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

WEST MIDDLESEX HOSPITAL PROJECT LIMITED

Becket House, 1 Lambeth Palace Road, London, SE1 7EU,
Company Registration Number
04077676
Private Limited Company
Active

Company Overview

About West Middlesex Hospital Project Ltd
WEST MIDDLESEX HOSPITAL PROJECT LIMITED was founded on 2000-09-25 and has its registered office in London. The organisation's status is listed as "Active". West Middlesex Hospital Project Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
WEST MIDDLESEX HOSPITAL PROJECT LIMITED
 
Legal Registered Office
Becket House
1 Lambeth Palace Road
London
SE1 7EU
Other companies in SE1
 
Filing Information
Company Number 04077676
Company ID Number 04077676
Date formed 2000-09-25
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2023-10-13
Return next due 2024-10-27
Type of accounts FULL
Last Datalog update: 2024-10-07 07:40:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WEST MIDDLESEX HOSPITAL PROJECT 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 WEST MIDDLESEX HOSPITAL PROJECT LIMITED

Current Directors
Officer Role Date Appointed
XAVIER ALEXANDER PLUMLEY
Company Secretary 2008-12-17
LUC DESPLANQUES
Director 2011-04-28
JOHN FOY
Director 2013-06-01
MARK JOHN GRIFFITHS
Director 2015-07-23
KEITH PEDDER
Director 2012-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
EMMANUEL CHAUTEMPS
Director 2012-11-01 2015-07-23
SIMON DAVID PHIPPS
Director 2010-05-24 2013-06-01
ADRIAN THOMAS FORTESCUE
Director 2012-06-06 2012-11-01
STEPHEN HOWARD MCDONALD
Director 2011-07-19 2012-11-01
DAVID JOHN CARR
Director 2008-12-17 2012-06-06
VINCENT JOSEPH
Director 2007-12-11 2011-04-28
VINCENT JOSEPH
Company Secretary 2003-10-14 2008-12-17
BRUNO ALBERT BODIN
Director 2001-01-19 2008-12-17
DAVID WILLIAM PIERCE
Director 2008-07-17 2008-12-17
XAVIER ALEXANDER PLUMLEY
Director 2008-07-17 2008-12-17
PASCAL MINAULT
Director 2003-10-14 2007-12-11
BERNARD CHAUVET
Director 2000-09-25 2006-08-31
OLIVIER MONFORT
Company Secretary 2000-09-25 2003-10-14
OLIVER MARIE RACINE
Director 2000-09-25 2003-10-14
JEAN YVES LAVOIGNAT
Director 2000-09-25 2002-07-17
FRANCIS LEBORGHE
Director 2000-09-25 2001-01-19
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-09-25 2000-09-25
INSTANT COMPANIES LIMITED
Nominated Director 2000-09-25 2000-09-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
XAVIER ALEXANDER PLUMLEY BYHOME LIMITED Company Secretary 2008-12-17 CURRENT 2000-12-01 Active
XAVIER ALEXANDER PLUMLEY CENTRAL MIDDLESEX HOSPITAL PROJECT LIMITED Company Secretary 2008-12-17 CURRENT 2003-03-10 Active
XAVIER ALEXANDER PLUMLEY BARKING & DAGENHAM SCHOOLS PROJECT LIMITED Company Secretary 2008-12-17 CURRENT 2003-10-31 Active
XAVIER ALEXANDER PLUMLEY ICEL GROUP LIMITED Company Secretary 2008-12-17 CURRENT 1977-03-21 Active
XAVIER ALEXANDER PLUMLEY EUROPLAND LIMITED Company Secretary 2008-12-17 CURRENT 1997-11-03 Active
XAVIER ALEXANDER PLUMLEY BARNET HOSPITAL PROJECT LIMITED Company Secretary 2008-12-17 CURRENT 1998-11-27 Active
XAVIER ALEXANDER PLUMLEY I.C.E.L. POWER SYSTEMS LIMITED Company Secretary 2008-12-17 CURRENT 2000-02-17 Active
XAVIER ALEXANDER PLUMLEY PETERBOROUGH SCHOOLS PROJECT LIMITED Company Secretary 2008-12-17 CURRENT 2006-02-27 Active
XAVIER ALEXANDER PLUMLEY BOUYGUES CONSTRUCTION IT UK LIMITED Company Secretary 2008-11-21 CURRENT 2008-11-21 Active
XAVIER ALEXANDER PLUMLEY EQUANS E&S SOLUTIONS LIMITED Company Secretary 2008-11-06 CURRENT 2001-06-28 Active
LUC DESPLANQUES NORTH MIDDLESEX HOSPITAL PROJECT LIMITED Director 2013-04-04 CURRENT 2007-05-03 Active
LUC DESPLANQUES BYHOME LIMITED Director 2011-04-28 CURRENT 2000-12-01 Active
LUC DESPLANQUES CENTRAL MIDDLESEX HOSPITAL PROJECT LIMITED Director 2011-04-28 CURRENT 2003-03-10 Active
LUC DESPLANQUES LEWISHAM SCHOOLS PROJECT LIMITED Director 2011-04-28 CURRENT 2006-04-19 Active
LUC DESPLANQUES BARNET HOSPITAL PROJECT LIMITED Director 2011-04-28 CURRENT 1998-11-27 Active
JOHN FOY BARKING & DAGENHAM SCHOOLS PROJECT LIMITED Director 2015-06-26 CURRENT 2003-10-31 Active
JOHN FOY BYHOME LIMITED Director 2013-04-04 CURRENT 2000-12-01 Active
JOHN FOY CENTRAL MIDDLESEX HOSPITAL PROJECT LIMITED Director 2013-04-04 CURRENT 2003-03-10 Active
JOHN FOY LEWISHAM SCHOOLS PROJECT LIMITED Director 2013-04-04 CURRENT 2006-04-19 Active
JOHN FOY NORTH MIDDLESEX HOSPITAL PROJECT LIMITED Director 2013-04-04 CURRENT 2007-05-03 Active
JOHN FOY PETERBOROUGH SCHOOLS PROJECT LIMITED Director 2013-04-04 CURRENT 2006-02-27 Active
MARK JOHN GRIFFITHS METIER HOLDINGS LIMITED Director 2018-01-31 CURRENT 1998-11-24 Active
MARK JOHN GRIFFITHS METIER HEALTHCARE LIMITED Director 2018-01-31 CURRENT 1997-01-16 Active
MARK JOHN GRIFFITHS WALTHAM FOREST LOCAL EDUCATION PARTNERSHIP LIMITED Director 2015-02-01 CURRENT 2006-11-24 Active
MARK JOHN GRIFFITHS BOUYGUES PARTNERSHIP FOR EDUCATION AND COMMUNITY (WALTHAM FOREST) LIMITED Director 2015-02-01 CURRENT 2006-11-24 Active
MARK JOHN GRIFFITHS CENTRAL MIDDLESEX HOSPITAL PROJECT LIMITED Director 2013-04-04 CURRENT 2003-03-10 Active
MARK JOHN GRIFFITHS LEWISHAM SCHOOLS PROJECT LIMITED Director 2013-04-04 CURRENT 2006-04-19 Active
MARK JOHN GRIFFITHS BARKING & DAGENHAM SCHOOLS PROJECT LIMITED Director 2012-11-14 CURRENT 2003-10-31 Active
MARK JOHN GRIFFITHS NORTH MIDDLESEX HOSPITAL PROJECT LIMITED Director 2012-06-06 CURRENT 2007-05-03 Active
MARK JOHN GRIFFITHS MID ESSEX HOSPITAL PROJECT LIMITED Director 2012-05-31 CURRENT 2005-06-29 Active
KEITH PEDDER BYES SOLAR UK LIMITED Director 2017-05-31 CURRENT 2014-05-14 Active
KEITH PEDDER EUROPLAND LIMITED Director 2013-11-18 CURRENT 1997-11-03 Active
KEITH PEDDER EQUANS E&S INFRASTRUCTURE UK LIMITED Director 2012-02-22 CURRENT 1961-11-13 Active
KEITH PEDDER EQUANS E&S SOLUTIONS LIMITED Director 2012-02-02 CURRENT 2001-06-28 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
2024-10-07FULL ACCOUNTS MADE UP TO 31/12/23
2024-03-27Change of details for Bouygues E&S Solutions Limited as a person with significant control on 2024-01-03
2023-11-29APPOINTMENT TERMINATED, DIRECTOR JOHN FOY
2023-11-29DIRECTOR APPOINTED MR PASCAL DANIEL HENRI LUX
2023-10-19CONFIRMATION STATEMENT MADE ON 13/10/23, WITH NO UPDATES
2022-10-13CONFIRMATION STATEMENT MADE ON 13/10/22, WITH NO UPDATES
2022-10-13CS01CONFIRMATION STATEMENT MADE ON 13/10/22, WITH NO UPDATES
2022-06-23AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-04AP01DIRECTOR APPOINTED MR PETER GALLEY
2022-05-04TM01APPOINTMENT TERMINATED, DIRECTOR LEE BEARD
2021-10-13CS01CONFIRMATION STATEMENT MADE ON 13/10/21, WITH NO UPDATES
2021-09-17AP01DIRECTOR APPOINTED MR. PHILIP KANE
2021-09-17TM01APPOINTMENT TERMINATED, DIRECTOR JAMIN PATEL
2021-09-10TM02Termination of appointment of Brian Clayton on 2021-07-01
2021-09-10AP03Appointment of Elodie Veronique Sellier as company secretary on 2021-09-10
2021-07-20AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-10-13CS01CONFIRMATION STATEMENT MADE ON 13/10/20, WITH UPDATES
2020-09-29AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-01-24PSC05Change of details for Bouygues E&S Fm Uk Limited as a person with significant control on 2020-01-17
2019-10-11CS01CONFIRMATION STATEMENT MADE ON 11/10/19, WITH UPDATES
2019-08-29AP01DIRECTOR APPOINTED MR LEE BEARD
2019-08-22AP01DIRECTOR APPOINTED JAMIN PATEL
2019-08-19TM01APPOINTMENT TERMINATED, DIRECTOR JAMIN PATEL
2019-07-04AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-12-20TM01APPOINTMENT TERMINATED, DIRECTOR KEITH PEDDER
2018-12-20AP01DIRECTOR APPOINTED JAMIN PATEL
2018-12-20AP03Appointment of Mr Brian Clayton as company secretary on 2018-12-20
2018-12-20TM02Termination of appointment of Xavier Alexander Plumley on 2018-12-20
2018-10-12CS01CONFIRMATION STATEMENT MADE ON 11/10/18, WITH UPDATES
2018-05-11AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-10-24CS01CONFIRMATION STATEMENT MADE ON 11/10/17, WITH NO UPDATES
2017-06-01AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-10-14LATEST SOC14/10/16 STATEMENT OF CAPITAL;GBP 1000
2016-10-14CS01CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES
2016-06-01AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN FOY / 01/05/2016
2016-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LUC DESPLANQUES / 01/05/2016
2016-05-03AD01REGISTERED OFFICE CHANGED ON 03/05/16 FROM Waterloo Centre Elizabeth House 39 York Road London SE1 7NQ
2015-10-28LATEST SOC28/10/15 STATEMENT OF CAPITAL;GBP 1000
2015-10-28AR0111/10/15 ANNUAL RETURN FULL LIST
2015-09-17CH01Director's details changed for Mr Keith Pedder on 2015-08-14
2015-07-27TM01APPOINTMENT TERMINATED, DIRECTOR EMMANUEL CHAUTEMPS
2015-07-27AP01DIRECTOR APPOINTED MARK GRIFFITHS
2015-03-16AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-10-30LATEST SOC30/10/14 STATEMENT OF CAPITAL;GBP 1000
2014-10-30AR0111/10/14 FULL LIST
2014-04-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EMMANUEL CHAUTEMPS / 18/12/2013
2013-10-15LATEST SOC15/10/13 STATEMENT OF CAPITAL;GBP 1000
2013-10-15AR0125/09/13 FULL LIST
2013-10-11AP01DIRECTOR APPOINTED JOHN FOY
2013-10-11TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PHIPPS
2013-04-18AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-11-01TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN FORTESCUE
2012-11-01TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MCDONALD
2012-11-01AP01DIRECTOR APPOINTED EMMANUEL CHAUTEMPS
2012-11-01AP01DIRECTOR APPOINTED KEITH PEDDER
2012-10-01AR0125/09/12 FULL LIST
2012-07-13AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CARR
2012-06-18AP01DIRECTOR APPOINTED ADRIAN FORTESCUE
2012-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DAVID PHIPPS / 25/05/2012
2011-10-05AR0125/09/11 FULL LIST
2011-08-18AD01REGISTERED OFFICE CHANGED ON 18/08/2011 FROM C/O ECOVERT FM LTD WATERLOO CENTRE ELIZABETH HOUSE 39 YORK ROAD LONDON SE1 7NQ ENGLAND
2011-08-11AP01DIRECTOR APPOINTED MR STEPHEN HOWARD MCDONALD
2011-05-09AP01DIRECTOR APPOINTED LUC DESPLANQUES
2011-05-06TM01APPOINTMENT TERMINATED, DIRECTOR VINCENT JOSEPH
2011-03-14AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-18AR0125/09/10 FULL LIST
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PHIPPS / 28/06/2010
2010-06-08AP01DIRECTOR APPOINTED MR SIMON PHIPPS
2010-06-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-27AR0125/09/09 FULL LIST
2009-11-08MISCSECTION 519
2009-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/2009 FROM C/O MR XAVIER PLUMLEY ECOVERT FM LTD WATERLOO CENTRE ELIZABETH HOUSE 39 YORK ROAD LONDON SE17NQ ENGLAND
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / VINCENT JOSEPH / 16/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN CARR / 16/10/2009
2009-10-16CH03SECRETARY'S CHANGE OF PARTICULARS / MR XAVIER ALEXANDER PLUMLEY / 16/10/2009
2009-07-15AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-10287REGISTERED OFFICE CHANGED ON 10/03/2009 FROM MR XAVIER PLUMLEY WATERLOO CENTRE ELIZABETH HOUSE 39 YORK ROAD LONDON SE17NQ UNITED KINGDOM
2009-03-10287REGISTERED OFFICE CHANGED ON 10/03/2009 FROM WATERLOO CENTRE 39 YORK ROAD LONDON SE1 7NQ
2009-01-05288aSECRETARY APPOINTED XAVIER PLUMLEY
2009-01-05288bAPPOINTMENT TERMINATED SECRETARY VINCENT JOSEPH
2009-01-05288bAPPOINTMENT TERMINATED DIRECTOR XAVIER PLUMLEY
2009-01-05288bAPPOINTMENT TERMINATED DIRECTOR DAVID PIERCE
2009-01-05288bAPPOINTMENT TERMINATED DIRECTOR BRUNO BODIN
2009-01-05288aDIRECTOR APPOINTED DAVID JOHN CARR
2009-01-05363aRETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS
2009-01-05288cDIRECTOR'S CHANGE OF PARTICULARS / VINCENT JOSEPH / 17/12/2008
2008-11-03288aDIRECTOR APPOINTED MR DAVID PIERCE
2008-11-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-04288aDIRECTOR APPOINTED XAVIER PLUMLEY
2007-12-17288aNEW DIRECTOR APPOINTED
2007-12-17288bDIRECTOR RESIGNED
2007-11-07363aRETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS
2007-08-16AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-10-02363aRETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS
2006-09-07288bDIRECTOR RESIGNED
2006-08-30AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-08363sRETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS
2005-10-24AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-11-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-27363sRETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS
2004-06-28363(288)DIRECTOR'S PARTICULARS CHANGED
2004-06-28363sRETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS
2004-05-14288aNEW SECRETARY APPOINTED
2004-05-14288bSECRETARY RESIGNED
2004-05-14288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




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

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Intangible Assets
Patents
We have not found any records of WEST MIDDLESEX HOSPITAL PROJECT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WEST MIDDLESEX HOSPITAL PROJECT LIMITED
Trademarks
We have not found any records of WEST MIDDLESEX HOSPITAL PROJECT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WEST MIDDLESEX HOSPITAL PROJECT 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 (96090 - Other service activities n.e.c.) as WEST MIDDLESEX HOSPITAL PROJECT LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where WEST MIDDLESEX HOSPITAL PROJECT 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 WEST MIDDLESEX HOSPITAL PROJECT 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 WEST MIDDLESEX HOSPITAL PROJECT 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.