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

HEALTHCODE LIMITED

10 ORANGE STREET, LONDON, WC2H 7DQ,
Company Registration Number
03867872
Private Limited Company
Active

Company Overview

About Healthcode Ltd
HEALTHCODE LIMITED was founded on 1999-10-28 and has its registered office in London. The organisation's status is listed as "Active". Healthcode Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
HEALTHCODE LIMITED
 
Legal Registered Office
10 ORANGE STREET
LONDON
WC2H 7DQ
Other companies in TW18
 
Filing Information
Company Number 03867872
Company ID Number 03867872
Date formed 1999-10-28
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 27/10/2015
Return next due 24/11/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB731796512  
Last Datalog update: 2023-10-08 06:14:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HEALTHCODE LIMITED
The accountancy firm based at this address is ABACUS ADMINISTRATIVE & FISCAL SOLUTIONS LTD
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 HEALTHCODE LIMITED
The following companies were found which have the same name as HEALTHCODE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HEALTHCODE, INC. 113 WILCOX ST Castle Rock CO 80104 Administratively Dissolved Company formed on the 1999-05-20
HEALTHCODE MEDICAL SOLUTIONS LLC 5850 GRANITE PARKWAY SUITE 215 PLANO Texas 75024 FRANCHISE TAX ENDED Company formed on the 2013-08-12
HEALTHCODE, LLC 3290 FORESTMEADOW DRIVE - CUYAHOGA FALLS OH 44223 Active Company formed on the 2005-11-14
HEALTHCODE 1607 WATERSTON AVE AUSTIN TX 78703 Active Company formed on the 2009-10-28
HEALTHCODE MEDICAL INC. British Columbia Active Company formed on the 2019-08-14
HEALTHCODEFX INC British Columbia Active Company formed on the 2021-01-21
Healthcode Company Limited Unknown Company formed on the 2023-09-05

Company Officers of HEALTHCODE LIMITED

Current Directors
Officer Role Date Appointed
RAJINDER RANA
Company Secretary 2008-03-11
CHRIS BLACKWELL-FROST
Director 2017-11-16
PETER MICHAEL CONNOR
Director 2006-08-01
ASHLEY MARK HAMILTON
Director 2010-03-01
RACHELLE JEANNETTE FRANCOISE SHARP
Director 2017-01-26
EPAMINONDAS SOURLAS
Director 2017-11-16
ANDREW WATKINSON
Director 2016-11-24
DOUGLAS DAVID WRIGHT
Director 2014-11-27
Previous Officers
Officer Role Date Appointed Date Resigned
GREG HYATT
Director 2016-11-24 2017-10-27
DAVID PAUL CLARKE
Director 2004-12-14 2016-11-24
KEVAN PETER DOYLE
Director 2009-08-01 2014-01-30
JAMES ANDREW FREESTON
Director 2010-04-01 2012-05-24
STEPHEN WILLIAM CARROLL
Director 2002-06-28 2011-06-11
NICHOLAS SIMON DAVISON
Director 2010-01-01 2010-12-06
MARTIN PHILIP DAVID HENLEY
Director 2009-05-08 2010-04-01
STEVEN JOHN BRIDGER
Director 2008-09-01 2010-01-01
TIMOTHY ROBERT BAILEY
Director 2001-05-01 2009-01-15
CHRISTOPHER COOK
Director 2005-02-17 2008-12-11
JEREMY EDWARD BULLEN
Director 2007-04-19 2008-08-31
JOHN DAVID ROBINSON
Company Secretary 2004-07-15 2008-03-11
TIMOTHY ANDREW ABLETT
Director 2003-09-25 2007-12-31
JOHN CHARLES WILSON
Company Secretary 2001-04-09 2004-07-14
ROBERT FIELDING
Director 2000-01-17 2004-05-19
THOMAS FRANK HENNESSY
Director 2000-10-11 2003-11-17
KEITH BIDDLESTONE
Director 2000-01-17 2002-02-16
TONY CHAUDHRY
Director 2001-01-25 2001-09-28
MARK JOHN GETTINBY
Director 2000-01-21 2001-05-01
ANNE MARIE ALLEN
Company Secretary 2000-04-13 2001-04-09
ANDREW MICHAEL RICHARD JONES
Director 2000-01-24 2001-01-01
JULIAN PHILIP SANDERS
Company Secretary 2000-01-13 2000-04-13
JULIAN PETER DAVIES
Director 1999-11-24 2000-01-17
DEAN ALLAN HOLDEN
Director 1999-11-24 2000-01-17
ARTHUR DAVID WALFORD
Company Secretary 1999-11-24 2000-01-13
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1999-10-28 1999-11-24
INSTANT COMPANIES LIMITED
Nominated Director 1999-10-28 1999-11-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRIS BLACKWELL-FROST NUFFIELD HEALTH ONE LIMITED Director 2018-01-26 CURRENT 2018-01-26 Active
CHRIS BLACKWELL-FROST NUFFIELD HEALTH (GENERAL PARTNER) LIMITED Director 2017-10-31 CURRENT 2016-02-01 Active
CHRIS BLACKWELL-FROST CORBY TENNIS LIMITED Director 2017-10-31 CURRENT 1991-04-24 Active
CHRIS BLACKWELL-FROST HEALTH CLUB ACQUISITIONS LIMITED Director 2017-10-31 CURRENT 2001-02-23 Active
CHRIS BLACKWELL-FROST HEALTH CLUB INVESTMENTS LIMITED Director 2017-10-31 CURRENT 2001-02-23 Active
CHRIS BLACKWELL-FROST VALE HEALTH PARTNERS LIMITED Director 2017-10-31 CURRENT 2006-12-08 Active
CHRIS BLACKWELL-FROST HEALTHSCORE LIMITED Director 2017-10-31 CURRENT 2013-07-15 Active
CHRIS BLACKWELL-FROST MSCP WELLBEING LIMITED Director 2017-10-31 CURRENT 1992-07-10 Active
CHRIS BLACKWELL-FROST VARDON LIMITED Director 2017-10-31 CURRENT 1998-05-28 Active
CHRIS BLACKWELL-FROST VALE HEALTHCARE LIMITED Director 2017-10-31 CURRENT 2001-06-19 Active
CHRIS BLACKWELL-FROST NUFFIELD PROACTIVE HEALTH MEDICAL LTD Director 2017-10-31 CURRENT 2003-08-08 Active
CHRIS BLACKWELL-FROST THE FOOD CALCULATOR LIMITED Director 2017-10-31 CURRENT 2006-07-20 Active
CHRIS BLACKWELL-FROST MSCP HOLDINGS LIMITED Director 2017-10-31 CURRENT 2012-09-07 Active
CHRIS BLACKWELL-FROST CANNONS ADVENTURES LIMITED Director 2017-10-31 CURRENT 1989-08-16 Active
CHRIS BLACKWELL-FROST CANNONS SPORTS CLUBS (U.K.) LIMITED Director 2017-10-31 CURRENT 1979-02-26 Active
CHRIS BLACKWELL-FROST CHICHESTER (LEASING) COMPANY LIMITED Director 2017-10-31 CURRENT 1991-01-29 Active
CHRIS BLACKWELL-FROST CANNONS COVENT GARDEN LIMITED Director 2017-10-31 CURRENT 1981-10-29 Active
CHRIS BLACKWELL-FROST CENTRE COURT TENNIS LIMITED Director 2017-10-31 CURRENT 1990-01-17 Active
CHRIS BLACKWELL-FROST CHICHESTER INDEPENDENT HOSPITAL LIMITED Director 2017-10-31 CURRENT 1990-09-25 Active
CHRIS BLACKWELL-FROST ISC ESTATES LIMITED Director 2017-10-31 CURRENT 1996-09-12 Active
CHRIS BLACKWELL-FROST NUFFIELD HEALTH DAY NURSERIES LIMITED Director 2017-10-31 CURRENT 1998-01-06 Active
CHRIS BLACKWELL-FROST CANNONS HEALTH CLUBS LIMITED Director 2017-10-31 CURRENT 1998-07-20 Active
CHRIS BLACKWELL-FROST BODY AND MIND LIMITED Director 2017-10-31 CURRENT 1999-02-11 Active
CHRIS BLACKWELL-FROST ARK LEISURE MANAGEMENT LIMITED Director 2017-10-31 CURRENT 1999-03-18 Active
CHRIS BLACKWELL-FROST PRECIS (1748) LIMITED Director 2017-10-31 CURRENT 1999-05-13 Active
CHRIS BLACKWELL-FROST BLADERUNNER LIMITED Director 2017-10-31 CURRENT 2000-07-18 Active
CHRIS BLACKWELL-FROST HEALTH CLUB INVESTMENTS GROUP LIMITED Director 2017-10-31 CURRENT 2001-02-23 Active
CHRIS BLACKWELL-FROST JONATHAN WEBB LIMITED Director 2017-10-31 CURRENT 2002-11-29 Active
CHRIS BLACKWELL-FROST NUFFIELD NURSING HOMES TRUST Director 2017-10-31 CURRENT 2003-01-16 Active
CHRIS BLACKWELL-FROST GREENS HEALTH AND FITNESS LIMITED Director 2017-10-31 CURRENT 2007-02-23 Active
CHRIS BLACKWELL-FROST TWICKENHAM LEISURE LIMITED Director 2017-10-31 CURRENT 1984-03-19 Active
CHRIS BLACKWELL-FROST NUFFIELD COSMETIC SURGERY LIMITED Director 2017-10-31 CURRENT 1988-12-12 Active
CHRIS BLACKWELL-FROST WANDSWORTH LEISURE LIMITED Director 2017-10-31 CURRENT 1978-12-22 Active
CHRIS BLACKWELL-FROST NUFFIELD HEALTH CARE LIMITED Director 2017-10-31 CURRENT 1976-09-30 Active
CHRIS BLACKWELL-FROST NUFFIELD PROACTIVE HEALTH LTD Director 2017-10-31 CURRENT 1981-06-17 Active
CHRIS BLACKWELL-FROST CANNONS GROUP LIMITED Director 2017-10-31 CURRENT 1943-11-27 Active
CHRIS BLACKWELL-FROST ARCHER LEISURE LIMITED Director 2017-10-31 CURRENT 1982-12-09 Active
CHRIS BLACKWELL-FROST NUFFIELD HEALTH WELLBEING LIMITED Director 2017-10-31 CURRENT 1993-08-31 Active
CHRIS BLACKWELL-FROST INDEPENDENT SURGERY CENTRES LIMITED Director 2017-10-31 CURRENT 1994-12-22 Active
CHRIS BLACKWELL-FROST PINNACLE LEISURE GROUP LIMITED Director 2017-10-31 CURRENT 1996-08-27 Active
CHRIS BLACKWELL-FROST ISC PROJECTS LIMITED Director 2017-10-31 CURRENT 1996-09-12 Active
CHRIS BLACKWELL-FROST SHERBURNE (LEASING) COMPANY LIMITED Director 2017-10-31 CURRENT 1996-12-30 Active
CHRIS BLACKWELL-FROST ISC LEASING (IPSWICH) LIMITED Director 2017-10-31 CURRENT 1996-12-24 Active
CHRIS BLACKWELL-FROST NUFFIELD PROACTIVE HEALTH GROUP LTD Director 2017-10-31 CURRENT 2005-01-04 Active
CHRIS BLACKWELL-FROST MYTHBREAKER LIMITED Director 2017-10-31 CURRENT 2005-10-03 Active
CHRIS BLACKWELL-FROST VITALITY HEALTHY WORKPLACE LIMITED Director 2017-06-28 CURRENT 2017-06-28 Active
DOUGLAS DAVID WRIGHT OWLSTONE MEDICAL LIMITED Director 2018-02-26 CURRENT 2003-11-06 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
ReceptionistStaines-Upon-Thames[4]Healthcode is the official UKs medical bill clearing company for private healthcare. Since 2001, we have conveyed encrypted online systems to healthcare2016-02-04

Jobs results powered by Indeed
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
2024-03-29DIRECTOR APPOINTED MR MATTHEW ALAN VARDY
2024-02-14DIRECTOR APPOINTED MRS CAROLINE NAOMI SMITH
2024-01-02APPOINTMENT TERMINATED, DIRECTOR WOUTER VAN DEN BRANDE
2023-09-29SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-07-11CONFIRMATION STATEMENT MADE ON 08/07/23, WITH NO UPDATES
2022-08-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-07-25APPOINTMENT TERMINATED, DIRECTOR MARTIN PHILIP PARKER
2022-07-25DIRECTOR APPOINTED MR PETER DOWLING-LYNCH
2022-07-25AP01DIRECTOR APPOINTED MR PETER DOWLING-LYNCH
2022-07-25TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN PHILIP PARKER
2022-07-08CS01CONFIRMATION STATEMENT MADE ON 08/07/22, WITH NO UPDATES
2022-02-21TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WATKINSON
2022-02-21AP01DIRECTOR APPOINTED MS ROMANA ABDIN
2021-09-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-08-10CS01CONFIRMATION STATEMENT MADE ON 10/08/21, WITH UPDATES
2021-07-16AP01DIRECTOR APPOINTED MRS CANDIDA ANN RAVENSCROFT
2021-07-15TM01APPOINTMENT TERMINATED, DIRECTOR RACHELLE JEANNETTE FRANCOISE SHARP
2021-04-21AP03Appointment of Miss Jenny Murray as company secretary on 2021-04-21
2021-04-21TM02Termination of appointment of Pooja Kumar on 2021-04-21
2021-01-26AP01DIRECTOR APPOINTED MR MARTIN PHILIP PARKER
2021-01-25TM01APPOINTMENT TERMINATED, DIRECTOR EPAMINONDAS SOURLAS
2020-12-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-12-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/20 FROM Swan Court Waterman's Business Park Kingsbury Crescent Staines Surrey TW18 3BA
2020-09-22CS01CONFIRMATION STATEMENT MADE ON 22/09/20, WITH NO UPDATES
2020-04-21AP01DIRECTOR APPOINTED DR ALI HASAN
2020-04-21AP03Appointment of Miss Pooja Kumar as company secretary on 2020-04-08
2020-04-21TM02Termination of appointment of Rajinder Rana on 2019-12-20
2019-12-12TM01APPOINTMENT TERMINATED, DIRECTOR ASHLEY MARK HAMILTON
2019-10-30CS01CONFIRMATION STATEMENT MADE ON 27/10/19, WITH NO UPDATES
2019-08-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-11-01RES01ADOPT ARTICLES 01/11/18
2018-10-31CS01CONFIRMATION STATEMENT MADE ON 27/10/18, WITH UPDATES
2018-06-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-11-21AP01DIRECTOR APPOINTED MR CHRIS BLACKWELL-FROST
2017-11-16TM01APPOINTMENT TERMINATED, DIRECTOR RIKO PETRI ANTERO SCANDELIUS
2017-11-16AP01DIRECTOR APPOINTED MR EPAMINONDAS SOURLAS
2017-11-01LATEST SOC01/11/17 STATEMENT OF CAPITAL;GBP 600000
2017-11-01CS01CONFIRMATION STATEMENT MADE ON 27/10/17, WITH UPDATES
2017-10-30TM01APPOINTMENT TERMINATED, DIRECTOR GREG HYATT
2017-06-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-01-31AP01DIRECTOR APPOINTED MISS RACHELLE JEANNETTE FRANCOISE SHARP
2017-01-30TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PHILIP TURNER
2016-11-30AP01DIRECTOR APPOINTED MR ANDREW WATKINSON
2016-11-30AP01DIRECTOR APPOINTED MR GREG HYATT
2016-11-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PAUL CLARKE
2016-10-27LATEST SOC27/10/16 STATEMENT OF CAPITAL;GBP 600000
2016-10-27CS01CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES
2016-10-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-10-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MARTIN PETRIE
2016-06-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 038678720002
2016-04-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-11-12LATEST SOC12/11/15 STATEMENT OF CAPITAL;GBP 600000
2015-11-12AR0127/10/15 ANNUAL RETURN FULL LIST
2015-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2014-12-02AP01DIRECTOR APPOINTED MR DOUGLAS DAVID WRIGHT
2014-12-02LATEST SOC02/12/14 STATEMENT OF CAPITAL;GBP 600000
2014-12-02AR0127/10/14 ANNUAL RETURN FULL LIST
2014-10-28TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR WIGHTON
2014-08-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-01-31AP01DIRECTOR APPOINTED MR DAVID MARTIN PETRIE
2014-01-31TM01APPOINTMENT TERMINATED, DIRECTOR KEVAN DOYLE
2013-12-10LATEST SOC10/12/13 STATEMENT OF CAPITAL;GBP 600000
2013-12-10AR0127/10/13 FULL LIST
2013-06-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2012-12-11AR0127/10/12 FULL LIST
2012-07-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-05-28TM01APPOINTMENT TERMINATED, DIRECTOR JAMES FREESTON
2012-05-16TM01APPOINTMENT TERMINATED, DIRECTOR SAMANTHA KENDAL-HYDE
2012-05-11AP01DIRECTOR APPOINTED MR RICHARD PHILIP TURNER
2012-04-26AP01DIRECTOR APPOINTED MR RIKO PETRI ANTERO SCANDELIUS
2012-03-21TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MCMILLAN
2012-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR GRAEME WIGHTOM / 01/03/2012
2012-03-05AP01DIRECTOR APPOINTED MR ALASTAIR GRAEME WIGHTOM
2011-11-10AR0127/10/11 FULL LIST
2011-10-25TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN PINK
2011-08-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-06-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JAMES PINK / 01/04/2011
2011-06-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MCMILLAN / 01/04/2011
2011-06-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SAMANTHA DEBORAH KENDAL-HYDE / 01/04/2011
2011-06-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY MARK HAMILTON / 01/04/2011
2011-06-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVAN PETER DOYLE / 01/04/2011
2011-06-20CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER MICHAEL CONNOR / 01/04/2011
2011-06-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PAUL CLARKE / 01/04/2011
2011-06-20CH03SECRETARY'S CHANGE OF PARTICULARS / MR RAJINDER RANA / 01/04/2011
2011-06-20TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CARROLL
2011-06-06TM01APPOINTMENT TERMINATED, DIRECTOR JON WOOD
2011-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/2011 FROM OAK HOUSE LITTLETON ROAD ASHFORD TW15 1US
2011-01-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-12-07TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DAVISON
2010-11-25AR0127/10/10 FULL LIST
2010-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY MARK HAMILTON / 12/11/2010
2010-08-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-04-01AP01DIRECTOR APPOINTED MR JAMES ANDREW FREESTON
2010-04-01TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN HENLEY
2010-03-03AP01DIRECTOR APPOINTED MR ASHLEY MARK HAMILTON
2010-03-03TM01APPOINTMENT TERMINATED, DIRECTOR LAURENT POCHAT-COTTILLOUX
2010-01-20TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN BRIDGER
2010-01-20AP01DIRECTOR APPOINTED MR NICHOLAS SIMON DAVISON
2009-11-23AR0127/10/09 FULL LIST
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JON SIMON WOOD / 10/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER MICHAEL CONNOR / 10/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENT POCHAT-COTTILLOUX / 10/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN BRIDGER / 10/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVAN PETER DOYLE / 10/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JAMES PINK / 10/11/2009
2009-11-10CH03SECRETARY'S CHANGE OF PARTICULARS / MR RAJINDER RANA / 10/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MCMILLAN / 10/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SAMANTHA DEBORAH KENDAL-HYDE / 10/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PAUL CLARKE / 10/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WILLIAM CARROLL / 10/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN PHILIP DAVID HENLEY / 10/11/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JON SIMON WOOD / 01/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENT POCHAT-COTTILLOUX / 01/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JAMES PINK / 01/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SAMANTHA DEBORAH KENDAL-HYDE / 01/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MCMILLAN / 01/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN PHILIP DAVID HENLEY / 01/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVAN PETER DOYLE / 01/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER MICHAEL CONNOR / 01/10/2009
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to HEALTHCODE 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 HEALTHCODE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2011-01-28 Outstanding AUDLEY COURT LIMITED
Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 HEALTHCODE LIMITED

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

HEALTHCODE LIMITED owns 1 domain names.

healthcode.co.uk  

Trademarks
We have not found any records of HEALTHCODE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HEALTHCODE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as HEALTHCODE LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where HEALTHCODE 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 HEALTHCODE 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 HEALTHCODE 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.