Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LUDLOW STREET HEALTHCARE GROUP LIMITED
Company Information for

LUDLOW STREET HEALTHCARE GROUP LIMITED

UNIT 1 CASTLETON COURT FORTRAN ROAD, ST. MELLONS, CARDIFF, CF3 0LT,
Company Registration Number
05190932
Private Limited Company
Active

Company Overview

About Ludlow Street Healthcare Group Ltd
LUDLOW STREET HEALTHCARE GROUP LIMITED was founded on 2004-07-27 and has its registered office in Cardiff. The organisation's status is listed as "Active". Ludlow Street Healthcare Group Limited is a Private Limited Company registered in WALES with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
LUDLOW STREET HEALTHCARE GROUP LIMITED
 
Legal Registered Office
UNIT 1 CASTLETON COURT FORTRAN ROAD
ST. MELLONS
CARDIFF
CF3 0LT
Other companies in CF10
 
Previous Names
LUDLOW STREET INVESTMENTS LIMITED22/08/2005
B & A 0414 LIMITED31/08/2004
Filing Information
Company Number 05190932
Company ID Number 05190932
Date formed 2004-07-27
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 27/07/2015
Return next due 24/08/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB850520258  
Last Datalog update: 2024-03-06 22:12:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LUDLOW STREET HEALTHCARE GROUP 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 LUDLOW STREET HEALTHCARE GROUP LIMITED

Current Directors
Officer Role Date Appointed
SIMON CHRISTOPHER BURTON
Director 2012-06-01
ANTHONY CHARLES GRIFFITHS
Director 2010-01-11
ANDREW HIDER
Director 2014-05-01
JANE HELEN JONES
Director 2004-08-31
ROBERT ANTHONY JONES
Director 2016-06-23
WILLIAM ALLAN JONES
Director 2014-10-01
ANGELA KENT
Director 2017-07-30
DAVID JOHN LAWRENCE
Director 2016-02-01
CHRISTINE LOVELL
Director 2005-07-22
HAZEL ORR
Director 2017-06-29
ROBERT BRIAN SAUNDERS
Director 2014-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
DARREN REGINALD JACKSON
Director 2015-03-24 2017-07-30
ANDREW SIMON MALLETT
Company Secretary 2013-11-30 2016-11-20
ANDREW SIMON MALLETT
Director 2005-07-22 2016-11-20
RICHARD ALLAN JONES
Director 2004-08-31 2014-10-01
LYNDSAY ANNE WILLIAMS
Company Secretary 2004-08-31 2013-11-30
LYNDSAY ANNE WILLIAMS
Director 2008-07-01 2013-11-30
JOANNE ASHLEY
Director 2012-05-01 2013-07-31
ANNA THOMAS
Director 2007-07-28 2012-05-31
MUZAFAR MUKHTAR JILANI
Director 2005-12-14 2008-04-30
KEITH WOODALL
Director 2005-05-01 2005-12-30
CAXTON SECRETARIES LIMITED
Company Secretary 2004-07-27 2004-08-31
CAXTON DIRECTORS LIMITED
Director 2004-07-27 2004-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON CHRISTOPHER BURTON BEECHWOOD COURT LIMITED Director 2012-06-01 CURRENT 2003-04-28 Active
SIMON CHRISTOPHER BURTON HEATHERWOOD COURT LIMITED Director 2012-06-01 CURRENT 1996-02-15 Active
SIMON CHRISTOPHER BURTON PINETREE CARE SERVICES LIMITED Director 2012-06-01 CURRENT 2004-07-01 Active
SIMON CHRISTOPHER BURTON OCEAN COMMUNITY SERVICES LIMITED Director 2012-06-01 CURRENT 2005-04-04 Active
SIMON CHRISTOPHER BURTON ST. PETER'S HOSPITAL LIMITED Director 2012-06-01 CURRENT 2003-04-28 Active
ANTHONY CHARLES GRIFFITHS LUDLOW LANGSTONE CONSTRUCTION SERVICES LIMITED LIMITED Director 2016-09-30 CURRENT 2014-04-11 Active - Proposal to Strike off
ANTHONY CHARLES GRIFFITHS BEECHWOOD COURT LIMITED Director 2010-01-11 CURRENT 2003-04-28 Active
ANTHONY CHARLES GRIFFITHS HEATHERWOOD COURT LIMITED Director 2010-01-11 CURRENT 1996-02-15 Active
ANTHONY CHARLES GRIFFITHS PINETREE CARE SERVICES LIMITED Director 2010-01-11 CURRENT 2004-07-01 Active
ANTHONY CHARLES GRIFFITHS OCEAN COMMUNITY SERVICES LIMITED Director 2010-01-11 CURRENT 2005-04-04 Active
ANTHONY CHARLES GRIFFITHS ST. PETER'S HOSPITAL LIMITED Director 2010-01-11 CURRENT 2003-04-28 Active
ANDREW HIDER HEATHERWOOD COURT LIMITED Director 2014-05-01 CURRENT 1996-02-15 Active
ANDREW HIDER PINETREE CARE SERVICES LIMITED Director 2014-05-01 CURRENT 2004-07-01 Active
ANDREW HIDER OCEAN COMMUNITY SERVICES LIMITED Director 2014-05-01 CURRENT 2005-04-04 Active
ANDREW HIDER ST. PETER'S HOSPITAL LIMITED Director 2014-05-01 CURRENT 2003-04-28 Active
JANE HELEN JONES OCEAN COMMUNITY SERVICES LIMITED Director 2006-10-09 CURRENT 2005-04-04 Active
JANE HELEN JONES PINETREE CARE SERVICES LIMITED Director 2006-10-06 CURRENT 2004-07-01 Active
JANE HELEN JONES BEECHWOOD COURT LIMITED Director 2003-04-28 CURRENT 2003-04-28 Active
ROBERT ANTHONY JONES COFFEE PLANET LIMITED Director 2016-06-23 CURRENT 2005-01-10 Active
WILLIAM ALLAN JONES COFFEE PLANET LIMITED Director 2014-10-01 CURRENT 2005-01-10 Active
ANGELA KENT TY GWYN GARDENS MANAGEMENT COMPANY LIMITED Director 2017-11-15 CURRENT 2013-01-24 Active
ANGELA KENT BEECHWOOD COURT LIMITED Director 2017-07-30 CURRENT 2003-04-28 Active
DAVID JOHN LAWRENCE BEECHWOOD COURT LIMITED Director 2016-02-01 CURRENT 2003-04-28 Active
DAVID JOHN LAWRENCE HEATHERWOOD COURT LIMITED Director 2016-02-01 CURRENT 1996-02-15 Active
DAVID JOHN LAWRENCE PINETREE CARE SERVICES LIMITED Director 2016-02-01 CURRENT 2004-07-01 Active
DAVID JOHN LAWRENCE OCEAN COMMUNITY SERVICES LIMITED Director 2016-02-01 CURRENT 2005-04-04 Active
DAVID JOHN LAWRENCE ST. PETER'S HOSPITAL LIMITED Director 2016-02-01 CURRENT 2003-04-28 Active
DAVID JOHN LAWRENCE DAVID LAWRENCE CONSULTING LIMITED Director 2011-10-11 CURRENT 2011-10-11 Active - Proposal to Strike off
CHRISTINE LOVELL OCEAN COMMUNITY SERVICES LIMITED Director 2006-10-09 CURRENT 2005-04-04 Active
CHRISTINE LOVELL PINETREE CARE SERVICES LIMITED Director 2005-12-14 CURRENT 2004-07-01 Active
CHRISTINE LOVELL BEECHWOOD COURT LIMITED Director 2003-04-30 CURRENT 2003-04-28 Active
CHRISTINE LOVELL ST. PETER'S HOSPITAL LIMITED Director 2003-04-30 CURRENT 2003-04-28 Active
CHRISTINE LOVELL HEATHERWOOD COURT LIMITED Director 2001-10-03 CURRENT 1996-02-15 Active
HAZEL ORR BEECHWOOD COURT LIMITED Director 2017-06-29 CURRENT 2003-04-28 Active
HAZEL ORR HEATHERWOOD COURT LIMITED Director 2017-06-29 CURRENT 1996-02-15 Active
HAZEL ORR OCEAN COMMUNITY SERVICES LIMITED Director 2017-06-29 CURRENT 2005-04-04 Active
HAZEL ORR ST. PETER'S HOSPITAL LIMITED Director 2017-06-29 CURRENT 2003-04-28 Active
ROBERT BRIAN SAUNDERS LUDLOW COMMUNITY ACCESS TRANSPORT TRUST Director 2016-11-20 CURRENT 2012-09-19 Active
ROBERT BRIAN SAUNDERS MC 504 LIMITED Director 2015-10-19 CURRENT 2014-05-21 Liquidation
ROBERT BRIAN SAUNDERS BEECHWOOD COURT LIMITED Director 2014-06-01 CURRENT 2003-04-28 Active
ROBERT BRIAN SAUNDERS HEATHERWOOD COURT LIMITED Director 2014-06-01 CURRENT 1996-02-15 Active
ROBERT BRIAN SAUNDERS PINETREE CARE SERVICES LIMITED Director 2014-06-01 CURRENT 2004-07-01 Active
ROBERT BRIAN SAUNDERS OCEAN COMMUNITY SERVICES LIMITED Director 2014-06-01 CURRENT 2005-04-04 Active
ROBERT BRIAN SAUNDERS ST. PETER'S HOSPITAL LIMITED Director 2014-06-01 CURRENT 2003-04-28 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
2024-01-31GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/23
2023-08-07CONFIRMATION STATEMENT MADE ON 03/07/23, WITH NO UPDATES
2023-06-30APPOINTMENT TERMINATED, DIRECTOR ROBERT BRIAN SAUNDERS
2023-06-15DIRECTOR APPOINTED MRS YVONNE MURRAY
2023-06-15APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN LAWRENCE
2023-06-15DIRECTOR APPOINTED MR CHRIS IAN SAUNDERS
2023-05-16GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/22
2023-03-31APPOINTMENT TERMINATED, DIRECTOR KAREN DENISE JANES
2023-01-18DIRECTOR APPOINTED JANINE STRANGE
2023-01-04APPOINTMENT TERMINATED, DIRECTOR GREGORY GEORGE LAPHAM
2022-09-01DIRECTOR APPOINTED MR PETER KINSEY
2022-08-04CS01CONFIRMATION STATEMENT MADE ON 03/07/22, WITH UPDATES
2022-05-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/21
2022-03-25AP01DIRECTOR APPOINTED MRS KAREN DENISE JANES
2021-12-16CESSATION OF WILLIAM ALLAN JONES AS A PERSON OF SIGNIFICANT CONTROL
2021-12-16PSC07CESSATION OF WILLIAM ALLAN JONES AS A PERSON OF SIGNIFICANT CONTROL
2021-12-10PSC02Notification of Ancala Care West Limited as a person with significant control on 2021-12-02
2021-12-10TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE LOVELL
2021-08-06TM01APPOINTMENT TERMINATED, DIRECTOR SIMON CHRISTOPHER BURTON
2021-07-26CS01CONFIRMATION STATEMENT MADE ON 03/07/21, WITH NO UPDATES
2021-07-26CH01Director's details changed for Mr William Allan Jones on 2020-08-15
2021-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/21 FROM 5th Floor Harlech Court Bute Terrace Cardiff CF10 2FE
2021-04-05AP01DIRECTOR APPOINTED MRS SARAH HOUSE
2021-04-05TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY CHARLES GRIFFITHS
2021-02-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/20
2021-02-10PSC04Change of details for Mr William Allan Jones as a person with significant control on 2020-11-18
2021-01-25TM01APPOINTMENT TERMINATED, DIRECTOR HAZEL ORR
2020-07-16CS01CONFIRMATION STATEMENT MADE ON 03/07/20, WITH NO UPDATES
2020-04-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 051909320007
2020-02-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/19
2020-01-20TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA KENT
2019-07-16CS01CONFIRMATION STATEMENT MADE ON 03/07/19, WITH NO UPDATES
2019-05-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-05-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 051909320006
2019-01-30CH01Director's details changed for Jane Helen Jones on 2019-01-23
2019-01-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/18
2018-07-03CS01CONFIRMATION STATEMENT MADE ON 03/07/18, WITH NO UPDATES
2018-02-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/17
2017-12-18TM01APPOINTMENT TERMINATED, DIRECTOR DARREN REGINALD JACKSON
2017-12-18AP01DIRECTOR APPOINTED MS ANGELA KENT
2017-10-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 051909320005
2017-10-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 051909320005
2017-07-28CS01CONFIRMATION STATEMENT MADE ON 27/07/17, WITH NO UPDATES
2017-07-04AP01DIRECTOR APPOINTED MRS HAZEL ORR
2017-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT BRIAN SAUNDERS / 01/02/2017
2017-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ANDREW HIDER / 01/02/2017
2017-01-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/16
2016-12-16TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SIMON MALLETT
2016-12-16TM02Termination of appointment of Andrew Simon Mallett on 2016-11-20
2016-09-26LATEST SOC26/09/16 STATEMENT OF CAPITAL;GBP 20000
2016-09-26CS01CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES
2016-06-24AP01DIRECTOR APPOINTED MR ROBERT ANTHONY JONES
2016-02-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/15
2016-02-01AP01DIRECTOR APPOINTED MR DAVID JOHN LAWRENCE
2015-08-13LATEST SOC13/08/15 STATEMENT OF CAPITAL;GBP 20000
2015-08-13AR0127/07/15 ANNUAL RETURN FULL LIST
2015-04-21AP01DIRECTOR APPOINTED MR DARREN REGINALD JACKSON
2015-02-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14
2014-10-19AP01DIRECTOR APPOINTED MR WILLIAM ALLAN JONES
2014-10-19TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JONES
2014-10-19AP01DIRECTOR APPOINTED MR WILLIAM ALLAN JONES
2014-10-19TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JONES
2014-07-29LATEST SOC29/07/14 STATEMENT OF CAPITAL;GBP 20000
2014-07-29AR0127/07/14 ANNUAL RETURN FULL LIST
2014-07-29AP01DIRECTOR APPOINTED MR ROBERT BRIAN SAUNDERS
2014-07-29AP01DIRECTOR APPOINTED DR ANDREW HIDER
2014-02-21AP03SECRETARY APPOINTED MR ANDREW SIMON MALLETT
2014-02-21TM01APPOINTMENT TERMINATED, DIRECTOR LYNDSAY WILLIAMS
2014-02-21TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE ASHLEY
2014-02-21TM02APPOINTMENT TERMINATED, SECRETARY LYNDSAY WILLIAMS
2014-02-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13
2013-08-22AR0127/07/13 FULL LIST
2013-01-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12
2012-08-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS LYNDSAY ANNE WILLIAMS / 28/08/2012
2012-08-28AR0127/07/12 FULL LIST
2012-08-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE HELEN WATKINS / 28/07/2011
2012-08-28AP01DIRECTOR APPOINTED MS JOANNE ASHLEY
2012-08-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW SIMON MALLETT / 28/08/2012
2012-08-28AP01DIRECTOR APPOINTED DR SIMON CHRISTOPHER BURTON
2012-08-28TM01APPOINTMENT TERMINATED, DIRECTOR ANNA THOMAS
2012-07-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-11-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/11
2011-08-09AR0127/07/11 FULL LIST
2011-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ALLAN JONES / 28/07/2010
2010-10-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-09-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/10
2010-08-25MISCSECT 519 CA 2006
2010-08-06AR0127/07/10 FULL LIST
2010-02-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/09
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE HELEN JONES / 01/01/2010
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE HELEN WATKINS / 28/07/2009
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS LYNDSAY ANNE WILLIAMS / 01/10/2009
2010-01-14CH03SECRETARY'S CHANGE OF PARTICULARS / MISS LYNDSAY ANNE WILLIAMS / 01/10/2009
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ANNA THOMAS / 01/01/2010
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SIMON MALLETT / 01/01/2010
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE LOVELL / 01/01/2010
2010-01-14AP01DIRECTOR APPOINTED MR ANTHONY GRIFFITHS
2010-01-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-01-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-08-24363aRETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS
2009-03-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/08
2008-07-28363aRETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS
2008-07-28288aDIRECTOR APPOINTED MISS LYNDSAY ANNE WILLIAMS
2008-04-30288bAPPOINTMENT TERMINATED DIRECTOR MUZAFAR JILANI
2008-03-04AAFULL ACCOUNTS MADE UP TO 30/04/07
2008-02-05288aNEW DIRECTOR APPOINTED
2007-08-07363aRETURN MADE UP TO 27/07/07; FULL LIST OF MEMBERS
2007-06-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/06
2006-08-08363aRETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS
2006-03-06288bDIRECTOR RESIGNED
2005-12-14288aNEW DIRECTOR APPOINTED
2005-10-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05
2005-08-22CERTNMCOMPANY NAME CHANGED LUDLOW STREET INVESTMENTS LIMITE D CERTIFICATE ISSUED ON 22/08/05
2005-07-30SASHARES AGREEMENT OTC
2005-07-3088(2)RAD 01/05/05--------- £ SI 19900@1
2005-07-28288cDIRECTOR'S PARTICULARS CHANGED
2005-07-28363aRETURN MADE UP TO 27/07/05; FULL LIST OF MEMBERS
2005-07-25288aNEW DIRECTOR APPOINTED
2005-07-25288aNEW DIRECTOR APPOINTED
2005-07-20123NC INC ALREADY ADJUSTED 01/05/05
2005-06-28ELRESS386 DISP APP AUDS 27/05/05
2005-06-28ELRESS366A DISP HOLDING AGM 27/05/05
2005-06-20RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2005-06-20RES04NC INC ALREADY ADJUSTED 01/05/05
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to LUDLOW STREET HEALTHCARE GROUP 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 LUDLOW STREET HEALTHCARE GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-10-16 Outstanding LLOYDS BANK PLC
MORTGAGE DEED 2012-07-21 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2010-10-07 Outstanding LLOYDS TSB BANK PLC
OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2010-01-14 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2010-01-14 Outstanding LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of LUDLOW STREET HEALTHCARE GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LUDLOW STREET HEALTHCARE GROUP LIMITED
Trademarks
We have not found any records of LUDLOW STREET HEALTHCARE GROUP LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with LUDLOW STREET HEALTHCARE GROUP LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Surrey County Council 2014-06-30 GBP £10,851
Surrey County Council 2014-06-30 GBP £11,213
Surrey County Council 2014-06-30 GBP £10,851
Surrey County Council 2013-06-30 GBP £10,851
Surrey County Council 2013-06-30 GBP £22,065

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 LUDLOW STREET HEALTHCARE GROUP 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 LUDLOW STREET HEALTHCARE GROUP 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 LUDLOW STREET HEALTHCARE GROUP 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.