TELUS HEALTH (BF) LIMITED
Status | ACTIVE |
Company No. | 07441522 |
Category | Private Limited Company |
Incorporated | 16 Nov 2010 |
Age | 13 years, 8 months, 18 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 10 Feb 2023
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 01 Feb 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 01 Feb 2022
Category: Change-of-constitution
Type: CC04
Documents
Capital name of class of shares
Date: 31 Jan 2022
Category: Capital
Type: SH08
Documents
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
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
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
Capital variation of rights attached to shares
Date: 28 Jan 2022
Category: Capital
Type: SH10
Documents
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
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
Mortgage satisfy charge full
Date: 08 Dec 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 074415220001
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 29 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Clive Lewis Bawden
Documents
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
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
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
Termination director company with name
Date: 19 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Hannah Liptrott
Documents
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
Termination director company with name
Date: 28 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Surjit Kooner
Documents
Appoint person director company with name
Date: 26 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Hannah Liptrott
Documents
Appoint person director company with name
Date: 26 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Surjit Singh Kooner
Documents
Termination director company with name
Date: 26 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lloyd Humphreys
Documents
Termination secretary company with name
Date: 26 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Lloyd Humphreys
Documents
Capital return purchase own shares
Date: 22 Apr 2013
Category: Capital
Type: SH03
Documents
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
Resolution
Date: 19 Mar 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 19 Mar 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Second filing of form with form type
Date: 03 Sep 2012
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: SH01
Documents
Second filing of form with form type
Date: 03 Sep 2012
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: SH01
Documents
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
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
Resolution
Date: 30 Jul 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 30 Jul 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 18 Jun 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 18 Jun 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
Capital allotment shares
Date: 01 Feb 2011
Action Date: 22 Dec 2010
Category: Capital
Type: SH01
Date: 2010-12-22
Capital : 100 GBP
Documents
Some Companies
19-20 BOURNE COURT,WOODFORD GREEN,IG8 8HD
Number: | 08332346 |
Status: | ACTIVE |
Category: | Private Limited Company |
94 TUFFNELLS WAY,HERTFORDSHIRE,AL5 3HW
Number: | 03507008 |
Status: | ACTIVE |
Category: | Private Limited Company |
42 VICTORIA ROAD,GOUROCK,PA19 1DB
Number: | SC332105 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
1 BRAMLEY BUSINESS CENTRE,BRAMLEY,GU5 0AZ
Number: | 05000394 |
Status: | ACTIVE |
Category: | Private Limited Company |