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

CARE FOR THE CARERS

HIGHLIGHT HOUSE, 8 ST LEONARDS ROAD, EASTBOURNE, EAST SUSSEX, BN21 3UH,
Company Registration Number
03677361
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Care For The Carers
CARE FOR THE CARERS was founded on 1998-12-02 and has its registered office in Eastbourne. The organisation's status is listed as "Active". Care For The Carers 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 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
CARE FOR THE CARERS
 
Legal Registered Office
HIGHLIGHT HOUSE
8 ST LEONARDS ROAD
EASTBOURNE
EAST SUSSEX
BN21 3UH
Other companies in BN21
 
Previous Names
CARE FOR THE CARERS LIMITED22/01/2010
Charity Registration
Charity Number 1074906
Charity Address CARE FOR THE CARERS LTD, GREENCOAT HOUSE, 32 ST. LEONARDS ROAD, EASTBOURNE, BN21 3UT
Charter TO IMPROVE THE QUALITY OF CARERS' LIVES BY HELPING THE LOCAL COMMUNITY RECOGNISE AND VALUE THE ROLE OF CARERS, AND BY ENABLING CARERS TO ACCESS THE SERVICES AND SUPPORT THEY REQUIRE.
Filing Information
Company Number 03677361
Company ID Number 03677361
Date formed 1998-12-02
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 02/12/2015
Return next due 30/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-09 12:42:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CARE FOR THE CARERS
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 CARE FOR THE CARERS
The following companies were found which have the same name as CARE FOR THE CARERS. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CARE FOR THE FAMILY TOVEY HOUSE CLEPPA PARK NEWPORT NP10 8BA Active Company formed on the 1997-12-12
CARE FOR THE WILD TRADING LIMITED HOLMWOOD BROADLANDS BUSINESS CAMPUS LANGHURSTWOOD ROAD HORSHAM WEST SUSSEX RH12 4QP Dissolved Company formed on the 2003-07-24
CARE FOR THE ELDERLY AT HOME LIMITED 26 BEECHWOOD AVENUE LOWER RANELAGH DUBLIN 6 D06WP68 Dissolved Company formed on the 1988-07-27
CARE FOR THE SICK AND FRAIL LIMITED SRI YALA DEREEN KILDIMO CO LIMERICK KILDIMO, LIMERICK, IRELAND Dissolved Company formed on the 2013-09-20
CARE FOR THE AGED, INC. 116 PAMLICO AVE. Suffolk RONKONKOMA NY 11779 Active Company formed on the 1985-02-13
CARE FOR THE HOMELESS 12 WEST 21ST ST. New York NEW YORK NY 10010 Active Company formed on the 1992-02-24
CARE FOR THE SHEEP, INC. 8 RYCKMAN AVE APT 4 Albany ALBANY NY 122082522 Active Company formed on the 2014-11-28
CARE FOR THE AGED & INFIRM, INC. COOLIDGE OAK PARK 48237 Michigan 26601 UNKNOWN Company formed on the 0000-00-00
CARE FOR THE CONGO 24148 E GREYSTONE LANE WOODWAY WA 980200000 Dissolved Company formed on the 2015-09-10
Care For The Planet 11265 Quivas Loop Westminster CO 80234 Delinquent Company formed on the 2007-05-22
CARE FOR THE GULF NV Permanently Revoked Company formed on the 2005-09-08
CARE FOR THE RARE LIMITED 26 HALSEY ROAD KEMPSTON BEDFORD MK42 8AT Active Company formed on the 2016-08-02
CARE FOR THE ELDERLY & DISABLED ASSOCIATION LIMITED Unknown Company formed on the 2012-04-23
CARE FOR THE MOMENT, LLC PO BOX 121443 FORT WORTH TX 76121 Active Company formed on the 2015-11-13
Care for the Causes, Corp. 14600 OUTPOST CT CENTREVILLE VA 20121 TERMINATED (AUTO AR/$) CORP-NO REPORT AND/OR FEES Company formed on the 2015-06-18
CARE FOR THE CARE GIVER, L.L.C. 111 N. ORLANDO AVENUE WINTER PARK FL 32789 Inactive Company formed on the 2008-04-16
CARE FOR THE COMMUNITY CORPORATION 610 Palio Court Ocoee FL 34761 Active Company formed on the 2012-11-13
CARE FOR THE ELDERLY, INC. 814 CYPRESS DRIVE LAKE PARK FL 33403 Inactive Company formed on the 1995-01-27
CARE FOR THE SOLE, INC. 218 SOUTHERN COUNTRY LANE QUINCY FL 32351 Inactive Company formed on the 2001-11-14
CARE FOR THE ELDERLY INC. 16220 SW 173 AVE MIAMI FL 33187 Inactive Company formed on the 2007-04-27

Company Officers of CARE FOR THE CARERS

Current Directors
Officer Role Date Appointed
JENNIFER DOWNS
Company Secretary 2012-05-14
JENNY BALLARD
Director 2006-03-16
SARA JANE BATISTA
Director 2016-09-28
ALAN WILLIAM BOTTERILL
Director 2015-09-30
ANGELA JUDITH CHAPMAN
Director 2005-11-10
MANDY LOUISE CURTIS
Director 2016-09-28
STEPHEN ANTHONY CHRISTOPHER LLOYD
Director 2016-09-28
CHRISTOPHER JOHN RAPER
Director 2016-09-28
Previous Officers
Officer Role Date Appointed Date Resigned
CLAIRE SZANTO
Director 2010-05-28 2017-03-12
KENNETH HALES
Director 2008-07-23 2016-10-13
MARK STEVEN ROWE
Director 1998-12-02 2016-04-04
MARK RICHARD MOORTON
Director 2010-09-22 2015-09-30
FARINAZ RASSEKH
Director 2001-11-01 2015-06-12
MARIE CASEY
Company Secretary 2011-05-01 2012-03-31
DAVID PETER ALLAM
Director 2009-11-27 2012-02-23
HELEN ELIZABETH DATTA
Company Secretary 2005-11-01 2011-04-30
RUTH MARGARET WALLER
Director 2007-12-13 2010-12-14
MICHAEL COOPER
Director 2000-08-17 2009-11-27
ALAN DAVID SPRINGHALL
Director 2000-11-14 2007-03-13
PETER GEORGE FROST
Director 1998-12-02 2006-07-13
JANINE BELL
Director 2005-01-11 2006-03-16
MARGARET UNWIN
Company Secretary 2002-05-20 2005-09-27
ANNE BOLTER
Director 2003-09-03 2005-05-12
MARION ELIZABETH PURDEY
Director 2001-05-15 2004-08-12
DENIS EDWARD JACKSON
Director 2000-11-14 2003-09-03
RICHARD MURPHY
Company Secretary 2000-04-01 2002-05-03
PAMELA ST JOHN MASON
Director 1999-07-13 2000-08-17
MARY COLATO
Company Secretary 1998-12-02 2000-04-01
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1998-12-02 1998-12-02
COMPANY DIRECTORS LIMITED
Nominated Director 1998-12-02 1998-12-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN WILLIAM BOTTERILL CARERS SUPPORT WEST SUSSEX Director 2017-12-07 CURRENT 2007-11-06 Active
ALAN WILLIAM BOTTERILL YMCA PENSION PLAN TRUSTEE LTD Director 2014-12-05 CURRENT 2004-05-26 Active
ALAN WILLIAM BOTTERILL NATIONAL CENTRE FOR SOCIAL RESEARCH Director 2011-04-11 CURRENT 2002-03-12 Active
MANDY LOUISE CURTIS THE OLD BAKERS LTD Director 2013-11-25 CURRENT 2013-11-25 Active
MANDY LOUISE CURTIS 18 HOURS LIMITED Director 2012-05-15 CURRENT 2012-05-15 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
2023-12-14CONFIRMATION STATEMENT MADE ON 02/12/23, WITH NO UPDATES
2023-12-13APPOINTMENT TERMINATED, DIRECTOR JAKE JAY
2023-10-19DIRECTOR APPOINTED MISS NATASHA ANNA-MARIE BURROWS
2022-12-07AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-05CS01CONFIRMATION STATEMENT MADE ON 02/12/22, WITH NO UPDATES
2022-11-23TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA SINEAD CARRUTH
2022-10-18AP01DIRECTOR APPOINTED MR GRAHAM RUSSELL TURNER
2022-10-17AP01DIRECTOR APPOINTED MRS VICTORIA SINEAD CARRUTH
2022-10-10APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN RAPER
2022-10-10APPOINTMENT TERMINATED, DIRECTOR SUSAN ELIZABETH LILJA
2022-10-10TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN RAPER
2021-12-17DIRECTOR APPOINTED COUNCILLOR MRS MARY BARNES
2021-12-17AP01DIRECTOR APPOINTED COUNCILLOR MRS MARY BARNES
2021-12-15CONFIRMATION STATEMENT MADE ON 02/12/21, WITH NO UPDATES
2021-12-15CONFIRMATION STATEMENT MADE ON 02/12/21, WITH NO UPDATES
2021-12-15DIRECTOR APPOINTED MRS JANE ELIZABETH LAWRENCE
2021-12-15AP01DIRECTOR APPOINTED MRS JANE ELIZABETH LAWRENCE
2021-12-15CS01CONFIRMATION STATEMENT MADE ON 02/12/21, WITH NO UPDATES
2021-12-14DIRECTOR APPOINTED MR RICHARD PEARSON
2021-12-14AP01DIRECTOR APPOINTED MR RICHARD PEARSON
2021-11-23MEM/ARTSARTICLES OF ASSOCIATION
2021-09-29AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-21AP01DIRECTOR APPOINTED JAKE JAY
2021-05-18TM01APPOINTMENT TERMINATED, DIRECTOR JENNY BALLARD
2021-01-10AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-09CS01CONFIRMATION STATEMENT MADE ON 02/12/20, WITH NO UPDATES
2019-12-16CS01CONFIRMATION STATEMENT MADE ON 02/12/19, WITH NO UPDATES
2019-12-16AP01DIRECTOR APPOINTED MS POLLY ANGHARAD EVANS
2019-12-02TM01APPOINTMENT TERMINATED, DIRECTOR JAMES PAUL MOUNTFORD
2019-10-15AP01DIRECTOR APPOINTED MRS SUSAN ELIZABETH LILJA
2019-10-14AP01DIRECTOR APPOINTED MR JAMES PAUL MOUNTFORD
2019-09-23AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-13CS01CONFIRMATION STATEMENT MADE ON 02/12/18, WITH NO UPDATES
2018-12-13TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA JUDITH CHAPMAN
2018-09-04AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-12CS01CONFIRMATION STATEMENT MADE ON 02/12/17, WITH NO UPDATES
2017-11-14AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-17RP04AP01Second filing of director appointment of Stephen Anthony Christopher Lloyd
2017-10-17ANNOTATIONClarification
2017-07-25TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE SZANTO
2016-12-20CS01CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES
2016-12-20AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-07AP01DIRECTOR APPOINTED MRS SARA JANE BATISTA
2016-12-07AP01DIRECTOR APPOINTED MS MANDY LOUISE CURTIS
2016-12-07AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN RAPER
2016-12-07AP01DIRECTOR APPOINTED MR STEPHEN ANTHONY CHRISTOPHER LLOYD
2016-12-07TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH HALES
2016-12-07AP01DIRECTOR APPOINTED MR STEPHEN ANTHONY CHRISTOPHER LLOYD
2016-08-02RP04TM01Second filing for the termination of Mark Rowe
2016-08-02ANNOTATIONClarification
2016-05-19TM01APPOINTMENT TERMINATED, DIRECTOR MARK ROWE
2016-05-19TM01APPOINTMENT TERMINATED, DIRECTOR MARK ROWE
2015-12-17AR0102/12/15 ANNUAL RETURN FULL LIST
2015-12-17TM01APPOINTMENT TERMINATED, DIRECTOR FARINAZ RASSEKH
2015-12-17TM01APPOINTMENT TERMINATED, DIRECTOR MARK MOORTON
2015-12-17AP01DIRECTOR APPOINTED MR ALAN WILLIAM BOTTERILL
2015-10-15AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2014-12-08AR0102/12/14 ANNUAL RETURN FULL LIST
2014-11-13AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-01-02AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-12-20AR0102/12/13 ANNUAL RETURN FULL LIST
2012-12-04AR0102/12/12 NO MEMBER LIST
2012-10-29AD01REGISTERED OFFICE CHANGED ON 29/10/2012 FROM GREENCOAT HOUSE, 1ST FLOOR 32 ST LEONARDS ROAD EASTBOURNE EAST SUSSEX BN21 3UT
2012-10-26AP03SECRETARY APPOINTED MRS JENNIFER DOWNS
2012-10-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ALLAM
2012-10-26TM02APPOINTMENT TERMINATED, SECRETARY MARIE CASEY
2012-10-15AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-01-06AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-12-07AR0102/12/11 NO MEMBER LIST
2011-05-10AP03SECRETARY APPOINTED MS MARIE CASEY
2011-05-10TM02APPOINTMENT TERMINATED, SECRETARY HELEN DATTA
2011-01-21AR0102/12/10 NO MEMBER LIST
2011-01-21AP01DIRECTOR APPOINTED MR MARK RICHARD MOORTON
2011-01-21AP01DIRECTOR APPOINTED MRS CLAIRE SZANTO
2011-01-21TM01APPOINTMENT TERMINATED, DIRECTOR RUTH WALLER
2010-12-20AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-03-18AP01DIRECTOR APPOINTED MR DAVID PETER ALLAM
2010-03-17TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL COOPER
2010-01-25MEM/ARTSARTICLES OF ASSOCIATION
2010-01-22NE01EXEMPTION FROM REQUIREMENT AS TO USE OF "LIMITED" OR "CYFYNGEDIG" ON CHANGE OF NAME
2010-01-22CERTNMCOMPANY NAME CHANGED CARE FOR THE CARERS LIMITED CERTIFICATE ISSUED ON 22/01/10
2009-12-22AR0102/12/09 NO MEMBER LIST
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS FARINAZ RASSEKH / 22/12/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH HALES / 22/12/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ANGELA JUDITH CHAPMAN / 22/12/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JENNY BALLARD / 22/12/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS RUTH MARGARET WALLER / 22/12/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK STEVEN ROWE / 22/12/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL COOPER / 22/12/2009
2009-09-26AAFULL ACCOUNTS MADE UP TO 31/03/09
2008-12-11288cDIRECTOR'S CHANGE OF PARTICULARS / RUTH W / 11/12/2008
2008-12-11363aANNUAL RETURN MADE UP TO 02/12/08
2008-10-06AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-08-15288aDIRECTOR APPOINTED MR KENNETH HALES
2008-02-06288aNEW DIRECTOR APPOINTED
2008-01-28287REGISTERED OFFICE CHANGED ON 28/01/08 FROM: SECOND FLOOR BRAEMAR HOUSE 28 SAINT LEONARDS ROAD EASTBOURNE EAST SUSSEX BN21 3UT
2007-12-06363aANNUAL RETURN MADE UP TO 02/12/07
2007-11-27288bDIRECTOR RESIGNED
2007-10-17AAFULL ACCOUNTS MADE UP TO 31/03/07
2006-12-21363sANNUAL RETURN MADE UP TO 02/12/06
2006-12-21288bDIRECTOR RESIGNED
2006-11-16AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-04-18288aNEW DIRECTOR APPOINTED
2006-04-04288bDIRECTOR RESIGNED
2006-01-03363(288)DIRECTOR'S PARTICULARS CHANGED
2006-01-03363sANNUAL RETURN MADE UP TO 02/12/05
2005-12-14288aNEW DIRECTOR APPOINTED
2005-12-14288aNEW SECRETARY APPOINTED
2005-11-25AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-09-22288bDIRECTOR RESIGNED
2005-09-22288bSECRETARY RESIGNED
2005-09-22288aNEW DIRECTOR APPOINTED
2004-12-23288cDIRECTOR'S PARTICULARS CHANGED
2004-12-23288cDIRECTOR'S PARTICULARS CHANGED
2004-12-06288bDIRECTOR RESIGNED
2004-12-06363(288)DIRECTOR'S PARTICULARS CHANGED
2004-12-06363sANNUAL RETURN MADE UP TO 02/12/04
2004-11-11AAFULL ACCOUNTS MADE UP TO 31/03/04
2003-12-22288aNEW DIRECTOR APPOINTED
2003-12-22363sANNUAL RETURN MADE UP TO 02/12/03
2003-12-22288bDIRECTOR RESIGNED
2003-09-18AAFULL ACCOUNTS MADE UP TO 31/03/03
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 CARE FOR THE CARERS 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 CARE FOR THE CARERS
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CARE FOR THE CARERS 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 CARE FOR THE CARERS registering or being granted any patents
Domain Names
We do not have the domain name information for CARE FOR THE CARERS
Trademarks
We have not found any records of CARE FOR THE CARERS registering or being granted any trademarks
Income
Government Income

Government spend with CARE FOR THE CARERS

Government Department Income DateTransaction(s) Value Services/Products
Wealden District Council 2016-1 GBP £2,000 Community Grant SLA Part Year
Wealden District Council 2015-10 GBP £4,000 Community Grant SLA Part Year
Wealden District Council 2015-7 GBP £4,000 SLA Payment Quarter 2
Wealden District Council 2015-5 GBP £4,000 SLA QUARTERLY PYMT YEAR 3 Q1
Wealden District Council 2015-1 GBP £2,000 SLA QTR JAN15
Wealden District Council 2014-11 GBP £2,000
East Sussex County Council 2014-9 GBP £6,975 Contracts for Services Voluntary Associations
East Sussex County Council 2014-8 GBP £6,975 Contracts for Services Voluntary Associations
Wealden District Council 2014-7 GBP £2,000 07/14 SLA QTR
East Sussex County Council 2014-7 GBP £13,950 Contracts for Services Voluntary Associations
East Sussex County Council 2014-6 GBP £13,950
Wealden District Council 2014-4 GBP £2,000 SLA QTR1 2014/15
East Sussex County Council 2014-3 GBP £20,925
Hastings Borough Council 2014-3 GBP £73 Supplies and Services
Wealden District Council 2014-1 GBP £2,000 SLA QUARTERLY
East Sussex County Council 2013-12 GBP £20,925
Wealden District Council 2013-10 GBP £2,000 SLA QTR PAYMENT
East Sussex County Council 2013-9 GBP £13,950
Wealden District Council 2013-7 GBP £2,000 SLA-P/MENT17/07/13
East Sussex County Council 2013-6 GBP £20,925
Wealden District Council 2013-4 GBP £2,000
East Sussex County Council 2013-4 GBP £20,925
Wealden District Council 2013-1 GBP £1,375
East Sussex County Council 2012-12 GBP £20,925
Wealden District Council 2012-10 GBP £1,375
East Sussex County Council 2012-9 GBP £27,900
Wealden District Council 2012-7 GBP £1,375
East Sussex County Council 2012-6 GBP £13,950
Hastings Borough Council 2012-6 GBP £500 Grants made
Wealden District Council 2012-5 GBP £1,375

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 CARE FOR THE CARERS 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 CARE FOR THE CARERS 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 CARE FOR THE CARERS 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.