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

MOORVIEW CARE LIMITED

107 CLEETHORPE ROAD, GRIMSBY, NORTH EAST LINCOLNSHIRE, DN31 3ER,
Company Registration Number
04120661
Private Limited Company
Active

Company Overview

About Moorview Care Ltd
MOORVIEW CARE LIMITED was founded on 2000-12-07 and has its registered office in North East Lincolnshire. The organisation's status is listed as "Active". Moorview Care Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
MOORVIEW CARE LIMITED
 
Legal Registered Office
107 CLEETHORPE ROAD
GRIMSBY
NORTH EAST LINCOLNSHIRE
DN31 3ER
Other companies in DN31
 
Previous Names
MOORVIEW HOUSE LIMITED02/04/2016
Filing Information
Company Number 04120661
Company ID Number 04120661
Date formed 2000-12-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 07/12/2015
Return next due 04/01/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-01-07 20:08:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MOORVIEW CARE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   A.P. ROBINSON & CO. LIMITED   A.P.R. SECRETARIES LIMITED   BLOW ABBOTT PAYROLL SERVICES LTD
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 MOORVIEW CARE LIMITED

Current Directors
Officer Role Date Appointed
APR SECRETARIES LTD
Company Secretary 2001-01-19
CAROL ANN COOK
Director 2006-05-12
NEIL PHILIP FRANKLIN
Director 2017-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN NIGEL PYCROFT
Director 2001-01-19 2006-07-13
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2000-12-07 2001-01-19
COMPANY DIRECTORS LIMITED
Nominated Director 2000-12-07 2001-01-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
APR SECRETARIES LTD QUAD MEDIA LTD Company Secretary 2008-02-05 CURRENT 2007-03-12 Active
APR SECRETARIES LTD DIAMOND DENTAL CARE LIMITED Company Secretary 2007-11-21 CURRENT 2006-03-17 Active
APR SECRETARIES LTD FREELANCE (EU) LIMITED Company Secretary 2007-10-19 CURRENT 2007-10-19 Active
APR SECRETARIES LTD NHB HEALTHCARE LIMITED Company Secretary 2007-10-01 CURRENT 2006-03-20 Active
APR SECRETARIES LTD NIGHTINGALE ENTERPRISES LIMITED Company Secretary 2007-07-17 CURRENT 2006-03-06 Active
APR SECRETARIES LTD KOR PROPERTIES LTD Company Secretary 2007-07-09 CURRENT 2007-07-09 Dissolved 2013-08-27
APR SECRETARIES LTD ABEKO (UK) LIMITED Company Secretary 2007-05-22 CURRENT 1989-06-28 Active
APR SECRETARIES LTD ABEKO (UK) LIMITED Company Secretary 2007-05-22 CURRENT 1999-03-01 Active - Proposal to Strike off
APR SECRETARIES LTD WESTMEAD CONSULTANCY LIMITED Company Secretary 2007-04-20 CURRENT 2005-01-26 Dissolved 2017-06-22
APR SECRETARIES LTD SINGULARITY BLISS LTD Company Secretary 2006-10-02 CURRENT 2006-09-27 Active
APR SECRETARIES LTD UNIQUE INVESTMENTS (LINCS) LIMITED Company Secretary 2006-09-27 CURRENT 2006-09-27 Dissolved 2015-06-09
APR SECRETARIES LTD GOIAS CONSULTING LIMITED Company Secretary 2006-06-21 CURRENT 2006-06-21 Dissolved 2017-04-10
APR SECRETARIES LTD COLDBUILD SERVICES LIMITED Company Secretary 2005-11-08 CURRENT 2005-11-08 Dissolved 2017-08-02
APR SECRETARIES LTD 4BODS LIMITED Company Secretary 2005-10-24 CURRENT 2005-10-24 Dissolved 2015-06-16
APR SECRETARIES LTD TREEHOUSE CARE LIMITED Company Secretary 2005-04-29 CURRENT 1998-04-20 Dissolved 2015-09-01
APR SECRETARIES LTD BDV GROUP LIMITED Company Secretary 2005-04-27 CURRENT 2005-04-27 Dissolved 2014-01-16
APR SECRETARIES LTD KENWARD DESIGNS LIMITED Company Secretary 2004-12-01 CURRENT 2003-11-19 Active
APR SECRETARIES LTD ARTHUR BURTON LIMITED Company Secretary 2004-08-02 CURRENT 1965-08-27 Active
APR SECRETARIES LTD SPI BUILD LIMITED Company Secretary 2004-03-17 CURRENT 2003-11-28 Dissolved 2016-04-07
APR SECRETARIES LTD BLACKTOOTH LIMITED Company Secretary 2004-01-21 CURRENT 2003-08-20 Dissolved 2013-08-13
APR SECRETARIES LTD C.L.E. PHARMACY SERVICES LIMITED Company Secretary 2003-11-11 CURRENT 2003-02-25 Dissolved 2015-07-21
APR SECRETARIES LTD COLEBROOK AVIATION SERVICES LIMITED Company Secretary 2003-10-01 CURRENT 1996-04-24 Dissolved 2013-10-08
APR SECRETARIES LTD KENSINGTON HOUSE FOR COSMETIC SURGERY LIMITED Company Secretary 2003-05-29 CURRENT 2002-12-05 Active - Proposal to Strike off
APR SECRETARIES LTD GAINSBOROUGH KITCHENS LIMITED Company Secretary 2003-03-14 CURRENT 2003-03-14 Active
APR SECRETARIES LTD HAMROS MOTOR SERVICES LIMITED Company Secretary 2003-03-03 CURRENT 2002-11-25 Active - Proposal to Strike off
APR SECRETARIES LTD SUPERFINE (GRIMSBY) LIMITED Company Secretary 2003-02-19 CURRENT 2002-11-29 Active - Proposal to Strike off
APR SECRETARIES LTD TRADITIONAL SEAFOODS LIMITED Company Secretary 2003-01-10 CURRENT 2002-11-29 ADMINISTRATIVE RECEIVER
APR SECRETARIES LTD TREEHOUSE CARE FOSTERING SOLUTIONS LIMITED Company Secretary 2002-11-01 CURRENT 2002-06-07 Active
APR SECRETARIES LTD BASS (GRIMSBY) LIMITED Company Secretary 2002-08-15 CURRENT 2001-09-24 Active
APR SECRETARIES LTD 20/20 FACILITIES MANAGEMENT LIMITED Company Secretary 2002-07-23 CURRENT 1997-11-21 Active - Proposal to Strike off
APR SECRETARIES LTD MCKENNA PLANT HIRE LIMITED Company Secretary 2002-05-01 CURRENT 2002-03-27 Active
APR SECRETARIES LTD ASHLEY ESTATES LIMITED Company Secretary 2002-04-17 CURRENT 2002-04-17 Active
APR SECRETARIES LTD DUDLEY BOWERS (LEISURE) LIMITED Company Secretary 2002-04-02 CURRENT 1985-02-22 Dissolved 2017-09-19
APR SECRETARIES LTD LACEBY MOTOR CAR COMPANY LIMITED Company Secretary 2002-01-18 CURRENT 2002-01-11 Active - Proposal to Strike off
APR SECRETARIES LTD HUXMANOR LTD Company Secretary 2001-10-19 CURRENT 2001-10-19 Dissolved 2016-05-03
APR SECRETARIES LTD DANNY PARSONS CONSULTANCY LIMITED Company Secretary 2001-07-24 CURRENT 2000-07-24 Liquidation
APR SECRETARIES LTD LACEBY MOTORS LIMITED Company Secretary 2001-05-04 CURRENT 2000-06-16 Active
APR SECRETARIES LTD MANOR RETIREMENT HOME LIMITED Company Secretary 2001-05-01 CURRENT 2001-04-10 Dissolved 2016-02-29
APR SECRETARIES LTD DNA BOWDEN LIMITED Company Secretary 2001-04-25 CURRENT 2001-04-25 Active - Proposal to Strike off
APR SECRETARIES LTD PEARL MANAGEMENT (GRIMSBY) LIMITED Company Secretary 2001-02-23 CURRENT 2000-04-11 Active
APR SECRETARIES LTD WOLDS COUNTRY HOMES LIMITED Company Secretary 2000-08-18 CURRENT 2000-08-18 Dissolved 2016-02-02
APR SECRETARIES LTD A.C. PROPERTY MAINTENANCE LIMITED Company Secretary 2000-07-15 CURRENT 1996-06-03 Active
APR SECRETARIES LTD WADDINGTON CONSTRUCTION LIMITED Company Secretary 2000-05-30 CURRENT 1997-06-06 Active - Proposal to Strike off
APR SECRETARIES LTD P.J.C. DEVELOPMENTS (GY) LIMITED Company Secretary 2000-02-11 CURRENT 1999-02-25 Active
APR SECRETARIES LTD ROY BENTHAM LTD Company Secretary 2000-02-04 CURRENT 2000-02-04 Dissolved 2016-06-21
APR SECRETARIES LTD MENTMORE PROPERTIES LIMITED Company Secretary 2000-02-01 CURRENT 1996-09-17 Dissolved 2017-07-25
APR SECRETARIES LTD OVERCOURT DEVELOPMENTS LIMITED Company Secretary 2000-01-17 CURRENT 1999-05-26 Dissolved 2015-09-08
APR SECRETARIES LTD ML PLANT & TOILET HIRE LIMITED Company Secretary 1999-06-08 CURRENT 1998-06-17 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
2023-06-02DIRECTOR APPOINTED MISS JULIE COLLEY
2023-03-20Unaudited abridged accounts made up to 2022-03-31
2022-12-16CONFIRMATION STATEMENT MADE ON 07/12/22, WITH UPDATES
2022-12-16CS01CONFIRMATION STATEMENT MADE ON 07/12/22, WITH UPDATES
2022-08-31Director's details changed for Mr Neil Philip Franklin on 2022-08-31
2022-08-31CH01Director's details changed for Mr Neil Philip Franklin on 2022-08-31
2022-08-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041206610005
2022-03-05DISS40Compulsory strike-off action has been discontinued
2022-03-04CS01CONFIRMATION STATEMENT MADE ON 07/12/21, WITH UPDATES
2022-03-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-01-12CS01CONFIRMATION STATEMENT MADE ON 07/12/20, WITH UPDATES
2020-03-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 041206610011
2020-03-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 041206610011
2019-12-20CS01CONFIRMATION STATEMENT MADE ON 07/12/19, WITH UPDATES
2019-12-20SH0101/01/19 STATEMENT OF CAPITAL GBP 207
2019-11-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 041206610010
2018-12-21CS01CONFIRMATION STATEMENT MADE ON 07/12/18, WITH UPDATES
2018-12-05SH0108/12/17 STATEMENT OF CAPITAL GBP 206
2018-01-02LATEST SOC02/01/18 STATEMENT OF CAPITAL;GBP 202
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 07/12/17, WITH UPDATES
2018-01-02PSC04Change of details for Ms Carol Ann Cook as a person with significant control on 2016-12-09
2018-01-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN NIGEL PYCROFT
2017-12-22AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-21CH01Director's details changed for Mr Neil Philip Franklin on 2017-12-07
2017-11-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 041206610009
2017-06-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 041206610008
2017-06-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 041206610007
2017-06-01AP01DIRECTOR APPOINTED MR NEIL PHILIP FRANKLIN
2017-05-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 041206610006
2017-03-06SH10Particulars of variation of rights attached to shares
2017-03-06RES01ADOPT ARTICLES 06/03/17
2017-01-25LATEST SOC25/01/17 STATEMENT OF CAPITAL;GBP 200
2017-01-25CS01CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES
2016-12-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-23CH01Director's details changed for Ms Carol Ann Cook on 2016-08-24
2016-05-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 041206610005
2016-04-02RES15CHANGE OF NAME 16/03/2016
2016-04-02CERTNMCompany name changed moorview house LIMITED\certificate issued on 02/04/16
2016-04-02CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-01-21LATEST SOC21/01/16 STATEMENT OF CAPITAL;GBP 200
2016-01-21AR0107/12/15 ANNUAL RETURN FULL LIST
2015-11-09AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 200
2015-01-05AR0107/12/14 ANNUAL RETURN FULL LIST
2014-12-17AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-22LATEST SOC22/01/14 STATEMENT OF CAPITAL;GBP 200
2014-01-22AR0107/12/13 FULL LIST
2013-12-19AA31/03/13 TOTAL EXEMPTION SMALL
2013-04-08AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/12
2013-01-04AR0107/12/12 FULL LIST
2012-12-21AA31/03/12 TOTAL EXEMPTION SMALL
2012-01-09AR0107/12/11 FULL LIST
2011-12-22AA31/03/11 TOTAL EXEMPTION SMALL
2011-01-27AR0107/12/10 FULL LIST
2011-01-05AA31/03/10 TOTAL EXEMPTION SMALL
2010-06-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-06-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-06-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-05-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-04-12SH0612/04/10 STATEMENT OF CAPITAL GBP 200
2010-04-12SH0131/12/09 STATEMENT OF CAPITAL GBP 200
2010-02-01AR0107/12/09 FULL LIST
2010-02-01CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / APR SECRETARIES LTD / 07/12/2009
2009-12-30AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-07RES01ALTER ARTICLES 06/03/2009
2009-04-07RES13REDES OF SHARE CAP 06/03/2009
2009-03-03363aRETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS
2009-01-21AA31/03/08 TOTAL EXEMPTION SMALL
2008-02-18288cDIRECTOR'S PARTICULARS CHANGED
2008-01-04363aRETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS
2007-11-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-07-22225ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/03/07
2007-07-02225ACC. REF. DATE SHORTENED FROM 31/05/07 TO 30/04/07
2007-04-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-03-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2007-01-15363aRETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS
2006-07-13288bDIRECTOR RESIGNED
2006-06-02288aNEW DIRECTOR APPOINTED
2006-05-22288aNEW DIRECTOR APPOINTED
2006-03-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-12-29363aRETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS
2005-03-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2005-03-01363aRETURN MADE UP TO 07/12/04; FULL LIST OF MEMBERS
2004-03-18363aRETURN MADE UP TO 07/12/03; FULL LIST OF MEMBERS
2004-03-18288cSECRETARY'S PARTICULARS CHANGED
2004-03-09AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2004-03-03287REGISTERED OFFICE CHANGED ON 03/03/04 FROM: 18A DUDLEY STREET GRIMSBY NORTH EAST LINCOLNSHIRE DN31 2AB
2004-03-03288cSECRETARY'S PARTICULARS CHANGED
2003-10-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2003-06-04363aRETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS
2002-10-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2002-09-25395PARTICULARS OF MORTGAGE/CHARGE
2002-01-23225ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/05/02
2001-12-31363aRETURN MADE UP TO 07/12/01; FULL LIST OF MEMBERS
2001-05-30395PARTICULARS OF MORTGAGE/CHARGE
2001-05-30395PARTICULARS OF MORTGAGE/CHARGE
2001-04-1188(2)RAD 19/01/01--------- £ SI 99@1=99 £ IC 1/100
2001-02-21288aNEW SECRETARY APPOINTED
2001-02-21288bDIRECTOR RESIGNED
2001-02-21288bSECRETARY RESIGNED
2001-02-21288aNEW DIRECTOR APPOINTED
2001-02-01MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-01-30CERTNMCOMPANY NAME CHANGED STYLEWIND LIMITED CERTIFICATE ISSUED ON 30/01/01
2001-01-23287REGISTERED OFFICE CHANGED ON 23/01/01 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ
2000-12-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MOORVIEW 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 MOORVIEW CARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-11-15 Outstanding NATIONAL WESTMINSTER BANK PLC
2017-06-05 Outstanding NATIONAL WESTMINSTER BANK PLC
2017-06-02 Outstanding NATIONAL WESTMINSTER BANK PLC
2017-05-12 Outstanding NATIONAL WESTMINSTER BANK PLC
2016-05-16 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL AND GENERAL CHARGE 2010-05-21 Outstanding SANTANDER UK PLC
LEGAL CHARGE 2002-09-13 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 2001-05-22 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2001-05-22 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
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 MOORVIEW CARE LIMITED

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

Government spend with MOORVIEW CARE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Norfolk County Council 2015-2 GBP £2,454 Long Term Residential Care
London Borough of Sutton 2015-1 GBP £5,048 Residential Care - Ext Provider
Norfolk County Council 2015-1 GBP £2,454 LONG TERM RESIDENTIAL CARE
Norfolk County Council 2014-12 GBP £2,454 LONG TERM RESIDENTIAL CARE
London Borough of Sutton 2014-12 GBP £2,442 Residential Care - Ext Provider
SHEFFIELD CITY COUNCIL 2014-12 GBP £3,571 RESIDENTIAL CARE HOMES
Norfolk County Council 2014-11 GBP £2,454 LONG TERM RESIDENTIAL CARE
London Borough of Sutton 2014-11 GBP £2,524 Residential Care - Ext Provider
Sheffield City Council 2014-10 GBP £14,286
London Borough of Sutton 2014-10 GBP £2,442 Residential Care - Ext Provider
Norfolk County Council 2014-10 GBP £9,815
London Borough of Sutton 2014-9 GBP £2,524 Residential Care - Ext Provider
Norfolk County Council 2014-9 GBP £2,454
Sheffield City Council 2014-8 GBP £7,143
London Borough of Sutton 2014-8 GBP £2,524 Residential Care - Ext Provider
Norfolk County Council 2014-8 GBP £2,454
Norfolk County Council 2014-7 GBP £2,454
London Borough of Sutton 2014-7 GBP £2,442 Residential Care - Ext Provider
Norfolk County Council 2014-6 GBP £2,454
London Borough of Sutton 2014-6 GBP £2,524 Residential Care - Ext Provider
Norfolk County Council 2014-5 GBP £2,454
Sheffield City Council 2014-5 GBP £7,143
Norfolk County Council 2014-4 GBP £2,454
North Yorkshire Council 2014-4 GBP £68,314 HA Continuing Care
Sheffield City Council 2014-4 GBP £3,571
London Borough of Sutton 2014-4 GBP £2,524 Residential Care - Ext Provider
Norfolk County Council 2014-3 GBP £2,454
Sheffield City Council 2014-3 GBP £3,571
Norfolk County Council 2014-2 GBP £2,454
Norfolk County Council 2014-1 GBP £2,454
Sheffield City Council 2014-1 GBP £3,571
North Yorkshire Council 2014-1 GBP £35,529 Home Care
Norfolk County Council 2013-12 GBP £2,454
Sheffield City Council 2013-12 GBP £3,571
North Yorkshire Council 2013-12 GBP £58,353 Home Care
Sheffield City Council 2013-11 GBP £3,571
North Yorkshire Council 2013-11 GBP £87,459 Home Care
Norfolk County Council 2013-9 GBP £2,454
Norfolk County Council 2013-8 GBP £2,454
Norfolk County Council 2013-7 GBP £2,454
Norfolk County Council 2013-6 GBP £2,454
Norfolk County Council 2013-5 GBP £2,454
Norfolk County Council 2013-4 GBP £2,454

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 MOORVIEW 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 MOORVIEW 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 MOORVIEW 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.