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

CARE NETWORK SOLUTIONS LIMITED

1ST FLOOR 1 LAKESIDE HEADLANDS BUSINESS PARK, SALISBURY ROAD, BLASHFORD RINGWOOD, BH24 3PB,
Company Registration Number
05645599
Private Limited Company
Active

Company Overview

About Care Network Solutions Ltd
CARE NETWORK SOLUTIONS LIMITED was founded on 2005-12-06 and has its registered office in Blashford Ringwood. The organisation's status is listed as "Active". Care Network Solutions Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CARE NETWORK SOLUTIONS LIMITED
 
Legal Registered Office
1ST FLOOR 1 LAKESIDE HEADLANDS BUSINESS PARK
SALISBURY ROAD
BLASHFORD RINGWOOD
BH24 3PB
Other companies in BH24
 
Filing Information
Company Number 05645599
Company ID Number 05645599
Date formed 2005-12-06
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 06/12/2015
Return next due 03/01/2017
Type of accounts SMALL
Last Datalog update: 2024-03-07 03:44:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CARE NETWORK SOLUTIONS 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 CARE NETWORK SOLUTIONS LIMITED
The following companies were found which have the same name as CARE NETWORK SOLUTIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CARE NETWORK SOLUTIONS INC Georgia Unknown

Company Officers of CARE NETWORK SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
HARISH KUMAR ARORA
Director 2011-09-21
SARAH ANN BAKER
Director 2013-05-08
CHRISTOPHER PAUL HARTSHORNE
Director 2011-09-21
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON CRAIG PHILPOT
Company Secretary 2009-08-20 2012-03-20
SIMON CRAIG PHILPOT
Director 2005-12-06 2012-03-20
MICHAEL ALEXANDER JAMES SMITH
Director 2009-08-20 2012-03-20
FREDERICK ERNEST HARDING
Company Secretary 2005-12-06 2009-08-20
JOHN PAUL HUTCHINSON
Director 2005-12-06 2006-03-31
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2005-12-06 2005-12-06
FORM 10 DIRECTORS FD LTD
Nominated Director 2005-12-06 2005-12-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HARISH KUMAR ARORA PHILPOT INVESTMENTS LIMITED Director 2011-09-21 CURRENT 2008-02-06 Active
HARISH KUMAR ARORA MILEWOOD HEALTHCARE LTD Director 2011-09-21 CURRENT 2002-11-07 Active
HARISH KUMAR ARORA MILEWOOD (HOLDINGS) LTD Director 2011-09-21 CURRENT 2010-06-09 Active
SARAH ANN BAKER PHILPOT INVESTMENTS LIMITED Director 2013-05-08 CURRENT 2008-02-06 Active
SARAH ANN BAKER MILEWOOD HEALTHCARE LTD Director 2013-05-08 CURRENT 2002-11-07 Active
SARAH ANN BAKER MILEWOOD (HOLDINGS) LTD Director 2013-05-08 CURRENT 2010-06-09 Active
CHRISTOPHER PAUL HARTSHORNE PHILPOT INVESTMENTS LIMITED Director 2011-09-21 CURRENT 2008-02-06 Active
CHRISTOPHER PAUL HARTSHORNE MILEWOOD HEALTHCARE LTD Director 2011-09-21 CURRENT 2002-11-07 Active
CHRISTOPHER PAUL HARTSHORNE MILEWOOD (HOLDINGS) LTD Director 2011-09-21 CURRENT 2010-06-09 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
2024-01-31STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056455990002
2024-01-31REGISTRATION OF A CHARGE / CHARGE CODE 056455990003
2024-01-24CESSATION OF MATHIEU LEFEBVRE AS A PERSON OF SIGNIFICANT CONTROL
2024-01-23CESSATION OF ALEXANDRE CARPENTIER DE CHANGY AS A PERSON OF SIGNIFICANT CONTROL
2024-01-23CESSATION OF HARISH KUMAR ARORA AS A PERSON OF SIGNIFICANT CONTROL
2023-12-04Register inspection address changed from Centrum House 36 Station Road Egham TW20 9LF England to 2nd Floor Magna House 18-32 London Road Staines-upon-Thames TW18 4BP
2023-12-01CONFIRMATION STATEMENT MADE ON 18/11/23, WITH NO UPDATES
2023-12-01CESSATION OF CHRISTOPHER PAUL HARTSHORNE AS A PERSON OF SIGNIFICANT CONTROL
2023-11-24DIRECTOR APPOINTED MARTYN HEGINBOTHAM
2023-10-03SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-04-14DIRECTOR APPOINTED SANDIE TERESA FOXALL-SMITH
2023-02-22APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PAUL HARTSHORNE
2022-11-21CONFIRMATION STATEMENT MADE ON 18/11/22, WITH NO UPDATES
2022-11-21CS01CONFIRMATION STATEMENT MADE ON 18/11/22, WITH NO UPDATES
2022-09-30SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-23PSC04Change of details for Mr Christopher Paul Hartshorne as a person with significant control on 2022-09-23
2022-09-23CH01Director's details changed for Mr Christopher Paul Hartshorne on 2022-09-23
2022-09-21CH01Director's details changed for Mr Alexandre Roger Carpentier De Changy on 2022-09-21
2022-09-21PSC04Change of details for Mr Alexandre Carpentier De Changy as a person with significant control on 2022-09-21
2022-07-21PSC04Change of details for Mr Alexandre Carpentier De Changy as a person with significant control on 2022-07-21
2021-12-06CS01CONFIRMATION STATEMENT MADE ON 06/12/21, WITH NO UPDATES
2021-11-17CH01Director's details changed for Mr Alexandre Carpentier De Changy on 2021-11-17
2021-10-28CH01Director's details changed for Mr Harish Kumar Arora on 2021-10-28
2021-10-28PSC04Change of details for Mr Harish Kumar Arora as a person with significant control on 2021-10-28
2021-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-08-12AD02Register inspection address changed from 337 Bath Road Slough Berkshire SL1 5PR United Kingdom to Centrum House 36 Station Road Egham TW20 9LF
2021-03-19PSC05Change of details for Milewood (Holdings) Ltd as a person with significant control on 2016-04-06
2020-12-17CS01CONFIRMATION STATEMENT MADE ON 06/12/20, WITH UPDATES
2020-08-18AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-18AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-12-12CS01CONFIRMATION STATEMENT MADE ON 06/12/19, WITH UPDATES
2019-09-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-12-13CS01CONFIRMATION STATEMENT MADE ON 06/12/18, WITH UPDATES
2018-12-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATHIEU LEFEBVRE
2018-11-23PSC04Change of details for Mr Christopher Pau Hartshorne as a person with significant control on 2018-11-23
2018-11-19PSC07CESSATION OF SARAH ANN BAKER AS A PERSON OF SIGNIFICANT CONTROL
2018-11-19TM01APPOINTMENT TERMINATED, DIRECTOR SARAH ANN BAKER
2018-11-14AP01DIRECTOR APPOINTED MR MATHIEU LEFEBVRE
2018-11-13PSC04Change of details for Mrs Sarah Ann Baker as a person with significant control on 2018-10-12
2018-11-13CH01Director's details changed for Mr Harish Kumar Arora on 2018-10-12
2018-11-12PSC05Change of details for Milewood (Holdings) Ltd as a person with significant control on 2018-10-12
2018-11-12AD01REGISTERED OFFICE CHANGED ON 12/11/18 FROM Milewood House Hightown Hill Ringwood Hampshire BH24 3HE
2018-10-06MEM/ARTSARTICLES OF ASSOCIATION
2018-10-06RES01ADOPT ARTICLES 06/10/18
2018-09-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 056455990002
2018-09-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-12-15AD03REGISTER(S) MOVED TO SAIL ADDRESS REG PSC
2017-12-15LATEST SOC15/12/17 STATEMENT OF CAPITAL;GBP 200
2017-12-15CS01CONFIRMATION STATEMENT MADE ON 06/12/17, WITH UPDATES
2017-12-15AD03REGISTER(S) MOVED TO SAIL ADDRESS REG PSC
2017-12-15CS01CONFIRMATION STATEMENT MADE ON 06/12/17, WITH UPDATES
2017-11-07PSC04Change of details for Mr Christopher Hartshorne as a person with significant control on 2017-11-07
2017-11-07CH01Director's details changed for Mr Christopher Paul Hartshorne on 2017-11-07
2017-09-28AA31/12/16 AUDITED ABRIDGED
2017-01-12LATEST SOC12/01/17 STATEMENT OF CAPITAL;GBP 200
2017-01-12CS01CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES
2016-10-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15
2015-12-23LATEST SOC23/12/15 STATEMENT OF CAPITAL;GBP 200
2015-12-23AR0106/12/15 FULL LIST
2015-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HARISH KUMAR ARORA / 05/12/2015
2015-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HARISH KUMAR ARORA / 05/12/2015
2015-11-18AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2015-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-01-06AD02SAIL ADDRESS CREATED
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 200
2015-01-05AR0106/12/14 FULL LIST
2014-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HARISH KUMAR / 17/11/2014
2014-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-02-06LATEST SOC06/02/14 STATEMENT OF CAPITAL;GBP 200
2014-02-06AR0106/12/13 FULL LIST
2013-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HARISH KUMAR / 14/07/2013
2013-10-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-07-22AP01DIRECTOR APPOINTED MRS SARAH ANN BAKER
2013-01-03AR0106/12/12 FULL LIST
2012-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-04-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HARISH KUMAR / 10/04/2012
2012-03-20TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SMITH
2012-03-20TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PHILPOT
2012-03-20TM02APPOINTMENT TERMINATED, SECRETARY SIMON PHILPOT
2012-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/2012 FROM 337 BATH ROAD SLOUGH BERKSHIRE SL1 5PR
2012-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL SMITH / 05/02/2012
2012-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL SMITH / 05/02/2012
2011-12-20AR0106/12/11 FULL LIST
2011-10-06AP01DIRECTOR APPOINTED MR CHRISTOPHER HARTSHORNE
2011-10-06AP01DIRECTOR APPOINTED MR HARISH KUMAR
2011-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2010-12-10AR0106/12/10 FULL LIST
2010-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-09-09RES13TRANSFER OF SHARES 04/08/2010
2010-09-09RES01ADOPT ARTICLES 04/08/2010
2009-12-08AR0106/12/09 FULL LIST
2009-10-20AA31/12/08 TOTAL EXEMPTION SMALL
2009-09-09288aDIRECTOR APPOINTED MR MICHAEL SMITH
2009-09-09288aSECRETARY APPOINTED MR SIMON CRAIG PHILPOT
2009-09-09288bAPPOINTMENT TERMINATED SECRETARY FREDERICK HARDING
2009-03-25363aRETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS
2009-03-24128(4)NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2009-03-24123NC INC ALREADY ADJUSTED 01/12/08
2009-03-24123NC INC ALREADY ADJUSTED 01/12/08
2009-03-24RES13RE ALLOTMENT OF SHARES 01/12/2008
2009-03-24RES12VARYING SHARE RIGHTS AND NAMES
2009-03-2488(2)AD 01/12/08 GBP SI 10@1=10 GBP IC 190/200
2009-03-2488(2)AD 01/12/08 GBP SI 90@1=90 GBP IC 100/190
2009-02-02AA31/12/07 TOTAL EXEMPTION SMALL
2008-05-22288cDIRECTOR'S CHANGE OF PARTICULARS / SIMON PHILPOT / 17/04/2008
2008-02-25AA31/12/06 TOTAL EXEMPTION SMALL
2007-12-21395PARTICULARS OF MORTGAGE/CHARGE
2007-12-07363aRETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS
2006-12-06363aRETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS
2006-12-06288bDIRECTOR RESIGNED
2006-02-17288aNEW DIRECTOR APPOINTED
2006-02-17288aNEW DIRECTOR APPOINTED
2006-02-17288aNEW SECRETARY APPOINTED
2006-02-1788(2)RAD 06/12/05--------- £ SI 100@1.000=100 £ IC 1/101
2005-12-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-12-06288bSECRETARY RESIGNED
2005-12-06288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
87 - Residential care activities
871 - Residential nursing care activities
87100 - Residential nursing care facilities

87 - Residential care activities
872 - Residential care activities for learning disabilities, mental health and substance abuse
87200 - Residential care activities for learning difficulties, mental health and substance abuse

87 - Residential care activities
873 - Residential care activities for the elderly and disabled
87300 - Residential care activities for the elderly and disabled

88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.

Licences & Regulatory approval
We could not find any licences issued to CARE NETWORK SOLUTIONS 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 CARE NETWORK SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-12-21 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31

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 CARE NETWORK SOLUTIONS LIMITED

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

Government spend with CARE NETWORK SOLUTIONS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Trafford Council 2015-5 GBP £9,287 EXT RES CARE FEES
Trafford Council 2015-4 GBP £9,287 EXT RES CARE FEES
Trafford Council 2015-3 GBP £9,287 EXT RES CARE FEES
Stockport Metropolitan Borough Council 2015-3 GBP £3,087
Trafford Council 2015-2 GBP £9,287 EXT RES CARE FEES
Leeds City Council as Accountable Body 2015-1 GBP £34,761
Trafford Council 2015-1 GBP £12,935 EXT RES CARE FEES
Leeds City Council as Accountable Body 2014-12 GBP £34,761
Trafford Council 2014-12 GBP £10,282 EXT RES CARE FEES
Leeds City Council as Accountable Body 2014-11 GBP £63,564 Residential
Trafford Council 2014-11 GBP £9,950 EXT RES CARE FEES
Leeds City Council as Accountable Body 2014-10 GBP £55,631 Residential
Trafford Council 2014-10 GBP £10,282 EXT RES CARE FEES
Leeds City Council 2014-9 GBP £14,574 General External Residential Placements
Leeds City Council as Accountable Body 2014-9 GBP £84,818 Residential
Trafford Council 2014-9 GBP £9,950 EXT RES CARE FEES
Trafford Council 2014-8 GBP £10,282 EXT RES CARE FEES
Stockport Metropolitan Council 2014-8 GBP £1,596
Leeds City Council as Accountable Body 2014-8 GBP £43,180 Residential
Middlesbrough Council 2014-7 GBP £21,114
Trafford Council 2014-7 GBP £10,282
Leeds City Council as Accountable Body 2014-7 GBP £44,401 Residential
Stockport Metropolitan Council 2014-7 GBP £8,138
Trafford Council 2014-6 GBP £9,950
Leeds City Council as Accountable Body 2014-6 GBP £22,200 Residential
Leeds City Council as Accountable Body 2014-5 GBP £81,974 Residential
Trafford Council 2014-5 GBP £10,282
Middlesbrough Council 2014-4 GBP £38,642
Trafford Council 2014-4 GBP £9,950
Stockport Metropolitan Council 2014-4 GBP £16,005
Trafford Council 2014-3 GBP £10,282
Leeds City Council as Accountable Body 2014-3 GBP £22,204 Residential
Stockport Metropolitan Council 2014-3 GBP £25,722
Trafford Council 2014-2 GBP £9,287
Leeds City Council as Accountable Body 2014-2 GBP £26,723 Residential
Leeds City Council as Accountable Body 2014-1 GBP £43,415 Residential
Trafford Council 2014-1 GBP £10,282
Stockport Metropolitan Council 2014-1 GBP £10,007
Leeds City Council as Accountable Body 2013-12 GBP £22,204 Residential
Trafford Council 2013-12 GBP £10,282
Stockport Metropolitan Council 2013-12 GBP £7,489
Leeds City Council as Accountable Body 2013-11 GBP £22,204 Residential
Trafford Council 2013-11 GBP £9,950
Trafford Council 2013-10 GBP £10,282
Leeds City Council as Accountable Body 2013-10 GBP £98,501 Residential
Leeds City Council as Accountable Body 2013-9 GBP £14,683 Residential
Trafford Council 2013-9 GBP £9,950
Trafford Council 2013-8 GBP £10,282
Leeds City Council as Accountable Body 2013-8 GBP £28,747 Residential
Trafford Council 2013-7 GBP £10,282
Leeds City Council as Accountable Body 2013-7 GBP £29,365 Residential
Trafford Council 2013-6 GBP £9,950
Leeds City Council as Accountable Body 2013-6 GBP £48,568 Residential
Leeds City Council as Accountable Body 2013-5 GBP £21,599 Residential
Trafford Council 2013-5 GBP £10,282
Leeds City Council as Accountable Body 2013-4 GBP £78,889 Residential
Trafford Council 2013-4 GBP £9,950
St Helens Council 2013-3 GBP £9,433
Trafford Council 2013-3 GBP £10,282
Leeds City Council as Accountable Body 2013-3 GBP £40,366 Residential
Trafford Council 2013-2 GBP £9,287
Leeds City Council as Accountable Body 2013-2 GBP £5,553 Residential
Leeds City Council as Accountable Body 2013-1 GBP £5,553 Residential
Trafford Council 2013-1 GBP £10,282
Leeds City Council as Accountable Body 2012-12 GBP £5,553 Residential
Trafford Council 2012-12 GBP £10,282
Leeds City Council as Accountable Body 2012-11 GBP £19,617 Residential
Leeds City Council as Accountable Body 2012-10 GBP £5,553
St Helens Council 2012-9 GBP £977
Leeds City Council as Accountable Body 2012-9 GBP £47,513
St Helens Council 2012-8 GBP £10,944
Leeds City Council as Accountable Body 2012-8 GBP £11,106
St Helens Council 2012-7 GBP £10,939
Leeds City Council as Accountable Body 2012-7 GBP £5,553
Leeds City Council as Accountable Body 2012-6 GBP £5,553
Leeds City Council as Accountable Body 2012-5 GBP £5,553
St Helens Council 2012-4 GBP £2,941
Leeds City Council as Accountable Body 2012-4 GBP £5,553
St Helens Council 2012-3 GBP £8,040
Leeds City Council as Accountable Body 2012-3 GBP £5,553
St Helens Council 2012-2 GBP £9,694
Leeds City Council as Accountable Body 2012-2 GBP £19,847
Leeds City Council as Accountable Body 2012-1 GBP £12,470
St Helens Council 2012-1 GBP £6,092
St Helens Council 2011-12 GBP £5,895
Leeds City Council as Accountable Body 2011-12 GBP £5,553
Leeds City Council as Accountable Body 2011-11 GBP £12,700 Residential
St Helens Council 2011-11 GBP £6,092
St Helens Council 2011-10 GBP £5,502
Leeds City Council as Accountable Body 2011-10 GBP £38,793 Residential
Leeds City Council as Accountable Body 2011-9 GBP £5,553 Residential
St Helens Council 2011-9 GBP £11,005
Leeds City Council as Accountable Body 2011-8 GBP £19,495 Residential
St Helens Council 2011-8 GBP £5,502
Leeds City Council as Accountable Body 2011-7 GBP £39,778 Residential
St Helens Council 2011-7 GBP £5,502
Leeds City Council as Accountable Body 2011-6 GBP £7,237 Residential
St Helens Council 2011-6 GBP £5,502
St Helens Council 2011-5 GBP £11,005
Leeds City Council as Accountable Body 2011-5 GBP £7,237 Residential
Leeds City Council as Accountable Body 2011-4 GBP £7,237 Residential
Leeds City Council as Accountable Body 2011-3 GBP £15,372 Residential
Leeds City Council as Accountable Body 2011-2 GBP £23,507 Residential
Leeds City Council as Accountable Body 2011-1 GBP £31,643 Residential
Leeds City Council as Accountable Body 2010-12 GBP £7,237 Residential

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 CARE NETWORK SOLUTIONS 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 CARE NETWORK SOLUTIONS 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 NETWORK SOLUTIONS 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.