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

ROCARE BUILDING SERVICES LIMITED

ROSSLAND HOUSE HEADLANDS BUSINESS PARK, SALISBURY ROAD, RINGWOOD, HAMPSHIRE, BH24 3PB,
Company Registration Number
01898466
Private Limited Company
Active

Company Overview

About Rocare Building Services Ltd
ROCARE BUILDING SERVICES LIMITED was founded on 1985-03-22 and has its registered office in Ringwood. The organisation's status is listed as "Active". Rocare Building Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ROCARE BUILDING SERVICES LIMITED
 
Legal Registered Office
ROSSLAND HOUSE HEADLANDS BUSINESS PARK
SALISBURY ROAD
RINGWOOD
HAMPSHIRE
BH24 3PB
Other companies in BH24
 
Filing Information
SELECT URL FROM datalog_liquidata_map WHERE CompanyNumber='01898466'
Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 4178
Company Number 01898466
Company ID Number 01898466
Date formed 1985-03-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2025
Account next due 31/12/2026
Latest return 01/07/2015
Return next due 29/07/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB393046349  
Last Datalog update: 2025-11-05 10:22:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROCARE BUILDING SERVICES 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 ROCARE BUILDING SERVICES LIMITED

Current Directors
Officer Role Date Appointed
ROY MACKINTOSH
Company Secretary 2007-05-04
ADRIAN RALPH BENNETTS
Director 2012-10-01
ROY CHARLES MACKINTOSH
Director 2012-10-01
ALEC RICHARD MCQUIN
Director 1991-08-23
Previous Officers
Officer Role Date Appointed Date Resigned
ALEC RICHARD MCQUIN
Company Secretary 2001-06-29 2007-05-04
PAUL TEMPLE
Director 1991-08-23 2007-05-04
MARK ANDREW WALLIS
Company Secretary 1997-03-31 2001-06-29
MARK ANDREW WALLIS
Director 2000-04-03 2001-06-29
ALEC RICHARD MCQUIN
Company Secretary 1991-08-23 1997-03-31
PAUL TEMPLE
Company Secretary 1992-08-23 1997-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROY MACKINTOSH SHAKE XPRESS LIMITED Company Secretary 2009-03-18 CURRENT 2003-03-18 Active
ROY MACKINTOSH MC2 INNOVATIONS LIMITED Company Secretary 2007-10-15 CURRENT 2007-10-15 Active
ROY MACKINTOSH MC2 FUTURE SOLUTIONS LIMITED Company Secretary 2007-10-15 CURRENT 2007-10-15 Active - Proposal to Strike off
ROY MACKINTOSH ROKILL BIRD CONTROL LIMITED Company Secretary 2007-09-28 CURRENT 1986-04-17 Active
ROY MACKINTOSH ROKILL PEST CONTROL LIMITED Company Secretary 2007-09-28 CURRENT 1986-04-17 Active
ROY MACKINTOSH ECO FUTURE SOLUTIONS LIMITED Company Secretary 2007-08-22 CURRENT 2007-08-22 Active - Proposal to Strike off
ROY MACKINTOSH ECO SOURCE SOLUTIONS LIMITED Company Secretary 2007-08-22 CURRENT 2007-08-22 Active - Proposal to Strike off
ROY MACKINTOSH ROCARE MANAGEMENT LIMITED Company Secretary 2007-05-04 CURRENT 1996-06-26 Active
ROY MACKINTOSH SHAKE EXPRESS LIMITED Company Secretary 2007-05-04 CURRENT 2003-03-18 Active
ROY MACKINTOSH NURTURE PEST SERVICES LIMITED Company Secretary 2007-05-04 CURRENT 1980-04-15 Active
ROY MACKINTOSH ROCARE HOLDINGS LIMITED Company Secretary 2007-01-19 CURRENT 2006-10-30 Active
ROY MACKINTOSH ROKILL HOLDINGS LIMITED Company Secretary 2007-01-19 CURRENT 2006-11-20 Active
ROY MACKINTOSH PETROW LIMITED Company Secretary 2007-01-19 CURRENT 2007-01-02 Active
ROY CHARLES MACKINTOSH UP TRAMPOLINE PARK LTD Director 2015-11-12 CURRENT 2015-11-12 Active - Proposal to Strike off
ROY CHARLES MACKINTOSH REMOTE MONITORING SYSTEMS LTD Director 2015-10-12 CURRENT 2015-10-12 Active - Proposal to Strike off
ROY CHARLES MACKINTOSH UP TRAMPOLINE LTD Director 2015-10-08 CURRENT 2015-10-08 Active - Proposal to Strike off
ROY CHARLES MACKINTOSH TIMBA RIB LTD Director 2013-08-27 CURRENT 2013-08-27 Active - Proposal to Strike off
ROY CHARLES MACKINTOSH UK LOANS LTD Director 2013-02-14 CURRENT 2013-02-14 Active
ROY CHARLES MACKINTOSH GREENHEAT ECO SOLUTIONS LTD Director 2012-03-26 CURRENT 2012-03-26 Active - Proposal to Strike off
ALEC RICHARD MCQUIN CHECKMATE ENVIRONMENTAL HOLDINGS LTD Director 2018-03-20 CURRENT 2018-03-20 Active
ALEC RICHARD MCQUIN ART WORKERS GUILD TRUSTEES,LIMITED Director 2016-01-27 CURRENT 1913-03-25 Active
ALEC RICHARD MCQUIN W.A. HOARE & SONS (SCULPTORS) LIMITED Director 2015-03-23 CURRENT 1926-02-15 Active
ALEC RICHARD MCQUIN K.T.O. LTD Director 2013-11-18 CURRENT 2013-02-19 Active
ALEC RICHARD MCQUIN F&S CARE LTD Director 2013-10-30 CURRENT 2013-10-30 Active - Proposal to Strike off
ALEC RICHARD MCQUIN OCEAN 398 LTD Director 2013-10-01 CURRENT 2013-08-27 Active
ALEC RICHARD MCQUIN CWO HOLDINGS LIMITED Director 2013-08-21 CURRENT 2006-09-05 Dissolved 2015-10-14
ALEC RICHARD MCQUIN QUEEN ELIZABETH SCHOLARSHIP TRUST LIMITED Director 2012-12-21 CURRENT 2012-12-21 Active
ALEC RICHARD MCQUIN QEST ENTERPRISES LTD Director 2011-10-07 CURRENT 2011-10-07 Active
ALEC RICHARD MCQUIN ROCARE EUROPE LTD Director 2011-08-09 CURRENT 2011-08-09 Active
ALEC RICHARD MCQUIN PLANET GREEN LTD Director 2010-08-02 CURRENT 2010-08-02 Active
ALEC RICHARD MCQUIN ROCARE REFURBISHMENT LTD Director 2010-04-01 CURRENT 2010-04-01 Active
ALEC RICHARD MCQUIN ROCARE SHOPFITTING LTD Director 2010-03-16 CURRENT 2010-03-16 Active
ALEC RICHARD MCQUIN MC2 FUTURE SOLUTIONS LIMITED Director 2007-10-15 CURRENT 2007-10-15 Active - Proposal to Strike off
ALEC RICHARD MCQUIN ECO FUTURE SOLUTIONS LIMITED Director 2007-08-22 CURRENT 2007-08-22 Active - Proposal to Strike off
ALEC RICHARD MCQUIN ECO SOURCE SOLUTIONS LIMITED Director 2007-08-22 CURRENT 2007-08-22 Active - Proposal to Strike off
ALEC RICHARD MCQUIN ROCARE HOLDINGS LIMITED Director 2007-01-19 CURRENT 2006-10-30 Active
ALEC RICHARD MCQUIN ROKILL HOLDINGS LIMITED Director 2007-01-19 CURRENT 2006-11-20 Active
ALEC RICHARD MCQUIN PETROW LIMITED Director 2007-01-19 CURRENT 2007-01-02 Active
ALEC RICHARD MCQUIN APWH LIMITED Director 2005-04-20 CURRENT 2005-04-20 Active - Proposal to Strike off
ALEC RICHARD MCQUIN SHAKE XPRESS LIMITED Director 2003-03-18 CURRENT 2003-03-18 Active
ALEC RICHARD MCQUIN SHAKE EXPRESS LIMITED Director 2003-03-18 CURRENT 2003-03-18 Active
ALEC RICHARD MCQUIN ROCARE MANAGEMENT LIMITED Director 1996-06-26 CURRENT 1996-06-26 Active
ALEC RICHARD MCQUIN ROKILL BIRD CONTROL LIMITED Director 1991-08-23 CURRENT 1986-04-17 Active
ALEC RICHARD MCQUIN ROKILL PEST CONTROL LIMITED Director 1991-08-23 CURRENT 1986-04-17 Active
ALEC RICHARD MCQUIN NURTURE PEST SERVICES LIMITED Director 1991-08-23 CURRENT 1980-04-15 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
2025-10-1631/03/25 ACCOUNTS TOTAL EXEMPTION FULL
2024-07-03CONFIRMATION STATEMENT MADE ON 01/07/24, WITH NO UPDATES
2024-03-2831/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-03CONFIRMATION STATEMENT MADE ON 01/07/23, WITH NO UPDATES
2023-03-27DIRECTOR APPOINTED MR LEE RICHARD GRIFFITHS
2022-12-2231/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-22AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-08CS01CONFIRMATION STATEMENT MADE ON 01/07/22, WITH NO UPDATES
2021-12-1631/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-1631/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-16AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-10AP03Appointment of Mr Lee Richard Griffiths as company secretary on 2021-12-02
2021-12-10TM02Termination of appointment of Roy Mackintosh on 2021-12-02
2021-07-12CS01CONFIRMATION STATEMENT MADE ON 01/07/21, WITH NO UPDATES
2020-11-11AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-10CS01CONFIRMATION STATEMENT MADE ON 01/07/20, WITH NO UPDATES
2018-07-12CS01CONFIRMATION STATEMENT MADE ON 01/07/18, WITH NO UPDATES
2018-06-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2018-06-12AA01Current accounting period extended from 30/09/18 TO 31/03/19
2017-07-11CS01CONFIRMATION STATEMENT MADE ON 01/07/17, WITH NO UPDATES
2017-06-21AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/16
2016-07-01LATEST SOC01/07/16 STATEMENT OF CAPITAL;GBP 125
2016-07-01CS01CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES
2016-06-21AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/15
2015-07-28LATEST SOC28/07/15 STATEMENT OF CAPITAL;GBP 125
2015-07-28AR0101/07/15 ANNUAL RETURN FULL LIST
2015-03-10AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/14
2014-07-25LATEST SOC25/07/14 STATEMENT OF CAPITAL;GBP 125
2014-07-25AR0101/07/14 ANNUAL RETURN FULL LIST
2014-06-13AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/13
2013-07-29AR0101/07/13 ANNUAL RETURN FULL LIST
2013-02-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/12
2012-12-10AP01DIRECTOR APPOINTED MR ROY CHARLES MACKINTOSH
2012-12-10AP01DIRECTOR APPOINTED MR ADRIAN RALPH BENNETTS
2012-07-26AR0101/07/12 ANNUAL RETURN FULL LIST
2012-01-19AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/11
2011-07-08AR0101/07/11 ANNUAL RETURN FULL LIST
2011-01-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/10
2011-01-07AA01Previous accounting period extended from 31/03/10 TO 30/09/10
2010-07-23AR0101/07/10 ANNUAL RETURN FULL LIST
2010-04-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/09
2009-11-17MG01Particulars of a mortgage or charge / charge no: 3
2009-09-25403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-07-28363aRETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS
2009-01-19AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-07-18363aRETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS
2008-07-18287REGISTERED OFFICE CHANGED ON 18/07/2008 FROM ROSSLAND HOUSE HEADLANDS BUSINESS PARK SALISBURY ROAD RINGWOOD HAMPSHIRE BH24 3PB
2008-07-17288cSECRETARY'S CHANGE OF PARTICULARS / ROY MACKINTOSH / 01/07/2008
2008-05-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2007-10-18AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-08-04363sRETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS
2007-05-18288bDIRECTOR RESIGNED
2007-05-18288aNEW SECRETARY APPOINTED
2007-05-18288bSECRETARY RESIGNED
2007-01-24AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-08-07363sRETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS
2005-12-20AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05
2005-10-21287REGISTERED OFFICE CHANGED ON 21/10/05 FROM: ROSSLAND HOUSE 119 ALMA ROAD CHARMINSTER BOURNEMOUTH DORSET BH9 1AE
2005-07-27363sRETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS
2005-02-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04
2004-07-28363sRETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS
2003-08-07363sRETURN MADE UP TO 01/07/03; FULL LIST OF MEMBERS
2003-07-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03
2002-11-15363sRETURN MADE UP TO 01/07/02; FULL LIST OF MEMBERS; AMEND
2002-10-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02
2002-08-17363sRETURN MADE UP TO 01/07/02; FULL LIST OF MEMBERS
2002-04-30AUDAUDITOR'S RESIGNATION
2001-11-30AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-07-31363sRETURN MADE UP TO 01/07/01; FULL LIST OF MEMBERS
2001-07-17288aNEW SECRETARY APPOINTED
2001-07-17288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-09-12AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00
2000-07-14363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2000-07-14363sRETURN MADE UP TO 01/07/00; FULL LIST OF MEMBERS
2000-04-27288aNEW DIRECTOR APPOINTED
1999-10-12AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/99
1999-07-12363sRETURN MADE UP TO 01/07/99; NO CHANGE OF MEMBERS
1998-11-19AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-08-24363sRETURN MADE UP TO 20/08/98; FULL LIST OF MEMBERS
1997-10-06AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-08-22363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1997-08-22363sRETURN MADE UP TO 20/08/97; NO CHANGE OF MEMBERS
1997-08-05ELRESS252 DISP LAYING ACC 28/07/97
1997-08-05ELRESS386 DISP APP AUDS 28/07/97
1997-08-05ELRESS366A DISP HOLDING AGM 28/07/97
1997-04-28288bSECRETARY RESIGNED
1997-04-28288aNEW SECRETARY APPOINTED
1997-04-28288bSECRETARY RESIGNED
1997-01-28AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-10-22363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1996-10-22363sRETURN MADE UP TO 23/08/96; CHANGE OF MEMBERS
1996-02-01AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-11-30363sRETURN MADE UP TO 23/08/95; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43290 - Other construction installation

43 - Specialised construction activities
433 - Building completion and finishing
43390 - Other building completion and finishing



Licences & Regulatory approval
We could not find any licences issued to ROCARE BUILDING SERVICES 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 ROCARE BUILDING SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2009-11-17 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 2008-04-30 Satisfied THE TRUSTEES OF THE ROKILL SELF ADMINISTERED PENSION SCHEME
MORTGAGE 1989-12-15 Outstanding LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2015-09-30
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2017-09-30
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 ROCARE BUILDING SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of ROCARE BUILDING SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ROCARE BUILDING SERVICES LIMITED
Trademarks
We have not found any records of ROCARE BUILDING SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROCARE BUILDING SERVICES 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 (43290 - Other construction installation) as ROCARE BUILDING SERVICES LIMITED are:

THE WARMER GROUP LTD £ 3,551,457
GENDEX LIMITED £ 1,550,838
CARILLION HOME SERVICES LIMITED £ 1,154,091
ITC CONCEPTS LIMITED £ 314,858
E.J. HORROCKS LIMITED £ 250,510
WHEELSCAPE LTD £ 217,698
OAKLEY FENCING CONTRACTORS LTD £ 215,712
ALLIANCE FACILITIES LIMITED £ 196,713
ACOLET GLOBAL LTD £ 193,791
LIFTEC EXPRESS LIMITED £ 156,177
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ASL BSE LIMITED £ 4,851,921
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ASL BSE LIMITED £ 4,851,921
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ASL BSE LIMITED £ 4,851,921
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ASL BSE LIMITED £ 4,851,921
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ASL BSE LIMITED £ 4,851,921
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ASL BSE LIMITED £ 4,851,921
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ASL BSE LIMITED £ 4,851,921
Outgoings
Business Rates/Property Tax
No properties were found where ROCARE BUILDING SERVICES 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.
Import/Export of Goods
Goods imported/exported by ROCARE BUILDING SERVICES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-12-0170133710Drinking glasses of toughened glass (excl. stemware)
2012-12-0194033019Wooden furniture for offices, of <= 80 cm in height (excl. desks and seats)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ROCARE BUILDING SERVICES 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 ROCARE BUILDING SERVICES 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.