TELUS HEALTH (UK) LTD.

Company Documents

DateDescription
01/04/251 April 2025 Termination of appointment of Vistra Cosec Limited as a secretary on 2025-03-31

View Document

01/04/251 April 2025 Appointment of Broughton Secretaries Limited as a secretary on 2025-03-31

View Document

01/04/251 April 2025 Registered office address changed from Suite 1, 7th Floor 50 Broadway London SW1H 0BL United Kingdom to 54 Portland Place London W1B 1DY on 2025-04-01

View Document

19/12/2419 December 2024 Full accounts made up to 2023-12-31

View Document

25/10/2425 October 2024 Confirmation statement made on 2024-10-20 with no updates

View Document

18/01/2418 January 2024 Termination of appointment of Susan Marsh as a secretary on 2023-12-31

View Document

18/01/2418 January 2024 Termination of appointment of Doug French as a director on 2024-01-04

View Document

06/01/246 January 2024 Full accounts made up to 2022-12-31

View Document

03/01/243 January 2024 Termination of appointment of Michael Dingle as a director on 2023-09-15

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

31/10/2331 October 2023 Confirmation statement made on 2023-10-20 with no updates

View Document

16/06/2316 June 2023 Director's details changed for Mr Doug French on 2023-03-01

View Document

16/06/2316 June 2023 Director's details changed for Mr Doug French on 2023-03-01

View Document

31/05/2331 May 2023 Certificate of change of name

View Document

24/05/2324 May 2023 Director's details changed for Mr Michael Dingle on 2023-03-01

View Document

02/02/232 February 2023 Appointment of Mr Doug French as a director on 2022-10-31

View Document

02/02/232 February 2023 Termination of appointment of Grier Barrett Colter as a director on 2022-09-30

View Document

02/02/232 February 2023 Appointment of Mr Michael Dingle as a director on 2022-10-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

24/10/2224 October 2022 Confirmation statement made on 2022-10-20 with no updates

View Document

07/10/227 October 2022 Secretary's details changed for Ms Susan Marsh on 2022-10-07

View Document

07/10/227 October 2022 Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 2022-10-07

View Document

08/12/218 December 2021 Appointment of Mr. Kevin James Vallis as a director on 2021-12-06

View Document

07/12/217 December 2021 Termination of appointment of Andreas Tasos Andreou as a director on 2021-12-06

View Document

20/10/2120 October 2021 Confirmation statement made on 2021-10-20 with no updates

View Document

30/09/2130 September 2021 Full accounts made up to 2020-12-31

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-09-24 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/07/2030 July 2020 COMPANY NAME CHANGED WORK ANGEL TECHNOLOGY LTD CERTIFICATE ISSUED ON 30/07/20

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

06/12/196 December 2019 REGISTERED OFFICE CHANGED ON 06/12/2019 FROM 3RD FLOOR 11-12 ST. JAMES'S SQUARE LONDON SW1Y 4LB ENGLAND

View Document

27/11/1927 November 2019 SECRETARY'S CHANGE OF PARTICULARS / MS SUSAN MARSH / 03/10/2019

View Document

27/11/1927 November 2019 CORPORATE SECRETARY APPOINTED VISTRA COSEC LIMITED

View Document

27/11/1927 November 2019 REGISTERED OFFICE CHANGED ON 27/11/2019 FROM THE GLASSMILL 4TH FLOOR 1 BATTERSEA BRIDGE ROAD LONDON SW11 3BZ

View Document

27/11/1927 November 2019 REGISTERED OFFICE CHANGED ON 27/11/2019 FROM FIRST FLOOR TEMPLEBACK 10 TEMPLE BACK BRISTOL BS1 6FL ENGLAND

View Document

27/11/1927 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS SUSAN MARSH / 03/10/2019

View Document

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 21/09/19, NO UPDATES

View Document

30/09/1930 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

19/01/1919 January 2019 DISS40 (DISS40(SOAD))

View Document

17/01/1917 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

08/01/198 January 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

18/12/1818 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS SUSAN MARSH / 18/12/2018

View Document

18/12/1818 December 2018 SECRETARY'S CHANGE OF PARTICULARS / MS SUSAN MARSH / 18/12/2018

View Document

11/12/1811 December 2018 FIRST GAZETTE

View Document

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, NO UPDATES

View Document

21/08/1821 August 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES TRUE

View Document

21/08/1821 August 2018 SECRETARY APPOINTED MS SUSAN MARSH

View Document

21/08/1821 August 2018 DIRECTOR APPOINTED MS SUSAN MARSH

View Document

21/08/1821 August 2018 DIRECTOR APPOINTED MR SCOTT MILLIGAN

View Document

21/08/1821 August 2018 DIRECTOR APPOINTED MR STEPHEN LIPTRAP

View Document

21/08/1821 August 2018 APPOINTMENT TERMINATED, DIRECTOR JACK BEKHOR

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

13/12/1713 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

12/12/1712 December 2017 DISS40 (DISS40(SOAD))

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, WITH UPDATES

View Document

05/12/175 December 2017 FIRST GAZETTE

View Document

24/10/1724 October 2017 PSC'S CHANGE OF PARTICULARS / WORKANGEL ORGANISATION LIMITED / 20/01/2017

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES

View Document

12/09/1612 September 2016 CURRSHO FROM 28/02/2017 TO 31/12/2016

View Document

29/06/1629 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/16

View Document

09/03/169 March 2016 ADOPT ARTICLES 25/02/2016

View Document

08/03/168 March 2016 PREVEXT FROM 30/09/2015 TO 29/02/2016

View Document

04/03/164 March 2016 APPOINTMENT TERMINATED, DIRECTOR TERRENCE LEAHY

View Document

04/03/164 March 2016 APPOINTMENT TERMINATED, DIRECTOR NURAN ALIYEV

View Document

04/03/164 March 2016 APPOINTMENT TERMINATED, DIRECTOR JONATHAN CLAYDON

View Document

04/03/164 March 2016 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY DAVIE

View Document

04/03/164 March 2016 APPOINTMENT TERMINATED, DIRECTOR SERGEY GRECHISHKIN

View Document

04/03/164 March 2016 APPOINTMENT TERMINATED, DIRECTOR JOSHUA ALLIANCE

View Document

29/01/1629 January 2016 27/01/16 STATEMENT OF CAPITAL GBP 100637.49

View Document

13/01/1613 January 2016 01/11/15 STATEMENT OF CAPITAL GBP 100100.61

View Document

15/12/1515 December 2015 29/10/15 STATEMENT OF CAPITAL GBP 100010.61

View Document

20/10/1520 October 2015 25/11/14 STATEMENT OF CAPITAL GBP 80761.48

View Document

20/10/1520 October 2015 Annual return made up to 21 September 2015 with full list of shareholders

View Document

09/10/159 October 2015 DIRECTOR APPOINTED SIR TERRENCE PATRICK LEAHY

View Document

15/07/1515 July 2015 01/06/15 STATEMENT OF CAPITAL GBP 88524.14

View Document

08/06/158 June 2015 ARTICLES OF ASSOCIATION

View Document

08/06/158 June 2015 01/05/2015

View Document

03/06/153 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

30/04/1530 April 2015 07/04/15 STATEMENT OF CAPITAL GBP 88479.14

View Document

27/04/1527 April 2015 05/03/15 STATEMENT OF CAPITAL GBP 88419.14

View Document

24/04/1524 April 2015 03/03/15 STATEMENT OF CAPITAL GBP 81662.38

View Document

19/12/1419 December 2014 01/12/14 STATEMENT OF CAPITAL GBP 81662.38

View Document

19/12/1419 December 2014 ADOPT ARTICLES 21/11/2014

View Document

06/10/146 October 2014 Annual return made up to 21 September 2014 with full list of shareholders

View Document

06/10/146 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / JACK ANTHONY BEKHOR / 21/09/2014

View Document

23/07/1423 July 2014 DIRECTOR APPOINTED TIMOTHY DAVIE

View Document

10/07/1410 July 2014 04/06/14 STATEMENT OF CAPITAL GBP 67811.03

View Document

19/06/1419 June 2014 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

20/05/1420 May 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

28/02/1428 February 2014 20/11/12 STATEMENT OF CAPITAL GBP 25000.00

View Document

28/02/1428 February 2014 31/10/12 STATEMENT OF CAPITAL GBP 23200

View Document

24/02/1424 February 2014 SECOND FILING FOR FORM SH01

View Document

19/02/1419 February 2014 REGISTERED OFFICE CHANGED ON 19/02/2014 FROM 103 MOUNT STREET FIRST FLOOR LONDON W1K 2TJ UNITED KINGDOM

View Document

14/10/1314 October 2013 ADOPT ARTICLES 16/09/2013

View Document

08/10/138 October 2013 Annual return made up to 21 September 2013 with full list of shareholders

View Document

03/10/133 October 2013 DIRECTOR APPOINTED MR JOSHUA JACOB MOSHE ALLIANCE

View Document

23/09/1323 September 2013 16/09/13 STATEMENT OF CAPITAL GBP 54297.53

View Document

13/09/1313 September 2013 DIRES EMPOWERED TO ALLOTT AND GRANT RIGHTS TO SUBSCRIBE OR CONVERT SECURITIES ART 29 DID NOT APPLY 21/06/2013

View Document

15/08/1315 August 2013 21/06/13 STATEMENT OF CAPITAL GBP 40784.01

View Document

19/07/1319 July 2013 18/01/13 STATEMENT OF CAPITAL GBP 37715.91

View Document

03/06/133 June 2013 ADOPT ARTICLES 18/01/2013

View Document

11/03/1311 March 2013 18/12/12 STATEMENT OF CAPITAL GBP 31997.14

View Document

11/03/1311 March 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/03/1311 March 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/02/1314 February 2013 REGISTERED OFFICE CHANGED ON 14/02/2013 FROM 590 GREEN LANES PALMERS GREEN LONDON N13 5RY UNITED KINGDOM

View Document

22/01/1322 January 2013 DIRECTOR APPOINTED NURAN ALIYEV

View Document

15/01/1315 January 2013 DIRECTOR APPOINTED JACK ANTHONY BEKHOR

View Document

25/10/1225 October 2012 DIRECTOR APPOINTED SERGEY GRECHISHKIN

View Document

25/10/1225 October 2012 DIRECTOR APPOINTED JON CLAYDON

View Document

25/10/1225 October 2012 22/09/12 STATEMENT OF CAPITAL GBP 24999

View Document

25/10/1225 October 2012 DIRECTOR APPOINTED JAMIE TRUE

View Document

24/10/1224 October 2012 ADOPT ARTICLES 21/09/2012

View Document

08/10/128 October 2012 SUB-DIVISION 21/09/12

View Document

26/09/1226 September 2012 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

21/09/1221 September 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company