Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HEALTHCARE AT HOME TRUSTEES LIMITED
Company Information for

HEALTHCARE AT HOME TRUSTEES LIMITED

SUITE A, 7TH FLOOR, CITY GATE EAST, TOLLHOUSE HILL, NOTTINGHAM, NG1 5FS,
Company Registration Number
03834280
Private Limited Company
Liquidation

Company Overview

About Healthcare At Home Trustees Ltd
HEALTHCARE AT HOME TRUSTEES LIMITED was founded on 1999-08-26 and has its registered office in Tollhouse Hill. The organisation's status is listed as "Liquidation". Healthcare At Home Trustees Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
HEALTHCARE AT HOME TRUSTEES LIMITED
 
Legal Registered Office
SUITE A, 7TH FLOOR
CITY GATE EAST
TOLLHOUSE HILL
NOTTINGHAM
NG1 5FS
Other companies in DE14
 
Filing Information
Company Number 03834280
Company ID Number 03834280
Date formed 1999-08-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/10/2018
Account next due 31/10/2020
Latest return 26/08/2015
Return next due 23/09/2016
Type of accounts DORMANT
Last Datalog update: 2020-07-06 10:59:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HEALTHCARE AT HOME TRUSTEES 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 HEALTHCARE AT HOME TRUSTEES LIMITED

Current Directors
Officer Role Date Appointed
JOHN BRADSHAW
Company Secretary 2013-12-04
JOHN RICHARD BRADSHAW
Director 2017-01-17
DARRYN STANLEY GIBSON
Director 2018-05-23
Previous Officers
Officer Role Date Appointed Date Resigned
MARK EDWARD RODERICK
Director 2017-05-17 2018-06-08
MATTHEW STEVENS
Director 2017-04-20 2017-05-17
ANTHONY DANIEL GRAFF
Director 2015-04-28 2017-02-20
JAMES MICHAEL FEATHERSTONE
Director 2015-07-01 2016-09-30
JENNIFER RUTH POOLE
Director 2015-02-11 2015-06-30
GRAHAM ROGER WHITE
Director 2007-07-25 2015-04-29
MICHAEL ANDREW GORDON
Director 1999-09-01 2014-10-24
GRAHAM ROGER WHITE
Company Secretary 2013-10-01 2013-12-04
SHARON MARY ROBERTS
Company Secretary 2008-10-28 2013-09-30
CHARLES ANTHONY WALSH
Director 1999-09-01 2012-02-01
GRAHAM ROGER WHITE
Company Secretary 1999-09-01 2008-10-28
RUPERT EDWARD SAMUEL GILL
Company Secretary 1999-08-26 1999-09-01
LAURENCE PATRICK PRITCHARD
Director 1999-08-26 1999-09-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN RICHARD BRADSHAW ARGONAUT BIDCO LIMITED Director 2017-03-08 CURRENT 2007-07-25 Liquidation
JOHN RICHARD BRADSHAW HALCYON ACQUISITIONS LIMITED Director 2017-02-28 CURRENT 2011-06-16 Active
JOHN RICHARD BRADSHAW EGX LIMITED Director 2017-01-17 CURRENT 2005-05-13 Liquidation
JOHN RICHARD BRADSHAW ARGONAUT MIDCO LIMITED Director 2017-01-17 CURRENT 2007-07-24 Liquidation
JOHN RICHARD BRADSHAW HEALTHCARE AT HOME (EUROPE) LIMITED Director 2017-01-17 CURRENT 2008-10-08 Active
JOHN RICHARD BRADSHAW DMWSL 691 LIMITED Director 2017-01-17 CURRENT 2011-09-21 Dissolved 2018-08-14
JOHN RICHARD BRADSHAW REFER2US UK LIMITED Director 2017-01-17 CURRENT 1998-12-01 Liquidation
JOHN RICHARD BRADSHAW TELECARE LIMITED Director 2017-01-17 CURRENT 1999-01-27 Active - Proposal to Strike off
JOHN RICHARD BRADSHAW MEDICAL VISITS LIMITED Director 2017-01-17 CURRENT 2000-02-23 Liquidation
JOHN RICHARD BRADSHAW SCIENSUS2 LIMITED Director 2017-01-17 CURRENT 2003-12-10 Liquidation
JOHN RICHARD BRADSHAW HOSPITAL AT HOME LIMITED Director 2017-01-17 CURRENT 1993-02-15 Active
JOHN RICHARD BRADSHAW PHARMASERVICE LIMITED Director 2017-01-17 CURRENT 1998-12-01 Active - Proposal to Strike off
JOHN RICHARD BRADSHAW EGX GROUP LIMITED Director 2017-01-17 CURRENT 1999-08-13 Liquidation
JOHN RICHARD BRADSHAW MEDICINES INTELLIGENCE LIMITED Director 2017-01-17 CURRENT 2002-01-04 Active
JOHN RICHARD BRADSHAW MEDIHOME LIMITED Director 2017-01-17 CURRENT 2002-04-29 Active
JOHN RICHARD BRADSHAW MEDIHOME (UK) LIMITED Director 2017-01-17 CURRENT 2004-07-20 Active - Proposal to Strike off
JOHN RICHARD BRADSHAW HEALTHCARE AT HOME SPECIALITY PHARMACEUTICALS LIMITED Director 2017-01-17 CURRENT 2006-12-14 Liquidation
JOHN RICHARD BRADSHAW ARGONAUT TOPCO LIMITED Director 2017-01-17 CURRENT 2007-07-24 Liquidation
JOHN RICHARD BRADSHAW HALCYON MIDCO LIMITED Director 2017-01-17 CURRENT 2011-06-16 Active
JOHN RICHARD BRADSHAW MERIDIAN PHARMASERVICES LIMITED Director 2017-01-17 CURRENT 2001-01-23 Active - Proposal to Strike off
JOHN RICHARD BRADSHAW APPLIED DISPENSARY SERVICES LIMITED Director 2017-01-17 CURRENT 2001-06-07 Liquidation
JOHN RICHARD BRADSHAW INVENTIVE SOLUTIONS LTD Director 2017-01-17 CURRENT 2003-01-24 Liquidation
JOHN RICHARD BRADSHAW HALCYON FINANCING LIMITED Director 2017-01-17 CURRENT 2011-06-16 Active
DARRYN STANLEY GIBSON REFER2US UK LIMITED Director 2018-05-23 CURRENT 1998-12-01 Liquidation
DARRYN STANLEY GIBSON TELECARE LIMITED Director 2018-05-23 CURRENT 1999-01-27 Active - Proposal to Strike off
DARRYN STANLEY GIBSON MEDICAL VISITS LIMITED Director 2018-05-23 CURRENT 2000-02-23 Liquidation
DARRYN STANLEY GIBSON SCIENSUS2 LIMITED Director 2018-05-23 CURRENT 2003-12-10 Liquidation
DARRYN STANLEY GIBSON HOSPITAL AT HOME LIMITED Director 2018-05-23 CURRENT 1993-02-15 Active
DARRYN STANLEY GIBSON PHARMASERVICE LIMITED Director 2018-05-23 CURRENT 1998-12-01 Active - Proposal to Strike off
DARRYN STANLEY GIBSON EGX GROUP LIMITED Director 2018-05-23 CURRENT 1999-08-13 Liquidation
DARRYN STANLEY GIBSON MEDIHOME LIMITED Director 2018-05-23 CURRENT 2002-04-29 Active
DARRYN STANLEY GIBSON MEDIHOME (UK) LIMITED Director 2018-05-23 CURRENT 2004-07-20 Active - Proposal to Strike off
DARRYN STANLEY GIBSON HEALTHCARE AT HOME SPECIALITY PHARMACEUTICALS LIMITED Director 2018-05-23 CURRENT 2006-12-14 Liquidation
DARRYN STANLEY GIBSON ARGONAUT TOPCO LIMITED Director 2018-05-23 CURRENT 2007-07-24 Liquidation
DARRYN STANLEY GIBSON HALCYON MIDCO LIMITED Director 2018-05-23 CURRENT 2011-06-16 Active
DARRYN STANLEY GIBSON MERIDIAN PHARMASERVICES LIMITED Director 2018-05-23 CURRENT 2001-01-23 Active - Proposal to Strike off
DARRYN STANLEY GIBSON APPLIED DISPENSARY SERVICES LIMITED Director 2018-05-23 CURRENT 2001-06-07 Liquidation
DARRYN STANLEY GIBSON INVENTIVE SOLUTIONS LTD Director 2018-05-23 CURRENT 2003-01-24 Liquidation
DARRYN STANLEY GIBSON HALCYON FINANCING LIMITED Director 2018-05-23 CURRENT 2011-06-16 Active
DARRYN STANLEY GIBSON HALCYON ACQUISITIONS LIMITED Director 2018-05-23 CURRENT 2011-06-16 Active
DARRYN STANLEY GIBSON SCIENSUS PHARMA SERVICES LIMITED Director 2018-04-16 CURRENT 1992-10-28 Active
DARRYN STANLEY GIBSON HALCYON TOPCO LIMITED Director 2018-04-16 CURRENT 2011-06-16 Active
DARRYN STANLEY GIBSON MEDICINES INTELLIGENCE LIMITED Director 2018-03-23 CURRENT 2002-01-04 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
2020-05-14LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/19 FROM 107 Station Street Burton-on-Trent Staffordshire DE14 1SZ England
2019-11-23LIQ01Voluntary liquidation declaration of solvency
2019-11-23600Appointment of a voluntary liquidator
2019-11-23LRESSPResolutions passed:
  • Special resolution to wind up on 2019-11-18
2019-11-07SH0117/10/19 STATEMENT OF CAPITAL GBP 100
2019-11-07RES10Resolutions passed:
  • Resolution of allotment of securities
2019-10-21SH20Statement by Directors
2019-10-21SH19Statement of capital on 2019-10-21 GBP 1.00
2019-10-21CAP-SSSolvency Statement dated 17/10/19
2019-10-21RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-08-20CS01CONFIRMATION STATEMENT MADE ON 20/08/19, WITH NO UPDATES
2019-06-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/18
2018-09-11AP01DIRECTOR APPOINTED MR JOHN SPENCER SHERIDAN
2018-09-04CS01CONFIRMATION STATEMENT MADE ON 26/08/18, WITH NO UPDATES
2018-06-23AP01DIRECTOR APPOINTED MR DARRYN STANLEY GIBSON
2018-06-15TM01APPOINTMENT TERMINATED, DIRECTOR MARK EDWARD RODERICK
2018-05-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/17
2017-08-29CS01CONFIRMATION STATEMENT MADE ON 26/08/17, WITH NO UPDATES
2017-07-26AP01DIRECTOR APPOINTED MR MARK EDWARD RODERICK
2017-07-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/16
2017-07-07TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW STEVENS
2017-05-15AD01REGISTERED OFFICE CHANGED ON 15/05/2017 FROM FIFTH AVENUE CENTRUM 100 BURTON UPON TRENT STAFFORDSHIRE DE14 2WS
2017-05-15AD01REGISTERED OFFICE CHANGED ON 15/05/2017 FROM FIFTH AVENUE CENTRUM 100 BURTON UPON TRENT STAFFORDSHIRE DE14 2WS
2017-04-25AP01DIRECTOR APPOINTED MR MATTHEW STEVENS
2017-04-25AP01DIRECTOR APPOINTED MR MATTHEW STEVENS
2017-03-10TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY GRAFF
2017-03-10TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY GRAFF
2017-02-07AP01DIRECTOR APPOINTED MR JOHN RICHARD BRADSHAW
2017-02-07AP01DIRECTOR APPOINTED MR JOHN RICHARD BRADSHAW
2016-12-07TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MICHAEL FEATHERSTONE
2016-09-01LATEST SOC01/09/16 STATEMENT OF CAPITAL;GBP 1
2016-09-01CS01CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES
2016-08-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/15
2015-11-25CH01Director's details changed for Dr James Michael Featherstone on 2015-10-04
2015-08-26LATEST SOC26/08/15 STATEMENT OF CAPITAL;GBP 1
2015-08-26AR0126/08/15 ANNUAL RETURN FULL LIST
2015-07-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/14
2015-07-17AP01DIRECTOR APPOINTED DR JAMES MICHAEL FEATHERSTONE
2015-07-17AP01DIRECTOR APPOINTED DR JAMES MICHAEL FEATHERSTONE
2015-07-17TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER RUTH POOLE
2015-05-08TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM ROGER WHITE
2015-05-08AP01DIRECTOR APPOINTED MR ANTHONY DANIEL GRAFF
2015-03-05AP01DIRECTOR APPOINTED MRS JENNIFER RUTH POOLE
2014-11-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GORDON
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 1
2014-08-28AR0126/08/14 FULL LIST
2014-07-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13
2014-05-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ROGER WHITE / 30/04/2014
2014-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANDREW GORDON / 30/04/2014
2013-12-04TM02APPOINTMENT TERMINATED, SECRETARY GRAHAM WHITE
2013-12-04AP03SECRETARY APPOINTED MR JOHN BRADSHAW
2013-10-01AP03SECRETARY APPOINTED MR GRAHAM ROGER WHITE
2013-10-01AP03SECRETARY APPOINTED MR GRAHAM ROGER WHITE
2013-09-30TM02APPOINTMENT TERMINATED, SECRETARY SHARON ROBERTS
2013-09-30TM02APPOINTMENT TERMINATED, SECRETARY SHARON ROBERTS
2013-08-27AR0126/08/13 FULL LIST
2013-02-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12
2012-08-28AR0126/08/12 FULL LIST
2012-07-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11
2012-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ROGER WHITE / 04/05/2012
2012-02-06TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES WALSH
2011-08-26AR0126/08/11 FULL LIST
2011-02-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10
2010-08-31AR0126/08/10 FULL LIST
2010-02-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09
2009-08-26363aRETURN MADE UP TO 26/08/09; FULL LIST OF MEMBERS
2009-07-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08
2008-11-06288aSECRETARY APPOINTED MRS SHARON ROBERTS
2008-11-05288bAPPOINTMENT TERMINATED SECRETARY GRAHAM WHITE
2008-09-12363sRETURN MADE UP TO 26/08/08; NO CHANGE OF MEMBERS
2008-08-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07
2008-07-24288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GRAHAM WHITE / 01/07/2008
2007-10-27363sRETURN MADE UP TO 26/08/07; NO CHANGE OF MEMBERS
2007-09-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-08-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06
2007-08-17288aNEW DIRECTOR APPOINTED
2006-11-20288cDIRECTOR'S PARTICULARS CHANGED
2006-09-14363sRETURN MADE UP TO 26/08/06; FULL LIST OF MEMBERS
2006-07-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05
2006-01-24AAFULL ACCOUNTS MADE UP TO 31/10/04
2005-09-02363sRETURN MADE UP TO 26/08/05; FULL LIST OF MEMBERS
2004-09-01363sRETURN MADE UP TO 26/08/04; FULL LIST OF MEMBERS
2004-06-08AAFULL ACCOUNTS MADE UP TO 31/10/03
2004-06-08AAFULL ACCOUNTS MADE UP TO 31/10/02
2003-09-03363(288)DIRECTOR'S PARTICULARS CHANGED
2003-09-03363sRETURN MADE UP TO 26/08/03; FULL LIST OF MEMBERS
2002-09-08363(288)DIRECTOR'S PARTICULARS CHANGED
2002-09-08363sRETURN MADE UP TO 26/08/02; FULL LIST OF MEMBERS
2002-09-04AAFULL ACCOUNTS MADE UP TO 31/10/01
2002-05-29AUDAUDITOR'S RESIGNATION
2002-02-14AAFULL ACCOUNTS MADE UP TO 31/10/00
2001-11-20363sRETURN MADE UP TO 26/08/01; FULL LIST OF MEMBERS
2001-11-14287REGISTERED OFFICE CHANGED ON 14/11/01 FROM: 15 BRENTFORD BUSINESS CENTRE COMMERCE ROAD BRENTFORD MIDDLESEX TW8 8LG
2000-11-13363(288)SECRETARY'S PARTICULARS CHANGED
2000-11-13363sRETURN MADE UP TO 26/08/00; FULL LIST OF MEMBERS
2000-07-19225ACC. REF. DATE EXTENDED FROM 31/08/00 TO 31/10/00
1999-09-27288aNEW DIRECTOR APPOINTED
1999-09-27288aNEW SECRETARY APPOINTED
1999-09-27288aNEW DIRECTOR APPOINTED
1999-09-09288bSECRETARY RESIGNED
1999-09-09288bDIRECTOR RESIGNED
1999-08-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to HEALTHCARE AT HOME TRUSTEES 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 HEALTHCARE AT HOME TRUSTEES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HEALTHCARE AT HOME TRUSTEES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

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

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as HEALTHCARE AT HOME TRUSTEES LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where HEALTHCARE AT HOME TRUSTEES 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.
Legal Notices/Action
Initiating party Event Type
Defending partyHEALTHCARE AT HOME TRUSTEES LIMITEDEvent Date2019-11-18
Patrick Brian Ellward (IP No. 008702 ) and Adrian David Allen (IP No. 008740 ) both of RSM Restructuring Advisory LLP , Suite A, 7th Floor, City Gate East, Tollhouse Hill, Nottingham, NG1 5FS : Ag MG81399
 
Initiating party Event Type
Defending partyHEALTHCARE AT HOME TRUSTEES LIMITEDEvent Date2019-11-18
Notice is hereby given that by written resolution of the members of each of the Companies, on 18 November 2019 the following special resolution and ordinary resolutions were passed: "That the Companies be wound up voluntarily and that Patrick Brian Ellward (IP No. 008702 ) and Adrian David Allen (IP No. 008740 ) both of RSM Restructuring Advisory LLP , Suite A, 7th Floor, City Gate East, Tollhouse Hill, Nottingham, NG1 5FS be and are hereby appointed Joint Liquidators to the Companies, to act on a joint and several basis." Correspondence address & contact details of case manager: Nick Robinson of RSM Restructuring Advisory LLP, Suite A, 7th Floor, City Gate East, Tollhouse Hill, Nottingham, NG1 5FS, Tel: 0115 9644 450. Further details contact: The Joint Liquidators, Tel: 0115 9644 450 , Email: restructuring.eastmidlands@rsmuk.com Ag MG81399
 
Initiating party Event Type
Defending partyHEALTHCARE AT HOME TRUSTEES LIMITEDEvent Date2019-11-18
Notice is hereby given that the creditors of the Companies, which are being voluntarily wound up, whose claims exceed 1,000 and who have not already proved their debt are required, on or before 10 January 2020 , the last day for proving, to send in their names and addresses and to submit their proof of debt to the undersigned at RSM Restructuring Advisory LLP, Suite A, 7th Floor, City Gate East, Tollhouse Hill, Nottingham, NG1 5FS and, if so requested by the Joint Liquidators, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor with a debt which does not exceed 1,000 (according to the accounting records or the statement of affairs of the above-named Companies) is not required to prove its debt. A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend before his debt was proved. Date of Appointment: 18 November 2019 Office Holder Details: Patrick Brian Ellward (IP No. 008702 ) and Adrian David Allen (IP No. 008740 ) both of RSM Restructuring Advisory LLP , Suite A, 7th Floor, City Gate East, Tollhouse Hill, Nottingham, NG1 5FS Correspondence address & contact details of case manager: Nick Robinson of RSM Restructuring Advisory LLP, Suite A, 7th Floor, City Gate East, Tollhouse Hill, Nottingham, NG1 5FS, Tel: 0115 964 4450. Further details contact: The Joint Liquidators, Tel: 0115 9644 450 , Email: restructuring.eastmidlands@rsmuk.com Ag MG81399
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HEALTHCARE AT HOME TRUSTEES 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 HEALTHCARE AT HOME TRUSTEES 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.