You are here: bizstats.co.uk > a-z index > I list > IE list

Ieso Digital Health Limited CAMBRIDGE


Founded in 2000, Ieso Digital Health, classified under reg no. 04063351 is an active company. Currently registered at The Jeffreys Building CB4 0DS, Cambridge the company has been in the business for twenty four years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022. Since Fri, 23rd Jan 2015 Ieso Digital Health Limited is no longer carrying the name Psychologyonline..uk.

At present there are 6 directors in the the firm, namely John M., David I. and Stephen B. and others. In addition 2 active secretaries, Annie O. and Michael B. were appointed. At present 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.

Ieso Digital Health Limited Address / Contact

Office Address The Jeffreys Building
Office Address2 Cowley Road
Town Cambridge
Post code CB4 0DS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04063351
Date of Incorporation Fri, 1st Sep 2000
Industry Other human health activities
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (146 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 14th Sep 2024 (2024-09-14)
Last confirmation statement dated Thu, 31st Aug 2023

Company staff

John M.

Position: Director

Appointed: 01 February 2023

David I.

Position: Director

Appointed: 01 December 2022

Annie O.

Position: Secretary

Appointed: 09 March 2022

Stephen B.

Position: Director

Appointed: 19 October 2021

Michael B.

Position: Director

Appointed: 07 June 2021

Joanne P.

Position: Director

Appointed: 03 February 2021

Michael B.

Position: Secretary

Appointed: 10 November 2020

Ip2ipo Services Limited

Position: Corporate Director

Appointed: 26 April 2018

Andrew R.

Position: Director

Appointed: 12 May 2011

Nigel P.

Position: Director

Appointed: 13 September 2018

Resigned: 15 June 2022

Christopher K.

Position: Secretary

Appointed: 29 June 2018

Resigned: 09 March 2022

Nigel P.

Position: Director

Appointed: 29 September 2017

Resigned: 26 April 2018

Vishal G.

Position: Director

Appointed: 08 September 2017

Resigned: 01 February 2023

William C.

Position: Director

Appointed: 19 July 2016

Resigned: 18 March 2019

Lennart H.

Position: Director

Appointed: 22 December 2015

Resigned: 14 December 2017

Simon C.

Position: Director

Appointed: 26 November 2015

Resigned: 31 December 2020

Julian C.

Position: Director

Appointed: 19 November 2015

Resigned: 08 September 2017

Julian C.

Position: Secretary

Appointed: 13 October 2015

Resigned: 29 June 2018

Inga D.

Position: Director

Appointed: 27 January 2015

Resigned: 29 September 2017

Nigel P.

Position: Director

Appointed: 12 July 2013

Resigned: 27 January 2015

Rebecca T.

Position: Director

Appointed: 19 June 2013

Resigned: 12 July 2013

Jonathan P.

Position: Director

Appointed: 04 February 2013

Resigned: 08 September 2017

Barnaby P.

Position: Secretary

Appointed: 19 May 2011

Resigned: 13 October 2015

Paul G.

Position: Director

Appointed: 05 May 2011

Resigned: 17 August 2013

Barnaby P.

Position: Director

Appointed: 26 April 2011

Resigned: 25 April 2017

Ann H.

Position: Director

Appointed: 01 March 2011

Resigned: 08 September 2017

Sheila S.

Position: Secretary

Appointed: 01 November 2002

Resigned: 19 May 2011

Nadine F.

Position: Secretary

Appointed: 10 September 2001

Resigned: 01 November 2002

Nadine F.

Position: Director

Appointed: 01 September 2000

Resigned: 09 May 2011

Ross And Co

Position: Corporate Secretary

Appointed: 01 September 2000

Resigned: 10 September 2001

Sue W.

Position: Director

Appointed: 01 September 2000

Resigned: 09 May 2011

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As we identified, there is Touchstone Innovations Businesses Llp from London, England. The abovementioned PSC is categorised as "a limited liability partnership", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares.

Touchstone Innovations Businesses Llp

The Walbrook Building 25 Walbrook, London, EC4N 8AF, England

Legal authority Limited Liability Partnership Act 2000
Legal form Limited Liability Partnership
Country registered England
Place registered England And Wales
Registration number Oc333709
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Psychologyonline..uk January 23, 2015

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to Sat, 31st Dec 2022
filed on: 9th, October 2023
Free Download (57 pages)

Company search

Advertisements