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

CAREBASE (REDHILL) LIMITED

EIGHTH FLOOR, 167 FLEET STREET, LONDON, EC4A 2EA,
Company Registration Number
05759642
Private Limited Company
Active

Company Overview

About Carebase (redhill) Ltd
CAREBASE (REDHILL) LIMITED was founded on 2006-03-28 and has its registered office in London. The organisation's status is listed as "Active". Carebase (redhill) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CAREBASE (REDHILL) LIMITED
 
Legal Registered Office
EIGHTH FLOOR
167 FLEET STREET
LONDON
EC4A 2EA
Other companies in EC4A
 
Filing Information
Company Number 05759642
Company ID Number 05759642
Date formed 2006-03-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 28/03/2016
Return next due 25/04/2017
Type of accounts FULL
Last Datalog update: 2024-03-06 12:26:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAREBASE (REDHILL) 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 CAREBASE (REDHILL) LIMITED

Current Directors
Officer Role Date Appointed
NICOLA COVENEY
Company Secretary 2006-03-28
MAKBUL MOHAMED KASSAMALI JAFFER
Company Secretary 2015-02-19
NICOLA COVENEY
Director 2007-10-09
ALNUR MADATALI DHANANI
Director 2006-03-28
RAHIM ALNUR DHANANI
Director 2013-10-31
Previous Officers
Officer Role Date Appointed Date Resigned
DUNCAN BARRINGTON JOHN SWEETLAND
Company Secretary 2010-03-01 2013-02-18
JAMES ANTHONY HALTON
Director 2006-03-28 2010-05-05
ADAM HARVEY RUXTON SHARP
Company Secretary 2006-03-28 2009-11-20
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2006-03-28 2006-03-28
INSTANT COMPANIES LIMITED
Nominated Director 2006-03-28 2006-03-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICOLA COVENEY NORTH HEATH CARE HOME LTD Company Secretary 2007-03-06 CURRENT 2007-03-06 Active
NICOLA COVENEY CAREBASE (HISTON) LIMITED Company Secretary 2006-11-08 CURRENT 2006-11-08 Active
NICOLA COVENEY CAREBASE (CLAREMONT) LIMITED Company Secretary 2006-05-19 CURRENT 2006-05-05 Active
NICOLA COVENEY CHERRY WOOD GRANGE CHELMSFORD LIMITED Company Secretary 2006-03-27 CURRENT 2006-03-09 Active
NICOLA COVENEY EARTHBACK LIMITED Company Secretary 2006-01-20 CURRENT 2006-01-12 Active
NICOLA COVENEY CAREBASE (DEVELOPMENTS) LIMITED Company Secretary 2005-01-14 CURRENT 2005-01-14 Active
NICOLA COVENEY MATCHPAGE LIMITED Company Secretary 2004-10-13 CURRENT 2004-09-17 Dissolved 2015-02-24
NICOLA COVENEY STARFAYRE LIMITED Company Secretary 2004-10-04 CURRENT 1997-06-02 Dissolved 2015-02-03
NICOLA COVENEY CAREBASE (SEWARDSTONE) LIMITED Company Secretary 2004-05-05 CURRENT 2004-05-05 Active
NICOLA COVENEY CAREBASE LIMITED Company Secretary 2003-10-07 CURRENT 2002-07-22 Active
NICOLA COVENEY TOWERTREND LIMITED Company Secretary 2002-04-12 CURRENT 2002-04-02 Active
NICOLA COVENEY STARFAYRE (WOODLAND) LIMITED Company Secretary 2002-03-20 CURRENT 2002-02-01 Active
NICOLA COVENEY VENUSTYLE LIMITED Company Secretary 1997-07-09 CURRENT 1986-03-19 Active
NICOLA COVENEY LONDON & WEST INVESTMENTS LIMITED Company Secretary 1997-07-09 CURRENT 1984-12-07 Active
NICOLA COVENEY THE COMMODORE HOTEL LIMITED Company Secretary 1997-07-02 CURRENT 1997-04-21 Active
NICOLA COVENEY CHELMER CARE HOME LIMITED Director 2016-09-20 CURRENT 2016-09-20 Active
NICOLA COVENEY LANDCOURT LIMITED Director 2014-07-22 CURRENT 2014-07-22 Active
NICOLA COVENEY CAREBASE (HEMEL) LIMITED Director 2013-05-16 CURRENT 2013-05-16 Active
NICOLA COVENEY CAREBASE (FORD) LIMITED Director 2012-10-24 CURRENT 2012-10-24 Active
NICOLA COVENEY THE COMMODORE HOTEL LIMITED Director 2012-09-20 CURRENT 1997-04-21 Active
NICOLA COVENEY STARFAYRE (WOODLAND) LIMITED Director 2012-09-20 CURRENT 2002-02-01 Active
NICOLA COVENEY CAREBASE (DEVELOPMENTS) LIMITED Director 2012-09-20 CURRENT 2005-01-14 Active
NICOLA COVENEY NORTH HEATH CARE HOME LTD Director 2012-09-20 CURRENT 2007-03-06 Active
NICOLA COVENEY CAREBASE WEST LIMITED Director 2012-09-07 CURRENT 2012-09-07 Dissolved 2014-03-11
NICOLA COVENEY CAREBASE EAST LIMITED Director 2012-09-07 CURRENT 2012-09-07 Dissolved 2014-03-11
NICOLA COVENEY CAREBASE NORTH LIMITED Director 2012-09-07 CURRENT 2012-09-07 Dissolved 2014-03-11
NICOLA COVENEY CAREBASE (INVESTMENTS) LIMITED Director 2012-09-07 CURRENT 2012-09-07 Active
NICOLA COVENEY CAREBASE (HERTFORD) LIMITED Director 2011-01-17 CURRENT 2011-01-17 Active
NICOLA COVENEY LANDSPRING LIMITED Director 2011-01-06 CURRENT 2011-01-06 Active
NICOLA COVENEY LANDFORT LIMITED Director 2010-10-04 CURRENT 2010-10-04 Active
NICOLA COVENEY BRIDGE HOUSE (OXFORDSHIRE) LIMITED Director 2010-10-01 CURRENT 2010-10-01 Active
NICOLA COVENEY CAREBASE (COLCHESTER) LIMITED Director 2010-02-02 CURRENT 2010-02-02 Active
NICOLA COVENEY CAREBASE (COL) LIMITED Director 2009-11-29 CURRENT 2009-11-03 Active
NICOLA COVENEY CAREBASE (HERT) LIMITED Director 2009-11-29 CURRENT 2009-11-03 Active
NICOLA COVENEY AMYN HOTELS LIMITED Director 2009-11-19 CURRENT 1972-09-04 Active
NICOLA COVENEY STARFAYRE LIMITED Director 2007-10-09 CURRENT 1997-06-02 Dissolved 2015-02-03
NICOLA COVENEY CAREBASE (CHINGFORD) LIMITED Director 2007-10-09 CURRENT 2004-09-16 Active
NICOLA COVENEY EARTHBACK LIMITED Director 2007-10-09 CURRENT 2006-01-12 Active
NICOLA COVENEY CHERRY WOOD GRANGE CHELMSFORD LIMITED Director 2007-10-09 CURRENT 2006-03-09 Active
NICOLA COVENEY TOWERTREND LIMITED Director 2007-10-09 CURRENT 2002-04-02 Active
NICOLA COVENEY CAREBASE (CLAREMONT) LIMITED Director 2007-10-09 CURRENT 2006-05-05 Active
NICOLA COVENEY LONDON & WEST INVESTMENTS LIMITED Director 2007-10-09 CURRENT 1984-12-07 Active
NICOLA COVENEY CAREBASE (GUILDFORD) LIMITED Director 2007-10-09 CURRENT 2003-05-13 Active
NICOLA COVENEY CAREBASE (SEWARDSTONE) LIMITED Director 2007-10-09 CURRENT 2004-05-05 Active
NICOLA COVENEY CAREBASE (HISTON) LIMITED Director 2007-10-09 CURRENT 2006-11-08 Active
NICOLA COVENEY CAREBASE LIMITED Director 2003-07-24 CURRENT 2002-07-22 Active
ALNUR MADATALI DHANANI CAREBASE (FORD) LIMITED Director 2012-10-24 CURRENT 2012-10-24 Active
ALNUR MADATALI DHANANI CAREBASE NOMINEES LIMITED Director 2011-05-05 CURRENT 2011-05-05 Active
ALNUR MADATALI DHANANI LANDSPRING LIMITED Director 2011-01-06 CURRENT 2011-01-06 Active
ALNUR MADATALI DHANANI LANDFORT LIMITED Director 2010-10-04 CURRENT 2010-10-04 Active
ALNUR MADATALI DHANANI BRIDGE HOUSE (OXFORDSHIRE) LIMITED Director 2010-10-01 CURRENT 2010-10-01 Active
ALNUR MADATALI DHANANI CAREBASE (COLCHESTER) LIMITED Director 2010-02-02 CURRENT 2010-02-02 Active
ALNUR MADATALI DHANANI DAYMARK PROPERTIES LIMITED Director 2009-12-02 CURRENT 2008-01-18 Dissolved 2015-08-18
ALNUR MADATALI DHANANI TREEMARK HOMES LIMITED Director 2009-12-02 CURRENT 2007-11-01 Dissolved 2016-01-07
ALNUR MADATALI DHANANI KNIGHTMARK PROPERTIES LIMITED Director 2009-12-02 CURRENT 2008-03-28 Dissolved 2016-03-14
ALNUR MADATALI DHANANI CAREMARK PROPERTIES LIMITED Director 2009-12-02 CURRENT 2008-04-01 Dissolved 2016-12-23
ALNUR MADATALI DHANANI CAREBASE (COL) LIMITED Director 2009-11-03 CURRENT 2009-11-03 Active
ALNUR MADATALI DHANANI NORTH HEATH CARE HOME LTD Director 2007-03-06 CURRENT 2007-03-06 Active
ALNUR MADATALI DHANANI CAREBASE (HISTON) LIMITED Director 2006-11-08 CURRENT 2006-11-08 Active
ALNUR MADATALI DHANANI CAREBASE (CLAREMONT) LIMITED Director 2006-05-19 CURRENT 2006-05-05 Active
ALNUR MADATALI DHANANI CHERRY WOOD GRANGE CHELMSFORD LIMITED Director 2006-03-27 CURRENT 2006-03-09 Active
ALNUR MADATALI DHANANI EARTHBACK LIMITED Director 2006-01-20 CURRENT 2006-01-12 Active
ALNUR MADATALI DHANANI CAREBASE (DEVELOPMENTS) LIMITED Director 2005-01-14 CURRENT 2005-01-14 Active
ALNUR MADATALI DHANANI MATCHPAGE LIMITED Director 2004-10-13 CURRENT 2004-09-17 Dissolved 2015-02-24
ALNUR MADATALI DHANANI CAREBASE (SEWARDSTONE) LIMITED Director 2004-05-05 CURRENT 2004-05-05 Active
ALNUR MADATALI DHANANI CAREBASE (GUILDFORD) LIMITED Director 2003-05-13 CURRENT 2003-05-13 Active
ALNUR MADATALI DHANANI CAREBASE LIMITED Director 2002-07-22 CURRENT 2002-07-22 Active
ALNUR MADATALI DHANANI TOWERTREND LIMITED Director 2002-04-12 CURRENT 2002-04-02 Active
ALNUR MADATALI DHANANI STARFAYRE (WOODLAND) LIMITED Director 2002-03-20 CURRENT 2002-02-01 Active
ALNUR MADATALI DHANANI STARFAYRE LIMITED Director 1997-12-03 CURRENT 1997-06-02 Dissolved 2015-02-03
ALNUR MADATALI DHANANI THE COMMODORE HOTEL LIMITED Director 1997-06-18 CURRENT 1997-04-21 Active
ALNUR MADATALI DHANANI VENUSTYLE LIMITED Director 1991-07-20 CURRENT 1986-03-19 Active
ALNUR MADATALI DHANANI AMYN HOTELS LIMITED Director 1990-12-19 CURRENT 1972-09-04 Active
ALNUR MADATALI DHANANI LONDON & WEST INVESTMENTS LIMITED Director 1990-12-19 CURRENT 1984-12-07 Active
RAHIM ALNUR DHANANI LANDCOURT LIMITED Director 2014-07-22 CURRENT 2014-07-22 Active
RAHIM ALNUR DHANANI NORTH HEATH CARE HOME LTD Director 2014-04-07 CURRENT 2007-03-06 Active
RAHIM ALNUR DHANANI CAREBASE (CHINGFORD) LIMITED Director 2013-10-31 CURRENT 2004-09-16 Active
RAHIM ALNUR DHANANI EARTHBACK LIMITED Director 2013-10-31 CURRENT 2006-01-12 Active
RAHIM ALNUR DHANANI CHERRY WOOD GRANGE CHELMSFORD LIMITED Director 2013-10-31 CURRENT 2006-03-09 Active
RAHIM ALNUR DHANANI CAREBASE (COL) LIMITED Director 2013-10-31 CURRENT 2009-11-03 Active
RAHIM ALNUR DHANANI BRIDGE HOUSE (OXFORDSHIRE) LIMITED Director 2013-10-31 CURRENT 2010-10-01 Active
RAHIM ALNUR DHANANI LANDFORT LIMITED Director 2013-10-31 CURRENT 2010-10-04 Active
RAHIM ALNUR DHANANI CAREBASE (HERTFORD) LIMITED Director 2013-10-31 CURRENT 2011-01-17 Active
RAHIM ALNUR DHANANI STARFAYRE (WOODLAND) LIMITED Director 2013-10-31 CURRENT 2002-02-01 Active
RAHIM ALNUR DHANANI TOWERTREND LIMITED Director 2013-10-31 CURRENT 2002-04-02 Active
RAHIM ALNUR DHANANI CAREBASE LIMITED Director 2013-10-31 CURRENT 2002-07-22 Active
RAHIM ALNUR DHANANI CAREBASE (CLAREMONT) LIMITED Director 2013-10-31 CURRENT 2006-05-05 Active
RAHIM ALNUR DHANANI LONDON & WEST INVESTMENTS LIMITED Director 2013-10-31 CURRENT 1984-12-07 Active
RAHIM ALNUR DHANANI CAREBASE (GUILDFORD) LIMITED Director 2013-10-31 CURRENT 2003-05-13 Active
RAHIM ALNUR DHANANI CAREBASE (SEWARDSTONE) LIMITED Director 2013-10-31 CURRENT 2004-05-05 Active
RAHIM ALNUR DHANANI CAREBASE (HISTON) LIMITED Director 2013-10-31 CURRENT 2006-11-08 Active
RAHIM ALNUR DHANANI CAREBASE (HEMEL) LIMITED Director 2013-05-16 CURRENT 2013-05-16 Active
RAHIM ALNUR DHANANI CAREBASE (HERT) LIMITED Director 2013-05-16 CURRENT 2009-11-03 Active
RAHIM ALNUR DHANANI THE COMMODORE HOTEL LIMITED Director 2013-05-01 CURRENT 1997-04-21 Active
RAHIM ALNUR DHANANI CAREBASE (DEVELOPMENTS) LIMITED Director 2013-05-01 CURRENT 2005-01-14 Active
RAHIM ALNUR DHANANI CAREBASE (FORD) LIMITED Director 2012-10-24 CURRENT 2012-10-24 Active
RAHIM ALNUR DHANANI CAREBASE WEST LIMITED Director 2012-09-07 CURRENT 2012-09-07 Dissolved 2014-03-11
RAHIM ALNUR DHANANI CAREBASE EAST LIMITED Director 2012-09-07 CURRENT 2012-09-07 Dissolved 2014-03-11
RAHIM ALNUR DHANANI CAREBASE NORTH LIMITED Director 2012-09-07 CURRENT 2012-09-07 Dissolved 2014-03-11
RAHIM ALNUR DHANANI CAREBASE (INVESTMENTS) LIMITED Director 2012-09-07 CURRENT 2012-09-07 Active
RAHIM ALNUR DHANANI LANDSPRING LIMITED Director 2012-08-16 CURRENT 2011-01-06 Active
RAHIM ALNUR DHANANI CAREBASE NOMINEES LIMITED Director 2011-05-05 CURRENT 2011-05-05 Active
RAHIM ALNUR DHANANI ABI DEVELOPMENTS 6 LIMITED Director 2011-01-17 CURRENT 2011-01-17 Active
RAHIM ALNUR DHANANI ABI DEVELOPMENTS 5 LIMITED Director 2010-11-17 CURRENT 2010-11-17 Active
RAHIM ALNUR DHANANI ABI DEVELOPMENTS 4 LIMITED Director 2010-03-22 CURRENT 2010-03-22 Active
RAHIM ALNUR DHANANI CAREBASE (COLCHESTER) LIMITED Director 2010-02-02 CURRENT 2010-02-02 Active
RAHIM ALNUR DHANANI AMYN HOTELS LIMITED Director 2009-11-19 CURRENT 1972-09-04 Active
RAHIM ALNUR DHANANI VENUSTYLE LIMITED Director 2009-09-10 CURRENT 1986-03-19 Active
RAHIM ALNUR DHANANI DAYMARK PROPERTIES LIMITED Director 2009-05-21 CURRENT 2008-01-18 Dissolved 2015-08-18
RAHIM ALNUR DHANANI TREEMARK HOMES LIMITED Director 2009-05-21 CURRENT 2007-11-01 Dissolved 2016-01-07
RAHIM ALNUR DHANANI KNIGHTMARK PROPERTIES LIMITED Director 2009-05-21 CURRENT 2008-03-28 Dissolved 2016-03-14
RAHIM ALNUR DHANANI BEXMARK PROPERTIES LIMITED Director 2009-02-10 CURRENT 2008-11-14 Dissolved 2017-07-18
RAHIM ALNUR DHANANI HEALTHCARE MANAGEMENT SERVICES LIMITED Director 2008-08-21 CURRENT 2008-08-21 Active
RAHIM ALNUR DHANANI ENABLE CARE LIMITED Director 2008-08-21 CURRENT 2008-08-21 Active
RAHIM ALNUR DHANANI ABI DEVELOPMENTS 3 LIMITED Director 2008-01-15 CURRENT 2008-01-15 Active
RAHIM ALNUR DHANANI ABI DEVELOPMENTS 1 LTD Director 2008-01-04 CURRENT 2008-01-04 Active
RAHIM ALNUR DHANANI ABI DEVELOPMENTS 2 LTD Director 2008-01-04 CURRENT 2008-01-04 Active
RAHIM ALNUR DHANANI ULYSSES HEALTHCARE LIMITED Director 2007-08-10 CURRENT 2007-08-10 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
2023-10-07FULL ACCOUNTS MADE UP TO 31/12/22
2023-02-27CONFIRMATION STATEMENT MADE ON 18/02/23, WITH NO UPDATES
2022-10-18AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-02-22CS01CONFIRMATION STATEMENT MADE ON 18/02/22, WITH NO UPDATES
2021-10-03AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-21CS01CONFIRMATION STATEMENT MADE ON 18/02/21, WITH NO UPDATES
2020-11-02AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-02-18CS01CONFIRMATION STATEMENT MADE ON 18/02/20, WITH NO UPDATES
2019-10-05AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-01CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH NO UPDATES
2018-10-26TM02Termination of appointment of Makbul Mohamed Kassamali Jaffer on 2018-10-22
2018-10-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-28CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH NO UPDATES
2017-11-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-11-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-11-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 057596420006
2017-11-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 057596420005
2017-10-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 057596420004
2017-09-08AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-23LATEST SOC23/03/17 STATEMENT OF CAPITAL;GBP 1000
2017-03-23CS01CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES
2016-10-06AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-14LATEST SOC14/04/16 STATEMENT OF CAPITAL;GBP 1000
2016-04-14AR0128/03/16 ANNUAL RETURN FULL LIST
2015-09-22AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-29LATEST SOC29/04/15 STATEMENT OF CAPITAL;GBP 1000
2015-04-29AR0128/03/15 ANNUAL RETURN FULL LIST
2015-04-26AP03Appointment of Makbul Mohamed Kassamali Jaffer as company secretary on 2015-02-19
2014-09-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-08AP01DIRECTOR APPOINTED MR RAHIM ALNUR DHANANI
2014-04-22LATEST SOC22/04/14 STATEMENT OF CAPITAL;GBP 1000
2014-04-22AR0128/03/14 ANNUAL RETURN FULL LIST
2013-11-26AD01REGISTERED OFFICE CHANGED ON 26/11/13 FROM Sardinia House, Sardinia Street Lincolns Inn Fields London WC2A 3LZ
2013-11-19SH0123/10/13 STATEMENT OF CAPITAL GBP 1000
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-05TM02APPOINTMENT TERMINATION COMPANY SECRETARY DUNCAN SWEETLAND
2013-04-18AR0128/03/13 ANNUAL RETURN FULL LIST
2012-04-11AR0128/03/12 FULL LIST
2011-09-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10
2011-08-12CH03SECRETARY'S CHANGE OF PARTICULARS / MRS NICOLA COVENEY / 21/06/2011
2011-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA COVENEY / 22/06/2011
2011-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALNUR MADATALI DHANANI / 21/06/2011
2011-04-27AR0128/03/11 FULL LIST
2010-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-05-24TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HALTON
2010-04-26AR0128/03/10 FULL LIST
2010-03-15AP03SECRETARY APPOINTED MR DUNCAN BARRINGTON JOHN SWEETLAND
2009-12-16TM02APPOINTMENT TERMINATED, SECRETARY ADAM SHARP
2009-10-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-04-24363aRETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS
2008-07-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-07-18288aDIRECTOR APPOINTED NICOLA COVENEY
2008-07-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-07-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-06-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-05-23363aRETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS
2007-07-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-06-29288cDIRECTOR'S PARTICULARS CHANGED
2007-05-17363aRETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS
2007-05-17288cDIRECTOR'S PARTICULARS CHANGED
2007-05-17288cSECRETARY'S PARTICULARS CHANGED
2006-04-26225ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06
2006-04-26288aNEW DIRECTOR APPOINTED
2006-04-26288aNEW SECRETARY APPOINTED
2006-04-26288aNEW SECRETARY APPOINTED
2006-04-26288aNEW DIRECTOR APPOINTED
2006-04-2688(2)RAD 28/03/06--------- £ SI 99@1=99 £ IC 1/100
2006-03-28288bSECRETARY RESIGNED
2006-03-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-03-28288bDIRECTOR RESIGNED
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 CAREBASE (REDHILL) 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 CAREBASE (REDHILL) 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
2017-10-27 Outstanding AMYN HOTELS LIMITED
2017-10-27 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2017-10-27 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2008-07-24 Outstanding AMYN HOTELS LIMITED
LEGAL CHARGE 2008-07-17 Satisfied THE GOVERNOR & COMPANY OF THE BANK OF IRELAND
DEBENTURE 2008-07-17 Satisfied THE GOVERNOR & COMPANY OF THE BANK OF IRELAND
Intangible Assets
Patents
We have not found any records of CAREBASE (REDHILL) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAREBASE (REDHILL) LIMITED
Trademarks
We have not found any records of CAREBASE (REDHILL) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CAREBASE (REDHILL) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
West Sussex County Council 2015-2 GBP £1,934 Long Term care
London Borough of Sutton 2015-1 GBP £5,021 Residential Care - Ext Provider
West Sussex County Council 2015-1 GBP £1,934 Long Term care
London Borough of Sutton 2014-12 GBP £2,429 Residential Care - Ext Provider
West Sussex County Council 2014-12 GBP £1,934 Long Term care
London Borough of Sutton 2014-11 GBP £2,510 Residential Care - Ext Provider
West Sussex County Council 2014-11 GBP £1,934 Long Term care
West Sussex County Council 2014-10 GBP £5,664 Long Term care
London Borough of Sutton 2014-10 GBP £2,429 Residential Care - Ext Provider
London Borough of Sutton 2014-8 GBP £2,510 Residential Care - Ext Provider
London Borough of Sutton 2014-7 GBP £2,429 Residential Care - Ext Provider
London Borough of Sutton 2014-6 GBP £2,510 Residential Care - Ext Provider
London Borough of Hammersmith and Fulham 2014-4 GBP £4,401
London Borough of Sutton 2014-4 GBP £2,510 Residential Care - Ext Provider
London Borough of Hammersmith and Fulham 2014-3 GBP £4,548
London Borough of Hammersmith and Fulham 2014-2 GBP £4,108
London Borough of Hammersmith and Fulham 2014-1 GBP £4,548
London Borough of Hammersmith and Fulham 2013-12 GBP £4,548
London Borough of Hammersmith and Fulham 2013-11 GBP £4,401
London Borough of Hammersmith and Fulham 2013-10 GBP £4,548
London Borough of Hammersmith and Fulham 2013-9 GBP £4,401
London Borough of Hammersmith and Fulham 2013-8 GBP £4,548
London Borough of Hammersmith and Fulham 2013-7 GBP £4,548
London Borough of Hammersmith and Fulham 2013-6 GBP £-2,486
London Borough of Hammersmith and Fulham 2013-5 GBP £2,843
London Borough of Hammersmith and Fulham 2013-4 GBP £2,247
London Borough of Hammersmith and Fulham 2013-3 GBP £9,404
London Borough of Hammersmith and Fulham 2013-2 GBP £4,754
Portsmouth City Council 2013-2 GBP £3,125 Other establishments
London Borough of Hammersmith and Fulham 2013-1 GBP £13,085
Portsmouth City Council 2013-1 GBP £3,943 Other establishments
Portsmouth City Council 2012-12 GBP £3,943 Other establishments
Portsmouth City Council 2012-10 GBP £3,943 Other establishments

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 CAREBASE (REDHILL) 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 CAREBASE (REDHILL) 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 CAREBASE (REDHILL) 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.