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

FAST HEALTHCARE LIMITED

3 Rotherbrook Court, Bedford Road, Petersfield, HAMPSHIRE, GU32 3QG,
Company Registration Number
04812291
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Fast Healthcare Ltd
FAST HEALTHCARE LIMITED was founded on 2003-06-26 and has its registered office in Petersfield. The organisation's status is listed as "Active - Proposal to Strike off". Fast Healthcare Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
FAST HEALTHCARE LIMITED
 
Legal Registered Office
3 Rotherbrook Court
Bedford Road
Petersfield
HAMPSHIRE
GU32 3QG
Other companies in GU32
 
Filing Information
Company Number 04812291
Company ID Number 04812291
Date formed 2003-06-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-12-31
Account next due 30/09/2023
Latest return 26/06/2016
Return next due 24/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2022-09-08 17:53:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FAST 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.
Companies with same name FAST HEALTHCARE LIMITED
The following companies were found which have the same name as FAST HEALTHCARE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FAST HEALTHCARE SERVICES LTD 223 Charlton Rd Kenton Harrow HA3 9HT Active - Proposal to Strike off Company formed on the 2020-05-07

Company Officers of FAST HEALTHCARE LIMITED

Current Directors
Officer Role Date Appointed
LEX SECRETARIES LIMITED
Company Secretary 2007-09-13
PATRICK DONNELL O'SULLIVAN
Director 2007-09-13
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD THOMAS NORRIE
Director 2003-06-26 2017-09-19
HELEN MARY ALISON NORRIE
Company Secretary 2003-06-26 2007-09-13
IAN PETER MARKHAM PHILLIPS
Director 2003-06-26 2007-09-13
HELEN MARY ALISON NORRIE
Director 2003-06-26 2003-07-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LEX SECRETARIES LIMITED LAVIKS LIMITED Company Secretary 2016-09-12 CURRENT 2016-09-12 Active
LEX SECRETARIES LIMITED AKSON ENTERPRISES LIMITED Company Secretary 2016-09-12 CURRENT 2016-09-12 Active - Proposal to Strike off
LEX SECRETARIES LIMITED JW WORKSPACE LIMITED Company Secretary 2016-05-04 CURRENT 2016-05-04 Active
LEX SECRETARIES LIMITED RCM-PS LIMITED Company Secretary 2016-04-15 CURRENT 2016-04-15 Active - Proposal to Strike off
LEX SECRETARIES LIMITED GALAMUS LIMITED Company Secretary 2015-12-09 CURRENT 2015-12-09 Active
LEX SECRETARIES LIMITED MACDONALD MOTORSPORT LIMITED Company Secretary 2015-09-17 CURRENT 2015-09-17 Active
LEX SECRETARIES LIMITED GROUND SUPPORT AND TERMINAL SOLUTIONS (GSTS) LTD Company Secretary 2015-05-28 CURRENT 2012-03-23 Active
LEX SECRETARIES LIMITED OLBETH LIMITED Company Secretary 2015-03-11 CURRENT 2015-03-11 Dissolved 2017-02-14
LEX SECRETARIES LIMITED CHESTER LANE LIMITED Company Secretary 2014-07-28 CURRENT 1997-05-09 Active
LEX SECRETARIES LIMITED THE INDIAN RUNNER DRINKS COMPANY LIMITED Company Secretary 2013-07-15 CURRENT 2013-04-15 Active - Proposal to Strike off
LEX SECRETARIES LIMITED MARKET SEQUENCE LIMITED Company Secretary 2013-07-04 CURRENT 2013-07-04 Active
LEX SECRETARIES LIMITED THEOREM LIMITED Company Secretary 2013-07-03 CURRENT 2013-07-03 Active
LEX SECRETARIES LIMITED CONSULTO CONTRACTS LIMITED Company Secretary 2013-01-09 CURRENT 2013-01-09 Active - Proposal to Strike off
LEX SECRETARIES LIMITED FAIRMAY HOMES LIMITED Company Secretary 2011-09-30 CURRENT 2001-07-12 Dissolved 2015-12-08
LEX SECRETARIES LIMITED WINTERGOLD LIMITED Company Secretary 2011-05-20 CURRENT 1995-04-12 Active
LEX SECRETARIES LIMITED MANDEVCO INTERNATIONAL LTD. Company Secretary 2010-09-15 CURRENT 2010-09-15 Active
LEX SECRETARIES LIMITED ABAMI CONSULTANCY & TRAINING LTD Company Secretary 2010-05-05 CURRENT 2007-05-29 Dissolved 2017-10-31
LEX SECRETARIES LIMITED BERKELEY WALKER PROPERTIES LTD Company Secretary 2010-02-01 CURRENT 1999-05-05 Active
LEX SECRETARIES LIMITED SOUTHDOWNS HOTELS & RESTAURANTS LIMITED Company Secretary 2008-02-19 CURRENT 1983-02-18 Active
LEX SECRETARIES LIMITED INTELLIGIBLE ACCOUNTS LTD Company Secretary 2007-08-21 CURRENT 2007-08-21 Dissolved 2018-01-16
LEX SECRETARIES LIMITED KITE INVESTMENTS LTD Company Secretary 2007-08-03 CURRENT 2007-08-03 Active - Proposal to Strike off
LEX SECRETARIES LIMITED RV DEVELOPMENT & DESIGN LTD Company Secretary 2007-07-25 CURRENT 2007-07-25 Dissolved 2015-12-08
LEX SECRETARIES LIMITED LION HOUSE ESTATES LIMITED Company Secretary 2007-07-11 CURRENT 2007-07-11 Active - Proposal to Strike off
LEX SECRETARIES LIMITED BARGATE DEVELOPMENTS LTD Company Secretary 2007-07-09 CURRENT 2007-07-09 Active
LEX SECRETARIES LIMITED MY CAPACIOUS BOTTEGA LTD Company Secretary 2007-06-20 CURRENT 2007-06-20 Dissolved 2014-11-04
LEX SECRETARIES LIMITED MEDICAL E-LEARNING LTD. Company Secretary 2007-03-15 CURRENT 2007-03-15 Active - Proposal to Strike off
LEX SECRETARIES LIMITED PINKAS LTD Company Secretary 2007-01-03 CURRENT 2007-01-03 Active
LEX SECRETARIES LIMITED PAUL RANDALL LIMITED Company Secretary 2006-11-06 CURRENT 2005-10-18 Active
LEX SECRETARIES LIMITED POSIT LTD. Company Secretary 2006-06-14 CURRENT 2006-06-14 Dissolved 2014-07-15
LEX SECRETARIES LIMITED MOBILES DIRECT EUROPE LIMITED Company Secretary 2006-01-01 CURRENT 1996-10-10 Dissolved 2014-08-05
LEX SECRETARIES LIMITED CHAMBERS TECHNICAL SERVICES LIMITED Company Secretary 2004-11-25 CURRENT 2001-02-13 Dissolved 2015-01-20
LEX SECRETARIES LIMITED EAST HILL (LISS) MANAGEMENT COMPANY LIMITED Company Secretary 2004-11-25 CURRENT 1978-04-26 Dissolved 2016-06-28
LEX SECRETARIES LIMITED CONSULTO COLLECTION LTD Company Secretary 2004-11-25 CURRENT 1999-10-25 Liquidation
LEX SECRETARIES LIMITED BLENKINSOP'S DESIGN LIMITED Company Secretary 2004-11-25 CURRENT 2000-08-24 Dissolved 2017-09-12
LEX SECRETARIES LIMITED HERONCREST (CONSTRUCTION) LTD Company Secretary 2004-11-25 CURRENT 1996-01-18 Active
LEX SECRETARIES LIMITED CORK INVESTMENTS LIMITED Company Secretary 2004-11-25 CURRENT 1999-05-05 Active
LEX SECRETARIES LIMITED BARGATE INVESTMENTS LIMITED Company Secretary 2004-11-25 CURRENT 2003-03-26 Active
LEX SECRETARIES LIMITED SAVESU LIMITED Company Secretary 2004-11-25 CURRENT 2000-04-26 Active - Proposal to Strike off
LEX SECRETARIES LIMITED LIMEMEEK LIMITED Company Secretary 2004-11-25 CURRENT 1982-06-01 Active
LEX SECRETARIES LIMITED HERONCREST LIMITED Company Secretary 2004-11-25 CURRENT 1999-04-23 Active
LEX SECRETARIES LIMITED 75 BRONDESBURY VILLAS LIMITED Company Secretary 2004-11-25 CURRENT 2000-11-27 Active
LEX SECRETARIES LIMITED CORK PROPERTIES LIMITED Company Secretary 2004-11-25 CURRENT 2001-11-16 Active
PATRICK DONNELL O'SULLIVAN CONTRACT INVESTMENTS LIMITED Director 2009-04-22 CURRENT 2009-04-22 Active
PATRICK DONNELL O'SULLIVAN SOUTHDOWNS HOTELS & RESTAURANTS LIMITED Director 2008-12-18 CURRENT 1983-02-18 Active
PATRICK DONNELL O'SULLIVAN 75 BRONDESBURY VILLAS LIMITED Director 2008-02-05 CURRENT 2000-11-27 Active
PATRICK DONNELL O'SULLIVAN INTELLIGIBLE ACCOUNTS LTD Director 2007-08-21 CURRENT 2007-08-21 Dissolved 2018-01-16
PATRICK DONNELL O'SULLIVAN MEDICAL E-LEARNING LTD. Director 2007-03-15 CURRENT 2007-03-15 Active - Proposal to Strike off
PATRICK DONNELL O'SULLIVAN PINKAS LTD Director 2007-01-03 CURRENT 2007-01-03 Active
PATRICK DONNELL O'SULLIVAN SAVESU LIMITED Director 2006-11-28 CURRENT 2000-04-26 Active - Proposal to Strike off
PATRICK DONNELL O'SULLIVAN PAUL RANDALL LIMITED Director 2006-11-06 CURRENT 2005-10-18 Active
PATRICK DONNELL O'SULLIVAN POSIT LTD. Director 2006-06-14 CURRENT 2006-06-14 Dissolved 2014-07-15
PATRICK DONNELL O'SULLIVAN LEX SECRETARIES LIMITED Director 2004-11-10 CURRENT 2004-11-10 Active
PATRICK DONNELL O'SULLIVAN HERONCREST (CONSTRUCTION) LTD Director 2004-03-09 CURRENT 1996-01-18 Active
PATRICK DONNELL O'SULLIVAN BENTLEY BROACH LIMITED Director 2002-02-26 CURRENT 2001-12-19 Dissolved 2014-08-22
PATRICK DONNELL O'SULLIVAN CORK PROPERTIES LIMITED Director 2001-11-16 CURRENT 2001-11-16 Active
PATRICK DONNELL O'SULLIVAN CHAMBERS TECHNICAL SERVICES LIMITED Director 2001-03-01 CURRENT 2001-02-13 Dissolved 2015-01-20
PATRICK DONNELL O'SULLIVAN CORK INVESTMENTS LIMITED Director 1999-10-08 CURRENT 1999-05-05 Active
PATRICK DONNELL O'SULLIVAN HERONCREST LIMITED Director 1999-04-28 CURRENT 1999-04-23 Active
PATRICK DONNELL O'SULLIVAN LIMEMEEK LIMITED Director 1999-03-01 CURRENT 1982-06-01 Active
PATRICK DONNELL O'SULLIVAN DART CONSULTANTS LIMITED Director 1997-12-10 CURRENT 1997-12-10 Liquidation
PATRICK DONNELL O'SULLIVAN EAST HILL (LISS) MANAGEMENT COMPANY LIMITED Director 1997-07-31 CURRENT 1978-04-26 Dissolved 2016-06-28

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
2022-09-13SECOND GAZETTE not voluntary dissolution
2022-06-28FIRST GAZETTE notice for voluntary strike-off
2022-06-28GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-06-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-06-21Application to strike the company off the register
2022-06-21DS01Application to strike the company off the register
2021-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-06-29CS01CONFIRMATION STATEMENT MADE ON 26/06/21, WITH NO UPDATES
2020-06-26CS01CONFIRMATION STATEMENT MADE ON 26/06/20, WITH NO UPDATES
2020-05-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-06-28CS01CONFIRMATION STATEMENT MADE ON 26/06/19, WITH NO UPDATES
2019-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/19 FROM 3 Rotherbrook Court Bedford Road Petersfield GU32 3QG England
2019-01-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-06-29CS01CONFIRMATION STATEMENT MADE ON 26/06/18, WITH NO UPDATES
2018-03-27CH04SECRETARY'S DETAILS CHNAGED FOR LEX SECRETARIES LIMITED on 2018-03-23
2018-03-27AD01REGISTERED OFFICE CHANGED ON 27/03/18 FROM Suite a the Chambers 5a the Square Petersfield Hampshire GU32 3HJ
2018-01-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-09-26TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD THOMAS NORRIE
2017-07-04LATEST SOC04/07/17 STATEMENT OF CAPITAL;GBP 1000
2017-07-04CS01CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES
2017-06-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICK DONNELL O'SULLIVAN
2017-05-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 1000
2016-06-27AR0126/06/16 ANNUAL RETURN FULL LIST
2016-04-21AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-02AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-06LATEST SOC06/07/15 STATEMENT OF CAPITAL;GBP 1000
2015-07-06AR0126/06/15 ANNUAL RETURN FULL LIST
2015-07-06CH01Director's details changed for Mr Richard Thomas Norrie on 2015-01-01
2014-09-16AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-10LATEST SOC10/07/14 STATEMENT OF CAPITAL;GBP 1000
2014-07-10AR0126/06/14 ANNUAL RETURN FULL LIST
2013-09-25AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-07-22AR0126/06/13 ANNUAL RETURN FULL LIST
2012-08-02AR0126/06/12 ANNUAL RETURN FULL LIST
2012-03-28AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-06-27AR0126/06/11 ANNUAL RETURN FULL LIST
2011-06-27CH04SECRETARY'S DETAILS CHNAGED FOR LEX SECRETARIES LIMITED on 2011-06-27
2011-02-21AA31/12/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-09-16AA31/12/09 ACCOUNTS TOTAL EXEMPTION FULL
2010-07-08AR0126/06/10 ANNUAL RETURN FULL LIST
2009-09-30AA31/12/08 TOTAL EXEMPTION FULL
2009-07-01363aRETURN MADE UP TO 26/06/09; NO CHANGE OF MEMBERS
2008-07-29363(288)SECRETARY'S PARTICULARS CHANGED
2008-07-29363sRETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS
2008-03-10AA31/12/07 TOTAL EXEMPTION FULL
2007-11-27288aNEW DIRECTOR APPOINTED
2007-11-27288bDIRECTOR RESIGNED
2007-11-27287REGISTERED OFFICE CHANGED ON 27/11/07 FROM: 3 STEDHAM HALL STEDHAM MIDHURST WEST SUSSEX GU29 0PS
2007-11-27288bSECRETARY RESIGNED
2007-11-27288aNEW SECRETARY APPOINTED
2007-11-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07
2007-09-25225ACC. REF. DATE SHORTENED FROM 30/06/08 TO 31/12/07
2007-08-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-27363aRETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS
2007-06-27288cSECRETARY'S PARTICULARS CHANGED
2007-02-26395PARTICULARS OF MORTGAGE/CHARGE
2007-02-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2006-06-28363aRETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS
2005-12-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2005-07-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-07-04363sRETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS
2005-04-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-08-06363(287)REGISTERED OFFICE CHANGED ON 06/08/04
2004-08-06363sRETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS
2004-07-27395PARTICULARS OF MORTGAGE/CHARGE
2003-08-01288bDIRECTOR RESIGNED
2003-07-26395PARTICULARS OF MORTGAGE/CHARGE
2003-07-06288aNEW DIRECTOR APPOINTED
2003-06-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education n.e.c.




Licences & Regulatory approval
We could not find any licences issued to FAST 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 FAST HEALTHCARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CONVERTIBLE LOAN AGREEMENT 2007-02-09 Satisfied DONALD MALCOLM STRONG
DEBENTURE 2004-07-27 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2003-07-21 Satisfied LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 FAST HEALTHCARE LIMITED

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

FAST HEALTHCARE LIMITED owns 2 domain names.

fasthealthcare.co.uk   ewmcs.co.uk  

Trademarks
We have not found any records of FAST HEALTHCARE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FAST 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 (85590 - Other education n.e.c.) as FAST HEALTHCARE LIMITED are:

LANCASHIRE SCHOOLS SPC PHASE 1 LTD £ 4,329,811
LANCASHIRE SCHOOLS SPC PHASE 2 LTD £ 1,794,413
NAS SERVICES LIMITED £ 1,245,653
AUTISM UNLIMITED LIMITED £ 1,016,241
LANCASHIRE SCHOOLS SPC PHASE 3 LTD £ 941,850
CAMBIAN AUTISM SERVICES LIMITED £ 724,912
THE DAVID LEWIS CENTRE £ 536,575
OPTIONS AUTISM (5) LIMITED £ 508,920
PROGRESS CARE AND EDUCATION LIMITED £ 495,717
SENAD LIMITED £ 493,072
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
Outgoings
Business Rates/Property Tax
No properties were found where FAST 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 FAST 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 FAST 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.