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 Name | ||
|---|---|---|
| HEALTHCARE TODAY MEDIA LIMITED | ||
| Legal Registered Office | ||
| CONNECT 38 1 DOVER PLACE ASHFORD KENT TN23 1FB Other companies in LN2 | ||
| Previous Names | ||
|
| 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 |
| 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 |
|---|---|---|
EDWARD HAMISH MILLAR |
||
GILLIAN MARGARET NINEHAM |
||
RAYMOND JOHN STANBRIDGE |
||
ROBIN LESLIE STRIDE |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
JENNIFER ANNE FOLMAN |
Company Secretary | ||
GILLIAN MARGARET NINEHAM |
Company Secretary | ||
Sameday Company Services Limited |
Company Secretary | ||
WILDMAN & BATTELL LIMITED |
Director |
| Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
|---|---|---|---|---|---|---|
| YJCPS LTD | Director | 2017-02-13 | CURRENT | 2017-02-13 | Active | |
| 39 BEAUTY LTD | Director | 2016-11-18 | CURRENT | 2016-01-11 | Active - Proposal to Strike off | |
| CBAM MANAGEMENT LTD | Director | 2015-12-22 | CURRENT | 2015-12-22 | Active - Proposal to Strike off | |
| GRAVEL WALK MANAGEMENT COMPANY LIMITED | Director | 2015-07-20 | CURRENT | 2002-08-02 | Active | |
| WHITE HART (FARINGDON) LIMITED | Director | 2015-05-09 | CURRENT | 1995-05-01 | Active | |
| ROMNEY RESIDENTS MANAGEMENT COMPANY LIMITED | Director | 2014-12-03 | CURRENT | 1990-11-02 | Active | |
| EKEL LTD | Director | 2011-06-22 | CURRENT | 2011-06-22 | Active - Proposal to Strike off | |
| CGTA LTD | Director | 2010-09-30 | CURRENT | 2010-09-30 | Active - Proposal to Strike off | |
| KING OUTLAW CONSULTANCY LTD | Director | 2007-01-24 | CURRENT | 2007-01-24 | Active - Proposal to Strike off | |
| MAVERICK HEALTH GURU LIMITED | Director | 2014-10-22 | CURRENT | 2014-10-22 | Active - Proposal to Strike off | |
| OTMOOR PUBLISHING LIMITED | Director | 2013-12-12 | CURRENT | 2013-12-12 | Active - Proposal to Strike off | |
| SOBELL HOUSE HOSPICE CHARITY LIMITED | Director | 2009-09-21 | CURRENT | 2006-11-06 | Active | |
| IPT EDUCATION AND CONFERENCES LIMITED | Director | 2009-04-15 | CURRENT | 2009-04-15 | Dissolved 2014-05-27 | |
| IPT EDUCATION AND CONFERENCES LIMITED | Director | 2009-04-15 | CURRENT | 2009-04-15 | Dissolved 2014-05-27 |
| Date | Document Type | Document Description |
|---|---|---|
| 31/12/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
| Withdrawal of a person with significant control statement on 2025-02-12 | ||
| Notification of Elysium Web Services Limited as a person with significant control on 2025-01-31 | ||
| REGISTERED OFFICE CHANGED ON 24/01/25 FROM Connect 38 Elysium Web Services Connect 38, 1 Dover Place Ashford Kent TN23 1FB England | ||
| Company name changed the independent practitioner LIMITED\certificate issued on 24/01/25 | ||
| CONFIRMATION STATEMENT MADE ON 24/01/25, WITH UPDATES | ||
| Current accounting period shortened from 28/02/25 TO 31/12/24 | ||
| REGISTERED OFFICE CHANGED ON 16/08/24 FROM C/O Stanbridge Associates Ltd 7 Lindum Terrace Lincoln LN2 5RP | ||
| DIRECTOR APPOINTED MRS WENDY DENISE HAWES | ||
| APPOINTMENT TERMINATED, DIRECTOR COLIN JONES | ||
| APPOINTMENT TERMINATED, DIRECTOR GILLIAN MARGARET NINEHAM | ||
| APPOINTMENT TERMINATED, DIRECTOR ROBIN LESLIE STRIDE | ||
| 28/02/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
| 28/02/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
| CONFIRMATION STATEMENT MADE ON 26/02/23, WITH NO UPDATES | ||
| Director's details changed for Mrs Gillian Margaret Nineham on 2023-01-07 | ||
| CH01 | Director's details changed for Mrs Gillian Margaret Nineham on 2023-01-07 | |
| Notification of a person with significant control statement | ||
| PSC08 | Notification of a person with significant control statement | |
| CESSATION OF RAYMOND JOHN STANBRIDGE AS A PERSON OF SIGNIFICANT CONTROL | ||
| APPOINTMENT TERMINATED, DIRECTOR RAYMOND JOHN STANBRIDGE | ||
| TM01 | APPOINTMENT TERMINATED, DIRECTOR RAYMOND JOHN STANBRIDGE | |
| PSC07 | CESSATION OF RAYMOND JOHN STANBRIDGE AS A PERSON OF SIGNIFICANT CONTROL | |
| APPOINTMENT TERMINATED, DIRECTOR EDWARD HAMISH MILLAR | ||
| TM01 | APPOINTMENT TERMINATED, DIRECTOR EDWARD HAMISH MILLAR | |
| CS01 | CONFIRMATION STATEMENT MADE ON 26/02/22, WITH NO UPDATES | |
| AA | 28/02/21 ACCOUNTS TOTAL EXEMPTION FULL | |
| SH03 | Purchase of own shares | |
| CS01 | CONFIRMATION STATEMENT MADE ON 26/02/21, WITH NO UPDATES | |
| AA | 29/02/20 ACCOUNTS TOTAL EXEMPTION FULL | |
| AP01 | DIRECTOR APPOINTED MR COLIN JONES | |
| CS01 | CONFIRMATION STATEMENT MADE ON 26/02/20, WITH UPDATES | |
| AA | 28/02/18 ACCOUNTS TOTAL EXEMPTION FULL | |
| CS01 | CONFIRMATION STATEMENT MADE ON 26/02/18, WITH NO UPDATES | |
| AA | 28/02/17 ACCOUNTS TOTAL EXEMPTION FULL | |
| LATEST SOC | 06/03/17 STATEMENT OF CAPITAL;GBP 102000 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES | |
| AA | 29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 15/03/16 STATEMENT OF CAPITAL;GBP 102000 | |
| AR01 | 26/02/16 ANNUAL RETURN FULL LIST | |
| TM02 | Termination of appointment of Jennifer Anne Folman on 2015-05-08 | |
| AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 02/03/15 STATEMENT OF CAPITAL;GBP 102000 | |
| AR01 | 26/02/15 ANNUAL RETURN FULL LIST | |
| CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS JENNIFER ANNE BURGESS on 2014-10-06 | |
| CH01 | Director's details changed for Mr Edward Hamish Millar on 2014-12-29 | |
| AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 05/03/14 STATEMENT OF CAPITAL;GBP 102000 | |
| AR01 | 26/02/14 ANNUAL RETURN FULL LIST | |
| AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AD01 | REGISTERED OFFICE CHANGED ON 19/04/13 FROM 94, West Parade Lincoln Lincolnshire LN1 1JZ | |
| AR01 | 26/02/13 ANNUAL RETURN FULL LIST | |
| AA | 29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 26/02/12 ANNUAL RETURN FULL LIST | |
| CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS JENNIFER ANNE BURGESS on 2012-01-01 | |
| AA | 28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 26/02/11 ANNUAL RETURN FULL LIST | |
| AA | 28/02/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 26/02/10 FULL LIST | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN LESLIE STRIDE / 01/01/2010 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR RAYMOND JOHN STANBRIDGE / 01/01/2010 | |
| AA | 28/02/09 TOTAL EXEMPTION SMALL | |
| 363a | RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS | |
| 88(2) | AD 19/12/08 GBP SI 998@1=998 GBP IC 101002/102000 | |
| 88(2) | AD 06/10/08 GBP SI 1000@1=1000 GBP IC 100002/101002 | |
| 88(2) | AD 05/06/08 GBP SI 100000@1=100000 GBP IC 2/100002 | |
| 123 | GBP NC 1000/102000 05/06/08 | |
| 288a | DIRECTOR APPOINTED DR RAYMOND JOHN STANBRIDGE | |
| 288a | DIRECTOR APPOINTED EDWARD HAMISH MILLAR | |
| 288b | APPOINTMENT TERMINATED SECRETARY GILLIAN NINEHAM | |
| 288a | SECRETARY APPOINTED JENNIFER ANNE BURGESS | |
| 288b | APPOINTMENT TERMINATED SECRETARY SAMEDAY COMPANY SERVICES LIMITED | |
| 288a | DIRECTOR APPOINTED ROBIN LESLIE STRIDE | |
| 288b | APPOINTMENT TERMINATED DIRECTOR WILDMAN & BATTELL LIMITED | |
| 288a | DIRECTOR AND SECRETARY APPOINTED GILLIAN MARGARET NINEHAM | |
| NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| Total # Mortgages/Charges | 0 |
|---|---|
| Mortgages/Charges outstanding | 0 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 0 |
| Average | Max | |
| MortgagesNumMortCharges | 0.13 | 9 |
| MortgagesNumMortOutstanding | 0.09 | 8 |
| MortgagesNumMortPartSatisfied | 0.00 | 0 |
| MortgagesNumMortSatisfied | 0.04 | 9 |
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 Due Within One Year | 2013-02-28 | £ 47,815 |
|---|---|---|
| Creditors Due Within One Year | 2012-02-29 | £ 69,996 |
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 HEALTHCARE TODAY MEDIA LIMITED
| 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
HEALTHCARE TODAY MEDIA LIMITED owns 3 domain names.
independent-practitioner-today.co.uk iptoday.co.uk ip-today.co.uk
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:
| Initiating party | THE INDEPENDENT PRACTITIONER LTD | Event Type | Petitions to Wind Up (Companies) |
|---|---|---|---|
| Defending party | INDEPENDENT NURSING SERVICES UK LIMITED | Event Date | 2014-01-20 |
| 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 . : | |||
| 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. |