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

PURE SPORTS MEDICINE LIMITED

116 CROMWELL ROAD, LONDON, SW7 4XR,
Company Registration Number
04519096
Private Limited Company
Active

Company Overview

About Pure Sports Medicine Ltd
PURE SPORTS MEDICINE LIMITED was founded on 2002-08-27 and has its registered office in London. The organisation's status is listed as "Active". Pure Sports Medicine Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
PURE SPORTS MEDICINE LIMITED
 
Legal Registered Office
116 CROMWELL ROAD
LONDON
SW7 4XR
Other companies in EC2R
 
Filing Information
Company Number 04519096
Company ID Number 04519096
Date formed 2002-08-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 27/08/2015
Return next due 24/09/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB805364245  
Last Datalog update: 2025-01-05 13:26:22
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 PURE SPORTS MEDICINE LIMITED
The following companies were found which have the same name as PURE SPORTS MEDICINE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PURE SPORTS MEDICINE JV LIMITED 41-47 THREADNEEDLE STREET LONDON EC2R 8AR Active Company formed on the 2009-11-05

Company Officers of PURE SPORTS MEDICINE LIMITED

Current Directors
Officer Role Date Appointed
SIMON DEVANE
Company Secretary 2008-08-30
CHRISTOPHER PAUL MICHAEL BOUCKLEY
Director 2003-01-30
SIMON PATRICK DEVANE
Director 2014-01-01
JEREMY ROWLANDS
Director 2003-01-30
SHEENA CLAIRE SMALL
Director 2015-05-11
WILLIAM HENRY WESTON WELLS
Director 2007-02-19
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW WILLETT
Director 2002-08-27 2014-12-31
MICHAEL DAVISON
Company Secretary 2002-08-27 2008-07-30
MICHAEL DAVISON
Director 2002-08-27 2008-07-30
JOHN PIERRE BEST
Director 2003-01-30 2005-01-05
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2002-08-27 2002-08-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON PATRICK DEVANE PURE SPORTS MEDICINE JV LIMITED Director 2009-11-05 CURRENT 2009-11-05 Active
JEREMY ROWLANDS CALIBURN CAPITAL LTD Director 2015-02-06 CURRENT 2015-02-06 Active - Proposal to Strike off
WILLIAM HENRY WESTON WELLS HC-ONE TOPCO NO.1 LIMITED Director 2015-03-26 CURRENT 2014-11-10 Active
WILLIAM HENRY WESTON WELLS HC-ONE LIMITED Director 2011-09-27 CURRENT 2011-07-20 Active
WILLIAM HENRY WESTON WELLS PETERSHAM FESTIVAL Director 2007-05-03 CURRENT 2007-05-03 Active - Proposal to Strike off
WILLIAM HENRY WESTON WELLS ADL PLC Director 2006-09-19 CURRENT 1990-01-26 Active
WILLIAM HENRY WESTON WELLS COVENANT HEALTHCARE GROUP LIMITED Director 2005-09-30 CURRENT 2005-03-11 Dissolved 2015-04-30
WILLIAM HENRY WESTON WELLS HILLGATE (220) LIMITED Director 2001-03-29 CURRENT 2001-03-13 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
2024-12-24Resolutions passed:<ul><li>Resolution on securities</ul>
2024-12-24Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed adopt articles</ul>
2024-12-24Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed adopt articles<li>Resolution passed removal of pre-emption</ul>
2024-12-24Memorandum articles filed
2024-12-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045190960007
2024-12-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045190960008
2024-12-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045190960009
2024-12-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045190960010
2024-12-20Second filing of capital allotment of shares GBP6,843,742.9
2024-12-1809/12/24 STATEMENT OF CAPITAL GBP 6843442.9
2024-09-24SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23
2024-08-19Director's details changed for Mr Christopher Paul Bouckley on 2023-04-04
2023-09-18SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-09-15CONFIRMATION STATEMENT MADE ON 27/08/23, WITH NO UPDATES
2023-09-12STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045190960006
2022-10-01SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-08-30CONFIRMATION STATEMENT MADE ON 27/08/22, WITH UPDATES
2022-08-30CS01CONFIRMATION STATEMENT MADE ON 27/08/22, WITH UPDATES
2022-08-30CS01CONFIRMATION STATEMENT MADE ON 27/08/22, WITH UPDATES
2022-06-13CH01Director's details changed for Mr Christopher Paul Michael Bouckley on 2022-06-13
2021-09-30CS01CONFIRMATION STATEMENT MADE ON 27/08/21, WITH NO UPDATES
2021-09-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2020-12-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-12-08TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM HENRY WESTON WELLS
2020-09-23CS01CONFIRMATION STATEMENT MADE ON 27/08/20, WITH NO UPDATES
2020-07-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 045190960010
2019-09-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-09-09CS01CONFIRMATION STATEMENT MADE ON 27/08/19, WITH NO UPDATES
2019-09-02AP01DIRECTOR APPOINTED MR SAMUEL ALEXANDER BYRON EVANS
2018-12-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 045190960007
2018-09-07CS01CONFIRMATION STATEMENT MADE ON 27/08/18, WITH NO UPDATES
2018-09-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-07-19CH01Director's details changed for Sir William Henry Weston Wells on 2017-12-09
2018-07-09CH01Director's details changed for Mr Christopher Paul Michael Bouckley on 2018-04-26
2018-05-08PSC04Change of details for Mr Christopher Bouckley as a person with significant control on 2018-05-08
2018-02-02AP03Appointment of Mr Samuel Alexander Byron Evans as company secretary on 2018-02-01
2018-02-02TM02Termination of appointment of Simon Devane on 2018-01-31
2017-09-06CS01CONFIRMATION STATEMENT MADE ON 27/08/17, WITH NO UPDATES
2017-07-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-09-07LATEST SOC07/09/16 STATEMENT OF CAPITAL;GBP 1930057
2016-09-07CS01CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES
2016-08-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-12-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 045190960006
2015-11-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-11-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-10-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2015-09-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-24LATEST SOC24/09/15 STATEMENT OF CAPITAL;GBP 1930057
2015-09-24AR0127/08/15 ANNUAL RETURN FULL LIST
2015-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL MICHAEL BOUCKLEY / 01/01/2015
2015-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY ROWLANDS / 01/01/2015
2015-05-14AP01DIRECTOR APPOINTED MS SHEENA CLAIRE SMALL
2015-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/15 FROM 41-47 Threadneedle Street London EC2R 8AR
2015-01-26LATEST SOC26/01/15 STATEMENT OF CAPITAL;GBP 1930057
2015-01-26SH0112/01/15 STATEMENT OF CAPITAL GBP 1930057
2015-01-09TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLETT
2014-10-02AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-09-29LATEST SOC29/09/14 STATEMENT OF CAPITAL;GBP 1810057
2014-09-29AR0127/08/14 ANNUAL RETURN FULL LIST
2014-02-06AP01DIRECTOR APPOINTED MR SIMON PATRICK DEVANE
2013-10-21AR0127/08/13 FULL LIST
2013-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILLETT / 01/10/2012
2013-09-25AA31/12/12 TOTAL EXEMPTION SMALL
2012-09-28AA31/12/11 TOTAL EXEMPTION SMALL
2012-09-20AR0127/08/12 FULL LIST
2012-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILLETT / 14/08/2012
2012-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL MICHAEL BOUCKLEY / 09/12/2011
2011-11-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-10-03AA31/12/10 TOTAL EXEMPTION FULL
2011-09-30AR0127/08/11 FULL LIST
2011-09-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-01-31RES13175 CONF OF INT AND ARTICLES 6.11 AND 6.11 BE DISAPPLIED 10/12/2010
2011-01-04RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-01-04RES01ADOPT ARTICLES 28/11/2010
2011-01-04SH02CONSOLIDATION 06/12/10
2011-01-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-01-04SH0106/12/10 STATEMENT OF CAPITAL GBP 1810057
2010-10-11AR0127/08/10 FULL LIST
2010-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY ROWLANDS / 27/08/2010
2010-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL MICHAEL BOUCKLEY / 27/08/2010
2010-10-08AA31/12/09 TOTAL EXEMPTION FULL
2010-01-06AR0127/08/09 FULL LIST
2009-12-08AA31/12/08 TOTAL EXEMPTION FULL
2009-07-31169GBP IC 1597/1461 18/06/09 GBP SR 1360@0.1=136
2009-07-07RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2009-07-07RES13ARTICLE 8.4(A) & 7 DISAPPLIED 18/06/2009
2009-01-28AA31/12/07 TOTAL EXEMPTION FULL
2008-09-12363aRETURN MADE UP TO 27/08/08; FULL LIST OF MEMBERS
2008-09-12190LOCATION OF DEBENTURE REGISTER
2008-09-12353LOCATION OF REGISTER OF MEMBERS
2008-09-12287REGISTERED OFFICE CHANGED ON 12/09/2008 FROM 43 OVERSTONE ROAD LONDON W6 0AD
2008-09-11288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL DAVISON
2008-09-11288bAPPOINTMENT TERMINATED SECRETARY MICHAEL DAVISON
2008-09-11288aSECRETARY APPOINTED MR SIMON DEVANE
2008-07-23RES12VARYING SHARE RIGHTS AND NAMES
2008-07-23RES01ADOPT ARTICLES 04/07/2008
2008-06-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2007-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-10-29363aRETURN MADE UP TO 27/08/07; FULL LIST OF MEMBERS
2007-08-30395PARTICULARS OF MORTGAGE/CHARGE
2007-06-0688(2)RAD 26/04/07--------- £ SI 5322@.1=532 £ IC 999/1531
2007-06-05395PARTICULARS OF MORTGAGE/CHARGE
2007-05-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-05-14123NC INC ALREADY ADJUSTED 26/04/07
2007-05-14RES12VARYING SHARE RIGHTS AND NAMES
2007-05-14RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-05-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-05-14RES04£ NC 1360/1870 26/04/0
2007-05-14RES13DIR AUTH ALLOT EQUITY 26/04/07
2007-05-02363sRETURN MADE UP TO 27/08/06; FULL LIST OF MEMBERS; AMEND
2007-05-02288aNEW DIRECTOR APPOINTED
2007-01-30287REGISTERED OFFICE CHANGED ON 30/01/07 FROM: 34 BARK PLACE LONDON W2 4AT
2006-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-10-09363(288)DIRECTOR'S PARTICULARS CHANGED
2006-10-09363sRETURN MADE UP TO 27/08/06; FULL LIST OF MEMBERS
2005-12-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-09-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-09-29363sRETURN MADE UP TO 27/08/05; CHANGE OF MEMBERS
2005-01-19288bDIRECTOR RESIGNED
2004-11-02287REGISTERED OFFICE CHANGED ON 02/11/04 FROM: 22 ST. PETERSBURGH MEWS LONDON W2 4JT
2004-10-01363(288)DIRECTOR'S PARTICULARS CHANGED
2004-10-01363sRETURN MADE UP TO 27/08/04; NO CHANGE OF MEMBERS
2004-05-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-05-07288cDIRECTOR'S PARTICULARS CHANGED
2004-04-16288cDIRECTOR'S PARTICULARS CHANGED
2003-09-01363aRETURN MADE UP TO 27/08/03; FULL LIST OF MEMBERS
2003-09-01288cDIRECTOR'S PARTICULARS CHANGED
2002-08-27New incorporation
Industry Information
SIC/NAIC Codes
86 - Human health activities
862 - Medical and dental practice activities
86220 - Specialists medical practice activities




Licences & Regulatory approval
We could not find any licences issued to PURE SPORTS MEDICINE 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 PURE SPORTS MEDICINE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-11-25 Outstanding METRO BANK PLC
DEBENTURE 2011-11-15 Satisfied COUTTS & COMPANY
RENT DEPOSIT DEED 2011-09-30 Outstanding CABOT PLACE LIMITED
DEBENTURE 2008-06-12 Satisfied HSBC BANK PLC
MORTGAGE DEBENTURE 2007-08-30 Satisfied MR JEREMY ROWLANDS AND MR CHRISTOPHER BOUCKLEY (THE CHARGEES)
AGREEMENT 2007-06-05 Outstanding GENO LION PLAZA GMBH & CO KG
Creditors
Creditors Due After One Year 2012-01-01 £ 343,419
Creditors Due Within One Year 2012-01-01 £ 782,320

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2014-12-31

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 PURE SPORTS MEDICINE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 1,810,057
Cash Bank In Hand 2012-01-01 £ 1,166
Current Assets 2012-01-01 £ 244,510
Debtors 2012-01-01 £ 222,225
Fixed Assets 2012-01-01 £ 1,883,812
Shareholder Funds 2012-01-01 £ 1,282,154
Stocks Inventory 2012-01-01 £ 21,119
Tangible Fixed Assets 2012-01-01 £ 1,593,812

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PURE SPORTS MEDICINE LIMITED registering or being granted any patents
Domain Names

PURE SPORTS MEDICINE LIMITED owns 1 domain names.

sportsmedtube.co.uk  

Trademarks

Trademark applications by PURE SPORTS MEDICINE LIMITED

PURE SPORTS MEDICINE LIMITED is the Original Applicant for the trademark Image for mark UK00003101287 pure ™ (UK00003101287) through the UKIPO on the 2015-03-26
Trademark classes: Providing online electronic publications; Publishing of medical publications;Electronic publications (not downloadable); Providing on-line publications; Writing of texts, other than publicity texts; Pilates instruction; Sports coaching; Golf tuition; Seminars; Education; Sports information services; Sporting education services. Medical research; Scientific investigations for medical purposes; Biological research, clinical research and medical research; Non-medical, ultrasound imaging services. Medical clinics; Medical information; Medical counselling; Medical consultation; Medical equipment rental; Medical treatment services; Medical advisory services; Issuing of medical reports; Health clinic services (medical); Health resort services (medical); Medical examination of individuals; Medical health assessment services; Compilation of medical reports; Provision of medical information; Physiotherapy; Dietary and nutritional guidance; Medical ultrasound imaging services.
PURE SPORTS MEDICINE LIMITED is the Original Applicant for the trademark PURE ™ (UK00003101341) through the UKIPO on the 2015-03-27
Trademark classes: Providing online electronic publications; Publishing of medical publications; Providingelectronic publications; Electronic publications (not downloadable); Providing on-line publications; Writing of texts, other than publicity texts; Pilates instruction; Sports coaching; Golf tuition; Seminars; Education; Sports information services; Sporting education services. Medical research; Scientific investigations for medical purposes; Biological research, clinical research and medical research; Non-medical, ultrasound imaging services. Medical clinics; Medical information; Medical counselling; Medical consultation; Medical equipment rental; Medical treatment services; Medical advisory services; Issuing of medical reports; Health clinic services (medical); Health resort services (medical); Medical examination of individuals; Medical health assessment services; Compilation of medical reports; Provision of medical information; Physiotherapy; Dietary and nutritional guidance; Medical ultrasound imaging services.
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED BODY REFORM PT LIMITED 2012-04-13 Outstanding

We have found 1 mortgage charges which are owed to PURE SPORTS MEDICINE LIMITED

Income
Government Income
We have not found government income sources for PURE SPORTS MEDICINE 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 (86220 - Specialists medical practice activities) as PURE SPORTS MEDICINE LIMITED are:

RESIDENTIAL COMMUNITY CARE LIMITED £ 434,566
HARBOUR CARE (UK) LIMITED £ 89,264
HARLOW OCCUPATIONAL HEALTH SERVICE LIMITED £ 67,611
BANYA LIMITED £ 48,293
MCDONOGH, SMALL AND ASSOCIATES LTD. £ 17,480
HINTON MEDICAL LIMITED £ 16,345
CLINICAL PSYCHOLOGY ASSOCIATES LIMITED £ 10,500
WILCOX PSYCHOLOGICAL ASSOCIATES LTD £ 8,468
AKW MEDI-CARE LIMITED £ 7,433
MIDLAND MEDICAL CHAMBERS LIMITED £ 2,925
SPECTRUM COMMUNITY HEALTH C.I.C. £ 8,439,936
RESIDENTIAL COMMUNITY CARE LIMITED £ 3,101,829
BANYA LIMITED £ 2,353,465
ELYSIUM HEALTHCARE (ACORN CARE) LIMITED £ 2,299,514
SARACEN CARE SERVICES LIMITED £ 1,519,323
BACK ON TRACK LIMITED £ 1,354,930
BROOK ADVISORY CENTRE (AVON) £ 913,010
AKW MEDI-CARE LIMITED £ 897,619
ACORN RECOVERY PROJECTS £ 619,008
ELYSIUM HEALTHCARE (HEALTHLINC) LIMITED £ 598,203
SPECTRUM COMMUNITY HEALTH C.I.C. £ 8,439,936
RESIDENTIAL COMMUNITY CARE LIMITED £ 3,101,829
BANYA LIMITED £ 2,353,465
ELYSIUM HEALTHCARE (ACORN CARE) LIMITED £ 2,299,514
SARACEN CARE SERVICES LIMITED £ 1,519,323
BACK ON TRACK LIMITED £ 1,354,930
BROOK ADVISORY CENTRE (AVON) £ 913,010
AKW MEDI-CARE LIMITED £ 897,619
ACORN RECOVERY PROJECTS £ 619,008
ELYSIUM HEALTHCARE (HEALTHLINC) LIMITED £ 598,203
SPECTRUM COMMUNITY HEALTH C.I.C. £ 8,439,936
RESIDENTIAL COMMUNITY CARE LIMITED £ 3,101,829
BANYA LIMITED £ 2,353,465
ELYSIUM HEALTHCARE (ACORN CARE) LIMITED £ 2,299,514
SARACEN CARE SERVICES LIMITED £ 1,519,323
BACK ON TRACK LIMITED £ 1,354,930
BROOK ADVISORY CENTRE (AVON) £ 913,010
AKW MEDI-CARE LIMITED £ 897,619
ACORN RECOVERY PROJECTS £ 619,008
ELYSIUM HEALTHCARE (HEALTHLINC) LIMITED £ 598,203
Outgoings
Business Rates/Property Tax
No properties were found where PURE SPORTS MEDICINE 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 PURE SPORTS MEDICINE 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 PURE SPORTS MEDICINE 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.
    Other companies at postcode SW7 4XR