Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HADASSAH MEDICAL RELIEF ASSOCIATION U.K.
Company Information for

HADASSAH MEDICAL RELIEF ASSOCIATION U.K.

BEIT MEIR BUILDING, 44B ALBERT ROAD, LONDON, NW4 2SJ,
Company Registration Number
02962092
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Hadassah Medical Relief Association U.k.
HADASSAH MEDICAL RELIEF ASSOCIATION U.K. was founded on 1994-08-24 and has its registered office in London. The organisation's status is listed as "Active". Hadassah Medical Relief Association U.k. 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 SMALL
Key Data
Company Name
HADASSAH MEDICAL RELIEF ASSOCIATION U.K.
 
Legal Registered Office
BEIT MEIR BUILDING
44B ALBERT ROAD
LONDON
NW4 2SJ
Other companies in W1H
 
Charity Registration
Charity Number 1040848
Charity Address HADASSAH UK, 26 ENFORD STREET, LONDON, W1H 1DW
Charter FUNDRAISING FOR HADASSAH MEDICAL ORGANISATION (HMO)
Filing Information
Company Number 02962092
Company ID Number 02962092
Date formed 1994-08-24
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 31/05/2023
Account next due 28/02/2025
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts SMALL
Last Datalog update: 2024-03-06 07:14:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HADASSAH MEDICAL RELIEF ASSOCIATION U.K.
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 HADASSAH MEDICAL RELIEF ASSOCIATION U.K.
The following companies were found which have the same name as HADASSAH MEDICAL RELIEF ASSOCIATION U.K.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HADASSAH MEDICAL RELIEF ASSOCIATION, INC. 40 WALL STREET New York NEW YORK NY 10005 Active Company formed on the 1925-06-10
HADASSAH MEDICAL RELIEF ASSOCIATION, INC. 800 BRAZOS ST UNIT 1100 AUSTIN TX 78701 Active Company formed on the 1997-08-21
HADASSAH MEDICAL RELIEF ASSOCIATION INCORPORATED California Unknown
HADASSAH MEDICAL RELIEF ASSOCIATION INC 4254 SE SCHILLER ST PORTLAND OR 97206 Active Company formed on the 2023-01-09

Company Officers of HADASSAH MEDICAL RELIEF ASSOCIATION U.K.

Current Directors
Officer Role Date Appointed
GUILDA SHAMASH
Company Secretary 2002-04-30
CLIVE FREEDMAN QC
Director 2015-09-17
LINDA HELENE GREENWALL
Director 2013-12-17
VICTOR HOFFBRAND
Director 2015-09-17
ANITA LOWENSTEIN-DENT
Director 2015-09-17
ANTHONY DAVID ERWIN METZER QC
Director 2015-09-17
MARTIN DAVID PAISNER
Director 1995-11-29
JEAN JACQUES ROBOH
Director 2012-11-28
GUILDA SHAMASH
Director 2002-04-30
CAROLYN SIMONS
Director 2010-10-12
ALBERTA GOTTHARDT STRAGE
Director 1994-08-24
DAVID RUSSELL WATERMAN
Director 2008-07-08
Previous Officers
Officer Role Date Appointed Date Resigned
ALESSANDRO FALCONE
Director 2015-09-18 2016-07-13
SALLY BECKER
Director 2015-09-17 2016-04-08
VIOLET JULIET DAWOOD
Director 1995-10-20 2012-12-03
ELISSA BAYER
Director 2011-07-27 2012-09-24
MICHAEL BAUM
Director 1995-11-29 2012-09-13
ALLAN VICTOR HOFFBRAND
Director 1995-11-29 2012-09-13
STUART STANTON
Director 2007-03-27 2012-09-12
ALEXANDER BRUMMER
Director 2011-04-05 2012-07-11
IAN DEREK GAINSFORD
Director 2005-12-07 2012-06-13
PETER SHELDON
Director 2005-12-07 2011-04-05
TRISHA MARGULIES
Director 2007-10-17 2008-05-29
MARLENE POST
Director 2004-11-03 2007-10-17
JOY AUDREY COHEN
Director 1995-11-29 2004-11-03
IAN MCCOLL OF DULWICH
Director 1995-11-29 2004-11-03
JONATHAN WARREN PREVEZER
Director 1995-10-20 2004-08-31
ROGER SHALOIM LEVY
Director 1995-11-29 2003-08-24
HESKEL NATHANIEL
Director 1995-11-29 2003-08-24
JEAN JACQUES ROBOH
Director 1994-08-24 2003-08-24
NORMAN BRODIE
Company Secretary 1995-04-14 2002-04-30
ELIZABETH GUNN MACKAY
Director 1995-11-29 2002-02-07
LORD PHILLIPS OF ELLESMERE
Director 1995-11-29 1999-07-31
JANE ADELE BARCLAY
Director 1994-08-24 1995-10-20
JULIAN ANTHONY COHEN
Company Secretary 1994-08-24 1995-04-14

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
2024-01-29SMALL COMPANY ACCOUNTS MADE UP TO 31/05/23
2023-10-09CONFIRMATION STATEMENT MADE ON 02/10/23, WITH NO UPDATES
2023-09-12APPOINTMENT TERMINATED, DIRECTOR SIMON MIDGEN
2022-11-0431/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-04AA31/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-14CONFIRMATION STATEMENT MADE ON 02/10/22, WITH NO UPDATES
2022-10-14CS01CONFIRMATION STATEMENT MADE ON 02/10/22, WITH NO UPDATES
2022-10-05Director's details changed for Mr Martin David Paisner on 2022-10-01
2022-10-05CH01Director's details changed for Mr Martin David Paisner on 2022-10-01
2022-10-04Director's details changed for Mr Martin David Paisner on 2022-10-01
2022-10-04Register inspection address changed from 25 the Burroughs London NW4 4AR England to Beit Meir Building 44B Albert Road London NW4 2SJ
2022-10-04AD02Register inspection address changed from 25 the Burroughs London NW4 4AR England to Beit Meir Building 44B Albert Road London NW4 2SJ
2022-10-04CH01Director's details changed for Mr Martin David Paisner on 2022-10-01
2022-10-03Director's details changed for Dr Monica Bloch on 2022-10-01
2022-10-03Director's details changed for Dr Natalie Karen Helen Greenwold on 2022-10-01
2022-10-03Director's details changed for Mr David Russell Waterman on 2022-10-01
2022-10-03Director's details changed for Guilda Shamash on 2022-10-01
2022-10-03Director's details changed for Ms Erica Marks on 2022-10-01
2022-10-03Director's details changed for Mr Simon Midgen on 2022-10-01
2022-10-03Director's details changed for Mr Howard Daitz on 2022-10-03
2022-10-03CH01Director's details changed for Dr Monica Bloch on 2022-10-01
2022-06-24AP01DIRECTOR APPOINTED DR NATALIE KAREN HELEN GREENWOLD
2022-03-03CH01Director's details changed for Guilda Shamash on 2022-03-02
2022-03-03CH03SECRETARY'S DETAILS CHNAGED FOR GUILDA SHAMASH on 2022-03-03
2022-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/22 FROM 25 the Burroughs Hendon London NW4 4AR England
2022-02-0931/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-09AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-14CS01CONFIRMATION STATEMENT MADE ON 02/10/21, WITH NO UPDATES
2021-10-14CH01Director's details changed for Mr Simon Midgen on 2021-10-01
2021-05-27TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA ANNE GREENBERG
2021-03-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SAMUEL
2020-12-11AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-05CS01CONFIRMATION STATEMENT MADE ON 02/10/20, WITH NO UPDATES
2020-09-15AP01DIRECTOR APPOINTED MS ERICA MARKS
2020-09-15TM01APPOINTMENT TERMINATED, DIRECTOR ERICA MARKS
2020-09-02AP01DIRECTOR APPOINTED DR MONICA BLOCH
2020-05-13TM01APPOINTMENT TERMINATED, DIRECTOR LINDA HELENE GREENWALL
2020-01-07AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-11AP01DIRECTOR APPOINTED MR DAVID SAMUEL
2019-12-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SAMUEL
2019-12-04AP01DIRECTOR APPOINTED MR DAVID SAMUEL
2019-12-04TM01APPOINTMENT TERMINATED, DIRECTOR CAROLYN SIMONS
2019-10-03CS01CONFIRMATION STATEMENT MADE ON 02/10/19, WITH NO UPDATES
2019-10-03TM01APPOINTMENT TERMINATED, DIRECTOR ANITA LOWENSTEIN-DENT
2019-07-10AP01DIRECTOR APPOINTED MS NICOLA ANNE GREENBERG
2019-06-03TM01APPOINTMENT TERMINATED, DIRECTOR VICTOR HOFFBRAND
2019-03-20AP01DIRECTOR APPOINTED MR HOWARD DAITZ
2019-02-05AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-03CS01CONFIRMATION STATEMENT MADE ON 02/10/18, WITH NO UPDATES
2018-10-03TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE FREEDMAN QC
2018-02-20AAFULL ACCOUNTS MADE UP TO 31/05/17
2018-02-20AA31/05/17 TOTAL EXEMPTION FULL
2018-02-13CH01Director's details changed for Mr Martin David Paisner on 2018-02-08
2018-02-09CH01Director's details changed for Prof. Victor Hoffbrand on 2018-02-08
2018-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE FREEDMAN QC / 08/02/2018
2018-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DR LINDA HELENE GREENWALL / 08/02/2018
2018-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ANITA LOWENSTEIN-DENT / 08/02/2018
2018-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY DAVID ERWIN METZER QC / 08/02/2018
2018-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEAN JACQUES ROBOH / 08/02/2018
2018-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / GUILDA SHAMASH / 08/02/2018
2018-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MS CAROLYN SIMONS / 08/02/2018
2018-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ALBERTA GOTTHARDT STRAGE / 08/02/2018
2018-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RUSSELL WATERMAN / 08/02/2018
2018-02-08CH03SECRETARY'S DETAILS CHNAGED FOR GUILDA SHAMASH on 2018-02-08
2017-09-19CS01CONFIRMATION STATEMENT MADE ON 19/09/17, WITH NO UPDATES
2016-12-15AA31/05/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-29CS01CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES
2016-09-29AD02Register inspection address changed from 26 Enford Street London W1H 1DW England to 25 the Burroughs London NW4 4AR
2016-09-29TM01APPOINTMENT TERMINATED, DIRECTOR ALESSANDRO FALCONE
2016-05-24TM01APPOINTMENT TERMINATED, DIRECTOR SALLY BECKER
2016-02-17AP01DIRECTOR APPOINTED PROF. VICTOR HOFFBRAND
2016-02-17AP01DIRECTOR APPOINTED MR ANTHONY METZER QC
2016-02-16AP01DIRECTOR APPOINTED MR CLIVE FREEDMAN QC
2016-02-16AP01DIRECTOR APPOINTED MS ANITA LOWENSTEIN-DENT
2016-02-16AP01DIRECTOR APPOINTED MS SALLY BECKER
2016-02-16AP01DIRECTOR APPOINTED DR ALESSANDRO FALCONE
2016-02-16AD01REGISTERED OFFICE CHANGED ON 16/02/2016 FROM 26 ENFORD STREET LONDON W1H 1DW
2015-12-18AA31/05/15 TOTAL EXEMPTION FULL
2015-10-01AR0130/09/15 NO MEMBER LIST
2014-12-18AA31/05/14 TOTAL EXEMPTION FULL
2014-09-11AR0106/09/14 NO MEMBER LIST
2014-01-16AP01DIRECTOR APPOINTED DR LINDA HELENE GREENWALL
2013-10-29AA31/05/13 TOTAL EXEMPTION FULL
2013-10-04AR0106/09/13 NO MEMBER LIST
2013-02-20AA31/05/12 TOTAL EXEMPTION FULL
2013-01-10AP01DIRECTOR APPOINTED MR JEAN JACQUES ROBOH
2013-01-10TM01APPOINTMENT TERMINATED, DIRECTOR VIOLET DAWOOD
2012-10-04TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN HOFFBRAND
2012-10-04TM01APPOINTMENT TERMINATED, DIRECTOR ELISSA BAYER
2012-10-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BAUM
2012-10-03TM01APPOINTMENT TERMINATED, DIRECTOR STUART STANTON
2012-09-07AR0106/09/12 NO MEMBER LIST
2012-09-06TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE TURNBERG
2012-09-06TM01APPOINTMENT TERMINATED, DIRECTOR LISA TCHENGUIZ
2012-09-06TM01APPOINTMENT TERMINATED, DIRECTOR IAN GAINSFORD
2012-07-19TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER BRUMMER
2011-12-20AA31/05/11 TOTAL EXEMPTION FULL
2011-09-08AR0124/08/11 NO MEMBER LIST
2011-08-02AP01DIRECTOR APPOINTED MRS ELISSA BAYER
2011-08-02AP01DIRECTOR APPOINTED MR ALEXANDER BRUMMER
2011-05-19TM01APPOINTMENT TERMINATED, DIRECTOR PETER SHELDON
2011-01-21AA31/05/10 TOTAL EXEMPTION FULL
2010-11-04AP01DIRECTOR APPOINTED MRS CAROLYN SIMONS
2010-10-08AR0124/08/10 NO MEMBER LIST
2010-10-07AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC
2010-10-07AD02SAIL ADDRESS CREATED
2010-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / LISA TCHENGUIZ-IMERMAN / 24/08/2010
2010-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART STANTON / 24/08/2010
2010-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / GUILDA SHAMASH / 24/08/2010
2010-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR ALLAN VICTOR HOFFBRAND / 24/08/2010
2010-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR MICHAEL BAUM / 24/08/2010
2010-02-18AA31/05/09 TOTAL EXEMPTION FULL
2009-10-15AR0124/08/09 NO MEMBER LIST
2009-02-16AAFULL ACCOUNTS MADE UP TO 31/05/08
2008-09-12363aANNUAL RETURN MADE UP TO 24/08/08
2008-09-11288aDIRECTOR APPOINTED MR DAVID WATERMAN
2008-09-11288bAPPOINTMENT TERMINATED DIRECTOR TRISHA MARGULIES
2008-01-09AAFULL ACCOUNTS MADE UP TO 31/05/07
2007-10-25288aNEW DIRECTOR APPOINTED
2007-10-25288bDIRECTOR RESIGNED
2007-08-28363aANNUAL RETURN MADE UP TO 24/08/07
2007-05-23288aNEW DIRECTOR APPOINTED
2007-03-03288aNEW DIRECTOR APPOINTED
2006-10-26363aANNUAL RETURN MADE UP TO 24/08/06
2006-10-24288cDIRECTOR'S PARTICULARS CHANGED
2006-09-22AAFULL ACCOUNTS MADE UP TO 31/05/06
2006-08-22288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-02-23288aNEW DIRECTOR APPOINTED
2005-12-13288aNEW DIRECTOR APPOINTED
2005-11-10AAFULL ACCOUNTS MADE UP TO 31/05/05
2005-09-02363(288)DIRECTOR'S PARTICULARS CHANGED
2005-09-02363sANNUAL RETURN MADE UP TO 24/08/05
2005-04-13288aNEW DIRECTOR APPOINTED
2005-03-23288bDIRECTOR RESIGNED
2005-03-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-03-23288bDIRECTOR RESIGNED
2005-03-23288aNEW DIRECTOR APPOINTED
2005-03-23RES13381A ATTEND VOTE GEN ME 12/03/05
2005-01-29288bDIRECTOR RESIGNED
2005-01-29288bDIRECTOR RESIGNED
2005-01-11AAFULL ACCOUNTS MADE UP TO 31/05/04
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 HADASSAH MEDICAL RELIEF ASSOCIATION U.K. 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 HADASSAH MEDICAL RELIEF ASSOCIATION U.K.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HADASSAH MEDICAL RELIEF ASSOCIATION U.K. does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.309
MortgagesNumMortOutstanding0.159
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.149

This shows the max and average number of mortgages for companies with the same SIC code of 86101 - Hospital activities

Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31

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 HADASSAH MEDICAL RELIEF ASSOCIATION U.K.

Intangible Assets
Patents
We have not found any records of HADASSAH MEDICAL RELIEF ASSOCIATION U.K. registering or being granted any patents
Domain Names
We do not have the domain name information for HADASSAH MEDICAL RELIEF ASSOCIATION U.K.
Trademarks
We have not found any records of HADASSAH MEDICAL RELIEF ASSOCIATION U.K. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HADASSAH MEDICAL RELIEF ASSOCIATION U.K.. 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 HADASSAH MEDICAL RELIEF ASSOCIATION U.K. 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 HADASSAH MEDICAL RELIEF ASSOCIATION U.K. 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 HADASSAH MEDICAL RELIEF ASSOCIATION U.K. 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 HADASSAH MEDICAL RELIEF ASSOCIATION U.K. 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1