Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > SCOTTISH PARTNERSHIP FOR PALLIATIVE CARE
Company Information for

SCOTTISH PARTNERSHIP FOR PALLIATIVE CARE

CBC HOUSE, 24 CANNING STREET, EDINBURGH, EH3 8EG,
Company Registration Number
SC133003
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Scottish Partnership For Palliative Care
SCOTTISH PARTNERSHIP FOR PALLIATIVE CARE was founded on 1991-07-23 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Scottish Partnership For Palliative Care is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) 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
SCOTTISH PARTNERSHIP FOR PALLIATIVE CARE
 
Legal Registered Office
CBC HOUSE
24 CANNING STREET
EDINBURGH
EH3 8EG
Other companies in EH3
 
Filing Information
Company Number SC133003
Company ID Number SC133003
Date formed 1991-07-23
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 23/07/2015
Return next due 20/08/2016
Type of accounts FULL
Last Datalog update: 2024-11-05 09:30:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SCOTTISH PARTNERSHIP FOR PALLIATIVE CARE
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 SCOTTISH PARTNERSHIP FOR PALLIATIVE CARE

Current Directors
Officer Role Date Appointed
PAUL BAUGHAN
Director 2014-05-30
DAVID DEANS BUCHANAN
Director 2014-04-28
PATRICK JAMES CARRAGHER
Director 2016-09-01
RONALD JAMES HECTOR CULLEY
Director 2018-05-01
AMY DALRYMPLE
Director 2016-04-14
SCOT MITCHELL DAVIDSON
Director 2014-09-30
ELIZABETH FERGUSON
Director 2012-09-13
SHIRLEY ANN FIFE
Director 2012-04-25
TRISHA HATT
Director 2015-05-21
ANNABEL PATON HOWELL
Director 2016-05-26
BRIDGET JOHNSTON
Director 2017-02-13
DONALD MACASKILL MACASKILL
Director 2017-01-27
TANITH ANNE MULLER
Director 2012-06-25
KENNETH STEELE
Director 2012-05-02
JACQUELINE STONE
Director 2015-09-01
KATHLEEN MANDY YULE
Director 2015-04-23
Previous Officers
Officer Role Date Appointed Date Resigned
GORDON PATRICK CANNING
Director 2013-03-22 2015-04-23
ELAINE CRAWFORD BURT
Director 2011-01-27 2014-01-27
RHONA MARGARET BAILLIE
Director 2010-09-01 2012-07-31
DAVID SUTHERLAND CARROLL
Director 2006-03-03 2012-03-09
DEREK COLIN BLUES
Director 2011-01-04 2012-03-02
PATRICIA MARGARET WALLACE
Company Secretary 2002-07-01 2009-12-31
MAUREEN BLACK
Director 2005-12-07 2009-09-30
FRANK CLARK
Director 2002-11-27 2006-10-04
AILEEN ANDERSON
Director 2002-11-06 2004-10-07
JO BENNETT
Director 2004-03-18 2004-06-16
ELIZABETH CARROLL
Director 2001-11-21 2002-12-31
MARGARET CATHERINE STEVENSON
Company Secretary 1992-02-07 2002-07-01
FRANK CLARK
Director 1998-09-10 2001-06-22
PHYLLIS CAMPBELL
Director 1995-08-30 2000-06-21
MARY BLANEY
Director 1996-08-28 1998-08-26
THOMAS CLARK
Director 1996-08-28 1998-05-20
JOHN CHRISTOPHER BASS
Director 1993-08-31 1996-08-28
JOHN SANFORD BERKELEY
Director 1991-07-23 1993-08-31
PAUL DOMINIC PIA
Company Secretary 1991-07-23 1992-02-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AMY DALRYMPLE JRRT (PROPERTIES) LIMITED Director 2016-06-24 CURRENT 1977-05-03 Active
AMY DALRYMPLE CENTRE FOR SCOTTISH PUBLIC POLICY Director 2006-11-03 CURRENT 1990-03-23 Active - Proposal to Strike off
ANNABEL PATON HOWELL CAKEMUIR AT NENTHORN LIMITED Director 2008-09-01 CURRENT 2008-09-01 Dissolved 2017-02-07
DONALD MACASKILL MACASKILL SCOTTISH CARE Director 2016-04-01 CURRENT 2003-01-29 Active
DONALD MACASKILL MACASKILL S C COMMERCE LIMITED Director 2016-04-01 CURRENT 2006-09-12 Active
DONALD MACASKILL MACASKILL INSTITUTE FOR RESEARCH AND INNOVATION IN SOCIAL SERVICES Director 2015-05-07 CURRENT 2006-12-20 Active
DONALD MACASKILL MACASKILL THE PROFOUND AND MULTIPLE IMPAIRMENT SERVICE Director 2015-03-20 CURRENT 1992-05-21 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
2025-01-27DIRECTOR APPOINTED DR CLARE CAROLAN
2024-07-24FULL ACCOUNTS MADE UP TO 31/03/24
2023-12-15APPOINTMENT TERMINATED, DIRECTOR CATRIONA ROSS
2023-12-15APPOINTMENT TERMINATED, DIRECTOR SARAH ELIZABETH PETERSON
2023-08-07DIRECTOR APPOINTED JACQUELINE SMART
2023-08-07DIRECTOR APPOINTED MRS JANE ELISABETH DOUGLAS
2023-07-18CONFIRMATION STATEMENT MADE ON 18/07/23, WITH NO UPDATES
2023-04-25APPOINTMENT TERMINATED, DIRECTOR PATRICK JAMES CARRAGHER
2023-04-21DIRECTOR APPOINTED SCOTT ROBERT MACKINNON
2023-04-21DIRECTOR APPOINTED GORDON JACK MCLEAN
2023-04-12DIRECTOR APPOINTED CLAIRE O'NEILL
2023-02-02APPOINTMENT TERMINATED, DIRECTOR BRIDGET JOHNSTON
2023-02-02APPOINTMENT TERMINATED, DIRECTOR DONALD MACASKILL MACASKILL
2023-02-02APPOINTMENT TERMINATED, DIRECTOR JACQUELINE STONE
2022-11-15SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-11-15SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-08-27APPOINTMENT TERMINATED, DIRECTOR TRISHA HATT
2022-08-27APPOINTMENT TERMINATED, DIRECTOR ANNABEL PATON HOWELL
2022-08-27APPOINTMENT TERMINATED, DIRECTOR SANDRA CAMPBELL
2022-08-27APPOINTMENT TERMINATED, DIRECTOR SCOT MITCHELL DAVIDSON
2022-08-27APPOINTMENT TERMINATED, DIRECTOR ELIZABETH HAMILTON
2022-08-27CONFIRMATION STATEMENT MADE ON 23/07/22, WITH NO UPDATES
2022-05-27AP01DIRECTOR APPOINTED DR DAVID DEANS BUCHANAN
2022-05-12AP01DIRECTOR APPOINTED DR CATRIONA ROSS
2022-04-05AP01DIRECTOR APPOINTED MR RAMI OKASHA
2021-12-24SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-24SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-09-16CS01CONFIRMATION STATEMENT MADE ON 23/07/21, WITH NO UPDATES
2021-06-16AP01DIRECTOR APPOINTED MRS NICKY CONNOR
2021-01-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-09-03CS01CONFIRMATION STATEMENT MADE ON 23/07/20, WITH NO UPDATES
2020-09-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DEANS BUCHANAN
2019-09-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-07-30CS01CONFIRMATION STATEMENT MADE ON 23/07/19, WITH NO UPDATES
2019-07-30TM01APPOINTMENT TERMINATED, DIRECTOR KATHLEEN MANDY YULE
2019-05-30TM01APPOINTMENT TERMINATED, DIRECTOR TANITH ANNE MULLER
2019-04-16AP01DIRECTOR APPOINTED MRS SANDRA CAMPBELL
2019-04-15AP01DIRECTOR APPOINTED MRS CAROLINE GEORGINA MYLES
2019-02-12AP01DIRECTOR APPOINTED MS ELIZABETH HAMILTON
2019-01-29AP01DIRECTOR APPOINTED MS ISABEL MAY MARR
2018-09-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-07-26CS01CONFIRMATION STATEMENT MADE ON 23/07/18, WITH NO UPDATES
2018-07-26TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH STEELE
2018-05-24AP01DIRECTOR APPOINTED RONALD JAMES HECTOR CULLEY
2018-05-01CH01Director's details changed for Jacqueline Husband on 2017-10-11
2018-03-27RES01ADOPT ARTICLES 14/03/2018
2018-03-27RES01ADOPT ARTICLES 14/03/2018
2017-09-27AP01DIRECTOR APPOINTED DR PATRICK JAMES CARRAGHER
2017-09-07CS01CONFIRMATION STATEMENT MADE ON 23/07/17, WITH NO UPDATES
2017-09-07TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT EUAN PATERSON
2017-07-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-06-08TM01APPOINTMENT TERMINATED, DIRECTOR GORDON LEONARD MCLAREN
2017-04-27AP01DIRECTOR APPOINTED PROFESSOR BRIDGET JOHNSTON
2017-03-08AP01DIRECTOR APPOINTED DR DONALD MACASKILL MACASKILL
2016-09-13AP01DIRECTOR APPOINTED DR ANNABEL PATON HOWELL
2016-08-19AP01DIRECTOR APPOINTED MS AMY DALRYMPLE
2016-08-17AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-07-26CS01CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES
2016-07-26TM01APPOINTMENT TERMINATED, DIRECTOR ELAINE STEVENS
2016-01-12TM01APPOINTMENT TERMINATED, DIRECTOR TRISHA HATT
2016-01-12AP01DIRECTOR APPOINTED MRS TRISHA HATT
2016-01-12TM01APPOINTMENT TERMINATED, DIRECTOR MARIA MCGILL
2016-01-12TM01APPOINTMENT TERMINATED, DIRECTOR HELEN SIMPSON
2016-01-12TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLA SUMMERS
2015-12-29AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-11-18AP01DIRECTOR APPOINTED TRISHA HATT
2015-10-06AP01DIRECTOR APPOINTED JACQUELINE HUSBAND
2015-08-13AR0123/07/15 NO MEMBER LIST
2015-08-13TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE SMITH
2015-08-13TM01APPOINTMENT TERMINATED, DIRECTOR GORDON CANNING
2015-05-30AP01DIRECTOR APPOINTED KATHLEEN MANDY YULE
2015-04-02RES01ADOPT ARTICLES 25/02/2015
2014-11-24AP01DIRECTOR APPOINTED DR SCOT MITCHELL DAVIDSON
2014-10-20AUDAUDITOR'S RESIGNATION
2014-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/2014 FROM 1A CAMBRIDGE STREET EDINBURGH EH1 2DY
2014-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/2014 FROM 1A CAMBRIDGE STREET EDINBURGH EH1 2DY
2014-08-05AR0123/07/14 NO MEMBER LIST
2014-08-05TM01APPOINTMENT TERMINATED, DIRECTOR PETER KIEHLMANN
2014-08-05TM01APPOINTMENT TERMINATED, DIRECTOR LINDA KERR
2014-07-31TM01APPOINTMENT TERMINATED, DIRECTOR ELAINE BURT
2014-07-16AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-16AP01DIRECTOR APPOINTED DOCTOR DAVID DEANS BUCHANAN
2014-07-16AP01DIRECTOR APPOINTED DR PAUL BAUGHAN
2013-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JACQUELINE LINDSAY / 18/10/2013
2013-09-09AP01DIRECTOR APPOINTED NICHOLA SUMMERS
2013-08-22AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-08-15AR0123/07/13 NO MEMBER LIST
2013-07-11AP01DIRECTOR APPOINTED MARIA LORETTO MCGILL
2013-06-17AP01DIRECTOR APPOINTED DR GORDON PATRICK CANNING
2013-05-16TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET WHITE
2013-05-07TM01APPOINTMENT TERMINATED, DIRECTOR KATE LENNON
2012-11-08AP01DIRECTOR APPOINTED DR ELIZABETH FERGUSON
2012-10-19RES01ADOPT ARTICLES 11/10/2012
2012-09-18AP01DIRECTOR APPOINTED MS TANITH ANNE MULLER
2012-09-18AP01DIRECTOR APPOINTED MRS SHIRLEY ANN FIFE
2012-09-10AP01DIRECTOR APPOINTED HELEN RENNIE SIMPSON
2012-08-17AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-08-16AR0123/07/12 NO MEMBER LIST
2012-08-06TM01APPOINTMENT TERMINATED, DIRECTOR ANNE WILLIS
2012-08-06TM01APPOINTMENT TERMINATED, DIRECTOR LORRAINE DALLAS
2012-08-06TM01APPOINTMENT TERMINATED, DIRECTOR RHONA BAILLIE
2012-06-07TM01APPOINTMENT TERMINATED, DIRECTOR DOROTHY MCELROY
2012-05-29AP01DIRECTOR APPOINTED MS JACQUELINE LINDSAY
2012-05-15AP01DIRECTOR APPOINTED MR KENNETH STEELE
2012-04-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID OXENHAM
2012-04-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CARROLL
2012-04-10TM01APPOINTMENT TERMINATED, DIRECTOR DEREK BLUES
2012-01-31CH01DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE SHONA DALLAS / 25/06/2011
2012-01-31CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDA RUTH KERR / 07/10/2011
2011-10-05AP01DIRECTOR APPOINTED DR PETER ALEXANDER KIEHLMANN
2011-08-18AR0123/07/11 NO MEMBER LIST
2011-06-17AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-03-21AP01DIRECTOR APPOINTED ELAINE CRAWFORD BURT
2011-03-10TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SUGDEN
2011-03-10TM01APPOINTMENT TERMINATED, DIRECTOR MARIA MCGILL
2011-03-09AP01DIRECTOR APPOINTED DEREK COLIN BLUES
2011-03-08TM01APPOINTMENT TERMINATED, DIRECTOR GERTRUDE LAFFERTY
2011-03-08TM01APPOINTMENT TERMINATED, DIRECTOR VICKY FREEMAN
2011-02-15AP01DIRECTOR APPOINTED DR ROBERT EUAN PATERSON
2011-01-25AP01DIRECTOR APPOINTED DR GORDON LEONARD MCLAREN
2010-10-08AP01DIRECTOR APPOINTED RHONA MARGARET BAILLIE
2010-08-23AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-08-19AR0123/07/10 NO MEMBER LIST
2010-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNE WILLIS / 23/07/2010
2010-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET MARIE WHITE / 23/07/2010
2010-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID RICHARD OXENHAM / 23/07/2010
2010-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DOROTHY MCELROY / 23/07/2010
2010-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / KATE LENNON / 21/07/2010
2010-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / GERTRUDE LAFFERTY / 21/07/2010
2010-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDA RUTH KERR / 21/07/2010
2010-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / VICKY THERESE FREEMAN / 21/07/2010
2010-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID SUTHERLAND CARROLL / 23/07/2010
2010-08-18AP01DIRECTOR APPOINTED ELAINE MARGARET STEVENS
2010-08-05TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS GAULT
2010-05-04TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE PRESTON
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities

94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.



Licences & Regulatory approval
We could not find any licences issued to SCOTTISH PARTNERSHIP FOR PALLIATIVE CARE 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 SCOTTISH PARTNERSHIP FOR PALLIATIVE CARE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SCOTTISH PARTNERSHIP FOR PALLIATIVE CARE 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

Intangible Assets
Patents
We have not found any records of SCOTTISH PARTNERSHIP FOR PALLIATIVE CARE registering or being granted any patents
Domain Names
We do not have the domain name information for SCOTTISH PARTNERSHIP FOR PALLIATIVE CARE
Trademarks
We have not found any records of SCOTTISH PARTNERSHIP FOR PALLIATIVE CARE registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SCOTTISH PARTNERSHIP FOR PALLIATIVE CARE. 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 SCOTTISH PARTNERSHIP FOR PALLIATIVE CARE 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 SCOTTISH PARTNERSHIP FOR PALLIATIVE CARE 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 SCOTTISH PARTNERSHIP FOR PALLIATIVE CARE 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 SCOTTISH PARTNERSHIP FOR PALLIATIVE CARE 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.