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

GALEN HEALTHCARE LIMITED

CHARNWOOD CAMPUS, WOODHOUSE BUILDING, BAKEWELL ROAD, LOUGHBOROUGH, LEICESTERSHIRE, LE11 5RB,
Company Registration Number
03160430
Private Limited Company
Active

Company Overview

About Galen Healthcare Ltd
GALEN HEALTHCARE LIMITED was founded on 1996-02-15 and has its registered office in Loughborough. The organisation's status is listed as "Active". Galen Healthcare Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
GALEN HEALTHCARE LIMITED
 
Legal Registered Office
CHARNWOOD CAMPUS, WOODHOUSE BUILDING
BAKEWELL ROAD
LOUGHBOROUGH
LEICESTERSHIRE
LE11 5RB
Other companies in EC2A
 
Filing Information
Company Number 03160430
Company ID Number 03160430
Date formed 1996-02-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 15/02/2016
Return next due 15/03/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-06 16:36:30
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.
Companies with same name GALEN HEALTHCARE LIMITED
The following companies were found which have the same name as GALEN HEALTHCARE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GALEN HEALTHCARE INNOVATION LIMITED 2 MILLERS GATE SIBSEY BOSTON LINCOLNSHIRE PE22 0TP Active Company formed on the 2014-10-13
GALEN HEALTHCARE PTE. LTD. FRENCH ROAD Singapore 200808 Dissolved Company formed on the 2009-10-09
GALEN HEALTHCARE SOLUTIONS INC. PO BOX 36715 GROSSE PT PK MI 48236 Active Company formed on the 2007-09-10
GALEN HEALTHCARE SOLUTIONS INC Georgia Unknown
GALEN HEALTHCARE SOLUTIONS INC Georgia Unknown
GALEN HEALTHCARE SOLUTIONS INCORPORATED California Unknown
GALEN HEALTHCARE SOLUTIONS INCORPORATED Michigan UNKNOWN
Galen Healthcare Solutions Inc. 100 Shockoe Slip Fl 2 Richmond VA 23219-4100 ACTIVE Company formed on the 2014-07-28
Galen Healthcare Solutions Inc Connecticut Unknown
GALEN HEALTHCARE SOLUTIONS INC North Carolina Unknown
GALEN HEALTHCARE SOLUTIONS INC Georgia Unknown
GALEN HEALTHCARE SOLUTIONS INC Georgia Unknown
GALEN HEALTHCARE LLC Tennessee Unknown
GALEN HEALTHCARE SOLUTIONS INC Arkansas Unknown

Company Officers of GALEN HEALTHCARE LIMITED

Current Directors
Officer Role Date Appointed
HEATHER STEVENSON
Company Secretary 2004-04-28
ALAN DAVID ARMSTRONG
Director 2004-04-28
STEPHEN CAMPBELL
Director 2004-04-28
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN WALTER IRVINE
Director 2004-04-28 2016-08-22
ALLEN JAMES MCCLAY
Director 2004-04-28 2010-01-12
RICHARD ALEXANDER MILLIKEN
Director 2004-04-28 2009-04-06
ROBERT GRAHAM WHITEFORD
Company Secretary 2002-01-07 2004-04-28
ROBERT GEOFFREY ELLIOTT
Director 1999-05-04 2004-04-28
JOHN ALEXANDER KING
Director 1999-06-04 2004-04-28
STEPHEN CAMPBELL
Company Secretary 1999-06-04 2002-01-07
DALLAS JOHN BURSTON
Company Secretary 1996-11-28 1999-06-04
IAN MORRIS
Company Secretary 1999-02-23 1999-06-04
DALLAS JOHN BURSTON
Director 1996-11-28 1999-06-04
LINDA FRANCES BURSTON
Director 1996-11-28 1999-06-04
MAUREEN ANN ROSS
Director 1996-11-28 1996-12-17
IAN ZANT BOER
Company Secretary 1996-03-26 1996-11-28
LOUISE JOANNE WISKEN
Director 1996-03-26 1996-11-28
ASHCROFT CAMERON SECRETARIES LIMITED
Nominated Secretary 1996-02-15 1996-03-26
ASHCROFT CAMERON NOMINEES LIMITED
Nominated Director 1996-02-15 1996-03-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HEATHER STEVENSON ALBACHEM INTERNATIONAL LIMITED Company Secretary 2005-01-28 CURRENT 2001-08-17 Active
HEATHER STEVENSON GALEN PHARMACEUTICALS LIMITED Company Secretary 2004-04-28 CURRENT 1988-04-04 Active
HEATHER STEVENSON GALEN RHODES LTD Company Secretary 2004-04-28 CURRENT 1992-04-13 Active
HEATHER STEVENSON CHARGELINK LIMITED Company Secretary 2004-04-28 CURRENT 1995-06-05 Active
ALAN DAVID ARMSTRONG INTERGAL PHARMA LIMITED Director 2012-05-08 CURRENT 2012-05-08 Active
ALAN DAVID ARMSTRONG ALMAC (NO.2) LIMITED Director 2011-10-07 CURRENT 1956-08-16 Active
ALAN DAVID ARMSTRONG THE MCCLAY FOUNDATION Director 2010-06-03 CURRENT 2008-07-31 Active
ALAN DAVID ARMSTRONG ALMAC DIAGNOSTIC SERVICES LIMITED Director 2010-01-07 CURRENT 2002-04-26 Active
ALAN DAVID ARMSTRONG ALMAC FOUNDER SHARE COMPANY LIMITED Director 2008-10-31 CURRENT 2008-10-31 Active
ALAN DAVID ARMSTRONG THE MCCLAY FOUNDATION CORPORATE TRUSTEE LIMITED Director 2008-08-12 CURRENT 2008-08-12 Active
ALAN DAVID ARMSTRONG GALEN LIMITED Director 2007-07-25 CURRENT 2005-09-16 Active
ALAN DAVID ARMSTRONG ALMAC GROUP (UK) LIMITED Director 2007-01-03 CURRENT 2006-10-19 Active
ALAN DAVID ARMSTRONG ALMAC CLINICAL TECHNOLOGIES LIMITED Director 2006-10-10 CURRENT 2006-10-10 Active
ALAN DAVID ARMSTRONG ALMAC DIAGNOSTICS (2004) LIMITED Director 2004-11-25 CURRENT 2004-11-26 Active
ALAN DAVID ARMSTRONG L & B (NO 59) LIMITED Director 2004-10-22 CURRENT 2004-04-27 Active
ALAN DAVID ARMSTRONG NOVIS PHARMA LIMITED Director 2004-10-19 CURRENT 2001-10-22 Active
ALAN DAVID ARMSTRONG GALEN PHARMACEUTICALS LIMITED Director 2004-04-28 CURRENT 1988-04-04 Active
ALAN DAVID ARMSTRONG GALEN RHODES LTD Director 2004-04-28 CURRENT 1992-04-13 Active
ALAN DAVID ARMSTRONG ALMAC (NO. 1) LIMITED Director 2004-04-28 CURRENT 2001-11-23 Active
ALAN DAVID ARMSTRONG CHARGELINK LIMITED Director 2004-04-28 CURRENT 1995-06-05 Active
ALAN DAVID ARMSTRONG NELAG LIMITED Director 2004-04-28 CURRENT 1995-10-18 Active
ALAN DAVID ARMSTRONG 2007 GAL LIMITED Director 2004-03-26 CURRENT 2004-02-18 Active
ALAN DAVID ARMSTRONG ALMAC SCIENCES (SCOTLAND) LIMITED Director 2004-03-26 CURRENT 1994-11-02 Active
ALAN DAVID ARMSTRONG ALMAC DISCOVERY LIMITED Director 2003-06-12 CURRENT 2003-04-17 Active
ALAN DAVID ARMSTRONG ALMAC CLINICAL SERVICES TRUSTEES LIMITED Director 2003-04-17 CURRENT 2003-01-07 Active
ALAN DAVID ARMSTRONG ALMAC PHARMA SERVICES LIMITED Director 2003-02-24 CURRENT 2003-01-07 Active
ALAN DAVID ARMSTRONG NAPSCO LIMITED Director 2002-05-31 CURRENT 1973-10-17 Active
ALAN DAVID ARMSTRONG CTS ANALYTICAL LIMITED Director 2002-05-31 CURRENT 1967-08-04 Active
ALAN DAVID ARMSTRONG ALMAC CLINICAL SERVICES LIMITED Director 2002-04-15 CURRENT 2001-11-08 Active
ALAN DAVID ARMSTRONG ALMAC TRUSTEES LIMITED Director 2002-01-04 CURRENT 2001-10-22 Active
ALAN DAVID ARMSTRONG QUCHEM LIMITED Director 2001-10-24 CURRENT 2001-09-26 Active
ALAN DAVID ARMSTRONG ALMAC SCIENCES LIMITED Director 2001-10-24 CURRENT 2001-09-20 Active
ALAN DAVID ARMSTRONG ALMAC GROUP LIMITED Director 2001-10-24 CURRENT 2001-09-20 Active
STEPHEN CAMPBELL ALMAC DIAGNOSTIC SERVICES LIMITED Director 2013-11-26 CURRENT 2002-04-26 Active
STEPHEN CAMPBELL INTERGAL PHARMA LIMITED Director 2012-05-21 CURRENT 2012-05-08 Active
STEPHEN CAMPBELL ALMAC (NO.2) LIMITED Director 2011-10-07 CURRENT 1956-08-16 Active
STEPHEN CAMPBELL ALMAC FOUNDER SHARE COMPANY LIMITED Director 2008-10-31 CURRENT 2008-10-31 Active
STEPHEN CAMPBELL THE MCCLAY FOUNDATION CORPORATE TRUSTEE LIMITED Director 2008-08-12 CURRENT 2008-08-12 Active
STEPHEN CAMPBELL GALEN LIMITED Director 2007-07-25 CURRENT 2005-09-16 Active
STEPHEN CAMPBELL ALMAC GROUP (UK) LIMITED Director 2007-01-03 CURRENT 2006-10-19 Active
STEPHEN CAMPBELL ALMAC CLINICAL TECHNOLOGIES LIMITED Director 2006-10-10 CURRENT 2006-10-10 Active
STEPHEN CAMPBELL NOVIS PHARMA LIMITED Director 2005-05-30 CURRENT 2001-10-22 Active
STEPHEN CAMPBELL ALMAC DIAGNOSTICS (2004) LIMITED Director 2004-11-25 CURRENT 2004-11-26 Active
STEPHEN CAMPBELL L & B (NO 59) LIMITED Director 2004-10-22 CURRENT 2004-04-27 Active
STEPHEN CAMPBELL GALEN PHARMACEUTICALS LIMITED Director 2004-04-28 CURRENT 1988-04-04 Active
STEPHEN CAMPBELL GALEN RHODES LTD Director 2004-04-28 CURRENT 1992-04-13 Active
STEPHEN CAMPBELL ALMAC (NO. 1) LIMITED Director 2004-04-28 CURRENT 2001-11-23 Active
STEPHEN CAMPBELL CHARGELINK LIMITED Director 2004-04-28 CURRENT 1995-06-05 Active
STEPHEN CAMPBELL 2007 GAL LIMITED Director 2004-03-26 CURRENT 2004-02-18 Active
STEPHEN CAMPBELL ALMAC SCIENCES (SCOTLAND) LIMITED Director 2004-03-26 CURRENT 1994-11-02 Active
STEPHEN CAMPBELL ALMAC DISCOVERY LIMITED Director 2003-06-12 CURRENT 2003-04-17 Active
STEPHEN CAMPBELL ALMAC CLINICAL SERVICES TRUSTEES LIMITED Director 2003-04-17 CURRENT 2003-01-07 Active
STEPHEN CAMPBELL ALMAC PHARMA SERVICES LIMITED Director 2003-02-24 CURRENT 2003-01-07 Active
STEPHEN CAMPBELL NAPSCO LIMITED Director 2002-05-31 CURRENT 1973-10-17 Active
STEPHEN CAMPBELL CTS ANALYTICAL LIMITED Director 2002-05-31 CURRENT 1967-08-04 Active
STEPHEN CAMPBELL ALMAC CLINICAL SERVICES LIMITED Director 2002-04-15 CURRENT 2001-11-08 Active
STEPHEN CAMPBELL SYNGAL LIMITED Director 2002-01-07 CURRENT 1998-12-30 Active
STEPHEN CAMPBELL ALMAC TRUSTEES LIMITED Director 2002-01-04 CURRENT 2001-10-22 Active
STEPHEN CAMPBELL QUCHEM LIMITED Director 2001-10-24 CURRENT 2001-09-26 Active
STEPHEN CAMPBELL ALMAC SCIENCES LIMITED Director 2001-10-24 CURRENT 2001-09-20 Active
STEPHEN CAMPBELL ALMAC GROUP LIMITED Director 2001-10-24 CURRENT 2001-09-20 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
2024-03-15ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/23
2024-02-16CONFIRMATION STATEMENT MADE ON 14/02/24, WITH NO UPDATES
2023-02-17CONFIRMATION STATEMENT MADE ON 14/02/23, WITH NO UPDATES
2023-02-15ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22
2022-02-14CONFIRMATION STATEMENT MADE ON 14/02/22, WITH NO UPDATES
2022-02-14CS01CONFIRMATION STATEMENT MADE ON 14/02/22, WITH NO UPDATES
2022-01-25ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
2022-01-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
2021-03-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20
2021-02-18CS01CONFIRMATION STATEMENT MADE ON 15/02/21, WITH NO UPDATES
2020-02-18CS01CONFIRMATION STATEMENT MADE ON 15/02/20, WITH NO UPDATES
2020-01-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19
2019-05-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18
2019-05-28AD01REGISTERED OFFICE CHANGED ON 28/05/19 FROM Broadwalk House 5 Appold Street London EC2A 2HA
2019-02-27CS01CONFIRMATION STATEMENT MADE ON 15/02/19, WITH NO UPDATES
2018-02-21CS01CONFIRMATION STATEMENT MADE ON 15/02/18, WITH NO UPDATES
2018-01-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17
2017-02-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16
2017-02-15LATEST SOC15/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-15CS01CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES
2016-08-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WALTER IRVINE
2016-02-25LATEST SOC25/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-25AR0115/02/16 ANNUAL RETURN FULL LIST
2016-02-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15
2015-02-27LATEST SOC27/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-27AR0115/02/15 ANNUAL RETURN FULL LIST
2014-12-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/14
2014-05-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/13
2014-03-10LATEST SOC10/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-10AR0115/02/14 ANNUAL RETURN FULL LIST
2013-03-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/12
2013-02-28AR0115/02/13 ANNUAL RETURN FULL LIST
2012-03-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/11
2012-02-28AR0115/02/12 ANNUAL RETURN FULL LIST
2011-03-15AR0115/02/11 ANNUAL RETURN FULL LIST
2011-03-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/10
2010-04-23AR0115/02/10 ANNUAL RETURN FULL LIST
2010-04-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/09
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN WALTER IRVINE / 10/03/2010
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN DAVID ARMSTRONG / 10/03/2010
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CAMPBELL / 10/03/2010
2010-03-10CH03SECRETARY'S CHANGE OF PARTICULARS / HEATHER STEVENSON / 10/03/2010
2010-03-10TM01APPOINTMENT TERMINATED, DIRECTOR ALLEN MCCLAY
2009-07-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2009-05-05288bAPPOINTMENT TERMINATED DIRECTOR RICHARD MILLIKEN
2009-03-04363aRETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS
2008-06-11363aRETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS
2008-04-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2007-03-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06
2007-02-26363aRETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS
2006-03-21363aRETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS
2006-03-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05
2005-07-28AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-02-16363sRETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS
2004-09-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03
2004-06-25363aRETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS; AMEND
2004-06-08288aNEW DIRECTOR APPOINTED
2004-05-27288aNEW SECRETARY APPOINTED
2004-05-27288bDIRECTOR RESIGNED
2004-05-27288aNEW DIRECTOR APPOINTED
2004-05-27288aNEW DIRECTOR APPOINTED
2004-05-27288bDIRECTOR RESIGNED
2004-05-27288aNEW DIRECTOR APPOINTED
2004-05-27288bSECRETARY RESIGNED
2004-05-27288aNEW DIRECTOR APPOINTED
2004-02-26363sRETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS
2003-05-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02
2003-04-12363(288)DIRECTOR'S PARTICULARS CHANGED
2003-04-12363sRETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS
2002-06-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01
2002-02-20363sRETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS
2002-02-12288aNEW SECRETARY APPOINTED
2002-02-12288bSECRETARY RESIGNED
2001-05-11AAFULL ACCOUNTS MADE UP TO 30/09/00
2001-04-10MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-04-05CERTNMCOMPANY NAME CHANGED DALLAS BURSTON HEALTHCARE LIMITE D CERTIFICATE ISSUED ON 05/04/01
2001-03-19363sRETURN MADE UP TO 15/02/01; FULL LIST OF MEMBERS
2000-07-21AAFULL ACCOUNTS MADE UP TO 30/09/99
2000-07-03225ACC. REF. DATE SHORTENED FROM 31/03/00 TO 30/09/99
2000-03-02363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-03-02363sRETURN MADE UP TO 15/02/00; FULL LIST OF MEMBERS
1999-08-16288aNEW DIRECTOR APPOINTED
1999-07-28287REGISTERED OFFICE CHANGED ON 28/07/99 FROM: ELEANOR HOUSE QUEENSWOOD OFFICE PARK NORTHAMPTON NN4 7JJ
1999-07-27288aNEW DIRECTOR APPOINTED
1999-07-27288bSECRETARY RESIGNED
1999-07-27288aNEW SECRETARY APPOINTED
1999-07-27288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-07-27288bDIRECTOR RESIGNED
1999-07-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-06-29AAFULL ACCOUNTS MADE UP TO 31/03/99
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to GALEN HEALTHCARE 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 GALEN HEALTHCARE 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
GUARANTEE & DEBENTURE 1999-02-23 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2007-09-30
Annual Accounts
2006-09-30
Annual Accounts
2018-09-30

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 GALEN HEALTHCARE LIMITED

Intangible Assets
Patents
We have not found any records of GALEN HEALTHCARE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GALEN HEALTHCARE LIMITED
Trademarks
We have not found any records of GALEN HEALTHCARE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GALEN HEALTHCARE 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 (99999 - Dormant Company) as GALEN HEALTHCARE LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where GALEN HEALTHCARE 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 GALEN HEALTHCARE 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 GALEN HEALTHCARE 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.