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

REPRODUCTIVE HEALTHCARE LIMITED

BOURN HALL HIGH STREET, BOURN, CAMBRIDGE, CB23 2TN,
Company Registration Number
04018242
Private Limited Company
Active

Company Overview

About Reproductive Healthcare Ltd
REPRODUCTIVE HEALTHCARE LIMITED was founded on 2000-06-20 and has its registered office in Cambridge. The organisation's status is listed as "Active". Reproductive Healthcare Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
REPRODUCTIVE HEALTHCARE LIMITED
 
Legal Registered Office
BOURN HALL HIGH STREET
BOURN
CAMBRIDGE
CB23 2TN
Other companies in CB23
 
Filing Information
Company Number 04018242
Company ID Number 04018242
Date formed 2000-06-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/06/2016
Return next due 18/07/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB759841773  
Last Datalog update: 2023-09-05 11:01:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for REPRODUCTIVE 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.
Companies with same name REPRODUCTIVE HEALTHCARE LIMITED
The following companies were found which have the same name as REPRODUCTIVE HEALTHCARE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Reproductive Healthcare of the Big Horns, Inc. 128 S Thurmond Sheridan WY 82801 Active Company formed on the 1998-01-12
REPRODUCTIVE HEALTHCARE, INTERNATIONAL, LLC 4633 HERMITAGE ROAD VIRGINIA BEACH VA 23455 Active Company formed on the 2001-09-11
REPRODUCTIVE HEALTHCARE, PLLC 11700 PRESTON ROAD SUITE 660-136 DALLAS Texas 75230 FRANCHISE TAX INVOLUNTARILY ENDED Company formed on the 2014-12-16
Reproductive HealthCare Limited Active Company formed on the 2006-07-17

Company Officers of REPRODUCTIVE HEALTHCARE LIMITED

Current Directors
Officer Role Date Appointed
KAMAL KISHORE AHUJA
Company Secretary 2008-02-26
KAMAL KISHORE AHUJA
Director 2000-10-11
GIUSEPPE PINO BENAGIANO
Director 2000-10-11
MICHAEL DANIEL CECCHI
Director 2000-10-11
JACQUES COHEN
Director 2000-10-11
ERIC JAUNIAUX
Director 2000-10-11
SANTIAGO MUNNE BLANCO
Director 2000-10-11
ZSOLT PETER NAGY
Director 2001-12-12
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT GEOFFREY EDWARDS
Director 2000-10-11 2013-04-10
YURY VERLINSKY
Director 2001-06-14 2009-07-16
ROBERT GEOFFREY EDWARDS
Company Secretary 2003-03-31 2008-02-26
JEAN COHEN
Director 2000-10-11 2007-08-04
GREGORY CHARLES SURTEES
Company Secretary 2000-06-20 2003-03-31
TRICHYNOPOLY CHELVARAJ ANAND KUMAR
Director 2000-10-11 2002-01-30
NATARAJIN PANDIYAN
Director 2000-10-11 2002-01-30
JOHN RICHARD DAVIES
Director 2000-06-20 2000-10-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KAMAL KISHORE AHUJA ACA LABORATORY SERVICES LIMITED Director 2018-02-05 CURRENT 1987-08-21 Active - Proposal to Strike off
KAMAL KISHORE AHUJA ST THOMAS STREET LIMITED Director 2016-07-16 CURRENT 2016-07-16 Active - Proposal to Strike off
KAMAL KISHORE AHUJA THE BRIDGE CENTRE GROUP LIMITED Director 2016-07-15 CURRENT 2016-07-15 Active - Proposal to Strike off
KAMAL KISHORE AHUJA THE LONDON BRIDGE FERTILITY CENTRE LIMITED Director 2012-11-23 CURRENT 2003-11-12 Dissolved 2013-11-26
KAMAL KISHORE AHUJA BRIDGE GENOMA LIMITED Director 2012-11-23 CURRENT 2005-12-07 Dissolved 2013-11-26
KAMAL KISHORE AHUJA THE LONDON BRIDGE FERTILITY & GYNAECOLOGY HOSPITAL LIMITED Director 2012-11-23 CURRENT 2003-11-12 Dissolved 2013-11-26
KAMAL KISHORE AHUJA THE LONDON BRIDGE GYNAECOLOGICAL CENTRE LIMITED Director 2012-11-23 CURRENT 2003-11-12 Dissolved 2013-11-26
KAMAL KISHORE AHUJA BRIDGE IVF LIMITED Director 2012-11-23 CURRENT 2008-01-22 Dissolved 2015-03-24
KAMAL KISHORE AHUJA LONDON WOMEN'S CLINIC (KENT) LIMITED Director 2012-11-23 CURRENT 2003-11-12 Active - Proposal to Strike off
KAMAL KISHORE AHUJA LONDON IVF LIMITED Director 2012-11-23 CURRENT 2004-09-24 Active - Proposal to Strike off
KAMAL KISHORE AHUJA THE BRIDGE CENTRE LIMITED Director 2012-11-23 CURRENT 1986-08-01 Active
KAMAL KISHORE AHUJA DONORSHARE LIMITED Director 2012-09-03 CURRENT 2012-09-03 Dissolved 2015-03-24
KAMAL KISHORE AHUJA THE LONDON ULTRASOUND CENTRE LIMITED Director 2011-11-04 CURRENT 2007-12-27 Active - Proposal to Strike off
KAMAL KISHORE AHUJA LONDON WOMEN'S CLINIC (ESSEX) LIMITED Director 2011-09-22 CURRENT 2011-09-22 Active - Proposal to Strike off
KAMAL KISHORE AHUJA THE LONDON EGG BANK LIMITED Director 2011-09-22 CURRENT 2011-09-22 Active
KAMAL KISHORE AHUJA THE SPERM BANK (WALES) LIMITED Director 2009-06-08 CURRENT 2009-06-08 Dissolved 2017-05-30
KAMAL KISHORE AHUJA LONDON SPERM BANK LIMITED Director 2006-09-05 CURRENT 2006-09-05 Active
KAMAL KISHORE AHUJA LONDON WOMEN'S CLINIC (SWANSEA) LIMITED Director 2006-08-30 CURRENT 2006-08-30 Dissolved 2017-02-07
KAMAL KISHORE AHUJA HARLEY STREET WOMEN'S CLINIC LIMITED Director 2006-08-30 CURRENT 2006-08-30 Active
KAMAL KISHORE AHUJA J D HEALTHCARE LIMITED Director 2006-08-30 CURRENT 2006-08-30 Active
KAMAL KISHORE AHUJA LONDON WOMEN'S CLINIC (DARLINGTON) LIMITED Director 2006-08-30 CURRENT 2006-08-30 Active
KAMAL KISHORE AHUJA LONDON WOMEN'S CLINIC LIMITED Director 2006-05-10 CURRENT 1992-02-06 Active
KAMAL KISHORE AHUJA LONDON WOMEN'S CLINIC (WALES) LIMITED Director 2006-01-11 CURRENT 2005-08-12 Active
KAMAL KISHORE AHUJA LONDON WOMEN'S HOSPITAL LIMITED Director 2005-05-31 CURRENT 2003-08-20 Active
ERIC JAUNIAUX THE NO NONSENSE DIET LTD Director 2014-07-14 CURRENT 2014-07-14 Dissolved 2015-10-06
ERIC JAUNIAUX SONIC WOMB PRODUCTIONS LIMITED Director 2013-02-07 CURRENT 2013-02-07 Active
ERIC JAUNIAUX MEDICAL AID FILMS LIMITED Director 2007-06-28 CURRENT 2007-06-28 Active
ERIC JAUNIAUX TASK WOMEN'S HEALTH LIMITED Director 2007-02-07 CURRENT 2007-02-07 Active - Proposal to Strike off
ERIC JAUNIAUX MEDICDOC & MOVIES LIMITED Director 2006-03-31 CURRENT 2006-03-31 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
2023-08-24CONFIRMATION STATEMENT MADE ON 24/08/23, WITH UPDATES
2023-08-04MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-06-26CONFIRMATION STATEMENT MADE ON 21/06/23, WITH UPDATES
2023-03-20CONFIRMATION STATEMENT MADE ON 21/06/22, WITH UPDATES
2022-09-02MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-06-22CONFIRMATION STATEMENT MADE ON 20/06/22, WITH UPDATES
2022-06-22CS01CONFIRMATION STATEMENT MADE ON 20/06/22, WITH UPDATES
2021-12-23MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-08-11CS01CONFIRMATION STATEMENT MADE ON 20/06/21, WITH NO UPDATES
2020-12-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-08-18CS01CONFIRMATION STATEMENT MADE ON 20/06/20, WITH NO UPDATES
2019-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-08-23TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DANIEL CECCHI
2019-08-23TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DANIEL CECCHI
2019-06-20CS01CONFIRMATION STATEMENT MADE ON 20/06/19, WITH NO UPDATES
2019-06-20CS01CONFIRMATION STATEMENT MADE ON 20/06/19, WITH NO UPDATES
2018-07-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-07-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-06-20CS01CONFIRMATION STATEMENT MADE ON 20/06/18, WITH NO UPDATES
2018-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/18 FROM Duck End Farm Park Lane Dry Drayton Cambridge Cambridgeshire CB23 8DB
2017-09-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-06-20LATEST SOC20/06/17 STATEMENT OF CAPITAL;GBP 1121.1
2017-06-20CS01CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES
2016-07-28AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-20LATEST SOC20/06/16 STATEMENT OF CAPITAL;GBP 1121.1
2016-06-20AR0120/06/16 ANNUAL RETURN FULL LIST
2015-06-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-24LATEST SOC24/06/15 STATEMENT OF CAPITAL;GBP 1121.1
2015-06-24AR0120/06/15 ANNUAL RETURN FULL LIST
2014-08-28AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-23LATEST SOC23/07/14 STATEMENT OF CAPITAL;GBP 1121.1
2014-07-23AR0120/06/14 ANNUAL RETURN FULL LIST
2013-08-01AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-09AR0120/06/13 ANNUAL RETURN FULL LIST
2013-07-08TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT EDWARDS
2012-10-02AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-04AR0120/06/12 ANNUAL RETURN FULL LIST
2012-03-27TM01APPOINTMENT TERMINATED, DIRECTOR YURY VERLINSKY
2011-08-05AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-03AR0120/06/11 ANNUAL RETURN FULL LIST
2010-09-24AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-12AR0120/06/10 ANNUAL RETURN FULL LIST
2010-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DANIEL CECCHI / 20/06/2010
2010-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DR YURY VERLINSKY / 20/06/2010
2010-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DR SANTIAGO MUNNE BLANCO / 20/06/2010
2010-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ZSOLT PETER NAGY / 20/06/2010
2010-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR ROBERT GEOFFREY EDWARDS / 20/06/2010
2010-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR GIUSEPPE PINO BENAGIANO / 20/06/2010
2010-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DR KAMAL KISHORE AHUJA / 20/06/2010
2009-09-29AA31/12/08 TOTAL EXEMPTION SMALL
2009-07-22363aRETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS
2009-07-22287REGISTERED OFFICE CHANGED ON 22/07/2009 FROM DUCK END FARM PARK LANE DRY DRAYTON CAMBRIDGE CAMBRIDGESHIRE CB3 8DB
2008-07-03363aRETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS
2008-05-29AA31/12/07 TOTAL EXEMPTION SMALL
2008-05-20288bAPPOINTMENT TERMINATED DIRECTOR JEAN COHEN
2008-02-27288aSECRETARY APPOINTED DR KAMAL KISHORE AHUJA
2008-02-27288bAPPOINTMENT TERMINATED SECRETARY ROBERT EDWARDS
2007-12-13363aRETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS
2007-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-02-28363aRETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS
2006-08-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-08-15363sRETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS; AMEND
2005-08-15363sRETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS; AMEND
2005-07-25363(288)DIRECTOR'S PARTICULARS CHANGED
2005-07-25363sRETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS
2005-06-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-09-29363sRETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS
2004-07-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-07-19225ACC. REF. DATE SHORTENED FROM 30/09/04 TO 31/12/03
2004-07-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-09-11363sRETURN MADE UP TO 20/06/03; NO CHANGE OF MEMBERS
2003-04-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2003-04-18288bSECRETARY RESIGNED
2003-04-18287REGISTERED OFFICE CHANGED ON 18/04/03 FROM: MONTAGUE HOUSE CHANCERY LANE, THRAPSTON KETTERING NORTHAMPTONSHIRE NN14 4LN
2003-04-18288aNEW SECRETARY APPOINTED
2003-01-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-07-08288cDIRECTOR'S PARTICULARS CHANGED
2002-07-08363(288)DIRECTOR'S PARTICULARS CHANGED
2002-07-08363sRETURN MADE UP TO 20/06/02; FULL LIST OF MEMBERS
2002-03-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2002-02-05288bDIRECTOR RESIGNED
2002-02-05288bDIRECTOR RESIGNED
2002-02-0588(2)RAD 30/01/02--------- £ SI 9100@.01=91 £ IC 1030/1121
2002-01-2488(2)RAD 16/01/02--------- £ SI 12000@.01=120 £ IC 910/1030
2001-12-21288aNEW DIRECTOR APPOINTED
2001-06-25363(288)DIRECTOR'S PARTICULARS CHANGED
2001-06-25363sRETURN MADE UP TO 20/06/01; FULL LIST OF MEMBERS
2001-06-20288aNEW DIRECTOR APPOINTED
2001-06-1988(2)RAD 14/06/01--------- £ SI 9009@.01=90 £ IC 821/911
2001-06-1988(2)RAD 13/03/01--------- £ SI 4000@.01=40 £ IC 781/821
2001-06-1988(2)RAD 19/12/00--------- £ SI 4000@.01=40 £ IC 741/781
2000-11-30288aNEW DIRECTOR APPOINTED
2000-11-16288aNEW DIRECTOR APPOINTED
2000-11-07288aNEW DIRECTOR APPOINTED
2000-10-26288aNEW DIRECTOR APPOINTED
2000-10-26288aNEW DIRECTOR APPOINTED
2000-10-26288aNEW DIRECTOR APPOINTED
2000-10-26288aNEW DIRECTOR APPOINTED
2000-10-26288aNEW DIRECTOR APPOINTED
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 REPRODUCTIVE 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 REPRODUCTIVE HEALTHCARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
REPRODUCTIVE HEALTHCARE 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
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 REPRODUCTIVE HEALTHCARE LIMITED

Intangible Assets
Patents
We have not found any records of REPRODUCTIVE HEALTHCARE LIMITED registering or being granted any patents
Domain Names

REPRODUCTIVE HEALTHCARE LIMITED owns 2 domain names.

rbmonline.co.uk   reproductivehealthcare.co.uk  

Trademarks
We have not found any records of REPRODUCTIVE HEALTHCARE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for REPRODUCTIVE HEALTHCARE 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 REPRODUCTIVE HEALTHCARE 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 REPRODUCTIVE 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 REPRODUCTIVE 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 REPRODUCTIVE 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.