Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CARERS TRUST, HEART OF ENGLAND
Company Information for

CARERS TRUST, HEART OF ENGLAND

6 QUEEN VICTORIA ROAD, COVENTRY, WEST MIDLANDS, CV1 3JH,
Company Registration Number
03206963
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Carers Trust, Heart Of England
CARERS TRUST, HEART OF ENGLAND was founded on 1996-06-03 and has its registered office in Coventry. The organisation's status is listed as "Active". Carers Trust, Heart Of England is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CARERS TRUST, HEART OF ENGLAND
 
Legal Registered Office
6 QUEEN VICTORIA ROAD
COVENTRY
WEST MIDLANDS
CV1 3JH
Other companies in CV4
 
Previous Names
CROSSROADS, COVENTRY & WARWICKSHIRE14/03/2015
THE COVENTRY CROSSROADS18/01/2006
Charity Registration
Charity Number 1057024
Charity Address 6 QUEEN VICTORIA ROAD, COVENTRY, CV1 3JH
Charter TO PROVIDE PRACTICAL SUPPORT TO CARERS OF ADULTS AND CHILDREN WITH CARE NEEDS BY RECRUITING, TRAINING AND EMPLOYING CARE SUPPORT STAFF TO TAKE THE PLACE OF THE CARER, THEREBY GIVING THEM A "BREAK" OR "TIME OUT" FROM THEIR CARING RESPONSIBILITIES. WE ALSO PROVIDE AN EMERGENCY RESPONSE SERVICE TO CARERS IN COVENTRY.
Filing Information
Company Number 03206963
Company ID Number 03206963
Date formed 1996-06-03
Country ENGLAND
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 03/06/2016
Return next due 01/07/2017
Type of accounts SMALL
Last Datalog update: 2024-01-09 12:17:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CARERS TRUST, HEART OF ENGLAND
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 CARERS TRUST, HEART OF ENGLAND

Current Directors
Officer Role Date Appointed
DAVINDER ATHWAL
Director 2014-06-24
RITA MARY EVANS
Director 2013-05-22
JEAN ERICA JACKSON
Director 2014-06-24
MARCIA JARRETT
Director 2014-06-24
JANET ELISABETH JONES-LEGG
Director 2014-06-24
VICTOR WALTER KEENE
Director 1996-06-14
VIVIEN KERSHAW
Director 1996-06-26
ABID MEHMOOD KHAN
Director 2017-06-01
RAM PARKASH LAKHA
Director 2017-06-01
GARTH MURPHY
Director 2013-11-27
JOHN STEPHEN PAYNE
Director 2013-05-22
GIAN SINGH SEEHRA
Director 2014-06-24
ROSEMARIE JUNE TONKINSON
Director 2000-07-12
DHIRAN VAGDIA
Director 2009-07-15
Previous Officers
Officer Role Date Appointed Date Resigned
PENELOPE AVRIL COLLARD
Company Secretary 2005-11-10 2018-05-31
SUE LINE
Director 2001-07-28 2017-03-10
ANDREW KING
Director 2011-04-20 2016-11-10
ROBERT DAVID MONTGOMERIE
Director 2005-11-16 2013-11-27
PETER GEORGIADES
Director 2007-10-23 2012-11-21
JUDITH ANN KEENE
Director 1996-06-14 2012-11-12
ANDREW CHARLES DILLON
Director 2008-11-01 2011-08-01
DENNIS VICTOR JONES
Director 2005-11-16 2010-11-01
DAVID JENKINS
Director 2005-11-16 2008-01-16
ROSEANN JENKINS
Director 2005-11-16 2008-01-16
SURINDER KUMAR BHARDWAJ
Director 1997-06-12 2007-11-30
HIMAT GOHILL
Director 1999-09-30 2007-11-30
ADRIAN KEITH HUME
Director 2005-11-16 2007-11-30
IVY LILLIAN DOWELL
Director 1999-11-18 2007-10-31
GORDON NASH
Director 2004-04-21 2007-05-16
IVY LILLIAN DOWELL
Company Secretary 1996-06-26 2005-11-10
IVY LILLIAN DOWELL
Director 1999-01-18 2005-11-10
MARGARET CARR
Director 1997-04-15 2000-10-26
FREDERICK DOWELL
Director 1999-01-18 2000-10-26
APEX COMPANY SERVICES LIMITED
Nominated Secretary 1996-06-03 1996-06-14
APEX NOMINEES LIMITED
Nominated Director 1996-06-03 1996-06-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVINDER ATHWAL COVENTRY CARERS CENTRE Director 2011-11-22 CURRENT 1998-08-06 Dissolved 2016-07-26
RITA MARY EVANS COVENTRY CARERS CENTRE Director 2014-06-24 CURRENT 1998-08-06 Dissolved 2016-07-26
JEAN ERICA JACKSON COVENTRY CARERS CENTRE Director 2008-09-23 CURRENT 1998-08-06 Dissolved 2016-07-26
JANET ELISABETH JONES-LEGG COVENTRY CARERS CENTRE Director 2012-09-04 CURRENT 1998-08-06 Dissolved 2016-07-26
VICTOR WALTER KEENE COVENTRY CARERS CENTRE Director 2014-06-24 CURRENT 1998-08-06 Dissolved 2016-07-26
VICTOR WALTER KEENE MUTUAL CLOTHING & SUPPLY COMPANY LIMITED Director 1992-05-30 CURRENT 1922-05-11 Active
VICTOR WALTER KEENE MUTUAL GARAGE SERVICES LIMITED Director 1992-05-30 CURRENT 1936-03-03 Active
VICTOR WALTER KEENE KINGSTONE LIMITED Director 1991-05-30 CURRENT 1926-06-21 Active
VICTOR WALTER KEENE KEENES INSURANCES LIMITED Director 1991-05-30 CURRENT 1925-10-01 Active
VICTOR WALTER KEENE GREENS OF LEICESTER LIMITED Director 1991-05-30 CURRENT 1947-04-23 Active
VICTOR WALTER KEENE AUTOMOBILE ELECTRICS LIMITED Director 1991-05-30 CURRENT 1931-09-02 Active
VICTOR WALTER KEENE MUTUAL INSURANCE SERVICES LIMITED Director 1991-05-30 CURRENT 1960-04-01 Active
VICTOR WALTER KEENE MUTUAL RETAIL SERVICES LIMITED Director 1991-05-30 CURRENT 1962-06-27 Active
VIVIEN KERSHAW COVENTRY CARERS CENTRE Director 2014-06-24 CURRENT 1998-08-06 Dissolved 2016-07-26
VIVIEN KERSHAW EVENTIDE HOMES LIMITED Director 2012-12-04 CURRENT 1939-02-07 Active
VIVIEN KERSHAW WARWICK EDUCATIONAL ASSOCIATES LIMITED Director 2009-03-10 CURRENT 2002-09-04 Active - Proposal to Strike off
RAM PARKASH LAKHA CULTURE COVENTRY Director 2016-07-29 CURRENT 2013-01-14 Active
RAM PARKASH LAKHA TINY TIM'S CHILDREN'S CENTRE Director 2011-07-15 CURRENT 2002-07-15 Active
RAM PARKASH LAKHA WILLENHALL COMMUNITY FORUM (TRADING) LIMITED Director 2007-01-21 CURRENT 1999-03-12 Active
GARTH MURPHY COVENTRY CARERS CENTRE Director 2014-06-24 CURRENT 1998-08-06 Dissolved 2016-07-26
JOHN STEPHEN PAYNE COVENTRY CARERS CENTRE Director 2014-06-24 CURRENT 1998-08-06 Dissolved 2016-07-26
JOHN STEPHEN PAYNE SITU LIMITED Director 2014-01-01 CURRENT 2012-11-13 Active - Proposal to Strike off
GIAN SINGH SEEHRA SEEHRA FURNITURE HOUSE (UK) LTD Director 2016-03-11 CURRENT 2016-03-11 Active
GIAN SINGH SEEHRA COVENTRY CARERS CENTRE Director 2006-04-04 CURRENT 1998-08-06 Dissolved 2016-07-26
ROSEMARIE JUNE TONKINSON COVENTRY CARERS CENTRE Director 2014-06-24 CURRENT 1998-08-06 Dissolved 2016-07-26
DHIRAN VAGDIA 1280 LIMITED Director 2015-10-13 CURRENT 2015-10-13 Active
DHIRAN VAGDIA EMMAUS COVENTRY AND WARWICKSHIRE Director 2015-03-02 CURRENT 1997-08-21 Active
DHIRAN VAGDIA COVENTRY CARERS CENTRE Director 2014-06-24 CURRENT 1998-08-06 Dissolved 2016-07-26
DHIRAN VAGDIA MIDLANDS CONSTRUCTION SERVICES LTD Director 2013-03-07 CURRENT 2013-01-10 Active - Proposal to Strike off
DHIRAN VAGDIA CV ONE LIMITED Director 2010-05-13 CURRENT 2001-11-16 Dissolved 2014-11-14
DHIRAN VAGDIA VAGDIA AND HOLMES LIMITED Director 2007-10-01 CURRENT 2007-10-01 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
2024-01-22APPOINTMENT TERMINATED, DIRECTOR RAMESH FARMAH
2023-12-14SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-06-26CONFIRMATION STATEMENT MADE ON 03/06/23, WITH NO UPDATES
2023-06-22DIRECTOR APPOINTED MS ANGELA JANE WATKINS
2023-06-22DIRECTOR APPOINTED MR ALEX JAMES WINSTANLEY
2023-06-22DIRECTOR APPOINTED MR JONATHAN NEIL TRACE
2023-03-16APPOINTMENT TERMINATED, DIRECTOR JEAN ERICA JACKSON
2023-03-16APPOINTMENT TERMINATED, DIRECTOR VICTOR WALTER KEENE
2023-03-16APPOINTMENT TERMINATED, DIRECTOR JANET ELISABETH JONES-LEGG
2023-03-16APPOINTMENT TERMINATED, DIRECTOR GIAN SINGH SEEHRA
2022-12-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-06-15CS01CONFIRMATION STATEMENT MADE ON 03/06/22, WITH UPDATES
2022-04-25AP03Appointment of Ms Claire Louise Dale as company secretary on 2022-01-04
2022-04-25TM02Termination of appointment of Sonja Woodhouse on 2022-01-04
2021-12-02AP01DIRECTOR APPOINTED MR MARTIN AIDEN HENWOOD
2021-12-01TM01APPOINTMENT TERMINATED, DIRECTOR RAM PARKASH LAKHA
2021-12-01AP01DIRECTOR APPOINTED MR RAMESH FARMAH
2021-11-19AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-06-07CS01CONFIRMATION STATEMENT MADE ON 03/06/21, WITH NO UPDATES
2021-04-03MEM/ARTSARTICLES OF ASSOCIATION
2020-11-24AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-11-17AP01DIRECTOR APPOINTED MR ROBERT STEPHEN VILLETTE
2020-11-03TM01APPOINTMENT TERMINATED, DIRECTOR GARTH MURPHY
2020-11-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN STEPHEN PAYNE
2020-07-21CH01Director's details changed for Mr Gian Singh Seehra on 2020-07-21
2020-07-21CH03SECRETARY'S DETAILS CHNAGED FOR MRS SONJA WOODHOUSE on 2020-07-21
2020-06-09CS01CONFIRMATION STATEMENT MADE ON 03/06/20, WITH UPDATES
2019-08-09AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-06-13TM01APPOINTMENT TERMINATED, DIRECTOR RITA MARY EVANS
2019-06-03CS01CONFIRMATION STATEMENT MADE ON 03/06/19, WITH UPDATES
2019-04-04AP03Appointment of Mrs Sonja Woodhouse as company secretary on 2018-06-01
2019-03-28AD01REGISTERED OFFICE CHANGED ON 28/03/19 FROM 1&2 Mercia Village Torwood Close Westwood Business Park Coventry West Midlands CV4 8HX
2018-10-29AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-06-19AP01DIRECTOR APPOINTED MS MARCIA JARRETT
2018-06-12CH01Director's details changed for on
2018-06-12TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE TITLEY
2018-06-11AP01DIRECTOR APPOINTED MISS JEAN ERICA JACKSON
2018-06-11AP01DIRECTOR APPOINTED MR RAM PARKASH LAKHA
2018-06-11AP01DIRECTOR APPOINTED MR ABID MEHMOOD KHAN
2018-06-11TM02Termination of appointment of Penelope Avril Collard on 2018-05-31
2018-06-11TM01APPOINTMENT TERMINATED, DIRECTOR SALLY NEWBURY
2018-06-11TM01APPOINTMENT TERMINATED, DIRECTOR SUE LINE
2018-06-11TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW KING
2018-06-04CS01CONFIRMATION STATEMENT MADE ON 03/06/18, WITH UPDATES
2017-10-24AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-06-16CS01CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES
2017-01-25AAMDAmended full accounts made up to 2016-03-31
2016-11-10AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-06-29AR0103/06/16 ANNUAL RETURN FULL LIST
2015-11-23AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-06-17AR0103/06/15 ANNUAL RETURN FULL LIST
2015-05-14MEM/ARTSARTICLES OF ASSOCIATION
2015-03-14RES15CHANGE OF NAME 24/09/2014
2015-03-14CERTNMCompany name changed crossroads, coventry & warwickshire\certificate issued on 14/03/15
2015-03-14MISCNE01 filed
2015-03-14NM06Change of name with request to seek comments from relevant body
2015-03-14CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-11-14AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-16TM01APPOINTMENT TERMINATED, DIRECTOR EILEEN SADLER
2014-07-17AR0103/06/14 NO MEMBER LIST
2014-07-16AD01REGISTERED OFFICE CHANGED ON 16/07/2014 FROM 20A THE BOROUGH HINCKLEY LEICESTERSHIRE LE10 1NL
2014-07-08AP01DIRECTOR APPOINTED MRS DAVINDER ATHWAL
2014-07-07AP01DIRECTOR APPOINTED MRS JANET ELISABETH JONES-LEGG
2014-07-07AP01DIRECTOR APPOINTED MR GIAN SINGH SEEHRA
2014-05-20TM01APPOINTMENT TERMINATED, DIRECTOR NISHA VAGDIA
2014-05-20TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MONTGOMERIE
2014-05-20AP01DIRECTOR APPOINTED MR GARTH MURPHY
2014-05-20AP01DIRECTOR APPOINTED MRS RITA MARY EVANS
2014-05-20AP01DIRECTOR APPOINTED MR JOHN STEPHEN PAYNE
2013-10-28AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-06-25AR0103/06/13 NO MEMBER LIST
2013-03-22TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH KEENE
2013-03-22TM01APPOINTMENT TERMINATED, DIRECTOR PETER GEORGIADES
2013-03-06TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DILLON
2012-12-18AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-09-21AR0131/05/12 NO MEMBER LIST
2012-09-20TM01APPOINTMENT TERMINATED, DIRECTOR MARY STUART
2012-09-20TM01APPOINTMENT TERMINATED, DIRECTOR DENNIS JONES
2012-09-20TM01TERMINATE DIR APPOINTMENT
2012-09-20TM01APPOINTMENT TERMINATED, DIRECTOR JOAN O'NEILL
2012-09-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PETTIFOR
2011-11-17AA31/03/11 TOTAL EXEMPTION FULL
2011-11-02AP01DIRECTOR APPOINTED MR ANDREW KING
2011-06-20AR0103/06/11 NO MEMBER LIST
2010-12-14AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-06-29AR0103/06/10 NO MEMBER LIST
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DENNIS VICTOR JONES / 02/10/2009
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHARLES DILLON / 02/10/2009
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS NISHA VAGDIA / 02/10/2009
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARIE JUNE TONKINSON / 02/10/2009
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE TITLEY / 02/10/2009
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY STUART / 02/10/2009
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / EILEEN MARY SADLER / 02/10/2009
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID EDWARD PETTIFOR / 02/10/2009
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JOAN O'NEILL / 02/10/2009
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / SUE LINE / 02/10/2009
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / VIVIEN KERSHAW / 02/10/2009
2010-06-25AP01DIRECTOR APPOINTED MR ANDREW CHARLES DILLON
2010-06-17AP01DIRECTOR APPOINTED MRS NISHA VAGDIA
2010-06-17AP01DIRECTOR APPOINTED MR DHIRAN VAGDIA
2009-11-26AA31/03/09 TOTAL EXEMPTION FULL
2009-06-19363aANNUAL RETURN MADE UP TO 03/06/09
2009-01-09AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-08-07363aANNUAL RETURN MADE UP TO 03/06/08
2008-08-06288bAPPOINTMENT TERMINATED DIRECTOR IVY DOWELL
2008-08-06288bAPPOINTMENT TERMINATED DIRECTOR SURINDER BHARDWAJ
2008-08-06288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM SHIELDS
2008-08-06288bAPPOINTMENT TERMINATED DIRECTOR HIMAT GOHILL
2008-08-06288bAPPOINTMENT TERMINATED DIRECTOR ADRIAN HUME
2008-07-18288aDIRECTOR APPOINTED PETER GEORGIADES
2008-02-04288bDIRECTOR RESIGNED
2008-02-04288bDIRECTOR RESIGNED
2008-02-04288bDIRECTOR RESIGNED
2008-02-04288bDIRECTOR RESIGNED
2008-01-18AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-10-28288aNEW DIRECTOR APPOINTED
2007-10-28288aNEW DIRECTOR APPOINTED
2007-09-19363aANNUAL RETURN MADE UP TO 03/06/07
2007-03-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CARERS TRUST, HEART OF ENGLAND 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 CARERS TRUST, HEART OF ENGLAND
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CARERS TRUST, HEART OF ENGLAND does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 88990 - Other social work activities without accommodation n.e.c.

Intangible Assets
Patents
We have not found any records of CARERS TRUST, HEART OF ENGLAND registering or being granted any patents
Domain Names
We do not have the domain name information for CARERS TRUST, HEART OF ENGLAND
Trademarks
We have not found any records of CARERS TRUST, HEART OF ENGLAND registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CARERS TRUST, HEART OF ENGLAND. 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 (88990 - Other social work activities without accommodation n.e.c.) as CARERS TRUST, HEART OF ENGLAND are:

NACRO £ 5,114,517
MENCAP LIMITED £ 2,931,689
HEALTH VISION UK LIMITED £ 2,504,206
FREEDOM FOSTERING LIMITED £ 1,153,449
CAPSTONE FOSTER CARE (NORTH) LIMITED £ 1,097,662
GROUNDWORK LONDON £ 895,241
FIRST CHOICE COMMUNITY SUPPORT SERVICES LIMITED £ 858,076
NEXUS FOSTERING LIMITED £ 851,969
SOUTH EAST LONDON MIND LIMITED £ 800,489
COMPASS FOSTERING CENTRAL LIMITED £ 769,817
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
Outgoings
Business Rates/Property Tax
No properties were found where CARERS TRUST, HEART OF ENGLAND 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 CARERS TRUST, HEART OF ENGLAND 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 CARERS TRUST, HEART OF ENGLAND 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.