Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OMNES HEALTHCARE GENERAL PRACTICE LTD
Company Information for

OMNES HEALTHCARE GENERAL PRACTICE LTD

Evergreen House The Edge, Clowes Street, Manchester, M3 5NA,
Company Registration Number
05418732
Private Limited Company
Active

Company Overview

About Omnes Healthcare General Practice Ltd
OMNES HEALTHCARE GENERAL PRACTICE LTD was founded on 2005-04-08 and has its registered office in Manchester. The organisation's status is listed as "Active". Omnes Healthcare General Practice Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
OMNES HEALTHCARE GENERAL PRACTICE LTD
 
Legal Registered Office
Evergreen House The Edge
Clowes Street
Manchester
M3 5NA
Other companies in NG5
 
Previous Names
CONCORDIA HEALTH LIMITED17/05/2019
THE MEDICAL SHOP LIMITED14/03/2006
Filing Information
Company Number 05418732
Company ID Number 05418732
Date formed 2005-04-08
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-06-30
Account next due 2025-03-31
Latest return 2024-04-02
Return next due 2025-04-16
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-13 13:10:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OMNES HEALTHCARE GENERAL PRACTICE LTD
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 OMNES HEALTHCARE GENERAL PRACTICE LTD

Current Directors
Officer Role Date Appointed
JANE BACON
Company Secretary 2017-01-24
JANE BACON
Director 2018-04-02
ADAM HURD
Director 2006-03-15
TOBY HURD
Director 2006-03-15
KATE SCHRODER
Director 2018-02-16
RICHARD SHARMA
Director 2017-10-02
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN WILLIAM CHISHOLM
Director 2006-03-15 2018-03-27
SIMON OAKLEY FRADD
Director 2006-03-14 2018-03-27
ADAM HURD
Company Secretary 2007-05-14 2017-01-24
ANDREW RICHARD LOCKHART MIRAMS
Company Secretary 2005-04-08 2007-05-14
ANDREW RICHARD LOCKHART MIRAMS
Director 2005-04-08 2007-05-14
ROSALIND PARKIN
Director 2005-04-08 2006-03-14
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2005-04-08 2005-04-08
INSTANT COMPANIES LIMITED
Nominated Director 2005-04-08 2005-04-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADAM HURD CONCORDIA HEALTH GROUP LIMITED Director 2012-04-06 CURRENT 2011-11-03 In Administration/Administrative Receiver
TOBY HURD COMMUNITY OUTPATIENTS ULTRASOUND LIMITED Director 2015-04-02 CURRENT 2015-04-02 Active - Proposal to Strike off
TOBY HURD COMMUNITY OUTPATIENTS DIAGNOSTICS LIMITED Director 2015-04-02 CURRENT 2015-04-02 Active - Proposal to Strike off
TOBY HURD COMMUNITY OUTPATIENTS CARDIOLOGY LIMITED Director 2015-04-02 CURRENT 2015-04-02 Active - Proposal to Strike off
TOBY HURD COMMUNITY OUTPATIENTS MSK LIMITED Director 2015-04-02 CURRENT 2015-04-02 Active - Proposal to Strike off
TOBY HURD COMMUNITY OUTPATIENTS DERMATOLOGY LIMITED Director 2015-04-02 CURRENT 2015-04-02 Active - Proposal to Strike off
TOBY HURD COMMUNITY OUTPATIENTS ENT LIMITED Director 2015-04-02 CURRENT 2015-04-02 Active - Proposal to Strike off
TOBY HURD CONCORDIA HEALTH GROUP LIMITED Director 2011-11-03 CURRENT 2011-11-03 In Administration/Administrative Receiver
TOBY HURD CONCORDIA COMMUNITY OUTPATIENTS LIMITED Director 2011-04-05 CURRENT 2011-04-05 Liquidation
TOBY HURD HEALTH WORKFORCE LIMITED Director 2008-07-25 CURRENT 2008-07-25 Dissolved 2015-05-05
KATE SCHRODER FIRSTLIGHT TRUST Director 2018-03-13 CURRENT 2012-09-24 Active
KATE SCHRODER CONCORDIA HEALTH GROUP LIMITED Director 2018-02-16 CURRENT 2011-11-03 In Administration/Administrative Receiver
KATE SCHRODER FUNDING ANGELS LTD Director 2005-11-23 CURRENT 2005-11-23 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
2024-05-09APPOINTMENT TERMINATED, DIRECTOR JONATHAN LOVE
2024-05-09DIRECTOR APPOINTED MR NADEEM SALEEM
2024-05-09CESSATION OF JONATHAN LOVE AS A PERSON OF SIGNIFICANT CONTROL
2024-05-09NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NADEEM SALEEM
2024-05-09Change of details for Dr Richard Shama as a person with significant control on 2024-05-07
2024-05-09CONFIRMATION STATEMENT MADE ON 02/04/24, WITH NO UPDATES
2024-04-23Change of details for Jonathan Love as a person with significant control on 2020-11-27
2024-04-23Change of details for Dr Richard Shama as a person with significant control on 2021-01-15
2023-09-08Register inspection address changed from C/O Virtual Company Secretary Ltd 7 York Road Woking GU22 7XH United Kingdom to Myerson Solicitors Grosvenor House Barrington Road Altrincham WA14 1HB
2023-04-19Current accounting period extended from 31/03/23 TO 30/06/23
2023-04-03CONFIRMATION STATEMENT MADE ON 02/04/23, WITH NO UPDATES
2023-03-2331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-23REGISTERED OFFICE CHANGED ON 23/05/22 FROM 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom
2022-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/22 FROM 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom
2022-04-11CS01CONFIRMATION STATEMENT MADE ON 02/04/22, WITH NO UPDATES
2022-03-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-11-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054187320005
2021-11-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054187320006
2021-11-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054187320003
2021-05-07AD01REGISTERED OFFICE CHANGED ON 07/05/21 FROM C/O Hobsons Alexandra House 43 Alexandra Street Nottingham NG5 1AY
2021-04-07CS01CONFIRMATION STATEMENT MADE ON 02/04/21, WITH UPDATES
2021-03-12TM01APPOINTMENT TERMINATED, DIRECTOR ADAM HURD
2021-03-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-03-08PSC07CESSATION OF JOHN LUKE TWELVES AS A PERSON OF SIGNIFICANT CONTROL
2021-03-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD SHAMA
2021-03-08AP01DIRECTOR APPOINTED DR RICHARD SHAMA
2021-02-04SH08Change of share class name or designation
2021-01-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LUKE TWELVES
2020-12-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 054187320006
2020-12-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN LUKE TWELVES
2020-12-03PSC07CESSATION OF OMNES GROUP LTD AS A PERSON OF SIGNIFICANT CONTROL
2020-09-01AP01DIRECTOR APPOINTED JONATHAN LOVE
2020-08-27SH20Statement by Directors
2020-08-27SH19Statement of capital on 2020-08-27 GBP 106.295
2020-08-27CAP-SSSolvency Statement dated 17/08/20
2020-08-27RES13Resolutions passed:
  • Cancel share prem a/c 17/08/2020
2020-07-30TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SHARMA
2020-04-16CS01CONFIRMATION STATEMENT MADE ON 02/04/20, WITH UPDATES
2020-04-14AD03Registers moved to registered inspection location of C/O Virtual Company Secretary Ltd 7 York Road Woking GU22 7XH
2020-04-14AD02Register inspection address changed to C/O Virtual Company Secretary Ltd 7 York Road Woking GU22 7XH
2020-03-12PSC05Change of details for Omnes Healthcare Bidco Limited as a person with significant control on 2020-03-09
2020-02-18RP04AP01Second filing of director appointment of Dr John Luke Twelves
2020-02-04AP01DIRECTOR APPOINTED PHILIP ROLAND SEMKE
2019-12-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-12-11CH01Director's details changed for Mr Adam Hurd on 2019-12-01
2019-11-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054187320002
2019-11-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 054187320005
2019-11-12SH08Change of share class name or designation
2019-11-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 054187320004
2019-11-06RES01ADOPT ARTICLES 06/11/19
2019-10-31AP01DIRECTOR APPOINTED DR LUKE TWELVES
2019-10-30PSC02Notification of Omnes Healthcare Bidco Limited as a person with significant control on 2019-10-18
2019-10-30PSC07CESSATION OF CONCORDIA HEALTH HOLDINGS LLP AS A PERSON OF SIGNIFICANT CONTROL
2019-10-30TM02Termination of appointment of Jane Bacon on 2019-10-18
2019-10-30TM01APPOINTMENT TERMINATED, DIRECTOR JANE BACON
2019-10-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 054187320003
2019-06-05SH0114/12/18 STATEMENT OF CAPITAL GBP 106.295
2019-06-05SH02Sub-division of shares on 2018-12-14
2019-05-17CERTNMCompany name changed concordia health LIMITED\certificate issued on 17/05/19
2019-05-17CS01CONFIRMATION STATEMENT MADE ON 02/04/19, WITH UPDATES
2019-04-10MEM/ARTSARTICLES OF ASSOCIATION
2019-04-10RES13Resolutions passed:
  • Re-sub div 14/12/2018
  • ADOPT ARTICLES
2019-01-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2019-01-03TM01APPOINTMENT TERMINATED, DIRECTOR KATE SCHRODER
2018-11-12AP01DIRECTOR APPOINTED MR ANDREW JACK HOLDSTOCK
2018-08-20AP01DIRECTOR APPOINTED DR RICHARD SHARMA
2018-08-20AP01DIRECTOR APPOINTED MS JANE BACON
2018-07-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CHISHOLM
2018-07-19TM01APPOINTMENT TERMINATED, DIRECTOR SIMON FRADD
2018-06-25AA01Previous accounting period extended from 30/09/17 TO 31/03/18
2018-04-19CS01CONFIRMATION STATEMENT MADE ON 02/04/18, WITH NO UPDATES
2018-03-05AP01DIRECTOR APPOINTED MRS KATE SCHRODER
2017-07-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/16
2017-05-01LATEST SOC01/05/17 STATEMENT OF CAPITAL;GBP 99
2017-05-01CS01CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES
2017-02-21AP03Appointment of Ms Jane Bacon as company secretary on 2017-01-24
2017-02-21TM02APPOINTMENT TERMINATED, SECRETARY ADAM HURD
2017-02-21TM02APPOINTMENT TERMINATED, SECRETARY ADAM HURD
2016-07-04AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-05-10LATEST SOC10/05/16 STATEMENT OF CAPITAL;GBP 99
2016-05-10AR0108/04/16 ANNUAL RETURN FULL LIST
2015-07-02AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-05-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 054187320002
2015-05-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 054187320001
2015-04-27LATEST SOC27/04/15 STATEMENT OF CAPITAL;GBP 99
2015-04-27AR0108/04/15 ANNUAL RETURN FULL LIST
2015-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TOBY HURD / 08/04/2015
2015-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM HURD / 08/04/2015
2015-04-27CH03SECRETARY'S DETAILS CHNAGED FOR ADAM HURD on 2015-04-08
2014-04-14LATEST SOC14/04/14 STATEMENT OF CAPITAL;GBP 99
2014-04-14AR0108/04/14 FULL LIST
2013-06-26AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-05-02AR0108/04/13 FULL LIST
2013-05-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TOBY HURD / 08/04/2013
2012-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11
2012-05-10AR0108/04/12 FULL LIST
2011-06-07AR0108/04/11 FULL LIST
2011-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ADAM HURD / 08/04/2011
2011-06-07CH03SECRETARY'S CHANGE OF PARTICULARS / ADAM HURD / 08/04/2011
2011-03-25AA30/09/10 TOTAL EXEMPTION SMALL
2010-06-01AR0108/04/10 FULL LIST
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / TOBY HURD / 08/04/2010
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ADAM HURD / 08/04/2010
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN WILLIAM CHISHOLM / 08/04/2010
2010-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/2010 FROM ELECTRA HOUSE, 2A MELBOURNE GROVE LONDON SE22 8PL
2010-03-10AA30/09/09 TOTAL EXEMPTION SMALL
2009-07-15AA30/09/08 TOTAL EXEMPTION SMALL
2009-05-07363aRETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS
2009-05-07353LOCATION OF REGISTER OF MEMBERS
2009-03-04363aRETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS
2009-03-04288cDIRECTOR'S CHANGE OF PARTICULARS / TOBY HURD / 01/01/2008
2009-03-04288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ADAM HURD / 01/01/2008
2008-07-24AA30/09/07 TOTAL EXEMPTION SMALL
2007-05-18288aNEW SECRETARY APPOINTED
2007-05-18288bDIRECTOR RESIGNED
2007-05-18288bSECRETARY RESIGNED
2007-05-18288cDIRECTOR'S PARTICULARS CHANGED
2007-05-18287REGISTERED OFFICE CHANGED ON 18/05/07 FROM: TAVISTOCK HOUSE SOUTH TAVISTOCK SQUARE LONDON WC1H 9LS
2007-04-17363aRETURN MADE UP TO 08/04/07; FULL LIST OF MEMBERS
2007-03-1388(2)RAD 22/02/07--------- £ SI 56@1=56 £ IC 43/99
2007-02-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-12-08225ACC. REF. DATE EXTENDED FROM 30/04/06 TO 30/09/06
2006-08-1088(2)RAD 21/07/06--------- £ SI 42@1=42 £ IC 1/43
2006-05-05363aRETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS
2006-03-16288aNEW DIRECTOR APPOINTED
2006-03-16288aNEW DIRECTOR APPOINTED
2006-03-16288aNEW DIRECTOR APPOINTED
2006-03-15288aNEW DIRECTOR APPOINTED
2006-03-14CERTNMCOMPANY NAME CHANGED THE MEDICAL SHOP LIMITED CERTIFICATE ISSUED ON 14/03/06
2006-03-14288bDIRECTOR RESIGNED
2005-04-14288aNEW DIRECTOR APPOINTED
2005-04-14288aNEW SECRETARY APPOINTED
2005-04-14288aNEW DIRECTOR APPOINTED
2005-04-08288bDIRECTOR RESIGNED
2005-04-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-04-08288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
86 - Human health activities
862 - Medical and dental practice activities
86210 - General medical practice activities




Licences & Regulatory approval
We could not find any licences issued to OMNES HEALTHCARE GENERAL PRACTICE LTD 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 OMNES HEALTHCARE GENERAL PRACTICE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-04-28 Outstanding LLOYDS BANK PLC
2015-04-16 Outstanding LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30

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 OMNES HEALTHCARE GENERAL PRACTICE LTD

Intangible Assets
Patents
We have not found any records of OMNES HEALTHCARE GENERAL PRACTICE LTD registering or being granted any patents
Domain Names

OMNES HEALTHCARE GENERAL PRACTICE LTD owns 6 domain names.

health-update.co.uk   makingsenseofhealth.co.uk   thewilson.co.uk   childandfamilycentre.co.uk   msoh.co.uk   parksidemedical.co.uk  

Trademarks
We have not found any records of OMNES HEALTHCARE GENERAL PRACTICE LTD registering or being granted any trademarks
Income
Government Income

Government spend with OMNES HEALTHCARE GENERAL PRACTICE LTD

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Barking and Dagenham Council 2016-11 GBP £2,030 PAYMENT TO PRIMARY CARE PROVIDERS
London Borough of Barking and Dagenham Council 2016-8 GBP £1,565 PAYMENT TO PRIMARY CARE PROVIDERS
London Borough of Barking and Dagenham Council 2016-7 GBP £347 PAYMENT TO PRIMARY CARE PROVIDERS
London Borough of Barking and Dagenham Council 2016-5 GBP £10,240 PAYMENT TO PRIMARY CARE PROVIDERS
London Borough of Barking and Dagenham Council 2016-4 GBP £7,467 PAYMENT TO PRIMARY CARE PROVIDERS
London Borough of Barking and Dagenham Council 2016-3 GBP £456 PAYMENT TO PRIMARY CARE PROVIDERS
London Borough of Barking and Dagenham Council 2015-12 GBP £1,020 SEXUAL HEALTH
London Borough of Barking and Dagenham Council 2015-11 GBP £4,709 SEXUAL HEALTH
London Borough of Barking and Dagenham Council 2015-5 GBP £13,110 PAYMENT TO OTHER ESTABLISHMENTS - GENERAL
London Borough of Barking and Dagenham Council 2015-2 GBP £4,724 PAYMENT TO HEALTH AUTHORITIES
London Borough of Barking and Dagenham Council 2014-11 GBP £1,525 PAYMENT TO OTHER ESTABLISHMENTS - GENERAL
London Borough of Barking and Dagenham Council 2014-10 GBP £4,064 PAYMENT TO OTHER ESTABLISHMENTS - GENERAL
London Borough of Barking and Dagenham Council 2014-9 GBP £3,646 PAYMENT TO OTHER ESTABLISHMENTS - GENERAL
London Borough of Barking and Dagenham Council 2014-5 GBP £10,729
London Borough of Barking and Dagenham Council 2014-4 GBP £4,556
London Borough of Barking and Dagenham Council 2014-3 GBP £1,395
London Borough of Barking and Dagenham Council 2013-11 GBP £3,055
London Borough of Barking and Dagenham Council 2013-10 GBP £275
London Borough of Barking and Dagenham Council 2013-9 GBP £660

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 OMNES HEALTHCARE GENERAL PRACTICE LTD 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 OMNES HEALTHCARE GENERAL PRACTICE LTD 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 OMNES HEALTHCARE GENERAL PRACTICE LTD 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.