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

STRATEGIC HEALTHCARE SERVICES LIMITED

THE GATEHOUSE KAY STREET, SUMMERSEAT, BURY, BL9 5PE,
Company Registration Number
09311140
Private Limited Company
Active

Company Overview

About Strategic Healthcare Services Ltd
STRATEGIC HEALTHCARE SERVICES LIMITED was founded on 2014-11-14 and has its registered office in Bury. The organisation's status is listed as "Active". Strategic Healthcare Services 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
STRATEGIC HEALTHCARE SERVICES LIMITED
 
Legal Registered Office
THE GATEHOUSE KAY STREET
SUMMERSEAT
BURY
BL9 5PE
 
Filing Information
Company Number 09311140
Company ID Number 09311140
Date formed 2014-11-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 14/11/2015
Return next due 12/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB224277124  
Last Datalog update: 2024-03-06 00:27:29
Primary Source:Companies House
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 STRATEGIC HEALTHCARE SERVICES LIMITED
The following companies were found which have the same name as STRATEGIC HEALTHCARE SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
STRATEGIC HEALTHCARE SERVICES, INC. 208 West Grayson St. Galax VA 24333 MERGED Company formed on the 1994-01-12
STRATEGIC HEALTHCARE SERVICES, INC. 717 PONCE DE LEON BLVD CORAL GABLES FL 33134 Inactive Company formed on the 1992-06-26
STRATEGIC HEALTHCARE SERVICES INCORPORATED California Unknown
STRATEGIC HEALTHCARE SERVICES INCORPORATED California Unknown

Company Officers of STRATEGIC HEALTHCARE SERVICES LIMITED

Current Directors
Officer Role Date Appointed
PAUL RONALD EDWARDS
Director 2014-12-21
RAKESH JAYASWAL
Director 2014-11-14
MORGAN JOHN REIDY
Director 2017-05-22
EMMA TAYLOR
Director 2014-11-14
Previous Officers
Officer Role Date Appointed Date Resigned
KUNAL HINDUJA
Director 2014-11-14 2016-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL RONALD EDWARDS MANAGED HEALTHCARE SERVICES LIMITED Director 2015-08-03 CURRENT 2015-07-15 Active
PAUL RONALD EDWARDS P R EDWARDS LIMITED Director 2015-05-12 CURRENT 2015-05-12 Active
PAUL RONALD EDWARDS PRIMARY CARE CHESHIRE CIC Director 2013-04-17 CURRENT 2011-07-12 Active
PAUL RONALD EDWARDS MERSEY AND CHESHIRE CLINICAL SERVICES LTD Director 2007-12-01 CURRENT 2007-04-18 Dissolved 2018-02-13
RAKESH JAYASWAL CORDIS HEALTH LIMITED Director 2016-02-22 CURRENT 2016-02-22 Active - Proposal to Strike off
RAKESH JAYASWAL STRATEGIC OPHTHALMOLOGY SERVICES LIMITED Director 2014-11-14 CURRENT 2014-11-14 Dissolved 2018-01-16
RAKESH JAYASWAL T J MEDICAL SERVICES LTD Director 2014-10-20 CURRENT 2014-10-20 Active
RAKESH JAYASWAL TARN SERVICES LTD Director 2013-09-17 CURRENT 2013-09-17 Active
RAKESH JAYASWAL CENTRE FOR VISION LTD Director 2012-10-08 CURRENT 2012-10-08 Dissolved 2017-06-13
RAKESH JAYASWAL NU VU HEALTHCARE LIMITED Director 2011-12-07 CURRENT 2011-12-07 Dissolved 2017-06-13
RAKESH JAYASWAL LASER VISION LIMITED Director 2010-07-13 CURRENT 2010-07-13 Active
MORGAN JOHN REIDY SHS PATHOLOGY LIMITED Director 2018-05-07 CURRENT 2018-05-07 Active
MORGAN JOHN REIDY SHS PARTNERS SURGICAL LIMITED Director 2016-05-13 CURRENT 2016-05-13 Active
MORGAN JOHN REIDY CORDIS HEALTH LIMITED Director 2016-02-22 CURRENT 2016-02-22 Active - Proposal to Strike off
MORGAN JOHN REIDY STRATEGIC NEUROLOGY SERVICES LIMITED Director 2015-09-30 CURRENT 2015-09-21 Active - Proposal to Strike off
EMMA TAYLOR C & A PROPERTY DEVELOPMENT HOLDINGS LIMITED Director 2016-03-11 CURRENT 2016-03-11 Active - Proposal to Strike off
EMMA TAYLOR C & A DEVELOPMENTS (01) LTD. Director 2015-12-01 CURRENT 2015-09-10 Active - Proposal to Strike off
EMMA TAYLOR C&A PROPERTY DEVELOPMENTS LIMITED Director 2015-12-01 CURRENT 2015-05-22 Active
EMMA TAYLOR PHYSIO NETWORK LTD Director 2015-07-07 CURRENT 2015-07-07 Active - Proposal to Strike off
EMMA TAYLOR TELLUS SOLUTIONS LIMITED Director 2014-08-01 CURRENT 2009-07-16 Active
EMMA TAYLOR LANE LEGAL SUPPORT LTD Director 2014-07-24 CURRENT 2014-07-24 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
2023-09-2031/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-14CONFIRMATION STATEMENT MADE ON 14/11/22, WITH NO UPDATES
2022-11-14CONFIRMATION STATEMENT MADE ON 14/11/22, WITH NO UPDATES
2022-11-14CS01CONFIRMATION STATEMENT MADE ON 14/11/22, WITH NO UPDATES
2022-09-21AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-08CS01CONFIRMATION STATEMENT MADE ON 14/11/21, WITH UPDATES
2021-12-06AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-16CS01CONFIRMATION STATEMENT MADE ON 14/11/20, WITH UPDATES
2020-09-27AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-14TM01APPOINTMENT TERMINATED, DIRECTOR PAUL RONALD EDWARDS
2020-04-20SH06Cancellation of shares. Statement of capital on 2019-12-09 GBP 100.00
2020-04-20SH03Purchase of own shares
2019-11-28CS01CONFIRMATION STATEMENT MADE ON 14/11/19, WITH NO UPDATES
2019-11-28CS01CONFIRMATION STATEMENT MADE ON 14/11/19, WITH NO UPDATES
2019-08-30AD01REGISTERED OFFICE CHANGED ON 30/08/19 FROM 7 Lodge Street Ramsbottom Bury Lancashire BL0 9AU
2019-08-30AD01REGISTERED OFFICE CHANGED ON 30/08/19 FROM 7 Lodge Street Ramsbottom Bury Lancashire BL0 9AU
2019-07-04AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-04AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-20CS01CONFIRMATION STATEMENT MADE ON 14/11/18, WITH NO UPDATES
2018-11-20CS01CONFIRMATION STATEMENT MADE ON 14/11/18, WITH NO UPDATES
2018-09-13SH10Particulars of variation of rights attached to shares
2018-09-13SH10Particulars of variation of rights attached to shares
2018-09-13SH08Change of share class name or designation
2018-09-13SH08Change of share class name or designation
2018-09-13RES12Resolution of varying share rights or name
2018-09-13RES12Resolution of varying share rights or name
2018-08-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MORGAN REIDY
2018-08-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MORGAN REIDY
2018-08-13AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-13AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-20CS01CONFIRMATION STATEMENT MADE ON 14/11/17, WITH UPDATES
2017-11-20PSC07CESSATION OF EMMA TAYLOR AS A PERSON OF SIGNIFICANT CONTROL
2017-11-17PSC07CESSATION OF MORGAN JOHN REIDY AS A PSC
2017-11-17PSC07CESSATION OF RAKESH JAYASWAL AS A PSC
2017-11-17PSC07CESSATION OF PAUL RONALD EDWARDS AS A PSC
2017-11-17PSC07CESSATION OF PAUL RONALD EDWARDS AS A PSC
2017-11-16LATEST SOC16/11/17 STATEMENT OF CAPITAL;GBP 120
2017-11-16SH0122/05/17 STATEMENT OF CAPITAL GBP 120.00
2017-11-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MORGAN JOHN REIDY
2017-11-13AP01DIRECTOR APPOINTED MR MORGAN JOHN REIDY
2017-03-14AA31/12/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-13AA01Previous accounting period extended from 30/11/16 TO 31/12/16
2017-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/17 FROM 3 Mansefield Road Kingsley Frodsham Cheshire WA6 8BZ
2016-11-24CS01CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES
2016-09-30RP04AR01Second filing of the annual return made up to 2015-11-14
2016-09-30SH0112/06/15 STATEMENT OF CAPITAL GBP 100.00
2016-09-30ANNOTATIONClarification
2016-09-02TM01APPOINTMENT TERMINATED, DIRECTOR KUNAL HINDUJA
2016-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS EMMA TAYLOR / 24/08/2016
2016-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DR RAKESH JAYASWAL / 24/08/2016
2016-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KUNAL HINDUJA / 24/08/2016
2016-04-08AA30/11/15 TOTAL EXEMPTION SMALL
2015-11-19LATEST SOC19/11/15 STATEMENT OF CAPITAL;GBP 80
2015-11-19AR0114/11/15 FULL LIST
2015-11-19LATEST SOC30/09/16 STATEMENT OF CAPITAL;GBP 100
2015-11-19AR0114/11/15 STATEMENT OF CAPITAL GBP 100.00
2015-06-26AD01REGISTERED OFFICE CHANGED ON 26/06/2015 FROM CAUDEBEC CONGLETON ROAD ALDERLY EDGE CHESHIRE SK9 7AL UNITED KINGDOM
2015-06-26AD01REGISTERED OFFICE CHANGED ON 26/06/2015 FROM, CAUDEBEC CONGLETON ROAD, ALDERLY EDGE, CHESHIRE, SK9 7AL, UNITED KINGDOM
2015-03-25AP01DIRECTOR APPOINTED PAUL RONALD EDWARDS
2015-03-25LATEST SOC25/03/15 STATEMENT OF CAPITAL;GBP 80
2015-03-25SH0121/12/14 STATEMENT OF CAPITAL GBP 80
2015-03-25RES01ADOPT ARTICLES 21/12/2014
2014-11-14LATEST SOC14/11/14 STATEMENT OF CAPITAL;GBP 60
2014-11-14NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to STRATEGIC HEALTHCARE 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 STRATEGIC HEALTHCARE SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
STRATEGIC HEALTHCARE SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2015-11-30
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 STRATEGIC HEALTHCARE SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of STRATEGIC HEALTHCARE SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STRATEGIC HEALTHCARE SERVICES LIMITED
Trademarks
We have not found any records of STRATEGIC HEALTHCARE SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STRATEGIC HEALTHCARE SERVICES 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 (70100 - Activities of head offices) as STRATEGIC HEALTHCARE SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where STRATEGIC HEALTHCARE 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 STRATEGIC HEALTHCARE 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 STRATEGIC HEALTHCARE 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.