Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ELYSIUM HEALTHCARE (ST MARY'S) LIMITED
Company Information for

ELYSIUM HEALTHCARE (ST MARY'S) LIMITED

2 IMPERIAL PLACE, MAXWELL ROAD, BOREHAMWOOD, HERTFORDSHIRE, WD6 1JN,
Company Registration Number
05131149
Private Limited Company
Active

Company Overview

About Elysium Healthcare (st Mary's) Ltd
ELYSIUM HEALTHCARE (ST MARY'S) LIMITED was founded on 2004-05-18 and has its registered office in Borehamwood. The organisation's status is listed as "Active". Elysium Healthcare (st Mary's) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
ELYSIUM HEALTHCARE (ST MARY'S) LIMITED
 
Legal Registered Office
2 IMPERIAL PLACE
MAXWELL ROAD
BOREHAMWOOD
HERTFORDSHIRE
WD6 1JN
Other companies in WA2
 
Previous Names
ST MARY'S HOSPITALS LIMITED17/09/2018
ST MARY'S HOSPITAL, WARRINGTON LIMITED01/03/2006
Filing Information
Company Number 05131149
Company ID Number 05131149
Date formed 2004-05-18
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2021
Account next due 30/06/2024
Latest return 18/05/2016
Return next due 15/06/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-04-06 18:41:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ELYSIUM HEALTHCARE (ST MARY'S) 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 ELYSIUM HEALTHCARE (ST MARY'S) LIMITED

Current Directors
Officer Role Date Appointed
HALA ELNARSHY FOUAD
Company Secretary 2004-05-18
HALA ELNARSHY FOUAD
Director 2004-05-18
NASER MICHEL FOUAD
Director 2004-05-18
Previous Officers
Officer Role Date Appointed Date Resigned
PETER STUART MCANDREW
Director 2005-07-29 2006-04-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HALA ELNARSHY FOUAD ST GEORGE GROUP LIMITED Company Secretary 2005-02-07 CURRENT 2005-02-07 Active
HALA ELNARSHY FOUAD NHMC INVESTMENTS & CREDIT GROUP LIMITED Director 2016-10-04 CURRENT 2016-10-04 Active
HALA ELNARSHY FOUAD ST. MARK UNIVERSAL CARE Director 2013-10-24 CURRENT 2013-10-24 Active
HALA ELNARSHY FOUAD FOCUS ON CARE RECRUITMENT LIMITED Director 2009-08-03 CURRENT 2000-06-12 Active
NASER MICHEL FOUAD EGYPT CANCER NETWORK 57357 & AFNCI UK Director 2018-01-30 CURRENT 2018-01-30 Active
NASER MICHEL FOUAD NHMC CAPITAL & SAVINGS LTD Director 2017-04-28 CURRENT 2017-04-28 Active
NASER MICHEL FOUAD NHMC INVESTMENTS & CREDIT GROUP LIMITED Director 2016-10-04 CURRENT 2016-10-04 Active
NASER MICHEL FOUAD SYNEXTRA LIMITED Director 2014-07-17 CURRENT 2014-07-17 Active
NASER MICHEL FOUAD ST. MARK UNIVERSAL CARE Director 2013-10-24 CURRENT 2013-10-24 Active
NASER MICHEL FOUAD NHMC INVESTMENTS LIMITED Director 2012-12-21 CURRENT 2012-12-21 Active
NASER MICHEL FOUAD ELYSIUM HEALTHCARE (ALL SAINTS) LIMITED Director 2011-10-12 CURRENT 2011-10-12 Active
NASER MICHEL FOUAD FOCUS ON CARE RECRUITMENT LIMITED Director 2009-08-03 CURRENT 2000-06-12 Active
NASER MICHEL FOUAD ST GEORGE HOMES & RESORTS LTD Director 2008-11-20 CURRENT 2007-09-06 Active
NASER MICHEL FOUAD ELYSIUM HEALTHCARE (ULTIMATE CARE) LIMITED Director 2006-04-21 CURRENT 2006-02-20 Active
NASER MICHEL FOUAD ST GEORGE HEALTHCARE LIMITED Director 1999-07-26 CURRENT 1999-07-26 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
2023-07-27DIRECTOR APPOINTED MR COLIN BRUCE MCCREADY
2023-06-05APPOINTMENT TERMINATED, DIRECTOR KEITH JAMES ANTHONY BROWNER
2023-05-21CONFIRMATION STATEMENT MADE ON 21/05/23, WITH NO UPDATES
2022-12-07AA01Current accounting period extended from 31/12/22 TO 30/06/23
2022-09-30Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-30Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-30Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-30Audit exemption subsidiary accounts made up to 2021-12-31
2022-09-30PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-30AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-30GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-05-20CS01CONFIRMATION STATEMENT MADE ON 20/05/22, WITH NO UPDATES
2022-02-11APPOINTMENT TERMINATED, DIRECTOR SARAH JULIETTE LIVINGSTON
2022-02-11TM01APPOINTMENT TERMINATED, DIRECTOR SARAH JULIETTE LIVINGSTON
2022-01-31STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051311490010
2022-01-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051311490010
2021-07-25AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-07-25PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-07-25GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-06-14AP01DIRECTOR APPOINTED MRS SARAH JULIETTE LIVINGSTON
2021-06-14TM02Termination of appointment of Sarah Juliette Livingston on 2021-06-14
2021-06-14AP03Appointment of Mr John Philip Rowland as company secretary on 2021-06-14
2021-05-20CS01CONFIRMATION STATEMENT MADE ON 20/05/21, WITH NO UPDATES
2021-03-31TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN JOHN WOOLGAR
2020-12-22AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-22AP01DIRECTOR APPOINTED MRS KATHRYN MARY MURPHY
2020-05-20CS01CONFIRMATION STATEMENT MADE ON 20/05/20, WITH NO UPDATES
2019-11-11AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-11-11AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-29PSC05Change of details for Elysium Healthcare (Ultimate Care) Limited as a person with significant control on 2019-07-26
2019-07-29AD01REGISTERED OFFICE CHANGED ON 29/07/19 FROM C/O Elysium Healthcare 2 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN United Kingdom
2019-07-29PSC05Change of details for Elysium Healthcare (Ultimate Care) Limited as a person with significant control on 2019-07-26
2019-05-20CS01CONFIRMATION STATEMENT MADE ON 20/05/19, WITH UPDATES
2019-05-01AP01DIRECTOR APPOINTED MR KEITH JAMES ANTHONY BROWNER
2019-01-05AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-12-07TM01APPOINTMENT TERMINATED, DIRECTOR MARK ROBSON
2018-10-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 051311490010
2018-10-11AA01Current accounting period shortened from 31/03/19 TO 31/12/18
2018-10-11RES01ADOPT ARTICLES 11/10/18
2018-10-11CC04Statement of company's objects
2018-09-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051311490009
2018-09-17PSC05Change of details for St George Ultimate Care Limited as a person with significant control on 2018-09-17
2018-09-17RES15CHANGE OF COMPANY NAME 17/09/18
2018-09-17TM01APPOINTMENT TERMINATED, DIRECTOR HALA ELNARSHY FOUAD
2018-09-17TM02Termination of appointment of Hala Elnarshy Fouad on 2018-09-13
2018-09-14AP01DIRECTOR APPOINTED DR QUAZI SHAMS MAHFOOZ HAQUE
2018-09-14AP01DIRECTOR APPOINTED MS LESLEY JOY CHAMBERLAIN
2018-09-14AP01DIRECTOR APPOINTED MR MARK ROBSON
2018-09-14AP01DIRECTOR APPOINTED STEVEN JOHN WOOLGAR
2018-09-14AP03Appointment of Sarah Juliette Livingston as company secretary on 2018-09-13
2018-09-14AD01REGISTERED OFFICE CHANGED ON 14/09/18 FROM . Floyd Drive Warrington WA2 8DB
2018-09-14PSC07CESSATION OF HALA ELNARSHY-FOUAD AS A PERSON OF SIGNIFICANT CONTROL
2018-09-14PSC02Notification of St George Ultimate Care Limited as a person with significant control on 2018-09-13
2018-09-14TM01APPOINTMENT TERMINATED, DIRECTOR NASER MICHEL FOUAD
2018-05-24CS01CONFIRMATION STATEMENT MADE ON 18/05/18, WITH UPDATES
2018-05-24MEM/ARTSARTICLES OF ASSOCIATION
2018-05-24RES01ADOPT ARTICLES 24/05/18
2017-12-18AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-05-26LATEST SOC26/05/17 STATEMENT OF CAPITAL;GBP 1
2017-05-26CS01CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES
2016-12-15AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-06-06LATEST SOC06/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-06AR0118/05/16 FULL LIST
2015-12-15AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-10-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-10-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-10-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2015-10-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-10-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 051311490009
2015-10-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-06-02LATEST SOC02/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-02AR0118/05/15 FULL LIST
2015-01-09AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-17LATEST SOC17/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-17AR0118/05/14 FULL LIST
2014-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / HALA ELNARSHY FOUAD / 01/07/2014
2014-07-17CH03SECRETARY'S CHANGE OF PARTICULARS / HALA ELNARSHY FOUAD / 01/07/2014
2014-02-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/13
2013-05-23AR0118/05/13 FULL LIST
2013-05-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DR. NASER MICHEL FOUAD / 22/05/2013
2013-03-05MISCSECTION 519
2013-01-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/12
2012-06-14AR0118/05/12 FULL LIST
2011-10-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/11
2011-08-04AR0118/05/11 FULL LIST
2010-10-06AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-06-02AR0118/05/10 FULL LIST
2010-06-02AD01REGISTERED OFFICE CHANGED ON 02/06/2010 FROM . FLOYD DRIVE WARRINGTON CHESHIRE WA2 8DB
2010-01-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-01-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-09-23288cDIRECTOR'S CHANGE OF PARTICULARS / NASER FOUAD / 11/09/2009
2009-09-23288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / HALA FOUAD / 11/09/2009
2009-09-14AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-06-03395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:6
2009-05-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-05-19363aRETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS
2009-03-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-07-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-05-29363aRETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS
2008-05-29190LOCATION OF DEBENTURE REGISTER
2008-05-29287REGISTERED OFFICE CHANGED ON 29/05/2008 FROM FLOYD DRIVE WARRINGTON CHESHIRE WA2 8DB
2008-05-29353LOCATION OF REGISTER OF MEMBERS
2008-04-17403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-04-10155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-04-10RES13LOAN AGREEMENT 02/04/2008
2008-04-10RES01ALTER MEMORANDUM 02/04/2008
2008-02-18287REGISTERED OFFICE CHANGED ON 18/02/08 FROM: 159 GRANGE AVENUE OLDHAM OL8 4EF
2007-12-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-06-19287REGISTERED OFFICE CHANGED ON 19/06/07 FROM: HARTFORD GRANGE GRANGE AVENUE OLDHAM OL8 4EF
2007-06-19363aRETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS
2007-06-19190LOCATION OF DEBENTURE REGISTER
2007-06-19353LOCATION OF REGISTER OF MEMBERS
2007-05-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-05-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-18395PARTICULARS OF MORTGAGE/CHARGE
2006-11-18395PARTICULARS OF MORTGAGE/CHARGE
2006-09-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-07-12363sRETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS
2006-05-23288bDIRECTOR RESIGNED
2006-03-01CERTNMCOMPANY NAME CHANGED ST MARY'S HOSPITAL, WARRINGTON L IMITED CERTIFICATE ISSUED ON 01/03/06
2005-11-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-10-13395PARTICULARS OF MORTGAGE/CHARGE
2005-10-13395PARTICULARS OF MORTGAGE/CHARGE
2005-08-15288aNEW DIRECTOR APPOINTED
2005-06-09363sRETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS
2005-06-06225ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/03/05
2004-05-18NEWINCINCORPORATION 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
861 - Hospital activities
86101 - Hospital activities




Licences & Regulatory approval
We could not find any licences issued to ELYSIUM HEALTHCARE (ST MARY'S) 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 ELYSIUM HEALTHCARE (ST MARY'S) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-10-02 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2010-01-19 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2010-01-19 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2009-05-29 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2009-03-25 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2006-11-18 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2006-11-18 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2005-10-10 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
DEBENTURE 2005-10-10 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
Intangible Assets
Patents
We have not found any records of ELYSIUM HEALTHCARE (ST MARY'S) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ELYSIUM HEALTHCARE (ST MARY'S) LIMITED
Trademarks
We have not found any records of ELYSIUM HEALTHCARE (ST MARY'S) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ELYSIUM HEALTHCARE (ST MARY'S) 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 (86101 - Hospital activities) as ELYSIUM HEALTHCARE (ST MARY'S) LIMITED are:

LIAISE (LONDON) LIMITED £ 475,144
CYGNET HEALTH CARE LIMITED £ 310,759
KINGSBRIDGE PRIVATE HOSPITAL BELFAST LIMITED £ 290,508
SHELLEY PARK LIMITED £ 253,898
ALTERNATIVE FUTURES GROUP LIMITED £ 60,960
UPLANDS (FAREHAM) LIMITED £ 41,657
CYGNET BEHAVIOURAL HEALTH LIMITED £ 31,683
CYGNET SURREY LIMITED £ 22,685
WINGREACH LIMITED £ 16,869
KEY CARE AND SUPPORT LTD £ 16,728
ALTERNATIVE FUTURES GROUP LIMITED £ 52,699,733
MAKING SPACE £ 21,397,828
LIVEWELL SOUTHWEST CIC £ 15,112,126
PARTNERSHIPS IN CARE LIMITED £ 6,436,197
CYGNET BEHAVIOURAL HEALTH LIMITED £ 5,023,401
EQUILIBRIUM HEALTHCARE LIMITED £ 3,295,598
PENINSULA COMMUNITY HEALTH C.I.C. £ 3,190,106
EAST COAST COMMUNITY HEALTHCARE C.I.C. £ 2,879,846
CYGNET HEALTH CARE LIMITED £ 2,606,321
GLENSIDE MANOR HEALTHCARE SERVICES LIMITED £ 1,921,772
ALTERNATIVE FUTURES GROUP LIMITED £ 52,699,733
MAKING SPACE £ 21,397,828
LIVEWELL SOUTHWEST CIC £ 15,112,126
PARTNERSHIPS IN CARE LIMITED £ 6,436,197
CYGNET BEHAVIOURAL HEALTH LIMITED £ 5,023,401
EQUILIBRIUM HEALTHCARE LIMITED £ 3,295,598
PENINSULA COMMUNITY HEALTH C.I.C. £ 3,190,106
EAST COAST COMMUNITY HEALTHCARE C.I.C. £ 2,879,846
CYGNET HEALTH CARE LIMITED £ 2,606,321
GLENSIDE MANOR HEALTHCARE SERVICES LIMITED £ 1,921,772
ALTERNATIVE FUTURES GROUP LIMITED £ 52,699,733
MAKING SPACE £ 21,397,828
LIVEWELL SOUTHWEST CIC £ 15,112,126
PARTNERSHIPS IN CARE LIMITED £ 6,436,197
CYGNET BEHAVIOURAL HEALTH LIMITED £ 5,023,401
EQUILIBRIUM HEALTHCARE LIMITED £ 3,295,598
PENINSULA COMMUNITY HEALTH C.I.C. £ 3,190,106
EAST COAST COMMUNITY HEALTHCARE C.I.C. £ 2,879,846
CYGNET HEALTH CARE LIMITED £ 2,606,321
GLENSIDE MANOR HEALTHCARE SERVICES LIMITED £ 1,921,772
Outgoings
Business Rates/Property Tax
No properties were found where ELYSIUM HEALTHCARE (ST MARY'S) 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 ELYSIUM HEALTHCARE (ST MARY'S) 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 ELYSIUM HEALTHCARE (ST MARY'S) 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.