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

HOMEOPATHY UK

HAMILTON HOUSE, MABLEDON PLACE, LONDON, WC1H 9BB,
Company Registration Number
00102915
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Homeopathy Uk
HOMEOPATHY UK was founded on 1909-05-10 and has its registered office in London. The organisation's status is listed as "Active". Homeopathy Uk is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) 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
HOMEOPATHY UK
 
Legal Registered Office
HAMILTON HOUSE
MABLEDON PLACE
LONDON
WC1H 9BB
Other companies in LU1
 
Previous Names
BRITISH HOMEOPATHIC ASSOCIATION08/05/2019
Filing Information
Company Number 00102915
Company ID Number 00102915
Date formed 1909-05-10
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 10/08/2015
Return next due 07/09/2016
Type of accounts FULL
Last Datalog update: 2023-10-08 05:32:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HOMEOPATHY UK
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 HOMEOPATHY UK
The following companies were found which have the same name as HOMEOPATHY UK. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HOMEOPATHY ACTION TRUST UNIT F WHITEACRES WHETSTONE LEICESTER LE8 6ZG Active Company formed on the 1990-01-26
HOMEOPATHY LTD THIRD FLOOR 111 CHARTERHOUSE STREET LONDON UNITED KINGDOM EC1M 6AW Dissolved Company formed on the 2009-12-01
HOMEOPATHY RESEARCH INSTITUTE INTERNATIONAL HOUSE 142 CROMWELL ROAD KENSINGTON LONDON SW7 4EF Active Company formed on the 2007-04-27
HOMEOPATHY RESEARCH ENTERPRISES LTD INTERNATIONAL HOUSE 142 CROMWELL ROAD LONDON SW7 4EF Active Company formed on the 2013-08-20
HOMEOPATHY2U LIMITED Halekulani Ridge Road Maidencombe Torquay TQ1 4TD Active - Proposal to Strike off Company formed on the 2014-05-16
HOMEOPATHY VIVA LIMITED 5 CHARLOTTE STREET EDINBURGH EH2 4AN Active Company formed on the 2015-03-31
HOMEOPATHY STUDIO LLC 48 ARRANDALE AVENUE Nassau GREAT NECK NY 11024 Active Company formed on the 2014-01-22
Homeopathy for your Health, LLC 4215 Owens Street Wheat Ridge CO 80033 Voluntarily Dissolved Company formed on the 2013-08-03
HOMEOPATHY ENHANCED HEALTH, LLC 715 SE QUAIL RUN COLLEGE PLACE WA 993240000 Active Company formed on the 2010-07-07
HOMEOPATHY SEATTLE, LLC 1124 6TH AVE S EDMONDS WA 980200000 Dissolved Company formed on the 2013-07-31
HOMEOPATHY FOR HEALTH LLC 59 PAUL AVE MOUNTAIN VIEW CA 94041 CANCELED Company formed on the 2007-11-13
Homeopathy For The Child 2228 17th Street Boulder CO 80302 Voluntarily Dissolved Company formed on the 2005-11-18
HOMEOPATHY INSTITUTION OF NEVADA 843-10TH SPARKS NV 89431 Permanently Revoked Company formed on the 1984-03-01
Homeopathy First LLC 933 Straight Creek Dr Unit U202 Dillon CO 80435 Good Standing Company formed on the 2015-10-26
HOMEOPATHY PLUS! AUSTRALIA PTY. LTD. NSW 2259 Strike-off action in progress Company formed on the 2008-11-20
HOMEOPATHY & BACH FLOWER WELLNESS CENTRE JURONG WEST STREET 52 Singapore 640516 Dissolved Company formed on the 2008-09-13
HOMEOPATHY AND YOU TAMPINES STREET 84 Singapore 520881 Active Company formed on the 2009-01-07
HOMEOPATHY HEALING CENTRE TANJONG RHU ROAD Singapore 436919 Dissolved Company formed on the 2011-08-25
HOMEOPATHY EXPRESS INC Delaware Unknown
HOMEOPATHY BOOTCAMP, LLC 224 MALLARD LANE DAYTONA BEACH FL 32119 Inactive Company formed on the 2016-08-25

Company Officers of HOMEOPATHY UK

Current Directors
Officer Role Date Appointed
CRISTAL HEATHER SUMNER
Company Secretary 2008-11-07
HELEN ELIZABETH BEAUMONT
Director 2014-05-01
CHARLOTTE JANE MENDES DA COSTA
Director 2013-11-07
JOHN HOWARD MORGAN
Director 2015-10-21
RICHARD CHARLES O'QUINN
Director 2017-06-26
ANGELA LOUISE SMITH-MORGAN
Director 2016-07-13
ELIZABETH JANE TUCKER
Director 2017-01-16
MARGARET WYLLIE
Director 2014-02-06
Previous Officers
Officer Role Date Appointed Date Resigned
SANDEEP SINGH BASSAN
Director 2016-07-13 2017-04-26
GEORGINA JOANNA BUTCHER
Director 2005-04-07 2016-04-20
JOHN KENNETH HALESWORTH COOK
Director 2000-07-27 2015-04-15
SARA ANN EAMES
Director 2008-02-01 2014-07-17
DONALD ALEXANDER GUNN
Director 2010-10-13 2013-11-07
JOHN ALBIN CHURCHILL
Director 1993-05-14 2013-04-25
ANGELA MARIA JONES
Director 2000-07-27 2009-10-23
SALLY JANE PENROSE
Company Secretary 2004-05-27 2008-10-29
HILARY ANNE JENKINS
Director 1992-02-20 2008-04-24
JON KAUNDA
Company Secretary 2002-09-19 2004-05-27
FRANCIS EDGAR HUNTER
Director 1993-10-05 2003-10-09
STEVEN BARRY KAYNE
Director 1992-07-22 2002-11-01
SOLI RUSTOMJI
Company Secretary 2000-09-01 2002-09-19
BERNARD LEARY
Director 1999-01-28 2001-03-29
MARGARET ENID SEGALL
Company Secretary 1991-08-10 2000-09-01
JOSEPH THOMAS BROCK
Director 1999-01-28 2000-07-27
GRAHAM STANLEY CLARKE
Director 1996-01-18 2000-07-27
RONALD WILLIAM DAVEY
Director 1991-08-10 2000-07-27
BENJAMIN LEONARD CORDY ANGELL
Director 1991-08-10 1999-09-07
JESSICA MARY JACOB
Director 1991-08-10 1998-09-03
WILLIAM ARNOLD JOICE
Director 1991-08-10 1996-09-26
MICHAEL C BARRACLOUGH
Director 1991-08-10 1995-02-20
JOHN BERTRAND LESLIE AINSWORTH
Director 1991-08-10 1993-07-21
MARGARET JOAN AINSWORTH
Director 1991-08-10 1993-07-21
JOAN MARGARET DEW
Director 1991-08-10 1992-08-14
CHARLES DAVID GORDON JOHNSON
Director 1991-08-10 1992-07-22
GEORGE HENRY AUSTEN DUCKWORTH
Director 1991-08-10 1992-02-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN HOWARD MORGAN THE SOURCE FOUNDATION INTERNATIONAL Director 2004-11-20 CURRENT 2003-10-23 Dissolved 2013-12-24
JOHN HOWARD MORGAN HELIOS HOMOEOPATHY LIMITED Director 2001-05-29 CURRENT 2001-05-09 Active
RICHARD CHARLES O'QUINN THE SOCIETY OF HOMEOPATHS LTD Director 2015-08-19 CURRENT 1978-10-02 Active
RICHARD CHARLES O'QUINN OPTIMAL MARKETING LIMITED Director 2012-08-10 CURRENT 2012-08-10 Dissolved 2015-02-10
ANGELA LOUISE SMITH-MORGAN PARK HOUSE ASSOCIATES LIMITED Director 2015-01-16 CURRENT 2015-01-16 Dissolved 2018-02-20
ANGELA LOUISE SMITH-MORGAN KEEP BRITAIN TIDY Director 2013-04-01 CURRENT 1998-01-21 Active
MARGARET WYLLIE THE HOMEOPATHIC TRUST Director 2015-01-29 CURRENT 1997-10-29 Dissolved 2016-09-20
MARGARET WYLLIE BRITISH HOMOEOPATHIC ASSOCIATION ENTERPRISES LTD. Director 2015-01-29 CURRENT 1992-12-08 Dissolved 2016-11-01

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
2024-03-27Termination of appointment of Cristal Heather Skaling-Klopstock on 2024-03-01
2024-03-27APPOINTMENT TERMINATED, DIRECTOR BODI SATO LIU
2024-02-23TM01APPOINTMENT TERMINATED, DIRECTOR DONALD ALEXANDER GUNN
2023-11-02AP01DIRECTOR APPOINTED MS BODI SATO LIU
2023-09-06CONFIRMATION STATEMENT MADE ON 10/08/23, WITH NO UPDATES
2023-09-06CS01CONFIRMATION STATEMENT MADE ON 10/08/23, WITH NO UPDATES
2023-06-30Notification of a person with significant control statement
2023-06-30PSC08Notification of a person with significant control statement
2023-05-27FULL ACCOUNTS MADE UP TO 31/08/22
2023-05-27AAFULL ACCOUNTS MADE UP TO 31/08/22
2023-05-04APPOINTMENT TERMINATED, DIRECTOR MARGARET WYLLIE
2023-05-04TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET WYLLIE
2023-03-09CESSATION OF CRISTAL HEATHER SKALING-KLOPSTOCK AS A PERSON OF SIGNIFICANT CONTROL
2023-03-09PSC07CESSATION OF CRISTAL HEATHER SKALING-KLOPSTOCK AS A PERSON OF SIGNIFICANT CONTROL
2023-03-08APPOINTMENT TERMINATED, DIRECTOR PATRICIA DONNACHIE
2023-03-08TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA DONNACHIE
2023-01-26DIRECTOR APPOINTED MR PETER GREGORY
2023-01-26AP01DIRECTOR APPOINTED MR PETER GREGORY
2023-01-09APPOINTMENT TERMINATED, DIRECTOR JOANNA TERRY JENSEN
2023-01-09TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA TERRY JENSEN
2022-11-01AP01DIRECTOR APPOINTED MS JOANNA TERRY JENSEN
2022-08-12CS01CONFIRMATION STATEMENT MADE ON 10/08/22, WITH NO UPDATES
2022-06-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/21
2022-01-26REGISTERED OFFICE CHANGED ON 26/01/22 FROM Can Mezzanine 49-51 East Road London N1 6AH England
2022-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/22 FROM Can Mezzanine 49-51 East Road London N1 6AH England
2021-08-18CS01CONFIRMATION STATEMENT MADE ON 10/08/21, WITH NO UPDATES
2021-06-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/20
2020-08-11CS01CONFIRMATION STATEMENT MADE ON 10/08/20, WITH NO UPDATES
2020-08-11PSC04Change of details for Ms Cristal Heather Sumner as a person with significant control on 2020-06-01
2020-08-11CH03SECRETARY'S DETAILS CHNAGED FOR MS CRISTAL HEATHER SUMNER on 2020-06-01
2020-04-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/19
2020-03-18AP01DIRECTOR APPOINTED MRS PATRICIA DONNACHIE
2019-08-12CS01CONFIRMATION STATEMENT MADE ON 10/08/19, WITH NO UPDATES
2019-08-12AP01DIRECTOR APPOINTED MR DONALD ALEXANDER GUNN
2019-05-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/18
2019-05-08RES15CHANGE OF COMPANY NAME 08/10/23
2019-05-08MISCNE01
2019-04-30RES15CHANGE OF COMPANY NAME 05/07/23
2019-04-30CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-11-13TM01APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE JANE MENDES DA COSTA
2018-11-13AP01DIRECTOR APPOINTED DR GARY JAMES SMYTH
2018-08-24CS01CONFIRMATION STATEMENT MADE ON 10/08/18, WITH NO UPDATES
2018-08-24TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA LOUISE SMITH-MORGAN
2018-05-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/17
2017-08-12CS01CONFIRMATION STATEMENT MADE ON 10/08/17, WITH NO UPDATES
2017-08-12AP01DIRECTOR APPOINTED MR RICHARD CHARLES O'QUINN
2017-06-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/16
2017-04-28TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WILLIAMS
2017-04-28AP01DIRECTOR APPOINTED MS ELIZABETH JANE TUCKER
2017-04-28TM01APPOINTMENT TERMINATED, DIRECTOR LAUREN VAKNINE
2017-04-28TM01APPOINTMENT TERMINATED, DIRECTOR SANDEEP BASSAN
2016-12-19TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY ALAN WHITE
2016-08-24AP01DIRECTOR APPOINTED MR SANDEEP SINGH BASSAN
2016-08-24AP01DIRECTOR APPOINTED MRS ANGELA LOUISE SMITH-MORGAN
2016-08-10CS01CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES
2016-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/2016 FROM HAHNEMANN HOUSE 29 PARK STREET WEST LUTON BEDFORDSHIRE LU1 3BE
2016-08-02AP01DIRECTOR APPOINTED MR GREGORY ALAN WHITE
2016-08-02AP01DIRECTOR APPOINTED MR JOHN HOWARD MORGAN
2016-08-02TM01APPOINTMENT TERMINATED, DIRECTOR HELMUT RONIGER
2016-08-02TM01APPOINTMENT TERMINATED, DIRECTOR GURCH RANDHAWA
2016-08-02TM01APPOINTMENT TERMINATED, DIRECTOR SARA EAMES
2016-08-02TM01APPOINTMENT TERMINATED, DIRECTOR GEORGINA BUTCHER
2016-06-03AAFULL ACCOUNTS MADE UP TO 31/08/15
2015-08-20AR0110/08/15 NO MEMBER LIST
2015-08-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN COOK
2015-08-20TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS TREUHERZ
2015-06-09AAFULL ACCOUNTS MADE UP TO 31/08/14
2014-08-29AR0110/08/14 NO MEMBER LIST
2014-08-29AP01DIRECTOR APPOINTED DR HELEN ELIZABETH BEAUMONT
2014-05-16AAFULL ACCOUNTS MADE UP TO 31/08/13
2014-05-14AP01DIRECTOR APPOINTED MR FRANCIS SAMUEL TREUHERZ
2014-05-14AP01DIRECTOR APPOINTED MRS MARGARET WYLLIE
2014-05-13TM01APPOINTMENT TERMINATED, DIRECTOR DONALD GUNN
2013-12-17AP01DIRECTOR APPOINTED DR CHARLOTTE JANE MENDES DA COSTA
2013-08-17AR0110/08/13 NO MEMBER LIST
2013-08-17TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD O' QUINN
2013-08-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CHURCHILL
2013-05-24AAFULL ACCOUNTS MADE UP TO 31/08/12
2012-09-14AR0110/08/12 NO MEMBER LIST
2012-09-13TM01APPOINTMENT TERMINATED, DIRECTOR JENIFER WORDEN
2012-05-30AAFULL ACCOUNTS MADE UP TO 31/08/11
2011-09-07AR0110/08/11 NO MEMBER LIST
2011-05-23AAFULL ACCOUNTS MADE UP TO 31/08/10
2010-11-26AP01DIRECTOR APPOINTED MR DONALD ALEXANDER GUNN
2010-11-25AP01DIRECTOR APPOINTED MS LAUREN VAKNINE
2010-08-12AR0110/08/10 NO MEMBER LIST
2010-08-12AP01DIRECTOR APPOINTED MR RICHARD O' QUINN
2010-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JENIFER ANN WORDEN / 10/08/2010
2010-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES GEORGE WILLIAMS / 10/08/2010
2010-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DR HELMUT RONIGER / 10/08/2010
2010-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / GURCH RANDHAWA / 10/08/2010
2010-08-12TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA JONES
2010-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DR SARA ANN EAMES / 10/08/2010
2010-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN KENNETH HALESWORTH COOK / 10/08/2010
2010-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ALBIN CHURCHILL / 10/08/2010
2010-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS GEORGINA JOANNA BUTCHER / 10/08/2010
2010-08-12CH03SECRETARY'S CHANGE OF PARTICULARS / MS CRISTAL HEATHER SUMNER / 10/08/2010
2010-05-12AAFULL ACCOUNTS MADE UP TO 31/08/09
2009-09-01363aANNUAL RETURN MADE UP TO 10/08/09
2009-08-28288cSECRETARY'S CHANGE OF PARTICULARS / CRISTAL SUMNER / 18/04/2009
2009-08-28288aDIRECTOR APPOINTED DR JENIFER WORDEN
2009-03-28AAFULL ACCOUNTS MADE UP TO 31/08/08
2009-02-23288bAPPOINTMENT TERMINATED DIRECTOR DAVID SPENCE
2009-01-20288bAPPOINTMENT TERMINATED SECRETARY SALLY PENROSE
2009-01-13288aDIRECTOR APPOINTED MR JAMES GEORGE WILLIAMS
2009-01-12288aDIRECTOR APPOINTED DR HELMUT RONIGER
2008-12-03288aSECRETARY APPOINTED MS CRISTAL HEATHER SUMNER
2008-08-29363aANNUAL RETURN MADE UP TO 10/08/08
2008-08-11AAFULL ACCOUNTS MADE UP TO 31/08/07
2008-07-31288aDIRECTOR APPOINTED DR SARA ANN EAMES
2008-07-30288bAPPOINTMENT TERMINATED DIRECTOR EDWARD WHITHEAR
2008-07-30288bAPPOINTMENT TERMINATED DIRECTOR HILARY JENKINS
2008-04-28288bAPPOINTMENT TERMINATED DIRECTOR JOHN SAXTON
2007-08-13363aANNUAL RETURN MADE UP TO 10/08/07
2007-08-10288cDIRECTOR'S PARTICULARS CHANGED
2007-06-20AAFULL ACCOUNTS MADE UP TO 31/08/06
2006-08-18288cDIRECTOR'S PARTICULARS CHANGED
2006-08-18363aANNUAL RETURN MADE UP TO 10/08/06
2006-05-05AAFULL ACCOUNTS MADE UP TO 31/08/05
2005-10-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-08-12288aNEW DIRECTOR APPOINTED
2005-08-11363aANNUAL RETURN MADE UP TO 10/08/05
2005-07-14288aNEW DIRECTOR APPOINTED
2005-07-14288aNEW DIRECTOR APPOINTED
2005-06-20288bDIRECTOR RESIGNED
2005-06-20288bDIRECTOR RESIGNED
2005-04-19AAFULL ACCOUNTS MADE UP TO 31/08/04
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 HOMEOPATHY UK 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 HOMEOPATHY UK
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HOMEOPATHY UK does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5398
MortgagesNumMortOutstanding0.309
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.2397

This shows the max and average number of mortgages for companies with the same SIC code of 86900 - Other human health activities

Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31

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 HOMEOPATHY UK

Intangible Assets
Patents
We have not found any records of HOMEOPATHY UK registering or being granted any patents
Domain Names
We do not have the domain name information for HOMEOPATHY UK
Trademarks
We have not found any records of HOMEOPATHY UK registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED REKINDLING LIMITED 2013-01-15 Outstanding
RENT DEPOSIT DEED APTUS PERSONNEL LIMITED 2003-05-24 Outstanding
RENT DEPOSIT DEED APTUS PERSONNEL LIMITED 2008-05-15 Outstanding

We have found 3 mortgage charges which are owed to HOMEOPATHY UK

Income
Government Income
We have not found government income sources for HOMEOPATHY UK. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (86900 - Other human health activities) as HOMEOPATHY UK are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where HOMEOPATHY UK 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 HOMEOPATHY UK 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 HOMEOPATHY UK 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.