Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EQUI-MEDICAL REPORTS LIMITED
Company Information for

EQUI-MEDICAL REPORTS LIMITED

KINDERTONS HOUSE, MARSHFIELD BANK, CREWE, CW2 8UY,
Company Registration Number
04830506
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Equi-medical Reports Ltd
EQUI-MEDICAL REPORTS LIMITED was founded on 2003-07-11 and has its registered office in Crewe. The organisation's status is listed as "Active - Proposal to Strike off". Equi-medical Reports Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
EQUI-MEDICAL REPORTS LIMITED
 
Legal Registered Office
KINDERTONS HOUSE
MARSHFIELD BANK
CREWE
CW2 8UY
Other companies in PO15
 
Filing Information
Company Number 04830506
Company ID Number 04830506
Date formed 2003-07-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/06/2017
Account next due 31/03/2019
Latest return 11/07/2015
Return next due 08/08/2016
Type of accounts SMALL
Last Datalog update: 2019-09-05 11:59:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EQUI-MEDICAL REPORTS 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 EQUI-MEDICAL REPORTS LIMITED

Current Directors
Officer Role Date Appointed
JOHN JAMES COSGROVE
Director 2016-11-16
NEIL LITHGOW CUNNINGHAM
Director 2018-05-09
NIGEL JAMES WARD
Director 2018-02-09
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW JOHN DUNKERLEY
Company Secretary 2016-11-16 2018-05-09
KIRSTEN MORRISON
Company Secretary 2015-05-29 2016-11-16
KENNETH JOHN FOWLIE
Director 2015-05-29 2016-11-16
ROBERT MARTIN FIELDING
Director 2014-11-25 2015-09-17
LAURENCE MOORSE
Director 2014-01-14 2015-05-29
ROBERT SIMON TERRY
Director 2014-01-14 2014-11-25
JOHN JAMES COSGROVE
Director 2014-01-14 2014-01-14
MARK JOHN O'SHAUGHNESSY
Director 2007-04-09 2014-01-14
ROBERT CHARLES BIGNELL
Director 2007-04-09 2013-04-30
SEBASTIAN THERON
Company Secretary 2011-02-24 2012-01-23
MICHAEL ANTHONY EVANS
Director 2007-04-09 2011-04-15
FIFTY BUSINESS SERVICES LIMITED
Company Secretary 2009-07-29 2011-02-24
MARK JOHN O'SHAUGHNESSY
Company Secretary 2007-04-09 2009-07-29
JOHN ROYSTON HOLLAND
Company Secretary 2003-07-11 2007-04-09
MICHELLE ATKIN
Director 2003-07-11 2007-04-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN JAMES COSGROVE EQUI REHAB LIMITED Director 2016-11-16 CURRENT 2003-08-20 Active - Proposal to Strike off
JOHN JAMES COSGROVE ACCIDENT & EQUITY LIMITED Director 2016-11-16 CURRENT 2004-10-20 Active - Proposal to Strike off
JOHN JAMES COSGROVE CRUSADER ASSISTANCE GROUP HOLDINGS LIMITED Director 2016-11-16 CURRENT 2008-02-13 Active
JOHN JAMES COSGROVE CENTURION UNINSURED LOSS RECOVERY SERVICES LIMITED Director 2016-11-16 CURRENT 2001-08-17 Active - Proposal to Strike off
JOHN JAMES COSGROVE CRUSADER GROUP HOLDINGS LIMITED Director 2016-11-16 CURRENT 2006-01-23 Active
JOHN JAMES COSGROVE CRUSADER CONNECT LIMITED Director 2016-11-16 CURRENT 2008-12-19 Active - Proposal to Strike off
NEIL LITHGOW CUNNINGHAM WISECALL CLAIMS ASSISTANCE LIMITED Director 2018-08-15 CURRENT 1999-02-11 Active - Proposal to Strike off
NEIL LITHGOW CUNNINGHAM EQUI REHAB LIMITED Director 2018-05-09 CURRENT 2003-08-20 Active - Proposal to Strike off
NEIL LITHGOW CUNNINGHAM ACCIDENT & EQUITY LIMITED Director 2018-05-09 CURRENT 2004-10-20 Active - Proposal to Strike off
NEIL LITHGOW CUNNINGHAM CRUSADER UNINSURED LOSS RECOVERY SERVICE LIMITED Director 2018-05-09 CURRENT 1994-04-15 Active
NEIL LITHGOW CUNNINGHAM CENTURION UNINSURED LOSS RECOVERY SERVICES LIMITED Director 2018-05-09 CURRENT 2001-08-17 Active - Proposal to Strike off
NEIL LITHGOW CUNNINGHAM CRUSADER CONNECT LIMITED Director 2018-05-09 CURRENT 2008-12-19 Active - Proposal to Strike off
NEIL LITHGOW CUNNINGHAM KANE EP 1 LTD Director 2017-07-14 CURRENT 2017-01-18 Active
NEIL LITHGOW CUNNINGHAM SOVEREIGN AUTOMOTIVE LIMITED Director 2017-02-21 CURRENT 2009-11-06 Active
NEIL LITHGOW CUNNINGHAM J P MORRISS ASSESSORS LIMITED Director 2017-02-21 CURRENT 2004-11-12 Active
NEIL LITHGOW CUNNINGHAM KINDERTONS TOPCO LIMITED Director 2016-05-13 CURRENT 2013-07-16 Active
NEIL LITHGOW CUNNINGHAM PLANTEC ASSIST LIMITED Director 2016-05-13 CURRENT 2013-09-19 Active
NEIL LITHGOW CUNNINGHAM KINDERTONS LIMITED Director 2016-05-13 CURRENT 1999-02-10 Active
NEIL LITHGOW CUNNINGHAM KINDERTONS HOLDINGS LIMITED Director 2016-05-13 CURRENT 2005-07-11 Active
NEIL LITHGOW CUNNINGHAM KINDERTONS 2013 LIMITED Director 2016-05-13 CURRENT 2013-05-01 Active
NIGEL JAMES WARD WISECALL CLAIMS ASSISTANCE LIMITED Director 2018-08-15 CURRENT 1999-02-11 Active - Proposal to Strike off
NIGEL JAMES WARD EQUI REHAB LIMITED Director 2018-05-09 CURRENT 2003-08-20 Active - Proposal to Strike off
NIGEL JAMES WARD ACCIDENT & EQUITY LIMITED Director 2018-05-09 CURRENT 2004-10-20 Active - Proposal to Strike off
NIGEL JAMES WARD CRUSADER ASSISTANCE GROUP HOLDINGS LIMITED Director 2018-05-09 CURRENT 2008-02-13 Active
NIGEL JAMES WARD CRUSADER UNINSURED LOSS RECOVERY SERVICE LIMITED Director 2018-05-09 CURRENT 1994-04-15 Active
NIGEL JAMES WARD CENTURION UNINSURED LOSS RECOVERY SERVICES LIMITED Director 2018-05-09 CURRENT 2001-08-17 Active - Proposal to Strike off
NIGEL JAMES WARD CRUSADER CONNECT LIMITED Director 2018-05-09 CURRENT 2008-12-19 Active - Proposal to Strike off
NIGEL JAMES WARD PLANTEC ASSIST LIMITED Director 2017-02-21 CURRENT 2013-09-19 Active
NIGEL JAMES WARD KANE EP 2 LTD Director 2017-02-21 CURRENT 2010-03-23 Active
NIGEL JAMES WARD SOVEREIGN AUTOMOTIVE LIMITED Director 2016-04-06 CURRENT 2009-11-06 Active
NIGEL JAMES WARD J P MORRISS ASSESSORS LIMITED Director 2016-02-17 CURRENT 2004-11-12 Active
NIGEL JAMES WARD KINDERTONS LIMITED Director 2015-09-28 CURRENT 1999-02-10 Active
NIGEL JAMES WARD KINDERTONS HOLDINGS LIMITED Director 2014-11-28 CURRENT 2005-07-11 Active
NIGEL JAMES WARD KINDERTONS 2013 LIMITED Director 2014-11-28 CURRENT 2013-05-01 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
2018-06-19PSC05PSC'S CHANGE OF PARTICULARS / CRUSADER GROUP HOLDINGS LIMITED / 09/05/2018
2018-06-19PSC05PSC'S CHANGE OF PARTICULARS / CRUSADER GROUP HOLDINGS LIMITED / 09/05/2018
2018-06-19AP01DIRECTOR APPOINTED MR NIGEL JAMES WARD
2018-06-07RES01ADOPT ARTICLES 09/05/2018
2018-05-30AP01DIRECTOR APPOINTED MR NEIL LITHGOW CUNNINGHAM
2018-05-30TM02APPOINTMENT TERMINATED, SECRETARY ANDREW DUNKERLEY
2018-05-30TM02APPOINTMENT TERMINATED, SECRETARY ANDREW DUNKERLEY
2018-05-30AD01REGISTERED OFFICE CHANGED ON 30/05/2018 FROM 13 CASTLE MEWS HAMPTON TW12 2NP ENGLAND
2018-03-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17
2017-07-06CS01CONFIRMATION STATEMENT MADE ON 06/07/17, NO UPDATES
2017-05-08AD01REGISTERED OFFICE CHANGED ON 08/05/2017 FROM 3RD FLOOR, 21 HIGH STREET FELTHAM TW13 4AG ENGLAND
2017-05-08AA30/06/16 TOTAL EXEMPTION SMALL
2016-11-18AD02SAIL ADDRESS CHANGED FROM: 22 CHANCERY LANE LONDON WC2A 1LS ENGLAND
2016-11-17AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 275-REG SEC
2016-11-17AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR
2016-11-17TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH FOWLIE
2016-11-17TM02APPOINTMENT TERMINATED, SECRETARY KIRSTEN MORRISON
2016-11-17AP03SECRETARY APPOINTED MR ANDREW JOHN DUNKERLEY
2016-11-17AP01DIRECTOR APPOINTED MR JOHN JAMES COSGROVE
2016-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/2016 FROM 50 - 52 CHANCERY LANE LONDON WC2A 1HL
2016-11-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048305060002
2016-07-06LATEST SOC06/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-06CS01CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES
2016-05-04AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/15
2016-04-13PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/15
2016-04-13GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/15
2016-04-13AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/15
2016-04-13PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/15
2016-04-13GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/15
2016-04-13AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/15
2015-09-29AD02SAIL ADDRESS CREATED
2015-09-22TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT FIELDING
2015-09-17AA01PREVEXT FROM 31/12/2014 TO 30/06/2015
2015-08-19LATEST SOC19/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-19AR0111/07/15 FULL LIST
2015-08-19AD01REGISTERED OFFICE CHANGED ON 19/08/2015 FROM QUINDELL COURT 1 BARNES WALLIS ROAD SEGENSWORTH EAST FAREHAM HAMPSHIRE PO15 5UA
2015-07-31CC04STATEMENT OF COMPANY'S OBJECTS
2015-07-31RES01ADOPT ARTICLES 22/07/2015
2015-07-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 048305060002
2015-06-18AP01DIRECTOR APPOINTED MR KENNETH JOHN FOWLIE
2015-06-18AP03SECRETARY APPOINTED MS KIRSTEN MORRISON
2015-06-18TM01APPOINTMENT TERMINATED, DIRECTOR LAURENCE MOORSE
2015-06-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-03-02AP01DIRECTOR APPOINTED MR ROBERT MARTIN FIELDING
2014-11-27TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT TERRY
2014-11-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-25LATEST SOC25/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-25AR0111/07/14 FULL LIST
2014-01-31TM01APPOINTMENT TERMINATED, DIRECTOR JOHN COSGROVE
2014-01-31AP01DIRECTOR APPOINTED MR JOHN JAMES COSGROVE
2014-01-28AP01DIRECTOR APPOINTED MR ROBERT SIMON TERRY
2014-01-28TM01APPOINTMENT TERMINATED, DIRECTOR MARK O'SHAUGHNESSY
2014-01-28AP01DIRECTOR APPOINTED MR LAURENCE MOORSE
2014-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/2014 FROM NEW DERWENT HOUSE 69-73 THEOBALDS ROAD LONDON WC1X 8TA UNITED KINGDOM
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-23AR0111/07/13 FULL LIST
2013-07-23TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BIGNELL
2013-05-21AA01PREVEXT FROM 30/09/2012 TO 31/12/2012
2013-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK O'SHAUGHNESSY / 29/01/2013
2013-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CHARLES BIGNELL / 29/01/2013
2012-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CHARLES BIGNELL / 01/08/2012
2012-07-12AR0111/07/12 FULL LIST
2012-07-12AD01REGISTERED OFFICE CHANGED ON 12/07/2012 FROM 82 HEATH ROAD UK HOUSE TWICKENHAM MIDDLESEX TW1 4BW ENGLAND
2012-07-12TM02APPOINTMENT TERMINATED, SECRETARY SEBASTIAN THERON
2012-04-18AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-09-14AUDAUDITOR'S RESIGNATION
2011-08-02AR0111/07/11 FULL LIST
2011-08-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL EVANS
2011-06-27AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-02-24AP03SECRETARY APPOINTED MR SEBASTIAN THERON
2011-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/2011 FROM C/O BIRKETTS LLP KINGFISHER HOUSE 1 GILDERS WAY NORWICH NORFOLK NR3 1UB
2011-02-24TM02APPOINTMENT TERMINATED, SECRETARY FIFTY BUSINESS SERVICES LIMITED
2010-08-12AR0111/07/10 FULL LIST
2010-08-12CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FIFTY BUSINESS SERVICES LIMITED / 11/07/2010
2010-06-29AP04CORPORATE SECRETARY APPOINTED FIFTY BUSINESS SERVICES LIMITED
2010-06-18AD01REGISTERED OFFICE CHANGED ON 18/06/2010 FROM 2ND FLOOR UK HOUSE 82 HEATH ROAD TWICKENHAM MIDDLESEX TW1 4BW
2010-06-17TM02APPOINTMENT TERMINATED, SECRETARY MARK O'SHAUGHNESSY
2010-05-18AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-08-06363aRETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS
2009-05-08AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-09-24363sRETURN MADE UP TO 11/07/08; NO CHANGE OF MEMBERS
2008-06-11395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1
2008-06-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-06-05155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-06-05RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-06-05RES01ALTER ARTICLES 29/05/2008
2008-06-05288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARK O'SHAUGHNESSY / 29/05/2008
2008-04-17AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-11-26363aRETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS
2007-11-13288aNEW DIRECTOR APPOINTED
2007-11-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-10-26288bDIRECTOR RESIGNED
2007-10-26288bSECRETARY RESIGNED
2007-10-26288aNEW DIRECTOR APPOINTED
2007-10-26287REGISTERED OFFICE CHANGED ON 26/10/07 FROM: LAKEVIEW HOUSE, 4 WOODBROOK CRESCENT, BILLERICAY ESSEX CM12 0EQ
2007-10-26225ACC. REF. DATE SHORTENED FROM 31/03/08 TO 30/09/07
2006-10-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-08-03363sRETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS
2006-05-18225ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06
2005-12-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-09-16363sRETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS
2004-07-29363sRETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS
2004-07-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-07-13225ACC. REF. DATE SHORTENED FROM 31/07/04 TO 31/12/03
2003-07-11NEWINCINCORPORATION 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 EQUI-MEDICAL REPORTS 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 EQUI-MEDICAL REPORTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-07-27 Satisfied WESTPAC BANKING CORPORATION AS SECURITY TRUSTEE
DEBENTURE 2008-06-06 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
Intangible Assets
Patents
We have not found any records of EQUI-MEDICAL REPORTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EQUI-MEDICAL REPORTS LIMITED
Trademarks
We have not found any records of EQUI-MEDICAL REPORTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EQUI-MEDICAL REPORTS 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 (86900 - Other human health activities) as EQUI-MEDICAL REPORTS LIMITED 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
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 EQUI-MEDICAL REPORTS 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 EQUI-MEDICAL REPORTS 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 EQUI-MEDICAL REPORTS 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.