TELUS HEALTH (BF) LIMITED

Register to unlock more data on OkredoRegister

TELUS HEALTH (BF) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07441522

Incorporation date

16/11/2010

Size

Small

Contacts

Registered address

Registered address

54 Portland Place, London W1B 1DYCopy
copy info iconCopy
See on map
Latest events (Record since 16/11/2010)
dot icon21/11/2025
Confirmation statement made on 2025-11-16 with no updates
dot icon19/11/2025
Change of details for Telus Health (Uk) Holdco Ltd as a person with significant control on 2025-04-01
dot icon28/10/2025
Director's details changed for Mr Philip John Mullen on 2025-07-18
dot icon28/08/2025
Accounts for a small company made up to 2024-12-31
dot icon01/04/2025
Termination of appointment of Vistra Cosec Limited as a secretary on 2025-03-31
dot icon01/04/2025
Appointment of Broughton Secretaries Limited as a secretary on 2025-03-31
dot icon01/04/2025
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
dot icon09/12/2024
Confirmation statement made on 2024-11-16 with no updates
dot icon20/09/2024
Accounts for a small company made up to 2023-12-31
dot icon26/02/2024
Change of details for Telus Health (Uk) Holdco Ltd as a person with significant control on 2022-10-07
dot icon18/01/2024
Termination of appointment of Doug French as a director on 2024-01-04
dot icon11/01/2024
Confirmation statement made on 2023-11-16 with updates
dot icon10/01/2024
Change of details for Lifeworks Corporation Ltd as a person with significant control on 2023-05-31
dot icon02/01/2024
Termination of appointment of Michael Dingle as a director on 2023-09-15
dot icon31/08/2023
Accounts for a small company made up to 2022-12-31
dot icon03/08/2023
Previous accounting period shortened from 2023-05-31 to 2022-12-31
dot icon02/08/2023
Previous accounting period extended from 2023-02-28 to 2023-05-31
dot icon31/05/2023
Certificate of change of name
dot icon09/02/2023
Compulsory strike-off action has been discontinued
dot icon08/02/2023
Confirmation statement made on 2022-11-16 with updates
dot icon06/02/2023
First Gazette notice for compulsory strike-off
dot icon01/02/2023
Appointment of Mr Doug French as a director on 2022-10-31
dot icon01/02/2023
Appointment of Mr Michael Dingle as a director on 2022-10-31
dot icon01/02/2023
Termination of appointment of Grier Barrett Colter as a director on 2022-09-30
dot icon29/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon07/10/2022
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
dot icon30/06/2022
Appointment of Vistra Cosec Limited as a secretary on 2022-06-22
dot icon03/02/2022
Second filing for the appointment of Mr Philip John Mullen as a director
dot icon02/02/2022
Registered office address changed from Innovation Birmingham Campus Faraday Wharf Holt Street Birmingham West Midlands B7 4BB England to Suite 1, 3rd Floor, 11-12 st James's Square London SW1Y 4LB on 2022-02-02
dot icon02/02/2022
Termination of appointment of Jonathan James Ward as a director on 2022-01-24
dot icon02/02/2022
Termination of appointment of Paul John Fletcher as a director on 2022-01-24
dot icon02/02/2022
Appointment of Mr Kevin James Vallis as a director on 2022-01-24
dot icon02/02/2022
Appointment of Mr Philip John Mullen as a director on 2022-01-22
dot icon02/02/2022
Appointment of Mr Grier Barrett Colter as a director on 2022-01-24
dot icon01/02/2022
Resolutions
dot icon01/02/2022
Statement of company's objects
dot icon01/02/2022
Memorandum and Articles of Association
dot icon31/01/2022
Change of share class name or designation
dot icon31/01/2022
Notification of Lifeworks Corporation Ltd as a person with significant control on 2022-01-24
dot icon31/01/2022
Cessation of Jonathan James Ward as a person with significant control on 2022-01-24
dot icon31/01/2022
Cessation of The Exceed Partnership L.P. as a person with significant control on 2022-01-24
dot icon28/01/2022
Particulars of variation of rights attached to shares
dot icon23/12/2021
Notification of The Exceed Partnership L.P. as a person with significant control on 2016-04-06
dot icon14/12/2021
Second filing of Confirmation Statement dated 2021-11-16
dot icon08/12/2021
Satisfaction of charge 074415220001 in full
dot icon26/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon23/11/2021
Confirmation statement made on 2021-11-16 with updates
dot icon08/12/2020
Confirmation statement made on 2020-11-16 with no updates
dot icon01/12/2020
Total exemption full accounts made up to 2020-02-29
dot icon13/10/2020
Appointment of Mr Paul John Fletcher as a director on 2020-09-29
dot icon04/12/2019
Confirmation statement made on 2019-11-16 with updates
dot icon04/12/2019
Director's details changed for Doctor Jonathan James Ward on 2019-12-04
dot icon27/11/2019
Director's details changed for Doctor Jonathan James Ward on 2019-11-27
dot icon17/09/2019
Registered office address changed from Base Manchester Science Park Greenheys Lane Manchester M15 6LR United Kingdom to Innovation Birmingham Campus Faraday Wharf Holt Street Birmingham West Midlands B7 4BB on 2019-09-17
dot icon22/08/2019
Total exemption full accounts made up to 2019-02-28
dot icon04/03/2019
Registered office address changed from Innovation Birmingham Campus Faraday Wharf Holt Street Birmingham B7 4BB to Base Manchester Science Park Greenheys Lane Manchester M15 6LR on 2019-03-04
dot icon23/01/2019
Statement of capital following an allotment of shares on 2018-12-11
dot icon10/12/2018
Statement of capital following an allotment of shares on 2017-04-24
dot icon30/11/2018
Confirmation statement made on 2018-11-16 with updates
dot icon21/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon23/01/2018
Termination of appointment of Clive Lewis Bawden as a director on 2017-10-30
dot icon22/11/2017
Confirmation statement made on 2017-11-16 with updates
dot icon27/09/2017
Total exemption full accounts made up to 2017-02-28
dot icon30/11/2016
Confirmation statement made on 2016-11-16 with updates
dot icon30/11/2016
Director's details changed for Mr Clive Lewis Bawden on 2016-11-29
dot icon29/11/2016
Director's details changed for Mr Clive Lewis Bawden on 2016-11-29
dot icon26/08/2016
Total exemption small company accounts made up to 2016-02-29
dot icon15/12/2015
Registration of charge 074415220001, created on 2015-12-11
dot icon11/12/2015
Annual return made up to 2015-11-16 with full list of shareholders
dot icon28/04/2015
Total exemption small company accounts made up to 2015-02-28
dot icon09/03/2015
Amended total exemption small company accounts made up to 2014-02-28
dot icon12/02/2015
Total exemption small company accounts made up to 2014-02-28
dot icon17/11/2014
Annual return made up to 2014-11-16 with full list of shareholders
dot icon29/05/2014
Appointment of Mr Clive Lewis Bawden as a director
dot icon29/05/2014
Director's details changed for Doctor Jonathan James Ward on 2013-03-11
dot icon27/03/2014
Registered office address changed from , C/O Breaking Free Online Limited, Innovation Centre 2 Keele University Science and Business Park, Keele, Newcastle, Staffordshire, ST5 5BG on 2014-03-27
dot icon27/01/2014
Annual return made up to 2013-11-16 with full list of shareholders
dot icon19/08/2013
Termination of appointment of Hannah Liptrott as a director
dot icon19/08/2013
Register inspection address has been changed
dot icon05/07/2013
Total exemption small company accounts made up to 2013-02-28
dot icon28/05/2013
Termination of appointment of Surjit Kooner as a director
dot icon26/04/2013
Appointment of Miss Hannah Liptrott as a director
dot icon26/04/2013
Appointment of Mr Surjit Singh Kooner as a director
dot icon26/04/2013
Termination of appointment of Lloyd Humphreys as a director
dot icon26/04/2013
Termination of appointment of Lloyd Humphreys as a secretary
dot icon22/04/2013
Purchase of own shares.
dot icon19/03/2013
Statement of capital following an allotment of shares on 2013-03-11
dot icon19/03/2013
Resolutions
dot icon19/03/2013
Resolutions
dot icon29/11/2012
Annual return made up to 2012-11-16 with full list of shareholders
dot icon03/09/2012
Second filing of SH01 previously delivered to Companies House
dot icon03/09/2012
Second filing of SH01 previously delivered to Companies House
dot icon03/09/2012
Second filing of AR01 previously delivered to Companies House made up to 2010-12-22
dot icon16/08/2012
Total exemption small company accounts made up to 2012-02-28
dot icon30/07/2012
Resolutions
dot icon30/07/2012
Resolutions
dot icon18/06/2012
Resolutions
dot icon18/06/2012
Resolutions
dot icon12/07/2011
Current accounting period extended from 2011-11-30 to 2012-02-28
dot icon12/07/2011
Statement of capital following an allotment of shares on 2011-07-12
dot icon02/03/2011
Registered office address changed from , the Byre Manor Barns, Warton Lane, Austrey, Warwickshire, CV9 3EJ, United Kingdom on 2011-03-02
dot icon02/02/2011
Annual return made up to 2010-12-22 with full list of shareholders
dot icon01/02/2011
Statement of capital following an allotment of shares on 2010-12-22
dot icon16/11/2010
Incorporation
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
16/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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)
2021
7
46.94K
-
0.00
764.21K
-
2022
10
854.62K
-
0.00
210.18K
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
VISTRA COSEC LIMITED
Corporate Secretary
22/06/2022 - 31/03/2025
1666
BROUGHTON SECRETARIES LIMITED
Corporate Secretary
31/03/2025 - Present
421
French, Doug
Director
31/10/2022 - 04/01/2024
3
Dingle, Michael
Director
31/10/2022 - 15/09/2023
3
Colter, Grier Barrett
Director
23/01/2022 - 29/09/2022
3

Persons with Significant Control

2
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 TELUS HEALTH (BF) LIMITED

TELUS HEALTH (BF) LIMITED is an(a) Active company incorporated on 16/11/2010 with the registered office located at 54 Portland Place, London W1B 1DY. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of TELUS HEALTH (BF) LIMITED?

toggle

TELUS HEALTH (BF) LIMITED is currently Active. It was registered on 16/11/2010 .

Where is TELUS HEALTH (BF) LIMITED located?

toggle

TELUS HEALTH (BF) LIMITED is registered at 54 Portland Place, London W1B 1DY.

What does TELUS HEALTH (BF) LIMITED do?

toggle

TELUS HEALTH (BF) LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for TELUS HEALTH (BF) LIMITED?

toggle

The latest filing was on 21/11/2025: Confirmation statement made on 2025-11-16 with no updates.