Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CONNECT HEALTH PAIN SERVICES LIMITED
Company Information for

CONNECT HEALTH PAIN SERVICES LIMITED

THE LIGHT BOX QUORUM BUSINESS PARK, BENTON LANE, NEWCASTLE UPON TYNE, TYNE & WEAR, NE12 8EU,
Company Registration Number
05679781
Private Limited Company
Active

Company Overview

About Connect Health Pain Services Ltd
CONNECT HEALTH PAIN SERVICES LIMITED was founded on 2006-01-18 and has its registered office in Newcastle Upon Tyne. The organisation's status is listed as "Active". Connect Health Pain Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
CONNECT HEALTH PAIN SERVICES LIMITED
 
Legal Registered Office
THE LIGHT BOX QUORUM BUSINESS PARK
BENTON LANE
NEWCASTLE UPON TYNE
TYNE & WEAR
NE12 8EU
Other companies in NW6
 
Previous Names
INHEALTH PAIN MANAGEMENT SOLUTIONS LIMITED24/12/2020
PAIN MANAGEMENT SOLUTIONS LIMITED06/07/2016
Filing Information
Company Number 05679781
Company ID Number 05679781
Date formed 2006-01-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 02/04/2016
Return next due 30/04/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-04-06 19:11:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CONNECT HEALTH PAIN SERVICES 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.
Companies with same name CONNECT HEALTH PAIN SERVICES LIMITED
The following companies were found which have the same name as CONNECT HEALTH PAIN SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CONNECT HEALTH PAIN SERVICES HOLDINGS LIMITED THE LIGHT BOX QUORUM BUSINESS PARK BENTON LANE NEWCASTLE UPON TYNE TYNE & WEAR NE12 8EU Active Company formed on the 2012-11-21

Company Officers of CONNECT HEALTH PAIN SERVICES LIMITED

Current Directors
Officer Role Date Appointed
RICHARD JAMES BRADFORD
Director 2016-05-31
ALICE SARAH LOUISE CUMMINGS
Director 2016-05-31
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL DAVID ALLEN BENTON
Director 2013-03-18 2016-05-31
PAUL FRANCIS BIBBY
Director 2006-01-25 2016-05-31
VICTORIA GAYLE MASKILL
Director 2013-03-18 2016-05-31
GAVIN KAYE
Company Secretary 2013-03-18 2014-09-11
GAVIN MARK KAYE
Director 2013-03-18 2014-09-11
STEPHEN JAMES LOGAN
Director 2006-01-18 2013-07-31
STEPHEN JAMES LOGAN
Company Secretary 2006-01-18 2013-03-19
GORDON ROY PETERS
Director 2012-02-09 2013-03-19
THOMAS BEAUFOY
Director 2009-09-01 2010-06-18
NEAL DAVID EDWARDS
Director 2008-08-22 2010-06-18
JULIAN MARK GRIGGS
Director 2009-04-01 2010-06-14
MARTIN EWART JOHNSON
Director 2006-01-18 2008-07-25
NEAL DAVID EDWARDS
Director 2006-07-05 2007-04-20
GAVIN WILLIAM RIMMER
Director 2006-01-25 2006-07-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD JAMES BRADFORD INHEALTH CATS LIMITED Director 2017-01-18 CURRENT 2017-01-18 Active
RICHARD JAMES BRADFORD INHEALTH INTELLIGENCE LIMITED Director 2016-09-08 CURRENT 1996-10-01 Active
RICHARD JAMES BRADFORD CONNECT HEALTH PAIN SERVICES HOLDINGS LIMITED Director 2016-05-31 CURRENT 2012-11-21 Active
RICHARD JAMES BRADFORD INHEALTH ECHOTECH LIMITED Director 2014-01-15 CURRENT 2001-03-09 Active
RICHARD JAMES BRADFORD INHEALTH ENDOSCOPY LIMITED Director 2012-02-24 CURRENT 2008-06-18 Active
RICHARD JAMES BRADFORD GATTACA PLC Director 2011-08-03 CURRENT 2002-04-29 Active
RICHARD JAMES BRADFORD INHEALTH GROUP LIMITED Director 2011-04-19 CURRENT 2002-12-18 Active
RICHARD JAMES BRADFORD INHEALTH (LONDON) LIMITED Director 2011-04-19 CURRENT 2005-07-15 Active
RICHARD JAMES BRADFORD INHEALTH GROUP HOLDINGS PLC Director 2011-04-19 CURRENT 2005-09-29 Active
RICHARD JAMES BRADFORD INHEALTH REPORTING LIMITED Director 2011-04-19 CURRENT 2006-10-23 Active
RICHARD JAMES BRADFORD INHEALTH MOLECULAR IMAGING LIMITED Director 2011-04-19 CURRENT 2007-03-02 Active
RICHARD JAMES BRADFORD MEDICAL IMAGING AUDIT AND ACCREDITATION LIMITED Director 2011-04-19 CURRENT 2006-10-04 Active
RICHARD JAMES BRADFORD EUROCLINICS (UK) LIMITED Director 2011-04-19 CURRENT 2002-07-31 Active
RICHARD JAMES BRADFORD E-LOCUM SERVICES LIMITED Director 2011-04-19 CURRENT 2003-06-03 Active
RICHARD JAMES BRADFORD PREVENTICUM UK LIMITED Director 2011-04-19 CURRENT 2004-06-09 Active
RICHARD JAMES BRADFORD INHEALTH PROPERTIES LIMITED Director 2011-04-19 CURRENT 2004-09-16 Active
RICHARD JAMES BRADFORD INHEALTH LIMITED Director 2011-04-19 CURRENT 2004-07-27 Active
RICHARD JAMES BRADFORD VISTA DIAGNOSTICS LIMITED Director 2011-04-19 CURRENT 2005-11-03 Active
ALICE SARAH LOUISE CUMMINGS INHEALTH CATS LIMITED Director 2017-01-18 CURRENT 2017-01-18 Active
ALICE SARAH LOUISE CUMMINGS INHEALTH INTELLIGENCE LIMITED Director 2016-09-08 CURRENT 1996-10-01 Active
ALICE SARAH LOUISE CUMMINGS CONNECT HEALTH PAIN SERVICES HOLDINGS LIMITED Director 2016-05-31 CURRENT 2012-11-21 Active
ALICE SARAH LOUISE CUMMINGS INHEALTH VENTURES LIMITED Director 2016-03-10 CURRENT 2016-03-10 Active
ALICE SARAH LOUISE CUMMINGS INHEALTH ECHOTECH LIMITED Director 2014-01-15 CURRENT 2001-03-09 Active
ALICE SARAH LOUISE CUMMINGS PRIME ENDOSCOPY (BRISTOL) LIMITED Director 2013-07-19 CURRENT 2009-06-29 Active
ALICE SARAH LOUISE CUMMINGS INHEALTH ENDOSCOPY LIMITED Director 2012-02-24 CURRENT 2008-06-18 Active
ALICE SARAH LOUISE CUMMINGS INHEALTH DIAGNOSTIC & IMAGING LIMITED Director 2011-12-14 CURRENT 2002-12-18 Active
ALICE SARAH LOUISE CUMMINGS INHEALTH GROUP LIMITED Director 2011-12-14 CURRENT 2002-12-18 Active
ALICE SARAH LOUISE CUMMINGS INHEALTH (LONDON) LIMITED Director 2011-12-14 CURRENT 2005-07-15 Active
ALICE SARAH LOUISE CUMMINGS INHEALTH GROUP HOLDINGS PLC Director 2011-12-14 CURRENT 2005-09-29 Active
ALICE SARAH LOUISE CUMMINGS INHEALTH REPORTING LIMITED Director 2011-12-14 CURRENT 2006-10-23 Active
ALICE SARAH LOUISE CUMMINGS INHEALTH MOLECULAR IMAGING LIMITED Director 2011-12-14 CURRENT 2007-03-02 Active
ALICE SARAH LOUISE CUMMINGS MEDICAL IMAGING AUDIT AND ACCREDITATION LIMITED Director 2011-12-14 CURRENT 2006-10-04 Active
ALICE SARAH LOUISE CUMMINGS CARDINAL INHEALTH LTD Director 2011-12-14 CURRENT 1991-03-25 Active
ALICE SARAH LOUISE CUMMINGS INHEALTH FACILITIES MANAGEMENT LIMITED Director 2011-12-14 CURRENT 1997-06-05 Active
ALICE SARAH LOUISE CUMMINGS LISTER INHEALTH LIMITED Director 2011-12-14 CURRENT 2000-03-09 Active
ALICE SARAH LOUISE CUMMINGS EUROCLINICS (UK) LIMITED Director 2011-12-14 CURRENT 2002-07-31 Active
ALICE SARAH LOUISE CUMMINGS E-LOCUM SERVICES LIMITED Director 2011-12-14 CURRENT 2003-06-03 Active
ALICE SARAH LOUISE CUMMINGS PREVENTICUM UK LIMITED Director 2011-12-14 CURRENT 2004-06-09 Active
ALICE SARAH LOUISE CUMMINGS INHEALTH PROPERTIES LIMITED Director 2011-12-14 CURRENT 2004-09-16 Active
ALICE SARAH LOUISE CUMMINGS INHEALTH LIMITED Director 2011-12-14 CURRENT 2004-07-27 Active
ALICE SARAH LOUISE CUMMINGS VISTA DIAGNOSTICS LIMITED Director 2011-12-14 CURRENT 2005-11-03 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
2024-04-02CONFIRMATION STATEMENT MADE ON 02/04/24, WITH NO UPDATES
2024-02-10Notice of agreement to exemption from audit of accounts for period ending 30/06/23
2024-02-10Audit exemption subsidiary accounts made up to 2023-06-30
2024-02-03Audit exemption statement of guarantee by parent company for period ending 30/06/23
2023-04-05CONFIRMATION STATEMENT MADE ON 02/04/23, WITH NO UPDATES
2023-03-22FULL ACCOUNTS MADE UP TO 30/06/22
2023-03-20APPOINTMENT TERMINATED, DIRECTOR SIMON LEO BELFER
2023-03-20DIRECTOR APPOINTED MR MICHAEL DENIS BARKER
2023-01-07Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2023-01-07Memorandum articles filed
2023-01-07MEM/ARTSARTICLES OF ASSOCIATION
2023-01-07RES01ADOPT ARTICLES 07/01/23
2022-12-22REGISTRATION OF A CHARGE / CHARGE CODE 056797810006
2022-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 056797810006
2022-12-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056797810005
2022-12-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056797810005
2022-04-05CS01CONFIRMATION STATEMENT MADE ON 02/04/22, WITH NO UPDATES
2022-02-14DIRECTOR APPOINTED MR SIMON LEO BELFER
2022-02-14AP01DIRECTOR APPOINTED MR SIMON LEO BELFER
2022-02-03FULL ACCOUNTS MADE UP TO 30/06/21
2022-02-03AAFULL ACCOUNTS MADE UP TO 30/06/21
2022-01-14Previous accounting period shortened from 29/09/21 TO 30/06/21
2022-01-14Previous accounting period shortened from 29/09/21 TO 30/06/21
2022-01-14AA01Previous accounting period shortened from 29/09/21 TO 30/06/21
2022-01-11DIRECTOR APPOINTED MR MICHAEL EDWARD TURNER
2022-01-11AP01DIRECTOR APPOINTED MR MICHAEL EDWARD TURNER
2021-12-20SMALL COMPANY ACCOUNTS MADE UP TO 30/09/20
2021-12-20AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/20
2021-12-16APPOINTMENT TERMINATED, DIRECTOR JONATHAN CHRISTOPHER LOWE
2021-12-16TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN CHRISTOPHER LOWE
2021-10-25TM01APPOINTMENT TERMINATED, DIRECTOR LEE JON ALI
2021-09-29AA01Current accounting period shortened from 30/09/20 TO 29/09/20
2021-04-16CS01CONFIRMATION STATEMENT MADE ON 02/04/21, WITH UPDATES
2021-04-16PSC05Change of details for Inhealth Community Solutions Limited as a person with significant control on 2020-12-24
2021-03-19MEM/ARTSARTICLES OF ASSOCIATION
2021-03-19RES01ADOPT ARTICLES 19/03/21
2021-01-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 056797810005
2021-01-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 056797810004
2020-12-24AD01REGISTERED OFFICE CHANGED ON 24/12/20 FROM Beechwood Hall Kingsmead Road High Wycombe Buckinghamshire HP11 1JL England
2020-12-24RES15CHANGE OF COMPANY NAME 24/12/20
2020-12-24REGISTERED OFFICE CHANGED ON 24/12/20 FROM , Beechwood Hall Kingsmead Road, High Wycombe, Buckinghamshire, HP11 1JL, England
2020-12-23AP01DIRECTOR APPOINTED MR LEE JON ALI
2020-12-23TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GEOFFREY SEARLE
2020-09-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056797810003
2020-09-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056797810003
2020-08-11RES13Resolutions passed:
  • 15/07/2020
2020-08-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/19
2020-04-29AP01DIRECTOR APPOINTED MR ANDREW GEOFFREY SEARLE
2020-04-06CS01CONFIRMATION STATEMENT MADE ON 02/04/20, WITH UPDATES
2020-01-08CH01Director's details changed for Mr Richard James Bradford on 2020-01-08
2019-07-16AP01DIRECTOR APPOINTED MR DAVID MARTIN PETRIE
2019-07-16TM01APPOINTMENT TERMINATED, DIRECTOR ALICE SARAH LOUISE CUMMINGS
2019-06-17AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-05-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 056797810003
2019-04-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-04-04CS01CONFIRMATION STATEMENT MADE ON 02/04/19, WITH NO UPDATES
2019-04-04PSC05Change of details for Inhealth Limited as a person with significant control on 2019-04-04
2018-06-12AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-04-16CS01CONFIRMATION STATEMENT MADE ON 02/04/18, WITH NO UPDATES
2017-06-14AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-04-12LATEST SOC12/04/17 STATEMENT OF CAPITAL;GBP 45
2017-04-12CS01CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES
2016-12-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-08RES13Resolutions passed:
  • Other company business 31/05/2016
2016-07-06RES15CHANGE OF NAME 31/05/2016
2016-07-06CERTNMCompany name changed pain management solutions LIMITED\certificate issued on 06/07/16
2016-06-25AP01DIRECTOR APPOINTED ALICE SARAH LOUISE CUMMINGS
2016-06-10AA01Current accounting period shortened from 30/03/17 TO 30/09/16
2016-06-06AP01DIRECTOR APPOINTED MR RICHARD JAMES BRADFORD
2016-06-06TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BENTON
2016-06-06TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BIBBY
2016-06-06TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA MASKILL
2016-06-06AD01REGISTERED OFFICE CHANGED ON 06/06/16 FROM 110 Dodworth Road Barnsley South Yorkshire S70 6HL
2016-06-06REGISTERED OFFICE CHANGED ON 06/06/16 FROM , 110 Dodworth Road, Barnsley, South Yorkshire, S70 6HL
2016-04-27LATEST SOC27/04/16 STATEMENT OF CAPITAL;GBP 45
2016-04-27AR0102/04/16 ANNUAL RETURN FULL LIST
2015-12-24AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-08AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-04-08LATEST SOC08/04/15 STATEMENT OF CAPITAL;GBP 45
2015-04-08AR0102/04/15 ANNUAL RETURN FULL LIST
2015-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL FRANCIS BIBBY / 03/04/2014
2015-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVID ALLEN BENTON / 03/04/2014
2015-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA GAYLE MASKILL / 03/04/2014
2015-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/2015 FROM 57 FAIRFAX ROAD LONDON NW6 4EL ENGLAND
2015-01-13REGISTERED OFFICE CHANGED ON 13/01/15 FROM , 57 Fairfax Road, London, NW6 4EL, England
2015-01-05AA01PREVSHO FROM 31/03/2014 TO 30/03/2014
2014-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/2014 FROM 17 RED LION SQUARE HOLBORN LONDON WC1R 4QH
2014-09-16REGISTERED OFFICE CHANGED ON 16/09/14 FROM , 17 Red Lion Square, Holborn, London, WC1R 4QH
2014-09-11TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN KAYE
2014-09-11TM02APPOINTMENT TERMINATED, SECRETARY GAVIN KAYE
2014-04-03LATEST SOC03/04/14 STATEMENT OF CAPITAL;GBP 45
2014-04-03AR0102/04/14 FULL LIST
2013-12-23AA31/03/13 TOTAL EXEMPTION SMALL
2013-10-25TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN LOGAN
2013-10-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-07-12AR0102/04/13 FULL LIST
2013-07-02TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN LOGAN
2013-07-02AP01DIRECTOR APPOINTED VICTORIA GAYLE MASKILL
2013-07-02AP03SECRETARY APPOINTED MR GAVIN KAYE
2013-07-02AP01DIRECTOR APPOINTED MR GAVIN MARK KAYE
2013-07-02AP01DIRECTOR APPOINTED MICHAEL DAVID ALLEN BENTON
2013-05-14TM01APPOINTMENT TERMINATED, DIRECTOR GORDON PETERS
2013-04-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/2012 FROM OAKS PARK PRIMARY CARE CENTRE THORNTON ROAD BARNSLEY SOUTH YORKSHIRE S70 3NE
2012-08-01REGISTERED OFFICE CHANGED ON 01/08/12 FROM , Oaks Park Primary Care Centre Thornton Road, Barnsley, South Yorkshire, S70 3NE
2012-07-19AA31/03/12 TOTAL EXEMPTION SMALL
2012-04-02AR0102/04/12 FULL LIST
2012-02-21AR0118/01/12 FULL LIST
2012-02-13AP01DIRECTOR APPOINTED MR GORDON ROY PETERS
2011-09-28AA31/03/11 TOTAL EXEMPTION SMALL
2011-02-09AR0118/01/11 FULL LIST
2011-01-05AA31/03/10 TOTAL EXEMPTION SMALL
2010-11-29TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS BEAUFOY
2010-06-30TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN GRIGGS
2010-06-30TM01APPOINTMENT TERMINATED, DIRECTOR NEAL EDWARDS
2010-03-05AR0118/01/10 FULL LIST
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN MARK GRIGGS / 01/10/2009
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DR NEAL DAVID EDWARDS / 01/10/2009
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL FRANCIS BIBBY / 01/10/2009
2010-01-25AA31/03/09 TOTAL EXEMPTION SMALL
2010-01-13AP01DIRECTOR APPOINTED THOMAS BEAUFOY
2009-05-07288aDIRECTOR APPOINTED JULIAN GRIGGS
2009-04-07363aRETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS
2009-04-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-02-04363aRETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS
2009-01-14AA31/03/08 TOTAL EXEMPTION SMALL
2008-12-16288aDIRECTOR APPOINTED DR NEAL DAVID EDWARDS
2008-12-16288bAPPOINTMENT TERMINATED DIRECTOR NEAL EDWARDS
2008-11-1488(2)AD 20/10/08 GBP SI 5@1=5 GBP IC 40/45
2008-08-26288bAPPOINTMENT TERMINATED DIRECTOR MARTIN JOHNSON
2008-08-26287REGISTERED OFFICE CHANGED ON 26/08/2008 FROM ROGER ROYD FARM WHINMOOR LANE, SILKSTONE BARNSLEY S75 4NL
2008-08-26Registered office changed on 26/08/2008 from, roger royd farm, whinmoor lane, silkstone, barnsley, S75 4NL
2007-11-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-05-22225ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07
2007-04-02363sRETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS
2006-07-18288bDIRECTOR RESIGNED
2006-07-18288aNEW DIRECTOR APPOINTED
2006-07-1888(2)RAD 05/07/06--------- £ SI 32@1=32 £ IC 8/40
2006-02-24288aNEW DIRECTOR APPOINTED
2006-02-10288aNEW DIRECTOR APPOINTED
2006-02-0788(2)RAD 25/01/06--------- £ SI 4@1=4 £ IC 4/8
2006-01-18NEWINCINCORPORATION 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
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to CONNECT HEALTH PAIN SERVICES 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 CONNECT HEALTH PAIN SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2013-03-19 Satisfied THE MAYMASK HEALTHCARE GROUP LIMITED
DEBENTURE 2009-04-01 Outstanding RBS INVOICE FINANCE LIMITED
Intangible Assets
Patents
We have not found any records of CONNECT HEALTH PAIN SERVICES LIMITED registering or being granted any patents
Domain Names

CONNECT HEALTH PAIN SERVICES LIMITED owns 1 domain names.

pmsltd.co.uk  

Trademarks
We have not found any records of CONNECT HEALTH PAIN SERVICES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CONNECT HEALTH PAIN SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Nottingham City Council 2014-07-18 GBP £11,640
Nottingham City Council 2014-07-18 GBP £11,640 987-Unknown

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 CONNECT HEALTH PAIN SERVICES 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 CONNECT HEALTH PAIN SERVICES 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 CONNECT HEALTH PAIN SERVICES 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.