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

ENTRUST CARE LIMITED

EDGBASTON, BIRMINGHAM, B15 1TS,
Company Registration Number
04877858
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Dissolved

Dissolved 2015-04-27

Company Overview

About Entrust Care Ltd
ENTRUST CARE LIMITED was founded on 2003-08-27 and had its registered office in Edgbaston. The company was dissolved on the 2015-04-27 and is no longer trading or active.

Key Data
Company Name
ENTRUST CARE LIMITED
 
Legal Registered Office
EDGBASTON
BIRMINGHAM
B15 1TS
Other companies in B15
 
Charity Registration
Charity Number 1105946
Charity Address CLIFTON HOUSE, 3 ST. PAULS ROAD, COVENTRY, CV6 5DE
Charter PROVISION OF SUPPORT SERVICES INCLUDING RESPITE AND RESIDENTIAL SERVICES FOR CHILDREN AND ADULTS WITH LEARNING DISABILITIES
Filing Information
Company Number 04877858
Date formed 2003-08-27
Country England
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Dissolved
Lastest accounts 2011-03-31
Date Dissolved 2015-04-27
Type of accounts FULL
Last Datalog update: 2015-09-22 02:16:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ENTRUST CARE 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 ENTRUST CARE LIMITED
The following companies were found which have the same name as ENTRUST CARE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ENTRUST CARE PARTNERSHIP C.I.C. FAIRVIEW HOUSE 26 VICARAGE LANE HARBURY LEAMINGTON SPA WARWICKSHIRE CV33 9HB Active Company formed on the 2013-07-02
ENTRUST CARE PLUS LIMITED 116 B EGERTON ROAD NORTH MANCHESTER UNITED KINGDOM M16 0BZ Dissolved Company formed on the 2015-02-23
ENTRUST CARE LONDON LIMITED SUITE-602, 252-262 ROMFORD ROAD SIX FLOOR LONDON E7 9HZ Active Company formed on the 2015-05-26
ENTRUST CARE HOME, LLC 9112 NIGHTINGALE DR FORT WORTH TX 76123 Active Company formed on the 2017-02-06
ENTRUST CARE INCORPORATED California Unknown
ENTRUST CARE LTD VERNA HOUSE 9 BICESTER ROAD AYLESBURY HP19 9AG Active Company formed on the 2019-01-31

Company Officers of ENTRUST CARE LIMITED

Current Directors
Officer Role Date Appointed
MANJIT KAUR RAI
Company Secretary 2010-07-19
DANIELLE HELEN ASLAM
Director 2008-11-19
CHANDRA PRAKASH SINHA
Director 2011-05-27
ANGELA TURLEY
Director 2011-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
JOAN REDHEAD
Director 2003-08-27 2011-01-31
EMMA ARCH
Director 2005-02-21 2010-09-15
MICHAEL JOSEPH MULHOLLAND
Director 2009-06-24 2010-09-15
JESSICA JANE BIRD
Company Secretary 2008-10-09 2010-08-06
MICHELLE FOSTER
Director 2008-04-23 2009-07-03
EVELYN MARKEY
Company Secretary 2003-08-27 2008-09-15
JESSICA JANE BIRD
Director 2007-06-13 2008-08-06
ROSEMARY JANE WILDE
Director 2005-02-21 2008-08-03
ROBERT EDWIN EVANS
Director 2005-02-21 2007-09-12
STEPHEN FREDERICK MUNDY
Director 2003-08-27 2006-01-31
JOHN GEOFFREY LUCAS
Director 2003-08-27 2004-09-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DANIELLE HELEN ASLAM DASLAM LTD Director 2015-11-13 CURRENT 2015-11-13 Active - Proposal to Strike off

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
2015-04-27GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-01-274.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2014-10-204.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/08/2014
2013-09-10600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-08-292.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 12/08/2013
2013-08-142.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2013-03-192.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 16/02/2013
2012-11-132.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2012-10-182.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2012-10-172.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2012-09-10AD01REGISTERED OFFICE CHANGED ON 10/09/2012 FROM CLIFTON HOUSE 3 SAINT PAULS ROAD FOLESHILL, COVENTRY WEST MIDLANDS CV6 5DE
2012-09-042.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2012-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS DANIELLE HELEN ASLAM / 13/01/2012
2011-10-10AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-09-28AR0127/08/11 NO MEMBER LIST
2011-07-07AP01DIRECTOR APPOINTED MR CHANDRA PRAKASH SINHA
2011-02-24TM01APPOINTMENT TERMINATED, DIRECTOR JOAN REDHEAD
2011-02-22AP01DIRECTOR APPOINTED MRS ANGELA TURLEY
2010-12-22AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-09-24AR0127/08/10 NO MEMBER LIST
2010-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / EMMA ARCH / 27/08/2010
2010-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JOAN REDHEAD / 27/08/2010
2010-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS DANIELLE HELEN ASLAM / 27/08/2010
2010-09-22TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MULHOLLAND
2010-09-22TM01APPOINTMENT TERMINATED, DIRECTOR EMMA ARCH
2010-08-13AP03SECRETARY APPOINTED MRS MANJIT KAUR RAI
2010-08-06TM02APPOINTMENT TERMINATED, SECRETARY JESSICA BIRD
2009-09-09AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-09-05363aANNUAL RETURN MADE UP TO 27/08/09
2009-09-04288aDIRECTOR APPOINTED MR MICHAEL JOSEPH MULHOLLAND
2009-09-04288bAPPOINTMENT TERMINATED DIRECTOR MICHELLE FOSTER
2009-09-04288aDIRECTOR APPOINTED MISS DANIELLE HELEN ASLAM
2009-09-04288cDIRECTOR'S CHANGE OF PARTICULARS / JOAN REDHEAD / 04/09/2009
2008-10-13288bAPPOINTMENT TERMINATED SECRETARY EVELYN MARKEY
2008-10-13288aSECRETARY APPOINTED MISS JESSICA JANE BIRD
2008-09-18AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-09-15363aANNUAL RETURN MADE UP TO 27/08/08
2008-08-12288aDIRECTOR APPOINTED MRS MICHELLE DONNA FOSTER
2008-08-06288bAPPOINTMENT TERMINATED DIRECTOR ROSEMARY WILDE
2008-08-06288bAPPOINTMENT TERMINATED DIRECTOR JESSICA BIRD
2007-09-20AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-09-14363aANNUAL RETURN MADE UP TO 27/08/07
2007-09-14288bDIRECTOR RESIGNED
2007-07-02288aNEW DIRECTOR APPOINTED
2006-10-18AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-09-01363aANNUAL RETURN MADE UP TO 27/08/06
2006-09-01190LOCATION OF DEBENTURE REGISTER
2006-02-09288bDIRECTOR RESIGNED
2005-10-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-09-01363aANNUAL RETURN MADE UP TO 27/08/05
2005-03-02288aNEW DIRECTOR APPOINTED
2005-03-02288aNEW DIRECTOR APPOINTED
2005-03-02288aNEW DIRECTOR APPOINTED
2004-10-26288bDIRECTOR RESIGNED
2004-10-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-09-16363sANNUAL RETURN MADE UP TO 27/08/04
2004-09-03RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-09-03MEM/ARTSMEMORANDUM OF ASSOCIATION
2004-07-05225ACC. REF. DATE SHORTENED FROM 31/08/04 TO 31/03/04
2003-08-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
7487 - Other business activities



Licences & Regulatory approval
We could not find any licences issued to ENTRUST CARE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-11-18
Notice of Intended Dividends2014-05-16
Appointment of Liquidators2013-09-23
Meetings of Creditors2012-10-17
Appointment of Administrators2012-09-05
Fines / Sanctions
No fines or sanctions have been issued against ENTRUST CARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ENTRUST CARE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.909
MortgagesNumMortOutstanding0.6892
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.2397

This shows the max and average number of mortgages for companies with the same SIC code of 7487 - Other business activities

Filed Financial Reports
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

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 ENTRUST CARE LIMITED

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

Government spend with ENTRUST CARE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Coventry City Council 2012-04-03 GBP £162,596 Other Agencies General
Coventry City Council 2012-04-02 GBP £162,596 Other Agencies General
Coventry City Council 2011-12-28 GBP £162,596 Other Agencies General
Coventry City Council 2011-09-28 GBP £162,596 Other Agencies General
Coventry City Council 2011-07-11 GBP £162,596 Other Agencies General
Coventry City Council 2011-03-28 GBP £160,384 Other Agencies General
Coventry City Council 2010-12-24 GBP £160,384 Other Agencies General
Coventry City Council 2010-12-10 GBP £160,384 Other Agencies General
Coventry City Council 2010-12-10 GBP £160,384 Other Agencies General
Coventry City Council 2010-05-21 GBP £40,856 Other Agencies General

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 ENTRUST CARE 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 TypeFinal Meetings
Defending partyENTRUST CARE LIMITEDEvent Date2014-11-13
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 (as amended), that a final general meeting of the members of the above named Company will be held at 35 Calthorpe Road, Edgbaston, Birmingham, B15 1TS on 16 January 2015 at 10.00am to be followed at 10.15am by a final meeting of creditors for the purpose of receiving an account showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidators. A member or creditor entitled to vote at the above meetings may appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor of the Company. Proxies to be used at the meetings must be lodged with the Liquidator at Chantrey Vellacott DFK LLP, 35 Calthorpe Road, Edgbaston, Birmingham, B15 1TS no later than 12.00 noon on the preceding business day. Date of appointment: 14 August 2013. Office Holder details: Craig Povey, (IP No. 9665) and Kevin Murphy, (IP No. 8349) both of Chantrey Vellacott DFK LLP, 35 Calthorpe Road, Edgbaston, Birmingham B15 1TS Further details contact: Glen Crees, Email: gcrees@cvdfk.com, Tel: 0121 410 2471. Craig Povey and Kevin Murphy , Joint Liquidator :
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyENTRUST CARE LIMITEDEvent Date2014-05-12
Principal Trading Address: Clifton House, 3 Saint Pauls Road, Foleshill, Coventry CV6 5DE Notice is hereby given, pursuant to Rule 11.2 of the Insolvency Rules 1986 (as amended) that I, Craig Povey, the Joint Liquidator of the above named, intend declaring a First and final dividend to the unsecured creditors within two months of the last date for proving specified below. Creditors who have not already proved are required, on or before 13 June 2014 the last date for proving, to submit their Proof of Debt to me at Chantrey Vellacott DFK LLP, 35 Calthorpe Road, Edgbaston, Birmingham, B15 1TS and, if so requested by me, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor who has not proved his debt before the date specified above is not entitled to disturb, by reason that he has not participated in it, the dividend so declared. It is the intention of the Joint Liquidator that the distribution will be made within 2 months of the last date for proving claims, given above. Date of Appointment: 14 August 2013. Office holder details: Craig Povey and Kevin Murphy (IP Nos 9665 and 8349) both of Chantrey Vellacott DFK LLP, 35 Calthorpe Road, Edgbaston, Birmingham, B15 1TS. For further details contact: Craig Povey or Kevin Murphy, E-mail: mbroomhall@cvdfk.com, Tel: 0121 454 4141.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyENTRUST CARE LIMITEDEvent Date2013-08-14
Craig Povey and Kevin Murphy , both of Chantrey Vellacott DFK LLP , 35 Calthorpe Road, Edgbaston, Birmingham B15 1TS . : For further details contact: Mark Broomhall, Tel: 0121 454 4141.
 
Initiating party Event TypeAppointment of Administrators
Defending partyENTRUST CARE LIMITEDEvent Date2012-08-17
In the Worcester District Registry case number 313 Craig Povey (IP No 9665 ), Chantrey Vellacott DFK , 36 Calthorpe Road, Edgbaston, Birmingham B15 1TS and Kevin Murphy (IP No 8349 ), Chantrey Vellacott DFK , Russell Square House, 10-12 Russell Square, London WC1B 5LF . :
 
Initiating party Event TypeMeetings of Creditors
Defending partyENTRUST CARE LIMITEDEvent Date
In the Worcester District Registry case number 313 Notice is hereby given by Craig Povey and Kevin Murphy of Chantrey Vellacott DFK,35 Calthorpe Road, Edgbaston, Birmingham B15 1TS that a meeting of creditors of EntrustCare Limited, Chantrey Vellacott DFK LLP, 35 Calthorpe Road, Edgbaston, Birminghamis to be held at 35 Calthorpe Road, Edgbaston, Birmingham B15 1TS on 26 October 2012at 10.00 am. The meeting is an initial creditors’ meeting under paragraph 51 of ScheduleB1 to the Insolvency Act 1986 (‘the schedule’). I invite you to attend the above meeting.A proxy form should be completed and returned to me by the date of the meeting ifyou cannot attend and wish to be represented. In order to be entitled to vote underRule 2.38 at the meeting you must give to me, not later than 12 noon on the businessday before the day fixed for the meeting, details in writing of your claim. Craig Povey , Office holder capacity: Joint Administrator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ENTRUST CARE 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 ENTRUST CARE 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.