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

HOSPITAL RETAIL SERVICES LIMITED

Acre House, 11/15 William Road, London, NW1 3ER,
Company Registration Number
04001700
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Hospital Retail Services Ltd
HOSPITAL RETAIL SERVICES LIMITED was founded on 2000-05-25 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Hospital Retail Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
HOSPITAL RETAIL SERVICES LIMITED
 
Legal Registered Office
Acre House
11/15 William Road
London
NW1 3ER
Other companies in W1T
 
Filing Information
Company Number 04001700
Company ID Number 04001700
Date formed 2000-05-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-12-31
Account next due 2023-09-30
Latest return 2022-12-31
Return next due 2024-01-14
Type of accounts SMALL
Last Datalog update: 2023-02-13 12:24:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HOSPITAL RETAIL 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 HOSPITAL RETAIL SERVICES LIMITED

Current Directors
Officer Role Date Appointed
STEFAN FITZSIMMONS
Company Secretary 2005-07-06
GRAHAM MAURICE BEAZLEY LONG
Director 2007-02-01
SABRINA SIDHU
Director 2017-10-10
Previous Officers
Officer Role Date Appointed Date Resigned
BENJAMIN CHRISTOPHER JACOB DEAN
Director 2017-02-09 2017-10-10
MATTHEW JAMES EDWARDS
Director 2016-04-20 2016-12-09
MATTHEW JAMES EDWARDS
Director 2010-09-15 2012-11-06
RICHARD KEITH SHEEHAN
Director 2008-06-02 2010-09-15
MILTON ANTHONY FERNANDES
Director 2007-10-15 2008-06-02
ANDREA FINEGAN
Director 2005-02-24 2007-11-27
MILTON ANTHONY FERNANDES
Director 2001-01-03 2006-06-05
MILTON ANTHONY FERNANDES
Company Secretary 2001-01-19 2005-07-06
TIMOTHY RICHARD PEARSON
Director 2000-05-26 2005-02-24
NICHOLAS KETHRO EKINS
Company Secretary 2000-05-25 2001-01-19
STEWART ALAN BEADELL
Director 2000-05-25 2001-01-19
ROGER EDMONSTON
Director 2000-05-25 2001-01-19
NICHOLAS KETHRO EKINS
Director 2000-05-25 2001-01-19
DENNIS BLACK
Company Secretary 2000-05-25 2000-05-25
DAVID BLACK
Nominated Director 2000-05-25 2000-05-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEFAN FITZSIMMONS GENTIAN MANAGEMENT LIMITED Company Secretary 2005-07-06 CURRENT 1997-07-24 Dissolved 2013-11-19
STEFAN FITZSIMMONS GENTIAN SECURITIES LIMITED Company Secretary 2005-07-06 CURRENT 1995-06-09 Dissolved 2015-03-24
STEFAN FITZSIMMONS GENTIAN (MID-ESSEX) PARKING LIMITED Company Secretary 2005-07-06 CURRENT 1998-01-16 Active - Proposal to Strike off
STEFAN FITZSIMMONS GENTIAN (WARRINGTON) LIMITED Company Secretary 2005-07-06 CURRENT 1999-02-15 Active - Proposal to Strike off
STEFAN FITZSIMMONS GENTIAN (NOTTINGHAM) LIMITED Company Secretary 2005-07-06 CURRENT 1993-02-24 Active - Proposal to Strike off
STEFAN FITZSIMMONS GENTIAN (CARDIFF) LIMITED Company Secretary 2005-07-06 CURRENT 1995-08-30 Active - Proposal to Strike off
STEFAN FITZSIMMONS GENTIAN (TAMESIDE) LIMITED Company Secretary 2005-07-06 CURRENT 1996-10-21 Active
STEFAN FITZSIMMONS GENTIAN HOLDINGS LIMITED Company Secretary 2005-07-06 CURRENT 1997-07-24 Active
STEFAN FITZSIMMONS GENTIAN (CAMBRIDGE) LIMITED Company Secretary 2005-07-06 CURRENT 1998-10-01 Active
STEFAN FITZSIMMONS GENTIAN (NORTH TEES) LIMITED Company Secretary 2005-07-06 CURRENT 1999-01-05 Active - Proposal to Strike off
STEFAN FITZSIMMONS GENTIAN LIMITED Company Secretary 2005-07-06 CURRENT 1997-02-18 Active - Proposal to Strike off
GRAHAM MAURICE BEAZLEY LONG GENTIAN (NOTTINGHAM) LIMITED Director 2007-02-01 CURRENT 1993-02-24 Active - Proposal to Strike off
GRAHAM MAURICE BEAZLEY LONG GENTIAN (CARDIFF) LIMITED Director 2007-02-01 CURRENT 1995-08-30 Active - Proposal to Strike off
GRAHAM MAURICE BEAZLEY LONG GENTIAN (TAMESIDE) LIMITED Director 2007-02-01 CURRENT 1996-10-21 Active
GRAHAM MAURICE BEAZLEY LONG GENTIAN HOLDINGS LIMITED Director 2007-02-01 CURRENT 1997-07-24 Active
GRAHAM MAURICE BEAZLEY LONG GENTIAN (CAMBRIDGE) LIMITED Director 2007-02-01 CURRENT 1998-10-01 Active
GRAHAM MAURICE BEAZLEY LONG GENTIAN (NORTH TEES) LIMITED Director 2007-02-01 CURRENT 1999-01-05 Active - Proposal to Strike off
GRAHAM MAURICE BEAZLEY LONG GENTIAN LIMITED Director 2007-02-01 CURRENT 1997-02-18 Active - Proposal to Strike off
GRAHAM MAURICE BEAZLEY LONG MODUS SERVICES LIMITED Director 2006-05-19 CURRENT 2000-01-06 Active
SABRINA SIDHU ENDEAVOUR SCH HOLDINGS LIMITED Director 2017-12-01 CURRENT 1998-11-23 Active
SABRINA SIDHU ENDEAVOUR SCH PLC Director 2017-12-01 CURRENT 1998-11-23 Active
SABRINA SIDHU MODERN COURTS HOLDINGS (HUMBERSIDE) LIMITED Director 2017-10-17 CURRENT 1999-06-03 Active
SABRINA SIDHU MODERN COURTS (EAST ANGLIA) LIMITED Director 2017-10-17 CURRENT 2001-10-05 Active
SABRINA SIDHU MODERN COURTS (HUMBERSIDE) LIMITED Director 2017-10-17 CURRENT 1999-06-02 Active
SABRINA SIDHU MODERN COURTS HOLDINGS (EAST ANGLIA) LIMITED Director 2017-10-17 CURRENT 2001-10-05 Active
SABRINA SIDHU GENTIAN (MID-ESSEX) PARKING LIMITED Director 2017-10-10 CURRENT 1998-01-16 Active - Proposal to Strike off
SABRINA SIDHU GENTIAN (WARRINGTON) LIMITED Director 2017-10-10 CURRENT 1999-02-15 Active - Proposal to Strike off
SABRINA SIDHU GENTIAN (NOTTINGHAM) LIMITED Director 2017-10-10 CURRENT 1993-02-24 Active - Proposal to Strike off
SABRINA SIDHU GENTIAN (CARDIFF) LIMITED Director 2017-10-10 CURRENT 1995-08-30 Active - Proposal to Strike off
SABRINA SIDHU GENTIAN (TAMESIDE) LIMITED Director 2017-10-10 CURRENT 1996-10-21 Active
SABRINA SIDHU GENTIAN HOLDINGS LIMITED Director 2017-10-10 CURRENT 1997-07-24 Active
SABRINA SIDHU GENTIAN (CAMBRIDGE) LIMITED Director 2017-10-10 CURRENT 1998-10-01 Active
SABRINA SIDHU GENTIAN (NORTH TEES) LIMITED Director 2017-10-10 CURRENT 1999-01-05 Active - Proposal to Strike off
SABRINA SIDHU FALCON SUPPORT SERVICES LIMITED Director 2017-10-10 CURRENT 2003-12-01 Active
SABRINA SIDHU FALCON SUPPORT SERVICES (HOLDINGS) LIMITED Director 2017-10-10 CURRENT 2003-12-05 Active
SABRINA SIDHU GENTIAN LIMITED Director 2017-10-10 CURRENT 1997-02-18 Active - Proposal to Strike off
SABRINA SIDHU MODERN SCHOOLS (EXETER) LIMITED Director 2017-10-04 CURRENT 2004-02-18 Active
SABRINA SIDHU MODERN SCHOOLS (EXETER) HOLDINGS LIMITED Director 2017-10-04 CURRENT 2004-02-17 Active
SABRINA SIDHU PROSPECT HEALTHCARE (READING) LIMITED Director 2017-09-29 CURRENT 1999-07-19 Active
SABRINA SIDHU PROSPECT HEALTHCARE (READING) HOLDINGS LIMITED Director 2017-09-29 CURRENT 2001-01-30 Active
SABRINA SIDHU CENTRAL NOTTINGHAMSHIRE HOSPITALS (HOLDINGS) LIMITED Director 2017-09-25 CURRENT 2005-05-19 Active
SABRINA SIDHU CENTRAL NOTTINGHAMSHIRE HOSPITALS PLC Director 2017-09-25 CURRENT 2005-05-25 Active
SABRINA SIDHU THE TAUNTON LINAC COMPANY LIMITED Director 2017-09-19 CURRENT 2005-03-16 Active
SABRINA SIDHU THE TAUNTON LINAC (HOLDINGS) COMPANY LIMITED Director 2017-09-19 CURRENT 2005-03-16 Active
SABRINA SIDHU SOUTH MANCHESTER HEALTHCARE (HOLDINGS) LIMITED Director 2017-09-19 CURRENT 1998-02-02 Active
SABRINA SIDHU SOUTH MANCHESTER HEALTHCARE LIMITED Director 2017-09-19 CURRENT 1998-02-02 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
2023-04-11SECOND GAZETTE not voluntary dissolution
2023-02-14Voluntary dissolution strike-off suspended
2023-01-24FIRST GAZETTE notice for voluntary strike-off
2023-01-12Application to strike the company off the register
2023-01-05CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2022-08-31SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-08-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-01-11CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-07-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-01-06CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-08-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-06-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-12-14AP01DIRECTOR APPOINTED MR PIERRE STEPHANE MARC BANON
2018-12-14TM01APPOINTMENT TERMINATED, DIRECTOR SABRINA SIDHU
2018-07-04CH01Director's details changed for Graham Maurice Beazley Long on 2018-06-29
2018-07-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-11-01AP01DIRECTOR APPOINTED MS SABRINA SIDHU
2017-11-01TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN CHRISTOPHER JACOB DEAN
2017-07-19AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-22AP01DIRECTOR APPOINTED MR BENJAMIN CHRISTOPHER JACOB DEAN
2017-01-09LATEST SOC09/01/17 STATEMENT OF CAPITAL;GBP 1
2017-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-12-22TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW JAMES EDWARDS
2016-08-21AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-09AP01DIRECTOR APPOINTED MR MATTHEW JAMES EDWARDS
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 1
2016-01-04AR0131/12/15 ANNUAL RETURN FULL LIST
2015-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/15 FROM 43-44 Berners Street London W1T 3nd
2015-07-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-16LATEST SOC16/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-16AR0131/12/14 ANNUAL RETURN FULL LIST
2014-05-20AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-02LATEST SOC02/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-02AR0131/12/13 ANNUAL RETURN FULL LIST
2013-07-05AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-08AR0131/12/12 ANNUAL RETURN FULL LIST
2012-11-13TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW EDWARDS
2012-06-26AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-17AR0131/12/11 FULL LIST
2011-06-28AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-05AR0131/12/10 FULL LIST
2010-10-26AP01DIRECTOR APPOINTED MATTHEW JAMES EDWARDS
2010-10-26TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SHEEHAN
2010-09-08CH03SECRETARY'S CHANGE OF PARTICULARS / MR. STEFAN FITZSIMMONS / 13/08/2010
2010-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/2010 FROM 1 KING GEORGE COURT HIGH STREET BILLERICAY ESSEX CM12 9BY
2010-06-15AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-13AR0131/12/09 FULL LIST
2009-05-18AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-14363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-10-16288cSECRETARY'S CHANGE OF PARTICULARS / STEFAN FITZSIMMONS / 05/09/2008
2008-08-07AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-03288aDIRECTOR APPOINTED RICHARD KEITH SHEEHAN
2008-06-26288bAPPOINTMENT TERMINATED DIRECTOR MILTON FERNANDES
2008-01-29363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-12-14288aNEW DIRECTOR APPOINTED
2007-12-11288bDIRECTOR RESIGNED
2007-10-22AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-19288cDIRECTOR'S PARTICULARS CHANGED
2007-07-09363aRETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS
2007-03-14288aNEW DIRECTOR APPOINTED
2006-08-30AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-03288cSECRETARY'S PARTICULARS CHANGED
2006-06-12288bDIRECTOR RESIGNED
2006-06-06363aRETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS
2005-09-29AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-04288aNEW SECRETARY APPOINTED
2005-08-04288bSECRETARY RESIGNED
2005-06-22363sRETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS
2005-03-14288bDIRECTOR RESIGNED
2005-03-14288aNEW DIRECTOR APPOINTED
2004-08-24AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-10363sRETURN MADE UP TO 25/05/04; FULL LIST OF MEMBERS
2003-07-17AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-06-03363sRETURN MADE UP TO 25/05/03; FULL LIST OF MEMBERS
2002-07-12288cDIRECTOR'S PARTICULARS CHANGED
2002-06-20363sRETURN MADE UP TO 25/05/02; FULL LIST OF MEMBERS
2002-06-18AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-08-10363sRETURN MADE UP TO 25/05/01; FULL LIST OF MEMBERS
2001-04-13225ACC. REF. DATE EXTENDED FROM 31/08/01 TO 31/12/01
2001-02-09288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-02-09288aNEW SECRETARY APPOINTED
2001-02-09288bDIRECTOR RESIGNED
2001-02-09288bDIRECTOR RESIGNED
2001-01-23288aNEW DIRECTOR APPOINTED
2001-01-23AAFULL ACCOUNTS MADE UP TO 31/08/00
2001-01-23225ACC. REF. DATE SHORTENED FROM 31/05/01 TO 31/08/00
2000-07-13288aNEW DIRECTOR APPOINTED
2000-06-29288aNEW DIRECTOR APPOINTED
2000-06-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-06-29288aNEW DIRECTOR APPOINTED
2000-06-02288bSECRETARY RESIGNED
2000-06-02288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




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

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 HOSPITAL RETAIL SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of HOSPITAL RETAIL SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HOSPITAL RETAIL SERVICES LIMITED
Trademarks
We have not found any records of HOSPITAL RETAIL SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HOSPITAL RETAIL SERVICES 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 (99999 - Dormant Company) as HOSPITAL RETAIL SERVICES LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where HOSPITAL RETAIL 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HOSPITAL RETAIL 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 HOSPITAL RETAIL 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.