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

PARK MEDICAL SERVICES LIMITED

3 BARRINGTON ROAD, ALTRINCHAM, WA14 1GY,
Company Registration Number
04177785
Private Limited Company
Active

Company Overview

About Park Medical Services Ltd
PARK MEDICAL SERVICES LIMITED was founded on 2001-03-12 and has its registered office in Altrincham. The organisation's status is listed as "Active". Park Medical Services Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
PARK MEDICAL SERVICES LIMITED
 
Legal Registered Office
3 BARRINGTON ROAD
ALTRINCHAM
WA14 1GY
Other companies in WA4
 
Filing Information
Company Number 04177785
Company ID Number 04177785
Date formed 2001-03-12
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 12/03/2016
Return next due 09/04/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB816602149  
Last Datalog update: 2024-04-07 02:30:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PARK MEDICAL SERVICES 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 PARK MEDICAL SERVICES LIMITED
The following companies were found which have the same name as PARK MEDICAL SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PARK MEDICAL SERVICES, INC. 6850 CORAL WAY MIAMI FL 33155 Inactive Company formed on the 1995-06-20
Park Medical Services Ltd 118, NEW MILL STREET, MELLIEHA Unknown

Company Officers of PARK MEDICAL SERVICES LIMITED

Current Directors
Officer Role Date Appointed
ASSURA CS LIMITED
Director 2014-07-22
ORLA BALL
Director 2015-09-04
PAUL BRYAN CARROLL
Director 2014-09-18
JAYNE MARIE COTTAM
Director 2017-10-31
ANDREW SIMON DARKE
Director 2014-07-22
SPENCER ADRIAN KENYON
Director 2015-09-04
JONATHAN STEWART MURPHY
Director 2014-07-22
Previous Officers
Officer Role Date Appointed Date Resigned
CAROLYN JONES
Director 2014-09-18 2017-10-22
INDERJEET SINGH BASSON
Director 2001-03-12 2014-07-22
MICHAEL LAU
Director 2001-03-12 2014-07-22
RICHARD SMITH
Director 2001-03-12 2014-07-22
STEPHEN DOYLE
Company Secretary 2001-03-12 2010-06-14
STEPHEN DOYLE
Director 2001-03-12 2010-06-14
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2001-03-12 2001-03-12
WATERLOW NOMINEES LIMITED
Nominated Director 2001-03-12 2001-03-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ORLA BALL GP PREMISES LIMITED Director 2018-07-16 CURRENT 1998-12-16 Active
ORLA BALL SURGERY DEVELOPMENTS LIMITED Director 2018-05-10 CURRENT 2000-01-05 Active
ORLA BALL PCD PEMBROKESHIRE LIMITED Director 2018-03-29 CURRENT 2003-03-20 Active
ORLA BALL RIDDINGS PHARMCO LIMITED Director 2018-01-08 CURRENT 2010-03-17 Active - Proposal to Strike off
ORLA BALL ASSURA (AHI) LIMITED Director 2018-01-08 CURRENT 1998-01-27 Active
ORLA BALL ASSURA PHARMINVEST LIMITED Director 2018-01-08 CURRENT 2007-12-13 Active - Proposal to Strike off
ORLA BALL ASSURA TODMORDEN LIMITED Director 2018-01-08 CURRENT 2008-08-26 Active - Proposal to Strike off
ORLA BALL SPCD (DIDCOT) LIMITED Director 2018-01-08 CURRENT 2006-09-13 Active - Proposal to Strike off
ORLA BALL SPCD (KINCAIDSTON) LIMITED Director 2018-01-08 CURRENT 2006-11-28 Active - Proposal to Strike off
ORLA BALL SPCD (CRAWCROOK) LIMITED Director 2018-01-08 CURRENT 2006-11-28 Active - Proposal to Strike off
ORLA BALL SPCD (DAVYHULME) LIMITED Director 2018-01-08 CURRENT 2006-11-28 Active - Proposal to Strike off
ORLA BALL AH MEDICAL PROPERTIES LIMITED Director 2018-01-08 CURRENT 2001-03-27 Active - Proposal to Strike off
ORLA BALL ASSURA AYLESHAM LIMITED Director 2018-01-08 CURRENT 2008-08-26 Active - Proposal to Strike off
ORLA BALL ASSURA GRIMSBY LIMITED Director 2018-01-08 CURRENT 2008-08-26 Active - Proposal to Strike off
ORLA BALL ASSURA TUNBRIDGE WELLS LIMITED Director 2018-01-08 CURRENT 2008-08-26 Active - Proposal to Strike off
ORLA BALL ASSURA BANBURY LIMITED Director 2018-01-08 CURRENT 2008-08-26 Active
ORLA BALL P H INVESTMENTS (N0 1) LIMITED Director 2018-01-08 CURRENT 2009-03-24 Active - Proposal to Strike off
ORLA BALL ASSURA STANWELL LIMITED Director 2018-01-08 CURRENT 2010-03-03 Active - Proposal to Strike off
ORLA BALL SPCD (RUGELEY) LIMITED Director 2018-01-08 CURRENT 2004-03-10 Active - Proposal to Strike off
ORLA BALL SPCD (BALSALL COMMON) LIMITED Director 2018-01-08 CURRENT 2006-11-21 Active - Proposal to Strike off
ORLA BALL SPCD (SUTTON IN ASHFIELD) LIMITED Director 2018-01-08 CURRENT 2006-11-22 Active - Proposal to Strike off
ORLA BALL ASSURA RETAIL YORK LIMITED Director 2018-01-08 CURRENT 2007-11-29 Active - Proposal to Strike off
ORLA BALL ASSURA SOUTHAMPTON LIMITED Director 2018-01-08 CURRENT 2008-08-26 Active - Proposal to Strike off
ORLA BALL ASSURA KENSINGTON LIMITED Director 2018-01-08 CURRENT 2008-09-08 Active - Proposal to Strike off
ORLA BALL ASSURA (SC 2) LIMITED Director 2017-12-14 CURRENT 2000-10-09 Active
ORLA BALL ASSURA (SC 1) LTD Director 2017-12-14 CURRENT 2002-06-05 Active
ORLA BALL ASSURA (GHC) LTD Director 2017-09-20 CURRENT 1996-06-24 Active
ORLA BALL SJM DEVELOPMENTS LIMITED Director 2017-07-12 CURRENT 1997-12-18 Active
ORLA BALL STONEBRITES LIMITED Director 2017-05-26 CURRENT 1996-04-11 Active - Proposal to Strike off
ORLA BALL CAE COURT DEVELOPMENTS LIMITED Director 2017-03-30 CURRENT 2009-11-27 Active - Proposal to Strike off
ORLA BALL ASSURA BEESTON LIMITED Director 2017-01-24 CURRENT 2016-04-27 Active
ORLA BALL BROADFIELD SURGERY LIMITED Director 2017-01-09 CURRENT 2006-06-23 Active
ORLA BALL F. P. PROJECTS LIMITED Director 2016-10-31 CURRENT 1996-09-12 Active - Proposal to Strike off
ORLA BALL CLOVERLEAF INVESTMENTS LIMITED Director 2016-09-01 CURRENT 2009-04-08 Active - Proposal to Strike off
ORLA BALL ASHDEANE INVESTMENTS LIMITED Director 2016-06-28 CURRENT 2011-04-05 Active - Proposal to Strike off
ORLA BALL PVR INVESTMENTS LIMITED Director 2016-06-16 CURRENT 2009-09-04 Active - Proposal to Strike off
ORLA BALL BIRCHDALE INVESTMENTS LIMITED Director 2016-05-19 CURRENT 2011-03-14 Active - Proposal to Strike off
ORLA BALL THE 3P DEVELOPMENT LIMITED Director 2016-04-28 CURRENT 2009-05-19 Active
ORLA BALL THE THIRD PARTY DEVELOPMENT CORPORATION LIMITED Director 2016-04-28 CURRENT 2003-07-18 Active - Proposal to Strike off
ORLA BALL DONNINGTON HEALTH CARE LIMITED Director 2016-04-20 CURRENT 2012-04-30 Active
ORLA BALL ASSURA FINANCING PLC Director 2016-03-09 CURRENT 2016-02-24 Active
ORLA BALL MALMESBURY MEDICAL ENTERPRISE LIMITED Director 2016-01-21 CURRENT 2004-06-17 Active
ORLA BALL ABBEY HEALTHCARE GROUP LIMITED Director 2015-12-16 CURRENT 1996-06-19 Active - Proposal to Strike off
ORLA BALL ABBEY HEALTHCARE PROPERTY INVESTMENTS LIMITED Director 2015-12-16 CURRENT 1999-07-07 Active - Proposal to Strike off
ORLA BALL PRIMARY CARE INITIATIVES (MACCLESFIELD) LIMITED Director 2015-09-04 CURRENT 2002-10-04 Active - Proposal to Strike off
ORLA BALL ASSURA INVESTMENTS LIMITED Director 2015-09-04 CURRENT 2003-02-25 Active
ORLA BALL BHE (HEARTLANDS) LIMITED Director 2015-09-04 CURRENT 2001-10-01 Active
ORLA BALL ASSURA SERVICES LIMITED Director 2015-09-04 CURRENT 2003-03-27 Active
ORLA BALL BHE (ST JAMES) LIMITED Director 2015-09-04 CURRENT 2005-03-16 Active
ORLA BALL ASSURA PROPERTIES LIMITED Director 2015-09-04 CURRENT 2007-09-20 Active
ORLA BALL ASSURA PROPERTY MANAGEMENT LIMITED Director 2015-09-04 CURRENT 2008-02-08 Active
ORLA BALL ASSURA MEDICAL CENTRES LIMITED Director 2015-09-04 CURRENT 2008-10-24 Active
ORLA BALL ASSURA HC UK LIMITED Director 2015-09-04 CURRENT 2014-07-31 Active
ORLA BALL ASSURA IH LIMITED Director 2015-09-04 CURRENT 2015-03-03 Active
ORLA BALL ASSURA ASPIRE LIMITED Director 2015-09-04 CURRENT 2015-05-05 Active
ORLA BALL ASSURA ASPIRE UK LIMITED Director 2015-09-04 CURRENT 2015-05-05 Active
ORLA BALL ASSURA PCP UK LIMITED Director 2015-09-04 CURRENT 2015-05-13 Active
ORLA BALL TRINITY MEDICAL PROPERTIES LIMITED Director 2015-09-04 CURRENT 2005-11-16 Active
ORLA BALL METRO MRM LIMITED Director 2015-09-04 CURRENT 2006-06-16 Active
ORLA BALL GENERAL PRACTICE INVESTMENT CORPORATION LIMITED Director 2015-09-04 CURRENT 2006-11-29 Active
ORLA BALL SOUTH KIRKBY PROPERTY LIMITED Director 2015-09-04 CURRENT 2010-11-16 Active - Proposal to Strike off
ORLA BALL MP REALTY HOLDINGS LIMITED Director 2015-09-04 CURRENT 2014-05-23 Active - Proposal to Strike off
ORLA BALL MEDICAL PROPERTIES LIMITED Director 2015-09-04 CURRENT 1991-09-09 Active
ORLA BALL PCI MANAGEMENT LIMITED Director 2015-09-04 CURRENT 1998-04-23 Active
ORLA BALL NEWTON HEALTHCARE LIMITED Director 2015-09-04 CURRENT 2004-07-28 Active
ORLA BALL METRO MRI LIMITED Director 2015-09-04 CURRENT 2005-02-04 Active
ORLA BALL ASSURA PROPERTIES UK LIMITED Director 2015-09-04 CURRENT 2007-09-20 Active
ORLA BALL ASSURA MANAGEMENT SERVICES LIMITED Director 2015-09-04 CURRENT 2007-12-12 Active
ORLA BALL ASSURA HC HOLDINGS LIMITED Director 2015-09-04 CURRENT 2008-01-28 Active - Proposal to Strike off
ORLA BALL PENTAGON HS LIMITED Director 2015-09-04 CURRENT 2009-01-08 Active
ORLA BALL ASSURA HEALTH INVESTMENTS LIMITED Director 2015-09-04 CURRENT 2010-01-21 Active
ORLA BALL ASSURA CVSK LIMITED Director 2015-09-04 CURRENT 2011-05-11 Active
ORLA BALL ASSURA TRELLECH LIMITED Director 2015-09-04 CURRENT 2011-09-09 Active
ORLA BALL ASSURA PRIMARY CARE PROPERTIES LIMITED Director 2015-09-04 CURRENT 2013-10-28 Active
ORLA BALL TRINITY MEDICAL DEVELOPMENTS LIMITED Director 2015-09-04 CURRENT 1985-03-13 Active - Proposal to Strike off
ORLA BALL METRO MRH LIMITED Director 2015-09-04 CURRENT 1999-02-04 Active
ORLA BALL ASSURA HC LIMITED Director 2015-09-01 CURRENT 2014-07-31 Active
ORLA BALL ASSURA CS LIMITED Director 2015-08-03 CURRENT 2010-03-10 Active
PAUL BRYAN CARROLL GP PREMISES LIMITED Director 2018-07-16 CURRENT 1998-12-16 Active
PAUL BRYAN CARROLL SURGERY DEVELOPMENTS LIMITED Director 2018-05-10 CURRENT 2000-01-05 Active
PAUL BRYAN CARROLL PCD PEMBROKESHIRE LIMITED Director 2018-03-29 CURRENT 2003-03-20 Active
PAUL BRYAN CARROLL ASSURA (SC 2) LIMITED Director 2017-12-14 CURRENT 2000-10-09 Active
PAUL BRYAN CARROLL ASSURA (SC 1) LTD Director 2017-12-14 CURRENT 2002-06-05 Active
PAUL BRYAN CARROLL ASSURA (GHC) LTD Director 2017-09-20 CURRENT 1996-06-24 Active
PAUL BRYAN CARROLL SJM DEVELOPMENTS LIMITED Director 2017-07-12 CURRENT 1997-12-18 Active
PAUL BRYAN CARROLL STONEBRITES LIMITED Director 2017-05-26 CURRENT 1996-04-11 Active - Proposal to Strike off
PAUL BRYAN CARROLL CAE COURT DEVELOPMENTS LIMITED Director 2017-03-30 CURRENT 2009-11-27 Active - Proposal to Strike off
PAUL BRYAN CARROLL ASSURA BEESTON LIMITED Director 2017-01-24 CURRENT 2016-04-27 Active
PAUL BRYAN CARROLL BROADFIELD SURGERY LIMITED Director 2017-01-09 CURRENT 2006-06-23 Active
PAUL BRYAN CARROLL DONNINGTON HEALTH CARE LIMITED Director 2016-04-20 CURRENT 2012-04-30 Active
PAUL BRYAN CARROLL ASSURA FINANCING PLC Director 2016-03-09 CURRENT 2016-02-24 Active
PAUL BRYAN CARROLL MALMESBURY MEDICAL ENTERPRISE LIMITED Director 2016-01-21 CURRENT 2004-06-17 Active
PAUL BRYAN CARROLL BHE (HEARTLANDS) LIMITED Director 2015-09-04 CURRENT 2001-10-01 Active
PAUL BRYAN CARROLL BHE (ST JAMES) LIMITED Director 2015-09-04 CURRENT 2005-03-16 Active
PAUL BRYAN CARROLL ASSURA PROPERTY MANAGEMENT LIMITED Director 2015-09-04 CURRENT 2008-02-08 Active
PAUL BRYAN CARROLL ASSURA IH LIMITED Director 2015-09-04 CURRENT 2015-03-03 Active
PAUL BRYAN CARROLL ASSURA ASPIRE LIMITED Director 2015-09-04 CURRENT 2015-05-05 Active
PAUL BRYAN CARROLL ASSURA ASPIRE UK LIMITED Director 2015-09-04 CURRENT 2015-05-05 Active
PAUL BRYAN CARROLL NEWTON HEALTHCARE LIMITED Director 2015-09-04 CURRENT 2004-07-28 Active
PAUL BRYAN CARROLL ASSURA PROPERTIES UK LIMITED Director 2015-09-04 CURRENT 2007-09-20 Active
PAUL BRYAN CARROLL PENTAGON HS LIMITED Director 2015-09-04 CURRENT 2009-01-08 Active
PAUL BRYAN CARROLL ASSURA HEALTH INVESTMENTS LIMITED Director 2015-09-04 CURRENT 2010-01-21 Active
PAUL BRYAN CARROLL ASSURA TRELLECH LIMITED Director 2015-09-04 CURRENT 2011-09-09 Active
PAUL BRYAN CARROLL ASSURA INVESTMENTS LIMITED Director 2015-04-02 CURRENT 2003-02-25 Active
PAUL BRYAN CARROLL METRO MRI LIMITED Director 2014-12-12 CURRENT 2005-02-04 Active
PAUL BRYAN CARROLL ASSURA HC LIMITED Director 2014-12-04 CURRENT 2014-07-31 Active
PAUL BRYAN CARROLL ASSURA HC UK LIMITED Director 2014-12-04 CURRENT 2014-07-31 Active
PAUL BRYAN CARROLL METRO MRM LIMITED Director 2014-09-18 CURRENT 2006-06-16 Active
PAUL BRYAN CARROLL METRO MRH LIMITED Director 2014-09-18 CURRENT 1999-02-04 Active
PAUL BRYAN CARROLL ASSURA PRIMARY CARE PROPERTIES LIMITED Director 2014-08-08 CURRENT 2013-10-28 Active
PAUL BRYAN CARROLL TRINITY MEDICAL PROPERTIES LIMITED Director 2013-09-10 CURRENT 2005-11-16 Active
PAUL BRYAN CARROLL ASSURA SERVICES LIMITED Director 2013-02-01 CURRENT 2003-03-27 Active
PAUL BRYAN CARROLL ASSURA MEDICAL CENTRES LIMITED Director 2012-03-29 CURRENT 2008-10-24 Active
PAUL BRYAN CARROLL MEDICAL PROPERTIES LIMITED Director 2012-03-29 CURRENT 1991-09-09 Active
PAUL BRYAN CARROLL ASSURA PROPERTIES LIMITED Director 2011-11-16 CURRENT 2007-09-20 Active
PAUL BRYAN CARROLL ASSURA CS LIMITED Director 2010-03-10 CURRENT 2010-03-10 Active
PAUL BRYAN CARROLL ASSURA DIAGNOSTICS LIMITED Director 2010-03-02 CURRENT 2007-06-08 Dissolved 2013-12-31
PAUL BRYAN CARROLL ASSURA MEDICAL EQUIPMENT SERVICES LIMITED Director 2010-03-01 CURRENT 2008-06-06 Dissolved 2013-12-31
PAUL BRYAN CARROLL ASSURA MANAGEMENT SERVICES LIMITED Director 2008-11-10 CURRENT 2007-12-12 Active
JAYNE MARIE COTTAM GP PREMISES LIMITED Director 2018-07-16 CURRENT 1998-12-16 Active
JAYNE MARIE COTTAM SURGERY DEVELOPMENTS LIMITED Director 2018-05-10 CURRENT 2000-01-05 Active
JAYNE MARIE COTTAM PCD PEMBROKESHIRE LIMITED Director 2018-03-29 CURRENT 2003-03-20 Active
JAYNE MARIE COTTAM ASSURA CS LIMITED Director 2018-01-08 CURRENT 2010-03-10 Active
JAYNE MARIE COTTAM ASSURA (SC 2) LIMITED Director 2017-12-14 CURRENT 2000-10-09 Active
JAYNE MARIE COTTAM ASSURA (SC 1) LTD Director 2017-12-14 CURRENT 2002-06-05 Active
JAYNE MARIE COTTAM ASSURA INVESTMENTS LIMITED Director 2017-10-31 CURRENT 2003-02-25 Active
JAYNE MARIE COTTAM BHE (HEARTLANDS) LIMITED Director 2017-10-31 CURRENT 2001-10-01 Active
JAYNE MARIE COTTAM ASSURA SERVICES LIMITED Director 2017-10-31 CURRENT 2003-03-27 Active
JAYNE MARIE COTTAM BHE (ST JAMES) LIMITED Director 2017-10-31 CURRENT 2005-03-16 Active
JAYNE MARIE COTTAM ASSURA PROPERTIES LIMITED Director 2017-10-31 CURRENT 2007-09-20 Active
JAYNE MARIE COTTAM ASSURA PROPERTY MANAGEMENT LIMITED Director 2017-10-31 CURRENT 2008-02-08 Active
JAYNE MARIE COTTAM ASSURA MEDICAL CENTRES LIMITED Director 2017-10-31 CURRENT 2008-10-24 Active
JAYNE MARIE COTTAM CAE COURT DEVELOPMENTS LIMITED Director 2017-10-31 CURRENT 2009-11-27 Active - Proposal to Strike off
JAYNE MARIE COTTAM DONNINGTON HEALTH CARE LIMITED Director 2017-10-31 CURRENT 2012-04-30 Active
JAYNE MARIE COTTAM ASSURA HC LIMITED Director 2017-10-31 CURRENT 2014-07-31 Active
JAYNE MARIE COTTAM ASSURA HC UK LIMITED Director 2017-10-31 CURRENT 2014-07-31 Active
JAYNE MARIE COTTAM ASSURA IH LIMITED Director 2017-10-31 CURRENT 2015-03-03 Active
JAYNE MARIE COTTAM ASSURA ASPIRE LIMITED Director 2017-10-31 CURRENT 2015-05-05 Active
JAYNE MARIE COTTAM ASSURA ASPIRE UK LIMITED Director 2017-10-31 CURRENT 2015-05-05 Active
JAYNE MARIE COTTAM ASSURA BEESTON LIMITED Director 2017-10-31 CURRENT 2016-04-27 Active
JAYNE MARIE COTTAM STONEBRITES LIMITED Director 2017-10-31 CURRENT 1996-04-11 Active - Proposal to Strike off
JAYNE MARIE COTTAM MALMESBURY MEDICAL ENTERPRISE LIMITED Director 2017-10-31 CURRENT 2004-06-17 Active
JAYNE MARIE COTTAM TRINITY MEDICAL PROPERTIES LIMITED Director 2017-10-31 CURRENT 2005-11-16 Active
JAYNE MARIE COTTAM METRO MRM LIMITED Director 2017-10-31 CURRENT 2006-06-16 Active
JAYNE MARIE COTTAM MEDICAL PROPERTIES LIMITED Director 2017-10-31 CURRENT 1991-09-09 Active
JAYNE MARIE COTTAM ASSURA (GHC) LTD Director 2017-10-31 CURRENT 1996-06-24 Active
JAYNE MARIE COTTAM NEWTON HEALTHCARE LIMITED Director 2017-10-31 CURRENT 2004-07-28 Active
JAYNE MARIE COTTAM METRO MRI LIMITED Director 2017-10-31 CURRENT 2005-02-04 Active
JAYNE MARIE COTTAM BROADFIELD SURGERY LIMITED Director 2017-10-31 CURRENT 2006-06-23 Active
JAYNE MARIE COTTAM ASSURA PROPERTIES UK LIMITED Director 2017-10-31 CURRENT 2007-09-20 Active
JAYNE MARIE COTTAM ASSURA MANAGEMENT SERVICES LIMITED Director 2017-10-31 CURRENT 2007-12-12 Active
JAYNE MARIE COTTAM PENTAGON HS LIMITED Director 2017-10-31 CURRENT 2009-01-08 Active
JAYNE MARIE COTTAM ASSURA HEALTH INVESTMENTS LIMITED Director 2017-10-31 CURRENT 2010-01-21 Active
JAYNE MARIE COTTAM ASSURA TRELLECH LIMITED Director 2017-10-31 CURRENT 2011-09-09 Active
JAYNE MARIE COTTAM ASSURA PRIMARY CARE PROPERTIES LIMITED Director 2017-10-31 CURRENT 2013-10-28 Active
JAYNE MARIE COTTAM SJM DEVELOPMENTS LIMITED Director 2017-10-31 CURRENT 1997-12-18 Active
JAYNE MARIE COTTAM METRO MRH LIMITED Director 2017-10-31 CURRENT 1999-02-04 Active
JAYNE MARIE COTTAM ASSURA FINANCING PLC Director 2017-10-30 CURRENT 2016-02-24 Active
JAYNE MARIE COTTAM ASSURA PLC Director 2017-09-26 CURRENT 2014-12-10 Active
ANDREW SIMON DARKE KLAS HOMES & LETTINGS LIMITED Director 2017-09-11 CURRENT 2017-09-11 Active
ANDREW SIMON DARKE ASSURA INVESTMENTS LIMITED Director 2012-09-18 CURRENT 2003-02-25 Active
SPENCER ADRIAN KENYON CAE COURT DEVELOPMENTS LIMITED Director 2017-03-30 CURRENT 2009-11-27 Active - Proposal to Strike off
SPENCER ADRIAN KENYON ASSURA BEESTON LIMITED Director 2017-01-24 CURRENT 2016-04-27 Active
SPENCER ADRIAN KENYON BROADFIELD SURGERY LIMITED Director 2017-01-09 CURRENT 2006-06-23 Active
SPENCER ADRIAN KENYON DONNINGTON HEALTH CARE LIMITED Director 2016-04-20 CURRENT 2012-04-30 Active
SPENCER ADRIAN KENYON ASSURA FINANCING PLC Director 2016-03-09 CURRENT 2016-02-24 Active
SPENCER ADRIAN KENYON MALMESBURY MEDICAL ENTERPRISE LIMITED Director 2016-01-21 CURRENT 2004-06-17 Active
SPENCER ADRIAN KENYON ASSURA INVESTMENTS LIMITED Director 2015-09-04 CURRENT 2003-02-25 Active
SPENCER ADRIAN KENYON BHE (HEARTLANDS) LIMITED Director 2015-09-04 CURRENT 2001-10-01 Active
SPENCER ADRIAN KENYON ASSURA SERVICES LIMITED Director 2015-09-04 CURRENT 2003-03-27 Active
SPENCER ADRIAN KENYON BHE (ST JAMES) LIMITED Director 2015-09-04 CURRENT 2005-03-16 Active
SPENCER ADRIAN KENYON ASSURA PROPERTIES LIMITED Director 2015-09-04 CURRENT 2007-09-20 Active
SPENCER ADRIAN KENYON ASSURA PROPERTY MANAGEMENT LIMITED Director 2015-09-04 CURRENT 2008-02-08 Active
SPENCER ADRIAN KENYON ASSURA MEDICAL CENTRES LIMITED Director 2015-09-04 CURRENT 2008-10-24 Active
SPENCER ADRIAN KENYON ASSURA IH LIMITED Director 2015-09-04 CURRENT 2015-03-03 Active
SPENCER ADRIAN KENYON ASSURA ASPIRE LIMITED Director 2015-09-04 CURRENT 2015-05-05 Active
SPENCER ADRIAN KENYON ASSURA ASPIRE UK LIMITED Director 2015-09-04 CURRENT 2015-05-05 Active
SPENCER ADRIAN KENYON TRINITY MEDICAL PROPERTIES LIMITED Director 2015-09-04 CURRENT 2005-11-16 Active
SPENCER ADRIAN KENYON METRO MRM LIMITED Director 2015-09-04 CURRENT 2006-06-16 Active
SPENCER ADRIAN KENYON MEDICAL PROPERTIES LIMITED Director 2015-09-04 CURRENT 1991-09-09 Active
SPENCER ADRIAN KENYON NEWTON HEALTHCARE LIMITED Director 2015-09-04 CURRENT 2004-07-28 Active
SPENCER ADRIAN KENYON METRO MRI LIMITED Director 2015-09-04 CURRENT 2005-02-04 Active
SPENCER ADRIAN KENYON ASSURA PROPERTIES UK LIMITED Director 2015-09-04 CURRENT 2007-09-20 Active
SPENCER ADRIAN KENYON ASSURA MANAGEMENT SERVICES LIMITED Director 2015-09-04 CURRENT 2007-12-12 Active
SPENCER ADRIAN KENYON PENTAGON HS LIMITED Director 2015-09-04 CURRENT 2009-01-08 Active
SPENCER ADRIAN KENYON ASSURA HEALTH INVESTMENTS LIMITED Director 2015-09-04 CURRENT 2010-01-21 Active
SPENCER ADRIAN KENYON ASSURA TRELLECH LIMITED Director 2015-09-04 CURRENT 2011-09-09 Active
SPENCER ADRIAN KENYON METRO MRH LIMITED Director 2015-09-04 CURRENT 1999-02-04 Active
SPENCER ADRIAN KENYON ASSURA HC LIMITED Director 2014-12-04 CURRENT 2014-07-31 Active
SPENCER ADRIAN KENYON ASSURA HC UK LIMITED Director 2014-12-04 CURRENT 2014-07-31 Active
SPENCER ADRIAN KENYON ASSURA PRIMARY CARE PROPERTIES LIMITED Director 2014-08-08 CURRENT 2013-10-28 Active
SPENCER ADRIAN KENYON ASSURA CS LIMITED Director 2012-12-12 CURRENT 2010-03-10 Active
SPENCER ADRIAN KENYON CELESTIAL PROPERTY MANAGEMENT LIMITED Director 2010-05-14 CURRENT 2010-05-14 Dissolved 2017-07-11
SPENCER ADRIAN KENYON CROSBY PROPERTY INVESTMENTS LIMITED Director 2005-04-01 CURRENT 2005-04-01 Dissolved 2015-07-21
SPENCER ADRIAN KENYON DEVA PROPERTY INVESTMENTS LIMITED Director 2005-02-08 CURRENT 2005-02-04 Dissolved 2015-07-21
JONATHAN STEWART MURPHY ASSURA PLC Director 2014-12-16 CURRENT 2014-12-10 Active
JONATHAN STEWART MURPHY ASSURA CS LIMITED Director 2013-01-17 CURRENT 2010-03-10 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
2024-03-19CONFIRMATION STATEMENT MADE ON 12/03/24, WITH NO UPDATES
2023-09-28SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-08-21DIRECTOR APPOINTED MR OWEN ROACH
2023-08-01Director's details changed for Assura Cs Limited on 2023-07-03
2023-07-31Director's details changed for Mrs Orla Marie Ball on 2023-07-03
2023-07-10Change of details for Assura Financing Limited as a person with significant control on 2023-07-04
2023-07-02REGISTERED OFFICE CHANGED ON 02/07/23 FROM The Brew House Greenalls Avenue Warrington Cheshire WA4 6HL
2023-04-03APPOINTMENT TERMINATED, DIRECTOR PATRICK WILLIAM LOWTHER
2023-04-03APPOINTMENT TERMINATED, DIRECTOR PATRICK WILLIAM LOWTHER
2023-03-14CONFIRMATION STATEMENT MADE ON 12/03/23, WITH NO UPDATES
2023-03-10DIRECTOR APPOINTED SARAH TAYLOR
2022-12-19APPOINTMENT TERMINATED, DIRECTOR SIMON JOHN OBORN
2022-10-04SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-05-24DIRECTOR APPOINTED MR ROBERT JAMES
2022-05-24AP01DIRECTOR APPOINTED MR ROBERT JAMES
2022-04-04TM01APPOINTMENT TERMINATED, DIRECTOR JAMES DUNMORE
2022-03-17CS01CONFIRMATION STATEMENT MADE ON 12/03/22, WITH NO UPDATES
2021-09-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-08-09AP01DIRECTOR APPOINTED MR JAMES DUNMORE
2021-06-29TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PAUL GOULD
2021-03-18CS01CONFIRMATION STATEMENT MADE ON 12/03/21, WITH NO UPDATES
2020-10-19CH01Director's details changed for Mr Simon John Oborn on 2020-10-16
2020-09-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-08-04CH01Director's details changed for Ms Jayne Marie Cottam on 2020-06-09
2020-03-19CS01CONFIRMATION STATEMENT MADE ON 12/03/20, WITH NO UPDATES
2019-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-09-26AP01DIRECTOR APPOINTED MR SIMON OBORN
2019-06-28TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BRYAN CARROLL
2019-06-03TM01APPOINTMENT TERMINATED, DIRECTOR BELINDA SARAH HEPBURN LEWIS
2019-05-09AP01DIRECTOR APPOINTED CLAIRE RICK
2019-03-19CS01CONFIRMATION STATEMENT MADE ON 12/03/19, WITH UPDATES
2018-11-09TM01APPOINTMENT TERMINATED, DIRECTOR SPENCER ADRIAN KENYON
2018-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-04-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SIMON DARKE
2018-03-13CS01CONFIRMATION STATEMENT MADE ON 12/03/18, WITH UPDATES
2018-03-06CH01Director's details changed for Simon Gould on 2018-03-05
2018-03-05CH01Director's details changed for Mr Patrick William Lowther on 2018-03-05
2018-01-10TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN STEWART MURPHY
2018-01-08AP01DIRECTOR APPOINTED MR PATRICK WILLIAM LOWTHER
2017-10-31AP01DIRECTOR APPOINTED MRS JAYNE MARIE COTTAM
2017-10-30TM01APPOINTMENT TERMINATED, DIRECTOR CAROLYN JONES
2017-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-03-17CH02Director's details changed for Assura Cs Limited on 2017-03-16
2017-03-14LATEST SOC14/03/17 STATEMENT OF CAPITAL;GBP 20100
2017-03-14CS01CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES
2016-10-02AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-09-30CH01Director's details changed for Mr Paul Bryan Carroll on 2016-07-27
2016-04-20CH01Director's details changed for Mr Andrew Simon Darke on 2016-04-20
2016-03-16LATEST SOC16/03/16 STATEMENT OF CAPITAL;GBP 20100
2016-03-16AR0112/03/16 FULL LIST
2016-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN STEWART MURPHY / 16/02/2016
2016-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLYN JONES / 21/01/2016
2015-12-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-12-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-12-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-12-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-09-04AP01DIRECTOR APPOINTED ORLA BALL
2015-09-04AP01DIRECTOR APPOINTED SPENCER KENYON
2015-09-03AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW SIMON DARKE / 27/08/2015
2015-03-12LATEST SOC12/03/15 STATEMENT OF CAPITAL;GBP 20100
2015-03-12AR0112/03/15 FULL LIST
2015-01-27MEM/ARTSARTICLES OF ASSOCIATION
2015-01-27RES01ALTER ARTICLES 04/12/2014
2015-01-08CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ASSURA LIMITED / 16/12/2014
2014-12-18RES01ALTER ARTICLES 04/12/2014
2014-09-18AP01DIRECTOR APPOINTED MR PAUL BRYAN CARROLL
2014-09-18AP01DIRECTOR APPOINTED MRS CAROLYN JONES
2014-08-04AP01DIRECTOR APPOINTED JONATHAN STEWART MURPHY
2014-08-04AD01REGISTERED OFFICE CHANGED ON 04/08/2014 FROM C/O C/O SANDISON EASSON & CO REX BUILDINGS ALDERLEY ROAD WILMSLOW CHESHIRE SK9 1HY
2014-08-04AA01CURREXT FROM 31/12/2014 TO 31/03/2015
2014-08-04AP02CORPORATE DIRECTOR APPOINTED ASSURA LIMITED
2014-08-04AP01DIRECTOR APPOINTED ANDREW SIMON DARKE
2014-08-04TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SMITH
2014-08-04TM01APPOINTMENT TERMINATED, DIRECTOR INDERJEET BASSON
2014-08-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL LAU
2014-07-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-07-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-07-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-05-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-03-26LATEST SOC26/03/14 STATEMENT OF CAPITAL;GBP 20100
2014-03-26AR0112/03/14 FULL LIST
2014-03-26AD01REGISTERED OFFICE CHANGED ON 26/03/2014 FROM SANDISON EASSON & CO REX BUILDINGS ALDERLEY ROAD WILMSLOW CHESHIRE SK9 1HY UNITED KINGDOM
2013-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-04-03AR0112/03/13 FULL LIST
2013-04-03AD02SAIL ADDRESS CHANGED FROM: C/O C/O FRANK BROWN & WALFORD 314-316 LINTHORPE ROAD MIDDLESBROUGH CLEVELAND TS1 3QX ENGLAND
2013-03-20AD01REGISTERED OFFICE CHANGED ON 20/03/2013 FROM FRANK BROWN & WALFORD 314 LINTHORPE ROAD MIDDLESBROUGH CLEVELAND TS1 3QX
2012-10-05AA31/12/11 TOTAL EXEMPTION SMALL
2012-04-11AUDAUDITOR'S RESIGNATION
2012-03-16AR0112/03/12 FULL LIST
2011-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-04-04AR0112/03/11 FULL LIST
2011-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-08-09RES13LOAN AGREEMENT £375000 15/07/2010
2010-08-04AA01CURRSHO FROM 31/03/2011 TO 31/12/2010
2010-07-07RES01ADOPT ARTICLES 14/06/2010
2010-07-02TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DOYLE
2010-07-02TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN DOYLE
2010-04-12AR0112/03/10 FULL LIST
2010-04-08AD02SAIL ADDRESS CREATED
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR RICHARD SMITH / 12/03/2010
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR MICHAEL LAU / 12/03/2010
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DOYLE / 12/03/2010
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DR INDERJEET SINGH BASSON / 12/03/2010
2010-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-08-11RES01ADOPT ARTICLES 30/07/2009
2009-08-11RES13RECLASSIFICATION OF SHARES 30/07/2009
2009-03-13363aRETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS
2009-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-03-25363aRETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS
2008-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-07-26395PARTICULARS OF MORTGAGE/CHARGE
2007-03-23363aRETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS
2007-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-05-23395PARTICULARS OF MORTGAGE/CHARGE
2006-03-15363aRETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS
2006-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-03-29363sRETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS
2005-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-08-26395PARTICULARS OF MORTGAGE/CHARGE
2004-05-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2004-04-06395PARTICULARS OF MORTGAGE/CHARGE
2004-03-23363(288)DIRECTOR'S PARTICULARS CHANGED
2004-03-23363sRETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS
2003-03-27363sRETURN MADE UP TO 12/03/03; FULL LIST OF MEMBERS
2003-01-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-12-21395PARTICULARS OF MORTGAGE/CHARGE
2002-04-24363(288)DIRECTOR'S PARTICULARS CHANGED
2002-04-24363sRETURN MADE UP TO 12/03/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to PARK MEDICAL SERVICES 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 PARK MEDICAL SERVICES 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
SUPPLEMENTAL DEED 2007-07-23 Satisfied THE GENERAL PRACTICE FINANCE CORPORATION LIMITED
DEED OF ASSIGNMENT 2006-05-23 Satisfied THE GENERAL PRACTICE FINANCE CORPORATION LIMITED
LEGAL CHARGE 2004-08-26 Satisfied THE GENERAL PRACTICE FINANCE CORPORATION LIMITED
DEED OF COLLATERAL CHARGE 2004-03-26 Satisfied THE GENERAL PRACTICE FINANCE CORPORATION LIMITED
DEED OF LEGAL CHARGE 2002-12-11 Satisfied THE GENERAL PRACTICE FINANCE CORPORATION LIMITED
Intangible Assets
Patents
We have not found any records of PARK MEDICAL SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PARK MEDICAL SERVICES LIMITED
Trademarks
We have not found any records of PARK MEDICAL SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PARK MEDICAL SERVICES 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 (68209 - Other letting and operating of own or leased real estate) as PARK MEDICAL SERVICES LIMITED are:

HOUSING HARTLEPOOL £ 7,670,776
ANCHOR TRUST £ 6,107,530
ABILITY HOUSING ASSOCIATION £ 794,347
GOLDEN GATES HOUSING TRUST £ 378,290
GREENSIDE COURT LIMITED £ 149,789
STONHAM LIMITED £ 108,322
TEIGN HOUSING. £ 91,295
CBHA £ 42,500
VICTORY ASSETS LTD £ 36,050
WALSALL HOUSING GROUP LIMITED £ 34,080
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
Outgoings
Business Rates/Property Tax
No properties were found where PARK MEDICAL SERVICES 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 PARK MEDICAL SERVICES 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 PARK MEDICAL SERVICES 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.