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

BARNSLEY HEALTH CLUB INVESTMENTS LIMITED

LOWER PLAZA 1, GATEWAY PLAZA, FITZWILLIAM STREET, BARNSLEY, S70 2RF,
Company Registration Number
03591128
Private Limited Company
Active

Company Overview

About Barnsley Health Club Investments Ltd
BARNSLEY HEALTH CLUB INVESTMENTS LIMITED was founded on 1998-07-01 and has its registered office in Barnsley. The organisation's status is listed as "Active". Barnsley Health Club Investments Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BARNSLEY HEALTH CLUB INVESTMENTS LIMITED
 
Legal Registered Office
LOWER PLAZA 1, GATEWAY PLAZA
FITZWILLIAM STREET
BARNSLEY
S70 2RF
Other companies in S70
 
Previous Names
BROOKLANDS HOTELS LIMITED01/10/2008
Filing Information
Company Number 03591128
Company ID Number 03591128
Date formed 1998-07-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 29/10/2015
Return next due 26/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB716375429  
Last Datalog update: 2024-03-06 14:23:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BARNSLEY HEALTH CLUB 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.
Companies with same name BARNSLEY HEALTH CLUB INVESTMENTS LIMITED
The following companies were found which have the same name as BARNSLEY HEALTH CLUB INVESTMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BARNSLEY HEALTH CLUB INVESTMENTS HOLDINGS LIMITED LOWER PLAZA 1 GATEWAY PLAZA FITZWILLIAM STREET BARNSLEY S70 2RF Active Company formed on the 2001-10-18

Company Officers of BARNSLEY HEALTH CLUB INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
JASON LEE BROOK
Company Secretary 1998-07-07
JASON LEE BROOK
Director 1998-07-07
JOHN MARTIN BROOK
Director 1998-07-07
GRANT FRAZER DOYLE
Director 1998-07-07
Previous Officers
Officer Role Date Appointed Date Resigned
DLA SECRETARIAL SERVICES LIMITED
Nominated Secretary 1998-07-01 1998-07-07
DLA NOMINEES LIMITED
Nominated Director 1998-07-01 1998-07-07
DLA SECRETARIAL SERVICES LIMITED
Nominated Director 1998-07-01 1998-07-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JASON LEE BROOK BARNSLEY HEALTH CLUB INVESTMENTS HOLDINGS LIMITED Company Secretary 2002-04-19 CURRENT 2001-10-18 Active
JASON LEE BROOK CONROY BROOK (DENBY DALE) LIMITED Director 2017-09-28 CURRENT 2017-09-28 Active
JASON LEE BROOK BL CARVER STREET LTD Director 2016-02-05 CURRENT 2001-11-08 Active
JASON LEE BROOK BL BLACKPOOL LTD Director 2016-02-05 CURRENT 2006-02-16 Active
JASON LEE BROOK BL EMBRACE LTD Director 2016-02-05 CURRENT 1996-11-20 Active - Proposal to Strike off
JASON LEE BROOK BL BARNSLEY LTD Director 2016-02-05 CURRENT 2001-11-08 Active
JASON LEE BROOK BL LEEDS LTD Director 2016-02-05 CURRENT 2006-11-10 Active
JASON LEE BROOK BL DONCASTER LTD Director 2016-02-05 CURRENT 1997-08-11 Active
JASON LEE BROOK BL CENTRAL LTD Director 2016-02-05 CURRENT 2004-07-23 Active
JASON LEE BROOK BROOK LEISURE GROUP LIMITED Director 2015-10-15 CURRENT 2015-10-15 Active
JASON LEE BROOK QUEST (WAKEFIELD) LTD Director 2015-08-04 CURRENT 1998-11-27 Active
JASON LEE BROOK LEISURE BAR FINANCE LIMITED Director 2014-04-07 CURRENT 2014-04-07 Active
JASON LEE BROOK ELEVATE TRAMPOLINE PARKS LIMITED Director 2013-06-14 CURRENT 2006-02-14 Active
JASON LEE BROOK RHEOLA WORKS LIMITED Director 2013-02-12 CURRENT 2013-02-12 Active
JASON LEE BROOK BLACKPOOL CENTRAL HOTEL LTD Director 2013-01-04 CURRENT 2013-01-04 In Administration/Administrative Receiver
JASON LEE BROOK VINTAGE FINANCE LTD Director 2012-05-18 CURRENT 2012-05-18 Active
JASON LEE BROOK QUEST PROPERTY (HOLLY STREET) LTD Director 2012-05-18 CURRENT 2012-05-18 Active
JASON LEE BROOK BEN BAILEY HOMES LTD Director 2011-01-11 CURRENT 2011-01-11 Active
JASON LEE BROOK GATEWAY PLAZA RENTALS LIMITED Director 2010-04-28 CURRENT 2010-03-30 Active
JASON LEE BROOK CONROY BROOK HOLDINGS LIMITED Director 2010-04-07 CURRENT 2010-02-05 Active
JASON LEE BROOK CLASSIC PROPERTIES LIMITED Director 2009-04-01 CURRENT 2009-01-12 Active
JASON LEE BROOK MAYFIELD BARNSLEY LIMITED Director 2006-06-06 CURRENT 2006-06-06 Active
JASON LEE BROOK GATEWAY PLAZA LIMITED Director 2005-05-31 CURRENT 2005-05-31 Active
JASON LEE BROOK GATEWAY PLAZA RESIDENTIAL MANAGEMENT COMPANY LIMITED Director 2005-05-31 CURRENT 2005-05-31 Active
JASON LEE BROOK QUEST GATEHOUSE LIMITED Director 2004-02-26 CURRENT 2004-02-26 Active
JASON LEE BROOK CONROY BROOK CONSTRUCTION LTD Director 2004-02-25 CURRENT 2004-02-25 Active
JASON LEE BROOK BARNSLEY HEALTH CLUB INVESTMENTS HOLDINGS LIMITED Director 2002-04-19 CURRENT 2001-10-18 Active
JASON LEE BROOK CLASSIC PROPERTIES LIMITED Director 1999-08-26 CURRENT 1999-06-28 Dissolved 2016-08-11
JASON LEE BROOK QUEST PROPERTY LTD Director 1997-03-06 CURRENT 1991-07-04 Active
JASON LEE BROOK CONROY BROOK (DEVELOPMENTS) LIMITED Director 1996-05-15 CURRENT 1996-04-01 Active
JOHN MARTIN BROOK RHEOLA WORKS LIMITED Director 2013-02-12 CURRENT 2013-02-12 Active
JOHN MARTIN BROOK CLASSIC PROPERTIES LIMITED Director 2012-07-05 CURRENT 2009-01-12 Active
JOHN MARTIN BROOK VINTAGE FINANCE LTD Director 2012-05-18 CURRENT 2012-05-18 Active
JOHN MARTIN BROOK GATEWAY PLAZA RESIDENTIAL MANAGEMENT COMPANY LIMITED Director 2010-08-05 CURRENT 2005-05-31 Active
JOHN MARTIN BROOK GATEWAY PLAZA LIMITED Director 2006-07-20 CURRENT 2005-05-31 Active
JOHN MARTIN BROOK MAYFIELD BARNSLEY LIMITED Director 2006-07-20 CURRENT 2006-06-06 Active
JOHN MARTIN BROOK QUEST GATEHOUSE LIMITED Director 2004-05-31 CURRENT 2004-02-26 Active
JOHN MARTIN BROOK BARNSLEY HEALTH CLUB INVESTMENTS HOLDINGS LIMITED Director 2002-04-19 CURRENT 2001-10-18 Active
JOHN MARTIN BROOK QUEST PROPERTY LTD Director 1991-07-16 CURRENT 1991-07-04 Active
GRANT FRAZER DOYLE ATHLETE DEVELOPMENT LTD Director 2013-08-20 CURRENT 2013-08-06 Active
GRANT FRAZER DOYLE DOYLE SECURITY LTD Director 2011-10-18 CURRENT 2011-10-11 Active
GRANT FRAZER DOYLE ARCUS TECHNOLOGY LTD. Director 2009-07-17 CURRENT 2009-07-17 Active
GRANT FRAZER DOYLE DARLING ESTATES LTD Director 2003-07-30 CURRENT 2003-05-09 Active
GRANT FRAZER DOYLE BARNSLEY HEALTH CLUB INVESTMENTS HOLDINGS LIMITED Director 2002-04-19 CURRENT 2001-10-18 Active
GRANT FRAZER DOYLE DOYLE CONSULTANTS LIMITED Director 1994-01-12 CURRENT 1993-08-10 Dissolved 2017-12-27

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
2024-02-0730/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-3130/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-31AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-05CS01CONFIRMATION STATEMENT MADE ON 29/10/22, WITH NO UPDATES
2022-01-2530/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-25AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-02CS01CONFIRMATION STATEMENT MADE ON 29/10/21, WITH NO UPDATES
2021-05-04AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-11CS01CONFIRMATION STATEMENT MADE ON 29/10/20, WITH NO UPDATES
2020-01-02AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-01CS01CONFIRMATION STATEMENT MADE ON 29/10/19, WITH NO UPDATES
2019-01-30AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-01CS01CONFIRMATION STATEMENT MADE ON 29/10/18, WITH NO UPDATES
2018-02-07AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-02CS01CONFIRMATION STATEMENT MADE ON 29/10/17, WITH NO UPDATES
2017-02-03AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-31EH01Elect to keep the directors register information on the public register
2016-10-31LATEST SOC31/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-31CS01CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES
2016-10-31CH01Director's details changed for Mr John Martin Brook on 2016-10-31
2016-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/16 FROM Lower Plaza 1 Fitzwilliam Street Barnsley South Yorkshire S70 2RF
2016-10-31EH02Elect to keep the directors residential address information on the public register
2016-10-31EH03Elect to keep the company secretary residential address information on the public register
2016-09-14AUDAUDITOR'S RESIGNATION
2015-12-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-12-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-11-14AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/15
2015-11-05LATEST SOC05/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-05AR0129/10/15 ANNUAL RETURN FULL LIST
2015-10-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 035911280005
2015-10-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 035911280004
2015-09-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-01-27AA01Current accounting period extended from 31/10/14 TO 30/04/15
2014-10-31LATEST SOC31/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-31AR0129/10/14 ANNUAL RETURN FULL LIST
2014-08-07AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-04LATEST SOC04/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-04AR0129/10/13 ANNUAL RETURN FULL LIST
2013-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/13 FROM Brook House Great Cliffe Court Dodworth Business Park Barnsley South Yorkshire S75 3SP
2013-07-30AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-30AR0129/10/12 FULL LIST
2012-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MARTIN BROOK / 30/10/2012
2012-06-29AA31/10/11 TOTAL EXEMPTION SMALL
2011-11-21AR0129/10/11 FULL LIST
2011-06-28AA31/10/10 TOTAL EXEMPTION SMALL
2010-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / GRANT FRAZER DOYLE / 30/10/2010
2010-11-08AR0129/10/10 FULL LIST
2010-08-03AA31/10/09 TOTAL EXEMPTION SMALL
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JASON LEE BROOK / 26/07/2010
2010-07-26CH03SECRETARY'S CHANGE OF PARTICULARS / MR JASON LEE BROOK / 26/01/2010
2009-11-09AR0129/10/09 FULL LIST
2009-08-29AA31/10/08 TOTAL EXEMPTION SMALL
2009-08-05287REGISTERED OFFICE CHANGED ON 05/08/2009 FROM BROOK HOUSE BARNSLEY ROAD DODWORTH BARNSLEY SOUTH YORKSHIRE S75 3JT
2008-11-13363aRETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS
2008-10-03MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-09-30CERTNMCOMPANY NAME CHANGED BROOKLANDS HOTELS LIMITED CERTIFICATE ISSUED ON 01/10/08
2008-08-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07
2007-11-09363aRETURN MADE UP TO 29/10/07; FULL LIST OF MEMBERS
2007-08-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06
2006-11-03363aRETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS
2006-05-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05
2005-11-10363aRETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS
2005-11-09288cDIRECTOR'S PARTICULARS CHANGED
2005-07-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04
2004-11-09363sRETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS
2004-08-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03
2003-12-09363(288)DIRECTOR'S PARTICULARS CHANGED
2003-12-09363sRETURN MADE UP TO 29/10/03; FULL LIST OF MEMBERS
2003-09-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02
2003-07-28363sRETURN MADE UP TO 01/07/03; FULL LIST OF MEMBERS
2002-08-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01
2002-07-21363sRETURN MADE UP TO 01/07/02; FULL LIST OF MEMBERS
2002-05-01395PARTICULARS OF MORTGAGE/CHARGE
2002-05-01395PARTICULARS OF MORTGAGE/CHARGE
2001-07-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00
2001-07-16363sRETURN MADE UP TO 01/07/01; FULL LIST OF MEMBERS
2001-03-15288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-03-12287REGISTERED OFFICE CHANGED ON 12/03/01 FROM: 5 CHURCHFIELD COURT BARNSLEY YORKSHIRE S20 2JT
2000-07-27363sRETURN MADE UP TO 01/07/00; FULL LIST OF MEMBERS
2000-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
1999-12-07CERTNMCOMPANY NAME CHANGED BROOMCO (1593) LIMITED CERTIFICATE ISSUED ON 08/12/99
1999-07-26363sRETURN MADE UP TO 01/07/99; FULL LIST OF MEMBERS
1999-04-07225ACC. REF. DATE EXTENDED FROM 31/07/99 TO 31/10/99
1998-09-28WRES01ALTER MEM AND ARTS 21/09/98
1998-09-28WRES01ALTER MEM AND ARTS 21/09/98
1998-07-16395PARTICULARS OF MORTGAGE/CHARGE
1998-07-15288aNEW DIRECTOR APPOINTED
1998-07-15288bDIRECTOR RESIGNED
1998-07-15287REGISTERED OFFICE CHANGED ON 15/07/98 FROM: FOUNTAIN PRECINCT BALM GREEN SHEFFIELD SOUTH YORKSHIRE S1 1RZ
1998-07-15288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1998-07-15288aNEW DIRECTOR APPOINTED
1998-07-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-07-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to BARNSLEY HEALTH CLUB 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 BARNSLEY HEALTH CLUB INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-09-28 Outstanding LLOYDS BANK PLC
2015-09-28 Outstanding LLOYDS BANK PLC
LEGAL CHARGE 2002-05-01 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-05-01 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1998-07-16 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of BARNSLEY HEALTH CLUB INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BARNSLEY HEALTH CLUB INVESTMENTS LIMITED
Trademarks
We have not found any records of BARNSLEY HEALTH CLUB INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BARNSLEY HEALTH CLUB 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 (68209 - Other letting and operating of own or leased real estate) as BARNSLEY HEALTH CLUB INVESTMENTS LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where BARNSLEY HEALTH CLUB 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 BARNSLEY HEALTH CLUB 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 BARNSLEY HEALTH CLUB 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.