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

SYNERGY HEALTH (UK) LIMITED

2200 RENAISSANCE, BASING VIEW, BASINGSTOKE, HAMPSHIRE, RG21 4EQ,
Company Registration Number
00979716
Private Limited Company
Active

Company Overview

About Synergy Health (uk) Ltd
SYNERGY HEALTH (UK) LIMITED was founded on 1970-05-15 and has its registered office in Basingstoke. The organisation's status is listed as "Active". Synergy Health (uk) Limited is a Private Limited Company registered in ENGLAND 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
SYNERGY HEALTH (UK) LIMITED
 
Legal Registered Office
2200 RENAISSANCE
BASING VIEW
BASINGSTOKE
HAMPSHIRE
RG21 4EQ
Other companies in SN5
 
Previous Names
SYNERGY HEALTHCARE (UK) LIMITED24/07/2008
SHILOH HEALTHCARE LIMITED28/03/2006
Filing Information
Company Number 00979716
Company ID Number 00979716
Date formed 1970-05-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 09/10/2015
Return next due 06/11/2016
Type of accounts FULL
Last Datalog update: 2024-03-05 22:47:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SYNERGY HEALTH (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 SYNERGY HEALTH (UK) LIMITED

Current Directors
Officer Role Date Appointed
ADRIAN VINCENT COWARD
Director 2008-03-19
TIMOTHY STEPHEN FOWLER
Director 2011-03-10
PETER JOHN RENDLE
Director 2017-09-25
MICHAEL JOSEPH TOKICH
Director 2016-06-22
Previous Officers
Officer Role Date Appointed Date Resigned
MARTYN SUTCLIFFE
Director 2009-11-10 2017-11-20
PETER JOHN RENDLE
Director 2017-09-08 2017-09-25
JONATHAN PAUL TURNER
Company Secretary 2014-07-23 2017-09-08
JONATHAN PAUL TURNER
Director 2011-09-30 2017-09-08
GAVIN HILL
Director 2010-04-26 2016-04-29
KATHRYN LOUISE SOMERFIELD
Director 2010-09-01 2015-12-10
RICHARD MARTIN STEEVES
Director 2005-10-17 2015-11-10
TIMOTHY CHARLES MASON
Company Secretary 2013-07-30 2014-07-23
TIMOTHY CHARLES MASON
Director 2010-09-01 2014-07-23
DAVID RILEY STUBBINS
Company Secretary 1991-07-04 2013-07-30
RICHARD STANLEY TIPPINS
Director 2009-09-01 2011-09-30
ALISON JANE SPEAK
Director 2009-02-27 2011-03-04
GARRY WILSON
Director 2008-03-19 2010-09-01
IVAN MARK JACQUES
Director 2005-10-17 2010-04-26
ANNE ELIZABETH MACMILLAN
Director 2008-03-19 2009-11-09
ALASTAIR MARK LOMAS
Director 2009-06-22 2009-09-08
MICHAEL DAVID FAZAL
Director 2005-04-01 2009-04-30
LUKE RICHARD FRYER
Director 2008-03-19 2008-07-31
DAVID RILEY STUBBINS
Director 1994-03-28 2006-03-23
GRAHAM JOHN COLLYER
Director 2002-08-20 2005-12-07
GERARD JAMES HAY
Director 2003-04-01 2005-10-31
EDMUND TRAVIS GARTSIDE
Director 1991-07-04 2005-08-31
JOHN EDWARDS
Director 2000-07-20 2005-05-05
LINCOLN CAREY WILKINSON JONES
Director 1991-07-04 2003-03-31
MICHAEL VICTOR HOLLIDAY
Director 2001-12-18 2002-12-31
IAN BIRCHALL
Director 1994-03-28 2002-12-04
STEPHEN DOOTSON
Director 1994-03-28 2002-08-20
MARK OWEN FREDERICK LEWIS
Director 2000-07-20 2002-07-15
DARRELL HOWARD SHAW
Director 1991-07-04 2000-07-20
GARRY MACLAREN
Director 1994-03-28 1998-11-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADRIAN VINCENT COWARD SYNERGY HEALTH LIMITED Director 2014-03-31 CURRENT 1997-04-17 Active
ADRIAN VINCENT COWARD SYNERGY HEALTH STERILISATION UK LIMITED Director 2010-09-01 CURRENT 1983-11-21 Active
TIMOTHY STEPHEN FOWLER STERILE SUPPLIES LIMITED Director 2016-08-17 CURRENT 2015-03-18 Active
PETER JOHN RENDLE HARWELL DOSIMETERS LIMITED Director 2017-09-25 CURRENT 1994-04-12 Active
PETER JOHN RENDLE SYNERGY HEALTHCARE (UK) LIMITED Director 2017-09-08 CURRENT 2001-03-13 Active - Proposal to Strike off
PETER JOHN RENDLE SYNERGY HEALTHCARE LIMITED Director 2017-09-08 CURRENT 2007-03-15 Active - Proposal to Strike off
PETER JOHN RENDLE TRUST STERILE SERVICES LIMITED Director 2017-09-08 CURRENT 1997-03-13 Dissolved 2017-11-28
PETER JOHN RENDLE SYNERGY HEALTH INTERNATIONAL LIMITED Director 2017-09-08 CURRENT 2007-01-11 Active - Proposal to Strike off
PETER JOHN RENDLE SYNERGY HEALTH STERILISATION UK LIMITED Director 2017-09-08 CURRENT 1983-11-21 Active
PETER JOHN RENDLE ISOTRON LIMITED Director 2017-09-08 CURRENT 2003-07-10 Active - Proposal to Strike off
PETER JOHN RENDLE SYNERGY HEALTH LIMITED Director 2017-09-08 CURRENT 1997-04-17 Active
PETER JOHN RENDLE SYNERGY HEALTH HOLDINGS LIMITED Director 2017-09-08 CURRENT 2007-01-10 Active
PETER JOHN RENDLE SYNERGY HEALTH SYSTEMS LIMITED Director 2017-09-08 CURRENT 2007-03-15 Active
PETER JOHN RENDLE PHOENIX OPTICS LIMITED Director 2017-09-08 CURRENT 2007-10-17 Active - Proposal to Strike off
PETER JOHN RENDLE SYNERGY HEALTH US HOLDINGS LIMITED Director 2017-09-08 CURRENT 2011-03-21 Active - Proposal to Strike off
PETER JOHN RENDLE RENOVA SURGICAL LTD Director 2017-09-08 CURRENT 2012-09-17 Active - Proposal to Strike off
PETER JOHN RENDLE MEDISAFE HOLDINGS LTD Director 2017-09-08 CURRENT 2016-06-29 Active
PETER JOHN RENDLE MEDISAFE UK LIMITED Director 2017-09-08 CURRENT 1990-08-21 Active
PETER JOHN RENDLE PHOENIX SURGICAL HOLDINGS LIMITED Director 2017-09-08 CURRENT 2003-03-11 Active - Proposal to Strike off
PETER JOHN RENDLE SYNERGY HEALTH INVESTMENTS LIMITED Director 2017-09-08 CURRENT 1980-07-11 Active
PETER JOHN RENDLE STERIS IMS LIMITED Director 2017-09-08 CURRENT 1982-06-10 Active
PETER JOHN RENDLE VERNON AND CO. LIMITED Director 2017-09-08 CURRENT 1953-03-14 Active
PETER JOHN RENDLE SHILOH LIMITED Director 2017-09-08 CURRENT 1953-03-02 Active
PETER JOHN RENDLE VERNON-CARUS LIMITED Director 2017-09-08 CURRENT 1969-06-04 Active
PETER JOHN RENDLE E&PR LIMITED Director 2016-10-14 CURRENT 2016-10-14 Active
MICHAEL JOSEPH TOKICH SYNERGY HEALTHCARE (UK) LIMITED Director 2016-06-22 CURRENT 2001-03-13 Active - Proposal to Strike off
MICHAEL JOSEPH TOKICH SYNERGY HEALTH INTERNATIONAL LIMITED Director 2016-06-22 CURRENT 2007-01-11 Active - Proposal to Strike off
MICHAEL JOSEPH TOKICH ISOTRON LIMITED Director 2016-06-22 CURRENT 2003-07-10 Active - Proposal to Strike off
MICHAEL JOSEPH TOKICH SHILOH LIMITED Director 2016-06-22 CURRENT 1953-03-02 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
2024-01-10FULL ACCOUNTS MADE UP TO 31/03/23
2023-10-11CONFIRMATION STATEMENT MADE ON 09/10/23, WITH NO UPDATES
2023-06-19APPOINTMENT TERMINATED, DIRECTOR PAUL LAWRENCE LINCOLN
2023-06-19DIRECTOR APPOINTED JOHN PATRICK UBBING
2023-04-11FULL ACCOUNTS MADE UP TO 31/03/22
2022-10-21CS01CONFIRMATION STATEMENT MADE ON 09/10/22, WITH NO UPDATES
2022-07-11TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ANTHONY O'RIORDAN
2021-12-20FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-20AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-10-19CS01CONFIRMATION STATEMENT MADE ON 09/10/21, WITH NO UPDATES
2021-10-15CH01Director's details changed for Mr William Anthony O'riordan on 2021-08-14
2021-08-31AD01REGISTERED OFFICE CHANGED ON 31/08/21 FROM Ground Floor Stella Windmill Hill Business Park Whitehill Way, Swindon Wiltshire SN5 6NX
2021-07-19CH01Director's details changed for Mr Michael Joseph Tokich on 2021-06-28
2021-01-19AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-11-16AD03Registers moved to registered inspection location of Jones Day 21 Tudor Street London EC4Y 0DJ
2020-11-16AD02Register inspection address changed to Jones Day 21 Tudor Street London EC4Y 0DJ
2020-11-13CS01CONFIRMATION STATEMENT MADE ON 09/10/20, WITH NO UPDATES
2020-10-21CH01Director's details changed for Mr William Anthony O'riordan on 2019-11-01
2020-10-01PSC05Change of details for Synergy Health Holdings Limited as a person with significant control on 2020-09-01
2020-10-01CH01Director's details changed for Mr Michael Joseph Tokich on 2020-09-29
2020-09-29CH01Director's details changed for Mr Paul Lincoln on 2020-09-01
2020-06-30RES13Resolutions passed:
  • Appt director 11/06/2020
  • ADOPT ARTICLES
2020-06-30MEM/ARTSARTICLES OF ASSOCIATION
2020-06-16AP01DIRECTOR APPOINTED MR PAUL LINCOLN
2020-05-07TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN RENDLE
2020-01-02AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-11-12CS01CONFIRMATION STATEMENT MADE ON 09/10/19, WITH NO UPDATES
2019-09-30AP01DIRECTOR APPOINTED MR WILLIAM ANTHONY O’RIORDAN
2019-08-23TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN VINCENT COWARD
2019-01-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009797160002
2019-01-03AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-11-15MR05All of the property or undertaking has been released from charge for charge number 009797160002
2018-10-29CS01CONFIRMATION STATEMENT MADE ON 09/10/18, WITH NO UPDATES
2018-10-23TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY STEPHEN FOWLER
2017-12-29AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-11-27TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN SUTCLIFFE
2017-10-23CS01CONFIRMATION STATEMENT MADE ON 09/10/17, WITH NO UPDATES
2017-09-25AP01DIRECTOR APPOINTED MR PETER JOHN RENDLE
2017-09-25TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN RENDLE
2017-09-08TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN PAUL TURNER
2017-09-08TM02Termination of appointment of Jonathan Paul Turner on 2017-09-08
2017-09-08AP01DIRECTOR APPOINTED MR PETER JOHN RENDLE
2017-01-04AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-07LATEST SOC07/11/16 STATEMENT OF CAPITAL;GBP 129737992
2016-11-07CS01CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES
2016-06-24AP01DIRECTOR APPOINTED MR MICHAEL JOSEPH TOKICH
2016-06-24TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN HILL
2016-03-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 009797160002
2015-12-15TM01APPOINTMENT TERMINATED, DIRECTOR KATHRYN LOUISE SOMERFIELD
2015-11-30AUDAUDITOR'S RESIGNATION
2015-11-25AUDAUDITOR'S RESIGNATION
2015-11-25AUDAUDITOR'S RESIGNATION
2015-11-20TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MARTIN STEEVES
2015-11-12AAFULL ACCOUNTS MADE UP TO 29/03/15
2015-10-12LATEST SOC12/10/15 STATEMENT OF CAPITAL;GBP 129737992
2015-10-12AR0109/10/15 ANNUAL RETURN FULL LIST
2015-01-12AAFULL ACCOUNTS MADE UP TO 30/03/14
2014-10-17LATEST SOC17/10/14 STATEMENT OF CAPITAL;GBP 129737992
2014-10-17AR0109/10/14 FULL LIST
2014-10-09TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MASON
2014-07-29AP03SECRETARY APPOINTED MR JONATHAN PAUL TURNER
2014-07-29TM02APPOINTMENT TERMINATED, SECRETARY TIMOTHY MASON
2013-12-10AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-10-22LATEST SOC22/10/13 STATEMENT OF CAPITAL;GBP 129737992
2013-10-22AR0109/10/13 FULL LIST
2013-08-01AP03SECRETARY APPOINTED MR TIMOTHY CHARLES MASON
2013-08-01TM02APPOINTMENT TERMINATED, SECRETARY DAVID STUBBINS
2013-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS KATHARYN LOUISE SOMERFIELD / 01/09/2010
2013-01-03AAFULL ACCOUNTS MADE UP TO 01/04/12
2012-11-06AR0109/10/12 FULL LIST
2012-02-24RES13DIR AUTH TO ALLOT SHARES 09/02/2012
2012-02-24SH0109/02/12 STATEMENT OF CAPITAL GBP 129737992
2012-01-05AAFULL ACCOUNTS MADE UP TO 03/04/11
2011-10-20AR0109/10/11 FULL LIST
2011-10-04TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD TIPPINS
2011-10-04AP01DIRECTOR APPOINTED MR JONATHAN PAUL TURNER
2011-03-15TM01APPOINTMENT TERMINATED, DIRECTOR ALISON SPEAK
2011-03-15AP01DIRECTOR APPOINTED MR TIMOTHY STEPHEN FOWLER
2011-02-28AAFULL ACCOUNTS MADE UP TO 28/03/10
2011-01-12AR0111/01/11 FULL LIST
2010-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN HILL / 31/08/2010
2010-09-14TM01APPOINTMENT TERMINATED, DIRECTOR GARRY WILSON
2010-09-14AP01DIRECTOR APPOINTED MISS KATHARYN LOUISE SOMERFIELD
2010-09-14AP01DIRECTOR APPOINTED MR TIMOTHY CHARLES MASON
2010-05-20TM01APPOINTMENT TERMINATED, DIRECTOR IVAN JACQUES
2010-04-29AP01DIRECTOR APPOINTED MR GAVIN GERARD HILL
2010-02-02AR0111/01/10 FULL LIST
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DR RICHARD STANLEY TIPPINS / 12/01/2010
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARRY WILSON / 12/01/2010
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR RICHARD MARTIN STEEVES / 12/01/2010
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ALISON JANE SPEAK / 12/01/2010
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / IVAN MARK JACQUES / 12/01/2010
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ADRIAN VINCENT COWARD / 12/01/2010
2010-02-02CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID RILEY STUBBINS / 12/01/2010
2009-12-23TM01APPOINTMENT TERMINATED, DIRECTOR ANNE MACMILLAN
2009-11-23AAFULL ACCOUNTS MADE UP TO 29/03/09
2009-11-10AP01DIRECTOR APPOINTED MR MARTYN SUTCLIFFE
2009-11-04CC04STATEMENT OF COMPANY'S OBJECTS
2009-11-04RES13DIR AUTH
2009-11-04RES01ADOPT ARTICLES
2009-09-30288aDIRECTOR APPOINTED DR RICHARD STANLEY TIPPINS
2009-09-30288bAPPOINTMENT TERMINATED DIRECTOR ALASTAIR LOMAS
2009-07-01288aDIRECTOR APPOINTED MR ALASTAIR MARK LOMAS
2009-05-20288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL FAZAL
2009-02-27288aDIRECTOR APPOINTED MS ALISON JANE SPEAK
2009-02-10363aRETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS
2009-01-07AAFULL ACCOUNTS MADE UP TO 30/03/08
2008-09-09288bAPPOINTMENT TERMINATED DIRECTOR LUKE FRYER
2008-07-24CERTNMCOMPANY NAME CHANGED SYNERGY HEALTHCARE (UK) LIMITED CERTIFICATE ISSUED ON 24/07/08
2008-04-01288aDIRECTOR APPOINTED MR ADRIAN VINCENT COWARD
2008-04-01288aDIRECTOR APPOINTED MR LUKE RICHARD FRYER
2008-04-01288aDIRECTOR APPOINTED MS ANNE ELIZABETH MACMILLAN
2008-04-01288aDIRECTOR APPOINTED MR GARRY WILSON
2008-01-24363aRETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS
2008-01-24AAFULL ACCOUNTS MADE UP TO 01/04/07
2007-11-30287REGISTERED OFFICE CHANGED ON 30/11/07 FROM: NEWMARKET DRIVE DERBY DERBYSHIRE DE24 8SW
2007-08-15123NC INC ALREADY ADJUSTED 02/04/07
2007-06-27363aRETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS
2007-04-03287REGISTERED OFFICE CHANGED ON 03/04/07 FROM: SHILOH HOUSE, FITTON STREET ROYTON OLDHAM LANCASHIRE OL2 5JX
2007-02-08AAFULL ACCOUNTS MADE UP TO 02/04/06
2006-11-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-07-04363aRETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF1110824 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF1110824 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF1110824 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF1110824 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF1110824 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF1110824 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF1110824 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF1110824 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF1110824 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC1110838 Active Licenced property: . Correspondance address: 1 WESTERN AVENUE MATRIX PARK BUCKSHAW VILLAGE CHORLEY BUCKSHAW VILLAGE GB PR7 7NB
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC1110838 Active Licenced property: . Correspondance address: 1 WESTERN AVENUE MATRIX PARK BUCKSHAW VILLAGE CHORLEY BUCKSHAW VILLAGE GB PR7 7NB
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC1110838 Active Licenced property: . Correspondance address: 1 WESTERN AVENUE MATRIX PARK BUCKSHAW VILLAGE CHORLEY BUCKSHAW VILLAGE GB PR7 7NB
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH1111154 Active Licenced property: BOUNDARY ROAD ST LAWRENCES HOSPITAL BODMIN GB PL31 2QT;SEVERN ROAD RYDER LTD AVONMOUTH BRISTOL AVONMOUTH GB BS11 0YL;CHARLTON ROAD SYNERGY HEALTH (UK) LTD BRENTRY BRISTOL BRENTRY GB BS10 6NF. Correspondance address: 18 DON ROAD SHEFFIELD GB S9 2UB
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH1111154 Active Licenced property: BOUNDARY ROAD ST LAWRENCES HOSPITAL BODMIN GB PL31 2QT;SEVERN ROAD RYDER LTD AVONMOUTH BRISTOL AVONMOUTH GB BS11 0YL;CHARLTON ROAD SYNERGY HEALTH (UK) LTD BRENTRY BRISTOL BRENTRY GB BS10 6NF. Correspondance address: 18 DON ROAD SHEFFIELD GB S9 2UB
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH1111154 Active Licenced property: BOUNDARY ROAD ST LAWRENCES HOSPITAL BODMIN GB PL31 2QT;SEVERN ROAD RYDER LTD AVONMOUTH BRISTOL AVONMOUTH GB BS11 0YL;CHARLTON ROAD SYNERGY HEALTH (UK) LTD BRENTRY BRISTOL BRENTRY GB BS10 6NF. Correspondance address: 18 DON ROAD SHEFFIELD GB S9 2UB
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH1111154 Active Licenced property: BOUNDARY ROAD ST LAWRENCES HOSPITAL BODMIN GB PL31 2QT;SEVERN ROAD RYDER LTD AVONMOUTH BRISTOL AVONMOUTH GB BS11 0YL;CHARLTON ROAD SYNERGY HEALTH (UK) LTD BRENTRY BRISTOL BRENTRY GB BS10 6NF. Correspondance address: 18 DON ROAD SHEFFIELD GB S9 2UB

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 SYNERGY HEALTH (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2003-01-30 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-30
Annual Accounts
2013-03-31
Annual Accounts
2012-04-01
Annual Accounts
2011-04-03
Annual Accounts
2010-03-28

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 SYNERGY HEALTH (UK) LIMITED

Intangible Assets
Patents
We have not found any records of SYNERGY HEALTH (UK) LIMITED registering or being granted any patents
Domain Names

SYNERGY HEALTH (UK) LIMITED owns 1 domain names.

shiloh.co.uk  

Trademarks
We have not found any records of SYNERGY HEALTH (UK) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SYNERGY HEALTH (UK) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Nottinghamshire County Council 2014-12-17 GBP £523
Nottinghamshire County Council 2014-12-09 GBP £523
Nottinghamshire County Council 2014-10-23 GBP £523
Nottinghamshire County Council 2014-10-23 GBP £523
Nottinghamshire County Council 2014-06-03 GBP £523
Nottinghamshire County Council 2011-10-10 GBP £680
Derby City Council 0000-00-00 GBP £13,690 Capital Expenditure

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.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Velindre NHS Trust (as Host of NHS Wales Shared Services Partnership) Medical consumables 2013/09/30 GBP

This framework is for the procurement of various single use devices and consumables associated with surgical stapling in both open and laproscopic surgical procedures.

Mid Essex Hospital Services NHS Trust Medical equipments, pharmaceuticals and personal care products 2013/4/5 GBP

This Framework Agreement is for the Supply of Dressings to Mid Essex Hospital Services NHS Trust (MEHT).

NHS Shared Business Services Ltd (NHS SBS) Medical equipments, pharmaceuticals and personal care products 2013/10/14 GBP

3 categories of patient wipe:

NHS Supply Chain acting as agent for NHS Business Services Authority Dressings 2013/7/19

Dressing Pads and Gauze Medical Swabs.

NHS Supply Chain acting as agent for NHS Business Services Authority Skin-care products 2013/1/25 GBP 4,000,000

Antimicrobial whole body washes to be used on adults or children.

NHS Supply Chain acting as agent for NHS Business Services Authority Personal care products 2013/11/25

"The notice involves the establishment of a framework agreement.

NHS Supply Chain acting as agent for NHS Business Services Authority Wipes 2013/7/12 GBP 120,000,000

Disposable Wipes Cleaning Cloths and Associated Products including Patient Dry Wipes Patient Wet Wipes Cleaning Cloths Specialist Wipes Alcohol Wipes Disinfecting Wipes Detergent Wipes Ancillary Products and Catering Wipes.

NHS Supply Chain acting as agent for NHS Business Services Authority Dressings 2013/10/11

General Woundcare comprising: adhesive tapes first aid kits washproof plasters barrier creams and films non woven swabs oral swabs prep swabs type13 gauze swabs x-ray detectable swabs cotton wool gauze maternity pads nasal swabs nasal tampons non woven balls sanitary products ambulance dressings.

NHS Supply Chain acting as agent for NHS Business Services Authority Dressings 2013/9/3

Bandages Non-Woven Island Dressings Film Dressings and Super Absorbents.

Outgoings
Business Rates/Property Tax
No properties were found where SYNERGY HEALTH (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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SYNERGY HEALTH (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 SYNERGY HEALTH (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.