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

CARE AND CASE MANAGEMENT SERVICES LIMITED

1 SUFFOLK WAY, SEVENOAKS, KENT, TN13 1YL,
Company Registration Number
06079954
Private Limited Company
Active

Company Overview

About Care And Case Management Services Ltd
CARE AND CASE MANAGEMENT SERVICES LIMITED was founded on 2007-02-02 and has its registered office in Sevenoaks. The organisation's status is listed as "Active". Care And Case Management Services 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
CARE AND CASE MANAGEMENT SERVICES LIMITED
 
Legal Registered Office
1 SUFFOLK WAY
SEVENOAKS
KENT
TN13 1YL
Other companies in TS9
 
Filing Information
Company Number 06079954
Company ID Number 06079954
Date formed 2007-02-02
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 02/02/2016
Return next due 02/03/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB898470264  
Last Datalog update: 2024-03-07 03:43:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CARE AND CASE MANAGEMENT SERVICES LIMITED
The accountancy firm based at this address is TOMA ENTERPRISES 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 CARE AND CASE MANAGEMENT SERVICES LIMITED

Current Directors
Officer Role Date Appointed
KEVAN-PETER DOYLE
Director 2018-01-31
DAVID PETRIE
Director 2018-05-15
Previous Officers
Officer Role Date Appointed Date Resigned
OLIVER STEPHEN HARRIS
Director 2018-01-31 2018-05-15
PAUL GERARD NELSON
Director 2018-01-31 2018-05-15
BARRY MONKS
Director 2018-01-31 2018-02-12
STEPHEN MARTIN BOOTY
Director 2016-12-19 2018-01-31
ROBERT JOHN HARVEY
Director 2016-12-19 2018-01-31
EJAZ MAHMUD NABI
Director 2016-12-19 2018-01-31
CHARLOTTE LOUISE POWELL
Director 2014-04-01 2018-01-31
PATRICIA SUMMERFIELD
Company Secretary 2014-04-01 2016-12-19
PATRICIA SUMMERFIELD
Director 2007-10-01 2016-12-19
SYDNEY SUMMERFIELD
Director 2007-02-02 2016-12-19
PATRICIA SUMMERFIELD
Company Secretary 2007-02-02 2014-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVAN-PETER DOYLE SUPPORTED LIVING UK LIMITED Director 2018-03-28 CURRENT 2009-02-10 Active
KEVAN-PETER DOYLE MYLIFE SUPPORTED LIVING LIMITED Director 2018-03-28 CURRENT 2014-03-03 Active
KEVAN-PETER DOYLE WESTCOUNTRY CASE MANAGEMENT LIMITED Director 2018-01-31 CURRENT 2003-02-11 Active
KEVAN-PETER DOYLE PEGASUS MEDICAL LIMITED Director 2018-01-31 CURRENT 2009-09-08 Active
KEVAN-PETER DOYLE ACG HOLDCO LIMITED Director 2018-01-31 CURRENT 2018-01-18 Active
KEVAN-PETER DOYLE ACG MIDCO LIMITED Director 2018-01-31 CURRENT 2018-01-18 Active
KEVAN-PETER DOYLE ACG BIDCO LIMITED Director 2018-01-31 CURRENT 2018-01-18 Active
KEVAN-PETER DOYLE BROWNBILL ASSOCIATES LIMITED Director 2018-01-31 CURRENT 1999-07-12 Active
KEVAN-PETER DOYLE CARING 4 U (UK) LIMITED Director 2018-01-31 CURRENT 2003-01-16 Active
KEVAN-PETER DOYLE COMMUNICARE (GB) LIMITED Director 2018-01-31 CURRENT 2003-01-24 Active
KEVAN-PETER DOYLE ANGLIA CASE MANAGEMENT LIMITED Director 2018-01-31 CURRENT 2003-07-10 Active
KEVAN-PETER DOYLE J S PARKER LIMITED Director 2018-01-31 CURRENT 2004-06-02 Active
KEVAN-PETER DOYLE ACTIVE ASSISTANCE CARE SERVICES LIMITED Director 2018-01-31 CURRENT 2004-06-14 Active
KEVAN-PETER DOYLE 1ST CARE NURSING LIMITED Director 2018-01-31 CURRENT 2004-10-07 Active
KEVAN-PETER DOYLE KINGLY CARE PARTNERSHIP LIMITED Director 2018-01-31 CURRENT 2006-09-27 Active
KEVAN-PETER DOYLE NE LIFESTYLES LIMITED Director 2018-01-31 CURRENT 2007-08-01 Active
KEVAN-PETER DOYLE MULTIHEALTH LIMITED Director 2018-01-31 CURRENT 2010-04-27 Active
KEVAN-PETER DOYLE ACTIVE ASSISTANCE FINANCE LIMITED Director 2018-01-31 CURRENT 2011-07-14 Active
DAVID PETRIE CARING 4 U (UK) LIMITED Director 2018-05-15 CURRENT 2003-01-16 Active
DAVID PETRIE COMMUNICARE (GB) LIMITED Director 2018-05-15 CURRENT 2003-01-24 Active
DAVID PETRIE ANGLIA CASE MANAGEMENT LIMITED Director 2018-05-15 CURRENT 2003-07-10 Active
DAVID PETRIE J S PARKER LIMITED Director 2018-05-15 CURRENT 2004-06-02 Active
DAVID PETRIE ACTIVE ASSISTANCE CARE SERVICES LIMITED Director 2018-05-15 CURRENT 2004-06-14 Active
DAVID PETRIE 1ST CARE NURSING LIMITED Director 2018-05-15 CURRENT 2004-10-07 Active
DAVID PETRIE KINGLY CARE PARTNERSHIP LIMITED Director 2018-05-15 CURRENT 2006-09-27 Active
DAVID PETRIE NE LIFESTYLES LIMITED Director 2018-05-15 CURRENT 2007-08-01 Active
DAVID PETRIE MULTIHEALTH LIMITED Director 2018-05-15 CURRENT 2010-04-27 Active
DAVID PETRIE ACTIVE ASSISTANCE FINANCE LIMITED Director 2018-05-15 CURRENT 2011-07-14 Active
DAVID PETRIE MYLIFE SUPPORTED LIVING LIMITED Director 2018-05-15 CURRENT 2014-03-03 Active
DAVID PETRIE TITLEWORTH NEURO LIMITED Director 2018-05-15 CURRENT 1979-02-23 Active
DAVID PETRIE STAFF MANAGEMENT LIMITED Director 2018-05-15 CURRENT 1986-02-27 Active
DAVID PETRIE NORTHERN CASE MANAGEMENT LIMITED Director 2018-05-15 CURRENT 2005-02-24 Active
DAVID PETRIE MYHOME NORTH LIMITED Director 2018-05-15 CURRENT 2013-05-20 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
2024-02-13CONFIRMATION STATEMENT MADE ON 13/02/24, WITH NO UPDATES
2023-08-03APPOINTMENT TERMINATED, DIRECTOR WARREN MARTY IRVING
2023-07-14Audit exemption statement of guarantee by parent company for period ending 30/09/22
2023-07-14Notice of agreement to exemption from audit of accounts for period ending 30/09/22
2023-07-14Consolidated accounts of parent company for subsidiary company period ending 30/09/22
2023-07-14Audit exemption subsidiary accounts made up to 2022-09-30
2023-07-06DIRECTOR APPOINTED KEITH BROWNER
2023-06-28APPOINTMENT TERMINATED, DIRECTOR SYLVIA TANG SIP SHIONG
2023-02-14CONFIRMATION STATEMENT MADE ON 13/02/23, WITH NO UPDATES
2022-07-26CH01Director's details changed for Miss Katy Lineker on 2022-06-13
2022-06-01AA01Current accounting period extended from 31/03/22 TO 30/09/22
2022-02-25CS01CONFIRMATION STATEMENT MADE ON 13/02/22, WITH NO UPDATES
2022-02-03Consolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-02-03Audit exemption subsidiary accounts made up to 2021-03-31
2022-02-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-01-12Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2022-01-12Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-01-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-01-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-04-28AP01DIRECTOR APPOINTED SYLVIA TANG SIP SHIONG
2021-04-08TM01APPOINTMENT TERMINATED, DIRECTOR RUTH REBECCA SMITH
2021-03-31CS01CONFIRMATION STATEMENT MADE ON 13/02/21, WITH NO UPDATES
2021-03-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2021-03-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2021-03-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2021-02-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 060799540005
2021-01-26TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT PRESTON
2020-10-22PSC05Change of details for Active Assistance Finance Limited as a person with significant control on 2016-12-19
2020-08-05AP01DIRECTOR APPOINTED MRS RUTH REBECCA SMITH
2020-06-26TM01APPOINTMENT TERMINATED, DIRECTOR ANDREA KINKADE
2020-02-24CS01CONFIRMATION STATEMENT MADE ON 13/02/20, WITH NO UPDATES
2020-02-05TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW RUSSELL TILLETT
2020-02-05AP01DIRECTOR APPOINTED KATY LINEKER
2020-01-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-05-20AP01DIRECTOR APPOINTED ANDREA KINKADE
2019-05-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PETRIE
2019-02-22CS01CONFIRMATION STATEMENT MADE ON 13/02/19, WITH NO UPDATES
2019-02-01AP01DIRECTOR APPOINTED ROBERT PRESTON
2018-12-28AP01DIRECTOR APPOINTED MR MATTHEW RUSSELL TILLETT
2018-12-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-12-19TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GERARD NELSON
2018-10-10RP04AP01Second filing of director appointment of David Petrie
2018-09-25TM01APPOINTMENT TERMINATED, DIRECTOR KEVAN-PETER PETER DOYLE
2018-09-21AP01DIRECTOR APPOINTED MR PAUL GERARD NELSON
2018-07-20AP01DIRECTOR APPOINTED DAVID PETRIE
2018-07-05CH01Director's details changed for Mr Kevan-Peter Doyle on 2018-07-04
2018-07-04CH01Director's details changed for Mr Kevan Peter Doyle on 2018-07-04
2018-06-21TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER HARRIS
2018-06-21TM01APPOINTMENT TERMINATED, DIRECTOR PAUL NELSON
2018-04-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060799540003
2018-04-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060799540003
2018-04-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 060799540004
2018-04-17PSC05Change of details for Active Assistance Finance Limited as a person with significant control on 2016-12-19
2018-03-06AD03Registers moved to registered inspection location of Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH
2018-02-28AA01Current accounting period extended from 31/12/17 TO 31/03/18
2018-02-23AD02Register inspection address changed to Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH
2018-02-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 060799540003
2018-02-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060799540002
2018-02-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060799540001
2018-02-13PSC05Change of details for Active Assistance Finance Limited as a person with significant control on 2018-02-13
2018-02-13CS01CONFIRMATION STATEMENT MADE ON 13/02/18, WITH NO UPDATES
2018-02-13AD01REGISTERED OFFICE CHANGED ON 13/02/18 FROM Munro House Portsmouth Road Cobham KT11 1TF England
2018-02-12TM01APPOINTMENT TERMINATED, DIRECTOR BARRY MONKS
2018-02-06AA01PREVSHO FROM 31/03/2018 TO 31/12/2017
2018-02-05AP01DIRECTOR APPOINTED MR KEVAN PETER DOYLE
2018-02-05AP01DIRECTOR APPOINTED MR BARRY MONKS
2018-02-05AP01DIRECTOR APPOINTED MR PAUL GERARD NELSON
2018-02-05AP01DIRECTOR APPOINTED MR OLIVER STEPHEN HARRIS
2018-02-05TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HARVEY
2018-02-05TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HARVEY
2018-02-05TM01APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE POWELL
2018-02-05TM01APPOINTMENT TERMINATED, DIRECTOR EJAZ NABI
2018-02-05TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BOOTY
2018-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/2018 FROM 10 SLINGSBY PLACE ST MARTIN'S COURTYARD LONDON WC2E 9AB ENGLAND
2017-12-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17
2017-05-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 060799540002
2017-02-16LATEST SOC16/02/17 STATEMENT OF CAPITAL;GBP 200
2017-02-16CS01CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES
2017-01-23CC04STATEMENT OF COMPANY'S OBJECTS
2017-01-23RES01ADOPT ARTICLES 19/12/2016
2016-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 060799540001
2016-12-20AP01DIRECTOR APPOINTED MR STEPHEN MARTIN BOOTY
2016-12-20AP01DIRECTOR APPOINTED MR ROBERT JOHN HARVEY
2016-12-20AP01DIRECTOR APPOINTED MR EJAZ MAHMUD NABI
2016-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/2016 FROM THE OLD SMITHY 1 NORTH ROAD STOKESLEY MIDDLESBROUGH CLEVELAND TS9 5DU
2016-12-20TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA SUMMERFIELD
2016-12-20TM01APPOINTMENT TERMINATED, DIRECTOR SYDNEY SUMMERFIELD
2016-12-20TM02APPOINTMENT TERMINATED, SECRETARY PATRICIA SUMMERFIELD
2016-12-20AA01CURREXT FROM 28/02/2017 TO 31/03/2017
2016-12-06RES12VARYING SHARE RIGHTS AND NAMES
2016-12-06RES01ALTER ARTICLES 01/03/2014
2016-11-24SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-08-23AA29/02/16 TOTAL EXEMPTION SMALL
2016-02-09LATEST SOC09/02/16 STATEMENT OF CAPITAL;GBP 200
2016-02-09AR0102/02/16 FULL LIST
2016-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA SUMMERFIELD / 01/08/2014
2016-02-09CH03SECRETARY'S CHANGE OF PARTICULARS / MRS PATRICIA SUMMERFIELD / 01/08/2014
2016-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SYDNEY SUMMERFIELD / 01/08/2014
2015-10-14AA28/02/15 TOTAL EXEMPTION SMALL
2015-04-21RP04SECOND FILING WITH MUD 02/02/15 FOR FORM AR01
2015-04-21ANNOTATIONClarification
2015-03-02AP03SECRETARY APPOINTED MRS PATRICIA SUMMERFIELD
2015-02-26AP01DIRECTOR APPOINTED MRS CHARLOTTE LOUISE POWELL
2015-02-26TM02APPOINTMENT TERMINATED, SECRETARY PATRICIA SUMMERFIELD
2015-02-25LATEST SOC25/02/15 STATEMENT OF CAPITAL;GBP 200
2015-02-25AR0102/02/15 FULL LIST
2015-02-25LATEST SOC21/04/15 STATEMENT OF CAPITAL;GBP 200
2015-02-25AR0102/02/15 FULL LIST
2014-10-10AA28/02/14 TOTAL EXEMPTION SMALL
2014-02-10LATEST SOC10/02/14 STATEMENT OF CAPITAL;GBP 200
2014-02-10AR0102/02/14 FULL LIST
2013-07-19AA28/02/13 TOTAL EXEMPTION SMALL
2013-03-04AR0102/02/13 FULL LIST
2012-10-05AA29/02/12 TOTAL EXEMPTION SMALL
2012-02-07AR0102/02/12 FULL LIST
2012-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/2012 FROM SPRINGBOARD BUSINESS CENTRE ELLERBECK WAY STOKESLEY BUSINESS PARK STOKESLEY NORTH YORKSHIRE TS9 5JZ
2011-08-11AA28/02/11 TOTAL EXEMPTION SMALL
2011-02-04AR0102/02/11 FULL LIST
2010-07-27AA28/02/10 TOTAL EXEMPTION SMALL
2010-02-04AR0102/02/10 FULL LIST
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / SYDNEY SUMMERFIELD / 02/02/2010
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA SUMMERFIELD / 02/02/2010
2009-08-06AA28/02/09 TOTAL EXEMPTION SMALL
2009-02-18363aRETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS
2009-02-1888(2)CAPITALS NOT ROLLED UP
2008-07-14AA29/02/08 TOTAL EXEMPTION SMALL
2008-05-14287REGISTERED OFFICE CHANGED ON 14/05/2008 FROM 3 THE BARKERY NEWBY NORTH YORKSHIRE TS8 0AW
2008-02-15363aRETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS
2007-12-2988(2)RAD 10/12/07--------- £ SI 100@1=100 £ IC 100/200
2007-11-05288aNEW DIRECTOR APPOINTED
2007-02-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
862 - Medical and dental practice activities
86220 - Specialists medical practice activities




Licences & Regulatory approval
We could not find any licences issued to CARE AND CASE MANAGEMENT SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CARE AND CASE MANAGEMENT SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
We do not yet have the details of CARE AND CASE MANAGEMENT SERVICES LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2013-02-28 £ 140,522
Creditors Due Within One Year 2012-02-29 £ 174,931
Provisions For Liabilities Charges 2013-02-28 £ 5,117
Provisions For Liabilities Charges 2012-02-29 £ 6,820

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-29

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 AND CASE MANAGEMENT SERVICES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-02-28 £ 439,589
Cash Bank In Hand 2012-02-29 £ 179,825
Current Assets 2013-02-28 £ 776,553
Current Assets 2012-02-29 £ 534,873
Debtors 2013-02-28 £ 336,964
Debtors 2012-02-29 £ 355,048
Shareholder Funds 2013-02-28 £ 934,956
Shareholder Funds 2012-02-29 £ 663,141
Tangible Fixed Assets 2013-02-28 £ 304,042
Tangible Fixed Assets 2012-02-29 £ 310,019

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CARE AND CASE MANAGEMENT SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CARE AND CASE MANAGEMENT SERVICES LIMITED
Trademarks
We have not found any records of CARE AND CASE MANAGEMENT SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CARE AND CASE MANAGEMENT SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (86220 - Specialists medical practice activities) as CARE AND CASE MANAGEMENT SERVICES LIMITED are:

RESIDENTIAL COMMUNITY CARE LIMITED £ 434,566
HARBOUR CARE (UK) LIMITED £ 89,264
HARLOW OCCUPATIONAL HEALTH SERVICE LIMITED £ 67,611
BANYA LIMITED £ 48,293
MCDONOGH, SMALL AND ASSOCIATES LTD. £ 17,480
HINTON MEDICAL LIMITED £ 16,345
CLINICAL PSYCHOLOGY ASSOCIATES LIMITED £ 10,500
WILCOX PSYCHOLOGICAL ASSOCIATES LTD £ 8,468
AKW MEDI-CARE LIMITED £ 7,433
MIDLAND MEDICAL CHAMBERS LIMITED £ 2,925
SPECTRUM COMMUNITY HEALTH C.I.C. £ 8,439,936
RESIDENTIAL COMMUNITY CARE LIMITED £ 3,101,829
BANYA LIMITED £ 2,353,465
ELYSIUM HEALTHCARE (ACORN CARE) LIMITED £ 2,299,514
SARACEN CARE SERVICES LIMITED £ 1,519,323
BACK ON TRACK LIMITED £ 1,354,930
BROOK ADVISORY CENTRE (AVON) £ 913,010
AKW MEDI-CARE LIMITED £ 897,619
ACORN RECOVERY PROJECTS £ 619,008
ELYSIUM HEALTHCARE (HEALTHLINC) LIMITED £ 598,203
SPECTRUM COMMUNITY HEALTH C.I.C. £ 8,439,936
RESIDENTIAL COMMUNITY CARE LIMITED £ 3,101,829
BANYA LIMITED £ 2,353,465
ELYSIUM HEALTHCARE (ACORN CARE) LIMITED £ 2,299,514
SARACEN CARE SERVICES LIMITED £ 1,519,323
BACK ON TRACK LIMITED £ 1,354,930
BROOK ADVISORY CENTRE (AVON) £ 913,010
AKW MEDI-CARE LIMITED £ 897,619
ACORN RECOVERY PROJECTS £ 619,008
ELYSIUM HEALTHCARE (HEALTHLINC) LIMITED £ 598,203
SPECTRUM COMMUNITY HEALTH C.I.C. £ 8,439,936
RESIDENTIAL COMMUNITY CARE LIMITED £ 3,101,829
BANYA LIMITED £ 2,353,465
ELYSIUM HEALTHCARE (ACORN CARE) LIMITED £ 2,299,514
SARACEN CARE SERVICES LIMITED £ 1,519,323
BACK ON TRACK LIMITED £ 1,354,930
BROOK ADVISORY CENTRE (AVON) £ 913,010
AKW MEDI-CARE LIMITED £ 897,619
ACORN RECOVERY PROJECTS £ 619,008
ELYSIUM HEALTHCARE (HEALTHLINC) LIMITED £ 598,203
Outgoings
Business Rates/Property Tax
No properties were found where CARE AND CASE MANAGEMENT SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CARE AND CASE MANAGEMENT SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CARE AND CASE MANAGEMENT SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.