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

LASERCARE SKIN & BODY LIMITED

2 BROMWICH COURT, 1ST FLOOR GORSEY LANE, COLESHILL, BIRMINGHAM, B46 1JU,
Company Registration Number
03301665
Private Limited Company
Active

Company Overview

About Lasercare Skin & Body Ltd
LASERCARE SKIN & BODY LIMITED was founded on 1997-01-13 and has its registered office in Birmingham. The organisation's status is listed as "Active". Lasercare Skin & Body 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
LASERCARE SKIN & BODY LIMITED
 
Legal Registered Office
2 BROMWICH COURT, 1ST FLOOR GORSEY LANE
COLESHILL
BIRMINGHAM
B46 1JU
Other companies in B15
 
Filing Information
Company Number 03301665
Company ID Number 03301665
Date formed 1997-01-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 13/01/2016
Return next due 10/02/2017
Type of accounts DORMANT
Last Datalog update: 2024-06-05 21:33:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LASERCARE SKIN & BODY 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 LASERCARE SKIN & BODY LIMITED

Current Directors
Officer Role Date Appointed
DARREN PAUL GRASSBY
Director 2014-10-01
SIMON RICHARD HOPE
Director 2018-04-25
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD JULIAN BOWSER
Director 2007-12-17 2018-04-25
ANDREW JOHN RANDALL
Director 2006-01-06 2014-01-31
NIGEL ROBERT DARWIN
Company Secretary 2006-01-06 2008-05-31
NIGEL ROBERT DARWIN
Director 2006-01-06 2008-05-31
DAVID MICHAEL LINDER-PATTON
Company Secretary 2005-05-31 2006-01-06
JOHN ROGER GILL
Director 2002-04-10 2006-01-06
DAVID MICHAEL LINDER-PATTON
Director 2005-05-31 2006-01-06
CHRISTOPHER MAURICE FIGGITT
Company Secretary 2004-01-15 2005-05-31
CHRISTOPHER MAURICE FIGGITT
Director 2004-01-15 2005-05-31
PETER THURSTON
Company Secretary 2002-09-30 2004-01-15
BARRY MAY
Company Secretary 2002-04-10 2002-09-30
ROBERT ALEXANDER SHEEHAN DARE
Company Secretary 1997-01-13 2002-04-10
RAYMOND FORSHAW
Director 1997-01-13 2002-04-10
ROBERT ALEXANDER SHEEHAN DARE
Director 1997-01-13 2002-04-10
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 1997-01-13 1997-01-13
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 1997-01-13 1997-01-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DARREN PAUL GRASSBY SKIN AND BEAUTY LIMITED Director 2017-04-03 CURRENT 2011-06-28 Active
DARREN PAUL GRASSBY ADVANCED COSMETIC SURGERY LIMITED Director 2014-10-01 CURRENT 1999-11-25 Active
DARREN PAUL GRASSBY LASER EXPRESS LIMITED Director 2014-10-01 CURRENT 2002-11-29 Active
DARREN PAUL GRASSBY LASERCARE EXPRESS LIMITED Director 2014-10-01 CURRENT 2002-12-12 Active
DARREN PAUL GRASSBY SKINCARE EXPRESS LIMITED Director 2014-10-01 CURRENT 2003-01-20 Active
DARREN PAUL GRASSBY HEBE OPCO LTD Director 2014-10-01 CURRENT 2005-11-25 Active
DARREN PAUL GRASSBY LASERCARE CLINICS (HARROGATE) LIMITED Director 2014-10-01 CURRENT 1990-10-03 Active
DARREN PAUL GRASSBY ADVANCED LASER DERMATOLOGY AND COSMETIC SURGERY CENTRES LIMITED Director 2014-10-01 CURRENT 1993-03-15 Active
DARREN PAUL GRASSBY LASERTRONICS LIMITED Director 2014-10-01 CURRENT 1993-01-04 Active
DARREN PAUL GRASSBY ADVANCED COSMETICS LIMITED Director 2014-10-01 CURRENT 1999-11-25 Active
DARREN PAUL GRASSBY ADVANCED SKIN CARE LIMITED Director 2014-10-01 CURRENT 1999-11-25 Active
DARREN PAUL GRASSBY ADVANCED MEDICAL BEAUTY LIMITED Director 2014-10-01 CURRENT 2002-10-17 Active
DARREN PAUL GRASSBY MEDICAL BEAUTY LIMITED Director 2014-10-01 CURRENT 2002-10-17 Active
DARREN PAUL GRASSBY LASER XPRESS LIMITED Director 2014-10-01 CURRENT 2002-12-30 Active
DARREN PAUL GRASSBY ADVANCED AESTHETICS LIMITED Director 2014-10-01 CURRENT 1999-11-29 Active
DARREN PAUL GRASSBY SKIN LASER EXPRESS LIMITED Director 2014-10-01 CURRENT 2002-12-12 Active
DARREN PAUL GRASSBY SKN LIMITED Director 2014-10-01 CURRENT 2005-11-25 Active
SIMON RICHARD HOPE ADVANCED COSMETIC SURGERY LIMITED Director 2018-04-25 CURRENT 1999-11-25 Active
SIMON RICHARD HOPE LASER EXPRESS LIMITED Director 2018-04-25 CURRENT 2002-11-29 Active
SIMON RICHARD HOPE LASERCARE EXPRESS LIMITED Director 2018-04-25 CURRENT 2002-12-12 Active
SIMON RICHARD HOPE SKINCARE EXPRESS LIMITED Director 2018-04-25 CURRENT 2003-01-20 Active
SIMON RICHARD HOPE SKIN AND BEAUTY LIMITED Director 2018-04-25 CURRENT 2011-06-28 Active
SIMON RICHARD HOPE LASERCARE CLINICS (HARROGATE) LIMITED Director 2018-04-25 CURRENT 1990-10-03 Active
SIMON RICHARD HOPE ADVANCED LASER DERMATOLOGY AND COSMETIC SURGERY CENTRES LIMITED Director 2018-04-25 CURRENT 1993-03-15 Active
SIMON RICHARD HOPE LASERTRONICS LIMITED Director 2018-04-25 CURRENT 1993-01-04 Active
SIMON RICHARD HOPE ADVANCED COSMETICS LIMITED Director 2018-04-25 CURRENT 1999-11-25 Active
SIMON RICHARD HOPE ADVANCED SKIN CARE LIMITED Director 2018-04-25 CURRENT 1999-11-25 Active
SIMON RICHARD HOPE ADVANCED MEDICAL BEAUTY LIMITED Director 2018-04-25 CURRENT 2002-10-17 Active
SIMON RICHARD HOPE MEDICAL BEAUTY LIMITED Director 2018-04-25 CURRENT 2002-10-17 Active
SIMON RICHARD HOPE LASER XPRESS LIMITED Director 2018-04-25 CURRENT 2002-12-30 Active
SIMON RICHARD HOPE ADVANCED AESTHETICS LIMITED Director 2018-04-25 CURRENT 1999-11-29 Active
SIMON RICHARD HOPE SKIN LASER EXPRESS LIMITED Director 2018-04-25 CURRENT 2002-12-12 Active
SIMON RICHARD HOPE SKN LIMITED Director 2018-04-25 CURRENT 2005-11-25 Active
SIMON RICHARD HOPE HUDDERSFIELD V.E. LIMITED Director 2014-05-06 CURRENT 1999-03-19 Dissolved 2016-11-01
SIMON RICHARD HOPE MELTON MOWBRAY V.E. LIMITED Director 2012-08-06 CURRENT 2007-05-24 Dissolved 2016-04-26
SIMON RICHARD HOPE TRURO (BATEMANS) LIMITED Director 2012-08-06 CURRENT 2008-04-08 Dissolved 2016-04-26
SIMON RICHARD HOPE REDHILL V.E. LIMITED Director 2012-08-01 CURRENT 1999-04-20 Dissolved 2016-04-26

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
2023-05-17ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/22
2023-01-16CONFIRMATION STATEMENT MADE ON 13/01/23, WITH NO UPDATES
2023-01-16CS01CONFIRMATION STATEMENT MADE ON 13/01/23, WITH NO UPDATES
2022-05-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/21
2022-01-13CONFIRMATION STATEMENT MADE ON 13/01/22, WITH NO UPDATES
2022-01-13CS01CONFIRMATION STATEMENT MADE ON 13/01/22, WITH NO UPDATES
2022-01-10DIRECTOR APPOINTED MR CHARLES ROBERT WILLIAM MCLEAN
2022-01-10APPOINTMENT TERMINATED, DIRECTOR STEPHEN MENSFORTH
2022-01-10TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MENSFORTH
2022-01-10AP01DIRECTOR APPOINTED MR CHARLES ROBERT WILLIAM MCLEAN
2021-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/21 FROM 34 Harborne Road Edgbaston Birmingham West Midlands B15 3AA
2021-05-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/20
2021-01-13CS01CONFIRMATION STATEMENT MADE ON 13/01/21, WITH NO UPDATES
2020-06-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/19
2020-04-14TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOHN PERRIN
2020-03-13TM01APPOINTMENT TERMINATED, DIRECTOR SIMON RICHARD HOPE
2020-03-06AP01DIRECTOR APPOINTED MR STEPHEN MENSFORTH
2020-01-24CS01CONFIRMATION STATEMENT MADE ON 13/01/20, WITH NO UPDATES
2020-01-24CS01CONFIRMATION STATEMENT MADE ON 13/01/20, WITH NO UPDATES
2019-12-13AP01DIRECTOR APPOINTED MR NICHOLAS JOHN PERRIN
2019-12-13AP01DIRECTOR APPOINTED MR NICHOLAS JOHN PERRIN
2019-04-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/18
2019-04-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/18
2019-01-24CS01CONFIRMATION STATEMENT MADE ON 13/01/19, WITH NO UPDATES
2019-01-24CS01CONFIRMATION STATEMENT MADE ON 13/01/19, WITH NO UPDATES
2018-05-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/17
2018-05-08AP01DIRECTOR APPOINTED MR SIMON RICHARD HOPE
2018-05-08TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JULIAN BOWSER
2018-01-26CS01CONFIRMATION STATEMENT MADE ON 13/01/18, WITH NO UPDATES
2017-01-26LATEST SOC26/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-26CS01CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES
2017-01-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/16
2016-05-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/15
2016-02-10LATEST SOC10/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-10AR0113/01/16 ANNUAL RETURN FULL LIST
2015-05-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/14
2015-02-09LATEST SOC09/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-09AR0113/01/15 ANNUAL RETURN FULL LIST
2014-10-09AP01DIRECTOR APPOINTED MR DARREN PAUL GRASSBY
2014-05-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/13
2014-02-11TM01APPOINTMENT TERMINATED, DIRECTOR ANDY RANDALL
2014-01-17LATEST SOC17/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-17AR0113/01/14 ANNUAL RETURN FULL LIST
2013-06-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/12
2013-02-04AR0113/01/13 ANNUAL RETURN FULL LIST
2012-05-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/11
2012-02-03AR0113/01/12 ANNUAL RETURN FULL LIST
2012-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/12 FROM 34 Harborne Road Edgbaston Birmingham West Midlands B15 3AQ
2011-05-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/10
2011-01-25AR0113/01/11 ANNUAL RETURN FULL LIST
2010-05-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/09
2010-02-09AR0113/01/10 ANNUAL RETURN FULL LIST
2009-06-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08
2009-02-09363aRETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS
2008-07-02288aDIRECTOR APPOINTED MR RICHARD JULIAN BOWSER
2008-07-02288bAPPOINTMENT TERMINATED SECRETARY NIGEL DARWIN
2008-07-02288bAPPOINTMENT TERMINATED DIRECTOR NIGEL DARWIN
2008-06-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07
2008-02-06363aRETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS
2007-06-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06
2007-02-28363aRETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS
2006-08-16363sRETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS
2006-08-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-08-16288aNEW DIRECTOR APPOINTED
2006-08-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05
2006-01-13288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-01-13288bDIRECTOR RESIGNED
2005-10-17288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-07-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2005-06-21288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-06-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-04-18288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-02-05287REGISTERED OFFICE CHANGED ON 05/02/05 FROM: LASERCLARE CLINICS SUMMERFIELD H CITY HOSPITAL NHS TRUST DUDLEY ROAD BIRMINGHAM WEST MIDLANDS B18 7QH
2005-01-18363sRETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS
2004-10-05225ACC. REF. DATE SHORTENED FROM 31/12/04 TO 31/08/04
2004-09-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-02-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-02-06288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-01-29363sRETURN MADE UP TO 13/01/04; FULL LIST OF MEMBERS
2003-10-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-07-24CERTNMCOMPANY NAME CHANGED CUTANEOUS LASER ASSOCIATES LIMIT ED CERTIFICATE ISSUED ON 24/07/03
2003-01-26363sRETURN MADE UP TO 13/01/03; FULL LIST OF MEMBERS
2002-10-04288aNEW SECRETARY APPOINTED
2002-10-04288bSECRETARY RESIGNED
2002-10-04287REGISTERED OFFICE CHANGED ON 04/10/02 FROM: 1 PARK VIEW HARROGATE NORTH YORKSHIRE HG1 5LY
2002-09-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-05-02288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-05-02288bDIRECTOR RESIGNED
2002-04-23288aNEW DIRECTOR APPOINTED
2002-04-23287REGISTERED OFFICE CHANGED ON 23/04/02 FROM: YORKSHIRE BANK CHAMBERS INFIRMARY STREET LEEDS WEST YORKSHIRE LS1 2JT
2002-04-23288aNEW SECRETARY APPOINTED
2002-01-17363sRETURN MADE UP TO 13/01/02; FULL LIST OF MEMBERS
2001-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-01-25363sRETURN MADE UP TO 13/01/01; FULL LIST OF MEMBERS
2000-05-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-01-19363sRETURN MADE UP TO 13/01/00; FULL LIST OF MEMBERS
1999-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-01-19363sRETURN MADE UP TO 13/01/99; FULL LIST OF MEMBERS
1998-07-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-01-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-01-15363sRETURN MADE UP TO 13/01/98; FULL LIST OF MEMBERS
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 LASERCARE SKIN & BODY 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 LASERCARE SKIN & BODY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LASERCARE SKIN & BODY LIMITED 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

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 LASERCARE SKIN & BODY LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2011-09-01 £ 100

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LASERCARE SKIN & BODY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LASERCARE SKIN & BODY LIMITED
Trademarks
We have not found any records of LASERCARE SKIN & BODY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LASERCARE SKIN & BODY 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 (86900 - Other human health activities) as LASERCARE SKIN & BODY LIMITED 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 LASERCARE SKIN & BODY 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 LASERCARE SKIN & BODY 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 LASERCARE SKIN & BODY 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.