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

MASH HEALTH LIMITED

CELLO HOUSE, WEST STREET, FARNHAM, GU9 7EQ,
Company Registration Number
06655451
Private Limited Company
Active

Company Overview

About Mash Health Ltd
MASH HEALTH LIMITED was founded on 2008-07-24 and has its registered office in Farnham. The organisation's status is listed as "Active". Mash Health 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
MASH HEALTH LIMITED
 
Legal Registered Office
CELLO HOUSE
WEST STREET
FARNHAM
GU9 7EQ
Other companies in TW11
 
Previous Names
PHCO220 LIMITED09/10/2008
Filing Information
Company Number 06655451
Company ID Number 06655451
Date formed 2008-07-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 14/12/2015
Return next due 11/01/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB943355614  
Last Datalog update: 2019-04-06 13:49:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MASH HEALTH 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.
Companies with same name MASH HEALTH LIMITED
The following companies were found which have the same name as MASH HEALTH LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MASH HEALTHCARE LIMITED 8 Derwent Mews York NORTH YORKSHIRE YO10 3DN Active Company formed on the 2012-12-24
MASH HEALTH INC Delaware Unknown
MASH HEALTH INCORPORATED New Jersey Unknown

Company Officers of MASH HEALTH LIMITED

Current Directors
Officer Role Date Appointed
CHRIS STEAD
Company Secretary 2016-01-01
MARK BENTLEY
Director 2013-10-01
STEPHEN MARTIN HIGHLEY
Director 2013-10-01
MARK COLERIDGE SCOTT
Director 2013-02-04
JANE ELIZABETH SHIRLEY
Director 2013-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
JANE AYTON
Director 2008-10-07 2015-12-31
STUART ALEXANDER AYTON
Director 2013-01-21 2015-12-31
MARIANNE COLLETTE MACDONALD
Director 2008-10-07 2013-12-31
JOHN CLIFFORD SPAVINS
Director 2013-01-21 2013-12-31
PETER HODGSON & CO
Company Secretary 2008-10-07 2013-02-04
AIDAN PATRICK SMYTH
Company Secretary 2008-07-24 2008-10-08
COLIN JOHN COATES
Director 2008-07-24 2008-10-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK BENTLEY LINE DIGITAL LTD Director 2014-04-24 CURRENT 2002-12-20 Dissolved 2015-09-04
MARK BENTLEY THE CONSULTANCY PRACTICE LIMITED Director 2012-11-16 CURRENT 2006-06-06 Dissolved 2016-01-05
MARK BENTLEY ROSENBLATT LIMITED Director 2011-11-25 CURRENT 1995-08-30 Dissolved 2015-02-03
MARK BENTLEY CELLO BUSINESS SCIENCES LIMITED Director 2011-11-24 CURRENT 2005-07-07 Dissolved 2015-04-07
MARK BENTLEY CELLO MRUK RESEARCH LIMITED Director 2010-10-22 CURRENT 1992-03-04 Active
MARK BENTLEY CELLO HEALTH CONSULTING LTD Director 2010-10-22 CURRENT 1989-09-26 Active
MARK BENTLEY TANGIBLE FINANCIAL LIMITED Director 2010-06-01 CURRENT 1992-04-13 Dissolved 2015-02-03
MARK BENTLEY HILL MURRAY GROUP LIMITED Director 2010-06-01 CURRENT 1990-12-06 Dissolved 2015-02-03
MARK BENTLEY TARGET 7-26 LIMITED Director 2007-04-24 CURRENT 1997-09-23 Dissolved 2015-02-06
MARK BENTLEY NEWCO NAVIGATOR LIMITED Director 2007-04-24 CURRENT 2001-07-23 Dissolved 2015-02-06
MARK BENTLEY TARGET DIRECT (HOLDINGS) LIMITED Director 2007-04-24 CURRENT 1993-02-02 Dissolved 2015-03-10
MARK BENTLEY LEAPFROG RESEARCH AND PLANNING LIMITED Director 2007-04-24 CURRENT 1994-02-22 Dissolved 2016-01-05
MARK BENTLEY NEWHAVEN COMMUNICATIONS LIMITED Director 2007-04-24 CURRENT 1990-02-14 Dissolved 2016-01-05
MARK BENTLEY INTANGIBLES MEASUREMENT & MANAGEMENT LIMITED Director 2007-04-24 CURRENT 2004-01-30 Active
MARK BENTLEY MEDERGY EUROPE LIMITED Director 2007-04-24 CURRENT 1998-01-14 Active - Proposal to Strike off
MARK BENTLEY RS CONSULTING LIMITED Director 2007-04-24 CURRENT 1992-11-20 Active
MARK BENTLEY STRIPE LONDON LIMITED Director 2007-04-24 CURRENT 1996-08-13 Active
MARK BENTLEY CONSENSUS RESEARCH INTERNATIONAL LIMITED Director 2007-04-24 CURRENT 1990-07-11 Active
MARK BENTLEY VALUE ENGINEERS LIMITED(THE) Director 2007-04-24 CURRENT 1986-04-29 Active
MARK BENTLEY KUDOS RESEARCH LIMITED Director 2007-04-24 CURRENT 1986-06-13 Active
MARK BENTLEY LABINAH MANAGEMENT TRAINING LIMITED Director 2007-04-24 CURRENT 1977-11-09 Active
MARK BENTLEY INSIGHT MEDICAL RESEARCH LIMITED Director 2007-04-24 CURRENT 1983-04-07 Active
MARK BENTLEY RS CONSULTING GROUP LTD Director 2007-04-24 CURRENT 1984-05-03 Active
STEPHEN MARTIN HIGHLEY IS HEALTHCARE DYNAMICS LIMITED Director 2014-05-19 CURRENT 2003-01-16 Active
STEPHEN MARTIN HIGHLEY IS ACADEMY LIMITED Director 2014-05-19 CURRENT 2005-01-25 Active
STEPHEN MARTIN HIGHLEY CELLO HEALTH COMMUNICATIONS LTD Director 2014-05-19 CURRENT 2009-01-09 Active
STEPHEN MARTIN HIGHLEY IS LIFESCIENCE LIMITED Director 2014-05-19 CURRENT 2006-03-23 Active
STEPHEN MARTIN HIGHLEY CELLO HEALTH LIMITED Director 2013-05-13 CURRENT 2004-05-05 Active
MARK COLERIDGE SCOTT CELLO MRUK RESEARCH LIMITED Director 2010-10-22 CURRENT 1992-03-04 Active
MARK COLERIDGE SCOTT CELLO HEALTH CONSULTING LTD Director 2010-10-22 CURRENT 1989-09-26 Active
MARK COLERIDGE SCOTT INTANGIBLES MEASUREMENT & MANAGEMENT LIMITED Director 2007-04-24 CURRENT 2004-01-30 Active
MARK COLERIDGE SCOTT RS CONSULTING LIMITED Director 2007-04-24 CURRENT 1992-11-20 Active
MARK COLERIDGE SCOTT CONSENSUS RESEARCH INTERNATIONAL LIMITED Director 2007-04-24 CURRENT 1990-07-11 Active
MARK COLERIDGE SCOTT KUDOS RESEARCH LIMITED Director 2007-04-24 CURRENT 1986-06-13 Active
MARK COLERIDGE SCOTT LABINAH MANAGEMENT TRAINING LIMITED Director 2007-04-24 CURRENT 1977-11-09 Active
MARK COLERIDGE SCOTT RS CONSULTING GROUP LTD Director 2007-04-24 CURRENT 1984-05-03 Active
MARK COLERIDGE SCOTT MEDERGY EUROPE LIMITED Director 2006-09-29 CURRENT 1998-01-14 Active - Proposal to Strike off
MARK COLERIDGE SCOTT TANAMI MEDIA LIMITED Director 2004-12-14 CURRENT 1993-02-22 Active
MARK COLERIDGE SCOTT MARK SCOTT ENTERPRISES LIMITED Director 2003-03-25 CURRENT 2003-03-25 Active
JANE ELIZABETH SHIRLEY INSIGHT MEDICAL RESEARCH LIMITED Director 1999-01-18 CURRENT 1983-04-07 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
2019-02-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066554510001
2018-12-17CS01CONFIRMATION STATEMENT MADE ON 14/12/18, WITH NO UPDATES
2018-11-22AD01REGISTERED OFFICE CHANGED ON 22/11/18 FROM Cheyenne House West Street Farnham GU9 7EQ England
2018-09-11TM02Termination of appointment of Chris Stead on 2018-09-11
2018-09-11AP03Appointment of Mr James William Kelly as company secretary on 2018-09-11
2018-09-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-01-14CS01CONFIRMATION STATEMENT MADE ON 14/12/17, WITH NO UPDATES
2017-11-29CC04Statement of company's objects
2017-10-27RES01ADOPT ARTICLES 27/10/17
2017-09-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-31LATEST SOC31/01/17 STATEMENT OF CAPITAL;GBP 2.000032
2017-01-31CS01CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES
2017-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/17 FROM Harlequin House 7 High Street Teddington TW11 8EE
2016-09-01AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-03AP03Appointment of Mr Chris Stead as company secretary on 2016-01-01
2016-01-08LATEST SOC08/01/16 STATEMENT OF CAPITAL;GBP 2.000032
2016-01-08AR0114/12/15 ANNUAL RETURN FULL LIST
2016-01-08TM01APPOINTMENT TERMINATED, DIRECTOR STUART AYTON
2016-01-08TM01APPOINTMENT TERMINATED, DIRECTOR JANE AYTON
2015-09-15AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-14LATEST SOC14/01/15 STATEMENT OF CAPITAL;GBP 2.000032
2015-01-14AR0114/12/14 ANNUAL RETURN FULL LIST
2014-08-18AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-04LATEST SOC04/03/14 STATEMENT OF CAPITAL;GBP 2.000032
2014-03-04AR0114/12/13 ANNUAL RETURN FULL LIST
2014-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/14 FROM 3 Beverley Court 26 Elmtree Road Teddington TW11 8ST
2014-03-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SPAVINS
2014-03-04TM01APPOINTMENT TERMINATED, DIRECTOR MARIANNE MACDONALD
2014-01-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SPAVINS
2014-01-08TM01APPOINTMENT TERMINATED, DIRECTOR MARIANNE MACDONALD
2013-10-04AP01DIRECTOR APPOINTED JANE ELIZABETH SHIRLEY
2013-10-04AP01DIRECTOR APPOINTED MR STEPHEN MARTIN HIGHLEY
2013-10-04AP01DIRECTOR APPOINTED MR MARK BENTLEY
2013-09-30AA31/12/12 TOTAL EXEMPTION FULL
2013-07-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 066554510001
2013-06-27AP01DIRECTOR APPOINTED MR MARK SCOTT
2013-05-17AA01PREVSHO FROM 31/03/2013 TO 31/12/2012
2013-04-26AA01CURRSHO FROM 31/03/2014 TO 31/12/2013
2013-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/2013 FROM SHADWELL HOUSE 65 LOWER GREEN ROAD RUSTHALL TUNBRIDGE WELLS KENT TN4 8TW
2013-02-18TM02APPOINTMENT TERMINATED, SECRETARY PETER HODGSON & CO
2013-02-18AP01DIRECTOR APPOINTED MR JOHN SPAVINS
2013-02-18AP01DIRECTOR APPOINTED MR STUART ALEXANDER AYTON
2012-12-14AR0114/12/12 FULL LIST
2012-12-13AA31/03/12 TOTAL EXEMPTION SMALL
2012-07-26AR0124/07/12 FULL LIST
2011-08-16AR0124/07/11 FULL LIST
2011-06-28AA31/03/11 TOTAL EXEMPTION SMALL
2010-08-04AR0124/07/10 FULL LIST
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE AYTON / 23/07/2010
2010-06-08AA31/03/10 TOTAL EXEMPTION SMALL
2010-06-04AA01PREVEXT FROM 31/12/2009 TO 31/03/2010
2010-03-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2010-02-22AA01CURRSHO FROM 31/07/2009 TO 31/12/2008
2009-08-18363aRETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS
2009-07-02RES01ADOPT ARTICLES 28/05/2009
2009-07-02RES12VARYING SHARE RIGHTS AND NAMES
2009-07-0288(2)AD 17/06/09 GBP SI 99@1=99 GBP IC 4/103
2008-10-28288bAPPOINTMENT TERMINATED DIRECTOR COLIN COATES
2008-10-28288bAPPOINTMENT TERMINATED SECRETARY AIDAN SMYTH
2008-10-28288aSECRETARY APPOINTED PETER HODGSON & CO
2008-10-28288aDIRECTOR APPOINTED JANE AYTON
2008-10-28288aDIRECTOR APPOINTED MARIANNE MACDONALD
2008-10-2888(2)AD 07/10/08 GBP SI 3@1=3 GBP IC 1/4
2008-10-09CERTNMCOMPANY NAME CHANGED PHCO220 LIMITED CERTIFICATE ISSUED ON 09/10/08
2008-07-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58190 - Other publishing activities




Licences & Regulatory approval
We could not find any licences issued to MASH HEALTH 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 MASH HEALTH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-07-20 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of MASH HEALTH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MASH HEALTH LIMITED
Trademarks
We have not found any records of MASH HEALTH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MASH HEALTH 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 (58190 - Other publishing activities) as MASH HEALTH LIMITED are:

TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,724,023
GL EDUCATION GROUP LIMITED £ 662,965
SPEAKUP SELF ADVOCACY LIMITED £ 311,337
ANSPEAR LIMITED £ 282,130
PROQUEST INFORMATION AND LEARNING LIMITED £ 176,784
DISCOVERY EDUCATION EUROPE LIMITED £ 117,238
FINANCIAL DATA MANAGEMENT LIMITED £ 44,021
SHAW & SONS LIMITED £ 36,601
ISUBSCRIBE LTD £ 29,954
BELMONT PRESS LIMITED £ 15,657
FINANCIAL DATA MANAGEMENT LIMITED £ 5,248,190
TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,857,923
SAFERWORLD £ 1,863,706
SHAW & SONS LIMITED £ 1,851,785
GL EDUCATION GROUP LIMITED £ 1,628,669
DISCOVERY EDUCATION EUROPE LIMITED £ 1,134,431
PROQUEST INFORMATION AND LEARNING LIMITED £ 816,764
COBWEB INFORMATION LIMITED £ 813,117
COUNTY LIFE LIMITED £ 664,866
SPEAKUP SELF ADVOCACY LIMITED £ 577,154
FINANCIAL DATA MANAGEMENT LIMITED £ 5,248,190
TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,857,923
SAFERWORLD £ 1,863,706
SHAW & SONS LIMITED £ 1,851,785
GL EDUCATION GROUP LIMITED £ 1,628,669
DISCOVERY EDUCATION EUROPE LIMITED £ 1,134,431
PROQUEST INFORMATION AND LEARNING LIMITED £ 816,764
COBWEB INFORMATION LIMITED £ 813,117
COUNTY LIFE LIMITED £ 664,866
SPEAKUP SELF ADVOCACY LIMITED £ 577,154
FINANCIAL DATA MANAGEMENT LIMITED £ 5,248,190
TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,857,923
SAFERWORLD £ 1,863,706
SHAW & SONS LIMITED £ 1,851,785
GL EDUCATION GROUP LIMITED £ 1,628,669
DISCOVERY EDUCATION EUROPE LIMITED £ 1,134,431
PROQUEST INFORMATION AND LEARNING LIMITED £ 816,764
COBWEB INFORMATION LIMITED £ 813,117
COUNTY LIFE LIMITED £ 664,866
SPEAKUP SELF ADVOCACY LIMITED £ 577,154
Outgoings
Business Rates/Property Tax
No properties were found where MASH HEALTH 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 MASH HEALTH 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 MASH HEALTH 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.