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

BOND HEALTHCARE MIDCO LIMITED

CINDAT CAPITAL MANAGEMENT (UK) LIMITED, 16 BERKELEY STREET, MAYFAIR, LONDON, W1J 8DZ,
Company Registration Number
06777030
Private Limited Company
Active

Company Overview

About Bond Healthcare Midco Ltd
BOND HEALTHCARE MIDCO LIMITED was founded on 2008-12-19 and has its registered office in London. The organisation's status is listed as "Active". Bond Healthcare Midco Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
BOND HEALTHCARE MIDCO LIMITED
 
Legal Registered Office
CINDAT CAPITAL MANAGEMENT (UK) LIMITED, 16 BERKELEY STREET
MAYFAIR
LONDON
W1J 8DZ
Other companies in EC4A
 
Previous Names
ACER HEALTHCARE LIMITED04/07/2018
UNMATCHED CARE LIMITED20/07/2009
Filing Information
Company Number 06777030
Company ID Number 06777030
Date formed 2008-12-19
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 19/12/2015
Return next due 16/01/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB982075794  
Last Datalog update: 2024-01-09 16:39:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BOND HEALTHCARE MIDCO 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 BOND HEALTHCARE MIDCO LIMITED

Current Directors
Officer Role Date Appointed
HE WEISHI ALLAN
Director 2018-06-29
SCOTT BRINKER
Director 2018-06-29
ADAM MABRY
Director 2018-06-29
JOHN STASINOS
Director 2018-06-29
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER BALL
Director 2016-11-21 2018-06-29
PHILIP JOHN BURGAN
Director 2016-11-21 2018-06-29
PETER GERVAIS FAGAN
Director 2016-11-21 2018-06-29
YASMIN KARIM
Director 2008-12-19 2016-11-21
TIMOTHY HAZAEL
Company Secretary 2009-06-04 2016-09-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HE WEISHI ALLAN KENTS HILL CARE LIMITED Director 2018-06-29 CURRENT 2002-09-16 Active
HE WEISHI ALLAN PARKVIEW HOUSE CARE LIMITED Director 2018-06-29 CURRENT 2004-09-16 Active
HE WEISHI ALLAN CHESTNUT COURT CARE LIMITED Director 2018-06-29 CURRENT 2006-03-23 Active
HE WEISHI ALLAN ICE UK PROPERTIES (MMPL), LTD Director 2018-06-29 CURRENT 2007-05-14 Active
HE WEISHI ALLAN ICE MANCHESTER SUBCO LIMITED Director 2018-06-29 CURRENT 2015-04-25 Active
HE WEISHI ALLAN HIGHFIELD (SAFFRON WALDEN) CARE LIMITED Director 2018-06-29 CURRENT 1986-11-05 Active
HE WEISHI ALLAN ABINGDON COURT CARE LIMITED Director 2018-06-29 CURRENT 2005-09-08 Active
HE WEISHI ALLAN BOND PROPCO LIMITED Director 2018-06-29 CURRENT 2016-10-28 Active
SCOTT BRINKER KENTS HILL CARE LIMITED Director 2018-06-29 CURRENT 2002-09-16 Active
SCOTT BRINKER PARKVIEW HOUSE CARE LIMITED Director 2018-06-29 CURRENT 2004-09-16 Active
SCOTT BRINKER CHESTNUT COURT CARE LIMITED Director 2018-06-29 CURRENT 2006-03-23 Active
SCOTT BRINKER HIGHFIELD (SAFFRON WALDEN) CARE LIMITED Director 2018-06-29 CURRENT 1986-11-05 Active
SCOTT BRINKER ABINGDON COURT CARE LIMITED Director 2018-06-29 CURRENT 2005-09-08 Active
SCOTT BRINKER BOND PROPCO LIMITED Director 2018-06-29 CURRENT 2016-10-28 Active
SCOTT BRINKER ICE UK PROPERTIES (MMPL), LTD Director 2018-06-22 CURRENT 2007-05-14 Active
SCOTT BRINKER ICE MANCHESTER SUBCO LIMITED Director 2018-06-22 CURRENT 2015-04-25 Active
ADAM MABRY KENTS HILL CARE LIMITED Director 2018-06-29 CURRENT 2002-09-16 Active
ADAM MABRY PARKVIEW HOUSE CARE LIMITED Director 2018-06-29 CURRENT 2004-09-16 Active
ADAM MABRY CHESTNUT COURT CARE LIMITED Director 2018-06-29 CURRENT 2006-03-23 Active
ADAM MABRY HIGHFIELD (SAFFRON WALDEN) CARE LIMITED Director 2018-06-29 CURRENT 1986-11-05 Active
ADAM MABRY ABINGDON COURT CARE LIMITED Director 2018-06-29 CURRENT 2005-09-08 Active
ADAM MABRY BOND PROPCO LIMITED Director 2018-06-29 CURRENT 2016-10-28 Active
ADAM MABRY ICE UK PROPERTIES (MMPL), LTD Director 2018-06-22 CURRENT 2007-05-14 Active
ADAM MABRY ICE MANCHESTER SUBCO LIMITED Director 2018-06-22 CURRENT 2015-04-25 Active
JOHN STASINOS KENTS HILL CARE LIMITED Director 2018-06-29 CURRENT 2002-09-16 Active
JOHN STASINOS PARKVIEW HOUSE CARE LIMITED Director 2018-06-29 CURRENT 2004-09-16 Active
JOHN STASINOS CHESTNUT COURT CARE LIMITED Director 2018-06-29 CURRENT 2006-03-23 Active
JOHN STASINOS ICE UK PROPERTIES (MMPL), LTD Director 2018-06-29 CURRENT 2007-05-14 Active
JOHN STASINOS ICE MANCHESTER SUBCO LIMITED Director 2018-06-29 CURRENT 2015-04-25 Active
JOHN STASINOS HIGHFIELD (SAFFRON WALDEN) CARE LIMITED Director 2018-06-29 CURRENT 1986-11-05 Active
JOHN STASINOS ABINGDON COURT CARE LIMITED Director 2018-06-29 CURRENT 2005-09-08 Active
JOHN STASINOS BOND PROPCO LIMITED Director 2018-06-29 CURRENT 2016-10-28 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
2023-12-15CONFIRMATION STATEMENT MADE ON 15/12/23, WITH UPDATES
2023-09-16Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-09-16Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-09-16Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-09-16Audit exemption subsidiary accounts made up to 2022-12-31
2022-12-19Change of details for Bond Healthcare Holdings Limited as a person with significant control on 2022-12-15
2022-12-19CONFIRMATION STATEMENT MADE ON 17/12/22, WITH UPDATES
2022-12-19CS01CONFIRMATION STATEMENT MADE ON 17/12/22, WITH UPDATES
2022-12-19PSC05Change of details for Bond Healthcare Holdings Limited as a person with significant control on 2022-12-15
2022-08-23Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-08-23Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-08-23Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-08-23Audit exemption subsidiary accounts made up to 2021-12-31
2022-08-23PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-08-23AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-08-23GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-08-04AD01REGISTERED OFFICE CHANGED ON 04/08/22 FROM Cindat Capital Management (Uk) Limited Suite 315,48 Dover Street Mayfair London W1S 4NX United Kingdom
2021-12-17CONFIRMATION STATEMENT MADE ON 17/12/21, WITH UPDATES
2021-12-17CONFIRMATION STATEMENT MADE ON 17/12/21, WITH UPDATES
2021-12-17CS01CONFIRMATION STATEMENT MADE ON 17/12/21, WITH UPDATES
2021-09-29AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-09-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-01-14AD02Register inspection address changed from Cms Cameron Mckenna Nabarro Olswang Llp 1 Victoria Quays (South Quay) Sheffield S2 5SY England to Cms Cameron Mckenna Nabarro Olswang Llp 1-3 Charter Square Sheffield South Yorkshire S1 4HS
2020-12-21CS01CONFIRMATION STATEMENT MADE ON 19/12/20, WITH UPDATES
2020-10-12PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-10-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-10-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-01-03CS01CONFIRMATION STATEMENT MADE ON 19/12/19, WITH NO UPDATES
2020-01-03AD03Registers moved to registered inspection location of Cms Cameron Mckenna Nabarro Olswang Llp 1 Victoria Quays (South Quay) Sheffield S2 5SY
2020-01-03AD02Register inspection address changed to Cms Cameron Mckenna Nabarro Olswang Llp 1 Victoria Quays (South Quay) Sheffield S2 5SY
2020-01-02AD01REGISTERED OFFICE CHANGED ON 02/01/20 FROM C/O Skadden, Arps, Slate, Meagher & Flom (Uk) Llp 40 Bank Street Canary Wharf London E14 5DS United Kingdom
2020-01-02AP01DIRECTOR APPOINTED MR CHARLES TAYLOR PICKETT
2020-01-02TM01APPOINTMENT TERMINATED, DIRECTOR ADAM MABRY
2019-10-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-06-05AA01Previous accounting period shortened from 30/04/19 TO 31/12/18
2019-05-24AAFULL ACCOUNTS MADE UP TO 30/04/18
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 19/12/18, WITH UPDATES
2019-01-02PSC05Change of details for Acer Healthcare Holdings Limited as a person with significant control on 2018-07-04
2018-07-05AP01DIRECTOR APPOINTED JOHN STASINOS
2018-07-05AP01DIRECTOR APPOINTED ADAM MABRY
2018-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/18 FROM Westcourt Gelderd Road Leeds West Yorkshire LS12 6DB England
2018-07-04AP01DIRECTOR APPOINTED SCOTT BRINKER
2018-07-04RES15CHANGE OF NAME 29/06/2018
2018-07-04CERTNMCompany name changed acer healthcare LIMITED\certificate issued on 04/07/18
2018-07-04AP01DIRECTOR APPOINTED HE WEISHI ALLAN
2018-07-04TM01APPOINTMENT TERMINATED, DIRECTOR PETER FAGAN
2018-07-04TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP BURGAN
2018-07-04TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BALL
2018-02-08AAFULL ACCOUNTS MADE UP TO 30/04/17
2018-01-25CS01CONFIRMATION STATEMENT MADE ON 19/12/17, WITH NO UPDATES
2017-10-13PSC07CESSATION OF MARIA MALLABAND CARE GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-10-13PSC02Notification of Acer Healthcare Holdings Limited as a person with significant control on 2016-10-25
2017-01-23LATEST SOC23/01/17 STATEMENT OF CAPITAL;GBP 1000
2017-01-23CS01CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES
2016-12-16RES01ADOPT ARTICLES 16/12/16
2016-11-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 067770300003
2016-11-28SH10Particulars of variation of rights attached to shares
2016-11-23TM01APPOINTMENT TERMINATED, DIRECTOR YASMIN KARIM
2016-11-23AA01Current accounting period extended from 31/12/16 TO 30/04/17
2016-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/16 FROM Eighth Floor 167 Fleet Street London EC4A 2EA
2016-11-23AP01DIRECTOR APPOINTED MR PETER GERVAIS FAGAN
2016-11-23AP01DIRECTOR APPOINTED MR CHRISTOPHER BALL
2016-11-23AP01DIRECTOR APPOINTED MR PHILIP JOHN BURGAN
2016-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-09-28TM02APPOINTMENT TERMINATED, SECRETARY TIMOTHY HAZAEL
2016-09-14SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-09-14LATEST SOC14/09/16 STATEMENT OF CAPITAL;GBP 1000
2016-09-14SH02SUB-DIVISION 02/09/16
2016-09-14RES13SUB-DIVIDED 02/09/2016
2016-09-14RES12VARYING SHARE RIGHTS AND NAMES
2016-09-14RES01ADOPT ARTICLES 02/09/2016
2016-09-14SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-09-14SH02SUB-DIVISION 02/09/16
2016-09-14RES01ADOPT ARTICLES 02/09/2016
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 1000
2016-01-04AR0119/12/15 FULL LIST
2015-09-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-01-09LATEST SOC09/01/15 STATEMENT OF CAPITAL;GBP 1000
2015-01-09AR0119/12/14 FULL LIST
2015-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MS YASMIN KARIM / 01/11/2013
2015-01-09CH03SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY HAZAEL / 01/11/2013
2014-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-01-27LATEST SOC27/01/14 STATEMENT OF CAPITAL;GBP 1000
2014-01-27AR0119/12/13 FULL LIST
2013-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/2013 FROM SARDINIA HOUSE SARDINIA STREET LINCOLNS INN FIELDS LONDON WC2A 3LZ
2013-09-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-01-03AR0119/12/12 FULL LIST
2012-12-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MS YASMIN KARIM DHANANI / 17/12/2012
2012-09-26AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-12AR0119/12/11 FULL LIST
2011-09-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-08-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-08-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-01-14AR0119/12/10 FULL LIST
2010-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS YASMIN KARIM DHANANI / 27/07/2010
2010-09-15CH03SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY HAZAEL / 27/07/2010
2010-09-15CH03SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY HAZAEL / 27/07/2010
2010-09-13AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-22AR0119/12/09 FULL LIST
2009-11-25SH0119/11/09 STATEMENT OF CAPITAL GBP 1000
2009-11-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-11-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-07-22MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-07-17CERTNMCOMPANY NAME CHANGED UNMATCHED CARE LIMITED CERTIFICATE ISSUED ON 20/07/09
2009-06-10288aSECRETARY APPOINTED TIMOTHY HAZAEL
2008-12-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to BOND HEALTHCARE MIDCO 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 BOND HEALTHCARE MIDCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OVER SHARES 2009-11-19 Satisfied THE GOVERNOR & COMPANY OF THE BANK OF IRELAND
CHARGE OVER SHARES 2009-11-19 Satisfied THE GOVERNOR & COMPANY OF THE BANK OF IRELAND
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2020-12-31

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 BOND HEALTHCARE MIDCO LIMITED

Intangible Assets
Patents
We have not found any records of BOND HEALTHCARE MIDCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BOND HEALTHCARE MIDCO LIMITED
Trademarks
We have not found any records of BOND HEALTHCARE MIDCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BOND HEALTHCARE MIDCO 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 (99999 - Dormant Company) as BOND HEALTHCARE MIDCO LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where BOND HEALTHCARE MIDCO 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 BOND HEALTHCARE MIDCO 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 BOND HEALTHCARE MIDCO 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.