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

HOSPITAL AT HOME LIMITED

107 STATION STREET, BURTON-ON-TRENT, STAFFORDSHIRE, DE14 1SZ,
Company Registration Number
02789856
Private Limited Company
Active

Company Overview

About Hospital At Home Ltd
HOSPITAL AT HOME LIMITED was founded on 1993-02-15 and has its registered office in Burton-on-trent. The organisation's status is listed as "Active". Hospital At Home Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
HOSPITAL AT HOME LIMITED
 
Legal Registered Office
107 STATION STREET
BURTON-ON-TRENT
STAFFORDSHIRE
DE14 1SZ
Other companies in DE14
 
Filing Information
Company Number 02789856
Company ID Number 02789856
Date formed 1993-02-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2017
Account next due 31/07/2019
Latest return 15/02/2016
Return next due 15/03/2017
Type of accounts DORMANT
Last Datalog update: 2019-10-04 13:54:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HOSPITAL AT HOME 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 HOSPITAL AT HOME LIMITED
The following companies were found which have the same name as HOSPITAL AT HOME LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HOSPITAL AT HOME HEALTH CARE SERVICES PRIVATE LIMITED H-6 FIRST FLOOR KAILASH COLONY NEW DELHI Delhi 110048 Active Company formed on the 2015-07-28
HOSPITAL AT HOME (WAGGA WAGGA) PTY LTD NSW 2650 Active Company formed on the 2012-06-15
HOSPITAL AT HOME LLC 125 OCEAN SHORE BLVD ORMOND BEACH FL 32176 Inactive Company formed on the 2015-08-20
HOSPITAL AT HOME SERVICES, INC. 9100 S. DADELAND BL. #1200-DATRUN CEN. MIAMI FL 33156 Inactive Company formed on the 1984-07-03
HOSPITAL AT HOME, L.L.C. 508 W EXPRESSWAY 83 MCALLEN TX 78501 Forfeited Company formed on the 2005-12-16
HOSPITAL AT HOME MANAGEMENT GROUP INCORPORATED California Unknown
HOSPITAL AT HOME LLC 1203 NORTH WEST 121 AVE. PLANTATION FL 33323 Inactive Company formed on the 2019-09-23
HOSPITAL AT HOME MANAGEMENT, LLC 1525A THE GREENS WAY JACKSONVILLE BEACH FL 32250 Active Company formed on the 2020-02-10
HOSPITAL AT HOME LIMITED Buerton Old House Woore Road Buerton Crewe CW3 0DA Active - Proposal to Strike off Company formed on the 2022-03-16
HOSPITAL AT HOME LLC 2000 N Village Avenue Suite 211 Rockville Centre NY 11570 Active Company formed on the 2022-05-09
HOSPITAL AT HOME LTD CAPITAL OFFICE 124 CITY ROAD LONDON EC1V 2NX Active Company formed on the 2023-08-17

Company Officers of HOSPITAL AT HOME LIMITED

Current Directors
Officer Role Date Appointed
JOHN BRADSHAW
Company Secretary 2013-12-04
JOHN RICHARD BRADSHAW
Director 2017-01-17
DARRYN STANLEY GIBSON
Director 2018-05-23
Previous Officers
Officer Role Date Appointed Date Resigned
MARK EDWARD RODERICK
Director 2017-05-17 2018-06-08
MATTHEW STEVENS
Director 2017-04-20 2017-05-17
ANTHONY DANIEL GRAFF
Director 2015-04-28 2017-02-20
JAMES MICHAEL FEATHERSTONE
Director 2015-07-01 2016-09-30
JENNIFER RUTH POOLE
Director 2015-02-11 2015-06-30
GRAHAM ROGER WHITE
Director 2007-07-25 2015-04-29
MICHAEL ANDREW GORDON
Director 2007-08-30 2014-10-24
GRAHAM ROGER WHITE
Company Secretary 2013-10-01 2013-12-04
SHARON MARY ROBERTS
Company Secretary 2008-10-28 2013-09-30
CHARLES ANTHONY WALSH
Director 1993-02-15 2012-02-01
GRAHAM ROGER WHITE
Company Secretary 1999-06-30 2008-10-28
CHARLES ANTHONY WALSH
Company Secretary 1993-02-15 1999-06-30
DENNIS WILLIAM PATRICK HALLAHANE
Director 1993-02-15 1997-08-04
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1993-02-15 1993-02-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN RICHARD BRADSHAW ARGONAUT BIDCO LIMITED Director 2017-03-08 CURRENT 2007-07-25 Liquidation
JOHN RICHARD BRADSHAW HALCYON ACQUISITIONS LIMITED Director 2017-02-28 CURRENT 2011-06-16 Active
JOHN RICHARD BRADSHAW EGX LIMITED Director 2017-01-17 CURRENT 2005-05-13 Liquidation
JOHN RICHARD BRADSHAW ARGONAUT MIDCO LIMITED Director 2017-01-17 CURRENT 2007-07-24 Liquidation
JOHN RICHARD BRADSHAW HEALTHCARE AT HOME (EUROPE) LIMITED Director 2017-01-17 CURRENT 2008-10-08 Active
JOHN RICHARD BRADSHAW DMWSL 691 LIMITED Director 2017-01-17 CURRENT 2011-09-21 Dissolved 2018-08-14
JOHN RICHARD BRADSHAW REFER2US UK LIMITED Director 2017-01-17 CURRENT 1998-12-01 Liquidation
JOHN RICHARD BRADSHAW TELECARE LIMITED Director 2017-01-17 CURRENT 1999-01-27 Active - Proposal to Strike off
JOHN RICHARD BRADSHAW MEDICAL VISITS LIMITED Director 2017-01-17 CURRENT 2000-02-23 Liquidation
JOHN RICHARD BRADSHAW SCIENSUS2 LIMITED Director 2017-01-17 CURRENT 2003-12-10 Liquidation
JOHN RICHARD BRADSHAW PHARMASERVICE LIMITED Director 2017-01-17 CURRENT 1998-12-01 Active - Proposal to Strike off
JOHN RICHARD BRADSHAW EGX GROUP LIMITED Director 2017-01-17 CURRENT 1999-08-13 Liquidation
JOHN RICHARD BRADSHAW HEALTHCARE AT HOME TRUSTEES LIMITED Director 2017-01-17 CURRENT 1999-08-26 Liquidation
JOHN RICHARD BRADSHAW MEDICINES INTELLIGENCE LIMITED Director 2017-01-17 CURRENT 2002-01-04 Active
JOHN RICHARD BRADSHAW MEDIHOME LIMITED Director 2017-01-17 CURRENT 2002-04-29 Active
JOHN RICHARD BRADSHAW MEDIHOME (UK) LIMITED Director 2017-01-17 CURRENT 2004-07-20 Active - Proposal to Strike off
JOHN RICHARD BRADSHAW HEALTHCARE AT HOME SPECIALITY PHARMACEUTICALS LIMITED Director 2017-01-17 CURRENT 2006-12-14 Liquidation
JOHN RICHARD BRADSHAW ARGONAUT TOPCO LIMITED Director 2017-01-17 CURRENT 2007-07-24 Liquidation
JOHN RICHARD BRADSHAW HALCYON MIDCO LIMITED Director 2017-01-17 CURRENT 2011-06-16 Active
JOHN RICHARD BRADSHAW MERIDIAN PHARMASERVICES LIMITED Director 2017-01-17 CURRENT 2001-01-23 Active - Proposal to Strike off
JOHN RICHARD BRADSHAW APPLIED DISPENSARY SERVICES LIMITED Director 2017-01-17 CURRENT 2001-06-07 Liquidation
JOHN RICHARD BRADSHAW INVENTIVE SOLUTIONS LTD Director 2017-01-17 CURRENT 2003-01-24 Liquidation
JOHN RICHARD BRADSHAW HALCYON FINANCING LIMITED Director 2017-01-17 CURRENT 2011-06-16 Active
DARRYN STANLEY GIBSON REFER2US UK LIMITED Director 2018-05-23 CURRENT 1998-12-01 Liquidation
DARRYN STANLEY GIBSON TELECARE LIMITED Director 2018-05-23 CURRENT 1999-01-27 Active - Proposal to Strike off
DARRYN STANLEY GIBSON MEDICAL VISITS LIMITED Director 2018-05-23 CURRENT 2000-02-23 Liquidation
DARRYN STANLEY GIBSON SCIENSUS2 LIMITED Director 2018-05-23 CURRENT 2003-12-10 Liquidation
DARRYN STANLEY GIBSON PHARMASERVICE LIMITED Director 2018-05-23 CURRENT 1998-12-01 Active - Proposal to Strike off
DARRYN STANLEY GIBSON EGX GROUP LIMITED Director 2018-05-23 CURRENT 1999-08-13 Liquidation
DARRYN STANLEY GIBSON HEALTHCARE AT HOME TRUSTEES LIMITED Director 2018-05-23 CURRENT 1999-08-26 Liquidation
DARRYN STANLEY GIBSON MEDIHOME LIMITED Director 2018-05-23 CURRENT 2002-04-29 Active
DARRYN STANLEY GIBSON MEDIHOME (UK) LIMITED Director 2018-05-23 CURRENT 2004-07-20 Active - Proposal to Strike off
DARRYN STANLEY GIBSON HEALTHCARE AT HOME SPECIALITY PHARMACEUTICALS LIMITED Director 2018-05-23 CURRENT 2006-12-14 Liquidation
DARRYN STANLEY GIBSON ARGONAUT TOPCO LIMITED Director 2018-05-23 CURRENT 2007-07-24 Liquidation
DARRYN STANLEY GIBSON HALCYON MIDCO LIMITED Director 2018-05-23 CURRENT 2011-06-16 Active
DARRYN STANLEY GIBSON MERIDIAN PHARMASERVICES LIMITED Director 2018-05-23 CURRENT 2001-01-23 Active - Proposal to Strike off
DARRYN STANLEY GIBSON APPLIED DISPENSARY SERVICES LIMITED Director 2018-05-23 CURRENT 2001-06-07 Liquidation
DARRYN STANLEY GIBSON INVENTIVE SOLUTIONS LTD Director 2018-05-23 CURRENT 2003-01-24 Liquidation
DARRYN STANLEY GIBSON HALCYON FINANCING LIMITED Director 2018-05-23 CURRENT 2011-06-16 Active
DARRYN STANLEY GIBSON HALCYON ACQUISITIONS LIMITED Director 2018-05-23 CURRENT 2011-06-16 Active
DARRYN STANLEY GIBSON HALCYON TOPCO LIMITED Director 2018-04-16 CURRENT 2011-06-16 Active
DARRYN STANLEY GIBSON SCIENSUS PHARMA SERVICES LIMITED Director 2018-04-16 CURRENT 1992-10-28 Active
DARRYN STANLEY GIBSON MEDICINES INTELLIGENCE LIMITED Director 2018-03-23 CURRENT 2002-01-04 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
2018-12-04GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2018-11-27DS01Application to strike the company off the register
2018-09-11AP01DIRECTOR APPOINTED MR JOHN SPENCER SHERIDAN
2018-06-23AP01DIRECTOR APPOINTED MR DARRYN STANELY GIBSON
2018-06-18TM01APPOINTMENT TERMINATED, DIRECTOR MARK EDWARD RODERICK
2018-05-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/17
2018-03-01CS01CONFIRMATION STATEMENT MADE ON 15/02/18, WITH NO UPDATES
2017-07-26AP01DIRECTOR APPOINTED MR MARK EDWARD RODERICK
2017-07-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/16
2017-07-07TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW STEVENS
2017-05-15AD01REGISTERED OFFICE CHANGED ON 15/05/2017 FROM 107 STATION STREET BURTON-ON-TRENT STAFFORDSHIRE DE14 1SZ ENGLAND
2017-05-15AD01REGISTERED OFFICE CHANGED ON 15/05/2017 FROM 107 STATION STREET BURTON-ON-TRENT STAFFORDSHIRE DE14 1SZ ENGLAND
2017-05-15AD01REGISTERED OFFICE CHANGED ON 15/05/2017 FROM FIFTH AVENUE CENTRUM 100 BURTON UPON TRENT STAFFORDSHIRE DE14 2WS
2017-05-15AD01REGISTERED OFFICE CHANGED ON 15/05/2017 FROM FIFTH AVENUE CENTRUM 100 BURTON UPON TRENT STAFFORDSHIRE DE14 2WS
2017-04-25AP01DIRECTOR APPOINTED MR MATTHEW STEVENS
2017-04-25AP01DIRECTOR APPOINTED MR MATTHEW STEVENS
2017-03-10TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY GRAFF
2017-03-10TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY GRAFF
2017-02-21LATEST SOC21/02/17 STATEMENT OF CAPITAL;GBP 2
2017-02-21CS01CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES
2017-02-21LATEST SOC21/02/17 STATEMENT OF CAPITAL;GBP 2
2017-02-07AP01DIRECTOR APPOINTED MR JOHN RICHARD BRADSHAW
2016-12-07TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MICHAEL FEATHERSTONE
2016-08-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/15
2016-02-18LATEST SOC18/02/16 STATEMENT OF CAPITAL;GBP 2
2016-02-18AR0115/02/16 ANNUAL RETURN FULL LIST
2015-11-25CH01Director's details changed for Dr James Michael Featherstone on 2015-10-04
2015-07-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/14
2015-07-20AP01DIRECTOR APPOINTED DR JAMES MICHAEL FEATHERSTONE
2015-07-20TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER RUTH POOLE
2015-05-08AP01DIRECTOR APPOINTED MR ANTHONY DANIEL GRAFF
2015-05-08TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM ROGER WHITE
2015-03-13LATEST SOC13/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-13AR0115/02/15 FULL LIST
2015-03-11AP01DIRECTOR APPOINTED MRS JENNIFER RUTH POOLE
2014-11-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GORDON
2014-07-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13
2014-05-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ROGER WHITE / 30/04/2014
2014-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANDREW GORDON / 30/04/2014
2014-02-18LATEST SOC18/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-18AR0115/02/14 FULL LIST
2013-12-04AP03SECRETARY APPOINTED MR JOHN BRADSHAW
2013-12-04TM02APPOINTMENT TERMINATED, SECRETARY GRAHAM WHITE
2013-10-01AP03SECRETARY APPOINTED MR GRAHAM ROGER WHITE
2013-09-30TM02APPOINTMENT TERMINATED, SECRETARY SHARON ROBERTS
2013-02-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12
2013-02-18AR0115/02/13 FULL LIST
2012-07-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11
2012-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ROGER WHITE / 04/05/2012
2012-02-15AR0115/02/12 FULL LIST
2012-02-06TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES WALSH
2011-02-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10
2011-02-15AR0115/02/11 FULL LIST
2010-03-26AR0115/02/10 FULL LIST
2010-02-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09
2009-07-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08
2009-02-16363aRETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS
2008-11-06288aSECRETARY APPOINTED MRS SHARON ROBERTS
2008-11-05288bAPPOINTMENT TERMINATED SECRETARY GRAHAM WHITE
2008-08-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07
2008-07-24288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GRAHAM WHITE / 01/07/2008
2008-03-03363sRETURN MADE UP TO 15/02/08; NO CHANGE OF MEMBERS
2007-09-10288aNEW DIRECTOR APPOINTED
2007-09-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-08-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06
2007-08-17288aNEW DIRECTOR APPOINTED
2007-03-10363sRETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS
2006-11-20288cDIRECTOR'S PARTICULARS CHANGED
2006-06-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05
2006-03-01363sRETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS
2005-06-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04
2005-02-18363sRETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS
2004-05-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03
2004-02-20363sRETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS
2003-10-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02
2003-03-13363sRETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS
2002-06-05225ACC. REF. DATE SHORTENED FROM 28/02/03 TO 31/10/02
2002-05-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02
2002-04-05363sRETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS
2001-11-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01
2001-11-14287REGISTERED OFFICE CHANGED ON 14/11/01 FROM: 15 BRENTFORD BUSINESS CENTRE COMMERCE ROAD,BRENTFORD MIDDLESEX TW8 8LG
2001-03-05363sRETURN MADE UP TO 15/02/01; FULL LIST OF MEMBERS
2001-01-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/00
2000-03-07363(288)SECRETARY'S PARTICULARS CHANGED
2000-03-07363sRETURN MADE UP TO 15/02/00; FULL LIST OF MEMBERS
1999-09-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/99
1999-07-22288bSECRETARY RESIGNED
1999-07-22288aNEW SECRETARY APPOINTED
1999-03-31363sRETURN MADE UP TO 15/02/99; FULL LIST OF MEMBERS
1999-02-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/98
1998-05-20363sRETURN MADE UP TO 15/02/98; NO CHANGE OF MEMBERS
1998-01-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/97
1997-10-01288bDIRECTOR RESIGNED
1997-04-25363sRETURN MADE UP TO 15/02/97; NO CHANGE OF MEMBERS
1997-01-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/96
1996-05-03363sRETURN MADE UP TO 15/02/96; FULL LIST OF MEMBERS
1996-02-25287REGISTERED OFFICE CHANGED ON 25/02/96 FROM: SURGEONS HOUSE 61 ROYAL HILL GREENWICH LONDON SE10 8RZ
1996-01-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/95
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




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

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Intangible Assets
Patents
We have not found any records of HOSPITAL AT HOME LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HOSPITAL AT HOME LIMITED
Trademarks
We have not found any records of HOSPITAL AT HOME LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HOSPITAL AT HOME 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 (99999 - Dormant Company) as HOSPITAL AT HOME LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where HOSPITAL AT HOME 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 HOSPITAL AT HOME 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 HOSPITAL AT HOME 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.