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

LOGEX HEALTHCARE ANALYTICS LTD

FIFTH FLOOR, 27 GREVILLE STREET, LONDON, EC1N 8SU,
Company Registration Number
03727117
Private Limited Company
Active

Company Overview

About Logex Healthcare Analytics Ltd
LOGEX HEALTHCARE ANALYTICS LTD was founded on 1999-03-05 and has its registered office in London. The organisation's status is listed as "Active". Logex Healthcare Analytics Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LOGEX HEALTHCARE ANALYTICS LTD
 
Legal Registered Office
FIFTH FLOOR
27 GREVILLE STREET
LONDON
EC1N 8SU
Other companies in EC4M
 
Previous Names
PRODACAPO UK LTD10/09/2020
FCG PRODACAPO UK LTD10/10/2018
BELLIS-JONES, HILL & PRODACAPO LIMITED19/01/2018
Filing Information
Company Number 03727117
Company ID Number 03727117
Date formed 1999-03-05
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 05/03/2016
Return next due 02/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-08 03:46:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LOGEX HEALTHCARE ANALYTICS LTD
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 LOGEX HEALTHCARE ANALYTICS LTD

Current Directors
Officer Role Date Appointed
PHILIP MICHAEL GARLAND
Director 2009-10-28
SEBASTIAN JAMES ADAM KERR
Director 2018-01-01
KARI LAPPALAINEN
Director 2018-01-01
RICKARD HANS MOESTAM
Director 2018-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
ROBIN BELLIS-JONES
Director 1999-12-20 2017-12-31
PETER HILL
Director 1999-12-20 2017-12-31
PETER HILL
Company Secretary 2015-01-01 2017-07-03
ANTHONY JAMES HODGSON
Director 1999-12-20 2015-05-06
PHILIP MICHAEL GARLAND
Company Secretary 2009-10-28 2015-01-01
NEENA VIVASH
Director 2009-08-06 2012-08-31
PETER HILL
Company Secretary 2005-11-23 2009-11-28
ALISON WILLIAMS
Company Secretary 2001-09-30 2005-11-23
ERIK LIDMAN
Director 2001-09-30 2002-12-23
HANS RICKARD MOESTAM
Director 1999-12-20 2002-12-23
ALF AKE BENNY STROM
Director 2000-04-18 2002-12-23
GOODWILLE CORPORATE SERVICES LIMITED
Company Secretary 1999-03-05 2002-05-07
LARS NASLUND
Director 2000-04-01 2001-09-30
JACOB LARS EKMAN
Director 1999-03-05 2001-06-07
HANS THOLANDER
Director 1999-03-05 2001-06-07
KURT ROSANDER
Director 1999-03-05 1999-12-17
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1999-03-05 1999-03-05
GCS CORPORATE NOMINEES LIMITED
Director 1999-03-05 1999-03-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP MICHAEL GARLAND BELLIS-JONES HILL GROUP LIMITED Director 2009-10-28 CURRENT 2008-12-24 Active - Proposal to Strike off
PHILIP MICHAEL GARLAND CANAL COMMUNICATION LTD Director 2003-05-09 CURRENT 2003-05-09 Active - Proposal to Strike off
SEBASTIAN JAMES ADAM KERR BUNKPOP LIMITED Director 2017-07-31 CURRENT 2017-07-31 Active - Proposal to Strike off

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
2023-09-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-12CONFIRMATION STATEMENT MADE ON 12/09/23, WITH UPDATES
2023-06-23REGISTRATION OF A CHARGE / CHARGE CODE 037271170004
2023-03-27SECRETARY'S DETAILS CHNAGED FOR CANUTE SECRETARIES LIMITED on 2023-03-27
2023-03-27SECRETARY'S DETAILS CHNAGED FOR CANUTE SECRETARIES LIMITED on 2023-03-27
2023-03-27REGISTERED OFFICE CHANGED ON 27/03/23 FROM Fifth Floor 27 Greville Street London EC1N 8TN United Kingdom
2023-03-27REGISTERED OFFICE CHANGED ON 27/03/23 FROM Fifth Floor 27 Greville Street London EC1N 8TN United Kingdom
2022-10-28AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-12CONFIRMATION STATEMENT MADE ON 12/09/22, WITH NO UPDATES
2022-09-12CS01CONFIRMATION STATEMENT MADE ON 12/09/22, WITH NO UPDATES
2022-08-05RES01ADOPT ARTICLES 05/08/22
2022-08-05MEM/ARTSARTICLES OF ASSOCIATION
2022-07-26TM01APPOINTMENT TERMINATED, DIRECTOR SEBASTIAN JAMES ADAM KERR
2022-07-26AP01DIRECTOR APPOINTED MR CHRISTOPHER JONATHAN HOLDEN
2022-02-10Resolutions passed:<ul><li>Resolution Name change 09/09/2020</ul>
2022-02-10RES13Resolutions passed:
  • Name change 09/09/2020
2022-02-07Memorandum articles filed
2022-02-07MEM/ARTSARTICLES OF ASSOCIATION
2021-11-12CH04SECRETARY'S DETAILS CHNAGED FOR CANUTE SECRETARIES LIMITED on 2021-11-12
2021-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/21 FROM 17-18 Aylesbury Street London EC1R 0DB United Kingdom
2021-09-13CS01CONFIRMATION STATEMENT MADE ON 12/09/21, WITH NO UPDATES
2021-06-21AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-14CS01CONFIRMATION STATEMENT MADE ON 12/09/20, WITH UPDATES
2020-09-10RES15CHANGE OF COMPANY NAME 10/09/20
2020-07-13AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-23PSC08Notification of a person with significant control statement
2020-01-23PSC07CESSATION OF LOGEX GROUP B.V. AS A PERSON OF SIGNIFICANT CONTROL
2020-01-16PSC05Change of details for Logex Group B.V. as a person with significant control on 2020-01-16
2020-01-06PSC02Notification of Logex Group B.V. as a person with significant control on 2019-12-31
2020-01-06PSC07CESSATION OF PHILIP MICHAEL GARLAND AS A PERSON OF SIGNIFICANT CONTROL
2019-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/19 FROM Harance House Rumer Hill Business Estate Rumer Hill Road Cannock Staffordshire WS11 0ET England
2019-12-17AP04Appointment of Canute Secretaries Limited as company secretary on 2019-12-06
2019-09-26AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-26AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-25CS01CONFIRMATION STATEMENT MADE ON 12/09/19, WITH UPDATES
2019-09-25CS01CONFIRMATION STATEMENT MADE ON 12/09/19, WITH UPDATES
2019-09-24CH01Director's details changed for Mr Philipp Jan Flach on 2019-09-23
2019-09-24AP01DIRECTOR APPOINTED MR PHILIPP JAN FLACH
2019-09-23TM01APPOINTMENT TERMINATED, DIRECTOR KARI LAPPALAINEN
2018-10-10RES15CHANGE OF COMPANY NAME 10/10/18
2018-09-12CS01CONFIRMATION STATEMENT MADE ON 12/09/18, WITH UPDATES
2018-08-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP MICHAEL GARLAND
2018-08-09PSC09Withdrawal of a person with significant control statement on 2018-08-09
2018-07-24PSC08Notification of a person with significant control statement
2018-06-18AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-18AP01DIRECTOR APPOINTED MR KARI LAPPALAINEN
2018-03-12CS01CONFIRMATION STATEMENT MADE ON 05/03/18, WITH UPDATES
2018-03-06PSC07CESSATION OF BELLIS-JONES HILL GROUP LTD AS A PSC
2018-03-06PSC07CESSATION OF BELLIS-JONES HILL GROUP LTD AS A PSC
2018-01-23AP01DIRECTOR APPOINTED MR RICKARD HANS MOESTAM
2018-01-22CH01Director's details changed for Philip Michael Garland on 2018-01-01
2018-01-20CH01Director's details changed for Philip Michael Garland on 2018-01-01
2018-01-20AP01DIRECTOR APPOINTED MR SEBASTIAN JAMES ADAM KERR
2018-01-19RES15CHANGE OF COMPANY NAME 19/01/18
2018-01-19CERTNMCOMPANY NAME CHANGED BELLIS-JONES, HILL & PRODACAPO LIMITED CERTIFICATE ISSUED ON 19/01/18
2018-01-18TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN BELLIS-JONES
2018-01-18TM01APPOINTMENT TERMINATED, DIRECTOR PETER HILL
2018-01-18AA01Previous accounting period shortened from 31/03/18 TO 31/12/17
2017-12-08AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-03TM02APPOINTMENT TERMINATED, SECRETARY PETER HILL
2017-05-04LATEST SOC04/05/17 STATEMENT OF CAPITAL;GBP 1000
2017-05-04CS01CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES
2016-11-30AA31/03/16 TOTAL EXEMPTION SMALL
2016-06-20AA01PREVEXT FROM 31/12/2015 TO 31/03/2016
2016-06-20AA01PREVEXT FROM 31/12/2015 TO 31/03/2016
2016-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/2016 FROM 25 WATLING STREET LONDON EC4M 9BR
2016-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/2016 FROM 25 WATLING STREET LONDON EC4M 9BR
2016-03-28LATEST SOC28/03/16 STATEMENT OF CAPITAL;GBP 1000
2016-03-28AR0105/03/16 FULL LIST
2016-02-22RES01ADOPT ARTICLES 31/12/2015
2015-09-29AA31/12/14 TOTAL EXEMPTION SMALL
2015-09-07TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY HODGSON
2015-03-27LATEST SOC27/03/15 STATEMENT OF CAPITAL;GBP 1000
2015-03-27AR0105/03/15 FULL LIST
2015-03-27AP03SECRETARY APPOINTED MR PETER HILL
2015-03-26TM02APPOINTMENT TERMINATED, SECRETARY PHILIP GARLAND
2014-09-26AA31/12/13 TOTAL EXEMPTION SMALL
2014-03-20LATEST SOC20/03/14 STATEMENT OF CAPITAL;GBP 1000
2014-03-20AR0105/03/14 FULL LIST
2013-07-25AA31/12/12 TOTAL EXEMPTION SMALL
2013-03-28AR0105/03/13 FULL LIST
2012-10-02TM01APPOINTMENT TERMINATED, DIRECTOR NEENA VIVASH
2012-09-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-05-08AUDAUDITOR'S RESIGNATION
2012-03-29AR0105/03/12 FULL LIST
2011-08-10AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10
2011-04-01AR0105/03/11 FULL LIST
2011-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JAMES HODGSON / 01/04/2011
2011-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP MICHAEL GARLAND / 01/04/2011
2010-10-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-10-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-10-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-10-04AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-02AR0105/03/10 FULL LIST
2010-04-06TM02APPOINTMENT TERMINATED, SECRETARY PETER HILL
2010-01-20AP03SECRETARY APPOINTED PHILIP MICHAEL GARLAND
2010-01-20AP01DIRECTOR APPOINTED PHILIP MICHAEL GARLAND
2009-09-16288aDIRECTOR APPOINTED NEENA VIVASH
2009-06-05AA31/12/08 TOTAL EXEMPTION SMALL
2009-05-27363aRETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS
2009-05-01122GBP SR 40000@1
2008-11-03287REGISTERED OFFICE CHANGED ON 03/11/2008 FROM KENILWORTH HOUSE 79-80 MARGARET STREET LONDON W1W 8TA
2008-09-10AA31/12/07 TOTAL EXEMPTION SMALL
2008-06-20363aRETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS
2007-07-02288cDIRECTOR'S PARTICULARS CHANGED
2007-07-02363aRETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS
2007-07-02288cDIRECTOR'S PARTICULARS CHANGED
2007-03-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-10-21395PARTICULARS OF MORTGAGE/CHARGE
2006-03-14363(288)DIRECTOR'S PARTICULARS CHANGED
2006-03-14363sRETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS
2006-02-07123NC INC ALREADY ADJUSTED 14/12/05
2006-02-07RES04£ NC 50000/200000 14/12
2006-02-07RES13REDEEMABLE SHARES 14/12/05
2006-01-2788(2)RAD 14/12/05--------- £ SI 40000@1=40000 £ IC 1000/41000
2005-12-06288aNEW SECRETARY APPOINTED
2005-12-06288bSECRETARY RESIGNED
2005-07-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-03-15363sRETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS
2004-07-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-03-29363sRETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS
2003-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-08-04288cSECRETARY'S PARTICULARS CHANGED
2003-04-09363(288)DIRECTOR'S PARTICULARS CHANGED
2003-04-09363sRETURN MADE UP TO 05/03/03; FULL LIST OF MEMBERS
2003-01-21288bDIRECTOR RESIGNED
2003-01-21288bDIRECTOR RESIGNED
2003-01-21288bDIRECTOR RESIGNED
2003-01-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-01-10395PARTICULARS OF MORTGAGE/CHARGE
2002-09-20363(287)REGISTERED OFFICE CHANGED ON 20/09/02
2002-09-20363sRETURN MADE UP TO 05/03/02; FULL LIST OF MEMBERS
2002-09-03288aNEW DIRECTOR APPOINTED
2002-09-03288aNEW DIRECTOR APPOINTED
2002-08-20288aNEW DIRECTOR APPOINTED
2002-05-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-05-16288bSECRETARY RESIGNED
2002-02-22288aNEW SECRETARY APPOINTED
2001-11-14395PARTICULARS OF MORTGAGE/CHARGE
2001-10-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities


Licences & Regulatory approval
We could not find any licences issued to LOGEX HEALTHCARE ANALYTICS LTD 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 LOGEX HEALTHCARE ANALYTICS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
A RENT DEPOSIT DEED 2006-10-18 Satisfied MOUNT EDEN LAND LIMITED
FLOATING CHARGE 2002-12-23 Satisfied PRODACAPO AB
RENT DEPOSIT DEED 2001-11-12 Satisfied MOUNT COOK LAND LIMITED
Creditors
Creditors Due Within One Year 2012-12-31 £ 694,290
Creditors Due Within One Year 2011-12-31 £ 952,321
Provisions For Liabilities Charges 2012-12-31 £ 2,613
Provisions For Liabilities Charges 2011-12-31 £ 3,343

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 LOGEX HEALTHCARE ANALYTICS LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 1,000
Called Up Share Capital 2011-12-31 £ 1,000
Cash Bank In Hand 2012-12-31 £ 46,109
Current Assets 2012-12-31 £ 691,653
Current Assets 2011-12-31 £ 981,688
Debtors 2012-12-31 £ 645,544
Debtors 2011-12-31 £ 980,934
Fixed Assets 2012-12-31 £ 76,172
Fixed Assets 2011-12-31 £ 101,025
Shareholder Funds 2012-12-31 £ 70,922
Shareholder Funds 2011-12-31 £ 127,049
Tangible Fixed Assets 2012-12-31 £ 19,084
Tangible Fixed Assets 2011-12-31 £ 24,104

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LOGEX HEALTHCARE ANALYTICS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for LOGEX HEALTHCARE ANALYTICS LTD
Trademarks
We have not found any records of LOGEX HEALTHCARE ANALYTICS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LOGEX HEALTHCARE ANALYTICS LTD. 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 (62012 - Business and domestic software development) as LOGEX HEALTHCARE ANALYTICS LTD are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where LOGEX HEALTHCARE ANALYTICS LTD 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 LOGEX HEALTHCARE ANALYTICS LTD 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 LOGEX HEALTHCARE ANALYTICS LTD 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.