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

HATZFELD CARE LIMITED

UNIT 3 TRENTSIDE BUSINESS VILLAGE, FARNDON ROAD, NEWARK, NOTTINGHAMSHIRE, NG24 4XB,
Company Registration Number
04457635
Private Limited Company
Active

Company Overview

About Hatzfeld Care Ltd
HATZFELD CARE LIMITED was founded on 2002-06-10 and has its registered office in Newark. The organisation's status is listed as "Active". Hatzfeld Care Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
HATZFELD CARE LIMITED
 
Legal Registered Office
UNIT 3 TRENTSIDE BUSINESS VILLAGE
FARNDON ROAD
NEWARK
NOTTINGHAMSHIRE
NG24 4XB
Other companies in NG24
 
Filing Information
Company Number 04457635
Company ID Number 04457635
Date formed 2002-06-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 10/06/2016
Return next due 08/07/2017
Type of accounts GROUP
Last Datalog update: 2023-10-08 05:41:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HATZFELD 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.
Companies with same name HATZFELD CARE LIMITED
The following companies were found which have the same name as HATZFELD CARE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HATZFELD CARE (NEWARK) LIMITED 10B MANSFIELD ROAD BLIDWORTH MANSFIELD NOTTINGHAMSHIRE NG21 0PN Dissolved Company formed on the 2015-08-24
HATZFELD CARE (LINCOLN) LIMITED UNIT 3 TRENTSIDE BUSINESS VILLAGE FARNDON ROAD NEWARK NOTTS NG24 4XB Active Company formed on the 2019-12-12
HATZFELD CARE (ROTHERHAM) LIMITED UNIT 3 TRENTSIDE BUSINESS VILLAGE FARNDON ROAD NEWARK NG24 4XB Active Company formed on the 2020-03-18
HATZFELD CARE (GAINSBOROUGH) LIMITED UNIT 3 TRENTSIDE BUSINESS VILLAGE FARNDON ROAD NEWARK NOTTINGHAMSHIRE NG24 4XB Active Company formed on the 2020-06-26

Company Officers of HATZFELD CARE LIMITED

Current Directors
Officer Role Date Appointed
MARIE ANN WILLIS
Company Secretary 2003-07-01
JOHN ANTHONY JENKINSON
Director 2002-07-01
JOANNE CLAIRE JONES
Director 2017-04-01
MARIE ANN WILLIS
Director 2002-06-11
Previous Officers
Officer Role Date Appointed Date Resigned
ROGER TRESCO WILLIS
Director 2002-06-11 2017-05-31
ROGER TRESCO WILLIS
Company Secretary 2002-06-11 2003-07-01
IRENE LESLEY HARRISON
Nominated Secretary 2002-06-10 2002-06-11
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Nominated Director 2002-06-10 2002-06-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN ANTHONY JENKINSON HATZFELD CARE (NEWARK) LIMITED Director 2015-08-24 CURRENT 2015-08-24 Dissolved 2016-04-26
JOHN ANTHONY JENKINSON AJR DEVELOPMENTS LIMITED Director 2011-09-28 CURRENT 2011-09-28 Active
JOHN ANTHONY JENKINSON WEFCO (GAINSBOROUGH) LIMITED Director 2007-04-13 CURRENT 2005-01-17 Active
JOHN ANTHONY JENKINSON NORMANBY WEFCO LIMITED Director 2007-04-13 CURRENT 1995-05-25 Active
JOHN ANTHONY JENKINSON NORMANBY MARINE LIMITED Director 2006-02-16 CURRENT 2006-02-16 Active - Proposal to Strike off
JOANNE CLAIRE JONES AJR DEVELOPMENTS LIMITED Director 2017-10-18 CURRENT 2011-09-28 Active
MARIE ANN WILLIS HATZFELD CARE (NEWARK) LIMITED Director 2015-08-24 CURRENT 2015-08-24 Dissolved 2016-04-26
MARIE ANN WILLIS NORMANBY MARINE LIMITED Director 2007-12-01 CURRENT 2006-02-16 Active - Proposal to Strike off

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
2023-09-21GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-09-21GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-06-23CONFIRMATION STATEMENT MADE ON 23/06/23, WITH UPDATES
2023-05-18REGISTRATION OF A CHARGE / CHARGE CODE 044576350018
2023-01-11Director's details changed for Mr John Paul Weldrick on 2023-01-10
2022-11-16CESSATION OF ANTHONY JOHN JENKINSON AS A PERSON OF SIGNIFICANT CONTROL
2022-11-16CESSATION OF ANTHONY JOHN JENKINSON AS A PERSON OF SIGNIFICANT CONTROL
2022-09-22AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-15CS01CONFIRMATION STATEMENT MADE ON 15/08/22, WITH UPDATES
2022-07-07CS01CONFIRMATION STATEMENT MADE ON 10/06/22, WITH NO UPDATES
2022-02-02DIRECTOR APPOINTED MR NICHOLAS ADRIAN JENKINSON
2022-02-02AP01DIRECTOR APPOINTED MR NICHOLAS ADRIAN JENKINSON
2021-10-01AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY JOHN JENKINSON
2021-06-22CS01CONFIRMATION STATEMENT MADE ON 10/06/21, WITH UPDATES
2021-05-20AP01DIRECTOR APPOINTED MR JOHN PAUL WELDRICK
2020-12-22AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-01CH01Director's details changed for Mrs Marie Ann Willis on 2019-01-30
2020-06-15CS01CONFIRMATION STATEMENT MADE ON 10/06/20, WITH NO UPDATES
2019-10-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 044576350017
2019-08-12CH01Director's details changed for Mrs Joanne Claire Jones on 2019-08-01
2019-08-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 044576350015
2019-07-24AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-10CS01CONFIRMATION STATEMENT MADE ON 10/06/19, WITH NO UPDATES
2018-10-01AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-20CH01Director's details changed for Mr John Anthony Jenkinson on 2018-08-20
2018-06-11CS01CONFIRMATION STATEMENT MADE ON 10/06/18, WITH NO UPDATES
2018-01-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044576350008
2018-01-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044576350009
2018-01-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044576350010
2018-01-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044576350008
2018-01-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044576350009
2018-01-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044576350010
2017-09-29AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-28TM01APPOINTMENT TERMINATED, DIRECTOR ROGER TRESCO WILLIS
2017-06-22CS01CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES
2017-04-03AP01DIRECTOR APPOINTED JOANNE CLAIRE JONES
2016-11-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 044576350014
2016-11-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 044576350012
2016-11-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 044576350013
2016-10-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 044576350011
2016-09-28AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-07LATEST SOC07/07/16 STATEMENT OF CAPITAL;GBP 165100
2016-07-07AR0110/06/16 ANNUAL RETURN FULL LIST
2016-01-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 044576350010
2016-01-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 044576350009
2016-01-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 044576350008
2016-01-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-12-04LATEST SOC04/12/15 STATEMENT OF CAPITAL;GBP 165100
2015-12-04SH0112/11/15 STATEMENT OF CAPITAL GBP 165100
2015-12-04RES13SHARE ALLOTMENT 12/11/2015
2015-12-04RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-11-10SH0121/10/15 STATEMENT OF CAPITAL GBP 180
2015-11-10RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-11-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-16LATEST SOC16/06/15 STATEMENT OF CAPITAL;GBP 180
2015-06-16AR0110/06/15 FULL LIST
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-10LATEST SOC10/06/14 STATEMENT OF CAPITAL;GBP 180
2014-06-10AR0110/06/14 FULL LIST
2014-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/2014 FROM UNIT 3.4 TRENTSIDE BUSINESS VILLAGE FARNDON ROAD NEWARK NOTTINGHAMSHIRE NG24 4XB ENGLAND
2013-09-27AA31/12/12 TOTAL EXEMPTION SMALL
2013-06-10AR0110/06/13 FULL LIST
2012-07-25AR0110/06/12 FULL LIST
2012-05-30SH0103/05/12 STATEMENT OF CAPITAL GBP 180
2012-05-29AA31/12/11 TOTAL EXEMPTION SMALL
2011-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/2011 FROM BRITANNIA WORKS STATION APPROACH OFF SPRING GARDENS GAINSBOROUGH LINCOLNSHIRE DN21 2AU
2011-07-11AR0110/06/11 FULL LIST
2011-05-12AA31/12/10 TOTAL EXEMPTION FULL
2010-08-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-08-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-08-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-07-09AA01CURREXT FROM 30/06/2010 TO 31/12/2010
2010-07-02AR0110/06/10 FULL LIST
2010-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/2010 FROM BRITANNIA WORKS, SPRING GARDENS GAINSBOROUGH LINCOLNSHIRE DN21 2AZ
2010-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER TRESCO WILLIS / 10/06/2010
2010-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MARIE ANN WILLIS / 10/06/2010
2010-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTHONY JENKINSON / 10/06/2010
2010-07-01CH03SECRETARY'S CHANGE OF PARTICULARS / MARIE ANN WILLIS / 10/06/2010
2009-12-08AA30/06/09 TOTAL EXEMPTION SMALL
2009-07-30363aRETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS
2009-04-24AA30/06/08 TOTAL EXEMPTION SMALL
2009-04-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-06-20363aRETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS
2008-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-08-17353LOCATION OF REGISTER OF MEMBERS
2007-08-17363aRETURN MADE UP TO 10/06/07; FULL LIST OF MEMBERS
2007-08-17287REGISTERED OFFICE CHANGED ON 17/08/07 FROM: BRITANNIA WORKS, SPRING GARDENS GAINSBOROUGH LINCOLNSHIRE DN21 2AZ
2007-08-17190LOCATION OF DEBENTURE REGISTER
2007-05-30287REGISTERED OFFICE CHANGED ON 30/05/07 FROM: HATZFIELD HOUSE, 10B MANSFIELD ROAD, BLIDWORTH NOTTS NG21 0PN
2007-03-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-07-06363aRETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS
2006-03-23395PARTICULARS OF MORTGAGE/CHARGE
2006-03-23395PARTICULARS OF MORTGAGE/CHARGE
2006-03-11395PARTICULARS OF MORTGAGE/CHARGE
2006-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2005-11-2388(2)RAD 04/11/05--------- £ SI 98@1=98 £ IC 2/100
2005-06-17363(287)REGISTERED OFFICE CHANGED ON 17/06/05
2005-06-17363sRETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS
2005-04-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2004-06-15363sRETURN MADE UP TO 10/06/04; FULL LIST OF MEMBERS
2004-06-15288aNEW SECRETARY APPOINTED
2004-06-15363(288)SECRETARY RESIGNED
2004-05-12395PARTICULARS OF MORTGAGE/CHARGE
2004-05-12395PARTICULARS OF MORTGAGE/CHARGE
2004-03-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2003-06-18363sRETURN MADE UP TO 10/06/03; FULL LIST OF MEMBERS
2002-11-13288aNEW DIRECTOR APPOINTED
2002-09-05395PARTICULARS OF MORTGAGE/CHARGE
2002-07-11287REGISTERED OFFICE CHANGED ON 11/07/02 FROM: 35 KINGSWAY KIRBBY IN ASHFIELD NOTTINGHAM NG17 7DR
2002-07-0488(2)RAD 11/06/02--------- £ SI 1@1=1 £ IC 1/2
2002-06-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-06-18288bSECRETARY RESIGNED
2002-06-18287REGISTERED OFFICE CHANGED ON 18/06/02 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX
2002-06-18288bDIRECTOR RESIGNED
2002-06-18288aNEW DIRECTOR APPOINTED
2002-06-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
87 - Residential care activities
873 - Residential care activities for the elderly and disabled
87300 - Residential care activities for the elderly and disabled

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 HATZFELD 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 HATZFELD CARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 18
Mortgages/Charges outstanding 11
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-10-31 Outstanding BARCLAYS BANK PLC
2016-10-31 Outstanding BARCLAYS BANK PLC
2016-10-31 Outstanding BARCLAYS BANK PLC
2016-10-19 Outstanding BARCLAYS BANK PLC
2016-01-26 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
2016-01-26 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
2016-01-26 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE 2009-04-04 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2006-03-23 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2006-03-23 Outstanding BARCLAYS BANK PLC
DEBENTURE 2006-03-11 Satisfied BARCLAYS BANK PLC
LEGAL MORTGAGE 2004-05-11 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2004-05-11 Satisfied HSBC BANK PLC
DEBENTURE 2002-09-04 Satisfied HSBC BANK PLC
Creditors
Creditors Due After One Year 2012-01-01 £ 1,897,733
Creditors Due Within One Year 2012-01-01 £ 1,035,850

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2019-12-31

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 HATZFELD CARE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 100
Cash Bank In Hand 2012-01-01 £ 9,124
Current Assets 2012-01-01 £ 409,884
Debtors 2012-01-01 £ 399,637
Fixed Assets 2012-01-01 £ 3,441,027
Stocks Inventory 2012-01-01 £ 1,123
Tangible Fixed Assets 2012-01-01 £ 3,189,244

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HATZFELD CARE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HATZFELD CARE LIMITED
Trademarks
We have not found any records of HATZFELD CARE LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
SEACATCH (UK) LIMITED 2014-10-01 Outstanding

We have found 1 mortgage charges which are owed to HATZFELD CARE LIMITED

Income
Government Income

Government spend with HATZFELD CARE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Nottingham City Council 2017-3 GBP £21 840-Fees & Charges - Adults
Nottingham City Council 2017-2 GBP £64 840-Fees & Charges - Adults
Nottingham City Council 2017-1 GBP £199 840-Fees & Charges - Adults
Hull City Council 2016-12 GBP £56,676 Adults Social Care
Nottingham City Council 2016-12 GBP £269 840-Fees & Charges - Adults
Hull City Council 2016-11 GBP £55,095 Adults Social Care
Nottingham City Council 2016-11 GBP £199 840-Fees & Charges - Adults
Hull City Council 2016-10 GBP £73,834 Adults Social Care
Nottingham City Council 2016-10 GBP £249 840-Fees & Charges - Adults
Hull City Council 2016-9 GBP £51,063 Adults Social Care
Hull City Council 2016-8 GBP £113,308 Adults Social Care
Hull City Council 2016-7 GBP £61,521 Adults Social Care
Hull City Council 2016-6 GBP £64,142 Adults Social Care
Hull City Council 2016-5 GBP £58,950 Adults Social Care
Hull City Council 2016-4 GBP £50,618 Adults Social Care
Hull City Council 2016-3 GBP £52,444 Adults Social Care
Hull City Council 2016-2 GBP £52,444 Adults Social Care
Hull City Council 2016-1 GBP £52,221 Adults Social Care
Hull City Council 2015-12 GBP £52,600 Adults Social Care
Hull City Council 2015-11 GBP £52,497 Adults Social Care
Hull City Council 2015-10 GBP £54,723 Adults Social Care
Hull City Council 2015-9 GBP £50,652 Adults Social Care
Hull City Council 2015-8 GBP £141,415 Adults Social Care
Hull City Council 2015-6 GBP £46,288 Adults Social Care
Nottingham City Council 2015-6 GBP £614 840-Fees & Charges - Adults
Hull City Council 2015-5 GBP £44,449 Adults Social Care
Nottingham City Council 2015-5 GBP £55,341 840-Fees & Charges - Adults
Hull City Council 2015-4 GBP £45,618 Adults Social Care
Nottingham City Council 2015-4 GBP £280 840-Fees & Charges - Adults
Hull City Council 2015-3 GBP £42,317 Adults Social Care
Nottingham City Council 2015-3 GBP £2,989 840-Fees & Charges - Adults
Hull City Council 2015-2 GBP £46,512 Adults Social Care
Nottingham City Council 2015-2 GBP £278 840-Fees & Charges - Adults
Nottinghamshire County Council 2015-1 GBP £34,188
Nottingham City Council 2015-1 GBP £209 840-Fees & Charges - Adults
Hull City Council 2015-1 GBP £55,832 Adults Social Care
Hull City Council 2014-12 GBP £54,198 Adults Social Care
Nottinghamshire County Council 2014-12 GBP £83,589
Nottingham City Council 2014-12 GBP £447 840-Fees & Charges - Adults
Hull City Council 2014-11 GBP £49,269 Adults Social Care
Nottingham City Council 2014-11 GBP £278 840-Fees & Charges - Adults
Nottinghamshire County Council 2014-11 GBP £33,788
Hull City Council 2014-10 GBP £48,967 Adults Social Care
Nottinghamshire County Council 2014-10 GBP £50,449
Nottingham City Council 2014-10 GBP £41,280 840-Fees & Charges - Adults
East Riding Council 2014-9 GBP £47,800
Nottinghamshire County Council 2014-9 GBP £45,305
Nottingham City Council 2014-9 GBP £1,219
Hull City Council 2014-9 GBP £100,363 Adults Social Care
East Riding Council 2014-8 GBP £50,743
Nottinghamshire County Council 2014-8 GBP £42,168
Nottingham City Council 2014-8 GBP £77,203
Hull City Council 2014-8 GBP £44,967 Adults Social Care
East Riding Council 2014-7 GBP £49,453
Nottingham City Council 2014-7 GBP £64,814
Hull City Council 2014-7 GBP £60,994 Adults Social Care
Nottinghamshire County Council 2014-7 GBP £48,870
East Riding Council 2014-6 GBP £51,656
Hull City Council 2014-6 GBP £46,034 Adults Social Care
Nottinghamshire County Council 2014-6 GBP £67,816
Nottingham City Council 2014-6 GBP £1,548
East Riding Council 2014-5 GBP £105,146
Hull City Council 2014-5 GBP £39,649 Finance
Nottingham City Council 2014-5 GBP £26,114
Nottinghamshire County Council 2014-5 GBP £186,199
Hull City Council 2014-4 GBP £39,576 Adults Social Care
Nottingham City Council 2014-4 GBP £762 840-Fees & Charges - Adults
East Riding Council 2014-4 GBP £53,383
Nottinghamshire County Council 2014-4 GBP £149,858
Hull City Council 2014-3 GBP £39,704 Adults Social Care
East Riding Council 2014-3 GBP £61,901
Nottinghamshire County Council 2014-3 GBP £121,625
Nottingham City Council 2014-3 GBP £19,056
Hull City Council 2014-2 GBP £41,700 Adults Social Care
East Riding Council 2014-2 GBP £75,835
Nottinghamshire County Council 2014-2 GBP £98,784
Nottingham City Council 2014-2 GBP £18,186
Nottingham City Council 2014-1 GBP £19,133
Hull City Council 2014-1 GBP £38,640 Adults Social Care
East Riding Council 2014-1 GBP £125,036
Nottinghamshire County Council 2014-1 GBP £168,006
Hull City Council 2013-12 GBP £40,342 Adults Social Care
Nottinghamshire County Council 2013-12 GBP £159,792
Nottingham City Council 2013-12 GBP £17,311
East Riding Council 2013-12 GBP £15,778
Hull City Council 2013-11 GBP £50,658 Adults Social Care
East Riding Council 2013-11 GBP £59,753
Nottingham City Council 2013-11 GBP £16,211
Nottinghamshire County Council 2013-11 GBP £110,462
Nottingham City Council 2013-10 GBP £38,500
Hull City Council 2013-10 GBP £36,675 Adults Social Care
Nottinghamshire County Council 2013-10 GBP £175,168
East Riding Council 2013-10 GBP £93,346
Nottingham City Council 2013-9 GBP £13,321
Hull City Council 2013-9 GBP £42,344 Adults Social Care
Nottinghamshire County Council 2013-9 GBP £154,270
East Riding Council 2013-9 GBP £56,071
Hull City Council 2013-8 GBP £84,582 Adults Social Care
East Riding Council 2013-8 GBP £46,088
Nottingham City Council 2013-8 GBP £1,157
Nottinghamshire County Council 2013-8 GBP £251,286
East Riding Council 2013-7 GBP £68,478
Hull City Council 2013-7 GBP £42,563 Social Care
Nottinghamshire County Council 2013-7 GBP £109,014
Nottingham City Council 2013-7 GBP £37,428
Nottingham City Council 2013-6 GBP £36,509
Nottinghamshire County Council 2013-6 GBP £158,208
Hull City Council 2013-6 GBP £42,274 Social Care
Hull City Council 2013-5 GBP £38,154 Social Care
Nottinghamshire County Council 2013-5 GBP £260,477
Hull City Council 2013-4 GBP £44,840 Social Care
Nottinghamshire County Council 2013-4 GBP £200,730
Nottingham City Council 2013-3 GBP £8,515
http://statistics.data.gov.uk/id/local-authority/00FY 2013-3 GBP £8,515 COMMERCIAL - LONG TERM
Hull City Council 2013-3 GBP £44,512 Social Care
Nottinghamshire County Council 2013-3 GBP £158,043
Hull City Council 2013-2 GBP £47,847 Social Care
Nottingham City Council 2013-2 GBP £22,916
http://statistics.data.gov.uk/id/local-authority/00FY 2013-2 GBP £22,916 COMMERCIAL - LONG TERM
Nottinghamshire County Council 2013-2 GBP £111,432
Hull City Council 2013-1 GBP £42,791 Social Care
Nottingham City Council 2013-1 GBP £6,201
http://statistics.data.gov.uk/id/local-authority/00FY 2013-1 GBP £6,201 COMMERCIAL - LONG TERM
Nottinghamshire County Council 2013-1 GBP £319,584
Nottinghamshire County Council 2012-12 GBP £117,967
Hull City Council 2012-12 GBP £42,685 Social Care
Hull City Council 2012-11 GBP £45,213 Social Care
Nottingham City Council 2012-11 GBP £11,385
Nottinghamshire County Council 2012-11 GBP £134,133
Hull City Council 2012-10 GBP £40,969 Social Care
Nottinghamshire County Council 2012-10 GBP £115,286
Hull City Council 2012-9 GBP £42,414 Social Care
Nottinghamshire County Council 2012-9 GBP £117,494
Nottingham City Council 2012-9 GBP £19,998
Nottingham City Council 2012-8 GBP £18,745
Hull City Council 2012-8 GBP £84,185 Social Care
Nottinghamshire County Council 2012-8 GBP £144,445
Hull City Council 2012-7 GBP £44,500 Social Care
Nottinghamshire County Council 2012-7 GBP £107,189
Nottingham City Council 2012-7 GBP £392
Nottingham City Council 2012-6 GBP £30,847
Hull City Council 2012-6 GBP £37,322 Social Care
Nottinghamshire County Council 2012-6 GBP £109,691
Hull City Council 2012-5 GBP £46,482 Social Care
Nottinghamshire County Council 2012-5 GBP £134,907
Nottingham City Council 2012-5 GBP £355
Nottingham City Council 2012-4 GBP £17,447
Hull City Council 2012-4 GBP £46,292 Social Care
Hull City Council 2012-3 GBP £46,350 Social Care
Nottinghamshire County Council 2012-3 GBP £129,445
Nottingham City Council 2012-3 GBP £7,249
Nottingham City Council 2012-2 GBP £6,605
Nottinghamshire County Council 2012-2 GBP £115,396
Nottingham City Council 2012-1 GBP £9,085
Nottinghamshire County Council 2012-1 GBP £128,439
Nottingham City Council 2011-12 GBP £6,696 COMMUNITY CARE
Nottinghamshire County Council 2011-12 GBP £136,881
Nottingham City Council 2011-11 GBP £4,841 COMMUNITY CARE
Nottinghamshire County Council 2011-11 GBP £120,413
Nottinghamshire County Council 2011-10 GBP £132,025
Nottingham City Council 2011-10 GBP £6,716 COMMUNITY CARE
Nottinghamshire County Council 2011-9 GBP £112,209
Nottingham City Council 2011-9 GBP £3,222 COMMUNITY CARE
Nottinghamshire County Council 2011-8 GBP £140,000
Nottingham City Council 2011-8 GBP £10,725 COMMUNITY CARE
Nottinghamshire County Council 2011-6 GBP £113,114
Nottinghamshire County Council 2011-5 GBP £131,440
Nottinghamshire County Council 2011-4 GBP £111,329
Nottingham City Council 2011-4 GBP £1,843 COMMUNITY CARE
Nottinghamshire County Council 2011-3 GBP £144,704
Nottinghamshire County Council 2011-2 GBP £121,418
Nottinghamshire County Council 2011-1 GBP £114,139
Nottinghamshire County Council 2010-12 GBP £141,205
Nottinghamshire County Council 2010-11 GBP £167,747 Front Line 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 HATZFELD 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 HATZFELD 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 HATZFELD 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.