Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > CLYDE HEALTHCARE LIMITED
Company Information for

CLYDE HEALTHCARE LIMITED

6TH FLOOR, SUGAR BOND, 2 ANDERSON PLACE, EDINBURGH, EH6 5NP,
Company Registration Number
SC194129
Private Limited Company
Active

Company Overview

About Clyde Healthcare Ltd
CLYDE HEALTHCARE LIMITED was founded on 1999-03-08 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Clyde Healthcare Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
CLYDE HEALTHCARE LIMITED
 
Legal Registered Office
6TH FLOOR, SUGAR BOND
2 ANDERSON PLACE
EDINBURGH
EH6 5NP
Other companies in G52
 
Telephone01414277233
 
Filing Information
Company Number SC194129
Company ID Number SC194129
Date formed 1999-03-08
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2022
Account next due 31/12/2023
Latest return 08/03/2016
Return next due 05/04/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-01-09 06:04:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLYDE HEALTHCARE 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.
Companies with same name CLYDE HEALTHCARE LIMITED
The following companies were found which have the same name as CLYDE HEALTHCARE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CLYDE HEALTHCARE PTY LTD NSW 2536 Active Company formed on the 2018-03-21
Clyde Healthcare Solution Inc. 2372 Secreto Drive Oshawa Ontario L1L 0H5 Active Company formed on the 2023-02-16

Company Officers of CLYDE HEALTHCARE LIMITED

Current Directors
Officer Role Date Appointed
PETER FRANCIS FEE
Company Secretary 2014-11-18
PETER FRANCIS FEE
Director 2018-02-16
KATHLEEN MCBRIDE
Director 2008-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
JOYCE DOWNIE
Director 2008-01-31 2017-12-29
ANDREW ROBERT WRAY
Company Secretary 2006-11-01 2014-09-29
GEORGE LEONARD THOMAS
Director 2008-12-17 2014-09-29
DAVID JAMES DUNCAN LIVINGSTONE
Director 1999-03-08 2008-01-31
SISSEL LIVINGSTONE
Director 1999-03-08 2008-01-31
JOYCE DOWNIE
Company Secretary 2005-01-14 2006-11-01
SISSEL LIVINGSTONE
Company Secretary 1999-03-08 2005-01-17
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1999-03-08 1999-03-08
COMBINED NOMINEES LIMITED
Nominated Director 1999-03-08 1999-03-08
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1999-03-08 1999-03-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER FRANCIS FEE TOPSTAFF EMPLOYMENT LIMITED Director 2018-02-16 CURRENT 1970-07-20 Active - Proposal to Strike off
PETER FRANCIS FEE CLYDE TRAINING SOLUTIONS LIMITED Director 2018-02-16 CURRENT 2015-09-15 Active
PETER FRANCIS FEE CLYDE MARINE CONSULTANTS LIMITED Director 2018-02-16 CURRENT 1982-06-02 Active - Proposal to Strike off
PETER FRANCIS FEE CLYDE SAFETY LIMITED Director 2018-02-16 CURRENT 2004-04-07 Active - Proposal to Strike off
PETER FRANCIS FEE BEAVER TRAVEL (HIGHLAND) LIMITED Director 2018-02-16 CURRENT 1973-10-03 Active - Proposal to Strike off
PETER FRANCIS FEE ALBA TRAVEL (INVERNESS) LIMITED Director 2018-02-16 CURRENT 1977-11-23 Active - Proposal to Strike off
PETER FRANCIS FEE J. & G. EXECUTIVE TRAVEL (DUNDEE) LIMITED Director 2018-02-16 CURRENT 1981-06-12 Active - Proposal to Strike off
PETER FRANCIS FEE CLYDE MARINE TRAINING LIMITED Director 2018-02-16 CURRENT 1986-07-18 Active
PETER FRANCIS FEE CLYDE TRAVEL LIMITED Director 2018-02-16 CURRENT 1988-11-09 Active
PETER FRANCIS FEE CLYDE UNIFORMS LIMITED Director 2018-02-16 CURRENT 2016-05-18 Active - Proposal to Strike off
PETER FRANCIS FEE PRECIOUS ASSOCIATES LIMITED Director 2018-02-16 CURRENT 1989-04-19 Active - Proposal to Strike off
PETER FRANCIS FEE THE CLYDE GROUP HOLDCO LIMITED Director 2015-02-20 CURRENT 2007-08-14 Dissolved 2017-03-21
PETER FRANCIS FEE THE CLYDE GROUP LIMITED Director 2014-11-18 CURRENT 2014-07-07 Active
PETER FRANCIS FEE SELECT ACCOUNTING LIMITED Director 2014-05-01 CURRENT 2014-05-01 Active - Proposal to Strike off
KATHLEEN MCBRIDE EMK PROPERTY SOLUTIONS LTD Director 2017-05-11 CURRENT 2017-05-11 Active - Proposal to Strike off
KATHLEEN MCBRIDE TOPSTAFF CLEANERS LIMITED Director 2016-05-18 CURRENT 2016-05-18 Dissolved 2017-05-30
KATHLEEN MCBRIDE THE CLYDE GROUP LIMITED Director 2014-08-13 CURRENT 2014-07-07 Active
KATHLEEN MCBRIDE THE CLYDE GROUP HOLDING COMPANY LIMITED Director 2011-11-16 CURRENT 2011-05-03 Dissolved 2017-03-21
KATHLEEN MCBRIDE CLYDE MARINE HOLDINGS LIMITED Director 2005-04-01 CURRENT 1992-07-23 Dissolved 2017-03-28
KATHLEEN MCBRIDE TOPSTAFF EMPLOYMENT LIMITED Director 2001-04-01 CURRENT 1970-07-20 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
2023-08-01CESSATION OF CSN CARE GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-08-01Notification of Clece Care Services Limited as a person with significant control on 2023-07-31
2023-05-25REGISTERED OFFICE CHANGED ON 25/05/23 FROM Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP Scotland
2023-05-25Director's details changed for Mr José Javier Román Hernando on 2023-05-23
2023-05-25Director's details changed for Mr Miguel Angel Herráiz Marco on 2023-05-23
2023-04-05APPOINTMENT TERMINATED, DIRECTOR MARIO ABAJO MéNGUEZ
2023-04-05DIRECTOR APPOINTED MR MIGUEL ANGEL HERRáIZ MARCO
2023-03-16Audit exemption statement of guarantee by parent company for period ending 31/03/22
2023-03-16Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2023-03-16Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2023-03-16Audit exemption subsidiary accounts made up to 2022-03-31
2023-01-16Change of details for Csn Care Group Limited as a person with significant control on 2022-08-05
2023-01-13Change of details for Csn Care Group Limited as a person with significant control on 2022-08-05
2022-12-18CONFIRMATION STATEMENT MADE ON 14/12/22, WITH NO UPDATES
2022-05-11AA01Current accounting period shortened from 31/03/23 TO 31/12/22
2022-04-06MEM/ARTSARTICLES OF ASSOCIATION
2022-04-06RES01ADOPT ARTICLES 06/04/22
2022-03-30AP01DIRECTOR APPOINTED MR MARIO ABAJO MéNGUEZ
2022-03-29AP01DIRECTOR APPOINTED MR JOSé JAVIER ROMáN HERNANDO
2022-03-29TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT SOMERVAILLE CHRISTIE
2022-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/22 FROM 160 West George Street Glasgow G2 2HG Scotland
2022-01-19Current accounting period extended from 31/12/21 TO 31/03/22
2022-01-19AA01Current accounting period extended from 31/12/21 TO 31/03/22
2021-12-14CONFIRMATION STATEMENT MADE ON 14/12/21, WITH UPDATES
2021-12-14CS01CONFIRMATION STATEMENT MADE ON 14/12/21, WITH UPDATES
2021-09-08PSC02Notification of Csn Care Group Limited as a person with significant control on 2021-09-06
2021-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/21 FROM Seaforth House Seaforth Road North Hillington Park Glasgow G52 4JQ Scotland
2021-09-08PSC07CESSATION OF THE CLYDE GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-09-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KENNETH MCCONNELL
2021-09-08TM02Termination of appointment of Ronnie Cairney on 2021-09-06
2021-09-08AP01DIRECTOR APPOINTED MR CRAIG ARCHIBALD MACDONALD HENDRY
2021-09-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-03-15CS01CONFIRMATION STATEMENT MADE ON 08/03/21, WITH NO UPDATES
2020-12-22AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-26TM01APPOINTMENT TERMINATED, DIRECTOR EILEEN LEITH
2020-10-26AP01DIRECTOR APPOINTED MR JOHN KENNETH MCCONNELL
2020-06-04AD01REGISTERED OFFICE CHANGED ON 04/06/20 FROM Alba House 2 Central Avenue Clydebank Business Park Clydebank West Dunbartonshire G81 2QR Scotland
2020-03-20CS01CONFIRMATION STATEMENT MADE ON 08/03/20, WITH UPDATES
2019-12-02AP03Appointment of Mr Ronnie Cairney as company secretary on 2019-11-30
2019-12-02TM02Termination of appointment of Douglas Gray on 2019-11-30
2019-05-16AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-30AP03Appointment of Mr Douglas Gray as company secretary on 2019-04-26
2019-04-30TM02Termination of appointment of Peter Francis Fee on 2019-04-26
2019-04-30TM01APPOINTMENT TERMINATED, DIRECTOR PETER FRANCIS FEE
2019-03-20CS01CONFIRMATION STATEMENT MADE ON 08/03/19, WITH NO UPDATES
2019-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/19 FROM Seaforth House Seaforth Road North Hillington Park Glasgow G52 4JQ
2018-09-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-09-14AP01DIRECTOR APPOINTED MRS EILEEN LEITH
2018-09-04TM01APPOINTMENT TERMINATED, DIRECTOR KATHLEEN MCBRIDE
2018-03-20CS01CONFIRMATION STATEMENT MADE ON 08/03/18, WITH NO UPDATES
2018-03-01AP01DIRECTOR APPOINTED MR PETER FRANCIS FEE
2018-01-11TM01APPOINTMENT TERMINATED, DIRECTOR JOYCE DOWNIE
2017-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-03-17LATEST SOC17/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-17CS01CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES
2016-12-31AA01Previous accounting period shortened from 31/05/17 TO 31/12/16
2016-12-05AAFULL ACCOUNTS MADE UP TO 31/05/16
2016-05-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1941290002
2016-03-08LATEST SOC08/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-08AR0108/03/16 ANNUAL RETURN FULL LIST
2015-09-18AAFULL ACCOUNTS MADE UP TO 31/05/15
2015-03-13LATEST SOC13/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-13AR0108/03/15 ANNUAL RETURN FULL LIST
2014-12-08AAFULL ACCOUNTS MADE UP TO 31/05/14
2014-11-27AP03Appointment of Mr Peter Francis Fee as company secretary on 2014-11-18
2014-10-23TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE LEONARD THOMAS
2014-10-23TM02Termination of appointment of Andrew Robert Wray on 2014-09-29
2014-09-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-09-30MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1941290002
2014-03-10LATEST SOC10/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-10AR0108/03/14 ANNUAL RETURN FULL LIST
2014-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JOYCE DOWNIE / 03/01/2014
2014-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JOYCE DOWNIE / 03/01/2014
2014-01-03CH03SECRETARY'S CHANGE OF PARTICULARS / ANDREW ROBERT WRAY / 03/01/2014
2014-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MS KATHLEEN MCBRIDE / 03/01/2014
2014-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE LEONARD THOMAS / 03/01/2014
2014-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JOYCE DOWNIE / 03/01/2014
2014-01-03CH03SECRETARY'S CHANGE OF PARTICULARS / ANDREW ROBERT WRAY / 03/01/2014
2013-11-20AAFULL ACCOUNTS MADE UP TO 31/05/13
2013-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/2013 FROM 209 GOVAN ROAD GLASGOW G51 1HJ
2013-03-26AR0108/03/13 FULL LIST
2013-01-31AAFULL ACCOUNTS MADE UP TO 31/05/12
2012-03-15AR0108/03/12 FULL LIST
2012-02-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11
2011-03-08AR0108/03/11 FULL LIST
2011-02-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10
2010-03-29CC04STATEMENT OF COMPANY'S OBJECTS
2010-03-29RES13SECTION 175 24/03/2010
2010-03-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-03-19AR0108/03/10 FULL LIST
2010-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JOYCE DOWNIE / 06/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE LEONARD THOMAS / 06/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN MCBRIDE / 06/10/2009
2009-10-07CH03SECRETARY'S CHANGE OF PARTICULARS / ANDREW ROBERT WRAY / 06/10/2009
2009-04-21MISCAUD RESIGNATION
2009-04-17AUDAUDITOR'S RESIGNATION
2009-04-09AUDAUDITOR'S RESIGNATION
2009-03-09363aRETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS
2009-02-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08
2008-12-31288aDIRECTOR APPOINTED GEORGE LEONARD THOMAS
2008-03-13363aRETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS
2008-03-06AA31/05/07 TOTAL EXEMPTION SMALL
2008-02-18RES13COMPOSITE GUARANTEE 31/01/08
2008-02-13288aNEW DIRECTOR APPOINTED
2008-02-13288aNEW DIRECTOR APPOINTED
2008-02-09155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-02-08288bDIRECTOR RESIGNED
2008-02-08288bDIRECTOR RESIGNED
2007-04-05363aRETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS
2007-03-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-11-01288bSECRETARY RESIGNED
2006-11-01288aNEW SECRETARY APPOINTED
2006-04-05363sRETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS
2006-03-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-04-04363sRETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS
2005-04-04288bSECRETARY RESIGNED
2005-02-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2005-01-17288aNEW SECRETARY APPOINTED
2004-04-05363sRETURN MADE UP TO 08/03/04; FULL LIST OF MEMBERS
2003-12-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2003-03-27363sRETURN MADE UP TO 08/03/03; FULL LIST OF MEMBERS
2003-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2002-06-19363sRETURN MADE UP TO 08/03/02; FULL LIST OF MEMBERS
2002-01-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01
2001-03-28363sRETURN MADE UP TO 08/03/01; FULL LIST OF MEMBERS
2000-12-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to CLYDE HEALTHCARE 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 CLYDE HEALTHCARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-09-29 Satisfied BARCLAYS BANK PLC
FLOATING CHARGE 2000-01-26 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31

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 CLYDE HEALTHCARE LIMITED

Intangible Assets
Patents
We have not found any records of CLYDE HEALTHCARE LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of CLYDE HEALTHCARE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLYDE HEALTHCARE 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 (86900 - Other human health activities) as CLYDE HEALTHCARE LIMITED are:

MEARS HOMECARE LIMITED £ 4,605,420
HAYS SPECIALIST RECRUITMENT LIMITED £ 4,413,418
PERTEMPS RECRUITMENT PARTNERSHIP LIMITED £ 3,804,504
CONEXIA LIMITED £ 2,652,477
DUTTON RECRUITMENT LIMITED £ 2,531,969
EDEN BROWN LIMITED £ 2,224,531
MORGAN HUNT UK LIMITED £ 1,657,749
KINETIC NURSING SERVICES LIMITED £ 1,338,803
HCL SOCIAL CARE LIMITED £ 1,097,135
MEDICARE FIRST LIMITED £ 970,606
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Renfrewshire Council Health and social work services 2014/02/14 GBP 12,000,000

Framework Agreement for the Provision of Care at Home and Housing Support services across the Renfrewshire Council Area. This floating support shall be provided, almost entirely, for older people in their own homes but may be provided, by exception, to other vulnerable adults. The Service shall be provided according to assessed need for personal care and support and may include an element of housing support service.

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