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

CHILDRENS COMPLEX CARE LIMITED

VOYAGE CARE WALL ISLAND, BIRMINGHAM ROAD, LICHFIELD, WS14 0QP,
Company Registration Number
06972122
Private Limited Company
Active

Company Overview

About Childrens Complex Care Ltd
CHILDRENS COMPLEX CARE LIMITED was founded on 2009-07-24 and has its registered office in Lichfield. The organisation's status is listed as "Active". Childrens Complex 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
CHILDRENS COMPLEX CARE LIMITED
 
Legal Registered Office
VOYAGE CARE WALL ISLAND
BIRMINGHAM ROAD
LICHFIELD
WS14 0QP
Other companies in IG2
 
Previous Names
FOCUSED HEALTHCARE LIMITED17/05/2021
Filing Information
Company Number 06972122
Company ID Number 06972122
Date formed 2009-07-24
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 24/07/2015
Return next due 21/08/2016
Type of accounts FULL
Last Datalog update: 2023-10-08 07:35:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHILDRENS COMPLEX 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 CHILDRENS COMPLEX CARE LIMITED

Current Directors
Officer Role Date Appointed
PHILIP ANDRE SEALEY
Company Secretary 2017-08-22
ANDREW JOHN CANNON
Director 2017-08-22
PHILIP ANDRE SEALEY
Director 2017-08-22
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW WINNING
Director 2017-08-22 2017-11-09
PER JOHN BROOKE BARNETT
Company Secretary 2014-03-11 2017-08-22
PER JOHN BROOKE BARNETT
Director 2015-07-25 2017-08-22
NICOLA JAYNE NICHOLLS
Director 2009-07-24 2017-08-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JOHN CANNON VOYAGE GUARANTEECO LIMITED Director 2015-08-25 CURRENT 2006-03-22 Active - Proposal to Strike off
ANDREW JOHN CANNON VOYAGE HOLDINGS LIMITED Director 2015-08-25 CURRENT 2009-03-04 Active - Proposal to Strike off
ANDREW JOHN CANNON SOLOR CARE SOUTH EAST LTD Director 2015-08-25 CURRENT 1990-05-31 Active
ANDREW JOHN CANNON SOLOR CARE HOLDINGS (3) LTD Director 2015-08-25 CURRENT 1994-08-31 Active
ANDREW JOHN CANNON VOYAGE LIMITED Director 2015-08-25 CURRENT 1996-02-08 Active
ANDREW JOHN CANNON SOLOR CARE LONDON LTD Director 2015-08-25 CURRENT 1997-07-11 Active
ANDREW JOHN CANNON VOYAGE CARE LIMITED Director 2015-08-25 CURRENT 2001-07-12 Active
ANDREW JOHN CANNON SOLOR CARE HOLDINGS (2) LTD Director 2015-08-25 CURRENT 2001-09-24 Active
ANDREW JOHN CANNON SOLOR CARE WEST MIDLANDS LTD Director 2015-08-25 CURRENT 2001-11-08 Active
ANDREW JOHN CANNON VOYAGE SPECIALIST HEALTHCARE LIMITED Director 2015-08-25 CURRENT 2005-08-12 Active
ANDREW JOHN CANNON REDCLIFFE HOUSE LIMITED Director 2015-08-25 CURRENT 2005-10-10 Active - Proposal to Strike off
ANDREW JOHN CANNON VOYAGE HOLDCO 2 LIMITED Director 2015-08-25 CURRENT 2006-03-22 Active - Proposal to Strike off
ANDREW JOHN CANNON VOYAGE MEZZCO LIMITED Director 2015-08-25 CURRENT 2006-03-22 Active - Proposal to Strike off
ANDREW JOHN CANNON VOYAGE BIDCO LIMITED Director 2015-08-25 CURRENT 2006-03-22 Active
ANDREW JOHN CANNON VOYAGE GROUP LIMITED Director 2015-08-25 CURRENT 2006-03-22 Active - Proposal to Strike off
ANDREW JOHN CANNON VOYAGE HOLDCO 1 LIMITED Director 2015-08-25 CURRENT 2006-03-22 Active - Proposal to Strike off
ANDREW JOHN CANNON SKILLS FOR LIVING (LEICESTERSHIRE) LIMITED Director 2015-08-25 CURRENT 2007-03-05 Active - Proposal to Strike off
ANDREW JOHN CANNON THE CEDARS (MANSFIELD) LIMITED Director 2015-08-25 CURRENT 2008-09-24 Active - Proposal to Strike off
ANDREW JOHN CANNON VOYAGE CARE BONDCO PLC Director 2015-08-25 CURRENT 2013-01-02 Active
ANDREW JOHN CANNON VOYAGE CARE HOLDCO LIMITED Director 2015-08-25 CURRENT 2014-07-21 Active
ANDREW JOHN CANNON VOYAGE CARE BIDCO LIMITED Director 2015-08-25 CURRENT 2014-07-22 Active
ANDREW JOHN CANNON EVESLEIGH (EAST SUSSEX) LIMITED Director 2015-08-25 CURRENT 1995-04-25 Active - Proposal to Strike off
ANDREW JOHN CANNON EVESLEIGH CARE HOMES LIMITED Director 2015-08-25 CURRENT 2005-08-31 Active - Proposal to Strike off
ANDREW JOHN CANNON SOLOR CARE LTD Director 2015-08-25 CURRENT 1989-06-09 Active
ANDREW JOHN CANNON SOLOR CARE SOUTH EAST (2) LTD Director 2015-08-25 CURRENT 1990-03-29 Active
ANDREW JOHN CANNON VOYAGE 2 UNLIMITED Director 2015-08-25 CURRENT 1992-02-14 Active
ANDREW JOHN CANNON VOYAGE 1 LIMITED Director 2015-08-25 CURRENT 1988-02-01 Active
ANDREW JOHN CANNON SOLOR CARE (SOUTH WEST) LTD Director 2015-08-25 CURRENT 2001-03-23 Active
ANDREW JOHN CANNON VOYAGE HEALTHCARE GROUP LIMITED Director 2015-08-25 CURRENT 2001-05-17 Active
ANDREW JOHN CANNON SOLOR CARE GROUP LIMITED Director 2015-08-25 CURRENT 2001-10-04 Active
ANDREW JOHN CANNON PRIMARY CARE (UK) LTD. Director 2015-08-25 CURRENT 2002-10-30 Active - Proposal to Strike off
ANDREW JOHN CANNON VOYAGE CARE MIDCO LIMITED Director 2015-08-25 CURRENT 2014-07-22 Active
PHILIP ANDRE SEALEY REDCLIFFE HOUSE LIMITED Director 2015-03-11 CURRENT 2005-10-10 Active - Proposal to Strike off
PHILIP ANDRE SEALEY THE CEDARS (MANSFIELD) LIMITED Director 2015-03-11 CURRENT 2008-09-24 Active - Proposal to Strike off
PHILIP ANDRE SEALEY SKILLS FOR LIVING (LEICESTERSHIRE) LIMITED Director 2015-02-12 CURRENT 2007-03-05 Active - Proposal to Strike off
PHILIP ANDRE SEALEY EVESLEIGH ACQUISITIONS LIMITED Director 2015-01-09 CURRENT 2005-01-05 Dissolved 2015-07-07
PHILIP ANDRE SEALEY PS25 LIMITED Director 2015-01-09 CURRENT 2001-05-11 Dissolved 2015-07-07
PHILIP ANDRE SEALEY VOYAGE 4 LIMITED Director 2015-01-09 CURRENT 2003-03-10 Dissolved 2015-07-07
PHILIP ANDRE SEALEY VOYAGE HEALTHCARE LIMITED Director 2015-01-09 CURRENT 1994-05-04 Dissolved 2015-07-07
PHILIP ANDRE SEALEY VOYAGE SECURE LIMITED Director 2015-01-09 CURRENT 2003-02-17 Dissolved 2015-08-11
PHILIP ANDRE SEALEY COMMUNITAS HOLDINGS LIMITED Director 2015-01-09 CURRENT 2005-06-07 Dissolved 2015-07-07
PHILIP ANDRE SEALEY OPUS ACQUISITION LIMITED Director 2015-01-09 CURRENT 2005-05-25 Dissolved 2015-07-07
PHILIP ANDRE SEALEY VOYAGE RECRUITMENT LIMITED Director 2015-01-09 CURRENT 1999-07-14 Dissolved 2015-07-07
PHILIP ANDRE SEALEY VOYAGE 3 LIMITED Director 2015-01-09 CURRENT 2002-09-24 Dissolved 2015-07-07
PHILIP ANDRE SEALEY EVESLEIGH (KENT) LIMITED Director 2015-01-09 CURRENT 2000-04-06 Active - Proposal to Strike off
PHILIP ANDRE SEALEY COVE CARE (MOUNTAIN ASH RESIDENTIAL HOME) LIMITED Director 2015-01-09 CURRENT 1997-05-01 Dissolved 2016-01-12
PHILIP ANDRE SEALEY LIFE LINKS LIMITED Director 2015-01-09 CURRENT 1995-01-24 Dissolved 2016-01-12
PHILIP ANDRE SEALEY INGLEBY CARE LIMITED Director 2015-01-09 CURRENT 2008-02-11 Dissolved 2016-01-12
PHILIP ANDRE SEALEY INDEPENDENT LIVING IN A CARING ENVIRONMENT LIMITED Director 2015-01-09 CURRENT 1993-12-01 Dissolved 2016-01-12
PHILIP ANDRE SEALEY ILG LIMITED Director 2015-01-09 CURRENT 2006-11-10 Dissolved 2016-01-12
PHILIP ANDRE SEALEY RIVERS REACH CARE LIMITED Director 2015-01-09 CURRENT 2000-03-21 Dissolved 2016-01-12
PHILIP ANDRE SEALEY SOLOR CARE EAST MIDLANDS LTD Director 2015-01-09 CURRENT 2001-04-30 Dissolved 2016-01-12
PHILIP ANDRE SEALEY SOLOR CARE HOLDINGS LTD Director 2015-01-09 CURRENT 2003-06-01 Dissolved 2016-01-12
PHILIP ANDRE SEALEY SOLOR CARE HOMES LTD Director 2015-01-09 CURRENT 1995-08-17 Dissolved 2016-01-12
PHILIP ANDRE SEALEY SOLOR CARE LONDON (3) LTD Director 2015-01-09 CURRENT 2001-07-19 Dissolved 2016-01-12
PHILIP ANDRE SEALEY ILIACE HOLDINGS LIMITED Director 2015-01-09 CURRENT 2004-07-21 Dissolved 2016-02-02
PHILIP ANDRE SEALEY VOYAGE GUARANTEECO LIMITED Director 2015-01-09 CURRENT 2006-03-22 Active - Proposal to Strike off
PHILIP ANDRE SEALEY INGLEBY HOUSE LIMITED Director 2015-01-09 CURRENT 2007-04-16 Active
PHILIP ANDRE SEALEY VOYAGE HOLDINGS LIMITED Director 2015-01-09 CURRENT 2009-03-04 Active - Proposal to Strike off
PHILIP ANDRE SEALEY SOLOR CARE SOUTH EAST LTD Director 2015-01-09 CURRENT 1990-05-31 Active
PHILIP ANDRE SEALEY SOLOR CARE HOLDINGS (3) LTD Director 2015-01-09 CURRENT 1994-08-31 Active
PHILIP ANDRE SEALEY VOYAGE LIMITED Director 2015-01-09 CURRENT 1996-02-08 Active
PHILIP ANDRE SEALEY SOLOR CARE LONDON LTD Director 2015-01-09 CURRENT 1997-07-11 Active
PHILIP ANDRE SEALEY VOYAGE CARE LIMITED Director 2015-01-09 CURRENT 2001-07-12 Active
PHILIP ANDRE SEALEY SOLOR CARE HOLDINGS (2) LTD Director 2015-01-09 CURRENT 2001-09-24 Active
PHILIP ANDRE SEALEY SOLOR CARE WEST MIDLANDS LTD Director 2015-01-09 CURRENT 2001-11-08 Active
PHILIP ANDRE SEALEY VOYAGE SPECIALIST HEALTHCARE LIMITED Director 2015-01-09 CURRENT 2005-08-12 Active
PHILIP ANDRE SEALEY VOYAGE HOLDCO 2 LIMITED Director 2015-01-09 CURRENT 2006-03-22 Active - Proposal to Strike off
PHILIP ANDRE SEALEY VOYAGE MEZZCO LIMITED Director 2015-01-09 CURRENT 2006-03-22 Active - Proposal to Strike off
PHILIP ANDRE SEALEY VOYAGE BIDCO LIMITED Director 2015-01-09 CURRENT 2006-03-22 Active
PHILIP ANDRE SEALEY VOYAGE GROUP LIMITED Director 2015-01-09 CURRENT 2006-03-22 Active - Proposal to Strike off
PHILIP ANDRE SEALEY VOYAGE HOLDCO 1 LIMITED Director 2015-01-09 CURRENT 2006-03-22 Active - Proposal to Strike off
PHILIP ANDRE SEALEY THE INGLEBY CORPORATION LIMITED Director 2015-01-09 CURRENT 2011-04-07 Active - Proposal to Strike off
PHILIP ANDRE SEALEY VOYAGE CARE BONDCO PLC Director 2015-01-09 CURRENT 2013-01-02 Active
PHILIP ANDRE SEALEY VOYAGE CARE BIDCO LIMITED Director 2015-01-09 CURRENT 2014-07-22 Active
PHILIP ANDRE SEALEY EVESLEIGH (EAST SUSSEX) LIMITED Director 2015-01-09 CURRENT 1995-04-25 Active - Proposal to Strike off
PHILIP ANDRE SEALEY EVESLEIGH CARE HOMES LIMITED Director 2015-01-09 CURRENT 2005-08-31 Active - Proposal to Strike off
PHILIP ANDRE SEALEY SOLOR CARE LTD Director 2015-01-09 CURRENT 1989-06-09 Active
PHILIP ANDRE SEALEY SOLOR CARE SOUTH EAST (2) LTD Director 2015-01-09 CURRENT 1990-03-29 Active
PHILIP ANDRE SEALEY VOYAGE 2 UNLIMITED Director 2015-01-09 CURRENT 1992-02-14 Active
PHILIP ANDRE SEALEY VOYAGE 1 LIMITED Director 2015-01-09 CURRENT 1988-02-01 Active
PHILIP ANDRE SEALEY SOLOR CARE (SOUTH WEST) LTD Director 2015-01-09 CURRENT 2001-03-23 Active
PHILIP ANDRE SEALEY VOYAGE HEALTHCARE GROUP LIMITED Director 2015-01-09 CURRENT 2001-05-17 Active
PHILIP ANDRE SEALEY SOLOR CARE GROUP LIMITED Director 2015-01-09 CURRENT 2001-10-04 Active
PHILIP ANDRE SEALEY PRIMARY CARE (UK) LTD. Director 2015-01-09 CURRENT 2002-10-30 Active - Proposal to Strike off
PHILIP ANDRE SEALEY VOYAGE CARE MIDCO LIMITED Director 2015-01-09 CURRENT 2014-07-22 Active
PHILIP ANDRE SEALEY GRAPHITE ESTATES LIMITED Director 2014-12-05 CURRENT 2009-12-09 Dissolved 2015-07-07

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
2024-03-07APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN CANNON
2023-10-04FULL ACCOUNTS MADE UP TO 31/03/23
2023-08-11CONFIRMATION STATEMENT MADE ON 29/07/23, WITH NO UPDATES
2022-11-18FULL ACCOUNTS MADE UP TO 31/03/22
2022-11-18AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-08-01CS01CONFIRMATION STATEMENT MADE ON 29/07/22, WITH NO UPDATES
2021-10-13AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-07-30CS01CONFIRMATION STATEMENT MADE ON 29/07/21, WITH NO UPDATES
2021-05-26CC04Statement of company's objects
2021-05-26MEM/ARTSARTICLES OF ASSOCIATION
2021-05-26RES01ADOPT ARTICLES 26/05/21
2021-05-17RES15CHANGE OF COMPANY NAME 17/05/21
2020-08-27AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-07-30CS01CONFIRMATION STATEMENT MADE ON 29/07/20, WITH UPDATES
2019-12-27AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-07-29CS01CONFIRMATION STATEMENT MADE ON 29/07/19, WITH NO UPDATES
2019-01-16AP03Appointment of Mrs Laura Cheryl Jordan as company secretary on 2019-01-10
2019-01-16AP01DIRECTOR APPOINTED MR SHAUN PARKER
2019-01-16TM02Termination of appointment of Philip Andre Sealey on 2019-01-10
2019-01-16TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP ANDRE SEALEY
2019-01-05AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-08-06CS01CONFIRMATION STATEMENT MADE ON 29/07/18, WITH UPDATES
2017-11-10TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WINNING
2017-09-01PSC07CESSATION OF SEAMUS KELLY AS A PSC
2017-09-01PSC07CESSATION OF PER BROOKE BARNETT AS A PSC
2017-09-01PSC02Notification of Voyage Care Limited as a person with significant control on 2017-08-22
2017-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/2017 FROM WALL ISLAND WALL ISLAND BIRMINGHAM ROAD LICHFIELD STAFFORDSHIRE WS14 0QP ENGLAND
2017-09-01TM01APPOINTMENT TERMINATED, DIRECTOR PER BROOKE BARNETT
2017-09-01AP01DIRECTOR APPOINTED MR PHILIP ANDRE SEALEY
2017-09-01AP01DIRECTOR APPOINTED MR ANDREW JOHN CANNON
2017-09-01AP01DIRECTOR APPOINTED MR ANDREW WINNING
2017-09-01TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA NICHOLLS
2017-09-01AP03Appointment of Mr Philip Andre Sealey as company secretary on 2017-08-22
2017-09-01TM02Termination of appointment of Per John Brooke Barnett on 2017-08-22
2017-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/2017 FROM SUITE 1-3 THE HOP EXCHANGE 24 SOUTHWARK STREET LONDON SE1 1TY
2017-08-03LATEST SOC03/08/17 STATEMENT OF CAPITAL;GBP 100
2017-08-03CS01CONFIRMATION STATEMENT MADE ON 29/07/17, WITH UPDATES
2017-04-27AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069721220001
2016-07-29CS01CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES
2016-07-29LATEST SOC29/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-29CS01CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES
2016-05-09AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-07AP01DIRECTOR APPOINTED MR PER JOHN BROOKE BARNETT
2015-08-05LATEST SOC05/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-05AR0124/07/15 NO CHANGES
2015-07-03AD01REGISTERED OFFICE CHANGED ON 03/07/2015 FROM 1ST FLOOR, COMMERCE HOUSE 1 RAVEN ROAD SOUTH WOODFORD LONDON E18 1HB UNITED KINGDOM
2015-04-24AA31/03/15 TOTAL EXEMPTION SMALL
2015-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/2015 FROM 6TH FLOOR, NEWBURY HOUSE 890 - 900 EASTERN AVENUE NEWBURY PARK ILFORD ESSEX IG2 7HH
2014-08-30LATEST SOC30/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-30AR0124/07/14 NO CHANGES
2014-08-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MS NICOLA JAYNE NICHOLLS / 01/07/2014
2014-08-29CH03SECRETARY'S CHANGE OF PARTICULARS / MR PER JOHN BROOKE BARNETT / 01/07/2014
2014-08-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MS NICOLA JAYNE NICHOLLS / 01/07/2014
2014-08-29AD01REGISTERED OFFICE CHANGED ON 29/08/2014 FROM 82 BOROUGH HIGH STREET LONDON SE1 1LL
2014-06-06AA31/03/14 TOTAL EXEMPTION SMALL
2014-03-20AP03SECRETARY APPOINTED MR PER JOHN BROOKE BARNETT
2013-10-02AA31/03/13 TOTAL EXEMPTION SMALL
2013-09-05AR0124/07/13 FULL LIST
2013-08-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 069721220001
2012-08-09AR0124/07/12 FULL LIST
2012-04-19AA31/03/12 TOTAL EXEMPTION SMALL
2011-10-06AA31/03/11 TOTAL EXEMPTION SMALL
2011-08-30AR0124/07/11 FULL LIST
2011-08-30SH0130/09/10 STATEMENT OF CAPITAL GBP 100
2011-06-29AA31/03/10 TOTAL EXEMPTION SMALL
2011-04-01AA01CURRSHO FROM 31/07/2010 TO 31/03/2010
2010-10-06AR0124/07/10 FULL LIST
2009-07-24NEWINCINCORPORATION 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 CHILDRENS COMPLEX 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 CHILDRENS COMPLEX CARE 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
2013-08-08 Satisfied HSBC BANK PLC
Creditors
Creditors Due Within One Year 2013-03-31 £ 263,153
Creditors Due Within One Year 2012-03-31 £ 191,257

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31

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 CHILDRENS COMPLEX CARE LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 128,558
Cash Bank In Hand 2012-03-31 £ 57,635
Current Assets 2013-03-31 £ 381,237
Current Assets 2012-03-31 £ 182,122
Debtors 2013-03-31 £ 252,679
Debtors 2012-03-31 £ 124,487
Shareholder Funds 2013-03-31 £ 131,328
Shareholder Funds 2012-03-31 £ 3,441
Tangible Fixed Assets 2013-03-31 £ 13,244
Tangible Fixed Assets 2012-03-31 £ 12,576

Debtors and other cash assets

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

Government spend with CHILDRENS COMPLEX CARE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Bexley 2016-9 GBP £536 Individuals
London Borough of Bexley 2016-8 GBP £516 Individuals
London Borough of Bexley 2016-5 GBP £10,321 Individuals
London Borough of Bexley 2016-4 GBP £17,796 Individuals
London Borough of Bexley 2015-12 GBP £2,954
London Borough of Bexley 2015-9 GBP £2,388
London Borough of Bexley 2015-8 GBP £1,872 Individuals
London Borough of Bexley 2015-7 GBP £1,872
London Borough of Bexley 2015-6 GBP £4,365
London Borough of Southwark 2015-3 GBP £3,114
London Borough of Lambeth 2015-2 GBP £188,869 PRIVATE CONTRACTORS PAYMENT - OTHER
London Borough of Bexley 2015-2 GBP £7,488 Individuals
London Borough of Lambeth 2015-1 GBP £23,853 PRIVATE CONTRACTORS PAYMENT - OTHER
London Borough of Bexley 2014-12 GBP £16,397 Individuals
London Borough of Lambeth 2014-12 GBP £24,585 SECTION 17 - PRIVATE CONTRACTORS PAYMENT
London Borough of Sutton 2014-11 GBP £427 One to One Care
London Borough of Lambeth 2014-11 GBP £30,797 PRIVATE CONTRACTORS PAYMENT - OTHER
London Borough of Sutton 2014-10 GBP £2,133 Domiciliary Support
London Borough of Bexley 2014-10 GBP £10,399
London Borough of Croydon 2014-10 GBP £1,046 AFTER CARE SUPPORT - PRIVATE CONTRACTORS PAYMENT
London Borough of Sutton 2014-9 GBP £4,137 Domiciliary Support
London Borough of Bexley 2014-9 GBP £3,881 Purchase Memorial Seats etc
London Borough of Sutton 2014-8 GBP £8,025 Domiciliary Support
London Borough of Bexley 2014-8 GBP £16,235 Individuals
London Borough of Sutton 2014-7 GBP £7,053 Domiciliary Support
London Borough of Sutton 2014-6 GBP £11,423 Domiciliary Support
London Borough of Bexley 2014-6 GBP £60,525
London Borough of Camden 2014-6 GBP £3,507
London Borough of Sutton 2014-5 GBP £9,336 Domiciliary Support
London Borough of Bexley 2014-5 GBP £8,841
London Borough of Sutton 2014-4 GBP £10,179 Domiciliary Support
Royal Borough of Kingston upon Thames 2014-4 GBP £808
London Borough of Lambeth 2014-4 GBP £8,323 FAMILY SUPPORT PACKAGES(S17)
London Borough of Sutton 2014-3 GBP £1,322 Domiciliary Support
London Borough of Lambeth 2014-3 GBP £12,812 FAMILY SUPPORT PACKAGES(S17)
London Borough of Lambeth 2014-2 GBP £33,904 FAMILY SUPPORT PACKAGES(S17)
London Borough of Lambeth 2014-1 GBP £58,579 PRIVATE RESIDENTIAL HOMES
London Borough of Lambeth 2013-12 GBP £32,694 FAMILY SUPPORT PACKAGES(S17)
London Borough of Lambeth 2013-11 GBP £81,034 FAMILY SUPPORT PACKAGES(S17)
London Borough of Lambeth 2013-10 GBP £35,695 FAMILY SUPPORT PACKAGES(S17)
London Borough of Lambeth 2013-9 GBP £50,985 FAMILY SUPPORT PACKAGES(S17)
London Borough of Lambeth 2013-8 GBP £49,276 FAMILY SUPPORT PACKAGES(S17)
London Borough of Lambeth 2013-7 GBP £58,764 FAMILY SUPPORT PACKAGES(S17)
London Borough of Lambeth 2013-6 GBP £45,888 FAMILY SUPPORT PACKAGES(S17)
London Borough of Lambeth 2013-5 GBP £96,754 FAMILY SUPPORT PACKAGES(S17)
London Borough of Lambeth 2013-4 GBP £17,208 FAMILY SUPPORT PACKAGES(S17)
London Borough of Lambeth 2013-3 GBP £78,128 FAMILY SUPPORT PACKAGES(S17)
London Borough of Lambeth 2013-2 GBP £56,050 FAMILY SUPPORT PACKAGES(S17)
London Borough of Lambeth 2013-1 GBP £52,151 FAMILY SUPPORT PACKAGES(S17)
London Borough of Lambeth 2012-12 GBP £24,138 FAMILY SUPPORT PACKAGES(S17)
London Borough of Lambeth 2012-11 GBP £34,787 FAMILY SUPPORT PACKAGES(S17)
London Borough of Lambeth 2012-10 GBP £27,208 FAMILY SUPPORT PACKAGES(S17)
London Borough of Lambeth 2012-8 GBP £16,890 FAMILY SUPPORT PACKAGES(S17)
London Borough of Lambeth 2012-6 GBP £17,331 FAMILY SUPPORT PACKAGES(S17)
London Borough of Lambeth 2012-5 GBP £18,165 FAMILY SUPPORT PACKAGES(S17)
Royal Borough of Greenwich 2012-5 GBP £1,760
Royal Borough of Greenwich 2012-3 GBP £1,685
Royal Borough of Greenwich 2012-2 GBP £3,036
London Borough of Lambeth 2011-7 GBP £3,191 FAMILY SUPPORT PACKAGES(S17)

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 CHILDRENS COMPLEX 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 CHILDRENS COMPLEX 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 CHILDRENS COMPLEX 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.