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

SOLIHULL CARERS CENTRE

SOLIHULL FIRE STATION ANNEXE, 620 STREETSBROOK ROAD, SOLIHULL, WEST MIDLANDS, B91 1QY,
Company Registration Number
04378042
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Solihull Carers Centre
SOLIHULL CARERS CENTRE was founded on 2002-02-20 and has its registered office in Solihull. The organisation's status is listed as "Active". Solihull Carers Centre is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SOLIHULL CARERS CENTRE
 
Legal Registered Office
SOLIHULL FIRE STATION ANNEXE
620 STREETSBROOK ROAD
SOLIHULL
WEST MIDLANDS
B91 1QY
Other companies in B91
 
Charity Registration
Charity Number 1092613
Charity Address TS1 PINEWOOD BUSINESS PARK, COLESHILL ROAD, SOLIHULL, WEST MIDLANDS, B37 7HG
Charter WE ARE AN INDEPENDENT CHARITY WHICH HAS BEEN PROVIDING LOCAL SUPPORT TO CARERS FOR OVER 11 YEARS. WE OFFER EMOTIONAL SUPPORT, PRACTICAL INFORMATION AND ADVICE, SOCIAL ACTIVITIES AND EVENTS, A STRONG VOICE FOR CARERS, SUPPORT GROUPS, AND DROP-IN AND HOME VISIT SUPPORT THROUGH OUR OUTREACH SERVICES TO CARERS, INCLUDING YOUNG CARERS, LIVING ANYWHERE IN THE BOROUGH OF SOLIHULL.
Filing Information
Company Number 04378042
Company ID Number 04378042
Date formed 2002-02-20
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 20/02/2016
Return next due 20/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2025-01-05 07:00:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SOLIHULL CARERS CENTRE
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 SOLIHULL CARERS CENTRE

Current Directors
Officer Role Date Appointed
DAVID JOHN BROWN
Director 2016-10-26
PETER CORNELL
Director 2015-01-26
JANE MARIA COVE
Director 2002-03-07
STEPHEN DAVID HALLIDAY
Director 2016-10-24
JOHN MALCOLM HAMILTON
Director 2003-05-08
SUSAN JEYNES
Director 2002-03-07
ELAINE ROSE MCPHERSON
Director 2016-10-24
CAROL SHIEL
Director 2002-03-07
DEBORAH ELIZABETH TAYLOR
Director 2002-03-07
GRAHAM THOMPSON
Director 2014-09-08
SELINA JEAN ANNE WESTWOOD
Director 2016-01-25
CAROL JOAN WHITTOCK
Director 2017-10-23
Previous Officers
Officer Role Date Appointed Date Resigned
BENJAMIN RHYS YATES
Director 2014-09-08 2015-06-25
RICHARD WILLIAM BATCHELOR
Director 2010-03-29 2014-10-01
SELINA JEAN ANNE WESTWOOD
Director 2011-05-26 2014-07-14
WENDY ANNE MAGEE
Director 2002-03-07 2013-12-09
ELIZABETH MAY ALLISTER
Director 2012-11-29 2013-11-25
ALAN HENRY SMITH
Director 2010-01-25 2012-03-09
MAGGIE THROUP
Director 2007-06-11 2011-11-27
MICHAEL EDGAR KINNING
Director 2003-11-17 2011-11-07
TREVOR JOHN WILLS
Director 2010-09-09 2011-09-19
ROBERTA LYNNE SAYERS
Director 2002-02-20 2011-07-18
MAXINE ELIZABETH GREENWOOD
Director 2005-04-01 2009-10-20
SAMUEL RONALD WILD
Director 2004-09-06 2008-01-31
GILLIAN MARGARET YARDLEY
Company Secretary 2003-02-01 2007-06-30
JOHN CARLISLE ROBOTTOM
Director 2002-02-20 2007-06-30
TONI HEATLEY
Director 2002-09-12 2005-07-31
STANLEY ROYLE
Director 2003-01-09 2004-06-30
ANDREW MOORE
Director 2002-03-07 2004-03-06
TREVOR THOMAS LUCKCUCK
Director 2002-03-07 2003-10-20
ROBERT PICKERING
Company Secretary 2002-02-20 2003-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JOHN BROWN UNIVERSITY OF BIRMINGHAM ENTERPRISE LIMITED Director 2016-12-01 CURRENT 2008-01-31 Active
DAVID JOHN BROWN TRIHELICA LIMITED Director 2016-10-17 CURRENT 2016-10-17 Active - Proposal to Strike off
DAVID JOHN BROWN ST.CHRISTOPHERS FELLOWSHIP Director 2013-10-16 CURRENT 1936-12-04 Active
DAVID JOHN BROWN EUROPEAN FEDERATION OF CHEMICAL ENGINEERING (UK) Director 2011-12-15 CURRENT 2011-12-15 Dissolved 2014-02-11
DAVID JOHN BROWN CHEMISTRY INNOVATION LIMITED Director 2007-01-12 CURRENT 2006-10-02 Dissolved 2016-11-15
JANE MARIA COVE THE JOB MARSTON CENTRE Director 2002-10-08 CURRENT 2000-07-28 Active - Proposal to Strike off
STEPHEN DAVID HALLIDAY STEVE HALLIDAY CONSULTING LIMITED Director 2016-02-02 CURRENT 2016-02-02 Active - Proposal to Strike off
JOHN MALCOLM HAMILTON SHIRLEY METHODIST OCTAGON COFFEE SHOP LIMITED Director 2012-08-31 CURRENT 1997-04-09 Active - Proposal to Strike off
JOHN MALCOLM HAMILTON EPWORTH INVESTMENT MANAGEMENT LIMITED Director 2011-07-28 CURRENT 1995-05-03 Active
JOHN MALCOLM HAMILTON METHODIST INSURANCE PUBLIC LIMITED COMPANY Director 2005-02-25 CURRENT 1872-06-19 Active
DEBORAH ELIZABETH TAYLOR N-XCO LIMITED Director 2013-07-15 CURRENT 2013-07-15 Active
DEBORAH ELIZABETH TAYLOR ENTRY-EXIT.COM LIMITED Director 2008-10-14 CURRENT 2008-10-14 Active
SELINA JEAN ANNE WESTWOOD PRIORY FARM RESIDENTS ASSOCIATION LIMITED Director 2011-06-09 CURRENT 2011-06-09 Active
CAROL JOAN WHITTOCK BIRMINGHAM DISABILITY RESOURCE CENTRE Director 2018-01-22 CURRENT 1994-02-11 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
2024-12-2731/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-08-07APPOINTMENT TERMINATED, DIRECTOR SELINA JEAN ANNE WESTWOOD
2024-03-07DIRECTOR APPOINTED MS KELLY MARIE BECKETT
2024-03-04CONFIRMATION STATEMENT MADE ON 20/02/24, WITH NO UPDATES
2024-01-0931/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-31Memorandum articles filed
2023-11-30APPOINTMENT TERMINATED, DIRECTOR MELANIE STEWART
2023-11-30DIRECTOR APPOINTED MRS RACHAEL BEER
2023-10-05APPOINTMENT TERMINATED, DIRECTOR ANTHONY ILLINGSWORTH
2023-02-23APPOINTMENT TERMINATED, DIRECTOR ELAINE ROSE MCPHERSON
2023-02-23CONFIRMATION STATEMENT MADE ON 20/02/23, WITH NO UPDATES
2022-12-1631/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-16AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN BROWN
2022-02-24CS01CONFIRMATION STATEMENT MADE ON 20/02/22, WITH NO UPDATES
2022-01-26APPOINTMENT TERMINATED, DIRECTOR STEPHEN DAVID HALLIDAY
2022-01-26TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DAVID HALLIDAY
2021-12-1731/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-17AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-05CH01Director's details changed for Ms Janice Price on 2021-03-25
2021-03-24CS01CONFIRMATION STATEMENT MADE ON 20/02/21, WITH NO UPDATES
2021-03-24AP01DIRECTOR APPOINTED MR DAVID EDWARD HEASELGRAVE
2021-03-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MALCOLM HAMILTON
2021-03-01AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-24CS01CONFIRMATION STATEMENT MADE ON 20/02/20, WITH NO UPDATES
2020-01-02AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-27TM01APPOINTMENT TERMINATED, DIRECTOR CAROL JOAN WHITTOCK
2019-02-20CS01CONFIRMATION STATEMENT MADE ON 20/02/19, WITH NO UPDATES
2019-02-04TM01APPOINTMENT TERMINATED, DIRECTOR PETER CORNELL
2019-01-05AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-04TM01APPOINTMENT TERMINATED, DIRECTOR JANE MARIA COVE
2018-04-20CH01Director's details changed for Mr Peter Cornell on 2018-04-01
2018-03-05CS01CONFIRMATION STATEMENT MADE ON 20/02/18, WITH NO UPDATES
2017-12-07CH01Director's details changed for Miss Elaine Rose Mcpherson on 2017-11-29
2017-11-24AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-31AP01DIRECTOR APPOINTED MRS CAROL JOAN WHITTOCK
2017-02-20CS01CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES
2017-02-06CH01Director's details changed for Mr Peter Cornell on 2017-01-30
2016-11-15AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-07AP01DIRECTOR APPOINTED MR STEPHEN DAVID HALLIDAY
2016-11-04AP01DIRECTOR APPOINTED MISS ELAINE ROSE MCPHERSON
2016-11-04AP01DIRECTOR APPOINTED DR DAVID JOHN BROWN
2016-09-09CH01Director's details changed for Mr Peter Cornell on 2016-06-26
2016-06-13AP01DIRECTOR APPOINTED MRS SELINA JEAN ANNE WESTWOOD
2016-02-24AR0120/02/16 ANNUAL RETURN FULL LIST
2016-01-28RES01ADOPT ARTICLES 28/01/16
2015-11-25AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-07-16TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN RHYS YATES
2015-05-08AP01DIRECTOR APPOINTED MR PETER CORNELL
2015-03-05AR0120/02/15 ANNUAL RETURN FULL LIST
2015-01-06AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-11-17AP01DIRECTOR APPOINTED MR GRAHAM THOMPSON
2014-11-17TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WILLIAM BATCHELOR
2014-09-17AP01DIRECTOR APPOINTED MR BENJAMIN RHYS YATES
2014-08-14TM01APPOINTMENT TERMINATED, DIRECTOR SELINA WESTWOOD
2014-02-20AR0120/02/14 NO MEMBER LIST
2013-12-12TM01APPOINTMENT TERMINATED, DIRECTOR WENDY MAGEE
2013-12-06TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ALLISTER
2013-11-20AA31/03/13 TOTAL EXEMPTION FULL
2013-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/2013 FROM TS1 PINEWOOD BUSINESS PARK COLESHILL ROAD MARSTON GREEN BIRMINGHAM UNITED KINGDOM B37 7HG ENGLAND
2013-02-27AR0120/02/13 NO MEMBER LIST
2013-02-27AP01DIRECTOR APPOINTED MRS ELIZABETH MAY ALLISTER
2012-10-25AA31/03/12 TOTAL EXEMPTION FULL
2012-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MS DEBORAH ELIZABETH TAYLOR / 10/10/2012
2012-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROL SHIEL / 10/10/2012
2012-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / WENDY ANNE MAGEE / 10/10/2012
2012-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JEYNES / 09/10/2012
2012-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MALCOLM HAMILTON / 09/10/2012
2012-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE MARIA COVE / 09/10/2012
2012-05-21TM01APPOINTMENT TERMINATED, DIRECTOR ALAN SMITH
2012-02-22AR0120/02/12 NO MEMBER LIST
2011-11-30TM01APPOINTMENT TERMINATED, DIRECTOR MAGGIE THROUP
2011-11-30TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL KINNING
2011-10-05AA31/03/11 TOTAL EXEMPTION FULL
2011-09-27TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR WILLS
2011-08-31AP01DIRECTOR APPOINTED MRS SELINA JEAN ANNE WESTWOOD
2011-07-27TM01APPOINTMENT TERMINATED, DIRECTOR ROBERTA SAYERS
2011-03-09AR0120/02/11 NO MEMBER LIST
2011-03-09AP01DIRECTOR APPOINTED MR TREVOR JOHN WILLS
2011-03-09AP01DIRECTOR APPOINTED MR ALAN HENRY SMITH
2011-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MS MAGGIE THROUP / 08/03/2011
2011-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERTA LYNNE SAYERS / 08/03/2011
2011-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MALCOLM HAMILTON / 08/03/2011
2010-10-12AA31/03/10 TOTAL EXEMPTION FULL
2010-04-19AP01DIRECTOR APPOINTED MR RICHARD BATCHELOR
2010-03-19AR0120/02/10 NO MEMBER LIST
2010-03-19AD01REGISTERED OFFICE CHANGED ON 19/03/2010 FROM TOUCHSTONE 1 COLESHILL ROAD MARSTON GREEN BIRMINGHAM B37 7HG UNITED KINGDOM
2010-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/2010 FROM THE BAPTIST CHURCH CENTRE HEDINGHAM GROVE CHELMSLEY WOOD SOLIHULL B37 7TP
2010-03-18AP01DIRECTOR APPOINTED MRS DEBBIT TAYLOR
2010-03-18AP01DIRECTOR APPOINTED MS MAGGIE THROUP
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROL SHIEL / 12/03/2010
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL EDGAR KINNING / 12/03/2010
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JEYNES / 12/03/2010
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE MARIA COVE / 12/03/2010
2009-12-22RES01ADOPT MEM AND ARTS 20/10/2009
2009-10-24TM01APPOINTMENT TERMINATED, DIRECTOR MAXINE GREENWOOD
2009-10-24CC04STATEMENT OF COMPANY'S OBJECTS
2009-09-22AA31/03/09 TOTAL EXEMPTION FULL
2009-03-06363aANNUAL RETURN MADE UP TO 20/02/09
2008-06-26AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-02-20363aANNUAL RETURN MADE UP TO 20/02/08
2008-02-20288cDIRECTOR'S PARTICULARS CHANGED
2008-02-20288bDIRECTOR RESIGNED
2008-02-20288bSECRETARY RESIGNED
2008-02-20288bDIRECTOR RESIGNED
2007-08-08AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/07
2007-03-02363sANNUAL RETURN MADE UP TO 20/02/07
2006-08-03AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/06
2006-03-08363(288)DIRECTOR RESIGNED
2006-03-08363sANNUAL RETURN MADE UP TO 20/02/06
2005-07-26AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/05
2005-07-06288aNEW DIRECTOR APPOINTED
2005-03-21363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2005-03-21363sANNUAL RETURN MADE UP TO 20/02/05
2005-03-09288aNEW DIRECTOR APPOINTED
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

88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.



Licences & Regulatory approval
We could not find any licences issued to SOLIHULL CARERS CENTRE 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 SOLIHULL CARERS CENTRE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SOLIHULL CARERS CENTRE does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.399
MortgagesNumMortOutstanding0.309
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.098

This shows the max and average number of mortgages for companies with the same SIC code of 88100 - Social work activities without accommodation for the elderly and disabled

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

Government spend with SOLIHULL CARERS CENTRE

Government Department Income DateTransaction(s) Value Services/Products
Solihull Metropolitan Borough Council 2017-2 GBP £39,667
Solihull Metropolitan Borough Council 2016-12 GBP £85,857
Solihull Metropolitan Borough Council 2016-11 GBP £19,833
Solihull Metropolitan Borough Council 2016-10 GBP £19,833
Solihull Metropolitan Borough Council 2016-8 GBP £19,833
Solihull Metropolitan Borough Council 2016-1 GBP £66,024
Solihull Metropolitan Borough Council 2015-11 GBP £27,000
Solihull Metropolitan Borough Council 2015-9 GBP £72,251
Solihull Metropolitan Borough Council 2015-2 GBP £25,720
Solihull Metropolitan Borough Council 2015-1 GBP £40,359
Solihull Metropolitan Borough Council 2014-12 GBP £43,439
Solihull Metropolitan Borough Council 2014-11 GBP £12,667 Other Contracted Services
Solihull Metropolitan Borough Council 2014-10 GBP £36,272 Other Contracted Services
Solihull Metropolitan Borough Council 2014-9 GBP £34,605 Block Contracts
Solihull Metropolitan Borough Council 2014-8 GBP £34,605 Other Contracted Services
Solihull Metropolitan Borough Council 2014-7 GBP £34,605 Other Contracted Services
Solihull Metropolitan Borough Council 2014-6 GBP £37,939 Other Contracted Services
Solihull Metropolitan Borough Council 2014-5 GBP £63,211 Other Contracted Services
Solihull Metropolitan Borough Council 2014-4 GBP £12,667 Other Contracted Services
Solihull Metropolitan Borough Council 2014-3 GBP £33,689 Block Contracts
Solihull Metropolitan Borough Council 2014-2 GBP £64,794 Block Contracts
Solihull Metropolitan Borough Council 2014-1 GBP £15,583 Other Contracted Services
Solihull Metropolitan Borough Council 2013-12 GBP £54,711 Other Contracted Services
Solihull Metropolitan Borough Council 2013-11 GBP £36,000 Other Contracted Services
Solihull Metropolitan Borough Council 2013-10 GBP £70,794 Block Contracts
Solihull Metropolitan Borough Council 2013-8 GBP £27,439 Block Contracts
Solihull Metropolitan Borough Council 2013-7 GBP £55,325 Other Contracted Services
Solihull Metropolitan Borough Council 2013-5 GBP £82,215 Block Contracts
Solihull Metropolitan Borough Council 2013-4 GBP £27,215 Block Contracts
Solihull Metropolitan Borough Council 2013-3 GBP £52,781 Block Contracts
Solihull Metropolitan Borough Council 2013-2 GBP £27,211 Block Contracts
Solihull Metropolitan Borough Council 2013-1 GBP £27,211 Other Contracted Services
Solihull Metropolitan Borough Council 2012-12 GBP £27,211 Other Contracted Services
Solihull Metropolitan Borough Council 2012-11 GBP £27,211 Block Contracts
Solihull Metropolitan Borough Council 2012-10 GBP £27,211 Block Contracts
Solihull Metropolitan Borough Council 2012-9 GBP £27,211 Block Contracts
Solihull Metropolitan Borough Council 2012-8 GBP £27,211 Block Contracts
Solihull Metropolitan Borough Council 2012-7 GBP £19,777 Block Contracts
Solihull Metropolitan Borough Council 2012-5 GBP £45,099 Block Contracts
Solihull Metropolitan Borough Council 2012-4 GBP £9,375 Other Contracted Services
Solihull Metropolitan Borough Council 2012-3 GBP £27,080 Other Contracted Services
Solihull Metropolitan Borough Council 2012-2 GBP £27,080 Other Contracted Services
Solihull Metropolitan Borough Council 2012-1 GBP £27,080 Other Contracted Services
Solihull Metropolitan Borough Council 2011-12 GBP £27,080 Block Contracts
Solihull Metropolitan Borough Council 2011-11 GBP £44,785 Other Contracted Services
Solihull Metropolitan Borough Council 2011-10 GBP £9,375 Other Contracted Services
Solihull Metropolitan Borough Council 2011-9 GBP £70,355 Other Contracted Services
Solihull Metropolitan Borough Council 2011-8 GBP £9,375 Other Contracted Services
Solihull Metropolitan Borough Council 2011-7 GBP £54,160 Block Contracts
Solihull Metropolitan Borough Council 2011-6 GBP £27,080 Other Contracted Services
Solihull Metropolitan Borough Council 2011-4 GBP £14,487 Grant & Subscription (SCITT)
Solihull Metropolitan Borough Council 2011-3 GBP £18,750 Other Contracted Services
Solihull Metropolitan Borough Council 2011-2 GBP £9,375 Other Contracted Services
Solihull Metropolitan Borough Council 2011-1 GBP £9,375 Other Contracted Services
Solihull Metropolitan Borough Council 2010-12 GBP £9,375 Other Contracted Services
Solihull Metropolitan Borough Council 2010-11 GBP £9,375 Other Contracted Services
Solihull Metropolitan Borough Council 2010-10 GBP £9,375 Other Contracted Services
Solihull Metropolitan Borough Council 2010-9 GBP £10,150 Other Contracted Services

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 SOLIHULL CARERS CENTRE 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 SOLIHULL CARERS CENTRE 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 SOLIHULL CARERS CENTRE 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.