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

BSKYB HEALTHCARE SCHEME LIMITED

LONDON, EC4Y,
Company Registration Number
02766412
Private Limited Company
Dissolved

Dissolved 2014-04-23

Company Overview

About Bskyb Healthcare Scheme Ltd
BSKYB HEALTHCARE SCHEME LIMITED was founded on 1992-11-20 and had its registered office in London. The company was dissolved on the 2014-04-23 and is no longer trading or active.

Key Data
Company Name
BSKYB HEALTHCARE SCHEME LIMITED
 
Legal Registered Office
LONDON
 
Previous Names
BSKYB SATELLITE TELEVISION LIMITED16/09/1997
BSKYB INVESTMENTS LIMITED03/11/1995
Filing Information
Company Number 02766412
Date formed 1992-11-20
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-06-30
Date Dissolved 2014-04-23
Type of accounts FULL
Last Datalog update: 2015-05-31 05:05:21
Primary Source:Companies House
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 BSKYB HEALTHCARE SCHEME LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER JON TAYLOR
Company Secretary 2006-10-30
TANYA CLAIRE RICHARDS
Director 2012-11-14
CHRISTOPHER JON TAYLOR
Director 2012-11-14
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JOSEPH GORMLEY
Director 2006-10-30 2012-11-14
SUSAN MAY LECKIE
Director 2009-02-17 2012-11-14
URSULA TERESA FERRIDAY
Director 2006-10-30 2009-02-17
DAVID JOSEPH GORMLEY
Company Secretary 1996-01-24 2006-10-30
ANDREW JOHN GRIFFITH
Director 2004-05-20 2006-10-30
IAN DAVID FRASER PROCTOR
Director 2002-10-30 2006-10-30
ANDREW CHRISTOPHER STYLIANOU
Director 2004-05-20 2006-10-30
YVONNE EILEEN JENNINGS
Director 1997-08-27 2005-06-15
JACQUELINE SELINA FAULKNER
Director 1997-08-27 2004-05-20
CRAIG MCCOY
Director 2002-07-26 2003-02-20
DAVID JOHN BUTORAC
Director 1997-08-27 2002-10-23
MAUREEN DARBYSHIRE
Director 1997-08-27 2000-08-23
CYNTHIA FLORENCE GUTHRIE
Director 1997-08-27 2000-01-27
RICHARD JAMES BROOKE
Director 1993-01-28 1997-08-27
NICHOLAS JOHN CARRINGTON
Director 1995-07-31 1997-08-27
DAVID CHRISTOPHER CHANCE
Director 1995-02-02 1997-08-27
SAMUEL HEWLINGS CHISHOLM
Director 1993-01-28 1997-08-27
CHRISTOPHER KENNETH MACKENZIE
Director 1995-02-02 1997-08-27
CHRISTOPHER KENNETH MACKENZIE
Company Secretary 1995-02-02 1996-01-24
FRANK BARLOW
Director 1993-01-28 1995-02-02
RICHARD JAMES BROOKE
Director 1995-02-02 1995-02-02
TYROLESE (SECRETARIAL) LIMITED
Nominated Secretary 1992-11-20 1993-11-20
TYROLESE (SECRETARIAL) LIMITED
Nominated Director 1992-11-20 1993-11-20
TYROLESE (DIRECTORS) LIMITED
Nominated Director 1992-11-20 1993-01-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TANYA CLAIRE RICHARDS SKY DIGITAL SUPPLIES LIMITED Director 2012-02-07 CURRENT 2005-02-01 Dissolved 2014-08-16
CHRISTOPHER JON TAYLOR UNA TICKETS LTD Director 2016-03-04 CURRENT 2014-12-03 Active
CHRISTOPHER JON TAYLOR APOLLO PASS LIMITED Director 2016-03-04 CURRENT 2013-01-08 Liquidation
CHRISTOPHER JON TAYLOR SKY GROUP LIMITED Director 2015-05-14 CURRENT 2015-05-14 Active
CHRISTOPHER JON TAYLOR SKY NEWS LIMITED Director 2015-05-14 CURRENT 2015-05-14 Active
CHRISTOPHER JON TAYLOR SKY MOBILE SERVICES LIMITED Director 2015-05-14 CURRENT 2015-05-14 Active
CHRISTOPHER JON TAYLOR SKY EUROPE LIMITED Director 2015-05-12 CURRENT 2015-05-12 Active
CHRISTOPHER JON TAYLOR NOW TV LIMITED Director 2015-02-23 CURRENT 2014-08-01 Active
CHRISTOPHER JON TAYLOR SKY INTERNATIONAL LIMITED Director 2015-02-23 CURRENT 2014-10-14 Active
CHRISTOPHER JON TAYLOR SKY GLOBAL MEDIA LIMITED Director 2015-02-23 CURRENT 2014-08-01 Active
CHRISTOPHER JON TAYLOR INTERNATIONAL CHANNEL PACK DISTRIBUTION LIMITED Director 2015-02-19 CURRENT 2015-02-19 Active
CHRISTOPHER JON TAYLOR SKY FINANCE EUROPE LIMITED Director 2015-02-18 CURRENT 2015-02-18 Active
CHRISTOPHER JON TAYLOR THIRD DAY PRODUCTIONS LIMITED Director 2015-02-16 CURRENT 2015-02-16 Active - Proposal to Strike off
CHRISTOPHER JON TAYLOR BRITISH SKY BROADCASTING LIMITED Director 2015-01-21 CURRENT 2015-01-21 Active
CHRISTOPHER JON TAYLOR ACETRAX LIMITED Director 2015-01-16 CURRENT 2005-06-07 Dissolved 2015-06-23
CHRISTOPHER JON TAYLOR BRITISH SKY BROADCASTING GROUP LIMITED Director 2014-10-16 CURRENT 2014-10-09 Active
CHRISTOPHER JON TAYLOR DOLPHIN TV LIMITED Director 2013-12-18 CURRENT 2011-11-08 Active
CHRISTOPHER JON TAYLOR VIRTUOUS SYSTEMS LIMITED Director 2013-12-16 CURRENT 2004-01-19 Active
CHRISTOPHER JON TAYLOR RIVALS DIGITAL MEDIA LIMITED Director 2013-12-10 CURRENT 2001-09-10 Active
CHRISTOPHER JON TAYLOR SKY CORPORATE SECRETARY LIMITED Director 2013-10-03 CURRENT 2011-12-06 Active
CHRISTOPHER JON TAYLOR MULTICULTURAL & ETHNIC MEDIA SALES LIMITED Director 2013-10-03 CURRENT 2003-11-04 Active
CHRISTOPHER JON TAYLOR CIEL BLEU 6 LIMITED Director 2013-09-30 CURRENT 2012-05-09 Active
CHRISTOPHER JON TAYLOR NEWSERGE LIMITED Director 2013-09-30 CURRENT 2013-01-08 Active
CHRISTOPHER JON TAYLOR SKY HEALTHCARE SCHEME 2 LIMITED Director 2013-06-03 CURRENT 2013-06-03 Active
CHRISTOPHER JON TAYLOR SKY SNI OPERATIONS LIMITED Director 2013-05-09 CURRENT 2013-05-09 Active
CHRISTOPHER JON TAYLOR SKY HOME COMMUNICATIONS LIMITED Director 2013-04-30 CURRENT 2004-10-18 Active
CHRISTOPHER JON TAYLOR SKY SNI LIMITED Director 2013-03-22 CURRENT 2013-03-22 Active
CHRISTOPHER JON TAYLOR BARBERSHOP SOUND STUDIOS LIMITED Director 2013-01-08 CURRENT 2007-01-23 Dissolved 2015-02-28
CHRISTOPHER JON TAYLOR LIVING TV GROUP LIMITED Director 2013-01-08 CURRENT 1988-09-09 Dissolved 2014-04-23
CHRISTOPHER JON TAYLOR SKY NETWORK SERVICES LIMITED Director 2013-01-08 CURRENT 2005-02-05 Dissolved 2015-02-28
CHRISTOPHER JON TAYLOR LIVING TV GROUP RIGHTS LIMITED Director 2013-01-08 CURRENT 1994-10-20 Dissolved 2014-04-23
CHRISTOPHER JON TAYLOR SKY GUARANTEE INVESTMENTS LIMITED Director 2013-01-08 CURRENT 2005-02-25 Active
CHRISTOPHER JON TAYLOR SKY UK LIMITED Director 2013-01-08 CURRENT 1994-03-10 Active
CHRISTOPHER JON TAYLOR CYMRU INTERNATIONAL LIMITED Director 2013-01-08 CURRENT 2005-08-15 Active
CHRISTOPHER JON TAYLOR SKY TELECOMMUNICATIONS SERVICES LIMITED Director 2013-01-08 CURRENT 1993-12-21 Active
CHRISTOPHER JON TAYLOR SKY OPERATIONAL FINANCE LIMITED Director 2013-01-08 CURRENT 1994-03-10 Active
CHRISTOPHER JON TAYLOR SKY HISTORY LIMITED Director 2013-01-08 CURRENT 1995-06-23 Active
CHRISTOPHER JON TAYLOR SKY PUBLICATIONS LIMITED Director 2013-01-08 CURRENT 1995-06-23 Active
CHRISTOPHER JON TAYLOR SKY COMEDY LIMITED Director 2013-01-08 CURRENT 1995-07-13 Active
CHRISTOPHER JON TAYLOR SKY VENTURES LIMITED Director 2013-01-08 CURRENT 1995-08-17 Active
CHRISTOPHER JON TAYLOR SKY LLU ASSETS LIMITED Director 2013-01-08 CURRENT 1995-12-13 Active
CHRISTOPHER JON TAYLOR SKY GROUP FINANCE LIMITED Director 2013-01-08 CURRENT 2005-09-28 Active
CHRISTOPHER JON TAYLOR SKY HOLDINGS LIMITED Director 2013-01-08 CURRENT 2005-10-06 Active
CHRISTOPHER JON TAYLOR SKY IP INTERNATIONAL LIMITED Director 2013-01-08 CURRENT 2010-05-06 Active
CHRISTOPHER JON TAYLOR SKY IQ LIMITED Director 2013-01-08 CURRENT 2010-05-06 Active
CHRISTOPHER JON TAYLOR SKY SNA LIMITED Director 2013-01-08 CURRENT 2010-10-25 Active
CHRISTOPHER JON TAYLOR KIDSPROG LIMITED Director 2013-01-08 CURRENT 1992-11-24 Active
CHRISTOPHER JON TAYLOR SKY EXTRA LIMITED Director 2013-01-08 CURRENT 1969-06-02 Active
CHRISTOPHER JON TAYLOR 365 MEDIA GROUP LIMITED Director 2013-01-08 CURRENT 2001-01-02 Active
CHRISTOPHER JON TAYLOR SKY STUDIOS LIMITED Director 2013-01-08 CURRENT 2002-02-19 Active
CHRISTOPHER JON TAYLOR PARTHENON MEDIA GROUP LIMITED Director 2013-01-08 CURRENT 2009-06-25 Active
CHRISTOPHER JON TAYLOR SKY TELEVISION LIMITED Director 2013-01-08 CURRENT 1980-09-24 Active
CHRISTOPHER JON TAYLOR SKY IN-HOME SERVICE LIMITED Director 2013-01-08 CURRENT 1986-10-24 Active
CHRISTOPHER JON TAYLOR SKY SUBSCRIBERS SERVICES LIMITED Director 2013-01-08 CURRENT 1989-01-27 Active
CHRISTOPHER JON TAYLOR S.A.T.V. PUBLISHING LIMITED Director 2013-01-08 CURRENT 1972-12-08 Active
CHRISTOPHER JON TAYLOR SKY NEW MEDIA VENTURES LIMITED Director 2013-01-08 CURRENT 1999-11-18 Active
CHRISTOPHER JON TAYLOR SKY TELECOMMUNICATIONS LIMITED Director 2013-01-08 CURRENT 2005-02-01 Active
CHRISTOPHER JON TAYLOR PICNIC LIMITED Director 2013-01-08 CURRENT 2005-02-01 Active
CHRISTOPHER JON TAYLOR PARTHENON 2 LIMITED Director 2013-01-08 CURRENT 2010-06-22 Active
CHRISTOPHER JON TAYLOR SKY INTERNATIONAL OPERATIONS LIMITED Director 2013-01-08 CURRENT 2012-05-02 Active
CHRISTOPHER JON TAYLOR SKY STUDIOS PRODUCTIONS LIMITED Director 2013-01-05 CURRENT 2010-07-12 Active
CHRISTOPHER JON TAYLOR PARTHENON ANIMATION PRODUCTIONS LIMITED Director 2012-12-19 CURRENT 2008-12-09 Dissolved 2015-02-28
CHRISTOPHER JON TAYLOR SKY RETAIL STORES LIMITED Director 2012-11-05 CURRENT 2000-05-11 Active
CHRISTOPHER JON TAYLOR ODDSCHECKER SERVICES LIMITED Director 2012-06-26 CURRENT 2000-08-04 Dissolved 2014-04-23
CHRISTOPHER JON TAYLOR BRITISH INTERACTIVE BROADCASTING HOLDINGS LIMITED Director 2012-06-25 CURRENT 1996-10-31 Dissolved 2014-05-04
CHRISTOPHER JON TAYLOR SKY INTERACTIVE LIMITED Director 2012-06-25 CURRENT 1998-04-28 Dissolved 2014-06-26
CHRISTOPHER JON TAYLOR ODDSCHECKER LIMITED Director 2012-06-25 CURRENT 2000-06-05 Dissolved 2014-04-23
CHRISTOPHER JON TAYLOR LIVING TV GROUP HOLDINGS LIMITED Director 2011-12-05 CURRENT 2010-04-30 Dissolved 2014-08-16
CHRISTOPHER JON TAYLOR BSKYB INVESTMENTS LIMITED Director 2011-06-29 CURRENT 2005-02-24 Dissolved 2014-04-23
CHRISTOPHER JON TAYLOR SPORTS INTERNET GROUP LIMITED Director 2011-06-29 CURRENT 1999-02-08 Dissolved 2014-04-23
CHRISTOPHER JON TAYLOR SURREY GROUP LIMITED Director 2011-06-29 CURRENT 1856-11-01 Dissolved 2014-04-23
CHRISTOPHER JON TAYLOR BSKYB GUERNSEY LIMITED Director 2009-07-02 CURRENT 2009-03-11 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
2014-04-23GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-01-234.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2013-12-054.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/11/2013
2013-09-114.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2013-09-11600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-09-11LIQ MISCINSOLVENCY:ORDER OF COURT APPOINTING ALLAN WATSON GRAHAM AND REMOVING JEREMY SIMON SPRATT AS LIQUIDATORS OF THE COMPANY
2012-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/2012 FROM GRANT WAY ISLEWORTH MIDDLESEX TW7 5QD
2012-12-04600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-12-04LRESSPSPECIAL RESOLUTION TO WIND UP
2012-12-044.70DECLARATION OF SOLVENCY
2012-11-15AP01DIRECTOR APPOINTED CHRISTOPHER JON TAYLOR
2012-11-15AP01DIRECTOR APPOINTED TANYA CLAIRE RICHARDS
2012-11-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GORMLEY
2012-11-14TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN LECKIE
2012-06-07LATEST SOC07/06/12 STATEMENT OF CAPITAL;GBP 2
2012-06-07AR0130/05/12 FULL LIST
2012-02-27AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-06-17AR0130/05/11 FULL LIST
2010-12-06AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-06-22AR0130/05/10 FULL LIST
2010-03-22AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-06-02363aRETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS
2009-04-22AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-03-17288aDIRECTOR APPOINTED DR SUSAN MAY LECKIE
2009-02-23288bAPPOINTMENT TERMINATED DIRECTOR URSULA FERRIDAY
2008-12-16288cSECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER TAYLOR / 21/11/2008
2008-06-19363aRETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS
2008-04-25AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-07-03288cDIRECTOR'S PARTICULARS CHANGED
2007-06-27363aRETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS
2007-04-14AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-01-30288bDIRECTOR RESIGNED
2006-12-11288bDIRECTOR RESIGNED
2006-11-21288bDIRECTOR RESIGNED
2006-11-21288bSECRETARY RESIGNED
2006-11-21288aNEW DIRECTOR APPOINTED
2006-11-21288aNEW DIRECTOR APPOINTED
2006-11-21288aNEW SECRETARY APPOINTED
2006-06-23363aRETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS
2006-06-22288cDIRECTOR'S PARTICULARS CHANGED
2006-05-03AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-07-27288cDIRECTOR'S PARTICULARS CHANGED
2005-06-23288bDIRECTOR RESIGNED
2005-06-03363aRETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS
2005-04-22AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-06-10288bDIRECTOR RESIGNED
2004-06-10288aNEW DIRECTOR APPOINTED
2004-06-10288aNEW DIRECTOR APPOINTED
2004-06-10363aRETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS
2004-05-05AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-12-17363sRETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS
2003-06-30AAFULL ACCOUNTS MADE UP TO 30/06/02
2003-04-28244DELIVERY EXT'D 3 MTH 30/06/02
2003-03-18288bDIRECTOR RESIGNED
2003-01-16363aRETURN MADE UP TO 20/11/02; FULL LIST OF MEMBERS
2003-01-16288aNEW DIRECTOR APPOINTED
2002-11-07288bDIRECTOR RESIGNED
2002-08-14288aNEW DIRECTOR APPOINTED
2002-08-08AUDAUDITOR'S RESIGNATION
2002-05-05AAFULL ACCOUNTS MADE UP TO 30/06/01
2002-01-07288bDIRECTOR RESIGNED
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 BSKYB HEALTHCARE SCHEME 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 BSKYB HEALTHCARE SCHEME LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BSKYB HEALTHCARE SCHEME LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of BSKYB HEALTHCARE SCHEME LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BSKYB HEALTHCARE SCHEME LIMITED
Trademarks
We have not found any records of BSKYB HEALTHCARE SCHEME LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BSKYB HEALTHCARE SCHEME 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 BSKYB HEALTHCARE SCHEME LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where BSKYB HEALTHCARE SCHEME 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 BSKYB HEALTHCARE SCHEME 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 BSKYB HEALTHCARE SCHEME 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.