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

ALLENBROOK CARE LIMITED.

31/33 COMMERCIAL ROAD, POOLE, DORSET, BH14 0HU,
Company Registration Number
05040913
Private Limited Company
Active

Company Overview

About Allenbrook Care Limited.
ALLENBROOK CARE LIMITED. was founded on 2004-02-11 and has its registered office in Poole. The organisation's status is listed as "Active". Allenbrook Care Limited. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ALLENBROOK CARE LIMITED.
 
Legal Registered Office
31/33 COMMERCIAL ROAD
POOLE
DORSET
BH14 0HU
Other companies in BH14
 
Previous Names
BOYNTON HALL LIMITED22/02/2005
Filing Information
Company Number 05040913
Company ID Number 05040913
Date formed 2004-02-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 11/02/2016
Return next due 11/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-07 02:13:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALLENBROOK CARE LIMITED.
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   PROJECT PEATY LTD   INSPIRE AUDIT SERVICES LIMITED   LANE & LANE LIMITED   RICHARD MANN & CO. LIMITED   THORNTON OLIVER ASSOCIATES 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 ALLENBROOK CARE LIMITED.

Current Directors
Officer Role Date Appointed
VICTORIA ANN BENSON
Company Secretary 2013-02-20
GEOFFREY SMYTH
Company Secretary 2007-09-17
CHRISTOPHER BIALAN
Director 2005-01-01
CHRISTINE JOAN SMYTH
Director 2008-03-28
GEOFFREY SMYTH
Director 2005-03-29
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT LESLIE COUSINS
Director 2010-10-11 2014-06-30
IAIN SLACK
Director 2009-07-09 2010-11-08
ROBERT LESLIE COUSINS
Director 2008-05-01 2009-07-09
BARRY MICHAEL LAMBERT
Director 2005-01-01 2008-05-01
ML SECRETARIES LIMITED
Company Secretary 2007-01-25 2007-09-17
VIRGINIA LEE WILKINS
Company Secretary 2005-01-01 2007-01-25
APEX COMPANY SERVICES LIMITED
Nominated Secretary 2004-02-11 2004-02-11
APEX NOMINEES LIMITED
Nominated Director 2004-02-11 2004-02-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEOFFREY SMYTH SILVERSWORD LIMITED Company Secretary 2007-12-14 CURRENT 2005-09-07 Active
CHRISTOPHER BIALAN NUSHI BAR LIMITED Director 2017-05-08 CURRENT 2017-05-08 Active - Proposal to Strike off
CHRISTOPHER BIALAN NUSHI LIMITED Director 2017-05-08 CURRENT 2017-05-08 Active - Proposal to Strike off
CHRISTOPHER BIALAN KAZOKU TOASTY BAR LIMITED Director 2017-02-15 CURRENT 2017-02-15 Active - Proposal to Strike off
CHRISTOPHER BIALAN KAZOKU KATSU BAR LIMITED Director 2016-12-23 CURRENT 2016-12-23 Active - Proposal to Strike off
CHRISTOPHER BIALAN KAZOKU NOODLE BAR LIMITED Director 2016-12-22 CURRENT 2016-12-22 Liquidation
CHRISTOPHER BIALAN KAZOKU GROUP LIMITED Director 2016-10-17 CURRENT 2016-10-17 Active
CHRISTOPHER BIALAN BUCKINGHAMSHIRE HOUSE LTD Director 2016-10-10 CURRENT 2016-10-10 Active - Proposal to Strike off
CHRISTOPHER BIALAN GB CATERERS LTD Director 2016-09-30 CURRENT 2016-09-30 Active
CHRISTOPHER BIALAN THE BUCKS GROUP LIMITED Director 2015-05-21 CURRENT 2015-05-21 Active - Proposal to Strike off
CHRISTOPHER BIALAN THE BUCKINGHAMSHIRE GROUP MIDDLE EAST LIMITED Director 2014-10-27 CURRENT 2014-10-27 Active - Proposal to Strike off
CHRISTOPHER BIALAN THE BUCKINGHAMSHIRE GROUP CHINA LIMITED Director 2014-10-27 CURRENT 2014-10-27 Active - Proposal to Strike off
CHRISTOPHER BIALAN THE BUCKINGHAMSHIRE GROUP INDIA LIMITED Director 2014-10-27 CURRENT 2014-10-27 Active - Proposal to Strike off
CHRISTOPHER BIALAN LONDON NEURO GROUP LIMITED Director 2014-04-17 CURRENT 2014-04-17 Active - Proposal to Strike off
CHRISTOPHER BIALAN LONDON NEURO LIMITED Director 2014-03-31 CURRENT 2014-03-31 Active
CHRISTOPHER BIALAN LONDON NEURO REHABILITATION LIMITED Director 2014-03-31 CURRENT 2014-03-31 Active
CHRISTOPHER BIALAN AFFINITY APPRENTICES LIMITED Director 2013-11-01 CURRENT 2013-11-01 Dissolved 2017-04-18
CHRISTOPHER BIALAN CARE MARKET PLACE UK LIMITED Director 2013-08-29 CURRENT 2013-08-29 Active - Proposal to Strike off
CHRISTOPHER BIALAN YABE LIMITED Director 2013-06-04 CURRENT 2013-06-04 Dissolved 2015-01-20
CHRISTOPHER BIALAN THE ROYAL BUCKINGHAMSHIRE HOSPITAL LIMITED Director 2013-03-07 CURRENT 2013-03-07 Active
CHRISTOPHER BIALAN AZURE HEALTHCARE LIMITED Director 2013-02-18 CURRENT 2013-02-18 Dissolved 2015-09-29
CHRISTOPHER BIALAN THE BUCKINGHAMSHIRE GROUP LIMITED Director 2013-02-15 CURRENT 2013-02-15 Active
CHRISTOPHER BIALAN THE BUCKINGHAMSHIRE LIMITED Director 2013-02-06 CURRENT 2013-02-06 Active
CHRISTOPHER BIALAN AZURE CARE MANAGEMENT LIMITED Director 2012-11-13 CURRENT 2012-11-13 Dissolved 2016-03-15
CHRISTOPHER BIALAN FORUM AGAINST BULLYING LIMITED Director 2012-10-10 CURRENT 2012-10-10 Active - Proposal to Strike off
CHRISTOPHER BIALAN CARE MARKET PLACE LIMITED Director 2012-03-15 CURRENT 2012-03-15 Active - Proposal to Strike off
CHRISTOPHER BIALAN AFFINITY HEALTHCARE PROPERTIES LIMITED Director 2010-07-28 CURRENT 2010-07-28 Dissolved 2015-08-18
CHRISTOPHER BIALAN CARING HOME CARE LIMITED Director 2010-07-19 CURRENT 2010-07-19 Dissolved 2015-08-18
CHRISTOPHER BIALAN HOME CARE ANGELS LIMITED Director 2010-07-19 CURRENT 2010-07-19 Active - Proposal to Strike off
CHRISTOPHER BIALAN ELEARNING FOR YOU LIMITED Director 2010-06-10 CURRENT 2010-06-10 Liquidation
CHRISTOPHER BIALAN BEST FOR TRAINING LIMITED Director 2010-01-14 CURRENT 2010-01-14 Dissolved 2015-05-19
CHRISTOPHER BIALAN AFFINITY CARE TRAINING LIMITED Director 2009-07-06 CURRENT 2009-07-06 Dissolved 2015-08-18
CHRISTOPHER BIALAN HEALTHCARE PROJECTS DEVELOPMENT LIMITED Director 2009-01-15 CURRENT 2009-01-15 Dissolved 2015-05-19
CHRISTOPHER BIALAN MONEY OFF VOUCHERS LIMITED Director 2009-01-15 CURRENT 2009-01-15 Active - Proposal to Strike off
CHRISTOPHER BIALAN XL DOMICILIARY CARE LIMITED Director 2008-03-05 CURRENT 2008-03-05 Active - Proposal to Strike off
CHRISTOPHER BIALAN AFFINITY CARE GROUP LIMITED Director 2008-02-21 CURRENT 2008-02-21 Active - Proposal to Strike off
CHRISTOPHER BIALAN GLENFERNESS LIMITED Director 2008-01-04 CURRENT 2008-01-04 Active - Proposal to Strike off
CHRISTOPHER BIALAN PIRANHA MOTOR RACING LIMITED Director 2007-12-04 CURRENT 2007-12-04 Active
CHRISTOPHER BIALAN POGO VENTURES LIMITED Director 2007-11-28 CURRENT 2007-11-28 Active - Proposal to Strike off
CHRISTOPHER BIALAN AFFINITY CARE HOMES LIMITED Director 2007-09-24 CURRENT 2007-09-24 Active - Proposal to Strike off
CHRISTOPHER BIALAN AFFINITY CARE MANAGEMENT LIMITED Director 2007-09-21 CURRENT 2007-09-21 Active
CHRISTOPHER BIALAN HENLOW LIMITED Director 2007-05-10 CURRENT 2007-05-10 Active - Proposal to Strike off
CHRISTOPHER BIALAN SILVERSWORD LIMITED Director 2005-09-20 CURRENT 2005-09-07 Active
CHRISTOPHER BIALAN MALTHOUSE HEALTHCARE LIMITED Director 2005-09-20 CURRENT 2005-09-08 Liquidation
CHRISTOPHER BIALAN PRIMULA CARE LIMITED Director 2005-08-24 CURRENT 2004-10-12 Active
CHRISTOPHER BIALAN LYME BAY COURT LIMITED Director 2005-04-21 CURRENT 2005-04-21 Dissolved 2014-05-13
CHRISTOPHER BIALAN WOLFETON MANOR HEALTHCARE LIMITED Director 2005-04-18 CURRENT 2005-04-18 Active
CHRISTOPHER BIALAN ALUM CARE LIMITED Director 2005-01-01 CURRENT 2004-11-23 Active
CHRISTOPHER BIALAN AFFINITY CARE LIMITED Director 2002-08-15 CURRENT 2002-08-15 Active
CHRISTOPHER BIALAN COMMERCIAL FINANCE BUREAU LIMITED Director 2000-09-21 CURRENT 2000-09-21 Active
CHRISTINE JOAN SMYTH CORKERSWINEGAME LIMITED Director 2013-02-01 CURRENT 2013-02-01 Active - Proposal to Strike off
CHRISTINE JOAN SMYTH RIMLIGHT PRODUCTIONS LIMITED Director 2011-12-20 CURRENT 2011-12-20 Dissolved 2016-05-24
CHRISTINE JOAN SMYTH SILVERSWORD LIMITED Director 2008-03-28 CURRENT 2005-09-07 Active
GEOFFREY SMYTH CORKERSWINEGAME LIMITED Director 2013-02-01 CURRENT 2013-02-01 Active - Proposal to Strike off
GEOFFREY SMYTH RIMLIGHT PRODUCTIONS LIMITED Director 2011-12-20 CURRENT 2011-12-20 Dissolved 2016-05-24
GEOFFREY SMYTH SILVERSWORD LIMITED Director 2007-11-29 CURRENT 2005-09-07 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
2024-02-14Director's details changed for Mrs Christine Joan Smyth on 2024-02-14
2024-02-14Director's details changed for Mr Geoffrey Smyth on 2024-02-14
2024-02-14CONFIRMATION STATEMENT MADE ON 11/02/24, WITH NO UPDATES
2023-09-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-24CONFIRMATION STATEMENT MADE ON 11/02/23, WITH NO UPDATES
2022-09-2731/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-27AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-25CS01CONFIRMATION STATEMENT MADE ON 11/02/22, WITH NO UPDATES
2021-09-29AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-18CS01CONFIRMATION STATEMENT MADE ON 11/02/21, WITH UPDATES
2020-09-30AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-27CS01CONFIRMATION STATEMENT MADE ON 11/02/20, WITH UPDATES
2019-10-09TM02Termination of appointment of Victoria Ann Benson on 2019-09-30
2019-10-01AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-25CS01CONFIRMATION STATEMENT MADE ON 11/02/19, WITH UPDATES
2018-09-18PSC09Withdrawal of a person with significant control statement on 2018-09-18
2018-07-06AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-27LATEST SOC27/03/18 STATEMENT OF CAPITAL;GBP 386.21
2018-03-27CS01CONFIRMATION STATEMENT MADE ON 11/02/18, WITH UPDATES
2018-03-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEOFFREY SMYTH
2018-03-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTINE JOAN SMYTH
2018-03-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER BIALAN
2017-07-05AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-01LATEST SOC01/03/17 STATEMENT OF CAPITAL;GBP 386.21
2017-03-01CS01CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES
2016-07-07AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-07LATEST SOC07/04/16 STATEMENT OF CAPITAL;GBP 386.21
2016-04-07AR0111/02/16 ANNUAL RETURN FULL LIST
2015-07-07AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-19LATEST SOC19/02/15 STATEMENT OF CAPITAL;GBP 386.21
2015-02-19AR0111/02/15 ANNUAL RETURN FULL LIST
2014-07-10TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT COUSINS
2014-07-07AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-12LATEST SOC12/03/14 STATEMENT OF CAPITAL;GBP 386.21
2014-03-12AR0111/02/14 ANNUAL RETURN FULL LIST
2013-09-19AAMDAmended accounts made up to 2012-12-31
2013-07-08AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-13AR0111/02/13 ANNUAL RETURN FULL LIST
2013-02-20AP03Appointment of Victoria Ann Benson as company secretary
2012-07-06AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-16AR0111/02/12 ANNUAL RETURN FULL LIST
2011-10-06AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER BIALAN / 19/04/2010
2011-03-31MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:6
2011-03-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-03-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-03-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-02-23AR0111/02/11 FULL LIST
2011-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY SMYTH / 11/02/2011
2011-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE JOAN SMYTH / 11/02/2011
2011-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER BIALAN / 11/02/2011
2011-02-23CH03SECRETARY'S CHANGE OF PARTICULARS / GEOFFREY SMYTH / 11/02/2011
2011-02-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-02-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-02-17AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/09
2011-01-25SH0625/01/11 STATEMENT OF CAPITAL GBP 386.21
2011-01-25SH03RETURN OF PURCHASE OF OWN SHARES
2010-11-15RES03EXEMPTION FROM APPOINTING AUDITORS
2010-11-15RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2010-11-10TM01APPOINTMENT TERMINATED, DIRECTOR IAIN SLACK
2010-10-26AP01DIRECTOR APPOINTED MR ROBERT LESLIE COUSINS
2010-10-03AA31/12/09 TOTAL EXEMPTION SMALL
2010-05-05AA01PREVSHO FROM 30/04/2010 TO 31/12/2009
2010-02-15AR0111/02/10 FULL LIST
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY SMYTH / 11/02/2010
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE JOAN SMYTH / 11/02/2010
2010-02-06AA30/04/09 TOTAL EXEMPTION SMALL
2009-08-26287REGISTERED OFFICE CHANGED ON 26/08/2009 FROM SECOND FLOOR JONSEN HOUSE 43 COMMERCIAL ROAD POOLE DORSET BH14 0HU
2009-07-16288bAPPOINTMENT TERMINATED DIRECTOR ROBERT COUSINS
2009-07-16288aDIRECTOR APPOINTED IAIN SLACK
2009-06-16RES01ADOPT ARTICLES 11/06/2009
2009-04-09363aRETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS
2009-03-03AA30/04/08 TOTAL EXEMPTION SMALL
2008-11-03363aRETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS
2008-05-02288bAPPOINTMENT TERMINATED DIRECTOR BARRY LAMBERT
2008-05-02288aDIRECTOR APPOINTED ROBERT LESLIE COUSINS
2008-04-03288aDIRECTOR APPOINTED CHRISTINE JOAN SMYTH
2008-03-04AA30/04/07 TOTAL EXEMPTION SMALL
2007-12-22395PARTICULARS OF MORTGAGE/CHARGE
2007-11-21169£ IC 1000/630 30/10/07 £ SR 37048@.01=370
2007-09-24RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2007-09-24173DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT
2007-09-20288aNEW SECRETARY APPOINTED
2007-09-20288bSECRETARY RESIGNED
2007-09-1788(2)RAD 27/09/04--------- £ SI 29900@.01
2007-04-18363aRETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS
2007-03-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2007-02-22288bSECRETARY RESIGNED
2007-02-22288aNEW SECRETARY APPOINTED
2006-12-29363sRETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS
2005-12-20288cDIRECTOR'S PARTICULARS CHANGED
2005-12-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05
2005-11-29225ACC. REF. DATE EXTENDED FROM 28/02/05 TO 30/04/05
2005-11-11287REGISTERED OFFICE CHANGED ON 11/11/05 FROM: 5 POOLE ROAD BOURNEMOUTH DORSET BH2 5QL
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to ALLENBROOK 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 ALLENBROOK CARE LIMITED.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-03-29 Outstanding AFFINITY CARE HOMES LIMITED (THE "SECURITY TRUSTEE")
LEGAL CHARGE 2011-03-26 Outstanding SANTANDER UK PLC
DEBENTURE 2011-03-26 Outstanding SANTANDER UK PLC
LEGAL CHARGE 2007-12-22 Outstanding ABBEY NATIONAL PLC
LEGAL CHARGE 2005-05-20 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2005-04-28 Satisfied THE ROYAL BANK OF SCOTLAND 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
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 ALLENBROOK CARE LIMITED.

Intangible Assets
Patents
We have not found any records of ALLENBROOK CARE LIMITED. registering or being granted any patents
Domain Names
We do not have the domain name information for ALLENBROOK CARE LIMITED.
Trademarks
We have not found any records of ALLENBROOK CARE LIMITED. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALLENBROOK CARE LIMITED.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (86900 - Other human health activities) as ALLENBROOK CARE LIMITED. are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where ALLENBROOK 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 ALLENBROOK 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 ALLENBROOK 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.