Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EUROPEAN CARE & LIFESTYLES (UK) LTD
Company Information for

EUROPEAN CARE & LIFESTYLES (UK) LTD

ZOLFO COOPER, The Zenith Building 26, Spring Gardens, Manchester, M2 1AB,
Company Registration Number
03856015
Private Limited Company
Active - Proposal to Strike off

Company Overview

About European Care & Lifestyles (uk) Ltd
EUROPEAN CARE & LIFESTYLES (UK) LTD was founded on 1999-10-08 and has its registered office in Manchester. The organisation's status is listed as "Active - Proposal to Strike off". European Care & Lifestyles (uk) Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
EUROPEAN CARE & LIFESTYLES (UK) LTD
 
Legal Registered Office
ZOLFO COOPER
The Zenith Building 26
Spring Gardens
Manchester
M2 1AB
Other companies in M2
 
Previous Names
EUROPEAN CARE LTD11/02/2008
Filing Information
Company Number 03856015
Company ID Number 03856015
Date formed 1999-10-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2011-12-31
Account next due 31/03/2014
Latest return 08/10/2013
Return next due 05/11/2014
Type of accounts GROUP
Last Datalog update: 2022-09-28 07:43:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EUROPEAN CARE & LIFESTYLES (UK) 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.

Company Officers of EUROPEAN CARE & LIFESTYLES (UK) LTD

Current Directors
Officer Role Date Appointed
DAVID LINDSAY MANSON
Director 2012-03-15
ALAN JOHN TEMPLER PILGRIM
Director 2012-08-22
COLIN RUTHERFORD
Director 2012-07-03
ALBERT EDWARD SMITH
Director 2012-03-15
STEPHEN PAUL WEBSTER
Director 2012-08-22
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICK OLIVER HALL
Director 2012-07-25 2014-03-21
KATHARINE AMELIA CHRISTABEL KANDELAKI
Company Secretary 2011-05-25 2013-09-06
DAVID WILLIAM PERRY
Director 2010-12-01 2012-05-21
TREON ANOUP
Director 1999-10-18 2012-03-15
JAYNEE SUNITA TREON
Director 2010-12-01 2012-03-15
PRITESH AMLANI
Company Secretary 2007-01-01 2011-05-06
PRITESH AMLANI
Director 2010-12-01 2011-05-06
JAYNEE SUNITA TREON
Director 2003-12-23 2010-12-01
SHAMINI RAJ
Director 2010-07-22 2010-07-26
SHAMINI RAJ
Director 2010-07-22 2010-07-26
PRITESH AMLANI
Company Secretary 2004-04-01 2006-12-08
INTERNATIONAL CORPORATE FINANCE LTD
Company Secretary 1999-10-18 2004-04-01
STEPHEN MURRAY MITCHELL
Director 2000-11-01 2004-03-31
ELAINE ANN FARRALL
Director 2000-06-01 2002-04-04
FORM 10 SECRETARIES FD LTD
Nominated Secretary 1999-10-08 1999-10-13
FORM 10 DIRECTORS FD LTD
Nominated Director 1999-10-08 1999-10-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID LINDSAY MANSON EUROPEAN WELLBEING (I) LIMITED Director 2012-03-15 CURRENT 1999-12-15 Dissolved 2015-01-20
DAVID LINDSAY MANSON EUROPEAN LIFESTYLES (CORNERSTONES) LTD Director 2012-03-15 CURRENT 2007-06-19 Dissolved 2014-05-13
DAVID LINDSAY MANSON EUROPEAN CARE (DARTMOUTH) LIMITED Director 2012-03-15 CURRENT 2006-01-04 Dissolved 2016-07-27
DAVID LINDSAY MANSON EUROPEAN CARE (DANBURY) LIMITED Director 2012-03-15 CURRENT 2007-07-09 Dissolved 2016-07-27
DAVID LINDSAY MANSON EUROPEAN WELLCARE GROUP LTD Director 2012-03-15 CURRENT 2006-06-29 Dissolved 2017-12-19
DAVID LINDSAY MANSON EUROPEAN CARE LIMITED Director 2012-03-15 CURRENT 2011-05-09 Dissolved 2017-12-19
DAVID LINDSAY MANSON EUROPEAN CARE (GILLINGHAM) LIMITED Director 2012-03-15 CURRENT 2007-03-15 Dissolved 2016-09-08
DAVID LINDSAY MANSON FUTURE LIFE SUPPORTED LIVING LIMITED Director 2012-03-15 CURRENT 2006-06-21 Dissolved 2018-02-20
DAVID LINDSAY MANSON CYNEDVE LIMITED Director 2012-03-15 CURRENT 1990-03-06 Liquidation
DAVID LINDSAY MANSON FUTURE LIFE ALL LIMITED Director 2012-03-15 CURRENT 2001-10-09 Liquidation
DAVID LINDSAY MANSON FUTURE LIFESTYLES (A) LIMITED Director 2012-03-15 CURRENT 2003-11-06 Liquidation
DAVID LINDSAY MANSON EMBRACE REALTY (CENTRAL) LIMITED Director 2012-03-15 CURRENT 2004-03-05 Liquidation
DAVID LINDSAY MANSON GRWP GOFAL CYMRU CARE HOMES SOUTH LIMITED Director 2012-03-15 CURRENT 2005-06-14 Liquidation
DAVID LINDSAY MANSON FUTURE LIFE REALTY (NORTH) LIMITED Director 2012-03-15 CURRENT 2005-10-27 Liquidation
DAVID LINDSAY MANSON FUTURE LIFE REALTY (MIDLANDS) LIMITED Director 2012-03-15 CURRENT 2005-11-04 Liquidation
DAVID LINDSAY MANSON EMBRACE (SOUTH) LIMITED Director 2012-03-15 CURRENT 2006-04-26 Liquidation
DAVID LINDSAY MANSON EMBRACE REALTY SCOTLAND (1) LIMITED Director 2012-03-15 CURRENT 2006-05-04 Liquidation
DAVID LINDSAY MANSON EMBRACE REALTY (NE) LIMITED Director 2012-03-15 CURRENT 2006-05-31 Liquidation
DAVID LINDSAY MANSON EMBRACE REALTY HOUSES (C) LIMITED Director 2012-03-15 CURRENT 2007-04-04 Liquidation
DAVID LINDSAY MANSON TYLANE LIMITED Director 2012-03-15 CURRENT 1995-08-24 Liquidation
DAVID LINDSAY MANSON REDHILL CARE (PEMBROKE) LIMITED Director 2012-03-15 CURRENT 1999-06-07 Liquidation
DAVID LINDSAY MANSON REDHILL CARE (WILLOW) LIMITED Director 2012-03-15 CURRENT 1999-06-07 Liquidation
DAVID LINDSAY MANSON PACEGLOBE LIMITED Director 2012-03-15 CURRENT 2004-05-19 Liquidation
DAVID LINDSAY MANSON PIRTON GRANGE LIMITED Director 2012-03-15 CURRENT 1988-03-03 Liquidation
DAVID LINDSAY MANSON CODESURGE LIMITED Director 2012-03-15 CURRENT 1987-12-03 Liquidation
DAVID LINDSAY MANSON GUESTPLAN LIMITED Director 2012-03-15 CURRENT 1987-11-13 Liquidation
DAVID LINDSAY MANSON PARKLANDS ONE LIMITED Director 2012-03-15 CURRENT 1995-04-11 Liquidation
DAVID LINDSAY MANSON PLAS GWYNFA LIMITED Director 2012-03-15 CURRENT 1997-08-21 Liquidation
DAVID LINDSAY MANSON CORNERSTONE SERVICE SUPPORT LIMITED Director 2012-03-15 CURRENT 1998-10-19 Liquidation
DAVID LINDSAY MANSON FUTURE LIFESTYLES GROUP LIMITED Director 2012-03-15 CURRENT 2003-08-18 Liquidation
DAVID LINDSAY MANSON CORNERSTONE ACQUISITIONS LIMITED Director 2012-03-15 CURRENT 2005-07-06 Liquidation
DAVID LINDSAY MANSON FUTURE LIFESTYLES (B) LIMITED Director 2012-03-15 CURRENT 2006-09-19 Liquidation
DAVID LINDSAY MANSON EUROPEAN LIFESTYLES EDUCATION (MANCHESTER) LIMITED Director 2012-03-15 CURRENT 2006-10-12 Liquidation
DAVID LINDSAY MANSON KLER LIMITED Director 2012-03-15 CURRENT 2003-04-04 Liquidation
DAVID LINDSAY MANSON COMBINED HEALTHCARE MANAGEMENT LIMITED Director 2012-03-15 CURRENT 1999-11-09 Liquidation
DAVID LINDSAY MANSON COMBINED HEALTHCARE LIMITED Director 2012-03-15 CURRENT 1999-09-27 Liquidation
DAVID LINDSAY MANSON COMBINED HEALTHCARE (MILLPORT) LIMITED Director 2012-03-15 CURRENT 2001-03-19 Liquidation
DAVID LINDSAY MANSON THE LAURELS NURSING HOMES LIMITED Director 2012-03-15 CURRENT 1988-12-12 Liquidation
DAVID LINDSAY MANSON TESTACTIVE LIMITED Director 2012-03-15 CURRENT 1992-01-27 Liquidation
DAVID LINDSAY MANSON ST. ANTHONY'S CARE HOMES LIMITED Director 2012-03-15 CURRENT 1986-05-28 Liquidation
DAVID LINDSAY MANSON TRICARE UK LIMITED Director 2012-03-15 CURRENT 1989-03-03 Liquidation
DAVID LINDSAY MANSON SUBURBAN & COUNTY CARE LIMITED Director 2012-03-15 CURRENT 1964-03-06 Liquidation
DAVID LINDSAY MANSON RECTORY HOUSE LIMITED Director 2012-03-15 CURRENT 1996-07-17 Liquidation
ALAN JOHN TEMPLER PILGRIM SHAW HEALTHCARE (GROUP) LIMITED Director 2018-04-26 CURRENT 2005-03-14 Active
ALAN JOHN TEMPLER PILGRIM THE BENENDEN HOSPITAL TRUST Director 2017-04-20 CURRENT 1997-10-23 Active
ALAN JOHN TEMPLER PILGRIM HAILEYBURY ENTERPRISES LIMITED Director 2011-03-03 CURRENT 1993-12-14 Active
COLIN RUTHERFORD TEACHERS MEDIA PLC Director 2013-12-04 CURRENT 1937-12-30 Active
COLIN RUTHERFORD MACKAYS STORES (HOLDINGS) LIMITED Director 2012-08-21 CURRENT 1973-09-25 Active
COLIN RUTHERFORD TEACHERS MEDIA INTERNATIONAL LIMITED Director 2011-07-11 CURRENT 2011-07-11 Liquidation
ALBERT EDWARD SMITH P2U HOLDINGS LIMITED Director 2018-03-29 CURRENT 2018-03-02 Active
ALBERT EDWARD SMITH KEYS ACCOMPLISH GROUP LIMITED Director 2017-03-04 CURRENT 2017-02-17 Active
ALBERT EDWARD SMITH CARE PRIME LIMITED Director 2014-08-01 CURRENT 2014-08-01 Dissolved 2015-05-05
ALBERT EDWARD SMITH ESQUIRE REALTY GROUP LIMITED Director 2014-08-01 CURRENT 2014-04-09 Active
ALBERT EDWARD SMITH ESQUIRE REALTY HEALTHCARE LIMITED Director 2014-08-01 CURRENT 2014-04-09 Active
ALBERT EDWARD SMITH ESQUIRE REALTY (V) LIMITED Director 2014-08-01 CURRENT 2014-04-09 Active
ALBERT EDWARD SMITH ESQUIRE REALTY (TRELENA) LIMITED Director 2014-08-01 CURRENT 2014-04-09 Active
ALBERT EDWARD SMITH ESQUIRE REALTY (III) LIMITED Director 2014-08-01 CURRENT 2014-04-09 Active
ALBERT EDWARD SMITH ESQUIRE REALTY (B) LIMITED Director 2014-08-01 CURRENT 2014-04-09 Active
ALBERT EDWARD SMITH ESQUIRE REALTY (II) LIMITED Director 2014-08-01 CURRENT 2014-04-09 Active
ALBERT EDWARD SMITH ESQUIRE REALTY (A) LIMITED Director 2014-08-01 CURRENT 2014-04-09 Active
ALBERT EDWARD SMITH ACCOMPLISH GROUP HOLDCO LIMITED Director 2014-06-06 CURRENT 2014-05-22 Active
ALBERT EDWARD SMITH TRACSCARE 2006 GROUP LIMITED Director 2013-12-02 CURRENT 2006-02-01 Active
ALBERT EDWARD SMITH ACCOMPLISH GROUP PROPERTY LIMITED Director 2013-12-02 CURRENT 2003-12-24 Active
ALBERT EDWARD SMITH CASCADE CARE GROUP LIMITED Director 2013-12-02 CURRENT 2006-04-10 Active
ALBERT EDWARD SMITH EUROPEAN WELLBEING (I) LIMITED Director 2012-03-15 CURRENT 1999-12-15 Dissolved 2015-01-20
ALBERT EDWARD SMITH EUROPEAN LIFESTYLES (CORNERSTONES) LTD Director 2012-03-15 CURRENT 2007-06-19 Dissolved 2014-05-13
ALBERT EDWARD SMITH EUROPEAN CARE (DARTMOUTH) LIMITED Director 2012-03-15 CURRENT 2006-01-04 Dissolved 2016-07-27
ALBERT EDWARD SMITH EUROPEAN CARE (DANBURY) LIMITED Director 2012-03-15 CURRENT 2007-07-09 Dissolved 2016-07-27
ALBERT EDWARD SMITH EUROPEAN CARE (GILLINGHAM) LIMITED Director 2012-03-15 CURRENT 2007-03-15 Dissolved 2016-09-08
STEPHEN PAUL WEBSTER KODAK ALARIS HOLDINGS LIMITED Director 2014-06-01 CURRENT 2013-05-30 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
2022-10-04Final Gazette dissolved via compulsory strike-off
2022-05-17GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-05-11TM01APPOINTMENT TERMINATED, DIRECTOR ALAN JOHN TEMPLER PILGRIM
2020-08-17TM01APPOINTMENT TERMINATED, DIRECTOR COLIN RUTHERFORD
2016-02-10AC92Restoration by order of the court
2015-07-23GAZ2Final Gazette dissolved via compulsory strike-off
2015-04-232.35BNOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION
2015-04-232.35BNOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION
2014-11-122.24BAdministrator's progress report to 2014-10-15
2014-06-09F2.18Notice of deemed approval of proposals
2014-05-282.16BStatement of affairs with form 2.14B
2014-05-222.17BStatement of administrator's proposal
2014-04-28AD01REGISTERED OFFICE CHANGED ON 28/04/14 FROM Part Ground Floor & First Floor Two Parklands Building, Parklands Rubery Birmingham B45 9PZ
2014-04-242.12BAppointment of an administrator
2014-03-24TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK HALL
2013-12-17MISCAuditor resignation sec 519
2013-11-22LATEST SOC22/11/13 STATEMENT OF CAPITAL;GBP 14550
2013-11-22AR0108/10/13 ANNUAL RETURN FULL LIST
2013-11-22TM02APPOINTMENT TERMINATION COMPANY SECRETARY KATHARINE KANDELAKI
2013-09-23AA01Previous accounting period extended from 31/12/12 TO 30/06/13
2012-11-05AR0108/10/12 ANNUAL RETURN FULL LIST
2012-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-09-24AP01DIRECTOR APPOINTED STEPHEN PAUL WEBSTER
2012-09-18AP01DIRECTOR APPOINTED MR COLIN RUTHERFORD
2012-09-11AP01DIRECTOR APPOINTED MR ALAN JOHN TEMPLER PILGRIM
2012-09-05AD01REGISTERED OFFICE CHANGED ON 05/09/12 FROM 28 Welbeck Street London W1G 8EW
2012-08-30AP01DIRECTOR APPOINTED MR PATRICK OLIVER HALL
2012-08-13RES01ADOPT ARTICLES 13/08/12
2012-08-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 20
2012-08-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2012-08-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2012-08-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2012-08-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-08-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-08-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 26
2012-08-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 24
2012-08-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 22
2012-08-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2012-08-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2012-08-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17
2012-08-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 21
2012-08-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2012-08-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 23
2012-08-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2012-08-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-08-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2012-08-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-08-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 25
2012-08-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16
2012-08-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19
2012-08-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18
2012-08-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 27
2012-08-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 28
2012-05-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PERRY
2012-03-19TM01APPOINTMENT TERMINATED, DIRECTOR TREON ANOUP
2012-03-19TM01APPOINTMENT TERMINATED, DIRECTOR JAYNEE TREON
2012-03-19AP01DIRECTOR APPOINTED MR DAVID LINDSAY MANSON
2012-03-19AP01DIRECTOR APPOINTED MR ALBERT EDWARD SMITH
2012-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-12-22SH0114/12/11 STATEMENT OF CAPITAL GBP 14550
2011-10-11AR0108/10/11 FULL LIST
2011-09-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-09-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-07-18MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 23
2011-06-28RES13RE: AMENDEMT TO AGREEMENT/COMPANY BUSINESS 17/06/2011
2011-06-02AP01DIRECTOR APPOINTED MRS JAYNEE TREON
2011-05-25AP03SECRETARY APPOINTED MRS KATHARINE AMELIA CHRISTABEL KANDELAKI
2011-05-11TM01APPOINTMENT TERMINATED, DIRECTOR PRITESH AMLANI
2011-05-11TM02APPOINTMENT TERMINATED, SECRETARY PRITESH AMLANI
2011-04-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 26
2011-04-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 23
Industry Information
SIC/NAIC Codes
87 - Residential care activities
872 - Residential care activities for learning disabilities, mental health and substance abuse
87200 - Residential care activities for learning difficulties, mental health and substance abuse

87 - Residential care activities
873 - Residential care activities for the elderly and disabled
87300 - Residential care activities for the elderly and disabled

87 - Residential care activities
879 - Other residential care activities
87900 - Other residential care activities n.e.c.


Licences & Regulatory approval
We could not find any licences issued to EUROPEAN CARE & LIFESTYLES (UK) LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2014-11-04
Appointment of Administrators2014-04-24
Fines / Sanctions
No fines or sanctions have been issued against EUROPEAN CARE & LIFESTYLES (UK) LTD
Administrator Appointments
Zolfo Cooper was appointed as an administrator on 2014-04-16
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 28
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 25
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-08-03 Outstanding LLOYDS TSB BANK PLC (IN ITS CAPACITY AS SECURITY AGENT FOR THE BENEFICIARIES)
DEED OF RENT DEPOSIT 2012-08-03 Outstanding ZURICH ASSURANCE LTD
DEBENTURE 2011-03-25 Satisfied LLOYDS TSB BANK PLC AS SECURITY AGENT
GUARANTEE & DEBENTURE 2011-03-08 Satisfied LLOYDS TSB BANK PLC AS SECURITY AGENT
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2010-03-30 Satisfied LLOYDS TSB BANK PLC
CHARGE OVER SHARES 2010-03-01 Satisfied RP&C INTERNATIONAL INVESTMENTS LLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2009-05-20 Satisfied LLOYDS TSB BANK PLC
SHARE CHARGE 2008-09-25 Satisfied ESQUIRE REALTY (A) LIMITED
CHARGE OVER SHARES 2007-12-20 Satisfied LLOYDS TSB BANK PLC
SHARE CHARGE 2007-08-09 Satisfied ESQUIRE REALTY (CENTRAL) LIMITED
SHARE CHARGE 2007-07-27 Satisfied ESQUIRE REALITY (MIDLANDS) LIMITED
CHARGE OVER SHARES 2006-12-14 Satisfied ESQUIRE REALTY (V) LIMITED AND ESQUIRE REALTY SCOTLAND (1) LIMITED
SHARE CHARGE 2006-11-27 Satisfied ESQUIRE REALTY (NE) LIMITED
SHARE CHARGE 2006-04-28 Satisfied ESQUIRE REALTY (NORTH) LIMITED
CHARGE OVER SHARES 2005-09-28 Satisfied ESQUIRE REALTY (UK) LIMITED
CHARGE OVER SHARES 2005-05-18 Outstanding HEALTHCARE PROPERTIES (OXFORD) LIMITED
DEED OF AMENDMENT AND VARIATION 2005-03-11 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2004-11-11 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
ASSIGNMENT OF KEYMAN LIFE POLICY AND TERMINAL ILLNESS LIFE POLICY 2004-02-20 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
SUPPLEMENTARY DEED OF CHARGE OVER SHARES 2003-08-19 Satisfied HEALTHCARE PROPERTIES LDK LIMITED
VARIATION TO ASSIGNMENT OF KEYMAN LIFE POLICY AND CRITICAL ILLNESS POLICY DATED 10TH DECEMBER 2002 AND VARIED 23RD MAY 2003 2003-07-15 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEED OF CHARGE SECURITY OVER SHARES 2003-07-15 Satisfied HEALTHCARE PROPERTIES UK LIMITED
DEED OF CHARGE SECURITY OVER SHARES 2003-05-23 Satisfied HEALTHCARE PROPERTIES LDK LIMITED
VARIATION TO ASSIGNMENT OF KEYMAN LIFE POLICY AND CRITICAL ILLNESS POLICY 2003-05-23 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
ASSIGNMENT OF KEYMAN LIFE POLICY AND CRITICAL ILLNESS POLICY 2002-12-10 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEED OF CHARGE SECURITY OVER SHARES 2002-12-10 Satisfied HEALTHCARE PROPERTIES (OXFORD) LIMITED
SUPPLEMENTAL TO A CHARGE OVER SHARES 2001-05-01 Satisfied QBE INTERNATIONAL INSURANCE LIMITED
CHARGE OVER SHARES 2001-03-23 Satisfied QBE INTERNATIONAL INSURANCE LIMITED
Filed Financial Reports
Annual Accounts
2011-12-31

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 EUROPEAN CARE & LIFESTYLES (UK) LTD

Intangible Assets
Patents
We have not found any records of EUROPEAN CARE & LIFESTYLES (UK) LTD registering or being granted any patents
Domain Names

EUROPEAN CARE & LIFESTYLES (UK) LTD owns 2 domain names.

gillinghamgrange.co.uk   european-care.co.uk  

Trademarks
We have not found any records of EUROPEAN CARE & LIFESTYLES (UK) LTD registering or being granted any trademarks
Income
Government Income

Government spend with EUROPEAN CARE & LIFESTYLES (UK) LTD

Government Department Income DateTransaction(s) Value Services/Products
Nottinghamshire County Council 2015-1 GBP £1,944
Nottinghamshire County Council 2014-12 GBP £3,887
Derbyshire County Council 2014-11 GBP £1,675
London Borough of Haringey 2014-11 GBP £2,529 Temporary Accommodation
Nottinghamshire County Council 2014-11 GBP £1,944
Wigan Council 2014-10 GBP £31,231 Third Party Payments
Nottinghamshire County Council 2014-10 GBP £1,944
Derbyshire County Council 2014-10 GBP £2,018
Kent County Council 2014-9 GBP £7,720 Private Contractors
Wigan Council 2014-9 GBP £34,205 Third Party Payments
Nottinghamshire County Council 2014-9 GBP £1,944
Derbyshire County Council 2014-9 GBP £1,445
Wigan Council 2014-8 GBP £27,970 Third Party Payments
Nottinghamshire County Council 2014-8 GBP £1,944
London Borough of Haringey 2014-7 GBP £3,078
Coventry City Council 2014-7 GBP £3,109 Childrens Residential Care
Wigan Council 2014-7 GBP £25,664 Third Party Payments
Nottinghamshire County Council 2014-7 GBP £1,959
Derbyshire County Council 2014-7 GBP £722
Kent County Council 2014-7 GBP £3,792 Private Contractors
London Borough of Haringey 2014-6 GBP £2,447
Wigan Council 2014-6 GBP £33,535 Third Party Payments
Nottinghamshire County Council 2014-6 GBP £1,939
Derbyshire County Council 2014-6 GBP £722
Kent County Council 2014-6 GBP £3,792 Private Contractors
Coventry City Council 2014-6 GBP £3,009 Childrens Residential Care
London Borough of Haringey 2014-5 GBP £2,529
Wigan Council 2014-5 GBP £97,478 Third Party Payments
Derbyshire County Council 2014-5 GBP £2,545
Nottinghamshire County Council 2014-5 GBP £7,757
Coventry City Council 2014-5 GBP £3,109 Childrens Residential Care
London Borough of Haringey 2014-4 GBP £2,449
Derbyshire County Council 2014-4 GBP £2,545
Kent County Council 2014-4 GBP £3,792 Private Contractors
Wigan Council 2014-4 GBP £29,116 Third Party Payments
Coventry City Council 2014-4 GBP £3,009 Childrens Residential Care
London Borough of Haringey 2014-3 GBP £2,540
Wigan Council 2014-3 GBP £4,153 Third Party Payments
Derbyshire County Council 2014-3 GBP £1,955
St Helens Council 2014-3 GBP £59,995
Kent County Council 2014-3 GBP £3,792 Payments in Advance - General
Somerset County Council 2014-3 GBP £72,995 Other Local Authorities
Coventry City Council 2014-3 GBP £3,109 Childrens Residential Care
London Borough of Haringey 2014-2 GBP £2,294
Derbyshire County Council 2014-2 GBP £2,488
St Helens Council 2014-2 GBP £23,084
Kent County Council 2014-2 GBP £7,585 Private Contractors
Wigan Council 2014-2 GBP £7,614 Third Party Payments
London Borough of Haringey 2014-1 GBP £4,544
St Helens Council 2014-1 GBP £43,006
Somerset County Council 2014-1 GBP £77,455 Other Local Authorities
Derbyshire County Council 2014-1 GBP £2,488
Knowsley Council 2014-1 GBP £24,489 IS-DOMICILIARY CARE ELDERLY ADULT SOCIAL SERVICES
Wigan Council 2014-1 GBP £7,614 Third Party Payments
Knowsley Council 2013-12 GBP £3,313 ACTIVITY RESPITE (CHILDREN WITH DISABILITIES) CHILDRENS AND EDUCATION SERVICES
Nottinghamshire County Council 2013-12 GBP £24,240
Kent County Council 2013-12 GBP £3,792 Private Contractors
Somerset County Council 2013-12 GBP £71,893 Other Local Authorities
Derbyshire County Council 2013-12 GBP £2,488
St Helens Council 2013-12 GBP £88,786
Wigan Council 2013-12 GBP £36,823 Third Party Payments
Coventry City Council 2013-12 GBP £6,218 Childrens Residential Care
Derbyshire County Council 2013-11 GBP £10,397
St Helens Council 2013-11 GBP £25,491
Coventry City Council 2013-11 GBP £6,117 Residential Care
Somerset County Council 2013-11 GBP £141,468 Other Local Authorities
St Helens Council 2013-10 GBP £61,496
Coventry City Council 2013-10 GBP £3,009 zz Client -Out of City Placement
Hounslow Council 2013-10 GBP £27,589
Kent County Council 2013-10 GBP £7,660 Private Contractors
Kent County Council 2013-9 GBP £7,623 Private Contractors
Somerset County Council 2013-9 GBP £157,305 Other Local Authorities
Coventry City Council 2013-9 GBP £3,109 zz Client -Out of City Placement
St Helens Council 2013-9 GBP £107,247
Somerset County Council 2013-8 GBP £108,725 Other Local Authorities
Hounslow Council 2013-8 GBP £16,735
Coventry City Council 2013-8 GBP £3,109 zz Client -Out of City Placement
St Helens Council 2013-8 GBP £53,807
Somerset County Council 2013-7 GBP £58,962 Other Local Authorities
Kent County Council 2013-7 GBP £20,316 Private Contractors
St Helens Council 2013-7 GBP £52,985
Blackpool Council 2013-7 GBP £6,294 Adult Placements (Ld)
Somerset County Council 2013-6 GBP £80,634 Other Local Authorities
Coventry City Council 2013-6 GBP £6,117 zz Client -Out of City Placement
St Helens Council 2013-6 GBP £53,817
Somerset County Council 2013-5 GBP £44,941 Other Local Authorities
St Helens Council 2013-5 GBP £52,985
Coventry City Council 2013-5 GBP £3,009 zz Client -Out of City Placement
Essex County Council 2013-4 GBP £2,250
Somerset County Council 2013-4 GBP £43,491 Other Local Authorities
St Helens Council 2013-4 GBP £29,862
Coventry City Council 2013-4 GBP £5,917 Client -Out of City Placement
St Helens Council 2013-3 GBP £51,323
Somerset County Council 2013-3 GBP £2,780 Private Contractors & Other Agencies
St Helens Council 2013-2 GBP £77,245
Coventry City Council 0-0 GBP £2,808 Childrens 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 EUROPEAN CARE & LIFESTYLES (UK) LTD 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.
Legal Notices/Action
Initiating party Event TypeNotice of Intended Dividends
Defending partyEUROPEAN CARE & LIFESTYLES (UK) LTDEvent Date2014-10-29
In the High Court of Justice, Chancery Division Companies Court case number 2975 Principal Trading Address: N/A Notice is hereby given, pursuant to Rule 2.95 of the Insolvency Rules 1986 (as amended), that the Joint Administrators intend to declare a first and final dividend to the unsecured creditors of the Company within two months of the last date for proving specified below. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any) to the Joint Administrators at The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB by no later than 8 December 2014 (the last date for proving). Creditors who have not proved their debt by the last date for proving may be excluded from the benefit of this dividend or any other dividend declared before their debt is proved. Date of appointment: 16 April 2014. Office Holder details: A P Beveridge and D Imison both of Zolfo Cooper, 10 Fleet Place, London, EC4M 7RB and A C OKeefe of Zolfo Cooper, The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB (IP Nos. 008991, 013434 and 008375) of For further details contact: A P Beveridge, D Imison or A C OKeefe Tel: 0161 838 4500. Alternative contact: Leeleya Bachoco, Email: lbachoco@zolfocooper.eu
 
Initiating party Event TypeAppointment of Administrators
Defending partyEUROPEAN CARE & LIFESTYLES (UK) LTDEvent Date2014-04-16
In the High Court of Justice, Chancery Division Companies Court case number 2975 A P Beveridge and D Imison (IP Nos 008991 and 013434 ), both of Zolfo Cooper , 10 Fleet Place, London, EC4M 7RB and A C O'Keefe (IP No 008375 ), of Zolfo Cooper , The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB Further details contact: Email: lbachoco@zolfocooper.eu, Tel: 0161 838 4500. Alternative contact: Leeleya Bachoco :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EUROPEAN CARE & LIFESTYLES (UK) LTD 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 EUROPEAN CARE & LIFESTYLES (UK) LTD 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.