Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BLISS - THE NATIONAL CHARITY FOR THE NEWBORN
Company Information for

BLISS - THE NATIONAL CHARITY FOR THE NEWBORN

1ST FLOOR NORTH, 10-18 UNION STREET, LONDON, SE1 1SZ,
Company Registration Number
02609219
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Bliss - The National Charity For The Newborn
BLISS - THE NATIONAL CHARITY FOR THE NEWBORN was founded on 1991-05-09 and has its registered office in London. The organisation's status is listed as "Active". Bliss - The National Charity For The Newborn is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
BLISS - THE NATIONAL CHARITY FOR THE NEWBORN
 
Legal Registered Office
1ST FLOOR NORTH
10-18 UNION STREET
LONDON
SE1 1SZ
 
Charity Registration
Charity Number 1002973
Charity Address BLISS THE PREMATURE BABY CHARITY, 9 HOLYROOD STREET, LONDON, SE1 2EL
Charter OUR WORK COVERS THREE AREAS: - PROVIDING PRACTICAL AND EMOTIONAL SUPPORT TO PARENTS AND FAMILIES OF PREMATURE AND SICK BABIES - FUNDING AND PROMOTING CLINICAL RESEARCH AND HEALTH PROFESSIONAL EDUCATION PROGRAMMES TO IMPROVE THE CARE OF NEWBORNS - CAMPAIGNING FOR CHANGE WITHIN GOVERNMENT AND THE NHS, AND RAISING AWARENESS OF THE ISSUES THAT AFFECT PREMATURE AND SICK BABIES AND THEIR FAMILIES
Filing Information
Company Number 02609219
Company ID Number 02609219
Date formed 1991-05-09
Country ENGLAND
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 09/05/2016
Return next due 06/06/2017
Type of accounts GROUP
Last Datalog update: 2024-06-07 13:03:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLISS - THE NATIONAL CHARITY FOR THE NEWBORN
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 BLISS - THE NATIONAL CHARITY FOR THE NEWBORN

Current Directors
Officer Role Date Appointed
SANDRA TETSOLA
Company Secretary 2018-07-18
VERITY ANNE BALDRY
Director 2013-09-23
MARTYN WILLIAM BOYD
Director 2015-09-16
JOHN ROBERT CALDER
Director 2017-10-04
ALAN LEONARD EDWARDS
Director 2015-09-16
CAROLINE FARRAR
Director 2015-09-16
ELIZABETH GRAY
Director 2012-09-19
HELEN LOUISE MANLEY
Director 2016-10-04
SARAH MARGARET MULLEN
Director 2011-09-07
AMY ELEANOR OVEREND
Director 2017-10-04
JASON DOMINIC SIMON PARKER
Director 2016-10-04
PHILIPPA AMY CLARE SANDERSON
Director 2013-09-23
MALA SHAH-COULON
Director 2017-10-04
SARAH WOOLNOUGH
Director 2011-09-07
Previous Officers
Officer Role Date Appointed Date Resigned
CAROLINE MARY LEE-DAVEY
Company Secretary 2018-05-21 2018-07-18
PAUL JAMES BUTLER
Company Secretary 2015-03-26 2018-05-21
JANE MELINDA HAWDON
Director 2009-11-11 2017-10-04
ANDREW JOHN LESLIE HOBBS
Director 2009-11-11 2017-10-04
ANDREW JOHN LESLIE HOBBS
Company Secretary 2013-09-25 2015-03-26
STEPHEN THOMAS BRAVINER ROMAN
Company Secretary 2009-11-26 2013-09-30
STEPHEN THOMAS BRAVINER ROMAN
Director 2009-11-11 2013-09-23
DAVID CRAIG
Director 2007-07-30 2012-03-21
ISOBEL MARY GOWAN
Director 2004-01-26 2012-03-21
REBECCA LLOYD
Director 2004-04-19 2011-06-15
JOHN DUMBLETON
Company Secretary 1992-05-09 2009-11-26
JOHN DUMBLETON
Director 1992-05-09 2009-11-11
JOSEPHINE LILIAN EVANS
Director 1992-05-09 2009-11-11
LUCY HOLLOWAY
Director 2007-07-30 2009-07-22
DIANNE BENNETT
Director 1992-05-09 2006-12-12
LESLEY JANE MASON
Director 2001-07-23 2006-12-12
GEOFFREY LEONARD HARDY
Director 2002-06-24 2005-10-14
SIUN CRANNY
Director 2001-07-23 2003-10-14
RICHARD MICHAEL WALKINGTON JONES
Director 1995-12-02 2002-01-26
BONNIE DENISE GREEN
Director 1992-05-09 2000-12-20
LIS EPSTEIN
Director 1993-11-13 1995-12-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VERITY ANNE BALDRY BLISS SALES LIMITED Director 2015-07-09 CURRENT 1998-07-23 Active
MARTYN WILLIAM BOYD BLISS SCOTLAND (CHARITY) LIMITED Director 2015-12-02 CURRENT 2009-09-15 Active
ELIZABETH GRAY BLISS SCOTLAND (CHARITY) LIMITED Director 2012-09-19 CURRENT 2009-09-15 Active
SARAH MARGARET MULLEN RESPECT PROJECT Director 2016-02-23 CURRENT 2011-03-29 Active
SARAH MARGARET MULLEN BLISS SCOTLAND (CHARITY) LIMITED Director 2015-07-09 CURRENT 2009-09-15 Active
SARAH MARGARET MULLEN BLISS SALES LIMITED Director 2015-07-09 CURRENT 1998-07-23 Active
PHILIPPA AMY CLARE SANDERSON BLISS SCOTLAND (CHARITY) LIMITED Director 2018-05-21 CURRENT 2009-09-15 Active
PHILIPPA AMY CLARE SANDERSON GRIMM AND CO. LIMITED Director 2016-09-01 CURRENT 2013-11-07 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
2024-05-09CONFIRMATION STATEMENT MADE ON 09/05/24, WITH NO UPDATES
2024-04-29APPOINTMENT TERMINATED, DIRECTOR JAYDE TANISHA EDWARDS
2023-12-15APPOINTMENT TERMINATED, DIRECTOR TANIA SEALE
2023-12-15REGISTERED OFFICE CHANGED ON 15/12/23 FROM 1st Floor North Union Street London SE1 1SZ England
2023-10-17DIRECTOR APPOINTED DR MICHELLE PETER
2023-10-13DIRECTOR APPOINTED MS CORALINA SMITH
2023-10-13DIRECTOR APPOINTED MRS FAITH-ROSE CHATTAIKA
2023-10-13DIRECTOR APPOINTED MISS JAYDE TANISHA EDWARDS
2023-10-13Director's details changed for Ms Coralina Smith on 2023-10-10
2023-10-13Director's details changed for Mrs Faith-Rose Chattaika on 2023-10-10
2023-10-13Director's details changed for Miss Jayde Tanisha Edwards on 2023-10-10
2023-09-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026092190001
2023-07-20APPOINTMENT TERMINATED, DIRECTOR CAROLINE FARRAR
2023-06-05APPOINTMENT TERMINATED, DIRECTOR AMY ELEANOR OVEREND
2023-03-03REGISTERED OFFICE CHANGED ON 03/03/23 FROM Maya House Fourth Floor 134-138 Borough High Street London SE1 1LB England
2023-03-03REGISTERED OFFICE CHANGED ON 03/03/23 FROM 1st Floor North, 10-18 Union Street 1st Floor North 10-18 Union Street London SE1 1SZ England
2022-11-21GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-11-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-05-10CS01CONFIRMATION STATEMENT MADE ON 09/05/22, WITH NO UPDATES
2022-01-17APPOINTMENT TERMINATED, DIRECTOR VERITY ANNE BALDRY
2022-01-17APPOINTMENT TERMINATED, DIRECTOR VERITY ANNE BALDRY
2022-01-17TM01APPOINTMENT TERMINATED, DIRECTOR VERITY ANNE BALDRY
2021-09-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-06-08CS01CONFIRMATION STATEMENT MADE ON 09/05/21, WITH NO UPDATES
2020-12-17AP01DIRECTOR APPOINTED MR NEIL ANTHONY JAMES
2020-11-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-06-16TM01APPOINTMENT TERMINATED, DIRECTOR SARAH MARGARET MULLEN
2020-05-22CS01CONFIRMATION STATEMENT MADE ON 09/05/20, WITH NO UPDATES
2020-03-31AP01DIRECTOR APPOINTED MR CALVIN LEE SELLERS
2020-03-31TM01APPOINTMENT TERMINATED, DIRECTOR ALAN LEONARD EDWARDS
2020-01-07AP01DIRECTOR APPOINTED MS TANIA SEALE
2020-01-07TM01APPOINTMENT TERMINATED, DIRECTOR SARAH WOOLNOUGH
2020-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-06-04TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH GRAY
2019-05-16CS01CONFIRMATION STATEMENT MADE ON 09/05/19, WITH NO UPDATES
2019-05-16TM02Termination of appointment of Leslie John Dittrich on 2019-05-15
2019-05-16AP03Appointment of Ms Kay D'cruz as company secretary on 2019-05-15
2019-02-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2019-01-24TM01APPOINTMENT TERMINATED, DIRECTOR PHILIPPA AMY CLARE SANDERSON
2019-01-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 026092190001
2018-11-26TM02Termination of appointment of Sandra Tetsola on 2018-11-19
2018-11-26AP03Appointment of Mr Leslie John Dittrich as company secretary on 2018-11-19
2018-08-01TM02Termination of appointment of Caroline Mary Lee-Davey on 2018-07-18
2018-08-01AP03Appointment of Mrs Sandra Tetsola as company secretary on 2018-07-18
2018-06-07AD01REGISTERED OFFICE CHANGED ON 07/06/18 FROM Chapter House, 18-20 Crucifix Lane London SE1 3JW England
2018-05-31CS01CONFIRMATION STATEMENT MADE ON 09/05/18, WITH NO UPDATES
2018-05-21AP03Appointment of Ms Caroline Mary Lee-Davey as company secretary on 2018-05-21
2018-05-21TM02Termination of appointment of Paul James Butler on 2018-05-21
2018-05-21CH01Director's details changed for Mrs Elizabeth Grey on 2018-05-21
2018-03-07CH01Director's details changed for Miss Amy Eleanor Overend on 2018-02-25
2017-10-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-10-06AP01DIRECTOR APPOINTED MISS AMY ELEANOR OVEREND
2017-10-06AP01DIRECTOR APPOINTED MS MALA SHAH-COULON
2017-10-06AP01DIRECTOR APPOINTED MR JOHN ROBERT CALDER
2017-10-06TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HOBBS
2017-10-06TM01APPOINTMENT TERMINATED, DIRECTOR JANE HAWDON
2017-07-24TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE STEWART
2017-05-26AD01REGISTERED OFFICE CHANGED ON 26/05/17 FROM 2 Floor Chapter House 18-20 Crucifix Lane London
2017-05-26CS01CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES
2016-11-02AP01DIRECTOR APPOINTED MR JASON DOMINIC SIMON PARKER
2016-11-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-11-01TM01APPOINTMENT TERMINATED, DIRECTOR JANINE MENASAKANIAN
2016-11-01AP01DIRECTOR APPOINTED MS HELEN LOUISE MANLEY
2016-05-23AR0109/05/16 ANNUAL RETURN FULL LIST
2015-12-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-09-17AP01DIRECTOR APPOINTED MR MARTYN WILLIAM BOYD
2015-09-16AP01DIRECTOR APPOINTED MR ALAN LEONARD EDWARDS
2015-09-16AP01DIRECTOR APPOINTED MS CAROLINE FARRAR
2015-07-01AR0109/05/15 NO MEMBER LIST
2015-07-01TM01APPOINTMENT TERMINATED, DIRECTOR CLARE SUMNER
2015-07-01TM01APPOINTMENT TERMINATED, DIRECTOR CLARE SUMNER
2015-07-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SULLIVAN
2015-07-01TM01APPOINTMENT TERMINATED, DIRECTOR KEITH SOPER
2015-03-30AP03SECRETARY APPOINTED MR PAUL JAMES BUTLER
2015-03-30TM01APPOINTMENT TERMINATED, DIRECTOR PETER MCMAHON
2015-03-30TM02APPOINTMENT TERMINATED, SECRETARY ANDREW HOBBS
2015-02-09TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PALMER
2014-12-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-05-28AR0109/05/14 NO MEMBER LIST
2014-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JOAME STEWART / 01/05/2014
2014-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH GRAEME SOPER / 01/05/2014
2014-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON PETER PALMER / 01/05/2014
2014-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER LEWIS MCMAHON / 01/05/2014
2014-05-28CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW HOBBS / 01/05/2014
2014-02-19AD01REGISTERED OFFICE CHANGED ON 19/02/2014 FROM 9 HOLYROOD STREET LONDON SE1 2EL
2014-01-06AP01DIRECTOR APPOINTED MRS VERITY ANNE BALDRY
2014-01-06AP01DIRECTOR APPOINTED MS JOANNE STEWART
2014-01-06AP01DIRECTOR APPOINTED MS PHILIPPA AMY CLARE SANDERSON
2014-01-06TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BRAVINER ROMAN
2013-11-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-10-03AP03SECRETARY APPOINTED MR ANDREW HOBBS
2013-10-03TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN BRAVINER ROMAN
2013-06-20AR0109/05/13 NO MEMBER LIST
2013-06-20TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE MORPHY
2012-11-23AP01DIRECTOR APPOINTED MS JANINE MENASAKANIAN
2012-11-22AP01DIRECTOR APPOINTED MRS ELIZABETH GREY
2012-11-09AAMDAMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-10-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-09-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PRIESTLAND
2012-06-19AR0109/05/12 NO MEMBER LIST
2012-06-19TM01APPOINTMENT TERMINATED, DIRECTOR ISOBEL GOWAN
2012-06-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CRAIG
2011-11-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-09-25AP01DIRECTOR APPOINTED MS SARAH WOOLNOUGH
2011-09-25AP01DIRECTOR APPOINTED MS SARAH MARGARET MULLEN
2011-09-23AP01DIRECTOR APPOINTED MR JOHN PRIESTLAND
2011-08-15TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA LLOYD
2011-06-06AR0109/05/11 NO MEMBER LIST
2011-01-27MEM/ARTSARTICLES OF ASSOCIATION
2011-01-27RES01ALTER ARTICLES 10/11/2001
2010-10-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-06-24AR0109/05/10 NO MEMBER LIST
2010-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / REBECCA LLOYD / 01/05/2010
2010-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH GRAEME SOPER / 01/05/2010
2010-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID CRAIG / 01/05/2010
2009-11-26TM02APPOINTMENT TERMINATED, SECRETARY JOHN DUMBLETON
2009-11-26AP03SECRETARY APPOINTED MR STEPHEN THOMAS BRAVINER ROMAN
2009-11-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DUMBLETON
2009-11-26AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN SULLIVAN
2009-11-19AP01DIRECTOR APPOINTED MS CLARE LOUISE SUMNER
2009-11-19AP01DIRECTOR APPOINTED MR STEPHEN THOMAS BRAVINER ROMAN
2009-11-18AP01DIRECTOR APPOINTED DR JANE MELINDA HAWDON
2009-11-18AP01DIRECTOR APPOINTED MR ANDREW JOHN LESLIE HOBBS
2009-11-16TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPHINE EVANS
2009-11-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-07-28288bAPPOINTMENT TERMINATED DIRECTOR LUCY HOLLOWAY
2009-05-26363aANNUAL RETURN MADE UP TO 09/05/09
2009-05-22288bAPPOINTMENT TERMINATED DIRECTOR ZOE STEBBING
2009-05-22288cDIRECTOR'S CHANGE OF PARTICULARS / LEITH SOPER / 22/05/2009
2008-11-17288bAPPOINTMENT TERMINATED DIRECTOR DIANA STUBBS
2008-10-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-08-13363aANNUAL RETURN MADE UP TO 09/05/08
2008-03-26288bAPPOINTMENT TERMINATED DIRECTOR MARIE MILLETT
2008-02-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-12-27288aNEW DIRECTOR APPOINTED
2007-12-27288aNEW DIRECTOR APPOINTED
2007-12-27288aNEW DIRECTOR APPOINTED
2007-12-27288aNEW DIRECTOR APPOINTED
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 BLISS - THE NATIONAL CHARITY FOR THE NEWBORN 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 BLISS - THE NATIONAL CHARITY FOR THE NEWBORN
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of BLISS - THE NATIONAL CHARITY FOR THE NEWBORN's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31

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 BLISS - THE NATIONAL CHARITY FOR THE NEWBORN

Intangible Assets
Patents
We have not found any records of BLISS - THE NATIONAL CHARITY FOR THE NEWBORN registering or being granted any patents
Domain Names
We do not have the domain name information for BLISS - THE NATIONAL CHARITY FOR THE NEWBORN
Trademarks
We have not found any records of BLISS - THE NATIONAL CHARITY FOR THE NEWBORN registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLISS - THE NATIONAL CHARITY FOR THE NEWBORN. 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 BLISS - THE NATIONAL CHARITY FOR THE NEWBORN 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 BLISS - THE NATIONAL CHARITY FOR THE NEWBORN 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 BLISS - THE NATIONAL CHARITY FOR THE NEWBORN 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 BLISS - THE NATIONAL CHARITY FOR THE NEWBORN 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.