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

HEALTHCARE TODAY MEDIA LIMITED

CONNECT 38, 1 DOVER PLACE, ASHFORD, KENT, TN23 1FB,
Company Registration Number
06514721
Private Limited Company
Active

Company Overview

About Healthcare Today Media Ltd
HEALTHCARE TODAY MEDIA LIMITED was founded on 2008-02-26 and has its registered office in Ashford. The organisation's status is listed as "Active". Healthcare Today Media Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HEALTHCARE TODAY MEDIA LIMITED
 
Legal Registered Office
CONNECT 38
1 DOVER PLACE
ASHFORD
KENT
TN23 1FB
Other companies in LN2
 
Previous Names
THE INDEPENDENT PRACTITIONER LIMITED24/01/2025
Filing Information
Company Number 06514721
Company ID Number 06514721
Date formed 2008-02-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2024
Account next due 30/09/2026
Latest return 26/02/2016
Return next due 26/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB934294313  
Last Datalog update: 2025-10-04 09:38:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HEALTHCARE TODAY MEDIA 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 HEALTHCARE TODAY MEDIA LIMITED

Current Directors
Officer Role Date Appointed
EDWARD HAMISH MILLAR
Director 2008-03-29
GILLIAN MARGARET NINEHAM
Director 2008-02-26
RAYMOND JOHN STANBRIDGE
Director 2008-04-02
ROBIN LESLIE STRIDE
Director 2008-02-26
Previous Officers
Officer Role Date Appointed Date Resigned
JENNIFER ANNE FOLMAN
Company Secretary 2008-03-20 2015-05-08
GILLIAN MARGARET NINEHAM
Company Secretary 2008-02-26 2008-03-20
Sameday Company Services Limited
Company Secretary 2008-02-26 2008-02-26
WILDMAN & BATTELL LIMITED
Director 2008-02-26 2008-02-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EDWARD HAMISH MILLAR YJCPS LTD Director 2017-02-13 CURRENT 2017-02-13 Active
EDWARD HAMISH MILLAR 39 BEAUTY LTD Director 2016-11-18 CURRENT 2016-01-11 Active - Proposal to Strike off
EDWARD HAMISH MILLAR CBAM MANAGEMENT LTD Director 2015-12-22 CURRENT 2015-12-22 Active - Proposal to Strike off
EDWARD HAMISH MILLAR GRAVEL WALK MANAGEMENT COMPANY LIMITED Director 2015-07-20 CURRENT 2002-08-02 Active
EDWARD HAMISH MILLAR WHITE HART (FARINGDON) LIMITED Director 2015-05-09 CURRENT 1995-05-01 Active
EDWARD HAMISH MILLAR ROMNEY RESIDENTS MANAGEMENT COMPANY LIMITED Director 2014-12-03 CURRENT 1990-11-02 Active
EDWARD HAMISH MILLAR EKEL LTD Director 2011-06-22 CURRENT 2011-06-22 Active - Proposal to Strike off
EDWARD HAMISH MILLAR CGTA LTD Director 2010-09-30 CURRENT 2010-09-30 Active - Proposal to Strike off
EDWARD HAMISH MILLAR KING OUTLAW CONSULTANCY LTD Director 2007-01-24 CURRENT 2007-01-24 Active - Proposal to Strike off
GILLIAN MARGARET NINEHAM MAVERICK HEALTH GURU LIMITED Director 2014-10-22 CURRENT 2014-10-22 Active - Proposal to Strike off
GILLIAN MARGARET NINEHAM OTMOOR PUBLISHING LIMITED Director 2013-12-12 CURRENT 2013-12-12 Active - Proposal to Strike off
GILLIAN MARGARET NINEHAM SOBELL HOUSE HOSPICE CHARITY LIMITED Director 2009-09-21 CURRENT 2006-11-06 Active
GILLIAN MARGARET NINEHAM IPT EDUCATION AND CONFERENCES LIMITED Director 2009-04-15 CURRENT 2009-04-15 Dissolved 2014-05-27
ROBIN LESLIE STRIDE IPT EDUCATION AND CONFERENCES LIMITED Director 2009-04-15 CURRENT 2009-04-15 Dissolved 2014-05-27

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
2025-09-3031/12/24 ACCOUNTS TOTAL EXEMPTION FULL
2025-02-12Withdrawal of a person with significant control statement on 2025-02-12
2025-02-12Notification of Elysium Web Services Limited as a person with significant control on 2025-01-31
2025-01-24REGISTERED OFFICE CHANGED ON 24/01/25 FROM Connect 38 Elysium Web Services Connect 38, 1 Dover Place Ashford Kent TN23 1FB England
2025-01-24Company name changed the independent practitioner LIMITED\certificate issued on 24/01/25
2025-01-24CONFIRMATION STATEMENT MADE ON 24/01/25, WITH UPDATES
2024-11-12Current accounting period shortened from 28/02/25 TO 31/12/24
2024-08-16REGISTERED OFFICE CHANGED ON 16/08/24 FROM C/O Stanbridge Associates Ltd 7 Lindum Terrace Lincoln LN2 5RP
2024-08-16DIRECTOR APPOINTED MRS WENDY DENISE HAWES
2024-08-16APPOINTMENT TERMINATED, DIRECTOR COLIN JONES
2024-08-16APPOINTMENT TERMINATED, DIRECTOR GILLIAN MARGARET NINEHAM
2024-08-16APPOINTMENT TERMINATED, DIRECTOR ROBIN LESLIE STRIDE
2024-06-2828/02/24 ACCOUNTS TOTAL EXEMPTION FULL
2023-11-3028/02/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-27CONFIRMATION STATEMENT MADE ON 26/02/23, WITH NO UPDATES
2023-01-07Director's details changed for Mrs Gillian Margaret Nineham on 2023-01-07
2023-01-07CH01Director's details changed for Mrs Gillian Margaret Nineham on 2023-01-07
2023-01-03Notification of a person with significant control statement
2023-01-03PSC08Notification of a person with significant control statement
2022-12-23CESSATION OF RAYMOND JOHN STANBRIDGE AS A PERSON OF SIGNIFICANT CONTROL
2022-12-23APPOINTMENT TERMINATED, DIRECTOR RAYMOND JOHN STANBRIDGE
2022-12-23TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND JOHN STANBRIDGE
2022-12-23PSC07CESSATION OF RAYMOND JOHN STANBRIDGE AS A PERSON OF SIGNIFICANT CONTROL
2022-09-26APPOINTMENT TERMINATED, DIRECTOR EDWARD HAMISH MILLAR
2022-09-26TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD HAMISH MILLAR
2022-03-02CS01CONFIRMATION STATEMENT MADE ON 26/02/22, WITH NO UPDATES
2022-02-28AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-12SH03Purchase of own shares
2021-03-01CS01CONFIRMATION STATEMENT MADE ON 26/02/21, WITH NO UPDATES
2021-02-25AA29/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-24AP01DIRECTOR APPOINTED MR COLIN JONES
2020-02-26CS01CONFIRMATION STATEMENT MADE ON 26/02/20, WITH UPDATES
2018-06-28AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-28CS01CONFIRMATION STATEMENT MADE ON 26/02/18, WITH NO UPDATES
2017-10-23AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-06LATEST SOC06/03/17 STATEMENT OF CAPITAL;GBP 102000
2017-03-06CS01CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES
2016-12-05AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-15LATEST SOC15/03/16 STATEMENT OF CAPITAL;GBP 102000
2016-03-15AR0126/02/16 ANNUAL RETURN FULL LIST
2016-03-15TM02Termination of appointment of Jennifer Anne Folman on 2015-05-08
2015-09-14AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-02LATEST SOC02/03/15 STATEMENT OF CAPITAL;GBP 102000
2015-03-02AR0126/02/15 ANNUAL RETURN FULL LIST
2015-02-04CH03SECRETARY'S DETAILS CHNAGED FOR MRS JENNIFER ANNE BURGESS on 2014-10-06
2014-12-31CH01Director's details changed for Mr Edward Hamish Millar on 2014-12-29
2014-09-09AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-05LATEST SOC05/03/14 STATEMENT OF CAPITAL;GBP 102000
2014-03-05AR0126/02/14 ANNUAL RETURN FULL LIST
2013-11-28AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/13 FROM 94, West Parade Lincoln Lincolnshire LN1 1JZ
2013-02-27AR0126/02/13 ANNUAL RETURN FULL LIST
2012-11-29AA29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-16AR0126/02/12 ANNUAL RETURN FULL LIST
2012-03-16CH03SECRETARY'S DETAILS CHNAGED FOR MRS JENNIFER ANNE BURGESS on 2012-01-01
2011-11-10AA28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-29AR0126/02/11 ANNUAL RETURN FULL LIST
2010-05-21AA28/02/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-26AR0126/02/10 FULL LIST
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN LESLIE STRIDE / 01/01/2010
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DR RAYMOND JOHN STANBRIDGE / 01/01/2010
2009-06-01AA28/02/09 TOTAL EXEMPTION SMALL
2009-03-30363aRETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS
2009-03-0388(2)AD 19/12/08 GBP SI 998@1=998 GBP IC 101002/102000
2009-02-2588(2)AD 06/10/08 GBP SI 1000@1=1000 GBP IC 100002/101002
2009-02-2588(2)AD 05/06/08 GBP SI 100000@1=100000 GBP IC 2/100002
2009-02-17123GBP NC 1000/102000 05/06/08
2008-04-24288aDIRECTOR APPOINTED DR RAYMOND JOHN STANBRIDGE
2008-04-15288aDIRECTOR APPOINTED EDWARD HAMISH MILLAR
2008-04-01288bAPPOINTMENT TERMINATED SECRETARY GILLIAN NINEHAM
2008-04-01288aSECRETARY APPOINTED JENNIFER ANNE BURGESS
2008-03-13288bAPPOINTMENT TERMINATED SECRETARY SAMEDAY COMPANY SERVICES LIMITED
2008-03-13288aDIRECTOR APPOINTED ROBIN LESLIE STRIDE
2008-03-13288bAPPOINTMENT TERMINATED DIRECTOR WILDMAN & BATTELL LIMITED
2008-03-13288aDIRECTOR AND SECRETARY APPOINTED GILLIAN MARGARET NINEHAM
2008-02-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
63 - Information service activities
639 - Other information service activities
63990 - Other information service activities n.e.c.




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

  Average Max
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.098
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.049

This shows the max and average number of mortgages for companies with the same SIC code of 63990 - Other information service activities n.e.c.

Creditors
Creditors Due Within One Year 2013-02-28 £ 47,815
Creditors Due Within One Year 2012-02-29 £ 69,996

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28

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 HEALTHCARE TODAY MEDIA LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-02-28 £ 102,000
Called Up Share Capital 2012-02-29 £ 102,000
Cash Bank In Hand 2013-02-28 £ 68,082
Cash Bank In Hand 2012-02-29 £ 20,091
Current Assets 2013-02-28 £ 160,958
Current Assets 2012-02-29 £ 171,155
Debtors 2013-02-28 £ 92,876
Debtors 2012-02-29 £ 151,064
Shareholder Funds 2013-02-28 £ 116,158
Shareholder Funds 2012-02-29 £ 101,355
Tangible Fixed Assets 2013-02-28 £ 3,015

Debtors and other cash assets

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

HEALTHCARE TODAY MEDIA LIMITED owns 3 domain names.

independent-practitioner-today.co.uk   iptoday.co.uk   ip-today.co.uk  

Trademarks
We have not found any records of HEALTHCARE TODAY MEDIA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HEALTHCARE TODAY MEDIA 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 (63990 - Other information service activities n.e.c.) as HEALTHCARE TODAY MEDIA LIMITED are:

NTT DATA UK LIMITED £ 985,542
CDW LIMITED £ 541,816
LEARNING PARTNERSHIP WEST CIC £ 526,777
R2P UK SYSTEMS LIMITED £ 404,369
AMAZE BRIGHTON AND HOVE £ 393,492
AGE CONCERN WOLVERHAMPTON £ 336,456
WINCHESTER DISTRICT CITIZENS ADVICE BUREAU £ 225,800
AGE CONCERN ISLE OF WIGHT £ 206,794
FTSE INTERNATIONAL LIMITED £ 170,180
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 156,934
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
Outgoings
Business Rates/Property Tax
No properties were found where HEALTHCARE TODAY MEDIA 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.
Legal Notices/Action
Initiating party THE INDEPENDENT PRACTITIONER LTDEvent TypePetitions to Wind Up (Companies)
Defending partyINDEPENDENT NURSING SERVICES UK LIMITEDEvent Date2014-01-20
In the High Court of Justice (Chancery Division) Leeds District Registry case number 77 A Petition to wind up the above-named Company whose Registered Office is at 19 Devonshire Street, London W1G 7A , presented on 20 January 2014 by THE INDEPENDENT PRACTITIONER LTD , whose Registered Office is at 7 Lindum Terrace, Lincoln LN2 5RP , claiming to be a Creditor of the Company, will be heard at The High Court of Justice, Leeds District Registry, The Court House, Oxford Row, Leeds 1 , on 11 March 2014 , at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 10 March 2014 . The Petitioner’s Solicitors are C W Harwood & Co , Kimberley House, 11 Woodhouse Square, Leeds LS3 1AD , telephone 0113 245 7027 , fax 0113 242 1329, email gareth.allen@cwharwood.co.uk . :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HEALTHCARE TODAY MEDIA 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 HEALTHCARE TODAY MEDIA 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.