Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE PERMANENT HEALTH COMPANY LIMITED
Company Information for

THE PERMANENT HEALTH COMPANY LIMITED

20 GRACECHURCH STREET, LONDON, EC3V 0BG,
Company Registration Number
02933772
Private Limited Company
Active

Company Overview

About The Permanent Health Company Ltd
THE PERMANENT HEALTH COMPANY LIMITED was founded on 1994-05-27 and has its registered office in London. The organisation's status is listed as "Active". The Permanent Health Company 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
THE PERMANENT HEALTH COMPANY LIMITED
 
Legal Registered Office
20 GRACECHURCH STREET
LONDON
EC3V 0BG
Other companies in WD3
 
Filing Information
Company Number 02933772
Company ID Number 02933772
Date formed 1994-05-27
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 23/04/2016
Return next due 21/05/2017
Type of accounts FULL
Last Datalog update: 2024-08-05 06:08:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE PERMANENT HEALTH COMPANY 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.

Company Officers of THE PERMANENT HEALTH COMPANY LIMITED

Current Directors
Officer Role Date Appointed
JEREMY PETER SMALL
Company Secretary 2015-07-13
STEVE GRAHAM BETTRIDGE
Director 2017-11-13
KEITH GEORGE GIBBS
Director 2015-07-15
CHRISTOPHER JOHN HORLICK
Director 2015-07-15
MATTHEW ALAN VARDY
Director 2017-03-24
AMBER WILKINSON
Director 2017-04-06
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN JOHN HARLAND
Director 2017-07-18 2018-04-09
ALUN ANEURYN JONES
Director 2015-07-13 2017-06-30
NICOLA BELL
Director 2015-07-15 2016-10-31
PATRICIA MCHALE
Company Secretary 2008-10-01 2015-07-13
VERONICA AIREY
Director 2000-03-18 2015-07-13
STEPHEN LINLEY EVANS
Director 2001-09-01 2015-07-13
PATRICIA MCHALE
Director 2008-10-01 2015-07-13
JOHN STAFFORD
Director 1994-06-28 2015-07-13
SALLY JANE TOULOUSE
Director 2006-07-01 2015-07-13
VERONICA AIREY
Company Secretary 2001-10-24 2008-10-01
PETER DEWE MATHEWS
Director 1994-06-28 2008-02-17
FREDERICK CARMICHAEL ARTHUR HAMILTON
Director 1994-06-28 2002-06-30
JOHN STAFFORD
Company Secretary 1994-06-28 2001-10-24
MICHAEL DAVID ALLEN BENTON
Director 1994-06-28 1997-03-04
GRAY'S INN SECRETARIES LIMITED
Nominated Secretary 1994-05-27 1994-06-28
DH & B DIRECTORS LIMITED
Nominated Director 1994-05-27 1994-06-28
DH & B MANAGERS LIMITED
Nominated Director 1994-05-27 1994-06-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVE GRAHAM BETTRIDGE BELONG CONSULTING LIMITED Director 2014-08-19 CURRENT 2014-08-19 Dissolved 2018-01-16
STEVE GRAHAM BETTRIDGE THE HEALTH AND CARE GATEWAY LIMITED Director 2013-12-23 CURRENT 2013-09-12 Dissolved 2018-01-16
KEITH GEORGE GIBBS AXA GLOBAL HEALTHCARE (UK) LIMITED Director 2017-01-04 CURRENT 1995-03-29 Active
KEITH GEORGE GIBBS PPP TAKING CARE LIMITED Director 2016-11-01 CURRENT 1980-03-31 Active
KEITH GEORGE GIBBS AXA PPP ADMINISTRATION SERVICES LIMITED Director 2015-08-01 CURRENT 2006-10-10 Active - Proposal to Strike off
KEITH GEORGE GIBBS HEALTH AND PROTECTION SOLUTIONS LIMITED Director 2014-11-10 CURRENT 2003-09-23 Active
KEITH GEORGE GIBBS HEALTH-ON-LINE COMPANY UK LIMITED Director 2011-07-26 CURRENT 1998-10-26 Active
KEITH GEORGE GIBBS LYRA HEALTH INTERNATIONAL LIMITED Director 2007-10-12 CURRENT 1996-09-04 Active
KEITH GEORGE GIBBS AXA UK PLC Director 2004-02-13 CURRENT 1994-06-10 Active
KEITH GEORGE GIBBS AXA INSURANCE UK PLC Director 2003-06-30 CURRENT 1903-10-27 Active
KEITH GEORGE GIBBS PRIPLAN INVESTMENTS LIMITED Director 2002-03-26 CURRENT 1979-07-23 Dissolved 2014-09-09
KEITH GEORGE GIBBS AXA PPP HEALTHCARE GROUP LIMITED Director 2002-03-26 CURRENT 1996-01-15 Active
KEITH GEORGE GIBBS AXA HEALTH SERVICES LIMITED Director 2002-03-26 CURRENT 1997-09-05 Active
KEITH GEORGE GIBBS AXA PPP HEALTHCARE LIMITED Director 2002-03-01 CURRENT 1996-01-15 Active
CHRISTOPHER JOHN HORLICK AXA PPP ADMINISTRATION SERVICES LIMITED Director 2016-04-29 CURRENT 2006-10-10 Active - Proposal to Strike off
CHRISTOPHER JOHN HORLICK AXA HEALTH SERVICES LIMITED Director 2016-04-05 CURRENT 1997-09-05 Active
CHRISTOPHER JOHN HORLICK HEALTH AND PROTECTION SOLUTIONS LIMITED Director 2014-11-12 CURRENT 2003-09-23 Active
CHRISTOPHER JOHN HORLICK AXA ICAS OCCUPATIONAL HEALTH SERVICES LIMITED Director 2014-11-12 CURRENT 1977-10-27 Active - Proposal to Strike off
CHRISTOPHER JOHN HORLICK AXA ICAS LIMITED Director 2014-11-12 CURRENT 1990-10-15 Active - Proposal to Strike off
CHRISTOPHER JOHN HORLICK LYRA HEALTH INTERNATIONAL LIMITED Director 2014-11-12 CURRENT 1996-09-04 Active
MATTHEW ALAN VARDY HEALTH-ON-LINE COMPANY UK LIMITED Director 2017-03-24 CURRENT 1998-10-26 Active
MATTHEW ALAN VARDY HEALTH AND PROTECTION SOLUTIONS LIMITED Director 2017-03-20 CURRENT 2003-09-23 Active
MATTHEW ALAN VARDY AXA ICAS OCCUPATIONAL HEALTH SERVICES LIMITED Director 2016-11-15 CURRENT 1977-10-27 Active - Proposal to Strike off
MATTHEW ALAN VARDY AXA ICAS LIMITED Director 2016-11-15 CURRENT 1990-10-15 Active - Proposal to Strike off
MATTHEW ALAN VARDY LYRA HEALTH INTERNATIONAL LIMITED Director 2016-11-15 CURRENT 1996-09-04 Active
AMBER WILKINSON AXA PPP HEALTHCARE LIMITED Director 2017-03-09 CURRENT 1996-01-15 Active
AMBER WILKINSON AXA ICAS OCCUPATIONAL HEALTH SERVICES LIMITED Director 2017-01-27 CURRENT 1977-10-27 Active - Proposal to Strike off
AMBER WILKINSON AXA ICAS LIMITED Director 2017-01-27 CURRENT 1990-10-15 Active - Proposal to Strike off
AMBER WILKINSON AXA PPP HEALTHCARE GROUP LIMITED Director 2017-01-27 CURRENT 1996-01-15 Active
AMBER WILKINSON LYRA HEALTH INTERNATIONAL LIMITED Director 2017-01-27 CURRENT 1996-09-04 Active
AMBER WILKINSON AXA PPP ADMINISTRATION SERVICES LIMITED Director 2017-01-27 CURRENT 2006-10-10 Active - Proposal to Strike off
AMBER WILKINSON PPP TAKING CARE LIMITED Director 2017-01-27 CURRENT 1980-03-31 Active
AMBER WILKINSON AXA HEALTH SERVICES LIMITED Director 2017-01-27 CURRENT 1997-09-05 Active
AMBER WILKINSON MASTERPOLICY INSURANCE BROKERS LIMITED Director 2016-01-11 CURRENT 2007-04-03 Dissolved 2016-12-27

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
2024-07-26FULL ACCOUNTS MADE UP TO 31/12/23
2024-06-21Appointment of Mrs Moya Jane Hayhurst as company secretary on 2024-06-19
2024-06-20Termination of appointment of Caroline Anne Riddy on 2024-06-19
2024-03-15DIRECTOR APPOINTED HEATHER MARY SMITH
2024-01-23CONFIRMATION STATEMENT MADE ON 09/01/24, WITH NO UPDATES
2023-08-31APPOINTMENT TERMINATED, DIRECTOR CLAUDIO GIENAL
2023-08-08FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-05APPOINTMENT TERMINATED, DIRECTOR MICHAEL DALBY
2023-04-18DIRECTOR APPOINTED MR CLAUDIO GIENAL
2023-04-03APPOINTMENT TERMINATED, DIRECTOR TRACY NICOLA GARRAD
2023-03-06Appointment of Mrs Caroline Anne Riddy as company secretary on 2023-03-01
2023-03-06Termination of appointment of Kirsten Ann Beggs on 2023-02-28
2023-01-12CONFIRMATION STATEMENT MADE ON 09/01/23, WITH NO UPDATES
2023-01-12CS01CONFIRMATION STATEMENT MADE ON 09/01/23, WITH NO UPDATES
2022-08-12AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-01-19CONFIRMATION STATEMENT MADE ON 09/01/22, WITH NO UPDATES
2022-01-19CS01CONFIRMATION STATEMENT MADE ON 09/01/22, WITH NO UPDATES
2021-12-06RES01ADOPT ARTICLES 06/12/21
2021-12-03MEM/ARTSARTICLES OF ASSOCIATION
2021-07-05AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-24AP01DIRECTOR APPOINTED MR MICHAEL DALBY
2021-05-12CH01Director's details changed for Mr Stephen Graham Bettridge on 2021-04-01
2021-04-01PSC05Change of details for Axa Ppp Healthcare Group Limited as a person with significant control on 2021-04-01
2021-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/21 FROM 5 Old Broad Street London EC2N 1AD
2021-03-29TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN HORLICK
2021-01-20CS01CONFIRMATION STATEMENT MADE ON 09/01/21, WITH NO UPDATES
2020-07-13AP03Appointment of Miss Kirsten Ann Beggs as company secretary on 2020-07-13
2020-07-03AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-17TM02Termination of appointment of Jeremy Peter Small on 2020-06-16
2020-01-20CS01CONFIRMATION STATEMENT MADE ON 09/01/20, WITH NO UPDATES
2019-11-13CH01Director's details changed for Mr Matthew Alan Vardy on 2019-10-31
2019-08-02RP04AP01Second filing of director appointment of Tracy Nicola Garrad
2019-06-19AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-03TM01APPOINTMENT TERMINATED, DIRECTOR AMBER WILKINSON
2019-02-14AP01DIRECTOR APPOINTED TRACY NICOLA GARRAD
2019-01-18CS01CONFIRMATION STATEMENT MADE ON 09/01/19, WITH UPDATES
2019-01-07TM01APPOINTMENT TERMINATED, DIRECTOR KEITH GEORGE GIBBS
2018-06-29AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-10TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN HARLAND
2018-03-13PSC02Notification of Axa Ppp Healthcare Group Limited as a person with significant control on 2018-01-30
2018-03-13PSC07CESSATION OF HEALTH AND PROTECTION SOLUTIONS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-01-19LATEST SOC19/01/18 STATEMENT OF CAPITAL;GBP 4421.75
2018-01-19CS01CONFIRMATION STATEMENT MADE ON 09/01/18, WITH UPDATES
2017-11-29RES01ADOPT ARTICLES 29/11/17
2017-11-15AP01DIRECTOR APPOINTED MR STEPHEN GRAHAM BETTRIDGE
2017-07-19AP01DIRECTOR APPOINTED MR STEPHEN JOHN HARLAND
2017-07-13AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-30TM01APPOINTMENT TERMINATED, DIRECTOR ALUN ANEURYN JONES
2017-04-07AP01DIRECTOR APPOINTED MRS AMBER WILKINSON
2017-03-29AP01DIRECTOR APPOINTED MR MATTHEW ALAN VARDY
2017-01-17LATEST SOC17/01/17 STATEMENT OF CAPITAL;GBP 4421.75
2017-01-17CS01CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES
2016-11-02TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA BELL
2016-09-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-17AR0123/04/16 ANNUAL RETURN FULL LIST
2015-12-16CC04Statement of company's objects
2015-12-16RES01ADOPT ARTICLES 16/12/15
2015-08-03TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN EVANS
2015-08-03TM01APPOINTMENT TERMINATED, DIRECTOR VERONICA AIREY
2015-08-03TM02APPOINTMENT TERMINATED, SECRETARY PATRICIA MCHALE
2015-08-03AP01DIRECTOR APPOINTED MR ALUN ANEURYN JONES
2015-08-03AP01DIRECTOR APPOINTED CHRISTOPHER JOHN HORLICK
2015-08-03AP01DIRECTOR APPOINTED KEITH GEORGE GIBBS
2015-08-03AP03SECRETARY APPOINTED JEREMY PETER SMALL
2015-08-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN STAFFORD
2015-08-03TM01APPOINTMENT TERMINATED, DIRECTOR SALLY TOULOUSE
2015-08-03AP01DIRECTOR APPOINTED NICOLA BELL
2015-08-03TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA MCHALE
2015-08-03AA01CURREXT FROM 30/06/2015 TO 31/12/2015
2015-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/2015 FROM 32 CHURCH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1DJ
2015-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / SALLY JANE MOORE / 06/07/2015
2015-06-18RES13APPROVAL OF TRANSFER OF SHARES PURSUANT TO A SHARE PURCHASE AGREEMENT 19/05/2015
2015-05-26LATEST SOC26/05/15 STATEMENT OF CAPITAL;GBP 4421.75
2015-05-26AR0116/05/15 FULL LIST
2015-03-03AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-03-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-02-24MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1
2015-01-19MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 1
2014-06-03LATEST SOC03/06/14 STATEMENT OF CAPITAL;GBP 4421.75
2014-06-03AR0116/05/14 FULL LIST
2014-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN STAFFORD / 01/05/2014
2014-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN LINLEY EVANS / 21/03/2014
2014-04-04AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-05-30AR0116/05/13 FULL LIST
2013-04-08AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-06-06AR0116/05/12 FULL LIST
2012-04-03AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-05-16AR0116/05/11 FULL LIST
2011-03-31AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-06-16AR0116/05/10 FULL LIST
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN STAFFORD / 15/05/2010
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / SALLY JANE MOORE / 15/05/2010
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA MCHALE / 15/05/2010
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN LINLEY EVANS / 15/05/2010
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / VERONICA AIREY / 16/05/2010
2010-04-01AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-09-0288(2)AD 31/05/09 GBP SI 19000@0.01=190 GBP IC 4231.75/4421.75
2009-08-05363aRETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS
2009-05-05AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-12-11288bAPPOINTMENT TERMINATED SECRETARY VERONICA AIREY
2008-12-11288aDIRECTOR APPOINTED MRS PATRICIA MCHALE
2008-12-11288aSECRETARY APPOINTED MRS PATRICIA MCHALE
2008-08-05363aRETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS
2008-08-04288bAPPOINTMENT TERMINATED DIRECTOR PETER DEWE MATHEWS
2008-05-01AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-06-06363aRETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS
2007-01-24AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-07-31288aNEW DIRECTOR APPOINTED
2006-05-25363aRETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS
2006-02-01AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-08-24363aRETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS
2005-05-25287REGISTERED OFFICE CHANGED ON 25/05/05 FROM: 106 MAIDENCASTLE NORTHAMPTON NORTHAMPTONSHIRE NN3 8EJ
2005-04-27AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-10-26287REGISTERED OFFICE CHANGED ON 26/10/04 FROM: 32 CHURCH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1DJ
2004-06-14363sRETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS
2004-06-08AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-06-10363sRETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS
2003-04-25AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-10-29288bDIRECTOR RESIGNED
2002-05-22363sRETURN MADE UP TO 16/05/02; FULL LIST OF MEMBERS
2002-02-14AAFULL ACCOUNTS MADE UP TO 30/06/01
2002-02-14RES13RE-SCHEME 11/02/02
2002-02-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-11-19288bSECRETARY RESIGNED
2001-11-19288aNEW SECRETARY APPOINTED
2001-09-11288aNEW DIRECTOR APPOINTED
2001-06-19363sRETURN MADE UP TO 16/05/01; FULL LIST OF MEMBERS
2001-01-16AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-07-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-07-14363sRETURN MADE UP TO 16/05/00; FULL LIST OF MEMBERS
2000-03-24AAFULL ACCOUNTS MADE UP TO 30/06/99
2000-03-22288aNEW DIRECTOR APPOINTED
1999-05-22363sRETURN MADE UP TO 16/05/99; FULL LIST OF MEMBERS
1999-04-28AAFULL ACCOUNTS MADE UP TO 30/06/98
1998-08-27363sRETURN MADE UP TO 16/05/98; CHANGE OF MEMBERS
1998-02-12AAFULL ACCOUNTS MADE UP TO 30/06/97
1998-02-10287REGISTERED OFFICE CHANGED ON 10/02/98 FROM: LANGWOOD HOUSE 63-81 HIGH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1RB
1997-11-08395PARTICULARS OF MORTGAGE/CHARGE
1997-06-13363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1997-06-13363sRETURN MADE UP TO 16/05/97; FULL LIST OF MEMBERS
1997-05-01AAFULL ACCOUNTS MADE UP TO 30/06/96
1996-09-17AAFULL ACCOUNTS MADE UP TO 30/06/95
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
662 - Activities auxiliary to insurance and pension funding
66220 - Activities of insurance agents and brokers




Licences & Regulatory approval
We could not find any licences issued to THE PERMANENT HEALTH COMPANY 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 THE PERMANENT HEALTH COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 1997-11-08 Satisfied AUDREY THOMPSON
Intangible Assets
Patents
We have not found any records of THE PERMANENT HEALTH COMPANY LIMITED registering or being granted any patents
Domain Names

THE PERMANENT HEALTH COMPANY LIMITED owns 1 domain names.

thephc.co.uk  

Trademarks
We have not found any records of THE PERMANENT HEALTH COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE PERMANENT HEALTH COMPANY 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 (66220 - Activities of insurance agents and brokers) as THE PERMANENT HEALTH COMPANY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where THE PERMANENT HEALTH COMPANY 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 THE PERMANENT HEALTH COMPANY 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 THE PERMANENT HEALTH COMPANY 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.