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

KEIGHLEY HEALTH CENTRE LIMITED

MERCHANTS WAREHOUSE CASTLE STREET, CASTLEFIELD, MANCHESTER, M3 4LZ,
Company Registration Number
01263903
Private Limited Company
Active

Company Overview

About Keighley Health Centre Ltd
KEIGHLEY HEALTH CENTRE LIMITED was founded on 1976-06-18 and has its registered office in Manchester. The organisation's status is listed as "Active". Keighley Health Centre Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
KEIGHLEY HEALTH CENTRE LIMITED
 
Legal Registered Office
MERCHANTS WAREHOUSE CASTLE STREET
CASTLEFIELD
MANCHESTER
M3 4LZ
Other companies in BD21
 
Filing Information
Company Number 01263903
Company ID Number 01263903
Date formed 1976-06-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 15/09/2015
Return next due 13/10/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB287316239  
Last Datalog update: 2024-05-05 09:43:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KEIGHLEY HEALTH CENTRE 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 KEIGHLEY HEALTH CENTRE LIMITED

Current Directors
Officer Role Date Appointed
IAN CAMPBELL COWAN
Company Secretary 2001-04-20
KENNETH JOHN BLACK
Director 2016-11-01
EMMA LOUISE GRIFFITHS
Director 2015-07-21
LLOYDS PHARMACY LIMITED
Director 1991-09-26
PETER JAMES CHRISTOPHER SUTCLIFFE
Director 2017-02-28
GARY TAYLOR
Director 2011-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT DOUGLAS PROCTOR
Director 2016-08-01 2017-02-28
L ROWLAND AND CO RETAIL LTD
Director 2001-04-20 2016-11-01
BOOTS UK LIMITED
Director 1991-09-26 2016-08-01
NATIONAL CO-OPERATIVE CHEMISTS LIMITED
Director 2005-03-31 2015-07-21
JOSEPH JONATHAN PENN
Director 2007-03-23 2011-03-01
WEST YORKSHIRE CO-OPERATIVE SOCIETY LIMITED
Director 1991-09-26 2005-03-31
JOHN BUCHANAN
Company Secretary 1997-01-31 2001-04-20
JOHN BUCHANAN
Director 1991-09-26 2001-03-30
GEORGE CASTLE
Company Secretary 1991-09-26 1997-01-31
GEORGE CASTLE
Director 1991-09-26 1997-01-31
NORMAN HUBERT WRIGHT
Director 1991-09-26 1996-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN CAMPBELL COWAN SPRINGBURN DISPENSARY LIMITED Company Secretary 2001-10-10 CURRENT 1982-03-22 Active
IAN CAMPBELL COWAN WROSE HEALTH CENTRE P.D. LIMITED Company Secretary 2001-04-20 CURRENT 1982-10-20 Active - Proposal to Strike off
KENNETH JOHN BLACK G PHARMA LIMITED Director 2018-02-01 CURRENT 1997-07-29 Active
KENNETH JOHN BLACK NUPHARM LIMITED Director 2018-02-01 CURRENT 2003-09-12 Active
KENNETH JOHN BLACK PHOENIX HEALTHCARE DISTRIBUTION LIMITED Director 2018-02-01 CURRENT 1913-06-04 Active
KENNETH JOHN BLACK SPRINGBURN DISPENSARY LIMITED Director 2016-11-01 CURRENT 1982-03-22 Active
KENNETH JOHN BLACK OCTAPHARM LIMITED Director 2016-11-01 CURRENT 1983-11-21 Active
KENNETH JOHN BLACK CAVERSHAM HC CONSORTIUM LIMITED Director 2011-03-11 CURRENT 2011-02-28 Active
KENNETH JOHN BLACK SPRING VALE MEDICAL SERVICES LIMITED Director 2010-12-01 CURRENT 2007-05-31 Dissolved 2014-10-21
KENNETH JOHN BLACK BUTTERCUPS TRAINING LIMITED Director 2008-04-04 CURRENT 1995-02-28 Active
KENNETH JOHN BLACK PHOENIX MEDICAL SUPPLIES LIMITED Director 2002-01-01 CURRENT 1998-07-23 Active
KENNETH JOHN BLACK L.ROWLAND & COMPANY (RETAIL) LIMITED Director 2000-03-01 CURRENT 1988-08-23 Active
EMMA LOUISE GRIFFITHS VICTORIA PHARMACY LIMITED Director 2015-11-30 CURRENT 1985-07-26 Active
EMMA LOUISE GRIFFITHS PENRITH HEALTH CENTRE (PD) CONSORTIUM LIMITED Director 2015-08-28 CURRENT 1983-12-02 Active
EMMA LOUISE GRIFFITHS SHETTLESTON PHARMACY LIMITED Director 2015-08-04 CURRENT 1983-11-30 Active
PETER JAMES CHRISTOPHER SUTCLIFFE GOVANHILL PHARMACY LIMITED Director 2017-03-31 CURRENT 1983-08-12 Active
PETER JAMES CHRISTOPHER SUTCLIFFE W.H.C.P. (DUNDEE) LIMITED Director 2017-02-28 CURRENT 1977-12-16 Active
PETER JAMES CHRISTOPHER SUTCLIFFE BLYTH PHARMACY LIMITED Director 2017-02-28 CURRENT 1986-05-02 Active
PETER JAMES CHRISTOPHER SUTCLIFFE MARYHILL DISPENSARY LIMITED Director 2017-02-28 CURRENT 1979-10-31 Active
PETER JAMES CHRISTOPHER SUTCLIFFE SWINDON HEALTH CENTRE (PD) LIMITED Director 2017-02-28 CURRENT 1981-12-18 Active
PETER JAMES CHRISTOPHER SUTCLIFFE OCTAPHARM LIMITED Director 2017-02-28 CURRENT 1983-11-21 Active
GARY TAYLOR FLOORTARGET LIMITED Director 2016-11-01 CURRENT 2007-11-12 Active - Proposal to Strike off
GARY TAYLOR CAVERSHAM HC CONSORTIUM LIMITED Director 2016-10-10 CURRENT 2011-02-28 Active
GARY TAYLOR COLNE (H.C.C.) LIMITED Director 2016-10-01 CURRENT 1981-01-29 Liquidation
GARY TAYLOR SHETTLESTON PHARMACY LIMITED Director 2016-07-15 CURRENT 1983-11-30 Active
GARY TAYLOR SPRINGBURN DISPENSARY LIMITED Director 2011-03-01 CURRENT 1982-03-22 Active
GARY TAYLOR WROSE HEALTH CENTRE P.D. LIMITED Director 2011-03-01 CURRENT 1982-10-20 Active - Proposal to Strike off
GARY TAYLOR OCTAPHARM LIMITED Director 2011-03-01 CURRENT 1983-11-21 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
2024-04-23Audit exemption statement of guarantee by parent company for period ending 30/06/23
2024-04-23Notice of agreement to exemption from audit of accounts for period ending 30/06/23
2024-04-23Consolidated accounts of parent company for subsidiary company period ending 30/06/23
2024-04-23Audit exemption subsidiary accounts made up to 2023-06-30
2023-09-19CONFIRMATION STATEMENT MADE ON 15/09/23, WITH NO UPDATES
2023-03-14Audit exemption statement of guarantee by parent company for period ending 30/06/22
2023-03-14Notice of agreement to exemption from audit of accounts for period ending 30/06/22
2023-03-14Consolidated accounts of parent company for subsidiary company period ending 30/06/22
2023-03-14Audit exemption subsidiary accounts made up to 2022-06-30
2022-09-23CS01CONFIRMATION STATEMENT MADE ON 15/09/22, WITH NO UPDATES
2022-03-30PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/21
2022-03-30AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/21
2022-03-30GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/21
2021-09-23CS01CONFIRMATION STATEMENT MADE ON 15/09/21, WITH NO UPDATES
2021-06-30PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/20
2021-06-29AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/20
2021-06-29GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/20
2021-02-09AP01DIRECTOR APPOINTED MISS KATHERINE REBECCA JACOB
2021-02-09TM01APPOINTMENT TERMINATED, DIRECTOR LYNETTE GILLIAN KRIGE
2020-09-16CS01CONFIRMATION STATEMENT MADE ON 15/09/20, WITH NO UPDATES
2020-09-16AD02Register inspection address changed from 29 Devonshire Street Keighley West Yorkshire BD21 2BH England to Merchants Warehouse Castle Street Manchester M3 4LZ
2020-04-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/19
2020-04-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/19
2020-03-30GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/19
2020-03-30GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/19
2020-03-30AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/19
2020-03-30AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/19
2019-10-01CS01CONFIRMATION STATEMENT MADE ON 15/09/19, WITH UPDATES
2019-09-30AP03Appointment of Mr Thomas Richard John Ferguson as company secretary on 2019-09-27
2019-09-30AP01DIRECTOR APPOINTED MR SEBASTIAN HOBBS
2019-09-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BRANSON NUTTALL
2019-04-03AUDAUDITOR'S RESIGNATION
2019-01-10AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-12-07PSC07CESSATION OF LLOYDS PHARMACY LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-12-07PSC02Notification of Bestway National Chemists Limited as a person with significant control on 2018-11-30
2018-12-07TM01APPOINTMENT TERMINATED, DIRECTOR GARY TAYLOR
2018-12-07AP01DIRECTOR APPOINTED MR JOHN BRANSON NUTTALL
2018-12-07TM02Termination of appointment of Ian Campbell Cowan on 2018-11-30
2018-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/18 FROM 29 Devonshire Street Keighley West Yorkshire BD21 2BH
2018-09-18CS01CONFIRMATION STATEMENT MADE ON 15/09/18, WITH NO UPDATES
2018-09-18PSC07CESSATION OF PAUL JONATHAN SMITH AS A PERSON OF SIGNIFICANT CONTROL
2018-03-22AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-09-15CS01CONFIRMATION STATEMENT MADE ON 15/09/17, WITH NO UPDATES
2017-09-15PSC07CESSATION OF IAN CAMPBELL COWAN AS A PSC
2017-09-15PSC07CESSATION OF GARY TAYLOR AS A PSC
2017-09-15PSC07CESSATION OF EMMA LOUISE GRIFFITHS AS A PSC
2017-09-15PSC07CESSATION OF ROBERT DOUGLAS PROCTOR AS A PSC
2017-09-15PSC07CESSATION OF MICHAEL PETER BLAKEMAN AS A PSC
2017-09-15PSC07CESSATION OF KENNETH JOHN BLACK AS A PSC
2017-04-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/16
2017-03-03AP01DIRECTOR APPOINTED MR PETER JAMES CHRISTOPHER SUTCLIFFE
2017-03-03TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DOUGLAS PROCTOR
2016-11-10AP01DIRECTOR APPOINTED MR KENNETH JOHN BLACK
2016-11-10TM01APPOINTMENT TERMINATED, DIRECTOR L ROWLAND AND CO RETAIL LTD
2016-09-15LATEST SOC15/09/16 STATEMENT OF CAPITAL;GBP 84
2016-09-15CS01CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES
2016-08-19AP01DIRECTOR APPOINTED MR ROBERT DOUGLAS PROCTOR
2016-08-19TM01APPOINTMENT TERMINATED, DIRECTOR BOOTS UK LIMITED
2016-03-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15
2015-10-02LATEST SOC02/10/15 STATEMENT OF CAPITAL;GBP 84
2015-10-02AR0115/09/15 FULL LIST
2015-08-04AP01DIRECTOR APPOINTED MISS EMMA LOUISE GRIFFITHS
2015-07-29TM01APPOINTMENT TERMINATED, DIRECTOR NATIONAL CO-OPERATIVE CHEMISTS LIMITED
2015-04-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14
2014-10-02LATEST SOC02/10/14 STATEMENT OF CAPITAL;GBP 84
2014-10-02AR0115/09/14 FULL LIST
2014-06-06CH03SECRETARY'S CHANGE OF PARTICULARS / MR IAN CAMPBELL COWAN / 06/06/2014
2014-05-09AUDAUDITOR'S RESIGNATION
2014-04-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13
2013-10-04LATEST SOC04/10/13 STATEMENT OF CAPITAL;GBP 84
2013-10-04AR0115/09/13 FULL LIST
2013-02-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12
2013-02-11AUDAUDITOR'S RESIGNATION
2012-11-26CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BOOTS UK LIMITED / 26/11/2012
2012-10-02AR0115/09/12 FULL LIST
2012-01-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11
2011-09-21AR0115/09/11 FULL LIST
2011-04-04AP01DIRECTOR APPOINTED MR GARY TAYLOR
2011-04-04TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH PENN
2010-11-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2010-09-24AR0115/09/10 FULL LIST
2010-09-24CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / L ROWLAND AND CO RETAIL LTD / 01/04/2010
2010-09-24CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / LLOYDS PHARMACY LIMITED / 01/04/2010
2010-09-24AD02SAIL ADDRESS CREATED
2010-09-24CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / NATIONAL CO-OPERATIVE CHEMISTS LIMITED / 01/04/2010
2010-09-24CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BOOTS UK LIMITED / 01/05/2010
2009-12-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2009-09-22363aRETURN MADE UP TO 15/09/09; FULL LIST OF MEMBERS
2009-09-22288cDIRECTOR'S CHANGE OF PARTICULARS / CO-OPERATIVE GROUP LIMITED / 20/07/2009
2009-03-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2008-09-15363aRETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS
2008-04-08288cDIRECTOR'S CHANGE OF PARTICULARS / COOP HEALTHCARE LIMITED / 01/04/2008
2008-03-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2007-12-23288cDIRECTOR'S PARTICULARS CHANGED
2007-09-21363aRETURN MADE UP TO 15/09/07; FULL LIST OF MEMBERS
2007-05-30288aNEW DIRECTOR APPOINTED
2006-12-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2006-09-19363aRETURN MADE UP TO 15/09/06; FULL LIST OF MEMBERS
2006-07-05225ACC. REF. DATE EXTENDED FROM 30/04/06 TO 30/06/06
2005-11-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2005-09-15287REGISTERED OFFICE CHANGED ON 15/09/05 FROM: 29 DEVONSHIRE STREET KEIGHLEY WEST YORKSHIRE BD21 2BH
2005-09-15363aRETURN MADE UP TO 15/09/05; FULL LIST OF MEMBERS
2005-09-15353LOCATION OF REGISTER OF MEMBERS
2005-09-15190LOCATION OF DEBENTURE REGISTER
2005-05-03288bDIRECTOR RESIGNED
2005-05-03288aNEW DIRECTOR APPOINTED
2004-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04
2004-09-30363(288)DIRECTOR'S PARTICULARS CHANGED
2004-09-30363sRETURN MADE UP TO 22/09/04; FULL LIST OF MEMBERS
2004-01-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2003-10-01363sRETURN MADE UP TO 22/09/03; NO CHANGE OF MEMBERS
2003-01-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2002-12-31363(288)DIRECTOR'S PARTICULARS CHANGED
2002-12-31363sRETURN MADE UP TO 22/09/02; FULL LIST OF MEMBERS
2001-12-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2001-11-12363sRETURN MADE UP TO 22/09/01; FULL LIST OF MEMBERS
2001-10-22288aNEW DIRECTOR APPOINTED
2001-08-14288bDIRECTOR RESIGNED
2001-05-30287REGISTERED OFFICE CHANGED ON 30/05/01 FROM: 466 IDLE ROAD IDLE BRADFORD WEST YORKSHIRE BD2 2AR
2001-05-25288aNEW SECRETARY APPOINTED
2001-05-24288bSECRETARY RESIGNED
2000-11-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-09-26363sRETURN MADE UP TO 22/09/00; FULL LIST OF MEMBERS
2000-02-17MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1999-12-10SRES01ALTERARTICLES22/09/99
1999-12-10MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1999-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-10-11363sRETURN MADE UP TO 26/09/99; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to KEIGHLEY HEALTH CENTRE 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 KEIGHLEY HEALTH CENTRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE 1979-01-11 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30

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 KEIGHLEY HEALTH CENTRE LIMITED

Intangible Assets
Patents
We have not found any records of KEIGHLEY HEALTH CENTRE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KEIGHLEY HEALTH CENTRE LIMITED
Trademarks
We have not found any records of KEIGHLEY HEALTH CENTRE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KEIGHLEY HEALTH CENTRE 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 (74990 - Non-trading company) as KEIGHLEY HEALTH CENTRE LIMITED are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where KEIGHLEY HEALTH CENTRE 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 KEIGHLEY HEALTH CENTRE 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 KEIGHLEY HEALTH CENTRE 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.