Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CENTRAL NOTTINGHAMSHIRE HOSPITALS (HOLDINGS) LIMITED
Company Information for

CENTRAL NOTTINGHAMSHIRE HOSPITALS (HOLDINGS) LIMITED

8 WHITE OAK SQUARE, LONDON ROAD, SWANLEY, KENT, BR8 7AG,
Company Registration Number
05456419
Private Limited Company
Active

Company Overview

About Central Nottinghamshire Hospitals (holdings) Ltd
CENTRAL NOTTINGHAMSHIRE HOSPITALS (HOLDINGS) LIMITED was founded on 2005-05-19 and has its registered office in Swanley. The organisation's status is listed as "Active". Central Nottinghamshire Hospitals (holdings) Limited is a Private Limited Company registered in 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
CENTRAL NOTTINGHAMSHIRE HOSPITALS (HOLDINGS) LIMITED
 
Legal Registered Office
8 WHITE OAK SQUARE, LONDON ROAD
SWANLEY
KENT
BR8 7AG
Other companies in BR8
 
Previous Names
TILTBAY LIMITED08/07/2005
Filing Information
Company Number 05456419
Company ID Number 05456419
Date formed 2005-05-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 17/05/2016
Return next due 14/06/2017
Type of accounts GROUP
Last Datalog update: 2023-08-06 13:12:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CENTRAL NOTTINGHAMSHIRE HOSPITALS (HOLDINGS) 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 CENTRAL NOTTINGHAMSHIRE HOSPITALS (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
HCP SOCIAL INFRASTRUCTURE (UK) LIMITED
Company Secretary 2014-02-01
GAYNOR BIRLEY SMITH
Director 2007-01-08
SABRINA SIDHU
Director 2017-09-25
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD KEITH SHEEHAN
Director 2010-10-19 2017-09-25
PAUL CHRISTOPHER BEARDSMORE
Company Secretary 2012-09-11 2014-02-01
NICHOLAS JOHN EDWARD CROWTHER
Director 2012-09-28 2013-12-05
MATTHEW JAMES EDWARDS
Director 2012-09-28 2013-11-20
PAUL ALAN BANNISTER
Director 2011-06-01 2012-09-28
JULIAN KIERON DESAI
Director 2011-01-12 2012-09-28
TIMOTHY JAMES ROWBURY
Company Secretary 2010-08-01 2012-09-11
MARTINE CAROLINE GAGNON
Director 2009-10-01 2011-06-01
JOHN WRINN
Director 2007-05-09 2011-01-12
SHARMILA PATKUNANATHAN
Director 2009-03-31 2010-10-19
JAMES ANDREW MCDONELL
Company Secretary 2005-07-07 2010-08-01
JOHN ROBERT PEDRETTI
Director 2005-07-07 2009-10-01
CYRIL LESLIE MITCHELL
Director 2006-02-09 2009-03-31
JENNIFER FEGAN
Director 2007-02-05 2007-05-06
TIMOTHY RICHARD PEARSON
Director 2005-07-07 2007-01-08
JUNE ELIZABETH GEMMELL
Director 2005-07-07 2006-12-13
GERRARD NICHOLAS VALENTINE GREEN
Director 2005-10-24 2006-05-17
NICHOLAS JOHN EDWARD CROWTHER
Director 2005-07-07 2006-02-09
CLIFFORD CHANCE SECRETARIES LIMITED
Nominated Secretary 2005-05-19 2005-07-07
ADRIAN JOSEPH MORRIS LEVY
Director 2005-05-19 2005-07-07
DAVID JOHN PUDGE
Nominated Director 2005-05-19 2005-07-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GAYNOR BIRLEY SMITH CAPITAL HOSPITALS (HOLDINGS) LTD. Director 2017-10-23 CURRENT 2005-05-25 Active
GAYNOR BIRLEY SMITH CAPITAL HOSPITALS (ISSUER) PLC Director 2017-10-23 CURRENT 2005-05-25 Active
GAYNOR BIRLEY SMITH CAPITAL HOSPITALS LTD. Director 2017-10-23 CURRENT 2005-05-25 Active
GAYNOR BIRLEY SMITH HANFORD WASTE SERVICES HOLDINGS LIMITED Director 2008-05-07 CURRENT 2007-06-14 Active
GAYNOR BIRLEY SMITH BRIDGEND CUSTODIAL SERVICES LIMITED Director 2007-09-24 CURRENT 1995-04-12 Liquidation
GAYNOR BIRLEY SMITH BIRMINGHAM SCHOOLS PARTNERSHIP (GROUP) LIMITED Director 2007-01-08 CURRENT 2003-01-23 Active
GAYNOR BIRLEY SMITH BIRMINGHAM SCHOOLS PARTNERSHIP LIMITED Director 2007-01-08 CURRENT 1999-10-14 Active
GAYNOR BIRLEY SMITH DERBY HEALTHCARE (HOLDINGS) LIMITED Director 2007-01-08 CURRENT 2003-02-11 Active
GAYNOR BIRLEY SMITH CENTRAL NOTTINGHAMSHIRE HOSPITALS PLC Director 2007-01-08 CURRENT 2005-05-25 Active
GAYNOR BIRLEY SMITH BIRMINGHAM SCHOOLS PARTNERSHIP (HOLDINGS) LIMITED Director 2007-01-08 CURRENT 1999-10-14 Active
GAYNOR BIRLEY SMITH DERBY HEALTHCARE NOMINEE LIMITED Director 2007-01-08 CURRENT 2003-02-14 Active
GAYNOR BIRLEY SMITH DERBY HEALTHCARE PLC Director 2007-01-08 CURRENT 2003-02-17 Active
SABRINA SIDHU ENDEAVOUR SCH HOLDINGS LIMITED Director 2017-12-01 CURRENT 1998-11-23 Active
SABRINA SIDHU ENDEAVOUR SCH PLC Director 2017-12-01 CURRENT 1998-11-23 Active
SABRINA SIDHU MODERN COURTS HOLDINGS (HUMBERSIDE) LIMITED Director 2017-10-17 CURRENT 1999-06-03 Active
SABRINA SIDHU MODERN COURTS (EAST ANGLIA) LIMITED Director 2017-10-17 CURRENT 2001-10-05 Active
SABRINA SIDHU MODERN COURTS (HUMBERSIDE) LIMITED Director 2017-10-17 CURRENT 1999-06-02 Active
SABRINA SIDHU MODERN COURTS HOLDINGS (EAST ANGLIA) LIMITED Director 2017-10-17 CURRENT 2001-10-05 Active
SABRINA SIDHU GENTIAN (MID-ESSEX) PARKING LIMITED Director 2017-10-10 CURRENT 1998-01-16 Active - Proposal to Strike off
SABRINA SIDHU GENTIAN (WARRINGTON) LIMITED Director 2017-10-10 CURRENT 1999-02-15 Active - Proposal to Strike off
SABRINA SIDHU GENTIAN (NOTTINGHAM) LIMITED Director 2017-10-10 CURRENT 1993-02-24 Active - Proposal to Strike off
SABRINA SIDHU GENTIAN (CARDIFF) LIMITED Director 2017-10-10 CURRENT 1995-08-30 Active - Proposal to Strike off
SABRINA SIDHU GENTIAN (TAMESIDE) LIMITED Director 2017-10-10 CURRENT 1996-10-21 Active
SABRINA SIDHU GENTIAN HOLDINGS LIMITED Director 2017-10-10 CURRENT 1997-07-24 Active
SABRINA SIDHU GENTIAN (CAMBRIDGE) LIMITED Director 2017-10-10 CURRENT 1998-10-01 Active
SABRINA SIDHU GENTIAN (NORTH TEES) LIMITED Director 2017-10-10 CURRENT 1999-01-05 Active - Proposal to Strike off
SABRINA SIDHU HOSPITAL RETAIL SERVICES LIMITED Director 2017-10-10 CURRENT 2000-05-25 Active - Proposal to Strike off
SABRINA SIDHU FALCON SUPPORT SERVICES LIMITED Director 2017-10-10 CURRENT 2003-12-01 Active
SABRINA SIDHU FALCON SUPPORT SERVICES (HOLDINGS) LIMITED Director 2017-10-10 CURRENT 2003-12-05 Active
SABRINA SIDHU GENTIAN LIMITED Director 2017-10-10 CURRENT 1997-02-18 Active - Proposal to Strike off
SABRINA SIDHU MODERN SCHOOLS (EXETER) LIMITED Director 2017-10-04 CURRENT 2004-02-18 Active
SABRINA SIDHU MODERN SCHOOLS (EXETER) HOLDINGS LIMITED Director 2017-10-04 CURRENT 2004-02-17 Active
SABRINA SIDHU PROSPECT HEALTHCARE (READING) LIMITED Director 2017-09-29 CURRENT 1999-07-19 Active
SABRINA SIDHU PROSPECT HEALTHCARE (READING) HOLDINGS LIMITED Director 2017-09-29 CURRENT 2001-01-30 Active
SABRINA SIDHU CENTRAL NOTTINGHAMSHIRE HOSPITALS PLC Director 2017-09-25 CURRENT 2005-05-25 Active
SABRINA SIDHU THE TAUNTON LINAC COMPANY LIMITED Director 2017-09-19 CURRENT 2005-03-16 Active
SABRINA SIDHU THE TAUNTON LINAC (HOLDINGS) COMPANY LIMITED Director 2017-09-19 CURRENT 2005-03-16 Active
SABRINA SIDHU SOUTH MANCHESTER HEALTHCARE (HOLDINGS) LIMITED Director 2017-09-19 CURRENT 1998-02-02 Active
SABRINA SIDHU SOUTH MANCHESTER HEALTHCARE LIMITED Director 2017-09-19 CURRENT 1998-02-02 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
2024-01-18AUDITOR'S RESIGNATION
2023-07-18GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-05-30CONFIRMATION STATEMENT MADE ON 17/05/23, WITH NO UPDATES
2022-07-05GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-07-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-05-19CS01CONFIRMATION STATEMENT MADE ON 17/05/22, WITH NO UPDATES
2021-07-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-05-26CS01CONFIRMATION STATEMENT MADE ON 17/05/21, WITH NO UPDATES
2021-05-10CH04SECRETARY'S DETAILS CHNAGED FOR HCP SOCIAL INFRASTRUCTURE (UK) LIMITED on 2021-04-23
2021-02-15TM01APPOINTMENT TERMINATED, DIRECTOR GAYNOR BIRLEY SMITH
2021-02-12AP01DIRECTOR APPOINTED MR SIMON RICHARD THORPE BEAUCHAMP
2021-02-12TM01APPOINTMENT TERMINATED, DIRECTOR SABRINA SIDHU
2020-07-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-05-18CS01CONFIRMATION STATEMENT MADE ON 17/05/20, WITH NO UPDATES
2020-01-10CH01Director's details changed for Mr Benjamin Michael Watson on 2019-10-19
2019-07-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-05-17CS01CONFIRMATION STATEMENT MADE ON 17/05/19, WITH NO UPDATES
2019-03-01AP01DIRECTOR APPOINTED MR BENJAMIN MICHAEL WATSON
2019-01-24CH01Director's details changed for Mrs Gaynor Birley Smith on 2019-01-24
2018-06-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-05-22LATEST SOC22/05/18 STATEMENT OF CAPITAL;GBP 50000
2018-05-22CS01CONFIRMATION STATEMENT MADE ON 17/05/18, WITH UPDATES
2017-09-27TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD KEITH SHEEHAN
2017-09-27AP01DIRECTOR APPOINTED MS SABRINA SIDHU
2017-06-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-05-23LATEST SOC23/05/17 STATEMENT OF CAPITAL;GBP 50000
2017-05-23CS01CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES
2017-03-07RES13Resolutions passed:
  • Agreement 19/01/2017
2016-06-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-05-18LATEST SOC18/05/16 STATEMENT OF CAPITAL;GBP 50000
2016-05-18AR0117/05/16 ANNUAL RETURN FULL LIST
2015-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS GAYNOR BIRLEY SMITH / 17/08/2015
2015-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD KEITH SHEEHAN / 17/08/2015
2015-06-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-06-04LATEST SOC04/06/15 STATEMENT OF CAPITAL;GBP 50000
2015-06-04AR0119/05/15 ANNUAL RETURN FULL LIST
2014-09-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS GAYNOR BIRLEY SMITH / 04/09/2014
2014-09-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD KEITH SHEEHAN / 04/09/2014
2014-08-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD KEITH SHEEHAN / 22/08/2014
2014-08-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD KEITH SHEEHAN / 22/08/2014
2014-08-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS GAYNOR BIRLEY SMITH / 22/08/2014
2014-08-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS GAYNOR BIRLEY SMITH / 22/08/2014
2014-06-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-06-13LATEST SOC13/06/14 STATEMENT OF CAPITAL;GBP 50000
2014-06-13AR0119/05/14 ANNUAL RETURN FULL LIST
2014-02-20AP04Appointment of corporate company secretary Hcp Social Infrastructure (Uk) Limited
2014-02-20TM02APPOINTMENT TERMINATED, SECRETARY PAUL BEARDSMORE
2014-02-11AUDAUDITOR'S RESIGNATION
2014-01-29MISCSECTION 519
2013-12-20MEM/ARTSARTICLES OF ASSOCIATION
2013-12-20CC04STATEMENT OF COMPANY'S OBJECTS
2013-12-20RES01ALTER ARTICLES 05/12/2013
2013-12-19TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CROWTHER
2013-12-19TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW EDWARDS
2013-06-14AR0119/05/13 FULL LIST
2013-06-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2012-10-12AP01DIRECTOR APPOINTED MR MATTHEW JAMES EDWARDS
2012-10-12AP01DIRECTOR APPOINTED MR NICHOLAS JOHN EDWARD CROWTHER
2012-10-12TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN DESAI
2012-10-12TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BANNISTER
2012-09-11TM02APPOINTMENT TERMINATED, SECRETARY TIMOTHY ROWBURY
2012-09-11AP03SECRETARY APPOINTED MR PAUL CHRISTOPHER BEARDSMORE
2012-06-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-05-21AR0119/05/12 FULL LIST
2011-08-24AP01DIRECTOR APPOINTED MR PAUL ALAN BANNISTER
2011-08-24TM01APPOINTMENT TERMINATED, DIRECTOR MARTINE GAGNON
2011-06-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-05-24AR0119/05/11 FULL LIST
2011-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/2011 FROM 3 WHITE OAK SQUARE LONDON ROAD SWANLEY KENT BR8 7AG
2011-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN KIERON DESAI / 31/01/2011
2011-01-31AP01DIRECTOR APPOINTED MR JULIAN KIERON DESAI
2011-01-31TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WRINN
2010-12-21AP01DIRECTOR APPOINTED MR RICHARD KEITH SHEEHAN
2010-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN WRINN / 25/11/2010
2010-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS GAYNOR BIRLEY SMITH / 25/11/2010
2010-11-25TM01APPOINTMENT TERMINATED, DIRECTOR SHARMILA PATKUNANATHAN
2010-08-02TM02APPOINTMENT TERMINATED, SECRETARY JAMES MCDONELL
2010-08-02AP03SECRETARY APPOINTED MR. TIMOTHY JAMES ROWBURY
2010-06-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-06-14AR0119/05/10 FULL LIST
2009-10-07AP01DIRECTOR APPOINTED MRS. MARTINE CAROLINE GAGNON
2009-10-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PEDRETTI
2009-06-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-06-01363aRETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS
2009-04-21288bAPPOINTMENT TERMINATED DIRECTOR CYRIL MITCHELL
2009-04-20288aDIRECTOR APPOINTED SHARMILA PATKUNANATHAN
2008-06-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-05-30363aRETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS
2007-07-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-06-06363aRETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS
2007-05-30288aNEW DIRECTOR APPOINTED
2007-05-30288aNEW DIRECTOR APPOINTED
2007-05-09288bDIRECTOR RESIGNED
2007-02-15288aNEW DIRECTOR APPOINTED
2007-01-19288aNEW DIRECTOR APPOINTED
2007-01-18288bDIRECTOR RESIGNED
2006-12-18288bDIRECTOR RESIGNED
2005-07-20New director appointed
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CENTRAL NOTTINGHAMSHIRE HOSPITALS (HOLDINGS) 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 CENTRAL NOTTINGHAMSHIRE HOSPITALS (HOLDINGS) 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
HOLDCO DEBENTURE 2005-11-14 Outstanding DEUTSCHE TRUSTEE COMPANY LIMITED ACTING IN ITS CAPACITY AS SECURITY TRUSTEE FOR THE BENEFICIARIES
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

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 CENTRAL NOTTINGHAMSHIRE HOSPITALS (HOLDINGS) LIMITED

Intangible Assets
Patents
We have not found any records of CENTRAL NOTTINGHAMSHIRE HOSPITALS (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CENTRAL NOTTINGHAMSHIRE HOSPITALS (HOLDINGS) LIMITED
Trademarks
We have not found any records of CENTRAL NOTTINGHAMSHIRE HOSPITALS (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CENTRAL NOTTINGHAMSHIRE HOSPITALS (HOLDINGS) 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 (64209 - Activities of other holding companies n.e.c.) as CENTRAL NOTTINGHAMSHIRE HOSPITALS (HOLDINGS) LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where CENTRAL NOTTINGHAMSHIRE HOSPITALS (HOLDINGS) 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 CENTRAL NOTTINGHAMSHIRE HOSPITALS (HOLDINGS) 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 CENTRAL NOTTINGHAMSHIRE HOSPITALS (HOLDINGS) 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.