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

INSPIRING HEALTHY LIFESTYLES

UNITY HOUSE, WESTWOOD PARK DRIVE, WIGAN, WN3 4HE,
Company Registration Number
04624607
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Inspiring Healthy Lifestyles
INSPIRING HEALTHY LIFESTYLES was founded on 2002-12-23 and has its registered office in Wigan. The organisation's status is listed as "Active". Inspiring Healthy Lifestyles is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) 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
INSPIRING HEALTHY LIFESTYLES
 
Legal Registered Office
UNITY HOUSE
WESTWOOD PARK DRIVE
WIGAN
WN3 4HE
Other companies in WN2
 
Previous Names
WIGAN LEISURE AND CULTURE TRUST01/12/2021
Charity Registration
Charity Number 1105278
Charity Address WIGAN LEISURE & CULTURE TRUST, LOIRE DRIVE, ROBIN PARK, WIGAN, WN5 0UL
Charter ADVANCEMENT AND SUPPORT OF EDUCATION, CULTURE, ARTS, HERITAGE AND HISTORY; PROVISION OR ASSISTANCE IN THE PROVISION OF FACILITIES FOR RECREATION OR OTHER LEISURE TIME OCCUPATIONS AND PUBLIC CEMETERIES AND CREMATORIA;THE PROMOTION AND PRESERVATION OF GOOD HEALTH THROUGH COMMUNITY PARTICIPATION IN HEALTHY RECREATION;ANY OTHER CHAROTABLE PURPOSES AS DETERMINED BY THE TRUSTEES.
Filing Information
Company Number 04624607
Company ID Number 04624607
Date formed 2002-12-23
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 23/12/2015
Return next due 20/01/2017
Type of accounts FULL
Last Datalog update: 2025-01-05 12:53:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INSPIRING HEALTHY LIFESTYLES
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 INSPIRING HEALTHY LIFESTYLES
The following companies were found which have the same name as INSPIRING HEALTHY LIFESTYLES. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
INSPIRING HEALTHY LIFESTYLES LIMITED INDOOR SPORTS CENTRE LOIRE DRIVE ROBIN PARK WIGAN WN5 0UL Active Company formed on the 2003-08-06
INSPIRING HEALTHY LIFESTYLES ENTERPRISES LIMITED CHASE LEISURE CENTRE STAFFORD ROAD CANNOCK WS11 4AL Active - Proposal to Strike off Company formed on the 2003-01-16

Company Officers of INSPIRING HEALTHY LIFESTYLES

Current Directors
Officer Role Date Appointed
DAWN MARIE HEATON
Company Secretary 2016-04-01
DELLA ANN BARTLE
Director 2003-05-02
GARETH WILLIAM CROSS
Director 2006-09-22
STEPHEN DAWBER
Director 2016-12-09
PAUL GRAHAM FARRINGTON
Director 2014-01-17
DAVID ARTHUR LEA
Director 2003-05-02
DAVID WILLIAM LYTHGOE
Director 2016-03-18
JENNIFER BRENDA MEADOWS
Director 2018-01-01
PAUL THOMAS MOSS
Director 2016-03-18
DAVID ANTHONY NEWMAN
Director 2003-01-27
JEREMY DAVID CHARLES NOOTT
Director 2016-03-18
EUNICE SMETHURST
Director 2005-12-02
MICHAEL ANDREW WESTON
Director 2013-01-11
CATHERINE JANE WILKS
Director 2016-03-18
Previous Officers
Officer Role Date Appointed Date Resigned
TONY BRADSHAW
Director 2003-05-02 2017-12-31
MIKE WATSON
Director 2013-01-11 2016-06-06
FRANCIS STANLEY CARMICHAEL
Director 2015-08-20 2016-05-26
KEVIN PETER GASCOIGNE
Company Secretary 2011-07-18 2016-03-31
MICHAELA KERR
Director 2013-01-11 2015-12-05
ANDREW WIGGANS
Director 2005-05-20 2015-12-05
BRENDAN BOWEN
Director 2011-09-14 2015-04-13
JEAN GARLICK
Director 2003-02-21 2014-01-17
WILLIAM HAMPSON
Director 2003-06-06 2013-05-17
ROBERT JOHN SYDNEY LILLEY
Director 2008-01-31 2012-01-14
JOSEPH BRIAN BALDWIN
Director 2003-02-21 2011-07-20
JOHN ALAN JOHNSON
Company Secretary 2004-01-24 2011-07-18
JACQUELINE BOARDMAN
Director 2003-01-27 2007-12-31
GREGORY PATMORE
Director 2003-02-21 2006-02-22
SUSAN LOUDON
Director 2003-06-06 2005-05-20
EDMUND HENRY RUNSWICK
Director 2003-02-21 2004-12-03
LAWGRAM SECRETARIES LIMITED
Nominated Secretary 2002-12-23 2004-01-24
WHALE ROCK DIRECTORS LIMITED
Nominated Director 2002-12-23 2003-01-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DELLA ANN BARTLE PULSE TRAINING & DEVELOPMENT LTD Director 2010-06-10 CURRENT 2010-06-10 Dissolved 2017-11-21
DELLA ANN BARTLE PULSE (NW) LTD Director 2001-03-19 CURRENT 2001-03-19 Active
GARETH WILLIAM CROSS ACROSS THE BOARD LIMITED Director 2003-12-03 CURRENT 2003-12-03 Active
DAVID ARTHUR LEA INSPIRING HEALTHY LIFESTYLES LIMITED Director 2007-11-01 CURRENT 2003-08-06 Active
DAVID ARTHUR LEA INSPIRING HEALTHY LIFESTYLES ENTERPRISES LIMITED Director 2006-01-04 CURRENT 2003-01-16 Active - Proposal to Strike off
DAVID WILLIAM LYTHGOE DL EDUCATION N.W. LTD Director 2015-12-04 CURRENT 2015-12-04 Active - Proposal to Strike off
DAVID WILLIAM LYTHGOE BEATHWAITE GARDENS MANAGEMENT COMPANY LIMITED Director 2015-07-17 CURRENT 2010-02-15 Active
JENNIFER BRENDA MEADOWS JENNY MEADOWS FOUNDATION CIC Director 2013-07-11 CURRENT 2013-07-11 Dissolved 2015-11-24
PAUL THOMAS MOSS DREH LIMITED Director 2012-03-26 CURRENT 1952-11-13 Dissolved 2014-03-13
PAUL THOMAS MOSS BAXI LIMITED Director 2012-03-26 CURRENT 1999-11-12 Dissolved 2014-03-13
PAUL THOMAS MOSS POTTERTON BOILERS LIMITED Director 2012-03-26 CURRENT 1999-11-12 Dissolved 2014-01-21
PAUL THOMAS MOSS BAXI TECHNOLOGIES LIMITED Director 2012-03-26 CURRENT 1983-07-22 Dissolved 2014-01-21
PAUL THOMAS MOSS NEWMOND BUILDING PRODUCTS LIMITED Director 2012-03-26 CURRENT 1978-05-25 Dissolved 2014-01-21
PAUL THOMAS MOSS DACHS UK LIMITED Director 2012-03-26 CURRENT 1981-12-02 Dissolved 2014-01-21
PAUL THOMAS MOSS BAXI UK LIMITED Director 2012-03-26 CURRENT 1993-03-08 Dissolved 2014-03-13
PAUL THOMAS MOSS RSA SANTON LIMITED Director 2012-03-26 CURRENT 1996-11-25 Dissolved 2014-03-13
PAUL THOMAS MOSS ALFER LIMITED Director 2012-03-26 CURRENT 1993-03-08 Dissolved 2014-01-21
PAUL THOMAS MOSS ELSY & GIBBONS,LIMITED Director 2012-03-26 CURRENT 1919-02-22 Liquidation
EUNICE SMETHURST WIGAN AND LEIGH COMMUNITY CHARITY Director 2015-05-13 CURRENT 2013-05-14 Active
EUNICE SMETHURST PLATT BRIDGE COMMUNITY CENTRE (WIGAN) LIMITED Director 2009-07-21 CURRENT 1998-05-08 Active
EUNICE SMETHURST DIAS - DOMESTIC VIOLENCE CENTRE Director 2002-11-07 CURRENT 1998-04-17 Active
MICHAEL ANDREW WESTON LEVITY CROPSCIENCE LIMITED Director 2016-04-26 CURRENT 2010-01-14 Active
MICHAEL ANDREW WESTON LANCASHIRE WILDLIFE ENTERPRISES LIMITED Director 2010-05-10 CURRENT 2010-05-10 Active
CATHERINE JANE WILKS INSPIRING HEALTHY LIFESTYLES LIMITED Director 2016-09-23 CURRENT 2003-08-06 Active
CATHERINE JANE WILKS INSPIRING HEALTHY LIFESTYLES ENTERPRISES LIMITED Director 2016-09-23 CURRENT 2003-01-16 Active - Proposal to Strike off

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
2025-01-07APPOINTMENT TERMINATED, DIRECTOR CATHERINE JANE WILKS
2025-01-03FULL ACCOUNTS MADE UP TO 31/03/24
2023-12-30FULL ACCOUNTS MADE UP TO 31/03/23
2023-12-13CONFIRMATION STATEMENT MADE ON 09/12/23, WITH NO UPDATES
2023-07-27Director's details changed for Mr Paul Graham Farrington on 2023-07-27
2023-07-27Director's details changed for Mr Peter Joseph Burt on 2023-07-27
2023-07-27Director's details changed for Ms Rebecca Anne Boocock on 2023-07-27
2023-01-05FULL ACCOUNTS MADE UP TO 31/03/22
2023-01-05AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-12-23CONFIRMATION STATEMENT MADE ON 09/12/22, WITH NO UPDATES
2022-12-23CS01CONFIRMATION STATEMENT MADE ON 09/12/22, WITH NO UPDATES
2022-08-15AD01REGISTERED OFFICE CHANGED ON 15/08/22 FROM Chase Leisure Centre Stafford Road Cannock WS11 4AL England
2022-07-20TM01APPOINTMENT TERMINATED, DIRECTOR EMMA LOUISE WETHERBY
2022-03-28AAFULL ACCOUNTS MADE UP TO 31/03/21
2022-02-04APPOINTMENT TERMINATED, DIRECTOR SUSAN JANE PRICE
2022-02-04TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN JANE PRICE
2021-12-15CONFIRMATION STATEMENT MADE ON 09/12/21, WITH NO UPDATES
2021-12-15CS01CONFIRMATION STATEMENT MADE ON 09/12/21, WITH NO UPDATES
2021-12-01CERTNMCompany name changed wigan leisure and culture trust\certificate issued on 01/12/21
2021-12-01NE01Name change exemption from using 'limited' or 'cyfyngedig'
2021-12-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2021-11-04AP01DIRECTOR APPOINTED MS LOUISE PEACE
2021-10-27AP01DIRECTOR APPOINTED MS REBECCA ANNE BOOCOCK
2021-10-20AP01DIRECTOR APPOINTED MR STEPHEN JOHN GAMBLES
2021-10-18AP01DIRECTOR APPOINTED MR PETER JOSEPH BURT
2021-10-18TM01APPOINTMENT TERMINATED, DIRECTOR DELLA ANN BARTLE
2021-08-12CH01Director's details changed for Mr Paul Graham Farrington on 2021-04-01
2021-07-01TM01APPOINTMENT TERMINATED, DIRECTOR GARETH WILLIAM CROSS
2021-04-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2021-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/21 FROM Indoor Sports Centre Loire Drive Robin Park Wigan Lancashire WN5 0UL
2021-01-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ARTHUR LEA
2020-12-11CS01CONFIRMATION STATEMENT MADE ON 09/12/20, WITH NO UPDATES
2020-11-10TM01APPOINTMENT TERMINATED, DIRECTOR EUNICE SMETHURST
2019-12-09CS01CONFIRMATION STATEMENT MADE ON 09/12/19, WITH NO UPDATES
2019-10-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-01-28CH01Director's details changed for Mr Paul Graham Farrington on 2019-01-28
2019-01-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2019-01-10AP01DIRECTOR APPOINTED MR DARREN JAMES WOOD
2019-01-09AP01DIRECTOR APPOINTED MS SUSAN JANE PRICE
2019-01-09TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY DAVID CHARLES NOOTT
2019-01-04CS01CONFIRMATION STATEMENT MADE ON 22/12/18, WITH NO UPDATES
2018-10-11AP01DIRECTOR APPOINTED MR JAMES MOODIE
2018-10-11TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DAWBER
2018-01-11AP01DIRECTOR APPOINTED MS JENNIFER BRENDA MEADOWS
2018-01-03TM01APPOINTMENT TERMINATED, DIRECTOR TONY BRADSHAW
2018-01-03CS01CONFIRMATION STATEMENT MADE ON 22/12/17, WITH NO UPDATES
2017-12-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-10-18RES01ADOPT ARTICLES 18/10/17
2017-10-18CC04Statement of company's objects
2016-12-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-12-22CS01CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES
2016-12-19AP01DIRECTOR APPOINTED MR STEPHEN DAWBER
2016-07-21TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS CARMICHAEL
2016-07-21TM01APPOINTMENT TERMINATED, DIRECTOR MIKE WATSON
2016-04-07AP01DIRECTOR APPOINTED MR JEREMY DAVID CHARLES NOOTT
2016-04-07AP01DIRECTOR APPOINTED MRS CATHERINE JANE WILKS
2016-04-06AP01DIRECTOR APPOINTED MR PAUL THOMAS MOSS
2016-04-06AP01DIRECTOR APPOINTED MR DAVID WILLIAM LYTHGOE
2016-04-04TM02APPOINTMENT TERMINATED, SECRETARY KEVIN GASCOIGNE
2016-04-04AP03SECRETARY APPOINTED MRS DAWN MARIE HEATON
2016-01-04AR0123/12/15 NO MEMBER LIST
2015-12-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-12-07TM01APPOINTMENT TERMINATED, DIRECTOR MICHAELA KERR
2015-12-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WIGGANS
2015-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/2015 FROM HAIGH COUNTRY PARK STABLES COMPLEX SCHOOL LANE HAIGH WIGAN LANCASHIRE WN2 1PE
2015-08-20AP01DIRECTOR APPOINTED MR FRANCIS STANLEY CARMICHAEL
2015-04-14TM01APPOINTMENT TERMINATED, DIRECTOR BRENDAN BOWEN
2015-01-13AR0123/12/14 NO MEMBER LIST
2014-12-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TONY BRADSHAW / 11/08/2014
2014-01-20AP01DIRECTOR APPOINTED MR PAUL GRAHAM FARRINGTON
2014-01-20TM01APPOINTMENT TERMINATED, DIRECTOR JEAN GARLICK
2014-01-06AR0123/12/13 NO MEMBER LIST
2013-11-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-05-24TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM HAMPSON
2013-01-16AP01DIRECTOR APPOINTED MS MICHAELA KERR
2013-01-16AP01DIRECTOR APPOINTED MR MICHAEL ANDREW WESTON
2013-01-16AP01DIRECTOR APPOINTED MR MIKE WATSON
2013-01-04AR0123/12/12 NO MEMBER LIST
2012-12-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-09-24AD01REGISTERED OFFICE CHANGED ON 24/09/2012 FROM ROBIN PARK HEADQUATERS ROBIN PARK INDOOR SPORTS CENTRE LOIRE DRIVEROBIN PARK WIGAN WN5 0UL
2012-01-17TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT LILLEY
2012-01-09AR0123/12/11 NO MEMBER LIST
2012-01-06TM02APPOINTMENT TERMINATED, SECRETARY JOHN JOHNSON
2011-11-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-10-25AP01DIRECTOR APPOINTED COUNCILLOR BRENDAN BOWEN
2011-08-25TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH BALDWIN
2011-07-18AP03SECRETARY APPOINTED MR KEVIN PETER GASCOIGNE
2011-02-10AR0123/12/10 NO MEMBER LIST
2010-10-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-08-04RES01ALTER ARTICLES 23/07/2010
2009-12-24AR0123/12/09 NO MEMBER LIST
2009-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR MRS EUNICE SMETHURST / 24/12/2009
2009-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WIGGANS / 24/12/2009
2009-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANTHONY NEWMAN / 24/12/2009
2009-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN SYDNEY LILLEY / 24/12/2009
2009-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ARTHUR LEA / 24/12/2009
2009-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / GARETH WILLIAM CROSS / 24/12/2009
2009-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / TONY BRADSHAW / 24/12/2009
2009-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DELLA ANN BARTLE / 24/12/2009
2009-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH BRIAN BALDWIN / 24/12/2009
2009-09-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-08-06288cDIRECTOR'S CHANGE OF PARTICULARS / GARETH CROSS / 31/07/2009
2009-01-12363aANNUAL RETURN MADE UP TO 23/12/08
2008-09-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-02-26363sANNUAL RETURN MADE UP TO 23/12/07
2008-02-06288aNEW DIRECTOR APPOINTED
2008-01-04288bDIRECTOR RESIGNED
2007-11-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-01-06363sANNUAL RETURN MADE UP TO 23/12/06
2006-12-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2006-10-10288aNEW DIRECTOR APPOINTED
2006-03-06288bDIRECTOR RESIGNED
2006-01-09363sANNUAL RETURN MADE UP TO 23/12/05
2005-12-14288aNEW DIRECTOR APPOINTED
2005-12-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2005-06-01288aNEW DIRECTOR APPOINTED
2005-06-01288bDIRECTOR RESIGNED
2005-01-12363(288)SECRETARY RESIGNED
2005-01-12363sANNUAL RETURN MADE UP TO 23/12/04
2004-12-16288bDIRECTOR RESIGNED
2004-10-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04
2004-07-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-07-01MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-02-12288aNEW SECRETARY APPOINTED
2004-01-30363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-30363sANNUAL RETURN MADE UP TO 23/12/03
2004-01-16288aNEW DIRECTOR APPOINTED
2004-01-12288aNEW DIRECTOR APPOINTED
2003-12-15288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90040 - Operation of arts facilities

91 - Libraries, archives, museums and other cultural activities
910 - Libraries, archives, museums and other cultural activities
91020 - Museums activities

93 - Sports activities and amusement and recreation activities
931 - Sports activities
93110 - Operation of sports facilities


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

  Average Max
MortgagesNumMortCharges0.539
MortgagesNumMortOutstanding0.369
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.189

This shows the max and average number of mortgages for companies with the same SIC code of 90040 - Operation of arts facilities

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

Government spend with INSPIRING HEALTHY LIFESTYLES

Government Department Income DateTransaction(s) Value Services/Products
Birmingham City Council 2014-12-31 GBP £9,967
Reading Borough Council 2009-04-14 GBP £2,000

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.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Staffordshire Procurement Social services 2013/3/15 GBP 358,116

The aim of the funding is:

Outgoings
Business Rates/Property Tax
No properties were found where INSPIRING HEALTHY LIFESTYLES 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 INSPIRING HEALTHY LIFESTYLES 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 INSPIRING HEALTHY LIFESTYLES 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.