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

CORPORATE HEALTH LIMITED

BULMAN HOUSE REGENT CENTRE, GOSFORTH, NEWCASTLE UPON TYNE, NE3 3LS,
Company Registration Number
00453625
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Liquidation

Company Overview

About Corporate Health Ltd
CORPORATE HEALTH LIMITED was founded on 1948-05-04 and has its registered office in Newcastle Upon Tyne. The organisation's status is listed as "Liquidation". Corporate Health Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
CORPORATE HEALTH LIMITED
 
Legal Registered Office
BULMAN HOUSE REGENT CENTRE
GOSFORTH
NEWCASTLE UPON TYNE
NE3 3LS
Other companies in SL1
 
Telephone01753 522238
 
Filing Information
Company Number 00453625
Company ID Number 00453625
Date formed 1948-05-04
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Liquidation
Lastest accounts 31/03/2014
Account next due 31/12/2015
Latest return 25/12/2014
Return next due 22/01/2016
Type of accounts GROUP
Last Datalog update: 2018-08-06 22:39:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CORPORATE 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 CORPORATE HEALTH LIMITED
The following companies were found which have the same name as CORPORATE HEALTH LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CORPORATE HEALTH & FITNESS LIMITED 2 Crossways Business Centre Bicester Road Kingswood Aylesbury BUCKINGHAMSHIRE HP18 0RA Active Company formed on the 2001-02-13
CORPORATE HEALTH & SAFETY SERVICES LTD 5 THE OLD PARSONAGE REDCROFT WINTERS LANE REDHILL NORTH SOMERSET BS40 5SL Dissolved Company formed on the 2011-05-31
CORPORATE HEALTH & WELLBEING LIMITED SUITE 1 SECOND FLOOR EVERDENE HOUSE DEANSLEIGH ROAD DEANSLEIGH ROAD BOURNEMOUTH BH7 7DU Dissolved Company formed on the 2013-04-11
CORPORATE HEALTH AND PERFORMANCE 980 GREAT WEST ROAD BRENTFORD MIDDLESEX TW8 9GS Active Company formed on the 2003-10-06
CORPORATE HEALTH AND SAFETY SERVICES (UK) LIMITED ALEXANDRA COURT LEVEL 3 122-124 HIGH ROAD WOOD GREEN LONDON ENGLAND N22 6HE Dissolved Company formed on the 2011-07-06
CORPORATE HEALTH AND WELLNESS LTD 3 WOOD ROW THROOP ROAD BOURNEMOUTH BH8 0DN Active Company formed on the 2008-07-30
CORPORATE HEALTH CONSULTANTS LIMITED 1ST FLOOR TUDOR HOUSE 16 CATHEDRAL ROAD CARDIFF CF11 9LJ Active Company formed on the 1988-05-05
CORPORATE HEALTH SCOTLAND LIMITED HOUSTON COTTAGE NORTH STREET HOUSTON JOHNSTONE RENFREWSHIRE PA6 7HJ Dissolved Company formed on the 2004-04-07
CORPORATE HEALTH SOLUTIONS LIMITED UNIT 1 FENLAND DISTRICT INDUSTRIAL ESTATE 130 STATION ROAD WHITTLESEY PETERBOROUGH CAMBRIDGESHIRE PE7 2EY Active - Proposal to Strike off Company formed on the 2000-02-08
CORPORATE HEALTH SUPPLIES LIMITED 30 BRADFORD ROAD SLOUGH SLOUGH BERKSHIRE SL1 4PG Dissolved Company formed on the 1991-07-30
CORPORATE HEALTHCARE LTD 9 CHURCHILL COURT 58 STATION ROAD NORTH HARROW HARROW HA2 7SA Active Company formed on the 2007-03-01
CORPORATE HEALTHCARE MANAGEMENT LTD STANMORE 15 STONELEIGH ROAD COVENTRY WEST MIDLANDS CV4 7AB Active Company formed on the 2010-04-09
CORPORATE HEALTHCARE PARTNERS LIMITED C/O OCONNORS LLP THE PLAZA 100 OLD HALL STREET LIVERPOOL ENGLAND L3 9QJ Dissolved Company formed on the 2008-07-22
CORPORATE HEALTHCARE SOLUTIONS LIMITED 97 CHURCH STREET BRIGHTON BRIGHTON EAST SUSSEX BN1 1UJ Dissolved Company formed on the 2006-11-02
CORPORATE HEALTH CONSULTANTS LTD. 1599 HURONTARIO ST SUITE 300 MISSISSAUGA Ontario L5G4S1 Inactive - Discontinued Company formed on the 1990-09-05
CORPORATE HEALTH ONLINE LTD 31 PARK LANE PENWORTHAM PENWORTHAM PRESTON PR1 9JB Dissolved Company formed on the 2014-11-26
CORPORATE HEALTH AND SAFETY SOLUTIONS LIMITED BELVEDERE HOUSE 42 BELVEDERE PLACE DUBLIN 1 Dissolved Company formed on the 1999-08-23
CORPORATE HEALTH PROTECTION SERVICES LIMITED 4, ANNE DEVLIN ROAD, TEMPLEOGUE, DUBLIN 14. Dissolved Company formed on the 1988-11-29
CORPORATE HEALTH ALLIANCE LLC 1000 FRANKLIN AVENUE, 3RD FL. Nassau GARDEN CITY NY 11530 Active Company formed on the 2000-02-01
CORPORATE HEALTH DIMENSIONS, INC. 80 STATE STREET RENSSELAER ALBANY NEW YORK 12207-2543 Active Company formed on the 1988-05-25

Company Officers of CORPORATE HEALTH LIMITED

Current Directors
Officer Role Date Appointed
LINDA JOAN HARVEY
Company Secretary 2013-05-29
JANITA CLARE GOOD
Director 2013-09-18
LINDA JOAN HARVEY
Director 2013-05-29
RAYMOND ROY HOWLETT
Director 2010-12-17
JENNIFER JACOBS
Director 2013-04-29
NANCY KIRK
Director 2013-05-29
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP RUSHBY
Director 2013-04-29 2015-04-27
ROBIN FRANCIS CORDELL
Director 2013-05-29 2014-12-17
DAVID CHARLES SWAYNE
Director 2013-05-29 2014-11-18
ROBERT IRELAND
Director 2003-02-27 2014-06-01
GEORGE KALORKOTI
Director 2013-05-29 2014-01-04
DAVID JOHN UPTON
Company Secretary 2008-06-02 2013-05-29
JUDITH LOUISE BADENOCH
Director 2010-12-22 2013-05-29
GURDIP SINGH HEAR
Director 2011-01-10 2013-05-29
COLIN SHERRIFF
Director 2012-03-28 2013-05-29
CHRISTOPHER PAUL SMITH
Director 2012-01-01 2013-05-29
JEREMY JAMES WILLIAM SYKES
Director 2002-09-02 2013-05-29
JULIE NICOLA STEWART
Director 2007-03-05 2011-09-22
JENNIFER IRENE TITFORD
Director 2003-09-01 2010-10-13
JULIAN KING HARRIS
Director 2007-03-05 2009-01-26
NICHOLAS IAN HAMILTON
Director 1997-12-01 2008-12-31
JOHN ROBERT PROBERT
Company Secretary 2002-11-08 2008-06-02
DAVID JAMES GREEN
Director 1991-12-25 2007-11-26
ALAN ROBERT BROWN
Director 1991-12-25 2006-11-27
GERALD NIGEL MOBBS
Director 1991-12-25 2005-10-21
WILLIAM MORRIS DIXON
Director 1995-06-08 2002-11-25
RICHARD CYRIL ZMUDA
Company Secretary 1993-07-12 2002-11-08
RODERICK SIGVARD SYMES
Director 1991-12-25 2002-05-23
DAVID EDWARD MANSELL
Director 1991-12-25 2000-01-20
GEOFFREY DAY
Director 1991-12-25 1995-04-21
FRANCIS GEORGE ROSE
Director 1991-09-30 1995-01-04
LESLIE PETER ROBINSON
Director 1991-12-25 1993-09-24
ROGER ARTHUR BLACKWOOD
Director 1991-12-25 1993-09-16
RAYMOND HOWARD NOBLE
Director 1991-12-25 1993-09-16
JOHN ANTHONY SIMPSON
Company Secretary 1991-12-25 1993-07-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LINDA JOAN HARVEY UNIQSIS LIMITED Director 2015-09-03 CURRENT 2007-01-11 Active
LINDA JOAN HARVEY CORPORATE HEALTH SUPPLIES LIMITED Director 2014-06-01 CURRENT 1991-07-30 Dissolved 2016-05-24
LINDA JOAN HARVEY HARVEY BUSINESS SERVICES LTD Director 2012-01-11 CURRENT 2012-01-11 Active - Proposal to Strike off
RAYMOND ROY HOWLETT HOWLETT HEALTH & SAFETY SERVICES LIMITED Director 2010-05-17 CURRENT 2010-05-17 Active
JENNIFER JACOBS ASHBRIDGE ASSOCIATES LIMITED Director 2013-02-01 CURRENT 2013-02-01 Active
NANCY KIRK GUMLEY HOUSE CONVENT SCHOOL FCJ Director 2012-03-01 CURRENT 2012-02-15 Active
NANCY KIRK NKE ASSOCIATES LIMITED Director 2004-01-06 CURRENT 2004-01-06 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
2020-07-28LIQ14Voluntary liquidation. Return of final meeting of creditors
2019-09-18TM01APPOINTMENT TERMINATED, DIRECTOR JANITA CLARE GOOD
2019-07-26LIQ03Voluntary liquidation Statement of receipts and payments to 2019-05-30
2018-08-03LIQ03Voluntary liquidation Statement of receipts and payments to 2018-05-30
2017-08-07LIQ03Voluntary liquidation Statement of receipts and payments to 2017-05-30
2016-07-01600Appointment of a voluntary liquidator
2016-06-292.24BAdministrator's progress report to 2016-05-31
2016-06-272.24BAdministrator's progress report to 2016-05-25
2016-05-312.34BNotice of move from Administration to creditors voluntary liquidation
2016-01-042.23BResult of meeting of creditors
2015-12-292.16BStatement of affairs with form 2.14B
2015-12-142.17BStatement of administrator's proposal
2015-12-11AD01REGISTERED OFFICE CHANGED ON 11/12/15 FROM 30 Bradford Road Off Buckingham Avenue Slough Berkshire SL1 4PG
2015-12-092.12BAppointment of an administrator
2015-04-28TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP RUSHBY
2015-01-22TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN FRANCIS CORDELL
2015-01-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2015-01-02AR0125/12/14 ANNUAL RETURN FULL LIST
2014-11-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CHARLES SWAYNE
2014-11-17AP01DIRECTOR APPOINTED DR JANITA CLARE GOOD
2014-07-25TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT IRELAND
2014-03-12AR0125/12/13 ANNUAL RETURN FULL LIST
2014-01-07TM01APPOINTMENT TERMINATED, DIRECTOR OLWYN WESTWOOD
2014-01-07TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE KALORKOTI
2013-12-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-06-10AP01DIRECTOR APPOINTED MS LINDA JOAN HARVEY
2013-06-10AP01DIRECTOR APPOINTED MISS JENNIFER JACOBS
2013-06-10AP01DIRECTOR APPOINTED DR ROBIN FRANCIS CORDELL
2013-06-10AP01DIRECTOR APPOINTED MR DAVID CHARLES SWAYNE
2013-06-10AP01DIRECTOR APPOINTED MR PHILIP RUSHBY
2013-06-10AP01DIRECTOR APPOINTED MRS NANCY KIRK
2013-06-10AP01DIRECTOR APPOINTED MR GEORGE KALORKOTI
2013-06-10AP01DIRECTOR APPOINTED PROFESSOR OLWYN MARGARET RUTH WESTWOOD
2013-06-10TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY SYKES
2013-06-10TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SMITH
2013-06-10TM01APPOINTMENT TERMINATED, DIRECTOR COLIN SHERRIFF
2013-06-10TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH BADENOCH
2013-06-10TM01APPOINTMENT TERMINATED, DIRECTOR GURDIP HEAR
2013-06-04AP03SECRETARY APPOINTED MS LINDA JOAN HARVEY
2013-06-04TM02APPOINTMENT TERMINATED, SECRETARY DAVID UPTON
2012-12-28AR0125/12/12 NO MEMBER LIST
2012-12-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-03-30AP01DIRECTOR APPOINTED MR COLIN SHERRIFF
2012-01-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2012-01-01AP01DIRECTOR APPOINTED MR CHRISTOPHER PAUL SMITH
2011-12-31AR0125/12/11 NO MEMBER LIST
2011-09-27TM01APPOINTMENT TERMINATED, DIRECTOR JULIE STEWART
2011-08-12RES01ADOPT ARTICLES 23/11/2009
2011-01-11AR0125/12/10 NO MEMBER LIST
2011-01-11AP01DIRECTOR APPOINTED DR GURDIP SINGH HEAR
2010-12-23AP01DIRECTOR APPOINTED MRS JUDITH LOUISE BADENOCH
2010-12-20AP01DIRECTOR APPOINTED MR RAYMOND ROY HOWLETT
2010-10-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-10-18TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER TITFORD
2010-01-21AR0125/12/09 NO MEMBER LIST
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / SURGEON COMMODORE JEREMY JAMES WILLIAM SYKES / 25/12/2009
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER IRENE TITFORD / 25/12/2009
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIE NICOLA STEWART / 25/12/2009
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT IRELAND / 25/12/2009
2009-12-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-02-09288bAPPOINTMENT TERMINATED DIRECTOR JULIAN KING HARRIS
2009-01-07288bAPPOINTMENT TERMINATED DIRECTOR NICHOLAS HAMILTON
2009-01-07363aANNUAL RETURN MADE UP TO 25/12/08
2008-12-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-06-03288aSECRETARY APPOINTED MR DAVID JOHN UPTON
2008-06-03288bAPPOINTMENT TERMINATED SECRETARY JOHN PROBERT
2008-01-11363aANNUAL RETURN MADE UP TO 25/12/07
2007-12-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-12-05288bDIRECTOR RESIGNED
2007-03-22288aNEW DIRECTOR APPOINTED
2007-03-22288aNEW DIRECTOR APPOINTED
2007-01-10363aANNUAL RETURN MADE UP TO 25/12/06
2006-12-15288bDIRECTOR RESIGNED
2006-11-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2006-01-03363aANNUAL RETURN MADE UP TO 25/12/05
2005-12-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2005-11-04288bDIRECTOR RESIGNED
2005-01-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04
2005-01-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2005-01-13363sANNUAL RETURN MADE UP TO 25/12/04
2004-12-21288cSECRETARY'S PARTICULARS CHANGED
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 CORPORATE HEALTH LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-06-28
Meetings of Creditors2015-12-09
Appointment of Administrators2015-12-03
Fines / Sanctions
No fines or sanctions have been issued against CORPORATE HEALTH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CORPORATE HEALTH LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5398
MortgagesNumMortOutstanding0.309
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.2397

This shows the max and average number of mortgages for companies with the same SIC code of 86900 - Other human health activities

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

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 CORPORATE HEALTH LIMITED

Intangible Assets
Patents
We have not found any records of CORPORATE HEALTH LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of CORPORATE HEALTH LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CORPORATE HEALTH LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Windsor and Maidenhead Council 2013-11 GBP £492
Windsor and Maidenhead Council 2013-8 GBP £120
Windsor and Maidenhead Council 2013-2 GBP £868
Windsor and Maidenhead Council 2012-12 GBP £943
Royal Borough of Windsor & Maidenhead 2012-12 GBP £868
Royal Borough of Windsor & Maidenhead 2012-11 GBP £943
Windsor and Maidenhead Council 2012-11 GBP £150
Windsor and Maidenhead Council 2012-6 GBP £168
Windsor and Maidenhead Council 2012-4 GBP £180
Windsor and Maidenhead Council 2012-3 GBP £1,090
Windsor and Maidenhead Council 2012-2 GBP £143
Windsor and Maidenhead Council 2012-1 GBP £4,172
Royal Borough of Windsor & Maidenhead 2011-12 GBP £1,000
Royal Borough of Windsor & Maidenhead 2011-11 GBP £2,511
Windsor and Maidenhead Council 2011-11 GBP £491
Windsor and Maidenhead Council 2011-10 GBP £144
Oxfordshire County Council 2011-3 GBP £1,817 Expenses
Oxfordshire County Council 2010-12 GBP £3,634 Expenses
Oxfordshire County Council 2010-11 GBP £1,380 Expenses
Windsor and Maidenhead Council 2010-2 GBP £720
Windsor and Maidenhead Council 2010-1 GBP £600
Windsor and Maidenhead Council 2009-12 GBP £4,375

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 CORPORATE 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.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyCORPORATE HEALTH LIMITEDEvent Date2016-05-31
Andrew David Haslam and Gordon Smythe Goldie , both of Tait Walker LLP , Bulman House, Regent Centre, Gosforth, Newcastle upon Tyne NE3 3LS . : For further details contact: The Joint Liquidators, E-mail: recovery@taitwalker.co.uk, Tel: 0191 285 0321.
 
Initiating party Event TypeMeetings of Creditors
Defending partyCORPORATE HEALTH LIMITEDEvent Date2015-12-03
In the High Court of Justice, Chancery Division Newcastle upon Tyne District Registry case number 0746 Notice is hereby given by Andrew Davis Haslam and Gordon Smythe Goldie (IP Nos 9551 and 5799) both of Tait Walker LLP, Bulman House, Regent Centre, Gosforth, Newcastle upon Tyne NE3 3LS, the Joint Administrators, that a Meeting of Creditors of the above named Company is to be held at Heathrow Windsor Marriott Hotel, Ditton Road, Langley, Slough SL3 8PT on 21 December 2015 at 10.00 am. The Meeting is an initial Creditors Meeting under paragraph 51 of Schedule B1 to the Insolvency Act 1986 and to approve pre-appointment remuneration and costs. A proxy form should be completed and returned to us by the date of the Meeting if you cannot attend and wish to be represented. In order to be entitled to vote at the Meeting you must give to us, not later than 12.00 noon on the business day before the Meeting, details in writing of your claim. Date of Appointment: 26 November 2015. For further details contact: The Joint Administrators, E-mail: recovery@taitwalker.co.uk, Tel: 0191 285 0321.
 
Initiating party Event TypeAppointment of Administrators
Defending partyCORPORATE HEALTH LIMITEDEvent Date2015-11-26
In the High Court of Justice, Chancery Division Newcastle upon Tyne District Registry case number 0746 Andrew David Haslam and Gordon Smythe Goldie (IP Nos 9551 and 5799 ), both of Tait Walker LLP , Bulman House, Regent Centre, Gosforth, Newcastle upon Tyne NE3 3LS Further details contact: Tonya Allison, Email: recovery@taitwalker.co.uk, Tel: 0191 285 0321. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CORPORATE 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 CORPORATE 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.