Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > IDEAL CAREHOMES (NUMBER ONE) LIMITED
Company Information for

IDEAL CAREHOMES (NUMBER ONE) LIMITED

SOUTHGATE HOUSE, ARCHER STREET, DARLINGTON, COUNTY DURHAM, DL3 6AH,
Company Registration Number
07535382
Private Limited Company
Active

Company Overview

About Ideal Carehomes (number One) Ltd
IDEAL CAREHOMES (NUMBER ONE) LIMITED was founded on 2011-02-18 and has its registered office in Darlington. The organisation's status is listed as "Active". Ideal Carehomes (number One) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
IDEAL CAREHOMES (NUMBER ONE) LIMITED
 
Legal Registered Office
SOUTHGATE HOUSE
ARCHER STREET
DARLINGTON
COUNTY DURHAM
DL3 6AH
Other companies in LS25
 
Filing Information
Company Number 07535382
Company ID Number 07535382
Date formed 2011-02-18
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 18/02/2016
Return next due 18/03/2017
Type of accounts FULL
Last Datalog update: 2024-04-06 14:52:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IDEAL CAREHOMES (NUMBER ONE) 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 IDEAL CAREHOMES (NUMBER ONE) LIMITED

Current Directors
Officer Role Date Appointed
PHILIP MILES RAVEN
Company Secretary 2012-08-24
MATTHEW GRAEME LOWE
Director 2012-08-14
PHILIP MILES RAVEN
Director 2013-03-18
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL FARMER
Director 2017-05-02 2018-05-09
LAWRENCE NEIL TOMLINSON
Director 2011-02-18 2017-05-02
COLIN TAVERNER
Director 2013-03-18 2015-10-09
MARK CHARLES GREAVES
Director 2012-11-05 2015-09-03
PATRICIA GWYNN BIRCH
Company Secretary 2011-02-18 2012-08-24
RICHARD IAN SMITH
Director 2011-02-18 2012-08-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW GRAEME LOWE LNT AVIATION LIMITED Director 2017-03-09 CURRENT 2012-12-07 Active
MATTHEW GRAEME LOWE IDEAL CAREHOMES LIMITED Director 2017-03-03 CURRENT 2016-12-19 Active
MATTHEW GRAEME LOWE DE BROOK CH LIMITED Director 2016-04-29 CURRENT 2012-03-19 Active
MATTHEW GRAEME LOWE LNT SOLUTIONS INFRASTRUCTURE LIMITED Director 2015-10-06 CURRENT 2015-10-06 Active - Proposal to Strike off
MATTHEW GRAEME LOWE IDEAL CAREHOMES (SEVEN) LIMITED Director 2015-07-03 CURRENT 2015-07-03 Active - Proposal to Strike off
MATTHEW GRAEME LOWE LNT CHEMICALS RESEARCH LIMITED Director 2014-08-01 CURRENT 2014-04-23 Active - Proposal to Strike off
MATTHEW GRAEME LOWE GINETTA RESEARCH LIMITED Director 2014-07-03 CURRENT 2014-07-03 Active
MATTHEW GRAEME LOWE CUMBERLAND (9) LIMITED Director 2014-06-18 CURRENT 2014-06-18 Active
MATTHEW GRAEME LOWE IDEAL CAREHOMES (THREE) LIMITED Director 2014-03-26 CURRENT 2014-03-26 Active
MATTHEW GRAEME LOWE GINETTA HERITAGE LTD Director 2014-03-18 CURRENT 2009-09-15 Active
MATTHEW GRAEME LOWE LNT DEVELOPMENTS LIMITED Director 2013-10-09 CURRENT 2013-10-09 Active
MATTHEW GRAEME LOWE THE LNT FOUNDATION Director 2013-05-09 CURRENT 2013-05-09 Active - Proposal to Strike off
MATTHEW GRAEME LOWE LIFESTYLE (LONDON) LIMITED Director 2013-03-28 CURRENT 2010-09-24 Active - Proposal to Strike off
MATTHEW GRAEME LOWE LNT CHEMICALS LIMITED Director 2013-03-18 CURRENT 2010-01-12 Active
MATTHEW GRAEME LOWE HOBSON & SONS (HEATING) LIMITED Director 2013-01-14 CURRENT 2003-01-15 Dissolved 2014-05-06
MATTHEW GRAEME LOWE EXAVIATION LIMITED Director 2012-08-14 CURRENT 2000-04-05 Dissolved 2014-05-06
MATTHEW GRAEME LOWE DRAIN UNBLOCKER (UK) LIMITED Director 2012-08-14 CURRENT 2002-02-26 Dissolved 2014-09-27
MATTHEW GRAEME LOWE GLP HOLDINGS LIMITED Director 2012-08-14 CURRENT 1998-11-03 Dissolved 2014-05-06
MATTHEW GRAEME LOWE GINETTA CARS LIMITED Director 2012-08-14 CURRENT 1992-09-03 Active
MATTHEW GRAEME LOWE LNT AUTOMOTIVE LIMITED Director 2012-08-14 CURRENT 2002-11-22 Active
MATTHEW GRAEME LOWE IDEAL CAREHOMES (KIRKLEES) LIMITED Director 2012-08-14 CURRENT 2010-02-04 Active
MATTHEW GRAEME LOWE LNT CONSTRUCTION YORKSHIRE LIMITED Director 2012-08-14 CURRENT 1994-11-07 Active
MATTHEW GRAEME LOWE LNT GROUP LIMITED Director 2012-08-14 CURRENT 2003-10-13 Active
MATTHEW GRAEME LOWE GINETTA LIMITED Director 2012-08-14 CURRENT 2010-02-23 Active
MATTHEW GRAEME LOWE COOLCARE LIMITED Director 2012-08-14 CURRENT 1997-11-07 Active
MATTHEW GRAEME LOWE LNT SOLUTIONS LIMITED Director 2012-08-13 CURRENT 2010-02-24 Active
PHILIP MILES RAVEN IDEAL CAREHOMES LIMITED Director 2016-12-19 CURRENT 2016-12-19 Active
PHILIP MILES RAVEN DE BROOK CH LIMITED Director 2016-04-29 CURRENT 2012-03-19 Active
PHILIP MILES RAVEN LNT SOLUTIONS INFRASTRUCTURE LIMITED Director 2015-10-06 CURRENT 2015-10-06 Active - Proposal to Strike off
PHILIP MILES RAVEN IDEAL CAREHOMES (SEVEN) LIMITED Director 2015-07-03 CURRENT 2015-07-03 Active - Proposal to Strike off
PHILIP MILES RAVEN GINETTA RESEARCH LIMITED Director 2014-07-03 CURRENT 2014-07-03 Active
PHILIP MILES RAVEN CUMBERLAND (9) LIMITED Director 2014-06-18 CURRENT 2014-06-18 Active
PHILIP MILES RAVEN LNT CHEMICALS RESEARCH LIMITED Director 2014-04-23 CURRENT 2014-04-23 Active - Proposal to Strike off
PHILIP MILES RAVEN IDEAL CAREHOMES (THREE) LIMITED Director 2014-03-26 CURRENT 2014-03-26 Active
PHILIP MILES RAVEN LNT AUTOMOTIVE LIMITED Director 2014-03-18 CURRENT 2002-11-22 Active
PHILIP MILES RAVEN GINETTA HERITAGE LTD Director 2014-03-18 CURRENT 2009-09-15 Active
PHILIP MILES RAVEN IDEAL CAREHOMES (KIRKLEES) LIMITED Director 2014-03-18 CURRENT 2010-02-04 Active
PHILIP MILES RAVEN GINETTA LIMITED Director 2014-03-18 CURRENT 2010-02-23 Active
PHILIP MILES RAVEN LNT DEVELOPMENTS LIMITED Director 2013-10-09 CURRENT 2013-10-09 Active
PHILIP MILES RAVEN THE LNT FOUNDATION Director 2013-05-09 CURRENT 2013-05-09 Active - Proposal to Strike off
PHILIP MILES RAVEN LIFESTYLE (LONDON) LIMITED Director 2013-03-28 CURRENT 2010-09-24 Active - Proposal to Strike off
PHILIP MILES RAVEN GINETTA CARS LIMITED Director 2013-03-18 CURRENT 1992-09-03 Active
PHILIP MILES RAVEN LNT CHEMICALS LIMITED Director 2013-03-18 CURRENT 2010-01-12 Active
PHILIP MILES RAVEN LNT CONSTRUCTION YORKSHIRE LIMITED Director 2013-03-18 CURRENT 1994-11-07 Active
PHILIP MILES RAVEN LNT GROUP LIMITED Director 2013-03-18 CURRENT 2003-10-13 Active
PHILIP MILES RAVEN LNT SOLUTIONS LIMITED Director 2013-03-18 CURRENT 2010-02-24 Active
PHILIP MILES RAVEN COOLCARE LIMITED Director 2013-03-18 CURRENT 1997-11-07 Active
PHILIP MILES RAVEN LNT AVIATION LIMITED Director 2013-01-31 CURRENT 2012-12-07 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
2024-03-11CONFIRMATION STATEMENT MADE ON 18/02/24, WITH NO UPDATES
2024-01-08FULL ACCOUNTS MADE UP TO 31/03/23
2023-10-23Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-10-23Memorandum articles filed
2023-10-15Change of details for Ideal Carehomes Limited as a person with significant control on 2023-10-15
2023-10-14REGISTERED OFFICE CHANGED ON 14/10/23 FROM Marian House 3 Colton Mill Bullerthorpe Lane Leeds LS15 9JN England
2023-10-14DIRECTOR APPOINTED MR JAMES WALTER TUGENDHAT
2023-10-14DIRECTOR APPOINTED MR DAVID ANDREW SMITH
2023-10-14APPOINTMENT TERMINATED, DIRECTOR ALLISON JAYNE BOYLE
2023-10-14APPOINTMENT TERMINATED, DIRECTOR STACEY AMANDA LINN
2023-10-14APPOINTMENT TERMINATED, DIRECTOR MARK CHARLES GREAVES
2023-10-14APPOINTMENT TERMINATED, DIRECTOR RACHELLE VICTORIA MCCAFFERTY
2023-05-26REGISTRATION OF A CHARGE / CHARGE CODE 075353820022
2023-02-22CONFIRMATION STATEMENT MADE ON 18/02/23, WITH NO UPDATES
2023-01-04FULL ACCOUNTS MADE UP TO 31/03/22
2023-01-04AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/22 FROM Unit 2 Helios 47 Isabella Road Garforth Leeds West Yorkshire LS25 2DY
2022-06-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075353820019
2022-06-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 075353820021
2022-06-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 075353820020
2022-03-04CS01CONFIRMATION STATEMENT MADE ON 18/02/22, WITH NO UPDATES
2021-11-09AP01DIRECTOR APPOINTED MRS RACHELLE VICTORIA MCCAFFERTY
2021-11-02AP01DIRECTOR APPOINTED MR MARK CHARLES GREAVES
2021-11-02TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW GRAEME LOWE
2021-10-12AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-03-08CS01CONFIRMATION STATEMENT MADE ON 18/02/21, WITH NO UPDATES
2021-03-05AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-07-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 075353820019
2020-02-21CS01CONFIRMATION STATEMENT MADE ON 18/02/20, WITH NO UPDATES
2020-02-21PSC07CESSATION OF LNT GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-02-21PSC02Notification of Ideal Carehomes Limited as a person with significant control on 2019-04-01
2019-10-31AP01DIRECTOR APPOINTED MS STACEY AMANDA LINN
2019-10-11AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-04-10TM02Termination of appointment of Philip Miles Raven on 2019-04-01
2019-02-22CS01CONFIRMATION STATEMENT MADE ON 18/02/19, WITH NO UPDATES
2019-01-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 075353820018
2018-09-18AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-05-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL FARMER
2018-03-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 075353820017
2018-03-27CS01CONFIRMATION STATEMENT MADE ON 18/02/18, WITH UPDATES
2017-11-21AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-09-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 075353820016
2017-05-08TM01APPOINTMENT TERMINATED, DIRECTOR LAWRENCE NEIL TOMLINSON
2017-05-05AP01DIRECTOR APPOINTED MR PAUL FARMER
2017-02-20LATEST SOC20/02/17 STATEMENT OF CAPITAL;GBP 7825469
2017-02-20CS01CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES
2016-11-21AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-03-08LATEST SOC08/03/16 STATEMENT OF CAPITAL;GBP 7825469
2016-03-08AR0118/02/16 ANNUAL RETURN FULL LIST
2015-12-23AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-09TM01APPOINTMENT TERMINATED, DIRECTOR COLIN TAVERNER
2015-09-16RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
  • Resolution of allotment of securities
2015-09-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-09-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-09-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 075353820013
2015-09-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 075353820012
2015-09-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 075353820014
2015-09-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 075353820015
2015-09-04SH0103/09/15 STATEMENT OF CAPITAL GBP 7825469
2015-09-04LATEST SOC04/09/15 STATEMENT OF CAPITAL;GBP 6979495
2015-09-04SH0103/09/15 STATEMENT OF CAPITAL GBP 6979495
2015-09-04TM01APPOINTMENT TERMINATED, DIRECTOR MARK CHARLES GREAVES
2015-02-23LATEST SOC23/02/15 STATEMENT OF CAPITAL;GBP 1
2015-02-23AR0118/02/15 ANNUAL RETURN FULL LIST
2015-01-09AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-12-18MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 075353820010
2014-12-18MR04STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE CODE 075353820010
2014-06-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 075353820011
2014-04-23RP04SECOND FILING WITH MUD 18/02/14 FOR FORM AR01
2014-04-23ANNOTATIONClarification
2014-03-10LATEST SOC23/04/14 STATEMENT OF CAPITAL;GBP 1
2014-03-10AR0118/02/14 FULL LIST
2013-09-24AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-05-29MEM/ARTSARTICLES OF ASSOCIATION
2013-05-16ANNOTATIONOther
2013-05-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 075353820010
2013-05-10AAFULL ACCOUNTS MADE UP TO 31/03/12
2013-05-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-05-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-04-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-04-11RES13VARIOUS AGREEMENTS 28/03/2013
2013-04-11RES01ALTER ARTICLES 28/03/2013
2013-04-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2013-04-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2013-04-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2013-04-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2013-04-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2013-03-22AP01DIRECTOR APPOINTED MR COLIN TAVERNER
2013-03-22AP01DIRECTOR APPOINTED MR PHILIP MILES RAVEN
2013-03-07AR0118/02/13 FULL LIST
2012-11-08AP01DIRECTOR APPOINTED MARK GREAVES
2012-08-30MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 4
2012-08-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-08-24AP03SECRETARY APPOINTED MR PHILIP MILES RAVEN
2012-08-24TM02APPOINTMENT TERMINATED, SECRETARY PATRICIA GWYNN BIRCH
2012-08-24AP01DIRECTOR APPOINTED MR MATTHEW LOWE
2012-08-08TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SMITH
2012-08-08RES01ADOPT ARTICLES 27/07/2012
2012-02-23AR0118/02/12 FULL LIST
2011-11-21AA01CURREXT FROM 28/02/2012 TO 31/03/2012
2011-10-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-10-13MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 4
2011-04-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-04-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-04-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-04-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-02-18MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2011-02-18NEWINCCERTIFICATE 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
873 - Residential care activities for the elderly and disabled
87300 - Residential care activities for the elderly and disabled




Licences & Regulatory approval
We could not find any licences issued to IDEAL CAREHOMES (NUMBER ONE) 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 IDEAL CAREHOMES (NUMBER ONE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 22
Mortgages/Charges outstanding 16
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-08-30 Outstanding THR NUMBER 12 PLC
2015-09-04 Outstanding TARGET HEALTHCARE REIT LIMITED
2015-09-03 Outstanding TARGET HEALTHCARE REIT LIMITED
2015-09-03 Outstanding THR NUMBER ONE PLC
2015-09-03 Outstanding KAMES TARGET HEALTHCARE GENERAL PARTNER LIMITED (AS SECURITY AGENT)
2014-06-27 Outstanding THR NUMBER ONE PLC
2013-05-15 Multiple filings of asset release and removal. Please see documents registered TARGET HEALTHCARE REIT LIMITED
RENT DEPOSIT DEED 2013-04-06 Outstanding TARGET HEALTHCARE REIT LIMITED
RENT DEPOSIT DEED 2013-04-06 Outstanding TARGET HEALTHCARE REIT LIMITED
RENT DEPOSIT DEED 2013-04-06 Outstanding TARGET HEALTHCARE REIT LIMITED
RENT DEPOSIT DEED 2013-04-06 Outstanding TARGET HEALTHCARE REIT LIMITED
DEBENTURE 2013-03-28 Satisfied TARGET HEALTHCARE REIT LIMITED
LEGAL MORTGAGE 2011-04-14 Satisfied CLYDESDALE BANK PLC T/A YORKSHIRE BANK
LEGAL MORTGAGE 2011-04-14 Satisfied CLYDESDALE BANK PLC T/A YORKSHIRE BANK
LEGAL MORTGAGE 2011-04-14 Satisfied CLYDESDALE BANK PLC T/A YORKSHIRE BANK
DEBENTURE 2011-04-14 Satisfied CLYDESDALE BANK PLC T/A YORKSHIRE BANK
Intangible Assets
Patents
We have not found any records of IDEAL CAREHOMES (NUMBER ONE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IDEAL CAREHOMES (NUMBER ONE) LIMITED
Trademarks
We have not found any records of IDEAL CAREHOMES (NUMBER ONE) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with IDEAL CAREHOMES (NUMBER ONE) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Warrington Borough Council 2015-4 GBP £1,640 CP-LongStayExternal
Warrington Borough Council 2015-3 GBP £1,640 CP-LongStayExternal
Warrington Borough Council 2015-2 GBP £1,640 CP-LongStayExternal
Warrington Borough Council 2015-1 GBP £1,640 CP-LongStayExternal
Leeds City Council 2014-12 GBP £720
Warrington Borough Council 2014-12 GBP £3,280 CP-LongStayExternal
Warrington Borough Council 2014-9 GBP £3,280 CP-LongStayExternal
Warrington Borough Council 2014-8 GBP £1,640 CP-LongStayExternal
Warrington Borough Council 2014-7 GBP £1,640 CP-LongStayExternal
Warrington Borough Council 2014-6 GBP £1,640 CP-LongStayExternal
Leeds City Council 2014-6 GBP £1,500 Training Costs
Warrington Borough Council 2014-5 GBP £1,640 CP-LongStayExternal
Leeds City Council 2014-3 GBP £38,055 Training Costs
Warrington Borough Council 2014-3 GBP £1,640 CP-LongStayExternal
Warrington Borough Council 2014-2 GBP £1,640 CP-LongStayExternal
Warrington Borough Council 2014-1 GBP £3,280 CP-LongStayExternal
Warrington Borough Council 2013-11 GBP £1,640 CP-LongStayExternal
Warrington Borough Council 2013-10 GBP £3,280 CP-LongStayExternal
Warrington Borough Council 2013-8 GBP £1,640 CP-LongStayExternal
Warrington Borough Council 2013-7 GBP £3,280 CP-LongStayExternal
Warrington Borough Council 2013-6 GBP £1,640 CP-LongStayExternal
Warrington Borough Council 2013-5 GBP £1,640 CP-LongStayExternal
Warrington Borough Council 2013-4 GBP £1,640 CP-LongStayExternal
Warrington Borough Council 2013-3 GBP £2,109 CP-LongStayExternal
Solihull Metropolitan Borough Council 2012-11 GBP £7,479 ASC - Residential Care Permanent
Solihull Metropolitan Borough Council 2012-9 GBP £12,387 ASC - Residential Care Permanent
Solihull Metropolitan Borough Council 2012-8 GBP £7,978 ASC - Residential Care Permanent
Warwickshire County Council 2012-7 GBP £1,681 Residential Care (Adults)
Solihull Metropolitan Borough Council 2012-7 GBP £9,210 ASC - Residential Care Permanent
Solihull Metropolitan Borough Council 2012-5 GBP £9,286 ASC - Residential Care Permanent
Solihull Metropolitan Borough Council 2012-3 GBP £7,561 ASC - Residential Care Permanent
Solihull Metropolitan Borough Council 2012-2 GBP £681 Transitional 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 IDEAL CAREHOMES (NUMBER ONE) 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 IDEAL CAREHOMES (NUMBER ONE) 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 IDEAL CAREHOMES (NUMBER ONE) 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.