TELUS HEALTH (UK) HOLDCO LTD.

Suite 1, 7th Floor 50 Broadway, London, SW1H 0BL, United Kingdom
StatusACTIVE
Company No.09976204
CategoryPrivate Limited Company
Incorporated28 Jan 2016
Age8 years, 3 months, 22 days
JurisdictionEngland Wales

SUMMARY

TELUS HEALTH (UK) HOLDCO LTD. is an active private limited company with number 09976204. It was incorporated 8 years, 3 months, 22 days ago, on 28 January 2016. The company address is Suite 1, 7th Floor 50 Broadway, London, SW1H 0BL, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 22 Feb 2024

Action Date: 27 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-27

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jan 2024

Action Date: 04 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Doug French

Termination date: 2024-01-04

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Jan 2024

Action Date: 31 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Susan Marsh

Termination date: 2023-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jan 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jan 2024

Action Date: 15 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-15

Officer name: Michael Dingle

Documents

View document PDF

Certificate change of name company

Date: 31 May 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed lifeworks corporation LTD.\certificate issued on 31/05/23

Documents

View document PDF

Confirmation statement with updates

Date: 09 Feb 2023

Action Date: 27 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-27

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2023

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-30

Officer name: Grier Barrett Colter

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2023

Action Date: 31 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Doug French

Appointment date: 2022-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2023

Action Date: 31 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Dingle

Appointment date: 2022-10-31

Documents

View document PDF

Accounts with accounts type full

Date: 28 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change person secretary company with change date

Date: 07 Oct 2022

Action Date: 07 Oct 2022

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Ms Susan Marsh

Change date: 2022-10-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Oct 2022

Action Date: 07 Oct 2022

Category: Address

Type: AD01

New address: Suite 1, 7th Floor 50 Broadway London SW1H 0BL

Old address: Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom

Change date: 2022-10-07

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jan 2022

Action Date: 27 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-27

Documents

View document PDF

Appoint person director company with name date

Date: 08 Dec 2021

Action Date: 06 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Kevin James Vallis

Appointment date: 2021-12-06

Documents

View document PDF

Termination director company with name termination date

Date: 07 Dec 2021

Action Date: 06 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andreas Tasos Andreou

Termination date: 2021-12-06

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Mar 2021

Action Date: 27 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-27

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 16 Dec 2020

Action Date: 16 Dec 2020

Category: Capital

Type: SH19

Date: 2020-12-16

Capital : 253,153.308 USD

Documents

View document PDF

Resolution

Date: 16 Dec 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 16 Dec 2020

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 16 Dec 2020

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 03/12/20

Documents

View document PDF

Accounts with accounts type full

Date: 23 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 18 Sep 2020

Action Date: 16 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andreas Tasos Andreou

Appointment date: 2020-09-16

Documents

View document PDF

Termination director company with name termination date

Date: 17 Sep 2020

Action Date: 16 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Scott Milligan

Termination date: 2020-09-16

Documents

View document PDF

Termination director company with name termination date

Date: 17 Sep 2020

Action Date: 16 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-16

Officer name: Susan Marsh

Documents

View document PDF

Termination director company with name termination date

Date: 17 Sep 2020

Action Date: 16 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-16

Officer name: Stephen Liptrap

Documents

View document PDF

Appoint person director company with name date

Date: 17 Sep 2020

Action Date: 16 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip John Mullen

Appointment date: 2020-09-16

Documents

View document PDF

Appoint person director company with name date

Date: 17 Sep 2020

Action Date: 16 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-16

Officer name: Grier Barrett Colter

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2020

Action Date: 27 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Dec 2019

Action Date: 06 Dec 2019

Category: Address

Type: AD01

New address: Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB

Old address: 3rd Floor 11-12 st. James's Square London SW1Y 4LB England

Change date: 2019-12-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Nov 2019

Action Date: 27 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-27

Old address: First Floor Templeback 10 Temple Back Bristol BS1 6FL England

New address: 3rd Floor 11-12 st. James's Square London SW1Y 4LB

Documents

View document PDF

Change person secretary company with change date

Date: 27 Nov 2019

Action Date: 03 Oct 2019

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Ms Susan Marsh

Change date: 2019-10-03

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2019

Action Date: 03 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-03

Officer name: Ms Susan Marsh

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Nov 2019

Action Date: 27 Nov 2019

Category: Address

Type: AD01

New address: First Floor Templeback 10 Temple Back Bristol BS1 6FL

Old address: The Glassmill, 4th Floor 1 Battersea Bridge Road London SW11 3BZ United Kingdom

Change date: 2019-11-27

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 27 Nov 2019

Action Date: 03 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2019-10-03

Officer name: Vistra Cosec Limited

Documents

View document PDF

Accounts with accounts type full

Date: 28 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2019

Action Date: 27 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-27

Documents

View document PDF

Accounts with accounts type group

Date: 23 Jan 2019

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change person director company with change date

Date: 18 Dec 2018

Action Date: 18 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Susan Marsh

Change date: 2018-12-18

Documents

View document PDF

Change person secretary company with change date

Date: 18 Dec 2018

Action Date: 18 Dec 2018

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Ms Susan Marsh

Change date: 2018-12-18

Documents

View document PDF

Capital variation of rights attached to shares

Date: 03 Oct 2018

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 03 Oct 2018

Category: Capital

Type: SH08

Documents

View document PDF

Legacy

Date: 13 Sep 2018

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 27/01/2018

Documents

View document PDF

Capital allotment shares

Date: 22 Aug 2018

Action Date: 20 Dec 2016

Category: Capital

Type: SH01

Capital : 220,410,300 GBP

Date: 2016-12-20

Documents

View document PDF

Legacy

Date: 21 Aug 2018

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 27/01/2017

Documents

View document PDF

Second filing capital allotment shares

Date: 21 Aug 2018

Action Date: 25 Apr 2018

Category: Capital

Type: RP04SH01

Capital : 242,699.088 USD

Date: 2018-04-25

Documents

View document PDF

Second filing capital allotment shares

Date: 21 Aug 2018

Action Date: 06 Feb 2018

Category: Capital

Type: RP04SH01

Date: 2018-02-06

Capital : 221,528.988 USD

Documents

View document PDF

Second filing capital allotment shares

Date: 21 Aug 2018

Action Date: 30 Dec 2016

Category: Capital

Type: RP04SH01

Date: 2016-12-30

Capital : 220,867.860 USD

Documents

View document PDF

Capital allotment shares

Date: 15 Aug 2018

Action Date: 27 Jul 2018

Category: Capital

Type: SH01

Date: 2018-07-27

Capital : 253,153.308 USD

Documents

View document PDF

Capital allotment shares

Date: 15 Aug 2018

Action Date: 27 Jul 2018

Category: Capital

Type: SH01

Capital : 251,550.912 USD

Date: 2018-07-27

Documents

View document PDF

Resolution

Date: 15 Aug 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Aug 2018

Action Date: 27 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Susan Marsh

Appointment date: 2018-07-27

Documents

View document PDF

Termination director company with name termination date

Date: 08 Aug 2018

Action Date: 27 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Alexander True

Termination date: 2018-07-27

Documents

View document PDF

Termination director company with name termination date

Date: 08 Aug 2018

Action Date: 27 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-27

Officer name: Ganesh B. Rao

Documents

View document PDF

Termination director company with name termination date

Date: 08 Aug 2018

Action Date: 27 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David D. Ossip

Termination date: 2018-07-27

Documents

View document PDF

Termination director company with name termination date

Date: 08 Aug 2018

Action Date: 27 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-27

Officer name: Jack Anthony Bekhor

Documents

View document PDF

Appoint person director company with name date

Date: 08 Aug 2018

Action Date: 27 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Susan Marsh

Appointment date: 2018-07-27

Documents

View document PDF

Appoint person director company with name date

Date: 08 Aug 2018

Action Date: 27 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-27

Officer name: Mr Scott Milligan

Documents

View document PDF

Appoint person director company with name date

Date: 08 Aug 2018

Action Date: 27 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-27

Officer name: Mr Stephen Liptrap

Documents

View document PDF

Resolution

Date: 04 May 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 03 May 2018

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Capital allotment shares

Date: 01 May 2018

Action Date: 25 Apr 2018

Category: Capital

Type: SH01

Date: 2018-04-25

Capital : 242,673.876 USD

Documents

View document PDF

Capital allotment shares

Date: 14 Mar 2018

Action Date: 06 Feb 2018

Category: Capital

Type: SH01

Date: 2018-02-06

Capital : 221,503.776 USD

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Feb 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2018

Action Date: 27 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-27

Documents

View document PDF

Notification of a person with significant control statement

Date: 12 Feb 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 12 Feb 2018

Action Date: 12 Feb 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-02-12

Documents

View document PDF

Gazette notice compulsory

Date: 30 Jan 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2017

Action Date: 27 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-27

Documents

View document PDF

Capital allotment shares

Date: 10 Feb 2017

Action Date: 30 Dec 2016

Category: Capital

Type: SH01

Capital : 220,817.436 USD

Date: 2016-12-30

Documents

View document PDF

Resolution

Date: 20 Jan 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 20 Jan 2017

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Capital reduction of capital redomination

Date: 08 Aug 2016

Action Date: 08 Aug 2016

Category: Capital

Type: SH15

Capital : 220,359.87 USD

Date: 2016-08-08

Documents

View document PDF

Capital redomination of shares

Date: 08 Aug 2016

Action Date: 01 Jul 2016

Category: Capital

Type: SH14

Capital : 244,434.19 USD

Date: 2016-07-01

Documents

View document PDF

Capital statement directors reduction of capital following redomination

Date: 07 Jul 2016

Category: Capital

Type: SH18

Documents

View document PDF

Resolution

Date: 07 Jul 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Jul 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Apr 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Mar 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 15 Mar 2016

Action Date: 01 Mar 2016

Category: Capital

Type: SH01

Capital : 183,633.23 GBP

Date: 2016-03-01

Documents

View document PDF

Capital name of class of shares

Date: 15 Mar 2016

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 15 Mar 2016

Action Date: 25 Feb 2016

Category: Capital

Type: SH01

Capital : 100,637.49 GBP

Date: 2016-02-25

Documents

View document PDF

Appoint person director company with name date

Date: 14 Mar 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ganesh B. Rao

Appointment date: 2016-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 11 Mar 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-01

Officer name: David D. Ossip

Documents

View document PDF

Resolution

Date: 09 Mar 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Jan 2016

Action Date: 29 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-01-29

Officer name: Taylor Wessing Secretaries Limited

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jan 2016

Action Date: 29 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-29

Officer name: Richard Michael Bursby

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jan 2016

Action Date: 29 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Huntsmoor Nominees Limited

Termination date: 2016-01-29

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jan 2016

Action Date: 29 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Huntsmoor Limited

Termination date: 2016-01-29

Documents

View document PDF

Change account reference date company current shortened

Date: 29 Jan 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-31

Made up date: 2017-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jan 2016

Action Date: 29 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-29

Officer name: Jack Anthony Bekhor

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jan 2016

Action Date: 29 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Alexander True

Appointment date: 2016-01-29

Documents

View document PDF

Incorporation company

Date: 28 Jan 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AG HOLIDAY PARKS VENTURE LP

23 SAVILE ROW,LONDON,W1S 2ET

Number:LP018011
Status:ACTIVE
Category:Limited Partnership

CLEVER BUSINESS CENTRE LIMITED

30 BRIDGE STREET,NEWPORT,NP20 4BG

Number:10744041
Status:ACTIVE
Category:Private Limited Company

JNB CONSULTANTS LIMITED

20 GREENFIELD STREET,MANCHESTER,M34 5NW

Number:10666448
Status:ACTIVE
Category:Private Limited Company

NETWORK FINANCIAL HOLDING LTD

SUITE 4082,LONDON,WC1B 3BQ

Number:11559127
Status:ACTIVE
Category:Private Limited Company

SURPRISE MUSIC LIMITED

77-79 HIGH STREET,SURREY,TW20 9HY

Number:02917088
Status:ACTIVE
Category:Private Limited Company

THAMES GATEWAY HEALTH LTD

MCH HOUSE BAILEY DRIVE,GILLINGHAM,ME8 0PZ

Number:08121774
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source