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

HEALTHCARE SUPPORT (ERDINGTON) LIMITED

8 WHITE OAK SQUARE, LONDON ROAD, SWANLEY, KENT, BR8 7AG,
Company Registration Number
03912962
Private Limited Company
Active

Company Overview

About Healthcare Support (erdington) Ltd
HEALTHCARE SUPPORT (ERDINGTON) LIMITED was founded on 2000-01-25 and has its registered office in Swanley. The organisation's status is listed as "Active". Healthcare Support (erdington) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
HEALTHCARE SUPPORT (ERDINGTON) LIMITED
 
Legal Registered Office
8 WHITE OAK SQUARE
LONDON ROAD
SWANLEY
KENT
BR8 7AG
Other companies in WC2B
 
Filing Information
Company Number 03912962
Company ID Number 03912962
Date formed 2000-01-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 02/01/2016
Return next due 30/01/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB718371037  
Last Datalog update: 2024-01-08 16:09:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HEALTHCARE SUPPORT (ERDINGTON) 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 HEALTHCARE SUPPORT (ERDINGTON) LIMITED
The following companies were found which have the same name as HEALTHCARE SUPPORT (ERDINGTON) LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HEALTHCARE SUPPORT (ERDINGTON) HOLDINGS LIMITED 8 WHITE OAK SQUARE LONDON ROAD SWANLEY KENT BR8 7AG Active Company formed on the 2000-02-17

Company Officers of HEALTHCARE SUPPORT (ERDINGTON) LIMITED

Current Directors
Officer Role Date Appointed
TERESA SARAH HEDGES
Company Secretary 2015-09-04
CARLOS VELA LAZAGA
Director 2018-04-30
NEIL WOODBURN
Director 2016-10-31
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES HEATH
Director 2013-09-03 2018-04-30
SARAH JAYNE DOYLE
Director 2013-02-12 2016-09-30
MARIA LEWIS
Company Secretary 2012-09-27 2015-09-04
EWAN NEILL ROBINSON
Director 2008-07-11 2013-09-03
TIMOTHY NICHOLAS GRIER
Director 2012-10-19 2013-02-12
RICHARD LEONARD GROOME
Director 2008-02-01 2012-10-19
ROGER KEITH MILLER
Company Secretary 2007-03-23 2012-09-27
RICHARD CYRIL SMITH
Director 2003-07-25 2008-07-11
MICHAEL BAYBUTT
Director 2003-03-14 2008-02-01
PETER GEOFFREY SHELL
Company Secretary 2003-03-14 2007-03-23
HUGH BARNABAS CROSSLEY
Director 2005-11-01 2007-02-01
GARY STEPHEN LUCAS
Director 2003-03-14 2005-11-01
CAROL HUI
Company Secretary 2001-06-25 2003-03-14
CHARLES MICHAEL MOGG
Director 2000-08-04 2003-03-14
BRIAN LYNN STAPLES
Director 2001-06-25 2003-02-27
MICHAEL ARTHUR KAYSER
Director 2002-09-11 2002-10-15
DAVID JOHN MILLER
Director 2001-06-25 2002-09-10
ANDREW LATHAM NELSON
Director 2000-08-04 2001-12-20
DOUGLAS IAIN SUTHERLAND
Director 2001-06-25 2001-12-20
ANDREW MARK TURK
Director 2001-06-25 2001-12-20
ALISON SCILLITOE WHITE
Company Secretary 2000-08-04 2001-06-25
DIMITRIOS HATZIS
Director 2000-08-04 2001-06-25
JAMES JOSEPH MCCORMACK
Director 2000-08-04 2001-06-25
MITRE SECRETARIES LIMITED
Nominated Secretary 2000-01-25 2000-08-04
MICHAEL WILLIAM RICH
Nominated Director 2000-01-25 2000-08-04
WILLIAM WARNER
Nominated Director 2000-01-25 2000-08-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CARLOS VELA LAZAGA AHL HOLDINGS (WAKEFIELD) LIMITED Director 2018-05-17 CURRENT 2002-04-15 Active
CARLOS VELA LAZAGA AHL HOLDINGS (MANCHESTER) LIMITED Director 2018-05-17 CURRENT 2003-04-17 Active
CARLOS VELA LAZAGA AMEY HIGHWAYS LIGHTING (MANCHESTER) LIMITED Director 2018-05-17 CURRENT 2003-04-17 Active
CARLOS VELA LAZAGA AMEY HIGHWAYS LIGHTING (WAKEFIELD) LIMITED Director 2018-05-17 CURRENT 2002-04-15 Active
CARLOS VELA LAZAGA WALSALL PUBLIC LIGHTING LIMITED Director 2018-05-17 CURRENT 2001-01-10 Active
CARLOS VELA LAZAGA WALSALL PUBLIC LIGHTING HOLDING COMPANY LIMITED Director 2018-05-17 CURRENT 2001-01-10 Active
CARLOS VELA LAZAGA HEALTHCARE SUPPORT (ERDINGTON) HOLDINGS LIMITED Director 2018-04-30 CURRENT 2000-02-17 Active
NEIL WOODBURN HEALTHCARE SUPPORT (NORTH STAFFS) LIMITED Director 2018-04-30 CURRENT 2004-12-09 Active
NEIL WOODBURN HEALTHCARE SUPPORT (NORTH STAFFS) HOLDINGS LIMITED Director 2018-04-30 CURRENT 2004-12-10 Active
NEIL WOODBURN SERVICES SUPPORT (MANCHESTER) LIMITED Director 2018-04-30 CURRENT 2001-08-24 Active
NEIL WOODBURN SERVICES SUPPORT (MANCHESTER) HOLDINGS LIMITED Director 2018-04-30 CURRENT 2001-08-24 Active
NEIL WOODBURN HEALTHCARE SUPPORT (NORTH STAFFS) FINANCE PLC Director 2018-04-30 CURRENT 2004-12-10 Active
NEIL WOODBURN MERIDIAN HOSPITAL COMPANY (HOLDINGS) LIMITED Director 2017-02-10 CURRENT 1997-11-07 Active
NEIL WOODBURN CLEVELAND FM SERVICES (HOLDINGS) LIMITED Director 2016-11-30 CURRENT 2004-12-21 Active
NEIL WOODBURN CLEVELAND FM SERVICES LIMITED Director 2016-11-30 CURRENT 2004-12-21 Active
NEIL WOODBURN ESP (HOLDINGS) LIMITED Director 2016-10-31 CURRENT 2000-05-08 Active
NEIL WOODBURN HEALTHCARE SUPPORT (ERDINGTON) HOLDINGS LIMITED Director 2016-10-31 CURRENT 2000-02-17 Active
NEIL WOODBURN COLLABORATIVE SERVICES SUPPORT (NE) HOLDINGS LIMITED Director 2016-10-31 CURRENT 2009-02-16 Active
NEIL WOODBURN REGENTER BENTILEE DISTRICT CENTRE (HOLDING) LIMITED Director 2016-10-31 CURRENT 2003-03-24 Active
NEIL WOODBURN REGENTER BENTILEE DISTRICT CENTRE LIMITED Director 2016-10-31 CURRENT 2004-03-15 Active
NEIL WOODBURN 3 ED GLASGOW LIMITED Director 2016-10-31 CURRENT 1998-10-16 Active
NEIL WOODBURN THE EDINBURGH SCHOOLS PARTNERSHIP LIMITED Director 2016-10-31 CURRENT 2000-05-08 Active
NEIL WOODBURN 3 ED HOLDINGS 2 LIMITED Director 2016-10-31 CURRENT 2007-07-19 Active
NEIL WOODBURN EDUCATION SUPPORT (ENFIELD) LIMITED Director 2016-10-31 CURRENT 1998-07-20 Active
NEIL WOODBURN EDUCATION SUPPORT (ENFIELD) HOLDINGS LIMITED Director 2016-10-31 CURRENT 2002-02-04 Active
NEIL WOODBURN EDUCATION SUPPORT (ENFIELD 2) HOLDINGS LIMITED Director 2016-10-31 CURRENT 2002-03-22 Active
NEIL WOODBURN EDUCATION SUPPORT (NEWHAM) HOLDINGS LIMITED Director 2016-10-31 CURRENT 2002-04-19 Active
NEIL WOODBURN EDUCATION SUPPORT (ENFIELD 2) LIMITED Director 2016-10-31 CURRENT 2002-04-19 Active
NEIL WOODBURN INSPIRED EDUCATION (SOUTH LANARKSHIRE) HOLDINGS LIMITED Director 2016-10-31 CURRENT 2005-02-18 Active
NEIL WOODBURN INSPIRED EDUCATION (SOUTH LANARKSHIRE) PLC Director 2016-10-31 CURRENT 2005-07-07 Active
NEIL WOODBURN COLLABORATIVE SERVICES SUPPORT NE LIMITED Director 2016-10-31 CURRENT 2009-03-05 Active
NEIL WOODBURN 3 ED HOLDINGS LIMITED Director 2016-10-31 CURRENT 1998-10-16 Active
NEIL WOODBURN 3 ED SISTERCO LIMITED Director 2016-10-31 CURRENT 2007-07-19 Active
NEIL WOODBURN EDUCATION SUPPORT (NEWHAM) LIMITED Director 2016-10-31 CURRENT 2002-04-19 Active
NEIL WOODBURN COLESHILL PARKWAY LIMITED Director 2009-03-19 CURRENT 2005-11-01 Active
NEIL WOODBURN AYLESBURY VALE PARKWAY LIMITED Director 2009-03-19 CURRENT 2006-06-08 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
2024-01-03CONFIRMATION STATEMENT MADE ON 02/01/24, WITH NO UPDATES
2023-04-19SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-01-13CONFIRMATION STATEMENT MADE ON 02/01/23, WITH NO UPDATES
2022-04-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-01-10CONFIRMATION STATEMENT MADE ON 02/01/22, WITH NO UPDATES
2022-01-10CS01CONFIRMATION STATEMENT MADE ON 02/01/22, WITH NO UPDATES
2021-07-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-05-10CH04SECRETARY'S DETAILS CHNAGED FOR HCP MANAGEMENT SERVICES LIMITED on 2021-04-23
2021-01-19CS01CONFIRMATION STATEMENT MADE ON 02/01/21, WITH NO UPDATES
2021-01-11TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP ARTHUR WOULD
2021-01-11AP01DIRECTOR APPOINTED MRS JOANNE STONEHOUSE FYFE
2020-12-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-03-09CH01Director's details changed for Mr Philip Arthur Would on 2020-03-09
2020-01-07CS01CONFIRMATION STATEMENT MADE ON 02/01/20, WITH NO UPDATES
2019-06-14AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-23AP01DIRECTOR APPOINTED PHILIP ARTHUR WOULD
2019-05-15AP01DIRECTOR APPOINTED JULIAN DENZIL SUTCLIFFE
2019-05-15TM01APPOINTMENT TERMINATED, DIRECTOR NEIL WOODBURN
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 02/01/19, WITH NO UPDATES
2018-09-28AD02Register inspection address changed from C/O Hcp Management Services 4th Floor West Ibex House 42-47 Minories London EC3N 1DY to 8 White Oak Square London Road Swanley Kent, England BR8 7AG
2018-09-27TM02Termination of appointment of Teresa Sarah Hedges on 2018-09-17
2018-09-27AP04Appointment of Hcp Management Services Limited as company secretary on 2018-09-17
2018-05-08AP01DIRECTOR APPOINTED CARLOS VELA LAZAGA
2018-05-04TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HEATH
2018-04-13AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-02LATEST SOC02/01/18 STATEMENT OF CAPITAL;GBP 229
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 02/01/18, WITH UPDATES
2017-04-19AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-05LATEST SOC05/01/17 STATEMENT OF CAPITAL;GBP 229
2017-01-05CS01CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES
2016-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/16 FROM 1 Kingsway London WC2B 6AN
2016-12-15AD02Register inspection address changed to C/O Hcp Management Services 4th Floor West Ibex House 42-47 Minories London EC3N 1DY
2016-11-15AP01DIRECTOR APPOINTED MR NEIL WOODBURN
2016-10-19TM01APPOINTMENT TERMINATED, DIRECTOR SARAH JAYNE DOYLE
2016-10-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 229
2016-01-05AR0102/01/16 ANNUAL RETURN FULL LIST
2015-09-28AP03Appointment of Teresa Sarah Hedges as company secretary on 2015-09-04
2015-09-28TM02Termination of appointment of Maria Lewis on 2015-09-04
2015-08-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039129620004
2015-08-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039129620003
2015-07-15AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 039129620004
2015-06-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 039129620003
2015-06-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 039129620002
2015-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH JAYNE HUDD / 10/02/2015
2015-01-13LATEST SOC13/01/15 STATEMENT OF CAPITAL;GBP 229
2015-01-13AR0102/01/15 FULL LIST
2014-09-15AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-09LATEST SOC09/01/14 STATEMENT OF CAPITAL;GBP 229
2014-01-09AR0102/01/14 FULL LIST
2013-09-11AP01DIRECTOR APPOINTED MR JAMES HEATH
2013-09-11TM01APPOINTMENT TERMINATED, DIRECTOR EWAN ROBINSON
2013-05-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-26TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GRIER
2013-02-26AP01DIRECTOR APPOINTED SARAH JAYNE HUDD
2013-01-15AR0102/01/13 FULL LIST
2012-10-29AP01DIRECTOR APPOINTED MR TIMOTHY NICHOLAS GRIER
2012-10-29TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GROOME
2012-10-18TM02APPOINTMENT TERMINATED, SECRETARY ROGER MILLER
2012-10-18AP03SECRETARY APPOINTED MARIA LEWIS
2012-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/2012 FROM ALLINGTON HOUSE 150 VICTORIA STREET LONDON SW1E 5LB
2012-04-30AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-19CH03SECRETARY'S CHANGE OF PARTICULARS / ROGER KEITH MILLER / 12/01/2012
2012-01-11AR0102/01/12 FULL LIST
2012-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD LEONARD GROOME / 02/01/2012
2012-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / EWAN NEILL ROBINSON / 02/01/2012
2011-04-13AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-05AR0102/01/11 FULL LIST
2010-05-19AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-07AR0102/01/10 FULL LIST
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / EWAN NEILL ROBINSON / 02/01/2010
2009-07-31RES01ADOPT ARTICLES 29/07/2009
2009-05-09AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-21363aRETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS
2008-10-09RES13SECT 175 CA 2006 05/08/2008
2008-07-25288bAPPOINTMENT TERMINATED DIRECTOR RICHARD SMITH
2008-07-23288aDIRECTOR APPOINTED EWAN NEILL ROBINSON
2008-04-23AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-08288aNEW DIRECTOR APPOINTED
2008-02-08288bDIRECTOR RESIGNED
2008-01-30363aRETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS
2007-07-20AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-17288bSECRETARY RESIGNED
2007-04-17288aNEW SECRETARY APPOINTED
2007-03-03288bDIRECTOR RESIGNED
2007-01-04363aRETURN MADE UP TO 02/01/07; FULL LIST OF MEMBERS
2006-05-11AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-09363aRETURN MADE UP TO 02/01/06; FULL LIST OF MEMBERS
2005-11-18288bDIRECTOR RESIGNED
2005-11-18288aNEW DIRECTOR APPOINTED
2005-07-14AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-01-13363sRETURN MADE UP TO 02/01/05; FULL LIST OF MEMBERS
2004-10-14AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-02-12363(287)REGISTERED OFFICE CHANGED ON 12/02/04
2004-02-12363sRETURN MADE UP TO 02/01/04; FULL LIST OF MEMBERS
2003-12-03AUDAUDITOR'S RESIGNATION
2003-10-24AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-10-03CERTNMCOMPANY NAME CHANGED CCH(SPC) LIMITED CERTIFICATE ISSUED ON 03/10/03
2003-08-10288aNEW DIRECTOR APPOINTED
2003-04-14288bSECRETARY RESIGNED
2003-04-14288bDIRECTOR RESIGNED
2003-03-26288aNEW DIRECTOR APPOINTED
2003-03-26288aNEW SECRETARY APPOINTED
2003-03-26287REGISTERED OFFICE CHANGED ON 26/03/03 FROM: 13-14 MARGARET STREET LONDON W1W 8RN
2003-03-24288aNEW DIRECTOR APPOINTED
2003-03-21288bDIRECTOR RESIGNED
2003-03-18288bDIRECTOR RESIGNED
2003-02-06287REGISTERED OFFICE CHANGED ON 06/02/03 FROM: 24 HANOVER SQUARE LONDON W1S 1JD
2003-01-14363aRETURN MADE UP TO 02/01/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
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 HEALTHCARE SUPPORT (ERDINGTON) 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 HEALTHCARE SUPPORT (ERDINGTON) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-06-26 Outstanding BARCLAYS BANK PLC AS SECURITY TRUSTEE FOR THE SECURED BENEFICIARIES
2015-06-26 Satisfied BARCLAYS BANK PLC AS SECURITY TRUSTEE FOR THE SECURED BENEFICIARIES
2015-06-26 Satisfied BARCLAYS BANK PLC AS SECURITY TRUSTEE FOR THE SECURED BENEFICIARIES
DEBENTURE 2000-08-24 Outstanding BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of HEALTHCARE SUPPORT (ERDINGTON) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HEALTHCARE SUPPORT (ERDINGTON) LIMITED
Trademarks
We have not found any records of HEALTHCARE SUPPORT (ERDINGTON) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HEALTHCARE SUPPORT (ERDINGTON) 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 (96090 - Other service activities n.e.c.) as HEALTHCARE SUPPORT (ERDINGTON) LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where HEALTHCARE SUPPORT (ERDINGTON) 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 HEALTHCARE SUPPORT (ERDINGTON) 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 HEALTHCARE SUPPORT (ERDINGTON) 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.