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

ABBEY HEY CARE HOME LIMITED

1ST FLOOR CLOISTER HOUSE RIVERSIDE, NEW BAILEY STREET, MANCHESTER, M3 5FS,
Company Registration Number
03125291
Private Limited Company
Active

Company Overview

About Abbey Hey Care Home Ltd
ABBEY HEY CARE HOME LIMITED was founded on 1995-11-13 and has its registered office in Manchester. The organisation's status is listed as "Active". Abbey Hey Care Home Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ABBEY HEY CARE HOME LIMITED
 
Legal Registered Office
1ST FLOOR CLOISTER HOUSE RIVERSIDE
NEW BAILEY STREET
MANCHESTER
M3 5FS
Other companies in M3
 
Filing Information
Company Number 03125291
Company ID Number 03125291
Date formed 1995-11-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 26/01/2025
Latest return 13/11/2015
Return next due 11/12/2016
Type of accounts DORMANT
Last Datalog update: 2024-03-06 16:44:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ABBEY HEY CARE HOME 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 ABBEY HEY CARE HOME LIMITED

Current Directors
Officer Role Date Appointed
SARAH MICHELLE GOLDSTEIN
Company Secretary 2008-04-04
ALAN GOLDSTEIN
Director 2008-04-04
Previous Officers
Officer Role Date Appointed Date Resigned
AJOY KUMAR GHOSH
Company Secretary 1995-11-13 2008-04-04
USHA GHOSE
Director 1995-11-13 2008-04-04
AJOY KUMAR GHOSH
Director 1995-11-13 2008-04-04
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1995-11-13 1995-11-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SARAH MICHELLE GOLDSTEIN CARE WORLDWIDE (SOUTHWELL) LIMITED Company Secretary 2011-06-02 CURRENT 2011-06-02 Active
SARAH MICHELLE GOLDSTEIN CARE WORLDWIDE (BIRMINGHAM) LIMITED Company Secretary 2011-06-02 CURRENT 2011-06-02 Active
SARAH MICHELLE GOLDSTEIN CARE WORLDWIDE (WEDNESBURY) LIMITED Company Secretary 2009-08-11 CURRENT 2009-08-11 Active
SARAH MICHELLE GOLDSTEIN CARE WORLDWIDE (STAFFORDSHIRE) LIMITED Company Secretary 2009-08-11 CURRENT 2009-08-11 Active
SARAH MICHELLE GOLDSTEIN RISEWAY CARE HOMES LIMITED Company Secretary 2008-08-13 CURRENT 1998-04-22 Active
SARAH MICHELLE GOLDSTEIN CARE WORLDWIDE (OLDHAM) LIMITED Company Secretary 2008-04-07 CURRENT 2008-04-07 Active
SARAH MICHELLE GOLDSTEIN DANA CARE LIMITED Company Secretary 2008-02-04 CURRENT 2001-04-05 Active
SARAH MICHELLE GOLDSTEIN CARE WORLDWIDE (CASTLEFORD) LIMITED Company Secretary 2008-01-23 CURRENT 2008-01-23 Active
SARAH MICHELLE GOLDSTEIN CARE WORLDWIDE (MANCHESTER) LIMITED Company Secretary 2007-12-12 CURRENT 2007-12-12 Active
SARAH MICHELLE GOLDSTEIN HAPTON CARE HOMES LIMITED Company Secretary 2007-09-10 CURRENT 1996-10-23 Active
SARAH MICHELLE GOLDSTEIN CARE WORLDWIDE (LONDON) LIMITED Company Secretary 2007-08-31 CURRENT 2007-08-31 Active
SARAH MICHELLE GOLDSTEIN CARE WORLDWIDE LIMITED Company Secretary 2007-03-09 CURRENT 1999-03-05 Active
SARAH MICHELLE GOLDSTEIN CARE WORLDWIDE (DEVON) LIMITED Company Secretary 2007-03-09 CURRENT 2007-03-09 Active
SARAH MICHELLE GOLDSTEIN CARE WORLDWIDE (CARLTON) LIMITED Company Secretary 2007-03-09 CURRENT 2007-03-09 Active
ALAN GOLDSTEIN CARE WORLDWIDE (LINKS) LTD Director 2017-08-17 CURRENT 2017-08-17 Active
ALAN GOLDSTEIN RG HOLDINGS 2 LIMITED Director 2017-06-05 CURRENT 2017-06-05 Active
ALAN GOLDSTEIN HG LONDON PROPERTIES 2 LIMITED Director 2017-06-05 CURRENT 2017-06-05 Active
ALAN GOLDSTEIN AG LONDON PROPERTIES LIMITED Director 2017-05-10 CURRENT 2017-05-10 Active
ALAN GOLDSTEIN IG LONDON PROPERTIES LIMITED Director 2016-07-20 CURRENT 2016-07-20 Active
ALAN GOLDSTEIN CARE WORLDWIDE (DEVON) 2 LIMITED Director 2016-02-10 CURRENT 2016-02-10 Active - Proposal to Strike off
ALAN GOLDSTEIN HG LONDON PROPERTIES LIMITED Director 2015-09-18 CURRENT 2015-09-18 Active
ALAN GOLDSTEIN RG HOLDINGS LIMITED Director 2015-05-29 CURRENT 2015-05-29 Active
ALAN GOLDSTEIN WILLINGTON DEBT LIMITED Director 2015-03-27 CURRENT 2015-03-27 Active
ALAN GOLDSTEIN WILLINGTON DEBT HOLDINGS LIMITED Director 2015-03-27 CURRENT 2015-03-27 Active
ALAN GOLDSTEIN CARE WORLDWIDE (OLDBURY) LIMITED Director 2015-03-11 CURRENT 2015-03-11 Dissolved 2016-08-23
ALAN GOLDSTEIN ROSLISTON LIMITED Director 2014-04-08 CURRENT 2014-04-08 Active
ALAN GOLDSTEIN ICARE MANAGEMENT SOLUTIONS LIMITED Director 2014-03-11 CURRENT 2014-03-11 Active
ALAN GOLDSTEIN CARE WORLDWIDE (DARLASTON) LIMITED Director 2013-05-10 CURRENT 2013-05-10 Active - Proposal to Strike off
ALAN GOLDSTEIN MILLENNIUM HEALTH CARE LIMITED Director 2011-09-13 CURRENT 1997-12-24 Active
ALAN GOLDSTEIN KEYPLAN PROPERTIES LIMITED Director 2011-08-03 CURRENT 1988-04-06 Active
ALAN GOLDSTEIN CARE WORLDWIDE (SOUTHWELL) LIMITED Director 2011-06-02 CURRENT 2011-06-02 Active
ALAN GOLDSTEIN CARE WORLDWIDE (BIRMINGHAM) LIMITED Director 2011-06-02 CURRENT 2011-06-02 Active
ALAN GOLDSTEIN CARE WORLDWIDE (WEDNESBURY) LIMITED Director 2009-08-11 CURRENT 2009-08-11 Active
ALAN GOLDSTEIN CARE WORLDWIDE (STAFFORDSHIRE) LIMITED Director 2009-08-11 CURRENT 2009-08-11 Active
ALAN GOLDSTEIN RISEWAY CARE HOMES LIMITED Director 2008-08-13 CURRENT 1998-04-22 Active
ALAN GOLDSTEIN CARE WORLDWIDE (OLDHAM) LIMITED Director 2008-04-07 CURRENT 2008-04-07 Active
ALAN GOLDSTEIN DANA CARE LIMITED Director 2008-02-04 CURRENT 2001-04-05 Active
ALAN GOLDSTEIN CARE WORLDWIDE (CASTLEFORD) LIMITED Director 2008-01-23 CURRENT 2008-01-23 Active
ALAN GOLDSTEIN CARE WORLDWIDE (MANCHESTER) LIMITED Director 2007-12-12 CURRENT 2007-12-12 Active
ALAN GOLDSTEIN HAPTON CARE HOMES LIMITED Director 2007-09-10 CURRENT 1996-10-23 Active
ALAN GOLDSTEIN CARE WORLDWIDE (LONDON) LIMITED Director 2007-08-31 CURRENT 2007-08-31 Active
ALAN GOLDSTEIN CARE WORLDWIDE LIMITED Director 2007-03-09 CURRENT 1999-03-05 Active
ALAN GOLDSTEIN CARE WORLDWIDE (DEVON) LIMITED Director 2007-03-09 CURRENT 2007-03-09 Active
ALAN GOLDSTEIN CARE WORLDWIDE (CARLTON) LIMITED Director 2007-03-09 CURRENT 2007-03-09 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
2024-01-09ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/23
2022-11-16ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/22
2022-11-16ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/22
2022-11-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/22
2022-11-15CONFIRMATION STATEMENT MADE ON 13/11/22, WITH NO UPDATES
2022-11-15CONFIRMATION STATEMENT MADE ON 13/11/22, WITH NO UPDATES
2022-11-15CS01CONFIRMATION STATEMENT MADE ON 13/11/22, WITH NO UPDATES
2021-11-15CS01CONFIRMATION STATEMENT MADE ON 13/11/21, WITH NO UPDATES
2021-11-15PSC07CESSATION OF ALAN GOLDSTEIN AS A PERSON OF SIGNIFICANT CONTROL
2021-11-15PSC02Notification of Nidward Management S.A as a person with significant control on 2021-11-15
2021-11-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21
2021-05-12AP01DIRECTOR APPOINTED MR ARIEH LEIB LEVISON
2020-11-19CS01CONFIRMATION STATEMENT MADE ON 13/11/20, WITH NO UPDATES
2020-11-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/20
2020-01-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/19
2019-11-18CS01CONFIRMATION STATEMENT MADE ON 13/11/19, WITH NO UPDATES
2019-05-02AD01REGISTERED OFFICE CHANGED ON 02/05/19 FROM 6th Floor Cardinal House 20 st. Marys Parsonage Manchester M3 2LG
2018-11-27CS01CONFIRMATION STATEMENT MADE ON 13/11/18, WITH UPDATES
2018-11-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH MICHELLE GOLDSTEIN
2018-11-27PSC04Change of details for Mr Alan Goldstein as a person with significant control on 2018-04-23
2018-11-27PSC07CESSATION OF WILLIAM DAMIAN CID DE LA PAZ AS A PERSON OF SIGNIFICANT CONTROL
2018-10-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/18
2018-01-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/17
2017-11-22CS01CONFIRMATION STATEMENT MADE ON 13/11/17, WITH NO UPDATES
2017-11-22PSC04PSC'S CHANGE OF PARTICULARS / MR WILLIAM DAMIAN CID DE LA PAZ / 06/04/2016
2017-11-22PSC04PSC'S CHANGE OF PARTICULARS / MR MAURICE ALBERT PERERA / 06/04/2016
2017-11-22PSC04PSC'S CHANGE OF PARTICULARS / MR ADRIAN GERARD OLIVERO / 06/04/2016
2017-11-22PSC04PSC'S CHANGE OF PARTICULARS / MR SUBASH MALKANI / 06/04/2016
2017-11-22PSC04PSC'S CHANGE OF PARTICULARS / MR DAVID DENNIS CUBY / 06/04/2016
2017-11-22PSC04PSC'S CHANGE OF PARTICULARS / MR JAMES DAVID HASSAN / 06/04/2016
2017-01-05AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-24LATEST SOC24/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-24CS01CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES
2016-01-20AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-25LATEST SOC25/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-25AR0113/11/15 ANNUAL RETURN FULL LIST
2015-11-25CH03SECRETARY'S DETAILS CHNAGED FOR SARAH MICHELLE GOLDSTEIN on 2015-09-30
2015-11-25CH01Director's details changed for Mr Alan Goldstein on 2015-09-30
2015-01-27AA30/04/14 TOTAL EXEMPTION SMALL
2014-11-19LATEST SOC19/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-19AR0113/11/14 FULL LIST
2014-06-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-05-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-12-23AA30/04/13 TOTAL EXEMPTION SMALL
2013-11-21LATEST SOC21/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-21AR0113/11/13 FULL LIST
2013-02-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2013-01-25AA30/04/12 TOTAL EXEMPTION SMALL
2013-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/2013 FROM NEW BURLINGTON HOUSE 1075 FINCHLEY ROAD LONDON NW11 0PU
2012-11-15AR0113/11/12 FULL LIST
2012-05-01AA30/04/11 TOTAL EXEMPTION SMALL
2012-04-24AA01PREVSHO FROM 27/04/2011 TO 26/04/2011
2012-01-25AA01PREVSHO FROM 28/04/2011 TO 27/04/2011
2011-11-15AR0113/11/11 FULL LIST
2011-08-17MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:5
2011-08-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-08-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-04-19AA30/04/10 TOTAL EXEMPTION SMALL
2011-01-27AA01PREVSHO FROM 29/04/2010 TO 28/04/2010
2011-01-11AR0113/11/10 FULL LIST
2010-04-29AA30/04/09 TOTAL EXEMPTION SMALL
2010-02-24AA01PREVSHO FROM 30/04/2009 TO 29/04/2009
2009-11-13AR0113/11/09 FULL LIST
2009-01-05225CURREXT FROM 31/03/2009 TO 30/04/2009
2008-12-19363aRETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS
2008-12-16AA31/03/08 TOTAL EXEMPTION SMALL
2008-12-01287REGISTERED OFFICE CHANGED ON 01/12/2008 FROM 11 BAMBURGH CLOSE RADCLIFFE MANCHESTER M26 3TU
2008-08-05403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-08-05403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-08-05403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-05-07AUDAUDITOR'S RESIGNATION
2008-04-15RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-04-15155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-04-15288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY AJOY GHOSH
2008-04-15288bAPPOINTMENT TERMINATED DIRECTOR USHA GHOSE
2008-04-15288aDIRECTOR APPOINTED ALAN GOLDSTEIN
2008-04-15288aSECRETARY APPOINTED SARAH MICHELLE GOLDSTEIN
2008-04-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-01-02363aRETURN MADE UP TO 13/11/07; FULL LIST OF MEMBERS
2008-01-02288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-09-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-12-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-12-05287REGISTERED OFFICE CHANGED ON 05/12/06 FROM: GRAFTON HOUSE 81 CHORLEY OLD ROAD BOLTON BL1 3AJ
2006-11-15363aRETURN MADE UP TO 13/11/06; FULL LIST OF MEMBERS
2006-11-15288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-11-28363aRETURN MADE UP TO 13/11/05; FULL LIST OF MEMBERS
2005-11-28288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-08-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2004-12-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-11-23363sRETURN MADE UP TO 13/11/04; FULL LIST OF MEMBERS
2003-11-20363sRETURN MADE UP TO 13/11/03; FULL LIST OF MEMBERS
2003-09-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2003-01-08363sRETURN MADE UP TO 13/11/02; FULL LIST OF MEMBERS
2001-11-27363sRETURN MADE UP TO 13/11/01; FULL LIST OF MEMBERS
2001-10-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2000-11-17363sRETURN MADE UP TO 13/11/00; FULL LIST OF MEMBERS
2000-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
1999-11-30363sRETURN MADE UP TO 13/11/99; FULL LIST OF MEMBERS
1999-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-11-25363sRETURN MADE UP TO 13/11/98; NO CHANGE OF MEMBERS
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 ABBEY HEY CARE HOME 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 ABBEY HEY CARE HOME LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2011-08-03 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2011-08-03 Satisfied BARCLAYS BANK PLC
THIRD PARTY LEGAL AND GENERAL CHARGE 2008-04-04 Satisfied ABBEY NATIONAL PLC
COMMERCIAL PROPERTY SECURITY DEED 1997-12-09 Satisfied TSB BANK PLC
LEGAL CHARGE 1996-02-15 Satisfied TSB BANK PLC
MORTGAGE DEBENTURE 1996-02-15 Satisfied TSB BANK PLC
Creditors
Creditors Due Within One Year 2012-05-01 £ 2,043,752

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 ABBEY HEY CARE HOME LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-05-01 £ 100
Called Up Share Capital 2012-04-30 £ 100
Called Up Share Capital 2011-04-30 £ 100
Cash Bank In Hand 2012-05-01 £ 17,733
Cash Bank In Hand 2012-04-30 £ 17,273
Cash Bank In Hand 2011-04-30 £ 12,306
Current Assets 2012-05-01 £ 2,428,556
Current Assets 2012-04-30 £ 494,342
Current Assets 2011-04-30 £ 368,023
Debtors 2012-05-01 £ 2,410,823
Debtors 2012-04-30 £ 477,069
Debtors 2011-04-30 £ 355,717
Fixed Assets 2012-05-01 £ 1,921,744
Fixed Assets 2012-04-30 £ 1,961,013
Fixed Assets 2011-04-30 £ 693,563
Shareholder Funds 2012-05-01 £ 2,306,548
Shareholder Funds 2012-04-30 £ 2,400,171
Shareholder Funds 2011-04-30 £ 1,014,818
Tangible Fixed Assets 2012-05-01 £ 1,921,744
Tangible Fixed Assets 2012-04-30 £ 1,961,013
Tangible Fixed Assets 2011-04-30 £ 693,563

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ABBEY HEY CARE HOME LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ABBEY HEY CARE HOME LIMITED
Trademarks
We have not found any records of ABBEY HEY CARE HOME LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ABBEY HEY CARE HOME LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Coventry City Council 2014-5 GBP £1,510 Residential Care
Coventry City Council 2014-4 GBP £1,510 Residential Care
Coventry City Council 2014-2 GBP £1,510 Residential Care
Coventry City Council 2014-1 GBP £1,510 Residential Care
Coventry City Council 2013-12 GBP £1,510 Description not specified
Coventry City Council 2013-11 GBP £3,020 Residential Care
Coventry City Council 2013-10 GBP £1,510 Residential Care
Coventry City Council 2013-9 GBP £1,510 Residential Care
Coventry City Council 2013-8 GBP £1,510 Residential Care
Coventry City Council 2013-7 GBP £1,510 Residential Care
Coventry City Council 2013-6 GBP £1,510 Residential Care
Coventry City Council 2013-5 GBP £1,510 Residential Care
Coventry City Council 2013-4 GBP £1,510 Residential Care
Coventry City Council 2013-3 GBP £1,510 Residential Care
Coventry City Council 2013-2 GBP £1,510 Residential Care
Coventry City Council 2013-1 GBP £1,510 Residential Care
Coventry City Council 2012-12 GBP £1,510 Residential Care
Coventry City Council 2012-11 GBP £3,020 Residential Care
Coventry City Council 2012-10 GBP £1,510 Residential Care
Coventry City Council 2012-9 GBP £1,510 Residential Care
Coventry City Council 2012-8 GBP £1,510 Residential Care
Coventry City Council 2012-4 GBP £1,510 Residential Care
Coventry City Council 2012-3 GBP £1,510 Residential Care
Coventry City Council 2012-2 GBP £1,510 Residential Care
Coventry City Council 2012-1 GBP £5,804 Residential Care
Coventry City Council 2011-12 GBP £3,020 Residential Care
Coventry City Council 2011-11 GBP £1,510 Residential Care
Coventry City Council 2011-10 GBP £5,399 Residential Care
Coventry City Council 2011-5 GBP £1,080 OOC Residential Long Stay
Coventry City Council 2011-4 GBP £1,089 OOC Residential Long Stay
Coventry City Council 2011-3 GBP £1,097 OOC Residential Long Stay
Coventry City Council 2011-2 GBP £2,979 OOC Residential Long Stay
Coventry City Council 0-0 GBP £1,510 Residential Care

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.

Outgoings
Business Rates/Property Tax
No properties were found where ABBEY HEY CARE HOME 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 ABBEY HEY CARE HOME 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 ABBEY HEY CARE HOME 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.