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

GCCUK LEASING LIMITED

WILSON HOUSE, WATERBERRY DRIVE, WATERLOOVILLE, HAMPSHIRE, PO7 7XX,
Company Registration Number
06730985
Private Limited Company
Active

Company Overview

About Gccuk Leasing Ltd
GCCUK LEASING LIMITED was founded on 2008-10-23 and has its registered office in Waterlooville. The organisation's status is listed as "Active". Gccuk Leasing Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
GCCUK LEASING LIMITED
 
Legal Registered Office
WILSON HOUSE
WATERBERRY DRIVE
WATERLOOVILLE
HAMPSHIRE
PO7 7XX
Other companies in PO7
 
Previous Names
CPUK LEASING LIMITED06/10/2015
STILLNESS 941 LIMITED14/01/2009
Filing Information
Company Number 06730985
Company ID Number 06730985
Date formed 2008-10-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2022
Account next due 30/06/2024
Latest return 23/10/2015
Return next due 20/11/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB972980865  
Last Datalog update: 2024-04-06 17:33:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GCCUK LEASING 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 GCCUK LEASING LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER JAMES GILL
Company Secretary 2016-11-14
AARON PICKETT
Company Secretary 2015-09-18
MICHAEL JOHN ALLEN
Director 2015-07-01
NEIL CHRISTOPHER BUDDEN
Director 2016-11-14
DAN JACOB COLLINS
Director 2015-07-01
ALDO ROLFO
Director 2018-04-27
JOHN CRAIG UTTERMARE WHITE
Director 2017-08-04
Previous Officers
Officer Role Date Appointed Date Resigned
MARK LOMAX
Director 2017-03-21 2018-04-06
PETER HAROLD GUNNING
Director 2016-11-14 2017-05-12
ANTONIA JACQUELINE DALTON
Director 2015-07-01 2016-10-28
NICHOLAS JOHN TODHUNTER
Director 2015-07-01 2016-10-28
RUPERT COCKCROFT
Company Secretary 2012-09-24 2015-07-01
STEPHEN ADKIN
Director 2009-01-08 2015-07-01
STEPHEN ERIC BIRD
Director 2014-07-10 2015-07-01
LORRAINE ELIZABETH LANDER
Director 2014-07-10 2015-07-01
FORD DAVID PORTER
Director 2009-01-08 2015-07-01
STEPHEN ADKIN
Company Secretary 2009-01-08 2012-09-24
RUPERT COCKCROFT
Director 2009-01-08 2012-09-24
T&H SECRETARIAL SERVICES LIMITED
Company Secretary 2008-10-23 2009-01-08
MICHAEL JOHN PATTINSON
Director 2008-10-23 2009-01-08
T&H DIRECTORS LIMITED
Director 2008-10-23 2009-01-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JOHN ALLEN GENESIS SPECIALIST CARE UK LIMITED Director 2017-01-31 CURRENT 2015-04-14 Active
MICHAEL JOHN ALLEN GENESIS SPECIALIST CARE HOLDING UK LIMITED Director 2017-01-31 CURRENT 2015-05-22 Active
MICHAEL JOHN ALLEN GENESIS SPECIALIST CARE UK NO 2 LIMITED Director 2017-01-31 CURRENT 2015-04-14 Active
MICHAEL JOHN ALLEN GENESIS CARE HOLDINGS EUROPE LIMITED Director 2016-11-14 CURRENT 2015-05-01 Active
MICHAEL JOHN ALLEN GENESIS SPECIALIST CARE FINANCE UK LIMITED Director 2016-11-14 CURRENT 2015-05-22 Active
MICHAEL JOHN ALLEN GENESIS CANCER CARE UK LIMITED Director 2015-07-01 CURRENT 2006-04-26 Active
MICHAEL JOHN ALLEN GCCUK HEALTHCARE LIMITED Director 2015-07-01 CURRENT 2008-10-23 Active - Proposal to Strike off
NEIL CHRISTOPHER BUDDEN WINDSOR DIAGNOSTICS & TREATMENT CENTRE LIMITED Director 2018-02-15 CURRENT 2018-02-15 Active - Proposal to Strike off
NEIL CHRISTOPHER BUDDEN CAMBRIDGE ONCOLOGY CENTRE LIMITED Director 2018-02-07 CURRENT 2018-02-07 Active
NEIL CHRISTOPHER BUDDEN GENESIS CARE HOLDINGS EUROPE LIMITED Director 2016-11-14 CURRENT 2015-05-01 Active
NEIL CHRISTOPHER BUDDEN GENESIS SPECIALIST CARE FINANCE UK LIMITED Director 2016-11-14 CURRENT 2015-05-22 Active
NEIL CHRISTOPHER BUDDEN GCCUK HEALTHCARE LIMITED Director 2016-11-14 CURRENT 2008-10-23 Active - Proposal to Strike off
NEIL CHRISTOPHER BUDDEN GENESIS CANCER CARE UK LIMITED Director 2016-09-05 CURRENT 2006-04-26 Active
NEIL CHRISTOPHER BUDDEN GENESIS SPECIALIST CARE UK LIMITED Director 2016-09-05 CURRENT 2015-04-14 Active
NEIL CHRISTOPHER BUDDEN GENESIS SPECIALIST CARE HOLDING UK LIMITED Director 2016-09-05 CURRENT 2015-05-22 Active
NEIL CHRISTOPHER BUDDEN GENESIS SPECIALIST CARE UK NO 2 LIMITED Director 2016-09-05 CURRENT 2015-04-14 Active
DAN JACOB COLLINS WINDSOR DIAGNOSTICS & TREATMENT CENTRE LIMITED Director 2018-02-15 CURRENT 2018-02-15 Active - Proposal to Strike off
DAN JACOB COLLINS CAMBRIDGE ONCOLOGY CENTRE LIMITED Director 2018-02-07 CURRENT 2018-02-07 Active
DAN JACOB COLLINS GENESIS CANCER CARE UK LIMITED Director 2015-07-01 CURRENT 2006-04-26 Active
DAN JACOB COLLINS GCCUK HEALTHCARE LIMITED Director 2015-07-01 CURRENT 2008-10-23 Active - Proposal to Strike off
DAN JACOB COLLINS GENESIS SPECIALIST CARE FINANCE UK LIMITED Director 2015-05-22 CURRENT 2015-05-22 Active
DAN JACOB COLLINS GENESIS SPECIALIST CARE HOLDING UK LIMITED Director 2015-05-22 CURRENT 2015-05-22 Active
DAN JACOB COLLINS GENESIS CARE HOLDINGS EUROPE LIMITED Director 2015-05-01 CURRENT 2015-05-01 Active
DAN JACOB COLLINS GENESIS SPECIALIST CARE UK LIMITED Director 2015-04-14 CURRENT 2015-04-14 Active
DAN JACOB COLLINS GENESIS SPECIALIST CARE UK NO 2 LIMITED Director 2015-04-14 CURRENT 2015-04-14 Active
ALDO ROLFO GENESIS CANCER CARE UK LIMITED Director 2018-04-27 CURRENT 2006-04-26 Active
ALDO ROLFO GENESIS SPECIALIST CARE UK LIMITED Director 2018-04-27 CURRENT 2015-04-14 Active
ALDO ROLFO GENESIS CARE HOLDINGS EUROPE LIMITED Director 2018-04-27 CURRENT 2015-05-01 Active
ALDO ROLFO GENESIS SPECIALIST CARE FINANCE UK LIMITED Director 2018-04-27 CURRENT 2015-05-22 Active
ALDO ROLFO GENESIS SPECIALIST CARE HOLDING UK LIMITED Director 2018-04-27 CURRENT 2015-05-22 Active
ALDO ROLFO GENESIS SPECIALIST CARE UK NO 2 LIMITED Director 2018-04-27 CURRENT 2015-04-14 Active
ALDO ROLFO GCCUK HEALTHCARE LIMITED Director 2018-04-27 CURRENT 2008-10-23 Active - Proposal to Strike off
JOHN CRAIG UTTERMARE WHITE WINDSOR DIAGNOSTICS & TREATMENT CENTRE LIMITED Director 2018-02-15 CURRENT 2018-02-15 Active - Proposal to Strike off
JOHN CRAIG UTTERMARE WHITE CAMBRIDGE ONCOLOGY CENTRE LIMITED Director 2018-02-07 CURRENT 2018-02-07 Active
JOHN CRAIG UTTERMARE WHITE GENESIS CANCER CARE UK LIMITED Director 2017-08-04 CURRENT 2006-04-26 Active
JOHN CRAIG UTTERMARE WHITE GENESIS SPECIALIST CARE UK LIMITED Director 2017-08-04 CURRENT 2015-04-14 Active
JOHN CRAIG UTTERMARE WHITE GENESIS CARE HOLDINGS EUROPE LIMITED Director 2017-08-04 CURRENT 2015-05-01 Active
JOHN CRAIG UTTERMARE WHITE GENESIS SPECIALIST CARE FINANCE UK LIMITED Director 2017-08-04 CURRENT 2015-05-22 Active
JOHN CRAIG UTTERMARE WHITE GENESIS SPECIALIST CARE HOLDING UK LIMITED Director 2017-08-04 CURRENT 2015-05-22 Active
JOHN CRAIG UTTERMARE WHITE GENESIS SPECIALIST CARE UK NO 2 LIMITED Director 2017-08-04 CURRENT 2015-04-14 Active
JOHN CRAIG UTTERMARE WHITE GCCUK HEALTHCARE LIMITED Director 2017-08-04 CURRENT 2008-10-23 Active - Proposal to Strike off

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
2024-01-04APPOINTMENT TERMINATED, DIRECTOR RICHARD BRIGGS
2024-01-04DIRECTOR APPOINTED PETER JAMES ALLEN
2023-01-25CONFIRMATION STATEMENT MADE ON 11/01/23, WITH NO UPDATES
2022-03-28TM01APPOINTMENT TERMINATED, DIRECTOR NEIL CHRISTOPHER BUDDEN
2022-03-28AP01DIRECTOR APPOINTED RICHARD BRIGGS
2022-01-25CONFIRMATION STATEMENT MADE ON 11/01/22, WITH NO UPDATES
2022-01-25CS01CONFIRMATION STATEMENT MADE ON 11/01/22, WITH NO UPDATES
2021-12-16FULL ACCOUNTS MADE UP TO 30/06/21
2021-12-16AAFULL ACCOUNTS MADE UP TO 30/06/21
2021-09-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 067309850005
2021-03-05TM01APPOINTMENT TERMINATED, DIRECTOR ALDO ROLFO
2021-03-05AP01DIRECTOR APPOINTED MR JUSTIN CHRISTOPHER HELY
2021-01-29CS01CONFIRMATION STATEMENT MADE ON 11/01/21, WITH NO UPDATES
2020-12-15TM02Termination of appointment of Christopher James Gill on 2020-04-22
2020-12-15AP03Appointment of Nicola Brookes as company secretary on 2020-04-22
2020-12-11AAFULL ACCOUNTS MADE UP TO 30/06/20
2020-11-03CS01CONFIRMATION STATEMENT MADE ON 23/10/20, WITH NO UPDATES
2020-10-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 067309850004
2020-07-15AAFULL ACCOUNTS MADE UP TO 30/06/19
2020-01-15DISS40Compulsory strike-off action has been discontinued
2020-01-14GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 23/10/19, WITH NO UPDATES
2019-10-25TM01APPOINTMENT TERMINATED, DIRECTOR DAN JACOB COLLINS
2019-09-17CH01Director's details changed for John Craig Uttermare White on 2019-04-08
2019-05-23TM02Termination of appointment of Aaron Pickett on 2019-05-02
2019-05-06TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN ALLEN
2019-05-06AP01DIRECTOR APPOINTED JAMES STEWART MCARTHUR
2019-04-03AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-11-06CS01CONFIRMATION STATEMENT MADE ON 23/10/18, WITH NO UPDATES
2018-11-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067309850003
2018-05-09AP01DIRECTOR APPOINTED ALDO ROLFO
2018-05-09TM01APPOINTMENT TERMINATED, DIRECTOR MARK LOMAX
2018-05-08AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-11-16AP01DIRECTOR APPOINTED JOHN CRAIG UTTERMARE WHITE
2017-10-27CS01CONFIRMATION STATEMENT MADE ON 23/10/17, WITH NO UPDATES
2017-05-26TM01APPOINTMENT TERMINATED, DIRECTOR PETER HAROLD GUNNING
2017-05-03AP01DIRECTOR APPOINTED MARK LOMAX
2017-04-21AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-03-17CH01Director's details changed for Mr Dan Jacob Collins on 2017-03-03
2016-12-05LATEST SOC05/12/16 STATEMENT OF CAPITAL;GBP 1
2016-12-05CS01CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES
2016-12-01TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS TODHUNTER
2016-12-01AP01DIRECTOR APPOINTED MR NEIL CHRISTOPHER BUDDEN
2016-12-01TM01APPOINTMENT TERMINATED, DIRECTOR ANTONIA DALTON
2016-12-01AP03Appointment of Christopher James Gill as company secretary on 2016-11-14
2016-12-01AP01DIRECTOR APPOINTED MR PETER HAROLD GUNNING
2016-07-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAN JACOB COLLINS / 10/02/2016
2016-07-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAN JACOB COLLINS / 10/02/2016
2016-03-21AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-11-26LATEST SOC26/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-26AR0123/10/15 ANNUAL RETURN FULL LIST
2015-11-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 067309850003
2015-10-23AP03Appointment of Mr Aaron Pickett as company secretary on 2015-09-18
2015-10-16RES13Resolutions passed:
  • Name change 18/09/2015
  • ADOPT ARTICLES
  • ADOPT ARTICLES
2015-10-16RES01ADOPT ARTICLES 18/09/2015
2015-10-06RES15CHANGE OF NAME 18/09/2015
2015-10-06CERTNMCompany name changed cpuk leasing LIMITED\certificate issued on 06/10/15
2015-10-06CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-07-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067309850002
2015-07-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067309850001
2015-07-21AP01DIRECTOR APPOINTED MICHAEL JOHN ALLEN
2015-07-21AP01DIRECTOR APPOINTED NICHOLAS JOHN TODHUNTER
2015-07-14TM01APPOINTMENT TERMINATED, DIRECTOR FORD PORTER
2015-07-14TM01APPOINTMENT TERMINATED, DIRECTOR LORRAINE LANDER
2015-07-14TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ADKIN
2015-07-14TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BIRD
2015-07-14TM02APPOINTMENT TERMINATED, SECRETARY RUPERT COCKCROFT
2015-07-14AP01DIRECTOR APPOINTED MRS ANTONIA JACQUELINE DALTON
2015-07-14AP01DIRECTOR APPOINTED MR DAN JACOB COLLINS
2015-04-15AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-10-28LATEST SOC28/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-28AR0123/10/14 FULL LIST
2014-09-11AP01DIRECTOR APPOINTED STEPHEN ERIC BIRD
2014-09-11AP01DIRECTOR APPOINTED LORRAINE ELIZABETH LANDER
2014-08-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 067309850002
2014-04-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 067309850001
2014-04-04AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-11-13AR0123/10/13 FULL LIST
2013-05-21AAFULL ACCOUNTS MADE UP TO 30/06/12
2013-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/2013 FROM BRACKEN HOUSE ONE FRIDAY STREET LONDON EC4M 9JA
2012-10-24AR0123/10/12 FULL LIST
2012-10-10TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN ADKIN
2012-10-10TM01APPOINTMENT TERMINATED, DIRECTOR RUPERT COCKCROFT
2012-10-10AP03SECRETARY APPOINTED RUPERT COCKCROFT
2012-03-16AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-10-28AR0123/10/11 FULL LIST
2011-04-04AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-11-19AR0123/10/10 FULL LIST
2010-05-25AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-12-11AR0123/10/09 FULL LIST
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / RUPERT COCKCROFT / 11/12/2009
2009-03-10225CURRSHO FROM 31/10/2009 TO 30/06/2009
2009-01-20288aDIRECTOR APPOINTED FORD DAVID PORTER
2009-01-20288aDIRECTOR AND SECRETARY APPOINTED STEPHEN ADKIN
2009-01-16MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-01-14288aDIRECTOR APPOINTED RUPERT COCKCROFT
2009-01-14287REGISTERED OFFICE CHANGED ON 14/01/2009 FROM SCEPTRE COURT 40 TOWER HILL LONDON EC3N 4DX
2009-01-14288bAPPOINTMENT TERMINATED SECRETARY T&H SECRETARIAL SERVICES LIMITED
2009-01-14288bAPPOINTMENT TERMINATED DIRECTOR T&H DIRECTORS LIMITED
2009-01-14288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL PATTISON
2009-01-13CERTNMCOMPANY NAME CHANGED STILLNESS 941 LIMITED CERTIFICATE ISSUED ON 14/01/09
2008-10-29RES01ADOPT ARTICLES 24/10/2008
2008-10-23NEWINCINCORPORATION 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
649 - Other financial service activities, except insurance and pension funding
64910 - Financial leasing

86 - Human health activities
861 - Hospital activities
86101 - Hospital activities



Licences & Regulatory approval
We could not find any licences issued to GCCUK LEASING 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 GCCUK LEASING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-10-27 Outstanding UBS NOMINEES PTY LTD (AND ITS SUCCESSORS IN TITLE AND PERMITTED TRANSFEREES)
2014-08-05 Satisfied THE ROYAL BANK OF SCOTLAND PLC
2014-04-24 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30

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 GCCUK LEASING LIMITED

Intangible Assets
Patents
We have not found any records of GCCUK LEASING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GCCUK LEASING LIMITED
Trademarks
We have not found any records of GCCUK LEASING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GCCUK LEASING 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 (64910 - Financial leasing) as GCCUK LEASING 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 GCCUK LEASING 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.
Import/Export of Goods
Goods imported/exported by GCCUK LEASING LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2018-12-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2018-04-0084719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2018-04-0084719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2016-02-0044111290Medium density fibreboard "MDF" of wood, of a thickness <= 5 mm, mechanically worked or surface-covered
2016-02-0073083000Doors, windows and their frames and thresholds for doors, of iron or steel
2015-11-0026209995Slag, ash and residues containing metals or metal compounds (excl. those from the manufacture of iron or steel and those containing primarily zinc, lead, copper, aluminium, nickel, niobium, tantalum, tin or titanium, those containing arsenic, mercury, thallium or their mixtures of a kind used for the extraction of arsenic or those metals or for the manufacture of their chemical compounds and those containing antimony, beryllium, cadmium, chromium or their mixtures)
2015-11-0068
2015-11-0068101190Building blocks and bricks of cement, concrete or artificial stone, whether or not reinforced (excl. of light concrete with a basis of crushed pumice, granulated slag, etc.)
2015-11-0072
2015-11-0073083000Doors, windows and their frames and thresholds for doors, of iron or steel

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GCCUK LEASING 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 GCCUK LEASING 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.