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

QUADRANT HEALTHCARE LIMITED

One, Prospect West, Chippenham, WILTSHIRE, SN14 6FH,
Company Registration Number
03033648
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Quadrant Healthcare Ltd
QUADRANT HEALTHCARE LIMITED was founded on 1995-03-16 and has its registered office in Chippenham. The organisation's status is listed as "Active - Proposal to Strike off". Quadrant Healthcare Limited is a Private Limited Company registered in 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
QUADRANT HEALTHCARE LIMITED
 
Legal Registered Office
One
Prospect West
Chippenham
WILTSHIRE
SN14 6FH
Other companies in SN14
 
Filing Information
Company Number 03033648
Company ID Number 03033648
Date formed 1995-03-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2020-10-31
Account next due 31/07/2022
Latest return 31/07/2015
Return next due 28/08/2016
Type of accounts DORMANT
Last Datalog update: 2022-09-14 08:28:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for QUADRANT 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 QUADRANT HEALTHCARE LIMITED
The following companies were found which have the same name as QUADRANT HEALTHCARE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
QUADRANT HEALTHCARE (UK) LIMITED 15 CANADA SQUARE LONDON E14 5GL Liquidation Company formed on the 1989-04-07

Company Officers of QUADRANT HEALTHCARE LIMITED

Current Directors
Officer Role Date Appointed
JOHN MURPHY
Company Secretary 2016-09-13
JOHN MURPHY
Director 2017-05-31
JAMES WARD-LILLEY
Director 2018-07-31
Previous Officers
Officer Role Date Appointed Date Resigned
MEHUL ANDREW DERODRA
Director 2016-06-10 2018-07-31
TREVOR MICHAEL PHILLIPS
Director 2015-07-01 2017-05-31
ANDREW JOHN OAKLEY
Director 2015-01-01 2016-06-10
CHRISTOPHER PAUL BLACKWELL
Director 2009-03-04 2015-07-01
PAUL STEPHEN OLIVER
Director 2013-07-01 2015-01-01
PETER FREDERICK BURRELL
Company Secretary 2010-07-13 2014-12-31
ANNE PHILOMENA HYLAND
Director 2009-03-04 2013-07-01
COLIN CLIVE DALTON
Director 2005-02-04 2011-07-05
ANDREW DICKINSON
Company Secretary 2007-10-12 2010-07-13
LEE FRASER COLEMAN
Company Secretary 2007-01-17 2007-10-12
PETER JOHN SHENNAN
Company Secretary 2005-07-14 2007-01-17
TERENCE STANLEY CHADWICK
Director 1998-11-12 2007-01-17
KIERAN PIUS MURPHY
Director 2005-07-14 2007-01-17
PETER JOHN SHENNAN
Director 2005-07-14 2007-01-17
DAVID WINSTON LEWIS
Company Secretary 2000-12-19 2005-07-14
TOM MAHER
Director 2002-02-26 2002-08-23
ZOE MARGARET LAURA CODD
Company Secretary 1999-07-30 2000-12-19
GARY J ANDERSON
Director 1996-05-01 2000-12-19
DUNCAN JOHN LLOYD FITZWILLIAMS
Director 1996-02-19 2000-12-19
PETER JOHNSON
Director 1997-07-01 2000-12-19
IAIN GLADSTONE ROSS
Director 1996-02-19 2000-12-15
RICHARD P LYMAN
Director 1996-02-19 2000-08-18
JAKOB KAMPINGA
Director 1997-01-01 1999-10-31
SUSAN MARGARET HARRIS
Director 1998-09-16 1999-07-13
ANDREW JOHN ALLARS
Director 1996-05-01 1998-09-16
DONALD STANFORD HETZEL
Director 1996-05-01 1997-09-04
MARTIN KLEIJWECT
Director 1996-05-01 1997-07-01
BRUCE JOSEPH ROSER
Director 1996-05-01 1996-08-30
QUENTIN GEORGE PAUL COOKE
Company Secretary 1996-01-22 1996-06-25
PAUL ELLABY
Director 1996-01-22 1996-02-19
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1995-03-16 1996-01-22
INSTANT COMPANIES LIMITED
Nominated Director 1995-03-16 1996-01-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN MURPHY INNOVATA LIMITED Director 2018-07-31 CURRENT 1987-07-20 Active
JOHN MURPHY VECTURA LIMITED Director 2018-07-31 CURRENT 1983-02-03 Active
JOHN MURPHY VECTURA GROUP INVESTMENTS LIMITED Director 2017-05-31 CURRENT 2010-07-13 Active
JOHN MURPHY QUADRANT TECHNOLOGIES LIMITED Director 2017-05-31 CURRENT 2003-04-22 Active - Proposal to Strike off
JOHN MURPHY QUADRANT HEALTHCARE (UK) LIMITED Director 2017-05-31 CURRENT 1989-04-07 Liquidation
JOHN MURPHY QUADRANT TRUSTEE LIMITED Director 2017-05-31 CURRENT 1994-11-18 Liquidation
JOHN MURPHY MICROSHOT LIMITED Director 2017-05-31 CURRENT 1995-04-03 Liquidation
JOHN MURPHY ANDARIS GROUP LIMITED Director 2017-05-31 CURRENT 1997-07-10 Liquidation
JOHN MURPHY QUADRANT BIORESOURCES LIMITED Director 2017-05-31 CURRENT 1985-11-11 Liquidation
JOHN MURPHY QUADRANT DRUG DELIVERY LIMITED Director 2017-05-31 CURRENT 1992-04-07 Active - Proposal to Strike off
JOHN MURPHY QUADRANT HOLDINGS CAMBRIDGE LIMITED Director 2017-05-31 CURRENT 1994-04-19 Liquidation
JOHN MURPHY PROTOSOME LIMITED Director 2017-05-31 CURRENT 1995-05-11 Liquidation
JOHN MURPHY ANDARIS (DDS) LIMITED Director 2017-05-31 CURRENT 1995-10-16 Liquidation
JAMES WARD-LILLEY QUADRANT DRUG DELIVERY LIMITED Director 2018-07-31 CURRENT 1992-04-07 Active - Proposal to Strike off
JAMES WARD-LILLEY QDOSE LIMITED Director 2017-05-31 CURRENT 1999-10-18 Active
JAMES WARD-LILLEY INNOVATA BIOMED LIMITED Director 2017-05-31 CURRENT 1985-10-25 Active
JAMES WARD-LILLEY VINESTAND LIMITED Director 2016-06-10 CURRENT 1983-09-02 Liquidation
JAMES WARD-LILLEY PLAYSCHEME LIMITED Director 2016-06-10 CURRENT 1988-05-16 Liquidation
JAMES WARD-LILLEY VINE NORTHERN LIMITED Director 2016-06-10 CURRENT 1986-02-11 Active - Proposal to Strike off
JAMES WARD-LILLEY SUN WHARF (STRATFORD) LIMITED Director 2016-06-10 CURRENT 1983-04-11 Liquidation
JAMES WARD-LILLEY VECTURA GROUP SERVICES LIMITED Director 2016-06-10 CURRENT 1910-02-18 Active
JAMES WARD-LILLEY VINE EXHIBITION LIMITED Director 2016-06-10 CURRENT 1955-12-20 Active - Proposal to Strike off
JAMES WARD-LILLEY VINE (BUILDING MAINTENANCE) LIMITED Director 2016-06-10 CURRENT 1981-04-23 Liquidation
JAMES WARD-LILLEY VINE INDUSTRIES LIMITED Director 2016-06-10 CURRENT 1983-02-09 Liquidation
JAMES WARD-LILLEY BIG BEN SCAFFOLDING LIMITED Director 2016-06-10 CURRENT 1988-05-17 Liquidation
JAMES WARD-LILLEY VECTURA DELIVERY DEVICES LIMITED Director 2015-10-01 CURRENT 2000-07-04 Active
JAMES WARD-LILLEY INNOVATA LIMITED Director 2015-10-01 CURRENT 1987-07-20 Active
JAMES WARD-LILLEY VECTURA LIMITED Director 2015-10-01 CURRENT 1983-02-03 Active
JAMES WARD-LILLEY VECTURA GROUP LIMITED Director 2015-09-24 CURRENT 1997-08-13 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
2022-09-20SECOND GAZETTE not voluntary dissolution
2022-07-05GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-06-23DS01Application to strike the company off the register
2022-03-31TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ANDREW FRY
2022-03-31AP01DIRECTOR APPOINTED MS ELIZABETH TERESA KNOWLES
2021-08-06CS01CONFIRMATION STATEMENT MADE ON 06/08/21, WITH NO UPDATES
2021-07-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/20
2020-07-31CS01CONFIRMATION STATEMENT MADE ON 31/07/20, WITH NO UPDATES
2020-06-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/19
2019-08-08CS01CONFIRMATION STATEMENT MADE ON 31/07/19, WITH NO UPDATES
2019-07-19AP01DIRECTOR APPOINTED MR PAUL ANDREW FRY
2019-07-18TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WARD-LILLEY
2019-06-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/18
2018-11-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/17
2018-09-27AA01Previous accounting period shortened from 31/12/17 TO 31/10/17
2018-08-03AP01DIRECTOR APPOINTED MR JAMES WARD-LILLEY
2018-08-03TM01APPOINTMENT TERMINATED, DIRECTOR MEHUL ANDREW DERODRA
2018-07-31LATEST SOC31/07/18 STATEMENT OF CAPITAL;GBP .1
2018-07-31CS01CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES
2017-11-22LATEST SOC22/11/17 STATEMENT OF CAPITAL;GBP .1
2017-11-22SH19Statement of capital on 2017-11-22 GBP 0.10
2017-11-22SH20Statement by Directors
2017-11-22CAP-SSSolvency Statement dated 16/11/17
2017-11-22RES13Resolutions passed:
  • Cancellation of share premium account 16/11/2017
  • Resolution of reduction in issued share capital
2017-11-22RES06REDUCE ISSUED CAPITAL 16/11/2017
2017-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-08-11CS01CONFIRMATION STATEMENT MADE ON 31/07/17, WITH NO UPDATES
2017-06-22AP01DIRECTOR APPOINTED JOHN MURPHY
2017-06-14TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR MICHAEL PHILLIPS
2016-12-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-09-19AP03Appointment of Mr John Murphy as company secretary on 2016-09-13
2016-09-19AA01Current accounting period shortened from 31/03/17 TO 31/12/16
2016-08-18LATEST SOC18/08/16 STATEMENT OF CAPITAL;GBP 6976181.5
2016-08-18CS01CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES
2016-06-23AP01DIRECTOR APPOINTED MR MEHUL ANDREW DERODRA
2016-06-23TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN OAKLEY
2016-06-10CC04Statement of company's objects
2016-06-10RES01ADOPT ARTICLES 10/06/16
2015-12-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-08-26LATEST SOC26/08/15 STATEMENT OF CAPITAL;GBP 6976181.5
2015-08-26AR0131/07/15 ANNUAL RETURN FULL LIST
2015-07-13TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PAUL BLACKWELL
2015-07-13AP01DIRECTOR APPOINTED DR TREVOR MICHAEL PHILLIPS
2015-01-12TM01APPOINTMENT TERMINATED, DIRECTOR PAUL OLIVER
2015-01-12AP01DIRECTOR APPOINTED MR ANDREW JOHN OAKLEY
2015-01-08TM02APPOINTMENT TERMINATED, SECRETARY PETER BURRELL
2014-11-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 6976181.5
2014-08-28AR0131/07/14 FULL LIST
2013-11-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-08-28AR0131/07/13 FULL LIST
2013-07-10AP01DIRECTOR APPOINTED MR PAUL OLIVER
2013-07-10TM01APPOINTMENT TERMINATED, DIRECTOR ANNE HYLAND
2013-03-15AR0113/03/13 FULL LIST
2012-12-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ANNE PHILOMENA HYLAND / 30/07/2012
2012-03-27AR0113/03/12 FULL LIST
2011-12-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-07-12TM01APPOINTMENT TERMINATED, DIRECTOR COLIN DALTON
2011-03-15AR0113/03/11 FULL LIST
2010-11-23TM02APPOINTMENT TERMINATED, SECRETARY ANDREW DICKINSON
2010-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/2010 FROM 1 MERE WAY RUDDINGTON NOTTINGHAM NOTTINGHAMSHIRE NG11 6JS
2010-09-16AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-07-28AP03SECRETARY APPOINTED PETER FREDERICK BURRELL
2010-04-26AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-03-17AR0113/03/10 FULL LIST
2009-05-05AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-04-21363aRETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS
2009-03-24288aDIRECTOR APPOINTED DR CHRISTOPHER PAUL BLACKWELL
2009-03-19288aDIRECTOR APPOINTED ANNE PHYLOMENA HYLAND
2008-06-12363aRETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS
2008-06-11288cSECRETARY'S CHANGE OF PARTICULARS / ANDREW DICKINSON / 14/12/2007
2007-10-18288bSECRETARY RESIGNED
2007-10-18288aNEW SECRETARY APPOINTED
2007-07-23AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-04-26363aRETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS
2007-02-21225ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/03/08
2007-02-02288bDIRECTOR RESIGNED
2007-02-02288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-02-02288bDIRECTOR RESIGNED
2007-02-02288aNEW SECRETARY APPOINTED
2006-09-18AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-08-04225ACC. REF. DATE SHORTENED FROM 31/12/05 TO 30/09/05
2006-03-13363aRETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS
2005-11-04AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-08-05288bSECRETARY RESIGNED
2005-08-05288bDIRECTOR RESIGNED
2005-08-05288aNEW DIRECTOR APPOINTED
2005-04-19363(288)DIRECTOR'S PARTICULARS CHANGED
2005-04-19363sRETURN MADE UP TO 16/03/05; FULL LIST OF MEMBERS
2005-03-04288aNEW DIRECTOR APPOINTED
2005-01-12AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-03-31363sRETURN MADE UP TO 16/03/04; FULL LIST OF MEMBERS
2003-08-12AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-08-04288bDIRECTOR RESIGNED
2003-07-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-07-1888(2)RAD 02/07/03--------- £ SI 1@.1 £ IC 6976181/6976181
2003-03-21363sRETURN MADE UP TO 16/03/03; FULL LIST OF MEMBERS
2002-09-26AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-09-0453APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
2002-09-04MARREREGISTRATION MEMORANDUM AND ARTICLES
2002-09-04RES02REREG PLC-PRI 27/08/02
2002-09-04MISCCERT RE-REG PLC TO PRIVATE
2002-08-30288bDIRECTOR RESIGNED
2002-04-22288aNEW DIRECTOR APPOINTED
2002-04-04363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-04-04363sRETURN MADE UP TO 16/03/02; FULL LIST OF MEMBERS
2001-11-15AUDAUDITOR'S RESIGNATION
2001-07-25AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-04-06363sRETURN MADE UP TO 16/03/01; BULK LIST AVAILABLE SEPARATELY
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




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

  Average Max
MortgagesNumMortCharges0.5398
MortgagesNumMortOutstanding0.309
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.2397

This shows the max and average number of mortgages for companies with the same SIC code of 86900 - Other human health activities

Filed Financial Reports
Annual Accounts
2019-10-31

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 QUADRANT HEALTHCARE LIMITED

Intangible Assets
Patents
We have not found any records of QUADRANT HEALTHCARE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for QUADRANT HEALTHCARE LIMITED
Trademarks
We have not found any records of QUADRANT HEALTHCARE LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
SHARE CHARGE MICRODOSE TECHNOLOGIES LIMITED 2002-12-19 Outstanding

We have found 1 mortgage charges which are owed to QUADRANT HEALTHCARE LIMITED

Income
Government Income
We have not found government income sources for QUADRANT HEALTHCARE 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 (86900 - Other human health activities) as QUADRANT HEALTHCARE LIMITED are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where QUADRANT 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 QUADRANT 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 QUADRANT 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.