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

EMERALD CARE SERVICES LIMITED

THREE SISKIN DRIVE, MIDDLEMARCH BUSINESS PARK, COVENTRY, CV3 4FJ,
Company Registration Number
05480555
Private Limited Company
Active

Company Overview

About Emerald Care Services Ltd
EMERALD CARE SERVICES LIMITED was founded on 2005-06-14 and has its registered office in Coventry. The organisation's status is listed as "Active". Emerald Care Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
EMERALD CARE SERVICES LIMITED
 
Legal Registered Office
THREE SISKIN DRIVE
MIDDLEMARCH BUSINESS PARK
COVENTRY
CV3 4FJ
Other companies in LS11
 
Filing Information
Company Number 05480555
Company ID Number 05480555
Date formed 2005-06-14
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 14/06/2016
Return next due 12/07/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-11-06 13:00:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EMERALD CARE SERVICES 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.
Companies with same name EMERALD CARE SERVICES LIMITED
The following companies were found which have the same name as EMERALD CARE SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EMERALD CARE SERVICES (NORTH LINCS) LTD Unit 8b Marina Court Castle Street Hull HU1 1TJ Liquidation Company formed on the 2012-07-10
EMERALD CARE SERVICES (UK) LIMITED 74 CHURCH ROAD LONDON SE19 2EZ Active Company formed on the 2013-01-21
EMERALD CARE SERVICES, INC. 82-05 54TH AVENUE 2ND FLOOR ELMHURST NY 11373 Active Company formed on the 2015-06-22
EMERALD CARE SERVICES PTY LTD Active Company formed on the 2020-05-28

Company Officers of EMERALD CARE SERVICES LIMITED

Current Directors
Officer Role Date Appointed
STEVEN HARE
Company Secretary 2011-12-07
STEVEN GRAHAM HARE
Director 2011-12-07
PATRICK JOSEPH ROCHE
Director 2011-12-07
Previous Officers
Officer Role Date Appointed Date Resigned
JULIE HURLSTONE
Company Secretary 2009-06-01 2011-12-07
GARY JOHN HURLSTONE
Director 2005-06-14 2011-12-07
JULIE HURLSTONE
Director 2006-07-03 2011-12-07
JUDITH ROSS
Company Secretary 2005-06-14 2009-06-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN GRAHAM HARE EMERALD CARE HOLDINGS YORKSHIRE LIMITED Director 2011-09-27 CURRENT 2011-09-27 Active
STEVEN GRAHAM HARE HEDGECROFT LIMITED Director 2008-06-30 CURRENT 2000-10-10 Active
STEVEN GRAHAM HARE FRANKLIN HOLDING COMPANY LIMITED Director 2008-02-07 CURRENT 2008-02-07 Active
STEVEN GRAHAM HARE QUEST PUBLIC RELATIONS LIMITED Director 2002-12-12 CURRENT 2002-12-12 Active
PATRICK JOSEPH ROCHE ROCHE RETIREMENT LIVING LTD Director 2017-11-02 CURRENT 2017-11-02 Active
PATRICK JOSEPH ROCHE ROCHE RENEWABLES LIMITED Director 2014-10-21 CURRENT 2014-10-21 Active
PATRICK JOSEPH ROCHE EMERALD CARE HOLDINGS YORKSHIRE LIMITED Director 2011-09-27 CURRENT 2011-09-27 Active
PATRICK JOSEPH ROCHE ROCHE HEALTHCARE LIMITED Director 1995-07-01 CURRENT 1994-11-21 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
2024-03-04Director's details changed for Mrs Julianne Baker on 2024-03-04
2024-03-04Director's details changed for Mr David Ford Porter on 2024-03-04
2023-10-24Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-24Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-24Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-24Audit exemption subsidiary accounts made up to 2022-12-31
2023-07-14CONFIRMATION STATEMENT MADE ON 11/06/23, WITH NO UPDATES
2023-07-11REGISTRATION OF A CHARGE / CHARGE CODE 054805550014
2022-10-07SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-08-08CONFIRMATION STATEMENT MADE ON 11/06/22, WITH NO UPDATES
2022-08-08CS01CONFIRMATION STATEMENT MADE ON 11/06/22, WITH NO UPDATES
2022-03-28AP01DIRECTOR APPOINTED MRS JULIANNE BAKER
2022-03-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 054805550013
2021-09-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-14CS01CONFIRMATION STATEMENT MADE ON 11/06/21, WITH NO UPDATES
2020-12-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-06-30CS01CONFIRMATION STATEMENT MADE ON 11/06/20, WITH NO UPDATES
2020-01-08AP01DIRECTOR APPOINTED MR GARY DAVID THOMPSON
2019-10-31RES13Resolutions passed:
  • Accession documents / company business 15/10/2019
2019-10-27RES13Resolutions passed:
  • Accession documents/directors authority to approve accession & finance documents & any related documents/company business 15/10/2019
  • ADOPT ARTICLES
2019-10-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 054805550012
2019-10-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2019-10-16AA01Current accounting period shortened from 30/06/20 TO 31/12/19
2019-10-16TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK JOSEPH ROCHE
2019-10-16TM02Termination of appointment of Steven Hare on 2019-10-15
2019-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/19 FROM Unit 1 Manor Court Manor Mill Lane Leeds West Yorkshire LS11 8LQ
2019-10-16AP01DIRECTOR APPOINTED MR SAMUEL JAMES CAIGER GRAY
2019-10-09AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-27CS01CONFIRMATION STATEMENT MADE ON 14/06/19, WITH NO UPDATES
2019-06-27CS01CONFIRMATION STATEMENT MADE ON 14/06/19, WITH NO UPDATES
2019-06-27CS01CONFIRMATION STATEMENT MADE ON 14/06/19, WITH NO UPDATES
2018-09-19AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-19AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-19AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-21CS01CONFIRMATION STATEMENT MADE ON 14/06/18, WITH NO UPDATES
2017-12-22AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-26CS01CONFIRMATION STATEMENT MADE ON 14/06/17, WITH NO UPDATES
2017-06-26PSC02Notification of Emerald Care Holdings Yorkshire Ltd as a person with significant control on 2017-06-14
2017-03-16GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/16
2017-03-10AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-07LATEST SOC07/07/16 STATEMENT OF CAPITAL;GBP 2
2016-07-07AR0114/06/16 ANNUAL RETURN FULL LIST
2016-01-18GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/15
2015-12-23AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-10LATEST SOC10/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-10AR0114/06/15 ANNUAL RETURN FULL LIST
2014-12-23AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-10LATEST SOC10/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-10AR0114/06/14 ANNUAL RETURN FULL LIST
2014-07-10AP03Appointment of Mr Steven Hare as company secretary
2014-06-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 054805550011
2014-03-07AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-11AR0114/06/13 ANNUAL RETURN FULL LIST
2013-02-21AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/12
2012-06-14AR0114/06/12 ANNUAL RETURN FULL LIST
2011-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/11 FROM 25 Station Road Laughton Common Rotherham South Yorkshire S25 3RW United Kingdom
2011-12-23TM01APPOINTMENT TERMINATED, DIRECTOR JULIE HURLSTONE
2011-12-23TM01APPOINTMENT TERMINATED, DIRECTOR GARY HURLSTONE
2011-12-23TM02APPOINTMENT TERMINATION COMPANY SECRETARY JULIE HURLSTONE
2011-12-23AP01DIRECTOR APPOINTED MR STEVE HARE
2011-12-23AP01DIRECTOR APPOINTED MR PATRICK JOSEPH ROCHE
2011-12-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-12-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-12-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-12-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-12-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-12-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2011-12-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2011-12-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-12-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-12-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-11-15AA30/06/11 TOTAL EXEMPTION FULL
2011-07-07AR0114/06/11 FULL LIST
2011-07-07AD01REGISTERED OFFICE CHANGED ON 07/07/2011 FROM MANOR BUNGALOW 20 GREAVES SIKE LANE MICKLEBRING ROTHERHAM SOUTH YORKSHIRE S66 7RR
2011-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE HURLSTONE / 01/06/2011
2011-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY JOHN HURLSTONE / 01/06/2011
2011-02-03AA30/06/10 TOTAL EXEMPTION FULL
2010-08-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-06-28AR0114/06/10 FULL LIST
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE HURLSTONE / 01/11/2009
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY JOHN HURLSTONE / 01/11/2009
2010-04-13AA30/06/09 TOTAL EXEMPTION FULL
2009-06-16363aRETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS
2009-06-16190LOCATION OF DEBENTURE REGISTER
2009-06-16353LOCATION OF REGISTER OF MEMBERS
2009-06-16288aSECRETARY APPOINTED MRS JULIE HURLSTONE
2009-06-16287REGISTERED OFFICE CHANGED ON 16/06/2009 FROM 43 DRAKE HEAD LANE CONISBROUGH DONCASTER SOUTH YORKSHIRE DN12 2AA UNITED KINGDOM
2009-06-16288bAPPOINTMENT TERMINATED SECRETARY JUDITH ROSS
2009-03-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-03-13287REGISTERED OFFICE CHANGED ON 13/03/2009 FROM F5 MEXBOROUGH BUSINESS CENTRE COLLEGE ROAD MEXBOROUGH SOUTH YORKSHIRE S64 9JP
2008-12-12AA30/06/08 TOTAL EXEMPTION SMALL
2008-08-05363aRETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS
2008-08-04288cDIRECTOR'S CHANGE OF PARTICULARS / GARY HURLSTONE / 01/01/2007
2008-08-04288cDIRECTOR'S CHANGE OF PARTICULARS / JULIE HURLSTONE / 01/01/2007
2008-04-25287REGISTERED OFFICE CHANGED ON 25/04/2008 FROM BRITANNIC BUILDINGS, BANK STREET MEXBOROUGH S YORKS S64 9LG
2008-04-2588(2)CAPITALS NOT ROLLED UP
2007-10-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-09-21363aRETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS
2007-09-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-03-09395PARTICULARS OF MORTGAGE/CHARGE
2006-08-17288aNEW DIRECTOR APPOINTED
2006-07-05363aRETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS
2005-09-08395PARTICULARS OF MORTGAGE/CHARGE
2005-09-08395PARTICULARS OF MORTGAGE/CHARGE
2005-06-14NEWINCINCORPORATION 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
879 - Other residential care activities
87900 - Other residential care activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to EMERALD CARE SERVICES 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 EMERALD CARE SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-06-19 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2011-12-14 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2011-12-14 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2011-12-14 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2011-12-14 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2011-12-14 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2010-08-13 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2009-03-12 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2007-03-07 Satisfied HSBC BANK PLC
DEBENTURE 2005-09-06 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2005-09-06 Satisfied HSBC BANK PLC
Creditors
Creditors Due After One Year 2013-06-30 £ 3,536
Creditors Due Within One Year 2013-06-30 £ 298,648
Creditors Due Within One Year 2012-06-30 £ 375,805
Provisions For Liabilities Charges 2013-06-30 £ 35,018
Provisions For Liabilities Charges 2012-06-30 £ 16,558

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2019-12-31
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 EMERALD CARE SERVICES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 0
Called Up Share Capital 2012-06-30 £ 0
Cash Bank In Hand 2013-06-30 £ 54,479
Cash Bank In Hand 2012-06-30 £ 154,690
Current Assets 2013-06-30 £ 351,056
Current Assets 2012-06-30 £ 266,214
Debtors 2013-06-30 £ 296,577
Debtors 2012-06-30 £ 111,524
Secured Debts 2013-06-30 £ 5,461
Shareholder Funds 2013-06-30 £ 1,071,378
Shareholder Funds 2012-06-30 £ 749,769
Tangible Fixed Assets 2013-06-30 £ 1,057,524
Tangible Fixed Assets 2012-06-30 £ 875,918

Debtors and other cash assets

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

Government spend with EMERALD CARE SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Doncaster Council 2017-2 GBP £8,185 LD SUPPORT -IND LONG-TERM CARE
Doncaster Council 2017-1 GBP £9,704 LD SUPPORT -IND LONG-TERM CARE
Doncaster Council 2016-12 GBP £16,080 LD SUPPORT -IND LONG-TERM CARE
Doncaster Council 2016-11 GBP £8,040 LD SUPPORT -IND LONG-TERM CARE
Doncaster Council 2016-10 GBP £8,040 LD SUPPORT -IND LONG-TERM CARE
Doncaster Council 2016-9 GBP £8,040 LD SUPPORT -IND LONG-TERM CARE
Doncaster Council 2015-5 GBP £8,040 LD SUPPORT -COMMISSIONED
Doncaster Council 2015-3 GBP £16,080 LD SUPPORT -COMMISSIONED
Doncaster Council 2015-2 GBP £32,160 LD SUPPORT -COMMISSIONED
Doncaster Council 2014-12 GBP £6,172 LD SUPPORT -COMMISSIONED
Barnsley Metropolitan Borough Council 2014-11 GBP £12,643 Community: Direct Payments
Doncaster Council 2014-11 GBP £6,172 LD SUPPORT -COMMISSIONED
Doncaster Council 2014-10 GBP £6,172 LD SUPPORT -COMMISSIONED
Doncaster Council 2014-9 GBP £6,172 LD SUPPORT -COMMISSIONED
Doncaster Council 2014-8 GBP £6,172 PLACEMENTS BUDGET
Doncaster Council 2014-7 GBP £6,172 PLACEMENTS BUDGET
Barnsley Metropolitan Borough Council 2014-7 GBP £0 Residential long term
Doncaster Council 2014-6 GBP £12,343 PLACEMENTS BUDGET
Barnsley Metropolitan Borough Council 2014-6 GBP £8,059 Residential long term
Barnsley Metropolitan Borough Council 2014-5 GBP £0 Other Training Providers
Doncaster Council 2014-4 GBP £6,172 PLACEMENTS BUDGET
Doncaster Council 2014-3 GBP £6,172 PLACEMENTS BUDGET
Barnsley Metropolitan Borough Council 2014-3 GBP £9,035 Residential long term
Doncaster Council 2014-2 GBP £6,172 PLACEMENTS BUDGET
Doncaster Council 2014-1 GBP £28,545 PLACEMENTS BUDGET
Doncaster Council 2013-10 GBP £6,012 PLACEMENTS BUDGET
Doncaster Council 2013-9 GBP £31,276
Doncaster Council 2013-6 GBP £6,652 SUPPLIES AND SERVICES
Doncaster Council 2013-5 GBP £39,909
Doncaster Council 2013-3 GBP £26,606
Doncaster Council 2013-1 GBP £26,606
Doncaster Council 2012-11 GBP £13,303
Doncaster Council 2012-9 GBP £13,303
Doncaster Council 2012-8 GBP £13,303
Doncaster Council 2012-7 GBP £39,909
Doncaster Council 2012-5 GBP £13,303
Rotherham Metropolitan Borough Council 2012-4 GBP £41,655
Doncaster Council 2012-4 GBP £26,606
Rotherham Metropolitan Borough Council 2012-3 GBP £79,386
Rotherham Metropolitan Borough Council 2012-2 GBP £57,900
Doncaster Council 2012-2 GBP £26,606
Rotherham Metropolitan Borough Council 2012-1 GBP £49,717
Rotherham Metropolitan Borough Council 2011-12 GBP £37,299
Doncaster Council 2011-12 GBP £13,303
Doncaster Council 2011-11 GBP £13,303
Rotherham Metropolitan Borough Council 2011-11 GBP £42,814
Rotherham Metropolitan Borough Council 2011-10 GBP £69,927
Doncaster Council 2011-10 GBP £13,303
Doncaster Council 2011-9 GBP £6,652 SUPPLIES AND SERVICES
Rotherham Metropolitan Borough Council 2011-9 GBP £47,752
Doncaster Council 2011-8 GBP £13,303
Rotherham Metropolitan Borough Council 2011-8 GBP £30,324
Doncaster Council 2011-7 GBP £13,303
Rotherham Metropolitan Borough Council 2011-7 GBP £11,934
Rotherham Metropolitan Borough Council 2011-6 GBP £13,685
Doncaster Council 2011-6 GBP £13,303 SUPPLIES AND SERVICES
Rotherham Metropolitan Borough Council 2011-5 GBP £13,532
Doncaster Council 2011-5 GBP £6,652 SUPPLIES AND SERVICES
Rotherham Metropolitan Borough Council 2011-4 GBP £14,332
Doncaster Council 2011-4 GBP £6,652 SUPPLIES AND SERVICES
Rotherham Metropolitan Borough Council 2011-3 GBP £16,626
Rotherham Metropolitan Borough Council 2011-2 GBP £13,322
Rotherham Metropolitan Borough Council 2011-1 GBP £12,786
Rotherham Metropolitan Borough Council 2010-12 GBP £14,952 Neighbourhoods & Adult Services
Barnsley Metropolitan Borough Council 0-0 GBP £51,289 Community: Direct Payments

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 EMERALD CARE SERVICES 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 EMERALD CARE SERVICES 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 EMERALD CARE SERVICES 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.