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

SPRINGCARE LIMITED

NICHOLSON HOUSE, SHAKESPEARE WAY, WHITCHURCH, SY13 1LJ,
Company Registration Number
04296959
Private Limited Company
Active

Company Overview

About Springcare Ltd
SPRINGCARE LIMITED was founded on 2001-10-01 and has its registered office in Whitchurch. The organisation's status is listed as "Active". Springcare Limited is a Private Limited Company registered in ENGLAND 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
SPRINGCARE LIMITED
 
Legal Registered Office
NICHOLSON HOUSE
SHAKESPEARE WAY
WHITCHURCH
SY13 1LJ
Other companies in TF10
 
Previous Names
GOLBOURNE HEALTHCARE LIMITED24/02/2006
Filing Information
Company Number 04296959
Company ID Number 04296959
Date formed 2001-10-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2024
Account next due 30/09/2026
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB211785910  
Last Datalog update: 2025-10-04 06:20:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SPRINGCARE 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 SPRINGCARE LIMITED
The following companies were found which have the same name as SPRINGCARE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SPRINGCARE (ALBRIGHTON) LIMITED NICHOLSON HOUSE SHAKESPEARE WAY WHITCHURCH SY13 1LJ Active Company formed on the 2012-06-29
SPRINGCARE (BIRKENHEAD) LIMITED 4 BROADBENT COURT NEWPORT SHROPSHIRE TF10 7FE Active - Proposal to Strike off Company formed on the 2005-03-08
SPRINGCARE (DAVENHAM) LIMITED NICHOLSON HOUSE SHAKESPEARE WAY WHITCHURCH SY13 1LJ Active Company formed on the 2005-04-06
SPRINGCARE (HATTON) LIMITED NICHOLSON HOUSE SHAKESPEARE WAY WHITCHURCH SY13 1LJ Active Company formed on the 2005-04-04
SPRINGCARE (KINGS COURT) LIMITED NICHOLSON HOUSE SHAKESPEARE WAY WHITCHURCH SY13 1LJ Active Company formed on the 1981-10-02
SPRINGCARE (KNUTSFORD) LIMITED NICHOLSON HOUSE SHAKESPEARE WAY WHITCHURCH SY13 1LJ Active Company formed on the 2011-07-13
SPRINGCARE (RIVER MEADOWS) LIMITED NICHOLSON HOUSE SHAKESPEARE WAY WHITCHURCH SY13 1LJ Active Company formed on the 1992-04-27
SPRINGCARE (SANDIWAY) LIMITED NICHOLSON HOUSE SHAKESPEARE WAY WHITCHURCH SY13 1LJ Active Company formed on the 2006-10-10
SPRINGCARE (UK) LLP 4 BROADBENT COURT NEWPORT SHROPSHIRE TF10 7FE Active - Proposal to Strike off Company formed on the 2011-07-07
SPRINGCARE NO.4 LIMITED NICHOLSON HOUSE SHAKESPEARE WAY WHITCHURCH SY13 1LJ Active Company formed on the 2012-09-05
SPRINGCARE (WESTON) LIMITED NICHOLSON HOUSE SHAKESPEARE WAY WHITCHURCH SY13 1LJ Active Company formed on the 2004-09-03
SPRINGCARE (YOCKLETON) LIMITED NICHOLSON HOUSE SHAKESPEARE WAY WHITCHURCH SY13 1LJ Active Company formed on the 2005-02-09
SPRINGCARE SUPPORT SERVICES 58 SEWARDSTONE ROAD LONDON E4 7PR Active Company formed on the 2010-07-23
SPRINGCARE (MACCLESFIELD) LTD NICHOLSON HOUSE SHAKESPEARE WAY WHITCHURCH SY13 1LJ Active Company formed on the 2016-02-12
SPRINGCARE TRADING Singapore Dissolved Company formed on the 2008-09-10
SPRINGCARE ENTERPRISES, INC. 2840 KELLER SPRINGS RD STE 601 CARROLLTON TX 75006 Active Company formed on the 2017-12-15
SPRINGCARE RECRUITMENT LTD SUITE 11 56 LONGBRIDGE ROAD BARKING IG11 8RT Active Company formed on the 2018-04-06
SPRINGCARERS LTD 129 HARRISON'S WHARF PURFLEET ESSEX RM19 1QX Active - Proposal to Strike off Company formed on the 2019-11-11
SPRINGCARE SUPPORT SERVICES PTY LTD Active Company formed on the 2021-05-12
SPRINGCARE (HINTON) LIMITED NICHOLSON HOUSE SHAKESPEARE WAY WHITCHURCH SHROPSHIRE SY13 1LJ Active Company formed on the 2022-09-28

Company Officers of SPRINGCARE LIMITED

Current Directors
Officer Role Date Appointed
LEE DAVID COX
Director 2001-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
HELEN JAYNE COX
Company Secretary 2001-10-01 2017-10-31
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2001-10-01 2001-10-01
COMPANY DIRECTORS LIMITED
Nominated Director 2001-10-01 2001-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LEE DAVID COX ALBRIGHTON PROPERTIES LTD Director 2017-12-12 CURRENT 2004-10-15 Active
LEE DAVID COX LENTULUS PROPERTIES LIMITED Director 2017-11-21 CURRENT 2014-04-09 Active
LEE DAVID COX VARRO PROPERTIES LIMITED Director 2016-03-18 CURRENT 2016-03-18 Active
LEE DAVID COX LLITHYIA HOLDINGS LIMITED Director 2016-02-12 CURRENT 2016-02-12 Active
LEE DAVID COX SPRINGCARE (MACCLESFIELD) LTD Director 2016-02-12 CURRENT 2016-02-12 Active
LEE DAVID COX BARCA HOLDINGS LIMITED Director 2016-02-12 CURRENT 2016-02-12 Active
LEE DAVID COX GANNICUS PROPERTIES LIMITED Director 2015-12-04 CURRENT 2015-12-04 Active
LEE DAVID COX OXTONCARE LIMITED Director 2015-10-15 CURRENT 2015-10-15 Active
LEE DAVID COX WINDY KNOWE LIMITED Director 2015-10-15 CURRENT 2015-10-15 Active
LEE DAVID COX SPRINGCARE NO.4 LIMITED Director 2012-09-05 CURRENT 2012-09-05 Active
LEE DAVID COX LCMC LTD Director 2012-07-04 CURRENT 2012-07-04 Active
LEE DAVID COX SPRINGCARE (ALBRIGHTON) LIMITED Director 2012-06-29 CURRENT 2012-06-29 Active
LEE DAVID COX LOCKGATE CAFE LTD Director 2012-06-29 CURRENT 2012-06-29 Active
LEE DAVID COX SPRINGCARE (KNUTSFORD) LIMITED Director 2011-07-13 CURRENT 2011-07-13 Active
LEE DAVID COX ALBION MEWS (CHESTER) LIMITED Director 2011-05-20 CURRENT 2011-05-20 Active
LEE DAVID COX TENURESWIFT PROPERTY MANAGEMENT LIMITED Director 2008-07-11 CURRENT 1994-10-06 Active
LEE DAVID COX EUROTAKE LIMITED Director 2007-04-25 CURRENT 2007-04-25 Dissolved 2014-09-09
LEE DAVID COX ACTIVECARE LIMITED Director 2006-11-21 CURRENT 1995-04-07 Active
LEE DAVID COX SPRINGCARE (SANDIWAY) LIMITED Director 2006-10-10 CURRENT 2006-10-10 Active
LEE DAVID COX TULLIUS PROPERTIES LIMITED Director 2006-10-10 CURRENT 2006-10-10 Active
LEE DAVID COX ASH PADDOCK HOMES LIMITED Director 2005-06-08 CURRENT 1988-11-08 Active
LEE DAVID COX TARANSAY LIMITED Director 2005-04-14 CURRENT 1989-06-05 Dissolved 2014-08-19
LEE DAVID COX SPRINGCARE (DAVENHAM) LIMITED Director 2005-04-06 CURRENT 2005-04-06 Active
LEE DAVID COX SPRINGCARE (HATTON) LIMITED Director 2005-04-04 CURRENT 2005-04-04 Active
LEE DAVID COX SPRINGCARE (BIRKENHEAD) LIMITED Director 2005-03-08 CURRENT 2005-03-08 Active - Proposal to Strike off
LEE DAVID COX SPRINGCARE (YOCKLETON) LIMITED Director 2005-02-09 CURRENT 2005-02-09 Active
LEE DAVID COX SPRINGCARE (KINGS COURT) LIMITED Director 2005-01-07 CURRENT 1981-10-02 Active
LEE DAVID COX SPRINGCARE (RIVER MEADOWS) LIMITED Director 2004-11-19 CURRENT 1992-04-27 Active
LEE DAVID COX SPRINGCARE (WESTON) LIMITED Director 2004-09-03 CURRENT 2004-09-03 Active
LEE DAVID COX BRENSTANS LIMITED Director 2001-01-17 CURRENT 2001-01-17 Dissolved 2018-06-19
LEE DAVID COX KINGSVIEW HOMES LIMITED Director 1999-12-20 CURRENT 1999-12-20 Active
LEE DAVID COX SPARTACUS PROPERTIES (CHESTER) LIMITED Director 1998-09-16 CURRENT 1998-09-16 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
1 x SHCA or 2 x SHCA DaysYou will be NVQ Level 3 Qualified in Health and Social Care, it is essential that you are compassionate, caring and have a desire to work in a care environment....2016-07-06
Cook 16 Hours Per Week (Weekends Only)The role of Cook will require you to Have an NVQ Level 2 in Food Preparation and Cooking Undertake the preparation and cooking of food in order to provide2016-05-31
SHCA 12 Hours Per Week DaysWe have opportunities for Senior Health Care staff at our Care Home in Northwich, Cheshire. We are looking for enthusiastic, motivated and committed2016-05-31
Office CleanerWhitchurchA reliable and conscientious person is required at our head office in Whitchurch for 10 hours per week. Monday to Friday - 2 hours per day to be worked during2016-05-06
Purchase Ledger Clerk - Full TimeWhitchurchWe are looking for an enthusiastic person to join our busy office at Nicholson House, Whitchurch. This person will preferably have both Excel and SAGE Line 502016-05-03
Junior Maintenance AdministratorWhitchurchSpringcare Ltd, Nicholson House, Shakespeare Way, Whitchurch Business Park,. We are looking for an enthusiastic and motivated person to join our busy...2016-01-04

Jobs results powered by Indeed
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
2025-09-30GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/24
2025-01-14CONFIRMATION STATEMENT MADE ON 31/12/24, WITH UPDATES
2024-12-11Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-12-10Memorandum articles filed
2024-09-27GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/23
2023-09-29GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-06-13CESSATION OF ANNE COX AS A PERSON OF SIGNIFICANT CONTROL
2023-06-13Change of details for Mr Lee David Cox as a person with significant control on 2023-05-29
2023-01-04Change of details for Mrs Anne Cox as a person with significant control on 2022-12-31
2023-01-04Change of details for Mr Lee David Cox as a person with significant control on 2022-12-31
2023-01-04CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2023-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2023-01-04PSC04Change of details for Mrs Anne Cox as a person with significant control on 2022-12-31
2022-09-12GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-09-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-06-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 042969590010
2022-01-12CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-11REGISTERED OFFICE CHANGED ON 11/01/22 FROM 20 Watergate Mansions St. Marys Place Shrewsbury SY1 1DW England
2022-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/22 FROM 20 Watergate Mansions St. Marys Place Shrewsbury SY1 1DW England
2021-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-01-21CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES
2020-12-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-01-08CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES
2019-09-03CH01Director's details changed for Mr Lee David Cox on 2019-08-22
2019-09-03PSC04Change of details for Mr Lee David Cox as a person with significant control on 2019-08-22
2019-09-03AD01REGISTERED OFFICE CHANGED ON 03/09/19 FROM 20 st. Marys Place Shrewsbury Shropshire SY1 1DW England
2019-08-12CH01Director's details changed for Mr Lee David Cox on 2019-08-12
2019-08-12PSC04Change of details for Mrs Anne Cox as a person with significant control on 2019-08-12
2019-08-12AD01REGISTERED OFFICE CHANGED ON 12/08/19 FROM 4 Broadbent Court Newport Shropshire TF10 7FE
2019-01-29CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2018-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-02-12CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2017-11-07TM02Termination of appointment of Helen Jayne Cox on 2017-10-31
2017-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-01-25LATEST SOC25/01/17 STATEMENT OF CAPITAL;GBP 139614
2017-01-25CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-12-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2016-12-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2016-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-01-26LATEST SOC26/01/16 STATEMENT OF CAPITAL;GBP 139790
2016-01-26AR0131/12/15 ANNUAL RETURN FULL LIST
2015-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-05-29RES09Resolution of authority to purchase a number of shares
2015-05-29SH03Purchase of own shares
2015-04-02LATEST SOC02/04/15 STATEMENT OF CAPITAL;GBP 140000
2015-04-02AR0124/03/15 ANNUAL RETURN FULL LIST
2015-01-19LATEST SOC19/01/15 STATEMENT OF CAPITAL;GBP 140000
2015-01-19AR0131/12/14 ANNUAL RETURN FULL LIST
2014-09-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-01-08LATEST SOC08/01/14 STATEMENT OF CAPITAL;GBP 140000
2014-01-08AR0131/12/13 FULL LIST
2013-05-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-01-02AR0131/12/12 FULL LIST
2012-09-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-08-13CH03SECRETARY'S CHANGE OF PARTICULARS / HELEN JAYNE COX / 13/08/2012
2012-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / LEE DAVID COX / 13/08/2012
2012-08-13AD01REGISTERED OFFICE CHANGED ON 13/08/2012 FROM NICHOLSON HOUSE SHAKESPEARE WAY WHITCHURCH BUSINESS PARK WHITCHURCH SHROPSHIRE SY13 1LJ
2012-02-14AR0131/12/11 FULL LIST
2011-06-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-01-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2011-01-04AR0131/12/10 FULL LIST
2010-07-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2010-07-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-04-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2010-01-19AR0131/12/09 FULL LIST
2009-11-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-01-02363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-06-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-01-04363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-10-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-10-17AAMDAMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2007-06-01403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2007-02-27287REGISTERED OFFICE CHANGED ON 27/02/07 FROM: TALBOT HOUSE GREEN END WHITCHURCH SHROPSHIRE SY13 1AJ
2007-01-19395PARTICULARS OF MORTGAGE/CHARGE
2007-01-10363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-11-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-08-11395PARTICULARS OF MORTGAGE/CHARGE
2006-08-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-05-09395PARTICULARS OF MORTGAGE/CHARGE
2006-05-03RES13GRANT GUARANTEE 19/04/06
2006-02-24CERTNMCOMPANY NAME CHANGED GOLBOURNE HEALTHCARE LIMITED CERTIFICATE ISSUED ON 24/02/06
2006-01-10363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-10-07363(288)DIRECTOR'S PARTICULARS CHANGED
2005-10-07363sRETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS
2005-07-02395PARTICULARS OF MORTGAGE/CHARGE
2004-12-15288cSECRETARY'S PARTICULARS CHANGED
2004-12-15288cDIRECTOR'S PARTICULARS CHANGED
2004-12-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-12-10363sRETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS
2004-11-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-09-10287REGISTERED OFFICE CHANGED ON 10/09/04 FROM: DAVENHAM HALL LONDON ROAD DAVENHAM NORTHWICH CHESHIRE CW9 8LL
2004-03-25395PARTICULARS OF MORTGAGE/CHARGE
2004-03-25395PARTICULARS OF MORTGAGE/CHARGE
2003-12-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-12-2388(2)OAD 01/11/02--------- £ SI 139999@1
2003-10-09363sRETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS
2002-11-12287REGISTERED OFFICE CHANGED ON 12/11/02 FROM: 1 BEN JONES AVENUE NEWPORT SHROPSHIRE TF10 7XY
2002-11-1288(2)RAD 01/11/02--------- £ SI 139999@1=139999 £ IC 1/140000
2002-11-06395PARTICULARS OF MORTGAGE/CHARGE
2002-11-04395PARTICULARS OF MORTGAGE/CHARGE
2002-10-11363sRETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS
2001-10-17225ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/12/02
2001-10-11288aNEW DIRECTOR APPOINTED
2001-10-11288bDIRECTOR RESIGNED
2001-10-11288bSECRETARY RESIGNED
2001-10-11288aNEW SECRETARY APPOINTED
2001-10-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
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 SPRINGCARE 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 SPRINGCARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-01-05 Satisfied SANTANDER UK PLC
LEGAL AND EQUITALE CHARGE OVER SHARES/SECURITIES 2007-01-19 Satisfied ABBEY NATIONAL PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2006-08-08 Satisfied LLOYDS TSB BANK PLC
LEGAL AND GENERAL CHARGE 2006-04-19 Satisfied ABBEY NATIONAL PLC
LEGAL CHARGE 2005-06-30 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-03-23 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-03-23 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-11-01 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2002-10-25 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2021-12-31

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 SPRINGCARE LIMITED

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

Government spend with SPRINGCARE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Cheshire East Council 2014-8 GBP £25,749
Cheshire East Council 2014-7 GBP £27,484
Cheshire East Council 2014-6 GBP £24,815
Cheshire East Council 2014-5 GBP £40,590
Cheshire East Council 2014-4 GBP £39,848
Cheshire East Council 2014-3 GBP £35,643
Cheshire East Council 2014-2 GBP £35,444
Cheshire East Council 2014-1 GBP £28,953
Cheshire East Council 2013-12 GBP £29,310
Cheshire East Council 2013-11 GBP £54,207
Cheshire East Council 2013-10 GBP £39,655
Cheshire East Council 2013-9 GBP £35,809
Cheshire East Council 2013-8 GBP £39,110
Cheshire East Council 2013-7 GBP £22,370
Cheshire East Council 2013-6 GBP £22,370
Cheshire East Council 2013-5 GBP £24,505
Cheshire East Council 2013-4 GBP £22,370
Cheshire East Council 2013-3 GBP £22,370
Cheshire East Council 2013-2 GBP £5,005
Cheshire East Council 2013-1 GBP £9,508
Cheshire East Council 0-0 GBP £88,776 Nursing Homes

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 SPRINGCARE 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 SPRINGCARE 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 SPRINGCARE 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.