Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE BRITISH ASSOCIATION FOR THE STUDY OF HEADACHE
Company Information for

THE BRITISH ASSOCIATION FOR THE STUDY OF HEADACHE

DEPARTMENT OF NEUROLOGY, HULL ROYAL INFIRMARY, ANLABY ROAD, HULL, NORTH HUMBERSIDE, HU3 2JZ,
Company Registration Number
03660000
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The British Association For The Study Of Headache
THE BRITISH ASSOCIATION FOR THE STUDY OF HEADACHE was founded on 1998-11-02 and has its registered office in Anlaby Road, Hull. The organisation's status is listed as "Active". The British Association For The Study Of Headache is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in 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
THE BRITISH ASSOCIATION FOR THE STUDY OF HEADACHE
 
Legal Registered Office
DEPARTMENT OF NEUROLOGY
HULL ROYAL INFIRMARY
ANLABY ROAD, HULL
NORTH HUMBERSIDE
HU3 2JZ
Other companies in HU3
 
Charity Registration
Charity Number 1072789
Charity Address DEPARTMENT OF NEUROLOGY, HULL ROYAL INFIRMARY, ANLABY ROAD, HULL, HU3 2JZ
Charter NO INFORMATION RECORDED
Filing Information
Company Number 03660000
Company ID Number 03660000
Date formed 1998-11-02
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 21/10/2015
Return next due 18/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-11-05 07:25:26
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 THE BRITISH ASSOCIATION FOR THE STUDY OF HEADACHE

Current Directors
Officer Role Date Appointed
CALLUM WILLIAM DUNCAN
Company Secretary 2015-10-30
FAYYAZ AHMED
Director 2004-09-21
ZAMEEL CADER
Director 2015-10-30
BRENDAN DAVIES
Director 2015-10-30
PAUL THOMAS GRANT DAVIES
Director 2011-01-20
CALLUM WILLIAM DUNCAN
Director 2015-10-30
PETER JAMES GOADSBY
Director 2000-06-30
PHILIP HOLLAND
Director 2015-10-30
DAVID PENROSE KERNICK
Director 2016-09-16
KATHRYN MEDCALF
Director 2015-10-30
PETER MILLER
Director 2015-10-30
LOUISE RUSK
Director 2015-10-30
NICHOLAS CHARLES SILVER
Director 2013-10-10
ALEXANDRA SINCLAIR
Director 2015-09-16
WENDY LOUISE THOMAS
Director 2011-01-20
ALOK TYAGI
Director 2011-01-20
STUART WEATHERBY
Director 2015-10-30
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID PENROSE KERNICK
Company Secretary 2012-09-22 2015-10-30
SHAZIA AFRIDI
Director 2011-01-20 2015-10-30
CALLUM WILLIAM DUNCAN
Director 2013-10-10 2015-10-30
RIA BHOLA
Director 2011-01-20 2013-10-10
MARTIN BRENDAN DAVIES
Director 2004-11-03 2013-10-10
ANISH BAHRA
Company Secretary 2008-09-05 2012-09-22
ANISH BAHRA
Director 2005-04-28 2012-09-22
ISHAQ ABU-ARAFEH
Director 2007-01-18 2011-01-20
ANDREW JOHN DOWSON
Director 2003-04-01 2011-01-20
FAYYAZ AHMED
Company Secretary 2005-12-08 2008-09-05
ROGER EWART CULL
Company Secretary 2003-12-01 2005-12-08
ROGER EWART CULL
Director 2000-09-04 2005-12-08
PAUL THOMAS GRANT DAVIES
Director 2000-09-04 2005-12-08
DAVID NICHOLAS KIDD SYMON
Company Secretary 2000-09-04 2003-12-06
ANISH BAHRA
Director 2000-09-04 2002-11-21
JOHN DESMOND CARROLL
Director 2000-09-04 2002-11-21
TIMOTHY JOHN STEINER
Company Secretary 1998-11-02 2000-09-04
JOSEPH NORMAN BLAU
Director 1998-11-02 2000-09-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FAYYAZ AHMED MIGRAINECARE LIMITED Director 2016-08-09 CURRENT 2016-08-09 Active
FAYYAZ AHMED EHMTIC LIMITED Director 2011-02-08 CURRENT 2007-04-19 Active
FAYYAZ AHMED THE MIGRAINE TRUST Director 2010-10-26 CURRENT 2000-05-15 Active
PETER JAMES GOADSBY THE MIGRAINE TRUST Director 2001-01-29 CURRENT 2000-05-15 Active
NICHOLAS CHARLES SILVER ACL ENTERPRISES LIMITED Director 2004-11-17 CURRENT 2004-05-10 Active
WENDY LOUISE THOMAS MT INTERNATIONAL SYMPOSIUM LIMITED Director 2017-08-15 CURRENT 2017-08-15 Active
WENDY LOUISE THOMAS EHMTIC LIMITED Director 2007-06-14 CURRENT 2007-04-19 Active
ALOK TYAGI ALOK TYAGI LTD Director 2006-06-02 CURRENT 2006-06-02 Active
STUART WEATHERBY WEATHERBY MEDICAL LIMITED Director 2018-03-12 CURRENT 2018-03-12 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
2024-10-11CONFIRMATION STATEMENT MADE ON 27/09/24, WITH NO UPDATES
2024-10-1031/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-09-11APPOINTMENT TERMINATED, DIRECTOR JAN RODRIGO HOFFMANN
2024-09-11DIRECTOR APPOINTED DR DIANA WEI
2024-09-11Director's details changed for Dr Diana Wei on 2024-09-11
2023-09-27APPOINTMENT TERMINATED, DIRECTOR PETER JAMES GOADSBY
2023-09-27APPOINTMENT TERMINATED, DIRECTOR MARK WILLIAM WEATHERALL
2023-09-27DIRECTOR APPOINTED DR GINA KENNEDY
2023-09-27CONFIRMATION STATEMENT MADE ON 27/09/23, WITH NO UPDATES
2023-09-2731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-0131/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-01AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-28DIRECTOR APPOINTED DR BENJAMIN ROBERT WAKERLEY
2022-09-28APPOINTMENT TERMINATED, DIRECTOR CALLUM WILLIAM DUNCAN
2022-09-28CONFIRMATION STATEMENT MADE ON 28/09/22, WITH NO UPDATES
2022-09-28CS01CONFIRMATION STATEMENT MADE ON 28/09/22, WITH NO UPDATES
2022-09-28TM01APPOINTMENT TERMINATED, DIRECTOR CALLUM WILLIAM DUNCAN
2022-09-28AP01DIRECTOR APPOINTED DR BENJAMIN ROBERT WAKERLEY
2022-09-27Termination of appointment of Callum William Duncan on 2022-09-09
2022-09-27APPOINTMENT TERMINATED, DIRECTOR ANISH BAHRA
2022-09-27APPOINTMENT TERMINATED, DIRECTOR JESSICA BRISCOE
2022-09-27APPOINTMENT TERMINATED, DIRECTOR PAUL JACOB DORMAN
2022-09-27APPOINTMENT TERMINATED, DIRECTOR PHILIP HOLLAND
2022-09-27APPOINTMENT TERMINATED, DIRECTOR SIOBHAN JONES
2022-09-27APPOINTMENT TERMINATED, DIRECTOR MODAR KHALIL
2022-09-27APPOINTMENT TERMINATED, DIRECTOR GIORGIO LAMBRU
2022-09-27APPOINTMENT TERMINATED, DIRECTOR ANNE-MARIE LOGAN
2022-09-27APPOINTMENT TERMINATED, DIRECTOR KATY MUNRO
2022-09-27APPOINTMENT TERMINATED, DIRECTOR STUART JOHN WEATHERBY
2022-09-27APPOINTMENT TERMINATED, DIRECTOR RICHARD WOOD
2022-09-27Appointment of Dr Katy Munro as company secretary on 2022-09-09
2022-09-27AP03Appointment of Dr Katy Munro as company secretary on 2022-09-09
2022-09-27TM01APPOINTMENT TERMINATED, DIRECTOR ANISH BAHRA
2022-09-27TM02Termination of appointment of Callum William Duncan on 2022-09-09
2022-09-15MEM/ARTSARTICLES OF ASSOCIATION
2022-09-15RES01ADOPT ARTICLES 15/09/22
2021-10-18CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES
2021-09-30TM01APPOINTMENT TERMINATED, DIRECTOR FAYYAZ AHMED
2021-09-30AP01DIRECTOR APPOINTED MISS SIOBHAN JONES
2021-09-11AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-08AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-27CS01CONFIRMATION STATEMENT MADE ON 17/10/20, WITH NO UPDATES
2020-11-27TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA LOUISE QUARSHIE
2019-10-22CS01CONFIRMATION STATEMENT MADE ON 17/10/19, WITH NO UPDATES
2019-10-22AP01DIRECTOR APPOINTED DR PAUL JACOB DORMAN
2019-10-18TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE RUSK
2019-09-26AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-19CS01CONFIRMATION STATEMENT MADE ON 17/10/18, WITH NO UPDATES
2018-10-19AP01DIRECTOR APPOINTED DR RICHARD WOOD
2018-10-18TM01APPOINTMENT TERMINATED, DIRECTOR ZAMEEL CADER
2018-10-04AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-17CS01CONFIRMATION STATEMENT MADE ON 17/10/17, WITH NO UPDATES
2017-09-26AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-01AP01DIRECTOR APPOINTED DR CALLUM WILLIAM DUNCAN
2016-10-31CS01CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES
2016-10-31TM01APPOINTMENT TERMINATED, DIRECTOR CALLUM WILLIAM DUNCAN
2016-10-31AP03SECRETARY APPOINTED DR CALLUM WILLIAM DUNCAN
2016-10-31AP01DIRECTOR APPOINTED DR ZAMEEL CADER
2016-10-31AP01DIRECTOR APPOINTED DR ALEXANDRA SINCLAIR
2016-10-31AP01DIRECTOR APPOINTED DR DAVID PENROSE KERNICK
2016-10-31TM02APPOINTMENT TERMINATED, SECRETARY DAVID KERNICK
2016-10-31AP01DIRECTOR APPOINTED DR KATHRYN MEDCALF
2016-10-31AP01DIRECTOR APPOINTED DR PHILIP HOLLAND
2016-10-31AP01DIRECTOR APPOINTED DR LOUISE RUSK
2016-10-31AP01DIRECTOR APPOINTED DR PETER MILLER
2016-10-31AP01DIRECTOR APPOINTED DR BRENDAN DAVIES
2016-10-31AP01DIRECTOR APPOINTED DR STUART WEATHERBY
2016-10-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WATSON
2016-10-28TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA QUARSHIRE
2016-10-28TM01APPOINTMENT TERMINATED, DIRECTOR FAROOQ MANIYAR
2016-10-28TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE GILLIES
2016-10-28TM01APPOINTMENT TERMINATED, DIRECTOR PRAB PRABHAHAR
2016-10-13AA31/12/15 TOTAL EXEMPTION FULL
2016-06-06TM01APPOINTMENT TERMINATED, DIRECTOR SHAZIA AFRIDI
2015-10-22AR0121/10/15 NO MEMBER LIST
2015-10-22TM01APPOINTMENT TERMINATED, DIRECTOR MARK WEATHERALL
2015-09-29AA31/12/14 TOTAL EXEMPTION SMALL
2014-11-12AR0121/10/14 NO MEMBER LIST
2014-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PROF PETER JAMES GOADSBY / 11/10/2013
2014-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DR FAYYAZ AHMED / 11/10/2013
2014-10-01AA31/12/13 TOTAL EXEMPTION FULL
2013-10-29AR0121/10/13 NO MEMBER LIST
2013-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ALOK TYAGI / 29/10/2013
2013-10-25AP01DIRECTOR APPOINTED MRS CATHERINE GILLIES
2013-10-24AP01DIRECTOR APPOINTED DR FAROOQ HUSSAIN MANIYAR
2013-10-24AP01DIRECTOR APPOINTED DR DAVID PAUL BARTRAM WATSON
2013-10-24AP01DIRECTOR APPOINTED DR NICHOLAS SILVER
2013-10-24AP01DIRECTOR APPOINTED DR CALLUM WILLIAM DUNCAN
2013-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / PROF PETER JAMES GOADSBY / 01/08/2013
2013-10-24TM01APPOINTMENT TERMINATED, DIRECTOR STUART WEATHERBY
2013-10-24TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER VALORI
2013-10-24TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN LIPSCOMBE
2013-10-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HUGHES
2013-10-24TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN ELLIOT
2013-10-24TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN DAVIES
2013-10-24TM01APPOINTMENT TERMINATED, DIRECTOR RIA BHOLA
2013-09-19AA31/12/12 TOTAL EXEMPTION FULL
2012-11-06AR0121/10/12 NO MEMBER LIST
2012-11-06TM02APPOINTMENT TERMINATED, SECRETARY ANISH BAHRA
2012-11-06AP03SECRETARY APPOINTED DR DAVID PENROSE KERNICK
2012-11-06TM01APPOINTMENT TERMINATED, DIRECTOR ANISH BAHRA
2012-10-02AA31/12/11 TOTAL EXEMPTION FULL
2011-11-16AR0121/10/11 NO MEMBER LIST
2011-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PROF PETER JAMES GOADSBY / 15/11/2011
2011-11-16AP01DIRECTOR APPOINTED DR SHAZIA AFRIDI
2011-11-16AP01DIRECTOR APPOINTED MS RIA BHOLA
2011-11-16TM02APPOINTMENT TERMINATED, SECRETARY FAYYAZ AHMED
2011-11-16AP01DIRECTOR APPOINTED DR PAUL THOMAS GRANT DAVIES
2011-11-16AP01DIRECTOR APPOINTED DR STEVEN ELLIOT
2011-11-16AP01DIRECTOR APPOINTED DR JOHN GERARD HUGHES
2011-11-16TM01APPOINTMENT TERMINATED, DIRECTOR MARK WAETHERALL
2011-11-16TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PEATFIELD
2011-11-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID KERNICK
2011-08-26AA31/12/10 TOTAL EXEMPTION FULL
2011-07-27AP01DIRECTOR APPOINTED WENDY LOUISE THOMAS
2011-07-21AP01DIRECTOR APPOINTED ALEXANDER MAXIM VALORI
2011-07-21AP01DIRECTOR APPOINTED ALOK TYAGI
2011-07-14AP01DIRECTOR APPOINTED PRAB PRABHAHAR
2011-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DR FAYYAZ AHMED / 20/01/2011
2011-07-14TM01APPOINTMENT TERMINATED, DIRECTOR ISHAQ ABU-ARAFEH
2011-07-14TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DOWSON
2011-07-14TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SILVER
2011-07-14TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA GIFFIN
2011-07-14TM01APPOINTMENT TERMINATED, DIRECTOR JUNE POSTON
2011-07-14TM01APPOINTMENT TERMINATED, DIRECTOR LEONE RIDSDALE
2011-07-14TM01APPOINTMENT TERMINATED, DIRECTOR MANJIT MATHARU
2011-07-14TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS WHITMARSH
2011-07-14TM01APPOINTMENT TERMINATED, DIRECTOR ALISON SENTANCE
2011-07-14AP01DIRECTOR APPOINTED VICTORIA QUARSHIRE
2010-10-21AR0121/10/10 NO MEMBER LIST
2010-09-09AA31/12/09 TOTAL EXEMPTION FULL
2009-11-16AR0126/10/09 NO MEMBER LIST
2009-11-10AA31/12/08 TOTAL EXEMPTION FULL
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DR THOMAS EDWARD WHITMARSH / 01/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DR STUART WEATHERBY / 01/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MARK WILLIAM WEATHERALL / 01/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MARK WAETHERALL / 01/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DR NICHOLAS CHARLES SILVER / 01/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISON SENTANCE / 01/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DR LEONE RIDSDALE / 01/10/2009
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities

94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94120 - Activities of professional membership organizations



Licences & Regulatory approval
We could not find any licences issued to THE BRITISH ASSOCIATION FOR THE STUDY OF HEADACHE 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 THE BRITISH ASSOCIATION FOR THE STUDY OF HEADACHE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE BRITISH ASSOCIATION FOR THE STUDY OF HEADACHE does not have any mortgage charges so there is no mortgagee data available

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

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

Intangible Assets
Patents
We have not found any records of THE BRITISH ASSOCIATION FOR THE STUDY OF HEADACHE registering or being granted any patents
Domain Names
We do not have the domain name information for THE BRITISH ASSOCIATION FOR THE STUDY OF HEADACHE
Trademarks
We have not found any records of THE BRITISH ASSOCIATION FOR THE STUDY OF HEADACHE registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE BRITISH ASSOCIATION FOR THE STUDY OF HEADACHE. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (86900 - Other human health activities) as THE BRITISH ASSOCIATION FOR THE STUDY OF HEADACHE are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where THE BRITISH ASSOCIATION FOR THE STUDY OF HEADACHE 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 THE BRITISH ASSOCIATION FOR THE STUDY OF HEADACHE 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 THE BRITISH ASSOCIATION FOR THE STUDY OF HEADACHE 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.
    Other companies at postcode HU3 2JZ