Company Information for SOURCE BIOSCIENCE UK LIMITED
1 ORCHARD PLACE, NOTTINGHAM BUSINESS PARK, NOTTINGHAM, NG8 6PX,
|
Company Registration Number
04078501
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
SOURCE BIOSCIENCE UK LIMITED | ||||
Legal Registered Office | ||||
1 ORCHARD PLACE NOTTINGHAM BUSINESS PARK NOTTINGHAM NG8 6PX Other companies in NG8 | ||||
Previous Names | ||||
|
Company Number | 04078501 | |
---|---|---|
Company ID Number | 04078501 | |
Date formed | 2000-09-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 26/09/2015 | |
Return next due | 24/10/2016 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB813649914 |
Last Datalog update: | 2025-02-05 07:11:38 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JAY CHARLES LECOQUE |
||
TREVOR FRANK NOLAN |
||
RUSSELL STEVEN WHEATCROFT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IAIN MACDONALD CHISHOLM |
Director | ||
MICHAEL JOHN ASTLE |
Company Secretary | ||
NICHOLAS WATSON ASH |
Company Secretary | ||
JAMES DOUGLAS AGNEW |
Director | ||
NICHOLAS WATSON ASH |
Director | ||
NICHOLAS IVOR LEAVES |
Director | ||
TIMOTHY CHARLES METCALFE |
Director | ||
ROBERT BAKEWELL |
Director | ||
IAN OGILVIE ELLIS |
Director | ||
GARETH GWYN ROBERTS |
Director | ||
NEIL GERARD JOHNSTON |
Director | ||
NEIL GERARD JOHNSTON |
Company Secretary | ||
CHARLES ALEXANDER GREEN |
Director | ||
ANDREW DAVID LONGSTAFFE |
Company Secretary | ||
ANDREW DAVID LONGSTAFFE |
Director | ||
MICHAEL WELLS |
Director | ||
MARK RICHARD MINSHALL |
Director | ||
MARK RICHARD MINSHALL |
Company Secretary | ||
TREVOR MARTIN TWOSE |
Director | ||
HAMMOND SUDDARDS SECRETARIES LIMITED |
Company Secretary | ||
ANDREW DAVID LONGSTAFFE |
Company Secretary | ||
HSE DIRECTORS LIMITED |
Director | ||
RUTLAND SECRETARIES LIMITED |
Nominated Secretary | ||
RUTLAND DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
INVERCLYDE BIOLOGICALS LIMITED | Director | 2017-05-26 | CURRENT | 2002-09-20 | Dissolved 2017-10-31 | |
HISTOLOGICAL SOLUTIONS LTD | Director | 2017-05-26 | CURRENT | 2001-01-23 | Dissolved 2017-11-07 | |
CRYOBANK GUARANTOR LIMITED | Director | 2017-05-12 | CURRENT | 2003-04-13 | Active | |
AUTOGEN BIOCLEAR UK LIMITED | Director | 2017-05-12 | CURRENT | 1990-11-19 | Dissolved 2017-11-07 | |
PATHLORE LTD | Director | 2017-05-12 | CURRENT | 1996-07-26 | Dissolved 2017-11-07 | |
VINDON LIMITED | Director | 2017-05-12 | CURRENT | 2005-07-29 | Dissolved 2017-11-07 | |
SOURCE BIOSCIENCE (DIRECTORS) LIMITED | Director | 2017-05-12 | CURRENT | 2006-10-11 | Dissolved 2017-11-14 | |
MEDICAL SOLUTIONS LIMITED | Director | 2017-05-12 | CURRENT | 2008-01-16 | Dissolved 2017-11-07 | |
SELECT STORAGE SOLUTIONS (SCOTLAND) LTD. | Director | 2017-05-12 | CURRENT | 2011-08-03 | Active - Proposal to Strike off | |
MEDICAL SOLUTIONS (LEEDS) LIMITED | Director | 2017-05-12 | CURRENT | 1997-02-17 | Active - Proposal to Strike off | |
SOURCE BIOSCIENCE (ORCHARD PLACE) LIMITED | Director | 2017-05-12 | CURRENT | 2008-08-12 | Active | |
SOURCE BIOSCIENCE (CRYOBANK) LIMITED | Director | 2017-05-12 | CURRENT | 2008-12-31 | Active | |
FAIRFIELD IMAGING LIMITED | Director | 2017-05-12 | CURRENT | 1995-05-05 | Active | |
FAIRFIELD TELEPATHOLOGY LIMITED | Director | 2017-05-12 | CURRENT | 1995-07-25 | Active | |
GENESERVICE LIMITED | Director | 2017-05-12 | CURRENT | 2005-02-07 | Active - Proposal to Strike off | |
KINETIC IMAGING LIMITED | Director | 2017-05-12 | CURRENT | 1988-05-10 | Active | |
QUINODERM LIMITED | Director | 2017-05-12 | CURRENT | 1962-02-27 | Active - Proposal to Strike off | |
SOURCE BIOSCIENCE SCOTLAND LIMITED | Director | 2017-04-27 | CURRENT | 1999-11-09 | Active | |
SELECT PHARMA LABORATORIES LTD. | Director | 2017-04-27 | CURRENT | 2009-11-20 | Active | |
SOURCE BIOSCIENCE (STORAGE) LIMITED | Director | 2017-04-27 | CURRENT | 1966-04-29 | Active | |
SOURCEBIO INTERNATIONAL LIMITED | Director | 2017-01-20 | CURRENT | 2016-07-08 | Active | |
SOURCE BIOSCIENCE LIMITED | Director | 2016-11-24 | CURRENT | 1903-11-14 | Active | |
SELECT STORAGE SOLUTIONS (SCOTLAND) LTD. | Director | 2018-01-09 | CURRENT | 2011-08-03 | Active - Proposal to Strike off | |
SOURCE BIOSCIENCE LIMITED | Director | 2018-01-09 | CURRENT | 1903-11-14 | Active | |
MEDICAL SOLUTIONS (LEEDS) LIMITED | Director | 2018-01-09 | CURRENT | 1997-02-17 | Active - Proposal to Strike off | |
SOURCE BIOSCIENCE (ORCHARD PLACE) LIMITED | Director | 2018-01-09 | CURRENT | 2008-08-12 | Active | |
SOURCE BIOSCIENCE (CRYOBANK) LIMITED | Director | 2018-01-09 | CURRENT | 2008-12-31 | Active | |
SOURCEBIO INTERNATIONAL LIMITED | Director | 2018-01-09 | CURRENT | 2016-07-08 | Active | |
SOURCE BIOSCIENCE SCOTLAND LIMITED | Director | 2018-01-09 | CURRENT | 1999-11-09 | Active | |
SELECT PHARMA LABORATORIES LTD. | Director | 2018-01-09 | CURRENT | 2009-11-20 | Active | |
FAIRFIELD IMAGING LIMITED | Director | 2018-01-09 | CURRENT | 1995-05-05 | Active | |
FAIRFIELD TELEPATHOLOGY LIMITED | Director | 2018-01-09 | CURRENT | 1995-07-25 | Active | |
GENESERVICE LIMITED | Director | 2018-01-09 | CURRENT | 2005-02-07 | Active - Proposal to Strike off | |
KINETIC IMAGING LIMITED | Director | 2018-01-09 | CURRENT | 1988-05-10 | Active | |
SOURCE BIOSCIENCE (STORAGE) LIMITED | Director | 2018-01-09 | CURRENT | 1966-04-29 | Active | |
QUINODERM LIMITED | Director | 2018-01-09 | CURRENT | 1962-02-27 | Active - Proposal to Strike off | |
SELECT STORAGE SOLUTIONS (SCOTLAND) LTD. | Director | 2017-05-12 | CURRENT | 2011-08-03 | Active - Proposal to Strike off | |
MEDICAL SOLUTIONS (LEEDS) LIMITED | Director | 2017-05-12 | CURRENT | 1997-02-17 | Active - Proposal to Strike off | |
SOURCE BIOSCIENCE (ORCHARD PLACE) LIMITED | Director | 2017-05-12 | CURRENT | 2008-08-12 | Active | |
SOURCE BIOSCIENCE (CRYOBANK) LIMITED | Director | 2017-05-12 | CURRENT | 2008-12-31 | Active | |
FAIRFIELD IMAGING LIMITED | Director | 2017-05-12 | CURRENT | 1995-05-05 | Active | |
FAIRFIELD TELEPATHOLOGY LIMITED | Director | 2017-05-12 | CURRENT | 1995-07-25 | Active | |
GENESERVICE LIMITED | Director | 2017-05-12 | CURRENT | 2005-02-07 | Active - Proposal to Strike off | |
KINETIC IMAGING LIMITED | Director | 2017-05-12 | CURRENT | 1988-05-10 | Active | |
QUINODERM LIMITED | Director | 2017-05-12 | CURRENT | 1962-02-27 | Active - Proposal to Strike off | |
SOURCE BIOSCIENCE LIMITED | Director | 2017-04-27 | CURRENT | 1903-11-14 | Active | |
SOURCE BIOSCIENCE SCOTLAND LIMITED | Director | 2017-04-27 | CURRENT | 1999-11-09 | Active | |
SELECT PHARMA LABORATORIES LTD. | Director | 2017-04-27 | CURRENT | 2009-11-20 | Active | |
SOURCE BIOSCIENCE (STORAGE) LIMITED | Director | 2017-04-27 | CURRENT | 1966-04-29 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 09/01/25, WITH UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/12/23 | ||
CONFIRMATION STATEMENT MADE ON 09/01/24, WITH UPDATES | ||
DIRECTOR APPOINTED MRS AMANDA LOUISE BARLOW | ||
APPOINTMENT TERMINATED, DIRECTOR ANTHONY JAMES RATCLIFFE | ||
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 09/01/23, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 09/01/23, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 040785010006 | |
APPOINTMENT TERMINATED, DIRECTOR DAVID MICHAEL KIRKHAM | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID MICHAEL KIRKHAM | |
CONFIRMATION STATEMENT MADE ON 05/09/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 05/09/22, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/09/21, WITH UPDATES | |
CH01 | Director's details changed for Mr Anthony Ratcliffe on 2021-07-22 | |
AP01 | DIRECTOR APPOINTED MR DAVID MICHAEL KIRKHAM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RUSSELL STEVEN WHEATCROFT | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040785010004 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040785010005 | |
AP01 | DIRECTOR APPOINTED MR ANTHONY RATCLIFFE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
RES10 | Resolutions passed:
| |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2020-09-22 GBP 1,000 | |
CAP-SS | Solvency Statement dated 21/09/20 | |
RES13 | Resolutions passed:
| |
SH01 | 17/09/20 STATEMENT OF CAPITAL GBP 20308000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/09/20, WITH UPDATES | |
CH01 | Director's details changed for Mr Russell Steven Wheatcroft on 2020-03-24 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TREVOR FRANK NOLAN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/09/19, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
AA01 | Previous accounting period shortened from 31/12/17 TO 30/12/17 | |
LATEST SOC | 13/09/18 STATEMENT OF CAPITAL;GBP 150000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/09/18, WITH UPDATES | |
PSC05 | Change of details for Source Bioscience Plc as a person with significant control on 2017-09-06 | |
AP01 | DIRECTOR APPOINTED MR TREVOR FRANK NOLAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAIN MACDONALD CHISHOLM | |
CH01 | Director's details changed for Mr Russell Steven Wheatcroft on 2017-12-28 | |
TM02 | Termination of appointment of Michael John Astle on 2017-10-05 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 040785010005 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 040785010005 | |
LATEST SOC | 05/09/17 STATEMENT OF CAPITAL;GBP 150000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/09/17, WITH UPDATES | |
PSC05 | Change of details for Source Bioscience Plc as a person with significant control on 2017-09-05 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
CH01 | Director's details changed for Mr Jay Charles Lecoque on 2017-05-24 | |
AP03 | Appointment of Mr Michael John Astle as company secretary on 2017-05-12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY METCALFE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES AGNEW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS LEAVES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ASH | |
TM02 | Termination of appointment of Nicholas Watson Ash on 2017-05-12 | |
AP01 | DIRECTOR APPOINTED MR JAY CHARLES LECOQUE | |
AP01 | DIRECTOR APPOINTED MR JAMES DOUGLAS AGNEW | |
AP01 | DIRECTOR APPOINTED MR IAIN MACDONALD CHISHOLM | |
AP01 | DIRECTOR APPOINTED MR RUSSELL STEVEN WHEATCROFT | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 040785010004 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 01/10/15 STATEMENT OF CAPITAL;GBP 150000 | |
AR01 | 26/09/15 FULL LIST | |
MISC | AUD RES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 30/09/14 STATEMENT OF CAPITAL;GBP 150000 | |
AR01 | 26/09/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY CHARLES METCALFE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT BAKEWELL | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 26/09/13 FULL LIST | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 31/07/2013 | |
RES13 | 31/07/2013 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 26/09/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR NICHOLAS WATSON ASH / 02/10/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR NICHOLAS IVOR LEAVES / 02/10/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / DR NICHOLAS WATSON ASH / 02/10/2012 | |
AP01 | DIRECTOR APPOINTED MR ROBERT BAKEWELL | |
AR01 | 26/09/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 26/09/10 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
RES13 | RE SECT175 CA2006 22/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR NICHOLAS IVOR LEAVES / 23/10/2009 | |
363a | RETURN MADE UP TO 26/09/09; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
CERTNM | COMPANY NAME CHANGED MEDICAL SOLUTIONS (NOTTINGHAM) LIMITED CERTIFICATE ISSUED ON 19/02/09 | |
363a | RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED DR NICHOLAS IVOR LEAVES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
CERTNM | COMPANY NAME CHANGED PATHLORE LTD CERTIFICATE ISSUED ON 12/07/07 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363a | RETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 31/12/04 | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 28/10/05 FROM: NO 1 ORCHARD PLACE NOTTINGHAM BUSINESS PARK NOTTINGHAM NG8 6PX | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363(287) | REGISTERED OFFICE CHANGED ON 04/10/04 | |
363s | RETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
RES04 | £ NC 50000/100000 01/09 | |
123 | NC INC ALREADY ADJUSTED 01/09/01 | |
123 | NC INC ALREADY ADJUSTED 15/12/01 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BARCLAYS BANK PLC | ||
Outstanding | BARCLAYS BANK PLC | ||
RENT DEPOSIT DEED | Satisfied | CAMBRIDGE CITY COUNCIL | |
CHATTEL MORTGAGE | Satisfied | LOMBARD NORTH CENTRAL PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
SOURCE BIOSCIENCE UK LIMITED owns 1 domain names.
sbsinteractive.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Nottingham City Council | |
|
475-Other Services |
Nottingham City Council | |
|
475-Other Services |
Nottingham City Council | |
|
475-Other Services |
Nottingham City Council | |
|
475-Other Services |
Nottingham City Council | |
|
475-Other Services |
Kent County Council | |
|
Private Contractors |
Kent County Council | |
|
Private Contractors |
Kent County Council | |
|
|
Kent County Council | |
|
|
Kent County Council | |
|
Services |
Kent County Council | |
|
Services |
Kent County Council | |
|
Services |
Kent County Council | |
|
Services |
Kent County Council | |
|
Services |
Kent County Council | |
|
|
Kent County Council | |
|
Services |
SHEFFIELD CITY COUNCIL | |
|
CEMETERIES & CREMATORIA |
Cambridgeshire County Council | |
|
Other Hired Contract Services |
SHEFFIELD CITY COUNCIL | |
|
CEMETERIES & CREMATORIA |
Kent County Council | |
|
Services |
Kent County Council | |
|
Services |
SHEFFIELD CITY COUNCIL | |
|
CEMETERIES & CREMATORIA |
Kent County Council | |
|
Services |
Kent County Council | |
|
Services |
SHEFFIELD CITY COUNCIL | |
|
CEMETERIES & CREMATORIA |
Kent County Council | |
|
Services |
Cambridgeshire County Council | |
|
Other Hired Contract Services |
SHEFFIELD CITY COUNCIL | |
|
CEMETERIES & CREMATORIA |
Kent County Council | |
|
Services |
SHEFFIELD CITY COUNCIL | |
|
CEMETERIES & CREMATORIA |
Kent County Council | |
|
Services |
SHEFFIELD CITY COUNCIL | |
|
CEMETERIES & CREMATORIA |
Cambridgeshire County Council | |
|
Other Hired Contract Services |
SHEFFIELD CITY COUNCIL | |
|
CEMETERIES & CREMATORIA |
Sheffield City Council | |
|
|
Kent County Council | |
|
Services |
Kent County Council | |
|
Services |
Sheffield City Council | |
|
|
Sheffield City Council | |
|
|
Kent County Council | |
|
Services |
Kent County Council | |
|
Services |
Kent County Council | |
|
Services |
Kent County Council | |
|
Services |
Sheffield City Council | |
|
|
Sheffield City Council | |
|
|
Kent County Council | |
|
Services |
Sheffield City Council | |
|
|
Kent County Council | |
|
Services |
Sheffield City Council | |
|
|
Sheffield City Council | |
|
|
Kent County Council | |
|
District Health Authorities |
Sheffield City Council | |
|
|
Kent County Council | |
|
Services |
Kent County Council | |
|
District Health Authorities |
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.
Customer | Description | Contract award date | Value |
---|---|---|---|
Kent County Council | Health and social work services | 2013/07/11 | GBP |
Kent County Council and Medway Council have been out to tender for a Chlamydia Screening Service for patients across the county of Kent. The contract commencement date is 1.8.2013. | |||
University College London | Chemical products | 2012/11/27 | GBP 420,000 |
UCL would like to invite suppliers to submit bids for supply of Human Exome Sequencing and the total amount for this bid is £420,000. For the full technical specification, please see the ITT documentation. | |||
University Of Edinburgh | Animal products and related products | 2013/05/01 | GBP 3,600,000 |
The University of Edinburgh Procurement Office is seeking competitive tenders for the supply of Primary and Secondary research antibodies. This agreement will be open to all Colleges and Schools across five major campuses as detailed in the Invitation to Tender and will run for an initial 36 month period. | |||
York Teaching Hospital NHS Foundation Trust | Pathology services | GBP | |
An automated liquid based cytology solution capable of analysing 100,000 cervical samples per year. A Managed Service to work with the Trust to manage the updating of cytology based equipment. |
Category | Award/Grant | |
---|---|---|
Tumour Mutation Profiling Using Illumina Massively Parallel Sequencing : Collaborative Research and Development | 2012-11-01 | £ 126,604 |
How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.
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. |