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

AITCH CARE HOMES (LONDON) LIMITED

POOLEMEAD HOUSE WATERY LANE, TWERTON, BATH, BA2 1RN,
Company Registration Number
05016149
Private Limited Company
Active

Company Overview

About Aitch Care Homes (london) Ltd
AITCH CARE HOMES (LONDON) LIMITED was founded on 2004-01-15 and has its registered office in Bath. The organisation's status is listed as "Active". Aitch Care Homes (london) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
AITCH CARE HOMES (LONDON) LIMITED
 
Legal Registered Office
POOLEMEAD HOUSE WATERY LANE
TWERTON
BATH
BA2 1RN
Other companies in SW19
 
Filing Information
Company Number 05016149
Company ID Number 05016149
Date formed 2004-01-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 15/01/2016
Return next due 12/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 23:02:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AITCH CARE HOMES (LONDON) 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 AITCH CARE HOMES (LONDON) LIMITED

Current Directors
Officer Role Date Appointed
NICOLA HOPKINS
Company Secretary 2018-07-13
CAROLE EDMOND
Director 2017-02-14
NICOLA ROSEMARY LUCY HOPKINS
Director 2018-07-13
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL GWYN HAWKES
Director 2015-02-01 2018-07-13
SANDIE TERESA FOXALL SMITH
Director 2015-01-01 2018-01-12
OLIVER STEPHEN HARRIS
Director 2014-08-26 2018-01-12
GARETH MICHAEL MULLAN
Director 2014-04-11 2018-01-12
RICHARD NICHOLAS JACKSON
Director 2015-01-01 2016-09-16
JOHN STEVEN GODDEN
Director 2014-04-11 2016-03-21
DAVID PETER BURKE
Director 2014-05-01 2015-02-01
MARK ALAN GOODMAN
Director 2014-08-19 2015-01-01
GUY ANTHONY REES
Director 2014-04-11 2014-08-29
KRISHNAN NAGENDRAN
Director 2014-04-11 2014-08-26
TAYVANIE NAGENDRAN
Director 2014-04-11 2014-08-26
DAVID SASSE
Company Secretary 2005-01-31 2014-04-11
MARK RONALD SYDNEY BEADLE
Director 2013-03-01 2014-04-11
ROGER ALFRED MAHONEY
Director 2005-01-31 2014-04-11
DAVID SASSE
Director 2005-01-31 2014-04-11
RAYMOND JOHN PASK
Director 2011-11-01 2013-09-10
SIMON PAUL CAVADINO
Director 2007-09-13 2012-09-26
KEITH TANCOCK
Director 2010-09-08 2012-07-31
PAUL MARTIN BARNES
Director 2007-09-13 2012-07-11
PETER CHARLES FLOOD
Director 2005-01-31 2010-07-25
MACLAY MURRAY & SPENS LLP
Nominated Secretary 2004-01-15 2005-01-31
VINDEX LIMITED
Director 2004-01-15 2005-01-31
VINDEX SERVICES LIMITED
Director 2004-01-15 2005-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAROLE EDMOND ARCADIA CHILD CARE COMPANY LTD Director 2018-02-23 CURRENT 2002-01-16 Active - Proposal to Strike off
CAROLE EDMOND ADAPT CARE GROUP LIMITED Director 2018-02-23 CURRENT 2003-04-11 Active - Proposal to Strike off
CAROLE EDMOND HIGHDOWNS RESIDENTIAL HOMES LIMITED Director 2018-02-23 CURRENT 2004-10-27 Active - Proposal to Strike off
CAROLE EDMOND AITCH CARE HOMES TOPCO LIMITED Director 2018-02-23 CURRENT 2013-12-09 Active - Proposal to Strike off
CAROLE EDMOND RUBY TOPCO LIMITED Director 2018-02-23 CURRENT 2014-06-12 Active - Proposal to Strike off
CAROLE EDMOND THE REGARD (GROUP) BIDCO LIMITED Director 2018-02-23 CURRENT 2015-06-23 Active - Proposal to Strike off
CAROLE EDMOND THE REGARD (GROUP) MIDCO LIMITED Director 2018-02-23 CURRENT 2015-06-23 Active - Proposal to Strike off
CAROLE EDMOND OSCARVALE LTD Director 2018-02-23 CURRENT 1996-02-05 Active
CAROLE EDMOND VENESTA AGENCIES LTD Director 2018-02-23 CURRENT 1996-02-05 Active - Proposal to Strike off
CAROLE EDMOND COMMUNITY SUPPORT HOMES LIMITED Director 2018-02-23 CURRENT 2004-11-26 Active - Proposal to Strike off
CAROLE EDMOND GALAXY GROUP BIDCO LIMITED Director 2018-01-11 CURRENT 2017-12-14 Active
CAROLE EDMOND NEW PARTNERSHIPS LTD Director 2017-11-15 CURRENT 2007-09-28 Active
CAROLE EDMOND ADELPHI CARE SERVICES LTD Director 2017-07-07 CURRENT 2004-02-27 Active - Proposal to Strike off
CAROLE EDMOND THE REGARD ACH HOLDCO LIMITED Director 2017-02-14 CURRENT 2016-08-02 Active
CAROLE EDMOND ACHIEVE TOGETHER LIMITED Director 2017-02-14 CURRENT 1996-01-31 Active
NICOLA ROSEMARY LUCY HOPKINS NEW PARTNERSHIPS LTD Director 2018-07-13 CURRENT 2007-09-28 Active
NICOLA ROSEMARY LUCY HOPKINS OSCARVALE LTD Director 2018-07-13 CURRENT 1996-02-05 Active
NICOLA ROSEMARY LUCY HOPKINS ACHIEVE TOGETHER LIMITED Director 2018-07-13 CURRENT 1996-01-31 Active
NICOLA ROSEMARY LUCY HOPKINS VENESTA AGENCIES LTD Director 2018-07-13 CURRENT 1996-02-05 Active - Proposal to Strike off
NICOLA ROSEMARY LUCY HOPKINS COMMUNITY SUPPORT HOMES LIMITED Director 2018-07-13 CURRENT 2004-11-26 Active - Proposal to Strike off
NICOLA ROSEMARY LUCY HOPKINS AITCH CARE HOMES HOLDCO LIMITED Director 2018-07-13 CURRENT 2013-11-26 Active - Proposal to Strike off
NICOLA ROSEMARY LUCY HOPKINS NRLH LIMITED Director 2016-09-29 CURRENT 2016-09-29 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
2024-04-02APPOINTMENT TERMINATED, DIRECTOR EMMA LOUISE PEARSON
2024-02-05CONFIRMATION STATEMENT MADE ON 15/01/24, WITH NO UPDATES
2023-11-24MICRO ENTITY ACCOUNTS MADE UP TO 28/02/23
2023-02-23CONFIRMATION STATEMENT MADE ON 15/01/23, WITH NO UPDATES
2023-01-23Director's details changed for Mrs Emma Louise Pearson on 2023-01-20
2022-11-30AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/22
2022-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/22 FROM Community Services Building, Poolemead Watery Lane Twerton Bath BA2 1RN England
2022-05-20AD01REGISTERED OFFICE CHANGED ON 20/05/22 FROM 1st Floor, Q4 the Square Randalls Way Leatherhead KT22 7TW England
2022-03-14CS01CONFIRMATION STATEMENT MADE ON 15/01/22, WITH UPDATES
2022-03-14PSC05Change of details for Aitch Care Homes Holdco Limited as a person with significant control on 2021-10-04
2021-12-17DIRECTOR APPOINTED MR SAMUEL IAN COLLIER
2021-12-17AP01DIRECTOR APPOINTED MR SAMUEL IAN COLLIER
2021-11-24AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-24PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 28/02/21
2021-11-24AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 28/02/21
2021-11-24GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 28/02/21
2021-08-25SH19Statement of capital on 2021-08-25 GBP 1
2021-08-25SH20Statement by Directors
2021-08-25CAP-SSSolvency Statement dated 25/08/21
2021-08-25RES13Resolutions passed:
  • Reduce share premium account 25/08/2021
  • Resolution of reduction in issued share capital
2021-02-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 29/02/20
2021-02-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 29/02/20
2021-02-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 29/02/20
2021-01-29AA29/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-29PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 29/02/20
2021-01-29AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 29/02/20
2021-01-29GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 29/02/20
2021-01-26CS01CONFIRMATION STATEMENT MADE ON 15/01/21, WITH NO UPDATES
2020-02-10AP01DIRECTOR APPOINTED MRS EMMA LOUISE PEARSON
2020-02-10TM01APPOINTMENT TERMINATED, DIRECTOR PETER KINSEY
2020-01-15CS01CONFIRMATION STATEMENT MADE ON 15/01/20, WITH NO UPDATES
2020-01-06TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA ROSEMARY LUCY HOPKINS
2019-10-30AAFULL ACCOUNTS MADE UP TO 28/02/19
2019-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/19 FROM Unit 6 & 7 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT
2019-03-06TM02Termination of appointment of Nicola Hopkins on 2019-03-01
2019-03-06AP03Appointment of Mr Garry John Fitton as company secretary on 2019-03-01
2019-03-06AP01DIRECTOR APPOINTED MR GARRY JOHN FITTON
2019-03-06AA01Previous accounting period shortened from 20/03/19 TO 28/02/19
2019-01-21TM01APPOINTMENT TERMINATED, DIRECTOR CAROLE ANN EDMOND
2019-01-15CS01CONFIRMATION STATEMENT MADE ON 15/01/19, WITH NO UPDATES
2018-12-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 050161490032
2018-08-08AAFULL ACCOUNTS MADE UP TO 16/03/18
2018-08-06AP03Appointment of Mrs Nicola Hopkins as company secretary on 2018-07-13
2018-07-31TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GWYN HAWKES
2018-07-31AP01DIRECTOR APPOINTED MRS NICOLA ROSEMARY LUCY HOPKINS
2018-03-06RES13Resolutions passed:
  • 23/02/2018
2018-03-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 050161490031
2018-02-09CS01CONFIRMATION STATEMENT MADE ON 15/01/18, WITH UPDATES
2018-02-09PSC05Change of details for Montreux Almayer Limited as a person with significant control on 2018-01-12
2018-01-19TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER HARRIS
2018-01-19TM01APPOINTMENT TERMINATED, DIRECTOR SANDIE FOXALL SMITH
2018-01-19TM01APPOINTMENT TERMINATED, DIRECTOR GARETH MULLAN
2018-01-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050161490029
2018-01-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050161490028
2018-01-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050161490030
2017-08-03AAFULL ACCOUNTS MADE UP TO 17/03/17
2017-03-03AP01DIRECTOR APPOINTED CAROLE EDMOND
2017-01-20LATEST SOC20/01/17 STATEMENT OF CAPITAL;GBP 1000
2017-01-20CS01CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES
2017-01-05MEM/ARTSARTICLES OF ASSOCIATION
2016-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 050161490030
2016-12-20MR02Registration of a mortgage charge with deed. Charge number 050161490029. Property acquired on 2016-12-07
2016-11-04TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD NICHOLAS JACKSON
2016-10-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050161490027
2016-10-18AAFULL ACCOUNTS MADE UP TO 18/03/16
2016-09-16MEM/ARTSARTICLES OF ASSOCIATION
2016-09-16MEM/ARTSARTICLES OF ASSOCIATION
2016-09-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 050161490028
2016-03-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GODDEN
2016-01-20LATEST SOC20/01/16 STATEMENT OF CAPITAL;GBP 1000
2016-01-20AR0115/01/16 FULL LIST
2015-10-08AAFULL ACCOUNTS MADE UP TO 20/03/15
2015-02-26AP01DIRECTOR APPOINTED MR RICHARD NICHOLAS JACKSON
2015-02-26AP01DIRECTOR APPOINTED MR MICHAEL GWYN HAWKES
2015-02-26AP01DIRECTOR APPOINTED MRS SANDIE TERESA FOXALL SMITH
2015-02-26TM01APPOINTMENT TERMINATED, DIRECTOR MARK GOODMAN
2015-02-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BURKE
2015-01-29LATEST SOC29/01/15 STATEMENT OF CAPITAL;GBP 1000
2015-01-29AR0115/01/15 FULL LIST
2015-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH MICHAEL MULLAN / 28/08/2014
2015-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STEVEN GODDEN / 28/08/2014
2015-01-07AA01CURRSHO FROM 31/03/2015 TO 20/03/2015
2015-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/2015 FROM C/O WSM PARTNERS LLP PINNACLE HOUSE 17 - 25 HARTFIELD HOUSE LONDON SW19 3SE ENGLAND
2014-10-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-09-23TM01APPOINTMENT TERMINATED, DIRECTOR GUY REES
2014-08-29AP01DIRECTOR APPOINTED MR MARK ALAN GOODMAN
2014-08-28TM01APPOINTMENT TERMINATED, DIRECTOR KRISHNAN NAGENDRAN
2014-08-28AD01REGISTERED OFFICE CHANGED ON 28/08/2014 FROM 42 BERKELEY SQUARE LONDON W1J 5AW ENGLAND
2014-08-28AP01DIRECTOR APPOINTED MR OLIVER STEPHEN HARRIS
2014-08-28TM01APPOINTMENT TERMINATED, DIRECTOR TAYVANIE NAGENDRAN
2014-06-26AP01DIRECTOR APPOINTED MR DAVID PETER BURKE
2014-05-02AUDAUDITOR'S RESIGNATION
2014-05-01MISCSECTION 519
2014-05-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-04-25RES01ADOPT ARTICLES 11/04/2014
2014-04-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 24
2014-04-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 25
2014-04-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 26
2014-04-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2014-04-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2014-04-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20
2014-04-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21
2014-04-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 22
2014-04-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 23
2014-04-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2014-04-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2014-04-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2014-04-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2014-04-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2014-04-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2014-04-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-04-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-04-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2014-04-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2014-04-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2014-04-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-04-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-04-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-04-22AP01DIRECTOR APPOINTED MR GUY ANTHONY REES
2014-04-22AP01DIRECTOR APPOINTED MR JOHN STEVEN GODDEN
2014-04-22AP01DIRECTOR APPOINTED MR GARY MULLAN
2014-04-16TM01APPOINTMENT TERMINATED, DIRECTOR ROGER MAHONEY
2014-04-16AD01REGISTERED OFFICE CHANGED ON 16/04/2014 FROM HASLERS OLD STATION ROAD LOUGHTON ESSEX IG10 4PL
2014-04-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SASSE
2014-04-16TM01APPOINTMENT TERMINATED, DIRECTOR MARK BEADLE
2014-04-16TM02APPOINTMENT TERMINATED, SECRETARY DAVID SASSE
2014-04-16AP01DIRECTOR APPOINTED MS TAYVANIE NAGENDRAN
2014-04-16AP01DIRECTOR APPOINTED MR KRISHNAN NAGENDRAN
2014-04-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 050161490027
2014-01-29LATEST SOC29/01/14 STATEMENT OF CAPITAL;GBP 1000
2014-01-29AR0115/01/14 FULL LIST
2013-12-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-09-16TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND PASK
2013-04-04RP04SECOND FILING WITH MUD 15/01/13 FOR FORM AR01
2013-04-04ANNOTATIONClarification
2013-03-05AP01DIRECTOR APPOINTED MARK RONALD SYDNEY BEADLE
2013-02-19AR0115/01/13 FULL LIST
2012-11-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-09-27TM01APPOINTMENT TERMINATED, DIRECTOR SIMON CAVADINO
2012-09-24TM01APPOINTMENT TERMINATED, DIRECTOR KEITH TANCOCK
2012-09-24TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BARNES
2012-01-31AR0115/01/12 FULL LIST
2011-11-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-11-16AP01DIRECTOR APPOINTED MR RAYMOND JOHN PASK
2011-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH TANCOCK / 06/01/2011
2011-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MARTIN BARNES / 01/09/2010
2011-06-06MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:26
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to AITCH CARE HOMES (LONDON) 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 AITCH CARE HOMES (LONDON) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 32
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 30
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-12-07 Outstanding U.S. BANK TRUSTEES LIMITED AS SECURITY AGENT (AS DEFINED IN THE ACCOMPANY COPY INSTRUMENT)
2016-08-26 Outstanding U.S. BANK TRUSTEES LIMITED AS SECURITY AGENT
2016-08-26 Outstanding U.S. BANK TRUSTEES LIMITED AS SECURITY TRUSTEE FOR THE SECURED PARTIES
2014-04-15 Satisfied MACQUARIE BANK LIMITED (LONDON BRANCH)
LEGAL CHARGE 2010-08-18 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2010-04-08 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2009-11-23 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2009-03-06 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2009-02-26 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2009-02-20 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2009-01-15 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2008-03-31 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2008-03-28 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2008-02-15 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2008-02-15 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-11-09 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-07-19 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-03-16 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-02-08 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-07-10 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-04-28 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-02-13 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2006-02-08 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2006-02-03 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2005-08-26 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-08-26 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-03-08 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-03-01 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-02-14 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2005-02-14 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31

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 AITCH CARE HOMES (LONDON) LIMITED

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

Government spend with AITCH CARE HOMES (LONDON) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Portsmouth City Council 2017-2 GBP £20,617 Other establishments
Brighton & Hove City Council 2016-4 GBP £42,258 ASC Learning Disabilities
Kent County Council 2016-3 GBP £187,451 Private Contractors
Kent County Council 2016-2 GBP £183,260 Private Contractors
Brighton & Hove City Council 2016-1 GBP £42,389 ASC Learning Disabilities
Kent County Council 2016-1 GBP £256,698 Private Contractors
Brighton & Hove City Council 2015-12 GBP £42,389 ASC Learning Disabilities
Kent County Council 2015-12 GBP £176,301 Private Contractors
Brighton & Hove City Council 2015-11 GBP £42,389 ASC Learning Disabilities
Brighton & Hove City Council 2015-10 GBP £42,402 ASC Learning Disabilities
Kent County Council 2015-10 GBP £352,602 Private Contractors
Brighton & Hove City Council 2015-9 GBP £42,368 ASC Learning Disabilities
Kent County Council 2015-9 GBP £218,063
Brighton & Hove City Council 2015-8 GBP £40,227 ASC Learning Disabilities
Brighton & Hove City Council 2015-7 GBP £86,636 ASC Learning Disabilities
Kent County Council 2015-7 GBP £428,709 Private Contractors
Kent County Council 2015-6 GBP £178,594 Private Contractors
Brighton & Hove City Council 2015-5 GBP £42,482 ASC Learning Disabilities
Kent County Council 2015-5 GBP £169,507 Private Contractors
Kent County Council 2015-4 GBP £186,946 Private Contractors
Brighton & Hove City Council 2015-4 GBP £42,485 ASC Learning Disabilities
London Borough of Southwark 2015-3 GBP £4,696
Kent County Council 2015-3 GBP £341,061 Private Contractors
Brighton & Hove City Council 2015-3 GBP £42,504 ASC Learning Disabilities
Surrey County Council 2015-3 GBP £119,463 Residential
Thurrock Council 2015-3 GBP £7,698 Independent Sector Residential Homes
Thurrock Council 2015-2 GBP £17,315 Independent Sector Residential Homes
London Borough of Southwark 2015-2 GBP £4,696
Kent County Council 2015-2 GBP £109,510 Private Contractors
Brighton & Hove City Council 2015-2 GBP £42,504 ASC Learning Disabilities
West Sussex County Council 2015-2 GBP £61,454 Long Term care
Surrey County Council 2015-2 GBP £103,561 Residential
London Borough of Southwark 2015-1 GBP £4,696
Brighton & Hove City Council 2015-1 GBP £42,504 ASC Learning Disabilities
Kent County Council 2015-1 GBP £156,732 Private Contractors
London Borough of Newham 2015-1 GBP £11,739 RESIDENTIAL CARE PLACEMENTS > RESIDENTIAL CARE PLACEMENTS
West Sussex County Council 2015-1 GBP £67,962 Long Term care
London Borough of Southwark 2014-12 GBP £4,696
Brighton & Hove City Council 2014-12 GBP £42,504 ASC Learning Disabilities
Thurrock Council 2014-12 GBP £13,143 Independent Sector Residential Homes
London Borough of Newham 2014-12 GBP £11,739 RESIDENTIAL CARE > RESIDENTIAL CARE
West Sussex County Council 2014-12 GBP £67,962 Long Term Res Care
Kent County Council 2014-12 GBP £190,616 Private Contractors
Surrey County Council 2014-12 GBP £227,825 Residential
London Borough of Southwark 2014-11 GBP £4,696
Brighton & Hove City Council 2014-11 GBP £42,504 ASC Learning Disabilities
London Borough of Lewisham 2014-11 GBP £143,504 RESIDENTIAL PLACEMENTS - PRIVATE CONTRACTORS PAYMENT
London Borough of Newham 2014-11 GBP £11,739 RESIDENTIAL CARE > RESIDENTIAL CARE
West Sussex County Council 2014-11 GBP £67,962 Long Term Res Care
Kent County Council 2014-11 GBP £156,732 Private Contractors
Thurrock Council 2014-11 GBP £13,143 Independent Sector Residential Homes
Surrey County Council 2014-11 GBP £110,527 Residential
Cambridgeshire County Council 2014-10 GBP £1,302 SDS - Care and support Services
Brighton & Hove City Council 2014-10 GBP £42,504 ASC Learning Disabilities
London Borough of Newham 2014-10 GBP £11,739 RESIDENTIAL CARE > RESIDENTIAL CARE
Thurrock Council 2014-10 GBP £12,719 Independent Sector Residential Homes
London Borough of Lewisham 2014-10 GBP £138,874 RESIDENTIAL PLACEMENTS - PRIVATE CONTRACTORS PAYMENT
Kent County Council 2014-10 GBP £156,732 Private Contractors
West Sussex County Council 2014-10 GBP £72,649 Long Term care
Brighton & Hove City Council 2014-9 GBP £42,504 ASC Learning Disabilities
London Borough of Newham 2014-9 GBP £11,418 RESIDENTIAL CARE PLACEMENTS > RESIDENTIAL CARE PLACEMENTS
London Borough of Lewisham 2014-9 GBP £143,504 RESIDENTIAL PLACEMENTS - PRIVATE CONTRACTORS PAYMENT
Thurrock Council 2014-9 GBP £13,143 Independent Sector Residential Homes
West Sussex County Council 2014-9 GBP £68,000 Long Term care
Kent County Council 2014-9 GBP £156,732 Private Contractors
Cambridgeshire County Council 2014-8 GBP £770 SDS - Care and support Services
West Sussex County Council 2014-8 GBP £67,968
London Borough of Newham 2014-8 GBP £11,739 RESIDENTIAL CARE PLACEMENTS > RESIDENTIAL CARE PLACEMENTS
Thurrock Council 2014-8 GBP £12,719
Kent County Council 2014-8 GBP £163,342 Private Contractors
Essex County Council 2014-8 GBP £27,403
Brighton & Hove City Council 2014-8 GBP £85,009 ASC Learning Disabilities
London Borough of Newham 2014-7 GBP £11,739 RESIDENTIAL CARE PLACEMENTS > RESIDENTIAL CARE PLACEMENTS
Portsmouth City Council 2014-7 GBP £29,198 Other establishments
Thurrock Council 2014-7 GBP £26,285
Brighton & Hove City Council 2014-7 GBP £42,504 ASC Learning Disabilities
Kent County Council 2014-7 GBP £171,046 Private Contractors
West Sussex County Council 2014-7 GBP £104,062
Essex County Council 2014-7 GBP £25,271
Lewisham Council 2014-7 GBP £80,655
Surrey County Council 2014-6 GBP £223,114
Essex County Council 2014-6 GBP £10,676
Portsmouth City Council 2014-6 GBP £28,256 Other establishments
Kent County Council 2014-6 GBP £152,134 Private Contractors
Brighton & Hove City Council 2014-6 GBP £42,504 ASC Learning Disabilities
West Sussex County Council 2014-6 GBP £68,022
Thurrock Council 2014-6 GBP £12,719
London Borough of Newham 2014-6 GBP £46,956
London Borough of Hackney 2014-6 GBP £17,425
Lewisham Council 2014-6 GBP £133,335
Portsmouth City Council 2014-5 GBP £29,198 Other establishments
Brighton & Hove City Council 2014-5 GBP £42,504 ASC Learning Disabilities
London Borough of Newham 2014-5 GBP £23,478
London Borough of Hackney 2014-5 GBP £7,637
Essex County Council 2014-5 GBP £44,839
Lewisham Council 2014-5 GBP £69,779
Essex County Council 2014-4 GBP £2,279
Brighton & Hove City Council 2014-4 GBP £42,513 ASC Learning Disabilities
Portsmouth City Council 2014-4 GBP £28,256 Other establishments
Thurrock Council 2014-4 GBP £25,861
Kent County Council 2014-4 GBP £157,275 Private Contractors
London Borough of Newham 2014-4 GBP £23,478
West Sussex County Council 2014-4 GBP £77,228 Long Term care
London Borough of Hackney 2014-4 GBP £7,912
Cambridgeshire County Council 2014-4 GBP £7,146 Agency Placements - In Cambs
Essex County Council 2014-3 GBP £47,118
Brighton & Hove City Council 2014-3 GBP £42,539 S Svcs - Learning Disability
Portsmouth City Council 2014-3 GBP £29,198 Other establishments
London Borough of Newham 2014-3 GBP £23,478
Kent County Council 2014-3 GBP £174,720 Private Contractors
London Borough of Hackney 2014-3 GBP £7,647
Lewisham Council 2014-3 GBP £72,105
London Borough of Newham 2014-2 GBP £33,966
Essex County Council 2014-2 GBP £2,279
Cambridgeshire County Council 2014-2 GBP £8,234 SDS - Care and support Services
Brighton & Hove City Council 2014-2 GBP £43,191 S Svcs - Learning Disability
Kent County Council 2014-2 GBP £162,613 Private Contractors
Portsmouth City Council 2014-2 GBP £26,372 Other establishments
London Borough of Hackney 2014-2 GBP £7,647
Lewisham Council 2014-2 GBP £65,127
Essex County Council 2014-1 GBP £9,846
Cambridgeshire County Council 2014-1 GBP £8,613 SDS - Care and support Services
Brighton & Hove City Council 2014-1 GBP £42,479 S Svcs - Learning Disability
Kent County Council 2014-1 GBP £199,998 Private Contractors
Portsmouth City Council 2014-1 GBP £22,577 Other establishments
London Borough of Hackney 2014-1 GBP £15,295
Lewisham Council 2014-1 GBP £27,011
Cambridgeshire County Council 2013-12 GBP £12,748 SDS - Care and support Services
Essex County Council 2013-12 GBP £13,106
Brighton & Hove City Council 2013-12 GBP £42,479 S Svcs - Learning Disability
Kent County Council 2013-12 GBP £152,683 Private Contractors
London Borough of Hackney 2013-12 GBP £7,647
Lewisham Council 2013-12 GBP £27,011
Cambridgeshire County Council 2013-11 GBP £12,977 SDS - Care and support Services
Kent County Council 2013-11 GBP £155,425 Private Contractors
Brighton & Hove City Council 2013-11 GBP £43,156 S Svcs - Learning Disability
Portsmouth City Council 2013-11 GBP £21,849 Other establishments
London Borough of Hackney 2013-11 GBP £7,647
Lewisham Council 2013-11 GBP £26,140
Essex County Council 2013-11 GBP £23,729
Brighton & Hove City Council 2013-10 GBP £53,115 S Svcs - Learning Disability
Kent County Council 2013-10 GBP £143,530 Private Contractors
Cambridgeshire County Council 2013-10 GBP £17,985 Agency Placements - In Cambs
Portsmouth City Council 2013-10 GBP £22,577 Other establishments
London Borough of Hackney 2013-10 GBP £30,590
Lewisham Council 2013-10 GBP £18,176
Essex County Council 2013-10 GBP £13,106
Brighton & Hove City Council 2013-9 GBP £42,613 S Svcs - Learning Disability
Essex County Council 2013-9 GBP £2,279
Cambridgeshire County Council 2013-9 GBP £9,536 SDS - Care and support Services
Kent County Council 2013-9 GBP £300,532 Private Contractors
Lewisham Council 2013-9 GBP £17,590
Cambridgeshire County Council 2013-8 GBP £32,164 Agency Placements - In Cambs
Portsmouth City Council 2013-8 GBP £44,426 Other establishments
Kent County Council 2013-8 GBP £150,266 Private Contractors
Brighton & Hove City Council 2013-8 GBP £85,226 S Svcs - Learning Disability
Lewisham Council 2013-8 GBP £27,011
Essex County Council 2013-8 GBP £23,729
Cambridgeshire County Council 2013-7 GBP £15,146 SDS - Care and support Services
Portsmouth City Council 2013-7 GBP £22,577 Other establishments
Brighton & Hove City Council 2013-7 GBP £42,613 S Svcs - Learning Disability
Kent County Council 2013-7 GBP £139,253 Private Contractors
Lewisham Council 2013-7 GBP £27,011
Essex County Council 2013-7 GBP £13,106
Surrey County Council 2013-6 GBP £86,462
Essex County Council 2013-6 GBP £2,279
Portsmouth City Council 2013-6 GBP £21,849 Other establishments
Brighton & Hove City Council 2013-6 GBP £42,613 S Svcs - Learning Disability
Kent County Council 2013-6 GBP £181,686 Private Contractors
London Borough of Hackney 2013-6 GBP £7,827
Lewisham Council 2013-6 GBP £26,140
Brighton & Hove City Council 2013-5 GBP £42,611 S Svcs - Learning Disability
Portsmouth City Council 2013-5 GBP £22,577 Other establishments
Cambridgeshire County Council 2013-5 GBP £7,968 SDS - Care and support Services
Kent County Council 2013-5 GBP £132,878 Private Contractors
London Borough of Hackney 2013-5 GBP £15,935
Lewisham Council 2013-5 GBP £53,151
Essex County Council 2013-5 GBP £25,934
Cambridgeshire County Council 2013-4 GBP £16,202 SDS - Care and support Services
Brighton & Hove City Council 2013-4 GBP £42,623 S Svcs - Learning Disability
Portsmouth City Council 2013-4 GBP £21,849 Other establishments
Kent County Council 2013-4 GBP £138,659 Private Contractors
Brighton & Hove City Council 2013-3 GBP £42,644 S Svcs - Learning Disability
Kent County Council 2013-3 GBP £138,659 Private Contractors
Portsmouth City Council 2013-3 GBP £22,577 Other establishments
Cambridgeshire County Council 2013-3 GBP £21,963 SDS - Care and support Services
Essex County Council 2013-3 GBP £34,182
London Borough of Hackney 2013-3 GBP £7,831
Lewisham Council 2013-3 GBP £71,761
Brighton & Hove City Council 2013-2 GBP £42,644 S Svcs - Learning Disability
Kent County Council 2013-2 GBP £138,659 Private Contractors
Portsmouth City Council 2013-2 GBP £20,392 Other establishments
Cambridgeshire County Council 2013-2 GBP £14,573 SDS - Care and support Services
London Borough of Hackney 2013-2 GBP £7,831
Lewisham Council 2013-2 GBP £36,801
Essex County Council 2013-1 GBP £2,279
Brighton & Hove City Council 2013-1 GBP £42,644 S Svcs - Learning Disability
Cambridgeshire County Council 2013-1 GBP £7,437 SDS - Care and support Services
Kent County Council 2013-1 GBP £172,559 Private Contractors
Portsmouth City Council 2013-1 GBP £22,577 Other establishments
London Borough of Hackney 2013-1 GBP £15,661
Lewisham Council 2013-1 GBP £27,011
Brighton & Hove City Council 2012-12 GBP £42,644 S Svcs - Learning Disability
Cambridgeshire County Council 2012-12 GBP £8,295 Childrens Lodgings
Kent County Council 2012-12 GBP £130,683 Private Contractors
Portsmouth City Council 2012-12 GBP £15,481 Other establishments
Lewisham Council 2012-12 GBP £69,980
Brighton & Hove City Council 2012-11 GBP £42,644 S Svcs - Learning Disability
Cambridgeshire County Council 2012-11 GBP £17,599 SDS - Care and support Services
Kent County Council 2012-11 GBP £130,683 Private Contractors
London Borough of Hackney 2012-11 GBP £15,661
Lewisham Council 2012-11 GBP £74,215
Brighton & Hove City Council 2012-10 GBP £42,644 S Svcs - Learning Disability
Kent County Council 2012-10 GBP £130,683 Private Contractors
Portsmouth City Council 2012-10 GBP £22,577 Other establishments
Cambridgeshire County Council 2012-10 GBP £7,968 SDS - Care and support Services
London Borough of Hackney 2012-10 GBP £7,831
Lewisham Council 2012-10 GBP £49,185
Brighton & Hove City Council 2012-9 GBP £42,644 S Svcs - Learning Disability
Kent County Council 2012-9 GBP £143,127 Private Contractors
Cambridgeshire County Council 2012-9 GBP £8,234 SDS - Care and support Services
London Borough of Hackney 2012-9 GBP £7,831
Cambridgeshire County Council 2012-8 GBP £7,968 SDS - Care and support Services
Portsmouth City Council 2012-8 GBP £22,577 Other establishments
Brighton & Hove City Council 2012-8 GBP £85,420 S Svcs - Learning Disability
Kent County Council 2012-8 GBP £292,912 Private Contractors
London Borough of Hackney 2012-8 GBP £7,831
Lewisham Council 2012-8 GBP £24,703
Portsmouth City Council 2012-7 GBP £22,577 Other establishments
Kent County Council 2012-7 GBP £143,362 Private Contractors
London Borough of Hackney 2012-7 GBP £7,831
Lewisham Council 2012-7 GBP £59,696
Cambridgeshire County Council 2012-6 GBP £8,234 SDS - Care and support Services
Portsmouth City Council 2012-6 GBP £44,426 Other establishments
Kent County Council 2012-6 GBP £150,110 Private Contractors
London Borough of Hackney 2012-6 GBP £7,831
Brighton & Hove City Council 2012-6 GBP £43,169 S Svcs - Learning Disability
Brighton & Hove City Council 2012-5 GBP £43,139 S Svcs - Learning Disability
Cambridgeshire County Council 2012-5 GBP £7,968 SDS - Care and support Services
Kent County Council 2012-5 GBP £150,020 Private Contractors
London Borough of Hackney 2012-5 GBP £7,831
Lewisham Council 2012-5 GBP £69,980
Portsmouth City Council 2012-4 GBP £21,849 Other establishments
Kent County Council 2012-4 GBP £155,169 Private Contractors
Cambridgeshire County Council 2012-4 GBP £13,094 SDS - Care and support Services
London Borough of Hackney 2012-4 GBP £8,112
Lewisham Council 2012-4 GBP £67,722
Kent County Council 2012-3 GBP £143,230 Private Contractors
Portsmouth City Council 2012-3 GBP £22,577 Other establishments
London Borough of Hackney 2012-3 GBP £7,838
Cambridgeshire County Council 2012-2 GBP £8,234 SDS - Care and support Services
Portsmouth City Council 2012-2 GBP £21,120 Other establishments
London Borough of Hackney 2012-2 GBP £7,838
Kent County Council 2012-2 GBP £152,356 Private Contractors
Kent County Council 2012-1 GBP £125,716 Private Contractors
Portsmouth City Council 2012-1 GBP £22,577 Other establishments
London Borough of Hackney 2012-1 GBP £7,838
Bracknell Forest Council 2011-12 GBP £-7,183 Contracted Services
Kent County Council 2011-12 GBP £131,234 Private Contractors
Cambridgeshire County Council 2011-12 GBP £12,060 SDS - Care and support Services
Portsmouth City Council 2011-12 GBP £22,577 Other establishments
Cambridgeshire County Council 2011-11 GBP £9,414 SDS - Care and support Services
Bracknell Forest Council 2011-11 GBP £8,380 Contracted Services
Portsmouth City Council 2011-11 GBP £21,849 Other establishments
Kent County Council 2011-11 GBP £248,082 Private Contractors
Bracknell Forest Council 2011-10 GBP £8,380 Contracted Services
Cambridgeshire County Council 2011-10 GBP £11,808 SDS - Care and support Services
Portsmouth City Council 2011-10 GBP £37,913 Other establishements
Kent County Council 2011-10 GBP £142,517 Private Contractors
Bracknell Forest Council 2011-9 GBP £8,380 Contracted Services
Cambridgeshire County Council 2011-9 GBP £22,031 SDS - Care and support Services
Portsmouth City Council 2011-9 GBP £41,534 Other establishements
Kent County Council 2011-9 GBP £159,896 Private Contractors
Cambridgeshire County Council 2011-8 GBP £7,191 SDS - Care and support Services
Portsmouth City Council 2011-8 GBP £15,481 Other establishements
Kent County Council 2011-8 GBP £110,020 Private Contractors
Bracknell Forest Council 2011-8 GBP £16,760 Contracted Services
Cambridgeshire County Council 2011-7 GBP £4,902 Challenging Needs
Kent County Council 2011-7 GBP £132,370
Portsmouth City Council 2011-7 GBP £15,481 Other establishements
Bracknell Forest Council 2011-7 GBP £8,380 Contracted Services
Kent County Council 2011-6 GBP £116,849
Cambridgeshire County Council 2011-6 GBP £13,846 Challenging Needs
Portsmouth City Council 2011-6 GBP £14,982 Other establishements
Bracknell Forest Council 2011-6 GBP £8,380 Contracted Services
Cambridgeshire County Council 2011-5 GBP £22,253 Challenging Needs
Portsmouth City Council 2011-5 GBP £15,481 Other establishements
Bracknell Forest Council 2011-5 GBP £8,380 Contracted Services
Kent County Council 2011-5 GBP £148,528 Private Contractors
Kent County Council 2011-4 GBP £85,171 Private Contractors
Bracknell Forest Council 2011-4 GBP £8,380 Contracted Services
Portsmouth City Council 2011-4 GBP £29,963 Other establishements
Cambridgeshire County Council 2011-3 GBP £8,656 Agency Placements - In Cambs
Bracknell Forest Council 2011-3 GBP £8,380 Contracted Services
Portsmouth City Council 2011-3 GBP £30,962
Bracknell Forest Council 2011-2 GBP £8,380 Contracted Services
Portsmouth City Council 2011-2 GBP £13,983 Other establishements
Bracknell Forest Council 2011-1 GBP £8,380 Contracted Services
Cambridgeshire County Council 2011-1 GBP £20,764 Challenging Needs
Portsmouth City Council 2011-1 GBP £15,481 Other establishements
Bracknell Forest Council 2010-12 GBP £8,380 Contracted Services
Cambridgeshire County Council 2010-12 GBP £7,656 Challenging Needs
Bracknell Forest Council 2010-11 GBP £16,760 Contracted Services
Cambridgeshire County Council 2010-11 GBP £7,656 Challenging Needs
Cambridgeshire County Council 2010-10 GBP £9,173 Residential Independent Sector
Cambridgeshire County Council 2010-9 GBP £7,729 Challenging Needs
Cambridgeshire County Council 2010-8 GBP £12,916 Challenging Needs
Cambridgeshire County Council 2010-7 GBP £13,347 Challenging Needs

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 AITCH CARE HOMES (LONDON) 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 AITCH CARE HOMES (LONDON) 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 AITCH CARE HOMES (LONDON) 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.