Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OHI ST STEPHENS LTD
Company Information for

OHI ST STEPHENS LTD

TOWER 42, 25 OLD BROAD STREET, LONDON, EC2N 1HQ,
Company Registration Number
07652840
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Ohi St Stephens Ltd
OHI ST STEPHENS LTD was founded on 2011-05-31 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Ohi St Stephens Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
OHI ST STEPHENS LTD
 
Legal Registered Office
TOWER 42
25 OLD BROAD STREET
LONDON
EC2N 1HQ
Other companies in UB10
 
Previous Names
GCH (ST STEPHENS) LTD23/06/2017
Filing Information
Company Number 07652840
Company ID Number 07652840
Date formed 2011-05-31
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 31/05/2016
Return next due 28/06/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2019-12-15 22:51:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OHI ST STEPHENS LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   NHL COMPANY SERVICES LTD   BRITANNIA CORPORATE AGENTS LTD   JMD TAX CONSULTING LTD
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 OHI ST STEPHENS LTD

Current Directors
Officer Role Date Appointed
DANIEL BOOTH
Company Secretary 2017-05-11
DANIEL BOOTH
Director 2017-05-11
MICHAEL DANIEL RITZ
Director 2017-05-11
ROBERT O STEPHENSON
Director 2017-05-11
Previous Officers
Officer Role Date Appointed Date Resigned
JASKIRAN KAUR GIDAR
Director 2011-05-31 2017-05-11
RAVINDER SINGH GIDAR
Director 2011-05-31 2017-05-11
SHEETAL KAUR GIDAR
Director 2011-05-31 2017-05-11
SUKHVINDER SINGH GIDAR
Director 2011-05-31 2017-05-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL DANIEL RITZ OHI ROSE GARDEN LTD Director 2018-03-01 CURRENT 2001-01-26 Active
MICHAEL DANIEL RITZ OHI WOODBRIDGE LTD Director 2018-02-15 CURRENT 2005-02-09 Active
MICHAEL DANIEL RITZ OHI LIMA PROPERTIES LTD Director 2017-10-25 CURRENT 2017-10-25 Active
MICHAEL DANIEL RITZ OHI QUEENSWAY LTD Director 2017-05-11 CURRENT 2004-10-22 Active - Proposal to Strike off
MICHAEL DANIEL RITZ OHI HILLSIDE LTD Director 2017-05-11 CURRENT 2006-04-13 Active - Proposal to Strike off
MICHAEL DANIEL RITZ OHI BAUGH HOUSE LTD Director 2017-05-11 CURRENT 2007-09-26 Active
MICHAEL DANIEL RITZ OHI KENT HOUSE LTD Director 2017-05-11 CURRENT 2010-05-18 Active - Proposal to Strike off
MICHAEL DANIEL RITZ OHI LUCTON HOUSE LTD Director 2017-05-11 CURRENT 2012-07-04 Active - Proposal to Strike off
MICHAEL DANIEL RITZ OHI BURROWS HOUSE LTD Director 2017-05-11 CURRENT 2012-07-04 Active - Proposal to Strike off
MICHAEL DANIEL RITZ OHI HALCYON DAYS LTD Director 2017-05-11 CURRENT 1984-08-15 Active - Proposal to Strike off
MICHAEL DANIEL RITZ OHI WILLOWMEAD LTD Director 2017-05-11 CURRENT 1989-09-18 Active - Proposal to Strike off
MICHAEL DANIEL RITZ OHI BLETCHLEY LTD Director 2017-05-11 CURRENT 2010-02-04 Active - Proposal to Strike off
MICHAEL DANIEL RITZ OHI BRACKENBRIDGE HOUSE LTD Director 2017-05-11 CURRENT 2010-05-18 Active - Proposal to Strike off
MICHAEL DANIEL RITZ OHI WEST DRAYTON LTD Director 2017-05-11 CURRENT 2011-04-14 Active
MICHAEL DANIEL RITZ OHI TUDORS LTD Director 2017-05-11 CURRENT 2012-02-23 Active - Proposal to Strike off
MICHAEL DANIEL RITZ OHI PEREGRINE HOUSE LTD Director 2017-05-11 CURRENT 2012-07-04 Active - Proposal to Strike off
MICHAEL DANIEL RITZ OHI MANOR HOUSE LTD Director 2017-05-11 CURRENT 2012-07-04 Active - Proposal to Strike off
MICHAEL DANIEL RITZ OHI GCH HOLDINGS LTD Director 2017-05-11 CURRENT 2004-06-25 Active
MICHAEL DANIEL RITZ OHI MARTINS HOUSE LTD Director 2017-05-11 CURRENT 2011-12-02 Active - Proposal to Strike off
MICHAEL DANIEL RITZ OHI AC PROPERTIES (UK) LTD Director 2016-04-01 CURRENT 2013-11-29 Dissolved 2018-08-14
MICHAEL DANIEL RITZ OHI LSC PROPERTIES (UK) LTD Director 2016-04-01 CURRENT 2013-03-18 Active - Proposal to Strike off
MICHAEL DANIEL RITZ OHI MALTHOUSE CARE HOME LTD Director 2016-01-20 CURRENT 2016-01-20 Active
MICHAEL DANIEL RITZ OHI PARK HOUSE CARE HOME LTD Director 2016-01-07 CURRENT 2016-01-07 Active
MICHAEL DANIEL RITZ OHI BEAUMONT PARK LTD Director 2015-07-01 CURRENT 1996-06-18 Dissolved 2018-08-14
MICHAEL DANIEL RITZ OHI HEALTHCARE HOMES (CENTRAL) LTD Director 2015-07-01 CURRENT 2000-05-16 Active - Proposal to Strike off
MICHAEL DANIEL RITZ OHI HEALTHCARE HOMES LTD Director 2015-07-01 CURRENT 2004-01-29 Active
MICHAEL DANIEL RITZ OHI PRI-MED GROUP DEVELOPMENTS LTD Director 2015-07-01 CURRENT 1990-02-05 Active - Proposal to Strike off
MICHAEL DANIEL RITZ OHI PRI-MED GROUP LTD Director 2015-07-01 CURRENT 1976-01-22 Active - Proposal to Strike off
MICHAEL DANIEL RITZ OHI ANGLIA CARE LTD Director 2015-07-01 CURRENT 1978-06-27 Active - Proposal to Strike off
MICHAEL DANIEL RITZ OHI PRI-MED CARE HOMES LTD Director 2015-07-01 CURRENT 1994-06-16 Dissolved 2018-08-14
MICHAEL DANIEL RITZ OHI MANOR HOUSE (NORTH WALSHAM WOOD) LTD Director 2015-07-01 CURRENT 1999-07-19 Dissolved 2018-08-14
MICHAEL DANIEL RITZ OHI HOME MEADOW LTD Director 2015-07-01 CURRENT 2000-05-17 Dissolved 2018-08-14
MICHAEL DANIEL RITZ OHI HILLINGS LTD Director 2015-07-01 CURRENT 2000-05-17 Active - Proposal to Strike off
MICHAEL DANIEL RITZ OHI HOME CLOSE LTD Director 2015-07-01 CURRENT 2000-05-17 Dissolved 2018-08-14
MICHAEL DANIEL RITZ OHI OLIVE HOUSE RCH LTD Director 2015-07-01 CURRENT 2005-10-21 Active - Proposal to Strike off
MICHAEL DANIEL RITZ OHI UK HEALTHCARE PROPERTIES LTD Director 2015-07-01 CURRENT 2015-04-08 Active
ROBERT O STEPHENSON OHI ROSE GARDEN LTD Director 2018-03-01 CURRENT 2001-01-26 Active
ROBERT O STEPHENSON OHI WOODBRIDGE LTD Director 2018-02-15 CURRENT 2005-02-09 Active
ROBERT O STEPHENSON OHI LIMA PROPERTIES LTD Director 2017-10-25 CURRENT 2017-10-25 Active
ROBERT O STEPHENSON OHI QUEENSWAY LTD Director 2017-05-11 CURRENT 2004-10-22 Active - Proposal to Strike off
ROBERT O STEPHENSON OHI HILLSIDE LTD Director 2017-05-11 CURRENT 2006-04-13 Active - Proposal to Strike off
ROBERT O STEPHENSON OHI BAUGH HOUSE LTD Director 2017-05-11 CURRENT 2007-09-26 Active
ROBERT O STEPHENSON OHI KENT HOUSE LTD Director 2017-05-11 CURRENT 2010-05-18 Active - Proposal to Strike off
ROBERT O STEPHENSON OHI LUCTON HOUSE LTD Director 2017-05-11 CURRENT 2012-07-04 Active - Proposal to Strike off
ROBERT O STEPHENSON OHI BURROWS HOUSE LTD Director 2017-05-11 CURRENT 2012-07-04 Active - Proposal to Strike off
ROBERT O STEPHENSON OHI HALCYON DAYS LTD Director 2017-05-11 CURRENT 1984-08-15 Active - Proposal to Strike off
ROBERT O STEPHENSON OHI WILLOWMEAD LTD Director 2017-05-11 CURRENT 1989-09-18 Active - Proposal to Strike off
ROBERT O STEPHENSON OHI BLETCHLEY LTD Director 2017-05-11 CURRENT 2010-02-04 Active - Proposal to Strike off
ROBERT O STEPHENSON OHI BRACKENBRIDGE HOUSE LTD Director 2017-05-11 CURRENT 2010-05-18 Active - Proposal to Strike off
ROBERT O STEPHENSON OHI WEST DRAYTON LTD Director 2017-05-11 CURRENT 2011-04-14 Active
ROBERT O STEPHENSON OHI TUDORS LTD Director 2017-05-11 CURRENT 2012-02-23 Active - Proposal to Strike off
ROBERT O STEPHENSON OHI PEREGRINE HOUSE LTD Director 2017-05-11 CURRENT 2012-07-04 Active - Proposal to Strike off
ROBERT O STEPHENSON OHI MANOR HOUSE LTD Director 2017-05-11 CURRENT 2012-07-04 Active - Proposal to Strike off
ROBERT O STEPHENSON OHI GCH HOLDINGS LTD Director 2017-05-11 CURRENT 2004-06-25 Active
ROBERT O STEPHENSON OHI MARTINS HOUSE LTD Director 2017-05-11 CURRENT 2011-12-02 Active - Proposal to Strike off
ROBERT O STEPHENSON OHI AC PROPERTIES (UK) LTD Director 2016-04-01 CURRENT 2013-11-29 Dissolved 2018-08-14
ROBERT O STEPHENSON OHI LSC PROPERTIES (UK) LTD Director 2016-04-01 CURRENT 2013-03-18 Active - Proposal to Strike off
ROBERT O STEPHENSON OHI MALTHOUSE CARE HOME LTD Director 2016-01-20 CURRENT 2016-01-20 Active
ROBERT O STEPHENSON OHI PARK HOUSE CARE HOME LTD Director 2016-01-07 CURRENT 2016-01-07 Active
ROBERT O STEPHENSON OHI BEAUMONT PARK LTD Director 2015-05-01 CURRENT 1996-06-18 Dissolved 2018-08-14
ROBERT O STEPHENSON OHI HEALTHCARE HOMES (CENTRAL) LTD Director 2015-05-01 CURRENT 2000-05-16 Active - Proposal to Strike off
ROBERT O STEPHENSON OHI HEALTHCARE HOMES LTD Director 2015-05-01 CURRENT 2004-01-29 Active
ROBERT O STEPHENSON OHI PRI-MED GROUP DEVELOPMENTS LTD Director 2015-05-01 CURRENT 1990-02-05 Active - Proposal to Strike off
ROBERT O STEPHENSON OHI PRI-MED GROUP LTD Director 2015-05-01 CURRENT 1976-01-22 Active - Proposal to Strike off
ROBERT O STEPHENSON OHI ANGLIA CARE LTD Director 2015-05-01 CURRENT 1978-06-27 Active - Proposal to Strike off
ROBERT O STEPHENSON OHI MANOR HOUSE (NORTH WALSHAM WOOD) LTD Director 2015-05-01 CURRENT 1999-07-19 Dissolved 2018-08-14
ROBERT O STEPHENSON OHI HOME MEADOW LTD Director 2015-05-01 CURRENT 2000-05-17 Dissolved 2018-08-14
ROBERT O STEPHENSON OHI HILLINGS LTD Director 2015-05-01 CURRENT 2000-05-17 Active - Proposal to Strike off
ROBERT O STEPHENSON OHI HOME CLOSE LTD Director 2015-05-01 CURRENT 2000-05-17 Dissolved 2018-08-14
ROBERT O STEPHENSON OHI OLIVE HOUSE RCH LTD Director 2015-05-01 CURRENT 2005-10-21 Active - Proposal to Strike off
ROBERT O STEPHENSON OHI UK HEALTHCARE PROPERTIES LTD Director 2015-04-08 CURRENT 2015-04-08 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
2019-01-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2019-01-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2019-01-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-06-13CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES
2018-06-13PSC07CESSATION OF OHI UK HEALTHCARE PROPERTIES LTD AS A PERSON OF SIGNIFICANT CONTROL
2018-06-13PSC02Notification of Ohi Gch Holdings Ltd as a person with significant control on 2017-05-11
2018-02-13AASMALL COMPANY ACCOUNTS MADE UP TO 10/05/17
2017-06-23RES15CHANGE OF COMPANY NAME 23/06/17
2017-06-23CERTNMCOMPANY NAME CHANGED GCH (ST STEPHENS) LTD CERTIFICATE ISSUED ON 23/06/17
2017-06-08AA01Current accounting period shortened from 10/05/18 TO 31/12/17
2017-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT STEPHENSON / 12/05/2017
2017-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL RITZ / 12/05/2017
2017-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL BOOTH / 12/05/2017
2017-06-06CH03SECRETARY'S DETAILS CHNAGED FOR MR DANIEL BOOTH on 2017-05-12
2017-06-05CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2017-05-23AA01Previous accounting period extended from 31/03/17 TO 10/05/17
2017-05-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-05-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-05-16AP01DIRECTOR APPOINTED MR ROBERT STEPHENSON
2017-05-16AP01DIRECTOR APPOINTED MR MICHAEL RITZ
2017-05-16AP01DIRECTOR APPOINTED MR DANIEL BOOTH
2017-05-15AD01REGISTERED OFFICE CHANGED ON 15/05/17 FROM Gidar House 13 the Crossway Uxbridge Middlesex UB10 0JH
2017-05-12TM01APPOINTMENT TERMINATED, DIRECTOR JASKIRAN GIDAR
2017-05-12TM01APPOINTMENT TERMINATED, DIRECTOR SHEETAL GIDAR
2017-05-12TM01APPOINTMENT TERMINATED, DIRECTOR SUKHVINDER GIDAR
2017-05-12TM01APPOINTMENT TERMINATED, DIRECTOR SHEETAL GIDAR
2017-05-12TM01APPOINTMENT TERMINATED, DIRECTOR RAVINDER GIDAR
2017-05-12AP03SECRETARY APPOINTED MR DANIEL BOOTH
2017-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16
2016-07-21LATEST SOC21/07/16 STATEMENT OF CAPITAL;GBP 1
2016-07-21AR0131/05/16 FULL LIST
2016-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15
2015-06-11LATEST SOC11/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-11AR0131/05/15 FULL LIST
2014-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14
2014-06-03LATEST SOC03/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-03AR0131/05/14 FULL LIST
2014-01-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-06-28AR0131/05/13 FULL LIST
2013-01-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-12-21AP01DIRECTOR APPOINTED MRS SHEETAL KAUR GIDAR
2012-12-21AP01DIRECTOR APPOINTED MRS JASKIRAN KAUR GIDAR
2012-12-18AA01PREVSHO FROM 31/05/2012 TO 31/03/2012
2012-10-06DISS40DISS40 (DISS40(SOAD))
2012-10-03AR0131/05/12 FULL LIST
2012-09-25GAZ1FIRST GAZETTE
2012-05-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-05-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-05-31NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
87 - Residential care activities
871 - Residential nursing care activities
87100 - Residential nursing care facilities




Licences & Regulatory approval
We could not find any licences issued to OHI ST STEPHENS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-09-25
Fines / Sanctions
No fines or sanctions have been issued against OHI ST STEPHENS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-05-05 Satisfied SANTANDER UK PLC
LEGAL CHARGE 2012-05-05 Satisfied SANTANDER UK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

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 OHI ST STEPHENS LTD

Intangible Assets
Patents
We have not found any records of OHI ST STEPHENS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for OHI ST STEPHENS LTD
Trademarks
We have not found any records of OHI ST STEPHENS LTD registering or being granted any trademarks
Income
Government Income

Government spend with OHI ST STEPHENS LTD

Government Department Income DateTransaction(s) Value Services/Products
Worcestershire County Council 2015-12 GBP £26,931 Third Party Payments Purchase of Long Term Care
Worcestershire County Council 2015-11 GBP £50,845 Third Party Payments Purchase of Long Term Care
Worcestershire County Council 2015-10 GBP £29,075 Third Party Payments Purchase of Long Term Care
Worcestershire County Council 2015-9 GBP £29,903 Third Party Payments Purchase of Long Term Care
Worcestershire County Council 2015-8 GBP £24,337 Third Party Payments Purchase of Long Term Care
Worcestershire County Council 2015-7 GBP £34,463 Receipts Sales Long Term Residents
Worcestershire County Council 2015-6 GBP £25,808 Third Party Payments Purchase of Long Term Care
Worcestershire County Council 2015-5 GBP £32,237 Third Party Payments Purchase of Long Term Care
Worcestershire County Council 2015-3 GBP £18,462 Third Party Payments Purchase of Long Term Care
Worcestershire County Council 2015-2 GBP £16,580 Receipts Sales Long Term Residents
Worcestershire County Council 2015-1 GBP £20,615 Receipts Sales Long Term Residents
Worcestershire County Council 2014-12 GBP £47,731 Third Party Payments Purchase of Long Term Care
Dudley Borough Council 2014-11 GBP £1,492
Worcestershire County Council 2014-11 GBP £23,221 Receipts Sales Long Term Residents
Worcestershire County Council 2014-10 GBP £19,840 Receipts Sales Long Term Residents
Worcestershire County Council 2014-9 GBP £25,157 Third Party Payments Purchase of Long Term Care
Dudley Borough Council 2014-9 GBP £2,984
Worcestershire County Council 2014-8 GBP £27,829 Receipts Sales Long Term Residents
Dudley Borough Council 2014-8 GBP £2,984
Worcestershire County Council 2014-7 GBP £23,985 Receipts Sales Long Term Residents
Dudley Borough Council 2014-7 GBP £2,984
Worcestershire County Council 2014-6 GBP £35,932 Receipts Sales Long Term Residents
Dudley Borough Council 2014-6 GBP £2,984
Worcestershire County Council 2014-5 GBP £23,686 Receipts Sales Long Term Residents
Dudley Borough Council 2014-5 GBP £2,984
Worcestershire County Council 2014-4 GBP £43,878 Receipts Sales Long Term Residents
Dudley Borough Council 2014-4 GBP £2,984
Worcestershire County Council 2014-3 GBP £21,370 Expenses Development Fund
Dudley Borough Council 2014-3 GBP £1,492
Worcestershire County Council 2014-2 GBP £38,200 Receipts Sales Long Term Residents
Dudley Borough Council 2014-2 GBP £2,984
Worcestershire County Council 2014-1 GBP £37,236 Third Party Payments Purchase of Long Term Care
Dudley Borough Council 2014-1 GBP £2,984
Worcestershire County Council 2013-12 GBP £26,872 Receipts Sales Long Term Residents
Dudley Borough Council 2013-12 GBP £1,492
Dudley Borough Council 2013-11 GBP £3,872
Worcestershire County Council 2013-11 GBP £50,356 Receipts Sales Long Term Residents
Dudley Borough Council 2013-10 GBP £15,951
Worcestershire County Council 2013-10 GBP £32,004 Receipts Sales Long Term Residents
Worcestershire County Council 2013-9 GBP £25,777 Receipts Sales Long Term Residents
Worcestershire County Council 2013-8 GBP £27,440 Receipts Sales Long Term Residents
Dudley Borough Council 2013-7 GBP £4,476
Worcestershire County Council 2013-7 GBP £26,391 Receipts Sales Long Term Residents
Worcestershire County Council 2013-6 GBP £26,311 Third Party Payments Purchase of Long Term Care
Worcestershire County Council 2013-5 GBP £27,738 Receipts Sales Long Term Residents
Dudley Borough Council 2013-5 GBP £1,492
Worcestershire County Council 2013-4 GBP £22,563 Third Party Payments Purchase of Long Term Care
Worcestershire County Council 2013-3 GBP £30,123 Receipts Sales Long Term Residents
Worcestershire County Council 2013-2 GBP £30,293 Receipts Sales Long Term Residents
Worcestershire County Council 2013-1 GBP £21,605 Receipts Sales Long Term Residents
Worcestershire County Council 2012-12 GBP £48,080 Receipts Sales Long Term Residents
Worcestershire County Council 2012-11 GBP £28,346 Receipts Sales Long Term Residents
Worcestershire County Council 2012-10 GBP £30,248 Receipts Sales Long Term Residents
Worcestershire County Council 2012-9 GBP £24,246 Receipts Sales Long Term Residents
Worcestershire County Council 2012-8 GBP £24,158 Receipts Sales Long Term Residents
Worcestershire County Council 2012-7 GBP £26,228 Receipts Sales Long Term Residents
Worcestershire County Council 2012-6 GBP £66,049 Receipts Sales Long Term Residents

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where OHI ST STEPHENS LTD 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyGCH (ST STEPHENS) LTDEvent Date2012-09-25
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OHI ST STEPHENS LTD 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 OHI ST STEPHENS LTD 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.