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

SERVELEC SOCIAL CARE LIMITED

ARMSTRONG BUILDING OAKWOOD DRIVE, LOUGHBOROUGH UNIVERSITY SCIENCE & ENTERPRISE PARK, LOUGHBOROUGH, LE11 3QF,
Company Registration Number
03811329
Private Limited Company
Active

Company Overview

About Servelec Social Care Ltd
SERVELEC SOCIAL CARE LIMITED was founded on 1999-07-21 and has its registered office in Loughborough. The organisation's status is listed as "Active". Servelec Social Care Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
SERVELEC SOCIAL CARE LIMITED
 
Legal Registered Office
ARMSTRONG BUILDING OAKWOOD DRIVE
LOUGHBOROUGH UNIVERSITY SCIENCE & ENTERPRISE PARK
LOUGHBOROUGH
LE11 3QF
Other companies in N1
 
Previous Names
SERVELEC CORELOGIC LIMITED23/05/2018
CORELOGIC LIMITED16/02/2015
Filing Information
Company Number 03811329
Company ID Number 03811329
Date formed 1999-07-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 21/07/2015
Return next due 18/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-07 04:14:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SERVELEC SOCIAL 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 SERVELEC SOCIAL CARE LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL CANE
Company Secretary 2014-12-12
MICHAEL GEOFFREY CANE
Director 2014-12-12
GARRY MCCORD
Director 2015-07-01
ALAN STUBBS
Director 2015-01-20
Previous Officers
Officer Role Date Appointed Date Resigned
KEVIN JOSEPH ALEXANDER MOORHOUSE
Director 1999-07-21 2015-11-18
TANYA JACQUELINE PALMER
Company Secretary 2008-01-15 2014-12-12
IAIN CLARK
Director 2000-06-28 2014-12-12
PETER SACKER
Company Secretary 2006-10-11 2008-01-15
PARESH DODHIA
Company Secretary 2004-02-25 2006-10-11
PARESH DODHIA
Director 2003-09-22 2006-10-11
KEVIN JOSEPH ALEXANDER MOORHOUSE
Company Secretary 2000-06-28 2004-02-25
NOOSHINE REBECCA NOZARI
Company Secretary 1999-07-21 2000-06-28
RM REGISTRARS LIMITED
Nominated Secretary 1999-07-21 1999-07-21
RM NOMINEES LIMITED
Nominated Director 1999-07-21 1999-07-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL GEOFFREY CANE SERVELEC TOPCO LIMITED Director 2018-05-22 CURRENT 2017-11-20 Active
MICHAEL GEOFFREY CANE SERVELEC MIDCO LIMITED Director 2018-05-22 CURRENT 2017-11-20 Active
MICHAEL GEOFFREY CANE SERVELEC GROUP HOLDINGS LIMITED Director 2018-05-22 CURRENT 2017-11-20 Active
MICHAEL GEOFFREY CANE SERVELEC BIDCO LIMITED Director 2018-05-22 CURRENT 2017-11-20 Active
MICHAEL GEOFFREY CANE OVARRO HOLDINGS LTD Director 2018-04-27 CURRENT 2018-04-27 Active
MICHAEL GEOFFREY CANE SERVELEC ABACUS LIMITED Director 2016-05-04 CURRENT 2013-04-16 Active
MICHAEL GEOFFREY CANE SERVELEC ABACUS HOLDINGS LIMITED Director 2016-05-04 CURRENT 2016-01-21 Active - Proposal to Strike off
MICHAEL GEOFFREY CANE IMMIX HEALTH UK LIMITED Director 2015-05-05 CURRENT 2012-04-20 Active - Proposal to Strike off
MICHAEL GEOFFREY CANE SERVELEC AURA LIMITED Director 2015-05-05 CURRENT 2012-05-21 Active
MICHAEL GEOFFREY CANE CORELOGIC GLOBAL LIMITED Director 2015-02-11 CURRENT 2010-05-25 Active
MICHAEL GEOFFREY CANE OVARRO LTD Director 2013-08-23 CURRENT 2013-08-23 Active
MICHAEL GEOFFREY CANE SERVELEC HEALTHCARE LIMITED Director 2013-03-28 CURRENT 1977-07-27 Active
MICHAEL GEOFFREY CANE SERVELEC LIMITED Director 2013-03-28 CURRENT 1995-09-05 Active
MICHAEL GEOFFREY CANE ITI OPERATIONS LIMITED Director 2013-03-28 CURRENT 2002-12-04 Active
MICHAEL GEOFFREY CANE OVARRO TS LTD Director 2013-03-28 CURRENT 2009-04-16 Active
MICHAEL GEOFFREY CANE ITI SCOMAGG LIMITED Director 2013-03-28 CURRENT 1972-04-14 Active
MICHAEL GEOFFREY CANE SEPROL LIMITED Director 2013-03-28 CURRENT 1982-02-01 Active - Proposal to Strike off
MICHAEL GEOFFREY CANE MGC ACCOUNTING SOLUTIONS LIMITED Director 2011-08-10 CURRENT 2011-08-10 Dissolved 2014-11-18
GARRY MCCORD SERVELEC ABACUS LIMITED Director 2016-05-04 CURRENT 2013-04-16 Active
GARRY MCCORD SERVELEC ABACUS HOLDINGS LIMITED Director 2016-05-04 CURRENT 2016-01-21 Active - Proposal to Strike off
GARRY MCCORD SERVELEC EDUCATION LIMITED Director 2016-04-01 CURRENT 2016-02-12 Active
ALAN STUBBS SERVELEC TOPCO LIMITED Director 2018-05-22 CURRENT 2017-11-20 Active
ALAN STUBBS SERVELEC MIDCO LIMITED Director 2018-05-22 CURRENT 2017-11-20 Active
ALAN STUBBS SERVELEC GROUP HOLDINGS LIMITED Director 2018-05-22 CURRENT 2017-11-20 Active
ALAN STUBBS SERVELEC BIDCO LIMITED Director 2018-05-22 CURRENT 2017-11-20 Active
ALAN STUBBS OVARRO HOLDINGS LTD Director 2018-04-27 CURRENT 2018-04-27 Active
ALAN STUBBS CORELOGIC GLOBAL LIMITED Director 2016-07-01 CURRENT 2010-05-25 Active
ALAN STUBBS SERVELEC ABACUS LIMITED Director 2016-05-04 CURRENT 2013-04-16 Active
ALAN STUBBS SERVELEC ABACUS HOLDINGS LIMITED Director 2016-05-04 CURRENT 2016-01-21 Active - Proposal to Strike off
ALAN STUBBS SERVELEC EDUCATION LIMITED Director 2016-04-01 CURRENT 2016-02-12 Active
ALAN STUBBS IMMIX HEALTH UK LIMITED Director 2015-05-05 CURRENT 2012-04-20 Active - Proposal to Strike off
ALAN STUBBS AURA HEALTHCARE CONSULTING LIMITED Director 2015-05-05 CURRENT 2012-05-21 Active - Proposal to Strike off
ALAN STUBBS SERVELEC AURA LIMITED Director 2015-05-05 CURRENT 2012-05-21 Active
ALAN STUBBS OVARRO LTD Director 2013-08-23 CURRENT 2013-08-23 Active
ALAN STUBBS OVARRO DA HOLDINGS LTD Director 2013-02-05 CURRENT 1997-07-03 Active
ALAN STUBBS OVARRO DA LTD Director 2013-02-05 CURRENT 1983-12-02 Active
ALAN STUBBS THE MANOR (ALWOODLEY) LIMITED Director 2011-02-07 CURRENT 1999-05-25 Dissolved 2017-03-21
ALAN STUBBS ITI OPERATIONS LIMITED Director 2010-03-23 CURRENT 2002-12-04 Active
ALAN STUBBS OVARRO TS LTD Director 2009-06-12 CURRENT 2009-04-16 Active
ALAN STUBBS ITI SCOMAGG LIMITED Director 2007-01-08 CURRENT 1972-04-14 Active
ALAN STUBBS SERVELEC HEALTHCARE LIMITED Director 1995-10-06 CURRENT 1977-07-27 Active
ALAN STUBBS SEPROL LIMITED Director 1995-10-06 CURRENT 1982-02-01 Active - Proposal to Strike off
ALAN STUBBS SERVELEC LIMITED Director 1995-09-29 CURRENT 1995-09-05 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
2024-03-22MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2024-01-03FULL ACCOUNTS MADE UP TO 30/06/22
2023-07-20CONFIRMATION STATEMENT MADE ON 20/07/23, WITH NO UPDATES
2023-04-21REGISTERED OFFICE CHANGED ON 21/04/23 FROM The Old School School Lane Stratford St. Mary Colchester CO7 6LZ England
2022-07-20CS01CONFIRMATION STATEMENT MADE ON 20/07/22, WITH UPDATES
2022-05-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038113290010
2021-10-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038113290009
2021-09-21AA01Current accounting period extended from 31/12/21 TO 30/06/22
2021-09-11AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-02AP01DIRECTOR APPOINTED MR ADAM JOHN WITHEROW BROWN
2021-09-02TM01APPOINTMENT TERMINATED, DIRECTOR SIMON LEO BELFER
2021-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/21 FROM The Straddle Wharf Street Sheffield S2 5SY England
2021-08-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2021-08-04CS01CONFIRMATION STATEMENT MADE ON 21/07/21, WITH NO UPDATES
2021-05-17TM01APPOINTMENT TERMINATED, DIRECTOR GARRY MCCORD
2021-01-05AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-17CS01CONFIRMATION STATEMENT MADE ON 21/07/20, WITH NO UPDATES
2020-07-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 038113290010
2020-01-02AP01DIRECTOR APPOINTED MR SIMON LEO BELFER
2020-01-02TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BETTS
2019-08-20CS01CONFIRMATION STATEMENT MADE ON 21/07/19, WITH UPDATES
2019-08-19PSC05Change of details for Servelec Hsc Ltd as a person with significant control on 2018-12-21
2019-07-25AP01DIRECTOR APPOINTED MR IAN CRICHTON
2019-07-25TM01APPOINTMENT TERMINATED, DIRECTOR ALAN STUBBS
2019-05-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-29AP01DIRECTOR APPOINTED MR RICHARD BETTS
2019-03-29TM02Termination of appointment of Michael Cane on 2019-03-27
2019-03-29TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GEOFFREY CANE
2019-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/19 FROM Rotherside Road Eckington Sheffield South Yorkshire S21 4HL
2018-11-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038113290006
2018-08-02CS01CONFIRMATION STATEMENT MADE ON 21/07/18, WITH UPDATES
2018-06-22AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 038113290009
2018-05-31PSC05Change of details for Servelec Group Plc as a person with significant control on 2018-05-23
2018-05-23RES15CHANGE OF COMPANY NAME 06/07/21
2018-05-23CERTNMCOMPANY NAME CHANGED SERVELEC CORELOGIC LIMITED CERTIFICATE ISSUED ON 23/05/18
2018-05-23CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-07-27CS01CONFIRMATION STATEMENT MADE ON 21/07/17, WITH NO UPDATES
2017-05-09AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-07-27LATEST SOC27/07/16 STATEMENT OF CAPITAL;GBP 2.000265
2016-07-27CS01CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES
2016-06-15AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 038113290006
2016-04-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 038113290008
2016-04-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 038113290007
2016-03-14RES01ADOPT ARTICLES 14/03/16
2015-12-04TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN JOSEPH ALEXANDER MOORHOUSE
2015-07-28LATEST SOC28/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-28AR0121/07/15 ANNUAL RETURN FULL LIST
2015-07-14AP01DIRECTOR APPOINTED MR GARRY MCCORD
2015-02-24AUDAUDITOR'S RESIGNATION
2015-02-16RES15CHANGE OF NAME 13/02/2015
2015-02-16CERTNMCompany name changed corelogic LIMITED\certificate issued on 16/02/15
2015-01-30AP01DIRECTOR APPOINTED MR ALAN STUBBS
2015-01-16TM01APPOINTMENT TERMINATED, DIRECTOR IAIN CLARK
2015-01-16AP01DIRECTOR APPOINTED MR MICHAEL GEOFFREY CANE
2015-01-02AP03SECRETARY APPOINTED MICHAEL CANE
2015-01-02AD01REGISTERED OFFICE CHANGED ON 02/01/2015 FROM FOURTH FLOOR SUNCOURT HOUSE 18-26 ESSEX ROAD LONDON N1 8LN
2015-01-02TM02APPOINTMENT TERMINATED, SECRETARY TANYA PALMER
2015-01-02SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-01-02CC04STATEMENT OF COMPANY'S OBJECTS
2015-01-02LATEST SOC02/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-02SH0112/12/14 STATEMENT OF CAPITAL GBP 2
2015-01-02AA01CURREXT FROM 31/08/2015 TO 31/12/2015
2015-01-02RES12VARYING SHARE RIGHTS AND NAMES
2015-01-02RES01ADOPT ARTICLES 12/12/2014
2014-12-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/14
2014-12-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-08-05LATEST SOC05/08/14 STATEMENT OF CAPITAL;GBP 840
2014-08-05AR0121/07/14 FULL LIST
2014-06-23SH0622/05/14 STATEMENT OF CAPITAL GBP 840
2014-06-23SH03RETURN OF PURCHASE OF OWN SHARES
2014-05-27RES13COMPANY BUSINESS 24/04/2014
2014-03-07SH03RETURN OF PURCHASE OF OWN SHARES
2014-03-03SH0603/03/14 STATEMENT OF CAPITAL GBP 846
2014-02-05RES13PURCHASE CONTRACT 17/12/2013
2014-01-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/13
2013-08-01AR0121/07/13 FULL LIST
2013-02-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-11-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/12
2012-07-24AR0121/07/12 FULL LIST
2012-06-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/11
2011-07-27AR0121/07/11 FULL LIST
2010-12-09AAFULL ACCOUNTS MADE UP TO 31/08/10
2010-07-27AR0121/07/10 FULL LIST
2010-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / IAIN CLARK / 21/07/2010
2010-07-22SH0113/10/09 STATEMENT OF CAPITAL GBP 846
2010-01-22AAFULL ACCOUNTS MADE UP TO 31/08/09
2009-07-21363aRETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS
2009-01-14AAFULL ACCOUNTS MADE UP TO 31/08/08
2008-10-06403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-10-06403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-09-16AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/08/07
2008-07-22363aRETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS
2008-07-2288(2)AD 13/12/07 PART-PAID GBP SI 1@1=1 GBP IC 812/813
2008-07-2288(2)AD 26/06/08 GBP SI 10@1=10 GBP IC 813/823
2008-07-2288(2)AD 11/12/07 GBP SI 1@1=1 GBP IC 811/812
2008-07-2288(2)AD 18/12/07 PART-PAID GBP SI 1@1=1 GBP IC 810/811
2008-07-2288(2)AD 16/10/07 GBP SI 5@1=5 GBP IC 805/810
2008-07-2288(2)AD 31/08/07 PART-PAID GBP SI 1@1=1 GBP IC 804/805
2008-07-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-06-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07
2008-01-30395PARTICULARS OF MORTGAGE/CHARGE
2008-01-21288bSECRETARY RESIGNED
2008-01-21288aNEW SECRETARY APPOINTED
2007-08-17363aRETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS
2007-07-04AAFULL ACCOUNTS MADE UP TO 31/08/06
2006-10-11288aNEW SECRETARY APPOINTED
2006-10-11288bDIRECTOR RESIGNED
2006-10-11288bSECRETARY RESIGNED
2006-10-1188(2)RAD 10/10/06--------- £ SI 1@1=1 £ IC 799/800
2006-08-01363aRETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS
2006-07-17AAFULL ACCOUNTS MADE UP TO 31/08/05
2005-08-10363aRETURN MADE UP TO 21/07/05; FULL LIST OF MEMBERS
2005-03-15AUDAUDITOR'S RESIGNATION
2004-12-09AAFULL ACCOUNTS MADE UP TO 31/08/04
2004-08-13363sRETURN MADE UP TO 21/07/04; FULL LIST OF MEMBERS
2004-03-29288bSECRETARY RESIGNED
2004-03-29288aNEW SECRETARY APPOINTED
2004-01-25AAFULL ACCOUNTS MADE UP TO 31/08/03
2003-11-26288aNEW DIRECTOR APPOINTED
2003-11-26287REGISTERED OFFICE CHANGED ON 26/11/03 FROM: STUDIO 2 32 INDIGO MEWS CARYSFORT ROAD LONDON N16 9AE
2003-09-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-09-22363sRETURN MADE UP TO 21/07/03; FULL LIST OF MEMBERS
2003-09-20395PARTICULARS OF MORTGAGE/CHARGE
2002-10-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02
2002-09-06395PARTICULARS OF MORTGAGE/CHARGE
2002-08-29363(287)REGISTERED OFFICE CHANGED ON 29/08/02
2002-08-29363sRETURN MADE UP TO 21/07/02; FULL LIST OF MEMBERS
2001-11-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01
2001-10-12287REGISTERED OFFICE CHANGED ON 12/10/01 FROM: 35 BRITANNIA ROW ISLINGTON LONDON N1 8QH
2001-08-22363sRETURN MADE UP TO 21/07/01; FULL LIST OF MEMBERS
2001-04-19AAFULL ACCOUNTS MADE UP TO 31/08/00
2001-02-08287REGISTERED OFFICE CHANGED ON 08/02/01 FROM: 143 DYNEVOR ROAD LONDON N16 0DA
2000-08-08363sRETURN MADE UP TO 21/07/00; FULL LIST OF MEMBERS
2000-08-03288aNEW DIRECTOR APPOINTED
2000-07-13288bSECRETARY RESIGNED
2000-07-13288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to SERVELEC SOCIAL 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 SERVELEC SOCIAL CARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-04-01 Outstanding LLOYDS BANK PLC
2016-04-01 Outstanding LLOYDS BANK PLC
2016-04-01 Outstanding LLOYDS BANK PLC
RENT DEPOSIT DEED 2013-02-20 Outstanding DERWENT VALLEY CENTRAL LIMITED
RENT DEPOSIT DEED 2008-07-17 Satisfied DERWENT VALLEY CENTRAL LIMITED
DEBENTURE 2008-01-25 Satisfied LLOYDS TSB BANK PLC
RENT DEPOSIT DEED 2003-09-17 Satisfied DERWENT VALLEY PROPERTY TRADING LIMITED
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 2002-09-02 Satisfied LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31

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 SERVELEC SOCIAL CARE LIMITED

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

Government spend with SERVELEC SOCIAL CARE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Derbyshire County Council 2017-3 GBP £18,090
Derbyshire County Council 2016-12 GBP £126,491
South Gloucestershire Council 2016-12 GBP £216,680 Software Support & Maintenance
Derbyshire County Council 2016-8 GBP £3,120
Herefordshire Council 2016-6 GBP £5,000
Derbyshire County Council 2016-2 GBP £193,927
London Borough of Waltham Forest 2014-9 GBP £51,445 COMPUTER SOFTWARE
Manchester City Council 2014-8 GBP £21,421
London Borough of Waltham Forest 2014-8 GBP £53,100 COMPUTER SOFTWARE
City of York Council 2014-8 GBP £13,741
Peterborough City Council 2014-8 GBP £4,050
Blackburn with Darwen Council 2014-8 GBP £6,525
London Borough of Waltham Forest 2014-7 GBP £72,978 COMPUTER SOFTWARE
Manchester City Council 2014-7 GBP £102,969
Blackburn with Darwen Council 2014-7 GBP £17,450
Wandsworth Council 2014-7 GBP £117,916
City of York Council 2014-7 GBP £38,411
Blackburn with Darwen Council 2014-6 GBP £8,750
Peterborough City Council 2014-6 GBP £107,040
London Borough of Hackney 2014-6 GBP £10,000
London Borough of Waltham Forest 2014-5 GBP £22,800 COMPUTER SOFTWARE
Derbyshire County Council 2014-5 GBP £27,458
Blackburn with Darwen Council 2014-5 GBP £19,575
Manchester City Council 2014-5 GBP £21,209
London Borough of Hackney 2014-5 GBP £56,650
Blackburn with Darwen Council 2014-4 GBP £4,050
Nottinghamshire County Council 2014-4 GBP £159,083
London Borough of Waltham Forest 2014-4 GBP £7,200 COMPUTER SOFTWARE
Cornwall Council 2014-4 GBP £1,500
London Borough of Hackney 2014-4 GBP £4,000
Oxfordshire County Council 2014-3 GBP £11,907
London Borough of Haringey 2014-3 GBP £66,489
Cornwall Council 2014-3 GBP £47,000
Bracknell Forest Council 2014-3 GBP £28,705 Computer Software
London Borough of Waltham Forest 2014-3 GBP £29,234 COMPUTER SOFTWARE
Blackburn with Darwen Council 2014-3 GBP £20,240 Information Communication Technology
London Borough of Waltham Forest 2014-2 GBP £2,400 COMPUTER SOFTWARE
Blackburn with Darwen Council 2014-2 GBP £13,493 Consultancy
Derbyshire County Council 2014-2 GBP £205,849
Peterborough City Council 2014-2 GBP £38,918
Cornwall Council 2014-2 GBP £1,900
City of Westminster Council 2014-2 GBP £50,000
London Borough of Hackney 2014-2 GBP £7,000
London Borough of Haringey 2014-1 GBP £66,489
London Borough of Waltham Forest 2014-1 GBP £6,900 COMPUTER SOFTWARE
London Borough of Brent 2014-1 GBP £15,000
Peterborough City Council 2014-1 GBP £11,214
Wandsworth Council 2014-1 GBP £1,400
Cornwall Council 2014-1 GBP £41,468
City of Westminster Council 2014-1 GBP £42,764
Bracknell Forest Council 2014-1 GBP £2,000 IT Consultants
London Borough of Hackney 2014-1 GBP £7,700
Harrow Council 2014-1 GBP £11,593
Oxfordshire County Council 2013-12 GBP £11,907
Blackburn with Darwen Council 2013-12 GBP £33,733 Information Communication Technology
London Borough of Waltham Forest 2013-12 GBP £29,234 COMPUTER SOFTWARE
London Borough of Hackney 2013-12 GBP £7,000
Bracknell Forest Council 2013-12 GBP £2,000 IT Consultants
Derbyshire County Council 2013-11 GBP £15,667
Oxfordshire County Council 2013-11 GBP £10,500
London Borough of Hackney 2013-11 GBP £44,075
London Borough of Waltham Forest 2013-10 GBP £8,182 COMPUTER SOFTWARE
Oxfordshire County Council 2013-10 GBP £11,537
London Borough of Camden 2013-10 GBP £135,143
City of Westminster Council 2013-10 GBP £43,072
London Borough of Hackney 2013-10 GBP £109,700
London Borough of Ealing 2013-10 GBP £47,559
Cornwall Council 2013-10 GBP £31,178
Manchester City Council 2013-9 GBP £90,322
London Borough of Brent 2013-9 GBP £15,000
London Borough of Hammersmith and Fulham 2013-9 GBP £10,000
City of York Council 2013-9 GBP £37,474
London Borough of Hackney 2013-9 GBP £12,250
London Borough of Waltham Forest 2013-9 GBP £29,234 COMPUTER SOFTWARE
London Borough of Brent 2013-8 GBP £43,000
Wandsworth Council 2013-8 GBP £15,183
City of York Council 2013-8 GBP £13,406
London Borough of Waltham Forest 2013-8 GBP £95,090 COMPUTER SOFTWARE
Manchester City Council 2013-8 GBP £20,899
City of Westminster Council 2013-8 GBP £37,350
London Borough of Hackney 2013-8 GBP £10,825
City of Westminster Council 2013-7 GBP £12,650
London Borough of Brent 2013-7 GBP £110,956
Peterborough City Council 2013-7 GBP £79,200
Manchester City Council 2013-7 GBP £120,292
London Borough of Waltham Forest 2013-7 GBP £27,600 CONSULTANTS
London Borough of Hackney 2013-7 GBP £16,450
Oxfordshire County Council 2013-6 GBP £11,537
Wandsworth Council 2013-6 GBP £101,457
London Borough of Hackney 2013-6 GBP £21,900
London Borough of Waltham Forest 2013-6 GBP £29,234 COMPUTER SOFTWARE
City of Westminster Council 2013-5 GBP £13,200
Derbyshire County Council 2013-5 GBP £134,400
Oxfordshire County Council 2013-5 GBP £800
London Borough of Camden 2013-5 GBP £152,248
Cornwall Council 2013-4 GBP £500
Wandsworth Council 2013-4 GBP £88,843
Peterborough City Council 2013-4 GBP £30,816
City of Westminster Council 2013-4 GBP £15,400
Oxfordshire County Council 2013-4 GBP £11,537
London Borough of Hackney 2013-4 GBP £6,600
Peterborough City Council 2013-3 GBP £12,144
Cornwall Council 2013-3 GBP £38,900
London Borough of Waltham Forest 2013-3 GBP £28,300 COMPUTER SOFTWARE
Wandsworth Council 2013-3 GBP £800
Oxfordshire County Council 2013-3 GBP £3,000
Derbyshire County Council 2013-3 GBP £205,849
Bracknell Forest Council 2013-3 GBP £27,950 Computer Software
Oxfordshire County Council 2013-2 GBP £11,180
Peterborough City Council 2013-2 GBP £85,056
London Borough of Hackney 2013-2 GBP £54,200
Oxfordshire County Council 2013-1 GBP £22,717
Cornwall Council 2013-1 GBP £39,638
Manchester City Council 2012-12 GBP £2,550
London Borough of Waltham Forest 2012-12 GBP £28,300 COMPUTER SOFTWARE
Peterborough City Council 2012-11 GBP £38,400
Derbyshire County Council 2012-10 GBP £16,556
Peterborough City Council 2012-10 GBP £25,344
London Borough of Hackney 2012-10 GBP £50,000
Manchester City Council 2012-9 GBP £112,538
Wandsworth Council 2012-9 GBP £13,149
London Borough of Waltham Forest 2012-9 GBP £28,300 COMPUTER SOFTWARE
Peterborough City Council 2012-8 GBP £10,032
City of York Council 2012-8 GBP £36,277
London Borough of Waltham Forest 2012-8 GBP £11,721 COMPUTER SOFTWARE
London Borough of Brent 2012-7 GBP £138,956
London Borough of Waltham Forest 2012-7 GBP £17,280 CONSULTANTS
Manchester City Council 2012-7 GBP £122,935
Wandsworth Council 2012-7 GBP £2,250
London Borough of Waltham Forest 2012-6 GBP £28,302 COMPUTER SOFTWARE
Wandsworth Council 2012-6 GBP £145,407
Peterborough City Council 2012-6 GBP £10,032
London Borough of Ealing 2012-6 GBP £36,115
Wandsworth Council 2012-5 GBP £86,088
London Borough of Brent 2012-4 GBP £33,000
London Borough of Ealing 2012-3 GBP £94,475
London Borough of Waltham Forest 2012-3 GBP £27,343 COMPUTER SOFTWARE
Bracknell Forest Council 2012-3 GBP £28,398 Computer Software
Wandsworth Council 2012-2 GBP £3,200
Derbyshire County Council 2012-2 GBP £1,500
Derbyshire County Council 2012-1 GBP £166,724
London Borough of Waltham Forest 2012-1 GBP £27,343 COMPUTER SOFTWARE
London Borough of Waltham Forest 2011-10 GBP £27,343 COMPUTER SOFTWARE
London Borough of Waltham Forest 2011-8 GBP £11,327 COMPUTER SOFTWARE
London Borough of Waltham Forest 2011-7 GBP £27,343 COMPUTER SOFTWARE
London Borough of Waltham Forest 2011-3 GBP £25,991 COMPUTER SOFTWARE
Bracknell Forest Council 2011-3 GBP £27,332 Computer Software
London Borough of Waltham Forest 2011-1 GBP £25,450 COMPUTER SOFTWARE
2010-11 GBP £25,332
2010-9 GBP £10,543

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.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
London Borough of Hackney Software package and information systems 2013/11/29 GBP 457,820

The provision of a Case Management System, its support and maintenance for Hackney Councils Adults Social Care for an intial term of 5 years.

London Borough of Hackney industry specific software package 2012/04/01 GBP 333,755

Provision of a Case Management system which meets the requirements of Hackneys Children Social Care.

Lincolnshire County Council Software package and information systems 2013/12/03 GBP 1,300,000

Software package and information systems. Software support services. Software maintenance and repair services. Lincolnshire County Council is looking for expressions of interest from suppliers interested in supplying highly user-configurable, off-the-shelf and bespoke software and related services to support the end-to-end implementation, including migration from existing systems, possible hosting to IL3 standard, and on-going maintenance and support, of a person-based case management system. The software is required to be highly configurable and capable of local adaptation to meet evolving business needs. Initially, the Council will focus on case management to support the delivery of social care services to children, adults and carers, and also on the delivery of public health services (preventative and early intervention) to service users.

Outgoings
Business Rates/Property Tax
No properties were found where SERVELEC SOCIAL 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 SERVELEC SOCIAL 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 SERVELEC SOCIAL 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.