Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CONNECT HEALTH LIMITED
Company Information for

CONNECT HEALTH LIMITED

THE LIGHT BOX QUORUM BUSINESS PARK, BENTON LANE, NEWCASTLE UPON TYNE, NE12 8EU,
Company Registration Number
02337692
Private Limited Company
Active

Company Overview

About Connect Health Ltd
CONNECT HEALTH LIMITED was founded on 1989-01-23 and has its registered office in Newcastle Upon Tyne. The organisation's status is listed as "Active". Connect Health Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CONNECT HEALTH LIMITED
 
Legal Registered Office
THE LIGHT BOX QUORUM BUSINESS PARK
BENTON LANE
NEWCASTLE UPON TYNE
NE12 8EU
Other companies in NE23
 
Previous Names
CONNECT PHYSICAL HEALTH CENTRES LIMITED02/08/2018
Filing Information
Company Number 02337692
Company ID Number 02337692
Date formed 1989-01-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB407465300  GB411484814  
Last Datalog update: 2024-03-07 00:35:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CONNECT HEALTH LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CONNECT HEALTH LIMITED
The following companies were found which have the same name as CONNECT HEALTH LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CONNECT HEALTH UK LIMITED 3 ASHRIDGE AVENUE STAFFORDSHIRE ST5 4JA Dissolved Company formed on the 2010-05-12
CONNECT HEALTHCARE SERVICES LIMITED 181 SIXTH AVENUE LONDON E12 5PT Active Company formed on the 2010-02-11
CONNECT HEALTH PAIN SERVICES LIMITED THE LIGHT BOX QUORUM BUSINESS PARK BENTON LANE NEWCASTLE UPON TYNE TYNE & WEAR NE12 8EU Active Company formed on the 2006-01-18
CONNECT HEALTH PAIN SERVICES HOLDINGS LIMITED THE LIGHT BOX QUORUM BUSINESS PARK BENTON LANE NEWCASTLE UPON TYNE TYNE & WEAR NE12 8EU Active Company formed on the 2012-11-21
CONNECT HEALTH ADVISORY LTD 1-3 MANOR ROAD CHATHAM KENT ME4 6AE Active Company formed on the 2013-09-03
CONNECT HEALTH SOLUTIONS UK LIMITED EGYPTIAN MILL EGYPTIAN STREET BOLTON BL1 2HS Liquidation Company formed on the 2013-10-18
CONNECT HEALTHCARE SOLUTIONS UK LIMITED KING EDWARD HOUSE 1 JORDANGATE MACCLESFIELD CHESHIRE SK10 1EE Dissolved Company formed on the 2013-11-25
CONNECT HEALTH CONSULTING, LLC 2220 BAYOU COVE LN LEAGUE CITY TX 77573 Active Company formed on the 2014-06-12
CONNECT HEALTH HOLDINGS LTD THE LIGHT BOX QUORUM BUSINESS PARK BENTON LANE NEWCASTLE UPON TYNE TYNE AND WEAR NE12 8EU Active Company formed on the 2015-12-15
CONNECT HEALTH INC. 930 TAHOE BLVD #802-300 INCLINE VILLAGE NV 89451 Dissolved Company formed on the 2010-11-22
CONNECT HEALTHCARE PRIVATE LIMITED G-17 E SECOND FLOOR GUNEET KASHYAP MARG SOUTH EXTENSION PART-II NEW DELHI Delhi 110049 STRIKE OFF Company formed on the 2011-04-04
CONNECT HEALTH GROUP PTY LTD VIC 3051 Active Company formed on the 2014-09-19
CONNECT HEALTH PTY LTD Active Company formed on the 2005-10-13
CONNECT HEALTH CHIROPRACTIC P.C. 115 BROADWAY, SUITE 1800 Nassau NEW YORK NY 10006 Active Company formed on the 2017-02-06
CONNECT HEALTHCARE ROTHERHAM CIC VALLEY HEALTH CENTRE SAVILLE STREET DALTON ROTHERHAM SOUTH YORKSHIRE S65 3HD Active Company formed on the 2017-03-02
CONNECT HEALTH, INC. 2313 NW 96TH WAY CORAL SPRINGS FL 33065 Inactive Company formed on the 2002-01-25
CONNECT HEALTHCARE GROUP PTY LTD SA 5063 Active Company formed on the 2017-05-16
CONNECT HEALTH LEONIE HILL ROAD Singapore 239194 Dissolved Company formed on the 2018-06-25
CONNECT HEALTH MARKETING INC Delaware Unknown
CONNECT HEALTH NOW LLC Delaware Unknown

Company Officers of CONNECT HEALTH LIMITED

Current Directors
Officer Role Date Appointed
LEE JON ALI
Company Secretary 2017-07-03
LEE JON ALI
Director 2017-07-03
LUCY VICTORIA WINWOOD ARMSTRONG
Director 2012-12-21
LISA MARIE DAVIDSON
Director 2017-04-05
JONATHAN CHRISTOPHER LOWE
Director 2015-07-01
MATTHEW JAMES MARSHALL
Director 2018-01-25
MICHAEL DENNIS PARSONS
Director 2015-01-21
MICHAEL EDWARD TURNER
Director 2017-04-05
ANDREW GEOFFREY WALTON
Director 1991-12-31
GRAEME WILKES
Director 2017-04-05
Previous Officers
Officer Role Date Appointed Date Resigned
DAMIAN JON STEVENSON
Director 2014-04-22 2017-02-28
ANDREW IAN SILVER
Director 2011-03-02 2014-05-12
JOHN KEVIN O'DOWD
Director 2013-02-01 2013-11-18
MARK RUSSELL DEMPSEY
Company Secretary 2008-01-16 2013-10-31
MARK RUSSELL DEMPSEY
Director 2008-01-16 2013-10-31
BENEDICT WATLING
Director 1991-12-31 2013-05-29
ROGER CHARLES QUEEN
Director 2008-04-02 2012-11-28
ANGELA MARGARET MCCLINTOCK
Director 2006-01-03 2012-05-25
SARAH WATLING
Company Secretary 2003-09-22 2008-01-16
ROSALIND WHITEHEAD
Company Secretary 1991-12-31 2003-09-22
ROBERT FRANCIS FLECK
Director 1991-12-31 1992-02-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LEE JON ALI ARMSTRONG 30TH (NO.2) LIMITED Director 2018-06-28 CURRENT 2014-10-08 Active - Proposal to Strike off
LEE JON ALI DEMENTIA MATTERS Director 2018-04-30 CURRENT 1994-10-19 Active
LEE JON ALI PENTAGON FINE CHEMICALS (PROPERTIES) LIMITED Director 2016-08-09 CURRENT 2003-08-13 Dissolved 2018-01-12
LEE JON ALI PENTAGON FINE CHEMICALS LIMITED Director 2016-08-09 CURRENT 2003-08-13 Liquidation
LEE JON ALI PENTAGON CHEMICALS (PROPERTIES) LIMITED Director 2016-08-09 CURRENT 2002-03-28 Dissolved 2018-01-12
LEE JON ALI PENTAGON CHEMICAL SPECIALTIES LIMITED Director 2016-08-09 CURRENT 2002-03-28 Liquidation
LEE JON ALI PENTAGON CHEMICALS (HOLDINGS) LIMITED Director 2016-08-09 CURRENT 2001-11-19 Liquidation
LUCY VICTORIA WINWOOD ARMSTRONG CONNECT HEALTH HOLDINGS LTD Director 2016-03-22 CURRENT 2015-12-15 Active
LUCY VICTORIA WINWOOD ARMSTRONG ORCHARD INFORMATION SYSTEMS LIMITED Director 2016-01-07 CURRENT 1985-03-27 Active
LUCY VICTORIA WINWOOD ARMSTRONG CASPIAN LEARNING LIMITED Director 2015-08-08 CURRENT 2002-11-26 Liquidation
LUCY VICTORIA WINWOOD ARMSTRONG TYNESIDE CINEMA Director 2014-11-26 CURRENT 1973-05-10 Active
LUCY VICTORIA WINWOOD ARMSTRONG NORTH EAST SOCIAL INVESTMENT COMMUNITY INTEREST COMPANY Director 2014-02-20 CURRENT 2014-02-20 Active
LUCY VICTORIA WINWOOD ARMSTRONG THE DERWENT INITIATIVE Director 2008-10-16 CURRENT 2008-10-16 Active
LUCY VICTORIA WINWOOD ARMSTRONG THE ALCHEMISTS (NORTHERN) LIMITED Director 2008-04-09 CURRENT 2002-11-14 Active
JONATHAN CHRISTOPHER LOWE CREATIVE CARE OPTIONS LIMITED Director 2014-08-11 CURRENT 2014-04-07 Active
MATTHEW JAMES MARSHALL PLATINUM RAILS LIMITED Director 2018-09-01 CURRENT 2007-10-26 Active
MATTHEW JAMES MARSHALL HAMSARD 3466 LIMITED Director 2018-09-01 CURRENT 2017-07-31 Active
MATTHEW JAMES MARSHALL ELM CONSULTING (UK) LTD Director 2014-11-21 CURRENT 2014-11-21 Active
MICHAEL DENNIS PARSONS PUROZO LIMITED Director 2018-05-09 CURRENT 2018-05-09 Active
MICHAEL DENNIS PARSONS INTELLIGENT WATER SOLUTIONS LIMITED Director 2018-05-08 CURRENT 2018-05-08 Active - Proposal to Strike off
MICHAEL DENNIS PARSONS DORMY CARE COMMUNITIES (HEREFORD) LIMITED Director 2017-08-17 CURRENT 2017-07-06 Active
MICHAEL DENNIS PARSONS ABERGAVENNY CARE HOME LIMITED Director 2017-07-21 CURRENT 2017-02-08 Active
MICHAEL DENNIS PARSONS HEREFORD HOLDCO LIMITED Director 2017-07-21 CURRENT 2017-07-06 Active
MICHAEL DENNIS PARSONS ALBION CARE COMMUNITIES (WEST) LTD Director 2017-07-21 CURRENT 2016-10-28 Active
MICHAEL DENNIS PARSONS ACC (WEST) 1 LIMITED Director 2017-07-21 CURRENT 2016-11-17 Active
MICHAEL DENNIS PARSONS DORMY CARE (HEREFORD) LIMITED Director 2016-10-06 CURRENT 2016-10-06 Active
MICHAEL DENNIS PARSONS MARTHA FLORA UK LIMITED Director 2016-09-27 CURRENT 2016-09-27 Active - Proposal to Strike off
MICHAEL DENNIS PARSONS ALBION CARE COMMUNITIES LTD Director 2016-03-21 CURRENT 2015-12-14 Active
MICHAEL DENNIS PARSONS ACC 1 LTD Director 2016-03-21 CURRENT 2015-12-14 Active
MICHAEL DENNIS PARSONS OOMPH WELLNESS LIMITED Director 2016-02-03 CURRENT 2011-04-19 Active
MICHAEL DENNIS PARSONS MCCARTHY & STONE LIMITED Director 2013-11-04 CURRENT 2008-06-17 Active
MICHAEL EDWARD TURNER HEALTHWORKS NEWCASTLE Director 2015-11-17 CURRENT 1994-07-26 Active
ANDREW GEOFFREY WALTON CONNECT HEALTH HOLDINGS LTD Director 2015-12-15 CURRENT 2015-12-15 Active
ANDREW GEOFFREY WALTON ARMSTRONG 30TH (NO.3) LIMITED Director 2015-07-24 CURRENT 2015-07-24 Active - Proposal to Strike off
ANDREW GEOFFREY WALTON ARMSTRONG 30TH (NO.2) LIMITED Director 2014-12-15 CURRENT 2014-10-08 Active - Proposal to Strike off
ANDREW GEOFFREY WALTON RISE NORTH EAST Director 2011-03-15 CURRENT 2010-03-03 Active
ANDREW GEOFFREY WALTON NEEPHA LIMITED Director 2000-04-26 CURRENT 2000-04-26 Dissolved 2018-04-17

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-29APPOINTMENT TERMINATED, DIRECTOR TIMOTHY STEPHEN BARTLETT
2024-01-03CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-05-16DIRECTOR APPOINTED MR TIMOTHY STEPHEN BARTLETT
2023-03-22FULL ACCOUNTS MADE UP TO 30/06/22
2023-03-20APPOINTMENT TERMINATED, DIRECTOR SIMON LEO BELFER
2023-03-20DIRECTOR APPOINTED MR MICHAEL DENIS BARKER
2023-01-07Memorandum articles filed
2023-01-07Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2023-01-07RES01ADOPT ARTICLES 07/01/23
2023-01-07MEM/ARTSARTICLES OF ASSOCIATION
2023-01-04CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-12-22REGISTRATION OF A CHARGE / CHARGE CODE 023376920007
2022-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 023376920007
2022-12-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023376920004
2022-12-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023376920004
2022-02-15DIRECTOR APPOINTED MR SIMON LEO BELFER
2022-02-15AP01DIRECTOR APPOINTED MR SIMON LEO BELFER
2022-02-03FULL ACCOUNTS MADE UP TO 30/06/21
2022-02-03AAFULL ACCOUNTS MADE UP TO 30/06/21
2022-01-05APPOINTMENT TERMINATED, DIRECTOR LISA MARIE DAVIDSON
2022-01-05CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-05TM01APPOINTMENT TERMINATED, DIRECTOR LISA MARIE DAVIDSON
2021-12-24APPOINTMENT TERMINATED, DIRECTOR MICHAEL DENNIS PARSONS
2021-12-24APPOINTMENT TERMINATED, DIRECTOR JONATHAN CHRISTOPHER LOWE
2021-12-24TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DENNIS PARSONS
2021-10-25TM02Termination of appointment of Lee Jon Ali on 2021-09-24
2021-10-25TM01APPOINTMENT TERMINATED, DIRECTOR LEE JON ALI
2021-01-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 023376920006
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-12-07AAFULL ACCOUNTS MADE UP TO 30/06/20
2020-06-16RES01ADOPT ARTICLES 16/06/20
2020-05-13MEM/ARTSARTICLES OF ASSOCIATION
2020-05-09TM01APPOINTMENT TERMINATED, DIRECTOR LUCY VICTORIA WINWOOD ARMSTRONG
2020-04-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 023376920005
2020-03-10AAFULL ACCOUNTS MADE UP TO 30/06/19
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-12-17CH01Director's details changed for Professor Andrew Geoffrey Walton on 2019-12-17
2019-08-13AP01DIRECTOR APPOINTED MS ELIZABETH JANE BUTLER
2019-07-09CH01Director's details changed for Mr Jonathan Christopher Lowe on 2019-07-04
2019-01-07AAFULL ACCOUNTS MADE UP TO 30/06/18
2019-01-04AD03Registers moved to registered inspection location of Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX
2019-01-04AD02Register inspection address changed to Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-08-31TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW JAMES MARSHALL
2018-08-02RES15CHANGE OF COMPANY NAME 11/11/21
2018-08-02CERTNMCOMPANY NAME CHANGED CONNECT PHYSICAL HEALTH CENTRES LIMITED CERTIFICATE ISSUED ON 02/08/18
2018-08-02CERTNMCOMPANY NAME CHANGED CONNECT PHYSICAL HEALTH CENTRES LIMITED CERTIFICATE ISSUED ON 02/08/18
2018-06-29RES15CHANGE OF COMPANY NAME 11/11/21
2018-06-29CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-03-08AP01DIRECTOR APPOINTED MR MATTHEW JAMES MARSHALL
2018-01-11AAFULL ACCOUNTS MADE UP TO 30/06/17
2018-01-10LATEST SOC10/01/18 STATEMENT OF CAPITAL;GBP 10000
2018-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2017-07-07AP03Appointment of Mr Lee Jon Ali as company secretary on 2017-07-03
2017-07-07AP01DIRECTOR APPOINTED MR LEE JON ALI
2017-05-17AP01DIRECTOR APPOINTED MR MICHAEL EDWARD TURNER
2017-05-17AP01DIRECTOR APPOINTED DR GRAEME WILKES
2017-05-17AP01DIRECTOR APPOINTED MRS LISA MARIE DAVIDSON
2017-02-28TM01APPOINTMENT TERMINATED, DIRECTOR DAMIAN STEVENSON
2017-02-28TM01APPOINTMENT TERMINATED, DIRECTOR DAMIAN STEVENSON
2017-01-09AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-01-09AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 10000
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 10000
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-04-14RES01ADOPT ARTICLES 14/04/16
2016-04-12LATEST SOC12/04/16 STATEMENT OF CAPITAL;GBP 10000
2016-04-12SH06Cancellation of shares. Statement of capital on 2016-03-22 GBP 10,000.0
2016-04-12RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
2016-04-12RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2016-04-12RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2016-04-12SH03Purchase of own shares
2016-04-08AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-03-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 023376920004
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 10002
2016-01-05AR0131/12/15 FULL LIST
2015-07-13AP01DIRECTOR APPOINTED MR JONATHAN CHRISTOPHER LOWE
2015-05-12AD01REGISTERED OFFICE CHANGED ON 12/05/2015 FROM 36 APEX BUSINESS VILLAGE ANNITSFORD CRAMLINGTON NORTHUMBERLAND NE23 7BF
2015-01-21AP01DIRECTOR APPOINTED MR MICHAEL DENNIS PARSONS
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 10002
2015-01-05AR0131/12/14 FULL LIST
2014-11-25AA30/06/14 TOTAL EXEMPTION SMALL
2014-05-15TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SILVER
2014-04-28AP01DIRECTOR APPOINTED MR DAMIAN JON STEVENSON
2014-01-08LATEST SOC08/01/14 STATEMENT OF CAPITAL;GBP 10002
2014-01-08AR0131/12/13 FULL LIST
2013-12-16AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-11-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN O'DOWD
2013-11-04TM02APPOINTMENT TERMINATED, SECRETARY MARK DEMPSEY
2013-11-04TM01APPOINTMENT TERMINATED, DIRECTOR MARK DEMPSEY
2013-06-14TM01APPOINTMENT TERMINATED, DIRECTOR BENEDICT WATLING
2013-04-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12
2013-02-06AP01DIRECTOR APPOINTED DR JOHN KEVIN O'DOWD
2013-01-24AR0131/12/12 FULL LIST
2013-01-15AP01DIRECTOR APPOINTED MISS LUCY VICTORIA WINWOOD ARMSTRONG
2012-12-04TM01APPOINTMENT TERMINATED, DIRECTOR ROGER QUEEN
2012-08-10RES01ADOPT ARTICLES 27/07/2012
2012-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER CHARLES QUEEN / 25/07/2012
2012-05-28TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA MCCLINTOCK
2012-03-29AA30/06/11 TOTAL EXEMPTION SMALL
2012-01-18AR0131/12/11 FULL LIST
2011-03-31AP01DIRECTOR APPOINTED MR ANDREW IAN SILVER
2011-02-10AA30/06/10 TOTAL EXEMPTION SMALL
2011-01-21AR0131/12/10 FULL LIST
2010-03-23AA30/06/09 TOTAL EXEMPTION SMALL
2010-01-25AR0131/12/09 FULL LIST
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / BENEDICT WATLING / 31/12/2009
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GEOFFREY WALTON / 31/12/2009
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGELA MARGARET MCCLINTOCK / 31/12/2009
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK RUSSELL DEMPSEY / 31/12/2009
2009-04-27AA30/06/08 TOTAL EXEMPTION SMALL
2009-01-05363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-07-23403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-04-07288aDIRECTOR APPOINTED MR ROGER CHARLES QUEEN
2008-04-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-01-18288aNEW DIRECTOR APPOINTED
2008-01-18288aNEW SECRETARY APPOINTED
2008-01-18363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-01-18288bSECRETARY RESIGNED
2007-10-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-08-16287REGISTERED OFFICE CHANGED ON 16/08/07 FROM: RMT, GOSFORTH PARK AVENUE GOSFORTH NEWCASTLE UPON TYNE NE12 8EG
2007-01-08363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-11-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-02-10288aNEW DIRECTOR APPOINTED
2006-01-03288cSECRETARY'S PARTICULARS CHANGED
2006-01-03363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-10-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-08-10287REGISTERED OFFICE CHANGED ON 10/08/05 FROM: 3 PORTLAND TERRACE JESMOND NEWCASTLE UPON TYNE TYNE AND WEAR NE2 1QQ
2005-04-12288cDIRECTOR'S PARTICULARS CHANGED
2005-01-04363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-09-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-01-12363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2003-10-16288bSECRETARY RESIGNED
2003-10-16288aNEW SECRETARY APPOINTED
2003-09-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-02-11395PARTICULARS OF MORTGAGE/CHARGE
2003-01-27363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-10-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2002-01-14363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2001-04-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2001-01-20363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to CONNECT HEALTH LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CONNECT HEALTH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-04-01 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2003-01-27 Satisfied BARCLAYS BANK PLC
DEBENTURE 1998-08-28 Satisfied YORKSHIRE BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CONNECT HEALTH LIMITED

Intangible Assets
Patents
We have not found any records of CONNECT HEALTH LIMITED registering or being granted any patents
Domain Names

CONNECT HEALTH LIMITED owns 1 domain names.

connectphc.co.uk  

Trademarks
We have not found any records of CONNECT HEALTH LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CONNECT HEALTH LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Durham County Council 2014-11-17 GBP £665 Miscellaneous Expenses
Durham County Council 2014-07-23 GBP £2,188
Gateshead Council 2011-08-03 GBP £2,700 Miscellaneous Supplies

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CONNECT HEALTH LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CONNECT HEALTH LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CONNECT HEALTH LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.