Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ST. PIRAN'S HEALTH CARE LIMITED
Company Information for

ST. PIRAN'S HEALTH CARE LIMITED

C/O HARRISON CLARK RICKERBYS, 5 DEANSWAY, WORCESTER, WR1 2JG,
Company Registration Number
06449770
Private Limited Company
Active

Company Overview

About St. Piran's Health Care Ltd
ST. PIRAN'S HEALTH CARE LIMITED was founded on 2007-12-10 and has its registered office in Worcester. The organisation's status is listed as "Active". St. Piran's Health Care Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ST. PIRAN'S HEALTH CARE LIMITED
 
Legal Registered Office
C/O HARRISON CLARK RICKERBYS
5 DEANSWAY
WORCESTER
WR1 2JG
Other companies in B74
 
Previous Names
HC 1056 LIMITED04/03/2008
Filing Information
Company Number 06449770
Company ID Number 06449770
Date formed 2007-12-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 29/01/2025
Latest return 10/12/2015
Return next due 07/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 00:33:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ST. PIRAN'S HEALTH CARE 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 ST. PIRAN'S HEALTH CARE LIMITED

Current Directors
Officer Role Date Appointed
HARRISON CLARK (SECRETARIAL) LTD
Company Secretary 2007-12-10
KEVIN ERIC BETTS
Director 2008-02-26
KATHRYN ELIZABETH WYMER
Director 2018-05-15
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL ANTHONY THOMAS GILLIGAN
Director 2016-06-21 2017-12-20
CHRISTOPHER NORMAN
Director 2009-11-09 2016-09-01
CHRISTINE DEAN
Director 2010-01-28 2016-06-21
FRANCIS JAMES EVA
Director 2008-11-12 2010-04-12
MARK ANDREW BENISTON
Director 2008-11-12 2010-03-16
HARRISON CLARK (NOMINEES) LIMITED
Director 2007-12-10 2008-02-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HARRISON CLARK (SECRETARIAL) LTD REES FOUNDATION Company Secretary 2012-09-17 CURRENT 2012-09-17 Active
HARRISON CLARK (SECRETARIAL) LTD AGILITY UK LIMITED Company Secretary 2010-01-31 CURRENT 2004-07-28 Active
HARRISON CLARK (SECRETARIAL) LTD REVALUETECH LIMITED Company Secretary 2008-02-18 CURRENT 2008-02-18 Active - Proposal to Strike off
HARRISON CLARK (SECRETARIAL) LTD COCHRANE INDUSTRIES UK LIMITED Company Secretary 2007-08-23 CURRENT 1988-08-31 Active
HARRISON CLARK (SECRETARIAL) LTD GREENOCK HOLDINGS LIMITED Company Secretary 2007-08-23 CURRENT 2003-12-30 Active
HARRISON CLARK (SECRETARIAL) LTD LEMAN ENTERPRISE LIMITED Company Secretary 2007-03-19 CURRENT 2007-03-19 Dissolved 2017-05-09
HARRISON CLARK (SECRETARIAL) LTD IFLY INDOOR SKYDIVING LTD Company Secretary 2006-08-04 CURRENT 2002-11-07 Active
HARRISON CLARK (SECRETARIAL) LTD SKYVENTURE INTERNATIONAL (UK) LIMITED Company Secretary 2006-08-04 CURRENT 2003-01-24 Active
HARRISON CLARK (SECRETARIAL) LTD NOEL MARSHALL HOLIDAY HOME ESTATES (2004) LIMITED Company Secretary 2006-02-17 CURRENT 2004-02-16 Active
HARRISON CLARK (SECRETARIAL) LTD SMI CONFERENCES LIMITED Company Secretary 2006-02-01 CURRENT 1993-12-24 Active
HARRISON CLARK (SECRETARIAL) LTD SMI GROUP LIMITED Company Secretary 2006-02-01 CURRENT 1999-05-24 Active
HARRISON CLARK (SECRETARIAL) LTD EVENMOAT LIMITED Company Secretary 2005-12-05 CURRENT 2005-02-18 Dissolved 2014-01-21
KEVIN ERIC BETTS ST. PIRAN'S HEALTH CARE (FALMOUTH) LIMITED Director 2009-06-19 CURRENT 2009-06-19 Active
KEVIN ERIC BETTS SELWOOD HOUSE (ST AUSTELL) LIMITED Director 2009-06-04 CURRENT 2009-06-04 Active
KEVIN ERIC BETTS HC 1114 LIMITED Director 2009-05-29 CURRENT 2009-05-29 Dissolved 2014-01-21
KEVIN ERIC BETTS LAUREL RESIDENTIAL HOMES LIMITED Director 2008-03-13 CURRENT 1997-08-29 Active
KEVIN ERIC BETTS PAPERSCOPE LIMITED Director 2008-02-07 CURRENT 2007-11-07 Active
KEVIN ERIC BETTS HAZELEY SERVICES LIMITED Director 2007-09-28 CURRENT 2003-03-19 Dissolved 2014-01-21
KEVIN ERIC BETTS EVENMOAT LIMITED Director 2007-04-20 CURRENT 2005-02-18 Dissolved 2014-01-21
KEVIN ERIC BETTS BLUE OPAL LIMITED Director 2006-06-22 CURRENT 2006-01-06 Active
KEVIN ERIC BETTS LANCEFLAG LIMITED Director 2006-05-25 CURRENT 2000-10-02 Dissolved 2016-02-23
KEVIN ERIC BETTS BLACKWELLS (HEREFORD) LIMITED Director 2004-05-10 CURRENT 2003-11-05 Active
KEVIN ERIC BETTS CHEPSTOW HOUSE (ROSS) LIMITED Director 2002-11-22 CURRENT 2002-11-07 Active
KEVIN ERIC BETTS MALVERN VIEW (LYDIATE) LIMITED Director 2002-11-22 CURRENT 2002-11-01 Active
KEVIN ERIC BETTS LYNDALE (HEREFORD) LIMITED Director 2002-11-22 CURRENT 2002-11-06 Active
KATHRYN ELIZABETH WYMER PAPERSCOPE LIMITED Director 2018-05-15 CURRENT 2007-11-07 Active
KATHRYN ELIZABETH WYMER LAUREL RESIDENTIAL HOMES LIMITED Director 2018-05-15 CURRENT 1997-08-29 Active
KATHRYN ELIZABETH WYMER MALVERN VIEW (LYDIATE) LIMITED Director 2018-05-15 CURRENT 2002-11-01 Active
KATHRYN ELIZABETH WYMER LYNDALE (HEREFORD) LIMITED Director 2018-05-15 CURRENT 2002-11-06 Active
KATHRYN ELIZABETH WYMER BLACKWELLS (HEREFORD) LIMITED Director 2018-05-15 CURRENT 2003-11-05 Active
KATHRYN ELIZABETH WYMER BLUE OPAL LIMITED Director 2018-05-15 CURRENT 2006-01-06 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
2024-05-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2024-01-0930/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-12CONFIRMATION STATEMENT MADE ON 10/12/23, WITH UPDATES
2023-12-08Change of details for Mr Kevin Betts as a person with significant control on 2023-05-31
2023-06-01Director's details changed for Ms Kathryn Elizabeth Betts on 2023-05-31
2023-06-01Director's details changed for Mr Kevin Eric Betts on 2023-05-31
2023-01-2530/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-20CONFIRMATION STATEMENT MADE ON 10/12/22, WITH NO UPDATES
2022-12-20CS01CONFIRMATION STATEMENT MADE ON 10/12/22, WITH NO UPDATES
2022-08-05CH01Director's details changed for Ms Kathryn Elizabeth Betts on 2022-08-05
2022-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/22 FROM 297a Lichfield Road Mere Green Sutton Coldfield West Midlands B74 4BZ
2022-01-2830/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-28AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-13CONFIRMATION STATEMENT MADE ON 10/12/21, WITH UPDATES
2021-12-13CS01CONFIRMATION STATEMENT MADE ON 10/12/21, WITH UPDATES
2021-09-14CH01Director's details changed for Mr Kevin Eric Betts on 2021-09-14
2021-04-01AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-15CS01CONFIRMATION STATEMENT MADE ON 10/12/20, WITH NO UPDATES
2020-01-31AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-19CS01CONFIRMATION STATEMENT MADE ON 10/12/19, WITH NO UPDATES
2019-12-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-12-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-12-28AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-11CS01CONFIRMATION STATEMENT MADE ON 10/12/18, WITH NO UPDATES
2018-11-16CH01Director's details changed for Ms Kathryn Elizabeth Wymer on 2018-08-06
2018-05-21AP01DIRECTOR APPOINTED MS KATHRYN ELIZABETH WYMER
2018-02-02AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-18TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ANTHONY THOMAS GILLIGAN
2017-12-19CS01CONFIRMATION STATEMENT MADE ON 10/12/17, WITH UPDATES
2017-12-18PSC04Change of details for Mr Kevin Betts as a person with significant control on 2017-03-15
2017-12-18AD02Register inspection address changed to 5 Deansway Worcester Worcestershire WR1 2JG
2017-05-12LATEST SOC12/05/17 STATEMENT OF CAPITAL;GBP 1592
2017-05-12SH02Statement of capital on 2017-04-28 GBP1,592
2017-05-04SH0111/04/17 STATEMENT OF CAPITAL GBP 1593
2017-04-28RES10
  • Resolution of allotment of securities'>Resolutions passed:
    • Resolution of allotment of securities
  • 2017-04-26AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
    2017-01-26AA01Previous accounting period shortened from 30/04/16 TO 29/04/16
    2016-12-23LATEST SOC23/12/16 STATEMENT OF CAPITAL;GBP 1592
    2016-12-23CS01CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES
    2016-11-23TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER NORMAN
    2016-07-05AP01DIRECTOR APPOINTED MR PAUL ANTHONY THOMAS GILLIGAN
    2016-07-05TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE DEAN
    2016-02-05AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
    2016-01-06AR0110/12/15 ANNUAL RETURN FULL LIST
    2014-12-23LATEST SOC23/12/14 STATEMENT OF CAPITAL;GBP 1592
    2014-12-23AR0110/12/14 ANNUAL RETURN FULL LIST
    2014-11-19AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
    2014-01-15AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
    2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 1592
    2014-01-06AR0110/12/13 ANNUAL RETURN FULL LIST
    2013-01-15RP04SECOND FILING WITH MUD 10/12/11 FOR FORM AR01
    2013-01-15RP04SECOND FILING WITH MUD 10/12/10 FOR FORM AR01
    2013-01-15RP04SECOND FILING WITH MUD 10/12/09 FOR FORM AR01
    2013-01-15ANNOTATIONClarification
    2013-01-07AR0110/12/08 FULL LIST AMEND
    2012-12-24AR0110/12/12 FULL LIST
    2012-12-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12
    2012-01-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/11
    2012-01-05AR0110/12/11 FULL LIST
    2011-02-03AR0110/12/10 FULL LIST
    2011-01-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/10
    2010-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/2010 FROM 5 DEANSWAY WORCESTER WR1 2JG ENGLAND
    2010-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/2010 FROM KRYLLAS MANOR ROSCARRACK ROAD MAEN VALLEY FALMOUTH CORNWALL TR11 5BL
    2010-07-29TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS EVA
    2010-07-21TM01APPOINTMENT TERMINATED, DIRECTOR MARK BENISTON
    2010-05-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
    2010-02-25AP01DIRECTOR APPOINTED MR CHRISTOPHER NORMAN
    2010-02-25AP01DIRECTOR APPOINTED CHRISTINE DEAN
    2010-02-09AA01CURREXT FROM 31/12/2009 TO 30/04/2010
    2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ERIC BETTS / 23/12/2009
    2010-01-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
    2010-01-10RES13LOAN AGREEMENT 08/12/2009
    2010-01-10SH0123/12/09 STATEMENT OF CAPITAL GBP 1000
    2010-01-06AR0110/12/09 FULL LIST
    2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DR FRANCIS JAMES EVA / 21/12/2009
    2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW BENISTON / 21/12/2009
    2010-01-06CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HARRISON CLARK (SECRETARIAL) LTD / 21/12/2009
    2009-10-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
    2009-10-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
    2009-08-10AA31/12/08 TOTAL EXEMPTION SMALL
    2009-02-17363aRETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS
    2009-02-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
    2008-12-30288cDIRECTOR'S CHANGE OF PARTICULARS / KEVIN BETTS / 12/12/2008
    2008-12-29123NC INC ALREADY ADJUSTED 12/11/08
    2008-12-29RES01ADOPT ARTICLES 12/11/2008
    2008-12-29RES04GBP NC 1000/2500 12/11/2008
    2008-12-29288aDIRECTOR APPOINTED MARK ANDREW BENISTON
    2008-12-29288aDIRECTOR APPOINTED FRANCIS JAMES EVA
    2008-12-2988(2)AD 12/11/08 GBP SI 225@1=225 GBP IC 776/1001
    2008-12-2988(2)AD 12/11/08 GBP SI 774@1=774 GBP IC 2/776
    2008-12-22287REGISTERED OFFICE CHANGED ON 22/12/2008 FROM 5 DEANSWAY WORCESTER WORCESTERSHIRE WR1 2JG
    2008-10-09MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
    2008-10-09RES01ALTER MEMORANDUM 28/08/2008
    2008-10-09RES12VARYING SHARE RIGHTS AND NAMES
    2008-10-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
    2008-10-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
    2008-10-0988(2)AD 28/08/08 GBP SI 1@1=1 GBP IC 1/2
    2008-03-07288aDIRECTOR APPOINTED KEVIN ERIC BETTS
    2008-03-07MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
    2008-03-07288bAPPOINTMENT TERMINATED DIRECTOR HARRISON CLARK (NOMINEES) LIMITED
    2008-02-28CERTNMCOMPANY NAME CHANGED HC 1056 LIMITED CERTIFICATE ISSUED ON 04/03/08
    2007-12-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
    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 ST. PIRAN'S HEALTH CARE 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 ST. PIRAN'S HEALTH CARE 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
    LEGAL CHARGE 2010-05-26 Outstanding THE CT DICRETIONARY SETTLEMENT (ACTING BY HL SMOKER & PA NORMAN)
    LEGAL CHARGE 2009-10-29 Outstanding BARCLAYS BANK PLC
    GUARANTEE & DEBENTURE 2009-10-14 Outstanding BARCLAYS BANK PLC
    DEBENTURE 2009-02-07 Outstanding KEVIN ERIC BETTS
    MORTGAGE 2008-10-09 Outstanding CHRISTOPHER TREVOR NORMAN
    DEBENTURE 2008-10-09 Outstanding CHRISTOPHER TREVOR NORMAN
    Filed Financial Reports
    Annual Accounts
    2021-04-30

    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 ST. PIRAN'S HEALTH CARE LIMITED

    Intangible Assets
    Patents
    We have not found any records of ST. PIRAN'S HEALTH CARE LIMITED registering or being granted any patents
    Domain Names
    We do not have the domain name information for ST. PIRAN'S HEALTH CARE LIMITED
    Trademarks
    We have not found any records of ST. PIRAN'S HEALTH CARE LIMITED registering or being granted any trademarks
    Income
    Government Income
    We have not found government income sources for ST. PIRAN'S HEALTH CARE 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 ST. PIRAN'S HEALTH CARE 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 ST. PIRAN'S HEALTH CARE 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 ST. PIRAN'S HEALTH CARE 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 ST. PIRAN'S HEALTH CARE 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.