Company Information for IDOX HEALTH LIMITED
1310 WATERSIDE, ARLINGTON BUSINESS PARK, THEALE, READING, RG7 4SA,
|
Company Registration Number
02585086
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
IDOX HEALTH LIMITED | ||
Legal Registered Office | ||
1310 WATERSIDE ARLINGTON BUSINESS PARK, THEALE READING RG7 4SA Other companies in DE13 | ||
Previous Names | ||
|
Company Number | 02585086 | |
---|---|---|
Company ID Number | 02585086 | |
Date formed | 1991-02-22 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/10/2021 | |
Account next due | 31/07/2023 | |
Latest return | 28/07/2015 | |
Return next due | 25/08/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2022-12-29 01:47:35 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JANE MACKIE |
||
JANE MACKIE |
||
DAVID JOHN MEADEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW JOHN RILEY |
Director | ||
IVAN BARTOLO |
Director | ||
PETER JOHN WRIGHT |
Director | ||
ANGELA MARIA ARKELL |
Director | ||
ROWENA ANNE WRIGHT |
Company Secretary | ||
ROWENA ANNE WRIGHT |
Director | ||
DARRYL EDWARD COX |
Director | ||
L & A SECRETARIAL LIMITED |
Nominated Secretary | ||
L & A REGISTRARS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
6.P.M. MANAGEMENT CONSULTANCY (UK) LIMITED | Director | 2017-02-16 | CURRENT | 2004-09-24 | Active - Proposal to Strike off | |
MCLAREN SOFTWARE LIMITED | Director | 2016-09-27 | CURRENT | 2000-11-27 | Active - Proposal to Strike off | |
OPEN OBJECTS SOFTWARE LTD | Director | 2016-09-27 | CURRENT | 1998-08-10 | Active - Proposal to Strike off | |
IDOX SOFTWARE LTD | Director | 2016-09-20 | CURRENT | 1994-05-27 | Active | |
RIPPLEFFECT STUDIO LTD | Director | 2016-08-19 | CURRENT | 1999-11-04 | Active - Proposal to Strike off | |
PARKHEAD CITIZENS ADVICE BUREAU | Director | 2016-01-22 | CURRENT | 2011-03-23 | Active | |
IDOX PLC | Director | 2014-02-27 | CURRENT | 2000-04-26 | Active | |
IDOX SOFTWARE LTD | Director | 2018-06-01 | CURRENT | 1994-05-27 | Active | |
IDOX PLC | Director | 2018-06-01 | CURRENT | 2000-04-26 | Active | |
IDOX TRUSTEES LIMITED | Director | 2018-06-01 | CURRENT | 2000-11-21 | Active | |
HALAROSE LIMITED | Director | 2018-06-01 | CURRENT | 1978-04-13 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
FIRST GAZETTE notice for voluntary strike-off | ||
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
Application to strike the company off the register | ||
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/07/22, WITH UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/10/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/10/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/10/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/07/21, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/10/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/10/20 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/10/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/10/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/07/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/10/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/07/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/10/18 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 025850860005 | |
AP01 | DIRECTOR APPOINTED MR ROBERT JAMES GRUBB | |
AP01 | DIRECTOR APPOINTED MR IAN MICHAEL NOBLE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANE MACKIE | |
TM02 | Termination of appointment of Jane Mackie on 2018-08-30 | |
AP01 | DIRECTOR APPOINTED MRS RUTH PATERSON | |
AP03 | Appointment of Mrs Ruth Paterson as company secretary on 2018-08-30 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/07/18, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 025850860004 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
AA | FULL ACCOUNTS MADE UP TO 31/10/17 | |
RES01 | ADOPT ARTICLES 09/07/18 | |
AP01 | DIRECTOR APPOINTED MR DAVID JOHN MEADEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN RILEY | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/07/17, WITH NO UPDATES | |
PSC02 | Notification of Idox Plc as a person with significant control on 2017-02-03 | |
RES15 | CHANGE OF COMPANY NAME 29/06/17 | |
CERTNM | COMPANY NAME CHANGED BLITHE COMPUTER SYSTEMS LIMITED CERTIFICATE ISSUED ON 29/06/17 | |
PSC07 | CESSATION OF IVAN BARTOLO AS A PERSON OF SIGNIFICANT CONTROL | |
AA01 | Current accounting period shortened from 31/12/17 TO 31/10/17 | |
AP03 | Appointment of Ms Jane Mackie as company secretary on 2017-02-16 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/02/17 FROM Blakenhall Park Barton Under Needwood Burton on Trent Staffordshire DE13 8AJ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IVAN BARTOLO | |
AP01 | DIRECTOR APPOINTED MS JANE MACKIE | |
AP01 | DIRECTOR APPOINTED MR ANDREW JOHN RILEY | |
LATEST SOC | 04/08/16 STATEMENT OF CAPITAL;GBP 96 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15 | |
LATEST SOC | 29/07/15 STATEMENT OF CAPITAL;GBP 96 | |
AR01 | 28/07/15 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER WRIGHT | |
AP01 | DIRECTOR APPOINTED MR IVAN BARTOLO | |
AA01 | CURREXT FROM 30/06/2015 TO 31/12/2015 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANGELA ARKELL | |
AA | 30/06/14 TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ROWENA WRIGHT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROWENA WRIGHT | |
LATEST SOC | 23/02/15 STATEMENT OF CAPITAL;GBP 96 | |
AR01 | 31/01/15 FULL LIST | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/02/14 STATEMENT OF CAPITAL;GBP 96 | |
AR01 | 31/01/14 FULL LIST | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 31/01/13 FULL LIST | |
AR01 | 31/01/12 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AR01 | 31/01/11 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
AR01 | 31/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROWENA ANNE WRIGHT / 02/02/2010 | |
363a | RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED DIRECTOR DARRYL COX | |
169 | GBP IC 125/106 07/10/08 GBP SR 19@1=19 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
363a | RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/08 TO 30/06/08 | |
363a | RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
287 | REGISTERED OFFICE CHANGED ON 06/05/04 FROM: 5 FARADAY COURT FIRST AVENUE CENTRUM 100 BURTON ON TRENT STAFFORDSHIRE DE14 2WX | |
363s | RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
287 | REGISTERED OFFICE CHANGED ON 11/07/03 FROM: 5 FARADAY COURT FIRST AVENUE CENTRUM 100 BURTON ON TRENT STAFFORDSHIRE DE14 2WX | |
287 | REGISTERED OFFICE CHANGED ON 27/03/03 FROM: 36 VICAR STREET DUDLEY WEST MIDLANDS DY2 8RG | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
88(2)R | AD 30/09/02--------- £ SI 25@1=25 £ IC 100/125 | |
363s | RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99 | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/99 TO 31/03/99 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/98 | |
88(2)R | AD 31/03/99--------- £ SI 98@1=98 £ IC 2/100 | |
363s | RETURN MADE UP TO 31/01/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/97 | |
363s | RETURN MADE UP TO 31/01/98; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED PETER WRIGHT SOFTWARE LIMITED CERTIFICATE ISSUED ON 19/03/97 | |
363s | RETURN MADE UP TO 31/01/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95 | |
363s | RETURN MADE UP TO 31/01/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94 | |
363s | RETURN MADE UP TO 31/01/95; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93 | |
363s | RETURN MADE UP TO 31/01/94; NO CHANGE OF MEMBERS |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Outstanding | HSBC BANK PLC | |
DEBENTURE | Satisfied | HSBC BANK PLC |
Creditors Due After One Year | 2013-06-30 | £ 6,422 |
---|---|---|
Creditors Due After One Year | 2012-06-30 | £ 46,068 |
Creditors Due After One Year | 2012-06-30 | £ 46,068 |
Creditors Due After One Year | 2011-06-30 | £ 90,625 |
Creditors Due Within One Year | 2013-06-30 | £ 983,609 |
Creditors Due Within One Year | 2012-06-30 | £ 867,114 |
Creditors Due Within One Year | 2012-06-30 | £ 867,114 |
Creditors Due Within One Year | 2011-06-30 | £ 874,721 |
Creditors and other liabilities
|
|
|
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 IDOX HEALTH LIMITED
Called Up Share Capital | 2013-06-30 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-06-30 | £ 0 |
Cash Bank In Hand | 2013-06-30 | £ 210,509 |
Cash Bank In Hand | 2012-06-30 | £ 397,132 |
Cash Bank In Hand | 2012-06-30 | £ 397,132 |
Cash Bank In Hand | 2011-06-30 | £ 590,059 |
Current Assets | 2013-06-30 | £ 1,033,060 |
Current Assets | 2012-06-30 | £ 893,021 |
Current Assets | 2012-06-30 | £ 893,021 |
Current Assets | 2011-06-30 | £ 991,651 |
Debtors | 2013-06-30 | £ 822,551 |
Debtors | 2012-06-30 | £ 495,889 |
Debtors | 2012-06-30 | £ 495,889 |
Debtors | 2011-06-30 | £ 401,592 |
Fixed Assets | 2013-06-30 | £ 171,862 |
Fixed Assets | 2012-06-30 | £ 226,867 |
Fixed Assets | 2012-06-30 | £ 226,867 |
Fixed Assets | 2011-06-30 | £ 259,292 |
Shareholder Funds | 2013-06-30 | £ 214,891 |
Shareholder Funds | 2012-06-30 | £ 206,706 |
Shareholder Funds | 2012-06-30 | £ 206,706 |
Shareholder Funds | 2011-06-30 | £ 285,597 |
Tangible Fixed Assets | 2013-06-30 | £ 125,866 |
Tangible Fixed Assets | 2012-06-30 | £ 138,415 |
Tangible Fixed Assets | 2012-06-30 | £ 138,415 |
Tangible Fixed Assets | 2011-06-30 | £ 128,384 |
Debtors and other cash assets
IDOX HEALTH LIMITED owns 1 domain names.
blithesystems.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Hartlepool Borough Council | |
|
Software Maintenance Agreement |
Hartlepool Borough Council | |
|
Purchase - Computer Software |
Hartlepool Borough Council | |
|
Software Maintenance Agreement |
Wiltshire Council | |
|
Public Health Commissioning |
London Borough of Barking and Dagenham Council | |
|
|
Bolton Council | |
|
Computer Software Licences |
London Borough of Barking and Dagenham Council | |
|
|
Durham County Council | |
|
|
Bury Council | |
|
|
Nottingham City Council | |
|
|
Nottingham City Council | |
|
450 - GRANTS |
Bolton Council | |
|
Computer Software |
Hartlepool Borough Council | |
|
Software Maintenance Agreement |
Croydon Council | |
|
|
London Borough of Barking and Dagenham Council | |
|
|
St Helens Council | |
|
|
Bury Council | |
|
Adult Care Services |
Middlesbrough Council | |
|
|
Middlesbrough Council | |
|
Computer Equipment Materials & Supplies |
Hartlepool Borough Council | |
|
Purchase - Computer Software |
Croydon Council | |
|
|
St Helens Council | |
|
|
Derbyshire County Council | |
|
|
London Borough of Croydon | |
|
|
Hartlepool Borough Council | |
|
Software Maintenance Agreement |
South Gloucestershire Council | |
|
Commissioned Service (Inc SLA Grants) |
South Gloucestershire Council | |
|
Commissioned Service (Inc SLA Grants) |
South Gloucestershire Council | |
|
Commissioned Service (Inc SLA Grants) |
Hartlepool Borough Council | |
|
Software Maintenance Agreement |
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.
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. |