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
-
Check the company
-
UK
-
Wokingham
- Company name
- INTELLIGENT HEALTH LIMITED
- Company number
- 05760628
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
29 Mar 2006
Age - 20 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
- 64
- 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
- 53
- 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
- 67
- 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
- 76
- 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
- 67
- 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
- 48
- 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
- 52
- 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
- 65
- 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
- 53
- 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.