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

ABOUT HEALTH LIMITED

ONYX 12 LITTLE PARK FARM ROAD, SEGENSWORTH ROUNDABOUT, WEST, FAREHAM, PO15 5TD,
Company Registration Number
06607168
Private Limited Company
Active

Company Overview

About About Health Ltd
ABOUT HEALTH LIMITED was founded on 2008-05-30 and has its registered office in Fareham. The organisation's status is listed as "Active". About Health Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ABOUT HEALTH LIMITED
 
Legal Registered Office
ONYX 12 LITTLE PARK FARM ROAD
SEGENSWORTH ROUNDABOUT, WEST
FAREHAM
PO15 5TD
Other companies in TA1
 
Filing Information
Company Number 06607168
Company ID Number 06607168
Date formed 2008-05-30
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 06/03/2026
Latest return 30/05/2016
Return next due 27/06/2017
Type of accounts SMALL
Last Datalog update: 2026-01-06 23:05:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ABOUT HEALTH 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.
Companies with same name ABOUT HEALTH LIMITED
The following companies were found which have the same name as ABOUT HEALTH LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ABOUT HEALTH NORTH EAST LIMITED 56 KIDD AVENUE SHERBURN VILLAGE SHERBURN VILLAGE DURHAM DH6 1JR Dissolved Company formed on the 2013-10-29
ABOUT HEALTH INSURANCE BROKERAGE, INC. 112 Pine Street Westchester Shallotte NC 10549 Active Company formed on the 2000-11-21
ABOUT HEALTH CENTER, LLC N 32ND ST # B PHOENIX AZ 85028 10401 Active Company formed on the 2006-11-21
ABOUT HEALTH INTERNATIONAL, LLC 8980 E RAINTREE DR STE 120 SCOTTSDALE AZ 85260 Active Company formed on the 2011-09-07
ABOUT HEALTH PTY LTD QLD 4650 Active Company formed on the 2016-05-17
ABOUT HEALTH IN DICKSON PTY LTD Active Company formed on the 2009-07-13
About Health Desert Cooperative, Inc. 68733 Perez Rd C11 Cathedral City CA 92234 FTB Suspended Company formed on the 2011-06-08
ABOUT HEALTH INC Delaware Unknown
ABOUT HEALTH & HOME LLC 3709 BELLWOOD DRIVE TALLAHASSEE FL 32303 Active Company formed on the 2008-07-28
ABOUT HEALTH CENTER, INC 2500 SW 107TH AVE MIAMI FL 33165 Inactive Company formed on the 2013-01-08
ABOUT HEALTH AUSTRALIA PTY LTD NSW 2194 Dissolved Company formed on the 2017-11-02
ABOUT HEALTH INC Georgia Unknown
ABOUT HEALTHCARE QUALITY California Unknown
ABOUT HEALTH INCORPORATED Michigan UNKNOWN
ABOUT HEALTH INC. 115 N CALHOUN ST SUITE 4 TALLAHASSEE FL 32301 Inactive Company formed on the 2018-12-05
About Health Inc Maryland Unknown
ABOUT HEALTHCARE SERVICES OF TEXAS, INC 4843 SUNSHINE DR SUGAR LAND TX 77479 Forfeited Company formed on the 2019-07-18
ABOUT HEALTH INC Georgia Unknown
ABOUT HEALTHCARE SERVICES INC Louisiana Unknown
ABOUT HEALTH INC Pennsylvannia Unknown

Company Officers of ABOUT HEALTH LIMITED

Current Directors
Officer Role Date Appointed
JOHN WILLIAM CHARLES CHARLTON
Company Secretary 2018-01-02
RICHARD BENSON
Director 2008-05-30
WENDY JAYNE LAWRENCE
Director 2016-06-15
BRYAN WILLIAM LEAKER
Director 2008-05-30
Previous Officers
Officer Role Date Appointed Date Resigned
B P E SECRETARIES LIMITED
Company Secretary 2016-06-15 2018-01-02
DONALD AHELAN BALADASAN
Director 2016-06-15 2017-11-20
STAFFORD HOUSE SECRETARIAL SERVICES LIMITED
Company Secretary 2008-05-30 2016-06-15
STUART CLIVE CHIDGEY
Director 2012-03-22 2016-06-15
COLIN JOHN BROWNE
Director 2012-08-01 2015-05-01
NIGEL STUART GRINSTEAD
Director 2008-05-30 2014-06-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD BENSON TELEDERMATOLOGY LIMITED Director 2016-02-19 CURRENT 2016-02-19 Dissolved 2017-07-25
RICHARD BENSON ABOUT FACILITATION LIMITED Director 2008-09-12 CURRENT 2008-09-12 Active - Proposal to Strike off
WENDY JAYNE LAWRENCE OPTIMUM OCCUPATIONAL HEALTH LIMITED Director 2018-02-16 CURRENT 2011-06-30 Active - Proposal to Strike off
WENDY JAYNE LAWRENCE OPTIMUM ELITE FITNESS LTD Director 2018-02-16 CURRENT 2011-08-31 Active - Proposal to Strike off
WENDY JAYNE LAWRENCE OPTIMUM FITNESS (HCS) LIMITED Director 2018-02-16 CURRENT 2013-02-05 Active - Proposal to Strike off
WENDY JAYNE LAWRENCE OPTIMUM HEALTHCARE SOLUTIONS LTD Director 2018-02-16 CURRENT 2011-07-04 Active - Proposal to Strike off
WENDY JAYNE LAWRENCE SOMERSET DOCTORS URGENT CARE LIMITED Director 2018-02-12 CURRENT 2017-07-11 Active - Proposal to Strike off
WENDY JAYNE LAWRENCE YORKSHIRE DOCTORS URGENT CARE LIMITED Director 2018-02-12 CURRENT 2017-10-19 Active - Proposal to Strike off
WENDY JAYNE LAWRENCE BATH AND NORTH EAST SOMERSET DOCTORS URGENT CARE LIMITED Director 2018-02-12 CURRENT 2017-10-12 Active - Proposal to Strike off
WENDY JAYNE LAWRENCE TEESSIDE URGENT CARE COMMUNITY INTEREST COMPANY Director 2017-10-24 CURRENT 2010-09-08 Active - Proposal to Strike off
WENDY JAYNE LAWRENCE PRIMARY CARE NORTH EAST COMMUNITY INTEREST COMPANY Director 2017-10-24 CURRENT 2008-12-09 Active
WENDY JAYNE LAWRENCE TEESSIDE PRIMARY CARE COMMUNITY INTEREST COMPANY Director 2017-10-24 CURRENT 2008-12-22 Active - Proposal to Strike off
WENDY JAYNE LAWRENCE STAFFORDSHIRE DOCTORS URGENT CARE LIMITED Director 2017-10-24 CURRENT 2012-12-11 Active
WENDY JAYNE LAWRENCE NORTHERN DOCTORS OFFENDER HEALTH LIMITED Director 2017-10-24 CURRENT 2014-10-08 Active - Proposal to Strike off
WENDY JAYNE LAWRENCE VOC REALISATIONS LIMITED Director 2017-10-24 CURRENT 2015-12-31 In Administration
WENDY JAYNE LAWRENCE NORTHERN DOCTORS URGENT CARE LIMITED Director 2017-10-24 CURRENT 2016-01-20 Active - Proposal to Strike off
WENDY JAYNE LAWRENCE TYNESIDE PRIMARY CARE COMMUNITY INTEREST COMPANY Director 2017-10-24 CURRENT 2008-12-22 Active - Proposal to Strike off
WENDY JAYNE LAWRENCE OPTIMUM SPORTS PERFORMANCE CENTRE LIMITED Director 2016-11-14 CURRENT 2003-09-23 Active - Proposal to Strike off
WENDY JAYNE LAWRENCE PREMIER PHYSICAL HEALTHCARE LTD Director 2016-04-01 CURRENT 1997-05-27 Active
BRYAN WILLIAM LEAKER MINEHEAD CONNECT COMMUNITY INTEREST COMPANY Director 2016-12-01 CURRENT 2016-12-01 Active - Proposal to Strike off
BRYAN WILLIAM LEAKER TELEDERMATOLOGY LIMITED Director 2016-02-19 CURRENT 2016-02-19 Dissolved 2017-07-25

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Service Support AdministratorBlackburnService Support Administrator, Blackburn - Job Details | Indeed.com *About Health* *Community Dermatology Services* *Service Support Administrator* *Part Time2016-07-13
Appointment AdministratorBlackburn*About Health* *Community Dermatology Services* *Appointment Administrator* *Part Time 20 hours/week Monday to Friday 2 6pm or 3 7pm* *Salary from* *152016-04-28
Medical Secretary/Audio TypistBlackburn*About Health* *Community Dermatology Services* *Medical Secretary/Audio Typist* *Part Time 20 hours per week* *Salary from 16,800 (pro rata) depending on2016-04-28

Jobs results powered by Indeed
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
2026-02-13APPOINTMENT TERMINATED, DIRECTOR ROSS STUART BRAND
2026-02-13APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN GREGORY
2025-12-18Previous accounting period extended from 31/03/25 TO 06/06/25
2025-11-05DIRECTOR APPOINTED MR ANDREW JOHN GREGORY
2025-07-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066071680003
2025-06-25REGISTERED OFFICE CHANGED ON 25/06/25 FROM Cardinal Square First Floor - West 10 Nottingham Road Derby DE1 3QT England
2025-06-24CONFIRMATION STATEMENT MADE ON 30/05/25, WITH NO UPDATES
2025-06-24CONFIRMATION STATEMENT MADE ON 24/06/25, WITH UPDATES
2025-02-23APPOINTMENT TERMINATED, DIRECTOR WENDY JAYNE LAWRENCE
2024-12-18SMALL COMPANY ACCOUNTS MADE UP TO 31/03/24
2024-11-19DIRECTOR APPOINTED MR LAURENCE JAMES GOLDBERG
2023-06-13CONFIRMATION STATEMENT MADE ON 30/05/23, WITH NO UPDATES
2023-01-20APPOINTMENT TERMINATED, DIRECTOR RICHARD BENSON
2023-01-20TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BENSON
2023-01-09SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2023-01-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-06-25CS01CONFIRMATION STATEMENT MADE ON 30/05/22, WITH NO UPDATES
2021-12-22SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-07RES01ADOPT ARTICLES 07/12/21
2021-12-07MEM/ARTSARTICLES OF ASSOCIATION
2021-12-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 066071680003
2021-06-15CS01CONFIRMATION STATEMENT MADE ON 30/05/21, WITH NO UPDATES
2021-02-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-06-13CS01CONFIRMATION STATEMENT MADE ON 30/05/20, WITH NO UPDATES
2020-02-04CH01Director's details changed for Mr Richard Benson on 2020-02-03
2020-02-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066071680002
2019-12-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-05-30CS01CONFIRMATION STATEMENT MADE ON 30/05/19, WITH NO UPDATES
2019-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/19 FROM Hamilton House Mabledon Place London WC1H 9BB England
2018-12-16TM01APPOINTMENT TERMINATED, DIRECTOR BRYAN WILLIAM LEAKER
2018-10-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-06-16CS01CONFIRMATION STATEMENT MADE ON 30/05/18, WITH NO UPDATES
2018-04-05AP03Appointment of Mr John William Charles Charlton as company secretary on 2018-01-02
2018-03-31TM02Termination of appointment of B P E Secretaries Limited on 2018-01-02
2017-11-21AA01Current accounting period extended from 31/12/17 TO 31/03/18
2017-11-21AD01REGISTERED OFFICE CHANGED ON 21/11/17 FROM Stafford House Blackbrook Park Avenue Taunton TA1 2PX
2017-11-21TM01APPOINTMENT TERMINATED, DIRECTOR DONALD AHELAN BALADASAN
2017-07-27AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-21CS01CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES
2017-01-31RES01ADOPT ARTICLES 31/01/17
2016-12-28AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-09AA01Current accounting period shortened from 31/03/17 TO 31/12/16
2016-07-22LATEST SOC22/07/16 STATEMENT OF CAPITAL;GBP 300
2016-07-22AR0130/05/16 ANNUAL RETURN FULL LIST
2016-07-22CH01Director's details changed for Mr Bryan William Leaker on 2016-05-30
2016-06-23TM02Termination of appointment of Stafford House Secretarial Services Limited on 2016-06-15
2016-06-23AP04Appointment of B P E Secretaries Limited as company secretary on 2016-06-15
2016-06-23TM01APPOINTMENT TERMINATED, DIRECTOR STUART CLIVE CHIDGEY
2016-06-23AP01DIRECTOR APPOINTED MR DONALD AHELAN BALADASAN
2016-06-23AP01DIRECTOR APPOINTED WENDY JAYNE LAWRENCE
2016-06-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-12-30AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-22LATEST SOC22/06/15 STATEMENT OF CAPITAL;GBP 300
2015-06-22AR0130/05/15 ANNUAL RETURN FULL LIST
2015-06-22TM01APPOINTMENT TERMINATED, DIRECTOR COLIN JOHN BROWNE
2014-12-03AA31/03/14 TOTAL EXEMPTION SMALL
2014-07-10LATEST SOC10/07/14 STATEMENT OF CAPITAL;GBP 300
2014-07-10AR0130/05/14 FULL LIST
2014-07-08TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL GRINSTEAD
2013-12-19AA31/03/13 TOTAL EXEMPTION SMALL
2013-10-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 066071680002
2013-05-30AR0130/05/13 FULL LIST
2012-12-19AA31/03/12 TOTAL EXEMPTION SMALL
2012-09-03AP01DIRECTOR APPOINTED DR COLIN JOHN BROWNE
2012-07-18AA01PREVSHO FROM 31/05/2012 TO 31/03/2012
2012-06-01AR0130/05/12 FULL LIST
2012-04-11AP01DIRECTOR APPOINTED STUART CLIVE CHIDGEY
2012-04-02SH0122/03/12 STATEMENT OF CAPITAL GBP 300
2012-02-28AA31/05/11 TOTAL EXEMPTION SMALL
2011-06-20AR0130/05/11 FULL LIST
2011-02-09AA31/05/10 TOTAL EXEMPTION SMALL
2010-06-04AR0130/05/10 FULL LIST
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL STUART GRINSTEAD / 30/05/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD BENSON / 30/05/2010
2010-06-03CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / STAFFORD HOUSE SECRETARIAL SERVICES LIMITED / 01/10/2009
2010-02-17AA31/05/09 TOTAL EXEMPTION SMALL
2009-09-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-07-02363aRETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS
2008-07-02RES01ADOPT ARTICLES 30/06/2008
2008-07-0288(2)AD 30/06/08 GBP SI 15@1=15 GBP IC 85/100
2008-05-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to ABOUT HEALTH 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 ABOUT HEALTH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-10-21 Outstanding RBS INVOICE FINANCE LIMITED
DEBENTURE 2009-09-11 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2013-03-31 £ 347,229
Creditors Due Within One Year 2012-03-31 £ 481,710

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31

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 ABOUT HEALTH LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-03-31 £ 57,443
Current Assets 2013-03-31 £ 348,835
Current Assets 2012-03-31 £ 472,317
Debtors 2013-03-31 £ 348,256
Debtors 2012-03-31 £ 414,874
Shareholder Funds 2013-03-31 £ 4,724
Tangible Fixed Assets 2013-03-31 £ 3,118
Tangible Fixed Assets 2012-03-31 £ 4,533

Debtors and other cash assets

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

ABOUT HEALTH LIMITED owns 1 domain names.

future-healthcare.co.uk  

Trademarks
We have not found any records of ABOUT HEALTH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ABOUT HEALTH 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 (70229 - Management consultancy activities other than financial management) as ABOUT HEALTH LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where ABOUT HEALTH 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 ABOUT HEALTH 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 ABOUT HEALTH 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.