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

WYTHENSHAWE HOSPITAL TRANSPLANT FUND

THE TRANSPLANT FUND OFFICE, TRANSPLANT CENTRE, WYTHENSHAWE HOSPITAL, MANCHESTER, M23 9LT,
Company Registration Number
02977135
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Wythenshawe Hospital Transplant Fund
WYTHENSHAWE HOSPITAL TRANSPLANT FUND was founded on 1994-10-10 and has its registered office in Wythenshawe Hospital. The organisation's status is listed as "Active". Wythenshawe Hospital Transplant Fund 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 TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
WYTHENSHAWE HOSPITAL TRANSPLANT FUND
 
Legal Registered Office
THE TRANSPLANT FUND OFFICE
TRANSPLANT CENTRE
WYTHENSHAWE HOSPITAL
MANCHESTER
M23 9LT
Other companies in M23
 
Charity Registration
Charity Number 1049067
Charity Address NEW START, THE TRANSPLANT CENTRE, WYTHENSHAWE HOSPITAL, SOUTHMOOR ROAD, MANCHESTER, M23 9LT
Charter THE OBJECTIVES OF THE CHARITY ARE THE RELIEF OF SICKNESS AND THE PRESERVATION AND PROTECTION OF GOOD HEALTH BY THE PROVISION OF FINACIAL ASSISTANCE TO THE PROGRAMME OF HEART AND LUNG TRANSPLANTATION AND FUTURE CLINICAL DEVELOPMENTS IN HEART AND LUNG SURGERY AT THE WYTHENSHAWE HOSPITAL, MANCHESTER.
Filing Information
Company Number 02977135
Company ID Number 02977135
Date formed 1994-10-10
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 05/10/2015
Return next due 02/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-05 08:21:22
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 WYTHENSHAWE HOSPITAL TRANSPLANT FUND

Current Directors
Officer Role Date Appointed
LYNDA CHRISTINE ELLIS
Company Secretary 2015-09-03
MO AL-ALOUL
Director 2011-12-08
BARRY CLARE
Director 2017-07-04
RICHARD GEORGE DYSON
Director 2005-09-14
NEIL EADIE
Director 2015-03-30
STEVEN FOWLER
Director 2018-03-07
PETER JOHN NICHOLS
Director 1999-04-17
WILLIAM NOBLE
Director 2011-12-08
BARBARA ELAINE QUICK
Director 2004-07-17
RAJAMIYER VENKATESWARAN
Director 2017-07-04
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL JEFFERSON SEAL
Director 1995-02-18 2017-11-30
NIZAR YONAN
Director 2005-12-03 2017-07-04
ANNE BRADSHAW
Company Secretary 2007-12-10 2015-09-03
ANNE BRADSHAW
Director 2007-12-10 2015-03-29
SEAN MARTIN BELL
Director 2010-03-18 2014-09-01
COLM THOMAS GERRARD LEONARD
Director 2001-01-17 2011-03-23
DOUGLAS GRAHAM
Director 2001-01-17 2009-06-29
RUTH KATHLEEN MARTYSZCZUK
Director 2001-11-21 2008-04-17
JEFFREY WILNER
Director 2003-01-02 2007-12-10
STEPHEN ALLEN CARTER
Company Secretary 1999-04-17 2007-10-22
STEPHEN ALLEN CARTER
Director 2004-05-04 2007-10-22
COLIN SCOTT CAMPBELL
Director 1995-02-13 2005-12-02
CLIVE RICHARD GARSTON
Director 1995-02-13 2004-10-19
IAN SHARMAN
Director 1995-01-09 2004-10-19
BERNARD VICTOR HIGGINS
Director 1997-09-01 2003-04-02
DAVID GILBERT HARNDEN
Director 1998-05-06 2002-11-20
BRYAN ASHWORTH GILLETT
Director 1994-10-10 2002-05-15
STEPHEN ALLEN CARTER
Director 1999-04-17 2002-01-16
JAMES ANTHONY QUICK
Director 1994-10-10 2000-09-24
BRYAN ASHWORTH GILLETT
Company Secretary 1994-10-10 1999-04-17
JOHN PETER BROOKES HADFIELD
Director 1995-11-13 1997-08-01
JOHN FAILMAN DARK
Director 1994-10-10 1995-09-11
HENRI MOUSSALLI
Director 1994-10-10 1995-09-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HUSSEIN IGE MAINGATE SECURITY SERVICES LTD Director 2017-08-15 CURRENT 2017-08-15 Dissolved 2018-06-19
PETER JOHN NICHOLS PDT NORTH WEST LIMITED Director 2016-07-13 CURRENT 2016-07-13 Active - Proposal to Strike off
PETER JOHN NICHOLS CHARTWELL WINES LIMITED Director 2005-05-09 CURRENT 2003-09-08 Active
PETER JOHN NICHOLS BEACON HOLDINGS LIMITED Director 2005-05-09 CURRENT 2003-08-01 Active
PETER JOHN NICHOLS BRITISH SOFT DRINKS INDUSTRY FOUNDATION Director 2002-07-09 CURRENT 1958-01-21 Active
PETER JOHN NICHOLS VIMTO LIMITED Director 1992-09-08 CURRENT 1964-02-17 Active
PETER JOHN NICHOLS NICHOLS PLC Director 1992-05-16 CURRENT 1929-03-28 Active
PETER JOHN NICHOLS NICHOLS INTERNATIONAL LIMITED Director 1991-10-11 CURRENT 1959-12-18 Active
PETER JOHN NICHOLS CABANA (HOLDINGS) LIMITED Director 1991-10-06 CURRENT 1982-12-16 Active
PETER JOHN NICHOLS SOLENT CANNERS (PROPERTY) LIMITED Director 1991-04-12 CURRENT 1911-08-22 Active
PETER JOHN NICHOLS SOLENT BONDED STORES LIMITED Director 1991-04-12 CURRENT 1961-03-22 Active
PETER JOHN NICHOLS SOLENT CANNERS LIMITED Director 1991-04-12 CURRENT 1961-08-28 Active
PETER JOHN NICHOLS SOLENT CANNERS (PERSONNEL) LIMITED Director 1991-04-12 CURRENT 1963-10-30 Active
PETER JOHN NICHOLS SOLENT CANNERS HOLDINGS LIMITED Director 1991-04-12 CURRENT 1964-02-20 Active
PETER JOHN NICHOLS SELECTIVE EXPORTS LIMITED Director 1991-04-12 CURRENT 1960-12-20 Active
PETER JOHN NICHOLS PIN-HI (SOFT DRINKS) LIMITED Director 1991-04-12 CURRENT 1950-09-20 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
2024-02-0831/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-13APPOINTMENT TERMINATED, DIRECTOR JOSEPH SPENCER HAWORTH
2023-12-13DIRECTOR APPOINTED MR MICHAEL JOHN HILL
2023-10-05CONFIRMATION STATEMENT MADE ON 12/09/23, WITH NO UPDATES
2023-09-18APPOINTMENT TERMINATED, DIRECTOR MO AL-ALOUL
2023-02-0931/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-01DIRECTOR APPOINTED MR JOSEPH SPENCER HAWORTH
2023-02-01DIRECTOR APPOINTED MR RICHARD GEOFFREY WOOD
2022-12-14APPOINTMENT TERMINATED, DIRECTOR MARK HARRISON
2022-12-14TM01APPOINTMENT TERMINATED, DIRECTOR MARK HARRISON
2022-10-11CONFIRMATION STATEMENT MADE ON 12/09/22, WITH NO UPDATES
2022-10-11CS01CONFIRMATION STATEMENT MADE ON 12/09/22, WITH NO UPDATES
2022-07-11AP01DIRECTOR APPOINTED DR PAUL CALLAN
2022-01-0831/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-08AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-06TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GEORGE DYSON
2021-10-12CH01Director's details changed for Richard George Dyson on 2021-10-11
2021-10-11CS01CONFIRMATION STATEMENT MADE ON 12/09/21, WITH NO UPDATES
2020-11-04AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-26CS01CONFIRMATION STATEMENT MADE ON 12/09/20, WITH NO UPDATES
2020-03-09AP01DIRECTOR APPOINTED MR DARREN KARL CORNWALL
2019-12-16AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-21AP01DIRECTOR APPOINTED MRS EMMA MATHER
2019-11-21TM01APPOINTMENT TERMINATED, DIRECTOR BARRY CLARE
2019-09-16CS01CONFIRMATION STATEMENT MADE ON 12/09/19, WITH NO UPDATES
2019-09-12AP01DIRECTOR APPOINTED MR MARK HARRISON
2018-10-05AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-17CS01CONFIRMATION STATEMENT MADE ON 17/09/18, WITH NO UPDATES
2018-09-11TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN NICHOLS
2018-04-13AP01DIRECTOR APPOINTED MR STEVEN FOWLER
2017-12-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JEFFERSON SEAL
2017-10-17AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-09CS01CONFIRMATION STATEMENT MADE ON 22/09/17, WITH NO UPDATES
2017-09-14AP01DIRECTOR APPOINTED MR BARRY CLARE
2017-09-11AP01DIRECTOR APPOINTED MR RAJAMIYER VENKATESWARAN
2017-09-11TM01APPOINTMENT TERMINATED, DIRECTOR NIZAR YONAN
2016-10-04AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-22CS01CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES
2015-10-19AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-10-06AR0105/10/15 ANNUAL RETURN FULL LIST
2015-10-05AP03Appointment of Mrs Lynda Christine Ellis as company secretary on 2015-09-03
2015-10-05TM02Termination of appointment of Anne Bradshaw on 2015-09-03
2015-04-19TM01APPOINTMENT TERMINATED, DIRECTOR ANNE BRADSHAW
2015-04-19AP01DIRECTOR APPOINTED MR NEIL EADIE
2014-10-29AR0130/09/14 ANNUAL RETURN FULL LIST
2014-10-28TM01APPOINTMENT TERMINATED, DIRECTOR SEAN MARTIN BELL
2014-10-15AA31/03/14 TOTAL EXEMPTION SMALL
2013-10-02AR0130/09/13 NO MEMBER LIST
2013-10-01AA31/03/13 TOTAL EXEMPTION SMALL
2012-12-27AA31/03/12 TOTAL EXEMPTION SMALL
2012-10-25AR0110/10/12 NO MEMBER LIST
2012-10-17AP01DIRECTOR APPOINTED MR WILLIAM NOBLE
2012-10-17AP01DIRECTOR APPOINTED DR MO AL-ALOUL
2011-12-29AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-10-18AR0110/10/11 NO MEMBER LIST
2011-06-22TM01APPOINTMENT TERMINATED, DIRECTOR COLM LEONARD
2010-11-10AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-10-14AR0110/10/10 NO MEMBER LIST
2010-06-18AP01DIRECTOR APPOINTED MR SEAN MARTIN BELL
2010-01-12AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GEORGE DYSON / 24/11/2009
2009-11-24AR0110/10/09 NO MEMBER LIST
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / NIZAR YONAN / 23/11/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / BARBARA ELAINE QUICK / 23/11/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DR COLM THOMAS GERRARD LEONARD / 23/11/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE BRADSHAW / 23/11/2009
2009-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ANNE CROSS / 25/04/2009
2009-11-20TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS GRAHAM
2009-11-20CH03SECRETARY'S CHANGE OF PARTICULARS / MS ANNE CROSS / 25/04/2009
2009-01-20AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-11-06363aANNUAL RETURN MADE UP TO 10/10/08
2008-11-06288aDIRECTOR APPOINTED MS ANNE CROSS
2008-11-06288aSECRETARY APPOINTED MS ANNE CROSS
2008-11-06288cDIRECTOR'S CHANGE OF PARTICULARS / BARBARA QUICK / 10/09/2008
2008-11-06288bAPPOINTMENT TERMINATED DIRECTOR JEFFREY WILNER
2008-11-06288bAPPOINTMENT TERMINATED DIRECTOR RUTH MARTYSZCZUK
2008-01-10AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-12-11363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2007-12-11363sANNUAL RETURN MADE UP TO 10/10/07
2006-12-21AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-11-11363(288)DIRECTOR RESIGNED
2006-11-11363sANNUAL RETURN MADE UP TO 10/10/06
2006-01-09288aNEW DIRECTOR APPOINTED
2006-01-09288aNEW DIRECTOR APPOINTED
2005-12-06363(288)DIRECTOR'S PARTICULARS CHANGED
2005-12-06363sANNUAL RETURN MADE UP TO 10/10/05
2005-11-21AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-01-31AAFULL ACCOUNTS MADE UP TO 31/03/04
2005-01-28RES13GENERAL INFORMATION 19/01/05
2005-01-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-11-04363sANNUAL RETURN MADE UP TO 10/10/04
2004-11-04288bDIRECTOR RESIGNED
2004-11-04288bDIRECTOR RESIGNED
2004-11-04363(288)DIRECTOR'S PARTICULARS CHANGED
2004-09-02288aNEW DIRECTOR APPOINTED
2004-07-13288aNEW DIRECTOR APPOINTED
2004-01-22363(288)DIRECTOR RESIGNED
2004-01-22363sANNUAL RETURN MADE UP TO 10/10/03
2003-11-20AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-07-17288aNEW DIRECTOR APPOINTED
2003-01-30288bDIRECTOR RESIGNED
2003-01-06363sANNUAL RETURN MADE UP TO 10/10/02
2002-11-21AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-09-23288bDIRECTOR RESIGNED
2002-03-21288bDIRECTOR RESIGNED
2001-12-18288aNEW DIRECTOR APPOINTED
2001-12-17363(288)DIRECTOR'S PARTICULARS CHANGED
2001-12-17363sANNUAL RETURN MADE UP TO 10/10/01
2001-12-07AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-03-07288cDIRECTOR'S PARTICULARS CHANGED
2001-02-05288aNEW DIRECTOR APPOINTED
2001-02-05288aNEW 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 WYTHENSHAWE HOSPITAL TRANSPLANT FUND 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 WYTHENSHAWE HOSPITAL TRANSPLANT FUND
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WYTHENSHAWE HOSPITAL TRANSPLANT FUND 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

Creditors
Creditors Due After One Year 2012-04-01 £ 0
Creditors Due Within One Year 2012-04-01 £ 15,810
Provisions For Liabilities Charges 2012-04-01 £ 0

Creditors and other liabilities

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

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 WYTHENSHAWE HOSPITAL TRANSPLANT FUND

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 0
Cash Bank In Hand 2012-04-01 £ 1,463,158
Current Assets 2012-04-01 £ 1,552,265
Debtors 2012-04-01 £ 88,907
Fixed Assets 2012-04-01 £ 726
Shareholder Funds 2012-04-01 £ 1,537,181
Stocks Inventory 2012-04-01 £ 200
Tangible Fixed Assets 2012-04-01 £ 726

Debtors and other cash assets

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