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

OLDCO HEALTHCARE LIMITED

Cardinal House Abbeyfield Court, Abbeyfield Road, Nottingham, NOTTINGHAMSHIRE, NG7 2SZ,
Company Registration Number
03966098
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Oldco Healthcare Ltd
OLDCO HEALTHCARE LIMITED was founded on 2000-04-06 and has its registered office in Nottingham. The organisation's status is listed as "Active - Proposal to Strike off". Oldco Healthcare Limited is a Private Limited Company registered in UNITED KINGDOM 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
OLDCO HEALTHCARE LIMITED
 
Legal Registered Office
Cardinal House Abbeyfield Court
Abbeyfield Road
Nottingham
NOTTINGHAMSHIRE
NG7 2SZ
Other companies in RG10
 
Previous Names
ADVANTAGE HEALTHCARE LIMITED06/01/2021
ADVANTAGE HEALTHCARE (QHNE) LIMITED17/08/2009
QUANTICA HNE LIMITED24/07/2008
Filing Information
Company Number 03966098
Company ID Number 03966098
Date formed 2000-04-06
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2020-12-31
Account next due 30/09/2022
Latest return 06/04/2016
Return next due 04/05/2017
Type of accounts DORMANT
Last Datalog update: 2022-09-08 17:51:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OLDCO HEALTHCARE 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 OLDCO HEALTHCARE LIMITED

Current Directors
Officer Role Date Appointed
WENDY LISA RAPLEY
Company Secretary 2018-01-18
JULIE HELEN DOWNMAN
Director 2018-01-18
JONATHAN NEAL
Director 2018-01-18
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY HOLMES
Director 2017-04-07 2018-02-28
ROBERT KELLETT
Director 2014-02-05 2017-12-31
JUDITH CARLYON PHILLIPS
Company Secretary 2015-12-18 2017-11-30
ANDREW PETER WEBB
Director 2014-02-05 2017-04-07
LEIGH SMERDON
Company Secretary 2014-06-11 2015-07-31
STEPHANIE ALISON POUND
Company Secretary 2013-02-20 2014-06-11
PAUL MICHAEL SAVIDGE
Director 2012-12-17 2014-02-16
KEITH MICHAEL DORLING
Director 2012-12-17 2014-02-06
TRACEY BITHELL
Director 2009-08-01 2013-09-24
TRACEY BITHELL
Company Secretary 2008-01-29 2013-02-20
ALAN RAE DALZIEL JAMIESON
Director 2006-11-07 2012-12-17
TRACY DALE NUTTALL
Director 2007-06-13 2012-12-17
ALAN RAE DALZIEL JAMIESON
Company Secretary 2006-11-07 2008-01-29
RONALD GORDON HAMILL
Director 2006-11-07 2007-05-08
ROBERT EDWARD TURNER
Company Secretary 2001-01-29 2006-11-07
LESLIE WILLIAM LAWSON
Director 2000-07-03 2006-11-07
ROBERT EDWARD TURNER
Director 2001-01-29 2006-11-07
ROBERT HUGH BISHOP
Director 2000-10-20 2002-11-30
LINDA FISHER
Director 2000-06-19 2001-03-21
PHILIP GEOFFREY CARR
Director 2000-06-19 2001-01-30
BRIAN HERSEE HEATHER
Company Secretary 2000-07-03 2001-01-29
BRIAN HERSEE HEATHER
Director 2000-07-03 2001-01-29
JULIAN MICHAEL GODDARD
Director 2000-07-03 2000-12-07
LINDA FISHER
Company Secretary 2000-06-19 2000-07-03
HAMMOND SUDDARDS SECRETARIES LIMITED
Nominated Secretary 2000-04-06 2000-06-19
HAMMOND SUDDARDS DIRECTORS LIMITED
Nominated Director 2000-04-06 2000-06-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIE HELEN DOWNMAN ADVANTAGE HEALTHCARE PAYROLL LIMITED Director 2018-01-18 CURRENT 2001-06-26 Active - Proposal to Strike off
JULIE HELEN DOWNMAN ADVANTAGE HEALTHCARE (QHS) LIMITED Director 2018-01-18 CURRENT 2004-09-20 Active - Proposal to Strike off
JULIE HELEN DOWNMAN ADVANTAGE HEALTHCARE LIMITED Director 2018-01-18 CURRENT 2004-10-21 Active
JULIE HELEN DOWNMAN STRAND NURSES BUREAU LIMITED Director 2018-01-18 CURRENT 1994-08-24 Active - Proposal to Strike off
JULIE HELEN DOWNMAN MONTPELLIER HEALTH CARE LIMITED Director 2018-01-18 CURRENT 1989-05-17 Active - Proposal to Strike off
JULIE HELEN DOWNMAN PROFESSIONAL HEALTHCARE SERVICES LTD Director 2018-01-18 CURRENT 1995-03-15 Active - Proposal to Strike off
JULIE HELEN DOWNMAN ADVANTAGE HEALTHCARE NURSING AND CARE LIMITED Director 2018-01-18 CURRENT 1996-01-24 Active - Proposal to Strike off
JULIE HELEN DOWNMAN ADVANTAGE HEALTHCARE (QHRS) LIMITED Director 2018-01-18 CURRENT 1998-08-10 Active - Proposal to Strike off
JULIE HELEN DOWNMAN ADVANTAGE HEALTHCARE HOLDINGS LIMITED Director 2018-01-18 CURRENT 2004-11-02 Active - Proposal to Strike off
JULIE HELEN DOWNMAN THE HUMBERSIDE, LINCOLNSHIRE AND NORTH YORKSHIRE COMMUNITY REHABILITATION COMPANY LIMITED Director 2018-01-02 CURRENT 2013-12-04 Liquidation
JULIE HELEN DOWNMAN THE CHESHIRE AND GREATER MANCHESTER COMMUNITY REHABILITATION COMPANY LIMITED Director 2018-01-02 CURRENT 2013-12-04 Liquidation
JULIE HELEN DOWNMAN THE WEST YORKSHIRE COMMUNITY REHABILITATION COMPANY LIMITED Director 2018-01-02 CURRENT 2013-12-04 Liquidation
JULIE HELEN DOWNMAN THE MERSEYSIDE COMMUNITY REHABILITATION COMPANY LIMITED Director 2018-01-02 CURRENT 2013-12-04 Liquidation
JULIE HELEN DOWNMAN THE HAMPSHIRE AND ISLE OF WIGHT COMMUNITY REHABILITATION COMPANY LIMITED Director 2018-01-02 CURRENT 2013-12-04 Liquidation
JONATHAN NEAL ADVANTAGE HEALTHCARE PAYROLL LIMITED Director 2018-01-18 CURRENT 2001-06-26 Active - Proposal to Strike off
JONATHAN NEAL ADVANTAGE HEALTHCARE (QHS) LIMITED Director 2018-01-18 CURRENT 2004-09-20 Active - Proposal to Strike off
JONATHAN NEAL ADVANTAGE HEALTHCARE LIMITED Director 2018-01-18 CURRENT 2004-10-21 Active
JONATHAN NEAL STRAND NURSES BUREAU LIMITED Director 2018-01-18 CURRENT 1994-08-24 Active - Proposal to Strike off
JONATHAN NEAL MONTPELLIER HEALTH CARE LIMITED Director 2018-01-18 CURRENT 1989-05-17 Active - Proposal to Strike off
JONATHAN NEAL PROFESSIONAL HEALTHCARE SERVICES LTD Director 2018-01-18 CURRENT 1995-03-15 Active - Proposal to Strike off
JONATHAN NEAL ADVANTAGE HEALTHCARE NURSING AND CARE LIMITED Director 2018-01-18 CURRENT 1996-01-24 Active - Proposal to Strike off
JONATHAN NEAL ADVANTAGE HEALTHCARE (QHRS) LIMITED Director 2018-01-18 CURRENT 1998-08-10 Active - Proposal to Strike off
JONATHAN NEAL ADVANTAGE HEALTHCARE HOLDINGS LIMITED Director 2018-01-18 CURRENT 2004-11-02 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
2022-09-13SECOND GAZETTE not voluntary dissolution
2022-06-28FIRST GAZETTE notice for voluntary strike-off
2022-06-28GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-06-21Application to strike the company off the register
2022-06-21DS01Application to strike the company off the register
2022-04-27CH01Director's details changed for Mr Nicholas Goodban on 2022-03-30
2022-02-04CONFIRMATION STATEMENT MADE ON 03/02/22, WITH UPDATES
2022-02-04CS01CONFIRMATION STATEMENT MADE ON 03/02/22, WITH UPDATES
2021-10-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-09-07CH01Director's details changed for Ms Lynette Gillian Krige on 2021-09-01
2021-05-18AP01DIRECTOR APPOINTED MS LYNETTE GILLIAN KRIGE
2021-02-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2021-02-03CS01CONFIRMATION STATEMENT MADE ON 03/02/21, WITH UPDATES
2021-02-03PSC05Change of details for Interserve Healthcare Limited as a person with significant control on 2021-01-06
2021-02-03RES13Resolutions passed:
  • Change of company name 06/01/2021
2021-01-06RES15CHANGE OF COMPANY NAME 06/01/21
2021-01-06RES15CHANGE OF COMPANY NAME 06/01/21
2020-12-10PSC05Change of details for Interserve Healthcare Limited as a person with significant control on 2020-12-08
2020-12-10PSC05Change of details for Interserve Healthcare Limited as a person with significant control on 2020-12-08
2020-12-10CH01Director's details changed for Mr Nicholas Goodban on 2020-12-08
2020-12-10CH01Director's details changed for Mr Nicholas Goodban on 2020-12-08
2020-12-10CH03SECRETARY'S DETAILS CHNAGED FOR NICHOLAS GOODBAN on 2020-12-10
2020-12-10CH03SECRETARY'S DETAILS CHNAGED FOR NICHOLAS GOODBAN on 2020-12-10
2020-12-10AD01REGISTERED OFFICE CHANGED ON 10/12/20 FROM 101-103 Baker Street 3rd Floor Caparo House London W1U 6LN England
2020-12-10AD01REGISTERED OFFICE CHANGED ON 10/12/20 FROM 101-103 Baker Street 3rd Floor Caparo House London W1U 6LN England
2020-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/20 FROM Interserve House Ruscombe Park, Twyford Reading Berkshire RG10 9JU
2020-12-01AP03Appointment of Nicholas Goodban as company secretary on 2020-11-30
2020-12-01AP01DIRECTOR APPOINTED MR JAMES THORBURN-MUIRHEAD
2020-12-01TM01APPOINTMENT TERMINATED, DIRECTOR IAN FISHER MULHOLLAND
2020-11-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2020-04-06CS01CONFIRMATION STATEMENT MADE ON 06/04/20, WITH UPDATES
2020-01-17AP01DIRECTOR APPOINTED MR. IAN FISHER MULHOLLAND
2019-07-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-04-12CS01CONFIRMATION STATEMENT MADE ON 06/04/19, WITH UPDATES
2018-12-07TM02Termination of appointment of Wendy Lisa Rapley on 2018-11-30
2018-04-12LATEST SOC12/04/18 STATEMENT OF CAPITAL;GBP 10
2018-04-12CS01CONFIRMATION STATEMENT MADE ON 06/04/18, WITH UPDATES
2018-03-12TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY HOLMES
2018-01-26AP01DIRECTOR APPOINTED MS JULIE HELEN DOWNMAN
2018-01-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-01-23AP01DIRECTOR APPOINTED JONATHAN NEAL
2018-01-23AP03Appointment of Mrs. Wendy Lisa Rapley as company secretary on 2018-01-18
2018-01-22TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT KELLETT
2017-11-30TM02Termination of appointment of Judith Carlyon Phillips on 2017-11-30
2017-07-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-04-13TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PETER WEBB
2017-04-13AP01DIRECTOR APPOINTED MR. ANTHONY HOLMES
2017-04-13LATEST SOC13/04/17 STATEMENT OF CAPITAL;GBP 10
2017-04-13CS01CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES
2016-09-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-04-07LATEST SOC07/04/16 STATEMENT OF CAPITAL;GBP 10
2016-04-07AR0106/04/16 ANNUAL RETURN FULL LIST
2016-01-04AP03Appointment of Mrs Judith Carlyon Phillips as company secretary on 2015-12-18
2015-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-08-11TM02Termination of appointment of Leigh Smerdon on 2015-07-31
2015-04-10LATEST SOC10/04/15 STATEMENT OF CAPITAL;GBP 10
2015-04-10AR0106/04/15 ANNUAL RETURN FULL LIST
2014-06-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-06-18AP03Appointment of Miss Leigh Smerdon as company secretary
2014-06-18AD01REGISTERED OFFICE CHANGED ON 18/06/14 FROM Capital Tower 91 Waterloo Road London SE1 8RT
2014-06-18TM02APPOINTMENT TERMINATION COMPANY SECRETARY STEPHANIE POUND
2014-04-14TM01APPOINTMENT TERMINATED, DIRECTOR KEITH DORLING
2014-04-14AP01DIRECTOR APPOINTED MR ANDREW PETER WEBB
2014-04-14TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SAVIDGE
2014-04-14AP01DIRECTOR APPOINTED MR ROBERT KELLETT
2014-04-07LATEST SOC07/04/14 STATEMENT OF CAPITAL;GBP 10
2014-04-07AR0106/04/14 FULL LIST
2013-09-30TM01APPOINTMENT TERMINATED, DIRECTOR TRACEY BITHELL
2013-06-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-04-09AR0106/04/13 FULL LIST
2013-03-27AD01REGISTERED OFFICE CHANGED ON 27/03/2013 FROM SUITE G05 GROSVENOR HOUSE CENTRAL PARK TELFORD SHROPSHIRE TF2 9TW
2013-02-21AP03SECRETARY APPOINTED MRS STEPHANIE ALISON POUND
2013-02-21TM02APPOINTMENT TERMINATED, SECRETARY TRACEY BITHELL
2013-01-30AP01DIRECTOR APPOINTED PAUL MICHAEL SAVIDGE
2013-01-30AP01DIRECTOR APPOINTED KEITH MICHAEL DORLING
2013-01-30TM01APPOINTMENT TERMINATED, DIRECTOR TRACY NUTTALL
2013-01-30TM01APPOINTMENT TERMINATED, DIRECTOR ALAN JAMIESON
2012-04-26AR0106/04/12 FULL LIST
2012-04-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-05-19AR0106/04/11 FULL LIST
2011-04-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-07-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-04-13AR0106/04/10 FULL LIST
2009-08-19288aDIRECTOR APPOINTED TRACEY BITHELL
2009-08-15CERTNMCOMPANY NAME CHANGED ADVANTAGE HEALTHCARE (QHNE) LIMITED CERTIFICATE ISSUED ON 17/08/09
2009-06-08363aRETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS
2009-03-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-07-23CERTNMCOMPANY NAME CHANGED QUANTICA HNE LIMITED CERTIFICATE ISSUED ON 24/07/08
2008-05-09363aRETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS
2008-05-09288cDIRECTOR'S CHANGE OF PARTICULARS / TRACY UTTALL / 09/05/2008
2008-04-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-02-01288aNEW SECRETARY APPOINTED
2008-02-01288bSECRETARY RESIGNED
2007-09-24AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-26288aNEW DIRECTOR APPOINTED
2007-06-06288bDIRECTOR RESIGNED
2007-05-03363aRETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS
2007-04-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-04-26288aNEW DIRECTOR APPOINTED
2007-03-13288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-03-12287REGISTERED OFFICE CHANGED ON 12/03/07 FROM: QUANTICA HOUSE LOWFIELDS BUSINESS PARK ELLAND WEST YORKSHIRE HX5 9DF
2007-03-12288bDIRECTOR RESIGNED
2006-12-13155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-11-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-22RES13DIR AUTH EMPOWR & DIREC 06/11/06
2006-11-22RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-11-17395PARTICULARS OF MORTGAGE/CHARGE
2006-11-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-10-04AAFULL ACCOUNTS MADE UP TO 02/12/05
2006-08-11288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-06-02225ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/12/06
2006-04-12363aRETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS
2005-09-29AAFULL ACCOUNTS MADE UP TO 26/11/04
2005-04-27363sRETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS
2004-10-01AAFULL ACCOUNTS MADE UP TO 28/11/03
2004-04-15363sRETURN MADE UP TO 06/04/04; FULL LIST OF MEMBERS
2003-10-03AAFULL ACCOUNTS MADE UP TO 29/11/02
2003-09-29288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
78 - Employment activities
782 - Temporary employment agency activities
78200 - Temporary employment agency activities




Licences & Regulatory approval
We could not find any licences issued to OLDCO 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 OLDCO HEALTHCARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-11-17 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
COMPOSITE GUARANTEE AND DEBENTURE 2000-08-16 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 OLDCO HEALTHCARE LIMITED

Intangible Assets
Patents
We have not found any records of OLDCO HEALTHCARE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OLDCO HEALTHCARE LIMITED
Trademarks
We have not found any records of OLDCO HEALTHCARE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with OLDCO HEALTHCARE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Stockton-On-Tees Borough Council 2014-10 GBP £14,553
Stockton-On-Tees Borough Council 2014-9 GBP £17,487
Stockton-On-Tees Borough Council 2014-8 GBP £6,534
The Borough of Calderdale 2014-7 GBP £1,434 Private Contractors
Stockton-On-Tees Borough Council 2014-7 GBP £6,336
Stockton-On-Tees Borough Council 2014-6 GBP £8,597
The Borough of Calderdale 2014-5 GBP £2,575 Private Contractors
Stockton-On-Tees Borough Council 2014-5 GBP £13,304
Stockton-On-Tees Borough Council 2014-4 GBP £8,604
Stockton-On-Tees Borough Council 2014-3 GBP £5,901
Stockton-On-Tees Borough Council 2014-2 GBP £7,291
Stockton-On-Tees Borough Council 2014-1 GBP £4,664
Stockton-On-Tees Borough Council 2013-11 GBP £2,902
Stockton-On-Tees Borough Council 2013-10 GBP £1,773
Nottingham City Council 2013-10 GBP £656
Stockton-On-Tees Borough Council 2013-9 GBP £2,748
The Borough of Calderdale 2013-4 GBP £1,176 Private Contractors
The Borough of Calderdale 2013-1 GBP £895 Agency Costs
The Borough of Calderdale 2012-11 GBP £1,518 Agency Costs
The Borough of Calderdale 2012-10 GBP £1,644 Agency Costs
The Borough of Calderdale 2012-9 GBP £1,111 Agency Costs

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where OLDCO 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 OLDCO 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 OLDCO 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.