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

ALINA HOMECARE SPECIALIST CARE LIMITED

SWANTON CARE & COMMUNITY LIMITED NUMBER THREE SISKIN DRIVE, MIDDLEMARCH BUSINESS PARK, COVENTRY, CV3 4FJ,
Company Registration Number
05705303
Private Limited Company
Active

Company Overview

About Alina Homecare Specialist Care Ltd
ALINA HOMECARE SPECIALIST CARE LIMITED was founded on 2006-02-10 and has its registered office in Coventry. The organisation's status is listed as "Active". Alina Homecare Specialist Care Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ALINA HOMECARE SPECIALIST CARE LIMITED
 
Legal Registered Office
SWANTON CARE & COMMUNITY LIMITED NUMBER THREE SISKIN DRIVE
MIDDLEMARCH BUSINESS PARK
COVENTRY
CV3 4FJ
Other companies in BH12
 
Previous Names
THE CARE DIVISION LIMITED04/10/2017
THE CARE DIVISION (BOURNEMOUTH) LIMITED23/02/2006
Filing Information
Company Number 05705303
Company ID Number 05705303
Date formed 2006-02-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2024
Account next due 30/09/2025
Latest return 10/02/2016
Return next due 10/03/2017
Type of accounts FULL
Last Datalog update: 2025-03-05 12:49:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALINA HOMECARE SPECIALIST 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.

Company Officers of ALINA HOMECARE SPECIALIST CARE LIMITED

Current Directors
Officer Role Date Appointed
PAUL JAMES STEADMAN
Company Secretary 2016-02-18
JAMES RICHARD DEELEY
Director 2016-02-18
KATHERINE FRANCIS FORD
Director 2017-03-22
FERGUS ALEXANDER KEE
Director 2016-02-18
PAUL JAMES STEADMAN
Director 2016-02-18
Previous Officers
Officer Role Date Appointed Date Resigned
JANE PIPER
Company Secretary 2006-02-10 2016-02-18
JANE PIPER
Director 2007-10-10 2016-02-18
STEPHEN GARY PIPER
Director 2006-02-10 2016-02-18
HELEN SPENCER
Director 2012-12-01 2016-02-18
JAMES MONROE IRVING BELL
Director 2008-03-01 2011-05-18
RWL REGISTRARS LIMITED
Nominated Secretary 2006-02-10 2006-02-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES RICHARD DEELEY MYDIARY SOFTWARE LIMITED Director 2016-02-18 CURRENT 2014-04-25 Active
JAMES RICHARD DEELEY CARE-ABILITY TRAINING LIMITED Director 2016-02-18 CURRENT 2002-09-27 Active - Proposal to Strike off
JAMES RICHARD DEELEY TCD (HOLDINGS) LIMITED Director 2016-02-18 CURRENT 2011-04-15 Active
KATHERINE FRANCIS FORD ALINA CARE HOLDINGS LIMITED Director 2017-03-22 CURRENT 2013-09-12 Active
KATHERINE FRANCIS FORD ALINA CARE LIMITED Director 2017-03-22 CURRENT 2014-04-28 Active
FERGUS ALEXANDER KEE MYDIARY SOFTWARE LIMITED Director 2016-02-18 CURRENT 2014-04-25 Active
FERGUS ALEXANDER KEE CARE-ABILITY TRAINING LIMITED Director 2016-02-18 CURRENT 2002-09-27 Active - Proposal to Strike off
FERGUS ALEXANDER KEE TCD (HOLDINGS) LIMITED Director 2016-02-18 CURRENT 2011-04-15 Active
PAUL JAMES STEADMAN MYDIARY SOFTWARE LIMITED Director 2016-02-18 CURRENT 2014-04-25 Active
PAUL JAMES STEADMAN CARE-ABILITY TRAINING LIMITED Director 2016-02-18 CURRENT 2002-09-27 Active - Proposal to Strike off
PAUL JAMES STEADMAN TCD (HOLDINGS) LIMITED Director 2016-02-18 CURRENT 2011-04-15 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
2025-02-11CONFIRMATION STATEMENT MADE ON 10/02/25, WITH NO UPDATES
2025-01-27Previous accounting period shortened from 30/04/25 TO 31/12/24
2025-01-20REGISTRATION OF A CHARGE / CHARGE CODE 057053030006
2025-01-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057053030005
2024-12-23DIRECTOR APPOINTED MR DAVID FORD PORTER
2024-12-20DIRECTOR APPOINTED MR SAMUEL JAMES CAIGER GRAY
2024-12-20DIRECTOR APPOINTED MR SAHIL SHAH
2024-12-20DIRECTOR APPOINTED MS JULIANNE BAKER
2024-12-20REGISTERED OFFICE CHANGED ON 20/12/24 FROM Manor House Church Street Leatherhead Surrey KT22 8DN England
2024-12-20DIRECTOR APPOINTED MR GARY THOMPSON
2024-12-20DIRECTOR APPOINTED MR GARRY ANTHONY CROSS
2024-12-20APPOINTMENT TERMINATED, DIRECTOR FERGUS ALEXANDER KEE
2024-12-20APPOINTMENT TERMINATED, DIRECTOR PAUL JAMES STEADMAN
2024-12-20APPOINTMENT TERMINATED, DIRECTOR KATHERINE FRANCIS FORD
2024-12-20Termination of appointment of Paul James Steadman on 2024-12-16
2024-12-20APPOINTMENT TERMINATED, DIRECTOR JAMES RICHARD DEELEY
2024-11-12FULL ACCOUNTS MADE UP TO 30/04/24
2024-02-15CONFIRMATION STATEMENT MADE ON 10/02/24, WITH NO UPDATES
2023-02-22CONFIRMATION STATEMENT MADE ON 10/02/23, WITH NO UPDATES
2023-01-24FULL ACCOUNTS MADE UP TO 30/04/22
2022-06-28RES13Resolutions passed:
  • Re: financing arrangements/ directors authorisation 29/03/2022
  • ALTER ARTICLES
2022-06-27MEM/ARTSARTICLES OF ASSOCIATION
2022-04-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-03-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 057053030005
2022-02-23CS01CONFIRMATION STATEMENT MADE ON 10/02/22, WITH NO UPDATES
2022-01-26FULL ACCOUNTS MADE UP TO 30/04/21
2022-01-26AAFULL ACCOUNTS MADE UP TO 30/04/21
2021-04-13AAFULL ACCOUNTS MADE UP TO 30/04/20
2021-02-10CS01CONFIRMATION STATEMENT MADE ON 10/02/21, WITH NO UPDATES
2020-02-10CS01CONFIRMATION STATEMENT MADE ON 10/02/20, WITH NO UPDATES
2020-01-23AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/19
2019-04-02PSC05Change of details for Alina Care Limited as a person with significant control on 2018-11-23
2019-02-11CS01CONFIRMATION STATEMENT MADE ON 10/02/19, WITH NO UPDATES
2019-02-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/18 FROM 15-17 the Crescent Leatherhead Surrey KT22 8DY England
2018-02-21CS01CONFIRMATION STATEMENT MADE ON 10/02/18, WITH NO UPDATES
2018-02-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/17 FROM 15-17 the Crescent Leatherhead KT22 8DY England
2017-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/17 FROM 4-5 Concept Park, Yarrow Road Tower Park Poole Dorset BH12 4QT
2017-10-04RES15CHANGE OF COMPANY NAME 04/10/17
2017-10-04CERTNMCOMPANY NAME CHANGED THE CARE DIVISION LIMITED CERTIFICATE ISSUED ON 04/10/17
2017-03-24AP01DIRECTOR APPOINTED KATHERINE FRANCIS FORD
2017-02-23LATEST SOC23/02/17 STATEMENT OF CAPITAL;GBP 1111.1
2017-02-23CS01CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES
2017-02-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/16
2016-11-08AA01Previous accounting period extended from 17/02/16 TO 30/04/16
2016-03-19AA01Previous accounting period shortened from 31/03/16 TO 17/02/16
2016-03-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-03-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-02-22AP01DIRECTOR APPOINTED MR FERGUS ALEXANDER KEE
2016-02-22AP01DIRECTOR APPOINTED MR JAMES RICHARD DEELEY
2016-02-22AP01DIRECTOR APPOINTED MR PAUL JAMES STEADMAN
2016-02-20AP03Appointment of Mr Paul James Steadman as company secretary on 2016-02-18
2016-02-20TM01APPOINTMENT TERMINATED, DIRECTOR HELEN SPENCER
2016-02-20TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PIPER
2016-02-20TM01APPOINTMENT TERMINATED, DIRECTOR JANE PIPER
2016-02-20TM02Termination of appointment of Jane Piper on 2016-02-18
2016-02-18AR0110/02/16 ANNUAL RETURN FULL LIST
2015-11-05AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-12LATEST SOC12/02/15 STATEMENT OF CAPITAL;GBP 1111.1
2015-02-12AR0110/02/15 ANNUAL RETURN FULL LIST
2015-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GARY PIPER / 12/02/2015
2015-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN SPENCER / 12/02/2015
2015-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE PIPER / 12/02/2015
2015-02-12CH03SECRETARY'S CHANGE OF PARTICULARS / MRS JANE PIPER / 12/02/2015
2014-12-17AA31/03/14 TOTAL EXEMPTION SMALL
2014-11-21MR04STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE NO 4
2014-11-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-11-21MR04STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE NO 3
2014-03-03LATEST SOC03/03/14 STATEMENT OF CAPITAL;GBP 1111.1
2014-03-03AR0110/02/14 FULL LIST
2013-12-27AA31/03/13 TOTAL EXEMPTION SMALL
2013-03-05AR0110/02/13 FULL LIST
2013-02-18AP01DIRECTOR APPOINTED HELEN SPENCER
2013-02-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-10-30AA31/03/12 TOTAL EXEMPTION SMALL
2012-03-07AR0110/02/12 FULL LIST
2011-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/2011 FROM MIDLAND HOUSE 2 POOLE ROAD BOURNEMOUTH BH2 5QY
2011-12-01AA31/03/11 TOTAL EXEMPTION SMALL
2011-05-23TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BELL
2011-05-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-05-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-02-28AR0110/02/11 FULL LIST
2010-12-31AA31/03/10 TOTAL EXEMPTION SMALL
2010-09-14CH01CHANGE PERSON AS DIRECTOR
2010-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/2010 FROM 1 ST STEPHENS COURT ST STEPHENS ROAD BOURNEMOUTH BH2 6LA
2010-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES MONROE IRVING BELL / 21/12/2009
2010-02-10AR0110/02/10 FULL LIST
2009-12-18AA31/03/09 TOTAL EXEMPTION SMALL
2009-02-11363aRETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS
2008-11-20AA31/03/08 TOTAL EXEMPTION SMALL
2008-11-11288aDIRECTOR APPOINTED JAMES MONROE IRVING BELL
2008-04-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-03-19363aRETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS
2007-11-05288aNEW DIRECTOR APPOINTED
2007-11-0588(2)RAD 30/04/07--------- £ SI 1111@.1=111 £ IC 1000/1111
2007-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-12363aRETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS
2007-03-02RES13SUBDIVISION OF SHARES 01/02/07
2007-03-02122S-DIV 28/07/06
2007-03-02122S-DIV 08/09/06
2007-03-02RES13SUBDIVISION OF SHARES 08/09/06
2007-03-0288(2)RAD 08/09/06--------- £ SI 9990@.1=999 £ IC 1/1000
2006-03-28395PARTICULARS OF MORTGAGE/CHARGE
2006-03-22225ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07
2006-02-23CERTNMCOMPANY NAME CHANGED THE CARE DIVISION (BOURNEMOUTH) LIMITED CERTIFICATE ISSUED ON 23/02/06
2006-02-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-02-13288bSECRETARY RESIGNED
2006-02-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
881 - Social work activities without accommodation for the elderly and disabled
88100 - Social work activities without accommodation for the elderly and disabled

88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.



Licences & Regulatory approval
We could not find any licences issued to ALINA HOMECARE SPECIALIST CARE 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 ALINA HOMECARE SPECIALIST CARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2013-02-14 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE AND GUARANTEE 2011-05-21 Satisfied ALTITUDE ONE LP
RENT DEPOSIT DEED 2008-03-28 Satisfied VINTRY PROPERTIES LIMITED AND VINTRY PROPERTIES NOMINEE LIMITED
FIXED AND FLOATING CHARGE 2006-03-28 Partially Satisfied RBS INVOICE FINANCE LIMITED
Filed Financial Reports
Annual Accounts
2021-04-30

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 ALINA HOMECARE SPECIALIST CARE LIMITED

Intangible Assets
Patents
We have not found any records of ALINA HOMECARE SPECIALIST CARE LIMITED registering or being granted any patents
Domain Names

ALINA HOMECARE SPECIALIST CARE LIMITED owns 4 domain names.

dotcomunity.co.uk   thecaredivision.co.uk   mydiaryadmin.co.uk   mydiaryfriends.co.uk  

Trademarks
We have not found any records of ALINA HOMECARE SPECIALIST CARE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ALINA HOMECARE SPECIALIST CARE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Southampton City Council 2017-3 GBP £215,477 Private Providers
Southampton City Council 2017-2 GBP £108,970 Private Providers
Southampton City Council 2017-1 GBP £72,392 Private Providers
Southampton City Council 2016-12 GBP £83,825 Private Providers
Southampton City Council 2016-11 GBP £85,612 Private Providers
Southampton City Council 2016-10 GBP £92,801 Private Providers
Surrey County Council 2015-3 GBP £3,573 Home Base Care
Southampton City Council 2015-3 GBP £21,689 Agency Staff - General
Borough of Poole 2015-3 GBP £87,211 Homecare Independent Sector
Surrey County Council 2015-2 GBP £3,651 Home Base Care
Southampton City Council 2015-2 GBP £19,082 Agency Staff - General
Borough of Poole 2015-2 GBP £67,491 Agency Temps
Surrey County Council 2015-1 GBP £3,651 Home Base Care
Southampton City Council 2015-1 GBP £21,151 Agency Staff - General
Borough of Poole 2015-1 GBP £83,981 Agency Temps
Hampshire County Council 2014-12 GBP £19,621 Payments to Private Contractors
Surrey County Council 2014-12 GBP £3,651 Home Base Care
Southampton City Council 2014-12 GBP £25,827 Agency Staff - General
Borough of Poole 2014-12 GBP £87,362 Homecare Independent Sector
Surrey County Council 2014-11 GBP £3,651 Home Base Care
Hampshire County Council 2014-11 GBP £19,961 Payments to Private Contractors
Southampton City Council 2014-11 GBP £20,155 Agency Staff - General
Borough of Poole 2014-11 GBP £111,584 Homecare Independent Sector
Surrey County Council 2014-10 GBP £3,651 Home Base Care
Hampshire County Council 2014-10 GBP £14,258 Payments to Private Contractors
Southampton City Council 2014-10 GBP £22,591 Private Providers
Borough of Poole 2014-10 GBP £51,462 Homecare Independent Sector
Southampton City Council 2014-9 GBP £25,138 Private Providers
Borough of Poole 2014-9 GBP £81,814 Homecare Independent Sector
Hampshire County Council 2014-9 GBP £23,038 Payments to Private Contractors
Southampton City Council 2014-8 GBP £29,110 Private Providers
Borough of Poole 2014-8 GBP £75,553 Agency Temps
Hampshire County Council 2014-8 GBP £8,526 Payments to Private Contractors
Southampton City Council 2014-7 GBP £18,681 Private Providers
Hampshire County Council 2014-7 GBP £12,300 Payments to Private Contractors
Borough of Poole 2014-7 GBP £98,195 Homecare Independent Sector
Surrey County Council 2014-6 GBP £10,952
Southampton City Council 2014-6 GBP £18,802 Private Providers
Borough of Poole 2014-6 GBP £78,181 Homecare Independent Sector
Southampton City Council 2014-5 GBP £25,597 Private Providers
Hampshire County Council 2014-5 GBP £15,929 Payments to Private Contractors
Borough of Poole 2014-5 GBP £86,170 Homecare Independent Sector
Suffolk County Council 2014-4 GBP £5,211 External Home Care
Borough of Poole 2014-4 GBP £68,452 Agency Temps
Hampshire County Council 2014-4 GBP £8,474 Payments to Private Contractors
Southampton City Council 2014-4 GBP £22,419 Private Providers
Suffolk County Council 2014-3 GBP £5,211 External Home Care
Hampshire County Council 2014-3 GBP £8,474 Payments to Private Contractors
Southampton City Council 2014-3 GBP £22,893
Suffolk County Council 2014-2 GBP £5,211 External Home Care
Hampshire County Council 2014-2 GBP £11,738 Purch Care-Indep Sector
Borough of Poole 2014-2 GBP £72,286 Special Care in the Home
Southampton City Council 2014-2 GBP £22,662
Suffolk County Council 2014-1 GBP £5,211 External Home Care
Southampton City Council 2014-1 GBP £26,144
Hampshire County Council 2014-1 GBP £10,391 Purch Care-Indep Sector
Borough of Poole 2013-12 GBP £61,510
Suffolk County Council 2013-12 GBP £5,211 External Home Care
Southampton City Council 2013-12 GBP £30,425
Hampshire County Council 2013-12 GBP £10,804 Purch Care-Indep Sector
Borough of Poole 2013-11 GBP £91,548
Hampshire County Council 2013-11 GBP £8,474 Purch Care-Indep Sector
Southampton City Council 2013-11 GBP £21,695
Borough of Poole 2013-10 GBP £57,623
Southampton City Council 2013-10 GBP £25,431
Hampshire County Council 2013-10 GBP £12,156 Purch Care-Indep Sector
Borough of Poole 2013-9 GBP £46,700
HAMPSHIRE COUNTY COUNCIL 2013-9 GBP £10,557 Purch Care-Indep Sector
Southampton City Council 2013-9 GBP £22,686
Hampshire County Council 2013-8 GBP £10,508 Purch Care-Indep Sector
Borough of Poole 2013-8 GBP £36,015
Southampton City Council 2013-8 GBP £51,385
Borough of Poole 2013-7 GBP £90,287
Southampton City Council 2013-7 GBP £33,702
Hampshire County Council 2013-7 GBP £24,028 Purch Care-Indep Sector
Surrey County Council 2013-6 GBP £7,410
Hampshire County Council 2013-6 GBP £16,833 Purch Care-Indep Sector
Borough of Poole 2013-6 GBP £35,183
Borough of Poole 2013-5 GBP £61,171
Hampshire County Council 2013-5 GBP £3,118 Purch Care-Indep Sector
Hampshire County Council 2013-4 GBP £22,849 Purch Care-Indep Sector
Borough of Poole 2013-4 GBP £55,301
Borough of Poole 2013-3 GBP £58,434
Hampshire County Council 2013-3 GBP £12,617 Purch Care-Indep Sector
Borough of Poole 2013-2 GBP £39,853
Bournemouth Borough Council 2013-2 GBP £626
Hampshire County Council 2013-2 GBP £3,030 Purch Care-Indep Sector
Borough of Poole 2013-1 GBP £76,975
Hampshire County Council 2013-1 GBP £12,157 Purch Care-Indep Sector
Borough of Poole 2012-12 GBP £17,981
HAMPSHIRE COUNTY COUNCIL 2012-12 GBP £15,343 Purch Care-Indep Sector
Borough of Poole 2012-11 GBP £25,253
Hampshire County Council 2012-11 GBP £4,700 Purch Care-Indep Sector
Borough of Poole 2012-10 GBP £35,660
HAMPSHIRE COUNTY COUNCIL 2012-10 GBP £8,074 Purch Care-Indep Sector
Borough of Poole 2012-9 GBP £64,133
HAMPSHIRE COUNTY COUNCIL 2012-9 GBP £4,700 Purch Care-Indep Sector
Bournemouth Borough Council 2012-9 GBP £672
HAMPSHIRE COUNTY COUNCIL 2012-8 GBP £4,700 Purch Care-Indep Sector
Borough of Poole 2012-8 GBP £30,419
Borough of Poole 2012-7 GBP £36,183
Borough of Poole 2012-6 GBP £38,177
Hampshire County Council 2012-6 GBP £4,700 Purch Care-Indep Sector
Borough of Poole 2012-5 GBP £38,991
HAMPSHIRE COUNTY COUNCIL 2012-5 GBP £4,402 Purch Care-Indep Sector
Borough of Poole 2012-4 GBP £58,342
Hampshire County Council 2012-4 GBP £4,714 Purch Care-Indep Sector
Borough of Poole 2012-3 GBP £58,614
HAMPSHIRE COUNTY COUNCIL 2012-3 GBP £4,700 Purch Care-Indep Sector
Borough of Poole 2012-2 GBP £43,059
Hampshire County Council 2012-2 GBP £1,175
Borough of Poole 2012-1 GBP £41,082
Hampshire County Council 2012-1 GBP £2,357 Purch Care-Indep Sector
Borough of Poole 2011-12 GBP £58,410
Borough of Poole 2011-11 GBP £44,388
Borough of Poole 2011-10 GBP £45,086
Borough of Poole 2011-9 GBP £53,546
Borough of Poole 2011-8 GBP £44,995
Borough of Poole 2011-7 GBP £54,880
Borough of Poole 2011-6 GBP £53,236
Borough of Poole 2011-5 GBP £61,377
Borough of Poole 2011-4 GBP £90,940
Borough of Poole 2011-3 GBP £51,396
Borough of Poole 2011-2 GBP £61,776
HAMPSHIRE COUNTY COUNCIL 2011-2 GBP £9,522 Purch Care-Indep Sector-Spot Purchase
Borough of Poole 2011-1 GBP £65,840
Hampshire County Council 2010-10 GBP £3,809 Purch Care-Indep Sector-Spot Purchase
HAMPSHIRE COUNTY COUNCIL 2010-9 GBP £21,438 Purch Care-Indep Sector-Spot Purchase
HAMPSHIRE COUNTY COUNCIL 2010-7 GBP £20,582
HAMPSHIRE COUNTY COUNCIL 2010-4 GBP £1,881 Purch Care-Indep Sector-Spot Purchase

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 ALINA HOMECARE SPECIALIST 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALINA HOMECARE SPECIALIST 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 ALINA HOMECARE SPECIALIST 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.