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

CARE & CUSTODY (HEALTH) LIMITED

LEVEL 12 THE SHARD, 32 LONDON BRIDGE STREET, LONDON, ENGLAND, SE1 9SG,
Company Registration Number
05881801
Private Limited Company
Active

Company Overview

About Care & Custody (health) Ltd
CARE & CUSTODY (HEALTH) LIMITED was founded on 2006-07-20 and has its registered office in London. The organisation's status is listed as "Active". Care & Custody (health) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
CARE & CUSTODY (HEALTH) LIMITED
 
Legal Registered Office
LEVEL 12 THE SHARD
32 LONDON BRIDGE STREET
LONDON
ENGLAND
SE1 9SG
Other companies in SW1P
 
Previous Names
TASCOR MEDICAL SERVICES LIMITED01/02/2016
RELIANCE MEDICAL SERVICES LIMITED14/01/2013
RELIANCE SECURE MEDICAL SERVICES LIMITED21/09/2007
SECURE MEDICAL SERVICES LIMITED 13/09/2006
Filing Information
Company Number 05881801
Company ID Number 05881801
Date formed 2006-07-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 30/06/2015
Return next due 28/07/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-07 04:43:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CARE & CUSTODY (HEALTH) 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 CARE & CUSTODY (HEALTH) LIMITED

Current Directors
Officer Role Date Appointed
MITIE COMPANY SECRETARIAL SERVICES LIMITED
Company Secretary 2016-01-31
COLIN ANDREW DOBELL
Director 2016-01-31
DANIEL ANDREW SPENCER
Director 2016-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
CAPITA GROUP SECRETARY LIMITED
Company Secretary 2012-08-23 2016-01-31
GRACE FIONA HORTON
Director 2015-05-05 2016-01-31
CHRISTIAN MARC BAILES
Director 2015-01-01 2016-01-30
OWEN DAVID CONOR BARRY
Director 2015-01-01 2015-05-05
NICOLAS NORMAN BEDFORD
Director 2014-07-11 2015-01-01
JAMES D'ARCY VINCENT
Director 2014-06-20 2015-01-01
PETER MARK FRANKLIN
Director 2013-12-09 2014-07-11
EMMA LOUISE PEARSON
Director 2013-05-22 2014-06-20
CAPITA CORPORATE DIRECTOR LIMITED
Director 2012-08-23 2013-12-02
RICHARD JOHN SHEARER
Director 2012-08-23 2013-11-11
JASON EDWARD POWELL
Director 2012-08-23 2013-05-22
ANDREW GEORGE PARKER
Director 2012-08-23 2013-04-29
JEREMY PAUL SIMON
Company Secretary 2006-07-20 2012-08-23
NIGEL JOHN CALLAGHAN
Director 2011-10-01 2012-08-23
CHRISTOPHER JOHN KNIGHT
Director 2011-06-30 2012-08-23
PETER DAVID MANNING
Director 2011-06-30 2012-08-23
GEOFFREY ARTHUR VINALL
Director 2010-02-15 2011-06-30
JEREMY COLYER MAYHEW
Director 2008-02-28 2011-04-28
MARTIN JOHN TREEMOON WOOLLEY
Director 2006-09-18 2011-04-27
SIMON PHILIP MARSHALL
Director 2008-02-28 2010-05-11
ANTONY BARRY
Director 2009-08-27 2009-12-18
ROBERT LYMAN
Director 2008-02-28 2009-12-18
JULIAN FREDERICK NICHOLLS
Director 2006-07-20 2008-02-28
MARK HENRY UNDERWOOD
Director 2006-07-20 2008-02-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MITIE COMPANY SECRETARIAL SERVICES LIMITED SOURCE8 AFRICA LIMITED Company Secretary 2014-11-26 CURRENT 2013-10-22 Active
MITIE COMPANY SECRETARIAL SERVICES LIMITED SOURCE EIGHT LIMITED Company Secretary 2014-11-26 CURRENT 2003-12-30 Active
MITIE COMPANY SECRETARIAL SERVICES LIMITED PROCIUS LIMITED Company Secretary 2014-10-15 CURRENT 2003-04-11 Active
MITIE COMPANY SECRETARIAL SERVICES LIMITED FORMCOMPLETE LIMITED Company Secretary 2013-08-13 CURRENT 2010-12-01 Dissolved 2017-03-21
MITIE COMPANY SECRETARIAL SERVICES LIMITED UK CRBS LIMITED Company Secretary 2013-08-13 CURRENT 1998-10-27 Active
MITIE COMPANY SECRETARIAL SERVICES LIMITED MITIE LOCAL SERVICES LIMITED Company Secretary 2013-07-02 CURRENT 2013-04-02 Liquidation
MITIE COMPANY SECRETARIAL SERVICES LIMITED MITIE WASTE & ENVIRONMENTAL SERVICES LIMITED Company Secretary 2013-07-02 CURRENT 2013-03-22 Active
MITIE COMPANY SECRETARIAL SERVICES LIMITED THE MITIE FOUNDATION Company Secretary 2013-02-25 CURRENT 2012-06-15 Active
MITIE COMPANY SECRETARIAL SERVICES LIMITED MITIE WORK WISE LIMITED Company Secretary 2012-09-14 CURRENT 2012-09-14 Liquidation
MITIE COMPANY SECRETARIAL SERVICES LIMITED UTILYX RISK MANAGEMENT LIMITED Company Secretary 2012-01-09 CURRENT 2003-12-18 Liquidation
MITIE COMPANY SECRETARIAL SERVICES LIMITED UTILYX HOLDINGS LIMITED Company Secretary 2012-01-09 CURRENT 2004-03-09 Liquidation
MITIE COMPANY SECRETARIAL SERVICES LIMITED UTILYX LIMITED Company Secretary 2012-01-09 CURRENT 2000-02-10 Active
MITIE COMPANY SECRETARIAL SERVICES LIMITED UTILYX BROKING LIMITED Company Secretary 2012-01-09 CURRENT 2004-05-14 Liquidation
MITIE COMPANY SECRETARIAL SERVICES LIMITED MITIE JUSTICE LIMITED Company Secretary 2011-12-01 CURRENT 2011-12-01 Liquidation
MITIE COMPANY SECRETARIAL SERVICES LIMITED MITIE COMPLIANCE LTD Company Secretary 2011-11-30 CURRENT 2002-08-27 Liquidation
MITIE COMPANY SECRETARIAL SERVICES LIMITED DIRECT ENQUIRIES HOLDINGS LIMITED Company Secretary 2011-11-30 CURRENT 2005-11-21 Liquidation
MITIE COMPANY SECRETARIAL SERVICES LIMITED MITIE EVENTS & LEISURE SERVICES LIMITED Company Secretary 2011-11-04 CURRENT 2011-11-04 Liquidation
MITIE COMPANY SECRETARIAL SERVICES LIMITED SWISS POST SOLUTIONS BUSINESS SERVICES UK LIMITED Company Secretary 2011-10-12 CURRENT 2011-10-12 Active - Proposal to Strike off
MITIE COMPANY SECRETARIAL SERVICES LIMITED COM:PACT COMMUNITY SERVICES HOLDINGS LIMITED Company Secretary 2011-05-27 CURRENT 2011-05-27 Dissolved 2017-03-21
MITIE COMPANY SECRETARIAL SERVICES LIMITED MITIE INVESTMENTS LIMITED Company Secretary 2011-05-27 CURRENT 2011-05-27 Liquidation
MITIE COMPANY SECRETARIAL SERVICES LIMITED MITIE TREASURY MANAGEMENT LIMITED Company Secretary 2010-08-19 CURRENT 2010-08-19 Active
MITIE COMPANY SECRETARIAL SERVICES LIMITED MITIE NI LIMITED Company Secretary 2010-06-24 CURRENT 2005-10-27 Active
MITIE COMPANY SECRETARIAL SERVICES LIMITED MITIE PROPERTY SOLUTIONS LIMITED Company Secretary 2010-05-13 CURRENT 2010-05-13 Dissolved 2016-07-05
MITIE COMPANY SECRETARIAL SERVICES LIMITED MITIE TECHNICAL FACILITIES MANAGEMENT HOLDINGS LIMITED Company Secretary 2010-03-11 CURRENT 2009-12-03 Liquidation
MITIE COMPANY SECRETARIAL SERVICES LIMITED CASTELLAIN LIMITED Company Secretary 2009-12-02 CURRENT 1992-08-03 Dissolved 2014-09-09
MITIE COMPANY SECRETARIAL SERVICES LIMITED ENVIRONMENTAL PROPERTY SERVICES HOLDINGS LIMITED Company Secretary 2009-12-02 CURRENT 1999-05-13 Dissolved 2016-07-05
MITIE COMPANY SECRETARIAL SERVICES LIMITED ENVIRONMENTAL PROPERTY SERVICES LIMITED Company Secretary 2009-12-02 CURRENT 1999-05-13 Dissolved 2016-07-05
MITIE COMPANY SECRETARIAL SERVICES LIMITED EPS GROUP LIMITED Company Secretary 2009-12-02 CURRENT 1974-01-28 Dissolved 2016-07-05
COLIN ANDREW DOBELL TRAINING & CARE SOLUTIONS ESSEX LIMITED Director 2015-05-13 CURRENT 2008-03-03 Dissolved 2016-12-06
COLIN ANDREW DOBELL NENE INVESTMENT GROUP LIMITED Director 2015-05-13 CURRENT 2005-09-22 Dissolved 2016-12-06
COLIN ANDREW DOBELL COM:PACT COMMUNITY SERVICES HOLDINGS LIMITED Director 2011-06-03 CURRENT 2011-05-27 Dissolved 2017-03-21
COLIN ANDREW DOBELL COM:PACT COMMUNITY SERVICES LIMITED Director 2011-03-04 CURRENT 1995-05-12 Dissolved 2017-03-21
COLIN ANDREW DOBELL MITIE CARE AND CUSTODY LIMITED Director 2009-10-12 CURRENT 2009-07-29 Active
DANIEL ANDREW SPENCER MITIE CARE AND CUSTODY LIMITED Director 2016-08-16 CURRENT 2009-07-29 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
2023-10-09CONFIRMATION STATEMENT MADE ON 30/09/23, WITH UPDATES
2023-09-19CESSATION OF MITIE HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-09-19Notification of Mitie Treasury Management Limited as a person with significant control on 2023-09-18
2022-11-08FULL ACCOUNTS MADE UP TO 31/03/22
2022-11-08AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-10-07CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-10-07CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2021-12-13FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-13AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-10-04CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES
2021-08-31TM01APPOINTMENT TERMINATED, DIRECTOR SIMON CHARLES KIRKPATRICK
2021-08-26AP01DIRECTOR APPOINTED MR MATTHEW ROBERT PEACOCK
2021-03-18AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-10-09CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES
2020-09-23AP01DIRECTOR APPOINTED MR PETER JOHN GODDARD DICKINSON
2020-09-22TM01APPOINTMENT TERMINATED, DIRECTOR COLIN ANDREW DOBELL
2020-09-22AP01DIRECTOR APPOINTED SIMON CHARLES KIRKPATRICK
2019-10-09CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES
2019-08-15AAFULL ACCOUNTS MADE UP TO 31/03/19
2018-12-13AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-10-11CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES
2018-08-13CS01CONFIRMATION STATEMENT MADE ON 13/08/18, WITH UPDATES
2018-05-10PSC05Change of details for Mitie Holdings Limited as a person with significant control on 2018-05-10
2018-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/18 FROM 1 Harlequin Office Park Fieldfare Emersons Green Bristol BS16 7FN England
2018-02-15CH04SECRETARY'S DETAILS CHNAGED FOR MITIE COMPANY SECRETARIAL SERVICES LIMITED on 2018-02-12
2017-12-27AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-08-18CS01CONFIRMATION STATEMENT MADE ON 18/08/17, WITH NO UPDATES
2016-09-29LATEST SOC29/09/16 STATEMENT OF CAPITAL;GBP 1
2016-09-29CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-08-24AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-07-06CH01Director's details changed for Mr Colin Andrew Dobell on 2016-07-01
2016-02-29AUDAUDITOR'S RESIGNATION
2016-02-12RES01ADOPT ARTICLES 12/02/16
2016-02-12RES13NAME CHANGE 31/01/2016
2016-02-12AUDAUDITOR'S RESIGNATION
2016-02-02AP04Appointment of Mitie Company Secretarial Services Limited as company secretary on 2016-01-31
2016-02-01AA01Current accounting period extended from 31/12/15 TO 31/03/16
2016-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/16 FROM 17 Rochester Row London SW1P 1QT
2016-02-01RES15CHANGE OF NAME 31/01/2016
2016-02-01CERTNMCompany name changed tascor medical services LIMITED\certificate issued on 01/02/16
2016-02-01TM01APPOINTMENT TERMINATED, DIRECTOR GRACE HORTON
2016-02-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN BAILES
2016-02-01TM02Termination of appointment of Capita Group Secretary Limited on 2016-01-31
2016-02-01AP01DIRECTOR APPOINTED MR DANIEL ANDREW SPENCER
2016-02-01AP01DIRECTOR APPOINTED MR COLIN ANDREW DOBELL
2015-10-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-28LATEST SOC28/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-28AR0130/06/15 ANNUAL RETURN FULL LIST
2015-05-14AP01DIRECTOR APPOINTED GRACE FIONA HORTON
2015-05-14TM01APPOINTMENT TERMINATED, DIRECTOR OWEN BARRY
2015-02-25AP01DIRECTOR APPOINTED MR CHRISTIAN MARC BAILES
2015-02-23MISCSECTION 519
2015-02-17TM01APPOINTMENT TERMINATED, DIRECTOR NICOLAS BEDFORD
2015-02-17TM01APPOINTMENT TERMINATED, DIRECTOR JAMES VINCENT
2015-02-17AP01DIRECTOR APPOINTED MR OWEN DAVID CONOR BARRY
2014-11-26AUDAUDITOR'S RESIGNATION
2014-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICOLAS NORMAN BEDFORD / 20/08/2014
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-07AP01DIRECTOR APPOINTED MR NICOLAS NORMAN BEDFORD
2014-08-07TM01APPOINTMENT TERMINATED, DIRECTOR PETER FRANKLIN
2014-07-25LATEST SOC25/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-25AR0130/06/14 FULL LIST
2014-07-07TM01APPOINTMENT TERMINATED, DIRECTOR EMMA PEARSON
2014-07-07AP01DIRECTOR APPOINTED JAMES D'ARCY VINCENT
2013-12-19AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-12-11AP01DIRECTOR APPOINTED PETER MARK FRANKLIN
2013-12-03TM01APPOINTMENT TERMINATED, DIRECTOR CAPITA CORPORATE DIRECTOR LIMITED
2013-11-20TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SHEARER
2013-10-16AUDAUDITOR'S RESIGNATION
2013-07-24AR0130/06/13 FULL LIST
2013-06-05TM01APPOINTMENT TERMINATED, DIRECTOR JASON POWELL
2013-06-05AP01DIRECTOR APPOINTED EMMA PEARSON
2013-05-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PARKER
2013-01-14NM04NOTICE OF CHANGE OF NAME BY MEANS PROVIDED FOR BY THE ARTICLES
2013-01-14CERTNMCOMPANY NAME CHANGED RELIANCE MEDICAL SERVICES LIMITED CERTIFICATE ISSUED ON 14/01/13
2012-11-01RES01ADOPT ARTICLES 23/08/2012
2012-10-23AA01CURRSHO FROM 31/03/2013 TO 31/12/2012
2012-10-07TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL CALLAGHAN
2012-10-07TM02APPOINTMENT TERMINATED, SECRETARY JEREMY SIMON
2012-09-26AP01DIRECTOR APPOINTED MR RICHARD JOHN SHEARER
2012-09-26AP01DIRECTOR APPOINTED MR ANDREW GEORGE PARKER
2012-09-25TM02TERMINATE SEC APPOINTMENT
2012-09-25TM01TERMINATE DIR APPOINTMENT
2012-09-25TM01APPOINTMENT TERMINATED, DIRECTOR PETER MANNING
2012-09-25TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER KNIGHT
2012-09-25AP02CORPORATE DIRECTOR APPOINTED CAPITA CORPORATE DIRECTOR LIMITED
2012-09-25AP01DIRECTOR APPOINTED MR JASON EDWARD POWELL
2012-09-25AP04CORPORATE SECRETARY APPOINTED CAPITA GROUP SECRETARY LIMITED
2012-09-25AD01REGISTERED OFFICE CHANGED ON 25/09/2012 FROM 130-132 BUCKINGHAM PALACE ROAD LONDON SW1W 9SA UNITED KINGDOM
2012-09-10AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-09-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-07-20AR0120/07/12 FULL LIST
2012-03-27AA01CURRSHO FROM 30/04/2012 TO 31/03/2012
2012-03-20AAFULL ACCOUNTS MADE UP TO 30/04/11
2012-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/2012 FROM BOUNDARY HOUSE, CRICKETFIELD ROAD, UXBRIDGE MIDDLESEX UB8 1QG
2012-02-15CH03SECRETARY'S CHANGE OF PARTICULARS / MR JEREMY PAUL SIMON / 15/02/2012
2011-11-03AP01DIRECTOR APPOINTED DR NIGEL JOHN CALLAGHAN
2011-08-10AR0120/07/11 FULL LIST
2011-07-26AP01DIRECTOR APPOINTED CHRISTOPHER JOHN KNIGHT
2011-07-26AP01DIRECTOR APPOINTED PETER DAVID MANNING
2011-07-26TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY VINALL
2011-06-02TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY MAYHEW
2011-05-04TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN WOOLLEY
2011-02-01AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-07-20AR0120/07/10 FULL LIST
2010-06-09CC04STATEMENT OF COMPANY'S OBJECTS
2010-06-09MEM/ARTSARTICLES OF ASSOCIATION
2010-06-09RES01ALTER ARTICLES 25/05/2010
2010-06-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-05-13TM01APPOINTMENT TERMINATED, DIRECTOR SIMON MARSHALL
2010-02-26AP01DIRECTOR APPOINTED MR GEOFFREY ARTHUR VINALL
2010-02-05TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT LYMAN
2010-02-05TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY BARRY
2010-01-28AAFULL ACCOUNTS MADE UP TO 24/04/09
2009-11-24RES01ALTER ARTICLES 28/09/2009
2009-11-24RES13DIR AUTH TO DELIVER DOCS,OTHER BUSINESS 28/09/2009
2009-11-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-11-03CH03SECRETARY'S CHANGE OF PARTICULARS / MR JEREMY PAUL SIMON / 01/10/2009
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to CARE & CUSTODY (HEALTH) 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 CARE & CUSTODY (HEALTH) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ACCESSION DEED 2009-11-17 Satisfied THE ROYAL BANK OF SCOTLAND PLC (THE SECURITY AGENT)
Intangible Assets
Patents
We have not found any records of CARE & CUSTODY (HEALTH) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CARE & CUSTODY (HEALTH) LIMITED
Trademarks
We have not found any records of CARE & CUSTODY (HEALTH) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CARE & CUSTODY (HEALTH) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Taunton Deane Borough Council 2014-08-11 GBP £473

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.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Police and Crime Commissioner for Hampshire Services provided by medical personnel 2013/07/26 GBP 8,927,098

The Police and Crime Commissioner of Hampshire (Hampshire Constabulary) has contracted with a suitable provider for the provision of a Nurse led Police Custody Healthcare Service and on call Forensic Medical Examiner Service to Hampshire Constabulary on a 24 hour / 7 day per week, 365/366 days a year basis, to meet the healthcare needs of people in Police Custody and to carry out healthcare and forensic examinations on suspects, witnesses, sudden deaths and Authority personnel at such locations as the Authority requests.

Police and Crime Commissioner for Cheshire Health and social work services 2013/02/19 GBP 4,045,944

The provision of Forensic Medical & Healthcare Services to the Police and Crime Commissioner for Cheshire and Cheshire Constabulary on a 24 hour / 7 day per week, 356/366 days a year basis. The contract will be for an initial period of 3 years, with two optional extensions of one year. The initial period is 1.5.2013 to 30.4.2016.

Outgoings
Business Rates/Property Tax
No properties were found where CARE & CUSTODY (HEALTH) 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 CARE & CUSTODY (HEALTH) 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 CARE & CUSTODY (HEALTH) 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.