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

SUMMERCARE LIMITED

962 EASTERN AVENUE, NEWBURY PARK, ILFORD, ESSEX, IG2 7JD,
Company Registration Number
03487592
Private Limited Company
Active

Company Overview

About Summercare Ltd
SUMMERCARE LIMITED was founded on 1997-12-31 and has its registered office in Ilford. The organisation's status is listed as "Active". Summercare Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SUMMERCARE LIMITED
 
Legal Registered Office
962 EASTERN AVENUE
NEWBURY PARK
ILFORD
ESSEX
IG2 7JD
Other companies in SS0
 
Previous Names
SUMMERCARE HOMES LIMITED24/11/2004
Filing Information
Company Number 03487592
Company ID Number 03487592
Date formed 1997-12-31
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts SMALL
Last Datalog update: 2024-06-07 15:18:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SUMMERCARE 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 SUMMERCARE LIMITED
The following companies were found which have the same name as SUMMERCARE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SUMMERCARE HOUSING LTD 5 GEORGE ROAD EDGBASTON BIRMINGHAM B15 1NP Active Company formed on the 2021-02-09
SUMMERCARE HOUSING UK CIC 5 GEORGE ROAD EDGBASTON BIRMINGHAM B15 1NP Active Company formed on the 2021-11-09
SUMMERCARE & RECRUITMENT SERVICES LIMITED 20 TRANKER LANE RHODESIA WORKSOP S80 3LG Active Company formed on the 2023-03-14
SUMMERCARE LLC 3345 WILLOW CT SE SALEM OR 97302 Active Company formed on the 2024-04-15

Company Officers of SUMMERCARE LIMITED

Current Directors
Officer Role Date Appointed
ABIDA AZEEM RAJA
Company Secretary 2017-06-01
AUSIA RAJA
Company Secretary 2017-06-01
MAHMOOD UL HASSAN
Director 2002-12-01
FAROOQ JAVED RAJA
Director 1997-12-31
MAHBOOB HASSAN RAJA
Director 1997-12-31
MOHAMMED ASIF RAJA
Director 2002-12-01
MOHAMMED AZEEM RAJA
Director 2002-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
NAGINA RIAZ
Director 2014-01-01 2016-11-10
ASIYA RAJA
Company Secretary 1997-12-31 2010-01-02
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1997-12-31 1997-12-31
WATERLOW NOMINEES LIMITED
Nominated Director 1997-12-31 1997-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MAHMOOD UL HASSAN CARE IN STYLE LIMITED Director 2011-09-26 CURRENT 2011-09-26 Active
MAHMOOD UL HASSAN STYLE IN CARE LIMITED Director 2011-09-26 CURRENT 2011-09-26 Active
MAHMOOD UL HASSAN MUSLIM CARE LIMITED Director 2009-05-22 CURRENT 2009-05-22 Active - Proposal to Strike off
MAHMOOD UL HASSAN GATEWAY HOUSING LIMITED Director 2004-07-06 CURRENT 2001-06-25 Active
FAROOQ JAVED RAJA HOLMWOOD HOUSE CARE LIMITED Director 2018-07-01 CURRENT 2017-08-25 Active
FAROOQ JAVED RAJA GATEWAY HOUSING LIMITED Director 2004-07-06 CURRENT 2001-06-25 Active
MAHBOOB HASSAN RAJA TEVELLA CONSULTING LIMITED Director 2012-11-30 CURRENT 2012-11-30 Active - Proposal to Strike off
MAHBOOB HASSAN RAJA RIIF CONSULT LIMITED Director 2007-08-07 CURRENT 2007-04-24 Dissolved 2014-01-28
MAHBOOB HASSAN RAJA ALPHA REMEDIATION LIMITED Director 2007-04-11 CURRENT 2007-04-11 Active
MAHBOOB HASSAN RAJA GATEWAY HOUSING LIMITED Director 2001-06-25 CURRENT 2001-06-25 Active
MOHAMMED ASIF RAJA GATEWAY HOUSING LIMITED Director 2001-06-25 CURRENT 2001-06-25 Active
MOHAMMED AZEEM RAJA BOSCOMBE CARE HOMES LIMITED Director 2016-10-25 CURRENT 2003-04-17 Active
MOHAMMED AZEEM RAJA FERNBROOK CARE HOMES LIMITED Director 2016-10-25 CURRENT 2008-03-19 Active
MOHAMMED AZEEM RAJA SPRINGFIELDS LIMITED Director 2015-03-31 CURRENT 1985-05-02 Active
MOHAMMED AZEEM RAJA SPRINGFIELD HOLDINGS LIMITED Director 2015-03-18 CURRENT 2015-03-18 Active
MOHAMMED AZEEM RAJA ALPHA REMEDIATION LIMITED Director 2011-11-01 CURRENT 2007-04-11 Active
MOHAMMED AZEEM RAJA TOP CARE HOMES LIMITED Director 2004-10-25 CURRENT 2004-10-25 Active
MOHAMMED AZEEM RAJA GATEWAY HOUSING LIMITED Director 2004-07-06 CURRENT 2001-06-25 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
2024-05-29SMALL COMPANY ACCOUNTS MADE UP TO 31/08/23
2024-04-30CONFIRMATION STATEMENT MADE ON 21/04/24, WITH UPDATES
2023-05-26SMALL COMPANY ACCOUNTS MADE UP TO 31/08/22
2022-06-10CH01Director's details changed for Dr Mohammed Asif Raja on 2021-10-01
2022-05-31AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-01Termination of appointment of Ausia Raja on 2022-05-01
2022-05-01TM02Termination of appointment of Ausia Raja on 2022-05-01
2022-04-26CS01CONFIRMATION STATEMENT MADE ON 26/04/22, WITH UPDATES
2022-04-26PSC07CESSATION OF MOHAMMED ASIF RAJA AS A PERSON OF SIGNIFICANT CONTROL
2022-04-26CH01Director's details changed for Mr Farooq Javed Raja on 2022-04-24
2022-04-24CH03SECRETARY'S DETAILS CHNAGED FOR MRS AUSIA RAJA on 2022-04-24
2022-04-24PSC04Change of details for Dr Mohammed Asif Raja as a person with significant control on 2022-04-24
2022-04-24PSC02Notification of Holmwood House Holdings Ltd as a person with significant control on 2022-04-24
2022-04-22AD01REGISTERED OFFICE CHANGED ON 22/04/22 FROM 38-40 Ceylon Road Westcliff-on-Sea Essex SS0 7HP
2022-04-19CH01Director's details changed for Mr. Farooq Javed Raja on 2022-04-19
2021-05-28AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-13CS01CONFIRMATION STATEMENT MADE ON 01/05/21, WITH UPDATES
2021-05-13CH01Director's details changed for Mr Mohammed Asif Raja on 2020-10-05
2021-05-13PSC04Change of details for Dr Mohammed Asif Raja as a person with significant control on 2020-10-05
2021-03-04SH03Purchase of own shares
2020-09-09SH06Cancellation of shares. Statement of capital on 2020-04-30 GBP 9,602
2020-09-01AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-25CS01CONFIRMATION STATEMENT MADE ON 01/05/20, WITH UPDATES
2020-08-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMMED ASIF RAJA
2020-08-25PSC09Withdrawal of a person with significant control statement on 2020-08-25
2020-08-25TM01APPOINTMENT TERMINATED, DIRECTOR MAHMOOD UL HASSAN
2019-11-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 12
2019-11-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 034875920017
2019-11-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2019-10-15AA01Previous accounting period extended from 30/06/19 TO 31/08/19
2019-10-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 034875920013
2019-05-14CS01CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES
2019-05-14CS01CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES
2019-04-24AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-24AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-25SH03Purchase of own shares
2018-10-25SH03Purchase of own shares
2018-09-10LATEST SOC10/09/18 STATEMENT OF CAPITAL;GBP 10301
2018-09-10SH06Cancellation of shares. Statement of capital on 2018-06-27 GBP 10,301
2018-09-05SH06Cancellation of shares. Statement of capital on 2018-06-27 GBP 10,202
2018-09-04RES13Resolutions passed:
  • Contract 27/06/2018
2018-08-28RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
2018-08-28RES13AUTH TO PURCHASE 1,704 ORDINARY & 3 B ORDINARY SHARES. 27/06/2018
2018-08-28SH03Purchase of own shares
2018-08-24RP04SH01Second filing of capital allotment of shares GBP12,005
2018-08-24ANNOTATIONClarification
2018-08-03SH0127/06/18 STATEMENT OF CAPITAL GBP 12002
2018-07-25DISS40Compulsory strike-off action has been discontinued
2018-07-24CS01CONFIRMATION STATEMENT MADE ON 01/05/18, WITH UPDATES
2018-07-24CH03SECRETARY'S DETAILS CHNAGED FOR MRS AUSIA RAJA on 2017-06-01
2018-07-24GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-02-02AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-22CS01CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES
2017-06-16LATEST SOC16/06/17 STATEMENT OF CAPITAL;GBP 12005
2017-06-16SH0101/05/17 STATEMENT OF CAPITAL GBP 12005
2017-06-16AP03SECRETARY APPOINTED MRS ABIDA AZEEM RAJA
2017-06-16AP03SECRETARY APPOINTED MRS AUSIA RAJA
2017-06-16SH0101/05/17 STATEMENT OF CAPITAL GBP 12005
2017-03-30AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-02CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2017-02-21TM01APPOINTMENT TERMINATED, DIRECTOR NAGINA RIAZ
2017-01-27RES13Resolutions passed:
  • Approve contract terms 10/11/2016
2017-01-27LATEST SOC27/01/17 STATEMENT OF CAPITAL;GBP 9505
2017-01-27SH06Cancellation of shares. Statement of capital on 2016-11-10 GBP 9,505.00
2017-01-27SH03Purchase of own shares
2016-03-31AA30/06/15 TOTAL EXEMPTION SMALL
2016-03-30DISS40DISS40 (DISS40(SOAD))
2016-03-29GAZ1FIRST GAZETTE
2016-03-25AR0131/12/15 FULL LIST
2016-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MOHAMMED ASIF RAJA / 31/12/2015
2016-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED AZEEM RAJA / 31/12/2015
2016-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MAHMOOD UL HASSAN / 31/12/2015
2016-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MAHBOOB HASSAN RAJA / 31/12/2015
2015-03-23AA30/06/14 TOTAL EXEMPTION SMALL
2015-03-13LATEST SOC13/03/15 STATEMENT OF CAPITAL;GBP 10005
2015-03-13AR0131/12/14 FULL LIST
2014-11-25AP01DIRECTOR APPOINTED MRS NAGINA RIAZ
2014-08-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. FAROOQ JAVED RAJA / 13/08/2014
2014-03-19AA30/06/13 TOTAL EXEMPTION SMALL
2014-03-17LATEST SOC17/03/14 STATEMENT OF CAPITAL;GBP 10005
2014-03-17AR0131/12/13 FULL LIST
2013-05-31AA30/06/12 TOTAL EXEMPTION SMALL
2013-02-21AR0131/12/12 FULL LIST
2012-03-20AA30/06/11 TOTAL EXEMPTION SMALL
2012-02-29AR0131/12/11 FULL LIST
2012-02-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MAHBOOB HASSAN RAJA / 26/12/2011
2012-02-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MAHMOOD UL HASSAN / 03/01/2012
2011-04-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-04-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-04-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-04-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-04-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-03-29AA30/06/10 TOTAL EXEMPTION SMALL
2011-01-20AR0131/12/10 FULL LIST
2011-01-19AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2011-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MOHAMMED ASIF RAJA / 01/10/2009
2011-01-19TM02APPOINTMENT TERMINATED, SECRETARY ASIYA RAJA
2011-01-04SH0101/11/09 STATEMENT OF CAPITAL GBP 10005
2010-03-26MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 4
2010-03-26MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 5
2010-03-26MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 3
2010-03-26AA30/06/09 TOTAL EXEMPTION SMALL
2010-03-26MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 2
2010-03-26MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 1
2010-01-05AR0131/12/09 FULL LIST
2010-01-05AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-01-05AD02SAIL ADDRESS CREATED
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED AZEEM RAJA / 01/10/2009
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MOHAMMED ASIF RAJA / 01/10/2009
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / FAROOQ JAVED RAJA / 01/10/2009
2009-03-26AA30/06/08 TOTAL EXEMPTION SMALL
2009-02-04363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-02-03287REGISTERED OFFICE CHANGED ON 03/02/2009 FROM 962 EASTERN AVENUE NEWBURY PARK ILFORD ESSEX IG2 7JD
2008-04-24288cDIRECTOR'S CHANGE OF PARTICULARS / MOHAMMED AZEEM / 15/04/2008
2008-03-19AA30/06/07 TOTAL EXEMPTION SMALL
2008-02-06363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-02-06288cDIRECTOR'S PARTICULARS CHANGED
2008-02-06288cDIRECTOR'S PARTICULARS CHANGED
2008-02-06288cDIRECTOR'S PARTICULARS CHANGED
2008-02-06288cSECRETARY'S PARTICULARS CHANGED
2007-06-14395PARTICULARS OF MORTGAGE/CHARGE
2007-06-14395PARTICULARS OF MORTGAGE/CHARGE
2007-06-14395PARTICULARS OF MORTGAGE/CHARGE
2007-06-14395PARTICULARS OF MORTGAGE/CHARGE
2007-05-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-02-15363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-04-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-01-25363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-04-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2005-03-24363(288)DIRECTOR'S PARTICULARS CHANGED
2005-03-24363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-11-24CERTNMCOMPANY NAME CHANGED SUMMERCARE HOMES LIMITED CERTIFICATE ISSUED ON 24/11/04
2004-04-27395PARTICULARS OF MORTGAGE/CHARGE
2004-04-22395PARTICULARS OF MORTGAGE/CHARGE
2004-02-05363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2004-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2004-02-05363(288)SECRETARY'S PARTICULARS CHANGED
2003-10-16395PARTICULARS OF MORTGAGE/CHARGE
2003-07-04395PARTICULARS OF MORTGAGE/CHARGE
2003-07-04395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
87 - Residential care activities
871 - Residential nursing care activities
87100 - Residential nursing care facilities

87 - Residential care activities
872 - Residential care activities for learning disabilities, mental health and substance abuse
87200 - Residential care activities for learning difficulties, mental health and substance abuse

87 - Residential care activities
873 - Residential care activities for the elderly and disabled
87300 - Residential care activities for the elderly and disabled

96 - Other personal service activities
960 - Other personal service activities
96040 - Physical well-being activities

Licences & Regulatory approval
We could not find any licences issued to SUMMERCARE 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 SUMMERCARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 18
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2007-06-14 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2007-06-14 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2007-06-14 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2007-06-14 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2004-04-27 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2004-04-22 Outstanding BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 2003-10-16 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2003-06-27 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-06-27 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-06-27 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-06-27 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2003-06-27 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Creditors
Creditors Due After One Year 2013-06-30 £ 1,645,328
Creditors Due After One Year 2012-06-30 £ 1,835,973
Creditors Due After One Year 2012-06-30 £ 1,835,973
Creditors Due After One Year 2011-06-30 £ 2,025,188
Creditors Due Within One Year 2013-06-30 £ 1,174,241
Creditors Due Within One Year 2012-06-30 £ 1,037,440
Creditors Due Within One Year 2012-06-30 £ 1,037,440
Creditors Due Within One Year 2011-06-30 £ 855,080

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 SUMMERCARE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 10,005
Called Up Share Capital 2012-06-30 £ 10,005
Called Up Share Capital 2012-06-30 £ 10,005
Called Up Share Capital 2011-06-30 £ 10,005
Cash Bank In Hand 2013-06-30 £ 6,140
Cash Bank In Hand 2012-06-30 £ 8,004
Cash Bank In Hand 2012-06-30 £ 8,004
Cash Bank In Hand 2011-06-30 £ 93,330
Current Assets 2013-06-30 £ 1,622,586
Current Assets 2012-06-30 £ 1,598,258
Current Assets 2012-06-30 £ 1,598,258
Current Assets 2011-06-30 £ 1,529,943
Debtors 2013-06-30 £ 1,616,446
Debtors 2012-06-30 £ 1,590,254
Debtors 2012-06-30 £ 1,590,254
Debtors 2011-06-30 £ 1,436,613
Shareholder Funds 2013-06-30 £ 273,901
Shareholder Funds 2012-06-30 £ 200,621
Shareholder Funds 2012-06-30 £ 200,621
Shareholder Funds 2011-06-30 £ 131,973
Tangible Fixed Assets 2013-06-30 £ 1,470,884
Tangible Fixed Assets 2012-06-30 £ 1,475,776
Tangible Fixed Assets 2012-06-30 £ 1,475,776
Tangible Fixed Assets 2011-06-30 £ 1,482,298

Debtors and other cash assets

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

Government spend with SUMMERCARE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Haringey 2014-12 GBP £569 Construction, Property and Fac Man
Essex County Council 2014-8 GBP £138,148
Essex County Council 2014-7 GBP £167,457
Essex County Council 2014-6 GBP £144,805
Essex County Council 2014-5 GBP £153,539
Essex County Council 2014-4 GBP £55,110
London Borough of Haringey 2014-3 GBP £569
Essex County Council 2014-3 GBP £220,692
Essex County Council 2014-2 GBP £55,708
London Borough of Haringey 2014-1 GBP £526
Essex County Council 2014-1 GBP £181,149
Essex County Council 2013-12 GBP £139,030
Essex County Council 2013-11 GBP £167,375
Essex County Council 2013-10 GBP £146,164
Essex County Council 2013-9 GBP £108,957
Essex County Council 2013-8 GBP £170,222
Essex County Council 2013-7 GBP £204,788
Essex County Council 2013-6 GBP £81,911
Essex County Council 2013-5 GBP £153,507
Essex County Council 2013-4 GBP £192,741
Essex County Council 2013-3 GBP £274,815
Essex County Council 2013-1 GBP £108,944
Cambridgeshire County Council 2011-2 GBP £1,164
Cambridgeshire County Council 2011-1 GBP £1,042
Cambridgeshire County Council 2010-12 GBP £980
Cambridgeshire County Council 2010-11 GBP £1,164
Cambridgeshire County Council 2010-10 GBP £674
Cambridgeshire County Council 2010-9 GBP £1,287
Cambridgeshire County Council 2010-8 GBP £1,103
Cambridgeshire County Council 2010-7 GBP £1,348

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 SUMMERCARE 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 SUMMERCARE 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 SUMMERCARE 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.