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

EXECUTIVE CARE GROUP LIMITED

PATH BUSINESS RECOVERY LIMITED FLINT GLASS WORKS, 64 JERSEY STREET, MANCHESTER, M4 6JW,
Company Registration Number
04441465
Private Limited Company
Liquidation

Company Overview

About Executive Care Group Ltd
EXECUTIVE CARE GROUP LIMITED was founded on 2002-05-17 and has its registered office in Manchester. The organisation's status is listed as "Liquidation". Executive Care Group Limited 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
EXECUTIVE CARE GROUP LIMITED
 
Legal Registered Office
PATH BUSINESS RECOVERY LIMITED FLINT GLASS WORKS
64 JERSEY STREET
MANCHESTER
M4 6JW
Other companies in NE11
 
Previous Names
ECM (HOLDINGS) LIMITED22/02/2005
Filing Information
Company Number 04441465
Company ID Number 04441465
Date formed 2002-05-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/10/2011
Account next due 31/12/2013
Latest return 17/05/2014
Return next due 14/06/2015
Type of accounts GROUP
Last Datalog update: 2023-10-08 09:44:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EXECUTIVE CARE GROUP LIMITED
The accountancy firm based at this address is RDA SOLUTIONS 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 EXECUTIVE CARE GROUP LIMITED
The following companies were found which have the same name as EXECUTIVE CARE GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EXECUTIVE CARE GROUP PTY LTD QLD 4000 Active Company formed on the 2010-07-22
EXECUTIVE CARE GROUP LIMITED Unknown

Company Officers of EXECUTIVE CARE GROUP LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN ALDERSON MADDISON
Company Secretary 2018-02-23
GEORGE HOUGHTON
Director 2018-02-23
Previous Officers
Officer Role Date Appointed Date Resigned
GEOFFREY FRANCIS BROWN
Company Secretary 2013-01-01 2018-02-19
DAVID MICHAEL HARRISON
Director 2009-07-01 2018-02-12
SIMON JOSEPH HARRISON
Director 2013-10-14 2018-02-12
JENNIFER PAMELA HOUGHTON
Director 2002-05-17 2013-10-14
GARY GEORGE HOUGHTON
Director 2009-10-01 2013-06-23
STEPHEN ALDERSON MADDISON
Company Secretary 2004-01-01 2012-10-31
PAUL MUSGRAVE
Director 2009-05-22 2012-04-27
IAN TIMOTHY HOLMES
Director 2009-07-01 2011-05-30
DANIEL ROBERT SHARPE
Director 2009-07-01 2011-05-30
JENNIFER PAMELA HOUGHTON
Company Secretary 2002-05-17 2003-12-31
JOAN FINLEY
Director 2002-05-17 2003-12-31
SAME-DAY COMPANY SERVICES LIMITED
Nominated Secretary 2002-05-17 2002-05-17
WILDMAN & BATTELL LIMITED
Nominated Director 2002-05-17 2002-05-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEORGE HOUGHTON GHW HOLDINGS LIMITED Director 2017-12-13 CURRENT 2017-12-13 Active - Proposal to Strike off
GEORGE HOUGHTON EXCLUSIVE CARE GROUP LTD Director 2017-07-07 CURRENT 2015-04-27 Active
GEORGE HOUGHTON GATESHEAD CAR AND VAN SALES LIMITED Director 2016-02-29 CURRENT 2016-02-29 Active - Proposal to Strike off
GEORGE HOUGHTON TEAM AUTO LIMITED Director 2015-11-20 CURRENT 2014-06-13 Liquidation
GEORGE HOUGHTON MATFEN BLACK BULL LIMITED Director 2014-09-01 CURRENT 2003-09-23 Active
GEORGE HOUGHTON SELL ME YOUR MOTOR.COM LIMITED Director 2014-06-01 CURRENT 2014-02-13 Dissolved 2017-06-01
GEORGE HOUGHTON HOME FROM HOME HEALTHCARE LIMITED Director 2014-01-16 CURRENT 2014-01-16 Dissolved 2015-09-01
GEORGE HOUGHTON GHOST KEYS LIMITED Director 2013-10-01 CURRENT 2013-10-01 Dissolved 2015-07-14
GEORGE HOUGHTON VISION INVESTORS LIMITED Director 2013-07-26 CURRENT 2013-07-26 Dissolved 2016-02-02
GEORGE HOUGHTON TEA FROM CHINA LIMITED Director 2013-07-02 CURRENT 2011-10-12 Dissolved 2015-05-26
GEORGE HOUGHTON THE BOULEVARD WINE BAR LIMITED Director 2013-07-02 CURRENT 2011-10-13 Dissolved 2015-05-26
GEORGE HOUGHTON GH GROUP (UK) LIMITED Director 2013-07-02 CURRENT 2011-10-13 Dissolved 2016-02-16
GEORGE HOUGHTON M T G SCAFFOLDING LIMITED Director 2013-03-27 CURRENT 2012-10-19 Dissolved 2016-02-16
GEORGE HOUGHTON G & G CARE ENTERPRISES LIMITED Director 2012-09-27 CURRENT 2012-09-27 Dissolved 2014-05-23
GEORGE HOUGHTON GHJJ LTD Director 2012-09-03 CURRENT 2012-09-03 Dissolved 2014-05-20
GEORGE HOUGHTON PONTELAND DEVELOPMENTS LIMITED Director 2008-10-20 CURRENT 2008-10-20 Dissolved 2014-01-21
GEORGE HOUGHTON SANDCO 1053 LIMITED Director 2008-07-31 CURRENT 2007-10-23 Active
GEORGE HOUGHTON NORTHSTAR CAPITAL PROJECTS LIMITED Director 2007-10-12 CURRENT 2007-10-12 Dissolved 2014-06-03
GEORGE HOUGHTON L. P. PRODUCTIONS LIMITED Director 2003-05-01 CURRENT 2003-05-01 Dissolved 2014-12-09
GEORGE HOUGHTON NORTHCARE DEVELOPMENTS LIMITED Director 2002-06-18 CURRENT 2002-05-27 Liquidation

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
2023-09-23Final Gazette dissolved via compulsory strike-off
2023-06-23Voluntary liquidation. Return of final meeting of creditors
2022-06-20Voluntary liquidation Statement of receipts and payments to 2022-04-16
2022-06-20LIQ03Voluntary liquidation Statement of receipts and payments to 2022-04-16
2021-06-28LIQ03Voluntary liquidation Statement of receipts and payments to 2021-04-16
2021-06-28LIQ03Voluntary liquidation Statement of receipts and payments to 2021-04-16
2020-06-24LIQ03Voluntary liquidation Statement of receipts and payments to 2020-04-16
2019-06-11LIQ03Voluntary liquidation Statement of receipts and payments to 2019-04-16
2018-10-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044414650005
2018-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/18 FROM 1 City Square Leeds West Yorkshire LS1 2AL
2018-05-03LIQ02Voluntary liquidation Statement of affairs
2018-05-03600Appointment of a voluntary liquidator
2018-05-03LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2018-04-17
2018-03-20AP01DIRECTOR APPOINTED MR GEORGE HOUGHTON
2018-03-06AP03Appointment of Stephen Alderson Maddison as company secretary on 2018-02-23
2018-02-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MICHAEL HARRISON
2018-02-22TM02Termination of appointment of Geoffrey Francis Brown on 2018-02-19
2018-02-19TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JOSEPH HARRISON
2018-02-16TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JOSEPH HARRISON
2018-01-24AC92Restoration by order of the court
2016-02-17GAZ2Final Gazette dissolved via compulsory strike-off
2015-11-172.35BNotice of move from Administration to Dissolution with case end date
2015-11-172.24BAdministrator's progress report to 2015-11-10
2015-06-302.24BAdministrator's progress report to 2015-05-25
2015-01-19F2.18Notice of deemed approval of proposals
2015-01-192.16BStatement of affairs with form 2.14B
2014-12-222.17BStatement of administrator's proposal
2014-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/14 FROM Houghton House New Road Team Valley Trading Estate Gateshead Tyne & Wear NE11 0JU
2014-12-032.12BAppointment of an administrator
2014-06-02LATEST SOC02/06/14 STATEMENT OF CAPITAL;GBP 119961
2014-06-02AR0117/05/14 ANNUAL RETURN FULL LIST
2013-12-11AP01DIRECTOR APPOINTED MR SIMON JOSEPH HARRISON
2013-10-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 044414650009
2013-10-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 044414650006
2013-10-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 044414650005
2013-10-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 044414650008
2013-10-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 044414650007
2013-10-22TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER HOUGHTON
2013-10-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 044414650002
2013-10-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 044414650001
2013-10-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 044414650003
2013-10-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 044414650004
2013-10-02MEM/ARTSARTICLES OF ASSOCIATION
2013-10-02RES01ALTER ARTICLES 23/09/2013
2013-10-01CC04STATEMENT OF COMPANY'S OBJECTS
2013-07-22AA01PREVEXT FROM 31/10/2012 TO 31/03/2013
2013-07-05AP03SECRETARY APPOINTED MR GEOFFREY FRANCIS BROWN
2013-06-25AR0117/05/13 FULL LIST
2013-06-25TM01APPOINTMENT TERMINATED, DIRECTOR GARY HOUGHTON
2013-06-25TM01APPOINTMENT TERMINATED, DIRECTOR GARY HOUGHTON
2012-10-31TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN MADDISON
2012-07-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/11
2012-07-12AR0117/05/12 FULL LIST
2012-05-02TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MUSGRAVE
2011-07-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/10
2011-06-07TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL SHARPE
2011-06-07TM01APPOINTMENT TERMINATED, DIRECTOR IAN HOLMES
2011-05-17AR0117/05/11 FULL LIST
2011-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY GEORGE HOUGHTON / 01/10/2010
2010-09-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/09
2010-08-12RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2010-08-12RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-08-11SH0116/07/10 STATEMENT OF CAPITAL GBP 119961.00
2010-07-02AR0117/05/10 FULL LIST
2010-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL ROBERT SHARPE / 01/10/2009
2010-05-28RES01ADOPT ARTICLES 30/04/2010
2010-05-28RES12VARYING SHARE RIGHTS AND NAMES
2010-05-28SH02SUB-DIVISION 30/04/10
2009-10-21AP01DIRECTOR APPOINTED MR GARY GEORGE HOUGHTON
2009-08-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/08
2009-07-21288aDIRECTOR APPOINTED DAVID MICHAEL HARRISON
2009-07-21288aDIRECTOR APPOINTED IAN TIMOTHY HOLMES
2009-07-21288aDIRECTOR APPOINTED DANIEL ROBERT SHARPE
2009-07-08288aDIRECTOR APPOINTED PAUL MUSGRAVE
2009-06-09363aRETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS
2009-01-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/07
2008-07-24AUDAUDITOR'S RESIGNATION
2008-07-02363aRETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS
2008-06-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/06
2007-06-25363sRETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS
2006-12-19287REGISTERED OFFICE CHANGED ON 19/12/06 FROM: CROFT STAIRS CITY ROAD NEWCASTLE UPON TYNE NE1 2HG
2006-11-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/05
2006-06-28363aRETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS
2006-03-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/04
2005-10-12123NC INC ALREADY ADJUSTED 26/10/04
2005-10-1288(2)RAD 26/10/04--------- £ SI 101114@1=101114
2005-07-15363sRETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS
2005-02-22CERTNMCOMPANY NAME CHANGED ECM (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 22/02/05
2004-06-11363sRETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS
2004-02-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03
2004-01-10288bSECRETARY RESIGNED
2004-01-10288bDIRECTOR RESIGNED
2004-01-10288aNEW SECRETARY APPOINTED
2004-01-10225ACC. REF. DATE EXTENDED FROM 31/05/04 TO 31/10/04
Industry Information
SIC/NAIC Codes
87 - Residential care activities
871 - Residential nursing care activities
87100 - Residential nursing care facilities

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


Licences & Regulatory approval
We could not find any licences issued to EXECUTIVE CARE GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2018-04-23
Appointment of Liquidators2018-04-23
Deemed Consent2018-03-29
Appointment of Administrators2014-12-01
Fines / Sanctions
No fines or sanctions have been issued against EXECUTIVE CARE GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-10-31 Outstanding THE HAMILTON PORTFOLIO (CARE HOMES) LIMITED
2013-10-25 Outstanding NATIONAL WESTMINSTER BANK PLC
2013-10-25 Outstanding NATIONAL WESTMINSTER BANK PLC
2013-10-25 Outstanding NORTHERN EDGE LIMITED
2013-10-25 Outstanding THE HAMILTON PORTFOLIO (CARE HOMES) LIMITED
2013-10-22 Outstanding CLYDESDALE BANK PLC
2013-10-22 Outstanding CLYDESDALE BANK PLC
2013-10-19 Outstanding HSBC BANK PLC
2013-10-19 Outstanding HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of EXECUTIVE CARE GROUP LIMITED registering or being granted any patents
Domain Names

EXECUTIVE CARE GROUP LIMITED owns 5 domain names.

carehomeessex.co.uk   carehomeharrogate.co.uk   carehomestockton.co.uk   crystalcourt.co.uk   regencymanor.co.uk  

Trademarks
We have not found any records of EXECUTIVE CARE GROUP LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
CHATTEL MORTGAGE NU-AGE MEDICAL LTD 2010-10-23 Outstanding

We have found 1 mortgage charges which are owed to EXECUTIVE CARE GROUP LIMITED

Income
Government Income

Government spend with EXECUTIVE CARE GROUP LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Northumberland County Council 2015-4 GBP £15,098 Care Homes with Nursing
Bury Council 2015-3 GBP £7,667 Communities & Wellbeing
North Tyneside Council 2015-3 GBP £4,923 22.RESIDENTIAL
Northumberland County Council 2015-2 GBP £32,162 Residential Care
North Tyneside Council 2015-2 GBP £3,939
Northumberland County Council 2015-1 GBP £38,657 Residential Care
Newcastle City Council 2015-1 GBP £4,419 Third Party Payments
North Tyneside Council 2015-1 GBP £3,939
Northumberland County Council 2014-12 GBP £36,801 Residential Care
Newcastle City Council 2014-12 GBP £4,419 Third Party Payments
North Tyneside Council 2014-12 GBP £4,923
Northumberland County Council 2014-11 GBP £49,821 Care Homes with Nursing
North Tyneside Council 2014-11 GBP £3,939 22.RESIDENTIAL
Northumberland County Council 2014-10 GBP £74,351 Care Homes with Nursing
Newcastle City Council 2014-10 GBP £4,419 Third Party Payments
London Borough of Havering 2014-9 GBP £2,077 RESIDENTIAL PLACEMENTS - PRIVATE CONTRACTORS PAYMENT
Newcastle City Council 2014-9 GBP £4,419 Third Party Payments
London Borough of Newham 2014-9 GBP £1,330 RESIDENTIAL CARE > RESIDENTIAL CARE
Northumberland County Council 2014-9 GBP £39,192 Care Homes with Nursing
London Borough of Havering 2014-8 GBP £6,379
Newcastle City Council 2014-8 GBP £4,419
London Borough of Newham 2014-8 GBP £1,850 RESIDENTIAL CARE > RESIDENTIAL CARE
Northumberland County Council 2014-8 GBP £33,184 Care Homes with Nursing
Middlesbrough Council 2014-8 GBP £48,642
London Borough of Newham 2014-7 GBP £1,850 RESIDENTIAL CARE > RESIDENTIAL CARE
South Tyneside Council 2014-7 GBP £49,825
London Borough of Havering 2014-7 GBP £8,307
Northumberland County Council 2014-7 GBP £47,287 Residential Care
Middlesbrough Council 2014-7 GBP £48,674
Newcastle City Council 2014-7 GBP £8,838
South Tyneside Council 2014-6 GBP £45,908
Northumberland County Council 2014-6 GBP £34,750 Residential Care
Middlesbrough Council 2014-6 GBP £48,584
London Borough of Havering 2014-6 GBP £4,153
Newcastle City Council 2014-6 GBP £4,419
London Borough of Newham 2014-6 GBP £7,399
South Tyneside Council 2014-5 GBP £55,829
London Borough of Newham 2014-5 GBP £10,174
Cumbria County Council 2014-5 GBP £2,122
Northumberland County Council 2014-5 GBP £31,796 Residential Care
Middlesbrough Council 2014-5 GBP £55,840
Newcastle City Council 2014-5 GBP £4,421
London Borough of Havering 2014-5 GBP £2,077
Northumberland County Council 2014-4 GBP £15,992 Care Homes with Nursing
Middlesbrough Council 2014-4 GBP £45,106
London Borough of Havering 2014-4 GBP £4,153
Newcastle City Council 2014-4 GBP £4,414
South Tyneside Council 2014-4 GBP £106,081
Northumberland County Council 2014-3 GBP £42,760 Care Homes with Nursing
Middlesbrough Council 2014-3 GBP £53,452
London Borough of Newham 2014-3 GBP £3,700
London Borough of Havering 2014-3 GBP £4,302
Newcastle City Council 2014-3 GBP £4,414
South Tyneside Council 2014-3 GBP £51,264
Thurrock Council 2014-3 GBP £17,060
Middlesbrough Council 2014-2 GBP £49,346
Northumberland County Council 2014-2 GBP £27,844 Care Homes with Nursing
London Borough of Havering 2014-2 GBP £7,905
Newcastle City Council 2014-2 GBP £4,414
London Borough of Newham 2014-2 GBP £3,700
South Tyneside Council 2014-2 GBP £35,615
Northumberland County Council 2014-1 GBP £36,126 Care Homes with Nursing
Middlesbrough Council 2014-1 GBP £49,801
London Borough of Newham 2014-1 GBP £2,331
London Borough of Havering 2014-1 GBP £7,905
Newcastle City Council 2014-1 GBP £23,383
South Tyneside Council 2014-1 GBP £114,055
Middlesbrough Council 2013-12 GBP £47,226
Northumberland County Council 2013-12 GBP £22,018 Residential Care
London Borough of Havering 2013-12 GBP £7,905
Newcastle City Council 2013-12 GBP £2,164
London Borough of Newham 2013-12 GBP £2,331
South Tyneside Council 2013-12 GBP £92,850
Thurrock Council 2013-12 GBP £2,240
London Borough of Newham 2013-11 GBP £2,248
Thurrock Council 2013-11 GBP £2,240
Middlesbrough Council 2013-11 GBP £44,031
London Borough of Havering 2013-11 GBP £7,905
Newcastle City Council 2013-11 GBP £2,164
South Tyneside Council 2013-11 GBP £145,164
Middlesbrough Council 2013-10 GBP £37,611
Northumberland County Council 2013-10 GBP £51,354 Care Homes with Nursing
London Borough of Havering 2013-10 GBP £11,894
Newcastle City Council 2013-10 GBP £2,164
London Borough of Newham 2013-10 GBP £4,685
South Tyneside Council 2013-10 GBP £65,687
London Borough of Newham 2013-9 GBP £2,343
London Borough of Havering 2013-9 GBP £13,318
Newcastle City Council 2013-9 GBP £2,164
South Tyneside Council 2013-9 GBP £49,510
Middlesbrough Council 2013-9 GBP £92,890
London Borough of Havering 2013-8 GBP £7,905
Newcastle City Council 2013-8 GBP £2,164
South Tyneside Council 2013-8 GBP £49,309
Middlesbrough Council 2013-8 GBP £52,753
South Tyneside Council 2013-7 GBP £45,916
Durham County Council 2013-7 GBP £929
Middlesbrough Council 2013-7 GBP £41,629
London Borough of Havering 2013-7 GBP £15,811
Newcastle City Council 2013-7 GBP £2,164
South Tyneside Council 2013-6 GBP £52,573
Middlesbrough Council 2013-6 GBP £85,329
London Borough of Havering 2013-6 GBP £7,905
South Tyneside Council 2013-5 GBP £51,381
Middlesbrough Council 2013-5 GBP £76,453
Newcastle City Council 2013-5 GBP £2,164
Middlesbrough Council 2013-4 GBP £97,210
South Tyneside Council 2013-4 GBP £110,804
Middlesbrough Council 2013-3 GBP £102,079
South Tyneside Council 2013-3 GBP £76,647
Newcastle City Council 2013-2 GBP £2,164
South Tyneside Council 2013-2 GBP £68,833
Middlesbrough Council 2013-1 GBP £52,822 Partnership Payments
Newcastle City Council 2013-1 GBP £2,164
South Tyneside Council 2013-1 GBP £73,688
Middlesbrough Council 2012-12 GBP £91,246
South Tyneside Council 2012-12 GBP £55,886
Newcastle City Council 2012-12 GBP £2,164
Middlesbrough Council 2012-11 GBP £102,221
Newcastle City Council 2012-11 GBP £2,164
South Tyneside Council 2012-11 GBP £88,622
Newcastle City Council 2012-10 GBP £2,164
South Tyneside Council 2012-10 GBP £75,013
Middlesbrough Council 2012-10 GBP £205,747
Royal Borough of Greenwich 2012-9 GBP £3,439
Newcastle City Council 2012-9 GBP £2,164
South Tyneside Council 2012-9 GBP £54,077
Middlesbrough Council 2012-9 GBP £105,309
South Tyneside Council 2012-8 GBP £42,510
Middlesbrough Council 2012-8 GBP £109,241
Newcastle City Council 2012-8 GBP £4,328 Social Services-Carefirst
Middlesbrough Council 2012-7 GBP £109,442
South Tyneside Council 2012-7 GBP £52,294
Newcastle City Council 2012-7 GBP £2,164
South Tyneside Council 2012-6 GBP £53,979
Middlesbrough Council 2012-6 GBP £118,333
Newcastle City Council 2012-6 GBP £2,164
Middlesbrough Council 2012-5 GBP £108,077
Newcastle City Council 2012-5 GBP £4,328
South Tyneside Council 2012-5 GBP £96,363
Middlesbrough Council 2012-4 GBP £124,962
South Tyneside Council 2012-4 GBP £45,112
Middlesbrough Council 2012-3 GBP £119,666
Newcastle City Council 2012-3 GBP £2,164
Middlesbrough Council 2012-2 GBP £113,883
Newcastle City Council 2012-2 GBP £4,328
Gateshead Council 2012-2 GBP £21,250 Third Party Payments
Middlesbrough Council 2012-1 GBP £149,485
Middlesbrough Council 2011-12 GBP £141,578
Middlesbrough Council 2011-11 GBP £57,517 Partnership Payments
London Borough of Havering 2011-11 GBP £2,036
Newcastle City Council 2011-11 GBP £5,028
Newcastle City Council 2011-10 GBP £2,164
Middlesbrough Council 2011-10 GBP £111,391 Partnership Payments
Newcastle City Council 2011-9 GBP £6,150
Middlesbrough Council 2011-9 GBP £51,462 Partnership Payments
Newcastle City Council 2011-8 GBP £4,328
Middlesbrough Council 2011-8 GBP £63,977 Partnership Payments
Middlesbrough Council 2011-7 GBP £63,793 Partnership Payments
Newcastle City Council 2011-7 GBP £2,164
Middlesbrough Council 2011-6 GBP £55,328 Partnership Payments
Newcastle City Council 2011-6 GBP £2,164
Middlesbrough Council 2011-5 GBP £45,521 Partnership Payments
Newcastle City Council 2011-5 GBP £2,164
Middlesbrough Council 2011-4 GBP £48,549 Partnership Payments
Newcastle City Council 2011-4 GBP £2,164
Newcastle City Council 2011-3 GBP £2,164
London Borough of Havering 2011-3 GBP £4,052
Newcastle City Council 2011-2 GBP £2,164
London Borough of Havering 2011-2 GBP £3,912
Newcastle City Council 2011-1 GBP £2,164
London Borough of Havering 2011-1 GBP £4,448
London Borough of Havering 2010-12 GBP £7,824
Newcastle City Council 2010-11 GBP £4,328 Social Services-Carefirst
Newcastle City Council 2010-10 GBP £2,164 Social Services-Carefirst
Newcastle City Council 2010-9 GBP £2,164 Social Services-Carefirst
Newcastle City Council 2010-8 GBP £4,328 Social Services-Carefirst
Newcastle City Council 2010-7 GBP £2,164 Social Services-Carefirst
Newcastle City Council 2010-6 GBP £4,890 Social Services - Social Care Payments
Newcastle City Council 2010-5 GBP £2,164 Social Services-Carefirst
Newcastle City Council 2010-4 GBP £2,164 Social Services-Carefirst

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 EXECUTIVE CARE GROUP 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 TypeResolutions for Winding-up
Defending partyEXECUTIVE CARE GROUP LTDEvent Date2018-04-17
Place of meeting: Flint Glass Works, 64 Jersey Street, Ancoats Urban Village, Manchester, M4 6JW. Date of meeting: 17 April 2018. Notice is given that at a General Meeting of the Company, duly convened and held at the place and on the date given above, a special resolution was passed that the company be wound up voluntarily; and an ordinary resolution was passed appointing the Liquidator for the purposes of the winding-up. Liquidator's Name and Address: Gareth Howarth (IP No. 18816) of Path Business Recovery Limited, Flint Glass Works, 64 Jersey Street, Ancoats Urban Village, Manchester, M4 6JW. Telephone: 0161 413 0999. :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyEXECUTIVE CARE GROUP LTDEvent Date2018-04-17
Liquidator's name and address: Gareth Howarth (IP No. 18816) of Path Business Recovery Limited, Flint Glass Works, 64 Jersey Street, Ancoats Urban Village, Manchester, M4 6JW. Telephone: 0161 413 0999. :
 
Initiating party Event TypeDeemed Consent
Defending partyEXECUTIVE CARE GROUP LIMITEDEvent Date2018-03-27
Decision Date : 17/04/2018 Decision Time : 23:59 NOTICE IS HEREBY GIVEN under Rule 15.7 and 15.8 of the Insolvency (England & Wales) Rules 2016 that the deemed consent procedure is being proposed by Gareth Howarth of Path Business Recovery Limited, Flint Glass Works, 64 Jersey Street, Manchester, M4 6JW. It is proposed that the following decisions be made: 1. That Gareth Howarth of Path Business Recovery Limited, Flint Glass Works, 64 Jersey Street, Ancoats Urban Village, Manchester, M4 6JW be appointed Liquidator. 2. That a Liquidation Committee will not be established. In order to object to the proposed decision, you must deliver a notice stating that you object not later than 23.59 on 17 April 2018 together with a proof of debt if one has not already been submitted, to the proposed liquidator by one of the following methods: By post to:Path Business Recovery Limited, Flint Glass Works, 64 Jersey Street, Ancoats Urban Village, Manchester, M4 6JW By email to:confidential@pathbr.co.uk All proofs of debt must be delivered by: 4pm on the business day prior to the decision date. All objections must be delivered to the convener before 23.59 on 17 April 2018. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote. Insolvency Practitioner's Name and Address: Gareth Howarth (IP No. 18816) of Path Business Recovery Limited, Flint Glass Works, 64 Jersey Street, Ancoats Urban Village, Manchester, M4 6JW. Telephone: 0161 413 0999. :
 
Initiating party Event TypeAppointment of Administrators
Defending partyEXECUTIVE CARE GROUP LIMITEDEvent Date2014-11-26
In the High Court of Justice, Chancery Division Leeds District Registry case number 1197 Clare Boardman and William Kenneth Dawson (IP Nos 012730 and 008266 ), both of Deloitte LLP , 1 City Square, Leeds, West Yorkshire LS1 2AL For further details contact: Joint Administrators, Tel: 0113 243 9021, Alternative contact: Oliver Lunt, Email: olunt@deloitte.co.uk :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EXECUTIVE CARE GROUP 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 EXECUTIVE CARE GROUP 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.