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

MOTHER REDCAPS CARE HOME LIMITED

GROUND FLOOR UNIT 10 SCEPTRE COURT, SCEPTRE WAY, BAMBER BRIDGE, LANCASHIRE, PR5 6AW,
Company Registration Number
03280932
Private Limited Company
Active

Company Overview

About Mother Redcaps Care Home Ltd
MOTHER REDCAPS CARE HOME LIMITED was founded on 1996-11-20 and has its registered office in Bamber Bridge. The organisation's status is listed as "Active". Mother Redcaps Care Home Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
MOTHER REDCAPS CARE HOME LIMITED
 
Legal Registered Office
GROUND FLOOR UNIT 10 SCEPTRE COURT
SCEPTRE WAY
BAMBER BRIDGE
LANCASHIRE
PR5 6AW
 
Previous Names
MARY GEORGE LIMITED07/03/2012
BUSINESS AND MARKETING CONSULTANTS LIMITED29/01/2007
Filing Information
Company Number 03280932
Company ID Number 03280932
Date formed 1996-11-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 20/11/2015
Return next due 18/12/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2025-01-05 13:18:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MOTHER REDCAPS CARE 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 MOTHER REDCAPS CARE HOME LIMITED

Current Directors
Officer Role Date Appointed
MARK PHILIP HIGGINSON
Director 2016-04-11
ANTHONY MCLEAN
Director 2016-04-10
IAN RANDLES
Director 2016-04-11
Previous Officers
Officer Role Date Appointed Date Resigned
AMIR SHAFIK MATTA
Director 2004-09-21 2016-04-11
KENNETH JAMES STEWART
Director 2015-11-19 2016-04-11
MAUREEN WAIN
Company Secretary 2008-07-31 2009-10-23
MAUREEN WAIN
Director 2007-03-19 2009-10-23
SARA MARIAM MATTA
Company Secretary 2004-09-21 2008-07-31
SARA MARIAM MATTA
Director 2007-10-14 2008-07-31
JANET BELLINGER
Company Secretary 1996-11-20 2004-11-01
JANET BELLINGER
Director 1996-11-20 2004-11-01
KEITH GEOFFREY TAYLOR
Director 1996-11-20 2004-11-01
MALCOLM BARBER
Director 1999-12-15 2000-10-06
NICHOLAS DAVID SMALL
Director 1999-12-15 2000-10-06
L & A SECRETARIAL LIMITED
Nominated Secretary 1996-11-20 1996-11-20
L & A REGISTRARS LIMITED
Nominated Director 1996-11-20 1996-11-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK PHILIP HIGGINSON CUMBRIC COMMUNITY CARE LIMITED Director 2016-08-09 CURRENT 2016-08-09 Active - Proposal to Strike off
MARK PHILIP HIGGINSON CUMBRIC CARE LIMITED Director 2016-04-14 CURRENT 2016-04-14 Active
MARK PHILIP HIGGINSON VICTORIA CARE HOME (BURNLEY) LIMITED Director 2016-04-11 CURRENT 2010-09-21 Active
MARK PHILIP HIGGINSON RIVINGTON PARK CARE HOME LIMITED Director 2016-04-11 CURRENT 2012-03-13 Active
MARK PHILIP HIGGINSON NEWCO SOUTHPORT LIMITED Director 2016-04-11 CURRENT 1996-02-23 Active
MARK PHILIP HIGGINSON BARRISLE CARE HOME LIMITED Director 2016-04-11 CURRENT 2002-12-13 Active
MARK PHILIP HIGGINSON BLAIR HOUSE CARE HOME LIMITED Director 2016-04-11 CURRENT 2012-08-08 Active
MARK PHILIP HIGGINSON MARK HIGGINSON (MH) CARE LTD Director 2015-02-17 CURRENT 2015-02-17 Active
MARK PHILIP HIGGINSON ENABLING ACTS LTD Director 2014-10-07 CURRENT 2014-10-07 Dissolved 2016-11-22
MARK PHILIP HIGGINSON ENABLE SIGNATURE CARE LIMITED Director 2013-10-25 CURRENT 2013-10-25 Dissolved 2016-11-29
MARK PHILIP HIGGINSON INDIVIDUAL COMMUNITY SERVICES (ICS) LIMITED Director 2012-04-27 CURRENT 2012-04-27 Dissolved 2013-11-05
MARK PHILIP HIGGINSON AMST PROPERTY DEVELOPMENT LIMITED Director 2011-09-29 CURRENT 2011-09-29 Dissolved 2014-02-11
ANTHONY MCLEAN CUMBRIC CARE LIMITED Director 2016-04-14 CURRENT 2016-04-14 Active
ANTHONY MCLEAN VICTORIA CARE HOME (BURNLEY) LIMITED Director 2016-04-11 CURRENT 2010-09-21 Active
ANTHONY MCLEAN RIVINGTON PARK CARE HOME LIMITED Director 2016-04-11 CURRENT 2012-03-13 Active
ANTHONY MCLEAN NEWCO SOUTHPORT LIMITED Director 2016-04-11 CURRENT 1996-02-23 Active
ANTHONY MCLEAN BARRISLE CARE HOME LIMITED Director 2016-04-11 CURRENT 2002-12-13 Active
ANTHONY MCLEAN BLAIR HOUSE CARE HOME LIMITED Director 2016-04-11 CURRENT 2012-08-08 Active
IAN RANDLES CUMBRIC COMMUNITY CARE LIMITED Director 2017-08-11 CURRENT 2016-08-09 Active - Proposal to Strike off
IAN RANDLES CUMBRIC CARE LIMITED Director 2016-04-14 CURRENT 2016-04-14 Active
IAN RANDLES VICTORIA CARE HOME (BURNLEY) LIMITED Director 2016-04-11 CURRENT 2010-09-21 Active
IAN RANDLES RIVINGTON PARK CARE HOME LIMITED Director 2016-04-11 CURRENT 2012-03-13 Active
IAN RANDLES NEWCO SOUTHPORT LIMITED Director 2016-04-11 CURRENT 1996-02-23 Active
IAN RANDLES BARRISLE CARE HOME LIMITED Director 2016-04-11 CURRENT 2002-12-13 Active
IAN RANDLES BLAIR HOUSE CARE HOME LIMITED Director 2016-04-11 CURRENT 2012-08-08 Active
IAN RANDLES SANTA MONICA HEALTHCARE GROUP LIMITED Director 2010-10-07 CURRENT 2010-10-07 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
2024-12-12CONFIRMATION STATEMENT MADE ON 06/12/24, WITH UPDATES
2024-10-01Notice of agreement to exemption from audit of accounts for period ending 31/12/23
2024-10-01Audit exemption statement of guarantee by parent company for period ending 31/12/23
2024-10-01Consolidated accounts of parent company for subsidiary company period ending 31/12/23
2024-10-01Audit exemption subsidiary accounts made up to 2023-12-31
2024-09-05DIRECTOR APPOINTED MR ZAHIR-UD-DEEN TEEMIL
2024-07-22Director's details changed for Mr Gianluca Giuseppe Loria on 2024-07-09
2024-01-10CONFIRMATION STATEMENT MADE ON 06/12/23, WITH NO UPDATES
2023-10-17Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-17Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-17Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-17Audit exemption subsidiary accounts made up to 2022-12-31
2023-02-21Change of details for Venteca Limited as a person with significant control on 2020-09-22
2023-01-31CONFIRMATION STATEMENT MADE ON 06/12/22, WITH NO UPDATES
2022-09-29Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-29Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-29Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-29Audit exemption subsidiary accounts made up to 2021-12-31
2022-09-29PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-29AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-29GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-04-04TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS JAMES MCGUINNES
2022-03-29AP01DIRECTOR APPOINTED MR GIANLUCA GIUSEPPE LORIA
2021-12-06CS01CONFIRMATION STATEMENT MADE ON 06/12/21, WITH NO UPDATES
2021-11-23CS01CONFIRMATION STATEMENT MADE ON 20/11/21, WITH NO UPDATES
2021-09-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-09-14PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-09-14AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2020-12-04CS01CONFIRMATION STATEMENT MADE ON 20/11/20, WITH NO UPDATES
2020-10-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-04-20AA01Previous accounting period shortened from 30/03/20 TO 31/12/19
2020-04-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2020-01-16TM01APPOINTMENT TERMINATED, DIRECTOR STUART NICHOLAS WEBB
2020-01-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-11-22CS01CONFIRMATION STATEMENT MADE ON 20/11/19, WITH NO UPDATES
2019-11-22PSC09Withdrawal of a person with significant control statement on 2019-11-22
2019-03-06AD01REGISTERED OFFICE CHANGED ON 06/03/19 FROM Ground Floor Unit 10 Sceptre Court Sceptre Way Bamber Bridge Lancashire
2019-01-16PSC09Withdrawal of a person with significant control statement on 2019-01-16
2019-01-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-11-20CS01CONFIRMATION STATEMENT MADE ON 20/11/18, WITH UPDATES
2018-11-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032809320009
2018-10-25PSC02Notification of Venteca Limited as a person with significant control on 2018-08-17
2018-10-17PSC07CESSATION OF SAINT GEORGE INVESTMENT HOLDINGS LIMITED IN ADMINISTRATION AS A PERSON OF SIGNIFICANT CONTROL
2018-08-17AP01DIRECTOR APPOINTED MR FRANCIS JAMES MCGUINNESS
2018-08-17TM01APPOINTMENT TERMINATED, DIRECTOR MARK PHILIP HIGGINSON
2018-06-28PSC02Notification of Saint George Investment Holdings Limited in Administration as a person with significant control on 2018-06-28
2018-03-28PSC08Notification of a person with significant control statement
2018-01-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-12-04CS01CONFIRMATION STATEMENT MADE ON 20/11/17, WITH UPDATES
2017-03-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-12-19AA01Previous accounting period shortened from 31/03/16 TO 30/03/16
2016-12-06LATEST SOC06/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-06CS01CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES
2016-04-12AP01DIRECTOR APPOINTED MR IAN RANDLES
2016-04-12AP01DIRECTOR APPOINTED MR MARK PHILIP HIGGINSON
2016-04-11TM01APPOINTMENT TERMINATED, DIRECTOR AMIR MATTA
2016-04-11AP01DIRECTOR APPOINTED MR ANTHONY MCLEAN
2016-04-11TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH STEWART
2016-01-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-12-15LATEST SOC15/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-15AR0120/11/15 ANNUAL RETURN FULL LIST
2015-11-19AP01DIRECTOR APPOINTED MR KENNETH JAMES STEWART
2015-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14
2014-12-08LATEST SOC08/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-08AR0120/11/14 FULL LIST
2014-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DR AMIR SHAFIK MATTA / 08/12/2014
2014-07-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 032809320009
2013-12-18LATEST SOC18/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-18AR0120/11/13 FULL LIST
2013-12-13AA31/03/13 TOTAL EXEMPTION SMALL
2013-08-19AD01REGISTERED OFFICE CHANGED ON 19/08/2013 FROM GROUND FLOOR UNIT 10 SCEPTRE COURT SCEPTRE WAY BAMBER BRIDGE LANCASHIRE PR5 6AW ENGLAND
2013-08-19AD01REGISTERED OFFICE CHANGED ON 19/08/2013 FROM GROUND FLOOR UNIT 10 SCEPTRE COURT BAMBER BRIDGE PRESTON LANCASHIRE PR5 6AN ENGLAND
2013-08-19AD01REGISTERED OFFICE CHANGED ON 19/08/2013 FROM 17 GREENSIDE GARDENS MOSS SIDE WAY LEYLAND LANCASHIRE PR26 7SG
2013-07-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 032809320008
2013-04-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032809320007
2013-04-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 032809320007
2013-01-21RP04SECOND FILING WITH MUD 20/11/12 FOR FORM AR01
2013-01-21ANNOTATIONClarification
2013-01-02AA31/03/12 TOTAL EXEMPTION SMALL
2012-12-18RES01ADOPT ARTICLES 30/03/2012
2012-12-18RES12VARYING SHARE RIGHTS AND NAMES
2012-11-20AR0120/11/12 FULL LIST
2012-10-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-09-14SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2012-09-14SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-04-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-03-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-03-07RES15CHANGE OF NAME 02/03/2012
2012-03-07CERTNMCOMPANY NAME CHANGED MARY GEORGE LIMITED CERTIFICATE ISSUED ON 07/03/12
2011-11-21AR0120/11/11 FULL LIST
2011-10-13RES01ALTER ARTICLES 31/03/2011
2011-09-22AA31/03/11 TOTAL EXEMPTION SMALL
2011-01-18AR0120/11/10 FULL LIST
2011-01-04AA31/03/10 TOTAL EXEMPTION SMALL
2010-10-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-01-12AR0120/11/09 FULL LIST
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / AMIR SHAFIK MATTA / 19/11/2009
2009-11-11TM02APPOINTMENT TERMINATED, SECRETARY MAUREEN WAIN
2009-10-28TM01APPOINTMENT TERMINATED, DIRECTOR MAUREEN WAIN
2009-08-03AA31/03/09 TOTAL EXEMPTION SMALL
2009-05-18403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-05-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-12-23363aRETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS
2008-10-17288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY SARA MATTA
2008-10-17288aSECRETARY APPOINTED MAUREEN WAIN
2008-09-05AA31/03/08 TOTAL EXEMPTION SMALL
2008-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2008-01-08363aRETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS
2007-11-29288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-11-29RES12VARYING SHARE RIGHTS AND NAMES
2007-11-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-11-22288aNEW DIRECTOR APPOINTED
2007-09-22RES13APPROV PURCH SHARE CAP 31/03/06
2007-09-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-03-31288aNEW DIRECTOR APPOINTED
2007-03-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-02-03363sRETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS
2007-01-29CERTNMCOMPANY NAME CHANGED BUSINESS AND MARKETING CONSULTAN TS LIMITED CERTIFICATE ISSUED ON 29/01/07
2006-03-02287REGISTERED OFFICE CHANGED ON 02/03/06 FROM: 113 WALLASEY ROAD, WALLASEY, WIRRAL CH44 2AA
2005-12-21363sRETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS
2005-10-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-04-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 20/09/04
2005-02-22225ACC. REF. DATE SHORTENED FROM 20/09/05 TO 31/03/05
2005-01-14363sRETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS
2005-01-10288bSECRETARY RESIGNED
2005-01-04288aNEW DIRECTOR APPOINTED
2005-01-04288bDIRECTOR RESIGNED
2005-01-04288bDIRECTOR RESIGNED
2004-12-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-12-10288aNEW SECRETARY APPOINTED
2004-10-06225ACC. REF. DATE SHORTENED FROM 31/03/05 TO 20/09/04
2004-01-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-11-25363sRETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to MOTHER REDCAPS CARE 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 MOTHER REDCAPS CARE HOME LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-07-21 Outstanding BARCLAYS BANK PLC
2013-07-29 Outstanding BARCLAYS BANK PLC
2013-04-08 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2012-10-04 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2012-04-11 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2010-10-13 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2009-05-02 Outstanding BARCLAYS BANK PLC
DEBENTURE 2000-08-02 Satisfied QUERCUS (NURSING HOMES NO.2) LIMITED
MORTGAGE DEBENTURE 1997-11-07 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of MOTHER REDCAPS CARE HOME LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MOTHER REDCAPS CARE HOME LIMITED
Trademarks
We have not found any records of MOTHER REDCAPS CARE HOME LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with MOTHER REDCAPS CARE HOME LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Wirral Borough Council 2014-9 GBP £15,392 Care Provision
Wirral Borough Council 2014-8 GBP £16,098 Care Provision
Wirral Borough Council 2014-7 GBP £16,902 Care Provision
Wirral Borough Council 2014-6 GBP £14,977 Care Provision
Wirral Borough Council 2014-5 GBP £19,416 Care Provision
Wirral Borough Council 2014-4 GBP £17,563 Care Provision
Essex County Council 2014-3 GBP £3,878
Essex County Council 2014-1 GBP £1,780
Essex County Council 2013-12 GBP £1,971
Essex County Council 2013-11 GBP £3,878
Essex County Council 2013-10 GBP £1,971
Essex County Council 2013-8 GBP £3,878
Essex County Council 2013-7 GBP £1,971
Essex County Council 2013-5 GBP £3,878
Essex County Council 2013-3 GBP £3,814
Wirral Borough Council 2013-3 GBP £27,913 Care Provision
Wirral Borough Council 2013-2 GBP £58,109 Care Provision
Wirral Borough Council 2013-1 GBP £36,421 Care Provision
Wirral Borough Council 2012-12 GBP £87,136 Care Provision
Wirral Borough Council 2012-11 GBP £74,848 Care Provision
Wirral Borough Council 2012-10 GBP £50,987 Care Provision
Wirral Borough Council 2012-9 GBP £49,202 Care Provision
Wirral Borough Council 2012-8 GBP £59,679 Care Provision
Wirral Borough Council 2012-7 GBP £50,703 Care Provision
Wirral Borough Council 2012-6 GBP £56,152 Funded Nursing Care - Wirral PCT
Wirral Borough Council 2012-5 GBP £34,676 Funded Nursing Care - Wirral PCT
Wirral Borough Council 2012-4 GBP £44,289 Care Provision
Cheshire West and Chester 2010-9 GBP £3,454
Cheshire West and Chester 2010-8 GBP £3,454
Cheshire West and Chester 2010-7 GBP £10,363
Cheshire West and Chester 2010-4 GBP £3,589

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 MOTHER REDCAPS CARE 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 MOTHER REDCAPS CARE 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 MOTHER REDCAPS CARE 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.