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

T.L. CARE LIMITED

91-97 SALTERGATE, CHESTERFIELD, DERBYSHIRE, S40 1LA,
Company Registration Number
02915956
Private Limited Company
Active

Company Overview

About T.l. Care Ltd
T.L. CARE LIMITED was founded on 1994-04-06 and has its registered office in Chesterfield. The organisation's status is listed as "Active". T.l. Care Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MEDIUM
Key Data
Company Name
T.L. CARE LIMITED
 
Legal Registered Office
91-97 SALTERGATE
CHESTERFIELD
DERBYSHIRE
S40 1LA
Other companies in S40
 
Filing Information
Company Number 02915956
Company ID Number 02915956
Date formed 1994-04-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 06/04/2016
Return next due 04/05/2017
Type of accounts MEDIUM
Last Datalog update: 2024-04-06 13:40:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for T.L. CARE LIMITED
The accountancy firm based at this address is MCABA LTD
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 T.L. CARE LIMITED
The following companies were found which have the same name as T.L. CARE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
T.L. CARE (HAVERING) LIMITED 8 HIGH STREET BRENTWOOD ESSEX CM14 4AB Active Company formed on the 1996-10-04
T.L. CARE (NW) LIMITED 62-64 LOW STREET KEIGHLEY BD21 3PT Active Company formed on the 2007-07-26
T.L. CARE (HAVERING) HOLDINGS LIMITED 8 HIGH STREET BRENTWOOD ESSEX CM14 4AB Active Company formed on the 2019-07-09

Company Officers of T.L. CARE LIMITED

Current Directors
Officer Role Date Appointed
ALEXANDRA JOSEPHINE HILL
Company Secretary 2016-02-01
IAN PHILIP MITCHELL
Company Secretary 2018-01-05
JOHN HILL
Director 2011-06-13
WENDY JANE WADDICOR
Director 2011-06-13
Previous Officers
Officer Role Date Appointed Date Resigned
IAN MITCHELL
Company Secretary 2011-06-13 2016-02-01
TARA PINTO
Director 1994-04-18 2011-06-13
CHRISTOPHER COLIN SHAW
Director 1994-04-18 2011-06-13
VALERIE SHUTTLEWORTH
Director 2009-10-01 2010-08-23
IAN THOMAS SHUTTLEWORTH
Company Secretary 2003-09-20 2009-03-07
IAN THOMAS SHUTTLEWORTH
Director 1994-04-18 2009-03-07
JOHN SCOTT
Director 1994-04-18 2004-03-02
JOHN SCOTT
Company Secretary 1994-04-18 2003-09-20
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1994-04-06 1994-04-18
INSTANT COMPANIES LIMITED
Nominated Director 1994-04-06 1994-04-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WENDY JANE WADDICOR ADEN HOUSE LIMITED Director 2018-03-02 CURRENT 1986-07-24 Active
WENDY JANE WADDICOR AARONCARE LIMITED Director 2018-03-02 CURRENT 1986-11-26 Active
WENDY JANE WADDICOR PREMIER NURSING HOMES LIMITED Director 2018-03-02 CURRENT 1989-12-04 Active
WENDY JANE WADDICOR HILL CARE HOLDINGS LIMITED Director 2014-02-19 CURRENT 2014-02-19 Active
WENDY JANE WADDICOR HALLMARK HEALTHCARE (HOLMEWOOD) LIMITED Director 2012-02-20 CURRENT 2005-02-03 Active
WENDY JANE WADDICOR INGLEBY NURSING HOMES LIMITED Director 2011-06-13 CURRENT 1993-06-24 Active
WENDY JANE WADDICOR HILL CARE 3 LIMITED Director 2011-04-14 CURRENT 2011-04-13 Active
WENDY JANE WADDICOR HILL CARE 2 LIMITED Director 2011-03-04 CURRENT 2011-03-04 Active
WENDY JANE WADDICOR SPRING HEALTHCARE SUPPORT SERVICES LIMITED Director 2010-06-25 CURRENT 1999-03-15 Active
WENDY JANE WADDICOR HILL CARE 1 LIMITED Director 2010-03-05 CURRENT 2010-03-05 Active
WENDY JANE WADDICOR SANDICARE LIMITED Director 2009-03-30 CURRENT 1995-11-16 Active
WENDY JANE WADDICOR KERSAL MOUNT LIMITED Director 2009-03-30 CURRENT 1986-12-17 Active
WENDY JANE WADDICOR HILL CARE LIMITED Director 2009-03-30 CURRENT 2001-02-27 Active
WENDY JANE WADDICOR KERSAL MANAGEMENT LIMITED Director 2009-03-30 CURRENT 1987-12-03 Active
WENDY JANE WADDICOR MONSHAW LIMITED Director 2009-03-30 CURRENT 1988-03-18 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
2024-04-03CONFIRMATION STATEMENT MADE ON 21/03/24, WITH NO UPDATES
2024-03-28Full accounts made up to 2023-03-31
2023-04-15CONFIRMATION STATEMENT MADE ON 21/03/23, WITH NO UPDATES
2023-01-05FULL ACCOUNTS MADE UP TO 31/03/22
2023-01-05AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-04-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 029159560033
2022-04-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 029159560032
2022-04-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 029159560028
2022-04-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029159560027
2022-03-23CS01CONFIRMATION STATEMENT MADE ON 21/03/22, WITH NO UPDATES
2021-12-22FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-22AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-04-01CS01CONFIRMATION STATEMENT MADE ON 21/03/21, WITH NO UPDATES
2021-01-27AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-05-19CS01CONFIRMATION STATEMENT MADE ON 21/03/20, WITH NO UPDATES
2019-12-16AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-04-10CS01CONFIRMATION STATEMENT MADE ON 21/03/19, WITH NO UPDATES
2019-01-02AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-09-07CS01CONFIRMATION STATEMENT MADE ON 06/04/18, WITH NO UPDATES
2018-03-28RES01ADOPT ARTICLES 28/03/18
2018-03-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 029159560027
2018-01-05AP03Appointment of Mr Ian Philip Mitchell as company secretary on 2018-01-05
2018-01-03AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-04-19LATEST SOC19/04/17 STATEMENT OF CAPITAL;GBP 500
2017-04-19CS01CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES
2017-01-05AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029159560020
2016-08-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029159560019
2016-06-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 029159560026
2016-06-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 029159560025
2016-06-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 029159560024
2016-06-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 029159560023
2016-06-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 029159560022
2016-06-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 029159560021
2016-05-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 13
2016-04-21AR0106/04/16 ANNUAL RETURN FULL LIST
2016-02-09AP03Appointment of Mrs Alexandra Josephine Hill as company secretary on 2016-02-01
2016-02-09TM02Termination of appointment of Ian Mitchell on 2016-02-01
2015-10-29AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-05-12LATEST SOC12/05/15 STATEMENT OF CAPITAL;GBP 500
2015-05-12AR0106/04/15 ANNUAL RETURN FULL LIST
2014-10-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2014-10-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2014-10-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2014-10-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2014-10-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2014-10-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/14
2014-10-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 029159560019
2014-10-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 029159560020
2014-05-14LATEST SOC14/05/14 STATEMENT OF CAPITAL;GBP 500
2014-05-14AR0106/04/14 FULL LIST
2013-11-06AA01CURREXT FROM 31/10/2013 TO 31/03/2014
2013-07-10AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/12
2013-05-29AR0106/04/13 FULL LIST
2012-08-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/11
2012-04-27AR0106/04/12 FULL LIST
2011-07-21MISCSECTION 519
2011-06-24AP01DIRECTOR APPOINTED MRS WENDY JANE WADDICOR
2011-06-23TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SHAW
2011-06-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-06-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-06-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-06-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2011-06-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2011-06-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2011-06-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-06-23AP01DIRECTOR APPOINTED MR JOHN HILL
2011-06-23AP03SECRETARY APPOINTED MR IAN MITCHELL
2011-06-23TM01APPOINTMENT TERMINATED, DIRECTOR TARA PINTO
2011-06-23AD01REGISTERED OFFICE CHANGED ON 23/06/2011 FROM THE GABLES 31 HIGHFIELD ROAD MIDDLESBROUGH TS4 2PE
2011-06-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2011-06-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2011-06-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2011-06-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2011-06-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2011-06-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2011-04-19AR0106/04/11 FULL LIST
2011-03-09AAFULL ACCOUNTS MADE UP TO 31/10/10
2011-01-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2011-01-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2010-09-06SH0606/09/10 STATEMENT OF CAPITAL GBP 500
2010-09-06RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-09-06RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-09-06SH03RETURN OF PURCHASE OF OWN SHARES
2010-08-31TM01APPOINTMENT TERMINATED, DIRECTOR VALERIE SHUTTLEWORTH
2010-07-23AAFULL ACCOUNTS MADE UP TO 31/10/09
2010-04-27AR0106/04/10 FULL LIST
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DR TARA PINTO / 06/04/2010
2009-10-15AP01DIRECTOR APPOINTED VALERIE SHUTTLEWORTH
2009-08-26AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/08
2009-07-22169GBP IC 1000/750 10/07/09 GBP SR 250@1=250
2009-06-18RES13SHARE PURCHASE AGREEMENT 11/06/2009
2009-05-01363aRETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS
2009-04-30288bAPPOINTMENT TERMINATED DIRECTOR IAN SHUTTLEWORTH
2009-04-20288bAPPOINTMENT TERMINATED SECRETARY IAN SHUTTLEWORTH
2008-08-04AAFULL ACCOUNTS MADE UP TO 31/10/07
2008-04-30363aRETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS
2007-07-10AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/06
2007-04-18363aRETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS
2006-04-27363aRETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS
2006-04-10AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/05
2005-08-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/04
2005-06-15395PARTICULARS OF MORTGAGE/CHARGE
2005-04-25363(288)DIRECTOR'S PARTICULARS CHANGED
2005-04-25363sRETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS
2004-09-08288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-05-11AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/03
2004-05-07363sRETURN MADE UP TO 06/04/04; FULL LIST OF MEMBERS
2004-03-18288bDIRECTOR RESIGNED
2004-01-24225ACC. REF. DATE EXTENDED FROM 30/04/03 TO 31/10/03
2003-10-13288aNEW SECRETARY APPOINTED
2003-09-23288bSECRETARY RESIGNED
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 T.L. CARE 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 T.L. CARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 32
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 26
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-06-15 Outstanding BARCLAYS BANK PLC
2016-06-15 Outstanding BARCLAYS BANK PLC
2016-06-15 Outstanding BARCLAYS BANK PLC
2016-06-15 Outstanding BARCLAYS BANK PLC
2016-06-15 Outstanding BARCLAYS BANK PLC
2016-06-15 Outstanding BARCLAYS BANK PLC
2014-10-06 Satisfied SANTANDER UK PLC
2014-10-06 Satisfied SANTANDER UK PLC
DEBENTURE 2011-06-18 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2011-06-18 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2011-06-18 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2011-06-18 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2011-06-18 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2011-06-18 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2005-06-01 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
CHARGE OVER SHARES 2003-09-04 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2002-01-31 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2002-01-31 Satisfied BANK OF SCOTLAND COMMERCIAL BANKING SERVICES
CHARGE OVER DEPOSIT 2000-01-12 Satisfied YORKSHIRE BANK PLC
LEGAL CHARGE 1999-07-19 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1998-06-18 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1997-10-20 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1997-10-20 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL MORTGAGE 1994-10-11 Satisfied YORKSHIRE BANK PLC
DEBENTURE 1994-09-20 Satisfied YORKSHIRE BANK PLC
Intangible Assets
Patents
We have not found any records of T.L. CARE LIMITED registering or being granted any patents
Domain Names

T.L. CARE LIMITED owns 1 domain names.

tlcare.co.uk  

Trademarks
We have not found any records of T.L. CARE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for T.L. CARE 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 T.L. CARE 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 T.L. CARE 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 T.L. CARE 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 T.L. CARE 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.