Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ISOFT HEALTH LIMITED
Company Information for

ISOFT HEALTH LIMITED

ALDERSHOT, HAMPSHIRE, GU11,
Company Registration Number
02116828
Private Limited Company
Dissolved

Dissolved 2014-08-26

Company Overview

About Isoft Health Ltd
ISOFT HEALTH LIMITED was founded on 1987-03-30 and had its registered office in Aldershot. The company was dissolved on the 2014-08-26 and is no longer trading or active.

Key Data
Company Name
ISOFT HEALTH LIMITED
 
Legal Registered Office
ALDERSHOT
HAMPSHIRE
 
Previous Names
TOREX HEALTH LIMITED29/04/2009
TOREX MEDICAL LIMITED19/01/2000
ALCOTECH (COMPUTER CONSULTANTS) LIMITED29/12/1997
Filing Information
Company Number 02116828
Date formed 1987-03-30
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-03-31
Date Dissolved 2014-08-26
Type of accounts FULL
Last Datalog update: 2015-05-08 16:36:31
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ISOFT HEALTH LIMITED
The following companies were found which have the same name as ISOFT HEALTH LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ISOFT HEALTH (GERMANY) LIMITED ROYAL PAVILION WELLESLEY ROAD ALDERSHOT HAMPSHIRE GU11 1PZ Dissolved Company formed on the 2000-11-30
ISOFT HEALTH (HOLDINGS) LIMITED ROYAL PAVILION WELLESLEY ROAD ALDERSHOT HAMPSHIRE GU11 1PZ Dissolved Company formed on the 2001-04-24
ISOFT HEALTH (IRELAND) LIMITED LIFFEY PARK TECHNOLOGY CAMPUS CO. KILDARE W23 Y972 IRELAND LEIXLIP, KILDARE Dissolved PostMerger Company formed on the 1979-06-01
ISOFT HEALTH SERVICES (INDIA) PRIVATE LIMITED 4TH FLOOR CAPITAL TOWERS NO.180 KODAMBAKKAM HIGH ROAD NUNGAMBAKKAM CHENNAI Tamil Nadu 600034 ACTIVE Company formed on the 2003-06-05
ISOFT HEALTHCARE SYSTEMS PTY LIMITED NSW 2000 Dissolved Company formed on the 1999-07-27
ISOFT HEALTH (ASIA) PTE. LTD. DEPOT CLOSE Singapore 109841 Active Company formed on the 2008-09-11
ISOFT HEALTH LOGIC (MALAYSIA) SDN. BHD. Singapore Active Company formed on the 2008-10-09

Company Officers of ISOFT HEALTH LIMITED

Current Directors
Officer Role Date Appointed
DAVID WILLIAM HART GRAY
Company Secretary 2013-03-31
ANDREA FIUMICELLI
Director 2009-01-12
Previous Officers
Officer Role Date Appointed Date Resigned
GARETH ANTONY WILSON
Company Secretary 2011-08-01 2013-03-31
ADRIAN CHARLES STEVENS
Director 2009-01-12 2012-06-30
HOWARD TODD EDELMAN
Company Secretary 2007-10-30 2011-08-01
JAMES GORDON MACKAY
Director 2007-10-30 2011-08-01
GARY MICHAEL COHEN
Director 2007-10-30 2010-09-23
PAUL RICHARDS
Director 2007-11-30 2009-01-12
TEIFION MARK HILL
Company Secretary 2004-09-01 2007-10-30
WILLIAM PATRICK HENRY
Director 2007-04-02 2007-10-30
GAVIN KEITH JAMES
Director 2005-08-11 2007-10-30
RAVI KUMAR
Director 2005-03-04 2007-05-03
STEPHEN PAUL GRAHAM
Director 2004-03-03 2007-04-13
EAMONN MORRIS
Director 2003-01-02 2004-12-02
NIGEL DAVID HORN
Company Secretary 1999-01-04 2004-09-01
JAMES GORDON MACKAY
Director 2001-03-05 2004-06-30
MARK SPRIGG
Director 2003-11-21 2004-04-30
PAUL RICHARDS
Director 2003-01-02 2004-03-08
STEPHEN JOHN GARRINGTON
Director 2001-02-08 2003-12-23
MARK CHALICE PEARMAN
Director 1999-01-04 2003-12-23
RICHARD WILLIAM RAWCLIFFE
Director 2003-01-02 2003-03-31
CRAIG SMITH
Director 1991-06-15 2001-09-11
MARTIN JOHN HOGARTY
Director 2000-09-12 2001-06-30
ROBERT TELFER
Director 1997-11-07 2001-06-30
STEPHEN JOHN GRAHAM
Director 2000-09-12 2001-05-31
ROBERT WILLIAM LOOSEMORE
Director 1997-11-07 2000-08-31
DAVID YARINGTON JEHRING
Director 1996-06-20 2000-05-15
STEPHEN JOHN GRAHAM
Director 1998-07-01 2000-02-29
HELEN PATRICIA SKELTON
Director 1999-01-04 2000-01-31
MICHAEL ANTHONY CARROTTE
Director 1997-11-07 1999-02-16
PHILIP ROBERT GOTHARD
Company Secretary 1996-01-25 1999-01-04
PHILIP ROBERT GOTHARD
Director 1996-06-20 1999-01-04
PETER DAVID COWELL
Director 1997-11-07 1998-03-18
CHRISTOPHER CALVERT
Director 1991-06-15 1996-10-31
CHRISTOPHER CALVERT
Company Secretary 1991-06-15 1996-01-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREA FIUMICELLI ISOFT HEALTH (HOLDINGS) LIMITED Director 2009-01-12 CURRENT 2001-04-24 Dissolved 2014-10-28
ANDREA FIUMICELLI ISOFT PROTOS LIMITED Director 2009-01-12 CURRENT 1989-06-27 Dissolved 2014-08-26
ANDREA FIUMICELLI HAS SOLUTIONS (UK) LIMITED Director 2009-01-12 CURRENT 2001-04-10 Dissolved 2014-08-26
ANDREA FIUMICELLI ISOFT RADIOLOGY SYSTEMS LIMITED Director 2009-01-12 CURRENT 1984-05-21 Dissolved 2014-08-26
ANDREA FIUMICELLI ISOFT EUROPE (HOLDINGS) LIMITED Director 2009-01-12 CURRENT 1997-02-17 Dissolved 2014-08-26
ANDREA FIUMICELLI TERRANOVA PACIFIC SERVICES (U.K.) LIMITED Director 2009-01-12 CURRENT 1994-01-24 Dissolved 2014-08-26
ANDREA FIUMICELLI ISOFT EUROPE LIMITED Director 2009-01-12 CURRENT 1971-04-08 Dissolved 2014-08-26
ANDREA FIUMICELLI ISOFT HEALTH (GERMANY) LIMITED Director 2009-01-12 CURRENT 2000-11-30 Dissolved 2015-01-13
ANDREA FIUMICELLI ISOFT OVERSEAS HOLDINGS LIMITED Director 2009-01-12 CURRENT 1999-05-28 Dissolved 2014-12-30
ANDREA FIUMICELLI ISOFT NETHERLANDS (HOLDINGS) LIMITED Director 2009-01-12 CURRENT 2001-04-24 Dissolved 2014-08-26
ANDREA FIUMICELLI ISOFT MEDICAL SYSTEMS LIMITED Director 2009-01-12 CURRENT 1988-06-22 Dissolved 2014-10-28
ANDREA FIUMICELLI ISOFT APPLICATIONS LIMITED Director 2009-01-12 CURRENT 1986-04-02 Dissolved 2014-08-26
ANDREA FIUMICELLI SMS DATACARE LIMITED Director 2009-01-12 CURRENT 1995-01-09 Dissolved 2014-08-26
ANDREA FIUMICELLI IBA HEALTH (EUROPE) HOLDINGS LIMITED Director 2009-01-12 CURRENT 2007-05-09 Dissolved 2016-05-24
ANDREA FIUMICELLI IBA HEALTH (UK) HOLDINGS LIMITED Director 2009-01-12 CURRENT 2007-05-09 Dissolved 2016-05-24
ANDREA FIUMICELLI ISOFT GROUP (UK) LIMITED Director 2009-01-12 CURRENT 1999-02-22 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-08-26GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-05-13GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-04-30DS01APPLICATION FOR STRIKING-OFF
2013-12-20AA01PREVEXT FROM 31/03/2013 TO 30/09/2013
2013-09-23TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW THOMSON
2013-07-02AR0115/06/13 FULL LIST
2013-06-24LATEST SOC24/06/13 STATEMENT OF CAPITAL;GBP 1
2013-06-24SH1924/06/13 STATEMENT OF CAPITAL GBP 1
2013-06-24RES06REDUCE ISSUED CAPITAL 29/03/2013
2013-06-24SH20STATEMENT BY DIRECTORS
2013-06-24RES13COMPANY BUSINESS 29/03/2013
2013-05-20CAP-SSSOLVENCY STATEMENT DATED 29/03/13
2013-04-30AAFULL ACCOUNTS MADE UP TO 31/03/12
2013-04-10AP03SECRETARY APPOINTED DAVID WILLIAM HART GRAY
2013-04-09TM02APPOINTMENT TERMINATED, SECRETARY GARETH WILSON
2012-09-18RES01ADOPT ARTICLES 10/09/2012
2012-07-18TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN STEVENS
2012-06-25AR0115/06/12 FULL LIST
2012-06-25AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC
2012-03-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2012-03-28AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-12-05AA01CURRSHO FROM 30/06/2012 TO 31/03/2012
2011-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN CHARLES STEVENS / 12/09/2011
2011-09-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES EDWARD THOMSON / 12/09/2011
2011-09-12CH03SECRETARY'S CHANGE OF PARTICULARS / MR GARETH ANTONY WILSON / 12/09/2011
2011-09-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREA FIUMICELLI / 12/09/2011
2011-08-18AD01REGISTERED OFFICE CHANGED ON 18/08/2011 FROM C/O CSC COMPUTER SCIENCES INTERNATIONAL LTD ROYAL PAVILION WELLESLEY ROAD ALDERSHOT HAMPSHIRE GU11 1PZ UNITED KINGDOM
2011-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/2011 FROM C/O ISOFT GROUP PLC DAVENTRY ROAD BANBURY OXFORDSHIRE OX16 3JT
2011-08-03AP03SECRETARY APPOINTED MR GARETH ANTONY WILSON
2011-08-03AP01DIRECTOR APPOINTED MR ANDREW JAMES EDWARD THOMSON
2011-08-02TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MACKAY
2011-08-02TM02APPOINTMENT TERMINATED, SECRETARY HOWARD EDELMAN
2011-06-15AR0115/06/11 FULL LIST
2011-06-15AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2011-06-15AD02SAIL ADDRESS CHANGED FROM: C/O ISOFT GROUP PLC 300 LONGBARN BOULEVARD WOOLSTON GRANGE WARRINGTON CHESHIRE WA2 0XD
2011-03-10AAFULL ACCOUNTS MADE UP TO 30/06/10
2011-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES GORDON MACKAY / 21/02/2011
2010-10-14TM01APPOINTMENT TERMINATED, DIRECTOR GARY COHEN
2010-07-28AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-07-13DISS40DISS40 (DISS40(SOAD))
2010-07-12AR0115/06/10 FULL LIST
2010-07-12AD02SAIL ADDRESS CREATED
2010-06-29GAZ1FIRST GAZETTE
2010-05-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2010-01-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2010-01-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2009-06-23363aRETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS
2009-06-06AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-05-09MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-04-28CERTNMCOMPANY NAME CHANGED TOREX HEALTH LIMITED CERTIFICATE ISSUED ON 29/04/09
2009-01-16288aDIRECTOR APPOINTED MR ANDREA FIUMICELLI
2009-01-16288aDIRECTOR APPOINTED MR ADRIAN CHARLES STEVENS
2009-01-13288bAPPOINTMENT TERMINATED DIRECTOR PAUL RICHARDS
2008-12-04288cSECRETARY'S CHANGE OF PARTICULARS / HOWARD EDELMAN / 02/12/2008
2008-12-03363aRETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS
2008-12-03288cSECRETARY'S CHANGE OF PARTICULARS / HOWARD EDELMAN / 02/12/2008
2008-11-04AUDAUDITOR'S RESIGNATION
2008-10-21403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2008-10-13AUDAUDITOR'S RESIGNATION
2008-08-11RES13FACILITIES AGREEMENT 19/11/2007
2008-07-24AUDAUDITOR'S RESIGNATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to ISOFT HEALTH LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2010-06-29
Fines / Sanctions
No fines or sanctions have been issued against ISOFT HEALTH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 14
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SECURITY AGENT 2009-12-30 Satisfied BARCLAYS BANK PLC (THE SECURITY TRUSTEE)
A DEED OF ACCESSION 2007-11-27 Satisfied ABN AMRO BANK N.V., LONDON BRANCH, AS AGENT AND TRUSTEE FOR THE SECURED PARTIES (THE SECURITYAGENT)
OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2006-08-24 Satisfied LLOYDS TSB BANK PLC
A DEED OF ADMISSION TO AN OMNIBUS LETTER OF SET-OFF DATED 30TH JANUARY 2003 2006-04-13 Satisfied LLOYDS TSB BANK PLC
SUPPLEMENTAL GUARANTEE AND DEBENTURE 2004-06-25 Satisfied LLOYDS TSB BANK PLC (AS AGENT AND SECURITY TRUSTEE)
A LEGAL CHARGE CONTAINING FIXED AND FLOATING CHARGES 2003-07-21 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS AGENT AND SECURITY TRUSTEE FOR ITSELF AND EACH OF THE SECUREDPARTIES (THE SECURITY TRUSTEE)
A DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 7TH APRIL 1998 2002-08-08 Satisfied LLOYDS TSB BANK PLC
A DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 7TH APRIL 1998 2002-08-08 Satisfied LLOYDS TSB BANK PLC
SECOND FIXED AND FLOATING SECURITY DOCUMENT (THE "SECOND SECURITY DOCUMENT") DATED 6TH SEPTEMBER 2001 BETWEEN THE COMPANY,CERTAIN OTHER CHARGORS AS LISTED IN THE SECOND SECURITY DOCUMENT (TOGETHER THE "CHARGORS") AND LLOYDS TSB BANK CAPITAL MARKETS IN IT 2001-09-06 Satisfied LLOYDS TSB BANK PLC, CAPITAL MARKETS
FIXED AND FLOATING SECURITY DOCUMENT BETWEEN THE COMPANY, CERTAIN OTHER CHARGORS AS LISTED IN THE SECURITY DOCUMENT (TOGETHER THE CHARGORS) AND LLOYDS TSB BANK PLC, CAPITAL MARKETS IN ITS CAPACITY AS SECURITY TRUSTEE FOR THE SECURED PARTIES (AS DEFINED) 2000-12-28 Satisfied LLOYDS TSB BANK PLC, CAPITAL MARKETS
DEBENTURE DEED 1997-12-30 Satisfied LLOYDS BANK PLC
DEBENTURE 1996-10-31 Satisfied SOUTH YORKSHIRE PENSIONS AUTHORITY
MORTGAGE DEBENTURE 1994-07-11 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1990-03-02 Satisfied YORKSHIRE BANK PLC
Intangible Assets
Patents
We have not found any records of ISOFT HEALTH LIMITED registering or being granted any patents
Domain Names

ISOFT HEALTH LIMITED owns 2 domain names.

torex-health.co.uk   torexhealth.co.uk  

Trademarks
We have not found any records of ISOFT HEALTH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ISOFT HEALTH LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as ISOFT HEALTH LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where ISOFT HEALTH LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyISOFT HEALTH LIMITEDEvent Date2010-06-29
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ISOFT HEALTH LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ISOFT HEALTH LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.