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

CLAREMONT CARE LIMITED

THE ZENITH BUILDING 26, SPRING GARDENS, MANCHESTER, M2 1AB,
Company Registration Number
06699637
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Claremont Care Ltd
CLAREMONT CARE LIMITED was founded on 2008-09-16 and has its registered office in Manchester. The organisation's status is listed as "In Administration
Administrative Receiver". Claremont Care Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
CLAREMONT CARE LIMITED
 
Legal Registered Office
THE ZENITH BUILDING 26
SPRING GARDENS
MANCHESTER
M2 1AB
Other companies in B15
 
Previous Names
STANDFORD VILLA LIMITED19/12/2008
Filing Information
Company Number 06699637
Company ID Number 06699637
Date formed 2008-09-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 30/09/2014
Account next due 30/06/2016
Latest return 16/09/2015
Return next due 14/10/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-07 14:28:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLAREMONT CARE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CLAREMONT CARE LIMITED
The following companies were found which have the same name as CLAREMONT CARE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CLAREMONT CARE (HOLDINGS) LTD 25 WATERLOO ROAD WOLVERHAMPTON WV1 4DJ Dissolved Company formed on the 2012-10-22
CLAREMONT CARE HOME LIMITED 452 HALE ROAD HALE BARNES ALTRINCHAM WA15 8XR Active Company formed on the 2012-05-18
CLAREMONT CARE SERVICES LIMITED 3RD FLOOR WARRENGATE NURSING HOME,2 THE WARREN KINGSWOOD SURREY KT20 6PQ Active Company formed on the 1971-08-04
CLAREMONT CARE TRUST LIMITED Room S51 205 Kings Road Kings Road Tyseley Birmingham B11 2AA Active - Proposal to Strike off Company formed on the 2013-01-03
CLAREMONT CAREPARTNERS LIMITED FAIRGATE HOUSE ROOM S14 205 KINGS ROAD KINGS ROAD BIRMINGHAM B11 2AA Dissolved Company formed on the 2010-02-01
CLAREMONT CARERS LIMITED 17 MOUNT CARMEL STREET DERBY DERBYSHIRE DE23 6TB Active - Proposal to Strike off Company formed on the 2003-04-28
CLAREMONT CARE (UK) LTD 15 HIGHFIELD ROAD EDGBASTON BIRMINGHAM ENGLAND B15 3DU Dissolved Company formed on the 2013-09-17
CLAREMONT CARE SERVICES (UK) LTD 15 HIGHFIELD ROAD EDGBASTON EDGBASTON BIRMINGHAM B15 3DU Dissolved Company formed on the 2013-08-02
CLAREMONT CARE SENIOR SERVICES INCORPORATED California Unknown
CLAREMONT CARE CONSULTING PTY LTD Dissolved Company formed on the 2019-02-14
CLAREMONT CARE HOME (BRIDGEND) LIMITED 30 GLANOGWR ROAD BRIDGEND CF31 3PF Active Company formed on the 2019-05-29
CLAREMONT CARE PTY LTD Active Company formed on the 2021-02-15

Company Officers of CLAREMONT CARE LIMITED

Current Directors
Officer Role Date Appointed
JABBER IQBAL MIR
Director 2012-07-02
Previous Officers
Officer Role Date Appointed Date Resigned
JABBER IQBAL MIR
Company Secretary 2010-04-23 2012-07-02
FARAH DIBA MIR
Director 2009-05-01 2012-07-02
FARAH DIBA MIR
Company Secretary 2008-09-16 2009-05-01
JABBER IQBAL MIR
Director 2008-09-16 2009-05-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JABBER IQBAL MIR BOOTLEG RECORDS LTD Director 2015-10-06 CURRENT 2015-10-06 Dissolved 2017-03-14
JABBER IQBAL MIR CLAREMONT CARE (UK) LTD Director 2013-09-17 CURRENT 2013-09-17 Dissolved 2015-05-05
JABBER IQBAL MIR CLAREMONT CARE SERVICES (UK) LTD Director 2013-08-02 CURRENT 2013-08-02 Dissolved 2016-05-12
JABBER IQBAL MIR CLAREMONT CARE TRUST LIMITED Director 2013-01-03 CURRENT 2013-01-03 Active - Proposal to Strike off
JABBER IQBAL MIR CLAREMONT CARE (HOLDINGS) LTD Director 2012-10-22 CURRENT 2012-10-22 Dissolved 2015-02-03

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Administration AssistantNewportWe are an Established Care Home Provider.Looking for an Admininistration Assistant to provide day to day administration work in our Care home in Newport,2015-11-16

Jobs results powered by Indeed
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
2019-01-11AM23Liquidation. Administration move to dissolve company
2018-09-05AM10Administrator's progress report
2018-03-12AM10Administrator's progress report
2018-01-26AM19liquidation-in-administration-extension-of-period
2017-09-10AM10Administrator's progress report
2017-03-092.24BAdministrator's progress report to 2017-02-02
2017-03-032.31BNotice of extension of period of Administration
2017-03-03F2.18Notice of deemed approval of proposals
2016-09-152.24BAdministrator's progress report to 2016-08-02
2016-08-082.38BNOTICE OF RESIGNATION BY ADMINISTRATOR
2016-08-082.38BNOTICE OF RESIGNATION BY ADMINISTRATOR
2016-04-052.17BStatement of administrator's proposal
2016-03-042.16BStatement of affairs with form 2.14B
2016-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/2016 FROM 15 HIGHFIELD ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B15 3DU
2016-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/2016 FROM 15 HIGHFIELD ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B15 3DU
2016-02-112.12BAppointment of an administrator
2015-12-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 066996370011
2015-11-10LATEST SOC10/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-10AR0116/09/15 ANNUAL RETURN FULL LIST
2015-08-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 066996370010
2015-06-25AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-26LATEST SOC26/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-26AR0116/09/14 ANNUAL RETURN FULL LIST
2014-09-26CH01Director's details changed for Mr Jabber Iqbal Mir on 2014-09-18
2014-07-17AAMDAmended account small company full exemption
2014-07-08AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-08AR0116/09/13 ANNUAL RETURN FULL LIST
2013-09-20AA01Current accounting period extended from 31/03/13 TO 30/09/13
2013-05-31AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-31AD01REGISTERED OFFICE CHANGED ON 31/12/2012 FROM FRASER RUSSELL LTD 15 HIGHFIELD ROAD BIRMINGHAM B15 3DU
2012-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/2012 FROM 25 WATERLOO ROAD WOLVERHAMPTON WEST MIDLANDS WV1 4DJ UNITED KINGDOM
2012-09-28AR0116/09/12 FULL LIST
2012-08-07AA31/03/11 TOTAL EXEMPTION SMALL
2012-07-10AP01DIRECTOR APPOINTED MR JABBER IQBAL MIR
2012-07-10TM01APPOINTMENT TERMINATED, DIRECTOR FARAH MIR
2012-07-10TM02APPOINTMENT TERMINATED, SECRETARY JABBER MIR
2012-05-30DISS40DISS40 (DISS40(SOAD))
2012-05-11MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3
2012-04-18MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3
2012-04-10GAZ1FIRST GAZETTE
2012-03-23RES13COMPANY BUSINESS 02/03/2012
2012-03-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-03-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-03-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2012-03-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2012-03-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-03-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-03-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-03-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-03-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-11-14AR0116/09/11 FULL LIST
2011-01-12AA31/03/10 TOTAL EXEMPTION SMALL
2010-11-10AR0116/09/10 FULL LIST
2010-09-23AA01PREVSHO FROM 31/10/2010 TO 31/03/2010
2010-08-11AA31/10/09 TOTAL EXEMPTION SMALL
2010-05-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-04-28AP03SECRETARY APPOINTED MR JABBER IQBAL MIR
2010-03-16AA01PREVEXT FROM 30/09/2009 TO 31/10/2009
2009-12-21AR0116/09/09 FULL LIST
2009-05-27288aDIRECTOR APPOINTED FARAH MIR
2009-05-13288bAPPOINTMENT TERMINATED SECRETARY FARAH MIR
2009-05-13288bAPPOINTMENT TERMINATED DIRECTOR JABBER MIR
2008-12-19CERTNMCOMPANY NAME CHANGED STANDFORD VILLA LIMITED CERTIFICATE ISSUED ON 19/12/08
2008-09-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 CLAREMONT CARE 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 Administrators2016-02-10
Meetings of Creditors2002-05-24
Fines / Sanctions
No fines or sanctions have been issued against CLAREMONT CARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 10
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-12-18 Outstanding BLACK COUNTRY REINVESTMENT SOCIETY LTD
2015-08-11 Outstanding FUNDING KNIGHT SERVICES LIMITED (AS TRUSTEE FOR THE SECURED PARTIES)
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2012-03-17 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2012-03-17 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2012-03-17 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2012-03-17 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2012-03-17 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2012-03-17 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2012-03-17 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2012-03-17 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2010-04-30 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30

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 CLAREMONT CARE LIMITED

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

Government spend with CLAREMONT CARE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Sandwell Metroplitan Borough Council 2015-2 GBP £19,376
Sandwell Metroplitan Borough Council 2015-1 GBP £29,064
Birmingham City Council 2015-1 GBP £1,844
Sandwell Metroplitan Borough Council 2014-12 GBP £19,376
Birmingham City Council 2014-12 GBP £3,688
Sandwell Metroplitan Borough Council 2014-11 GBP £19,376
Birmingham City Council 2014-11 GBP £1,844
Sandwell Metroplitan Borough Council 2014-10 GBP £19,376
Birmingham City Council 2014-10 GBP £3,688
Sandwell Metroplitan Borough Council 2014-9 GBP £19,376
Birmingham City Council 2014-9 GBP £3,688
Walsall Metropolitan Borough Council 2014-9 GBP £1,269 73373-RESIDENTIAL & NURSING CARE PLACEMENTS
Sandwell Metroplitan Borough Council 2014-8 GBP £19,376
Birmingham City Council 2014-8 GBP £3,688
Walsall Metropolitan Borough Council 2014-8 GBP £2,537 73373-RESIDENTIAL & NURSING CARE PLACEMENTS
Sandwell Metroplitan Borough Council 2014-7 GBP £29,064
Birmingham City Council 2014-7 GBP £7,376
Birmingham City Council 2014-6 GBP £7,376
Walsall Council 2014-6 GBP £1,269
Sandwell Metroplitan Borough Council 2014-6 GBP £19,376
Walsall Council 2014-5 GBP £1,269
Birmingham City Council 2014-5 GBP £7,376
Sandwell Metroplitan Borough Council 2014-5 GBP £19,376
Walsall Council 2014-4 GBP £2,764
Sandwell Metroplitan Borough Council 2014-4 GBP £19,376
Birmingham City Council 2014-4 GBP £11,064
Birmingham City Council 2014-3 GBP £3,688
Sandwell Metroplitan Borough Council 2014-3 GBP £9,688
Shropshire Council 2014-3 GBP £864 Third Party Payments-Private Contractors
Birmingham City Council 2014-2 GBP £7,376
Sandwell Metroplitan Borough Council 2014-2 GBP £9,688
Birmingham City Council 2014-1 GBP £7,376
Sandwell Metroplitan Borough Council 2014-1 GBP £14,532
Shropshire Council 2014-1 GBP £8,066 Third Party Payments-Private Contractors
Birmingham City Council 2013-12 GBP £8,704
Sandwell Metroplitan Borough Council 2013-12 GBP £9,688
Sandwell Metroplitan Borough Council 2013-11 GBP £9,688
Shropshire Council 2013-11 GBP £8,066 Third Party Payments-Private Contractors
Birmingham City Council 2013-11 GBP £2,929
Birmingham City Council 2013-10 GBP £2,929
Sandwell Metroplitan Borough Council 2013-10 GBP £9,688
Sandwell Metroplitan Borough Council 2013-9 GBP £9,688
Shropshire Council 2013-9 GBP £4,033 Third Party Payments-Private Contractors
Birmingham City Council 2013-9 GBP £2,929
Sandwell Metroplitan Borough Council 2013-8 GBP £9,688
Birmingham City Council 2013-8 GBP £2,929
Shropshire Council 2013-8 GBP £8,066 Third Party Payments-Private Contractors
Birmingham City Council 2013-7 GBP £2,929
Sandwell Metroplitan Borough Council 2013-7 GBP £14,532
Shropshire Council 2013-6 GBP £8,066 Third Party Payments-Private Contractors
Sandwell Metroplitan Borough Council 2013-6 GBP £9,688
Sandwell Metroplitan Borough Council 2013-5 GBP £9,688
Shropshire Council 2013-5 GBP £4,033 Third Party Payments-Private Contractors
Shropshire Council 2013-4 GBP £4,033 Third Party Payments-Private Contractors
Sandwell Metroplitan Borough Council 2013-4 GBP £9,688
Sandwell Metroplitan Borough Council 2013-3 GBP £9,688
Shropshire Council 2013-3 GBP £4,033 Third Party Payments-Private Contractors
Sandwell Metroplitan Borough Council 2013-2 GBP £9,688
Shropshire Council 2013-2 GBP £4,033 Third Party Payments-Private Contractors
Shropshire Council 2013-1 GBP £4,033 Third Party Payments-Private Contractors
Sandwell Metroplitan Borough Council 2013-1 GBP £14,532
Shropshire Council 2012-12 GBP £4,033 Third Party Payments-Private Contractors
Sandwell Metroplitan Borough Council 2012-12 GBP £9,688
Shropshire Council 2012-11 GBP £8,066 Third Party Payments-Private Contractors
Sandwell Metroplitan Borough Council 2012-11 GBP £9,688
Sandwell Metroplitan Borough Council 2012-10 GBP £9,688
Shropshire Council 2012-9 GBP £4,033 Third Party Payments-Private Contractors
Sandwell Metroplitan Borough Council 2012-9 GBP £9,688
Sandwell Metroplitan Borough Council 2012-8 GBP £9,688
Shropshire Council 2012-8 GBP £4,033 Third Party Payments-Private Contractors
Sandwell Metroplitan Borough Council 2012-7 GBP £14,532
Sandwell Metroplitan Borough Council 2012-6 GBP £9,688
Shropshire Council 2012-6 GBP £4,033 Third Party Payments-Private Contractors
Shropshire Council 2012-5 GBP £4,033 Third Party Payments-Private Contractors
Sandwell Metroplitan Borough Council 2012-5 GBP £9,688
Shropshire Council 2012-4 GBP £4,033 Third Party Payments-Private Contractors
Sandwell Metroplitan Borough Council 2012-4 GBP £9,688
Sandwell Metroplitan Borough Council 2012-3 GBP £9,688
Shropshire Council 2012-3 GBP £8,066 Third Party Paymentsauthorityprivate Contractors
Sandwell Metroplitan Borough Council 2012-2 GBP £9,688
Shropshire Council 2012-2 GBP £4,033 Third Party Payments-Private Contractors
Shropshire Council 2012-1 GBP £4,089 Current Liabilities-Creditors
Sandwell Metroplitan Borough Council 2012-1 GBP £14,532
Sandwell Metroplitan Borough Council 2011-12 GBP £9,688
Shropshire Council 2011-12 GBP £4,033 Third Party Payments-Private Contractors
Sandwell Metroplitan Borough Council 2011-11 GBP £9,688
Shropshire Council 2011-11 GBP £4,033 Third Party Payments-Private Contractors
Sandwell Metroplitan Borough Council 2011-10 GBP £9,688
Shropshire Council 2011-10 GBP £4,033 Third Party Payments-Private Contractors
Sandwell Metroplitan Borough Council 2011-9 GBP £4,838
Shropshire Council 2011-9 GBP £4,033 Third Party Payments-Private Contractors
Shropshire Council 2010-12 GBP £14,239
Shropshire Council 2010-11 GBP £7,120
Shropshire Council 2010-10 GBP £7,120
Shropshire Council 2010-9 GBP £7,120
Shropshire Council 2010-8 GBP £7,120
Shropshire Council 2010-7 GBP £7,120
Shropshire Council 2010-6 GBP £7,120
Shropshire Council 2010-5 GBP £7,208
Shropshire Council 2010-4 GBP £7,049
Dudley Metropolitan Council 0-0 GBP £6,181

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 CLAREMONT CARE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Administrators
Defending partyCLAREMONT CARE LIMITEDEvent Date2016-02-03
In the The High Court of Justice, Chancery Division Birmingham District Registry case number 8026 R K Grant and L A Causer (IP Nos 9637 and 14112 ), both of AlixPartners Services UK LLP , 35 Newhall Street, Birmingham, B3 3PU and C M Williamson (IP No 15570 ), of AlixPartners Services UK LLP , The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB For further details contact: The Joint Administrators, Tel: +44 (0) 161 838 4581 Alternative contact: Mark Andrew :
 
Initiating party CLAREMONT CARE LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyLD CARE TRUST LIMITEDEvent Date2013-02-01
SolicitorRLK Solicitors Limited
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6067 A Petition to wind up the above-named Company, LD Care Trust Limited (Company Registration No 08255696), whose Registered Office is situate at Clarence Chambers, 39 Corporation Street, Birmingham, West Midlands B2 4LS , presented on 1 February 2013 by CLAREMONT CARE LIMITED , c/o RLK Solicitors Limited, 26 Calthorpe Road, Edgbaston, Birmingham B15 1RP , will be heard at the High Court of Justice (Chancery Division), Birmingham District Registry, 33 Bull Street Birmingham B4 6DS on 11 April 2013 , at 10.00 am . Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitors in accordance with Rule 4.16 by 1600 hours on 10 April 2013 .
 
Initiating party Event TypeMeetings of Creditors
Defending partyCLAREMONT CARE LIMITEDEvent Date2002-05-24
CLAREMONT CARE LIMITEDNotice is hereby given, pursuant to section 48 of the Insolvency Act 1986, that a Meeting of Creditors of the above-named Company will be held at Grant Thornton, 43 Queen Square, Bristol BS1 4QR, on 10 June 2002, at 10.30 am. In order for Creditors to be able to vote, details of their claim must be lodged with Robert Pick at Grant Thornton, Grant Thornton House, Melton Street, Euston Square, London NW1 2EP, not later than 12.00 noon on 7 June 2002. In addition, any form of proxy must also be lodged prior to the Meeting. R Pick, Joint Administrative Receiver 20 May 2002.(309)
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLAREMONT 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 CLAREMONT 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.