KOOTH DIGITAL HEALTH LIMITED - LONDON
Company Profile | Company Filings |
Overview
KOOTH DIGITAL HEALTH LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
KOOTH DIGITAL HEALTH LIMITED was incorporated 23 years ago on 05/02/2001 and has the registered number: 04154208. The accounts status is FULL and accounts are next due on 30/09/2024.
KOOTH DIGITAL HEALTH LIMITED was incorporated 23 years ago on 05/02/2001 and has the registered number: 04154208. The accounts status is FULL and accounts are next due on 30/09/2024.
KOOTH DIGITAL HEALTH LIMITED - LONDON
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
5 MERCHANT SQUARE
LONDON
W2 1AY
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
XENZONE LIMITED (until 02/12/2020)
XENZONE LIMITED (until 02/12/2020)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
05/02/2024 | 19/02/2025 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS KATE NEWHOUSE | Dec 1981 | British | Director | 2022-01-20 | CURRENT |
MR SANJAY JAWA | Jun 1965 | British | Director | 2018-10-16 | CURRENT |
MR BENJAMIN IEVERS | Jun 1987 | British | Director | 2020-08-20 | CURRENT |
MR. TIM BARKER | May 1969 | British | Director | 2020-01-27 | CURRENT |
DOUGLAS NOMINEES LIMITED | Corporate Nominee Director | 2001-02-05 UNTIL 2001-02-05 | RESIGNED | ||
M W DOUGLAS & COMPANY LIMITED | Corporate Nominee Secretary | 2001-02-05 UNTIL 2001-02-05 | RESIGNED | ||
MR STEPHEN WILLIAM ROCHE | Jun 1964 | British | Director | 2006-04-12 UNTIL 2009-06-05 | RESIGNED |
MR FRANK RICHARD HYMAN | Apr 1977 | British | Director | 2015-10-15 UNTIL 2020-12-09 | RESIGNED |
MISS JUDY AMANDA HAPPE | Jun 1980 | British | Director | 2018-05-17 UNTIL 2019-11-15 | RESIGNED |
ANDREW FRAMPTON | Feb 1959 | British | Director | 2001-02-05 UNTIL 2005-12-31 | RESIGNED |
STEPHEN CHRISTOPHER DONOHOE | Sep 1963 | British | Director | 2002-06-17 UNTIL 2015-10-15 | RESIGNED |
ELAINE JUNE BOUSFIELD | Jun 1963 | British | Director | 2005-12-31 UNTIL 2020-08-25 | RESIGNED |
MRS ZOE BLAKE | Nov 1970 | British | Director | 2015-10-15 UNTIL 2019-09-17 | RESIGNED |
MR MICHAEL PHILIP ALLEN | Jun 1986 | British | Director | 2015-10-15 UNTIL 2018-10-16 | RESIGNED |
STEPHEN CHRISTOPHER DONOHOE | Sep 1963 | British | Secretary | 2006-04-12 UNTIL 2015-10-15 | RESIGNED |
ELAINE JUNE BOUSFIELD | Jun 1963 | British | Secretary | 2001-02-05 UNTIL 2006-04-12 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Kooth Plc | 2020-08-25 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Xenzone Group Limited | 2016-04-06 - 2020-08-25 | London | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Xenzone Limited - Period Ending 2018-12-31 | 2019-10-01 | 31-12-2018 | £367,420 Cash £2,799,537 equity |