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

OPTIMUM SPORTS PERFORMANCE CENTRE LIMITED

CARDINAL SQUARE FIRST FLOOR - WEST, 10 NOTTINGHAM ROAD, DERBY, DE1 3QT,
Company Registration Number
04908206
Private Limited Company
Active

Company Overview

About Optimum Sports Performance Centre Ltd
OPTIMUM SPORTS PERFORMANCE CENTRE LIMITED was founded on 2003-09-23 and has its registered office in Derby. The organisation's status is listed as "Active". Optimum Sports Performance Centre Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
OPTIMUM SPORTS PERFORMANCE CENTRE LIMITED
 
Legal Registered Office
CARDINAL SQUARE FIRST FLOOR - WEST
10 NOTTINGHAM ROAD
DERBY
DE1 3QT
Other companies in TR16
 
Filing Information
Company Number 04908206
Company ID Number 04908206
Date formed 2003-09-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 23/09/2015
Return next due 21/10/2016
Type of accounts SMALL
Last Datalog update: 2024-03-06 19:57:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OPTIMUM SPORTS PERFORMANCE CENTRE 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 OPTIMUM SPORTS PERFORMANCE CENTRE LIMITED

Current Directors
Officer Role Date Appointed
BPE SECRETARIES LIMITED
Company Secretary 2016-11-14
WENDY JAYNE LAWRENCE
Director 2016-11-14
DEAN ANDREW PAYNE
Director 2003-09-23
Previous Officers
Officer Role Date Appointed Date Resigned
DONALD AHELAN BALADASAN
Director 2016-11-14 2017-11-21
JENNIFER PAYNE
Company Secretary 2005-09-26 2016-11-14
EILEEN PHYLLIS CRUMP
Company Secretary 2003-09-23 2005-09-26
IAN DAVID CRUMP
Director 2003-09-23 2005-09-26
L & A SECRETARIAL LIMITED
Nominated Secretary 2003-09-23 2003-09-23
L & A REGISTRARS LIMITED
Nominated Director 2003-09-23 2003-09-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BPE SECRETARIES LIMITED GOODX PAY LTD Company Secretary 2018-01-19 CURRENT 2018-01-19 Active - Proposal to Strike off
BPE SECRETARIES LIMITED AGRIA PET INSURANCE LIMITED Company Secretary 2016-09-02 CURRENT 2001-07-25 Active
BPE SECRETARIES LIMITED HVIVO PLC Company Secretary 2014-05-16 CURRENT 2011-02-02 Active
BPE SECRETARIES LIMITED AXISPOINT SOLUTIONS LIMITED Company Secretary 2006-07-20 CURRENT 2006-07-20 Dissolved 2014-01-28
BPE SECRETARIES LIMITED SIGSOL LIMITED Company Secretary 2006-03-07 CURRENT 2006-03-07 Active
BPE SECRETARIES LIMITED JJT HOLDINGS LIMITED Company Secretary 2005-09-02 CURRENT 2005-07-12 Dissolved 2013-12-10
BPE SECRETARIES LIMITED SARMANA (UK) LIMITED Company Secretary 2005-08-09 CURRENT 2005-08-09 Dissolved 2014-07-01
BPE SECRETARIES LIMITED BEER & YOUNG LIMITED Company Secretary 2005-05-23 CURRENT 1998-05-13 Active
BPE SECRETARIES LIMITED ECOREPORTS LIMITED Company Secretary 2004-07-26 CURRENT 2004-07-26 Dissolved 2016-06-21
BPE SECRETARIES LIMITED NCAY TRADING LIMITED Company Secretary 2004-07-26 CURRENT 2004-07-26 Dissolved 2017-01-03
BPE SECRETARIES LIMITED 15F INSURANCE CONSULTANTS LIMITED Company Secretary 2004-05-01 CURRENT 2003-04-24 Dissolved 2015-07-07
BPE SECRETARIES LIMITED CAVENDISH HOMES LIMITED Company Secretary 2003-02-03 CURRENT 1982-02-04 Active
BPE SECRETARIES LIMITED TIMBER DEVELOPMENT UK LIMITED Company Secretary 2002-07-01 CURRENT 1990-06-25 Active
WENDY JAYNE LAWRENCE OPTIMUM OCCUPATIONAL HEALTH LIMITED Director 2018-02-16 CURRENT 2011-06-30 Active - Proposal to Strike off
WENDY JAYNE LAWRENCE OPTIMUM ELITE FITNESS LTD Director 2018-02-16 CURRENT 2011-08-31 Active - Proposal to Strike off
WENDY JAYNE LAWRENCE OPTIMUM FITNESS (HCS) LIMITED Director 2018-02-16 CURRENT 2013-02-05 Active - Proposal to Strike off
WENDY JAYNE LAWRENCE OPTIMUM HEALTHCARE SOLUTIONS LTD Director 2018-02-16 CURRENT 2011-07-04 Active - Proposal to Strike off
WENDY JAYNE LAWRENCE SOMERSET DOCTORS URGENT CARE LIMITED Director 2018-02-12 CURRENT 2017-07-11 Active - Proposal to Strike off
WENDY JAYNE LAWRENCE YORKSHIRE DOCTORS URGENT CARE LIMITED Director 2018-02-12 CURRENT 2017-10-19 Active - Proposal to Strike off
WENDY JAYNE LAWRENCE BATH AND NORTH EAST SOMERSET DOCTORS URGENT CARE LIMITED Director 2018-02-12 CURRENT 2017-10-12 Active - Proposal to Strike off
WENDY JAYNE LAWRENCE TEESSIDE URGENT CARE COMMUNITY INTEREST COMPANY Director 2017-10-24 CURRENT 2010-09-08 Active
WENDY JAYNE LAWRENCE PRIMARY CARE NORTH EAST COMMUNITY INTEREST COMPANY Director 2017-10-24 CURRENT 2008-12-09 Active
WENDY JAYNE LAWRENCE TEESSIDE PRIMARY CARE COMMUNITY INTEREST COMPANY Director 2017-10-24 CURRENT 2008-12-22 Active
WENDY JAYNE LAWRENCE STAFFORDSHIRE DOCTORS URGENT CARE LIMITED Director 2017-10-24 CURRENT 2012-12-11 Active
WENDY JAYNE LAWRENCE NORTHERN DOCTORS OFFENDER HEALTH LIMITED Director 2017-10-24 CURRENT 2014-10-08 Active - Proposal to Strike off
WENDY JAYNE LAWRENCE VOCARE LIMITED Director 2017-10-24 CURRENT 2015-12-31 Active
WENDY JAYNE LAWRENCE NORTHERN DOCTORS URGENT CARE LIMITED Director 2017-10-24 CURRENT 2016-01-20 Active
WENDY JAYNE LAWRENCE TYNESIDE PRIMARY CARE COMMUNITY INTEREST COMPANY Director 2017-10-24 CURRENT 2008-12-22 Active
WENDY JAYNE LAWRENCE ABOUT HEALTH LIMITED Director 2016-06-15 CURRENT 2008-05-30 Active
WENDY JAYNE LAWRENCE PREMIER PHYSICAL HEALTHCARE LTD Director 2016-04-01 CURRENT 1997-05-27 Active
DEAN ANDREW PAYNE MYCLINICALCOACH LIMITED Director 2017-11-29 CURRENT 2016-03-16 Active
DEAN ANDREW PAYNE TOTALLY HEALTH LIMITED Director 2017-09-11 CURRENT 2011-11-18 Active
DEAN ANDREW PAYNE SCIENTIFIC ATHLETE LTD Director 2013-03-25 CURRENT 2013-03-25 Active - Proposal to Strike off
DEAN ANDREW PAYNE OPTIMUM FITNESS (HCS) LIMITED Director 2013-02-05 CURRENT 2013-02-05 Active - Proposal to Strike off
DEAN ANDREW PAYNE OPTIMUM ELITE FITNESS LTD Director 2011-08-31 CURRENT 2011-08-31 Active - Proposal to Strike off
DEAN ANDREW PAYNE OPTIMUM MEDICAL LIMITED Director 2011-07-04 CURRENT 2011-07-04 Active - Proposal to Strike off
DEAN ANDREW PAYNE OPTIMUM HEALTHCARE SOLUTIONS LTD Director 2011-07-04 CURRENT 2011-07-04 Active - Proposal to Strike off
DEAN ANDREW PAYNE OPTIMUM OCCUPATIONAL HEALTH LIMITED Director 2011-06-30 CURRENT 2011-06-30 Active - Proposal to Strike off
DEAN ANDREW PAYNE OPTIMUM PHYSIOTHERAPY LTD Director 2010-07-22 CURRENT 2010-07-22 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
2024-02-02APPOINTMENT TERMINATED, DIRECTOR LISA BARTER-NG
2023-09-25CONFIRMATION STATEMENT MADE ON 23/09/23, WITH NO UPDATES
2023-01-09SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2023-01-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-10-16CS01CONFIRMATION STATEMENT MADE ON 23/09/22, WITH NO UPDATES
2021-12-22SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-07MEM/ARTSARTICLES OF ASSOCIATION
2021-12-07RES01ADOPT ARTICLES 07/12/21
2021-12-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 049082060001
2021-11-25TM01APPOINTMENT TERMINATED, DIRECTOR DEAN ANDREW PAYNE
2021-11-25AP01DIRECTOR APPOINTED MRS LISA BARTER-NG
2021-10-11CS01CONFIRMATION STATEMENT MADE ON 23/09/21, WITH NO UPDATES
2021-02-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-10-26CS01CONFIRMATION STATEMENT MADE ON 23/09/20, WITH NO UPDATES
2019-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-10-18CS01CONFIRMATION STATEMENT MADE ON 23/09/19, WITH NO UPDATES
2019-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/19 FROM Hamilton House Mabledon Place London WC1H 9BB England
2018-12-22AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-09-24CS01CONFIRMATION STATEMENT MADE ON 23/09/18, WITH NO UPDATES
2018-04-05AP03Appointment of Mr John William Charles Charlton as company secretary on 2018-01-02
2018-03-31TM02Termination of appointment of Bpe Secretaries Limited on 2018-01-02
2017-12-07AA01Current accounting period extended from 31/12/17 TO 31/03/18
2017-12-07TM01APPOINTMENT TERMINATED, DIRECTOR DONALD AHELAN BALADASAN
2017-10-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-26AD03Registers moved to registered inspection location of C/O Bpe Solicitors Llp, 1st Floor, St James' House St. James Square Cheltenham GL50 3PR
2017-09-26AD02Register inspection address changed to C/O Bpe Solicitors Llp, 1st Floor, St James' House St. James Square Cheltenham GL50 3PR
2017-09-25LATEST SOC25/09/17 STATEMENT OF CAPITAL;GBP 1000
2017-09-25CS01CONFIRMATION STATEMENT MADE ON 23/09/17, WITH UPDATES
2017-09-25PSC05Change of details for Totally Plc as a person with significant control on 2016-11-14
2017-09-20PSC02Notification of Totally Plc as a person with significant control on 2016-11-14
2017-09-20PSC07CESSATION OF DEAN ANDREW PAYNE AS A PERSON OF SIGNIFICANT CONTROL
2017-03-13SH08Change of share class name or designation
2017-03-10SH10Particulars of variation of rights attached to shares
2017-03-08RES1322/02/2017
2017-03-08RES13SECTION 175/AUTHORITY TO AUTHORISE CONFLICTS 22/02/2017
2017-03-08RES01ADOPT ARTICLES 22/02/2017
2017-03-08CC04Statement of company's objects
2017-03-08RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of variation of share rights
  • Section 175/authority to authorise conflicts 22/02/2017
  • Resolution of adoption of Articles of Association
2016-11-28SH08Change of share class name or designation
2016-11-21AP01DIRECTOR APPOINTED MRS WENDY JANE LAWRENCE
2016-11-21AP01DIRECTOR APPOINTED MR DONALD AHELAN BALADASAN
2016-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/16 FROM Penhalveor East Penhalveor Stithians Redruth Cornwall TR16 6NL
2016-11-16TM02Termination of appointment of Jennifer Payne on 2016-11-14
2016-11-16AP04Appointment of Bpe Secretaries Limited as company secretary on 2016-11-14
2016-11-16AAMDAmended account small company full exemption
2016-09-28AA31/12/15 TOTAL EXEMPTION SMALL
2016-09-26LATEST SOC26/09/16 STATEMENT OF CAPITAL;GBP 1000
2016-09-26CS01CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES
2015-09-24LATEST SOC24/09/15 STATEMENT OF CAPITAL;GBP 1000
2015-09-24AR0123/09/15 FULL LIST
2015-05-15AA31/12/14 TOTAL EXEMPTION SMALL
2014-10-10LATEST SOC10/10/14 STATEMENT OF CAPITAL;GBP 1000
2014-10-10AR0123/09/14 FULL LIST
2014-09-22AA31/12/13 TOTAL EXEMPTION SMALL
2014-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN ANDREW PAYNE / 04/07/2014
2014-07-04CH03SECRETARY'S CHANGE OF PARTICULARS / MRS JENNIFER PAYNE / 04/07/2014
2014-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/2014 FROM C/O DEAN PAYNE 32 COLINDALE STREET MONKSTON PARK MILTON KEYNES BUCKINGHAMSHIRE MK10 9PJ UNITED KINGDOM
2013-10-03AR0123/09/13 FULL LIST
2013-08-26AA31/12/12 TOTAL EXEMPTION SMALL
2012-10-31AA31/12/11 TOTAL EXEMPTION SMALL
2012-10-01AR0123/09/12 FULL LIST
2012-04-25SH0131/12/11 STATEMENT OF CAPITAL GBP 1000
2012-01-31SH0131/12/11 STATEMENT OF CAPITAL GBP 500
2011-11-28RES12VARYING SHARE RIGHTS AND NAMES
2011-11-12AR0123/09/11 FULL LIST
2011-11-12AD01REGISTERED OFFICE CHANGED ON 12/11/2011 FROM WITHIN LUTON RFC, NEWLANDS ROAD LUTON BEDFORDSHIRE LU1 4BQ
2011-09-29AA31/12/10 TOTAL EXEMPTION SMALL
2011-01-10AA31/12/09 TOTAL EXEMPTION SMALL
2010-10-21AR0123/09/10 FULL LIST
2010-01-21AA31/12/08 TOTAL EXEMPTION FULL
2009-10-21AR0123/09/09 FULL LIST
2008-12-28AA31/12/07 TOTAL EXEMPTION FULL
2008-10-27363aRETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS
2008-03-28363aRETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS
2007-10-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-09-28288cDIRECTOR'S PARTICULARS CHANGED
2006-09-28288cSECRETARY'S PARTICULARS CHANGED
2006-09-28363aRETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS
2006-09-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2005-10-20363aRETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS
2005-10-20287REGISTERED OFFICE CHANGED ON 20/10/05 FROM: LUTON RFC NEWLANDS ROAD LUTON BEDFORDSHIRE LU1 4BQ
2005-10-20190LOCATION OF DEBENTURE REGISTER
2005-10-20353LOCATION OF REGISTER OF MEMBERS
2005-10-06288bSECRETARY RESIGNED
2005-10-06288aNEW SECRETARY APPOINTED
2005-10-06288bDIRECTOR RESIGNED
2005-07-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-07-07225ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/12/04
2004-10-19363sRETURN MADE UP TO 23/09/04; FULL LIST OF MEMBERS
2003-10-20288bDIRECTOR RESIGNED
2003-10-20288aNEW DIRECTOR APPOINTED
2003-10-20288aNEW SECRETARY APPOINTED
2003-10-20288bSECRETARY RESIGNED
2003-10-20287REGISTERED OFFICE CHANGED ON 20/10/03 FROM: 31 CORSHAM STREET LONDON N1 6DR
2003-10-20288aNEW DIRECTOR APPOINTED
2003-09-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 OPTIMUM SPORTS PERFORMANCE CENTRE 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 OPTIMUM SPORTS PERFORMANCE CENTRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of OPTIMUM SPORTS PERFORMANCE CENTRE LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2012-12-31 £ 85,722
Creditors Due Within One Year 2011-12-31 £ 72,188
Provisions For Liabilities Charges 2012-12-31 £ 5,943
Provisions For Liabilities Charges 2011-12-31 £ 3,780

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31

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 OPTIMUM SPORTS PERFORMANCE CENTRE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 1,000
Called Up Share Capital 2011-12-31 £ 1,000
Cash Bank In Hand 2012-12-31 £ 137,173
Cash Bank In Hand 2011-12-31 £ 82,199
Current Assets 2012-12-31 £ 351,986
Current Assets 2011-12-31 £ 231,009
Debtors 2012-12-31 £ 209,813
Debtors 2011-12-31 £ 148,310
Shareholder Funds 2012-12-31 £ 291,903
Shareholder Funds 2011-12-31 £ 175,174
Stocks Inventory 2012-12-31 £ 5,000
Tangible Fixed Assets 2012-12-31 £ 31,582
Tangible Fixed Assets 2011-12-31 £ 20,133

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of OPTIMUM SPORTS PERFORMANCE CENTRE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OPTIMUM SPORTS PERFORMANCE CENTRE LIMITED
Trademarks
We have not found any records of OPTIMUM SPORTS PERFORMANCE CENTRE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OPTIMUM SPORTS PERFORMANCE CENTRE 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 (86900 - Other human health activities) as OPTIMUM SPORTS PERFORMANCE CENTRE LIMITED are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where OPTIMUM SPORTS PERFORMANCE CENTRE 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 OPTIMUM SPORTS PERFORMANCE CENTRE 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 OPTIMUM SPORTS PERFORMANCE CENTRE 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.