Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > ESSENTIAL HEALTHCARE LIMITED
Company Information for

ESSENTIAL HEALTHCARE LIMITED

GLASGOW, G2,
Company Registration Number
SC211842
Private Limited Company
Dissolved

Dissolved 2013-12-27

Company Overview

About Essential Healthcare Ltd
ESSENTIAL HEALTHCARE LIMITED was founded on 2000-10-10 and had its registered office in Glasgow. The company was dissolved on the 2013-12-27 and is no longer trading or active.

Key Data
Company Name
ESSENTIAL HEALTHCARE LIMITED
 
Legal Registered Office
GLASGOW
 
Previous Names
ESSENTIAL FINANCE LIMITED09/01/2003
Filing Information
Company Number SC211842
Date formed 2000-10-10
Country Scotland
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 31/12/2012
Date Dissolved 2013-12-27
Type of accounts FULL
Last Datalog update: 2015-01-21 19:38:13
Primary Source:Companies House
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 ESSENTIAL HEALTHCARE LIMITED
The following companies were found which have the same name as ESSENTIAL HEALTHCARE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ESSENTIAL HEALTHCARE SOLUTIONS (UK) LIMITED ESSENTIAL ENTERPRISE VILLAGE FIELD HEAD LANE BIRSTALL BATLEY WEST YORKSHIRE WF17 9BN Active Company formed on the 2003-12-11
ESSENTIAL HEALTHCARE SOLUTIONS LIMITED WOLVERHAMPTON LAWN AND TENNIS CLUB, OFFICE 2 NEVILLE LODGE 53 NEWBRIDGE CRESCENT WOLVERHAMPTON WV6 0LH Active Company formed on the 2005-03-21
ESSENTIAL HEALTHCARE IRELAND LIMITED 28 LAMBOURNE WOOD CABINTEELY DUBLIN 18 Dissolved Company formed on the 2009-02-13
ESSENTIAL HEALTHCARE SERVICES, LLC 14900 MEMORIAL DRIVE STE. 516 HOUSTON Texas 77079 FRANCHISE TAX INVOLUNTARILY ENDED Company formed on the 2011-10-26
ESSENTIAL HEALTHCARE INC. 42015 BUSHCLOVER TER SUITE 100 STONERIDGE VA 20105 Active Company formed on the 2015-12-15
ESSENTIAL HEALTHCARE SERVICES, INC. 3721 HILDANA RD - SHAKER HTS OH 44120 Active Company formed on the 2009-04-16
ESSENTIAL HEALTHCARE RECRUITMENT LTD 10 WARMINSTER ROAD LIMPLEY STOKE BATH UNITED KINGDOM BA2 7GL Dissolved Company formed on the 2016-05-04
ESSENTIAL HEALTHCARE MANAGEMENT LLC 701 S CARSON ST STE 200 CARSON CITY NV 89701 Active Company formed on the 2009-01-12
ESSENTIAL HEALTHCARE LIMITED 1463-A WAZIR NAGAR KOTLA MUBARAKPUR NEW DELHI Delhi 110003 ACTIVE Company formed on the 2009-04-06
ESSENTIAL HEALTHCARE W.A. PTY LTD WA 6004 Dissolved Company formed on the 2015-08-21
Essential Healthcare Network, Inc. 531 W College St Los Angeles CA 90012 FTB Suspended Company formed on the 1994-04-04
ESSENTIAL HEALTHCARE PTE. LTD. JALAN BULOH PERINDU Singapore 457660 Active Company formed on the 2008-09-12
ESSENTIAL HEALTHCARE SERVICES LIMITED 36 ORCHARD CLOSE ORCHARD CLOSE SCAYNES HILL HAYWARDS HEATH RH17 7PQ Active - Proposal to Strike off Company formed on the 2017-04-21
ESSENTIAL HEALTHCARE CONSULTANTS, LLC 4403 STAGHORN LANE SARASOTA FL 34238 Active Company formed on the 2010-05-13
ESSENTIAL HEALTHCARE SERVICES, LLC 10229 SOUTH GOLDEN ELM DRIVE ESTERO FL 33928 Inactive Company formed on the 2015-01-20
ESSENTIAL HEALTHCARE PLACEMENT CONSULTANTS LLC 8632 STATE RD 70 E BRADENTON FL 34202 Active Company formed on the 2014-08-01
ESSENTIAL HEALTHCARE SERVICES, LLC 2332 BASTROP ST HOUSTON TX 77004 Forfeited Company formed on the 2018-02-28
ESSENTIAL HEALTHCARE MANAGEMENT LLC Georgia Unknown
ESSENTIAL HEALTHCARE MANAGEMENT INCORPORATED California Unknown
ESSENTIAL HEALTHCARE MEDICAL CORPORATION California Unknown

Company Officers of ESSENTIAL HEALTHCARE LIMITED

Current Directors
Officer Role Date Appointed
JEREMY PETER SMALL
Company Secretary 2007-03-30
IAIN MITCHELL MCMILLAN
Director 2011-02-23
DEREK CHARLES ORSBORN
Director 2007-03-30
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN BYFIELD
Director 2007-03-30 2011-04-14
BARRY DUCE
Director 2007-03-30 2011-04-14
SHONA HILTON MULREANY
Director 2007-03-30 2009-12-31
BRIAN GERARD MULREANY
Director 2000-10-10 2009-11-27
SHONA HILTON MULREANY
Company Secretary 2000-10-10 2007-03-30
JOHN WILLIAM O'NEILL
Director 2000-10-10 2001-02-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEREMY PETER SMALL SUPPLIER AND INCIDENT MANAGEMENT SOLUTIONS LIMITED Company Secretary 2009-06-04 CURRENT 2003-09-02 Dissolved 2015-01-20
JEREMY PETER SMALL SIMS CLAIMS SERVICES LIMITED Company Secretary 2009-06-04 CURRENT 2005-05-05 Dissolved 2015-01-20
JEREMY PETER SMALL KNIGHT REHABILITATION SERVICES LIMITED Company Secretary 2009-06-04 CURRENT 2006-05-04 Dissolved 2015-01-20
JEREMY PETER SMALL KNIGHT LAW LIMITED Company Secretary 2009-06-04 CURRENT 2004-05-05 Dissolved 2017-08-15
JEREMY PETER SMALL THINC PERSONAL CONSULTING LIMITED Company Secretary 2008-03-28 CURRENT 1999-06-30 Active - Proposal to Strike off
JEREMY PETER SMALL THINC ENTITIES LIMITED Company Secretary 2008-02-28 CURRENT 2003-07-17 Dissolved 2014-11-11
JEREMY PETER SMALL MORGAN JAMES & CO LTD. Company Secretary 2008-02-28 CURRENT 1991-12-18 Dissolved 2014-11-11
JEREMY PETER SMALL THINC ASSURED NETWORK LIMITED Company Secretary 2008-02-28 CURRENT 1999-10-27 Dissolved 2015-11-03
JEREMY PETER SMALL THINC NETWORK SERVICES LIMITED Company Secretary 2008-02-28 CURRENT 2001-07-24 Dissolved 2015-11-03
JEREMY PETER SMALL THINC GROUP LIMITED Company Secretary 2008-02-28 CURRENT 1995-02-10 Active
JEREMY PETER SMALL THINC GROUP HOLDINGS LIMITED Company Secretary 2008-02-28 CURRENT 2005-03-07 Active - Proposal to Strike off
JEREMY PETER SMALL THINC MANAGEMENT SERVICES LIMITED Company Secretary 2008-02-28 CURRENT 2005-02-02 Active - Proposal to Strike off
JEREMY PETER SMALL PRIPLAN INVESTMENTS LIMITED Company Secretary 2008-02-15 CURRENT 1979-07-23 Dissolved 2014-09-09
JEREMY PETER SMALL GBI (HOLDINGS) LTD Company Secretary 2008-02-15 CURRENT 2004-10-18 Dissolved 2015-01-20
JEREMY PETER SMALL SECUREHEALTH (HOLDINGS) LIMITED Company Secretary 2008-02-15 CURRENT 2004-08-31 Dissolved 2016-03-29
JEREMY PETER SMALL AXA ICAS OCCUPATIONAL HEALTH SERVICES LIMITED Company Secretary 2008-02-15 CURRENT 1977-10-27 Active
JEREMY PETER SMALL AXA HEALTH SERVICES LIMITED Company Secretary 2008-02-15 CURRENT 1997-09-05 Active
JEREMY PETER SMALL LIONTRUST MULTI-ASSET LIMITED Company Secretary 2007-12-20 CURRENT 2007-12-20 Liquidation
JEREMY PETER SMALL IGNITION NEW BUSINESS SOLUTIONS LIMITED Company Secretary 2007-11-13 CURRENT 2003-08-06 Active
JEREMY PETER SMALL ICAS INTERNATIONAL LIMITED Company Secretary 2007-10-12 CURRENT 2002-04-25 Dissolved 2014-11-18
JEREMY PETER SMALL AXA ICAS LIMITED Company Secretary 2007-10-12 CURRENT 1990-10-15 Active
JEREMY PETER SMALL LYRA HEALTH INTERNATIONAL LIMITED Company Secretary 2007-10-12 CURRENT 1996-09-04 Active
JEREMY PETER SMALL WINTERTHUR FINANCIAL SERVICES UK HOLDINGS LIMITED Company Secretary 2007-04-30 CURRENT 1995-02-01 Dissolved 2015-03-31
JEREMY PETER SMALL WINTERTHUR UK FINANCIAL SERVICES GROUP LIMITED Company Secretary 2007-04-30 CURRENT 1995-10-20 Dissolved 2016-01-19
JEREMY PETER SMALL WINTERTHUR 1 LIMITED Company Secretary 2007-04-30 CURRENT 1884-05-03 Active
JEREMY PETER SMALL WINTERTHUR FINANCIAL SERVICES UK LIMITED Company Secretary 2007-04-30 CURRENT 1964-10-16 Active - Proposal to Strike off
JEREMY PETER SMALL SWIFTCOVER INSURANCE SERVICES LTD Company Secretary 2007-03-22 CURRENT 2004-11-26 Active
JEREMY PETER SMALL THINC UK GROUP LIMITED Company Secretary 2006-09-15 CURRENT 2006-09-15 Active - Proposal to Strike off
JEREMY PETER SMALL THINC HOLDINGS LIMITED Company Secretary 2006-09-15 CURRENT 2006-09-15 Active
JEREMY PETER SMALL AXA GLOBAL HEALTHCARE (UK) LIMITED Company Secretary 2006-04-26 CURRENT 1995-03-29 Active
JEREMY PETER SMALL AXA GROUP OPERATIONS UK LIMITED Company Secretary 2004-12-02 CURRENT 1984-10-12 Active
JEREMY PETER SMALL AQUIS SECURITIES LIMITED Company Secretary 2004-11-16 CURRENT 1906-12-14 Dissolved 2015-02-03
JEREMY PETER SMALL AXA EQUITY & LAW PUBLIC LIMITED COMPANY Company Secretary 2004-11-01 CURRENT 1987-03-16 Active
JEREMY PETER SMALL AXA SERVICES LIMITED Company Secretary 2004-10-20 CURRENT 1947-12-03 Active
JEREMY PETER SMALL AXA UK PENSION TRUSTEES LIMITED Company Secretary 2004-10-06 CURRENT 1950-01-17 Active
JEREMY PETER SMALL GRAYWOOD INVESTMENTS LIMITED Company Secretary 2004-09-28 CURRENT 1960-01-04 Converted / Closed
JEREMY PETER SMALL AXA UK PLC Company Secretary 2004-09-16 CURRENT 1994-06-10 Active
JEREMY PETER SMALL GUARDIAN ROYAL EXCHANGE PUBLIC LIMITED COMPANY Company Secretary 2004-09-16 CURRENT 1984-06-01 Active
JEREMY PETER SMALL SUN LIFE CORPORATION LIMITED Company Secretary 2004-09-13 CURRENT 1986-02-13 Dissolved 2014-09-09
JEREMY PETER SMALL ROYAL EXCHANGE ASSURANCE Company Secretary 2004-09-13 CURRENT 1981-01-01 Active
JEREMY PETER SMALL AXA INSURANCE UK PLC Company Secretary 2004-09-13 CURRENT 1903-10-27 Active
JEREMY PETER SMALL AXA GENERAL INSURANCE LIMITED Company Secretary 2004-09-13 CURRENT 1915-10-15 Active
JEREMY PETER SMALL AXA PPP HEALTHCARE LIMITED Company Secretary 2004-09-13 CURRENT 1996-01-15 Active
JEREMY PETER SMALL AXA PPP HEALTHCARE GROUP LIMITED Company Secretary 2004-09-13 CURRENT 1996-01-15 Active
JEREMY PETER SMALL AXA INSURANCE PLC Company Secretary 2004-09-13 CURRENT 1968-05-15 Active
JEREMY PETER SMALL AQUIS PROPERTY COMPANY LIMITED(THE) Company Secretary 2004-08-20 CURRENT 1905-07-04 Dissolved 2015-02-03
JEREMY PETER SMALL AQUIS ESTATES LIMITED Company Secretary 2004-08-20 CURRENT 1958-03-05 Dissolved 2015-06-30
JEREMY PETER SMALL GRE NOMINEE SHAREHOLDINGS LIMITED Company Secretary 2004-08-02 CURRENT 1970-09-22 Active - Proposal to Strike off
JEREMY PETER SMALL AXA EQUITY & LAW UNIT TRUST MANAGERS LIMITED Company Secretary 2000-12-29 CURRENT 1969-03-03 Dissolved 2015-04-28
JEREMY PETER SMALL AXA EQUITY & LAW HOME LOANS LIMITED Company Secretary 2000-07-21 CURRENT 1988-04-13 Dissolved 2016-03-15
JEREMY PETER SMALL SUN LIFE AND PROVINCIAL QUEST TRUSTEE COMPANY LIMITED Company Secretary 1999-11-22 CURRENT 1999-08-06 Dissolved 2016-02-09
JEREMY PETER SMALL SUN LIFE INTERNATIONAL LIMITED Company Secretary 1999-11-05 CURRENT 1955-12-10 Dissolved 2014-09-09
JEREMY PETER SMALL ARCHITAS LIMITED Company Secretary 1999-11-05 CURRENT 1991-08-16 Active
IAIN MITCHELL MCMILLAN SECUREHEALTH (HOLDINGS) LIMITED Director 2011-02-23 CURRENT 2004-08-31 Dissolved 2016-03-29
DEREK CHARLES ORSBORN SECUREHEALTH (HOLDINGS) LIMITED Director 2011-02-23 CURRENT 2004-08-31 Dissolved 2016-03-29
DEREK CHARLES ORSBORN HEALTH AND PROTECTION SOLUTIONS LIMITED Director 2011-01-31 CURRENT 2003-09-23 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
2013-12-27GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2013-09-06GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2013-08-22DS01APPLICATION FOR STRIKING-OFF
2013-07-25MISCSECTION 519
2013-07-16AUDAUDITOR'S RESIGNATION
2013-06-20AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-16LATEST SOC16/05/13 STATEMENT OF CAPITAL;GBP 100
2013-05-16AR0123/04/13 FULL LIST
2013-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK CHARLES ORSBORN / 07/05/2013
2013-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / IAIN MITCHELL MCMILLAN / 01/05/2012
2012-07-18AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-08AR0123/04/12 FULL LIST
2011-07-19AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-05AR0123/04/11 FULL LIST
2011-04-21TM01APPOINTMENT TERMINATED, DIRECTOR BARRY DUCE
2011-04-21TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN BYFIELD
2011-03-04AP01DIRECTOR APPOINTED IAIN MITCHELL MCMILLAN
2011-01-17RES01ADOPT ARTICLES 21/12/2010
2011-01-17CC04STATEMENT OF COMPANY'S OBJECTS
2010-08-10AA31/12/09 TOTAL EXEMPTION FULL
2010-05-06AR0123/04/10 FULL LIST
2010-04-26CH03SECRETARY'S CHANGE OF PARTICULARS / JEREMY PETER SMALL / 23/04/2010
2010-03-18MISCAMENDING 288A - DOB CHANGED FROM 27/02/66 TO 27/02/62
2010-02-01TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN MULREANY
2010-01-06ANNOTATIONInconsistency
2010-01-05TM01APPOINTMENT TERMINATED, DIRECTOR SHONA MULREANY
2009-11-30TM01TERMINATE DIR APPOINTMENT
2009-08-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-19363aRETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS
2008-12-02RES01ALTER ARTICLES 17/11/2008
2008-11-10363aRETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS
2008-08-12287REGISTERED OFFICE CHANGED ON 12/08/2008 FROM C/O ALEXANDER SLOAN CHARTERED ACCOUNTANTS 144 WEST GEORGE STREET GLASGOW G2 2HG
2008-05-06AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-19363aRETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS
2007-12-18288cDIRECTOR'S PARTICULARS CHANGED
2007-12-18288cDIRECTOR'S PARTICULARS CHANGED
2007-12-18288cDIRECTOR'S PARTICULARS CHANGED
2007-06-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-05-08288bSECRETARY RESIGNED
2007-05-08288aNEW DIRECTOR APPOINTED
2007-05-08288aNEW DIRECTOR APPOINTED
2007-05-08225ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/12/07
2007-05-08288aNEW DIRECTOR APPOINTED
2007-05-08288aNEW DIRECTOR APPOINTED
2007-05-08288aNEW SECRETARY APPOINTED
2007-01-26419a(Scot)DEC MORT/CHARGE *****
2007-01-11287REGISTERED OFFICE CHANGED ON 11/01/07 FROM: DRUMMOND TLG EASTWOOD AVENUE GLASGOW LANARKSHIRE G41 3NS
2006-11-27363aRETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS
2006-08-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-01-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2005-12-23363aRETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS
2004-10-28363sRETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS
2004-09-01AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2004-01-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03
2003-11-06363sRETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS
2003-11-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02
2003-06-02410(Scot)PARTIC OF MORT/CHARGE *****
2003-01-09CERTNMCOMPANY NAME CHANGED ESSENTIAL FINANCE LIMITED CERTIFICATE ISSUED ON 09/01/03
2002-10-07363sRETURN MADE UP TO 10/10/02; FULL LIST OF MEMBERS
2002-04-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01
2001-11-22363(288)DIRECTOR RESIGNED
2001-11-22363sRETURN MADE UP TO 10/10/01; FULL LIST OF MEMBERS
2000-10-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to ESSENTIAL HEALTHCARE 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 ESSENTIAL HEALTHCARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2003-05-28 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of ESSENTIAL HEALTHCARE LIMITED registering or being granted any patents
Domain Names

ESSENTIAL HEALTHCARE LIMITED owns 1 domain names.

essential-silk.co.uk  

Trademarks
We have not found any records of ESSENTIAL HEALTHCARE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ESSENTIAL HEALTHCARE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Solihull Metropolitan Borough Council 2014-12 GBP £48,446
Solihull Metropolitan Borough Council 2014-11 GBP £24,481 Furniture & Equipment
Solihull Metropolitan Borough Council 2014-10 GBP £22,549 Furniture & Equipment
Solihull Metropolitan Borough Council 2014-9 GBP £23,350 Furniture & Equipment
Solihull Metropolitan Borough Council 2014-8 GBP £20,749 Furniture & Equipment
Solihull Metropolitan Borough Council 2014-7 GBP £20,935 Furniture & Equipment
Solihull Metropolitan Borough Council 2014-6 GBP £43,624 Furniture & Equipment
Solihull Metropolitan Borough Council 2014-4 GBP £18,814 Furniture & Equipment
Solihull Metropolitan Borough Council 2014-3 GBP £16,581 Furniture & Equipment
Solihull Metropolitan Borough Council 2014-2 GBP £32,682 Furniture & Equipment
Solihull Metropolitan Borough Council 2013-12 GBP £10,619 Furniture & Equipment
Solihull Metropolitan Borough Council 2013-11 GBP £12,519 Furniture & Equipment
Solihull Metropolitan Borough Council 2013-10 GBP £19,326 Furniture & Equipment
Solihull Metropolitan Borough Council 2013-8 GBP £9,318 Furniture & Equipment
Solihull Metropolitan Borough Council 2013-7 GBP £9,239 Furniture & Equipment
Solihull Metropolitan Borough Council 2013-5 GBP £19,898 Furniture & Equipment
Solihull Metropolitan Borough Council 2013-4 GBP £14,197 Furniture & Equipment
Solihull Metropolitan Borough Council 2013-3 GBP £6,771 Furniture & Equipment
Solihull Metropolitan Borough Council 2012-12 GBP £4,188 Furniture & Equipment
Solihull Metropolitan Borough Council 2012-11 GBP £2,972 Furniture & Equipment
Solihull Metropolitan Borough Council 2012-10 GBP £6,756 Furniture & Equipment
Solihull Metropolitan Borough Council 2012-8 GBP £1,426 Furniture & Equipment
Solihull Metropolitan Borough Council 2012-7 GBP £831 Furniture & Equipment
Solihull Metropolitan Borough Council 2012-4 GBP £1,666 Furniture & Equipment
Solihull Metropolitan Borough Council 2012-3 GBP £1,016 Furniture & Equipment
Solihull Metropolitan Borough Council 2012-2 GBP £1,680 Furniture & Equipment
Solihull Metropolitan Borough Council 2012-1 GBP £1,974 Furniture & Equipment
Solihull Metropolitan Borough Council 2011-12 GBP £1,724 Furniture & Equipment
Solihull Metropolitan Borough Council 2011-11 GBP £4,897 Furniture & Equipment
Solihull Metropolitan Borough Council 2011-10 GBP £855 Furniture & Equipment
Solihull Metropolitan Borough Council 2011-9 GBP £1,478 Furniture & Equipment
Solihull Metropolitan Borough Council 2011-8 GBP £1,776 Furniture & Equipment
Solihull Metropolitan Borough Council 2011-7 GBP £1,215 Furniture & Equipment

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 ESSENTIAL HEALTHCARE 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 ESSENTIAL HEALTHCARE 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 ESSENTIAL HEALTHCARE 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.
    Other companies at postcode G2