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

HEALTH TEAM LIMITED

1 THANE ROAD WEST, NOTTINGHAM, NG2 3AA,
Company Registration Number
05740569
Private Limited Company
Active

Company Overview

About Health Team Ltd
HEALTH TEAM LIMITED was founded on 2006-03-13 and has its registered office in Nottingham. The organisation's status is listed as "Active". Health Team 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
HEALTH TEAM LIMITED
 
Legal Registered Office
1 THANE ROAD WEST
NOTTINGHAM
NG2 3AA
Other companies in B12
 
Filing Information
Company Number 05740569
Company ID Number 05740569
Date formed 2006-03-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 13/03/2016
Return next due 10/04/2017
Type of accounts FULL
Last Datalog update: 2025-03-05 08:55:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HEALTH TEAM 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.
Companies with same name HEALTH TEAM LIMITED
The following companies were found which have the same name as HEALTH TEAM LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Health Teams International (Canada), Inc. 414-1335 CARLING AVE SUITE 414 OTTAWA Ontario K1Z 8N8 Active Company formed on the 2001-08-10
HEALTH TEAM ASSOCIATES INC. 2227 BATHURST 2ND CONCESSION PERTH Ontario K7H 3C9 Dissolved Company formed on the 1991-10-23
HEALTH TEAM, LLC 3604 JUNIPER HILL ST. CEDAR PARK Texas 78613 FRANCHISE TAX INVOLUNTARILY ENDED Company formed on the 2012-06-28
HEALTH TEAM HOME CARE INC 757 WEST ELM ST - WASHINGTON COURT HOUSE OH 43160 Active Company formed on the 2013-01-30
HEALTH TEAM ENTERPRISES INC. 27843 SOUTHERN AVE - N OLMSTED OH 44070 Active Company formed on the 1993-10-28
HEALTH TEAM (SCOTLAND) LIMITED 43 Charles Crescent Drymen Glasgow G63 0BU Active - Proposal to Strike off Company formed on the 2016-02-11
HEALTH TEAM AUSTRALIA PTY LTD NSW 2340 Dissolved Company formed on the 2015-01-23
Health Team, Inc. 14514 Ramona Blvd Ste 4 Baldwin Park CA 91706 Active Company formed on the 1998-10-15
HEALTH TEAM ASSOCIATES, INCORPORATED FL Inactive Company formed on the 1967-01-31
HEALTH TEAM CHANGE LLC 16811 Cabreo Drive NAPLES FL 34110 Inactive Company formed on the 2012-10-17
HEALTH TEAM, INC. 12925 SW 74TH CT MIAMI FL 33156 Active Company formed on the 1990-03-09
HEALTH TEAM DOCTORS OFFICE INC. 7171 CORAL WAY MIAMI FL 33155 Inactive Company formed on the 2003-07-23
HEALTH TEAM INSTITUTE, INC. 2770 NE 24 ST LIGHTHOUSE POINT FL 33064 Inactive Company formed on the 2003-04-29
HEALTH TEAM LLC Delaware Unknown
HEALTH TEAM INCORPORATED Michigan UNKNOWN
HEALTH TEAM PLUS INCORPORATED Michigan UNKNOWN
HEALTH TEAM SERVICES PLLC Michigan UNKNOWN
HEALTH TEAM SERVICES II PLLC Michigan UNKNOWN
HEALTH TEAM TRANSPORTATION LLC Michigan UNKNOWN
HEALTH TEAM ONE LLC 1278 SW 114TH WAY DAVIE FL 33325 Active Company formed on the 2018-10-10

Company Officers of HEALTH TEAM LIMITED

Current Directors
Officer Role Date Appointed
ANDREW RICHARD THOMPSON
Company Secretary 2018-05-03
RICHARD BRADLEY
Director 2018-05-03
JONATHAN PAUL WASS
Director 2018-05-03
Previous Officers
Officer Role Date Appointed Date Resigned
HARNEK SINGH CHERA
Director 2007-03-28 2018-05-03
RANJIT SINGH GURAEWAL
Director 2006-03-13 2018-05-03
ANDREW HALLIDAY
Director 2012-01-27 2018-05-03
GRAHAM MALCOLM HEWITT
Director 2012-01-27 2018-05-03
MOHAMMED IHSAN
Director 2007-03-28 2018-05-03
JAGDEES SINGH PABLA
Director 2011-01-01 2018-05-03
ADRIENNE WILLCOX
Director 2011-01-01 2018-05-03
MOHAMMED IHSAN
Company Secretary 2010-12-31 2015-01-26
RANJIT SINGH GURAEWAL
Company Secretary 2006-03-13 2010-12-31
MUHAMMAD YOUSUF IQBAL
Director 2007-03-28 2007-12-31
RAM SUNDAR SUGAVANAM
Director 2007-03-28 2007-12-31
KENNETH MARTIN HOLTON
Director 2006-03-13 2007-03-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN PAUL WASS BOOTS OPTICIANS PROFESSIONAL SERVICES LIMITED Director 2017-10-03 CURRENT 2008-12-23 Active
JONATHAN PAUL WASS BELLPHARM LIMITED Director 2016-12-21 CURRENT 1986-09-22 Dissolved 2017-08-01
JONATHAN PAUL WASS GORDON'S CHEMIST LIMITED Director 2016-06-24 CURRENT 1999-10-26 Dissolved 2016-12-27
JONATHAN PAUL WASS EASTERHOUSE HEALTH CENTRE PHARMACY LIMITED Director 2016-06-24 CURRENT 1983-02-01 Dissolved 2017-01-17
JONATHAN PAUL WASS BURROWS & CLOSE LIMITED Director 2016-06-24 CURRENT 1972-10-19 Dissolved 2017-02-07
JONATHAN PAUL WASS BURRELLS LIMITED Director 2016-06-24 CURRENT 1998-12-22 Dissolved 2017-01-17
JONATHAN PAUL WASS BOOTS DEVELOPMENT PROPERTIES LIMITED Director 2016-06-24 CURRENT 1888-04-16 Dissolved 2017-02-07
JONATHAN PAUL WASS LEAMINGTON SPA PROPERTIES (TWO) LIMITED Director 2016-06-24 CURRENT 2002-03-25 Active - Proposal to Strike off
JONATHAN PAUL WASS BOOTS PROPCO F LIMITED Director 2016-06-24 CURRENT 2012-03-14 Liquidation
JONATHAN PAUL WASS E. MOSS, LIMITED Director 2016-06-24 CURRENT 1934-03-27 Active
JONATHAN PAUL WASS BOOTS PROPCO BEESTON LIMITED Director 2016-06-24 CURRENT 2007-08-31 Active - Proposal to Strike off
JONATHAN PAUL WASS BOOTS PROPERTY HOLDCO LIMITED Director 2016-06-24 CURRENT 2007-09-03 Active
JONATHAN PAUL WASS BOOTS PROPCO C LIMITED Director 2016-06-24 CURRENT 2007-08-31 Active
JONATHAN PAUL WASS BOOTS PROPCO FLEX LIMITED Director 2016-06-24 CURRENT 2007-09-05 Active - Proposal to Strike off
JONATHAN PAUL WASS GOVANHILL PHARMACY LIMITED Director 2016-06-24 CURRENT 1983-08-12 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
2025-02-11CONFIRMATION STATEMENT MADE ON 01/02/25, WITH NO UPDATES
2024-05-28FULL ACCOUNTS MADE UP TO 31/08/23
2024-02-05CONFIRMATION STATEMENT MADE ON 01/02/24, WITH NO UPDATES
2023-05-25FULL ACCOUNTS MADE UP TO 31/08/22
2023-05-22APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVID SNAPE
2023-05-22DIRECTOR APPOINTED MR SAMUEL JAMES HUNTER
2023-02-06CONFIRMATION STATEMENT MADE ON 01/02/23, WITH NO UPDATES
2022-09-27Director's details changed for Mr Michael David Snape on 2022-09-14
2022-09-27CH01Director's details changed for Mr Michael David Snape on 2022-09-14
2022-08-25FULL ACCOUNTS MADE UP TO 31/08/21
2022-08-25AAFULL ACCOUNTS MADE UP TO 31/08/21
2022-07-14AP01DIRECTOR APPOINTED MR ANDREW RICHARD THOMPSON
2022-07-14TM01APPOINTMENT TERMINATED, DIRECTOR BERNADETTE LAVERY
2022-02-15CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2022-02-15CS01CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2021-05-18AAFULL ACCOUNTS MADE UP TO 31/08/20
2021-02-24AP01DIRECTOR APPOINTED MS BERNADETTE LAVERY
2021-02-24TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BRADLEY
2021-02-15CS01CONFIRMATION STATEMENT MADE ON 01/02/21, WITH NO UPDATES
2020-05-18AAFULL ACCOUNTS MADE UP TO 31/08/19
2020-02-03CS01CONFIRMATION STATEMENT MADE ON 01/02/20, WITH NO UPDATES
2019-06-04CS01CONFIRMATION STATEMENT MADE ON 01/06/19, WITH NO UPDATES
2019-03-18CS01CONFIRMATION STATEMENT MADE ON 13/03/19, WITH UPDATES
2019-03-18PSC02Notification of Boots Uk Limited as a person with significant control on 2018-05-04
2019-03-18PSC09Withdrawal of a person with significant control statement on 2019-03-18
2019-01-25AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-08AP01DIRECTOR APPOINTED MR MICHAEL DAVID SNAPE
2018-10-08TM01APPOINTMENT TERMINATED, DIRECTOR NATHAN ROY GEORGE CLEMENTS
2018-09-24AA01Current accounting period extended from 30/04/19 TO 31/08/19
2018-07-06AP01DIRECTOR APPOINTED MR NATHAN ROY GEORGE CLEMENTS
2018-06-27TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN PAUL WASS
2018-05-14AP03Appointment of Mr Andrew Richard Thompson as company secretary on 2018-05-03
2018-05-09AP01DIRECTOR APPOINTED MR RICHARD BRADLEY
2018-05-09AP01DIRECTOR APPOINTED MR JONATHAN PAUL WASS
2018-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/18 FROM 14 Park Row Nottingham Nottinghamshire NG1 6GR United Kingdom
2018-05-09TM01APPOINTMENT TERMINATED, DIRECTOR ADRIENNE WILLCOX
2018-05-09TM01APPOINTMENT TERMINATED, DIRECTOR JAGDEES PABLA
2018-05-09TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMMED IHSAN
2018-05-09TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM HEWITT
2018-05-09TM01APPOINTMENT TERMINATED, DIRECTOR RANJIT GURAEWAL
2018-05-09TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HALLIDAY
2018-05-09TM01APPOINTMENT TERMINATED, DIRECTOR HARNEK CHERA
2018-04-20SH0117/01/11 STATEMENT OF CAPITAL GBP 500
2018-04-20SH0127/01/12 STATEMENT OF CAPITAL GBP 700
2018-04-20SH0125/04/12 STATEMENT OF CAPITAL GBP 14700
2018-04-16SH0128/03/07 STATEMENT OF CAPITAL GBP 14700
2018-03-21CS01CONFIRMATION STATEMENT MADE ON 13/03/18, WITH NO UPDATES
2018-03-21CH01Director's details changed for Mr Jagdees Singh Pabla on 2018-03-13
2017-11-10AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-13CH01Director's details changed for Mr Ranjit Singh Guraewal on 2017-08-09
2017-03-23LATEST SOC23/03/17 STATEMENT OF CAPITAL;GBP 14700
2017-03-23CS01CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES
2017-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED IHSAN / 12/03/2017
2017-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RANJIT SINGH GURAEWAL / 12/03/2017
2017-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED IHSAN / 12/03/2017
2016-08-24AA30/04/16 TOTAL EXEMPTION SMALL
2016-08-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ADRIENNE WILLCOX / 01/08/2016
2016-08-14AD01REGISTERED OFFICE CHANGED ON 14/08/2016 FROM 22 THE ROPEWALK NOTTINGHAM NG1 5DT
2016-08-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW HALLIDAY / 01/08/2016
2016-08-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAGDEES SINGH PABLA / 01/08/2016
2016-08-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM MALCOLM HEWITT / 01/08/2016
2016-03-17LATEST SOC17/03/16 STATEMENT OF CAPITAL;GBP 14700
2016-03-17AR0113/03/16 FULL LIST
2015-10-21AA30/04/15 TOTAL EXEMPTION SMALL
2015-05-05LATEST SOC05/05/15 STATEMENT OF CAPITAL;GBP 14700
2015-05-05AR0113/03/15 FULL LIST
2015-05-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ADRIENNE WILCOX / 12/03/2015
2015-05-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ADRIENNE WILCOX / 12/03/2015
2015-05-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM MALCOLM HEWITT / 12/03/2015
2015-05-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW HALLIDAY / 12/03/2015
2015-05-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAGDEES SINGH PABLA / 12/03/2015
2015-02-24TM02APPOINTMENT TERMINATED, SECRETARY MOHAMMED IHSAN
2015-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/2015 FROM C/O C/O MAINSTREAM ACCOUNTANCY SERVICES 527 MOSELEY ROAD BALSALL HEATH BIRMINGHAM B12 9BU
2015-02-06AA30/04/14 TOTAL EXEMPTION SMALL
2014-04-09LATEST SOC09/04/14 STATEMENT OF CAPITAL;GBP 14700
2014-04-09AR0113/03/14 FULL LIST
2014-02-06AA30/04/13 TOTAL EXEMPTION SMALL
2013-04-26AR0113/03/13 FULL LIST
2013-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HARNEK SINGH CHERA / 20/10/2012
2012-12-27AA31/03/12 TOTAL EXEMPTION SMALL
2012-08-14AA01CURREXT FROM 31/03/2013 TO 30/04/2013
2012-05-25AR0113/03/12 FULL LIST
2012-04-26AP01DIRECTOR APPOINTED GRAHAM MALCOLM HEWITT
2012-03-20AP01DIRECTOR APPOINTED MR ANDREW HALLIDAY
2011-12-29AA31/03/11 TOTAL EXEMPTION SMALL
2011-12-29AD01REGISTERED OFFICE CHANGED ON 29/12/2011 FROM 9 CRONDAL PLACE EDGBASTON BIRMINGHAM B15 2LB
2011-04-14AR0113/03/11 FULL LIST
2011-04-13AP03SECRETARY APPOINTED MOHAMMED IHSAN
2011-04-13TM02APPOINTMENT TERMINATED, SECRETARY RANJIT GURAEWAL
2011-02-03AP01DIRECTOR APPOINTED MRS ADRIENNE WILCOX
2011-02-03AP01DIRECTOR APPOINTED MR JAGDEES SINGH PABLA
2010-12-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-05-14AR0113/03/10 FULL LIST
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HARNEK SINGH CHERA / 01/10/2009
2010-01-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-09-25288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RANJIT GURAELAL / 25/09/2009
2009-03-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2009-03-23363aRETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS
2008-08-07363aRETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS
2008-08-07288bAPPOINTMENT TERMINATED DIRECTOR RAM SUGAVANAM
2008-08-07288bAPPOINTMENT TERMINATED DIRECTOR MUHAMMAD IQBAL
2008-01-22287REGISTERED OFFICE CHANGED ON 22/01/08 FROM: 84 RADDLEBARN ROAD SELLY OAK BIRMINGHAM B29 6HH
2007-12-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-04-20288bDIRECTOR RESIGNED
2007-04-20288aNEW DIRECTOR APPOINTED
2007-04-20288aNEW DIRECTOR APPOINTED
2007-04-20288aNEW DIRECTOR APPOINTED
2007-04-20288aNEW DIRECTOR APPOINTED
2007-04-11363aRETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS
2006-03-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to HEALTH TEAM 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 HEALTH TEAM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HEALTH TEAM LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5398
MortgagesNumMortOutstanding0.309
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.2397

This shows the max and average number of mortgages for companies with the same SIC code of 86900 - Other human health activities

Creditors
Creditors Due Within One Year 2012-04-01 £ 144,433

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30

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 HEALTH TEAM LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 14,700
Cash Bank In Hand 2012-04-01 £ 5,735
Current Assets 2012-04-01 £ 10,002
Debtors 2012-04-01 £ 4,267
Fixed Assets 2012-04-01 £ 126,337
Shareholder Funds 2012-04-01 £ 8,094
Tangible Fixed Assets 2012-04-01 £ 567

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HEALTH TEAM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HEALTH TEAM LIMITED
Trademarks
We have not found any records of HEALTH TEAM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HEALTH TEAM 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 (86900 - Other human health activities) as HEALTH TEAM LIMITED are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where HEALTH TEAM 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 HEALTH TEAM 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 HEALTH TEAM 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.