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

HEALTH CLUB INVESTMENTS GROUP LIMITED

Epsom Gateway, Ashley Avenue, Epsom, SURREY, KT18 5AL,
Company Registration Number
04167080
Private Limited Company
Active

Company Overview

About Health Club Investments Group Ltd
HEALTH CLUB INVESTMENTS GROUP LIMITED was founded on 2001-02-23 and has its registered office in Epsom. The organisation's status is listed as "Active". Health Club Investments Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
HEALTH CLUB INVESTMENTS GROUP LIMITED
 
Legal Registered Office
Epsom Gateway
Ashley Avenue
Epsom
SURREY
KT18 5AL
Other companies in KT18
 
Filing Information
Company Number 04167080
Company ID Number 04167080
Date formed 2001-02-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-02-27
Return next due 2025-03-13
Type of accounts FULL
Last Datalog update: 2024-03-09 17:27:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HEALTH CLUB INVESTMENTS GROUP 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 HEALTH CLUB INVESTMENTS GROUP LIMITED

Current Directors
Officer Role Date Appointed
TOBY NEWMAN
Company Secretary 2017-02-28
CHRIS BLACKWELL-FROST
Director 2017-10-31
GARY LEE BURTON
Director 2016-05-31
Previous Officers
Officer Role Date Appointed Date Resigned
GREGORY JOHN HYATT
Director 2008-11-03 2017-10-31
LUKE TALBUTT
Company Secretary 2011-09-01 2017-02-28
DERRICK MICHAEL FARRELL
Director 2014-04-15 2016-05-31
KEVAN PETER DOYLE
Director 2007-11-30 2014-04-15
DAVID GEORGE HOLBEN
Company Secretary 2007-11-30 2011-09-01
DAVID PETER MOBBS
Director 2007-11-30 2009-11-09
JOHN EDWARD JONES
Director 2007-11-30 2009-07-29
CHRISTOPHER JESSOP
Director 2007-11-30 2008-08-31
DAVID CHARLES WISEMAN
Company Secretary 2005-11-01 2007-11-30
KAY ELIZABETH ASHTON
Director 2004-08-11 2007-11-30
JOHN STEWART DONALDSON
Director 2005-01-25 2007-11-30
ARNU KUMAR MISRA
Director 2003-03-24 2007-11-30
MATTHEW ALEXANDER STREETS
Company Secretary 2001-07-03 2005-10-31
MATTHEW ALEXANDER STREETS
Director 2001-07-03 2005-10-31
MARK MCCRACKEN BAILIE
Director 2004-08-11 2005-01-25
JAMES RICHARD ELLIOTT ANDREW
Director 2001-07-03 2004-12-31
ALLAN LESLIE LEIGHTON
Director 2001-07-11 2004-09-30
ANDREW JAMES MACFIE
Director 2003-05-27 2004-08-09
ALISTAIR ANGUS MACKINTOSH
Director 2001-07-11 2004-08-09
MARTIN HARRIS
Director 2001-07-03 2003-12-31
CLAIRE HELENA SCOTT PRICE
Director 2003-01-20 2003-07-07
SIMON ANTONY PECKHAM
Director 2001-04-23 2003-05-27
MARTIN TIMOTHY OLIVER
Director 2001-07-03 2002-12-16
MARK FISH
Director 2001-07-03 2002-11-27
TIMOTHY BARHAM NEVILLE FARAZMAND
Director 2001-04-23 2001-07-11
MARTIN TIMOTHY OLIVER
Company Secretary 2001-04-23 2001-07-03
MARTIN TIMOTHY OLIVER
Director 2001-05-09 2001-05-10
MATTHEW ALEXANDER STREETS
Director 2001-05-09 2001-05-10
HARM BARTHOLOMEW TEGELAARS
Director 2001-05-09 2001-05-10
CLIFFORD CHANCE SECRETARIES LIMITED
Nominated Secretary 2001-02-23 2001-04-23
MATTHEW ROBERT LAYTON
Nominated Director 2001-02-23 2001-04-23
MARTIN EDGAR RICHARDS
Nominated Director 2001-02-23 2001-04-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRIS BLACKWELL-FROST NUFFIELD HEALTH ONE LIMITED Director 2018-01-26 CURRENT 2018-01-26 Active
CHRIS BLACKWELL-FROST HEALTHCODE LIMITED Director 2017-11-16 CURRENT 1999-10-28 Active
CHRIS BLACKWELL-FROST NUFFIELD HEALTH (GENERAL PARTNER) LIMITED Director 2017-10-31 CURRENT 2016-02-01 Active
CHRIS BLACKWELL-FROST CORBY TENNIS LIMITED Director 2017-10-31 CURRENT 1991-04-24 Active
CHRIS BLACKWELL-FROST HEALTH CLUB ACQUISITIONS LIMITED Director 2017-10-31 CURRENT 2001-02-23 Active
CHRIS BLACKWELL-FROST HEALTH CLUB INVESTMENTS LIMITED Director 2017-10-31 CURRENT 2001-02-23 Active
CHRIS BLACKWELL-FROST VALE HEALTH PARTNERS LIMITED Director 2017-10-31 CURRENT 2006-12-08 Active
CHRIS BLACKWELL-FROST HEALTHSCORE LIMITED Director 2017-10-31 CURRENT 2013-07-15 Active
CHRIS BLACKWELL-FROST MSCP WELLBEING LIMITED Director 2017-10-31 CURRENT 1992-07-10 Active
CHRIS BLACKWELL-FROST VARDON LIMITED Director 2017-10-31 CURRENT 1998-05-28 Active
CHRIS BLACKWELL-FROST VALE HEALTHCARE LIMITED Director 2017-10-31 CURRENT 2001-06-19 Active
CHRIS BLACKWELL-FROST NUFFIELD PROACTIVE HEALTH MEDICAL LTD Director 2017-10-31 CURRENT 2003-08-08 Active
CHRIS BLACKWELL-FROST THE FOOD CALCULATOR LIMITED Director 2017-10-31 CURRENT 2006-07-20 Active
CHRIS BLACKWELL-FROST MSCP HOLDINGS LIMITED Director 2017-10-31 CURRENT 2012-09-07 Active
CHRIS BLACKWELL-FROST CANNONS ADVENTURES LIMITED Director 2017-10-31 CURRENT 1989-08-16 Active
CHRIS BLACKWELL-FROST CANNONS SPORTS CLUBS (U.K.) LIMITED Director 2017-10-31 CURRENT 1979-02-26 Active
CHRIS BLACKWELL-FROST CHICHESTER (LEASING) COMPANY LIMITED Director 2017-10-31 CURRENT 1991-01-29 Active
CHRIS BLACKWELL-FROST CANNONS COVENT GARDEN LIMITED Director 2017-10-31 CURRENT 1981-10-29 Active
CHRIS BLACKWELL-FROST CENTRE COURT TENNIS LIMITED Director 2017-10-31 CURRENT 1990-01-17 Active
CHRIS BLACKWELL-FROST CHICHESTER INDEPENDENT HOSPITAL LIMITED Director 2017-10-31 CURRENT 1990-09-25 Active
CHRIS BLACKWELL-FROST ISC ESTATES LIMITED Director 2017-10-31 CURRENT 1996-09-12 Active
CHRIS BLACKWELL-FROST NUFFIELD HEALTH DAY NURSERIES LIMITED Director 2017-10-31 CURRENT 1998-01-06 Active
CHRIS BLACKWELL-FROST CANNONS HEALTH CLUBS LIMITED Director 2017-10-31 CURRENT 1998-07-20 Active
CHRIS BLACKWELL-FROST BODY AND MIND LIMITED Director 2017-10-31 CURRENT 1999-02-11 Active
CHRIS BLACKWELL-FROST ARK LEISURE MANAGEMENT LIMITED Director 2017-10-31 CURRENT 1999-03-18 Active
CHRIS BLACKWELL-FROST PRECIS (1748) LIMITED Director 2017-10-31 CURRENT 1999-05-13 Active
CHRIS BLACKWELL-FROST BLADERUNNER LIMITED Director 2017-10-31 CURRENT 2000-07-18 Active
CHRIS BLACKWELL-FROST JONATHAN WEBB LIMITED Director 2017-10-31 CURRENT 2002-11-29 Active
CHRIS BLACKWELL-FROST NUFFIELD NURSING HOMES TRUST Director 2017-10-31 CURRENT 2003-01-16 Active
CHRIS BLACKWELL-FROST GREENS HEALTH AND FITNESS LIMITED Director 2017-10-31 CURRENT 2007-02-23 Active
CHRIS BLACKWELL-FROST TWICKENHAM LEISURE LIMITED Director 2017-10-31 CURRENT 1984-03-19 Active
CHRIS BLACKWELL-FROST NUFFIELD COSMETIC SURGERY LIMITED Director 2017-10-31 CURRENT 1988-12-12 Active
CHRIS BLACKWELL-FROST WANDSWORTH LEISURE LIMITED Director 2017-10-31 CURRENT 1978-12-22 Active
CHRIS BLACKWELL-FROST NUFFIELD HEALTH CARE LIMITED Director 2017-10-31 CURRENT 1976-09-30 Active
CHRIS BLACKWELL-FROST NUFFIELD PROACTIVE HEALTH LTD Director 2017-10-31 CURRENT 1981-06-17 Active
CHRIS BLACKWELL-FROST CANNONS GROUP LIMITED Director 2017-10-31 CURRENT 1943-11-27 Active
CHRIS BLACKWELL-FROST ARCHER LEISURE LIMITED Director 2017-10-31 CURRENT 1982-12-09 Active
CHRIS BLACKWELL-FROST NUFFIELD HEALTH WELLBEING LIMITED Director 2017-10-31 CURRENT 1993-08-31 Active
CHRIS BLACKWELL-FROST INDEPENDENT SURGERY CENTRES LIMITED Director 2017-10-31 CURRENT 1994-12-22 Active
CHRIS BLACKWELL-FROST PINNACLE LEISURE GROUP LIMITED Director 2017-10-31 CURRENT 1996-08-27 Active
CHRIS BLACKWELL-FROST ISC PROJECTS LIMITED Director 2017-10-31 CURRENT 1996-09-12 Active
CHRIS BLACKWELL-FROST SHERBURNE (LEASING) COMPANY LIMITED Director 2017-10-31 CURRENT 1996-12-30 Active
CHRIS BLACKWELL-FROST ISC LEASING (IPSWICH) LIMITED Director 2017-10-31 CURRENT 1996-12-24 Active
CHRIS BLACKWELL-FROST NUFFIELD PROACTIVE HEALTH GROUP LTD Director 2017-10-31 CURRENT 2005-01-04 Active
CHRIS BLACKWELL-FROST MYTHBREAKER LIMITED Director 2017-10-31 CURRENT 2005-10-03 Active
CHRIS BLACKWELL-FROST VITALITY HEALTHY WORKPLACE LIMITED Director 2017-06-28 CURRENT 2017-06-28 Active
GARY LEE BURTON HEALTHSCORE LIMITED Director 2017-02-28 CURRENT 2013-07-15 Active
GARY LEE BURTON JONATHAN WEBB LIMITED Director 2017-02-28 CURRENT 2002-11-29 Active
GARY LEE BURTON MYTHBREAKER LIMITED Director 2017-02-28 CURRENT 2005-10-03 Active
GARY LEE BURTON CORBY TENNIS LIMITED Director 2016-05-31 CURRENT 1991-04-24 Active
GARY LEE BURTON HEALTH CLUB ACQUISITIONS LIMITED Director 2016-05-31 CURRENT 2001-02-23 Active
GARY LEE BURTON HEALTH CLUB INVESTMENTS LIMITED Director 2016-05-31 CURRENT 2001-02-23 Active
GARY LEE BURTON MSCP WELLBEING LIMITED Director 2016-05-31 CURRENT 1992-07-10 Active
GARY LEE BURTON VARDON LIMITED Director 2016-05-31 CURRENT 1998-05-28 Active
GARY LEE BURTON MSCP HOLDINGS LIMITED Director 2016-05-31 CURRENT 2012-09-07 Active
GARY LEE BURTON CANNONS ADVENTURES LIMITED Director 2016-05-31 CURRENT 1989-08-16 Active
GARY LEE BURTON CANNONS SPORTS CLUBS (U.K.) LIMITED Director 2016-05-31 CURRENT 1979-02-26 Active
GARY LEE BURTON CANNONS COVENT GARDEN LIMITED Director 2016-05-31 CURRENT 1981-10-29 Active
GARY LEE BURTON CENTRE COURT TENNIS LIMITED Director 2016-05-31 CURRENT 1990-01-17 Active
GARY LEE BURTON NUFFIELD HEALTH DAY NURSERIES LIMITED Director 2016-05-31 CURRENT 1998-01-06 Active
GARY LEE BURTON CANNONS HEALTH CLUBS LIMITED Director 2016-05-31 CURRENT 1998-07-20 Active
GARY LEE BURTON PRECIS (1748) LIMITED Director 2016-05-31 CURRENT 1999-05-13 Active
GARY LEE BURTON GREENS HEALTH AND FITNESS LIMITED Director 2016-05-31 CURRENT 2007-02-23 Active
GARY LEE BURTON TWICKENHAM LEISURE LIMITED Director 2016-05-31 CURRENT 1984-03-19 Active
GARY LEE BURTON WANDSWORTH LEISURE LIMITED Director 2016-05-31 CURRENT 1978-12-22 Active
GARY LEE BURTON CANNONS GROUP LIMITED Director 2016-05-31 CURRENT 1943-11-27 Active
GARY LEE BURTON ARCHER LEISURE LIMITED Director 2016-05-31 CURRENT 1982-12-09 Active
GARY LEE BURTON NUFFIELD HEALTH WELLBEING LIMITED Director 2016-05-31 CURRENT 1993-08-31 Active
GARY LEE BURTON PINNACLE LEISURE GROUP LIMITED Director 2016-05-31 CURRENT 1996-08-27 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
2024-03-08CONFIRMATION STATEMENT MADE ON 27/02/24, WITH NO UPDATES
2023-09-20FULL ACCOUNTS MADE UP TO 31/12/22
2023-03-08CONFIRMATION STATEMENT MADE ON 27/02/23, WITH NO UPDATES
2022-12-01TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER ANN DILLON
2022-12-01AP01DIRECTOR APPOINTED MRS CAROLINE NAOMI SMITH
2022-12-01TM02Termination of appointment of Toby Newman on 2022-11-30
2022-12-01AP03Appointment of Iben Thomson as company secretary on 2022-11-30
2022-11-18FULL ACCOUNTS MADE UP TO 31/12/21
2022-11-18AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-03-08CS01CONFIRMATION STATEMENT MADE ON 27/02/22, WITH NO UPDATES
2021-10-07AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-23CS01CONFIRMATION STATEMENT MADE ON 27/02/21, WITH NO UPDATES
2020-11-12AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-03-04CS01CONFIRMATION STATEMENT MADE ON 27/02/20, WITH NO UPDATES
2019-10-03AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-07CS01CONFIRMATION STATEMENT MADE ON 27/02/19, WITH NO UPDATES
2018-10-07AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-25AP01DIRECTOR APPOINTED MRS JENNIFER ANN DILLON
2018-09-25TM01APPOINTMENT TERMINATED, DIRECTOR GARY LEE BURTON
2018-03-02CS01CONFIRMATION STATEMENT MADE ON 27/02/18, WITH NO UPDATES
2017-11-13AP01DIRECTOR APPOINTED CHRIS BLACKWELL-FROST
2017-11-13TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY JOHN HYATT
2017-09-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-03-13AP03Appointment of Mr Toby Newman as company secretary on 2017-02-28
2017-03-13TM02Termination of appointment of Luke Talbutt on 2017-02-28
2017-03-08LATEST SOC08/03/17 STATEMENT OF CAPITAL;GBP 703199.55
2017-03-08CS01CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES
2016-10-06AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-01AP01DIRECTOR APPOINTED MR GARY LEE BURTON
2016-07-01TM01APPOINTMENT TERMINATED, DIRECTOR DERRICK MICHAEL FARRELL
2016-03-15LATEST SOC15/03/16 STATEMENT OF CAPITAL;GBP 703199.55
2016-03-15AR0127/02/16 ANNUAL RETURN FULL LIST
2015-08-26AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-12LATEST SOC12/03/15 STATEMENT OF CAPITAL;GBP 703199.55
2015-03-12AR0127/02/15 ANNUAL RETURN FULL LIST
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-07TM01APPOINTMENT TERMINATED, DIRECTOR KEVAN DOYLE
2014-07-07AP01DIRECTOR APPOINTED DERRICK MICHAEL FARRELL
2014-03-10LATEST SOC10/03/14 STATEMENT OF CAPITAL;GBP 703199.55
2014-03-10AR0127/02/14 ANNUAL RETURN FULL LIST
2014-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY JOHN HYATT / 27/02/2014
2014-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVAN PETER DOYLE / 27/02/2014
2013-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/13 FROM 40-44 Coombe Road New Malden Surrey KT3 4QF
2013-11-18SH1918/11/13 STATEMENT OF CAPITAL GBP 703199.55
2013-11-18SH20STATEMENT BY DIRECTORS
2013-11-18RES13SHARE PREMIUM ACCOUNT REDUCED 18/11/2013
2013-11-18CAP-SSSOLVENCY STATEMENT DATED 18/11/13
2013-09-16AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-12AR0127/02/13 FULL LIST
2012-10-01AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-27AR0127/02/12 FULL LIST
2011-09-30AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-01AP03SECRETARY APPOINTED MR. LUKE TALBUTT
2011-09-01TM02APPOINTMENT TERMINATED, SECRETARY DAVID HOLBEN
2011-02-28AR0127/02/11 FULL LIST
2010-09-24AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-15AR0127/02/10 FULL LIST
2009-12-23AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-11-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MOBBS
2009-09-25288bAPPOINTMENT TERMINATED DIRECTOR JOHN JONES
2009-03-31RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-03-31RES04GBP NC 677657.95/800000 30/11/2007
2009-03-30363aRETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS
2009-03-30287REGISTERED OFFICE CHANGED ON 30/03/2009 FROM CANNONS HOUSE 40-44 COOMBE ROAD NEW MALDEN SURREY KT3 4QF
2009-03-30190LOCATION OF DEBENTURE REGISTER
2009-03-28353LOCATION OF REGISTER OF MEMBERS
2008-11-17288aDIRECTOR APPOINTED GREGORY JOHN HYATT
2008-11-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-21288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER JESSOP
2008-03-27363aRETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS
2007-12-23288aNEW DIRECTOR APPOINTED
2007-12-23288aNEW DIRECTOR APPOINTED
2007-12-18288bDIRECTOR RESIGNED
2007-12-18288bSECRETARY RESIGNED
2007-12-18288bDIRECTOR RESIGNED
2007-12-18288bDIRECTOR RESIGNED
2007-12-18288bDIRECTOR RESIGNED
2007-12-18288bDIRECTOR RESIGNED
2007-12-18288bDIRECTOR RESIGNED
2007-12-18288aNEW DIRECTOR APPOINTED
2007-12-18288aNEW DIRECTOR APPOINTED
2007-12-18288aNEW SECRETARY APPOINTED
2007-12-12SASHARES AGREEMENT OTC
2007-12-1288(2)RAD 30/11/07--------- £ SI 2694498@.01=26944 £ IC 676254/703198
2007-12-07123NC INC ALREADY ADJUSTED 30/11/07
2007-12-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-03-07363aRETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS
2006-10-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-03-27363aRETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS
2005-11-30288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-11-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-08-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-03-16363sRETURN MADE UP TO 27/02/05; CHANGE OF MEMBERS
2005-02-22288aNEW DIRECTOR APPOINTED
2005-02-10288bDIRECTOR RESIGNED
2005-02-10288aNEW DIRECTOR APPOINTED
2005-01-28288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to HEALTH CLUB INVESTMENTS GROUP 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 HEALTH CLUB INVESTMENTS GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE BETWEEN THE CHARGOR, HEALTH CLUB INVESTMENTS LIMITED, HEALTH CLUB ACQUISITIONS LIMITED AND THE ROYAL BANK OF SCOTLAND PLC (THE SECURITY AGENT) 2001-05-10 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of HEALTH CLUB INVESTMENTS GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HEALTH CLUB INVESTMENTS GROUP LIMITED
Trademarks
We have not found any records of HEALTH CLUB INVESTMENTS GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HEALTH CLUB INVESTMENTS GROUP 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 (70100 - Activities of head offices) as HEALTH CLUB INVESTMENTS GROUP LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where HEALTH CLUB INVESTMENTS GROUP 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 HEALTH CLUB INVESTMENTS GROUP 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 HEALTH CLUB INVESTMENTS GROUP 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.