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

OCCUPATIONAL HEALTH CONSULTANCY LIMITED

FARLYN HOUSE GATERS MILL, MANSBRIDGE ROAD, WEST END, HAMPSHIRE, SO18 3HW,
Company Registration Number
03124856
Private Limited Company
Active

Company Overview

About Occupational Health Consultancy Ltd
OCCUPATIONAL HEALTH CONSULTANCY LIMITED was founded on 1995-11-10 and has its registered office in West End. The organisation's status is listed as "Active". Occupational Health Consultancy Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
OCCUPATIONAL HEALTH CONSULTANCY LIMITED
 
Legal Registered Office
FARLYN HOUSE GATERS MILL
MANSBRIDGE ROAD
WEST END
HAMPSHIRE
SO18 3HW
Other companies in SO18
 
Filing Information
Company Number 03124856
Company ID Number 03124856
Date formed 1995-11-10
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2024
Account next due 28/02/2026
Latest return 12/01/2016
Return next due 09/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB658867173  
Last Datalog update: 2025-02-05 11:26:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OCCUPATIONAL HEALTH CONSULTANCY 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 OCCUPATIONAL HEALTH CONSULTANCY LIMITED

Current Directors
Officer Role Date Appointed
LINDA JANE LYLE
Director 1995-11-10
GUY JEREMY ROBERTS
Director 2011-02-07
Previous Officers
Officer Role Date Appointed Date Resigned
MARY ELIZABETH READ
Company Secretary 2003-08-04 2016-11-09
MARY ELIZABETH READ
Director 2003-02-18 2016-11-09
ANNE FLEMING
Company Secretary 2002-02-01 2003-08-04
GRAHAM PAUL BUCKINGHAM
Company Secretary 1998-06-18 2001-01-31
JILLIAN LESLEY FULLER
Company Secretary 1995-11-10 1998-06-18
PARAMOUNT COMPANY SEARCHES LIMITED
Nominated Secretary 1995-11-10 1995-11-10
PARAMOUNT PROPERTIES (UK) LIMITED
Nominated Director 1995-11-10 1995-11-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GUY JEREMY ROBERTS THE PSYCHIATRISTS LIMITED Director 2011-11-16 CURRENT 2011-11-16 Active
GUY JEREMY ROBERTS LINDSAY STEED LIMITED Director 2008-01-17 CURRENT 2008-01-17 Active - Proposal to Strike off

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
2025-01-2931/05/24 ACCOUNTS TOTAL EXEMPTION FULL
2025-01-07CONFIRMATION STATEMENT MADE ON 03/01/25, WITH NO UPDATES
2024-01-2331/05/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-08CONFIRMATION STATEMENT MADE ON 03/01/24, WITH NO UPDATES
2023-02-1731/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-03CONFIRMATION STATEMENT MADE ON 03/01/23, WITH NO UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 03/01/23, WITH NO UPDATES
2022-02-0431/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-04AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-14CONFIRMATION STATEMENT MADE ON 12/01/22, WITH NO UPDATES
2022-01-14CS01CONFIRMATION STATEMENT MADE ON 12/01/22, WITH NO UPDATES
2021-03-12AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-12CS01CONFIRMATION STATEMENT MADE ON 12/01/21, WITH NO UPDATES
2020-02-13AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-20CS01CONFIRMATION STATEMENT MADE ON 12/01/20, WITH NO UPDATES
2019-02-01AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-21CS01CONFIRMATION STATEMENT MADE ON 12/01/19, WITH NO UPDATES
2018-02-21AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-23CS01CONFIRMATION STATEMENT MADE ON 12/01/18, WITH NO UPDATES
2017-02-06AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-26LATEST SOC26/01/17 STATEMENT OF CAPITAL;GBP 12.7
2017-01-26CS01CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES
2017-01-20CH01Director's details changed for Linda Jane Lyle on 2017-01-20
2016-12-21TM01APPOINTMENT TERMINATED, DIRECTOR MARY ELIZABETH READ
2016-12-21TM02Termination of appointment of Mary Elizabeth Read on 2016-11-09
2016-12-16SH10Particulars of variation of rights attached to shares
2016-12-16SH08Change of share class name or designation
2016-02-18LATEST SOC18/02/16 STATEMENT OF CAPITAL;GBP 12.7
2016-02-18AR0112/01/16 ANNUAL RETURN FULL LIST
2015-11-30AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/15 FROM Farlyn House Gaters Mill Mansbridge Road West End Hampshire SO18 3HW
2015-02-06AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-27LATEST SOC27/01/15 STATEMENT OF CAPITAL;GBP 12.7
2015-01-27AR0112/01/15 ANNUAL RETURN FULL LIST
2014-01-30LATEST SOC30/01/14 STATEMENT OF CAPITAL;GBP 12.7
2014-01-30AR0112/01/14 ANNUAL RETURN FULL LIST
2014-01-15AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-04AR0112/01/13 ANNUAL RETURN FULL LIST
2013-01-11AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-27SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-03-27SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-03-19AR0112/01/12 ANNUAL RETURN FULL LIST
2012-02-21AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-17RES01ADOPT ARTICLES 17/08/11
2011-08-15SH0107/02/11 STATEMENT OF CAPITAL GBP 12.70
2011-08-05AP01DIRECTOR APPOINTED DR GUY ROBERTS
2011-03-11RES01ADOPT ARTICLES 07/02/2011
2011-03-11RES12VARYING SHARE RIGHTS AND NAMES
2011-02-25AA31/05/10 TOTAL EXEMPTION SMALL
2011-01-31AR0112/01/11 FULL LIST
2010-02-09AA31/05/09 TOTAL EXEMPTION SMALL
2010-01-21AR0112/01/10 FULL LIST
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY ELIZABETH READ / 12/01/2010
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDA JANE LYLE / 12/01/2010
2009-01-14363aRETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS
2009-01-14288cDIRECTOR'S CHANGE OF PARTICULARS / LINDA LYLE / 12/01/2009
2009-01-12AA31/05/08 TOTAL EXEMPTION SMALL
2008-04-08363aRETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS
2007-11-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-04-10122S-DIV 05/03/07
2007-04-10128(3)STATEMENT OF RIGHTS VARIATION ATTACHED TO SHARES
2007-04-10RES12VARYING SHARE RIGHTS AND NAMES
2007-04-10RES12VARYING SHARE RIGHTS AND NAMES
2007-04-10128(3)STATEMENT OF RIGHTS VARIATION ATTACHED TO SHARES
2007-03-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2007-03-05363sRETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS
2006-12-23395PARTICULARS OF MORTGAGE/CHARGE
2006-06-29RES12VARYING SHARE RIGHTS AND NAMES
2006-06-29128(3)STATEMENT OF RIGHTS VARIATION ATTACHED TO SHARES
2006-03-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2006-01-27363(287)REGISTERED OFFICE CHANGED ON 27/01/06
2006-01-27363sRETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS
2005-03-31363sRETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS
2005-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-03-30128(1)STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES
2004-03-3088(2)RAD 23/02/04--------- £ SI 1@1=1 £ IC 11/12
2004-03-08128(1)STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES
2004-03-0888(2)RAD 01/02/04--------- £ SI 1@1=1 £ IC 10/11
2004-03-04128(1)STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES
2004-03-04128(1)STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES
2004-03-0488(2)RAD 17/11/03--------- £ SI 1@1
2004-03-0488(2)RAD 01/11/03--------- £ SI 1@1
2004-03-02363(288)DIRECTOR'S PARTICULARS CHANGED
2004-03-02363sRETURN MADE UP TO 12/01/04; FULL LIST OF MEMBERS
2003-12-17288aNEW SECRETARY APPOINTED
2003-12-17288bSECRETARY RESIGNED
2003-09-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2003-07-17128(1)STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES
2003-07-1788(2)RAD 01/04/03--------- £ SI 3@1=3 £ IC 4/7
2003-03-28128(1)STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES
2003-03-28RES12VARYING SHARE RIGHTS AND NAMES
2003-03-2888(2)RAD 18/02/03--------- £ SI 2@1=2 £ IC 2/4
2003-03-04287REGISTERED OFFICE CHANGED ON 04/03/03 FROM: THE BRACKENS WOODLANDS DRIVE, NETLEY ABBEY SOUTHAMPTON SO31 5PS
2003-03-04288aNEW DIRECTOR APPOINTED
2003-01-16363(287)REGISTERED OFFICE CHANGED ON 16/01/03
2003-01-16363sRETURN MADE UP TO 12/01/03; FULL LIST OF MEMBERS
2002-11-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2002-03-27288cDIRECTOR'S PARTICULARS CHANGED
2002-02-13288aNEW SECRETARY APPOINTED
2002-02-13363(288)SECRETARY RESIGNED
2002-02-13363sRETURN MADE UP TO 12/01/02; FULL LIST OF MEMBERS
2001-11-28ELRESS386 DISP APP AUDS 08/11/01
2001-11-28ELRESS366A DISP HOLDING AGM 08/11/01
2001-11-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01
2001-09-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/00
2001-01-23363sRETURN MADE UP TO 12/01/01; FULL LIST OF MEMBERS
2001-01-08363sRETURN MADE UP TO 10/11/00; FULL LIST OF MEMBERS
2000-01-12AAFULL ACCOUNTS MADE UP TO 31/05/99
1999-11-08363(288)DIRECTOR'S PARTICULARS CHANGED
1999-11-08363sRETURN MADE UP TO 10/11/99; FULL LIST OF MEMBERS
1999-04-06AAFULL ACCOUNTS MADE UP TO 31/05/98
1998-12-03363sRETURN MADE UP TO 10/11/98; NO CHANGE OF MEMBERS
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 OCCUPATIONAL HEALTH CONSULTANCY 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 OCCUPATIONAL HEALTH CONSULTANCY 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
DEBENTURE 2006-12-23 Outstanding HSBC BANK PLC
Creditors
Creditors Due Within One Year 2012-06-01 £ 122,212
Provisions For Liabilities Charges 2012-06-01 £ 6,858
Provisions For Liabilities Charges 2012-05-31 £ 5,190
Provisions For Liabilities Charges 2011-05-31 £ 5,693

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

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 OCCUPATIONAL HEALTH CONSULTANCY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-06-01 £ 13
Called Up Share Capital 2012-05-31 £ 13
Called Up Share Capital 2011-05-31 £ 13
Cash Bank In Hand 2012-06-01 £ 30,527
Cash Bank In Hand 2012-05-31 £ 33,086
Cash Bank In Hand 2011-05-31 £ 47,303
Current Assets 2012-06-01 £ 218,949
Current Assets 2012-05-31 £ 265,915
Current Assets 2011-05-31 £ 286,546
Debtors 2012-06-01 £ 188,422
Debtors 2012-05-31 £ 232,479
Debtors 2011-05-31 £ 238,893
Fixed Assets 2012-06-01 £ 41,289
Fixed Assets 2012-05-31 £ 36,785
Fixed Assets 2011-05-31 £ 40,373
Shareholder Funds 2012-06-01 £ 131,168
Shareholder Funds 2012-05-31 £ 147,447
Shareholder Funds 2011-05-31 £ 178,388
Stocks Inventory 2012-05-31 £ 350
Stocks Inventory 2011-05-31 £ 350
Tangible Fixed Assets 2012-06-01 £ 41,289
Tangible Fixed Assets 2012-05-31 £ 34,457
Tangible Fixed Assets 2011-05-31 £ 40,373

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of OCCUPATIONAL HEALTH CONSULTANCY LIMITED registering or being granted any patents
Domain Names

OCCUPATIONAL HEALTH CONSULTANCY LIMITED owns 1 domain names.

occupationalhealthltd.co.uk  

Trademarks
We have not found any records of OCCUPATIONAL HEALTH CONSULTANCY LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with OCCUPATIONAL HEALTH CONSULTANCY LIMITED

Government Department Income DateTransaction(s) Value Services/Products
New Forest District Council 2016-8 GBP £1,650 Employees Other
New Forest District Council 2016-5 GBP £1,955 Cemeteries/Grounds Maintenance Ops (SG681)
New Forest District Council 2015-11 GBP £770 Employees Other
New Forest District Council 2015-5 GBP £1,170 Employees Other
New Forest District Council 2015-2 GBP £575 Employees Other
New Forest District Council 2015-1 GBP £1,615 Employees Other
Test Valley Borough Council 2014-10 GBP £861 Supplies & Services
Test Valley Borough Council 2014-9 GBP £730 Supplies & Services
New Forest District Council 2014-9 GBP £715 Employees Other
Test Valley Borough Council 2014-8 GBP £930 Supplies & Services
Test Valley Borough Council 2014-5 GBP £2,890 Supplies & Services
New Forest District Council 2014-4 GBP £2,218 Employees Other
Test Valley Borough Council 2014-4 GBP £4,526 Supplies & Services
Test Valley Borough Council 2014-3 GBP £491 Supplies & Services
Basingstoke and Deane Borough Council 2013-10 GBP £136 Business Units
Eastleigh Borough Council 2013-8 GBP £655 Medical Expenses
Eastleigh Borough Council 2013-6 GBP £846 Medical Expenses
Eastleigh Borough Council 2013-4 GBP £1,374 Medical Expenses
Eastleigh Borough Council 2013-3 GBP £3,571 Medical Expenses
Eastleigh Borough Council 2012-11 GBP £1,029 Medical Expenses
Eastleigh Borough Council 2012-10 GBP £1,027 Medical Expenses
Eastleigh Borough Council 2012-9 GBP £1,799 Medical Expenses
Eastleigh Borough Council 2012-7 GBP £3,006 Medical Expenses
Eastleigh Borough Council 2012-4 GBP £2,191 Medical Expenses
Eastleigh Borough Council 2011-10 GBP £2,440 Medical Expenses
Eastleigh Borough Council 2011-9 GBP £705 Advertising/Recruitment Costs
Eastleigh Borough Council 2011-8 GBP £1,368 Advertising/Recruitment Costs
Eastleigh Borough Council 2011-7 GBP £1,790 Advertising/Recruitment Costs
Eastleigh Borough Council 2011-5 GBP £1,020 Medical Expenses
Eastleigh Borough Council 2011-3 GBP £2,162 Medical Expenses

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 OCCUPATIONAL HEALTH CONSULTANCY 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 OCCUPATIONAL HEALTH CONSULTANCY 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 OCCUPATIONAL HEALTH CONSULTANCY 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.