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

REST ASSURED WE CARE LTD

UNIT 5 ABBEY BUSINESS PARK, MONKS WALK, FARNHAM, GU9 8HT,
Company Registration Number
06750432
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Rest Assured We Care Ltd
REST ASSURED WE CARE LTD was founded on 2008-11-17 and has its registered office in Farnham. The organisation's status is listed as "Active - Proposal to Strike off". Rest Assured We Care Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
REST ASSURED WE CARE LTD
 
Legal Registered Office
UNIT 5 ABBEY BUSINESS PARK
MONKS WALK
FARNHAM
GU9 8HT
Other companies in GU21
 
Filing Information
Company Number 06750432
Company ID Number 06750432
Date formed 2008-11-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2018
Account next due 31/12/2019
Latest return 12/11/2015
Return next due 10/12/2016
Type of accounts SMALL
Last Datalog update: 2019-07-04 08:46:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for REST ASSURED WE CARE LTD
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 REST ASSURED WE CARE LTD

Current Directors
Officer Role Date Appointed
STEPHEN MARTIN BOOTY
Director 2014-10-13
ANDREW WILLIAM EWERS
Director 2014-08-07
NICOLA WARD
Director 2014-10-13
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT LUKE SIMPSON
Director 2014-08-07 2014-09-26
HILARY ALISON BALL
Director 2008-11-17 2014-08-07
ANNE NASH
Director 2008-11-17 2014-08-07
ANNABEL MARGARET ROBERTSON
Director 2008-11-17 2014-08-07
THOMAS WILLIAM MCMANNERS
Director 2008-11-17 2008-11-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN MARTIN BOOTY ENVIVA COMPLEX CARE LIMITED Director 2018-06-07 CURRENT 1999-11-01 Active
STEPHEN MARTIN BOOTY BEASSAINT CARE LIMITED Director 2018-06-07 CURRENT 2012-11-22 Active
STEPHEN MARTIN BOOTY NANCANDO LTD Director 2018-04-19 CURRENT 2005-01-21 Active - Proposal to Strike off
STEPHEN MARTIN BOOTY BELGRAVIA CARE LIMITED Director 2018-04-19 CURRENT 2008-09-02 Active - Proposal to Strike off
STEPHEN MARTIN BOOTY CONVIVIUM CARE LTD Director 2016-11-16 CURRENT 2003-03-20 Active - Proposal to Strike off
STEPHEN MARTIN BOOTY STARR CARE LTD Director 2016-11-16 CURRENT 2011-03-14 Active - Proposal to Strike off
STEPHEN MARTIN BOOTY CARE YOUR WAY INVESTMENTS LIMITED Director 2016-11-16 CURRENT 1989-11-09 Active
STEPHEN MARTIN BOOTY BELGRAVIA NURSING AND CARE BUREAU LIMITED Director 2016-11-16 CURRENT 1997-05-19 Active - Proposal to Strike off
STEPHEN MARTIN BOOTY CARE & COMPANY LIMITED Director 2016-11-16 CURRENT 2002-05-16 Active
STEPHEN MARTIN BOOTY RAINBOW CARE LIMITED Director 2016-11-16 CURRENT 2003-02-19 Active - Proposal to Strike off
STEPHEN MARTIN BOOTY BERKELEY SURREY LIMITED Director 2016-11-16 CURRENT 2003-10-24 Active
STEPHEN MARTIN BOOTY EVE PERSONAL HOMECARE LIMITED Director 2016-11-16 CURRENT 2009-12-22 Active - Proposal to Strike off
STEPHEN MARTIN BOOTY CORINIUM CARE LIMITED Director 2016-07-29 CURRENT 1998-06-01 Active
STEPHEN MARTIN BOOTY CASTLE CARE WESSEX LIMITED Director 2015-08-17 CURRENT 2010-05-07 Active
STEPHEN MARTIN BOOTY APEX LIVE IN CARE LIMITED Director 2015-06-10 CURRENT 2015-06-10 Active
STEPHEN MARTIN BOOTY FITZROVIA PERSONAL HOMECARE LTD Director 2015-05-21 CURRENT 2015-05-18 Active
STEPHEN MARTIN BOOTY CURA DOMI - CARE AT HOME LIMITED Director 2015-03-19 CURRENT 1991-03-25 Active
STEPHEN MARTIN BOOTY BERKELEY HOME HEALTH LIMITED Director 2014-10-13 CURRENT 2013-11-19 Active
STEPHEN MARTIN BOOTY BERKELEY HOME HEALTH HOLDCO LIMITED Director 2014-10-13 CURRENT 2014-04-07 Active
STEPHEN MARTIN BOOTY ROJENE LIVE-IN CARE LIMITED Director 2014-10-13 CURRENT 2008-04-11 Active - Proposal to Strike off
STEPHEN MARTIN BOOTY BERKELEY HOME HEALTH GROUP SERVICES LIMITED Director 2014-10-13 CURRENT 2009-08-18 Active - Proposal to Strike off
STEPHEN MARTIN BOOTY ASPIRATIONS (DORMANT2) LIMITED Director 2014-07-18 CURRENT 2008-03-27 Dissolved 2015-11-10
STEPHEN MARTIN BOOTY CORNERSTONE SUPPORTED LIVING LIMITED Director 2013-09-30 CURRENT 2006-05-19 Dissolved 2016-04-26
STEPHEN MARTIN BOOTY SNOWBERRY VENTURES LIMITED Director 2012-12-14 CURRENT 2012-12-14 Active
STEPHEN MARTIN BOOTY FAMILIES TOGETHER LTD Director 2012-04-11 CURRENT 2006-06-16 Dissolved 2016-03-29
STEPHEN MARTIN BOOTY ACTION 4 HOUSING LIMITED Director 2011-11-03 CURRENT 2003-04-01 Dissolved 2016-03-29
STEPHEN MARTIN BOOTY FIRST CALL CARE SERVICES LIMITED Director 2011-09-12 CURRENT 2011-09-12 Dissolved 2016-03-29
STEPHEN MARTIN BOOTY ASSISTED HOUSING SOLUTIONS LIMITED Director 2011-09-05 CURRENT 2010-04-26 Dissolved 2015-11-10
STEPHEN MARTIN BOOTY NEW PATHWAYS CHILDRENS SERVICES LIMITED Director 2011-07-22 CURRENT 2003-03-13 Dissolved 2016-03-29
STEPHEN MARTIN BOOTY NEW PATHWAYS GROUP LTD Director 2011-07-22 CURRENT 2009-09-21 Dissolved 2016-03-29
STEPHEN MARTIN BOOTY LOOK FORWARD (GLOUCESTERSHIRE) LIMITED Director 2011-04-18 CURRENT 2003-02-25 Dissolved 2016-03-29
STEPHEN MARTIN BOOTY NEWHAM HOUSE SUPPORTING PEOPLE LIMITED Director 2011-01-25 CURRENT 2005-01-11 Dissolved 2016-04-19
STEPHEN MARTIN BOOTY EVERYDAY ANGELS SPECIAL NEEDS CARE LIMITED Director 2010-01-14 CURRENT 2004-02-26 Dissolved 2016-03-29
STEPHEN MARTIN BOOTY HEALTHCARE FOR ALL LIMITED Director 2007-10-17 CURRENT 2007-10-17 Dissolved 2014-12-09
ANDREW WILLIAM EWERS TRANSFORMACTION CONSULTANCY LIMITED Director 2018-06-28 CURRENT 2003-06-10 Active - Proposal to Strike off
ANDREW WILLIAM EWERS ENVIVA COMPLEX CARE LIMITED Director 2018-06-07 CURRENT 1999-11-01 Active
ANDREW WILLIAM EWERS ENVIVA CARE LIMITED Director 2018-06-07 CURRENT 2011-05-24 Active
ANDREW WILLIAM EWERS BEASSAINT CARE LIMITED Director 2018-06-07 CURRENT 2012-11-22 Active
ANDREW WILLIAM EWERS NANCANDO LTD Director 2018-04-19 CURRENT 2005-01-21 Active - Proposal to Strike off
ANDREW WILLIAM EWERS CONVIVIUM CARE LTD Director 2016-11-16 CURRENT 2003-03-20 Active - Proposal to Strike off
ANDREW WILLIAM EWERS STARR CARE LTD Director 2016-11-16 CURRENT 2011-03-14 Active - Proposal to Strike off
ANDREW WILLIAM EWERS CARE YOUR WAY INVESTMENTS LIMITED Director 2016-11-16 CURRENT 1989-11-09 Active
ANDREW WILLIAM EWERS BELGRAVIA NURSING AND CARE BUREAU LIMITED Director 2016-11-16 CURRENT 1997-05-19 Active - Proposal to Strike off
ANDREW WILLIAM EWERS CARE & COMPANY LIMITED Director 2016-11-16 CURRENT 2002-05-16 Active
ANDREW WILLIAM EWERS RAINBOW CARE LIMITED Director 2016-11-16 CURRENT 2003-02-19 Active - Proposal to Strike off
ANDREW WILLIAM EWERS BERKELEY SURREY LIMITED Director 2016-11-16 CURRENT 2003-10-24 Active
ANDREW WILLIAM EWERS EVE PERSONAL HOMECARE LIMITED Director 2016-11-16 CURRENT 2009-12-22 Active - Proposal to Strike off
ANDREW WILLIAM EWERS CASTLE CARE WESSEX LIMITED Director 2015-08-17 CURRENT 2010-05-07 Active
ANDREW WILLIAM EWERS CURA DOMI - CARE AT HOME LIMITED Director 2015-03-19 CURRENT 1991-03-25 Active
ANDREW WILLIAM EWERS ROJENE LIVE-IN CARE LIMITED Director 2014-08-11 CURRENT 2008-04-11 Active - Proposal to Strike off
ANDREW WILLIAM EWERS BERKELEY HOME HEALTH LIMITED Director 2014-05-19 CURRENT 2013-11-19 Active
ANDREW WILLIAM EWERS BERKELEY HOME HEALTH HOLDCO LIMITED Director 2014-05-19 CURRENT 2014-04-07 Active
ANDREW WILLIAM EWERS AWE KINGSTON LIMITED Director 2014-02-10 CURRENT 2014-02-10 Dissolved 2015-08-25
NICOLA WARD TRANSFORMACTION CONSULTANCY LIMITED Director 2018-06-28 CURRENT 2003-06-10 Active - Proposal to Strike off
NICOLA WARD ENVIVA COMPLEX CARE LIMITED Director 2018-06-07 CURRENT 1999-11-01 Active
NICOLA WARD ENVIVA CARE LIMITED Director 2018-06-07 CURRENT 2011-05-24 Active
NICOLA WARD BEASSAINT CARE LIMITED Director 2018-06-07 CURRENT 2012-11-22 Active
NICOLA WARD NANCANDO LTD Director 2018-04-19 CURRENT 2005-01-21 Active - Proposal to Strike off
NICOLA WARD BELGRAVIA CARE LIMITED Director 2018-04-19 CURRENT 2008-09-02 Active - Proposal to Strike off
NICOLA WARD CONVIVIUM CARE LTD Director 2016-11-16 CURRENT 2003-03-20 Active - Proposal to Strike off
NICOLA WARD STARR CARE LTD Director 2016-11-16 CURRENT 2011-03-14 Active - Proposal to Strike off
NICOLA WARD CARE YOUR WAY INVESTMENTS LIMITED Director 2016-11-16 CURRENT 1989-11-09 Active
NICOLA WARD BELGRAVIA NURSING AND CARE BUREAU LIMITED Director 2016-11-16 CURRENT 1997-05-19 Active - Proposal to Strike off
NICOLA WARD CARE & COMPANY LIMITED Director 2016-11-16 CURRENT 2002-05-16 Active
NICOLA WARD RAINBOW CARE LIMITED Director 2016-11-16 CURRENT 2003-02-19 Active - Proposal to Strike off
NICOLA WARD BERKELEY SURREY LIMITED Director 2016-11-16 CURRENT 2003-10-24 Active
NICOLA WARD EVE PERSONAL HOMECARE LIMITED Director 2016-11-16 CURRENT 2009-12-22 Active - Proposal to Strike off
NICOLA WARD CORINIUM CARE LIMITED Director 2016-07-29 CURRENT 1998-06-01 Active
NICOLA WARD CASTLE CARE WESSEX LIMITED Director 2015-08-17 CURRENT 2010-05-07 Active
NICOLA WARD APEX LIVE IN CARE LIMITED Director 2015-06-10 CURRENT 2015-06-10 Active
NICOLA WARD FITZROVIA PERSONAL HOMECARE LTD Director 2015-05-21 CURRENT 2015-05-18 Active
NICOLA WARD CURA DOMI - CARE AT HOME LIMITED Director 2015-03-19 CURRENT 1991-03-25 Active
NICOLA WARD BERKELEY HOME HEALTH LIMITED Director 2014-10-13 CURRENT 2013-11-19 Active
NICOLA WARD BERKELEY HOME HEALTH HOLDCO LIMITED Director 2014-10-13 CURRENT 2014-04-07 Active
NICOLA WARD ROJENE LIVE-IN CARE LIMITED Director 2014-10-13 CURRENT 2008-04-11 Active - Proposal to Strike off
NICOLA WARD BERKELEY HOME HEALTH GROUP SERVICES LIMITED Director 2014-10-13 CURRENT 2009-08-18 Active - Proposal to Strike off

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
2019-07-06SOAS(A)Voluntary dissolution strike-off suspended
2019-06-11GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-05-29DS01Application to strike the company off the register
2018-11-14CS01CONFIRMATION STATEMENT MADE ON 12/11/18, WITH NO UPDATES
2018-08-29TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLIAM EWERS
2018-08-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-06-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 067504320002
2017-11-12CS01CONFIRMATION STATEMENT MADE ON 12/11/17, WITH NO UPDATES
2017-08-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2016-11-24LATEST SOC24/11/16 STATEMENT OF CAPITAL;GBP 99
2016-11-24CS01CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES
2016-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/16 FROM Northpoint House 52 High Street Knaphill Woking Surrey GU21 2PY
2016-09-28AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-30MEM/ARTSARTICLES OF ASSOCIATION
2016-08-11RES01ADOPT ARTICLES 11/08/16
2016-08-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 067504320001
2015-11-20LATEST SOC20/11/15 STATEMENT OF CAPITAL;GBP 99
2015-11-20AR0112/11/15 ANNUAL RETURN FULL LIST
2015-08-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15
2015-08-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15
2014-11-14AA01Current accounting period shortened from 07/08/15 TO 31/03/15
2014-11-14LATEST SOC14/11/14 STATEMENT OF CAPITAL;GBP 99
2014-11-14AR0112/11/14 ANNUAL RETURN FULL LIST
2014-11-07AA07/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-13AP01DIRECTOR APPOINTED MISS NICOLA WARD
2014-10-13AP01DIRECTOR APPOINTED MR STEPHEN MARTIN BOOTY
2014-09-26TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT LUKE SIMPSON
2014-08-15TM01APPOINTMENT TERMINATED, DIRECTOR HILARY BALL
2014-08-15TM01APPOINTMENT TERMINATED, DIRECTOR ANNE NASH
2014-08-15AP01DIRECTOR APPOINTED MR ROBERT LUKE SIMPSON
2014-08-15AP01DIRECTOR APPOINTED MR ANDREW WILLIAM EWERS
2014-08-15TM01APPOINTMENT TERMINATED, DIRECTOR ANNABEL ROBERTSON
2014-08-08AA01PREVSHO FROM 30/11/2014 TO 07/08/2014
2014-04-01AA30/11/13 TOTAL EXEMPTION SMALL
2013-11-13AR0112/11/13 FULL LIST
2013-05-16AA30/11/12 TOTAL EXEMPTION SMALL
2012-11-12AR0112/11/12 FULL LIST
2012-08-06AA30/11/11 TOTAL EXEMPTION SMALL
2011-12-21AR0117/11/11 FULL LIST
2011-04-07AA30/11/10 TOTAL EXEMPTION SMALL
2010-11-25AR0117/11/10 FULL LIST
2010-03-15AA30/11/09 TOTAL EXEMPTION SMALL
2009-11-25AR0117/11/09 FULL LIST
2009-11-25AD02SAIL ADDRESS CREATED
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNABEL MARGARET ROBERTSON / 25/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / HILARY ALISON BALL / 25/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNE NASH / 25/11/2009
2009-03-16288bAPPOINTMENT TERMINATED DIRECTOR THOMAS MCMANNERS
2009-03-11287REGISTERED OFFICE CHANGED ON 11/03/2009 FROM 269 FARNBOROUGH ROAD FARNBOROUGH HANTS GU14 7LX UNITED KINGDOM
2009-03-11288aDIRECTOR APPOINTED ANNABEL MARGARET ROBERTSON
2009-03-11288aDIRECTOR APPOINTED ANNE NASH
2009-03-11288aDIRECTOR APPOINTED HILARY ALISON BALL
2009-03-1188(2)AD 17/11/08 GBP SI 98@1=98 GBP IC 1/99
2008-11-17NEWINCINCORPORATION 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
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to REST ASSURED WE CARE 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 REST ASSURED WE CARE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of REST ASSURED WE CARE LTD's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2013-11-30 £ 92,716
Creditors Due Within One Year 2012-12-01 £ 123,176

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-11-30
Annual Accounts
2014-08-07

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 REST ASSURED WE CARE LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-11-30 £ 131,432
Cash Bank In Hand 2012-12-01 £ 127,852
Current Assets 2013-11-30 £ 164,917
Current Assets 2012-12-01 £ 146,282
Debtors 2013-11-30 £ 33,485
Debtors 2012-12-01 £ 18,430
Fixed Assets 2013-11-30 £ 8,835
Fixed Assets 2012-12-01 £ 77,798
Tangible Fixed Assets 2013-11-30 £ 8,835
Tangible Fixed Assets 2012-12-01 £ 17,798

Debtors and other cash assets

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

Government spend with REST ASSURED WE CARE LTD

Government Department Income DateTransaction(s) Value Services/Products
Surrey County Council 2015-03-11 GBP £3,587 Home Base Care
Surrey County Council 2015-03-11 GBP £4,119 Home Base Care
Surrey County Council 2015-03-06 GBP £-522 Home Base Care
Surrey County Council 2015-03-06 GBP £2,939 Home Base Care
Surrey County Council 2015-02-26 GBP £3,587 Home Base Care
Surrey County Council 2015-02-24 GBP £3,818 Home Base Care
Surrey County Council 2015-02-17 GBP £3,720 Home Base Care
Surrey County Council 2015-02-04 GBP £4,252 Home Base Care
Surrey County Council 2015-02-02 GBP £3,462 Home Base Care
Surrey County Council 2014-12-09 GBP £3,471 Home Base Care
Surrey County Council 2014-12-09 GBP £4,384 Home Base Care
Surrey County Council 2014-11-05 GBP £3,986 Home Base Care
Surrey County Council 2014-10-27 GBP £4,119 Home Base Care
Surrey County Council 2014-10-09 GBP £3,471 Home Base Care
Surrey County Council 2014-10-09 GBP £3,587 Home Base Care
Surrey County Council 2014-06-30 GBP £4,252
Surrey County Council 2014-06-30 GBP £8,370
Surrey County Council 2014-06-30 GBP £17,061
Surrey County Council 2014-06-30 GBP £10,992
Surrey County Council 2013-06-30 GBP £4,003
Surrey County Council 2013-06-30 GBP £4,261
Surrey County Council 2013-06-30 GBP £3,874

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 REST ASSURED WE CARE 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded REST ASSURED WE CARE 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 REST ASSURED WE CARE 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.