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

THE NATIONAL CARE FORUM

FRIARS HOUSE 1ST FLOOR, FRIARS HOUSE, MANOR HOUSE DRIVE, COVENTRY, CV1 2TE,
Company Registration Number
04668278
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The National Care Forum
THE NATIONAL CARE FORUM was founded on 2003-02-17 and has its registered office in Coventry. The organisation's status is listed as "Active". The National Care Forum is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
THE NATIONAL CARE FORUM
 
Legal Registered Office
FRIARS HOUSE 1ST FLOOR, FRIARS HOUSE
MANOR HOUSE DRIVE
COVENTRY
CV1 2TE
Other companies in CV1
 
Filing Information
Company Number 04668278
Company ID Number 04668278
Date formed 2003-02-17
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 14/02/2016
Return next due 14/03/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB833850521  
Last Datalog update: 2024-03-05 07:11:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE NATIONAL CARE FORUM
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 THE NATIONAL CARE FORUM
The following companies were found which have the same name as THE NATIONAL CARE FORUM. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE NATIONAL CAREERIST SOCIETY, INC. 210 WEST 35TH ST. New York NEW YORK NY 10001 Active Company formed on the 1975-06-10
THE NATIONAL CARER WELLBEING PROJECT LIMITED FLAT 21 MOORLAND COURT 42 MELVILLE ROAD EDGBASTON WEST MIDLANDS B16 9JR Active - Proposal to Strike off Company formed on the 2016-03-22
THE NATIONAL CARE GIVING SERVICES USA INC. 17888 67TH COURT NORTH LOXAHATCHEE FL 33470 Inactive Company formed on the 2010-03-15
THE NATIONAL CARE DIRECTORY, INC. 1840 SOUTHWEST 22 STREET MIAMI FL 33145 Inactive Company formed on the 2001-07-12
THE NATIONAL CAREERS COLLEGE LTD FLAT 1E, LATITUDE 52, 237 ALBERT ROAD PLYMOUTH PL2 1DJ Active - Proposal to Strike off Company formed on the 2018-07-11
THE NATIONAL CARELINE LIMITED SPRING FARM, 4 SPRING CLOSE SPRING CLOSE GREAT HORWOOD MILTON KEYNES MK17 0QU Active Company formed on the 2018-09-13
The National Care Group Inc Maryland Unknown

Company Officers of THE NATIONAL CARE FORUM

Current Directors
Officer Role Date Appointed
VIC RAYNER
Company Secretary 2016-06-09
STEPHEN BRUCE ALLEN
Director 2017-11-30
CHRISTINE ANNE ASBURY
Director 2014-10-09
MARIA VIVIAN BALL
Director 2013-10-08
ANDREW JAMES COLE
Director 2017-11-30
MAXINE ELISABETH HELEN JOYCE ESPLEY
Director 2016-10-06
RICHARD MALCOLM HAWES
Director 2017-11-30
PAUL NEWMAN
Director 2014-10-09
RORY PETER O'CONNOR
Director 2015-10-08
CAROLE ANN SAWYERS
Director 2015-01-20
DAVID MARK ANTHONY WILLIAMS
Director 2013-10-08
Previous Officers
Officer Role Date Appointed Date Resigned
PENELOPE JANE FELL
Director 2015-10-08 2018-07-18
DAVID ATHOL COULL
Director 2007-03-08 2017-11-30
PENNI BROWN
Director 2015-10-08 2017-04-25
DESMOND PATRICK KELLY
Company Secretary 2006-01-01 2016-06-09
JOHN PATRICK KENNEDY
Director 2010-10-07 2016-01-05
DAVID ROBERT INNES
Director 2011-10-06 2015-12-31
ALASTAIR MARK JACKSON
Director 2013-10-08 2015-09-30
ANDREW JOHN CHEESBROUGH
Director 2013-10-08 2015-09-07
GERALD ERNEST LEE
Director 2007-12-05 2014-10-09
CEDRIC ANTHONY FREDERICK
Director 2010-10-07 2014-04-16
STEPHEN JOHN KIRKPATRICK
Director 2010-10-07 2013-10-08
KATE JAMES
Director 2009-02-12 2012-11-29
ANDREW LIONEL DUDLEY DE HOCHEPIED LARPENT
Director 2003-03-28 2011-10-06
MARIA VIVIAN BALL
Director 2005-05-26 2010-10-07
KATHARINE CROWLE
Director 2006-10-05 2009-09-22
SHARON TRACEY BLACKBURN
Director 2005-05-26 2008-12-15
AVRIL EMMA MARGARET EVANS
Director 2006-10-05 2008-12-01
DAVID HOWELLS
Director 2004-06-02 2007-05-24
HUW JOHN
Director 2004-10-27 2006-12-31
CHARLES EDMUND PATRICK EGGLESTON
Director 2003-03-28 2006-09-17
LESTER ALDRIDGE COMPANY SECRETARIAL LIMITED
Company Secretary 2003-02-17 2006-01-01
LEONARD JOSEPH BAMBER
Director 2003-03-28 2005-05-26
HAZEL CORDELL
Director 2003-03-28 2004-06-02
LESTER ALDRIDGE (MANAGEMENT) LIMITED
Director 2003-02-17 2003-03-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN BRUCE ALLEN THE RETIRED NURSES NATIONAL HOME Director 2015-03-31 CURRENT 2002-01-04 Active
STEPHEN BRUCE ALLEN COAST TO CAPITAL Director 2012-09-27 CURRENT 2012-08-02 Active
STEPHEN BRUCE ALLEN SOUTH EAST CARE VILLAGES LIMITED Director 2005-01-10 CURRENT 2005-01-10 Dissolved 2015-06-16
CHRISTINE ANNE ASBURY QUALITY OF LIFE CHARITABLE TRUST Director 2014-04-02 CURRENT 1989-10-31 Active - Proposal to Strike off
CHRISTINE ANNE ASBURY COMMON LANE DEVELOPMENTS LIMITED Director 2013-05-22 CURRENT 2011-03-29 Active
MARIA VIVIAN BALL AGE UK HERTFORDSHIRE Director 2015-10-21 CURRENT 1998-04-02 Active
MARIA VIVIAN BALL QUANTUM CARE (DEVELOPMENTS) LIMITED Director 2009-07-16 CURRENT 2009-07-16 Active
ANDREW JAMES COLE STAR AND GARTER PROMOTIONS LIMITED Director 2016-01-15 CURRENT 1986-02-18 Active
ANDREW JAMES COLE STAR & GARTER PROPERTY LIMITED Director 2016-01-15 CURRENT 2010-09-30 Active
MAXINE ELISABETH HELEN JOYCE ESPLEY HEALTH FOR LIVING LIMITED Director 2016-03-24 CURRENT 2011-04-20 Liquidation
RICHARD MALCOLM HAWES ELIZABETH FINN HOMES LIMITED Director 2017-06-28 CURRENT 2004-09-08 Active
PAUL NEWMAN GREENSLEEVES DEVELOPMENTS LIMITED Director 2014-04-29 CURRENT 1994-02-10 Active
CAROLE ANN SAWYERS BRENDONCARE ENTERPRISES LIMITED Director 2014-06-19 CURRENT 1996-10-15 Active
DAVID MARK ANTHONY WILLIAMS ST MONICA TRADING LIMITED Director 2017-11-17 CURRENT 2017-11-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-14CONFIRMATION STATEMENT MADE ON 14/02/24, WITH NO UPDATES
2023-12-04DIRECTOR APPOINTED MS MARIA KATHRYN MILLS
2023-11-29DIRECTOR APPOINTED MR MARTIN JAMES RIX
2023-11-24DIRECTOR APPOINTED MR BRIAN DEREK JAMES
2023-11-24DIRECTOR APPOINTED MRS ALISON LOIS WALLER
2023-10-23SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-10-06DIRECTOR APPOINTED MRS RACHEL KATY JONES
2023-09-04APPOINTMENT TERMINATED, DIRECTOR SANJEET BAINS
2023-06-22APPOINTMENT TERMINATED, DIRECTOR VIVIEN SHEPLEY DE LA FUENTE
2023-05-31APPOINTMENT TERMINATED, DIRECTOR METTE LE JAKOBSEN
2023-02-27CONFIRMATION STATEMENT MADE ON 14/02/23, WITH NO UPDATES
2022-12-20DIRECTOR APPOINTED MRS MARIANNE LORNA WANSTALL
2022-12-19DIRECTOR APPOINTED MRS VIVIEN SHEPLEY DE LA FUENTE
2022-12-15APPOINTMENT TERMINATED, DIRECTOR MARIA VIVIAN BALL
2022-12-15APPOINTMENT TERMINATED, DIRECTOR SUZANNE CATHERINE PORTO
2022-12-15APPOINTMENT TERMINATED, DIRECTOR DAVID MARK ANTHONY WILLIAMS
2022-12-15DIRECTOR APPOINTED MR SANJEET BAINS
2022-12-15DIRECTOR APPOINTED MR ROB MARTIN
2022-10-01SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-08-15TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MALCOLM HAWES
2022-02-21CS01CONFIRMATION STATEMENT MADE ON 14/02/22, WITH NO UPDATES
2022-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/22 FROM Friars House 4th Floor Manor House Drive Coventry CV1 2TE England
2022-01-10Memorandum articles filed
2022-01-10MEM/ARTSARTICLES OF ASSOCIATION
2022-01-09Statement of company's objects
2022-01-09CC04Statement of company's objects
2021-11-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-11-26AP01DIRECTOR APPOINTED MRS SARAH ANN CLARKE-KUEHN
2021-07-26TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE EDWARD JAMES PEEL
2021-02-22CS01CONFIRMATION STATEMENT MADE ON 14/02/21, WITH NO UPDATES
2020-12-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-12-09AP01DIRECTOR APPOINTED MR TERENCE EDWARD JAMES PEEL
2020-11-27TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BRUCE ALLEN
2020-09-29TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE ANNE ASBURY
2020-02-24CS01CONFIRMATION STATEMENT MADE ON 14/02/20, WITH NO UPDATES
2020-02-03AP01DIRECTOR APPOINTED MR MARK IAN ADAMS
2020-02-03TM01APPOINTMENT TERMINATED, DIRECTOR KAREN ELIZABETH KNIGHT
2019-12-02AP01DIRECTOR APPOINTED MS METTE LE JAKOBSEN
2019-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-09-02TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN EDWARD FARROW
2019-05-08AD01REGISTERED OFFICE CHANGED ON 08/05/19 FROM 3 the Quadrant Coventry West Midlands CV1 2DY
2019-05-07AP01DIRECTOR APPOINTED MS LIZ CATRIN JONES
2019-02-22CS01CONFIRMATION STATEMENT MADE ON 14/02/19, WITH NO UPDATES
2018-12-11AP01DIRECTOR APPOINTED MR MARTIN JOSEPH D'MELLO
2018-12-10AP01DIRECTOR APPOINTED MR DAN HAYES
2018-12-05AP01DIRECTOR APPOINTED MS KAREN ELIZABETH KNIGHT
2018-12-03TM01APPOINTMENT TERMINATED, DIRECTOR RORY PETER O'CONNOR
2018-11-05MEM/ARTSARTICLES OF ASSOCIATION
2018-10-24RES01ADOPT ARTICLES 24/10/18
2018-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-07-25TM01APPOINTMENT TERMINATED, DIRECTOR PENELOPE JANE FELL
2018-02-26CS01CONFIRMATION STATEMENT MADE ON 14/02/18, WITH NO UPDATES
2018-02-13AP01DIRECTOR APPOINTED MR STEPHEN BRUCE ALLEN
2017-12-05AP01DIRECTOR APPOINTED MR ANDREW JAMES COLE
2017-12-05CH01Director's details changed for Ms Penelope Jane Fell on 2017-11-30
2017-12-05AP01DIRECTOR APPOINTED MR RICHARD MALCOLM HAWES
2017-12-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ATHOL COULL
2017-10-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-10-03TM01APPOINTMENT TERMINATED, DIRECTOR MARK VALPY LLOYD
2017-04-27TM01APPOINTMENT TERMINATED, DIRECTOR PENNI BROWN
2017-02-14CS01CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES
2016-10-12AP01DIRECTOR APPOINTED MS MAXINE ELISABETH HELEN JOYCE ESPLEY
2016-09-29AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-06-09AP03SECRETARY APPOINTED MS VIC RAYNER
2016-06-09TM02APPOINTMENT TERMINATED, SECRETARY DESMOND KELLY
2016-03-03AR0114/02/16 NO MEMBER LIST
2016-01-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID INNES
2016-01-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KENNEDY
2015-11-27AP01DIRECTOR APPOINTED MR MARK VALPY LLOYD
2015-11-18AP01DIRECTOR APPOINTED MR RORY PETER O'CONNOR
2015-10-28AP01DIRECTOR APPOINTED MRS PENELOPE JANE FELL
2015-10-28AP01DIRECTOR APPOINTED MS PENNI BROWN
2015-10-13TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS WEBB
2015-10-13TM01APPOINTMENT TERMINATED, DIRECTOR NEIL MATTHEWMAN
2015-09-30TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR JACKSON
2015-09-29AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-09-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CHEESBROUGH
2015-04-08TM01APPOINTMENT TERMINATED, DIRECTOR ALYSON MARTIN
2015-03-04AR0114/02/15 NO MEMBER LIST
2015-01-29AP01DIRECTOR APPOINTED MRS CAROLE ANN SAWYERS
2014-10-14AP01DIRECTOR APPOINTED MR DOUGLAS PHILIP WEBB
2014-10-14AP01DIRECTOR APPOINTED MS CHRISTINE ANNE ASBURY
2014-10-14AP01DIRECTOR APPOINTED MR PAUL NEWMAN
2014-10-13TM01APPOINTMENT TERMINATED, DIRECTOR GERALD LEE
2014-10-06AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / GERALD LEE / 08/07/2014
2014-06-04TM01APPOINTMENT TERMINATED, DIRECTOR CAROLE SAWYERS
2014-04-17TM01APPOINTMENT TERMINATED, DIRECTOR CEDRIC FREDERICK
2014-02-14AR0114/02/14 NO MEMBER LIST
2013-11-12AP01DIRECTOR APPOINTED MR ANDREW JOHN CHEESBROUGH
2013-11-08AP01DIRECTOR APPOINTED MR DAVID MARK ANTHONY WILLIAMS
2013-11-08AP01DIRECTOR APPOINTED MR ALASTAIR MARK JACKSON
2013-11-08AP01DIRECTOR APPOINTED MS MARIA VIVIAN BALL
2013-11-05TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS WEBB
2013-11-05TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN KIRKPATRICK
2013-09-30AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-02-28AR0117/02/13 NO MEMBER LIST
2013-02-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN PATRICK KENNEDY / 17/02/2013
2013-02-28CH01DIRECTOR'S CHANGE OF PARTICULARS / GERALD LEE / 17/02/2013
2013-01-08AP01DIRECTOR APPOINTED MS ALYSON LYNNE MARTIN
2013-01-03TM01APPOINTMENT TERMINATED, DIRECTOR KATE JAMES
2012-10-15AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-09-25TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL REED
2012-04-03AR0117/02/12 NO MEMBER LIST
2012-01-13AP01DIRECTOR APPOINTED MR DAVID ROBERT INNES
2012-01-13AP01DIRECTOR APPOINTED MR NEIL ANDREW MATTHEWMAN
2011-12-13TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW LARPENT
2011-10-12AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-03-15AR0117/02/11 NO MEMBER LIST
2011-03-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN PATRICK KENNEDY / 14/03/2011
2011-03-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS PHILIP WEBB / 14/03/2011
2011-03-14CH01DIRECTOR'S CHANGE OF PARTICULARS / GERALD LEE / 14/03/2011
2010-12-17AP01DIRECTOR APPOINTED STEPHEN JOHN KIRKPATRICK
2010-12-17AP01DIRECTOR APPOINTED CEDRIC ANTHONY FREDERICK
2010-12-17AP01DIRECTOR APPOINTED JOHN PATRICK KENNEDY
2010-11-18TM01APPOINTMENT TERMINATED, DIRECTOR MARIA BALL
2010-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-03-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROULSTON
2010-03-16AR0117/02/10 NO MEMBER LIST
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLE ANN SAWYERS / 16/03/2010
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALISTER ROULSTON / 16/03/2010
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / GERALD LEE / 16/03/2010
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / KATE JAMES / 16/03/2010
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ATHOL COULL / 16/03/2010
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MARIA BALL / 16/03/2010
2009-12-03AP01DIRECTOR APPOINTED DAVID ALISTER ROULSTON
2009-12-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-11-25TM01APPOINTMENT TERMINATED, DIRECTOR KATHARINE CROWLE
2009-04-06288aDIRECTOR APPOINTED KATE JAMES
2009-02-25363aANNUAL RETURN MADE UP TO 17/02/09
2009-02-25288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID COULL / 25/02/2009
2008-12-22288bAPPOINTMENT TERMINATED DIRECTOR SHARON BLACKBURN
2008-12-22288aDIRECTOR APPOINTED CAROLE ANN SAWYERS
2008-12-12288bAPPOINTMENT TERMINATED DIRECTOR SUSAN WILLOUGHBY
2008-12-12288bAPPOINTMENT TERMINATED DIRECTOR AVRIL EVANS
2008-09-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-04-02288aDIRECTOR APPOINTED GERALD ERNEST LEE
2008-03-05363aANNUAL RETURN MADE UP TO 17/02/08
2008-02-03AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-07-11288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94110 - Activities of business and employers membership organizations




Licences & Regulatory approval
We could not find any licences issued to THE NATIONAL CARE FORUM 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 THE NATIONAL CARE FORUM
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE NATIONAL CARE FORUM does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.368
MortgagesNumMortOutstanding0.287
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.087

This shows the max and average number of mortgages for companies with the same SIC code of 94110 - Activities of business and employers membership organizations

Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31

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 THE NATIONAL CARE FORUM

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

Government spend with THE NATIONAL CARE FORUM

Government Department Income DateTransaction(s) Value Services/Products
Hampshire County Council 2014-07-22 GBP £6,519 Subscriptions
Hampshire County Council 2014-06-09 GBP £6,519 Other Expenses

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 THE NATIONAL CARE FORUM 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 THE NATIONAL CARE FORUM 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 THE NATIONAL CARE FORUM 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.