Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

ENCORE CARE HOMES LTD

Third Floor, Tringham House, Deansleigh Road, Bournemouth, BH7 7DT,
Company Registration Number
10184634
Private Limited Company
Active

Company Overview

About Encore Care Homes Ltd
ENCORE CARE HOMES LTD was founded on 2016-05-17 and has its registered office in Bournemouth. The organisation's status is listed as "Active". Encore Care Homes Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
ENCORE CARE HOMES LTD
 
Legal Registered Office
Third Floor, Tringham House
Deansleigh Road
Bournemouth
BH7 7DT
 
Filing Information
Company Number 10184634
Company ID Number 10184634
Date formed 2016-05-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2024-01-31
Account next due 2025-10-31
Latest return 2024-05-16
Return next due 2025-05-30
Type of accounts GROUP
VAT Number /Sales tax ID GB345320720  
Last Datalog update: 2024-10-22 03:14:48
Primary Source:Companies House
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 ENCORE CARE HOMES LTD
The following companies were found which have the same name as ENCORE CARE HOMES LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ENCORE CARE HOMES DEVELOPMENTS LTD 170 CHARMINSTER ROAD BOURNEMOUTH BH8 9RL Active - Proposal to Strike off Company formed on the 2017-09-11
ENCORE CARE HOMES MANAGEMENT LIMITED THIRD FLOOR, TRINGHAM HOUSE DEANSLEIGH ROAD BOURNEMOUTH BH7 7DT Active Company formed on the 2019-09-26
ENCORE CARE HOMES HOLDINGS LIMITED Third Floor, Tringham House Deansleigh Road Bournemouth BH7 7DT Active Company formed on the 2019-09-21

Company Officers of ENCORE CARE HOMES LTD

Current Directors
Officer Role Date Appointed
DAVID WILLIAM HINES
Director 2016-05-17
ARLENE MARY KEENAN
Director 2017-10-17
JULIAN MARK SHAFFER
Director 2016-05-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID WILLIAM HINES PLATINUM SKIES READING LTD Director 2018-04-11 CURRENT 2018-04-11 Active
DAVID WILLIAM HINES ENCORE ACQUISITION 1.5 LIMITED Director 2018-03-12 CURRENT 2017-12-19 Active - Proposal to Strike off
DAVID WILLIAM HINES ENCORE ACQUISITION 1 LIMITED Director 2018-03-09 CURRENT 2017-12-19 Active - Proposal to Strike off
DAVID WILLIAM HINES PLATINUM SKIES HOLDINGS LIMITED Director 2017-11-30 CURRENT 2017-11-30 Active
DAVID WILLIAM HINES ENCORE CARE HOMES DEVELOPMENTS LTD Director 2017-09-11 CURRENT 2017-09-11 Active - Proposal to Strike off
DAVID WILLIAM HINES AFFORDABLE HOUSING AND HEALTHCARE GROUP SECURED LENDING LIMITED Director 2017-07-31 CURRENT 2015-01-29 Active
DAVID WILLIAM HINES PUBLIC REGENERATION LIMITED Director 2017-06-20 CURRENT 2016-09-28 Dissolved 2018-01-16
DAVID WILLIAM HINES PLATINUM PLACES LTD Director 2017-06-20 CURRENT 2017-06-14 Active
DAVID WILLIAM HINES PLATINUM PLACES GROUP LTD Director 2017-06-20 CURRENT 2017-06-14 Active
DAVID WILLIAM HINES ANJUNA HOTEL GROUP LIMITED Director 2017-06-16 CURRENT 2017-06-16 Dissolved 2018-03-20
DAVID WILLIAM HINES QUANTUM AFFORDABLE STRATEGIES LTD Director 2017-05-17 CURRENT 2016-09-19 Active - Proposal to Strike off
DAVID WILLIAM HINES AFFORDABLE HOUSING & HEALTHCARE INVESTMENT MANAGEMENT LTD Director 2017-01-09 CURRENT 2017-01-09 Active
DAVID WILLIAM HINES IDDESLEIGH LIMITED Director 2016-11-02 CURRENT 2016-11-02 Dissolved 2018-01-16
DAVID WILLIAM HINES AFFORDABLE HOUSING AND HEALTHCARE GROUP LIMITED Director 2016-10-05 CURRENT 2016-10-05 Active
DAVID WILLIAM HINES QUANTUM GROUP (QG CORPORATION UK) LTD Director 2016-08-11 CURRENT 2016-08-11 Active
DAVID WILLIAM HINES TALISMAN HOMES HOLDINGS LTD Director 2016-04-15 CURRENT 2016-04-15 Active
DAVID WILLIAM HINES QUANTUM CIVILS LTD Director 2015-02-11 CURRENT 2015-02-11 Active - Proposal to Strike off
DAVID WILLIAM HINES PLATINUM SKIES LIMITED Director 2014-12-19 CURRENT 2013-10-24 Active
DAVID WILLIAM HINES QUANTUM DEVELOPMENT FUNDING LIMITED Director 2014-08-20 CURRENT 2014-08-20 Dissolved 2017-06-06
DAVID WILLIAM HINES QUANTUM COMMERCIAL LIMITED Director 2013-08-20 CURRENT 2013-08-20 Active - Proposal to Strike off
DAVID WILLIAM HINES QUANTUM LAND & PROPERTY LTD Director 2013-02-12 CURRENT 2013-02-12 Active - Proposal to Strike off
DAVID WILLIAM HINES HOMEFIELD DEVELOPMENT MANAGEMENT COMPANY LTD Director 2012-03-02 CURRENT 2012-03-02 Active
DAVID WILLIAM HINES ENCORE CARE GROUP LIMITED Director 2011-06-24 CURRENT 2011-06-24 Active
DAVID WILLIAM HINES QUANTUM LAND SERVICES (PM) LTD Director 2011-02-22 CURRENT 2011-02-22 Active - Proposal to Strike off
DAVID WILLIAM HINES QUANTUM GROUP (MANAGEMENT) LIMITED Director 2011-01-17 CURRENT 2011-01-17 Active
DAVID WILLIAM HINES QUANTUM LIFE CARE LTD Director 2010-07-05 CURRENT 2009-05-11 Dissolved 2017-06-06
DAVID WILLIAM HINES QUANTUM HOMES DEVELOPMENTS LIMITED Director 2010-07-05 CURRENT 2004-05-18 Active - Proposal to Strike off
DAVID WILLIAM HINES QUANTUM HOMES LIMITED Director 2010-07-05 CURRENT 1999-05-14 Active
ARLENE MARY KEENAN PLATINUM SKIES HOLDINGS LIMITED Director 2017-11-30 CURRENT 2017-11-30 Active
ARLENE MARY KEENAN AFFORDABLE HOUSING & HEALTHCARE INVESTMENT MANAGEMENT LTD Director 2017-02-01 CURRENT 2017-01-09 Active
ARLENE MARY KEENAN PUBLIC REGENERATION LIMITED Director 2016-10-31 CURRENT 2016-09-28 Dissolved 2018-01-16
JULIAN MARK SHAFFER QUANTUM LAND MANAGEMENT LTD Director 2018-04-13 CURRENT 2018-04-13 Active - Proposal to Strike off
JULIAN MARK SHAFFER ENCORE ACQUISITION 1.5 LIMITED Director 2018-03-12 CURRENT 2017-12-19 Active - Proposal to Strike off
JULIAN MARK SHAFFER ENCORE ACQUISITION 1 LIMITED Director 2018-03-09 CURRENT 2017-12-19 Active - Proposal to Strike off
JULIAN MARK SHAFFER PLATINUM SKIES HOLDINGS LIMITED Director 2017-11-30 CURRENT 2017-11-30 Active
JULIAN MARK SHAFFER CHOCOLATE BOUTIQUE HOTELS LIMITED Director 2017-10-17 CURRENT 2016-07-21 Active
JULIAN MARK SHAFFER ENCORE CARE HOMES DEVELOPMENTS LTD Director 2017-09-11 CURRENT 2017-09-11 Active - Proposal to Strike off
JULIAN MARK SHAFFER ANJUNA HOTELS LIMITED Director 2017-06-21 CURRENT 2017-06-21 Dissolved 2018-03-20
JULIAN MARK SHAFFER PUBLIC REGENERATION LIMITED Director 2017-06-20 CURRENT 2016-09-28 Dissolved 2018-01-16
JULIAN MARK SHAFFER ANJUNA HOTEL GROUP LIMITED Director 2017-06-16 CURRENT 2017-06-16 Dissolved 2018-03-20
JULIAN MARK SHAFFER QUANTUM AFFORDABLE STRATEGIES LTD Director 2017-05-17 CURRENT 2016-09-19 Active - Proposal to Strike off
JULIAN MARK SHAFFER AFFORDABLE HOUSING & HEALTHCARE INVESTMENT MANAGEMENT LTD Director 2017-01-09 CURRENT 2017-01-09 Active
JULIAN MARK SHAFFER IDDESLEIGH LIMITED Director 2016-11-02 CURRENT 2016-11-02 Dissolved 2018-01-16
JULIAN MARK SHAFFER AFFORDABLE HOUSING AND HEALTHCARE GROUP LIMITED Director 2016-10-05 CURRENT 2016-10-05 Active
JULIAN MARK SHAFFER QUANTUM GROUP (QG CORPORATION UK) LTD Director 2016-08-11 CURRENT 2016-08-11 Active
JULIAN MARK SHAFFER QUANTUM GROUP HOLDINGS LTD Director 2016-08-10 CURRENT 2016-08-10 Active
JULIAN MARK SHAFFER QUANTUM LAND (BRUNDALL) LTD Director 2015-12-10 CURRENT 2015-12-10 Active - Proposal to Strike off
JULIAN MARK SHAFFER QUANTUM LAND LIMITED Director 2015-06-12 CURRENT 2015-06-12 Active - Proposal to Strike off
JULIAN MARK SHAFFER QUANTUM TEDDINGTON DEVELOPMENT LIMITED Director 2015-05-06 CURRENT 2015-02-21 Active - Proposal to Strike off
JULIAN MARK SHAFFER CHORUS CARE LIMITED Director 2015-02-26 CURRENT 2015-02-21 Dissolved 2016-12-28
JULIAN MARK SHAFFER QUANTUM CIVILS LTD Director 2015-02-11 CURRENT 2015-02-11 Active - Proposal to Strike off
JULIAN MARK SHAFFER QUANTUM SHERBORNE DEVELOPMENT LIMITED Director 2014-11-28 CURRENT 2014-09-25 Active - Proposal to Strike off
JULIAN MARK SHAFFER QUANTUM EXETER (TOPSHAM) LIMITED Director 2014-10-01 CURRENT 2014-10-01 Dissolved 2016-11-15
JULIAN MARK SHAFFER QDB LTD Director 2014-08-26 CURRENT 2014-02-28 Liquidation
JULIAN MARK SHAFFER PLATINUM SKIES OLD MANOR MANAGEMENT COMPANY LTD Director 2014-08-21 CURRENT 2014-08-21 Active
JULIAN MARK SHAFFER QUANTUM DEVELOPMENT FUNDING LIMITED Director 2014-08-20 CURRENT 2014-08-20 Dissolved 2017-06-06
JULIAN MARK SHAFFER PLATINUM SKIES CHAPTERS (SALISBURY) LTD. Director 2014-08-20 CURRENT 2014-07-25 Active
JULIAN MARK SHAFFER QUANTUM GROUP WEALTH LTD Director 2014-07-30 CURRENT 2014-07-30 Dissolved 2018-01-16
JULIAN MARK SHAFFER OCTOPUS QUANTUM LIMITED Director 2014-07-23 CURRENT 2014-07-23 Active - Proposal to Strike off
JULIAN MARK SHAFFER PLATINUM SKIES LIMITED Director 2013-10-24 CURRENT 2013-10-24 Active
JULIAN MARK SHAFFER QUANTUM COMMERCIAL LIMITED Director 2013-08-20 CURRENT 2013-08-20 Active - Proposal to Strike off
JULIAN MARK SHAFFER QUANTUM LAND & PROPERTY LTD Director 2013-02-12 CURRENT 2013-02-12 Active - Proposal to Strike off
JULIAN MARK SHAFFER HOMEFIELD DEVELOPMENT MANAGEMENT COMPANY LTD Director 2012-03-02 CURRENT 2012-03-02 Active
JULIAN MARK SHAFFER 16 CITY ROAD MANAGEMENT COMPANY LTD Director 2012-01-26 CURRENT 2012-01-26 Dissolved 2013-09-10
JULIAN MARK SHAFFER ENCORE CARE GROUP LIMITED Director 2011-06-24 CURRENT 2011-06-24 Active
JULIAN MARK SHAFFER QUANTUM LAND SERVICES (PM) LTD Director 2011-02-22 CURRENT 2011-02-22 Active - Proposal to Strike off
JULIAN MARK SHAFFER QUANTUM GROUP (MANAGEMENT) LIMITED Director 2011-01-17 CURRENT 2011-01-17 Active
JULIAN MARK SHAFFER QUANTUM LIFECARE OPERATIONS LIMITED Director 2009-09-23 CURRENT 2009-09-23 Dissolved 2014-01-28
JULIAN MARK SHAFFER QUANTUM LIFE CARE LTD Director 2009-05-12 CURRENT 2009-05-11 Dissolved 2017-06-06
JULIAN MARK SHAFFER QUANTUM HOMES HOLDINGS LIMITED Director 2007-10-09 CURRENT 2007-10-09 Active
JULIAN MARK SHAFFER QUANTUM HOMES DEVELOPMENTS LIMITED Director 2004-05-19 CURRENT 2004-05-18 Active - Proposal to Strike off
JULIAN MARK SHAFFER QUANTUM HOMES LIMITED Director 1999-05-14 CURRENT 1999-05-14 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
2024-10-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 101846340001
2024-10-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 101846340002
2024-10-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 101846340003
2024-10-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 101846340004
2024-10-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 101846340005
2024-10-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 101846340006
2024-10-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 101846340007
2024-05-02APPOINTMENT TERMINATED, DIRECTOR JORGE MANRIQUE CHARRO
2024-05-02APPOINTMENT TERMINATED, DIRECTOR JAMES STEWART DAVIES
2024-05-02APPOINTMENT TERMINATED, DIRECTOR MARK EDWARDS
2024-05-02APPOINTMENT TERMINATED, DIRECTOR ARLENE MARY KEENAN
2024-05-02APPOINTMENT TERMINATED, DIRECTOR CLAIRE-MARIE MCKENNA
2024-05-02APPOINTMENT TERMINATED, DIRECTOR VISHNU PATEL
2024-03-20APPOINTMENT TERMINATED, DIRECTOR ASHLEY SHAFFER
2023-10-03REGISTERED OFFICE CHANGED ON 03/10/23 FROM 170 Charminster Road Bournemouth BH8 9RL England
2023-05-16CONFIRMATION STATEMENT MADE ON 16/05/23, WITH NO UPDATES
2022-06-06GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/22
2022-06-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/22
2022-05-30AP01DIRECTOR APPOINTED MR ADAM AMIJEE
2022-05-30TM01APPOINTMENT TERMINATED, DIRECTOR JASON DAVID MYERS
2022-05-17CS01CONFIRMATION STATEMENT MADE ON 16/05/22, WITH NO UPDATES
2022-05-13AP01DIRECTOR APPOINTED MR JAMES STEWART DAVIES
2022-04-28APPOINTMENT TERMINATED, DIRECTOR LINDSAY REES
2022-04-28TM01APPOINTMENT TERMINATED, DIRECTOR LINDSAY REES
2022-02-04APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANDREW LYONS
2022-02-04DIRECTOR APPOINTED MRS LINDSAY REES
2022-02-04AP01DIRECTOR APPOINTED MRS LINDSAY REES
2022-02-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANDREW LYONS
2022-01-19DIRECTOR APPOINTED MR VISHNU PATEL
2022-01-19DIRECTOR APPOINTED MR MARK EDWARDS
2022-01-19AP01DIRECTOR APPOINTED MR VISHNU PATEL
2021-10-20TM01APPOINTMENT TERMINATED, DIRECTOR SIMON HAMMOND
2021-08-02TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN JEAN SUTHERLAND
2021-07-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/21
2021-06-11AP01DIRECTOR APPOINTED MS CLAIRE-MARIE MCKENNA
2021-06-11TM01APPOINTMENT TERMINATED, DIRECTOR EMMA JANE PALLISTER
2021-06-11TM02Termination of appointment of Claire-Marie Mckenna on 2021-06-10
2021-06-11AP03Appointment of Miss Grace Alexandra Lawton as company secretary on 2021-06-10
2021-05-17CS01CONFIRMATION STATEMENT MADE ON 16/05/21, WITH NO UPDATES
2021-03-30AA01Previous accounting period shortened from 31/03/21 TO 31/01/21
2021-02-24TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILLIAM ADAMS
2021-01-15AP03Appointment of Ms Claire-Marie Mckenna as company secretary on 2021-01-15
2020-12-23CH01Director's details changed for Ms Arlene Mary Keenan on 2020-12-23
2020-11-09CH01Director's details changed for Mr David William Hines on 2020-11-09
2020-08-10AP01DIRECTOR APPOINTED MR MICHAEL ANDREW LYONS
2020-08-05AP01DIRECTOR APPOINTED MR ASHLEY SHAFFER
2020-07-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-07-12TM02Termination of appointment of Karen Ann Flaherty on 2020-07-12
2020-07-09TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL DRYDEN
2020-07-01RP04PSC02Second filing of notification of person of significant controlQuantum Group Holdings Ltd
2020-06-12TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HAMILTON
2020-05-27CS01CONFIRMATION STATEMENT MADE ON 16/05/20, WITH UPDATES
2020-05-27PSC07CESSATION OF ENCORE CARE GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-05-27PSC02Notification of Encore Care Group Limited as a person with significant control on 2016-05-17
2020-02-24AP01DIRECTOR APPOINTED MRS EMMA JANE PALLISTER
2020-02-24TM01APPOINTMENT TERMINATED, DIRECTOR NIKI RICHARDS
2020-02-12RP04AP01Second filing of director appointment of Anthony Spotswood
2020-02-10CH01Director's details changed for Mr David William Hines on 2019-04-30
2020-02-06RP04AP01Second filing of director appointment of Jason David Myers
2020-01-27AP03Appointment of Ms Karen Ann Flaherty as company secretary on 2020-01-22
2020-01-15PSC05Change of details for Quantum Group Holdings Ltd as a person with significant control on 2019-11-13
2020-01-02AP01DIRECTOR APPOINTED MRS SUSAN JEAN SUTHERLAND
2020-01-02TM01APPOINTMENT TERMINATED, DIRECTOR NADINE BOUSFIELD
2019-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 101846340006
2019-12-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-11-20SH10Particulars of variation of rights attached to shares
2019-11-18SH08Change of share class name or designation
2019-11-18RES12Resolution of varying share rights or name
2019-11-14PSC02Notification of Quantum Group Holdings Ltd as a person with significant control on 2018-08-19
2019-11-14PSC07CESSATION OF JULIAN MARK SHAFFER AS A PERSON OF SIGNIFICANT CONTROL
2019-11-14SH0101/11/19 STATEMENT OF CAPITAL GBP 111.1
2019-11-14AP01DIRECTOR APPOINTED MR JASON DAVID MYERS
2019-11-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 101846340004
2019-11-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 101846340003
2019-10-23AP01DIRECTOR APPOINTED MR SIMON HAMMOND
2019-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/19 FROM Midland House 2 Poole Road Bournemouth BH2 5QY England
2019-05-20CS01CONFIRMATION STATEMENT MADE ON 16/05/19, WITH NO UPDATES
2018-08-22RP04CS01Second filing of Confirmation Statement dated 16/05/2018
2018-07-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/18 FROM 10 Bridge Street Christchurch BH23 1EF
2018-05-25CS01CONFIRMATION STATEMENT MADE ON 16/05/18, WITH NO UPDATES
2018-02-07AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-19AP01DIRECTOR APPOINTED MS ARLENE MARY KEENAN
2017-09-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 101846340001
2017-09-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 101846340002
2017-06-08CS01CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES
2016-09-17RES13Resolutions passed:
  • Shares sub-divided 19/08/2016
  • Resolution of allotment of securities
2016-09-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-09-15LATEST SOC15/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-15SH0119/08/16 STATEMENT OF CAPITAL GBP 100
2016-09-12SH02Sub-division of shares on 2016-08-19
2016-08-08AA01Current accounting period shortened from 31/05/17 TO 31/03/17
2016-07-11AD01REGISTERED OFFICE CHANGED ON 11/07/16 FROM 10 Bridge Street Christchurch Dorset BH23 1EF
2016-07-07AD01REGISTERED OFFICE CHANGED ON 07/07/16 FROM 23 Bridge Street Christchurch Dorset BH23 1EF
2016-05-17MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2016-05-17NEWINCNew incorporation
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 ENCORE CARE HOMES LTD 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 ENCORE CARE HOMES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of ENCORE CARE HOMES LTD's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2022-01-31

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 ENCORE CARE HOMES LTD

Intangible Assets
Patents
We have not found any records of ENCORE CARE HOMES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for ENCORE CARE HOMES LTD
Trademarks
We have not found any records of ENCORE CARE HOMES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ENCORE CARE HOMES LTD. 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 (87300 - Residential care activities for the elderly and disabled) as ENCORE CARE HOMES LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where ENCORE CARE HOMES LTD 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 ENCORE CARE HOMES LTD 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 ENCORE CARE HOMES LTD 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.