Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 4 WAYS HEALTHCARE LIMITED
Company Information for

4 WAYS HEALTHCARE LIMITED

NEXUS HOUSE BOUNDARY WAY, HEMEL HEMPSTEAD INDUSTRIAL ESTATE, HEMEL HEMPSTEAD, HP2 7SJ,
Company Registration Number
04785250
Private Limited Company
Active

Company Overview

About 4 Ways Healthcare Ltd
4 WAYS HEALTHCARE LIMITED was founded on 2003-06-03 and has its registered office in Hemel Hempstead. The organisation's status is listed as "Active". 4 Ways Healthcare Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
4 WAYS HEALTHCARE LIMITED
 
Legal Registered Office
NEXUS HOUSE BOUNDARY WAY
HEMEL HEMPSTEAD INDUSTRIAL ESTATE
HEMEL HEMPSTEAD
HP2 7SJ
Other companies in HP2
 
Filing Information
Company Number 04785250
Company ID Number 04785250
Date formed 2003-06-03
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 30/09/2024
Latest return 03/10/2015
Return next due 31/10/2016
Type of accounts FULL
VAT Number /Sales tax ID GB828833692  
Last Datalog update: 2024-03-07 02:51:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 4 WAYS 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 4 WAYS HEALTHCARE LIMITED

Current Directors
Officer Role Date Appointed
RICHARD HOLLAND
Company Secretary 2016-08-05
AJAY CHADHA
Director 2011-10-01
RICHARD ANDREW HOLLAND
Director 2016-08-05
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN NEIL SEATON
Company Secretary 2015-06-24 2016-08-05
JOHN NEIL SEATON
Director 2015-06-24 2016-08-05
NICHOLAS SMITH
Company Secretary 2013-10-31 2015-06-24
SHRI KRISHAN BHARDWAJ
Director 2011-10-26 2015-06-24
RAHUL BHUTORIA
Director 2013-03-23 2015-06-24
JAGSAGAR CHAND
Director 2012-06-19 2015-06-24
RAJEN PADUKONE
Director 2014-12-04 2015-06-24
DODDABALLAPUR ACHUTARAO PRASANNA
Director 2013-10-11 2015-06-24
DODDABALLAPUR ACHUTARAO PRASANNA
Director 2013-04-28 2015-06-24
SUDHIR TAPARIA
Director 2004-09-15 2015-06-24
HARINARAYAN SHARMA
Director 2008-12-23 2014-12-04
NIHAR PRASANNA
Director 2013-04-26 2013-10-10
KOHKAN SHAMSI
Director 2006-10-03 2013-04-26
KAMAL SINGH BHUTORIA
Director 2011-01-28 2013-03-13
NICHOLAS SMITH
Company Secretary 2012-03-28 2012-06-18
NICHOLAS LEIGH SMITH
Company Secretary 2004-08-14 2012-03-28
JOHN MARK ALGAR
Director 2005-05-05 2012-03-24
RICHARD MARK PREECE
Director 2008-02-19 2011-11-05
SANJIV AGARWAL
Director 2003-10-28 2011-10-26
RANJAN PAI
Director 2005-04-19 2008-12-23
ALAN JAMES GIBSON
Director 2007-03-26 2008-07-14
NICHOLAS LEIGH SMITH
Director 2004-04-21 2008-02-19
KAMAL BHUTORIA
Director 2004-02-01 2007-05-10
BASIL RAJANAYAGAM
Director 2005-05-05 2007-05-10
RICHARD MARK PREECE
Director 2004-04-28 2006-04-06
SAMITA AGARWAL
Director 2003-06-04 2005-05-05
DINESH JAIN
Director 2004-02-01 2005-05-05
DODDABALLAPUR ACHUTARAO PRASANNA
Director 2004-05-12 2005-05-05
NEETU TAPARIA
Director 2004-09-15 2005-05-05
MOHAN ALEEM CHOWDHURY
Company Secretary 2003-06-04 2004-08-17
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2003-06-03 2003-08-01
COMPANY DIRECTORS LIMITED
Nominated Director 2003-06-03 2003-08-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AJAY CHADHA CLOUD BIDCO LIMITED Director 2015-06-24 CURRENT 2015-05-27 Active
AJAY CHADHA CLOUD MIDCO LIMITED Director 2015-06-24 CURRENT 2015-05-27 Active
AJAY CHADHA CLOUD TOPCO LIMITED Director 2015-06-24 CURRENT 2015-05-27 Active
AJAY CHADHA CROSSROAD PRODUCTIONS UK LTD Director 2011-03-21 CURRENT 2011-03-21 Dissolved 2016-09-06
AJAY CHADHA CHADHA CAPITAL LTD Director 2010-04-08 CURRENT 2010-04-08 Active - Proposal to Strike off
RICHARD ANDREW HOLLAND CLOUD BIDCO LIMITED Director 2016-08-05 CURRENT 2015-05-27 Active
RICHARD ANDREW HOLLAND CLOUD MIDCO LIMITED Director 2016-08-05 CURRENT 2015-05-27 Active
RICHARD ANDREW HOLLAND 4 WAYS DIAGNOSTICS LIMITED Director 2016-08-05 CURRENT 2016-05-20 Active
RICHARD ANDREW HOLLAND CLOUD TOPCO LIMITED Director 2016-08-05 CURRENT 2015-05-27 Active
RICHARD ANDREW HOLLAND 4 WAYS TELEDIAGNOSTICS LIMITED Director 2016-08-05 CURRENT 2016-05-20 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
2024-01-03FULL ACCOUNTS MADE UP TO 31/03/23
2023-12-28Current accounting period shortened from 31/03/24 TO 31/12/23
2023-10-03CONFIRMATION STATEMENT MADE ON 03/10/23, WITH NO UPDATES
2023-05-04Register inspection address changed from C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks London EC3A 7BA England to Shoosmiths Llp 100 Avebury Boulevard Milton Keynes MK9 1FH
2023-05-03Director's details changed for Mr Ajay Bhuneswarlal Chadha on 2023-05-03
2023-04-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047852500010
2023-04-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047852500012
2023-04-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047852500011
2023-04-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047852500008
2022-11-03AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-10-03CONFIRMATION STATEMENT MADE ON 03/10/22, WITH NO UPDATES
2022-10-03CS01CONFIRMATION STATEMENT MADE ON 03/10/22, WITH NO UPDATES
2022-05-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 047852500012
2022-02-14Change of details for Cloud Bidco Limited as a person with significant control on 2022-02-14
2022-02-14Change of details for Cloud Bidco Limited as a person with significant control on 2022-02-14
2022-02-14REGISTERED OFFICE CHANGED ON 14/02/22 FROM 7 Marchmont Gate Boundary Way Hemel Hempstead Hertfordshire HP2 7BF
2022-02-14REGISTERED OFFICE CHANGED ON 14/02/22 FROM 7 Marchmont Gate Boundary Way Hemel Hempstead Hertfordshire HP2 7BF
2022-02-14AD01REGISTERED OFFICE CHANGED ON 14/02/22 FROM 7 Marchmont Gate Boundary Way Hemel Hempstead Hertfordshire HP2 7BF
2022-02-14PSC05Change of details for Cloud Bidco Limited as a person with significant control on 2022-02-14
2021-12-29REGISTRATION OF A CHARGE / CHARGE CODE 047852500011
2021-12-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 047852500011
2021-12-17FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-17AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-10-04CS01CONFIRMATION STATEMENT MADE ON 03/10/21, WITH NO UPDATES
2020-12-30AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-10-05CS01CONFIRMATION STATEMENT MADE ON 03/10/20, WITH NO UPDATES
2020-07-02CH01Director's details changed for Ms Jacqueline Susan Veness on 2020-04-30
2020-07-02CH01Director's details changed for Ms Jacqueline Susan Veness on 2020-04-30
2020-05-01TM02Termination of appointment of Richard Holland on 2020-04-30
2020-05-01TM02Termination of appointment of Richard Holland on 2020-04-30
2020-04-30TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HOLLAND
2020-04-30TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HOLLAND
2020-04-30AP01DIRECTOR APPOINTED MS JACQUELINE SUSAN VENESS
2020-04-30AP01DIRECTOR APPOINTED MS JACQUELINE SUSAN VENESS
2020-01-03AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-10-28CS01CONFIRMATION STATEMENT MADE ON 03/10/19, WITH UPDATES
2019-08-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 047852500010
2019-07-10AAFULL ACCOUNTS MADE UP TO 31/03/18
2019-06-10CH01Director's details changed for Mr Richard Holland on 2016-08-05
2019-03-09DISS40Compulsory strike-off action has been discontinued
2019-03-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-10-17CS01CONFIRMATION STATEMENT MADE ON 03/10/18, WITH NO UPDATES
2018-10-04RES01ADOPT ARTICLES 04/10/18
2018-10-02CH01Director's details changed for Mr Richard Andrew Holland on 2016-08-05
2018-09-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047852500009
2018-06-06AAFULL ACCOUNTS MADE UP TO 31/03/17
2018-04-26RES01ADOPT ARTICLES 26/04/18
2017-12-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 047852500009
2017-11-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-11-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2017-11-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-11-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-11-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 047852500008
2017-10-13CS01CONFIRMATION STATEMENT MADE ON 03/10/17, WITH NO UPDATES
2017-10-13CH01Director's details changed for Mr Richard Andrew Holland on 2017-10-13
2017-04-21AAFULL ACCOUNTS MADE UP TO 31/03/16
2017-03-25DISS40Compulsory strike-off action has been discontinued
2017-03-07GAZ1FIRST GAZETTE
2017-03-07GAZ1FIRST GAZETTE
2016-10-17LATEST SOC17/10/16 STATEMENT OF CAPITAL;GBP 713726
2016-10-17CS01CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES
2016-10-13AD03Registers moved to registered inspection location of C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks London EC3A 7BA
2016-09-05TM02Termination of appointment of John Neil Seaton on 2016-08-05
2016-09-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN NEIL SEATON
2016-09-05AP01DIRECTOR APPOINTED MR RICHARD ANDREW HOLLAND
2016-09-05AP03Appointment of Mr Richard Holland as company secretary on 2016-08-05
2015-10-30LATEST SOC30/10/15 STATEMENT OF CAPITAL;GBP 713726
2015-10-30AR0103/10/15 FULL LIST
2015-10-30AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2015-10-30AD02SAIL ADDRESS CREATED
2015-07-21SH02CONSOLIDATION 24/06/15
2015-07-13AP01DIRECTOR APPOINTED MR JOHN NEIL SEATON
2015-07-13AP03SECRETARY APPOINTED MR JOHN NEIL SEATON
2015-07-13TM01APPOINTMENT TERMINATED, DIRECTOR RAJEN PADUKONE
2015-07-13TM01APPOINTMENT TERMINATED, DIRECTOR SUDHIR TAPARIA
2015-07-13TM01APPOINTMENT TERMINATED, DIRECTOR DODDABALLAPUR PRASANNA
2015-07-13TM01APPOINTMENT TERMINATED, DIRECTOR DODDABALLAPUR PRASANNA
2015-07-13TM01APPOINTMENT TERMINATED, DIRECTOR JAGSAGAR CHAND
2015-07-13TM01APPOINTMENT TERMINATED, DIRECTOR RAHUL BHUTORIA
2015-07-13TM01APPOINTMENT TERMINATED, DIRECTOR SHRI BHARDWAJ
2015-07-13TM02APPOINTMENT TERMINATED, SECRETARY NICHOLAS SMITH
2015-07-13SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-07-13SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2015-07-13RES13LIMIT OF MAXIMUM NUMBER OF SHARES THAT MAY BE ALLOTEED BY COMPANY IS REVOKED 24/06/2015
2015-07-13RES01ADOPT ARTICLES 24/06/2015
2015-07-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15
2015-07-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15
2014-12-09TM01APPOINTMENT TERMINATED, DIRECTOR HARINARAYAN SHARMA
2014-12-09AP01DIRECTOR APPOINTED MR RAJEN PADUKONE
2014-10-27LATEST SOC27/10/14 STATEMENT OF CAPITAL;GBP 733725
2014-10-27AR0103/10/14 FULL LIST
2014-08-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14
2014-06-26SH20STATEMENT BY DIRECTORS
2014-06-26LATEST SOC26/06/14 STATEMENT OF CAPITAL;GBP 713726
2014-06-26SH1926/06/14 STATEMENT OF CAPITAL GBP 713726.000000
2014-06-26CAP-SSSOLVENCY STATEMENT DATED 18/06/14
2014-06-26RES06REDUCE ISSUED CAPITAL 18/06/2014
2013-11-20AR0103/10/13 FULL LIST
2013-11-20AP01DIRECTOR APPOINTED MR DODDABALLAPUR ACHUTARAO PRASANNA
2013-11-20TM01TERMINATE DIR APPOINTMENT
2013-11-01AP03SECRETARY APPOINTED MR NICHOLAS SMITH
2013-10-11AP01DIRECTOR APPOINTED MR DODDABALLAPUR ACHUTARAO PRASANNA
2013-10-11TM01APPOINTMENT TERMINATED, DIRECTOR NIHAR PRASANNA
2013-10-08AP01DIRECTOR APPOINTED MR NIHAR PRASANNA
2013-10-08TM01APPOINTMENT TERMINATED, DIRECTOR KOHKAN SHAMSI
2013-10-08AP01DIRECTOR APPOINTED MR RAHUL BHUTORIA
2013-10-08TM01APPOINTMENT TERMINATED, DIRECTOR KAMAL BHUTORIA
2013-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-05-08SH0105/01/13 STATEMENT OF CAPITAL GBP 3920751
2013-01-08SH0113/11/12 STATEMENT OF CAPITAL GBP 3901251.00
2012-12-24AR0103/10/12 FULL LIST
2012-12-21SH0115/04/12 STATEMENT OF CAPITAL GBP 3901251
2012-12-18RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-10-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-10-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-10-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-10-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-09-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-09-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-09-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-07-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-06-19AP01DIRECTOR APPOINTED JAGSAGAR CHAND
2012-06-18TM02APPOINTMENT TERMINATED, SECRETARY NICHOLAS SMITH
2012-05-15AP03SECRETARY APPOINTED NICHOLAS SMITH
2012-05-11TM02APPOINTMENT TERMINATED, SECRETARY NICHOLAS SMITH
2012-05-02AD01REGISTERED OFFICE CHANGED ON 02/05/2012 FROM TAPARIA HOUSE 1096 UXBRIDGE ROAD HAYES MIDDLESEX UB4 8QH
2012-04-25TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ALGAR
2012-03-09AR0107/10/11 FULL LIST
2012-01-31AP01DIRECTOR APPOINTED DR SHRI KRISHAN BHARDWAJ
2011-12-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-12-08TM01APPOINTMENT TERMINATED, DIRECTOR SANJIV AGARWAL
2011-12-08AP01DIRECTOR APPOINTED MR AJAY CHADHA
2011-11-28AR0103/10/11 FULL LIST
2011-11-28TM01TERMINATE DIR APPOINTMENT
2011-11-26TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PREECE
2011-03-15AP01DIRECTOR APPOINTED MR KAMAL SINGH BHUTORIA
2010-10-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-10-04AR0103/10/10 FULL LIST
2010-06-23AR0103/06/10 FULL LIST
2010-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / HARINARAYAN SHARMA / 03/06/2010
2010-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DR RICHARD MARK PREECE / 03/06/2010
2010-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MARK ALGAR / 03/06/2010
2010-06-03SH0131/03/10 STATEMENT OF CAPITAL GBP 2553451
2009-10-30AA01CURREXT FROM 30/09/2009 TO 31/03/2010
2009-10-21SH0104/03/09 STATEMENT OF CAPITAL GBP 2553451.000
2009-10-21SH0130/09/09 STATEMENT OF CAPITAL GBP 2513451.000
2009-07-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2009-07-06363aRETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS
2009-03-18128(1)STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES
2009-03-18128(1)STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES
2009-03-18128(1)STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES
2009-02-25288aDIRECTOR APPOINTED HARINARAYAN SHARMA
2009-01-04288bAPPOINTMENT TERMINATED DIRECTOR NICHOLAS SMITH
2009-01-03288bAPPOINTMENT TERMINATED DIRECTOR RANJAN PAI
2008-12-27128(1)STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES
2008-09-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
Industry Information
SIC/NAIC Codes
86 - Human health activities
862 - Medical and dental practice activities
86220 - Specialists medical practice activities

86 - Human health activities
869 - Other human health activities
86900 - Other human health activities



Licences & Regulatory approval
We could not find any licences issued to 4 WAYS 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 4 WAYS HEALTHCARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-12-18 Outstanding SYNOVA CAPITAL GENERAL PARTNER 4 LIMITED AS SECURITY AGENT
2017-11-24 Outstanding LLOYDS BANK PLC
LEGAL ASSIGNMENT OF CONTRACT MONIES 2012-10-18 Satisfied HSBC BANK PLC
DEBENTURE 2012-09-28 Satisfied HSBC BANK PLC
FLOATING CHARGE (ALL ASSETS) 2012-09-11 Satisfied HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER")
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 2012-09-11 Satisfied HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER")
LEGAL CHARGE 2008-04-18 Satisfied CANARA BANK
LETTER OF HYPOTHECATION 2008-04-18 Satisfied CANARA BANK
DEBENTURE 2008-04-18 Satisfied CANARA BANK
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31

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 4 WAYS HEALTHCARE LIMITED

Intangible Assets
Patents
We have not found any records of 4 WAYS HEALTHCARE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 4 WAYS HEALTHCARE LIMITED
Trademarks
We have not found any records of 4 WAYS HEALTHCARE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 4 WAYS 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 (86220 - Specialists medical practice activities) as 4 WAYS HEALTHCARE LIMITED are:

RESIDENTIAL COMMUNITY CARE LIMITED £ 434,566
HARBOUR CARE (UK) LIMITED £ 89,264
HARLOW OCCUPATIONAL HEALTH SERVICE LIMITED £ 67,611
BANYA LIMITED £ 48,293
MCDONOGH, SMALL AND ASSOCIATES LTD. £ 17,480
HINTON MEDICAL LIMITED £ 16,345
CLINICAL PSYCHOLOGY ASSOCIATES LIMITED £ 10,500
WILCOX PSYCHOLOGICAL ASSOCIATES LTD £ 8,468
AKW MEDI-CARE LIMITED £ 7,433
MIDLAND MEDICAL CHAMBERS LIMITED £ 2,925
SPECTRUM COMMUNITY HEALTH C.I.C. £ 8,439,936
RESIDENTIAL COMMUNITY CARE LIMITED £ 3,101,829
BANYA LIMITED £ 2,353,465
ELYSIUM HEALTHCARE (ACORN CARE) LIMITED £ 2,299,514
SARACEN CARE SERVICES LIMITED £ 1,519,323
BACK ON TRACK LIMITED £ 1,354,930
BROOK ADVISORY CENTRE (AVON) £ 913,010
AKW MEDI-CARE LIMITED £ 897,619
ACORN RECOVERY PROJECTS £ 619,008
ELYSIUM HEALTHCARE (HEALTHLINC) LIMITED £ 598,203
SPECTRUM COMMUNITY HEALTH C.I.C. £ 8,439,936
RESIDENTIAL COMMUNITY CARE LIMITED £ 3,101,829
BANYA LIMITED £ 2,353,465
ELYSIUM HEALTHCARE (ACORN CARE) LIMITED £ 2,299,514
SARACEN CARE SERVICES LIMITED £ 1,519,323
BACK ON TRACK LIMITED £ 1,354,930
BROOK ADVISORY CENTRE (AVON) £ 913,010
AKW MEDI-CARE LIMITED £ 897,619
ACORN RECOVERY PROJECTS £ 619,008
ELYSIUM HEALTHCARE (HEALTHLINC) LIMITED £ 598,203
SPECTRUM COMMUNITY HEALTH C.I.C. £ 8,439,936
RESIDENTIAL COMMUNITY CARE LIMITED £ 3,101,829
BANYA LIMITED £ 2,353,465
ELYSIUM HEALTHCARE (ACORN CARE) LIMITED £ 2,299,514
SARACEN CARE SERVICES LIMITED £ 1,519,323
BACK ON TRACK LIMITED £ 1,354,930
BROOK ADVISORY CENTRE (AVON) £ 913,010
AKW MEDI-CARE LIMITED £ 897,619
ACORN RECOVERY PROJECTS £ 619,008
ELYSIUM HEALTHCARE (HEALTHLINC) LIMITED £ 598,203
Outgoings
Business Rates/Property Tax
No properties were found where 4 WAYS 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 4 WAYS 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 4 WAYS 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.