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

JARK HEALTHCARE LIMITED

6 SNOW HILL, LONDON, EC1A 2AY,
Company Registration Number
04258130
Private Limited Company
Liquidation

Company Overview

About Jark Healthcare Ltd
JARK HEALTHCARE LIMITED was founded on 2001-07-24 and has its registered office in London. The organisation's status is listed as "Liquidation". Jark Healthcare Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
JARK HEALTHCARE LIMITED
 
Legal Registered Office
6 SNOW HILL
LONDON
EC1A 2AY
Other companies in IP7
 
Previous Names
NEVIS HEALTHCARE LIMITED01/03/2007
Filing Information
Company Number 04258130
Company ID Number 04258130
Date formed 2001-07-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 28/03/2021
Account next due 31/03/2023
Latest return 24/07/2015
Return next due 21/08/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB776714687  
Last Datalog update: 2023-06-05 13:23:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JARK HEALTHCARE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ACST SOLUTIONS LIMITED   DELOITTE CIS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name JARK HEALTHCARE LIMITED
The following companies were found which have the same name as JARK HEALTHCARE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
JARK HEALTHCARE HOLDINGS LTD 6 SNOW HILL LONDON EC1A 2AY Liquidation Company formed on the 2004-07-08
JARK HEALTHCARE SERVICES LIMITED 6 SNOW HILL LONDON EC1A 2AY Liquidation Company formed on the 2007-01-18

Company Officers of JARK HEALTHCARE LIMITED

Current Directors
Officer Role Date Appointed
DAVID SIMON JAFFREY
Company Secretary 2009-02-02
JOHN TIMOTHY BUCKMAN
Director 2003-07-25
PAUL MIZEN
Director 2008-10-31
Previous Officers
Officer Role Date Appointed Date Resigned
KEVIN EDWARD FARR
Director 2006-02-01 2010-03-12
PAUL JOHN RUTHVEN
Company Secretary 2007-10-01 2009-02-02
DAVID SIMON JAFFREY
Company Secretary 2002-01-31 2007-10-01
DAVID JOHN SIMONS
Director 2003-09-29 2005-06-30
SARAH BUTFIELD
Director 2002-01-31 2003-07-25
SUSAN CAROLINE BEGG
Company Secretary 2001-07-24 2002-01-31
DAVID SIMON JAFFREY
Director 2001-07-24 2002-01-31
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2001-07-24 2001-07-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID SIMON JAFFREY JARK CONSTRUCTION LIMITED Company Secretary 2009-02-02 CURRENT 2007-01-22 Liquidation
DAVID SIMON JAFFREY CREYF'S (UK) LIMITED Company Secretary 2008-03-31 CURRENT 1987-02-02 Active - Proposal to Strike off
DAVID SIMON JAFFREY APTUS PERSONNEL LIMITED Company Secretary 2008-03-31 CURRENT 2000-11-07 Liquidation
DAVID SIMON JAFFREY JARK INDUSTRIAL LIMITED Company Secretary 2007-01-18 CURRENT 2007-01-18 Liquidation
DAVID SIMON JAFFREY JARK HEALTHCARE SERVICES LIMITED Company Secretary 2007-01-18 CURRENT 2007-01-18 Liquidation
DAVID SIMON JAFFREY MILLSOPPS LIMITED Company Secretary 2006-08-10 CURRENT 2004-02-18 Active
DAVID SIMON JAFFREY BUCK ESTATES LIMITED Company Secretary 2005-11-23 CURRENT 2005-11-23 Active
DAVID SIMON JAFFREY JARK HEALTHCARE HOLDINGS LTD Company Secretary 2004-07-08 CURRENT 2004-07-08 Liquidation
DAVID SIMON JAFFREY PAYTEMP LIMITED Company Secretary 2001-12-10 CURRENT 2001-12-10 Liquidation
DAVID SIMON JAFFREY JARK VENTURES LIMITED Company Secretary 1996-10-04 CURRENT 1996-07-15 Active
JOHN TIMOTHY BUCKMAN MAK RECRUITMENT (UK) LTD Director 2012-10-19 CURRENT 2012-10-19 Dissolved 2015-03-03
JOHN TIMOTHY BUCKMAN EXPENSES SOLUTIONS LIMITED Director 2011-05-10 CURRENT 2011-05-10 Active - Proposal to Strike off
JOHN TIMOTHY BUCKMAN RECRUIT VENTURES LIMITED Director 2011-02-01 CURRENT 2011-02-01 Active
JOHN TIMOTHY BUCKMAN JARK INDUSTRIAL LIMITED Director 2009-02-02 CURRENT 2007-01-18 Liquidation
JOHN TIMOTHY BUCKMAN APTUS PERSONNEL SUPPORT STAFF LIMITED Director 2008-03-31 CURRENT 1984-06-12 Active - Proposal to Strike off
JOHN TIMOTHY BUCKMAN CREYF'S (UK) LIMITED Director 2008-03-31 CURRENT 1987-02-02 Active - Proposal to Strike off
JOHN TIMOTHY BUCKMAN APTUS PERSONNEL LIMITED Director 2008-03-31 CURRENT 2000-11-07 Liquidation
JOHN TIMOTHY BUCKMAN JARK CONSTRUCTION LIMITED Director 2007-03-06 CURRENT 2007-01-22 Liquidation
JOHN TIMOTHY BUCKMAN JARK HEALTHCARE SERVICES LIMITED Director 2007-01-18 CURRENT 2007-01-18 Liquidation
JOHN TIMOTHY BUCKMAN PAYTEMP LIMITED Director 2006-02-01 CURRENT 2001-12-10 Liquidation
JOHN TIMOTHY BUCKMAN JARK HEALTHCARE HOLDINGS LTD Director 2004-07-08 CURRENT 2004-07-08 Liquidation
JOHN TIMOTHY BUCKMAN JARK VENTURES LIMITED Director 1996-10-04 CURRENT 1996-07-15 Active
PAUL MIZEN JARK INDUSTRIAL LIMITED Director 2018-07-05 CURRENT 2007-01-18 Liquidation
PAUL MIZEN THE RECRUIT VENTURE GROUP LTD Director 2016-11-01 CURRENT 2009-05-05 Active
PAUL MIZEN RECRUIT VENTURES LIMITED Director 2016-11-01 CURRENT 2011-02-01 Active
PAUL MIZEN JARK VENTURES LIMITED Director 2013-11-18 CURRENT 1996-07-15 Active
PAUL MIZEN JARK HEALTHCARE SERVICES LIMITED Director 2008-10-31 CURRENT 2007-01-18 Liquidation
PAUL MIZEN JARK CONSTRUCTION LIMITED Director 2007-01-22 CURRENT 2007-01-22 Liquidation

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
2024-05-20Voluntary liquidation Statement of receipts and payments to 2024-03-14
2023-03-28Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-03-28Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-03-28Appointment of a voluntary liquidator
2023-03-28Appointment of a voluntary liquidator
2023-03-28Voluntary liquidation declaration of solvency
2023-03-28Voluntary liquidation declaration of solvency
2023-03-28REGISTERED OFFICE CHANGED ON 28/03/23 FROM 89 High Street Hadleigh Ipswich Suffolk IP7 5EA
2023-03-28REGISTERED OFFICE CHANGED ON 28/03/23 FROM 89 High Street Hadleigh Ipswich Suffolk IP7 5EA
2022-12-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2022-12-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2022-12-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2022-12-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2022-12-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042581300009
2022-12-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042581300009
2022-08-02CS01CONFIRMATION STATEMENT MADE ON 24/07/22, WITH NO UPDATES
2022-06-01CH01Director's details changed for Mr Neil William Charles Rogers on 2022-05-27
2021-12-19SMALL COMPANY ACCOUNTS MADE UP TO 28/03/21
2021-12-19SMALL COMPANY ACCOUNTS MADE UP TO 28/03/21
2021-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 28/03/21
2021-07-27CS01CONFIRMATION STATEMENT MADE ON 24/07/21, WITH NO UPDATES
2021-01-06AASMALL COMPANY ACCOUNTS MADE UP TO 29/03/20
2020-07-29CS01CONFIRMATION STATEMENT MADE ON 24/07/20, WITH NO UPDATES
2020-04-30AP01DIRECTOR APPOINTED MR NEIL WILLIAM CHARLES ROGERS
2020-04-30TM02Termination of appointment of David Simon Jaffrey on 2020-04-30
2019-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-07-25CS01CONFIRMATION STATEMENT MADE ON 24/07/19, WITH NO UPDATES
2019-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 25/03/18
2018-11-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN TIMOTHY BUCKMAN
2018-07-25CS01CONFIRMATION STATEMENT MADE ON 24/07/18, WITH NO UPDATES
2017-12-05CH01Director's details changed for Mr Paul Mizen on 2017-12-01
2017-11-01AASMALL COMPANY ACCOUNTS MADE UP TO 26/03/17
2017-08-01LATEST SOC01/08/17 STATEMENT OF CAPITAL;GBP 100
2017-08-01CS01CONFIRMATION STATEMENT MADE ON 24/07/17, WITH UPDATES
2016-11-28AAFULL ACCOUNTS MADE UP TO 27/03/16
2016-08-08CS01CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES
2016-06-07CH01Director's details changed for Paul Mizen on 2016-06-07
2015-11-11AAFULL ACCOUNTS MADE UP TO 29/03/15
2015-07-28LATEST SOC28/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-28AR0124/07/15 ANNUAL RETURN FULL LIST
2015-01-07AAFULL ACCOUNTS MADE UP TO 30/03/14
2014-07-24LATEST SOC24/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-24AR0124/07/14 ANNUAL RETURN FULL LIST
2014-02-13AUDAUDITOR'S RESIGNATION
2013-07-30AR0124/07/13 ANNUAL RETURN FULL LIST
2013-05-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 042581300009
2012-07-31AR0124/07/12 ANNUAL RETURN FULL LIST
2011-07-26AR0124/07/11 ANNUAL RETURN FULL LIST
2011-07-07MG01Particulars of a mortgage or charge / charge no: 8
2010-08-04AR0124/07/10 ANNUAL RETURN FULL LIST
2010-07-28MG01Particulars of a mortgage or charge / charge no: 7
2010-04-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-04-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-04-08RES01ALTERATION TO MEMORANDUM AND ARTICLES 24/03/2010
2010-04-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-04-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-04-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-03-16AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-03-16TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN FARR
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN TIMOTHY BUCKMAN / 26/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN EDWARD FARR / 09/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL MIZEN / 09/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN TIMOTHY BUCKMAN / 09/10/2009
2009-10-13CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID SIMON JAFFREY / 09/10/2009
2009-09-04403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-08-03AUDAUDITOR'S RESIGNATION
2009-07-28363aRETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS
2009-06-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-06-18288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL MIZEN / 27/05/2009
2009-06-08MISCSEC 519/AUD RES
2009-02-11288bAPPOINTMENT TERMINATED SECRETARY PAUL RUTHVEN
2009-02-11288aSECRETARY APPOINTED DAVID SIMON JAFFREY
2008-11-06AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-11-06288aDIRECTOR APPOINTED PAUL MIZEN
2008-07-29363aRETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS
2007-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-10-15288aNEW SECRETARY APPOINTED
2007-10-15288bSECRETARY RESIGNED
2007-07-30363aRETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS
2007-03-01CERTNMCOMPANY NAME CHANGED NEVIS HEALTHCARE LIMITED CERTIFICATE ISSUED ON 01/03/07
2006-11-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-08-03288cDIRECTOR'S PARTICULARS CHANGED
2006-07-31363aRETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS
2006-02-21288aNEW DIRECTOR APPOINTED
2006-01-18395PARTICULARS OF MORTGAGE/CHARGE
2005-11-04AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-09-01288cDIRECTOR'S PARTICULARS CHANGED
2005-09-01363aRETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS
2005-07-11288bDIRECTOR RESIGNED
2005-06-22395PARTICULARS OF MORTGAGE/CHARGE
2004-10-30AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-08-23363sRETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS
2003-10-25AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-10-06288aNEW DIRECTOR APPOINTED
2003-09-03363sRETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS
2003-08-22288aNEW DIRECTOR APPOINTED
2003-08-22288bDIRECTOR RESIGNED
2002-11-12AAFULL ACCOUNTS MADE UP TO 31/03/02
Industry Information
SIC/NAIC Codes
78 - Employment activities
781 - Activities of employment placement agencies
78109 - Other activities of employment placement agencies




Licences & Regulatory approval
We could not find any licences issued to JARK HEALTHCARE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2023-03-22
Notices to2023-03-22
Resolution2023-03-22
Fines / Sanctions
No fines or sanctions have been issued against JARK HEALTHCARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-05-24 Outstanding LLOYDS TSB BANK PLC
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2011-07-07 Outstanding LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2010-07-28 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2010-04-16 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE 2010-04-16 Outstanding LLOYDS TSB BANK PLC
GUARANTEE AND FIXED AND FLOATING CHARGE 2009-06-22 Satisfied BARCLAYS BANK PLC
DEBENTURE 2006-01-11 Satisfied BARCLAYS BANK PLC
RENT DEPOSIT DEED 2005-06-16 Satisfied H & F INVESTMENT LIMITED
GUARANTEE & DEBENTURE 2001-10-01 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of JARK HEALTHCARE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JARK HEALTHCARE LIMITED
Trademarks
We have not found any records of JARK HEALTHCARE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with JARK HEALTHCARE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Norfolk County Council 2015-2 GBP £10,331 Domiciliary Care
Norfolk County Council 2015-1 GBP £6,485 DOMICILIARY CARE
London Borough of Newham 2015-1 GBP £1,918 DAY CARE > DAY CARE
Norfolk County Council 2014-12 GBP £13,924 DOMICILIARY CARE
London Borough of Newham 2014-12 GBP £2,348 DAY CARE > DAY CARE
London Borough of Newham 2014-11 GBP £2,314 DAY CARE > DAY CARE
Norfolk County Council 2014-11 GBP £14,698 DOMICILIARY CARE
Cambridgeshire County Council 2014-10 GBP £501 Pay - Agency Staff
Norfolk County Council 2014-10 GBP £56,530
Peterborough City Council 2014-10 GBP £4,816
London Borough of Newham 2014-10 GBP £2,610 DAY CARE > DAY CARE
London Borough of Newham 2014-9 GBP £3,628 DAY CARE > DAY CARE
Peterborough City Council 2014-9 GBP £3,497
Norfolk County Council 2014-9 GBP £8,756
Norfolk County Council 2014-8 GBP £4,954
Peterborough City Council 2014-8 GBP £6,160
Cambridgeshire County Council 2014-8 GBP £501 Pay - Agency Staff
London Borough of Newham 2014-8 GBP £4,072 DAY CARE > DAY CARE
Cambridgeshire County Council 2014-7 GBP £501 Pay - Agency Staff
Peterborough City Council 2014-7 GBP £4,299
London Borough of Newham 2014-7 GBP £2,781 DAY CARE > DAY CARE
Norfolk County Council 2014-7 GBP £10,718
London Borough of Newham 2014-6 GBP £1,987 DAY CARE > DAY CARE
Cambridgeshire County Council 2014-6 GBP £501 Pay - Agency Staff
Norfolk County Council 2014-6 GBP £1,947
Peterborough City Council 2014-6 GBP £5,001
Norfolk County Council 2014-5 GBP £10,339
London Borough of Newham 2014-5 GBP £1,127
Peterborough City Council 2014-5 GBP £5,167
Peterborough City Council 2014-4 GBP £6,286
Norfolk County Council 2014-3 GBP £7,713
Cambridgeshire County Council 2014-3 GBP £1,092 Pay - Agency Staff
Peterborough City Council 2014-2 GBP £2,510
Cambridgeshire County Council 2014-2 GBP £1,002 Pay - Agency Staff
Norfolk County Council 2014-2 GBP £3,294
London Borough of Newham 2014-1 GBP £3,454
Cambridgeshire County Council 2014-1 GBP £3,501 Pay - Agency Staff
Peterborough City Council 2014-1 GBP £2,451
Norfolk County Council 2014-1 GBP £5,283
London Borough of Newham 2013-12 GBP £615
Norfolk County Council 2013-12 GBP £7,856
Peterborough City Council 2013-12 GBP £2,577
London Borough of Newham 2013-11 GBP £1,091
Cambridgeshire County Council 2013-11 GBP £656 Pay - Agency Staff
Peterborough City Council 2013-11 GBP £4,378
London Borough of Newham 2013-10 GBP £545
Cambridgeshire County Council 2013-10 GBP £3,673 Pay - Agency Staff
Peterborough City Council 2013-10 GBP £1,318
London Borough of Newham 2013-9 GBP £4,167
Peterborough City Council 2013-9 GBP £2,464
Norfolk County Council 2013-8 GBP £1,653
Peterborough City Council 2013-8 GBP £2,901
Peterborough City Council 2013-7 GBP £1,272
Cambridgeshire County Council 2013-7 GBP £595 Pay - Agency Staff
Peterborough City Council 2013-6 GBP £2,246
Peterborough City Council 2013-5 GBP £3,842
Peterborough City Council 2013-4 GBP £4,465
Peterborough City Council 2013-3 GBP £2,769
Peterborough City Council 2013-2 GBP £4,577
Norfolk County Council 2013-1 GBP £1,217
Peterborough City Council 2013-1 GBP £4,047
Hull City Council 2012-12 GBP £0 Social Care
Peterborough City Council 2012-12 GBP £6,043
Hull City Council 2012-11 GBP £0 Social Care
Peterborough City Council 2012-11 GBP £8,766
Cambridgeshire County Council 2012-10 GBP £526 Pay - Agency Staff
Hull City Council 2012-10 GBP £2,103 Social Care
Peterborough City Council 2012-10 GBP £9,449
Hull City Council 2012-9 GBP £3,737 Social Care
Peterborough City Council 2012-9 GBP £7,047
Hull City Council 2012-8 GBP £3,060 Social Care
Peterborough City Council 2012-8 GBP £12,784
Peterborough City Council 2012-7 GBP £556
Hull City Council 2012-7 GBP £4,848 Social Care
Hull City Council 2012-6 GBP £11,263 Social Care
Peterborough City Council 2012-6 GBP £4,197
Peterborough City Council 2012-5 GBP £1,305
Hull City Council 2012-5 GBP £4,494 Social Care
Hull City Council 2012-4 GBP £3,100 Social Care
Hull City Council 2012-3 GBP £7,841 Social Care
Hull City Council 2012-2 GBP £10,549 Social Care
Hull City Council 2012-1 GBP £11,847 Social Care
Cambridgeshire County Council 2011-6 GBP £566 Pay - Agency Staff
Cambridgeshire County Council 2011-5 GBP £1,146 SDS - Live Independently
Norfolk County Council 2011-4 GBP £1,670
Cambridgeshire County Council 2011-4 GBP £4,586 Day and Domicillary Care Independent Sector
Cambridgeshire County Council 2011-3 GBP £6,855 Day and Domicillary Care Independent Sector
Norfolk County Council 2011-3 GBP £6,695
Norfolk County Council 2011-2 GBP £4,849
Norfolk County Council 2011-1 GBP £5,623
Cambridgeshire County Council 2011-1 GBP £2,245 Day and Domicillary Care Independent Sector
Cambridgeshire County Council 2010-12 GBP £5,613 Day and Domicillary Care Independent Sector
Cambridgeshire County Council 2010-11 GBP £4,490 Day and Domicillary Care Independent Sector
Cambridgeshire County Council 2010-10 GBP £4,490 Day and Domicillary Care Independent Sector
Cambridgeshire County Council 2010-9 GBP £5,613 Day and Domicillary Care Independent Sector
Cambridgeshire County Council 2010-8 GBP £4,490 Day and Domicillary Care Independent Sector
Cambridgeshire County Council 2010-7 GBP £8,980 Day and Domicillary Care Independent Sector

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 JARK HEALTHCARE 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyJARK HEALTHCARE LIMITEDEvent Date2023-03-22
Name of Company: JARK HEALTHCARE LIMITED Company Number: 04258130 Nature of Business: Recruitment Previous Name of Company: Nevis Healthcare Limited Registered office: 89 High Street, Hadleigh, Ipswic…
 
Initiating party Event TypeNotices to
Defending partyJARK HEALTHCARE LIMITEDEvent Date2023-03-22
 
Initiating party Event TypeResolution
Defending partyJARK HEALTHCARE LIMITEDEvent Date2023-03-22
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JARK HEALTHCARE 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 JARK HEALTHCARE 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.