Intouch With Health Limited LONDON


Founded in 1999, Intouch With Health, classified under reg no. 03758749 is an active company. Currently registered at 2 Stone Buildings WC2A 3TH, London the company has been in the business for twenty five years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

The firm has 2 directors, namely Daniel M., Brian G.. Of them, Daniel M., Brian G. have been with the company the longest, being appointed on 19 August 2020. 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.

Intouch With Health Limited Address / Contact

Office Address 2 Stone Buildings
Office Address2 Lincoln's Inn
Town London
Post code WC2A 3TH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03758749
Date of Incorporation Fri, 23rd Apr 1999
Industry Information technology consultancy activities
Industry Other information technology service activities
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 28th Jul 2024 (2024-07-28)
Last confirmation statement dated Fri, 14th Jul 2023

Company staff

Daniel M.

Position: Director

Appointed: 19 August 2020

Brian G.

Position: Director

Appointed: 19 August 2020

John J.

Position: Director

Appointed: 28 March 2013

Resigned: 19 August 2020

David R.

Position: Director

Appointed: 28 March 2013

Resigned: 19 August 2020

Michael S.

Position: Director

Appointed: 17 April 2012

Resigned: 19 August 2020

Stuart T.

Position: Director

Appointed: 17 April 2012

Resigned: 08 October 2012

Paul J.

Position: Director

Appointed: 20 July 2010

Resigned: 19 August 2020

William L.

Position: Director

Appointed: 03 March 2010

Resigned: 11 November 2014

Paul J.

Position: Secretary

Appointed: 14 May 2009

Resigned: 19 August 2020

Stephen B.

Position: Director

Appointed: 31 July 2007

Resigned: 04 September 2013

Nigel S.

Position: Director

Appointed: 23 May 2006

Resigned: 18 April 2007

Michael R.

Position: Director

Appointed: 28 February 2006

Resigned: 31 July 2007

Julie N.

Position: Director

Appointed: 29 April 2005

Resigned: 28 February 2006

Paul B.

Position: Secretary

Appointed: 19 December 2003

Resigned: 30 March 2010

Stephen B.

Position: Director

Appointed: 07 April 2003

Resigned: 29 April 2005

Louis N.

Position: Director

Appointed: 27 September 2001

Resigned: 15 November 2002

Kevin N.

Position: Director

Appointed: 27 September 2001

Resigned: 11 December 2002

Paul J.

Position: Director

Appointed: 14 March 2000

Resigned: 19 December 2003

Paul J.

Position: Secretary

Appointed: 14 March 2000

Resigned: 19 December 2003

Julie N.

Position: Director

Appointed: 24 December 1999

Resigned: 07 April 2003

Bhardwaj Corporate Services Limited

Position: Nominee Director

Appointed: 23 April 1999

Resigned: 23 April 1999

Paul B.

Position: Secretary

Appointed: 23 April 1999

Resigned: 14 March 2000

Paul B.

Position: Director

Appointed: 23 April 1999

Resigned: 11 April 2011

Rohit S.

Position: Director

Appointed: 23 April 1999

Resigned: 31 July 2016

Ashok B.

Position: Nominee Secretary

Appointed: 23 April 1999

Resigned: 23 April 1999

People with significant control

The list of PSCs that own or control the company includes 2 names. As we researched, there is Vitalhub Uk Limited from London, England. The abovementioned PSC is classified as "a private 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 Jonathan M. This PSC owns 25-50% shares.

Vitalhub Uk Limited

2 Stone Buildings, London, WC2A 3TH, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 06251662
Notified on 19 August 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jonathan M.

Notified on 30 June 2016
Ceased on 19 August 2020
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-09-302020-12-312021-12-31
Balance Sheet
Cash Bank On Hand1 201 871813 650246 449
Current Assets3 003 1842 831 1302 759 271
Debtors1 606 3761 838 2202 396 527
Net Assets Liabilities1 097 0191 276 0501 120 413
Other Debtors50  
Property Plant Equipment17 95223 84137 349
Total Inventories194 937179 260116 295
Other
Accrued Income 215 444194 219
Accrued Liabilities224 803141 451429 462
Accrued Liabilities Deferred Income1 298 8621 178 447204 677
Accumulated Amortisation Impairment Intangible Assets44 14347 539110 375
Accumulated Depreciation Impairment Property Plant Equipment20 83521 16131 723
Amounts Owed By Group Undertakings1 222 9001 148 854744 791
Amounts Owed To Group Undertakings  1 278 956
Average Number Employees During Period353536
Corporation Tax Recoverable 159 260159 260
Creditors75 00075 000204 677
Fixed Assets281 274283 7671 499 961
Future Minimum Lease Payments Under Non-cancellable Operating Leases 11 9509 750
Increase Decrease Due To Transfers Between Classes Property Plant Equipment   
Increase Decrease Due To Transfers Into Or Out Intangible Assets   
Increase From Amortisation Charge For Year Intangible Assets 3 39662 836
Increase From Depreciation Charge For Year Property Plant Equipment 32610 562
Intangible Assets263 322259 9261 462 611
Intangible Assets Gross Cost307 465307 4651 572 986
Investments Fixed Assets  1
Investments In Group Undertakings  1
Net Current Assets Liabilities890 7451 067 283-15 611
Number Shares Issued Fully Paid 1 152 9411 152 941
Other Creditors75 00075 00054 790
Other Taxation Social Security Payable53 54849 02070 058
Par Value Share 00
Percentage Class Share Held In Subsidiary  100
Prepayments Accrued Income69 53363 39781 234
Property Plant Equipment Gross Cost38 78745 00269 072
Total Additions Including From Business Combinations Intangible Assets  1 265 521
Total Additions Including From Business Combinations Property Plant Equipment 6 21524 070
Total Assets Less Current Liabilities1 172 0191 351 0501 325 090
Trade Creditors Trade Payables193 115107 54451 233
Trade Debtors Trade Receivables313 893251 2651 376 283
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment   
Transfers Into Or Out Intangible Assets Increase Decrease In Amortisation Impairment   
Value-added Tax Payable  135 723

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Small company accounts made up to 31st December 2022
filed on: 29th, September 2023
Free Download (10 pages)

Company search