Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRITISH SPECIALIST NUTRITION ASSOCIATION LIMITED
Company Information for

BRITISH SPECIALIST NUTRITION ASSOCIATION LIMITED

6TH FLOOR, 10 BLOOMSBURY WAY, LONDON, WC1A 2SL,
Company Registration Number
06438536
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About British Specialist Nutrition Association Ltd
BRITISH SPECIALIST NUTRITION ASSOCIATION LIMITED was founded on 2007-11-27 and has its registered office in London. The organisation's status is listed as "Active". British Specialist Nutrition Association Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND 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
BRITISH SPECIALIST NUTRITION ASSOCIATION LIMITED
 
Legal Registered Office
6TH FLOOR
10 BLOOMSBURY WAY
LONDON
WC1A 2SL
Other companies in WC2B
 
Previous Names
INFANT AND DIETETIC FOODS ASSOCIATION LIMITED02/03/2010
Filing Information
Company Number 06438536
Company ID Number 06438536
Date formed 2007-11-27
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 27/11/2015
Return next due 25/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB924396113  
Last Datalog update: 2023-12-05 22:20:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRITISH SPECIALIST NUTRITION ASSOCIATION 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 BRITISH SPECIALIST NUTRITION ASSOCIATION LIMITED

Current Directors
Officer Role Date Appointed
DECLAN O'BRIEN
Company Secretary 2015-03-01
NIGEL JOHN BATHURST
Director 2016-01-01
ROGER JOHN HOWARD CLARKE
Director 2015-03-01
NIAMH CAITRIONA FUREY
Director 2016-01-04
GARY JAMES HALL
Director 2015-11-02
PHILLIP PRATT
Director 2017-07-12
MOHAMED SOLTAN
Director 2018-06-04
Previous Officers
Officer Role Date Appointed Date Resigned
CHANTELLE LOUISE COOK
Director 2016-01-04 2018-06-04
KEVIN CHARLES MAITLAND SMITH
Director 2012-08-06 2017-12-31
ANNE-CLAIRE MARIE BERG
Director 2017-01-01 2017-07-12
NATASHA JANE BYE
Director 2011-06-15 2017-01-02
GILLIAN ANNE SIMPSON
Director 2014-06-01 2017-01-01
CRAIG ALLAN HALLETT
Director 2009-09-01 2016-03-01
MICHAEL JAMES SMITH
Director 2009-04-01 2015-11-02
ROGER JOHN HOWARD CLARKE
Company Secretary 2007-11-27 2015-03-01
MICHAEL JOHN COLLYER
Director 2007-11-27 2015-03-01
ROBERT KEITH TRICE
Director 2009-01-01 2014-07-31
SALLY GRIFFITHS
Director 2013-04-18 2014-05-30
PETER SCOTT MCCONVILLE
Director 2011-05-02 2014-01-01
ANTONY THAKUR
Director 2013-09-11 2014-01-01
BERNARD HUGHES
Director 2012-10-24 2013-04-18
OLIVIER JEAN BERNARD LECHANOINE
Director 2010-06-24 2012-10-01
SUSAN PERNILLE KNIGHT
Director 2010-05-17 2012-05-10
NIGEL HUGH DICKIE
Director 2007-11-27 2012-01-01
JEFFREY ALAN DIENHART
Director 2007-11-27 2011-02-01
RICHARD WILLIAM ROSS
Director 2007-11-28 2010-12-31
FABIENNE LE TADIC
Director 2007-11-28 2009-03-01
TASHIN YASIN
Director 2007-11-28 2009-01-01
GRAHAM ANTHONY CRAWFORD
Director 2007-11-28 2008-09-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROGER JOHN HOWARD CLARKE TUNBRIDGE WELLS RUGBY FOOTBALL CLUB LIMITED Director 2014-12-19 CURRENT 2014-12-19 Active
GARY JAMES HALL GYNOCARE LIMITED Director 2017-11-15 CURRENT 2000-06-26 Active
GARY JAMES HALL FOURNIER PHARMACEUTICALS LIMITED Director 2016-11-28 CURRENT 1990-02-06 Active - Proposal to Strike off
GARY JAMES HALL MANSBRIDGE PHARMACEUTICALS LIMITED Director 2016-11-21 CURRENT 1996-09-12 Active - Proposal to Strike off
GARY JAMES HALL BRITISH COLLOIDS LIMITED Director 2016-01-29 CURRENT 1918-12-17 Active
GARY JAMES HALL MUREX BIOTECH LIMITED Director 2015-11-10 CURRENT 1991-12-12 Active
GARY JAMES HALL ABBOTT VASCULAR DEVICES (2) LIMITED Director 2015-10-02 CURRENT 2001-10-16 Active
GARY JAMES HALL KNOLL UK INVESTMENTS UNLIMITED Director 2015-10-02 CURRENT 2004-11-23 Active
GARY JAMES HALL ABBOTT ASIA INVESTMENTS LIMITED Director 2015-10-02 CURRENT 2005-09-07 Active
GARY JAMES HALL ABBOTT IBERIAN INVESTMENTS (2) LIMITED Director 2015-10-02 CURRENT 2009-11-10 Active
GARY JAMES HALL ABBOTT AUSTRALASIA HOLDINGS LIMITED Director 2015-10-02 CURRENT 2012-04-03 Active
GARY JAMES HALL ABBOTT LABORATORIES LIMITED Director 2015-10-02 CURRENT 1937-06-23 Active
GARY JAMES HALL ABBOTT HEALTHCARE PRODUCTS LTD Director 2015-10-02 CURRENT 1969-03-05 Active
GARY JAMES HALL ABBOTT VASCULAR DEVICES LIMITED Director 2015-10-02 CURRENT 1984-07-16 Active
GARY JAMES HALL ABBOTT EQUITY HOLDINGS UNLIMITED Director 2015-10-02 CURRENT 2001-02-15 Active
GARY JAMES HALL ABBOTT CAPITAL INDIA LIMITED Director 2015-10-02 CURRENT 2001-02-22 Active
GARY JAMES HALL ABBOTT ASIA HOLDINGS LIMITED Director 2015-10-02 CURRENT 2001-02-22 Active
GARY JAMES HALL ABBOTT KNOLL INVESTMENTS B.V. Director 2015-10-02 CURRENT 2007-04-10 Active
GARY JAMES HALL ABBOTT (UK) HOLDINGS LIMITED Director 2015-10-02 CURRENT 1999-03-23 Active
GARY JAMES HALL ABBOTT (UK) FINANCE LIMITED Director 2015-10-02 CURRENT 2000-03-17 Active
GARY JAMES HALL ABBOTT IBERIAN INVESTMENTS LIMITED Director 2015-02-02 CURRENT 2009-11-10 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
2024-04-05DIRECTOR APPOINTED MR ABDUL-RAHMAN AL-RAWI
2024-04-04APPOINTMENT TERMINATED, DIRECTOR CRISTINA BASSI
2024-02-05APPOINTMENT TERMINATED, DIRECTOR EMMA JANE ROSSINGTON
2023-11-29CONFIRMATION STATEMENT MADE ON 27/11/23, WITH NO UPDATES
2023-09-06DIRECTOR APPOINTED MR MIKKO HENRIK TIITINEN
2023-08-09DIRECTOR APPOINTED MS CLARE LOUISE BERESFORD WAKLEY
2023-07-2831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-12APPOINTMENT TERMINATED, DIRECTOR NATASHA REES
2023-04-14DIRECTOR APPOINTED MR MATTHEW THOMAS GODDARD
2023-04-04DIRECTOR APPOINTED DR SUKRAJ KAUR BANWAIT
2023-02-27APPOINTMENT TERMINATED, DIRECTOR NIAMH CAITRIONA FUREY
2023-01-26APPOINTMENT TERMINATED, DIRECTOR ROGER JOHN HOWARD CLARKE
2022-10-10DIRECTOR APPOINTED MS NATASHA REES
2022-10-03DIRECTOR APPOINTED NATASHA JANE BYE
2022-07-0531/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-05AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-14TM01APPOINTMENT TERMINATED, DIRECTOR MARK DAVID GOLDER
2022-05-04AP01DIRECTOR APPOINTED MR OLIVIER JEAN BERNARD LECHANOINE
2022-05-03APPOINTMENT TERMINATED, DIRECTOR GUSTAVO ADOLFO ARAUJO HILDENBRAND
2022-05-03TM01APPOINTMENT TERMINATED, DIRECTOR GUSTAVO ADOLFO ARAUJO HILDENBRAND
2022-03-04AP01DIRECTOR APPOINTED MRS EMMA JANE ROSSINGTON
2022-01-11APPOINTMENT TERMINATED, DIRECTOR RICHARD NORMAN ROBERT WALKER
2022-01-11TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD NORMAN ROBERT WALKER
2022-01-04APPOINTMENT TERMINATED, DIRECTOR NIGEL JOHN BATHURST
2022-01-04TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL JOHN BATHURST
2021-12-03CS01CONFIRMATION STATEMENT MADE ON 27/11/21, WITH NO UPDATES
2021-06-09AP01DIRECTOR APPOINTED MR RICHARD NORMAN ROBERT WALKER
2021-06-08AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-19AP01DIRECTOR APPOINTED MR MARK DAVID GOLDER
2021-05-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GEORGE ALLAWAY
2020-12-01CS01CONFIRMATION STATEMENT MADE ON 27/11/20, WITH NO UPDATES
2020-11-12AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-14AP01DIRECTOR APPOINTED MS GULBERK KAVSUK
2020-07-31TM01APPOINTMENT TERMINATED, DIRECTOR PHILIPP VON JAGOW
2020-05-19AP01DIRECTOR APPOINTED MS CRISTINA BASSI
2020-04-27TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD COLCHESTER HALL
2020-04-07AP01DIRECTOR APPOINTED MR GUSTAVO ADOLFO ARAUJO HILDENBRAND
2020-02-28TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE MOUNTRICHAS
2020-01-23RES01ADOPT ARTICLES 23/01/20
2019-11-29CS01CONFIRMATION STATEMENT MADE ON 27/11/19, WITH NO UPDATES
2019-07-02TM01APPOINTMENT TERMINATED, DIRECTOR LUELLA MARY TRICKETT
2019-07-02AP01DIRECTOR APPOINTED MR GEORGE MOUNTRICHAS
2019-06-11AP01DIRECTOR APPOINTED MR RICHARD COLCHESTER HALL
2019-06-11TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP PRATT
2019-06-06AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-21AP01DIRECTOR APPOINTED MR JOHN GEORGE ALLAWAY
2019-01-15TM01APPOINTMENT TERMINATED, DIRECTOR GARY JAMES HALL
2019-01-14AP01DIRECTOR APPOINTED MS LUELLA MARY TRICKETT
2019-01-02TM01APPOINTMENT TERMINATED, DIRECTOR MARK DAVID PEARSON
2018-12-11CS01CONFIRMATION STATEMENT MADE ON 27/11/18, WITH NO UPDATES
2018-09-03AP01DIRECTOR APPOINTED MR MARK DAVID PEARSON
2018-06-06AP01DIRECTOR APPOINTED DR MOHAMED SOLTAN
2018-06-05TM01APPOINTMENT TERMINATED, DIRECTOR CHANTELLE LOUISE COOK
2018-05-31AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-04TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN CHARLES MAITLAND SMITH
2017-11-29CS01CONFIRMATION STATEMENT MADE ON 27/11/17, WITH NO UPDATES
2017-07-12AP01DIRECTOR APPOINTED MR PHILLIP PRATT
2017-07-12TM01APPOINTMENT TERMINATED, DIRECTOR ANNE-CLAIRE MARIE BERG
2017-06-19AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-04AP01DIRECTOR APPOINTED MS ANNE-CLAIRE MARIE BERG
2017-01-03TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN SIMPSON
2017-01-03TM01APPOINTMENT TERMINATED, DIRECTOR NATASHA BYE
2016-12-09CS01CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES
2016-11-24AD01REGISTERED OFFICE CHANGED ON 24/11/2016 FROM 6 CATHERINE STREET LONDON WC2B 5JJ
2016-07-29AA31/12/15 TOTAL EXEMPTION FULL
2016-07-19AP01DIRECTOR APPOINTED MR NIGEL JOHN BATHURST
2016-03-07TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG HALLETT
2016-01-06AP01DIRECTOR APPOINTED MS CHANTELLE LOUISE COOK
2016-01-06AP01DIRECTOR APPOINTED MS NIAMH CAITRIONA FUREY
2015-12-09AR0127/11/15 NO MEMBER LIST
2015-11-03AP01DIRECTOR APPOINTED MR GARY JAMES HALL
2015-11-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SMITH
2015-08-14AA31/12/14 TOTAL EXEMPTION FULL
2015-03-05TM02APPOINTMENT TERMINATED, SECRETARY ROGER CLARKE
2015-03-05AP01DIRECTOR APPOINTED MR. ROGER JOHN HOWARD CLARKE
2015-03-05AP03SECRETARY APPOINTED MR DECLAN O'BRIEN
2015-03-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL COLLYER
2014-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / CRAIG ALLAN HALLETT / 01/12/2014
2014-11-27AR0127/11/14 NO MEMBER LIST
2014-08-05AP01DIRECTOR APPOINTED MRS. GILLIAN SIMPSON
2014-08-05TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT TRICE
2014-07-04AA31/12/13 TOTAL EXEMPTION FULL
2014-06-03TM01APPOINTMENT TERMINATED, DIRECTOR PETER MCCONVILLE
2014-06-03TM01APPOINTMENT TERMINATED, DIRECTOR SALLY GRIFFITHS
2014-01-24TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY THAKUR
2013-11-27AR0127/11/13 NO MEMBER LIST
2013-09-11AP01DIRECTOR APPOINTED MR. ANTONY THAKUR
2013-08-14AA31/12/12 TOTAL EXEMPTION FULL
2013-08-08AP01DIRECTOR APPOINTED MRS. SALLY GRIFFITHS
2013-06-24TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD HUGHES
2012-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER SCOTT MCCONVILLE / 13/12/2012
2012-12-13AR0127/11/12 NO MEMBER LIST
2012-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. BERNARD HUGHES / 13/12/2012
2012-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER SCOTT MCCONVILLE / 13/12/2012
2012-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. BERNARD HUGHES / 13/12/2012
2012-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DR. KEVIN CHARLES MAITLAND SMITH / 13/12/2012
2012-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT KEITH TRICE / 13/12/2012
2012-11-16AP01DIRECTOR APPOINTED MR. BERNARD HUGHES
2012-10-24TM01APPOINTMENT TERMINATED, DIRECTOR OLIVIER LECHANOINE
2012-08-09AP01DIRECTOR APPOINTED DR. KEVIN CHARLES MAITLAND SMITH
2012-07-17TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL DICKIE
2012-05-24AA31/12/11 TOTAL EXEMPTION FULL
2012-05-21TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN KNIGHT
2011-12-05AR0127/11/11 NO MEMBER LIST
2011-09-06AA31/12/10 TOTAL EXEMPTION FULL
2011-06-20AP01DIRECTOR APPOINTED DR NATASHA JANE BYE
2011-06-17AP01DIRECTOR APPOINTED MR PETER SCOTT MCCONVILLE
2011-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / OLIVIER JEAN BERNARD LECHANOINE / 31/05/2011
2011-02-02TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY DIENHART
2011-02-02TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ROSS
2010-12-10AR0127/11/10 NO MEMBER LIST
2010-08-09AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-09AP01DIRECTOR APPOINTED OLIVIER JEAN BERNARD LECHANOINE
2010-06-03AP01DIRECTOR APPOINTED SUSAN PERNILLE KNIGHT
2010-03-02RES15CHANGE OF NAME 04/02/2010
2010-03-02CERTNMCOMPANY NAME CHANGED INFANT AND DIETETIC FOODS ASSOCIATION LIMITED CERTIFICATE ISSUED ON 02/03/10
2010-03-02CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-12-24AR0127/11/09 NO MEMBER LIST
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WILLIAM ROSS / 17/12/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT TRICE / 17/12/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / CRAIG ALLAN HALLETT / 17/12/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY ALAN DIENHART / 17/12/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL COLLYER / 17/12/2009
2009-09-04288aDIRECTOR APPOINTED CRAIG ALLAN HALLETT
2009-08-25AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-09288aDIRECTOR APPOINTED MICHAEL JAMES SMITH
2009-03-10288bAPPOINTMENT TERMINATED DIRECTOR FABIENNE LE TADIC
2009-01-07288aDIRECTOR APPOINTED ROBERT TRICE
2009-01-06288bAPPOINTMENT TERMINATED DIRECTOR TASHIN YASIN
2008-12-16363aANNUAL RETURN MADE UP TO 27/11/08
2008-09-10288bAPPOINTMENT TERMINATED DIRECTOR GRAHAM CRAWFORD
2008-04-30288aDIRECTOR APPOINTED CBM FABIENNE LE TADIC
2008-03-13288cSECRETARY'S CHANGE OF PARTICULARS RICHARD WILLIAM ROSS LOGGED FORM
2008-03-12288aDIRECTOR APPOINTED RICHARD WILLIAM ROSS
2008-02-04225ACC. REF. DATE EXTENDED FROM 30/11/08 TO 31/12/08
2008-01-30288aNEW DIRECTOR APPOINTED
2007-11-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94110 - Activities of business and employers membership organizations




Licences & Regulatory approval
We could not find any licences issued to BRITISH SPECIALIST NUTRITION ASSOCIATION 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 BRITISH SPECIALIST NUTRITION ASSOCIATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BRITISH SPECIALIST NUTRITION ASSOCIATION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.368
MortgagesNumMortOutstanding0.287
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.087

This shows the max and average number of mortgages for companies with the same SIC code of 94110 - Activities of business and employers membership organizations

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

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 BRITISH SPECIALIST NUTRITION ASSOCIATION LIMITED

Intangible Assets
Patents
We have not found any records of BRITISH SPECIALIST NUTRITION ASSOCIATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRITISH SPECIALIST NUTRITION ASSOCIATION LIMITED
Trademarks
We have not found any records of BRITISH SPECIALIST NUTRITION ASSOCIATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRITISH SPECIALIST NUTRITION ASSOCIATION 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 (94110 - Activities of business and employers membership organizations) as BRITISH SPECIALIST NUTRITION ASSOCIATION LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BRITISH SPECIALIST NUTRITION ASSOCIATION 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 BRITISH SPECIALIST NUTRITION ASSOCIATION 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 BRITISH SPECIALIST NUTRITION ASSOCIATION 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.