TELUS HEALTH (BF) LIMITED

Suite 1, 7th Floor 50 Broadway, London, SW1H 0BL, United Kingdom
StatusACTIVE
Company No.07441522
CategoryPrivate Limited Company
Incorporated16 Nov 2010
Age13 years, 8 months, 18 days
JurisdictionEngland Wales

SUMMARY

TELUS HEALTH (BF) LIMITED is an active private limited company with number 07441522. It was incorporated 13 years, 8 months, 18 days ago, on 16 November 2010. The company address is Suite 1, 7th Floor 50 Broadway, London, SW1H 0BL, United Kingdom.



Company Fillings

Change to a person with significant control

Date: 26 Feb 2024

Action Date: 07 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-10-07

Psc name: Telus Health (Uk) Holdco Ltd

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jan 2024

Action Date: 04 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Doug French

Termination date: 2024-01-04

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2024

Action Date: 16 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-16

Documents

View document PDF

Change to a person with significant control

Date: 10 Jan 2024

Action Date: 31 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-05-31

Psc name: Lifeworks Corporation Ltd

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jan 2024

Action Date: 15 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Dingle

Termination date: 2023-09-15

Documents

View document PDF

Accounts with accounts type small

Date: 31 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 03 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA01

Made up date: 2023-05-31

New date: 2022-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 02 Aug 2023

Action Date: 31 May 2023

Category: Accounts

Type: AA01

Made up date: 2023-02-28

New date: 2023-05-31

Documents

View document PDF

Certificate change of name company

Date: 31 May 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed breaking free online LIMITED\certificate issued on 31/05/23

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Feb 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 09 Feb 2023

Action Date: 16 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-16

Documents

View document PDF

Gazette notice compulsory

Date: 07 Feb 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2023

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Grier Barrett Colter

Termination date: 2022-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2023

Action Date: 31 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Dingle

Appointment date: 2022-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2023

Action Date: 31 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Doug French

Appointment date: 2022-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Oct 2022

Action Date: 07 Oct 2022

Category: Address

Type: AD01

Change date: 2022-10-07

Old address: Suite 1, 3rd Floor, 11-12 st James's Square London SW1Y 4LB United Kingdom

New address: Suite 1, 7th Floor 50 Broadway London SW1H 0BL

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 30 Jun 2022

Action Date: 22 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Vistra Cosec Limited

Appointment date: 2022-06-22

Documents

View document PDF

Second filing of director appointment with name

Date: 03 Feb 2022

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Mr Philip John Mullen

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Feb 2022

Action Date: 02 Feb 2022

Category: Address

Type: AD01

Change date: 2022-02-02

Old address: Innovation Birmingham Campus Faraday Wharf Holt Street Birmingham West Midlands B7 4BB England

New address: Suite 1, 3rd Floor, 11-12 st James's Square London SW1Y 4LB

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2022

Action Date: 24 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan James Ward

Termination date: 2022-01-24

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2022

Action Date: 24 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul John Fletcher

Termination date: 2022-01-24

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2022

Action Date: 24 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin James Vallis

Appointment date: 2022-01-24

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2022

Action Date: 22 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip John Mullen

Appointment date: 2022-01-22

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2022

Action Date: 24 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Grier Barrett Colter

Appointment date: 2022-01-24

Documents

View document PDF

Resolution

Date: 01 Feb 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 01 Feb 2022

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Memorandum articles

Date: 01 Feb 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Capital name of class of shares

Date: 31 Jan 2022

Category: Capital

Type: SH08

Documents

View document PDF

Notification of a person with significant control

Date: 31 Jan 2022

Action Date: 24 Jan 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Lifeworks Corporation Ltd

Notification date: 2022-01-24

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Jan 2022

Action Date: 24 Jan 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jonathan James Ward

Cessation date: 2022-01-24

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Jan 2022

Action Date: 24 Jan 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: The Exceed Partnership L.P.

Cessation date: 2022-01-24

Documents

View document PDF

Capital variation of rights attached to shares

Date: 28 Jan 2022

Category: Capital

Type: SH10

Documents

View document PDF

Notification of a person with significant control

Date: 23 Dec 2021

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: The Exceed Partnership L.P.

Notification date: 2016-04-06

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 14 Dec 2021

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2021-11-16

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Dec 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 074415220001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 23 Nov 2021

Action Date: 16 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-16

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2020

Action Date: 16 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Dec 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Appoint person director company with name date

Date: 13 Oct 2020

Action Date: 29 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul John Fletcher

Appointment date: 2020-09-29

Documents

View document PDF

Confirmation statement with updates

Date: 04 Dec 2019

Action Date: 16 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-16

Documents

View document PDF

Change person director company with change date

Date: 04 Dec 2019

Action Date: 04 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-12-04

Officer name: Doctor Jonathan James Ward

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2019

Action Date: 27 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-27

Officer name: Doctor Jonathan James Ward

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Sep 2019

Action Date: 17 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-17

Old address: Base Manchester Science Park Greenheys Lane Manchester M15 6LR United Kingdom

New address: Innovation Birmingham Campus Faraday Wharf Holt Street Birmingham West Midlands B7 4BB

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Aug 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Mar 2019

Action Date: 04 Mar 2019

Category: Address

Type: AD01

Change date: 2019-03-04

Old address: Innovation Birmingham Campus Faraday Wharf Holt Street Birmingham B7 4BB

New address: Base Manchester Science Park Greenheys Lane Manchester M15 6LR

Documents

View document PDF

Capital allotment shares

Date: 23 Jan 2019

Action Date: 11 Dec 2018

Category: Capital

Type: SH01

Date: 2018-12-11

Capital : 158.37 GBP

Documents

View document PDF

Capital allotment shares

Date: 10 Dec 2018

Action Date: 24 Apr 2017

Category: Capital

Type: SH01

Date: 2017-04-24

Capital : 146.15 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2018

Action Date: 16 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jan 2018

Action Date: 30 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clive Lewis Bawden

Termination date: 2017-10-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2017

Action Date: 16 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2016

Action Date: 16 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-16

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2016

Action Date: 29 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-11-29

Officer name: Mr Clive Lewis Bawden

Documents

View document PDF

Change person director company with change date

Date: 29 Nov 2016

Action Date: 29 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-11-29

Officer name: Mr Clive Lewis Bawden

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Aug 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Dec 2015

Action Date: 11 Dec 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 074415220001

Charge creation date: 2015-12-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2015

Action Date: 16 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 09 Mar 2015

Action Date: 28 Feb 2014

Category: Accounts

Type: AAMD

Made up date: 2014-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Feb 2015

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2014

Action Date: 16 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-16

Documents

View document PDF

Appoint person director company with name

Date: 29 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Clive Lewis Bawden

Documents

View document PDF

Change person director company with change date

Date: 29 May 2014

Action Date: 11 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-03-11

Officer name: Doctor Jonathan James Ward

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Mar 2014

Action Date: 27 Mar 2014

Category: Address

Type: AD01

Change date: 2014-03-27

Old address: , C/O Breaking Free Online Limited, Innovation Centre 2 Keele University Science and Business Park, Keele, Newcastle, Staffordshire, ST5 5BG

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2014

Action Date: 16 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-16

Documents

View document PDF

Termination director company with name

Date: 19 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hannah Liptrott

Documents

View document PDF

Change sail address company

Date: 19 Aug 2013

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jul 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Termination director company with name

Date: 28 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Surjit Kooner

Documents

View document PDF

Appoint person director company with name

Date: 26 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Hannah Liptrott

Documents

View document PDF

Appoint person director company with name

Date: 26 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Surjit Singh Kooner

Documents

View document PDF

Termination director company with name

Date: 26 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lloyd Humphreys

Documents

View document PDF

Termination secretary company with name

Date: 26 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lloyd Humphreys

Documents

View document PDF

Capital return purchase own shares

Date: 22 Apr 2013

Category: Capital

Type: SH03

Documents

View document PDF

Capital allotment shares

Date: 19 Mar 2013

Action Date: 11 Mar 2013

Category: Capital

Type: SH01

Date: 2013-03-11

Capital : 177.59 GBP

Documents

View document PDF

Resolution

Date: 19 Mar 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 19 Mar 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Nov 2012

Action Date: 16 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-16

Documents

View document PDF

Second filing of form with form type

Date: 03 Sep 2012

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Second filing of form with form type

Date: 03 Sep 2012

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Second filing of form with form type made up date

Date: 03 Sep 2012

Action Date: 22 Dec 2010

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2010-12-22

Form type: AR01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Aug 2012

Action Date: 28 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-28

Documents

View document PDF

Resolution

Date: 30 Jul 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 30 Jul 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 Jun 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 Jun 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current extended

Date: 12 Jul 2011

Action Date: 28 Feb 2012

Category: Accounts

Type: AA01

Made up date: 2011-11-30

New date: 2012-02-28

Documents

View document PDF

Capital allotment shares

Date: 12 Jul 2011

Action Date: 12 Jul 2011

Category: Capital

Type: SH01

Date: 2011-07-12

Capital : 129.14 GBP

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Mar 2011

Action Date: 02 Mar 2011

Category: Address

Type: AD01

Change date: 2011-03-02

Old address: , the Byre Manor Barns, Warton Lane, Austrey, Warwickshire, CV9 3EJ, United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2011

Action Date: 22 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-22

Documents

View document PDF

Capital allotment shares

Date: 01 Feb 2011

Action Date: 22 Dec 2010

Category: Capital

Type: SH01

Date: 2010-12-22

Capital : 100 GBP

Documents

View document PDF

Incorporation company

Date: 16 Nov 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AVTONE PROPERTIES LIMITED

19-20 BOURNE COURT,WOODFORD GREEN,IG8 8HD

Number:08332346
Status:ACTIVE
Category:Private Limited Company

CLOUDY BAY SERVICES LIMITED

94 TUFFNELLS WAY,HERTFORDSHIRE,AL5 3HW

Number:03507008
Status:ACTIVE
Category:Private Limited Company

GES ELECTRICAL LTD

42 VICTORIA ROAD,GOUROCK,PA19 1DB

Number:SC332105
Status:ACTIVE
Category:Private Limited Company

GONZALES-QUILOG LIMITED

16 GROVE COURT,HARROW,HA1 2AL

Number:09571628
Status:ACTIVE
Category:Private Limited Company

GREENFIELDS MOTORING SERVICES LTD

12 GRANARY WHARF BUSINESS PARK,BURTON-ON-TRENT,DE14 1DU

Number:10116300
Status:ACTIVE
Category:Private Limited Company

HAZELBURY LIMITED

1 BRAMLEY BUSINESS CENTRE,BRAMLEY,GU5 0AZ

Number:05000394
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source