Check the

BUSINESS CAREWARE LIMITED

Company
BUSINESS CAREWARE LIMITED (03049544)

BUSINESS CAREWARE

Phone: +44 (0)1143 030 422
A⁺ rating

ABOUT BUSINESS CAREWARE LIMITED

Welcome to the Business Careware website where you’ll find details of our market leading meeting room, resource and event management software - CABS.

CABS will help you maximise revenues, minimise costs and reduce the risks associated with managing every aspect of your meeting room, resource and event bookings whilst also taking care of all the associated services such as catering, audio visual and other equipment needs.

It has the depth and breadth of features to assist with the management of visitors, car parking, bedrooms, restaurants and membership, track deliveries and manage ticketed events and even help in the administration of sports facilities - and all this within one seamless system.

All this is backed by an organisation with over 20 years experience in the meeting room booking software and event management softwarebusiness. We have the skills and experience to help you implement not just the best room booking system but also best practice gained from working with some of the world’s leading organisations like PwC, Linklaters, Guy’s & St Thomas’ NHS Foundation Trust and The Royal Institution of Great Britain, not to mention several world renowned universities and government bodies – both local and national.

and let us help you step on to the right track towards a smarter, faster and better connected future for your organisation’s facilities and events.

KEY FINANCES

Year
2017
Assets
£364.11k ▲ £97.22k (36.42 %)
Cash
£13.71k ▲ £13.71k (Infinity)
Liabilities
£196.88k ▲ £57.51k (41.27 %)
Net Worth
£167.24k ▲ £39.7k (31.13 %)

REGISTRATION INFO

Company name
BUSINESS CAREWARE LIMITED
Company number
03049544
VAT
GB663328529
Status
Active
Categroy
Private Limited Company
Date of Incorporation
25 Apr 1995
Age - 29 years
Home Country
United Kingdom

CONTACTS

Website
businesscareware.co.uk
Phones
+44 (0)1143 030 422
01143 030 422
Registered Address
THE HARTWITH CENTRE 2 WEST CARR ROAD,
DINNINGTON,
SHEFFIELD,
S YORKS,
S25 2RH

ECONOMIC ACTIVITIES

58290
Other software publishing
62012
Business and domestic software development
62020
Information technology consultancy activities
70229
Management consultancy activities other than financial management

THIS BUSINESS IN SOCIAL MEDIA

Twitter
Follow

LAST EVENTS

12 Apr 2017
Confirmation statement made on 29 March 2017 with updates
26 Oct 2016
Total exemption small company accounts made up to 31 January 2016
26 Apr 2016
Annual return made up to 29 March 2016 with full list of shareholders Statement of capital on 2016-04-26 GBP 100

See Also


Last update 2018

BUSINESS CAREWARE LIMITED DIRECTORS

Elizabeth Anne Green

  Acting PSC
Appointed
07 June 2011
Occupation
Company Director
Role
Director
Age
61
Nationality
British
Address
30 Booths Lane, Lymm, Cheshire, England, WA13 0PF
Country Of Residence
England
Name
GREEN, Elizabeth Anne
Notified On
6 April 2016
Nature Of Control
Has significant influence or control

Catherine Bernadette Mcgowan Smyth

  Resigned
Appointed
01 September 1997
Resigned
06 December 2010
Role
Secretary
Address
7 Northfield Road, Headington, Oxford, OX3 9EW
Name
MCGOWAN SMYTH, Catherine Bernadette

Graham John Mcgowan Smyth

  Resigned
Appointed
25 September 1995
Resigned
01 September 1997
Role
Secretary
Address
7 Northfield Road, Headington, Oxford, OX3 9EW
Name
MCGOWAN SMYTH, Graham John

DMCS SECRETARIES LIMITED

  Resigned
Appointed
25 April 1995
Resigned
25 September 1995
Role
Nominee Secretary
Address
7 Leonard Street, London, EC2A 4AQ
Name
DMCS SECRETARIES LIMITED

DMCS DIRECTORS LIMITED

  Resigned
Appointed
25 April 1995
Resigned
25 September 1995
Role
Nominee Director
Address
7 Leonard Street, London, EC2A 4AQ
Name
DMCS DIRECTORS LIMITED

Peter Leslie Green

  Resigned PSC
Appointed
06 December 2010
Resigned
07 June 2011
Occupation
Companys Director
Role
Director
Age
70
Nationality
British
Address
30 Booths Lane, Lymm, Cheshire, WA13 0PF
Country Of Residence
England
Name
GREEN, Peter Leslie
Notified On
6 April 2016
Nature Of Control
Has significant influence or control

Shane Andrew Kaplicz

  Resigned
Appointed
01 December 1999
Resigned
06 December 2010
Occupation
Software Engineer
Role
Director
Age
51
Nationality
British
Address
8 Cleavers, Chinnor, Oxfordshire, OX39 4TA
Name
KAPLICZ, Shane Andrew

Graham John Mcgowan Smyth

  Resigned
Appointed
25 September 1995
Resigned
06 December 2010
Occupation
Software Engineer
Role
Director
Age
73
Nationality
Irish
Address
7 Northfield Road, Headington, Oxford, OX3 9EW
Country Of Residence
England
Name
MCGOWAN SMYTH, Graham John

John Norman Wilson

  Resigned
Appointed
25 September 1995
Resigned
01 September 1997
Occupation
Consultant
Role
Director
Age
80
Nationality
British
Address
25 Mill Lane, Chinnor, Oxfordshire, OX9 4QU
Name
WILSON, John Norman

REVIEWS


Check The Company
Excellent according to the company’s financial health.