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

SYNERGY HEALTH INVESTMENTS LIMITED

2200 RENAISSANCE, BASING VIEW, BASINGSTOKE, HAMPSHIRE, RG21 4EQ,
Company Registration Number
01507384
Private Limited Company
Active

Company Overview

About Synergy Health Investments Ltd
SYNERGY HEALTH INVESTMENTS LIMITED was founded on 1980-07-11 and has its registered office in Basingstoke. The organisation's status is listed as "Active". Synergy Health Investments 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 INVESTMENTS LIMITED
 
Legal Registered Office
2200 RENAISSANCE, BASING VIEW
BASINGSTOKE
HAMPSHIRE
RG21 4EQ
Other companies in SN5
 
Previous Names
ISOTRON INVESTMENTS LIMITED18/11/2011
Filing Information
Company Number 01507384
Company ID Number 01507384
Date formed 1980-07-11
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 22/11/2015
Return next due 20/12/2016
Type of accounts FULL
Last Datalog update: 2024-04-06 23:53:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SYNERGY HEALTH INVESTMENTS 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 INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
PETER JOHN RENDLE
Director 2017-09-08
MICHAEL JOSEPH TOKICH
Director 2016-06-22
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN PAUL TURNER
Company Secretary 2014-07-23 2017-09-08
JONATHAN PAUL TURNER
Director 2014-07-23 2017-09-08
GAVIN HILL
Director 2010-04-26 2016-04-29
RICHARD MARTIN STEEVES
Director 2007-04-02 2015-11-10
TIMOTHY CHARLES MASON
Company Secretary 2013-07-30 2014-07-23
TIMOTHY CHARLES MASON
Director 2012-02-20 2014-07-23
DAVID RILEY STUBBINS
Company Secretary 2012-02-20 2013-07-30
TIMOTHY CHARLES MASON
Company Secretary 2011-06-28 2012-02-20
DAVID RILEY STUBBINS
Company Secretary 2010-09-01 2011-06-28
DERRICK PAUL MCKENZIE-WYNNE
Company Secretary 1991-12-18 2010-09-01
DERRICK PAUL MCKENZIE-WYNNE
Director 1993-01-08 2010-09-01
IVAN MARK JACQUES
Director 2007-04-02 2010-04-26
JOHN ANTHONY WOOLSTON
Director 2002-03-26 2007-06-29
JOHN KIRK BARKER
Director 1991-12-18 2007-03-31
CHARLES EDWARD FITZHERBERT
Director 1991-12-18 1993-01-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER JOHN RENDLE HARWELL DOSIMETERS LIMITED Director 2017-09-25 CURRENT 1994-04-12 Active
PETER JOHN RENDLE SYNERGY HEALTH (UK) LIMITED Director 2017-09-25 CURRENT 1970-05-15 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 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 HARWELL DOSIMETERS LIMITED Director 2017-07-03 CURRENT 1994-04-12 Active
MICHAEL JOSEPH TOKICH PHOENIX OPTICS LIMITED Director 2017-06-30 CURRENT 2007-10-17 Active - Proposal to Strike off
MICHAEL JOSEPH TOKICH PHOENIX SURGICAL HOLDINGS LIMITED Director 2017-06-30 CURRENT 2003-03-11 Active - Proposal to Strike off
MICHAEL JOSEPH TOKICH STERIS IMS LIMITED Director 2017-06-30 CURRENT 1982-06-10 Active
MICHAEL JOSEPH TOKICH SYNERGY HEALTHCARE LIMITED Director 2016-06-22 CURRENT 2007-03-15 Active - Proposal to Strike off
MICHAEL JOSEPH TOKICH SYNERGY HEALTH STERILISATION UK LIMITED Director 2016-06-22 CURRENT 1983-11-21 Active
MICHAEL JOSEPH TOKICH SYNERGY HEALTH SYSTEMS LIMITED Director 2016-06-22 CURRENT 2007-03-15 Active
MICHAEL JOSEPH TOKICH RENOVA SURGICAL LTD Director 2016-06-22 CURRENT 2012-09-17 Active - Proposal to Strike off
MICHAEL JOSEPH TOKICH VERNON AND CO. LIMITED Director 2016-06-22 CURRENT 1953-03-14 Active
MICHAEL JOSEPH TOKICH VERNON-CARUS LIMITED Director 2016-06-22 CURRENT 1969-06-04 Active
MICHAEL JOSEPH TOKICH SYNERGY HEALTH HOLDINGS LIMITED Director 2016-03-24 CURRENT 2007-01-10 Active
MICHAEL JOSEPH TOKICH SYNERGY HEALTH US HOLDINGS LIMITED Director 2016-03-14 CURRENT 2011-03-21 Active - Proposal to Strike off
MICHAEL JOSEPH TOKICH SYNERGY HEALTH LIMITED Director 2015-11-02 CURRENT 1997-04-17 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
2024-03-27FULL 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
2023-01-07FULL ACCOUNTS MADE UP TO 31/03/22
2023-01-07AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-10-21CS01CONFIRMATION STATEMENT MADE ON 09/10/22, WITH NO UPDATES
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
2021-08-31PSC05Change of details for Synergy Health Sterilisation Uk Limited as a person with significant control on 2021-08-31
2021-07-19CH01Director's details changed for Mr Michael Joseph Tokich on 2021-06-28
2020-12-03AAFULL 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
2020-10-01CH01Director'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
2020-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/20 FROM Ground Floor Stella Windmill Hill Business Park Whitehill Way Swindon Wilts SN5 6NX
2020-06-30MEM/ARTSARTICLES OF ASSOCIATION
2020-06-30RES01ADOPT ARTICLES 30/06/20
2020-06-16AP01DIRECTOR APPOINTED MR PAUL LINCOLN
2020-05-07TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN RENDLE
2020-01-07CS01CONFIRMATION STATEMENT MADE ON 22/11/19, WITH NO UPDATES
2020-01-02AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-01-05AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-11-23CS01CONFIRMATION STATEMENT MADE ON 22/11/18, WITH NO UPDATES
2018-01-02AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-12-06CS01CONFIRMATION STATEMENT MADE ON 22/11/17, WITH NO UPDATES
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
2016-11-22LATEST SOC22/11/16 STATEMENT OF CAPITAL;GBP 32400100
2016-11-22CS01CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES
2016-06-24AP01DIRECTOR APPOINTED MR MICHAEL JOSEPH TOKICH
2016-06-24TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN HILL
2015-12-01LATEST SOC01/12/15 STATEMENT OF CAPITAL;GBP 32400100
2015-12-01AR0122/11/15 ANNUAL RETURN FULL LIST
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
2015-01-12AAFULL ACCOUNTS MADE UP TO 30/03/14
2014-12-19LATEST SOC19/12/14 STATEMENT OF CAPITAL;GBP 32400100
2014-12-19AR0122/11/14 ANNUAL RETURN FULL LIST
2014-07-29AP03Appointment of Mr Jonathan Paul Turner as company secretary on 2014-07-23
2014-07-29TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY CHARLES MASON
2014-07-29AP01DIRECTOR APPOINTED MR JONATHAN PAUL TURNER
2014-07-29TM02Termination of appointment of Timothy Charles Mason on 2014-07-23
2013-12-16LATEST SOC16/12/13 STATEMENT OF CAPITAL;GBP 32400100
2013-12-16AR0122/11/13 ANNUAL RETURN FULL LIST
2013-12-10AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-08-01AP03SECRETARY APPOINTED MR TIMOTHY CHARLES MASON
2013-08-01TM02APPOINTMENT TERMINATED, SECRETARY DAVID STUBBINS
2013-01-03AAFULL ACCOUNTS MADE UP TO 01/04/12
2012-12-18AR0122/11/12 FULL LIST
2012-02-21TM02APPOINTMENT TERMINATED, SECRETARY TIMOTHY MASON
2012-02-21AP03SECRETARY APPOINTED MR DAVID RILEY STUBBINS
2012-02-21AP01DIRECTOR APPOINTED MR TIMOTHY CHARLES MASON
2012-01-04AAFULL ACCOUNTS MADE UP TO 03/04/11
2011-12-13AR0122/11/11 FULL LIST
2011-11-18RES15CHANGE OF NAME 18/11/2011
2011-11-18CERTNMCOMPANY NAME CHANGED ISOTRON INVESTMENTS LIMITED CERTIFICATE ISSUED ON 18/11/11
2011-07-06AP03SECRETARY APPOINTED MR TIMOTHY CHARLES MASON
2011-07-06TM02APPOINTMENT TERMINATED, SECRETARY DAVID STUBBINS
2010-12-13AAFULL ACCOUNTS MADE UP TO 28/03/10
2010-11-23AR0122/11/10 FULL LIST
2010-09-03TM01APPOINTMENT TERMINATED, DIRECTOR DERRICK MCKENZIE-WYNNE
2010-09-03TM02APPOINTMENT TERMINATED, SECRETARY DERRICK MCKENZIE-WYNNE
2010-09-03AP03SECRETARY APPOINTED MR DAVID RILEY STUBBINS
2010-05-28AP01DIRECTOR APPOINTED MR GAVIN HILL
2010-05-28TM01APPOINTMENT TERMINATED, DIRECTOR IVAN JACQUES
2009-12-29AR0122/11/09 FULL LIST
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR RICHARD MARTIN STEEVES / 20/11/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / IVAN MARK JACQUES / 20/11/2009
2009-11-23AAFULL ACCOUNTS MADE UP TO 29/03/09
2009-02-04AAFULL ACCOUNTS MADE UP TO 30/03/08
2008-12-18363aRETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS
2008-12-18288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DERRICK MCKENZIE-WYNNE / 01/12/2008
2008-01-24AAFULL ACCOUNTS MADE UP TO 01/04/07
2007-12-20363aRETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS
2007-07-21288bDIRECTOR RESIGNED
2007-05-08288aNEW DIRECTOR APPOINTED
2007-04-27288aNEW DIRECTOR APPOINTED
2007-04-14288bDIRECTOR RESIGNED
2007-03-19AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-02-19225ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/03/07
2007-01-18363sRETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS
2006-10-26287REGISTERED OFFICE CHANGED ON 26/10/06 FROM: MORAY ROAD ELGIN INDUSTRIAL ESTATE SWINDON WILTS SN2 8XS
2006-02-08AAFULL ACCOUNTS MADE UP TO 30/06/05
2006-01-18363sRETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS
2005-06-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-06-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-06-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-06-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-06-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-06-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-06-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-05363sRETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS
2004-12-15AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-05-2488(2)RAD 27/04/04--------- £ SI 500000000@.05=25000000 £ IC 7400100/32400100
2004-05-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-05-08123NC INC ALREADY ADJUSTED 27/04/04
2004-05-08RES04£ NC 7400100/32400100 27/
2004-01-19363sRETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS
2004-01-19AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-01-21363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-21363sRETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS
2003-01-14AAFULL ACCOUNTS MADE UP TO 30/06/02
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SYNERGY HEALTH INVESTMENTS 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 SYNERGY HEALTH INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF ASSIGNMENT 2002-06-06 Satisfied FORTIS BANK S.A /N.V
CHARGE OVER SHARES 2002-01-25 Satisfied FORTIS BANK S.A./N.V.
PLEDGE OF SHARES 2002-01-18 Satisfied FORTIS BANK S.A./N.V.
PLEDGE OF SHARES 2002-01-17 Satisfied FORTIS BANK S.A./N.V.
PLEDGE OF SHARES 2002-01-17 Satisfied FORTIS BANK S.A./N.V.
PLEDGE OF FINANCIAL INSTRUMENTS 2002-01-17 Satisfied FORTIS BANK S.A./N.V.
DEBENTURE 2001-12-17 Satisfied FORTIS BANK SA-NV UK BRANCH
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 INVESTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of SYNERGY HEALTH INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SYNERGY HEALTH INVESTMENTS LIMITED
Trademarks
We have not found any records of SYNERGY HEALTH INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SYNERGY HEALTH INVESTMENTS 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 (64209 - Activities of other holding companies n.e.c.) as SYNERGY HEALTH INVESTMENTS LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where SYNERGY HEALTH INVESTMENTS 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 INVESTMENTS 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 INVESTMENTS 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.