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

ROMA MEDICAL AIDS LIMITED

YORK ROAD, BRIDGEND INDUSTRIAL ESTATE, BRIDGEND, CF31 3TB,
Company Registration Number
01869285
Private Limited Company
Active

Company Overview

About Roma Medical Aids Ltd
ROMA MEDICAL AIDS LIMITED was founded on 1984-12-06 and has its registered office in Bridgend. The organisation's status is listed as "Active". Roma Medical Aids Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ROMA MEDICAL AIDS LIMITED
 
Legal Registered Office
YORK ROAD
BRIDGEND INDUSTRIAL ESTATE
BRIDGEND
CF31 3TB
Other companies in CF31
 
Telephone01446 774519
 
Filing Information
Company Number 01869285
Company ID Number 01869285
Date formed 1984-12-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 28/08/2024
Latest return 28/02/2016
Return next due 28/03/2017
Type of accounts SMALL
Last Datalog update: 2024-03-06 17:08:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROMA MEDICAL AIDS 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 ROMA MEDICAL AIDS LIMITED

Current Directors
Officer Role Date Appointed
SIMON JOHN DALTON
Company Secretary 2001-02-02
SIMON JOHN DALTON
Director 2001-02-02
WILLIAM JOHN PITT
Director 2001-02-02
Previous Officers
Officer Role Date Appointed Date Resigned
HARMAR MORGAN ROBERTS
Director 2001-02-02 2015-09-30
JULIE CHERYL JONES
Company Secretary 1997-12-01 2001-02-02
GORDON LLEWELYN JOHNSON
Director 1992-02-28 2001-02-02
ROSE BEATRICE JOHNSON
Director 1992-02-28 2001-02-02
JULIE CHERYL JONES
Director 1997-12-01 2001-02-02
MICHAEL ANTHONY JONES
Director 1997-12-01 2001-02-02
ROSE BEATRICE JOHNSON
Company Secretary 1992-02-28 1997-12-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON JOHN DALTON INVAMED LIMITED Company Secretary 2001-02-15 CURRENT 2000-11-28 Active
SIMON JOHN DALTON INVAMED GROUP LIMITED Company Secretary 2000-12-18 CURRENT 2000-10-05 Active
SIMON JOHN DALTON ST BRIDES LTD Director 2017-03-07 CURRENT 2007-02-07 Active
SIMON JOHN DALTON INVAMED LIMITED Director 2001-02-15 CURRENT 2000-11-28 Active
SIMON JOHN DALTON INVAMED GROUP LIMITED Director 2000-12-18 CURRENT 2000-10-05 Active
WILLIAM JOHN PITT INVAMED LIMITED Director 2001-02-15 CURRENT 2000-11-28 Active
WILLIAM JOHN PITT INVAMED GROUP LIMITED Director 2000-12-18 CURRENT 2000-10-05 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
2024-03-01CONFIRMATION STATEMENT MADE ON 29/02/24, WITH NO UPDATES
2023-06-01SMALL COMPANY ACCOUNTS MADE UP TO 30/11/22
2023-02-28CONFIRMATION STATEMENT MADE ON 28/02/23, WITH NO UPDATES
2022-08-2630/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-09CS01CONFIRMATION STATEMENT MADE ON 28/02/22, WITH NO UPDATES
2021-10-12AAFULL ACCOUNTS MADE UP TO 30/11/20
2021-08-16AA01Previous accounting period shortened from 29/11/20 TO 28/11/20
2021-03-02CS01CONFIRMATION STATEMENT MADE ON 28/02/21, WITH NO UPDATES
2020-12-03AAFULL ACCOUNTS MADE UP TO 30/11/19
2020-06-15CH01Director's details changed for Mr Simon John Dalton on 2020-06-15
2020-06-05CH03SECRETARY'S DETAILS CHNAGED FOR MR SIMON JOHN DALTON on 2020-06-05
2020-03-03CS01CONFIRMATION STATEMENT MADE ON 29/02/20, WITH NO UPDATES
2019-09-02AAFULL ACCOUNTS MADE UP TO 30/11/18
2019-03-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2019-03-13CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH NO UPDATES
2018-07-03AAFULL ACCOUNTS MADE UP TO 30/11/17
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH NO UPDATES
2017-11-30AAFULL ACCOUNTS MADE UP TO 30/11/16
2017-08-25AA01Previous accounting period shortened from 30/11/16 TO 29/11/16
2017-03-08LATEST SOC08/03/17 STATEMENT OF CAPITAL;GBP 20000
2017-03-08CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2016-09-08AAFULL ACCOUNTS MADE UP TO 30/11/15
2016-03-09AR0128/02/16 ANNUAL RETURN FULL LIST
2015-10-09TM01APPOINTMENT TERMINATED, DIRECTOR HARMAR MORGAN ROBERTS
2015-09-01AAFULL ACCOUNTS MADE UP TO 30/11/14
2015-04-22LATEST SOC22/04/15 STATEMENT OF CAPITAL;GBP 20000
2015-04-22AR0128/02/15 ANNUAL RETURN FULL LIST
2014-08-30AAFULL ACCOUNTS MADE UP TO 30/11/13
2014-04-14LATEST SOC14/04/14 STATEMENT OF CAPITAL;GBP 20000
2014-04-14AR0128/02/14 ANNUAL RETURN FULL LIST
2013-09-05AAFULL ACCOUNTS MADE UP TO 30/11/12
2013-03-12AR0128/02/13 ANNUAL RETURN FULL LIST
2012-08-21AAFULL ACCOUNTS MADE UP TO 30/11/11
2012-03-07AR0128/02/12 ANNUAL RETURN FULL LIST
2011-04-12AAFULL ACCOUNTS MADE UP TO 30/11/10
2011-03-02AR0128/02/11 ANNUAL RETURN FULL LIST
2010-12-21MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
2010-08-18AAFULL ACCOUNTS MADE UP TO 30/11/09
2010-07-02MG01Particulars of a mortgage or charge / charge no: 8
2010-03-09AR0128/02/10 ANNUAL RETURN FULL LIST
2009-09-27AAFULL ACCOUNTS MADE UP TO 30/11/08
2009-03-02363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2008-10-01AAFULL ACCOUNTS MADE UP TO 30/11/07
2008-03-11363aRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2007-10-01AAFULL ACCOUNTS MADE UP TO 30/11/06
2007-03-02363aRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2006-10-04AAFULL ACCOUNTS MADE UP TO 30/11/05
2006-03-09363aRETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS
2006-01-25395PARTICULARS OF MORTGAGE/CHARGE
2005-09-08AAFULL ACCOUNTS MADE UP TO 30/11/04
2005-03-10363sRETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS
2004-09-17AAFULL ACCOUNTS MADE UP TO 30/11/03
2004-03-26287REGISTERED OFFICE CHANGED ON 26/03/04 FROM: UNIT 23 VALE BUSINESS PARK LLANDOW COWBRIDGE SOUTH GLAMORGAN CF71 7PF
2004-03-26363sRETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS
2003-06-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02
2003-03-19363(288)DIRECTOR'S PARTICULARS CHANGED
2003-03-19363sRETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS
2002-06-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01
2002-03-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-03-19363sRETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS
2002-03-12AUDAUDITOR'S RESIGNATION
2001-07-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00
2001-03-30363sRETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS
2001-02-15288aNEW DIRECTOR APPOINTED
2001-02-15288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-02-15288bDIRECTOR RESIGNED
2001-02-15288bDIRECTOR RESIGNED
2001-02-15288bDIRECTOR RESIGNED
2001-02-15SRES01ADOPT ARTICLES 02/02/01
2001-02-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-02-15288aNEW DIRECTOR APPOINTED
2001-02-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-02-12395PARTICULARS OF MORTGAGE/CHARGE
2001-02-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-02-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-02-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-02-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-02-02363aRETURN MADE UP TO 12/02/00; FULL LIST OF MEMBERS
2000-05-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99
2000-03-27363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2000-03-27363sRETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS
2000-03-23287REGISTERED OFFICE CHANGED ON 23/03/00 FROM: 5 MOORLANDS RD BRIDGEND MID GLAM CF31 3DR
1999-05-22288aNEW DIRECTOR APPOINTED
1999-05-22363sRETURN MADE UP TO 28/02/99; FULL LIST OF MEMBERS
1999-05-22288bSECRETARY RESIGNED
1999-05-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-03-09AAFULL ACCOUNTS MADE UP TO 30/11/98
1999-02-12395PARTICULARS OF MORTGAGE/CHARGE
1999-02-11395PARTICULARS OF MORTGAGE/CHARGE
1998-08-12363sRETURN MADE UP TO 28/02/98; NO CHANGE OF MEMBERS
1998-07-23AAFULL ACCOUNTS MADE UP TO 30/11/97
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
259 - Manufacture of other fabricated metal products
25990 - Manufacture of other fabricated metal products n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ROMA MEDICAL AIDS 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 ROMA MEDICAL AIDS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-07-02 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-01-25 Outstanding BARCLAYS BANK PLC
DEBENTURE 2001-02-02 Satisfied BARCLAYS BANK PLC
LEGAL MORTGAGE 1999-02-09 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1999-02-09 Satisfied WELSH DEVELOPMENT AGENCY
LEGAL CHARGE 1993-11-02 Satisfied WELSH DEVELOPMENT AGENCY
LEGAL CHARGE 1993-11-02 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1993-07-22 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-11-30
Annual Accounts
2013-11-30
Annual Accounts
2012-11-30
Annual Accounts
2011-11-30
Annual Accounts
2010-11-30
Annual Accounts
2009-11-30
Annual Accounts
2008-11-30
Annual Accounts
2007-11-30
Annual Accounts
2006-11-30
Annual Accounts
2005-11-30
Annual Accounts
2004-11-30

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 ROMA MEDICAL AIDS LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by ROMA MEDICAL AIDS LIMITED

ROMA MEDICAL AIDS LIMITED has registered 5 patents

GB2472239 , GB2468119 , GB2467954 , GB2498191 , GB2497582 ,

Domain Names
We could not find the registrant information for the domain

ROMA MEDICAL AIDS LIMITED owns 1 domain names.

romamedical.co.uk  

Trademarks
We have not found any records of ROMA MEDICAL AIDS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ROMA MEDICAL AIDS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Wakefield Metropolitan District Council 2017-3 GBP £10,400 Equipment
Wakefield Metropolitan District Council 2017-2 GBP £2,912 Equipment
Wakefield Metropolitan District Council 2017-1 GBP £3,328 Equipment
Solihull Metropolitan Borough Council 2017-1 GBP £605
Wakefield Metropolitan District Council 2016-12 GBP £6,240 Equipment
Wakefield Metropolitan District Council 2016-11 GBP £10,400 Equipment
Wakefield Metropolitan District Council 2016-10 GBP £4,160 Equipment
Wakefield Metropolitan District Council 2016-9 GBP £10,400 Equipment
Wakefield Metropolitan District Council 2016-8 GBP £1,386 Equipment
Gloucestershire County Council 2016-8 GBP £5,950
Wakefield Metropolitan District Council 2016-7 GBP £8,320 Equipment
Gloucestershire County Council 2016-6 GBP £5,145
Wakefield Metropolitan District Council 2016-5 GBP £6,240 Equipment
Gloucestershire County Council 2016-5 GBP £6,595
Gloucestershire County Council 2016-4 GBP £2,360
Gloucestershire County Council 2016-3 GBP £4,610
Wakefield Metropolitan District Council 2016-2 GBP £3,120 Equipment
Wakefield Metropolitan District Council 2016-1 GBP £4,160 Equipment
Gloucestershire County Council 2016-1 GBP £4,610
Gloucestershire County Council 2015-12 GBP £2,680
Gloucestershire County Council 2015-11 GBP £2,418
Solihull Metropolitan Borough Council 2015-11 GBP £303
Wakefield Metropolitan District Council 2015-11 GBP £6,240 Equipment
Gloucestershire County Council 2015-10 GBP £2,682
Bradford Metropolitan District Council 2015-10 GBP £0 Ind Liv Aids Private
Solihull Metropolitan Borough Council 2015-9 GBP £273
Gloucestershire County Council 2015-9 GBP £4,660
Wakefield Metropolitan District Council 2015-8 GBP £4,160 Equipment
Gloucestershire County Council 2015-8 GBP £3,078
Wakefield Metropolitan District Council 2015-7 GBP £1,040 Equipment
Gloucestershire County Council 2015-7 GBP £3,078
Wakefield Metropolitan District Council 2015-6 GBP £3,120 Equipment
Gloucestershire County Council 2015-6 GBP £1,100
Worcestershire County Council 2015-5 GBP £563 Equipment Adults SDD
Bradford Metropolitan District Council 2015-5 GBP £0 Indep't Living Aids
Gloucestershire County Council 2015-5 GBP £6,155
Wakefield Metropolitan District Council 2015-4 GBP £6,240 Equipment
Bradford Metropolitan District Council 2015-2 GBP £771 Indep't Living Aids
Wakefield Metropolitan District Council 2015-2 GBP £5,200 Equipment
Gloucestershire County Council 2015-2 GBP £1,187
Gloucestershire County Council 2015-1 GBP £3,164
Cornwall Council 2015-1 GBP £1,350 11300C-Older People / Physical Disabilities Head of Service
Cornwall Council 2014-12 GBP £1,595 11300C-Older People / Physical Disabilities Head of Service
Wakefield Metropolitan District Council 2014-12 GBP £4,160 Equipment
Gloucestershire County Council 2014-12 GBP £3,782
Gloucestershire County Council 2014-11 GBP £1,582
Bradford Metropolitan District Council 2014-11 GBP £768 Indep't Living Aids
City of York Council 2014-11 GBP £55 Health & Wellbeing
Leeds City Council as Accountable Body 2014-10 GBP £490 Other Equipment
Cornwall Council 2014-10 GBP £1,750 11300C-Older People / Physical Disabilities Head of Service
Gloucestershire County Council 2014-10 GBP £8,191
Isle of Wight Council 2014-9 GBP £560
Bradford Metropolitan District Council 2014-9 GBP £771 Indep't Living Aids
Leeds City Council as Accountable Body 2014-9 GBP £49 Other Equipment
Gloucestershire County Council 2014-9 GBP £3,353
Hampshire County Council 2014-9 GBP £1,870 Disability Aids and Equipment
Cornwall Council 2014-8 GBP £1,350
Leeds City Council as Accountable Body 2014-8 GBP £620 Other Equipment
Solihull Metropolitan Borough Council 2014-7 GBP £605 Furniture & Equipment
Wakefield Metropolitan District Council 2014-7 GBP £4,160 Equipment
Isle of Wight Council 2014-7 GBP £295
Gloucestershire County Council 2014-7 GBP £7,651
Cornwall Council 2014-7 GBP £1,125
Cornwall Council 2014-6 GBP £1,750
Bradford City Council 2014-6 GBP £546
Isle of Wight Council 2014-6 GBP £279
Gloucestershire County Council 2014-6 GBP £6,551
Bradford City Council 2014-5 GBP £771
Isle of Wight Council 2014-5 GBP £2,546
Hampshire County Council 2014-5 GBP £3,003 Disability Aids and Equipment
Cornwall Council 2014-5 GBP £1,350
Wakefield Metropolitan District Council 2014-5 GBP £3,120 Equipment
Isle of Wight Council 2014-4 GBP £921
City of York Council 2014-4 GBP £67
Bradford City Council 2014-4 GBP £4,245
North Yorkshire Council 2014-4 GBP £525 Special Equipment
Isle of Wight Council 2014-3 GBP £505
Cornwall Council 2014-3 GBP £1,750
Brighton & Hove City Council 2014-3 GBP £378 S Svcs - Physical Disability
Wakefield Council 2014-3 GBP £936
Gloucestershire County Council 2014-3 GBP £1,978
City of York Council 2014-2 GBP £38
Leeds City Council as Accountable Body 2014-2 GBP £477 Other Equipment
Cornwall Council 2014-2 GBP £470
Hampshire County Council 2014-2 GBP £1,735 Disability Aids & Equipment
London Borough of Bexley 2014-2 GBP £4,560
Gloucestershire County Council 2014-2 GBP £1,582
City of York Council 2014-1 GBP £174
Isle of Wight Council 2014-1 GBP £279
Gloucestershire County Council 2014-1 GBP £593
North Yorkshire Council 2014-1 GBP £2,040 Special Equipment
Cornwall Council 2014-1 GBP £3,100
Wakefield Council 2013-12 GBP £4,160
Leeds City Council as Accountable Body 2013-12 GBP £468 Other Equipment
Cornwall Council 2013-12 GBP £2,925
Hampshire County Council 2013-12 GBP £1,340 Materials
Isle of Wight Council 2013-12 GBP £335
Gloucestershire County Council 2013-12 GBP £4,040
North Yorkshire Council 2013-11 GBP £945 Special Equipment
Gloucestershire County Council 2013-11 GBP £989
Bradford City Council 2013-10 GBP £771
Cornwall Council 2013-10 GBP £2,475
Hull City Council 2013-10 GBP £360 Adults Social Care
Gloucestershire County Council 2013-10 GBP £1,187
City of York Council 2013-10 GBP £222
HAMPSHIRE COUNTY COUNCIL 2013-9 GBP £1,969 Disability Aids & Equipment
Cornwall Council 2013-9 GBP £760
Isle of Wight Council 2013-9 GBP £335
Leeds City Council as Accountable Body 2013-9 GBP £2,342 Other Equipment
Gloucestershire County Council 2013-9 GBP £2,769
City of York Council 2013-8 GBP £70
Bradford City Council 2013-8 GBP £771
Isle of Wight Council 2013-8 GBP £1,126
Wakefield Council 2013-7 GBP £4,160
Cornwall Council 2013-7 GBP £2,070
Isle of Wight Council 2013-7 GBP £960
Hampshire County Council 2013-6 GBP £2,923 Disability Aids & Equipment
Cornwall Council 2013-6 GBP £1,950
Leeds City Council as Accountable Body 2013-6 GBP £500 Other Equipment
Milton Keynes Council 2013-6 GBP £1,146 Supplies and services
Isle of Wight Council 2013-5 GBP £279
London Borough of Bexley 2013-5 GBP £2,850
Cornwall Council 2013-5 GBP £420
City of York Council 2013-5 GBP £102
Bradford City Council 2013-5 GBP £771
Gloucestershire County Council 2013-5 GBP £5,122
City of York Council 2013-4 GBP £720
Milton Keynes Council 2013-4 GBP £1,957 Supplies and services
Cornwall Council 2013-3 GBP £1,180
City of York Council 2013-3 GBP £117
Norfolk County Council 2013-3 GBP £716
Isle of Wight Council 2013-3 GBP £911
Bradford City Council 2013-2 GBP £514
City of York Council 2013-2 GBP £168
Isle of Wight Council 2013-2 GBP £995
Norfolk County Council 2013-2 GBP £448
London Borough of Bexley 2013-1 GBP £2,088
Gloucestershire County Council 2013-1 GBP £1,661
Isle of Wight Council 2013-1 GBP £700
Hampshire County Council 2013-1 GBP £1,200 Disability Aids & Equipment
City of York Council 2012-12 GBP £499
Norfolk County Council 2012-12 GBP £448
Solihull Metropolitan Borough Council 2012-11 GBP £303 Furniture & Equipment
Isle of Wight Council 2012-11 GBP £1,505
London Borough of Bexley 2012-11 GBP £2,088
City of York Council 2012-11 GBP £1,643
Gloucestershire County Council 2012-11 GBP £2,096
Herefordshire Council 2012-11 GBP £499
Bradford City Council 2012-10 GBP £771
City of York Council 2012-10 GBP £945
London Borough of Bexley 2012-10 GBP £5,742
Norfolk County Council 2012-10 GBP £537
Isle of Wight Council 2012-10 GBP £760
Wakefield Council 2012-10 GBP £2,238
London Borough of Bexley 2012-9 GBP £2,610
Gloucestershire County Council 2012-9 GBP £1,978
Wakefield Council 2012-8 GBP £1,253
Isle of Wight Council 2012-8 GBP £975
Gloucestershire County Council 2012-8 GBP £2,627
Norfolk County Council 2012-8 GBP £537
Brighton & Hove City Council 2012-8 GBP £807 S Svcs - Physical Disability
London Borough of Bexley 2012-8 GBP £2,610
Norfolk County Council 2012-7 GBP £895
Isle of Wight Council 2012-6 GBP £975
London Borough of Bexley 2012-6 GBP £2,610
Hampshire County Council 2012-6 GBP £612 Disability Aids & Equipment
Gloucestershire County Council 2012-6 GBP £1,384
London Borough of Bexley 2012-5 GBP £2,610
Isle of Wight Council 2012-5 GBP £1,950
Leeds City Council as Accountable Body 2012-5 GBP £468
Gloucestershire County Council 2012-4 GBP £1,332
Wakefield Council 2012-3 GBP £5,370
Norfolk County Council 2012-3 GBP £448
Leeds City Council as Accountable Body 2012-2 GBP £468
Isle of Wight Council 2012-2 GBP £1,950
London Borough of Bexley 2012-2 GBP £2,610
Wigan Council 2012-2 GBP £592 Capital Expenditure
Norfolk County Council 2012-2 GBP £680
Gloucestershire County Council 2012-2 GBP £2,487
London Borough of Waltham Forest 2012-1 GBP £636 INDEPENDENCE EQUIPMENT GENERAL
Isle of Wight Council 2012-1 GBP £3,683
Shropshire Council 2012-1 GBP £168 Transfer Payments-Other
Gloucestershire County Council 2012-1 GBP £761
Isle of Wight Council 2011-12 GBP £5,057
London Borough of Bexley 2011-12 GBP £2,610
Norfolk County Council 2011-11 GBP £1,668
Isle of Wight Council 2011-11 GBP £1,950
Salford City Council 2011-10 GBP £925 Disability Equipment
Isle of Wight Council 2011-10 GBP £1,487
Isle of Wight Council 2011-9 GBP £2,925
Norfolk County Council 2011-9 GBP £448
Norfolk County Council 2011-8 GBP £1,288
London Borough of Bexley 2011-8 GBP £558
Isle of Wight Council 2011-8 GBP £2,925
Hampshire County Council 2011-8 GBP £792 Disability Aids & Equipment
Isle of Wight Council 2011-7 GBP £2,555
London Borough of Bexley 2011-7 GBP £2,610
London Borough of Bexley 2011-6 GBP £2,850
Isle of Wight Council 2011-6 GBP £1,950
Warrington Borough Council 2011-6 GBP £500
Norfolk County Council 2011-6 GBP £725
Isle of Wight Council 2011-5 GBP £3,078
Bradford Metropolitan District Council 2011-5 GBP £771 Indep't Living Aids
Warrington Borough Council 2011-5 GBP £500
Norfolk County Council 2011-4 GBP £784
Isle of Wight Council 2011-4 GBP £2,197
Isle of Wight Council 2011-3 GBP £2,169 Integrated Community Equipment Service
Warrington Borough Council 2011-3 GBP £500
Warrington Borough Council 2011-2 GBP £500
Norfolk County Council 2011-2 GBP £1,590
Norfolk County Council 2011-1 GBP £448
Isle of Wight Council 2011-1 GBP £960 Integrated Community Equipment Service
Isle of Wight Council 2010-12 GBP £975 Integrated Community Equipment Service
Warrington Borough Council 2010-11 GBP £500 Equipment Purchase & Contract
Hampshire County Council 2010-10 GBP £511 Consumable Materials
Isle of Wight Council 2010-10 GBP £1,743 Integrated Community Equipment Service
HAMPSHIRE COUNTY COUNCIL 2010-9 GBP £584 Consumable Materials
Isle of Wight Council 2010-9 GBP £558 Integrated Community Equipment Service
Warrington Borough Council 2010-9 GBP £500 Equipment Purchase & Contract
Warrington Borough Council 2010-8 GBP £500 Equipment Purchase & Contract
HAMPSHIRE COUNTY COUNCIL 2010-8 GBP £1,860 Disability Aids & Equipment
Isle of Wight Council 2010-8 GBP £585 Integrated Community Equipment Service
Isle of Wight Council 2010-7 GBP £1,950 Integrated Community Equipment Service
Warrington Borough Council 2010-6 GBP £500 Equipment Purchase & Contract
Isle of Wight Council 2010-6 GBP £768 Integrated Community Equipment Service
Warrington Borough Council 2010-5 GBP £500 Equipment Purchase & Contract
Isle of Wight Council 2010-5 GBP £1,950 Integrated Community Equipment Service
Isle of Wight Council 2010-4 GBP £1,587 Integrated Community Equipment Service
Warrington Borough Council 2010-4 GBP £500 Equipment Purchase & Contract
HAMPSHIRE COUNTY COUNCIL 2010-4 GBP £538 Disability Aids & Equipment

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ROMA MEDICAL AIDS 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 ROMA MEDICAL AIDS 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 ROMA MEDICAL AIDS 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.