Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BUCK CONSULTANTS (HEALTHCARE) LIMITED
Company Information for

BUCK CONSULTANTS (HEALTHCARE) LIMITED

20 WOOD STREET, LONDON, EC2V 7AF,
Company Registration Number
00172919
Private Limited Company
Active

Company Overview

About Buck Consultants (healthcare) Ltd
BUCK CONSULTANTS (HEALTHCARE) LIMITED was founded on 1921-02-01 and has its registered office in London. The organisation's status is listed as "Active". Buck Consultants (healthcare) 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
BUCK CONSULTANTS (HEALTHCARE) LIMITED
 
Legal Registered Office
20 WOOD STREET
LONDON
EC2V 7AF
Other companies in EC4V
 
Previous Names
MELLON HUMAN RESOURCES & INVESTOR SOLUTIONS (HEALTHCARE) LIMITED27/05/2005
Filing Information
Company Number 00172919
Company ID Number 00172919
Date formed 1921-02-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 13/12/2015
Return next due 10/01/2017
Type of accounts FULL
Last Datalog update: 2024-05-05 13:40:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BUCK CONSULTANTS (HEALTHCARE) 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 BUCK CONSULTANTS (HEALTHCARE) LIMITED

Current Directors
Officer Role Date Appointed
JEREMY CLYDE MITCHELL
Company Secretary 1998-09-01
YORK PLACE COMPANY SECRETARIES LIMITED
Company Secretary 2017-02-03
SUSANNE CATHERINE COOGAN
Director 2014-06-24
DAVID GEOFFREY PILTZ
Director 2016-04-14
MICHAEL YOUNG
Director 2003-06-17
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW PAUL COLLINS
Director 2014-05-14 2015-09-04
MARTYN ANWYL
Director 2013-11-06 2014-05-01
VINOD EHZUVAN
Director 2007-07-02 2013-10-29
GEOFFREY COLIN ASHTON
Director 2007-07-02 2013-03-31
ANNA MARIE DETERT
Director 2009-07-22 2010-11-11
JOSEPH LOCICERO
Director 1996-11-29 2003-06-30
MICHAEL CLAYDON
Director 1996-11-29 2003-06-17
ANDREW PAUL COLLINS
Director 1998-10-21 2003-01-31
DAVID DANIEL HAWKINS
Director 2000-04-10 2002-01-04
SEAN MICHAEL HICKS
Director 1998-06-25 2000-02-02
BARRY ROYSTON HUBBLE
Company Secretary 1996-11-29 1998-08-31
MICHAEL ERIC HARVEY
Director 1996-11-29 1998-07-01
MAURICE HAMMOND
Director 1996-11-29 1998-06-25
WILLIAM EDWARD GIEGERICH JR
Director 1996-11-29 1997-05-06
BRIAN KEITH HANSON
Director 1994-05-01 1997-02-16
GILES SEBASTIAN CLARK
Company Secretary 1992-05-01 1996-11-29
VERA DALLAL
Director 1992-05-01 1996-11-29
ANTONY VINCENT HOLT
Director 1992-05-01 1996-11-29
BRIAN DOUGLAS JOHNSON
Director 1992-08-19 1996-11-29
CUTHBERT WHYTE FRASER LOW
Director 1994-02-16 1996-11-29
STEPHEN IGNAZ LOWRY
Director 1992-05-01 1996-11-29
JOHN RODERICK BROWNLEE
Director 1994-05-01 1996-05-01
DAVID JOHN FENNA
Director 1993-08-01 1995-08-01
ROBERT FRANCIS WILSON BYLES
Director 1992-05-01 1995-02-28
ALLAN LISTER DAFFERN
Director 1992-05-01 1994-03-21
JOHN RODERICK BROWNLEE
Director 1992-05-01 1994-03-10
BRIAN KEITH HANSON
Director 1992-05-01 1994-02-16
RAYMOND OLIVER GREAVES
Director 1992-05-01 1993-04-30
DONALD REEVES KING
Director 1992-05-01 1992-12-31
ROGER HUGH GRIFFITHS
Director 1992-05-01 1992-07-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEREMY CLYDE MITCHELL TALKING PEOPLE LIMITED Company Secretary 2004-04-02 CURRENT 1991-01-15 Active - Proposal to Strike off
JEREMY CLYDE MITCHELL BUCK CONSULTANTS SHAREPLAN TRUSTEES LIMITED Company Secretary 1998-09-01 CURRENT 1968-01-31 Active
JEREMY CLYDE MITCHELL BUCK CONSULTANTS (ADMINISTRATION & INVESTMENT) LIMITED Company Secretary 1998-09-01 CURRENT 1971-12-14 Active
JEREMY CLYDE MITCHELL BUCKINGHAM TRUSTEES LIMITED Company Secretary 1998-09-01 CURRENT 1977-11-22 Active - Proposal to Strike off
JEREMY CLYDE MITCHELL BUCK CONSULTANTS LIMITED Company Secretary 1998-09-01 CURRENT 1982-02-18 Active
SUSANNE CATHERINE COOGAN BUCK CONSULTANTS (ADMINISTRATION & INVESTMENT) LIMITED Director 2014-06-24 CURRENT 1971-12-14 Active
SUSANNE CATHERINE COOGAN BUCK CONSULTANTS LIMITED Director 2014-06-24 CURRENT 1982-02-18 Active
DAVID GEOFFREY PILTZ BUCK CONSULTANTS SHAREPLAN TRUSTEES LIMITED Director 2016-04-14 CURRENT 1968-01-31 Active
DAVID GEOFFREY PILTZ BUCK CONSULTANTS (ADMINISTRATION & INVESTMENT) LIMITED Director 2016-04-14 CURRENT 1971-12-14 Active
DAVID GEOFFREY PILTZ BUCK CONSULTANTS LIMITED Director 2016-04-14 CURRENT 1982-02-18 Active
MICHAEL YOUNG BUCKINGHAM TRUSTEES LIMITED Director 2016-03-31 CURRENT 1977-11-22 Active - Proposal to Strike off
MICHAEL YOUNG BUCK CONSULTANTS SHAREPLAN TRUSTEES LIMITED Director 2014-02-05 CURRENT 1968-01-31 Active
MICHAEL YOUNG ACS HR SOLUTIONS UK LIMITED Director 2010-07-31 CURRENT 2005-01-27 Dissolved 2016-12-27
MICHAEL YOUNG BUCK CONSULTANTS LIMITED Director 2007-07-02 CURRENT 1982-02-18 Active
MICHAEL YOUNG BUCK CONSULTANTS (ADMINISTRATION & INVESTMENT) LIMITED Director 2000-08-10 CURRENT 1971-12-14 Active

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
2024-05-04FULL ACCOUNTS MADE UP TO 31/12/23
2024-05-04AAFULL ACCOUNTS MADE UP TO 31/12/23
2023-12-13CONFIRMATION STATEMENT MADE ON 13/12/23, WITH NO UPDATES
2023-12-13CS01CONFIRMATION STATEMENT MADE ON 13/12/23, WITH NO UPDATES
2023-07-27FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-27AAFULL ACCOUNTS MADE UP TO 31/12/22
2023-06-23Appointment of Mr Alistair Charles Peel as company secretary on 2023-06-19
2023-06-23Termination of appointment of York Place Company Secretaries Limited on 2023-05-31
2023-06-23TM02Termination of appointment of York Place Company Secretaries Limited on 2023-05-31
2023-06-23AP03Appointment of Mr Alistair Charles Peel as company secretary on 2023-06-19
2023-01-18CONFIRMATION STATEMENT MADE ON 13/12/22, WITH NO UPDATES
2023-01-18CS01CONFIRMATION STATEMENT MADE ON 13/12/22, WITH NO UPDATES
2022-09-20AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-01-05CONFIRMATION STATEMENT MADE ON 13/12/21, WITH NO UPDATES
2022-01-05CS01CONFIRMATION STATEMENT MADE ON 13/12/21, WITH NO UPDATES
2021-11-12AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-01-21CS01CONFIRMATION STATEMENT MADE ON 13/12/20, WITH NO UPDATES
2020-12-23TM01APPOINTMENT TERMINATED, DIRECTOR SUSANNE CATHERINE COOGAN
2020-11-30AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/20 FROM 160 Queen Victoria Street London EC4V 4AN United Kingdom
2020-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/20 FROM 160 Queen Victoria Street London EC4V 4AN
2020-07-29CH04SECRETARY'S DETAILS CHNAGED FOR YORK PLACE COMPANY SECRETARIES LIMITED on 2020-04-17
2020-05-20AP01DIRECTOR APPOINTED MR ANTONY NICHOLAS LOVELL GREEN
2019-12-20CS01CONFIRMATION STATEMENT MADE ON 13/12/19, WITH NO UPDATES
2019-10-08AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-01TM02Termination of appointment of Jeremy Clyde Mitchell on 2019-01-25
2019-01-31CS01CONFIRMATION STATEMENT MADE ON 13/12/18, WITH NO UPDATES
2019-01-31CH01Director's details changed for Ms Susanne Catherine Coogan on 2018-09-14
2018-07-09AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-12-27CS01CONFIRMATION STATEMENT MADE ON 13/12/17, WITH NO UPDATES
2017-12-20TM01APPOINTMENT TERMINATED, DIRECTOR MARK ANTHONY STOCKER
2017-07-10AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-04AP04Appointment of York Place Company Secretaries Limited as company secretary on 2017-02-03
2017-02-03LATEST SOC03/02/17 STATEMENT OF CAPITAL;GBP 2210000
2017-02-03CS01CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES
2016-08-03AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-19AP01DIRECTOR APPOINTED MR DAVID GEOFFREY PILTZ
2016-04-04TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN JOHN WHITE
2016-03-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-12-18LATEST SOC18/12/15 STATEMENT OF CAPITAL;GBP 2210000
2015-12-18AR0113/12/15 ANNUAL RETURN FULL LIST
2015-09-30TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PAUL COLLINS
2015-07-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-09LATEST SOC09/01/15 STATEMENT OF CAPITAL;GBP 2210000
2015-01-09AR0113/12/14 ANNUAL RETURN FULL LIST
2014-06-25AP01DIRECTOR APPOINTED MS SUSANNE CATHERINE COOGAN
2014-06-03TM01APPOINTMENT TERMINATED, DIRECTOR FRASER SMART
2014-06-03AP01DIRECTOR APPOINTED MR ANDREW PAUL COLLINS
2014-06-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PILTZ
2014-06-03TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY MITCHELL
2014-06-03TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN ANWYL
2014-04-29AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-07TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP SMITH
2013-12-20LATEST SOC20/12/13 STATEMENT OF CAPITAL;GBP 2210000
2013-12-20AR0113/12/13 FULL LIST
2013-11-28AP01DIRECTOR APPOINTED MR MARTYN ANWYL
2013-10-30TM01APPOINTMENT TERMINATED, DIRECTOR VINOD EHZUVAN
2013-06-25AP01DIRECTOR APPOINTED MR DAVID GEOFFREY PILTZ
2013-05-01AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-03TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY ASHTON
2012-12-20AR0113/12/12 FULL LIST
2012-10-12TM01APPOINTMENT TERMINATED, DIRECTOR MANOJ SHARMA
2012-10-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL TYLER
2012-04-30AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-12AR0113/12/11 FULL LIST
2011-11-17MISCRE SECTION 519
2011-11-17AUDAUDITOR'S RESIGNATION
2011-11-11MISCSECTION 519
2011-05-19AP01DIRECTOR APPOINTED MR MANOJ SHARMA
2011-04-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-04AR0113/12/10 FULL LIST
2010-11-15TM01APPOINTMENT TERMINATED, DIRECTOR ANNA DETERT
2010-10-28AP01DIRECTOR APPOINTED MR MARK STOCKER
2010-10-11TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN NORRIS
2010-09-23TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROBERTS
2010-07-20AP01DIRECTOR APPOINTED MR MICHAEL JOHN TYLER
2010-04-26AA01CURREXT FROM 30/06/2010 TO 31/12/2010
2010-01-06AR0113/12/09 FULL LIST
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY CLYDE MITCHELL / 13/12/2009
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / VINOD EHZUVAN / 13/12/2009
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL YOUNG / 13/12/2009
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOHN WHITE / 13/12/2009
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ANTHONY SMITH / 13/12/2009
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / FRASER WALLACE SMART / 13/12/2009
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROBERTS / 13/12/2009
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN JOHN NORRIS / 13/12/2009
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNA MARIE DETERT / 13/12/2009
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY COLIN ASHTON / 13/12/2009
2010-01-06CH03SECRETARY'S CHANGE OF PARTICULARS / JEREMY CLYDE MITCHELL / 13/12/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ANTHONY SMITH / 01/11/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOHN WHITE / 01/11/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL YOUNG / 01/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY COLIN ASHTON / 01/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNA MARIE DETERT / 01/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / VINOD EHZUVAN / 01/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY CLYDE MITCHELL / 01/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN JOHN NORRIS / 01/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROBERTS / 01/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / FRASER WALLACE SMART / 01/11/2009
2009-11-01AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-07-30288aDIRECTOR APPOINTED ANNA MARIE DETERT
2008-12-16363aRETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS
2008-11-12AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-07-21288cDIRECTOR'S CHANGE OF PARTICULARS / VINOD EHZUVAN / 16/07/2008
2008-05-23AUDAUDITOR'S RESIGNATION
2007-12-17363aRETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
651 - Insurance
65120 - Non-life insurance




Licences & Regulatory approval
We could not find any licences issued to BUCK CONSULTANTS (HEALTHCARE) 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 BUCK CONSULTANTS (HEALTHCARE) 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
ASSIGNMENT OF RECEIVABLES 2006-04-03 Satisfied CITICORP USA, INC (AS SECURITY AGENT)
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 BUCK CONSULTANTS (HEALTHCARE) LIMITED

Intangible Assets
Patents
We have not found any records of BUCK CONSULTANTS (HEALTHCARE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BUCK CONSULTANTS (HEALTHCARE) LIMITED
Trademarks
We have not found any records of BUCK CONSULTANTS (HEALTHCARE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BUCK CONSULTANTS (HEALTHCARE) LIMITED. 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 (65120 - Non-life insurance) as BUCK CONSULTANTS (HEALTHCARE) LIMITED are:

JLT SPECIALTY LIMITED £ 2,180,984
HEATH LAMBERT LIMITED £ 1,455,754
MUNICIPAL MUTUAL INSURANCE LIMITED £ 984,431
TRAVELERS INSURANCE COMPANY LIMITED £ 366,128
ARGYLL INSURANCE SERVICES LIMITED £ 36,250
TRAVELERS MANAGEMENT LIMITED £ 30,200
HJC ACTUARIAL CONSULTING LIMITED £ 14,600
LEGAL AND INSURANCE SERVICES LIMITED £ 4,200
CCV RISK SOLUTIONS LIMITED £ 2,477
AVIVA INSURANCE LIMITED £ 2,466
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Transport for London (Premises Projects and Commercial Services) medical insurance services 2012/03/05 GBP 75,250

Transport for London is seeking tenders for the provision of Healthcare Consultancy Services. This would include providing advice on best options for the scheme (conventional insurance and/or non conventional such as use of a Captive or Trust), Claims statistics and monitoring the scheme administrators.

Outgoings
Business Rates/Property Tax
No properties were found where BUCK CONSULTANTS (HEALTHCARE) 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 BUCK CONSULTANTS (HEALTHCARE) 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 BUCK CONSULTANTS (HEALTHCARE) LIMITED any grants or awards.
Ownership
    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.