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

CARING ALTERNATIVES LIMITED

OFFICE B7, STANLAW ABBEY BUSINESS CENTRE, DOVER DRIVE, ELLESMERE PORT, CH65 9BF,
Company Registration Number
03622578
Private Limited Company
Active

Company Overview

About Caring Alternatives Ltd
CARING ALTERNATIVES LIMITED was founded on 1998-08-27 and has its registered office in Ellesmere Port. The organisation's status is listed as "Active". Caring Alternatives Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CARING ALTERNATIVES LIMITED
 
Legal Registered Office
OFFICE B7, STANLAW ABBEY BUSINESS CENTRE
DOVER DRIVE
ELLESMERE PORT
CH65 9BF
Other companies in M29
 
Filing Information
Company Number 03622578
Company ID Number 03622578
Date formed 1998-08-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2023
Account next due 31/08/2025
Latest return 27/08/2015
Return next due 24/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-11-05 17:24:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CARING ALTERNATIVES 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 CARING ALTERNATIVES LIMITED
The following companies were found which have the same name as CARING ALTERNATIVES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CARING ALTERNATIVES DC LTD HILLCREST LOWER ELLIOTT STREET TYLDESLEY LOWER ELLIOTT STREET TYLDESLEY MANCHESTER M29 8JE Dissolved Company formed on the 2000-05-02
CARING ALTERNATIVES, INC. 147 RADCLIFF DRIVE WEST Nassau EAST NORWICH NY 117321228 Active Company formed on the 1998-04-21
CARING ALTERNATIVES 22018 84TH AVE CT E GRAHAM WA 98338 Dissolved Company formed on the 1998-01-05
CARING ALTERNATIVES Michigan UNKNOWN
Caring Alternatives Inc Maryland Unknown

Company Officers of CARING ALTERNATIVES LIMITED

Current Directors
Officer Role Date Appointed
MARGARET JOYCE ELIZABETH SWANSON
Company Secretary 2000-02-08
MARGARET JOYCE ELIZABETH SWANSON
Director 2000-02-08
LORRANE TAYLOR
Director 2001-07-02
Previous Officers
Officer Role Date Appointed Date Resigned
GARETH WILLIAM ROGERSON
Director 2011-05-02 2013-04-12
ANGELA FITZPATRICK
Director 1998-08-27 2002-09-20
GERARD ANTHONY FITZPATRICK
Director 1998-08-27 2002-09-20
GERARD ANTHONY FITZPATRICK
Company Secretary 1998-08-27 2000-02-08
ANDREW WALTER GILBERT
Director 1999-02-01 2000-02-08
SAME-DAY COMPANY SERVICES LIMITED
Nominated Secretary 1998-08-27 1998-08-27
WILDMAN & BATTELL LIMITED
Nominated Director 1998-08-27 1998-08-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARGARET JOYCE ELIZABETH SWANSON CARING ALTERNATIVES DC LTD Company Secretary 2000-05-02 CURRENT 2000-05-02 Dissolved 2017-11-07
MARGARET JOYCE ELIZABETH SWANSON SUPPORTED LIVES LIMITED Director 2017-04-07 CURRENT 2017-04-07 Active - Proposal to Strike off
MARGARET JOYCE ELIZABETH SWANSON CHESHIRE SUPPORT SOLUTIONS LIMITED Director 2016-10-26 CURRENT 2016-10-26 Active - Proposal to Strike off
MARGARET JOYCE ELIZABETH SWANSON CAL HOME HELPS NORTH WEST LIMITED Director 2014-05-02 CURRENT 2014-05-02 Dissolved 2015-10-27
MARGARET JOYCE ELIZABETH SWANSON CAUKH LIMITED Director 2012-08-02 CURRENT 2012-08-02 Dissolved 2016-11-22
MARGARET JOYCE ELIZABETH SWANSON NEVILLE TAYLOR CONSULTING LIMITED Director 2012-08-02 CURRENT 2012-08-02 Dissolved 2016-11-15
MARGARET JOYCE ELIZABETH SWANSON WATERMEAD HOUSING LIMITED Director 2012-03-15 CURRENT 2012-03-15 Active
MARGARET JOYCE ELIZABETH SWANSON COMMUNITY SUPPORTED HOUSING LTD Director 2005-11-25 CURRENT 2005-11-25 Active - Proposal to Strike off
MARGARET JOYCE ELIZABETH SWANSON CARING ALTERNATIVES DC LTD Director 2000-05-02 CURRENT 2000-05-02 Dissolved 2017-11-07
LORRANE TAYLOR SUPPORTED LIVES LIMITED Director 2017-04-07 CURRENT 2017-04-07 Active - Proposal to Strike off
LORRANE TAYLOR CHESHIRE SUPPORT SOLUTIONS LIMITED Director 2016-10-26 CURRENT 2016-10-26 Active - Proposal to Strike off
LORRANE TAYLOR CAL HOME HELPS NORTH WEST LIMITED Director 2014-05-02 CURRENT 2014-05-02 Dissolved 2015-10-27
LORRANE TAYLOR CAUKH LIMITED Director 2012-08-02 CURRENT 2012-08-02 Dissolved 2016-11-22
LORRANE TAYLOR NEVILLE TAYLOR CONSULTING LIMITED Director 2012-08-02 CURRENT 2012-08-02 Dissolved 2016-11-15
LORRANE TAYLOR WATERMEAD HOUSING LIMITED Director 2012-03-15 CURRENT 2012-03-15 Active
LORRANE TAYLOR COMMUNITY SUPPORTED HOUSING LTD Director 2005-11-29 CURRENT 2005-11-25 Active - Proposal to Strike off
LORRANE TAYLOR CARING ALTERNATIVES DC LTD Director 2002-05-15 CURRENT 2000-05-02 Dissolved 2017-11-07

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Office Assistant/AdministratorAthertonBasic office duties to include answering the phone, directing calls, handling post. Filing and organising. Must be computer literate, data entry, word, excel2016-06-15
Support WorkerEllesmere PortDiploma L2 in Health & Social Care:. Support worker required to promote independent living for 2 clients with a diagnosis of learning disability....2016-03-24
Support WorkerEllesmere PortDiploma L2 in Health & Social Care:. Support worker required to promote independent living for 2 clients with a diagnosis of learning disability....2016-02-12
Support WorkerLittle LeverCaring Alternatives is seeking to appoint a high calibre Support Worker to work within its supported living service in Bolton. You should be qualified to2016-01-26
Senior Carer - NightsTyldesleyYour role as a Senior Carer will involve all aspects of personalised support to our clients . You will need to be flexible and able to work a variety of2016-01-13
Support WorkerEllesmere PortDiploma L2 in Health & Social Care:. Support worker required to promote independent living for 2 clients with a diagnosis of learning disability....2015-12-16
Activity Coordinator - Learning Disabilty/AutismNorthwichFor a Learning Disability/Autism service in Northwich. Responsible for co-ordinating and leading on and off site activities. Planning and facilitating2015-11-20
Support Worker Mental HealthNorthwichSupport worker required to promote independent living for clients with a diagnosis of learning disability. Various Shifts Day/Evening/Weekend shifts including2015-11-18

Jobs results powered by Indeed
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
2024-09-09CONFIRMATION STATEMENT MADE ON 27/08/24, WITH NO UPDATES
2024-08-3030/11/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-11-2930/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-11-29SECRETARY'S DETAILS CHNAGED FOR MS MARGARET JOYCE ELIZABETH SWANSON on 2023-11-16
2023-11-29Director's details changed for Ms Margaret Joyce Elizabeth Swanson on 2019-09-09
2023-11-29Director's details changed for Miss Lorrane Taylor on 2019-09-09
2023-08-27CONFIRMATION STATEMENT MADE ON 27/08/23, WITH NO UPDATES
2022-11-29AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-30CONFIRMATION STATEMENT MADE ON 27/08/22, WITH NO UPDATES
2022-08-30CS01CONFIRMATION STATEMENT MADE ON 27/08/22, WITH NO UPDATES
2022-05-2430/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-24AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-08CS01CONFIRMATION STATEMENT MADE ON 27/08/21, WITH NO UPDATES
2021-09-01AD02Register inspection address changed from 30 Bolton Old Road Atherton Manchester M46 9DL England to B7, Stanalw Abbey Business Centre Dover Drive Ellesmere Port CH65 9BF
2021-08-27AD04Register(s) moved to registered office address Office B7, Stanlaw Abbey Business Centre Dover Drive Ellesmere Port CH65 9BF
2021-08-27AD01REGISTERED OFFICE CHANGED ON 27/08/21 FROM Hillcrest, Lower Elliott Street Tyldesley Manchester M29 8JE
2021-03-05AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-06CS01CONFIRMATION STATEMENT MADE ON 27/08/20, WITH NO UPDATES
2019-09-23PSC04Change of details for Ms Margaret Joyce Elizabeth Swanson as a person with significant control on 2019-09-09
2019-09-23CS01CONFIRMATION STATEMENT MADE ON 27/08/19, WITH NO UPDATES
2019-08-20AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2019-01-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2018-09-30CS01CONFIRMATION STATEMENT MADE ON 27/08/18, WITH NO UPDATES
2018-08-29AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-10AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-09-19CS01CONFIRMATION STATEMENT MADE ON 27/08/17, WITH NO UPDATES
2017-09-19AD02Register inspection address changed from Suite 3, Gibfield Enterprise Centre Gibfield Park Avenue Atherton Manchester M46 0SU England to 30 Bolton Old Road Atherton Manchester M46 9DL
2016-09-23AA30/11/15 TOTAL EXEMPTION SMALL
2016-09-23AA30/11/15 TOTAL EXEMPTION SMALL
2016-09-08LATEST SOC08/09/16 STATEMENT OF CAPITAL;GBP 10000
2016-09-08CS01CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES
2015-09-24LATEST SOC24/09/15 STATEMENT OF CAPITAL;GBP 10000
2015-09-24AR0127/08/15 ANNUAL RETURN FULL LIST
2015-07-30AA01Current accounting period extended from 31/08/15 TO 30/11/15
2015-07-29AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-30AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-05LATEST SOC05/09/14 STATEMENT OF CAPITAL;GBP 10000
2014-09-05AR0127/08/14 ANNUAL RETURN FULL LIST
2014-09-05AD02Register inspection address changed to Suite 3, Gibfield Enterprise Centre Gibfield Park Avenue Atherton Manchester M46 0SU
2014-09-05AD03Registers moved to registered inspection location of Suite 3, Gibfield Enterprise Centre Gibfield Park Avenue Atherton Manchester M46 0SU
2013-11-11SH03Purchase of own shares
2013-09-12AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-29AR0127/08/13 ANNUAL RETURN FULL LIST
2013-08-29TM01APPOINTMENT TERMINATED, DIRECTOR GARETH ROGERSON
2012-09-11AR0127/08/12 ANNUAL RETURN FULL LIST
2012-06-30AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-23AR0127/08/11 ANNUAL RETURN FULL LIST
2011-05-12AP01DIRECTOR APPOINTED MR GARETH WILLIAM ROGERSON
2011-03-25AA31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-11AR0127/08/10 FULL LIST
2010-09-01AA31/08/09 TOTAL EXEMPTION SMALL
2009-09-12363aRETURN MADE UP TO 27/08/09; FULL LIST OF MEMBERS
2009-06-08AA31/08/08 TOTAL EXEMPTION SMALL
2008-09-02363aRETURN MADE UP TO 27/08/08; FULL LIST OF MEMBERS
2008-08-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-07-01AA31/08/07 TOTAL EXEMPTION SMALL
2007-09-20288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-09-20363aRETURN MADE UP TO 27/08/07; FULL LIST OF MEMBERS
2007-09-20287REGISTERED OFFICE CHANGED ON 20/09/07 FROM: HILLCREST LOWER ELLIOT STREET, TYLDESLEY MANCHESTER M29 8JE
2007-09-20288cDIRECTOR'S PARTICULARS CHANGED
2007-06-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2007-04-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-23395PARTICULARS OF MORTGAGE/CHARGE
2006-12-23395PARTICULARS OF MORTGAGE/CHARGE
2006-08-31363aRETURN MADE UP TO 27/08/06; FULL LIST OF MEMBERS
2006-05-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-09-27363sRETURN MADE UP TO 27/08/05; FULL LIST OF MEMBERS
2005-01-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04
2004-09-14363sRETURN MADE UP TO 27/08/04; FULL LIST OF MEMBERS
2004-02-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2003-12-09123NC INC ALREADY ADJUSTED 24/11/03
2003-12-09363sRETURN MADE UP TO 27/08/03; FULL LIST OF MEMBERS
2003-12-09RES04£ NC 1000/100000 28/11
2003-05-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2002-10-01363sRETURN MADE UP TO 27/08/02; FULL LIST OF MEMBERS
2002-10-01288bDIRECTOR RESIGNED
2002-10-01288bDIRECTOR RESIGNED
2002-10-01363(288)DIRECTOR'S PARTICULARS CHANGED
2002-05-31287REGISTERED OFFICE CHANGED ON 31/05/02 FROM: 29A HIGH STREET NESTON WIRRAL CHESHIRE CH64 9TZ
2002-05-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2002-03-12395PARTICULARS OF MORTGAGE/CHARGE
2002-03-09395PARTICULARS OF MORTGAGE/CHARGE
2001-10-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-10-04363sRETURN MADE UP TO 27/08/01; FULL LIST OF MEMBERS
2001-07-06288aNEW DIRECTOR APPOINTED
2001-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2000-11-29287REGISTERED OFFICE CHANGED ON 29/11/00 FROM: 1-3 CHESTER ROAD NESTON SOUTH WIRRAL CH64 9PA
2000-08-31363(287)REGISTERED OFFICE CHANGED ON 31/08/00
2000-08-31363sRETURN MADE UP TO 27/08/00; FULL LIST OF MEMBERS
2000-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
2000-04-1788(2)RAD 08/02/00--------- £ SI 998@1=998 £ IC 2/1000
2000-03-15288bSECRETARY RESIGNED
2000-03-02363aRETURN MADE UP TO 27/08/99; FULL LIST OF MEMBERS
2000-02-15288bDIRECTOR RESIGNED
2000-02-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-02-23288aNEW DIRECTOR APPOINTED
1999-02-23287REGISTERED OFFICE CHANGED ON 23/02/99 FROM: SCHOOL HOUSE PADESWOOD ROAD BUCKLEY FLINTSHIRE CH7 2JL
1998-08-28288bSECRETARY RESIGNED
1998-08-28287REGISTERED OFFICE CHANGED ON 28/08/98 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD
Industry Information
SIC/NAIC Codes
87 - Residential care activities
873 - Residential care activities for the elderly and disabled
87300 - Residential care activities for the elderly and disabled




Licences & Regulatory approval
We could not find any licences issued to CARING ALTERNATIVES 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 CARING ALTERNATIVES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2008-08-02 Outstanding ABBEY NATIONAL PLC
LEGAL AND GENERAL CHARGE 2006-12-23 Outstanding ABBEY NATIONAL PLC
LEGAL AND GENERAL CHARGE 2006-12-23 Outstanding ABBEY NATIONAL PLC
DEBENTURE 2002-03-09 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2002-03-08 Satisfied HSBC BANK PLC
Creditors
Creditors Due After One Year 2011-09-01 £ 653,322
Creditors Due Within One Year 2011-09-01 £ 99,958

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30

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 CARING ALTERNATIVES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-09-01 £ 46,000
Cash Bank In Hand 2011-09-01 £ 155,734
Current Assets 2011-09-01 £ 276,568
Debtors 2011-09-01 £ 120,834
Fixed Assets 2011-09-01 £ 893,151
Tangible Fixed Assets 2011-09-01 £ 863,151

Debtors and other cash assets

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

Government spend with CARING ALTERNATIVES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Bolton Council 2016-1 GBP £95,521 Contracted Services
Bolton Council 2015-12 GBP £9,501 Contracted Services
Bolton Council 2015-11 GBP £37,180 Contracted Services
Bolton Council 2015-10 GBP £15,942 Contracted Services
Bolton Council 2015-8 GBP £13,723 Contracted Services
Bolton Council 2015-7 GBP £44,466 Contracted Services
Bolton Council 2015-6 GBP £16,177 Contracted Services
Bolton Council 2015-4 GBP £12,648 Contracted Services
Bolton Council 2015-3 GBP £33,778 Contracted Services
Wigan Council 2015-3 GBP £117,693 Third Party Payments
Rochdale Metropolitan Borough Council 2015-2 GBP £7,009
Wigan Council 2015-2 GBP £62,180 Third Party Payments
Rochdale Metropolitan Borough Council 2015-1 GBP £7,009
Warrington Borough Council 2015-1 GBP £2,909 CP-Domicil.External
Wigan Council 2015-1 GBP £13,489 Third Party Payments
Rochdale Metropolitan Borough Council 2014-12 GBP £7,009 LD SUPPORTED LIVING
Wigan Council 2014-12 GBP £36,587 Third Party Payments
Bolton Council 2014-12 GBP £5,558 Contracted Services
Bolton Council 2014-11 GBP £14,010 Contracted Services
Warrington Borough Council 2014-11 GBP £5,818 CP-Domicil.External
Wigan Council 2014-11 GBP £47,487 Third Party Payments
Wigan Council 2014-10 GBP £31,301 Third Party Payments
Warrington Borough Council 2014-10 GBP £2,909 CP-Domicil.External
Bolton Council 2014-10 GBP £4,782 Contracted Services
Wigan Council 2014-9 GBP £31,431 Third Party Payments
Bolton Council 2014-9 GBP £6,646 Contracted Services
St Helens Council 2014-9 GBP £1,317
Warrington Borough Council 2014-9 GBP £2,909 CP-Domicil.External
Warrington Borough Council 2014-8 GBP £2,909 CP-Domicil.External
Wigan Council 2014-8 GBP £104,700 Third Party Payments
St Helens Council 2014-8 GBP £1,317
Bolton Council 2014-8 GBP £12,187 Vol Assoc Grants General
Bolton Council 2014-7 GBP £4,146 Contracted Services
Warrington Borough Council 2014-7 GBP £2,909 CP-Domicil.External
Wigan Council 2014-7 GBP £64,827 Third Party Payments
St Helens Council 2014-7 GBP £1,273
Bolton Council 2014-6 GBP £18,107 Contracted Services
St Helens Council 2014-6 GBP £2,680
Warrington Borough Council 2014-6 GBP £2,909 CP-Domicil.External
Wigan Council 2014-6 GBP £92,294 Third Party Payments
Warrington Borough Council 2014-5 GBP £2,909 CP-Domicil.External
Wigan Council 2014-5 GBP £72,380 Third Party Payments
Bolton Council 2014-4 GBP £12,815 Contracted Services
Wigan Council 2014-4 GBP £87,481 Third Party Payments
Bolton Council 2014-3 GBP £5,182 Vol Assoc Grants General
Warrington Borough Council 2014-3 GBP £2,909 CP-Domicil.External
Wigan Council 2014-3 GBP £73,608 Third Party Payments
Warrington Borough Council 2014-2 GBP £2,909 CP-Domicil.External
St Helens Council 2014-2 GBP £1,796
Bolton Council 2014-2 GBP £22,782 Contracted Services
Wigan Council 2014-2 GBP £197,418 Third Party Payments
St Helens Council 2014-1 GBP £5,752
Bolton Council 2014-1 GBP £6,063 Contracted Services
Wigan Council 2014-1 GBP £41,595 Third Party Payments
Warrington Borough Council 2014-1 GBP £8,727 CP-Domicil.External
Bolton Council 2013-12 GBP £15,067 Contracted Services
Wigan Council 2013-12 GBP £39,165 Third Party Payments
Warrington Borough Council 2013-11 GBP £5,818 CP-Domicil.External
Wigan Council 2013-11 GBP £35,925 Third Party Payments
Wigan Council 2013-10 GBP £36,272 Third Party Payments
Bolton Council 2013-9 GBP £15,666 Contracted Services
Wigan Council 2013-9 GBP £32,685 Third Party Payments
Warrington Borough Council 2013-8 GBP £5,818 CP-Domicil.External
Wigan Council 2013-8 GBP £48,075 Third Party Payments
Bolton Council 2013-8 GBP £17,140 Contracted Services
Wigan Council 2013-7 GBP £32,685 Third Party Payments
Warrington Borough Council 2013-7 GBP £1,974 CP-Domicil.External
Warrington Borough Council 2013-6 GBP £2,909 CP-Domicil.External
Wigan Council 2013-6 GBP £42,289 Third Party Payments
St Helens Council 2013-6 GBP £3,069
Bolton Council 2013-6 GBP £17,140 Contracted Services
Warrington Borough Council 2013-5 GBP £5,818 CP-Domicil.External
Wigan Council 2013-5 GBP £159,351 Third Party Payments
St Helens Council 2013-4 GBP £3,511
Bolton Council 2013-4 GBP £5,818 Contracted Services
Wigan Council 2013-4 GBP £88,414 Third Party Payments
Warrington Borough Council 2013-3 GBP £5,818 CP-Domicil.External
Bolton Council 2013-2 GBP £3,745 Contracted Services
Bolton Council 2013-1 GBP £9,107 Contracted Services
Warrington Borough Council 2013-1 GBP £4,778 CP-Domicil.External
St Helens Council 2013-1 GBP £2,807
Warrington Borough Council 2012-12 GBP £5,090 CP-Domicil.External
Bolton Council 2012-11 GBP £836 Contracted Services
St Helens Council 2012-11 GBP £2,231
Bolton Council 2012-10 GBP £4,146 Contracted Services
Warrington Borough Council 2012-10 GBP £3,948 CP-Domicil.External
Bolton Council 2012-9 GBP £3,344 Contracted Services
St Helens Council 2012-8 GBP £2,610
Bolton Council 2012-8 GBP £2,073 Contracted Services
Warrington Borough Council 2012-8 GBP £5,818 CP-Domicil.External
Bolton Council 2012-7 GBP £2,650 Contracted Services
St Helens Council 2012-7 GBP £2,241
Warrington Borough Council 2012-6 GBP £11,324 CP-Domicil.External
Bolton Council 2012-5 GBP £3,723 Contracted Services
St Helens Council 2012-4 GBP £1,883
Warrington Borough Council 2012-3 GBP £1,506
Bolton Council 2012-3 GBP £1,861 Contracted Services
St Helens Council 2012-3 GBP £931
Bolton Council 2012-1 GBP £1,861 Contracted Services
St Helens Council 2012-1 GBP £1,504
Bolton Council 2011-12 GBP £1,861 Contracted Services
St Helens Council 2011-11 GBP £2,513
Bolton Council 2011-11 GBP £3,723 Contracted Services
Bolton Council 2011-10 GBP £3,723 Contracted Services
Bolton Council 2011-7 GBP £3,723 Contracted Services
Bolton Council 2011-4 GBP £1,861 Contracted Services
Bolton Council 2011-2 GBP £3,709 Contracted Services
Bolton Council 2011-1 GBP £3,667 Contracted Services
Bolton Council 0-0 GBP £27,297 Contracted Services

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 CARING ALTERNATIVES 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 CARING ALTERNATIVES 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 CARING ALTERNATIVES 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.