UKBizDB.co.uk

E-HEALTH INNOVATIONS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as E-health Innovations Ltd. The company was founded 10 years ago and was given the registration number 08640238. The firm's registered office is in MANSFIELD. You can find them at 3rd Floor I2 Mansfield, Hamilton Court Oakham Business Park, Mansfield, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:E-HEALTH INNOVATIONS LTD
Company Number:08640238
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 August 2013
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:3rd Floor I2 Mansfield, Hamilton Court Oakham Business Park, Mansfield, NG18 5FB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bourke Place, Level 46, 600 Bourke Street, Melbourne, Australia,

Secretary03 April 2020Active
I2 Mansfield, Hamilton Court, Oakham Business Park, Mansfield, United Kingdom, NG18 5FB

Director03 January 2022Active
I2 Mansfield, Hamilton Court, Oakham Business Park, Mansfield, United Kingdom, NG18 5FB

Director16 November 2020Active
I2 Mansfield, Hamilton Court, Oakham Business Park, Mansfield, United Kingdom, NG18 5FB

Director03 April 2020Active
3rd, Floor I2 Mansfield, Hamilton Court Oakham Business Park, Mansfield, NG18 5FB

Secretary19 November 2014Active
1, Clarence Drive, East Preston, United Kingdom, BN16 1EH

Secretary06 August 2013Active
3rd, Floor I2 Mansfield, Hamilton Court Oakham Business Park, Mansfield, NG18 5FB

Secretary31 January 2019Active
I2 Mansfield (Office Suite 0:1), Hamilton Court, Oakham Business Park, Mansfield, United Kingdom, NG18 5FB

Director31 January 2014Active
3rd, Floor I2 Mansfield, Hamilton Court Oakham Business Park, Mansfield, NG18 5FB

Director19 November 2014Active
Medlar Lodge, Bramlands Lane, Woodmancote, Henfield, United Kingdom, BN5 9TQ

Director06 August 2013Active
I2 Mansfield, Hamilton Court, Oakham Business Park, Mansfield, United Kingdom, NG18 5FB

Director01 May 2022Active
1, Clarence Drive, East Preston, United Kingdom, BN16 1EH

Director06 August 2013Active
3rd, Floor I2 Mansfield, Hamilton Court Oakham Business Park, Mansfield, NG18 5FB

Director13 February 2017Active
I2 Mansfield (Office Suite 0:1), Hamilton Court, Oakham Business Park, Mansfield, United Kingdom, NG18 5FB

Director31 January 2014Active
3rd, Floor I2 Mansfield, Hamilton Court Oakham Business Park, Mansfield, NG18 5FB

Director31 January 2019Active
I2 Mansfield (Office Suite 0:1), Hamilton Court, Oakham Business Park, Mansfield, United Kingdom, NG18 5FB

Director31 January 2014Active

People with Significant Control

Magentus Uk Holdings Iii Limited
Notified on:18 August 2021
Status:Active
Country of residence:United Kingdom
Address:I2 Mansfield, Hamilton Court, Mansfield, United Kingdom, NG18 5FB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Wellbeing Software Group Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:I2 Mansfield, Hamilton Court, Mansfield, England, NG18 5FB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Elysian Capital Gp (Scotland) Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:50, Lothian Road, Edinburgh, Scotland, EH3 9WJ
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Officers

Termination director company with name termination date.

Download
2023-11-08Accounts

Accounts with accounts type full.

Download
2023-08-08Confirmation statement

Confirmation statement with updates.

Download
2023-08-08Persons with significant control

Change to a person with significant control.

Download
2023-05-05Officers

Change person secretary company with change date.

Download
2023-05-05Officers

Change person director company with change date.

Download
2023-05-01Change of name

Certificate change of name company.

Download
2022-11-11Accounts

Accounts with accounts type full.

Download
2022-08-08Confirmation statement

Confirmation statement with updates.

Download
2022-05-02Officers

Appoint person director company with name date.

Download
2022-04-04Officers

Termination director company with name termination date.

Download
2022-02-28Officers

Change person director company with change date.

Download
2022-02-28Address

Change registered office address company with date old address new address.

Download
2022-02-01Accounts

Accounts with accounts type full.

Download
2022-01-09Officers

Appoint person director company with name date.

Download
2021-12-03Officers

Change person secretary company with change date.

Download
2021-12-03Officers

Change person director company with change date.

Download
2021-09-16Persons with significant control

Cessation of a person with significant control.

Download
2021-09-16Persons with significant control

Notification of a person with significant control.

Download
2021-08-25Confirmation statement

Confirmation statement with no updates.

Download
2021-03-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-17Officers

Termination director company with name termination date.

Download
2020-12-20Mortgage

Mortgage satisfy charge full.

Download
2020-11-17Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.