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

BODY & SOUL

99-119 ROSEBERY AVENUE, LONDON, EC1R 4RE,
Company Registration Number
03245543
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Body & Soul
BODY & SOUL was founded on 1996-09-04 and has its registered office in . The organisation's status is listed as "Active". Body & Soul 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 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
BODY & SOUL
 
Legal Registered Office
99-119 ROSEBERY AVENUE
LONDON
EC1R 4RE
Other companies in EC1R
 
Previous Names
BODY AND SOUL13/03/2018
Charity Registration
Charity Number 1060062
Charity Address ST. IVES HOUSE, 99-119 ROSEBERY AVENUE, LONDON, EC1R 4RE
Charter BODY & SOUL IS A UNIQUE UK CHARITY SUPORTING CHILDREN, TEENAGERS AND FAMILIES LIVING WITH OR AFFECTED BY HIV. WE AIM, TO COUNTERACT THE DEVASTATION OF AN HIV+ DIAGNOSIS WITH POSITIVE STRATEGIES TO REDUCE ISOLATION AND STRESS, IMPROVE HEALTH AND WELL BEING, RESUME ACTIVE LIVES AND CREATE A VOICE FOR HUMAN RIGHTS.
Filing Information
Company Number 03245543
Company ID Number 03245543
Date formed 1996-09-04
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 04/09/2015
Return next due 02/10/2016
Type of accounts FULL
Last Datalog update: 2023-10-08 08:06:16
Primary Source:Companies House
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 BODY & SOUL
The following companies were found which have the same name as BODY & SOUL. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BODY & ARTISTRY PLLC 5575 S. SEMORAN BLVD. ORLANDO FL 32822 Active Company formed on the 2020-07-20
BODY & ASSEMBLY INTERNATIONAL, INC. 5144 PHEASANT TRAIL ANN ARBOR Michigan 48105 UNKNOWN Company formed on the 0000-00-00
BODY & ASSOCIATES LLC 4143 YELLOWWOOD DR VALRICO FL 33594 Inactive Company formed on the 2013-09-09
BODY & BALANCE LTD 3 FIELD COURT GRAYS INN GRAYS INN LONDON WC1R 5EF Dissolved Company formed on the 2011-07-27
BODY & BALANCE HORMONE THERAPY LLC 8435 WURZBACH RD STE 101 SAN ANTONIO TX 78229 Active Company formed on the 2013-07-10
BODY & BALANCE L.L.C. 7624 NW 5th St. FT. LAUDERDALE FL 33324 Active Company formed on the 2017-10-27
BODY & BALANCE LTD OFFICE 28, 28 CLEVELAND STREET WOLVERHAMPTON WEST MIDLANDS WV1 3HT Active - Proposal to Strike off Company formed on the 2021-10-07
BODY & BEACH LIMITED 62 CAMDEN ROAD LONDON NW1 9DR Dissolved Company formed on the 2008-05-13
BODY & BEAUTY INC LIMITED 17 CURTIS ROAD HORNCHURCH ENGLAND RM11 3NP Dissolved Company formed on the 2012-07-02
BODY & BEAUTY SPA LIMITED 11 NORTH VIEW WESTBURY PARK WESTBURY PARK BRISTOL BS6 7PT Dissolved Company formed on the 2002-10-16
BODY & BEAUTY SOURCE DAY SPA LLC 197 FRANKLIN AVE. Nassau FRANKLIN SQUARE NY 11010 Active Company formed on the 2012-05-11
BODY & BEAUTY INC 277 PALM TRACE AVE LAS VEGAS NV 89148 Permanently Revoked Company formed on the 2005-11-14
BODY & BEAUTY FIX LOUNGE, INC. 13180 N CLEVELAND AVE NORTH FORT MYERS FL 33903 Inactive Company formed on the 2018-08-03
BODY & BEAUTY LASER LLC 307 E 101 STREET APT 5E New York NEW YORK NY 10029 Active Company formed on the 2020-12-01
BODY & BEAUTY LOUNGE, LLC 5900 BALCONES DR STE 100 AUSTIN TX 78731 Forfeited Company formed on the 2021-12-15
BODY & BEAUTY BY TINA LLC 1111 Clarkson Ave Apt 202 Brooklyn NY 11212 Active Company formed on the 2023-08-09
BODY & BEHAVIOR MODELS LLC 1967 WEHRLE DRIVE SUITE 1 #086 BUFFALO NY 14221 Active Company formed on the 2021-03-15
BODY & BEYOND, INC. 528 EAST 96TH STREET APT 1R Kings BROOKLYN NY 11212 Active Company formed on the 2002-11-18
BODY & BEYOND STUDIO, LLC. 5154 ST RT 41 SW - WASHINGTON COURT HOUSE OH 431609733 Active Company formed on the 2008-06-18
BODY & BEYOND SDN. BHD. Active

Company Officers of BODY & SOUL

Current Directors
Officer Role Date Appointed
MARJORIE AGWANG
Director 2014-01-13
DEBORAH BEE
Director 2010-11-04
MAURICE BIRIOTTI
Director 2013-11-17
SARA CARTER
Director 2016-06-29
MUNYA CHIDAKWA
Director 2012-08-15
JANE DUTTON
Director 2017-03-20
ALEXANDER JOSEPH LIFSCHUTZ
Director 2007-03-10
CHRIS NAYLOR
Director 2017-11-01
CHRIS NAYLOR
Director 2017-11-15
RACHEL STEVENSON
Director 2018-03-07
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN MULHOLLAND
Director 2011-08-01 2018-05-01
NATASHA COXHEAD
Director 2016-04-26 2017-11-02
JANE DUTTON
Director 2017-05-31 2017-11-02
LYDIE TSHIYOYO NGALA
Director 2010-04-14 2017-11-01
CECILIA GOODWIN
Director 2005-10-10 2014-11-05
MUCHAILA LEMBA
Director 2012-02-15 2013-05-03
ANNMARIE BYRNE
Company Secretary 1999-10-11 2011-10-20
PAUL JONATHAN MELODY
Director 2009-09-09 2011-04-19
ROBERT EDWARD MITCHELL
Director 2005-10-10 2009-04-26
CHRISTINA MARIA KONO
Director 2005-10-10 2009-03-17
DEBORAH CARRINGTON
Director 2005-10-10 2007-10-18
SAYU BHOJWANI
Director 2005-10-10 2007-01-15
SATHIA KRISHNAMOORTHY
Director 2005-10-10 2007-01-15
MONTSERRAT MAGADAN FERNANDEZ
Director 2005-10-10 2007-01-15
ANNMARIE BYRNE
Director 2000-10-16 2006-03-14
OTTILIE GODFREY
Director 1996-12-11 2006-01-12
FLORENCE DEBORAH KANYIKE
Director 1996-09-04 2005-10-10
EDITH NASEJJE KAWAGAMA
Director 1998-03-23 2005-10-10
CHRISTINA KNIGHT
Director 1998-03-23 2001-08-01
KRISTINE MARGARET EVANS
Director 1996-09-04 2000-04-10
CATHERINE LEVINE
Company Secretary 1996-09-04 1999-10-11
EMMA COLE
Director 1996-09-04 1998-03-23
INGRID MCBURNIE
Director 1996-12-11 1998-03-23
ANGELINA CHARITY NAMIBA
Director 1996-09-04 1998-03-23
IRINE BRAITHWAITE
Director 1996-09-04 1997-08-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MAURICE BIRIOTTI MORE UNITED LTD Director 2016-07-19 CURRENT 2016-07-19 Active - Proposal to Strike off
MAURICE BIRIOTTI SPITALFIELDS FESTIVAL LIMITED Director 2015-02-01 CURRENT 1995-12-15 Active
MAURICE BIRIOTTI LAPIDUS INVESTMENT LIMITED Director 2013-04-25 CURRENT 2013-04-25 Active
MAURICE BIRIOTTI BIRMORE LIMITED Director 2013-04-23 CURRENT 2013-04-23 Active
MAURICE BIRIOTTI VOICES NOW Director 2011-05-05 CURRENT 2011-05-05 Active - Proposal to Strike off
MAURICE BIRIOTTI SHM PRODUCTIONS LIMITED Director 1996-03-19 CURRENT 1996-03-19 Active
ALEXANDER JOSEPH LIFSCHUTZ LIFSCHUTZ DAVIDSON SANDILANDS HOLDINGS-UK LIMITED Director 2018-03-06 CURRENT 2018-03-06 Active
ALEXANDER JOSEPH LIFSCHUTZ P & L HOLDINGS LIMITED Director 2017-12-07 CURRENT 2017-12-07 Active
ALEXANDER JOSEPH LIFSCHUTZ 3 PARADISE GARDENS LIMITED Director 2016-02-08 CURRENT 2016-02-08 Active
ALEXANDER JOSEPH LIFSCHUTZ 4 PARADISE GARDENS LIMITED Director 2016-02-08 CURRENT 2016-02-08 Active
ALEXANDER JOSEPH LIFSCHUTZ 5 PARADISE GARDENS LIMITED Director 2016-02-08 CURRENT 2016-02-08 Active
ALEXANDER JOSEPH LIFSCHUTZ 6 PARADISE GARDENS LIMITED Director 2016-02-08 CURRENT 2016-02-08 Active
ALEXANDER JOSEPH LIFSCHUTZ 1 PARADISE GARDENS LIMITED Director 2016-02-05 CURRENT 2016-02-05 Active
ALEXANDER JOSEPH LIFSCHUTZ 2 PARADISE GARDENS LIMITED Director 2016-02-05 CURRENT 2016-02-05 Active
ALEXANDER JOSEPH LIFSCHUTZ MANSFIELD HOUSE LIMITED Director 2015-03-04 CURRENT 2015-03-04 Active
ALEXANDER JOSEPH LIFSCHUTZ PARADISE GARDENS MANAGEMENT LIMITED Director 2013-12-18 CURRENT 2013-12-18 Active
ALEXANDER JOSEPH LIFSCHUTZ LDS + ASSOCIATES LIMITED Director 2013-11-12 CURRENT 2013-11-12 Active
ALEXANDER JOSEPH LIFSCHUTZ RAVENSCOURT STUDIOS LIMITED Director 2011-08-15 CURRENT 2011-08-15 Active
ALEXANDER JOSEPH LIFSCHUTZ PRSAL LIMITED Director 2008-07-03 CURRENT 2008-07-03 Active
ALEXANDER JOSEPH LIFSCHUTZ ISLAND STUDIOS LONDON LIMITED Director 2005-04-21 CURRENT 2005-04-21 Active
ALEXANDER JOSEPH LIFSCHUTZ MALWRIGHT LIMITED Director 1992-11-17 CURRENT 1964-07-01 Active
ALEXANDER JOSEPH LIFSCHUTZ LIFSCHUTZ DAVIDSON SANDILANDS LIMITED Director 1992-08-10 CURRENT 1992-06-18 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
2024-05-21Director's details changed for Mr Jags Parbha on 2024-05-21
2024-04-03APPOINTMENT TERMINATED, DIRECTOR SARA CARTER
2023-09-23CONFIRMATION STATEMENT MADE ON 01/08/23, WITH NO UPDATES
2023-09-04FULL ACCOUNTS MADE UP TO 31/12/22
2022-08-12AP01DIRECTOR APPOINTED MR JEFFREY ROBERT CURRIE
2022-08-12CS01CONFIRMATION STATEMENT MADE ON 01/08/22, WITH NO UPDATES
2022-07-19AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-12-07AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-09CS01CONFIRMATION STATEMENT MADE ON 01/08/21, WITH NO UPDATES
2020-11-09AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-24CS01CONFIRMATION STATEMENT MADE ON 01/08/20, WITH NO UPDATES
2019-08-12AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-01AP01DIRECTOR APPOINTED MR PETER ALISTAIR SOUTER
2019-08-01CS01CONFIRMATION STATEMENT MADE ON 01/08/19, WITH NO UPDATES
2018-09-14CS01CONFIRMATION STATEMENT MADE ON 14/09/18, WITH NO UPDATES
2018-09-14TM01APPOINTMENT TERMINATED, DIRECTOR CHRIS NAYLOR
2018-07-18AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-15AP01DIRECTOR APPOINTED MR CHRIS NAYLOR
2018-05-14AP01DIRECTOR APPOINTED MS RACHEL STEVENSON
2018-05-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MULHOLLAND
2018-03-13RES15CHANGE OF COMPANY NAME 15/10/22
2018-03-13CERTNMCOMPANY NAME CHANGED BODY AND SOUL CERTIFICATE ISSUED ON 13/03/18
2018-03-13MISCNE01
2018-02-06CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-11-03AP01DIRECTOR APPOINTED MR CHRIS NAYLOR
2017-11-02TM01APPOINTMENT TERMINATED, DIRECTOR NATASHA COXHEAD
2017-11-02TM01APPOINTMENT TERMINATED, DIRECTOR JANE DUTTON
2017-11-02AP01DIRECTOR APPOINTED MS JANE DUTTON
2017-11-02TM01APPOINTMENT TERMINATED, DIRECTOR LYDIE NGALA
2017-08-14CS01CONFIRMATION STATEMENT MADE ON 14/08/17, WITH NO UPDATES
2017-08-14AP01DIRECTOR APPOINTED MS JANE DUTTON
2017-06-26AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-20TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN SMITH
2017-01-17CC04Statement of company's objects
2017-01-17RES01ADOPT ARTICLES 17/01/17
2016-10-15AP01DIRECTOR APPOINTED MS SARA CARTER
2016-10-15AP01DIRECTOR APPOINTED MISS NATASHA COXHEAD
2016-10-15CS01CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES
2016-05-03AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-11-27AR0104/09/15 ANNUAL RETURN FULL LIST
2015-11-27AP01DIRECTOR APPOINTED MISS MARJORIE AGWANG
2015-06-08AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-20TM01APPOINTMENT TERMINATED, DIRECTOR PETER TYSON
2015-05-20TM01APPOINTMENT TERMINATED, DIRECTOR CECILIA GOODWIN
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-10-01AR0104/09/14 NO MEMBER LIST
2014-10-01TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WHITEHEAD
2014-10-01TM01APPOINTMENT TERMINATED, DIRECTOR NICKY WALSBY
2014-10-01AP01DIRECTOR APPOINTED PROFESSOR MAURICE BIRIOTTI
2014-05-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID STILLMAN
2013-10-18AR0104/09/13 NO MEMBER LIST
2013-10-18AP01DIRECTOR APPOINTED MR STEPHEN MARTIN WHITEHEAD
2013-10-18AP01DIRECTOR APPOINTED MR JOHN MULHOLLAND
2013-10-18TM01APPOINTMENT TERMINATED, DIRECTOR MUCHAILA LEMBA
2013-10-17TM01APPOINTMENT TERMINATED, DIRECTOR MUCHAILA LEMBA
2013-10-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-09-06AP01DIRECTOR APPOINTED MR MUCHAILA LEMBA
2012-09-05AR0104/09/12 NO MEMBER LIST
2012-09-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MUNYA CHIDAKWA / 04/09/2012
2012-09-04AP01DIRECTOR APPOINTED MR MUNYA CHIDAKWA
2012-08-23AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-16TM01APPOINTMENT TERMINATED, DIRECTOR ROSEMARY TURNER
2011-10-24AR0104/09/11 NO MEMBER LIST
2011-10-23TM01APPOINTMENT TERMINATED, DIRECTOR SIMONE SANDLESON
2011-10-23TM02APPOINTMENT TERMINATED, SECRETARY ANNMARIE BYRNE
2011-08-18AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-03AP01DIRECTOR APPOINTED MS DEBORAH BEE
2011-08-02TM01APPOINTMENT TERMINATED, DIRECTOR KERSTIN SHIELDS
2011-08-02TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MELODY
2011-08-02AP01DIRECTOR APPOINTED MRS NICKY WALSBY
2011-08-02AP01DIRECTOR APPOINTED MS SIMONE SANDLESON
2011-06-23RES01ADOPT ARTICLES 04/05/2011
2010-10-02AR0104/09/10 NO MEMBER LIST
2010-10-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ROSEMARY TURNER / 04/09/2010
2010-10-02CH01DIRECTOR'S CHANGE OF PARTICULARS / CECILIA GOODWIN / 04/09/2010
2010-10-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-24AP01DIRECTOR APPOINTED MISS LYDIE TSHIYOYO NGALA
2009-09-14288aDIRECTOR APPOINTED MS KERSTIN SHIELDS
2009-09-14288aDIRECTOR APPOINTED MR PAUL JONATHAN MELODY
2009-09-11363aANNUAL RETURN MADE UP TO 04/09/09
2009-09-11288cDIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY TURNER / 31/08/2009
2009-09-11288bAPPOINTMENT TERMINATED DIRECTOR ROBERT MITCHELL
2009-09-11288bAPPOINTMENT TERMINATED DIRECTOR CHRISTINA KONO
2009-06-10AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-10-28363aANNUAL RETURN MADE UP TO 04/09/08
2008-08-12AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-25288aDIRECTOR APPOINTED PETER TYSON
2008-06-25288aDIRECTOR APPOINTED ROSEMARY DIANE TURNER
2008-06-10288aDIRECTOR APPOINTED DAVID STILLMAN
2008-04-21288bAPPOINTMENT TERMINATED DIRECTOR DEBORAH CARRINGTON
2008-04-21288bAPPOINTMENT TERMINATED DIRECTOR DWIGHT TIERNEY
2007-11-06363aANNUAL RETURN MADE UP TO 04/09/07
2007-11-06288bDIRECTOR RESIGNED
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-18287REGISTERED OFFICE CHANGED ON 18/06/07 FROM: 9 TAVISTOCK PLACE LONDON WC1H 9SN
2007-05-01395PARTICULARS OF MORTGAGE/CHARGE
2007-03-23288aNEW DIRECTOR APPOINTED
2007-03-23288aNEW DIRECTOR APPOINTED
2007-02-10288bDIRECTOR RESIGNED
2007-02-10288bDIRECTOR RESIGNED
2007-02-10288bDIRECTOR RESIGNED
2006-10-26AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-16363aANNUAL RETURN MADE UP TO 04/09/06
2006-07-11288aNEW DIRECTOR APPOINTED
2006-07-07363sANNUAL RETURN MADE UP TO 04/09/05
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 BODY & SOUL 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 BODY & SOUL
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2007-05-01 Outstanding BIG LOTTERY FUND
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 BODY & SOUL

Intangible Assets
Patents
We have not found any records of BODY & SOUL registering or being granted any patents
Domain Names
We do not have the domain name information for BODY & SOUL
Trademarks
We have not found any records of BODY & SOUL registering or being granted any trademarks
Income
Government Income

Government spend with BODY & SOUL

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Camden 2014-05-01 GBP £6,592
London Borough of Hammersmith and Fulham 2014-02-05 GBP £6,909
London Borough of Hammersmith and Fulham 2014-02-05 GBP £6,909
City of Westminster Council 2014-01-07 GBP £6,825
City of Westminster Council 2014-01-07 GBP £6,825
London Borough of Camden 2014-01-01 GBP £6,591
London Borough of Camden 2014-01-01 GBP £6,591
London Borough of Hammersmith and Fulham 2013-09-10 GBP £6,909
London Borough of Camden 2013-08-01 GBP £6,591
City of Westminster Council 2013-07-31 GBP £6,825
Hounslow Council 2013-05-15 GBP £1,301
City of Westminster Council 2013-05-03 GBP £6,825
Hounslow Council 2013-02-11 GBP £1,301
City of Westminster Council 2013-01-15 GBP £6,915
Hounslow Council 2013-01-09 GBP £1,301
Hounslow Council 2012-08-20 GBP £1,301
Hounslow Council 2012-06-25 GBP £1,301
City of Westminster 2010-11-09 GBP £7,042
North Somerset Council 2010-06-14 GBP £745
London Borough of Bromley 2010-06-14 GBP £5,000
London Borough of Islington 2010-05-14 GBP £5,000
London Borough of Islington 2010-04-14 GBP £20,000

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
No properties were found where BODY & SOUL 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 BODY & SOUL 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 BODY & SOUL 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.