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

CARE HOMES MAINTENANCE LIMITED

BREWERY HOUSE HIGH STREET, TWYFORD, WINCHESTER, SO21 1RG,
Company Registration Number
05072581
Private Limited Company
Active

Company Overview

About Care Homes Maintenance Ltd
CARE HOMES MAINTENANCE LIMITED was founded on 2004-03-12 and has its registered office in Winchester. The organisation's status is listed as "Active". Care Homes Maintenance Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CARE HOMES MAINTENANCE LIMITED
 
Legal Registered Office
BREWERY HOUSE HIGH STREET
TWYFORD
WINCHESTER
SO21 1RG
Other companies in SO23
 
Filing Information
Company Number 05072581
Company ID Number 05072581
Date formed 2004-03-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/07/2022
Account next due 24/07/2024
Latest return 12/03/2016
Return next due 09/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 13:53:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CARE HOMES MAINTENANCE LIMITED
The accountancy firm based at this address is KIMBALL SMITH 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 CARE HOMES MAINTENANCE LIMITED

Current Directors
Officer Role Date Appointed
KENNETH JOHN STRATTON
Company Secretary 2004-03-12
PAUL PHILIP STRATTON
Director 2013-08-20
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW JAMES CLARKE
Director 2010-04-08 2013-08-20
KENNETH JOHN STRATTON
Director 2004-03-12 2010-02-10
PAUL PHILIP STRATTON
Director 2004-03-12 2010-02-10
DAVID JOHN WARREN
Director 2010-02-10 2010-02-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KENNETH JOHN STRATTON LYNX TECHNOLOGIES LTD Company Secretary 2009-06-17 CURRENT 2007-03-30 Active - Proposal to Strike off
KENNETH JOHN STRATTON PARKES DAWSON LIMITED Company Secretary 2008-11-14 CURRENT 2008-11-14 Active
KENNETH JOHN STRATTON THE YOGA ACADEMY LIMITED Company Secretary 2008-11-06 CURRENT 2007-10-11 Active - Proposal to Strike off
KENNETH JOHN STRATTON LEON KEYWORTH LIMITED Company Secretary 2008-10-22 CURRENT 2008-10-22 Dissolved 2013-09-03
KENNETH JOHN STRATTON HOPLANDS ESTATE LIMITED Company Secretary 2008-06-16 CURRENT 1991-04-30 Active
KENNETH JOHN STRATTON WOODHOUSE UPLYME MANAGEMENT LIMITED Company Secretary 2008-03-27 CURRENT 2008-03-27 Active
KENNETH JOHN STRATTON NEVILLE J TAYLOR LIMITED Company Secretary 2008-03-20 CURRENT 2008-03-20 Dissolved 2018-05-15
KENNETH JOHN STRATTON EVENVYNE LIMITED Company Secretary 2008-02-11 CURRENT 1992-10-20 Active
KENNETH JOHN STRATTON EAGLEY VALLEY LIMITED Company Secretary 2008-02-11 CURRENT 1999-10-15 Active
KENNETH JOHN STRATTON TRANSMARINE BSS (UK) LIMITED Company Secretary 2008-01-15 CURRENT 2007-07-09 Dissolved 2018-05-29
KENNETH JOHN STRATTON ADVANCED STRUCTURAL MONITORING LIMITED Company Secretary 2007-11-15 CURRENT 2007-11-15 Active
KENNETH JOHN STRATTON ROBERT NEVIN ANTIQUES LIMITED Company Secretary 2007-09-11 CURRENT 2007-09-11 Active
KENNETH JOHN STRATTON FLUENT PMO LIMITED Company Secretary 2007-07-27 CURRENT 2007-02-21 Dissolved 2014-10-01
KENNETH JOHN STRATTON CONENG LIMITED Company Secretary 2007-07-19 CURRENT 2007-02-05 Dissolved 2016-03-22
KENNETH JOHN STRATTON FTL THATCHING LIMITED Company Secretary 2007-03-06 CURRENT 2007-03-06 Active
KENNETH JOHN STRATTON SNUG ARCHITECTS LIMITED Company Secretary 2007-01-15 CURRENT 2003-11-17 Active
KENNETH JOHN STRATTON HYDE PARK INTERNATIONAL LIMITED Company Secretary 2006-10-24 CURRENT 1985-06-07 Active
KENNETH JOHN STRATTON HARLOES CONSULTING LTD Company Secretary 2006-10-08 CURRENT 2004-11-03 Active
KENNETH JOHN STRATTON ANDREW SEBER LIMITED Company Secretary 2006-09-12 CURRENT 2006-09-12 Dissolved 2013-12-09
KENNETH JOHN STRATTON PEOPLE'S PROJECTS LIMITED Company Secretary 2006-06-13 CURRENT 2006-06-13 Active
KENNETH JOHN STRATTON DONALD W B PERRIN LTD. Company Secretary 2006-03-17 CURRENT 2006-03-17 Active
KENNETH JOHN STRATTON MICHAEL SCHMIDT BUILDERS LIMITED Company Secretary 2005-10-17 CURRENT 2005-10-17 Dissolved 2015-10-27
KENNETH JOHN STRATTON TAVISTOCK CARE LIMITED Company Secretary 2005-09-14 CURRENT 2001-10-24 Liquidation
KENNETH JOHN STRATTON SENSATE LIMITED Company Secretary 2005-08-23 CURRENT 2005-08-23 Active - Proposal to Strike off
KENNETH JOHN STRATTON FURZEDOWN PROPERTIES LIMITED Company Secretary 2005-04-14 CURRENT 2005-04-14 Dissolved 2016-08-16
KENNETH JOHN STRATTON CLOSE RESOURCE MANAGEMENT LIMITED Company Secretary 2005-03-31 CURRENT 2005-03-31 Active
KENNETH JOHN STRATTON ANCELLS COURT MANAGEMENT COMPANY LIMITED Company Secretary 2005-03-31 CURRENT 1989-07-24 Active
KENNETH JOHN STRATTON SOMBORNE VALLEY VINEYARD LIMITED Company Secretary 2004-10-25 CURRENT 2001-03-23 Active
KENNETH JOHN STRATTON LYMEWOOD CARE LIMITED Company Secretary 2004-05-07 CURRENT 2004-05-07 Liquidation
KENNETH JOHN STRATTON WORLD RENEWABLE ENERGY CONGRESS LIMITED Company Secretary 2004-03-31 CURRENT 2004-03-31 Active
KENNETH JOHN STRATTON CRABWOOD FARMING SERVICES LIMITED Company Secretary 2003-11-04 CURRENT 2003-11-04 Active
KENNETH JOHN STRATTON BEECH LAWN CARE LIMITED Company Secretary 2003-08-21 CURRENT 2003-08-21 Active
KENNETH JOHN STRATTON BASINGSTOKE PRECISION PRODUCTS LIMITED Company Secretary 2003-03-07 CURRENT 2003-03-07 Liquidation
KENNETH JOHN STRATTON PROLINE PROTECTION SYSTEMS LIMITED Company Secretary 2003-01-14 CURRENT 2002-04-22 Liquidation
KENNETH JOHN STRATTON D J HANNU LIMITED Company Secretary 2002-08-08 CURRENT 2002-06-14 Active
KENNETH JOHN STRATTON BRUNTON TECHNICAL PUBLICATIONS LIMITED Company Secretary 2002-04-08 CURRENT 2002-04-08 Dissolved 2016-08-16
KENNETH JOHN STRATTON KIMBALL SMITH CONSULTANTS LIMITED Company Secretary 2001-06-19 CURRENT 2001-06-19 Active
KENNETH JOHN STRATTON MAYDAY (AUTO SPARES) LIMITED Company Secretary 2000-09-11 CURRENT 1975-04-25 Active
KENNETH JOHN STRATTON MENECON LIMITED Company Secretary 1999-12-06 CURRENT 1999-12-06 Active
KENNETH JOHN STRATTON PRIMROSE (2013) LIMITED Company Secretary 1999-03-26 CURRENT 1999-03-26 Active
KENNETH JOHN STRATTON BRUNTON PUBLICATIONS (2006) LIMITED Company Secretary 1998-04-17 CURRENT 1998-04-17 Dissolved 2013-10-15
KENNETH JOHN STRATTON SPORTING INTERESTS INTERNATIONAL LIMITED Company Secretary 1996-11-11 CURRENT 1996-11-11 Dissolved 2013-11-19
KENNETH JOHN STRATTON PACKAGING INTELLIGENCE NETWORK LIMITED Company Secretary 1995-10-23 CURRENT 1995-06-13 Active
KENNETH JOHN STRATTON ZEPHYR PUBLISHING LIMITED Company Secretary 1995-08-04 CURRENT 1995-08-04 Active - Proposal to Strike off
KENNETH JOHN STRATTON KIMBALL SMITH LIMITED Company Secretary 1994-09-30 CURRENT 1994-09-30 Active
KENNETH JOHN STRATTON STRUCTURAL STATICS LIMITED Company Secretary 1992-01-01 CURRENT 1983-03-24 Dissolved 2013-09-05
KENNETH JOHN STRATTON THRUSHBRIDGE LIMITED Company Secretary 1991-06-30 CURRENT 1981-05-14 Active
KENNETH JOHN STRATTON PACKAGING STRATEGIES LIMITED Company Secretary 1991-06-11 CURRENT 1991-06-11 Active - Proposal to Strike off
PAUL PHILIP STRATTON WOODHOUSE UPLYME MANAGEMENT LIMITED Director 2015-11-03 CURRENT 2008-03-27 Active
PAUL PHILIP STRATTON 62 GIFFORD TERRACE LIMITED Director 2015-04-15 CURRENT 2015-04-15 Active
PAUL PHILIP STRATTON BEECH LAWN CARE LIMITED Director 2013-08-20 CURRENT 2003-08-21 Active
PAUL PHILIP STRATTON PRIMROSE (2013) LIMITED Director 2013-08-20 CURRENT 1999-03-26 Active
PAUL PHILIP STRATTON LYMEWOOD CARE LIMITED Director 2013-08-20 CURRENT 2004-05-07 Liquidation
PAUL PHILIP STRATTON RHODODENDRON GARDENS LIMITED Director 2013-08-20 CURRENT 2007-11-13 Liquidation
PAUL PHILIP STRATTON TAVISTOCK CARE LIMITED Director 2001-11-01 CURRENT 2001-10-24 Liquidation

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
2024-04-24Previous accounting period shortened from 28/07/23 TO 27/07/23
2024-03-19CONFIRMATION STATEMENT MADE ON 12/03/24, WITH NO UPDATES
2023-07-28MICRO ENTITY ACCOUNTS MADE UP TO 28/07/22
2023-05-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050725810001
2023-03-23CONFIRMATION STATEMENT MADE ON 12/03/23, WITH NO UPDATES
2023-03-23CONFIRMATION STATEMENT MADE ON 12/03/23, WITH NO UPDATES
2023-01-21MICRO ENTITY ACCOUNTS MADE UP TO 28/07/21
2022-03-15CS01CONFIRMATION STATEMENT MADE ON 12/03/22, WITH NO UPDATES
2021-11-29AAMICRO ENTITY ACCOUNTS MADE UP TO 28/07/20
2021-04-23CS01CONFIRMATION STATEMENT MADE ON 12/03/21, WITH NO UPDATES
2020-12-03AAMICRO ENTITY ACCOUNTS MADE UP TO 28/07/19
2020-03-24CS01CONFIRMATION STATEMENT MADE ON 12/03/20, WITH NO UPDATES
2019-11-06AAMICRO ENTITY ACCOUNTS MADE UP TO 28/07/18
2019-09-28DISS40Compulsory strike-off action has been discontinued
2019-09-24GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-04-25AA01Previous accounting period shortened from 29/07/18 TO 28/07/18
2019-03-21CS01CONFIRMATION STATEMENT MADE ON 12/03/19, WITH NO UPDATES
2018-04-27AAMICRO ENTITY ACCOUNTS MADE UP TO 29/07/17
2018-03-26PSC04Change of details for Mr Paul Philip Stratton as a person with significant control on 2016-04-06
2018-03-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KENNETH STRATTON
2018-03-26CS01CONFIRMATION STATEMENT MADE ON 12/03/18, WITH NO UPDATES
2018-03-05AAMICRO ENTITY ACCOUNTS MADE UP TO 29/07/16
2017-04-27AA01Previous accounting period shortened from 30/07/16 TO 29/07/16
2017-03-17LATEST SOC17/03/17 STATEMENT OF CAPITAL;GBP 1000
2017-03-17CS01CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES
2017-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/17 FROM Brewery House High Street Twyford Winchester SO21 1RF England
2017-01-27CH01Director's details changed for Mr Paul Philip Stratton on 2016-11-21
2016-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/2016 FROM KIMBALL SMITH LIMITED UNIT 28, BASEPOINT BUSINESS CENTRE 1 WINNALL VALLEY ROAD WINCHESTER HAMPSHIRE SO23 0LD ENGLAND
2016-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/2016 FROM KIMBALL SMITH LIMITED UNIT 28, BASEPOINT BUSINESS CENTRE 1 WINNALL VALLEY ROAD WINCHESTER HAMPSHIRE SO23 0LD ENGLAND
2016-07-14AD01REGISTERED OFFICE CHANGED ON 14/07/16 FROM Kings Worthy House, Court Road Kings Worthy Winchester SO23 7QA
2016-04-30AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-07LATEST SOC07/04/16 STATEMENT OF CAPITAL;GBP 1000
2016-04-07AR0112/03/16 ANNUAL RETURN FULL LIST
2015-09-25CH03SECRETARY'S DETAILS CHNAGED FOR MR KENNETH JOHN STRATTON on 2015-04-01
2015-07-30AA30/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 050725810001
2015-04-29AA01Previous accounting period shortened from 31/07/14 TO 30/07/14
2015-03-12LATEST SOC12/03/15 STATEMENT OF CAPITAL;GBP 1000
2015-03-12AR0112/03/15 ANNUAL RETURN FULL LIST
2014-04-30AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-20LATEST SOC20/03/14 STATEMENT OF CAPITAL;GBP 1000
2014-03-20AR0112/03/14 ANNUAL RETURN FULL LIST
2013-09-12AP01DIRECTOR APPOINTED PAUL PHILIP STRATTON
2013-09-12TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CLARKE
2013-08-01DISS40Compulsory strike-off action has been discontinued
2013-07-31AA31/07/12 TOTAL EXEMPTION SMALL
2013-07-30GAZ1FIRST GAZETTE
2013-04-04AR0112/03/13 FULL LIST
2012-04-30AA31/07/11 TOTAL EXEMPTION SMALL
2012-04-10AR0112/03/12 FULL LIST
2011-07-31AA31/07/10 TOTAL EXEMPTION SMALL
2011-04-06AR0112/03/11 FULL LIST
2010-06-02AA31/07/09 TOTAL EXEMPTION SMALL
2010-04-20AR0112/03/10 FULL LIST
2010-04-08AP01DIRECTOR APPOINTED MR ANDREW JAMES CLARKE
2010-03-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WARREN
2010-02-11TM01APPOINTMENT TERMINATED, DIRECTOR PAUL STRATTON
2010-02-11AP01DIRECTOR APPOINTED MR DAVID JOHN WARREN
2010-02-11TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH STRATTON
2010-01-18AA01PREVEXT FROM 31/03/2009 TO 31/07/2009
2009-03-13363aRETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS
2009-02-02AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-08363aRETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS
2008-01-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-03-22363aRETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS
2006-06-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-03-27363aRETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS
2005-04-25363sRETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS
2004-06-21ELRESS386 DISP APP AUDS 12/03/04
2004-06-21ELRESS366A DISP HOLDING AGM 12/03/04
2004-03-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43390 - Other building completion and finishing




Licences & Regulatory approval
We could not find any licences issued to CARE HOMES MAINTENANCE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-07-30
Fines / Sanctions
No fines or sanctions have been issued against CARE HOMES MAINTENANCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-05-07 Outstanding SANTANDER UK PLC
Creditors
Creditors Due Within One Year 2012-08-01 £ 61,425
Creditors Due Within One Year 2011-08-01 £ 113,855

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2014-07-30
Annual Accounts
2015-07-31
Annual Accounts
2016-07-29
Annual Accounts
2017-07-29
Annual Accounts
2018-07-28
Annual Accounts
2019-07-28
Annual Accounts
2020-07-28

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 CARE HOMES MAINTENANCE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-08-01 £ 1,000
Called Up Share Capital 2011-08-01 £ 1,000
Cash Bank In Hand 2012-08-01 £ 4,014
Cash Bank In Hand 2011-08-01 £ 3,604
Current Assets 2012-08-01 £ 51,398
Current Assets 2011-08-01 £ 92,885
Debtors 2012-08-01 £ 47,384
Debtors 2011-08-01 £ 89,281
Fixed Assets 2012-08-01 £ 14,454
Shareholder Funds 2012-08-01 £ 4,427
Tangible Fixed Assets 2012-08-01 £ 14,454
Tangible Fixed Assets 2011-08-01 £ 25,696

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CARE HOMES MAINTENANCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CARE HOMES MAINTENANCE LIMITED
Trademarks
We have not found any records of CARE HOMES MAINTENANCE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CARE HOMES MAINTENANCE 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 (43390 - Other building completion and finishing) as CARE HOMES MAINTENANCE LIMITED are:

BRAY AND SLAUGHTER LIMITED £ 428,418
EDEN HOUSE LIMITED £ 358,112
SUSSEX RENOVATIONS CONSTRUCTION LIMITED £ 267,419
F6F6F6F6 LIMITED £ 221,630
FIELDWHITE SERVICES LTD £ 221,557
MICO PROPERTY MAINTENANCE LTD. £ 218,950
RAB CONSULTANTS LIMITED £ 165,269
KING ADAPTATIONS BUILDING SERVICES LTD £ 162,597
ARLINGTON BUILDERS LIMITED £ 159,241
SONES MAINTENANCE AND ENVIRONMENTAL LIMITED £ 154,181
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
Outgoings
Business Rates/Property Tax
No properties were found where CARE HOMES MAINTENANCE 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyCARE HOMES MAINTENANCE LIMITEDEvent Date2013-07-30
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CARE HOMES MAINTENANCE 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 CARE HOMES MAINTENANCE 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.