ECONSULT HEALTH LIMITED

Register to unlock more data on OkredoRegister

ECONSULT HEALTH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07628675

Incorporation date

10/05/2011

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

13th Floor, 21-24 Millbank Tower Millbank, London SW1P 4QPCopy
copy info iconCopy
See on map
Latest events (Record since 15/09/2022)
dot icon08/04/2026
Memorandum and Articles of Association
dot icon18/03/2026
Resolutions
dot icon12/03/2026
Termination of appointment of Murray Ellender as a director on 2026-02-26
dot icon28/11/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon28/11/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon28/11/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon28/11/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon26/11/2025
Confirmation statement made on 2025-11-26 with updates
dot icon24/07/2025
Cessation of Danoosh Vahdat as a person with significant control on 2024-09-16
dot icon24/07/2025
Notification of Huma Therapeutics Limited as a person with significant control on 2024-09-16
dot icon09/04/2025
Appointment of Dr Murray Ellender as a director on 2025-02-13
dot icon25/02/2025
Compulsory strike-off action has been discontinued
dot icon24/02/2025
Director's details changed for Mr Danoosh Vahdat on 2024-09-16
dot icon24/02/2025
Confirmation statement made on 2024-11-30 with updates
dot icon18/02/2025
First Gazette notice for compulsory strike-off
dot icon14/01/2025
Previous accounting period shortened from 2025-03-31 to 2024-12-31
dot icon12/12/2024
Group of companies' accounts made up to 2024-03-31
dot icon20/11/2024
Notification of Danoosh Vahdat as a person with significant control on 2024-09-16
dot icon14/11/2024
Cessation of Ben Shankland as a person with significant control on 2024-09-16
dot icon26/09/2024
Appointment of Mr Danoosh Vahdat as a director on 2024-09-16
dot icon26/09/2024
Termination of appointment of Arvind Kumar Madan as a director on 2024-09-16
dot icon26/09/2024
Termination of appointment of Murray Ellender as a director on 2024-09-16
dot icon26/09/2024
Registered office address changed from 85 Great Portland Street London W1W 7LT England to 13th Floor, 21-24 Millbank Tower Millbank London SW1P 4QP on 2024-09-26
dot icon23/09/2024
Termination of appointment of Jane Ellen Hurst as a director on 2024-09-16
dot icon23/09/2024
Termination of appointment of Shalin Pather as a director on 2024-09-16
dot icon23/09/2024
Termination of appointment of David John Morrison as a director on 2024-09-16
dot icon07/06/2024
Termination of appointment of Simon Peter Andrew Drane as a director on 2024-05-31
dot icon25/04/2024
Statement of capital following an allotment of shares on 2024-04-25
dot icon22/03/2024
Registered office address changed from 3rd Floor, Moorfoot House 221 Marsh Wall London E14 9FJ England to 85 Great Portland Street London W1W 7LT on 2024-03-22
dot icon05/12/2023
Confirmation statement made on 2023-11-30 with updates
dot icon10/08/2023
Group of companies' accounts made up to 2023-03-31
dot icon23/03/2023
Termination of appointment of Ben Shankland as a director on 2023-03-13
dot icon20/03/2023
Termination of appointment of Timothy Richard Ringrose as a director on 2023-03-13
dot icon20/03/2023
Termination of appointment of Junaid Azmat Bajwa as a director on 2023-03-13
dot icon14/12/2022
Group of companies' accounts made up to 2022-03-31
dot icon30/11/2022
Confirmation statement made on 2022-11-30 with updates
dot icon11/11/2022
Appointment of Mr David John Morrison as a director on 2022-11-10
dot icon11/11/2022
Termination of appointment of Adrian Chamberlain as a director on 2022-11-10
dot icon02/11/2022
Second filing of a statement of capital following an allotment of shares on 2022-09-12
dot icon15/09/2022
Statement of capital following an allotment of shares on 2022-09-12
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
92
6.91M
-
0.00
3.75M
-
2023
87
4.43M
-
0.00
3.63M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bains, Satwant Singh
Secretary
14/05/2019 - 13/11/2019
-
Drane, Simon Peter Andrew
Director
17/03/2021 - 31/05/2024
5
Madan, Arvind Kumar, Dr
Director
17/11/2021 - 16/09/2024
7
Morrison, David John
Director
10/11/2022 - 16/09/2024
53
Bains, Satwant Singh
Director
14/05/2019 - 13/11/2019
18

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ECONSULT HEALTH LIMITED

ECONSULT HEALTH LIMITED is an(a) Active company incorporated on 10/05/2011 with the registered office located at 13th Floor, 21-24 Millbank Tower Millbank, London SW1P 4QP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ECONSULT HEALTH LIMITED?

toggle

ECONSULT HEALTH LIMITED is currently Active. It was registered on 10/05/2011 .

Where is ECONSULT HEALTH LIMITED located?

toggle

ECONSULT HEALTH LIMITED is registered at 13th Floor, 21-24 Millbank Tower Millbank, London SW1P 4QP.

What does ECONSULT HEALTH LIMITED do?

toggle

ECONSULT HEALTH LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for ECONSULT HEALTH LIMITED?

toggle

The latest filing was on 08/04/2026: Memorandum and Articles of Association.