Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ABBEY HEALTHCARE (HUNTINGDON) LTD
Company Information for

ABBEY HEALTHCARE (HUNTINGDON) LTD

ABBEY HEALTHCARE, SUTHERLAND HOUSE, 70-78 WEST HENDON BROADWAY, LONDON, NW9 7BT,
Company Registration Number
04616613
Private Limited Company
Active

Company Overview

About Abbey Healthcare (huntingdon) Ltd
ABBEY HEALTHCARE (HUNTINGDON) LTD was founded on 2002-12-13 and has its registered office in London. The organisation's status is listed as "Active". Abbey Healthcare (huntingdon) Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ABBEY HEALTHCARE (HUNTINGDON) LTD
 
Legal Registered Office
ABBEY HEALTHCARE
SUTHERLAND HOUSE
70-78 WEST HENDON BROADWAY
LONDON
NW9 7BT
Other companies in RM18
 
Previous Names
ABBEY HEALTHCARE HOMES (SUTTON COURT) LIMITED17/08/2004
Filing Information
Company Number 04616613
Company ID Number 04616613
Date formed 2002-12-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 12/02/2016
Return next due 12/03/2017
Type of accounts FULL
Last Datalog update: 2024-03-06 16:48:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ABBEY HEALTHCARE (HUNTINGDON) 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 ABBEY HEALTHCARE (HUNTINGDON) LTD

Current Directors
Officer Role Date Appointed
PRABHDYAL SINGH SODHI
Director 2002-12-13
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP STEPHEN RUSSELL
Director 2016-03-17 2017-03-30
TONY YOE
Company Secretary 2014-09-01 2016-06-01
RAJESH DOSHI
Company Secretary 2012-11-07 2014-09-01
JEAN ANNE LEWINGTON
Company Secretary 2002-12-13 2012-11-07
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2002-12-13 2002-12-13
INSTANT COMPANIES LIMITED
Nominated Director 2002-12-13 2002-12-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PRABHDYAL SINGH SODHI ABBEY HEALTHCARE (PROCUREMENT) LIMITED Director 2016-05-30 CURRENT 2015-08-08 Active
PRABHDYAL SINGH SODHI ABBEY HEALTHCARE (AARON COURT) LIMITED Director 2013-10-24 CURRENT 2013-10-24 Active
PRABHDYAL SINGH SODHI ABBEY HEALTHCARE (RAWYARDS) LIMITED Director 2012-11-21 CURRENT 2012-11-21 Dissolved 2015-03-31
PRABHDYAL SINGH SODHI ABBEY HEALTHCARE (ELMCROFT) LTD Director 2012-11-21 CURRENT 2012-11-21 Dissolved 2015-03-31
PRABHDYAL SINGH SODHI ABBEY HEALTHCARE (KENYON) LTD Director 2012-11-21 CURRENT 2012-11-21 Dissolved 2015-03-31
PRABHDYAL SINGH SODHI ABBEY HEALTHCARE (CHERRYCROFT) LTD Director 2012-11-20 CURRENT 2012-11-20 Dissolved 2015-03-31
PRABHDYAL SINGH SODHI ABBEYHEALTHCARE (GRAPECROFT) LTD Director 2012-11-20 CURRENT 2012-11-20 Dissolved 2015-03-31
PRABHDYAL SINGH SODHI ABBEY HEALTHCARE (BARLEYCROFT) LTD Director 2012-11-19 CURRENT 2012-11-19 Dissolved 2015-03-31
PRABHDYAL SINGH SODHI ABBEY HEALTHCARE (MANOR FARM) LTD Director 2012-11-19 CURRENT 2012-11-19 Dissolved 2015-03-31
PRABHDYAL SINGH SODHI ABBEY HEALTHCARE (WESTMORELAND) LIMITED Director 2011-12-15 CURRENT 2011-12-15 Active
PRABHDYAL SINGH SODHI ABBEY HEALTHCARE (CROMWELL) LTD. Director 2010-03-17 CURRENT 2010-03-11 Active
PRABHDYAL SINGH SODHI BARLEYCROFT CARE HOME LTD Director 2008-10-09 CURRENT 2003-07-28 Active
PRABHDYAL SINGH SODHI APPLECROFT CARE HOME LTD Director 2008-10-09 CURRENT 2003-07-28 Active
PRABHDYAL SINGH SODHI CHERRYCROFT CARE HOME LIMITED Director 2008-10-09 CURRENT 2004-02-03 Liquidation
PRABHDYAL SINGH SODHI ELMCROFT CARE HOME LIMITED Director 2008-10-09 CURRENT 2004-06-21 Active
PRABHDYAL SINGH SODHI GRAPECROFT CARE HOME LIMITED Director 2008-10-09 CURRENT 2005-03-20 Active - Proposal to Strike off
PRABHDYAL SINGH SODHI ABBEY HEALTHCARE (FESTIVAL) LIMITED Director 2008-10-01 CURRENT 2008-10-01 Active
PRABHDYAL SINGH SODHI HILL TOP HOME LIMITED Director 2006-06-30 CURRENT 2006-06-30 Active - Proposal to Strike off
PRABHDYAL SINGH SODHI ABBEY HEALTHCARE (FARNWORTH) LIMITED Director 2004-06-17 CURRENT 2004-06-17 Active
PRABHDYAL SINGH SODHI ABBEY HEALTHCARE (KENDAL) LIMITED Director 2004-06-17 CURRENT 2004-06-17 Active
PRABHDYAL SINGH SODHI ABBEY HEALTHCARE HOMES (EAST KILBRIDE) LIMITED Director 2002-12-13 CURRENT 2002-12-13 Active
PRABHDYAL SINGH SODHI ABBEY HEALTHCARE HOMES LIMITED Director 2002-06-13 CURRENT 2002-06-13 Active
PRABHDYAL SINGH SODHI TREES PARK (EAST HAM) LIMITED Director 1997-05-07 CURRENT 1997-05-07 Active
PRABHDYAL SINGH SODHI TREES PARK (KENYON) LIMITED Director 1994-06-17 CURRENT 1993-11-04 Active
PRABHDYAL SINGH SODHI TREES PARK (CALLANDS) LIMITED Director 1993-11-23 CURRENT 1993-11-04 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
2024-02-12CONFIRMATION STATEMENT MADE ON 10/02/24, WITH NO UPDATES
2023-08-01CESSATION OF PRABHYDIAL SINGH SODHI AS A PERSON OF SIGNIFICANT CONTROL
2023-08-01Notification of Steadfast Trust Company Ltd as a person with significant control on 2019-09-10
2023-02-21CONFIRMATION STATEMENT MADE ON 10/02/23, WITH NO UPDATES
2022-09-30FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-30AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046166130003
2022-02-10CONFIRMATION STATEMENT MADE ON 10/02/22, WITH NO UPDATES
2022-02-10CS01CONFIRMATION STATEMENT MADE ON 10/02/22, WITH NO UPDATES
2021-10-01AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-02AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-02-12CS01CONFIRMATION STATEMENT MADE ON 10/02/21, WITH NO UPDATES
2020-12-31AA01Current accounting period shortened from 31/12/19 TO 30/12/19
2020-02-14CS01CONFIRMATION STATEMENT MADE ON 10/02/20, WITH NO UPDATES
2019-10-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-09TM01APPOINTMENT TERMINATED, DIRECTOR PRABHDYAL SINGH SODHI
2019-07-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 046166130005
2019-07-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 046166130004
2019-05-09MEM/ARTSARTICLES OF ASSOCIATION
2019-05-09RES01ADOPT ARTICLES 09/05/19
2019-04-30PSC04Change of details for Mr Prabhydial Singh Sodhi as a person with significant control on 2019-04-05
2019-04-30CH01Director's details changed for Mr Prabhdyal Singh Sodhi on 2019-04-05
2019-04-12CH01Director's details changed for Mr Prabhdyal Singh Sodhi on 2019-04-05
2019-03-22CS01CONFIRMATION STATEMENT MADE ON 10/02/19, WITH NO UPDATES
2018-12-31AP01DIRECTOR APPOINTED MR MARK CLOONAN
2018-10-12AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-20CS01CONFIRMATION STATEMENT MADE ON 10/02/18, WITH NO UPDATES
2017-10-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046166130001
2017-03-31TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP STEPHEN RUSSELL
2017-02-10LATEST SOC10/02/17 STATEMENT OF CAPITAL;GBP 1000
2017-02-10CS01CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES
2017-02-10TM02Termination of appointment of Tony Yoe on 2016-06-01
2016-11-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-05-27AP01DIRECTOR APPOINTED MR PHILIP STEPHEN RUSSELL
2016-05-27ANNOTATIONPart Admin Removed
2016-05-16RES01ADOPT ARTICLES 16/05/16
2016-04-04RES13Resolutions passed:
  • Company business 17/03/2016
  • ALTER ARTICLES
2016-04-04RES01ALTER ARTICLES 17/03/2016
2016-02-16LATEST SOC16/02/16 STATEMENT OF CAPITAL;GBP 1000
2016-02-16AR0112/02/16 FULL LIST
2015-11-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-08-20AD01REGISTERED OFFICE CHANGED ON 20/08/2015 FROM C/O ABBEY HEALTHCARE OLYMPIA HOUSE ARMITAGE ROAD LONDON NW11 8RQ
2015-03-02LATEST SOC02/03/15 STATEMENT OF CAPITAL;GBP 1000
2015-03-02AR0112/02/15 FULL LIST
2015-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/2015 FROM 82-84 CALCUTTA ROAD TILBURY ESSEX RM18 7QJ
2014-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-09-11AP03SECRETARY APPOINTED MR TONY YOE
2014-09-11TM02APPOINTMENT TERMINATED, SECRETARY RAJESH DOSHI
2014-02-12LATEST SOC12/02/14 STATEMENT OF CAPITAL;GBP 1000
2014-02-12AR0112/02/14 FULL LIST
2013-12-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 046166130003
2013-12-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 046166130002
2013-11-18AR0101/11/13 FULL LIST
2013-10-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-08-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 046166130001
2013-02-27AR0113/12/12 FULL LIST
2012-12-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-11-07AP03SECRETARY APPOINTED MR RAJESH DOSHI
2012-11-07TM02APPOINTMENT TERMINATED, SECRETARY JEAN LEWINGTON
2012-01-03AR0113/12/11 FULL LIST
2012-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / PRABHDYAL SINGH SODHI / 03/01/2012
2012-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/2012 FROM 211-219 HIGH STREET SOUTH EAST HAM LONDON E6 3PD
2011-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-03-04AR0113/12/10 FULL LIST
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-02AR0113/12/09 FULL LIST
2010-02-02CH03SECRETARY'S CHANGE OF PARTICULARS / MS JEAN ANNE LEWINGTON / 01/01/2010
2009-10-28AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-12-16363aRETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS
2008-09-11AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-12-20AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-12-18363aRETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS
2007-07-20225ACC. REF. DATE EXTENDED FROM 30/06/07 TO 31/12/07
2006-12-15363aRETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS
2006-11-13AAFULL ACCOUNTS MADE UP TO 30/06/05
2006-01-11363sRETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS
2005-11-25AAFULL ACCOUNTS MADE UP TO 30/06/04
2005-01-12363sRETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS
2005-01-12225ACC. REF. DATE SHORTENED FROM 31/12/04 TO 30/06/04
2004-11-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-08-17CERTNMCOMPANY NAME CHANGED ABBEY HEALTHCARE HOMES (SUTTON C OURT) LIMITED CERTIFICATE ISSUED ON 17/08/04
2004-06-3088(2)RAD 24/06/04--------- £ SI 999@1=999 £ IC 1/1000
2004-06-29DISS40STRIKE-OFF ACTION DISCONTINUED
2004-06-29363sRETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS
2004-06-21287REGISTERED OFFICE CHANGED ON 21/06/04 FROM: 5 SPRING GROVE CRESCENT HOUNSLOW MIDDLESEX TW3 4DD
2004-06-01GAZ1FIRST GAZETTE
2003-03-18288aNEW DIRECTOR APPOINTED
2003-03-18288aNEW SECRETARY APPOINTED
2003-03-13288bSECRETARY RESIGNED
2003-03-13288bDIRECTOR RESIGNED
2002-12-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
87 - Residential care activities
871 - Residential nursing care activities
87100 - Residential nursing care facilities




Licences & Regulatory approval
We could not find any licences issued to ABBEY HEALTHCARE (HUNTINGDON) LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2004-06-01
Fines / Sanctions
No fines or sanctions have been issued against ABBEY HEALTHCARE (HUNTINGDON) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-12-18 Outstanding LLOYDS BANK PLC
2013-12-18 Outstanding LLOYDS BANK PLC
2013-08-28 Satisfied ABN AMRO COMMERCIAL FINANCE PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
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 ABBEY HEALTHCARE (HUNTINGDON) LTD

Intangible Assets
Patents
We have not found any records of ABBEY HEALTHCARE (HUNTINGDON) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for ABBEY HEALTHCARE (HUNTINGDON) LTD
Trademarks
We have not found any records of ABBEY HEALTHCARE (HUNTINGDON) LTD registering or being granted any trademarks
Income
Government Income

Government spend with ABBEY HEALTHCARE (HUNTINGDON) LTD

Government Department Income DateTransaction(s) Value Services/Products
Cambridgeshire County Council 2015-7 GBP £139,133 Nursing Independent Sector
Cambridgeshire County Council 2015-2 GBP £30,889 Nursing Independent Sector
Cambridgeshire County Council 2015-1 GBP £25,472 Short Term Other
Cambridgeshire County Council 2014-12 GBP £63,744 Nursing Independent Sector
Cambridgeshire County Council 2014-11 GBP £25,908 Nursing Independent Sector
Cambridgeshire County Council 2014-10 GBP £20,236 Nursing Independent Sector
Cambridgeshire County Council 2014-8 GBP £25,022 Nursing Independent Sector
Cambridgeshire County Council 2014-7 GBP £35,091 Nursing Independent Sector
Cambridgeshire County Council 2014-6 GBP £-41,602 Nursing Independent Sector
Cambridgeshire County Council 2014-5 GBP £102,084 Nursing Independent Sector
Cambridgeshire County Council 2014-4 GBP £15,919 SDS - Care and support Services
Cambridgeshire County Council 2014-3 GBP £5,708 SDS - Care and support Services
Cambridgeshire County Council 2014-2 GBP £14,716 Residential Independent Sector
Cambridgeshire County Council 2014-1 GBP £3,391 Nursing Independent Sector
Cambridgeshire County Council 2013-12 GBP £18,177 Nursing Independent Sector
Cambridgeshire County Council 2013-11 GBP £3,391 Nursing Independent Sector
Cambridgeshire County Council 2013-10 GBP £3,391 Nursing Independent Sector
Cambridgeshire County Council 2013-9 GBP £3,391 Nursing Independent Sector
Cambridgeshire County Council 2013-8 GBP £5,816 Nursing Independent Sector
Cambridgeshire County Council 2013-7 GBP £19,857 Nursing Independent Sector
Cambridgeshire County Council 2013-5 GBP £11,631 Nursing Independent Sector
Cambridgeshire County Council 2013-4 GBP £3,270 Nursing Independent Sector
Cambridgeshire County Council 2013-3 GBP £24,228 Nursing Independent Sector
Cambridgeshire County Council 2013-2 GBP £8,241 Nursing Independent Sector
Cambridgeshire County Council 2013-1 GBP £9,551 Nursing Independent Sector
Cambridgeshire County Council 2012-12 GBP £12,256 Nursing Independent Sector
Cambridgeshire County Council 2012-11 GBP £9,751 Nursing Independent Sector
Cambridgeshire County Council 2012-10 GBP £4,754 Nursing Independent Sector
Cambridgeshire County Council 2012-9 GBP £9,131 Nursing Independent Sector
Cambridgeshire County Council 2012-8 GBP £19,587 Nursing Independent Sector
Cambridgeshire County Council 2012-6 GBP £5,605 Nursing Independent Sector
Cambridgeshire County Council 2012-5 GBP £10,150 Nursing Independent Sector
Cambridgeshire County Council 2012-4 GBP £5,605 Nursing Independent Sector
Cambridgeshire County Council 2012-3 GBP £5,605 Nursing Independent Sector
Cambridgeshire County Council 2012-2 GBP £8,030 Nursing Independent Sector
Cambridgeshire County Council 2011-12 GBP £16,060 Nursing Independent Sector
Cambridgeshire County Council 2011-11 GBP £3,180 Nursing Independent Sector
Cambridgeshire County Council 2011-10 GBP £3,180 Nursing Independent Sector
Cambridgeshire County Council 2011-9 GBP £3,180 Nursing Independent Sector
Cambridgeshire County Council 2011-8 GBP £27,303 Nursing Independent Sector
Cambridgeshire County Council 2011-7 GBP £3,180 Nursing Independent Sector
Cambridgeshire County Council 2011-6 GBP £3,180 Nursing Independent Sector
Cambridgeshire County Council 2011-5 GBP £10,335 Nursing Independent Sector
Cambridgeshire County Council 2011-3 GBP £27,261 Nursing Independent Sector
Cambridgeshire County Council 2011-1 GBP £32,214 Nursing Independent Sector
Cambridgeshire County Council 2010-12 GBP £40,053 Nursing Independent Sector
Cambridgeshire County Council 2010-11 GBP £18,642 Nursing Independent Sector
Cambridgeshire County Council 2010-10 GBP £16,224 Nursing Independent Sector
Cambridgeshire County Council 2010-9 GBP £30,693 Nursing Independent Sector
Cambridgeshire County Council 2010-8 GBP £16,614 Nursing Independent Sector
Cambridgeshire County Council 2010-7 GBP £19,656 Nursing Independent Sector

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ABBEY HEALTHCARE (HUNTINGDON) 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyABBEY HEALTHCARE (HUNTINGDON) LTDEvent Date2004-06-01
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ABBEY HEALTHCARE (HUNTINGDON) 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 ABBEY HEALTHCARE (HUNTINGDON) 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.