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

CELLO HEALTH INSIGHT LTD

GREAT SUFFOLK YARD, 127-131 GREAT SUFFOLK STREET, LONDON, SE1 1PP,
Company Registration Number
02775511
Private Limited Company
Active

Company Overview

About Cello Health Insight Ltd
CELLO HEALTH INSIGHT LTD was founded on 1992-12-21 and has its registered office in London. The organisation's status is listed as "Active". Cello Health Insight Ltd is a Private Limited Company registered in UNITED KINGDOM 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
CELLO HEALTH INSIGHT LTD
 
Legal Registered Office
GREAT SUFFOLK YARD
127-131 GREAT SUFFOLK STREET
LONDON
SE1 1PP
Other companies in EC1M
 
Previous Names
CELLO (RESEARCH AND CONSULTING) LIMITED25/04/2018
MARKET RESEARCH UK GROUP LIMITED27/08/2008
Filing Information
Company Number 02775511
Company ID Number 02775511
Date formed 1992-12-21
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 21/12/2015
Return next due 18/01/2017
Type of accounts DORMANT
Last Datalog update: 2024-02-05 07:43:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CELLO HEALTH INSIGHT 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 CELLO HEALTH INSIGHT LTD

Current Directors
Officer Role Date Appointed
MARK BENTLEY
Company Secretary 2008-08-05
MARK BENTLEY
Director 2008-08-05
MARK SCOTT
Director 2008-08-05
Previous Officers
Officer Role Date Appointed Date Resigned
SHIRLEY LOVE
Company Secretary 2007-04-19 2008-08-08
NIGEL CRAWFORD BEACOM
Director 1992-12-21 2008-08-08
JAMES CAMPBELL LAW
Director 2000-08-01 2008-08-08
CHRISTINE CHATTERTON
Director 2003-07-01 2007-06-07
BRENDAN GISBY
Director 2000-07-01 2007-06-07
SHIRLEY LOVE
Director 2000-08-01 2007-06-07
MAE FRANCES MCCOLL
Director 2000-08-01 2007-06-07
ISOBEL SAVAGE
Company Secretary 1992-12-21 2007-04-19
JAMES PATTON
Director 1992-12-21 2003-01-31
DOROTHY MAY KANE
Company Secretary 1992-12-21 1992-12-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK BENTLEY OPTICOMM MEDIA LIMITED Company Secretary 2009-03-12 CURRENT 2004-01-26 Dissolved 2018-05-29
MARK BENTLEY THE CONSULTANCY PRACTICE LIMITED Company Secretary 2008-01-02 CURRENT 2006-06-06 Dissolved 2016-01-05
MARK BENTLEY ROSENBLATT LIMITED Company Secretary 2007-02-02 CURRENT 1995-08-30 Dissolved 2015-02-03
MARK BENTLEY CELLO BUSINESS SCIENCES LIMITED Company Secretary 2007-02-02 CURRENT 2005-07-07 Dissolved 2015-04-07
MARK BENTLEY 2CV LIMITED Director 2017-11-01 CURRENT 1996-05-08 Active
MARK BENTLEY IS HEALTHCARE DYNAMICS LIMITED Director 2014-05-19 CURRENT 2003-01-16 Active
MARK BENTLEY IS ACADEMY LIMITED Director 2014-05-19 CURRENT 2005-01-25 Active
MARK BENTLEY CELLO HEALTH COMMUNICATIONS LTD Director 2014-05-19 CURRENT 2009-01-09 Active
MARK BENTLEY IS LIFESCIENCE LIMITED Director 2014-05-19 CURRENT 2006-03-23 Active
MARK BENTLEY OPTICOMM MEDIA LIMITED Director 2012-04-30 CURRENT 2004-01-26 Dissolved 2018-05-29
MARK BENTLEY FENIX MEDIA LIMITED Director 2011-11-25 CURRENT 2002-02-20 Active
MARK BENTLEY THE MSI CONSULTANCY LIMITED Director 2011-08-01 CURRENT 1994-04-19 Active
MARK BENTLEY BRIGHTGROUP LIMITED Director 2009-10-01 CURRENT 2001-02-19 Active
MARK BENTLEY CELLO HEALTH GROUP LIMITED Director 2007-05-02 CURRENT 1998-09-22 Active
MARK BENTLEY MIGHTYBLAST LIMITED Director 2007-05-01 CURRENT 2000-06-27 Active
MARK BENTLEY LUMANITY HEALTH LIMITED Director 2007-05-01 CURRENT 1999-05-26 Active
MARK BENTLEY BLONDE DIGITAL LIMITED Director 2007-04-24 CURRENT 2006-05-17 Active - Proposal to Strike off
MARK BENTLEY BRIGHTSOURCE LIMITED Director 2007-04-24 CURRENT 2001-11-14 Active
MARK BENTLEY CELLO 123 LIMITED Director 2007-04-24 CURRENT 1984-09-03 Active
MARK BENTLEY TANAMI MEDIA LIMITED Director 2007-04-24 CURRENT 1993-02-22 Active
MARK BENTLEY CELLO SIGNAL LIMITED Director 2007-04-24 CURRENT 1993-04-01 Active
MARK BENTLEY THE LEITH AGENCY LIMITED Director 2007-04-24 CURRENT 2001-01-17 Active
MARK BENTLEY STRIPE PR AND COMMUNICATIONS LIMITED Director 2007-04-24 CURRENT 2006-07-25 Active
MARK BENTLEY HUMAN INNOVATION LIMITED Director 2007-04-24 CURRENT 1997-12-01 Active
MARK BENTLEY CHIAROS HOLDINGS LIMITED Director 2007-04-24 CURRENT 2000-08-30 Active
MARK BENTLEY CELLO HEALTH LIMITED Director 2005-05-03 CURRENT 2004-05-05 Active
MARK SCOTT THE MSI CONSULTANCY LIMITED Director 2011-11-30 CURRENT 1994-04-19 Active
MARK SCOTT FENIX MEDIA LIMITED Director 2011-11-25 CURRENT 2002-02-20 Active
MARK SCOTT BRIGHTGROUP LIMITED Director 2009-10-01 CURRENT 2001-02-19 Active
MARK SCOTT LUMANITY HEALTH LIMITED Director 2007-05-09 CURRENT 1999-05-26 Active
MARK SCOTT MIGHTYBLAST LIMITED Director 2007-05-01 CURRENT 2000-06-27 Active
MARK SCOTT BLONDE DIGITAL LIMITED Director 2007-04-24 CURRENT 2006-05-17 Active - Proposal to Strike off
MARK SCOTT THE LEITH AGENCY LIMITED Director 2007-04-24 CURRENT 2001-01-17 Active
MARK SCOTT HUMAN INNOVATION LIMITED Director 2007-04-24 CURRENT 1997-12-01 Active
MARK SCOTT CHIAROS HOLDINGS LIMITED Director 2005-12-22 CURRENT 2000-08-30 Active
MARK SCOTT CELLO 123 LIMITED Director 2004-11-09 CURRENT 1984-09-03 Active
MARK SCOTT CELLO SIGNAL LIMITED Director 2004-11-09 CURRENT 1993-04-01 Active
MARK SCOTT INSIGHT MEDICAL RESEARCH LIMITED Director 2004-11-09 CURRENT 1983-04-07 Active
MARK SCOTT CELLO HEALTH LIMITED Director 2004-05-05 CURRENT 2004-05-05 Active
MARK SCOTT CELLO HEALTH GROUP LIMITED Director 2003-12-20 CURRENT 1998-09-22 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
2024-02-02Register inspection address changed from 31 Old Nichol Street London E2 7HR England to Great Suffolk Yard 127-131 Great Suffolk Street London SE1 1PP
2024-02-02CONFIRMATION STATEMENT MADE ON 21/12/23, WITH NO UPDATES
2024-02-01DIRECTOR APPOINTED MR MICHAEL MADDEN
2024-02-01Termination of appointment of Mark Bentley on 2023-12-31
2024-02-01APPOINTMENT TERMINATED, DIRECTOR MARK BENTLEY
2023-10-16ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-06-20DIRECTOR APPOINTED MR JON WILLIAMS
2023-04-25REGISTERED OFFICE CHANGED ON 25/04/23 FROM 31 Old Nichol Street London E2 7HR England
2023-01-30Register inspection address changed from 11-13 Charterhouse Buildings London EC1M 7AP United Kingdom to 31 Old Nichol Street London E2 7HR
2023-01-30CONFIRMATION STATEMENT MADE ON 21/12/22, WITH NO UPDATES
2023-01-30CS01CONFIRMATION STATEMENT MADE ON 21/12/22, WITH NO UPDATES
2023-01-30AD02Register inspection address changed from 11-13 Charterhouse Buildings London EC1M 7AP United Kingdom to 31 Old Nichol Street London E2 7HR
2022-10-04ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-01-17APPOINTMENT TERMINATED, DIRECTOR MARK SCOTT
2022-01-17CONFIRMATION STATEMENT MADE ON 21/12/21, WITH NO UPDATES
2022-01-17CS01CONFIRMATION STATEMENT MADE ON 21/12/21, WITH NO UPDATES
2022-01-17TM01APPOINTMENT TERMINATED, DIRECTOR MARK SCOTT
2021-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/21 FROM 11-13 Charterhouse Buildings London EC1M 7AP
2020-12-24CS01CONFIRMATION STATEMENT MADE ON 21/12/20, WITH NO UPDATES
2020-12-24PSC05Change of details for Cello Health Plc as a person with significant control on 2020-09-23
2020-10-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-01-08CS01CONFIRMATION STATEMENT MADE ON 21/12/19, WITH UPDATES
2019-09-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-01-10CS01CONFIRMATION STATEMENT MADE ON 21/12/18, WITH NO UPDATES
2019-01-10PSC05Change of details for Cello Group Plc as a person with significant control on 2018-04-25
2018-10-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-04-25RES15CHANGE OF COMPANY NAME 25/04/18
2018-04-25CERTNMCOMPANY NAME CHANGED CELLO (RESEARCH AND CONSULTING) LIMITED CERTIFICATE ISSUED ON 25/04/18
2018-02-12CS01CONFIRMATION STATEMENT MADE ON 21/12/17, WITH NO UPDATES
2017-09-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-01-17LATEST SOC17/01/17 STATEMENT OF CAPITAL;GBP 4700
2017-01-17CS01CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES
2016-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-08-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK SCOTT / 30/08/2016
2016-08-30CH03SECRETARY'S DETAILS CHNAGED FOR MR MARK BENTLEY on 2016-08-30
2016-08-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK BENTLEY / 30/08/2016
2016-02-05LATEST SOC05/02/16 STATEMENT OF CAPITAL;GBP 4700
2016-02-05AR0121/12/15 ANNUAL RETURN FULL LIST
2015-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-01-13LATEST SOC13/01/15 STATEMENT OF CAPITAL;GBP 4700
2015-01-13AR0121/12/14 ANNUAL RETURN FULL LIST
2014-10-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-01-17LATEST SOC17/01/14 STATEMENT OF CAPITAL;GBP 4700
2014-01-17AR0121/12/13 ANNUAL RETURN FULL LIST
2013-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-01-09AR0121/12/12 ANNUAL RETURN FULL LIST
2012-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-01-17AR0121/12/11 ANNUAL RETURN FULL LIST
2012-01-17AD02Register inspection address changed from C/O Ian Robertson 11-13 Charterhouse Buildings London EC1M 7AP United Kingdom
2011-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2011-01-06AR0121/12/10 ANNUAL RETURN FULL LIST
2010-09-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/09
2010-02-02AR0121/12/09 ANNUAL RETURN FULL LIST
2010-02-02AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-02-02AD02SAIL ADDRESS CREATED
2010-01-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-05-26363aRETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS
2008-08-27AA31/12/07 TOTAL EXEMPTION FULL
2008-08-23CERTNMCOMPANY NAME CHANGED MARKET RESEARCH UK GROUP LIMITED CERTIFICATE ISSUED ON 27/08/08
2008-08-13288bAPPOINTMENT TERMINATED DIRECTOR JAMES LAW
2008-08-13288bAPPOINTMENT TERMINATED DIRECTOR NIGEL BEACOM
2008-08-13288bAPPOINTMENT TERMINATED SECRETARY SHIRLEY LOVE
2008-08-12288aDIRECTOR AND SECRETARY APPOINTED MARK BENTLEY
2008-08-12288aDIRECTOR APPOINTED MARK SCOTT
2008-01-18363aRETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS
2007-10-02287REGISTERED OFFICE CHANGED ON 02/10/07 FROM: 13 QUEEN SQAURE BRISTOL BS1 4NT
2007-06-27288bDIRECTOR RESIGNED
2007-06-27225ACC. REF. DATE EXTENDED FROM 30/06/07 TO 31/12/07
2007-06-27288bDIRECTOR RESIGNED
2007-06-27288bDIRECTOR RESIGNED
2007-06-27288bDIRECTOR RESIGNED
2007-06-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-1888(2)RAD 07/12/93--------- £ SI 3467@1
2007-04-19288bSECRETARY RESIGNED
2007-04-19288aNEW SECRETARY APPOINTED
2007-03-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-12-21363aRETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS
2006-02-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-12-22363aRETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS
2005-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2005-01-05363sRETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS
2004-02-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2004-01-16363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-16363sRETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS
2003-07-11288aNEW DIRECTOR APPOINTED
2003-02-10288bDIRECTOR RESIGNED
2003-01-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2003-01-20363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-20363sRETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS
2002-04-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2002-01-21363(288)DIRECTOR'S PARTICULARS CHANGED
2002-01-21363sRETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS
2001-03-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2001-01-11363sRETURN MADE UP TO 21/12/00; FULL LIST OF MEMBERS
2000-10-02SASHARES AGREEMENT OTC
2000-10-0288(2)RAD 14/07/00--------- £ SI 1133@1=1133 £ IC 3567/4700
2000-09-18288aNEW DIRECTOR APPOINTED
2000-09-18288aNEW DIRECTOR APPOINTED
2000-09-11288aNEW DIRECTOR APPOINTED
2000-09-11288aNEW DIRECTOR APPOINTED
2000-03-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
2000-01-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-01-24363sRETURN MADE UP TO 21/12/99; FULL LIST OF MEMBERS
1999-03-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-12-21363sRETURN MADE UP TO 21/12/98; FULL LIST OF MEMBERS
1998-04-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1998-01-06363sRETURN MADE UP TO 21/12/97; NO CHANGE OF MEMBERS
1997-04-11287REGISTERED OFFICE CHANGED ON 11/04/97 FROM: 53 QUEENS SQUARE BRISTOL BS1 4LH
1997-02-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
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 CELLO HEALTH INSIGHT LTD 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 CELLO HEALTH INSIGHT LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1993-12-06 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

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 CELLO HEALTH INSIGHT LTD

Intangible Assets
Patents
We have not found any records of CELLO HEALTH INSIGHT LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CELLO HEALTH INSIGHT LTD
Trademarks
We have not found any records of CELLO HEALTH INSIGHT LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CELLO HEALTH INSIGHT LTD. 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 CELLO HEALTH INSIGHT LTD are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where CELLO HEALTH INSIGHT 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CELLO HEALTH INSIGHT 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 CELLO HEALTH INSIGHT 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.