Telstra Health Uk (holdings) Limited LONDON


Telstra Health Uk (holdings) started in year 2005 as Private Limited Company with registration number 05560518. The Telstra Health Uk (holdings) company has been functioning successfully for 19 years now and its status is active. The firm's office is based in London at 2nd Floor Blue Fin Building. Postal code: SE1 0TA. Since 29th July 2021 Telstra Health Uk (holdings) Limited is no longer carrying the name Dr Foster Intelligence.

The firm has 2 directors, namely Matthew B., David S.. Of them, David S. has been with the company the longest, being appointed on 21 October 2021 and Matthew B. has been with the company for the least time - from 29 June 2023. At the moment 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.

Telstra Health Uk (holdings) Limited Address / Contact

Office Address 2nd Floor Blue Fin Building
Office Address2 110 Southwark Street
Town London
Post code SE1 0TA
Country of origin United Kingdom

Company Information / Profile

Registration Number 05560518
Date of Incorporation Mon, 12th Sep 2005
Industry Business and domestic software development
End of financial Year 30th June
Company age 19 years old
Account next due date Sun, 31st Mar 2024 (19 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 22nd Oct 2023 (2023-10-22)
Last confirmation statement dated Sat, 8th Oct 2022

Company staff

Matthew B.

Position: Director

Appointed: 29 June 2023

David S.

Position: Director

Appointed: 21 October 2021

Matthew W.

Position: Director

Appointed: 17 July 2019

Resigned: 30 June 2023

Michael B.

Position: Director

Appointed: 30 November 2018

Resigned: 30 June 2022

Jason H.

Position: Director

Appointed: 29 November 2018

Resigned: 28 January 2021

Wayne L.

Position: Director

Appointed: 24 August 2016

Resigned: 28 April 2017

Thomas H.

Position: Director

Appointed: 25 March 2015

Resigned: 31 May 2019

John G.

Position: Secretary

Appointed: 25 March 2015

Resigned: 30 November 2018

Adrian N.

Position: Director

Appointed: 25 March 2015

Resigned: 30 June 2016

Lampoh Y.

Position: Director

Appointed: 25 March 2015

Resigned: 30 November 2018

John G.

Position: Director

Appointed: 25 March 2015

Resigned: 30 November 2018

Michael R.

Position: Director

Appointed: 18 July 2014

Resigned: 25 March 2015

Joel G.

Position: Director

Appointed: 27 May 2014

Resigned: 25 March 2015

Declan M.

Position: Director

Appointed: 01 April 2014

Resigned: 18 July 2014

Alan H.

Position: Director

Appointed: 14 January 2014

Resigned: 25 March 2015

Katherine I.

Position: Director

Appointed: 21 May 2013

Resigned: 29 April 2014

Peter C.

Position: Director

Appointed: 09 July 2010

Resigned: 27 May 2014

Carl V.

Position: Director

Appointed: 09 July 2010

Resigned: 18 October 2012

Trevor D.

Position: Director

Appointed: 09 July 2010

Resigned: 02 March 2011

James S.

Position: Director

Appointed: 20 April 2010

Resigned: 25 March 2015

Michael F.

Position: Director

Appointed: 01 October 2009

Resigned: 09 July 2010

Christopher P.

Position: Director

Appointed: 26 May 2009

Resigned: 25 March 2015

Thomas M.

Position: Director

Appointed: 20 January 2009

Resigned: 06 April 2011

Anindita D.

Position: Secretary

Appointed: 23 July 2008

Resigned: 08 April 2011

Tim S.

Position: Director

Appointed: 04 October 2007

Resigned: 16 September 2009

Iain B.

Position: Secretary

Appointed: 19 July 2007

Resigned: 23 July 2008

John L.

Position: Director

Appointed: 16 January 2006

Resigned: 09 July 2010

Denise L.

Position: Director

Appointed: 16 January 2006

Resigned: 02 July 2007

Roger C.

Position: Director

Appointed: 16 January 2006

Resigned: 09 July 2010

Nigel M.

Position: Secretary

Appointed: 28 September 2005

Resigned: 19 July 2007

Timothy H.

Position: Director

Appointed: 28 September 2005

Resigned: 11 May 2009

Robin Y.

Position: Director

Appointed: 28 September 2005

Resigned: 25 March 2015

Timothy K.

Position: Director

Appointed: 28 September 2005

Resigned: 31 May 2010

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 12 September 2005

Resigned: 28 September 2005

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 12 September 2005

Resigned: 28 September 2005

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As BizStats identified, there is Telstra Limited from London, United Kingdom. The abovementioned PSC is classified as "a private limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Telstra Limited

2nd Floor Blue Fin Building 110 Southwark Street, London, SE1 0TA, United Kingdom

Legal authority England And Wales
Legal form Private Limited Company
Country registered England
Place registered England
Registration number 03830643
Notified on 6 April 2016
Ceased on 29 April 2022
Nature of control: 75,01-100% shares

Company previous names

Dr Foster Intelligence July 29, 2021
Dr Foster Information Centre November 16, 2005
Motorcable October 19, 2005

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Insolvency Officers Persons with significant control Resolution
Full accounts for the period ending 30th June 2022
filed on: 5th, May 2023
Free Download (19 pages)

Company search

Advertisements