ABOUT CONNECTED TECH GROUP LTD
Today, our technology will help patients and staff in community care, mental health, secondary care, tertiary care, child protection and children in need.
Founded in 2012 by ex-NHS experts in engagement and OD, we listened carefully to our clients and built a set of products that respond to their needs. Initially providing content-managed solutions for staff and patients, we merged these into one powerful platform in 2015. With happy customers NHS-wide and nationally in the Republic of Ireland, we are pretty confident that we can help you too!
Our people have an outstanding track record of listening to service users and turning what they hear into positive change for health and social care organisations. We are driven by results and we take pride in the value we add.
We can help you to engage in completely new ways
Our genuinely innovative products offer a completely unique toolkit for improving the user experience and unlocking the potential from your workforce.
Find out more about Connected Tech Group
Deliver information as a therapy, develop slick new comms channels and bridge the information gap across pathways and providers
An engaged workforce is more productive, shows lower rates of turnover and sickness absence and is more likely to go the extra mile for the patient.
Our suite of staff engagement products are designed to create brand new communications channels, help you understand levels of workplace stress, build resilience, gain detailed insight on your workplace culture and understand each domain of staff engagement.
KEY FINANCES
Year
2017
Assets
£104.75k
▲ £23.59k (29.06 %)
Cash
£0k
▼ £-1.17k (-100.00 %)
Liabilities
£40.12k
▼ £-1.66k (-3.98 %)
Net Worth
£64.63k
▲ £25.25k (64.12 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Tunbridge Wells
- Company name
- CONNECTED TECH GROUP LTD
- Company number
- 05425992
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
15 Apr 2005
Age - 21 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.captivehealth.co.uk
- Phones
-
+44 (0)2034 322 010
02034 322 010
- Registered Address
- C/O CRIPPS SECRETARIES,
22 MOUNT EPHRAIM,
MOUNT EPHRAIM,
TUNBRIDGE WELLS,
ENGLAND,
TN4 8AS
ECONOMIC ACTIVITIES
- 62012
- Business and domestic software development
LAST EVENTS
- 12 Apr 2017
- Secretary's details changed for Cripps Secretaries Limited on 31 January 2017
- 31 Jan 2017
- Total exemption small company accounts made up to 30 April 2016
- 13 Dec 2016
- Appointment of Mrs Leena Shaw as a director on 11 October 2016
CHARGES
-
5 September 2016
- Status
- Outstanding
- Delivered
- 7 September 2016
-
Persons entitled
- National Westminster Bank PLC
- Description
- Contains fixed charge…
See Also
Last update 2018
CONNECTED TECH GROUP LTD DIRECTORS
CRIPPS SECRETARIES LIMITED
Acting
- Appointed
- 17 February 2015
- Role
- Secretary
- Address
- Number 22, Mount Ephraim, Tunbridge Wells, Kent, England, TN4 8AS
- Name
- CRIPPS SECRETARIES LIMITED
Marcus Michael Chidgey
Acting
- Appointed
- 12 March 2008
- Occupation
- Director
- Role
- Director
- Age
- 47
- Nationality
- British
- Address
- Top Flat, 93 Landor Road, London, SW9 9RT
- Country Of Residence
- England
- Name
- CHIDGEY, Marcus Michael
Andrew Cockayne
Acting
- Appointed
- 01 July 2013
- Occupation
- Company Director
- Role
- Director
- Age
- 46
- Nationality
- British
- Address
- 2 Charlotte Road, London, EC2A 3DH
- Country Of Residence
- United Kingdom
- Name
- COCKAYNE, Andrew
Harvey Anthony Goldsmith
Acting
- Appointed
- 17 February 2015
- Occupation
- Non Executive Director
- Role
- Director
- Age
- 80
- Nationality
- British
- Address
- 2 Charlotte Road, London, EC2A 3DH
- Country Of Residence
- Uk
- Name
- GOLDSMITH, Harvey Anthony
Margaret Mary Mckenna
Acting
- Appointed
- 17 February 2015
- Occupation
- Non Executive Director
- Role
- Director
- Age
- 66
- Nationality
- British
- Address
- 2 Charlotte Street, London, EC2A 3DH
- Country Of Residence
- Northern Ireland
- Name
- MCKENNA, Margaret Mary
Brian John Milstead
Acting
- Appointed
- 02 February 2015
- Occupation
- Non Executive Director
- Role
- Director
- Age
- 68
- Nationality
- British
- Address
- 2 Charlotte Street, London, EC2A 3DH
- Country Of Residence
- Uk
- Name
- MILSTEAD, Brian John
Alex Rayner
Acting
- Appointed
- 30 April 2008
- Occupation
- Director
- Role
- Director
- Age
- 47
- Nationality
- British
- Address
- 54 Malford Grove, London, E18 2DY
- Country Of Residence
- England
- Name
- RAYNER, Alex
Elizabeth Shanahan
Acting
- Appointed
- 17 February 2015
- Occupation
- Non Executive Director
- Role
- Director
- Age
- 61
- Nationality
- Irish
- Address
- 2 Charlotte Street, London, Uk, EC2A 3SH
- Country Of Residence
- Uk
- Name
- SHANAHAN, Elizabeth
Leena Shaw
Acting
- Appointed
- 11 October 2016
- Occupation
- Company Director
- Role
- Director
- Age
- 46
- Nationality
- Uk
- Address
- C/o Cripps Secretaries, 22 Mount Ephraim, Mount Ephraim, Tunbridge Wells, England, TN4 8AS
- Country Of Residence
- England
- Name
- SHAW, Leena
Michael John Bradly Russell
Resigned
- Appointed
- 15 April 2005
- Resigned
- 12 March 2008
- Role
- Secretary
- Address
- Long Close, Great Wymondley, Hitchin, Hertfordshire, SG4 7ET
- Name
- BRADLY-RUSSELL, Michael John
Marcus Michael Chidgey
Resigned
- Appointed
- 12 March 2008
- Resigned
- 17 February 2015
- Occupation
- Director
- Role
- Secretary
- Nationality
- British
- Address
- Top Flat, 93 Landor Road, London, SW9 9RT
- Name
- CHIDGEY, Marcus Michael
RM REGISTRARS LIMITED
Resigned
- Appointed
- 15 April 2005
- Resigned
- 15 April 2005
- Role
- Secretary
- Address
- Invision House, Wilbury Way, Hitchin, Hertfordshire, SG4 0TW
- Name
- RM REGISTRARS LIMITED
Sarah Roberts
Resigned
- Appointed
- 12 March 2008
- Resigned
- 30 April 2008
- Occupation
- Director
- Role
- Director
- Age
- 49
- Nationality
- British
- Address
- 79d, Milton Park, Highgate, London, Uk, N6 5PZ
- Name
- ROBERTS, Sarah
Martin Van Beek
Resigned
- Appointed
- 15 April 2005
- Resigned
- 12 March 2008
- Occupation
- Director
- Role
- Director
- Age
- 60
- Nationality
- Dutch
- Address
- 56 Stevenage Road, Hitchin, Hertfordshire, SG4 9DR
- Country Of Residence
- England
- Name
- VAN BEEK, Martin
RM NOMINEES LIMITED
Resigned
- Appointed
- 15 April 2005
- Resigned
- 15 April 2005
- Role
- Director
- Address
- Invision House, Wilbury Way, Hitchin, Hertfordshire, SG4 0TW
- Name
- RM NOMINEES LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.