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

CARE CYMRU SERVICES LIMITED

2ND FLOOR PROCOPY BUSINESS CENTRE, PARC TY GLAS, LLANISHEN, CARDIFF, CF14 5DU,
Company Registration Number
04559246
Private Limited Company
Active

Company Overview

About Care Cymru Services Ltd
CARE CYMRU SERVICES LIMITED was founded on 2002-10-10 and has its registered office in Llanishen. The organisation's status is listed as "Active". Care Cymru Services Limited is a Private Limited Company registered in WALES with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CARE CYMRU SERVICES LIMITED
 
Legal Registered Office
2ND FLOOR PROCOPY BUSINESS CENTRE
PARC TY GLAS
LLANISHEN
CARDIFF
CF14 5DU
Other companies in CF24
 
Previous Names
SEVACARE (CYMRU) LIMITED12/10/2016
PROMPT CARE LIMITED05/11/2014
Filing Information
Company Number 04559246
Company ID Number 04559246
Date formed 2002-10-10
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2024
Account next due 30/09/2026
Latest return 10/10/2015
Return next due 07/11/2016
Type of accounts FULL
Last Datalog update: 2025-11-05 19:45:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CARE CYMRU SERVICES 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 CARE CYMRU SERVICES LIMITED

Current Directors
Officer Role Date Appointed
CARLA JACKSON
Company Secretary 2017-12-01
RAVINDER SINGH BAINS
Director 2012-07-13
DARREN STAPELBERG
Director 2017-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP JOHN TALBOT
Company Secretary 2012-07-13 2017-12-01
PHILIP JOHN TALBOT
Director 2015-03-10 2017-12-01
ROGER IAN BOOKER
Director 2012-07-13 2015-02-09
VIVIEN PAUL OWEN
Company Secretary 2002-10-10 2012-07-13
MICHELLE KAREN OWEN
Director 2002-10-10 2012-07-13
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 2002-10-10 2002-10-10
COMBINED NOMINEES LIMITED
Nominated Director 2002-10-10 2002-10-10
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 2002-10-10 2002-10-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RAVINDER SINGH BAINS FIVE RIVERS GROUP LIMITED Director 2011-12-19 CURRENT 2011-12-19 Active
RAVINDER SINGH BAINS CONTOLLO CAPITAL GROUP LTD Director 2011-11-10 CURRENT 2011-11-10 Active
RAVINDER SINGH BAINS BRAMBLETON LTD Director 2009-11-27 CURRENT 2001-09-11 Dissolved 2015-09-01
RAVINDER SINGH BAINS CM COMMUNITY SERVICES LIMITED Director 2009-07-21 CURRENT 2005-06-24 Dissolved 2015-09-01
RAVINDER SINGH BAINS SEVACARE (UK) LIMITED Director 1998-08-25 CURRENT 1998-08-13 Active
DARREN STAPELBERG INSPIRE & SUPPORT LIMITED Director 2018-03-16 CURRENT 2018-03-16 Active
DARREN STAPELBERG FIVE RIVERS GROUP LIMITED Director 2018-02-02 CURRENT 2011-12-19 Active
DARREN STAPELBERG DOMRISS CARE LIMITED Director 2017-12-01 CURRENT 2012-09-24 Active - Proposal to Strike off
DARREN STAPELBERG SILVERDALE CARE SERVICES LIMITED Director 2017-12-01 CURRENT 1994-02-16 Active - Proposal to Strike off
DARREN STAPELBERG SEVACARE (UK) LIMITED Director 2017-12-01 CURRENT 1998-08-13 Active
DARREN STAPELBERG MERIDIAN HEALTH & SOCIAL CARE LIMITED Director 2017-12-01 CURRENT 2007-07-23 Active
DARREN STAPELBERG MAYFAIR HOMECARE LIMITED Director 2017-12-01 CURRENT 1998-09-17 Active
DARREN STAPELBERG BASING CARE LIMITED Director 2017-12-01 CURRENT 1996-11-25 Active - Proposal to Strike off

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Care Support Worker - EveningsCardiffWe are looking for carers to join our busy teams throughout Cardiff. * *What we do: * We provide dedicated support to people living in their own homes to2016-08-05
Care Support Worker - Weekends - CardiffCardiffWe are looking for carers to join our busy teams throughout Cardiff. *Weekends* * *What we do: * We provide dedicated support to people living in their own2016-06-03
Care Support Worker - CardiffCardiffWe are looking for carers to join our busy teams throughout Cardiff. *Full Time/ Part Time/ Evenings* * *What we do: * We provide dedicated support to people2016-06-03
Care Support Worker - Full Time/ Part Time/ Evenings/ Weekends - CardiffCardiffWe are looking for carers to join our busy teams throughout Cardiff. *What we do: * We provide dedicated support to people living in their own homes to enable2016-04-12
Domicliary Care Coordinator - NewportNewportLiaise with Service Users, Social Workers and families etc. Sevacare (Cymru) Ltd require an experienced Care Coordinator to work within our Newport branch....2016-02-12
Domiciliary Care Branch Manager - CardiffCardiffWe currently have a vacancy for an experienced Domiciliary Care Branch Manager for our Cardiff branch. The ideal candidate will ensure the delivery of high2016-02-11
Domiciliary Care Coordinator - CardiffCardiffLiaise with Service Users, Social Workers and families etc. Sevacare (Cymru) Ltd require an experienced Care Coordinator to work within our Cardiff branch....2016-02-11
Care Worker Various Shifts - CardiffCardiffWe currently have full time, part time and weekend vacancies within Cardiff and surrounding areas. Experience is not essential as full training will be2016-02-08
Office Administrator - BridgendBridgendSevacare Cymru is one of the leading providers of domiciliary care in Wales. Due to continued expansion we are shortly opening a new office located in2016-02-02
Domiciliary Care Branch Manager - BridgendBridgendWe currently have a vacancy for an experienced Domiciliary Care Branch Manager for our Bridgend branch. The ideal candidate will ensure the delivery of high2016-02-02
Care Worker Bridgend - Various Shifts AvailableBridgendWe currently have full time, part time and weekend vacancies within Bridgend and surrounding areas. Experience is not essential as full training will be2016-02-02
Team Leader - Part Time - CardiffCardiffWe require an experienced Team Leader to work within our Cardiff branch to assist with the day to day operation. The role includes working in the community2016-01-28
Administration AssistantMountain Ash*Responsible to: * Branch Manager *Hours: * 37.5 hours per week. *Annual Leave: * 20 days plus 8 statutory days. \_\_\_\_\_\_\_\_\_\_\_\_\_\_\_\_\_\_\_\_\_\_2016-01-25
Care Co-ordinatorMountain AshAssist the Business / Branch Manager to ensure that Social Services care package agreements are in place prior to the commencement of the package....2016-01-22
Care Assistant - Part TimeMountain AshFantastic opportunities have arisen for Care Workers to join our dynamic team in Mountain Ash and surrounding areas. In return, we offer highly competitive2016-01-12
Care Worker - Full Time - CardiffCardiffWe currently have vacancies within Cardiff and surrounding areas. Driver with access to own vehicle essential. Experience is not essential as full training2016-01-11
Team Leader - Full Time - CardiffCardiffWe require an experienced Team Leader to work within our Cardiff branch to assist with the day to day operation. The role includes working in the community2016-01-11
Care Co-ordinator - Full Time - CardiffCardiffSevacare UK Ltd require an experienced Care Coordinator to work within our Cardiff branch. Driver and car owner essential. You will be required to work2015-12-30
Care Assistant - Pontypridd - Part TimeMountain AshSevacare Cymru is one of the leading providers of domiciliary care in Wales. Due to continued expansion we are shortly opening a new office providing services2015-12-29
Care Assistant - Pontypridd - Full TimeMountain AshSevacare Cymru is one of the leading providers of domiciliary care in Wales. Due to continued expansion we are shortly opening a new office providing services2015-12-29
Care Worker - Cardiff - Full TimeCardiffWe currently have vacancies within Cardiff and surrounding areas. Driver with access to own vehicle essential. Experience is not essential as full training2015-12-23
Administration AssistantAbergavennySevacare Abergavenny currently has a vacancy for an Admin Assistant. The successful candidate must have experience of working in a busy office environment,2015-12-01
Carer Assistant - Aberdare - Full TimeMountain AshSevacare Cymru is one of the leading providers of domiciliary care in Wales. Due to continued expansion we are shortly opening a new office providing services2015-11-17
Carer Assistant - Aberdare - Part TimeMountain AshSevacare Cymru is one of the leading providers of domiciliary care in Wales. Due to continued expansion we are shortly opening a new office providing services2015-11-17

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
2025-10-29Director's details changed for Mr James Dominic Weight on 2025-09-23
2025-10-13CONFIRMATION STATEMENT MADE ON 10/10/25, WITH NO UPDATES
2025-09-11FULL ACCOUNTS MADE UP TO 31/12/24
2024-10-14CONFIRMATION STATEMENT MADE ON 10/10/24, WITH NO UPDATES
2024-09-11FULL ACCOUNTS MADE UP TO 31/12/23
2023-10-24CONFIRMATION STATEMENT MADE ON 10/10/23, WITH UPDATES
2023-07-25SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-11-09Director's details changed for Mr David Michael Bourdeau Jolly on 2022-11-07
2022-11-09Director's details changed for Mr James Dominic Weight on 2022-08-08
2022-09-05Current accounting period extended from 31/08/22 TO 31/12/22
2022-09-05AA01Current accounting period extended from 31/08/22 TO 31/12/22
2022-06-10CH01Director's details changed for Mr Darren Stapelberg on 2022-06-10
2022-06-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/21
2022-04-07CH01Director's details changed for Mr Dino Moraitis on 2022-04-07
2022-03-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 045592460005
2022-02-14Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-02-14Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-02-14RES01ADOPT ARTICLES 14/02/22
2022-02-11Memorandum articles filed
2022-02-11MEM/ARTSARTICLES OF ASSOCIATION
2022-01-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045592460003
2022-01-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045592460003
2022-01-04DIRECTOR APPOINTED MR JAMES DOMINIC WEIGHT
2022-01-04DIRECTOR APPOINTED MR DAVID MICHAEL BOURDEAU JOLLY
2022-01-04DIRECTOR APPOINTED MR DINO MORAITIS
2022-01-04AP01DIRECTOR APPOINTED MR JAMES DOMINIC WEIGHT
2021-12-20CESSATION OF GROSVENOR HEALTH AND SOCIAL CARE LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-12-20Notification of Wpc13 Limited as a person with significant control on 2021-12-03
2021-12-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2021-12-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045592460004
2021-12-20PSC02Notification of Wpc13 Limited as a person with significant control on 2021-12-03
2021-12-20PSC07CESSATION OF GROSVENOR HEALTH AND SOCIAL CARE LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-12-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045592460004
2021-12-17APPOINTMENT TERMINATED, DIRECTOR RAVINDER SINGH BAINS
2021-12-17DIRECTOR APPOINTED MRS NICOLA JAYNE
2021-12-17AP01DIRECTOR APPOINTED MRS NICOLA JAYNE
2021-12-17TM01APPOINTMENT TERMINATED, DIRECTOR RAVINDER SINGH BAINS
2021-10-22CS01CONFIRMATION STATEMENT MADE ON 10/10/21, WITH UPDATES
2021-10-07RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution alteration of articles
2021-09-30SH0128/09/21 STATEMENT OF CAPITAL GBP 750872
2021-06-17CH01Director's details changed for Ms Sharon Mary Roberts on 2021-06-01
2021-06-16AP01DIRECTOR APPOINTED MS SHARON MARY ROBERTS
2021-06-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/20
2021-05-19PSC07CESSATION OF RAVINDER SINGH BAINS AS A PERSON OF SIGNIFICANT CONTROL
2021-05-19PSC02Notification of Grosvenor Health and Social Care Limited as a person with significant control on 2016-04-06
2021-05-14TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA JAYNE
2020-10-21CS01CONFIRMATION STATEMENT MADE ON 10/10/20, WITH NO UPDATES
2020-08-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/19
2019-10-11CS01CONFIRMATION STATEMENT MADE ON 10/10/19, WITH NO UPDATES
2019-06-18CH01Director's details changed for Mr Darren Stapelberg on 2019-06-17
2019-06-18CH03SECRETARY'S DETAILS CHNAGED FOR MR LEE PEACH on 2019-06-17
2019-06-18PSC04Change of details for Mr Ravinder Singh Bains as a person with significant control on 2019-06-17
2019-06-07AP01DIRECTOR APPOINTED MRS NICOLA JAYNE
2019-05-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/18
2019-02-22AP03Appointment of Mr Lee Peach as company secretary on 2019-02-19
2018-12-24TM02Termination of appointment of Carla Jackson on 2018-12-24
2018-10-15CS01CONFIRMATION STATEMENT MADE ON 10/10/18, WITH UPDATES
2018-05-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/17
2017-12-04AP03Appointment of Mrs Carla Jackson as company secretary on 2017-12-01
2017-12-04AP01DIRECTOR APPOINTED MR DARREN STAPELBERG
2017-12-04TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP JOHN TALBOT
2017-12-04TM02Termination of appointment of Philip John Talbot on 2017-12-01
2017-11-14CS01CONFIRMATION STATEMENT MADE ON 10/10/17, WITH NO UPDATES
2017-06-06AAFULL ACCOUNTS MADE UP TO 31/08/16
2016-11-24LATEST SOC24/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-24CS01CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES
2016-10-12RES15CHANGE OF NAME 09/09/2016
2016-10-12CERTNMCompany name changed sevacare (cymru) LIMITED\certificate issued on 12/10/16
2016-09-28CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-08-31AUDAUDITOR'S RESIGNATION
2016-08-19AUDAUDITOR'S RESIGNATION
2016-06-15AAFULL ACCOUNTS MADE UP TO 31/08/15
2015-11-25LATEST SOC25/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-25AR0110/10/15 ANNUAL RETURN FULL LIST
2015-06-06AAFULL ACCOUNTS MADE UP TO 31/08/14
2015-03-11AP01DIRECTOR APPOINTED MR PHILIP JOHN TALBOT
2015-02-17TM01APPOINTMENT TERMINATED, DIRECTOR ROGER IAN BOOKER
2015-02-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 045592460004
2014-11-05RES15CHANGE OF NAME 05/11/2014
2014-11-05CERTNMCompany name changed prompt care LIMITED\certificate issued on 05/11/14
2014-11-05LATEST SOC05/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-05AR0110/10/14 ANNUAL RETURN FULL LIST
2014-09-05AD01REGISTERED OFFICE CHANGED ON 05/09/2014 FROM UNIT 9 PENDEFORD PLACE PENDEFORD BUSINESS PARK WOBASTON ROAD WOLVERHAMPTON WV9 5HD
2014-07-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 045592460003
2014-06-02AAFULL ACCOUNTS MADE UP TO 31/08/13
2014-05-08CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-11-01LATEST SOC01/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-01AR0110/10/13 FULL LIST
2013-10-30MISCSECTION 519
2013-10-25MISCSECTION 519
2013-05-02AAFULL ACCOUNTS MADE UP TO 31/08/12
2013-02-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-11-09AR0110/10/12 FULL LIST
2012-07-20TM02APPOINTMENT TERMINATED, SECRETARY VIVIEN OWEN
2012-07-20AA01CURRSHO FROM 31/10/2012 TO 31/08/2012
2012-07-20AP03SECRETARY APPOINTED PHILIP JOHN TALBOT
2012-07-20TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE OWEN
2012-07-20AP01DIRECTOR APPOINTED RAVINDER SINGH BAINS
2012-07-20AP01DIRECTOR APPOINTED ROGER IAN BOOKER
2012-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/2012 FROM 11A CORELLI STREET NEWPORT NP19 7AR
2012-06-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-02-07AA31/10/11 TOTAL EXEMPTION SMALL
2011-11-09AR0110/10/11 FULL LIST
2011-06-10AA31/10/10 TOTAL EXEMPTION SMALL
2010-11-05AR0110/10/10 FULL LIST
2010-05-05AA31/10/09 TOTAL EXEMPTION SMALL
2009-11-04AR0110/10/09 FULL LIST
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE KAREN OWEN / 09/10/2009
2009-08-19AA31/10/08 TOTAL EXEMPTION SMALL
2009-01-08363aRETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS
2009-01-08288cSECRETARY'S CHANGE OF PARTICULARS / VIVIEN OWEN / 01/11/2007
2008-09-01AA31/10/07 TOTAL EXEMPTION SMALL
2008-02-11363aRETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS
2007-03-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-10-20363aRETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS
2006-09-18288cDIRECTOR'S PARTICULARS CHANGED
2006-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-10-12190LOCATION OF DEBENTURE REGISTER
2005-10-12287REGISTERED OFFICE CHANGED ON 12/10/05 FROM: MAXWELL HOUSE, 100 NEWBRIDGE ROAD, LLANTRISANT, MID GLAMORGAN CF72 8EY
2005-10-12353LOCATION OF REGISTER OF MEMBERS
2005-10-12363aRETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS
2005-10-11395PARTICULARS OF MORTGAGE/CHARGE
2005-07-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-10-19363sRETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS
2004-09-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2003-12-09363sRETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS
2002-11-1488(2)RAD 14/10/02--------- £ SI 99@1=99 £ IC 1/100
2002-10-28288bDIRECTOR RESIGNED
2002-10-28288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-10-28288aNEW SECRETARY APPOINTED
2002-10-28287REGISTERED OFFICE CHANGED ON 28/10/02 FROM: CRWYS HOUSE, 33 CRWYS ROAD, CARDIFF, SOUTH GLAMORGAN CF24 4YF
2002-10-28288aNEW DIRECTOR APPOINTED
2002-10-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to CARE CYMRU SERVICES 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 CARE CYMRU SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-02-09 Outstanding HSBC BANK PLC
2014-07-14 Outstanding HSBC INVOICE FINANCE (UK) LTD
DEBENTURE 2013-02-06 Outstanding HSBC BANK PLC
ALL ASSETS DEBENTURE 2005-10-04 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
Intangible Assets
Patents
We have not found any records of CARE CYMRU SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CARE CYMRU SERVICES LIMITED
Trademarks
We have not found any records of CARE CYMRU SERVICES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CARE CYMRU SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Derbyshire County Council 2013-06-12 GBP £573
Derbyshire County Council 2013-05-17 GBP £524
Derbyshire County Council 2013-04-17 GBP £540
Derbyshire County Council 2013-03-13 GBP £511
Derbyshire County Council 2013-02-20 GBP £522
Derbyshire County Council 2012-12-20 GBP £533
Derbyshire County Council 2012-12-12 GBP £533
Derbyshire County Council 2012-12-12 GBP £533

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 CARE CYMRU SERVICES 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 CARE CYMRU SERVICES 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 CARE CYMRU SERVICES 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.