IESO DIGITAL HEALTH LIMITED - CAMBRIDGE
Company Profile | Company Filings |
Overview
IESO DIGITAL HEALTH LIMITED is a Private Limited Company from CAMBRIDGE UNITED KINGDOM and has the status: Active.
IESO DIGITAL HEALTH LIMITED was incorporated 23 years ago on 01/09/2000 and has the registered number: 04063351. The accounts status is GROUP and accounts are next due on 30/09/2024.
IESO DIGITAL HEALTH LIMITED was incorporated 23 years ago on 01/09/2000 and has the registered number: 04063351. The accounts status is GROUP and accounts are next due on 30/09/2024.
IESO DIGITAL HEALTH LIMITED - CAMBRIDGE
This company is listed in the following categories:
86900 - Other human health activities
86900 - Other human health activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
THE JEFFREYS BUILDING
CAMBRIDGE
CAMBRIDGESHIRE
CB4 0DS
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
PSYCHOLOGYONLINE.CO.UK LIMITED (until 23/01/2015)
PSYCHOLOGYONLINE.CO.UK LIMITED (until 23/01/2015)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/08/2023 | 14/09/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
IP2IPO SERVICES LIMITED | Corporate Director | 2018-04-26 | CURRENT | ||
MR MICHAEL BLACK | Secretary | 2020-11-10 | CURRENT | ||
ANNIE ELIZABETH OWEN | Secretary | 2022-03-09 | CURRENT | ||
DR ANDREW JOHN MCGLASHAN RICHARDS | Mar 1960 | British | Director | 2011-05-12 | CURRENT |
MRS JOANNE PARFREY | Oct 1972 | British | Director | 2021-02-03 | CURRENT |
DR JOHN RICHARD MARSH | May 1971 | British | Director | 2023-02-01 | CURRENT |
MR STEPHEN BRUSO | Jan 1987 | American | Director | 2021-10-19 | CURRENT |
MR MICHAEL BLACK | Aug 1965 | British | Director | 2021-06-07 | CURRENT |
MR DAVID ICKE | Aug 1964 | American | Director | 2022-12-01 | CURRENT |
MR VISHAL KUMAR GULATI | Nov 1970 | British | Director | 2017-09-08 UNTIL 2023-02-01 | RESIGNED |
MRS NADINE FIELD | Nov 1957 | British | Secretary | 2001-09-10 UNTIL 2002-11-01 | RESIGNED |
ROSS AND CO | Corporate Secretary | 2000-09-01 UNTIL 2001-09-10 | RESIGNED | ||
MRS SHEILA STONE | Jun 1951 | British | Secretary | 2002-11-01 UNTIL 2011-05-19 | RESIGNED |
MR BARNABY PERKS | Secretary | 2011-05-19 UNTIL 2015-10-13 | RESIGNED | ||
MRS SUE WRIGHT | Jul 1953 | British | Director | 2000-09-01 UNTIL 2011-05-09 | RESIGNED |
DR JONATHAN DAVID PELL | Sep 1967 | British | Director | 2013-02-04 UNTIL 2017-09-08 | RESIGNED |
MR LENNART CARL MARIA WOLF HERGEL | May 1968 | British | Director | 2015-12-22 UNTIL 2017-12-14 | RESIGNED |
MRS NADINE FIELD | Nov 1957 | British | Director | 2000-09-01 UNTIL 2011-05-09 | RESIGNED |
MR BARNABY ADAM PERKS | May 1967 | British | Director | 2011-04-26 UNTIL 2017-04-25 | RESIGNED |
MR JULIAN RICHARD THOMAS COE | Secretary | 2015-10-13 UNTIL 2018-06-29 | RESIGNED | ||
CHRISTOPHER ANDREW KIGHTLEY | Secretary | 2018-06-29 UNTIL 2022-03-09 | RESIGNED | ||
MR NIGEL AARON PITCHFORD | Oct 1969 | British | Director | 2018-09-13 UNTIL 2022-06-15 | RESIGNED |
MR NIGEL AARON PITCHFORD | Oct 1969 | British | Director | 2017-09-29 UNTIL 2018-04-26 | RESIGNED |
DR NIGEL AARON PITCHFORD | Oct 1969 | British | Director | 2013-07-12 UNTIL 2015-01-27 | RESIGNED |
DR ANN GAIL HAYES | Mar 1952 | British | Director | 2011-03-01 UNTIL 2017-09-08 | RESIGNED |
MS REBECCA THIRZA TODD | Mar 1973 | British | Director | 2013-06-19 UNTIL 2013-07-12 | RESIGNED |
MR SIMON CARTMELL | Jan 1960 | British | Director | 2015-11-26 UNTIL 2020-12-31 | RESIGNED |
MS INGA HEATHER DEAKIN | Jan 1983 | British | Director | 2015-01-27 UNTIL 2017-09-29 | RESIGNED |
MR JULIAN RICHARD THOMAS COE | Jun 1970 | British | Director | 2015-11-19 UNTIL 2017-09-08 | RESIGNED |
DR PAUL GOLDSMITH | Aug 1970 | British | Director | 2011-05-05 UNTIL 2013-08-17 | RESIGNED |
MR WILLIAM DANIEL CLARK | Feb 1971 | American | Director | 2016-07-19 UNTIL 2019-03-18 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Touchstone Innovations Businesses Llp | 2016-04-06 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |