Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SLIMMING WORLD FIELD AREA "A" LIMITED
Company Information for

SLIMMING WORLD FIELD AREA "A" LIMITED

Clover Nook Industrial Estate Cotes Park Industrial Estate, Somercotes, Alfreton, DE55 4RF,
Company Registration Number
03045478
Private Limited Company
Active

Company Overview

About Slimming World Field Area "a" Ltd
SLIMMING WORLD FIELD AREA "A" LIMITED was founded on 1995-04-12 and has its registered office in Alfreton. The organisation's status is listed as "Active". Slimming World Field Area "a" Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SLIMMING WORLD FIELD AREA "A" LIMITED
 
Legal Registered Office
Clover Nook Industrial Estate Cotes Park Industrial Estate
Somercotes
Alfreton
DE55 4RF
Other companies in DE55
 
Filing Information
Company Number 03045478
Company ID Number 03045478
Date formed 1995-04-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-05-06
Account next due 2025-01-31
Latest return 2024-04-12
Return next due 2025-04-26
Type of accounts SMALL
Last Datalog update: 2024-04-12 17:15:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SLIMMING WORLD FIELD AREA "A" 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 SLIMMING WORLD FIELD AREA "A" LIMITED

Current Directors
Officer Role Date Appointed
DAVID RATHBONE
Company Secretary 1995-04-12
JANICE BOXSHALL
Director 2010-09-09
MARGARET GLYNIS MILES BRAMWELL
Director 1995-04-12
DAVID RATHBONE
Director 1996-11-11
CARYL ELAINE RICHARDS
Director 1999-01-01
LISA SALMON
Director 2013-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
RONALD ANTHONY WHITTAKER
Director 1996-11-11 2011-03-31
JULIE BURNS
Director 1999-01-01 2006-02-28
CLAIRE CROWTHER
Director 2000-01-01 2001-06-30
SHEILA HALL
Director 1996-11-11 2001-04-30
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1995-04-12 1995-04-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID RATHBONE BODY OPTIMISE LIMITED Company Secretary 2002-01-09 CURRENT 2002-01-09 Active
DAVID RATHBONE MILES BRAMWELL SUPPORT SERVICES LIMITED Company Secretary 1998-12-01 CURRENT 1998-11-12 Active
DAVID RATHBONE SLIMMING WORLD LIMITED Company Secretary 1996-04-30 CURRENT 1981-04-07 Active
DAVID RATHBONE SLIMMING WORLD FIELD AREA "B" LIMITED Company Secretary 1995-04-12 CURRENT 1995-04-12 Active
DAVID RATHBONE SLIMMING WORLD FIELD AREA "D" LIMITED Company Secretary 1995-04-12 CURRENT 1995-04-12 Active
DAVID RATHBONE SLIMMING WORLD FIELD AREA "C" LIMITED Company Secretary 1995-04-12 CURRENT 1995-04-12 Active
DAVID RATHBONE MILES-BRAMWELL ADMINISTRATIVE SERVICES LIMITED Company Secretary 1995-04-11 CURRENT 1995-04-11 Active
DAVID RATHBONE MILES-BRAMWELL EXECUTIVE SERVICES LIMITED Company Secretary 1995-01-01 CURRENT 1976-01-28 Active
JANICE BOXSHALL SLIMMING WORLD FIELD AREA "B" LIMITED Director 2010-09-09 CURRENT 1995-04-12 Active
JANICE BOXSHALL MILES-BRAMWELL ADMINISTRATIVE SERVICES LIMITED Director 2010-09-09 CURRENT 1995-04-11 Active
JANICE BOXSHALL MILES-BRAMWELL EXECUTIVE SERVICES LIMITED Director 2010-09-09 CURRENT 1976-01-28 Active
JANICE BOXSHALL SLIMMING WORLD FIELD AREA "D" LIMITED Director 2010-09-09 CURRENT 1995-04-12 Active
JANICE BOXSHALL SLIMMING WORLD FIELD AREA "C" LIMITED Director 2010-09-09 CURRENT 1995-04-12 Active
MARGARET GLYNIS MILES BRAMWELL BODY OPTIMISE LIMITED Director 2002-01-09 CURRENT 2002-01-09 Active
MARGARET GLYNIS MILES BRAMWELL SLIMMING WORLD FIELD AREA "B" LIMITED Director 1995-04-12 CURRENT 1995-04-12 Active
MARGARET GLYNIS MILES BRAMWELL SLIMMING WORLD FIELD AREA "D" LIMITED Director 1995-04-12 CURRENT 1995-04-12 Active
MARGARET GLYNIS MILES BRAMWELL SLIMMING WORLD FIELD AREA "C" LIMITED Director 1995-04-12 CURRENT 1995-04-12 Active
MARGARET GLYNIS MILES BRAMWELL MILES-BRAMWELL ADMINISTRATIVE SERVICES LIMITED Director 1995-04-11 CURRENT 1995-04-11 Active
MARGARET GLYNIS MILES BRAMWELL SLIMMING WORLD LIMITED Director 1992-04-09 CURRENT 1981-04-07 Active
DAVID RATHBONE WHITTAKER BLAKENEY LIMITED Director 2018-03-22 CURRENT 2018-03-22 Active
DAVID RATHBONE WHITTAKER IV Director 2016-07-26 CURRENT 2016-07-26 Liquidation
DAVID RATHBONE WHITTAKER III Director 2016-07-26 CURRENT 2016-07-26 Liquidation
DAVID RATHBONE WHITTAKER I Director 2016-07-20 CURRENT 2016-07-20 Active
DAVID RATHBONE WHITTAKER II Director 2016-07-20 CURRENT 2016-07-20 Active
DAVID RATHBONE BODY OPTIMISE LIMITED Director 2007-04-30 CURRENT 2002-01-09 Active
DAVID RATHBONE SLIMMING WORLD LIMITED Director 2007-04-30 CURRENT 1981-04-07 Active
DAVID RATHBONE MILES BRAMWELL SUPPORT SERVICES LIMITED Director 1998-12-01 CURRENT 1998-11-12 Active
DAVID RATHBONE SLIMMING WORLD FIELD AREA "B" LIMITED Director 1996-11-11 CURRENT 1995-04-12 Active
DAVID RATHBONE MILES-BRAMWELL ADMINISTRATIVE SERVICES LIMITED Director 1996-11-11 CURRENT 1995-04-11 Active
DAVID RATHBONE MILES-BRAMWELL EXECUTIVE SERVICES LIMITED Director 1996-11-11 CURRENT 1976-01-28 Active
DAVID RATHBONE SLIMMING WORLD FIELD AREA "D" LIMITED Director 1996-11-11 CURRENT 1995-04-12 Active
DAVID RATHBONE SLIMMING WORLD FIELD AREA "C" LIMITED Director 1996-11-11 CURRENT 1995-04-12 Active
CARYL ELAINE RICHARDS SLIMMING WORLD FIELD AREA "B" LIMITED Director 1999-01-01 CURRENT 1995-04-12 Active
CARYL ELAINE RICHARDS MILES-BRAMWELL ADMINISTRATIVE SERVICES LIMITED Director 1999-01-01 CURRENT 1995-04-11 Active
CARYL ELAINE RICHARDS MILES BRAMWELL SUPPORT SERVICES LIMITED Director 1999-01-01 CURRENT 1998-11-12 Active
CARYL ELAINE RICHARDS MILES-BRAMWELL EXECUTIVE SERVICES LIMITED Director 1999-01-01 CURRENT 1976-01-28 Active
CARYL ELAINE RICHARDS SLIMMING WORLD FIELD AREA "D" LIMITED Director 1999-01-01 CURRENT 1995-04-12 Active
CARYL ELAINE RICHARDS SLIMMING WORLD FIELD AREA "C" LIMITED Director 1999-01-01 CURRENT 1995-04-12 Active
LISA SALMON SLIMMING WORLD FIELD AREA "B" LIMITED Director 2013-05-01 CURRENT 1995-04-12 Active
LISA SALMON SLIMMING WORLD FIELD AREA "D" LIMITED Director 2013-05-01 CURRENT 1995-04-12 Active
LISA SALMON SLIMMING WORLD FIELD AREA "C" LIMITED Director 2013-05-01 CURRENT 1995-04-12 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
2024-02-02APPOINTMENT TERMINATED, DIRECTOR ELISE CHARLOTTE WELLS
2024-02-01SMALL COMPANY ACCOUNTS MADE UP TO 06/05/23
2024-01-26Director's details changed for Mrs Lisa Salmon on 2024-01-15
2023-04-12CONFIRMATION STATEMENT MADE ON 12/04/23, WITH NO UPDATES
2023-01-31SMALL COMPANY ACCOUNTS MADE UP TO 30/04/22
2023-01-31AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/22
2022-11-04TM01APPOINTMENT TERMINATED, DIRECTOR CARYL ELAINE RICHARDS
2022-11-02TM01APPOINTMENT TERMINATED, DIRECTOR JANICE BOXSHALL
2022-06-21APPOINTMENT TERMINATED, DIRECTOR MARGARET GLYNIS MILES BRAMWELL
2022-06-21TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET GLYNIS MILES BRAMWELL
2022-04-12CS01CONFIRMATION STATEMENT MADE ON 12/04/22, WITH NO UPDATES
2022-02-01DIRECTOR APPOINTED REBECCA ANNE ROBINSON
2022-02-01REGISTERED OFFICE CHANGED ON 01/02/22 FROM Clover Nook Industrial Estate Clover Nook Road Somercoates Alfreton Derbyshire DE55 4UE
2022-02-01SMALL COMPANY ACCOUNTS MADE UP TO 30/04/21
2022-02-01DIRECTOR APPOINTED LISA JANE DOBBS
2022-02-01AP01DIRECTOR APPOINTED REBECCA ANNE ROBINSON
2022-02-01AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/21
2022-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/22 FROM Clover Nook Industrial Estate Clover Nook Road Somercoates Alfreton Derbyshire DE55 4UE
2021-05-04AP01DIRECTOR APPOINTED MRS ELISE CHARLOTTE WELLS
2021-05-04PSC07CESSATION OF JANICE BOXSHALL AS A PERSON OF SIGNIFICANT CONTROL
2021-04-17AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/20
2021-04-12CS01CONFIRMATION STATEMENT MADE ON 12/04/21, WITH NO UPDATES
2020-04-12CS01CONFIRMATION STATEMENT MADE ON 12/04/20, WITH NO UPDATES
2020-04-12CS01CONFIRMATION STATEMENT MADE ON 12/04/20, WITH NO UPDATES
2020-01-02AP03Appointment of Mr David James Birkby as company secretary on 2020-01-01
2020-01-02TM02Termination of appointment of David Rathbone on 2019-12-31
2020-01-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RATHBONE
2020-01-02PSC07CESSATION OF DAVID RATHBONE AS A PERSON OF SIGNIFICANT CONTROL
2019-12-10AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/19
2019-04-12CS01CONFIRMATION STATEMENT MADE ON 12/04/19, WITH NO UPDATES
2019-02-08AA01Current accounting period shortened from 31/07/19 TO 30/04/19
2019-02-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/18
2018-04-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/17
2018-04-12CS01CONFIRMATION STATEMENT MADE ON 12/04/18, WITH UPDATES
2017-05-02LATEST SOC02/05/17 STATEMENT OF CAPITAL;GBP 10000
2017-05-02CS01CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES
2017-04-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/16
2016-04-27AA01Current accounting period extended from 30/04/16 TO 31/07/16
2016-04-12LATEST SOC12/04/16 STATEMENT OF CAPITAL;GBP 10000
2016-04-12AR0112/04/16 ANNUAL RETURN FULL LIST
2016-02-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/15
2015-05-26LATEST SOC26/05/15 STATEMENT OF CAPITAL;GBP 10000
2015-05-26AR0112/04/15 ANNUAL RETURN FULL LIST
2014-10-14AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/14
2014-04-15LATEST SOC15/04/14 STATEMENT OF CAPITAL;GBP 10000
2014-04-15AR0112/04/14 ANNUAL RETURN FULL LIST
2013-10-09AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/13
2013-06-04AR0112/04/13 ANNUAL RETURN FULL LIST
2013-06-03AP01DIRECTOR APPOINTED MRS LISA SALMON
2012-12-28AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/12
2012-05-04AR0112/04/12 ANNUAL RETURN FULL LIST
2012-05-02DISS40Compulsory strike-off action has been discontinued
2012-05-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2012-04-27AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/11
2011-04-15AR0112/04/11 ANNUAL RETURN FULL LIST
2011-04-15TM01APPOINTMENT TERMINATED, DIRECTOR RONALD WHITTAKER
2011-01-28AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/10
2010-09-09AP01DIRECTOR APPOINTED MRS JANICE BOXSHALL
2010-06-29AR0112/04/10 ANNUAL RETURN FULL LIST
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD ANTHONY WHITTAKER / 12/04/2010
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / CARYL ELAINE RICHARDS / 12/04/2010
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID RATHBONE / 12/04/2010
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET GLYNIS MILES BRAMWELL / 12/04/2010
2010-06-29CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID RATHBONE / 12/04/2010
2010-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09
2009-06-16363aRETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS
2009-01-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2008-06-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2008-04-21363aRETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS
2007-05-03363aRETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS
2007-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2006-05-11363sRETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS
2006-04-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2006-03-22288bDIRECTOR RESIGNED
2005-06-10363sRETURN MADE UP TO 12/04/05; FULL LIST OF MEMBERS
2005-05-10395PARTICULARS OF MORTGAGE/CHARGE
2005-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04
2004-05-14363(288)DIRECTOR'S PARTICULARS CHANGED
2004-05-14363sRETURN MADE UP TO 12/04/04; FULL LIST OF MEMBERS
2004-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2003-05-10363sRETURN MADE UP TO 12/04/03; FULL LIST OF MEMBERS
2003-03-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2002-06-16363sRETURN MADE UP TO 11/04/02; FULL LIST OF MEMBERS
2002-02-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2002-02-27288bDIRECTOR RESIGNED
2001-06-29288bDIRECTOR RESIGNED
2001-06-20363(288)DIRECTOR RESIGNED
2001-06-20363sRETURN MADE UP TO 12/04/01; FULL LIST OF MEMBERS
2001-03-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-05-09363sRETURN MADE UP TO 12/04/00; FULL LIST OF MEMBERS
2000-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
2000-02-03288aNEW DIRECTOR APPOINTED
1999-05-22363sRETURN MADE UP TO 12/04/99; FULL LIST OF MEMBERS
1999-03-08288aNEW DIRECTOR APPOINTED
1999-03-04288aNEW DIRECTOR APPOINTED
1999-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-05-11363sRETURN MADE UP TO 12/04/98; NO CHANGE OF MEMBERS
1998-05-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1997-05-09363sRETURN MADE UP TO 12/04/97; NO CHANGE OF MEMBERS
1997-02-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1997-02-05288aNEW DIRECTOR APPOINTED
1997-02-05288aNEW DIRECTOR APPOINTED
1997-02-05288aNEW DIRECTOR APPOINTED
1996-05-10363sRETURN MADE UP TO 12/04/96; FULL LIST OF MEMBERS
1995-05-10224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04
1995-05-1088(2)RAD 01/05/95--------- £ SI 9998@1=9998 £ IC 2/10000
1995-04-20288SECRETARY RESIGNED
1995-04-12NEWINCINCORPORATION 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 SLIMMING WORLD FIELD AREA "A" LIMITED 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 Off2012-05-01
Fines / Sanctions
No fines or sanctions have been issued against SLIMMING WORLD FIELD AREA "A" LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2005-05-10 Outstanding BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of SLIMMING WORLD FIELD AREA "A" LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SLIMMING WORLD FIELD AREA "A" LIMITED
Trademarks
We have not found any records of SLIMMING WORLD FIELD AREA "A" LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SLIMMING WORLD FIELD AREA "A" 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 SLIMMING WORLD FIELD AREA "A" 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 SLIMMING WORLD FIELD AREA "A" 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partySLIMMING WORLD FIELD AREA "A" LIMITEDEvent Date2012-05-01
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SLIMMING WORLD FIELD AREA "A" 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 SLIMMING WORLD FIELD AREA "A" 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.