Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE CINDY KNIGHT CLINIC LTD.
Company Information for

THE CINDY KNIGHT CLINIC LTD.

24 DOWNSVIEW, CHATHAM, KENT, ME5 0AP,
Company Registration Number
04476780
Private Limited Company
Active

Company Overview

About The Cindy Knight Clinic Ltd.
THE CINDY KNIGHT CLINIC LTD. was founded on 2002-07-03 and has its registered office in Kent. The organisation's status is listed as "Active". The Cindy Knight Clinic Ltd. is a Private Limited Company 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 CINDY KNIGHT CLINIC LTD.
 
Legal Registered Office
24 DOWNSVIEW
CHATHAM
KENT
ME5 0AP
Other companies in ME5
 
Filing Information
Company Number 04476780
Company ID Number 04476780
Date formed 2002-07-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 02/07/2023
Account next due 02/04/2025
Latest return 03/07/2015
Return next due 31/07/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-05 21:34:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE CINDY KNIGHT CLINIC LTD.
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   B.R. PUSSER & CO. LTD.   SHORELINE SERVICES (MEDWAY) LTD
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 CINDY KNIGHT CLINIC LTD.

Current Directors
Officer Role Date Appointed
BRIAN ROBERT PUSSER
Company Secretary 2002-06-10
CYNTHIA EDITH KNIGHT
Director 2002-07-03
DIANA ELIZABETH KNIGHT
Director 2007-03-01
PAUL MICHAEL KNIGHT
Director 2002-07-03
Previous Officers
Officer Role Date Appointed Date Resigned
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2002-07-03 2002-07-03
COMPANY DIRECTORS LIMITED
Nominated Director 2002-07-03 2002-07-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIAN ROBERT PUSSER BRIGHTON HOMES LIMITED Company Secretary 2009-09-15 CURRENT 2009-09-15 Active
BRIAN ROBERT PUSSER JDC PLUMBING & HEATING LTD Company Secretary 2009-07-22 CURRENT 2008-07-22 Active
BRIAN ROBERT PUSSER AJD MOTORS LIMITED Company Secretary 2009-07-15 CURRENT 2009-07-15 Active
BRIAN ROBERT PUSSER LHB CONSULTANTS LIMITED Company Secretary 2009-07-03 CURRENT 2009-07-03 Active - Proposal to Strike off
BRIAN ROBERT PUSSER SALMON WINDOWS LTD Company Secretary 2009-07-01 CURRENT 2002-07-03 Active
BRIAN ROBERT PUSSER RIDGE VIEW DESIGN & BUILD LTD Company Secretary 2009-06-12 CURRENT 2009-06-12 Active
BRIAN ROBERT PUSSER MK FINISHING LTD Company Secretary 2009-05-28 CURRENT 2009-05-28 Dissolved 2013-11-26
BRIAN ROBERT PUSSER BAYMEN CABLING SOLUTIONS LIMITED Company Secretary 2009-05-01 CURRENT 2008-06-11 Dissolved 2014-12-09
BRIAN ROBERT PUSSER TRU UPVC LIMITED Company Secretary 2009-04-22 CURRENT 2009-04-22 Active - Proposal to Strike off
BRIAN ROBERT PUSSER AV CONSULTANTS LIMITED Company Secretary 2009-03-31 CURRENT 2004-03-23 Active
BRIAN ROBERT PUSSER G J LEE SPRINKLER INSTALLATION LTD Company Secretary 2008-12-01 CURRENT 2006-03-08 Active
BRIAN ROBERT PUSSER CRAIG HOLFORD LIMITED Company Secretary 2008-09-17 CURRENT 2008-09-17 Dissolved 2017-07-04
BRIAN ROBERT PUSSER M & R SURFACING LIMITED Company Secretary 2008-08-05 CURRENT 2008-08-05 Dissolved 2013-10-15
BRIAN ROBERT PUSSER PAUL HOWLAND LIMITED Company Secretary 2008-06-20 CURRENT 2008-06-20 Active - Proposal to Strike off
BRIAN ROBERT PUSSER J GOACHER LIMITED Company Secretary 2008-05-28 CURRENT 2004-07-12 Dissolved 2015-09-01
BRIAN ROBERT PUSSER P J THOMAS LIMITED Company Secretary 2008-04-01 CURRENT 2003-01-20 Active - Proposal to Strike off
BRIAN ROBERT PUSSER PAGE PLANT SERVICES LTD Company Secretary 2007-08-13 CURRENT 2007-08-13 Active
BRIAN ROBERT PUSSER C J HAMMOND & SON PLUMBING & HEATING LTD Company Secretary 2007-07-09 CURRENT 2007-07-09 Active
BRIAN ROBERT PUSSER ELM PROPERTY SERVICES LTD Company Secretary 2007-06-06 CURRENT 2007-06-06 Active - Proposal to Strike off
BRIAN ROBERT PUSSER GBR HOME IMPROVEMENTS LIMITED Company Secretary 2007-06-01 CURRENT 2005-05-24 Dissolved 2014-07-15
BRIAN ROBERT PUSSER SOUTH EASTERN BUILDING CONTRACTORS LTD Company Secretary 2007-05-30 CURRENT 2007-05-30 Active - Proposal to Strike off
BRIAN ROBERT PUSSER MARK TUFF LIMITED Company Secretary 2007-04-11 CURRENT 2007-04-11 Active
BRIAN ROBERT PUSSER ATTACHMENTS FOSTERING LIMITED Company Secretary 2006-10-22 CURRENT 2003-10-22 Active - Proposal to Strike off
BRIAN ROBERT PUSSER DOMESTIC ELECTRIC LTD Company Secretary 2006-09-08 CURRENT 2006-07-24 Active
BRIAN ROBERT PUSSER ONSCREAN LTD Company Secretary 2006-07-04 CURRENT 2006-07-04 Active
BRIAN ROBERT PUSSER TOM MARKS HI LIMITED Company Secretary 2006-06-01 CURRENT 2003-05-15 Active
BRIAN ROBERT PUSSER CLIFF CONEBAR LTD Company Secretary 2006-05-08 CURRENT 2006-05-08 Active - Proposal to Strike off
BRIAN ROBERT PUSSER KESTREL ACOUSTICS LTD Company Secretary 2006-03-06 CURRENT 2006-03-06 Dissolved 2015-06-23
BRIAN ROBERT PUSSER J MENDITTA FIRE PROTECTION LTD Company Secretary 2006-02-13 CURRENT 2006-02-13 Active
BRIAN ROBERT PUSSER T B GASSON HAULAGE LIMITED Company Secretary 2006-01-27 CURRENT 2006-01-27 Active
BRIAN ROBERT PUSSER P M FLOORING (MEDWAY) LIMITED Company Secretary 2005-08-02 CURRENT 2005-08-02 Active
BRIAN ROBERT PUSSER FRANK JOHNSON AGENCIES LIMITED Company Secretary 2005-01-19 CURRENT 2005-01-19 Dissolved 2016-09-20
BRIAN ROBERT PUSSER PJM PROPERTY DEVELOPMENTS LIMITED Company Secretary 2004-07-26 CURRENT 2004-07-26 Active - Proposal to Strike off
BRIAN ROBERT PUSSER C.A. MORETON LIMITED Company Secretary 2004-07-26 CURRENT 2004-07-26 Active
BRIAN ROBERT PUSSER SIMON PRIVETT LIMITED Company Secretary 2004-07-09 CURRENT 2004-07-09 Active
BRIAN ROBERT PUSSER KELLY DECORATING LIMITED Company Secretary 2004-06-11 CURRENT 2004-06-11 Dissolved 2013-12-10
BRIAN ROBERT PUSSER C.Q.E. LIMITED Company Secretary 2004-06-01 CURRENT 2004-06-01 Active
BRIAN ROBERT PUSSER A.Q. SERVICES LIMITED Company Secretary 2004-05-19 CURRENT 2004-05-19 Active
BRIAN ROBERT PUSSER GJ HOUSING CONSULTANCY LIMITED Company Secretary 2004-05-19 CURRENT 2004-05-19 Active - Proposal to Strike off
BRIAN ROBERT PUSSER BUSH BUILDING CONTRACTORS LIMITED Company Secretary 2003-09-18 CURRENT 2003-09-18 Active
BRIAN ROBERT PUSSER DAVID TUFF LIMITED Company Secretary 2003-09-17 CURRENT 2003-09-17 Active
BRIAN ROBERT PUSSER M.N. BUILDERS (KENT) LIMITED Company Secretary 2003-09-01 CURRENT 2003-09-01 Active - Proposal to Strike off
BRIAN ROBERT PUSSER ROGER FARRIS MOTOR REPAIRS LIMITED Company Secretary 2003-07-10 CURRENT 2003-07-10 Active - Proposal to Strike off
BRIAN ROBERT PUSSER COVERALL CARS LIMITED Company Secretary 2003-06-02 CURRENT 2003-06-02 Active
BRIAN ROBERT PUSSER J. MCLEAN LIMITED Company Secretary 2003-05-21 CURRENT 2003-05-21 Dissolved 2016-11-01
BRIAN ROBERT PUSSER HOME MAINTENANCE SERVICES (KENT) LIMITED Company Secretary 2003-03-13 CURRENT 2003-03-13 Active
BRIAN ROBERT PUSSER S P GERHOLD LIMITED Company Secretary 2003-02-10 CURRENT 2003-02-10 Dissolved 2013-08-13
BRIAN ROBERT PUSSER A.C. LAWRY HAULAGE LIMITED Company Secretary 2003-02-10 CURRENT 2003-02-10 Active - Proposal to Strike off
BRIAN ROBERT PUSSER BRIDGERS (WORTHING) LIMITED Company Secretary 2002-12-11 CURRENT 2002-12-11 Active
BRIAN ROBERT PUSSER REYNOLDS ENGINEERING (KENT) LIMITED Company Secretary 2002-11-19 CURRENT 2002-11-19 Dissolved 2014-05-20
BRIAN ROBERT PUSSER RAIL LINK SOLUTIONS LTD Company Secretary 2002-10-31 CURRENT 2001-10-24 Dissolved 2015-05-19
BRIAN ROBERT PUSSER CREATIVE FABRIC CO LIMITED Company Secretary 2002-08-28 CURRENT 2002-08-28 Dissolved 2015-05-26
BRIAN ROBERT PUSSER K & J PLANT LIMITED Company Secretary 2002-08-15 CURRENT 2002-08-15 Active
BRIAN ROBERT PUSSER INDUSTRIAL FLOORING LIMITED Company Secretary 2002-08-14 CURRENT 2002-08-14 Dissolved 2017-09-22
BRIAN ROBERT PUSSER G-TEC INTERIORS LTD Company Secretary 2002-07-23 CURRENT 2002-07-23 Active
BRIAN ROBERT PUSSER T & N BRICKWORK LTD Company Secretary 2002-07-03 CURRENT 2002-07-03 Active - Proposal to Strike off
BRIAN ROBERT PUSSER D. MOULE LIMITED Company Secretary 2002-07-03 CURRENT 2002-07-03 Active
BRIAN ROBERT PUSSER D. NEBBS BUILDING CONTRACTORS LTD. Company Secretary 2002-07-03 CURRENT 2002-07-03 Active
BRIAN ROBERT PUSSER MAGUIRE CONTRACTORS LIMITED Company Secretary 2002-07-01 CURRENT 2002-07-01 Active
BRIAN ROBERT PUSSER GEOAPS LIMITED Company Secretary 2002-03-19 CURRENT 2002-03-11 Dissolved 2016-08-16
DIANA ELIZABETH KNIGHT PADMAN COURT LIMITED Director 2016-04-01 CURRENT 2008-04-28 Active
DAVID ROBERT WILTSHIRE MELKSHAM TOWN FOOTBALL CLUB LTD Director 2010-07-21 CURRENT 2010-07-21 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
2024-02-1602/07/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-07CONFIRMATION STATEMENT MADE ON 03/07/23, WITH NO UPDATES
2023-03-01MICRO ENTITY ACCOUNTS MADE UP TO 02/07/22
2022-07-22CS01CONFIRMATION STATEMENT MADE ON 03/07/22, WITH NO UPDATES
2021-12-02AAMICRO ENTITY ACCOUNTS MADE UP TO 02/07/21
2021-07-13CS01CONFIRMATION STATEMENT MADE ON 03/07/21, WITH NO UPDATES
2021-04-01AP01DIRECTOR APPOINTED MISS ASHLING MATILDA REID
2021-04-01TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MICHAEL KNIGHT
2021-01-21AAMICRO ENTITY ACCOUNTS MADE UP TO 02/07/20
2020-07-10CS01CONFIRMATION STATEMENT MADE ON 03/07/20, WITH NO UPDATES
2020-02-25AAMICRO ENTITY ACCOUNTS MADE UP TO 02/07/19
2019-07-14CS01CONFIRMATION STATEMENT MADE ON 03/07/19, WITH NO UPDATES
2019-02-04AA02/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-10CS01CONFIRMATION STATEMENT MADE ON 03/07/18, WITH NO UPDATES
2018-02-10AA02/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-05CS01CONFIRMATION STATEMENT MADE ON 03/07/17, WITH NO UPDATES
2017-03-03AAMICRO ENTITY ACCOUNTS MADE UP TO 02/07/16
2016-08-06LATEST SOC06/08/16 STATEMENT OF CAPITAL;GBP 3
2016-08-06CS01CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES
2016-02-25AA02/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-28LATEST SOC28/07/15 STATEMENT OF CAPITAL;GBP 3
2015-07-28AR0103/07/15 ANNUAL RETURN FULL LIST
2015-02-05AA02/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-24LATEST SOC24/07/14 STATEMENT OF CAPITAL;GBP 3
2014-07-24AR0103/07/14 ANNUAL RETURN FULL LIST
2014-02-12AA02/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-06AR0103/07/13 ANNUAL RETURN FULL LIST
2013-02-07AA02/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-14AR0103/07/12 ANNUAL RETURN FULL LIST
2012-02-27AA02/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-27AR0103/07/11 ANNUAL RETURN FULL LIST
2011-01-28AA02/07/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-10AR0103/07/10 ANNUAL RETURN FULL LIST
2010-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL MICHAEL KNIGHT / 03/07/2010
2010-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DIANA ELIZABETH KNIGHT / 03/07/2010
2010-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / CYNTHIA EDITH KNIGHT / 03/07/2010
2010-04-13AA02/07/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-08-17363aReturn made up to 03/07/09; full list of members
2009-03-20AA02/07/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-08-18363aReturn made up to 03/07/08; full list of members
2008-08-18288cDIRECTOR'S CHANGE OF PARTICULARS / CYNTHIA KNIGHT / 01/04/2008
2008-08-18288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL KNIGHT / 01/04/2008
2008-05-12AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 02/07/07
2008-03-19AA02/07/07 TOTAL EXEMPTION FULL
2007-08-10363aRETURN MADE UP TO 03/07/07; FULL LIST OF MEMBERS
2007-06-22AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 02/07/06
2007-03-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 02/07/06
2007-03-05288aNEW DIRECTOR APPOINTED
2006-07-09363aRETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS
2006-04-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 02/07/05
2005-07-07363sRETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS
2005-03-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 02/07/04
2004-07-27363sRETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS
2004-04-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 02/07/03
2004-02-20225ACC. REF. DATE SHORTENED FROM 31/07/03 TO 02/07/03
2003-08-28288aNEW SECRETARY APPOINTED
2003-07-21363(288)SECRETARY'S PARTICULARS CHANGED
2003-07-21363sRETURN MADE UP TO 03/07/03; FULL LIST OF MEMBERS
2002-07-31288aNEW DIRECTOR APPOINTED
2002-07-31288aNEW SECRETARY APPOINTED
2002-07-31288bSECRETARY RESIGNED
2002-07-31288bDIRECTOR RESIGNED
2002-07-31288aNEW DIRECTOR APPOINTED
2002-07-3188(2)RAD 03/07/02--------- £ SI 2@1=2 £ IC 1/3
2002-07-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
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 THE CINDY KNIGHT CLINIC LTD. 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 CINDY KNIGHT CLINIC LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE CINDY KNIGHT CLINIC LTD. 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

Creditors
Creditors Due After One Year 2012-07-03 £ 8,428
Creditors Due Within One Year 2012-07-03 £ 5,790

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-07-02
Annual Accounts
2014-07-02
Annual Accounts
2015-07-02
Annual Accounts
2016-07-02
Annual Accounts
2017-07-02
Annual Accounts
2018-07-02
Annual Accounts
2019-07-02
Annual Accounts
2020-07-02
Annual Accounts
2021-07-02

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 THE CINDY KNIGHT CLINIC LTD.

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-03 £ 3
Called Up Share Capital 2012-07-02 £ 3
Called Up Share Capital 2011-07-02 £ 3
Cash Bank In Hand 2012-07-03 £ 744
Cash Bank In Hand 2012-07-02 £ -525
Cash Bank In Hand 2011-07-02 £ 6,699
Current Assets 2012-07-03 £ 2,155
Current Assets 2012-07-02 £ -525
Current Assets 2011-07-02 £ 6,699
Debtors 2012-07-03 £ 1,411
Fixed Assets 2012-07-03 £ 11,110
Fixed Assets 2012-07-02 £ 15,549
Fixed Assets 2011-07-02 £ 18,832
Shareholder Funds 2012-07-03 £ 953
Shareholder Funds 2012-07-02 £ 6,679
Shareholder Funds 2011-07-02 £ 11,525
Tangible Fixed Assets 2012-07-03 £ 11,110
Tangible Fixed Assets 2012-07-02 £ 15,549
Tangible Fixed Assets 2011-07-02 £ 18,832

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of THE CINDY KNIGHT CLINIC LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for THE CINDY KNIGHT CLINIC LTD.
Trademarks
We have not found any records of THE CINDY KNIGHT CLINIC LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE CINDY KNIGHT CLINIC LTD.. 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 CINDY KNIGHT CLINIC LTD. 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 CINDY KNIGHT CLINIC LTD. 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 CINDY KNIGHT CLINIC LTD. 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 CINDY KNIGHT CLINIC LTD. 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.