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

OPEN HEALTH PATIENT ENGAGEMENT LIMITED

C/O CORPORATION SERVICE COMPANY (UK) LIMITED, 5 CHURCHILL PLACE, 10TH FLOOR, LONDON, E14 5HU,
Company Registration Number
07916761
Private Limited Company
Active

Company Overview

About Open Health Patient Engagement Ltd
OPEN HEALTH PATIENT ENGAGEMENT LIMITED was founded on 2012-01-19 and has its registered office in London. The organisation's status is listed as "Active". Open Health Patient Engagement Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
OPEN HEALTH PATIENT ENGAGEMENT LIMITED
 
Legal Registered Office
C/O CORPORATION SERVICE COMPANY (UK) LIMITED
5 CHURCHILL PLACE, 10TH FLOOR
LONDON
E14 5HU
Other companies in SW1P
 
Previous Names
EARTH WORKS DIGITAL LIMITED05/10/2021
CHANNEL HEALTH LIMITED15/02/2013
CALON HEALTHCARE ASSOCIATES LTD14/05/2012
Filing Information
Company Number 07916761
Company ID Number 07916761
Date formed 2012-01-19
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 25/04/2016
Return next due 23/05/2017
Type of accounts SMALL
Last Datalog update: 2023-10-07 22:11:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OPEN HEALTH PATIENT ENGAGEMENT 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 OPEN HEALTH PATIENT ENGAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
THOMAS GEORGE TOLLISS
Company Secretary 2017-12-31
DAVID ALAN ROWLEY
Director 2012-05-25
SANDRA MARY ROYDEN
Director 2016-04-22
ROGER MALCOLM SELMAN
Director 2012-05-25
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN CARWYN JONES
Director 2012-01-19 2018-06-15
DAVID CROWTHER
Company Secretary 2017-04-01 2017-12-31
ALEX JAMES BUTLER
Director 2013-01-31 2017-10-31
ROBERT EDWARD DAVISON
Company Secretary 2012-05-25 2017-03-31
CORY ROBERT INGLIS
Director 2014-03-28 2016-04-26
MATTHEW JOHN BAKER
Director 2012-05-25 2014-03-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ALAN ROWLEY OH INVESTORS LIMITED Director 2017-07-07 CURRENT 2017-07-07 Active
DAVID ALAN ROWLEY LIBERUM INDEPENDENT MEDICAL EDUCATION LIMITED Director 2016-07-13 CURRENT 2016-07-13 Active
DAVID ALAN ROWLEY CHOICE HEALTHCARE SOLUTIONS LIMITED Director 2016-05-16 CURRENT 2000-09-18 Active
DAVID ALAN ROWLEY OHC US HOLDINGS LTD Director 2015-12-09 CURRENT 2015-12-09 Active
DAVID ALAN ROWLEY ACCRETIO LIMITED Director 2014-10-24 CURRENT 2014-10-24 Active
DAVID ALAN ROWLEY PH ASSOCIATES LIMITED Director 2012-10-15 CURRENT 1999-08-26 Active
DAVID ALAN ROWLEY HARVEY WALSH LIMITED Director 2012-05-15 CURRENT 2002-10-29 Active
DAVID ALAN ROWLEY SUCCINCT COMMUNICATIONS LIMITED Director 2012-01-31 CURRENT 1999-09-28 Active
DAVID ALAN ROWLEY OPEN VP HOLDINGS LIMITED Director 2012-01-31 CURRENT 2012-01-18 Active
DAVID ALAN ROWLEY OPEN HEALTH ADVERTISING LIMITED Director 2011-07-12 CURRENT 2004-10-05 Active
DAVID ALAN ROWLEY OPEN LEC LIMITED Director 2011-04-04 CURRENT 1993-01-13 Active
DAVID ALAN ROWLEY LEC COMMUNICATIONS LIMITED Director 2011-04-04 CURRENT 1995-12-22 Active
DAVID ALAN ROWLEY OHC LONDON HOLDINGS LIMITED Director 2011-03-17 CURRENT 2011-03-17 Active
SANDRA MARY ROYDEN LIBERUM INDEPENDENT MEDICAL EDUCATION LIMITED Director 2016-07-13 CURRENT 2016-07-13 Active
SANDRA MARY ROYDEN CHOICE HEALTHCARE SOLUTIONS LIMITED Director 2016-05-16 CURRENT 2000-09-18 Active
SANDRA MARY ROYDEN OHC US HOLDINGS LTD Director 2015-12-09 CURRENT 2015-12-09 Active
SANDRA MARY ROYDEN ACCRETIO LIMITED Director 2014-10-24 CURRENT 2014-10-24 Active
SANDRA MARY ROYDEN HARVEY WALSH LIMITED Director 2013-04-16 CURRENT 2002-10-29 Active
SANDRA MARY ROYDEN PH ASSOCIATES LIMITED Director 2012-10-15 CURRENT 1999-08-26 Active
SANDRA MARY ROYDEN SUCCINCT COMMUNICATIONS LIMITED Director 2012-01-31 CURRENT 1999-09-28 Active
SANDRA MARY ROYDEN OPEN VP HOLDINGS LIMITED Director 2012-01-31 CURRENT 2012-01-18 Active
SANDRA MARY ROYDEN OPEN HEALTH ADVERTISING LIMITED Director 2011-07-12 CURRENT 2004-10-05 Active
SANDRA MARY ROYDEN OHC LONDON HOLDINGS LIMITED Director 2011-04-06 CURRENT 2011-03-17 Active
SANDRA MARY ROYDEN OPEN LEC LIMITED Director 2011-04-04 CURRENT 1993-01-13 Active
SANDRA MARY ROYDEN LEC COMMUNICATIONS LIMITED Director 2011-04-04 CURRENT 1995-12-22 Active
ROGER MALCOLM SELMAN OH INVESTORS LIMITED Director 2017-07-07 CURRENT 2017-07-07 Active
ROGER MALCOLM SELMAN LIBERUM INDEPENDENT MEDICAL EDUCATION LIMITED Director 2016-07-13 CURRENT 2016-07-13 Active
ROGER MALCOLM SELMAN CHOICE HEALTHCARE SOLUTIONS LIMITED Director 2016-05-16 CURRENT 2000-09-18 Active
ROGER MALCOLM SELMAN OHC US HOLDINGS LTD Director 2015-12-09 CURRENT 2015-12-09 Active
ROGER MALCOLM SELMAN ACCRETIO LIMITED Director 2014-10-24 CURRENT 2014-10-24 Active
ROGER MALCOLM SELMAN FORMIDABLE MEDIA LIMITED Director 2014-09-01 CURRENT 2014-09-01 Active
ROGER MALCOLM SELMAN PH ASSOCIATES LIMITED Director 2012-10-15 CURRENT 1999-08-26 Active
ROGER MALCOLM SELMAN HARVEY WALSH LIMITED Director 2012-05-16 CURRENT 2002-10-29 Active
ROGER MALCOLM SELMAN SUCCINCT COMMUNICATIONS LIMITED Director 2012-01-31 CURRENT 1999-09-28 Active
ROGER MALCOLM SELMAN OPEN VP HOLDINGS LIMITED Director 2012-01-31 CURRENT 2012-01-18 Active
ROGER MALCOLM SELMAN OPEN HEALTH ADVERTISING LIMITED Director 2011-07-12 CURRENT 2004-10-05 Active
ROGER MALCOLM SELMAN OPEN LEC LIMITED Director 2011-04-04 CURRENT 1993-01-13 Active
ROGER MALCOLM SELMAN LEC COMMUNICATIONS LIMITED Director 2011-04-04 CURRENT 1995-12-22 Active
ROGER MALCOLM SELMAN OHC LONDON HOLDINGS LIMITED Director 2011-03-17 CURRENT 2011-03-17 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
2023-09-05SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-04-14CONFIRMATION STATEMENT MADE ON 01/04/23, WITH NO UPDATES
2022-12-16APPOINTMENT TERMINATED, DIRECTOR DAVID MACKNEY
2022-10-31TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA MARY ROYDEN
2022-09-29SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-08-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 079167610004
2022-07-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079167610003
2022-04-13CS01CONFIRMATION STATEMENT MADE ON 01/04/22, WITH NO UPDATES
2021-11-18CH04SECRETARY'S DETAILS CHNAGED FOR CORPORATION SERVICE COMPANY (UK) LIMITED on 2020-08-21
2021-11-18PSC05Change of details for Ohc London Holdings Limited as a person with significant control on 2021-11-18
2021-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/21 FROM C/O Corporation Service Company (Uk) Limited, 25 Canada Square 37th Floor, Canary Wharf London E14 5LQ United Kingdom
2021-10-05CERTNMCompany name changed earth works digital LIMITED\certificate issued on 05/10/21
2021-08-26AP01DIRECTOR APPOINTED MR DAVID MACKNEY
2021-08-26TM01APPOINTMENT TERMINATED, DIRECTOR ROGER MALCOLM SELMAN
2021-07-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-04-12CS01CONFIRMATION STATEMENT MADE ON 01/04/21, WITH NO UPDATES
2021-02-23AP01DIRECTOR APPOINTED MR ROBERT JOHN BARKER
2021-02-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ALAN ROWLEY
2020-09-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/20 FROM C/O Corporation Service Company (Uk) Limited 25 Canada Square, 37th Floor Canary Wharf London, E14 5LQ United Kingdom
2020-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/20 FROM Corporation Service Company (Uk) Limited 25 Canada Square Level 37 London Canary Wharf E14 5LQ United Kingdom
2020-05-01CH01Director's details changed for Mr David Alan Rowley on 2020-04-30
2020-05-01AD02Register inspection address changed to Open Health the Weighbridge, Brewery Courtyard High Street Marlow SL7 2FF
2020-05-01AP04Appointment of Corporation Service Company (Uk) Limited as company secretary on 2020-04-30
2020-05-01TM02Termination of appointment of 7Side Secretarial Limited on 2020-04-30
2020-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/20 FROM C/O Legalinx Limited, Churchill House Churchill Way Cardiff CF10 2HH Wales
2020-04-01CS01CONFIRMATION STATEMENT MADE ON 01/04/20, WITH NO UPDATES
2019-09-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-05-09CH04SECRETARY'S DETAILS CHNAGED FOR 7SIDE SECRETARIAL LIMITED on 2019-05-08
2019-04-01CS01CONFIRMATION STATEMENT MADE ON 01/04/19, WITH NO UPDATES
2019-03-28AD01REGISTERED OFFICE CHANGED ON 28/03/19 FROM C/O Legalinx Limited 14-18 City Road Cardiff CF24 3DL Wales
2019-01-07AP04Appointment of 7Side Secretarial Limited as company secretary on 2019-01-04
2019-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/19 FROM PO Box 70693 62 Buckingham Gate London SW1P 9ZP United Kingdom
2018-12-12TM02Termination of appointment of Thomas George Tolliss on 2018-12-03
2018-12-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079167610001
2018-12-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 079167610003
2018-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-06-25TM01APPOINTMENT TERMINATED, DIRECTOR ALEX JAMES BUTLER
2018-06-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CARWYN JONES
2018-04-04LATEST SOC04/04/18 STATEMENT OF CAPITAL;GBP 195
2018-04-04CS01CONFIRMATION STATEMENT MADE ON 01/04/18, WITH UPDATES
2018-03-29CH01Director's details changed for Mr John Carwyn Jones on 2018-03-29
2018-01-18AP03SECRETARY APPOINTED MR THOMAS GEORGE TOLLISS
2018-01-18TM02APPOINTMENT TERMINATED, SECRETARY DAVID CROWTHER
2018-01-18AP03SECRETARY APPOINTED MR THOMAS GEORGE TOLLISS
2018-01-18TM02APPOINTMENT TERMINATED, SECRETARY DAVID CROWTHER
2017-10-16RES01ADOPT ARTICLES 16/10/17
2017-10-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 079167610002
2017-09-29AUDAUDITOR'S RESIGNATION
2017-08-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-06-06LATEST SOC06/06/17 STATEMENT OF CAPITAL;GBP 195
2017-06-06CS01CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES
2017-06-02AP03Appointment of Mr David Crowther as company secretary on 2017-04-01
2017-04-18TM02Termination of appointment of Robert Edward Davison on 2017-03-31
2016-10-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 079167610001
2016-04-26TM01APPOINTMENT TERMINATED, DIRECTOR CORY ROBERT INGLIS
2016-04-26LATEST SOC26/04/16 STATEMENT OF CAPITAL;GBP 195
2016-04-26AR0125/04/16 ANNUAL RETURN FULL LIST
2016-04-25AP01DIRECTOR APPOINTED MRS SANDRA ROYDEN
2016-02-19LATEST SOC19/02/16 STATEMENT OF CAPITAL;GBP 195
2016-02-19AR0101/02/16 FULL LIST
2016-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/2016 FROM PO BOX 70693 SOUTHSIDE 105 VICTORIA STREET LONDON SW1P 9ZP
2015-08-20AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-03LATEST SOC03/02/15 STATEMENT OF CAPITAL;GBP 195
2015-02-03AR0101/02/15 FULL LIST
2014-10-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CARWYN JONES / 01/06/2014
2014-05-08TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW BAKER
2014-05-08AP01DIRECTOR APPOINTED CORY ROBERT INGLIS
2014-03-27LATEST SOC27/03/14 STATEMENT OF CAPITAL;GBP 195
2014-03-27AR0101/02/14 FULL LIST
2013-09-27AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-19AR0101/02/13 FULL LIST
2013-02-15RES15CHANGE OF NAME 12/02/2013
2013-02-15CERTNMCOMPANY NAME CHANGED CHANNEL HEALTH LIMITED CERTIFICATE ISSUED ON 15/02/13
2013-02-15CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-02-08AP01DIRECTOR APPOINTED ALEX JAMES BUTLER
2013-02-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-02-08RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-02-08SH0131/01/13 STATEMENT OF CAPITAL GBP 195
2013-01-29AD01REGISTERED OFFICE CHANGED ON 29/01/2013 FROM 14 CURZON STREET LONDON W1J 5HN
2012-06-26AA01CURRSHO FROM 31/01/2013 TO 31/12/2012
2012-06-13SH02SUB-DIVISION 25/05/12
2012-06-13AP03SECRETARY APPOINTED ROBERT EDWARD DAVISON
2012-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/2012 FROM THE LODGE 5 NORMAN AVE ABINGDON OXFORDSHIRE OX14 2HQ ENGLAND
2012-06-13AP01DIRECTOR APPOINTED MR DAVID ALAN ROWLEY
2012-06-13AP01DIRECTOR APPOINTED MR ROGER MALCOLM SELMAN
2012-06-13AP01DIRECTOR APPOINTED MATTHEW JOHN BAKER
2012-06-13RES01ADOPT ARTICLES 25/05/2012
2012-05-14RES15CHANGE OF NAME 10/05/2012
2012-05-14CERTNMCOMPANY NAME CHANGED CALON HEALTHCARE ASSOCIATES LTD CERTIFICATE ISSUED ON 14/05/12
2012-05-14CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-01-19MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2012-01-19NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to OPEN HEALTH PATIENT ENGAGEMENT 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 OPEN HEALTH PATIENT ENGAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
We do not yet have the details of OPEN HEALTH PATIENT ENGAGEMENT LIMITED's previous or outstanding mortgage charges.
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 OPEN HEALTH PATIENT ENGAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of OPEN HEALTH PATIENT ENGAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OPEN HEALTH PATIENT ENGAGEMENT LIMITED
Trademarks
We have not found any records of OPEN HEALTH PATIENT ENGAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OPEN HEALTH PATIENT ENGAGEMENT 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 (82990 - Other business support service activities n.e.c.) as OPEN HEALTH PATIENT ENGAGEMENT LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where OPEN HEALTH PATIENT ENGAGEMENT 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 OPEN HEALTH PATIENT ENGAGEMENT 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 OPEN HEALTH PATIENT ENGAGEMENT 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.