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

MERIDIAN HEALTH & SOCIAL CARE LIMITED

UNIT 9-10 PENDEFORD PLACE, PENDEFORD BUSINESS PARK, WOLVERHAMPTON, WEST MIDLANDS, WV9 5HD,
Company Registration Number
06321196
Private Limited Company
Active

Company Overview

About Meridian Health & Social Care Ltd
MERIDIAN HEALTH & SOCIAL CARE LIMITED was founded on 2007-07-23 and has its registered office in Wolverhampton. The organisation's status is listed as "Active". Meridian Health & Social Care 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
MERIDIAN HEALTH & SOCIAL CARE LIMITED
 
Legal Registered Office
UNIT 9-10 PENDEFORD PLACE
PENDEFORD BUSINESS PARK
WOLVERHAMPTON
WEST MIDLANDS
WV9 5HD
Other companies in FY8
 
Previous Names
SYNERGY HEALTH AND SOCIAL CARE LIMITED04/09/2020
SYNERGY HOMECARE LIMITED15/05/2017
ATTENTIVE HOMECARE LIMITED04/01/2017
Filing Information
Company Number 06321196
Company ID Number 06321196
Date formed 2007-07-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 23/07/2015
Return next due 20/08/2016
Type of accounts FULL
Last Datalog update: 2023-08-06 09:22:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MERIDIAN HEALTH & SOCIAL CARE 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 MERIDIAN HEALTH & SOCIAL CARE LIMITED

Current Directors
Officer Role Date Appointed
CARLA JACKSON
Company Secretary 2017-12-01
RAVINDER SINGH BAINS
Director 2015-12-07
DARREN STAPELBERG
Director 2017-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP JOHN TALBOT
Company Secretary 2015-12-07 2017-12-01
PHILIP JOHN TALBOT
Director 2015-12-07 2017-12-01
NEIL THOMAS BUTLER
Company Secretary 2007-07-23 2015-12-07
SHARON JEAN BROOKS
Director 2007-07-23 2015-12-07
NEIL THOMAS BUTLER
Director 2007-07-23 2015-12-07
ONLINE CORPORATE SECRETARIES LIMITED
Company Secretary 2007-07-23 2007-07-23
ONLINE NOMINEES LIMITED
Director 2007-07-23 2007-07-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RAVINDER SINGH BAINS INSPIRE & SUPPORT LIMITED Director 2018-03-16 CURRENT 2018-03-16 Active
RAVINDER SINGH BAINS BAINS & SONS INVESTMENTS LIMITED Director 2017-02-01 CURRENT 2017-02-01 Active
RAVINDER SINGH BAINS SILVERDALE CARE SERVICES LIMITED Director 2016-12-14 CURRENT 1994-02-16 Active - Proposal to Strike off
RAVINDER SINGH BAINS PLATINUM HOMECARE SERVICES LIMITED Director 2016-11-30 CURRENT 2016-11-30 Active - Proposal to Strike off
RAVINDER SINGH BAINS MERIDIAN CARE SERVICES LIMITED Director 2016-06-21 CURRENT 2016-06-21 Active - Proposal to Strike off
RAVINDER SINGH BAINS MAYFAIR HOMECARE LIMITED Director 2016-03-21 CURRENT 1998-09-17 Active
RAVINDER SINGH BAINS DOMRISS CARE LIMITED Director 2016-01-11 CURRENT 2012-09-24 Active - Proposal to Strike off
RAVINDER SINGH BAINS BASING CARE LIMITED Director 2015-03-13 CURRENT 1996-11-25 Active - Proposal to Strike off
RAVINDER SINGH BAINS MEDI-GLOBAL RECRUITMENT LIMITED Director 2014-06-11 CURRENT 2014-06-11 Active - Proposal to Strike off
RAVINDER SINGH BAINS SEVA PERSONAL ASSISTANTS LIMITED Director 2014-05-29 CURRENT 2014-05-29 Active - Proposal to Strike off
RAVINDER SINGH BAINS SEVACARE HOLDINGS LIMITED Director 2014-05-01 CURRENT 2014-05-01 Active - Proposal to Strike off
RAVINDER SINGH BAINS BRITCARE (UK) LIMITED Director 2014-05-01 CURRENT 2014-05-01 Active - Proposal to Strike off
RAVINDER SINGH BAINS SITA COMPLEX CARE LTD Director 2013-03-13 CURRENT 2013-03-13 Active
RAVINDER SINGH BAINS LIBERTY SUPPORT SERVICES LIMITED Director 2011-11-10 CURRENT 2011-11-10 Active
RAVINDER SINGH BAINS FIVE RIVERS EQUITY LIMITED Director 2009-02-25 CURRENT 2009-02-25 Active
DARREN STAPELBERG INSPIRE & SUPPORT LIMITED Director 2018-03-16 CURRENT 2018-03-16 Active
DARREN STAPELBERG FIVE RIVERS GROUP LIMITED Director 2018-02-02 CURRENT 2011-12-19 Active
DARREN STAPELBERG DOMRISS CARE LIMITED Director 2017-12-01 CURRENT 2012-09-24 Active - Proposal to Strike off
DARREN STAPELBERG SILVERDALE CARE SERVICES LIMITED Director 2017-12-01 CURRENT 1994-02-16 Active - Proposal to Strike off
DARREN STAPELBERG SEVACARE (UK) LIMITED Director 2017-12-01 CURRENT 1998-08-13 Active
DARREN STAPELBERG MAYFAIR HOMECARE LIMITED Director 2017-12-01 CURRENT 1998-09-17 Active
DARREN STAPELBERG CARE CYMRU SERVICES LIMITED Director 2017-12-01 CURRENT 2002-10-10 Active
DARREN STAPELBERG BASING CARE LIMITED Director 2017-12-01 CURRENT 1996-11-25 Active - Proposal to Strike off

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
2023-07-25FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-25CONFIRMATION STATEMENT MADE ON 23/07/23, WITH NO UPDATES
2022-11-10Director's details changed for Mr David Michael Bourdeau Jolly on 2022-11-07
2022-11-10Director's details changed for Mr James Dominic Weight on 2022-08-08
2022-09-05Current accounting period extended from 31/08/22 TO 31/12/22
2022-09-05AA01Current accounting period extended from 31/08/22 TO 31/12/22
2022-08-03CS01CONFIRMATION STATEMENT MADE ON 23/07/22, WITH NO UPDATES
2022-06-10CH01Director's details changed for Mr Darren Stapelberg on 2022-06-10
2022-06-07AAFULL ACCOUNTS MADE UP TO 31/08/21
2022-04-07CH01Director's details changed for Mr Dino Moraitis on 2022-04-07
2022-03-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 063211960004
2022-02-14Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-02-14Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-02-14RES01ADOPT ARTICLES 14/02/22
2022-02-11Memorandum articles filed
2022-02-11MEM/ARTSARTICLES OF ASSOCIATION
2022-01-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063211960003
2022-01-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063211960003
2022-01-04AP01DIRECTOR APPOINTED MR JAMES DOMINIC WEIGHT
2022-01-04DIRECTOR APPOINTED MR DAVID MICHAEL BOURDEAU JOLLY
2022-01-04DIRECTOR APPOINTED MR DINO MORAITIS
2021-12-20APPOINTMENT TERMINATED, DIRECTOR RAVINDER SINGH BAINS
2021-12-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063211960001
2021-12-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063211960002
2021-12-20TM01APPOINTMENT TERMINATED, DIRECTOR RAVINDER SINGH BAINS
2021-12-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063211960002
2021-10-19MR05
2021-08-05CS01CONFIRMATION STATEMENT MADE ON 23/07/21, WITH NO UPDATES
2021-06-16AP01DIRECTOR APPOINTED MS SHARON MARY ROBERTS
2021-06-11AAFULL ACCOUNTS MADE UP TO 31/08/20
2021-05-19PSC07CESSATION OF RAVINDER SINGH BAINS AS A PERSON OF SIGNIFICANT CONTROL
2021-05-19PSC02Notification of Sevacare (Uk) Limited as a person with significant control on 2016-04-06
2020-09-04RES15CHANGE OF COMPANY NAME 04/09/20
2020-09-04RES15CHANGE OF COMPANY NAME 04/09/20
2020-08-27AAFULL ACCOUNTS MADE UP TO 31/08/19
2020-08-03CS01CONFIRMATION STATEMENT MADE ON 23/07/20, WITH NO UPDATES
2020-08-03CS01CONFIRMATION STATEMENT MADE ON 23/07/20, WITH NO UPDATES
2019-08-27CS01CONFIRMATION STATEMENT MADE ON 23/07/19, WITH NO UPDATES
2019-05-01AAFULL ACCOUNTS MADE UP TO 31/08/18
2019-02-22AP03Appointment of Mr Lee Peach as company secretary on 2019-02-19
2018-12-24TM02Termination of appointment of Carla Jackson on 2018-12-24
2018-09-14CS01CONFIRMATION STATEMENT MADE ON 23/07/18, WITH NO UPDATES
2018-06-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 063211960003
2018-06-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/17
2018-05-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 063211960002
2018-01-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 063211960001
2017-12-07AP03Appointment of Mrs Carla Jackson as company secretary on 2017-12-01
2017-12-07AP01DIRECTOR APPOINTED MR DARREN STAPELBERG
2017-12-07TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP JOHN TALBOT
2017-12-07TM02Termination of appointment of Philip John Talbot on 2017-12-01
2017-08-29CS01CONFIRMATION STATEMENT MADE ON 23/07/17, WITH NO UPDATES
2017-06-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/16
2017-05-31AA01Previous accounting period shortened from 07/12/16 TO 31/08/16
2017-05-15RES15CHANGE OF COMPANY NAME 15/05/17
2017-05-15CERTNMCOMPANY NAME CHANGED SYNERGY HOMECARE LIMITED CERTIFICATE ISSUED ON 15/05/17
2017-01-04RES15CHANGE OF COMPANY NAME 04/01/17
2017-01-04CERTNMCOMPANY NAME CHANGED ATTENTIVE HOMECARE LIMITED CERTIFICATE ISSUED ON 04/01/17
2016-11-09AA07/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-31LATEST SOC31/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-31CS01CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES
2016-08-03AA01Previous accounting period shortened from 31/08/16 TO 07/12/15
2016-01-07AP01DIRECTOR APPOINTED MR RAVINDER SINGH BAINS
2016-01-07AP01DIRECTOR APPOINTED MR PHILIP JOHN TALBOT
2016-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/16 FROM Forbes Watson the Old Bakery Green Street Lytham St. Annes Lancashire FY8 5LG
2016-01-07AP03Appointment of Philip John Talbot as company secretary on 2015-12-07
2016-01-07TM02Termination of appointment of Neil Thomas Butler on 2015-12-07
2016-01-07TM01APPOINTMENT TERMINATED, DIRECTOR NEIL BUTLER
2016-01-07TM01APPOINTMENT TERMINATED, DIRECTOR SHARON BROOKS
2016-01-07AA01CURREXT FROM 31/07/2016 TO 31/08/2016
2015-12-04AA31/07/15 TOTAL EXEMPTION SMALL
2015-07-30LATEST SOC30/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-30AR0123/07/15 FULL LIST
2015-04-01AA31/07/14 TOTAL EXEMPTION SMALL
2015-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/2015 FROM FORBES WATSON GREEN STREET LYTHAM ST. ANNES LANCASHIRE FY8 5LG ENGLAND
2015-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/2015 FROM C/O FORBES WATSON LIMITED MELTON GROVE WORKS CHURCH ROAD LYTHAM ST ANNES LANCASHIRE FY8 5PL
2014-08-13LATEST SOC13/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-13AR0123/07/14 FULL LIST
2014-03-31AA31/07/13 TOTAL EXEMPTION SMALL
2013-07-29AR0123/07/13 FULL LIST
2013-04-04AA31/07/12 TOTAL EXEMPTION SMALL
2012-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/2012 FROM 21 NAVIGATION BUSINESS VILLAGE NAVIGATION WAY PRESTON LANCASHIRE PR2 2YP
2012-08-01AR0123/07/12 FULL LIST
2012-08-01CH03SECRETARY'S CHANGE OF PARTICULARS / MR NEIL THOMAS BUTLER / 25/03/2012
2012-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL THOMAS BUTLER / 25/03/2012
2011-12-13AA31/07/11 TOTAL EXEMPTION SMALL
2011-08-11AR0123/07/11 FULL LIST
2010-10-13AA31/07/10 TOTAL EXEMPTION SMALL
2010-07-27AR0123/07/10 FULL LIST
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL THOMAS BUTLER / 23/07/2010
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / SHARON JEAN BROOKS / 26/01/2010
2009-08-27AA31/07/09 TOTAL EXEMPTION SMALL
2009-08-07363aRETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS
2008-10-02AA31/07/08 TOTAL EXEMPTION SMALL
2008-08-04363aRETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS
2008-02-28287REGISTERED OFFICE CHANGED ON 28/02/2008 FROM 416 BLACKPOOL ROAD, ASHTON-ON-RIBBLE, PRESTON LANCASHIRE PR2 2DX
2007-08-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-08-14288aNEW DIRECTOR APPOINTED
2007-08-1488(2)RAD 23/07/07--------- £ SI 99@1=99 £ IC 1/100
2007-07-28288bDIRECTOR RESIGNED
2007-07-28288bSECRETARY RESIGNED
2007-07-23NEWINCINCORPORATION 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 MERIDIAN HEALTH & SOCIAL CARE 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 MERIDIAN HEALTH & SOCIAL CARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
We do not yet have the details of MERIDIAN HEALTH & SOCIAL CARE LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due After One Year 2013-07-31 £ 17,000
Creditors Due Within One Year 2013-07-31 £ 45,234
Creditors Due Within One Year 2012-07-31 £ 27,541
Creditors Due Within One Year 2012-07-31 £ 27,541
Creditors Due Within One Year 2011-07-31 £ 57,886
Provisions For Liabilities Charges 2013-07-31 £ 1,121
Provisions For Liabilities Charges 2012-07-31 £ 0
Provisions For Liabilities Charges 2011-07-31 £ 1,594

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31

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 MERIDIAN HEALTH & SOCIAL CARE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-07-31 £ 0
Called Up Share Capital 2012-07-31 £ 0
Cash Bank In Hand 2013-07-31 £ 27,125
Cash Bank In Hand 2012-07-31 £ 20,529
Cash Bank In Hand 2012-07-31 £ 20,529
Cash Bank In Hand 2011-07-31 £ 17,626
Current Assets 2013-07-31 £ 75,725
Current Assets 2012-07-31 £ 21,905
Current Assets 2012-07-31 £ 21,905
Current Assets 2011-07-31 £ 52,529
Debtors 2013-07-31 £ 48,600
Debtors 2012-07-31 £ 1,376
Debtors 2012-07-31 £ 1,376
Debtors 2011-07-31 £ 34,903
Shareholder Funds 2013-07-31 £ 17,708
Shareholder Funds 2012-07-31 £ 0
Tangible Fixed Assets 2013-07-31 £ 5,338
Tangible Fixed Assets 2012-07-31 £ 6,552
Tangible Fixed Assets 2012-07-31 £ 6,552
Tangible Fixed Assets 2011-07-31 £ 7,968

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MERIDIAN HEALTH & SOCIAL CARE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MERIDIAN HEALTH & SOCIAL CARE LIMITED
Trademarks
We have not found any records of MERIDIAN HEALTH & SOCIAL CARE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MERIDIAN HEALTH & SOCIAL CARE 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 MERIDIAN HEALTH & SOCIAL CARE 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 MERIDIAN HEALTH & SOCIAL CARE 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 MERIDIAN HEALTH & SOCIAL CARE 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 MERIDIAN HEALTH & SOCIAL CARE 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.