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

TRUECARE HOLDINGS LIMITED

LINDEN HOUSE LIME WALK, BAGSHOT ROAD, BRACKNELL, BERKSHIRE, RG12 9DY,
Company Registration Number
05116610
Private Limited Company
Active

Company Overview

About Truecare Holdings Ltd
TRUECARE HOLDINGS LIMITED was founded on 2004-04-30 and has its registered office in Bracknell. The organisation's status is listed as "Active". Truecare Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
TRUECARE HOLDINGS LIMITED
 
Legal Registered Office
LINDEN HOUSE LIME WALK
BAGSHOT ROAD
BRACKNELL
BERKSHIRE
RG12 9DY
Other companies in RG12
 
Filing Information
Company Number 05116610
Company ID Number 05116610
Date formed 2004-04-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 30/04/2016
Return next due 28/05/2017
Type of accounts DORMANT
Last Datalog update: 2024-09-05 23:24:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TRUECARE HOLDINGS 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 TRUECARE HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
EDWINA JANE JOHNSTON
Company Secretary 2004-06-08
EDWINA JANE JOHNSTON
Director 2004-06-19
TRACY KEREN LANES
Director 2014-03-31
GARETH DAVID WILLIAMS
Director 2014-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES MICHAEL BOOTH
Director 2011-11-10 2014-05-31
DAVID JOHN COLE
Director 2009-04-01 2014-03-31
KEVIN RICHARDSON WHITTLE
Director 2005-09-27 2013-08-07
ANDREW CHARLES HAYDEN
Director 2004-06-19 2012-09-30
PAUL GOLD
Director 2004-06-08 2009-12-31
MICHAEL JOHN TAIT
Director 2008-02-15 2008-09-30
JAMES RICHARD KOTTLER
Director 2004-07-06 2007-02-26
SDG SECRETARIES LIMITED
Nominated Secretary 2004-04-30 2004-06-08
SDG REGISTRARS LIMITED
Nominated Director 2004-04-30 2004-06-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EDWINA JANE JOHNSTON CHOICE CARE GROUP LIMITED Company Secretary 2005-11-04 CURRENT 2003-07-08 Active
EDWINA JANE JOHNSTON TRUECARE GROUP LIMITED Company Secretary 2004-07-08 CURRENT 1998-06-11 Active
EDWINA JANE JOHNSTON ORCHARD END LIMITED Company Secretary 2004-01-26 CURRENT 2003-07-07 Active
EDWINA JANE JOHNSTON CCG CONTRACTS LIMITED Company Secretary 2004-01-26 CURRENT 2003-07-06 Active
EDWINA JANE JOHNSTON COMMUNITY HOMES OF INTENSIVE CARE AND EDUCATION LIMITED Company Secretary 2002-08-06 CURRENT 1992-04-08 Active
EDWINA JANE JOHNSTON CHOICE HOLDINGS LIMITED Company Secretary 2002-08-06 CURRENT 2001-11-23 Active
EDWINA JANE JOHNSTON CHOICE CARE GROUP HOLDINGS LIMITED Director 2013-08-07 CURRENT 2013-07-10 Active
EDWINA JANE JOHNSTON CHOICE CARE GROUP 2 LIMITED Director 2013-08-07 CURRENT 2013-07-11 Active
EDWINA JANE JOHNSTON CHOICE CARE GROUP 3 LIMITED Director 2013-08-07 CURRENT 2013-07-19 Active
EDWINA JANE JOHNSTON EXCEL SUPPORT SERVICES LTD Director 2010-11-12 CURRENT 2005-08-05 Active
EDWINA JANE JOHNSTON CHOICE PATHWAYS LIMITED Director 2010-04-30 CURRENT 2009-09-10 Active
EDWINA JANE JOHNSTON CHOICE CARE GROUP LIMITED Director 2005-11-04 CURRENT 2003-07-08 Active
EDWINA JANE JOHNSTON TRUECARE GROUP LIMITED Director 2004-06-19 CURRENT 1998-06-11 Active
EDWINA JANE JOHNSTON ORCHARD END LIMITED Director 2004-01-26 CURRENT 2003-07-07 Active
EDWINA JANE JOHNSTON CCG CONTRACTS LIMITED Director 2004-01-26 CURRENT 2003-07-06 Active
EDWINA JANE JOHNSTON COMMUNITY HOMES OF INTENSIVE CARE AND EDUCATION LIMITED Director 2002-02-23 CURRENT 1992-04-08 Active
EDWINA JANE JOHNSTON CHOICE HOLDINGS LIMITED Director 2002-02-23 CURRENT 2001-11-23 Active
TRACY KEREN LANES CHOICE CARE GROUP LIMITED Director 2014-03-31 CURRENT 2003-07-08 Active
TRACY KEREN LANES EXCEL SUPPORT SERVICES LTD Director 2014-03-31 CURRENT 2005-08-05 Active
TRACY KEREN LANES CHOICE CARE GROUP HOLDINGS LIMITED Director 2014-03-31 CURRENT 2013-07-10 Active
TRACY KEREN LANES CHOICE CARE GROUP 2 LIMITED Director 2014-03-31 CURRENT 2013-07-11 Active
TRACY KEREN LANES TRUECARE GROUP LIMITED Director 2014-03-31 CURRENT 1998-06-11 Active
TRACY KEREN LANES ORCHARD END LIMITED Director 2014-03-31 CURRENT 2003-07-07 Active
TRACY KEREN LANES COMMUNITY HOMES OF INTENSIVE CARE AND EDUCATION LIMITED Director 2014-03-31 CURRENT 1992-04-08 Active
TRACY KEREN LANES CHOICE PATHWAYS LIMITED Director 2014-03-31 CURRENT 2009-09-10 Active
TRACY KEREN LANES CHOICE CARE GROUP 3 LIMITED Director 2014-03-31 CURRENT 2013-07-19 Active
TRACY KEREN LANES CHOICE HOLDINGS LIMITED Director 2014-03-31 CURRENT 2001-11-23 Active
GARETH DAVID WILLIAMS CHOICE CARE GROUP LIMITED Director 2014-03-31 CURRENT 2003-07-08 Active
GARETH DAVID WILLIAMS EXCEL SUPPORT SERVICES LTD Director 2014-03-31 CURRENT 2005-08-05 Active
GARETH DAVID WILLIAMS CHOICE CARE GROUP HOLDINGS LIMITED Director 2014-03-31 CURRENT 2013-07-10 Active
GARETH DAVID WILLIAMS CHOICE CARE GROUP 2 LIMITED Director 2014-03-31 CURRENT 2013-07-11 Active
GARETH DAVID WILLIAMS TRUECARE GROUP LIMITED Director 2014-03-31 CURRENT 1998-06-11 Active
GARETH DAVID WILLIAMS ORCHARD END LIMITED Director 2014-03-31 CURRENT 2003-07-07 Active
GARETH DAVID WILLIAMS COMMUNITY HOMES OF INTENSIVE CARE AND EDUCATION LIMITED Director 2014-03-31 CURRENT 1992-04-08 Active
GARETH DAVID WILLIAMS CHOICE PATHWAYS LIMITED Director 2014-03-31 CURRENT 2009-09-10 Active
GARETH DAVID WILLIAMS CHOICE CARE GROUP 3 LIMITED Director 2014-03-31 CURRENT 2013-07-19 Active
GARETH DAVID WILLIAMS CHOICE HOLDINGS LIMITED Director 2014-03-31 CURRENT 2001-11-23 Active
GARETH DAVID WILLIAMS CCG CONTRACTS LIMITED Director 2014-03-31 CURRENT 2003-07-06 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
2023-12-24ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-05-02CONFIRMATION STATEMENT MADE ON 30/04/23, WITH NO UPDATES
2023-02-02ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-10-13APPOINTMENT TERMINATED, DIRECTOR BENJAMIN ROBERT TABERNER
2022-10-13DIRECTOR APPOINTED MRS SAMANTHA BOND
2022-05-09CS01CONFIRMATION STATEMENT MADE ON 30/04/22, WITH UPDATES
2022-04-14TM01APPOINTMENT TERMINATED, DIRECTOR GARETH DAVID WILLIAMS
2022-03-17AP01DIRECTOR APPOINTED MR GARY JOHN HALL
2021-12-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051166100008
2021-12-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051166100008
2021-12-16ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-16ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-06-01CS01CONFIRMATION STATEMENT MADE ON 30/04/21, WITH NO UPDATES
2021-05-19AP01DIRECTOR APPOINTED MR BENJAMIN ROBERT TABERNER
2020-12-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-11-09TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN GREEN
2020-09-09AP01DIRECTOR APPOINTED MISS VALERIE LOUISE MICHIE
2020-09-09TM01APPOINTMENT TERMINATED, DIRECTOR EDWINA JANE JOHNSTON
2020-09-09TM02Termination of appointment of Edwina Jane Johnston on 2020-08-31
2020-05-04CS01CONFIRMATION STATEMENT MADE ON 30/04/20, WITH NO UPDATES
2019-12-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-05-08CS01CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES
2018-12-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-12-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 051166100008
2018-11-14PSC05Change of details for Caledonia Choice 3 Ltd as a person with significant control on 2018-11-08
2018-09-19AP01DIRECTOR APPOINTED MR JONATHAN GREEN
2018-09-14TM01APPOINTMENT TERMINATED, DIRECTOR TRACY KEREN LANES
2018-05-08LATEST SOC08/05/18 STATEMENT OF CAPITAL;GBP 1
2018-05-08CS01CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES
2017-12-14AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-05-12LATEST SOC12/05/17 STATEMENT OF CAPITAL;GBP 1010
2017-05-12CS01CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2017-01-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051166100006
2017-01-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051166100007
2016-12-19AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-25SH20Statement by Directors
2016-10-25LATEST SOC25/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-25SH19Statement of capital on 2016-10-25 GBP 1
2016-10-25CAP-SSSolvency Statement dated 24/10/16
2016-10-25RES13Resolutions passed:
  • Share premium account be reduced 24/10/2016
  • Resolution of reduction in issued share capital
2016-10-25RES06REDUCE ISSUED CAPITAL 24/10/2016
2016-05-16AR0130/04/16 ANNUAL RETURN FULL LIST
2015-12-17AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-05-04LATEST SOC04/05/15 STATEMENT OF CAPITAL;GBP 1010
2015-05-04AR0130/04/15 ANNUAL RETURN FULL LIST
2015-02-20AUDAUDITOR'S RESIGNATION
2015-01-11AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/14 FROM Unit 10 Kirtons Farm Road Po Box 2101 Reading
2014-06-25TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BOOTH
2014-05-01LATEST SOC01/05/14 STATEMENT OF CAPITAL;GBP 1010
2014-05-01AR0130/04/14 ANNUAL RETURN FULL LIST
2014-05-01AP01DIRECTOR APPOINTED MR GARETH DAVID WILLIAMS
2014-05-01AP01DIRECTOR APPOINTED MRS TRACY KEREN LANES
2014-05-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID COLE
2013-12-11AA01CURREXT FROM 30/09/2013 TO 31/03/2014
2013-09-09RES12VARYING SHARE RIGHTS AND NAMES
2013-08-15CC04STATEMENT OF COMPANY'S OBJECTS
2013-08-15RES01ADOPT ARTICLES 07/08/2013
2013-08-15SH0107/08/13 STATEMENT OF CAPITAL GBP 1010.00
2013-08-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-08-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 051166100007
2013-08-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 051166100006
2013-08-08TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN WHITTLE
2013-07-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12
2013-06-21RP04SECOND FILING WITH MUD 30/04/13 FOR FORM AR01
2013-06-21ANNOTATIONClarification
2013-05-28AR0130/04/13 FULL LIST
2012-10-17TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HAYDEN
2012-07-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11
2012-05-24AR0130/04/12 FULL LIST
2011-11-18AP01DIRECTOR APPOINTED MR JAMES MICHAEL BOOTH
2011-05-04AR0130/04/11 FULL LIST
2011-03-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10
2010-06-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09
2010-05-18AR0130/04/10 FULL LIST
2010-05-18AD01REGISTERED OFFICE CHANGED ON 18/05/2010 FROM PO BOX 2101 KIRTONS FARM ROAD PINGEWOOD READING BERKSHIRE RG30 3ZR
2010-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN COLE / 31/01/2010
2010-01-08TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GOLD
2009-07-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08
2009-05-19363aRETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS
2009-05-02288aDIRECTOR APPOINTED DAVID JOHN COLE
2008-11-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07
2008-10-15288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL TAIT
2008-05-15363aRETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS
2008-03-31288aDIRECTOR APPOINTED MICHAEL JOHN TAIT
2007-12-05363(288)DIRECTOR'S PARTICULARS CHANGED
2007-12-05363sRETURN MADE UP TO 30/04/07; NO CHANGE OF MEMBERS; AMEND
2007-07-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06
2007-05-22363(288)DIRECTOR'S PARTICULARS CHANGED
2007-05-22363sRETURN MADE UP TO 30/04/07; NO CHANGE OF MEMBERS
2007-04-28288bDIRECTOR RESIGNED
2007-01-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-06RES13REFINANCE DOCUMENTS 11/12/06
2007-01-06MEM/ARTSARTICLES OF ASSOCIATION
2007-01-06RES13SUBDIVIDE 19/06/04
2007-01-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-12-19395PARTICULARS OF MORTGAGE/CHARGE
2006-09-26AAMDAMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/05
2006-06-05363sRETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS
2006-03-29225ACC. REF. DATE EXTENDED FROM 30/04/06 TO 30/09/06
2006-02-28AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-11-21RES13DEL BANK MORT DEED 04/11/05
2005-11-11395PARTICULARS OF MORTGAGE/CHARGE
2005-10-06288aNEW DIRECTOR APPOINTED
2005-07-04363sRETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS
2004-09-01CERTNMCOMPANY NAME CHANGED KWIKCOUNT LIMITED CERTIFICATE ISSUED ON 01/09/04
2004-07-21288aNEW DIRECTOR APPOINTED
2004-07-16287REGISTERED OFFICE CHANGED ON 16/07/04 FROM: 25 BUCKINGHAM GATE LONDON SW1E 6LD
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to TRUECARE HOLDINGS 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 TRUECARE HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-08-10 Satisfied THE ROYAL BANK OF SCOTLAND PLC (IN ITS CAPACITY AS SECURITY AGENT AND TRUSTEE FOR THE BENEFICIARIES) (THE "SECURITY AGENT")
2013-08-09 Satisfied THE ROYAL BANK OF SCOTLAND PLC (AS SECURITY AGENT AND TRUSTEE FOR THE BENEFICIARIES)
MORTGAGE DEBENTURE 2006-12-11 Satisfied AIB GROUP (UK) PLC
MORTGAGE 2005-11-04 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2004-06-19 Satisfied LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2004-06-19 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2004-06-19 Satisfied SOVEREIGN CAPITAL LIMITED (THE TRUSTEE)
Intangible Assets
Patents
We have not found any records of TRUECARE HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TRUECARE HOLDINGS LIMITED
Trademarks
We have not found any records of TRUECARE HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with TRUECARE HOLDINGS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Windsor and Maidenhead Council 2014-9 GBP £4,978
Windsor and Maidenhead Council 2014-8 GBP £9,795
Windsor and Maidenhead Council 2014-7 GBP £4,978
Windsor and Maidenhead Council 2014-6 GBP £4,817
Windsor and Maidenhead Council 2014-5 GBP £4,978
Windsor and Maidenhead Council 2014-4 GBP £4,817
Windsor and Maidenhead Council 2014-3 GBP £4,978
Windsor and Maidenhead Council 2014-2 GBP £4,496
Windsor and Maidenhead Council 2014-1 GBP £4,978
Windsor and Maidenhead Council 2013-12 GBP £4,978
Windsor and Maidenhead Council 2013-10 GBP £9,795
Windsor and Maidenhead Council 2013-8 GBP £4,978
Windsor and Maidenhead Council 2013-7 GBP £4,978
Windsor and Maidenhead Council 2013-5 GBP £4,978
Windsor and Maidenhead Council 2013-4 GBP £4,817
Windsor and Maidenhead Council 2013-3 GBP £4,978
Royal Borough of Windsor & Maidenhead 2013-2 GBP £4,633
Windsor and Maidenhead Council 2013-2 GBP £4,496
Royal Borough of Windsor & Maidenhead 2013-1 GBP £4,185
Windsor and Maidenhead Council 2013-1 GBP £4,978
Royal Borough of Windsor & Maidenhead 2012-12 GBP £4,633
Windsor and Maidenhead Council 2012-12 GBP £4,978
Windsor and Maidenhead Council 2012-11 GBP £4,817
Royal Borough of Windsor & Maidenhead 2012-11 GBP £4,633
Windsor and Maidenhead Council 2012-10 GBP £4,978
Windsor and Maidenhead Council 2012-9 GBP £4,817
Royal Borough of Windsor & Maidenhead 2012-9 GBP £13,600
Windsor and Maidenhead Council 2012-8 GBP £4,978
Windsor and Maidenhead Council 2012-7 GBP £4,978
Royal Borough of Windsor & Maidenhead 2012-7 GBP £9,266
Windsor and Maidenhead Council 2012-6 GBP £4,817
Royal Borough of Windsor & Maidenhead 2012-6 GBP £4,484
Windsor and Maidenhead Council 2012-5 GBP £9,795
Royal Borough of Windsor & Maidenhead 2012-5 GBP £9,121
Royal Borough of Windsor & Maidenhead 2012-3 GBP £4,651
Windsor and Maidenhead Council 2012-3 GBP £4,978
Royal Borough of Windsor & Maidenhead 2012-2 GBP £4,351
Windsor and Maidenhead Council 2012-2 GBP £4,657
Windsor and Maidenhead Council 2012-1 GBP £4,622
Royal Borough of Windsor & Maidenhead 2012-1 GBP £4,512
Windsor and Maidenhead Council 2011-12 GBP £4,978
Royal Borough of Windsor & Maidenhead 2011-12 GBP £4,663
Royal Borough of Windsor & Maidenhead 2011-11 GBP £9,175
Windsor and Maidenhead Council 2011-11 GBP £9,795
Windsor and Maidenhead Council 2011-10 GBP £4,978
Royal Borough of Windsor & Maidenhead 2011-10 GBP £4,663
Windsor and Maidenhead Council 2011-8 GBP £4,663
Windsor and Maidenhead Council 2011-7 GBP £4,978
Royal Borough of Windsor & Maidenhead 2011-7 GBP £9,325
Royal Borough of Windsor & Maidenhead 2011-6 GBP £4,512
Windsor and Maidenhead Council 2011-6 GBP £4,817
Windsor and Maidenhead Council 2011-5 GBP £4,978
Royal Borough of Windsor & Maidenhead 2011-5 GBP £4,663
Windsor and Maidenhead Council 2011-4 GBP £4,817
Royal Borough of Windsor & Maidenhead 2011-4 GBP £4,512
Royal Borough of Windsor & Maidenhead 2011-2 GBP £8,874
Royal Borough of Windsor & Maidenhead 2011-1 GBP £4,663
Windsor and Maidenhead Council 2010-6 GBP £4,817
Windsor and Maidenhead Council 2010-5 GBP £4,663
Windsor and Maidenhead Council 2010-4 GBP £4,518
Windsor and Maidenhead Council 2010-3 GBP £4,668
Windsor and Maidenhead Council 2010-2 GBP £4,216
Windsor and Maidenhead Council 2010-1 GBP £4,668
Windsor and Maidenhead Council 2009-11 GBP £4,518
Windsor and Maidenhead Council 2009-10 GBP £4,518
Windsor and Maidenhead Council 2009-9 GBP £4,668
Windsor and Maidenhead Council 2009-1 GBP £4,668

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 TRUECARE HOLDINGS 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 TRUECARE HOLDINGS 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 TRUECARE HOLDINGS 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.