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

WILLMOTTS HEALTHCARE LIMITED

238 STATION ROAD, ADDLESTONE, SURREY, KT15 2PS,
Company Registration Number
04361380
Private Limited Company
Active

Company Overview

About Willmotts Healthcare Ltd
WILLMOTTS HEALTHCARE LIMITED was founded on 2002-01-28 and has its registered office in Surrey. The organisation's status is listed as "Active". Willmotts 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
WILLMOTTS HEALTHCARE LIMITED
 
Legal Registered Office
238 STATION ROAD
ADDLESTONE
SURREY
KT15 2PS
Other companies in KT15
 
Filing Information
Company Number 04361380
Company ID Number 04361380
Date formed 2002-01-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 28/01/2016
Return next due 25/02/2017
Type of accounts DORMANT
Last Datalog update: 2024-02-06 05:54:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WILLMOTTS HEALTHCARE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CSL PARTNERSHIP LIMITED   HILLSIDE PARTNERS LIMITED   TURNER HAMPTON LIMITED   TURNER HAMPTON SECRETARIES 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 WILLMOTTS HEALTHCARE LIMITED

Current Directors
Officer Role Date Appointed
JOHN NEAL ALFLATT
Company Secretary 2007-10-29
MAHESH SHIVABHAI PATEL
Director 2011-12-20
VIMLA PATEL
Director 2008-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
RUPERT GEORGE MAXWELL LOTHIAN BARCLAY
Director 2017-05-03 2017-05-04
DAVID NICHOLAS BROOKS
Director 2017-05-03 2017-05-04
ANDREW COWLEY
Director 2017-05-03 2017-05-04
JOGENDRA SHIVABHAI PATEL
Director 2002-02-01 2015-08-26
CHIMAN PATEL
Director 2008-03-01 2015-01-28
JAISON JACOB
Company Secretary 2005-01-31 2007-10-29
JOHN NEAL ALFLATT
Company Secretary 2002-02-01 2005-01-31
LIVINGSTONE EDWARD BROWN
Director 2002-02-01 2003-06-09
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 2002-01-28 2002-02-01
COMBINED NOMINEES LIMITED
Nominated Director 2002-01-28 2002-02-01
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 2002-01-28 2002-02-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN NEAL ALFLATT THREE ELMS RESIDENTIAL HOME LIMITED Company Secretary 2008-03-28 CURRENT 1985-12-19 Dissolved 2016-02-23
JOHN NEAL ALFLATT DAIMLER GREEN CARE HOME LIMITED Company Secretary 2007-11-30 CURRENT 2005-03-01 Active
JOHN NEAL ALFLATT ARAN CARE LIMITED Company Secretary 2007-10-26 CURRENT 1996-03-07 Dissolved 2016-02-23
JOHN NEAL ALFLATT CHURCHILL CARE LIMITED Company Secretary 2007-08-21 CURRENT 1997-04-14 Dissolved 2016-02-23
JOHN NEAL ALFLATT FAIRHOLME CARE LIMITED Company Secretary 2007-05-11 CURRENT 2003-03-18 Dissolved 2016-02-23
JOHN NEAL ALFLATT MACA CARE LIMITED Company Secretary 2006-11-30 CURRENT 2002-05-02 Dissolved 2016-02-23
JOHN NEAL ALFLATT ABBEYWELL CARE LIMITED Company Secretary 2006-10-10 CURRENT 1996-09-19 Dissolved 2016-02-23
JOHN NEAL ALFLATT MINSTER HAVERHILL LIMITED Company Secretary 2006-07-25 CURRENT 2006-07-25 Active
JOHN NEAL ALFLATT OLD STABLES HARROW LIMITED Company Secretary 2006-06-09 CURRENT 2006-06-09 Active
JOHN NEAL ALFLATT ABBOTSFORD CARE LIMITED Company Secretary 2006-03-29 CURRENT 2006-03-29 Active
JOHN NEAL ALFLATT ABSOLUTE HEALTHCARE LIMITED Company Secretary 2006-03-03 CURRENT 2001-05-22 Dissolved 2016-02-23
JOHN NEAL ALFLATT ABSOLUTE CARE LIMITED Company Secretary 2006-03-03 CURRENT 1994-02-09 Dissolved 2016-02-23
JOHN NEAL ALFLATT QUINTESSENTIAL CARE LIMITED Company Secretary 2006-01-25 CURRENT 2000-03-17 Dissolved 2016-02-23
JOHN NEAL ALFLATT QUINTESSENTIAL CARE (KETTERING) LIMITED Company Secretary 2006-01-25 CURRENT 2001-01-24 Dissolved 2016-02-23
JOHN NEAL ALFLATT PHILIP PARKINSON HEALTHCARE LTD Company Secretary 2006-01-20 CURRENT 2000-08-03 Dissolved 2016-02-23
JOHN NEAL ALFLATT CAREDANE LIMITED Company Secretary 2006-01-20 CURRENT 1988-03-14 Dissolved 2016-02-23
JOHN NEAL ALFLATT DOVE CARE HOMES LIMITED Company Secretary 2005-08-12 CURRENT 1986-09-24 Active
JOHN NEAL ALFLATT TEMPLECARE LIMITED Company Secretary 2005-08-12 CURRENT 1995-06-29 Active
JOHN NEAL ALFLATT MANOR CARE LIMITED Company Secretary 2005-07-15 CURRENT 1994-05-20 Dissolved 2016-02-23
JOHN NEAL ALFLATT HOLLAND HEALTHCARE LIMITED Company Secretary 2005-05-05 CURRENT 1997-06-02 Dissolved 2016-02-23
JOHN NEAL ALFLATT DOWNING (BARWELL) LIMITED Company Secretary 2005-04-27 CURRENT 1999-12-30 Active
JOHN NEAL ALFLATT OAKTREE CARE LTD Company Secretary 2004-06-07 CURRENT 2004-06-07 Active
JOHN NEAL ALFLATT DENELM LIMITED Company Secretary 2001-04-25 CURRENT 2000-12-06 Active
JOHN NEAL ALFLATT PRECISION ORAL DESIGN LIMITED Company Secretary 2000-10-25 CURRENT 2000-09-07 Active - Proposal to Strike off
JOHN NEAL ALFLATT MINSTER CARE MANAGEMENT LIMITED Company Secretary 1998-12-02 CURRENT 1998-12-01 Active
MAHESH SHIVABHAI PATEL ALPHA CARE MANAGEMENT SERVICES NO.3 LIMITED Director 2018-05-22 CURRENT 2015-08-19 Active
MAHESH SHIVABHAI PATEL ALPHA CARE MANAGEMENT SERVICES LIMITED Director 2018-05-22 CURRENT 2005-09-29 Active
MAHESH SHIVABHAI PATEL ALPHACARE MANAGEMENT SERVICES NO. 2 LIMITED Director 2018-05-22 CURRENT 2005-11-11 Active
MAHESH SHIVABHAI PATEL AMICURA HOLDINGS LIMITED Director 2018-02-06 CURRENT 2018-02-06 Active
MAHESH SHIVABHAI PATEL AMICURA MORECAMBE LIMITED Director 2018-02-06 CURRENT 2018-02-06 Active
MAHESH SHIVABHAI PATEL IMPACT UK HEALTHCARE LIMITED Director 2016-09-19 CURRENT 2016-09-19 Dissolved 2018-01-30
MAHESH SHIVABHAI PATEL AYLESFORD COVENTRY LIMITED Director 2015-05-01 CURRENT 2015-05-01 Active
MAHESH SHIVABHAI PATEL MULBERRY MANOR LTD Director 2010-07-15 CURRENT 2010-07-15 Active
MAHESH SHIVABHAI PATEL THE SUPPORT FOUNDATION LIMITED Director 2010-02-24 CURRENT 2010-02-24 Active
MAHESH SHIVABHAI PATEL STANSTY HOUSE LTD Director 2008-12-10 CURRENT 2008-12-10 Active
MAHESH SHIVABHAI PATEL THREE ELMS RESIDENTIAL HOME LIMITED Director 2008-03-28 CURRENT 1985-12-19 Dissolved 2016-02-23
MAHESH SHIVABHAI PATEL ARAN CARE LIMITED Director 2007-10-26 CURRENT 1996-03-07 Dissolved 2016-02-23
MAHESH SHIVABHAI PATEL CHURCHILL CARE LIMITED Director 2007-08-21 CURRENT 1997-04-14 Dissolved 2016-02-23
MAHESH SHIVABHAI PATEL FAIRHOLME CARE LIMITED Director 2007-05-11 CURRENT 2003-03-18 Dissolved 2016-02-23
MAHESH SHIVABHAI PATEL MACA CARE LIMITED Director 2006-11-30 CURRENT 2002-05-02 Dissolved 2016-02-23
MAHESH SHIVABHAI PATEL ABBEYWELL CARE LIMITED Director 2006-10-10 CURRENT 1996-09-19 Dissolved 2016-02-23
MAHESH SHIVABHAI PATEL MINSTER HAVERHILL LIMITED Director 2006-07-25 CURRENT 2006-07-25 Active
MAHESH SHIVABHAI PATEL ABBOTSFORD CARE LIMITED Director 2006-03-29 CURRENT 2006-03-29 Active
MAHESH SHIVABHAI PATEL ABSOLUTE HEALTHCARE LIMITED Director 2006-03-03 CURRENT 2001-05-22 Dissolved 2016-02-23
MAHESH SHIVABHAI PATEL ABSOLUTE CARE LIMITED Director 2006-03-03 CURRENT 1994-02-09 Dissolved 2016-02-23
MAHESH SHIVABHAI PATEL QUINTESSENTIAL CARE LIMITED Director 2006-01-25 CURRENT 2000-03-17 Dissolved 2016-02-23
MAHESH SHIVABHAI PATEL QUINTESSENTIAL CARE (KETTERING) LIMITED Director 2006-01-25 CURRENT 2001-01-24 Dissolved 2016-02-23
MAHESH SHIVABHAI PATEL PHILIP PARKINSON HEALTHCARE LTD Director 2006-01-20 CURRENT 2000-08-03 Dissolved 2016-02-23
MAHESH SHIVABHAI PATEL CAREDANE LIMITED Director 2006-01-20 CURRENT 1988-03-14 Dissolved 2016-02-23
MAHESH SHIVABHAI PATEL DOVE CARE HOMES LIMITED Director 2005-08-12 CURRENT 1986-09-24 Active
MAHESH SHIVABHAI PATEL TEMPLECARE LIMITED Director 2005-08-12 CURRENT 1995-06-29 Active
MAHESH SHIVABHAI PATEL MANOR CARE LIMITED Director 2005-07-15 CURRENT 1994-05-20 Dissolved 2016-02-23
MAHESH SHIVABHAI PATEL HOLLAND HEALTHCARE LIMITED Director 2005-05-05 CURRENT 1997-06-02 Dissolved 2016-02-23
MAHESH SHIVABHAI PATEL DOWNING (BARWELL) LIMITED Director 2005-04-27 CURRENT 1999-12-30 Active
MAHESH SHIVABHAI PATEL DAIMLER GREEN CARE HOME LIMITED Director 2005-03-01 CURRENT 2005-03-01 Active
MAHESH SHIVABHAI PATEL DENELM LIMITED Director 2001-04-25 CURRENT 2000-12-06 Active
MAHESH SHIVABHAI PATEL MINSTER CARE MANAGEMENT LIMITED Director 1998-12-02 CURRENT 1998-12-01 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
2024-02-05CONFIRMATION STATEMENT MADE ON 28/01/24, WITH NO UPDATES
2023-08-16ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-02-21CONFIRMATION STATEMENT MADE ON 11/02/23, WITH NO UPDATES
2022-10-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-05-17TM01Termination of appointment of a director
2022-02-02CONFIRMATION STATEMENT MADE ON 28/01/22, WITH NO UPDATES
2022-02-02CS01CONFIRMATION STATEMENT MADE ON 28/01/22, WITH NO UPDATES
2021-07-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-02-01CS01CONFIRMATION STATEMENT MADE ON 28/01/21, WITH UPDATES
2020-12-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-02-07CS01CONFIRMATION STATEMENT MADE ON 28/01/20, WITH UPDATES
2019-10-23PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/19
2019-10-23AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/19
2019-10-23GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/19
2019-01-28CS01CONFIRMATION STATEMENT MADE ON 28/01/19, WITH NO UPDATES
2019-01-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/18
2019-01-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/18
2019-01-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/18
2018-02-19AA01Current accounting period shortened from 04/05/18 TO 31/03/18
2018-02-09LATEST SOC09/02/18 STATEMENT OF CAPITAL;GBP 851478
2018-02-09CS01CONFIRMATION STATEMENT MADE ON 28/01/18, WITH UPDATES
2018-02-09PSC02Notification of Minster Care Group Limited as a person with significant control on 2017-05-04
2018-02-09PSC07CESSATION OF MAHESH SHIVABHAI PATEL AS A PERSON OF SIGNIFICANT CONTROL
2018-02-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 04/05/17
2018-02-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 04/05/17
2018-02-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 04/05/17
2017-10-18AA01Previous accounting period extended from 31/03/17 TO 04/05/17
2017-06-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID NICHOLAS BROOKS
2017-06-02TM01APPOINTMENT TERMINATED, DIRECTOR RUPERT BARCLAY
2017-06-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW COWLEY
2017-06-01AP01DIRECTOR APPOINTED MR DAVID NICHOLAS BROOKS
2017-06-01AP01DIRECTOR APPOINTED MR ANDREW COWLEY
2017-06-01AP01DIRECTOR APPOINTED MR RUPERT GEORGE MAXWELL LOTHIAN BARCLAY
2017-02-14LATEST SOC14/02/17 STATEMENT OF CAPITAL;GBP 851478
2017-02-14CS01CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES
2016-12-19AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-11TM01APPOINTMENT TERMINATED, DIRECTOR CHIMAN PATEL
2016-02-23AR0128/01/16 ANNUAL RETURN FULL LIST
2015-12-31AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-07TM01APPOINTMENT TERMINATED, DIRECTOR JOGENDRA PATEL
2015-02-10LATEST SOC10/02/15 STATEMENT OF CAPITAL;GBP 851478
2015-02-10AR0128/01/15 FULL LIST
2015-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-03-13LATEST SOC13/03/14 STATEMENT OF CAPITAL;GBP 851478
2014-03-13AR0128/01/14 FULL LIST
2013-12-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-02-25AR0128/01/13 FULL LIST
2013-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-02-27AR0128/01/12 FULL LIST
2012-02-23AP01DIRECTOR APPOINTED MR MAHESH SHIVABHAI PATEL
2012-01-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-02-07AR0128/01/11 FULL LIST
2010-12-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-09-03AA01PREVEXT FROM 31/12/2009 TO 31/03/2010
2010-02-02AR0128/01/10 FULL LIST
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JOGENDRA SHIVABHAI PATEL / 20/01/2010
2010-01-27CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN NEAL ALFLATT / 20/01/2010
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / CHIMAN PATEL / 20/01/2010
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / VIMLA PATEL / 20/01/2010
2009-10-30AA31/12/08 TOTAL EXEMPTION SMALL
2009-01-29363aRETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS
2008-04-28AA31/12/07 TOTAL EXEMPTION SMALL
2008-04-03288aDIRECTOR APPOINTED CHIMAN PATEL
2008-04-03288aDIRECTOR APPOINTED VIMLA PATEL
2008-02-08363aRETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS
2008-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-11-09288aNEW SECRETARY APPOINTED
2007-11-06288bSECRETARY RESIGNED
2007-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2007-02-05363aRETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS
2006-02-08363sRETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS
2006-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-02-22287REGISTERED OFFICE CHANGED ON 22/02/05 FROM: CONGRESS HOUSE LYON ROAD HARROW MIDDLESEX HA1 2EN
2005-02-14288bSECRETARY RESIGNED
2005-02-14288aNEW SECRETARY APPOINTED
2005-01-27363sRETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS
2004-09-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-04-08MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-03-04363sRETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS
2003-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-09-2188(2)RAD 07/10/02--------- £ SI 25000@1
2003-08-19123NC INC ALREADY ADJUSTED 01/11/02
2003-08-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-08-19RES04£ NC 500000/2000000 01/1
2003-08-1988(2)RAD 26/11/02--------- £ SI 606468@1
2003-06-17288bDIRECTOR RESIGNED
2003-04-13363sRETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS
2002-11-2288(2)RAD 30/09/02--------- £ SI 220000@1=220000 £ IC 1/220001
2002-11-2288(2)RAD 01/02/02--------- £ SI 9@1=9 £ IC 220001/220010
2002-11-14225ACC. REF. DATE SHORTENED FROM 31/01/03 TO 31/12/02
2002-06-24CERTNMCOMPANY NAME CHANGED TOLLANT LIMITED CERTIFICATE ISSUED ON 24/06/02
2002-03-12288aNEW DIRECTOR APPOINTED
2002-03-12288aNEW DIRECTOR APPOINTED
2002-03-12288aNEW SECRETARY APPOINTED
2002-03-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-03-12287REGISTERED OFFICE CHANGED ON 12/03/02 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF
2002-03-12288bDIRECTOR RESIGNED
2002-02-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-02-06123NC INC ALREADY ADJUSTED 01/02/02
2002-02-06RES04£ NC 100/500000 01/02
2002-01-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




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

  Average Max
MortgagesNumMortCharges1.42127
MortgagesNumMortOutstanding0.779
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.659

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 WILLMOTTS HEALTHCARE LIMITED

Intangible Assets
Patents
We have not found any records of WILLMOTTS HEALTHCARE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WILLMOTTS HEALTHCARE LIMITED
Trademarks
We have not found any records of WILLMOTTS HEALTHCARE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WILLMOTTS HEALTHCARE 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 (99999 - Dormant Company) as WILLMOTTS HEALTHCARE LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where WILLMOTTS HEALTHCARE 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 WILLMOTTS 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 WILLMOTTS 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.