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

SYMBION HOLDINGS (UK) LIMITED

BROWNE JACOBSON LLP, C/O Browne Jacobson Llp (Cs) Mowbray House, Castle Meadow Road, Nottingham, NG2 1BJ,
Company Registration Number
04002585
Private Limited Company
Active

Company Overview

About Symbion Holdings (uk) Ltd
SYMBION HOLDINGS (UK) LIMITED was founded on 2000-05-26 and has its registered office in Nottingham. The organisation's status is listed as "Active". Symbion Holdings (uk) Limited is a Private Limited Company registered in 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
SYMBION HOLDINGS (UK) LIMITED
 
Legal Registered Office
BROWNE JACOBSON LLP
C/O Browne Jacobson Llp (Cs) Mowbray House
Castle Meadow Road
Nottingham
NG2 1BJ
Other companies in NG2
 
Previous Names
MAYNE HOLDINGS (UK) LIMITED11/05/2006
Filing Information
Company Number 04002585
Company ID Number 04002585
Date formed 2000-05-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-06-30
Account next due 2025-03-31
Latest return 2024-06-01
Return next due 2025-06-15
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-06-13 09:41:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SYMBION HOLDINGS (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 SYMBION HOLDINGS (UK) LIMITED

Current Directors
Officer Role Date Appointed
CAROLINE JANE GREEN
Company Secretary 2000-11-30
MALCOLM ROBERT ASHCROFT
Director 2016-06-14
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW KENNETH DUFF
Director 2008-05-31 2016-06-14
ANGUS HUGH GILROY
Director 2000-11-30 2010-04-30
ALLAN BERKELEY VALENTINE HUGHES
Director 2000-11-30 2010-04-19
MARK ROBERT HOOPER
Director 2008-02-21 2008-05-31
JOHN GERARD HICKEY
Director 2006-02-15 2008-02-21
PETER LINDSAY JENKINS
Director 2000-10-23 2006-02-15
JOHN EDWARD BENCH
Company Secretary 2000-10-11 2000-11-30
JOHN EDWARD BENCH
Director 2000-10-11 2000-11-30
COLIN FREDERICK MILLBANKS
Director 2000-10-11 2000-11-30
ALNERY INCORPORATIONS NO 1 LIMITED
Nominated Secretary 2000-05-26 2000-10-11
ALNERY INCORPORATIONS NO 1 LIMITED
Nominated Director 2000-05-26 2000-10-11
ALNERY INCORPORATIONS NO 2 LIMITED
Nominated Director 2000-05-26 2000-10-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAROLINE JANE GREEN IDAMENEO (UK) LIMITED Company Secretary 2000-11-30 CURRENT 1959-10-12 Active
MALCOLM ROBERT ASHCROFT IDAMENEO (UK) LIMITED Director 2016-06-14 CURRENT 1959-10-12 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
2024-06-13CONFIRMATION STATEMENT MADE ON 26/05/24, WITH NO UPDATES
2024-06-13CONFIRMATION STATEMENT MADE ON 01/06/24, WITH NO UPDATES
2024-03-1830/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-18Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-10-18Memorandum articles filed
2023-10-12DIRECTOR APPOINTED PAUL DOUGLAS ANDERSON
2023-10-12APPOINTMENT TERMINATED, DIRECTOR MARK RICHARD ELLIS
2023-10-12Termination of appointment of Caroline Jane Green on 2023-08-31
2023-06-08CONFIRMATION STATEMENT MADE ON 26/05/23, WITH NO UPDATES
2023-03-0830/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-06CS01CONFIRMATION STATEMENT MADE ON 26/05/22, WITH NO UPDATES
2022-03-14AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-08CS01CONFIRMATION STATEMENT MADE ON 26/05/21, WITH NO UPDATES
2021-03-12AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-01CS01CONFIRMATION STATEMENT MADE ON 26/05/20, WITH NO UPDATES
2020-04-02AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-08TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM ROBERT ASHCROFT
2020-01-08AP01DIRECTOR APPOINTED MR MARK RICHARD ELLIS
2019-06-21CS01CONFIRMATION STATEMENT MADE ON 26/05/19, WITH NO UPDATES
2019-03-28AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-04CS01CONFIRMATION STATEMENT MADE ON 26/05/18, WITH NO UPDATES
2018-01-29AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-12LATEST SOC12/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-12CS01CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES
2017-03-31AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-15TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW KENNETH DUFF
2016-09-15AP01DIRECTOR APPOINTED MR MALCOLM ROBERT ASHCROFT
2016-06-21AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-01LATEST SOC01/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-01AR0126/05/16 ANNUAL RETURN FULL LIST
2015-06-03LATEST SOC03/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-03AR0126/05/15 ANNUAL RETURN FULL LIST
2015-03-31AA30/06/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-06-02LATEST SOC02/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-02AR0126/05/14 ANNUAL RETURN FULL LIST
2014-04-03AA30/06/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-06-10AR0126/05/13 ANNUAL RETURN FULL LIST
2013-03-27AA30/06/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/12 FROM 44 Castle Gate Nottingham Nottinghamshire NG1 7BJ
2012-05-28AR0126/05/12 ANNUAL RETURN FULL LIST
2012-05-17AA30/06/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-06-02AA30/06/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-05-27AR0126/05/11 ANNUAL RETURN FULL LIST
2010-05-26AR0126/05/10 ANNUAL RETURN FULL LIST
2010-05-13TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN HUGHES
2010-05-13TM01APPOINTMENT TERMINATED, DIRECTOR ANGUS GILROY
2010-03-11AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-05-27363aReturn made up to 26/05/09; full list of members
2009-03-06AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-07-16363aRETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS
2008-07-15288aDIRECTOR APPOINTED MR ANDREW KENNETH DUFF
2008-07-15288bAPPOINTMENT TERMINATED DIRECTOR MARK HOOPER
2008-06-12288bAPPOINTMENT TERMINATED DIRECTOR JOHN HICKEY
2008-06-12288aDIRECTOR APPOINTED MARK ROBERT HOOPER
2008-04-29AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-07-31363aRETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS
2007-05-10AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-08-22363(288)SECRETARY'S PARTICULARS CHANGED
2006-08-22363sRETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS
2006-07-27AAFULL ACCOUNTS MADE UP TO 30/06/05
2006-05-11CERTNMCOMPANY NAME CHANGED MAYNE HOLDINGS (UK) LIMITED CERTIFICATE ISSUED ON 11/05/06
2006-04-19244DELIVERY EXT'D 3 MTH 30/06/05
2006-02-28288bDIRECTOR RESIGNED
2006-02-28288aNEW DIRECTOR APPOINTED
2006-01-16AAFULL ACCOUNTS MADE UP TO 30/06/04
2005-07-14363sRETURN MADE UP TO 26/05/05; FULL LIST OF MEMBERS
2005-04-26244DELIVERY EXT'D 3 MTH 30/06/04
2004-06-22363sRETURN MADE UP TO 26/05/04; FULL LIST OF MEMBERS
2004-06-10AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-10-28AAFULL ACCOUNTS MADE UP TO 30/06/02
2003-06-10363sRETURN MADE UP TO 26/05/03; FULL LIST OF MEMBERS
2002-12-17AAFULL ACCOUNTS MADE UP TO 30/06/01
2002-06-19363sRETURN MADE UP TO 26/05/02; FULL LIST OF MEMBERS
2002-05-30AUDAUDITOR'S RESIGNATION
2002-01-10CERTNMCOMPANY NAME CHANGED MAYNE NICKLESS HOLDINGS (UK) LIM ITED CERTIFICATE ISSUED ON 10/01/02
2001-08-22363(288)DIRECTOR'S PARTICULARS CHANGED
2001-08-22363sRETURN MADE UP TO 26/05/01; FULL LIST OF MEMBERS
2000-12-28288aNEW DIRECTOR APPOINTED
2000-12-05288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-12-05288bDIRECTOR RESIGNED
2000-12-05288aNEW DIRECTOR APPOINTED
2000-12-05288aNEW SECRETARY APPOINTED
2000-11-15288aNEW DIRECTOR APPOINTED
2000-10-25288aNEW DIRECTOR APPOINTED
2000-10-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-10-23225ACC. REF. DATE EXTENDED FROM 31/05/01 TO 30/06/01
2000-10-23288bDIRECTOR RESIGNED
2000-10-23288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-10-23287REGISTERED OFFICE CHANGED ON 23/10/00 FROM: 9 CHEAPSIDE LONDON EC2V 6AB
2000-10-13MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-10-13WRES01ALTER MEMORANDUM 11/10/00
2000-10-11CERTNMCOMPANY NAME CHANGED ALNERY NO. 2007 LIMITED CERTIFICATE ISSUED ON 11/10/00
2000-05-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SYMBION HOLDINGS (UK) 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 SYMBION HOLDINGS (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SYMBION HOLDINGS (UK) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30

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 SYMBION HOLDINGS (UK) LIMITED

Intangible Assets
Patents
We have not found any records of SYMBION HOLDINGS (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SYMBION HOLDINGS (UK) LIMITED
Trademarks
We have not found any records of SYMBION HOLDINGS (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SYMBION HOLDINGS (UK) 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 (82990 - Other business support service activities n.e.c.) as SYMBION HOLDINGS (UK) LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where SYMBION HOLDINGS (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 SYMBION HOLDINGS (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 SYMBION HOLDINGS (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.