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

HUSH HEALTH LTD

THE OLD POLICE STATION, CHURCH STREET, SWADLINCOTE, DERBYSHIRE, DE11 8LN,
Company Registration Number
06488242
Private Limited Company
Active

Company Overview

About Hush Health Ltd
HUSH HEALTH LTD was founded on 2008-01-30 and has its registered office in Swadlincote. The organisation's status is listed as "Active". Hush Health Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
HUSH HEALTH LTD
 
Legal Registered Office
THE OLD POLICE STATION
CHURCH STREET
SWADLINCOTE
DERBYSHIRE
DE11 8LN
Other companies in DE11
 
Previous Names
BILTON DEVELOPMENTS LTD11/02/2022
IPG GLOBAL HOLDINGS LIMITED05/12/2014
Filing Information
Company Number 06488242
Company ID Number 06488242
Date formed 2008-01-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 30/01/2016
Return next due 27/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 15:04:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HUSH HEALTH LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   A.B.SECRETARIAL SERVICES LIMITED   BUCKLER SPENCER 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 HUSH HEALTH LTD
The following companies were found which have the same name as HUSH HEALTH LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HUSH HEALTH LTD 145-157 ST JOHN STREET LONDON ENGLAND EC1V 4PW Dissolved Company formed on the 2012-07-04
HUSH HEALTH BEAUTY & PERSONAL CARE LIMITED HUSH HEALTH B&PC LTD, KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2NX Active - Proposal to Strike off Company formed on the 2020-12-02
HUSH HEALTHCARE LTD AGS, UNIT 1 CASTLE COURT 2 CASTLE GATE WAY DUDLEY DY1 4RH Active Company formed on the 2021-03-17

Company Officers of HUSH HEALTH LTD

Current Directors
Officer Role Date Appointed
EILEEN BILTON
Company Secretary 2009-01-30
DAVID KENNETH BILTON
Director 2008-01-30
Previous Officers
Officer Role Date Appointed Date Resigned
ASA COX
Director 2008-02-08 2015-03-31
SIMON JEREMY BUCKLER
Company Secretary 2008-01-30 2009-01-28
SIMON JEREMY BUCKLER
Director 2008-02-08 2009-01-28
JANET SUSAN DEAN
Director 2008-02-08 2009-01-28
THEYDON SECRETARIES LIMITED
Company Secretary 2008-01-30 2008-01-30
THEYDON NOMINEES LIMITED
Director 2008-01-30 2008-01-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EILEEN BILTON FARRAGO EUROPE LTD Company Secretary 2009-02-28 CURRENT 2009-02-02 Active - Proposal to Strike off
EILEEN BILTON ICE PHARMACHEM LIMITED Company Secretary 2009-01-30 CURRENT 1999-03-18 Dissolved 2014-03-25
EILEEN BILTON ICE FORMULATIONS LIMITED Company Secretary 2009-01-30 CURRENT 2008-02-08 Dissolved 2014-03-25
EILEEN BILTON ICE HEALTHCARE LIMITED Company Secretary 2009-01-30 CURRENT 1999-01-15 Dissolved 2017-03-07
EILEEN BILTON WHITEGROVE PHARMA LIMITED Company Secretary 2009-01-30 CURRENT 2006-11-27 Dissolved 2018-05-08
EILEEN BILTON IC PHARMA LIMITED Company Secretary 2009-01-30 CURRENT 2007-12-17 Active - Proposal to Strike off
EILEEN BILTON IPG PHARMA LIMITED Company Secretary 2009-01-30 CURRENT 2007-12-17 Active
EILEEN BILTON ICE PACKAGING LIMITED Company Secretary 2009-01-30 CURRENT 1999-01-15 Dissolved 2018-08-14
EILEEN BILTON GENERIC LICENSING LIMITED Company Secretary 2009-01-30 CURRENT 2008-09-19 Active
EILEEN BILTON PHARMADREAMS LIMITED Company Secretary 2009-01-30 CURRENT 2000-03-07 Active
DAVID KENNETH BILTON VLA HEALTHCARE LIMITED Director 2012-01-26 CURRENT 2009-06-23 Dissolved 2017-11-07
DAVID KENNETH BILTON BILTON BY DESIGN LIMITED Director 2009-10-27 CURRENT 2009-10-27 Active - Proposal to Strike off
DAVID KENNETH BILTON FARRAGO EUROPE LTD Director 2009-02-02 CURRENT 2009-02-02 Active - Proposal to Strike off
DAVID KENNETH BILTON GENERIC LICENSING LIMITED Director 2008-09-22 CURRENT 2008-09-19 Active
DAVID KENNETH BILTON ICE FORMULATIONS LIMITED Director 2008-02-08 CURRENT 2008-02-08 Dissolved 2014-03-25
DAVID KENNETH BILTON TYNE PHARMA LTD Director 2008-01-29 CURRENT 2008-01-29 Active - Proposal to Strike off
DAVID KENNETH BILTON WHITEGROVE PHARMA LIMITED Director 2008-01-10 CURRENT 2006-11-27 Dissolved 2018-05-08
DAVID KENNETH BILTON IC PHARMA LIMITED Director 2007-12-18 CURRENT 2007-12-17 Active - Proposal to Strike off
DAVID KENNETH BILTON IPG PHARMA LIMITED Director 2007-12-18 CURRENT 2007-12-17 Active
DAVID KENNETH BILTON PHARMADREAMS LIMITED Director 2000-03-07 CURRENT 2000-03-07 Active
DAVID KENNETH BILTON ICE PHARMACHEM LIMITED Director 1999-03-18 CURRENT 1999-03-18 Dissolved 2014-03-25
DAVID KENNETH BILTON ICE HEALTHCARE LIMITED Director 1999-01-15 CURRENT 1999-01-15 Dissolved 2017-03-07
DAVID KENNETH BILTON ICE PACKAGING LIMITED Director 1999-01-15 CURRENT 1999-01-15 Dissolved 2018-08-14

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
2024-03-26MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2024-01-31CONFIRMATION STATEMENT MADE ON 30/01/24, WITH UPDATES
2023-06-15CESSATION OF IPG PHARMA LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-06-15Change of details for Mr David Kenneth Bilton as a person with significant control on 2023-02-01
2023-06-15NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GREGORY DAVID BILTON
2023-04-03MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2023-04-03MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2023-01-30CONFIRMATION STATEMENT MADE ON 30/01/23, WITH UPDATES
2022-06-14CH01Director's details changed for Mr David Kenneth Bilton on 2022-06-14
2022-06-14PSC04Change of details for Mr David Kenneth Bilton as a person with significant control on 2022-06-14
2022-03-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2022-02-11Company name changed bilton developments LTD\certificate issued on 11/02/22
2022-02-11CERTNMCompany name changed bilton developments LTD\certificate issued on 11/02/22
2022-02-01Change of details for Mr David Kenneth Bilton as a person with significant control on 2020-06-30
2022-02-01Change of details for Mr David Kenneth Bilton as a person with significant control on 2020-06-30
2022-02-01Notification of Ipg Pharma Limited as a person with significant control on 2020-06-30
2022-02-01Notification of Ipg Pharma Limited as a person with significant control on 2020-06-30
2022-02-01CONFIRMATION STATEMENT MADE ON 30/01/22, WITH UPDATES
2022-02-01CONFIRMATION STATEMENT MADE ON 30/01/22, WITH UPDATES
2022-02-01CS01CONFIRMATION STATEMENT MADE ON 30/01/22, WITH UPDATES
2022-02-01PSC02Notification of Ipg Pharma Limited as a person with significant control on 2020-06-30
2022-02-01PSC04Change of details for Mr David Kenneth Bilton as a person with significant control on 2020-06-30
2021-02-05CS01CONFIRMATION STATEMENT MADE ON 30/01/21, WITH UPDATES
2020-07-16AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2020-04-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2020-02-10CS01CONFIRMATION STATEMENT MADE ON 30/01/20, WITH UPDATES
2019-07-30PSC04Change of details for Mr David Kenneth Bilton as a person with significant control on 2019-07-30
2019-07-30CH01Director's details changed for Mr David Kenneth Bilton on 2019-07-30
2019-03-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2019-02-13CS01CONFIRMATION STATEMENT MADE ON 30/01/19, WITH UPDATES
2019-01-28PSC04Change of details for Mr David Kenneth Bilton as a person with significant control on 2019-01-28
2019-01-28CH01Director's details changed for Mr David Kenneth Bilton on 2019-01-28
2018-03-19AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2018-02-08CS01CONFIRMATION STATEMENT MADE ON 30/01/18, WITH NO UPDATES
2017-03-30AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-01LATEST SOC01/02/17 STATEMENT OF CAPITAL;GBP 2
2017-02-01CS01CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES
2016-03-31AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-04LATEST SOC04/02/16 STATEMENT OF CAPITAL;GBP 2
2016-02-04AR0130/01/16 ANNUAL RETURN FULL LIST
2015-04-01TM01APPOINTMENT TERMINATED, DIRECTOR ASA COX
2015-01-30LATEST SOC30/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-30AR0130/01/15 ANNUAL RETURN FULL LIST
2015-01-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14
2014-12-05RES15CHANGE OF COMPANY NAME 02/06/19
2014-12-05CERTNMCompany name changed ipg global holdings LIMITED\certificate issued on 05/12/14
2014-12-05CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-03-13AR0130/01/14 ANNUAL RETURN FULL LIST
2014-02-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/13
2013-02-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/12
2013-01-30AR0130/01/13 ANNUAL RETURN FULL LIST
2012-02-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/11
2012-01-31AR0130/01/12 ANNUAL RETURN FULL LIST
2011-02-07AR0130/01/11 ANNUAL RETURN FULL LIST
2011-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ASA COX / 01/01/2011
2011-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID KENNETH BILTON / 01/01/2011
2011-02-07CH03SECRETARY'S CHANGE OF PARTICULARS / MRS EILEEN BILTON / 01/01/2011
2010-10-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10
2010-02-01AR0130/01/10 FULL LIST
2009-12-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2009-04-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2009-02-16363aRETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS
2009-02-16287REGISTERED OFFICE CHANGED ON 16/02/2009 FROM THE OLD POLICE STATION CHURCH STREET SWADLINCOTE DERBYSHIRE DE11 8LF
2009-02-16288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID BILTON / 13/02/2009
2009-02-16288cDIRECTOR'S CHANGE OF PARTICULARS / ASA COX / 12/02/2009
2009-02-16288cSECRETARY'S CHANGE OF PARTICULARS / EILEEN BILTON / 13/02/2009
2009-02-13288aSECRETARY APPOINTED EILEEN BILTON
2009-02-09287REGISTERED OFFICE CHANGED ON 09/02/2009 FROM 7 BRACKNELL BEECHES OLD BRACKNELL LANE WEST BRACKNELL BERKS RG12 7BW
2009-02-0688(2)AD 30/01/08 GBP SI 2@1=2 GBP IC 2/4
2009-02-04288bAPPOINTMENT TERMINATED DIRECTOR SIMON BUCKLER
2009-02-04288bAPPOINTMENT TERMINATED SECRETARY SIMON BUCKLER
2009-02-04288bAPPOINTMENT TERMINATED DIRECTOR JANET DEAN
2008-02-27225ACC. REF. DATE SHORTENED FROM 31/01/2009 TO 30/06/2008
2008-02-08288aNEW DIRECTOR APPOINTED
2008-02-08288aNEW DIRECTOR APPOINTED
2008-02-08288aNEW DIRECTOR APPOINTED
2008-02-07287REGISTERED OFFICE CHANGED ON 07/02/08 FROM: 2A FOREST DRIVE, THEYDON BOIS EPPING ESSEX CM16 7EY
2008-02-01288aNEW DIRECTOR APPOINTED
2008-02-01288aNEW SECRETARY APPOINTED
2008-01-30288bDIRECTOR RESIGNED
2008-01-30288bSECRETARY RESIGNED
2008-01-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to HUSH HEALTH LTD 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 HUSH HEALTH LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HUSH HEALTH LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 HUSH HEALTH LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-07-01 £ 2
Cash Bank In Hand 2011-07-01 £ 2
Shareholder Funds 2012-07-01 £ 2
Shareholder Funds 2011-07-01 £ 2

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HUSH HEALTH LTD registering or being granted any patents
Domain Names
We do not have the domain name information for HUSH HEALTH LTD
Trademarks
We have not found any records of HUSH HEALTH LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HUSH HEALTH LTD. 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 (70100 - Activities of head offices) as HUSH HEALTH LTD are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where HUSH HEALTH LTD 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 HUSH HEALTH LTD 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 HUSH HEALTH LTD 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.