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

HAYS HEALTHCARE LIMITED

4TH FLOOR, 20 TRITON STREET, LONDON, NW1 3BF,
Company Registration Number
02776418
Private Limited Company
Active

Company Overview

About Hays Healthcare Ltd
HAYS HEALTHCARE LIMITED was founded on 1992-12-24 and has its registered office in London. The organisation's status is listed as "Active". Hays Healthcare Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
HAYS HEALTHCARE LIMITED
 
Legal Registered Office
4TH FLOOR
20 TRITON STREET
LONDON
NW1 3BF
Other companies in NW1
 
Previous Names
MEDICS INCORPORATED LIMITED22/05/2006
Filing Information
Company Number 02776418
Company ID Number 02776418
Date formed 1992-12-24
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 27/09/2015
Return next due 25/10/2016
Type of accounts FULL
Last Datalog update: 2024-03-06 07:53:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HAYS HEALTHCARE 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 HAYS HEALTHCARE LIMITED
The following companies were found which have the same name as HAYS HEALTHCARE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Hays Healthcare Consulting LLC Indiana Unknown
HAYS HEALTHCARE AND AESTHETICS PLLC 117 COUNTY ROAD 2246 BAGWELL TX 75412 Active Company formed on the 2021-11-15

Company Officers of HAYS HEALTHCARE LIMITED

Current Directors
Officer Role Date Appointed
HAYS NOMINEES LIMITED
Company Secretary 2008-12-18
JOHN HARRINGTON
Director 2016-01-28
PAUL VENABLES
Director 2008-03-07
SIMON WINFIELD
Director 2018-07-02
Previous Officers
Officer Role Date Appointed Date Resigned
NIGEL SHAUN CHRISTOPHER HEAP
Director 2013-03-11 2018-07-10
CHRISTOPHER IAN STAMPER
Director 2010-12-17 2016-01-28
RICHARD JACKSON
Director 2007-02-27 2010-12-17
MARK ANDREW STANILAND
Director 2008-03-07 2009-05-15
STEFAN EDWARD BORT
Company Secretary 2006-02-02 2008-12-17
ANDREW JAMES MCRAE
Director 2006-09-07 2008-04-11
NICHOLAS RAYMOND COX
Director 2006-02-02 2007-02-27
HOWARD GUY BRIDGWATER
Director 2006-02-02 2006-11-16
PAULA JEAN HOOPER
Company Secretary 2004-07-19 2006-02-02
JULIA ANNE FRASER
Director 2002-11-01 2006-02-02
PAULA JEAN HOOPER
Director 2004-07-19 2006-02-02
DIANNE STRAUSS
Director 2004-07-07 2006-02-02
MACRAE PHILIP ROBERTSON
Company Secretary 2001-04-28 2004-07-09
MACRAE PHILIP ROBERTSON
Director 2001-04-28 2004-07-09
ROGER MCSWEENEY
Director 2002-09-02 2003-07-23
LINDSEY TOWNSEND
Director 2002-11-01 2003-07-23
LESLEY JANE HEALEY
Director 2002-09-02 2003-06-30
MICHAEL ANTHONY ADAMS
Director 2001-04-28 2002-12-20
JEFFREY DOWNEY
Director 1997-10-07 2002-09-02
HORMOZ SHARIFI
Company Secretary 1996-04-09 2001-04-28
MARC SHARIFI
Director 1992-12-24 2001-04-28
WARREN DAVID SHARIFI
Company Secretary 1995-07-03 1996-04-09
JASON KEITH BUTLER
Company Secretary 1992-12-24 1995-07-03
DANIEL JOHN DWYER
Nominated Secretary 1992-12-24 1992-12-24
BETTY JUNE DOYLE
Nominated Director 1992-12-24 1992-12-24
DANIEL JOHN DWYER
Nominated Director 1992-12-24 1992-12-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HAYS NOMINEES LIMITED HAYS LIFE SCIENCES LIMITED Company Secretary 2017-10-02 CURRENT 2017-10-02 Active
HAYS NOMINEES LIMITED HAYS GROUP HOLDINGS LIMITED Company Secretary 2015-06-08 CURRENT 2015-06-08 Active
HAYS NOMINEES LIMITED EMPOSO LIMITED Company Secretary 2014-08-12 CURRENT 2014-08-12 Active
HAYS NOMINEES LIMITED H101 LIMITED Company Secretary 2013-02-14 CURRENT 2013-02-14 Active
HAYS NOMINEES LIMITED HAYS HOLDINGS LTD Company Secretary 2008-12-18 CURRENT 1907-05-11 Active
HAYS NOMINEES LIMITED EPS PENSION TRUSTEES LIMITED Company Secretary 2008-12-18 CURRENT 1978-03-13 Liquidation
HAYS NOMINEES LIMITED HAYS SOCIAL CARE LIMITED Company Secretary 2008-12-18 CURRENT 1997-03-05 Active
HAYS NOMINEES LIMITED HAYS PHARMA CONSULTING LIMITED Company Secretary 2008-12-18 CURRENT 1998-01-28 Liquidation
HAYS NOMINEES LIMITED HAYS FINANCE TECHNOLOGY LIMITED Company Secretary 2008-12-18 CURRENT 2000-04-27 Liquidation
HAYS NOMINEES LIMITED WEYSIDE TURNGATE LIMITED Company Secretary 2008-12-18 CURRENT 2000-06-15 Liquidation
HAYS NOMINEES LIMITED RSG EBT LIMITED Company Secretary 2008-12-18 CURRENT 2002-04-19 Liquidation
HAYS NOMINEES LIMITED WEYSIDE 23 LIMITED Company Secretary 2008-12-18 CURRENT 2005-06-06 Liquidation
HAYS NOMINEES LIMITED MYRIAD COMPUTER SERVICES LIMITED Company Secretary 2008-12-18 CURRENT 1987-10-15 Liquidation
HAYS NOMINEES LIMITED HAYS SRA LIMITED Company Secretary 2008-12-18 CURRENT 1990-08-16 Liquidation
HAYS NOMINEES LIMITED HAYS PERSONNEL SERVICES LIMITED Company Secretary 2008-12-18 CURRENT 1990-08-15 Liquidation
HAYS NOMINEES LIMITED PAPERSTREAM LIMITED Company Secretary 2008-12-18 CURRENT 1991-09-27 Active
HAYS NOMINEES LIMITED HAYS ZMB LIMITED Company Secretary 2008-12-18 CURRENT 1994-12-20 Liquidation
HAYS NOMINEES LIMITED HAYS PROPERTY HOLDINGS LIMITED Company Secretary 2008-12-18 CURRENT 2000-04-12 Liquidation
HAYS NOMINEES LIMITED HAYS PHARMA LIMITED Company Secretary 2008-12-18 CURRENT 2002-04-17 Liquidation
HAYS NOMINEES LIMITED JAMES HARVARD INTERNATIONAL GROUP LIMITED Company Secretary 2008-12-18 CURRENT 2003-10-13 Liquidation
HAYS NOMINEES LIMITED HAYS INTERNATIONAL HOLDINGS LIMITED Company Secretary 2008-12-18 CURRENT 2005-10-13 Active
HAYS NOMINEES LIMITED WEYSIDE TELECOMS LIMITED Company Secretary 2008-12-18 CURRENT 1988-07-08 Liquidation
HAYS NOMINEES LIMITED WEYSIDE GROUP LIMITED Company Secretary 2008-12-18 CURRENT 1959-10-27 Liquidation
HAYS NOMINEES LIMITED WEYSIDE OFFICE SERVICES LIMITED Company Secretary 2008-12-18 CURRENT 1982-11-29 Liquidation
HAYS NOMINEES LIMITED HAYS STAKEHOLDER LIFE ASSURANCE TRUSTEE LIMITED Company Secretary 2008-12-18 CURRENT 1989-03-10 Active
HAYS NOMINEES LIMITED OWEN, THORNHILL AND HARPER LIMITED Company Secretary 2008-12-18 CURRENT 1976-10-12 Liquidation
HAYS NOMINEES LIMITED HAYS COMMERCIAL SERVICES LIMITED Company Secretary 2008-12-18 CURRENT 1962-06-04 Liquidation
HAYS NOMINEES LIMITED HAYS SPECIALIST RECRUITMENT (HOLDINGS) LIMITED Company Secretary 2008-12-18 CURRENT 1968-06-19 Active
HAYS NOMINEES LIMITED HAYS OVERSEAS HOLDINGS LIMITED Company Secretary 2008-12-18 CURRENT 1969-10-17 Active
HAYS NOMINEES LIMITED HAYS SPECIALIST RECRUITMENT LIMITED Company Secretary 2008-12-18 CURRENT 1970-03-25 Active
HAYS NOMINEES LIMITED HAYS PERSONNEL PAYROLL SERVICES LTD Company Secretary 2008-12-18 CURRENT 1971-06-09 Liquidation
HAYS NOMINEES LIMITED HAYS PERSONNEL (MANAGED SOLUTIONS) LIMITED Company Secretary 2008-12-18 CURRENT 1976-03-30 Liquidation
HAYS NOMINEES LIMITED AXIS RESOURCES LIMITED Company Secretary 2008-12-18 CURRENT 1910-08-26 Liquidation
HAYS NOMINEES LIMITED AXIS RESOURCES HOLDINGS LIMITED Company Secretary 2008-12-18 CURRENT 1998-02-05 Liquidation
HAYS NOMINEES LIMITED OVAL (1620) LIMITED Company Secretary 2008-12-18 CURRENT 2000-12-27 Active
JOHN HARRINGTON HAYS LIFE SCIENCES LIMITED Director 2017-10-02 CURRENT 2017-10-02 Active
JOHN HARRINGTON HAYS SOCIAL CARE LIMITED Director 2016-01-28 CURRENT 1997-03-05 Active
JOHN HARRINGTON HAYS PHARMA CONSULTING LIMITED Director 2016-01-28 CURRENT 1998-01-28 Liquidation
JOHN HARRINGTON HAYS FINANCE TECHNOLOGY LIMITED Director 2016-01-28 CURRENT 2000-04-27 Liquidation
JOHN HARRINGTON HAYS RECRUITMENT SERVICES LIMITED Director 2016-01-28 CURRENT 2012-05-25 Active
JOHN HARRINGTON HAYS PHARMA LIMITED Director 2016-01-28 CURRENT 2002-04-17 Liquidation
JOHN HARRINGTON JAMES HARVARD INTERNATIONAL GROUP LIMITED Director 2016-01-28 CURRENT 2003-10-13 Liquidation
JOHN HARRINGTON H101 LIMITED Director 2016-01-28 CURRENT 2013-02-14 Active
JOHN HARRINGTON OWEN, THORNHILL AND HARPER LIMITED Director 2016-01-28 CURRENT 1976-10-12 Liquidation
JOHN HARRINGTON HAYS SPECIALIST RECRUITMENT LIMITED Director 2016-01-28 CURRENT 1970-03-25 Active
JOHN HARRINGTON HAYS PERSONNEL PAYROLL SERVICES LTD Director 2016-01-28 CURRENT 1971-06-09 Liquidation
JOHN HARRINGTON HAYS PERSONNEL (MANAGED SOLUTIONS) LIMITED Director 2016-01-28 CURRENT 1976-03-30 Liquidation
JOHN HARRINGTON OVAL (1620) LIMITED Director 2016-01-28 CURRENT 2000-12-27 Active
PAUL VENABLES HAYS LIFE SCIENCES LIMITED Director 2017-10-02 CURRENT 2017-10-02 Active
PAUL VENABLES EMPOSO LIMITED Director 2014-08-12 CURRENT 2014-08-12 Active
PAUL VENABLES KROOTER LIMITED Director 2013-07-25 CURRENT 2013-07-25 Active
PAUL VENABLES H101 LIMITED Director 2013-02-21 CURRENT 2013-02-14 Active
PAUL VENABLES HAYS HOLDINGS LTD Director 2012-11-14 CURRENT 1907-05-11 Active
PAUL VENABLES HAYS NOMINEES LIMITED Director 2012-11-14 CURRENT 1968-03-18 Active
PAUL VENABLES HAYS SOCIAL CARE LIMITED Director 2008-03-07 CURRENT 1997-03-05 Active
PAUL VENABLES HAYS INTERNATIONAL HOLDINGS LIMITED Director 2007-02-23 CURRENT 2005-10-13 Active
PAUL VENABLES HAYS PLC Director 2006-05-02 CURRENT 1987-07-28 Active
PAUL VENABLES HAYS SPECIALIST RECRUITMENT (HOLDINGS) LIMITED Director 2006-05-02 CURRENT 1968-06-19 Active
PAUL VENABLES HAYS SPECIALIST RECRUITMENT LIMITED Director 2006-05-02 CURRENT 1970-03-25 Active
SIMON WINFIELD HAYS LIFE SCIENCES LIMITED Director 2018-07-02 CURRENT 2017-10-02 Active
SIMON WINFIELD H101 LIMITED Director 2018-07-02 CURRENT 2013-02-14 Active
SIMON WINFIELD HAYS SPECIALIST RECRUITMENT LIMITED Director 2018-07-02 CURRENT 1970-03-25 Active
SIMON WINFIELD EMPOSO LIMITED Director 2018-07-02 CURRENT 2014-08-12 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
2023-10-11CONFIRMATION STATEMENT MADE ON 01/10/23, WITH NO UPDATES
2023-04-15FULL ACCOUNTS MADE UP TO 30/06/22
2022-10-04CONFIRMATION STATEMENT MADE ON 01/10/22, WITH NO UPDATES
2022-10-04CS01CONFIRMATION STATEMENT MADE ON 01/10/22, WITH NO UPDATES
2022-09-28APPOINTMENT TERMINATED, DIRECTOR PAUL VENABLES
2022-09-28DIRECTOR APPOINTED JAMES HILTON
2022-09-28AP01DIRECTOR APPOINTED JAMES HILTON
2022-09-28TM01APPOINTMENT TERMINATED, DIRECTOR PAUL VENABLES
2022-09-13DIRECTOR APPOINTED MR JAMES YANN MUSGRAVE
2022-09-13AP01DIRECTOR APPOINTED MR JAMES YANN MUSGRAVE
2022-09-07APPOINTMENT TERMINATED, DIRECTOR JOHN HARRINGTON
2022-09-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HARRINGTON
2022-03-29AAFULL ACCOUNTS MADE UP TO 30/06/21
2021-10-05CS01CONFIRMATION STATEMENT MADE ON 01/10/21, WITH NO UPDATES
2021-02-26AAFULL ACCOUNTS MADE UP TO 30/06/20
2020-10-06CS01CONFIRMATION STATEMENT MADE ON 01/10/20, WITH NO UPDATES
2020-06-24AAFULL ACCOUNTS MADE UP TO 30/06/19
2020-06-24AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-10-03CS01CONFIRMATION STATEMENT MADE ON 01/10/19, WITH NO UPDATES
2019-05-16PSC05Change of details for Oval (1620) Limited as a person with significant control on 2019-05-07
2019-05-13CH04SECRETARY'S DETAILS CHNAGED FOR HAYS NOMINEES LIMITED on 2019-05-07
2019-05-13CH01Director's details changed for Mr Paul Venables on 2019-05-10
2019-05-10CH01Director's details changed for Mr John Harrington on 2019-05-10
2019-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/19 FROM 250 Euston Road London NW1 2AF
2019-01-09AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-10-12CS01CONFIRMATION STATEMENT MADE ON 01/10/18, WITH UPDATES
2018-07-13AP01DIRECTOR APPOINTED SIMON WINFIELD
2018-07-13TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL SHAUN CHRISTOPHER HEAP
2017-12-19AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-10-16LATEST SOC16/10/17 STATEMENT OF CAPITAL;GBP 10000
2017-10-16CS01CONFIRMATION STATEMENT MADE ON 05/10/17, WITH UPDATES
2017-06-20RP04CS01Second filing of Confirmation Statement dated 06/10/2016
2017-06-20ANNOTATIONClarification
2017-01-06AUDAUDITOR'S RESIGNATION
2016-11-24AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-10-06LATEST SOC06/10/16 STATEMENT OF CAPITAL;GBP 10000
2016-10-06CS01CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES
2016-10-06CS01CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES
2016-02-15AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-02-01AP01DIRECTOR APPOINTED MR JOHN HARRINGTON
2016-01-29TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER IAN STAMPER
2015-10-08LATEST SOC08/10/15 STATEMENT OF CAPITAL;GBP 10000
2015-10-08AR0127/09/15 ANNUAL RETURN FULL LIST
2015-02-18AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-10-17LATEST SOC17/10/14 STATEMENT OF CAPITAL;GBP 10000
2014-10-17AR0127/09/14 ANNUAL RETURN FULL LIST
2014-02-10AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-10-08LATEST SOC08/10/13 STATEMENT OF CAPITAL;GBP 10000
2013-10-08AR0127/09/13 ANNUAL RETURN FULL LIST
2013-03-12AP01DIRECTOR APPOINTED MR NIGEL SHAUN CHRISTOPHER HEAP
2012-12-12AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-10-09AR0127/09/12 ANNUAL RETURN FULL LIST
2012-07-13RES01ADOPT ARTICLES 13/07/12
2012-07-13CC04Statement of company's objects
2012-07-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-12-20AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-10-03AR0127/09/11 ANNUAL RETURN FULL LIST
2010-12-29AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-12-17AP01DIRECTOR APPOINTED MR CHRISTOPHER STAMPER
2010-12-17TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JACKSON
2010-09-29AR0127/09/10 FULL LIST
2010-09-29CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HAYS NOMINEES LIMITED / 27/09/2010
2010-01-02AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-10-09AR0127/09/09 FULL LIST
2009-07-20288bAPPOINTMENT TERMINATED DIRECTOR MARK STANILAND
2009-01-22AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-12-29288aSECRETARY APPOINTED HAYS NOMINEES LIMITED
2008-12-29288bAPPOINTMENT TERMINATED SECRETARY STEFAN BORT
2008-11-25RES13SECTION 175 QUOTED 03/11/2008
2008-10-06363aRETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS
2008-04-21AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-04-16288bAPPOINTMENT TERMINATED DIRECTOR ANDREW MCRAE
2008-03-07288aDIRECTOR APPOINTED MR PAUL VENABLES
2008-03-07288aDIRECTOR APPOINTED MR MARK ANDREW STANILAND
2007-12-07288cDIRECTOR'S PARTICULARS CHANGED
2007-12-07288cSECRETARY'S PARTICULARS CHANGED
2007-12-07288cDIRECTOR'S PARTICULARS CHANGED
2007-11-20363aRETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS
2007-11-20288cDIRECTOR'S PARTICULARS CHANGED
2007-11-14287REGISTERED OFFICE CHANGED ON 14/11/07 FROM: 141 MOORGATE LONDON EC2M 6TX
2007-07-20AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-05-31288cSECRETARY'S PARTICULARS CHANGED
2007-05-31288cDIRECTOR'S PARTICULARS CHANGED
2007-05-31288cDIRECTOR'S PARTICULARS CHANGED
2007-03-28288aNEW DIRECTOR APPOINTED
2007-03-28288bDIRECTOR RESIGNED
2007-01-30363(288)DIRECTOR RESIGNED
2007-01-30363sRETURN MADE UP TO 24/12/06; FULL LIST OF MEMBERS
2006-09-28288aNEW DIRECTOR APPOINTED
2006-06-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-05-30288aNEW DIRECTOR APPOINTED
2006-05-22CERTNMCOMPANY NAME CHANGED MEDICS INCORPORATED LIMITED CERTIFICATE ISSUED ON 22/05/06
2006-03-01288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-02-16288aNEW SECRETARY APPOINTED
2006-02-16288bDIRECTOR RESIGNED
2006-02-16225ACC. REF. DATE EXTENDED FROM 30/04/06 TO 30/06/06
2006-02-16288bDIRECTOR RESIGNED
2006-02-16287REGISTERED OFFICE CHANGED ON 16/02/06 FROM: VALENTINES HOUSE 51-69 ILFORD HILL ILFORD ESSEX IG1 2DL
2006-02-16288aNEW DIRECTOR APPOINTED
2006-01-06363sRETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS
2005-09-14AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-06-24288cDIRECTOR'S PARTICULARS CHANGED
2005-01-14363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-14363sRETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS
2004-12-03AAFULL ACCOUNTS MADE UP TO 30/04/04
2004-08-02288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-08-02288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-07-13288aNEW DIRECTOR APPOINTED
2004-01-13363sRETURN MADE UP TO 24/12/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
78 - Employment activities
782 - Temporary employment agency activities
78200 - Temporary employment agency activities




Licences & Regulatory approval
We could not find any licences issued to HAYS 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 HAYS 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
GUARANTEE & DEBENTURE 2001-04-28 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of HAYS HEALTHCARE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HAYS HEALTHCARE LIMITED
Trademarks
We have not found any records of HAYS HEALTHCARE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with HAYS HEALTHCARE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Windsor and Maidenhead Council 2013-05-09 GBP £109
Windsor and Maidenhead Council 2013-05-09 GBP £366
Windsor and Maidenhead Council 2013-04-22 GBP £514
Windsor and Maidenhead Council 2013-04-22 GBP £177
Windsor and Maidenhead Council 2013-04-22 GBP £366
Windsor and Maidenhead Council 2013-04-22 GBP £116
Windsor and Maidenhead Council 2013-04-22 GBP £200
Windsor and Maidenhead Council 2013-04-04 GBP £420
Windsor and Maidenhead Council 2013-03-22 GBP £477
Windsor and Maidenhead Council 2013-03-22 GBP £461
Windsor and Maidenhead Council 2013-03-22 GBP £382

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 HAYS 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 HAYS 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 HAYS 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.