Check the

INTELLIGENT HEALTH LIMITED

Company
INTELLIGENT HEALTH LIMITED (05760628)

INTELLIGENT HEALTH

Phone: +44 (0)1189 357 371
A⁺ rating

ABOUT INTELLIGENT HEALTH LIMITED

That’s why Intelligent Health makes physical activity a way of life through expertly delivered, measurable campaigns with long-term, community-wide benefits.

Our success is built on the hard work and skill of our staff and the forward thinking of our campaign partners. Together, we’re making a big difference.

Founded by Dr William Bird MBE, Intelligent Health is dedicated to increasing physical activity and improving the health of communities around the world.

Intelligent Health achieves change through community-wide initiatives (such as our Beat the Street programme), personal activity trackers, and bringing together key partners.

Intelligent Health programmes are based on three simple foundations:

Intelligent Health Ltd

Contact us now and find out how we can help you to transform your local community.

KEY FINANCES

Year
2017
Assets
£439.45k ▼ £-381.93k (-46.50 %)
Cash
£72.38k ▼ £-178.88k (-71.19 %)
Liabilities
£126.69k ▼ £-837.62k (-86.86 %)
Net Worth
£312.76k ▼ £455.69k (-318.80 %)

REGISTRATION INFO

Company name
INTELLIGENT HEALTH LIMITED
Company number
05760628
Status
Active
Categroy
Private Limited Company
Date of Incorporation
29 Mar 2006
Age - 19 years
Home Country
United Kingdom

CONTACTS

Website
www.intelligenthealth.co.uk
Phones
+44 (0)1189 357 371
01189 357 371
Registered Address
READING ENTERPRISE CENTRE,
WHITEKNIGHTS ROAD,
READING,
ENGLAND,
RG6 6BU

ECONOMIC ACTIVITIES

86900
Other human health activities

THIS BUSINESS IN SOCIAL MEDIA

Twitter
Follow

LAST EVENTS

21 Mar 2017
Termination of appointment of Ian David Mitchell as a director on 3 February 2017
09 Feb 2017
Total exemption small company accounts made up to 30 June 2016
14 Apr 2016
Annual return made up to 29 March 2016 with full list of shareholders Statement of capital on 2016-04-14 GBP 1,542.84

CHARGES

24 July 2015
Status
Outstanding
Delivered
6 August 2015
Persons entitled
Lucy Kelly (As Trustees of the Gc Gibson Charitable Trust) Robert Digby Taylor Jane Marson Gibson Martin George Selwyn Gibson
Description
Contains fixed charge…

See Also


Last update 2018

INTELLIGENT HEALTH LIMITED DIRECTORS

Bird Charles William Handley Dr

  Acting
Appointed
29 March 2006
Occupation
Doctor (Gp)
Role
Director
Age
63
Nationality
British
Address
East Manor Farm Cottage, Peppard Common, Henley On Thames, Oxon, RG9 5LA
Country Of Residence
United Kingdom
Name
BIRD, Charles William Handley, Dr

Katherine Knight

  Acting
Appointed
06 October 2015
Occupation
Company Director
Role
Director
Age
52
Nationality
British
Address
Reading Enterprise Centre, Whiteknights Road, Reading, England, RG6 6BU
Country Of Residence
England
Name
KNIGHT, Katherine

Mark Lund

  Acting
Appointed
01 September 2014
Occupation
Chairman
Role
Director
Age
66
Nationality
British
Address
Reading Enterprise Centre, Whiteknights Road, Reading, England, RG6 6BU
Country Of Residence
England
Name
LUND, Mark

Grahame Terence Sewell

  Acting
Appointed
06 October 2015
Occupation
Company Director
Role
Director
Age
75
Nationality
British
Address
Reading Enterprise Centre, Whiteknights Road, Reading, England, RG6 6BU
Country Of Residence
England
Name
SEWELL, Grahame Terence

Ian Richard Holroyd Simpkin

  Acting
Appointed
06 October 2015
Occupation
Company Director
Role
Director
Age
66
Nationality
British
Address
Reading Enterprise Centre, Whiteknights Road, Reading, England, RG6 6BU
Country Of Residence
England
Name
SIMPKIN, Ian Richard Holroyd

MERCIA FUND MANAGEMENT (NOMINEES) LIMITED

  Acting
Appointed
06 October 2015
Role
Director
Address
Forward House, High Street, Henley-In-Arden, West Midlands, England, B95 5AA
Name
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED

Margaret Anne Bird

  Resigned
Appointed
29 March 2006
Resigned
06 November 2009
Role
Secretary
Address
East Manor Farm Cottage, Peppard Common, Henley On Thames, Oxon, RG9 5LA
Name
BIRD, Margaret Anne

MORTIMER BURNETT LTD

  Resigned
Appointed
06 November 2009
Resigned
31 January 2013
Role
Secretary
Address
The White House, Mill Road, Goring On Thames, Reading, Berks, RG8 9DD
Name
MORTIMER BURNETT LTD

Melanie Anne Capper

  Resigned
Appointed
08 December 2009
Resigned
30 December 2014
Occupation
Director
Role
Director
Age
47
Nationality
British
Address
35b, Hartington Road, London, United Kingdom, W13 8QL
Country Of Residence
United Kingdom
Name
CAPPER, Melanie Anne

Ian David Mitchell

  Resigned
Appointed
14 August 2015
Resigned
03 February 2017
Occupation
Managing Director
Role
Director
Age
51
Nationality
British
Address
Reading Enterprise Centre, Whiteknights Road, Reading, England, RG6 6BU
Country Of Residence
England
Name
MITCHELL, Ian David

Veronica Jean Reynolds

  Resigned
Appointed
01 September 2014
Resigned
20 February 2015
Occupation
Company Director
Role
Director
Age
64
Nationality
British
Address
The Coach, House, Greys Green Business Centre, Henley-On-Thames, Oxon, RG9 4QG
Country Of Residence
England
Name
REYNOLDS, Veronica Jean

Sarah I Ching Tay

  Resigned
Appointed
21 September 2006
Resigned
12 December 2006
Occupation
Director
Role
Director
Age
52
Nationality
British
Address
36a St Stephen's Gardens, St Margarets, Twickenham, Middlesex, TW1 2LS
Name
TAY, Sarah I-Ching

REVIEWS


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