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

CRAEGMOOR (HARBOUR CARE) LIMITED

FIFTH FLOOR, 80 HAMMERSMITH ROAD, LONDON, W14 8UD,
Company Registration Number
07880338
Private Limited Company
Active

Company Overview

About Craegmoor (harbour Care) Ltd
CRAEGMOOR (HARBOUR CARE) LIMITED was founded on 2011-12-13 and has its registered office in London. The organisation's status is listed as "Active". Craegmoor (harbour Care) 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
CRAEGMOOR (HARBOUR CARE) LIMITED
 
Legal Registered Office
FIFTH FLOOR
80 HAMMERSMITH ROAD
LONDON
W14 8UD
Other companies in W14
 
Filing Information
Company Number 07880338
Company ID Number 07880338
Date formed 2011-12-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 13/12/2015
Return next due 10/01/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-01-09 00:16:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CRAEGMOOR (HARBOUR 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.

Company Officers of CRAEGMOOR (HARBOUR CARE) LIMITED

Current Directors
Officer Role Date Appointed
DAVID JAMES HALL
Company Secretary 2011-12-13
DAVID JAMES HALL
Director 2011-12-13
Previous Officers
Officer Role Date Appointed Date Resigned
MARK MORAN
Director 2015-04-01 2016-03-01
JASON DAVID LOCK
Director 2011-12-13 2015-04-01
MATTHEW FRANZIDIS
Director 2011-12-13 2015-01-07
PHILIP HENRY SCOTT
Director 2011-12-13 2012-11-28

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 HARBOUR CARE (UK) LIMITED Director 2012-02-15 CURRENT 2011-11-07 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
2023-09-13Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-09-13Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-09-13Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-09-13Audit exemption subsidiary accounts made up to 2022-12-31
2022-12-13CONFIRMATION STATEMENT MADE ON 13/12/22, WITH NO UPDATES
2022-12-13CS01CONFIRMATION STATEMENT MADE ON 13/12/22, WITH NO UPDATES
2022-09-26Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-26Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-26Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-26Audit exemption subsidiary accounts made up to 2021-12-31
2022-09-26PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-26GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-26AGREEMENT2Notice of agreement to exemption from audit of accounts 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
2021-12-20CONFIRMATION STATEMENT MADE ON 20/12/21, WITH NO UPDATES
2021-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/21, WITH NO UPDATES
2021-10-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-10-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-07-14AP01DIRECTOR APPOINTED MR JIM LEE
2021-03-16MEM/ARTSARTICLES OF ASSOCIATION
2021-03-16RES13Resolutions passed:
  • Entry into various documents & transctions is approved/company business 23/02/2021
  • ADOPT ARTICLES
2020-12-14CS01CONFIRMATION STATEMENT MADE ON 13/12/20, WITH NO UPDATES
2020-10-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-10-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-10-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-01-03CS01CONFIRMATION STATEMENT MADE ON 13/12/19, WITH NO UPDATES
2019-10-02PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-10-02AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-10-02GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2018-12-20CS01CONFIRMATION STATEMENT MADE ON 13/12/18, WITH NO UPDATES
2018-08-15PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-08-15AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-08-15GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2017-12-20CS01CONFIRMATION STATEMENT MADE ON 13/12/17, WITH NO UPDATES
2017-10-09PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-10-09GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2017-10-09AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2016-12-20LATEST SOC20/12/16 STATEMENT OF CAPITAL;GBP 1
2016-12-20CS01CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES
2016-08-24AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-03TM01APPOINTMENT TERMINATED, DIRECTOR MARK MORAN
2015-12-30LATEST SOC30/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-30AR0113/12/15 ANNUAL RETURN FULL LIST
2015-09-29AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-30AP01DIRECTOR APPOINTED MR MARK MORAN
2015-04-30TM01APPOINTMENT TERMINATED, DIRECTOR JASON DAVID LOCK
2015-01-16TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW FRANZIDIS
2014-12-15LATEST SOC15/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-15AR0113/12/14 ANNUAL RETURN FULL LIST
2014-10-20AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-03LATEST SOC03/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-03AR0113/12/13 ANNUAL RETURN FULL LIST
2013-08-08AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/2013 FROM 21 EXHIBITION HOUSE ADDISON BRIDGE PLACE LONDON W14 8XP UNITED KINGDOM
2013-01-29AR0113/12/12 FULL LIST
2012-12-21TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP SCOTT
2011-12-13NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




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

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

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 CRAEGMOOR (HARBOUR CARE) LIMITED

Intangible Assets
Patents
We have not found any records of CRAEGMOOR (HARBOUR CARE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CRAEGMOOR (HARBOUR CARE) LIMITED
Trademarks
We have not found any records of CRAEGMOOR (HARBOUR CARE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CRAEGMOOR (HARBOUR CARE) LIMITED. 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 (82990 - Other business support service activities n.e.c.) as CRAEGMOOR (HARBOUR CARE) LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where CRAEGMOOR (HARBOUR 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 CRAEGMOOR (HARBOUR 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 CRAEGMOOR (HARBOUR 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.