Ithealth U.k. Ltd COLWICK NOTTINGHAM


Founded in 1991, Ithealth U.k, classified under reg no. 02647929 is an active company. Currently registered at 10 Churchill Park NG4 2HF, Colwick Nottingham the company has been in the business for thirty three years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Fri, 31st Dec 2021. Since Wed, 24th May 2017 Ithealth U.k. Ltd is no longer carrying the name Business Management Services (UK).

The firm has one director. Brett D., appointed on 10 May 2013. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Ithealth U.k. Ltd Address / Contact

Office Address 10 Churchill Park
Office Address2 Private Road No 2
Town Colwick Nottingham
Post code NG4 2HF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02647929
Date of Incorporation Mon, 23rd Sep 1991
Industry Other information technology service activities
End of financial Year 31st March
Company age 33 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 22nd Aug 2024 (2024-08-22)
Last confirmation statement dated Tue, 8th Aug 2023

Company staff

Brett D.

Position: Director

Appointed: 10 May 2013

Aine T.

Position: Director

Appointed: 18 August 2004

Resigned: 10 May 2013

Eleni R.

Position: Secretary

Appointed: 14 November 1995

Resigned: 10 May 2013

Alison H.

Position: Secretary

Appointed: 30 September 1994

Resigned: 14 November 1995

Roman K.

Position: Director

Appointed: 01 January 1992

Resigned: 30 September 1994

Matina T.

Position: Director

Appointed: 01 January 1992

Resigned: 10 April 2013

Matina T.

Position: Secretary

Appointed: 01 January 1992

Resigned: 30 September 1994

Tracy J.

Position: Secretary

Appointed: 23 September 1991

Resigned: 01 January 1992

First Directors Limited

Position: Corporate Nominee Director

Appointed: 23 September 1991

Resigned: 23 September 1991

Ida C.

Position: Director

Appointed: 23 September 1991

Resigned: 01 January 1992

First Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 23 September 1991

Resigned: 23 September 1991

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As we identified, there is Brett D. This PSC has significiant influence or control over the company,.

Brett D.

Notified on 1 June 2016
Nature of control: right to appoint and remove directors
significiant influence or control

Company previous names

Business Management Services (UK) May 24, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312023-03-31
Balance Sheet
Cash Bank On Hand150 100400 2531 583 5262 294 1903 054 2952 604 0933 561 730
Current Assets2 767 9193 568 9014 811 8415 596 3936 948 4108 109 00812 433 743
Debtors2 611 7083 162 3203 211 5803 294 1103 891 4505 500 4488 870 701
Net Assets Liabilities 2 405 8342 891 9472 883 6933 095 7263 265 6112 704 139
Other Debtors41 20439 78710 07923 695320 336425 517436 476
Property Plant Equipment18 83015 90622 17515 91930 18924 726155 568
Total Inventories3 8896 32816 7358 0932 6654 467 
Other
Accumulated Depreciation Impairment Property Plant Equipment250 788257 172265 153272 193286 509295 700362 241
Additions Other Than Through Business Combinations Property Plant Equipment 3 46014 25078428 58616 728197 383
Amounts Owed By Related Parties2 225 2362 225 2362 225 2362 225 2362 225 2362 225 2362 225 236
Amounts Owed To Group Undertakings67 07867 07867 07867 07867 07867 07867 078
Average Number Employees During Period  1114141414
Corporation Tax Payable97 563155 085135 88099 249333 589168 266168 409
Creditors995 202186 079744 394961 8301 340 0481 201 2122 057 666
Deferred Tax Asset Debtors2 2221 7761 2121 675   
Fixed Assets18 83115 90722 17615 92030 19024 727155 569
Future Minimum Lease Payments Under Non-cancellable Operating Leases  23 00023 00023 00023 000 
Increase From Depreciation Charge For Year Property Plant Equipment 6 3847 9817 04014 31616 70766 541
Investments Fixed Assets1111111
Net Current Assets Liabilities1 772 7172 389 9273 614 1653 829 6034 407 2934 445 0394 601 090
Number Shares Issued Fully Paid 2     
Other Creditors495 828186 079744 394961 8301 340 0481 201 2122 057 666
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     7 516 
Other Disposals Property Plant Equipment     13 000 
Other Investments Other Than Loans  11111
Other Taxation Social Security Payable61 523154 996113 565274 899153 692386 2741 022 633
Par Value Share 1     
Property Plant Equipment Gross Cost269 618273 078287 328288 112316 698320 426517 809
Provisions For Liabilities Balance Sheet Subtotal    1 7092 943-5 146
Total Assets Less Current Liabilities1 791 5482 405 8343 636 3413 845 5234 437 4834 469 7664 756 659
Trade Creditors Trade Payables273 21078 978226 908311 483549 0191 066 9512 793 828
Trade Debtors Trade Receivables345 268895 521785 053853 5041 155 8782 659 6956 018 989

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Small-sized company accounts made up to Fri, 31st Mar 2023
filed on: 20th, December 2023
Free Download (13 pages)

Company search

Advertisements