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

WESTCOUNTRY CASE MANAGEMENT LIMITED

1 SUFFOLK WAY, SEVENOAKS, KENT, TN13 1YL,
Company Registration Number
04662905
Private Limited Company
Active

Company Overview

About Westcountry Case Management Ltd
WESTCOUNTRY CASE MANAGEMENT LIMITED was founded on 2003-02-11 and has its registered office in Sevenoaks. The organisation's status is listed as "Active". Westcountry Case Management Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
WESTCOUNTRY CASE MANAGEMENT LIMITED
 
Legal Registered Office
1 SUFFOLK WAY
SEVENOAKS
KENT
TN13 1YL
Other companies in DT11
 
Filing Information
Company Number 04662905
Company ID Number 04662905
Date formed 2003-02-11
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 11/02/2016
Return next due 11/03/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-05 11:03:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WESTCOUNTRY CASE MANAGEMENT LIMITED
The accountancy firm based at this address is TOMA ENTERPRISES 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 WESTCOUNTRY CASE MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
KEVAN-PETER DOYLE
Director 2018-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
OLIVER STEPHEN HARRIS
Director 2018-01-31 2018-05-15
PAUL GERARD NELSON
Director 2018-01-31 2018-05-15
BARRY MONKS
Director 2018-01-31 2018-02-12
STEPHEN MARTIN BOOTY
Director 2016-12-06 2018-01-31
ROBERT JOHN HARVEY
Director 2016-12-06 2018-01-31
EJAZ MAHMUD NABI
Director 2016-12-06 2018-01-31
CLAIRE BOOTH
Director 2003-04-04 2016-12-06
CHRISTOPHER BOOTH
Company Secretary 2003-04-04 2010-05-06
CHRISTOPHER BOOTH
Director 2003-04-04 2010-05-06
ALAN ROBERT DURTNALL
Company Secretary 2003-02-11 2003-04-05
SANDRA WINSOR
Director 2003-02-11 2003-04-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVAN-PETER DOYLE SUPPORTED LIVING UK LIMITED Director 2018-03-28 CURRENT 2009-02-10 Active
KEVAN-PETER DOYLE MYLIFE SUPPORTED LIVING LIMITED Director 2018-03-28 CURRENT 2014-03-03 Active
KEVAN-PETER DOYLE PEGASUS MEDICAL LIMITED Director 2018-01-31 CURRENT 2009-09-08 Active
KEVAN-PETER DOYLE ACG HOLDCO LIMITED Director 2018-01-31 CURRENT 2018-01-18 Active
KEVAN-PETER DOYLE ACG MIDCO LIMITED Director 2018-01-31 CURRENT 2018-01-18 Active
KEVAN-PETER DOYLE ACG BIDCO LIMITED Director 2018-01-31 CURRENT 2018-01-18 Active
KEVAN-PETER DOYLE BROWNBILL ASSOCIATES LIMITED Director 2018-01-31 CURRENT 1999-07-12 Active
KEVAN-PETER DOYLE CARING 4 U (UK) LIMITED Director 2018-01-31 CURRENT 2003-01-16 Active
KEVAN-PETER DOYLE COMMUNICARE (GB) LIMITED Director 2018-01-31 CURRENT 2003-01-24 Active
KEVAN-PETER DOYLE ANGLIA CASE MANAGEMENT LIMITED Director 2018-01-31 CURRENT 2003-07-10 Active
KEVAN-PETER DOYLE J S PARKER LIMITED Director 2018-01-31 CURRENT 2004-06-02 Active
KEVAN-PETER DOYLE ACTIVE ASSISTANCE CARE SERVICES LIMITED Director 2018-01-31 CURRENT 2004-06-14 Active
KEVAN-PETER DOYLE 1ST CARE NURSING LIMITED Director 2018-01-31 CURRENT 2004-10-07 Active
KEVAN-PETER DOYLE KINGLY CARE PARTNERSHIP LIMITED Director 2018-01-31 CURRENT 2006-09-27 Active
KEVAN-PETER DOYLE CARE AND CASE MANAGEMENT SERVICES LIMITED Director 2018-01-31 CURRENT 2007-02-02 Active
KEVAN-PETER DOYLE NE LIFESTYLES LIMITED Director 2018-01-31 CURRENT 2007-08-01 Active
KEVAN-PETER DOYLE MULTIHEALTH LIMITED Director 2018-01-31 CURRENT 2010-04-27 Active
KEVAN-PETER DOYLE ACTIVE ASSISTANCE FINANCE LIMITED Director 2018-01-31 CURRENT 2011-07-14 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Bank Support WorkerBristolBANK SUPPORT WORKER required for a young man with an acquired brain injury living in his own home in Plymouth....2016-05-31
Rehabilitation Support WorkerBristolPlease telephone Westcountry Case Management on 01626 770729 for an application pack. ONLINE APPLICATIONS VIA INDEED, OR CV's, WILL NOT BE ACCEPTED.2016-05-31
Support WorkerPontypriddYou will be required to assist with all daily living needs, helping to access hydrotherapy pool and social activities....2016-05-11
Support WorkerCarmarthenRole will involve personal care, helping her follow therapy programmes and social & leisure outings. Please telephone Westcountry Case Management on 01626...2016-04-29
Family Support WorkerBristolPlease telephone Westcountry Case Management on 01626 770729 for an application pack. ONLINE APPLICATIONS VIA INDEED, OR CV's, *WILL NOT BE ACCEPTED.* Family2016-04-22
Support WorkersTaunton2 to 1 assistance required with personal & domestic care, therapeutic activities, social & leisure outings....2016-04-20
Personal AssistantBristolWestcountry Case Management Ltd. Please telephone Westcountry Case Management on 01626 770729 for an application pack....2016-02-16
Support WorkerRedruthMust be patient and willing to assist with supporting him with domestic tasks, dog care, voluntary work and social activities at home and in the community....2016-01-29
Team LeaderRedruthPlease telephone Westcountry Case Management on 01626 770729 for an application pack. ONLINE APPLICATIONS VIA INDEED, OR CV's, WILL NOT BE ACCEPTED. Required2016-01-29
Support WorkersMerthyr TydfilRole will involve personal & domestic care and physiotherapy but also gives a great opportunity to support him in social & leisure outings, college and travel....2016-01-15
Support WorkerCarmarthenRole will involve personal care, helping her follow therapy programmes and social & leisure outings. Please telephone Westcountry Case Management on 01626...2016-01-13
Nanny / Father's HelpRedruthPlease telephone Westcountry Case Management on 01626 770729 for an application pack. ONLINE APPLICATIONS VIA INDEED, OR CV's, WILL NOT BE ACCEPTED. Required2016-01-08
Support WorkersPontypriddYou will be required to assist with all daily living needs, helping to access hydrotherapy pool and social activities....2016-01-06
Office ManagerTeignmouthConfident and able to work on own initiative and with limited supervision. HOURS PER WEEK:....2016-01-05
Support WorkerMerthyr TydfilRole will involve personal & domestic care and physiotherapy but also gives a great opportunity to support him in social & leisure outings, college and travel....2015-12-18
Nanny/ Mother's HelpNewquayRequired to support a young woman in Newquay who suffers from cognitive and physical difficulties following a car accident. You will support with tasks2015-12-18
Support WorkerBristolRole will involve personal & domestic care and physiotherapy but also gives a great opportunity to support him in social & leisure outings, college and travel....2015-12-16
Family Support WorkerBristolRequired to work with a woman and her 4 children. The family were involved in a road traffic incident and the mother has physical and cognitive injuries and2015-12-10

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
2024-02-28CONFIRMATION STATEMENT MADE ON 28/02/24, WITH NO UPDATES
2024-02-27CONFIRMATION STATEMENT MADE ON 13/02/24, WITH NO UPDATES
2023-08-03APPOINTMENT TERMINATED, DIRECTOR WARREN MARTY IRVING
2023-07-14Audit exemption statement of guarantee by parent company for period ending 30/09/22
2023-07-14Notice of agreement to exemption from audit of accounts for period ending 30/09/22
2023-07-14Consolidated accounts of parent company for subsidiary company period ending 30/09/22
2023-07-14Audit exemption subsidiary accounts made up to 2022-09-30
2023-07-06DIRECTOR APPOINTED KEITH BROWNER
2023-06-15APPOINTMENT TERMINATED, DIRECTOR SYLVIA TANG SIP SHIONG
2023-02-15CONFIRMATION STATEMENT MADE ON 13/02/23, WITH NO UPDATES
2022-07-26CH01Director's details changed for Miss Katy Lineker on 2022-06-13
2022-06-01AA01Current accounting period extended from 31/03/22 TO 30/09/22
2022-02-25CS01CONFIRMATION STATEMENT MADE ON 13/02/22, WITH NO UPDATES
2022-02-03Consolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-02-03Audit exemption subsidiary accounts made up to 2021-03-31
2022-02-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-01-12Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2022-01-12Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-01-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-01-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2022-01-05TM01APPOINTMENT TERMINATED, DIRECTOR WENDY LORRAINE HILL
2021-04-28AP01DIRECTOR APPOINTED SYLVIA TANG SIP SHIONG
2021-04-08TM01APPOINTMENT TERMINATED, DIRECTOR RUTH REBECCA SMITH
2021-03-31CS01CONFIRMATION STATEMENT MADE ON 13/02/21, WITH NO UPDATES
2021-03-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2021-03-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2021-03-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2021-02-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 046629050007
2021-01-26TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT PRESTON
2020-08-05AP01DIRECTOR APPOINTED MRS RUTH REBECCA SMITH
2020-06-26TM01APPOINTMENT TERMINATED, DIRECTOR ANDREA KINKADE
2020-06-26TM01APPOINTMENT TERMINATED, DIRECTOR ANDREA KINKADE
2020-02-24CS01CONFIRMATION STATEMENT MADE ON 13/02/20, WITH NO UPDATES
2020-02-24CS01CONFIRMATION STATEMENT MADE ON 13/02/20, WITH NO UPDATES
2020-02-05TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW RUSSELL TILLETT
2020-02-05TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW RUSSELL TILLETT
2020-02-05AP01DIRECTOR APPOINTED KATY LINEKER
2020-02-05AP01DIRECTOR APPOINTED KATY LINEKER
2019-12-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-09-06AP01DIRECTOR APPOINTED WENDY LORRAINE HILL
2019-05-20AP01DIRECTOR APPOINTED ANDREA KINKADE
2019-05-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINA ANNE WALSH
2019-02-22CS01CONFIRMATION STATEMENT MADE ON 13/02/19, WITH NO UPDATES
2019-02-01AP01DIRECTOR APPOINTED ROBERT PRESTON
2018-12-28AP01DIRECTOR APPOINTED MR MATTHEW RUSSELL TILLETT
2018-12-19TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GERARD NELSON
2018-12-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-10-10RP04AP01Second filing of director appointment of David Petrie
2018-09-25TM01APPOINTMENT TERMINATED, DIRECTOR KEVAN-PETER PETER DOYLE
2018-09-21AP01DIRECTOR APPOINTED MR PAUL GERARD NELSON
2018-07-20AP01DIRECTOR APPOINTED DAVID PETRIE
2018-07-05CH01Director's details changed for Mr Kevan-Peter Doyle on 2018-07-04
2018-07-04CH01Director's details changed for Mr Kevan Peter Doyle on 2018-07-04
2018-06-29TM01APPOINTMENT TERMINATED, DIRECTOR PAUL NELSON
2018-06-29TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER HARRIS
2018-04-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046629050005
2018-04-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 046629050006
2018-03-06AD03Registers moved to registered inspection location of Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH
2018-02-26AA01Current accounting period extended from 31/12/17 TO 31/03/18
2018-02-23AD02Register inspection address changed to Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH
2018-02-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 046629050005
2018-02-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046629050004
2018-02-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046629050003
2018-02-13PSC05Change of details for Active Assistance Finance Limited as a person with significant control on 2018-02-13
2018-02-13CS01CONFIRMATION STATEMENT MADE ON 13/02/18, WITH NO UPDATES
2018-02-13AD01REGISTERED OFFICE CHANGED ON 13/02/18 FROM Munro House Portsmouth Road Cobham KT11 1TF England
2018-02-12TM01APPOINTMENT TERMINATED, DIRECTOR BARRY MONKS
2018-02-06AA01Previous accounting period shortened from 31/03/18 TO 31/12/17
2018-02-05AP01DIRECTOR APPOINTED MR KEVAN PETER DOYLE
2018-02-05AP01DIRECTOR APPOINTED MR BARRY MONKS
2018-02-05AP01DIRECTOR APPOINTED MR PAUL GERARD NELSON
2018-02-05AP01DIRECTOR APPOINTED MR OLIVER STEPHEN HARRIS
2018-02-05TM01APPOINTMENT TERMINATED, DIRECTOR EJAZ NABI
2018-02-05TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HARVEY
2018-02-05TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BOOTY
2018-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/2018 FROM 10 SLINGSBY PLACE ST MARTIN'S COURTYARD LONDON WC2E 9AB ENGLAND
2017-12-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17
2017-06-14RES13SECT 177 CONFLICT OF INTEREST 04/05/2017
2017-06-14RES01ALTER ARTICLES 04/05/2017
2017-05-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 046629050004
2017-02-22LATEST SOC22/02/17 STATEMENT OF CAPITAL;GBP 1
2017-02-22CS01CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES
2017-01-07CC04STATEMENT OF COMPANY'S OBJECTS
2017-01-07RES01ADOPT ARTICLES 06/12/2016
2017-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/2017 FROM BADGER HOUSE SALISBURY ROAD BLANDFORD DORSET DT11 7QD
2016-12-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 046629050003
2016-12-14TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE BOOTH
2016-12-14AP01DIRECTOR APPOINTED MR STEPHEN MARTIN BOOTY
2016-12-14AP01DIRECTOR APPOINTED MR ROBERT JOHN HARVEY
2016-12-14AP01DIRECTOR APPOINTED MR EJAZ MAHMUD NABI
2016-09-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-09-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-08-09AA31/03/16 TOTAL EXEMPTION SMALL
2016-02-25AR0111/02/16 FULL LIST
2015-07-02AA31/03/15 TOTAL EXEMPTION SMALL
2015-03-03LATEST SOC03/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-03AR0111/02/15 FULL LIST
2014-10-03AA31/03/14 TOTAL EXEMPTION SMALL
2014-03-10LATEST SOC10/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-10AR0111/02/14 FULL LIST
2014-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE BOOTH / 24/02/2014
2013-12-27AA31/03/13 TOTAL EXEMPTION SMALL
2013-02-28AR0111/02/13 FULL LIST
2013-01-02AA31/03/12 TOTAL EXEMPTION SMALL
2012-03-15AR0111/02/12 FULL LIST
2012-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE BOOTH / 15/03/2012
2012-02-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-02-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-12-28AA31/03/11 TOTAL EXEMPTION SMALL
2011-02-24AR0111/02/11 FULL LIST
2011-02-17TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER BOOTH
2010-09-22AA31/03/10 TOTAL EXEMPTION SMALL
2010-07-07RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-07-07RES01ALTER ARTICLES 17/06/2010
2010-07-07SH0607/07/10 STATEMENT OF CAPITAL GBP 1
2010-07-07SH03RETURN OF PURCHASE OF OWN SHARES
2010-06-08TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BOOTH
2010-03-11AR0111/02/10 FULL LIST
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE BOOTH / 11/02/2010
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BOOTH / 11/02/2010
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BOOTH / 21/07/2009
2010-02-24CH03SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER BOOTH / 21/07/2009
2009-11-01AA31/03/09 TOTAL EXEMPTION SMALL
2009-02-18363aRETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS
2009-01-08AA31/03/08 TOTAL EXEMPTION SMALL
2008-02-27363aRETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS
2007-12-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-02-26363aRETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS
2007-02-26288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-09-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-26363aRETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS
2005-07-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-03-15363sRETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS
2004-09-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-03-10363sRETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS
2003-09-19225ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04
2003-09-19287REGISTERED OFFICE CHANGED ON 19/09/03 FROM: 7A ILSHAM ROAD WELLSWOOD, TORQUAY DEVON TQ1 2JG
2003-05-16288bDIRECTOR RESIGNED
2003-05-16288bSECRETARY RESIGNED
2003-05-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-05-16288aNEW DIRECTOR APPOINTED
2003-02-11NEWINCINCORPORATION 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 WESTCOUNTRY CASE MANAGEMENT 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 WESTCOUNTRY CASE MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL AND GENERAL CHARGE 2012-02-14 Outstanding SANTANDER UK PLC
POLICY MORTGAGE 2012-02-14 Outstanding SANTANDER UK PLC
Intangible Assets
Patents
We have not found any records of WESTCOUNTRY CASE MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WESTCOUNTRY CASE MANAGEMENT LIMITED
Trademarks
We have not found any records of WESTCOUNTRY CASE MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with WESTCOUNTRY CASE MANAGEMENT LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Cambridgeshire County Council 2011-05-18 GBP £1,548 Legal Advice - External

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 WESTCOUNTRY CASE MANAGEMENT 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 WESTCOUNTRY CASE MANAGEMENT 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 WESTCOUNTRY CASE MANAGEMENT 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.