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

CARE SOLUTIONS GROUP LTD

1 MORE LONDON PLACE, LONDON, UNITED KINGDOM, SE1 2AF,
Company Registration Number
05818142
Private Limited Company
Liquidation

Company Overview

About Care Solutions Group Ltd
CARE SOLUTIONS GROUP LTD was founded on 2006-05-16 and has its registered office in London. The organisation's status is listed as "Liquidation". Care Solutions Group Ltd is a Private Limited Company registered in UNITED KINGDOM 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
CARE SOLUTIONS GROUP LTD
 
Legal Registered Office
1 MORE LONDON PLACE
LONDON
UNITED KINGDOM
SE1 2AF
Other companies in PE19
 
Previous Names
UK CARE SOLUTIONS LIMITED24/07/2008
DAY CARE SOLUTIONS LIMITED14/08/2007
Filing Information
Company Number 05818142
Company ID Number 05818142
Date formed 2006-05-16
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2015-08-31
Account next due 2017-05-31
Latest return 2016-05-16
Return next due 2017-05-30
Type of accounts FULL
Last Datalog update: 2018-03-15 07:53:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CARE SOLUTIONS GROUP LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ERNST & YOUNG (EMEIA) SERVICES LIMITED   EY GLOBAL 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 CARE SOLUTIONS GROUP LTD
The following companies were found which have the same name as CARE SOLUTIONS GROUP LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CARE SOLUTIONS GROUP LLC 15529 BULL RUN ROAD MIAMI LAKES FL 33014 Inactive Company formed on the 2010-12-27
CARE SOLUTIONS GROUP LLC 15485 EAGLE NEST LANE HIALEAH FL 33015 Inactive Company formed on the 2018-01-23
CARE SOLUTIONS GROUP LLC Michigan UNKNOWN
CARE SOLUTIONS GROUP PTY LTD Dissolved Company formed on the 2019-01-11
CARE SOLUTIONS GROUP LTD 85 GREAT PORTLAND STREET FIRST FLOOR LONDON W1W 7LT Active Company formed on the 2021-01-26

Company Officers of CARE SOLUTIONS GROUP LTD

Current Directors
Officer Role Date Appointed
KEVIN NIGEL FRANKLIN
Director 2014-11-04
PAUL MARRINER
Director 2014-11-04
Previous Officers
Officer Role Date Appointed Date Resigned
DAWN KADEJA CONSTANT
Company Secretary 2006-05-16 2014-11-04
MARK ROBERT CONSTANT
Director 2006-05-16 2014-11-04
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2006-05-16 2006-05-16
WATERLOW NOMINEES LIMITED
Nominated Director 2006-05-16 2006-05-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN NIGEL FRANKLIN DRILLING SYSTEMS LIMITED Director 2018-05-31 CURRENT 1988-09-12 Active
KEVIN NIGEL FRANKLIN DRILLING SYSTEMS (U.K.) LIMITED Director 2018-05-31 CURRENT 1990-06-06 Active
KEVIN NIGEL FRANKLIN DS UK MIDCO 1 LIMITED Director 2018-05-31 CURRENT 2015-03-24 Active
KEVIN NIGEL FRANKLIN DS UK MIDCO 2 LIMITED Director 2018-05-31 CURRENT 2015-03-24 Active
KEVIN NIGEL FRANKLIN SPECIALITY WELDS LIMITED Director 2018-05-31 CURRENT 2004-02-18 Active
KEVIN NIGEL FRANKLIN AIS BUSINESS SOLUTIONS LIMITED Director 2018-05-31 CURRENT 2018-01-25 Active
KEVIN NIGEL FRANKLIN D S SHEET METAL LIMITED Director 2018-05-31 CURRENT 2004-06-24 Active
KEVIN NIGEL FRANKLIN 3T TRAINING SERVICES LIMITED Director 2018-05-31 CURRENT 2006-10-30 Active
KEVIN NIGEL FRANKLIN DRILLING SYSTEMS GROUP LIMITED Director 2018-05-31 CURRENT 2015-03-23 Active
KEVIN NIGEL FRANKLIN D.S. 2000 LIMITED Director 2018-05-31 CURRENT 1999-09-08 Active
KEVIN NIGEL FRANKLIN DS UK TOPCO LIMITED Director 2018-05-31 CURRENT 2015-03-24 Active
KEVIN NIGEL FRANKLIN 3T GLOBAL SUBCO LIMITED Director 2018-03-02 CURRENT 2017-08-10 Active
KEVIN NIGEL FRANKLIN TRANSFORMING TRAINING WITH TECHNOLOGY LIMITED Director 2018-03-02 CURRENT 2017-08-10 Active
KEVIN NIGEL FRANKLIN 3T GLOBAL HOLDCO LIMITED Director 2018-01-25 CURRENT 2017-08-10 Active
KEVIN NIGEL FRANKLIN SOUTH WALES CARE LIMITED Director 2015-02-27 CURRENT 2002-08-08 Dissolved 2018-01-03
KEVIN NIGEL FRANKLIN AUTISM CARE (UK) HOLDINGS LIMITED Director 2015-02-27 CURRENT 2014-05-09 Dissolved 2018-04-26
KEVIN NIGEL FRANKLIN INCLUSIVE SUPPORT SOLUTIONS (UK) LIMITED Director 2014-11-10 CURRENT 2012-03-30 Liquidation
KEVIN NIGEL FRANKLIN DAY CARE SOLUTIONS LIMITED Director 2014-11-04 CURRENT 2003-08-29 Dissolved 2018-01-03
KEVIN NIGEL FRANKLIN U.K. CARE SOLUTIONS LTD Director 2014-11-04 CURRENT 2003-09-19 Dissolved 2018-01-03
KEVIN NIGEL FRANKLIN CARE SOLUTIONS (HOLDINGS) LIMITED Director 2014-11-04 CURRENT 2014-06-17 Dissolved 2018-03-20
KEVIN NIGEL FRANKLIN BROOMCO (4129) LIMITED Director 2012-11-29 CURRENT 2008-01-07 Dissolved 2014-03-25
KEVIN NIGEL FRANKLIN SLC HOMELIFE LIMITED Director 2012-11-29 CURRENT 1988-09-12 Dissolved 2014-03-25
KEVIN NIGEL FRANKLIN SLC TRUSTEE COMPANY LIMITED Director 2012-11-29 CURRENT 2008-04-03 Dissolved 2014-07-01
KEVIN NIGEL FRANKLIN CLOVER CARE & SUPPORT LIMITED Director 2012-11-29 CURRENT 2002-10-17 Dissolved 2015-07-21
KEVIN NIGEL FRANKLIN HIGHBOURNE LTD Director 2012-11-29 CURRENT 2003-09-10 Dissolved 2015-07-21
KEVIN NIGEL FRANKLIN LITTLE TRANSITIONS LIMITED Director 2012-11-29 CURRENT 2007-09-24 Dissolved 2015-07-21
KEVIN NIGEL FRANKLIN LIFEWAYS COMMUNITY CARE (GLOUCESTER) LIMITED Director 2012-11-29 CURRENT 2003-02-04 Dissolved 2018-01-24
KEVIN NIGEL FRANKLIN INCLUSION HOLDINGS LIMITED Director 2012-11-29 CURRENT 2003-06-11 Liquidation
KEVIN NIGEL FRANKLIN ILA HOLDINGS LIMITED Director 2012-11-29 CURRENT 2006-01-17 Liquidation
KEVIN NIGEL FRANKLIN FRANKLIN DAVIES PARTNERSHIP LIMITED Director 2012-10-14 CURRENT 2006-09-04 Active
KEVIN NIGEL FRANKLIN BOURNE END THREE LIMITED Director 2003-10-03 CURRENT 1984-02-22 Active - Proposal to Strike off
PAUL MARRINER ORBIS EDUCATION AND CARE TOPCO LIMITED Director 2017-10-24 CURRENT 2016-08-05 Active
PAUL MARRINER LISTRAC INTERMEDIATE HOLDINGS LIMITED Director 2017-05-18 CURRENT 2017-05-18 Liquidation
PAUL MARRINER KEYS HILL PARK LIMITED Director 2016-02-23 CURRENT 2008-02-21 Active
PAUL MARRINER BRIGHTON AND SUSSEX CARE LIMITED Director 2015-12-03 CURRENT 2010-02-12 Active
PAUL MARRINER LIVING AMBITIONS LIMITED Director 2015-05-13 CURRENT 1991-06-19 Active
PAUL MARRINER HOMEBRIDGE TWO LIMITED Director 2015-05-13 CURRENT 1992-12-10 Active
PAUL MARRINER CLEAROUTCOME LIMITED Director 2015-03-12 CURRENT 2005-08-24 Active
PAUL MARRINER SOUTH WALES CARE LIMITED Director 2015-02-27 CURRENT 2002-08-08 Dissolved 2018-01-03
PAUL MARRINER AUTISM CARE (UK) HOLDINGS LIMITED Director 2015-02-27 CURRENT 2014-05-09 Dissolved 2018-04-26
PAUL MARRINER AUTISM CARE UK (2) LIMITED Director 2015-02-27 CURRENT 2010-05-26 Active
PAUL MARRINER AUTISM CARE UK (4) LIMITED Director 2015-02-27 CURRENT 2011-12-15 Active
PAUL MARRINER AUTISM CARE (BEDFORD) LIMITED Director 2015-02-27 CURRENT 2013-12-10 Active
PAUL MARRINER AUTISM CARE (PROPERTIES) LIMITED Director 2015-02-27 CURRENT 1993-02-01 Active
PAUL MARRINER BURGESS CARE LIMITED Director 2015-02-27 CURRENT 1996-02-08 Active
PAUL MARRINER AUTISM CARE (NORTH WEST) LIMITED Director 2015-02-27 CURRENT 2001-10-03 Active
PAUL MARRINER AUTISM CARE PROPERTIES (2) LIMITED Director 2015-02-27 CURRENT 2008-02-21 Active
PAUL MARRINER AUTISM CARE UK (3) LIMITED Director 2015-02-27 CURRENT 2011-09-05 Active
PAUL MARRINER INCLUSIVE SUPPORT SOLUTIONS (UK) LIMITED Director 2014-11-10 CURRENT 2012-03-30 Liquidation
PAUL MARRINER LIFEWAYS SIL LIMITED Director 2014-11-10 CURRENT 2008-03-11 Active
PAUL MARRINER DAY CARE SOLUTIONS LIMITED Director 2014-11-04 CURRENT 2003-08-29 Dissolved 2018-01-03
PAUL MARRINER U.K. CARE SOLUTIONS LTD Director 2014-11-04 CURRENT 2003-09-19 Dissolved 2018-01-03
PAUL MARRINER CARE SOLUTIONS (HOLDINGS) LIMITED Director 2014-11-04 CURRENT 2014-06-17 Dissolved 2018-03-20
PAUL MARRINER AVOCA CARE LIMITED Director 2014-11-04 CURRENT 1991-09-11 Dissolved 2017-10-31
PAUL MARRINER TOTAL HOME CARE SOLUTIONS LIMITED Director 2014-11-04 CURRENT 1999-09-23 Active
PAUL MARRINER SOCIAL CARE SOLUTIONS LIMITED Director 2014-11-04 CURRENT 2007-10-19 Active
PAUL MARRINER INTEGRA CARE HOMES LIMITED Director 2014-09-01 CURRENT 2007-10-10 Active
PAUL MARRINER INTEGRA CARE MANAGEMENT LIMITED Director 2014-09-01 CURRENT 2004-06-11 Active
PAUL MARRINER LIFEWAYS ROSE CARE AND SUPPORT LIMITED Director 2014-07-18 CURRENT 2006-04-18 Active
PAUL MARRINER FUTURE HOME CARE LTD. Director 2014-01-24 CURRENT 2003-07-11 Active
PAUL MARRINER HAVEN CARE AND SUPPORT LIMITED Director 2013-08-21 CURRENT 2007-06-08 Active
PAUL MARRINER LIFEWAYS ORCHARD CARE LIMITED Director 2013-08-21 CURRENT 2000-10-06 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
2018-03-20GAZ2Final Gazette dissolved via compulsory strike-off
2017-12-20LIQ13Voluntary liquidation. Notice of members return of final meeting
2017-07-03600Appointment of a voluntary liquidator
2017-07-03LIQ10Removal of liquidator by court order
2017-03-30LRESSPResolutions passed:
  • Special resolution to wind up on 2017-01-09
2017-03-304.70Declaration of solvency
2017-02-07AD03Registers moved to registered inspection location of Shoosmiths Llp Witan Gate House 500-600 Witan Gate West Milton Keynes MK9 1SH
2017-02-01AD02Register inspection address changed from Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom to Shoosmiths Llp Witan Gate House 500-600 Witan Gate West Milton Keynes MK9 1SH
2017-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/17 FROM 56 Southwark Bridge Road London SE1 0AS
2017-01-31600Appointment of a voluntary liquidator
2017-01-314.70Declaration of solvency
2016-11-04SH20Statement by Directors
2016-11-04LATEST SOC04/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-04SH19Statement of capital on 2016-11-04 GBP 1.00
2016-11-04CAP-SSSolvency Statement dated 04/11/16
2016-11-04RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2016-09-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058181420003
2016-09-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058181420002
2016-07-27AUDAUDITOR'S RESIGNATION
2016-07-27AUDAUDITOR'S RESIGNATION
2016-07-13AUDAUDITOR'S RESIGNATION
2016-06-09AAFULL ACCOUNTS MADE UP TO 31/08/15
2016-05-31LATEST SOC31/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-31AR0116/05/16 ANNUAL RETURN FULL LIST
2015-09-17AUDAUDITOR'S RESIGNATION
2015-07-24MEM/ARTSARTICLES OF ASSOCIATION
2015-07-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 058181420003
2015-06-26RES13Resolutions passed:
  • Aggreement,deed,comapny business 13/04/2015
  • ALTER ARTICLES
  • ALTER ARTICLES
2015-06-26RES01ALTER ARTICLES 13/04/2015
2015-06-08LATEST SOC08/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-08AR0116/05/15 FULL LIST
2015-05-22AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2015-05-22AD02SAIL ADDRESS CREATED
2015-05-12RES13RE ACCESSION DEED 13/04/2015
2015-05-12RES01ALTER ARTICLES 13/04/2015
2015-05-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/14
2015-04-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 058181420002
2015-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/2015 FROM FISHER BUILDING 118 GARRATT LANE LONDON SW18 4DJ ENGLAND
2014-11-05AA01CURREXT FROM 31/07/2015 TO 31/08/2015
2014-11-04AP01DIRECTOR APPOINTED MR KEVIN NIGEL FRANKLIN
2014-11-04AP01DIRECTOR APPOINTED MR PAUL MARRINER
2014-11-04TM01APPOINTMENT TERMINATED, DIRECTOR MARK CONSTANT
2014-11-04TM02APPOINTMENT TERMINATED, SECRETARY DAWN CONSTANT
2014-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/2014 FROM BROOK HOUSE 13 BROOK ST ST NEOTS CAMBS PE19 2BP
2014-11-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-05-20LATEST SOC20/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-20AR0116/05/14 FULL LIST
2014-03-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/13
2013-06-26AR0116/05/13 FULL LIST
2013-02-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/12
2012-12-19MISCSECTION 519
2012-12-12MISCSECTION 519
2012-06-07AR0116/05/12 FULL LIST
2012-04-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/11
2011-06-06AR0116/05/11 FULL LIST
2011-04-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/10
2010-05-26AR0116/05/10 FULL LIST
2010-02-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/09
2009-06-03363aRETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS
2009-05-21AAFULL ACCOUNTS MADE UP TO 31/07/08
2008-12-11363aRETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS
2008-09-29RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-09-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-09-29122S-DIV
2008-09-2988(2)AD 28/03/08 GBP SI 9900@0.01=99 GBP IC 1/100
2008-09-10225PREVEXT FROM 31/05/2008 TO 31/07/2008
2008-09-10287REGISTERED OFFICE CHANGED ON 10/09/2008 FROM BRIGHAM HOUSE 93 HIGH STREET BIGGLESWADE BEDFORDSHIRE SG18 0LD
2008-07-24CERTNMCOMPANY NAME CHANGED UK CARE SOLUTIONS LIMITED CERTIFICATE ISSUED ON 24/07/08
2008-04-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-03-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07
2007-08-14CERTNMCOMPANY NAME CHANGED DAY CARE SOLUTIONS LIMITED CERTIFICATE ISSUED ON 14/08/07
2007-05-31363aRETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS
2006-08-22287REGISTERED OFFICE CHANGED ON 22/08/06 FROM: ST GEORGE'S HOUSE, 14 GEORGE STREET, HUNTINGDON CAMBRIDGESHIRE PE29 3GH
2006-08-21288aNEW SECRETARY APPOINTED
2006-08-21288aNEW DIRECTOR APPOINTED
2006-08-21288bSECRETARY RESIGNED
2006-08-21288bDIRECTOR RESIGNED
2006-05-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to CARE SOLUTIONS GROUP LTD 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 SOLUTIONS GROUP LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-06-29 Satisfied HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED AS SECURITY AGENT (AS TRUSTEE FOR EACH OF THE SECURED PARTIES)
2015-04-23 Satisfied HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED
DEBENTURE 2008-04-15 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of CARE SOLUTIONS GROUP LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CARE SOLUTIONS GROUP LTD
Trademarks
We have not found any records of CARE SOLUTIONS GROUP LTD registering or being granted any trademarks
Income
Government Income

Government spend with CARE SOLUTIONS GROUP LTD

Government Department Income DateTransaction(s) Value Services/Products
Cambridgeshire County Council 2014-10-09 GBP £692 Day and Domicillary Care Independent Sector
Cambridgeshire County Council 2014-08-07 GBP £692 Day and Domicillary Care Independent Sector
Cambridgeshire County Council 2014-08-07 GBP £692 Day and Domicillary Care Independent Sector
Buckinghamshire County Council 2011-05-27 GBP £14,332
Buckinghamshire County Council 2011-04-28 GBP £14,334
Buckinghamshire County Council 2011-04-01 GBP £14,849
Buckinghamshire County Council 2011-03-04 GBP £14,337
Buckinghamshire County Council 2011-02-04 GBP £14,337
Buckinghamshire County Council 2011-01-07 GBP £14,337
Buckinghamshire County Council 2010-12-10 GBP £14,337
Buckinghamshire County Council 2010-11-12 GBP £14,337
Buckinghamshire County Council 2010-10-15 GBP £14,337
Buckinghamshire County Council 2010-09-17 GBP £14,337
Buckinghamshire County Council 2010-08-20 GBP £14,337
Buckinghamshire County Council 2010-07-23 GBP £14,337
Buckinghamshire County Council 2010-06-25 GBP £14,337
Buckinghamshire County Council 2010-05-28 GBP £14,336
Buckinghamshire County Council 2010-04-30 GBP £14,339

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.
The SIC code for this company is set to 74990 - Non-trading company - this is probably incorrect as has trading income

Outgoings
Business Rates/Property Tax
No properties were found where CARE SOLUTIONS GROUP LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event Type
Defending partyCARE SOLUTIONS GROUP LTDEvent Date2017-01-09
Nature of business: Autism Care (UK) Holdings Limited, Care Solutions (Holdings) Limited, Care Solutions Group Ltd and ILA Holdings Limited - 74990 - Non-trading companies. Inclusion Holdings Limited - 70229 - Management consultancy activities other than financial management. Inclusive Support Solutions (UK) Limited - 87200 - Residential care activities for learning difficulties, mental health and substance abuse. As Joint Liquidators of the Companies, we hereby give notice that we intend to make a final distribution to their creditors. The last date for proving is 22 February 2017 and creditors of the Companies should by that date send their full names and addresses and particulars of their debts or claims to me, Samantha Keen of Ernst & Young LLP, 1 More London Place, London SE1 2AF. In accordance with Rule 4.182A(5) of the Insolvency Rules 1986, we may thereafter make the proposed distributions without regard to the claim of any person in respect of a debt not yet proved. Office Holder Details: Samantha Jane Keen and Dan Mindel (IP numbers 9250 and 1796 ) of Ernst & Young LLP , 1 More London Place, London SE1 2AF . Date of Appointment: 9 January 2017 . Further information about these cases is available from Adam Cane at the offices of Ernst & Young LLP on 020 7197 7193. D Mindel , Joint Liquidator
 
Initiating party Event Type
Defending partyCARE SOLUTIONS GROUP LTDEvent Date2017-01-09
Samantha Jane Keen and Dan Mindel of Ernst & Young LLP , 1 More London Place, London SE1 2AF : Further information about these cases is available from Adam Cane at the offices of Ernst & Young LLP on 020 7197 7193.
 
Initiating party Event Type
Defending partyCARE SOLUTIONS GROUP LTDEvent Date2017-01-09
On 9 January 2017 the following written resolutions were passed by the shareholders of the Companies, as a Special Resolution and as an Ordinary Resolution respectively: That the Companies be wound up voluntarily." "That Samantha Keen and Dan Mindel of Ernst & Young LLP, 1 More London Place, London SE1 2AF be and they are hereby appointed Joint Liquidators for the purposes of the winding up. Office Holder Details: Samantha Jane Keen and Dan Mindel (IP numbers 9250 and 1796 ) of Ernst & Young LLP , 1 More London Place, London SE1 2AF . Date of Appointment: 9 January 2017 . Further information about these cases is available from Adam Cane at the offices of Ernst & Young LLP on 020 7197 7193. Kevin Nigel Franklin , Director :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CARE SOLUTIONS GROUP LTD 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 SOLUTIONS GROUP LTD 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.