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

DIRECT HEALTH (UK) LIMITED

178 Birmingham Road, West Bromwich, WEST MIDLANDS, B70 6QG,
Company Registration Number
04634266
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Direct Health (uk) Ltd
DIRECT HEALTH (UK) LIMITED was founded on 2003-01-13 and has its registered office in West Bromwich. The organisation's status is listed as "Active - Proposal to Strike off". Direct Health (uk) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
DIRECT HEALTH (UK) LIMITED
 
Legal Registered Office
178 Birmingham Road
West Bromwich
WEST MIDLANDS
B70 6QG
Other companies in HP17
 
Previous Names
D H HOMECARE LIMITED09/06/2011
VERNA COMMUNITY CARE LIMITED28/12/2006
DRAPEHILL LTD25/03/2003
Filing Information
Company Number 04634266
Company ID Number 04634266
Date formed 2003-01-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-03-31
Account next due 31/12/2022
Latest return 13/01/2016
Return next due 10/02/2017
Type of accounts DORMANT
Last Datalog update: 2023-01-11 06:34:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DIRECT HEALTH (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 DIRECT HEALTH (UK) LIMITED

Current Directors
Officer Role Date Appointed
STUART FISHER
Company Secretary 2015-06-03
CHRISTOPHER RONALD HANDY
Director 2012-06-18
JONATHAN VELLACOTT
Director 2006-11-22
Previous Officers
Officer Role Date Appointed Date Resigned
LAKHBIR SINGH JASPAL
Company Secretary 2012-06-18 2015-06-03
LAKHBIR SINGH JASPAL
Director 2012-06-18 2015-06-03
RICHARD JAMES GORDON
Director 2008-05-01 2014-09-30
RICHARD JAMES GORDON
Company Secretary 2007-12-05 2012-06-18
JOHN OSBORNE
Director 2009-01-30 2012-06-18
RUSSELL STANLEY OAKDEN
Director 2003-04-09 2009-01-30
MICHAEL THOMAS BURKE
Company Secretary 2006-11-22 2007-12-05
MICHAEL THOMAS BURKE
Director 2006-11-22 2007-12-05
CHRISTOPHER RICHARD ATTRILL
Company Secretary 2005-04-05 2006-11-22
CHRISTOPHER RICHARD ATTRILL
Director 2005-04-05 2006-11-22
LINDA KAREN HASLAM
Director 2005-04-05 2006-11-22
DAVID STEWART MOLYNEAUX
Company Secretary 2003-01-20 2005-04-05
BERNARD HATTON
Director 2003-01-20 2005-04-05
DAVID STEWART MOLYNEAUX
Director 2003-01-20 2005-04-05
MARTIN WALLER
Director 2003-04-09 2005-04-05
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2003-01-13 2003-01-20
FORM 10 DIRECTORS FD LTD
Nominated Director 2003-01-13 2003-01-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER RONALD HANDY DOMUS HEALTHCARE (EAST RIDING) LIMITED Director 2014-08-26 CURRENT 2000-02-24 Active - Proposal to Strike off
CHRISTOPHER RONALD HANDY DOMUS HEALTHCARE (OLDHAM) LIMITED Director 2014-08-26 CURRENT 2008-09-03 Active - Proposal to Strike off
CHRISTOPHER RONALD HANDY DOMUS HEALTHCARE (ROTHERHAM) LIMITED Director 2014-08-26 CURRENT 2011-12-20 Active - Proposal to Strike off
CHRISTOPHER RONALD HANDY DOMUS HEALTHCARE (KIRKLEES) LIMITED Director 2014-08-26 CURRENT 1999-12-09 Active - Proposal to Strike off
CHRISTOPHER RONALD HANDY DOMUS HEALTHCARE GROUP LIMITED Director 2014-08-26 CURRENT 2008-04-28 Active - Proposal to Strike off
CHRISTOPHER RONALD HANDY DOMUS HEALTHCARE (KIRKLEES & CALDERDALE) LIMITED Director 2014-08-26 CURRENT 2008-10-06 Active - Proposal to Strike off
CHRISTOPHER RONALD HANDY SCHOOL FOR SOCIAL ENTREPRENEURS - WEST MIDLANDS Director 2014-04-17 CURRENT 2013-03-06 Active - Proposal to Strike off
CHRISTOPHER RONALD HANDY GREENSQUAREACCORD INVESTMENTS LIMITED Director 2012-08-06 CURRENT 2012-08-06 Active
CHRISTOPHER RONALD HANDY BRICHESTER LIMITED Director 2012-06-18 CURRENT 2002-09-09 Dissolved 2016-01-12
CHRISTOPHER RONALD HANDY BLUE MENU LIMITED Director 2012-06-18 CURRENT 1999-06-22 Dissolved 2016-01-12
CHRISTOPHER RONALD HANDY COBCO 624 LIMITED Director 2012-06-18 CURRENT 2004-02-26 Dissolved 2015-12-01
CHRISTOPHER RONALD HANDY GREENSQUAREACCORD 1 LIMITED Director 2012-06-18 CURRENT 1999-03-25 Active
CHRISTOPHER RONALD HANDY GREENSQUAREACCORD 2 LIMITED Director 2012-06-18 CURRENT 2006-06-05 Active
CHRISTOPHER RONALD HANDY BLACK COUNTRY CONSORTIUM LIMITED Director 2012-05-01 CURRENT 2004-06-22 Liquidation
CHRISTOPHER RONALD HANDY GREEN HOMES GREEN SKILLS LIMITED Director 2010-12-06 CURRENT 2010-12-06 Active - Proposal to Strike off
CHRISTOPHER RONALD HANDY LOWCARBONLIVING HOMES LTD Director 2005-03-22 CURRENT 2001-04-27 Active
CHRISTOPHER RONALD HANDY WALSALL HOUSING REGENERATION COMMUNITY ASSOCIATION Director 2000-02-24 CURRENT 2000-02-24 Active - Proposal to Strike off
CHRISTOPHER RONALD HANDY REDDITCH CO-OPERATIVE HOMES Director 1998-11-10 CURRENT 1998-11-10 Converted / Closed
CHRISTOPHER RONALD HANDY ACCORD CARE SERVICES LIMITED Director 1997-11-07 CURRENT 1997-11-07 Active - Proposal to Strike off
JONATHAN VELLACOTT DOMUS HEALTHCARE (EAST RIDING) LIMITED Director 2014-08-26 CURRENT 2000-02-24 Active - Proposal to Strike off
JONATHAN VELLACOTT DOMUS HEALTHCARE (OLDHAM) LIMITED Director 2014-08-26 CURRENT 2008-09-03 Active - Proposal to Strike off
JONATHAN VELLACOTT DOMUS HEALTHCARE (KIRKLEES) LIMITED Director 2014-08-26 CURRENT 1999-12-09 Active - Proposal to Strike off
JONATHAN VELLACOTT DOMUS HEALTHCARE GROUP LIMITED Director 2014-08-26 CURRENT 2008-04-28 Active - Proposal to Strike off
JONATHAN VELLACOTT DOMUS HEALTHCARE (KIRKLEES & CALDERDALE) LIMITED Director 2014-08-26 CURRENT 2008-10-06 Active - Proposal to Strike off
JONATHAN VELLACOTT DOMUS HEALTHCARE (ROTHERHAM) LIMITED Director 2014-03-26 CURRENT 2011-12-20 Active - Proposal to Strike off
JONATHAN VELLACOTT GREENSQUAREACCORD 2 LIMITED Director 2006-06-13 CURRENT 2006-06-05 Active
JONATHAN VELLACOTT GREENSQUAREACCORD 1 LIMITED Director 2006-05-03 CURRENT 1999-03-25 Active
JONATHAN VELLACOTT DIRECT HEALTH GROUP LIMITED Director 2005-11-28 CURRENT 2005-11-28 Active - Proposal to Strike off
JONATHAN VELLACOTT COBCO 624 LIMITED Director 2004-03-22 CURRENT 2004-02-26 Dissolved 2015-12-01
JONATHAN VELLACOTT BRICHESTER LIMITED Director 2003-01-27 CURRENT 2002-09-09 Dissolved 2016-01-12
JONATHAN VELLACOTT BLUE MENU LIMITED Director 2003-01-27 CURRENT 1999-06-22 Dissolved 2016-01-12

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
2023-01-17SECOND GAZETTE not voluntary dissolution
2022-10-18FIRST GAZETTE notice for voluntary strike-off
2022-10-18GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-10-07Application to strike the company off the register
2022-10-07DS01Application to strike the company off the register
2022-01-17CONFIRMATION STATEMENT MADE ON 13/01/22, WITH NO UPDATES
2022-01-17CONFIRMATION STATEMENT MADE ON 13/01/22, WITH NO UPDATES
2022-01-17CS01CONFIRMATION STATEMENT MADE ON 13/01/22, WITH NO UPDATES
2021-12-23ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-07-27TM02Termination of appointment of Stuart Fisher on 2021-07-12
2021-07-27AP03Appointment of Ms Sophie Atkinson as company secretary on 2021-07-12
2021-06-08TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER RONALD HANDY
2021-02-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2021-01-27CS01CONFIRMATION STATEMENT MADE ON 13/01/21, WITH NO UPDATES
2020-10-09PSC02Notification of Accord Housing Association as a person with significant control on 2019-02-24
2020-01-17CS01CONFIRMATION STATEMENT MADE ON 13/01/20, WITH NO UPDATES
2019-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/19 FROM 6th Floor, Pearl House Friar Lane Nottingham Nottinghamshire NG1 6BT England
2019-12-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-08-22AP01DIRECTOR APPOINTED MRS MAXINE ESPLEY
2019-08-22TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN VELLACOTT
2019-06-07CS01CONFIRMATION STATEMENT MADE ON 13/01/19, WITH NO UPDATES
2019-05-24PSC07CESSATION OF JONATHAN VELLACOTT AS A PERSON OF SIGNIFICANT CONTROL
2019-04-27DISS40Compulsory strike-off action has been discontinued
2019-04-09GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-01-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-02-23CS01CONFIRMATION STATEMENT MADE ON 13/01/18, WITH NO UPDATES
2018-02-06AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-02-10LATEST SOC10/02/17 STATEMENT OF CAPITAL;GBP 1
2017-02-10LATEST SOC10/02/17 STATEMENT OF CAPITAL;GBP 1
2017-02-10CS01CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES
2017-02-10CS01CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES
2016-11-10AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-03-07LATEST SOC07/03/16 STATEMENT OF CAPITAL;GBP 1
2016-03-07AR0113/01/16 ANNUAL RETURN FULL LIST
2016-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/16 FROM Parkway House Haddenham Business Park, Pegasus Way Haddenham Aylesbury Buckinghamshire HP17 8LJ
2015-10-21AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-08-24TM01APPOINTMENT TERMINATED, DIRECTOR LAKHBIR SINGH JASPAL
2015-07-29AP03Appointment of Mr Stuart Fisher as company secretary on 2015-06-03
2015-07-29TM02Termination of appointment of Lakhbir Singh Jaspal on 2015-06-03
2015-01-23LATEST SOC23/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-23AR0113/01/15 ANNUAL RETURN FULL LIST
2014-10-06TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JAMES GORDON
2014-08-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 046342660014
2014-07-23AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-04-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-04-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2014-04-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2014-03-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 12
2014-03-20AA01Current accounting period extended from 30/09/13 TO 31/03/14
2014-03-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 046342660013
2014-01-13LATEST SOC13/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-13AR0113/01/14 ANNUAL RETURN FULL LIST
2014-01-13AD02Register inspection address changed from Suite C, First Floor Darwin House, Faraday Streeet Birchwood Park, Birchwood Warrington WA3 6FW United Kingdom
2014-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN VELLACOTT / 13/01/2014
2014-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LAKHBIR SINGH JASPAL / 13/01/2014
2014-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DR CHRISTOPHER RONALD HANDY / 13/01/2014
2014-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES GORDON / 13/01/2014
2014-01-13CH03SECRETARY'S CHANGE OF PARTICULARS / LAKHBIR SINGH JASPAL / 13/01/2014
2013-06-11AD01REGISTERED OFFICE CHANGED ON 11/06/2013 FROM SUITE C, FIRST FLOOR, DARWIN HOUSE, FARADAY STREET BIRCHWOOD PARK, BIRCHWOOD WARRINGTON CHESHIRE WA3 6FW UNITED KINGDOM
2013-03-07AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-03-02AR0113/01/13 FULL LIST
2012-08-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2012-08-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2012-08-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-07-23AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-07-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN OSBORNE
2012-07-11TM02APPOINTMENT TERMINATED, SECRETARY RICHARD GORDON
2012-07-11AP01DIRECTOR APPOINTED MR LAKHBIR SINGH JASPAL
2012-07-11AP01DIRECTOR APPOINTED CHRISTOPHER RONALD HANDY
2012-07-11AP03SECRETARY APPOINTED LAKHBIR SINGH JASPAL
2012-01-26MG06PARTICULARS OF A CHARGE SUBJECT TO WHICH A PROPERTY HAS BEEN ACQUIRED / CHARGE NO: 12
2012-01-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2012-01-21MG06PARTICULARS OF A CHARGE SUBJECT TO WHICH A PROPERTY HAS BEEN ACQUIRED / CHARGE NO: 10
2012-01-16AR0113/01/12 FULL LIST
2011-06-09RES15CHANGE OF NAME 02/06/2011
2011-06-09CERTNMCOMPANY NAME CHANGED D H HOMECARE LIMITED CERTIFICATE ISSUED ON 09/06/11
2011-06-09CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-05-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2011-05-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-04-26RES15CHANGE OF NAME 28/03/2011
2011-04-26CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-01-13AR0113/01/11 FULL LIST
2011-01-11AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-03-11AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-01-14AR0113/01/10 FULL LIST
2010-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/2010 FROM SUITE C, DARWIN HOUSE BIRCHWOOD PARK WARRINGTON CHESHIRE WA3 6FW
2010-01-14AD02SAIL ADDRESS CREATED
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN OSBORNE / 13/01/2010
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES GORDON / 13/01/2010
2009-07-29AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-02-24288aDIRECTOR APPOINTED MR JOHN OSBORNE
2009-02-19288bAPPOINTMENT TERMINATED DIRECTOR RUSSELL OAKDEN
2009-01-14363aRETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS
2009-01-14353LOCATION OF REGISTER OF MEMBERS
2008-10-02AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-08-14403bDECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 7
2008-08-14403bDECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 6
2008-07-03288aDIRECTOR APPOINTED MR RICHARD JAMES GORDON
2008-02-20403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2008-02-20403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2008-01-31363aRETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS
2008-01-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-01-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
881 - Social work activities without accommodation for the elderly and disabled
88100 - Social work activities without accommodation for the elderly and disabled




Licences & Regulatory approval
We could not find any licences issued to DIRECT HEALTH (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 DIRECT HEALTH (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-08-29 Outstanding HAMILTON GREENWOOD
2014-03-19 Outstanding SANTANDER UK PLC (AS SECURITY TRUSTEE FOR EACH GROUP MEMBER)
CONFIRMATION 2012-01-17 Satisfied INDIGO CAPITAL LLP
CONFIRMATION 2011-04-21 Satisfied INDIGO CAPITAL LLP
DEBENTURE 2011-04-21 Satisfied BANK OF SCOTLAND PLC
DEBENTURE 2006-11-22 Satisfied INDIGO CAPITAL LIMITED (THE "SECURITY TRUSTEE")
DEBENTURE 2006-11-22 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2006-11-22 Satisfied INDIGO CAPITAL LIMITED (THE "SECURITY TRUSTEE")
DEBENTURE 2006-05-03 Satisfied BANK OF SCOTLAND PLC
DEBENTURE 2005-05-23 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
DEBENTURE 2005-04-05 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND (AS SECURITY TRUSTEE)
AN OMNIBUS LETTER OF SET-OFF 2003-03-31 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2003-03-31 Satisfied LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2012-09-30
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DIRECT HEALTH (UK) LIMITED

Intangible Assets
Patents
We have not found any records of DIRECT HEALTH (UK) LIMITED registering or being granted any patents
Domain Names

DIRECT HEALTH (UK) LIMITED owns 6 domain names.

24HOURCARE.co.uk   careuk.co.uk   ukcarers.co.uk   directhealthcare.co.uk   directhealthltd.co.uk   liveincare.co.uk  

Trademarks
We have not found any records of DIRECT HEALTH (UK) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with DIRECT HEALTH (UK) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Stockton-On-Tees Borough Council 2016-2 GBP £367,376
Stockton-On-Tees Borough Council 2016-1 GBP £183,543
Stockton-On-Tees Borough Council 2015-12 GBP £187,597
Stockton-On-Tees Borough Council 2015-11 GBP £184,501
Stockton-On-Tees Borough Council 2015-10 GBP £171,277
Stockton-On-Tees Borough Council 2015-9 GBP £165,450
Stockton-On-Tees Borough Council 2015-8 GBP £168,738
Stockton-On-Tees Borough Council 2015-7 GBP £170,603
Stockton-On-Tees Borough Council 2015-6 GBP £164,555
Nottingham City Council 2015-5 GBP £130,632 520-Community Care
Stockton-On-Tees Borough Council 2015-4 GBP £203,384
Nottingham City Council 2015-4 GBP £700 520-Community Care
Nottingham City Council 2015-3 GBP £194 520-Community Care
Rochdale Borough Council 2015-3 GBP £20,559 HOME CARE
Stockton-On-Tees Borough Council 2015-3 GBP £170,775
Nottingham City Council 2015-2 GBP £415 475-Other Services
Rochdale Metropolitan Borough Council 2015-2 GBP £18,734
Stockton-On-Tees Borough Council 2015-1 GBP £331,626
Nottinghamshire County Council 2015-1 GBP £2,316
Nottingham City Council 2015-1 GBP £428 475-Other Services
Rochdale Metropolitan Borough Council 2015-1 GBP £23,844
Coventry City Council 2014-12 GBP £3,987 Domiciliary Care
Stockton-On-Tees Borough Council 2014-12 GBP £171,805
Rochdale Metropolitan Borough Council 2014-12 GBP £20,364 HOME CARE
Nottinghamshire County Council 2014-12 GBP £168,240
Stockton-On-Tees Borough Council 2014-11 GBP £168,365
Rochdale Metropolitan Borough Council 2014-11 GBP £19,503 Social Community Care Supplies & Services
Barnsley Metropolitan Borough Council 2014-11 GBP £16,431 Community: Direct Payments
Nottinghamshire County Council 2014-11 GBP £35,691
Stockton-On-Tees Borough Council 2014-10 GBP £170,852
Rochdale Metropolitan Borough Council 2014-10 GBP £21,778 Social Community Care Supplies & Services
Nottinghamshire County Council 2014-10 GBP £161,720
Nottingham City Council 2014-10 GBP £286,364 520-Community Care
East Riding Council 2014-9 GBP £34,479
Shropshire 2014-9 GBP £9,695 Third Party Payments-Private Contractors
Rochdale Borough Council 2014-9 GBP £17,467 Social Community Care Supplies & Services PHYSICAL DIS & OLDER PEOPLE OLDER PEOPLES AGENCY PROVISION
Nottinghamshire County Council 2014-9 GBP £149,952
Shropshire Council 2014-8 GBP £11,246 Third Party Payments-Private Contractors
Nottingham City Council 2014-8 GBP £307,097
East Riding Council 2014-8 GBP £23,654
Nottinghamshire County Council 2014-8 GBP £157,589
Middlesbrough Council 2014-8 GBP £24,294
East Riding Council 2014-7 GBP £47,831
Shropshire Council 2014-7 GBP £17,986 Third Party Payments-Private Contractors
Nottingham City Council 2014-7 GBP £385,521
Barnsley Metropolitan Borough Council 2014-7 GBP £0 Community: Direct Payments
Middlesbrough Council 2014-7 GBP £21,395
Nottinghamshire County Council 2014-7 GBP £187,905
Nottingham City Council 2014-6 GBP £1,073
Shropshire Council 2014-6 GBP £14,540 Third Party Payments-Private Contractors
Middlesbrough Council 2014-6 GBP £23,045
Coventry City Council 2014-6 GBP £1,872 Domiciliary Care
East Riding Council 2014-6 GBP £16,309
Nottinghamshire County Council 2014-6 GBP £160,218
Barnsley Metropolitan Borough Council 2014-6 GBP £15,642 Community: Direct Payments
Northamptonshire County Council 2014-5 GBP £3,680 Primary Care Groups
Doncaster Council 2014-5 GBP £21,448 PERSONALISATION - HOME CARE
Barnsley Metropolitan Borough Council 2014-5 GBP £0 Community: Direct Payments
Nottingham City Council 2014-5 GBP £195
Shropshire Council 2014-5 GBP £17,802 Third Party Payments-Private Contractors
Nottinghamshire County Council 2014-5 GBP £449,035
Sheffield City Council 2014-4 GBP £0
Nottingham City Council 2014-4 GBP £593 520-Community Care
Nottinghamshire County Council 2014-4 GBP £374,203
Shropshire Council 2014-4 GBP £14,146 Third Party Payments-Private Contractors
Nottingham City Council 2014-3 GBP £266,125
Coventry City Council 2014-3 GBP £512 Domiciliary Care
Shropshire Council 2014-3 GBP £16,307 Third Party Payments-Private Contractors
Nottinghamshire County Council 2014-3 GBP £397,201
Barnsley Metropolitan Borough Council 2014-3 GBP £13,549 Community: Direct Payments
Nottingham City Council 2014-2 GBP £257,644
Nottinghamshire County Council 2014-2 GBP £293,416
Shropshire Council 2014-2 GBP £16,277 Third Party Payments-Private Contractors
Nottingham City Council 2014-1 GBP £253,837
Sheffield City Council 2014-1 GBP £164,974
Shropshire Council 2014-1 GBP £25,520 Third Party Payments-Private Contractors
Nottinghamshire County Council 2014-1 GBP £454,419
Nottinghamshire County Council 2013-12 GBP £290,752
Nottingham City Council 2013-12 GBP £280,943
Shropshire Council 2013-12 GBP £49,979 Third Party Payments-Private Contractors
Sheffield City Council 2013-12 GBP £353,004
Coventry City Council 2013-11 GBP £5,167 Domiciliary Care
Nottinghamshire County Council 2013-11 GBP £297,418
Nottingham City Council 2013-11 GBP £505,374
Shropshire Council 2013-11 GBP £-225 Third Party Payments-Private Contractors
Sheffield City Council 2013-11 GBP £171,605
Nottingham City Council 2013-10 GBP £271,573
Coventry City Council 2013-10 GBP £5,518 Domicilary Care
Nottinghamshire County Council 2013-10 GBP £484,521
Shropshire Council 2013-10 GBP £29,787 Third Party Payments-Private Contractors
Doncaster Council 2013-9 GBP £36,812
Nottingham City Council 2013-9 GBP £256,963
Nottinghamshire County Council 2013-9 GBP £374,309
Shropshire Council 2013-9 GBP £24,563 Third Party Payments-Private Contractors
Doncaster Council 2013-8 GBP £40,450
Nottingham City Council 2013-8 GBP £257,923
Nottinghamshire County Council 2013-8 GBP £480,493
Shropshire Council 2013-8 GBP £43,097 Third Party Payments-Private Contractors
Coventry City Council 2013-8 GBP £4,019 Domicilary Care
Doncaster Council 2013-7 GBP £42,806
Nottinghamshire County Council 2013-7 GBP £296,999
Shropshire Council 2013-7 GBP £33,308 Third Party Payments-Private Contractors
Coventry City Council 2013-7 GBP £4,019 Domicilary Care
Nottingham City Council 2013-7 GBP £288,560
Doncaster Council 2013-6 GBP £23,640 SUPPLIES AND SERVICES
Nottingham City Council 2013-6 GBP £560,321
Shropshire Council 2013-6 GBP £65,930 Third Party Payments-Private Contractors
Nottinghamshire County Council 2013-6 GBP £383,806
Coventry City Council 2013-5 GBP £1,005 Domicilary Care
Shropshire Council 2013-5 GBP £40,785 Third Party Payments-Private Contractors
Nottingham City Council 2013-5 GBP £7,381
Nottinghamshire County Council 2013-5 GBP £474,450
Doncaster Council 2013-5 GBP £76,754
Nottingham City Council 2013-4 GBP £24,932
Shropshire Council 2013-4 GBP £62,063 Third Party Payments-Private Contractors
Nottinghamshire County Council 2013-4 GBP £274,965
Doncaster Council 2013-4 GBP £44,845
Shropshire Council 2013-3 GBP £42,103 Third Party Payments-Private Contractors
Nottinghamshire County Council 2013-3 GBP £373,854
Doncaster Council 2013-3 GBP £45,594
Nottingham City Council 2013-3 GBP £153,493
http://statistics.data.gov.uk/id/local-authority/00FY 2013-3 GBP £142,567 COMMERCIAL - LONG TERM
Nottinghamshire County Council 2013-2 GBP £186,178
Coventry City Council 2013-2 GBP £1,507 Domicilary Care
Doncaster Council 2013-2 GBP £42,811
Shropshire Council 2013-2 GBP £56,173 Third Party Payments-Private Contractors
Nottingham City Council 2013-2 GBP £127,744
http://statistics.data.gov.uk/id/local-authority/00FY 2013-2 GBP £127,744 COMMERCIAL - LONG TERM
Shropshire Council 2013-1 GBP £32,476 Third Party Payments-Private Contractors
Doncaster Council 2013-1 GBP £45,700
Nottingham City Council 2013-1 GBP £154,278
http://statistics.data.gov.uk/id/local-authority/00FY 2013-1 GBP £154,278 SECTION 17 SUPPORT
Nottinghamshire County Council 2013-1 GBP £444,597
Coventry City Council 2013-1 GBP £4,683 Domicilary Care
Coventry City Council 2012-12 GBP £1,120 Domicilary Care
Shropshire Council 2012-12 GBP £56,387 Third Party Payments-Private Contractors
Nottingham City Council 2012-12 GBP £280,190
Doncaster Council 2012-12 GBP £48,447
Coventry City Council 2012-11 GBP £7,975 Domicilary Care
Doncaster Council 2012-11 GBP £46,897
Nottingham City Council 2012-11 GBP £520,128
Shropshire Council 2012-11 GBP £14,064 Third Party Payments-Private Contractors
Coventry City Council 2012-10 GBP £1,050 Domicilary Care
Nottingham City Council 2012-10 GBP £52,534
Shropshire Council 2012-10 GBP £24,833 Third Party Payments-Private Contractors
Doncaster Council 2012-9 GBP £43,538
Nottingham City Council 2012-9 GBP £523,045
Coventry City Council 2012-9 GBP £14,434 Domicilary Care
Shropshire Council 2012-9 GBP £10,247 Third Party Payments-Private Contractors
Coventry City Council 2012-8 GBP £13,014 Domicilary Care
Doncaster Council 2012-8 GBP £42,879
Warwickshire County Council 2012-8 GBP £822 Homecare - External Domiciliary (Adults)
Nottingham City Council 2012-8 GBP £296,544
Shropshire Council 2012-8 GBP £59,347 Third Party Payments-Private Contractors
Doncaster Council 2012-7 GBP £53,791
Shropshire Council 2012-7 GBP £20,610 Third Party Payments-Private Contractors
Nottingham City Council 2012-7 GBP £270,615
Doncaster Council 2012-6 GBP £75,386
Shropshire Council 2012-6 GBP £25,937 Third Party Payments-Private Contractors
Coventry City Council 2012-6 GBP £2,022 Domicilary Care
Nottingham City Council 2012-6 GBP £533,534
Coventry City Council 2012-5 GBP £5,133 Domicilary Care
Doncaster Council 2012-5 GBP £39,085
Nottingham City Council 2012-5 GBP £56,890
Shropshire Council 2012-5 GBP £45,036 Third Party Payments-Private Contractors
Nottingham City Council 2012-4 GBP £505,594
Warwickshire County Council 2012-4 GBP £8,588 SLA - Adult Carers
Coventry City Council 2012-4 GBP £8,495 Domicilary Care
Shropshire Council 2012-4 GBP £31,825 Third Party Payments-Private Contractors
Doncaster Council 2012-4 GBP £38,459
Rotherham Metropolitan Borough Council 2012-4 GBP £121,060 Neighbourhoods & Adult Services
Coventry City Council 2012-3 GBP £3,142 Domicilary Care
Rotherham Metropolitan Borough Council 2012-3 GBP £164,821 Neighbourhoods & Adult Services
Doncaster Council 2012-3 GBP £79,478
Shropshire Council 2012-3 GBP £44,180 Third Party Paymentsauthorityprivate Contractors
Shropshire Council 2012-2 GBP £41,582 Third Party Payments-Private Contractors
Rotherham Metropolitan Borough Council 2012-2 GBP £70,580 Neighbourhoods & Adult Services
Coventry City Council 2012-2 GBP £4,868 Domicilary Care
Doncaster Council 2012-1 GBP £40,765
Shropshire Council 2012-1 GBP £13,560 Third Party Payments-Private Contractors
Coventry City Council 2012-1 GBP £74,746 Domicilary Care
Nottingham City Council 2012-1 GBP £2,806
Rotherham Metropolitan Borough Council 2012-1 GBP £111,104 Neighbourhoods & Adult Services
Shropshire Council 2011-12 GBP £21,608 Third Party Payments-Private Contractors
Doncaster Council 2011-12 GBP £42,755
Coventry City Council 2011-12 GBP £41,300 Domicilary Care
Rotherham Metropolitan Borough Council 2011-12 GBP £88,585 Neighbourhoods & Adult Services
Warwickshire County Council 2011-12 GBP £1,999 HOMECARE EXTERNAL
Coventry City Council 2011-11 GBP £5,038 Domicilary Care
Doncaster Council 2011-11 GBP £42,947
Shropshire Council 2011-11 GBP £34,515 Third Party Payments-Private Contractors
Warwickshire County Council 2011-11 GBP £675 HOMECARE EXTERNAL
Rotherham Metropolitan Borough Council 2011-11 GBP £81,399 Neighbourhoods & Adult Services
Doncaster Council 2011-10 GBP £42,606
Shropshire Council 2011-10 GBP £52,294 Third Party Payments-Private Contractors
Warwickshire County Council 2011-10 GBP £696 DOMICILIARY EXTERNAL
Coventry City Council 2011-10 GBP £4,774 Domicilary Care
Rotherham Metropolitan Borough Council 2011-10 GBP £91,924 Neighbourhoods & Adult Services
Doncaster Council 2011-9 GBP £18,947 SUPPLIES AND SERVICES
Coventry City Council 2011-9 GBP £17,366 Domicilary Care
Warwickshire County Council 2011-9 GBP £691 DOMICILIARY EXTERNAL
Shropshire Council 2011-9 GBP £33,664 Third Party Payments-Private Contractors
Rotherham Metropolitan Borough Council 2011-9 GBP £89,206 Neighbourhoods & Adult Services
Doncaster Council 2011-8 GBP £47,256
Coventry City Council 2011-8 GBP £35,172 Domicilary Care
Shropshire Council 2011-8 GBP £2,729 Third Party Payments-Private Contractors
Rotherham Metropolitan Borough Council 2011-8 GBP £64,396 Neighbourhoods & Adult Services
Warwickshire County Council 2011-7 GBP £689 DOMICILIARY EXTERNAL
Coventry City Council 2011-7 GBP £6,492 Domicilary Care
Coventry City Council 2011-6 GBP £65,699 Domicilary Care
Doncaster Council 2011-6 GBP £6,953 SUPPLIES AND SERVICES
Warwickshire County Council 2011-5 GBP £637 DOMICILIARY EXTERNAL
Northamptonshire County Council 2011-5 GBP £1,760 Third Party Payments
Coventry City Council 2011-5 GBP £23,199 Domicilary Care
Coventry City Council 2011-4 GBP £50,724 Domicilary Care
Warwickshire County Council 2011-3 GBP £679 DOMICILIARY EXTERNAL
Coventry City Council 2011-3 GBP £13,379 Domicilary Care
Coventry City Council 2011-2 GBP £58,906 Domicilary Care
Coventry City Council 2011-1 GBP £25,434 Domicilary Care
Coventry City Council 2010-12 GBP £48,879 Domicilary Care
Rotherham Metropolitan Borough Council 2010-12 GBP £58,757 Neighbourhoods & Adult Services
Coventry City Council 2010-11 GBP £22,580 Domicilary Care
Derbyshire County Council 2010-11 GBP £31,323 Supported Living Schemes
Coventry City Council 2010-10 GBP £102,763 Domicilary Care
Coventry City Council 2010-9 GBP £32,061 Domicilary Care
Coventry City Council 2010-8 GBP £59,029 Domicilary Care
Coventry City Council 2010-7 GBP £70,011 Domicilary Care
Coventry City Council 2010-6 GBP £94,809 Domicilary Care
Coventry City Council 2010-5 GBP £39,559 Domicilary Care
Coventry City Council 2010-4 GBP £2,959 Domicilary Care
Barnsley Metropolitan Borough Council 0-0 GBP £89,655 Community: Direct Payments

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.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Knowsley Council Health and social work services 2013/3/7

The aim of care and support services for families with children with complex needs is to provide individualised packages of support which builds on the strengths of families and enables:

Outgoings
Business Rates/Property Tax
Business rates information was found for DIRECT HEALTH (UK) LIMITED for 3 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Nottingham City Council Office (excluding central & local gov't) 6th Flr Pearl Assurance House, Friar Lane, Nottingham, NG1 6BT NG1 6BT 29,50020120831
Ground Floor, Unit 14a, Haddenham Business Park, Pegasus Way, Haddenham, Aylesbury, Bucks, HP17 8LJ 17,50019/Apr/2013
Aylesbury Vale District Council Ground Floor, Unit 14a, Haddenham Business Park, Pegasus Way, Haddenham, Aylesbury, Bucks, HP17 8LJ 17,50019/Apr/2013

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DIRECT HEALTH (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 DIRECT HEALTH (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.