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

PSYCARE LIMITED

BROADOAK MANOR, BRAMFIELD LANE, HERTFORD, HERTFORDSHIRE, SG14 2JA,
Company Registration Number
04272280
Private Limited Company
Active

Company Overview

About Psycare Ltd
PSYCARE LIMITED was founded on 2001-08-17 and has its registered office in Hertford. The organisation's status is listed as "Active". Psycare Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
PSYCARE LIMITED
 
Legal Registered Office
BROADOAK MANOR
BRAMFIELD LANE
HERTFORD
HERTFORDSHIRE
SG14 2JA
Other companies in SG14
 
Filing Information
Company Number 04272280
Company ID Number 04272280
Date formed 2001-08-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 17/08/2015
Return next due 14/09/2016
Type of accounts SMALL
Last Datalog update: 2024-04-07 03:07:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PSYCARE 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 PSYCARE LIMITED
The following companies were found which have the same name as PSYCARE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PSYCARE GUAN CHUAN STREET Singapore 160078 Dissolved Company formed on the 2010-04-28
PSYCARE AMERICA LLC Georgia Unknown
PSYCARE AMERICA LLC North Carolina Unknown
PSYCARE AMERICA LLC Georgia Unknown
PSYCARE AMERICA LLC Tennessee Unknown
PSYCARE AMERICA LLC Mississippi Unknown
PSYCARE AMERICA LLC Arkansas Unknown
PSYCARE ASSOCIATES, LLC 404 WELSH VIEW DRIVE - NEWARK OH 43055 Active Company formed on the 2010-02-04
Psycare Associates, A Professional Medical Corporation 15525 Pomerado Rd., A7 Poway CA 92064 Merged Out Company formed on the 1993-06-10
Psycare Associates, Inc., A Professional Medical Corporation 4550 Kearny Villa Rd Ste 116 San Diego CA 92123 Active Company formed on the 1985-01-01
PSYCARE CONSULTANTS NORTH BRIDGE ROAD Singapore 179094 Dissolved Company formed on the 2008-09-10
PSYCARE CONSULTANTS PTE. LTD. NORTH BRIDGE ROAD Singapore 179094 Active Company formed on the 2012-05-10
PSYCARE CONSULTANTS, INC. 1040 BAYVIEW DR FT LAUDERDALE FL 33304 Inactive Company formed on the 1990-09-21
PSYCARE CORPORATION Georgia Unknown
PSYCARE CORPORATION Georgia Unknown
PSYCARE DIAGNOSTIC SERVICES, INC. 2101 S.W. 64TH AVENUE MIAMI FL 33155 Inactive Company formed on the 2013-02-19
PSYCARE GUPTA LIMITED 41 FOXES WAY WARWICK WARWICKSHIRE CV34 6AX Dissolved Company formed on the 2014-08-07
PSYCARE INC. 3118 JUDSON ST UNIT 997 GIG HARBOR WA 983359246 Dissolved Company formed on the 2018-10-01
PSYCARE IP FUND PTY LTD Strike-off action in progress Company formed on the 2011-12-14
PSYCARE L P Delaware Unknown

Company Officers of PSYCARE LIMITED

Current Directors
Officer Role Date Appointed
PHILIP CHARLES MASSETTI
Company Secretary 2010-11-03
PHILIP PROCTOR
Company Secretary 2011-03-04
LANCE VINCENT ADAMS
Director 2010-11-03
DAVID MICHAEL FORSHAW
Director 2001-08-17
PHILIP CHARLES MASSETTI
Director 2010-11-03
JAMES JOHN ROSCOE
Director 2001-08-17
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP DARLING
Director 2008-06-16 2012-08-27
BRYAN SAMUEL MUNDY
Director 2001-08-17 2011-10-31
BRYAN SAMUEL MUNDY
Company Secretary 2001-08-17 2011-03-04
PARAMOUNT COMPANY SEARCHES LIMITED
Nominated Secretary 2001-08-17 2001-08-17
PARAMOUNT PROPERTIES (UK) LIMITED
Nominated Director 2001-08-17 2001-08-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LANCE VINCENT ADAMS MOOMOO COWES LTD Director 2016-11-18 CURRENT 2016-11-18 Active
LANCE VINCENT ADAMS DIG MY BED LIMITED Director 2016-07-15 CURRENT 2016-07-15 Active
LANCE VINCENT ADAMS WATFORD CONTROL INSTRUMENTS LTD Director 2016-05-18 CURRENT 2016-05-18 Active
LANCE VINCENT ADAMS YOVITA HEALTHCARE LTD Director 2015-06-24 CURRENT 2015-06-24 Active
LANCE VINCENT ADAMS RED HOUSE ROMSEY LTD Director 2015-06-24 CURRENT 2015-06-24 Active
LANCE VINCENT ADAMS YOVITA LTD Director 2014-07-24 CURRENT 2014-07-24 Active
LANCE VINCENT ADAMS BALDOCK CARE LTD Director 2012-06-26 CURRENT 2012-06-26 Active
LANCE VINCENT ADAMS OCEAA MARKETING LTD Director 2011-09-21 CURRENT 2011-09-21 Active
LANCE VINCENT ADAMS ENVIROVOLT LTD Director 2011-07-19 CURRENT 2011-07-19 Active
LANCE VINCENT ADAMS NOUVITA HEALTHCARE LTD Director 2010-11-16 CURRENT 2010-11-16 Active
LANCE VINCENT ADAMS BALDOCK HOUSE LTD Director 2009-06-01 CURRENT 2009-06-01 Active - Proposal to Strike off
LANCE VINCENT ADAMS GRAVITRAX LTD Director 2009-03-11 CURRENT 2009-03-11 Dissolved 2017-05-30
LANCE VINCENT ADAMS NOUVITA LIMITED Director 2008-07-01 CURRENT 2007-06-04 Active
LANCE VINCENT ADAMS COPY MANAGEMENT SERVICES LTD Director 2007-07-18 CURRENT 2007-07-18 Active
LANCE VINCENT ADAMS OCEAA LTD Director 2007-06-18 CURRENT 2007-06-18 Active
LANCE VINCENT ADAMS EXTRA 300 LIMITED Director 2003-11-06 CURRENT 2003-11-06 Dissolved 2018-04-17
LANCE VINCENT ADAMS BROAD OAK MANOR DEVELOPMENTS LIMITED Director 2001-05-23 CURRENT 2001-05-23 Active
PHILIP CHARLES MASSETTI WATFORD CONTROL INSTRUMENTS LTD Director 2016-05-18 CURRENT 2016-05-18 Active
PHILIP CHARLES MASSETTI YOVITA HEALTHCARE LTD Director 2015-06-24 CURRENT 2015-06-24 Active
PHILIP CHARLES MASSETTI BRITISH AEROBATIC ASSOCIATION LIMITED Director 2015-01-24 CURRENT 1974-05-01 Active
PHILIP CHARLES MASSETTI YOVITA LTD Director 2014-07-24 CURRENT 2014-07-24 Active
PHILIP CHARLES MASSETTI BALDOCK CARE LTD Director 2012-06-26 CURRENT 2012-06-26 Active
PHILIP CHARLES MASSETTI ENVIROVOLT LTD Director 2011-07-19 CURRENT 2011-07-19 Active
PHILIP CHARLES MASSETTI GRAVITRAX LTD Director 2010-12-01 CURRENT 2009-03-11 Dissolved 2017-05-30
PHILIP CHARLES MASSETTI BALDOCK HOUSE LTD Director 2010-11-04 CURRENT 2009-06-01 Active - Proposal to Strike off
PHILIP CHARLES MASSETTI NOUVITA LIMITED Director 2010-10-01 CURRENT 2007-06-04 Active
PHILIP CHARLES MASSETTI OLD BEECH CONSTRUCTION LTD Director 2000-03-02 CURRENT 2000-03-02 Liquidation
JAMES JOHN ROSCOE C. I. REALISATIONS LIMITED Director 2006-05-23 CURRENT 2005-11-03 In Administration/Administrative Receiver
JAMES JOHN ROSCOE JJR CONSULTING LTD Director 2003-02-12 CURRENT 2003-02-07 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
2024-03-26SMALL COMPANY ACCOUNTS MADE UP TO 30/06/23
2024-02-28CONFIRMATION STATEMENT MADE ON 25/02/24, WITH NO UPDATES
2023-02-27CONFIRMATION STATEMENT MADE ON 25/02/23, WITH NO UPDATES
2023-02-10SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-08-12AP01DIRECTOR APPOINTED MRS HARRIET ANSTEY
2022-03-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2022-03-03CS01CONFIRMATION STATEMENT MADE ON 25/02/22, WITH NO UPDATES
2021-05-28AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2021-03-30TM02Termination of appointment of Philip Proctor on 2021-03-01
2021-03-05CS01CONFIRMATION STATEMENT MADE ON 25/02/21, WITH NO UPDATES
2020-03-24AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-05PSC02Notification of Nouvita Healthcare Ltd as a person with significant control on 2019-07-01
2020-03-05PSC07CESSATION OF LANCE VINCENT ADAMS AS A PERSON OF SIGNIFICANT CONTROL
2020-03-05CS01CONFIRMATION STATEMENT MADE ON 25/02/20, WITH UPDATES
2020-02-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MICHAEL FORSHAW
2019-06-06RES13Resolutions passed:
  • 06/05/2019
2019-06-06RES13Resolutions passed:
  • 06/05/2019
2019-06-03SH02Consolidation of shares on 2019-05-06
2019-06-03SH02Consolidation of shares on 2019-05-06
2019-06-03SH0106/05/19 STATEMENT OF CAPITAL GBP 224.10
2019-06-03SH0106/05/19 STATEMENT OF CAPITAL GBP 224.10
2019-03-29AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-25CS01CONFIRMATION STATEMENT MADE ON 25/02/19, WITH UPDATES
2019-02-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP CHARLES MASSETTI
2019-02-20PSC04Change of details for Mr Lance Vincent Adams as a person with significant control on 2019-02-10
2019-02-20SH0110/02/19 STATEMENT OF CAPITAL GBP 224.1
2019-02-12SH06Cancellation of shares. Statement of capital on 2018-09-22 GBP 224.07
2019-02-12RES09Resolution of authority to purchase a number of shares
2019-02-12SH03Purchase of own shares
2018-08-21CS01CONFIRMATION STATEMENT MADE ON 17/08/18, WITH NO UPDATES
2018-03-28AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-02CS01CONFIRMATION STATEMENT MADE ON 17/08/17, WITH NO UPDATES
2017-07-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2017-07-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-07-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-07-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-07-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-07-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-07-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-06-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 042722800010
2017-06-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 042722800009
2017-06-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 042722800011
2017-06-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 042722800014
2017-06-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 042722800012
2017-06-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 042722800013
2016-10-10LATEST SOC10/10/16 STATEMENT OF CAPITAL;GBP 275
2016-10-10CS01CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES
2016-03-22LATEST SOC22/03/16 STATEMENT OF CAPITAL;GBP 275
2016-03-22SH02SUB-DIVISION 21/11/15
2016-02-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15
2016-02-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-11-11AA01PREVEXT FROM 30/04/2015 TO 30/06/2015
2015-09-09LATEST SOC09/09/15 STATEMENT OF CAPITAL;GBP 275
2015-09-09AR0117/08/15 FULL LIST
2014-09-04LATEST SOC04/09/14 STATEMENT OF CAPITAL;GBP 275
2014-09-04AR0117/08/14 FULL LIST
2014-07-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14
2014-01-15AA30/04/13 TOTAL EXEMPTION SMALL
2013-08-29AR0117/08/13 FULL LIST
2013-07-03TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP DARLING
2013-02-04AA30/04/12 TOTAL EXEMPTION SMALL
2012-09-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2012-08-22AR0117/08/12 FULL LIST
2012-02-22AA30/04/11 TOTAL EXEMPTION SMALL
2011-11-03TM01APPOINTMENT TERMINATED, DIRECTOR BRYAN MUNDY
2011-10-05AR0117/08/11 FULL LIST
2011-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/2011 FROM RIVERSIDE HOUSE 14 PROSPECT PLACE WELWYN HERTFORDSHIRE AL6 9EN UNITED KINGDOM
2011-06-13AA30/04/10 TOTAL EXEMPTION SMALL
2011-04-19AP03SECRETARY APPOINTED MR PHILIP PROCTOR
2011-04-19TM02APPOINTMENT TERMINATED, SECRETARY BRYAN MUNDY
2010-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/2010 FROM THE STABLES POUCHEN END LANE HEMEL HEMPSTEAD HERTFORDSHIRE HP1 2SA
2010-11-04AP03SECRETARY APPOINTED MR PHILIP CHARLES MASSETTI
2010-11-04AP01DIRECTOR APPOINTED MR LANCE VINCENT ADAMS
2010-11-04AP01DIRECTOR APPOINTED MR PHILIP CHARLES MASSETTI
2010-09-01AR0117/08/10 FULL LIST
2010-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR DAVID MICHAEL FORSHAW / 17/08/2010
2010-02-01AA30/04/09 TOTAL EXEMPTION SMALL
2009-09-02363aRETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS
2009-03-11363aRETURN MADE UP TO 14/09/08; NO CHANGE OF MEMBERS
2009-03-03AA30/04/08 TOTAL EXEMPTION SMALL
2008-09-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-06-27288aDIRECTOR APPOINTED PHILIP DARLING
2008-03-04AA30/04/07 TOTAL EXEMPTION SMALL
2007-10-19363sRETURN MADE UP TO 17/08/07; NO CHANGE OF MEMBERS
2007-03-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-09-12363sRETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS
2006-02-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05
2005-08-30363sRETURN MADE UP TO 17/08/05; FULL LIST OF MEMBERS
2005-07-02395PARTICULARS OF MORTGAGE/CHARGE
2005-03-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04
2005-02-22225ACC. REF. DATE SHORTENED FROM 31/08/04 TO 30/04/04
2004-09-01363sRETURN MADE UP TO 17/08/04; FULL LIST OF MEMBERS
2004-06-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03
2003-09-01363sRETURN MADE UP TO 17/08/03; FULL LIST OF MEMBERS
2003-07-30395PARTICULARS OF MORTGAGE/CHARGE
2003-07-30395PARTICULARS OF MORTGAGE/CHARGE
2003-07-30395PARTICULARS OF MORTGAGE/CHARGE
2003-07-30395PARTICULARS OF MORTGAGE/CHARGE
2003-06-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02
2002-09-25363sRETURN MADE UP TO 17/08/02; FULL LIST OF MEMBERS
2002-05-11395PARTICULARS OF MORTGAGE/CHARGE
2002-05-0888(2)RAD 20/04/02--------- £ SI 98@1=98 £ IC 2/100
2002-05-0888(2)RAD 20/04/02--------- £ SI 97@1=97 £ IC 100/197
2001-10-27288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-10-27288bSECRETARY RESIGNED
2001-10-27288aNEW DIRECTOR APPOINTED
2001-10-27288aNEW DIRECTOR APPOINTED
2001-10-27287REGISTERED OFFICE CHANGED ON 27/10/01 FROM: 229 NETHER STREET LONDON N3 1NT
2001-10-27288bDIRECTOR RESIGNED
2001-08-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
861 - Hospital activities
86102 - Medical nursing home activities




Licences & Regulatory approval
We could not find any licences issued to PSYCARE 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 PSYCARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-06-23 Outstanding HSBC BANK PLC
2017-06-23 Outstanding HSBC BANK PLC
2017-06-23 Outstanding HSBC BANK PLC
2017-06-23 Outstanding HSBC BANK PLC
2017-06-23 Outstanding HSBC BANK PLC
2017-06-23 Outstanding HSBC BANK PLC
DEBENTURE 2012-09-19 Satisfied SANTANDER UK PLC
DEBENTURE 2008-09-16 Satisfied HSBC BANK PLC
LEGAL AND GENERAL CHARGE 2005-07-02 Satisfied ABBEY NATIONAL PLC
LEGAL AND GENERAL CHARGE 2003-07-30 Satisfied ABBEY NATIONAL PLC
LEGAL AND GENERAL CHARGE 2003-07-30 Satisfied ABBEY NATIONAL PLC
LEGAL AND GENERAL CHARGE 2003-07-30 Satisfied ABBEY NATIONAL PLC
LEGAL AND GENERAL CHARGE 2003-07-30 Satisfied ABBEY NATIONAL PLC
MORTGAGE AND GENERAL CHARGE 2002-05-11 Satisfied FIRST NATIONAL BANK PLC
Filed Financial Reports
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 PSYCARE LIMITED

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

Government spend with PSYCARE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Wiltshire Council 2016-3 GBP £5,000 Adult Residential Placements - Spot Purchase
Wiltshire Council 2016-2 GBP £5,000 Adult Residential Placements - Spot Purchase
Wiltshire Council 2016-1 GBP £5,000 Adult Residential Placements - Spot Purchase
Wiltshire Council 2015-12 GBP £5,000 Adult Residential Placements - Spot Purchase
Wiltshire Council 2015-11 GBP £5,000 Adult Residential Placements - Spot Purchase
Wiltshire Council 2015-10 GBP £5,000 Adult Residential Placements - Spot Purchase
Wiltshire Council 2015-9 GBP £5,000 Adult Residential Placements - Spot Purchase
Wiltshire Council 2015-8 GBP £5,000 Adult Residential Placements - Spot Purchase
Wiltshire Council 2015-7 GBP £10,000 Adult Residential Placements - Spot Purchase
Wiltshire Council 2015-6 GBP £5,000 Adult Residential Placements - Spot Purchase
Wiltshire Council 2015-5 GBP £5,000 Adult Residential Placements - Spot Purchase
Wiltshire Council 2015-4 GBP £5,000 Adult Residential Placements - Spot Purchase
Central Bedfordshire Council 2015-3 GBP £5,179 Residential Care Home Placements
Wiltshire Council 2015-3 GBP £5,000 Adult Residential Placements - Spot Purchase
Surrey County Council 2015-3 GBP £9,352 Residential
Central Bedfordshire Council 2015-2 GBP £5,000 Residential Care Home Placements
Wiltshire Council 2015-2 GBP £5,000 Adult Residential Placements - Spot Purchase
Surrey County Council 2015-2 GBP £4,914 Residential
Central Bedfordshire Council 2015-1 GBP £5,000 Residential Care Home Placements
Wiltshire Council 2015-1 GBP £5,000 Adult Residential Placements - Spot Purchase
Central Bedfordshire Council 2014-12 GBP £5,000 Residential Care Home Placements
Wiltshire Council 2014-12 GBP £5,000 Adult Residential Placements - Spot Purchase
Surrey County Council 2014-12 GBP £9,669 Residential
Central Bedfordshire Council 2014-11 GBP £5,000 Residential Care Home Placements
Wiltshire Council 2014-11 GBP £5,000 Adult Residential Placements - Spot Purchase
Surrey County Council 2014-11 GBP £4,914 Residential
Central Bedfordshire Council 2014-10 GBP £5,000 Residential Care Home Placements
Wiltshire Council 2014-10 GBP £5,000 Adult Residential Placements - Spot Purchase
Central Bedfordshire Council 2014-9 GBP £5,000 Residential Care Home Placements
Wiltshire Council 2014-9 GBP £10,000 Adult Residential Placements - Spot Purchase
Central Bedfordshire Council 2014-8 GBP £5,000 Residential Care Home Placements
Peterborough City Council 2014-8 GBP £4,514
Essex County Council 2014-8 GBP £3,995
Peterborough City Council 2014-7 GBP £8,019
Central Bedfordshire Council 2014-7 GBP £10,000 Residential Care Home Placements
Essex County Council 2014-7 GBP £12,714
Surrey County Council 2014-6 GBP £14,425
Peterborough City Council 2014-6 GBP £60,022
Central Bedfordshire Council 2014-6 GBP £5,000 Residential Care Home Placements
Peterborough City Council 2014-5 GBP £4,514
Central Bedfordshire Council 2014-5 GBP £5,000 Residential Care Home Placements
Essex County Council 2014-5 GBP £6,536
Peterborough City Council 2014-4 GBP £8,019
Central Bedfordshire Council 2014-4 GBP £5,000 Residential Care Home Placements
Peterborough City Council 2014-3 GBP £11,524
Essex County Council 2014-3 GBP £6,536
Essex County Council 2014-2 GBP £18,810
Peterborough City Council 2014-2 GBP £4,514
Peterborough City Council 2014-1 GBP £31,717
Peterborough City Council 2013-12 GBP £17,525
Peterborough City Council 2013-8 GBP £17,525
Surrey County Council 2013-6 GBP £14,425
Essex County Council 2013-5 GBP £10,440
Essex County Council 2013-3 GBP £10,269
Peterborough City Council 2013-3 GBP £4,367
Peterborough City Council 2013-2 GBP £8,733
Hounslow Council 2012-12 GBP £6,904
Hounslow Council 2012-11 GBP £3,452
Hounslow Council 2012-10 GBP £3,452
Hounslow Council 2012-9 GBP £6,904
Hounslow Council 2012-8 GBP £3,452
Peterborough City Council 2012-8 GBP £4,367
Hounslow Council 2012-7 GBP £3,452
Peterborough City Council 2012-7 GBP £4,367
Hounslow Council 2012-6 GBP £3,452
Peterborough City Council 2012-6 GBP £4,226
Hounslow Council 2012-5 GBP £3,452
Peterborough City Council 2012-5 GBP £4,367
Peterborough City Council 2012-4 GBP £8,592
Hounslow Council 2012-4 GBP £6,925
Wiltshire Council 2011-9 GBP £4,683 Adult Residential Placements - Spot Purchase
Wiltshire Council 2011-8 GBP £9,366 Adult Residential Placements - Spot Purchase
Wiltshire Council 2011-7 GBP £4,683 Adult Residential Placements - Spot Purchase
Wiltshire Council 2011-6 GBP £4,683 Adult Residential Placements - Spot Purchase
Wiltshire Council 2011-5 GBP £4,683 Adult Residential Placements - Spot Purchase
Wiltshire Council 2011-4 GBP £4,683 Adult Residential Placements - Spot Purchase
Wiltshire Council 2011-3 GBP £9,366 Adult Residential Placements - Spot Purchase
Wiltshire Council 2011-1 GBP £4,683 Adult Residential Placements - Spot Purchase
Wiltshire Council 2010-12 GBP £4,683 Adult Residential Placements - Spot Purchase
Wiltshire Council 2010-11 GBP £4,683 Adult Residential Placements - Spot Purchase
Wiltshire Council 2010-10 GBP £4,683 Adult Residential Placements - Spot Purchase

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 PSYCARE 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 PSYCARE 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 PSYCARE 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.