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

COMMUNICARE LIMITED

Europa House Chiltern Park, Chiltern Hill, Chalfont St Peter, BUCKINGHAMSHIRE, SL9 9FG,
Company Registration Number
03733219
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Communicare Ltd
COMMUNICARE LIMITED was founded on 1999-03-16 and has its registered office in Chalfont St Peter. The organisation's status is listed as "Active - Proposal to Strike off". Communicare Limited is a Private Limited Company registered in 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
COMMUNICARE LIMITED
 
Legal Registered Office
Europa House Chiltern Park
Chiltern Hill
Chalfont St Peter
BUCKINGHAMSHIRE
SL9 9FG
Other companies in SL9
 
Telephone01214335080
 
Previous Names
COMMUNICARE UK LIMITED10/07/2007
Filing Information
Company Number 03733219
Company ID Number 03733219
Date formed 1999-03-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2020-09-30
Account next due 30/06/2022
Latest return 16/03/2016
Return next due 13/04/2017
Type of accounts DORMANT
Last Datalog update: 2022-02-16 07:47:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COMMUNICARE 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 COMMUNICARE LIMITED
The following companies were found which have the same name as COMMUNICARE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COMMUNICARE (GB) LIMITED 1 SUFFOLK WAY SEVENOAKS KENT TN13 1YL Active Company formed on the 2003-01-24
COMMUNICARE IN SOUTHAMPTON SHIRLEY BAPTIST CHURCH CHURCH STREET SOUTHAMPTON HAMPSHIRE SO15 5LG Active Company formed on the 2005-04-20
COMMUNICARE MEDICAL LIMITED 4 QUAY WALLS BERWICK UPON TWEED TD5 1AB Active Company formed on the 1997-10-29
COMMUNICARE SALUTEM LIMITED Oakhanger Boughton Hall Avenue Send Woking SURREY GU23 7DF Active - Proposal to Strike off Company formed on the 2012-09-27
COMMUNICARE247 LTD 213 ST. VINCENT STREET GLASGOW G2 5QY Active - Proposal to Strike off Company formed on the 2007-08-09
COMMUNICARE PUBLISHING INC. 1209 Boulevard de Douglas Suite 402 Gaspé Quebec G4X 2W9 Active Company formed on the 1991-04-18
COMMUNICARE SA LTD 226 HIGH ROAD LONDON NW10 2NX Active Company formed on the 2014-11-14
COMMUNICARE GROUP, INC. 1360 OCEAN AVE., STE. 3L Kings BROOKLYN NY 11230 Active Company formed on the 2009-03-24
COMMUNICARE, INC. C/O SPADA ARDAM & SIBENER PC 64 SMITHTOWN BOULEVARD SMITHTOWN NY 11787 Active Company formed on the 2007-11-20
COMMUNICARE PARTNERS, LLC 124 SYLVANIA ROAD Monroe ROCHESTER NY 14618 Active Company formed on the 2014-10-08
COMMUNICARE PROPERTIES LLC 2071 HARING STREET Kings BROOKLYN NY 112294015 Active Company formed on the 1998-02-23
COMMUNICARE SERVICES, LLC 111 WEST NOYES BLVD Oneida SHERRILL NY 13461 Active Company formed on the 2003-03-10
COMMUNICARE HEALTH FOUNDATION 3066 E COMMERCE ST SAN ANTONIO TX 78220 ACTIVE Company formed on the 2014-09-15
COMMUNICARE TECHNOLOGY, LP C/O LEMA 700 E. MARSHALL AVENUE LONGVIEW Texas 75601 FRANCHISE TAX ENDED Company formed on the 2012-11-29
COMMUNICARE CARES, INC. 200 PUBLIC SQUARE SUITE 2300 CLEVELAND OH 44114 Active Company formed on the 2006-02-07
COMMUNICARE HEALTH SERVICES, INC. 200 PUBLIC SQUARE, SUITE 2300 - CLEVELAND OH 44114 Active Company formed on the 1994-07-01
COMMUNICARE NETWORK LLP OC411324: COMPANIES HOUSE DEFAULT ADDRESS CARDIFF CF14 8LH Active - Proposal to Strike off Company formed on the 2016-04-14
COMMUNICARE EDUCATION PRIVATE LIMITED 402 PEARL BUILDING POWAI VIHAR COMPLEX OFF AS ROAD POWAI MUMBAI Maharashtra 400076 ACTIVE Company formed on the 2012-03-22
COMMUNICARE EHEALTH SOLUTIONS PTY LTD VIC 3003 Active Company formed on the 2011-05-27
COMMUNICARE LIMITED QLD 4510 Strike-off action in progress Company formed on the 1997-05-12

Company Officers of COMMUNICARE LIMITED

Current Directors
Officer Role Date Appointed
DESMOND KENNETH GLASS
Company Secretary 2017-11-06
ANDREW STEPHEN BRODE
Director 2009-03-03
DESMOND KENNETH NEIL GLASS
Director 2017-11-06
RICHARD JAMES THOMPSON
Director 2012-11-28
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD JAMES THOMPSON
Company Secretary 2013-01-01 2017-11-06
REINHARD KARL-HEINZ OTTWAY
Director 2012-01-01 2017-03-31
MICHAEL ANTHONY MCCARTHY
Company Secretary 2009-03-03 2012-12-31
MICHAEL ANTHONY MCCARTHY
Director 2009-03-03 2012-12-31
ELISABETH ANN LUCAS
Director 2009-03-03 2011-12-31
JEANETTE STEWART
Company Secretary 1999-03-16 2009-03-03
ALAN MACLEOD STEWART
Director 1999-03-16 2009-03-03
JEANETTE STEWART
Director 1999-03-16 2009-03-03
CHETTLEBURGH INTERNATIONAL LIMITED
Nominated Secretary 1999-03-16 1999-03-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW STEPHEN BRODE GRC INTERNATIONAL GROUP PLC Director 2018-02-01 CURRENT 2017-10-27 Active
ANDREW STEPHEN BRODE VEHICLE CONSULTING GROUP LIMITED Director 2017-12-21 CURRENT 2002-01-25 Active
ANDREW STEPHEN BRODE ABMS PARTNERS LIMITED Director 2015-11-05 CURRENT 2015-10-16 Active
ANDREW STEPHEN BRODE CORPORATE TRANSLATIONS INC. (UK) LTD Director 2015-10-30 CURRENT 2012-05-17 Active
ANDREW STEPHEN BRODE RWS UK HOLDING CO LIMITED Director 2015-10-05 CURRENT 2015-10-05 Active
ANDREW STEPHEN BRODE DATAMARAN LIMITED Director 2015-02-03 CURRENT 2014-06-02 Active
ANDREW STEPHEN BRODE LEARNING TECHNOLOGIES GROUP PLC Director 2013-11-08 CURRENT 2010-03-03 Active
ANDREW STEPHEN BRODE PHARMAQUEST LTD Director 2013-04-30 CURRENT 2005-03-14 Active - Proposal to Strike off
ANDREW STEPHEN BRODE IT GOVERNANCE LIMITED Director 2012-11-01 CURRENT 2002-04-16 Active
ANDREW STEPHEN BRODE DAVDA & ASSOCIATES LIMITED Director 2012-05-31 CURRENT 2002-06-07 Dissolved 2016-12-06
ANDREW STEPHEN BRODE DAVDA & ASSOCIATES LIMITED Director 2012-05-31 CURRENT 2002-06-07 Dissolved 2016-12-06
ANDREW STEPHEN BRODE HEALTH HUB LIMITED Director 2012-05-01 CURRENT 2012-04-24 Dissolved 2016-04-11
ANDREW STEPHEN BRODE WALKWOOD PROPERTIES LIMITED Director 2012-04-04 CURRENT 2012-04-04 Active
ANDREW STEPHEN BRODE HOTBED GROUP LIMITED Director 2011-04-13 CURRENT 2005-02-25 Liquidation
ANDREW STEPHEN BRODE HARLEYSTREET WORLD LIMITED Director 2009-06-29 CURRENT 2009-06-29 Active - Proposal to Strike off
ANDREW STEPHEN BRODE RWS VAULT LIMITED Director 2007-09-11 CURRENT 2007-09-06 Dissolved 2016-12-06
ANDREW STEPHEN BRODE JAPANESE LANGUAGE SERVICES LIMITED Director 2007-06-08 CURRENT 1989-05-18 Active - Proposal to Strike off
ANDREW STEPHEN BRODE RWS LANGUAGE SOLUTIONS LTD Director 2005-02-01 CURRENT 1996-12-11 Active
ANDREW STEPHEN BRODE TRIBUTARY LIMITED Director 2004-09-02 CURRENT 2004-07-13 Dissolved 2016-12-06
ANDREW STEPHEN BRODE RWS HOLDINGS PLC Director 2000-04-10 CURRENT 1994-12-16 Active
ANDREW STEPHEN BRODE PLASTICS TRANSLATIONS LIMITED Director 1995-02-11 CURRENT 1974-05-13 Dissolved 2016-12-06
ANDREW STEPHEN BRODE RWS (OVERSEAS) LIMITED Director 1995-02-11 CURRENT 1971-06-15 Active
ANDREW STEPHEN BRODE RWS INFORMATION LIMITED Director 1995-02-11 CURRENT 1971-11-23 Active
ANDREW STEPHEN BRODE RWS TRANSLATIONS LIMITED Director 1995-02-11 CURRENT 1972-11-06 Active
ANDREW STEPHEN BRODE RWS GROUP LIMITED Director 1995-02-11 CURRENT 1981-07-17 Active
ANDREW STEPHEN BRODE BYBROOK LIMITED Director 1992-02-06 CURRENT 1990-02-06 Dissolved 2016-12-06
DESMOND KENNETH NEIL GLASS CHILTERN PARK MANAGEMENT COMPANY LIMITED Director 2017-11-06 CURRENT 2014-03-20 Active
DESMOND KENNETH NEIL GLASS RWS LANGUAGE SOLUTIONS LTD Director 2017-11-06 CURRENT 1996-12-11 Active
DESMOND KENNETH NEIL GLASS CORPORATE TRANSLATIONS INC. (UK) LTD Director 2017-11-06 CURRENT 2012-05-17 Active
DESMOND KENNETH NEIL GLASS RWS HOLDINGS PLC Director 2017-11-06 CURRENT 1994-12-16 Active
DESMOND KENNETH NEIL GLASS RWS UK HOLDING CO LIMITED Director 2017-11-06 CURRENT 2015-10-05 Active
DESMOND KENNETH NEIL GLASS JAPANESE LANGUAGE SERVICES LIMITED Director 2017-11-06 CURRENT 1989-05-18 Active - Proposal to Strike off
DESMOND KENNETH NEIL GLASS RWS (OVERSEAS) LIMITED Director 2017-11-06 CURRENT 1971-06-15 Active
DESMOND KENNETH NEIL GLASS RWS INFORMATION LIMITED Director 2017-11-06 CURRENT 1971-11-23 Active
DESMOND KENNETH NEIL GLASS RWS TRANSLATIONS LIMITED Director 2017-11-06 CURRENT 1972-11-06 Active
DESMOND KENNETH NEIL GLASS RWS GROUP LIMITED Director 2017-11-06 CURRENT 1981-07-17 Active
RICHARD JAMES THOMPSON CORPORATE TRANSLATIONS INC. (UK) LTD Director 2015-10-30 CURRENT 2012-05-17 Active
RICHARD JAMES THOMPSON RWS UK HOLDING CO LIMITED Director 2015-10-05 CURRENT 2015-10-05 Active
RICHARD JAMES THOMPSON PHARMAQUEST LTD Director 2013-04-30 CURRENT 2005-03-14 Active - Proposal to Strike off
RICHARD JAMES THOMPSON BYBROOK LIMITED Director 2012-11-28 CURRENT 1990-02-06 Dissolved 2016-12-06
RICHARD JAMES THOMPSON TRIBUTARY LIMITED Director 2012-11-28 CURRENT 2004-07-13 Dissolved 2016-12-06
RICHARD JAMES THOMPSON RWS VAULT LIMITED Director 2012-11-28 CURRENT 2007-09-06 Dissolved 2016-12-06
RICHARD JAMES THOMPSON PLASTICS TRANSLATIONS LIMITED Director 2012-11-28 CURRENT 1974-05-13 Dissolved 2016-12-06
RICHARD JAMES THOMPSON DAVDA & ASSOCIATES LIMITED Director 2012-11-28 CURRENT 2002-06-07 Dissolved 2016-12-06
RICHARD JAMES THOMPSON DAVDA & ASSOCIATES LIMITED Director 2012-11-28 CURRENT 2002-06-07 Dissolved 2016-12-06
RICHARD JAMES THOMPSON RWS LANGUAGE SOLUTIONS LTD Director 2012-11-28 CURRENT 1996-12-11 Active
RICHARD JAMES THOMPSON RWS HOLDINGS PLC Director 2012-11-28 CURRENT 1994-12-16 Active
RICHARD JAMES THOMPSON JAPANESE LANGUAGE SERVICES LIMITED Director 2012-11-28 CURRENT 1989-05-18 Active - Proposal to Strike off
RICHARD JAMES THOMPSON RWS (OVERSEAS) LIMITED Director 2012-11-28 CURRENT 1971-06-15 Active
RICHARD JAMES THOMPSON RWS INFORMATION LIMITED Director 2012-11-28 CURRENT 1971-11-23 Active
RICHARD JAMES THOMPSON RWS TRANSLATIONS LIMITED Director 2012-11-28 CURRENT 1972-11-06 Active
RICHARD JAMES THOMPSON RWS GROUP LIMITED Director 2012-11-28 CURRENT 1981-07-17 Active
RICHARD JAMES THOMPSON R J THOMPSON FINANCIAL CONSULTANTS LIMITED Director 2006-09-14 CURRENT 2006-09-14 Dissolved 2014-07-08

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
2022-02-22SECOND GAZETTE not voluntary dissolution
2021-12-07GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-11-26DS01Application to strike the company off the register
2021-08-06TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JAMES THOMPSON
2021-04-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20
2021-03-31CS01CONFIRMATION STATEMENT MADE ON 16/03/21, WITH NO UPDATES
2020-03-16CS01CONFIRMATION STATEMENT MADE ON 16/03/20, WITH NO UPDATES
2020-02-20AAFULL ACCOUNTS MADE UP TO 30/09/19
2019-03-18CS01CONFIRMATION STATEMENT MADE ON 16/03/19, WITH NO UPDATES
2019-02-07AAFULL ACCOUNTS MADE UP TO 30/09/18
2018-07-03AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-03-26CS01CONFIRMATION STATEMENT MADE ON 16/03/18, WITH NO UPDATES
2018-03-26PSC05Change of details for Rws Group Limited as a person with significant control on 2017-03-17
2017-12-08AP01DIRECTOR APPOINTED MR DESMOND KENNETH NEIL GLASS
2017-12-08AP03Appointment of Mr Desmond Kenneth Glass as company secretary on 2017-11-06
2017-12-08TM02Termination of appointment of Richard James Thompson on 2017-11-06
2017-07-28TM01APPOINTMENT TERMINATED, DIRECTOR REINHARD KARL-HEINZ OTTWAY
2017-03-23LATEST SOC23/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-23CS01CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES
2017-03-02AAFULL ACCOUNTS MADE UP TO 30/09/16
2016-04-25RES01ADOPT ARTICLES 25/04/16
2016-03-30LATEST SOC30/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-30AR0116/03/16 ANNUAL RETURN FULL LIST
2016-03-08AA01Current accounting period extended from 30/04/16 TO 30/09/16
2016-01-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/15
2015-06-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/14
2015-03-19LATEST SOC19/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-19AR0116/03/15 ANNUAL RETURN FULL LIST
2015-03-09AA01Current accounting period shortened from 30/09/15 TO 30/04/15
2014-06-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/13
2014-03-27LATEST SOC27/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-27AR0116/03/14 ANNUAL RETURN FULL LIST
2013-04-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/12
2013-03-20AR0116/03/13 ANNUAL RETURN FULL LIST
2013-02-08AP03Appointment of Mr Richard James Thompson as company secretary
2013-02-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCCARTHY
2013-02-08TM02APPOINTMENT TERMINATION COMPANY SECRETARY MICHAEL MCCARTHY
2012-12-12AP01DIRECTOR APPOINTED MR RICHARD JAMES THOMPSON
2012-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR REINHARD KARL-HEINZ OTTWAY / 17/08/2012
2012-05-14AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-03-30AR0116/03/12 FULL LIST
2012-01-09TM01APPOINTMENT TERMINATED, DIRECTOR ELISABETH LUCAS
2012-01-04AP01DIRECTOR APPOINTED MR REINHARD KARL-HEINZ OTTWAY
2011-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/2011 FROM 55 BAKER STREET LONDON W1U 7EU
2011-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY MCCARTHY / 18/08/2011
2011-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW STEPHEN BRODE / 18/08/2011
2011-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ELISABETH ANN LUCAS / 18/08/2011
2011-08-18CH03SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY MCCARTHY / 18/08/2011
2011-03-30AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-03-28AR0116/03/11 FULL LIST
2011-02-03AD02SAIL ADDRESS CHANGED FROM: EUROPA HOUSE MARSHAM WAY GERRARDS CROSS BUCKINGHAMSHIRE SL9 8BQ UNITED KINGDOM
2011-02-03AD03REGISTER(S) MOVED TO SAIL ADDRESS 237-DIR INDEM
2010-03-23AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-03-23AR0116/03/10 FULL LIST
2010-03-23AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2010-03-23AD02SAIL ADDRESS CREATED
2009-06-03363aRETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS
2009-06-03190LOCATION OF DEBENTURE REGISTER
2009-06-03353LOCATION OF REGISTER OF MEMBERS
2009-03-20288aDIRECTOR AND SECRETARY APPOINTED MICHAEL ANTHONY MCCARTHY
2009-03-10AA31/12/08 TOTAL EXEMPTION FULL
2009-03-10225CURRSHO FROM 31/12/2009 TO 30/09/2009
2009-03-10288bAPPOINTMENT TERMINATED DIRECTOR ALAN STEWART
2009-03-10287REGISTERED OFFICE CHANGED ON 10/03/2009 FROM, 9 BICKLES YARD, 151-153 BERMONDSEY STREET, LONDON BRDGE, LONDON, SE1 3HA
2009-03-10288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY JEANETTE STEWART
2009-03-10288aDIRECTOR APPOINTED ELISABETH ANN LUCAS
2009-03-10288aDIRECTOR APPOINTED ANDREW STEPHEN BRODE
2009-03-10RES13APPROVE DECLARATION & PAYMENT OF AN INTERIM DIVIDEND OF £91,000 27/02/2009
2009-03-10RES01ADOPT ARTICLES 27/02/2009
2009-03-10403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-03-10403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-09-10AA31/12/07 TOTAL EXEMPTION SMALL
2008-05-08363aRETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS
2007-08-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-07-13MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-07-10CERTNMCOMPANY NAME CHANGED COMMUNICARE UK LIMITED CERTIFICATE ISSUED ON 10/07/07
2007-05-30363sRETURN MADE UP TO 16/03/07; NO CHANGE OF MEMBERS
2007-04-28287REGISTERED OFFICE CHANGED ON 28/04/07 FROM: 82 ST JOHN STREET, LONDON, EC1M 4JN
2006-11-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-04-18363aRETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS
2006-04-04288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-04-04288cDIRECTOR'S PARTICULARS CHANGED
2005-11-19395PARTICULARS OF MORTGAGE/CHARGE
2005-08-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-04-06363aRETURN MADE UP TO 16/03/05; FULL LIST OF MEMBERS
2004-09-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-04-05363aRETURN MADE UP TO 16/03/04; FULL LIST OF MEMBERS
2004-02-25287REGISTERED OFFICE CHANGED ON 25/02/04 FROM: MOUNTBARROW HOUSE, 12 ELIZABETH STREET, LONDON, SW1W 9RB
2003-11-21395PARTICULARS OF MORTGAGE/CHARGE
2003-05-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to COMMUNICARE 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 COMMUNICARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-11-16 Satisfied HSBC BANK PLC
DEBENTURE 2003-11-03 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30

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 COMMUNICARE LIMITED

Intangible Assets
Patents
We have not found any records of COMMUNICARE LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of COMMUNICARE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COMMUNICARE 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 (99999 - Dormant Company) as COMMUNICARE LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where COMMUNICARE 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 COMMUNICARE 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 COMMUNICARE 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.