Company Information for MEDACS HEALTHCARE LIMITED
33 SOHO SQUARE, LONDON, W1D 3QU,
|
Company Registration Number
02518546
Private Limited Company
Active |
Company Name | |||
---|---|---|---|
MEDACS HEALTHCARE LIMITED | |||
Legal Registered Office | |||
33 SOHO SQUARE LONDON W1D 3QU Other companies in LU1 | |||
| |||
Previous Names | |||
|
Company Number | 02518546 | |
---|---|---|
Company ID Number | 02518546 | |
Date formed | 1990-07-04 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/12/2022 | |
Account next due | 31/12/2024 | |
Latest return | 30/06/2015 | |
Return next due | 28/07/2016 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB745731030 |
Last Datalog update: | 2024-03-06 21:40:47 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
MEDACS HEALTHCARE AUSTRALASIA GROUP LIMITED | 33 SOHO SQUARE LONDON W1D 3QU | Active | Company formed on the 1995-11-01 | |
MEDACS HEALTHCARE AUSTRALIA PTY LTD | NSW 2000 | Active | Company formed on the 1982-10-25 | |
MEDACS HEALTHCARE PTY LTD | NSW 2060 | Active | Company formed on the 2000-05-02 | |
MEDACS HEALTHCARE | NEW BRIDGE ROAD Singapore 059413 | Dissolved | Company formed on the 2014-08-23 | |
MEDACS HEALTHCARE AUSTRALASIA GROUP LIMITED | Singapore | Active | Company formed on the 2013-07-02 |
Officer | Role | Date Appointed |
---|---|---|
REBECCA JANE WATSON |
||
NIGEL PHILIP MARSH |
||
JULIA ROBERTSON |
||
REBECCA JANE WATSON |
||
ALISON LOUISE WILFORD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DARREN MEE |
Director | ||
ANDREW JEREMY BURCHALL |
Director | ||
RICHARD KEITH OLNEY |
Director | ||
STEPHEN JOHN MOORE |
Director | ||
DESMOND MARK CHRISTOPHER DOYLE |
Director | ||
JOHN ROWLEY |
Director | ||
WAYNE STORY |
Director | ||
MARK IAN ADAMS |
Director | ||
MICHAEL ROBERT SARSON |
Director | ||
CHRISTOPHER PAUL MARTIN |
Company Secretary | ||
JANET BARN |
Director | ||
CHRISTOPHER PAUL MARTIN |
Director | ||
DIANA FREDERICA CORNISH |
Director | ||
DAVID ANTHONY LAKE |
Director | ||
JOHN DAVID ABRAHAMSON |
Director | ||
JOHN DAVID ABRAHAMSON |
Company Secretary | ||
GEOFFREY IAN BRAILEY |
Director | ||
ROGER CHARLES EDEN |
Director | ||
DARREN JOHN LOCK |
Director | ||
FIONA JANE PARKER |
Company Secretary | ||
PETER ANDREW GREGORY |
Director | ||
SHEILA MARY WOODS |
Director | ||
JORDAN COMPANY SECRETARIES LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
IMPELLAM GROUP PLC | Company Secretary | 2008-03-03 | CURRENT | 2008-02-21 | Active | |
CHRYSALIS COMMUNITY CARE (BRISTOL) LIMITED | Company Secretary | 2007-06-07 | CURRENT | 2002-02-07 | Dissolved 2015-05-12 | |
TRANSLOCATION UK LIMITED | Company Secretary | 2007-05-09 | CURRENT | 2002-07-29 | Dissolved 2015-05-12 | |
BLUE ARROW RECRUITMENT SOLUTIONS LIMITED | Company Secretary | 2003-04-30 | CURRENT | 1986-09-12 | Dissolved 2015-05-12 | |
BLEND RECRUITMENT LIMITED | Company Secretary | 2003-04-30 | CURRENT | 1996-05-31 | Dissolved 2015-05-12 | |
BLUE ARROW SERVICES LIMITED | Company Secretary | 2003-04-30 | CURRENT | 1973-09-19 | Dissolved 2015-05-12 | |
THE RECRUITMENT GROUP LIMITED | Company Secretary | 2003-04-30 | CURRENT | 1996-04-23 | Dissolved 2016-03-01 | |
AUSTIN BENN CONSULTANTS LIMITED | Company Secretary | 2003-04-30 | CURRENT | 1991-05-28 | Dissolved 2016-09-27 | |
BLUE ARROW FINANCIAL SERVICES LIMITED | Company Secretary | 2003-04-30 | CURRENT | 2002-07-26 | Active | |
BLUE ARROW LTD. | Company Secretary | 2003-04-30 | CURRENT | 1959-11-10 | Active | |
BLUE ARROW HOLDINGS LIMITED | Company Secretary | 2003-04-30 | CURRENT | 1991-02-27 | Active | |
IMPELLAM HOLDINGS LIMITED | Company Secretary | 2003-04-30 | CURRENT | 1951-01-05 | Active | |
MEDACS HEALTHCARE AUSTRALASIA GROUP LIMITED | Company Secretary | 2003-04-30 | CURRENT | 1995-11-01 | Active | |
LAYBRIDGE LIMITED | Company Secretary | 2003-04-30 | CURRENT | 1997-07-23 | Active | |
COMENSURA LIMITED | Company Secretary | 2003-04-30 | CURRENT | 2000-10-09 | Active | |
ONETRUE LIMITED | Company Secretary | 2003-04-30 | CURRENT | 1974-11-08 | Active | |
PRN RECRUITMENT LTD. | Company Secretary | 2003-04-30 | CURRENT | 1987-02-12 | Active | |
CHRYSALIS COMMUNITY CARE GROUP LIMITED | Company Secretary | 2003-04-30 | CURRENT | 1973-10-30 | Active | |
90 SINCLAIR ROAD MANAGEMENT COMPANY LIMITED | Company Secretary | 2003-04-22 | CURRENT | 2003-04-22 | Active | |
MEDACS HEALTHCARE AUSTRALASIA GROUP LIMITED | Director | 2010-10-07 | CURRENT | 1995-11-01 | Active | |
THE RECRUITMENT GROUP LIMITED | Director | 2010-01-04 | CURRENT | 1996-04-23 | Dissolved 2016-03-01 | |
CHRYSALIS COMMUNITY CARE (BRISTOL) LIMITED | Director | 2007-11-14 | CURRENT | 2002-02-07 | Dissolved 2015-05-12 | |
CHRYSALIS COMMUNITY CARE GROUP LIMITED | Director | 2007-11-14 | CURRENT | 1973-10-30 | Active | |
PRN RECRUITMENT LTD. | Director | 2005-12-01 | CURRENT | 1987-02-12 | Active | |
YOUNIFI LIMITED | Director | 2016-08-23 | CURRENT | 2015-12-02 | Active | |
DEVONSHIRE CLUB LIMITED | Director | 2016-02-12 | CURRENT | 2014-01-30 | In Administration/Administrative Receiver | |
DEVONSHIRE CLUB (HOLDINGS) LIMITED | Director | 2016-02-12 | CURRENT | 2015-03-06 | In Administration/Administrative Receiver | |
GLOBAL GROUP (UK) LTD | Director | 2015-07-30 | CURRENT | 2006-08-25 | Active | |
LITMUS WORKFORCE SOLUTIONS LIMITED | Director | 2015-07-30 | CURRENT | 2013-09-03 | Active | |
GLOBAL MEDICS LIMITED | Director | 2015-07-30 | CURRENT | 2002-05-22 | Active | |
DOCTORS ON CALL LIMITED | Director | 2015-07-30 | CURRENT | 2005-10-07 | Active | |
LORIEN LIMITED | Director | 2014-11-10 | CURRENT | 2009-09-15 | Active | |
LORIEN RESOURCING LIMITED | Director | 2014-11-10 | CURRENT | 1977-10-11 | Active | |
BLUE ARROW RECRUITMENT SOLUTIONS LIMITED | Director | 2014-06-30 | CURRENT | 1986-09-12 | Dissolved 2015-05-12 | |
IMPELLAM TECHNICAL SOLUTIONS LIMITED | Director | 2014-06-30 | CURRENT | 2012-06-14 | Dissolved 2015-05-12 | |
BLEND RECRUITMENT LIMITED | Director | 2014-06-30 | CURRENT | 1996-05-31 | Dissolved 2015-05-12 | |
IMPELLAM INTERNATIONAL UK GROUP LIMITED | Director | 2014-06-30 | CURRENT | 2012-06-14 | Dissolved 2015-05-12 | |
BLUE ARROW SERVICES LIMITED | Director | 2014-06-30 | CURRENT | 1973-09-19 | Dissolved 2015-05-12 | |
TRANSLOCATION UK LIMITED | Director | 2014-06-30 | CURRENT | 2002-07-29 | Dissolved 2015-05-12 | |
CHRYSALIS COMMUNITY CARE (BRISTOL) LIMITED | Director | 2014-06-30 | CURRENT | 2002-02-07 | Dissolved 2015-05-12 | |
THE RECRUITMENT GROUP LIMITED | Director | 2014-06-30 | CURRENT | 1996-04-23 | Dissolved 2016-03-01 | |
PROFESSIONAL STAFF LTD | Director | 2014-06-30 | CURRENT | 1990-01-16 | Dissolved 2016-03-01 | |
MATRIX HUMAN RESOURCE LIMITED | Director | 2014-06-30 | CURRENT | 2001-02-19 | Dissolved 2016-03-01 | |
AUSTIN BENN CONSULTANTS LIMITED | Director | 2014-06-30 | CURRENT | 1991-05-28 | Dissolved 2016-09-27 | |
OHSEA HOLDINGS LIMITED | Director | 2014-06-30 | CURRENT | 2002-07-24 | Active - Proposal to Strike off | |
BLUE ARROW FINANCIAL SERVICES LIMITED | Director | 2014-06-30 | CURRENT | 2002-07-26 | Active | |
BLUE ARROW LTD. | Director | 2014-06-30 | CURRENT | 1959-11-10 | Active | |
BLUE ARROW HOLDINGS LIMITED | Director | 2014-06-30 | CURRENT | 1991-02-27 | Active | |
CARLISLE STAFFING SERVICES LIMITED | Director | 2014-06-30 | CURRENT | 1993-09-01 | Active | |
CARLISLE NOMINEES LIMITED | Director | 2014-06-30 | CURRENT | 1997-05-09 | Active | |
CARLISLE EVENTS SERVICES LIMITED | Director | 2014-06-30 | CURRENT | 2001-03-01 | Active | |
CAREER TEACHERS LIMITED | Director | 2014-06-30 | CURRENT | 2001-09-11 | Active | |
IMPELLAM UK LIMITED | Director | 2014-06-30 | CURRENT | 2009-05-01 | Active | |
CARLISLE SUPPORT SERVICES GROUP LIMITED | Director | 2014-06-30 | CURRENT | 2011-12-13 | Active | |
SCIENCE RECRUITMENT GROUP LTD | Director | 2014-06-30 | CURRENT | 1992-01-27 | Active | |
IMPELLAM HOLDINGS LIMITED | Director | 2014-06-30 | CURRENT | 1951-01-05 | Active | |
CARLISLE CLEANING SERVICES LIMITED | Director | 2014-06-30 | CURRENT | 1989-05-24 | Active | |
CARBON60 LIMITED | Director | 2014-06-30 | CURRENT | 1988-01-05 | Active | |
CARLISLE SECURITY SERVICES LIMITED | Director | 2014-06-30 | CURRENT | 1991-10-15 | Active | |
CARLISLE CLEANING SERVICES HOLDINGS LIMITED | Director | 2014-06-30 | CURRENT | 1992-11-25 | Active | |
GUIDANT GLOBAL UK LIMITED | Director | 2014-06-30 | CURRENT | 1993-11-18 | Active | |
CARLISLE RETAIL SERVICES (LUTON) LIMITED | Director | 2014-06-30 | CURRENT | 1994-10-18 | Active | |
MEDACS HEALTHCARE AUSTRALASIA GROUP LIMITED | Director | 2014-06-30 | CURRENT | 1995-11-01 | Active | |
LAYBRIDGE LIMITED | Director | 2014-06-30 | CURRENT | 1997-07-23 | Active | |
BMS LIMITED | Director | 2014-06-30 | CURRENT | 1998-10-16 | Active | |
COMENSURA LIMITED | Director | 2014-06-30 | CURRENT | 2000-10-09 | Active | |
CARLISLE STAFFING SERVICES HOLDINGS LIMITED | Director | 2014-06-30 | CURRENT | 2001-02-26 | Active | |
CAREER TEACHERS 2006 LIMITED | Director | 2014-06-30 | CURRENT | 2006-03-20 | Active | |
ONETRUE LIMITED | Director | 2014-06-30 | CURRENT | 1974-11-08 | Active | |
PRN RECRUITMENT LTD. | Director | 2014-06-30 | CURRENT | 1987-02-12 | Active | |
CHRYSALIS COMMUNITY CARE GROUP LIMITED | Director | 2014-06-30 | CURRENT | 1973-10-30 | Active | |
CARLISLE GROUP LIMITED | Director | 2014-06-30 | CURRENT | 1952-09-27 | Active | |
CARLISLE INTERIOR SERVICES LIMITED | Director | 2014-06-30 | CURRENT | 2001-02-23 | Active | |
MEDACS GLOBAL GROUP LIMITED | Director | 2014-06-30 | CURRENT | 2011-12-13 | Active | |
IMPELLAM GROUP PLC | Director | 2013-04-05 | CURRENT | 2008-02-21 | Active | |
YOUNIFI LIMITED | Director | 2016-08-23 | CURRENT | 2015-12-02 | Active | |
GLOBAL GROUP (UK) LTD | Director | 2015-07-30 | CURRENT | 2006-08-25 | Active | |
LITMUS WORKFORCE SOLUTIONS LIMITED | Director | 2015-07-30 | CURRENT | 2013-09-03 | Active | |
GLOBAL MEDICS LIMITED | Director | 2015-07-30 | CURRENT | 2002-05-22 | Active | |
DOCTORS ON CALL LIMITED | Director | 2015-07-30 | CURRENT | 2005-10-07 | Active | |
LORIEN LIMITED | Director | 2014-11-10 | CURRENT | 2009-09-15 | Active | |
LORIEN RESOURCING LIMITED | Director | 2014-11-10 | CURRENT | 1977-10-11 | Active | |
IMPELLAM INVESTMENTS LIMITED | Director | 2014-08-29 | CURRENT | 2014-08-29 | Dissolved 2016-01-12 | |
CAREER TEACHERS 2006 LIMITED | Director | 2014-03-06 | CURRENT | 2006-03-20 | Active | |
IMPELLAM TECHNICAL SOLUTIONS LIMITED | Director | 2012-07-23 | CURRENT | 2012-06-14 | Dissolved 2015-05-12 | |
IMPELLAM INTERNATIONAL UK GROUP LIMITED | Director | 2012-07-23 | CURRENT | 2012-06-14 | Dissolved 2015-05-12 | |
CARLISLE SUPPORT SERVICES GROUP LIMITED | Director | 2012-01-12 | CURRENT | 2011-12-13 | Active | |
MEDACS GLOBAL GROUP LIMITED | Director | 2012-01-12 | CURRENT | 2011-12-13 | Active | |
IMPELLAM UK LIMITED | Director | 2009-07-27 | CURRENT | 2009-05-01 | Active | |
IMPELLAM HOLDINGS LIMITED | Director | 2008-12-22 | CURRENT | 1951-01-05 | Active | |
PROFESSIONAL STAFF LTD | Director | 2008-07-31 | CURRENT | 1990-01-16 | Dissolved 2016-03-01 | |
MATRIX HUMAN RESOURCE LIMITED | Director | 2008-07-31 | CURRENT | 2001-02-19 | Dissolved 2016-03-01 | |
OHSEA HOLDINGS LIMITED | Director | 2008-07-31 | CURRENT | 2002-07-24 | Active - Proposal to Strike off | |
CARLISLE STAFFING SERVICES LIMITED | Director | 2008-07-31 | CURRENT | 1993-09-01 | Active | |
CARLISLE NOMINEES LIMITED | Director | 2008-07-31 | CURRENT | 1997-05-09 | Active | |
CARLISLE EVENTS SERVICES LIMITED | Director | 2008-07-31 | CURRENT | 2001-03-01 | Active | |
CAREER TEACHERS LIMITED | Director | 2008-07-31 | CURRENT | 2001-09-11 | Active | |
SCIENCE RECRUITMENT GROUP LTD | Director | 2008-07-31 | CURRENT | 1992-01-27 | Active | |
CARLISLE CLEANING SERVICES LIMITED | Director | 2008-07-31 | CURRENT | 1989-05-24 | Active | |
CARBON60 LIMITED | Director | 2008-07-31 | CURRENT | 1988-01-05 | Active | |
CARLISLE SECURITY SERVICES LIMITED | Director | 2008-07-31 | CURRENT | 1991-10-15 | Active | |
CARLISLE CLEANING SERVICES HOLDINGS LIMITED | Director | 2008-07-31 | CURRENT | 1992-11-25 | Active | |
GUIDANT GLOBAL UK LIMITED | Director | 2008-07-31 | CURRENT | 1993-11-18 | Active | |
CARLISLE RETAIL SERVICES (LUTON) LIMITED | Director | 2008-07-31 | CURRENT | 1994-10-18 | Active | |
CHADWICK NOTT (HOLDINGS) LIMITED | Director | 2008-07-31 | CURRENT | 1994-12-08 | Active | |
BMS LIMITED | Director | 2008-07-31 | CURRENT | 1998-10-16 | Active | |
CARLISLE STAFFING SERVICES HOLDINGS LIMITED | Director | 2008-07-31 | CURRENT | 2001-02-26 | Active | |
CARLISLE GROUP LIMITED | Director | 2008-07-31 | CURRENT | 1952-09-27 | Active | |
CARLISLE INTERIOR SERVICES LIMITED | Director | 2008-07-31 | CURRENT | 2001-02-23 | Active | |
CHRYSALIS COMMUNITY CARE (BRISTOL) LIMITED | Director | 2007-06-07 | CURRENT | 2002-02-07 | Dissolved 2015-05-12 | |
TRANSLOCATION UK LIMITED | Director | 2007-05-09 | CURRENT | 2002-07-29 | Dissolved 2015-05-12 | |
90 SINCLAIR ROAD MANAGEMENT COMPANY LIMITED | Director | 2003-04-22 | CURRENT | 2003-04-22 | Active | |
BLUE ARROW RECRUITMENT SOLUTIONS LIMITED | Director | 2003-02-17 | CURRENT | 1986-09-12 | Dissolved 2015-05-12 | |
BLEND RECRUITMENT LIMITED | Director | 2003-02-17 | CURRENT | 1996-05-31 | Dissolved 2015-05-12 | |
BLUE ARROW SERVICES LIMITED | Director | 2003-02-17 | CURRENT | 1973-09-19 | Dissolved 2015-05-12 | |
THE RECRUITMENT GROUP LIMITED | Director | 2003-02-17 | CURRENT | 1996-04-23 | Dissolved 2016-03-01 | |
AUSTIN BENN CONSULTANTS LIMITED | Director | 2003-02-17 | CURRENT | 1991-05-28 | Dissolved 2016-09-27 | |
BLUE ARROW LTD. | Director | 2003-02-17 | CURRENT | 1959-11-10 | Active | |
BLUE ARROW HOLDINGS LIMITED | Director | 2003-02-17 | CURRENT | 1991-02-27 | Active | |
MEDACS HEALTHCARE AUSTRALASIA GROUP LIMITED | Director | 2003-02-17 | CURRENT | 1995-11-01 | Active | |
LAYBRIDGE LIMITED | Director | 2003-02-17 | CURRENT | 1997-07-23 | Active | |
COMENSURA LIMITED | Director | 2003-02-17 | CURRENT | 2000-10-09 | Active | |
ONETRUE LIMITED | Director | 2003-02-17 | CURRENT | 1974-11-08 | Active | |
PRN RECRUITMENT LTD. | Director | 2003-02-17 | CURRENT | 1987-02-12 | Active | |
CHRYSALIS COMMUNITY CARE GROUP LIMITED | Director | 2003-02-17 | CURRENT | 1973-10-30 | Active | |
YOUNIFI LIMITED | Director | 2016-08-23 | CURRENT | 2015-12-02 | Active | |
AUSTIN BENN CONSULTANTS LIMITED | Director | 2016-07-28 | CURRENT | 1991-05-28 | Dissolved 2016-09-27 | |
OHSEA HOLDINGS LIMITED | Director | 2016-07-28 | CURRENT | 2002-07-24 | Active - Proposal to Strike off | |
BLUE ARROW FINANCIAL SERVICES LIMITED | Director | 2016-07-28 | CURRENT | 2002-07-26 | Active | |
BLUE ARROW LTD. | Director | 2016-07-28 | CURRENT | 1959-11-10 | Active | |
BLUE ARROW HOLDINGS LIMITED | Director | 2016-07-28 | CURRENT | 1991-02-27 | Active | |
CARLISLE STAFFING SERVICES LIMITED | Director | 2016-07-28 | CURRENT | 1993-09-01 | Active | |
CARLISLE NOMINEES LIMITED | Director | 2016-07-28 | CURRENT | 1997-05-09 | Active | |
CARLISLE EVENTS SERVICES LIMITED | Director | 2016-07-28 | CURRENT | 2001-03-01 | Active | |
CAREER TEACHERS LIMITED | Director | 2016-07-28 | CURRENT | 2001-09-11 | Active | |
GLOBAL GROUP (UK) LTD | Director | 2016-07-28 | CURRENT | 2006-08-25 | Active | |
IMPELLAM GROUP PLC | Director | 2016-07-28 | CURRENT | 2008-02-21 | Active | |
IMPELLAM UK LIMITED | Director | 2016-07-28 | CURRENT | 2009-05-01 | Active | |
LORIEN LIMITED | Director | 2016-07-28 | CURRENT | 2009-09-15 | Active | |
GUIDANT GLOBAL-EUROPE LTD | Director | 2016-07-28 | CURRENT | 2010-01-20 | Active | |
CARLISLE SUPPORT SERVICES GROUP LIMITED | Director | 2016-07-28 | CURRENT | 2011-12-13 | Active | |
LITMUS WORKFORCE SOLUTIONS LIMITED | Director | 2016-07-28 | CURRENT | 2013-09-03 | Active | |
SCIENCE RECRUITMENT GROUP LTD | Director | 2016-07-28 | CURRENT | 1992-01-27 | Active | |
IMPELLAM HOLDINGS LIMITED | Director | 2016-07-28 | CURRENT | 1951-01-05 | Active | |
CARLISLE CLEANING SERVICES LIMITED | Director | 2016-07-28 | CURRENT | 1989-05-24 | Active | |
CARBON60 LIMITED | Director | 2016-07-28 | CURRENT | 1988-01-05 | Active | |
CARLISLE SECURITY SERVICES LIMITED | Director | 2016-07-28 | CURRENT | 1991-10-15 | Active | |
CARLISLE CLEANING SERVICES HOLDINGS LIMITED | Director | 2016-07-28 | CURRENT | 1992-11-25 | Active | |
CARLISLE CLEANING SERVICES HOLDINGS LIMITED | Director | 2016-07-28 | CURRENT | 1992-11-25 | Active | |
GUIDANT GLOBAL UK LIMITED | Director | 2016-07-28 | CURRENT | 1993-11-18 | Active | |
CARLISLE RETAIL SERVICES (LUTON) LIMITED | Director | 2016-07-28 | CURRENT | 1994-10-18 | Active | |
CHADWICK NOTT (HOLDINGS) LIMITED | Director | 2016-07-28 | CURRENT | 1994-12-08 | Active | |
MEDACS HEALTHCARE AUSTRALASIA GROUP LIMITED | Director | 2016-07-28 | CURRENT | 1995-11-01 | Active | |
LAYBRIDGE LIMITED | Director | 2016-07-28 | CURRENT | 1997-07-23 | Active | |
BMS LIMITED | Director | 2016-07-28 | CURRENT | 1998-10-16 | Active | |
COMENSURA LIMITED | Director | 2016-07-28 | CURRENT | 2000-10-09 | Active | |
CARLISLE STAFFING SERVICES HOLDINGS LIMITED | Director | 2016-07-28 | CURRENT | 2001-02-26 | Active | |
GLOBAL MEDICS LIMITED | Director | 2016-07-28 | CURRENT | 2002-05-22 | Active | |
DOCTORS ON CALL LIMITED | Director | 2016-07-28 | CURRENT | 2005-10-07 | Active | |
CAREER TEACHERS 2006 LIMITED | Director | 2016-07-28 | CURRENT | 2006-03-20 | Active | |
ONETRUE LIMITED | Director | 2016-07-28 | CURRENT | 1974-11-08 | Active | |
LORIEN RESOURCING LIMITED | Director | 2016-07-28 | CURRENT | 1977-10-11 | Active | |
PRN RECRUITMENT LTD. | Director | 2016-07-28 | CURRENT | 1987-02-12 | Active | |
CHRYSALIS COMMUNITY CARE GROUP LIMITED | Director | 2016-07-28 | CURRENT | 1973-10-30 | Active | |
CARLISLE GROUP LIMITED | Director | 2016-07-28 | CURRENT | 1952-09-27 | Active | |
CARLISLE INTERIOR SERVICES LIMITED | Director | 2016-07-28 | CURRENT | 2001-02-23 | Active | |
MEDACS GLOBAL GROUP LIMITED | Director | 2016-07-28 | CURRENT | 2011-12-13 | Active | |
LEEWARD PROPERTY MANAGEMENT LIMITED | Director | 2016-04-26 | CURRENT | 2016-04-26 | Dissolved 2018-02-20 |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR IAN MUNRO | ||
DIRECTOR APPOINTED MR IAN MUNRO | ||
APPOINTMENT TERMINATED, DIRECTOR IAN JAMES MUNRO | ||
Current accounting period extended from 31/12/23 TO 31/03/24 | ||
APPOINTMENT TERMINATED, DIRECTOR MICHAEL SUBODH MEHTA | ||
Change of details for Medacs Global Group Limited as a person with significant control on 2023-03-09 | ||
Termination of appointment of Rebecca Jane Watson on 2023-03-05 | ||
CESSATION OF RSS GLOBAL LIMITED AS A PERSON OF SIGNIFICANT CONTROL | ||
Register inspection address changed from Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | ||
Registers moved to registered inspection location of 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | ||
CONFIRMATION STATEMENT MADE ON 30/06/23, WITH NO UPDATES | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
REGISTERED OFFICE CHANGED ON 14/03/23 FROM 800 the Boulevard Capability Green Luton Bedfordshire LU1 3BA | ||
DIRECTOR APPOINTED MS REBECCA JANE WATSON | ||
Statement of company's objects | ||
DIRECTOR APPOINTED MR MICHAEL SUBODH MEHTA | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025185460017 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025185460018 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025185460019 | ||
DIRECTOR APPOINTED MR TRISTAN RAMUS | ||
DIRECTOR APPOINTED MR JAMIE WEBB | ||
DIRECTOR APPOINTED MR IAN MUNRO | ||
APPOINTMENT TERMINATED, DIRECTOR REBECCA JANE WATSON | ||
APPOINTMENT TERMINATED, DIRECTOR JULIA ROBERTSON | ||
APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BRIANT | ||
REGISTRATION OF A CHARGE / CHARGE CODE 025185460021 | ||
Notification of Rss Global Limited as a person with significant control on 2023-03-03 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 025185460020 | ||
Resolutions passed:<ul><li>Resolution re-registration</ul> | ||
Re-registration of memorandum and articles of association | ||
Certificate of re-registration from Public Limited Company to Private | ||
Re-registration from a public company to a private limited company | ||
Director's details changed for Mr Timothy Briant on 2022-06-03 | ||
CH01 | Director's details changed for Mr Timothy Briant on 2022-06-03 | |
Register inspection address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA | ||
AD02 | Register inspection address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/22, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
REGISTRATION OF A CHARGE / CHARGE CODE 025185460019 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 025185460019 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 01/01/21 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL PHILIP MARSH | |
AA | FULL ACCOUNTS MADE UP TO 03/01/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY BRIANT | |
CH01 | Director's details changed for Mr Nigel Philip Marsh on 2017-06-16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 04/01/19 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 025185460018 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALISON LOUISE WILFORD | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 29/12/17 | |
AA | FULL ACCOUNTS MADE UP TO 30/12/16 | |
LATEST SOC | 12/07/17 STATEMENT OF CAPITAL;GBP 50000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES | |
PSC02 | Notification of Medacs Global Group Limited as a person with significant control on 2016-04-06 | |
PSC09 | Withdrawal of a person with significant control statement on 2017-07-10 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025185460014 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025185460016 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025185460015 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9 | |
AP01 | DIRECTOR APPOINTED MRS ALISON LOUISE WILFORD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DARREN MEE | |
LATEST SOC | 08/07/16 STATEMENT OF CAPITAL;GBP 50000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 01/01/16 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 025185460017 | |
AUD | AUDITOR'S RESIGNATION | |
MISC | Section 519 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 025185460016 | |
LATEST SOC | 22/07/15 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 30/06/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 02/01/15 | |
AP01 | DIRECTOR APPOINTED MR DARREN MEE | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 025185460015 | |
LATEST SOC | 15/09/14 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 30/06/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW BURCHALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JULIA ROBERTSON / 30/06/2014 | |
AP01 | DIRECTOR APPOINTED JULIA ROBERTSON | |
AA | FULL ACCOUNTS MADE UP TO 27/12/13 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL PHILIP MARSH / 23/05/2013 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 025185460014 | |
AR01 | 30/06/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 28/12/12 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11 | |
AR01 | 30/06/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/12/11 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL PHILIP MARSH / 22/02/2012 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD OLNEY | |
AD02 | SAIL ADDRESS CHANGED FROM: PELLIPAR HOUSE 1ST FLOOR 9 CLOAK LANE LONDON EC4R 2RU UNITED KINGDOM | |
AR01 | 30/06/11 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AD02 | SAIL ADDRESS CHANGED FROM: 201 BISHOPSGATE LONDON EC2M 3AF UNITED KINGDOM | |
AR01 | 30/06/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL PHILIP MARSH / 13/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL PHILIP MARSH / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD KEITH OLNEY / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BURCHALL / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / REBECCA JANE WATSON / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / REBECCA JANE WATSON / 01/10/2009 | |
AD02 | SAIL ADDRESS CREATED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR STEPHEN MOORE | |
363a | RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR DESMOND DOYLE | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / DESMOND DOYLE / 04/02/2009 | |
AUD | AUDITOR'S RESIGNATION | |
288a | DIRECTOR APPOINTED RICHARD KEITH OLNEY | |
288b | APPOINTMENT TERMINATED DIRECTOR JOHN ROWLEY | |
363a | RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
CERTNM | COMPANY NAME CHANGED MEDACS HEALTHCARE SERVICES PLC CERTIFICATE ISSUED ON 05/03/08 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
RES13 | RE DOCUMENTS, DIR AUTH 24/04/07 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 21 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 19 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BARCLAYS BANK PLC (AS SECURITY TRUSTEE FOR THE SECURED PARTIES (AS DEFINED IN THE INSTRUMENT)) | ||
Satisfied | BARCLAYS BANK PLC | ||
Satisfied | BARCLAYS BANK PLC | ||
Satisfied | BARCLAYS BANK PLC | ||
GUARANTEE AND FIXED AND FLOATING CHARGE | Satisfied | BARCLAYS BANK PLC | |
GUARANTEE AND FIXED AND FLOATING CHARGE | Satisfied | BARCLAYS BANK PLC | |
GUARANTEE AND FIXED AND FLOATING CHARGE | Satisfied | BARCLAYS BANK PLC | |
GUARANTEE & DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
GUARANTEE & DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | HSBC TRUSTEE (C.I.) LIMITED AS SECURITY TRUSTEE | |
FIXED AND FLOATING CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED | |
COMPOSITE GUARANTEE AND DEBENTURE | Satisfied | GMAC COMMERCIAL CREDIT LLC THE ("SECURITY TRUSTEE" AND "SECURITY BENE FICIARY") AND GMAC COMMERCIAL CREDIT DEVELOPMENT LIMITED ("GMAC UK") ("SECURITY BENEFICIARY") | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
FIXED AND FLOATING CHARGE | Satisfied | ROYAL BANK INVOICE FINANCE LIMITED | |
DEBENTURE | Satisfied | TSB COMMERCIAL FINANCE LIMITED | |
FIXED AND FLOATING CHARGE | Satisfied | KELLOCK LIMITED | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
LEGAL MORTGAGE | AVENSIS PROPERTY MANAGEMENT LTD | 2013-03-22 | Outstanding |
We have found 1 mortgage charges which are owed to MEDACS HEALTHCARE LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Stockton-On-Tees Borough Council | |
|
|
Hartlepool Borough Council | |
|
Employee Expenses - Medical Referrals |
Warrington Borough Council | |
|
Consult.& Prof. Serv |
Warrington Borough Council | |
|
Consult.& Prof. Serv |
Warrington Borough Council | |
|
Consult.& Prof. Serv |
Hartlepool Borough Council | |
|
Employee Expenses - Medical Referrals |
Warrington Borough Council | |
|
Consult.& Prof. Serv |
Warrington Borough Council | |
|
Consult.& Prof. Serv |
Redcar and Cleveland Council | |
|
|
Redcar and Cleveland Council | |
|
|
Redcar and Cleveland Council | |
|
|
Redcar and Cleveland Council | |
|
|
Cambridgeshire County Council | |
|
Pay - Agency Staff |
Redcar and Cleveland Council | |
|
|
Middlesbrough Council | |
|
|
Redcar and Cleveland Council | |
|
|
Cambridgeshire County Council | |
|
Pay - Agency Staff |
Cambridgeshire County Council | |
|
Pay - Agency Staff |
Middlesbrough Council | |
|
|
Middlesbrough Council | |
|
|
Cambridgeshire County Council | |
|
Pay - Agency Staff |
Middlesbrough Council | |
|
|
Cambridgeshire County Council | |
|
Pay - Agency Staff |
Cambridgeshire County Council | |
|
Pay - Agency Staff |
Middlesbrough Council | |
|
|
Middlesbrough Council | |
|
|
Cambridgeshire County Council | |
|
Pay - Agency Staff |
Cambridgeshire County Council | |
|
Pay - Agency Staff |
Middlesbrough Council | |
|
|
Middlesbrough Council | |
|
|
London Borough of Hammersmith and Fulham | |
|
|
Cambridgeshire County Council | |
|
Pay - Agency Staff |
Middlesbrough Council | |
|
|
London Borough of Hammersmith and Fulham | |
|
|
Cambridgeshire County Council | |
|
Pay - Agency Staff |
Cambridgeshire County Council | |
|
Pay - Agency Staff |
London Borough of Hammersmith and Fulham | |
|
|
Cambridgeshire County Council | |
|
Pay - Agency Staff |
Middlesbrough Council | |
|
|
London Borough of Hammersmith and Fulham | |
|
|
Cambridgeshire County Council | |
|
Pay - Agency Staff |
London Borough of Ealing | |
|
|
Middlesbrough Council | |
|
|
Cambridgeshire County Council | |
|
Pay - Agency Staff |
London Borough of Hammersmith and Fulham | |
|
|
Middlesbrough Council | |
|
|
Cambridgeshire County Council | |
|
Pay - Agency Staff |
London Borough of Hammersmith and Fulham | |
|
|
Cambridgeshire County Council | |
|
|
London Borough of Hammersmith and Fulham | |
|
|
Middlesbrough Council | |
|
|
Cambridgeshire County Council | |
|
Pay - Agency Staff |
London Borough of Hammersmith and Fulham | |
|
|
Cambridgeshire County Council | |
|
Pay - Agency Staff |
London Borough of Hammersmith and Fulham | |
|
|
Cambridgeshire County Council | |
|
Pay - Agency Staff |
Hounslow Council | |
|
|
Middlesbrough Council | |
|
|
Cambridgeshire County Council | |
|
Pay - Agency Staff |
Cambridgeshire County Council | |
|
Pay - Agency Staff |
Middlesbrough Council | |
|
|
Cambridgeshire County Council | |
|
|
Middlesbrough Council | |
|
|
Cambridgeshire County Council | |
|
|
Middlesbrough Council | |
|
|
Hounslow Council | |
|
|
Hounslow Council | |
|
|
Middlesbrough Council | |
|
|
Cambridgeshire County Council | |
|
|
Hartlepool Borough Council | |
|
Pension - APT & C |
Middlesbrough Council | |
|
|
Hounslow Council | |
|
|
Cambridgeshire County Council | |
|
|
Cambridgeshire County Council | |
|
Pay - Agency Staff |
City of London | |
|
Fees & Services |
Middlesbrough Council | |
|
|
Middlesbrough Council | |
|
|
City of London | |
|
Fees & Services |
Cambridgeshire County Council | |
|
Pay - Agency Staff |
Middlesbrough Council | |
|
|
Cambridgeshire County Council | |
|
Pay - Agency Staff |
City of London | |
|
Fees & Services |
Middlesbrough Council | |
|
|
Cambridgeshire County Council | |
|
Pay - Agency Staff |
Middlesbrough Council | |
|
|
City of London | |
|
Fees & Services |
Cambridgeshire County Council | |
|
Pay - Agency Staff |
Cambridgeshire County Council | |
|
|
Middlesbrough Council | |
|
Hired & Contracted Services |
Cambridgeshire County Council | |
|
Pay - Agency Staff |
City of London | |
|
Fees & Services |
City of London | |
|
Fees & Services |
Cambridgeshire County Council | |
|
Pay - Agency Staff |
Middlesbrough Council | |
|
Hired & Contracted Services |
Nottingham City Council | |
|
AGENCY STAFF |
Cambridgeshire County Council | |
|
Pay - Agency Staff |
Nottingham City Council | |
|
AGENCY STAFF |
Cambridgeshire County Council | |
|
Pay - Agency Staff |
Nottingham City Council | |
|
AGENCY STAFF |
Cambridgeshire County Council | |
|
|
Rutland County Council | |
|
Agency Staff |
Middlesbrough Council | |
|
Hired & Contracted Services |
Cambridgeshire County Council | |
|
Pay - Agency Staff |
Rutland County Council | |
|
Agency Staff |
Cambridgeshire County Council | |
|
Pay - Agency Staff |
Rutland County Council | |
|
Agency Staff |
Rutland County Council | |
|
Agency Staff |
Portsmouth City Council | |
|
Direct employee expenses |
Middlesbrough Council | |
|
Hired & Contracted Services |
Cambridgeshire County Council | |
|
Pay - Agency Staff |
Portsmouth City Council | |
|
Direct employee expenses |
Middlesbrough Council | |
|
Hired & Contracted Services |
Middlesbrough Council | |
|
Hired & Contracted Services |
Cambridgeshire County Council | |
|
Pay - Agency Staff |
Cambridgeshire County Council | |
|
Pay - Agency Staff |
Cambridgeshire County Council | |
|
Pay - Agency Staff |
Cambridgeshire County Council | |
|
Pay - Agency Staff |
Middlesbrough Council | |
|
Hired & Contracted Services |
Cambridgeshire County Council | |
|
Pay - Agency Staff |
Middlesbrough Council | |
|
Hired & Contracted Services |
Middlesbrough Council | |
|
Hired & Contracted Services |
Cambridgeshire County Council | |
|
Pay - Agency Staff |
Middlesbrough Council | |
|
Hired & Contracted Services |
Middlesbrough Council | |
|
Hired & Contracted Services |
Middlesbrough Council | |
|
Hired & Contracted Services |
Reading Borough Council | |
|
|
Reading Borough Council | |
|
|
Reading Borough Council | |
|
|
Reading Borough Council | |
|
|
Reading Borough Council | |
|
|
Reading Borough Council | |
|
|
Reading Borough Council | |
|
|
Reading Borough Council | |
|
|
Reading Borough Council | |
|
|
City of London | |
|
Fees & Services |
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.
Customer | Description | Contract award date | Value |
---|---|---|---|
The Common Services Agency (more commonly known as National Services Scotland) | Supply services of personnel including temporary staff | 2013/05/01 | GBP 120,000,000 |
The provision temporary agency locum doctors to NHS Scotland Entities constituted pursuant to the National Health Service (Scotland) Act 1978 (i.e. all Health Boards, Special Health Boards, Health Improvement Scotland and the Common Services Agency). | |||
Lancashire Constabulary | health services | 2012/05/08 | GBP 8,250,000 |
The provision of custody medical services to detainees held in custody by Lancashire Constabulary. | |||
HealthTrust Europe LLP (HTE) acting as agent for the University Hospitals of Coventry and Warwickshire NHS Trust ("UHCW") | supply services of personnel including temporary staff | 2012/11/01 | |
St George's Healthcare NHS Trust (as host of the London procurement programme) in collaboration with HealthTrust Europe LLP, acting as agent for the University. | |||
London Borough of Richmond upon Thames | Other community, social and personal services | 2013/1/29 | GBP 14,240,000 |
Other community, social and personal services. Provision of home support services across the borough divided into 2 geographical zones. Zone 1 - covering 11 wards Zone 2 - covering 7 wards | |||
University Hospital of North Staffordshire NHS Trust | Recruitment services | 2013/05/08 | GBP 100,000 |
Permanent Recruitment of Medical Staff from both Domestic and International markets. |
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. |