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

PARKWOOD HEALTH & FITNESS LIMITED

THE STABLES DUXBURY PARK, DUXBURY HALL ROAD, CHORLEY, PR7 4AT,
Company Registration Number
05707072
Private Limited Company
Active

Company Overview

About Parkwood Health & Fitness Ltd
PARKWOOD HEALTH & FITNESS LIMITED was founded on 2006-02-13 and has its registered office in Chorley. The organisation's status is listed as "Active". Parkwood Health & Fitness Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
PARKWOOD HEALTH & FITNESS LIMITED
 
Legal Registered Office
THE STABLES DUXBURY PARK
DUXBURY HALL ROAD
CHORLEY
PR7 4AT
Other companies in PR5
 
Filing Information
Company Number 05707072
Company ID Number 05707072
Date formed 2006-02-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 13/02/2016
Return next due 13/03/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-06 19:40:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PARKWOOD HEALTH & FITNESS 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 PARKWOOD HEALTH & FITNESS LIMITED

Current Directors
Officer Role Date Appointed
MIKE JOHN QUAYLE
Director 2018-01-02
WILLIAM GILES RAWLINSON
Director 2006-02-13
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY WILLIAM HEWITT
Director 2016-06-02 2018-01-02
ANDREW GUEST HOLT
Director 2006-02-13 2016-06-02
CAROLYN STOCKDALE
Company Secretary 2008-03-27 2012-06-07
HEATHER ANNE ROSLING
Company Secretary 2010-10-04 2011-07-07
TERENCE PATRICK EDWARD BOWMAN
Company Secretary 2008-08-29 2009-03-31
TERENCE PATRICK EDWARD BOWMAN
Company Secretary 2008-01-25 2008-03-27
NORAH JANE JACINTA BURNS
Company Secretary 2006-07-31 2008-01-25
CHARLES PETER BITHELL
Director 2006-07-31 2006-12-22
CHARLES PETER BITHELL
Company Secretary 2006-02-13 2006-07-31
SAME-DAY COMPANY SERVICES LIMITED
Nominated Secretary 2006-02-13 2006-02-13
WILDMAN & BATTELL LIMITED
Nominated Director 2006-02-13 2006-02-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MIKE JOHN QUAYLE BSW CONSULTING (EXETER) LIMITED Director 2018-02-27 CURRENT 1996-12-24 Active
MIKE JOHN QUAYLE MAHOOD NURSERIES LIMITED Director 2018-01-02 CURRENT 2014-11-07 Active - Proposal to Strike off
MIKE JOHN QUAYLE PARKWOOD ENTERTAINMENT LIMITED Director 2018-01-02 CURRENT 2017-10-04 Active - Proposal to Strike off
MIKE JOHN QUAYLE GLENDALE GROUNDS MANAGEMENT LIMITED Director 2018-01-02 CURRENT 1983-03-04 Active
MIKE JOHN QUAYLE ALSTON PROPERTIES LIMITED Director 2018-01-02 CURRENT 2002-05-02 Active
MIKE JOHN QUAYLE GLENDALE RECYCLING LIMITED Director 2018-01-02 CURRENT 2007-03-26 Active - Proposal to Strike off
MIKE JOHN QUAYLE GLENDALE MANAGED SERVICES LIMITED Director 2018-01-02 CURRENT 2008-10-10 Active
MIKE JOHN QUAYLE BUILDING & PROPERTY SERVICES LIMITED Director 2018-01-02 CURRENT 2014-11-21 Active - Proposal to Strike off
MIKE JOHN QUAYLE WEST COUNTRY COMPOST LIMITED Director 2018-01-02 CURRENT 1994-01-13 Active - Proposal to Strike off
MIKE JOHN QUAYLE THAMESLINK HEALTHCARE LIMITED Director 2018-01-02 CURRENT 2008-05-13 Active - Proposal to Strike off
MIKE JOHN QUAYLE TREELANDS LIMITED Director 2018-01-02 CURRENT 2011-02-07 Active - Proposal to Strike off
MIKE JOHN QUAYLE PARKWOOD COMMUNITY OUTDOORS LIMITED Director 2018-01-02 CURRENT 2011-03-04 Active - Proposal to Strike off
MIKE JOHN QUAYLE GLENDALE (SCOTLAND) LIMITED Director 2018-01-02 CURRENT 2000-07-05 Active
MIKE JOHN QUAYLE NEWMAN TREE MOVERS LIMITED Director 2018-01-02 CURRENT 1962-06-01 Active - Proposal to Strike off
MIKE JOHN QUAYLE GLENDALE COUNTRYSIDE LIMITED Director 2018-01-02 CURRENT 1987-04-08 Active
MIKE JOHN QUAYLE CCL LEISURE LIMITED Director 2018-01-02 CURRENT 1988-03-03 Active
MIKE JOHN QUAYLE HIBERNIAN NURSING AGENCY LIMITED Director 2018-01-02 CURRENT 1988-09-01 Active
MIKE JOHN QUAYLE ECOLOGICAL SCIENCES LIMITED Director 2018-01-02 CURRENT 1993-09-08 Active
MIKE JOHN QUAYLE ECO LOGS LIMITED Director 2018-01-02 CURRENT 1998-07-07 Active - Proposal to Strike off
MIKE JOHN QUAYLE COBLANDS PLANTS LTD Director 2018-01-02 CURRENT 2002-05-02 Active
MIKE JOHN QUAYLE GLENDALE GOLF LIMITED Director 2018-01-02 CURRENT 2002-05-02 Active
MIKE JOHN QUAYLE PARKPLAN INVESTMENTS LIMITED Director 2018-01-02 CURRENT 2003-01-15 Active - Proposal to Strike off
MIKE JOHN QUAYLE DPL HOLDINGS LIMITED Director 2018-01-02 CURRENT 2003-08-08 Active - Proposal to Strike off
MIKE JOHN QUAYLE R.A. MEREDITH & SON (NURSERIES) LIMITED Director 2018-01-02 CURRENT 2008-07-16 Active
MIKE JOHN QUAYLE HEALTHWATCH DONCASTER LIMITED Director 2018-01-02 CURRENT 2013-03-05 Active - Proposal to Strike off
MIKE JOHN QUAYLE COBLANDS LTD Director 2018-01-02 CURRENT 1981-07-13 Active - Proposal to Strike off
MIKE JOHN QUAYLE CIVIC TREE CARE LIMITED Director 2018-01-02 CURRENT 1963-05-16 Active - Proposal to Strike off
MIKE JOHN QUAYLE CIVIC TREES (NURSERIES) LIMITED Director 2018-01-02 CURRENT 1967-06-13 Dissolved 2018-09-11
MIKE JOHN QUAYLE CIVIC TREES (TREE MOVERS) LIMITED Director 2018-01-02 CURRENT 1977-11-14 Active - Proposal to Strike off
MIKE JOHN QUAYLE ON FARM COMPOSTING LIMITED Director 2018-01-02 CURRENT 1998-07-06 Active - Proposal to Strike off
MIKE JOHN QUAYLE GLENDALE COMMUNITY GOLF LIMITED Director 2018-01-02 CURRENT 2010-01-28 Active - Proposal to Strike off
MIKE JOHN QUAYLE PARKWOOD CONSULTANCY SERVICES LIMITED Director 2017-03-14 CURRENT 2008-04-30 Active - Proposal to Strike off
MIKE JOHN QUAYLE ALSTON ACQUISITIONS LIMITED Director 2014-07-01 CURRENT 2013-04-17 Active
MIKE JOHN QUAYLE ALSTON INVESTMENTS LIMITED Director 2014-07-01 CURRENT 2014-01-09 Active
MIKE JOHN QUAYLE PARKWOOD LEISURE HOLDINGS LIMITED Director 2014-07-01 CURRENT 2014-03-05 Active
MIKE JOHN QUAYLE PARKWOOD LEISURE INVESTMENTS LIMITED Director 2014-05-16 CURRENT 2008-07-17 Active
MIKE JOHN QUAYLE MEREDITHS NURSERIES LIMITED Director 2013-07-15 CURRENT 2013-07-15 Active - Proposal to Strike off
MIKE JOHN QUAYLE PARKWOOD PROJECT MANAGEMENT LIMITED Director 2011-12-15 CURRENT 1997-03-10 Active
MIKE JOHN QUAYLE GLENDALE FACILITIES MANAGEMENT LIMITED Director 2010-02-26 CURRENT 1996-04-26 Active - Proposal to Strike off
MIKE JOHN QUAYLE PARKWOOD HOLDINGS LIMITED Director 2009-07-06 CURRENT 1992-07-23 Active
WILLIAM GILES RAWLINSON PARKWOOD OUTDOORS LEISURE LIMITED Director 2016-06-07 CURRENT 2013-05-20 Active - Proposal to Strike off
WILLIAM GILES RAWLINSON PARKWOOD CREATIVE LIMITED Director 2016-01-28 CURRENT 2008-11-14 Active - Proposal to Strike off
WILLIAM GILES RAWLINSON PARKWOOD COMMUNITY OUTDOORS LIMITED Director 2011-03-04 CURRENT 2011-03-04 Active - Proposal to Strike off
WILLIAM GILES RAWLINSON PARKWOOD COMMUNITY ENTERTAINMENT LIMITED Director 2010-12-21 CURRENT 2010-12-21 Active - Proposal to Strike off
WILLIAM GILES RAWLINSON NORTH DEVON COMMUNITY LEISURE Director 2007-05-23 CURRENT 2002-12-18 Active - Proposal to Strike off
WILLIAM GILES RAWLINSON PARKWOOD COMMUNITY LEISURE LIMITED Director 2007-01-16 CURRENT 2007-01-16 Active
WILLIAM GILES RAWLINSON CCL LEISURE LIMITED Director 2004-05-10 CURRENT 1988-03-03 Active
WILLIAM GILES RAWLINSON PARKWOOD LEISURE LIMITED Director 2003-07-14 CURRENT 1996-08-02 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
2024-02-13CONFIRMATION STATEMENT MADE ON 13/02/24, WITH NO UPDATES
2023-10-15Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-15Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-15Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-15Audit exemption subsidiary accounts made up to 2022-12-31
2023-02-13CONFIRMATION STATEMENT MADE ON 13/02/23, WITH NO UPDATES
2022-10-05Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-05Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-05Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-05Audit exemption subsidiary accounts made up to 2021-12-31
2022-10-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-02-14CONFIRMATION STATEMENT MADE ON 13/02/22, WITH NO UPDATES
2022-02-14CS01CONFIRMATION STATEMENT MADE ON 13/02/22, WITH NO UPDATES
2021-12-30Director's details changed for Mr William Giles Rawlinson on 2021-12-17
2021-12-30CH01Director's details changed for Mr William Giles Rawlinson on 2021-12-17
2021-09-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-09-14PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-09-14AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-02-22CS01CONFIRMATION STATEMENT MADE ON 13/02/21, WITH NO UPDATES
2021-01-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-01-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2021-01-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-02-20CS01CONFIRMATION STATEMENT MADE ON 13/02/20, WITH NO UPDATES
2019-10-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-10-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-10-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-07-16AD01REGISTERED OFFICE CHANGED ON 16/07/19 FROM Parkwood House, Cuerden Park Berkeley Drive Bamber Bridge Preston PR5 6BY
2019-02-28CS01CONFIRMATION STATEMENT MADE ON 13/02/19, WITH NO UPDATES
2018-09-19AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-19PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-09-19AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-09-19GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-02-21CS01CONFIRMATION STATEMENT MADE ON 13/02/18, WITH NO UPDATES
2018-01-09TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY WILLIAM HEWITT
2018-01-09AP01DIRECTOR APPOINTED MR MIKE JOHN QUAYLE
2017-10-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-10-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2017-10-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2017-03-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2017-02-28LATEST SOC28/02/17 STATEMENT OF CAPITAL;GBP 2
2017-02-28CS01CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES
2016-09-27PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/15
2016-09-27GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/15
2016-09-27AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/15
2016-06-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GUEST HOLT
2016-06-02AP01DIRECTOR APPOINTED MR ANTHONY WILLIAM HEWITT
2016-02-24LATEST SOC24/02/16 STATEMENT OF CAPITAL;GBP 2
2016-02-24AR0113/02/16 FULL LIST
2015-09-25AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/14
2015-09-25PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14
2015-09-25GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14
2015-09-25AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14
2015-03-10LATEST SOC10/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-10AR0113/02/15 FULL LIST
2015-03-10AD01REGISTERED OFFICE CHANGED ON 10/03/2015 FROM PARKWOOD HOUSE CUERDEN PARK BERKELEY DRIVE BAMBER BRIDGE PESTON LANCS PR5 6BY
2014-10-13AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13
2014-10-13GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13
2014-09-25PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13
2014-09-25AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13
2014-06-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 057070720005
2014-02-18LATEST SOC18/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-18AR0113/02/14 FULL LIST
2013-10-03AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/12
2013-10-03AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/12
2013-09-26PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/12
2013-09-26GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/12
2013-02-18AR0113/02/13 FULL LIST
2012-06-18TM02APPOINTMENT TERMINATED, SECRETARY CAROLYN STOCKDALE
2012-04-05AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-15AR0113/02/12 FULL LIST
2011-08-10MISCSECTION 519
2011-07-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-07-08TM02APPOINTMENT TERMINATED, SECRETARY HEATHER ROSLING
2011-06-07RES01ALTER MEMORANDUM 19/05/2011
2011-04-21AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-22AR0113/02/11 FULL LIST
2011-02-21CH03SECRETARY'S CHANGE OF PARTICULARS / MISS CAROLYN SMITH / 12/05/2010
2010-10-22AP03SECRETARY APPOINTED HEATHER ANNE ROSLING
2010-07-12CH03SECRETARY'S CHANGE OF PARTICULARS / MISS CAROLYN SMITH / 09/07/2010
2010-06-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-06-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-06-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-04-09AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-15AR0113/02/10 FULL LIST
2009-08-20363aRETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS
2009-06-22AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-08288bAPPOINTMENT TERMINATED SECRETARY TERENCE BOWMAN
2008-09-24AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-15288aSECRETARY APPOINTED TERENCE PATRICK EDWARD BOWMAN
2008-04-01288aSECRETARY APPOINTED CAROLYN SMITH
2008-04-01288bAPPOINTMENT TERMINATED SECRETARY TERENCE BOWMAN
2008-03-04363aRETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS
2008-02-05288bSECRETARY RESIGNED
2008-02-05288aNEW SECRETARY APPOINTED
2007-06-14288cSECRETARY'S PARTICULARS CHANGED
2007-05-22AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-13363aRETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS
2007-01-09288bDIRECTOR RESIGNED
2006-10-12395PARTICULARS OF MORTGAGE/CHARGE
2006-10-12395PARTICULARS OF MORTGAGE/CHARGE
2006-10-12395PARTICULARS OF MORTGAGE/CHARGE
2006-08-08288bSECRETARY RESIGNED
2006-08-08288aNEW SECRETARY APPOINTED
2006-08-08288aNEW DIRECTOR APPOINTED
2006-02-23225ACC. REF. DATE SHORTENED FROM 28/02/07 TO 31/12/06
2006-02-21288aNEW SECRETARY APPOINTED
2006-02-21288aNEW DIRECTOR APPOINTED
2006-02-21288aNEW DIRECTOR APPOINTED
2006-02-21287REGISTERED OFFICE CHANGED ON 21/02/06 FROM: 9, PERSEVERANCE WORKS KINGSLAND ROAD LONDON E2 8DD
2006-02-21288bSECRETARY RESIGNED
2006-02-21288bDIRECTOR RESIGNED
2006-02-13NEWINCINCORPORATION 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 PARKWOOD HEALTH & FITNESS 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 PARKWOOD HEALTH & FITNESS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-06-04 Outstanding SANTANDER UK PLC
DEBENTURE 2011-07-29 Satisfied SANTANDER UK PLC
LEGAL CHARGE 2006-09-29 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2006-09-29 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
SECURITY ASSIGNMENT 2006-09-29 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of PARKWOOD HEALTH & FITNESS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PARKWOOD HEALTH & FITNESS LIMITED
Trademarks
We have not found any records of PARKWOOD HEALTH & FITNESS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PARKWOOD HEALTH & FITNESS 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 PARKWOOD HEALTH & FITNESS 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 PARKWOOD HEALTH & FITNESS 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 PARKWOOD HEALTH & FITNESS 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 PARKWOOD HEALTH & FITNESS 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.