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

SOURCE BIOSCIENCE (HEALTHCARE) LIMITED

1 ORCHARD PLACE, NOTTINGHAM BUSINESS PARK, NOTTINGHAM, NG8 6PX,
Company Registration Number
04730768
Private Limited Company
Active

Company Overview

About Source Bioscience (healthcare) Ltd
SOURCE BIOSCIENCE (HEALTHCARE) LIMITED was founded on 2003-04-11 and has its registered office in Nottingham. The organisation's status is listed as "Active". Source Bioscience (healthcare) Limited is a Private Limited Company registered in 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
SOURCE BIOSCIENCE (HEALTHCARE) LIMITED
 
Legal Registered Office
1 ORCHARD PLACE
NOTTINGHAM BUSINESS PARK
NOTTINGHAM
NG8 6PX
Other companies in NG8
 
Previous Names
VINDON HEALTHCARE LIMITED07/04/2014
DIDSBURY PROGRESS PLC15/03/2005
Filing Information
Company Number 04730768
Company ID Number 04730768
Date formed 2003-04-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 11/04/2016
Return next due 09/05/2017
Type of accounts FULL
Last Datalog update: 2024-03-06 01:26:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SOURCE BIOSCIENCE (HEALTHCARE) 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 SOURCE BIOSCIENCE (HEALTHCARE) LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS WATSON ASH
Company Secretary 2013-10-16
NICHOLAS WATSON ASH
Director 2013-10-16
NICHOLAS IVOR LEAVES
Director 2013-10-16
TIMOTHY CHARLES METCALFE
Director 2014-09-04
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT BAKEWELL
Director 2013-10-16 2014-09-04
JONATHAN EMRYS SCOPES
Company Secretary 2010-03-23 2013-10-16
MARTIN LIAM FERGUSON
Director 2005-02-25 2013-10-16
IAN GORDON
Director 2006-03-20 2013-10-16
THOMAS PATRICK JACKSON
Director 2006-03-20 2013-10-16
KEITH JOHN PARKES
Director 2012-03-27 2013-10-16
JONATHAN EMRYS SCOPES
Director 2010-03-23 2013-10-16
MARTIN HENRY BURRILL
Director 2005-02-25 2013-09-27
RICHARD IAN HUGHES
Director 2005-02-25 2013-09-27
MARTIN HENRY BURRILL
Company Secretary 2005-02-25 2010-03-23
DAVID ERIC EVANS
Director 2006-11-28 2010-03-23
ALEXANDER JAMES CLARKSON
Director 2005-02-28 2005-03-04
NORMAN MOLYNEUX
Company Secretary 2004-09-20 2005-02-25
IAN WILLIAM CURRIE
Director 2003-04-11 2005-02-25
NORMAN MOLYNEUX
Director 2004-09-20 2005-02-25
PHILIP MARTIN BARRY
Company Secretary 2003-04-11 2004-09-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY CHARLES METCALFE ENVIROGEN GROUP UK LIMITED Director 2018-01-04 CURRENT 2003-12-16 Active
TIMOTHY CHARLES METCALFE PURESEP WATER TECHNOLOGIES LIMITED Director 2018-01-04 CURRENT 2004-02-26 Active
TIMOTHY CHARLES METCALFE ENVIROGEN WATER TECHNOLOGIES LIMITED Director 2018-01-04 CURRENT 1996-12-09 Active
TIMOTHY CHARLES METCALFE PURESEP TECHNOLOGIES LIMITED Director 2018-01-04 CURRENT 2002-08-06 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
2024-01-29REGISTRATION OF A CHARGE / CHARGE CODE 047307680007
2024-01-29REGISTRATION OF A CHARGE / CHARGE CODE 047307680008
2023-06-10FULL ACCOUNTS MADE UP TO 31/12/22
2023-01-11CONFIRMATION STATEMENT MADE ON 10/01/23, WITH UPDATES
2022-11-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 047307680006
2022-09-27APPOINTMENT TERMINATED, DIRECTOR DAVID MICHAEL KIRKHAM
2022-09-27DIRECTOR APPOINTED MR ANTHONY JAMES RATCLIFFE
2022-09-27AP01DIRECTOR APPOINTED MR ANTHONY JAMES RATCLIFFE
2022-09-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MICHAEL KIRKHAM
2022-08-01AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-12CS01CONFIRMATION STATEMENT MADE ON 11/04/22, WITH UPDATES
2021-09-17AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-17AP01DIRECTOR APPOINTED MR DAVID MICHAEL KIRKHAM
2021-06-16TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL STEVEN WHEATCROFT
2021-04-13CS01CONFIRMATION STATEMENT MADE ON 11/04/21, WITH UPDATES
2021-02-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047307680005
2020-11-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-09-22SH20Statement by Directors
2020-09-22SH19Statement of capital on 2020-09-22 GBP 500
2020-09-22CAP-SSSolvency Statement dated 21/09/20
2020-09-22RES13Resolutions passed:
  • Cancel share prem a/c 21/09/2020
  • Resolution of reduction in issued share capital
2020-04-15CS01CONFIRMATION STATEMENT MADE ON 11/04/20, WITH UPDATES
2020-04-03CH01Director's details changed for Mr Russell Steven Wheatcroft on 2020-03-24
2020-03-03TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR FRANK NOLAN
2019-09-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-04-12CS01CONFIRMATION STATEMENT MADE ON 11/04/19, WITH UPDATES
2019-01-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-09-27RES13Resolutions passed:
  • Agree to exemption 20/09/2018
2018-09-27AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-09-27GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-07-31PSC05Change of details for Source Bioscience Plc as a person with significant control on 2018-04-12
2018-06-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-04-11CS01CONFIRMATION STATEMENT MADE ON 11/04/18, WITH UPDATES
2018-01-18AP01DIRECTOR APPOINTED MR TREVOR FRANK NOLAN
2018-01-18TM01APPOINTMENT TERMINATED, DIRECTOR IAIN MACDONALD CHISHOLM
2017-12-28CH01Director's details changed for Mr Russell Steven Wheatcroft on 2017-12-28
2017-10-06TM02Termination of appointment of Michael John Astle on 2017-10-05
2017-09-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-05-25CH01Director's details changed for Mr Jay Charles Lecoque on 2017-05-24
2017-05-16TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY CHARLES METCALFE
2017-05-15AP03Appointment of Mr Michael John Astle as company secretary on 2017-05-12
2017-05-15TM01APPOINTMENT TERMINATED, DIRECTOR JAMES DOUGLAS AGNEW
2017-05-15TM02Termination of appointment of Nicholas Watson Ash on 2017-05-12
2017-04-28AP01DIRECTOR APPOINTED MR JAY CHARLES LECOQUE
2017-04-25CS01CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES
2016-09-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-10-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-04-15LATEST SOC15/04/15 STATEMENT OF CAPITAL;GBP 888500
2015-04-15AR0111/04/15 FULL LIST
2014-11-18MISCAUD RES
2014-10-09AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-05AP01DIRECTOR APPOINTED MR TIMOTHY CHARLES METCALFE
2014-09-04TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BAKEWELL
2014-09-04TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BAKEWELL
2014-05-07LATEST SOC07/05/14 STATEMENT OF CAPITAL;GBP 888500
2014-05-07AR0111/04/14 FULL LIST
2014-05-07AD02SAIL ADDRESS CHANGED FROM: 18 NEVILLE HOUSE LAUREL LANE HALESOWEN WEST MIDLANDS B63 3DA
2014-04-07RES15CHANGE OF NAME 17/03/2014
2014-04-07CERTNMCOMPANY NAME CHANGED VINDON HEALTHCARE LIMITED CERTIFICATE ISSUED ON 07/04/14
2014-04-07CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-02-12RES13COMPANY BUSINESS 16/12/2013
2014-02-12RES01ALTER ARTICLES 16/12/2013
2013-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 047307680002
2013-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 047307680003
2013-12-02CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2013-12-02MARREREGISTRATION MEMORANDUM AND ARTICLES
2013-12-02RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2013-12-02RES02REREG PLC TO PRI; RES02 PASS DATE:30/11/2013
2013-10-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-10-22TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN SCOPES
2013-10-22TM01APPOINTMENT TERMINATED, DIRECTOR IAN GORDON
2013-10-22TM02APPOINTMENT TERMINATED, SECRETARY JONATHAN SCOPES
2013-10-22AP01DIRECTOR APPOINTED MR ROBERT BAKEWELL
2013-10-22AP03SECRETARY APPOINTED DR NICHOLAS WATSON ASH
2013-10-22AP01DIRECTOR APPOINTED DR NICHOLAS IVOR LEAVES
2013-10-22AP01DIRECTOR APPOINTED DR NICHOLAS WATSON ASH
2013-10-16TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS JACKSON
2013-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/2013 FROM JOHN BOYD DUNLOP DRIVE KINGSWAY BUSINESS PARK ROCHDALE LANCASHIRE OL16 4NG
2013-10-16TM01APPOINTMENT TERMINATED, DIRECTOR KEITH PARKES
2013-10-16TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN FERGUSON
2013-10-02TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HUGHES
2013-10-02TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN BURRILL
2013-06-10RES13COMPANY BUSINESS, MAKE POLITICAL DONATIONS 24/05/2013
2013-06-10RES12VARYING SHARE RIGHTS AND NAMES
2013-06-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-05-09AR0111/04/13 FULL LIST
2013-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN LIAM FERGUSON / 01/06/2012
2012-06-22RES13COMPANY BUSINESS 25/05/2012
2012-06-22RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-06-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-05-09AR0111/04/12 FULL LIST
2012-05-04AP01DIRECTOR APPOINTED MR KEITH JOHN PARKES
2011-06-06RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-06-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-05-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-05-05AR0111/04/11 FULL LIST
2011-05-05AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM
2010-12-16MISCSECTION 519
2010-06-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-06-10RES14AODPT ACCOUNTS/RE ELECTRE POLITICAL DONATIONS/ DIRS/AUD/REMUNERATION FIXED 28/05/2010
2010-06-10RES01ADOPT ARTICLES 28/05/2010
2010-05-24AR0111/04/10 FULL LIST
2010-05-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID EVANS
2010-05-11AP01DIRECTOR APPOINTED MR JONATHAN EMRYS SCOPES
2010-05-11AP03SECRETARY APPOINTED MR JONATHAN EMRYS SCOPES
2010-05-11TM02APPOINTMENT TERMINATED, SECRETARY MARTIN BURRILL
2009-10-16AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2009-10-15AD02SAIL ADDRESS CREATED
2009-06-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-05-27RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2009-05-27RES13COMPANY BUSINESS 22/05/2009
2009-05-20363aRETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to SOURCE BIOSCIENCE (HEALTHCARE) 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 SOURCE BIOSCIENCE (HEALTHCARE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-12-23 Outstanding NATIONAL WESTMINSTER BANK PLC
2013-12-23 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2005-02-28 Satisfied THE CO-OPERATIVE BANK PLC
Intangible Assets
Patents
We have not found any records of SOURCE BIOSCIENCE (HEALTHCARE) LIMITED registering or being granted any patents
Domain Names

SOURCE BIOSCIENCE (HEALTHCARE) LIMITED owns 1 domain names.

vindonhealthcare.co.uk  

Trademarks
We have not found any records of SOURCE BIOSCIENCE (HEALTHCARE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SOURCE BIOSCIENCE (HEALTHCARE) 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 (74990 - Non-trading company) as SOURCE BIOSCIENCE (HEALTHCARE) LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where SOURCE BIOSCIENCE (HEALTHCARE) 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 SOURCE BIOSCIENCE (HEALTHCARE) 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 SOURCE BIOSCIENCE (HEALTHCARE) 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.