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

HEALTHSPAN UK LIMITED

100 Avebury Boulevard, Milton Keynes, MK9 1FH,
Company Registration Number
07485064
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Healthspan Uk Ltd
HEALTHSPAN UK LIMITED was founded on 2011-01-07 and has its registered office in Milton Keynes. The organisation's status is listed as "Active - Proposal to Strike off". Healthspan Uk 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
HEALTHSPAN UK LIMITED
 
Legal Registered Office
100 Avebury Boulevard
Milton Keynes
MK9 1FH
Other companies in MK9
 
Previous Names
MULTIVITALITY LTD14/03/2012
Filing Information
Company Number 07485064
Company ID Number 07485064
Date formed 2011-01-07
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-12-31
Account next due 30/09/2024
Latest return 07/01/2016
Return next due 04/02/2017
Type of accounts SMALL
Last Datalog update: 2024-03-20 06:07:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HEALTHSPAN UK 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 HEALTHSPAN UK LIMITED

Current Directors
Officer Role Date Appointed
SHOOSMITHS SECRETARIES LIMITED
Company Secretary 2011-01-07
DEREK STEPHEN COATES
Director 2011-08-17
WILLIAM MICHAEL LAWTHER
Director 2011-01-07
TIMOTHY MARK PETHICK
Director 2016-01-18
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM RICHARD CASE
Director 2011-01-07 2016-06-30
ROBERT ANTHONY SPENCER
Director 2011-01-07 2013-03-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHOOSMITHS SECRETARIES LIMITED TASKRABBIT LIMITED Company Secretary 2017-10-26 CURRENT 2013-06-05 Active
SHOOSMITHS SECRETARIES LIMITED CADSTACK LTD Company Secretary 2016-08-31 CURRENT 2014-01-22 Active - Proposal to Strike off
SHOOSMITHS SECRETARIES LIMITED SHOO 617 LIMITED Company Secretary 2015-11-02 CURRENT 2015-11-02 Active - Proposal to Strike off
SHOOSMITHS SECRETARIES LIMITED SHOO 614 LIMITED Company Secretary 2015-08-14 CURRENT 2015-08-14 Dissolved 2016-11-29
SHOOSMITHS SECRETARIES LIMITED GOODFELLOW METALS LTD. Company Secretary 2015-07-01 CURRENT 2003-04-25 Dissolved 2016-08-09
SHOOSMITHS SECRETARIES LIMITED GOODFELLOW RESEARCH MATERIALS LIMITED Company Secretary 2015-07-01 CURRENT 2008-02-01 Dissolved 2016-11-08
SHOOSMITHS SECRETARIES LIMITED 3DS STORE LTD Company Secretary 2015-03-04 CURRENT 2015-03-04 Active - Proposal to Strike off
SHOOSMITHS SECRETARIES LIMITED 3DS FINANCIAL SERVICES LTD Company Secretary 2015-03-04 CURRENT 2015-03-04 Active
SHOOSMITHS SECRETARIES LIMITED UNIVERSAL AIR TOOL COMPANY LIMITED Company Secretary 2014-11-25 CURRENT 1973-07-12 Active
SHOOSMITHS SECRETARIES LIMITED DASSAULT SYSTEMES BIOVIA LIMITED Company Secretary 2014-10-01 CURRENT 1988-12-07 Liquidation
SHOOSMITHS SECRETARIES LIMITED METALLUS UK LIMITED Company Secretary 2014-02-28 CURRENT 1998-10-06 Active
SHOOSMITHS SECRETARIES LIMITED UTC PENSION TRUST LIMITED Company Secretary 2014-01-20 CURRENT 1982-04-07 Active
SHOOSMITHS SECRETARIES LIMITED DISCOVERY FOODS LIMITED Company Secretary 2014-01-16 CURRENT 2014-01-16 Active
SHOOSMITHS SECRETARIES LIMITED UPSTAR FINANCE LIMITED Company Secretary 2013-12-17 CURRENT 2013-12-17 Dissolved 2015-07-28
SHOOSMITHS SECRETARIES LIMITED SWL JV LIMITED Company Secretary 2013-12-01 CURRENT 2013-05-24 Active
SHOOSMITHS SECRETARIES LIMITED VALERO REFINING AND MARKETING LTD Company Secretary 2013-10-03 CURRENT 2013-10-03 Active
SHOOSMITHS SECRETARIES LIMITED IKEA PROPERTIES INVESTMENTS LIMITED Company Secretary 2013-09-01 CURRENT 1995-02-24 Active
SHOOSMITHS SECRETARIES LIMITED IKEA LEASING LIMITED Company Secretary 2013-09-01 CURRENT 1997-05-02 Active
SHOOSMITHS SECRETARIES LIMITED IKEA DISTRIBUTION SERVICES LIMITED Company Secretary 2013-09-01 CURRENT 1998-05-21 Active
SHOOSMITHS SECRETARIES LIMITED INGKA ENERGY SERVICES UK LIMITED Company Secretary 2013-09-01 CURRENT 2001-08-15 Active
SHOOSMITHS SECRETARIES LIMITED IKEA LIMITED Company Secretary 2013-09-01 CURRENT 1986-02-05 Active
SHOOSMITHS SECRETARIES LIMITED DUMMUIES WINDFARM HUNTLY LIMITED Company Secretary 2013-09-01 CURRENT 2005-11-16 Active
SHOOSMITHS SECRETARIES LIMITED ZAMBON UK LIMITED Company Secretary 2013-06-03 CURRENT 2000-05-31 Active
SHOOSMITHS SECRETARIES LIMITED TOMMY'S PORK STORE LIMITED Company Secretary 2013-05-16 CURRENT 2012-09-18 Dissolved 2017-02-08
SHOOSMITHS SECRETARIES LIMITED SOLDIER LIMITED Company Secretary 2013-02-27 CURRENT 2003-02-20 Dissolved 2015-03-31
SHOOSMITHS SECRETARIES LIMITED CORPORAL LIMITED Company Secretary 2013-02-27 CURRENT 2002-12-12 Dissolved 2015-03-31
SHOOSMITHS SECRETARIES LIMITED HAMLEYS (FRANCHISING) LIMITED Company Secretary 2013-02-27 CURRENT 2005-11-29 Active
SHOOSMITHS SECRETARIES LIMITED HAMLEYS GLOBAL HOLDINGS LIMITED Company Secretary 2013-02-27 CURRENT 2012-08-03 Liquidation
SHOOSMITHS SECRETARIES LIMITED SCRUMPALICIOUS LIMITED Company Secretary 2013-02-27 CURRENT 2011-06-01 Liquidation
SHOOSMITHS SECRETARIES LIMITED HAMLEYS OF LONDON LIMITED Company Secretary 2013-02-27 CURRENT 1988-08-17 Active
SHOOSMITHS SECRETARIES LIMITED THE HAMLEYS GROUP LIMITED Company Secretary 2013-02-27 CURRENT 1989-02-24 Liquidation
SHOOSMITHS SECRETARIES LIMITED CREDIT LINK ACCOUNT RECOVERY SOLUTIONS LIMITED Company Secretary 2013-02-26 CURRENT 2001-10-01 Active
SHOOSMITHS SECRETARIES LIMITED 1924 NOMINEES LIMITED Company Secretary 2013-01-17 CURRENT 1994-04-07 Active
SHOOSMITHS SECRETARIES LIMITED 1924 DIRECTORS LTD. Company Secretary 2013-01-17 CURRENT 2001-09-27 Active
SHOOSMITHS SECRETARIES LIMITED 1924 TRUSTEES LIMITED Company Secretary 2013-01-17 CURRENT 2001-12-24 Active
SHOOSMITHS SECRETARIES LIMITED LUVLEY LIMITED Company Secretary 2012-11-01 CURRENT 2012-11-01 Liquidation
SHOOSMITHS SECRETARIES LIMITED SHOOSMITHS (NO 3) LIMITED Company Secretary 2012-05-03 CURRENT 2012-05-03 Dissolved 2018-06-05
SHOOSMITHS SECRETARIES LIMITED NETVIBES LIMITED Company Secretary 2012-02-21 CURRENT 2006-01-25 Dissolved 2015-09-12
SHOOSMITHS SECRETARIES LIMITED SHOO 557 LIMITED Company Secretary 2011-12-14 CURRENT 2011-12-14 Dissolved 2016-02-02
SHOOSMITHS SECRETARIES LIMITED BRITE VISUAL PRODUCTS UK LTD Company Secretary 2011-11-10 CURRENT 2011-11-10 Dissolved 2017-04-04
SHOOSMITHS SECRETARIES LIMITED NORTH HARBOUR ESTATE MANAGEMENT LIMITED Company Secretary 2011-11-03 CURRENT 2011-11-03 Active
SHOOSMITHS SECRETARIES LIMITED EHC ESTATES LIMITED Company Secretary 2011-08-01 CURRENT 2011-08-01 Active
SHOOSMITHS SECRETARIES LIMITED VITAMINS DIRECT (UK) LIMITED Company Secretary 2011-07-28 CURRENT 1998-05-11 Active
SHOOSMITHS SECRETARIES LIMITED REGINA HEALTH LIMITED Company Secretary 2011-07-28 CURRENT 1981-04-14 Active
SHOOSMITHS SECRETARIES LIMITED DOKIMAS GROUP HOLDINGS LIMITED Company Secretary 2011-06-15 CURRENT 2000-05-19 Dissolved 2016-03-22
SHOOSMITHS SECRETARIES LIMITED DOKIMAS GROUP LIMITED Company Secretary 2011-06-15 CURRENT 1983-09-21 Dissolved 2016-03-22
SHOOSMITHS SECRETARIES LIMITED DS LIMITED Company Secretary 2011-06-15 CURRENT 1986-02-05 Dissolved 2016-03-22
SHOOSMITHS SECRETARIES LIMITED AXIELL LIMITED Company Secretary 2011-06-15 CURRENT 1982-01-13 Active
SHOOSMITHS SECRETARIES LIMITED AXIELL LIBRARY LIMITED Company Secretary 2011-06-15 CURRENT 2008-04-10 Active
SHOOSMITHS SECRETARIES LIMITED BOTLEIGH GRANGE MANAGEMENT COMPANY LIMITED Company Secretary 2011-04-13 CURRENT 2000-07-17 Active
SHOOSMITHS SECRETARIES LIMITED PPF ADVISORY (UK) LIMITED Company Secretary 2011-04-01 CURRENT 2005-08-18 Active
SHOOSMITHS SECRETARIES LIMITED MALVERN HOUSE GROUP LIMITED Company Secretary 2011-01-24 CURRENT 1999-09-24 Active
SHOOSMITHS SECRETARIES LIMITED MALVERN INTERNATIONAL PLC Company Secretary 2011-01-24 CURRENT 2004-07-08 Active
SHOOSMITHS SECRETARIES LIMITED MALVERN HOUSE INTERNATIONAL LIMITED Company Secretary 2011-01-24 CURRENT 1999-09-24 Active
SHOOSMITHS SECRETARIES LIMITED BRAKECO LIMITED Company Secretary 2010-09-16 CURRENT 1969-06-26 Dissolved 2015-03-24
SHOOSMITHS SECRETARIES LIMITED STATEFRESH LIMITED Company Secretary 2010-09-16 CURRENT 1987-10-30 Dissolved 2015-03-24
SHOOSMITHS SECRETARIES LIMITED TYRESAFE DISTRIBUTION LIMITED Company Secretary 2010-09-16 CURRENT 1984-05-25 Dissolved 2015-03-24
SHOOSMITHS SECRETARIES LIMITED MICROBILT UK LIMITED Company Secretary 2010-08-31 CURRENT 2008-06-06 Active - Proposal to Strike off
SHOOSMITHS SECRETARIES LIMITED COMPUTER RECOGNITION SYSTEMS LIMITED Company Secretary 2010-06-16 CURRENT 1981-04-29 Active
SHOOSMITHS SECRETARIES LIMITED VYSIONICS ITS HOLDINGS LIMITED Company Secretary 2010-03-12 CURRENT 2002-07-11 Active - Proposal to Strike off
SHOOSMITHS SECRETARIES LIMITED JENOPTIK TRAFFIC SOLUTIONS UK LTD Company Secretary 2010-03-12 CURRENT 1998-03-30 Active
SHOOSMITHS SECRETARIES LIMITED JENOPTIK UK LIMITED Company Secretary 2009-10-20 CURRENT 2009-10-20 Active
SHOOSMITHS SECRETARIES LIMITED DASSAULT SYSTEMES UK LIMITED Company Secretary 2007-09-05 CURRENT 1997-12-11 Active
SHOOSMITHS SECRETARIES LIMITED M. WISEMAN & COMPANY (ZIMBABWE) LIMITED Company Secretary 2007-07-24 CURRENT 1950-12-12 Active - Proposal to Strike off
SHOOSMITHS SECRETARIES LIMITED BAYADA NURSES LIMITED Company Secretary 2007-05-22 CURRENT 2007-05-22 Dissolved 2017-06-13
SHOOSMITHS SECRETARIES LIMITED I-LAND ESSEX STREET MANAGEMENT COMPANY LIMITED Company Secretary 2007-03-26 CURRENT 2007-03-26 Active
SHOOSMITHS SECRETARIES LIMITED SHOOSMITHS SERVICES LIMITED Company Secretary 2006-08-10 CURRENT 2005-10-27 Dissolved 2017-05-22
SHOOSMITHS SECRETARIES LIMITED MERCATOR MEDIA LIMITED Company Secretary 2005-11-11 CURRENT 1989-09-29 Active
SHOOSMITHS SECRETARIES LIMITED STAINTON INTERNATIONAL LIMITED Company Secretary 2003-10-21 CURRENT 1998-03-18 Active
SHOOSMITHS SECRETARIES LIMITED STAINTON CAPITAL (DEERHOUND) LIMITED Company Secretary 2003-08-28 CURRENT 2002-05-28 Dissolved 2015-04-14
SHOOSMITHS SECRETARIES LIMITED SHOOSMITHS SHAREHOLDERS LIMITED Company Secretary 2003-03-20 CURRENT 1999-03-05 Dissolved 2018-06-05
SHOOSMITHS SECRETARIES LIMITED STAINTON CAPITAL (FOXHOUND) LIMITED Company Secretary 2002-11-21 CURRENT 2002-09-27 Dissolved 2015-04-27
SHOOSMITHS SECRETARIES LIMITED STAINTON CAPITAL (SMH) LIMITED Company Secretary 2002-03-19 CURRENT 2002-01-03 Dissolved 2015-05-24
SHOOSMITHS SECRETARIES LIMITED SHOOSMITHS NOMINEES LIMITED Company Secretary 2001-11-05 CURRENT 1997-11-19 Active
SHOOSMITHS SECRETARIES LIMITED PROPERTY DIRECT LIMITED Company Secretary 2001-07-05 CURRENT 1998-06-05 Dissolved 2018-06-05
SHOOSMITHS SECRETARIES LIMITED STAINTON CAPITAL HOLDINGS LIMITED Company Secretary 2001-06-07 CURRENT 2001-06-07 Dissolved 2016-02-05
SHOOSMITHS SECRETARIES LIMITED STAINTON CAPITAL LIMITED Company Secretary 2001-06-07 CURRENT 2001-06-07 Dissolved 2015-09-24
DEREK STEPHEN COATES BLUE ISLANDS SERVICES LIMITED Director 2015-12-04 CURRENT 2015-12-04 Active
DEREK STEPHEN COATES LAILEY AND COATES LIMITED Director 2012-06-11 CURRENT 2012-06-11 Active - Proposal to Strike off
DEREK STEPHEN COATES QUALITYCALL CENTRE LIMITED Director 2000-10-30 CURRENT 1998-10-01 Active
WILLIAM MICHAEL LAWTHER BLUE ISLANDS SERVICES LIMITED Director 2015-12-04 CURRENT 2015-12-04 Active
TIMOTHY MARK PETHICK QUALITYCALL CENTRE LIMITED Director 2016-03-16 CURRENT 1998-10-01 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
2024-03-26SECOND GAZETTE not voluntary dissolution
2024-01-09FIRST GAZETTE notice for voluntary strike-off
2023-12-29Application to strike the company off the register
2023-09-08SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-01-07CONFIRMATION STATEMENT MADE ON 07/01/23, WITH NO UPDATES
2022-09-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-03-03PSC08Notification of a person with significant control statement
2022-03-03PSC07CESSATION OF MARK ANDREW TORODE AS A PERSON OF SIGNIFICANT CONTROL
2022-02-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM MICHAEL LAWTHER
2022-02-23PSC09Withdrawal of a person with significant control statement on 2022-02-23
2022-01-13CONFIRMATION STATEMENT MADE ON 07/01/22, WITH NO UPDATES
2022-01-13CS01CONFIRMATION STATEMENT MADE ON 07/01/22, WITH NO UPDATES
2022-01-12Director's details changed for Mr Timothy Matthew Coates on 2022-01-01
2022-01-12CH01Director's details changed for Mr Timothy Matthew Coates on 2022-01-01
2021-11-23RP04CS01
2021-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-03-16AP01DIRECTOR APPOINTED MARTIN RICHARD TALBOT
2021-02-18CS01CONFIRMATION STATEMENT MADE ON 07/01/21, WITH NO UPDATES
2021-02-18PSC08Notification of a person with significant control statement
2021-02-18PSC07CESSATION OF DEREK STEPHEN COATES AS A PERSON OF SIGNIFICANT CONTROL
2020-10-27SH19Statement of capital on 2020-10-27 GBP 1,700,000
2020-10-27CAP-SSSolvency Statement dated 07/10/20
2020-10-27RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-10-14TM01APPOINTMENT TERMINATED, DIRECTOR DEREK STEPHEN COATES
2020-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-03-31TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MICHAEL LAWTHER
2020-03-10CH04SECRETARY'S DETAILS CHNAGED FOR SHOOSMITHS SECRETARIES LIMITED on 2020-03-09
2020-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/20 FROM Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 07/01/20, WITH NO UPDATES
2019-08-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-08-16AP01DIRECTOR APPOINTED TIMOTHY MATTHEW COATES
2019-05-02CH01Director's details changed for Mr William Michael Lawther on 2019-05-02
2019-04-23CH01Director's details changed for Mr Derek Stephen Coates on 2019-04-23
2019-04-23PSC04Change of details for Derek Stephen Coates as a person with significant control on 2019-04-23
2019-01-16CS01CONFIRMATION STATEMENT MADE ON 07/01/19, WITH NO UPDATES
2018-09-24TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MARK PETHICK
2018-06-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-01-09CS01CONFIRMATION STATEMENT MADE ON 07/01/18, WITH NO UPDATES
2017-05-11AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-16LATEST SOC16/01/17 STATEMENT OF CAPITAL;GBP 3400000
2017-01-16CS01CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES
2017-01-16CH01Director's details changed for Timothy Mark Pethick on 2017-01-12
2016-09-20AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-14TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM RICHARD CASE
2016-02-03AP01DIRECTOR APPOINTED TIMOTHY MARK PETHICK
2016-02-02LATEST SOC02/02/16 STATEMENT OF CAPITAL;GBP 3400000
2016-02-02AR0107/01/16 ANNUAL RETURN FULL LIST
2015-12-11SH0102/12/15 STATEMENT OF CAPITAL GBP 3400000
2015-12-03CH01Director's details changed for Mr William Michael Lawther on 2015-12-03
2015-07-03LATEST SOC03/07/15 STATEMENT OF CAPITAL;GBP 2400000
2015-07-03SH0123/06/15 STATEMENT OF CAPITAL GBP 2400000
2015-04-21AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-15SH0108/01/15 STATEMENT OF CAPITAL GBP 1900000
2015-01-08AR0107/01/15 ANNUAL RETURN FULL LIST
2014-09-26AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-07LATEST SOC07/01/14 STATEMENT OF CAPITAL;GBP 900000
2014-01-07AR0107/01/14 ANNUAL RETURN FULL LIST
2013-09-16AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-01SH0123/04/13 STATEMENT OF CAPITAL GBP 900000
2013-04-09TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ANTHONY SPENCER
2013-01-31SH0123/01/13 STATEMENT OF CAPITAL GBP 700000
2013-01-09AR0107/01/13 FULL LIST
2012-09-18AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-14RES15CHANGE OF NAME 14/03/2012
2012-03-14CERTNMCOMPANY NAME CHANGED MULTIVITALITY LTD CERTIFICATE ISSUED ON 14/03/12
2012-01-09AR0107/01/12 FULL LIST
2011-09-12AA01CURRSHO FROM 31/01/2012 TO 31/12/2011
2011-08-26AP01DIRECTOR APPOINTED MR DEREK STEPHEN COATES
2011-08-26SH0117/08/11 STATEMENT OF CAPITAL GBP 100000
2011-01-07NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47910 - Retail sale via mail order houses or via Internet




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

  Average Max
MortgagesNumMortCharges0.179
MortgagesNumMortOutstanding0.129
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.059

This shows the max and average number of mortgages for companies with the same SIC code of 47910 - Retail sale via mail order houses or via Internet

Intangible Assets
Patents
We have not found any records of HEALTHSPAN UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HEALTHSPAN UK LIMITED
Trademarks
We have not found any records of HEALTHSPAN UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HEALTHSPAN UK 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 (47910 - Retail sale via mail order houses or via Internet) as HEALTHSPAN UK LIMITED are:

ORDNANCE SURVEY LEISURE LIMITED £ 5,684,431
NBS ENTERPRISES LIMITED £ 48,525
LAZERPOINT LTD £ 48,175
BENTHAM LIMITED £ 30,437
TICKETMASTER UK LIMITED £ 22,471
WAREHOUSE EXPRESS LIMITED £ 18,953
EQUIP4WORK LTD £ 18,638
PRIMARY TEACHING SERVICES LIMITED £ 17,753
SPACE KRAFT LIMITED £ 17,496
BE RETAIL LIMITED £ 17,313
ESPO LTD £ 9,466,759
ORDNANCE SURVEY LEISURE LIMITED £ 5,684,431
LANGLEY HOUSE LIMITED £ 3,445,514
NBS ENTERPRISES LIMITED £ 1,407,395
FINDEL EDUCATION LIMITED £ 1,396,886
KALEIDOSCOPE LIMITED £ 1,300,857
HORTON TRADING LIMITED £ 970,174
ARDEN DIRECT MARKETING LIMITED £ 896,462
STEP BY STEP LIMITED £ 855,209
THE ROYAL NATIONAL INSTITUTE FOR DEAF PEOPLE £ 776,172
ESPO LTD £ 9,466,759
ORDNANCE SURVEY LEISURE LIMITED £ 5,684,431
LANGLEY HOUSE LIMITED £ 3,445,514
NBS ENTERPRISES LIMITED £ 1,407,395
FINDEL EDUCATION LIMITED £ 1,396,886
KALEIDOSCOPE LIMITED £ 1,300,857
HORTON TRADING LIMITED £ 970,174
ARDEN DIRECT MARKETING LIMITED £ 896,462
STEP BY STEP LIMITED £ 855,209
THE ROYAL NATIONAL INSTITUTE FOR DEAF PEOPLE £ 776,172
ESPO LTD £ 9,466,759
ORDNANCE SURVEY LEISURE LIMITED £ 5,684,431
LANGLEY HOUSE LIMITED £ 3,445,514
NBS ENTERPRISES LIMITED £ 1,407,395
FINDEL EDUCATION LIMITED £ 1,396,886
KALEIDOSCOPE LIMITED £ 1,300,857
HORTON TRADING LIMITED £ 970,174
ARDEN DIRECT MARKETING LIMITED £ 896,462
STEP BY STEP LIMITED £ 855,209
THE ROYAL NATIONAL INSTITUTE FOR DEAF PEOPLE £ 776,172
Outgoings
Business Rates/Property Tax
No properties were found where HEALTHSPAN UK 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.
Import/Export of Goods
Goods imported/exported by HEALTHSPAN UK LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-04-0029362900Vitamins and their derivatives, used primarily as vitamins, unmixed (excl. vitamins A, B1, B2, B3, B5, B6, B12, C, E and their derivatives)
2015-10-0039239000Articles for the conveyance or packaging of goods, of plastics (excl. boxes, cases, crates and similar articles; sacks and bags, incl. cones; carboys, bottles, flasks and similar articles; spools, spindles, bobbins and similar supports; stoppers, lids, caps and other closures)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HEALTHSPAN UK 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 HEALTHSPAN UK 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.