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

SENIOR HEALTHCARE (UK) LIMITED

ALEXANDER HOUSE, HIGHFIELD PARK, LLANDYRNOG, DENBIGHSHIRE, LL16 4LU,
Company Registration Number
03412502
Private Limited Company
Active

Company Overview

About Senior Healthcare (uk) Ltd
SENIOR HEALTHCARE (UK) LIMITED was founded on 1997-07-31 and has its registered office in Llandyrnog. The organisation's status is listed as "Active". Senior Healthcare (uk) 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
SENIOR HEALTHCARE (UK) LIMITED
 
Legal Registered Office
ALEXANDER HOUSE
HIGHFIELD PARK
LLANDYRNOG
DENBIGHSHIRE
LL16 4LU
Other companies in LL16
 
Filing Information
Company Number 03412502
Company ID Number 03412502
Date formed 1997-07-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 12/11/2015
Return next due 10/12/2016
Type of accounts DORMANT
Last Datalog update: 2024-05-05 06:51:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SENIOR HEALTHCARE (UK) 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 SENIOR HEALTHCARE (UK) LIMITED

Current Directors
Officer Role Date Appointed
ALEXANDRA ELIZABETH EMILY CROW
Director 2018-03-15
MENTAL HEALTH CARE (UK) LIMITED
Director 2018-01-26
RYAN EDWARD SANDICK
Director 2018-03-15
Previous Officers
Officer Role Date Appointed Date Resigned
MARK SELWYN
Company Secretary 2016-09-12 2018-01-26
ALEXANDRA ELIZABETH EMILY CROW
Director 2016-08-15 2018-01-26
GRAHAM HALLOWS
Director 2016-08-15 2018-01-26
RYAN EDWARD SANDICK
Director 2017-04-01 2018-01-26
ANTHONY FREDERICK DEAN
Director 2017-04-01 2017-11-01
KIM CAULFEILD MOORE
Director 2016-08-15 2017-11-01
GRAHAM HALLOWS
Company Secretary 2015-12-07 2016-09-12
JOANNE ADEY
Director 2014-09-04 2016-08-15
KEVIN FRANCIS SHIELDS
Director 2014-09-04 2016-08-15
ROBERTO PINO
Company Secretary 2012-11-02 2015-12-07
MICHAEL ADEY
Director 2012-11-02 2014-09-04
PETER MARK IAIN SHORT
Company Secretary 2011-09-20 2012-11-02
PETER MARK IAIN SHORT
Director 2007-12-05 2012-11-02
LEE REED
Director 2009-06-01 2012-10-31
JON HATHER
Company Secretary 2007-08-03 2011-11-03
MICHAEL DENNIS PARSONS
Director 2007-12-05 2011-11-03
PAUL BROSNAN
Director 2008-09-25 2011-07-13
JONATHAN MANN
Director 2008-06-11 2010-12-31
DAVID JOHN COLE
Director 2007-08-03 2008-09-25
THOMAS IAN ADEY JONES
Company Secretary 2001-08-10 2007-08-03
ROBERT PETER ELLIS
Director 2001-03-14 2007-08-03
ROBERT PETER ELLIS
Company Secretary 2001-02-09 2001-08-15
TERENCE ARCHER
Company Secretary 1998-08-21 2001-03-29
IAN ADEY-JONES
Director 1997-07-31 2001-03-29
ROBERT PETER ELLIS
Company Secretary 1997-07-31 1998-08-21
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1997-07-31 1997-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXANDRA ELIZABETH EMILY CROW MRA UK INVESTMENTS LIMITED Director 2018-06-05 CURRENT 2018-06-05 Active
ALEXANDRA ELIZABETH EMILY CROW MENTAL HEALTH CARE (FURZE MOUNT) LIMITED Director 2018-03-15 CURRENT 1992-05-27 Active
ALEXANDRA ELIZABETH EMILY CROW MENTAL HEALTH CARE (PLAS COCH) LIMITED Director 2018-03-15 CURRENT 1997-03-18 Active
ALEXANDRA ELIZABETH EMILY CROW MENTAL HEALTH CARE (GROVE HALL) LIMITED Director 2018-03-15 CURRENT 1987-04-22 Active
ALEXANDRA ELIZABETH EMILY CROW MENTAL HEALTH CARE (HESWALL) LIMITED Director 2018-03-15 CURRENT 2014-03-25 Active
ALEXANDRA ELIZABETH EMILY CROW MENTAL HEALTH CARE (U.K) LIMITED Director 2016-08-15 CURRENT 1987-12-16 Active
MENTAL HEALTH CARE (UK) LIMITED MENTAL HEALTH CARE (FURZE MOUNT) LIMITED Director 2018-02-01 CURRENT 1992-05-27 Active
MENTAL HEALTH CARE (UK) LIMITED MENTAL HEALTH CARE (PLAS COCH) LIMITED Director 2018-02-01 CURRENT 1997-03-18 Active
MENTAL HEALTH CARE (UK) LIMITED MENTAL HEALTH CARE (GROVE HALL) LIMITED Director 2018-02-01 CURRENT 1987-04-22 Active
MENTAL HEALTH CARE (UK) LIMITED YOUNG FOUNDATIONS LIMITED Director 2018-01-26 CURRENT 2004-01-29 Active
MENTAL HEALTH CARE (UK) LIMITED MENTAL HEALTH CARE (HESWALL) LIMITED Director 2018-01-26 CURRENT 2014-03-25 Active
MENTAL HEALTH CARE (UK) LIMITED MHC (SOCIAL CARE) LIMITED Director 2017-11-20 CURRENT 2017-11-01 Active
MENTAL HEALTH CARE (UK) LIMITED MHC (HEALTH) LIMITED Director 2017-11-20 CURRENT 2017-11-02 Active
RYAN EDWARD SANDICK MENTAL HEALTH CARE (FURZE MOUNT) LIMITED Director 2018-03-15 CURRENT 1992-05-27 Active
RYAN EDWARD SANDICK MENTAL HEALTH CARE (PLAS COCH) LIMITED Director 2018-03-15 CURRENT 1997-03-18 Active
RYAN EDWARD SANDICK MENTAL HEALTH CARE (GROVE HALL) LIMITED Director 2018-03-15 CURRENT 1987-04-22 Active
RYAN EDWARD SANDICK MENTAL HEALTH CARE (HESWALL) LIMITED Director 2018-03-15 CURRENT 2014-03-25 Active
RYAN EDWARD SANDICK MENTAL HEALTH CARE (U.K) LIMITED Director 2017-04-01 CURRENT 1987-12-16 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
2024-04-08ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/23
2023-04-17CONFIRMATION STATEMENT MADE ON 03/04/23, WITH NO UPDATES
2023-04-17ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2022-05-03ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2022-05-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2022-04-11CS01CONFIRMATION STATEMENT MADE ON 03/04/22, WITH NO UPDATES
2021-07-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
2021-05-21CS01CONFIRMATION STATEMENT MADE ON 03/04/21, WITH NO UPDATES
2020-10-01TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA ELIZABETH EMILY CROW
2020-10-01AP01DIRECTOR APPOINTED MR NIALL KELLY
2020-04-03CS01CONFIRMATION STATEMENT MADE ON 03/04/20, WITH NO UPDATES
2020-03-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2019-04-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2019-04-03CS01CONFIRMATION STATEMENT MADE ON 03/04/19, WITH NO UPDATES
2019-02-20TM01APPOINTMENT TERMINATED, DIRECTOR RYAN EDWARD SANDICK
2018-04-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 03/04/18, WITH NO UPDATES
2018-03-15AP01DIRECTOR APPOINTED MRS ALEXANDRA ELIZABETH EMILY CROW
2018-03-15AP01DIRECTOR APPOINTED MR RYAN EDWARD SANDICK
2018-02-07PSC02Notification of Mental Health Care (Uk) Limited as a person with significant control on 2018-01-26
2018-02-07PSC07CESSATION OF GRAHAM HALLOWS AS A PSC
2018-02-07PSC07CESSATION OF MICHAEL ADEY AS A PSC
2018-02-07TM01APPOINTMENT TERMINATED, DIRECTOR RYAN SANDICK
2018-02-07TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM HALLOWS
2018-02-07TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA CROW
2018-02-07TM02Termination of appointment of Mark Selwyn on 2018-01-26
2018-02-07AP02Appointment of Mental Health Care (Uk) Limited as director on 2018-01-26
2017-11-21CS01CONFIRMATION STATEMENT MADE ON 12/11/17, WITH NO UPDATES
2017-11-01TM01APPOINTMENT TERMINATED, DIRECTOR KIM MOORE
2017-11-01TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY DEAN
2017-04-11AP01DIRECTOR APPOINTED MR ANTHONY FREDERICK DEAN
2017-04-11AP01DIRECTOR APPOINTED MR RYAN EDWARD SANDICK
2017-03-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16
2016-11-25LATEST SOC25/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-25CS01CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES
2016-09-23TM02Termination of appointment of Graham Hallows on 2016-09-12
2016-09-23AP03Appointment of Mr Mark Selwyn as company secretary on 2016-09-12
2016-08-26TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN SHIELDS
2016-08-26AP01DIRECTOR APPOINTED MR GRAHAM HALLOWS
2016-08-26AP01DIRECTOR APPOINTED MRS ALEXANDRA ELIZABETH EMILY CROW
2016-08-26AP01DIRECTOR APPOINTED MRS KIM CAULFEILD MOORE
2016-08-26TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE ADEY
2016-03-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15
2015-12-14AP03SECRETARY APPOINTED MR GRAHAM HALLOWS
2015-12-14TM02APPOINTMENT TERMINATED, SECRETARY ROBERTO PINO
2015-11-16LATEST SOC16/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-16AR0112/11/15 FULL LIST
2015-01-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14
2014-11-14LATEST SOC14/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-14AR0112/11/14 FULL LIST
2014-09-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ADEY
2014-09-05AP01DIRECTOR APPOINTED MR KEVIN FRANCIS SHIELDS
2014-09-05AP01DIRECTOR APPOINTED MRS JOANNE ADEY
2014-03-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13
2013-11-28LATEST SOC28/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-28AR0112/11/13 FULL LIST
2013-04-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12
2012-12-04AR0112/11/12 FULL LIST
2012-11-15TM02APPOINTMENT TERMINATED, SECRETARY PETER SHORT
2012-11-15TM01APPOINTMENT TERMINATED, DIRECTOR LEE REED
2012-11-15TM01APPOINTMENT TERMINATED, DIRECTOR PETER SHORT
2012-11-15AP01DIRECTOR APPOINTED MICHAEL ADEY
2012-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/2012 FROM MHC CHESNUT STREET DARLINGTON DL1 1QL UNITED KINGDOM
2012-11-15AP03SECRETARY APPOINTED ROBERTO PINO
2012-02-16AD01REGISTERED OFFICE CHANGED ON 16/02/2012 FROM C/O CASTLEBECK CHESTNUT STREET DARLINGTON DH1 1QL ENGLAND
2012-02-10AA01CURREXT FROM 31/12/2011 TO 30/06/2012
2012-01-12TM02APPOINTMENT TERMINATED, SECRETARY JON HATHER
2011-11-18AR0112/11/11 FULL LIST
2011-11-18CH03SECRETARY'S CHANGE OF PARTICULARS / PETER MARK IAIN SHORT / 03/11/2011
2011-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER MARK IAIN SHORT / 03/11/2011
2011-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEE REED / 03/11/2011
2011-11-17TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PARSONS
2011-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/2011 FROM SUIT 201 THE CHAMBERS CHELSEA HARBOUR LONDON SW10 0XF
2011-10-11AP03SECRETARY APPOINTED PETER MARK IAIN SHORT
2011-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-07-14TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BROSNAN
2011-01-05TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MANN
2010-11-12AR0112/11/10 FULL LIST
2010-09-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL BROSNAN / 02/10/2009
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / LEE REED / 02/10/2009
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER MARK IAIN SHORT / 02/10/2009
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JONATHAN MANN / 02/10/2009
2010-01-26CH03SECRETARY'S CHANGE OF PARTICULARS / JON HATHER / 02/10/2009
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DENNIS PARSONS / 02/10/2009
2009-11-12AR0112/11/09 FULL LIST
2009-10-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-06-03288aDIRECTOR APPOINTED LEE REED
2009-01-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-11-13363aRETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS
2008-11-12288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PARSONS / 01/11/2008
2008-10-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2008-09-29288aDIRECTOR APPOINTED PAUL BROSNAN
2008-09-25288bAPPOINTMENT TERMINATED DIRECTOR DAVID COLE
2008-06-25288aDIRECTOR APPOINTED JONATHAN MANN
2007-12-28288aNEW DIRECTOR APPOINTED
2007-12-11288aNEW DIRECTOR APPOINTED
2007-12-04363aRETURN MADE UP TO 12/11/07; FULL LIST OF MEMBERS
2007-10-22225ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07
2007-08-30288aNEW SECRETARY APPOINTED
2007-08-30288aNEW DIRECTOR APPOINTED
2007-08-16288bSECRETARY RESIGNED
2007-08-16287REGISTERED OFFICE CHANGED ON 16/08/07 FROM: ALEXANDER HOUSE HIGHFIELD PARK LLANDYRNOG DENBIGH CLWYD LL16 4LU
2007-08-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-08-16288bDIRECTOR RESIGNED
2007-01-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-12-04363aRETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS
2006-02-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-12-02363sRETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS
2005-01-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-11-18363sRETURN MADE UP TO 12/11/04; 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 SENIOR HEALTHCARE (UK) 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 SENIOR HEALTHCARE (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SENIOR HEALTHCARE (UK) 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
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2021-06-30

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 SENIOR HEALTHCARE (UK) LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-07-01 £ 2
Shareholder Funds 2011-01-01 £ 2

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SENIOR HEALTHCARE (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SENIOR HEALTHCARE (UK) LIMITED
Trademarks
We have not found any records of SENIOR HEALTHCARE (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SENIOR HEALTHCARE (UK) 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 SENIOR HEALTHCARE (UK) 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 SENIOR HEALTHCARE (UK) 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 SENIOR HEALTHCARE (UK) 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 SENIOR HEALTHCARE (UK) 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.