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

GE HEALTHCARE SERVICES LIMITED

3RD FLOOR, 1 ASHLEY ROAD, ALTRINCHAM, CHESHIRE, WA14 2DT,
Company Registration Number
02227017
Private Limited Company
Active

Company Overview

About Ge Healthcare Services Ltd
GE HEALTHCARE SERVICES LIMITED was founded on 1988-03-03 and has its registered office in Altrincham. The organisation's status is listed as "Active". Ge Healthcare Services Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
GE HEALTHCARE SERVICES LIMITED
 
Legal Registered Office
3RD FLOOR
1 ASHLEY ROAD
ALTRINCHAM
CHESHIRE
WA14 2DT
Other companies in RH2
 
Previous Names
GE INDUSTRIAL FINANCE UK LIMITED15/11/2023
GE COMMERCIAL FINANCE (NO.2) LIMITED26/07/2017
FIVE ARROWS COMMERCIAL FINANCE LIMITED23/05/2008
Filing Information
Company Number 02227017
Company ID Number 02227017
Date formed 1988-03-03
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 01/05/2016
Return next due 29/05/2017
Type of accounts FULL
Last Datalog update: 2024-06-06 01:05:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GE HEALTHCARE SERVICES 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 GE HEALTHCARE SERVICES LIMITED
The following companies were found which have the same name as GE HEALTHCARE SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GE HEALTHCARE SERVICES Prince Edward Island Unknown Company formed on the 2005-04-05
GE HEALTHCARE SERVICES HOLDINGS LLC Delaware Unknown

Company Officers of GE HEALTHCARE SERVICES LIMITED

Current Directors
Officer Role Date Appointed
STEVEN CRAIG BROWNING
Director 2017-07-20
MAX JESSERNIGG
Director 2017-07-20
MARTINA PECKOVA
Director 2017-07-20
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY WILLIAM GREENWAY
Director 2017-04-18 2017-10-17
ANN FRENCH
Company Secretary 2012-09-19 2017-06-30
ILARIA JANE DEL BEATO
Director 2014-10-07 2017-04-19
MYRIAM RITA SOPER
Company Secretary 2015-05-20 2015-11-30
HUGH ALAN TAYLOR FITZPATRICK
Director 2015-07-02 2015-09-07
COURTENAY ABBOTT
Company Secretary 2012-09-19 2015-05-18
NEIL ANTHONY FULLER
Director 2011-04-15 2015-04-17
RAJESH GUPTA
Director 2011-09-20 2014-03-31
JOHN MICHAEL JENKINS
Director 2008-05-06 2013-03-31
ALICIA ESSEX
Company Secretary 2009-06-24 2012-09-07
HUGH ALAN TAYLOR FITZPATRICK
Director 2008-05-06 2011-04-15
TOBY DUNCAN FORD
Director 2010-01-12 2011-01-14
TOBY DUNCAN FORD
Director 2010-01-12 2011-01-14
SUSAN BOYNTON
Company Secretary 2008-09-02 2009-11-24
COURTENAY ABBOTT
Company Secretary 2008-05-06 2008-09-02
JOHN ANDREW KING
Company Secretary 1999-09-22 2008-05-06
RICHARD CHARLES BAILEY
Director 1996-07-30 2008-05-06
CHRISTOPHER LEWIS COLEMAN
Director 2004-11-04 2008-05-06
EILEEN CREELY
Director 2000-04-17 2008-05-06
PETER DAVID HAYDEN
Director 2007-04-23 2008-05-06
CHARLES ROBERT KEAY
Director 1996-07-30 2008-05-06
STEPHEN MICHAEL HALL
Director 2003-07-25 2008-05-03
GLENN BEATHAM
Director 2006-01-23 2008-03-31
CLIVE THOMAS COSGROVE
Director 2001-07-16 2006-08-25
PETER ANDREW JOHNS
Director 1996-07-30 2006-01-23
MARK CONNELLY
Director 1991-04-05 2000-05-05
DARREN LEE NEYLON
Company Secretary 1999-08-23 1999-09-22
STEPHEN PAUL KEENE
Company Secretary 1996-07-30 1999-08-20
ROGER CLIVE PRICE
Company Secretary 1993-06-15 1996-07-30
JONATHAN PETER BAKER
Director 1991-04-05 1996-07-30
CHEONG KOON LAU
Company Secretary 1991-08-01 1993-06-14
CHRISTOPHER JAMES RICHARD JENKINS
Company Secretary 1991-04-05 1991-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MAX JESSERNIGG GE CAPITAL HEF UK LIMITED Director 2017-11-14 CURRENT 2017-11-14 Active - Proposal to Strike off
MAX JESSERNIGG GE CAPITAL HEF UK GP LIMITED Director 2017-11-13 CURRENT 2017-11-13 Active - Proposal to Strike off
MAX JESSERNIGG GE CF (FRANCE) LIMITED Director 2017-08-11 CURRENT 2017-08-11 Active
MAX JESSERNIGG GE CAPITAL INTERNATIONAL (FRANCE) LIMITED Director 2017-08-11 CURRENT 2017-08-11 Liquidation
MAX JESSERNIGG GE CAPITAL INTERNATIONAL LIMITED Director 2017-05-26 CURRENT 2015-07-01 Liquidation
MAX JESSERNIGG GE SERVICES (FRANCE) LIMITED Director 2017-04-06 CURRENT 2017-04-06 Active - Proposal to Strike off
MAX JESSERNIGG GE CAPITAL INTERNATIONAL HOLDINGS LIMITED Director 2017-03-31 CURRENT 2015-07-01 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
2023-08-24FULL ACCOUNTS MADE UP TO 31/12/22
2023-05-24Register inspection address changed from The Ark 201 Talgarth Road London W6 8BJ United Kingdom to Ge Healthcare Studio 218 245 Hammersmith Road London W6 8PW
2023-05-24CONFIRMATION STATEMENT MADE ON 10/05/23, WITH NO UPDATES
2022-10-10FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-10AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-13CS01CONFIRMATION STATEMENT MADE ON 10/05/22, WITH NO UPDATES
2021-10-06AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-13CS01CONFIRMATION STATEMENT MADE ON 10/05/21, WITH NO UPDATES
2020-10-01RES13Resolutions passed:
  • Company business 16/09/2020
2020-10-01RES13Resolutions passed:
  • Company business 16/09/2020
2020-09-30AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-30AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-11CS01CONFIRMATION STATEMENT MADE ON 10/05/20, WITH NO UPDATES
2020-01-10AP04Appointment of Oakwood Corporate Secretary Limited as company secretary on 2019-09-23
2019-10-05AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-30PSC05Change of details for Ge Medical Systems Limited as a person with significant control on 2019-09-30
2019-08-16AD04Register(s) moved to registered office address 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
2019-05-13CS01CONFIRMATION STATEMENT MADE ON 10/05/19, WITH UPDATES
2019-04-26TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN ISAAC WAINBERG
2019-04-02TM01APPOINTMENT TERMINATED, DIRECTOR JESUS BLASCO SUAREZ
2019-03-26PSC07CESSATION OF GE CAPITAL CORPORATION (HOLDINGS) AS A PERSON OF SIGNIFICANT CONTROL
2019-03-26PSC02Notification of Ge Medical Systems Limited as a person with significant control on 2019-03-26
2019-03-22SH0122/03/19 STATEMENT OF CAPITAL GBP 1.1
2019-02-14AP01DIRECTOR APPOINTED JESUS BLASCO SUAREZ
2019-02-08AP01DIRECTOR APPOINTED JONATHAN ISAAC WAINBERG
2019-02-08TM01APPOINTMENT TERMINATED, DIRECTOR MARTINA PECKOVA
2018-08-17AD01REGISTERED OFFICE CHANGED ON 17/08/18 FROM The Ark 201 Talgarth Road London W6 8BJ United Kingdom
2018-07-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-10LATEST SOC10/05/18 STATEMENT OF CAPITAL;GBP 1
2018-05-10CS01CONFIRMATION STATEMENT MADE ON 10/05/18, WITH UPDATES
2018-03-23PSC02Notification of Ge Capital Corporation (Holdings) as a person with significant control on 2018-03-23
2018-03-23PSC07CESSATION OF GE COMMERCIAL FINANCE LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-10-20TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER ROSS
2017-10-20TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY GREENWAY
2017-10-17SH20Statement by Directors
2017-10-17LATEST SOC17/10/17 STATEMENT OF CAPITAL;GBP 1
2017-10-17SH19Statement of capital on 2017-10-17 GBP 1
2017-10-17RES06REDUCE ISSUED CAPITAL 16/10/2017
2017-10-17CAP-SSSolvency Statement dated 16/10/17
2017-10-17RES13Resolutions passed:
  • Reduction of capital redemption reserve 16/10/2017
  • Resolution of reduction in issued share capital
2017-09-06AP01DIRECTOR APPOINTED MR MAX JESSERNIGG
2017-08-11AP01DIRECTOR APPOINTED STEVEN CRAIG BROWNING
2017-08-11AP01DIRECTOR APPOINTED MARTINA PECKOVA
2017-08-03RES01ADOPT ARTICLES 27/07/2017
2017-08-03CC04STATEMENT OF COMPANY'S OBJECTS
2017-08-03RES01ADOPT ARTICLES 27/07/2017
2017-08-03CC04STATEMENT OF COMPANY'S OBJECTS
2017-07-26RES15CHANGE OF NAME 25/07/2017
2017-07-26CERTNMCOMPANY NAME CHANGED GE COMMERCIAL FINANCE (NO.2) LIMITED CERTIFICATE ISSUED ON 26/07/17
2017-07-14AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-30TM02APPOINTMENT TERMINATED, SECRETARY ANN FRENCH
2017-05-16LATEST SOC16/05/17 STATEMENT OF CAPITAL;GBP 1592563
2017-05-16CS01CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES
2017-05-11AP01DIRECTOR APPOINTED MRS JENNIFER ANNE ROSS
2017-05-11TM01APPOINTMENT TERMINATED, DIRECTOR MANUEL URIA FERNANDEZ
2017-04-20TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA WRIGHT
2017-04-20TM01APPOINTMENT TERMINATED, DIRECTOR ILARIA DEL BEATO
2017-04-20AP01DIRECTOR APPOINTED MR ANTHONY WILLIAM GREENWAY
2016-09-07AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-10AD01REGISTERED OFFICE CHANGED ON 10/08/2016 FROM ENTERPRISE HOUSE BANCROFT ROAD REIGATE SURREY RH2 7RT
2016-07-08AP01DIRECTOR APPOINTED MR MANUEL URIA FERNANDEZ
2016-05-31LATEST SOC31/05/16 STATEMENT OF CAPITAL;GBP 1592563
2016-05-31AR0101/05/16 FULL LIST
2016-04-20TM01APPOINTMENT TERMINATED, DIRECTOR NICLAS NEGLEN
2015-12-14TM02APPOINTMENT TERMINATED, SECRETARY MYRIAM SOPER
2015-11-23AP01DIRECTOR APPOINTED MRS JOANNA ELIZABETH WRIGHT
2015-09-17TM01APPOINTMENT TERMINATED, DIRECTOR HUGH FITZPATRICK
2015-08-18AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2015-07-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-03AP01DIRECTOR APPOINTED HUGH ALAN TAYLOR FITZPATRICK
2015-05-20AP03SECRETARY APPOINTED MRS MYRIAM RITA SOPER
2015-05-20TM02APPOINTMENT TERMINATED, SECRETARY COURTENAY ABBOTT
2015-05-11LATEST SOC11/05/15 STATEMENT OF CAPITAL;GBP 1592563
2015-05-11AR0101/05/15 FULL LIST
2015-04-28TM01APPOINTMENT TERMINATED, DIRECTOR NEIL FULLER
2015-03-02AD02SAIL ADDRESS CREATED
2014-10-07AP01DIRECTOR APPOINTED MR NICLAS PETER NEGLEN
2014-10-07AP01DIRECTOR APPOINTED MS ILARIA JANE DEL BEATO
2014-07-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-09LATEST SOC09/05/14 STATEMENT OF CAPITAL;GBP 1592563
2014-05-09AR0101/05/14 FULL LIST
2014-04-02TM01APPOINTMENT TERMINATED, DIRECTOR RAJESH GUPTA
2014-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ANTHONY FULLER / 10/07/2012
2013-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ANTHONY FULLER / 27/08/2013
2013-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / RAJESH GUPTA / 27/08/2013
2013-07-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-07AR0101/05/13 FULL LIST
2013-04-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JENKINS
2012-10-03AP03SECRETARY APPOINTED COURTENAY ABBOTT
2012-10-03AP03SECRETARY APPOINTED ANN FRENCH
2012-09-07TM02APPOINTMENT TERMINATED, SECRETARY ALICIA ESSEX
2012-06-13AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-11CH03SECRETARY'S CHANGE OF PARTICULARS / ALICIA ESSEX / 28/05/2012
2012-05-28TM01APPOINTMENT TERMINATED, DIRECTOR TOBY FORD
2012-05-17AR0101/05/12 FULL LIST
2011-10-10AP01DIRECTOR APPOINTED RAJESH GUPTA
2011-10-09TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCGIBBON
2011-06-15AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-07AP01DIRECTOR APPOINTED MR NEIL ANTHONY FULLER
2011-06-07AR0101/05/11 FULL LIST
2011-06-06TM01APPOINTMENT TERMINATED, DIRECTOR HUGH FITZPATRICK
2011-06-06TM01APPOINTMENT TERMINATED, DIRECTOR DARREN MILLARD
2011-01-26TM01APPOINTMENT TERMINATED, DIRECTOR TOBY FORD
2010-08-24CH03SECRETARY'S CHANGE OF PARTICULARS / ALICIA ESSEX / 01/01/2010
2010-08-24CH03SECRETARY'S CHANGE OF PARTICULARS / ALICIA ESSEX / 20/07/2009
2010-06-30AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-27AR0101/05/10 FULL LIST
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL JENKINS / 01/01/2010
2010-02-13CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM HALL MCGIBBON / 01/01/2010
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / HUGH ALAN TAYLOR FITZPATRICK / 01/01/2010
2010-02-12AP01DIRECTOR APPOINTED DARREN MARK MILLARD
2010-02-12AP01DIRECTOR APPOINTED TOBY DUNCAN FORD
2010-02-03AP01DIRECTOR APPOINTED TOBY DUNCAN FORD
2010-01-18RES01ADOPT ARTICLES 18/12/2009
2010-01-18RES13SECTION 175 QUOTED 18/12/2009
2009-12-07TM02APPOINTMENT TERMINATED, SECRETARY SUSAN BOYNTON
2009-08-18288cDIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MCGIBBON / 15/08/2009
2009-07-31288cSECRETARY'S CHANGE OF PARTICULARS / ALICIA ESSEX / 16/07/2009
2009-07-13288cDIRECTOR'S CHANGE OF PARTICULARS / HUGH FITZPATRICK / 13/07/2009
2009-07-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-03288aDIRECTOR APPOINTED WILLIAM HALL MCGIBBON
2009-07-03288bAPPOINTMENT TERMINATED DIRECTOR DEREK MOCHAN
2009-07-03288aSECRETARY APPOINTED ALICIA ESSEX
2009-05-29363aRETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS
2009-05-01363aRETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS
2008-12-30225CURRSHO FROM 31/03/2009 TO 31/12/2008
2008-12-28AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-10-16288bAPPOINTMENT TERMINATED SECRETARY COURTENAY ABBOTT
2008-10-16288aSECRETARY APPOINTED SUSAN BOYNTON
2008-08-05363aRETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS
2008-07-21353LOCATION OF REGISTER OF MEMBERS
2008-05-29287REGISTERED OFFICE CHANGED ON 29/05/2008 FROM, 82 KING STREET, MANCHESTER, LANCASHIRE, M2 4WQ
2008-05-29288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN HALL
2008-05-29288bAPPOINTMENT TERMINATED DIRECTOR IAN STEWARD
2008-05-29288bAPPOINTMENT TERMINATED DIRECTOR MARTIN MANLEY
2008-05-29288bAPPOINTMENT TERMINATED DIRECTOR DEBRA LEWIS
2008-05-29288bAPPOINTMENT TERMINATED DIRECTOR CHARLES KEAY
2008-05-29288bAPPOINTMENT TERMINATED DIRECTOR PETER HAYDEN
2008-05-29288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER COLEMAN
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to GE 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 GE HEALTHCARE SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF VARIATION AND SUPPLEMENTAL LEASE 1999-08-01 Satisfied LINS MANAGEMENT SERVICES LIMITED
LEASE 1996-10-15 Satisfied LINS MANAGEMENT SERVICES LIMITED
DEBENTURE 1994-06-13 Satisfied HENRY ANSBACHER & CO. LIMITED
DEBENTURE 1994-05-25 Satisfied YAMAICHI BANK (U.K.) PLC
DEBENTURE 1993-08-05 Satisfied KREDIETBANK N.V.
DEBENTURE 1992-07-14 Satisfied COUNTY NAT WEST LIMITED
DEBENTURE 1992-07-14 Satisfied NATIONAL WESTMINSTER BANK PLC
SINGLE DEBENTURE 1991-07-16 Satisfied HAMBROS BANK LIMITED
DEBENTURE 1990-05-08 Satisfied N M ROTHSCHILD & SONS LIMITED
DEBENTURE 1988-10-18 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND.
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 GE HEALTHCARE SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of GE HEALTHCARE SERVICES LIMITED registering or being granted any patents
Domain Names

GE HEALTHCARE SERVICES LIMITED owns 2 domain names.

invoicediscounting.co.uk   5arrows.co.uk  

Trademarks
We have not found any records of GE HEALTHCARE SERVICES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
ALL ASSETS DEBENTURE 22
FIXED AND FLOATING CHARGE 17
DEBENTURE 11
ALL ASSETS DEBENTURE (INCLUDING QUALIFYING FLOATING CHARGE) 11
FIXED & QUALIFYING FLOATING CHARGE 8
DEBENTURE (INCLUDING QUALIFYING FLOATING CHARGE) 7
BOOK DEBTS DEBENTURE 7
LEGAL CHARGE 5
CHATTEL MORTGAGE 4
COMPOSITE ALL ASSETS GUARANTEE AND DEBENTURE 1

We have found 98 mortgage charges which are owed to GE HEALTHCARE SERVICES LIMITED

Income
Government Income

Government spend with GE HEALTHCARE SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Rochdale Metropolitan Borough Council 2009-02-05 GBP £4,830

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 GE 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 GE 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 GE 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.