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

ESSEX CARES LIMITED

Seax House, Victoria Road South, Chelmsford, ESSEX, CM1 1QH,
Company Registration Number
06723149
Private Limited Company
Active

Company Overview

About Essex Cares Ltd
ESSEX CARES LIMITED was founded on 2008-10-14 and has its registered office in Chelmsford. The organisation's status is listed as "Active". Essex Cares Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
ESSEX CARES LIMITED
 
Legal Registered Office
Seax House
Victoria Road South
Chelmsford
ESSEX
CM1 1QH
Other companies in CM1
 
Filing Information
Company Number 06723149
Company ID Number 06723149
Date formed 2008-10-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2023-10-14
Return next due 2024-10-28
Type of accounts GROUP
VAT Number /Sales tax ID GB945649774  
Last Datalog update: 2024-04-09 09:58:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ESSEX CARES 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 ESSEX CARES LIMITED
The following companies were found which have the same name as ESSEX CARES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ESSEX CARES, INC. 319 Browns River Road Essex Junction VT 05452 Active Company formed on the 2018-09-24
ESSEX CARES LLC New Jersey Unknown

Company Officers of ESSEX CARES LIMITED

Current Directors
Officer Role Date Appointed
ESSEX LEGAL SERVICES LIMITED
Company Secretary 2017-11-29
GEOFFREY RICHARD BENN
Director 2015-11-26
PENELOPE ANN CHANNER
Director 2018-05-09
JOSEPH TERENCE COOGAN
Director 2016-08-15
PHILIP WILLIAM GEORGE
Director 2010-03-30
KEIR LYNCH
Director 2015-01-02
PETER JAMES MARTIN
Director 2013-08-01
WENDY THOMAS
Director 2015-07-08
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN CANNING
Director 2017-08-14 2018-05-09
ANGELA LOUISE BROWN
Company Secretary 2014-12-08 2017-11-29
GORDON DOUGLAS COCHRANE
Director 2016-08-30 2016-11-07
KERRY BLAIR
Director 2015-08-05 2016-08-26
MICHAEL BERNARD PATRICK FITZGERALD
Director 2015-07-08 2016-06-17
ELIZABETH JANE CHIDGEY
Director 2013-03-01 2015-09-10
JONATHAN MICHAEL COYLE
Director 2014-03-21 2015-01-02
ELIZABETH CHIDGEY
Company Secretary 2014-02-01 2014-12-08
WENDY JANE GRAFTON
Director 2010-03-30 2014-05-30
ANTHONY JAMES JACKSON
Director 2012-12-01 2014-05-01
TRACEY GREATREX
Director 2012-02-01 2013-12-12
SARAH GARNER
Company Secretary 2011-11-25 2013-12-10
JOHN WEBSTER
Company Secretary 2013-12-10 2013-12-10
SARAH ELIZABETH GARNER
Director 2011-11-25 2013-12-10
CLAYTON JOHN BRAND BECKWITH
Director 2010-03-30 2013-03-21
CLIFFORD WILLIAM BROADHURST
Director 2010-03-31 2013-03-20
JONCARLO LEONARD ARMANDO MANZONI
Director 2012-02-01 2013-03-19
MARK LLOYD
Director 2010-07-01 2012-11-09
SHERRY MALIK
Director 2010-03-30 2012-09-07
CAROLINE ELIZABETH DOLLERY
Director 2011-07-08 2012-06-29
MARK LLOYD
Company Secretary 2011-08-31 2011-11-25
ELIOT LYNE
Company Secretary 2010-03-30 2011-08-31
ELIOT LYNE
Director 2010-03-30 2011-08-31
CLIFFORD WILLIAM BROADHUST
Director 2010-03-30 2010-03-31
RUSSELL HOLMES THOMPSON
Company Secretary 2009-03-25 2010-03-30
MARK LLOYD
Director 2009-03-25 2010-03-30
PETER HUW OWEN MORGAN
Company Secretary 2008-10-14 2009-03-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ESSEX LEGAL SERVICES LIMITED ESSEX EQUIPMENT SERVICES LTD Company Secretary 2017-11-29 CURRENT 2008-10-16 Active
ESSEX LEGAL SERVICES LIMITED ESSEX COMMUNITY SUPPORT LTD Company Secretary 2017-11-29 CURRENT 2008-10-16 Active
ESSEX LEGAL SERVICES LIMITED ESSEX EMPLOYMENT AND INCLUSION LTD. Company Secretary 2017-11-29 CURRENT 2008-10-16 Active
ESSEX LEGAL SERVICES LIMITED ECL TRADING LIMITED Company Secretary 2017-11-29 CURRENT 2014-02-10 Active
GEOFFREY RICHARD BENN SPENCER PRIVATE HOSPITALS LIMITED Director 2016-10-20 CURRENT 1995-11-23 Active
JOSEPH TERENCE COOGAN KISHARONLANGDON Director 2018-03-10 CURRENT 1976-05-24 Active
KEIR LYNCH ECL TRADING LIMITED Director 2016-06-14 CURRENT 2014-02-10 Active
KEIR LYNCH ESSEX EQUIPMENT SERVICES LTD Director 2016-03-16 CURRENT 2008-10-16 Active
KEIR LYNCH ESSEX COMMUNITY SUPPORT LTD Director 2016-03-16 CURRENT 2008-10-16 Active
KEIR LYNCH ESSEX EMPLOYMENT AND INCLUSION LTD. Director 2016-03-16 CURRENT 2008-10-16 Active
PETER JAMES MARTIN ECL TRADING LIMITED Director 2016-06-14 CURRENT 2014-02-10 Active
PETER JAMES MARTIN ESSEX COMMUNITY SUPPORT LTD Director 2016-03-16 CURRENT 2008-10-16 Active
PETER JAMES MARTIN ESSEX EMPLOYMENT AND INCLUSION LTD. Director 2016-03-16 CURRENT 2008-10-16 Active
PETER JAMES MARTIN SMGWA TRADING LIMITED Director 2015-12-22 CURRENT 2015-12-22 Active
PETER JAMES MARTIN STOW MARIES GREAT WAR AERODROME LTD Director 2014-09-17 CURRENT 2011-11-28 Active
PETER JAMES MARTIN ESSEX COMMUNITY FOUNDATION Director 2013-11-21 CURRENT 1995-05-30 Active
PETER JAMES MARTIN THE RURAL COMMUNITY COUNCIL OF ESSEX Director 2013-07-10 CURRENT 2002-12-05 Active
PETER JAMES MARTIN BIRCHWOOD HOLDINGS LIMITED Director 1991-11-28 CURRENT 1984-09-20 Dissolved 2015-05-12
PETER JAMES MARTIN YVERDON PROPERTIES LIMITED Director 1991-11-15 CURRENT 1984-08-13 Dissolved 2015-05-12
WENDY THOMAS WENDY THOMAS CONSULTANCY LIMITED Director 2014-10-30 CURRENT 2014-10-30 Active - Proposal to Strike off
CATHERINE JULIET DEAS 105 POWERSCROFT ROAD LIMITED Director 2014-09-20 CURRENT 2000-08-03 Active
WENDY THOMAS PURPLE BOX LIMITED Director 2012-07-12 CURRENT 2012-07-12 Dissolved 2017-07-04

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
2024-04-09GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2024-02-02DIRECTOR APPOINTED MS NATASHA HELEN CECILIA FARAH
2023-08-29DIRECTOR APPOINTED MS WENDY THOMAS
2023-08-25APPOINTMENT TERMINATED, DIRECTOR CLAIRE LOUISE SHUTER
2023-04-13DIRECTOR APPOINTED MR PETER FAIRLEY
2023-04-03APPOINTMENT TERMINATED, DIRECTOR KEIR LYNCH
2023-04-03APPOINTMENT TERMINATED, DIRECTOR KEIR LYNCH
2023-02-01GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-11-22CS01CONFIRMATION STATEMENT MADE ON 14/10/22, WITH NO UPDATES
2022-03-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-11-01TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY RICHARD BENN
2021-10-26CS01CONFIRMATION STATEMENT MADE ON 14/10/21, WITH NO UPDATES
2021-06-28AP01DIRECTOR APPOINTED CLLR IAN GRUNDY
2021-05-04TM01APPOINTMENT TERMINATED, DIRECTOR PENELOPE ANN CHANNER
2021-04-01AP01DIRECTOR APPOINTED MR STEPHEN THOMAS BENNETT
2021-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-12-11AP01DIRECTOR APPOINTED MR BRUCE MOORE
2020-10-23CS01CONFIRMATION STATEMENT MADE ON 14/10/20, WITH UPDATES
2020-10-13AP01DIRECTOR APPOINTED MS VINEETA MANCHANDA
2020-09-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER JAMES MARTIN
2020-03-31TM01APPOINTMENT TERMINATED, DIRECTOR WENDY THOMAS
2020-02-10TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP WILLIAM GEORGE
2019-10-24CS01CONFIRMATION STATEMENT MADE ON 14/10/19, WITH NO UPDATES
2019-10-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-09-27AP01DIRECTOR APPOINTED MR MICHAEL ANDREW MCDONAGH
2019-09-27AP01DIRECTOR APPOINTED MR MICHAEL ANDREW MCDONAGH
2018-10-24CS01CONFIRMATION STATEMENT MADE ON 14/10/18, WITH NO UPDATES
2018-10-24CS01CONFIRMATION STATEMENT MADE ON 14/10/18, WITH NO UPDATES
2018-09-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-09-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-05-18AP01DIRECTOR APPOINTED MRS PENELOPE ANN CHANNER
2018-05-18TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CANNING
2017-12-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-11-29AP04Appointment of Essex Legal Services Limited as company secretary on 2017-11-29
2017-11-29TM02Termination of appointment of Angela Louise Brown on 2017-11-29
2017-10-24CS01CONFIRMATION STATEMENT MADE ON 14/10/17, WITH NO UPDATES
2017-08-23AP01DIRECTOR APPOINTED MR STEPHEN CANNING
2017-04-19CH01Director's details changed for Mr Geoffrey Richard Benn on 2017-04-16
2017-04-03TM01APPOINTMENT TERMINATED, DIRECTOR ROGER GLYN WALTERS
2016-11-16TM01APPOINTMENT TERMINATED, DIRECTOR GORDON DOUGLAS COCHRANE
2016-10-28LATEST SOC28/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-28CS01CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES
2016-10-21TM01APPOINTMENT TERMINATED, DIRECTOR KERRY BLAIR
2016-09-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-08-31AP01DIRECTOR APPOINTED MR GORDON DOUGLAS COCHRANE
2016-08-15AP01DIRECTOR APPOINTED MR JOSEPH TERENCE COOGAN
2016-06-21TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BERNARD PATRICK FITZGERALD
2015-12-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-12-01AP01DIRECTOR APPOINTED MR GEOFFREY RICHARD BENN
2015-11-12LATEST SOC12/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-12AR0114/10/15 ANNUAL RETURN FULL LIST
2015-10-13CH01Director's details changed for Kerry Blair on 2015-10-13
2015-09-15TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH JANE CHIDGEY
2015-08-06AP01DIRECTOR APPOINTED KERRY BLAIR
2015-07-16AP01DIRECTOR APPOINTED MRS WENDY THOMAS
2015-07-16AP01DIRECTOR APPOINTED MICHAEL BERNARD PATRICK FITZGERALD
2015-06-18AD01REGISTERED OFFICE CHANGED ON 18/06/2015 FROM COUNTY HALL MARKET ROAD CHELMSFORD CM1 1QH ENGLAND
2015-01-14AP01DIRECTOR APPOINTED MR KEIR LYNCH
2015-01-14TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN COYLE
2014-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/2014 FROM PO BOX 12211 PO BOX 12211 VICTORIA ROAD SOUTH CHELMSFORD ESSEX CM1 9WR
2014-12-15AP01DIRECTOR APPOINTED MR ROGER GLYN WALTERS
2014-12-12AP03SECRETARY APPOINTED ANGELA LOUISE BROWN
2014-12-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SPENCE
2014-12-12TM02APPOINTMENT TERMINATED, SECRETARY ELIZABETH CHIDGEY
2014-11-17LATEST SOC17/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-17AR0114/10/14 FULL LIST
2014-09-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-07-22TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JACKSON
2014-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/2014 FROM VICTORIA HOUSE THIRD FLOOR VICTORIA ROAD CHELMSFORD ESSEX CM1 1JR
2014-06-12AP01DIRECTOR APPOINTED MR JOHN ANDREW SPENCE
2014-06-12TM01APPOINTMENT TERMINATED, DIRECTOR WENDY GRAFTON
2014-04-24AP01DIRECTOR APPOINTED MR JONATHAN COYLE
2014-04-10CC04STATEMENT OF COMPANY'S OBJECTS
2014-04-10RES13COMPANY BUSINESS 21/03/2014
2014-04-10RES01ADOPT ARTICLES 21/03/2014
2014-03-28AP03SECRETARY APPOINTED MRS ELIZABETH CHIDGEY
2014-03-28Annotation
2014-02-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WEBSTER
2014-02-18TM02APPOINTMENT TERMINATED, SECRETARY JOHN WEBSTER
2013-12-13AP01DIRECTOR APPOINTED MR JOHN WEBSTER
2013-12-12TM01APPOINTMENT TERMINATED, DIRECTOR TRACEY GREATREX
2013-12-12AP03SECRETARY APPOINTED MR JOHN WEBSTER
2013-12-12TM02APPOINTMENT TERMINATED, SECRETARY SARAH GARNER
2013-12-12TM01APPOINTMENT TERMINATED, DIRECTOR SARAH GARNER
2013-10-22AR0114/10/13 FULL LIST
2013-10-22AP01DIRECTOR APPOINTED MR PETER JAMES MARTIN
2013-08-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-03-25AP01DIRECTOR APPOINTED MRS ELIZABETH JANE CHIDGEY
2013-03-25AP01DIRECTOR APPOINTED MR ANTHONY JAMES JACKSON
2013-03-25TM01APPOINTMENT TERMINATED, DIRECTOR CLAYTON BECKWITH
2013-03-20TM01APPOINTMENT TERMINATED, DIRECTOR JONCARLO MANZONI
2013-03-20TM01APPOINTMENT TERMINATED, DIRECTOR CLIFFORD BROADHURST
2012-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/2012 FROM 69 DUKE STREET CHELMSFORD UK CM2 1JA UNITED KINGDOM
2012-12-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-11-15TM01APPOINTMENT TERMINATED, DIRECTOR MARK LLOYD
2012-10-17AR0114/10/12 FULL LIST
2012-10-03TM01APPOINTMENT TERMINATED, DIRECTOR SHERRY MALIK
2012-08-14TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE DOLLERY
2012-06-07AP01DIRECTOR APPOINTED MR JONCARLO LEONARD ARMANDO MANZONI
2012-03-22ANNOTATIONReplacement
2012-03-22AP01DIRECTOR APPOINTED MRS SARAH GARNER
2012-03-22ANNOTATIONReplaced
2012-03-05AP01DIRECTOR APPOINTED MRS TRACEY GREATREX
2011-11-29AR0114/10/11 FULL LIST
2011-11-28AP01DIRECTOR APPOINTED MRS SARAH GARNER
2011-11-25AP03SECRETARY APPOINTED MRS SARAH GARNER
2011-11-25TM02APPOINTMENT TERMINATED, SECRETARY MARK LLOYD
2011-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DR CAROLINE ELIZABETH DOLLERY / 02/09/2011
2011-09-02AP01DIRECTOR APPOINTED DR CAROLINE ELIZABETH DOLLERY
2011-09-02AP03SECRETARY APPOINTED MR MARK LLOYD
2011-09-02TM01APPOINTMENT TERMINATED, DIRECTOR ELIOT LYNE
2011-09-02TM02APPOINTMENT TERMINATED, SECRETARY ELIOT LYNE
2011-08-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-03-08AP01DIRECTOR APPOINTED MR MARK LLOYD
2010-11-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-11-05AR0114/10/10 FULL LIST
2010-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/2010 FROM C/O ESSEX COUNTY COUNCIL, ADULT SOCIAL CARE, 69 DUKE STREET CHELMSFORD ESSEX CM1 1LX UNITED KINGDOM
2010-07-08TM01APPOINTMENT TERMINATED, DIRECTOR CELESTINO PERONE
2010-06-25AA31/03/09 TOTAL EXEMPTION SMALL
2010-06-22AA01CURRSHO FROM 31/03/2010 TO 31/03/2009
2010-03-31AP01DIRECTOR APPOINTED MR CLIFFORD WILLIAM BROADHURST
2010-03-31TM01APPOINTMENT TERMINATED, DIRECTOR CLIFFORD BROADHUST
2010-03-30AP01DIRECTOR APPOINTED MS WENDY GRAFTON
2010-03-30AP01DIRECTOR APPOINTED MR PHILIP WILLIAM GEORGE
2010-03-30AP01DIRECTOR APPOINTED MR CLIFFORD WILLIAM BROADHUST
2010-03-30AP01DIRECTOR APPOINTED MR CLAYTON JOHN BRAND BECKWITH
2010-03-30AP01DIRECTOR APPOINTED MS SHERRY MALIK
2010-03-30AP01DIRECTOR APPOINTED MR ELIOT LYNE
Industry Information
SIC/NAIC Codes
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 ESSEX CARES 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 ESSEX CARES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ESSEX CARES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 88990 - Other social work activities without accommodation n.e.c.

Intangible Assets
Patents
We have not found any records of ESSEX CARES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ESSEX CARES LIMITED
Trademarks

Trademark applications by ESSEX CARES LIMITED

ESSEX CARES LIMITED is the Original Applicant for the trademark Image for mark UK00003102368 e ™ (UK00003102368) through the UKIPO on the 2015-04-17
Trademark classes: Services for providing food and drink, temporary accommodation, restaurant, bar and catering services, accommodation retirement home services. Medical services, medical analysis for the diagnosis and treatment of persons, garden design services. Social work services, consultancy services relating to health and safety.
Income
Government Income

Government spend with ESSEX CARES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
West Sussex County Council 2015-2 GBP £256,156 Homecare Buffer Purc
West Sussex County Council 2015-1 GBP £196,419 Homecare Buffer Purc
West Sussex County Council 2014-12 GBP £203,969 Homecare: Spot Purch
West Sussex County Council 2014-11 GBP £325,608 Homecare Buffer Purc
West Sussex County Council 2014-10 GBP £175,175 Homecare Buffer Purc
West Sussex County Council 2014-9 GBP £167,216 Homecare: Spot Purch
West Sussex County Council 2014-8 GBP £209,926
Essex County Council 2014-8 GBP £2,561,933
Essex County Council 2014-7 GBP £4,151,133
West Sussex County Council 2014-7 GBP £182,856
West Sussex County Council 2014-6 GBP £175,501
Essex County Council 2014-6 GBP £2,334,864
Essex County Council 2014-5 GBP £2,650,565
West Sussex County Council 2014-4 GBP £169,257 Homecare Buffer Purc
Essex County Council 2014-4 GBP £2,285,751
Essex County Council 2014-3 GBP £3,528,164
Essex County Council 2014-2 GBP £1,303,736
Essex County Council 2014-1 GBP £2,088,232
Essex County Council 2013-12 GBP £3,730,259
Essex County Council 2013-11 GBP £1,149,553
Essex County Council 2013-10 GBP £2,568,932
Essex County Council 2013-9 GBP £2,211,850
Essex County Council 2013-8 GBP £3,037,024
Essex County Council 2013-7 GBP £3,892,032
Essex County Council 2013-6 GBP £2,992,521
Essex County Council 2013-5 GBP £1,378,118
Essex County Council 2013-4 GBP £4,159,385
Essex County Council 2013-3 GBP £9,241,814
Essex County Council 2013-1 GBP £60,100
Southend-on-Sea Borough Council 2012-7 GBP £1,885
Southend-on-Sea Borough Council 2012-3 GBP £1,365

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
Essex County Council rehabilitation services 2012/07/17 GBP 12,607,200

Essex County Council is acting as the lead commissioner for a Reablement joint commissioning partnership with Health. We are commissioning a Reablement service within service user’s own home, for a period of 3 years, this will be split into 5 lots:

Outgoings
Business Rates/Property Tax
Business rates information was found for ESSEX CARES LIMITED for 7 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Colchester Borough Council Community Centre and Premises 43 SHRUB END ROAD COLCHESTER CO3 3UE GBP £4,9202010-04-01
Castle Point OFFICES AND PREMISES ECC Pt Gf & Pt 1st Flr Tyrell Centre 39 Seamore Avenue Benfleet Essex SS7 4EX 29,25001/04/2010
Colchester Borough Council OFFICES AND PREMISES 43 SHRUB END ROAD 1ST FLOOR COLCHESTER CO3 3UE GBP £2,6882010-04-01
Colchester Borough Council OFFICES AND PREMISES 43A SHRUB END ROAD COLCHESTER CO3 3UE GBP £2,1122010-04-01
Colchester Borough Council COMMUNITY CENTRE AND PREMISES SHRUBLAND COURT DAY CENTRE 43 SHRUB END ROAD COLCHESTER CO3 3UE GBP £1,5842010-04-01
Castle Point Awaiting RV from VO Pt Gf & Pt 1st Flr Tyrell Centre 39 Seamore Avenue Benfleet Essex SS7 4EX 001/08/2013
Colchester Borough Council SHOP AND PREMISES 2A QUEEN STREET COLCHESTER CO1 2PJ GBP £02011-06-01

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ESSEX CARES 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 ESSEX CARES 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.