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

CEDAR COURT (CRANLEIGH) CARE LIMITED

71-75 Shelton Street, Covent Garden, London, WC2H 9JQ,
Company Registration Number
05992308
Private Limited Company
Active

Company Overview

About Cedar Court (cranleigh) Care Ltd
CEDAR COURT (CRANLEIGH) CARE LIMITED was founded on 2006-11-08 and has its registered office in London. The organisation's status is listed as "Active". Cedar Court (cranleigh) Care Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
CEDAR COURT (CRANLEIGH) CARE LIMITED
 
Legal Registered Office
71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
Other companies in EC4A
 
Previous Names
CAREBASE (CRANLEIGH) LIMITED23/11/2009
Filing Information
Company Number 05992308
Company ID Number 05992308
Date formed 2006-11-08
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2023-11-08
Return next due 2024-11-22
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-05-13 13:08:18
Primary Source:Companies House
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 CEDAR COURT (CRANLEIGH) CARE LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER BALL
Director 2016-11-21
PHILIP JOHN BURGAN
Director 2016-11-21
PETER GERVAIS FAGAN
Director 2016-11-21
Previous Officers
Officer Role Date Appointed Date Resigned
YASMIN KARIM
Director 2009-01-01 2016-11-21
TIMOTHY HAZAEL
Company Secretary 2009-11-19 2016-09-20
ADAM HARVEY RUXTON SHARP
Company Secretary 2006-11-08 2009-11-19
ALNUR MADATALI DHANANI
Director 2006-11-08 2009-11-19
JAMES ANTHONY HALTON
Director 2006-11-08 2009-11-19
NICOLA COVENEY
Company Secretary 2006-11-08 2009-01-01
NICOLA COVENEY
Director 2007-10-09 2009-01-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2006-11-08 2006-11-08
INSTANT COMPANIES LIMITED
Nominated Director 2006-11-08 2006-11-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER BALL ALIUM BIDCO LIMITED Director 2018-01-26 CURRENT 2018-01-26 Active
CHRISTOPHER BALL ALIUM PARENT LIMITED Director 2018-01-26 CURRENT 2018-01-26 Active
CHRISTOPHER BALL ALIUM HOLDCO LIMITED Director 2018-01-19 CURRENT 2018-01-19 Active
CHRISTOPHER BALL MMCG (3) LIMITED Director 2017-03-31 CURRENT 2017-03-31 Active
CHRISTOPHER BALL MMCG (2) LIMITED Director 2017-02-16 CURRENT 2017-02-16 Active
CHRISTOPHER BALL APPLETREE COURT CARE LIMITED Director 2016-11-21 CURRENT 2005-09-07 Active
CHRISTOPHER BALL BOND HEALTHCARE HOLDINGS LIMITED Director 2016-11-21 CURRENT 2016-03-11 Active
CHRISTOPHER BALL ACER HEALTHCARE OPERATIONS LIMITED Director 2016-11-21 CURRENT 2016-06-23 Active
CHRISTOPHER BALL REASCH HOLDINGS LIMITED Director 2016-01-22 CURRENT 2016-01-22 Liquidation
CHRISTOPHER BALL REASCH DEVELOPMENTS LIMITED Director 2016-01-21 CURRENT 2016-01-21 Liquidation
CHRISTOPHER BALL PNC STAFF SOLUTIONS LIMITED Director 2015-10-02 CURRENT 2015-10-02 Active - Proposal to Strike off
CHRISTOPHER BALL DEANSGATE LANE MANAGEMENT COMPANY LIMITED Director 2015-05-20 CURRENT 2009-10-20 Active
CHRISTOPHER BALL REASCH CARE LIMITED Director 2015-02-20 CURRENT 2012-08-14 Active - Proposal to Strike off
CHRISTOPHER BALL LISS DEVELOPMENTS LIMITED Director 2015-02-20 CURRENT 2012-08-14 Liquidation
CHRISTOPHER BALL MMCG HOLDINGS LIMITED Director 2014-05-09 CURRENT 2014-05-09 Active
CHRISTOPHER BALL MARIA MALLABAND 17 LIMITED Director 2014-02-26 CURRENT 2014-02-26 Active
CHRISTOPHER BALL MARIA MALLABAND 16 LIMITED Director 2014-02-26 CURRENT 2014-02-26 Active
CHRISTOPHER BALL MARIA MALLABAND 15 LIMITED Director 2013-11-08 CURRENT 2013-11-08 Active
CHRISTOPHER BALL MARIA MALLABAND 14 LIMITED Director 2013-08-13 CURRENT 2013-08-13 Active
CHRISTOPHER BALL MARIA MALLABAND 13 LIMITED Director 2013-06-11 CURRENT 2013-06-11 Active
CHRISTOPHER BALL MMCG (CCH) (3) LIMITED Director 2013-05-13 CURRENT 2013-05-13 Active
CHRISTOPHER BALL MMCG (CCH) (BELMONT) LIMITED Director 2013-04-30 CURRENT 2013-04-30 Active
CHRISTOPHER BALL MARIA MALLABAND 12 LIMITED Director 2013-03-22 CURRENT 2013-03-22 Active
CHRISTOPHER BALL HOMEFIELD GRANGE LIMITED Director 2011-12-15 CURRENT 2011-12-15 Active
CHRISTOPHER BALL MARIA MALLABAND 11 LIMITED Director 2011-12-15 CURRENT 2011-12-15 Active
CHRISTOPHER BALL MARIA MALLABAND 9 LIMITED Director 2011-08-17 CURRENT 2011-08-17 Active
CHRISTOPHER BALL COUNTRYWIDE CARE HOMES (2) LIMITED Director 2011-07-21 CURRENT 2011-07-21 Active
CHRISTOPHER BALL SOUTH WALES CARE (SUPPORTED SERVICES) LIMITED Director 2011-04-27 CURRENT 2011-04-27 Active
CHRISTOPHER BALL COUNTRYWIDE CARE HOMES LIMITED Director 2011-04-04 CURRENT 2011-04-04 Active
CHRISTOPHER BALL MARIA MALLABAND 8 LIMITED Director 2011-03-31 CURRENT 2011-03-31 Active
CHRISTOPHER BALL MARIA MALLABAND 7 LIMITED Director 2010-11-24 CURRENT 2010-11-24 Active
CHRISTOPHER BALL MARIA MALLABAND CARE SOLUTIONS LIMITED Director 2010-10-12 CURRENT 2010-10-12 Active
CHRISTOPHER BALL MARIA MALLABAND HOME CARE LIMITED Director 2010-08-13 CURRENT 2010-08-13 Active
CHRISTOPHER BALL DOLPHIN CARE HOMES GROUP LIMITED Director 2010-04-29 CURRENT 2008-09-23 Active
CHRISTOPHER BALL BELVOIR VALE CARE HOMES LIMITED Director 2010-04-07 CURRENT 1997-03-19 Active
CHRISTOPHER BALL MMCG LIMITED Director 2010-03-26 CURRENT 2010-03-12 Active - Proposal to Strike off
CHRISTOPHER BALL RETIREMENT DEVELOPMENTS LIMITED Director 2010-02-17 CURRENT 2007-11-02 Active
CHRISTOPHER BALL MARIA MALLABAND (6) LIMITED Director 2010-01-29 CURRENT 2010-01-29 Active
CHRISTOPHER BALL MONREAD LODGE NURSING HOME LIMITED Director 2009-10-01 CURRENT 1995-06-05 Active
CHRISTOPHER BALL SOUTH WALES CARE (2) LIMITED Director 2009-08-21 CURRENT 2009-08-21 Active
CHRISTOPHER BALL BOWERFIELD HOUSE LIMITED Director 2009-08-14 CURRENT 1988-02-15 Active
CHRISTOPHER BALL ALEXANDRA CARE HOMES LIMITED Director 2009-08-14 CURRENT 1986-06-16 Active
CHRISTOPHER BALL MARIA MALLABAND LIMITED Director 2009-08-14 CURRENT 1987-08-24 Active
CHRISTOPHER BALL CHALEMERE LIMITED Director 2009-06-25 CURRENT 1997-11-04 Active
CHRISTOPHER BALL CORINTHIAN CARE LIMITED Director 2009-06-08 CURRENT 1994-07-08 Active
CHRISTOPHER BALL RADIANT PRODUCT SERVICES LIMITED Director 2009-06-03 CURRENT 2002-12-06 Active
CHRISTOPHER BALL BIRCH HEATH LODGE LIMITED Director 2009-06-03 CURRENT 1998-02-05 Active
CHRISTOPHER BALL TORCHCARE LIMITED Director 2009-04-24 CURRENT 1984-09-17 Active
CHRISTOPHER BALL MARIA MALLABAND PROPERTIES (5) LIMITED Director 2009-03-19 CURRENT 2009-03-19 Active
CHRISTOPHER BALL LEEDS CARE ASSOCIATION LIMITED Director 2008-12-01 CURRENT 2002-08-14 Active
CHRISTOPHER BALL MARIA MALLABAND PROPERTIES (3) LIMITED Director 2008-10-10 CURRENT 2008-10-10 Active
CHRISTOPHER BALL MARIA MALLABAND PROPERTIES (4) LIMITED Director 2008-10-10 CURRENT 2008-10-10 Active
CHRISTOPHER BALL THOMAS HENRY MALLABAND LIMITED Director 2008-10-06 CURRENT 2004-08-23 Active
CHRISTOPHER BALL MARIA MALLABAND CARE HOMES LIMITED Director 2008-10-06 CURRENT 1995-08-30 Active
CHRISTOPHER BALL MARIA MALLABAND CARE GROUP LIMITED Director 2008-10-06 CURRENT 1995-12-08 Active
CHRISTOPHER BALL MARIA MALLABAND CARE HOMES (2) LIMITED Director 2008-10-06 CURRENT 2006-02-14 Active
CHRISTOPHER BALL ABBEY-VIEW NURSING HOME LIMITED Director 2008-10-06 CURRENT 1991-07-04 Active - Proposal to Strike off
PHILIP JOHN BURGAN ALIUM BIDCO LIMITED Director 2018-01-26 CURRENT 2018-01-26 Active
PHILIP JOHN BURGAN ALIUM PARENT LIMITED Director 2018-01-26 CURRENT 2018-01-26 Active
PHILIP JOHN BURGAN ALIUM HOLDCO LIMITED Director 2018-01-19 CURRENT 2018-01-19 Active
PHILIP JOHN BURGAN MMCG (3) LIMITED Director 2017-03-31 CURRENT 2017-03-31 Active
PHILIP JOHN BURGAN MMCG (2) LIMITED Director 2017-02-16 CURRENT 2017-02-16 Active
PHILIP JOHN BURGAN APPLETREE COURT CARE LIMITED Director 2016-11-21 CURRENT 2005-09-07 Active
PHILIP JOHN BURGAN BOND HEALTHCARE HOLDINGS LIMITED Director 2016-11-21 CURRENT 2016-03-11 Active
PHILIP JOHN BURGAN ACER HEALTHCARE OPERATIONS LIMITED Director 2016-11-21 CURRENT 2016-06-23 Active
PHILIP JOHN BURGAN REASCH HOLDINGS LIMITED Director 2016-01-22 CURRENT 2016-01-22 Liquidation
PHILIP JOHN BURGAN REASCH DEVELOPMENTS LIMITED Director 2016-01-21 CURRENT 2016-01-21 Liquidation
PHILIP JOHN BURGAN PNC STAFF SOLUTIONS LIMITED Director 2015-10-02 CURRENT 2015-10-02 Active - Proposal to Strike off
PHILIP JOHN BURGAN MMCG HOLDINGS LIMITED Director 2014-05-09 CURRENT 2014-05-09 Active
PHILIP JOHN BURGAN MARIA MALLABAND 17 LIMITED Director 2014-02-26 CURRENT 2014-02-26 Active
PHILIP JOHN BURGAN MARIA MALLABAND 16 LIMITED Director 2014-02-26 CURRENT 2014-02-26 Active
PHILIP JOHN BURGAN MARIA MALLABAND 15 LIMITED Director 2013-11-08 CURRENT 2013-11-08 Active
PHILIP JOHN BURGAN MARIA MALLABAND 14 LIMITED Director 2013-08-13 CURRENT 2013-08-13 Active
PHILIP JOHN BURGAN MARIA MALLABAND 13 LIMITED Director 2013-06-11 CURRENT 2013-06-11 Active
PHILIP JOHN BURGAN MMCG (CCH) (3) LIMITED Director 2013-05-13 CURRENT 2013-05-13 Active
PHILIP JOHN BURGAN MMCG (CCH) (BELMONT) LIMITED Director 2013-04-30 CURRENT 2013-04-30 Active
PHILIP JOHN BURGAN MARIA MALLABAND 12 LIMITED Director 2013-03-22 CURRENT 2013-03-22 Active
PHILIP JOHN BURGAN REASCH CARE LIMITED Director 2012-08-14 CURRENT 2012-08-14 Active - Proposal to Strike off
PHILIP JOHN BURGAN LISS DEVELOPMENTS LIMITED Director 2012-08-14 CURRENT 2012-08-14 Liquidation
PHILIP JOHN BURGAN HOMEFIELD GRANGE LIMITED Director 2011-12-15 CURRENT 2011-12-15 Active
PHILIP JOHN BURGAN MARIA MALLABAND 11 LIMITED Director 2011-12-15 CURRENT 2011-12-15 Active
PHILIP JOHN BURGAN MARIA MALLABAND 9 LIMITED Director 2011-08-17 CURRENT 2011-08-17 Active
PHILIP JOHN BURGAN COUNTRYWIDE CARE HOMES (2) LIMITED Director 2011-07-21 CURRENT 2011-07-21 Active
PHILIP JOHN BURGAN SOUTH WALES CARE (SUPPORTED SERVICES) LIMITED Director 2011-04-27 CURRENT 2011-04-27 Active
PHILIP JOHN BURGAN COUNTRYWIDE CARE HOMES LIMITED Director 2011-04-04 CURRENT 2011-04-04 Active
PHILIP JOHN BURGAN MARIA MALLABAND 8 LIMITED Director 2011-03-31 CURRENT 2011-03-31 Active
PHILIP JOHN BURGAN MARIA MALLABAND 7 LIMITED Director 2010-11-24 CURRENT 2010-11-24 Active
PHILIP JOHN BURGAN MARIA MALLABAND CARE SOLUTIONS LIMITED Director 2010-10-12 CURRENT 2010-10-12 Active
PHILIP JOHN BURGAN MARIA MALLABAND HOME CARE LIMITED Director 2010-08-13 CURRENT 2010-08-13 Active
PHILIP JOHN BURGAN BELVOIR VALE CARE HOMES LIMITED Director 2010-04-07 CURRENT 1997-03-19 Active
PHILIP JOHN BURGAN MMCG LIMITED Director 2010-03-12 CURRENT 2010-03-12 Active - Proposal to Strike off
PHILIP JOHN BURGAN MARIA MALLABAND (6) LIMITED Director 2010-01-29 CURRENT 2010-01-29 Active
PHILIP JOHN BURGAN MONREAD LODGE NURSING HOME LIMITED Director 2009-10-01 CURRENT 1995-06-05 Active
PHILIP JOHN BURGAN SOUTH WALES CARE (2) LIMITED Director 2009-08-21 CURRENT 2009-08-21 Active
PHILIP JOHN BURGAN ABBEY-VIEW NURSING HOME LIMITED Director 2009-08-14 CURRENT 1991-07-04 Active - Proposal to Strike off
PHILIP JOHN BURGAN TORCHCARE LIMITED Director 2009-08-14 CURRENT 1984-09-17 Active
PHILIP JOHN BURGAN CHALEMERE LIMITED Director 2009-06-25 CURRENT 1997-11-04 Active
PHILIP JOHN BURGAN RADIANT PRODUCT SERVICES LIMITED Director 2009-06-03 CURRENT 2002-12-06 Active
PHILIP JOHN BURGAN BIRCH HEATH LODGE LIMITED Director 2009-06-03 CURRENT 1998-02-05 Active
PHILIP JOHN BURGAN MARIA MALLABAND PROPERTIES (5) LIMITED Director 2009-03-19 CURRENT 2009-03-19 Active
PHILIP JOHN BURGAN MARIA MALLABAND PROPERTIES (3) LIMITED Director 2008-10-10 CURRENT 2008-10-10 Active
PHILIP JOHN BURGAN MARIA MALLABAND PROPERTIES (4) LIMITED Director 2008-10-10 CURRENT 2008-10-10 Active
PHILIP JOHN BURGAN DOLPHIN CARE HOMES GROUP LIMITED Director 2008-09-23 CURRENT 2008-09-23 Active
PHILIP JOHN BURGAN RETIREMENT DEVELOPMENTS LIMITED Director 2007-11-02 CURRENT 2007-11-02 Active
PHILIP JOHN BURGAN BOWERFIELD HOUSE LIMITED Director 2006-08-04 CURRENT 1988-02-15 Active
PHILIP JOHN BURGAN MARIA MALLABAND CARE HOMES (2) LIMITED Director 2006-03-07 CURRENT 2006-02-14 Active
PHILIP JOHN BURGAN ALEXANDRA CARE HOMES LIMITED Director 2005-06-17 CURRENT 1986-06-16 Active
PHILIP JOHN BURGAN MARIA MALLABAND LIMITED Director 2005-05-11 CURRENT 1987-08-24 Active
PHILIP JOHN BURGAN CORINTHIAN CARE LIMITED Director 2005-04-25 CURRENT 1994-07-08 Active
PHILIP JOHN BURGAN THOMAS HENRY MALLABAND LIMITED Director 2004-12-17 CURRENT 2004-08-23 Active
PHILIP JOHN BURGAN MARIA MALLABAND CARE GROUP LIMITED Director 1996-04-01 CURRENT 1995-12-08 Active
PHILIP JOHN BURGAN MARIA MALLABAND CARE HOMES LIMITED Director 1995-11-30 CURRENT 1995-08-30 Active
PETER GERVAIS FAGAN ALIUM BIDCO LIMITED Director 2018-01-26 CURRENT 2018-01-26 Active
PETER GERVAIS FAGAN ALIUM PARENT LIMITED Director 2018-01-26 CURRENT 2018-01-26 Active
PETER GERVAIS FAGAN ALIUM HOLDCO LIMITED Director 2018-01-19 CURRENT 2018-01-19 Active
PETER GERVAIS FAGAN MMCG (3) LIMITED Director 2017-03-31 CURRENT 2017-03-31 Active
PETER GERVAIS FAGAN MMCG (2) LIMITED Director 2017-02-16 CURRENT 2017-02-16 Active
PETER GERVAIS FAGAN APPLETREE COURT CARE LIMITED Director 2016-11-21 CURRENT 2005-09-07 Active
PETER GERVAIS FAGAN BOND HEALTHCARE HOLDINGS LIMITED Director 2016-11-21 CURRENT 2016-03-11 Active
PETER GERVAIS FAGAN ACER HEALTHCARE OPERATIONS LIMITED Director 2016-11-21 CURRENT 2016-06-23 Active
PETER GERVAIS FAGAN REASCH HOLDINGS LIMITED Director 2016-01-22 CURRENT 2016-01-22 Liquidation
PETER GERVAIS FAGAN REASCH DEVELOPMENTS LIMITED Director 2016-01-21 CURRENT 2016-01-21 Liquidation
PETER GERVAIS FAGAN PNC STAFF SOLUTIONS LIMITED Director 2015-10-02 CURRENT 2015-10-02 Active - Proposal to Strike off
PETER GERVAIS FAGAN REASCH CARE LIMITED Director 2015-02-20 CURRENT 2012-08-14 Active - Proposal to Strike off
PETER GERVAIS FAGAN LISS DEVELOPMENTS LIMITED Director 2015-02-20 CURRENT 2012-08-14 Liquidation
PETER GERVAIS FAGAN MMCG HOLDINGS LIMITED Director 2014-05-09 CURRENT 2014-05-09 Active
PETER GERVAIS FAGAN MARIA MALLABAND 17 LIMITED Director 2014-02-26 CURRENT 2014-02-26 Active
PETER GERVAIS FAGAN MARIA MALLABAND 16 LIMITED Director 2014-02-26 CURRENT 2014-02-26 Active
PETER GERVAIS FAGAN MARIA MALLABAND 15 LIMITED Director 2013-11-08 CURRENT 2013-11-08 Active
PETER GERVAIS FAGAN MARIA MALLABAND 14 LIMITED Director 2013-08-13 CURRENT 2013-08-13 Active
PETER GERVAIS FAGAN MARIA MALLABAND 13 LIMITED Director 2013-06-11 CURRENT 2013-06-11 Active
PETER GERVAIS FAGAN MMCG (CCH) (3) LIMITED Director 2013-05-13 CURRENT 2013-05-13 Active
PETER GERVAIS FAGAN MMCG (CCH) (BELMONT) LIMITED Director 2013-04-30 CURRENT 2013-04-30 Active
PETER GERVAIS FAGAN MARIA MALLABAND 12 LIMITED Director 2013-03-22 CURRENT 2013-03-22 Active
PETER GERVAIS FAGAN BELVOIR VALE CARE HOMES LIMITED Director 2012-04-11 CURRENT 1997-03-19 Active
PETER GERVAIS FAGAN MMCG LIMITED Director 2012-04-11 CURRENT 2010-03-12 Active - Proposal to Strike off
PETER GERVAIS FAGAN HOMEFIELD GRANGE LIMITED Director 2011-12-15 CURRENT 2011-12-15 Active
PETER GERVAIS FAGAN MARIA MALLABAND 11 LIMITED Director 2011-12-15 CURRENT 2011-12-15 Active
PETER GERVAIS FAGAN MARIA MALLABAND 9 LIMITED Director 2011-08-17 CURRENT 2011-08-17 Active
PETER GERVAIS FAGAN COUNTRYWIDE CARE HOMES (2) LIMITED Director 2011-07-21 CURRENT 2011-07-21 Active
PETER GERVAIS FAGAN SOUTH WALES CARE (SUPPORTED SERVICES) LIMITED Director 2011-04-27 CURRENT 2011-04-27 Active
PETER GERVAIS FAGAN COUNTRYWIDE CARE HOMES LIMITED Director 2011-04-04 CURRENT 2011-04-04 Active
PETER GERVAIS FAGAN MARIA MALLABAND 8 LIMITED Director 2011-03-31 CURRENT 2011-03-31 Active
PETER GERVAIS FAGAN MARIA MALLABAND HOME CARE LIMITED Director 2011-03-11 CURRENT 2010-08-13 Active
PETER GERVAIS FAGAN SOUTH WALES CARE (2) LIMITED Director 2011-03-11 CURRENT 2009-08-21 Active
PETER GERVAIS FAGAN ALEXANDRA CARE HOMES LIMITED Director 2011-03-11 CURRENT 1986-06-16 Active
PETER GERVAIS FAGAN ABBEY-VIEW NURSING HOME LIMITED Director 2011-03-11 CURRENT 1991-07-04 Active - Proposal to Strike off
PETER GERVAIS FAGAN TORCHCARE LIMITED Director 2011-03-11 CURRENT 1984-09-17 Active
PETER GERVAIS FAGAN RETIREMENT DEVELOPMENTS LIMITED Director 2011-03-11 CURRENT 2007-11-02 Active
PETER GERVAIS FAGAN DOLPHIN CARE HOMES GROUP LIMITED Director 2011-03-11 CURRENT 2008-09-23 Active
PETER GERVAIS FAGAN MARIA MALLABAND CARE SOLUTIONS LIMITED Director 2011-01-10 CURRENT 2010-10-12 Active
PETER GERVAIS FAGAN MARIA MALLABAND PROPERTIES (4) LIMITED Director 2010-12-30 CURRENT 2008-10-10 Active
PETER GERVAIS FAGAN MARIA MALLABAND 7 LIMITED Director 2010-11-24 CURRENT 2010-11-24 Active
PETER GERVAIS FAGAN MARIA MALLABAND (6) LIMITED Director 2010-04-30 CURRENT 2010-01-29 Active
PETER GERVAIS FAGAN RADIANT PRODUCT SERVICES LIMITED Director 2010-04-30 CURRENT 2002-12-06 Active
PETER GERVAIS FAGAN MONREAD LODGE NURSING HOME LIMITED Director 2010-04-30 CURRENT 1995-06-05 Active
PETER GERVAIS FAGAN BIRCH HEATH LODGE LIMITED Director 2010-04-30 CURRENT 1998-02-05 Active
PETER GERVAIS FAGAN MARIA MALLABAND PROPERTIES (5) LIMITED Director 2010-04-29 CURRENT 2009-03-19 Active
PETER GERVAIS FAGAN THOMAS HENRY MALLABAND LIMITED Director 2010-04-29 CURRENT 2004-08-23 Active
PETER GERVAIS FAGAN MARIA MALLABAND PROPERTIES (3) LIMITED Director 2010-04-29 CURRENT 2008-10-10 Active
PETER GERVAIS FAGAN BOWERFIELD HOUSE LIMITED Director 2010-04-29 CURRENT 1988-02-15 Active
PETER GERVAIS FAGAN MARIA MALLABAND LIMITED Director 2010-04-29 CURRENT 1987-08-24 Active
PETER GERVAIS FAGAN CORINTHIAN CARE LIMITED Director 2010-04-29 CURRENT 1994-07-08 Active
PETER GERVAIS FAGAN MARIA MALLABAND CARE HOMES LIMITED Director 2010-04-29 CURRENT 1995-08-30 Active
PETER GERVAIS FAGAN MARIA MALLABAND CARE GROUP LIMITED Director 2010-04-29 CURRENT 1995-12-08 Active
PETER GERVAIS FAGAN CHALEMERE LIMITED Director 2010-04-29 CURRENT 1997-11-04 Active
PETER GERVAIS FAGAN MARIA MALLABAND CARE HOMES (2) LIMITED Director 2010-04-29 CURRENT 2006-02-14 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
2023-09-16Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-09-16Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-09-16Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-09-16Audit exemption subsidiary accounts made up to 2022-12-31
2022-11-08Change of details for Bond Healthcare Midco Limited as a person with significant control on 2022-11-08
2022-11-08CONFIRMATION STATEMENT MADE ON 08/11/22, WITH UPDATES
2022-11-08CS01CONFIRMATION STATEMENT MADE ON 08/11/22, WITH UPDATES
2022-11-08PSC05Change of details for Bond Healthcare Midco Limited as a person with significant control on 2022-11-08
2022-08-23Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-08-23Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-08-23Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-08-23Audit exemption subsidiary accounts made up to 2021-12-31
2022-08-23PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-08-23AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-08-23GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-08-04AD01REGISTERED OFFICE CHANGED ON 04/08/22 FROM Cindat Capital Management (Uk) Limited, Suite 315 48 Dover Street Mayfair London W1S 4NX United Kingdom
2021-11-08CS01CONFIRMATION STATEMENT MADE ON 08/11/21, WITH UPDATES
2021-09-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-09-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-09-08AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-14AD02Register inspection address changed from Cms Cameron Mckenna Nabarro Olswang Llp 1 Victoria Quays (South Quay) Sheffield S2 5SY England to Cms Cameron Mckenna Nabarro Olswang Llp 1-3 Charter Square Sheffield South Yorkshire S1 4HS
2020-11-09CS01CONFIRMATION STATEMENT MADE ON 08/11/20, WITH UPDATES
2020-11-09PSC05Change of details for Bond Healthcare Midco Limited as a person with significant control on 2020-11-06
2020-10-12PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-10-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-10-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-01-08AD03Registers moved to registered inspection location of Cms Cameron Mckenna Nabarro Olswang Llp 1 Victoria Quays (South Quay) Sheffield S2 5SY
2020-01-08AD03Registers moved to registered inspection location of Cms Cameron Mckenna Nabarro Olswang Llp 1 Victoria Quays (South Quay) Sheffield S2 5SY
2020-01-08AD03Registers moved to registered inspection location of Cms Cameron Mckenna Nabarro Olswang Llp 1 Victoria Quays (South Quay) Sheffield S2 5SY
2020-01-08AD03Registers moved to registered inspection location of Cms Cameron Mckenna Nabarro Olswang Llp 1 Victoria Quays (South Quay) Sheffield S2 5SY
2020-01-08AD02Register inspection address changed to Cms Cameron Mckenna Nabarro Olswang Llp 1 Victoria Quays (South Quay) Sheffield S2 5SY
2020-01-08AD02Register inspection address changed to Cms Cameron Mckenna Nabarro Olswang Llp 1 Victoria Quays (South Quay) Sheffield S2 5SY
2020-01-08AD02Register inspection address changed to Cms Cameron Mckenna Nabarro Olswang Llp 1 Victoria Quays (South Quay) Sheffield S2 5SY
2020-01-08AD02Register inspection address changed to Cms Cameron Mckenna Nabarro Olswang Llp 1 Victoria Quays (South Quay) Sheffield S2 5SY
2020-01-07AP01DIRECTOR APPOINTED MR CHARLES TAYLOR PICKETT
2020-01-07AP01DIRECTOR APPOINTED MR CHARLES TAYLOR PICKETT
2020-01-07AP01DIRECTOR APPOINTED MR DANIEL JAMES BOOTH
2020-01-07AP01DIRECTOR APPOINTED MR DANIEL JAMES BOOTH
2020-01-07TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT BRINKER
2020-01-07TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT BRINKER
2020-01-07TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT BRINKER
2020-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/20 FROM C/O Skadden, Arps, Slate, Meagher & Flom (Uk) Llp 40 Bank Street Canary Wharf London E14 5DS United Kingdom
2020-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/20 FROM C/O Skadden, Arps, Slate, Meagher & Flom (Uk) Llp 40 Bank Street Canary Wharf London E14 5DS United Kingdom
2020-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/20 FROM C/O Skadden, Arps, Slate, Meagher & Flom (Uk) Llp 40 Bank Street Canary Wharf London E14 5DS United Kingdom
2019-11-15CS01CONFIRMATION STATEMENT MADE ON 08/11/19, WITH NO UPDATES
2019-11-12PSC05Change of details for Acer Healthcare Limited as a person with significant control on 2018-07-04
2019-10-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-06-05AA01Previous accounting period shortened from 30/04/19 TO 31/12/18
2019-05-28AAFULL ACCOUNTS MADE UP TO 30/04/18
2018-11-14CS01CONFIRMATION STATEMENT MADE ON 08/11/18, WITH UPDATES
2018-07-05AP01DIRECTOR APPOINTED ADAM MABRY
2018-07-04AP01DIRECTOR APPOINTED SCOTT BRINKER
2018-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/18 FROM Westcourt Gelderd Road Leeds West Yorkshire LS12 6DB England
2018-07-04TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP JOHN BURGAN
2018-02-07AAFULL ACCOUNTS MADE UP TO 30/04/17
2017-11-09CS01CONFIRMATION STATEMENT MADE ON 08/11/17, WITH NO UPDATES
2016-12-29CC04Statement of company's objects
2016-12-16RES01ADOPT ARTICLES 16/12/16
2016-11-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 059923080007
2016-11-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059923080006
2016-11-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059923080005
2016-11-23CS01CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES
2016-11-23AA01Current accounting period extended from 31/12/16 TO 30/04/17
2016-11-23AP01DIRECTOR APPOINTED MR PETER GERVAIS FAGAN
2016-11-23TM01APPOINTMENT TERMINATED, DIRECTOR YASMIN KARIM
2016-11-23AP01DIRECTOR APPOINTED MR PHILIP JOHN BURGAN
2016-11-23AP01DIRECTOR APPOINTED MR CHRISTOPHER BALL
2016-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/16 FROM Eighth Floor 167 Fleet Street London EC4A 2EA
2016-10-07AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-28TM02APPOINTMENT TERMINATED, SECRETARY TIMOTHY HAZAEL
2016-09-16SH0102/09/16 STATEMENT OF CAPITAL GBP 2500100
2016-09-15RES13RE-SHARE CAP 02/09/2016
2016-09-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-09-05SH20STATEMENT BY DIRECTORS
2016-09-05LATEST SOC05/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-05SH1905/09/16 STATEMENT OF CAPITAL GBP 100
2016-09-05CAP-SSSOLVENCY STATEMENT DATED 02/09/16
2016-09-05RES06REDUCE ISSUED CAPITAL 02/09/2016
2015-11-16LATEST SOC16/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-16AR0108/11/15 FULL LIST
2015-09-22AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-12-18LATEST SOC18/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-18AR0108/11/14 FULL LIST
2014-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MS YASMIN KARIM / 04/12/2014
2014-12-18CH03SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY HAZAEL / 04/12/2014
2014-10-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 059923080006
2014-03-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-02-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 059923080005
2013-11-25LATEST SOC25/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-25AR0108/11/13 FULL LIST
2013-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/2013 FROM SARDINIA HOUSE, SARDINIA STREET LINCOLNS INN FIELDS LONDON WC2A 3LZ
2013-09-24AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MS YASMIN KARIM DHANANI / 17/12/2012
2012-11-28AR0108/11/12 FULL LIST
2012-09-26AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11
2012-09-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-09-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-12-06AR0108/11/11 FULL LIST
2011-09-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2010-12-07AR0108/11/10 FULL LIST
2010-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS YASMIN KARIM DHANANI / 27/07/2010
2010-09-15CH03SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY HAZAEL / 27/07/2010
2010-09-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-07-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-12-15AR0108/11/09 FULL LIST
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS YASMIN KARIM DHANANI / 01/12/2009
2009-11-25AP03SECRETARY APPOINTED TIMOTHY HAZAEL
2009-11-25TM02APPOINTMENT TERMINATED, SECRETARY ADAM SHARP
2009-11-25TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HALTON
2009-11-25TM01APPOINTMENT TERMINATED, DIRECTOR ALNUR DHANANI
2009-11-23RES15CHANGE OF NAME 20/11/2009
2009-11-23CERTNMCOMPANY NAME CHANGED CAREBASE (CRANLEIGH) LIMITED CERTIFICATE ISSUED ON 23/11/09
2009-11-23CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-10-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-04-08288bAPPOINTMENT TERMINATED DIRECTOR NICOLA COVENEY
2009-03-02288aDIRECTOR APPOINTED YASMIN KARIM DHANANI
2009-01-15363aRETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS
2008-07-18288aDIRECTOR APPOINTED NICOLA COVENEY
2008-07-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-06-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-06-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-04-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-04-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2007-12-10363aRETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS
2007-12-10288cSECRETARY'S PARTICULARS CHANGED
2007-06-29288cDIRECTOR'S PARTICULARS CHANGED
2007-02-2388(2)RAD 08/11/06--------- £ SI 99@1=99 £ IC 1/100
2007-02-01288aNEW SECRETARY APPOINTED
2007-01-30225ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/12/07
2007-01-30288aNEW SECRETARY APPOINTED
2007-01-30288aNEW DIRECTOR APPOINTED
2007-01-30288aNEW DIRECTOR APPOINTED
2007-01-23288bDIRECTOR RESIGNED
2007-01-23288bSECRETARY RESIGNED
2006-11-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to CEDAR COURT (CRANLEIGH) CARE 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 CEDAR COURT (CRANLEIGH) CARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-11-21 Outstanding HCP, INC.
2014-03-06 Satisfied NATIONAL WESTMINSTER BANK PLC
2014-02-10 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2008-06-17 Satisfied BANK OF SCOTLAND PLC
LEGAL CHARGE 2008-06-17 Satisfied AMYN HOTELS LIMITED
LEGAL CHARGE 2008-04-16 Satisfied AMYN HOTELS LIMITED
LEGAL AND GENERAL CHARGE 2008-04-16 Satisfied ABBEY NATIONAL PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
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 CEDAR COURT (CRANLEIGH) CARE LIMITED

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

Government spend with CEDAR COURT (CRANLEIGH) CARE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Wandsworth 2015-2 GBP £2,293 EXTERNAL NURSING CARE
London Borough of Wandsworth 2015-1 GBP £2,538 EXTERNAL NURSING CARE
London Borough of Wandsworth 2014-12 GBP £2,538 EXTERNAL NURSING CARE
London Borough of Wandsworth 2014-11 GBP £2,456 EXTERNAL NURSING CARE
Wandsworth Council 2014-10 GBP £9,088
London Borough of Wandsworth 2014-10 GBP £4,995 EXTERNAL NURSING CARE
Wandsworth Council 2014-8 GBP £22,790
London Borough of Wandsworth 2014-8 GBP £12,530 EXTERNAL NURSING CARE
Wandsworth Council 2014-3 GBP £4,603
London Borough of Wandsworth 2014-3 GBP £2,554 EXTERNAL NURSING CARE
Wandsworth Council 2014-2 GBP £4,157
London Borough of Wandsworth 2014-2 GBP £2,307 EXTERNAL NURSING CARE
Wandsworth Council 2014-1 GBP £4,603
London Borough of Wandsworth 2014-1 GBP £2,554 EXTERNAL NURSING CARE
Wandsworth Council 2013-11 GBP £4,454
London Borough of Wandsworth 2013-11 GBP £2,472 CLIENT CONTS EXTERNAL NURSING
Wandsworth Council 2013-10 GBP £9,057
London Borough of Wandsworth 2013-10 GBP £5,026 CLIENT CONTS EXTERNAL NURSING
Wandsworth Council 2013-8 GBP £9,205
London Borough of Wandsworth 2013-8 GBP £5,108 EXTERNAL NURSING CARE
Wandsworth Council 2013-7 GBP £4,454
Wandsworth Council 2013-5 GBP £9,045
London Borough of Wandsworth 2013-5 GBP £5,021 EXTERNAL NURSING CARE
Wandsworth Council 2013-3 GBP £4,552
London Borough of Wandsworth 2013-3 GBP £2,534 EXTERNAL NURSING CARE
Wandsworth Council 2013-2 GBP £4,112
London Borough of Wandsworth 2013-2 GBP £2,288 EXTERNAL NURSING CARE
Wandsworth Council 2013-1 GBP £4,552
London Borough of Wandsworth 2013-1 GBP £2,534 EXTERNAL NURSING CARE
Wandsworth Council 2012-12 GBP £4,552
London Borough of Wandsworth 2012-12 GBP £2,534 EXTERNAL NURSING CARE
Wandsworth Council 2012-11 GBP £4,405
London Borough of Wandsworth 2012-11 GBP £2,452 EXTERNAL NURSING CARE
Wandsworth Council 2012-10 GBP £4,552
London Borough of Wandsworth 2012-10 GBP £2,534 EXTERNAL NURSING CARE
Wandsworth Council 2012-9 GBP £4,405
London Borough of Wandsworth 2012-9 GBP £2,452 EXTERNAL NURSING CARE
Wandsworth Council 2012-8 GBP £9,104
London Borough of Wandsworth 2012-8 GBP £5,067 EXTERNAL NURSING CARE
Wandsworth Council 2012-7 GBP £8,957
London Borough of Wandsworth 2012-7 GBP £4,985 EXTERNAL NURSING CARE
Wandsworth Council 2012-6 GBP £4,552
London Borough of Wandsworth 2012-6 GBP £2,534 EXTERNAL NURSING CARE

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 CEDAR COURT (CRANLEIGH) CARE 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 CEDAR COURT (CRANLEIGH) CARE 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 CEDAR COURT (CRANLEIGH) CARE 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.