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

CHOLWELL CARE (NAILSEA) LIMITED

C/O EVELYN PARTNERS LLP, 45 GRESHAM STREET, LONDON, EC2V 7BG,
Company Registration Number
04212167
Private Limited Company
Liquidation

Company Overview

About Cholwell Care (nailsea) Ltd
CHOLWELL CARE (NAILSEA) LIMITED was founded on 2001-05-08 and has its registered office in London. The organisation's status is listed as "Liquidation". Cholwell Care (nailsea) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CHOLWELL CARE (NAILSEA) LIMITED
 
Legal Registered Office
C/O EVELYN PARTNERS LLP
45 GRESHAM STREET
LONDON
EC2V 7BG
Other companies in TA6
 
Previous Names
T J BUILDING SERVICES SOUTH WEST LIMITED04/07/2011
Filing Information
Company Number 04212167
Company ID Number 04212167
Date formed 2001-05-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 08/05/2016
Return next due 05/06/2017
Type of accounts SMALL
Last Datalog update: 2022-08-08 01:49:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHOLWELL CARE (NAILSEA) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   EVELYN PARTNERS (SOUTH EAST) LIMITED   GOSTLING LIMITED   EVELYN PARTNERS (THAMES VALLEY) LIMITED   CLA EVELYN PARTNERS LIMITED   EVELYN PARTNERS PS SERVICES LIMITED   STERLING TAX STRATEGIES 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 CHOLWELL CARE (NAILSEA) LIMITED

Current Directors
Officer Role Date Appointed
JESSIE HOBBS
Director 2014-09-10
STEPHEN JOHN HOBBS
Director 2014-09-10
EILEEN MAY THOMPSON
Director 2014-09-09
TERANCE BRIAN THOMPSON
Director 2011-06-01
BARRY JOHN WHITTINGHAM
Director 2014-09-10
CLAIRE WHITTINGHAM
Director 2014-09-10
GLEN JOHN WHITTINGHAM
Director 2014-09-10
SANDRA WHITTINGHAM
Director 2014-09-10
TERRY LEE WHITTINGHAM
Director 2004-05-21
Previous Officers
Officer Role Date Appointed Date Resigned
BARRY JOHN WHITTINGHAM
Company Secretary 2004-05-21 2011-05-31
STEPHEN JOHN HOBBS
Director 2004-05-21 2011-05-31
BARRY JOHN WHITTINGHAM
Director 2004-05-21 2011-05-31
GLEN JOHN WHITTINGHAM
Director 2004-05-21 2011-05-31
PETER JAMES BUTLER
Director 2003-01-31 2004-05-22
CAROLE MARION BUTLER
Company Secretary 2003-02-25 2004-05-21
SAMANTHA ANNE O'MALLEY
Company Secretary 2001-09-27 2003-02-24
JASON FREDERICK HARTREY
Director 2001-09-27 2003-02-24
THOMAS JAMES O'MALLEY
Director 2001-09-27 2003-02-24
ABC COMPANY SECRETARIES LIMITED
Nominated Secretary 2001-05-08 2001-09-27
PROFESSIONAL FORMATIONS LIMITED
Nominated Director 2001-05-08 2001-09-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN JOHN HOBBS GTS PLUMBING & HEATING LIMITED Director 2001-03-28 CURRENT 2001-02-06 Active
EILEEN MAY THOMPSON CHOLWELL HOUSE NURSING HOME LIMITED Director 2003-04-29 CURRENT 2003-04-29 Active
TERANCE BRIAN THOMPSON CHOLWELL HOUSE NURSING HOME LIMITED Director 2003-04-29 CURRENT 2003-04-29 Active
GLEN JOHN WHITTINGHAM GTS PLUMBING & HEATING LIMITED Director 2001-03-28 CURRENT 2001-02-06 Active
TERRY LEE WHITTINGHAM JUNIPER HOMES (BOA) LIMITED Director 2017-09-15 CURRENT 2017-09-15 Active
TERRY LEE WHITTINGHAM JUNIPER HOMES (BATH) LTD Director 2017-06-05 CURRENT 2017-06-05 Active
TERRY LEE WHITTINGHAM CHAPEL 683 MANAGEMENT COMPANY LTD Director 2017-01-13 CURRENT 2017-01-13 Active
TERRY LEE WHITTINGHAM PLOUGH AND WINDMILL LIMITED Director 2016-07-14 CURRENT 2016-07-14 Active
TERRY LEE WHITTINGHAM CORONATION COURT MANAGEMENT COMPANY LIMITED Director 2016-04-26 CURRENT 2016-04-26 Active
TERRY LEE WHITTINGHAM JUNIPER HOMES (PORTLAND) LIMITED Director 2015-12-08 CURRENT 2015-12-08 Dissolved 2018-02-27
TERRY LEE WHITTINGHAM CHAPEL 683 LIMITED Director 2015-11-30 CURRENT 2014-05-14 Active
TERRY LEE WHITTINGHAM JUNIPER HOMES (SOUTHVILLE) LIMITED Director 2014-12-11 CURRENT 2014-12-11 Active
TERRY LEE WHITTINGHAM QUALITY HOMES (BRISTOL) LTD Director 2011-11-04 CURRENT 2011-11-04 Dissolved 2017-11-21
TERRY LEE WHITTINGHAM BRISWIN HOMES LIMITED Director 2008-03-28 CURRENT 2008-03-27 Active - Proposal to Strike off
TERRY LEE WHITTINGHAM CLADEN LIMITED Director 2006-11-15 CURRENT 2006-11-15 Active
TERRY LEE WHITTINGHAM KEYNSHAM PROPERTY DEVELOPMENTS LIMITED Director 2005-09-07 CURRENT 2005-08-24 Active
TERRY LEE WHITTINGHAM CHIPPING SODBURY DEVELOPMENTS LIMITED Director 2003-04-22 CURRENT 2003-02-11 Active
TERRY LEE WHITTINGHAM GTS PLUMBING & HEATING LIMITED Director 2001-03-28 CURRENT 2001-02-06 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
2023-11-30Voluntary liquidation Statement of receipts and payments to 2023-09-29
2022-12-05LIQ03Voluntary liquidation Statement of receipts and payments to 2022-09-29
2022-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/22 FROM 25 Moorgate London EC2R 6AY
2021-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/21 FROM The Scalpel 52 Lime Street London EC3M 7AF England
2021-10-20LRESSPResolutions passed:
  • Special resolution to wind up on 2021-09-30
2021-10-13600Appointment of a voluntary liquidator
2021-10-13LIQ01Voluntary liquidation declaration of solvency
2021-09-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042121670013
2021-09-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2021-05-19CS01CONFIRMATION STATEMENT MADE ON 08/05/21, WITH NO UPDATES
2021-05-17AA01Current accounting period shortened from 30/05/20 TO 31/12/19
2021-03-23RP04CS01
2020-06-01AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-01AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-13CS01CONFIRMATION STATEMENT MADE ON 08/05/20, WITH UPDATES
2020-05-13CS01CONFIRMATION STATEMENT MADE ON 08/05/20, WITH UPDATES
2020-02-28AA01Previous accounting period shortened from 31/05/19 TO 30/05/19
2020-02-27AA01Current accounting period extended from 30/09/19 TO 31/05/20
2020-01-30SH19Statement of capital on 2020-01-30 GBP 501
2020-01-23AD01REGISTERED OFFICE CHANGED ON 23/01/20 FROM 7th Floor 9 Berkeley Street London W1J 8DW England
2020-01-14SH20Statement by Directors
2020-01-14CAP-SSSolvency Statement dated 27/12/19
2020-01-14RES13Resolutions passed:
  • Reduce share premium account 27/12/2019
2019-11-19PSC04Change of details for person with significant control
2019-11-19CH01Director's details changed for on
2019-10-17TM01APPOINTMENT TERMINATED, DIRECTOR TERRY LEE WHITTINGHAM
2019-10-17RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Re-share purchase agreement 30/09/2019
  • Resolution of adoption of Articles of Association
2019-10-08AA01Previous accounting period shortened from 31/05/20 TO 30/09/19
2019-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/19 FROM 4 King Square Bridgwater Somerset TA6 3YF
2019-10-08SH0130/09/19 STATEMENT OF CAPITAL GBP 1001
2019-10-08PSC02Notification of Impact Property 4 Limited as a person with significant control on 2019-09-30
2019-10-08PSC07CESSATION OF TERANCE BRIAN THOMPSON AS A PERSON OF SIGNIFICANT CONTROL
2019-10-08AP01DIRECTOR APPOINTED MR MAHESH SHIVABHAI PATEL
2019-10-08TM01APPOINTMENT TERMINATED, DIRECTOR EILEEN MAY THOMPSON
2019-07-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042121670014
2019-05-14CS01CONFIRMATION STATEMENT MADE ON 08/05/19, WITH UPDATES
2018-05-21LATEST SOC21/05/18 STATEMENT OF CAPITAL;GBP 1000
2018-05-21CS01CONFIRMATION STATEMENT MADE ON 08/05/18, WITH UPDATES
2018-05-17PSC04Change of details for Mr Terence Brian Thompson as a person with significant control on 2017-07-17
2018-05-17CH01Director's details changed for Mr Terence Brian Thompson on 2017-07-17
2017-05-09LATEST SOC09/05/17 STATEMENT OF CAPITAL;GBP 1000
2017-05-09CS01CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES
2016-05-23LATEST SOC23/05/16 STATEMENT OF CAPITAL;GBP 1000
2016-05-23AR0108/05/16 ANNUAL RETURN FULL LIST
2016-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS EILEEN MAY THOMPSON / 20/04/2016
2016-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE BRIAN THOMPSON / 20/04/2016
2016-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TERRY LEE WHITTINGHAM / 01/03/2016
2015-11-20AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 042121670014
2015-06-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11
2015-05-12LATEST SOC12/05/15 STATEMENT OF CAPITAL;GBP 1000
2015-05-12AR0108/05/15 ANNUAL RETURN FULL LIST
2015-04-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2015-04-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 042121670013
2015-02-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 042121670012
2015-02-09AP01DIRECTOR APPOINTED MRS JESSIE HOBBS
2015-02-09AP01DIRECTOR APPOINTED MR BARRY JOHN WHITTINGHAM
2015-02-09AP01DIRECTOR APPOINTED MRS SANDRA WHITTINGHAM
2015-02-09AP01DIRECTOR APPOINTED MR GLEN JOHN WHITTINGHAM
2015-02-09AP01DIRECTOR APPOINTED MRS CLAIRE WHITTINGHAM
2015-02-09AP01DIRECTOR APPOINTED MR STEPHEN JOHN HOBBS
2015-01-20AA31/05/14 TOTAL EXEMPTION SMALL
2014-10-24AP01DIRECTOR APPOINTED MRS EILEEN MAY THOMPSON
2014-09-19RES12VARYING SHARE RIGHTS AND NAMES
2014-09-19RES01ADOPT ARTICLES 10/09/2014
2014-09-19CC04STATEMENT OF COMPANY'S OBJECTS
2014-09-19SH0110/09/14 STATEMENT OF CAPITAL GBP 1000
2014-09-19SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-09-19SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2014-06-19AR0108/05/14 FULL LIST
2014-02-28AA31/05/13 TOTAL EXEMPTION SMALL
2013-05-30AR0108/05/13 FULL LIST
2012-11-28AA01CURREXT FROM 31/03/2013 TO 31/05/2013
2012-11-20AA31/03/12 TOTAL EXEMPTION SMALL
2012-06-11AR0108/05/12 FULL LIST
2012-05-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2012-05-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2012-05-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2011-10-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2011-10-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2011-10-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-10-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-10-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-10-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-10-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-10-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-09-14AA31/03/11 TOTAL EXEMPTION SMALL
2011-07-04RES15CHANGE OF NAME 01/07/2011
2011-07-04CERTNMCOMPANY NAME CHANGED T J BUILDING SERVICES SOUTH WEST LIMITED CERTIFICATE ISSUED ON 04/07/11
2011-06-16TM01APPOINTMENT TERMINATED, DIRECTOR BARRY WHITTINGHAM
2011-06-16TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HOBBS
2011-06-16TM01APPOINTMENT TERMINATED, DIRECTOR GLEN WHITTINGHAM
2011-06-16TM02APPOINTMENT TERMINATED, SECRETARY BARRY WHITTINGHAM
2011-06-16AP01DIRECTOR APPOINTED MR TERENCE BRIAN THOMPSON
2011-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/2011 FROM 17 DUCKMOOR ROAD ASHTON BRISTOL BS3 2DD
2011-05-16AR0108/05/11 FULL LIST
2010-12-23AA31/03/10 TOTAL EXEMPTION SMALL
2010-06-21AR0108/05/10 FULL LIST
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY JOHN WHITTINGHAM / 01/10/2009
2009-07-15AA31/03/08 TOTAL EXEMPTION SMALL
2009-07-15AA31/03/09 TOTAL EXEMPTION SMALL
2009-07-14363aRETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS; AMEND
2009-07-14DISS40DISS40 (DISS40(SOAD))
2009-07-13363aRETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS
2009-05-19DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2009-05-19GAZ1FIRST GAZETTE
2008-05-23363aRETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS
2008-05-21288cDIRECTOR'S CHANGE OF PARTICULARS / TERRY WHITTINGHAM / 01/05/2008
2008-05-21288cDIRECTOR'S CHANGE OF PARTICULARS / GLEN WHITTINGHAM / 01/05/2008
2008-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-10-23395PARTICULARS OF MORTGAGE/CHARGE
2007-05-31363sRETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS
2007-01-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-10-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2006-09-27395PARTICULARS OF MORTGAGE/CHARGE
2006-09-27395PARTICULARS OF MORTGAGE/CHARGE
2006-06-02225ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/03/06
2006-05-25363sRETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS
2005-12-01395PARTICULARS OF MORTGAGE/CHARGE
2005-11-19395PARTICULARS OF MORTGAGE/CHARGE
2005-09-14395PARTICULARS OF MORTGAGE/CHARGE
2005-09-09395PARTICULARS OF MORTGAGE/CHARGE
2005-09-02395PARTICULARS OF MORTGAGE/CHARGE
2005-05-16363sRETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS
2005-02-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04
2004-08-10395PARTICULARS OF MORTGAGE/CHARGE
2004-07-01363sRETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS
2004-06-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.

68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate



Licences & Regulatory approval
We could not find any licences issued to CHOLWELL CARE (NAILSEA) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2021-10-11
Notices to2021-10-11
Appointmen2021-10-11
Proposal to Strike Off2009-05-19
Fines / Sanctions
No fines or sanctions have been issued against CHOLWELL CARE (NAILSEA) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 14
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-09-28 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2015-04-09 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2015-02-24 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2012-05-17 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
DEBENTURE 2012-05-17 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 2007-10-22 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-09-26 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2006-09-26 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2005-11-16 Satisfied ELIGIUSZ STUDZINSKI AND INGEBORG STUDZINSKI
LEGAL CHARGE 2005-11-16 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2005-08-26 Satisfied ALMA DOREEN TOLSON AND MURIEL PAMELA PEACE
LEGAL CHARGE 2005-08-26 Satisfied BARCLAYS BANK PLC
DEBENTURE 2005-08-25 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2004-07-20 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2013-05-31 £ 2,016,956
Creditors Due Within One Year 2013-05-31 £ 2,126,643
Creditors Due Within One Year 2012-03-31 £ 1,200,396

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2018-05-31
Annual Accounts
2018-05-31
Annual Accounts
2018-05-31
Annual Accounts
2018-05-31

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 CHOLWELL CARE (NAILSEA) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-05-31 £ 0
Called Up Share Capital 2012-03-31 £ 0
Cash Bank In Hand 2013-05-31 £ 2,996
Cash Bank In Hand 2012-03-31 £ 12,888
Current Assets 2013-05-31 £ 2,996
Current Assets 2012-03-31 £ 15,236
Debtors 2012-03-31 £ 2,348
Secured Debts 2013-05-31 £ 2,200,316
Secured Debts 2012-03-31 £ 757,534
Shareholder Funds 2012-03-31 £ 15,580
Tangible Fixed Assets 2013-05-31 £ 4,020,849
Tangible Fixed Assets 2012-03-31 £ 1,200,740

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CHOLWELL CARE (NAILSEA) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHOLWELL CARE (NAILSEA) LIMITED
Trademarks
We have not found any records of CHOLWELL CARE (NAILSEA) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CHOLWELL CARE (NAILSEA) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Bath & North East Somerset Council 2015-12 GBP £3,232 Nursing Care
Bath & North East Somerset Council 2015-11 GBP £4,848 Nursing Care
Bath & North East Somerset Council 2015-10 GBP £3,232 Nursing Care
Bath & North East Somerset Council 2015-8 GBP £4,848 Nursing Care
Bath & North East Somerset Council 2015-7 GBP £6,672 Nursing Care
Bath & North East Somerset Council 2015-6 GBP £9,600 Nursing Care
Bath & North East Somerset Council 2015-5 GBP £6,400 Nursing Care
Bath & North East Somerset Council 2015-4 GBP £6,558 Fees & Charges
Bath & North East Somerset Council 2014-10 GBP £3,200 Nursing Care
Bath & North East Somerset Council 2014-9 GBP £3,200 Nursing Care
Bath & North East Somerset Council 2014-8 GBP £7,886 Nursing Care
Bath & North East Somerset Council 2014-7 GBP £1,266 Residential Care
Bath & North East Somerset Council 2014-6 GBP £6,971 Nursing 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 CHOLWELL CARE (NAILSEA) 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.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyCHOLWELL CARE (NAILSEA) LIMITEDEvent Date2021-10-11
 
Initiating party Event TypeNotices to
Defending partyCHOLWELL CARE (NAILSEA) LIMITEDEvent Date2021-10-11
 
Initiating party Event TypeAppointmen
Defending partyCHOLWELL CARE (NAILSEA) LIMITEDEvent Date2021-10-11
Name of Company: CHOLWELL CARE (NAILSEA) LIMITED Company Number: 04212167 Nature of Business: Activities of other holding companies not elsewhere classified Previous Name of Company: T J Building Serv…
 
Initiating party Event TypeProposal to Strike Off
Defending partyCHOLWELL CARE (NAILSEA) LIMITEDEvent Date2009-05-19
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHOLWELL CARE (NAILSEA) 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 CHOLWELL CARE (NAILSEA) 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.