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

HARBOUR CARE (UK) LIMITED

FIFTH FLOOR, 80 HAMMERSMITH ROAD, LONDON, W14 8UD,
Company Registration Number
07838042
Private Limited Company
Active

Company Overview

About Harbour Care (uk) Ltd
HARBOUR CARE (UK) LIMITED was founded on 2011-11-07 and has its registered office in London. The organisation's status is listed as "Active". Harbour Care (uk) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
HARBOUR CARE (UK) LIMITED
 
Legal Registered Office
FIFTH FLOOR
80 HAMMERSMITH ROAD
LONDON
W14 8UD
Other companies in W14
 
Previous Names
OVAL (2244) LIMITED22/12/2011
Filing Information
Company Number 07838042
Company ID Number 07838042
Date formed 2011-11-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 07/11/2015
Return next due 05/12/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-12-05 08:10:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HARBOUR CARE (UK) 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 HARBOUR CARE (UK) LIMITED

Current Directors
Officer Role Date Appointed
DAVID JAMES HALL
Company Secretary 2012-02-15
DAVID JAMES HALL
Director 2012-02-15
Previous Officers
Officer Role Date Appointed Date Resigned
MARK MORAN
Director 2015-04-01 2016-03-01
JASON DAVID LOCK
Director 2012-02-15 2015-04-01
MATTHEW FRANZIDIS
Director 2012-10-29 2015-01-07
EVE MARY WENT
Director 2011-11-07 2013-06-13
PHILIP HENRY SCOTT
Director 2012-02-15 2012-11-28
OVALSEC LIMITED
Company Secretary 2011-11-07 2011-11-08
OVAL NOMINEES LIMITED
Director 2011-11-07 2011-11-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JAMES HALL CHEADLE ROYAL HOSPITAL LIMITED Director 2015-04-01 CURRENT 1997-08-11 Active - Proposal to Strike off
DAVID JAMES HALL PRIORY SPECIALIST HEALTH DIVISION LIMITED Director 2015-04-01 CURRENT 1999-12-08 Active - Proposal to Strike off
DAVID JAMES HALL GROVEDRAFT LIMITED Director 2015-04-01 CURRENT 2001-02-23 Active
DAVID JAMES HALL SPECIALITY CARE (MEDICARE) LIMITED Director 2015-04-01 CURRENT 1994-09-23 Active
DAVID JAMES HALL PRIORY FINANCE PROPERTY HOLDINGS NO.1 LIMITED Director 2015-04-01 CURRENT 2005-10-12 Active
DAVID JAMES HALL MEDICAL IMAGING (ESSEX) LIMITED Director 2015-04-01 CURRENT 1994-06-14 Active
DAVID JAMES HALL CRAEGMOOR FACILITIES COMPANY LIMITED Director 2015-04-01 CURRENT 1998-10-26 Active
DAVID JAMES HALL PRIORY HEALTHCARE HOLDINGS LIMITED Director 2015-04-01 CURRENT 1999-03-18 Active
DAVID JAMES HALL PRIORY HEALTHCARE INVESTMENTS TRUSTEE LIMITED Director 2015-04-01 CURRENT 2003-01-22 Active
DAVID JAMES HALL PRIORY FINANCE PROPERTY HOLDINGS NO.2 LIMITED Director 2015-04-01 CURRENT 2005-10-12 Active
DAVID JAMES HALL NOTTCOR 6 LIMITED Director 2015-04-01 CURRENT 1996-08-06 Active
DAVID JAMES HALL NEW DIRECTIONS (BEXHILL) LIMITED Director 2014-01-31 CURRENT 1999-11-26 Active
DAVID JAMES HALL NEW DIRECTIONS (ST. LEONARDS ON SEA) LIMITED Director 2014-01-31 CURRENT 2007-08-09 Active
DAVID JAMES HALL NEW DIRECTIONS (ROBERTSBRIDGE) LIMITED Director 2014-01-31 CURRENT 1997-11-14 Active
DAVID JAMES HALL NEW DIRECTIONS (HASTINGS) LIMITED Director 2014-01-31 CURRENT 2004-05-12 Active
DAVID JAMES HALL HELDEN HOMES LIMITED Director 2013-07-18 CURRENT 2002-07-22 Active
DAVID JAMES HALL HIGH QUALITY LIFESTYLES LIMITED Director 2012-08-31 CURRENT 1992-07-27 Active
DAVID JAMES HALL PENINSULA AUTISM SERVICES & SUPPORT LIMITED Director 2012-04-30 CURRENT 1999-07-09 Active
DAVID JAMES HALL CRAEGMOOR (HARBOUR CARE) LIMITED Director 2011-12-13 CURRENT 2011-12-13 Active
DAVID JAMES HALL VELOCITY HEALTHCARE LIMITED Director 2011-04-20 CURRENT 2008-01-28 Active
DAVID JAMES HALL AUTISM (GB) LIMITED Director 2010-12-22 CURRENT 2001-08-31 Active
DAVID JAMES HALL PRIORY GROUP LIMITED Director 2010-12-22 CURRENT 2002-05-08 Active
DAVID JAMES HALL C O DEVELOPMENTS LIMITED Director 2010-11-03 CURRENT 2007-05-30 Active
DAVID JAMES HALL ASPRIS (TROUP HOUSE) LIMITED Director 2010-08-31 CURRENT 2005-07-13 Active
DAVID JAMES HALL DUNHALL PROPERTY LIMITED Director 2010-07-12 CURRENT 2006-04-06 Active
DAVID JAMES HALL ASPRIS NEW EDUCATION SERVICES LIMITED Director 2010-04-13 CURRENT 2010-04-13 Active
DAVID JAMES HALL PRIORY NEW INVESTMENTS NO.3 LIMITED Director 2009-12-11 CURRENT 2009-12-11 Active
DAVID JAMES HALL PRIORY NEW INVESTMENTS NO.2 LIMITED Director 2009-12-11 CURRENT 2009-12-11 Active
DAVID JAMES HALL STOKE 3 LIMITED Director 2009-12-08 CURRENT 2009-12-08 Active - Proposal to Strike off
DAVID JAMES HALL WEDNESFIELD 3 LIMITED Director 2009-12-08 CURRENT 2009-12-08 Active
DAVID JAMES HALL COCKERMOUTH PROPCO LIMITED Director 2009-11-13 CURRENT 2009-11-13 Active
DAVID JAMES HALL ASPRIS (THETFORD 2) LIMITED Director 2009-09-28 CURRENT 2009-09-28 Active
DAVID JAMES HALL ASPRIS (THETFORD 1) LIMITED Director 2009-09-28 CURRENT 2009-09-28 Active
DAVID JAMES HALL PRIORY SECURITISATION HOLDINGS LIMITED Director 2009-06-05 CURRENT 2003-06-10 Active
DAVID JAMES HALL PRIORY HEALTHCARE FINANCE CO LIMITED Director 2009-06-05 CURRENT 2002-05-08 Active
DAVID JAMES HALL AMORE (COCKERMOUTH) LIMITED Director 2009-04-28 CURRENT 2009-04-28 Active
DAVID JAMES HALL AMORE (WEDNESFIELD 2) LIMITED Director 2009-04-21 CURRENT 2009-04-21 Active
DAVID JAMES HALL FULFORD GRANGE MEDICAL CENTRE LIMITED Director 2009-04-20 CURRENT 1993-03-29 Active
DAVID JAMES HALL AMORE (BOURNE) LIMITED Director 2009-04-09 CURRENT 2009-04-09 Active
DAVID JAMES HALL AMORE (STOKE 2) LIMITED Director 2009-04-01 CURRENT 2009-04-01 Active
DAVID JAMES HALL PRIORY PENSION TRUSTEE LIMITED Director 2009-01-14 CURRENT 2002-09-10 Active
DAVID JAMES HALL AMORE (INGS ROAD) LIMITED Director 2008-12-05 CURRENT 2008-12-05 Active
DAVID JAMES HALL TICEHURST HOUSE PRIVATE CLINIC LIMITED Director 2008-11-24 CURRENT 1967-04-20 Active - Proposal to Strike off
DAVID JAMES HALL LIBRA NURSING HOMES LIMITED Director 2008-11-24 CURRENT 1971-03-15 Active - Proposal to Strike off
DAVID JAMES HALL SOLUTIONS (ROSS) LTD. Director 2008-11-24 CURRENT 1985-08-01 Active - Proposal to Strike off
DAVID JAMES HALL HIGHBANK PRIVATE HOSPITAL LIMITED Director 2008-11-24 CURRENT 1986-08-22 Active - Proposal to Strike off
DAVID JAMES HALL PRIORY HEALTHCARE SERVICES LIMITED Director 2008-11-24 CURRENT 1987-11-03 Active - Proposal to Strike off
DAVID JAMES HALL BLENHEIM HEALTHCARE LIMITED Director 2008-11-24 CURRENT 1988-02-12 Active - Proposal to Strike off
DAVID JAMES HALL ZR BUILDERS (DERBY) LIMITED Director 2008-11-24 CURRENT 1988-05-10 Active - Proposal to Strike off
DAVID JAMES HALL EASTWOOD GRANGE COMPANY LIMITED Director 2008-11-24 CURRENT 1990-04-05 Active - Proposal to Strike off
DAVID JAMES HALL FARM PLACE LIMITED Director 2008-11-24 CURRENT 1991-11-19 Active - Proposal to Strike off
DAVID JAMES HALL COMMUNITY ADDICTION SERVICES LIMITED Director 2008-11-24 CURRENT 1993-01-15 Active - Proposal to Strike off
DAVID JAMES HALL PRIORY REHABILITATION SERVICES HOLDINGS LIMITED Director 2008-11-24 CURRENT 1994-04-05 Active - Proposal to Strike off
DAVID JAMES HALL CARE CONTINUUMS LIMITED Director 2008-11-24 CURRENT 1994-12-06 Active - Proposal to Strike off
DAVID JAMES HALL PRIORY HOSPITALS LIMITED Director 2008-11-24 CURRENT 1996-04-23 Active - Proposal to Strike off
DAVID JAMES HALL JACQUES HALL DEVELOPMENT LIMITED Director 2008-11-24 CURRENT 1996-06-19 Active - Proposal to Strike off
DAVID JAMES HALL PRIORY HEALTHCARE EUROPE LIMITED Director 2008-11-24 CURRENT 1996-11-27 Active - Proposal to Strike off
DAVID JAMES HALL PUBLIC HEALTH SOLUTIONS LIMITED Director 2008-11-24 CURRENT 1997-06-11 Active - Proposal to Strike off
DAVID JAMES HALL PRIORY SPECIALIST HEALTH LIMITED Director 2008-11-24 CURRENT 1999-12-20 Active - Proposal to Strike off
DAVID JAMES HALL NORTH HILL HOUSE LTD Director 2008-11-24 CURRENT 2000-04-10 Active - Proposal to Strike off
DAVID JAMES HALL PRIORY GRANGE (POTTERS BAR) LTD Director 2008-11-24 CURRENT 2004-03-25 Active - Proposal to Strike off
DAVID JAMES HALL ROSSENDALE SCHOOL LIMITED Director 2008-11-24 CURRENT 2004-05-04 Active - Proposal to Strike off
DAVID JAMES HALL PRIORY GRANGE (ST NEOTS) LTD Director 2008-11-24 CURRENT 2004-09-06 Active - Proposal to Strike off
DAVID JAMES HALL MARK COLLEGE LIMITED Director 2008-11-24 CURRENT 2004-10-13 Active - Proposal to Strike off
DAVID JAMES HALL PRIORY OLD SCHOOLS SERVICES LIMITED Director 2008-11-24 CURRENT 1993-07-22 Active
DAVID JAMES HALL SOLUTIONS (LLANGARRON) LIMITED Director 2008-11-24 CURRENT 2003-11-12 Active
DAVID JAMES HALL PRIORY GRANGE (HOLDINGS) LTD Director 2008-11-24 CURRENT 2005-01-28 Active
DAVID JAMES HALL COXLEASE SCHOOL LIMITED Director 2008-11-24 CURRENT 1990-04-26 Active
DAVID JAMES HALL LIBRA HEALTH LIMITED Director 2008-11-24 CURRENT 1978-03-06 Active
DAVID JAMES HALL CHELFHAM SENIOR SCHOOL LIMITED Director 2008-11-24 CURRENT 1985-07-10 Active
DAVID JAMES HALL PRIORY OLD GRANGE SERVICES LIMITED Director 2008-11-24 CURRENT 1995-06-30 Active
DAVID JAMES HALL PRIORY OLD FORENSIC SERVICES LIMITED Director 2008-11-24 CURRENT 1995-12-08 Active
DAVID JAMES HALL JACQUES HALL LIMITED Director 2008-11-24 CURRENT 1996-06-19 Active
DAVID JAMES HALL FARLEIGH SCHOOLS LIMITED Director 2008-11-24 CURRENT 1996-07-16 Active
DAVID JAMES HALL EMPLOYEE MANAGEMENT SERVICES LIMITED Director 2008-11-24 CURRENT 1997-01-02 Active
DAVID JAMES HALL PRIORY SECURITISATION LIMITED Director 2008-11-24 CURRENT 2000-04-27 Active
DAVID JAMES HALL COXLEASE HOLDINGS LIMITED Director 2008-11-24 CURRENT 2002-04-30 Active
DAVID JAMES HALL FANPLATE LIMITED Director 2008-11-24 CURRENT 2005-01-31 Active
DAVID JAMES HALL STURT HOUSE CLINIC LIMITED Director 2008-11-24 CURRENT 1991-10-23 Active
DAVID JAMES HALL ROBINSON KAY HOUSE (BURY) LIMITED Director 2008-11-24 CURRENT 1991-06-28 Active
DAVID JAMES HALL PRIORY OLD ACUTE SERVICES LIMITED Director 2008-11-24 CURRENT 1980-07-01 Active
DAVID JAMES HALL PRIORY BEHAVIOURAL HEALTH LIMITED Director 2008-11-24 CURRENT 1996-10-02 Active
DAVID JAMES HALL PRIORY CARE HOMES HOLDINGS LIMITED Director 2008-07-30 CURRENT 2008-07-30 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
2023-09-08Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-09-08Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-09-08Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-09-08Audit exemption subsidiary accounts made up to 2022-12-31
2022-11-10CONFIRMATION STATEMENT MADE ON 10/11/22, WITH NO UPDATES
2022-09-24Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-24Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-24Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-24Audit exemption subsidiary accounts made up to 2021-12-31
2022-09-24PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-24AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-24GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-04-27Director's details changed for Mr Jim Lee on 2021-07-12
2022-04-27CH01Director's details changed for Mr Jim Lee on 2021-07-12
2022-04-14CH01Director's details changed for on
2021-12-15DIRECTOR APPOINTED MS REBEKAH CRESSWELL
2021-12-15AP01DIRECTOR APPOINTED MS REBEKAH CRESSWELL
2021-11-10CS01CONFIRMATION STATEMENT MADE ON 10/11/21, WITH NO UPDATES
2021-10-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-10-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-07-14AP01DIRECTOR APPOINTED MR JIM LEE
2021-03-19MEM/ARTSARTICLES OF ASSOCIATION
2021-03-19RES01ADOPT ARTICLES 19/03/21
2020-12-31PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-12-31GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-12-31AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-11-09CS01CONFIRMATION STATEMENT MADE ON 07/11/20, WITH NO UPDATES
2019-11-11CS01CONFIRMATION STATEMENT MADE ON 07/11/19, WITH NO UPDATES
2019-10-01PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-10-01AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-10-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2018-11-14CS01CONFIRMATION STATEMENT MADE ON 07/11/18, WITH NO UPDATES
2018-09-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-09-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-09-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2017-11-08CS01CONFIRMATION STATEMENT MADE ON 07/11/17, WITH NO UPDATES
2017-10-08PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-10-08GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2017-10-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2016-11-24LATEST SOC24/11/16 STATEMENT OF CAPITAL;GBP 3556882
2016-11-24CS01CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES
2016-06-28AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-03TM01APPOINTMENT TERMINATED, DIRECTOR MARK MORAN
2015-12-08LATEST SOC08/12/15 STATEMENT OF CAPITAL;GBP 3556882
2015-12-08AR0107/11/15 ANNUAL RETURN FULL LIST
2015-09-28AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-09AP01DIRECTOR APPOINTED MR MARK MORAN
2015-04-09TM01APPOINTMENT TERMINATED, DIRECTOR JASON DAVID LOCK
2015-01-16TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW FRANZIDIS
2014-11-07LATEST SOC07/11/14 STATEMENT OF CAPITAL;GBP 3556882
2014-11-07AR0107/11/14 ANNUAL RETURN FULL LIST
2014-10-21AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-02AR0107/11/13 FULL LIST
2013-08-08AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-23AD01REGISTERED OFFICE CHANGED ON 23/07/2013 FROM 21 EXHIBITION HOUSE ADDISON BRIDGE PLACE LONDON W14 8XP
2013-07-05TM01APPOINTMENT TERMINATED, DIRECTOR EVE WENT
2013-06-04RP04SECOND FILING WITH MUD 07/11/12 FOR FORM AR01
2013-06-04ANNOTATIONClarification
2012-11-29AP01DIRECTOR APPOINTED MR MATTHEW FRANZIDIS
2012-11-28AR0107/11/12 FULL LIST
2012-11-28TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP SCOTT
2012-10-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-10-11SH0108/10/12 STATEMENT OF CAPITAL GBP 3556882.00
2012-03-12AP03SECRETARY APPOINTED DAVID JAMES HALL
2012-03-09AP01DIRECTOR APPOINTED MR PHILIP HENRY SCOTT
2012-03-09AP01DIRECTOR APPOINTED JASON DAVID LOCK
2012-03-09AP01DIRECTOR APPOINTED DAVID JAMES HALL
2012-02-29SH0115/02/12 STATEMENT OF CAPITAL GBP 3261000
2012-02-27RES13RE DIRECTORS DECISION MAKING 15/02/2012
2012-02-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-02-27RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-02-27RES01ADOPT ARTICLES 15/02/2012
2012-02-27RES12VARYING SHARE RIGHTS AND NAMES
2012-02-27CC01NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES
2012-02-27AD01REGISTERED OFFICE CHANGED ON 27/02/2012 FROM 15 ALDER HILLS POOLE DORSET BH12 4AJ UNITED KINGDOM
2012-02-27SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-12-22RES15CHANGE OF NAME 22/12/2011
2011-12-22CERTNMCOMPANY NAME CHANGED OVAL (2244) LIMITED CERTIFICATE ISSUED ON 22/12/11
2011-12-15RES15CHANGE OF NAME 13/12/2011
2011-12-15CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-11-08TM01APPOINTMENT TERMINATED, DIRECTOR OVAL NOMINEES LIMITED
2011-11-08TM02APPOINTMENT TERMINATED, SECRETARY OVALSEC LIMITED
2011-11-08AA01CURREXT FROM 30/11/2012 TO 31/12/2012
2011-11-07NEWINCCERTIFICATE 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
862 - Medical and dental practice activities
86220 - Specialists medical practice activities




Licences & Regulatory approval
We could not find any licences issued to HARBOUR CARE (UK) 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 HARBOUR CARE (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HARBOUR CARE (UK) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.129
MortgagesNumMortOutstanding0.099
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.039

This shows the max and average number of mortgages for companies with the same SIC code of 86220 - Specialists medical practice activities

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

Government spend with HARBOUR CARE (UK) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Merton 2014-12 GBP £5,568 Miscellaneous Agency Services
London Borough of Merton 2014-11 GBP £5,568 Miscellaneous Agency Services
London Borough of Merton 2014-10 GBP £5,568 Miscellaneous Agency Services
London Borough of Merton 2014-9 GBP £5,568 Miscellaneous Agency Services
London Borough of Merton 2014-8 GBP £11,136 Miscellaneous Agency Services
London Borough of Merton 2014-7 GBP £5,568 Miscellaneous Agency Services
Merton Council 2014-6 GBP £5,568
London Borough of Merton 2014-6 GBP £5,568 Miscellaneous Agency Services
Merton Council 2014-5 GBP £5,568
London Borough of Merton 2014-5 GBP £5,568 Miscellaneous Agency Services
Merton Council 2014-4 GBP £5,568
London Borough of Merton 2014-4 GBP £5,568 Miscellaneous Agency Services
Merton Council 2014-3 GBP £5,568
London Borough of Merton 2014-3 GBP £5,568 Miscellaneous Agency Services
Merton Council 2014-2 GBP £5,568
London Borough of Merton 2014-2 GBP £5,568 Miscellaneous Agency Services
Merton Council 2014-1 GBP £5,568
London Borough of Merton 2014-1 GBP £5,568 Miscellaneous Agency Services
Merton Council 2013-12 GBP £5,568
London Borough of Merton 2013-12 GBP £5,568
Hampshire County Council 2013-12 GBP £10,565 Purch Care-Indep Sector
Merton Council 2013-11 GBP £5,568
London Borough of Merton 2013-11 GBP £5,568
Hampshire County Council 2013-11 GBP £10,224 Purch Care-Indep Sector
Merton Council 2013-10 GBP £5,568
London Borough of Merton 2013-10 GBP £5,568
Hampshire County Council 2013-10 GBP £10,565 Purch Care-Indep Sector
Borough of Poole 2013-9 GBP £4,538
HAMPSHIRE COUNTY COUNCIL 2013-9 GBP £31,354 Purch Care-Indep Sector
Merton Council 2013-9 GBP £11,136
London Borough of Merton 2013-9 GBP £11,136
Borough of Poole 2013-8 GBP £4,538
Merton Council 2013-8 GBP £5,568
London Borough of Merton 2013-8 GBP £5,568
Borough of Poole 2013-7 GBP £13,593
Hampshire County Council 2013-7 GBP £20,789 Purch Care-Indep Sector
Merton Council 2013-7 GBP £7,117
London Borough of Merton 2013-7 GBP £7,117
Borough of Poole 2013-6 GBP £4,542
Merton Council 2013-6 GBP £7,117
London Borough of Merton 2013-6 GBP £7,117
Borough of Poole 2013-5 GBP £9,084
Hampshire County Council 2013-5 GBP £10,224 Purch Care-Indep Sector
Merton Council 2013-5 GBP £7,117
London Borough of Merton 2013-5 GBP £7,117
Merton Council 2013-4 GBP £7,117
London Borough of Merton 2013-4 GBP £7,117
Borough of Poole 2013-4 GBP £4,542
Hampshire County Council 2013-4 GBP £8,825 Purch Care-Indep Sector
Borough of Poole 2013-3 GBP £4,542
Merton Council 2013-3 GBP £7,117
London Borough of Merton 2013-3 GBP £7,117 Miscellaneous Contrct Services
Hampshire County Council 2013-3 GBP £9,542 Purch Care-Indep Sector
Borough of Poole 2013-2 GBP £4,542
Merton Council 2013-2 GBP £7,117
London Borough of Merton 2013-2 GBP £7,117 Miscellaneous Contrct Services
Hampshire County Council 2013-2 GBP £11,964 Purch Care-Indep Sector
Merton Council 2013-1 GBP £7,117
London Borough of Merton 2013-1 GBP £7,117
Borough of Poole 2013-1 GBP £2,424
Hampshire County Council 2013-1 GBP £24,537 Purch Care-Indep Sector
Borough of Poole 2012-12 GBP £7,273
Borough of Poole 2012-11 GBP £4,849
Borough of Poole 2012-10 GBP £9,469
London Borough of Merton 2012-10 GBP £7,117 Miscellaneous Agency Services
Borough of Poole 2012-9 GBP £4,849
London Borough of Merton 2012-9 GBP £7,117 Miscellaneous Contrct Services
London Borough of Merton 2012-8 GBP £14,234 Miscellaneous Agency Services
Merton Council 2012-8 GBP £7,117
Borough of Poole 2012-8 GBP £7,273
Borough of Poole 2012-7 GBP £14,546

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 HARBOUR CARE (UK) 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 HARBOUR CARE (UK) 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 HARBOUR CARE (UK) 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.