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

THE CARE AGENCY (UK) LIMITED

BRISTOL, ENGLAND, BS16,
Company Registration Number
03405776
Private Limited Company
Dissolved

Dissolved 2015-07-14

Company Overview

About The Care Agency (uk) Ltd
THE CARE AGENCY (UK) LIMITED was founded on 1997-07-21 and had its registered office in Bristol. The company was dissolved on the 2015-07-14 and is no longer trading or active.

Key Data
Company Name
THE CARE AGENCY (UK) LIMITED
 
Legal Registered Office
BRISTOL
ENGLAND
 
Filing Information
Company Number 03405776
Date formed 1997-07-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-03-31
Date Dissolved 2015-07-14
Type of accounts DORMANT
Last Datalog update: 2015-09-11 08:05:29
Primary Source:Companies House
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 THE CARE AGENCY (UK) LIMITED

Current Directors
Officer Role Date Appointed
MITIE COMPANY SECRETARIAL SERVICES LIMITED
Company Secretary 2012-10-09
JULIANNE BAKER
Director 2014-11-04
MARTIN STAUNTON
Director 2014-11-04
PATRICK WALTER STIRLAND
Director 2014-11-04
Previous Officers
Officer Role Date Appointed Date Resigned
JEFFREY PAUL FLANAGAN
Director 2012-10-09 2014-11-04
WAYNE HAROLD FELTON
Director 2012-10-09 2014-10-31
ROHIT MANNAN
Director 2013-08-29 2014-10-31
ANDREW FREDERICK DUN
Director 2012-03-09 2013-04-12
DAVID NICHOLAS HARLAND
Director 2012-10-09 2013-01-31
DAVID JACKSON
Company Secretary 2012-03-09 2012-10-09
STEPHEN MARTIN BOOTY
Director 2012-03-09 2012-10-09
SUSAN ANNETTE GRAY
Director 2012-03-09 2012-10-09
DAVID JACKSON
Director 2012-03-09 2012-10-09
DAVID ANDREW JOHNSON
Director 1997-07-21 2012-03-09
KATY WOODS
Company Secretary 2005-02-01 2011-11-11
DAVID ANDREW JOHNSON
Company Secretary 1997-07-21 2005-02-01
ANDREW DAVID CLEATOR JOHNSON
Director 1999-05-19 2005-02-01
BERNARD PENNINGTON
Director 1997-07-21 1999-05-19
PARAMOUNT COMPANY SEARCHES LIMITED
Nominated Secretary 1997-07-21 1997-07-21
PARAMOUNT PROPERTIES (UK) LIMITED
Nominated Director 1997-07-21 1997-07-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIANNE BAKER COMPLETE CARE HOLDINGS LIMITED Director 2017-02-28 CURRENT 2002-08-30 Active
JULIANNE BAKER BESPOKE CARE SOLUTIONS LIMITED Director 2014-11-04 CURRENT 2006-12-13 Dissolved 2015-07-14
JULIANNE BAKER CARE 4 AGENCY LIMITED Director 2014-11-04 CURRENT 2007-08-24 Dissolved 2015-07-14
JULIANNE BAKER CCL PEACEHAVEN LIMITED Director 2014-11-04 CURRENT 1993-07-05 Dissolved 2015-07-14
JULIANNE BAKER FRESHFORD HOME CARE LIMITED Director 2014-11-04 CURRENT 2000-03-20 Dissolved 2015-07-14
JULIANNE BAKER HOMELINK CARE SERVICES LIMITED Director 2014-11-04 CURRENT 2005-12-02 Dissolved 2015-07-14
JULIANNE BAKER M MASON HOLDINGS LIMITED Director 2014-11-04 CURRENT 2003-10-09 Dissolved 2015-07-14
JULIANNE BAKER MARIAN HOMECARE LIMITED Director 2014-11-04 CURRENT 2008-11-03 Dissolved 2015-07-14
JULIANNE BAKER NURSES AT HOME LIMITED Director 2014-11-04 CURRENT 2012-02-29 Dissolved 2015-07-14
JULIANNE BAKER SOMEBODY CARES LIMITED Director 2014-11-04 CURRENT 2002-11-07 Dissolved 2015-07-14
JULIANNE BAKER COLVIN NURSING AGENCY LIMITED Director 2014-11-04 CURRENT 1978-07-31 Dissolved 2015-07-14
JULIANNE BAKER FENLAND PREMIER CARE LIMITED Director 2014-11-04 CURRENT 2002-01-28 Dissolved 2015-07-14
JULIANNE BAKER PREMIER HOME SERVICES LIMITED Director 2014-11-04 CURRENT 2005-07-18 Dissolved 2015-07-14
JULIANNE BAKER COUNTRYCARE LIMITED Director 2014-11-04 CURRENT 2003-10-14 Dissolved 2015-07-14
JULIANNE BAKER SOPHISTILEARN LIMITED Director 2014-11-04 CURRENT 2006-08-25 Dissolved 2015-07-14
JULIANNE BAKER COMMUNITY CARELINE SERVICES LIMITED Director 2014-11-04 CURRENT 1992-03-02 Dissolved 2015-07-14
JULIANNE BAKER BEECH HOME CARE SERVICES LIMITED Director 2014-11-04 CURRENT 2002-09-18 Dissolved 2015-07-14
JULIANNE BAKER BEECH NURSING AND CARE AGENCY LIMITED Director 2014-11-04 CURRENT 2001-07-26 Dissolved 2015-09-08
JULIANNE BAKER ALPHA NURSING & CARE SERVICES LIMITED Director 2014-11-04 CURRENT 2006-06-12 Dissolved 2015-07-14
JULIANNE BAKER ABBEY HOME CARE AGENCY LIMITED Director 2014-11-04 CURRENT 2003-03-12 Dissolved 2016-07-05
JULIANNE BAKER AT HOME COMMUNITY CARE LIMITED Director 2014-11-04 CURRENT 2011-11-17 Dissolved 2016-07-05
JULIANNE BAKER COUNTRYVIEW HOMECARE SERVICES LIMITED Director 2014-11-04 CURRENT 2001-08-29 Dissolved 2016-07-05
JULIANNE BAKER COUNTY CARE HOME CARE SERVICES LIMITED Director 2014-11-04 CURRENT 2001-09-14 Dissolved 2016-07-05
JULIANNE BAKER CROFT COMMUNITY SERVICES LTD Director 2014-11-04 CURRENT 2000-03-13 Dissolved 2016-07-05
JULIANNE BAKER FIRST CHOICE COMMUNITY SUPPORT SERVICES LIMITED Director 2014-11-04 CURRENT 2006-08-10 Dissolved 2016-07-05
JULIANNE BAKER FIRST CLASS RECRUITMENT LIMITED Director 2014-11-04 CURRENT 1998-10-05 Dissolved 2016-07-05
JULIANNE BAKER HOME COMFORTS (SOUTH) LIMITED Director 2014-11-04 CURRENT 2002-05-28 Dissolved 2016-07-05
JULIANNE BAKER KERATOME LIMITED Director 2014-11-04 CURRENT 1985-07-08 Dissolved 2016-07-05
JULIANNE BAKER RISE AND SHINE CARE LIMITED Director 2014-11-04 CURRENT 2002-12-09 Dissolved 2016-07-05
JULIANNE BAKER SOPHISTICARE LIMITED Director 2014-11-04 CURRENT 2001-06-28 Dissolved 2016-07-05
JULIANNE BAKER TLC CARE LTD Director 2014-11-04 CURRENT 2002-08-29 Dissolved 2016-07-05
JULIANNE BAKER TRAINING & CARE SOLUTIONS ESSEX LIMITED Director 2014-11-04 CURRENT 2008-03-03 Dissolved 2016-12-06
JULIANNE BAKER NENE INVESTMENT GROUP LIMITED Director 2014-11-04 CURRENT 2005-09-22 Dissolved 2016-12-06
JULIANNE BAKER FREEDOM SOCIALCARE RECRUITMENT LTD Director 2014-11-04 CURRENT 2004-01-28 Active - Proposal to Strike off
JULIANNE BAKER DELIGHT CARE LIMITED Director 2014-11-04 CURRENT 2006-11-22 Active - Proposal to Strike off
JULIANNE BAKER ENARA GROUP LIMITED Director 2014-11-04 CURRENT 2008-03-26 Active - Proposal to Strike off
JULIANNE BAKER FREEDOM SOCIALCARE LIMITED Director 2014-11-04 CURRENT 2009-12-01 Active - Proposal to Strike off
JULIANNE BAKER MIHOMECARE LIMITED Director 2014-11-04 CURRENT 1996-05-23 Active
JULIANNE BAKER EXTRACARE LIMITED Director 2014-11-04 CURRENT 1999-03-10 Active - Proposal to Strike off
JULIANNE BAKER COMPLETE CARE SERVICES WILTSHIRE LTD Director 2014-11-04 CURRENT 2001-02-08 Active - Proposal to Strike off
JULIANNE BAKER HEART TO HEART CARE LIMITED Director 2014-11-04 CURRENT 2002-07-31 Active - Proposal to Strike off
JULIANNE BAKER CARETIME SERVICES LIMITED Director 2014-11-04 CURRENT 2002-10-11 Active - Proposal to Strike off
JULIANNE BAKER HOME COMFORTS CARE SWANSEA LIMITED Director 2014-11-04 CURRENT 2003-12-08 Active - Proposal to Strike off
JULIANNE BAKER ENARA FINANCE LIMITED Director 2014-11-04 CURRENT 2008-03-26 Active - Proposal to Strike off
JULIANNE BAKER CARE CONNECT HOMECARE SERVICES LIMITED Director 2014-11-04 CURRENT 2010-07-28 Active - Proposal to Strike off
JULIANNE BAKER ANGELS CARE SERVICES LIMITED Director 2014-11-04 CURRENT 2001-09-27 Active - Proposal to Strike off
JULIANNE BAKER THE CARE AGENCY LIMITED Director 2014-11-04 CURRENT 1990-12-17 Active - Proposal to Strike off
JULIANNE BAKER VILLAGE HOMECARE SERVICES (WALES) LIMITED Director 2014-11-04 CURRENT 2001-07-23 Active - Proposal to Strike off
JULIANNE BAKER SHINEDREAM LIMITED Director 2014-11-04 CURRENT 2001-09-13 Active - Proposal to Strike off
JULIANNE BAKER TWO COUNTIES COMMUNITY CARE LIMITED Director 2014-11-04 CURRENT 2002-09-13 Active - Proposal to Strike off
MARTIN STAUNTON BESPOKE CARE SOLUTIONS LIMITED Director 2014-11-04 CURRENT 2006-12-13 Dissolved 2015-07-14
MARTIN STAUNTON CARE 4 AGENCY LIMITED Director 2014-11-04 CURRENT 2007-08-24 Dissolved 2015-07-14
MARTIN STAUNTON CCL PEACEHAVEN LIMITED Director 2014-11-04 CURRENT 1993-07-05 Dissolved 2015-07-14
MARTIN STAUNTON FRESHFORD HOME CARE LIMITED Director 2014-11-04 CURRENT 2000-03-20 Dissolved 2015-07-14
MARTIN STAUNTON HOMELINK CARE SERVICES LIMITED Director 2014-11-04 CURRENT 2005-12-02 Dissolved 2015-07-14
MARTIN STAUNTON M MASON HOLDINGS LIMITED Director 2014-11-04 CURRENT 2003-10-09 Dissolved 2015-07-14
MARTIN STAUNTON MARIAN HOMECARE LIMITED Director 2014-11-04 CURRENT 2008-11-03 Dissolved 2015-07-14
MARTIN STAUNTON NURSES AT HOME LIMITED Director 2014-11-04 CURRENT 2012-02-29 Dissolved 2015-07-14
MARTIN STAUNTON SOMEBODY CARES LIMITED Director 2014-11-04 CURRENT 2002-11-07 Dissolved 2015-07-14
MARTIN STAUNTON COLVIN NURSING AGENCY LIMITED Director 2014-11-04 CURRENT 1978-07-31 Dissolved 2015-07-14
MARTIN STAUNTON FENLAND PREMIER CARE LIMITED Director 2014-11-04 CURRENT 2002-01-28 Dissolved 2015-07-14
MARTIN STAUNTON PREMIER HOME SERVICES LIMITED Director 2014-11-04 CURRENT 2005-07-18 Dissolved 2015-07-14
MARTIN STAUNTON COUNTRYCARE LIMITED Director 2014-11-04 CURRENT 2003-10-14 Dissolved 2015-07-14
MARTIN STAUNTON SOPHISTILEARN LIMITED Director 2014-11-04 CURRENT 2006-08-25 Dissolved 2015-07-14
MARTIN STAUNTON COMMUNITY CARELINE SERVICES LIMITED Director 2014-11-04 CURRENT 1992-03-02 Dissolved 2015-07-14
MARTIN STAUNTON BEECH HOME CARE SERVICES LIMITED Director 2014-11-04 CURRENT 2002-09-18 Dissolved 2015-07-14
MARTIN STAUNTON BEECH NURSING AND CARE AGENCY LIMITED Director 2014-11-04 CURRENT 2001-07-26 Dissolved 2015-09-08
MARTIN STAUNTON ALPHA NURSING & CARE SERVICES LIMITED Director 2014-11-04 CURRENT 2006-06-12 Dissolved 2015-07-14
PATRICK WALTER STIRLAND 14 HALFORD ROAD LIMITED Director 2018-01-02 CURRENT 2018-01-02 Active - Proposal to Strike off
PATRICK WALTER STIRLAND 1 THORNFIELD ROAD LIMITED Director 2017-08-23 CURRENT 2017-08-23 Active - Proposal to Strike off
PATRICK WALTER STIRLAND BESPOKE CARE SOLUTIONS LIMITED Director 2014-11-04 CURRENT 2006-12-13 Dissolved 2015-07-14
PATRICK WALTER STIRLAND CARE 4 AGENCY LIMITED Director 2014-11-04 CURRENT 2007-08-24 Dissolved 2015-07-14
PATRICK WALTER STIRLAND CCL PEACEHAVEN LIMITED Director 2014-11-04 CURRENT 1993-07-05 Dissolved 2015-07-14
PATRICK WALTER STIRLAND FRESHFORD HOME CARE LIMITED Director 2014-11-04 CURRENT 2000-03-20 Dissolved 2015-07-14
PATRICK WALTER STIRLAND HOMELINK CARE SERVICES LIMITED Director 2014-11-04 CURRENT 2005-12-02 Dissolved 2015-07-14
PATRICK WALTER STIRLAND M MASON HOLDINGS LIMITED Director 2014-11-04 CURRENT 2003-10-09 Dissolved 2015-07-14
PATRICK WALTER STIRLAND MARIAN HOMECARE LIMITED Director 2014-11-04 CURRENT 2008-11-03 Dissolved 2015-07-14
PATRICK WALTER STIRLAND NURSES AT HOME LIMITED Director 2014-11-04 CURRENT 2012-02-29 Dissolved 2015-07-14
PATRICK WALTER STIRLAND SOMEBODY CARES LIMITED Director 2014-11-04 CURRENT 2002-11-07 Dissolved 2015-07-14
PATRICK WALTER STIRLAND COLVIN NURSING AGENCY LIMITED Director 2014-11-04 CURRENT 1978-07-31 Dissolved 2015-07-14
PATRICK WALTER STIRLAND FENLAND PREMIER CARE LIMITED Director 2014-11-04 CURRENT 2002-01-28 Dissolved 2015-07-14
PATRICK WALTER STIRLAND PREMIER HOME SERVICES LIMITED Director 2014-11-04 CURRENT 2005-07-18 Dissolved 2015-07-14
PATRICK WALTER STIRLAND COUNTRYCARE LIMITED Director 2014-11-04 CURRENT 2003-10-14 Dissolved 2015-07-14
PATRICK WALTER STIRLAND SOPHISTILEARN LIMITED Director 2014-11-04 CURRENT 2006-08-25 Dissolved 2015-07-14
PATRICK WALTER STIRLAND COMMUNITY CARELINE SERVICES LIMITED Director 2014-11-04 CURRENT 1992-03-02 Dissolved 2015-07-14
PATRICK WALTER STIRLAND BEECH HOME CARE SERVICES LIMITED Director 2014-11-04 CURRENT 2002-09-18 Dissolved 2015-07-14
PATRICK WALTER STIRLAND BEECH NURSING AND CARE AGENCY LIMITED Director 2014-11-04 CURRENT 2001-07-26 Dissolved 2015-09-08
PATRICK WALTER STIRLAND ALPHA NURSING & CARE SERVICES LIMITED Director 2014-11-04 CURRENT 2006-06-12 Dissolved 2015-07-14
PATRICK WALTER STIRLAND STONE HAUS DEVELOPMENTS LTD Director 2013-06-25 CURRENT 2013-06-25 Active - Proposal to Strike off
PATRICK WALTER STIRLAND MITIE INDUSTRIAL CLEANING (NORTH) LIMITED Director 2004-08-16 CURRENT 2003-02-03 Dissolved 2015-05-05

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
2015-07-14GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-03-31GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-03-19DS01APPLICATION FOR STRIKING-OFF
2015-03-12LATEST SOC12/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-12AR0109/03/15 FULL LIST
2014-11-06TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY FLANAGAN
2014-11-06AP01DIRECTOR APPOINTED PATRICK WALTER STIRLAND
2014-11-06AP01DIRECTOR APPOINTED MARTIN STAUNTON
2014-11-06AP01DIRECTOR APPOINTED MRS JULIANNE BAKER
2014-11-06TM01APPOINTMENT TERMINATED, DIRECTOR WAYNE FELTON
2014-11-06TM01APPOINTMENT TERMINATED, DIRECTOR ROHIT MANNAN
2014-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY PAUL FLANAGAN / 02/06/2014
2014-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY PAUL FLANAGAN / 27/03/2014
2014-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE HAROLD FELTON / 27/03/2014
2014-03-11LATEST SOC11/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-11AR0109/03/14 FULL LIST
2014-02-07CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MITIE COMPANY SECRETARIAL SERVICES LIMITED / 20/01/2014
2014-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/2014 FROM 8 MONARCH COURT THE BROOMS EMERSONS GREEN BRISTOL BS16 7FH UNITED KINGDOM
2013-10-02AP01DIRECTOR APPOINTED MR ROHIT MANNAN
2013-08-15AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-04-16TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DUN
2013-03-11AR0109/03/13 FULL LIST
2013-01-31TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HARLAND
2012-11-15RES01ADOPT ARTICLES 19/10/2012
2012-11-06AP01DIRECTOR APPOINTED JEFF FLANAGAN
2012-11-06AP01DIRECTOR APPOINTED DAVID HARLAND
2012-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/2012 FROM CHURCH GATE FIRST FLOOR 9-11 CHURCH STREET WEST WOKING SURREY GU21 6DJ UNITED KINGDOM
2012-11-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JACKSON
2012-11-06TM02APPOINTMENT TERMINATED, SECRETARY DAVID JACKSON
2012-11-06TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BOOTY
2012-11-06TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN GRAY
2012-11-06AP04CORPORATE SECRETARY APPOINTED MITIE COMPANY SECRETARIAL SERVICES LIMITED
2012-11-06AP01DIRECTOR APPOINTED WAYNE FELTON
2012-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-10-23AA01PREVSHO FROM 08/03/2013 TO 31/03/2012
2012-10-19AUDAUDITOR'S RESIGNATION
2012-10-10AA08/03/12 TOTAL EXEMPTION SMALL
2012-04-24AA01PREVSHO FROM 09/03/2012 TO 08/03/2012
2012-04-05AR0109/03/12 FULL LIST
2012-04-05AP03SECRETARY APPOINTED MR DAVID JACKSON
2012-04-05AA01PREVSHO FROM 31/12/2012 TO 09/03/2012
2012-04-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHNSON
2012-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/2012 FROM 20 NASSINGTON ROAD YARWELL PETERBOROUGH CAMBRIDGESHIRE PE8 6PP UNITED KINGDOM
2012-04-04AP01DIRECTOR APPOINTED MR STEPHEN MARTIN BOOTY
2012-04-04AP01DIRECTOR APPOINTED MRS SUSAN ANNETTE GRAY
2012-04-04AP01DIRECTOR APPOINTED MR DAVID JACKSON
2012-04-04AP01DIRECTOR APPOINTED MR ANDREW FREDERICK DUN
2012-03-05AR0105/03/12 FULL LIST
2012-02-28AA31/12/11 TOTAL EXEMPTION SMALL
2012-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/2012 FROM 30 SOMERS ROAD WISBECH CAMBRIDGESHIRE PE13 1JF
2011-11-30TM02APPOINTMENT TERMINATED, SECRETARY KATY WOODS
2011-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW JOHNSON / 14/11/2011
2011-07-27AR0121/07/11 FULL LIST
2011-07-21AA31/12/10 TOTAL EXEMPTION SMALL
2010-10-03AA31/12/09 TOTAL EXEMPTION SMALL
2010-09-03AR0121/07/10 FULL LIST
2010-09-03CH03SECRETARY'S CHANGE OF PARTICULARS / KATY WOODS / 21/07/2010
2009-09-25AA31/12/08 TOTAL EXEMPTION SMALL
2009-07-31363aRETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS
2008-08-18AA31/12/07 TOTAL EXEMPTION FULL
2008-08-12363sRETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS
2007-10-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-09-05363(288)SECRETARY'S PARTICULARS CHANGED
2007-09-05363sRETURN MADE UP TO 21/07/07; NO CHANGE OF MEMBERS
2006-11-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-08-04363sRETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS
2005-09-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-09-01287REGISTERED OFFICE CHANGED ON 01/09/05 FROM: BUXTON VILLA JEW HOUSE DROVE FRIDAY BRIDGE WISBECH CAMBRIDGESHIRE PE14 0NU
2005-08-31363sRETURN MADE UP TO 21/07/05; FULL LIST OF MEMBERS
2005-04-12288aNEW SECRETARY APPOINTED
2005-04-12288bSECRETARY RESIGNED
2005-04-12288bDIRECTOR RESIGNED
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 THE CARE AGENCY (UK) 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 THE CARE AGENCY (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE CARE AGENCY (UK) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5398
MortgagesNumMortOutstanding0.309
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.2397

This shows the max and average number of mortgages for companies with the same SIC code of 86900 - Other human health activities

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

Government spend with THE CARE AGENCY (UK) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Cambridgeshire County Council 2013-12 GBP £7,415 SDS - Care and support Services
Cambridgeshire County Council 2013-11 GBP £11,544 SDS - Care and support Services
Cambridgeshire County Council 2013-10 GBP £9,960 SDS - Care and support Services
Cambridgeshire County Council 2013-9 GBP £9,283 SDS - Care and support Services
Cambridgeshire County Council 2013-8 GBP £6,990 SDS - Care and support Services
Cambridgeshire County Council 2013-7 GBP £31,263 SDS - Care and support Services
Cambridgeshire County Council 2013-4 GBP £12,286 SDS - Care and support Services
Cambridgeshire County Council 2013-3 GBP £14,295 SDS - Care and support Services
Cambridgeshire County Council 2013-2 GBP £17,052 SDS - Care and support Services
Cambridgeshire County Council 2013-1 GBP £15,651 SDS - Care and support Services
Cambridgeshire County Council 2012-12 GBP £18,353 SDS - Care and support Services
Cambridgeshire County Council 2012-11 GBP £24,393 SDS - Care and support Services
Cambridgeshire County Council 2012-10 GBP £12,823 SDS - Care and support Services
Cambridgeshire County Council 2012-9 GBP £15,920 SDS - Care and support Services
Cambridgeshire County Council 2012-8 GBP £23,406 SDS - Care and support Services
Cambridgeshire County Council 2012-6 GBP £9,183 Day and Domicillary Care Independent Sector
Cambridgeshire County Council 2012-5 GBP £16,529 Day and Domicillary Care Independent Sector
Cambridgeshire County Council 2012-4 GBP £15,006 Day and Domicillary Care Independent Sector
Cambridgeshire County Council 2012-3 GBP £29,362 Day and Domicillary Care Independent Sector
Cambridgeshire County Council 2012-2 GBP £14,384 Day and Domicillary Care Independent Sector
Cambridgeshire County Council 2011-12 GBP £17,615 Day and Domicillary Care Independent Sector
Cambridgeshire County Council 2011-11 GBP £19,367 Day and Domicillary Care Independent Sector
Cambridgeshire County Council 2011-10 GBP £4,725 Day and Domicillary Care Independent Sector
Cambridgeshire County Council 2011-9 GBP £15,986 SDS - Care and support Services
Cambridgeshire County Council 2011-8 GBP £12,727 Day and Domicillary Care Independent Sector
Cambridgeshire County Council 2011-7 GBP £15,377 Day and Domicillary Care Independent Sector
Cambridgeshire County Council 2011-6 GBP £12,676 Day and Domicillary Care Independent Sector
Cambridgeshire County Council 2011-5 GBP £11,233 Day and Domicillary Care Independent Sector
Cambridgeshire County Council 2011-4 GBP £13,375 Day and Domicillary Care Independent Sector
Cambridgeshire County Council 2011-3 GBP £28,759 Day and Domicillary Care Independent Sector
Cambridgeshire County Council 2011-1 GBP £30,417 Day and Domicillary Care Independent Sector
Cambridgeshire County Council 2010-12 GBP £18,367 Day and Domicillary Care Independent Sector
Cambridgeshire County Council 2010-11 GBP £16,289 Day and Domicillary Care Independent Sector
Cambridgeshire County Council 2010-10 GBP £15,391 Day and Domicillary Care Independent Sector
Cambridgeshire County Council 2010-9 GBP £24,768 Day and Domicillary Care Independent Sector
Cambridgeshire County Council 2010-8 GBP £16,796 Day and Domicillary Care Independent Sector
Cambridgeshire County Council 2010-7 GBP £19,480 Day and Domicillary Care Independent Sector

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 THE CARE AGENCY (UK) 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 THE CARE AGENCY (UK) 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 THE CARE AGENCY (UK) 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.