Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HEALTHCARE SUPPORT (ERDINGTON) HOLDINGS LIMITED
Company Information for

HEALTHCARE SUPPORT (ERDINGTON) HOLDINGS LIMITED

8 White Oak Square, London Road, Swanley, KENT, BR8 7AG,
Company Registration Number
03928167
Private Limited Company
Active

Company Overview

About Healthcare Support (erdington) Holdings Ltd
HEALTHCARE SUPPORT (ERDINGTON) HOLDINGS LIMITED was founded on 2000-02-17 and has its registered office in Swanley. The organisation's status is listed as "Active". Healthcare Support (erdington) Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
HEALTHCARE SUPPORT (ERDINGTON) HOLDINGS LIMITED
 
Legal Registered Office
8 White Oak Square
London Road
Swanley
KENT
BR8 7AG
Other companies in WC2B
 
Filing Information
Company Number 03928167
Company ID Number 03928167
Date formed 2000-02-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2024-02-01
Return next due 2025-02-15
Type of accounts GROUP
Last Datalog update: 2024-04-16 14:01:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HEALTHCARE SUPPORT (ERDINGTON) HOLDINGS 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 SUPPORT (ERDINGTON) HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
TERESA SARAH HEDGES
Company Secretary 2015-09-04
CARLOS VELA LAZAGA
Director 2018-04-30
NEIL WOODBURN
Director 2016-10-31
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES HEATH
Director 2013-09-03 2018-04-30
SARAH JAYNE DOYLE
Director 2013-02-12 2016-09-30
MARIA LEWIS
Company Secretary 2012-09-27 2015-09-04
EWAN NEILL ROBINSON
Director 2008-07-11 2013-09-03
TIMOTHY NICHOLAS GRIER
Director 2012-10-19 2013-02-12
RICHARD LEONARD GROOME
Director 2008-02-01 2012-10-19
ROGER KEITH MILLER
Company Secretary 2007-03-23 2012-09-27
RICHARD CYRIL SMITH
Director 2003-07-25 2008-07-11
MICHAEL BAYBUTT
Director 2003-03-14 2008-02-01
PETER GEOFFREY SHELL
Company Secretary 2003-03-14 2007-03-23
HUGH BARNABAS CROSSLEY
Director 2005-11-01 2007-02-01
GARY STEPHEN LUCAS
Director 2003-03-14 2005-11-01
CAROL HUI
Company Secretary 2001-06-25 2003-03-14
CHARLES MICHAEL MOGG
Director 2000-08-04 2003-03-14
BRIAN LYNN STAPLES
Director 2001-06-25 2003-02-27
MICHAEL ARTHUR KAYSER
Director 2002-09-11 2002-10-15
DAVID JOHN MILLER
Director 2001-08-25 2002-09-10
ANDREW LATHAM NELSON
Director 2000-08-04 2001-12-20
DOUGLAS IAIN SUTHERLAND
Director 2001-06-25 2001-12-20
ANDREW MARK TURK
Director 2001-06-25 2001-12-20
ALISON SCILLITOE WHITE
Company Secretary 2000-08-04 2001-06-25
DIMITRIOS HATZIS
Director 2000-08-04 2001-06-25
JAMES JOSEPH MCCORMACK
Director 2000-08-04 2001-06-25
MITRE SECRETARIES LIMITED
Nominated Secretary 2000-02-17 2000-08-04
MICHAEL WILLIAM RICH
Nominated Director 2000-02-17 2000-08-04
WILLIAM WARNER
Nominated Director 2000-02-17 2000-08-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CARLOS VELA LAZAGA AHL HOLDINGS (WAKEFIELD) LIMITED Director 2018-05-17 CURRENT 2002-04-15 Active
CARLOS VELA LAZAGA AHL HOLDINGS (MANCHESTER) LIMITED Director 2018-05-17 CURRENT 2003-04-17 Active
CARLOS VELA LAZAGA AMEY HIGHWAYS LIGHTING (MANCHESTER) LIMITED Director 2018-05-17 CURRENT 2003-04-17 Active
CARLOS VELA LAZAGA AMEY HIGHWAYS LIGHTING (WAKEFIELD) LIMITED Director 2018-05-17 CURRENT 2002-04-15 Active
CARLOS VELA LAZAGA WALSALL PUBLIC LIGHTING LIMITED Director 2018-05-17 CURRENT 2001-01-10 Active
CARLOS VELA LAZAGA WALSALL PUBLIC LIGHTING HOLDING COMPANY LIMITED Director 2018-05-17 CURRENT 2001-01-10 Active
CARLOS VELA LAZAGA HEALTHCARE SUPPORT (ERDINGTON) LIMITED Director 2018-04-30 CURRENT 2000-01-25 Active
NEIL WOODBURN HEALTHCARE SUPPORT (NORTH STAFFS) LIMITED Director 2018-04-30 CURRENT 2004-12-09 Active
NEIL WOODBURN HEALTHCARE SUPPORT (NORTH STAFFS) HOLDINGS LIMITED Director 2018-04-30 CURRENT 2004-12-10 Active
NEIL WOODBURN SERVICES SUPPORT (MANCHESTER) LIMITED Director 2018-04-30 CURRENT 2001-08-24 Active
NEIL WOODBURN SERVICES SUPPORT (MANCHESTER) HOLDINGS LIMITED Director 2018-04-30 CURRENT 2001-08-24 Active
NEIL WOODBURN HEALTHCARE SUPPORT (NORTH STAFFS) FINANCE PLC Director 2018-04-30 CURRENT 2004-12-10 Active
NEIL WOODBURN MERIDIAN HOSPITAL COMPANY (HOLDINGS) LIMITED Director 2017-02-10 CURRENT 1997-11-07 Active
NEIL WOODBURN CLEVELAND FM SERVICES (HOLDINGS) LIMITED Director 2016-11-30 CURRENT 2004-12-21 Active
NEIL WOODBURN CLEVELAND FM SERVICES LIMITED Director 2016-11-30 CURRENT 2004-12-21 Active
NEIL WOODBURN ESP (HOLDINGS) LIMITED Director 2016-10-31 CURRENT 2000-05-08 Active
NEIL WOODBURN HEALTHCARE SUPPORT (ERDINGTON) LIMITED Director 2016-10-31 CURRENT 2000-01-25 Active
NEIL WOODBURN COLLABORATIVE SERVICES SUPPORT (NE) HOLDINGS LIMITED Director 2016-10-31 CURRENT 2009-02-16 Active
NEIL WOODBURN REGENTER BENTILEE DISTRICT CENTRE (HOLDING) LIMITED Director 2016-10-31 CURRENT 2003-03-24 Active
NEIL WOODBURN REGENTER BENTILEE DISTRICT CENTRE LIMITED Director 2016-10-31 CURRENT 2004-03-15 Active
NEIL WOODBURN 3 ED GLASGOW LIMITED Director 2016-10-31 CURRENT 1998-10-16 Active
NEIL WOODBURN THE EDINBURGH SCHOOLS PARTNERSHIP LIMITED Director 2016-10-31 CURRENT 2000-05-08 Active
NEIL WOODBURN 3 ED HOLDINGS 2 LIMITED Director 2016-10-31 CURRENT 2007-07-19 Active
NEIL WOODBURN EDUCATION SUPPORT (ENFIELD) LIMITED Director 2016-10-31 CURRENT 1998-07-20 Active
NEIL WOODBURN EDUCATION SUPPORT (ENFIELD) HOLDINGS LIMITED Director 2016-10-31 CURRENT 2002-02-04 Active
NEIL WOODBURN EDUCATION SUPPORT (ENFIELD 2) HOLDINGS LIMITED Director 2016-10-31 CURRENT 2002-03-22 Active
NEIL WOODBURN EDUCATION SUPPORT (NEWHAM) HOLDINGS LIMITED Director 2016-10-31 CURRENT 2002-04-19 Active
NEIL WOODBURN EDUCATION SUPPORT (ENFIELD 2) LIMITED Director 2016-10-31 CURRENT 2002-04-19 Active
NEIL WOODBURN INSPIRED EDUCATION (SOUTH LANARKSHIRE) HOLDINGS LIMITED Director 2016-10-31 CURRENT 2005-02-18 Active
NEIL WOODBURN INSPIRED EDUCATION (SOUTH LANARKSHIRE) PLC Director 2016-10-31 CURRENT 2005-07-07 Active
NEIL WOODBURN COLLABORATIVE SERVICES SUPPORT NE LIMITED Director 2016-10-31 CURRENT 2009-03-05 Active
NEIL WOODBURN 3 ED HOLDINGS LIMITED Director 2016-10-31 CURRENT 1998-10-16 Active
NEIL WOODBURN 3 ED SISTERCO LIMITED Director 2016-10-31 CURRENT 2007-07-19 Active
NEIL WOODBURN EDUCATION SUPPORT (NEWHAM) LIMITED Director 2016-10-31 CURRENT 2002-04-19 Active
NEIL WOODBURN COLESHILL PARKWAY LIMITED Director 2009-03-19 CURRENT 2005-11-01 Active
NEIL WOODBURN AYLESBURY VALE PARKWAY LIMITED Director 2009-03-19 CURRENT 2006-06-08 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
2024-05-03Director's details changed for Mrs Joanne Stonehouse Fyfe on 2024-05-02
2024-02-09CONFIRMATION STATEMENT MADE ON 01/02/24, WITH NO UPDATES
2023-04-19GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-02-09CONFIRMATION STATEMENT MADE ON 01/02/23, WITH NO UPDATES
2022-04-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-02-01CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2022-02-01CS01CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2021-07-23PSC05Change of details for Fenton Holdco Ltd as a person with significant control on 2019-09-20
2021-07-23PSC07CESSATION OF LAGG HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-07-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-05-10CH04SECRETARY'S DETAILS CHNAGED FOR HCP MANAGEMENT SERVICES LIMITED on 2021-04-23
2021-02-03CS01CONFIRMATION STATEMENT MADE ON 01/02/21, WITH NO UPDATES
2020-12-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-11-27AP01DIRECTOR APPOINTED MRS JOANNE STONEHOUSE FYFE
2020-11-27TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP ARTHUR WOULD
2020-03-09CH01Director's details changed for Mr Philip Arthur Would on 2020-03-09
2020-02-12CS01CONFIRMATION STATEMENT MADE ON 01/02/20, WITH UPDATES
2020-01-15PSC02Notification of Lagg Holdings Limited as a person with significant control on 2019-09-20
2020-01-15PSC07CESSATION OF JLIF INVESTMENTS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-06-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-05-23AP01DIRECTOR APPOINTED PHILIP ARTHUR WOULD
2019-05-15AP01DIRECTOR APPOINTED JULIAN DENZIL SUTCLIFFE
2019-05-15TM01APPOINTMENT TERMINATED, DIRECTOR NEIL WOODBURN
2019-02-01CS01CONFIRMATION STATEMENT MADE ON 01/02/19, WITH NO UPDATES
2018-09-28AD02Register inspection address changed from C/O Hcp Management Services Ibex House (4th Floor, West) 42-47 Minories London EC3N 1DY to 8 White Oak Square London Road Swanley Kent, England BR8 7AG
2018-09-27AP04Appointment of Hcp Management Services Limited as company secretary on 2018-09-17
2018-09-27TM02Termination of appointment of Teresa Sarah Hedges on 2018-09-17
2018-05-08AP01DIRECTOR APPOINTED CARLOS VELA LAZAGA
2018-05-04TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HEATH
2018-04-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-02-14LATEST SOC14/02/18 STATEMENT OF CAPITAL;GBP 229
2018-02-14CS01CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES
2017-04-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-02-06LATEST SOC06/02/17 STATEMENT OF CAPITAL;GBP 229
2017-02-06CS01CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES
2016-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/16 FROM 1 Kingsway London WC2B 6AN
2016-12-15AD02Register inspection address changed to C/O Hcp Management Services Ibex House (4th Floor, West) 42-47 Minories London EC3N 1DY
2016-11-15AP01DIRECTOR APPOINTED MR NEIL WOODBURN
2016-10-19TM01APPOINTMENT TERMINATED, DIRECTOR SARAH JAYNE DOYLE
2016-10-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-02-09LATEST SOC09/02/16 STATEMENT OF CAPITAL;GBP 229
2016-02-09AR0101/02/16 ANNUAL RETURN FULL LIST
2015-09-28AP03Appointment of Teresa Sarah Hedges as company secretary on 2015-09-04
2015-09-28TM02Termination of appointment of Maria Lewis on 2015-09-04
2015-07-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-02-26CH01Director's details changed for Sarah Jayne Hudd on 2015-02-10
2015-02-09LATEST SOC09/02/15 STATEMENT OF CAPITAL;GBP 229
2015-02-09AR0101/02/15 FULL LIST
2014-09-15AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-11LATEST SOC11/02/14 STATEMENT OF CAPITAL;GBP 229
2014-02-11AR0101/02/14 FULL LIST
2013-09-11AP01DIRECTOR APPOINTED MR JAMES HEATH
2013-09-11TM01APPOINTMENT TERMINATED, DIRECTOR EWAN ROBINSON
2013-05-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-26TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GRIER
2013-02-26AP01DIRECTOR APPOINTED SARAH JAYNE HUDD
2013-02-21AR0101/02/13 FULL LIST
2012-10-29AP01DIRECTOR APPOINTED MR TIMOTHY NICHOLAS GRIER
2012-10-29TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GROOME
2012-10-18TM02APPOINTMENT TERMINATED, SECRETARY ROGER MILLER
2012-10-18AP03SECRETARY APPOINTED MARIA LEWIS
2012-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/2012 FROM ALLINGTON HOUSE 150 VICTORIA STREET LONDON SW1E 5LB
2012-04-30AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-21AR0101/02/12 FULL LIST
2012-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / EWAN NEILL ROBINSON / 01/02/2012
2012-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD LEONARD GROOME / 01/02/2012
2012-01-19CH03SECRETARY'S CHANGE OF PARTICULARS / ROGER KEITH MILLER / 12/01/2012
2011-04-13AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-10AR0101/02/11 FULL LIST
2010-05-19AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-09AR0101/02/10 FULL LIST
2009-07-31RES01ADOPT ARTICLES 29/07/2009
2009-05-09AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-11363aRETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS
2008-10-09RES13SECT 175 CA 2006 05/08/2008
2008-07-25288bAPPOINTMENT TERMINATED DIRECTOR RICHARD SMITH
2008-07-23288aDIRECTOR APPOINTED EWAN NEILL ROBINSON
2008-04-23AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-21363aRETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS
2008-02-08288aNEW DIRECTOR APPOINTED
2008-02-08288bDIRECTOR RESIGNED
2007-08-31363aRETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS
2007-07-20AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-17288bSECRETARY RESIGNED
2007-04-17288aNEW SECRETARY APPOINTED
2007-03-03288bDIRECTOR RESIGNED
2006-05-11AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-17363aRETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS
2005-12-08AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/04
2005-11-18288bDIRECTOR RESIGNED
2005-11-18288aNEW DIRECTOR APPOINTED
2005-07-14AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-03-02363sRETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS
2004-10-14AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-03-02363(288)DIRECTOR'S PARTICULARS CHANGED
2004-03-02363sRETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS
2004-02-11287REGISTERED OFFICE CHANGED ON 11/02/04 FROM: 29 BRESSENDEN PLACE LONDON SW1E 5EQ
2003-12-03AUDAUDITOR'S RESIGNATION
2003-10-24AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-10-16CERTNMCOMPANY NAME CHANGED CCH(H) LIMITED CERTIFICATE ISSUED ON 16/10/03
2003-08-10288aNEW DIRECTOR APPOINTED
2003-04-14288bSECRETARY RESIGNED
2003-04-14288bDIRECTOR RESIGNED
2003-03-26287REGISTERED OFFICE CHANGED ON 26/03/03 FROM: 13-14 MARGARET STREET LONDON W1W 8RN
2003-03-26288aNEW SECRETARY APPOINTED
2003-03-26288aNEW DIRECTOR APPOINTED
2003-03-24288aNEW DIRECTOR APPOINTED
2003-03-24363aRETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS
2003-03-21288bDIRECTOR RESIGNED
2003-03-18288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to HEALTHCARE SUPPORT (ERDINGTON) HOLDINGS 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 SUPPORT (ERDINGTON) HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OVER SHARES AND SECURITIES 2000-08-24 Outstanding BARCLAYS BANK PLC,AS SECURITY TRUSTEE FOR THE SECURED BENEFICIARIES (AS DEFINED)
DEBENTURE 2000-08-24 Outstanding BARCLAYS BANK PLC,AS SECURITY TRUSTEE FOR THE SECURED BENEFICIARIES (AS DEFINED)
Intangible Assets
Patents
We have not found any records of HEALTHCARE SUPPORT (ERDINGTON) HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HEALTHCARE SUPPORT (ERDINGTON) HOLDINGS LIMITED
Trademarks
We have not found any records of HEALTHCARE SUPPORT (ERDINGTON) HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HEALTHCARE SUPPORT (ERDINGTON) HOLDINGS 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 (70100 - Activities of head offices) as HEALTHCARE SUPPORT (ERDINGTON) HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where HEALTHCARE SUPPORT (ERDINGTON) HOLDINGS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HEALTHCARE SUPPORT (ERDINGTON) HOLDINGS 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 SUPPORT (ERDINGTON) HOLDINGS 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.