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

ACTION AGAINST MEDICAL ACCIDENTS

FREEDMAN HOUSE CHRISTOPHER WREN YARD, 117 HIGH STREET, CROYDON, CR0 1QG,
Company Registration Number
02239250
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Action Against Medical Accidents
ACTION AGAINST MEDICAL ACCIDENTS was founded on 1988-04-04 and has its registered office in Croydon. The organisation's status is listed as "Active". Action Against Medical Accidents is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in 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
ACTION AGAINST MEDICAL ACCIDENTS
 
Legal Registered Office
FREEDMAN HOUSE CHRISTOPHER WREN YARD
117 HIGH STREET
CROYDON
CR0 1QG
Other companies in CR0
 
Telephone02086868333
 
Filing Information
Company Number 02239250
Company ID Number 02239250
Date formed 1988-04-04
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 23/01/2016
Return next due 20/02/2017
Type of accounts FULL
VAT Number /Sales tax ID GB820775724  
Last Datalog update: 2024-03-07 02:02:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACTION AGAINST MEDICAL ACCIDENTS
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 ACTION AGAINST MEDICAL ACCIDENTS

Current Directors
Officer Role Date Appointed
PETER SYLVESTER WALSH
Company Secretary 2003-01-02
MOIRAM ALI
Director 2018-06-21
MICHAEL FREJ ANDERSSON
Director 2017-09-19
ANGELA BROWN
Director 2012-10-23
CAROLINE BROWNE
Director 2017-09-19
JONATHAN EZRA HAZAN
Director 2017-09-19
NIGEL DONALD HOLLAND
Director 2016-06-07
LINDA CATHERINE KENWARD
Director 2017-09-19
HILARY SCOTT
Director 2010-10-21
SUZANNE JANE SHALE
Director 2014-01-28
RACHAEL VASMER
Director 2012-07-19
Previous Officers
Officer Role Date Appointed Date Resigned
CERI EDWARDS
Director 2016-03-08 2018-05-14
PHILIP DOLAN
Director 2009-02-10 2017-12-14
AVA MARIE EASTON
Director 2017-09-19 2017-11-19
MALCOLM BEN ALEXANDER
Director 2008-05-21 2017-06-20
RAY JOHN GREENWOOD
Director 2012-07-19 2017-03-29
VINCENT KIKA
Director 2008-05-21 2016-12-06
RITA ALEXANDRA RILEY MAY LEWIS
Director 2002-11-19 2016-12-06
MICHAEL BISHOP
Director 2012-04-16 2015-12-01
CELIA DAVIES
Director 1995-04-24 2015-02-24
ISOBEL ANN ALEXANDER
Director 2008-05-21 2013-10-22
MONA KERMANI
Director 2012-10-23 2013-10-22
GRAHAM GIRVAN
Director 1993-01-23 2011-07-14
EVA JACOBS
Director 2004-02-11 2009-07-31
SANDRA EVASON
Director 1995-01-24 2008-10-22
MAEVE ENNIS
Director 2002-09-19 2008-06-25
DONALD HAMILTON IRVINE
Director 2002-09-19 2007-07-04
BARBARA BANKS
Director 1993-01-23 2005-04-28
ARNOLD SIMANOWITZ
Company Secretary 1993-01-23 2002-12-31
MICHAEL DENNIS BOLGER
Director 1996-08-05 2002-09-19
MARTIN EEDE
Director 2000-01-27 2001-09-05
JEAN DONNISON
Director 1993-01-23 1998-03-03
DEREK KARTUN
Director 1993-01-23 1996-06-24
ALAN EDWARDS
Director 1993-01-23 1995-05-22
RONALD HINCHCLIFFE
Director 1993-01-23 1993-03-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER SYLVESTER WALSH AVMA SERVICES LIMITED Company Secretary 2003-01-02 CURRENT 1989-07-18 Active
MICHAEL FREJ ANDERSSON ANDSTROM CONSULTING LTD. Director 1999-04-21 CURRENT 1999-04-21 Active
ANGELA BROWN AVMA SERVICES LIMITED Director 2016-12-06 CURRENT 1989-07-18 Active
JONATHAN EZRA HAZAN ARBITAN Director 2018-04-04 CURRENT 2018-04-04 Active
JONATHAN EZRA HAZAN PATIENT SAFETY LEARNING Director 2017-11-16 CURRENT 2017-11-16 Active
JONATHAN EZRA HAZAN TRUST NETWORKS EUROPE LTD Director 2017-10-03 CURRENT 2016-11-29 Active - Proposal to Strike off
SUZANNE JANE SHALE THE ETHICIST LTD Director 2015-07-09 CURRENT 2015-07-09 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
2024-03-04APPOINTMENT TERMINATED, DIRECTOR JANE MELINDA HAWDON
2024-01-23CONFIRMATION STATEMENT MADE ON 23/01/24, WITH NO UPDATES
2024-01-08FULL ACCOUNTS MADE UP TO 31/03/23
2023-12-13APPOINTMENT TERMINATED, DIRECTOR NIGEL DONALD HOLLAND
2023-10-02DIRECTOR APPOINTED DR JANE MELINDA HAWDON
2023-09-05DIRECTOR APPOINTED MS CAROL PARSONS
2023-09-04DIRECTOR APPOINTED MS MICHELE SALTER
2023-03-27APPOINTMENT TERMINATED, DIRECTOR MAGGIE DAVIES
2023-03-27APPOINTMENT TERMINATED, DIRECTOR MARY SMITH
2023-01-30CONFIRMATION STATEMENT MADE ON 23/01/23, WITH NO UPDATES
2023-01-30CS01CONFIRMATION STATEMENT MADE ON 23/01/23, WITH NO UPDATES
2023-01-14Memorandum articles filed
2023-01-14MEM/ARTSARTICLES OF ASSOCIATION
2023-01-04FULL ACCOUNTS MADE UP TO 31/03/22
2023-01-04AAFULL ACCOUNTS MADE UP TO 31/03/22
2023-01-03Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2023-01-03RES01ADOPT ARTICLES 03/01/23
2022-12-13Termination of appointment of Peter Sylvester Walsh on 2022-12-13
2022-12-13Appointment of Mr Paul Whiteing as company secretary on 2022-12-13
2022-12-13AP03Appointment of Mr Paul Whiteing as company secretary on 2022-12-13
2022-12-13TM02Termination of appointment of Peter Sylvester Walsh on 2022-12-13
2022-01-24CONFIRMATION STATEMENT MADE ON 23/01/22, WITH NO UPDATES
2022-01-24CS01CONFIRMATION STATEMENT MADE ON 23/01/22, WITH NO UPDATES
2022-01-07DIRECTOR APPOINTED MR AMRAT KHORANA
2022-01-07AP01DIRECTOR APPOINTED MR AMRAT KHORANA
2021-12-21APPOINTMENT TERMINATED, DIRECTOR MOIRAM ALI
2021-12-21APPOINTMENT TERMINATED, DIRECTOR JONATHAN EZRA HAZAN
2021-12-21DIRECTOR APPOINTED MS MARY SMITH
2021-12-21AP01DIRECTOR APPOINTED MS MARY SMITH
2021-12-21TM01APPOINTMENT TERMINATED, DIRECTOR MOIRAM ALI
2021-12-14FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-14AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-10-29TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA BROWN
2021-03-25AP01DIRECTOR APPOINTED MS MAGGIE DAVIES
2021-01-29CS01CONFIRMATION STATEMENT MADE ON 23/01/21, WITH NO UPDATES
2021-01-06AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-12-09TM01APPOINTMENT TERMINATED, DIRECTOR RACHAEL VASMER
2020-05-14TM01APPOINTMENT TERMINATED, DIRECTOR JANE HELEN REID
2020-01-28CS01CONFIRMATION STATEMENT MADE ON 23/01/20, WITH NO UPDATES
2019-12-19AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-12-12CH01Director's details changed for Ms Caroline Browne on 2019-12-12
2019-12-05CH01Director's details changed for Dr Angela Brown on 2019-12-05
2019-11-29CH01Director's details changed for Ms Caroline Browne on 2019-11-29
2019-11-28CH03SECRETARY'S DETAILS CHNAGED FOR PETER SYLVESTER WALSH on 2019-11-28
2019-04-05AP01DIRECTOR APPOINTED PROFESSOR JANE HELEN REID
2019-02-01CS01CONFIRMATION STATEMENT MADE ON 23/01/19, WITH NO UPDATES
2018-12-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-12-18TM01APPOINTMENT TERMINATED, DIRECTOR HILARY SCOTT
2018-07-03AP01DIRECTOR APPOINTED MS MOIRAM ALI
2018-05-22TM01APPOINTMENT TERMINATED, DIRECTOR CERI EDWARDS
2018-02-05CS01CONFIRMATION STATEMENT MADE ON 23/01/18, WITH NO UPDATES
2018-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-12-15TM01APPOINTMENT TERMINATED, DIRECTOR JAMES PETTER
2017-12-15TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA ROSS
2017-12-15TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP DOLAN
2017-12-01TM01APPOINTMENT TERMINATED, DIRECTOR AVA MARIE EASTON
2017-10-04AP01DIRECTOR APPOINTED MS LINDA CATHERINE KENWARD
2017-10-03AP01DIRECTOR APPOINTED MS CAROLINE BROWNE
2017-10-03AP01DIRECTOR APPOINTED DR AVA MARIE EASTON
2017-10-03AP01DIRECTOR APPOINTED MR MICHAEL FREJ ANDERSSON
2017-10-03AP01DIRECTOR APPOINTED MR JONATHAN EZRA HAZAN
2017-08-17TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM BEN ALEXANDER
2017-03-29TM01APPOINTMENT TERMINATED, DIRECTOR AIDEEN O'NEILL
2017-03-29TM01APPOINTMENT TERMINATED, DIRECTOR RAY GREENWOOD
2017-02-03CS01CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES
2017-02-03TM01APPOINTMENT TERMINATED, DIRECTOR VINCENT KIKA
2017-02-03TM01APPOINTMENT TERMINATED, DIRECTOR RITA LEWIS
2016-12-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-06-14AP01DIRECTOR APPOINTED MR NIGEL DONALD HOLLAND
2016-03-22AP01DIRECTOR APPOINTED MR CERI EDWARDS
2016-02-19AR0123/01/16 ANNUAL RETURN FULL LIST
2015-12-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-12-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BISHOP
2015-02-24TM01APPOINTMENT TERMINATED, DIRECTOR CELIA DAVIES
2015-02-20AR0123/01/15 NO MEMBER LIST
2014-12-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-10-15AP01DIRECTOR APPOINTED MR JAMES PETTER
2014-06-18AP01DIRECTOR APPOINTED DR SUZANNE SHALE
2014-02-19AR0123/01/14 NO MEMBER LIST
2013-11-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-10-24TM01APPOINTMENT TERMINATED, DIRECTOR MONA KERMANI
2013-10-24TM01APPOINTMENT TERMINATED, DIRECTOR ISOBEL ALEXANDER
2013-10-24AD01REGISTERED OFFICE CHANGED ON 24/10/2013 FROM 44 HIGH STREET CROYDON SURREY CR0 1YB
2013-02-15AR0123/01/13 NO MEMBER LIST
2013-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / VINCENT KIKA / 15/02/2013
2013-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / CELIA DAVIES / 15/02/2013
2013-01-10AP01DIRECTOR APPOINTED DR ANGELA BROWN
2013-01-03AP01DIRECTOR APPOINTED DR AIDEEN O'NEILL
2013-01-03AP01DIRECTOR APPOINTED MS MONA KERMANI
2012-12-21TM01APPOINTMENT TERMINATED, DIRECTOR JEAN ROBINSON
2012-11-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-08-17AP01DIRECTOR APPOINTED RACHAEL VASMER
2012-08-16AP01DIRECTOR APPOINTED RAY GREENWOOD
2012-08-16AP01DIRECTOR APPOINTED MICHAEL BISHOP
2012-02-16AR0123/01/12 NO MEMBER LIST
2012-02-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LYON TAYLOR
2012-02-16TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM GIRVAN
2011-11-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-02-07AP01DIRECTOR APPOINTED MS HILARY SCOTT
2011-02-07AR0123/01/11 NO MEMBER LIST
2010-12-13TM01APPOINTMENT TERMINATED, DIRECTOR PALIMAR PRABHU
2010-11-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-06-07TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN SHEPHERD
2010-02-09AR0123/01/10 NO MEMBER LIST
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / BARBARA ROSS / 01/01/2010
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN ROBINSON / 01/01/2010
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN LYON TAYLOR / 01/01/2010
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP DOLAN / 01/01/2010
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / CELIA DAVIES / 01/01/2010
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / VINCENT KIKA / 01/01/2010
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM ALEXANDER / 01/01/2010
2009-12-09AP01DIRECTOR APPOINTED MR ROBIN STUART SHEPHERD
2009-11-02TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE WILSON
2009-10-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-08-18288bAPPOINTMENT TERMINATED DIRECTOR EVA JACOBS
2009-02-24288aDIRECTOR APPOINTED PHILIP JOHN DOLAN
2009-02-12363aANNUAL RETURN MADE UP TO 23/01/09
2008-11-24288bAPPOINTMENT TERMINATED DIRECTOR SION SIMON
2008-11-21288bAPPOINTMENT TERMINATED DIRECTOR SANDRA EVASON
2008-10-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-09-03288aDIRECTOR APPOINTED ISOBEL ANN ALEXANDER
2008-08-11288aDIRECTOR APPOINTED VINCENT KIKA
2008-08-11288aDIRECTOR APPOINTED MALCOLM ALEXANDER
2008-07-09288bAPPOINTMENT TERMINATED DIRECTOR MAEVE ENNIS
2008-06-19MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-02-14363aANNUAL RETURN MADE UP TO 23/01/08
2007-10-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-07-24288bDIRECTOR RESIGNED
2007-02-07363sANNUAL RETURN MADE UP TO 23/01/07
2006-11-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2006-09-01288bDIRECTOR RESIGNED
2006-01-31363(288)DIRECTOR'S PARTICULARS CHANGED
2006-01-31363sANNUAL RETURN MADE UP TO 23/01/06
2005-10-26AAMDAMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2005-09-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2005-06-02288bDIRECTOR RESIGNED
2005-05-11288aNEW DIRECTOR APPOINTED
2005-05-11288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.




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

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 88990 - Other social work activities without accommodation n.e.c.

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

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 ACTION AGAINST MEDICAL ACCIDENTS

Intangible Assets
Patents
We have not found any records of ACTION AGAINST MEDICAL ACCIDENTS 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 ACTION AGAINST MEDICAL ACCIDENTS registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACTION AGAINST MEDICAL ACCIDENTS. 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 (88990 - Other social work activities without accommodation n.e.c.) as ACTION AGAINST MEDICAL ACCIDENTS are:

NACRO £ 5,114,517
MENCAP LIMITED £ 2,931,689
HEALTH VISION UK LIMITED £ 2,504,206
FREEDOM FOSTERING LIMITED £ 1,153,449
CAPSTONE FOSTER CARE (NORTH) LIMITED £ 1,097,662
GROUNDWORK LONDON £ 895,241
FIRST CHOICE COMMUNITY SUPPORT SERVICES LIMITED £ 858,076
NEXUS FOSTERING LIMITED £ 851,969
SOUTH EAST LONDON MIND LIMITED £ 800,489
COMPASS FOSTERING CENTRAL LIMITED £ 769,817
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
Outgoings
Business Rates/Property Tax
No properties were found where ACTION AGAINST MEDICAL ACCIDENTS 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 ACTION AGAINST MEDICAL ACCIDENTS 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 ACTION AGAINST MEDICAL ACCIDENTS 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.