active Company formed on the 2020-08-24

Company Officers of NETCARE EUROPE LIMITED

Current Directors
Officer Role Date Appointed
PHILOMENA YVONNE DAWSON
Company Secretary 2003-12-31
DAVID IAN HARTLEY
Director 2015-10-05
STEVEN ROBERT MC MURROUGH
Director 1997-01-21
ALAN WILLIAMSON
Director 2006-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID IAN HARTLEY
Director 2013-01-02 2013-02-01
STEVEN ROBERT MC MURROUGH
Company Secretary 1997-01-21 2003-12-31
DAVID IAN HARTLEY
Director 2000-12-21 2003-12-31
PAUL ROGER HARTLEY
Director 2000-12-21 2003-12-31
MANDI KAY ILES
Director 2002-02-05 2003-12-31
IAN ANDREW SELLARS
Director 2000-12-21 2003-12-31
CHRISTOPHER WOJARSKI
Director 1997-01-21 2001-06-18
GARY MARK CAPLAN
Company Secretary 1995-03-21 1997-01-21
GARY MARK CAPLAN
Director 1995-03-21 1997-01-21
EUGENE RORY MULVIHILL
Nominated Director 1995-03-21 1997-01-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID IAN HARTLEY COMPUBYTE SYSTEMS LTD. Director 2013-04-30 CURRENT 1999-03-23 Dissolved 2017-11-07
DAVID IAN HARTLEY LEEDS DIRECT DISTRIBUTION LIMITED Director 2007-10-26 CURRENT 2007-10-26 Active - Proposal to Strike off
DAVID IAN HARTLEY NETCARE (LEEDS) LIMITED Director 2005-01-07 CURRENT 2005-01-07 Active - Proposal to Strike off
DAVID IAN HARTLEY LDD LIMITED Director 2001-12-27 CURRENT 2001-12-27 Active - Proposal to Strike off
DAVID IAN HARTLEY LEEDS PROPERTY PARTNERS LIMITED Director 1998-04-23 CURRENT 1998-04-23 Active - Proposal to Strike off
DAVID IAN HARTLEY COUNTY AND REGIONAL SERVICES LIMITED Director 1995-11-13 CURRENT 1995-11-13 Dissolved 2017-04-18
DAVID IAN HARTLEY LDD GROUP LIMITED Director 1993-04-27 CURRENT 1993-04-27 In Administration/Administrative Receiver

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
2024-05-0731/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-02CONFIRMATION STATEMENT MADE ON 27/12/23, WITH NO UPDATES
2023-06-0831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-03CONFIRMATION STATEMENT MADE ON 27/12/22, WITH NO UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 27/12/22, WITH NO UPDATES
2022-05-31CH01Director's details changed for Mr Steven Robert Mc Murrough on 2022-05-31
2022-04-20AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-04CONFIRMATION STATEMENT MADE ON 27/12/21, WITH NO UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 27/12/21, WITH NO UPDATES
2021-09-06AA30/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-09OCS1096 Court Order to Rectify
2021-01-07CS01CONFIRMATION STATEMENT MADE ON 27/12/20, WITH UPDATES
2020-12-01AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-09SH0123/10/20 STATEMENT OF CAPITAL GBP 31002
2020-11-09PSC02Notification of Netcare Europe (Holdings) Limited as a person with significant control on 2020-10-23
2020-11-09ANNOTATIONAnnotation
2020-10-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID IAN HARTLEY
2020-10-26TM02Termination of appointment of Philomena Dawson on 2020-10-23
2020-10-26PSC07CESSATION OF PHILOMENA YVONNE DAWSON AS A PERSON OF SIGNIFICANT CONTROL
2020-08-10AP03Appointment of Ms Philomena Dawson as company secretary on 2019-04-01
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 27/12/19, WITH NO UPDATES
2019-12-20AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-27AA01Previous accounting period shortened from 31/12/18 TO 30/12/18
2019-04-01TM02Termination of appointment of Philomena Yvonne Dawson on 2019-04-01
2019-02-11AD01REGISTERED OFFICE CHANGED ON 11/02/19 FROM PO Box LS16 6QE Unit 1 Woodside Mews Clayton Wood Close Unit 1 Woodside Mews, Clayton Wood Close Leeds West Yorkshire United Kingdom
2019-01-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030361710005
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 27/12/18, WITH NO UPDATES
2018-04-18AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/18 FROM Units C2 & C3 Wira Business Park West Park Ring Road Leeds LS16 6EB
2018-01-09CS01CONFIRMATION STATEMENT MADE ON 27/12/17, WITH NO UPDATES
2017-10-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 030361710005
2017-08-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2017-06-12AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-12LATEST SOC12/01/17 STATEMENT OF CAPITAL;GBP 31002
2017-01-12CS01CONFIRMATION STATEMENT MADE ON 27/12/16, WITH UPDATES
2016-08-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2016-07-18AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-20LATEST SOC20/01/16 STATEMENT OF CAPITAL;GBP 31002
2016-01-20AR0127/12/15 ANNUAL RETURN FULL LIST
2015-10-06AP01DIRECTOR APPOINTED MR DAVID IAN HARTLEY
2015-03-23AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-13LATEST SOC13/01/15 STATEMENT OF CAPITAL;GBP 31002
2015-01-13AR0127/12/14 ANNUAL RETURN FULL LIST
2014-07-14AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 29002
2014-01-06AR0127/12/13 ANNUAL RETURN FULL LIST
2013-04-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HARTLEY
2013-01-03AR0127/12/12 ANNUAL RETURN FULL LIST
2013-01-02AP01DIRECTOR APPOINTED MR DAVID IAN HARTLEY
2013-01-02SH0116/01/12 STATEMENT OF CAPITAL GBP 25002
2012-04-02AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-30AR0127/12/11 ANNUAL RETURN FULL LIST
2011-02-25AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-31AR0127/12/10 FULL LIST
2010-04-16AA31/12/09 TOTAL EXEMPTION SMALL
2010-01-24AR0101/01/10 FULL LIST
2010-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN WILLIAMSON / 31/12/2009
2010-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN ROBERT MC MURROUGH / 31/12/2009
2009-04-07AA31/12/08 TOTAL EXEMPTION SMALL
2009-02-03363aRETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS
2008-04-14AA31/12/07 TOTAL EXEMPTION SMALL
2008-02-29363aRETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS
2007-08-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-03-22363aRETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS
2006-03-21363aRETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS
2006-03-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-01-09288aNEW DIRECTOR APPOINTED
2005-07-06395PARTICULARS OF MORTGAGE/CHARGE
2005-06-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-03-22363sRETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS
2004-05-07363(287)REGISTERED OFFICE CHANGED ON 07/05/04
2004-05-07363sRETURN MADE UP TO 21/03/04; FULL LIST OF MEMBERS
2004-05-04288bDIRECTOR RESIGNED
2004-05-04288aNEW SECRETARY APPOINTED
2004-03-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-03-12288bDIRECTOR RESIGNED
2004-03-12288bDIRECTOR RESIGNED
2004-03-12288bDIRECTOR RESIGNED
2003-04-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-03-25363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2003-03-25363sRETURN MADE UP TO 21/03/03; FULL LIST OF MEMBERS
2002-12-12287REGISTERED OFFICE CHANGED ON 12/12/02 FROM: MAZARS HOUSE GELDERD ROAD GILDERSOME LEEDS WEST YORKSHIRE LS27 7JN
2002-04-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-04-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-03-28363sRETURN MADE UP TO 21/03/02; FULL LIST OF MEMBERS
2002-03-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-02-11288aNEW DIRECTOR APPOINTED
2001-10-05395PARTICULARS OF MORTGAGE/CHARGE
2001-06-28288bDIRECTOR RESIGNED
2001-05-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2001-03-26363(288)DIRECTOR'S PARTICULARS CHANGED
2001-03-26363sRETURN MADE UP TO 21/03/01; FULL LIST OF MEMBERS
2001-03-23288cDIRECTOR'S PARTICULARS CHANGED
2001-01-18225ACC. REF. DATE EXTENDED FROM 31/08/01 TO 31/12/01
2001-01-18287REGISTERED OFFICE CHANGED ON 18/01/01 FROM: BATLEY BUSINESS & TECHNOLOGY CENTRE, TECHNOLOGY DRIVE BATLEY WEST YORKSHIRE WF17 6ER
2001-01-11WRES01ADOPT ARTICLES 21/12/00
2000-12-29288aNEW DIRECTOR APPOINTED
2000-12-29288aNEW DIRECTOR APPOINTED
2000-12-29288aNEW DIRECTOR APPOINTED
2000-10-20288cDIRECTOR'S PARTICULARS CHANGED
2000-07-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
2000-04-26363(288)DIRECTOR'S PARTICULARS CHANGED
2000-04-26363sRETURN MADE UP TO 21/03/00; FULL LIST OF MEMBERS
1999-11-16395PARTICULARS OF MORTGAGE/CHARGE
1999-08-17225ACC. REF. DATE EXTENDED FROM 28/02/99 TO 31/08/99
1999-05-12363sRETURN MADE UP TO 21/03/99; FULL LIST OF MEMBERS
1998-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98
1998-05-19363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-05-19363sRETURN MADE UP TO 21/03/98; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to NETCARE EUROPE 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 NETCARE EUROPE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-07-06 Outstanding LEEDS DIRECT DISTRIBUTION LIMITED
DEBENTURE 2001-10-05 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1999-11-05 Satisfied GMAC COMMERCIAL CREDIT LIMITED
DEBENTURE DEED 1997-02-24 Satisfied LLOYDS BANK PLC
Creditors
Creditors Due After One Year 2012-12-31 £ 50,000
Creditors Due After One Year 2011-12-31 £ 50,000
Creditors Due Within One Year 2012-12-31 £ 234,400
Creditors Due Within One Year 2011-12-31 £ 336,005

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2014-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-30
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NETCARE EUROPE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 27,002
Called Up Share Capital 2011-12-31 £ 25,002
Current Assets 2012-12-31 £ 280,763
Current Assets 2011-12-31 £ 397,362
Debtors 2012-12-31 £ 255,045
Debtors 2011-12-31 £ 355,518
Shareholder Funds 2012-12-31 £ 40,633
Shareholder Funds 2011-12-31 £ 31,180
Stocks Inventory 2012-12-31 £ 24,818
Stocks Inventory 2011-12-31 £ 41,644
Tangible Fixed Assets 2012-12-31 £ 44,270
Tangible Fixed Assets 2011-12-31 £ 19,823

Debtors and other cash assets

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

Government spend with NETCARE EUROPE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Tameside Metropolitan Council 2015-03-30 GBP £3,448 General Materials
Tameside Metropolitan Council 2015-03-02 GBP £572 Communications Equipment
Tameside Metropolitan Council 2015-03-02 GBP £1,168 Communications Equipment
Leeds City Council 2015-01-16 GBP £75
Leeds City Council 2014-10-16 GBP £225 Teaching Materials
Leeds City Council 2013-10-30 GBP £465 Operational Furniture And Equipment
Leeds City Council 2013-04-26 GBP £1,900 Operational Furniture And Equipment
Leeds City Council 2012-11-23 GBP £660 Operational Furniture And Equipment
Leeds City Council 2012-10-02 GBP £925
Leeds City Council 2012-06-01 GBP £690
Leeds City Council 2012-02-17 GBP £515
Leeds City Council 2011-12-23 GBP £515
Leeds City Council 2011-11-30 GBP £514 Operational Furniture And Equipment
Leeds City Council 2011-09-30 GBP £2,235 Operational Furniture And Equipment
Leeds City Council 2011-09-21 GBP £450 Operational Furniture And Equipment
Education Leeds 2011-04-21 GBP £1,019 Information Technology (Equipment)
Leeds City Council 2011-04-21 GBP £470 Operational Furniture And Equipment
Education Leeds 2011-03-31 GBP £1,555 Information Technology (Equipment)
Education Leeds 2011-03-24 GBP £1,010 Information Technology (Equipment)
Education Leeds 2011-03-09 GBP £690 Information Technology (Equipment)

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 NETCARE EUROPE 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 NETCARE EUROPE 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 NETCARE EUROPE 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.