Context Health Limited COLCHESTER


Founded in 2015, Context Health, classified under reg no. 09528497 is an active company. Currently registered at The Old Chapel 33 Church Street CO6 1TX, Colchester the company has been in the business for nine years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022.

The firm has one director. Ranjan T., appointed on 7 April 2015. There are currently no secretaries appointed. As of 27 April 2024, there was 1 ex director - Alwyn D.. There were no ex secretaries.

Context Health Limited Address / Contact

Office Address The Old Chapel 33 Church Street
Office Address2 Coggeshall
Town Colchester
Post code CO6 1TX
Country of origin United Kingdom

Company Information / Profile

Registration Number 09528497
Date of Incorporation Tue, 7th Apr 2015
Industry Business and domestic software development
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 29th Jul 2024 (2024-07-29)
Last confirmation statement dated Sat, 15th Jul 2023

Company staff

Ranjan T.

Position: Director

Appointed: 07 April 2015

Alwyn D.

Position: Director

Appointed: 01 August 2015

Resigned: 21 February 2022

People with significant control

The list of persons with significant control that own or control the company includes 3 names. As BizStats established, there is Lithica Navion Holdings Limited from Tunbridge Wells, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Ranjan T. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Alwyn D., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Lithica Navion Holdings Limited

44 The Pantiles, Tunbridge Wells, TN2 5TN, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered England
Registration number 15148423
Notified on 20 September 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ranjan T.

Notified on 6 April 2016
Ceased on 20 September 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Alwyn D.

Notified on 6 April 2016
Ceased on 21 February 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-35 533       
Balance Sheet
Cash Bank In Hand9 017       
Cash Bank On Hand9 0171 8852 0174791 0708 61213 8499 274
Current Assets13 1713 575430 385432 589642 469901 7391 210 6571 283 861
Debtors4 1541 690428 368432 110641 399893 1271 196 8081 274 587
Other Debtors4 154490427 168432 110641 399893 1271 196 8081 274 587
Property Plant Equipment1 9071 5061 1051 6292 0222 4984 0127 565
Tangible Fixed Assets1 907       
Reserves/Capital
Called Up Share Capital1 425       
Profit Loss Account Reserve-36 958       
Shareholder Funds-35 533       
Other
Accumulated Depreciation Impairment Property Plant Equipment1005019021 5352 4243 3814 5276 461
Average Number Employees During Period  111111
Creditors140 109197 520642 483734 3201 171 4061 368 2791 595 9321 586 288
Creditors Due Within One Year50 611       
Fixed Assets1 9071 6061 2051 7292 1222 5984 1127 665
Increase From Depreciation Charge For Year Property Plant Equipment 4014016338899571 1461 934
Investments Fixed Assets 100100100100100100100
Investments In Group Undertakings 100100100100100100100
Net Current Assets Liabilities-126 938-193 945-212 098-301 731-528 937-466 540-385 275-302 427
Number Shares Allotted14 250 000       
Other Creditors140 109197 520639 456729 327974 2831 349 8161 559 1561 562 959
Other Taxation Social Security Payable  125274372317672401
Par Value Share0       
Property Plant Equipment Gross Cost2 0072 0072 0073 1644 4465 8798 53914 026
Share Capital Allotted Called Up Paid1 425       
Tangible Fixed Assets Additions2 007       
Tangible Fixed Assets Cost Or Valuation2 007       
Tangible Fixed Assets Depreciation100       
Tangible Fixed Assets Depreciation Charged In Period100       
Total Additions Including From Business Combinations Property Plant Equipment   1 1571 2821 4332 6605 487
Total Assets Less Current Liabilities-35 533-192 339-210 893-300 002-526 815-463 942-381 163-294 762
Trade Creditors Trade Payables  2 90240022 24518 14612 894287
Trade Debtors Trade Receivables 1 2001 200     
Amounts Owed To Group Undertakings   4 319174 506 23 21022 641
Profit Loss      128 27986 401

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Notification of a person with significant control 20th September 2023
filed on: 4th, January 2024
Free Download (2 pages)

Company search

Advertisements