Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE UNITED HEALTHCARE LAND COMPANY LIMITED
Company Information for

THE UNITED HEALTHCARE LAND COMPANY LIMITED

1 QUAY POINT, STATION ROAD, WOODBRIDGE, SUFFOLK, IP12 4AL,
Company Registration Number
05283297
Private Limited Company
Active

Company Overview

About The United Healthcare Land Company Ltd
THE UNITED HEALTHCARE LAND COMPANY LIMITED was founded on 2004-11-10 and has its registered office in Woodbridge. The organisation's status is listed as "Active". The United Healthcare Land Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
THE UNITED HEALTHCARE LAND COMPANY LIMITED
 
Legal Registered Office
1 QUAY POINT
STATION ROAD
WOODBRIDGE
SUFFOLK
IP12 4AL
Other companies in IP12
 
Filing Information
Company Number 05283297
Company ID Number 05283297
Date formed 2004-11-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 10/11/2015
Return next due 08/12/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB855061626  
Last Datalog update: 2023-12-05 14:26:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE UNITED HEALTHCARE LAND COMPANY 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 THE UNITED HEALTHCARE LAND COMPANY LIMITED

Current Directors
Officer Role Date Appointed
ANDREW GEORGE DOYLE
Company Secretary 2004-11-10
ANDREW GEORGE DOYLE
Director 2004-11-10
LINDSAY STEWART NEILSON
Director 2004-11-10
MICHAEL ANTHONY OBRIEN
Director 2004-11-12
NIGEL CHARLES SEATON ROBSON
Director 2004-11-11
DAVID JEREMY WINCH
Director 2004-11-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW GEORGE DOYLE ASH CORPORATE FINANCE (SUFFOLK) LIMITED Company Secretary 2006-07-17 CURRENT 2006-07-17 Active
ANDREW GEORGE DOYLE THE LAND GROUP (SUFFOLK) LIMITED Company Secretary 2006-07-17 CURRENT 2006-07-17 Active
ANDREW GEORGE DOYLE LAND PROPERTY NOMINEES LIMITED Company Secretary 2006-02-13 CURRENT 2006-02-13 Active
ANDREW GEORGE DOYLE THE HAVENS MANAGEMENT LIMITED Company Secretary 2006-02-03 CURRENT 1991-10-23 Active
ANDREW GEORGE DOYLE RANSOMES PARK LIMITED Company Secretary 2006-02-03 CURRENT 1937-12-18 Active
ANDREW GEORGE DOYLE LAND PROPERTY HOLDINGS LIMITED Company Secretary 2006-01-01 CURRENT 2003-04-03 Active
ANDREW GEORGE DOYLE ASH CORPORATE FINANCE (ALTNAGELVIN) LIMITED Company Secretary 2004-10-11 CURRENT 2004-10-11 Active
ANDREW GEORGE DOYLE THE LAND GROUP INVESTMENTS LTD. Company Secretary 2004-03-30 CURRENT 2004-02-18 Active
ANDREW GEORGE DOYLE ASH CORPORATE FINANCE (CANTERBURY) LTD Company Secretary 2004-02-09 CURRENT 2003-06-13 Active
ANDREW GEORGE DOYLE ASH CORPORATE FINANCE (HAMPSTEAD) LIMITED Company Secretary 2003-03-28 CURRENT 2003-03-28 Active
ANDREW GEORGE DOYLE APPETI TENNIS LIMITED Company Secretary 2003-03-12 CURRENT 2003-02-21 Active
ANDREW GEORGE DOYLE ASH CORPORATE FINANCE (MAIDSTONE) LIMITED Company Secretary 2001-09-24 CURRENT 2001-09-24 Active
ANDREW GEORGE DOYLE WINRO LIMITED Company Secretary 2001-03-01 CURRENT 2000-03-16 Active
ANDREW GEORGE DOYLE ASH CORPORATE FINANCE LIMITED Company Secretary 1995-01-18 CURRENT 1995-01-18 Active
ANDREW GEORGE DOYLE HASTINGS HARBOUR QUARTER LIMITED Director 2015-05-21 CURRENT 2015-05-21 Active
ANDREW GEORGE DOYLE BRECKLAND BRIDGE LIMITED Director 2015-04-23 CURRENT 2014-12-17 Active
ANDREW GEORGE DOYLE LAND GROUP (BRECKLAND) LIMITED Director 2015-01-09 CURRENT 2015-01-09 Active
ANDREW GEORGE DOYLE GYTHA LIMITED Director 2012-03-23 CURRENT 2012-03-07 Active
ANDREW GEORGE DOYLE COASTAL INNOVATION LIMITED Director 2008-11-19 CURRENT 2006-03-13 Liquidation
ANDREW GEORGE DOYLE ASH CORPORATE FINANCE (SUFFOLK) LIMITED Director 2006-07-17 CURRENT 2006-07-17 Active
ANDREW GEORGE DOYLE THE LAND GROUP (SUFFOLK) LIMITED Director 2006-07-17 CURRENT 2006-07-17 Active
ANDREW GEORGE DOYLE LAND PROPERTY NOMINEES LIMITED Director 2006-02-13 CURRENT 2006-02-13 Active
ANDREW GEORGE DOYLE THE HAVENS MANAGEMENT LIMITED Director 2006-02-03 CURRENT 1991-10-23 Active
ANDREW GEORGE DOYLE RANSOMES PARK LIMITED Director 2006-02-03 CURRENT 1937-12-18 Active
ANDREW GEORGE DOYLE ASH CORPORATE FINANCE (ALTNAGELVIN) LIMITED Director 2004-10-11 CURRENT 2004-10-11 Active
ANDREW GEORGE DOYLE THE LAND GROUP INVESTMENTS LTD. Director 2004-03-30 CURRENT 2004-02-18 Active
ANDREW GEORGE DOYLE ASH CORPORATE FINANCE (CANTERBURY) LTD Director 2004-02-09 CURRENT 2003-06-13 Active
ANDREW GEORGE DOYLE LAND PROPERTY HOLDINGS LIMITED Director 2003-05-12 CURRENT 2003-04-03 Active
ANDREW GEORGE DOYLE ASH CORPORATE FINANCE (HAMPSTEAD) LIMITED Director 2003-03-28 CURRENT 2003-03-28 Active
ANDREW GEORGE DOYLE APPETI TENNIS LIMITED Director 2003-03-12 CURRENT 2003-02-21 Active
ANDREW GEORGE DOYLE ASH CORPORATE FINANCE (MAIDSTONE) LIMITED Director 2001-09-24 CURRENT 2001-09-24 Active
ANDREW GEORGE DOYLE WINRO LIMITED Director 2000-03-16 CURRENT 2000-03-16 Active
ANDREW GEORGE DOYLE HEATHLANE PROPERTIES LIMITED Director 1997-02-25 CURRENT 1991-02-19 Active
ANDREW GEORGE DOYLE ASH CORPORATE FINANCE LIMITED Director 1995-01-18 CURRENT 1995-01-18 Active
LINDSAY STEWART NEILSON NEILSON CONTRACTS LIMITED Director 2015-03-11 CURRENT 2015-03-11 Active
LINDSAY STEWART NEILSON GYTHA LIMITED Director 2012-03-23 CURRENT 2012-03-07 Active
LINDSAY STEWART NEILSON COASTAL INNOVATION LIMITED Director 2008-11-19 CURRENT 2006-03-13 Liquidation
LINDSAY STEWART NEILSON PLOT 8 LAKESVIEW MANAGEMENT LTD Director 2007-07-12 CURRENT 2007-03-19 Dissolved 2017-05-30
LINDSAY STEWART NEILSON ASH CORPORATE FINANCE (SUFFOLK) LIMITED Director 2006-07-17 CURRENT 2006-07-17 Active
LINDSAY STEWART NEILSON THE LAND GROUP (SUFFOLK) LIMITED Director 2006-07-17 CURRENT 2006-07-17 Active
LINDSAY STEWART NEILSON LAND PROPERTY NOMINEES LIMITED Director 2006-02-13 CURRENT 2006-02-13 Active
LINDSAY STEWART NEILSON THE HAVENS MANAGEMENT LIMITED Director 2006-02-03 CURRENT 1991-10-23 Active
LINDSAY STEWART NEILSON RANSOMES PARK LIMITED Director 2006-02-03 CURRENT 1937-12-18 Active
LINDSAY STEWART NEILSON ASH CORPORATE FINANCE (ALTNAGELVIN) LIMITED Director 2004-10-11 CURRENT 2004-10-11 Active
LINDSAY STEWART NEILSON THE LAND GROUP INVESTMENTS LTD. Director 2004-03-30 CURRENT 2004-02-18 Active
LINDSAY STEWART NEILSON ASH CORPORATE FINANCE (CANTERBURY) LTD Director 2004-02-09 CURRENT 2003-06-13 Active
LINDSAY STEWART NEILSON LAND PROPERTY HOLDINGS LIMITED Director 2003-04-04 CURRENT 2003-04-03 Active
LINDSAY STEWART NEILSON ASH CORPORATE FINANCE (HAMPSTEAD) LIMITED Director 2003-03-28 CURRENT 2003-03-28 Active
LINDSAY STEWART NEILSON NEILSON ESTATES LIMITED Director 2002-03-22 CURRENT 2002-03-22 Active
LINDSAY STEWART NEILSON NEILSON PROPERTIES LIMITED Director 2002-03-12 CURRENT 2002-03-04 Active
LINDSAY STEWART NEILSON ASH CORPORATE FINANCE (MAIDSTONE) LIMITED Director 2001-09-24 CURRENT 2001-09-24 Active
LINDSAY STEWART NEILSON WINRO LIMITED Director 2000-03-16 CURRENT 2000-03-16 Active
LINDSAY STEWART NEILSON ASH CORPORATE FINANCE LIMITED Director 1995-01-18 CURRENT 1995-01-18 Active
LINDSAY STEWART NEILSON ASH EMPLOYMENT SERVICES LIMITED Director 1992-02-07 CURRENT 1992-02-07 Liquidation
LINDSAY STEWART NEILSON HEATHLANE PROPERTIES LIMITED Director 1991-10-15 CURRENT 1991-02-19 Active
NIGEL CHARLES SEATON ROBSON BRECKLAND BRIDGE LIMITED Director 2015-04-23 CURRENT 2014-12-17 Active
NIGEL CHARLES SEATON ROBSON LAND GROUP (BRECKLAND) LIMITED Director 2015-01-09 CURRENT 2015-01-09 Active
NIGEL CHARLES SEATON ROBSON GYTHA LIMITED Director 2012-03-23 CURRENT 2012-03-07 Active
NIGEL CHARLES SEATON ROBSON ASH CORPORATE FINANCE (SUFFOLK) LIMITED Director 2006-07-17 CURRENT 2006-07-17 Active
NIGEL CHARLES SEATON ROBSON THE LAND GROUP (SUFFOLK) LIMITED Director 2006-07-17 CURRENT 2006-07-17 Active
NIGEL CHARLES SEATON ROBSON LAND PROPERTY NOMINEES LIMITED Director 2006-02-13 CURRENT 2006-02-13 Active
NIGEL CHARLES SEATON ROBSON THE HAVENS MANAGEMENT LIMITED Director 2006-02-03 CURRENT 1991-10-23 Active
NIGEL CHARLES SEATON ROBSON RANSOMES PARK LIMITED Director 2006-02-03 CURRENT 1937-12-18 Active
NIGEL CHARLES SEATON ROBSON LAND PROPERTY HOLDINGS LIMITED Director 2005-04-25 CURRENT 2003-04-03 Active
NIGEL CHARLES SEATON ROBSON ASH CORPORATE FINANCE (ALTNAGELVIN) LIMITED Director 2004-10-26 CURRENT 2004-10-11 Active
NIGEL CHARLES SEATON ROBSON THE LAND GROUP INVESTMENTS LTD. Director 2004-02-18 CURRENT 2004-02-18 Active
NIGEL CHARLES SEATON ROBSON ASH CORPORATE FINANCE (HAMPSTEAD) LIMITED Director 2003-04-28 CURRENT 2003-03-28 Active
NIGEL CHARLES SEATON ROBSON ASH CORPORATE FINANCE (MAIDSTONE) LIMITED Director 2001-09-24 CURRENT 2001-09-24 Active
NIGEL CHARLES SEATON ROBSON WINRO LIMITED Director 2001-04-23 CURRENT 2000-03-16 Active
DAVID JEREMY WINCH BRECKLAND HOMES (MILEHAM) LIMITED Director 2015-09-23 CURRENT 2015-09-23 Active
DAVID JEREMY WINCH BRECKLAND BRIDGE LIMITED Director 2015-04-23 CURRENT 2014-12-17 Active
DAVID JEREMY WINCH BRECKLAND RIVERSIDE LIMITED Director 2015-04-23 CURRENT 2015-04-15 Active - Proposal to Strike off
DAVID JEREMY WINCH LAND GROUP (BRECKLAND) LIMITED Director 2015-01-09 CURRENT 2015-01-09 Active
DAVID JEREMY WINCH GYTHA LIMITED Director 2012-03-07 CURRENT 2012-03-07 Active
DAVID JEREMY WINCH ASH CORPORATE FINANCE (SUFFOLK) LIMITED Director 2006-07-17 CURRENT 2006-07-17 Active
DAVID JEREMY WINCH THE LAND GROUP (SUFFOLK) LIMITED Director 2006-07-17 CURRENT 2006-07-17 Active
DAVID JEREMY WINCH LAND PROPERTY NOMINEES LIMITED Director 2006-02-13 CURRENT 2006-02-13 Active
DAVID JEREMY WINCH THE HAVENS MANAGEMENT LIMITED Director 2006-02-03 CURRENT 1991-10-23 Active
DAVID JEREMY WINCH RANSOMES PARK LIMITED Director 2006-02-03 CURRENT 1937-12-18 Active
DAVID JEREMY WINCH LAND PROPERTY HOLDINGS LIMITED Director 2005-04-25 CURRENT 2003-04-03 Active
DAVID JEREMY WINCH ASH CORPORATE FINANCE (ALTNAGELVIN) LIMITED Director 2004-10-26 CURRENT 2004-10-11 Active
DAVID JEREMY WINCH THE LAND GROUP INVESTMENTS LTD. Director 2004-02-18 CURRENT 2004-02-18 Active
DAVID JEREMY WINCH ASH CORPORATE FINANCE (HAMPSTEAD) LIMITED Director 2003-04-28 CURRENT 2003-03-28 Active
DAVID JEREMY WINCH ASH CORPORATE FINANCE (MAIDSTONE) LIMITED Director 2001-09-24 CURRENT 2001-09-24 Active
DAVID JEREMY WINCH WINRO LIMITED Director 2001-04-23 CURRENT 2000-03-16 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
2023-10-10SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-06-09Director's details changed for Mr Lindsay Stewart Neilson on 2023-02-27
2022-11-21CONFIRMATION STATEMENT MADE ON 10/11/22, WITH NO UPDATES
2022-11-21CS01CONFIRMATION STATEMENT MADE ON 10/11/22, WITH NO UPDATES
2022-10-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-03-03CH01Director's details changed for Mr Lindsay Stewart Neilson on 2022-02-17
2021-11-16CS01CONFIRMATION STATEMENT MADE ON 10/11/21, WITH NO UPDATES
2021-09-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2020-11-23CS01CONFIRMATION STATEMENT MADE ON 10/11/20, WITH NO UPDATES
2020-09-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-09-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2019-11-19CS01CONFIRMATION STATEMENT MADE ON 10/11/19, WITH NO UPDATES
2019-10-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2018-11-26CS01CONFIRMATION STATEMENT MADE ON 10/11/18, WITH NO UPDATES
2018-09-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2017-11-21CS01CONFIRMATION STATEMENT MADE ON 10/11/17, WITH NO UPDATES
2017-10-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2016-11-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-11-16LATEST SOC16/11/16 STATEMENT OF CAPITAL;GBP 1000
2016-11-16CS01CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES
2015-11-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-11-25LATEST SOC25/11/15 STATEMENT OF CAPITAL;GBP 1000
2015-11-25AR0110/11/15 ANNUAL RETURN FULL LIST
2014-12-02LATEST SOC02/12/14 STATEMENT OF CAPITAL;GBP 1000
2014-12-02AR0110/11/14 ANNUAL RETURN FULL LIST
2014-09-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2013-12-10LATEST SOC10/12/13 STATEMENT OF CAPITAL;GBP 1000
2013-12-10AR0110/11/13 ANNUAL RETURN FULL LIST
2013-10-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-01-24AR0110/11/12 ANNUAL RETURN FULL LIST
2012-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/12 FROM 4/5 Lovat Lane London EC3R 8DT
2012-10-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2011-12-23AR0110/11/11 ANNUAL RETURN FULL LIST
2011-12-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2010-11-11AR0110/11/10 ANNUAL RETURN FULL LIST
2010-11-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/10
2009-11-12AR0110/11/09 ANNUAL RETURN FULL LIST
2009-11-12CH01Director's details changed for Michael Anthony Obrien on 2009-11-10
2009-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/09
2009-01-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/08
2008-11-12363aRETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS
2008-01-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-11-23363aRETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS
2006-11-13363aRETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS
2006-10-10AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-09-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-04-11288cDIRECTOR'S PARTICULARS CHANGED
2006-03-09287REGISTERED OFFICE CHANGED ON 09/03/06 FROM: ASH HOUSE ASH ROAD NEW ASH GREEN LONGFIELD KENT DA3 8JD
2005-11-11363aRETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS
2005-07-29288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-04-30395PARTICULARS OF MORTGAGE/CHARGE
2004-12-16288aNEW DIRECTOR APPOINTED
2004-12-07225ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/03/06
2004-12-07ELRESS369(4) SHT NOTICE MEET 22/11/04
2004-12-07ELRESS80A AUTH TO ALLOT SEC 22/11/04
2004-12-0788(2)RAD 22/11/04--------- £ SI 999@1=999 £ IC 1/1000
2004-12-01288aNEW DIRECTOR APPOINTED
2004-11-22288aNEW DIRECTOR APPOINTED
2004-11-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to THE UNITED HEALTHCARE LAND COMPANY 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 THE UNITED HEALTHCARE LAND COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-04-30 Outstanding AIB GROUP (UK) PLC
Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 THE UNITED HEALTHCARE LAND COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of THE UNITED HEALTHCARE LAND COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE UNITED HEALTHCARE LAND COMPANY LIMITED
Trademarks
We have not found any records of THE UNITED HEALTHCARE LAND COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE UNITED HEALTHCARE LAND COMPANY 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 (68100 - Buying and selling of own real estate) as THE UNITED HEALTHCARE LAND COMPANY LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where THE UNITED HEALTHCARE LAND COMPANY 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 THE UNITED HEALTHCARE LAND COMPANY 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 THE UNITED HEALTHCARE LAND COMPANY 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.