Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE EXTRACARE CHARITABLE TRUST
Company Information for

THE EXTRACARE CHARITABLE TRUST

7 HARRY WESTON ROAD, BINLEY BUSINESS PARK, BINLEY, COVENTRY, CV3 2SN,
Company Registration Number
02205136
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Extracare Charitable Trust
THE EXTRACARE CHARITABLE TRUST was founded on 1987-12-11 and has its registered office in Coventry. The organisation's status is listed as "Active". The Extracare Charitable Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in 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
THE EXTRACARE CHARITABLE TRUST
 
Legal Registered Office
7 HARRY WESTON ROAD, BINLEY BUSINESS PARK
BINLEY
COVENTRY
CV3 2SN
Other companies in CV3
 
Telephone02890851862
 
Charity Registration
Charity Number 327816
Charity Address EXTRA CARE CHARITABLE TRUST, ABBEY PARK, HUMBER ROAD, COVENTRY, CV3 4AQ
Charter THROUGHOUT THE GREATER MIDLANDS AND THE NORTH, TO PROVIDE ACCOMMODATION AND AN ACTIVE LIFESTYLE FOR OLDER PEOPLE IN NEED OF A STIMULATING AND SUPPORTIVE ENVIRONMENT THROUGH THE DEVELOPMENT AND OPERATION OF SUPPORTED HOUSING SCHEMES AND RETIREMENT VILLAGES.
Filing Information
Company Number 02205136
Company ID Number 02205136
Date formed 1987-12-11
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 14/08/2015
Return next due 11/09/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB670317449  
Last Datalog update: 2024-03-05 22:12:11
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.

Company Officers of THE EXTRACARE CHARITABLE TRUST

Current Directors
Officer Role Date Appointed
MATTHEW CHALLONER
Company Secretary 2018-01-01
REBEKAH EDEN
Director 2017-11-15
MICHAEL RUSTON HIGGS
Director 2010-11-15
CAROLE ANNE HODSON
Director 2018-02-01
RUTH JENNIFER HYNDMAN
Director 2010-11-15
PAUL WARWICK JENNINGS
Director 2010-11-15
MARTIN NEAL LEPPARD
Director 2010-11-15
DAVID WALMSLEY MARTIN
Director 2013-11-28
MARY JULIA MARTIN
Director 2017-11-15
DAVID STUART MELL
Director 2018-02-01
JUDITH ANNE MORTIMER SYKES
Director 2010-11-15
MARTIN WILLIAM SHREEVE
Director 2009-09-21
Previous Officers
Officer Role Date Appointed Date Resigned
KATHRYN SALLAH
Director 2013-11-28 2018-03-31
VIKKI HALL
Company Secretary 2014-01-06 2017-12-22
ELAINE ELKINGTON
Director 2013-11-28 2016-11-29
DOMINI FRANCIS MARY GUNN-PEIM
Director 2013-11-28 2016-11-29
RICHARD DAVID CLARKE
Director 2006-11-13 2015-11-25
HELEN MARY HOLMES
Director 2013-11-28 2015-11-25
NICHOLAS JOHN ABBEY
Company Secretary 2013-06-17 2014-01-06
RODNEY MARTIN SCRIBBINS
Director 2004-11-15 2013-11-28
STEPHEN JOHN WHIFFEN
Company Secretary 2007-03-19 2013-05-31
SHEENA JONES
Director 2001-11-22 2010-11-15
GAY BRIANNA JOHNSON
Director 2007-11-19 2009-04-24
DEREK MARTIN HEWINS
Director 2004-11-15 2009-03-11
MARGARET ANN BACKHOUSE
Director 1994-07-11 2008-11-17
CYRIL PATRICK JACKSON
Director 1997-09-08 2008-11-17
HAROLD THOMAS OLIVER
Company Secretary 1991-08-14 2007-03-19
ROSWYN ANN BROWN
Director 1997-09-08 2006-11-13
GRAHAM WHITE DIXON
Director 1997-09-08 2004-11-15
BARBARA JEAN MATTHEWS
Director 1994-07-11 2004-11-15
HILDEGARD ATHERTON
Director 1991-08-14 2003-11-20
STEWART COLLIS FERGUSSON
Director 1991-08-14 1997-09-08
RICHARD FARNELL
Director 1991-08-14 1996-11-08
ANTHONY WILLIAM THOMAS MOTTRAM
Director 1991-08-14 1994-03-14
WILLIAM MARTIN
Director 1991-08-14 1993-11-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THOMAS HOWARD JOLLIFFE LIMAGRAIN (ASUK) LIMITED Director 1991-10-31 - 1996-12-31 RESIGNED 1887-05-28 Active
CAROLE ANNE HODSON CAROLE HODSON CONSULTING LIMITED Director 2018-03-14 CURRENT 2018-03-14 Active - Proposal to Strike off
RUTH JENNIFER HYNDMAN VATCH ASSOCIATES LTD Director 2007-07-16 CURRENT 2007-07-16 Active
PAUL WARWICK JENNINGS THE GOLD STANDARDS FRAMEWORK CENTRE C.I.C. Director 2016-07-04 CURRENT 2010-04-22 Active
PAUL WARWICK JENNINGS COLOURING IN CONSULTING LIMITED Director 2012-02-15 CURRENT 2012-02-15 Active
PAUL WARWICK JENNINGS WELCOME WELLBEING C.I.C. Director 2011-05-01 CURRENT 2011-04-07 Active
MARTIN NEAL LEPPARD DWFCO 7 LIMITED Director 2014-06-05 CURRENT 2014-06-05 Dissolved 2015-12-15
MARTIN NEAL LEPPARD EXTRACARE RETAIL LIMITED Director 2014-02-21 CURRENT 1994-02-14 Active
MARTIN NEAL LEPPARD DAYS OF YOUR LIFE LIMITED Director 2006-12-07 CURRENT 2006-11-28 Active
MARY JULIA MARTIN FRIDAY BRIDGE MANAGEMENT COMPANY LIMITED Director 2017-04-26 CURRENT 1999-10-05 Active
MARY JULIA MARTIN B:MUSIC LTD Director 2009-05-27 CURRENT 1996-03-05 Active
MARY JULIA MARTIN MARTIN CONSULTING (WEST MIDLANDS) LIMITED Director 2002-09-20 CURRENT 2002-09-20 Active
MARY JULIA MARTIN MIDLANDS ARTS CENTRE Director 1999-09-22 CURRENT 1962-03-19 Active
DAVID STUART MELL CHAPMAN CAPACITORS LIMITED Director 2017-03-16 CURRENT 1976-03-10 Liquidation
DAVID STUART MELL BELVOIR NETWORKING C.I.C. Director 2011-01-13 CURRENT 2011-01-13 Dissolved 2014-02-11
MARTIN WILLIAM SHREEVE CRANBOURNE GARDENS MANAGEMENT COMPANY LIMITED Director 2007-07-12 CURRENT 2002-02-01 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
2024-03-15APPOINTMENT TERMINATED, DIRECTOR PHILIP GRAHAM RIMAN
2024-03-13DIRECTOR APPOINTED MRS GEMMA SARAH JOY DE BRITO
2024-03-13DIRECTOR APPOINTED MR NICHOLAS RALPH TOWE
2024-03-02CONFIRMATION STATEMENT MADE ON 24/02/24, WITH NO UPDATES
2023-10-06GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-09-20APPOINTMENT TERMINATED, DIRECTOR SUSAN ELIZABETH LOCK
2023-06-28Director's details changed for Mr Harpal Singh Baines on 2023-06-26
2023-06-28Director's details changed for Mr Adrian James Eggington on 2023-06-26
2023-04-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022051360067
2023-04-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022051360059
2023-04-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022051360062
2023-04-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022051360066
2023-04-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022051360063
2023-04-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022051360060
2023-04-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022051360065
2023-04-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 36
2023-04-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 40
2023-04-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022051360053
2023-04-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 31
2023-04-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 43
2023-04-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 48
2023-04-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022051360052
2023-04-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 29
2023-04-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022051360055
2023-04-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 33
2023-04-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 35
2023-04-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 27
2023-04-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 39
2023-04-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 44
2023-04-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022051360050
2023-04-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 45
2023-04-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 30
2023-04-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022051360056
2023-04-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 28
2023-04-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 49
2023-04-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022051360051
2023-04-18REGISTRATION OF A CHARGE / CHARGE CODE 022051360069
2023-03-09CONFIRMATION STATEMENT MADE ON 24/02/23, WITH NO UPDATES
2023-02-01DIRECTOR APPOINTED MR GARY IAN SWABEL
2023-02-01DIRECTOR APPOINTED MR MARK ANDREW RICHARD CHAMBERLAIN
2023-02-01DIRECTOR APPOINTED MRS JANET PATRICIA HOULIS
2022-11-16APPOINTMENT TERMINATED, DIRECTOR SABA GONDAL
2022-11-16APPOINTMENT TERMINATED, DIRECTOR SABA GONDAL
2022-11-11APPOINTMENT TERMINATED, DIRECTOR SUSAN CLARE WHELAN TRACY
2022-11-11APPOINTMENT TERMINATED, DIRECTOR SUSAN CLARE WHELAN TRACY
2022-10-10GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-10-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-03-08CS01CONFIRMATION STATEMENT MADE ON 24/02/22, WITH NO UPDATES
2022-01-05APPOINTMENT TERMINATED, DIRECTOR DAVID STUART MELL
2022-01-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID STUART MELL
2021-12-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-11-26AP01DIRECTOR APPOINTED KIM WOOTTON
2021-11-25TM01APPOINTMENT TERMINATED, DIRECTOR GUY BERNARD JOSEPH DALY
2021-10-06AP01DIRECTOR APPOINTED MISS SABA GONDAL
2021-07-15TM01APPOINTMENT TERMINATED, DIRECTOR KAREN JAYNE HELLIWELL
2021-07-06AP01DIRECTOR APPOINTED MR ANDREW IAN HARDY
2021-07-02AP01DIRECTOR APPOINTED MR HARPAL SINGH BAINES
2021-06-25TM01APPOINTMENT TERMINATED, DIRECTOR MARY JULIA MARTIN
2021-03-26TM02Termination of appointment of Gemma Duggan on 2021-03-15
2021-03-26AP03Appointment of Miss Angela Carpenter as company secretary on 2021-03-15
2021-02-25CS01CONFIRMATION STATEMENT MADE ON 24/02/21, WITH NO UPDATES
2021-01-27TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET MARY GARDNER
2021-01-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-12-10TM01APPOINTMENT TERMINATED, DIRECTOR REBEKAH EDEN
2020-12-10AP01DIRECTOR APPOINTED MR NICHOLAS PETER BALDWIN
2020-09-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 022051360068
2020-08-26CS01CONFIRMATION STATEMENT MADE ON 14/08/20, WITH NO UPDATES
2020-08-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 022051360067
2020-07-24AP01DIRECTOR APPOINTED MRS SUSAN ELIZABETH LOCK
2020-03-06AP03Appointment of Mrs Gemma Duggan as company secretary on 2020-03-02
2020-03-06TM02Termination of appointment of Matthew Challoner on 2020-02-29
2019-12-11AP01DIRECTOR APPOINTED MRS MARGARET MARY GARDNER
2019-12-11MEM/ARTSARTICLES OF ASSOCIATION
2019-12-11RES01ADOPT ARTICLES 11/12/19
2019-12-11CC02Notice of removal of restriction on the company's articles
2019-12-05AP01DIRECTOR APPOINTED MRS SUSAN CLARE WHELAN TRACY
2019-11-29TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL RUSTON HIGGS
2019-10-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-10-02AP01DIRECTOR APPOINTED MR PHILIP GRAHAM RIMAN
2019-08-29CS01CONFIRMATION STATEMENT MADE ON 14/08/19, WITH NO UPDATES
2019-07-02TM01APPOINTMENT TERMINATED, DIRECTOR PETER DAVID ROACH
2019-03-26AP01DIRECTOR APPOINTED MR RICHARD DAVID CLARKE
2019-03-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 022051360066
2019-03-21TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN WILLIAM SHREEVE
2018-12-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-10-08TM01APPOINTMENT TERMINATED, DIRECTOR CAROLE ANNE HODSON
2018-08-29CS01CONFIRMATION STATEMENT MADE ON 14/08/18, WITH NO UPDATES
2018-08-07AP01DIRECTOR APPOINTED MR DAVID MELL
2018-08-07AP01DIRECTOR APPOINTED MISS CAROLE ANNE HODSON
2018-05-15TM01APPOINTMENT TERMINATED, DIRECTOR KATHRYN SALLAH
2018-01-03AP03Appointment of Mr Matthew Challoner as company secretary on 2018-01-01
2018-01-03TM02Termination of appointment of Vikki Hall on 2017-12-22
2017-11-16AP01DIRECTOR APPOINTED MRS MARY JULIA MARTIN
2017-11-16AP01DIRECTOR APPOINTED MS REBEKAH EDEN
2017-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-08-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 022051360065
2017-08-15CS01CONFIRMATION STATEMENT MADE ON 14/08/17, WITH NO UPDATES
2017-07-21MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 022051360059
2017-07-21MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 022051360056
2017-07-21MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 35
2017-07-21MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 39
2017-07-21MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 43
2017-07-21MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 30
2017-07-21MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 31
2017-07-21MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 022051360054
2017-05-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 022051360064
2017-04-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 022051360063
2017-04-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 022051360062
2017-04-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 022051360061
2017-02-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 022051360060
2017-01-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 022051360059
2016-11-30TM01APPOINTMENT TERMINATED, DIRECTOR DOMINI GUNN-PEIM
2016-11-30TM01APPOINTMENT TERMINATED, DIRECTOR ELAINE ELKINGTON
2016-10-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-10-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 022051360058
2016-08-24CS01CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES
2016-07-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 022051360057
2016-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WALMSLEY MARTIN / 18/12/2015
2016-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN WILLIAM SHREEVE / 23/05/2016
2016-05-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 022051360056
2016-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ELAINE ELKINGTON / 03/05/2016
2016-02-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 022051360055
2016-02-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 32
2016-01-26MR04STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE NO 33
2016-01-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20
2016-01-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 37
2015-12-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 022051360054
2015-11-25TM01APPOINTMENT TERMINATED, DIRECTOR HELEN HOLMES
2015-11-25TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CLARKE
2015-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-08-17AR0114/08/15 NO MEMBER LIST
2015-02-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 022051360053
2014-12-16MEM/ARTSARTICLES OF ASSOCIATION
2014-12-16RES01ALTER ARTICLES 18/11/2014
2014-10-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 022051360052
2014-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-08-18AR0114/08/14 NO MEMBER LIST
2014-04-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 022051360051
2014-03-03AP01DIRECTOR APPOINTED MS ELAINE ELKINGTON
2014-02-12AP01DIRECTOR APPOINTED MS HELEN MARY HOLMES
2014-01-28AP01DIRECTOR APPOINTED MS DOMINI FRANCIS MARY GUNN-PEIM
2014-01-22AP01DIRECTOR APPOINTED MRS KATHRYN SALLAH
2014-01-15TM01APPOINTMENT TERMINATED, DIRECTOR RODNEY SCRIBBINS
2014-01-15AP01DIRECTOR APPOINTED MR DAVID WALMSLEY MARTIN
2014-01-13AP03SECRETARY APPOINTED MRS VIKKI HALL
2014-01-13TM02APPOINTMENT TERMINATED, SECRETARY NICHOLAS ABBEY
2013-10-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-09-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 022051360050
2013-08-19AR0114/08/13 NO MEMBER LIST
2013-06-18AP03SECRETARY APPOINTED MR NICHOLAS JOHN ABBEY
2013-06-12TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN WHIFFEN
2013-04-03TM01APPOINTMENT TERMINATED, DIRECTOR SELVANINAYAGAM VIRESWER
2012-12-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 49
2012-12-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 48
2012-12-03TM01APPOINTMENT TERMINATED, DIRECTOR ALAN STARK
2012-12-03TM01APPOINTMENT TERMINATED, DIRECTOR SIDNEY TYRRELL
2012-11-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 47
2012-11-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 46
2012-11-05OCREMOVAL OF DOCUMENT
2012-10-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-10-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 45
2012-08-20AR0114/08/12 NO MEMBER LIST
2012-06-11HC01REGISTRATION AS SOCIAL LANDLORD
2012-03-16TM01APPOINTMENT TERMINATED, DIRECTOR IAN WILKS
2011-12-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 44
2011-11-23MEM/ARTSARTICLES OF ASSOCIATION
2011-11-23CC04STATEMENT OF COMPANY'S OBJECTS
2011-11-23RES01ADOPT ARTICLES 14/11/2011
2011-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/2011 FROM ABBEY PARK HUMBER ROAD COVENTRY CV3 4AQ
2011-11-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 43
2011-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-09-05AR0114/08/11 NO MEMBER LIST
2011-04-14ANNOTATIONOther
2011-04-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 42
2011-02-23MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:41
2010-12-08AP01DIRECTOR APPOINTED MICHAEL RUSTON HIGGS
2010-12-03AP01DIRECTOR APPOINTED - MARTIN WILLIAM SHREEVE
2010-12-03TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN SHREEVE
2010-12-03AP01DIRECTOR APPOINTED SELVAVINAYAGAM VIRESWER
2010-11-24AP01DIRECTOR APPOINTED PAUL WARWICK JENNINGS
2010-11-23RES01ADOPT ARTICLES 15/11/2010
2010-11-23AP01DIRECTOR APPOINTED MARTIN NEAL LEPPARD
2010-11-19TM01APPOINTMENT TERMINATED, DIRECTOR SHEENA JONES
2010-11-19AP01DIRECTOR APPOINTED MS RUTH JENNIFER HYNDMAN
2010-11-19AP01DIRECTOR APPOINTED MRS JUDITH ANNE MORTIMER SYKES
2010-10-22Annotation
2010-10-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 39
2010-10-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 40
2010-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-08-23AR0114/08/10 NO MEMBER LIST
2010-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN WILLIAM STARK / 14/08/2010
2010-04-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 38
2009-11-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-09-28288aDIRECTOR APPOINTED - MARTIN WILLIAM SHREEVE
2009-08-18363aANNUAL RETURN MADE UP TO 14/08/09
2009-04-28288bAPPOINTMENT TERMINATED DIRECTOR GAY JOHNSON
2009-03-23288bAPPOINTMENT TERMINATED DIRECTOR DEREK HEWINS
2009-02-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 37
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate

86 - Human health activities
869 - Other human health activities
86900 - Other human health activities


Licences & Regulatory approval
We could not find any licences issued to THE EXTRACARE CHARITABLE TRUST 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 THE EXTRACARE CHARITABLE TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 68
Mortgages/Charges outstanding 14
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 54
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-02-06 Outstanding LLOYDS BANK PLC
2014-10-23 Outstanding LLOYDS BANK PLC
2014-04-08 Outstanding LLOYDS BANK PLC
2013-09-18 Outstanding LLOYDS TSB BANK PLC
FIXED CHARGE 2012-12-10 Outstanding LLOYDS TSB BANK PLC
FIXED CHARGE 2012-12-10 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 2012-11-30 Outstanding HOMES AND COMMUNITIES AGENCY
LEGAL CHARGE 2012-11-30 Outstanding HOMES AND COMMUNITIES AGENCY
FIXED CHARGE 2012-10-05 Outstanding LLOYDS TSB BANK PLC
FIXED CHARGE 2011-12-12 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 2011-11-10 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 2011-04-13 Outstanding HOMES AND COMMUNITIES AGENCY
FIXED CHARGE 2010-10-21 Outstanding LLOYDS TSB BANK PLC
DEED OF CHARGE OVER SHARES 2010-10-21 Outstanding LLOYDS TSB BANK PLC
ACCOUNT SECURITY AGREEMENT 2010-04-16 Outstanding HOMES AND COMMUNITIES AGENCY
LEGAL CHARGE 2009-02-17 Outstanding THE ROYAL BANK OF SCOTLAND PLC
MORTGAGE 2009-01-10 Outstanding LLOYDS TSB BANK PLC
ACCOUNT CHARGE 2009-01-10 Outstanding LLOYDS TSB BANK PLC
RENT DEPOSIT DEED 2008-12-24 Outstanding FREP (ELLESMERE PORT) LIMITED
MORTGAGE DEED 2008-12-12 Outstanding LLOYDS TSB BANK PLC
STAKEHOLDER RENT DEPOSIT DEED 2008-12-10 Outstanding BNP PARIBAS JERSEY TRUST CORPORATION LIMITED AND ANLEY TRUSTEES LIMITED (AS TRUSTEES OF HENDERSON UK SHOP FUND)
ACCOUNT CHARGE 2008-05-13 Outstanding LLOYDS TSB BANK PLC
ACCOUNT CHARGE 2008-05-13 Outstanding LLOYDS TSB BANK PLC
ACCOUNT CHARGE 2008-05-13 Outstanding LLOYDS TSB BANK PLC
FLOATING CHARGE 2008-05-13 PART of the property or undertaking has been released from charge LLOYDS TSB BANK PLC
FIXED CHARGE 2008-05-13 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 2007-07-18 Outstanding COMMISSION FOR THE NEW TOWNS
LEGAL CHARGE 2007-07-03 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2006-11-15 Satisfied THE ROYAL BANK OF SCOTLAND PLC
CHARGE OF BUILDING LEASE 2006-11-15 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEED OF ASSIGNMENT OF CONDITIONAL BOND 2006-11-15 Satisfied THE ROYAL BANK OF SCOTLAND PLC
CHARGE OF AGREEMENT 2006-11-15 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2005-05-06 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2004-02-25 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1995-04-26 Satisfied THE ROYAL BANK OF SCOTLAND PLC .
LEGAL CHARGE 1995-04-26 Satisfied THE ROYAL BANK OF SCOTLAND PLC,
LEGAL CHARGE 1994-04-12 Outstanding SECRETARY OF STATE FOR HEALTH
LEGAL CHARGE 1994-03-18 Satisfied THE TRUSTEES OF COVENTRY CHURCH (MUNICIPAL) CHARITIES
LEGAL CHARGE 1993-09-28 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1993-03-26 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1993-03-26 Satisfied THE SECRETARY OF STATE FOR HEALTH
LEGAL CHARGE 1993-03-11 Satisfied THE SECRETARY OF STATE FOR HEALTH
LEGAL CHARGE 1993-03-10 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1993-03-08 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1992-10-16 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE. 1992-08-17 Satisfied THE SECRETARY OF STATE FOR HEALTH.
LEGAL CHARGE. 1992-08-17 Satisfied THE ROYAL BANK OF SCOTLAND PLC,
CHARGE 1992-03-16 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1992-02-12 Satisfied THE ROYAL BANK OF SCOTLAND PLC
MORTGAGE 1991-12-09 Satisfied COVENTRY CHURCHES HOUSING ASSOCIATION LIMITED
MORTGAGE 1991-12-09 Satisfied COVENTRY CHURCHES HOUSING ASSOCIATION LIMITED
DEBENTURE 1989-06-01 Satisfied COVENTRY CHURCHES HOUSING ASSOCIATION LTD
Intangible Assets
Patents
We have not found any records of THE EXTRACARE CHARITABLE TRUST registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of THE EXTRACARE CHARITABLE TRUST registering or being granted any trademarks
Income
Government Income

Government spend with THE EXTRACARE CHARITABLE TRUST

Government Department Income DateTransaction(s) Value Services/Products
Herefordshire Council 2016-3 GBP £57,828
Herefordshire Council 2016-2 GBP £28,914
Herefordshire Council 2016-1 GBP £77,846
Herefordshire Council 2015-11 GBP £26,690
Herefordshire Council 2015-10 GBP £26,690
Herefordshire Council 2015-9 GBP £26,690
Herefordshire Council 2015-8 GBP £26,690
SHEFFIELD CITY COUNCIL 2015-8 GBP £99,356 CHARITIES & VOLUNTARY ORGANISA
Herefordshire Council 2015-7 GBP £26,690
Herefordshire Council 2015-6 GBP £26,690
Herefordshire Council 2015-5 GBP £80,071
Warrington Borough Council 2015-3 GBP £33,623 CP - Housing with Care - External
Herefordshire Council 2015-2 GBP £53,381
Warrington Borough Council 2015-2 GBP £78,465 CP - Cont Care - External
Birmingham City Council 2015-1 GBP £104,753
Herefordshire Council 2015-1 GBP £26,690
Northamptonshire County Council 2014-12 GBP £60,378 Supported Living
Birmingham City Council 2014-12 GBP £192,934
Warrington Borough Council 2014-12 GBP £25,079 CP - Cont Care - External
Northamptonshire County Council 2014-11 GBP £18,405 Supported Living
Warrington Borough Council 2014-11 GBP £46,004 CP - Cont Care - External
Birmingham City Council 2014-11 GBP £128,253
Warrington Borough Council 2014-10 GBP £524 CP - Cont Care - External
Birmingham City Council 2014-10 GBP £136,627
Warrington Borough Council 2014-9 GBP £27,114 CP - Cont Care - External
Herefordshire Council 2014-9 GBP £53,381
Northamptonshire County Council 2014-9 GBP £3,610 Supported Living
Birmingham City Council 2014-9 GBP £101,280
Birmingham City Council 2014-8 GBP £111,850
Northamptonshire County Council 2014-8 GBP £7,989 Supported Living
Herefordshire Council 2014-8 GBP £39,901
Birmingham City Council 2014-7 GBP £215,178
Northamptonshire County Council 2014-7 GBP £12,279 Supported Living
Warrington Borough Council 2014-7 GBP £81,437 CP - Cont Care - External
Birmingham City Council 2014-6 GBP £259,628
Herefordshire Council 2014-6 GBP £53,381
Birmingham City Council 2014-5 GBP £241,961
Warrington Borough Council 2014-5 GBP £54,578 CP - Housing with Care - External
Birmingham City Council 2014-4 GBP £551,451
Northamptonshire County Council 2014-4 GBP £346,995 Third Party Payments
Herefordshire Council 2014-3 GBP £80,071
Birmingham City Council 2014-3 GBP £144,090
Warrington Borough Council 2014-3 GBP £57,931 CP - Housing with Care - External
Northamptonshire County Council 2014-3 GBP £2,297 Third Party Payments
Birmingham City Council 2014-2 GBP £142,271
Northamptonshire County Council 2014-2 GBP £39,224 Third Party Payments
Warrington Borough Council 2014-2 GBP £65,571 CP - Cont Care - External
Herefordshire Council 2014-1 GBP £26,690
Birmingham City Council 2014-1 GBP £193,297
Northamptonshire County Council 2014-1 GBP £7,055 Third Party Payments
Herefordshire Council 2013-12 GBP £26,690
Birmingham City Council 2013-12 GBP £380,384
Northamptonshire County Council 2013-12 GBP £66,926 Third Party Payments
Warrington Borough Council 2013-12 GBP £30,376 CP - Cont Care - External
Herefordshire Council 2013-11 GBP £53,381
Birmingham City Council 2013-11 GBP £107,753
Northamptonshire County Council 2013-11 GBP £11,649 Third Party Payments
Warrington Borough Council 2013-11 GBP £33,166 CP - Cont Care - External
Northamptonshire County Council 2013-10 GBP £14,110 Third Party Payments
Herefordshire Council 2013-10 GBP £13,480
Birmingham City Council 2013-10 GBP £75,244
Warrington Borough Council 2013-10 GBP £33,082 CP - Cont Care - External
Northamptonshire County Council 2013-9 GBP £53,330 Third Party Payments
Herefordshire Council 2013-9 GBP £53,381
Birmingham City Council 2013-9 GBP £101,639
Birmingham City Council 2013-8 GBP £56,392
Warrington Borough Council 2013-8 GBP £33,468 CP - Cont Care - External
Northamptonshire County Council 2013-8 GBP £100,030 Third Party Payments
Herefordshire Council 2013-7 GBP £26,690
Birmingham City Council 2013-7 GBP £83,797
Northamptonshire County Council 2013-7 GBP £16,407 Third Party Payments
Warrington Borough Council 2013-7 GBP £88,608 CP - Cont Care - External
Northamptonshire County Council 2013-6 GBP £45,306 Third Party Payments
Warrington Borough Council 2013-6 GBP £4,399 CP - Cont Care - External
Warrington Borough Council 2013-5 GBP £28,231 CP - Cont Care - External
Northamptonshire County Council 2013-5 GBP £36,218 Third Party Payments
Northamptonshire County Council 2013-4 GBP £31,536 Third Party Payments
Warrington Borough Council 2013-4 GBP £31,010 CP - Housing with Care - External
Herefordshire Council 2013-3 GBP £53,381
Warrington Borough Council 2013-3 GBP £33,551 CP - Housing with Care - External
Northamptonshire County Council 2013-3 GBP £154,977 Third Party Payments
Herefordshire Council 2013-2 GBP £26,690
Warrington Borough Council 2013-2 GBP £32,620 CP - Housing with Care - External
Northamptonshire County Council 2013-2 GBP £44,243 Third Party Payments
Herefordshire Council 2013-1 GBP £26,690
Warrington Borough Council 2013-1 GBP £32,085 CP - Housing with Care - External
Northamptonshire County Council 2013-1 GBP £37,315 Third Party Payments
Northamptonshire County Council 2012-12 GBP £36,194 Third Party Payments
Herefordshire Council 2012-12 GBP £26,690
Warrington Borough Council 2012-12 GBP £60,409 CP - Cont Care - External
Warrington Borough Council 2012-11 GBP £1,136 CP - Cont Care - External
Northamptonshire County Council 2012-11 GBP £16,405 Third Party Payments
Northamptonshire County Council 2012-10 GBP £138,013 Third Party Payments
Herefordshire Council 2012-10 GBP £53,381
Warrington Borough Council 2012-10 GBP £29,417 CP - Cont Care - External
Northamptonshire County Council 2012-9 GBP £74,889 Third Party Payments
Warrington Borough Council 2012-9 GBP £31,249 CP - Cont Care - External
Herefordshire Council 2012-9 GBP £26,690
Warrington Borough Council 2012-8 GBP £34,763 CP - Housing with Care - External
Northamptonshire County Council 2012-8 GBP £46,950 Third Party Payments
Northamptonshire County Council 2012-7 GBP £115,266 Third Party Payments
Warrington Borough Council 2012-7 GBP £39,070 CP - Cont Care - External
Herefordshire Council 2012-7 GBP £26,690 Third Party Payments
Warrington Borough Council 2012-6 GBP £97,741 CP - Housing with Care - External
Northamptonshire County Council 2012-6 GBP £43,540 Third Party Payments
Northamptonshire County Council 2012-5 GBP £17,341 Third Party Payments
Northamptonshire County Council 2012-4 GBP £102,261 Third Party Payments
Northamptonshire County Council 2012-3 GBP £71,555 Third Party Payments
Warrington Borough Council 2012-3 GBP £36,353
Northamptonshire County Council 2012-2 GBP £69,482 Third Party Payments
Warrington Borough Council 2012-2 GBP £71,512
Northamptonshire County Council 2012-1 GBP £108,843 Third Party Payments
Warrington Borough Council 2012-1 GBP £34,245
Northamptonshire County Council 2011-12 GBP £16,494 Third Party Payments
Warrington Borough Council 2011-12 GBP £40,760
Northamptonshire County Council 2011-11 GBP £89,794 Third Party Payments
Warrington Borough Council 2011-11 GBP £40,954
Warrington Borough Council 2011-10 GBP £34,872
Northamptonshire County Council 2011-10 GBP £68,794 Third Party Payments
Stoke-on-Trent City Council 2011-9 GBP £25,802
Northamptonshire County Council 2011-9 GBP £47,625 Third Party Payments
Warrington Borough Council 2011-9 GBP £36,973
Warrington Borough Council 2011-8 GBP £38,906
Northamptonshire County Council 2011-8 GBP £47,843 Third Party Payments
Stoke-on-Trent City Council 2011-7 GBP £385,788
Northamptonshire County Council 2011-7 GBP £79,232 Transfer Payments
Warrington Borough Council 2011-7 GBP £37,263
Stoke-on-Trent City Council 2011-6 GBP £26,099
Warrington Borough Council 2011-6 GBP £33,630
Northamptonshire County Council 2011-6 GBP £145,065 Third Party Payments
Stoke-on-Trent City Council 2011-5 GBP £14,932
Northamptonshire County Council 2011-5 GBP £98,749 Third Party Payments
Warrington Borough Council 2011-5 GBP £69,199
Stoke-on-Trent City Council 2011-4 GBP £13,002
Warrington Borough Council 2011-4 GBP £36,459
Northamptonshire County Council 2011-4 GBP £42,306 Third Party Payments
Stoke-on-Trent City Council 2011-3 GBP £23,161
Northamptonshire County Council 2011-3 GBP £55,663 Third Party Payments
Stoke-on-Trent City Council 2011-2 GBP £14,547
Warrington Borough Council 2011-2 GBP £62,867
Northamptonshire County Council 2011-1 GBP £93,796 Third Party Payments
Stoke-on-Trent City Council 2011-1 GBP £12,767
Warrington Borough Council 2011-1 GBP £81,274 CP-Domicil.External
Stoke-on-Trent City Council 2010-12 GBP £7,219
Northamptonshire County Council 2010-12 GBP £39,720 Third Party Payments
Warrington Borough Council 2010-12 GBP £40,099 CP-Domicil.External
Northamptonshire County Council 2010-11 GBP £125,640 Third Party Payments
Warrington Borough Council 2010-11 GBP £39,014 CP-Domicil.External
Shropshire Council 2010-11 GBP £887 Third Party Payments -Private Contractors
Warrington Borough Council 2010-10 GBP £41,037 CP-Domicil.External
Shropshire Council 2010-10 GBP £1,307 Third Party Payments-Private Contractors
Northamptonshire County Council 2010-10 GBP £68,819 Third Party Payments
Warrington Borough Council 2010-9 GBP £40,304 CP-Domicil.External
Shropshire Council 2010-9 GBP £3,922 Third Party Payments - Private Contractors
Northamptonshire County Council 2010-9 GBP £79,044 Third Party Payments
Warrington Borough Council 2010-8 GBP £37,873 CP-Domicil.External
Northamptonshire County Council 2010-8 GBP £73,036 Third Party Payments
Warrington Borough Council 2010-7 GBP £77,166 CP-Domicil.External
Northamptonshire County Council 2010-7 GBP £126,363 Third Party Payments
Shropshire Council 2010-6 GBP £2,608 Third Party Payments-Private Contractors
Warrington Borough Council 2010-6 GBP £40,420 CP-Domicil.External
Warrington Borough Council 2010-5 GBP £39,712 CP-Domicil.External
Shropshire Council 2010-4 GBP £1,294 Third Party Payments-Private Contractors

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.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Gloucestershire County Council Health and social work services 2013/10/05 GBP 100,986

Secured through Single Tender Negotiation, the contract delivers housing related support to older people resident in sheltered accommodation located at St Oswalds in the Glouceter District of Gloucestershire.

Issued Contracts

Warning: number_format() expects parameter 1 to be double, string given in /srv/www/htdocs/datalog/browse/detail.php on line 2319

Warning: number_format() expects parameter 1 to be double, string given in /srv/www/htdocs/datalog/browse/detail.php on line 2319

Warning: number_format() expects parameter 1 to be double, string given in /srv/www/htdocs/datalog/browse/detail.php on line 2319

Warning: number_format() expects parameter 1 to be double, string given in /srv/www/htdocs/datalog/browse/detail.php on line 2319

Warning: number_format() expects parameter 1 to be double, string given in /srv/www/htdocs/datalog/browse/detail.php on line 2319

Warning: number_format() expects parameter 1 to be double, string given in /srv/www/htdocs/datalog/browse/detail.php on line 2319

Warning: number_format() expects parameter 1 to be double, string given in /srv/www/htdocs/datalog/browse/detail.php on line 2319

Warning: number_format() expects parameter 1 to be double, string given in /srv/www/htdocs/datalog/browse/detail.php on line 2319
Supplier Description Contract award date
Calfordseaden LLP Architectural, construction, engineering and inspection services //

The Contracting Authority previously sought expressions of interest from suitably experienced and qualified consultants in order to establish a series of single supplier framework agreements for the following consultant disciplines in relation to its "ExtraCare Retirement Villages" developments:

MACE Limited Architectural, construction, engineering and inspection services //

The Contracting Authority previously sought expressions of interest from suitably experienced and qualified consultants in order to establish a series of single supplier framework agreements for the following consultant disciplines in relation to its "ExtraCare Retirement Villages" developments:

Nicol Thomas Limited Architectural, construction, engineering and inspection services //

The Contracting Authority previously sought expressions of interest from suitably experienced and qualified consultants in order to establish a series of single supplier framework agreements for the following consultant disciplines in relation to its "ExtraCare Retirement Villages" developments:

Dominic Frampton Limited Architectural, construction, engineering and inspection services //

The Contracting Authority previously sought expressions of interest from suitably experienced and qualified consultants in order to establish a series of single supplier framework agreements for the following consultant disciplines in relation to its "ExtraCare Retirement Villages" developments:

Watson Batty Limited Architectural, construction, engineering and inspection services //

The Contracting Authority previously sought expressions of interest from suitably experienced and qualified consultants in order to establish a series of single supplier framework agreements for the following consultant disciplines in relation to its "ExtraCare Retirement Villages" developments:

DLA Design Group of Companies Limited Architectural, construction, engineering and inspection services //

The Contracting Authority previously sought expressions of interest from suitably experienced and qualified consultants in order to establish a series of single supplier framework agreements for the following consultant disciplines in relation to its "ExtraCare Retirement Villages" developments:

EC Harris LLP Architectural, construction, engineering and inspection services //

The Contracting Authority previously sought expressions of interest from suitably experienced and qualified consultants in order to establish a series of single supplier framework agreements for the following consultant disciplines in relation to its "ExtraCare Retirement Villages" developments:

Gleeds Cost Management Limited Architectural, construction, engineering and inspection services //

The Contracting Authority previously sought expressions of interest from suitably experienced and qualified consultants in order to establish a series of single supplier framework agreements for the following consultant disciplines in relation to its "ExtraCare Retirement Villages" developments:

Outgoings
Business Rates/Property Tax
Business rates information was found for THE EXTRACARE CHARITABLE TRUST for 9 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
SHOP AND PREMISES 227 WELLINGBOROUGH ROAD NORTHAMPTON NN1 4EF 9,600
Northampton Borough Council SHOP AND PREMISES 227 WELLINGBOROUGH ROAD NORTHAMPTON NN1 4EF 9,600
Northampton Borough Council SHOP AND PREMISES 227 WELLINGBOROUGH ROAD NORTHAMPTON NN1 4EF 9,60004-01-00
Telford Council Shop & Premises 39, Market Street, Oakengates, Telford, Shropshire, TF2 6EL 8,6001998-12-05
Ketering Borough Council 50 GOLD STREET KETTERING NORTHAMPTONSHIRE NN16 8JB 30,00002/11/1998
SHOP AND PREMISES 38 MARKET STREET LOUGHBOROUGH LEICESTERSHIRE LE11 3ER 17,25031/10/2008
SHOP AND PREMISES 50 KINGSLEY PARK TERRACE NORTHAMPTON NN2 7HH 10,750
Northampton Borough Council SHOP AND PREMISES 50 KINGSLEY PARK TERRACE NORTHAMPTON NN2 7HH 10,750
Northampton Borough Council SHOP AND PREMISES 50 KINGSLEY PARK TERRACE NORTHAMPTON NN2 7HH 10,75004-01-95

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE EXTRACARE CHARITABLE TRUST 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 EXTRACARE CHARITABLE TRUST has been awarded 1 awards from the European Union under the FP7 Cordis research awards. The value of these awards is € 85,020

CategoryAward Date Award/Grant
Personalised Health, active ageing and independent living : 2013-01-01 € 85,020

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

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.