Innohealth Limited TOWCESTER


Founded in 2017, Innohealth, classified under reg no. 10559287 is an active company. Currently registered at The Mill Pury Hill Business Park NN12 7LS, Towcester the company has been in the business for seven years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

The firm has one director. Skander H., appointed on 14 November 2017. There are currently no secretaries appointed. As of 28 April 2024, there were 2 ex directors - Rafik J., Jerome C. and others listed below. There were no ex secretaries.

Innohealth Limited Address / Contact

Office Address The Mill Pury Hill Business Park
Office Address2 Alderton Road
Town Towcester
Post code NN12 7LS
Country of origin United Kingdom

Company Information / Profile

Registration Number 10559287
Date of Incorporation Wed, 11th Jan 2017
Industry Business and domestic software development
End of financial Year 31st December
Company age 7 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 24th Jan 2024 (2024-01-24)
Last confirmation statement dated Tue, 10th Jan 2023

Company staff

Skander H.

Position: Director

Appointed: 14 November 2017

Rafik J.

Position: Director

Appointed: 09 January 2019

Resigned: 20 November 2019

Jerome C.

Position: Director

Appointed: 11 January 2017

Resigned: 15 September 2020

People with significant control

The list of persons with significant control who own or control the company includes 3 names. As we discovered, there is Skander H. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Quantara Limited that entered Cork, Ireland as the official address. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is 3H Partners Limited, who also meets the Companies House criteria to be listed as a person with significant control. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Skander H.

Notified on 25 August 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Quantara Limited

Unit 3d Unit 3d North Point House, North Point Business Park, New Mallow Road, Cork, Ireland

Legal authority Irish
Legal form Limited Company
Country registered Eire
Place registered Companies Regristration Office Ireland
Registration number 613017
Notified on 31 December 2017
Ceased on 28 August 2020
Nature of control: 25-50% voting rights
25-50% shares

3h Partners Limited

Bellside House 4 Elthorne Road, London, N19 4AG, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Compnies House
Registration number 06755919
Notified on 11 January 2017
Ceased on 30 June 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand15 51581 167202 702125 23571 45341 532
Current Assets74 911202 016276 340219 864316 865333 326
Debtors59 396120 84973 63894 629245 412291 794
Net Assets Liabilities  17 59237 993177 836267 311
Other Debtors33 2387 69737 18317 19517 05818 001
Property Plant Equipment    1 320660
Other
Accrued Liabilities  34 2174 0004 0004 000
Accumulated Amortisation Impairment Intangible Assets 2 2482 2482 2482 2482 248
Accumulated Depreciation Impairment Property Plant Equipment    6601 320
Additions Other Than Through Business Combinations Property Plant Equipment    1 980 
Amounts Owed To Group Undertakings8 192229 642114 061   
Amounts Owed To Related Parties  114 06162 40264 61062 675
Average Number Employees During Period  4222
Creditors49 857284 973258 748181 871140 34966 675
Future Minimum Lease Payments Under Non-cancellable Operating Leases 4 048    
Increase From Amortisation Charge For Year Intangible Assets 2 248    
Increase From Depreciation Charge For Year Property Plant Equipment    660660
Intangible Assets Gross Cost 2 2482 2482 2482 2482 248
Net Current Assets Liabilities25 054-82 95717 59237 993176 516266 651
Number Shares Issued Fully Paid10010020 000 00020 000 00020 000 00020 000 000
Other Creditors31 0556 25334 217   
Other Taxation Social Security Payable10 6104 664    
Par Value Share8989 000
Prepayments  1 598   
Property Plant Equipment Gross Cost    1 9801 980
Trade Creditors Trade Payables 44 414110 470115 46971 739 
Trade Debtors Trade Receivables26 158113 15234 85777 434228 354273 793

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates 2024/01/10
filed on: 11th, January 2024
Free Download (3 pages)

Company search