Telus Health (UK) Holdco Ltd. LONDON


Founded in 2016, Telus Health (UK) Holdco, classified under reg no. 09976204 is an active company. Currently registered at Suite 1, 7th Floor SW1H 0BL, London the company has been in the business for 8 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2021. Since 31st May 2023 Telus Health (UK) Holdco Ltd. is no longer carrying the name Lifeworks Corporation.

The firm has 2 directors, namely Kevin V., Philip M.. Of them, Philip M. has been with the company the longest, being appointed on 16 September 2020 and Kevin V. has been with the company for the least time - from 6 December 2021. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Susan M. who worked with the the firm until 31 December 2023.

Telus Health (UK) Holdco Ltd. Address / Contact

Office Address Suite 1, 7th Floor
Office Address2 50 Broadway
Town London
Post code SW1H 0BL
Country of origin United Kingdom

Company Information / Profile

Registration Number 09976204
Date of Incorporation Thu, 28th Jan 2016
Industry Human resources provision and management of human resources functions
End of financial Year 31st December
Company age 8 years old
Account next due date Sun, 31st Dec 2023 (132 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 10th Feb 2024 (2024-02-10)
Last confirmation statement dated Fri, 27th Jan 2023

Company staff

Kevin V.

Position: Director

Appointed: 06 December 2021

Philip M.

Position: Director

Appointed: 16 September 2020

Jordan Cosec Limited

Position: Corporate Secretary

Appointed: 03 October 2019

Michael D.

Position: Director

Appointed: 31 October 2022

Resigned: 15 September 2023

Doug F.

Position: Director

Appointed: 31 October 2022

Resigned: 04 January 2024

Andreas A.

Position: Director

Appointed: 16 September 2020

Resigned: 06 December 2021

Grier C.

Position: Director

Appointed: 16 September 2020

Resigned: 30 September 2022

Stephen L.

Position: Director

Appointed: 27 July 2018

Resigned: 16 September 2020

Susan M.

Position: Secretary

Appointed: 27 July 2018

Resigned: 31 December 2023

Susan M.

Position: Director

Appointed: 27 July 2018

Resigned: 16 September 2020

Scott M.

Position: Director

Appointed: 27 July 2018

Resigned: 16 September 2020

Ganesh R.

Position: Director

Appointed: 01 March 2016

Resigned: 27 July 2018

David O.

Position: Director

Appointed: 01 March 2016

Resigned: 27 July 2018

James T.

Position: Director

Appointed: 29 January 2016

Resigned: 27 July 2018

Jack B.

Position: Director

Appointed: 29 January 2016

Resigned: 27 July 2018

Huntsmoor Nominees Limited

Position: Corporate Director

Appointed: 28 January 2016

Resigned: 29 January 2016

Richard B.

Position: Director

Appointed: 28 January 2016

Resigned: 29 January 2016

Taylor Wessing Secretaries Limited

Position: Corporate Secretary

Appointed: 28 January 2016

Resigned: 29 January 2016

Huntsmoor Limited

Position: Corporate Director

Appointed: 28 January 2016

Resigned: 29 January 2016

Company previous names

Lifeworks Corporation May 31, 2023
Workangel Organisation January 20, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Debtors2 2202 2202 2201 643352
Net Assets Liabilities145 667145 66744 23132 53363 218
Other
Administration Support Average Number Employees33333
Amounts Owed By Related Parties2 2202 2202 2201 643352
Amounts Owed To Related Parties2 6122 6122 6123 33019 662
Average Number Employees During Period33333
Comprehensive Income Expense   17 02816 932
Creditors2 6122 6121 8083 91821 914
Dividend Per Share Interim  51 
Dividends Paid  -101 436-17 000 
Gain Loss Due To Foreign Exchange Differences Net Tax In Other Comprehensive Income  -2128 
Income From Shares In Group Undertakings   17 00017 250
Interest Payable Similar Charges Finance Costs    318
Investments Fixed Assets146 059146 05944 62334 80884 780
Investments In Group Undertakings Participating Interests   34 80884 780
Investments In Joint Ventures    500
Investments In Subsidiaries146 059146 05944 62334 80884 280
Loss On Financing Activities Due To Foreign Exchange Differences    318
Net Current Assets Liabilities  -182-2 275-21 562
Number Shares Issued Fully Paid21 096 10921 096 10921 096 10921 096 10921 096 109
Other Comprehensive Income Expense Net Tax  -2128 
Other Creditors   5882 252
Ownership Interest In Joint Venture Percent    5
Ownership Interest In Subsidiary Percent 100100100100
Par Value Share 0000
Profit Loss   17 00016 932
Profit Loss On Ordinary Activities Before Tax   17 00016 932
Transfers From To Share Premium Increase Decrease In Equity  -74 304  

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Gazette Incorporation Insolvency Officers Persons with significant control Resolution
31st December 2023 - the day secretary's appointment was terminated
filed on: 18th, January 2024
Free Download (1 page)

Company search