Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AMBER CARE (EAST ANGLIA) LTD
Company Information for

AMBER CARE (EAST ANGLIA) LTD

1ST FLOOR, 1 LAKESIDE HEADLANDS BUSINESS PARK, SALISBURY ROAD, BLASHFORD, RINGWOOD, BH24 3PB,
Company Registration Number
04841343
Private Limited Company
Active

Company Overview

About Amber Care (east Anglia) Ltd
AMBER CARE (EAST ANGLIA) LTD was founded on 2003-07-22 and has its registered office in Ringwood. The organisation's status is listed as "Active". Amber Care (east Anglia) Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
AMBER CARE (EAST ANGLIA) LTD
 
Legal Registered Office
1ST FLOOR, 1 LAKESIDE HEADLANDS BUSINESS PARK, SALISBURY ROAD
BLASHFORD
RINGWOOD
BH24 3PB
Other companies in PL15
 
Filing Information
Company Number 04841343
Company ID Number 04841343
Date formed 2003-07-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 23/07/2015
Return next due 20/08/2016
Type of accounts SMALL
Last Datalog update: 2024-03-07 02:16:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AMBER CARE (EAST ANGLIA) LTD
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 AMBER CARE (EAST ANGLIA) LTD

Current Directors
Officer Role Date Appointed
SUSAN CLARKSON
Company Secretary 2006-02-14
JOHN REID CLARKSON
Director 2006-02-14
SUSAN CLARKSON
Director 2006-02-14
Previous Officers
Officer Role Date Appointed Date Resigned
MAXINE FROST
Company Secretary 2003-07-22 2006-02-14
DEREK DAVID FROST
Director 2003-07-22 2006-02-14
EILEEN MARY FROST
Director 2003-07-22 2006-02-14
MARK JULIAN FROST
Director 2003-07-22 2006-02-14
MAXINE FROST
Director 2003-07-22 2006-02-14
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2003-07-22 2003-07-22
INSTANT COMPANIES LIMITED
Nominated Director 2003-07-22 2003-07-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUSAN CLARKSON AMBER SPECIALIST RESOURCES LTD Company Secretary 2006-02-14 CURRENT 2003-07-22 Active - Proposal to Strike off
JOHN REID CLARKSON AMBER SPECIALIST RESOURCES LTD Director 2006-02-14 CURRENT 2003-07-22 Active - Proposal to Strike off
JOHN REID CLARKSON PRETTY 1098 LIMITED Director 2006-01-17 CURRENT 2006-01-17 Active
SUSAN CLARKSON AMBER SPECIALIST RESOURCES LTD Director 2006-02-14 CURRENT 2003-07-22 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
2024-01-31STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048413430006
2024-01-31REGISTRATION OF A CHARGE / CHARGE CODE 048413430007
2023-11-24DIRECTOR APPOINTED MARTYN HEGINBOTHAM
2023-10-03SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-07-24CONFIRMATION STATEMENT MADE ON 23/07/23, WITH NO UPDATES
2023-04-14DIRECTOR APPOINTED SANDIE TERESA FOXALL-SMITH
2023-02-22APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PAUL HARTSHORNE
2022-09-29Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-29Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-29Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-29Audit exemption subsidiary accounts made up to 2021-12-31
2022-09-29PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-29AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-29GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-23CH01Director's details changed for Mr Christopher Paul Hartshorne on 2022-09-23
2022-09-22CH01Director's details changed for Alexandre Roger Carpentier De Changy on 2022-09-21
2022-07-27CS01CONFIRMATION STATEMENT MADE ON 23/07/22, WITH NO UPDATES
2022-02-09Director's details changed for Alexandre Roger Carpentier De Changy on 2021-10-14
2022-02-09CH01Director's details changed for Alexandre Roger Carpentier De Changy on 2021-10-14
2021-10-25CH01Director's details changed for Harish Kumar Arora on 2021-10-25
2021-10-25CS01CONFIRMATION STATEMENT MADE ON 23/07/21, WITH UPDATES
2021-08-24RES01ADOPT ARTICLES 24/08/21
2021-08-20AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-03CH01Director's details changed for Alexande Roger Carpentier De Changy on 2021-07-08
2021-07-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048413430005
2021-07-25MEM/ARTSARTICLES OF ASSOCIATION
2021-07-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 048413430006
2021-07-16PSC02Notification of Care Tree Invest Ltd as a person with significant control on 2021-07-08
2021-07-16PSC07CESSATION OF JOHN REID CLARKSON AS A PERSON OF SIGNIFICANT CONTROL
2021-07-15AP01DIRECTOR APPOINTED HARISH KUMAR ARORA
2021-07-13AD01REGISTERED OFFICE CHANGED ON 13/07/21 FROM 394-396 London Road South Lowestoft Suffolk NR33 0BQ England
2021-07-13AP01DIRECTOR APPOINTED MR CHRISTOPHER PAUL HARTSHORNE
2021-07-13TM02Termination of appointment of Susan Clarkson on 2021-07-08
2021-07-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN REID CLARKSON
2021-06-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048413430004
2020-07-23CS01CONFIRMATION STATEMENT MADE ON 23/07/20, WITH UPDATES
2020-06-03AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-03-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 048413430005
2019-09-30AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-25CS01CONFIRMATION STATEMENT MADE ON 23/07/19, WITH UPDATES
2018-10-01AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-01LATEST SOC01/08/18 STATEMENT OF CAPITAL;GBP 300
2018-08-01CS01CONFIRMATION STATEMENT MADE ON 23/07/18, WITH UPDATES
2018-06-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 048413430004
2018-06-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 048413430004
2018-01-19AD01REGISTERED OFFICE CHANGED ON 19/01/18 FROM 394-396 London Road South Lowestoft Suffolk NR33 0BQ England
2018-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN CLARKSON / 19/01/2018
2018-01-19CH03SECRETARY'S DETAILS CHNAGED FOR MRS SUSAN CLARKSON on 2018-01-19
2018-01-19PSC04PSC'S CHANGE OF PARTICULARS / MRS SUSAN CLARKSON / 19/01/2018
2018-01-19PSC04PSC'S CHANGE OF PARTICULARS / MR JOHN REID CLARKSON / 19/01/2018
2018-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN REID CLARKSON / 19/01/2018
2018-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN REID CLARKSON / 16/01/2018
2018-01-19PSC04PSC'S CHANGE OF PARTICULARS / MR JOHN REID CLARKSON / 16/01/2018
2017-08-09LATEST SOC09/08/17 STATEMENT OF CAPITAL;GBP 300
2017-08-09CS01CONFIRMATION STATEMENT MADE ON 23/07/17, WITH UPDATES
2017-06-21AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-12MEM/ARTSARTICLES OF ASSOCIATION
2016-10-27RES13Resolutions passed:
  • Company business 06/10/2016
  • ALTER ARTICLES
2016-10-27RES01ALTER ARTICLES 06/10/2016
2016-10-27RES01ALTER ARTICLES 06/10/2016
2016-10-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 048413430002
2016-10-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 048413430003
2016-07-27AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-26CS01CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES
2016-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/16 FROM Maplegrove Kennards House Launceston Cornwall PL15 8QE
2015-09-25AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-05LATEST SOC05/08/15 STATEMENT OF CAPITAL;GBP 300
2015-08-05AR0123/07/15 ANNUAL RETURN FULL LIST
2014-09-18AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-18LATEST SOC18/08/14 STATEMENT OF CAPITAL;GBP 300
2014-08-18AR0123/07/14 FULL LIST
2013-09-23AA31/12/12 TOTAL EXEMPTION SMALL
2013-08-09AR0123/07/13 FULL LIST
2012-08-17AR0123/07/12 FULL LIST
2012-08-14AR0122/07/12 FULL LIST
2012-06-21AA31/12/11 TOTAL EXEMPTION SMALL
2011-08-02AR0122/07/11 FULL LIST
2011-07-29AA31/12/10 TOTAL EXEMPTION SMALL
2010-08-18AA31/12/09 TOTAL EXEMPTION SMALL
2010-08-04AR0122/07/10 FULL LIST
2009-08-07363aRETURN MADE UP TO 22/07/09; FULL LIST OF MEMBERS
2009-06-09AA31/12/08 TOTAL EXEMPTION SMALL
2008-08-05363aRETURN MADE UP TO 22/07/08; FULL LIST OF MEMBERS
2008-07-04AA31/12/07 TOTAL EXEMPTION SMALL
2007-09-28363(287)REGISTERED OFFICE CHANGED ON 28/09/07
2007-09-28363sRETURN MADE UP TO 22/07/07; FULL LIST OF MEMBERS
2007-05-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-09-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-07-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-07-28363sRETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS
2006-03-04395PARTICULARS OF MORTGAGE/CHARGE
2006-03-03287REGISTERED OFFICE CHANGED ON 03/03/06 FROM: 394-396 LONDON ROAD SOUTH LOWESTOFT SUFFOLK NR33 0BQ
2006-02-24288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-02-24288bDIRECTOR RESIGNED
2006-02-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-02-24RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-02-24288aNEW DIRECTOR APPOINTED
2006-02-24288bDIRECTOR RESIGNED
2006-02-24155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-02-24288bDIRECTOR RESIGNED
2005-10-25363sRETURN MADE UP TO 22/07/05; FULL LIST OF MEMBERS
2005-05-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-02-1688(2)RAD 20/12/04--------- £ SI 100@1=100 £ IC 200/300
2005-02-09225ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/12/04
2005-01-18RES12VARYING SHARE RIGHTS AND NAMES
2005-01-18RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2004-08-18363sRETURN MADE UP TO 22/07/04; FULL LIST OF MEMBERS
2003-07-30288aNEW DIRECTOR APPOINTED
2003-07-30288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-07-30288aNEW DIRECTOR APPOINTED
2003-07-30288aNEW DIRECTOR APPOINTED
2003-07-23288bSECRETARY RESIGNED
2003-07-23288bDIRECTOR RESIGNED
2003-07-22NEWINCINCORPORATION 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




Licences & Regulatory approval
We could not find any licences issued to AMBER CARE (EAST ANGLIA) LTD 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 AMBER CARE (EAST ANGLIA) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-10-06 Outstanding SANTANDER UK PLC
2016-10-06 Outstanding SANTANDER UK PLC
LEGAL AND GENERAL CHARGE 2006-03-04 Outstanding ABBEY NATIONAL PLC
Creditors
Creditors Due Within One Year 2012-12-31 £ 122,064
Creditors Due Within One Year 2011-12-31 £ 100,611
Provisions For Liabilities Charges 2012-12-31 £ 5,274
Provisions For Liabilities Charges 2011-12-31 £ 3,525

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2020-12-31

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 AMBER CARE (EAST ANGLIA) LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 226,064
Cash Bank In Hand 2011-12-31 £ 235,686
Current Assets 2012-12-31 £ 460,273
Current Assets 2011-12-31 £ 343,545
Debtors 2012-12-31 £ 234,209
Debtors 2011-12-31 £ 107,859
Shareholder Funds 2012-12-31 £ 425,325
Shareholder Funds 2011-12-31 £ 333,089
Tangible Fixed Assets 2012-12-31 £ 92,390
Tangible Fixed Assets 2011-12-31 £ 93,680

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of AMBER CARE (EAST ANGLIA) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for AMBER CARE (EAST ANGLIA) LTD
Trademarks
We have not found any records of AMBER CARE (EAST ANGLIA) LTD registering or being granted any trademarks
Income
Government Income

Government spend with AMBER CARE (EAST ANGLIA) LTD

Government Department Income DateTransaction(s) Value Services/Products
Suffolk County Council 2017-1 GBP £50,458 Residential Standard
Suffolk County Council 2016-12 GBP £46,978 Residential Standard
Suffolk County Council 2016-11 GBP £45,299 Residential Standard
Suffolk County Council 2016-10 GBP £81,684 Residential Standard
Suffolk County Council 2016-9 GBP £40,184 External Day Services
Suffolk County Council 2016-8 GBP £38,173 External Day Services
Suffolk County Council 2016-7 GBP £96,290 Residential Standard
Suffolk County Council 2016-5 GBP £27,681 Residential Standard
Suffolk County Council 2016-4 GBP £31,296 External Day Services
Suffolk County Council 2016-2 GBP £54,078 Charges - Residential Standard Rate
Suffolk County Council 2016-1 GBP £27,299 Charges - Residential Standard Rate
Suffolk County Council 2015-12 GBP £27,299 Residential Standard
Suffolk County Council 2015-11 GBP £25,316 External Day Services
Suffolk County Council 2015-10 GBP £32,253 Charges - Residential Standard Rate
Suffolk County Council 2015-9 GBP £25,764 Charges - Residential Standard Rate
Suffolk County Council 2015-8 GBP £28,539 Residential Standard
Suffolk County Council 2015-3 GBP £27,192 Residential Standard
Norfolk County Council 2015-2 GBP £59,942 Day Care / Supported Activities
London Borough of Lambeth 2015-2 GBP £11,392 DAYCARE - PRIVATE CONTRACTORS PAYMENT
Suffolk County Council 2015-2 GBP £33,119 Charges - Residential Standard Rate
London Borough of Lambeth 2015-1 GBP £9,167 RESIDENTIAL PLACEMENTS - PRIVATE CONTRACTORS PAYMENT
Norfolk County Council 2015-1 GBP £43,505 LONG TERM RESIDENTIAL CARE
Suffolk County Council 2015-1 GBP £23,874 Residential Higher
Norfolk County Council 2014-12 GBP £59,942 DAY CARE / SUPPORTED ACTIVITIES
London Borough of Lambeth 2014-12 GBP £12,746 DAYCARE - PRIVATE CONTRACTORS PAYMENT
London Borough of Lambeth 2014-11 GBP £11,984 DAYCARE - PRIVATE CONTRACTORS PAYMENT
Norfolk County Council 2014-11 GBP £51,723 DAY CARE / SUPPORTED ACTIVITIES
Suffolk County Council 2014-11 GBP £27,361 External Day Services
Suffolk County Council 2014-10 GBP £37,697 Community Support
Norfolk County Council 2014-10 GBP £190,456
Suffolk County Council 2014-9 GBP £23,615 Residential Standard
Norfolk County Council 2014-9 GBP £51,723
Suffolk County Council 2014-8 GBP £24,881 Charges - Residential Standard Rate
Norfolk County Council 2014-8 GBP £51,723
Suffolk County Council 2014-7 GBP £30,698 Charges - Residential Standard Rate
Norfolk County Council 2014-7 GBP £51,723
Suffolk County Council 2014-6 GBP £25,372 Residential Standard
Norfolk County Council 2014-6 GBP £55,813
Suffolk County Council 2014-5 GBP £32,836 External Day Services
Norfolk County Council 2014-5 GBP £49,977
Suffolk County Council 2014-4 GBP £27,316 Residential Standard
Norfolk County Council 2014-4 GBP £52,460
London Borough of Lambeth 2014-4 GBP £15,222 DAY CARE PRIVATE SPOT
London Borough of Lambeth 2014-3 GBP £8,818 CLIENT CONTRIBUTIONS RESIDENTIAL CARE
Norfolk County Council 2014-3 GBP £81,090
Suffolk County Council 2014-3 GBP £77,967 Residential Standard
London Borough of Lambeth 2014-2 GBP £11,077 TRAVEL EXPENSES - CLIENTS
Suffolk County Council 2014-2 GBP £38,545 External Day Services
Norfolk County Council 2014-2 GBP £55,289
Norfolk County Council 2014-1 GBP £58,307
London Borough of Lambeth 2014-1 GBP £12,397 DAY CARE PRIVATE SPOT
Suffolk County Council 2014-1 GBP £38,480 Residential Standard
Norfolk County Council 2013-12 GBP £31,653
Suffolk County Council 2013-12 GBP £38,220 Supported Housing
London Borough of Lambeth 2013-12 GBP £12,242 DAY CARE PRIVATE SPOT
London Borough of Lambeth 2013-11 GBP £11,802 DAY CARE PRIVATE SPOT
Suffolk County Council 2013-11 GBP £38,480 Residential Standard
Suffolk County Council 2013-10 GBP £38,480 Residential Standard
London Borough of Lambeth 2013-10 GBP £12,397 DAY CARE PRIVATE SPOT
London Borough of Lambeth 2013-9 GBP £11,802 DAY CARE PRIVATE SPOT
Norfolk County Council 2013-9 GBP £41,929
Suffolk County Council 2013-9 GBP £38,545 External Day Services
London Borough of Lambeth 2013-8 GBP £12,242 CLIENT CONTRIBUTIONS RESIDENTIAL CARE
Suffolk County Council 2013-8 GBP £38,480 Residential Standard
Norfolk County Council 2013-8 GBP £41,929
Suffolk County Council 2013-7 GBP £39,976 Residential Standard
Norfolk County Council 2013-7 GBP £45,514
London Borough of Lambeth 2013-7 GBP £12,397 DAY CARE PRIVATE SPOT
Suffolk County Council 2013-6 GBP £39,377 Residential Standard
London Borough of Lambeth 2013-6 GBP £11,646 DAY CARE PRIVATE SPOT
Norfolk County Council 2013-6 GBP £41,929
Suffolk County Council 2013-5 GBP £39,976 Residential Standard
London Borough of Lambeth 2013-5 GBP £12,397 DAY CARE PRIVATE SPOT
Norfolk County Council 2013-5 GBP £44,027
Suffolk County Council 2013-4 GBP £76,654 Residential Standard
London Borough of Lambeth 2013-4 GBP £11,958 TRAVEL EXPENSES - CLIENTS
Norfolk County Council 2013-4 GBP £47,734
Norfolk County Council 2013-3 GBP £33,787
London Borough of Lambeth 2013-3 GBP £12,090 TRAVEL EXPENSES - CLIENTS
Suffolk County Council 2013-3 GBP £41,504 Residential Standard
Norfolk County Council 2013-2 GBP £41,828
London Borough of Lambeth 2013-2 GBP £11,081 TRAVEL EXPENSES - CLIENTS
Suffolk County Council 2013-2 GBP £40,984 Residential Standard
London Borough of Lambeth 2013-1 GBP £8,823 RESIDENTIAL CARE PRIVATE SPOT
Norfolk County Council 2013-1 GBP £38,056
Suffolk County Council 2013-1 GBP £38,536 Residential Standard
London Borough of Lambeth 2012-12 GBP £15,669 CLIENT CONTRIBUTIONS RESIDENTIAL CARE
Norfolk County Council 2012-12 GBP £55,774
Suffolk County Council 2012-12 GBP £36,348 Residential Standard
Suffolk County Council 2012-11 GBP £43,757 External Day Services
London Borough of Lambeth 2012-11 GBP £14,407 TRAVEL EXPENSES - CLIENTS
Norfolk County Council 2012-11 GBP £42,586
London Borough of Lambeth 2012-10 GBP £36,013 CLIENT CONTRIBUTIONS RESIDENTIAL CARE
Suffolk County Council 2012-10 GBP £36,640 Residential Standard
Norfolk County Council 2012-10 GBP £41,631
Suffolk County Council 2012-9 GBP £36,348 Residential Standard
Norfolk County Council 2012-9 GBP £41,967
Suffolk County Council 2012-8 GBP £41,380 Residential Standard
Norfolk County Council 2012-8 GBP £46,208
Suffolk County Council 2012-7 GBP £64,289 Residential Standard
Norfolk County Council 2012-7 GBP £38,985
Lewisham Council 2012-7 GBP £1,640
Suffolk County Council 2012-6 GBP £46,445 Residential Standard
Norfolk County Council 2012-6 GBP £49,510
London Borough of Lambeth 2012-6 GBP £11,081 RESIDENTIAL CARE PRIVATE SPOT
Suffolk County Council 2012-5 GBP £44,006 Charges - Residential Standard Rate
Norfolk County Council 2012-5 GBP £31,456
Suffolk County Council 2012-4 GBP £82,834 Residential Standard
Norfolk County Council 2012-4 GBP £41,540
Suffolk County Council 2012-3 GBP £43,204 Residential Standard
Norfolk County Council 2012-3 GBP £43,505
Norfolk County Council 2012-2 GBP £39,278
Suffolk County Council 2012-2 GBP £43,204 Residential Standard
Suffolk County Council 2012-1 GBP £47,581 Residential Standard
Norfolk County Council 2012-1 GBP £41,392
Norfolk County Council 2011-12 GBP £72,700
Norfolk County Council 2011-11 GBP £5,415
Norfolk County Council 2011-10 GBP £10,084
Norfolk County Council 2011-9 GBP £41,392
Norfolk County Council 2011-8 GBP £41,392
Norfolk County Council 2011-7 GBP £42,900
London Borough of Lambeth 2011-7 GBP £11,097 TRAVEL EXPENSES - CLIENTS
Norfolk County Council 2011-6 GBP £45,013
Norfolk County Council 2011-5 GBP £42,900
Norfolk County Council 2011-4 GBP £40,786
Norfolk County Council 2011-3 GBP £31,402
Norfolk County Council 2011-2 GBP £37,999

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 AMBER CARE (EAST ANGLIA) LTD 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 AMBER CARE (EAST ANGLIA) LTD 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 AMBER CARE (EAST ANGLIA) LTD 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.