Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > G4S HEALTH SERVICES (UK) LIMITED
Company Information for

G4S HEALTH SERVICES (UK) LIMITED

6th Floor 50 Broadway, 50 BROADWAY, London, SW1H 0DB,
Company Registration Number
05121608
Private Limited Company
Active

Company Overview

About G4s Health Services (uk) Ltd
G4S HEALTH SERVICES (UK) LIMITED was founded on 2004-05-06 and has its registered office in London. The organisation's status is listed as "Active". G4s Health Services (uk) Limited is a Private Limited 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
G4S HEALTH SERVICES (UK) LIMITED
 
Legal Registered Office
6th Floor 50 Broadway
50 BROADWAY
London
SW1H 0DB
Other companies in SW1E
 
Previous Names
G4S FORENSIC AND MEDICAL SERVICES (UK) LIMITED01/10/2016
ESSEX MEDICAL AND FORENSIC SERVICES LIMITED23/03/2009
Filing Information
Company Number 05121608
Company ID Number 05121608
Date formed 2004-05-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2024-04-30
Return next due 2025-05-14
Type of accounts FULL
Last Datalog update: 2024-09-17 11:19:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for G4S HEALTH SERVICES (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 G4S HEALTH SERVICES (UK) LIMITED

Current Directors
Officer Role Date Appointed
VALSHALI JAGDISH PATEL
Company Secretary 2008-11-13
JULIAN MARK HARTLEY
Director 2014-05-16
PETER NEDEN
Director 2017-06-02
GAWIE MURRAY NIENABER
Director 2017-06-02
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN CHRISTOPHER SHAW
Director 2013-10-02 2017-01-11
RAJESH MISTRY
Director 2014-09-12 2015-08-14
MARK PAUL DRAISEY
Director 2013-10-02 2014-09-12
DAVID MEL ZUYDAM
Director 2014-02-28 2014-05-16
STUART EDWARD CURL
Director 2011-03-07 2014-02-28
PHILLIP NEIL LEDGARD
Director 2010-11-23 2013-10-02
ROBERT JOHN TAYLOR
Director 2009-07-22 2013-10-02
EMMA LOUISE PEARSON
Director 2012-02-24 2013-03-12
CHRISTOPHER ELLIOTT
Director 2008-03-17 2011-05-24
JAMES DARNTON
Director 2008-11-14 2011-03-07
CHRISTOPHER CHARLES RENFREW
Director 2008-03-17 2009-07-22
SANDRA MARGARET MAJOR
Company Secretary 2008-03-17 2008-09-30
JULIE COCKRELL
Company Secretary 2005-05-31 2008-03-17
JONATHAN CLAPSON
Director 2006-01-01 2008-03-17
JULIE COCKRELL
Director 2006-01-01 2008-03-17
ADAM MARK CUTTS
Director 2004-05-06 2008-03-17
STEVEN PETER ROBERTS
Director 2006-06-01 2008-03-17
LYNETTE SMITH
Company Secretary 2004-05-06 2005-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIAN MARK HARTLEY STRATUS INTEGRATED SERVICES LIMITED Director 2015-06-15 CURRENT 2001-07-31 Liquidation
JULIAN MARK HARTLEY G4S FACILITIES MANAGEMENT (UK) LIMITED Director 2014-09-26 CURRENT 1997-03-14 Active
JULIAN MARK HARTLEY G4S 182 (UK) LIMITED Director 2014-05-23 CURRENT 2004-04-19 Active - Proposal to Strike off
JULIAN MARK HARTLEY G4S MONITORING TECHNOLOGIES (INTL) LIMITED Director 2014-05-16 CURRENT 2009-08-28 Dissolved 2015-06-23
JULIAN MARK HARTLEY G4S MONITORING TECHNOLOGIES NO.3 LIMITED Director 2014-05-16 CURRENT 2009-09-11 Dissolved 2015-06-23
JULIAN MARK HARTLEY GSL UK LIMITED Director 2014-05-16 CURRENT 1991-09-04 Dissolved 2015-06-09
JULIAN MARK HARTLEY G4S MEDICAL SERVICES (UK) LIMITED Director 2014-05-16 CURRENT 1998-11-19 Dissolved 2016-02-09
JULIAN MARK HARTLEY G4S PRISON AND COURT SERVICES (UK) LIMITED Director 2014-05-16 CURRENT 1991-11-19 Dissolved 2016-02-23
JULIAN MARK HARTLEY GSL LIMITED Director 2014-05-16 CURRENT 1999-07-01 Dissolved 2016-02-23
JULIAN MARK HARTLEY ACCUREAD LIMITED Director 2014-05-16 CURRENT 1989-04-17 Dissolved 2016-02-23
JULIAN MARK HARTLEY G4S MONITORING TECHNOLOGIES FRANCE LIMITED Director 2014-05-16 CURRENT 2009-08-20 Dissolved 2017-01-24
JULIAN MARK HARTLEY G4S EM INTERNATIONAL LIMITED Director 2014-05-16 CURRENT 1994-07-14 Dissolved 2017-03-14
JULIAN MARK HARTLEY G4S PATIENT TRANSPORT (UK) LIMITED Director 2014-05-16 CURRENT 2012-11-02 Dissolved 2017-11-07
JULIAN MARK HARTLEY G4S 084 (UK) LIMITED Director 2014-05-16 CURRENT 1968-03-07 Active
JULIAN MARK HARTLEY ALLIED UNIVERSAL ELECTRONIC MONITORING LIMITED Director 2014-05-16 CURRENT 1991-07-04 Active
JULIAN MARK HARTLEY G4S UK HOLDINGS LIMITED Director 2014-05-16 CURRENT 1999-12-13 Active
JULIAN MARK HARTLEY G4S POLICING SOLUTIONS LIMITED Director 2014-05-16 CURRENT 2002-08-07 Dissolved 2018-05-02
JULIAN MARK HARTLEY G4S INTEGRATED SERVICES HOLDINGS (UK) LIMITED Director 2014-05-16 CURRENT 2011-11-16 Liquidation
JULIAN MARK HARTLEY G4S GOVERNMENT AND OUTSOURCING SERVICES (UK) LIMITED Director 2014-05-16 CURRENT 1996-03-19 Active
JULIAN MARK HARTLEY G4S REGIONAL MANAGEMENT (UK & I) LIMITED Director 2014-05-16 CURRENT 1996-04-23 Active
JULIAN MARK HARTLEY G4S HOLDINGS 305 (UK) LIMITED Director 2014-05-16 CURRENT 1997-12-02 Active - Proposal to Strike off
JULIAN MARK HARTLEY G4S 308 (UK) LIMITED Director 2014-05-16 CURRENT 2004-04-19 Active - Proposal to Strike off
JULIAN MARK HARTLEY G4S MONITORING TECHNOLOGIES NO1 LIMITED Director 2014-05-16 CURRENT 2011-03-18 Active - Proposal to Strike off
JULIAN MARK HARTLEY G4S CARE AND JUSTICE SERVICES (UK) LIMITED Director 2014-05-16 CURRENT 1944-10-11 Active
JULIAN MARK HARTLEY G4S SPV HOLDINGS LIMITED Director 2014-05-16 CURRENT 1966-12-16 Active - Proposal to Strike off
JULIAN MARK HARTLEY G4S OVERSEAS HOLDINGS LIMITED Director 2014-05-16 CURRENT 2000-07-11 Active
JULIAN MARK HARTLEY G4S 309 (UK) LIMITED Director 2014-05-16 CURRENT 2004-04-19 Active
JULIAN MARK HARTLEY G4S 184 (UK) LIMITED Director 2013-05-20 CURRENT 2006-07-31 Dissolved 2014-05-06
PETER NEDEN THE BUSINESS SERVICES ASSOCIATION Director 2016-03-03 CURRENT 1993-07-09 Active
PETER NEDEN G4S CARE AND JUSTICE SERVICES (UK) LIMITED Director 2015-11-24 CURRENT 1944-10-11 Active
PETER NEDEN G4S UK HOLDINGS LIMITED Director 2014-05-16 CURRENT 1999-12-13 Active
PETER NEDEN G4S REGIONAL MANAGEMENT (UK & I) LIMITED Director 2014-05-16 CURRENT 1996-04-23 Active
PETER NEDEN G4S GOVERNMENT AND OUTSOURCING SERVICES (UK) LIMITED Director 2014-02-28 CURRENT 1996-03-19 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
2024-09-17FULL ACCOUNTS MADE UP TO 31/12/23
2024-09-12REGISTRATION OF A CHARGE / CHARGE CODE 051216080014
2024-08-13REGISTRATION OF A CHARGE / CHARGE CODE 051216080013
2024-08-07APPOINTMENT TERMINATED, DIRECTOR PHILIP CHARLES DOVE
2024-06-07REGISTRATION OF A CHARGE / CHARGE CODE 051216080011
2024-06-07REGISTRATION OF A CHARGE / CHARGE CODE 051216080012
2024-05-02CONFIRMATION STATEMENT MADE ON 30/04/24, WITH NO UPDATES
2024-02-23REGISTRATION OF A CHARGE / CHARGE CODE 051216080010
2023-10-09REGISTRATION OF A CHARGE / CHARGE CODE 051216080008
2023-10-09REGISTRATION OF A CHARGE / CHARGE CODE 051216080009
2023-08-01DIRECTOR APPOINTED MR GORDON COLIN BROCKINGTON
2023-07-17Change of details for G4S Regional Management (Uk&I) Limited as a person with significant control on 2023-07-03
2023-07-03REGISTERED OFFICE CHANGED ON 03/07/23 FROM 46 Gillingham Street London SW1V 1HU England
2023-05-02CONFIRMATION STATEMENT MADE ON 30/04/23, WITH NO UPDATES
2022-12-23FULL ACCOUNTS MADE UP TO 31/12/21
2022-12-23AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-04CS01CONFIRMATION STATEMENT MADE ON 30/04/22, WITH NO UPDATES
2022-04-26REGISTRATION OF A CHARGE / CHARGE CODE 051216080007
2022-04-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 051216080007
2021-11-06MEM/ARTSARTICLES OF ASSOCIATION
2021-11-06RES01ADOPT ARTICLES 06/11/21
2021-10-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 051216080006
2021-10-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 051216080003
2021-10-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-10-07AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-18CS01CONFIRMATION STATEMENT MADE ON 30/04/21, WITH NO UPDATES
2021-05-07TM02Termination of appointment of Vaishali Jagdish Patel on 2021-05-05
2021-05-07AP03Appointment of Mr Ridwaan Yousuf Bartlett as company secretary on 2021-05-05
2021-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/21 FROM 5th Floor Southside 105 Victoria Street London SW1E 6QT England
2020-09-22AP01DIRECTOR APPOINTED MR OLIVER KECK
2020-09-22TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN MARK HARTLEY
2020-08-27AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-30CS01CONFIRMATION STATEMENT MADE ON 30/04/20, WITH NO UPDATES
2020-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/20 FROM 5th Floor Southside Victoria Street London SW1E 6QT England
2020-02-20AP01DIRECTOR APPOINTED MR JULIAN MARK HARTLEY
2020-02-14TM01APPOINTMENT TERMINATED, DIRECTOR LAURENCE ANASTASI
2020-02-14TM01APPOINTMENT TERMINATED, DIRECTOR LAURENCE ANASTASI
2020-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/20 FROM Southside 105 Victoria Street London SW1E 6QT
2020-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/20 FROM Southside 105 Victoria Street London SW1E 6QT
2019-09-10CH03SECRETARY'S DETAILS CHNAGED FOR MRS VALSHALI JAGDISH PATEL on 2019-09-10
2019-08-02AP01DIRECTOR APPOINTED MR LAURENCE ANASTASI
2019-08-02TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN MARK HARTLEY
2019-07-17AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-06AP01DIRECTOR APPOINTED MR PHILIP CHARLES DOVE
2019-06-06TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM AUSTEN LEVINSOHN
2019-05-29CS01CONFIRMATION STATEMENT MADE ON 30/04/19, WITH NO UPDATES
2019-01-17CH01Director's details changed for Mr Graham Austen Levinsohn on 2019-01-14
2019-01-16AP01DIRECTOR APPOINTED MR GRAHAM AUSTEN LEVINSOHN
2019-01-14TM01APPOINTMENT TERMINATED, DIRECTOR PETER NEDEN
2018-07-17AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-30CS01CONFIRMATION STATEMENT MADE ON 30/04/18, WITH NO UPDATES
2017-10-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-08AP01DIRECTOR APPOINTED MR GAWIE MURRAY NIENABER
2017-06-08AP01DIRECTOR APPOINTED MR PETER NEDEN
2017-05-12CS01CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES
2017-01-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CHRISTOPHER SHAW
2016-11-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-10-01RES15CHANGE OF COMPANY NAME 14/04/20
2016-10-01CERTNMCOMPANY NAME CHANGED G4S FORENSIC AND MEDICAL SERVICES (UK) LIMITED CERTIFICATE ISSUED ON 01/10/16
2016-10-01NM06Change of name with request to seek comments from relevant body
2016-10-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-07-21LATEST SOC21/07/16 STATEMENT OF CAPITAL;GBP 210
2016-07-21AR0106/05/16 ANNUAL RETURN FULL LIST
2016-02-25TM01APPOINTMENT TERMINATED, DIRECTOR RAJESH MISTRY
2015-10-08AUDAUDITOR'S RESIGNATION
2015-09-29AUDAUDITOR'S RESIGNATION
2015-09-29AUDAUDITOR'S RESIGNATION
2015-06-04LATEST SOC04/06/15 STATEMENT OF CAPITAL;GBP 210
2015-06-04AR0106/05/15 FULL LIST
2015-04-21AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-09-22TM01APPOINTMENT TERMINATED, DIRECTOR MARK DRAISEY
2014-09-22AP01DIRECTOR APPOINTED MR RAJESH MISTRY
2014-06-09LATEST SOC09/06/14 STATEMENT OF CAPITAL;GBP 210
2014-06-09AR0106/05/14 FULL LIST
2014-06-09AP01DIRECTOR APPOINTED MR JULIAN MARK HARTLEY
2014-06-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ZUYDAM
2014-03-17AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-06AP01DIRECTOR APPOINTED MR DAVID MEL ZUYDAM
2014-03-06TM01APPOINTMENT TERMINATED, DIRECTOR STUART CURL
2013-11-06TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT TAYLOR
2013-11-06AP01DIRECTOR APPOINTED MR JOHN CHRISTOPHER SHAW
2013-10-04AP01DIRECTOR APPOINTED MR MARK PAUL DRAISEY
2013-10-04TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP LEDGARD
2013-06-11AR0106/05/13 FULL LIST
2013-04-26AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-15TM01APPOINTMENT TERMINATED, DIRECTOR EMMA PEARSON
2012-05-15AR0106/05/12 FULL LIST
2012-05-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/2012 FROM SUTTON PARK HOUSE 15 CARTSHALTON ROAD SUTTON SURREY SM1 4LD
2012-02-27AP01DIRECTOR APPOINTED MRS EMMA LOUISE PEARSON
2011-06-10AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-10TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ELLIOTT
2011-06-01AR0106/05/11 FULL LIST
2011-03-17AP01DIRECTOR APPOINTED MR STUART EDWARD CURL
2011-03-16TM01APPOINTMENT TERMINATED, DIRECTOR JAMES DARNTON
2010-11-24AP01DIRECTOR APPOINTED MR PHILLIP NEIL LEDGARD
2010-10-20RES01ADOPT ARTICLES 17/09/2010
2010-06-03AR0106/05/10 FULL LIST
2010-04-13AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT TAYLOR / 01/10/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DARNTON / 01/10/2009
2009-11-05CH03SECRETARY'S CHANGE OF PARTICULARS / VALSHALI JAGDISH PATEL / 01/10/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ELLIOTT / 01/10/2009
2009-08-12288aDIRECTOR APPOINTED MR ROBERT TAYLOR
2009-08-12288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER RENFREW
2009-07-02363aRETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS
2009-06-03AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-31MEM/ARTSMEMORANDUM OF ASSOCIATION
2009-03-21CERTNMCOMPANY NAME CHANGED ESSEX MEDICAL AND FORENSIC SERVICES LIMITED CERTIFICATE ISSUED ON 23/03/09
2009-02-10287REGISTERED OFFICE CHANGED ON 10/02/2009 FROM FARNCOMBE HOUSE BROADWAY WORCESTERSHIRE WR12 7LJ
2008-11-25288aSECRETARY APPOINTED VALSHALI JAGDISH PATEL
2008-11-25288bAPPOINTMENT TERMINATED SECRETARY SANDRA MAJOR
2008-11-25288aDIRECTOR APPOINTED JAMES DARNTON
2008-09-30363aRETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS
2008-07-17287REGISTERED OFFICE CHANGED ON 17/07/2008 FROM THE MOUNT, BARDFIELD ROAD, SHALFORD, BRAINTREE ESSEX CM7 5HU
2008-05-12288aSECRETARY APPOINTED SANDRA MARGARET MAJOR
2008-05-12288aDIRECTOR APPOINTED CHRIS RENFREW
2008-05-12288aDIRECTOR APPOINTED CHRISTOPHER ELLIOTT
2008-05-12288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY JULIE COCKRELL
2008-05-12288bAPPOINTMENT TERMINATED DIRECTOR ADAM CUTTS
2008-05-12288bAPPOINTMENT TERMINATED DIRECTOR STEVEN ROBERTS
2008-05-12288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY JONATHAN CLAPSON LOGGED FORM
2008-03-10RES13LOANS SHARE SALE 04/03/2008
2008-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-08-29MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-08-21RES13SUB DIV 15/12/05
2007-08-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-07-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-07-12395PARTICULARS OF MORTGAGE/CHARGE
2007-06-25363sRETURN MADE UP TO 06/05/07; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.

84 - Public administration and defence; compulsory social security
842 - Provision of services to the community as a whole
84230 - Justice and judicial activities



Licences & Regulatory approval
We could not find any licences issued to G4S HEALTH SERVICES (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 G4S HEALTH SERVICES (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 12
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2007-07-12 Outstanding CIS INTERNET LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 G4S HEALTH SERVICES (UK) LIMITED

Intangible Assets
Patents
We have not found any records of G4S HEALTH SERVICES (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for G4S HEALTH SERVICES (UK) LIMITED
Trademarks
We have not found any records of G4S HEALTH SERVICES (UK) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with G4S HEALTH SERVICES (UK) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Stockton-On-Tees Borough Council 2017-02-24 GBP £2,153
Stockton-On-Tees Borough Council 2017-02-24 GBP £2,153
Stockton-On-Tees Borough Council 2017-02-24 GBP £2,098
Stockton-On-Tees Borough Council 2017-02-24 GBP £796
Stockton-On-Tees Borough Council 2017-02-21 GBP £2,381
Stockton-On-Tees Borough Council 2017-02-21 GBP £2,487
Stockton-On-Tees Borough Council 2017-02-14 GBP £1,964
Stockton-On-Tees Borough Council 2017-02-14 GBP £2,044
City of London 2014-03-12 GBP £24,258
City of London 2014-02-26 GBP £24,258
City of London 2014-02-26 GBP £24,258
City of London Corporation 2010-05-15 GBP £93,281

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.

Outgoings
Business Rates/Property Tax
No properties were found where G4S HEALTH SERVICES (UK) 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 G4S HEALTH SERVICES (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 G4S HEALTH SERVICES (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.