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

APPELLO TELEHEALTH LIMITED

Oregon House, 19 Queensway, New Milton, HAMPSHIRE, BH25 5NN,
Company Registration Number
04174104
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Appello Telehealth Ltd
APPELLO TELEHEALTH LIMITED was founded on 2001-03-07 and has its registered office in New Milton. The organisation's status is listed as "Active - Proposal to Strike off". Appello Telehealth Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
APPELLO TELEHEALTH LIMITED
 
Legal Registered Office
Oregon House
19 Queensway
New Milton
HAMPSHIRE
BH25 5NN
Other companies in BH25
 
Previous Names
PEVEREL CIRRUS LIMITED25/07/2011
Filing Information
Company Number 04174104
Company ID Number 04174104
Date formed 2001-03-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2020-12-31
Account next due 31/12/2022
Latest return 09/05/2016
Return next due 06/06/2017
Type of accounts DORMANT
Last Datalog update: 2023-03-01 07:52:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for APPELLO TELEHEALTH LIMITED
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.

Company Officers of APPELLO TELEHEALTH LIMITED

Current Directors
Officer Role Date Appointed
PEVEREL SECRETARIAL LIMITED
Company Secretary 2011-07-14
TIM BARCLAY
Director 2017-08-21
CRAIG BARLOW
Director 2017-08-21
Previous Officers
Officer Role Date Appointed Date Resigned
STUART DOUGLAS MUNCER
Director 2016-06-01 2017-09-13
ANDREW JONATHAN DAVEY
Director 2015-02-18 2017-03-14
SIMON LEONARD WILLINGTON
Director 2014-08-01 2016-04-25
JANET ELIZABETH ENTWISTLE
Director 2012-05-16 2015-02-19
ANDREW PHILIP GARDNER
Director 2014-08-01 2014-12-22
OUDA SALEH
Director 2013-06-07 2014-09-19
ANDREW JONATHAN DAVEY
Director 2012-05-02 2014-08-01
PHILIP JAMES CUMMINGS
Director 2011-07-07 2013-07-28
CATRIONA ANN WADLOW
Director 2011-07-07 2012-08-31
KEITH ALAN EDGAR
Director 2012-02-07 2012-05-02
DAVID CHARLES EDWARDS
Company Secretary 2007-01-02 2011-07-14
DAVID CHARLES EDWARDS
Director 2008-01-24 2011-07-14
NIGEL GORDON BANNISTER
Director 2001-04-10 2011-03-31
CHRISTOPHER CHARLES MCGILL
Director 2009-08-24 2011-03-21
MICHAEL JOHN GASTON
Director 2007-05-31 2010-06-11
WILLIAM KENNETH PROCTER
Director 2007-05-31 2010-06-11
KEITH CHARLES RUTHERFORD
Director 2001-04-10 2008-01-24
RICHARD DAVID FRANCIS BAGLEY
Company Secretary 2002-01-02 2007-10-19
MARTIN LEE DALBY
Director 2001-04-10 2003-07-14
MARTIN LEE DALBY
Company Secretary 2001-04-10 2002-01-02
EPS SECRETARIES LIMITED
Company Secretary 2001-03-07 2001-04-10
MIKJON LIMITED
Director 2001-03-07 2001-04-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PEVEREL SECRETARIAL LIMITED APPELLO CARELINE LIMITED Company Secretary 2011-07-14 CURRENT 1996-07-26 Active
PEVEREL SECRETARIAL LIMITED APPELLO SMART LIVING SOLUTIONS LIMITED Company Secretary 2011-07-14 CURRENT 1979-08-21 Active
TIM BARCLAY APPELLO SMART LIVING SOLUTIONS LIMITED Director 2018-07-03 CURRENT 1979-08-21 Active
TIM BARCLAY APPELLO LIMITED Director 2017-08-21 CURRENT 2007-07-26 Active
TIM BARCLAY APPELLO CARELINE LIMITED Director 2017-08-21 CURRENT 1996-07-26 Active
TIM BARCLAY CALL24HOUR LIMITED Director 2017-08-21 CURRENT 2001-07-13 Active - Proposal to Strike off
CRAIG BARLOW APPELLO SMART LIVING SOLUTIONS LIMITED Director 2018-07-03 CURRENT 1979-08-21 Active
CRAIG BARLOW APPELLO LIMITED Director 2017-08-21 CURRENT 2007-07-26 Active
CRAIG BARLOW APPELLO CARELINE LIMITED Director 2017-08-21 CURRENT 1996-07-26 Active
CRAIG BARLOW CALL24HOUR LIMITED Director 2017-08-21 CURRENT 2001-07-13 Active - Proposal to Strike off
CRAIG BARLOW MACFARLANS LIMITED Director 2015-01-19 CURRENT 2015-01-19 Active
CRAIG BARLOW BABEE BASKET LIMITED Director 2014-11-18 CURRENT 2014-11-18 Active - Proposal to Strike off
CRAIG BARLOW BARLOW & PARSONS LIMITED Director 2014-11-18 CURRENT 2014-11-18 Dissolved 2018-05-15

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
2023-03-07SECOND GAZETTE not voluntary dissolution
2022-12-20FIRST GAZETTE notice for voluntary strike-off
2022-12-20GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-12-08DS01Application to strike the company off the register
2022-05-11CS01CONFIRMATION STATEMENT MADE ON 09/05/22, WITH NO UPDATES
2021-11-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-05-13CS01CONFIRMATION STATEMENT MADE ON 09/05/21, WITH NO UPDATES
2021-01-09PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-01-09AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2021-01-09GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 041741040004
2020-05-18PSC02Notification of Appello Smart Living Solutions Limited as a person with significant control on 2019-12-04
2020-05-18PSC07CESSATION OF CIRRUS COMMUNICATION SYSTEMS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-05-18CS01CONFIRMATION STATEMENT MADE ON 09/05/20, WITH UPDATES
2020-01-16TM02Termination of appointment of Peverel Secretarial Limited on 2019-07-01
2019-08-12AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-23AD01REGISTERED OFFICE CHANGED ON 23/07/19 FROM Queensway House 11 Queensway New Milton Hampshire BH25 5NR
2019-06-07CS01CONFIRMATION STATEMENT MADE ON 09/05/19, WITH NO UPDATES
2019-04-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041741040003
2018-09-25AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-19CS01CONFIRMATION STATEMENT MADE ON 09/05/18, WITH NO UPDATES
2017-09-22AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-21TM01APPOINTMENT TERMINATED, DIRECTOR STUART DOUGLAS MUNCER
2017-09-13RP04CS01Second filing of Confirmation Statement dated 09/05/2017
2017-08-31AP01DIRECTOR APPOINTED MR TIM BARCLAY
2017-08-31AP01DIRECTOR APPOINTED MR CRAIG BARLOW
2017-05-11LATEST SOC11/05/17 STATEMENT OF CAPITAL;GBP 1
2017-05-11CS01CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES
2017-05-11CS01CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES
2017-03-17TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JONATHAN DAVEY
2016-12-20AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-06AP01DIRECTOR APPOINTED MR STUART DOUGLAS MUNCER
2016-05-24LATEST SOC24/05/16 STATEMENT OF CAPITAL;GBP 1
2016-05-24AR0109/05/16 ANNUAL RETURN FULL LIST
2016-05-05TM01APPOINTMENT TERMINATED, DIRECTOR SIMON LEONARD WILLINGTON
2016-01-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-05LATEST SOC05/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-05AR0109/05/15 ANNUAL RETURN FULL LIST
2015-03-11AR0107/03/15 ANNUAL RETURN FULL LIST
2015-03-06AP01DIRECTOR APPOINTED MR ANDREW JONATHAN DAVEY
2015-03-06TM01APPOINTMENT TERMINATED, DIRECTOR JANET ELIZABETH ENTWISTLE
2015-01-13TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PHILIP GARDNER
2014-10-20ANNOTATIONOther
2014-10-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 041741040003
2014-09-24TM01APPOINTMENT TERMINATED, DIRECTOR OUDA SALEH
2014-09-24AUDAUDITOR'S RESIGNATION
2014-09-23MISCSection 519
2014-08-15AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-05AP01DIRECTOR APPOINTED MR ANDREW PHILIP GARDNER
2014-08-05AP01DIRECTOR APPOINTED MR SIMON LEONARD WILLINGTON
2014-08-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVEY
2014-03-11LATEST SOC11/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-11AR0107/03/14 FULL LIST
2013-08-13AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-31TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP CUMMINGS
2013-06-12AP01DIRECTOR APPOINTED MR OUDA SALEH
2013-03-25AR0107/03/13 FULL LIST
2012-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-09-04TM01APPOINTMENT TERMINATED, DIRECTOR CATRIONA WADLOW
2012-06-11AP01DIRECTOR APPOINTED MRS JANET ENTWISTLE
2012-05-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-05-02TM01APPOINTMENT TERMINATED, DIRECTOR KEITH EDGAR
2012-05-02AP01DIRECTOR APPOINTED ANDREW DAVEY
2012-03-16RES01ADOPT ARTICLES 12/03/2012
2012-03-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-03-07AR0107/03/12 FULL LIST
2012-02-08AP01DIRECTOR APPOINTED KEITH ALAN EDGAR
2011-07-25RES15CHANGE OF NAME 15/07/2011
2011-07-25CERTNMCOMPANY NAME CHANGED PEVEREL CIRRUS LIMITED CERTIFICATE ISSUED ON 25/07/11
2011-07-25CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-07-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID EDWARDS
2011-07-14AP04CORPORATE SECRETARY APPOINTED PEVEREL SECRETARIAL LIMITED
2011-07-14TM02APPOINTMENT TERMINATED, SECRETARY DAVID EDWARDS
2011-07-08AP01DIRECTOR APPOINTED CATRIONA ANN WADLOW
2011-07-08AP01DIRECTOR APPOINTED PHILIP CUMMINGS
2011-05-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-03-31TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL BANNISTER
2011-03-22TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MCGILL
2011-03-21AR0107/03/11 FULL LIST
2010-08-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-06-14TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM PROCTER
2010-06-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GASTON
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. WILLIAM KENNETH PROCTER / 24/11/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. CHRISTOPHER MCGILL / 04/11/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. WILLIAM KENNETH PROCTER / 04/11/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. WILLIAM KENNETH PROCTOR / 04/11/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHARLES EDWARDS / 04/11/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN GASTON / 04/11/2009
2009-11-04CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID CHARLES EDWARDS / 04/11/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL GORDON BANNISTER / 04/11/2009
2009-10-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-09-07288cDIRECTOR'S CHANGE OF PARTICULARS / WILLIAM PROCTOR / 26/08/2009
2009-09-04288aDIRECTOR APPOINTED CHRISTOPHER CHARLES MCGILL
2009-03-11363aRETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS
2009-03-10288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID EDWARDS / 10/03/2009
2008-10-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-05-16363aRETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS
2008-04-10288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID EDWARDS / 10/04/2008
2008-02-01288aNEW DIRECTOR APPOINTED
2008-02-01288bDIRECTOR RESIGNED
2007-12-06395PARTICULARS OF MORTGAGE/CHARGE
2007-11-29155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-11-29155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-11-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-10-19288bSECRETARY RESIGNED
2007-09-28288cDIRECTOR'S PARTICULARS CHANGED
2007-09-17288cDIRECTOR'S PARTICULARS CHANGED
2007-06-29288aNEW DIRECTOR APPOINTED
2007-06-29288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
61 - Telecommunications
619 - Other telecommunications activities
61900 - Other telecommunications activities

86 - Human health activities
869 - Other human health activities
86900 - Other human health activities



Licences & Regulatory approval
We could not find any licences issued to APPELLO TELEHEALTH LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against APPELLO TELEHEALTH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-10-20 Outstanding THE ROYAL BANK OF SCOTLAND PLC
AN ACCESSION DEED TO A DEBENTURE DATED 5 MARCH 2012 2012-03-12 Satisfied ROYAL BANK OF SCOTLAND PLC
COMPOSITE DEBENTURE (OPCO GROUP) 2007-11-30 Satisfied CAPITA TRUST COMPANY LIMITED (SECURITY TRUSTEE)
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on APPELLO TELEHEALTH LIMITED

Intangible Assets
Patents
We have not found any records of APPELLO TELEHEALTH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for APPELLO TELEHEALTH LIMITED
Trademarks
We have not found any records of APPELLO TELEHEALTH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for APPELLO TELEHEALTH 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 (61900 - Other telecommunications activities) as APPELLO TELEHEALTH LIMITED are:

BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 2,604,688
EE LIMITED £ 1,774,729
DIGITAL REGION LIMITED £ 1,457,782
UNIFY ENTERPRISE COMMUNICATIONS LIMITED £ 777,461
DAISY COMMUNICATIONS LTD. £ 507,743
BT LIMITED £ 475,876
BT GLOBAL SERVICES LIMITED £ 416,640
KCOM GROUP LIMITED £ 403,179
EASYNET LIMITED £ 390,532
DIMENSION DATA COMMUNICATIONS UK LIMITED £ 246,532
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
Outgoings
Business Rates/Property Tax
No properties were found where APPELLO TELEHEALTH 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded APPELLO TELEHEALTH 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 APPELLO TELEHEALTH LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    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.