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

DEMENTIA CARE MATTERS LIMITED

Suite 329 Mocatta House Trafalgar Place, TRAFALGAR PLACE, Brighton, BN1 4DU,
Company Registration Number
03916401
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Dementia Care Matters Ltd
DEMENTIA CARE MATTERS LIMITED was founded on 2000-01-31 and has its registered office in Brighton. The organisation's status is listed as "Active - Proposal to Strike off". Dementia Care Matters Limited is a Private Limited Company registered in ENGLAND 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
DEMENTIA CARE MATTERS LIMITED
 
Legal Registered Office
Suite 329 Mocatta House Trafalgar Place
TRAFALGAR PLACE
Brighton
BN1 4DU
Other companies in BN2
 
Filing Information
Company Number 03916401
Company ID Number 03916401
Date formed 2000-01-31
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-09-30
Account next due 30/06/2024
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB777477565  
Last Datalog update: 2023-12-27 04:02:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DEMENTIA CARE MATTERS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DEMENTIA CARE MATTERS LIMITED

Current Directors
Officer Role Date Appointed
PETER MICHAEL BEWERT
Director 2017-12-20
PAUL NICHOLAS HARRIS
Director 2017-12-20
Previous Officers
Officer Role Date Appointed Date Resigned
PETER EDGAR PRIEDNIEKS
Company Secretary 2000-01-31 2018-07-10
PETER EDGAR PRIEDNIEKS
Director 2003-09-01 2018-07-10
GEANETTE FRANCES SEYMOUR
Director 2017-12-20 2018-07-10
DAVID MARTIN SHEARD
Director 2000-01-31 2018-07-10
SHARON ELIZABETH CALLISTER
Director 2017-12-20 2018-05-10
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 2000-01-31 2000-01-31
COMBINED NOMINEES LIMITED
Nominated Director 2000-01-31 2000-01-31
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 2000-01-31 2000-01-31

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
2024-01-02SECOND GAZETTE not voluntary dissolution
2023-10-17FIRST GAZETTE notice for voluntary strike-off
2023-10-07Application to strike the company off the register
2023-06-2230/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-31CONFIRMATION STATEMENT MADE ON 31/01/23, WITH NO UPDATES
2022-06-15AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-31CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2022-01-31CS01CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2021-07-06AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-05AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-05DISS40Compulsory strike-off action has been discontinued
2021-04-20GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-04-19CS01CONFIRMATION STATEMENT MADE ON 31/01/21, WITH NO UPDATES
2021-04-19PSC07CESSATION OF FLOYD JOHN TIDD AS A PERSON OF SIGNIFICANT CONTROL
2020-11-27DISS40Compulsory strike-off action has been discontinued
2020-11-26CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH NO UPDATES
2020-11-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-10-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT WILLIAM DONALDSON
2020-10-07TM01APPOINTMENT TERMINATED, DIRECTOR PETER MICHAEL BEWERT
2020-10-07TM02Termination of appointment of Peter Michael Bewert on 2019-11-21
2019-06-21AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-14TM01APPOINTMENT TERMINATED, DIRECTOR PAUL NICHOLAS HARRIS
2019-02-04CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES
2018-10-04AP01DIRECTOR APPOINTED MR JEFFREY WILLIAM DAVEY
2018-10-04AP03Appointment of Mr Peter Michael Bewert as company secretary on 2018-09-06
2018-07-25RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 31/01/14
2018-07-25RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 31/01/13
2018-07-25ANNOTATIONClarification
2018-07-16TM02Termination of appointment of Peter Edgar Priednieks on 2018-07-10
2018-07-16TM01APPOINTMENT TERMINATED, DIRECTOR GEANETTE SEYMOUR
2018-07-16TM01APPOINTMENT TERMINATED, DIRECTOR PETER PRIEDNIEKS
2018-07-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SHEARD
2018-05-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL NICHOLAS HARRIS / 10/05/2018
2018-05-22TM01APPOINTMENT TERMINATED, DIRECTOR SHARON ELIZABETH CALLISTER
2018-05-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MICHAEL BEWERT / 01/05/2018
2018-05-22PSC04Change of details for Floyd John Tidd as a person with significant control on 2018-05-01
2018-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/2018 FROM BRIGHTWIRE HOUSE 114A CHURCH ROAD HOVE EAST SUSSEX BN3 2EB ENGLAND
2018-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/2018 FROM, BRIGHTWIRE HOUSE 114A CHURCH ROAD, HOVE, EAST SUSSEX, BN3 2EB, ENGLAND
2018-04-27AR0131/01/01 FULL LIST AMEND
2018-04-27AR0131/01/02 FULL LIST AMEND
2018-04-27AR0131/01/03 FULL LIST AMEND
2018-04-27AR0131/01/04 FULL LIST AMEND
2018-04-27AR0131/01/05 FULL LIST AMEND
2018-04-27AR0131/01/06 FULL LIST AMEND
2018-04-27AR0131/01/07 FULL LIST AMEND
2018-04-27AR0131/01/08 FULL LIST AMEND
2018-04-23RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 31/01/16
2018-04-23RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 31/01/15
2018-04-23ANNOTATIONClarification
2018-04-17RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 31/01/10
2018-04-17RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 31/01/11
2018-04-17ANNOTATIONReplacement
2018-04-17AR0131/01/12 FULL LIST AMEND
2018-04-17ANNOTATIONReplaced
2018-04-17ANNOTATIONClarification
2018-02-05LATEST SOC05/02/18 STATEMENT OF CAPITAL;GBP 105
2018-02-05CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES
2018-01-19AR0131/01/09 FULL LIST AMEND
2018-01-18PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE GENERAL OF THE SALVATION ARMY
2018-01-18PSC07CESSATION OF DAVID MARTIN SHEARD AS A PSC
2018-01-18PSC07CESSATION OF PETER EDGAR PRIEDNIEKS AS A PSC
2018-01-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FLOYD JOHN TIDD
2018-01-18AP01DIRECTOR APPOINTED MRS GEANETTE FRANCES SEYMOUR
2018-01-18AP01DIRECTOR APPOINTED MR PETER MICHAEL BEWERT
2018-01-18AP01DIRECTOR APPOINTED MR PAUL NICHOLAS HARRIS
2018-01-18AP01DIRECTOR APPOINTED MRS SHARON ELIZABETH CALLISTER
2018-01-11RP04CS01SECOND FILING OF CONFIRMATION STATEMENT DATED 31/01/2017
2018-01-11RP04CS01SECOND FILING OF CONFIRMATION STATEMENT DATED 31/01/2017
2018-01-11ANNOTATIONClarification
2017-12-29AA30/09/17 TOTAL EXEMPTION FULL
2017-12-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-06-29AA30/09/16 TOTAL EXEMPTION SMALL
2017-02-10LATEST SOC10/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-10LATEST SOC10/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-10CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2017-02-10CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2017-02-10LATEST SOC11/01/18 STATEMENT OF CAPITAL;GBP 105
2017-02-10CS0131/01/17 STATEMENT OF CAPITAL GBP 105
2017-02-10CS0131/01/17 STATEMENT OF CAPITAL GBP 105
2016-09-14AD01REGISTERED OFFICE CHANGED ON 14/09/2016 FROM ST GEORGES HOUSE 34 - 36 ST. GEORGES ROAD BRIGHTON EAST SUSSEX BN2 1ED
2016-09-14AD01REGISTERED OFFICE CHANGED ON 14/09/2016 FROM, ST GEORGES HOUSE 34 - 36 ST. GEORGES ROAD, BRIGHTON, EAST SUSSEX, BN2 1ED
2016-06-29AA30/09/15 TOTAL EXEMPTION SMALL
2016-02-13LATEST SOC13/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-13AR0131/01/16 FULL LIST
2016-02-13AR0131/01/16 FULL LIST
2015-06-25AA30/09/14 TOTAL EXEMPTION SMALL
2015-02-22LATEST SOC22/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-22AR0131/01/15 FULL LIST
2015-02-22CH03SECRETARY'S CHANGE OF PARTICULARS / MR PETER EDGAR PRIEDNIEKS / 23/05/2014
2015-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MARTIN SHEARD / 23/05/2014
2015-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER EDGAR PRIEDNIEKS / 23/05/2014
2015-02-22AR0131/01/15 FULL LIST
2014-06-18AA30/09/13 TOTAL EXEMPTION SMALL
2014-02-28LATEST SOC28/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-28AR0131/01/14 FULL LIST
2014-02-28AR0131/01/14 FULL LIST
2013-06-25AA30/09/12 TOTAL EXEMPTION SMALL
2013-01-31AR0131/01/13 FULL LIST
2013-01-31AR0131/01/13 FULL LIST
2012-06-19AA30/09/11 TOTAL EXEMPTION SMALL
2012-02-06AR0131/01/12 FULL LIST
2012-02-06AD01REGISTERED OFFICE CHANGED ON 06/02/2012 FROM 29 BLOOMSBURY PLACE BRIGHTON EAST SUSSEX BN2 1DB
2012-02-06AD01REGISTERED OFFICE CHANGED ON 06/02/2012 FROM, 29 BLOOMSBURY PLACE, BRIGHTON, EAST SUSSEX, BN2 1DB
2012-02-06AR0131/01/12 FULL LIST
2011-09-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-06-09AA30/09/10 TOTAL EXEMPTION SMALL
2011-02-28AR0131/01/11 FULL LIST
2011-02-28CH03SECRETARY'S CHANGE OF PARTICULARS / PETER EDGAR PRIEDNIEKS / 28/02/2011
2011-02-28AR0131/01/11 FULL LIST
2010-05-14AA30/09/09 TOTAL EXEMPTION SMALL
2010-02-06AR0131/01/10 FULL LIST
2010-02-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MARTIN SHEARD / 04/02/2010
2010-02-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER EDGAR PRIEDNIEKS / 04/01/2010
2010-02-06AR0131/01/10 FULL LIST
2009-07-11AA30/09/08 TOTAL EXEMPTION SMALL
2009-02-12363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2008-06-16AA30/09/07 TOTAL EXEMPTION SMALL
2008-04-07363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2007-02-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-02-12363aRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2006-08-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-02-06363aRETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS
2005-05-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-02-05363sRETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS
2004-07-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2004-02-19363sRETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS
2003-09-30288aNEW DIRECTOR APPOINTED
2003-05-12RES12VARYING SHARE RIGHTS AND NAMES
2003-04-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2003-04-18287REGISTERED OFFICE CHANGED ON 18/04/03 FROM: 29 BLOOMSBURY PLACE BRIGHTON EAST SUSSEX BN2 1DB
2003-04-18287REGISTERED OFFICE CHANGED ON 18/04/03 FROM: 29 BLOOMSBURY PLACE, BRIGHTON, EAST SUSSEX BN2 1DB
2003-02-19363(287)REGISTERED OFFICE CHANGED ON 19/02/03
2003-02-19363sRETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS
2002-04-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2002-03-0888(2)RAD 10/09/01--------- £ SI 5@1
2002-03-07363(287)REGISTERED OFFICE CHANGED ON 07/03/02
2002-03-07363sRETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS
2001-07-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00
2001-05-21287REGISTERED OFFICE CHANGED ON 21/05/01 FROM: ROSEHILL BUSINESS CENTRE NORMANTON ROAD DERBY DERBYSHIRE DE23 6RH
2001-05-21287REGISTERED OFFICE CHANGED ON 21/05/01 FROM: ROSEHILL BUSINESS CENTRE, NORMANTON ROAD, DERBY, DERBYSHIRE DE23 6RH
2001-04-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-04-10363sRETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS
2000-12-13225ACC. REF. DATE SHORTENED FROM 31/01/01 TO 30/09/00
2000-09-1588(2)RAD 13/09/00--------- £ SI 99@1=99 £ IC 2/101
2000-03-28288aNEW DIRECTOR APPOINTED
2000-03-22288aNEW SECRETARY APPOINTED
2000-03-22288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-03-22288bDIRECTOR RESIGNED
2000-03-22287REGISTERED OFFICE CHANGED ON 22/03/00 FROM: CRWYS HOUSE 33 CRWYS ROAD, CARDIFF SOUTH GLAMORGAN CF24 4YF
2000-03-22287REGISTERED OFFICE CHANGED ON 22/03/00 FROM: CRWYS HOUSE, 33 CRWYS ROAD, CARDIFF, SOUTH GLAMORGAN CF24 4YF
2000-01-31NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to DEMENTIA CARE MATTERS 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 DEMENTIA CARE MATTERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2011-09-08 Satisfied R O FROME LIMITED
Creditors
Creditors Due Within One Year 2011-10-01 £ 433,736
Provisions For Liabilities Charges 2011-10-01 £ 1,500

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 DEMENTIA CARE MATTERS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-10-01 £ 105
Cash Bank In Hand 2011-10-01 £ 666,649
Current Assets 2011-10-01 £ 721,417
Debtors 2011-10-01 £ 54,768
Fixed Assets 2011-10-01 £ 29,189
Shareholder Funds 2011-10-01 £ 315,370
Tangible Fixed Assets 2011-10-01 £ 23,689

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DEMENTIA CARE MATTERS LIMITED registering or being granted any patents
Domain Names

DEMENTIA CARE MATTERS LIMITED owns 1 domain names.

dementiacarematters.co.uk  

Trademarks
We have not found any records of DEMENTIA CARE MATTERS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with DEMENTIA CARE MATTERS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Devon County Council 2015-4 GBP £3,005 Books & Publications
City of York Council 2014-11 GBP £4,000 Health & Wellbeing
London Borough of Sutton 2014-11 GBP £2,500 Training - Course Fees
Nottinghamshire County Council 2014-7 GBP £2,140
City of York Council 2014-7 GBP £14,335
Devon County Council 2014-5 GBP £3,500
Cumbria County Council 2014-5 GBP £6,600
Nottinghamshire County Council 2014-4 GBP £7,000
Devon County Council 2014-4 GBP £1,295
City of York Council 2014-3 GBP £304,035
City of York Council 2014-2 GBP £889
City of York Council 2014-1 GBP £54,000
City of York Council 2013-12 GBP £14,335
City of York Council 2013-11 GBP £152,000
Lewisham Council 2013-11 GBP £4,780
Cumbria County Council 2013-8 GBP £2,200
Lewisham Council 2013-8 GBP £625
East Sussex County Council 2013-6 GBP £4,560
Cumbria County Council 2013-6 GBP £21,000
St Helens Council 2013-4 GBP £7,500
East Sussex County Council 2013-4 GBP £5,400
Sandwell Metroplitan Borough Council 2013-4 GBP £1,495
Royal Borough of Kingston upon Thames 2013-3 GBP £2,990
Nottinghamshire County Council 2013-2 GBP £13,300
Solihull Metropolitan Borough Council 2013-2 GBP £550 Training
Windsor and Maidenhead Council 2013-2 GBP £950
Royal Borough of Windsor & Maidenhead 2013-1 GBP £950
Wolverhampton City Council 2013-1 GBP £7,500
Cumbria County Council 2013-1 GBP £2,550
Windsor and Maidenhead Council 2012-12 GBP £1,900
Royal Borough of Kingston upon Thames 2012-11 GBP £895
Norfolk County Council 2012-11 GBP £3,500
Shropshire Council 2012-11 GBP £30 Supplies And Services-Grants & Subscriptions
Solihull Metropolitan Borough Council 2012-10 GBP £3,000 Training
Norfolk County Council 2012-10 GBP £2,675
Royal Borough of Windsor & Maidenhead 2012-10 GBP £1,900
Sandwell Metroplitan Borough Council 2012-7 GBP £1,495
Cumbria County Council 2012-6 GBP £25,500
Norfolk County Council 2012-4 GBP £882
Northamptonshire County Council 2012-3 GBP £3,582 Employees
Norfolk County Council 2012-2 GBP £2,900
Warwickshire County Council 2011-12 GBP £10,500 TRAINERS FEES & EXPS.
Norfolk County Council 2011-11 GBP £1,750
Warwickshire County Council 2011-11 GBP £3,500 TRAINERS FEES & EXPS.
Northamptonshire County Council 2011-4 GBP £1,500 Supplies & Services
Northamptonshire County Council 2011-3 GBP £11,700 Supplies & Services
Sandwell Metroplitan Borough Council 2011-3 GBP £4,200
Worcestershire County Council 2011-2 GBP £875 Conference Exps
Worcestershire County Council 2010-12 GBP £1,495 Employee Training Conference Fees & Accom
Northamptonshire County Council 2010-10 GBP £7,050 Supplies & Services
Worcestershire County Council 2010-8 GBP £4,995 Misc Other Expenses
South Staffordshire District Council 2010-8 GBP £3,500
Dudley Metropolitan Council 2010-5 GBP £2,990
South Staffordshire District Council 2010-4 GBP £2,019

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 DEMENTIA CARE MATTERS 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 DEMENTIA CARE MATTERS 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 DEMENTIA CARE MATTERS 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1