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

BROWNES DIAGNOSTICS LIMITED

WELLINGBOROUGH, NORTHHAMPTONSHIRE, NN8,
Company Registration Number
03459013
Private Limited Company
Dissolved

Dissolved 2016-05-31

Company Overview

About Brownes Diagnostics Ltd
BROWNES DIAGNOSTICS LIMITED was founded on 1997-10-31 and had its registered office in Wellingborough. The company was dissolved on the 2016-05-31 and is no longer trading or active.

Key Data
Company Name
BROWNES DIAGNOSTICS LIMITED
 
Legal Registered Office
WELLINGBOROUGH
NORTHHAMPTONSHIRE
 
Previous Names
GAMIDOR DIAGNOSTICS LIMITED07/10/2002
Filing Information
Company Number 03459013
Date formed 1997-10-31
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-03-31
Date Dissolved 2016-05-31
Type of accounts FULL
Last Datalog update: 2019-03-08 08:24:15
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 BROWNES DIAGNOSTICS LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY O'CONNOR
Company Secretary 2004-01-09
CONOR FRANCIS COSTIGAN
Director 2003-08-28
LESLIE DEACON
Director 2003-08-28
REDMOND MCEVOY
Director 2013-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID FRANK ARMSTRONG
Director 2014-05-01 2014-09-30
ANDREW O'CONNELL
Director 2003-08-28 2013-09-27
IAN O'DONOVAN
Director 2008-02-21 2013-05-01
KIERAN CONLON
Director 2006-08-22 2007-06-29
KEVIN MURRAY
Director 2004-07-22 2006-06-30
PETER WOODS
Director 1998-10-08 2006-03-31
MORGAN JOHN CROWE
Director 2003-08-28 2004-07-22
SIMON ANTHONY BARRETT
Company Secretary 1998-10-08 2004-01-09
JOHN MARTIN O'LEARY
Director 2001-03-30 2003-08-28
JOHN THOMPSON
Director 1998-10-08 2003-08-08
OWEN CURTIN
Director 2000-03-14 2003-04-16
DANIEL KROPF
Director 1998-10-15 2002-10-21
YACOB OFER
Director 1998-10-15 2002-10-15
MARIE THERESE CHARNLEY
Company Secretary 1998-01-13 1998-10-08
DANIEL KROPF
Director 1998-01-13 1998-10-08
YACOB OFER
Director 1998-01-13 1998-10-08
MOSHE REUVENI
Director 1998-01-13 1998-10-08
GARETH JOHN KEENE
Company Secretary 1997-10-31 1998-01-13
CHARLOTTE LOUISE KEENE
Director 1997-10-31 1998-01-13
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1997-10-31 1997-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY O'CONNOR XION (UK) LIMITED Company Secretary 2006-08-23 CURRENT 2000-09-06 Dissolved 2016-05-31
ANTHONY O'CONNOR FANNIN HEALTHCARE (UK) LIMITED Company Secretary 2004-01-09 CURRENT 2002-05-03 Dissolved 2016-05-31
ANTHONY O'CONNOR GU MEDICAL LIMITED Company Secretary 2004-01-09 CURRENT 1988-08-23 Dissolved 2016-07-05
ANTHONY O'CONNOR DORMANT WMS 3 LIMITED Company Secretary 2004-01-09 CURRENT 1994-01-26 Active - Proposal to Strike off
ANTHONY O'CONNOR FANNIN (UK) LIMITED Company Secretary 2004-01-09 CURRENT 1991-11-18 Active
ANTHONY O'CONNOR B.M. BROWNE (UK HOLDINGS) LIMITED Company Secretary 2004-01-09 CURRENT 1993-11-16 Active
CONOR FRANCIS COSTIGAN BLUE DIAMOND SURGERY SUPPLIES LIMITED Director 2018-03-08 CURRENT 2011-01-26 Active
CONOR FRANCIS COSTIGAN R J SURGERY SUPPLIES LIMITED Director 2018-03-08 CURRENT 2012-02-14 Active
CONOR FRANCIS COSTIGAN OMS GROUP LIMITED Director 2017-12-12 CURRENT 2011-11-28 Active
CONOR FRANCIS COSTIGAN DESIGN PLUS EUROPE LIMITED Director 2015-09-30 CURRENT 2009-09-27 Dissolved 2018-06-19
CONOR FRANCIS COSTIGAN DESIGN PLUS INTERNATIONAL LIMITED Director 2015-09-30 CURRENT 2009-09-28 Active
CONOR FRANCIS COSTIGAN DESIGN PLUS HEALTH & BEAUTY LIMITED Director 2015-09-30 CURRENT 1999-10-25 Active
CONOR FRANCIS COSTIGAN DESIGN PLUS (HOLDINGS) LIMITED Director 2015-09-30 CURRENT 2009-09-21 Active
CONOR FRANCIS COSTIGAN FINO HEALTHCARE LIMITED Director 2015-09-30 CURRENT 2010-10-20 Active
CONOR FRANCIS COSTIGAN UNIVERSAL PRODUCTS (LYTHAM) LIMITED Director 2014-01-30 CURRENT 1959-03-03 Active - Proposal to Strike off
CONOR FRANCIS COSTIGAN UNIVERSAL PRODUCTS (LYTHAM) MANUFACTURING LIMITED Director 2014-01-30 CURRENT 1976-06-10 Active - Proposal to Strike off
CONOR FRANCIS COSTIGAN UNIVERSAL LABORATORIES LIMITED Director 2014-01-30 CURRENT 1987-09-30 Active - Proposal to Strike off
CONOR FRANCIS COSTIGAN FAIRFIELD UNIVERSAL HOLDINGS LIMITED Director 2014-01-30 CURRENT 2004-04-05 Active - Proposal to Strike off
CONOR FRANCIS COSTIGAN NORTHSTAR ORTHOPAEDICS LTD Director 2012-02-02 CURRENT 2000-12-22 Dissolved 2016-05-31
CONOR FRANCIS COSTIGAN PULSE SURGICAL LIMITED Director 2012-02-02 CURRENT 2001-01-31 Dissolved 2016-07-05
CONOR FRANCIS COSTIGAN XION (UK) LIMITED Director 2006-08-23 CURRENT 2000-09-06 Dissolved 2016-05-31
CONOR FRANCIS COSTIGAN ENDOSCOPIC SYSTEMS (IRL) LTD Director 2006-05-26 CURRENT 2000-03-27 Dissolved 2016-06-21
CONOR FRANCIS COSTIGAN LALEHAM HEALTH & BEAUTY SOLUTIONS LIMITED Director 2004-12-14 CURRENT 1992-03-23 Active
CONOR FRANCIS COSTIGAN LALEHAM HEALTH AND BEAUTY LIMITED Director 2004-12-14 CURRENT 1970-12-16 Active
CONOR FRANCIS COSTIGAN FANNIN HOSPITAL ENTERPRISES LIMITED Director 2004-07-27 CURRENT 1981-04-30 Dissolved 2016-05-17
CONOR FRANCIS COSTIGAN TECHNOPHARM (N.I.) LIMITED Director 2004-07-22 CURRENT 1996-06-04 Dissolved 2016-01-26
CONOR FRANCIS COSTIGAN FANNIN HEALTHCARE (UK) LIMITED Director 2003-08-28 CURRENT 2002-05-03 Dissolved 2016-05-31
CONOR FRANCIS COSTIGAN GU MEDICAL LIMITED Director 2003-08-28 CURRENT 1988-08-23 Dissolved 2016-07-05
CONOR FRANCIS COSTIGAN HEALTHILIFE (HOLDINGS) LIMITED Director 2001-10-26 CURRENT 1986-07-10 Active
LESLIE DEACON BLUE DIAMOND SURGERY SUPPLIES LIMITED Director 2018-03-08 CURRENT 2011-01-26 Active
LESLIE DEACON R J SURGERY SUPPLIES LIMITED Director 2018-03-08 CURRENT 2012-02-14 Active
LESLIE DEACON OMS GROUP LIMITED Director 2017-12-12 CURRENT 2011-11-28 Active
LESLIE DEACON ESUPPLIES LIMITED Director 2016-10-05 CURRENT 2012-10-16 Active - Proposal to Strike off
LESLIE DEACON ESPINER MEDICAL LIMITED Director 2015-10-08 CURRENT 1994-08-26 Active
LESLIE DEACON HOSPINER PARTNERSHIP LIMITED Director 2015-10-08 CURRENT 2008-02-06 Active
LESLIE DEACON BEACON PHARMACEUTICALS LIMITED Director 2014-11-27 CURRENT 2000-03-21 Active
LESLIE DEACON LEONHARD LANG (UK) LTD Director 2014-05-01 CURRENT 2002-06-21 Active
LESLIE DEACON KOMPLEAT LIMITED Director 2013-02-26 CURRENT 2010-05-04 Dissolved 2016-02-02
LESLIE DEACON KOMPLEAT PHARMACEUTICALS LIMITED Director 2013-02-26 CURRENT 2010-05-27 Dissolved 2016-02-02
LESLIE DEACON OPD GENERICS LIMITED Director 2013-02-26 CURRENT 1987-11-03 Dissolved 2016-02-02
LESLIE DEACON PREMIER PHARMACEUTICALS LIMITED Director 2013-02-26 CURRENT 1987-11-03 Dissolved 2016-02-02
LESLIE DEACON VIRAKLEEN LIMITED Director 2013-02-26 CURRENT 2010-05-04 Dissolved 2016-02-02
LESLIE DEACON ANTIBIOTICS R US LIMITED Director 2013-02-26 CURRENT 2010-05-04 Dissolved 2016-02-02
LESLIE DEACON BACTIKLEEN LIMITED Director 2013-02-26 CURRENT 2010-05-04 Dissolved 2016-02-02
LESLIE DEACON OPD CARTONS LIMITED Director 2013-02-26 CURRENT 1986-03-03 Dissolved 2016-07-05
LESLIE DEACON KENT PHARMA HOLDINGS LIMITED Director 2013-02-26 CURRENT 2003-06-04 Active
LESLIE DEACON POLYFARMA LIMITED Director 2013-02-26 CURRENT 1992-06-26 Active
LESLIE DEACON KENT PHARMACEUTICALS LIMITED Director 2013-02-26 CURRENT 1997-05-15 Active
LESLIE DEACON NORTHSTAR ORTHOPAEDICS LTD Director 2012-02-02 CURRENT 2000-12-22 Dissolved 2016-05-31
LESLIE DEACON PULSE SURGICAL LIMITED Director 2012-02-02 CURRENT 2001-01-31 Dissolved 2016-07-05
LESLIE DEACON FORTH MEDICAL LIMITED Director 2012-02-02 CURRENT 1986-03-03 Active - Proposal to Strike off
LESLIE DEACON FANNIN MEDICAL DEVICES (UK) LIMITED Director 2012-02-02 CURRENT 2008-02-27 Active - Proposal to Strike off
LESLIE DEACON THE TPS HEALTHCARE GROUP LIMITED Director 2008-04-16 CURRENT 1985-06-11 Active
LESLIE DEACON SQUADRON MEDICAL LIMITED Director 2007-11-22 CURRENT 1995-07-20 Active
LESLIE DEACON XION (UK) LIMITED Director 2006-08-23 CURRENT 2000-09-06 Dissolved 2016-05-31
LESLIE DEACON ENDOSCOPIC SYSTEMS (IRL) LTD Director 2006-05-26 CURRENT 2000-03-27 Dissolved 2016-06-21
LESLIE DEACON FANNIN HOSPITAL ENTERPRISES LIMITED Director 2004-07-27 CURRENT 1981-04-30 Dissolved 2016-05-17
LESLIE DEACON TECHNOPHARM (N.I.) LIMITED Director 2004-07-22 CURRENT 1996-06-04 Dissolved 2016-01-26
LESLIE DEACON FANNIN HEALTHCARE (UK) LIMITED Director 2003-08-28 CURRENT 2002-05-03 Dissolved 2016-05-31
LESLIE DEACON GU MEDICAL LIMITED Director 2003-08-28 CURRENT 1988-08-23 Dissolved 2016-07-05
LESLIE DEACON DORMANT WMS 3 LIMITED Director 2003-08-28 CURRENT 1994-01-26 Active - Proposal to Strike off
LESLIE DEACON FANNIN (UK) LIMITED Director 2003-08-28 CURRENT 1991-11-18 Active
LESLIE DEACON B.M. BROWNE (UK HOLDINGS) LIMITED Director 2003-08-28 CURRENT 1993-11-16 Active
LESLIE DEACON FANNIN (NI) LIMITED Director 2003-05-23 CURRENT 1988-08-18 Active
REDMOND MCEVOY BLUE DIAMOND SURGERY SUPPLIES LIMITED Director 2018-03-08 CURRENT 2011-01-26 Active
REDMOND MCEVOY R J SURGERY SUPPLIES LIMITED Director 2018-03-08 CURRENT 2012-02-14 Active
REDMOND MCEVOY OMS GROUP LIMITED Director 2017-12-12 CURRENT 2011-11-28 Active
REDMOND MCEVOY DESIGN PLUS EUROPE LIMITED Director 2015-09-30 CURRENT 2009-09-27 Dissolved 2018-06-19
REDMOND MCEVOY DESIGN PLUS INTERNATIONAL LIMITED Director 2015-09-30 CURRENT 2009-09-28 Active
REDMOND MCEVOY DESIGN PLUS HEALTH & BEAUTY LIMITED Director 2015-09-30 CURRENT 1999-10-25 Active
REDMOND MCEVOY DESIGN PLUS (HOLDINGS) LIMITED Director 2015-09-30 CURRENT 2009-09-21 Active
REDMOND MCEVOY FINO HEALTHCARE LIMITED Director 2015-09-30 CURRENT 2010-10-20 Active
REDMOND MCEVOY UNIVERSAL PRODUCTS (LYTHAM) LIMITED Director 2014-01-30 CURRENT 1959-03-03 Active - Proposal to Strike off
REDMOND MCEVOY UNIVERSAL PRODUCTS (LYTHAM) MANUFACTURING LIMITED Director 2014-01-30 CURRENT 1976-06-10 Active - Proposal to Strike off
REDMOND MCEVOY UNIVERSAL LABORATORIES LIMITED Director 2014-01-30 CURRENT 1987-09-30 Active - Proposal to Strike off
REDMOND MCEVOY FAIRFIELD UNIVERSAL HOLDINGS LIMITED Director 2014-01-30 CURRENT 2004-04-05 Active - Proposal to Strike off
REDMOND MCEVOY TECHNOPHARM (N.I.) LIMITED Director 2013-05-01 CURRENT 1996-06-04 Dissolved 2016-01-26
REDMOND MCEVOY ENDOSCOPIC SYSTEMS (IRL) LTD Director 2013-05-01 CURRENT 2000-03-27 Dissolved 2016-06-21
REDMOND MCEVOY FANNIN HOSPITAL ENTERPRISES LIMITED Director 2013-05-01 CURRENT 1981-04-30 Dissolved 2016-05-17
REDMOND MCEVOY GU MEDICAL LIMITED Director 2013-05-01 CURRENT 1988-08-23 Dissolved 2016-07-05
REDMOND MCEVOY NORTHSTAR ORTHOPAEDICS LTD Director 2013-05-01 CURRENT 2000-12-22 Dissolved 2016-05-31
REDMOND MCEVOY XION (UK) LIMITED Director 2013-05-01 CURRENT 2000-09-06 Dissolved 2016-05-31
REDMOND MCEVOY LALEHAM HEALTH & BEAUTY SOLUTIONS LIMITED Director 2013-01-31 CURRENT 1992-03-23 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
2016-05-31GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-03-15GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-03-02DS01APPLICATION FOR STRIKING-OFF
2015-11-08LATEST SOC08/11/15 STATEMENT OF CAPITAL;GBP 1000
2015-11-08AR0128/10/15 FULL LIST
2015-10-30AUDAUDITOR'S RESIGNATION
2015-07-16AAFULL ACCOUNTS MADE UP TO 31/03/15
2014-11-04LATEST SOC04/11/14 STATEMENT OF CAPITAL;GBP 1000
2014-11-04AR0128/10/14 FULL LIST
2014-10-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ARMSTRONG
2014-06-16AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-05-06AP01DIRECTOR APPOINTED MR DAVID FRANK ARMSTRONG
2013-10-29LATEST SOC29/10/13 STATEMENT OF CAPITAL;GBP 1000
2013-10-29AR0128/10/13 FULL LIST
2013-10-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW O'CONNELL
2013-08-09AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-05-04AP01DIRECTOR APPOINTED MR REDMOND MCEVOY
2013-05-04TM01APPOINTMENT TERMINATED, DIRECTOR IAN O'DONOVAN
2012-10-31AR0128/10/12 FULL LIST
2012-06-19AAFULL ACCOUNTS MADE UP TO 31/03/12
2011-11-26AR0128/10/11 FULL LIST
2011-07-15AAFULL ACCOUNTS MADE UP TO 31/03/11
2010-10-28AR0128/10/10 FULL LIST
2010-06-18AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN O'DONOVAN / 30/01/2010
2009-10-30AR0128/10/09 FULL LIST
2009-10-29AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2009-10-29AD02SAIL ADDRESS CREATED
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW O'CONNELL / 28/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / LESLIE DEACON / 28/10/2009
2009-06-08287REGISTERED OFFICE CHANGED ON 08/06/2009 FROM UNIT 2B PINCENTS KILN INDUSTRIAL ESTATE CALCOT READING BERKSHIRE RG31 7SB
2009-05-27AAFULL ACCOUNTS MADE UP TO 31/03/09
2008-10-29363aRETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS
2008-10-02288cDIRECTOR'S CHANGE OF PARTICULARS / IAN O'DONOVAN / 04/06/2008
2008-10-02288cDIRECTOR'S CHANGE OF PARTICULARS / IAN O'DONOVAN / 04/06/2008
2008-06-30AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-03-11288aDIRECTOR APPOINTED IAN O'DONOVAN
2007-11-08363aRETURN MADE UP TO 28/10/07; FULL LIST OF MEMBERS
2007-07-27288bDIRECTOR RESIGNED
2007-06-27AAFULL ACCOUNTS MADE UP TO 31/03/07
2006-11-23363sRETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS
2006-09-22288aNEW DIRECTOR APPOINTED
2006-08-04288bDIRECTOR RESIGNED
2006-06-27AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-05-09288bDIRECTOR RESIGNED
2005-11-10363sRETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS
2005-06-02AAFULL ACCOUNTS MADE UP TO 31/03/05
2004-12-02363sRETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS
2004-09-27ELRESS386 DISP APP AUDS 17/09/04
2004-09-27ELRESS366A DISP HOLDING AGM 17/09/04
2004-09-08288bDIRECTOR RESIGNED
2004-09-07288aNEW DIRECTOR APPOINTED
2004-05-28AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-04-06287REGISTERED OFFICE CHANGED ON 06/04/04 FROM: PINCENTS KILN INDUSTRIAL ESTATE CALCOT READING BERKSHIRE RG31 7SB
2004-01-22288aNEW SECRETARY APPOINTED
2004-01-21288bSECRETARY RESIGNED
2004-01-21287REGISTERED OFFICE CHANGED ON 21/01/04 FROM: SALISBURY HOUSE 54 QUEENS ROAD READING RG1 4AZ
2004-01-21353LOCATION OF REGISTER OF MEMBERS
2004-01-20AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-11-10363sRETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS
2003-10-15288aNEW DIRECTOR APPOINTED
2003-10-15288aNEW DIRECTOR APPOINTED
2003-10-15288aNEW DIRECTOR APPOINTED
2003-10-15288aNEW DIRECTOR APPOINTED
2003-09-22288bDIRECTOR RESIGNED
2003-09-22288bDIRECTOR RESIGNED
2003-09-22288bDIRECTOR RESIGNED
2003-08-22288bDIRECTOR RESIGNED
2003-03-10AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-12-07288bDIRECTOR RESIGNED
2002-12-07288bDIRECTOR RESIGNED
2002-11-22363sRETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
86 - Human health activities
861 - Hospital activities
86101 - Hospital activities




Licences & Regulatory approval
We could not find any licences issued to BROWNES DIAGNOSTICS 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 BROWNES DIAGNOSTICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BROWNES DIAGNOSTICS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.309
MortgagesNumMortOutstanding0.159
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.149

This shows the max and average number of mortgages for companies with the same SIC code of 86101 - Hospital activities

Intangible Assets
Patents
We have not found any records of BROWNES DIAGNOSTICS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BROWNES DIAGNOSTICS LIMITED
Trademarks
We have not found any records of BROWNES DIAGNOSTICS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BROWNES DIAGNOSTICS 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 (86101 - Hospital activities) as BROWNES DIAGNOSTICS LIMITED are:

LIAISE (LONDON) LIMITED £ 475,144
CYGNET HEALTH CARE LIMITED £ 310,759
KINGSBRIDGE PRIVATE HOSPITAL BELFAST LIMITED £ 290,508
SHELLEY PARK LIMITED £ 253,898
ALTERNATIVE FUTURES GROUP LIMITED £ 60,960
UPLANDS (FAREHAM) LIMITED £ 41,657
CYGNET BEHAVIOURAL HEALTH LIMITED £ 31,683
CYGNET SURREY LIMITED £ 22,685
WINGREACH LIMITED £ 16,869
KEY CARE AND SUPPORT LTD £ 16,728
ALTERNATIVE FUTURES GROUP LIMITED £ 52,699,733
MAKING SPACE £ 21,397,828
LIVEWELL SOUTHWEST CIC £ 15,112,126
PARTNERSHIPS IN CARE LIMITED £ 6,436,197
CYGNET BEHAVIOURAL HEALTH LIMITED £ 5,023,401
EQUILIBRIUM HEALTHCARE LIMITED £ 3,295,598
PENINSULA COMMUNITY HEALTH C.I.C. £ 3,190,106
EAST COAST COMMUNITY HEALTHCARE C.I.C. £ 2,879,846
CYGNET HEALTH CARE LIMITED £ 2,606,321
GLENSIDE MANOR HEALTHCARE SERVICES LIMITED £ 1,921,772
ALTERNATIVE FUTURES GROUP LIMITED £ 52,699,733
MAKING SPACE £ 21,397,828
LIVEWELL SOUTHWEST CIC £ 15,112,126
PARTNERSHIPS IN CARE LIMITED £ 6,436,197
CYGNET BEHAVIOURAL HEALTH LIMITED £ 5,023,401
EQUILIBRIUM HEALTHCARE LIMITED £ 3,295,598
PENINSULA COMMUNITY HEALTH C.I.C. £ 3,190,106
EAST COAST COMMUNITY HEALTHCARE C.I.C. £ 2,879,846
CYGNET HEALTH CARE LIMITED £ 2,606,321
GLENSIDE MANOR HEALTHCARE SERVICES LIMITED £ 1,921,772
ALTERNATIVE FUTURES GROUP LIMITED £ 52,699,733
MAKING SPACE £ 21,397,828
LIVEWELL SOUTHWEST CIC £ 15,112,126
PARTNERSHIPS IN CARE LIMITED £ 6,436,197
CYGNET BEHAVIOURAL HEALTH LIMITED £ 5,023,401
EQUILIBRIUM HEALTHCARE LIMITED £ 3,295,598
PENINSULA COMMUNITY HEALTH C.I.C. £ 3,190,106
EAST COAST COMMUNITY HEALTHCARE C.I.C. £ 2,879,846
CYGNET HEALTH CARE LIMITED £ 2,606,321
GLENSIDE MANOR HEALTHCARE SERVICES LIMITED £ 1,921,772
Outgoings
Business Rates/Property Tax
No properties were found where BROWNES DIAGNOSTICS 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 BROWNES DIAGNOSTICS 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 BROWNES DIAGNOSTICS 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.