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

TLC CARE HOMES LIMITED

ROYAL COURT, BASIL CLOSE, CHESTERFIELD, S41 7SL,
Company Registration Number
03193730
Private Limited Company
Active

Company Overview

About Tlc Care Homes Ltd
TLC CARE HOMES LIMITED was founded on 1996-05-02 and has its registered office in Chesterfield. The organisation's status is listed as "Active". Tlc Care Homes Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
TLC CARE HOMES LIMITED
 
Legal Registered Office
ROYAL COURT
BASIL CLOSE
CHESTERFIELD
S41 7SL
Other companies in CO9
 
Filing Information
Company Number 03193730
Company ID Number 03193730
Date formed 1996-05-02
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 30/12/2024
Latest return 02/05/2016
Return next due 30/05/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-05-05 16:47:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TLC CARE HOMES 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 TLC CARE HOMES LIMITED
The following companies were found which have the same name as TLC CARE HOMES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TLC CARE HOMES (YORKSHIRE) LIMITED 940 GREEN LANES LONDON N21 2AD Voluntary Arrangement Company formed on the 2009-02-25
TLC CARE HOMES SUPPORTED LIVING LIMITED BLAMSTERS FARM MOUNT HILL HALSTEAD ESSEX CO9 1LR Active Company formed on the 2019-05-14
TLC CARE HOMES COLCHESTER SUPPORTED LIVING LIMITED BLAMSTERS FARM MOUNT HILL HALSTEAD ESSEX CO9 1LR Active Company formed on the 2019-05-14
TLC CARE HOMES BLAMSTERS RESIDENTIAL LIMITED BLAMSTERS FARM MOUNT HILL HALSTEAD ESSEX CO9 1LR Active Company formed on the 2019-05-14
TLC CARE HOMES CLACTON RESIDENTIAL LIMITED BLAMSTERS FARM MOUNT HILL HALSTEAD ESSEX CO9 1LR Active Company formed on the 2019-05-14

Company Officers of TLC CARE HOMES LIMITED

Current Directors
Officer Role Date Appointed
MAUREEN CHARLES
Company Secretary 2008-04-04
MAUREEN CHARLES
Director 2008-04-04
RALPH GEOFFREY CHARLES
Director 2009-09-30
GLEN SIMON HARMS
Director 2006-09-01
SALLY HARMS
Director 2010-07-22
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN HENNESSEY
Company Secretary 1996-05-02 2008-04-04
RICHARD NORTON HARRIS
Director 2008-04-04 2008-04-04
PAULINE ANN HENNESSEY
Director 1996-05-02 2008-04-04
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1996-05-02 1996-05-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MAUREEN CHARLES BEN CHARLES COLCHESTER LIMITED Director 2009-09-07 CURRENT 2009-09-07 Active
RALPH GEOFFREY CHARLES BEN CHARLES COLCHESTER LIMITED Director 2009-09-07 CURRENT 2009-09-07 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
2024-05-03CONFIRMATION STATEMENT MADE ON 02/05/24, WITH NO UPDATES
2023-11-27Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2023-11-27Audit exemption statement of guarantee by parent company for period ending 31/03/23
2023-11-27Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2023-11-27Audit exemption subsidiary accounts made up to 2023-03-31
2023-10-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031937300012
2023-10-04REGISTRATION OF A CHARGE / CHARGE CODE 031937300014
2023-07-07Termination of appointment of Ashley Graham Craig Taylor on 2023-06-16
2023-07-07DIRECTOR APPOINTED MR NEIL DAVID ROBINSON
2023-06-27Change of details for Tlc Care Bidco Limited as a person with significant control on 2023-06-19
2023-06-19REGISTERED OFFICE CHANGED ON 19/06/23 FROM Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT United Kingdom
2023-05-02CONFIRMATION STATEMENT MADE ON 02/05/23, WITH NO UPDATES
2023-03-17Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2023-03-14Audit exemption statement of guarantee by parent company for period ending 31/03/22
2023-03-14Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2023-03-14Audit exemption subsidiary accounts made up to 2022-03-31
2022-05-27AP01DIRECTOR APPOINTED LEE HOUGHTON
2022-05-16CS01CONFIRMATION STATEMENT MADE ON 02/05/22, WITH NO UPDATES
2022-03-02TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN ASHLEY LANDER LYNE
2022-02-07Director's details changed for Mr Timothy Michael Davies on 2022-01-25
2022-02-07CH01Director's details changed for Mr Timothy Michael Davies on 2022-01-25
2021-12-14Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-12-14Audit exemption subsidiary accounts made up to 2021-03-31
2021-12-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-12-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-12-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-08-26AP01DIRECTOR APPOINTED MR TIMOTHY MICHAEL DAVIES
2021-08-10TM01APPOINTMENT TERMINATED, DIRECTOR PAUL REUBEN HAINSWORTH
2021-07-01AP01DIRECTOR APPOINTED MR MARTIN ASHLEY LANDER LYNE
2021-05-04CS01CONFIRMATION STATEMENT MADE ON 02/05/21, WITH NO UPDATES
2020-12-02AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-11-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 031937300013
2020-11-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031937300011
2020-05-04CS01CONFIRMATION STATEMENT MADE ON 02/05/20, WITH NO UPDATES
2020-03-09AAFULL ACCOUNTS MADE UP TO 30/03/19
2020-02-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 031937300012
2020-02-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2019-12-23AA01Previous accounting period shortened from 31/03/19 TO 30/03/19
2019-07-16PSC05Change of details for Tlc Care Bidco Limited as a person with significant control on 2019-07-10
2019-07-08AD01REGISTERED OFFICE CHANGED ON 08/07/19 FROM 146 New London Road Chelmsford Essex CM2 0AW England
2019-05-30CS01CONFIRMATION STATEMENT MADE ON 02/05/19, WITH UPDATES
2019-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/19 FROM Blamsters Farm Mount Hill Halstead Essex CO9 1LR
2019-02-08RES09Resolution of authority to purchase a number of shares
2019-02-07SH08Change of share class name or designation
2018-12-18AP03Appointment of Mr Ashley Graham Craig Taylor as company secretary on 2018-12-07
2018-12-13TM01APPOINTMENT TERMINATED, DIRECTOR PAUL RALPH BRIDGE
2018-12-13PSC07CESSATION OF CIVITAS SPV131 LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-12-13PSC02Notification of Tlc Care Bidco Limited as a person with significant control on 2018-12-07
2018-12-13TM02Termination of appointment of Maureen Charles on 2018-12-07
2018-12-13AP01DIRECTOR APPOINTED MR PAUL REUBEN HAINSWORTH
2018-12-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 031937300011
2018-09-20AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-05-10LATEST SOC10/05/18 STATEMENT OF CAPITAL;GBP 1000
2018-05-10CS01CONFIRMATION STATEMENT MADE ON 02/05/18, WITH UPDATES
2017-09-25AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RALPH GEOFFREY CHARLES / 03/08/2017
2017-08-03PSC04Change of details for Mr Ralph Geoffrey Charles as a person with significant control on 2017-08-03
2017-08-03CH03SECRETARY'S DETAILS CHNAGED FOR MRS MAUREEN CHARLES on 2017-08-03
2017-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MAUREEN CHARLES / 03/08/2017
2017-05-22LATEST SOC22/05/17 STATEMENT OF CAPITAL;GBP 1000
2017-05-22CS01CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES
2016-10-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/16
2016-06-10RP04SECOND FILING WITH MUD 02/05/16 FOR FORM AR01
2016-06-10ANNOTATIONClarification
2016-05-24AR0102/05/16 FULL LIST
2015-09-09AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/15
2015-07-20LATEST SOC20/07/15 STATEMENT OF CAPITAL;GBP 1000
2015-07-20AR0102/05/15 FULL LIST
2014-08-08AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/14
2014-07-28LATEST SOC28/07/14 STATEMENT OF CAPITAL;GBP 1000
2014-07-28AR0102/05/14 FULL LIST
2014-04-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 031937300010
2014-04-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 031937300009
2013-08-08AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/13
2013-05-09AR0102/05/13 FULL LIST
2012-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MAUREEN CHARLES / 20/08/2012
2012-08-20CH03SECRETARY'S CHANGE OF PARTICULARS / MRS MAUREEN CHARLES / 20/08/2012
2012-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RALPH GEOFFREY CHARLES / 20/08/2012
2012-08-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/12
2012-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. GLEN SIMON HARMS / 01/08/2012
2012-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY HARMS / 01/08/2012
2012-05-03AR0102/05/12 FULL LIST
2012-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY HARMS / 11/04/2012
2012-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. GLEN SIMON HARMS / 11/04/2012
2011-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY HARMS / 01/05/2011
2011-08-04AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-06-28AR0102/05/11 FULL LIST
2010-11-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-11-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-08-12AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-07-22AP01DIRECTOR APPOINTED MRS SALLY HARMS
2010-06-24AR0102/05/10 FULL LIST
2010-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-10-13AP01DIRECTOR APPOINTED MR RALPH GEOFFREY CHARLES
2009-09-18395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:7
2009-09-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-07-14363aRETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS
2009-07-13353LOCATION OF REGISTER OF MEMBERS
2009-07-09RES12VARYING SHARE RIGHTS AND NAMES
2009-04-22288cDIRECTOR'S CHANGE OF PARTICULARS / GLEN HARMS / 22/04/2009
2009-04-22288cDIRECTOR'S CHANGE OF PARTICULARS / GLEN HARMS / 22/04/2009
2008-11-26363aRETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS; AMEND
2008-11-26353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2008-09-09AA03/04/08 TOTAL EXEMPTION SMALL
2008-07-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-07-18363aRETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS
2008-05-14288bAPPOINTMENT TERMINATED DIRECTOR RICHARD HARRIS
2008-05-14288bAPPOINTMENT TERMINATED SECRETARY BRIAN HENNESSEY
2008-05-14288bAPPOINTMENT TERMINATED DIRECTOR PAULINE HENNESSEY
2008-05-14288aDIRECTOR AND SECRETARY APPOINTED MAUREEN CHARLES
2008-05-14288aDIRECTOR APPOINTED RICHARD NORTON HARRIS
2008-04-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-04-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-04-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-03-1988(2)AD 13/03/08-13/03/08 GBP SI 998@1=998 GBP IC 2/1000
2008-03-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2007-12-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-05-04363aRETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS
2006-10-10288aNEW DIRECTOR APPOINTED
2006-07-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-06-29363aRETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS
2005-11-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-06-09363aRETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS
2004-08-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-05-28363aRETURN MADE UP TO 02/05/04; NO CHANGE OF MEMBERS
2003-11-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-05-18363aRETURN MADE UP TO 02/05/03; FULL LIST OF MEMBERS
2002-10-04225ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/03/03
2002-09-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2002-09-04225ACC. REF. DATE SHORTENED FROM 31/10/02 TO 30/04/02
Industry Information
SIC/NAIC Codes
87 - Residential care activities
873 - Residential care activities for the elderly and disabled
87300 - Residential care activities for the elderly and disabled




Licences & Regulatory approval
We could not find any licences issued to TLC CARE HOMES 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 TLC CARE HOMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-04-24 Outstanding BARCLAYS BANK PLC
2014-04-01 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2010-11-26 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2009-09-17 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2008-07-30 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2008-04-08 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2008-04-08 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2008-04-08 Outstanding BARCLAYS BANK PLC
DEBENTURE 2008-03-11 Outstanding BARCLAYS BANK PLC
MORTGAGE DEBENTURE 1996-10-11 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2020-03-31

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 TLC CARE HOMES LIMITED

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

Government spend with TLC CARE HOMES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Suffolk County Council 2017-1 GBP £10,541 External Home Care
Suffolk County Council 2016-12 GBP £10,541 External Home Care
Suffolk County Council 2016-10 GBP £21,082 Supported Housing
Suffolk County Council 2016-9 GBP £10,541 Supported Housing
Suffolk County Council 2016-8 GBP £10,541 Supported Housing
Suffolk County Council 2016-7 GBP £21,082 Supported Housing
Suffolk County Council 2016-5 GBP £21,082 External Home Care
Suffolk County Council 2016-4 GBP £10,541 Supported Housing
Suffolk County Council 2016-2 GBP £73,120 Supported Housing
Warwickshire County Council 2015-3 GBP £8,431 Residential Care (Adults)
Warwickshire County Council 2015-2 GBP £8,431 Residential Care (Adults)
Norfolk County Council 2015-2 GBP £11,636 Long Term Residential Care
London Borough of Newham 2015-2 GBP £3,600 RESIDENTIAL CARE > RESIDENTIAL CARE
London Borough of Sutton 2015-1 GBP £16,496 Residential Care - Ext Provider
Warwickshire County Council 2015-1 GBP £8,431 Residential Care (Adults)
Norfolk County Council 2015-1 GBP £11,636 LONG TERM RESIDENTIAL CARE
London Borough of Barking and Dagenham Council 2015-1 GBP £17,436 PURCHASE - EQUIPMENT, FURNITURE AND MATERIALS
Norfolk County Council 2014-12 GBP £11,636 LONG TERM RESIDENTIAL CARE
London Borough of Sutton 2014-12 GBP £7,982 Residential Care - Ext Provider
Warwickshire County Council 2014-12 GBP £16,862 Residential Care (Adults)
Norfolk County Council 2014-11 GBP £11,636 LONG TERM RESIDENTIAL CARE
London Borough of Havering 2014-11 GBP £7,941 RESIDENTIAL PLACEMENTS - PRIVATE CONTRACTORS PAYMENT
London Borough of Sutton 2014-11 GBP £8,248 Residential Care - Ext Provider
Warwickshire County Council 2014-11 GBP £8,431 Residential Care (Adults)
London Borough of Havering 2014-10 GBP £7,941 RESIDENTIAL PLACEMENTS - PRIVATE CONTRACTORS PAYMENT
London Borough of Sutton 2014-10 GBP £7,982 Residential Care - Ext Provider
Warwickshire County Council 2014-10 GBP £8,431 Residential Care (Adults)
London Borough of Barking and Dagenham Council 2014-10 GBP £17,436 PURCHASE - EQUIPMENT, FURNITURE AND MATERIALS
Norfolk County Council 2014-10 GBP £46,543
London Borough of Havering 2014-9 GBP £7,941 RESIDENTIAL PLACEMENTS - PRIVATE CONTRACTORS PAYMENT
London Borough of Sutton 2014-9 GBP £8,248 Residential Care - Ext Provider
Warwickshire County Council 2014-9 GBP £8,431 Residential Care (Adults)
Norfolk County Council 2014-9 GBP £11,636
London Borough of Havering 2014-8 GBP £24,391
London Borough of Sutton 2014-8 GBP £8,248 Residential Care - Ext Provider
Warwickshire County Council 2014-8 GBP £8,431 Residential Care (Adults)
Norfolk County Council 2014-8 GBP £11,636
Essex County Council 2014-8 GBP £482,820
Warwickshire County Council 2014-7 GBP £8,431 Residential Care (Adults)
London Borough of Barking and Dagenham Council 2014-7 GBP £17,436
Norfolk County Council 2014-7 GBP £11,636
London Borough of Sutton 2014-7 GBP £7,982 Residential Care - Ext Provider
Essex County Council 2014-7 GBP £488,406
London Borough of Havering 2014-7 GBP £52,186
Warwickshire County Council 2014-6 GBP £8,431 Residential Care (Adults)
Norfolk County Council 2014-6 GBP £11,636
London Borough of Sutton 2014-6 GBP £8,248 Residential Care - Ext Provider
Essex County Council 2014-6 GBP £122,911
Warwickshire County Council 2014-5 GBP £8,431 Residential Care (Adults)
Norfolk County Council 2014-5 GBP £11,636
Essex County Council 2014-5 GBP £871,775
London Borough of Barking and Dagenham Council 2014-5 GBP £17,436
Warwickshire County Council 2014-4 GBP £8,431 Residential Care (Adults)
Norfolk County Council 2014-4 GBP £11,636
Essex County Council 2014-4 GBP £224,817
London Borough of Sutton 2014-4 GBP £8,248 Residential Care - Ext Provider
Warwickshire County Council 2014-3 GBP £8,431 Residential Care (Adults)
Norfolk County Council 2014-3 GBP £11,636
Essex County Council 2014-3 GBP £846,733
Warwickshire County Council 2014-2 GBP £8,431 Residential Care (Adults)
Norfolk County Council 2014-2 GBP £11,636
Essex County Council 2014-2 GBP £100,671
London Borough of Barking and Dagenham Council 2014-2 GBP £17,436
Warwickshire County Council 2014-1 GBP £8,431 Residential Care (Adults)
Norfolk County Council 2014-1 GBP £11,636
Essex County Council 2014-1 GBP £406,587
Norfolk County Council 2013-12 GBP £11,636
Essex County Council 2013-12 GBP £448,491
Warwickshire County Council 2013-12 GBP £16,862 Residential Care (Adults)
Warwickshire County Council 2013-11 GBP £8,431 Residential Care (Adults)
Essex County Council 2013-11 GBP £811,946
London Borough of Barking and Dagenham Council 2013-10 GBP £17,436
Warwickshire County Council 2013-10 GBP £8,431 Residential Care (Adults)
Essex County Council 2013-10 GBP £453,684
Essex County Council 2013-9 GBP £75,453
Norfolk County Council 2013-9 GBP £11,636
Warwickshire County Council 2013-8 GBP £16,862 Residential Care (Adults)
Norfolk County Council 2013-8 GBP £11,636
London Borough of Barking and Dagenham Council 2013-8 GBP £17,436
Essex County Council 2013-8 GBP £923,688
Warwickshire County Council 2013-7 GBP £8,431 Residential Care (Adults)
Norfolk County Council 2013-7 GBP £15,768
Essex County Council 2013-7 GBP £468,808
Warwickshire County Council 2013-6 GBP £16,862 Residential Care (Adults)
Norfolk County Council 2013-6 GBP £7,504
Essex County Council 2013-6 GBP £88,734
Warwickshire County Council 2013-5 GBP £8,431 Residential Care (Adults)
Norfolk County Council 2013-5 GBP £11,636
Essex County Council 2013-5 GBP £852,841
Warwickshire County Council 2013-4 GBP £8,431 Residential Care (Adults)
Norfolk County Council 2013-4 GBP £11,636
Essex County Council 2013-4 GBP £104,150
London Borough of Barking and Dagenham Council 2013-4 GBP £17,436
Warwickshire County Council 2013-3 GBP £8,431 Residential Care (Adults)
Norfolk County Council 2013-3 GBP £11,636
Essex County Council 2013-3 GBP £1,742,756
London Borough of Waltham Forest 2013-3 GBP £7,750 RESIDENTIAL CARE HOMES
Warwickshire County Council 2013-2 GBP £8,431 Residential Care (Adults)
Norfolk County Council 2013-2 GBP £11,636
London Borough of Waltham Forest 2013-2 GBP £7,000 RESIDENTIAL CARE HOMES
Essex County Council 2013-1 GBP £165,893
Norfolk County Council 2013-1 GBP £42,992
London Borough of Waltham Forest 2013-1 GBP £7,750 RESIDENTIAL CARE HOMES
Norfolk County Council 2012-12 GBP £4,132
London Borough of Redbridge 2012-12 GBP £5,460 Supportive Lodgings (Transfer Payments)
London Borough of Waltham Forest 2012-12 GBP £7,250 RESIDENTIAL CARE HOMES
Norfolk County Council 2012-11 GBP £4,132
Norfolk County Council 2012-10 GBP £4,132
Norfolk County Council 2012-9 GBP £4,132
Norfolk County Council 2012-8 GBP £4,132
Warwickshire County Council 2012-7 GBP £8,266 Residential Care (Adults)
Norfolk County Council 2012-7 GBP £4,132
Norfolk County Council 2012-6 GBP £4,132
Norfolk County Council 2012-5 GBP £4,132
Norfolk County Council 2012-4 GBP £4,132
Norfolk County Council 2012-3 GBP £4,132
Norfolk County Council 2012-2 GBP £4,132
Norfolk County Council 2012-1 GBP £4,132
Norfolk County Council 2011-12 GBP £8,264
London Borough of Havering 2011-11 GBP £7,534
Warwickshire County Council 2011-11 GBP £8,266 RESIDENTIAL CARE EXTERNAL
Warwickshire County Council 2011-10 GBP £8,266 RESIDENTIAL CARE EXTERNAL
Warwickshire County Council 2011-9 GBP £8,266 RESIDENTIAL CARE EXTERNAL
Norfolk County Council 2011-9 GBP £4,132
Norfolk County Council 2011-8 GBP £4,132
Warwickshire County Council 2011-7 GBP £8,266 RESIDENTIAL CARE EXTERNAL
Norfolk County Council 2011-7 GBP £4,132
Warwickshire County Council 2011-6 GBP £8,266 RESIDENTIAL CARE EXTERNAL
Norfolk County Council 2011-6 GBP £4,132
Warwickshire County Council 2011-5 GBP £8,266 RESIDENTIAL CARE EXTERNAL
Norfolk County Council 2011-5 GBP £4,132
Warwickshire County Council 2011-4 GBP £8,266 RESIDENTIAL CARE EXTERNAL
Norfolk County Council 2011-4 GBP £4,132
Norfolk County Council 2011-3 GBP £2,656
London Borough of Havering 2011-3 GBP £7,804
Warwickshire County Council 2011-3 GBP £16,532 RESIDENTIAL CARE EXTERNAL
Norfolk County Council 2011-2 GBP £4,132
London Borough of Havering 2011-2 GBP £7,534
Warwickshire County Council 2011-2 GBP £8,266 RESIDENTIAL CARE EXTERNAL
Norfolk County Council 2011-1 GBP £4,132
London Borough of Havering 2011-1 GBP £7,534
Warwickshire County Council 2011-1 GBP £8,266 RESIDENTIAL CARE EXTERNAL
London Borough of Havering 2010-12 GBP £15,069

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 TLC CARE HOMES 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 TLC CARE HOMES 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 TLC CARE HOMES 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.