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

HEALTHCARE COMMUNICATIONS UK LIMITED

C/O CISCO, PARK HOUSE, 16-18 FINSBURY CIRCUS, LONDON, EC2M 7EB,
Company Registration Number
04084131
Private Limited Company
Active

Company Overview

About Healthcare Communications Uk Ltd
HEALTHCARE COMMUNICATIONS UK LIMITED was founded on 2000-10-05 and has its registered office in London. The organisation's status is listed as "Active". Healthcare Communications Uk Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
HEALTHCARE COMMUNICATIONS UK LIMITED
 
Legal Registered Office
C/O CISCO, PARK HOUSE
16-18 FINSBURY CIRCUS
LONDON
EC2M 7EB
Other companies in SK11
 
Filing Information
Company Number 04084131
Company ID Number 04084131
Date formed 2000-10-05
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2022
Account next due 30/04/2024
Latest return 05/10/2015
Return next due 02/11/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-06 07:52:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HEALTHCARE COMMUNICATIONS UK 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 HEALTHCARE COMMUNICATIONS UK LIMITED

Current Directors
Officer Role Date Appointed
KENNETH EDWARD BLOXHAM
Director 2013-11-01
MICHAEL DOMINIC CUNNINGHAM
Director 2000-11-20
MARK FALLOWFIELD-SMITH
Director 2017-12-06
MICHAEL DAVID SEAN JEFFERIES
Director 2017-12-06
JAYESH RAMESH PATEL
Director 2017-12-06
Previous Officers
Officer Role Date Appointed Date Resigned
REBECCA JULIET CUNNINGHAM
Director 2010-12-24 2017-12-06
WENDY PAULA QUINLAN
Company Secretary 2000-10-05 2010-12-12
DAVID MICHAEL QUINLAN
Director 2000-10-05 2010-12-12
DAVID GEORGE LAND
Director 2009-07-13 2009-07-31
STUART ANGUS SHEPHERD
Director 2009-07-13 2009-07-31
IAIN CHRISTOPHER BAILEY
Director 2000-11-20 2005-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KENNETH EDWARD BLOXHAM DAILY DISCOUNT DEALS LTD Director 2011-07-15 CURRENT 2011-07-15 Dissolved 2013-08-13
MARK FALLOWFIELD-SMITH TXTLOCAL LIMITED Director 2017-11-01 CURRENT 2005-09-29 Active
MARK FALLOWFIELD-SMITH TEXTLOCAL LTD Director 2017-11-01 CURRENT 2011-12-21 Active - Proposal to Strike off
JAYESH RAMESH PATEL IMIMOBILE INTELLIGENT NETWORKS LIMITED Director 2017-03-26 CURRENT 2001-02-20 Active
JAYESH RAMESH PATEL IMIMOBILE SOUTH AFRICA 2 LIMITED Director 2015-06-11 CURRENT 2015-06-11 Active
JAYESH RAMESH PATEL IMIMOBILE SOUTH AFRICA 1 LIMITED Director 2015-06-11 CURRENT 2015-06-11 Active
JAYESH RAMESH PATEL IMIMOBILE AFRICAN HOLDINGS LIMITED Director 2015-06-10 CURRENT 2015-06-10 Active
JAYESH RAMESH PATEL TXTLOCAL LIMITED Director 2014-10-10 CURRENT 2005-09-29 Active
JAYESH RAMESH PATEL TEXTLOCAL LTD Director 2014-10-10 CURRENT 2011-12-21 Active - Proposal to Strike off
JAYESH RAMESH PATEL IMIMOBILE LIMITED Director 2013-12-04 CURRENT 2013-12-04 Active
JAYESH RAMESH PATEL IMIMOBILE INTERNATIONAL LIMITED Director 2010-08-11 CURRENT 2004-07-09 Active - Proposal to Strike off
JAYESH RAMESH PATEL IMIMOBILE EUROPE LIMITED Director 2010-06-24 CURRENT 2003-07-15 Active
JAYESH RAMESH PATEL IMIMOBILE HOLDINGS LTD Director 2010-06-04 CURRENT 2010-06-04 Active - Proposal to Strike off
JAYESH RAMESH PATEL SPARK VENTURE MANAGEMENT HOLDINGS LIMITED Director 2009-06-30 CURRENT 2009-05-14 Dissolved 2017-01-27
JAYESH RAMESH PATEL SPARK VENTURES LIMITED Director 2001-10-16 CURRENT 2000-01-21 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Support AnalystMacclesfield*Job Description* An opportunity is available to join a growing Support team within a leading software business which works with the NHS and private medical2016-02-19
Service Delivery AnalystMacclesfield*Job Description* An opportunity is available to join a growing Service Delivery team within a leading software business which works with the NHS and private2016-02-17

Jobs results powered by Indeed
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
2024-02-09DIRECTOR APPOINTED JAMES MICHAEL GOODFIELD
2024-02-09APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVID SEAN JEFFERIES
2023-10-17CONFIRMATION STATEMENT MADE ON 05/10/23, WITH NO UPDATES
2023-01-31Current accounting period extended from 31/03/23 TO 31/07/23
2023-01-31AA01Current accounting period extended from 31/03/23 TO 31/07/23
2022-12-28Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-12-28Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-12-28Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2022-12-28Audit exemption subsidiary accounts made up to 2022-03-31
2022-12-28PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/22
2022-12-28GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-12-28AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-10-06CONFIRMATION STATEMENT MADE ON 05/10/22, WITH NO UPDATES
2022-10-06CS01CONFIRMATION STATEMENT MADE ON 05/10/22, WITH NO UPDATES
2022-04-29Register inspection address changed from C/O Bracher Rawlins Llp 20 st. Andrew Street London EC4A 3AG England to Ernst & Young Llp 1 More London Place London SE1 2AF
2022-04-29AD02Register inspection address changed from C/O Bracher Rawlins Llp 20 st. Andrew Street London EC4A 3AG England to Ernst & Young Llp 1 More London Place London SE1 2AF
2022-01-17Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2022-01-17Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2022-01-17Consolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-01-17Consolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-01-17Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-01-17Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-01-17Audit exemption subsidiary accounts made up to 2021-03-31
2022-01-17Audit exemption subsidiary accounts made up to 2021-03-31
2022-01-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-01-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-01-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-10-14CS01CONFIRMATION STATEMENT MADE ON 05/10/21, WITH UPDATES
2021-10-14PSC05Change of details for Imimobile Plc as a person with significant control on 2021-03-17
2021-10-14CH01Director's details changed for Mr Kenneth Edward Bloxham on 2021-06-29
2021-09-29AD02Register inspection address changed from Second Floor 77 Kingsway London WC2B 6SR England to C/O Bracher Rawlins Llp 20 st. Andrew Street London EC4A 3AG
2021-04-12PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2021-04-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2021-04-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2020-10-07CS01CONFIRMATION STATEMENT MADE ON 05/10/20, WITH UPDATES
2019-10-10CS01CONFIRMATION STATEMENT MADE ON 05/10/19, WITH UPDATES
2019-09-20TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DOMINIC CUNNINGHAM
2019-08-02RES01ADOPT ARTICLES 02/08/19
2019-08-01SH08Change of share class name or designation
2019-08-01SH10Particulars of variation of rights attached to shares
2019-07-31SH10Particulars of variation of rights attached to shares
2019-07-31SH08Change of share class name or designation
2019-07-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 040841310001
2019-06-27CH01Director's details changed for Mr Michael David Sean Jefferies on 2019-06-01
2019-04-29AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-10-09AD03Registers moved to registered inspection location of Second Floor 77 Kingsway London WC2B 6SR
2018-10-09AD02Register inspection address changed to Second Floor 77 Kingsway London WC2B 6SR
2018-10-09CS01CONFIRMATION STATEMENT MADE ON 05/10/18, WITH UPDATES
2018-08-20CH01Director's details changed for Mr Mark Fallowfield-Smith on 2018-08-07
2018-01-24PSC02Notification of Imimobile Plc as a person with significant control on 2017-12-06
2018-01-24PSC07CESSATION OF REBECCA JULIET CUNNINGHAM AS A PSC
2018-01-24PSC07CESSATION OF MICHAEL DOMINIC CUNNINGHAM AS A PSC
2018-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAYESH RAMESH PATEL / 11/01/2018
2018-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAYESH RAMESH PATEL / 11/01/2018
2018-01-10AA01Current accounting period shortened from 30/04/18 TO 31/03/18
2018-01-09AA01Previous accounting period extended from 31/03/17 TO 30/04/17
2018-01-02AA03Auditors resignation for limited company
2017-12-22AA01Previous accounting period shortened from 30/04/17 TO 31/03/17
2017-12-21CH01Director's details changed for Mr Mark Fallowfield-Smith on 2017-12-06
2017-12-19CH01Director's details changed for Mr Mark Fallowfield-Smith on 2017-12-19
2017-12-18AP01DIRECTOR APPOINTED MR JAYESH RAMESH PATEL
2017-12-18AP01DIRECTOR APPOINTED MR MARK FALLOWFIELD-SMITH
2017-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/17 FROM Stewart House Royal Court Brook Street Macclesfield Cheshire SK11 7AE
2017-12-18AP01DIRECTOR APPOINTED MR MICHAEL DAVID SEAN JEFFERIES
2017-12-18TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA JULIET CUNNINGHAM
2017-12-18LATEST SOC18/12/17 STATEMENT OF CAPITAL;GBP 2690
2017-12-18SH0106/12/17 STATEMENT OF CAPITAL GBP 2690
2017-11-25CS01CONFIRMATION STATEMENT MADE ON 05/10/17, WITH NO UPDATES
2017-03-15AAMDAmended small company accounts made up to 2016-04-30
2017-02-14MEM/ARTSARTICLES OF ASSOCIATION
2016-11-24LATEST SOC24/11/16 STATEMENT OF CAPITAL;GBP 2372
2016-11-24CS01CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES
2016-11-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/16
2016-04-14MEM/ARTSARTICLES OF ASSOCIATION
2016-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15
2015-11-24LATEST SOC24/11/15 STATEMENT OF CAPITAL;GBP 2372
2015-11-24AR0105/10/15 FULL LIST
2015-11-24RES01ALTER ARTICLES 24/09/2015
2015-09-11SH0103/12/14 STATEMENT OF CAPITAL GBP 2472
2015-08-13SH0601/05/15 STATEMENT OF CAPITAL GBP 2372
2015-08-11RES01ADOPT ARTICLES 03/12/2014
2015-01-23AA30/04/14 TOTAL EXEMPTION SMALL
2015-01-09SH0101/11/13 STATEMENT OF CAPITAL GBP 2270
2015-01-09SH0102/04/14 STATEMENT OF CAPITAL GBP 2370
2014-12-02LATEST SOC02/12/14 STATEMENT OF CAPITAL;GBP 2370
2014-12-02AR0105/10/14 FULL LIST
2014-12-02AP01DIRECTOR APPOINTED MR KENNETH EDWARD BLOXHAM
2014-04-16SH0102/04/14 STATEMENT OF CAPITAL GBP 2200
2014-01-28AA30/04/13 TOTAL EXEMPTION SMALL
2013-10-29AR0105/10/13 FULL LIST
2013-01-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12
2012-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/2012 FROM STRATUM HOUSE CHESTER STREET EDGELY STOCKPORT SK3 0AS
2012-11-21AR0105/10/12 FULL LIST
2012-04-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DOMINIC CUNNINGHAM / 01/10/2009
2012-04-18SH03RETURN OF PURCHASE OF OWN SHARES
2012-03-13RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-03-13RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-02-01AA30/04/11 TOTAL EXEMPTION SMALL
2012-02-01AR0105/10/11 FULL LIST
2011-03-10AP01DIRECTOR APPOINTED MRS REBECCA JULIET CUNNINGHAM
2011-03-10TM02APPOINTMENT TERMINATED, SECRETARY WENDY QUINLAN
2011-03-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID QUINLAN
2011-02-14AA30/04/10 TOTAL EXEMPTION SMALL
2011-01-04SH0604/01/11 STATEMENT OF CAPITAL GBP 3000
2011-01-04SH03RETURN OF PURCHASE OF OWN SHARES
2010-12-23RES01ADOPT ARTICLES 12/12/2010
2010-12-23RES13PURCHASE 3 YEAR LICENCE 12/12/2010
2010-12-08AR0105/10/10 FULL LIST
2010-04-29AA31/07/09 TOTAL EXEMPTION SMALL
2010-04-09TM01APPOINTMENT TERMINATED, DIRECTOR STUART SHEPHERD
2010-04-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LAND
2010-01-26AA01CURRSHO FROM 31/07/2010 TO 30/04/2010
2010-01-08AR0105/10/09 FULL LIST
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART ANGUS SHEPHERD / 01/10/2009
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL QUINLAN / 01/10/2009
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID GEORGE LAND / 01/10/2009
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DOMINIC CUNNINGHAM / 01/10/2009
2009-11-12AD01REGISTERED OFFICE CHANGED ON 12/11/2009 FROM HILTON HOUSE LORD STREET STOCKPORT CHESHIRE SK1 3NA
2009-07-24123NC INC ALREADY ADJUSTED 13/07/09
2009-07-24RES13ISSUE OF SHARES 22/07/2009
2009-07-24RES04GBP NC 3000/6000 22/07/2009
2009-07-24288aDIRECTOR APPOINTED DAVID GEORGE LAND
2009-07-24288aDIRECTOR APPOINTED STUART ANGUS SHEPHERD
2009-07-2488(2)AD 13/07/09 GBP SI 3000@1=3000 GBP IC 3000/6000
2009-04-06AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/08
2009-03-24AA31/07/08 TOTAL EXEMPTION SMALL
2008-12-10363aRETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS
2008-03-01AAFULL ACCOUNTS MADE UP TO 31/07/07
2007-11-12363sRETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS
2007-03-08AAFULL ACCOUNTS MADE UP TO 31/07/06
2007-03-06287REGISTERED OFFICE CHANGED ON 06/03/07 FROM: BAILEY COURT GREEN STREET MACCLESFIELD CHESHIRE SK10 1JQ
2007-02-21AUDAUDITOR'S RESIGNATION
2006-10-10363sRETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS
2006-09-27225ACC. REF. DATE EXTENDED FROM 30/04/06 TO 31/07/06
2006-05-26288bDIRECTOR RESIGNED
2006-03-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-03-08363sRETURN MADE UP TO 05/10/04; FULL LIST OF MEMBERS
2006-01-03AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-08-30AUDAUDITOR'S RESIGNATION
2005-02-08AAFULL ACCOUNTS MADE UP TO 30/04/04
2004-05-14225ACC. REF. DATE SHORTENED FROM 31/10/04 TO 30/04/04
2004-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03
2004-02-08363sRETURN MADE UP TO 05/10/02; FULL LIST OF MEMBERS
2004-02-08225ACC. REF. DATE SHORTENED FROM 31/12/03 TO 31/10/03
2004-02-08363(288)DIRECTOR'S PARTICULARS CHANGED
2004-02-08363sRETURN MADE UP TO 05/10/03; FULL LIST OF MEMBERS
2004-01-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2003-12-22287REGISTERED OFFICE CHANGED ON 22/12/03 FROM: MAPLE COURT DAVENPORT STREET MACCLESFIELD CHESHIRE SK10 1JE
2003-09-02225ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/12/03
2002-08-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2002-02-01363sRETURN MADE UP TO 05/10/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
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 HEALTHCARE COMMUNICATIONS UK 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 COMMUNICATIONS UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of HEALTHCARE COMMUNICATIONS UK LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2017-04-30

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 HEALTHCARE COMMUNICATIONS UK LIMITED

Intangible Assets
Patents
We have not found any records of HEALTHCARE COMMUNICATIONS UK LIMITED registering or being granted any patents
Domain Names

HEALTHCARE COMMUNICATIONS UK LIMITED owns 9 domain names.

hcluk.co.uk   healthcomm.co.uk   nhsevents.co.uk   nhsnet.co.uk   nhstext.co.uk   dentaltext.co.uk   tradecom.co.uk   tradeandinvest.co.uk   news-insight.co.uk  

Trademarks
We have not found any records of HEALTHCARE COMMUNICATIONS UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HEALTHCARE COMMUNICATIONS UK 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 (62090 - Other information technology service activities) as HEALTHCARE COMMUNICATIONS UK LIMITED 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 HEALTHCARE COMMUNICATIONS UK 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 COMMUNICATIONS UK 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 COMMUNICATIONS UK 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.