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

GRESHAM CARE LIMITED

FORUM 4 PARKWAY, WHITELEY, FAREHAM, PO15 7AD,
Company Registration Number
03515797
Private Limited Company
Active

Company Overview

About Gresham Care Ltd
GRESHAM CARE LIMITED was founded on 1998-02-24 and has its registered office in Fareham. The organisation's status is listed as "Active". Gresham Care Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
GRESHAM CARE LIMITED
 
Legal Registered Office
FORUM 4 PARKWAY
WHITELEY
FAREHAM
PO15 7AD
Other companies in RH2
 
Filing Information
Company Number 03515797
Company ID Number 03515797
Date formed 1998-02-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2021
Account next due 31/12/2023
Latest return 10/02/2016
Return next due 10/03/2017
Type of accounts FULL
Last Datalog update: 2024-03-06 07:38:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GRESHAM CARE 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 GRESHAM CARE LIMITED
The following companies were found which have the same name as GRESHAM CARE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GRESHAM CARE ACTIVITIES LIMITED 5a West Street Reigate SURREY RH2 9BL Active - Proposal to Strike off Company formed on the 2015-09-14
GRESHAM CARE OPERATIONS LIMITED ROYAL COURT BASIL CLOSE CHESTERFIELD S41 7SL Active Company formed on the 2022-07-06

Company Officers of GRESHAM CARE LIMITED

Current Directors
Officer Role Date Appointed
LAURA MARIE BENCH
Company Secretary 2017-03-24
BEVERLEY MARY WINCHESTER
Director 1998-02-24
PATRICK ANTHONY WINCHESTER
Director 2000-02-23
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICK ANTHONY WINCHESTER
Company Secretary 2015-10-02 2017-03-23
ROBERT IAIN DALRYMPLE
Company Secretary 2015-07-27 2015-10-02
BEVERLEY MARY WINCHESTER
Company Secretary 1998-02-24 2015-07-27
PATRICK ANTHONY WINCHESTER
Company Secretary 2000-02-23 2015-07-27
HAROLD WAYNE
Nominated Secretary 1998-02-24 1998-02-24
YVONNE WAYNE
Nominated Director 1998-02-24 1998-02-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PATRICK ANTHONY WINCHESTER GRESHAM CARE ACTIVITIES LIMITED Director 2015-09-14 CURRENT 2015-09-14 Active - Proposal to Strike off

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
2023-08-16DIRECTOR APPOINTED MR EDWARD ALEXANDER BELLEW
2023-08-16DIRECTOR APPOINTED MS LYNSEY VICTORIA SUTCLIFFE
2023-02-22Register(s) moved to registered office address Forum 4 Parkway Whiteley Fareham PO15 7AD
2023-02-22CONFIRMATION STATEMENT MADE ON 09/02/23, WITH UPDATES
2022-12-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035157970019
2022-12-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035157970020
2022-12-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035157970021
2022-12-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035157970022
2022-12-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035157970023
2022-12-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035157970024
2022-12-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035157970025
2022-12-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035157970026
2022-12-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035157970027
2022-12-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035157970028
2022-12-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035157970030
2022-12-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035157970031
2022-12-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035157970029
2022-12-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035157970033
2022-12-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035157970032
2022-12-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035157970034
2022-12-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035157970036
2022-12-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035157970035
2022-12-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035157970035
2022-12-21Termination of appointment of Rebecca Villanueva on 2022-12-20
2022-12-21APPOINTMENT TERMINATED, DIRECTOR BEVERLEY MARY WINCHESTER
2022-12-21APPOINTMENT TERMINATED, DIRECTOR PATRICK ANTHONY WINCHESTER
2022-12-21DIRECTOR APPOINTED MR TIMOTHY MICHAEL DAVIES
2022-12-21DIRECTOR APPOINTED MRS TRACY PAMELA DAWKINS
2022-12-21DIRECTOR APPOINTED MR THOMAS CLIFFORD PRIDMORE
2022-12-21DIRECTOR APPOINTED MR ANDREW DAWBER
2022-12-21Appointment of Aztec Financial Services (Uk) Limited as company secretary on 2022-12-20
2022-12-21APPOINTMENT TERMINATED, DIRECTOR TRACY PAMELA DAWKINS
2022-12-21APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MICHAEL DAVIES
2022-12-21CESSATION OF BEVERLEY MARY WINCHESTER AS A PERSON OF SIGNIFICANT CONTROL
2022-12-21CESSATION OF PATRICK ANTHONY WINCHESTER AS A PERSON OF SIGNIFICANT CONTROL
2022-12-21Notification of Envivo Cavendish Bidco Limited as a person with significant control on 2022-11-20
2022-12-21REGISTERED OFFICE CHANGED ON 21/12/22 FROM 5a West Street Reigate RH2 9BL
2022-12-21Notification of Shp Investments 4 Limited as a person with significant control on 2022-12-20
2022-12-21CESSATION OF ENVIVO CAVENDISH BIDCO LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-12-21PSC07CESSATION OF BEVERLEY MARY WINCHESTER AS A PERSON OF SIGNIFICANT CONTROL
2022-12-21PSC02Notification of Envivo Cavendish Bidco Limited as a person with significant control on 2022-11-20
2022-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/22 FROM 5a West Street Reigate RH2 9BL
2022-12-21TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MICHAEL DAVIES
2022-10-26AA01Current accounting period extended from 30/06/22 TO 31/12/22
2022-03-22AP03Appointment of Mrs Rebecca Villanueva as company secretary on 2022-03-22
2022-03-22TM02Termination of appointment of Laura Marie Feest on 2022-03-22
2022-03-16AAFULL ACCOUNTS MADE UP TO 30/06/21
2022-02-25CS01CONFIRMATION STATEMENT MADE ON 09/02/22, WITH NO UPDATES
2022-02-07Change of details for Mrs Beverley Mary Winchester as a person with significant control on 2022-02-07
2022-02-07Change of details for Mr Patrick Anthony Winchester as a person with significant control on 2022-02-07
2022-02-07PSC04Change of details for Mrs Beverley Mary Winchester as a person with significant control on 2022-02-07
2021-04-06CS01CONFIRMATION STATEMENT MADE ON 09/02/21, WITH NO UPDATES
2021-02-23AAFULL ACCOUNTS MADE UP TO 30/06/20
2021-01-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035157970015
2020-04-06AAFULL ACCOUNTS MADE UP TO 30/06/19
2020-02-10CS01CONFIRMATION STATEMENT MADE ON 09/02/20, WITH NO UPDATES
2019-06-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 035157970036
2019-02-27CS01CONFIRMATION STATEMENT MADE ON 09/02/19, WITH UPDATES
2019-02-27CH03SECRETARY'S DETAILS CHNAGED FOR MISS LAURA MARIE BENCH on 2019-02-06
2018-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 035157970035
2018-12-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 035157970034
2018-12-03AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-03-15AAFULL ACCOUNTS MADE UP TO 30/06/17
2018-02-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 035157970018
2018-02-09CS01CONFIRMATION STATEMENT MADE ON 09/02/18, WITH NO UPDATES
2017-06-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 035157970017
2017-03-28AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-03-24AP03Appointment of Miss Laura Marie Bench as company secretary on 2017-03-24
2017-03-24TM02Termination of appointment of Patrick Anthony Winchester on 2017-03-23
2017-02-09LATEST SOC09/02/17 STATEMENT OF CAPITAL;GBP 10
2017-02-09CS01CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES
2016-02-19LATEST SOC19/02/16 STATEMENT OF CAPITAL;GBP 10
2016-02-19AR0110/02/16 FULL LIST
2015-10-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15
2015-10-26AP03SECRETARY APPOINTED MR PATRICK ANTHONY WINCHESTER
2015-10-26AA01CURREXT FROM 28/02/2016 TO 30/06/2016
2015-10-26TM02APPOINTMENT TERMINATED, SECRETARY ROBERT DALRYMPLE
2015-09-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 035157970016
2015-08-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 035157970015
2015-08-04SH0109/07/15 STATEMENT OF CAPITAL GBP 10
2015-07-28RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-07-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-07-27TM02APPOINTMENT TERMINATED, SECRETARY BEVERLEY WINCHESTER
2015-07-27TM02APPOINTMENT TERMINATED, SECRETARY PATRICK WINCHESTER
2015-07-27AP03SECRETARY APPOINTED MR ROBERT IAIN DALRYMPLE
2015-07-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 035157970014
2015-07-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 035157970013
2015-07-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 035157970012
2015-07-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 035157970011
2015-07-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 035157970010
2015-07-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 035157970009
2015-07-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 035157970007
2015-07-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 035157970006
2015-07-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 035157970008
2015-07-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 035157970005
2015-07-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 035157970004
2015-07-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 035157970003
2015-07-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 035157970002
2015-07-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 035157970001
2015-02-23LATEST SOC23/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-23AR0110/02/15 FULL LIST
2014-11-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14
2014-02-18LATEST SOC18/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-18AR0110/02/14 FULL LIST
2013-11-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13
2013-02-12AR0110/02/13 FULL LIST
2012-11-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12
2012-02-15AR0110/02/12 FULL LIST
2011-11-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11
2011-03-01AR0110/02/11 FULL LIST
2011-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK ANTHONY WINCHESTER / 10/02/2011
2011-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS BEVERLEY MARY WINCHESTER / 10/02/2011
2011-03-01CH03SECRETARY'S CHANGE OF PARTICULARS / MR PATRICK ANTHONY WINCHESTER / 10/02/2011
2011-03-01CH03SECRETARY'S CHANGE OF PARTICULARS / MRS BEVERLEY MARY WINCHESTER / 10/02/2011
2010-11-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10
2010-02-12AR0110/02/10 FULL LIST
2010-02-12AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-02-12AD02SAIL ADDRESS CHANGED FROM: 58 HIGH STREET BLETCHINGLEY SURREY RH1 4PA ENGLAND
2010-02-12AD01REGISTERED OFFICE CHANGED ON 12/02/2010 FROM BERRY HOUSE 58 HIGH STREET BLETCHINGLEY SURREY RH1 4PA
2010-02-11AD02SAIL ADDRESS CREATED
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK ANTHONY WINCHESTER / 10/02/2010
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY MARY WINCHESTER / 10/02/2010
2009-12-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09
2009-02-10363aRETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS
2008-11-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08
2008-03-04363aRETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS
2007-11-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07
2007-02-14363aRETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS
2006-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06
2006-03-07363aRETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS
2005-12-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05
2005-03-09363sRETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS
2005-01-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/04
2004-02-17363sRETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS
2003-12-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03
2003-03-10363sRETURN MADE UP TO 24/02/03; FULL LIST OF MEMBERS
2003-01-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02
2002-03-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-03-13363sRETURN MADE UP TO 24/02/02; FULL LIST OF MEMBERS
2001-12-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01
2001-03-26363sRETURN MADE UP TO 24/02/01; FULL LIST OF MEMBERS
2000-12-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/00
2000-03-03288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-03-03363sRETURN MADE UP TO 24/02/00; FULL LIST OF MEMBERS
1999-12-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/99
1999-12-08SRES03EXEMPTION FROM APPOINTING AUDITORS 24/11/99
1999-05-09363sRETURN MADE UP TO 24/02/99; FULL LIST OF MEMBERS
1998-03-11287REGISTERED OFFICE CHANGED ON 11/03/98 FROM: BURLINGTON HOUSE 40 BURLINGTON RISE, EAST BARNET BARNET HERTFORDSHIRE EN4 8NN
1998-03-11288bDIRECTOR RESIGNED
1998-03-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-03-11288bSECRETARY RESIGNED
1998-02-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to GRESHAM CARE 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 GRESHAM CARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 36
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 36
Details of Mortgagee Charges
We do not yet have the details of GRESHAM CARE LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28

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 GRESHAM CARE LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-02-29 £ 2
Shareholder Funds 2012-02-29 £ 2

Debtors and other cash assets

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

Government spend with GRESHAM CARE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Lambeth 2014-12 GBP £6,169 RESIDENTIAL PLACEMENTS - PRIVATE CONTRACTORS PAYMENT
Kent County Council 2014-12 GBP £9,617 Private Contractors
London Borough of Lambeth 2014-11 GBP £12,140 RESIDENTIAL PLACEMENTS - PRIVATE CONTRACTORS PAYMENT
London Borough of Croydon 2014-11 GBP £7,849 RESIDENTIAL PLACEMENTS - PRIVATE CONTRACTORS PAYMENT
Kent County Council 2014-11 GBP £9,306 Private Contractors
London Borough of Croydon 2014-10 GBP £7,849 RESIDENTIAL PLACEMENTS - PRIVATE CONTRACTORS PAYMENT
Kent County Council 2014-10 GBP £9,617 Private Contractors
Kent County Council 2014-9 GBP £9,306 Private Contractors
London Borough of Croydon 2014-9 GBP £15,698
Kent County Council 2014-8 GBP £28,540 Private Contractors
Surrey County Council 2014-6 GBP £295,636
London Borough of Lambeth 2014-4 GBP £5,970 RESIDENTIAL CARE PRIVATE SPOT
London Borough of Lambeth 2014-3 GBP £6,169 RESIDENTIAL CARE PRIVATE SPOT
London Borough of Lambeth 2014-2 GBP £5,572 RESIDENTIAL CARE PRIVATE SPOT
London Borough of Lambeth 2014-1 GBP £6,169 RESIDENTIAL CARE PRIVATE SPOT
London Borough of Lambeth 2013-12 GBP £6,169 RESIDENTIAL CARE PRIVATE SPOT
Kent County Council 2013-12 GBP £9,617 Private Contractors
Kent County Council 2013-11 GBP £18,923 Private Contractors
London Borough of Lambeth 2013-11 GBP £5,970 RESIDENTIAL CARE PRIVATE SPOT
London Borough of Lambeth 2013-10 GBP £6,169 RESIDENTIAL CARE PRIVATE SPOT
London Borough of Lambeth 2013-9 GBP £5,970 RESIDENTIAL CARE PRIVATE SPOT
Kent County Council 2013-9 GBP £9,306 Private Contractors
London Borough of Lambeth 2013-8 GBP £6,169 RESIDENTIAL CARE PRIVATE SPOT
Kent County Council 2013-8 GBP £9,617 Private Contractors
London Borough of Lambeth 2013-7 GBP £6,169 RESIDENTIAL CARE PRIVATE SPOT
Kent County Council 2013-7 GBP £9,617 Private Contractors
Surrey County Council 2013-6 GBP £287,428
London Borough of Lambeth 2013-6 GBP £12,140 RESIDENTIAL CARE PRIVATE SPOT
Kent County Council 2013-6 GBP £9,306 Private Contractors
London Borough of Lambeth 2013-5 GBP £5,970 RESIDENTIAL CARE PRIVATE SPOT
Kent County Council 2013-5 GBP £9,617 Private Contractors
Kent County Council 2013-4 GBP £9,306 Private Contractors
London Borough of Lambeth 2013-3 GBP £6,169 RESIDENTIAL CARE PRIVATE SPOT
Kent County Council 2013-3 GBP £9,617 Private Contractors
London Borough of Lambeth 2013-2 GBP £23,881 RESIDENTIAL CARE PRIVATE SPOT
Kent County Council 2013-2 GBP £8,686 Private Contractors
Kent County Council 2013-1 GBP £9,617 Private Contractors
Kent County Council 2012-12 GBP £9,617 Private Contractors
London Borough of Lambeth 2012-11 GBP £6,169 RESIDENTIAL CARE PRIVATE SPOT
Kent County Council 2012-11 GBP £18,923 Private Contractors
Kent County Council 2012-10 GBP £28,540 Private Contractors
London Borough of Lambeth 2012-10 GBP £18,309 RESIDENTIAL CARE PRIVATE SPOT
Kent County Council 2012-6 GBP £9,857 Private Contractors
Kent County Council 2012-5 GBP £10,186 Private Contractors
Kent County Council 2012-4 GBP £9,857 Private Contractors
Kent County Council 2012-3 GBP £29,900 Private Contractors
Kent County Council 2011-12 GBP £10,186 Private Contractors
Kent County Council 2011-11 GBP £20,043 Private Contractors
Kent County Council 2011-9 GBP £10,732 Private Contractors
Kent County Council 2011-8 GBP £11,090 Private Contractors
Kent County Council 2011-7 GBP £11,090
London Borough of Lambeth 2011-7 GBP £12,339 RESIDENTIAL CARE PRIVATE SPOT
Kent County Council 2011-6 GBP £10,732
Kent County Council 2011-5 GBP £11,090 Private Contractors
Kent County Council 2011-4 GBP £10,732 Private Contractors

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 GRESHAM CARE 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 GRESHAM CARE 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 GRESHAM CARE 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.