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

SONIC HEALTHCARE HOLDING COMPANY

THE HALO BUILDING, 1 MABLEDON PLACE, LONDON, WC1H 9AX,
Company Registration Number
04339040
Private Unlimited Company
Active

Company Overview

About Sonic Healthcare Holding Company
SONIC HEALTHCARE HOLDING COMPANY was founded on 2001-12-12 and has its registered office in London. The organisation's status is listed as "Active". Sonic Healthcare Holding Company is a Private Unlimited Company registered in ENGLAND 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
SONIC HEALTHCARE HOLDING COMPANY
 
Legal Registered Office
THE HALO BUILDING
1 MABLEDON PLACE
LONDON
WC1H 9AX
Other companies in W1T
 
Filing Information
Company Number 04339040
Company ID Number 04339040
Date formed 2001-12-12
Country ENGLAND
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Active
Lastest accounts 30/06/2022
Account next due 
Latest return 12/12/2015
Return next due 09/01/2017
Type of accounts FULL
Last Datalog update: 2023-09-05 10:06:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SONIC HEALTHCARE HOLDING COMPANY
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 SONIC HEALTHCARE HOLDING COMPANY

Current Directors
Officer Role Date Appointed
PAUL JOSEPH ALEXANDER
Company Secretary 2002-03-11
THOMAS GEORGE TIMOTHY AMIES
Director 2014-03-10
DAVID ANTHONY BYRNE
Director 2004-06-18
COLIN STEPHEN GOLDSCHMIDT
Director 2002-03-11
CHRISTOPHER DAVID WILKS
Director 2002-03-11
Previous Officers
Officer Role Date Appointed Date Resigned
TARIQ CHARLES ANTHONY HUSAIN
Director 2004-12-14 2014-03-10
NICHOLAS JOHNSON
Director 2004-12-14 2005-06-30
JOHN DAVID FAIRLEY
Director 2004-06-18 2004-12-15
A B & C SECRETARIAL LIMITED
Nominated Secretary 2001-12-12 2002-03-11
INHOCO FORMATIONS LIMITED
Nominated Director 2001-12-12 2002-03-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL JOSEPH ALEXANDER THE DOCTORS LABORATORY (MANCHESTER) LIMITED Company Secretary 2008-11-27 CURRENT 1987-09-30 Dissolved 2016-03-31
PAUL JOSEPH ALEXANDER WHITFIELD STREET PROPERTIES LIMITED Company Secretary 2004-04-28 CURRENT 2004-04-16 Liquidation
PAUL JOSEPH ALEXANDER TDL GENETICS LIMITED Company Secretary 2003-07-29 CURRENT 2000-03-24 Active
PAUL JOSEPH ALEXANDER THE DOCTORS LABORATORY LIMITED Company Secretary 2003-07-29 CURRENT 1987-12-03 Active
THOMAS GEORGE TIMOTHY AMIES AMIES INTERNATIONAL LIMITED Director 2016-03-27 CURRENT 2000-01-14 Active - Proposal to Strike off
THOMAS GEORGE TIMOTHY AMIES TDL GENETICS LIMITED Director 2014-03-10 CURRENT 2000-03-24 Active
THOMAS GEORGE TIMOTHY AMIES THE DOCTORS LABORATORY LIMITED Director 2014-03-10 CURRENT 1987-12-03 Active
THOMAS GEORGE TIMOTHY AMIES HSL (NOMINEE) LIMITED Director 2014-02-10 CURRENT 2014-02-10 Active
DAVID ANTHONY BYRNE HSL (NOMINEE) LIMITED Director 2016-10-10 CURRENT 2014-02-10 Active
DAVID ANTHONY BYRNE AKARI THERAPEUTICS, PLC Director 2016-04-20 CURRENT 2004-10-07 Active
DAVID ANTHONY BYRNE ASSOCIATION OF INDEPENDENT PATHOLOGY PROVIDERS LIMITED Director 2015-03-18 CURRENT 2013-11-14 Active
DAVID ANTHONY BYRNE VOLUTION IMMUNO PHARMACEUTICALS (UK) LTD Director 2014-09-05 CURRENT 2014-08-22 Dissolved 2016-09-06
DAVID ANTHONY BYRNE THE FITZROVIA PARTNERSHIP, BUSINESS IMPROVEMENT DISTRICT LTD Director 2012-10-02 CURRENT 2012-10-02 Active
DAVID ANTHONY BYRNE CIS HEALTHCARE EUROPE LIMITED Director 2011-08-25 CURRENT 2011-08-24 Liquidation
DAVID ANTHONY BYRNE THE FITZROVIA PARTNERSHIP LIMITED Director 2009-02-13 CURRENT 2009-01-15 Dissolved 2014-05-13
DAVID ANTHONY BYRNE THE DOCTORS LABORATORY (MANCHESTER) LIMITED Director 2008-11-27 CURRENT 1987-09-30 Dissolved 2016-03-31
DAVID ANTHONY BYRNE CIS HEALTHCARE LIMITED Director 2007-05-08 CURRENT 2006-11-17 Active
DAVID ANTHONY BYRNE CBC CONSULTANTS LIMITED Director 2005-10-19 CURRENT 1993-10-25 Active
DAVID ANTHONY BYRNE WHITFIELD STREET PROPERTIES LIMITED Director 2004-04-28 CURRENT 2004-04-16 Liquidation
DAVID ANTHONY BYRNE SONIC HEALTHCARE PATHOLOGY LIMITED Director 2003-07-04 CURRENT 1993-10-25 Liquidation
DAVID ANTHONY BYRNE JS PATHOLOGY LIMITED Director 2003-07-04 CURRENT 1985-04-22 Liquidation
DAVID ANTHONY BYRNE FARRER-BROWN HISTOPATHOLOGY LIMITED Director 2003-07-04 CURRENT 1993-11-08 Liquidation
DAVID ANTHONY BYRNE OMNILABS TRUST LABORATORIES LIMITED Director 2003-07-04 CURRENT 1994-07-11 Liquidation
DAVID ANTHONY BYRNE DRUG ALERT LIMITED Director 2003-07-04 CURRENT 1995-09-22 Liquidation
DAVID ANTHONY BYRNE TECHNICAL LABORATORY SERVICES LIMITED Director 2003-07-04 CURRENT 1974-04-19 Liquidation
DAVID ANTHONY BYRNE J.S. PATHOLOGY SERVICES LIMITED Director 2003-07-04 CURRENT 1984-11-23 Liquidation
DAVID ANTHONY BYRNE OMNILABS IMAGING LIMITED Director 2003-07-04 CURRENT 1986-10-02 Liquidation
DAVID ANTHONY BYRNE LIMBO BUILDERS LIMITED Director 2003-07-04 CURRENT 1988-05-13 Liquidation
DAVID ANTHONY BYRNE JS CLINICAL RESEARCH LIMITED Director 2003-07-04 CURRENT 1988-07-06 Liquidation
DAVID ANTHONY BYRNE OMNILABS (UK) LIMITED Director 2003-07-04 CURRENT 1975-06-13 Liquidation
DAVID ANTHONY BYRNE AUTOLAB PARTNERSHIPS LIMITED Director 2003-03-14 CURRENT 2003-02-11 Liquidation
DAVID ANTHONY BYRNE WHITFIELD STREET LABORATORY LIMITED Director 2003-03-14 CURRENT 2003-03-07 Liquidation
DAVID ANTHONY BYRNE ROADHAVEN LIMITED Director 2000-09-11 CURRENT 2000-03-28 Liquidation
DAVID ANTHONY BYRNE CYTOGENETIC SERVICES LIMITED Director 2000-04-06 CURRENT 1987-04-01 Liquidation
DAVID ANTHONY BYRNE TDL GENETICS LIMITED Director 2000-04-06 CURRENT 2000-03-24 Active
DAVID ANTHONY BYRNE THE DOCTORS HEALTHCARE COMPANY LIMITED Director 1998-09-30 CURRENT 1998-03-31 Liquidation
DAVID ANTHONY BYRNE THE DOCTORS LABORATORY LIMITED Director 1998-03-01 CURRENT 1987-12-03 Active
DAVID ANTHONY BYRNE T.D.L. FACILITIES LIMITED Director 1998-02-01 CURRENT 1996-03-08 Liquidation
DAVID ANTHONY BYRNE T.D.L. ANALYTICAL LIMITED Director 1998-02-01 CURRENT 1996-03-08 Liquidation
COLIN STEPHEN GOLDSCHMIDT WHITFIELD STREET PROPERTIES LIMITED Director 2004-04-28 CURRENT 2004-04-16 Liquidation
COLIN STEPHEN GOLDSCHMIDT TDL GENETICS LIMITED Director 2002-04-17 CURRENT 2000-03-24 Active
COLIN STEPHEN GOLDSCHMIDT THE DOCTORS LABORATORY LIMITED Director 2002-04-17 CURRENT 1987-12-03 Active
CHRISTOPHER DAVID WILKS WHITFIELD STREET PROPERTIES LIMITED Director 2004-04-28 CURRENT 2004-04-16 Liquidation
CHRISTOPHER DAVID WILKS TDL GENETICS LIMITED Director 2002-04-17 CURRENT 2000-03-24 Active
CHRISTOPHER DAVID WILKS THE DOCTORS LABORATORY LIMITED Director 2002-04-17 CURRENT 1987-12-03 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
2023-09-01CONFIRMATION STATEMENT MADE ON 01/09/23, WITH NO UPDATES
2023-07-12FULL ACCOUNTS MADE UP TO 30/06/22
2023-02-06CONFIRMATION STATEMENT MADE ON 26/01/23, WITH UPDATES
2022-07-07AAFULL ACCOUNTS MADE UP TO 30/06/21
2022-04-12AP03Appointment of Mr Nicholas Read as company secretary on 2022-04-01
2022-04-11AP01DIRECTOR APPOINTED MR NICHOLAS READ
2022-04-11TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS GEORGE TIMOTHY AMIES
2022-03-22CH01Director's details changed for Mr Thomas George Timothy Amies on 2022-03-14
2022-01-31CONFIRMATION STATEMENT MADE ON 26/01/22, WITH UPDATES
2022-01-31CS01CONFIRMATION STATEMENT MADE ON 26/01/22, WITH UPDATES
2021-08-23CH01Director's details changed for Mr David Anthony Byrne on 2021-08-20
2021-08-20CH01Director's details changed for Dr Colin Stephen Goldschmidt on 2021-08-20
2021-08-20CH03SECRETARY'S DETAILS CHNAGED FOR PAUL JOSEPH ALEXANDER on 2021-08-20
2021-07-14AAFULL ACCOUNTS MADE UP TO 30/06/20
2021-02-16CH03SECRETARY'S DETAILS CHNAGED FOR PAUL JOSEPH ALEXANDER on 2021-02-12
2021-01-26CS01CONFIRMATION STATEMENT MADE ON 26/01/21, WITH UPDATES
2020-12-24CS01CONFIRMATION STATEMENT MADE ON 09/09/20, WITH NO UPDATES
2020-11-13MEM/ARTSARTICLES OF ASSOCIATION
2020-10-09MEM/ARTSARTICLES OF ASSOCIATION
2020-10-09RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution alteration of articles
2020-04-29AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-12-17RES13Resolutions passed:
  • Re-subsidiary guarantee agreement/company business 04/11/2019
2019-12-13CS01CONFIRMATION STATEMENT MADE ON 12/12/19, WITH NO UPDATES
2019-05-28AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-12-17CS01CONFIRMATION STATEMENT MADE ON 12/12/18, WITH NO UPDATES
2017-12-12CS01CONFIRMATION STATEMENT MADE ON 12/12/17, WITH NO UPDATES
2017-11-29CH01Director's details changed for Mr Thomas George Timothy Amies on 2017-11-15
2017-11-28AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/17 FROM 60 Whitfield Street London W1T 4EU
2017-10-27RES13Resolutions passed:
  • Note and guarantee agreement 20/10/2017
2016-12-16LATEST SOC16/12/16 STATEMENT OF CAPITAL;GBP 11493156.46
2016-12-16CS01CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES
2016-11-14AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-09-12RES13Resolutions passed:
  • Draft subsidiary guarantee agreement entered into 11/08/2016
2016-04-20RES13Resolutions passed:
  • Guarantee agreement/tdl/power attorney 17/03/2016
2016-01-08LATEST SOC08/01/16 STATEMENT OF CAPITAL;GBP 11493156
2016-01-08AR0112/12/15 ANNUAL RETURN FULL LIST
2015-11-20AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-06-23CH01Director's details changed for Christopher David Wilks on 2015-06-22
2015-04-13AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-02-27CH01Director's details changed for Dr Colin Stephen Goldschmidt on 2015-01-30
2015-01-02LATEST SOC02/01/15 STATEMENT OF CAPITAL;GBP 10000000
2015-01-02AR0112/12/14 ANNUAL RETURN FULL LIST
2014-04-02AAFULL ACCOUNTS MADE UP TO 30/06/13
2014-03-11TM01APPOINTMENT TERMINATED, DIRECTOR TARIQ HUSAIN
2014-03-11AP01DIRECTOR APPOINTED MR THOMAS GEORGE TIMOTHY AMIES
2014-01-13CH01Director's details changed for Tariq Husain on 2013-12-09
2014-01-08LATEST SOC08/01/14 STATEMENT OF CAPITAL;GBP 10000000
2014-01-08AR0112/12/13 ANNUAL RETURN FULL LIST
2014-01-08CH01Director's details changed for Tariq Husain on 2013-12-09
2013-04-09AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-12-13AR0112/12/12 ANNUAL RETURN FULL LIST
2012-06-15AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-12-22AR0112/12/11 FULL LIST
2011-04-04AAFULL ACCOUNTS MADE UP TO 30/06/10
2011-01-07AR0112/12/10 FULL LIST
2010-12-20CH03SECRETARY'S CHANGE OF PARTICULARS / PAUL JOSEPH ALEXANDER / 08/12/2010
2010-07-06AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-07-01AR0112/12/09 FULL LIST
2010-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / TARIQ HUSAIN / 18/03/2010
2010-01-29AR0112/12/08 FULL LIST
2009-06-08AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-06-26RES02REREG LTD TO UNLTD; RES02 PASS DATE:26/06/2008
2008-06-26MARREREGISTRATION MEMORANDUM AND ARTICLES
2008-06-26CERT4CERT. ON NAME CHANGE & REREGISTRATION TO UNLTD
2008-06-2649(8)(b)DECLARATION OF ASSENT FOR REREGISTRATION TO UNLTD
2008-06-2649(8)(a)MEMBERS' ASSENT FOR REREG FROM LTD TO UNLTD
2008-06-2649(1)APPLICATION FOR REREGISTRATION FROM LTD TO UNLTD
2008-04-29AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-02-19363sRETURN MADE UP TO 12/12/07; NO CHANGE OF MEMBERS
2007-12-22122£ IC 24483966/10000000 12/12/07 £ SR 14483966@1=14483966
2007-10-04AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-04-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05
2007-01-08363sRETURN MADE UP TO 12/12/06; CHANGE OF MEMBERS
2006-07-05155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-06-26RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-04-05244DELIVERY EXT'D 3 MTH 30/06/05
2006-01-23122£ IC 24629340/24483966 15/12/05 £ SR 145374@1=145374
2006-01-16363sRETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS
2006-01-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-11-1788(2)RAD 23/06/05--------- £ SI 73327@1=73327 £ IC 24556013/24629340 EUR SI 8130909@1=8130909 EUR IC 21000000/29130909
2005-11-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 25/06/04
2005-11-03288bDIRECTOR RESIGNED
2005-11-03MEM/ARTSARTICLES OF ASSOCIATION
2005-11-03RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-11-03123NC INC ALREADY ADJUSTED 23/06/05
2005-11-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-11-03RES04EUR NC 25000000/31000000 23/
2005-11-0388(2)RAD 17/03/05--------- £ SI 72047@1=72047 £ IC 24483966/24556013
2005-04-15244DELIVERY EXT'D 3 MTH 30/06/04
2005-01-28363sRETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS
2005-01-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-05288bDIRECTOR RESIGNED
2004-12-22288aNEW DIRECTOR APPOINTED
2004-12-22288aNEW DIRECTOR APPOINTED
2004-10-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/03
2004-07-28MEM/ARTSARTICLES OF ASSOCIATION
2004-07-28RES04EUR NC 0/25000000 08/
2004-07-28123NC INC ALREADY ADJUSTED 22/06/04
2004-07-28RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2004-07-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-07-2888(2)RAD 23/06/04--------- £ SI 14483966@1=14483966 £ IC 10000000/24483966 EUR SI 21000000@1=21000000 EUR IC 0/21000000
2004-07-22RES04NC INC ALREADY ADJUSTED 10/04/02
2004-07-14288aNEW DIRECTOR APPOINTED
2004-07-14288aNEW DIRECTOR APPOINTED
2004-04-27244DELIVERY EXT'D 3 MTH 30/06/03
2004-03-15287REGISTERED OFFICE CHANGED ON 15/03/04 FROM: 69 WIMPOLE STREET LONDON W1G 8AS
2004-01-12363sRETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS
2003-05-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/02
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 SONIC HEALTHCARE HOLDING COMPANY 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 SONIC HEALTHCARE HOLDING COMPANY
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2002-04-05 Satisfied ANZ CAPEL COURT LIMITED
Intangible Assets
Patents
We have not found any records of SONIC HEALTHCARE HOLDING COMPANY registering or being granted any patents
Domain Names
We do not have the domain name information for SONIC HEALTHCARE HOLDING COMPANY
Trademarks
We have not found any records of SONIC HEALTHCARE HOLDING COMPANY registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SONIC HEALTHCARE HOLDING COMPANY. 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 SONIC HEALTHCARE HOLDING COMPANY 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 SONIC HEALTHCARE HOLDING COMPANY 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 SONIC HEALTHCARE HOLDING COMPANY 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 SONIC HEALTHCARE HOLDING COMPANY 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.