Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CARE 4 QUALITY LIMITED
Company Information for

CARE 4 QUALITY LIMITED

20 GROSVENOR PLACE, LONDON, SW1X 7HN,
Company Registration Number
08125906
Private Limited Company
Active

Company Overview

About Care 4 Quality Ltd
CARE 4 QUALITY LIMITED was founded on 2012-07-02 and has its registered office in London. The organisation's status is listed as "Active". Care 4 Quality Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
CARE 4 QUALITY LIMITED
 
Legal Registered Office
20 GROSVENOR PLACE
LONDON
SW1X 7HN
Other companies in PO7
 
Previous Names
HELEN FULLER ASSOCIATES LIMITED02/05/2017
Filing Information
Company Number 08125906
Company ID Number 08125906
Date formed 2012-07-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 02/07/2015
Return next due 30/07/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB234156329  
Last Datalog update: 2024-03-07 03:43:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CARE 4 QUALITY 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 CARE 4 QUALITY LIMITED
The following companies were found which have the same name as CARE 4 QUALITY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CARE 4 QUALITY PTY LTD Active Company formed on the 2022-02-01

Company Officers of CARE 4 QUALITY LIMITED

Current Directors
Officer Role Date Appointed
GIBSON WHITTER SECRETARIES LIMITED
Company Secretary 2012-07-02
GARY BERNARD SWIFT
Director 2015-07-20
HELEN JANE SWIFT
Director 2012-07-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GIBSON WHITTER SECRETARIES LIMITED FAT OLIVES LIMITED Company Secretary 2018-04-01 CURRENT 2005-02-23 Active
GIBSON WHITTER SECRETARIES LIMITED HORTON'S STEAM FAIR LIMITED Company Secretary 2018-03-22 CURRENT 2018-03-22 Active
GIBSON WHITTER SECRETARIES LIMITED I LASRADO LIMITED Company Secretary 2018-03-22 CURRENT 2018-03-22 Active
GIBSON WHITTER SECRETARIES LIMITED FENNER PROPERTIES LIMITED Company Secretary 2017-11-16 CURRENT 2017-11-16 Active
GIBSON WHITTER SECRETARIES LIMITED ATLAS CLEVER CONSULTANTS LIMITED Company Secretary 2017-07-27 CURRENT 2017-07-27 Active
GIBSON WHITTER SECRETARIES LIMITED MARINE GEOLOGY SOLUTIONS LIMITED Company Secretary 2017-07-20 CURRENT 2017-07-20 Active
GIBSON WHITTER SECRETARIES LIMITED CRUMB PET LIMITED Company Secretary 2016-12-21 CURRENT 2016-08-02 Active
GIBSON WHITTER SECRETARIES LIMITED MIRAGE FILMS LIMITED Company Secretary 2016-10-10 CURRENT 1994-08-05 Active
GIBSON WHITTER SECRETARIES LIMITED JDI PROPERTY HOLDINGS LIMITED Company Secretary 2016-09-09 CURRENT 2016-09-09 Active
GIBSON WHITTER SECRETARIES LIMITED OR HOLDINGS AND INVESTMENTS LIMITED Company Secretary 2016-09-01 CURRENT 2004-02-16 Active
GIBSON WHITTER SECRETARIES LIMITED JUST MAINTAIN LIMITED Company Secretary 2016-08-27 CURRENT 2016-08-27 Dissolved 2018-03-20
GIBSON WHITTER SECRETARIES LIMITED FULL MEDIA ACCESS LIMITED Company Secretary 2016-08-22 CURRENT 2016-08-22 Active - Proposal to Strike off
GIBSON WHITTER SECRETARIES LIMITED GLOBAL MEDIA CIRCULATING LIMITED Company Secretary 2016-08-22 CURRENT 2016-08-22 Active
GIBSON WHITTER SECRETARIES LIMITED PATH OF BLOOD FILM LIMITED Company Secretary 2016-08-08 CURRENT 2013-08-01 Active - Proposal to Strike off
GIBSON WHITTER SECRETARIES LIMITED AZIMUTH POST PRODUCTION LIMITED Company Secretary 2016-08-08 CURRENT 2008-02-08 Active
GIBSON WHITTER SECRETARIES LIMITED OR MEDIA LIMITED Company Secretary 2016-08-08 CURRENT 2006-01-04 Active
GIBSON WHITTER SECRETARIES LIMITED OTTERBOURNE ORTHOPAEDICS LIMITED Company Secretary 2016-07-11 CURRENT 2016-07-11 Active
GIBSON WHITTER SECRETARIES LIMITED XJC LIMITED Company Secretary 2016-06-27 CURRENT 2002-09-17 Liquidation
GIBSON WHITTER SECRETARIES LIMITED XJC JETS MANAGEMENT LIMITED Company Secretary 2016-06-14 CURRENT 2016-06-14 Liquidation
GIBSON WHITTER SECRETARIES LIMITED FORTIFI TECHNOLOGIES LIMITED Company Secretary 2016-06-03 CURRENT 2016-06-03 Active - Proposal to Strike off
GIBSON WHITTER SECRETARIES LIMITED XJC JETS LIMITED Company Secretary 2016-05-28 CURRENT 2016-05-28 Active - Proposal to Strike off
GIBSON WHITTER SECRETARIES LIMITED THE WORD CREATIVE LIMITED Company Secretary 2016-05-06 CURRENT 2016-05-06 Active
GIBSON WHITTER SECRETARIES LIMITED TOTAL SECURITY LIMITED Company Secretary 2016-05-04 CURRENT 2016-05-04 Active
GIBSON WHITTER SECRETARIES LIMITED LUXMOORE INVESTMENTS LIMITED Company Secretary 2016-03-31 CURRENT 2016-03-31 Active
GIBSON WHITTER SECRETARIES LIMITED APPLE CARE LIMITED Company Secretary 2016-01-07 CURRENT 2014-03-07 Active - Proposal to Strike off
GIBSON WHITTER SECRETARIES LIMITED SARAMANDA 1 LIMITED Company Secretary 2015-12-22 CURRENT 2015-12-22 Active
GIBSON WHITTER SECRETARIES LIMITED SUPREME HOLDINGS LIMITED Company Secretary 2015-12-17 CURRENT 2015-04-22 Dissolved 2016-04-05
GIBSON WHITTER SECRETARIES LIMITED 1ST ENTERPRISE LIMITED Company Secretary 2015-12-17 CURRENT 2014-12-17 Dissolved 2017-01-31
GIBSON WHITTER SECRETARIES LIMITED EMPIRE LAND & PROPERTY LIMITED Company Secretary 2015-12-17 CURRENT 2015-04-21 Active
GIBSON WHITTER SECRETARIES LIMITED JAN MOLL MUSIC SERVICES LTD Company Secretary 2015-12-07 CURRENT 2014-09-26 Active
GIBSON WHITTER SECRETARIES LIMITED LEVERETT DEVELOPMENTS LIMITED Company Secretary 2015-12-02 CURRENT 2015-12-02 Active
GIBSON WHITTER SECRETARIES LIMITED MEON MEDICAL LIMITED Company Secretary 2015-10-16 CURRENT 2015-10-16 Active - Proposal to Strike off
GIBSON WHITTER SECRETARIES LIMITED SOCIO ECONOMIC ADVANCEMENT LIMITED Company Secretary 2015-09-23 CURRENT 2015-09-23 Active
GIBSON WHITTER SECRETARIES LIMITED PSEUDIO LIMITED Company Secretary 2015-08-27 CURRENT 2015-08-27 Active - Proposal to Strike off
GIBSON WHITTER SECRETARIES LIMITED C H SIX LIMITED Company Secretary 2015-05-23 CURRENT 2015-05-23 Dissolved 2018-08-07
GIBSON WHITTER SECRETARIES LIMITED JDI DEVELOPMENTS LIMITED Company Secretary 2015-05-21 CURRENT 2014-02-11 Active - Proposal to Strike off
GIBSON WHITTER SECRETARIES LIMITED SCARO INVESTMENTS LIMITED Company Secretary 2015-05-19 CURRENT 2014-07-21 Active
GIBSON WHITTER SECRETARIES LIMITED WZ (UK) LIMITED Company Secretary 2015-05-19 CURRENT 2014-04-11 Active - Proposal to Strike off
GIBSON WHITTER SECRETARIES LIMITED KAMA SUTRA LTD Company Secretary 2015-03-06 CURRENT 2012-03-06 Active - Proposal to Strike off
GIBSON WHITTER SECRETARIES LIMITED WIGHT-HOUSE ELECTRONICS LTD Company Secretary 2015-02-20 CURRENT 2014-08-05 Active
GIBSON WHITTER SECRETARIES LIMITED ALL ISLAND COMMUNITY CARE C.I.C. Company Secretary 2015-01-30 CURRENT 2010-04-08 Active - Proposal to Strike off
GIBSON WHITTER SECRETARIES LIMITED WESTBOURNE COMMERCIAL LIMITED Company Secretary 2015-01-20 CURRENT 2015-01-20 Active
GIBSON WHITTER SECRETARIES LIMITED WILLOUGHBY CONTRACTING LIMITED Company Secretary 2015-01-13 CURRENT 2015-01-13 Active - Proposal to Strike off
GIBSON WHITTER SECRETARIES LIMITED I-VISION ASSOCIATES LTD Company Secretary 2015-01-10 CURRENT 2012-01-10 Active - Proposal to Strike off
GIBSON WHITTER SECRETARIES LIMITED CHRISTOPHER JACK ORTHOPAEDICS LIMITED Company Secretary 2014-11-28 CURRENT 2014-11-28 Active
GIBSON WHITTER SECRETARIES LIMITED FORTIFICO LIMITED Company Secretary 2014-11-12 CURRENT 2014-11-12 Active
GIBSON WHITTER SECRETARIES LIMITED SARCOMAX LIMITED Company Secretary 2014-10-22 CURRENT 2014-10-22 Active - Proposal to Strike off
GIBSON WHITTER SECRETARIES LIMITED WIGHT HOME CARE LIMITED Company Secretary 2014-09-30 CURRENT 1999-05-13 Active
GIBSON WHITTER SECRETARIES LIMITED SAMB SOLUTIONS LIMITED Company Secretary 2014-09-30 CURRENT 2014-09-30 Active - Proposal to Strike off
GIBSON WHITTER SECRETARIES LIMITED SEASON DOMESTICS LIMITED Company Secretary 2014-06-20 CURRENT 2014-06-20 Active - Proposal to Strike off
GIBSON WHITTER SECRETARIES LIMITED PREMOLINK LIMITED Company Secretary 2013-04-12 CURRENT 2013-04-12 Dissolved 2016-11-01
GIBSON WHITTER SECRETARIES LIMITED CARING FOR YOU (CHILD SERVICES) LTD. Company Secretary 2013-01-11 CURRENT 2003-11-25 Active - Proposal to Strike off
GIBSON WHITTER SECRETARIES LIMITED SPOTLESS CLEANING COMPANY (HANTS) LTD Company Secretary 2013-01-11 CURRENT 2002-10-16 Active - Proposal to Strike off
GIBSON WHITTER SECRETARIES LIMITED GENIE PRODUCTIONS LIMITED Company Secretary 2012-12-20 CURRENT 2012-12-20 Active
GIBSON WHITTER SECRETARIES LIMITED TURBO TOOLS LIMITED Company Secretary 2012-11-23 CURRENT 2012-10-02 Dissolved 2017-11-21
GIBSON WHITTER SECRETARIES LIMITED SO SOCIABLE LIMITED Company Secretary 2012-11-02 CURRENT 2012-11-02 Dissolved 2018-07-10
GIBSON WHITTER SECRETARIES LIMITED CLOUD LIVING LIMITED Company Secretary 2012-10-16 CURRENT 2012-10-16 Active - Proposal to Strike off
GIBSON WHITTER SECRETARIES LIMITED AXIS ARCHITECTURE LIMITED Company Secretary 2012-09-10 CURRENT 2005-10-13 Active
GIBSON WHITTER SECRETARIES LIMITED ARBOROUGH HOUSE LTD Company Secretary 2012-06-14 CURRENT 2003-06-08 Active - Proposal to Strike off
GIBSON WHITTER SECRETARIES LIMITED CARING FOR YOU (CHICHESTER) LIMITED Company Secretary 2012-06-14 CURRENT 1998-12-11 Active - Proposal to Strike off
GIBSON WHITTER SECRETARIES LIMITED CARING FOR YOU LIMITED Company Secretary 2012-06-14 CURRENT 1998-12-11 Active
GIBSON WHITTER SECRETARIES LIMITED BAJB LIMITED Company Secretary 2012-05-29 CURRENT 2012-05-29 Dissolved 2016-11-15
GIBSON WHITTER SECRETARIES LIMITED VINTAGE PIG LIMITED Company Secretary 2012-04-24 CURRENT 2008-05-02 Active
GIBSON WHITTER SECRETARIES LIMITED JUST DEVELOP IT LIMITED Company Secretary 2012-04-20 CURRENT 2008-01-10 Active
GIBSON WHITTER SECRETARIES LIMITED SOLENT LAPTOPS LIMITED Company Secretary 2012-04-20 CURRENT 2008-05-02 Active
GIBSON WHITTER SECRETARIES LIMITED CPNB PROPERTIES LIMITED Company Secretary 2012-04-19 CURRENT 2011-01-14 Dissolved 2016-05-31
GIBSON WHITTER SECRETARIES LIMITED INTELLICHAT SOFTWARE LIMITED Company Secretary 2012-04-19 CURRENT 2008-01-30 Dissolved 2016-07-19
GIBSON WHITTER SECRETARIES LIMITED JDI BACKUP LIMITED Company Secretary 2012-04-19 CURRENT 2011-01-11 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
2024-01-18Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2024-01-18Audit exemption statement of guarantee by parent company for period ending 31/03/23
2024-01-18Audit exemption subsidiary accounts made up to 2023-03-31
2024-01-18Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2024-01-02Previous accounting period shortened from 31/07/23 TO 31/03/23
2023-12-27Resolutions passed:<ul><li>Resolution Exempt from auditor under section 479C 01/12/2023</ul>
2023-12-23Consolidated accounts of parent company for subsidiary company period ending 31/07/23
2023-08-25Termination of appointment of Matthew Allen on 2023-08-01
2023-08-25Appointment of Mr Christopher Bone as company secretary on 2023-08-01
2023-08-21Change of details for Worknest (Holdings) Limited as a person with significant control on 2023-08-21
2023-07-03CONFIRMATION STATEMENT MADE ON 02/07/23, WITH UPDATES
2023-05-15Change of details for Ellis Whittam (Holdings) Limited as a person with significant control on 2022-09-16
2023-04-2131/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-31Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-08-31Memorandum articles filed
2022-08-31MEM/ARTSARTICLES OF ASSOCIATION
2022-08-31RES01ADOPT ARTICLES 31/08/22
2022-08-25DIRECTOR APPOINTED MR ALEXANDER PETER DACRE
2022-08-25DIRECTOR APPOINTED MR ADAM THOMAS COUNCELL
2022-08-25APPOINTMENT TERMINATED, DIRECTOR GARY BERNARD SWIFT
2022-08-25APPOINTMENT TERMINATED, DIRECTOR HELEN JANE SWIFT
2022-08-25Appointment of Mr Matthew Allen as company secretary on 2022-08-24
2022-08-25REGISTERED OFFICE CHANGED ON 25/08/22 FROM Larch House Parklands Business Park Denmead Hampshire PO7 6XP
2022-08-25Notification of Ellis Whittam (Holdings) Limited as a person with significant control on 2022-08-24
2022-08-25CESSATION OF GARY BERNARD SWIFT AS A PERSON OF SIGNIFICANT CONTROL
2022-08-25CESSATION OF HELEN JANE SWIFT AS A PERSON OF SIGNIFICANT CONTROL
2022-08-25PSC07CESSATION OF GARY BERNARD SWIFT AS A PERSON OF SIGNIFICANT CONTROL
2022-08-25PSC02Notification of Ellis Whittam (Holdings) Limited as a person with significant control on 2022-08-24
2022-08-25AD01REGISTERED OFFICE CHANGED ON 25/08/22 FROM Larch House Parklands Business Park Denmead Hampshire PO7 6XP
2022-08-25AP03Appointment of Mr Matthew Allen as company secretary on 2022-08-24
2022-08-25TM01APPOINTMENT TERMINATED, DIRECTOR GARY BERNARD SWIFT
2022-08-25AP01DIRECTOR APPOINTED MR ALEXANDER PETER DACRE
2022-07-25CONFIRMATION STATEMENT MADE ON 02/07/22, WITH NO UPDATES
2022-07-25CS01CONFIRMATION STATEMENT MADE ON 02/07/22, WITH NO UPDATES
2022-06-21Termination of appointment of Gibson Whitter Secretaries Limited on 2022-06-21
2022-06-21TM02Termination of appointment of Gibson Whitter Secretaries Limited on 2022-06-21
2022-03-28AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-12CS01CONFIRMATION STATEMENT MADE ON 02/07/21, WITH NO UPDATES
2020-12-16AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-06CS01CONFIRMATION STATEMENT MADE ON 02/07/20, WITH NO UPDATES
2019-12-11AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-08CS01CONFIRMATION STATEMENT MADE ON 02/07/19, WITH NO UPDATES
2018-11-29AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-03LATEST SOC03/07/18 STATEMENT OF CAPITAL;GBP 1
2018-07-03CS01CONFIRMATION STATEMENT MADE ON 02/07/18, WITH UPDATES
2018-06-27PSC04Change of details for Mrs Helen Jane Fuller as a person with significant control on 2018-06-27
2018-06-27CH01Director's details changed for Mrs Helen Jane Fuller on 2018-06-27
2017-09-20AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-06LATEST SOC06/07/17 STATEMENT OF CAPITAL;GBP 1
2017-07-06CS01CONFIRMATION STATEMENT MADE ON 02/07/17, WITH UPDATES
2017-05-02RES15CHANGE OF COMPANY NAME 02/05/17
2017-05-02CERTNMCOMPANY NAME CHANGED HELEN FULLER ASSOCIATES LIMITED CERTIFICATE ISSUED ON 02/05/17
2016-09-14AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-11CS01CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES
2015-09-04AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-20AP01DIRECTOR APPOINTED MR GARY BERNARD SWIFT
2015-07-20CH01Director's details changed for Mrs Helen Jane Fuller on 2015-07-20
2015-07-03LATEST SOC03/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-03AR0102/07/15 ANNUAL RETURN FULL LIST
2015-05-13SH02Sub-division of shares on 2015-04-14
2015-05-13SH08Change of share class name or designation
2014-11-26AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-11LATEST SOC11/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-11AR0102/07/14 ANNUAL RETURN FULL LIST
2014-02-28AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-08AR0102/07/13 ANNUAL RETURN FULL LIST
2012-07-02MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2012-07-02NEWINCCERTIFICATE 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 CARE 4 QUALITY 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 CARE 4 QUALITY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CARE 4 QUALITY 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.

Creditors
Creditors Due Within One Year 2013-07-31 £ 2,020

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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 CARE 4 QUALITY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-07-31 £ 0
Cash Bank In Hand 2013-07-31 £ 1,108
Current Assets 2013-07-31 £ 2,469
Debtors 2013-07-31 £ 1,361
Shareholder Funds 2013-07-31 £ 0

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CARE 4 QUALITY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CARE 4 QUALITY LIMITED
Trademarks
We have not found any records of CARE 4 QUALITY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CARE 4 QUALITY 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 CARE 4 QUALITY 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 CARE 4 QUALITY 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 CARE 4 QUALITY 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 CARE 4 QUALITY 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.