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

VERSUS ARTHRITIS

3rd Floor, 120 Aldersgate Street 3rd Floor, 120 Aldersgate Street, London, DERBYSHIRE, EC1A 4JQ,
Company Registration Number
00490500
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Versus Arthritis
VERSUS ARTHRITIS was founded on 1951-01-13 and has its registered office in London. The organisation's status is listed as "Active". Versus Arthritis is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) 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
VERSUS ARTHRITIS
 
Legal Registered Office
3rd Floor, 120 Aldersgate Street 3rd Floor
120 Aldersgate Street
London
DERBYSHIRE
EC1A 4JQ
Other companies in S41
 
Telephone01246 558033
 
Previous Names
ARTHRITIS RESEARCH UK24/09/2018
ARTHRITIS RESEARCH CAMPAIGN09/03/2010
Filing Information
Company Number 00490500
Company ID Number 00490500
Date formed 1951-01-13
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 2024-03-31
Account next due 2025-12-31
Latest return 2024-05-21
Return next due 2025-06-04
Type of accounts GROUP
VAT Number /Sales tax ID GB598358571  
Last Datalog update: 2025-01-13 15:00:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VERSUS ARTHRITIS
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 VERSUS ARTHRITIS
The following companies were found which have the same name as VERSUS ARTHRITIS. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
VERSUS ARTHRITIS TRADING LIMITED COPEMAN HOUSE ST. MARYS COURT ST. MARYS GATE CHESTERFIELD DERBYSHIRE S41 7TD Active Company formed on the 1966-11-09

Company Officers of VERSUS ARTHRITIS

Current Directors
Officer Role Date Appointed
JUSTIN PARFITT
Company Secretary 2016-09-02
PETER JOHN ANSCOMBE
Director 2017-11-01
JONATHAN COHEN
Director 2014-03-05
PHILLIP HENRY GRAY
Director 2014-10-01
THOMAS EDWARD GEORGE HAYHOE
Director 2012-03-20
ALEX HESZ
Director 2016-03-02
KARIN KRISTINA HOGSANDER
Director 2014-04-19
DAVID ALAN ISENBERG
Director 2013-03-06
SYLVIA JACKSON
Director 2010-12-08
SARAH ELIZABETH LAMB
Director 2016-03-02
RODGER MARTIN MCMILLAN
Director 2013-10-08
JULIETTE MARIA SCOTT
Director 2014-04-19
MARTIJN PIETER MARIE STEULTJENS
Director 2017-11-01
IAN WALTERS
Director 2017-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOE CARLEBACH
Director 2009-03-11 2016-12-07
JOANNE TURNER
Company Secretary 2015-08-05 2016-09-02
CHRISTOPHER RIMMINGTON COWPE
Director 2007-11-28 2013-04-21
KEVIN ANDREW ASHLEY DAVIES
Director 2003-11-19 2012-03-21
NICOLA JANE BISHOP
Director 2011-01-31 2011-12-07
PETER JOHN BRADBURY
Company Secretary 2009-05-31 2011-09-30
ANDREW JONATHAN CARR
Director 2004-09-30 2011-03-23
SUSAN PATRICIA ARNOTT
Director 2000-11-08 2010-12-08
JONATHAN PETER BAKER
Director 2002-05-08 2010-12-08
JAMES FERGUS GRAEME LOGAN
Company Secretary 1998-03-01 2009-05-31
GRAHAM STEPHEN BROWN
Director 2004-07-21 2008-11-26
RICHARD CLIVE BUTLER
Director 1991-05-21 2005-07-20
PETER WILLIAM MONCKTON COPEMAN
Director 1992-05-06 2004-07-21
OLIVER NAIMBY DAWSON
Director 1991-05-21 2001-12-31
BARBARA MARY ANSELL
Director 1991-05-21 2001-09-14
COLIN GREENHILL BARNES
Director 1991-05-21 1999-07-28
JAMES NORTON
Company Secretary 1991-05-21 1998-02-28
ERIC GEORGE LAPTHORNE BYWATERS
Director 1991-05-21 1998-01-28
JOHN RICHARD BATCHELOR
Director 1993-05-05 1996-06-01
MELVILLE ARNOTT
Director 1991-05-21 1992-02-26
JOHN MARTIN DAVENPORT
Director 1991-05-21 1992-02-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER JOHN ANSCOMBE S.W.T. (SALES) LIMITED Director 2015-05-20 CURRENT 1977-06-16 Active
JONATHAN COHEN HEALTH 2050 CIC Director 2018-03-23 CURRENT 2018-03-23 Active - Proposal to Strike off
THOMAS EDWARD GEORGE HAYHOE DATCHET WATER SAILING CLUB LIMITED Director 2017-11-08 CURRENT 1976-11-05 Active
THOMAS EDWARD GEORGE HAYHOE BRACKENBURY PARTNERS LIMITED Director 2015-11-18 CURRENT 2015-11-18 Active - Proposal to Strike off
THOMAS EDWARD GEORGE HAYHOE VERSUS ARTHRITIS TRADING LIMITED Director 2013-11-13 CURRENT 1966-11-09 Active
KARIN KRISTINA HOGSANDER ARTHRITIS CARE Director 2017-11-01 CURRENT 1954-02-18 Active
KARIN KRISTINA HOGSANDER HOGSANDER ASSOCIATES LIMITED Director 2015-04-22 CURRENT 2015-04-22 Active
SYLVIA JACKSON BUSINESS-LED IT LTD Director 1996-10-20 CURRENT 1996-09-05 Dissolved 2017-05-02
RODGER MARTIN MCMILLAN ARTHRITIS CARE Director 2017-11-01 CURRENT 1954-02-18 Active
RODGER MARTIN MCMILLAN RMM HEALTHCARE LTD Director 2013-05-10 CURRENT 2013-05-10 Dissolved 2018-06-26
JULIETTE MARIA SCOTT SPELLINS CONSULTING SERVICES LIMITED Director 2018-01-15 CURRENT 2012-06-01 Active
IAN WALTERS ARTHRITIS CARE Director 2015-05-20 CURRENT 1954-02-18 Active
IAN WALTERS OPEN COLLEGE NETWORK NORTHERN IRELAND Director 2014-12-11 CURRENT 2004-06-07 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
2025-01-13REGISTERED OFFICE CHANGED ON 13/01/25 FROM Copeman House St. Marys Gate Chesterfield Derbyshire S41 7TD
2024-11-28GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/24
2024-11-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/24
2024-05-21CONFIRMATION STATEMENT MADE ON 21/05/24, WITH NO UPDATES
2024-05-21CS01CONFIRMATION STATEMENT MADE ON 21/05/24, WITH NO UPDATES
2024-01-31GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2024-01-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-12-14DIRECTOR APPOINTED DR LYNNE WIGENS
2023-12-14DIRECTOR APPOINTED MR GRAHAM COLBERT
2023-12-14AP01DIRECTOR APPOINTED DR LYNNE WIGENS
2023-12-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HOLFORD
2023-06-05CONFIRMATION STATEMENT MADE ON 21/05/23, WITH NO UPDATES
2023-06-05CS01CONFIRMATION STATEMENT MADE ON 21/05/23, WITH NO UPDATES
2023-03-06APPOINTMENT TERMINATED, DIRECTOR PHILLIP HENRY GRAY
2023-03-06APPOINTMENT TERMINATED, DIRECTOR JULIETTE MARIA SCOTT
2023-03-06TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP HENRY GRAY
2023-01-11GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2023-01-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2023-01-04Director's details changed for Ms Lilian Elizabeth Milton on 2022-12-14
2023-01-04DIRECTOR APPOINTED DR JANE MARION DAVINA TAYLOR
2023-01-04DIRECTOR APPOINTED MRS CATHERINE JANET TOMPKINS
2023-01-04DIRECTOR APPOINTED MS JOANNE WILLIAMS
2023-01-04AP01DIRECTOR APPOINTED DR JANE MARION DAVINA TAYLOR
2023-01-04CH01Director's details changed for Ms Lilian Elizabeth Milton on 2022-12-14
2022-12-23DIRECTOR APPOINTED MR SUKHY SINGH BACHADA
2022-12-23DIRECTOR APPOINTED MS LILIAN ELIZABETH MILTON
2022-12-23DIRECTOR APPOINTED MS CAITRIONA DIEUDONNEE ROBERTS
2022-12-23AP01DIRECTOR APPOINTED MR SUKHY SINGH BACHADA
2022-12-22DIRECTOR APPOINTED MR PAUL ALBERT VANDENBERGHE
2022-12-22AP01DIRECTOR APPOINTED MR PAUL ALBERT VANDENBERGHE
2022-12-19APPOINTMENT TERMINATED, DIRECTOR RODGER MARTIN MCMILLAN
2022-12-19APPOINTMENT TERMINATED, DIRECTOR KARIN KRISTINA HOGSANDER
2022-12-19TM01APPOINTMENT TERMINATED, DIRECTOR RODGER MARTIN MCMILLAN
2022-09-26APPOINTMENT TERMINATED, DIRECTOR SARAH ELIZABETH LAMB
2022-09-26TM01APPOINTMENT TERMINATED, DIRECTOR SARAH ELIZABETH LAMB
2022-09-07Resolutions passed:<ul><li>Resolution Company business 15/06/2022<li>Resolution passed adopt articles</ul>
2022-09-07Memorandum articles filed
2022-09-07RES13Resolutions passed:
  • Company business 15/06/2022
  • ADOPT ARTICLES
2022-09-07MEM/ARTSARTICLES OF ASSOCIATION
2022-09-06Memorandum articles filed
2022-09-06MEM/ARTSARTICLES OF ASSOCIATION
2022-07-22TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN COHEN
2022-06-06CONFIRMATION STATEMENT MADE ON 21/05/22, WITH NO UPDATES
2022-06-06CS01CONFIRMATION STATEMENT MADE ON 21/05/22, WITH NO UPDATES
2022-04-25AP03Appointment of Mr Stuart Clifford Miller as company secretary on 2022-04-19
2022-04-25TM02Termination of appointment of Ellen Miller on 2022-04-12
2022-03-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-11-03AP01DIRECTOR APPOINTED MR IAIN BLAIR MCINNES
2021-09-22AP01DIRECTOR APPOINTED MR JONATHAN RODGERS
2021-07-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ALAN ISENBERG
2021-05-26CS01CONFIRMATION STATEMENT MADE ON 21/05/21, WITH NO UPDATES
2021-04-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-11-06TM02Termination of appointment of Olivia Elizabeth Belle on 2020-09-07
2020-11-06AP03Appointment of Ellen Miller as company secretary on 2020-09-07
2020-11-04TM01APPOINTMENT TERMINATED, DIRECTOR IAN WALTERS
2020-05-27CS01CONFIRMATION STATEMENT MADE ON 21/05/20, WITH NO UPDATES
2020-05-05AP03Appointment of Ms Olivia Elizabeth Belle as company secretary on 2020-05-05
2020-05-05TM02Termination of appointment of Justin Parfitt on 2020-05-05
2020-03-12TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN ANSCOMBE
2019-12-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-12-16AP01DIRECTOR APPOINTED MR VINCENT JEAN-MARC NOINVILLE
2019-07-30TM01APPOINTMENT TERMINATED, DIRECTOR ALEX HESZ
2019-05-21CS01CONFIRMATION STATEMENT MADE ON 21/05/19, WITH NO UPDATES
2019-05-20AP01DIRECTOR APPOINTED DR. ANDREW HOLFORD
2019-05-17AP01DIRECTOR APPOINTED MRS CLARE LOUISE REID
2019-05-14TM01APPOINTMENT TERMINATED, DIRECTOR SYLVIA JACKSON
2018-11-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-09-24RES15CHANGE OF COMPANY NAME 08/04/22
2018-09-24MISCForm NE01 filed
2018-09-20RES15CHANGE OF COMPANY NAME 02/06/21
2018-09-20CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-06-21CS01CONFIRMATION STATEMENT MADE ON 21/05/18, WITH NO UPDATES
2018-05-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MARSH
2018-05-17TM01APPOINTMENT TERMINATED, DIRECTOR CLARE REID
2017-11-24AP01DIRECTOR APPOINTED MR PETER JOHN ANSCOMBE
2017-11-24AP01DIRECTOR APPOINTED DR IAN WALTERS
2017-11-24AP01DIRECTOR APPOINTED MRS CLARE LOUISE REID
2017-11-24AP01DIRECTOR APPOINTED PROFESSOR MARTIJN PIETER MARIE STEULTJENS
2017-10-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-05-31CS01CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES
2017-03-06TM01APPOINTMENT TERMINATED, DIRECTOR JOSHUA MAISEY
2017-03-06TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ROWEN
2016-12-13TM01APPOINTMENT TERMINATED, DIRECTOR JOE CARLEBACH
2016-11-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-11-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-09-06AP03Appointment of Mr Justin Parfitt as company secretary on 2016-09-02
2016-09-06TM02Termination of appointment of Joanne Turner on 2016-09-02
2016-06-10AR0121/05/16 ANNUAL RETURN FULL LIST
2016-05-11AP01DIRECTOR APPOINTED MR ALEX HESZ
2016-05-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SISSONS
2016-05-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PRINGLE
2016-05-11AP01DIRECTOR APPOINTED PROFESSOR SARAH ELIZABETH LAMB
2016-05-11AP01DIRECTOR APPOINTED PROFESSOR SARAH ELIZABETH LAMB
2015-12-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-08-05AP03SECRETARY APPOINTED MRS JOANNE TURNER
2015-06-08AR0121/05/15 NO MEMBER LIST
2015-04-08AUDAUDITOR'S RESIGNATION
2015-03-26AP01DIRECTOR APPOINTED MR PHILLIP HENRY GRAY
2015-03-25TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY DIXEY
2014-12-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-06-17AR0121/05/14 NO MEMBER LIST
2014-06-13AP01DIRECTOR APPOINTED MS KARIN HOGSANDER
2014-06-13AP01DIRECTOR APPOINTED MS JULIETTE MARIA SCOTT
2014-06-13AP01DIRECTOR APPOINTED PROFESSOR JONATHAN COHEN
2014-04-17AP01DIRECTOR APPOINTED DR RODGER MARTIN MCMILLAN
2013-12-19TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MARKHAM
2013-12-19TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD RAWORTH
2013-12-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-06-19AR0121/05/13 NO MEMBER LIST
2013-06-18AP01DIRECTOR APPOINTED PROFESSOR DAVID RUSSELL MARSH
2013-06-18AP01DIRECTOR APPOINTED PROFESSOR DAVID ALAN ISENBERG
2013-06-18AP01DIRECTOR APPOINTED MR THOMAS EDWARD GEORGE HAYHOE
2013-06-04AA01PREVSHO FROM 31/07/2013 TO 31/03/2013
2013-05-09TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER COWPE
2013-05-09TM01APPOINTMENT TERMINATED, DIRECTOR PETER HENDERSON
2013-04-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/12
2012-11-14RES01ADOPT ARTICLES 06/10/2012
2012-06-19AR0121/05/12 NO MEMBER LIST
2012-06-18TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS MCGRATH
2012-06-18TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN DAVIES
2012-06-18TM01APPOINTMENT TERMINATED, DIRECTOR NICKY BISHOP
2012-05-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/11
2012-01-09TM02APPOINTMENT TERMINATED, SECRETARY PETER BRADBURY
2011-05-27AR0121/05/11 NO MEMBER LIST
2011-04-06TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CARR
2011-04-06TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN BAKER
2011-04-06TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN ARNOTT
2011-04-06AP01DIRECTOR APPOINTED DR SYLVIA JACKSON
2011-04-06AP01DIRECTOR APPOINTED MS NICKY BISHOP
2011-03-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/10
2010-06-07AR0121/05/10 NO MEMBER LIST
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR PAUL JOHN ROWEN / 01/01/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS MCGRATH / 01/01/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN WILLIAM HENDERSON / 01/01/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JEREMY JOHN DIXEY / 01/01/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR KEVIN ANDREW ASHLEY DAVIES / 01/01/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR ANDREW DONAUMAN CARR / 01/01/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JOE CARLEBACH / 01/01/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PETER BAKER / 01/01/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN PATRICIA ARNOTT / 01/01/2010
2010-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/2010 FROM, COPEMAN HOUSE ST MARY'S COURT, ST MARY'S GATE, CHESTERFIELD, DERBYSHIRE, S41 7TD, UK
2010-03-22RES01ALTERATION TO MEMORANDUM AND ARTICLES 24/02/2010
2010-03-22MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2010-03-17RES01ALTERATION TO MEMORANDUM AND ARTICLES 24/02/2010
2010-03-09RES15CHANGE OF NAME 24/02/2010
2010-03-09CERTNMCOMPANY NAME CHANGED ARTHRITIS RESEARCH CAMPAIGN CERTIFICATE ISSUED ON 09/03/10
2010-03-09CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-03-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/09
2010-01-07MEM/ARTSMEMORANDUM OF ASSOCIATION
2010-01-07RES01ALTER ARTICLES 07/12/2009
2009-06-16288aSECRETARY APPOINTED MR PETER JOHN BRADBURY
2009-06-16363aANNUAL RETURN MADE UP TO 21/05/09
2009-06-16288bAPPOINTMENT TERMINATED SECRETARY JAMES LOGAN
2009-06-07288aDIRECTOR APPOINTED SIR ALEXANDER FRED MARKHAM
2009-06-07288aDIRECTOR APPOINTED JOE CARLEBACH
2009-05-06288aDIRECTOR APPOINTED DR JEREMY JOHN DIXEY
2009-04-16288aDIRECTOR APPOINTED PAUL JOHN ROWEN
2008-12-08288bAPPOINTMENT TERMINATED DIRECTOR IAN GRIFFITHS
2008-12-08288bAPPOINTMENT TERMINATED DIRECTOR GRAHAM BROWN
2008-12-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/08
2008-05-28363aANNUAL RETURN MADE UP TO 21/05/08
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 VERSUS ARTHRITIS 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 VERSUS ARTHRITIS
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
VERSUS ARTHRITIS 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
Annual Accounts
2012-07-31

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 VERSUS ARTHRITIS

Intangible Assets
Patents
We have not found any records of VERSUS ARTHRITIS 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 VERSUS ARTHRITIS registering or being granted any trademarks
Income
Government Income

Government spend with VERSUS ARTHRITIS

Government Department Income DateTransaction(s) Value Services/Products
Corby Borough Council 2014-09-05 GBP £1,192 MAYORS CHARITY BALL
Doncaster Council 2012-05-23 GBP £1,348
Doncaster Council 2012-05-23 GBP £1,348 INCOME

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
Business rates information was found for VERSUS ARTHRITIS for 3 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
SHOP AND PREMISES 6 ARNDALE CENTRE OTLEY ROAD HEADINGLEY LEEDS LS6 2UE 35,00002/07/2003
SHOP AND PREMISES 84/86 QUEEN STREET MORLEY LEEDS LS27 9BP 19,25018/02/2008
Colchester Borough Council Shop and Premises 25 CROUCH STREET COLCHESTER CO3 3EN GBP £02014-02-03

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VERSUS ARTHRITIS 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 VERSUS ARTHRITIS 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.