Check the

ITS DESIGNS LIMITED

Company
ITS DESIGNS LIMITED (04628666)

ITS DESIGNS

Phone: 01530 239 900
A⁺ rating

ABOUT ITS DESIGNS LIMITED

Alert-iT is one of the UK’s leading innovators and forward thinking manufacturer specialising in the design, production, distribution and support of care alarm systems across the country. We pride ourselves on being the UK’s foremost

provider of plesio-care technology.

Alert-iT provide continuous monitoring without constant or intrusive caring presence, promoting better confidence for carers and dignity to the users; dramatically improving the experience and quality of life for those being cared for.

We also have a number of dedicated and experienced contributors from the Alert-it Team; Living with Epilepsy and Adris Technologies Ltd, who are on hand to help with your questions, queries and any worries. Join up today to find out more.

Products and advice for both self funded and funded individuals.

Alert-it have worked with us to produce bespoke products that means our service users feel safe.

We have met many dedicated people doing amazing and innovative work to make the lives of chronically ill, elderly and disabled people as good as they can be… For your role in this we offer you our sincere thanks.

Alert-it Care Alarms are social aids designed and manufactured in accordance with 93/42/EEC as Class 1 Medical Devices. They are intended to improve the vigilance of carers to distressing side-effects of various conditions, such as Epilepsy and Dementia. They do not monitor vital physiological processes and should not be expected to diagnose any disease or predict the onset of any symptoms. The units have been designed with the utmost concern for safety, integrity and rapid detection. While no system can be infallible, the use of Alert-it will greatly reduce the risk of undetected distress and reduce the anxiety for both users and carers. Manufactured in UK by ITS Designs Ltd. The Alert-it logo is the trademark of ITS Designs Ltd.

We are here to help…

Get in touch with one of our team to discuss your requirements, we are always on hand to provide advice, guidance and support in choosing the right solution.

KEY FINANCES

Year
2016
Assets
£305.01k ▲ £45.39k (17.48 %)
Cash
£45.61k ▲ £30.65k (205.00 %)
Liabilities
£206.87k ▲ £2.17k (1.06 %)
Net Worth
£98.15k ▲ £43.22k (78.68 %)

REGISTRATION INFO

Company name
ITS DESIGNS LIMITED
Company number
04628666
Status
Active
Categroy
Private Limited Company
Date of Incorporation
06 Jan 2003
Age - 22 years
Home Country
United Kingdom

CONTACTS

Website
alert-it.co.uk
Phones
01530 239 900
Registered Address
ATHERSTONE HOUSE MERRYLEES INDUSTRIAL ESTATE,
DESFORD,
LEICESTER,
LEICESTERSHIRE,
LE9 9FE

ECONOMIC ACTIVITIES

32500
Manufacture of medical and dental instruments and supplies

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

08 Jan 2017
Confirmation statement made on 6 January 2017 with updates
01 Aug 2016
Total exemption small company accounts made up to 31 December 2015
09 Jan 2016
Annual return made up to 6 January 2016 with full list of shareholders Statement of capital on 2016-01-09 GBP 180

See Also


Last update 2018

ITS DESIGNS LIMITED DIRECTORS

Janet Godfrey

  Acting
Appointed
01 January 2013
Role
Secretary
Address
Atherstone House, Merrylees Industrial Estate, Desford, Leicester, Leicestershire, England, LE9 9FE
Name
GODFREY, Janet

Antony William Bullars

  Acting
Appointed
01 April 2013
Occupation
Sales & Support Director
Role
Director
Age
51
Nationality
British
Address
Atherstone House, Merrylees Industrial Estate, Desford, Leicester, Leicestershire, England, LE9 9FE
Country Of Residence
England
Name
BULLARS, Antony William

David Muir Godfrey

  Acting PSC
Appointed
06 January 2003
Occupation
Electronic Engineer
Role
Director
Age
76
Nationality
British
Address
206 Hinckley Road, Leicester Forest East, Leicester, Leicestershire, LE3 3LR
Country Of Residence
England
Name
GODFREY, David Muir
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

Richard David Gunn

  Acting
Appointed
06 April 2014
Occupation
Operations Director
Role
Director
Age
44
Nationality
British
Address
Atherstone House, Merrylees Industrial Estate, Desford, Leicester, Leicestershire, LE9 9FE
Country Of Residence
England
Name
GUNN, Richard David

Janet Godfrey

  Resigned
Appointed
06 January 2003
Resigned
04 January 2010
Role
Secretary
Address
206 Hinckley Road, Leicester Forest East, Leicestershire, LE3 3LR
Name
GODFREY, Janet

BRIGHTON SECRETARY LTD

  Resigned
Appointed
06 January 2003
Resigned
07 January 2003
Role
Nominee Secretary
Address
3 Marlborough Road, Lancing Business Park, Lancing, West Sussex, BN15 8UF
Name
BRIGHTON SECRETARY LTD

BRIGHTON DIRECTOR LTD

  Resigned
Appointed
06 January 2003
Resigned
07 January 2003
Role
Nominee Director
Address
3 Marlborough Road, Lancing Business Park, Lancing, West Sussex, BN15 8UF
Name
BRIGHTON DIRECTOR LTD

REVIEWS


Check The Company
Excellent according to the company’s financial health.