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

COATES CARE LIMITED

ROYAL COURT, BASIL CLOSE, CHESTERFIELD, S41 7SL,
Company Registration Number
07432619
Private Limited Company
Active

Company Overview

About Coates Care Ltd
COATES CARE LIMITED was founded on 2010-11-08 and has its registered office in Chesterfield. The organisation's status is listed as "Active". Coates 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
COATES CARE LIMITED
 
Legal Registered Office
ROYAL COURT
BASIL CLOSE
CHESTERFIELD
S41 7SL
Other companies in S41
 
Filing Information
Company Number 07432619
Company ID Number 07432619
Date formed 2010-11-08
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 01/12/2015
Return next due 29/12/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-12-07 02:04:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COATES CARE 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 COATES CARE LIMITED
The following companies were found which have the same name as COATES CARE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Coates Cares Transportation Service Inc Maryland Unknown

Company Officers of COATES CARE LIMITED

Current Directors
Officer Role Date Appointed
SIMON JOHN MAXWELL COBB
Director 2010-11-08
DAVID ASTILL HARRISON
Director 2010-11-08
JOHN ANDREW HILL
Director 2010-11-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON JOHN MAXWELL COBB STANEDGE ROAD (2023) LIMITED Director 2018-07-09 CURRENT 1967-03-17 Active
SIMON JOHN MAXWELL COBB HASSOP INVESTMENTS HOLDINGS LIMITED Director 2017-08-15 CURRENT 2017-08-15 Active
SIMON JOHN MAXWELL COBB HEATHCOTES CS LIMITED Director 2017-04-11 CURRENT 2017-04-11 Active
SIMON JOHN MAXWELL COBB HEATHCOTES (SOUTHERN) LIMITED Director 2016-04-22 CURRENT 2016-04-22 Active
SIMON JOHN MAXWELL COBB CHATSWORTH CARE LIMITED Director 2012-09-20 CURRENT 2012-09-20 Active
SIMON JOHN MAXWELL COBB WHIRLOW DEVELOPMENTS LIMITED Director 2011-07-20 CURRENT 2011-07-20 Active
SIMON JOHN MAXWELL COBB LONGSHAW DEVELOPMENTS LIMITED Director 2011-07-20 CURRENT 2011-07-20 Active
SIMON JOHN MAXWELL COBB PHOENIX COTTAGES LTD Director 2010-07-23 CURRENT 1999-10-29 Active
SIMON JOHN MAXWELL COBB EASTWOOD LODGE RESIDENTIAL HOME LIMITED Director 2010-02-12 CURRENT 2010-02-12 Active - Proposal to Strike off
SIMON JOHN MAXWELL COBB COATES CONSTRUCTION LIMITED Director 2009-12-07 CURRENT 2009-12-07 Active - Proposal to Strike off
SIMON JOHN MAXWELL COBB HEATHCOTES LIMITED Director 2008-12-05 CURRENT 2008-12-05 Active
SIMON JOHN MAXWELL COBB HEATHCOTES CARE LIMITED Director 2008-01-28 CURRENT 2004-09-16 Active
SIMON JOHN MAXWELL COBB WHISTON HALL LIMITED Director 2007-08-01 CURRENT 1980-08-05 Active
SIMON JOHN MAXWELL COBB BROOKVIEW HOMES MANAGEMENT LIMITED Director 2005-04-29 CURRENT 2005-04-29 Active
SIMON JOHN MAXWELL COBB BROOKVIEW NURSING HOME LIMITED Director 2003-02-03 CURRENT 1988-07-14 Active
SIMON JOHN MAXWELL COBB MEADOW GRANGE RESIDENTIAL HOME LIMITED Director 2002-11-27 CURRENT 2002-11-27 Active
DAVID ASTILL HARRISON HASSOP INVESTMENTS HOLDINGS LIMITED Director 2017-08-15 CURRENT 2017-08-15 Active
DAVID ASTILL HARRISON HEATHCOTES (SOUTHERN) LIMITED Director 2016-04-22 CURRENT 2016-04-22 Active
DAVID ASTILL HARRISON JDS ARCHITECTURAL LIMITED Director 2015-09-23 CURRENT 2015-09-23 Active
DAVID ASTILL HARRISON CHATSWORTH CARE LIMITED Director 2012-09-20 CURRENT 2012-09-20 Active
DAVID ASTILL HARRISON WHIRLOW DEVELOPMENTS LIMITED Director 2011-07-20 CURRENT 2011-07-20 Active
DAVID ASTILL HARRISON LONGSHAW DEVELOPMENTS LIMITED Director 2011-07-20 CURRENT 2011-07-20 Active
DAVID ASTILL HARRISON MILLTHORPE LIMITED Director 2011-07-14 CURRENT 2011-07-14 Active
DAVID ASTILL HARRISON HOLYMOOR LIMITED Director 2011-07-14 CURRENT 2011-07-14 Active
DAVID ASTILL HARRISON PHOENIX COTTAGES LTD Director 2010-07-23 CURRENT 1999-10-29 Active
DAVID ASTILL HARRISON HEATHCOTES LIMITED Director 2008-12-05 CURRENT 2008-12-05 Active
DAVID ASTILL HARRISON HEATHCOTES CARE LIMITED Director 2007-04-20 CURRENT 2004-09-16 Active
JOHN ANDREW HILL HALLMARK HEALTHCARE (HOLMEWOOD) LIMITED Director 2012-02-20 CURRENT 2005-02-03 Active
JOHN ANDREW HILL WHIRLOW DEVELOPMENTS LIMITED Director 2011-07-20 CURRENT 2011-07-20 Active
JOHN ANDREW HILL LONGSHAW DEVELOPMENTS LIMITED Director 2011-07-20 CURRENT 2011-07-20 Active
JOHN ANDREW HILL MILLTHORPE LIMITED Director 2011-07-14 CURRENT 2011-07-14 Active
JOHN ANDREW HILL HOLYMOOR LIMITED Director 2011-07-14 CURRENT 2011-07-14 Active
JOHN ANDREW HILL INGLEBY NURSING HOMES LIMITED Director 2011-06-13 CURRENT 1993-06-24 Active
JOHN ANDREW HILL HILL CARE 3 LIMITED Director 2011-04-13 CURRENT 2011-04-13 Active
JOHN ANDREW HILL AFA SOLUTIONS LIMITED Director 2011-04-05 CURRENT 2011-04-05 Active
JOHN ANDREW HILL HILL CARE 2 LIMITED Director 2011-03-04 CURRENT 2011-03-04 Active
JOHN ANDREW HILL PHOENIX COTTAGES LTD Director 2010-09-29 CURRENT 1999-10-29 Active
JOHN ANDREW HILL SPRING HEALTHCARE SUPPORT SERVICES LIMITED Director 2010-06-25 CURRENT 1999-03-15 Active
JOHN ANDREW HILL HILL CARE 1 LIMITED Director 2010-03-05 CURRENT 2010-03-05 Active
JOHN ANDREW HILL ALEXANDRA SOLUTIONS LIMITED Director 2010-02-25 CURRENT 2010-02-25 Active
JOHN ANDREW HILL EASTWOOD LODGE RESIDENTIAL HOME LIMITED Director 2010-02-12 CURRENT 2010-02-12 Active - Proposal to Strike off
JOHN ANDREW HILL COATES CONSTRUCTION LIMITED Director 2009-12-07 CURRENT 2009-12-07 Active - Proposal to Strike off
JOHN ANDREW HILL HEATHCOTES LIMITED Director 2008-12-05 CURRENT 2008-12-05 Active
JOHN ANDREW HILL KERSAL MOUNT LIMITED Director 2007-10-05 CURRENT 1986-12-17 Active
JOHN ANDREW HILL KERSAL MANAGEMENT LIMITED Director 2007-10-05 CURRENT 1987-12-03 Active
JOHN ANDREW HILL BROOKVIEW NURSING HOME LIMITED Director 2007-08-01 CURRENT 1988-07-14 Active
JOHN ANDREW HILL SANDICARE LIMITED Director 2007-02-16 CURRENT 1995-11-16 Active
JOHN ANDREW HILL MONSHAW LIMITED Director 2006-11-16 CURRENT 1988-03-18 Active
JOHN ANDREW HILL BROOKVIEW HOMES MANAGEMENT LIMITED Director 2005-04-29 CURRENT 2005-04-29 Active
JOHN ANDREW HILL WHISTON HALL LIMITED Director 2005-02-15 CURRENT 1980-08-05 Active
JOHN ANDREW HILL HEATHCOTES CARE LIMITED Director 2004-09-16 CURRENT 2004-09-16 Active
JOHN ANDREW HILL MEADOW GRANGE RESIDENTIAL HOME LIMITED Director 2002-11-27 CURRENT 2002-11-27 Active
JOHN ANDREW HILL HILL CARE LIMITED Director 2001-02-27 CURRENT 2001-02-27 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
2023-11-27Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2023-11-27Audit exemption statement of guarantee by parent company for period ending 31/03/23
2023-11-27Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2023-11-27Audit exemption subsidiary accounts made up to 2023-03-31
2023-09-29CONFIRMATION STATEMENT MADE ON 29/09/23, WITH NO UPDATES
2023-07-07DIRECTOR APPOINTED MR NEIL DAVID ROBINSON
2023-06-27Change of details for Envivo Robin Bidco Limited as a person with significant control on 2023-06-19
2023-06-19REGISTERED OFFICE CHANGED ON 19/06/23 FROM 37 Station Road Chesterfield Derbyshire S41 7BF
2023-03-14Audit exemption statement of guarantee by parent company for period ending 31/03/22
2023-03-14Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2023-03-14Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2023-03-14Audit exemption subsidiary accounts made up to 2022-03-31
2022-10-06CONFIRMATION STATEMENT MADE ON 29/09/22, WITH NO UPDATES
2022-10-06CS01CONFIRMATION STATEMENT MADE ON 29/09/22, WITH NO UPDATES
2022-09-14APPOINTMENT TERMINATED, DIRECTOR PAUL MUSGRAVE
2022-09-14TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MUSGRAVE
2022-09-12STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074326190004
2022-09-12STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074326190003
2022-09-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074326190003
2022-05-06AP01DIRECTOR APPOINTED PAUL MUSGRAVE
2022-03-02TM01APPOINTMENT TERMINATED, DIRECTOR BRENDAN THOMAS KELLY
2022-02-09Director's details changed for Mr Tim Davies on 2022-01-25
2022-02-09CH01Director's details changed for Mr Tim Davies on 2022-01-25
2021-12-14Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-12-14Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-12-14Audit exemption subsidiary accounts made up to 2021-03-31
2021-12-14Audit exemption subsidiary accounts made up to 2021-03-31
2021-12-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-12-01PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-12-01AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-10-28CH01Director's details changed for Mr Brendan Thomas Kelly on 2021-07-16
2021-10-11CS01CONFIRMATION STATEMENT MADE ON 29/09/21, WITH UPDATES
2021-08-23AP01DIRECTOR APPOINTED MR TIM DAVIES
2021-08-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL REUBEN HAINSWORTH
2021-01-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074326190005
2020-11-19RES12Resolution of varying share rights or name
2020-11-19SH08Change of share class name or designation
2020-11-19MEM/ARTSARTICLES OF ASSOCIATION
2020-11-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 074326190007
2020-11-17TM01APPOINTMENT TERMINATED, DIRECTOR GARETH NORMAN DUFTON
2020-11-13PSC02Notification of Envivo Robin Bidco Limited as a person with significant control on 2020-11-12
2020-11-13PSC07CESSATION OF SHP INVESTMENTS 3 LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-11-13AP01DIRECTOR APPOINTED MR GARETH NORMAN DUFTON
2020-11-13TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JOHN MAXWELL COBB
2020-09-29CS01CONFIRMATION STATEMENT MADE ON 29/09/20, WITH NO UPDATES
2020-09-29PSC02Notification of Heathcotes Group Limited as a person with significant control on 2016-12-01
2020-09-29PSC07CESSATION OF SIMON COBB AS A PERSON OF SIGNIFICANT CONTROL
2020-01-21MEM/ARTSARTICLES OF ASSOCIATION
2020-01-13RES01ADOPT ARTICLES 13/01/20
2019-12-09CS01CONFIRMATION STATEMENT MADE ON 28/11/19, WITH NO UPDATES
2019-09-26TM01APPOINTMENT TERMINATED, DIRECTOR MIKKEL TOGSVERD
2019-04-05AP01DIRECTOR APPOINTED MR BRENDAN THOMAS KELLY
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 28/11/18, WITH UPDATES
2017-11-28LATEST SOC28/11/17 STATEMENT OF CAPITAL;GBP 1665
2017-11-28CS01CONFIRMATION STATEMENT MADE ON 28/11/17, WITH UPDATES
2017-08-15AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-11MEM/ARTSARTICLES OF ASSOCIATION
2017-02-11RES12Resolution of varying share rights or name
2017-02-11RES01ALTER ARTICLES 01/12/2016
2016-12-22RES12Resolution of varying share rights or name
2016-12-22RES01ALTER ARTICLES 01/12/2016
2016-12-20SH08Change of share class name or designation
2016-12-09LATEST SOC09/12/16 STATEMENT OF CAPITAL;GBP 1665
2016-12-09CS01CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES
2016-12-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 074326190005
2016-11-29AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-01LATEST SOC01/12/15 STATEMENT OF CAPITAL;GBP 1665
2015-12-01AR0101/12/15 ANNUAL RETURN FULL LIST
2015-10-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 074326190004
2015-06-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 074326190003
2015-06-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074326190002
2015-06-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074326190001
2014-12-02LATEST SOC02/12/14 STATEMENT OF CAPITAL;GBP 1665
2014-12-02AR0101/12/14 ANNUAL RETURN FULL LIST
2014-11-26AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANDREW HILL / 19/05/2014
2014-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ASTILL HARRISON / 19/05/2014
2014-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN MAXWELL COBB / 19/05/2014
2014-05-19AD01REGISTERED OFFICE CHANGED ON 19/05/2014 FROM 2 ST MARY'S GATE CHESTERFIELD DERBYSHIRE S41 7TD
2014-01-03AA31/03/13 TOTAL EXEMPTION SMALL
2013-12-04AR0101/12/13 FULL LIST
2013-11-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 074326190002
2013-11-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 074326190001
2012-12-11AR0101/12/12 FULL LIST
2012-11-09SH0109/11/12 STATEMENT OF CAPITAL GBP 999
2012-07-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2011-12-09AR0101/12/11 FULL LIST
2011-01-31AA01CURREXT FROM 30/11/2011 TO 31/03/2012
2010-12-21AR0101/12/10 FULL LIST
2010-11-18AP01DIRECTOR APPOINTED JOHN HILL
2010-11-18SH0108/11/10 STATEMENT OF CAPITAL GBP 999
2010-11-08MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2010-11-08NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
87 - Residential care activities
879 - Other residential care activities
87900 - Other residential care activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to COATES 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 COATES CARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-12-01 Outstanding AGENSYND S.L. AS SECURITY AGENT
2015-06-08 Outstanding CLYDESDALE BANK PLC
2015-06-08 Outstanding CLYDESDALE BANK PLC
2013-11-20 Satisfied SANTANDER UK PLC
2013-11-20 Satisfied SANTANDER UK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

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 COATES CARE LIMITED

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

Government spend with COATES CARE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Wakefield Metropolitan District Council 2017-03-22 GBP £8,124 Special Needs Residential Placements (Private Contractors)
Wakefield Metropolitan District Council 2017-02-24 GBP £8,124 Special Needs Residential Placements (Private Contractors)
Wakefield Metropolitan District Council 2017-01-20 GBP £8,124 Special Needs Residential Placements (Private Contractors)
Wakefield Metropolitan District Council 2016-12-22 GBP £8,124 Special Needs Residential Placements (Private Contractors)
Wakefield Metropolitan District Council 2016-12-06 GBP £5,223 Special Needs Residential Placements (Private Contractors)
Wakefield Metropolitan District Council 2016-12-06 GBP £8,124 Special Needs Residential Placements (Private Contractors)
Wakefield Metropolitan District Council 2016-12-06 GBP £8,124 Special Needs Residential Placements (Private Contractors)
Wakefield Metropolitan District Council 2016-01-21 GBP £6,649 Special Needs Residential Placements (Private Contractors)
Wakefield Metropolitan District Council 2015-12-24 GBP £6,649 Special Needs Residential Placements (Private Contractors)
Wakefield Metropolitan District Council 2015-12-03 GBP £6,649 Special Needs Residential Placements (Private Contractors)
Wakefield Metropolitan District Council 2015-11-11 GBP £6,649 Special Needs Residential Placements (Private Contractors)
Wakefield Metropolitan District Council 2015-11-11 GBP £6,649 Special Needs Residential Placements (Private Contractors)
Wakefield Metropolitan District Council 2015-10-28 GBP £6,649 Special Needs Residential Placements (Private Contractors)
Wakefield Metropolitan District Council 2015-10-28 GBP £6,649 Special Needs Residential Placements (Private Contractors)
Wakefield Metropolitan District Council 2015-10-08 GBP £6,649 Special Needs Residential Placements (Private Contractors)
Wakefield Metropolitan District Council 2015-10-08 GBP £6,649 Special Needs Residential Placements (Private Contractors)
Wakefield Metropolitan District Council 2015-08-07 GBP £6,649 Special Needs Residential Placements (Private Contractors)
Wakefield Metropolitan District Council 2015-07-13 GBP £6,649 Special Needs Residential Placements (Private Contractors)
Wakefield Metropolitan District Council 2015-07-09 GBP £6,649 Special Needs Residential Placements (Private Contractors)
Wakefield Metropolitan District Council 2015-05-19 GBP £6,649 Special Needs Residential Placements (Private Contractors)
Wakefield Metropolitan District Council 2015-04-28 GBP £6,649 Special Needs Residential Placements (Private Contractors)
Wakefield Metropolitan District Council 2015-03-18 GBP £6,649 Special Needs Residential Placements (Private Contractors)
Wakefield Metropolitan District Council 2015-02-12 GBP £6,649 Special Needs Residential Placements (Private Contractors)
Wakefield Metropolitan District Council 2015-01-26 GBP £6,649 Special Needs Residential Placements (Private Contractors)
Wakefield Metropolitan District Council 2014-12-24 GBP £6,649 Special Needs Residential Placements (Private Contractors)
Wakefield Metropolitan District Council 2014-12-22 GBP £6,549 Special Needs Residential Placements (Private Contractors)
Wakefield Metropolitan District Council 2014-11-27 GBP £4,037 Special Needs Residential Placements (Private Contractors)
Wakefield Metropolitan District Council 2014-11-27 GBP £6,649 Special Needs Residential Placements (Private Contractors)
Wakefield Metropolitan District Council 2014-11-27 GBP £6,649 Special Needs Residential Placements (Private Contractors)
Wakefield Metropolitan District Council 2014-11-27 GBP £6,649 Special Needs Residential Placements (Private Contractors)

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 COATES 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 COATES 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 COATES 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.