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

PLATFORM PROPERTY CARE LIMITED

1700 SOLIHULL PARKWAY, BIRMINGHAM BUSINESS PARK, BIRMINGHAM, B37 7YD,
Company Registration Number
03795555
Private Limited Company
Active

Company Overview

About Platform Property Care Ltd
PLATFORM PROPERTY CARE LIMITED was founded on 1999-06-21 and has its registered office in Birmingham. The organisation's status is listed as "Active". Platform Property 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
PLATFORM PROPERTY CARE LIMITED
 
Legal Registered Office
1700 SOLIHULL PARKWAY
BIRMINGHAM BUSINESS PARK
BIRMINGHAM
B37 7YD
Other companies in WR14
 
Previous Names
FORTIS PROPERTY CARE LIMITED12/12/2019
FESTIVAL PROPERTY CARE LIMITED10/06/2014
PROPERTY CARE PARTNERSHIP LIMITED02/04/2012
Filing Information
Company Number 03795555
Company ID Number 03795555
Date formed 1999-06-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 21/06/2016
Return next due 19/07/2017
Type of accounts FULL
Last Datalog update: 2024-09-09 05:35:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PLATFORM PROPERTY 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.

Company Officers of PLATFORM PROPERTY CARE LIMITED

Current Directors
Officer Role Date Appointed
ANDREW HOWARTH
Company Secretary 2014-05-15
DAVID WAYNE CLARK
Director 2014-10-28
COLIN JOHN DAVIS
Director 2015-09-22
CAROLINE ELIZABETH DYKES
Director 2013-10-01
PHILIP ANDREW FOWLER
Director 2016-09-20
AARON JOHN
Director 2017-09-19
WILLIAM JAMES TEBAY
Director 2014-05-15
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW JAMES MILNER
Director 2015-05-19 2017-09-19
JOHN BLACKWOOD WARING
Director 2012-04-11 2016-09-20
FREDERICK JOHN BENTLEY
Director 2002-03-26 2015-09-22
DENIS ALBERT THOMPSON
Director 2013-10-29 2015-09-22
DAVID JAMES BADDELEY
Director 2012-04-11 2014-12-31
ROYSTON JOHN FOSTER
Director 2007-03-14 2014-09-23
GUY THOMAS WESTON
Company Secretary 2012-12-18 2014-05-15
RICHARD MARK GROUNDS
Director 2011-12-16 2014-04-01
DAVID HALL
Director 2003-08-12 2013-09-24
JANET SHARON COLE
Company Secretary 2008-08-19 2012-12-17
PETER JOHN CLARKE
Director 2007-02-20 2012-03-31
ANTHONY GRAHAM LYONS
Director 2002-09-03 2012-03-31
RODERICK GORDON RHODES
Director 2007-04-01 2011-09-30
GUY THOMAS WESTON
Company Secretary 2008-01-01 2008-08-19
COLIN FRANCIS SMALL
Company Secretary 2007-01-01 2007-12-31
CEDRIC THOMAS WILLIAMS-HEWITT
Director 1999-07-27 2007-02-28
GUY THOMAS WESTON
Company Secretary 2002-03-26 2006-12-31
SUSAN ELAINE GANDERTON
Director 2005-02-01 2006-12-31
JOHN WILLIAM CLARK
Director 2002-03-26 2004-11-16
PAUL MICHAEL COLLIER
Director 2002-03-26 2003-11-18
RONALD STUART SYDNEY JOHNSON
Director 2001-02-27 2003-03-04
RICHARD ARTHUR ALLEN
Director 2000-09-05 2002-09-17
RODERICK GORDON RHODES
Company Secretary 2001-03-24 2002-03-26
MICHAEL GERARD MOYLES
Director 1999-06-21 2001-05-29
MARK WYATT WASHER
Company Secretary 1999-06-21 2001-03-23
DONALD WILLIAM RULE
Director 1999-06-21 2000-08-08
ALEXANDER ROBERTSON SOMERVILLE
Director 1999-06-21 1999-06-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID WAYNE CLARK QAC ENTERPRISES LIMITED Director 2016-05-09 CURRENT 1986-02-06 Active
DAVID WAYNE CLARK WORCESTER COMMUNITY HOUSING LIMITED Director 2015-09-22 CURRENT 2002-08-29 Converted / Closed
DAVID WAYNE CLARK AMENITY PROPERTY HOLDINGS LIMITED Director 2011-05-16 CURRENT 2011-05-16 Active
COLIN JOHN DAVIS SOLUTIONS TOGETHER LIMITED Director 2006-08-31 CURRENT 2006-08-31 Dissolved 2015-02-03
PHILIP ANDREW FOWLER ST PAUL'S HOSTEL Director 2014-12-10 CURRENT 1995-01-12 Active
PHILIP ANDREW FOWLER RE-HOMED PROP-R-TE LIMITED Director 2013-05-14 CURRENT 2012-04-13 Active - Proposal to Strike off
PHILIP ANDREW FOWLER WORCESTERSHIRE AMBASSADORS Director 2013-01-09 CURRENT 2011-07-26 Active
PHILIP ANDREW FOWLER THE MOVE MASTER LTD. Director 2011-12-29 CURRENT 2010-06-24 Active
AARON JOHN WORCESTER COMMUNITY HOUSING LIMITED Director 2015-09-22 CURRENT 2002-08-29 Converted / Closed
AARON JOHN AUGUSTUS D LTD Director 2012-08-29 CURRENT 2009-08-25 Active
AARON JOHN ECHELON CONSULTANCY LIMITED Director 2007-05-07 CURRENT 2005-01-27 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
2024-08-18FULL ACCOUNTS MADE UP TO 31/03/24
2024-06-24CONFIRMATION STATEMENT MADE ON 21/06/24, WITH NO UPDATES
2024-06-18APPOINTMENT TERMINATED, DIRECTOR LISA MARY NICHOLLS
2023-09-08FULL ACCOUNTS MADE UP TO 31/03/23
2023-06-21CONFIRMATION STATEMENT MADE ON 21/06/23, WITH NO UPDATES
2022-08-09AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-07-22MEM/ARTSARTICLES OF ASSOCIATION
2022-07-22RES01ADOPT ARTICLES 22/07/22
2022-07-18AP01DIRECTOR APPOINTED MR PATRICK CHAUVIN
2022-06-30CS01CONFIRMATION STATEMENT MADE ON 21/06/22, WITH UPDATES
2021-09-05AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-08-05AP01DIRECTOR APPOINTED MISS LISA MARY NICHOLLS
2021-08-03TM01APPOINTMENT TERMINATED, DIRECTOR COLIN JOHN DAVIS
2021-08-03AP01DIRECTOR APPOINTED MRS MARION JOSEPHINE DUFFY
2021-06-28CS01CONFIRMATION STATEMENT MADE ON 21/06/21, WITH UPDATES
2021-04-22AP01DIRECTOR APPOINTED MR ANTHONY NEIL KING
2021-04-19PSC08Notification of a person with significant control statement
2021-04-19PSC07CESSATION OF PLATFORM HOUSING GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-04-01TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER WOOD
2021-03-10AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-11-18CH01Director's details changed for Mr David Wayne Clark on 2020-11-12
2020-06-25CS01CONFIRMATION STATEMENT MADE ON 21/06/20, WITH UPDATES
2019-12-13AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-12-12RES15CHANGE OF COMPANY NAME 12/12/19
2019-07-02CS01CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES
2019-05-06AP01DIRECTOR APPOINTED MR COLUM WALTER GOODCHILD
2019-05-06TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE ELIZABETH DYKES
2019-03-08PSC05Change of details for Platform Housing Group Limited as a person with significant control on 2018-11-14
2019-03-07PSC05Change of details for Fortis Living Group Limited as a person with significant control on 2018-11-14
2019-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/19 FROM Festival House Grovewood Road Malvern Link Worcestershire WR14 1GD
2018-12-12AP03Appointment of Mr Andrew Martin Bush as company secretary on 2018-12-11
2018-12-12TM02Termination of appointment of Andrew Howarth on 2018-12-11
2018-10-15AP01DIRECTOR APPOINTED MRS JENNIFER WOOD
2018-10-11AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-10-09TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM JAMES TEBAY
2018-10-09AP01DIRECTOR APPOINTED MR DENNIS EVANS
2018-07-17LATEST SOC17/07/18 STATEMENT OF CAPITAL;GBP 100
2018-07-17CS01CONFIRMATION STATEMENT MADE ON 21/06/18, WITH UPDATES
2017-10-10AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-10-02AP01DIRECTOR APPOINTED MR AARON JOHN
2017-10-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES MILNER
2017-09-05PSC02Notification of Fortis Living Group Limited as a person with significant control on 2016-04-06
2017-06-26CS01CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES
2016-10-06AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-09-23AP01DIRECTOR APPOINTED MR PHILIP ANDREW FOWLER
2016-09-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BLACKWOOD WARING
2016-07-04LATEST SOC04/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-04AR0121/06/16 ANNUAL RETURN FULL LIST
2015-10-06AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-05TM01APPOINTMENT TERMINATED, DIRECTOR DENIS THOMPSON
2015-10-05TM01APPOINTMENT TERMINATED, DIRECTOR FREDERICK BENTLEY
2015-10-05AP01DIRECTOR APPOINTED MR COLIN JOHN DAVIS
2015-07-06LATEST SOC06/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-06AR0121/06/15 FULL LIST
2015-06-02AP01DIRECTOR APPOINTED MR ANDREW JAMES MILNER
2015-01-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BADDELEY
2014-11-07AP01DIRECTOR APPOINTED MR DAVID WAYNE CLARK
2014-11-06AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-03TM01APPOINTMENT TERMINATED, DIRECTOR ROYSTON FOSTER
2014-06-26LATEST SOC26/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-26AR0121/06/14 FULL LIST
2014-06-17RES13COMPANY CHANGE OF NAME 09/06/2014
2014-06-17RES01ADOPT ARTICLES 09/06/2014
2014-06-10RES15CHANGE OF NAME 09/06/2014
2014-06-10CERTNMCOMPANY NAME CHANGED FESTIVAL PROPERTY CARE LIMITED CERTIFICATE ISSUED ON 10/06/14
2014-05-22AP01DIRECTOR APPOINTED MR WILLIAM JAMES TEBAY
2014-05-22TM02APPOINTMENT TERMINATED, SECRETARY GUY WESTON
2014-05-22AP03SECRETARY APPOINTED MR ANDREW HOWARTH
2014-05-22TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GROUNDS
2013-11-12AP01DIRECTOR APPOINTED MR DENIS ALBERT THOMPSON
2013-10-18RES01ADOPT ARTICLES 01/10/2013
2013-10-10AP01DIRECTOR APPOINTED MRS CAROLINE ELIZABETH DYKES
2013-10-08AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-10-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HALL
2013-06-27AR0121/06/13 FULL LIST
2012-12-20AP03SECRETARY APPOINTED MR GUY THOMAS WESTON
2012-12-20TM02APPOINTMENT TERMINATED, SECRETARY JANET COLE
2012-10-30AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-09AR0121/06/12 FULL LIST
2012-04-24AP01DIRECTOR APPOINTED MR DAVID JAMES BADDELEY
2012-04-24AP01DIRECTOR APPOINTED MR JOHN BLACKWOOD WARING
2012-04-20TM01APPOINTMENT TERMINATED, DIRECTOR PETER CLARKE
2012-04-13RES01ADOPT ARTICLES 13/03/2012
2012-04-04TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY LYONS
2012-04-02RES15CHANGE OF NAME 31/03/2012
2012-04-02CERTNMCOMPANY NAME CHANGED PROPERTY CARE PARTNERSHIP LIMITED CERTIFICATE ISSUED ON 02/04/12
2012-04-02CONNOTNOTICE OF CHANGE OF NAME NM02 - CONDITIONAL RESOLUTION
2012-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/2012 FROM PARTNERSHIP HOUSE GROVEWOOD ROAD MALVERN LINK WORCESTERSHIRE WR14 1GD
2011-12-16AP01DIRECTOR APPOINTED MR RICHARD MARK GROUNDS
2011-11-28TM01APPOINTMENT TERMINATED, DIRECTOR RODERICK RHODES
2011-10-21AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-06-24AR0121/06/11 FULL LIST
2010-10-13AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-06-22AR0121/06/10 FULL LIST
2010-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / RODERICK GORDON RHODES / 21/06/2010
2010-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY GRAHAM LYONS / 21/06/2010
2010-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HALL / 21/06/2010
2010-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ROYSTON JOHN FOSTER / 21/06/2010
2010-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN CLARKE / 21/06/2010
2010-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK JOHN BENTLEY / 21/06/2010
2010-01-22AUDAUDITOR'S RESIGNATION
2009-12-23AUDAUDITOR'S RESIGNATION
2009-10-31AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-13363aRETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS
2008-10-17AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-08-22288aSECRETARY APPOINTED JANET SHARON COLE
2008-08-22288bAPPOINTMENT TERMINATED SECRETARY GUY WESTON
2008-07-10363aRETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS
2008-02-08288bSECRETARY RESIGNED
2008-02-08288aNEW SECRETARY APPOINTED
2007-10-15AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-07-09363aRETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS
2007-05-02288aNEW DIRECTOR APPOINTED
2007-04-12288aNEW DIRECTOR APPOINTED
2007-04-12288bDIRECTOR RESIGNED
2007-04-05288aNEW DIRECTOR APPOINTED
2007-03-20288bDIRECTOR RESIGNED
2007-01-04288aNEW SECRETARY APPOINTED
2007-01-04288bSECRETARY RESIGNED
2006-11-10AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-07-06363aRETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate




Licences & Regulatory approval
We could not find any licences issued to PLATFORM PROPERTY 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 PLATFORM PROPERTY CARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PLATFORM PROPERTY CARE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges4.4695
MortgagesNumMortOutstanding2.8394
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.6398

This shows the max and average number of mortgages for companies with the same SIC code of 68201 - Renting and operating of Housing Association real estate

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

Government spend with PLATFORM PROPERTY CARE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Redditch Borough Council 2015-03-29 GBP £14,843 Festival Housing Assoc
Redditch Borough Council 2014-12-19 GBP £-181 Administration Fee
Redditch Borough Council 2014-12-19 GBP £1,964 Disabled Facilities Grant
Redditch Borough Council 2014-12-19 GBP £-287 Administration Fee
Redditch Borough Council 2014-12-19 GBP £3,126 Disabled Facilities Grant
Malvern Hills District Council 2014-12-05 GBP £2,504 Works - DFG
Wychavon District Council 2014-12-04 GBP £3,205
Worcester City Council 2011-02-11 GBP £2,823
Worcester City Council 2011-01-14 GBP £851
Worcester City Council 2011-01-14 GBP £2,162

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 PLATFORM PROPERTY 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 PLATFORM PROPERTY 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 PLATFORM PROPERTY 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.