Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RAMSAY HEALTH CARE HOLDINGS UK LIMITED
Company Information for

RAMSAY HEALTH CARE HOLDINGS UK LIMITED

LEVEL 18, TOWER 42, 25 OLD BROAD STREET, LONDON, EC2N 1HQ,
Company Registration Number
04162803
Private Limited Company
Active

Company Overview

About Ramsay Health Care Holdings Uk Ltd
RAMSAY HEALTH CARE HOLDINGS UK LIMITED was founded on 2001-02-19 and has its registered office in London. The organisation's status is listed as "Active". Ramsay Health Care Holdings Uk 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
RAMSAY HEALTH CARE HOLDINGS UK LIMITED
 
Legal Registered Office
LEVEL 18, TOWER 42
25 OLD BROAD STREET
LONDON
EC2N 1HQ
Other companies in MK40
 
Previous Names
CAPIO HOLDINGS LIMITED26/11/2007
Filing Information
Company Number 04162803
Company ID Number 04162803
Date formed 2001-02-19
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 18/02/2016
Return next due 18/03/2017
Type of accounts FULL
VAT Number /Sales tax ID GB426505170  
Last Datalog update: 2024-05-05 15:35:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RAMSAY HEALTH CARE HOLDINGS UK 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 RAMSAY HEALTH CARE HOLDINGS UK LIMITED

Current Directors
Officer Role Date Appointed
ERFAN MEHDI
Company Secretary 2013-05-29
ANDREW WATKIN JONES
Director 2018-01-02
HITEN MEHTA
Director 2007-07-10
Previous Officers
Officer Role Date Appointed Date Resigned
MARK FRANCIS PAGE
Director 2014-12-15 2018-01-02
CHRISTOPHER PAUL REX
Director 2007-11-23 2017-07-02
JILL MARGARET WATTS
Director 2008-05-01 2014-10-07
TARA HASTINGS
Company Secretary 2010-07-29 2012-12-21
RICHARD NEWBERY
Company Secretary 2007-07-10 2010-06-24
LINDA STOCK
Director 2007-07-10 2009-04-08
PATRICK GRIER
Director 2007-11-23 2009-03-31
DAVID HILLIER
Director 2006-12-18 2008-05-02
PAUL HOKFELT
Director 2006-12-18 2007-11-23
BJORN TOMAS LINDHARDT
Director 2002-04-29 2007-11-23
HITEN MEHTA
Company Secretary 2002-04-29 2007-07-10
ANDERS FRIMAN
Director 2006-12-18 2007-07-10
PER HENRIK STAFFAN CARLSON
Director 2002-04-29 2006-12-18
ULF SVEN IVAR MATTSSON
Director 2006-02-20 2006-11-21
PER GUNNAR BATELSON
Director 2001-04-17 2006-02-20
HACKWOOD SECRETARIES LIMITED
Nominated Secretary 2001-02-19 2002-04-29
CARL MARTIN SVALSTEDT
Director 2001-04-17 2002-04-08
HACKWOOD DIRECTORS LIMITED
Nominated Director 2001-02-19 2001-04-17
HACKWOOD SECRETARIES LIMITED
Nominated Director 2001-02-19 2001-04-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW WATKIN JONES CLIFTON PARK HOSPITAL LIMITED Director 2018-01-09 CURRENT 2018-01-09 Active
ANDREW WATKIN JONES LINEAR HEALTHCARE UK LIMITED Director 2018-01-02 CURRENT 2014-11-06 Active
ANDREW WATKIN JONES RAMSAY HEALTH CARE (UK) LIMITED Director 2018-01-02 CURRENT 2007-01-05 Active
ANDREW WATKIN JONES INDEPENDENT BRITISH HEALTHCARE (DONCASTER) LIMITED Director 2018-01-02 CURRENT 1995-04-03 Active
ANDREW WATKIN JONES RAMSAY DIAGNOSTICS UK LIMITED Director 2018-01-02 CURRENT 2002-06-19 Active
ANDREW WATKIN JONES RAMSAY UK PROPERTIES LIMITED Director 2018-01-02 CURRENT 2008-01-22 Active
ANDREW WATKIN JONES RAMSAY HEALTH CARE UK FINANCE LIMITED Director 2018-01-02 CURRENT 2011-08-15 Active
ANDREW WATKIN JONES RAMSAY HEALTH CARE UK OPERATIONS LIMITED Director 2018-01-02 CURRENT 1980-12-08 Active
ANDREW WATKIN JONES A & T PROPERTY MANAGEMENT LIMITED Director 2003-09-22 CURRENT 2003-09-22 Active
HITEN MEHTA RAMSAY HEALTH CARE (UK) NO.1 LIMITED Director 2018-04-18 CURRENT 2018-04-18 Active
HITEN MEHTA CLIFTON PARK HOSPITAL LIMITED Director 2018-01-09 CURRENT 2018-01-09 Active
HITEN MEHTA LINEAR HEALTHCARE UK LIMITED Director 2014-11-06 CURRENT 2014-11-06 Active
HITEN MEHTA RAMSAY HEALTH CARE UK FINANCE LIMITED Director 2011-08-15 CURRENT 2011-08-15 Active
HITEN MEHTA RAMSAY UK PROPERTIES LIMITED Director 2008-03-31 CURRENT 2008-01-22 Active
HITEN MEHTA RAMSAY DIAGNOSTICS UK LIMITED Director 2007-06-12 CURRENT 2002-06-19 Active
HITEN MEHTA RAMSAY HEALTH CARE UK OPERATIONS LIMITED Director 2001-09-28 CURRENT 1980-12-08 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
2024-04-10FULL ACCOUNTS MADE UP TO 30/06/23
2023-04-03FULL ACCOUNTS MADE UP TO 30/06/22
2023-04-03FULL ACCOUNTS MADE UP TO 30/06/22
2023-02-21CONFIRMATION STATEMENT MADE ON 18/02/23, WITH NO UPDATES
2022-11-15APPOINTMENT TERMINATED, DIRECTOR PETER JAMES ALLEN
2022-11-15APPOINTMENT TERMINATED, DIRECTOR PETER JAMES ALLEN
2022-08-16AAFULL ACCOUNTS MADE UP TO 30/06/21
2022-07-06CH03SECRETARY'S DETAILS CHNAGED FOR MR ERFAN MEHDI on 2022-07-05
2022-07-05Director's details changed for Mr Martyn James Roberts on 2022-07-05
2022-07-05CH01Director's details changed for Mr Martyn James Roberts on 2022-07-05
2022-03-22TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WATKIN JONES
2022-03-22AP01DIRECTOR APPOINTED MR NICHOLAS JOHN COSTA
2022-02-21CS01CONFIRMATION STATEMENT MADE ON 18/02/22, WITH NO UPDATES
2022-02-01DIRECTOR APPOINTED MR MARTYN JAMES ROBERTS
2022-02-01DIRECTOR APPOINTED MR MARTYN JAMES ROBERTS
2022-02-01DIRECTOR APPOINTED MR CRAIG RALPH MCNALLY
2022-02-01DIRECTOR APPOINTED MR CRAIG RALPH MCNALLY
2022-02-01AP01DIRECTOR APPOINTED MR MARTYN JAMES ROBERTS
2021-06-29AAFULL ACCOUNTS MADE UP TO 30/06/20
2021-02-18CS01CONFIRMATION STATEMENT MADE ON 18/02/21, WITH NO UPDATES
2020-09-02AAFULL ACCOUNTS MADE UP TO 30/06/19
2020-02-25CS01CONFIRMATION STATEMENT MADE ON 18/02/20, WITH NO UPDATES
2019-07-16TM01APPOINTMENT TERMINATED, DIRECTOR HITEN MEHTA
2019-07-16AP01DIRECTOR APPOINTED MR PETER JAMES ALLEN
2019-04-02AAFULL ACCOUNTS MADE UP TO 30/06/18
2019-02-19CS01CONFIRMATION STATEMENT MADE ON 18/02/19, WITH NO UPDATES
2018-04-20AAFULL ACCOUNTS MADE UP TO 30/06/17
2018-03-05CS01CONFIRMATION STATEMENT MADE ON 18/02/18, WITH NO UPDATES
2018-01-10PSC09Withdrawal of a person with significant control statement on 2018-01-10
2018-01-08PSC02Notification of Ramsay Health Care (Uk) Limited as a person with significant control on 2016-04-06
2018-01-03AP01DIRECTOR APPOINTED DR ANDREW WATKIN JONES
2018-01-03TM01APPOINTMENT TERMINATED, DIRECTOR MARK FRANCIS PAGE
2017-07-04TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PAUL REX
2017-04-21AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-02-28LATEST SOC28/02/17 STATEMENT OF CAPITAL;GBP 67713067
2017-02-28CS01CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES
2016-04-06AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-04-06AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-02-22LATEST SOC22/02/16 STATEMENT OF CAPITAL;GBP 67713067
2016-02-22AR0118/02/16 ANNUAL RETURN FULL LIST
2015-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/15 FROM 25 Level 18, Tower 42 Old Broad Street London EC2N 1HQ England
2015-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/15 FROM 1 Hassett Street Bedford MK40 1HA
2015-04-08LATEST SOC08/04/15 STATEMENT OF CAPITAL;GBP 67713067
2015-04-08AR0118/02/15 ANNUAL RETURN FULL LIST
2015-03-11AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-12-17AP01DIRECTOR APPOINTED MR MARK FRANCIS PAGE
2014-10-07TM01APPOINTMENT TERMINATED, DIRECTOR JILL MARGARET WATTS
2014-04-02AAFULL ACCOUNTS MADE UP TO 30/06/13
2014-03-12LATEST SOC12/03/14 STATEMENT OF CAPITAL;GBP 67713067
2014-03-12AR0118/02/14 ANNUAL RETURN FULL LIST
2013-05-29AP03Appointment of Mr Erfan Mehdi as company secretary
2013-04-04AAFULL ACCOUNTS MADE UP TO 30/06/12
2013-03-07AR0118/02/13 ANNUAL RETURN FULL LIST
2012-12-21TM02APPOINTMENT TERMINATION COMPANY SECRETARY TARA HASTINGS
2012-03-21AAFULL ACCOUNTS MADE UP TO 30/06/11
2012-03-02AR0118/02/12 FULL LIST
2011-04-07AR0118/02/11 FULL LIST
2011-02-22AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-09-20AP03SECRETARY APPOINTED MRS TARA HASTINGS
2010-07-01TM02APPOINTMENT TERMINATED, SECRETARY RICHARD NEWBERY
2010-06-10RES01ADOPT ARTICLES 12/04/2010
2010-04-12AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-03-16AR0118/02/10 FULL LIST
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JILL WATTS / 15/03/2010
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL REX / 15/03/2010
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / HITEN MEHTA / 15/03/2010
2010-03-15CH03SECRETARY'S CHANGE OF PARTICULARS / RICHARD NEWBERY / 15/03/2010
2009-06-07123NC INC ALREADY ADJUSTED 03/06/09
2009-06-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-06-07RES04GBP NC 1500000/70000000 03/06/2009
2009-06-0788(2)AD 03/06/09 GBP SI 66706231@1=66706231 GBP IC 1006835/67713066
2009-05-06AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-05-01MEM/ARTSARTICLES OF ASSOCIATION
2009-05-01RES01ALTER ARTICLES 14/04/2009
2009-05-01SH20STATEMENT BY DIRECTORS
2009-05-01MISCMEMORANDUM OF CAPITAL 01/05/09
2009-05-01CAP-SSSOLVENCY STATEMENT DATED 14/04/09
2009-05-01RES13REDUCE SHARE PREM ACCOUNT 14/04/2009
2009-04-15288bAPPOINTMENT TERMINATED DIRECTOR PATRICK GRIER
2009-04-15288bAPPOINTMENT TERMINATED DIRECTOR LINDA STOCK
2009-03-20363aRETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS
2008-05-30288aDIRECTOR APPOINTED JILL WATTS
2008-05-07288bAPPOINTMENT TERMINATED DIRECTOR DAVID HILLIER
2008-03-19363aRETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS
2008-01-17155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-01-17155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-01-17155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-01-17155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-01-17155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-01-17155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-01-17155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-12-31155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-12-31155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-12-31155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-12-31155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-12-31155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-12-31155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-12-31155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-12-20288cDIRECTOR'S PARTICULARS CHANGED
2007-12-17225ACC. REF. DATE EXTENDED FROM 31/12/07 TO 30/06/08
2007-12-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-12-12288aNEW DIRECTOR APPOINTED
2007-12-12288aNEW DIRECTOR APPOINTED
2007-12-12288bDIRECTOR RESIGNED
2007-12-12288bDIRECTOR RESIGNED
2007-12-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-26CERTNMCOMPANY NAME CHANGED CAPIO HOLDINGS LIMITED CERTIFICATE ISSUED ON 26/11/07
2007-10-12CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2007-10-12MARREREGISTRATION MEMORANDUM AND ARTICLES
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to RAMSAY HEALTH CARE HOLDINGS UK 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 RAMSAY HEALTH CARE HOLDINGS UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-05-24 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (AS TRUSTEE)
CHARGE OVER SHARES 2001-12-17 Satisfied DEUTSCHE BANK AG LONDON,AS SECURITY AGENT FOR ITSELF AND ON BEHALF OF THE FINANCE PARTIES
FIXED AND FLOATING CHARGE 2001-06-07 Satisfied DEUTSCHE BANK AG LONDON
FIXED AND FLOATING CHARGE 2001-04-30 Satisfied DEUTSCHE BANK AG LONDON
A CHARGE OVER ACCOUNT 2001-04-26 Satisfied DEUTSCHE BANK AG
Intangible Assets
Patents
We have not found any records of RAMSAY HEALTH CARE HOLDINGS UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RAMSAY HEALTH CARE HOLDINGS UK LIMITED
Trademarks
We have not found any records of RAMSAY HEALTH CARE HOLDINGS UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RAMSAY HEALTH CARE HOLDINGS UK 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 (70100 - Activities of head offices) as RAMSAY HEALTH CARE HOLDINGS UK LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where RAMSAY HEALTH CARE HOLDINGS UK 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.
Import/Export of Goods
Goods imported/exported by RAMSAY HEALTH CARE HOLDINGS UK LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-11-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2015-07-0190213100Artificial joints for orthopaedic purposes
2015-07-0090213100Artificial joints for orthopaedic purposes
2014-09-0190213100Artificial joints for orthopaedic purposes
2014-08-0190213990Artificial parts of the body (excl. artificial teeth and dental fittings, artificial joints and ocular protheses)
2013-12-0190213100Artificial joints for orthopaedic purposes
2013-07-0190211010Orthopaedic appliances
2013-07-0190213100Artificial joints for orthopaedic purposes
2013-05-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2013-05-0190213100Artificial joints for orthopaedic purposes
2013-04-0190213100Artificial joints for orthopaedic purposes
2013-03-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2013-03-0196190019Feminine hygiene products of paper pulp, paper, cellulose wadding or webs of cellulose fibres (excl. sanit...
2013-02-0185177090Parts of telephone sets, telephones for cellular networks or for other wireless networks and of other apparatus for the transmission or reception of voice, images or other data, n.e.s. (excl. aerials and aerial reflectors of all kinds and parts suitable for use with aerials or aerial reflectors)
2013-01-0190213990Artificial parts of the body (excl. artificial teeth and dental fittings, artificial joints and ocular protheses)
2012-10-0190213100Artificial joints for orthopaedic purposes
2012-05-0190215000Pacemakers for stimulating heart muscles (excl. parts and accessories)
2012-05-0190219090Articles and appliances, which are worn or carried, or implanted in the body, to compensate for a defect or disability (excl. artificial parts of the body, hearing aids, incl. parts and accessories, and complete pacemakers for stimulating heart muscles)
2011-08-0190211090Splints and other fracture appliances
2010-11-0190189085
2010-10-0190189085
2010-05-0190189085
2010-03-0190189085
2010-02-0190189085

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RAMSAY HEALTH CARE HOLDINGS UK 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 RAMSAY HEALTH CARE HOLDINGS UK 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.