Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TARPORLEY WAR MEMORIAL HOSPITAL TRUST
Company Information for

TARPORLEY WAR MEMORIAL HOSPITAL TRUST

14 PARK ROAD, TARPORLEY, CHESHIRE, CW6 0AP,
Company Registration Number
02213003
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Tarporley War Memorial Hospital Trust
TARPORLEY WAR MEMORIAL HOSPITAL TRUST was founded on 1988-01-22 and has its registered office in Tarporley. The organisation's status is listed as "Active". Tarporley War Memorial Hospital Trust is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
TARPORLEY WAR MEMORIAL HOSPITAL TRUST
 
Legal Registered Office
14 PARK ROAD
TARPORLEY
CHESHIRE
CW6 0AP
Other companies in CW6
 
Charity Registration
Charity Number 700336
Charity Address TARPORLEY WAR MEMORIAL HOSPITAL, 14 PARK ROAD, TARPORLEY, CW6 0AP
Charter TO PROVIDE INPATIENT OUTPATIENT AND DAY CARE FOR THE LOCAL POPULATION. FACILITATE LOCAL GENERAL PRACTITIONERS TO CARRY OUT MINOR CLINICAL PROCEEDURES ON PATIENTS.
Filing Information
Company Number 02213003
Company ID Number 02213003
Date formed 1988-01-22
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 01/11/2015
Return next due 29/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-05 10:36:20
Primary Source:Companies House
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 TARPORLEY WAR MEMORIAL HOSPITAL TRUST

Current Directors
Officer Role Date Appointed
KAREN HEMMINGS
Company Secretary 2018-03-12
COLIN JAMES BARLOW
Director 2014-10-20
MARTIN DUDLEY BEAUMONT
Director 2007-10-22
ROSALIND CATHERINE FALLON
Director 2018-02-26
GRAHAM MALCOLM GEORGE GIGG
Director 2017-10-16
JOHN MELVYN ILES
Director 2016-10-31
CHRISTINE ELIZABETH LEES JONES
Director 2012-11-19
SARAH MARROW
Director 2018-05-21
SUSAN ELISABETH SELLERS
Director 2015-10-01
JOHN GEORGE MCDAKIN SIMPSON
Director 2016-10-31
DALE VIMALCHANDRAN
Director 2014-11-24
JANE YOUNG WINDSOR
Director 2016-04-11
RACHEL CLARE WRIGHT
Director 2017-10-16
Previous Officers
Officer Role Date Appointed Date Resigned
KARIN DAELEMANS
Company Secretary 2016-09-28 2018-02-25
JOHN FREDERICK CHESHIRE
Director 1999-11-08 2017-10-16
GILLIAN ELEANOR CLOUGH
Director 1999-11-08 2017-10-16
ROLAND ARTHUR DAWSON
Director 2003-10-17 2017-10-16
NEVILLE WILLIAM CARR
Director 2007-01-22 2016-10-31
JANET PATRICIA HEYS
Director 2012-10-22 2016-10-31
ANTHONY GORMAN
Company Secretary 2007-02-01 2016-09-28
SANDRA DYKES
Director 2008-10-20 2015-10-19
RICHARD WILLIAM ELVISS
Director 2012-10-22 2015-10-19
ALISTAIR JAMES PETER CAMPBELL
Director 2002-10-18 2014-10-20
STANLEY GEORGE HARRISON
Director 1999-11-18 2011-10-24
NATHAN ALLAN HAWORTH
Director 1992-05-11 2007-10-22
PHILIP LLOYD BRAMMER
Company Secretary 2004-09-01 2006-10-31
CATHERINE ELIZABETH BENNETT
Director 2003-10-17 2006-10-23
DAVID BROWN
Director 1996-01-29 2006-10-23
COLIN STUART PRIOR
Company Secretary 1997-10-18 2004-08-31
MARTIN DUDLEY BEAUMONT
Director 1997-10-18 2003-04-28
DEIRDRE ANNE COOKE
Director 1999-11-08 2002-10-18
JULIAN LESLIE BRAYNE
Director 1999-11-08 2001-10-19
WILLIAM JOHN FAREY
Director 1999-11-08 2000-10-20
ARTHUR JOHN ARGENT
Company Secretary 1991-11-01 1997-10-17
DAVID BARRY EVANS
Director 1991-11-01 1992-05-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN DUDLEY BEAUMONT KIND CONSUMER HOLDINGS LIMITED Director 2014-12-11 CURRENT 2014-12-11 Liquidation
MARTIN DUDLEY BEAUMONT SKILLSMART RETAIL LIMITED Director 2007-09-01 CURRENT 2004-05-25 Dissolved 2014-02-19
JOHN MELVYN ILES CHESTER ZOO ISLANDS LIMITED Director 2013-07-09 CURRENT 2013-07-09 Dissolved 2014-12-02
JOHN MELVYN ILES CHESTER - THE GIANT CITY COMMUNITY INTEREST COMPANY Director 2011-08-01 CURRENT 2009-02-02 Liquidation
JOHN MELVYN ILES KINGS BUILDINGS MANAGEMENT COMPANY LIMITED(THE) Director 2005-03-15 CURRENT 1986-01-22 Active
JOHN MELVYN ILES LIMOR ENTERPRISES (UK) LIMITED Director 1997-01-09 CURRENT 1997-01-09 Active - Proposal to Strike off
SARAH MARROW THE HR LYNX LIMITED Director 2016-03-15 CURRENT 2016-03-15 Active - Proposal to Strike off
SUSAN ELISABETH SELLERS ACTIVE CHESHIRE Director 2017-11-29 CURRENT 1989-07-05 Active
JOHN GEORGE MCDAKIN SIMPSON THE CHESHIRE HUNT LIMITED Director 2018-04-09 CURRENT 2005-09-15 Active
JANE YOUNG WINDSOR R. F. WINDSOR LIMITED Director 2003-05-30 CURRENT 2003-05-30 Active
JANE YOUNG WINDSOR JANE WINDSOR CONSULTING LIMITED Director 2002-12-02 CURRENT 2002-12-02 Dissolved 2016-03-15
RACHEL CLARE WRIGHT LUCAS WRIGHT LEGAL SERVICES LIMITED Director 2018-01-31 CURRENT 2018-01-31 Active
RACHEL CLARE WRIGHT INSAFEHANDS CHESHIRE LIMITED Director 2017-08-30 CURRENT 2017-08-30 Active - Proposal to Strike off
RACHEL CLARE WRIGHT R C MANAGEMENT CONSULTANCY SERVICES LIMITED Director 2014-04-02 CURRENT 2014-04-02 Active - Proposal to Strike off
RACHEL CLARE WRIGHT INSAFEHANDS LIMITED Director 2010-04-13 CURRENT 2010-04-13 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
2024-03-21Director's details changed for Mr Colin Michael Josephs on 2024-03-08
2023-12-12CONFIRMATION STATEMENT MADE ON 06/12/23, WITH NO UPDATES
2023-11-27APPOINTMENT TERMINATED, DIRECTOR CHRISTINE ELIZABETH LEES JONES
2023-10-1831/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-17APPOINTMENT TERMINATED, DIRECTOR MARILYN ANN MORNINGTON
2023-08-03Director's details changed for Mr Andrew Mark Chittenden on 2022-09-30
2023-08-03Director's details changed for Mr Colin Michael Josephs on 2022-12-19
2023-08-01DIRECTOR APPOINTED MS MARILYN ANN MORNINGTON
2022-12-06CS01CONFIRMATION STATEMENT MADE ON 06/12/22, WITH NO UPDATES
2022-11-23AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-10-19TM01APPOINTMENT TERMINATED, DIRECTOR ELAINE WILLIAMS
2022-07-01AP01DIRECTOR APPOINTED MS ELAINE WILLIAMS
2022-06-30AP01DIRECTOR APPOINTED MR RICHARD OWEN ROBERTS
2022-02-08Termination of appointment of John Melvyn Iles on 2022-01-18
2022-02-08APPOINTMENT TERMINATED, DIRECTOR JOHN MELVYN ILES
2022-02-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MELVYN ILES
2022-02-08TM02Termination of appointment of John Melvyn Iles on 2022-01-18
2022-01-18REGISTERED OFFICE CHANGED ON 18/01/22 FROM Park Road Tarporley Cheshire CW6 0AP
2022-01-18Director's details changed for Mr John Melvyn Iles on 2021-12-06
2022-01-18Director's details changed for Mrs Rachel Clare Wright on 2021-12-06
2022-01-18CONFIRMATION STATEMENT MADE ON 06/12/21, WITH NO UPDATES
2022-01-18Director's details changed for Mrs Caroline Alexandra Helen Stein on 2021-12-06
2022-01-18CH01Director's details changed for Mr John Melvyn Iles on 2021-12-06
2022-01-18CS01CONFIRMATION STATEMENT MADE ON 06/12/21, WITH NO UPDATES
2022-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/22 FROM Park Road Tarporley Cheshire CW6 0AP
2021-12-17FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-17FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-17AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-12-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GEORGE MCDAKIN SIMPSON
2021-07-13TM01APPOINTMENT TERMINATED, DIRECTOR ROSALIND CATHERINE FALLON
2021-01-06CS01CONFIRMATION STATEMENT MADE ON 06/12/20, WITH NO UPDATES
2020-11-19AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-10-20AP01DIRECTOR APPOINTED MR COLIN MICHAEL JOSEPHS
2020-10-20TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM MALCOLM GEORGE GIGG
2020-08-03CH01Director's details changed for Mrs Caroline Stein on 2020-08-03
2020-08-03AP01DIRECTOR APPOINTED MRS CAROLINE STEIN
2020-02-21TM01APPOINTMENT TERMINATED, DIRECTOR SARAH MARROW
2020-01-03CS01CONFIRMATION STATEMENT MADE ON 06/12/19, WITH NO UPDATES
2020-01-03TM01APPOINTMENT TERMINATED, DIRECTOR DALE VIMALCHANDRAN
2019-11-04AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-29TM01APPOINTMENT TERMINATED, DIRECTOR COLIN JAMES BARLOW
2018-12-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-12-06CS01CONFIRMATION STATEMENT MADE ON 06/12/18, WITH NO UPDATES
2018-11-01TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN ELISABETH SELLERS
2018-10-04AP03Appointment of Mr John Melvyn Iles as company secretary on 2018-10-04
2018-10-04TM02Termination of appointment of Karen Urmston on 2018-10-04
2018-10-03AP03Appointment of Mrs Karen Urmston as company secretary on 2018-10-01
2018-10-03TM02Termination of appointment of Karen Hemmings on 2018-10-01
2018-06-20AP01DIRECTOR APPOINTED MRS SARAH MARROW
2018-03-20AP03Appointment of Mrs Karen Hemmings as company secretary on 2018-03-12
2018-03-05AP01DIRECTOR APPOINTED MRS ROSALIND CATHERINE FALLON
2018-03-05TM02Termination of appointment of Karin Daelemans on 2018-02-25
2017-11-16AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-11-10CS01CONFIRMATION STATEMENT MADE ON 01/11/17, WITH NO UPDATES
2017-11-10AP01DIRECTOR APPOINTED MRS RACHEL CLARE WRIGHT
2017-11-10AP01DIRECTOR APPOINTED MR GRAHAM MALCOLM GEORGE GIGG
2017-11-10TM01APPOINTMENT TERMINATED, DIRECTOR ROLAND DAWSON
2017-11-10TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN CLOUGH
2017-11-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CHESHIRE
2016-11-11CS01CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES
2016-11-10AP01DIRECTOR APPOINTED MR JOHN GEORGE MCDAKIN SIMPSON
2016-11-10AP01DIRECTOR APPOINTED MR JOHN MELVYN ILES
2016-11-07TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP LARGE
2016-11-07TM01APPOINTMENT TERMINATED, DIRECTOR JANET HEYS
2016-11-07TM01APPOINTMENT TERMINATED, DIRECTOR NEVILLE CARR
2016-11-02AA31/03/16 TOTAL EXEMPTION FULL
2016-09-28AP03SECRETARY APPOINTED MRS KARIN DAELEMANS
2016-09-28TM02APPOINTMENT TERMINATED, SECRETARY ANTHONY GORMAN
2016-08-01AP01DIRECTOR APPOINTED MS JANE YOUNG WINDSOR
2016-08-01TM01APPOINTMENT TERMINATED, DIRECTOR ANN SMITH
2016-08-01TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP OKELL
2015-11-07AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-11-02AR0101/11/15 NO MEMBER LIST
2015-11-02TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA DYKES
2015-11-02AP01DIRECTOR APPOINTED MRS SUSAN ELISABETH SELLERS
2015-11-02TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ELVISS
2014-12-04AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-12-02AR0101/11/14 NO MEMBER LIST
2014-12-02AP01DIRECTOR APPOINTED MR DALE VIMALCHANDRAN
2014-12-02AP01DIRECTOR APPOINTED MR COLIN JAMES BARLOW
2014-11-03TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR CAMPBELL
2013-11-13AR0101/11/13 NO MEMBER LIST
2013-10-14AAFULL ACCOUNTS MADE UP TO 31/03/13
2012-11-20AR0101/11/12 NO MEMBER LIST
2012-11-20AP01DIRECTOR APPOINTED MR PHILIP CHARLES OKELL
2012-11-20CH03SECRETARY'S CHANGE OF PARTICULARS / ANTHONY GORMAN / 01/11/2012
2012-11-20AP01DIRECTOR APPOINTED MRS CHRISTINE ELIZABETH LEES JONES
2012-11-20AP01DIRECTOR APPOINTED MISS JANET PATRICIA HEYS
2012-11-20AP01DIRECTOR APPOINTED MR RICHARD WILLIAM ELVISS
2012-11-20TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE TINSTON
2012-11-16AAFULL ACCOUNTS MADE UP TO 31/03/12
2011-11-29AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-11-08AR0101/11/11 NO MEMBER LIST
2011-11-07TM01APPOINTMENT TERMINATED, DIRECTOR STANLEY HARRISON
2010-11-03AR0101/11/10 NO MEMBER LIST
2010-11-03TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP MILNER
2010-10-13AAFULL ACCOUNTS MADE UP TO 31/03/10
2009-11-26AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-11-11AR0101/11/09 NO MEMBER LIST
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE TINSTON / 11/11/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ANN WALKER SMITH / 11/11/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DR PHILIP MILNER / 11/11/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP NEIL LARGE / 11/11/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / STANLEY GEORGE HARRISON / 11/11/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRA DYKES / 11/11/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ROLAND ARTHUR DAWSON / 11/11/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN ELEANOR CLOUGH / 11/11/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN FREDERICK CHESHIRE / 11/11/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / NEVILLE WILLIAM CARR / 11/11/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ALISTAIR JAMES PETER CAMPBELL / 11/11/2009
2009-01-05363aANNUAL RETURN MADE UP TO 01/11/08
2009-01-05288aDIRECTOR APPOINTED MRS SANDRA DYKES
2009-01-05288bAPPOINTMENT TERMINATED DIRECTOR AGNES PRITCHARD
2008-10-30AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-01-18AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-12-21288aNEW DIRECTOR APPOINTED
2007-12-11363aANNUAL RETURN MADE UP TO 01/11/07
2007-12-11288aNEW DIRECTOR APPOINTED
2007-12-05288aNEW DIRECTOR APPOINTED
2007-10-27288bDIRECTOR RESIGNED
2007-10-19288aNEW DIRECTOR APPOINTED
2007-07-03288aNEW SECRETARY APPOINTED
2007-04-03288aNEW DIRECTOR APPOINTED
2007-01-26288bDIRECTOR RESIGNED
2007-01-26288bDIRECTOR RESIGNED
2007-01-03AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-11-16363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2006-11-16363sANNUAL RETURN MADE UP TO 01/11/06
2005-12-13AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-12-12363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2005-12-12363sANNUAL RETURN MADE UP TO 01/11/05
2004-12-14AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-11-08363(288)DIRECTOR'S PARTICULARS CHANGED
2004-11-08363sANNUAL RETURN MADE UP TO 01/11/04
2004-10-05288bSECRETARY RESIGNED
2004-09-15288aNEW SECRETARY APPOINTED
2004-09-15288bSECRETARY RESIGNED
2004-03-26288aNEW DIRECTOR APPOINTED
2004-02-03AAFULL ACCOUNTS MADE UP TO 31/03/03
2004-01-28288cDIRECTOR'S PARTICULARS CHANGED
2003-12-15288aNEW DIRECTOR APPOINTED
2003-12-15288aNEW DIRECTOR APPOINTED
2003-11-19363(288)DIRECTOR'S PARTICULARS CHANGED
2003-11-19363sANNUAL RETURN MADE UP TO 01/11/03
2003-10-23288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
86 - Human health activities
861 - Hospital activities
86101 - Hospital activities




Licences & Regulatory approval
We could not find any licences issued to TARPORLEY WAR MEMORIAL HOSPITAL TRUST 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 TARPORLEY WAR MEMORIAL HOSPITAL TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2001-06-20 Outstanding THE SECRETARY OF STATE FOR HEALTH
Intangible Assets
Patents
We have not found any records of TARPORLEY WAR MEMORIAL HOSPITAL TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for TARPORLEY WAR MEMORIAL HOSPITAL TRUST
Trademarks
We have not found any records of TARPORLEY WAR MEMORIAL HOSPITAL TRUST registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TARPORLEY WAR MEMORIAL HOSPITAL TRUST. 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 (86101 - Hospital activities) as TARPORLEY WAR MEMORIAL HOSPITAL TRUST are:

LIAISE (LONDON) LIMITED £ 475,144
CYGNET HEALTH CARE LIMITED £ 310,759
KINGSBRIDGE PRIVATE HOSPITAL BELFAST LIMITED £ 290,508
SHELLEY PARK LIMITED £ 253,898
ALTERNATIVE FUTURES GROUP LIMITED £ 60,960
UPLANDS (FAREHAM) LIMITED £ 41,657
CYGNET BEHAVIOURAL HEALTH LIMITED £ 31,683
CYGNET SURREY LIMITED £ 22,685
WINGREACH LIMITED £ 16,869
KEY CARE AND SUPPORT LTD £ 16,728
ALTERNATIVE FUTURES GROUP LIMITED £ 52,699,733
MAKING SPACE £ 21,397,828
LIVEWELL SOUTHWEST CIC £ 15,112,126
PARTNERSHIPS IN CARE LIMITED £ 6,436,197
CYGNET BEHAVIOURAL HEALTH LIMITED £ 5,023,401
EQUILIBRIUM HEALTHCARE LIMITED £ 3,295,598
PENINSULA COMMUNITY HEALTH C.I.C. £ 3,190,106
EAST COAST COMMUNITY HEALTHCARE C.I.C. £ 2,879,846
CYGNET HEALTH CARE LIMITED £ 2,606,321
GLENSIDE MANOR HEALTHCARE SERVICES LIMITED £ 1,921,772
ALTERNATIVE FUTURES GROUP LIMITED £ 52,699,733
MAKING SPACE £ 21,397,828
LIVEWELL SOUTHWEST CIC £ 15,112,126
PARTNERSHIPS IN CARE LIMITED £ 6,436,197
CYGNET BEHAVIOURAL HEALTH LIMITED £ 5,023,401
EQUILIBRIUM HEALTHCARE LIMITED £ 3,295,598
PENINSULA COMMUNITY HEALTH C.I.C. £ 3,190,106
EAST COAST COMMUNITY HEALTHCARE C.I.C. £ 2,879,846
CYGNET HEALTH CARE LIMITED £ 2,606,321
GLENSIDE MANOR HEALTHCARE SERVICES LIMITED £ 1,921,772
ALTERNATIVE FUTURES GROUP LIMITED £ 52,699,733
MAKING SPACE £ 21,397,828
LIVEWELL SOUTHWEST CIC £ 15,112,126
PARTNERSHIPS IN CARE LIMITED £ 6,436,197
CYGNET BEHAVIOURAL HEALTH LIMITED £ 5,023,401
EQUILIBRIUM HEALTHCARE LIMITED £ 3,295,598
PENINSULA COMMUNITY HEALTH C.I.C. £ 3,190,106
EAST COAST COMMUNITY HEALTHCARE C.I.C. £ 2,879,846
CYGNET HEALTH CARE LIMITED £ 2,606,321
GLENSIDE MANOR HEALTHCARE SERVICES LIMITED £ 1,921,772
Outgoings
Business Rates/Property Tax
No properties were found where TARPORLEY WAR MEMORIAL HOSPITAL TRUST 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 TARPORLEY WAR MEMORIAL HOSPITAL TRUST 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 TARPORLEY WAR MEMORIAL HOSPITAL TRUST 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.