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

ADVANCED HEALTHCARE LTD.

UNITS 2-4 LEAVERS ESTATE, CHIDDINGSTONE CAUSEWAY, TONBRIDGE, KENT, TN11 8JU,
Company Registration Number
02085250
Private Limited Company
Active

Company Overview

About Advanced Healthcare Ltd.
ADVANCED HEALTHCARE LTD. was founded on 1986-12-18 and has its registered office in Tonbridge. The organisation's status is listed as "Active". Advanced Healthcare Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ADVANCED HEALTHCARE LTD.
 
Legal Registered Office
UNITS 2-4 LEAVERS ESTATE
CHIDDINGSTONE CAUSEWAY
TONBRIDGE
KENT
TN11 8JU
Other companies in TN11
 
Filing Information
Company Number 02085250
Company ID Number 02085250
Date formed 1986-12-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB460573940  
Last Datalog update: 2024-01-05 06:57:34
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 ADVANCED HEALTHCARE LTD.
The following companies were found which have the same name as ADVANCED HEALTHCARE LTD.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ADVANCED HEALTHCARE COMPUTING LIMITED MEDCARE SOUTH BAILEY DRIVE GILLINGHAM BUSINESS PARK GILLINGHAM KENT ME8 0PZ Active Company formed on the 1990-01-29
ADVANCED HEALTHCARE PRODUCTS LTD 140 NOTTINGHAM ROAD LONG EATON NOTTINGHAM NG10 2EN Active Company formed on the 2013-01-25
ADVANCED HEALTHCARE SYSTEMS LIMITED PREMIER PARK 33 ROAD ONE WINSFORD INDUSTRIAL ESTATE WINSFORD CHESHIRE CW7 3RT Active Company formed on the 1998-05-15
ADVANCED HEALTHCARE TECHNOLOGY LIMITED UNIT 6 THE MEAD BUSINESS CENTRE MEAD LANE HERTFORD HERTFORDSHIRE SG13 7BJ Active Company formed on the 1992-09-03
ADVANCED HEALTHCARE PRODUCTS INTERNATIONAL LIMITED THE COURTYARD 30 WORTHING ROAD 30 WORTHING ROAD HORSHAM RH12 1SL Dissolved Company formed on the 2011-08-30
ADVANCED HEALTHCARE SOLUTIONS LIMITED GREENBANKS BOXTED CHURCH ROAD GREAT HORKESLEY COLCHESTER ESSEX CO6 4AN Active Company formed on the 2013-08-19
Advanced Healthcare Payments Inc. 688 Coxwell Avenue Suite 109 Toronto Ontario M4C 3B7 Dissolved Company formed on the 2013-01-09
ADVANCED HEALTHCARE CONSULTANTS, LLC 8228 EXETER DRIVE Onondaga BALDWINSVILLE NY 13027 Active Company formed on the 2007-11-14
ADVANCED HEALTHCARE CONSULTING GROUP INC 1501 43RD STREET KINGS BROOKLYN NEW YORK 11219 Active Company formed on the 2011-01-21
ADVANCED HEALTHCARE MEDICAL & COMPREHENSIVE CARE, P.C. 230 CONGERS ROAD Rockland NEW CITY NY 10956 Active Company formed on the 2006-11-16
ADVANCED HEALTHCARE RESOURCES, INC. C/O SONIX MED'L RESOURCES INC 150 MOTOR PARKWAY SUITE 304 HAUPPAUGE NY 11788 Active Company formed on the 1987-01-08
ADVANCED HEALTHCARE WELLNESS AND MEDICAL, P.C. 75 S. HIGHLAND AVENUE Westchester OSSINING NY 10562 Active Company formed on the 2000-05-25
Advanced Healthcare, PLLC 2531 S Shields St Ste 2H Fort Collins CO 80526 Good Standing Company formed on the 2011-11-16
ADVANCED HEALTHCARE RESOURCES, INC. OF IOWA. 400 COURT AVE STE 110 DES MOINES IA 50309 Active Company formed on the 1997-05-19
Advanced Healthcare Solutions 11414 Blackwell Rd Central Point OR 97502 Inactive - Administratively Dissolved (Tax) Company formed on the 2012-04-26
ADVANCED HEALTHCARE ALLIANCE LLC 330 NW HOLLY ST ISSAQUAH WA 980270000 Dissolved Company formed on the 2013-05-01
ADVANCED HEALTHCARE INFORMATICS, LLC 905 DEXTER AVE N APT 502 SEATTLE WA 981093884 Dissolved Company formed on the 2013-05-29
ADVANCED HEALTHCARE LLC 3303 WILLOW PARK CIR CORONA CA 92881 ACTIVE Company formed on the 2015-05-11
ADVANCED HEALTHCARE SERVICES, LLC 1879 LUNDY AVE STE 113 SAN JOSE CA 95131 ACTIVE Company formed on the 2013-09-12
ADVANCED HEALTHCARE STUDIES, LLC 751 RANCHEROS DR STE 11 SAN MARCOS CA 92069 CANCELED Company formed on the 2000-06-29

Company Officers of ADVANCED HEALTHCARE LTD.

Current Directors
Officer Role Date Appointed
ANNE DOROTHY BRINKLEY
Company Secretary 2002-08-01
KEIICHI KITANO
Director 2017-06-23
KAZUHIKO MURAKAMI
Director 1995-08-31
SHUJI SONOI
Director 2010-06-24
YUTAKA UEDA
Director 2018-06-14
Previous Officers
Officer Role Date Appointed Date Resigned
TAKAO AOYAGI
Director 2016-06-15 2018-06-14
BARRY WOODFINE
Director 2013-10-01 2018-06-02
IKUHARU YOSHIOKA
Director 2012-05-31 2017-06-23
KIYOSHI NAGAHATA
Director 2015-07-01 2016-06-15
DAVID KEITH MOORE
Director 2000-01-19 2013-09-30
TOSHIYUKI NAKATSUKA
Director 2011-05-31 2013-05-27
WATARU FUJISHIMA
Director 2010-06-24 2012-05-01
TOSHIAKI SEKI
Director 1999-06-29 2012-04-04
MITSUTSUNE MATSUMURA
Director 2004-07-01 2010-06-24
TOSHIYUKI NAMBU
Director 2009-06-02 2010-06-24
MIKITO DEGUCHI
Director 2007-07-02 2009-06-02
SATOSHI IWASAKI
Director 1999-07-09 2007-07-02
FUMIO SHIRAHASE
Director 2000-07-01 2004-06-30
YOSHIKAZU WAKINO
Director 1991-12-31 2004-06-30
SATOSHI IWASAKI
Company Secretary 1999-06-29 2002-07-31
RICHARD WILLIAM BILLINGTON
Director 1996-01-15 2002-03-31
KAZUHIKO MURAKAMI
Company Secretary 1995-08-31 1999-06-10
KENJI UMEHARA
Director 1991-12-31 1999-06-10
WOLFGANG VAN HALL
Director 1992-12-08 1999-06-10
TAKAYA KAWAKAMI
Director 1991-12-31 1997-05-21
DAVID JOHN CLEMENTS
Company Secretary 1991-12-31 1995-08-31
DAVID JOHN CLEMENTS
Director 1991-12-31 1995-08-31

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
2024-01-02CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-07-27SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-06-20DIRECTOR APPOINTED MR KENSUKE ICHIZAWA
2023-06-20APPOINTMENT TERMINATED, DIRECTOR KAZUHIKO MURAKAMI
2023-01-03CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-06-22SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-06-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-04-01AP01DIRECTOR APPOINTED MR JEREMY JACK CLARKE
2022-04-01AP03Appointment of Dr Marielle Dominique Pujo as company secretary on 2022-04-01
2022-04-01TM02Termination of appointment of Jeremy Jack Clarke on 2022-03-31
2022-01-04CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-05-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-06-23TM01APPOINTMENT TERMINATED, DIRECTOR YUTAKA UEDA
2020-06-23AP01DIRECTOR APPOINTED MR HISAAKI TACHIDOKORO
2020-06-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-05-13CH01Director's details changed for Mr Shuji Sonoi on 2020-03-31
2020-05-01TM02Termination of appointment of Anne Dorothy Brinkley on 2020-04-30
2020-05-01AP03Appointment of Mr Jeremy Jack Clarke as company secretary on 2020-05-01
2020-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES
2019-11-04MEM/ARTSARTICLES OF ASSOCIATION
2019-09-27SH0119/09/19 STATEMENT OF CAPITAL GBP 2240000
2019-09-16RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution alteration of articles
2019-06-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-09-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-07-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SHUJI SONOI / 10/04/2018
2018-07-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SHUJI SONOI / 10/04/2018
2018-06-19TM01APPOINTMENT TERMINATED, DIRECTOR BARRY WOODFINE
2018-06-19AP01DIRECTOR APPOINTED MR YUTAKA UEDA
2018-06-19TM01APPOINTMENT TERMINATED, DIRECTOR TAKAO AOYAGI
2018-02-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 020852500006
2018-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-11-21PSC09Withdrawal of a person with significant control statement on 2017-11-21
2017-11-17PSC02Notification of Shofu Inc as a person with significant control on 2016-04-06
2017-06-30TM01APPOINTMENT TERMINATED, DIRECTOR IKUHARU YOSHIOKA
2017-06-30AP01DIRECTOR APPOINTED MR KEIICHI KITANO
2017-01-13LATEST SOC13/01/17 STATEMENT OF CAPITAL;GBP 1240000
2017-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-08-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-06-17AP01DIRECTOR APPOINTED MR TAKAO AOYAGI
2016-06-17TM01APPOINTMENT TERMINATED, DIRECTOR KIYOSHI NAGAHATA
2016-06-17AP01DIRECTOR APPOINTED MR TAKAO AOYAGI
2016-06-17TM01APPOINTMENT TERMINATED, DIRECTOR KIYOSHI NAGAHATA
2016-01-20LATEST SOC20/01/16 STATEMENT OF CAPITAL;GBP 1240000
2016-01-20AR0131/12/15 ANNUAL RETURN FULL LIST
2015-07-01AP01DIRECTOR APPOINTED MR KIYOSHI NAGAHATA
2015-06-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-01-16LATEST SOC16/01/15 STATEMENT OF CAPITAL;GBP 1240000
2015-01-16AR0131/12/14 ANNUAL RETURN FULL LIST
2014-05-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-01-15LATEST SOC15/01/14 STATEMENT OF CAPITAL;GBP 1240000
2014-01-15AR0131/12/13 ANNUAL RETURN FULL LIST
2014-01-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-01-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-01-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-01-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-10-02AP01DIRECTOR APPOINTED DR BARRY WOODFINE
2013-10-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MOORE
2013-07-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-06-04TM01APPOINTMENT TERMINATED, DIRECTOR TOSHIYUKI NAKATSUKA
2013-01-15AR0131/12/12 FULL LIST
2012-06-22AP01DIRECTOR APPOINTED MR IKUHARU YOSHIOKA
2012-06-19TM01APPOINTMENT TERMINATED, DIRECTOR WATARU FUJISHIMA
2012-06-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-04-13TM01APPOINTMENT TERMINATED, DIRECTOR TOSHIAKI SEKI
2012-01-06AR0131/12/11 FULL LIST
2012-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID KEITH MOORE / 30/12/2011
2011-06-21AP01DIRECTOR APPOINTED MR TOSHIYUKI NAKATSUKA
2011-06-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-01-12AR0131/12/10 FULL LIST
2010-07-23AP01DIRECTOR APPOINTED MR SHUJI SONOI
2010-07-22AP01DIRECTOR APPOINTED MR WATARU FUJISHIMA
2010-07-06TM01APPOINTMENT TERMINATED, DIRECTOR TOSHIYUKI NAMBU
2010-07-06TM01APPOINTMENT TERMINATED, DIRECTOR MITSUTSUNE MATSUMURA
2010-05-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-01-18AR0131/12/09 FULL LIST
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / TOSHIAKI SEKI / 31/12/2009
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / TOSHIYUKI NAMBU / 31/12/2009
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / KAZUHIKO MURAKAMI / 31/12/2009
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID KEITH MOORE / 31/12/2009
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MITSUTSUNE MATSUMURA / 31/12/2009
2009-10-16CH03SECRETARY'S CHANGE OF PARTICULARS / ANNE DOROTHY BRINKLEY / 16/10/2009
2009-06-18288aDIRECTOR APPOINTED TOSHIYUKI NAMBU
2009-06-08288bAPPOINTMENT TERMINATED DIRECTOR MIKITO DEGUCHI
2009-06-04AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-02-26287REGISTERED OFFICE CHANGED ON 26/02/2009 FROM DUKES FACTORY CHIDDINGSTONE CAUSEWAY TONBRIDGE KENT TN11 8JU
2009-02-24391NOTICE OF RES REMOVING AUDITOR
2009-01-16363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-01-16288cDIRECTOR'S CHANGE OF PARTICULARS / MITSUTSUNE MATSUMURA / 21/01/2008
2008-05-15AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-01-21288cDIRECTOR'S PARTICULARS CHANGED
2008-01-18363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-07-30AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-07-24288bDIRECTOR RESIGNED
2007-07-24288aNEW DIRECTOR APPOINTED
2007-01-23363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-10-24AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-01-11363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-05-31AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-01-13363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-07-16288bDIRECTOR RESIGNED
2004-07-16288aNEW DIRECTOR APPOINTED
2004-07-16288bDIRECTOR RESIGNED
2004-06-24AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-01-13363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-13363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-06-25AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-01-25363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-25363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-08-10288aNEW SECRETARY APPOINTED
2002-08-10288bSECRETARY RESIGNED
2002-06-18AAFULL ACCOUNTS MADE UP TO 31/03/02
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ADVANCED HEALTHCARE LTD. 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 ADVANCED HEALTHCARE LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE OVER CREDIT BALANCES 1997-08-21 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1991-06-28 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1990-06-20 Satisfied ANTHONY GEORGE BAKER
LEGAL CHARGE 1990-06-20 Satisfied LOMBARD NORTH CENTRAL PLC
DEBENTURE 1987-04-02 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 ADVANCED HEALTHCARE LTD.

Intangible Assets
Patents
We have not found any records of ADVANCED HEALTHCARE LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for ADVANCED HEALTHCARE LTD.
Trademarks
We have not found any records of ADVANCED HEALTHCARE LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ADVANCED HEALTHCARE LTD.. 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 (32990 - Other manufacturing n.e.c.) as ADVANCED HEALTHCARE LTD. are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where ADVANCED HEALTHCARE LTD. 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 ADVANCED HEALTHCARE LTD. 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 ADVANCED HEALTHCARE LTD. 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1