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

EUROPEAN CARE (GILLINGHAM) LIMITED

26 SPRING GARDENS, MANCHESTER, M2 1AB,
Company Registration Number
06161912
Private Limited Company
Dissolved

Dissolved 2016-09-08

Company Overview

About European Care (gillingham) Ltd
EUROPEAN CARE (GILLINGHAM) LIMITED was founded on 2007-03-15 and had its registered office in 26 Spring Gardens. The company was dissolved on the 2016-09-08 and is no longer trading or active.

Key Data
Company Name
EUROPEAN CARE (GILLINGHAM) LIMITED
 
Legal Registered Office
26 SPRING GARDENS
MANCHESTER
M2 1AB
Other companies in B45
 
Previous Names
BELHAVEN LEISURE LTD09/12/2009
EUROPEAN CARE (RHONDDA) LIMITED 18/12/2007
Filing Information
Company Number 06161912
Date formed 2007-03-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-06-30
Date Dissolved 2016-09-08
Type of accounts FULL
Last Datalog update: 2018-01-24 06:46:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EUROPEAN CARE (GILLINGHAM) 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 EUROPEAN CARE (GILLINGHAM) LIMITED

Current Directors
Officer Role Date Appointed
DAVID LINDSAY MANSON
Director 2012-03-15
ALBERT EDWARD SMITH
Director 2012-03-15
Previous Officers
Officer Role Date Appointed Date Resigned
KATHARINE AMELIA CHRISTABEL KANDELAKI
Company Secretary 2011-05-25 2013-09-06
DAVID WILLIAM PERRY
Director 2010-12-01 2012-05-21
ANOUP TREON
Director 2007-03-15 2012-03-15
JAYNEE SUNITA TREON
Director 2011-05-25 2012-03-15
PRITESH AMLANI
Company Secretary 2009-12-09 2011-05-06
PRITESH AMLANI
Director 2010-12-01 2011-05-06
LAWRENCE BLOOM
Company Secretary 2007-12-14 2009-12-09
JAMES HOWARD BLOOM
Director 2007-12-14 2009-12-09
PRITESH AMLANI
Company Secretary 2007-03-15 2007-12-14
ABERGAN REED NOMINEES LIMITED
Company Secretary 2007-03-15 2007-03-19
ABERGAN REED LIMITED
Director 2007-03-15 2007-03-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID LINDSAY MANSON EUROPEAN WELLBEING (I) LIMITED Director 2012-03-15 CURRENT 1999-12-15 Dissolved 2015-01-20
DAVID LINDSAY MANSON EUROPEAN LIFESTYLES (CORNERSTONES) LTD Director 2012-03-15 CURRENT 2007-06-19 Dissolved 2014-05-13
DAVID LINDSAY MANSON EUROPEAN CARE (DARTMOUTH) LIMITED Director 2012-03-15 CURRENT 2006-01-04 Dissolved 2016-07-27
DAVID LINDSAY MANSON EUROPEAN CARE (DANBURY) LIMITED Director 2012-03-15 CURRENT 2007-07-09 Dissolved 2016-07-27
DAVID LINDSAY MANSON EUROPEAN WELLCARE GROUP LTD Director 2012-03-15 CURRENT 2006-06-29 Dissolved 2017-12-19
DAVID LINDSAY MANSON EUROPEAN CARE LIMITED Director 2012-03-15 CURRENT 2011-05-09 Dissolved 2017-12-19
DAVID LINDSAY MANSON FUTURE LIFE SUPPORTED LIVING LIMITED Director 2012-03-15 CURRENT 2006-06-21 Dissolved 2018-02-20
DAVID LINDSAY MANSON CYNEDVE LIMITED Director 2012-03-15 CURRENT 1990-03-06 Liquidation
DAVID LINDSAY MANSON EUROPEAN CARE & LIFESTYLES (UK) LTD Director 2012-03-15 CURRENT 1999-10-08 Active - Proposal to Strike off
DAVID LINDSAY MANSON FUTURE LIFE ALL LIMITED Director 2012-03-15 CURRENT 2001-10-09 Liquidation
DAVID LINDSAY MANSON FUTURE LIFESTYLES (A) LIMITED Director 2012-03-15 CURRENT 2003-11-06 Liquidation
DAVID LINDSAY MANSON EMBRACE REALTY (CENTRAL) LIMITED Director 2012-03-15 CURRENT 2004-03-05 Liquidation
DAVID LINDSAY MANSON GRWP GOFAL CYMRU CARE HOMES SOUTH LIMITED Director 2012-03-15 CURRENT 2005-06-14 Liquidation
DAVID LINDSAY MANSON FUTURE LIFE REALTY (NORTH) LIMITED Director 2012-03-15 CURRENT 2005-10-27 Liquidation
DAVID LINDSAY MANSON FUTURE LIFE REALTY (MIDLANDS) LIMITED Director 2012-03-15 CURRENT 2005-11-04 Liquidation
DAVID LINDSAY MANSON EMBRACE (SOUTH) LIMITED Director 2012-03-15 CURRENT 2006-04-26 Liquidation
DAVID LINDSAY MANSON EMBRACE REALTY SCOTLAND (1) LIMITED Director 2012-03-15 CURRENT 2006-05-04 Liquidation
DAVID LINDSAY MANSON EMBRACE REALTY (NE) LIMITED Director 2012-03-15 CURRENT 2006-05-31 Liquidation
DAVID LINDSAY MANSON EMBRACE REALTY HOUSES (C) LIMITED Director 2012-03-15 CURRENT 2007-04-04 Liquidation
DAVID LINDSAY MANSON TYLANE LIMITED Director 2012-03-15 CURRENT 1995-08-24 Liquidation
DAVID LINDSAY MANSON REDHILL CARE (PEMBROKE) LIMITED Director 2012-03-15 CURRENT 1999-06-07 Liquidation
DAVID LINDSAY MANSON REDHILL CARE (WILLOW) LIMITED Director 2012-03-15 CURRENT 1999-06-07 Liquidation
DAVID LINDSAY MANSON PACEGLOBE LIMITED Director 2012-03-15 CURRENT 2004-05-19 Liquidation
DAVID LINDSAY MANSON PIRTON GRANGE LIMITED Director 2012-03-15 CURRENT 1988-03-03 Liquidation
DAVID LINDSAY MANSON CODESURGE LIMITED Director 2012-03-15 CURRENT 1987-12-03 Liquidation
DAVID LINDSAY MANSON GUESTPLAN LIMITED Director 2012-03-15 CURRENT 1987-11-13 Liquidation
DAVID LINDSAY MANSON PARKLANDS ONE LIMITED Director 2012-03-15 CURRENT 1995-04-11 Liquidation
DAVID LINDSAY MANSON PLAS GWYNFA LIMITED Director 2012-03-15 CURRENT 1997-08-21 Liquidation
DAVID LINDSAY MANSON CORNERSTONE SERVICE SUPPORT LIMITED Director 2012-03-15 CURRENT 1998-10-19 Liquidation
DAVID LINDSAY MANSON FUTURE LIFESTYLES GROUP LIMITED Director 2012-03-15 CURRENT 2003-08-18 Liquidation
DAVID LINDSAY MANSON CORNERSTONE ACQUISITIONS LIMITED Director 2012-03-15 CURRENT 2005-07-06 Liquidation
DAVID LINDSAY MANSON FUTURE LIFESTYLES (B) LIMITED Director 2012-03-15 CURRENT 2006-09-19 Liquidation
DAVID LINDSAY MANSON EUROPEAN LIFESTYLES EDUCATION (MANCHESTER) LIMITED Director 2012-03-15 CURRENT 2006-10-12 Liquidation
DAVID LINDSAY MANSON KLER LIMITED Director 2012-03-15 CURRENT 2003-04-04 Liquidation
DAVID LINDSAY MANSON COMBINED HEALTHCARE MANAGEMENT LIMITED Director 2012-03-15 CURRENT 1999-11-09 Liquidation
DAVID LINDSAY MANSON COMBINED HEALTHCARE LIMITED Director 2012-03-15 CURRENT 1999-09-27 Liquidation
DAVID LINDSAY MANSON COMBINED HEALTHCARE (MILLPORT) LIMITED Director 2012-03-15 CURRENT 2001-03-19 Liquidation
DAVID LINDSAY MANSON THE LAURELS NURSING HOMES LIMITED Director 2012-03-15 CURRENT 1988-12-12 Liquidation
DAVID LINDSAY MANSON TESTACTIVE LIMITED Director 2012-03-15 CURRENT 1992-01-27 Liquidation
DAVID LINDSAY MANSON ST. ANTHONY'S CARE HOMES LIMITED Director 2012-03-15 CURRENT 1986-05-28 Liquidation
DAVID LINDSAY MANSON TRICARE UK LIMITED Director 2012-03-15 CURRENT 1989-03-03 Liquidation
DAVID LINDSAY MANSON SUBURBAN & COUNTY CARE LIMITED Director 2012-03-15 CURRENT 1964-03-06 Liquidation
DAVID LINDSAY MANSON RECTORY HOUSE LIMITED Director 2012-03-15 CURRENT 1996-07-17 Liquidation
ALBERT EDWARD SMITH P2U HOLDINGS LIMITED Director 2018-03-29 CURRENT 2018-03-02 Active
ALBERT EDWARD SMITH KEYS ACCOMPLISH GROUP LIMITED Director 2017-03-04 CURRENT 2017-02-17 Active
ALBERT EDWARD SMITH CARE PRIME LIMITED Director 2014-08-01 CURRENT 2014-08-01 Dissolved 2015-05-05
ALBERT EDWARD SMITH ESQUIRE REALTY GROUP LIMITED Director 2014-08-01 CURRENT 2014-04-09 Active
ALBERT EDWARD SMITH ESQUIRE REALTY HEALTHCARE LIMITED Director 2014-08-01 CURRENT 2014-04-09 Active
ALBERT EDWARD SMITH ESQUIRE REALTY (V) LIMITED Director 2014-08-01 CURRENT 2014-04-09 Active
ALBERT EDWARD SMITH ESQUIRE REALTY (TRELENA) LIMITED Director 2014-08-01 CURRENT 2014-04-09 Active
ALBERT EDWARD SMITH ESQUIRE REALTY (III) LIMITED Director 2014-08-01 CURRENT 2014-04-09 Active
ALBERT EDWARD SMITH ESQUIRE REALTY (B) LIMITED Director 2014-08-01 CURRENT 2014-04-09 Active
ALBERT EDWARD SMITH ESQUIRE REALTY (II) LIMITED Director 2014-08-01 CURRENT 2014-04-09 Active
ALBERT EDWARD SMITH ESQUIRE REALTY (A) LIMITED Director 2014-08-01 CURRENT 2014-04-09 Active
ALBERT EDWARD SMITH ACCOMPLISH GROUP HOLDCO LIMITED Director 2014-06-06 CURRENT 2014-05-22 Active
ALBERT EDWARD SMITH TRACSCARE 2006 GROUP LIMITED Director 2013-12-02 CURRENT 2006-02-01 Active
ALBERT EDWARD SMITH ACCOMPLISH GROUP PROPERTY LIMITED Director 2013-12-02 CURRENT 2003-12-24 Active
ALBERT EDWARD SMITH CASCADE CARE GROUP LIMITED Director 2013-12-02 CURRENT 2006-04-10 Active
ALBERT EDWARD SMITH EUROPEAN WELLBEING (I) LIMITED Director 2012-03-15 CURRENT 1999-12-15 Dissolved 2015-01-20
ALBERT EDWARD SMITH EUROPEAN LIFESTYLES (CORNERSTONES) LTD Director 2012-03-15 CURRENT 2007-06-19 Dissolved 2014-05-13
ALBERT EDWARD SMITH EUROPEAN CARE (DARTMOUTH) LIMITED Director 2012-03-15 CURRENT 2006-01-04 Dissolved 2016-07-27
ALBERT EDWARD SMITH EUROPEAN CARE (DANBURY) LIMITED Director 2012-03-15 CURRENT 2007-07-09 Dissolved 2016-07-27
ALBERT EDWARD SMITH EUROPEAN CARE & LIFESTYLES (UK) LTD Director 2012-03-15 CURRENT 1999-10-08 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
2016-09-08GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-06-084.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-06-08LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-06-08600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-08-04AD01REGISTERED OFFICE CHANGED ON 04/08/2015 FROM PART GROUND FLOOR & FIRST FLOOR TWO PARKLANDS BUILDING, PARKLANDS RUBERY BIRMINGHAM B45 9PZ
2015-08-034.20STATEMENT OF AFFAIRS/4.19
2015-08-03600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-07-07GAZ1FIRST GAZETTE
2015-03-16LATEST SOC16/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-16AR0115/03/15 FULL LIST
2014-08-06AAFULL ACCOUNTS MADE UP TO 30/06/13
2014-03-17LATEST SOC17/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-17AR0115/03/14 FULL LIST
2014-03-17TM02APPOINTMENT TERMINATED, SECRETARY KATHARINE KANDELAKI
2014-01-13MISCSECTION 519
2013-12-17MISCAUDITOR RESIGNATION SEC 519
2013-09-23AA01PREVEXT FROM 31/12/2012 TO 30/06/2013
2013-03-15AR0115/03/13 FULL LIST
2012-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-09-05AD01REGISTERED OFFICE CHANGED ON 05/09/2012 FROM 28 WELBECK STREET LONDON W1G 8EW UNITED KINGDOM
2012-05-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PERRY
2012-03-20AR0115/03/12 FULL LIST
2012-03-19TM01APPOINTMENT TERMINATED, DIRECTOR ANOUP TREON
2012-03-19TM01APPOINTMENT TERMINATED, DIRECTOR JAYNEE TREON
2012-03-19AP01DIRECTOR APPOINTED MR DAVID LINDSAY MANSON
2012-03-19AP01DIRECTOR APPOINTED MR ALBERT EDWARD SMITH
2012-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-06-01AP01DIRECTOR APPOINTED MRS JAYNEE TREON
2011-05-25AP03SECRETARY APPOINTED MRS KATHARINE AMELIA CHRISTABEL KANDELAKI
2011-05-11TM01APPOINTMENT TERMINATED, DIRECTOR PRITESH AMLANI
2011-05-11TM02APPOINTMENT TERMINATED, SECRETARY PRITESH AMLANI
2011-03-25RES01ADOPT ARTICLES 22/03/2011
2011-03-24AR0115/03/11 FULL LIST
2011-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/2011 FROM C/O EUROPEAN CARE LIMITED 28 WELBACK STREET MARYLEBONE LONDON W1G 8EW
2011-01-28AP01DIRECTOR APPOINTED MR DAVID WILLIAM PERRY
2011-01-28AP01DIRECTOR APPOINTED MR PRITESH AMLANI
2010-12-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-12-13AA01PREVSHO FROM 31/03/2010 TO 31/12/2009
2010-08-13AP03SECRETARY APPOINTED PRITESH AMLANI
2010-08-05TM02APPOINTMENT TERMINATED, SECRETARY LAWRENCE BLOOM
2010-08-04TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BLOOM
2010-08-04TM02APPOINTMENT TERMINATED, SECRETARY LAWRENCE BLOOM
2010-03-19AR0115/03/10 FULL LIST
2010-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HOWARD BLOOM / 15/03/2010
2010-01-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-12-09RES15CHANGE OF NAME 27/11/2009
2009-12-09CERTNMCOMPANY NAME CHANGED BELHAVEN LEISURE LTD CERTIFICATE ISSUED ON 09/12/09
2009-12-09CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-03-18363aRETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS
2008-12-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-03-19363aRETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS
2007-12-18CERTNMCOMPANY NAME CHANGED EUROPEAN CARE (RHONDDA) LIMITED CERTIFICATE ISSUED ON 18/12/07
2007-12-17288bSECRETARY RESIGNED
2007-12-17288aNEW SECRETARY APPOINTED
2007-12-17288aNEW DIRECTOR APPOINTED
2007-04-29288aNEW DIRECTOR APPOINTED
2007-04-29288aNEW SECRETARY APPOINTED
2007-03-28288bDIRECTOR RESIGNED
2007-03-28287REGISTERED OFFICE CHANGED ON 28/03/07 FROM: INGLES MANOR, CASTLE HILL AVENUE FOLKESTONE KENT CT20 2RD
2007-03-28288bSECRETARY RESIGNED
2007-03-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
87 - Residential care activities
871 - Residential nursing care activities
87100 - Residential nursing care facilities




Licences & Regulatory approval
We could not find any licences issued to EUROPEAN CARE (GILLINGHAM) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2015-08-05
Fines / Sanctions
No fines or sanctions have been issued against EUROPEAN CARE (GILLINGHAM) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EUROPEAN CARE (GILLINGHAM) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.519
MortgagesNumMortOutstanding2.049
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied1.479

This shows the max and average number of mortgages for companies with the same SIC code of 87100 - Residential nursing care facilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 EUROPEAN CARE (GILLINGHAM) LIMITED

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

Government spend with EUROPEAN CARE (GILLINGHAM) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Wiltshire Council 2014-6 GBP £5,508 Adult Residential Placements - 12 Week
Wiltshire Council 2013-7 GBP £2,828 Adult Care Nursing Placements- Spot Purchase
Wiltshire Council 2013-6 GBP £2,828 Adult Care Nursing Placements- Spot Purchase
Wiltshire Council 2013-5 GBP £2,828 Adult Care Nursing Placements- Spot Purchase
Wiltshire Council 2013-4 GBP £2,832 Adult Care Nursing Placements- Spot Purchase
Wiltshire Council 2013-3 GBP £2,800 Adult Care Nursing Placements- Spot Purchase
Wiltshire Council 2013-2 GBP £2,800 Adult Care Nursing Placements- Spot Purchase
Wiltshire Council 2013-1 GBP £5,300 Adult Care Nursing Placements- Spot Purchase
Wiltshire Council 2012-12 GBP £2,085 Adult Care Nursing Placements- Spot Purchase
Wiltshire Council 2012-11 GBP £2,085 Adult Care Nursing Placements- Spot Purchase
Wiltshire Council 2012-10 GBP £2,085 Adult Care Nursing Placements- Spot Purchase
Wiltshire Council 2012-9 GBP £2,349 Adult Care Funded Nursing Care - Out of County Cli
Wiltshire Council 2012-8 GBP £4,170 Adult Care Nursing Placements- Spot Purchase
Wiltshire Council 2012-7 GBP £2,085 Adult Care Nursing Placements- Spot Purchase
Wiltshire Council 2012-6 GBP £2,085 Adult Care Nursing Placements- Spot Purchase
Wiltshire Council 2012-5 GBP £2,085 Adult Care Nursing Placements- Spot Purchase
Wiltshire Council 2012-4 GBP £2,085 Adult Care Nursing Placements- Spot Purchase
Wiltshire Council 2012-3 GBP £2,085 Adult Care Nursing Placements- Spot Purchase
Wiltshire Council 2012-2 GBP £4,170 Adult Care Nursing Placements- Spot Purchase
Wiltshire Council 2011-12 GBP £4,250 Adult Care Nursing Placements- Spot Purchase
Wiltshire Council 2011-11 GBP £4,250 Adult Care Nursing Placements- Spot Purchase
Wiltshire Council 2011-10 GBP £4,250 Adult Care Nursing Placements- Spot Purchase
Wiltshire Council 2011-9 GBP £4,250 Adult Care Nursing Placements- Spot Purchase
Wiltshire Council 2011-8 GBP £9,983 Adult Care Nursing Placements- Spot Purchase
Wiltshire Council 2011-7 GBP £4,250 Adult Care Nursing Placements- Spot Purchase
Wiltshire Council 2011-6 GBP £4,250 Adult Care Nursing Placements- Spot Purchase
Wiltshire Council 2011-5 GBP £4,250 Adult Care Nursing Placements- Spot Purchase
Wiltshire Council 2011-4 GBP £4,250 Adult Care Nursing Placements- Spot Purchase
Wiltshire Council 2011-3 GBP £6,616 Adult Care Nursing Placements- Spot Purchase
Wiltshire Council 2011-2 GBP £6,616 Adult Care Nursing Placements- Spot Purchase
Wiltshire Council 2011-1 GBP £8,924 Adult Care Nursing Placements- Spot Purchase
Wiltshire Council 2010-12 GBP £5,375 Adult Care Nursing Placements- Spot Purchase
Wiltshire Council 2010-11 GBP £2,165 Adult Care Nursing Placements- Spot Purchase
Wiltshire Council 2010-10 GBP £5,722 Adult Care Nursing Placements- 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 EUROPEAN CARE (GILLINGHAM) 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 TypeAppointment of Liquidators
Defending partyEUROPEAN CARE (GILLINGHAM) LIMITEDEvent Date2015-07-22
Alastair Beveridge , of AlixPartners , 10 Fleet Place, London, EC4M 7RB and Anne O'Keefe , of AlixPartners , The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB . : Contact information for Liquidators: Mark Andrew, Tel: 0161 838 4500. Alternative contact: Leeleya Bachoco
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EUROPEAN CARE (GILLINGHAM) 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 EUROPEAN CARE (GILLINGHAM) 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.