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

KOOTH DIGITAL HEALTH LIMITED

5 MERCHANT SQUARE, LONDON, W2 1AY,
Company Registration Number
04154208
Private Limited Company
Active

Company Overview

About Kooth Digital Health Ltd
KOOTH DIGITAL HEALTH LIMITED was founded on 2001-02-05 and has its registered office in London. The organisation's status is listed as "Active". Kooth Digital Health Limited is a Private Limited Company registered in ENGLAND 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
KOOTH DIGITAL HEALTH LIMITED
 
Legal Registered Office
5 MERCHANT SQUARE
LONDON
W2 1AY
Other companies in M1
 
Previous Names
XENZONE LIMITED02/12/2020
Filing Information
Company Number 04154208
Company ID Number 04154208
Date formed 2001-02-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 05/02/2016
Return next due 05/03/2017
Type of accounts FULL
Last Datalog update: 2024-02-06 00:35:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KOOTH DIGITAL 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.

Company Officers of KOOTH DIGITAL HEALTH LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL PHILIP ALLEN
Director 2015-10-15
ZOE BLAKE
Director 2015-10-15
ELAINE JUNE BOUSFIELD
Director 2005-12-31
JUDY AMANDA HAPPE
Director 2018-05-17
FRANK RICHARD HYMAN
Director 2015-10-15
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN CHRISTOPHER DONOHOE
Company Secretary 2006-04-12 2015-10-15
STEPHEN CHRISTOPHER DONOHOE
Director 2002-06-17 2015-10-15
STEPHEN WILLIAM ROCHE
Director 2006-04-12 2009-06-05
ELAINE JUNE BOUSFIELD
Company Secretary 2001-02-05 2006-04-12
ANDREW FRAMPTON
Director 2001-02-05 2005-12-31
M W DOUGLAS & COMPANY LIMITED
Nominated Secretary 2001-02-05 2001-02-05
DOUGLAS NOMINEES LIMITED
Nominated Director 2001-02-05 2001-02-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL PHILIP ALLEN XENZONE ALLIANCE C.I.C Director 2015-10-15 CURRENT 2007-12-11 Active - Proposal to Strike off
MICHAEL PHILIP ALLEN DIGITAL THEATRE.COM LIMITED Director 2015-10-05 CURRENT 2008-04-18 Active
MICHAEL PHILIP ALLEN DIGITAL THEATRE.TV LIMITED Director 2015-10-01 CURRENT 2009-05-26 Dissolved 2016-09-13
MICHAEL PHILIP ALLEN KOOTH GROUP LIMITED Director 2015-09-25 CURRENT 2015-09-25 Active
MICHAEL PHILIP ALLEN BEAM ABA SERVICES LIMITED Director 2015-06-19 CURRENT 2013-02-28 Active
MICHAEL PHILIP ALLEN DRUM CUSSAC SERVICES LIMITED Director 2015-06-19 CURRENT 2015-01-16 Active - Proposal to Strike off
MICHAEL PHILIP ALLEN KAPOW PRIMARY LIMITED Director 2015-06-16 CURRENT 2015-06-16 Active
MICHAEL PHILIP ALLEN BIG CLEVER LEARNING LIMITED Director 2015-06-08 CURRENT 2015-06-08 Active
MICHAEL PHILIP ALLEN CRISIS24 LIMITED Director 2014-04-07 CURRENT 2014-04-07 Active
ZOE BLAKE XENZONE ALLIANCE C.I.C Director 2015-10-15 CURRENT 2007-12-11 Active - Proposal to Strike off
ZOE BLAKE BEAM ABA SERVICES LIMITED Director 2015-10-07 CURRENT 2013-02-28 Active
ZOE BLAKE KOOTH GROUP LIMITED Director 2015-10-01 CURRENT 2015-09-25 Active
ELAINE JUNE BOUSFIELD ZUNTOLD LTD Director 2016-08-03 CURRENT 2016-08-03 Active
ELAINE JUNE BOUSFIELD XENZONE ALLIANCE C.I.C Director 2008-02-22 CURRENT 2007-12-11 Active - Proposal to Strike off
JUDY AMANDA HAPPE BEAM ABA SERVICES LIMITED Director 2018-05-17 CURRENT 2013-02-28 Active
JUDY AMANDA HAPPE KOOTH GROUP LIMITED Director 2018-05-17 CURRENT 2015-09-25 Active
FRANK RICHARD HYMAN XENZONE ALLIANCE C.I.C Director 2015-10-15 CURRENT 2007-12-11 Active - Proposal to Strike off
FRANK RICHARD HYMAN DIGITAL THEATRE.COM LIMITED Director 2015-10-05 CURRENT 2008-04-18 Active
FRANK RICHARD HYMAN DIGITAL THEATRE.TV LIMITED Director 2015-10-01 CURRENT 2009-05-26 Dissolved 2016-09-13
FRANK RICHARD HYMAN KOOTH GROUP LIMITED Director 2015-09-25 CURRENT 2015-09-25 Active
FRANK RICHARD HYMAN BEAM ABA SERVICES LIMITED Director 2015-06-19 CURRENT 2013-02-28 Active
FRANK RICHARD HYMAN DRUM CUSSAC SERVICES LIMITED Director 2015-06-19 CURRENT 2015-01-16 Active - Proposal to Strike off
FRANK RICHARD HYMAN KAPOW PRIMARY LIMITED Director 2015-06-16 CURRENT 2015-06-16 Active
FRANK RICHARD HYMAN BIG CLEVER LEARNING LIMITED Director 2015-06-08 CURRENT 2015-06-08 Active
FRANK RICHARD HYMAN DRUM CUSSAC TECHNOLOGY LIMITED Director 2015-02-13 CURRENT 2015-02-13 Active - Proposal to Strike off
FRANK RICHARD HYMAN CRISIS24 LIMITED Director 2014-04-07 CURRENT 2014-04-07 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Counsellor Psychotherapist WakefieldWakefieldXenzone runs the nationally recognised and award-winning young peoples counselling, support and advice service called KOOTH. WAKEFIELD - KOOTH F2F Counsellor2016-02-03
Counsellor/Psychotherapist Bracknell ForestBracknell ForestXenzone runs the nationally recognised and award-winning young peoples counselling, support and advice service called KOOTH. . Bracknell Forest - KOOTH F2F2016-02-02
Counsellor/PsychotherapistNottingham*We are looking for experienced psychotherapists and counsellors with group work experience to join our new service in Nottingham City. We are delivering our2016-01-05

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
2024-02-05APPOINTMENT TERMINATED, DIRECTOR BENJAMIN MICHAEL EYRE IEVERS
2024-02-05CONFIRMATION STATEMENT MADE ON 05/02/24, WITH NO UPDATES
2024-01-04DIRECTOR APPOINTED MR DAMIEN PAUL LONGHURST
2023-08-21FULL ACCOUNTS MADE UP TO 31/12/22
2023-02-13CONFIRMATION STATEMENT MADE ON 05/02/23, WITH NO UPDATES
2022-10-01FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-01AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-03-08CS01CONFIRMATION STATEMENT MADE ON 05/02/22, WITH NO UPDATES
2022-01-21DIRECTOR APPOINTED MRS KATE NEWHOUSE
2022-01-21AP01DIRECTOR APPOINTED MRS KATE NEWHOUSE
2021-10-06AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-28AD01REGISTERED OFFICE CHANGED ON 28/09/21 FROM 2 Eastbourne Terrace London W2 6LG England
2021-06-02AD01REGISTERED OFFICE CHANGED ON 02/06/21 FROM The Epworth 25 City Road 2nd Floor London EC1Y 1AA England
2021-02-19CS01CONFIRMATION STATEMENT MADE ON 05/02/21, WITH UPDATES
2020-12-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041542080002
2020-12-09TM01APPOINTMENT TERMINATED, DIRECTOR FRANK RICHARD HYMAN
2020-12-02RES15CHANGE OF COMPANY NAME 02/12/20
2020-09-30AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-30AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-04PSC07CESSATION OF XENZONE GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-09-04PSC02Notification of Kooth Plc as a person with significant control on 2020-08-25
2020-08-26AP01DIRECTOR APPOINTED MR BENJAMIN IEVERS
2020-08-26TM01APPOINTMENT TERMINATED, DIRECTOR ELAINE JUNE BOUSFIELD
2020-02-12PSC06Change of details for Minds for Life Limited as a person with significant control on 2017-04-26
2020-02-11CS01CONFIRMATION STATEMENT MADE ON 05/02/20, WITH UPDATES
2020-02-05AP01DIRECTOR APPOINTED MR TIM BARKER
2019-11-15TM01APPOINTMENT TERMINATED, DIRECTOR JUDY AMANDA HAPPE
2019-09-30TM01APPOINTMENT TERMINATED, DIRECTOR ZOE BLAKE
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-25AD01REGISTERED OFFICE CHANGED ON 25/07/19 FROM Peninsular House Ground Floor 30-36 Monument Street London EC3R 8NB England
2019-06-20CH01Director's details changed for Miss Judy Amanda Happe on 2018-08-10
2019-02-15PSC06Change of details for Minds for Life Limited as a person with significant control on 2019-02-15
2019-02-15CS01CONFIRMATION STATEMENT MADE ON 05/02/19, WITH NO UPDATES
2018-12-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 041542080002
2018-10-17TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PHILIP ALLEN
2018-10-17AP01DIRECTOR APPOINTED MR SANJAY JAWA
2018-09-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-29AP01DIRECTOR APPOINTED MISS JUDY AMANDA HAPPE
2018-04-05AD01REGISTERED OFFICE CHANGED ON 05/04/18 FROM 17-19 Chalton Street London NW1 1JD
2018-03-14CS01CONFIRMATION STATEMENT MADE ON 05/02/18, WITH NO UPDATES
2017-07-14AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-24AD01REGISTERED OFFICE CHANGED ON 24/04/17 FROM 2 Angel Square London EC1V 1NY England
2017-02-28LATEST SOC28/02/17 STATEMENT OF CAPITAL;GBP 105
2017-02-28CS01CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES
2016-10-12AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/16 FROM 5th Floor 34 Lime Street London EC3M 7AT England
2016-05-07AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-05AR0105/02/16 ANNUAL RETURN FULL LIST
2016-01-26AA01Previous accounting period shortened from 31/07/16 TO 31/12/15
2015-10-30AD01REGISTERED OFFICE CHANGED ON 30/10/2015 FROM C/O U H Y HACKER YOUNG ST JAMES BUILDING 79 OXFORD STREET MANCHESTER M1 6HT
2015-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ZOE BLAKE / 15/10/2015
2015-10-30AP01DIRECTOR APPOINTED MRS ZOE BLAKE
2015-10-30AP01DIRECTOR APPOINTED MR MICHAEL PHILIP ALLEN
2015-10-30AD01REGISTERED OFFICE CHANGED ON 30/10/2015 FROM C/O U H Y HACKER YOUNG ST JAMES BUILDING 79 OXFORD STREET MANCHESTER M1 6HT
2015-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ZOE BLAKE / 15/10/2015
2015-10-30AP01DIRECTOR APPOINTED MRS ZOE BLAKE
2015-10-30AP01DIRECTOR APPOINTED MR MICHAEL PHILIP ALLEN
2015-10-29TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CHRISTOPHER DONOHOE
2015-10-29TM02Termination of appointment of Stephen Christopher Donohoe on 2015-10-15
2015-10-29AP01DIRECTOR APPOINTED MR FRANKLYN RICHARD HYMAN
2015-08-24SH0607/07/11 STATEMENT OF CAPITAL GBP 105
2015-08-24RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-08-24SH0607/07/11 STATEMENT OF CAPITAL GBP 105
2015-08-24RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-03-06AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-10LATEST SOC10/02/15 STATEMENT OF CAPITAL;GBP 105
2015-02-10AR0105/02/15 FULL LIST
2014-02-22LATEST SOC22/02/14 STATEMENT OF CAPITAL;GBP 105
2014-02-22AR0105/02/14 FULL LIST
2013-12-23AA31/07/13 TOTAL EXEMPTION SMALL
2013-02-26AR0105/02/13 FULL LIST
2013-01-14AA31/07/12 TOTAL EXEMPTION SMALL
2012-02-22AR0105/02/12 FULL LIST
2011-10-21AA31/07/11 TOTAL EXEMPTION SMALL
2011-08-02SH03RETURN OF PURCHASE OF OWN SHARES
2011-02-11AR0105/02/11 FULL LIST
2010-12-07AA31/07/10 TOTAL EXEMPTION SMALL
2010-03-02AR0105/02/10 FULL LIST
2009-12-21AA31/07/09 TOTAL EXEMPTION SMALL
2009-06-09288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN ROCHE
2009-02-18363aRETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS
2009-02-17353LOCATION OF REGISTER OF MEMBERS
2008-12-18AA31/07/08 TOTAL EXEMPTION SMALL
2008-07-17403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-07-11RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2008-07-11169GBP IC 210/126 03/07/08 GBP SR 84@1=84
2008-02-15363aRETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS
2008-01-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07
2008-01-16RES04NC INC ALREADY ADJUSTED 15/01/08
2008-01-16123£ NC 100/210 15/01/08
2008-01-16RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-01-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-01-1688(2)RAD 15/01/08--------- £ SI 110@1=110 £ IC 100/210
2007-11-06287REGISTERED OFFICE CHANGED ON 06/11/07 FROM: DUCKWORTH HOUSE, TALBOT ROAD STRETFORD MANCHESTER M32 0FP
2007-03-23363aRETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS
2007-03-19287REGISTERED OFFICE CHANGED ON 19/03/07 FROM: THE WHITE HOUSE, 118 GATLEY ROAD GATLEY CHEADLE CHESHIRE SK8 4AD
2007-01-3088(2)RAD 22/01/07--------- £ SI 90@1=90 £ IC 10/100
2006-09-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-07-07RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2006-07-07169£ IC 11/10 31/05/06 £ SR 1@1=1
2006-04-25287REGISTERED OFFICE CHANGED ON 25/04/06 FROM: 375 BARLOW MOOR ROAD CHORLTON CUM HARDY MANCHESTER M21 7FZ
2006-04-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2006-04-13288bSECRETARY RESIGNED
2006-04-13288aNEW DIRECTOR APPOINTED
2006-04-13288aNEW SECRETARY APPOINTED
2006-03-22363sRETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS
2006-01-27288aNEW DIRECTOR APPOINTED
2006-01-27288bDIRECTOR RESIGNED
2005-04-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2005-02-28363sRETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS
2004-06-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2004-03-22363sRETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS
2004-01-2888(2)RAD 12/10/03--------- £ SI 9@1=9 £ IC 2/11
2003-02-09363sRETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS
2003-01-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2002-06-24288aNEW DIRECTOR APPOINTED
2002-06-24225ACC. REF. DATE SHORTENED FROM 04/08/02 TO 31/07/02
2002-04-05363(287)REGISTERED OFFICE CHANGED ON 05/04/02
2002-04-05363sRETURN MADE UP TO 05/02/02; FULL LIST OF MEMBERS
2002-01-08225ACC. REF. DATE EXTENDED FROM 28/02/02 TO 04/08/02
2001-10-26395PARTICULARS OF MORTGAGE/CHARGE
2001-06-08288aNEW SECRETARY APPOINTED
2001-06-08288aNEW DIRECTOR APPOINTED
2001-02-13288bDIRECTOR RESIGNED
2001-02-13288bSECRETARY RESIGNED
2001-02-13287REGISTERED OFFICE CHANGED ON 13/02/01 FROM: REGENT HOUSE 316 BEULAH HILL LONDON SE19 3HF
2001-02-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 KOOTH DIGITAL 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 KOOTH DIGITAL HEALTH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE DEED 2001-10-10 Satisfied LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31

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 KOOTH DIGITAL HEALTH LIMITED

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

KOOTH DIGITAL HEALTH LIMITED owns 10 domain names.

koothplus.co.uk   newsatxen.co.uk   qwell-counselling.co.uk   qwell.co.uk   qwellcounselling.co.uk   edenswarm.co.uk   edencolony.co.uk   edenhive.co.uk   edenhorde.co.uk   e-pep.co.uk  

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

Government spend with KOOTH DIGITAL HEALTH LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Devon County Council 2016-10 GBP £5,779 PH Payments to Private Contractors (3rd)
Devon County Council 2016-9 GBP £5,779 PH Payments to Private Contractors (3rd)
Devon County Council 2016-8 GBP £5,779 PH Payments to Private Contractors (3rd)
Devon County Council 2016-7 GBP £5,779 PH Payments to Private Contractors (3rd)
Devon County Council 2016-6 GBP £11,558 PH Payments to Private Contractors (3rd)
Devon County Council 2016-4 GBP £11,558 PH Payments to Private Contractors (3rd)
Devon County Council 2016-3 GBP £27,740 PH Payments to Private Contractors (3rd)
Devon County Council 2015-12 GBP £13,870 PH Payments to Private Contractors (3rd)
Blackpool Council 2015-2 GBP £55,200 Services To Clients
Council of the Isles of Scilly 2015-2 GBP £2,945 Professional Services
Cornwall Council 2015-1 GBP £143,850 18500C-Supporting Families
KMBC 2015-1 GBP £36,000 GRANTS - ORGANISATIONS WITH SLAS
Council of the Isles of Scilly 2015-1 GBP £4,909 Professional Services
KMBC 2014-12 GBP £10,000 GRANTS - ORGANISATIONS WITH SLAS
Cheshire West and Chester Council 2014-11 GBP £7,550 Hired + Contracted Svces
00BX 2014-11 GBP £12,000 GRANTS - ORGANISATIONS WITH SLAS
Knowsley Council 2014-10 GBP £41,100 CONTRACTOR PAYMENTS PUBLIC HEALTH
Cheshire West and Chester Council 2014-10 GBP £3,750 Hired + Contracted Svces
West Sussex County Council 2014-10 GBP £13,566 Special
Cheshire West and Chester Council 2014-9 GBP £7,500 Hired + Contracted Svces
Cornwall Council 2014-8 GBP £50,000
Knowsley Council 2014-8 GBP £49,650 CONTRACTOR PAYMENTS
Cheshire East Council 2014-8 GBP £10,500
Cheshire West and Chester Council 2014-8 GBP £3,750 Hired + Contracted Svces
Cheshire West and Chester Council 2014-7 GBP £3,750 Hired + Contracted Svces
Council of the Isles of Scilly 2014-7 GBP £982 Professional Services
Knowsley Council 2014-7 GBP £12,000 GRANTS - ORGANISATIONS WITH SLAS CHILDRENS AND EDUCATION SERVICES
Knowsley Council 2014-5 GBP £49,650 CONTRACTOR PAYMENTS PUBLIC HEALTH
Cheshire West and Chester Council 2014-5 GBP £3,750 Hired + Contracted Svces
Cheshire West and Chester Council 2014-4 GBP £3,750 Hired + Contracted Svces
Cornwall Council 2014-4 GBP £50,000
Cheshire East Council 2014-4 GBP £19,950
Warwickshire County Council 2014-4 GBP £13,420 Consultancy
Knowsley Council 2014-3 GBP £24,000 GRANTS - ORGANISATIONS WITH SLAS CHILDRENS AND EDUCATION SERVICES
Warwickshire County Council 2014-3 GBP £7,157 Consultancy
Cheshire West and Chester 2014-3 GBP £3,750
Cheshire West and Chester 2014-2 GBP £3,750
Warwickshire County Council 2014-1 GBP £8,560 Consultancy
Cheshire West and Chester 2014-1 GBP £3,750
Cornwall Council 2014-1 GBP £37,500
Knowsley Council 2014-1 GBP £47,640 GRANTS - ORGANISATIONS WITH SLAS CHILDRENS AND EDUCATION SERVICES
Cheshire East Council 2013-12 GBP £19,950
Cheshire West and Chester 2013-12 GBP £3,750
Cheshire West and Chester 2013-11 GBP £3,750
Warwickshire County Council 2013-11 GBP £17,500 Consultancy
Cheshire West and Chester 2013-10 GBP £3,750
Cornwall Council 2013-10 GBP £37,500
Knowsley Council 2013-10 GBP £55,512 GRANTS - ORGANISATIONS WITH SLAS CHILDRENS AND EDUCATION SERVICES
Cheshire East Council 2013-9 GBP £19,950
Cheshire West and Chester 2013-9 GBP £3,750
Cheshire West and Chester 2013-8 GBP £3,750
Warwickshire County Council 2013-7 GBP £17,500 Consultancy
Knowsley Council 2013-7 GBP £24,000 GRANTS - ORGANISATIONS WITH SLAS CHILDRENS AND EDUCATION SERVICES
Cornwall Council 2013-7 GBP £37,500
Cheshire West and Chester 2013-7 GBP £7,500
Cheshire West and Chester 2013-6 GBP £3,750
Knowsley Council 2013-5 GBP £4,320 EQUIPMENT PURCHASE CHILDRENS AND EDUCATION SERVICES
Cheshire East Council 2013-5 GBP £19,950
Cornwall Council 2013-5 GBP £37,500
Knowsley Council 2013-4 GBP £24,000 GRANTS - ORGANISATIONS WITH SLAS CHILDRENS AND EDUCATION SERVICES
Warwickshire County Council 2013-4 GBP £17,500 Consultancy
Cheshire East Council 2013-3 GBP £21,000
Manchester City Council 2013-2 GBP £8,333
Knowsley Metropolitan Borough Council 2013-2 GBP £24,000 GRANTS - ORGANISATIONS WITH SLAS
Cornwall Council 2013-2 GBP £37,500
Warwickshire County Council 2013-2 GBP £17,500 Consultancy
Knowsley Council 2013-1 GBP £24,000 GRANTS - ORGANISATIONS WITH SLAS CHILDRENS AND EDUCATION SERVICES
Manchester City Council 2013-1 GBP £5,556
Manchester City Council 2012-11 GBP £2,778
Warwickshire County Council 2012-11 GBP £17,500 Consultancy
Knowsley Council 2012-11 GBP £24,000 GRANTS - ORGANISATIONS WITH SLAS CHILDRENS AND EDUCATION SERVICES
Manchester City Council 2012-10 GBP £2,778
Manchester City Council 2012-9 GBP £2,778
Warwickshire County Council 2012-8 GBP £17,500 Consultancy
Manchester City Council 2012-8 GBP £5,556
Knowsley Council 2012-7 GBP £24,000 GRANTS - ORGANISATIONS WITH SLAS CHILDRENS AND EDUCATION SERVICES
Manchester City Council 2012-7 GBP £2,778
Manchester City Council 2012-5 GBP £2,778
Manchester City Council 2012-4 GBP £2,778
Knowsley Council 2012-4 GBP £47,520 GRANTS - ORGANISATIONS WITH SLAS
Manchester City Council 2012-3 GBP £2,778
Warwickshire County Council 2012-3 GBP £17,500 Consultancy
Manchester City Council 2012-2 GBP £2,778
Knowsley Council 2012-2 GBP £23,688 GRANTS - ORGANISATIONS WITH SLAS CHILDRENS AND EDUCATION SERVICES
Warwickshire County Council 2012-2 GBP £11,486 Consultancy
Manchester City Council 2012-1 GBP £2,778
Manchester City Council 2011-12 GBP £4,167 Grant and subscriptions awarded
Knowsley Council 2011-11 GBP £23,688 GRANTS - ORGANISATIONS WITH SLAS CHILDRENS AND EDUCATION SERVICES
Warwickshire County Council 2011-11 GBP £11,750 SERVICE CONTRACTS
Manchester City Council 2011-10 GBP £10,096 Grant and subscriptions awarded
Wigan Council 2011-9 GBP £12,000 Supplies & Services
Manchester City Council 2011-9 GBP £3,199 Grant and subscriptions awarded
Knowsley Council 2011-8 GBP £1,200 EQUIPMENT PURCHASE CHILDRENS AND EDUCATION SERVICES
Manchester City Council 2011-7 GBP £13,125 Grant and subscriptions awarded
Knowsley Council 2011-7 GBP £15,150 GRANTS - ORGANISATIONS WITH SLAS CHILDRENS AND EDUCATION SERVICES
Knowsley Council 2011-5 GBP £15,150 GRANTS - ORGANISATIONS WITH SLAS CHILDRENS AND EDUCATION SERVICES
Manchester City Council 2011-5 GBP £13,125 Grant and subscriptions awarded
St Helens Council 2011-4 GBP £3,750
Knowsley Council 2011-4 GBP £14,256 CONSULTANCY FEES CHILDRENS AND EDUCATION SERVICES
Warwickshire County Council 2011-2 GBP £23,500 SERVICE CONTRACTS
Manchester City Council 2011-2 GBP £13,125 Grant and subscriptions awarded
Cheshire East Council 0-0 GBP £100,725 Counselling & Advice Services

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 KOOTH DIGITAL 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 KOOTH DIGITAL 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 KOOTH DIGITAL 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.