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

RESICARE LIMITED

C/O KROLL ADVISORY LTD. THE CHANCERY, 58 SPRING GARDENS, MANCHESTER, M2 1EW,
Company Registration Number
02576521
Private Limited Company
In Administration

Company Overview

About Resicare Ltd
RESICARE LIMITED was founded on 1991-01-24 and has its registered office in Manchester. The organisation's status is listed as "In Administration". Resicare 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
RESICARE LIMITED
 
Legal Registered Office
C/O KROLL ADVISORY LTD. THE CHANCERY
58 SPRING GARDENS
MANCHESTER
M2 1EW
Other companies in W1T
 
Filing Information
Company Number 02576521
Company ID Number 02576521
Date formed 1991-01-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 30/05/2023
Account next due 28/02/2025
Latest return 24/01/2016
Return next due 21/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-06 21:35:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RESICARE 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 RESICARE LIMITED
The following companies were found which have the same name as RESICARE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RESICARE California Unknown
RESICARE AUSTRALIA PTY LTD QLD 4017 Active Company formed on the 2014-10-30
RESICARE ANNADALE A CALIFORNIA LIMITED PARTNERSHIP California Unknown
RESICARE ALLIANCE LIMITED 147 STAMFORD HILL LONDON N16 5LG Active Company formed on the 2020-01-28
RESICARE ALLIANCE HOLDINGS LIMITED 147 STAMFORD HILL LONDON N16 5LG Active Company formed on the 2023-09-27
RESICARE CLEANING CO LTD 128 CITY ROAD LONDON EC1V 2NX Active Company formed on the 2023-04-17
RESICARE HOMES LIMITED 45 Mymms Drive, Brookmans Park Hatfield Hertfordshire AL9 7AE Active - Proposal to Strike off Company formed on the 1995-12-04
RESICARE HOMES PTY LTD NSW 2320 Dissolved Company formed on the 2013-07-08
RESICARE HOMES PTY LTD Active Company formed on the 2019-12-09
RESICARE INCORPORATED California Unknown
RESICARE NURSING SERVICES INCORPORATED California Unknown
RESICARE SA PTY LTD Active Company formed on the 2019-08-30
RESICARE SOLUTIONS LTD 9 Ferrers Road Stafford ST18 0JN active Company formed on the 2024-04-12
RESICARE, INC. ATTN: ELI D. GREENBERG ESQ. 270 MADISON AVENUE NEW YORK NY 10016 Active Company formed on the 2003-08-12
RESICARE, INC. 300 S HUNTER Aspen CO 81611 Administratively Dissolved Company formed on the 1997-05-13
RESICARE, INC. 2600 NINTH STREET NORTH, RM 502 ST. PETERSBURG FL 33704 Inactive Company formed on the 1979-09-14

Company Officers of RESICARE LIMITED

Current Directors
Officer Role Date Appointed
MARK DAVID ELLIS
Director 2017-07-21
PAUL WILLIAM METCALFE
Director 2018-06-05
SEAN PATRICK O'NEILL
Director 2018-02-04
DAVID PARTINGTON
Director 2017-07-21
Previous Officers
Officer Role Date Appointed Date Resigned
KENNETH JAMES SANKER
Director 1991-12-31 2018-01-30
CLAUDIA SANKER
Company Secretary 2001-11-20 2017-07-21
CLAUDIA SANKER
Director 2006-07-01 2017-07-21
STEPHEN JEFFREY BARRY
Director 1991-12-31 2001-12-13
CAROLE BLOODWORTH
Company Secretary 1991-12-31 2001-11-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK DAVID ELLIS MIDDLETON PROPERTY HOLDINGS LTD Director 2017-08-25 CURRENT 2017-08-25 Active - Proposal to Strike off
MARK DAVID ELLIS DIGNITY HOMES LIMITED Director 2017-07-21 CURRENT 1985-05-15 Active
MARK DAVID ELLIS UK CARING RETIREMENT HOMES LTD Director 2017-06-22 CURRENT 2017-06-22 Active
MARK DAVID ELLIS EZ CONSULTANTS LTD Director 2017-01-16 CURRENT 2017-01-16 Active
MARK DAVID ELLIS CARING RETIREMENT HOMES LTD Director 2016-08-15 CURRENT 2016-08-15 In Administration
MARK DAVID ELLIS HEALTHCARE INVESTMENT HOLDINGS LTD Director 2016-01-05 CURRENT 2016-01-05 Active - Proposal to Strike off
MARK DAVID ELLIS CAREHOME TRADING LTD Director 2016-01-05 CURRENT 2016-01-05 Active - Proposal to Strike off
MARK DAVID ELLIS CQC REGS LTD Director 2016-01-05 CURRENT 2016-01-05 Active - Proposal to Strike off
PAUL WILLIAM METCALFE RESIPAYROLL LTD Director 2018-06-18 CURRENT 2017-08-23 Liquidation
PAUL WILLIAM METCALFE DIGNITY HOMES LIMITED Director 2018-06-05 CURRENT 1985-05-15 Active
PAUL WILLIAM METCALFE LINCOLNSHIRE LICENCES LIMITED Director 2018-06-05 CURRENT 2000-10-10 Active
PAUL WILLIAM METCALFE LYTHAM UNIVERSAL PROPERTY COMPANY LIMITED Director 2018-06-05 CURRENT 2013-06-20 Active
PAUL WILLIAM METCALFE PRIVATE HEALTHCARE (HOLDINGS) UK LIMITED Director 2018-06-05 CURRENT 2001-11-29 Active
PAUL WILLIAM METCALFE LANCASHIRE PROPERTY INVESTMENT FIND LIMITED Director 2018-06-05 CURRENT 2013-07-04 In Administration
PAUL WILLIAM METCALFE HINDLEY ASHWOOD COURT LTD Director 2018-06-05 CURRENT 2015-07-29 Active
PAUL WILLIAM METCALFE UNIVERSAL ENTERPRISE HOLDINGS LIMITED Director 2018-06-05 CURRENT 2002-03-13 Active
SEAN PATRICK O'NEILL LITTLE JEM 2 DEVELOPMENTS LIMITED Director 2018-01-09 CURRENT 2018-01-09 Liquidation
SEAN PATRICK O'NEILL LITTLE JEM DEVELOPMENTS LTD Director 2017-10-26 CURRENT 2017-06-09 Active
SEAN PATRICK O'NEILL CARING RETIREMENT HOMES LTD Director 2017-10-01 CURRENT 2016-08-15 In Administration
SEAN PATRICK O'NEILL RANDSWORTH TRUST PLC Director 2005-04-14 CURRENT 1967-04-21 Dissolved 2015-08-05
DAVID PARTINGTON OMEGA REAL ESTATE (UK) LIMITED Director 2018-08-05 CURRENT 2001-02-21 Liquidation
DAVID PARTINGTON MIDLAND PROPERTY INVESTMENT FUND LIMITED Director 2018-06-06 CURRENT 2002-03-13 In Administration
DAVID PARTINGTON LANCASHIRE PROPERTY INVESTMENT FIND LIMITED Director 2018-06-05 CURRENT 2013-07-04 In Administration
DAVID PARTINGTON HEALTHCARE INVEST (UK) LTD Director 2018-02-06 CURRENT 2013-07-22 Active - Proposal to Strike off
DAVID PARTINGTON RIDI CONSULTANCY LTD Director 2017-10-01 CURRENT 2007-03-26 Active - Proposal to Strike off
DAVID PARTINGTON CARING RETIREMENT HOMES LTD Director 2017-08-24 CURRENT 2016-08-15 In Administration
DAVID PARTINGTON RESIPAYROLL LTD Director 2017-08-23 CURRENT 2017-08-23 Liquidation
DAVID PARTINGTON DIGNITY HOMES LIMITED Director 2017-07-21 CURRENT 1985-05-15 Active
DAVID PARTINGTON BLACKPOOL UNIVERSAL PROPERTY COMPANY LIMITED Director 2016-09-29 CURRENT 2016-09-29 Active - Proposal to Strike off
DAVID PARTINGTON LYTHAM UNIVERSAL PROPERTY COMPANY LIMITED Director 2016-07-04 CURRENT 2013-06-20 Active
DAVID PARTINGTON HERNE UNIVERSAL PROPERTY CO LTD Director 2016-06-28 CURRENT 2016-03-21 Dissolved 2016-12-27
DAVID PARTINGTON ROMFORD P.I.F. LTD Director 2016-06-28 CURRENT 2013-07-19 Dissolved 2017-01-17
DAVID PARTINGTON CONTEGO HEALTHCARE LTD Director 2016-06-28 CURRENT 2016-03-23 Active - Proposal to Strike off
DAVID PARTINGTON ROMFORD UNIVERSAL PROPERTY COMPANY LTD Director 2016-05-28 CURRENT 2013-07-19 Dissolved 2017-01-17
DAVID PARTINGTON SUMMIT UNIVERSAL ENTERPRISE PROPERTY COMPANY LTD Director 2016-04-25 CURRENT 2013-06-19 Active - Proposal to Strike off
DAVID PARTINGTON TLCH LTD Director 2016-04-20 CURRENT 2016-03-23 Dissolved 2017-01-17
DAVID PARTINGTON WARRENTECH LTD Director 2009-11-17 CURRENT 2009-11-17 Dissolved 2014-02-25

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-12Notice of deemed approval of proposals
2023-11-2430/05/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-23Appointment of an administrator
2023-09-23REGISTERED OFFICE CHANGED ON 23/09/23 FROM C/O Accountancy 4 Growth 33 Wolverhampton Road Cannock Staffordshire WS11 1AP
2023-09-14APPOINTMENT TERMINATED, DIRECTOR MARK DAVID ELLIS
2023-05-3130/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-28Previous accounting period shortened from 31/05/22 TO 30/05/22
2023-02-03CONFIRMATION STATEMENT MADE ON 24/01/23, WITH NO UPDATES
2022-02-06CONFIRMATION STATEMENT MADE ON 24/01/22, WITH NO UPDATES
2022-02-06CS01CONFIRMATION STATEMENT MADE ON 24/01/22, WITH NO UPDATES
2022-02-0331/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-03AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-08CS01CONFIRMATION STATEMENT MADE ON 24/01/21, WITH NO UPDATES
2020-11-12AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-28AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-06CS01CONFIRMATION STATEMENT MADE ON 24/01/20, WITH NO UPDATES
2019-04-30AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-21CS01CONFIRMATION STATEMENT MADE ON 24/01/19, WITH NO UPDATES
2019-02-19PSC05Change of details for Caring Retirement Homes Ltd as a person with significant control on 2018-09-02
2019-02-19PSC07CESSATION OF ANA REDDINGTON- HUGHES AS A PERSON OF SIGNIFICANT CONTROL
2019-02-01AA01Previous accounting period shortened from 31/07/18 TO 31/05/18
2018-09-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PARTINGTON
2018-09-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANA REDDINGTON- HUGHES
2018-06-05AP01DIRECTOR APPOINTED MR PAUL WILLIAM METCALFE
2018-05-14AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-30AA01Previous accounting period shortened from 30/09/17 TO 31/07/17
2018-04-04PSC02Notification of Caring Retirement Homes Ltd as a person with significant control on 2017-07-21
2018-04-04CS01CONFIRMATION STATEMENT MADE ON 24/01/18, WITH UPDATES
2018-02-15AP01DIRECTOR APPOINTED MR SEAN PATRICK O'NEILL
2018-02-06PSC07CESSATION OF TRUSTEES OF THE STRAITS SETTLEMENT AS A PSC
2018-02-06PSC07CESSATION OF KENNETH JAMES SANKER AS A PSC
2018-02-06TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH JAMES SANKER
2017-08-09AP01DIRECTOR APPOINTED MR MARK DAVID ELLIS
2017-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/17 FROM 19 Newman Street London W1T 1PF
2017-08-09AP01DIRECTOR APPOINTED MR DAVID PARTINGTON
2017-08-09TM02Termination of appointment of Claudia Sanker on 2017-07-21
2017-08-09TM01APPOINTMENT TERMINATED, DIRECTOR CLAUDIA SANKER
2017-07-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 025765210005
2017-06-18AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/16
2017-06-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2017-02-17LATEST SOC17/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-17CS01CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES
2016-07-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/15
2016-02-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-02-12AR0124/01/16 FULL LIST
2015-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14
2015-02-13LATEST SOC13/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-13AR0124/01/15 FULL LIST
2015-02-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAUDIA SANKER / 24/01/2015
2015-02-13CH03SECRETARY'S CHANGE OF PARTICULARS / MRS CLAUDIA SANKER / 24/01/2015
2014-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13
2014-02-24LATEST SOC24/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-24AR0124/01/14 FULL LIST
2013-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12
2013-03-27AR0124/01/13 FULL LIST
2012-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11
2012-02-22AR0124/01/12 FULL LIST
2011-06-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2011-03-07AR0124/01/11 FULL LIST
2010-06-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2010-02-09AR0124/01/10 FULL LIST
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH JAMES SANKER / 09/02/2010
2009-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2009-02-23363aRETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS
2008-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2008-03-01363sRETURN MADE UP TO 24/01/08; NO CHANGE OF MEMBERS
2007-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2007-02-21363sRETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS
2006-07-20288aNEW DIRECTOR APPOINTED
2006-07-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2006-01-31363sRETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS
2005-06-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2005-03-24287REGISTERED OFFICE CHANGED ON 24/03/05 FROM: UNIT 32 ST ASAPH BUSINESS PARK ST ARAPH DENBIGHSHIRE LL17 0JA
2005-03-22363sRETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS
2004-07-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2004-03-09363(287)REGISTERED OFFICE CHANGED ON 09/03/04
2004-03-09363sRETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS
2003-07-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2003-03-04363sRETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS
2002-07-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2002-06-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-06-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-02-12363sRETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS
2001-12-28395PARTICULARS OF MORTGAGE/CHARGE
2001-12-28395PARTICULARS OF MORTGAGE/CHARGE
2001-12-18288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-12-11288bSECRETARY RESIGNED
2001-11-30288aNEW SECRETARY APPOINTED
2001-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2001-03-15363sRETURN MADE UP TO 24/01/01; FULL LIST OF MEMBERS
2000-09-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-03-30363sRETURN MADE UP TO 24/01/00; FULL LIST OF MEMBERS
1999-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1999-05-16363sRETURN MADE UP TO 24/01/99; NO CHANGE OF MEMBERS
1998-08-21287REGISTERED OFFICE CHANGED ON 21/08/98 FROM: 19 NEWMAN STREET LONDON W1P 3HB
1998-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1998-05-27395PARTICULARS OF MORTGAGE/CHARGE
1998-05-27395PARTICULARS OF MORTGAGE/CHARGE
1998-02-13363sRETURN MADE UP TO 24/01/98; FULL LIST OF MEMBERS
1997-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1997-02-03363sRETURN MADE UP TO 24/01/97; NO CHANGE OF MEMBERS
1996-09-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1996-02-13363sRETURN MADE UP TO 24/01/96; FULL LIST OF MEMBERS
1995-07-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
1995-02-15363sRETURN MADE UP TO 24/01/95; FULL LIST OF MEMBERS
1994-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93
1994-04-14287REGISTERED OFFICE CHANGED ON 14/04/94 FROM: 39 GLYN STREET LONDON SE11 5HT
1994-01-10363sRETURN MADE UP TO 24/01/94; NO CHANGE OF MEMBERS
1993-07-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92
1993-02-13363sRETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS
1993-02-13363(287)REGISTERED OFFICE CHANGED ON 13/02/93
1992-10-07363aRETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS
1992-09-23AAFULL GROUP ACCOUNTS MADE UP TO 30/09/91
1991-02-07Resolutions passed:<ul><li>Miscellaneous resolution passed</ul>
Industry Information
SIC/NAIC Codes
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 RESICARE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2023-09-18
Fines / Sanctions
No fines or sanctions have been issued against RESICARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2001-12-28 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2001-12-28 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1998-05-13 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1998-05-13 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2017-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

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 RESICARE LIMITED

Intangible Assets
Patents
We have not found any records of RESICARE LIMITED registering or being granted any patents
Domain Names

RESICARE LIMITED owns 1 domain names.

resicare.co.uk  

Trademarks
We have not found any records of RESICARE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RESICARE 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 (86900 - Other human health activities) as RESICARE LIMITED are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where RESICARE 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 RESICARE 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 RESICARE 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.