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
-
Check the company
-
UK
-
Rotherham
- Company name
- BUSINESS CAREWARE LIMITED
- Company number
- 03049544
- VAT
- GB663328529
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
25 Apr 1995
Age - 30 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
- 62
- 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
- 71
- 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
- 52
- 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
- 74
- 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
- 81
- 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.