Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MERCY SHIPS - U.K. LIMITED
Company Information for

MERCY SHIPS - U.K. LIMITED

THE LIGHTHOUSE, 12 MEADWAY COURT, STEVENAGE, HERTFORDSHIRE, SG1 2EF,
Company Registration Number
03147724
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Mercy Ships - U.k. Ltd
MERCY SHIPS - U.K. LIMITED was founded on 1996-01-17 and has its registered office in Stevenage. The organisation's status is listed as "Active". Mercy Ships - U.k. Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in 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
MERCY SHIPS - U.K. LIMITED
 
Legal Registered Office
THE LIGHTHOUSE
12 MEADWAY COURT
STEVENAGE
HERTFORDSHIRE
SG1 2EF
Other companies in SG1
 
Charity Registration
Charity Number 1053055
Charity Address THE LIGHTHOUSE, UNIT 12 MEADWAY COURT, RUTHERFORD CLOSE, STEVENAGE, SG1 2EF
Charter MERCY SHIPS UK LTD IS A PARTNER IN A GLOBAL CHARITY THAT USES OCEAN-GOING SHIPS AS HOSPITALS TO PROVIDE FREE MEDICAL CARE AND DEVELOPMENT SERVICES TO THE POOREST COUNTRIES IN THE WORLD. MERCY SHIPS' PROGRAMMES ARE RUN BY VOLUNTEERS RANGING FROM MEDICAL STAFF TO ENGINEERS, COOKS AND OTHER SUPPORT STAFF.
Filing Information
Company Number 03147724
Company ID Number 03147724
Date formed 1996-01-17
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 17/01/2016
Return next due 14/02/2017
Type of accounts FULL
Last Datalog update: 2024-02-05 15:52:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MERCY SHIPS - U.K. 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.

Company Officers of MERCY SHIPS - U.K. LIMITED

Current Directors
Officer Role Date Appointed
HENRY BENWELL CLARKE
Company Secretary 2001-09-14
ANDREW KENNETH BILLINGTON
Director 2012-03-16
LOIS BOYLE
Director 2018-07-04
HENRY BENWELL CLARKE
Director 1996-01-17
ANTHONY GORDON DUNNETT
Director 2012-03-16
PETER COLIN EWINS
Director 2017-12-05
ANN HERON GLOAG
Director 2008-07-01
RUTH MARGARET GUY
Director 2002-05-15
ANGHARAD JANE MILENKOVIC
Director 2018-03-14
DONOVAN PALMER
Director 2017-06-30
PAUL BENJAMIN RAMSBOTTOM
Director 2015-06-12
KEITH DEREK THOMSON
Director 1996-01-17
JULIETTE TUAKLI
Director 2018-07-04
DAVID MEL ZUYDAM
Director 2017-12-05
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN THOMAS HENRY EDWARDS
Director 2011-09-30 2018-03-14
RONALD LANE GOODE
Director 2013-03-15 2018-03-14
PETER BOYCE SCHULZE
Director 2013-03-15 2017-06-30
HENRY TERENCE HARRISON
Director 2002-11-05 2016-03-16
IAN MCCOLL OF DULWICH
Director 1997-05-09 2015-04-30
JAMES PATERSON
Director 1996-01-17 2013-03-15
PETER BOYCE SCHULZE
Director 2013-03-15 2013-03-15
DONALD STEPHENS
Director 1996-01-17 2013-03-15
DONALD ANDERSON OF SWANSEA
Director 2000-06-13 2012-03-16
SUZANNE AVERY
Director 2004-10-18 2011-03-18
DAVID VARDY
Director 2004-04-18 2006-05-31
CHARLES MICHAEL HILL
Director 1996-01-17 2004-09-01
ROBERT CHARLES HUGHES-PENNEY
Director 1999-09-21 2004-04-13
JOHN ANDREW SIMS
Director 2001-03-28 2004-01-13
ALLAN JOHN GUINAN
Company Secretary 1996-01-17 2001-08-20
ALLAN JOHN GUINAN
Company Secretary 1996-01-17 2001-08-20
ALLAN JOHN GUINAN
Director 1996-01-17 2001-08-20
LYNN GREEN
Director 1996-01-17 2001-06-06
JENNIFER MARGARET HILL
Director 1996-01-17 2001-06-06
MARK LEONARD MARKIEWICZ
Director 1996-01-17 2000-12-15
SIMONNE DYER
Director 1996-01-17 1998-10-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW KENNETH BILLINGTON SPEAKERS TRUST LIMITED Director 2015-05-12 CURRENT 2008-11-04 Active
HENRY BENWELL CLARKE THE APSLEY PAPER TRAIL Director 2017-01-01 CURRENT 1997-08-08 Active
HENRY BENWELL CLARKE REVETMENT LIMITED Director 2008-03-13 CURRENT 2008-03-13 Dissolved 2017-05-23
HENRY BENWELL CLARKE THE MODEL BUS COMPANY LIMITED Director 2007-06-21 CURRENT 2005-08-18 Active - Proposal to Strike off
HENRY BENWELL CLARKE JACKSON-GREEN LIMITED Director 2006-02-24 CURRENT 2004-10-06 Active
HENRY BENWELL CLARKE C-SPACE LTD Director 2005-02-15 CURRENT 2005-02-15 Dissolved 2013-11-26
HENRY BENWELL CLARKE LINDOW MINISTRY TRUST Director 2003-08-18 CURRENT 2003-08-18 Active
HENRY BENWELL CLARKE RAIL ESTATE MANAGEMENT LIMITED Director 1999-08-23 CURRENT 1999-08-23 Active - Proposal to Strike off
HENRY BENWELL CLARKE RAIL ESTATE LIMITED Director 1999-08-09 CURRENT 1995-07-14 Active
HENRY BENWELL CLARKE THE RAIL ESTATE CONSULTANCY LIMITED Director 1998-06-26 CURRENT 1998-06-22 Liquidation
HENRY BENWELL CLARKE CROWNMEAD PROPERTIES LTD Director 1993-04-03 CURRENT 1991-10-11 Active
HENRY BENWELL CLARKE YOUTH WITH A MISSION LIMITED Director 1992-05-15 CURRENT 1972-04-12 Active
ANTHONY GORDON DUNNETT BRITISH PAEDIATRIC SERVICES LIMITED Director 2017-08-25 CURRENT 1987-08-28 Active
ANTHONY GORDON DUNNETT VAC SOLAR UK LTD Director 2017-06-19 CURRENT 2017-06-19 Active
ANTHONY GORDON DUNNETT ESTEEM RESOURCE NETWORK Director 2011-04-26 CURRENT 2011-04-26 Dissolved 2015-02-10
ANN HERON GLOAG GLOAG INVESTMENTS GROUP LIMITED Director 2016-10-06 CURRENT 2016-02-18 Active
ANN HERON GLOAG GLOAG INVESTMENT PROPERTIES PORTFOLIO 2 LIMITED Director 2016-07-05 CURRENT 2016-07-05 Active
ANN HERON GLOAG HIGHLAND & UNIVERSAL LAND LIMITED Director 2016-04-28 CURRENT 2016-04-28 Active
ANN HERON GLOAG GLOAG INVESTMENT PROPERTIES LIMITED Director 2016-01-27 CURRENT 2016-01-27 Active
ANN HERON GLOAG MANSTON SKYPORT LIMITED Director 2013-09-19 CURRENT 2013-09-19 Active
ANN HERON GLOAG CROFTMUIR LIMITED Director 2012-03-08 CURRENT 2000-10-03 Active
ANN HERON GLOAG CRAIGROSSIE PROPERTIES (NO.1) LIMITED Director 2010-08-17 CURRENT 2010-07-26 Active
ANN HERON GLOAG CRAIGROSSIE PROPERTIES LIMITED Director 2010-07-29 CURRENT 2010-06-30 Active
ANN HERON GLOAG THINK HAPPY LIMITED Director 2008-11-07 CURRENT 2008-10-07 Dissolved 2015-02-20
ANN HERON GLOAG HERONTRUSTEES LIMITED Director 2008-03-28 CURRENT 2008-03-28 Dissolved 2016-08-16
ANN HERON GLOAG KIARIE LTD. Director 2004-04-14 CURRENT 2003-08-15 Dissolved 2015-01-02

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-25CONFIRMATION STATEMENT MADE ON 17/01/24, WITH NO UPDATES
2023-07-06FULL ACCOUNTS MADE UP TO 31/12/22
2023-03-01CONFIRMATION STATEMENT MADE ON 17/01/23, WITH NO UPDATES
2022-04-21AP01DIRECTOR APPOINTED MR JUSTIN MATTHEW HUMPHREYS
2022-04-05TM01APPOINTMENT TERMINATED, DIRECTOR HENRY BENWELL CLARKE
2022-04-05AP01DIRECTOR APPOINTED DR MICHAEL SPENCE
2022-04-04TM02Termination of appointment of Henry Benwell Clarke on 2022-03-25
2022-04-04AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-01-17CONFIRMATION STATEMENT MADE ON 17/01/22, WITH NO UPDATES
2022-01-17CS01CONFIRMATION STATEMENT MADE ON 17/01/22, WITH NO UPDATES
2022-01-04DIRECTOR APPOINTED MR ADE ADEYEMI
2022-01-04AP01DIRECTOR APPOINTED MR ADE ADEYEMI
2021-12-02AP01DIRECTOR APPOINTED DR MICHELLE CLAIRE WHITE
2021-09-17TM01APPOINTMENT TERMINATED, DIRECTOR PETER COLIN EWINS
2021-07-05TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS AMES STOGNER
2021-06-10TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY GORDON DUNNETT
2021-05-26AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-18TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW KENNETH BILLINGTON
2021-01-18CS01CONFIRMATION STATEMENT MADE ON 17/01/21, WITH NO UPDATES
2020-09-30AP01DIRECTOR APPOINTED MR LEO HURK-HANG CHENG
2020-08-19AP01DIRECTOR APPOINTED MR THOMAS AMES STOGNER
2020-06-21TM01APPOINTMENT TERMINATED, DIRECTOR DONOVAN PALMER
2020-06-19AP01DIRECTOR APPOINTED MS NAIOMI ASHANTHI THALAYASINGAM
2020-05-01AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-01-20CS01CONFIRMATION STATEMENT MADE ON 17/01/20, WITH NO UPDATES
2019-05-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-26TM01APPOINTMENT TERMINATED, DIRECTOR RUTH MARGARET GUY
2019-01-27CS01CONFIRMATION STATEMENT MADE ON 17/01/19, WITH NO UPDATES
2018-12-07CH01Director's details changed for Mr Donovan Palmer on 2018-12-07
2018-07-31AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-25AP01DIRECTOR APPOINTED DR JULIETTE TUAKLI
2018-07-21AP01DIRECTOR APPOINTED MRS LOIS BOYLE
2018-03-24AP01DIRECTOR APPOINTED MRS ANGHARAD JANE MILENKOVIC
2018-03-24TM01APPOINTMENT TERMINATED, DIRECTOR RONALD GOODE
2018-03-24TM01APPOINTMENT TERMINATED, DIRECTOR ALAN EDWARDS
2018-01-31CS01CONFIRMATION STATEMENT MADE ON 17/01/18, WITH NO UPDATES
2018-01-02AP01DIRECTOR APPOINTED MR PETER COLIN EWINS
2018-01-02AP01DIRECTOR APPOINTED MR DAVID MEL ZUYDAM
2017-09-20AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-26AP01DIRECTOR APPOINTED MR DONOVAN PALMER
2017-07-24TM01APPOINTMENT TERMINATED, DIRECTOR PETER BOYCE SCHULZE
2017-01-30CS01CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES
2016-04-18AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-07TM01APPOINTMENT TERMINATED, DIRECTOR HENRY TERENCE HARRISON
2016-01-18AR0117/01/16 ANNUAL RETURN FULL LIST
2015-07-20AP01DIRECTOR APPOINTED MR PAUL BENJAMIN RAMSBOTTOM
2015-07-20TM01APPOINTMENT TERMINATED, DIRECTOR IAN MCCOLL OF DULWICH
2015-04-20AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-03TM01APPOINTMENT TERMINATED, DIRECTOR PETER BOYCE SCHULZE
2015-01-26AP01DIRECTOR APPOINTED PETER BOYCE SCHULZE
2015-01-17AR0117/01/15 NO MEMBER LIST
2014-06-05ANNOTATIONClarification
2014-06-05RP04SECOND FILING FOR FORM AP01
2014-03-20AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-17AR0117/01/14 NO MEMBER LIST
2013-05-08AP01DIRECTOR APPOINTED MR PETER BOYCE SCHULZE
2013-05-08AP01DIRECTOR APPOINTED DR RONALD LANE GOODE
2013-04-19AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-04TM01APPOINTMENT TERMINATED, DIRECTOR DONALD STEPHENS
2013-04-04TM01APPOINTMENT TERMINATED, DIRECTOR JAMES PATERSON
2013-01-22AR0117/01/13 NO MEMBER LIST
2012-05-23AP01DIRECTOR APPOINTED MR ANDREW KENNETH BILLINGTON
2012-04-17AP01DIRECTOR APPOINTED MR ANTHONY GORDON DUNNETT
2012-04-17TM01APPOINTMENT TERMINATED, DIRECTOR DONALD ANDERSON OF SWANSEA
2012-03-21AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-23AR0117/01/12 NO MEMBER LIST
2011-12-29AP01DIRECTOR APPOINTED MR ALAN THOMAS HENRY EDWARDS
2011-03-30TM01APPOINTMENT TERMINATED, DIRECTOR SUZANNE AVERY
2011-03-29AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-11AR0117/01/11 NO MEMBER LIST
2010-03-16AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-25AR0117/01/10 NO MEMBER LIST
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES PATERSON / 22/01/2010
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR THE LORD IAN MCCOLL OF DULWICH / 22/01/2010
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DONALD STEPHENS / 22/01/2010
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH DEREK THOMSON / 22/01/2010
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / HENRY TERENCE HARRISON / 22/01/2010
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / RUTH MARGARET GUY / 22/01/2010
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN HERON GLOAG / 22/01/2010
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE AVERY / 22/01/2010
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / LORD DONALD ANDERSON OF SWANSEA / 22/01/2010
2009-04-21AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-20363aANNUAL RETURN MADE UP TO 17/01/09
2008-07-31288aDIRECTOR APPOINTED MRS ANN HERON GLOAG
2008-07-18RES01ALTER MEMORANDUM 13/06/2008
2008-07-18MEM/ARTSMEMORANDUM OF ASSOCIATION
2008-03-19RES01ADOPT MEM AND ARTS 10/11/2007
2008-03-04AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-21363aANNUAL RETURN MADE UP TO 17/01/08
2008-01-21288c0000
2007-11-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-10-02288cDIRECTOR'S PARTICULARS CHANGED
2007-03-25AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-17363aANNUAL RETURN MADE UP TO 17/01/07
2006-10-19AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-31288bDIRECTOR RESIGNED
2006-03-02288cDIRECTOR'S PARTICULARS CHANGED
2006-03-02363aANNUAL RETURN MADE UP TO 17/01/06
2005-08-11AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-03-21288aNEW DIRECTOR APPOINTED
2005-02-21363sANNUAL RETURN MADE UP TO 17/01/05
2004-12-13288aNEW DIRECTOR APPOINTED
2004-12-02288bDIRECTOR RESIGNED
2004-05-28288bDIRECTOR RESIGNED
2004-03-22AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-02-19288bDIRECTOR RESIGNED
2004-02-19363sANNUAL RETURN MADE UP TO 17/01/04
2003-04-28AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-02-11363sANNUAL RETURN MADE UP TO 17/01/03
2002-12-24288aNEW DIRECTOR APPOINTED
2002-06-28288aNEW DIRECTOR APPOINTED
2002-04-15AAFULL ACCOUNTS MADE UP TO 31/12/01
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities

96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to MERCY SHIPS - U.K. 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 MERCY SHIPS - U.K. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MERCY SHIPS - U.K. 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

Intangible Assets
Patents
We have not found any records of MERCY SHIPS - U.K. LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MERCY SHIPS - U.K. LIMITED
Trademarks
We have not found any records of MERCY SHIPS - U.K. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MERCY SHIPS - U.K. 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 MERCY SHIPS - U.K. 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 MERCY SHIPS - U.K. 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 MERCY SHIPS - U.K. 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 MERCY SHIPS - U.K. 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.