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

SPECIALISED ORTHOTIC SERVICES LIMITED

DRIVE DEVILBISS HEALTHCARE LIMITED SIDHIL BUSINESS PARK, HOLMFIELD, HALIFAX, WEST YORKSHIRE, HX2 9TN,
Company Registration Number
02996918
Private Limited Company
Active

Company Overview

About Specialised Orthotic Services Ltd
SPECIALISED ORTHOTIC SERVICES LIMITED was founded on 1994-12-01 and has its registered office in Halifax. The organisation's status is listed as "Active". Specialised Orthotic Services 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
SPECIALISED ORTHOTIC SERVICES LIMITED
 
Legal Registered Office
DRIVE DEVILBISS HEALTHCARE LIMITED SIDHIL BUSINESS PARK
HOLMFIELD
HALIFAX
WEST YORKSHIRE
HX2 9TN
Other companies in DE13
 
Filing Information
Company Number 02996918
Company ID Number 02996918
Date formed 1994-12-01
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 01/12/2015
Return next due 29/12/2016
Type of accounts FULL
VAT Number /Sales tax ID GB616975309  
Last Datalog update: 2024-02-05 09:54:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SPECIALISED ORTHOTIC SERVICES 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 SPECIALISED ORTHOTIC SERVICES LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL THOMAS WAINE
Company Secretary 2015-01-23
RICHARD JAMES MCGLEENAN
Director 2015-01-23
GORDON MCQUILTON
Director 1995-01-31
STUART PEGG
Director 2016-11-01
MARK SHAW
Director 2016-11-01
MICHAEL THOMAS WAINE
Director 2015-01-23
Previous Officers
Officer Role Date Appointed Date Resigned
SCARLETT CABRINI
Director 2017-01-03 2017-12-01
KRYS CZERPAK
Director 2016-11-01 2017-03-02
CLAIRE AMANDA MCQUILTON
Company Secretary 1999-01-04 2015-01-23
VIVIENNE REES
Company Secretary 1995-01-31 1998-12-23
ARGUS NOMINEE SECRETARIES LIMITED
Nominated Secretary 1994-12-01 1995-01-31
ARGUS NOMINEE DIRECTORS LIMITED
Nominated Director 1994-12-01 1995-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD JAMES MCGLEENAN PARK HOUSE HEALTHCARE LIMITED Director 2015-03-31 CURRENT 1984-07-11 Active
RICHARD JAMES MCGLEENAN MOUNTWAY HOLDINGS LIMITED Director 2012-01-18 CURRENT 2011-10-14 Active
RICHARD JAMES MCGLEENAN MOUNTWAY LIMITED Director 2012-01-18 CURRENT 1981-10-30 Active
RICHARD JAMES MCGLEENAN AQUAJOY BATHLIFTS LIMITED Director 2011-08-10 CURRENT 2002-02-05 Active
RICHARD JAMES MCGLEENAN ENDRES UK LIMITED Director 2008-01-31 CURRENT 2004-12-14 Active
MICHAEL THOMAS WAINE DRIVE DEVILBISS SIDHIL LIMITED Director 2017-01-06 CURRENT 1951-05-29 Active
MICHAEL THOMAS WAINE DOHERTY MEDICAL LIMITED Director 2017-01-06 CURRENT 1989-08-10 Active
MICHAEL THOMAS WAINE SIDDALL MEDICAL LIMITED Director 2017-01-06 CURRENT 2011-07-12 Active
MICHAEL THOMAS WAINE SIDHIL GROUP LIMITED Director 2017-01-06 CURRENT 2015-04-21 Active
MICHAEL THOMAS WAINE SIDDALL & HILTON ENTERPRISES LIMITED Director 2017-01-06 CURRENT 1997-11-06 Active
MICHAEL THOMAS WAINE PARK HOUSE HEALTHCARE LIMITED Director 2015-03-31 CURRENT 1984-07-11 Active
MICHAEL THOMAS WAINE MOUNTWAY HOLDINGS LIMITED Director 2012-01-18 CURRENT 2011-10-14 Active
MICHAEL THOMAS WAINE MOUNTWAY LIMITED Director 2012-01-18 CURRENT 1981-10-30 Active
MICHAEL THOMAS WAINE AQUAJOY BATHLIFTS LIMITED Director 2011-08-10 CURRENT 2002-02-05 Active
MICHAEL THOMAS WAINE ENDRES UK LIMITED Director 2008-01-31 CURRENT 2004-12-14 Active
MICHAEL THOMAS WAINE DRIVE DEVILBISS HEALTHCARE LIMITED Director 2002-01-14 CURRENT 2001-10-08 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
2023-08-18FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-11APPOINTMENT TERMINATED, DIRECTOR STUART PEGG
2023-07-13REGISTRATION OF A CHARGE / CHARGE CODE 029969180007
2023-01-18CONFIRMATION STATEMENT MADE ON 13/01/23, WITH NO UPDATES
2023-01-18CS01CONFIRMATION STATEMENT MADE ON 13/01/23, WITH NO UPDATES
2022-09-30CESSATION OF DRIVE MEDICAL LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-09-30Change of details for Drive Devilbiss Healthcare Limited as a person with significant control on 2021-02-03
2022-09-30PSC05Change of details for Drive Devilbiss Healthcare Limited as a person with significant control on 2021-02-03
2022-09-30PSC07CESSATION OF DRIVE MEDICAL LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-07-19AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029969180004
2022-01-19CONFIRMATION STATEMENT MADE ON 13/01/22, WITH NO UPDATES
2022-01-19CS01CONFIRMATION STATEMENT MADE ON 13/01/22, WITH NO UPDATES
2021-07-21AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029969180006
2021-03-10CS01CONFIRMATION STATEMENT MADE ON 13/01/21, WITH NO UPDATES
2021-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/21 FROM Drive Devilbiss Healthcare Limited Heathfield Lane Birkenshaw Bradford West Yorkshire BD11 2HW England
2021-01-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 029969180006
2021-01-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 029969180005
2020-10-12AP01DIRECTOR APPOINTED MR SIMON CHARLES ROUEN ADAMS
2020-09-02TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ROBERT HAUGHEY
2020-09-02TM02Termination of appointment of James Robert Haughey on 2020-08-31
2020-07-30AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 13/01/20, WITH NO UPDATES
2019-12-20RES01ADOPT ARTICLES 20/12/19
2019-10-08AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-26AA01Previous accounting period extended from 30/12/18 TO 31/12/18
2019-02-28AP01DIRECTOR APPOINTED MR JAMES ROBERT HAUGHEY
2019-02-28AP03Appointment of Mr James Robert Haughey as company secretary on 2019-02-28
2019-02-28TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL THOMAS WAINE
2019-02-28TM02Termination of appointment of Michael Thomas Waine on 2019-02-28
2018-12-05AAFULL ACCOUNTS MADE UP TO 30/12/17
2018-12-04CS01CONFIRMATION STATEMENT MADE ON 01/12/18, WITH UPDATES
2018-12-04PSC02Notification of Drive Devilbiss Healthcare Limited as a person with significant control on 2018-12-04
2018-11-16TM01APPOINTMENT TERMINATED, DIRECTOR MARK SHAW
2018-09-29AA01Previous accounting period shortened from 31/12/17 TO 30/12/17
2018-08-08TM01APPOINTMENT TERMINATED, DIRECTOR GORDON MCQUILTON
2017-12-06CS01CONFIRMATION STATEMENT MADE ON 01/12/17, WITH NO UPDATES
2017-12-06TM01APPOINTMENT TERMINATED, DIRECTOR SCARLETT CABRINI
2017-04-13AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-17TM01APPOINTMENT TERMINATED, DIRECTOR KRYS CZERPAK
2017-01-04AP01DIRECTOR APPOINTED MS SCARLETT CABRINI
2016-12-20LATEST SOC20/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-20CS01CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES
2016-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/16 FROM Ainleys Industrial Estate Elland Halifax West Yorkshire HX5 9JP
2016-11-03AP01DIRECTOR APPOINTED MR STUART PEGG
2016-11-03AP01DIRECTOR APPOINTED MR MARK SHAW
2016-11-03AP01DIRECTOR APPOINTED MS KRYS CZERPAK
2016-04-04AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-12-02AR0101/12/15 ANNUAL RETURN FULL LIST
2015-01-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 029969180004
2015-01-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 029969180003
2015-01-28AP01DIRECTOR APPOINTED MR RICHARD JAMES MCGLEENAN
2015-01-28AP01DIRECTOR APPOINTED MICHAEL THOMAS WAINE
2015-01-27AP03Appointment of Michael Thomas Waine as company secretary on 2015-01-23
2015-01-27TM02Termination of appointment of Claire Amanda Mcquilton on 2015-01-23
2015-01-27AD01REGISTERED OFFICE CHANGED ON 27/01/2015 FROM UNIT 127-128 FAULD INDUSTRIAL PARK, TUTBURY BURTON ON TRENT STAFFORDSHIRE DE13 9HR
2015-01-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-12-03LATEST SOC03/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-03AR0101/12/14 FULL LIST
2014-05-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13
2013-12-03LATEST SOC03/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-03AR0101/12/13 FULL LIST
2013-08-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-01-07AR0101/12/12 FULL LIST
2012-07-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-07-10RES01ADOPT ARTICLES 02/07/2012
2012-02-20AR0101/12/11 FULL LIST
2011-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-02-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-01-12AUDAUDITOR'S RESIGNATION
2010-12-21AR0101/12/10 FULL LIST
2010-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / GORDON MCQUILTON / 21/12/2010
2010-12-21CH03SECRETARY'S CHANGE OF PARTICULARS / CLAIRE AMANDA MCQUILTON / 21/12/2010
2010-05-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2009-12-02AR0101/12/09 FULL LIST
2009-09-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2008-12-23363aRETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS
2008-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-12-20363aRETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS
2007-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-03-15287REGISTERED OFFICE CHANGED ON 15/03/07 FROM: UNIT 127-128 FAULD INDUSTRIAL PARK TUTBURY BURTON ON TRENT STAFFORDSHIRE DE14 9HR
2006-12-12363aRETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS
2006-09-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2005-12-12363aRETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS
2005-09-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2004-12-09363sRETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS
2004-05-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-12-10363sRETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS
2003-06-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-12-11363sRETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS
2002-07-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2001-12-10363sRETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS
2001-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-01-02363(287)REGISTERED OFFICE CHANGED ON 02/01/01
2001-01-02363sRETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS
2000-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-12-22363sRETURN MADE UP TO 01/12/99; FULL LIST OF MEMBERS
1999-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-02-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-02-22363(288)SECRETARY RESIGNED
1999-02-22363sRETURN MADE UP TO 01/12/98; FULL LIST OF MEMBERS
1998-10-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-06-22AUDAUDITOR'S RESIGNATION
1998-03-06363sRETURN MADE UP TO 01/12/97; NO CHANGE OF MEMBERS
1997-08-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1996-12-20363sRETURN MADE UP TO 01/12/96; NO CHANGE OF MEMBERS
1996-07-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-01-11363(288)SECRETARY'S PARTICULARS CHANGED
1996-01-11363sRETURN MADE UP TO 01/12/95; FULL LIST OF MEMBERS
1995-12-29395PARTICULARS OF MORTGAGE/CHARGE
1995-11-0388(2)RAD 01/03/95--------- £ SI 98@1=98 £ IC 2/100
1995-03-03224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
1995-02-22CERTNMCOMPANY NAME CHANGED ON LINC LIMITED CERTIFICATE ISSUED ON 23/02/95
1995-02-22CERTNMCOMPANY NAME CHANGED CERTIFICATE ISSUED ON 22/02/95
1995-02-17287REGISTERED OFFICE CHANGED ON 17/02/95 FROM: 70 FRIARGATE DERBY DE1 1FP
1995-02-17288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-02-17288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-12-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
28 - Manufacture of machinery and equipment n.e.c.
289 - Manufacture of other special-purpose machinery
28990 - Manufacture of other special-purpose machinery n.e.c.

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 SPECIALISED ORTHOTIC SERVICES 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 SPECIALISED ORTHOTIC SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-01-30 Outstanding HSBC BANK PLC
2015-01-30 Outstanding HSBC BANK PLC
DEBENTURE 2011-02-17 Outstanding HSBC BANK PLC
FIXED AND FLOATING CHARGE 1995-12-29 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2016-12-31

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 SPECIALISED ORTHOTIC SERVICES LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by SPECIALISED ORTHOTIC SERVICES LIMITED

SPECIALISED ORTHOTIC SERVICES LIMITED has registered 3 patents

GB2439917 , GB2418349 , GB2480317 ,

Domain Names
We do not have the domain name information for SPECIALISED ORTHOTIC SERVICES LIMITED
Trademarks

Trademark applications by SPECIALISED ORTHOTIC SERVICES LIMITED

SPECIALISED ORTHOTIC SERVICES LIMITED is the Original Applicant for the trademark EQUIPOISE ™ (86180708) through the USPTO on the 2014-01-31
Seating apparatus, specifically, chairs adapted for use by those with mobility difficulty during the rehabilitation of patients
SPECIALISED ORTHOTIC SERVICES LIMITED is the Original Applicant for the trademark Image for mark UK00003009472 SPECIALISED ORTHOTIC SERVICES ™ (UK00003009472) through the UKIPO on the 2013-06-11
Trademark classes: Orthopaedic articles and apparatus; medical apparatus and equipment, seating apparatus, walking aids, apparatus to aid standing, harnesses, pads, support devices enabling persons to use baths, support devices enabling persons to use toilets, hand support and positioning devices for use in therapy with disabled children; all for use in the rehabilitation of patients or for use by invalids; parts and fittings for all the aforesaid goods. Wheelchairs; trays for wheelchairs; accessories for wheelchairs; pushchairs, buggies; pushchairs and buggies for use in the rehabilitation of patients or for use by invalids; parts and fittings for all the aforesaid goods. Furniture, chairs, seating, bean bags, bean bag covers, inserts for bean bags, inserts for seats, parts and fittings for all of the aforesaid goods; furniture, chairs, seating, bean bags, bean bag covers, inserts for bean bags, inserts for seats, parts and fittings for all of the aforesaid goods, all for use in the rehabilitation of patients or for use by invalids. Bean bag covers, inserts for bean bags, inserts for seats; bean bag covers, inserts for bean bags, inserts for seats, all for use in the rehabilitation of patients or for use by invalids.
SPECIALISED ORTHOTIC SERVICES LIMITED is the Original registrant for the trademark P POD ™ (86054191) through the USPTO on the 2013-09-03
Furniture; Chairs; Seating furniture; Beanbags as furniture in the form of beanbag chairs; Fitted fabric beanbag furniture covers; Fitted beanbag furniture covers not of fabric; Inserts for seats; Parts and fittings for all the aforesaid goods
Income
Government Income

Government spend with SPECIALISED ORTHOTIC SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Gloucestershire County Council 2016-10 GBP £2,928
Gloucestershire County Council 2016-9 GBP £6,234
Gloucestershire County Council 2016-7 GBP £8,133
Gloucestershire County Council 2016-5 GBP £2,153
Gloucestershire County Council 2016-4 GBP £3,255
South Tyneside Council 2015-12 GBP £1,458 Other Services Contract & Supplies
South Tyneside Council 2015-11 GBP £1,081 Purchase of Stock Items
Bradford Metropolitan District Council 2015-9 GBP £0 Ind Liv Aids Private
Gloucestershire County Council 2015-8 GBP £2,844
Gloucestershire County Council 2015-7 GBP £3,111
South Gloucestershire Council 2015-7 GBP £1,534 Daily Living Equipment
Solihull Metropolitan Borough Council 2015-4 GBP £4,795
Surrey County Council 2015-3 GBP £1,251 Equipment (new code)
SUNDERLAND CITY COUNCIL 2015-3 GBP £1,110 EQUIP/FURNITURE/MATERIALS
North East Lincolnshire Council 2015-2 GBP £1,102 Health & Safety Supplies
Central Bedfordshire Council 2015-2 GBP £226 High Level Family Support - CWD
Norfolk County Council 2015-2 GBP £1,504 Equipment Purchases
Cornwall Council 2015-2 GBP £609 11300C-Older People / Physical Disabilities Head of Service
The Borough of Calderdale 2015-1 GBP £3,774 Equipment Furniture And Materials
North East Lincolnshire Council 2015-1 GBP £1,030 Health & Safety Supplies
Coventry City Council 2015-1 GBP £1,230 Social Community Care Supplies & Services
Cornwall Council 2015-1 GBP £2,197 11300C-Older People / Physical Disabilities Head of Service
Leeds City Council as Accountable Body 2015-1 GBP £65
Solihull Metropolitan Borough Council 2015-1 GBP £9,811
London Borough of Haringey 2014-12 GBP £1,054 General
Surrey County Council 2014-12 GBP £1,236 Equipment (new code)
Cornwall Council 2014-12 GBP £1,929 11300C-Older People / Physical Disabilities Head of Service
Barnsley Metropolitan Borough Council 2014-11 GBP £1,685 Community Services
Solihull Metropolitan Borough Council 2014-11 GBP £1,827 Furniture & Equipment
Cornwall Council 2014-11 GBP £1,821 11300C-Older People / Physical Disabilities Head of Service
Leeds City Council as Accountable Body 2014-11 GBP £1,909 Other Equipment
London Borough of Bexley 2014-10 GBP £796
Newcastle City Council 2014-10 GBP £1,361 Supplies & Services
Solihull Metropolitan Borough Council 2014-10 GBP £5,662 Furniture & Equipment
Brighton & Hove City Council 2014-10 GBP £3,406 Assistive Equipment & Tech
Salford City Council 2014-10 GBP £483 Disability Equipment
Cornwall Council 2014-10 GBP £4,845 11300C-Older People / Physical Disabilities Head of Service
London Borough of Bexley 2014-9 GBP £1,289
Solihull Metropolitan Borough Council 2014-9 GBP £3,817 Furniture & Equipment
Leeds City Council as Accountable Body 2014-9 GBP £2,064 Other Equipment
The Borough of Calderdale 2014-9 GBP £2,483 Equipment Furniture And Materials
Warrington Borough Council 2014-9 GBP £2,851 Equipment Purchase & Contract
Cornwall Council 2014-9 GBP £4,271 11300C-Older People / Physical Disabilities Head of Service
Leeds City Council as Accountable Body 2014-8 GBP £2,621 Other Equipment
Warrington Borough Council 2014-8 GBP £2,851 Equipment Purchase & Contract
NORTH EAST LINCOLNSHIRE COUNCIL 2014-8 GBP £492 Health & Safety Supplies
Solihull Metropolitan Borough Council 2014-8 GBP £630 Furniture & Equipment
Cornwall Council 2014-8 GBP £1,894
Worcestershire County Council 2014-8 GBP £1,636 Equipment Children SSD
The Borough of Calderdale 2014-8 GBP £2,370 Equipment Furniture And Materials
Cheshire East Council 2014-8 GBP £1,081
Cambridgeshire County Council 2014-7 GBP £3,015 Specialist equipment for service provision
London Borough of Bexley 2014-7 GBP £7,724
Cornwall Council 2014-7 GBP £492
Solihull Metropolitan Borough Council 2014-7 GBP £3,291 Furniture & Equipment
Rochdale Borough Council 2014-6 GBP £1,271 Social Community Care Supplies & Services EARLY HELP AND SCHOOLS DOWLING STREET OCC THERAPY
Solihull Metropolitan Borough Council 2014-6 GBP £2,102 Furniture & Equipment
Bury Council 2014-6 GBP £2,133
Herefordshire Council 2014-6 GBP £1,352
Cornwall Council 2014-6 GBP £2,253
Leeds City Council 2014-5 GBP £65 Operational Furniture And Equipment
London Borough of Bexley 2014-5 GBP £642
Solihull Metropolitan Borough Council 2014-5 GBP £6,071 Furniture & Equipment
Leeds City Council as Accountable Body 2014-5 GBP £1,616 Other Equipment
The Borough of Calderdale 2014-5 GBP £1,426 Equipment Furniture And Materials
Cornwall Council 2014-5 GBP £1,426
Brighton & Hove City Council 2014-5 GBP £2,832 S Svcs - Physical Disability
Knowsley Council 2014-4 GBP £3,649 AIDS FOR THE DISABLED ADULT SOCIAL SERVICES
London Borough of Waltham Forest 2014-4 GBP £1,887 INDEPENDENCE EQUIPMENT 18 TO 65
Cheshire East Council 2014-4 GBP £4,415
Cornwall Council 2014-4 GBP £1,699
Solihull Metropolitan Borough Council 2014-4 GBP £2,914 Furniture & Equipment
Cornwall Council 2014-3 GBP £1,174
Middlesbrough Council 2014-3 GBP £1,174
Solihull Metropolitan Borough Council 2014-3 GBP £3,576 Furniture & Equipment
Norfolk County Council 2014-3 GBP £1,661
NORTH EAST LINCOLNSHIRE COUNCIL 2014-3 GBP £492 Health & Safety Supplies
Leeds City Council 2014-3 GBP £1,378 Operational Furniture And Equipment
Herefordshire Council 2014-3 GBP £723
Norfolk County Council 2014-2 GBP £602
Solihull Metropolitan Borough Council 2014-2 GBP £6,730 Furniture & Equipment
Leeds City Council as Accountable Body 2014-2 GBP £822 Other Equipment
London Borough of Lambeth 2014-1 GBP £1,093 EQUIPMENT - OTHER
Leeds City Council as Accountable Body 2014-1 GBP £965 Other Equipment
Solihull Metropolitan Borough Council 2014-1 GBP £2,923 Furniture & Equipment
Norfolk County Council 2014-1 GBP £759
Leeds City Council 2013-12 GBP £548 Operational Furniture And Equipment
Solihull Metropolitan Borough Council 2013-12 GBP £5,527 Furniture & Equipment
Leeds City Council as Accountable Body 2013-12 GBP £1,238 Other Equipment
Gateshead Council 2013-12 GBP £508 Furn, Equip & Mats
Solihull Metropolitan Borough Council 2013-11 GBP £1,536 Furniture & Equipment
Peterborough City Council 2013-11 GBP £3,199
Devon County Council 2013-11 GBP £943
Leeds City Council as Accountable Body 2013-11 GBP £503 Other Equipment
Cornwall Council 2013-11 GBP £498
Cornwall Council 2013-10 GBP £539
Warwickshire County Council 2013-10 GBP £553 Personal Requisites
Salford City Council 2013-10 GBP £790 Equipment Purchase
Peterborough City Council 2013-10 GBP £691
Warrington Borough Council 2013-10 GBP £1,238 Cleaning Materials
Cambridgeshire County Council 2013-10 GBP £1,181 Grants to Service Users
Stockport Metropolitan Council 2013-10 GBP £783
Solihull Metropolitan Borough Council 2013-9 GBP £3,093 Furniture & Equipment
Cornwall Council 2013-9 GBP £1,050
Peterborough City Council 2013-9 GBP £4,795
City of Westminster Council 2013-9 GBP £848
Leeds City Council as Accountable Body 2013-8 GBP £2,348 Other Equipment
Bury Council 2013-8 GBP £1,040
Dudley Borough Council 2013-8 GBP £2,033
Peterborough City Council 2013-8 GBP £3,366
Cornwall Council 2013-8 GBP £904
Worcestershire County Council 2013-7 GBP £1,535 Equipment Adults Special SSD
Leeds City Council as Accountable Body 2013-7 GBP £1,100 Other Equipment
City of Westminster Council 2013-7 GBP £535
The Borough of Calderdale 2013-7 GBP £556 Equipment Furniture And Materials
Solihull Metropolitan Borough Council 2013-7 GBP £2,911 Furniture & Equipment
Norfolk County Council 2013-7 GBP £1,193
SUNDERLAND CITY COUNCIL 2013-7 GBP £5,217 EQUIP/FURNITURE/MATERIALS
Cornwall Council 2013-7 GBP £1,194
Cheshire East Council 2013-7 GBP £5,180
Stockport Metropolitan Council 2013-7 GBP £548
Milton Keynes Council 2013-6 GBP £2,486 Supplies and services
Solihull Metropolitan Borough Council 2013-6 GBP £313 Furniture & Equipment
Leeds City Council as Accountable Body 2013-6 GBP £565 Other Equipment
Salford City Council 2013-6 GBP £1,968 Equipment Purchase
Derbyshire County Council 2013-6 GBP £850
Stockport Metropolitan Council 2013-6 GBP £679
Norfolk County Council 2013-5 GBP £744
Dudley Borough Council 2013-5 GBP £2,033
Leeds City Council as Accountable Body 2013-5 GBP £1,174 Other Equipment
London Borough of Lambeth 2013-5 GBP £1,238 EQUIPMENT - OTHER
SUNDERLAND CITY COUNCIL 2013-5 GBP £612 EQUIP/FURNITURE/MATERIALS
Derbyshire County Council 2013-5 GBP £1,814
Rochdale Borough Council 2013-5 GBP £2,564 Medical EARLY HELP AND SCHOOLS CAPITAL EQUIPMENT DISABLED CHILDREN
Leeds City Council 2013-5 GBP £5,000 Operational Furniture And Equipment
City of York Council 2013-5 GBP £1,666
Milton Keynes Council 2013-5 GBP £4,000 Supplies and services
Solihull Metropolitan Borough Council 2013-5 GBP £595 Furniture & Equipment
Peterborough City Council 2013-4 GBP £1,408
The Borough of Calderdale 2013-4 GBP £2,483 Equipment Furniture And Materials
Worcestershire County Council 2013-4 GBP £2,241 Equipment Children SSD
Leeds City Council 2013-4 GBP £548 Operational Furniture And Equipment
Norfolk County Council 2013-4 GBP £2,299
Cornwall Council 2013-4 GBP £1,093
South Gloucestershire Council 2013-3 GBP £643 Daily Living Equipment
Herefordshire Council 2013-3 GBP £489
Solihull Metropolitan Borough Council 2013-3 GBP £5,287 Furniture & Equipment
Leeds City Council 2013-3 GBP £3,539 Operational Furniture And Equipment
Leeds City Council as Accountable Body 2013-3 GBP £3,699 Other Equipment
Norfolk County Council 2013-3 GBP £1,977
Plymouth City Council 2013-3 GBP £8,749
Devon County Council 2013-2 GBP £1,166
Plymouth City Council 2013-2 GBP £2,250
Solihull Metropolitan Borough Council 2013-2 GBP £5,884 Furniture & Equipment
Norfolk County Council 2013-2 GBP £1,338
Solihull Metropolitan Borough Council 2013-1 GBP £8,658 Furniture & Equipment
Worcestershire County Council 2013-1 GBP £2,016 Equipment Children SSD
Plymouth City Council 2013-1 GBP £2,158
Gloucestershire County Council 2013-1 GBP £1,040
Norfolk County Council 2013-1 GBP £1,687
Plymouth City Council 2012-12 GBP £880
Solihull Metropolitan Borough Council 2012-12 GBP £253 Furniture & Equipment
The Borough of Calderdale 2012-12 GBP £1,692 Equipment Furniture And Materials
Gloucestershire County Council 2012-12 GBP £1,950
Bury Council 2012-11 GBP £890 Children's Services
Norfolk County Council 2012-11 GBP £535
Peterborough City Council 2012-11 GBP £850
Solihull Metropolitan Borough Council 2012-11 GBP £2,614 Furniture & Equipment
Plymouth City Council 2012-11 GBP £8,847
Bolton Council 2012-10 GBP £537 Clients Aids & Adaptations
Herefordshire Council 2012-10 GBP £2,732
Norfolk County Council 2012-10 GBP £1,417
Solihull Metropolitan Borough Council 2012-10 GBP £828 Furniture & Equipment
Rochdale Borough Council 2012-10 GBP £982 Medical SUPPORT FOR LEARNING CAPITAL EQUIPMENT DISABLED CHILDREN
HAMPSHIRE COUNTY COUNCIL 2012-10 GBP £593 Disability Aids & Equipment
Bracknell Forest Council 2012-9 GBP £1,030 Equipment - Purchase
Solihull Metropolitan Borough Council 2012-9 GBP £2,087 Furniture & Equipment
Sandwell Metroplitan Borough Council 2012-9 GBP £1,529
Bury Council 2012-9 GBP £1,431 Children's Services
Stockport Metropolitan Council 2012-9 GBP £631
Solihull Metropolitan Borough Council 2012-8 GBP £7,796 Furniture & Equipment
Peterborough City Council 2012-8 GBP £516
Derbyshire County Council 2012-8 GBP £1,658
Sandwell Metroplitan Borough Council 2012-7 GBP £1,967
Plymouth City Council 2012-7 GBP £1,083
Norfolk County Council 2012-6 GBP £2,070
London Borough of Lambeth 2012-6 GBP £552 EQUIPMENT - OTHER
Norfolk County Council 2012-5 GBP £518
Peterborough City Council 2012-5 GBP £1,070
Sandwell Metroplitan Borough Council 2012-5 GBP £1,221
SUNDERLAND CITY COUNCIL 2012-5 GBP £674 EQUIP/FURNITURE/MATERIALS
Solihull Metropolitan Borough Council 2012-4 GBP £2,890 Furniture & Equipment
Leeds City Council 2012-4 GBP £898
Norfolk County Council 2012-4 GBP £732
Gloucestershire County Council 2012-4 GBP £3,538
Solihull Metropolitan Borough Council 2012-3 GBP £5,398 Furniture & Equipment
Devon County Council 2012-3 GBP £764
Rochdale Borough Council 2012-3 GBP £701 Medical SUPPORT FOR LEARNING CAPITAL EQUIPMENT DISABLED CHILDREN
Solihull Metropolitan Borough Council 2012-2 GBP £2,123 Furniture & Equipment
Worcestershire County Council 2012-2 GBP £2,291 Equipment Children SSD
Norfolk County Council 2012-2 GBP £1,316
Rochdale Borough Council 2012-2 GBP £1,193 Medical SUPPORT FOR LEARNING CAPITAL EQUIPMENT DISABLED CHILDREN
Sandwell Metroplitan Borough Council 2012-2 GBP £716
Solihull Metropolitan Borough Council 2012-1 GBP £1,873 Furniture & Equipment
Norfolk County Council 2012-1 GBP £620
Solihull Metropolitan Borough Council 2011-12 GBP £2,723 Furniture & Equipment
Shropshire Council 2011-12 GBP £886 Transfer Payments-Other
Worcestershire County Council 2011-12 GBP £2,099 Equipment Adults Special SSD
Solihull Metropolitan Borough Council 2011-11 GBP £2,223 Furniture & Equipment
Nottinghamshire County Council 2011-11 GBP £831
Hampshire County Council 2011-11 GBP £4,396 Disability Aids & Equipment
Solihull Metropolitan Borough Council 2011-10 GBP £1,938 Furniture & Equipment
Derby City Council 2011-10 GBP £2,110 Equipment - Repairs & Maintenance General
St Helens Council 2011-10 GBP £566
Nottinghamshire County Council 2011-9 GBP £1,319
Worcestershire County Council 2011-9 GBP £1,655 Equipment Adults Special SSD
SUNDERLAND CITY COUNCIL 2011-9 GBP £10,336 EQUIP/FURNITURE/MATERIALS
Solihull Metropolitan Borough Council 2011-8 GBP £8,001 Furniture & Equipment
Plymouth City Council 2011-8 GBP £2,346 Aids Private Contractors
HAMPSHIRE COUNTY COUNCIL 2011-7 GBP £2,702 Disability Aids & Equipment
Solihull Metropolitan Borough Council 2011-7 GBP £4,017 Furniture & Equipment
Solihull Metropolitan Borough Council 2011-6 GBP £2,307 Furniture & Equipment
SUNDERLAND CITY COUNCIL 2011-6 GBP £3,007 EQUIP/FURNITURE/MATERIALS
Norfolk County Council 2011-5 GBP £698
SUNDERLAND CITY COUNCIL 2011-5 GBP £3,159 EQUIP/FURNITURE/MATERIALS
Worcestershire County Council 2011-5 GBP £1,921 Equipment Adults Special SSD
HAMPSHIRE COUNTY COUNCIL 2011-5 GBP £3,661 Disability Aids & Equipment
Northamptonshire County Council 2011-4 GBP £31,746 Capital
Salford City Council 2011-4 GBP £729 Disability Equipment
Norfolk County Council 2011-4 GBP £2,146
Northamptonshire County Council 2011-3 GBP £535 Capital
SUNDERLAND CITY COUNCIL 2011-1 GBP £6,357 EQUIP/FURNITURE/MATERIALS
Norfolk County Council 2011-1 GBP £1,240
HAMPSHIRE COUNTY COUNCIL 2010-11 GBP £645 Disability Aids & Equipment
Shropshire Council 2010-8 GBP £446 Transfer Payments - Other
Worcestershire County Council 2010-8 GBP £1,984 Equipment Children SSD
Derby City Council 0-0 GBP £11,556 Equipment - Repairs and Maintenance General
Dudley Metropolitan Council 0-0 GBP £7,149

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
NHS Supply Chain acting as agent for NHS Business Services Authority Wheelchairs 2013/3/6

"Powered and Non Powered Wheelchairs Wheelbases Wheelchair Cushions Special Seating Spares and Associated products and Service and Maintenance Packages".

Outgoings
Business Rates/Property Tax
No properties were found where SPECIALISED ORTHOTIC SERVICES 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.
Import/Export of Goods
Goods imported/exported by SPECIALISED ORTHOTIC SERVICES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-11-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2010-11-0159032090Textile fabrics coated, covered or laminated with polyurethane (excl. wallcoverings of textile materials covered with polyurethane; floor coverings consisting of a textile backing and a top layer or covering of polyurethane)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SPECIALISED ORTHOTIC SERVICES 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 SPECIALISED ORTHOTIC SERVICES LIMITED 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.