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

BARLEYCROFT CARE HOME LTD

ABBEY HEALTHCARE, SUTHERLAND HOUSE, 70-78 WEST HENDON BROADWAY, LONDON, NW9 7BT,
Company Registration Number
04848474
Private Limited Company
Active

Company Overview

About Barleycroft Care Home Ltd
BARLEYCROFT CARE HOME LTD was founded on 2003-07-28 and has its registered office in London. The organisation's status is listed as "Active". Barleycroft Care Home Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MEDIUM
Key Data
Company Name
BARLEYCROFT CARE HOME LTD
 
Legal Registered Office
ABBEY HEALTHCARE
SUTHERLAND HOUSE
70-78 WEST HENDON BROADWAY
LONDON
NW9 7BT
Other companies in RM18
 
Filing Information
Company Number 04848474
Company ID Number 04848474
Date formed 2003-07-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 28/07/2015
Return next due 25/08/2016
Type of accounts MEDIUM
Last Datalog update: 2024-10-05 19:29:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BARLEYCROFT CARE HOME 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 BARLEYCROFT CARE HOME LTD

Current Directors
Officer Role Date Appointed
PRABHDYAL SINGH SODHI
Director 2008-10-09
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP STEPHEN RUSSELL
Director 2016-03-18 2017-03-30
TONY YOE
Company Secretary 2014-09-01 2016-06-01
RAJESH DOSHI
Company Secretary 2012-11-07 2014-09-01
JEAN ANNE LEWINGTON
Company Secretary 2008-10-09 2012-11-07
JOGA SINGH ATWAL
Company Secretary 2006-12-01 2008-10-09
JOGA SINGH ATWAL
Director 2004-10-01 2008-10-09
JASWANT DHOOPER
Director 2006-05-02 2008-10-09
INTERBUSINESS SERVICES LIMITED
Company Secretary 2004-09-06 2006-12-01
EMIL SLAVCHEV GIGOV
Director 2003-10-31 2006-05-05
ANTHONY LEAKE ROBINSON
Director 2003-10-31 2006-05-05
RICHARD STEPHEN THOMAS
Director 2003-07-28 2004-09-07
JONATHAN MARK GAIN
Company Secretary 2003-12-04 2004-09-06
RICHARD STEPHEN THOMAS
Company Secretary 2003-07-28 2003-12-04
JOSEPHINE LINDA HARTOG
Director 2003-07-28 2003-11-25
SEWA SINGH ATKAR
Director 2003-07-31 2003-10-31
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2003-07-28 2003-07-28
LONDON LAW SERVICES LIMITED
Nominated Director 2003-07-28 2003-07-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PRABHDYAL SINGH SODHI ABBEY HEALTHCARE (PROCUREMENT) LIMITED Director 2016-05-30 CURRENT 2015-08-08 Active
PRABHDYAL SINGH SODHI ABBEY HEALTHCARE (AARON COURT) LIMITED Director 2013-10-24 CURRENT 2013-10-24 Active
PRABHDYAL SINGH SODHI ABBEY HEALTHCARE (RAWYARDS) LIMITED Director 2012-11-21 CURRENT 2012-11-21 Dissolved 2015-03-31
PRABHDYAL SINGH SODHI ABBEY HEALTHCARE (ELMCROFT) LTD Director 2012-11-21 CURRENT 2012-11-21 Dissolved 2015-03-31
PRABHDYAL SINGH SODHI ABBEY HEALTHCARE (KENYON) LTD Director 2012-11-21 CURRENT 2012-11-21 Dissolved 2015-03-31
PRABHDYAL SINGH SODHI ABBEY HEALTHCARE (CHERRYCROFT) LTD Director 2012-11-20 CURRENT 2012-11-20 Dissolved 2015-03-31
PRABHDYAL SINGH SODHI ABBEYHEALTHCARE (GRAPECROFT) LTD Director 2012-11-20 CURRENT 2012-11-20 Dissolved 2015-03-31
PRABHDYAL SINGH SODHI ABBEY HEALTHCARE (BARLEYCROFT) LTD Director 2012-11-19 CURRENT 2012-11-19 Dissolved 2015-03-31
PRABHDYAL SINGH SODHI ABBEY HEALTHCARE (MANOR FARM) LTD Director 2012-11-19 CURRENT 2012-11-19 Dissolved 2015-03-31
PRABHDYAL SINGH SODHI ABBEY HEALTHCARE (WESTMORELAND) LIMITED Director 2011-12-15 CURRENT 2011-12-15 Active
PRABHDYAL SINGH SODHI ABBEY HEALTHCARE (CROMWELL) LTD. Director 2010-03-17 CURRENT 2010-03-11 Active
PRABHDYAL SINGH SODHI APPLECROFT CARE HOME LTD Director 2008-10-09 CURRENT 2003-07-28 Active
PRABHDYAL SINGH SODHI CHERRYCROFT CARE HOME LIMITED Director 2008-10-09 CURRENT 2004-02-03 Liquidation
PRABHDYAL SINGH SODHI ELMCROFT CARE HOME LIMITED Director 2008-10-09 CURRENT 2004-06-21 Active
PRABHDYAL SINGH SODHI GRAPECROFT CARE HOME LIMITED Director 2008-10-09 CURRENT 2005-03-20 Active - Proposal to Strike off
PRABHDYAL SINGH SODHI ABBEY HEALTHCARE (FESTIVAL) LIMITED Director 2008-10-01 CURRENT 2008-10-01 Active
PRABHDYAL SINGH SODHI HILL TOP HOME LIMITED Director 2006-06-30 CURRENT 2006-06-30 Active - Proposal to Strike off
PRABHDYAL SINGH SODHI ABBEY HEALTHCARE (FARNWORTH) LIMITED Director 2004-06-17 CURRENT 2004-06-17 Active
PRABHDYAL SINGH SODHI ABBEY HEALTHCARE (KENDAL) LIMITED Director 2004-06-17 CURRENT 2004-06-17 Active
PRABHDYAL SINGH SODHI ABBEY HEALTHCARE HOMES (EAST KILBRIDE) LIMITED Director 2002-12-13 CURRENT 2002-12-13 Active
PRABHDYAL SINGH SODHI ABBEY HEALTHCARE (HUNTINGDON) LTD Director 2002-12-13 CURRENT 2002-12-13 Active
PRABHDYAL SINGH SODHI ABBEY HEALTHCARE HOMES LIMITED Director 2002-06-13 CURRENT 2002-06-13 Active
PRABHDYAL SINGH SODHI TREES PARK (EAST HAM) LIMITED Director 1997-05-07 CURRENT 1997-05-07 Active
PRABHDYAL SINGH SODHI TREES PARK (KENYON) LIMITED Director 1994-06-17 CURRENT 1993-11-04 Active
PRABHDYAL SINGH SODHI TREES PARK (CALLANDS) LIMITED Director 1993-11-23 CURRENT 1993-11-04 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
2024-09-25Full accounts made up to 2023-12-31
2024-08-07CONFIRMATION STATEMENT MADE ON 27/07/24, WITH NO UPDATES
2023-08-03CONFIRMATION STATEMENT MADE ON 27/07/23, WITH NO UPDATES
2023-08-01CESSATION OF PRABHDYAL SINGH SODHI AS A PERSON OF SIGNIFICANT CONTROL
2023-08-01Notification of Steadfast Trust Company Ltd as a person with significant control on 2019-09-10
2022-09-30FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-30AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-27CS01CONFIRMATION STATEMENT MADE ON 27/07/22, WITH NO UPDATES
2022-07-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048484740007
2021-09-30AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-03CS01CONFIRMATION STATEMENT MADE ON 27/07/21, WITH NO UPDATES
2021-02-15AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-12-31AA01Current accounting period shortened from 31/12/19 TO 30/12/19
2020-09-08CS01CONFIRMATION STATEMENT MADE ON 27/07/20, WITH NO UPDATES
2019-10-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-09TM01APPOINTMENT TERMINATED, DIRECTOR PRABHDYAL SINGH SODHI
2019-08-16CS01CONFIRMATION STATEMENT MADE ON 27/07/19, WITH NO UPDATES
2019-07-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 048484740011
2019-07-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 048484740010
2019-07-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 048484740009
2019-07-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 048484740008
2019-04-30PSC04Change of details for Mr Prabhdyal Singh Sodhi as a person with significant control on 2019-04-05
2019-04-30CH01Director's details changed for Mr Prabhdyal Singh Sodhi on 2019-04-05
2019-04-12CH01Director's details changed for Mr Prabhdyal Singh Sodhi on 2019-04-05
2019-01-02AP01DIRECTOR APPOINTED MR ANDY TAYLOR
2018-12-31AP01DIRECTOR APPOINTED MR MARK CLOONAN
2018-10-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2018-10-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-08CS01CONFIRMATION STATEMENT MADE ON 27/07/18, WITH NO UPDATES
2018-01-31MEM/ARTSARTICLES OF ASSOCIATION
2017-10-26RES13FACILITY AGREEMENT/DEBENTURE/DIRECTOR'S CERTIFICATE/INTERCREDITOR DEED 12/10/2017
2017-10-26RES01ADOPT ARTICLES 26/10/17
2017-10-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 048484740007
2017-10-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-27CS01CONFIRMATION STATEMENT MADE ON 27/07/17, WITH NO UPDATES
2017-03-31TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP STEPHEN RUSSELL
2016-11-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-09-07LATEST SOC07/09/16 STATEMENT OF CAPITAL;GBP 29400
2016-09-07CS01CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES
2016-09-07TM02Termination of appointment of Tony Yoe on 2016-06-01
2016-07-01RES13Resolutions passed:
  • Appt of director/ company business 18/03/2016
  • ALTER ARTICLES
2016-07-01RES01ALTER ARTICLES 18/03/2016
2016-06-07AP01DIRECTOR APPOINTED MR PHILIP STEPHEN RUSSELL
2016-06-07AP01DIRECTOR APPOINTED MR PHILIP STEPHEN RUSSELL
2015-11-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-08-21LATEST SOC21/08/15 STATEMENT OF CAPITAL;GBP 29400
2015-08-21AR0128/07/15 ANNUAL RETURN FULL LIST
2015-08-21AD01REGISTERED OFFICE CHANGED ON 21/08/15 FROM C/O Abbey Healthcare Olympia House Armitage Road London NW11 8RQ England
2015-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/15 FROM 82-84 Calcutta Road Tilbury Essex RM18 7QJ
2014-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-09-11LATEST SOC11/09/14 STATEMENT OF CAPITAL;GBP 29400
2014-09-11AR0128/07/14 ANNUAL RETURN FULL LIST
2014-09-11AP03SECRETARY APPOINTED MR TONY YOE
2014-09-11TM02APPOINTMENT TERMINATED, SECRETARY RAJESH DOSHI
2013-10-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-08-13AR0128/07/13 FULL LIST
2012-12-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-11-07AP03SECRETARY APPOINTED MR RAJESH DOSHI
2012-11-07TM02APPOINTMENT TERMINATED, SECRETARY JEAN LEWINGTON
2012-08-30AR0128/07/12 FULL LIST
2011-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-09-08AR0128/07/11 FULL LIST
2011-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/2011 FROM 211-219 HIGH STREET SOUTH EAST HAM LONDON E6 3PD
2011-05-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-05-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-03-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-03-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-03-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-23AR0128/07/10 FULL LIST
2010-09-23CH03SECRETARY'S CHANGE OF PARTICULARS / MRS JEAN ANNE LEWINGTON / 01/07/2010
2010-04-06AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-27363aRETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS
2008-11-10288aDIRECTOR APPOINTED PRABHDYAL SINGH SODHI
2008-11-05288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY JOGA ATWAL
2008-11-05287REGISTERED OFFICE CHANGED ON 05/11/2008 FROM WALTHAM FOREST BUSINESS CENTRE 2ND FLOOR SOUTH 5 BLACKHORSE LANE LONDON E17 6DS
2008-11-05288bAPPOINTMENT TERMINATED DIRECTOR JASWANT DHOOPER
2008-11-05288aSECRETARY APPOINTED JEAN ANNE LEWINGTON
2008-11-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07
2008-08-11363aRETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS
2007-11-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06
2007-08-08363aRETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS
2007-02-22AUDAUDITOR'S RESIGNATION
2006-12-12288bSECRETARY RESIGNED
2006-12-12288aNEW SECRETARY APPOINTED
2006-10-23AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-12363sRETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS; AMEND
2006-10-05363sRETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS; AMEND
2006-09-07363aRETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS
2006-05-26155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-05-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-05-18RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-05-18288bDIRECTOR RESIGNED
2006-05-18288bDIRECTOR RESIGNED
2006-05-11395PARTICULARS OF MORTGAGE/CHARGE
2006-05-11395PARTICULARS OF MORTGAGE/CHARGE
2006-05-03288aNEW DIRECTOR APPOINTED
2005-08-04363aRETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS
2005-08-0288(2)RAD 06/04/05--------- £ SI 330000@.01=3300 £ IC 26100/29400
2005-07-30AUDAUDITOR'S RESIGNATION
2005-05-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2004-10-18288aNEW DIRECTOR APPOINTED
2004-09-23288aNEW SECRETARY APPOINTED
2004-09-23288bDIRECTOR RESIGNED
2004-09-23288bSECRETARY RESIGNED
2004-09-0788(2)RAD 06/05/04--------- £ SI 1200000@.01
2004-09-02363sRETURN MADE UP TO 28/07/04; FULL LIST OF MEMBERS
2004-09-02225ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/12/04
2004-03-15287REGISTERED OFFICE CHANGED ON 15/03/04 FROM: 4 CROWN PLACE LONDON EC2A 4BT
2004-01-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-01-17MEM/ARTSARTICLES OF ASSOCIATION
2003-12-23287REGISTERED OFFICE CHANGED ON 23/12/03 FROM: 12 APPOLD STREET LONDON EC2A 2AW
2003-12-17288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
87 - Residential care activities
871 - Residential nursing care activities
87100 - Residential nursing care facilities




Licences & Regulatory approval
We could not find any licences issued to BARLEYCROFT CARE HOME 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 BARLEYCROFT CARE HOME LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-10-12 Outstanding SANTANDER UK PLC AS SECURITY TRUSTEE
DEBENTURE 2011-03-04 Outstanding SANTANDER UK PLC
LEGAL CHARGE 2011-03-04 Outstanding SANTANDER UK PLC
CHARGE ON CASH DEPOSIT 2011-03-04 Outstanding SANTANDER UK PLC
DEBENTURE 2006-05-05 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2006-05-05 Satisfied THE ROYAL BANK OF SCOTLAND PLC
TRUST DEBENTURE 2003-10-31 Satisfied CLOSE BROTHERS VENTURE CAPITAL TRUST PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 BARLEYCROFT CARE HOME LTD

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

Government spend with BARLEYCROFT CARE HOME LTD

Government Department Income DateTransaction(s) Value Services/Products
Norfolk County Council 2015-2 GBP £2,556 Long Term Residential Care
London Borough of Newham 2015-2 GBP £3,626 RESIDENTIAL CARE > RESIDENTIAL CARE
Norfolk County Council 2015-1 GBP £1,658 LONG TERM CARE WITH NURSING
London Borough of Newham 2015-1 GBP £3,626 RESIDENTIAL CARE > RESIDENTIAL CARE
Norfolk County Council 2014-12 GBP £1,658 LONG TERM CARE WITH NURSING
London Borough of Newham 2014-12 GBP £3,626 RESIDENTIAL CARE > RESIDENTIAL CARE
Norfolk County Council 2014-11 GBP £1,658 LONG TERM CARE WITH NURSING
London Borough of Havering 2014-11 GBP £49,469 RESPITE CARE - PRIVATE CONTRACTORS PAYMENT
London Borough of Newham 2014-11 GBP £3,626 RESIDENTIAL CARE > RESIDENTIAL CARE
London Borough of Havering 2014-10 GBP £50,674 RESPITE CARE - PRIVATE CONTRACTORS PAYMENT
London Borough of Newham 2014-10 GBP £3,626 RESIDENTIAL CARE > RESIDENTIAL CARE
Norfolk County Council 2014-10 GBP £6,632
London Borough of Havering 2014-9 GBP £44,558 RESIDENTIAL CARE INCOME
London Borough of Newham 2014-9 GBP £-6,888 RESIDENTIAL CARE > RESIDENTIAL CARE
London Borough of Redbridge 2014-9 GBP £14,000 Nursing Homes
Norfolk County Council 2014-9 GBP £1,658
London Borough of Havering 2014-8 GBP £261,335
London Borough of Newham 2014-8 GBP £3,626 RESIDENTIAL CARE > RESIDENTIAL CARE
Norfolk County Council 2014-8 GBP £1,658
London Borough of Newham 2014-7 GBP £3,626 RESIDENTIAL CARE > RESIDENTIAL CARE
London Borough of Havering 2014-7 GBP £240,030
Norfolk County Council 2014-7 GBP £1,658
London Borough of Redbridge 2014-6 GBP £13,088 Nursing Homes
Norfolk County Council 2014-6 GBP £1,658
London Borough of Havering 2014-6 GBP £108,743
London Borough of Newham 2014-6 GBP £44,414
Norfolk County Council 2014-5 GBP £1,658
London Borough of Newham 2014-5 GBP £3,626
London Borough of Havering 2014-5 GBP £46,003
Norfolk County Council 2014-4 GBP £1,658
London Borough of Havering 2014-4 GBP £130,516
Norfolk County Council 2014-3 GBP £1,658
London Borough of Havering 2014-3 GBP £125,129
London Borough of Redbridge 2014-2 GBP £3,285 Nursing Homes
London Borough of Newham 2014-2 GBP £2,122
Norfolk County Council 2014-2 GBP £1,658
London Borough of Havering 2014-2 GBP £189,486
London Borough of Redbridge 2014-1 GBP £9,855 Nursing Home Charges
Norfolk County Council 2014-1 GBP £1,658
London Borough of Havering 2014-1 GBP £142,995
Norfolk County Council 2013-12 GBP £1,658
London Borough of Havering 2013-12 GBP £189,832
London Borough of Newham 2013-12 GBP £1,061
London Borough of Havering 2013-11 GBP £180,094
London Borough of Newham 2013-11 GBP £4,245
London Borough of Havering 2013-10 GBP £214,142
London Borough of Newham 2013-10 GBP £6,458
London Borough of Havering 2013-9 GBP £197,722
London Borough of Redbridge 2013-9 GBP £6,570 Nursing Homes
London Borough of Havering 2013-8 GBP £159,386
London Borough of Newham 2013-8 GBP £2,290 RESIDENTIAL CARE > RESIDENTIAL CARE
London Borough of Redbridge 2013-7 GBP £3,285 Nursing Homes
London Borough of Havering 2013-7 GBP £435,381
London Borough of Redbridge 2013-6 GBP £6,552 Nursing Homes
London Borough of Havering 2013-6 GBP £209,441
London Borough of Redbridge 2013-4 GBP £3,320 Nursing Homes
London Borough of Redbridge 2013-3 GBP £3,270 Nursing Homes
London Borough of Redbridge 2013-2 GBP £6,908 Nursing Homes
London Borough of Redbridge 2013-1 GBP £5,808 Nursing Homes
London Borough of Redbridge 2012-11 GBP £3,872 Nursing Homes
London Borough of Redbridge 2012-9 GBP £3,872 Nursing Homes
London Borough of Redbridge 2012-7 GBP £1,936 Nursing Home Charges
London Borough of Redbridge 2012-6 GBP £1,936 Nursing Home Charges
London Borough of Redbridge 2012-5 GBP £1,801 Nursing Homes
London Borough of Hackney 2012-4 GBP £3,239
London Borough of Hackney 2012-2 GBP £1,577
London Borough of Hackney 2012-1 GBP £1,577
London Borough of Redbridge 2011-12 GBP £964 Nursing Homes
London Borough of Redbridge 2011-11 GBP £2,106 Nursing Homes
London Borough of Redbridge 2011-8 GBP £945 Nursing Home Charges
London Borough of Redbridge 2011-7 GBP £945 Nursing Homes
London Borough of Havering 2011-6 GBP £5,988
London Borough of Redbridge 2011-6 GBP £945 Nursing Homes
London Borough of Redbridge 2011-5 GBP £790 Nursing Homes
London Borough of Redbridge 2011-4 GBP £1,034 Nursing Home Charges
London Borough of Redbridge 2011-3 GBP £5,169 Nursing Homes
London Borough of Havering 2011-3 GBP £66,156
London Borough of Havering 2011-2 GBP £61,401
London Borough of Havering 2011-1 GBP £63,682
London Borough of Havering 2010-12 GBP £112,866
London Borough of Redbridge 2010-11 GBP £2,326 Nursing Homes

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 BARLEYCROFT CARE HOME 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 BARLEYCROFT CARE HOME 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 BARLEYCROFT CARE HOME 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.