Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CARE AND SUPPORT PARTNERSHIP COMMUNITY INTEREST COMPANY
Company Information for

CARE AND SUPPORT PARTNERSHIP COMMUNITY INTEREST COMPANY

ONE SNOWHILL, SNOW HILL QUEENSWAY, BIRMINGHAM, B4 6GH,
Company Registration Number
07581024
Community Interest Company
Liquidation

Company Overview

About Care And Support Partnership Community Interest Company
CARE AND SUPPORT PARTNERSHIP COMMUNITY INTEREST COMPANY was founded on 2011-03-28 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Care And Support Partnership Community Interest Company is a Community Interest Company registered in 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
CARE AND SUPPORT PARTNERSHIP COMMUNITY INTEREST COMPANY
 
Legal Registered Office
ONE SNOWHILL
SNOW HILL QUEENSWAY
BIRMINGHAM
B4 6GH
Other companies in SN25
 
Filing Information
Company Number 07581024
Company ID Number 07581024
Date formed 2011-03-28
Country 
Origin Country United Kingdom
Type Community Interest Company
CompanyStatus Liquidation
Lastest accounts 31/03/2015
Account next due 30/06/2017
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts FULL
Last Datalog update: 2019-04-04 05:54:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CARE AND SUPPORT PARTNERSHIP COMMUNITY INTEREST COMPANY
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 SUPPORT PARTNERSHIP COMMUNITY INTEREST COMPANY

Current Directors
Officer Role Date Appointed
JOCELYN LOUISE CONVEY
Director 2016-02-05
MICHAEL BERNARD GODFREY
Director 2013-11-28
MICHELLE HOWARD
Director 2011-06-01
CHRISTINE ANN HOWELLS
Director 2014-04-01
DAVID GEORGE KING
Director 2013-04-10
HEATHER MITCHELL
Director 2011-06-01
JANET KATRINA TRETHEWEY
Director 2012-05-30
NIGEL DAVIES WASKETT
Director 2013-04-10
Previous Officers
Officer Role Date Appointed Date Resigned
HAYDN JONES
Director 2012-01-06 2016-01-31
PAUL WYNNE DRYDEN
Director 2013-04-10 2014-04-01
GUY NEVILLE DE BRETTON PRIESTLEY
Director 2013-04-10 2013-11-28
LOUISE TWINE
Company Secretary 2012-02-24 2013-05-15
SIMON JAMES TRUELOVE
Director 2011-03-28 2011-12-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOCELYN LOUISE CONVEY TANUKI BUSINESS CONSULTING LIMITED Director 2015-12-11 CURRENT 2015-12-09 Active
MICHAEL BERNARD GODFREY SAFEWISE Director 2016-07-01 CURRENT 1996-09-19 Liquidation
MICHAEL BERNARD GODFREY GREAT WESTERN ENTERPRISE (HOLDINGS) LIMITED Director 2015-10-07 CURRENT 1986-05-21 Active
MICHAEL BERNARD GODFREY MMPH LTD Director 2012-12-13 CURRENT 2011-11-29 Liquidation
MICHAEL BERNARD GODFREY HONDA GROUP-UK PENSION SCHEME TRUSTEE LIMITED Director 2010-02-26 CURRENT 2010-02-26 Active
MICHELLE HOWARD SWINDON & DISTRICT CITIZENS ADVICE BUREAU Director 2017-01-27 CURRENT 2001-01-16 Active
MICHELLE HOWARD SEQOL COMMUNITY FOUNDATION LIMITED Director 2012-10-23 CURRENT 2012-10-23 Dissolved 2018-05-22
MICHELLE HOWARD SPINAL INJURIES ASSOCIATION Director 1996-06-29 CURRENT 1996-03-19 Active
DAVID GEORGE KING AGE UK WILTSHIRE Director 2018-05-08 CURRENT 1987-04-08 Active
HEATHER MITCHELL TOJAC LTD Director 2016-08-12 CURRENT 2016-08-12 Dissolved 2017-12-12
JANET KATRINA TRETHEWEY CARFAX HEALTH ENTERPRISE COMMUNITY INTEREST COMPANY Director 2017-03-29 CURRENT 2009-03-20 Active
JANET KATRINA TRETHEWEY JAN TRETHEWEY LIMITED Director 2016-12-29 CURRENT 2016-12-29 Dissolved 2018-07-31

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
2019-12-02LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-03-19LIQ03Voluntary liquidation Statement of receipts and payments to 2019-01-12
2018-02-06LIQ03Voluntary liquidation Statement of receipts and payments to 2018-01-12
2017-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/17 FROM C/O Seqol Headquarters North Swindon District Centre Thamesdown Drive Swindon Wiltshire SN25 4AN
2017-01-304.70Declaration of solvency
2017-01-30600Appointment of a voluntary liquidator
2017-01-30LRESSPResolutions passed:
  • Special resolution to wind up on 2017-01-13
2017-01-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075810240002
2017-01-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075810240001
2017-01-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075810240001
2017-01-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075810240002
2016-11-17AA01Change of accounting reference date
2016-04-28LATEST SOC28/04/16 STATEMENT OF CAPITAL;GBP 534
2016-04-28AR0131/03/16 ANNUAL RETURN FULL LIST
2016-04-28TM01APPOINTMENT TERMINATED, DIRECTOR HAYDN JONES
2016-04-28AP01DIRECTOR APPOINTED MRS JOCELYN LOUISE CONVEY
2015-11-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 075810240002
2015-08-05AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-06-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 075810240001
2015-05-01LATEST SOC01/05/15 STATEMENT OF CAPITAL;GBP 534
2015-05-01AR0131/03/15 ANNUAL RETURN FULL LIST
2015-05-01TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WYNNE DRYDEN
2015-05-01AP01DIRECTOR APPOINTED MRS CHRISTINE ANN HOWELLS
2014-09-25AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-04-17LATEST SOC17/04/14 STATEMENT OF CAPITAL;GBP 557
2014-04-17AR0131/03/14 ANNUAL RETURN FULL LIST
2014-02-17MEM/ARTSARTICLES OF ASSOCIATION
2014-02-17RES01ADOPT ARTICLES 17/02/14
2013-12-18AP01DIRECTOR APPOINTED MR MICHAEL BERNARD GODFREY
2013-12-18TM01APPOINTMENT TERMINATED, DIRECTOR GUY PRIESTLEY
2013-12-04AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-05-15TM02APPOINTMENT TERMINATED, SECRETARY LOUISE TWINE
2013-04-19AR0128/03/13 FULL LIST
2013-04-19SH0125/03/13 STATEMENT OF CAPITAL GBP 466
2013-04-11AP01DIRECTOR APPOINTED DR PAUL WYNNE DRYDEN
2013-04-10AP01DIRECTOR APPOINTED MR DAVID GEORGE KING
2013-04-10AP01DIRECTOR APPOINTED DR NIGEL DAVIES WASKETT
2013-04-10AP01DIRECTOR APPOINTED MR GUY NEVILLE DE BRETTON PRIESTLEY
2012-12-31AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-06-26SH0127/03/12 STATEMENT OF CAPITAL GBP 345
2012-05-30AP01DIRECTOR APPOINTED MRS JANET KATRINA TRETHEWEY
2012-04-23SH0123/03/12 STATEMENT OF CAPITAL GBP 350
2012-04-23SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2012-04-20MEM/ARTSARTICLES OF ASSOCIATION
2012-04-20RES01ADOPT ARTICLES 24/02/2012
2012-04-19RES01ADOPT ARTICLES 24/02/2012
2012-04-19MEM/ARTSARTICLES OF ASSOCIATION
2012-04-17AR0128/03/12 FULL LIST
2012-04-13AA01PREVSHO FROM 28/09/2012 TO 31/03/2012
2012-04-03AA01CURREXT FROM 31/03/2012 TO 28/09/2012
2012-02-28AP03SECRETARY APPOINTED LOUISE TWINE
2012-02-28CH01DIRECTOR'S CHANGE OF PARTICULARS / HEATHER MITCHELL / 28/02/2012
2012-02-28CH01DIRECTOR'S CHANGE OF PARTICULARS / HAYDN JONES / 28/02/2012
2012-02-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MS MICHELLE HOWARD / 28/02/2012
2012-02-28AD01REGISTERED OFFICE CHANGED ON 28/02/2012 FROM CIVIC OFFICES EUCLID STREET SWINDON SN1 2JH
2012-01-17AP01DIRECTOR APPOINTED HAYDN JONES
2012-01-17TM01APPOINTMENT TERMINATED, DIRECTOR SIMON TRUELOVE
2011-10-06SH0114/07/11 STATEMENT OF CAPITAL GBP 3.00
2011-09-19AP01DIRECTOR APPOINTED HEATHER MITCHELL
2011-09-19AP01DIRECTOR APPOINTED MS MICHELLE HOWARD
2011-03-28CICINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
861 - Hospital activities
86101 - Hospital activities

86 - Human health activities
869 - Other human health activities
86900 - Other human health activities

87 - Residential care activities
873 - Residential care activities for the elderly and disabled
87300 - Residential care activities for the elderly and disabled

88 - Social work activities without accommodation
881 - Social work activities without accommodation for the elderly and disabled
88100 - Social work activities without accommodation for the elderly and disabled

Licences & Regulatory approval
We could not find any licences issued to CARE AND SUPPORT PARTNERSHIP COMMUNITY INTEREST COMPANY or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2017-01-19
Appointment of Liquidators2017-01-19
Resolutions for Winding-up2017-01-19
Fines / Sanctions
No fines or sanctions have been issued against CARE AND SUPPORT PARTNERSHIP COMMUNITY INTEREST COMPANY
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-11-06 Satisfied UNITY TRUST BANK PLC
2015-06-18 Satisfied UNITY TRUST BANK PLC
Intangible Assets
Patents
We have not found any records of CARE AND SUPPORT PARTNERSHIP COMMUNITY INTEREST COMPANY registering or being granted any patents
Domain Names
We do not have the domain name information for CARE AND SUPPORT PARTNERSHIP COMMUNITY INTEREST COMPANY
Trademarks
We have not found any records of CARE AND SUPPORT PARTNERSHIP COMMUNITY INTEREST COMPANY registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CARE AND SUPPORT PARTNERSHIP COMMUNITY INTEREST COMPANY. 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 (86101 - Hospital activities) as CARE AND SUPPORT PARTNERSHIP COMMUNITY INTEREST COMPANY are:

LIAISE (LONDON) LIMITED £ 475,144
CYGNET HEALTH CARE LIMITED £ 310,759
KINGSBRIDGE PRIVATE HOSPITAL BELFAST LIMITED £ 290,508
SHELLEY PARK LIMITED £ 253,898
ALTERNATIVE FUTURES GROUP LIMITED £ 60,960
UPLANDS (FAREHAM) LIMITED £ 41,657
CYGNET BEHAVIOURAL HEALTH LIMITED £ 31,683
CYGNET SURREY LIMITED £ 22,685
WINGREACH LIMITED £ 16,869
KEY CARE AND SUPPORT LTD £ 16,728
ALTERNATIVE FUTURES GROUP LIMITED £ 52,699,733
MAKING SPACE £ 21,397,828
LIVEWELL SOUTHWEST CIC £ 15,112,126
PARTNERSHIPS IN CARE LIMITED £ 6,436,197
CYGNET BEHAVIOURAL HEALTH LIMITED £ 5,023,401
EQUILIBRIUM HEALTHCARE LIMITED £ 3,295,598
PENINSULA COMMUNITY HEALTH C.I.C. £ 3,190,106
EAST COAST COMMUNITY HEALTHCARE C.I.C. £ 2,879,846
CYGNET HEALTH CARE LIMITED £ 2,606,321
GLENSIDE MANOR HEALTHCARE SERVICES LIMITED £ 1,921,772
ALTERNATIVE FUTURES GROUP LIMITED £ 52,699,733
MAKING SPACE £ 21,397,828
LIVEWELL SOUTHWEST CIC £ 15,112,126
PARTNERSHIPS IN CARE LIMITED £ 6,436,197
CYGNET BEHAVIOURAL HEALTH LIMITED £ 5,023,401
EQUILIBRIUM HEALTHCARE LIMITED £ 3,295,598
PENINSULA COMMUNITY HEALTH C.I.C. £ 3,190,106
EAST COAST COMMUNITY HEALTHCARE C.I.C. £ 2,879,846
CYGNET HEALTH CARE LIMITED £ 2,606,321
GLENSIDE MANOR HEALTHCARE SERVICES LIMITED £ 1,921,772
ALTERNATIVE FUTURES GROUP LIMITED £ 52,699,733
MAKING SPACE £ 21,397,828
LIVEWELL SOUTHWEST CIC £ 15,112,126
PARTNERSHIPS IN CARE LIMITED £ 6,436,197
CYGNET BEHAVIOURAL HEALTH LIMITED £ 5,023,401
EQUILIBRIUM HEALTHCARE LIMITED £ 3,295,598
PENINSULA COMMUNITY HEALTH C.I.C. £ 3,190,106
EAST COAST COMMUNITY HEALTHCARE C.I.C. £ 2,879,846
CYGNET HEALTH CARE LIMITED £ 2,606,321
GLENSIDE MANOR HEALTHCARE SERVICES LIMITED £ 1,921,772
Outgoings
Business Rates/Property Tax
No properties were found where CARE AND SUPPORT PARTNERSHIP COMMUNITY INTEREST COMPANY 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.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyCARE AND SUPPORT PARTNERSHIP COMMUNITY INTEREST COMPANYEvent Date2017-01-13
(In Members' Voluntary Liquidation) ("the Company") In the matter of the Insolvency Act 1986 and the Insolvency Rules 1986 Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Company intend to make a final distribution to creditors. Creditors are required to prove their debts on or before 24 February 2017 by sending full details of their claims to the Joint Liquidators at KPMG Restructuring, One Snowhill, Snow Hill Queensway, Birmingham B4 6GH . Creditors must also, if so requested by the Joint Liquidators, provide such further details and documentary evidence to support their claims as the Joint Liquidators deem necessary. The intended distribution is a final distribution and may be made without regard to any claims not proved by 24 February 2017. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Joint Liquidators intend that; after paying or providing for a final distribution in respect of creditors who have proved their claims, all funds remaining in the Joint Liquidators' hands following the final distribution to creditors shall be distributed to the shareholders of the Company absolutely. The Company is able to pay all its known liabilities in full. Office Holder Details: Mark Jeremy Orton (IP number 8846 ) of KPMG LLP , One Snowhill, Snow Hill Queensway, Birmingham B4 6GH and John David Thomas Milsom (IP number 9241 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 13 January 2017 . Further information about this case is available from Sam Henderson at the offices of KPMG LLP on +44 (0)121 609 5874 or at samuel.henderson@kpmg.co.uk. Dated 16 January 2017 Mark Jeremy Orton , Joint Liquidator
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCARE AND SUPPORT PARTNERSHIP COMMUNITY INTEREST COMPANYEvent Date2017-01-13
Mark Jeremy Orton of KPMG LLP , One Snowhill, Snow Hill Queensway, Birmingham B4 6GH and John David Thomas Milsom of KPMG LLP , 15 Canada Square, London E14 5GL : Further information about this case is available from Sam Henderson at the offices of KPMG LLP on +44 (0)121 609 5874 or at samuel.henderson@kpmg.co.uk.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCARE AND SUPPORT PARTNERSHIP COMMUNITY INTEREST COMPANYEvent Date2017-01-13
Pursuant to chapter 2 of part 13 of the Companies Act 2006, the following written resolutions were passed on 13 January 2017 Special resolution That the Company be wound up voluntarily in accordance with Chapter III of Part IV of the Insolvency Act 1986. Ordinary resolution That Mark Orton and John Milsom of KPMG LLP, One Snowhill, Snow Hill Queensway, Birmingham B4 6GH, United Kingdom, be and are hereby appointed as Joint Liquidators of the Company and that any power conferred on them by the Company, or by law, be exercisable by them jointly, or by either of them alone. Office Holder Details: Mark Jeremy Orton (IP number 8846 ) of KPMG LLP , One Snowhill, Snow Hill Queensway, Birmingham B4 6GH and John David Thomas Milsom (IP number 9241 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 13 January 2017 . Further information about this case is available from Sam Henderson at the offices of KPMG LLP on +44 (0)121 609 5874 or at samuel.henderson@kpmg.co.uk. Michelle Howard , Director :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CARE AND SUPPORT PARTNERSHIP COMMUNITY INTEREST COMPANY 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 SUPPORT PARTNERSHIP COMMUNITY INTEREST COMPANY 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.