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

NORTH HAMPSHIRE ORTHOPAEDIC SURGEONS LIMITED

STATION HOUSE, NORTH STREET, HAVANT, HAVANT, HAMPSHIRE, PO9 1QU,
Company Registration Number
06397174
Private Limited Company
Active - Proposal to Strike off

Company Overview

About North Hampshire Orthopaedic Surgeons Ltd
NORTH HAMPSHIRE ORTHOPAEDIC SURGEONS LIMITED was founded on 2007-10-11 and has its registered office in Havant. The organisation's status is listed as "Active - Proposal to Strike off". North Hampshire Orthopaedic Surgeons 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
NORTH HAMPSHIRE ORTHOPAEDIC SURGEONS LIMITED
 
Legal Registered Office
STATION HOUSE, NORTH STREET
HAVANT
HAVANT
HAMPSHIRE
PO9 1QU
Other companies in PO9
 
Filing Information
Company Number 06397174
Company ID Number 06397174
Date formed 2007-10-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2016-10-31
Account next due 2018-07-31
Latest return 2016-10-11
Return next due 2017-10-25
Type of accounts DORMANT
Last Datalog update: 2018-02-16 10:54:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NORTH HAMPSHIRE ORTHOPAEDIC SURGEONS 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 NORTH HAMPSHIRE ORTHOPAEDIC SURGEONS LIMITED

Current Directors
Officer Role Date Appointed
MC SECRETARIES LIMITED
Company Secretary 2007-12-09
TOBY WILLIAM BRIANT-EVANS
Director 2015-05-11
JOHN MATTHEW BRITTON
Director 2007-10-11
JAMES DAVID FORBES CALDER
Director 2007-10-11
KEVIN STUART CONN
Director 2007-10-11
ROBIN ROBERTSON ELLIOT
Director 2011-04-06
JAMIE TIMOTHY GRIFFITHS
Director 2016-04-25
RICHARD JASON HARKER
Director 2007-10-11
JONATHAN LEON HOBBY
Director 2007-10-11
MICHAEL JOHN RISEBURY
Director 2011-04-06
NIGEL DANIEL ROSSITER
Director 2007-10-11
DOMINIC WILLIAM NEIL SIMON
Director 2009-09-01
GEOFFREY JOHN STRANKS
Director 2007-10-11
ADRIAN JAMES WILSON
Director 2007-10-11
Previous Officers
Officer Role Date Appointed Date Resigned
NEIL PHILIP THOMAS
Director 2007-10-11 2015-09-30
NIGEL DANIEL ROSSITER
Company Secretary 2007-10-11 2007-12-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MC SECRETARIES LIMITED J J PROPERTIES HAMPSHIRE LIMITED Company Secretary 2018-02-21 CURRENT 2018-02-21 Active - Proposal to Strike off
MC SECRETARIES LIMITED TREVTEC65 LTD Company Secretary 2017-12-12 CURRENT 2017-12-12 Active - Proposal to Strike off
MC SECRETARIES LIMITED TJW PROPERTY LIMITED Company Secretary 2017-10-19 CURRENT 2017-10-19 Active
MC SECRETARIES LIMITED SCIDEAS LIMITED Company Secretary 2017-10-17 CURRENT 2017-10-17 Active
MC SECRETARIES LIMITED DYNAMI MILLENNIUM LTD Company Secretary 2017-06-08 CURRENT 2017-06-08 Active
MC SECRETARIES LIMITED MBJ SOLUTIONS LIMITED Company Secretary 2015-03-02 CURRENT 2015-03-02 Active - Proposal to Strike off
MC SECRETARIES LIMITED INTERACTIVE TRANSACTION SOLUTIONS LIMITED Company Secretary 2014-10-08 CURRENT 1990-02-22 Active
MC SECRETARIES LIMITED BRONDEL HOLDINGS LIMITED Company Secretary 2014-10-08 CURRENT 2013-11-15 Liquidation
MC SECRETARIES LIMITED EMERY GAS SERVICES LIMITED Company Secretary 2014-09-17 CURRENT 2014-09-17 Active
MC SECRETARIES LIMITED RECYCLE SOUTHERN LIMITED Company Secretary 2014-09-05 CURRENT 2013-02-13 Active
MC SECRETARIES LIMITED MELIDITE LIMITED Company Secretary 2014-07-23 CURRENT 1990-08-30 Active
MC SECRETARIES LIMITED RIVITSWADE (UK) LIMITED Company Secretary 2014-07-23 CURRENT 1991-05-23 Active
MC SECRETARIES LIMITED RIVITSWADE LIMITED Company Secretary 2014-07-23 CURRENT 1982-12-13 Active
MC SECRETARIES LIMITED HILSEA LIDO TRADING COMPANY LIMITED Company Secretary 2014-05-19 CURRENT 2010-08-26 Active
MC SECRETARIES LIMITED HILSEA LIDO POOL FOR THE PEOPLE TRUST Company Secretary 2014-05-19 CURRENT 2009-06-22 Active
MC SECRETARIES LIMITED SALISBURY VIEW SPV LIMITED Company Secretary 2014-04-14 CURRENT 2014-04-14 Active
MC SECRETARIES LIMITED JMG DENTAL LIMITED Company Secretary 2014-03-13 CURRENT 2014-03-13 Active - Proposal to Strike off
MC SECRETARIES LIMITED INTERIOR LAB LTD. Company Secretary 2013-07-04 CURRENT 2013-06-03 Active
MC SECRETARIES LIMITED R M TOYS LIMITED Company Secretary 2013-04-24 CURRENT 2005-08-01 Active
MC SECRETARIES LIMITED LONGMEAD LANGSTONE (FLAT MANAGEMENT) COMPANY LIMITED Company Secretary 2013-03-23 CURRENT 1974-04-09 Active
MC SECRETARIES LIMITED PHIL SIMONS DECORATING LIMITED Company Secretary 2013-02-27 CURRENT 2013-02-27 Active
MC SECRETARIES LIMITED VIDEOLYNKS LIMITED Company Secretary 2013-02-19 CURRENT 2013-02-19 Active - Proposal to Strike off
MC SECRETARIES LIMITED PK'S BODY PIERCING STUDIO LIMITED Company Secretary 2013-02-11 CURRENT 2003-07-04 Active
MC SECRETARIES LIMITED STF PRACTICE LIMITED Company Secretary 2012-12-17 CURRENT 2012-12-17 Active
MC SECRETARIES LIMITED CONQUEST CONTRACTING LIMITED Company Secretary 2012-07-10 CURRENT 2011-08-03 Active - Proposal to Strike off
MC SECRETARIES LIMITED BARRAKAV PROPERTIES (PORTSMOUTH) LIMITED Company Secretary 2012-06-14 CURRENT 2012-06-14 Active
MC SECRETARIES LIMITED LAB-BUBBLE LIMITED Company Secretary 2012-05-28 CURRENT 2012-05-28 Active
MC SECRETARIES LIMITED THE DUCHENNE FAMILY SUPPORT GROUP Company Secretary 2012-04-04 CURRENT 2007-03-02 Active
MC SECRETARIES LIMITED M R KRUMOVA LIMITED Company Secretary 2011-11-30 CURRENT 2009-04-28 Active
MC SECRETARIES LIMITED MEADOW FARM NURSERY LIMITED Company Secretary 2011-11-07 CURRENT 2011-11-07 Active - Proposal to Strike off
MC SECRETARIES LIMITED NORDIKO TECHNICAL SERVICES LIMITED Company Secretary 2011-09-30 CURRENT 2003-05-01 Active
MC SECRETARIES LIMITED ADVANCE MEDICAL SERVICES LIMITED Company Secretary 2011-09-23 CURRENT 2011-09-23 Active
MC SECRETARIES LIMITED V N MITREV LIMITED Company Secretary 2011-09-21 CURRENT 2011-09-21 Active
MC SECRETARIES LIMITED DOCTOR KAM MANN LIMITED Company Secretary 2011-07-07 CURRENT 2011-07-07 Liquidation
MC SECRETARIES LIMITED HARRISON GRAY LIMITED Company Secretary 2011-07-04 CURRENT 2011-02-16 Liquidation
MC SECRETARIES LIMITED DIPA SHAH LIMITED Company Secretary 2011-02-14 CURRENT 2011-02-14 Active
MC SECRETARIES LIMITED STAN LEE HOLDINGS LIMITED Company Secretary 2011-02-14 CURRENT 2011-02-14 Active
MC SECRETARIES LIMITED PEARL DENTAL STUDIOS LIMITED Company Secretary 2011-02-14 CURRENT 2011-02-14 Active
MC SECRETARIES LIMITED MUNDO CARE LIMITED Company Secretary 2010-12-15 CURRENT 2010-12-15 Active
MC SECRETARIES LIMITED JDI DATING LIMITED Company Secretary 2010-10-27 CURRENT 2010-10-27 Liquidation
MC SECRETARIES LIMITED SERVERHOUSE LIMITED Company Secretary 2010-07-09 CURRENT 1997-03-24 Active
MC SECRETARIES LIMITED CTS EUROPE LIMITED Company Secretary 2010-07-07 CURRENT 2010-07-07 Active
MC SECRETARIES LIMITED METAL TREATMENTS (PORTSMOUTH) LIMITED Company Secretary 2010-03-10 CURRENT 2010-03-10 Active
MC SECRETARIES LIMITED SECOND MILLENNIUM BUILDING CO LIMITED Company Secretary 2009-08-01 CURRENT 1998-05-08 Active
MC SECRETARIES LIMITED EDENBRIDGE DEVELOPMENTS LIMITED Company Secretary 2009-02-03 CURRENT 2009-02-03 Active
MC SECRETARIES LIMITED SDG PLANT SERVICES LIMITED Company Secretary 2008-11-27 CURRENT 2007-03-27 Active
MC SECRETARIES LIMITED SOUTH WONSTON CONSULTANCY LIMITED Company Secretary 2008-04-17 CURRENT 2008-04-17 Dissolved 2016-08-30
MC SECRETARIES LIMITED EXPERIOR CONSULTING (UK) LIMITED Company Secretary 2008-04-08 CURRENT 2006-05-05 Active - Proposal to Strike off
MC SECRETARIES LIMITED HAMPSHIRE DENTAL SOLUTIONS LIMITED Company Secretary 2008-03-27 CURRENT 2008-03-27 Dissolved 2017-07-04
MC SECRETARIES LIMITED CANVAS AND TENT MANUFACTURING LIMITED Company Secretary 2007-11-02 CURRENT 2007-11-02 Dissolved 2016-11-15
MC SECRETARIES LIMITED INTERNATIONAL SUPERYACHT MANAGEMENT LIMITED Company Secretary 2007-08-22 CURRENT 2007-08-22 Dissolved 2017-01-24
MC SECRETARIES LIMITED COPSEYS PROPERTIES LIMITED Company Secretary 2007-08-07 CURRENT 2007-08-07 Dissolved 2014-04-08
MC SECRETARIES LIMITED SUTTON HORIZON HEALTHCARE LIMITED Company Secretary 2007-08-06 CURRENT 2007-08-06 Dissolved 2013-08-20
MC SECRETARIES LIMITED MASTERS MARITIME CONSULTANTS LIMITED Company Secretary 2007-07-10 CURRENT 2007-07-10 Active - Proposal to Strike off
MC SECRETARIES LIMITED MORPHEUSTOX LIMITED Company Secretary 2007-05-08 CURRENT 2007-05-08 Active
MC SECRETARIES LIMITED QUALITY LAND SERVICES LIMITED Company Secretary 2007-03-01 CURRENT 2007-03-01 Active
MC SECRETARIES LIMITED HIGH & DRY MANUFACTURING LTD Company Secretary 2007-02-26 CURRENT 2002-06-11 Active
MC SECRETARIES LIMITED BADGER PLANT HIRE LIMITED Company Secretary 2007-01-01 CURRENT 2006-01-06 Active - Proposal to Strike off
MC SECRETARIES LIMITED LRS MECHANICAL ENGINEERING LIMITED Company Secretary 2006-08-10 CURRENT 2006-08-10 Active
MC SECRETARIES LIMITED ELISE CONSULTANCY LIMITED Company Secretary 2006-06-23 CURRENT 1997-02-19 Dissolved 2017-07-13
MC SECRETARIES LIMITED SANDY BEACH FREEHOLDS LIMITED Company Secretary 2006-01-01 CURRENT 1967-03-08 Active
MC SECRETARIES LIMITED HOLM LIMITED Company Secretary 2005-09-30 CURRENT 2002-11-15 Active - Proposal to Strike off
MC SECRETARIES LIMITED COUZENS PROPERTIES LIMITED Company Secretary 2004-09-20 CURRENT 1996-12-11 Active
MC SECRETARIES LIMITED T.COUZENS & SONS LIMITED Company Secretary 2004-09-20 CURRENT 1931-05-16 Active
MC SECRETARIES LIMITED MORRIS CROCKER LIMITED Company Secretary 2004-09-02 CURRENT 1987-11-03 Active
MC SECRETARIES LIMITED A I T TRAINING DEVELOPMENTS LIMITED Company Secretary 2004-09-01 CURRENT 1998-06-05 Active - Proposal to Strike off
MC SECRETARIES LIMITED PERCY HARRISON (OPTICIANS) LIMITED Company Secretary 2004-06-25 CURRENT 1960-07-04 Active
MC SECRETARIES LIMITED FASTNET HOUSE LIMITED Company Secretary 2004-04-20 CURRENT 2002-11-18 Active
MC SECRETARIES LIMITED GARDEN KARMA LIMITED Company Secretary 2004-04-05 CURRENT 2004-04-05 Active - Proposal to Strike off
MC SECRETARIES LIMITED ARC RECLAMATION LIMITED Company Secretary 2004-03-16 CURRENT 2004-03-16 Active
MC SECRETARIES LIMITED PC SOLUTIONS (UK) LIMITED Company Secretary 2004-01-23 CURRENT 2001-03-15 Active
MC SECRETARIES LIMITED LEXICON UK LIMITED Company Secretary 2004-01-19 CURRENT 2002-07-30 Active
MC SECRETARIES LIMITED FURZELEY GOLF COURSE LIMITED Company Secretary 2003-11-03 CURRENT 2003-11-03 Liquidation
MC SECRETARIES LIMITED SALE & SON LIMITED Company Secretary 2003-11-03 CURRENT 2003-11-03 Active
MC SECRETARIES LIMITED P J EXPRESS SERVICES LIMITED Company Secretary 2003-05-23 CURRENT 2003-05-23 Dissolved 2014-03-25
MC SECRETARIES LIMITED CHICHESTER CONTEMPORARY ART LIMITED Company Secretary 2003-05-14 CURRENT 2000-03-27 Dissolved 2013-08-20
MC SECRETARIES LIMITED DAVIES CHEMISTS (HAVANT) LIMITED Company Secretary 2003-04-08 CURRENT 1938-10-04 Active
MC SECRETARIES LIMITED FIRST MEDICAL SERVICES LIMITED Company Secretary 2003-04-03 CURRENT 2000-04-12 Active - Proposal to Strike off
MC SECRETARIES LIMITED LINES ENGINEERING LIMITED Company Secretary 2003-03-25 CURRENT 2003-03-25 Dissolved 2015-11-17
MC SECRETARIES LIMITED SMITH BROTHERS LIMITED Company Secretary 2003-02-11 CURRENT 2003-02-11 Liquidation
TOBY WILLIAM BRIANT-EVANS BE ORTHOPAEDICS LIMITED Director 2014-08-01 CURRENT 2014-08-01 Active
JAMES DAVID FORBES CALDER FORTIUS RESEARCH AND EDUCATION FOUNDATION Director 2016-11-17 CURRENT 2016-11-17 Active
JAMES DAVID FORBES CALDER CALDER ORTHOPAEDICS LIMITED Director 2016-02-12 CURRENT 2016-02-12 Active
JAMES DAVID FORBES CALDER FORTIUS GROUP LIMITED Director 2015-08-12 CURRENT 2015-06-03 Active
JAMES DAVID FORBES CALDER FORTIUS LONDON LIMITED Director 2009-12-09 CURRENT 2009-09-29 Active
JAMES DAVID FORBES CALDER CALDER MEDICAL LIMITED Director 2009-08-25 CURRENT 2009-08-25 Liquidation
JAMIE TIMOTHY GRIFFITHS J T GRIFFITHS MEDICAL LIMITED Director 2016-03-24 CURRENT 2015-01-09 Active
RICHARD JASON HARKER RICHARD HARKER FRCS LIMITED Director 2010-03-26 CURRENT 2010-03-26 Active
JONATHAN LEON HOBBY BASING HAND AND SHOULDER CLINIC LIMITED Director 2017-02-23 CURRENT 2017-02-23 Active
JONATHAN LEON HOBBY BRITISH SOCIETY FOR SURGERY OF THE HAND(THE) Director 2017-01-26 CURRENT 1975-05-28 Active
NIGEL DANIEL ROSSITER PRIMARY TRAUMA CARE FOUNDATION Director 2016-06-16 CURRENT 2005-11-09 Active
NIGEL DANIEL ROSSITER ROSSITER HADFIELD LIMITED Director 2013-06-17 CURRENT 2013-06-17 Active - Proposal to Strike off
NIGEL DANIEL ROSSITER ISIS INDEMNITY SCHEME LTD Director 2011-02-01 CURRENT 2010-07-13 Active
GEOFFREY JOHN STRANKS G AND J ORTHO LIMITED Director 2015-04-28 CURRENT 2015-04-28 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
2018-02-27GAZ2(A)SECOND GAZETTE not voluntary dissolution
2017-12-12GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2017-12-04DS01Application to strike the company off the register
2017-06-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/16
2017-01-16CH01Director's details changed for Dr Jamie Timothy Griffiths on 2017-01-05
2016-10-12LATEST SOC12/10/16 STATEMENT OF CAPITAL;GBP 13
2016-10-12CS01CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES
2016-05-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/15
2016-04-27LATEST SOC27/04/16 STATEMENT OF CAPITAL;GBP 13
2016-04-27SH0125/04/16 STATEMENT OF CAPITAL GBP 13
2016-04-27AP01DIRECTOR APPOINTED DR JAMIE TIMOTHY GRIFFITHS
2015-11-11LATEST SOC11/11/15 STATEMENT OF CAPITAL;GBP 12
2015-11-11AR0111/10/15 ANNUAL RETURN FULL LIST
2015-11-10TM01APPOINTMENT TERMINATED, DIRECTOR NEIL PHILIP THOMAS
2015-05-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/14
2015-05-13AP01DIRECTOR APPOINTED MR TOBY WILLIAM BRIANT-EVANS
2014-10-13LATEST SOC13/10/14 STATEMENT OF CAPITAL;GBP 12
2014-10-13AR0111/10/14 ANNUAL RETURN FULL LIST
2014-07-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/13
2013-10-14AR0111/10/13 ANNUAL RETURN FULL LIST
2013-06-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/12
2012-11-07AR0111/10/12 ANNUAL RETURN FULL LIST
2012-01-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/11
2011-11-08AR0111/10/11 ANNUAL RETURN FULL LIST
2011-11-07AP01DIRECTOR APPOINTED MR MICHAEL JOHN RISEBURY
2011-11-07AP01DIRECTOR APPOINTED MR ROBIN ROBERTSON ELLIOT
2011-11-07SH0106/04/11 STATEMENT OF CAPITAL GBP 12
2011-01-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/10
2010-10-26AR0111/10/10 ANNUAL RETURN FULL LIST
2010-04-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DR RICHARD JASON HARKER / 18/12/2009
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN HOBBY / 18/12/2009
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL DANIEL ROSSITER / 18/12/2009
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MATTHEW BRITTON / 18/12/2009
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DAVID FORBES CALDER / 18/12/2009
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN STUART CONN / 18/12/2009
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ADRIAN JAMES WILSON / 18/12/2009
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC WILLIAM NEIL SIMON / 18/12/2009
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY JOHN STRANKS / 18/12/2009
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL PHILIP THOMAS / 18/12/2009
2009-12-01AR0111/10/09 FULL LIST
2009-12-01AP01DIRECTOR APPOINTED MR DOMINIC WILLIAM NEIL SIMON
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ADRIAN JAMES WILSON / 01/07/2009
2009-12-0188(2)AD 01/09/09 GBP SI 1@1=1 GBP IC 9/10
2009-03-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08
2008-10-30363aRETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS
2007-12-18RES13CH ARD/SHARE/SHARE ALLO 11/10/07
2007-12-18ELRESS386 DISP APP AUDS 11/10/07
2007-12-18ELRESS80A AUTH TO ALLOT SEC 11/10/07
2007-12-12288aNEW SECRETARY APPOINTED
2007-12-12288bSECRETARY RESIGNED
2007-10-1288(2)RAD 09/10/07--------- £ SI 9@1.000=9 £ IC 9/18
2007-10-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
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 NORTH HAMPSHIRE ORTHOPAEDIC SURGEONS 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 NORTH HAMPSHIRE ORTHOPAEDIC SURGEONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NORTH HAMPSHIRE ORTHOPAEDIC SURGEONS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5398
MortgagesNumMortOutstanding0.309
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.2397

This shows the max and average number of mortgages for companies with the same SIC code of 86900 - Other human health activities

Intangible Assets
Patents
We have not found any records of NORTH HAMPSHIRE ORTHOPAEDIC SURGEONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NORTH HAMPSHIRE ORTHOPAEDIC SURGEONS LIMITED
Trademarks
We have not found any records of NORTH HAMPSHIRE ORTHOPAEDIC SURGEONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NORTH HAMPSHIRE ORTHOPAEDIC SURGEONS 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 (86900 - Other human health activities) as NORTH HAMPSHIRE ORTHOPAEDIC SURGEONS LIMITED are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where NORTH HAMPSHIRE ORTHOPAEDIC SURGEONS 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 NORTH HAMPSHIRE ORTHOPAEDIC SURGEONS 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 NORTH HAMPSHIRE ORTHOPAEDIC SURGEONS 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.