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

DOMUS HEALTHCARE (KIRKLEES) LIMITED

Accord Housing, 178 Birmingham Road, Birmingham Road, West Bromwich, B70 6QG,
Company Registration Number
03891193
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Domus Healthcare (kirklees) Ltd
DOMUS HEALTHCARE (KIRKLEES) LIMITED was founded on 1999-12-09 and has its registered office in West Bromwich. The organisation's status is listed as "Active - Proposal to Strike off". Domus Healthcare (kirklees) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
DOMUS HEALTHCARE (KIRKLEES) LIMITED
 
Legal Registered Office
Accord Housing, 178 Birmingham Road
Birmingham Road
West Bromwich
B70 6QG
Other companies in HP17
 
Previous Names
T.L.C. HOMECARE SERVICES YORKSHIRE LIMITED08/02/2010
Filing Information
Company Number 03891193
Company ID Number 03891193
Date formed 1999-12-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-03-31
Account next due 31/12/2022
Latest return 09/12/2015
Return next due 06/01/2017
Type of accounts DORMANT
Last Datalog update: 2023-01-11 06:40:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DOMUS HEALTHCARE (KIRKLEES) 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 DOMUS HEALTHCARE (KIRKLEES) LIMITED

Current Directors
Officer Role Date Appointed
STUART FISHER
Company Secretary 2015-06-03
CHRISTOPHER RONALD HANDY
Director 2014-08-26
JONATHAN VELLACOTT
Director 2014-08-26
Previous Officers
Officer Role Date Appointed Date Resigned
LAKHBIR JASPAL
Company Secretary 2014-08-26 2015-06-03
LAKHBIR SINGH JASPAL
Director 2014-08-26 2015-06-03
TERESA FIORENTINO
Company Secretary 2011-09-01 2014-08-26
TERESA FIORENTINO
Director 2009-11-30 2014-08-26
ANDREA JETTEN
Director 2009-11-30 2014-08-26
DAVID JOHN DOUGLAS
Director 2009-11-30 2012-05-31
PAUL DAVID LAWRENCE
Director 2009-11-30 2012-05-31
MARCUS ARMSTRONG
Company Secretary 2009-11-30 2011-09-01
MICHELLE CHAPMAN
Company Secretary 2006-12-10 2009-11-30
MICHELLE CHAPMAN
Director 2006-12-10 2009-11-30
JOHN MIDDLETON
Director 2009-02-01 2009-11-30
VALERIE ELAINE MIDDLETON
Director 1999-12-09 2009-11-30
LYNNE MICHELLE LAYCOCK
Company Secretary 2004-01-31 2006-12-10
JULIAN MARCUS CLOUGH
Director 2006-03-20 2006-12-10
LYNNE MICHELLE LAYCOCK
Director 2004-01-31 2006-12-10
JOHN MIDDLETON
Director 2005-11-01 2006-12-10
JUDITH LESLEY SMITH
Company Secretary 1999-12-09 2004-01-31
JUDITH LESLEY SMITH
Director 1999-12-09 2004-01-31
PARAMOUNT COMPANY SEARCHES LIMITED
Nominated Secretary 1999-12-09 1999-12-09
PARAMOUNT PROPERTIES (UK) LIMITED
Nominated Director 1999-12-09 1999-12-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER RONALD HANDY DOMUS HEALTHCARE (EAST RIDING) LIMITED Director 2014-08-26 CURRENT 2000-02-24 Active - Proposal to Strike off
CHRISTOPHER RONALD HANDY DOMUS HEALTHCARE (OLDHAM) LIMITED Director 2014-08-26 CURRENT 2008-09-03 Active - Proposal to Strike off
CHRISTOPHER RONALD HANDY DOMUS HEALTHCARE (ROTHERHAM) LIMITED Director 2014-08-26 CURRENT 2011-12-20 Active - Proposal to Strike off
CHRISTOPHER RONALD HANDY DOMUS HEALTHCARE GROUP LIMITED Director 2014-08-26 CURRENT 2008-04-28 Active - Proposal to Strike off
CHRISTOPHER RONALD HANDY DOMUS HEALTHCARE (KIRKLEES & CALDERDALE) LIMITED Director 2014-08-26 CURRENT 2008-10-06 Active - Proposal to Strike off
CHRISTOPHER RONALD HANDY SCHOOL FOR SOCIAL ENTREPRENEURS - WEST MIDLANDS Director 2014-04-17 CURRENT 2013-03-06 Active - Proposal to Strike off
CHRISTOPHER RONALD HANDY GREENSQUAREACCORD INVESTMENTS LIMITED Director 2012-08-06 CURRENT 2012-08-06 Active
CHRISTOPHER RONALD HANDY BRICHESTER LIMITED Director 2012-06-18 CURRENT 2002-09-09 Dissolved 2016-01-12
CHRISTOPHER RONALD HANDY BLUE MENU LIMITED Director 2012-06-18 CURRENT 1999-06-22 Dissolved 2016-01-12
CHRISTOPHER RONALD HANDY COBCO 624 LIMITED Director 2012-06-18 CURRENT 2004-02-26 Dissolved 2015-12-01
CHRISTOPHER RONALD HANDY GREENSQUAREACCORD 1 LIMITED Director 2012-06-18 CURRENT 1999-03-25 Active
CHRISTOPHER RONALD HANDY DIRECT HEALTH (UK) LIMITED Director 2012-06-18 CURRENT 2003-01-13 Active - Proposal to Strike off
CHRISTOPHER RONALD HANDY GREENSQUAREACCORD 2 LIMITED Director 2012-06-18 CURRENT 2006-06-05 Active
CHRISTOPHER RONALD HANDY BLACK COUNTRY CONSORTIUM LIMITED Director 2012-05-01 CURRENT 2004-06-22 Liquidation
CHRISTOPHER RONALD HANDY GREEN HOMES GREEN SKILLS LIMITED Director 2010-12-06 CURRENT 2010-12-06 Active - Proposal to Strike off
CHRISTOPHER RONALD HANDY LOWCARBONLIVING HOMES LTD Director 2005-03-22 CURRENT 2001-04-27 Active
CHRISTOPHER RONALD HANDY WALSALL HOUSING REGENERATION COMMUNITY ASSOCIATION Director 2000-02-24 CURRENT 2000-02-24 Active - Proposal to Strike off
CHRISTOPHER RONALD HANDY REDDITCH CO-OPERATIVE HOMES Director 1998-11-10 CURRENT 1998-11-10 Converted / Closed
CHRISTOPHER RONALD HANDY ACCORD CARE SERVICES LIMITED Director 1997-11-07 CURRENT 1997-11-07 Active - Proposal to Strike off
JONATHAN VELLACOTT DOMUS HEALTHCARE (EAST RIDING) LIMITED Director 2014-08-26 CURRENT 2000-02-24 Active - Proposal to Strike off
JONATHAN VELLACOTT DOMUS HEALTHCARE (OLDHAM) LIMITED Director 2014-08-26 CURRENT 2008-09-03 Active - Proposal to Strike off
JONATHAN VELLACOTT DOMUS HEALTHCARE GROUP LIMITED Director 2014-08-26 CURRENT 2008-04-28 Active - Proposal to Strike off
JONATHAN VELLACOTT DOMUS HEALTHCARE (KIRKLEES & CALDERDALE) LIMITED Director 2014-08-26 CURRENT 2008-10-06 Active - Proposal to Strike off
JONATHAN VELLACOTT DOMUS HEALTHCARE (ROTHERHAM) LIMITED Director 2014-03-26 CURRENT 2011-12-20 Active - Proposal to Strike off
JONATHAN VELLACOTT DIRECT HEALTH (UK) LIMITED Director 2006-11-22 CURRENT 2003-01-13 Active - Proposal to Strike off
JONATHAN VELLACOTT GREENSQUAREACCORD 2 LIMITED Director 2006-06-13 CURRENT 2006-06-05 Active
JONATHAN VELLACOTT GREENSQUAREACCORD 1 LIMITED Director 2006-05-03 CURRENT 1999-03-25 Active
JONATHAN VELLACOTT DIRECT HEALTH GROUP LIMITED Director 2005-11-28 CURRENT 2005-11-28 Active - Proposal to Strike off
JONATHAN VELLACOTT COBCO 624 LIMITED Director 2004-03-22 CURRENT 2004-02-26 Dissolved 2015-12-01
JONATHAN VELLACOTT BRICHESTER LIMITED Director 2003-01-27 CURRENT 2002-09-09 Dissolved 2016-01-12
JONATHAN VELLACOTT BLUE MENU LIMITED Director 2003-01-27 CURRENT 1999-06-22 Dissolved 2016-01-12

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
2023-01-17SECOND GAZETTE not voluntary dissolution
2022-10-18FIRST GAZETTE notice for voluntary strike-off
2022-10-18GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-10-07Application to strike the company off the register
2022-10-07DS01Application to strike the company off the register
2021-12-23ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-06CS01CONFIRMATION STATEMENT MADE ON 03/12/21, WITH NO UPDATES
2021-07-27TM02Termination of appointment of Stuart Fisher on 2021-07-21
2021-07-27AP03Appointment of Ms Sophie Atkinson as company secretary on 2021-07-12
2021-06-08TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER RONALD HANDY
2021-03-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-12-08CS01CONFIRMATION STATEMENT MADE ON 03/12/20, WITH NO UPDATES
2020-12-08PSC02Notification of Accord Housing Association as a person with significant control on 2019-03-31
2019-12-24AD01REGISTERED OFFICE CHANGED ON 24/12/19 FROM 6th Floor, Pearl House Friar Lane Nottingham Nottinghamshire NG1 6BT
2019-12-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-12-03CS01CONFIRMATION STATEMENT MADE ON 03/12/19, WITH NO UPDATES
2019-08-22AP01DIRECTOR APPOINTED MRS MAXINE ESPLEY
2019-08-22PSC07CESSATION OF DOMUS HEALTHCARE (KIRKLEES & CALDERDALE) LTD AS A PERSON OF SIGNIFICANT CONTROL
2019-06-07TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN VELLACOTT
2019-02-14CS01CONFIRMATION STATEMENT MADE ON 09/12/18, WITH NO UPDATES
2018-12-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-12-11PSC02Notification of Domus Healthcare (Kirklees & Calderdale) Ltd as a person with significant control on 2018-09-05
2018-12-11PSC07CESSATION OF JONATHAN VELLACOTT AS A PERSON OF SIGNIFICANT CONTROL
2017-12-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-12-21LATEST SOC21/12/17 STATEMENT OF CAPITAL;GBP 1
2017-12-21CS01CONFIRMATION STATEMENT MADE ON 09/12/17, WITH UPDATES
2017-03-17SH20Statement by Directors
2017-03-17LATEST SOC17/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-17SH19Statement of capital on 2017-03-17 GBP 1
2017-03-17CAP-SSSolvency Statement dated 16/03/17
2017-03-17RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2017-01-23CS01CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES
2016-12-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-01-20LATEST SOC20/01/16 STATEMENT OF CAPITAL;GBP 1200
2016-01-20AR0109/12/15 ANNUAL RETURN FULL LIST
2016-01-20AD02Register inspection address changed from Parkway House Haddenham Business Park, Pegasus Way Haddenham Aylesbury Buckinghamshire HP17 8LJ England to Pearl Assurance House, 6th Floor Friar Lane Nottingham NG1 6BT
2016-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/16 FROM Parkway House Haddenham Business Park, Pegasus Way Haddenham Aylesbury Buckinghamshire HP17 8LJ
2015-10-21AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-08-06AP03Appointment of Mr Stuart Fisher as company secretary on 2015-06-03
2015-08-06TM01APPOINTMENT TERMINATED, DIRECTOR LAKHBIR SINGH JASPAL
2015-08-06TM02Termination of appointment of Lakhbir Jaspal on 2015-06-03
2015-01-23LATEST SOC23/01/15 STATEMENT OF CAPITAL;GBP 1200
2015-01-23AR0109/12/14 ANNUAL RETURN FULL LIST
2015-01-23AD02Register inspection address changed from The Hackings 7 the Menagerie, Skipwith Road Escrick York YO19 6ET to Parkway House Haddenham Business Park, Pegasus Way Haddenham Aylesbury Buckinghamshire HP17 8LJ
2014-11-18AP01DIRECTOR APPOINTED MR JONATHAN VELLACOTT
2014-10-09AP01DIRECTOR APPOINTED MR CHRIS HANDY
2014-10-07AP01DIRECTOR APPOINTED MR LAKHBIR SINGH JASPAL
2014-10-07AP03Appointment of Mr Lakhbir Jaspal as company secretary on 2014-08-26
2014-09-24TM01APPOINTMENT TERMINATED, DIRECTOR TERESA FIORENTINO
2014-09-24TM01APPOINTMENT TERMINATED, DIRECTOR ANDREA JETTEN
2014-09-18TM02APPOINTMENT TERMINATED, SECRETARY TERESA FIORENTINO
2014-09-18TM02APPOINTMENT TERMINATED, SECRETARY TERESA FIORENTINO
2014-09-18AD01REGISTERED OFFICE CHANGED ON 18/09/2014 FROM THE HACKINGS 7 THE MENAGERIE, SKIPWITH ROAD ESCRICK YORK NORTH YORKSHIRE YO19 6ET
2014-09-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 038911930006
2014-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14
2014-08-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 038911930005
2014-08-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038911930004
2014-08-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-08-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-12-24LATEST SOC24/12/13 STATEMENT OF CAPITAL;GBP 1200
2013-12-24AR0109/12/13 FULL LIST
2013-11-13AA31/03/13 TOTAL EXEMPTION SMALL
2013-06-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 038911930004
2012-12-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-12-24AR0109/12/12 FULL LIST
2012-12-24AD02SAIL ADDRESS CHANGED FROM: UNIT 11 ESCRICK BUSINESS PARK ESCRICK YORK YO19 6FD
2012-11-07MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 2
2012-11-07MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 3
2012-06-25TM01APPOINTMENT TERMINATED, DIRECTOR PAUL LAWRENCE
2012-06-25TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DOUGLAS
2012-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/2012 FROM UNIT 11 ESCRICK BUSINESS PARK ESCRICK NORTH YORKSHIRE YO19 6FD
2011-12-23AR0109/12/11 FULL LIST
2011-12-13AA31/03/11 TOTAL EXEMPTION SMALL
2011-09-23TM02APPOINTMENT TERMINATED, SECRETARY MARCUS ARMSTRONG
2011-09-23AP03SECRETARY APPOINTED TERESA FIORENTINO
2011-05-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-05-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-02-03AR0109/12/10 FULL LIST
2011-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-02-23MISCCERTIFICATE OF FACT - NAME CORRECTION FROM DOMUS HEALTHCARE (KIRKLESS) LIMITED TO DOMUS HEALTHCARE (KIRKLEES) LIMITED
2010-02-23ANNOTATIONOther
2010-02-08CERTNMCOMPANY NAME CHANGED T.L.C. HOMECARE SERVICES YORKSHIRE LIMITED CERTIFICATE ISSUED ON 08/02/10
2010-02-08CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-02-02AR0109/12/09 FULL LIST
2010-02-02AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR
2010-02-02AD02SAIL ADDRESS CREATED
2010-02-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE CHAPMAN
2010-02-01TM02APPOINTMENT TERMINATED, SECRETARY MICHELLE CHAPMAN
2010-01-26TM02TERMINATE SEC APPOINTMENT
2010-01-26TM01TERMINATE DIR APPOINTMENT
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE CHAPMAN / 01/11/2009
2009-12-12AP01DIRECTOR APPOINTED MR DAVID DOUGLAS
2009-12-11AA01CURREXT FROM 31/12/2009 TO 31/03/2010
2009-12-11AD01REGISTERED OFFICE CHANGED ON 11/12/2009 FROM UNIT D3 SKELMANTHORPE BUSINESS PARK DALE STREET, SKELMANTHORPE HUDDERSFIELD WEST YORKSHIRE HD8 9EB
2009-12-11AP03SECRETARY APPOINTED MARCUS ARMSTRONG
2009-12-11AP01DIRECTOR APPOINTED ANDREA JETTEN
2009-12-11AP01DIRECTOR APPOINTED MR PAUL LAWRENCE
2009-12-11AP01DIRECTOR APPOINTED TERESA FIORENTINO
2009-12-09TM02TERMINATE SEC APPOINTMENT
2009-12-09TM01TERMINATE DIR APPOINTMENT
2009-12-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MIDDLETON
2009-12-09TM01APPOINTMENT TERMINATED, DIRECTOR VALERIE MIDDLETON
2009-12-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-06-15AA31/12/08 TOTAL EXEMPTION SMALL
2009-02-11288aDIRECTOR APPOINTED JOHN MIDDLETON
2009-02-11288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MICHELLE MIDDLETON / 01/02/2009
2009-01-05363aRETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS
2009-01-05287REGISTERED OFFICE CHANGED ON 05/01/2009 FROM 1 PARK MILL WAY WAKEFIELD ROAD CLAYTON WEST HUDDERSFIELD WEST YORKSHIRE HD8 9XJ
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
881 - Social work activities without accommodation for the elderly and disabled
88100 - Social work activities without accommodation for the elderly and disabled




Licences & Regulatory approval
We could not find any licences issued to DOMUS HEALTHCARE (KIRKLEES) 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 DOMUS HEALTHCARE (KIRKLEES) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-09-04 Outstanding SANTANDER UK PLC
2014-08-29 Outstanding HAMILTON GREENWOOD
2013-06-25 Satisfied ROBERT GREENSHIELDS
DEBENTURE 2011-05-12 Satisfied ROBERT MICHAEL GREENSHIELDS TIMOTHY BARKER DAVID DOUGLAS JAMES KABERRY JOHN SUGDEN
DEED OF ACCESSION AND CHARGE 2011-05-12 Satisfied BARCLAYS BANK PLC
DEBENTURE 2008-04-25 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 DOMUS HEALTHCARE (KIRKLEES) LIMITED

Intangible Assets
Patents
We have not found any records of DOMUS HEALTHCARE (KIRKLEES) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DOMUS HEALTHCARE (KIRKLEES) LIMITED
Trademarks
We have not found any records of DOMUS HEALTHCARE (KIRKLEES) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DOMUS HEALTHCARE (KIRKLEES) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (88100 - Social work activities without accommodation for the elderly and disabled) as DOMUS HEALTHCARE (KIRKLEES) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DOMUS HEALTHCARE (KIRKLEES) 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 DOMUS HEALTHCARE (KIRKLEES) 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 DOMUS HEALTHCARE (KIRKLEES) 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.