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

SERVOCA NURSING & CARE LIMITED

KINGSTON HOUSE, TOWERS BUSINESS PARK, WILMSLOW ROAD, MANCHESTER, M20 2LD,
Company Registration Number
04427633
Private Limited Company
Active

Company Overview

About Servoca Nursing & Care Ltd
SERVOCA NURSING & CARE LIMITED was founded on 2002-04-30 and has its registered office in Manchester. The organisation's status is listed as "Active". Servoca Nursing & Care Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SERVOCA NURSING & CARE LIMITED
 
Legal Registered Office
KINGSTON HOUSE, TOWERS BUSINESS PARK
WILMSLOW ROAD
MANCHESTER
M20 2LD
Other companies in WC2H
 
Previous Names
BERRY MEDICAL LIMITED16/10/2008
Filing Information
Company Number 04427633
Company ID Number 04427633
Date formed 2002-04-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 30/04/2016
Return next due 28/05/2017
Type of accounts FULL
Last Datalog update: 2024-07-05 18:48:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SERVOCA NURSING & CARE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SERVOCA NURSING & CARE LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL GUY STEWART
Company Secretary 2014-06-02
ANDREW MARK VICTOR CHURCH
Director 2010-02-11
CHRISTOPHER HINTON
Director 2017-11-02
JAMES GILMORE TURNER
Director 2014-08-11
Previous Officers
Officer Role Date Appointed Date Resigned
GLENN SWABY
Director 2009-04-16 2017-11-02
STEPHEN ROBERT SHIPLEY
Company Secretary 2009-03-03 2014-06-02
MILES GRANT DAVIS
Director 2007-06-07 2010-02-11
ANDREW EDWARD BRUNDLE
Company Secretary 2005-04-05 2009-03-03
ANDREW EDWARD BRUNDLE
Director 2005-04-05 2008-12-17
OLIVER CHARLES COOKE
Director 2005-04-05 2007-06-07
CHRISTOPHER CHOWN
Director 2003-07-25 2006-03-24
SUSAN FOLDS
Director 2002-05-07 2006-03-24
DAVID EDMUND ATKINS
Company Secretary 2002-05-07 2005-04-05
ANTONY GEORGE BERRY
Director 2002-05-07 2005-04-05
SUSAN ANN WRIGHT
Director 2002-04-30 2004-08-18
SUSAN FOLDS
Company Secretary 2002-04-30 2002-05-07
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2002-04-30 2002-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW MARK VICTOR CHURCH CLASSIC EDUCATION LIMITED Director 2016-06-30 CURRENT 2005-03-29 Active
ANDREW MARK VICTOR CHURCH QUANTUM SCHOLARS LIMITED Director 2015-08-29 CURRENT 2003-08-12 Active
ANDREW MARK VICTOR CHURCH HEALTHCARE STAFFING GROUP LIMITED Director 2015-01-28 CURRENT 2008-10-02 Active
ANDREW MARK VICTOR CHURCH SERVOCA COMMUNITY CARE LIMITED Director 2010-11-26 CURRENT 2010-07-29 Active - Proposal to Strike off
ANDREW MARK VICTOR CHURCH ACADEMICS LIMITED Director 2010-07-15 CURRENT 2006-02-14 Active
ANDREW MARK VICTOR CHURCH FIRSTPOINT HEALTHCARE LIMITED Director 2010-02-11 CURRENT 2007-08-01 Active
ANDREW MARK VICTOR CHURCH SN&C HOLDINGS LIMITED Director 2010-02-11 CURRENT 2002-10-11 Active
ANDREW MARK VICTOR CHURCH FIRSTPOINT HOMECARE LIMITED Director 2010-02-11 CURRENT 2008-10-09 Active
ANDREW MARK VICTOR CHURCH SERVOCA RESOURCING SOLUTIONS LIMITED Director 2010-02-11 CURRENT 2004-01-09 Active
ANDREW MARK VICTOR CHURCH HEALTHCARE EMPLOYMENT GROUP LIMITED Director 2010-02-11 CURRENT 2008-10-02 Active - Proposal to Strike off
ANDREW MARK VICTOR CHURCH DG 2010 LIMITED Director 2010-02-11 CURRENT 2000-11-13 Active
ANDREW MARK VICTOR CHURCH A PLUS RESOURCING LIMITED Director 2010-02-11 CURRENT 2009-08-19 Active
ANDREW MARK VICTOR CHURCH SERVOCA PLC Director 2008-11-24 CURRENT 1991-08-28 Active
CHRISTOPHER HINTON FIRSTPOINT HEALTHCARE LIMITED Director 2017-11-02 CURRENT 2007-08-01 Active
CHRISTOPHER HINTON SERVOCA COMMUNITY CARE LIMITED Director 2017-11-02 CURRENT 2010-07-29 Active - Proposal to Strike off
CHRISTOPHER HINTON A-DAY CONSULTANTS LIMITED Director 2017-11-02 CURRENT 2002-07-23 Active
JAMES GILMORE TURNER FIRSTPOINT HEALTHCARE LIMITED Director 2014-08-11 CURRENT 2007-08-01 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
2024-05-01CONFIRMATION STATEMENT MADE ON 30/04/24, WITH NO UPDATES
2023-09-25FULL ACCOUNTS MADE UP TO 31/12/22
2022-05-18AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-04CS01CONFIRMATION STATEMENT MADE ON 30/04/22, WITH NO UPDATES
2021-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/21 FROM Solar House 1-9 Romford Road London E15 4LJ England
2021-08-27AA01Current accounting period extended from 31/08/21 TO 31/12/21
2021-07-27AA01Current accounting period shortened from 30/09/21 TO 31/08/21
2021-07-08AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-04-30CS01CONFIRMATION STATEMENT MADE ON 30/04/21, WITH NO UPDATES
2020-06-23AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-04-30CS01CONFIRMATION STATEMENT MADE ON 30/04/20, WITH NO UPDATES
2019-07-09AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-05-13CS01CONFIRMATION STATEMENT MADE ON 30/04/19, WITH NO UPDATES
2018-11-30TM02Termination of appointment of Michael Guy Stewart on 2018-11-30
2018-11-30AP03Appointment of Mr Sam Moore as company secretary on 2018-11-30
2018-05-09CS01CONFIRMATION STATEMENT MADE ON 30/04/18, WITH NO UPDATES
2018-02-27AAFULL ACCOUNTS MADE UP TO 30/09/17
2017-11-29AP01DIRECTOR APPOINTED MR CHRISTOPHER HINTON
2017-11-28TM01APPOINTMENT TERMINATED, DIRECTOR GLENN SWABY
2017-05-09AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-05-08LATEST SOC08/05/17 STATEMENT OF CAPITAL;GBP 1
2017-05-08CS01CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2017-02-14AD01REGISTERED OFFICE CHANGED ON 14/02/17 FROM 41 Whitcomb Street London WC2H 7DT
2016-05-11LATEST SOC11/05/16 STATEMENT OF CAPITAL;GBP 1
2016-05-11AR0130/04/16 ANNUAL RETURN FULL LIST
2016-03-04AAFULL ACCOUNTS MADE UP TO 30/09/15
2015-05-13LATEST SOC13/05/15 STATEMENT OF CAPITAL;GBP 1
2015-05-13AR0130/04/15 ANNUAL RETURN FULL LIST
2015-03-02AAFULL ACCOUNTS MADE UP TO 30/09/14
2014-09-24AP01DIRECTOR APPOINTED MR JAMES GILMORE TURNER
2014-06-19AP03Appointment of Mr Michael Guy Stewart as company secretary
2014-06-18TM02APPOINTMENT TERMINATION COMPANY SECRETARY STEPHEN SHIPLEY
2014-05-06LATEST SOC06/05/14 STATEMENT OF CAPITAL;GBP 1
2014-05-06AR0130/04/14 ANNUAL RETURN FULL LIST
2014-03-03AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-05-01AR0130/04/13 ANNUAL RETURN FULL LIST
2013-03-05AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-05-16AR0130/04/12 ANNUAL RETURN FULL LIST
2012-05-11AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-06-08AUDAUDITOR'S RESIGNATION
2011-05-11AR0130/04/11 FULL LIST
2011-02-24AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARK VICTOR CHURCH / 01/10/2010
2010-05-06AR0130/04/10 FULL LIST
2010-03-12AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-02-20TM01APPOINTMENT TERMINATED, DIRECTOR MILES DAVIS
2010-02-20AP01DIRECTOR APPOINTED ANDREW MARK VICTOR CHURCH
2009-07-30AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-07-13363aRETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS
2009-07-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-04-28288aDIRECTOR APPOINTED MR GLENN SWABY
2009-04-16288bAPPOINTMENT TERMINATED SECRETARY ANDREW BRUNDLE
2009-04-16288aSECRETARY APPOINTED MR STEPHEN ROBERT SHIPLEY
2009-03-11AAFULL ACCOUNTS MADE UP TO 30/09/07
2009-03-10AUDAUDITOR'S RESIGNATION
2008-12-17288bAPPOINTMENT TERMINATED DIRECTOR ANDREW BRUNDLE
2008-12-02225CURRSHO FROM 31/03/2008 TO 30/09/2007
2008-10-16CERTNMCOMPANY NAME CHANGED BERRY MEDICAL LIMITED CERTIFICATE ISSUED ON 16/10/08
2008-05-19363aRETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS
2008-05-16190LOCATION OF DEBENTURE REGISTER
2008-05-16353LOCATION OF REGISTER OF MEMBERS
2008-05-16287REGISTERED OFFICE CHANGED ON 16/05/2008 FROM 41 WHITCOMB STREET LONDON WC2H 7DT
2008-05-13AAFULL ACCOUNTS MADE UP TO 31/03/07
2008-02-19288bDIRECTOR RESIGNED
2008-02-19288aNEW DIRECTOR APPOINTED
2007-12-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-19395PARTICULARS OF MORTGAGE/CHARGE
2007-08-21287REGISTERED OFFICE CHANGED ON 21/08/07 FROM: CHRISTOPHER WREN YARD 117 HIGH STREET CROYDON CR0 1QG
2007-05-31363aRETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS
2007-02-05AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-05-30363aRETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS
2006-05-26190LOCATION OF DEBENTURE REGISTER
2006-05-26353LOCATION OF REGISTER OF MEMBERS
2006-05-26287REGISTERED OFFICE CHANGED ON 26/05/06 FROM: DORSET HOUSE REGENT PARK 297 KINGSTON ROAD LEATHERHEAD SURREY KT22 7PL
2006-04-04288bDIRECTOR RESIGNED
2006-04-04288bDIRECTOR RESIGNED
2006-03-22225ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06
2005-09-29AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-12363sRETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS
2005-05-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-04-26287REGISTERED OFFICE CHANGED ON 26/04/05 FROM: 1ST FLOOR NORMAN HOUSE 97-99 LONDON ROAD ST. ALBANS HERTFORDSHIRE AL1 1LN
2005-04-26288aNEW DIRECTOR APPOINTED
2005-04-26288bDIRECTOR RESIGNED
2005-04-26288bSECRETARY RESIGNED
2005-03-09288bDIRECTOR RESIGNED
2004-09-03225ACC. REF. DATE EXTENDED FROM 31/08/04 TO 31/12/04
2004-06-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2004-06-23287REGISTERED OFFICE CHANGED ON 23/06/04 FROM: 60 VICTORIA STREET ST. ALBANS HERTFORDSHIRE AL1 3XH
2004-05-24363sRETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS
2003-12-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
Industry Information
SIC/NAIC Codes
78 - Employment activities
781 - Activities of employment placement agencies
78109 - Other activities of employment placement agencies

78 - Employment activities
782 - Temporary employment agency activities
78200 - Temporary employment agency activities



Licences & Regulatory approval
We could not find any licences issued to SERVOCA NURSING & 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 SERVOCA NURSING & CARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-07-10 Outstanding NATIONAL WESTMINSTER BANK PLC
FIXED AND FLOATING CHARGE 2007-10-19 Outstanding RBS INVOICE FINANCE LIMITED
ALL ASSETS DEBENTURE 2003-09-12 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of SERVOCA NURSING & CARE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SERVOCA NURSING & CARE LIMITED
Trademarks
We have not found any records of SERVOCA NURSING & CARE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SERVOCA NURSING & CARE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Knowsley Council 2014-5 GBP £7,816 IS-RESIDENTIAL CARE FOR CHILDREN CHILDRENS AND EDUCATION SERVICES
Knowsley Council 2014-4 GBP £7,944 IS-RESIDENTIAL CARE FOR CHILDREN CHILDRENS AND EDUCATION SERVICES
Durham County Council 2013-12 GBP £630
Durham County Council 2013-11 GBP £560
Durham County Council 2013-10 GBP £560
Durham County Council 2013-9 GBP £875
Durham County Council 2013-5 GBP £735
Durham County Council 2013-4 GBP £1,076
Shropshire Council 2012-10 GBP £222 Employees-Support Staff
Shropshire Council 2012-8 GBP £1,262 Employees-Support Staff
Shropshire Council 2012-7 GBP £817 Employees-Support Staff
Shropshire Council 2012-6 GBP £293 Employees-Support Staff
Leeds City Council 2012-6 GBP £439
Leeds City Council as Accountable Body 2012-6 GBP £6,939
South Gloucestershire Council 2012-5 GBP £4,955 Private & Voluntary Day Care
Leeds City Council 2012-5 GBP £33,447
Leeds City Council as Accountable Body 2012-5 GBP £2,386
Shropshire Council 2012-5 GBP £623 Employees-Support Staff
Leeds City Council as Accountable Body 2012-4 GBP £9,688
South Gloucestershire Council 2012-4 GBP £6,352 Other Small Contracts
Leeds City Council 2012-4 GBP £1,140
Durham County Council 2012-4 GBP £1,393 Purchase of Care
South Gloucestershire Council 2012-3 GBP £32,774 Other Small Contracts
Leeds City Council as Accountable Body 2012-3 GBP £10,804
Leeds City Council 2012-3 GBP £16,337
South Gloucestershire Council 2012-2 GBP £8,669 Other Small Contracts
Leeds City Council as Accountable Body 2012-2 GBP £22,326
Leeds City Council 2012-2 GBP £16,459
Leeds City Council 2012-1 GBP £15,051
Leeds City Council as Accountable Body 2012-1 GBP £3,176
South Gloucestershire Council 2012-1 GBP £16,615 Other Small Contracts
Leeds City Council as Accountable Body 2011-12 GBP £10,515
Shropshire Council 2011-12 GBP £333 Employees-Support Staff
Leeds City Council 2011-12 GBP £19,040
South Gloucestershire Council 2011-12 GBP £9,635 Other Small Contracts
Shropshire Council 2011-11 GBP £434 Employees-Support Staff
South Gloucestershire Council 2011-11 GBP £14,161 Other Small Contracts
Leeds City Council 2011-11 GBP £19,697 Home Care
Leeds City Council as Accountable Body 2011-11 GBP £15,880 Home Care
Leeds City Council 2011-10 GBP £16,335 Home Care
Leeds City Council as Accountable Body 2011-10 GBP £12,784 Home Care
South Gloucestershire Council 2011-10 GBP £7,232 Private & Voluntary Day Care
Shropshire Council 2011-10 GBP £818 Employees-Support Staff
Leeds City Council 2011-9 GBP £18,624 Home Care
South Gloucestershire Council 2011-9 GBP £2,138 Private & Voluntary Day Care
Leeds City Council as Accountable Body 2011-9 GBP £8,268 Home Care
South Gloucestershire Council 2011-8 GBP £9,853 Private & Voluntary Day Care
Leeds City Council 2011-8 GBP £24,210 Home Care
Leeds City Council as Accountable Body 2011-8 GBP £16,052 Home Care
South Gloucestershire Council 2011-7 GBP £4,313 Private & Voluntary Day Care
Leeds City Council as Accountable Body 2011-7 GBP £37,401 Home Care
Leeds City Council 2011-7 GBP £41,448 Home Care
Leeds City Council 2011-6 GBP £20,300 Home Care
South Gloucestershire Council 2011-6 GBP £3,615 Private & Voluntary Day Care
Leeds City Council 2011-5 GBP £17,673 Home Care
South Gloucestershire Council 2011-4 GBP £15,452 Private & Voluntary Day Care
Leeds City Council 2011-4 GBP £21,444 Home Care
Leeds City Council as Accountable Body 2011-4 GBP £10,490 Home Care
Leeds City Council as Accountable Body 2011-3 GBP £9,436 Home Care
South Gloucestershire Council 2011-3 GBP £4,134 Private & Voluntary Day Care
Leeds City Council 2011-3 GBP £21,953 Home Care
South Gloucestershire Council 2011-2 GBP £9,231 Private & Voluntary Day Care
Leeds City Council 2011-2 GBP £19,929 Home Care
Leeds City Council as Accountable Body 2011-2 GBP £10,832 Home Care
Bath & North East Somerset Council 2011-2 GBP £699 Agency Staff
Leeds City Council as Accountable Body 2011-1 GBP £12,704 Home Care
Leeds City Council 2011-1 GBP £27,365 Home Care
South Gloucestershire Council 2011-1 GBP £2,075 Private & Voluntary Day Care
South Gloucestershire Council 2010-12 GBP £14,514 Private & Voluntary Day Care
Leeds City Council 2010-12 GBP £79,614 Home Care
Leeds City Council as Accountable Body 2010-12 GBP £13,934 Home Care
South Gloucestershire Council 2010-11 GBP £3,426 Private & Voluntary Day Care
Durham County Council 2010-10 GBP £767
South Gloucestershire Council 2010-10 GBP £16,281 Private & Voluntary Day Care

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 SERVOCA NURSING & 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 SERVOCA NURSING & 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 SERVOCA NURSING & 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.