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

HEALTHCARE QUOTATIONS LIMITED

5 ARKWRIGHT COURT, BLACKBURN INTERCHANGE, DARWEN, LANCASHIRE, BB3 0FG,
Company Registration Number
03164692
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Healthcare Quotations Ltd
HEALTHCARE QUOTATIONS LIMITED was founded on 1996-02-26 and has its registered office in Darwen. The organisation's status is listed as "Active - Proposal to Strike off". Healthcare Quotations Limited is a Private Limited Company registered in 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
HEALTHCARE QUOTATIONS LIMITED
 
Legal Registered Office
5 ARKWRIGHT COURT
BLACKBURN INTERCHANGE
DARWEN
LANCASHIRE
BB3 0FG
Other companies in BB3
 
Telephone01993700269
 
Previous Names
HEALTH CARE QUOTATIONS LIMITED11/07/2006
Filing Information
Company Number 03164692
Company ID Number 03164692
Date formed 1996-02-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 26/02/2016
Return next due 26/03/2017
Type of accounts DORMANT
Last Datalog update: 2019-12-15 02:39:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HEALTHCARE QUOTATIONS 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.
Companies with same name HEALTHCARE QUOTATIONS LIMITED
The following companies were found which have the same name as HEALTHCARE QUOTATIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HEALTHCARE QUOTATIONS (HOLDINGS) LIMITED 5 ARKWRIGHT COURT BLACKBURN INTERCHANGE DARWEN LANCASHIRE BB3 0FG Active - Proposal to Strike off Company formed on the 2003-10-21

Company Officers of HEALTHCARE QUOTATIONS LIMITED

Current Directors
Officer Role Date Appointed
JEFFREY TATE
Company Secretary 2010-04-01
JEFFREY NORMAN TATE
Director 2010-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN MOORE
Company Secretary 1996-02-29 2010-04-01
BRIAN MOORE
Director 1996-03-11 2010-04-01
ROHAN MOORE
Director 2001-04-06 2010-04-01
PAUL STATHAM
Director 1996-03-11 2010-04-01
STEPHANIE STATHAM
Director 2006-09-06 2010-04-01
DAVID FREDERICK ROSE
Director 1996-02-29 2003-11-18
SCF SECRETARIES LIMITED LIABILITY COMPANY
Nominated Secretary 1996-02-26 1996-02-29
S C F (UK) LIMITED
Nominated Director 1996-02-26 1996-02-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEFFREY NORMAN TATE SEARCH HEALTHCARE LIMITED Director 2018-03-31 CURRENT 2011-12-12 Active - Proposal to Strike off
JEFFREY NORMAN TATE BEST HEALTH UK LIMITED Director 2017-02-16 CURRENT 2006-05-25 Active
JEFFREY NORMAN TATE M & A HEALTHCARE PRODUCTS LIMITED Director 2016-12-29 CURRENT 2004-04-13 Active - Proposal to Strike off
JEFFREY NORMAN TATE ANGLIA FINANCIAL SOLUTIONS LTD Director 2016-12-16 CURRENT 2009-08-06 Active
JEFFREY NORMAN TATE PRIVATE MEDICAL SOLUTIONS (UK) LIMITED Director 2016-12-09 CURRENT 2012-08-20 Active - Proposal to Strike off
JEFFREY NORMAN TATE PLANHEALTH LTD Director 2016-12-05 CURRENT 2009-07-10 Active - Proposal to Strike off
JEFFREY NORMAN TATE COMPLETE HEALTHCARE SOLUTIONS LIMITED Director 2016-12-01 CURRENT 2011-05-25 Active
JEFFREY NORMAN TATE LONDON MEDICAL BROKERS LIMITED Director 2016-11-30 CURRENT 2014-11-25 Active - Proposal to Strike off
JEFFREY NORMAN TATE MARCUS CHRISTIAN LIMITED Director 2016-11-30 CURRENT 2012-05-11 Active - Proposal to Strike off
JEFFREY NORMAN TATE ULTIMATE HEALTH LTD Director 2016-05-27 CURRENT 2002-12-20 Active - Proposal to Strike off
JEFFREY NORMAN TATE POSITIVELY MONEY LTD Director 2016-04-22 CURRENT 2009-10-31 Active - Proposal to Strike off
JEFFREY NORMAN TATE POSITIVELY HEALTHCARE LTD Director 2016-04-21 CURRENT 2016-04-21 Active - Proposal to Strike off
JEFFREY NORMAN TATE WELLBEING HEALTH INSURANCE LTD Director 2016-03-02 CURRENT 2012-08-10 Active - Proposal to Strike off
JEFFREY NORMAN TATE INDEPENDENT HEALTH INSURANCE SERVICES LIMITED Director 2016-02-12 CURRENT 2002-11-14 Active - Proposal to Strike off
JEFFREY NORMAN TATE HEALTH EQUITY SOLUTIONS LIMITED Director 2016-01-15 CURRENT 2012-12-06 Active - Proposal to Strike off
JEFFREY NORMAN TATE BUSINESS PROTECTION ONLINE LTD Director 2016-01-15 CURRENT 2013-06-18 Active
JEFFREY NORMAN TATE LEWIS POWELL LIMITED Director 2015-11-30 CURRENT 2002-02-26 Active - Proposal to Strike off
JEFFREY NORMAN TATE ATLAS HEALTH CONSULTANTS LIMITED Director 2015-08-14 CURRENT 1996-07-02 Active - Proposal to Strike off
JEFFREY NORMAN TATE ATLAS CONSULTING GROUP LIMITED Director 2015-08-14 CURRENT 1999-11-25 Active - Proposal to Strike off
JEFFREY NORMAN TATE BESTWORLD FINANCIAL MANAGEMENT LIMITED Director 2015-07-22 CURRENT 2008-01-15 Active
JEFFREY NORMAN TATE MEDICAL INSURANCE ADVISERS LIMITED Director 2015-05-12 CURRENT 2001-08-31 Active - Proposal to Strike off
JEFFREY NORMAN TATE GET PRIVATE LIMITED Director 2015-05-06 CURRENT 2001-01-16 Active - Proposal to Strike off
JEFFREY NORMAN TATE MEDINS HEALTHCARE LIMITED Director 2015-02-27 CURRENT 2007-12-18 Active - Proposal to Strike off
JEFFREY NORMAN TATE BEST HEALTH BUSINESS LIMITED Director 2014-12-12 CURRENT 2011-12-12 Active
JEFFREY NORMAN TATE PRIVATE MEDICAL INSURANCE ADVISERS LIMITED Director 2014-11-28 CURRENT 2010-02-24 Active - Proposal to Strike off
JEFFREY NORMAN TATE J.V.A HEALTHCARE SERVICES LIMITED Director 2014-10-20 CURRENT 1997-09-10 Active - Proposal to Strike off
JEFFREY NORMAN TATE MEDISEARCH DIRECT LIMITED Director 2014-08-01 CURRENT 2007-01-23 Active
JEFFREY NORMAN TATE HOWILL GROUP LIMITED Director 2014-08-01 CURRENT 1982-03-09 Active
JEFFREY NORMAN TATE SIMPLY ASSURED LIMITED Director 2014-07-31 CURRENT 2010-03-29 Active - Proposal to Strike off
JEFFREY NORMAN TATE HA SCOTLAND LIMITED Director 2014-07-31 CURRENT 2009-10-19 Active - Proposal to Strike off
JEFFREY NORMAN TATE GET PRIVATE INDIVIDUAL LIMITED Director 2014-05-02 CURRENT 2013-12-19 Active - Proposal to Strike off
JEFFREY NORMAN TATE CHARTERED LIFE LIMITED Director 2014-04-10 CURRENT 2009-03-24 Active - Proposal to Strike off
JEFFREY NORMAN TATE SJS HEALTHCARE ASSOCIATES LIMITED Director 2014-04-04 CURRENT 2001-01-02 Active - Proposal to Strike off
JEFFREY NORMAN TATE HEALTH ASSIST LTD Director 2014-03-07 CURRENT 2005-08-10 Active - Proposal to Strike off
JEFFREY NORMAN TATE MUTUAL HEALTH LIMITED Director 2013-08-22 CURRENT 1995-03-27 Active - Proposal to Strike off
JEFFREY NORMAN TATE PERFECT HEALTH INSURANCE SERVICES LIMITED Director 2012-08-23 CURRENT 2005-11-18 Active - Proposal to Strike off
JEFFREY NORMAN TATE BENEFITS FOR BUSINESS LTD Director 2011-11-24 CURRENT 2003-05-20 Active - Proposal to Strike off
JEFFREY NORMAN TATE JIGSAW HEALTHCARE LIMITED Director 2010-04-09 CURRENT 1981-07-23 Active - Proposal to Strike off
JEFFREY NORMAN TATE HEALTHCARE QUOTATIONS (HOLDINGS) LIMITED Director 2010-04-01 CURRENT 2003-10-21 Active - Proposal to Strike off
JEFFREY NORMAN TATE PRIVATE MEDICALCARE LIMITED Director 2009-09-17 CURRENT 2002-11-21 Active - Proposal to Strike off
JEFFREY NORMAN TATE PREFERRED MEDICAL LTD. Director 2007-06-29 CURRENT 1995-09-11 Active - Proposal to Strike off
JEFFREY NORMAN TATE PREFERRED MEDICAL I T LTD Director 2007-06-29 CURRENT 2002-04-02 Active - Proposal to Strike off

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
2019-10-22GAZ2(A)SECOND GAZETTE not voluntary dissolution
2019-08-06GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-07-30DS01Application to strike the company off the register
2019-03-11CS01CONFIRMATION STATEMENT MADE ON 26/02/19, WITH NO UPDATES
2018-10-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-10-04TM02Termination of appointment of Jeffrey Tate on 2018-09-30
2018-10-04AP01DIRECTOR APPOINTED DAVID EDMANDS
2018-10-04TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY NORMAN TATE
2018-02-28AA01Previous accounting period extended from 31/10/17 TO 31/12/17
2018-02-26CS01CONFIRMATION STATEMENT MADE ON 26/02/18, WITH UPDATES
2018-02-01AD02Register inspection address changed to Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN
2018-02-01AD03Registers moved to registered inspection location of Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN
2017-04-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/16
2017-03-07RP04AR01Second filing of the annual return made up to 2016-02-26
2017-03-07ANNOTATIONClarification
2017-02-27LATEST SOC27/02/17 STATEMENT OF CAPITAL;GBP 130
2017-02-27CS01CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES
2016-08-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/15
2016-03-30LATEST SOC30/03/16 STATEMENT OF CAPITAL;GBP 130
2016-03-30AR0126/02/16 FULL LIST
2016-03-30AR0126/02/16 FULL LIST
2016-03-30AR0126/02/16 FULL LIST
2015-08-06AAFULL ACCOUNTS MADE UP TO 31/10/14
2015-03-04LATEST SOC04/03/15 STATEMENT OF CAPITAL;GBP 130
2015-03-04AR0126/02/15 ANNUAL RETURN FULL LIST
2014-03-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/13
2014-02-28LATEST SOC28/02/14 STATEMENT OF CAPITAL;GBP 130
2014-02-28AR0126/02/14 ANNUAL RETURN FULL LIST
2013-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/13 FROM C/O Chase Templeton Suite 16 Blackburn Enterprise Centre Furthergate Blackburn Lancashire BB1 3HQ England
2013-02-28AR0126/02/13 ANNUAL RETURN FULL LIST
2012-12-06AA31/10/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-02-28AR0126/02/12 ANNUAL RETURN FULL LIST
2012-02-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11
2011-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/2011 FROM C/O KAY JOHNSON GEE GRIFFIN COURT 201 CHAPEL STREET SALFORD MANCHESTER LANCASHIRE M3 5EQ
2011-06-16AA31/10/10 TOTAL EXEMPTION FULL
2011-06-01AA01PREVSHO FROM 31/03/2011 TO 31/10/2010
2011-03-08AR0126/02/11 FULL LIST
2010-11-29AA31/03/10 TOTAL EXEMPTION SMALL
2010-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/2010 FROM 168 CHURCH ROAD HOVE EAST SUSSEX BN3 2DL
2010-06-07AP03SECRETARY APPOINTED MR JEFFREY TATE
2010-06-07AP01DIRECTOR APPOINTED MR JEFFREY TATE
2010-06-07TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN MOORE
2010-06-07TM02APPOINTMENT TERMINATED, SECRETARY BRIAN MOORE
2010-06-07TM01APPOINTMENT TERMINATED, DIRECTOR STEPHANIE STATHAM
2010-06-07TM01APPOINTMENT TERMINATED, DIRECTOR PAUL STATHAM
2010-06-07TM01APPOINTMENT TERMINATED, DIRECTOR ROHAN MOORE
2010-03-31AR0126/02/10 FULL LIST
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHANIE STATHAM / 26/02/2010
2010-03-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ROHAN MARK MOORE / 12/02/2010
2009-07-25AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-26363aRETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS
2008-06-12AA31/03/08 TOTAL EXEMPTION SMALL
2008-02-28363aRETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS
2007-07-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-26363aRETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS
2007-03-26288cDIRECTOR'S PARTICULARS CHANGED
2007-03-26288cDIRECTOR'S PARTICULARS CHANGED
2006-11-21288aNEW DIRECTOR APPOINTED
2006-08-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-07-11CERTNMCOMPANY NAME CHANGED HEALTH CARE QUOTATIONS LIMITED CERTIFICATE ISSUED ON 11/07/06
2006-04-20363aRETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS
2005-09-27AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-04-06363sRETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS
2004-07-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-05-18363sRETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS
2003-12-02288bDIRECTOR RESIGNED
2003-12-02MEM/ARTSARTICLES OF ASSOCIATION
2003-12-02RES12VARYING SHARE RIGHTS AND NAMES
2003-12-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-11-26395PARTICULARS OF MORTGAGE/CHARGE
2003-09-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-06-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-04-2888(2)RAD 18/03/03--------- £ SI 30@1=30 £ IC 100/130
2003-04-02363sRETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS
2003-03-25RES12VARYING SHARE RIGHTS AND NAMES
2003-03-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-08-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-03-22363sRETURN MADE UP TO 26/02/02; FULL LIST OF MEMBERS
2001-11-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-06-01363(288)DIRECTOR'S PARTICULARS CHANGED
2001-06-01363sRETURN MADE UP TO 26/02/01; FULL LIST OF MEMBERS
2001-05-11288aNEW DIRECTOR APPOINTED
2000-09-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-05-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-05-23363sRETURN MADE UP TO 26/02/00; FULL LIST OF MEMBERS
1999-11-19AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-05-12363sRETURN MADE UP TO 26/02/99; NO CHANGE OF MEMBERS
1998-10-29AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-04-08363sRETURN MADE UP TO 26/02/98; NO CHANGE OF MEMBERS
1997-12-18AAFULL ACCOUNTS MADE UP TO 31/03/97
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 HEALTHCARE QUOTATIONS 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 HEALTHCARE QUOTATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-11-23 Satisfied HSBC BANK PLC
DEBENTURE 1996-02-27 Satisfied KEEP BRITAIN HEALTHY LIMITED
DEBENTURE 1996-02-27 Satisfied KEEP BRITAIN HEALTHY LIMITED
Intangible Assets
Patents
We have not found any records of HEALTHCARE QUOTATIONS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of HEALTHCARE QUOTATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HEALTHCARE QUOTATIONS 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 HEALTHCARE QUOTATIONS LIMITED are:

JLT SPECIALTY LIMITED £ 2,180,984
HEATH LAMBERT LIMITED £ 1,455,754
MUNICIPAL MUTUAL INSURANCE LIMITED £ 984,431
TRAVELERS INSURANCE COMPANY LIMITED £ 366,128
ARGYLL INSURANCE SERVICES LIMITED £ 36,250
TRAVELERS MANAGEMENT LIMITED £ 30,200
HJC ACTUARIAL CONSULTING LIMITED £ 14,600
LEGAL AND INSURANCE SERVICES LIMITED £ 4,200
CCV RISK SOLUTIONS LIMITED £ 2,477
AVIVA INSURANCE LIMITED £ 2,466
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
Outgoings
Business Rates/Property Tax
No properties were found where HEALTHCARE QUOTATIONS 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 HEALTHCARE QUOTATIONS 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 HEALTHCARE QUOTATIONS 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.