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

WESTFIELD CONTRIBUTORY HEALTH SCHEME LIMITED

WESTFIELD HOUSE, 60 CHARTER ROW, SHEFFIELD, S1 3FZ,
Company Registration Number
00303523
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Westfield Contributory Health Scheme Ltd
WESTFIELD CONTRIBUTORY HEALTH SCHEME LIMITED was founded on 1935-07-27 and has its registered office in Sheffield. The organisation's status is listed as "Active". Westfield Contributory Health Scheme Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
WESTFIELD CONTRIBUTORY HEALTH SCHEME LIMITED
 
Legal Registered Office
WESTFIELD HOUSE
60 CHARTER ROW
SHEFFIELD
S1 3FZ
Other companies in S1
 
Filing Information
Company Number 00303523
Company ID Number 00303523
Date formed 1935-07-27
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/05/2016
Return next due 28/06/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB229171411  
Last Datalog update: 2024-01-09 18:35:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WESTFIELD CONTRIBUTORY HEALTH SCHEME 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 WESTFIELD CONTRIBUTORY HEALTH SCHEME LIMITED
The following companies were found which have the same name as WESTFIELD CONTRIBUTORY HEALTH SCHEME LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WESTFIELD CONTRIBUTORY HEALTH SCHEME Active Company formed on the 1981-01-01

Company Officers of WESTFIELD CONTRIBUTORY HEALTH SCHEME LIMITED

Current Directors
Officer Role Date Appointed
KEVIN BARDSLEY
Director 1995-10-24
PATRICIA ANN CANTRILL
Director 2006-03-03
DAVID ANDREW CAPPER
Director 2015-11-10
PHILIP ASHTON GREGORY
Director 2013-08-01
JASON SIDNEY HOGAN
Director 2015-11-10
NICHOLAS JAMES ANTHONY HUTTON
Director 1995-05-10
GRAHAM MOORE
Director 1993-05-18
DAVID EDWARD PALMER
Director 2013-10-02
ANDREW RADI
Director 2018-05-08
LESLEY WELTON
Director 2004-11-02
DAVID JOHN WHITNEY
Director 2001-10-03
Previous Officers
Officer Role Date Appointed Date Resigned
JILL DAVIES
Director 2003-01-28 2018-04-30
JULIE GILL
Company Secretary 2001-01-30 2016-12-31
JULIE GILL
Director 2004-07-20 2016-12-31
PAUL ROBERT SHIRES
Director 2010-07-27 2016-06-30
ROBERT IEUAN EVANS
Director 2009-03-16 2014-12-19
CATHERINE JANE RYAN
Director 2006-03-03 2013-07-31
HUMPHREY JOHN WESTBY SPEIGHT
Director 2003-07-01 2013-06-30
RICHARD BRIAN ARDEN
Director 2005-05-03 2007-09-07
JOHN D S HAMMOND
Director 1991-05-31 2006-01-31
IAN TAYLOR
Director 1995-07-25 2004-10-06
MALCOLM FOSTER
Director 1991-05-31 2003-05-16
KENNETH NAYLOR IBBOTSON
Director 1991-05-31 2001-07-24
ARLINE MATTHEWS
Director 1992-08-25 2001-07-24
KATHRYN TOWN
Company Secretary 2000-03-29 2001-01-30
ALAN BIRT
Director 1991-05-31 2000-12-31
JULIE GILL
Company Secretary 1995-07-25 2000-03-29
GRAHAM MOORE
Company Secretary 1991-05-31 1995-07-25
CHRISTOPHER M BIRKBY
Director 1991-05-31 1995-05-10
HERBERT E MCGEE
Director 1991-05-31 1995-04-29
JAMES BARRY MARRIOTT
Director 1991-05-31 1994-04-26
JOSEPH HAIGH
Director 1991-05-31 1993-04-27
ERIC W LEESE
Director 1991-05-31 1993-02-09
FELICITY D REVILL
Director 1991-05-31 1991-07-23
DONALD WALTER SEMMENS
Director 1991-05-31 1991-07-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PATRICIA ANN CANTRILL PAT CANTRILL WORKFORCE DEVELOPMENT CONSULTANT LIMITED Director 2003-04-17 CURRENT 2003-04-17 Active - Proposal to Strike off
DAVID ANDREW CAPPER THE WORKING HEALTH COMPANY LIMITED Director 2018-05-21 CURRENT 1999-09-24 Active - Proposal to Strike off
DAVID ANDREW CAPPER WESTFIELD EMPLOYMENT SERVICES LTD Director 2018-04-11 CURRENT 2015-11-12 Active
DAVID ANDREW CAPPER WESTFIELD HEALTH LTD Director 2018-04-11 CURRENT 2016-03-01 Active
DAVID ANDREW CAPPER WESTFIELD HEALTH & WELLBEING LTD Director 2015-11-13 CURRENT 2015-11-13 Active
JASON SIDNEY HOGAN WESTFIELD HEALTH & WELLBEING LTD Director 2018-04-11 CURRENT 2015-11-13 Active
JASON SIDNEY HOGAN WESTFIELD HEALTH LTD Director 2016-03-01 CURRENT 2016-03-01 Active
JASON SIDNEY HOGAN WESTFIELD EMPLOYMENT SERVICES LTD Director 2015-11-12 CURRENT 2015-11-12 Active
GRAHAM MOORE 7 HILLS LEISURE TRUST Director 2015-03-06 CURRENT 2012-01-25 Liquidation
DAVID EDWARD PALMER HIGH PEAK CONSULTING ASSOCIATES LIMITED Director 2011-02-16 CURRENT 2009-11-07 Active
DAVID JOHN WHITNEY WESTON PARK HOSPITAL DEVELOPMENT FUND LIMITED Director 2018-05-01 CURRENT 1980-02-20 Active
DAVID JOHN WHITNEY DHU URGENT CARE (DERBYSHIRE) C.I.C. Director 2017-11-08 CURRENT 2017-06-08 Active
DAVID JOHN WHITNEY DHU 111 (EAST MIDLANDS) CIC Director 2017-09-21 CURRENT 2016-06-30 Active
DAVID JOHN WHITNEY DHU URGENT CARE (LEICESTER, LEICESTERSHIRE & RUTLAND) C.I.C. Director 2017-06-20 CURRENT 2017-06-08 Active
DAVID JOHN WHITNEY DHU HEALTH CARE C.I.C. Director 2015-02-02 CURRENT 2006-06-01 Active
DAVID JOHN WHITNEY WESTON PARK TRADING LIMITED Director 2012-12-31 CURRENT 1994-08-11 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
2023-12-11GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-12-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-06-06CONFIRMATION STATEMENT MADE ON 31/05/23, WITH NO UPDATES
2023-06-06CS01CONFIRMATION STATEMENT MADE ON 31/05/23, WITH NO UPDATES
2023-01-04Director's details changed for Mr Antionio Mimo Mucci on 2023-01-04
2023-01-04CH01Director's details changed for Mr Antionio Mimo Mucci on 2023-01-04
2022-12-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-11-24TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP ASHTON GREGORY
2022-11-24AP01DIRECTOR APPOINTED MR ANTIONIO MIMO MUCCI
2022-05-31CS01CONFIRMATION STATEMENT MADE ON 31/05/22, WITH NO UPDATES
2022-04-22AP01DIRECTOR APPOINTED MR RICHARD DAVID STUBBS
2021-12-15GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-12-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-11-30CH01Director's details changed for Mr David Andrew Capper on 2021-11-30
2021-11-09AP01DIRECTOR APPOINTED MR ANTONIO MIMO MUCCI
2021-11-09TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA ANN CANTRILL
2021-06-15AP01DIRECTOR APPOINTED MR TREVOR NICHOLLS
2021-06-03CS01CONFIRMATION STATEMENT MADE ON 31/05/21, WITH NO UPDATES
2021-04-06TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY WELTON
2021-01-13TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM MOORE
2020-12-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-06-01CS01CONFIRMATION STATEMENT MADE ON 31/05/20, WITH NO UPDATES
2020-04-30AP01DIRECTOR APPOINTED MR STEPHEN PURDHAM
2020-04-09CC04Statement of company's objects
2018-06-01CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH NO UPDATES
2018-05-31AP01DIRECTOR APPOINTED MR ANDREW RADI
2018-05-31TM01APPOINTMENT TERMINATED, DIRECTOR JILL DAVIES
2017-11-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-06-14CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2017-01-03TM01APPOINTMENT TERMINATED, DIRECTOR JULIE GILL
2017-01-03TM02Termination of appointment of Julie Gill on 2016-12-31
2016-12-13AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/16 FROM 60 Westfield House Charter Row Sheffield S1 3FZ England
2016-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/16 FROM Westfield House 87 Division Street Sheffield S1 1HT
2016-07-07TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ROBERT SHIRES
2016-06-15AR0131/05/16 ANNUAL RETURN FULL LIST
2015-11-24AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-11-11AP01DIRECTOR APPOINTED MR JASON HOGAN
2015-11-11AP01DIRECTOR APPOINTED MR DAVID CAPPER
2015-06-05AR0131/05/15 NO MEMBER LIST
2015-06-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES ANTHONY HUTTON / 11/05/2015
2014-12-22TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT EVANS
2014-11-24AUDAUDITOR'S RESIGNATION
2014-11-24AA03NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY
2014-11-20AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-11-14MISCSECTION 519
2014-06-12AR0131/05/14 NO MEMBER LIST
2013-11-11AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-10-10AP01DIRECTOR APPOINTED MR DAVID PALMER
2013-08-13AP01DIRECTOR APPOINTED MR PHILIP ASHTON GREGORY
2013-07-31TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE RYAN
2013-07-01TM01APPOINTMENT TERMINATED, DIRECTOR HUMPHREY SPEIGHT
2013-06-25AR0131/05/13 NO MEMBER LIST
2013-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / HUMPHREY JOHN WESTBY SPEIGHT / 24/06/2013
2013-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / LESLEY WELTON / 24/06/2013
2013-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR CATHERINE JANE RYAN / 01/10/2012
2013-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM MOORE / 24/06/2013
2013-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE GILL / 24/06/2013
2013-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT IEUAN EVANS / 24/06/2013
2013-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JILL DAVIES / 24/06/2013
2013-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ANN CANTRILL / 24/06/2013
2013-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN BARDSLEY / 24/06/2013
2013-06-25CH03SECRETARY'S CHANGE OF PARTICULARS / MRS JULIE GILL / 24/06/2013
2013-05-17AUDAUDITOR'S RESIGNATION
2013-05-01AUDAUDITOR'S RESIGNATION
2012-06-19AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-06-06AR0131/05/12 NO MEMBER LIST
2012-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR CATHERINE JANE RYAN / 22/05/2012
2011-11-02AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-06-01AR0131/05/11 NO MEMBER LIST
2011-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR CATHERINE JANE RYAN / 01/06/2011
2011-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ROBERT SHIRES / 01/06/2011
2011-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JILL DAVIES / 01/06/2011
2010-11-16AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-08-05AP01DIRECTOR APPOINTED MR PAUL ROBERT SHIRES
2010-06-24AR0131/05/10 NO MEMBER LIST
2010-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM MOORE / 31/05/2010
2010-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / HUMPHREY JOHN WESTBY SPEIGHT / 31/05/2010
2010-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN WHITNEY / 31/05/2010
2010-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / LESLEY WELTON / 31/05/2010
2010-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR CATHERINE JANE RYAN / 31/05/2010
2010-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIE GILL / 31/05/2010
2010-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT IEUAN EVANS / 31/05/2010
2010-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JILL DAVIES / 31/05/2010
2010-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN BARDSLEY / 31/05/2010
2009-11-28AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-06-16363aANNUAL RETURN MADE UP TO 31/05/09
2009-06-16288cDIRECTOR'S CHANGE OF PARTICULARS / LESLEY WELTON / 17/06/2008
2009-03-20288aDIRECTOR APPOINTED ROBERT IEUAN EVANS
2009-01-08AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-06-19363sANNUAL RETURN MADE UP TO 31/05/08
2008-01-07AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-11-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-09-04288bDIRECTOR RESIGNED
2007-06-15363(288)DIRECTOR'S PARTICULARS CHANGED
2007-06-15363sANNUAL RETURN MADE UP TO 31/05/07
2007-01-17AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-06-08363sANNUAL RETURN MADE UP TO 31/05/06
2006-04-05288aNEW DIRECTOR APPOINTED
2006-03-15288aNEW DIRECTOR APPOINTED
2006-02-09288bDIRECTOR RESIGNED
2006-02-09288bDIRECTOR RESIGNED
2006-01-17AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-06-10363sANNUAL RETURN MADE UP TO 31/05/05
2005-06-10288aNEW DIRECTOR APPOINTED
2005-05-19288aNEW DIRECTOR APPOINTED
2005-01-18AAFULL ACCOUNTS MADE UP TO 31/03/04
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
651 - Insurance
65120 - Non-life insurance




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

  Average Max
MortgagesNumMortCharges16.4297
MortgagesNumMortOutstanding15.1597
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied1.289

This shows the max and average number of mortgages for companies with the same SIC code of 65120 - Non-life insurance

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31

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 WESTFIELD CONTRIBUTORY HEALTH SCHEME LIMITED

Intangible Assets
Patents
We have not found any records of WESTFIELD CONTRIBUTORY HEALTH SCHEME LIMITED registering or being granted any patents
Domain Names

WESTFIELD CONTRIBUTORY HEALTH SCHEME LIMITED owns 2 domain names.

health365.co.uk   healtharoundtheclock.co.uk  

Trademarks

Trademark applications by WESTFIELD CONTRIBUTORY HEALTH SCHEME LIMITED

WESTFIELD CONTRIBUTORY HEALTH SCHEME LIMITED is the Original Applicant for the trademark Image for mark UK00003057704 WH ™ (UK00003057704) through the UKIPO on the 2014-05-30
Trademark class: Insurance services related to health care.
WESTFIELD CONTRIBUTORY HEALTH SCHEME LIMITED is the Original Applicant for the trademark Image for mark UK00003057705 Westfield Health ™ (UK00003057705) through the UKIPO on the 2014-05-30
Trademark class: Insurance services related to health care.
WESTFIELD CONTRIBUTORY HEALTH SCHEME LIMITED is the Original Applicant for the trademark Image for mark UK00003057707 WH Westfield Health Harder working health cover ™ (UK00003057707) through the UKIPO on the 2014-05-30
Trademark class: Insurance services related to health care.
Income
Government Income
We have not found government income sources for WESTFIELD CONTRIBUTORY HEALTH SCHEME 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 (65120 - Non-life insurance) as WESTFIELD CONTRIBUTORY HEALTH SCHEME LIMITED are:

JLT SPECIALTY LIMITED £ 2,180,984
HEATH LAMBERT LIMITED £ 1,455,754
MUNICIPAL MUTUAL INSURANCE LIMITED £ 984,431
TRAVELERS INSURANCE COMPANY LIMITED £ 366,128
ARGYLL INSURANCE SERVICES LIMITED £ 36,250
TRAVELERS MANAGEMENT LIMITED £ 30,200
HJC ACTUARIAL CONSULTING LIMITED £ 14,600
LEGAL AND INSURANCE SERVICES LIMITED £ 4,200
CCV RISK SOLUTIONS LIMITED £ 2,477
AVIVA INSURANCE LIMITED £ 2,466
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
Outgoings
Business Rates/Property Tax
No properties were found where WESTFIELD CONTRIBUTORY HEALTH SCHEME 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 WESTFIELD CONTRIBUTORY HEALTH SCHEME 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 WESTFIELD CONTRIBUTORY HEALTH SCHEME 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.