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

ENDOMETRIOSIS UK

10-18 UNION STREET, LONDON, SE1 1SZ,
Company Registration Number
02912853
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Endometriosis Uk
ENDOMETRIOSIS UK was founded on 1994-03-25 and has its registered office in London. The organisation's status is listed as "Active". Endometriosis Uk 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 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
ENDOMETRIOSIS UK
 
Legal Registered Office
10-18 UNION STREET
LONDON
SE1 1SZ
Other companies in EC4M
 
Previous Names
THE NATIONAL ENDOMETRIOSIS SOCIETY15/01/2009
Charity Registration
Charity Number 1035810
Charity Address FUNDRAISING OFFICER, NATIONAL ENDOMETRIOSIS SOCIETY, 50 WESTMINSTER PALACE GARDENS, ARTILLERY ROW, LONDON, SW1P 1RR
Charter THE PRINCIPAL OBJECTIVES AND ACTIVITIES OF THE SOCIETY ARE: --Í TO PROVIDE SERVICES TO WOMEN FOR THE RELIEF OF ENDOMETRIOSIS, --Í TO ADVANCE THE EDUCATION OF THE GENERAL PUBLIC AND HEALTH PROFESSIONALS REGARDING ENDOMETRIOSIS --Í TO PROMOTE RESEARCH INTO THE DISEASE
Filing Information
Company Number 02912853
Company ID Number 02912853
Date formed 1994-03-25
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 25/03/2016
Return next due 22/04/2017
Type of accounts FULL
VAT Number /Sales tax ID GB608001487  
Last Datalog update: 2024-04-06 17:33:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ENDOMETRIOSIS UK
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 ENDOMETRIOSIS UK
The following companies were found which have the same name as ENDOMETRIOSIS UK. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ENDOMETRIOSIS SHE TRUST (UK). OFFICE 2 SILVEROAKS FARM HAWKHURST LANE WALDRON HEATHFIELD EAST SUSSEX TN21 0RS Dissolved Company formed on the 1999-03-24
ENDOMETRIOSIS TRADING LIMITED OFFICE 2 SILVEROAKS FARM HAWKHURST LANE, WALDRON HEATHFIELD EAST SUSSEX TN21 0RS Dissolved Company formed on the 2004-10-22
ENDOMETRIOSIS UK TRADING LIMITED 10 - 18 UNION STREET UNION STREET LONDON SE1 1SZ Active Company formed on the 2006-06-02
ENDOMETRIOSIS.ORG LTD 89 SOUTHGATE ROAD LONDON N1 3JS Active Company formed on the 2005-01-13
ENDOMETRIOSIS ASSOCIATION (CANADA), INCORPORATED 503-392 Front St. N SUITE 5800 SARNIA Ontario N7T 0B2 Active Company formed on the 1989-12-18
ENDOMETRIOSIS FOUNDATION OF AMERICA, INC. C/O DR. TAMER SECKIN 872 FIFTH AVENUE NEW YORK NY 10021 Active Company formed on the 2006-05-09
ENDOMETRIOSIS SUPPORT OF LONG ISLAND, INC. 11 THAYER PLACE Suffolk WEST ISLIP NY 11795 Active Company formed on the 2014-06-11
ENDOMETRIOSIS SURGERY SPECIALIST P.C. 872 FIFTH AVE. New York NEW YORK NY 10065 Active Company formed on the 2016-05-24
ENDOMETRIOSIS AUSTRALIA LTD. NSW 2060 Active Company formed on the 2012-12-11
ENDOMETRIOSIS CARE CENTRE OF AUSTRALIA (ECCA) PTY LTD VIC 3002 Active Company formed on the 1999-11-16
ENDOMETRIOSIS ADVOCATES OF TEXAS 221 COUNTY ROAD 4128 LAMPASAS TX 76550 Forfeited Company formed on the 2016-07-18
ENDOMETRIOSIS INSIGHT FOUNDATION, INC. 5156 MILLENIA BLVD., APT. 103 ORLANDO FL 32839 Inactive Company formed on the 2012-04-02
ENDOMETRIOSIS RESEARCH AUSTRALIA LIMITED QLD 4215 Active Company formed on the 2017-09-08
ENDOMETRIOSIS ASSOCIATION INCORPORATED California Unknown
ENDOMETRIOSIS INSTITUTE OF LOS ANGELES A MEDICAL CORPORATION INC California Unknown
ENDOMETRIOSIS FOUNDATION California Unknown
ENDOMETRIOSIS FOUNDATION OF SOUTHWEST FLORIDA, INC. 6010 DREXEL LANE APT 1104 FORT MYERS FL 33919 Inactive Company formed on the 2019-01-07
ENDOMETRIOSIS HEALING, INC. 4009 25TH AVENUE Queens ASTORIA NY 11103 Active Company formed on the 2019-02-15
ENDOMETRIOSIS FOUNDATION OF HOUSTON 5900 BALCONES DR STE 100 AUSTIN TX 78731 Active Company formed on the 2019-03-18
ENDOMETRIOSIS SOUTH COAST Active Company formed on the 2019-11-06

Company Officers of ENDOMETRIOSIS UK

Current Directors
Officer Role Date Appointed
EMMA COX
Company Secretary 2016-02-01
EMMA COX
Company Secretary 2016-01-28
SARAH ELIZABETH ATKINSON
Director 2017-04-24
AMANDA COLLIER
Director 2014-06-01
ANDREW ROBERT GLYDE
Director 2017-04-24
MELISSA FRANCES ROSE LONGLEY
Director 2014-06-01
SERA MILLER
Director 2017-11-18
VEENA RAO
Director 2017-04-24
ALICE CATHERINE SMITH
Director 2014-06-01
ANGELA CLAIRE STYLE
Director 2014-06-01
SANJAY KUMAR DHIRAJLAL VYAS
Director 2017-04-06
Previous Officers
Officer Role Date Appointed Date Resigned
JANE JONES
Company Secretary 2014-07-28 2016-02-28
TREVOR GORDON DAHL
Director 2011-10-22 2015-01-30
HELEN VICTORIA NORTH
Company Secretary 2010-09-03 2014-07-31
LYNN CARR
Director 2009-07-11 2012-07-20
CAROLINE GOSLING
Director 2009-07-11 2011-11-27
NEMONE JANE WARNER
Company Secretary 2008-03-31 2010-04-14
EDWARD ELLIS COPISAROW
Director 2001-06-07 2009-01-20
SAMANTHA DEBRA FALCONER
Director 2004-10-16 2009-01-20
LAURA CAEN
Director 2004-10-16 2008-11-28
ROBERT MUSIC
Company Secretary 2002-07-22 2008-03-31
GENA FALCONER
Director 2007-10-13 2008-02-29
KEITH EDMONDS
Director 1997-10-15 2003-10-04
ANGELA BARNARD
Company Secretary 1998-02-05 2002-05-04
DAVID HEARNSHAW BARLOW
Director 1997-10-15 2000-07-05
ROSEMARY HAZLERIGG
Company Secretary 1994-07-12 1998-03-24
IRENE ELKINS
Director 1996-06-08 1997-10-11
MARTIN ALEXANDER HARDIE
Company Secretary 1996-07-20 1997-04-04
ANGELA BARNARD
Director 1996-06-08 1997-02-18
JILL MARIE EVENDEN
Company Secretary 1996-01-13 1996-08-15
JILL MARIE EVENDEN
Director 1995-04-01 1996-08-15
DIANE JOAN CARLTON
Director 1994-03-25 1996-03-31
SUSAN ELAINE GOULD
Director 1995-01-01 1995-07-27
SERENA DARNELL
Director 1995-01-01 1995-04-29
HILARY DEBRA JULIET ROWE
Company Secretary 1994-03-25 1994-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MELISSA FRANCES ROSE LONGLEY LONGLEY ASSET MANAGEMENT LIMITED Director 2004-02-02 CURRENT 2004-02-02 Active
SERA MILLER MATERIAL UK (SCOTLAND) LTD Director 2012-12-07 CURRENT 2012-12-07 Active
SERA MILLER MATERIAL WORKS (SCOTLAND) LTD Director 2012-12-07 CURRENT 2012-12-07 Active - Proposal to Strike off
SERA MILLER MATERIAL COMMUNICATIONS GROUP LIMITED Director 2010-04-30 CURRENT 2009-12-21 Active
ANGELA CLAIRE STYLE ENDOMETRIOSIS UK TRADING LIMITED Director 2015-01-01 CURRENT 2006-06-02 Active
SANJAY KUMAR DHIRAJLAL VYAS SANJAY VYAS LIMITED Director 2014-11-10 CURRENT 2014-11-10 Liquidation
SANJAY KUMAR DHIRAJLAL VYAS HOMES 4 LIVING FOUNDATION Director 2014-08-12 CURRENT 2014-08-12 Active - Proposal to Strike off
SANJAY KUMAR DHIRAJLAL VYAS PRIMROSE MEDICAL ASSOCIATES LIMITED Director 2002-12-02 CURRENT 2002-11-15 Dissolved 2016-12-06

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
2024-04-05CONFIRMATION STATEMENT MADE ON 25/03/24, WITH NO UPDATES
2023-12-01DIRECTOR APPOINTED DR ANNE LESLEY CONNOLLY
2023-11-30APPOINTMENT TERMINATED, DIRECTOR SERA MILLER
2023-11-30DIRECTOR APPOINTED MR NICHOLAS JAMES BURKE
2023-11-30DIRECTOR APPOINTED MS JENNIFER BULLIS
2023-11-30DIRECTOR APPOINTED EMMA PRACH
2023-11-30DIRECTOR APPOINTED MS CATHERINE ANN NESTOR
2023-11-29APPOINTMENT TERMINATED, DIRECTOR SARAH ELIZABETH ATKINSON
2023-11-29APPOINTMENT TERMINATED, DIRECTOR ANDREW ROBERT GLYDE
2023-11-29APPOINTMENT TERMINATED, DIRECTOR VEENA RAO
2023-10-25FULL ACCOUNTS MADE UP TO 31/03/23
2023-03-28CONFIRMATION STATEMENT MADE ON 25/03/23, WITH NO UPDATES
2023-03-28CONFIRMATION STATEMENT MADE ON 25/03/23, WITH NO UPDATES
2022-12-21Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-12-21Memorandum articles filed
2022-12-21MEM/ARTSARTICLES OF ASSOCIATION
2022-12-21RES01ADOPT ARTICLES 21/12/22
2022-11-03AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-04-01CS01CONFIRMATION STATEMENT MADE ON 25/03/22, WITH NO UPDATES
2021-10-26AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/21 FROM 65 Knox Cropper Leadenhall Street London EC3A 2AD United Kingdom
2021-07-05CS01CONFIRMATION STATEMENT MADE ON 25/03/21, WITH NO UPDATES
2021-04-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-11-27AP01DIRECTOR APPOINTED MRS ANNA CLARE COOPER
2020-08-12AP01DIRECTOR APPOINTED MS SANCHIA ANITA ALASIA
2020-08-11AP01DIRECTOR APPOINTED MS FRANCES ELIZABETH CAMPBELL
2020-08-11TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA COLLIER
2020-04-07CS01CONFIRMATION STATEMENT MADE ON 25/03/20, WITH NO UPDATES
2020-02-24MEM/ARTSARTICLES OF ASSOCIATION
2020-02-24RES01ADOPT ARTICLES 24/02/20
2020-01-21CH03SECRETARY'S DETAILS CHNAGED FOR MS EMMA COX on 2019-01-01
2020-01-20AP01DIRECTOR APPOINTED MR ARVIND VASHISHT
2020-01-20TM02Termination of appointment of Emma Cox on 2020-01-20
2020-01-20TM01APPOINTMENT TERMINATED, DIRECTOR ALICE CATHERINE SMITH
2019-12-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-03-28CS01CONFIRMATION STATEMENT MADE ON 25/03/19, WITH NO UPDATES
2019-03-25AP01DIRECTOR APPOINTED PROFESSOR ANDREW WEMYSS HORNE
2018-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/18 FROM C/O Knox Cropper Chartered Accountants 8/9 Well Court Well Court London EC4M 9DN
2018-10-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-03-29CS01CONFIRMATION STATEMENT MADE ON 25/03/18, WITH NO UPDATES
2018-03-29AP01DIRECTOR APPOINTED MRS SERA MILLER
2018-03-29AP01DIRECTOR APPOINTED MR SANJAY KUMAR DHIRAJLAL VYAS
2017-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-12-08AP01DIRECTOR APPOINTED DR VEENA RAO
2017-12-08AP01DIRECTOR APPOINTED MS SARAH ELIZABETH ATKINSON
2017-12-08AP01DIRECTOR APPOINTED MR ANDREW ROBERT GLYDE
2017-12-08TM01APPOINTMENT TERMINATED, DIRECTOR JAYNE TULLET
2017-12-08TM01APPOINTMENT TERMINATED, DIRECTOR SONYA TIMMS
2017-04-06CS01CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES
2017-04-06TM01APPOINTMENT TERMINATED, DIRECTOR UMADEVI MARTHI
2017-04-06TM01APPOINTMENT TERMINATED, DIRECTOR UMA MARTHI
2017-04-06TM01APPOINTMENT TERMINATED, DIRECTOR ERTAN SARIDOGAN
2016-12-08AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-06-29AP03Appointment of Ms Emma Cox as company secretary on 2016-02-01
2016-06-29TM01APPOINTMENT TERMINATED, DIRECTOR CAROL PEARSON
2016-06-29TM02Termination of appointment of a secretary
2016-06-29AP01DIRECTOR APPOINTED DR UMADEVI MARTHI
2016-04-18AR0125/03/16 ANNUAL RETURN FULL LIST
2016-04-18AP03Appointment of Ms Emma Cox as company secretary on 2016-01-28
2016-04-15AP01DIRECTOR APPOINTED DR UMADEVI MARTHI
2016-04-15TM01APPOINTMENT TERMINATED, DIRECTOR CAROL PEARSON
2016-04-15TM02Termination of appointment of Jane Jones on 2016-02-28
2015-12-19AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-04-01AR0125/03/15 NO MEMBER LIST
2015-04-01AP01DIRECTOR APPOINTED MS JAYNE TULLET
2015-04-01AP03SECRETARY APPOINTED MS JANE JONES
2015-02-12TM02APPOINTMENT TERMINATED, SECRETARY HELEN NORTH
2015-02-12TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR DAHL
2014-10-24AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-06-23AP01DIRECTOR APPOINTED MISS ALICE CATHERINE SMITH
2014-06-23AP01DIRECTOR APPOINTED MS MELISSA FRANCES ROSE LONGLEY
2014-06-23AP01DIRECTOR APPOINTED MS ANGELA CLAIRE STYLE
2014-06-23AP01DIRECTOR APPOINTED MRS AMANDA COLLIER
2014-04-22AR0125/03/14 NO MEMBER LIST
2014-04-22TM01APPOINTMENT TERMINATED, DIRECTOR SONYA TIMMS
2014-01-20AP01DIRECTOR APPOINTED MS SONYA TIMMS
2014-01-17TM01APPOINTMENT TERMINATED, DIRECTOR KAY LOGAN
2013-10-31AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-03-25AR0125/03/13 NO MEMBER LIST
2012-11-21AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-11-13TM01APPOINTMENT TERMINATED, DIRECTOR HELEN NORTH
2012-11-12AP01DIRECTOR APPOINTED MS SONYA TIMMS
2012-11-12AP01DIRECTOR APPOINTED MRS KAY LOGAN
2012-11-12AP01DIRECTOR APPOINTED MR ERTAN SARIDOGAN
2012-11-12TM01APPOINTMENT TERMINATED, DIRECTOR LYNN CARR
2012-04-17AR0125/03/12 NO MEMBER LIST
2012-04-16AP01DIRECTOR APPOINTED MR TREVOR GORDON DAHL
2012-04-16TM01APPOINTMENT TERMINATED, DIRECTOR JANESH GUPTA
2012-04-16TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE GOSLING
2011-11-28AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-04-11AR0125/03/11 NO MEMBER LIST
2011-04-08AP01DIRECTOR APPOINTED MRS HELEN VICTORIA NORTH
2011-04-08AP03SECRETARY APPOINTED MRS HELEN VICTORIA NORTH
2011-02-23RES01ADOPT ARTICLES 12/02/2011
2011-02-01AAFULL ACCOUNTS MADE UP TO 31/03/10
2011-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/2011 FROM SUITE 50 WESTMINSTER PALACE GARDENS 1-7 ARTILLERY ROW LONDON SW1P 1RL
2010-07-13AR0125/03/10 NO MEMBER LIST
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MS CAROL PEARSON / 24/03/2010
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JANESH KUMAR GUPTA / 24/03/2010
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE GOSLING / 24/03/2010
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNN CARR / 24/03/2010
2010-07-12AP01DIRECTOR APPOINTED MRS CAROLINE GOSLING
2010-07-12TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE OVERTON
2010-07-12TM02APPOINTMENT TERMINATED, SECRETARY NEMONE WARNER
2010-06-09CH03SECRETARY'S CHANGE OF PARTICULARS / MISS NEMONE JANE WARNER / 14/04/2010
2010-01-21AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-11-24AP01DIRECTOR APPOINTED MRS LYNN CARR
2009-04-30363aANNUAL RETURN MADE UP TO 25/03/09
2009-04-30288bAPPOINTMENT TERMINATED DIRECTOR MONA PATEL
2009-04-30288bAPPOINTMENT TERMINATED DIRECTOR EDWARD COPISAROW
2009-04-30288bAPPOINTMENT TERMINATED DIRECTOR SHEILA OGILVIE
2009-04-30288bAPPOINTMENT TERMINATED DIRECTOR SAMANTHA FALCONER
2009-02-17AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-01-14CERTNMCOMPANY NAME CHANGED THE NATIONAL ENDOMETRIOSIS SOCIETY CERTIFICATE ISSUED ON 15/01/09
2008-12-19288bAPPOINTMENT TERMINATED DIRECTOR PENNY TRANTER
2008-12-19288bAPPOINTMENT TERMINATED DIRECTOR GEORGINA JONES
2008-12-19288bAPPOINTMENT TERMINATED DIRECTOR GENA FALCONER
2008-12-19288bAPPOINTMENT TERMINATED DIRECTOR LAURA CAEN
2008-12-19288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN KENNEDY
2008-12-19288bAPPOINTMENT TERMINATED DIRECTOR RICHARD NICHOLLS
2008-12-12288aDIRECTOR APPOINTED DR GEORGINA JONES
2008-12-11288aDIRECTOR APPOINTED MRS CAROLINE OVERTON
2008-11-27288aDIRECTOR APPOINTED MS CAROL PEARSON
2008-11-27288bAPPOINTMENT TERMINATED DIRECTOR ANDREW PRENTICE
2008-04-21363aANNUAL RETURN MADE UP TO 25/03/08
2008-04-02288aSECRETARY APPOINTED MS NEMONE JANE WARNER
2008-04-01288bAPPOINTMENT TERMINATED SECRETARY ROBERT MUSIC
2008-02-15288aNEW DIRECTOR APPOINTED
2008-02-15288aNEW 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 ENDOMETRIOSIS UK 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 ENDOMETRIOSIS UK
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ENDOMETRIOSIS UK does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5398
MortgagesNumMortOutstanding0.309
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.2397

This shows the max and average number of mortgages for companies with the same SIC code of 86900 - Other human health activities

Intangible Assets
Patents
We have not found any records of ENDOMETRIOSIS UK registering or being granted any patents
Domain Names
We do not have the domain name information for ENDOMETRIOSIS UK
Trademarks
We have not found any records of ENDOMETRIOSIS UK registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ENDOMETRIOSIS UK. 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 ENDOMETRIOSIS UK 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 ENDOMETRIOSIS UK 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 ENDOMETRIOSIS UK 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 ENDOMETRIOSIS UK 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.