Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DE LA RUE HEALTHCARE TRUSTEE LIMITED
Company Information for

DE LA RUE HEALTHCARE TRUSTEE LIMITED

DE LA RUE HOUSE, VIABLES, BASINGSTOKE, HAMPSHIRE, RG22 4BS,
Company Registration Number
05087229
Private Limited Company
Active

Company Overview

About De La Rue Healthcare Trustee Ltd
DE LA RUE HEALTHCARE TRUSTEE LIMITED was founded on 2004-03-29 and has its registered office in Basingstoke. The organisation's status is listed as "Active". De La Rue Healthcare Trustee 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
DE LA RUE HEALTHCARE TRUSTEE LIMITED
 
Legal Registered Office
DE LA RUE HOUSE
VIABLES
BASINGSTOKE
HAMPSHIRE
RG22 4BS
Other companies in RG22
 
Filing Information
Company Number 05087229
Company ID Number 05087229
Date formed 2004-03-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 25/03/2023
Account next due 31/12/2024
Latest return 29/06/2016
Return next due 27/07/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-06 11:04:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DE LA RUE HEALTHCARE TRUSTEE 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 DE LA RUE HEALTHCARE TRUSTEE LIMITED

Current Directors
Officer Role Date Appointed
JEAN-FRANCOIS HERMANS
Company Secretary 2004-03-29
LYN CAROLINE CROSS
Director 2005-02-09
JOANNE MARY EASTON
Director 2014-04-04
EDWARD HUGH DAVIDSON PEPPIATT
Director 2009-03-31
LESLEY SHARON ROCHE
Director 2017-03-09
Previous Officers
Officer Role Date Appointed Date Resigned
KEITH ROBINSON
Director 2011-02-07 2017-03-09
ANDREW DOMINIC KEMP
Director 2009-03-31 2014-04-04
ANDREW ROBERT FAGG
Director 2006-05-19 2011-02-07
CHRISTINE LOUISE FLUKER
Director 2004-03-29 2009-03-31
JANE RAYMONDE VAN AMMEL
Director 2007-04-12 2009-03-31
IAN STANLEY LOWE
Director 2004-03-29 2006-07-16
JENNIFER PRICE
Director 2004-04-01 2006-05-04
PETER FRANK HAWKER
Director 2004-03-29 2004-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEAN-FRANCOIS HERMANS DLR (NO.1) LIMITED Company Secretary 2005-08-15 CURRENT 2005-05-31 Active
JEAN-FRANCOIS HERMANS DEBDEN SECURITY PRINTING LIMITED Company Secretary 2003-03-31 CURRENT 1986-02-05 Dissolved 2015-06-02
JEAN-FRANCOIS HERMANS HOUSE OF QUESTA LIMITED Company Secretary 2002-09-20 CURRENT 2002-02-22 Dissolved 2015-06-13
JEAN-FRANCOIS HERMANS CURRENCY CONSULTING INTERNATIONAL LIMITED Company Secretary 2001-08-03 CURRENT 1996-10-25 Dissolved 2015-06-04
JEAN-FRANCOIS HERMANS CURRENCY SYSTEMS UNITED KINGDOM LIMITED Company Secretary 2001-08-03 CURRENT 1994-09-29 Dissolved 2015-06-04
JEAN-FRANCOIS HERMANS DE LA RUE CONSULTING SERVICES LIMITED Company Secretary 2001-08-03 CURRENT 1997-12-12 Active
JEAN-FRANCOIS HERMANS CURRENCY SYSTEMS INTERNATIONAL UK HOLDING COMPANY LIMITED Company Secretary 2001-07-30 CURRENT 1999-11-22 Dissolved 2015-06-04
JEAN-FRANCOIS HERMANS DE LA RUE INTERCLEAR LIMITED Company Secretary 2000-05-03 CURRENT 2000-02-09 Dissolved 2015-06-02
JEAN-FRANCOIS HERMANS DE LA RUE QUEST LIMITED Company Secretary 2000-02-21 CURRENT 1999-07-09 Dissolved 2015-06-04
JEAN-FRANCOIS HERMANS DE LA RUE PLC Company Secretary 2000-02-16 CURRENT 1999-08-31 Active
JEAN-FRANCOIS HERMANS VEBASS LIMITED Company Secretary 1999-04-01 CURRENT 1967-02-22 Dissolved 2015-06-04
JEAN-FRANCOIS HERMANS DE LA RUE PAYMENT SERVICES LIMITED Company Secretary 1999-04-01 CURRENT 1970-12-04 Dissolved 2015-06-04
JEAN-FRANCOIS HERMANS BRADBURY WILKINSON AND COMPANY LIMITED Company Secretary 1999-04-01 CURRENT 1984-09-24 Dissolved 2015-06-03
JEAN-FRANCOIS HERMANS DE LA RUE INVESTMENTS LIMITED Company Secretary 1999-04-01 CURRENT 1990-08-02 Active
JEAN-FRANCOIS HERMANS DE LA RUE HOLDINGS LIMITED Company Secretary 1999-04-01 CURRENT 1898-07-01 Active
JEAN-FRANCOIS HERMANS DE LA RUE OVERSEAS LIMITED Company Secretary 1999-04-01 CURRENT 1939-08-11 Active
JEAN-FRANCOIS HERMANS DE LA RUE SCANDINAVIA LIMITED Company Secretary 1999-04-01 CURRENT 1991-08-12 Active
JEAN-FRANCOIS HERMANS BRADBURY WILKINSON HOLDINGS LIMITED Company Secretary 1999-04-01 CURRENT 1890-01-04 Liquidation
JEAN-FRANCOIS HERMANS PORTALS PROPERTY LIMITED Company Secretary 1999-04-01 CURRENT 1960-04-19 Active
JEAN-FRANCOIS HERMANS PORTALS GROUP LIMITED Company Secretary 1999-04-01 CURRENT 1920-02-26 Active
JEAN-FRANCOIS HERMANS PORTALS HOLDINGS LIMITED Company Secretary 1999-04-01 CURRENT 1977-03-29 Active
JEAN-FRANCOIS HERMANS HARRISON & SONS,LIMITED Company Secretary 1999-04-01 CURRENT 1920-07-06 Active
JEAN-FRANCOIS HERMANS PORTALS (BATHFORD) LIMITED Company Secretary 1998-05-18 CURRENT 1912-02-28 Dissolved 2015-06-04
JEAN-FRANCOIS HERMANS PORTALS LIMITED Company Secretary 1998-05-18 CURRENT 1964-07-21 Dissolved 2015-06-04
JEAN-FRANCOIS HERMANS DE LA RUE INTERNATIONAL LIMITED. Company Secretary 1998-05-18 CURRENT 1962-04-02 Active
JOANNE MARY EASTON DE LA RUE PENSION TRUSTEE LIMITED Director 2017-03-29 CURRENT 1997-02-05 Active
EDWARD HUGH DAVIDSON PEPPIATT DE LA RUE QUEST LIMITED Director 2009-04-01 CURRENT 1999-07-09 Dissolved 2015-06-04
EDWARD HUGH DAVIDSON PEPPIATT CURRENCY CONSULTING INTERNATIONAL LIMITED Director 2009-03-31 CURRENT 1996-10-25 Dissolved 2015-06-04
EDWARD HUGH DAVIDSON PEPPIATT CURRENCY SYSTEMS INTERNATIONAL UK HOLDING COMPANY LIMITED Director 2009-03-31 CURRENT 1999-11-22 Dissolved 2015-06-04
EDWARD HUGH DAVIDSON PEPPIATT DE LA RUE INTERCLEAR LIMITED Director 2009-03-31 CURRENT 2000-02-09 Dissolved 2015-06-02
EDWARD HUGH DAVIDSON PEPPIATT HOUSE OF QUESTA LIMITED Director 2009-03-31 CURRENT 2002-02-22 Dissolved 2015-06-13
EDWARD HUGH DAVIDSON PEPPIATT PORTALS (BATHFORD) LIMITED Director 2009-03-31 CURRENT 1912-02-28 Dissolved 2015-06-04
EDWARD HUGH DAVIDSON PEPPIATT VEBASS LIMITED Director 2009-03-31 CURRENT 1967-02-22 Dissolved 2015-06-04
EDWARD HUGH DAVIDSON PEPPIATT PORTALS LIMITED Director 2009-03-31 CURRENT 1964-07-21 Dissolved 2015-06-04
EDWARD HUGH DAVIDSON PEPPIATT DE LA RUE PAYMENT SERVICES LIMITED Director 2009-03-31 CURRENT 1970-12-04 Dissolved 2015-06-04
EDWARD HUGH DAVIDSON PEPPIATT CURRENCY SYSTEMS UNITED KINGDOM LIMITED Director 2009-03-31 CURRENT 1994-09-29 Dissolved 2015-06-04
EDWARD HUGH DAVIDSON PEPPIATT BRADBURY WILKINSON AND COMPANY LIMITED Director 2009-03-31 CURRENT 1984-09-24 Dissolved 2015-06-03
EDWARD HUGH DAVIDSON PEPPIATT DEBDEN SECURITY PRINTING LIMITED Director 2009-03-31 CURRENT 1986-02-05 Dissolved 2015-06-02
EDWARD HUGH DAVIDSON PEPPIATT DE LA RUE INVESTMENTS LIMITED Director 2009-03-31 CURRENT 1990-08-02 Active
EDWARD HUGH DAVIDSON PEPPIATT DE LA RUE OVERSEAS LIMITED Director 2009-03-31 CURRENT 1939-08-11 Active
EDWARD HUGH DAVIDSON PEPPIATT DE LA RUE SCANDINAVIA LIMITED Director 2009-03-31 CURRENT 1991-08-12 Active
EDWARD HUGH DAVIDSON PEPPIATT DLR (NO.2) LIMITED Director 2009-03-31 CURRENT 2008-04-03 Active
EDWARD HUGH DAVIDSON PEPPIATT BRADBURY WILKINSON HOLDINGS LIMITED Director 2009-03-31 CURRENT 1890-01-04 Liquidation
EDWARD HUGH DAVIDSON PEPPIATT DE LA RUE CONSULTING SERVICES LIMITED Director 2009-03-31 CURRENT 1997-12-12 Active
EDWARD HUGH DAVIDSON PEPPIATT DE LA RUE FINANCE LIMITED Director 2009-03-31 CURRENT 2008-01-07 Active
EDWARD HUGH DAVIDSON PEPPIATT PORTALS PROPERTY LIMITED Director 2009-03-31 CURRENT 1960-04-19 Active
EDWARD HUGH DAVIDSON PEPPIATT PORTALS GROUP LIMITED Director 2009-03-31 CURRENT 1920-02-26 Active
EDWARD HUGH DAVIDSON PEPPIATT PORTALS HOLDINGS LIMITED Director 2009-03-31 CURRENT 1977-03-29 Active
EDWARD HUGH DAVIDSON PEPPIATT HARRISON & SONS,LIMITED Director 2009-03-31 CURRENT 1920-07-06 Active
EDWARD HUGH DAVIDSON PEPPIATT DLR (NO.1) LIMITED Director 2009-03-31 CURRENT 2005-05-31 Active
EDWARD HUGH DAVIDSON PEPPIATT DE LA RUE INTERNATIONAL LIMITED. Director 2009-03-23 CURRENT 1962-04-02 Active
EDWARD HUGH DAVIDSON PEPPIATT DE LA RUE HOLDINGS LIMITED Director 2009-03-02 CURRENT 1898-07-01 Active
LESLEY SHARON ROCHE DE LA RUE INVESTMENTS LIMITED Director 2017-03-16 CURRENT 1990-08-02 Active
LESLEY SHARON ROCHE DE LA RUE HOLDINGS LIMITED Director 2017-03-16 CURRENT 1898-07-01 Active
LESLEY SHARON ROCHE DE LA RUE INTERNATIONAL LIMITED. Director 2017-03-16 CURRENT 1962-04-02 Active
LESLEY SHARON ROCHE DE LA RUE OVERSEAS LIMITED Director 2017-03-16 CURRENT 1939-08-11 Active
LESLEY SHARON ROCHE DE LA RUE SCANDINAVIA LIMITED Director 2017-03-16 CURRENT 1991-08-12 Active
LESLEY SHARON ROCHE DLR (NO.2) LIMITED Director 2017-03-16 CURRENT 2008-04-03 Active
LESLEY SHARON ROCHE DE LA RUE CONSULTING SERVICES LIMITED Director 2017-03-16 CURRENT 1997-12-12 Active
LESLEY SHARON ROCHE DE LA RUE FINANCE LIMITED Director 2017-03-16 CURRENT 2008-01-07 Active
LESLEY SHARON ROCHE PORTALS PROPERTY LIMITED Director 2017-03-16 CURRENT 1960-04-19 Active
LESLEY SHARON ROCHE PORTALS GROUP LIMITED Director 2017-03-16 CURRENT 1920-02-26 Active
LESLEY SHARON ROCHE PORTALS HOLDINGS LIMITED Director 2017-03-16 CURRENT 1977-03-29 Active
LESLEY SHARON ROCHE HARRISON & SONS,LIMITED Director 2017-03-16 CURRENT 1920-07-06 Active
LESLEY SHARON ROCHE DLR (NO.1) LIMITED Director 2017-03-16 CURRENT 2005-05-31 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
2023-10-20DIRECTOR APPOINTED MR NEIL DOUGLAS
2023-08-10DIRECTOR APPOINTED MR JON MESSENT
2023-08-09APPOINTMENT TERMINATED, DIRECTOR CHARLES JAMES ANDREWS
2023-07-28APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERT HARDING
2023-07-28DIRECTOR APPOINTED MR CHARLES JAMES ANDREWS
2023-07-06CONFIRMATION STATEMENT MADE ON 03/07/23, WITH NO UPDATES
2022-12-21ACCOUNTS FOR DORMANT COMPANY MADE UP TO 26/03/22
2022-12-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 26/03/22
2022-07-29TM01APPOINTMENT TERMINATED, DIRECTOR JANE CELIA HYDE
2022-07-13CS01CONFIRMATION STATEMENT MADE ON 03/07/22, WITH NO UPDATES
2022-02-08Director's details changed for Mr Rob Harding on 2020-05-06
2022-02-08CH01Director's details changed for Mr Rob Harding on 2020-05-06
2022-01-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 27/03/21
2022-01-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 27/03/21
2021-07-12CS01CONFIRMATION STATEMENT MADE ON 03/07/21, WITH NO UPDATES
2021-01-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/03/20
2020-10-29CH01Director's details changed for on
2020-09-18TM02Termination of appointment of Chandrika Kumari Kher on 2020-09-17
2020-07-09TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY SHARON ROCHE
2020-07-09TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY SHARON ROCHE
2020-07-03CS01CONFIRMATION STATEMENT MADE ON 03/07/20, WITH NO UPDATES
2020-07-03CS01CONFIRMATION STATEMENT MADE ON 03/07/20, WITH NO UPDATES
2020-05-20AP01DIRECTOR APPOINTED MR ROB HARDING
2020-05-20AP01DIRECTOR APPOINTED MR ROB HARDING
2020-02-11TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE MARY EASTON
2020-01-29TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD HUGH DAVIDSON PEPPIATT
2020-01-28AP01DIRECTOR APPOINTED MRS NATASHA BISHOP
2020-01-20AP03Appointment of Miss Chandrika Kumari Kher as company secretary on 2020-01-09
2020-01-03TM02Termination of appointment of Jean-Francois Hermans on 2019-12-19
2020-01-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/03/19
2019-07-02CS01CONFIRMATION STATEMENT MADE ON 20/06/19, WITH UPDATES
2019-04-08TM01APPOINTMENT TERMINATED, DIRECTOR LYN CAROLINE CROSS
2019-01-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-06-29LATEST SOC29/06/18 STATEMENT OF CAPITAL;GBP 1
2018-06-29CS01CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES
2018-01-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/03/17
2017-06-23LATEST SOC23/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-23CS01CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES
2017-04-01AP01DIRECTOR APPOINTED LESLEY SHARON ROCHE
2017-03-16TM01APPOINTMENT TERMINATED, DIRECTOR KEITH ROBINSON
2017-01-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 26/03/16
2016-07-26LATEST SOC26/07/16 STATEMENT OF CAPITAL;GBP 1
2016-07-26AR0129/06/16 ANNUAL RETURN FULL LIST
2016-01-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/03/15
2015-08-17LATEST SOC17/08/15 STATEMENT OF CAPITAL;GBP 1
2015-08-17AR0101/08/15 ANNUAL RETURN FULL LIST
2014-09-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/03/14
2014-08-20LATEST SOC20/08/14 STATEMENT OF CAPITAL;GBP 1
2014-08-20AR0101/08/14 ANNUAL RETURN FULL LIST
2014-04-15AP01DIRECTOR APPOINTED JOANNE MARY EASTON
2014-04-15TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW KEMP
2013-10-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/03/13
2013-08-23AR0101/08/13 ANNUAL RETURN FULL LIST
2012-11-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-08-16AR0101/08/12 ANNUAL RETURN FULL LIST
2011-12-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 26/03/11
2011-08-19AR0101/08/11 ANNUAL RETURN FULL LIST
2011-07-12CH01Director's details changed for Edward Hugh Davidson Pepiatt on 2011-06-28
2011-02-11TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW FAGG
2011-02-11AP01DIRECTOR APPOINTED KEITH ROBINSON
2010-10-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 27/03/10
2010-08-19AR0101/08/10 ANNUAL RETURN FULL LIST
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD HUGH DAVIDSON PEPIATT / 08/07/2010
2010-02-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/03/09
2009-08-21363aRETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS
2009-04-07288bAPPOINTMENT TERMINATED DIRECTOR CHRISTINE FLUKER
2009-04-07288aDIRECTOR APPOINTED ANDREW DOMINIC KEMP
2009-04-07288bAPPOINTMENT TERMINATED DIRECTOR JANE VAN AMMEL
2009-04-06288aDIRECTOR APPOINTED EDWARD HUGH DAVIDSON PEPIATT
2009-01-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/08
2008-08-11363aRETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS
2008-01-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-08-16363aRETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS
2007-04-28288aNEW DIRECTOR APPOINTED
2007-04-03AUDAUDITOR'S RESIGNATION
2007-02-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/06
2006-08-14363aRETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS
2006-07-26288bDIRECTOR RESIGNED
2006-06-08288aNEW DIRECTOR APPOINTED
2006-05-12288bDIRECTOR RESIGNED
2006-02-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/05
2005-08-24363aRETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS
2005-05-09363aRETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS
2005-02-28288aNEW DIRECTOR APPOINTED
2004-09-06288bDIRECTOR RESIGNED
2004-07-21ELRESS386 DISP APP AUDS 15/07/04
2004-07-21ELRESS366A DISP HOLDING AGM 15/07/04
2004-04-08288aNEW DIRECTOR APPOINTED
2004-04-06288bSECRETARY RESIGNED
2004-03-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
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 DE LA RUE HEALTHCARE TRUSTEE 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 DE LA RUE HEALTHCARE TRUSTEE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DE LA RUE HEALTHCARE TRUSTEE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-03-29
Annual Accounts
2013-03-30
Annual Accounts
2012-03-31
Annual Accounts
2011-03-26
Annual Accounts
2010-03-27
Annual Accounts
2009-03-28
Annual Accounts
2008-03-29

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 DE LA RUE HEALTHCARE TRUSTEE LIMITED

Intangible Assets
Patents
We have not found any records of DE LA RUE HEALTHCARE TRUSTEE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DE LA RUE HEALTHCARE TRUSTEE LIMITED
Trademarks
We have not found any records of DE LA RUE HEALTHCARE TRUSTEE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DE LA RUE HEALTHCARE TRUSTEE 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 (82990 - Other business support service activities n.e.c.) as DE LA RUE HEALTHCARE TRUSTEE LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where DE LA RUE HEALTHCARE TRUSTEE 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 DE LA RUE HEALTHCARE TRUSTEE 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 DE LA RUE HEALTHCARE TRUSTEE 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.