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

GREENS HEALTH AND FITNESS LIMITED

EPSOM GATEWAY, ASHLEY AVENUE, EPSOM, SURREY, KT18 5AL,
Company Registration Number
06126413
Private Limited Company
Active

Company Overview

About Greens Health And Fitness Ltd
GREENS HEALTH AND FITNESS LIMITED was founded on 2007-02-23 and has its registered office in Epsom. The organisation's status is listed as "Active". Greens Health And Fitness Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
GREENS HEALTH AND FITNESS LIMITED
 
Legal Registered Office
EPSOM GATEWAY
ASHLEY AVENUE
EPSOM
SURREY
KT18 5AL
Other companies in KT18
 
Filing Information
Company Number 06126413
Company ID Number 06126413
Date formed 2007-02-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 23/02/2016
Return next due 23/03/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-06 15:56:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GREENS HEALTH AND FITNESS 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 GREENS HEALTH AND FITNESS 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
GREG HYATT
Director 2012-01-23 2017-10-31
LUKE TALBUTT
Company Secretary 2012-01-23 2017-02-28
ANDREW WATKIN JONES
Director 2015-12-08 2017-02-28
DERRICK MICHAEL FARRELL
Director 2014-04-15 2016-05-31
KEVAN PETER DOYLE
Director 2012-01-23 2014-04-15
SUNITA KAUSHAL
Company Secretary 2011-03-30 2012-01-23
DAVID GARETH CALDECOTT
Director 2011-09-16 2012-01-23
ANDREW MAXWELL COPPEL
Director 2011-09-16 2012-01-23
RICHARD GARY BALFOUR-LYNN
Director 2007-02-23 2011-09-16
JAGTAR SINGH
Director 2007-02-23 2011-09-16
FILEX SERVICES LIMITED
Company Secretary 2007-02-23 2011-03-30
MICHAEL ALBERT BIBRING
Director 2007-02-23 2010-03-03
IAN BRUCE CAVE
Director 2007-02-23 2010-03-03

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 ARCHER LEISURE LIMITED Director 2017-10-31 CURRENT 1982-12-09 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 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 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 HEALTH CLUB INVESTMENTS GROUP LIMITED Director 2017-10-31 CURRENT 2001-02-23 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 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 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 ARCHER LEISURE LIMITED Director 2016-05-31 CURRENT 1982-12-09 Active
GARY LEE BURTON CENTRE COURT TENNIS LIMITED Director 2016-05-31 CURRENT 1990-01-17 Active
GARY LEE BURTON NUFFIELD HEALTH WELLBEING LIMITED Director 2016-05-31 CURRENT 1993-08-31 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 HEALTH CLUB INVESTMENTS GROUP LIMITED Director 2016-05-31 CURRENT 2001-02-23 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 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 23/02/24, WITH NO UPDATES
2023-10-04ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-03-08CONFIRMATION STATEMENT MADE ON 23/02/23, WITH NO UPDATES
2022-12-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRIS BLACKWELL-FROST
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
2022-11-18ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-11-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-03-08CS01CONFIRMATION STATEMENT MADE ON 23/02/22, WITH NO UPDATES
2021-10-07AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-23CS01CONFIRMATION STATEMENT MADE ON 23/02/21, WITH NO UPDATES
2020-11-12AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-02-26CS01CONFIRMATION STATEMENT MADE ON 23/02/20, WITH NO UPDATES
2019-10-06AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-25CS01CONFIRMATION STATEMENT MADE ON 23/02/19, WITH NO UPDATES
2018-10-01AAACCOUNTS FOR DORMANT COMPANY 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 23/02/18, WITH NO UPDATES
2017-11-13AP01DIRECTOR APPOINTED CHRIS BLACKWELL-FROST
2017-11-13TM01APPOINTMENT TERMINATED, DIRECTOR GREG HYATT
2017-09-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-05-15ANNOTATIONPart Rectified
2017-03-14AP01DIRECTOR APPOINTED MR GARY LEE BURTON
2017-03-13AP03Appointment of Toby Newman as company secretary on 2017-02-28
2017-03-13TM02Termination of appointment of Luke Talbutt on 2017-02-28
2017-03-13TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WATKIN JONES
2017-03-08LATEST SOC08/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-08CS01CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES
2016-10-04AAACCOUNTS FOR DORMANT COMPANY 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 1
2016-03-15AR0123/02/16 ANNUAL RETURN FULL LIST
2015-12-09AP01DIRECTOR APPOINTED DR ANDREW WATKIN JONES
2015-09-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-03-12LATEST SOC12/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-12AR0123/02/15 ANNUAL RETURN FULL LIST
2014-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-07-07AP01DIRECTOR APPOINTED DERRICK MICHAEL FARRELL
2014-07-07TM01APPOINTMENT TERMINATED, DIRECTOR KEVAN DOYLE
2014-03-10LATEST SOC10/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-10AR0123/02/14 ANNUAL RETURN FULL LIST
2014-03-10CH03SECRETARY'S CHANGE OF PARTICULARS / LUKE TALBUTT / 23/02/2014
2013-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/2013 FROM 40-44 COOMBE ROAD NEW MALDEN SURREY KT3 4QF
2013-09-16AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-24AUDAUDITOR'S RESIGNATION
2013-02-27AR0123/02/13 FULL LIST
2013-02-08AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-05CH01CHANGE PERSON AS DIRECTOR
2012-04-17AR0123/02/12 FULL LIST
2012-04-12ANNOTATIONReplacement
2012-04-12AP01DIRECTOR APPOINTED MR KEVAN PETER DOYLE
2012-04-12ANNOTATIONReplaced
2012-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MAXWELL COPPEL / 05/12/2011
2012-02-10CH01CHANGE PERSON AS DIRECTOR
2012-02-09CH03SECRETARY'S CHANGE OF PARTICULARS / SUNITA KAUSHAL / 05/12/2011
2012-02-09TM01APPOINTMENT TERMINATED, DIRECTOR GARETH CALDECOTT
2012-02-08AP01DIRECTOR APPOINTED KP DOYLE
2012-02-08AP01DIRECTOR APPOINTED GREG HYATT
2012-02-08AP03SECRETARY APPOINTED LUKE TALBUTT
2012-02-08TM02APPOINTMENT TERMINATED, SECRETARY SUNITA KAUSHAL
2012-02-08TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW COPPEL
2012-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/2012 FROM 17 PORTLAND PLACE LONDON LONDON W1B 1PU ENGLAND
2012-02-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-02-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2012-02-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2012-02-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-02-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-12-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2011-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/2011 FROM 1 WEST GARDEN PLACE KENDAL STREET LONDON W2 2AQ ENGLAND
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-19TM01APPOINTMENT TERMINATED, DIRECTOR JAGTAR SINGH
2011-09-19TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BALFOUR-LYNN
2011-09-19AP01DIRECTOR APPOINTED MR ANDREW MAXWELL COPPEL
2011-09-16AP01DIRECTOR APPOINTED MR GARETH CALDECOTT
2011-05-06AD01REGISTERED OFFICE CHANGED ON 06/05/2011 FROM 1 WEST GARDEN PLACE KENDAL STREET LONDON LONDON W2 2AQ ENGLAND
2011-04-01AR0123/02/11 FULL LIST
2011-03-31CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FILEX SERVICES LIMITED / 23/02/2011
2011-03-30AP03SECRETARY APPOINTED SUNITA KAUSHAL
2011-03-30TM02APPOINTMENT TERMINATED, SECRETARY FILEX SERVICES LIMITED
2011-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/2011 FROM 179 GREAT PORTLAND STREET LONDON W1W 5LS
2010-09-30AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2010-03-15AAFULL ACCOUNTS MADE UP TO 31/12/08
2010-03-09TM01APPOINTMENT TERMINATED, DIRECTOR IAN CAVE
2010-03-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BIBRING
2010-03-01AR0123/02/10 FULL LIST
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JAGTAR SINGH / 01/10/2009
2009-08-06363aRETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS; AMEND
2009-05-21395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2009-03-31363aRETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS
2009-03-02288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD BALFOUR-LYNN / 28/02/2009
2009-02-25363aRETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS; AMEND
2009-02-25288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD BALFOUR-LYNN / 23/02/2008
2008-10-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-07-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-07-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-05-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-04-01288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BIBRING / 11/03/2008
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93130 - Fitness facilities




Licences & Regulatory approval
We could not find any licences issued to GREENS HEALTH AND FITNESS 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 GREENS HEALTH AND FITNESS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ACCOUNT ASSIGNMENT 2011-12-24 Outstanding CLOSE LEASING LIMITED
DEBENTURE 2010-03-08 Satisfied BANK OF SCOTLAND PLC AS SECURITY AGENT
SUPPLEMENTAL LEGAL MORTGAGE 2009-05-15 Satisfied BANK OF SCOTLAND PLC (IN ITS CAPACITY AS SECURTITY AGENT FOR THE BENEFICIARIES)
DEPOSIT DEED 2008-07-30 Outstanding K/S BRADFORD
DEPOSIT DEED 2008-07-30 Outstanding K/S STOKE
SUPPLEMENTAL LEGAL MORTGAGE 2008-07-15 Satisfied BANK OF SCOTLAND PLC (IN ITS CAPACITY AS SECURITY AGENT FOR THE BENEFICIARIES)
SUPPLEMENTAL LEGAL MORTGAGE 2008-05-16 Satisfied BANK OF SCOTLAND PLC (IN ITS CAPACITY AS SECURITY AGENT FOR THE BENEFICIARIES)
GUARANTEE & DEBENTURE 2007-12-17 Satisfied BANK OF SCOTLAND PLC (IN ITS CAPACITY AS SECURITY AGENT FOR THE BENEFICIARIES)
ACCESSION DEED 2007-04-05 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (IN ITS CAPACITY AS SECURITY TRUSTEE FOR THESECURITY BENEFICIARIES)
DEED OF ACCESSION AND CHARGE 2007-03-01 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 GREENS HEALTH AND FITNESS LIMITED

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

GREENS HEALTH AND FITNESS LIMITED owns 3 domain names.

healthandfitnessatgreens.co.uk   greensfitness.co.uk   greensonline.co.uk  

Trademarks
We have not found any records of GREENS HEALTH AND FITNESS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GREENS HEALTH AND FITNESS 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 (93130 - Fitness facilities) as GREENS HEALTH AND FITNESS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GREENS HEALTH AND FITNESS 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 GREENS HEALTH AND FITNESS 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 GREENS HEALTH AND FITNESS 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.