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

CONTRACT CARE AGENCY LIMITED

OFFICE 205 BUSINESS & TECHNOLOGY CENTRE, SHIRE HILL, SAFFRON WALDEN, CB11 3AQ,
Company Registration Number
03134928
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Contract Care Agency Ltd
CONTRACT CARE AGENCY LIMITED was founded on 1995-12-06 and has its registered office in Saffron Walden. The organisation's status is listed as "Active - Proposal to Strike off". Contract Care Agency 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
CONTRACT CARE AGENCY LIMITED
 
Legal Registered Office
OFFICE 205 BUSINESS & TECHNOLOGY CENTRE
SHIRE HILL
SAFFRON WALDEN
CB11 3AQ
Other companies in NG18
 
Filing Information
Company Number 03134928
Company ID Number 03134928
Date formed 1995-12-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/10/2020
Account next due 30/07/2022
Latest return 06/12/2015
Return next due 03/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB520788931  
Last Datalog update: 2024-04-06 19:09:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CONTRACT 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.

Company Officers of CONTRACT CARE AGENCY LIMITED

Current Directors
Officer Role Date Appointed
DAVID JOHN LEVELL
Company Secretary 2013-08-30
ANGELA MARGARET LEVELL
Director 2012-12-14
DAVID JOHN LEVELL
Director 2012-12-14
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN FOX SMITH
Company Secretary 1995-12-06 2013-08-30
MARTIN FOX SMITH
Director 1995-12-06 2013-08-30
WENDY SMITH
Director 1995-12-06 2013-08-30
JOY ELIZABETH YATES
Director 1995-12-06 2002-07-02
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1995-12-06 1995-12-06
LONDON LAW SERVICES LIMITED
Nominated Director 1995-12-06 1995-12-06

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
2024-03-12Compulsory strike-off action has been suspended
2024-02-13FIRST GAZETTE notice for compulsory strike-off
2023-08-30Compulsory strike-off action has been discontinued
2023-08-15FIRST GAZETTE notice for compulsory strike-off
2023-03-10Compulsory strike-off action has been discontinued
2023-03-09CONFIRMATION STATEMENT MADE ON 09/03/23, WITH NO UPDATES
2022-12-09DISS16(SOAS)Compulsory strike-off action has been suspended
2022-11-15FIRST GAZETTE notice for compulsory strike-off
2022-11-15GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-09-17DISS40Compulsory strike-off action has been discontinued
2022-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/22 FROM 62-66 Deansgate Manchester M3 2EN England
2022-09-16CS01CONFIRMATION STATEMENT MADE ON 09/03/22, WITH NO UPDATES
2022-06-11DISS16(SOAS)Compulsory strike-off action has been suspended
2022-05-31GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-03-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031349280002
2022-02-02Compulsory strike-off action has been discontinued
2022-02-02DISS40Compulsory strike-off action has been discontinued
2022-02-0131/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-01AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-11FIRST GAZETTE notice for compulsory strike-off
2022-01-11FIRST GAZETTE notice for compulsory strike-off
2022-01-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-07-30AA01Previous accounting period shortened from 31/10/20 TO 30/10/20
2021-04-20CS01CONFIRMATION STATEMENT MADE ON 09/03/21, WITH NO UPDATES
2021-04-19PSC07CESSATION OF STEPHEN FENSOM DORWARD AS A PERSON OF SIGNIFICANT CONTROL
2021-04-19PSC02Notification of Care in the Community Ltd as a person with significant control on 2020-03-06
2021-01-19AD01REGISTERED OFFICE CHANGED ON 19/01/21 FROM Cromwell House 68 West Gate Mansfield Nottinghamshire NG18 1RR United Kingdom
2020-09-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 031349280002
2020-05-19AD01REGISTERED OFFICE CHANGED ON 19/05/20 FROM Unit 4 Limes Court Conduit Lane Hoddesdon Hertfordshire EN11 8EP England
2020-03-20AD01REGISTERED OFFICE CHANGED ON 20/03/20 FROM Cromwell House 68 Westgate Mansfield Notts NG18 1RR
2020-03-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN DORWARD
2020-03-09CS01CONFIRMATION STATEMENT MADE ON 09/03/20, WITH UPDATES
2020-03-09PSC07CESSATION OF ANGELA MARGARET LEVELL AS A PERSON OF SIGNIFICANT CONTROL
2020-03-09TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA MARGARET LEVELL
2020-03-06AP01DIRECTOR APPOINTED MR STEPHEN FENSOM DORWARD
2020-02-26AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN LEVELL
2019-12-06TM02Termination of appointment of David John Levell on 2019-05-03
2019-12-06PSC07CESSATION OF DAVID JOHN LEVELL AS A PERSON OF SIGNIFICANT CONTROL
2019-12-06CS01CONFIRMATION STATEMENT MADE ON 06/12/19, WITH NO UPDATES
2019-07-23AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-14CS01CONFIRMATION STATEMENT MADE ON 14/12/18, WITH NO UPDATES
2018-07-19AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-25CS01CONFIRMATION STATEMENT MADE ON 25/01/18, WITH UPDATES
2018-01-11LATEST SOC11/01/18 STATEMENT OF CAPITAL;GBP 200
2018-01-11SH0112/12/17 STATEMENT OF CAPITAL GBP 200.00
2018-01-10RES01ADOPT ARTICLES 12/12/2017
2018-01-10CC04STATEMENT OF COMPANY'S OBJECTS
2018-01-10RES01ADOPT ARTICLES 12/12/2017
2018-01-10CC04STATEMENT OF COMPANY'S OBJECTS
2017-12-07CS01CONFIRMATION STATEMENT MADE ON 06/12/17, WITH NO UPDATES
2017-07-18AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-16LATEST SOC16/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-16LATEST SOC16/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-16CS01CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES
2016-12-16CS01CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES
2016-07-29AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-14LATEST SOC14/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-14AR0106/12/15 ANNUAL RETURN FULL LIST
2015-07-14AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA MARGARET LEVELL / 26/05/2015
2015-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN LEVELL / 26/05/2015
2015-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN LEVELL / 26/05/2015
2015-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA MARGARET LEVELL / 26/05/2015
2014-12-08LATEST SOC08/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-08AR0106/12/14 ANNUAL RETURN FULL LIST
2013-12-18AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-12LATEST SOC12/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-12AR0106/12/13 ANNUAL RETURN FULL LIST
2013-09-02AP03Appointment of Mr David John Levell as company secretary
2013-08-30TM01APPOINTMENT TERMINATED, DIRECTOR WENDY SMITH
2013-08-30TM01APPOINTMENT TERMINATED, DIRECTOR WENDY SMITH
2013-08-30TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN FOX SMITH
2013-08-30TM02APPOINTMENT TERMINATION COMPANY SECRETARY MARTIN FOX SMITH
2013-07-12AA31/10/12 TOTAL EXEMPTION SMALL
2012-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGILA MARGARET LEVELL / 14/12/2012
2012-12-14AP01DIRECTOR APPOINTED MR DAVID JOHN LEVELL
2012-12-14AP01DIRECTOR APPOINTED MRS ANGILA MARGARET LEVELL
2012-12-14AR0106/12/12 FULL LIST
2012-06-28AA31/10/11 TOTAL EXEMPTION SMALL
2012-02-24AR0106/12/11 FULL LIST
2011-08-03AA31/10/10 TOTAL EXEMPTION SMALL
2010-12-07AR0106/12/10 FULL LIST
2010-08-03AA31/10/09 TOTAL EXEMPTION SMALL
2010-01-22AR0106/12/09 FULL LIST
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / WENDY SMITH / 01/10/2009
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN FOX SMITH / 01/10/2009
2010-01-22CH03SECRETARY'S CHANGE OF PARTICULARS / MARTIN FOX SMITH / 01/10/2009
2009-08-27AA31/10/08 TOTAL EXEMPTION SMALL
2009-08-20287REGISTERED OFFICE CHANGED ON 20/08/2009 FROM 22-26 NOTTINGHAM ROAD STAPLEFORD NOTTINGHAM NG9 8AA
2008-12-24363aRETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS
2008-06-24AA31/10/07 TOTAL EXEMPTION SMALL
2008-01-16363aRETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS
2007-10-16287REGISTERED OFFICE CHANGED ON 16/10/07 FROM: 90 NOTTINGHAM ROAD MANSFIELD NOTTINGHAMSHIRE NG18 1BP
2007-09-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-02-26363aRETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS
2007-02-12287REGISTERED OFFICE CHANGED ON 12/02/07 FROM: THE SCHOOL HOUSE MAIN ROAD WILFORD VILLAGE NOTTINGHAM NG11 7LA
2005-12-12363(288)DIRECTOR'S PARTICULARS CHANGED
2005-12-12363sRETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS
2005-11-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2005-10-18363sRETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS
2005-02-02287REGISTERED OFFICE CHANGED ON 02/02/05 FROM: 110 NOTTINGHAM ROAD CHILWELL NOTTINGHAM NG9 6DQ
2004-05-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2003-12-29363sRETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS
2003-02-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2003-01-02363sRETURN MADE UP TO 06/12/02; FULL LIST OF MEMBERS
2002-09-11288cDIRECTOR'S PARTICULARS CHANGED
2002-08-30169£ IC 3/2 02/07/02 £ SR 1@1=1
2002-08-22288bDIRECTOR RESIGNED
2002-07-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2001-12-31363(288)DIRECTOR'S PARTICULARS CHANGED
2001-12-31363sRETURN MADE UP TO 06/12/01; FULL LIST OF MEMBERS
2001-10-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-10-27363sRETURN MADE UP TO 06/12/00; FULL LIST OF MEMBERS
2001-09-05287REGISTERED OFFICE CHANGED ON 05/09/01 FROM: 72B WOLLATON ROAD BEESTON NOTTINGHAM NG9 2NZ
2001-07-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00
2001-06-07287REGISTERED OFFICE CHANGED ON 07/06/01 FROM: VENTURE HOUSE CROSS STREET, CARLTON NOTTINGHAM NOTTINGHAMSHIRE NG4 1QW
2000-07-21AAFULL ACCOUNTS MADE UP TO 31/10/99
2000-01-04363(287)REGISTERED OFFICE CHANGED ON 04/01/00
2000-01-04363sRETURN MADE UP TO 06/12/99; FULL LIST OF MEMBERS
1999-09-03AAFULL ACCOUNTS MADE UP TO 31/10/98
1998-12-02363sRETURN MADE UP TO 06/12/98; NO CHANGE OF MEMBERS
1998-09-22AAFULL ACCOUNTS MADE UP TO 31/10/97
1998-02-24363sRETURN MADE UP TO 06/12/97; NO CHANGE OF MEMBERS
1997-12-08287REGISTERED OFFICE CHANGED ON 08/12/97 FROM: 114 COPPICE ROAD ARNOLD NOTTINGHAM NG5 7GG
1997-09-02AAFULL ACCOUNTS MADE UP TO 31/10/96
1997-06-11395PARTICULARS OF MORTGAGE/CHARGE
1996-12-24363sRETURN MADE UP TO 06/12/96; FULL LIST OF MEMBERS
1996-08-14224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10
1995-12-22288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-12-22288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
881 - Social work activities without accommodation for the elderly and disabled
88100 - Social work activities without accommodation for the elderly and disabled




Licences & Regulatory approval
We could not find any licences issued to CONTRACT 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 CONTRACT CARE AGENCY 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 1997-06-11 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31

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 CONTRACT CARE AGENCY LIMITED

Intangible Assets
Patents
We have not found any records of CONTRACT CARE AGENCY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CONTRACT CARE AGENCY LIMITED
Trademarks
We have not found any records of CONTRACT CARE AGENCY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CONTRACT 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 (88100 - Social work activities without accommodation for the elderly and disabled) as CONTRACT CARE AGENCY LIMITED are:

REED SPECIALIST RECRUITMENT LIMITED £ 1,413,937
MONSTER WORLDWIDE LIMITED £ 712,288
MARK EDUCATION LIMITED £ 588,628
CHRISTOPHER ASSOCIATES LIMITED £ 555,992
FAWKES & REECE LIMITED £ 541,817
BADENOCH AND CLARK LIMITED £ 472,625
LIQUID PERSONNEL LIMITED £ 448,842
TRI CONSULTING LIMITED £ 367,028
UNIVERSAL CARE LIMITED £ 319,925
CHALKFACE RECRUITMENT LTD £ 243,534
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
Outgoings
Business Rates/Property Tax
Business rates information was found for CONTRACT CARE AGENCY LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Nottingham City Council Office (excluding central & local gov't) Suite 2, Office 2 The Futurist, Valley Road, Nottingham, NG5 1JE NG5 1JE GBP £5202003-01-01

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CONTRACT 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 CONTRACT 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1