INTOUCH WITH HEALTH LIMITED
CIRENCESTER

Hellopages » Gloucestershire » Cotswold » GL7 1RT

Company number 03758749
Status Active
Incorporation Date 23 April 1999
Company Type Private Limited Company
Address UNIT 3 QUERNS BUSINESS CENTRE, WHITWORTH ROAD, CIRENCESTER, GLOUCESTERSHIRE, ENGLAND, GL7 1RT
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities, 62090 - Other information technology service activities
Phone, email, etc

Since the company registration one hundred and forty-two events have happened. The last three records are Accounts for a small company made up to 30 September 2016; Termination of appointment of Rohit Sethi as a director on 31 July 2016; Confirmation statement made on 14 July 2016 with updates. The most likely internet sites of INTOUCH WITH HEALTH LIMITED are www.intouchwithhealth.co.uk, and www.intouch-with-health.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. Intouch With Health Limited is a Private Limited Company. The company registration number is 03758749. Intouch With Health Limited has been working since 23 April 1999. The present status of the company is Active. The registered address of Intouch With Health Limited is Unit 3 Querns Business Centre Whitworth Road Cirencester Gloucestershire England Gl7 1rt. . JENKINS, Paul Anthony Burton is a Secretary of the company. JARVIS, John Michael is a Director of the company. JENKINS, Paul Anthony Burton is a Director of the company. RAINEY, David Kerr is a Director of the company. SANDERS, Michael John is a Director of the company. Nominee Secretary BHARDWAJ, Ashok has been resigned. Secretary BLACKBURN, Paul Martin has been resigned. Secretary BLACKBURN, Paul Martin has been resigned. Secretary JENKINS, Paul Anthony Burton has been resigned. Nominee Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. Director BLACKBURN, Paul Martin has been resigned. Director BURTON, Stephen has been resigned. Director BURTON, Stephen has been resigned. Director JENKINS, Paul Anthony Burton has been resigned. Director LORIMER, William Alexander Gordon has been resigned. Director NEWMAN, Julie Ann has been resigned. Director NEWMAN, Julie Ann has been resigned. Director NISBET, Kevin Anthony has been resigned. Director NISBET, Louis Joseph, Dr has been resigned. Director ROLLER, Michael Roy David has been resigned. Director SETHI, Rohit, Dr has been resigned. Director SOUTHON, Nigel Gordon has been resigned. Director TEBBUTT, Stuart James has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
JENKINS, Paul Anthony Burton
Appointed Date: 14 May 2009

Director
JARVIS, John Michael
Appointed Date: 28 March 2013
81 years old

Director
JENKINS, Paul Anthony Burton
Appointed Date: 20 July 2010
63 years old

Director
RAINEY, David Kerr
Appointed Date: 28 March 2013
81 years old

Director
SANDERS, Michael John
Appointed Date: 17 April 2012
53 years old

Resigned Directors

Nominee Secretary
BHARDWAJ, Ashok
Resigned: 23 April 1999
Appointed Date: 23 April 1999

Secretary
BLACKBURN, Paul Martin
Resigned: 30 March 2010
Appointed Date: 19 December 2003

Secretary
BLACKBURN, Paul Martin
Resigned: 14 March 2000
Appointed Date: 23 April 1999

Secretary
JENKINS, Paul Anthony Burton
Resigned: 19 December 2003
Appointed Date: 14 March 2000

Nominee Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 23 April 1999
Appointed Date: 23 April 1999

Director
BLACKBURN, Paul Martin
Resigned: 11 April 2011
Appointed Date: 23 April 1999
72 years old

Director
BURTON, Stephen
Resigned: 04 September 2013
Appointed Date: 31 July 2007
74 years old

Director
BURTON, Stephen
Resigned: 29 April 2005
Appointed Date: 07 April 2003
74 years old

Director
JENKINS, Paul Anthony Burton
Resigned: 19 December 2003
Appointed Date: 14 March 2000
63 years old

Director
LORIMER, William Alexander Gordon
Resigned: 11 November 2014
Appointed Date: 03 March 2010
60 years old

Director
NEWMAN, Julie Ann
Resigned: 28 February 2006
Appointed Date: 29 April 2005
66 years old

Director
NEWMAN, Julie Ann
Resigned: 07 April 2003
Appointed Date: 24 December 1999
66 years old

Director
NISBET, Kevin Anthony
Resigned: 11 December 2002
Appointed Date: 27 September 2001
64 years old

Director
NISBET, Louis Joseph, Dr
Resigned: 15 November 2002
Appointed Date: 27 September 2001
78 years old

Director
ROLLER, Michael Roy David
Resigned: 31 July 2007
Appointed Date: 28 February 2006
60 years old

Director
SETHI, Rohit, Dr
Resigned: 31 July 2016
Appointed Date: 23 April 1999
65 years old

Director
SOUTHON, Nigel Gordon
Resigned: 18 April 2007
Appointed Date: 23 May 2006
79 years old

Director
TEBBUTT, Stuart James
Resigned: 08 October 2012
Appointed Date: 17 April 2012
53 years old

Persons With Significant Control

Mr Jonathan Paul Moulton
Notified on: 30 June 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

INTOUCH WITH HEALTH LIMITED Events

24 Jan 2017
Accounts for a small company made up to 30 September 2016
23 Aug 2016
Termination of appointment of Rohit Sethi as a director on 31 July 2016
14 Jul 2016
Confirmation statement made on 14 July 2016 with updates
05 May 2016
Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 478,874.01

22 Feb 2016
Accounts for a small company made up to 30 September 2015
...
... and 132 more events
01 Jun 1999
Registered office changed on 01/06/99 from: 47-49 green lane northwood middlesex HA6 3AE
01 Jun 1999
New secretary appointed;new director appointed
10 May 1999
Secretary resigned
10 May 1999
Director resigned
23 Apr 1999
Incorporation

INTOUCH WITH HEALTH LIMITED Charges

27 March 2013
Debenture
Delivered: 5 April 2013
Status: Satisfied on 9 February 2016
Persons entitled: Jon Moulton
Description: Fixed and floating charge over the undertaking and all…
14 June 2005
Debenture
Delivered: 22 June 2005
Status: Satisfied on 11 February 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…