Econsult Health Limited LONDON


Econsult Health started in year 2011 as Private Limited Company with registration number 07628675. The Econsult Health company has been functioning successfully for 13 years now and its status is active. The firm's office is based in London at 3rd Floor, Moorfoot House. Postal code: E14 9FJ. Since May 24, 2018 Econsult Health Limited is no longer carrying the name Hurley Innovations.

The company has 6 directors, namely David M., Shalin P. and Jane H. and others. Of them, Murray E. has been with the company the longest, being appointed on 10 May 2011 and David M. has been with the company for the least time - from 10 November 2022. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Satwant B. who worked with the the company until 13 November 2019.

Econsult Health Limited Address / Contact

Office Address 3rd Floor, Moorfoot House
Office Address2 221 Marsh Wall
Town London
Post code E14 9FJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07628675
Date of Incorporation Tue, 10th May 2011
Industry Business and domestic software development
Industry General medical practice activities
End of financial Year 31st March
Company age 13 years old
Account next due date Tue, 31st Dec 2024 (249 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 14th Dec 2023 (2023-12-14)
Last confirmation statement dated Wed, 30th Nov 2022

Company staff

David M.

Position: Director

Appointed: 10 November 2022

Shalin P.

Position: Director

Appointed: 08 September 2022

Jane H.

Position: Director

Appointed: 05 April 2022

Arvind M.

Position: Director

Appointed: 17 November 2021

Simon D.

Position: Director

Appointed: 17 March 2021

Murray E.

Position: Director

Appointed: 10 May 2011

Junaid B.

Position: Director

Appointed: 01 September 2021

Resigned: 13 March 2023

Henry A.

Position: Director

Appointed: 06 October 2020

Resigned: 29 September 2022

Ben S.

Position: Director

Appointed: 14 May 2019

Resigned: 13 March 2023

Satwant B.

Position: Director

Appointed: 14 May 2019

Resigned: 13 November 2019

Satwant B.

Position: Secretary

Appointed: 14 May 2019

Resigned: 13 November 2019

Timothy R.

Position: Director

Appointed: 01 January 2017

Resigned: 13 March 2023

Adrian C.

Position: Director

Appointed: 17 June 2016

Resigned: 10 November 2022

Clare G.

Position: Director

Appointed: 17 June 2016

Resigned: 17 November 2021

Akshay A.

Position: Director

Appointed: 11 May 2011

Resigned: 15 February 2012

Mark A.

Position: Director

Appointed: 10 May 2011

Resigned: 08 January 2018

Arvind M.

Position: Director

Appointed: 10 May 2011

Resigned: 01 December 2015

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As we identified, there is Ben S. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Murray E. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Ben S.

Notified on 11 May 2020
Nature of control: 25-50% voting rights
25-50% shares

Murray E.

Notified on 6 April 2016
Ceased on 10 May 2020
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company previous names

Hurley Innovations May 24, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-05-312013-05-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-31
Net Worth-53 909-134 286-119 445-253 15315 441   
Balance Sheet
Cash Bank In Hand14695 795196 479328 788591 409   
Cash Bank On Hand    591 4091 320 875458 2931 608 904
Current Assets2 14697 795196 859523 3311 012 1611 527 9821 670 4142 528 045
Debtors2 0002 000380194 543420 752207 1071 212 121919 141
Net Assets Liabilities    15 44128 698-333 026-114 883
Net Assets Liabilities Including Pension Asset Liability -134 286-119 445-253 15315 441   
Other Debtors    77 26968 67527 730135 075
Property Plant Equipment    296 5873 34411 74613 665
Tangible Fixed Assets53 932196 533230 416253 106296 587   
Reserves/Capital
Called Up Share Capital2 0002 0002 0002 0002 000   
Profit Loss Account Reserve-55 909-136 286-121 445-255 15313 441   
Shareholder Funds-53 909-134 286-119 445-253 15315 441   
Other
Accumulated Amortisation Impairment Intangible Assets     177 297252 834562 260
Accumulated Depreciation Impairment Property Plant Equipment    138 3424 83911 64720 435
Average Number Employees During Period     101626
Creditors    864 5871 177 9712 517 7231 156 699
Creditors Due After One Year 271 914498 220723 683864 587   
Creditors Due Within One Year109 987156 70048 500305 907428 720   
Fixed Assets     256 169514 283714 405
Increase From Amortisation Charge For Year Intangible Assets      75 537309 426
Increase From Depreciation Charge For Year Property Plant Equipment     43 9586 8088 788
Intangible Assets     252 825502 537700 740
Intangible Assets Gross Cost     430 121755 3711 263 000
Net Current Assets Liabilities-107 841-330 819148 359217 424583 441950 500-847 309327 411
Number Shares Allotted20 00020 00020 00020 00020 000   
Other Creditors    864 5871 177 9712 309 1381 156 699
Other Taxation Social Security Payable    61 01676 724178 337336 920
Par Value Share00000   
Profit Loss       218 143
Property Plant Equipment Gross Cost    434 9298 18223 39334 100
Share Capital Allotted Called Up Paid2 0002 0002 0002 0002 000   
Tangible Fixed Assets Additions59 906165 81663 45158 09387 663   
Tangible Fixed Assets Cost Or Valuation59 906225 722289 173347 266434 929   
Tangible Fixed Assets Depreciation5 97429 18958 75794 160138 342   
Tangible Fixed Assets Depreciation Charged In Period5 97423 21529 56835 40344 182   
Total Additions Including From Business Combinations Intangible Assets      325 250507 629
Total Additions Including From Business Combinations Property Plant Equipment     3 54015 21110 707
Total Assets Less Current Liabilities-53 909137 628378 775470 530880 0281 206 669-333 0261 041 816
Trade Creditors Trade Payables    64681 21030 249108 077
Trade Debtors Trade Receivables    343 483138 4321 184 391784 066

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Group of companies' accounts made up to March 31, 2023
filed on: 10th, August 2023
Free Download (46 pages)

Company search