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

QUINTAL HEALTHCARE LIMITED

Woodland House Blackwood Hall Business Park, North Duffield, Selby, NORTH YORKSHIRE, YO8 5DD,
Company Registration Number
03975247
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Quintal Healthcare Ltd
QUINTAL HEALTHCARE LIMITED was founded on 2000-04-18 and has its registered office in Selby. The organisation's status is listed as "Active - Proposal to Strike off". Quintal 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
QUINTAL HEALTHCARE LIMITED
 
Legal Registered Office
Woodland House Blackwood Hall Business Park
North Duffield
Selby
NORTH YORKSHIRE
YO8 5DD
Other companies in YO8
 
Previous Names
CBQ LIMITED05/04/2005
Filing Information
Company Number 03975247
Company ID Number 03975247
Date formed 2000-04-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-06-30
Account next due 31/03/2023
Latest return 18/04/2016
Return next due 16/05/2017
Type of accounts DORMANT
Last Datalog update: 2023-03-15 04:07:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for QUINTAL 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.

Company Officers of QUINTAL HEALTHCARE LIMITED

Current Directors
Officer Role Date Appointed
MARTIN RICHARD GARBETT
Company Secretary 2016-04-27
MARTIN RICHARD GARBETT
Director 2016-04-27
PETER VINCENT JOHN SPILLER
Director 2015-11-13
MARK CLIFTON THOMPSON
Director 2014-03-28
Previous Officers
Officer Role Date Appointed Date Resigned
JEREMY EDWARD WILKINSON
Director 2015-11-13 2016-08-31
ROBERT CHARLES WETHERILL
Company Secretary 2014-03-28 2016-04-27
ROBERT CHARLES WETHERILL
Director 2014-03-28 2016-04-27
GUY RHODERIC MILLS
Director 2014-03-28 2015-11-13
COLIN QUICKMIRE
Director 2009-04-30 2014-03-28
LEE JAMES QUICKMIRE
Director 2013-10-01 2014-03-28
MICHAEL FREDERICK LINGWOOD
Director 2007-04-06 2009-04-30
BERYL QUICKMIRE
Company Secretary 2000-04-18 2008-10-14
BERYL QUICKMIRE
Director 2000-04-18 2008-10-14
COLIN QUICKMIRE
Director 2000-04-18 2008-10-14
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-04-18 2000-04-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN RICHARD GARBETT INTERVENE GROUP LIMITED Director 2016-09-12 CURRENT 2003-06-08 Liquidation
MARTIN RICHARD GARBETT INTERVENE SALES AND SUPPORT LIMITED Director 2016-09-12 CURRENT 2010-01-26 Active - Proposal to Strike off
MARTIN RICHARD GARBETT INTERVENE LIMITED Director 2016-09-12 CURRENT 2007-12-17 Active - Proposal to Strike off
MARTIN RICHARD GARBETT GB (UK) HC LTD Director 2016-04-27 CURRENT 2008-08-29 Active - Proposal to Strike off
MARTIN RICHARD GARBETT GBUK LTD Director 2016-02-01 CURRENT 2004-05-24 Active
MARTIN RICHARD GARBETT GBUK ENTERAL LIMITED Director 2016-02-01 CURRENT 2010-03-11 Active
MARTIN RICHARD GARBETT ENTERAL UK LIMITED Director 2016-02-01 CURRENT 2010-04-13 Active - Proposal to Strike off
MARTIN RICHARD GARBETT GBUK GROUP LIMITED Director 2016-02-01 CURRENT 2015-02-25 Active
PETER VINCENT JOHN SPILLER GBUK LTD Director 2015-11-13 CURRENT 2004-05-24 Active
PETER VINCENT JOHN SPILLER GBUK ENTERAL LIMITED Director 2015-11-13 CURRENT 2010-03-11 Active
PETER VINCENT JOHN SPILLER ENTERAL UK LIMITED Director 2015-11-13 CURRENT 2010-04-13 Active - Proposal to Strike off
PETER VINCENT JOHN SPILLER GB (UK) HC LTD Director 2015-11-13 CURRENT 2008-08-29 Active - Proposal to Strike off
PETER VINCENT JOHN SPILLER GBUK GROUP LIMITED Director 2015-11-13 CURRENT 2015-02-25 Active
MARK CLIFTON THOMPSON INTERVENE GROUP LIMITED Director 2016-09-12 CURRENT 2003-06-08 Liquidation
MARK CLIFTON THOMPSON INTERVENE SALES AND SUPPORT LIMITED Director 2016-09-12 CURRENT 2010-01-26 Active - Proposal to Strike off
MARK CLIFTON THOMPSON SURETY DEVICES LIMITED Director 2016-09-12 CURRENT 2012-08-13 Active - Proposal to Strike off
MARK CLIFTON THOMPSON INTERVENE LIMITED Director 2016-09-12 CURRENT 2007-12-17 Active - Proposal to Strike off
MARK CLIFTON THOMPSON ENTERAL UK LIMITED Director 2015-11-13 CURRENT 2010-04-13 Active - Proposal to Strike off
MARK CLIFTON THOMPSON GB (UK) HC LTD Director 2015-11-13 CURRENT 2008-08-29 Active - Proposal to Strike off
MARK CLIFTON THOMPSON GBUK GROUP LIMITED Director 2015-11-13 CURRENT 2015-02-25 Active
MARK CLIFTON THOMPSON GBUK ENTERAL LIMITED Director 2012-04-18 CURRENT 2010-03-11 Active
MARK CLIFTON THOMPSON RITCHIE SURGICAL LIMITED Director 2008-12-16 CURRENT 2008-03-31 Dissolved 2015-05-12
MARK CLIFTON THOMPSON GBUK LTD Director 2008-12-16 CURRENT 2004-05-24 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
2023-03-21SECOND GAZETTE not voluntary dissolution
2023-01-03FIRST GAZETTE notice for voluntary strike-off
2023-01-03GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-12-23Application to strike the company off the register
2022-12-23DS01Application to strike the company off the register
2022-04-19CS01CONFIRMATION STATEMENT MADE ON 18/04/22, WITH NO UPDATES
2022-03-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2022-01-28Director's details changed for Peter Vincent John Spiller on 2022-01-28
2022-01-28CH01Director's details changed for Peter Vincent John Spiller on 2022-01-28
2021-07-07AP01DIRECTOR APPOINTED MR MICHAEL JOHN GEERING
2021-07-07TM01APPOINTMENT TERMINATED, DIRECTOR MARK CLIFTON THOMPSON
2021-04-19CS01CONFIRMATION STATEMENT MADE ON 18/04/21, WITH NO UPDATES
2021-02-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
2020-04-20CS01CONFIRMATION STATEMENT MADE ON 18/04/20, WITH NO UPDATES
2020-01-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2019-04-18CS01CONFIRMATION STATEMENT MADE ON 18/04/19, WITH NO UPDATES
2019-01-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2018-04-18CS01CONFIRMATION STATEMENT MADE ON 18/04/18, WITH NO UPDATES
2018-04-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17
2017-04-19LATEST SOC19/04/17 STATEMENT OF CAPITAL;GBP 81002
2017-04-19CS01CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES
2017-03-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16
2016-09-05TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY EDWARD WILKINSON
2016-06-20RP04Second filing of form AR01 previously delivered to Companies House made up to 2016-04-18
2016-06-20ANNOTATIONClarification
2016-06-02ANNOTATIONClarification
2016-06-02RP04
2016-05-11LATEST SOC11/05/16 STATEMENT OF CAPITAL;GBP 81002
2016-05-11AR0118/04/16 ANNUAL RETURN FULL LIST
2016-04-29AP03Appointment of Mr Martin Richard Garbett as company secretary on 2016-04-27
2016-04-29TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CHARLES WETHERILL
2016-04-29TM02Termination of appointment of Robert Charles Wetherill on 2016-04-27
2016-04-29AP01DIRECTOR APPOINTED MR MARTIN RICHARD GARBETT
2016-03-21AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-30RES01ADOPT ARTICLES 30/11/15
2015-11-23AP01DIRECTOR APPOINTED JEREMY EDWARD WILKINSON
2015-11-23AP01DIRECTOR APPOINTED PETER VINCENT JOHN SPILLER
2015-11-23TM01APPOINTMENT TERMINATED, DIRECTOR GUY RHODERIC MILLS
2015-11-23AP01DIRECTOR APPOINTED JEREMY EDWARD WILKINSON
2015-05-05LATEST SOC05/05/15 STATEMENT OF CAPITAL;GBP 81002
2015-05-05AR0118/04/15 ANNUAL RETURN FULL LIST
2014-11-28AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-08LATEST SOC08/05/14 STATEMENT OF CAPITAL;GBP 81002
2014-05-08AR0118/04/14 ANNUAL RETURN FULL LIST
2014-05-08AD01REGISTERED OFFICE CHANGED ON 08/05/2014 FROM UNIT 4A BLACKWOOD HALL BUSINESS PARK NORTH DUFFIELD SELBY NORTH YORKSHIRE YO8 5DD
2014-05-08AD01REGISTERED OFFICE CHANGED ON 08/05/2014 FROM, UNIT 4A BLACKWOOD HALL BUSINESS PARK NORTH DUFFIELD, SELBY, NORTH YORKSHIRE, YO8 5DD
2014-04-27AA01Current accounting period shortened from 30/09/14 TO 30/06/14
2014-04-17AD01REGISTERED OFFICE CHANGED ON 17/04/2014 FROM UNIT 427A BIRCH PARK STREET 7 THORP ARCH ESTATE WETHERBY WEST YORKSHIRE LS23 7FG
2014-04-17TM01APPOINTMENT TERMINATED, DIRECTOR COLIN QUICKMIRE
2014-04-17TM01APPOINTMENT TERMINATED, DIRECTOR LEE QUICKMIRE
2014-04-17AP03SECRETARY APPOINTED ROBERT CHARLES WETHERILL
2014-04-17AP01DIRECTOR APPOINTED MR ROBERT CHARLES WETHERILL
2014-04-17AP01DIRECTOR APPOINTED MR MARK CLIFTON THOMPSON
2014-04-17AP01DIRECTOR APPOINTED MR GUY RODERICK MILLS
2014-04-17AD01REGISTERED OFFICE CHANGED ON 17/04/2014 FROM, UNIT 427A BIRCH PARK STREET 7, THORP ARCH ESTATE, WETHERBY, WEST YORKSHIRE, LS23 7FG
2013-11-21AA30/09/13 TOTAL EXEMPTION SMALL
2013-10-07AP01DIRECTOR APPOINTED MR LEE JAMES QUICKMIRE
2013-05-15AR0118/04/13 FULL LIST
2013-01-15AA30/09/12 TOTAL EXEMPTION SMALL
2012-04-26AR0118/04/12 FULL LIST
2011-11-10AA30/09/11 TOTAL EXEMPTION SMALL
2011-09-27SH0120/09/11 STATEMENT OF CAPITAL GBP 81002
2011-09-07RES01ADOPT ARTICLES 01/09/2011
2011-09-07CC04STATEMENT OF COMPANY'S OBJECTS
2011-04-18AR0118/04/11 FULL LIST
2010-12-16AA30/09/10 TOTAL EXEMPTION SMALL
2010-05-11AR0118/04/10 FULL LIST
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN QUICKMIRE / 18/04/2010
2009-11-10MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-11-06AA30/09/09 TOTAL EXEMPTION SMALL
2009-10-14SH0117/09/09 STATEMENT OF CAPITAL GBP 47600
2009-10-14MISCRE 123 INCREASING AUTH CAP FROM £11000 BY £100000
2009-10-14RES04NC INC ALREADY ADJUSTED
2009-05-11288aDIRECTOR APPOINTED COLIN QUICKMIRE
2009-05-11288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL LINGWOOD
2009-04-22363aRETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS
2009-04-22287REGISTERED OFFICE CHANGED ON 22/04/2009 FROM UNIT 427A THORP ARCH ESTATE WETHERBY WEST YORKSHIRE LS23 7BJ
2009-04-22287REGISTERED OFFICE CHANGED ON 22/04/2009 FROM, UNIT 427A THORP ARCH ESTATE, WETHERBY, WEST YORKSHIRE, LS23 7BJ
2009-03-10AA30/09/08 TOTAL EXEMPTION SMALL
2009-03-02123NC INC ALREADY ADJUSTED 16/01/09
2009-03-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-03-02RES04GBP NC 1000/11000 16/01/2009
2009-03-0288(2)AD 16/01/09 GBP SI 1600@1=1600 GBP IC 1000/2600
2008-11-18288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY BERYL QUICKMIRE
2008-11-18288bAPPOINTMENT TERMINATED DIRECTOR COLIN QUICKMIRE
2008-04-22363aRETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS
2008-04-22287REGISTERED OFFICE CHANGED ON 22/04/2008 FROM UNIT 427A THORP ARCH ESTATE WETHERBY NORTH YORKSHIRE LS23 7BJ
2008-04-22287REGISTERED OFFICE CHANGED ON 22/04/2008 FROM, UNIT 427A, THORP ARCH ESTATE, WETHERBY, NORTH YORKSHIRE, LS23 7BJ
2007-11-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07
2007-05-15288aNEW DIRECTOR APPOINTED
2007-05-14363sRETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS
2006-12-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-04-25363sRETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS
2006-03-21225ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/09/06
2006-02-08287REGISTERED OFFICE CHANGED ON 08/02/06 FROM: WESTMINSTER BUSINESS CENTRE 10 GREAT NORTH WAY NETHER POPPLETON YORK NORTH YORKSHIRE YO26 6RB
2005-04-26363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-04-26363sRETURN MADE UP TO 18/04/05; FULL LIST OF MEMBERS
2005-04-2088(2)RAD 14/04/05--------- £ SI 998@1=998 £ IC 2/1000
2005-04-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-04-15287REGISTERED OFFICE CHANGED ON 15/04/05 FROM: CROMWELL COTTAGE MAIN STREET, BILBROUGH YORK NORTH YORKSHIRE YO23 3PH
2005-04-15225ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/03/05
2005-04-05CERTNMCOMPANY NAME CHANGED CBQ LIMITED CERTIFICATE ISSUED ON 05/04/05
2005-01-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04
2004-06-16363sRETURN MADE UP TO 18/04/04; FULL LIST OF MEMBERS
2003-12-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03
2003-05-13363sRETURN MADE UP TO 18/04/03; FULL LIST OF MEMBERS
2003-01-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02
2002-06-02363sRETURN MADE UP TO 18/04/02; FULL LIST OF MEMBERS
2002-01-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01
2001-05-21363sRETURN MADE UP TO 18/04/01; FULL LIST OF MEMBERS
2000-05-24288bSECRETARY RESIGNED
2000-05-23288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
325 - Manufacture of medical and dental instruments and supplies
32500 - Manufacture of medical and dental instruments and supplies




Licences & Regulatory approval
We could not find any licences issued to QUINTAL 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 QUINTAL 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
QUINTAL HEALTHCARE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.489
MortgagesNumMortOutstanding0.749
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.749

This shows the max and average number of mortgages for companies with the same SIC code of 32500 - Manufacture of medical and dental instruments and supplies

Intangible Assets
Patents

Intellectual Property Patents Registered by QUINTAL HEALTHCARE LIMITED

QUINTAL HEALTHCARE LIMITED has registered 1 patents

GB2424828 ,

Domain Names

QUINTAL HEALTHCARE LIMITED owns 5 domain names.

disposaglide.co.uk   laundraglide.co.uk   patslide.co.uk   slide-sheet.co.uk   variglide.co.uk  

Trademarks
We have not found any records of QUINTAL HEALTHCARE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with QUINTAL HEALTHCARE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Bradford City Council 2014-07-09 GBP £1,158
Hampshire County Council 2014-05-14 GBP £592 Disability Aids and Equipment
Hampshire County Council 2014-05-14 GBP £1,386 Disability Aids and Equipment
London Borough of Waltham Forest 2014-01-07 GBP £342 INDEPENDENCE EQUIPMENT GENERAL
Bradford City Council 2013-10-30 GBP £1,158
Bradford City Council 2013-01-25 GBP £765
Bradford City Council 2012-09-26 GBP £959
London Borough of Waltham Forest 2012-08-17 GBP £375 INDEPENDENCE EQUIPMENT GENERAL
Hampshire County Council 2012-02-15 GBP £660 Disability Aids & Equipment
London Borough of Waltham Forest 2011-11-15 GBP £617 INDEPENDENCE EQUIPMENT GENERAL
Bradford Metropolitan District Council 2011-11-07 GBP £1,080 Indep't Living Aids
2010-08-16 GBP £646 INDEPENDENCE EQUIPMENT GENERAL

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
NHS Supply Chain acting as agent for NHS Business Services Authority Textile articles 2013/12/24

Disposable and reusable slide sheets and related textile patient transfer aids.

NHS Supply Chain acting as agent for NHS Business Services Authority miscellaneous medical devices and products 2011/11/02

The framework agreement will cover Miscellaneous Sundries (Ambulance sundries and manual handling products; Disposable razors; Holders for contaminated swabs; Scrub brushes; Skin marker pens; Surgical skin clippers; Tape measure, Bile bags and associated tubing).

Outgoings
Business Rates/Property Tax
Business rates information was found for QUINTAL HEALTHCARE LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Workshop and Premises UNIT 427A BIRCH PARK THORP ARCH ESTATE WETHERBY LS23 7FG 11,25020/02/2006

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Import/Export of Goods
Goods imported/exported by QUINTAL HEALTHCARE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-06-0163079098Made-up articles of textile materials, incl. dress patterns, n.e.s. (excl. of felt, knitted or crocheted, and single-use drapes used during surgical procedures made up of nonwovens)
2014-04-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2014-03-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2014-02-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2014-01-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2013-12-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2013-11-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2013-10-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2013-09-0163023290Bedlinen of man-made fibres (excl. nonwovens, printed, knitted or crocheted)
2013-09-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2013-08-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2013-07-0185086000Vacuum cleaners, incl. dry cleaners and wet vacuum cleaners (excl. with self-contained electric motor)
2013-07-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2013-06-0149119900Printed matter, n.e.s.
2013-06-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2013-05-0149011000Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising)
2013-05-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2013-04-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2013-04-0194029000Operating tables, examination tables, and other medical, dental, surgical or veterinary furniture (excl. dentists' or similar chairs, special tables for X-ray examination, and stretchers and litters, incl. trolley-stretchers)
2013-03-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2013-02-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2012-12-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2012-11-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2012-09-0152085990Woven fabrics of cotton, containing >= 85% cotton by weight and weighing <= 200 g/m², printed (excl. those in three-thread or four-thread twill, incl. cross twill, and plain woven fabrics)
2012-09-0163029990Toilet linen and kitchen linen of textile materials (excl. of cotton, flax or man-made fibres, floorcloths, polishing cloths, dishcloths and dusters)
2012-09-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2012-08-0163029990Toilet linen and kitchen linen of textile materials (excl. of cotton, flax or man-made fibres, floorcloths, polishing cloths, dishcloths and dusters)
2012-08-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2012-07-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2012-07-0155151190Woven fabrics containing predominantly, but < 85% polyester staple fibres by weight, mixed principally or solely with viscose staple fibres, dyed, or made of yarn of different colours
2012-07-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2012-06-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2012-05-0155151190Woven fabrics containing predominantly, but < 85% polyester staple fibres by weight, mixed principally or solely with viscose staple fibres, dyed, or made of yarn of different colours
2012-05-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2012-04-0163025990Table linen of textile materials (excl. of cotton, flax or man-made fibres, knitted or crocheted)
2012-04-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2012-03-0139079990Polyesters, saturated, in primary forms (excl. polycarbonates, alkyd resins, poly"ethylene terephthalate", poly"lactic acid" and poly"ethylene naphthalene-2,6-dicarboxylate")
2012-03-0194019010Parts of seats used for aircraft, n.e.s.
2012-02-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2012-01-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2011-12-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2011-11-0190189050Transfusion apparatus used in medical sciences
2011-11-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2011-08-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2011-07-0163021000Bedlinen, knitted or crocheted
2011-06-0159039099Textile fabrics coated, covered or laminated with plastics other than poly"vinyl chloride" or polyurethane (excl. those with textile materials forming the right side, tyre cord fabric of high-tenacity yarn of nylon or other polyamides, polyesters or viscose rayon; wallcoverings of textile materials impregnated or covered with plastics; floor coverings consisting of a textile backing and a top layer or covering of plastics)
2011-05-0159039099Textile fabrics coated, covered or laminated with plastics other than poly"vinyl chloride" or polyurethane (excl. those with textile materials forming the right side, tyre cord fabric of high-tenacity yarn of nylon or other polyamides, polyesters or viscose rayon; wallcoverings of textile materials impregnated or covered with plastics; floor coverings consisting of a textile backing and a top layer or covering of plastics)
2011-04-0159039099Textile fabrics coated, covered or laminated with plastics other than poly"vinyl chloride" or polyurethane (excl. those with textile materials forming the right side, tyre cord fabric of high-tenacity yarn of nylon or other polyamides, polyesters or viscose rayon; wallcoverings of textile materials impregnated or covered with plastics; floor coverings consisting of a textile backing and a top layer or covering of plastics)
2011-04-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2010-12-0159039099Textile fabrics coated, covered or laminated with plastics other than poly"vinyl chloride" or polyurethane (excl. those with textile materials forming the right side, tyre cord fabric of high-tenacity yarn of nylon or other polyamides, polyesters or viscose rayon; wallcoverings of textile materials impregnated or covered with plastics; floor coverings consisting of a textile backing and a top layer or covering of plastics)
2010-11-0159039099Textile fabrics coated, covered or laminated with plastics other than poly"vinyl chloride" or polyurethane (excl. those with textile materials forming the right side, tyre cord fabric of high-tenacity yarn of nylon or other polyamides, polyesters or viscose rayon; wallcoverings of textile materials impregnated or covered with plastics; floor coverings consisting of a textile backing and a top layer or covering of plastics)
2010-10-0190189085
2010-09-0159039099Textile fabrics coated, covered or laminated with plastics other than poly"vinyl chloride" or polyurethane (excl. those with textile materials forming the right side, tyre cord fabric of high-tenacity yarn of nylon or other polyamides, polyesters or viscose rayon; wallcoverings of textile materials impregnated or covered with plastics; floor coverings consisting of a textile backing and a top layer or covering of plastics)
2010-08-0159039099Textile fabrics coated, covered or laminated with plastics other than poly"vinyl chloride" or polyurethane (excl. those with textile materials forming the right side, tyre cord fabric of high-tenacity yarn of nylon or other polyamides, polyesters or viscose rayon; wallcoverings of textile materials impregnated or covered with plastics; floor coverings consisting of a textile backing and a top layer or covering of plastics)
2010-07-0190189085
2010-03-0190189085

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded QUINTAL 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 QUINTAL 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.